In Re: Tribune Company Fraudulent Conveyance Litigation
Plaintiff: Patricia W Bernhardt, Gary K. Shorts, John M. Dyer, Rajender K. Chandhok, Kimberly McCleary LaFrance, Dennis A Shirley, Judith S Kallet, Michael C Parks, Hilary A Schneider, Jesse E Levine, Karen J. Wada, JOHN F. PATINELLA, Michael J Haugh, Michael E Waller, Leo Wolinsky, Richard T. Schlosberg, III, Leslie M. Howard, James F Guthrie, Elizabeth V Drewry, Paul H Egan, Bruce E. Barwick, Tower LM, LLC, Curtis A Hessler, Nancy Lobdell, Jason E. Klein, Kenneth H. Brief, Michael J Valenti, Geraldine Scally, Michael S. Udovic, Durham J Monsma, Mark H. Willes, Sharon M. Bowen, Hazel E Wilson, John M Dyer, Sharon S. Tunstall, Jack E. Meadows, William F. Keller, Howard Weinstein, Anthony J Marro, Donald F. Wright, R. Marilyn Lee Schneider, Robert N. Brisco, Rajender K Chandhok, Michael J. Haugh, Marc S. Kirschner, Michael R. Riley, Elizabeth F. Redmond, Janis Heaphy, Joseph M Hughes, Carol Perruso, Janet T. Clayton, Tower HZ, LLC, R Marilyn Lee Schneider, Stuart K Coppens, Alexander Sann, Michael R Riley, Caroline Thorpe, Jeffrey S. Klein, Steven L Isenberg, Richard T Schlosberg, III, Randolph R. Charles, Michael S Dubester, Barbara R. DeYoung, Michael G Rose, Mary M Downes, Tower DL, LLC, Jerome S Rubin, Larry W Wangberg, John M Arthur, Susan K Klutnick, John Darnall, Tower JP, LLC, The Official Committee of Unsecured Creditors of Tribune Company, Janette O. Payne, Margaret Gundlach, Robert F. Erburu, Nancy W O Neill, Jean Halle, James D. Shaw, Randolph R Charles, Michael C. Parks, Tower Greenspun, LLC, Elizabeth F Redmond, Joan Kellermann, Robert F. Brandt, Gary M Arnold, Robert G Magnuson, Stender E. Sweeney, Howard S Schneider, Sally Kuekes, Edward E Johnson, John M. Arthur, S. Keating Rhoads, Barbara Sample, Martha A Petty, Tower MS, LLC, Lawrence M. Higby, Richard W. Stanton, Jerome S. Rubin and Gregory L. Bowlin
Defendant: LOEB ARBITRAGE FUND INVESTMENT A/C UNDER SEC 1236 & 475 OF I R C, Robert Chase, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST, ADIA INVESTMENT SERIES, Large Cap Index Fund, A Series of SEI Institutional Investments Trust, WATER AND POWER EMPLOYEES' RET DISAB & DEATH BENEFIT INS PLAN, GJD PARTNERS L.P., MILLER FAMILY TRUST UAD, Jeffrey W. Babcock, THE SHERRY P. BRODER IRA A/K/A SHERRY P. BRODER U/A DTD, Morgan Stanley Smith Barney LLC, HORIZON GOLDEN PARTNERS L P, Crane Asset Management LLC, The DFA Investment Trust Company, DFA Investment Dimensions Group, Inc., The Alliance Bernstein Portfolios, Frank W. Denius, Donald M. Hinman Jr., Lewis Tatman and Willilam F. Warchol,, Susquehanna Capital Group, Richard M. Vander Meet and Ellen J. Vander Meer, Deutsche Bank Securites, Inc., STINEHART LIVING TRUST UA DTD, Marlene F Slade Rollover IRA, National Financial Services LLC/Fidelity Management Trust Co, Custodian, James E. Murray, The Thomas T. Byrd Trust UA, Babson Capital Management LLC, argyll, Mutual of America Institutional Funds, Inc, Mallory and Evans, Inc., Diamondback Master Fund LTD Century Yard, Barbara Bonoff Gettinger, Penson Financial Futures Inc., DOROTHY D SMITH TRUST U/A DTD, on behalf of themselves and a class of similarly situated Natural persons juridicial and entities, LBIE FAO CAPITAL FUND MGMT (2), BZV Securities Inc., ANDREW ALLEN CHARITABLE FOUNDATION SEL ADV/NORTHERN TRUST, UA GENERAL OFFICERS, HON HARRY F BYRD REV TRUST U/A DTD, NORTHERN TRUST INVESTMENTS, INC. F/K/A NORTHERN TRUST INVESTMENTS, N.A., Jane G. Scam Bier Trust under Agreement dated, ENERGY INDUSTRIES SUPERANNUATION SCHEME, CALPERS (DYNAMIC COMPLETION FUND), Wendi and Scott Power, IM PERSONAL PENSION PLAN TRUST, MINNESOTA POWER MASTER TRUST SMID, Marilyn Brainard, Cher Dellin Ricciardi, The Hartford Financial Services Group, Inc. d/b/a The Hartford, RETIREMENT SYSTEM OF ALABAMA, Progress Energy, Inc. Master Decommissioning Trust-Brunswick Unit No. 2 Qualified Fund-Equity, UD VS Risley DC De Sieyes et al., TMS/ITS SETT A/C FOR 05602646, GASPARE LOCASCIO & DOLORES LOCASCIO JT WROS, LEWIS S MENHINICK U/A DTD, Carol Rhoads, NorthShore University HealthSystem Second Century Fund, Board of Administration of the Water and Power Employees' Retirement Plan, incorrectly named as "Los Angeles Department of Water and Power Employees Retirement Plan-LCV" and "Water, Cynthia Baker, LOW JOINT LIVING TRUSTS U/A DTD, Frederick L. Katz, PLM FOUNDATION TRUST, BELLSOUTH CORP. NON-REPRESENTABLE HEALTH CARE TRUST AND CURRENT TRUSTEE, CHESTER S CAIN, INSTITUTIONAL SHAREHOLDER SERVICES, W.P., LAUGHLIN, W.P. LAUGHLIN TRUST, ENVESTNET ASSET MANAGEMENT LA, C/O JOSEPH C. WYLIE II, New Jersey Transit-MTA Allocation, Lawrence Marwill, MSSB, Custodian, Sacramento County Emp Ret System, MAX S BELL AND JEAN F BELL, Jim Hicks & Co Employee PS PLN, Marc S. Schacher, ML Index 500 V.I Fund, UR LIMITED PARTNERSHIP, MERCER FUNDS F/K/A MGI FUNDS (MGI US SMALL/MID CAP VALUE EQUITY FUND), J McCutcheon, III, AXA Premier VIP Trust, Multimanager Large Cap Value Portfolio, CO-TUW S R BLACKWOOD FBO MATTHEW; TERENCE R BLACKWOOD, HANOVER CORPORATION, James F. Barksdale, Vanguard Index Funds (Vanguard Large Cap Index Fund), Managed Pension Funds Limited on behalf of North America Equity Index Sub-Fund, Mark Pettijohn, Eugene Tillman, Trustee, FIDELITY CONCORD STREET TRUST: SPARTAN U.S. EQUITY INDEX FUND, John Does 1-8, as Beneficiaries and/or Distributees of the Trust by Leroy K. Mccune U/A DTD, ISS/474/TCM, CREDIT AGRICOLE CORP. & INVESTMENT BANK, John Hancock Funds II (Spectrum Income Fund), Dain Rauscher, Lowe Interests, LP, Deborah Higgins, Jackson Capital, L.P., Baycare Health System, Inc, Creighton, Neal and Joan H. Creighton JT Ten, Tower LM, L.L.C., SCHOOL BOARD OF MARTIN COU U/A DTD, New York City Police Officers' Variable Supplements Fund, Vanguard Windsor Funds, Jenifer B. McIntosh, NEW JERSEY PHYSICIANS LLC, CHERCHEZ LA LOI LLC, Susan Heymann, MARTHA GROSS LIVING TRUST FBO MARTHA GROSS U/A/D, JOHN THALHEIMER TR UNDER WILL OF LEAN THALHEIMER FBO EMILY THALHEIMER REINER U/AGREEMENT DTD, JANE K LEE, Cogent Management Inc., DAVID D. WILLIAMS AND SANDRA L. WILLIAMS JTWROS, CAROL H CASE REV LIV TRUST DTD, FREDRICK L KATZ, ISS/2045/JANUS CAPITAL MGMT, Northern States Power Company-Minnesota, The Walt Disney Company, AQR Global Stock Selection HV Master Account Ltd., Managed Pension Funds Limited, TIAA-CREF Funds TIAA CREF Social Choice Equity Funds, HARVEY CANTER, JFH II Spectrum Income Fund, Peter Perugini, Arthur Shawn Casey, BRANDON DEAN DALY GIFT TRUST, Tradeworx Securities Inc., Federal National Mortgage Association (Fannie Mae), Alison S Andrews, Trustee of the TRUST U/A/DTD by Margaret R. Coniglio Trust, Abu Dhabi Investment Authority, JANET SCHEMMEL MARITAL TRUST U/A/D, Henry R. Dekan, DEPAUL UNIV - LSV MGMT, ISHARES S&P GLOBAL CONSUMER DISCRETIONARY SECTOR INDEX FUND, PHILIP B DOHERTY TRUST U/A DTD, Gartmore Mutual Fund Capital Trust, Value Line Income Fund, THE JAMES G. UP DE GRAFF TRUST U/A, Vanguard Fiduciary Trust Company Employee Benefit Index Fund, Gail A. Uebovich Living Trust, Gregory L. Uebovich, Trustee, Ohio Public Employees Retirement System, DANIEL OPAT, Stark Master Fund Ltd., EATON VALUE TAX MANAGED MULTI-CAP GROWTH PORTFOLIO, WILLIAM P. HAMMOND TRUST U/A DTD, THE FAULKNER FAMILY TRUST UA DTD, Helena Pai, Charles R Dill, Trevor Gray and Edna Gray JTWROS, Gabelli Performance Partnership, L.P., Rydex Investments, GLOBAL EQUITY ENHANCED INDEX FUND, TUA E L SANFORD CHILDREN/WILLIAM, HARMONY INVESTMENT MANAGEMENT LLC, Mary L McKenny Trust, Mary L McKenny, Trustee, PUBLIC EMPLOYEES RETIREMENT SYSTEM OF NEVADA, ING INVESTMENT TRUST CO. ENHANCED CORE EQUITY COMMON TRUST FUND-CO588, John E. McGowan, ELAINE A MC INTOSH, JAMES DOHERTY, LINDA BILEK & CAROL ELLIOTT TRUSTEES, Texas Scottish Rite Hospital for Crippled Children, DIRECT EDGE ECN LLC, STANLEY FREEHLING, Boeing Company Employees Retirement Plans Master Trust, WOLSTAN MD, BARRY, Gabelli Value Fund, Inc., Central States Southeast and Southwest Area Pension Fund, Iris B. Mahoney, John Doe, as owner of TMS/ITS SETT A/C for Tradeworx, Folio Investing f/k/a Folio Investment, Inc, ANNABELLE M FREDERICKSON #10590150010, STEVEN BACKER IRA FBO STEVEN BACKER, CARRINGTON M. LLOYD, JR. PLD, BETH L ZWEIG C/F LAURA H ZWEIG U/IN/UTMA, Strategic Partners Opportunity Funds, RENATE J. TUCKER REVOCABLE LIVING TRUST, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST, NA), FORMER GUARDIAN OF DOROTHY PATTERSON, Ruth McCormick Tankersley, WEED LIV TR U/A DTD, LSV MGMT, Barbara M. Osborne Trust U/I/T DTD, Stichting Shell Pensioenfonds, CRANE H. KENNEY, MARY SHAW MCCUTCHEON AS TRUSTEE OF THE ANNE MCCUTCHEON LEWIS TRUST U/A DTD, THE MICHIGAN STATE POLICE RETIREMENT SYSTEM, Robert F Fuson IRA Rollover, Charles Schwab & Co., Inc., Custodian, METRO WATER DIST OF SOUTHERN CA TR METRO WATER DIST OF SO CA SAV PLAN FBO JAMES J GINGRICH, NT Collective S&P 500 Index Fund, STIFEL NICOLAUS & CO., Northern Trust Global Advisors Inc., Conair Corporation, WELLS FARGO MASTER TRUST, State Street Bank & Trust Co. as Successor to Investors Bank Trust Company/Institutional Custody, Black Diamond Offshore Ltd., Muriel Hyman, Andrew Absler, WILLIAM O. HOWE IRA FBO WILLIAM O. HOWE VFTC AS CUSTODIAN, COPPER NUGGET, INC. (PLEDGED), Thomas W. Beilke, Fidelity Management Investment Trust Company, Robert S Morrison, THOMAS E. EHLMANN AND KELLY LA CHANCE EHLMANN JTWROS, MAM SECURITIES LLC, The Whittier Trust Company, Robert C Newman, ALPHA WINDWARD LLC, LARRY L BLOOM TRUST, MLC Investments L.L.C. and MLC Investments Ltd Dimensional Fund Advisors, Steven Roberts, HERBERT ANTHONY CLARK, JR, GBGM GENERAL FUND LCV, MINNESOTA LIFE INSURANCE COMPANY - SEPARATE ACCOUNT L, Kaiser Foundation Health, Peoples Bank, UBS Global Asset Management (US) Inc., JOEL JAY TATOR, JOHN E MAYASICH TRUST U/A DTD, WR Capital Management LLC, ANDREW J WALLACE TRUST U/A DTD, Prism Partners IV Leveraged Offshore Fund, Stichting Pensioenfonds Zorg C/O ABP Investments US, Inc., Anne Leslie Fenstermaker, Amundi Investment Advisors USA, Inc., SUSAN COONEY KUHN, Banc of America Securities LLC, UBS AG, Jersey Branch, Charles Schwab & Co., Inc. as Custodian of the Peter Marino IRA Rollover, Ruth B. Barker Irrevocable Trust Dated Created Under The Emily B. Baldwin Trust, Jacob Grossinger Trust dtd (Caroline Grossinger as Trustee), Marilyn R. Miller, Huntington Macro 100 Fund, GOLDENHAWK PARTNERS LP, James E Dietz for James V. Dietz, Cantigny Foundation, Harold E. Mickens, Russell US Core Equity Fund, City of Gainesville Police Officers' and Firefighters Retirement Plan, RUSSELL 1000 VALUE FUND, BMO Nesbitt Burns Employee Co-Investment Intermediate (US) LP, R. Fleming Corbitt, Michael G Murphy, Richard Mak and Hoa Ai Tu, The Hannah Smith Trust, I-SHARES S&P 500 INDEX FUND, RENEE H MILLER LIVING TRUST U/A DTD, ANDRA AP-FONDEN (AP2), Estate of Robert D. Nelson, JP Morgan Chase Bank, National Association, WILLIAM G. PARZYBOK JR., Harry F. Byrd, Jr., JOHN CHELONI AND JEAN CHELONI, BERNARD RABINOWITZ TRUST U/A/D, Phonovisual Products Inc., James R. Caldwell, Charles E. Hugel, John W. Madigan Trust, Lauralyn D. Matos, KAMAN EMPLOYEES' PENSION PLAN, FEDERATED INDEX TRUST, Leavitt J. Pope Estate, Bernard E. Waterman, Rex L Sturm Trust DTD, EDGAR O JANNOTTA JR, REVOCABLE TRUST DATED, ROSANNE LEGANO, AVALON TRUST COMPANY, THE DAN MURPHY FOUNDATION, International Union of Operating Engineers, SPECTRUM TRADING LLC - MICHAEL M. TARPY JBO, ROBERT L MANUEL AND FRANCES E MANUEL JTWROS, SAMUEL S MOORE TRUST U/A DTD, GRACE WILLEMS, TRANSAMERICA PARTNERS MID VALUE PORTFOLIO (F/K/A TRANSAMERICA PARTNERS MID-CAP VALUE; DIVERSIFIED INVESTORS MID-CAP VALUE), Madison Street Fund, L.P., Pequot Credit Opportunities Fund, L.P., National Construction Association Pension Fund, TIAA Board of Overseers, U.S. Trust Coporation, RICHARD T. YU IRA FBO RICHARD T. YU PERSHING LLC AS CU ACCT CLOSED, Ernest W. Michel, BNY Mellon, N.A., as successor in interest to Mellon Trust of New England, N.A., Barclays Capital Inc., John B. Diamond, Charles Schwab & Co., Inc. as Custodian for Brent V. Woods IRA Rollover, State Board of Administration of Florida (FSBA), ENERGIZER HOLDINGS INC. RETIREMENT PLAN TRUST, CHARLES L. EDWARDS IRA R/O, New Castle County Delaware, THOMAS C. MCKENNY, TRUSTEE MANAGED, GEORGE R ROWLAND JR TR, Neckar Holdings LLC, DEVIN J MURPHY, Lloyd Van Antwerpen, Conservative Balanced Portfolio, a Series of the Prudential Series Fund, Inc, Capital One N.A. Bank #61, Pacific Select Fund, John J Vitanovec, GS Investment Strat LLC, Patricia L. Pierce, T. Rowe Price Equity Series, Inc., Derek M. Dalton, Mutual of America Investment Corp., Bernard Shapiro, Brown Brothers Harriman & Co., MEL L SHULTZ & BETH JANE SHULTZ TR DTD, Albert & Julia Smith Charitable Remainder Unitrust II, UBS AG, New York Branch, ROBERT PARRILLO, U/A DTD BY ROBERT PARRILLO, BNY Mellon, N.A., as trustee of the Trust u/w William D. Sohier fbo Eleanor Sohier, et al., Michael Liccar, Stichting Pensioenfonds OCE C/O ABO Investments US, Inc., RYDEX SERIES FUNDS, ABSOLUTE RETURNS STRATEGIES FUND, EUGENE P. HIGGINS AND MARGARET S. HIGGINS JT TEN, Richard Ryan, JPMorgan Chase Bank N.A., CHRISTIANA L O'CONNOR TRUST, Georges Marciano, OMA OPA LLC, ERIK LEBSACK, CHERRY SUE JACKSON, JP Morgan Chase Bank N.A., CHARLES M. DAVIS MARITAL TRUST 2 UNDER AGREEMENT DATED AS AMENDED, John M. Buckwalter, Stichting Pensioenfonds VAN DE ABN AMRO N.V., Mary H Cooper, JOANNE DESHEROW SANGER LIV TR U/A DTD, IRENE M. FREUTEL REV TR U/A DTD, Margaret M. Ricklefs, STERLING FINANCIAL TRUST COMPANY, Alexander Angerman, TTE The Angerman Trust U/A DTD, Lyle Arthur Macartney, Himan Brown Revocable Trust, Robert R Blend, Computershare Trust Company, N.A., John Doe as Owner of Vanguard Institutional Total Stock Market Index Fund, JAMES F. HOGE JR., Vantagepoint T. Rowe Price, Tax Managed U.S. Equity Series of the DFA Investment Trust Company, THERESE M CUSHING AND JAMES E CUSHING JR, RIVERSOURCE STRATEGIC INCOME ALLOCATION FUND (MERGED INTO COLUMBIA STRATEGIC ALLOCATION FUND), Hannah Gollin, Legacy Trust Company, N.A., acting Trustee of the Alfred C. Glassell, Jr. Children's Trust for Emily Evans Embrey, National Electrical Benefit fund Trust, ROBERT H HARPER, MICHAEL ARGIRION REV TRUST U/A DTD NOV 13, 1996, Law Companies Group, Inc., Citigroup Global Markets Inc., T. ROWE PRICE ASSOC., Envestnet Asset Management, Inc., Evergreen Reinsurance (Bermuda) LTD, JANET U EMBURY CHLN TR GRACE FD, WENDY L. KAISER, Quixote Capital Partners LP, Marco Consulting Group, Rief Rmp LLC, Illinois Student Assistance Commission, TIAA-Separate Account VA-1 Stock Index Account, Arizona State Retirement System, CYMI Equity LP, INSTITUTIONAL BENCHMARKS SERIES MASTER FEEDER LIMITED MATAR SERIES OLYMPIA CAPITAL INT'L INC, MFP Investors LLC, Roger Williams University Ed Growth Eq, Naumburg Family, LLC, Wellspan health master trust, Scott Klarquist, Nancy Feigenbaum, MORGAN STANLEY & CO, Elliott Capital Mgmt, DFA Investment Dimensions Group Inc - VA U.S. Large Value Portfolio, LAWRENCE J BLUM TRUST U/A, WILLIAM J. REINKE, David L. Nelson, NICHOLAS T. PREPOUSES, Mellon Bank N.A. Employee Benefit Plan, THOMAS DECEDENT'S TRUST, CIBC World Markets Corp, Symetra Financial Corporation, Towerview LLC, New Mexico State Investment Council, Reinhold and Shelley Weege Ttee, BLACKROCK ADVISORS (UK) LTD., Helen Brown, FIDELITY SELECT MULTIMEDIA, A SERIES OF FIDELITY SELECT PORTFOLIOS, LBIE CUSTOMER LONG OPTION, Great-West Life Assurance Co., ANDREW BATER, MATTHEW J. BOTICA AND CHRISTINE C. BOTICA JTWROS, RICHARD & GAYLE LANDUYT TR U/A DTD, EARL W HUNTLEY FBO MELINDA, Teamsters Local 639 Employers Pension Trust Fund, Reichhold, Inc., ROBERT W & MARGARET A EDER REV LIVING TRUST UA DTD, BROPHY PROPERTIES INC, THELMA ORSHEK TESTAMENTARY TRUST, TIAN F RONG, Ariel TERP, ROBERT DISHON FAMILY TRUST, H H Howard Trust for L H Selby, Bank of America, N.A., Trustee, JOHN G LINDSAY U/A DTD, TIAA-CERF Funds TIAA-CREF S&P 500 Index Fund, John Doe as Owner of JHT 500 Index Trust, WILLIAM H. TWADDELL REV LIVING TR U/A DTD, EDMUND M. GOODHUE, ATLANTIC SALMON FEDERATION CANADA ENDOWMENT FUND INV, Lightbourn, Sara A. Young, IL STUDENT ASSISTANCE COMMISSION LCV, Federated Stock and California Muni Fund, PHYSICAL, INDEX ARB EXCH FOR IDA KIERAN KILKENNY BRYAN CROSS, The Kaszton Family Trust UAD, BENJAMIN JOSEPH DALY GIFT TRUST, Archdiocese Of New York Master Trust, ELAINE B. WOOD TRUSTEE, ELAINE B. WOOD REV TRUST, Anadarko Petroleum Corporation, A.G. Edwards, Inc., STATE OF MICHIGAN EMPLOYEES' RETIREMENT SYSTEM, Defendants' Executive Committee, BRADLEY A LONG TRADITIONAL IRA, Stacie Elizabeth Ford, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Stacie Elizabeth Ford, WAREHOUSE EMPLOYEES LOCAL 570 PENSION LCV, HELENA RUOTSALAINEN, Steven H. Kagan, Karen L. Kun, IUOE Local 14-14B Pension Fund, AMICI QUALIFIED ASSOCIATES LP, UD JD DECKER SD KING ET, TTEES WATCH HOUSE TRUST, Marjorie F Braisted Trust U/A DTD, RUTH A. BOHANNON, Raymond Staney, KNIGHT CAPITAL MKTS LLC, R. Kent Erickson, Spurgeon Famile Limited Partnership, the Trust u/d Albert B. Craig dated as amended, fbo Albert B. Craig Jr. et al. and BNY Mellon, N.A., as trustee of the Trust u/d Albert B. Craig dated as amended, fbo Albert B. Craig, Robert Dold, ABC ARBITRAGE SA, ST. FRANCIS FRIENDS OF THE POOR, INC, K. Murray Fournie, MARK C LANDRY, Frank R. Ball, Jr. Trust dated, Virginia Kearns Revocable Trust, Muni Employees Annuity Ariel/Munemp and Benefit Fund-CHI, Jonathan Tillman, Trustee, Barbara McGovern, JP Morgan Securities Inc., Vanguard tax Managed Growth & Income Fund, NONDIMA, Mainstay VP Funds Trust, STEPHEN JAMES ROTHERMEL, Lowell Associates Ltd Ptnshp, Robert A. Fox, BETSY N. ANDERSON, VANTAGEPOINT 500 STOCK INDEX FUND, FIRST BUSEY TRUST INVESTMENT CO., Does 1 -5,000, DONALD CASPER TRUST U/A DTD DONALD CASPER, TRUSTEE, Lispenard Street Credit Master Fund Ltd., CLAUDIA F GASPARINI, Harvey Canter IRA Contributory, Charles Schwab & Co., Inc., Custodian, BRYCE PATRICK ANDREWS, IRA Willis Baker Jr,, Arnold R weber, TRUST CO. VERMONT, GEORGE W THOMS TRUST B, Helen Buttenwieser Trust, 1994 ALICIA P. GUGGENHEIM TRUST, PARTNERS GROUP ALTERNATIVE STRATEGIES PCC LTD - YELLOW VEGA CELL, USA Fund LLLP, Doris Keats Frank (Trustee Revocable Trust Dated March 7, 2000), Andrew T. Szymulanski, Terry Diamond, FRED PHILLIP PETTIJOHN (DECEASED) (AS BENEFICIARY OF ELAINE W. PETTIJOHN IRREVOCABLE TRUST), Frederick Goldstein, CHRISTIAN SCHOOL PENSION AND TRUST FUND, SUPERANNUATION FUNDS MGMT, CORPORATION OF SOUTH AUSTRALIA, Nordea Bank AB, incorrectly named as Nordea Bank Sweeden AB, ROCK SOLID INVESTMENTS LLC NORTHERN TRUST, JONATHAN OSBORNE, ACTING TRUSTEE OF THE BARBARA M. OSBORNE TRUST U/I/T DTD, Progressive Casualty Insurance, STEVEN G. BOOTH, Strategic Opportunity, THE ROMAN CATHOLIC ARCHBISHOP, HAROLD E MICKENS, Cassandra Trading Group LLC, Texas Scottish Rite Hospital Endowment, JOEL F ZEMANS REV TR 1Z - 51 PLDG, CUSTODIAN, Carl B. Field, III, MARSCO INVESTMENT CORP., THE DANIEL WHITNEY YOUNG GIFT TRUST, Union Bank, N.A., Suzanne C Hutchins Trust UAD, Sherry p. Broder for Jon M. Van Dyke, deceased, M-III, KEVIN AND PAULA DANSART, District 1199J New Jersey Health Care Employers Pension Plan, GS 1999 Exchange Place Fund, LP, MB Financial Bank, N.A., First American Equity Index, Inc, The OC Smith & PL Pierce Joint Rev. Living Trust DTD, HUNTINGTON ASSET SERVICES, INC, Agile Nexus Multi Strategy Fund SPV I LLC, Judith Weinberg, Del Mar Asset Management, Joanells Van Loan, OPERATING ENGINEER LOCAL 428 DB (PENSION) LCV, Duncan weaver & Karen Sorrell, BMO Nesbit Burns Inc., James Edward Glynn, MARY OWEN ROSENTHAL TR U/A DTD OCTOBER 19, 1999, James Dietz Trustee Kathryn A. Dietz LV Trust, GRACE TRUST, Vanguard Fiduciary Trust Company Russell 3000 Index Trust, CIBC POOLED U.S EQUITY S&P 500 INDEX FUND, Lighthouse Partners LLC, The Trust for the benefit of C. Boynton u/a A. Johnson, CHRISTUS HEALTH OPERATING FUND LCV, BRIAN J MCMANUS, SR, FRANCES L VAN TREESE, Elizabeth Ann Paley, Charles Thurman, Axa Equitable Funds Management Group, LLC, LENI WEIL TRUST G&G W233-RB, Samuel H Frankel, Joseph M. Fee, ABN AMRO BANK NV, NYLIM-QS Large Cap Enhanced Fund LP, HORIZON TRUST & INVESTMENT MANAGEMENT, Credit Suisse - Investment Banking Investment Division, Mutual of America Investment Corp. Equity Index Fund, ALICE M. GRABAU, james G. Up De Graff, as trustee of the James G. Up de Graff Trust U/A, William Blair & Company L.L.C., SECRETARY TO MUTUAL BENEFIT ASSOCIATION FOR TOKYO METROPOLITAN EMPLOYEES, City of Memphis, Jesse Fierstein, Rothschild Investment Corp IL, Hartford Separate Account B, ROBERT J. LEONARD AND JANE E. LEONARD JTWROS, Linda Carpenter, Hartford, SCHULER TR UTD, JACK D. MCMANUS AND JOHN R. MCMANUS, Clearwater Investment, PERSHING SECURITIES LTD, Thomas E, Mitchell III, Onebeacon Insurance Savings Plan, Debra A. Gentine 2004 Revocable Trust U/A/D, Howard J. Trienens, as Trustee of the Paula Miller Trienens Trust Dated, Barbara S. Dittrick, JP Morgan Chase Bank/PCS Shared Services, OneBeacon Pension Plan (f/k/a OneBeacon Insurance Pension Plan), Ariel/APRF/Ariel Appreciation Fund, KBR, Magnetar Financial LLC, Dorothy B Chandler Marital Trust No 2, Nuveen Investment Funds, Inc., The Robert B. Greene Jr. Trust U/A DTD, STANLEY K FRIEDMAN, Craig P Williamson Rev Trust U/A DTD c/o Craig P. Williamson, EFG BANK EUROPEAN FINANCIAL GROUP, DEBORAH L BRICE, EPPIST LLC A/K/A EPIST INVESTMENT PARTNERSHIP, Rydex Variable Trust Multi-Hedge Strategies Fund, The Henry H Kindlinger IRR TR, Mary F Brown, Vanguard Group Inc., The Burroughs Wellcome Fund, CHRISTOPHER F. BADER AND MICHELE M. BADER JTWROS, Wolverine Trading LLC, Power Authority of the State of New York, STEPHANIE B FLYNN TRUST U/A DTD, RAYMOND J STANCY, U.S. LARGE CAP VALUE SERIES OF THE DFA INVESTMENT TRUST COMPANY, HENRY M CHANCE TR DTD FBO H CHANCE II, DETROIT MEDICAL CENTER INSURANCE, Natixis Bleichroeder LLC, Jonathan C. Hamill Revocable Trust, James T Smith Trust U/A DTD, SR LOEB ARBITRAGE MASTER MA LTD, BRAXTON N ROBINSON, Allied Workers Local 48, Peter R. Brinckerhoff, Danske Bank, PLUMBERS & PIPEFITTERS LOCAL 123 PENSION LCV, Sumitomo Trust & Banking Co. Ltd. Trustee, DBAG London Ripley Index, HELEN GROSSMAN TRUST U/A/D, Olifant Fund Ltd., J BOURNE TR-IMA, LESAGE, MICHAEL AND CYNTHIA KAY LESAGE, Daniel Cohen, CHARLES E WINDSORMSSB, COOK COUNTY OFFICERS AND EMPLOYEES, Kirk F. Flynn & Virginia O. Flynn Living Trust, c/o Current Trustee (s), EDGAR D GIFFORD TRUST, Prudential Retirement SA LV 5 LCV, ROBERT MOSBERG, UWO ANNE WERTHEIM WERNER DTD, Sharon Christhilf, Andrew Boehm, NANCY A COOK, Wells Fargo Advantage Index Fund, Estate of Leavitt J Pope, Los Angeles County Employees Retirement Association, Mellon Bank NA Employees Benefit Collective Investment Plan, Esterle Cobourn, Prism Partners III Leveraged LP, SPX Principal Strategy U.S. Shares Programs, BMO Nesbitt Burns Inc./CDS, Edwards AG & Sons, SEI INVESTMENT CANADA COMPANY, CTUW E WILLIAMSON - JEAN #2; JOHN D WILLIAMSON JR, CANACCORD WEALTH MANAGEMENT, ML Equity Index Trust, Richard S Arnold, Y.M.C.A. of Lima, OH, PHYLLIS W FAGIN TRUST U/A DTD, Kathleen Geary and John J. Vitanovec, M A BARLOW TRUST FBO J B DIEMAN, Royce W and Nell Nation, Kellogg Brown & Root Inc., Ralph Goetting, Jr., Griffith E. Madigan, I-SHARES DOW JONES U.S. CONSUMER SERVICES SECTOR INDEX FUND, WARREN R AND PATRICIA M PHELPS, Steven Sosnick, Steven W. Morris, LILA J. BOUWENS TRUST U/A DTD, Baxter, ANNETTE O GLOVE HAROLD R GLOVER TRUST UA, PEAK6 INVESTMENTS A/C 8PK PEAK6 ADVISORS, Anne S Scheiermann Reilly, Pacific Gas & Electric Company-P&G Qual CPUC NDT Partnership, CARL E HIRSCH, John T. Fontaine Trust Under Will of Thomas Carrter Lupton, ALPHA A. WETENKAMP, TAMAR SECURITIES INC, Aetos Corporation, JEANNE E FITZSIMONS 2004 TRUST U/A DTD, Trust U/W Thomas Cartter Lupton f/b/o John T. Fontaine and Issue, Brett W. Rousch, Trustee, LPL Financial Corporation, Alpine Partners LP, Leonard William Allen, EMPIRE STATE CARPENTERS, Xcel Energy Inc., First Option Debt Solutions Ltd., GOODRICH CORP, AS PLAN ADMINISTRATOR FOR THE GOODRICH CORPORATION MASTER TRUST FOR QUALIFIED EMPLOYEE BENEFIT PLANS, John Doe 1 thru John Doe 2000, Trustee Amalgamated Bank, Trust u/w William D. Sohier fbo Eleanor Sohier, et al., and BNY Mellon, N.A., as trustee of the Trust u/w William D. Sohier fbo Eleanor Sohier et al., W.G. LASSITER, JR. AND ANEICE R. LASSITER, UMWA 1974 Pension Trust, MARGARET P GUNDLACH REV TRUST DTD, WPML Limited Partnership, RUSSELL 3000, T BANK-LCV-PT, ROBERT R MCCORMICK FOUNDATION, NTGI-QM Collective Daily S&P 500 Equity Index Fund - Lending, THE NORTHERN TRUST COMPANY IN THE CAPACITY OF TRUSTEE, Harvey B. Plotnick, Tr. UA Mar 16 88 Harvey B. Plotnick Declaration of Trust, SSGA World Fund, Elizabeth L'Engle Trust Under The Will Of Philip F. L'Engle, Suntrust Bank, Trustee, RYDEX DYNAMIC TRUST, S&P 500 2X STRATEGY FUND, George W Thoms Trust B, Bank of America, N.A., Trustee, KENNETH E PERRY, AFFILIATED PRIVATE INVESTORS U.S. CORE VALUE FUND LLC, Douglas J. Luiten, WELLMARK HEALTH PLAN OF IOWA, INC, Everest reinsurance (bermuda) ltd., John Doe as Owner of Windsor II Vanguard, DAVID MAZZULLO, Free Church Minister and Missionaries Retirement Plan A, US Bank National Association, ANNA W. MURRAY, Gabelli Foundation, Inc., the Trust u/d George L Craig dated fbo Kathleen Craig Knight and BNY Mellon, N.A., as trustee of the Trust u/d George L Craig dated fbo Kathleen Craig Knight, The Royal Bank of Scotland N.V., Highbridge International LLC, International Brotherhood of Painters and Allied Trades Union & Industry Pension Fund, BSCL AS AGENT FOR HYMF LTD, Randy Steiner, Swiss American Express, Ltd., Jane B. White, HENRY H KINDLINGER IRR TR, JP Morgan, Cogent Investment Strategies LLC, AETOS CAPITAL, LLC, Anthony Y. Lin, TOWER NORTH AMERICAN EQUITY FU, Charles Stoddard IRR Trust UA, KENNETH J. VYDRA NO. 101 U/A/D, Gary E. Pekala, K P Twichell Trust U/D, D C Twichell, Trustee, Lucent Technologies Inc., Margaret T.M. Jones CP & CO AC, Credit Suisse (Luxembourg) S.A., HOC Trust No 2 FBO Eliza Haskins, Vanguard Fenway Funds, LEONA Z ROSENBERG IRREV CHRTBL TR UAD, JANICE F. WINBURN, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT CONSUMER DISCRETIONARY ETF, Stafford Investment Management LLC, I-SHARES MSCI KLD 400 SOCIAL INDEX FUND, LANDON, TIMOTHY AND ELIZABETH LANDON JTWROS F/B/O MLCC AND/OR ASSIGNS, Black Diamond Arbitrage Offshore Ltd., MICHAEL GLAZER AND LAUREN GLAZER, Susan J. Martin, individually, and as Beneficiary of the Estate of Shirley J. Sperling, Institutional Benchmarks Series LLC, CHARLENE FROST TRUST, DOUGLAS R MURRAY ADVISORY AGENCY, SSGA S&P 500 Index Fund CTF, Don & Irene Baron Family Trust, New Castle County Employees, SOCIETE GENERALE SECURITIES SERVICES, SDG&E Nuc Facilities NQ CPUC Decom Master Trust For Songs, Joseph Kollin, Helen Garland Trust No. 2 (For Gwendolyn Garland Babcock), PADCO ADVISORS II, INC., Archdiocesan Pension Plan of the Archdiocese of New York, D.E. Shaw & Co., L.P., Credit Agicole Securities (USA) Inc., Richard M. Vander Meer (deceased), Alfred C Glassel, Jr., STANLEY G. HARRIS, STANLEY G. HARRIS TRUST CHARITY, BLUE HILLS BANK F/K/A HYDE PARK SAVINGS BANK, VICKI S. BENJAMIN, MEGHAN M FLANNERY, Roger D Elliott, William M. Davenport Trust Under Will of Thomas Carrter Lupton, Bret W. Rousch, Trustee, S&P (EQ 56) EQUITY PRODUCT CONTROL, MARGARET S RITCH, EMBURY JANET U CHLN TR LEY FD, Aperio Group LLC, The Ins. Trust U/A, Baptist Foundation of Texas, BANK OF AMERICA (GLASS LEWIS CO.), Marjorie Rozman Trustee, Dollsey & Seymour Rappaport U/A/D FBO Dani Y Rozman, John D Worthington, IV, RYAN SKLENICKA JT REV TRUST U/A DTD, HARBOR CAPITAL ADVISORS LCV, BATL PN-NRS S&P, Unknown McWethy, Advisory Research Inc., State of Wyoming, BOA Pension-CMG Largecap Index, Barclays Capital Securities Ltd., MIDLAND GUARDIAN COMPANY, Principal Life Insurance Co.;, Dreyfus Variable Investment Funds, The PNC Financial Services Group, Inc., Perry Corp., JANN REARDON C/F, MARGARET E. DAVIS, TRUSTEE, HENRY CARSON JACKSON IRVOC MGMT TR UA TR B, Stanley Czerwien and Bridget Gawnda, JEROME P. MARTIN AND MELANIE M. MARTIN, Pension Reserves Investment Management Board, ROSENBERG, NANETTE AND MARJORIE ROZMAN, TTEES U/A DTD BY ROBERT ROSENBERG, The Pension Boards - United Church of Christ, Inc., THOMAS J. OSTERMAN TR U/A/D, US EQUITY VALUE POOL, THE OPPENHEIMER FAMILY FDN, Thomas W Hundley, Samuel Clement REV 10/05 CP & CO, Current Trustee, ALASKA PERMANENT FUND CORPORATION, GEORGE WILLIAM BUCK, UTA CHARLES SCHWAB & CO INC. SEP-IRA DTD, Lutheran Brotherhood, UD Virginia S. Risley JT Risley, SUSAN S. STRECKER FAMILY TRUST, The Nathan H. Perlman Trust B DTD, Mitzuho Bank, Ltd., VANGUARD VALUED INDEX FUND-EQUITY INDEX, MICHAEL F. GARCIA, TRUSTEE, Terrance R. McGovern, D. O'Donnell, John Joseph Cahill, WILLIAM C. RANDS III, AS TRUSTEE, Investment Fund Limited, CHALFANT H FOR NANCY-MARITAL TR NO 1, Scott C Smith Trust, BNP Paribas S.A. Hong Kong Branch, INSTITUTIONAL SHAREHOLDER SERVICES INC., William D. & Jessie B. Jernigan, EDWIN J HAYES JR, U/A DTD, JEFFREY SCHATZ AND KIMBERLY SCHATZ, SOCIETE EUROPEENE DE BANQUE LUX, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST NA), IN THE CAPACITY OF TRUSTEE OF THE LOWELL W. PAXSON CHARITABLE REMAINDER UNITRUST NUMBER FOUR DATED, GDK Inc, JG GLOBAL GROWTH FUND LTD, ANDE ELLEN WINKLER, Northshore University Healthsystem Second Century Funds-Endowment 501(C)3, TD Asset Management Inc., in its capacity as manager of the TD Emerald Hedged U.S. Equity Pooled Fund, Frederick E. Nielsen, Robert Bosau, Bechtel, Teri Leichenger, Highbridge Event Driven/Relative Value Fund LP, JEWISH HEALTHCARE FOUNDATION OF PITTSBURGH, WESTWAYS LIVING TRUST, JIM BARKSDALE, Montague H. Hackett, Assent LLC, NATIONAL GRANGE MUTUAL, J.P. MORGAN SECURITIES INC. (N/K/A J.P. MORGAN SECURITIES LLC), Riversource Absolute Return Fund LP, HOC GST Exempt Trust No. 2 FBO John Haskins, SSM Health Care, Deephaven Capital Management, Lucile M Dunn Ttee, Herbert Lau, J.P. Morgan Securities LLC f/k/a Bear Stearns & Co. Inc, NT Collective US MarketCap Equity Index Fund - Lending, BRANDES U.S. EQUITY FUND, Cooper neff advisors, inc., MB FINANCIAL BANK M.A., GELERT R. RAMAGE JR. AND NANCY D. RAMAGE, MANAGED PORTFOLIO OF THE EQUITRUST VARIBLE INSURANCE SERIES FUND, Madge A L Macneil 1988 Family Trust, Mr. Steven U. Lee, Colorado Business Bank, Harvey Bookman, E-Connectivity AVG PX, HARBOR CAPITAL GROUP TRUST, Spartan U.S. Equity Index Fund, Lamotta Family Trust U/A/D, TR U-W EMMA M PARKERSON, Cambridge Appleton Trust National Association, JOHN HANCOCK FINANCIAL SERVICES, INC. (JHT EQUITY INCOME TR), J S MCDONNELL CAT B, Onebeacon Insurance Savings Plan - Equity 401K, Mary shaw mccutcheon trust u/a dtd, Mizuho Trust & Banking Co. (USA), SILVERCREST ASSET MANAGEMENT GROUP LLC, TD Securities S&P 500 Index Fund, STATE OF CALIFORNIA STATE TEACHERS RETIREMENT SYSTEM, U.S. Army NAF Employees Retirement Trust, MELVIN GOODMAN, MARK A. GRABO, TRUSTEE, ALBERT C. BONDS 1998 FAMILY DISCRETIONARY TRUST DATED, PEARL LAWRENCE REVOCABLE TRUST UA MAR 30, 1990, NECA-IBEW PENSION TRUST FUND, Kenneth Petersen, Columbia VP Dynamic Equity Fund, EVOL Capital Management, LLC, Joan S Freehling, The Bank of New York Trust Company N.A., Highbridge Capital Management LLC, Vanguard Fiduciary Trust Company, MICHAEL J. ONEILL, The Servants of Relief For Incurable Cancer, STEPHEN M. CHAPLIN AND CAROL M. CHAPLIN JT TEN, JOHN THALHEIMER TR U/A AS AMENDED, Diocese of Buffalo Lay Pension LCV, DAVID D GRUMHAUS 1990 TRUST U/A DTD, DANIEL AND SUSAN JOSEPH, The Northern Trust Company (as Successor by Merger to Northern Trust, NA), as Trustee of the Richard O. Kearns Revocable Trust, City National Bank of New Jersey Capital Trust I, DAVID & LOIS LIEBERMAN TR SL-237, CUSTODIAN, John D. O'Loughlin, The William Osborn 2004 Trust U/A, BARBARA M OSBORNE TRUST U/I/T DTD, PEOPLES BENEFIT LIFE INSURANCE N/K/A MONUMENTAL LIFE INSURANCE COMPANY, Schultze Asset Management, LLC, Alpheus L. Elus 1989 Trust, Alfred W. Merkel, ESTHER WONG, TERRILL F COX & LORRAINE M COX TRUST U/A DTD, CFD AVERAGE PRICING STATISTICAL ARBITRAGE, PRESSMAN'S PUBLISHERS PENSION FUND, ODDO & CIE AS SUCCESSOR TO BANQUE D' ORSAY, WILLIAM M. BRACHFELD, Mary L. Allen, John Doe 1 through John Doe 2000, Variable Insurance Products Fund III, Spinningrod & Co., Anima Societa DI Gestione Del Risparmio Per Azioni, EUGENE AND ROSE MARIE TAYLOR, KROGER COMPANY MASTER RETIREMENT TRUST, Joel F. Zemans, as custodian of the Joel F. Zemans Rev. Tr 1Z-51 Pldg, Mr. Dennis J. Layne, Richard Scott Cooley, New York Life Investment Mgmt LLC, Tower KS, L.L.C., IRRC, Employee Retirement System of Texas, Southwest Securities Inc., Twin Securities Inc., James C. Donahue, Paul Konrad, The Stephanie B Flynn Trust U/A DTD, BALLENTINE US MID CAP EQUITY FUND SELECT, Nick D. Kladis, Darrick O. Ross, The Anadarko Petroleum Corporation Master Trust, Robert J. Varecha, WILLIAM O HOWE, James Zerwekh, Scottrade, Inc. Custodian, Arthur Hoyer Rollover IRA, MainStay Funds Trust, Donald Casper, ELAINE A MC INTOSH TRUST, City of Richmond RSRS, Thomas P. O'Keefe, Ice Bear Incorporated, Anne mccutcheon lewis trust u/a/ dtd, Nora E. Morgenstern, Pritzker, John and Pritzker, Lisa, Wiluam M Davenport Trust Under Will of Thomas Carrter Lupton, Multi-Strategy Greenock Master Fund Ltd, Leigh Chao, SR LATIGO MASTER MA LTD CITCO FUND SVS(CAYMAN ISLANDS) LTD, Harvard Management Co., SANTA FE G VWAP (EQ722), Ner York City Firefighters' Variable Supplements Fund, SS&C Technologies Inc., NEISSER INVESTMENT LP, UA GEN OFF LSV ASSET MGMT. ERNIE SODERSTROM UNITED ASSOCIATION, Judith Angerman, TTE Alexandr Angerman and Judith Angerman Irrev. Trust U/A 1991, Equity Value Fund, Matt J. Wollman Revocable Trust, Alfred C Glassell, III, Spindle Limited Partnership Balanced Advisory, Dolores Locascio, Dorothy D. Smith trust U/A DTD, Deepak Agarwa, WILLIAM R. BARTON, Fiduciary Trust Company, Charles W. Hammond Trust, The Steven M. Shipka Family Trust U/A, THE MICHIGAN PUBLIC SCHOOL EMPLOYEES' RETIREMENT SYSTEM, the Trust u/d John J. Humphrey and Joan F. Humphrey dated Family Trust, EUGENE TOMCZAK TR U-W 06111998 U/A DTD, TRE Pension EFT Account Pension Payment System, J MCCUTCHEON III AS TRUSTEE OF THE ANNE MCCUTCHEON LEWIS TRUST U/A DTD, Progress Energy Service Co., Southern California Edison Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust, SARAH FRANCES COWLES STEWART TRUST FBO DOUGLAS BABCOCK, Eleanor A. Kenyon, NATIONAL CONSTRUCTION PENSION, TIF LLC, A. JOHNSON TRUST FBO C. BOYNTON, JEWISH COMMUNITY FEDERATION OF SAN FRANCISCO, State Street Trust Company Canada, as trustee for SSgA S&P 500 Index Fund Hedged To Canadian Dollars For Canadian Pension Plans, John Doe, as trustee of the Duke Energy Corporation Master Decommissioning Trust, New York City Pension Funds, Dictaphone Corporation, DONALD C. GRENESKO, DAVID J TROCCOLI AND JANICE E TROCCOLI, Kellogg Capital Markets, LLC, MICHAEL ROSENBERG U/A DTD, Anchin Block & Anchin, The Prudential Variable Contract Account 10, State Street Bank and Trust Co. - S & P 500 Index, IUOE LOCAL 138 LCV, Michael H Graff, DON P HAYN JR, John J. Vitanovec and Kathleen Geary Ttee U/A Dtd by John J. Vitanovec, Lispenard Street Credit Master Fund, Nicholas Starr, Margaret Sindelar, WILMINGTON MID-CAP GROWTH FUND (F/K/A MTB MID CAP STOCK FUND), James Mateja, BACAP Equity Fund XXI, CATHOLIC MEDICAL CENTER ERISA MCV, State Street Bank and Trust Company, Farmers Group, Inc. Employees' Pension Plan, RS Investment Management Co. LLC, DOUGLAS LEE MEYER AND STACEY MEYER, T.Rowe Price Equity Index 500 Fund, BNY Mellon, National Association As Successor-In-Interest to Mellon Trust of New England N.A., Phillip S Babcock, Moc Chandler Tr No 1 UTA DTD, PRUDENTIAL INSURANCE CO OF AMERICA (PDI), Joanna Sturm, Agoralogos LLC, The Trust by James T Smith U/A DTD, Karpen Trust #1, JOAN ELLIS VAN LOAN, Hart Foundation, KBC SECURITIES, New York Life Insurance CO., NYLIM Large-Cap Enhanced Index Collective Fund, Sharon B. Zell, Sharon B. Zell Family Trust #2 dated Restated Sharon B. Zell, Trustee, John J. Vitanovec Ttee, Mahaffey Marital II Trust, BARCLAYS CAPITAL SECURITIES LIMITED AS SUCCESSOR TO BZW SECURITIES LIMITED, UBS (CH) IF2 EQUITIES USA PASSIVE, Janice M. McGurn, MERRILL LYNCH PROFESSIONAL CLEARING CORP. (PAX DIV), Herbert Vance, E. DOMINICK AND A. ANDREWS, JR. TRUST AGREEMENT DATED F/B/O ELIZABETH M. DOMINICK, RICHARD A. FORSYTHE REV TRUST UA JAN 22 1985, Lee Carlisle Gregory, Trust u/w Kathryn H. Lallou and BNY Mellon, N.A. in its capacity as Trustee of the Trust u/w Kathryn H. Lallou, MARK W MADIGAN C/F, James Dietz, Allen C. Tanner Jr., CGM IRA Custodian, Sheila L Pellegrini 1961 Rev, Bank of America, N.A., Trustee, ISS/33/LSV, T/W W Milton Jr FBO Anna Livingstone, AMICI QUALIFIED ASSOCIATES, LP, AQR RC Equity Australia Fund, VA U.S. Large Value Portfolio of DFA Investment Dimensions Group, Inc., Byrd Trading LLC, University of Minnesota, DAVID S MORRISON, Sanford C Bernstein Fund Inc, EVOLUTION LARGE CAP FUND, Gerald Agema C/F Avery Lauren Agema UTMA/IL Until Age 21, LONDON PROGRAM AVG PRICE, ROBECO INSTITUTIONAL ASSET MANAGEMENT BV A/C CONDOR, Valuation Research Corporation, James W. Wallace, Trustee of The Andrew J. Wallcae Trust UA, SINCLAIR ELEVATOR 401K PROFIT SHARING TRUST DTD, State Street Bank and Trust Company, as trustee for SSgA S&P 500 Index Fund Common Trust Fund, LAWRENCE S COMEGYS AND JOCELYN WATTS COMEGYS, INNOVEST-SIEMENS EQUITY NORT, BNP Paribas, New York Branch, Stephen Axelson, LOUISE R. OUTHOUSE, Alvin R. Gross, BLACKROCK S&P 500 INDEX FUND, Emanuel Gruss, Eileen Marie Wirth, Erturk Ozbek Ttee, STATE STREET BANK AND TRUST CO. - S&P 500 TOBACCO FREE CTF, JOHN DOE AS OWNER OF, ANDREW BOEHM AND RITA A BOEHM, Bernard Rabinowitz, Hyman F. Blum, Centra-Bernstein, MICHAEL BAKWIN, DFA US Vector Equity Fund of Dimensional Funds, CROW REALTY INVESTORS, LP, Sarah A O'Brien Trust DTD, Edward T. McGowan, SUNTRUST RETIREMENT 500 INDEX FUND, Community Insurance Company, HAWAII DENTAL SERVICE, SARAH FRANCES COWLES STEWART TRUST FBO, HCK ENTERPRISES INC PSP UAD, COOPERATIEVE CENTRALE RAIFFEISEN- BOERENLEENBANK B.A., MAHMOUD SEBGHATI IRA, HELEN D HOKE LIVING TRUST UA, JPMorgan Services, Inc., Washington Area Carpenters Pension Fund, Consolidated Edison Retirement Plan, IXIS CAPITAL MARKETS, Honeywell International Inc., BENJAMIN J. VERDUSCO TRUST, U/A DTD, Hazel C. Hough, ROBERT A STRUTZEL DECLR TRUST U/A, LIECHTENSETEIN, Sempra Energy Pension Master Trust, Sempra Energy, Trustee, D E Shaw Valence Portfolio LLC, Artis Aggressive Growth Master Fund LP, JOHN D. LANE REVOCABLE TRUST, DRIVEN, EVENT, L. WIENER REVOCABLE TRUST U/A/D, Richard H. Schwamb, LARGE CAP VALUE SUBTRUST OF THE DFA GROUP TRUST, CHW WORKERS COMPENSATION, PETER DEAN GRUMHAUS GIFT TRUST, IRIS B. MAHONEY, IRIS B. MAHONEY REV TR U/A/D, Ross D Cahn, Tom E Ehlmann, CHICAGO TEACHERS PENSION FUND, Graham Capital Partnership I, LP, OneBeacon 401(K) Savings Employee Stock Ownership Plan, BNYTD EQUATOR INV FD ICVC NAMERICA, First Investors Management Company, Inc., Schwab Institutional Select S&P 500 Fund (2M37), the Trust u/d George W. B. Roberts dated fbo the Children, MORTON S. & ADRIENNE M. GOLDFINE, Melvin W Sandmeyer Trust DTD, Trust U/A/ Dated David C. DeSieyes, Fiduciary Trust Company International, United States Trust Company of New York, Trustees, Benjamin Oliva, Laffer Investments, John Doe as an Affiliate of Guardian VC 500 Index Fund, U OF A HEALTH SERVICES FOUNDTION DEFERRED COMPENSATION ACCOUNT, Ralph Goetting, Jr, Vanguard Institutional Total Stock Market Index Fund (Vanguard Institutional Total Stock Market Index Fund), JPMorgan Chase Bank, N.A. f/k/a Custodial Trust Co, Value Line Inc., T Rowe Price Assocaites C/O CT Corporation, Dorothy Patterson Guardianship, Sara J Newman Living Trust U/A/D, MONTPELIER REINSURANCE LTD, KARLIN HOLDINGS LP/EQ INVEST CORP, Whitebox Diversified Convertible Arbitrage Fund LP, MARGARET P GILLEO REVOCABLE LIVING TRUST U/A DTD SEPT 24 1990, Defendants Listed on Exhibit B, Interactive Brokers Group, Judith N. Weiss, WARREN F BATEMAN U/A DTD, WELLMARK, INC., Blackport Capital Fund, Ltd., National Electrical Benefit Fund, Ross David Cahn, Steven Backer, Goldentree Multistrategy LTD, BARBARA HAMMOND, Deutsche Lufthansa AG, MARY J. COLEMAN, Security Global Investors-Rydex/SGI, Philip B Doherty, Ford Motor Company of Canada, Limited Master Trust Fund, CHRIS CARPENTER, SAFECO LIFE INSURANCE-MASTER TR PL (N/K/A SYMETRA LIFE INSURANCE COMPANY), BRIDGESTONE FIRESTONE, SARGEANT & LUANN JOYS LIV TR U/A DTD, Citigroup Derivatives Mkts Inc, Marjorie B. Pelino, Vanguard Index Funds (Vanguard Total Stock Market Index Fund), Automotive Machinists Pension Trust Fund, AST ALLIANCEBERNSTEIN MANAGED, THE COLLECTORS FUND LP, First Investors Life Series Fund Blue Chip Series, METLIFE INVESTMENT FUNDS INC, WOO B CHOI ROLLOVER IRA, TD AMERITRADE INC, CUSTODIAN, B H Gerald Rogers MD Ltd Employee Pension Trust U/A B H Gerald Rogers, Trustee, THE NORTHERN TRUST COMPANY, AS TRUSTEE, GENERAL DYNAMICS LAND SYSTEMS RETIREE BENEFITS TRUST, VANGUARD VVIF EQUITY INDEX FUND, ADAGE CAPITAL PARTNERS GP, L.L.C., Rabo Capital Services, Inc., RUTH STEIN DISCRETIONARY TR FOR JOAN S FREEHLING UAD, Elaine T. Bovaird Trust U/A DTD, Edward A. Cox, Jr. Revocable Trust DTD Edward A. Cox, Jr., Trustee, Donald Horwitz, David P Slesur, RBC Capital Markets Abritrage LLC, Bank of America, National Association as Trustee of Trust Under Agreement E.L. Sanford FAM FBO Mason, LINDA E PEARCE, Haig Keropian & Rosanne Keropian Rebocable Trust UA, EAGLE TRADING COMPANY, Renee H. Miller, THE RESNICK FAMILY LP, JAMES A SCHEROCMAN, Evelyn A. Freed Trust U/A/D Brandes-All Cap Value, NANCY G. LEZETTE, THE L/S MARKET NEUT FD, A SEP, MICHAEL A HIRSLEY IRA, John Doe, as owner of State Street Bank & Trust Company - S&P 500 Tobacco Free CTF, WILLIAM A JOBSON III, GRACE I. SPIER, Ameren Management Health Trust, David D Grumhaus, John Doe, as Administrator of OneBeacon Insurance Savings Plan - Equity 401K, AMALGAMATED TRANSIT UNION LOCAL, The Kathleen Geary Trust U/A DTD, Security Investors, LLC, Guggenheim Investments, MELISSA MONSON, MAHESH R BAJAJ MD AND FRANCESCA M BAJAJ MC, Lockheed Martin Corporation, Polly H. Howells, Muriel S. Harris, Eliza Twichel, Federated a/c/ fcif federated investors, Mellon Capital Management, THE ROBERT R CULL TRUST U/A, Georgia Municipal Employee Benefit System Pension Plan, Darlene Utz, ERNEST W MICHEL, Robert B Greene, Jr, Fidelity U.S. Equity Index Commingled Pool, The Reader's Digest Association, Inc Retirement Plan, WOOJIN CHOI PRINCIPAL, Dreyfus/Laurel Funds Inc, HARRIET H GLASSPIEGEL DL OF TR U/A DTD, Double Black Diamond, Ruth Stein, Stichting Pensioenfonds VAN DE, Lorianne R. Flaherty Trustee, Evangelical Lutheran Church in America Board of Pensions, STAT ARB FLIP-TL3 EQUITY FINANCE PRODUCT CONTROL, Michael E. Bee Trust UAD, Whitebox Convertible Arbitrage Partners, L.P., KV Execution Services LLC, JAMES THOMAS WIRTH, SIMIN N. ALLISON, COMMONWEALTH OF PA TOBACCO SETTLEMENT INVESTMENT BOARD, JPMorgan Chase & Co, LEONG, PAUL KUAI YU, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST, NA) IN THE CAPACITY OF FORMER TRUSTEE OF THE ALPHEUS L. ELLIS 1993 GREAT GRANDCHILDREN'S TRUST, NECA IBEW PENSION LSV US EQ NECA, Rena Shapiro, Jill E. Eckhouse, LOUISE BROUGH CLAPP TRUST, Raymond James Financial Services, Inc., BARCLAYS CAPITAL SECURITIES, LTD., UNIVERSITY OF MIAMI GROWTH POOL, JOHN B. LLOYD, JR., Philip H Slesur, Pension Fund Association for Local Government Officials, ABDUL W MOTEN AND MICHELLE L MOTEN, Employers Mutual Casualty Company, Jerome G. Lee, RAYMOND JAMES TRUST N.A., R DEAN JOLLAY, JR, NTGI-QM COLLECTIVE DAILY QUANT INDEX PLUS S&P 500 EQUITY FUND LENDING, SUC CO TUA ORTHWEIN FND APPRECIA, RYDEX FIN SVCS FD RYINM 256, Marla Krause, Timothy R. Kennedy, Lolita K. Wagner, PROGRESS ENERGY, INC. MASTER DECOMMISSIONING TRUST - BRUNSWICK UNIT NO. 1 QUALIFIED FUND - EQUITY, Henry Francis duPont Winterthur Museum Inc., J Sanford Children/Mason, Bank of America, N.A., Trustee, Dreyfus Active Midcap Fund, Trudy V. Dunaway, TUDOR G VWAP, WILLIAM A GRIFFITHS IRA, JANICE R. GRUBMAN IRA FBO JANICE R. GRUBMAN VFTC AS CUSTODIAN ROLLOVER ACCOUNT, HENRY I PRIEN FAMILY TRUST, Margaret Meister, Metropolitan Stock Index Fund, Baxter International, T.Rowe Price Associates, NTGI-QM Collective Daily Russell 1000 Value Equity Index Fund - Lending, PG&E POSTRET. MEDICAL PLAN TR. MGMT & NONBARGAINING UNIT RET, the Trust u/d Paul L. Sample dated fbo Rebecca Ann Sample and BNY Mellon, N.A., as trustee of the Trust u/d Paul L. Sample dated fbo Rebecca Ann Sample, R.E. Ginna Nuclear Power Plant LLC Master Decommissioning Trust, ROSLYN FURTH TRUST U/A DTD, Skandinaviska Enskilda Banken AB, Quixote Partners LLC, Michael Parmalee Welfare and Pension Administration Inc, AXA, FORT PITT CAPITAL GROUP, INC., Northern Trust Company as Trustee for Terry Diamond IRA, PAUL D BORMAN, Lee U. Gillespie REV Trust U/A-Dec'd Bank of Americ, N.A., Trustee, A ERICKSON SHUSTER & VIRGINIA G SHUSTER, Jane Doe Rhodes, TRUST D FOR A PORTION OF THE ASSETS OF THE KODAK RET INC FD PLN, Trust by Janice M. McGurn U/A DTD, DANIEL A MCCAUGHNA, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin, RUSSELL T. STERN JR., FORMER TRUSTEE, LINDA B KELLER, Robert B Dold and Eileen C Norris, THOMPSON TRUST, Retirement Program Plan for Employees of Certain Employers at the U.S. Department of Energy Facilities at Oak Ridge Tenn, WILLIAM D MAC DONALD & NANCY L MAC DONALD TRUST TR UA 7 21, Carl Zlatchin Profit, Christus Health, ROBERT W YOUNG, Collective Trust Of The Bank Of New York, IBM Retirement Funds, Frank Maloney, Rydex Series Funds S&P 500 Pure Value Fund, E L Sanford Trust Fam FBO William, Bank of America, N.A., Trustee, Compass Bank, Pension Trust Fund Local Union#27, Barbara Gettinger, Arthur Blauzda, Stark Global Opportunities Master Funds Ltd, first Eagle Contrarian Value Master Fund, LTD., Gordon Chamberlain, Trustee of Elizabeth G Chamberlain Trust U/A DTD, MARY JO OSTERMAN TR U/A/D, T. Rowe Price Associates, Inc., MASSMUTUAL PREMIER ENHANCED INDEX CORE EQUITY FUND, Kathryn M Ditto, Bechtel Corp., George D Veon Trust U/A DTD, M. L. Stern & Co. LLC, M. Joyce and S. Joyce, SWISS PORTFOLIO 00904400, E. Donald Heyman, RIEF Trading LLC, WILLIAM K MCGEE JR, Tweedy Browne Value Fund, Robert W Baird Co. Inc., HUNTINGTON R /CHARLES HUNTINGTON, Gryphon Hidden Values VIII L.P., EPIST INVESTMENT PARTNERSHIP, JOHN A. HARRAH CHARIT REMAIN TRUST UAD - GABELLI, Red Diamond Pass US EQ Ltd-Inv Adv, JAMES H. BEATTY, President and Fellows of Harvard College, SAMPLE H FOR D HILL, Clearview Correspondent Services, LLC, GOVERNMENT OF SINGAPORE INVESTMENT CORPORATION PTE, LTD., ACS UNCLAIMED PROPERTY CLEARINGHOUSE, Dennis J Fitzsimmons, Simon Wottge, Taft Broadcasting CO., BORROWED-NY, STOCK, Amici Associates LP, Jane Doe Dichek, ANNE MCCUTCHEON LEWIS TRUST, U/A DTD, Suttonbrook Capital Portfolio LP, MERGER FUND VL, BOKF, NA dba Bank of Oklahoma, SUSAN K CUNNINGHAM, THE NORTHERN TRUST COMPANY AS FORMER TRUSTEE FOR TERRY DIAMOND IRA, T. Rowe Price, as Owner of Advanced Series Large CAP, Walt Disney Company, COLE-CROWN FAMILY FOUNDATION, INC F/K/A JEROME AND ILLENE COLE FOUNDATION, Massmutual Premier Main Street Small Cap Fund, STARK GLOBAL OPPORTUNITIES MANAGEMENT LLC F/K/A STARK EVENT MANAGEMENT LLC, Jacksonville Police & Fire Pension Board of Trustees Trust, Alexander Angerman and Judith Angerman, Irrevocable Trust U/A, CNA Financial Corporation, ELIZABETH G CHAMBERLAIN TRUST U/A DTD, John Doe as Owner of JHT Equity Income Trust, Mary M. Mihelic, Prudential Investements, Inc., Robert Evans Feigenbaum, DRESDNER BANK AG (N/K/A COMMERZBANK AG), THOMAS E SCHAEFER, The Barbara M 929 Investments, Farmers Group, Inc Employees' Pension Plan, ARTHUR Y CHU, DAVID F ANTHONY, Gloria Trudman Trust, DAVID LEIGHTON TAYLOR REV. U/A/D, RICHARD H SCHWAMB, CREDIT SUISSE SECURITIES (EUROPE). LTD, PAULA STANDLEY, The glenmede trust company, national association, MILAN E CHILLA, Primevest Financial Services, Inc., Charles Schwab & Co., Inc. as Custodian of the George William Buck SEP-IRA DTD, The U/A DTA Joanne Desherow, RBC OShaughnessy Canadian Equity Fund, The Consolidated Edision Retirement Plan, Daniel Braidwood, Emily Jefferson, FREDERICK E NIELSEN AND PETER A NIELSEN, Marshfield Clinic Master Trust, Dorothy F Dolan, Brown Brothers Harriman Trust Company (Cayman) Limited, as trustee for US Equity Passive 2, QVT Financial LP, Schwab 1000 Index Fund (2M25), H.M. Payson & Co., Third Millennium Trading, LLC, William P and Dorian S. Jordan, Sargeant E. Joys and Luanne G. Joys, SICPA HOLDINGS, SA, SYSTEIA CAPITAL MANAGEMENT REF PROGRAM, Samuel Zell, Robert L. & Susann Oakum, LISA, TRUSTEE OF JEA NAPOLITANO, J&M MARSHALL TRUST AND M.B. MARSHALL TRUST, CHRISTINE FITZSIMONS 2004 TST U/A DTD, DBAG London, FRANK A JONES TRUST U/A DTD FBO M JONES, William D. Arvey Trust U/A DTD November 13, 1992, William D. Arvey, Trustee, MPAMG SECURITY PROCESSING OMNIBUS, GALL DECLARATION OF TRUST U/A DTD, Mary Beth Richmond, Lisa Higgins, LEONARD J BETLEY, THE AUTOMOTIVE MECHINISTS PENTION TRUST FUND, Marshall R Lavin, GLADYS SMITH HAYES TESTAMENTARY TR U/A DTD, Brian Hull, James F. Bruno, FREDERICKA PAFF & CARLYLE PAFF HEDRICK, Philip Graff, STICHTING PENSIOENFUNDS OCE, First Bank & Trust of Evanston, Kenneth J Vydra, SUNAMERICA SERIES, INC.- STRATEGIC VALUE PORTFOLIO, Jay Goldman & Co. LP, CICONIA CO LLC, A PARTNERSHIP, Emily T. Shaw TR U/DECL, JOHN A. TOMEI, Xiuzhen Kondor, California Public Employees' Retirement System, Variable Annuity Life Insurance Co., Ford Motor Company Of Canada, Limited Master Trust Fund, Ford Motor Comp, Improperly Named In The Complaint As Ford Motor Company Of Canada Wam Domestic, Jack D McManus, SPINNING WHEEL LP, MAINSTAY EQUITY INDEX FUND, KENNETH MARCO, GE MUTUAL FUNDS, JAMES M ROBERTS IRRA FBO JAMES M ROBERTS, Walter Rosley, Bethesda Hospital Master Trust LCV, The Siragusa Foundation, WISCONSIN CARPENTERS PENSION FUND, Draper & Kramer, Lumina Foundation for Education, Inc., Cantor Fitzgerald & Co., EMIL KRATOCHVIL, Invesco Structured Core Fund, RUSSELL P KELLEY JR TRUST, MICHAEL E. WEINER, Loeb Offshore B Fund, Ltd, BARCLAYS GLOBAL INVESTORS NA A/C AP1 MSCI WORLD INDEX PLUS, Ted Rothstein, Lois D Kaliebe, The Lattner Family Foundation, Ellen P Caputo, Everett Smith Jr. U/A DTD, John t. mccutcheon jr. trust, Nuveen Equity Index Fund, Maryland State Retirement Agency, RUTH TANKERSLEY U/A DTD, LORETTA C. FINLAY U/A DTD, Federated investment management, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT ETF, CENTRASTATE MEDICAL CENTER, Estate of Thomas P. O'Keefe, Julie A. Triona, Personal Representative, Richmond Enhanced Capital LP, JAMES F KERR JR. AND NANCY E KERR, Caroline D Bradley Trust Dated FBO Sarah Doll Barder, LIVING TRUST OF LAUREL L SCHNITZER UA JUL 16 2003, American Electric Power Defined Benefit, M&T Bank Vision MID CAP Stock Fund, PA PUBLIC SCHOOL EMPLOYEES RETIREMENT SYSTEM, TRPA 4614 (T Rowe Price A/C 4614), I-SHARES RUSSELL 3000 VALUE INDEX FUND, Anne Elizabeth McKenny 2007, Anne E McKenny, Trustee, Mary Lloyd, SERS/SSGA Pass, JPMorgan Institutional Trust, TD Securities Inc., Palmer & Dodge, ExxonMobil Investment Management Inc., LANCE THOMAS MCCLUSKEY, SUSAN S WHITE, HON. HARRY F. BYRD, HON HARRY F. BYRD REV TRUST U/A DTD 1/25/8, MERRILL LYNCH PROF CLEARING CORP F/A/O D E SHAW VALENCE PORT LLC, Timothy S and Susan S Pecaro, BERNARD AND BARBRO OSHER 2006, BNY Mellon, N.A., Trustee, Anadarko Petroleum Corporation Master Trust, BANK OF AMERICA (STRUCTURED RESEARCH), E*Trade S&P 500 Index Fund, BANK OF AMERICA, NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO U.S. TRUST COMPANY, N.A., PATRICIA J SHAND, CHARLES R BAUGH, JEAN SHAULIS BLACK, JEAN S. BLACK TRUST, Terry Diamond, as Trustee of the Terry D. Diamond Trust Dated May 7, 1986, PowerShares Exchange-Traded Fund Trust, Tradeworx, Inc., U.S. CORE EQUITY 1 PORTFOLIO OF DFA INVESTMENT DIMENSIONS GROUP INC., UBS Securities LLC, PEAPACK GLADSTONE BANK, JPMorgan Chase Bank, N.A., Betty Ann Altman, BRIAN F. LITMAN, ROBERT F FUSON, Roman Catholic Archbishop LA, Macatawa Bank, JPMorgan Trust I, E* Trade Clearing LLC, MARTIN COMPANY-PROXY DEPT A/C SCOTT M NISWONGER #2, NTGI-QM Collective Daily US MarketCap Equity Special Purpose Index Fund - Lending, LARGE CAP INDEX FUND, Sunamerica Asset Management Corp., Irene Freutel Trust Agreement UAD Irene M. Freutel TTEE, Pierce Atwood LLP, Trustee, Brumbaugh A B Irrv. Trust, RUTH F TALAMO TRUST DTD, Ball State University Foundation, Inc., Mississippi Public Employees' Retirement System, SEI INVESTMENTS SIIT LARGE CAP, CHARLES R DILL AND MARILYN C DILL, VILMA L CHANTILES AND NICHOLAS G CHANTILES, D.E. Shaw Valence Portfolios LLC-Long, State Street Bank and Trust Company, as trustee for Russell 3000 Index Fund Common Trust Fund, Timber Hill LLC, SYLVIA LEWIN, MC Investment Partners LLC, LANCE HILLSTROM AND DAWN HILLSTROM JT TEN, US PHARMACOPEIAL CONVENTION, INC, Phil Doherty, Master Fund SPC - Madison Street, Putnam Fiduciary Trust Company, Trustee, SSGA IAM SHARES FUND, George Drapeau, David H.K. Lu, Imogene S. Peckham, Fidelity US Equity Index Commingled Pool, LBSF BASKET, JAMES E CUSHING JR AND THERESE M CUSHING, GABELLI PERFORMANCE PARTNERSHIP, Unknown King, Ruth Feigl, H. CARSON JACKSON JR AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CHERRY SUE JACKSON, May C Goodan Trust No 2, HBK Investments LP, Jean Samos, David R. Coggins, Jr., Northern Trust Company as Trustee for Northern Multi-Manager Mid Cap Fund - LSV Asset Management, Gamco Investors Inc., Wilshire Variable Insurance Trust, Sei institutional managed trust tax-managed large cap fund, FRANK MALONEY AND KATHLEEN MALONEY, MARCUS C BUENABENTA UTMA CA, Doriann Drummey, BellSouth Corp., Stephen J and Constance R Donnelly, Marissa Rudman, National Automatic Sprinkler Industry Pension Fund, BIRDIE R GRAY FOR JANE J BROWNE; VICTORIA BROWNE ROGERS, RS INVESTMENT TRUST, ING Index Plus Largecap Equity Fund IV, Binhua Mao, SJC CAPITAL LLC, John Doe, as Owner of Imperial U.S. Equity Pool, Duke Power Company Non-Qualified Equity Nuclear Decommissioning Trust, James B Kerr, SAVANNAH RIVER NUCLEAR SOLUTIONS LLC MASTER TRUST, Cole-Crown Family Foundation, Inc. f/k/a Jerome and Ilene Cole Foundation, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios, DEEPHAVEN GROWTH OPPORTUNITIES TRADING, LTD., MARK A BAUN JR IRR TRUST U/A DTD, FOREST MULTI-STRATEGY MASTER FUND SPC FOR ITS MULTI-STRATEGY SEGREGATED PORTFOLIO and H. ROBERT HOLMES IRA
Not Yet Classified: HENRY CARSON JACKSON TRUST U/W IRREVOCABLE MANAGEMENT TRUST UA TRUST A-2, New England Province Society of Jesus, The Betty H. Roeland Marital Trust, CaroMont Health, Inc., Diamondback MA FD LTED QAES / TMS / ITS SETT A/C, The Northern Trust in the Capacity as Trustee, City of Philadelphia Public Employees, Ogden CAP Associates LLC, Nuveen Investment Solutions (fka Richards and Tierney), Elizabeth Dominick, Declaration of Bell Family Trust Meadowbrooks Equity Fund UA, THE TRUSTEES OF RESERVATIONS, Office of Wyoming St State of Wyoming, Defendants, the Trust u/w Mary F. Roberts, deceased, fbo the Grandchildren, Philip V Mann, Regence BlueShield and Diamondback Master Fund/TMS/ITS SETT A/C For Queensgate House
Consolidated Defendant: The Rosalie B. Schindel 2005 Trust U/A, STEAMFITTERS LOCAL 420, The Erwin Shakin Delta Trust U/A, Douglas E. Knee and Barbara J. Kneeland Joint Tenants with Rights of Survivorship, The Carolotta S. Coolidge Trust U/A DTD, Estate of Charles Pratt Twitchell UW HT Clement for SP BC QTIP Trust, G.F. Hobert, Jr. and Havre de Grace, Maryland
Claimant: United Methodist Church Benefit Board, Inc.
3Rd Party Defendant: Joan I. Berger
Trustee: Donald M Ullman
Interested Party: Citadel Equity Fund Ltd., Camden Asset Management LP, and Certain of their Affiliates, Pension Benefit Guaranty Corporation (PBGC), Barbara Anne Ward Living Trust and General Motors Hourly-Rate Employee Pension Trust
Case Number: 1:2011md02296
Filed: December 20, 2011
Court: US District Court for the Southern District of New York
Presiding Judge: Denise L Cote
Referring Judge: Richard J Sullivan
Nature of Suit: Other Statutory Actions
Cause of Action: 28 U.S.C. § 1441 nr
Jury Demanded By: None
Docket Report

This docket was last retrieved on July 2, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 2, 2019 Filing 8092 LETTER MOTION for Extension of Time addressed to Judge Denise L. Cote from David M. Zensky dated July 2, 2019. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust).Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
June 28, 2019 Filing 8091 MEMO ENDORSEMENT on re: (6332 in 1:12-cv-02652-DLC) Notice of Substitution of Attorney,, filed by OPPENHEIMERFUNDS, INC., OPPENHEIMER MAIN STREET SMALL- & MID-CAP FUND F/K/A OPPENHEIMER MAIN STREET SMALL CAP FUND, OPPENHEIMERFUNDS, OPPENHEIMER MAIN STREET OPPORTUNITY FUND (N/K/A OPPENHEIMER MAIN STREET SELECT FUND), OPPENHEIMER VARIABLE ACCOUNT FUNDS (D/B/A OPPENHEIMER MAIN STREET SMALL-& MID-CAP FUND/VA, F/K/A OPPENHEIMER MAIN STREET SMALL CAP FUND/VA), Oppenheimer funds, Inc. ENDORSEMENT: Granted. Attorney Stuart Todd Steinberg terminated. (Signed by Judge Denise L. Cote on 6/28/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
June 26, 2019 Filing 8090 MEMO ENDORSEMENT on NOTICE OF SUBSTITUTION OF COUNSEL re: (6296 in 1:12-cv-02652-DLC, 8045 in 1:11-md-02296-DLC) Notice of Substitution of Attorney filed by Earl W. Huntley FBO Pamela, Bank of America, N.A., Trustee, MBNA PENSION - T. ROWE PRICE, Earl W. Huntley FBO Melinda, Bank of America, N.A., Trustee, C M Lloyd Mar GST Tax Exempt Trust U/D, Current Trustee, K P Twichell Trust U/D, D C Twichell, Trustee, E W Maske Trust U/W for Ruth M Bennett, Current Trustee, Carrington M. Lloyd, Jr., PLD, Polly H. Werthman Irrevocable Trust UA, Bank of America, N.A. and Pierce Atwood LLP, Trustees, J Sanford Trust Children/Ada, Bank of America, N.A., Trustee, George W Thoms Trust B, Bank of America, N.A., Trustee, V H Energy LLC, James S. McDonnell Charitable Trust A, CARRINGTON M. LLOYD, JR. PLD, E L Sanford Trust Fam FBO William, Bank of America, N.A., Trustee, BOA Pension-Bacap Largecap Index, Bank of America, N.A., Trustee, MBNA Pension-T. Rowe Price, Trust U/A Dated 12/13/76, Charles Joseph De Sieyes, Fiduciary Trust Company International, United States Trust Company of New York, Trustees, Clara Busch Orthwein Irrevocable Trust, Bank of America, N.A., Trustee, Henry H Kindlinger Irr Tr, William Hauer, Merrill Lynch Trust Company, Trustees, ML Index 500 V.I Fund, ML LARGE CAPITALIZATION IN MERRILL LYNCH TRUST COMPANY, Christiana L O'Connor Trust, Bank of America, N.A., Trustee, DAVID C DE SIEYES, Alan L Garner SEP/IRA, Bank of America, N.A., Custodian, Cervurite, ML Large Capitalization in Merrill Lynch Trust Company, BACAP Equity Fund XXI Bank of America, Lucy A. O'Connor Trust, Bank of America, N.A., Trustee, DAVID C. TWICHELL, Stephen L. O'Connor, Stephen L. O'Connor Trust, Bank of America, N.A., Trustee, Anne Elizabeth McKenny 2007, Anne E McKenny, Trustee, E L Sanford Trust Fam FBO Ada, Bank of America, N.A., Trustee, ML Index 500 V.I. Fund, Joseph L. Molder, Bank of America, N.A., Trustee, J Sanford Trust Children/William, Bank of America, N.A., Trustee, Anne McKenny Trust, Clara Whitney, Trustee, Mini Trust U/A Edward H. Lindsay, Bank of America, N.A., Trustee, Katherine Pratt Twichell Trust U/I Dated July 27, 1964 for the Issue of Harmony T. Clement, United States Trust Company of New York, Trustee, Fiduciary Trust Company International, E L Sanford Trust Children/Ada, Bank of America, N.A., Trustee, James W Kirk Trust, Bank of America, N.A., Trustee, Margaret T.M. Jones, Charles Pratt & Company LLC, Custodian, David C. Twichell, BOA Pension - CMG Largecap Index, Craig P Emmons Trust U/A FBO Craig P Emmons, Bank of America, N.A., Trustee, Jean Shaulis Black, Jean S. Black Trust, Jean Shaulis Black, Trustee, FBF Pension-CMG S&P 500 Index, Bank of America, Marion C Falk for Alexandra, Bank of America, N.A., Trustee, ML Equity Index Merrill Lynch Trust Company, Trustee, E L Sanford Trust Children/Mason, Bank of America, N.A., Trustee, Brumbaugh A B IRRV Trust, Pierce Atwood, Trustee, Bank of America Pension-T Rowe Price, Bank of AMerica, N.A. as Directed Trustee, David C De Sieyes, James S. McDonnell Charitable Trust B, TRUST U/A DATED 12/13/76, CHARLES JOSEPH DE SIEYES, FIDUCIARY TRUST COMPANY INTERNATIONAL, UNITED STATES TRUST COMPANY OF NEW YORK, TRUSTEES, Pipefitters Local 274 Pension, J Sanford Children/Mason, Bank of America, N.A., Trustee, E L Sanford Trust Fam FBO Mason, Bank of America, N.A., Trustee, BOA PENSION PLAN FOR LEGACY COMPANIES, BOA Pension-CMG Largecap Index, Cervurite Family LLC, Nondima Chicago Comm FDN-Fitzsimons, Trust U/A/ Dated 12/13/76, David C. DeSieyes, Fiduciary Trust Company International, United States Trust Company of New York, Trustees, E L Sanford Trust Children/William, Bank of America, N.A., Trustee, Pipefitters Local 274 Annuity, Lee U. Gillespie REV Trust U/A-Dec'd 05/20/10, Bank of Americ, N.A., Trustee, Anne E. McKenny, Trustee Managed. ENDORSEMENT: Granted., Attorney Mary Joan Hackett terminated. (Signed by Judge Denise L. Cote on 6/26/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(ama)
June 25, 2019 Filing 8089 LETTER addressed to Judge Denise L. Cote from Roger H. Stetson dated June 25, 2019 re: Request for Oral Argument. Document filed by GreatBanc Trust Company.(Stetson, Roger)
June 25, 2019 Filing 8088 RESPONSE in Opposition to Motion re: #8054 JOINT MOTION for Entry of a Bar Order . Limited Opposition of Certain Shareholders to the Litigation Trustee's Proposed Bar Order. Document filed by T. Rowe Price shareholder defendants and certain other shareholder defendants. (Attachments: #1 Exhibit A, #2 Exhibit B)(Boey, Melissa)
June 25, 2019 Filing 8087 RESPONSE to Motion re: #8054 JOINT MOTION for Entry of a Bar Order . . Document filed by California Public Employees' Retirement System, California State Teachers Retirement System, Regents of the University of California. (Attachments: #1 Declaration, Part 1, #2 Declaration, Part 2, #3 Request for Judicial Notice)(Heffelfinger, Christopher)
June 25, 2019 Filing 8086 MEMORANDUM OF LAW in Opposition re: #8054 JOINT MOTION for Entry of a Bar Order . . Document filed by GreatBanc Trust Company. (Stetson, Roger)
June 24, 2019 Opinion or Order Filing 8085 ORDER granting in part (8084) Letter Motion for Extension of Time in case 1:11-md-02296-DLC (Motions due by 6/27/2019.) Granted only as to those defendants for which settlement agreements are being executed. As to other defendants the deadline is extended to June 27. (Signed by Judge Denise L. Cote on 6/24/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:13-cv-03738-DLC, 1:13-cv-03747-DLC, 1:13-cv-03749-DLC, 1:13-cv-03752-DLC (jca)
June 21, 2019 Filing 8084 LETTER MOTION for Extension of Time addressed to Judge Denise L. Cote from David M. Zensky dated June 21, 2019. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust).Filed In Associated Cases: 1:11-md-02296-DLC, 1:13-cv-03738-DLC, 1:13-cv-03747-DLC, 1:13-cv-03749-DLC, 1:13-cv-03752-DLC(Zensky, David)
June 20, 2019 Opinion or Order Filing 8083 ORDER granting #8082 Motion for Susan J. Allison to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr)
June 19, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (8082 in 1:11-md-02296-DLC, 410 in 1:12-mc-02296-DLC) AMENDED MOTION for Susan J. Allison to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:12-mc-02296-DLC, 1:11-md-02296-DLC(wb)
June 18, 2019 Filing 8082 AMENDED MOTION for Susan J. Allison to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KARLIN HOLDINGS LP, KARLIN HOLDINGS LP/EQ INVEST CORP. (Attachments: #1 Affidavit of Susan Allison in Support of Motion for Admission Pro Hac Vice, #2 Text of Proposed Order for Admission of Counsel Pro Hac Vice)Filed In Associated Cases: 1:12-mc-02296-DLC, 1:11-md-02296-DLC(Allison, Susan)
June 18, 2019 Filing 8081 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
June 17, 2019 Filing 8080 LETTER addressed to Judge Denise L. Cote from Robert J. Lack dated June 17, 2019 Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust).Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
June 14, 2019 Opinion or Order Filing 8079 MEMO ENDORSEMENT granting (8076) Motion to Withdraw as Attorney. ENDORSEMENT: IT IS SO ORDERED this 14th day of Juen, 2019. (Attorney Phillip William Bohl terminated in case 1:11-md-02296-DLC.) (Signed by Judge Denise L. Cote on 6/14/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jwh)
June 14, 2019 Filing 8078 LETTER addressed to Judge Denise L. Cote from Roger H. Stetson dated June 14, 2019 re: Settling Parties' Joint Motion for Entry of a Bar Order. Document filed by Greatbanc Trust Company.(Stetson, Roger)
June 14, 2019 Filing 8077 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
June 14, 2019 Filing 8076 MOTION for Phillip W. Bohl to Withdraw as Attorney . Document filed by E. DOMINICK AND A. ANDREWS, JR. TRUST AGREEMENT DATED 10/02/90 F/B/O ELIZABETH M. DOMINICK.(Bohl, Phillip)
June 13, 2019 Opinion or Order Filing 8075 JUDGMENT: It is hereby ORDERED, ADJUDGED, AND DECREED that the non-settling defendants in Fitzsimons shall have final judgment on the dismissed claims pursuant to Federal Rule of Civil Procedure 54(b). (Signed by Judge Denise L. Cote on 6/13/2019) (jca)
June 13, 2019 Filing 8074 SEALED DOCUMENT placed in vault.(rz)
June 13, 2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (8071 in 1:11-md-02296-DLC, 409 in 1:12-mc-02296-DLC) MOTION for Susan Allison to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17070027. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California. We do not except them from a state bar association.;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. Filed In Associated Cases: 1:12-mc-02296-DLC, 1:11-md-02296-DLC(bcu)
June 12, 2019 Filing 8073 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
June 12, 2019 Filing 8072 LETTER addressed to Judge Denise L. Cote from Robert J. Lack dated June 12, 2019 re: June 7, 2019 Order. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust).Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
June 12, 2019 Filing 8071 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Susan Allison to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-17070027. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KARLIN HOLDINGS LP/EQ INVEST CORP. (Attachments: #1 Affidavit of Susan Allison in Support of Motion to Appear Pro Hac Vice, #2 Text of Proposed Order Order for Admission of Counsel Pro Hac Vice)Filed In Associated Cases: 1:12-mc-02296-DLC, 1:11-md-02296-DLC(Allison, Susan) Modified on 6/13/2019 (bcu).
June 10, 2019 Filing 8070 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
June 7, 2019 Opinion or Order Filing 8069 ORDER: It is hereby ORDERED that the parties shall, by June 12, 2019, show cause why judgment should not be entered pursuant to Fed. R.Civ. P. 54(b) with respect to all dismissed counts brought against all non-settling defendants in Fitzsimons. (Signed by Judge Denise L. Cote on 6/7/2019) (jca)
June 7, 2019 Filing 8068 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
June 7, 2019 Filing 8067 LETTER addressed to Judge Denise L. Cote from Barry Werblow dated 5/20/2019 re: I trust that the court will take into consideration the employees who worked for the Tribune for many years when ruling on this case. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(anc)
June 7, 2019 Opinion or Order Filing 8066 ORDER: IT IS HEREBY ORDERED that the Trustee shall immediately serve this Order upon all defendants as provided in Paragraph IV.d of Master Case Order No. 4. SO ORDERED. (Signed by Judge Denise L. Cote on 6/7/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(anc)
June 7, 2019 Opinion or Order Filing 8065 ORDER: ORDERED that any opposition to entry of the Bar Order is due June 25, 2019. Any reply is due July 9. At the time any reply is served, the moving parties shall supply Chambers with two (2) courtesy copies of all motion papers by mailing or delivering them to the United States Courthouse, 500 Pearl Street, New York, New York.(Responses due by 6/25/2019. Replies due by 7/9/2019.) (Signed by Judge Denise L. Cote on 6/6/2019) Filed In Associated Cases: 1:11-md-02296-DLC et al.(anc)
June 7, 2019 Filing 8064 LETTER addressed to Judge Denise L. Cote from Jonathan Polkes dated June 7, 2019 re: Request for Entry of Rule 54(b) Judgment. Document filed by Morgan Stanley & Co. LLC(f/k/a Morgan Stanley & Co. Inc., in its indivdual capacity).(Polkes, Jonathan)
June 6, 2019 Filing 8063 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
June 6, 2019 Filing 8062 AMENDED ANSWER to. Document filed by Ogden CAP Associates LLC. (Goldberg, Lawrence)
June 6, 2019 Opinion or Order Filing 8061 STIPULATION FOR SUBSTITUTION OF COUNSEL: NOW, THEREFORE, in consideration of the stipulations and acknowledgements directly above, the PARTIES HEREBY FURTHER STIPULATE AND AGREE: 1. Katten hereby enters its appearance as counsel for Defendant. 2. Carbonara hereby withdraws as counsel for Defendant. 3. All pleadings, notices, orders and other papers given or filed in the above captioned matter be given and served upon the following person at the address, telephone number, and email address indicated below: John P. Sieger. SO ORDERED. (Signed by Judge Denise L. Cote on 6/6/2019) Attorney Katten Muchin for NANCY A COOK added. Attorney Richard M. Carbonara terminated. (ks)
June 6, 2019 Opinion or Order Filing 8060 MEMO ENDORSEMENT on re: (6290 in 1:12-cv-02652-DLC, 8039 in 1:11-md-02296-DLC) Notice of Substitution of Attorney, filed by ExxonMobil Investment Management, Inc., ExxonMobil Investment Fund. ENDORSEMENT: IT IS SO ORDERED. (Signed by Judge Denise L. Cote on 6/6/2019) (jca)
June 6, 2019 Filing 8059 MEMO ENDORSEMENT on re: (8037 in 1:11-md-02296-DLC) FIRST LETTER APPLICATION to Change Attorney's Name on the rolls of attorneys of the Southern District of New York from Michael J.F. Smith to remove from ECF addressed to Judge Denise L. Cote from Michael J.F. Smith dated May 8 2019. ENDORSEMENT: Granted. Attorney Michael Jens Frederick Smith terminated. (Signed by Judge Denise L. Cote on 6/6/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
June 6, 2019 Opinion or Order Filing 8058 MEMO ENDORSEMENT granting (8051) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Alec M. Lipkind terminated in case 1:11-md-02296-DLC. (Signed by Judge Denise L. Cote on 6/6/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca)
June 6, 2019 Filing 8057 MEMO ENDORSEMENT on re: (6301 in 1:12-cv-02652-DLC, 8050 in 1:11-md-02296-DLC) Notice (Other), filed by BROPHY PROPERTIES INC, MEYERHOFF FAMILY TRUSTS CHARITABLE ENTITIES LCV. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 6/6/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
June 4, 2019 Filing 8056 DECLARATION of David M. Zensky in Support re: (6304 in 1:12-cv-02652-DLC) JOINT MOTION for Entry of a Bar Order .. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
June 4, 2019 Filing 8055 MEMORANDUM OF LAW in Support re: (6304 in 1:12-cv-02652-DLC) JOINT MOTION for Entry of a Bar Order . . Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
June 4, 2019 Filing 8054 JOINT MOTION for Entry of a Bar Order . Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust).Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
June 4, 2019 Filing 8053 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
June 4, 2019 Opinion or Order Filing 8052 ORDER: It is hereby ORDERED that the Settling Defendants' deadlines to answerthe pending complaints are extended to August 30, 2019. The current June 7 answer deadline remains in effect with respect to the remaining non-settling defendants in the Tag-Along Actions. IT IS FURTHER ORDERED that any motion for entry of a default as to any non-settling defendant is due June 21, 2019. Counsel shall review this Court's Individual Practices regarding default judgment submissions. (Motions due by 6/21/2019.) (Signed by Judge Denise L. Cote on 6/4/2019) Filed In Associated Cases: 1:11-md-02296-DLC et al.(jca)
June 4, 2019 Filing 8051 MOTION for Alec M. Lipkind to Withdraw as Attorney . Document filed by Walt Disney Company.(Lipkind, Alec)
June 4, 2019 Filing 8050 NOTICE of Request for removal of former attorneys Michael Hartmere and Joeann Walker from ECF mailing list. Document filed by BROPHY PROPERTIES INC, MEYERHOFF FAMILY TRUSTS CHARITABLE ENTITIES LCV. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Argyle, Benjamin)
June 3, 2019 Filing 8049 JOINT LETTER MOTION for Extension of Time to File Answer addressed to Judge Denise L. Cote from David M. Zensky dated June 3, 2019..Filed In Associated Cases: 1:11-md-02296-DLC et al.(Zensky, David)
May 24, 2019 Filing 8048 NOTICE of Substitution of Attorney. Old Attorney: Mark Siegmund, New Attorney: Leo V. Gagion, Address: Office of the Attorney General of the State of New York, 28 Liberty Street, 17th Floor, New York, New York, US 10005, (212) 416-8592. Document filed by NEW YORK STATE TEACHERS RET SYSTEM (NYSTRS). (Gagion, Leo)
May 23, 2019 Filing 8047 PROPOSED STIPULATION AND ORDER. Document filed by NANCY A COOK. (Tinkham, Paige)
May 22, 2019 Filing 8046 LETTER addressed to Judge Denise L. Cote from David M. Zensky dated May 22, 2019 Filed In Associated Cases: 1:11-md-02296-DLC et al.(Zensky, David)
May 15, 2019 Filing 8045 NOTICE of Substitution of Attorney. Old Attorney: Mary J. Hackett, New Attorney: Christopher A. Lynch, Address: Reed Smith LLP, 599 Lexington Avenue, Floor 22, New York, New York, USA 10022, (212) 521-5400. Document filed by Alan L Garner SEP/IRA, Bank of America, N.A., Custodian, Anne E. McKenny, Trustee Managed, Anne Elizabeth McKenny 2007, Anne E McKenny, Trustee, Anne McKenny Trust, Clara Whitney, Trustee, Fiduciary Trust Company International, Fiduciary Trust Company International, BACAP Equity Fund XXI Bank of America, BOA PENSION PLAN FOR LEGACY COMPANIES, BOA Pension - CMG Largecap Index, BOA Pension-Bacap Largecap Index, Bank of America, N.A., Trustee, BOA Pension-CMG Largecap Index, Bank of America Pension-T Rowe Price, Bank of AMerica, N.A. as Directed Trustee, Carrington M. Lloyd, Jr., PLD, Cervurite, Cervurite Family LLC, Christiana L O'Connor Trust, Bank of America, N.A., Trustee, Clara Busch Orthwein Irrevocable Trust, Bank of America, N.A., Trustee, Craig P Emmons Trust U/A FBO Craig P Emmons, Bank of America, N.A., Trustee, DAVID C DE SIEYES, DAVID C. TWICHELL, K P Twichell Trust U/D, D C Twichell, Trustee, Earl W. Huntley FBO Melinda, Bank of America, N.A., Trustee, FBF Pension-CMG S&P 500 Index, Bank of America, George W Thoms Trust B, Bank of America, N.A., Trustee, Brumbaugh A B IRRV Trust, Pierce Atwood, Trustee, C M Lloyd Mar GST Tax Exempt Trust U/D, Current Trustee, Henry H Kindlinger Irr Tr, William Hauer, Merrill Lynch Trust Company, Trustees, J Sanford Children/Mason, Bank of America, N.A., Trustee, J Sanford Trust Children/Ada, Bank of America, N.A., Trustee, J Sanford Trust Children/William, Bank of America, N.A., Trustee, James S. McDonnell Charitable Trust A, James S. McDonnell Charitable Trust B, James W Kirk Trust, Bank of America, N.A., Trustee, Jean Shaulis Black, Jean S. Black Trust, Jean Shaulis Black, Trustee, David C De Sieyes, Joseph L. Molder, Bank of America, N.A., Trustee, Katherine Pratt Twichell Trust U/I Dated July 27, 1964 for the Issue of Harmony T. Clement, United States Trust Company of New York, Trustee, Lee U. Gillespie REV Trust U/A-Dec'd 05/20/10, Bank of Americ, N.A., Trustee, Lucy A. O'Connor Trust, Bank of America, N.A., Trustee, MBNA Pension-T. Rowe Price, ML Equity Index Merrill Lynch Trust Company, Trustee, ML Index 500 V.I Fund, ML Index 500 V.I. Fund, ML Large Capitalization in Merrill Lynch Trust Company, Margaret T.M. Jones, Charles Pratt & Company LLC, Custodian, Marion C Falk for Alexandra, Bank of America, N.A., Trustee, Nondima Chicago Comm FDN-Fitzsimons, Pipefitters Local 274 Annuity, Pipefitters Local 274 Pension, Polly H. Werthman Irrevocable Trust UA, Bank of America, N.A. and Pierce Atwood LLP, Trustees, E L Sanford Trust Children/Ada, Bank of America, N.A., Trustee, E L Sanford Trust Children/Mason, Bank of America, N.A., Trustee, E L Sanford Trust Children/William, Bank of America, N.A., Trustee, E L Sanford Trust Fam FBO Ada, Bank of America, N.A., Trustee, E L Sanford Trust Fam FBO Mason, Bank of America, N.A., Trustee, E L Sanford Trust Fam FBO William, Bank of America, N.A., Trustee, E W Maske Trust U/W for Ruth M Bennett, Current Trustee, Mini Trust U/A Edward H. Lindsay, Bank of America, N.A., Trustee, Stephen L. O'Connor, Stephen L. O'Connor Trust, Bank of America, N.A., Trustee, Trust U/A Dated 12/13/76, Charles Joseph De Sieyes, Fiduciary Trust Company International, United States Trust Company of New York, Trustees, Trust U/A/ Dated 12/13/76, David C. DeSieyes, Fiduciary Trust Company International, United States Trust Company of New York, Trustees, V H Energy LLC, CARRINGTON M. LLOYD, JR. PLD, Earl W. Huntley FBO Pamela, Bank of America, N.A., Trustee, MBNA PENSION - T. ROWE PRICE. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lynch, Christopher)
May 15, 2019 Filing 8044 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by Walt Disney Company. Related Document Number: [12cv2652]. (Lipkind, Alec)
May 9, 2019 Opinion or Order Filing 8043 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Ruic of Civil Procedure 41 (a)(l) and the terms, conditions, and limitations of a Settlement Agreement, dated April 10, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: VJRGINIA POPE. SO ORDERED. (Signed by Judge Denise L. Cote on 5/9/2019) (jca)
May 9, 2019 Opinion or Order Filing 8042 ORDER granting (8037) FIRST LETTER APPLICATION to Change Attorney's Name on the rolls of attorneys of the Southern District of New York from Michael J.F. Smith to remove from ECF in case 1:11-md-02296-DLC. Granted. (Signed by Judge Denise L. Cote on 5/9/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca)
May 9, 2019 Opinion or Order Filing 8041 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(1) and the terms, conditions, and limitations of aSettlement Agreement, dated April 16, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN C KARNUTH, JOHN KARNUTH AND MARLENE KARNUTH. SO ORDERED. (Signed by Judge Denise L. Cote on 5/9/2019) (jca)
May 9, 2019 Filing 8040 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) JOHN C KARNUTH, John Karnuth and Marlene Karnuth. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
May 9, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #8040 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety; the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (km)
May 8, 2019 Filing 8039 NOTICE of Substitution of Attorney. Old Attorney: Henry Flores, New Attorney: Charles A. Beckham, Jr., Address: Haynes and Boone LLP, 1221 McKinney Street, Ste 2100, Houston, TX, 77010, 713-547-2243. Document filed by ExxonMobil Investment Management, Inc., ExxonMobil Investment Fund. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Beckham, Charles)
May 8, 2019 Filing 8038 NOTICE of Substitution of Attorney. Old Attorney: Matthew J. Aaronson, New Attorney: Hollace Topol Cohen, Address: FisherBroyles, LLP, 445 Park Avenue, 9th Floor, New York, NY, United States 10022, 9173654871. Filed In Associated Cases: 1:11-md-02296-DLC, 1:11-cv-04538-DLC, 1:11-cv-04784-DLC(Cohen, Hollace)
May 8, 2019 Filing 8037 FIRST LETTER APPLICATION to Change Attorney's Name on the rolls of attorneys of the Southern District of New York from Michael J.F. Smith to remove from ECF addressed to Judge Denise L. Cote from Michael J.F. Smith dated May 8 2019..(Smith, Michael)
May 8, 2019 Filing 8036 MEMO ENDORSEMENT on re: (6286 in 1:12-cv-02652-DLC, 8033 in 1:11-md-02296-DLC) Notice (Other) filed by Gila River Indian Community. ENDORSEMENT: Granted. Attorney Lynne C Adams terminated. (Signed by Judge Denise L. Cote on 5/7/2019) (jca)
May 8, 2019 Opinion or Order Filing 8035 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 16, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: KENNETH MARCO. SO ORDERED. (Signed by Judge Denise L. Cote on 5/7/2019) (jca)
May 7, 2019 Filing 8034 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Kenneth Marco. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
May 7, 2019 Filing 8033 NOTICE of of Request for Removal From the ECF Electronic Mailing List. Document filed by Gila River Indian Community. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Adams, Lynne)
May 7, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6287 in 1:12-cv-02652-DLC, 8034 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
May 6, 2019 Filing 8032 MEMO ENDORSEMENT on re: (8029 in 1:11-md-02296-DLC) MOTION to Place on Suspense Docket Motion and Letter for removal from the electronic filing mailing list in the MDL and related action. filed by KENNETH F PUGLISI, (6282 in 1:12-cv-02652-DLC) Letter, filed by ST. BARNABAS HOSPITAL & BRAKER MEMORIAL HOME EMPLOYEES CUSTODY. ENDORSEMENT: Granted. Attorney Albert Brooks Friedman terminated. (Signed by Judge Denise L. Cote on 5/6/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
May 6, 2019 Filing 8031 MEMO ENDORSEMENT granting (8029) Motion to Place on Suspense Docket in case 1:11-md-02296-DLC. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 5/6/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca)
May 6, 2019 Filing 8030 MEMO ENDORSEMENT on re: (8028 in 1:11-md-02296-DLC, 6282 in 1:12-cv-02652-DLC) Letter, filed by ST. BARNABAS HOSPITAL & BRAKER MEMORIAL HOME EMPLOYEES CUSTODY. ENDORSEMENT: Granted. Attorney Rita F. Aronov terminated. (Signed by Judge Denise L. Cote on 5/6/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
May 6, 2019 Filing 8029 MOTION to Place on Suspense Docket Motion and Letter for removal from the electronic filing mailing list in the MDL and related action. Document filed by KENNETH F PUGLISI. (Attachments: #1 Letter to J. Cote removal from the electronic filing mailing list in the MDL and related action)(Friedman, Albert)
May 3, 2019 Filing 8028 LETTER addressed to Judge Denise L. Cote from Rita F. Aronov dated May 3, 2019 re: removal from the electronic filing mailing list in the MDL and related action pursuant to the Notice of Voluntary Dismissal filed by the Plaintiff and the Court's Order approving the same on April 29, 2019 (Dkt. 6209).. Document filed by ST. BARNABAS HOSPITAL & BRAKER MEMORIAL HOME EMPLOYEES CUSTODY.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Aronov, Rita)
May 3, 2019 Opinion or Order Filing 8027 ENDORSED LETTER addressed to Judge Denise L. Cote from Jillian L. Burstein dated May 1, 2019 re: removal from the electronic filing mailing list in the MDL and related action pursuant to the Notice of Voluntary Dismissal filed by the Plaintiff and the Court's Order approving the same on April 30, 2019 (Dkt) 7923). ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 5/3/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(gr)
May 2, 2019 Opinion or Order Filing 8026 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 19, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: THE RSZ TRUST U/A/D 06/02/99, RICHARDS ZIMAN, TRUSTEERSZ TRUST U/A/D 06/02/99. SO ORDERED. (Signed by Judge Denise L. Cote on 5/2/2019) (jca)
May 2, 2019 Opinion or Order Filing 8025 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(l) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee fur the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CLAUDIA F GASPARINI CLAUDIA F GASPARINI IRA. SO ORDERED. (Signed by Judge Denise L. Cote on 5/1/2019) (jca)
May 2, 2019 Opinion or Order Filing 8024 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019. between the parties, Plaintiff Marc S. Kirschner: as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Pramod J Shah. SO ORDERED. (Signed by Judge Denise L. Cote on 5/1/2019) (jca)
May 2, 2019 Opinion or Order Filing 8023 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l) and the terms, conditions, and limitations of a Settlement Agreement, dated April 16, 2019. between the parties, Plaintiff Marc S. Kirschner: as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: RUBEN J. CORNEJO (named in this action as Ruben J. Cornejo CGM IRA, State Street Bank and Trust Company, Custodian). SO ORDERED. (Signed by Judge Denise L. Cote on 5/1/2019) (jca)
May 2, 2019 Opinion or Order Filing 8022 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019. between the parties, Plaintiff Marc S. Kirschner: as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: George Lichtenstein. SO ORDERED. (Signed by Judge Denise L. Cote on 5/1/2019) (jca)
May 1, 2019 Filing 8005 LETTER addressed to Judge Denise L. Cote from Jillian L. Burstein dated May 1, 2019 re: removal from the electronic filing mailing list in the MDL and related action pursuant to the Notice of Voluntary Dismissal filed by the Plaintiff and the Court's Order approving the same on April 30, 2019 (Dkt) 7923). Document filed by Miami Corporation.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Burstein, Jillian)
May 1, 2019 Filing 8002 LETTER addressed to Judge Denise L. Cote from (name redacted) dated 4/24/2019 re: Tribune stock.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(gr)
April 30, 2019 Opinion or Order Filing 8021 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: St. Barnabas Hospital & Braker Memorial Home Employees Custody. SO ORDERED. St. Barnabas Hospital & Braker Memorial Home Employees Custody terminated. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC. (mml)
April 30, 2019 Opinion or Order Filing 8020 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, us Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: QUINN MARTIN DOLAN. SO ORDERED. Quinn Martin Dolan terminated. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC. (mml)
April 30, 2019 Opinion or Order Filing 8019 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 15, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: FRANCES LOEB TRUST U/W, JEROME A. MANNING, JOHN A. LEVIN, TRUSTEES. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (jca) Modified on 5/1/2019 (jca).
April 30, 2019 Opinion or Order Filing 8018 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 15, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WILLOWLAKE DEVELOPMENT CORPORATION. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (rjm)
April 30, 2019 Opinion or Order Filing 8017 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 16, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MELBA THOMASSON-DEAUTRIELL AND WILLIAM P. DEAUTRIELL. SO ORDERED. Melba Thomasson-Deautriell and William P. Deautriell terminated. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC. (mml)
April 30, 2019 Opinion or Order Filing 8016 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Sisters of Charity of Leavenworth Not-for-Profit Master Custody Agreement. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (jca)
April 30, 2019 Opinion or Order Filing 8015 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 16, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: THEODORE ROTHSTEIN. So ordered. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC. (rjm)
April 30, 2019 Opinion or Order Filing 8014 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 12, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: LLOYD FERGUSON CGM IRA ROLLOVER, CITJGROUP MARKETS INC., CUSTODIAN, named in this Action as LLOYD FERGUSON CGM IRA ROLLOVER, STATE STREET BANK AND TRUST COMPANY, CUSTODIAN. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (jca) Modified on 5/1/2019 (jca).
April 30, 2019 Opinion or Order Filing 8013 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: The Wendy & Natalie Trust UW Walter Blum, David R Coggins Jr, Trustee. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (jca)
April 30, 2019 Opinion or Order Filing 8012 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN & VIRGINIA LANFRANKI TRUST U/A DTD 04/29/1989, VIRGINIA LANFRANKI,TRUSTEE and JOHN LANFRANKI & VIRGINIA LANFRANKI TRUST UA 4/29/80, VIRGINIA LANFRANKI, TRUSTEE. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC. (rjm)
April 30, 2019 Opinion or Order Filing 8011 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Joel S Marks Rev Liv Trust ESOP Rollover u/a/d 03-30-2006, Joel Marks, Trustee. SO ORDERED. Rev Liv TR of Joel S Marks ESOP Rollover U/A/D 03-30-2006 terminated. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC. (mml)
April 30, 2019 Opinion or Order Filing 8010 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 15, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ALBERT EINSTEIN HEALTHCARE-ALBERT EINSTEIN MEDICAL CENTER. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC. (rjm)
April 30, 2019 Opinion or Order Filing 8009 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 4, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DENNIS J. DREBSKY. SO ORDERED. DENNIS J. DREBSKY terminated. (Signed by Judge Denise L. Cote on 4/29/2019) (ne)
April 30, 2019 Opinion or Order Filing 8008 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JENNIFER GRUMHAUS DALY. SO ORDERED. Jennifer Grumhaus Daly terminated. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC. (mml)
April 30, 2019 Opinion or Order Filing 8007 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rules of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BARBARA K WARNER. So Ordered. (Signed by Judge Denise L. Cote on 4/29/19) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(yv)
April 30, 2019 Opinion or Order Filing 8006 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 12, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DAVID H JACOBY. SO ORDERED. DAVID H JACOBY terminated. (Signed by Judge Denise L. Cote on 4/29/2019) (ne)
April 30, 2019 Opinion or Order Filing 8004 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 16, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: RAYMOND J MCCUTCHEON. RAYMOND J MCCUTCHEON AND AUDREY E CUTCHEON. SO ORDERED. Raymond J. McCutcheon terminated. (Signed by Judge Denise L. Cote on 4/29/2019) (ne)
April 30, 2019 Filing 8003 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2019. between the parties, Plaintiff Marc S. Kirschner as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Violet Payne and Leslie Payne. VIOLET PAYNE AND LESLIE PAYNE terminated. (Signed by Judge Denise L. Cote on 4/29/2019) (cf) Modified on 5/1/2019 (cf).
April 30, 2019 Opinion or Order Filing 8001 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Santa Barbara County Employees Retirement System. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (jca) Modified on 5/1/2019 (jca).
April 30, 2019 Opinion or Order Filing 8000 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 16, 2019. between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Raymond J Stancy IRA Rollover, Charles Schwab & Co., Inc., Custodian. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (jca)
April 30, 2019 Opinion or Order Filing 7999 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019. between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: PHOEBE P BENDER. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (jca)
April 30, 2019 Opinion or Order Filing 7998 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019. between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MATTHEW BENDER IV FAMILY LIMITED PARTNERSHIP. SO ORDERED. (Signed by Judge Denise L. Cote on 4/19/2019) (jca)
April 30, 2019 Opinion or Order Filing 7997 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: NEW CASTLE COUNTY DELAWARE (NEW CASTLE COUNTY EMPLOYEES) SO ORDERED. New Castle County Employees terminated. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(ne)
April 30, 2019 Opinion or Order Filing 7996 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rules of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ASBESTOS WORKERS LOCAL 6 PENSION FUND. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/19) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(yv)
April 30, 2019 Opinion or Order Filing 7995 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WARREN F BATEMAN TRUST U/A DTD 06/1991, WARREN F BATEMAN, TRUSTEE. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/19) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(yv)
April 30, 2019 Opinion or Order Filing 7994 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 15, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ALBERT EINSTEIN MEDICAL CENTER EMPLOYEES RETIREMENT TRUST, CURRENT TRUSTEE. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019). Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (rjm)
April 30, 2019 Filing 7993 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: THE WALT DISNEY COMPANY. (Signed by Judge Alvin K. Hellerstein on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(mro)
April 30, 2019 Filing 7992 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 16, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: OKABENA US CORE EQUITY FUND, LLC. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(mro)
April 30, 2019 Opinion or Order Filing 7991 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(I) and the terms, conditions, and limitations of n Settlement Agreement, dated April 12, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for 1he Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BENJAMIN JOSEPH DALY GIFT TRUST, AUDREY YOUNG, TRUSTEE. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(kv)
April 30, 2019 Opinion or Order Filing 7990 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(I) and the terms, conditions, and limitations of a Settle1nent Agreement, dated April 18, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WILLIAM R BARTON. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(kv)
April 30, 2019 Opinion or Order Filing 7989 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: VEBA TRUST AGREEMENT BETWEEN GENERAL DYNAMICS CORPORATION AND NORTHERN TRUST BANK (sued herein as GENERAL DYNAMICS CORPORATION VEBA TRUST, THE NORTHERN TRUST COMPANY, TRUSTEE). SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (ama)
April 30, 2019 Opinion or Order Filing 7988 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: The NBLN Limited Partnership. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (ama)
April 30, 2019 Opinion or Order Filing 7987 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Lauralyn D. Matos. SO ORDERED. ( (Signed by Judge Denise L. Cote on 4/29/2019) (ama)
April 30, 2019 Opinion or Order Filing 7986 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(I) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SUSAN B HEYMANN. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(kv)
April 30, 2019 Opinion or Order Filing 7985 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Isabel B. Young Balanced Advisory. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (ama)
April 30, 2019 Opinion or Order Filing 7984 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(I) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below; RICHARD TRIEST LVG TRUST U/A DTD 2-29-96. Richard R Triest, Trustee. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(kv)
April 30, 2019 Opinion or Order Filing 7983 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ELLA L. MORRIS TRUST, 1ST SOURCE BANK, AS TRUSTEE. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (ama)
April 30, 2019 Opinion or Order Filing 7982 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DAVlD D GRUMHAUS III TRUST UAD 12/23/95, LISA G. HAAS, TRUSTEE. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (jca)
April 30, 2019 Opinion or Order Filing 7981 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WISCONSIN CARPENTERS PENSION FUND. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (jca)
April 30, 2019 Opinion or Order Filing 7980 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule or Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GENERAL DYNAMICS LAND SYSTEMS RETIREE BENEFITS TRUST (sued herein as GENERAL DYNAMICS LAND SYSTEMS RETIREE BENEFITS TRUST, THE NORTHERN TRUST COMPANY, TRUSTEE. So Ordered. (Signed by Judge Denise L. Cote on 4/29/19) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(yv)
April 30, 2019 Opinion or Order Filing 7979 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Federal Rule of Civil Procedure 41(a)(I) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JEWISH HEALTHCARE FOUNDATION OF PITTSBURGH. SO ORDERED. JEWISH HEALTHCARE FOUNDATION OF PITTSBURGH terminated. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(kv)
April 30, 2019 Opinion or Order Filing 7978 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 16, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MCGILL UNIVERSITY PENSIONER FUND a/k/a MCGILL UNIVERSITY PENSION PLAN. SO ORDERED. MCGILL U. PENSIONER FUND (MCGILL UNIVERSITY) and McGill University Pension Plan terminated. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(ne)
April 30, 2019 Opinion or Order Filing 7977 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2019, between the parties, plaintiff Marc S. Kirschner as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WARREN F. BATEMAN REVOCABLE TRUST DATED 8/14/91, WARREN BATEMAN, TRUSTEE. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/19) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(yv)
April 30, 2019 Filing 7976 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: NORTH SHORE BANK OF COMMERCE. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(mro)
April 30, 2019 Filing 7975 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GILA RIVER INDIAN COMMUNITY. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(mro)
April 30, 2019 Opinion or Order Filing 7974 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 12, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: FIDELITY MOHAWK INSURANCE CO. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (jca)
April 30, 2019 Opinion or Order Filing 7973 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 15, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: LAVONNE MULLET IRA, AMERIPRISE TRUST COMPANY, CUSTODIAN. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (jca)
April 30, 2019 Opinion or Order Filing 7972 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 4l(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17. 2019, between 1he parties, Plaintiff S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN MICHAEL KELLEHER. SO ORDERED. (Signed by Judge Denise L. Cote on 4/29/2019) (jca)
April 30, 2019 Filing 7971 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement dated April 17, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MIAMI CORPORATION. (Signed by Judge Denise L. Cote on 4/29/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(mro)
April 30, 2019 Filing 7970 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) CLAUDIA F GASPARINI IRA, Claudia F. Gasparini. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 30, 2019 Filing 7969 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Pramod J Shah. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 30, 2019 Filing 7968 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) RSZ TRUST U/A/D 06/02/99. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 30, 2019 Filing 7967 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) RUBEN J. CORNEJO. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 30, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6221 in 1:12-cv-02652-DLC, 7969 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (7968 in 1:11-md-02296-DLC, 6220 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (6219 in 1:12-cv-02652-DLC, 7967 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (7970 in 1:11-md-02296-DLC, 6222 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 29, 2019 Filing 7966 LETTER addressed to Judge Denise L. Cote from Otto J Koch dated 4/15/2019 re: shareholders in this case. (gr)
April 29, 2019 Filing 7965 LETTER addressed to Judge Denise L. Cote from Joseph Kollin dated 4/19/2019 re: as former shareholder and retiree. (gr)
April 29, 2019 Filing 7964 LETTER addressed to Judge Denise L. Cote from pro-se defendant Abdul Wahid Moten dated 4/16/2019 re: tribune trade. (gr)
April 29, 2019 Filing 7963 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Santa Barbara County Employees Retirement System. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 29, 2019 Filing 7962 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Raymond J Stancy IRA Rollover, Charles Schwab & Co., Inc., Custodian. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 29, 2019 Filing 7961 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) PHOEBE P BENDER. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 29, 2019 Filing 7960 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) MATTHEW BENDER IV FAMILY LIMITED PARTNERSHIP. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 29, 2019 Filing 7959 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) WILLOWLAKE DEVELOPMENT CORPORATION. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 29, 2019 Filing 7958 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) THEODORE ROTHSTEIN. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Stein, Matthew)
April 29, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (7958 in 1:11-md-02296-DLC, 6213 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 29, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (7959 in 1:11-md-02296-DLC, 6214 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 29, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6215 in 1:12-cv-02652-DLC, 7960 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (7961 in 1:11-md-02296-DLC, 6216 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 29, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6218 in 1:12-cv-02652-DLC, 7963 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (6217 in 1:12-cv-02652-DLC, 7962 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 26, 2019 Filing 7957 MEMO ENDORSEMENT on re: (7947 in 1:11-md-02296-DLC) Letter filed by Neil J Rowe, Carol S Rowe. ENDORSEMENT: Granted. (Attorney Mark Vincent Chester and Nancy Lynn Martin terminated.) (Signed by Judge Denise L. Cote on 4/26/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-00064-DLC(jwh)
April 26, 2019 Filing 7956 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) JOHN & VIRGINIA LANFRANKI TRUST U/A DTD 04/29/1989, JOHN LANFRANKI & VIRGINIA LANFRANKI TRUST UA 4/29/80. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 26, 2019 Filing 7955 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Albert Einstein Healthcare - Albert Einstein Medical Center. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 26, 2019 Filing 7954 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Albert Einstein Medical Center Employees Retirement Trust, Current Trustee. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 26, 2019 Filing 7953 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) ST. BARNABAS HOSPITAL & BRAKER MEMORIAL HOME EMPLOYEES CUSTODY. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 26, 2019 Filing 7952 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) QUINN MARTIN DOLAN. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 26, 2019 Filing 7951 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) MELBA THOMASSON-DEAUTRELL AND WILLIAM P. DEAUTRIELL JTWROS. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 26, 2019 Filing 7950 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Rev Liv TR of Joel S Marks ESOP Rollover U/A/D 03-30-2006. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 26, 2019 Filing 7949 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) JENNIFER GRUMHAUS DALY. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 26, 2019 Filing 7948 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) DAVID D GRUMHAUS III TRUST UAD 12/23/95. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 26, 2019 Filing 7947 LETTER addressed to Judge Denise L. Cote from Aaron L. Hammer, Horwood Marcus & Berk Chartered dated April 26, 2019 re: Substitution of Counsel. Document filed by Carol Rowe, Neil Rowe.(Hammer, Aaron)
April 26, 2019 Filing 7946 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) WISCONSIN CARPENTERS PENSION FUND. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 26, 2019 Filing 7945 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) FIDELITY MOHAWK INSURANCE CO. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 26, 2019 Filing 7944 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) LAVONNE MULLET IRA, AMERIPRISE TRUST COMPANY, CUSTODIAN. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 26, 2019 Filing 7943 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) JOHN MICHAEL KELLEHER. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 26, 2019 Filing 7942 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) BENJAMIN JOSEPH DALY GIFT TRUST. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 26, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (7943 in 1:11-md-02296-DLC, 6200 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (6199 in 1:12-cv-02652-DLC, 7942 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 26, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (7944 in 1:11-md-02296-DLC, 6201 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 26, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6204 in 1:12-cv-02652-DLC, 7948 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (7949 in 1:11-md-02296-DLC, 6205 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 26, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (7950 in 1:11-md-02296-DLC, 6206 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (7951 in 1:11-md-02296-DLC, 6207 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 26, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6209 in 1:12-cv-02652-DLC, 7953 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (6211 in 1:12-cv-02652-DLC, 7955 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (7952 in 1:11-md-02296-DLC, 6208 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (7954 in 1:11-md-02296-DLC, 6210 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (6212 in 1:12-cv-02652-DLC, 7956 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 26, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (7945 in 1:11-md-02296-DLC, 6202 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (6203 in 1:12-cv-02652-DLC, 7946 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 25, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6194 in 1:12-cv-02652-DLC, 7937 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (6196 in 1:12-cv-02652-DLC, 7939 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (6195 in 1:12-cv-02652-DLC, 7938 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (7940 in 1:11-md-02296-DLC, 6197 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (7941 in 1:11-md-02296-DLC, 6198 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(ad)
April 25, 2019 Filing 7941 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) WILLIAM R. BARTON. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 25, 2019 Filing 7940 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Susan B. Heymann. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 25, 2019 Filing 7939 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) RICHARD TRIEST LVG TRUST U/A DTD 2-29-96. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 25, 2019 Filing 7938 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) JEWISH HEALTHCARE FOUNDATION OF PITTSBURGH. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 25, 2019 Filing 7937 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) JEROME A MANNING, JOHN A LEVIN, ANN L BRONFMAN, TTE U/W FRANCES LOEB. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 25, 2019 Filing 7936 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
April 25, 2019 Filing 7935 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Sisters of Charity of Leavenworth. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 25, 2019 Filing 7934 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Lloyd Ferguson, CGM IRA Rollover, State Street Bank and Trust Company. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 25, 2019 Filing 7933 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) WENDY & NATALIE TR-UW WALTER BLUM. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 25, 2019 Filing 7931 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) VIOLET PAYNE AND LESLIE PAYNE. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 25, 2019 Filing 7930 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) The Walt Disney Company. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 25, 2019 Filing 7929 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Okabena US Core Equity Fund, LLC. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 25, 2019 Filing 7928 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) North Shore Bank of Commerce. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 25, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (7934 in 1:11-md-02296-DLC, 6191 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (7933 in 1:11-md-02296-DLC, 6190 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (6192 in 1:12-cv-02652-DLC, 7935 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 25, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (7930 in 1:11-md-02296-DLC, 6187 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (6186 in 1:12-cv-02652-DLC, 7929 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (6185 in 1:12-cv-02652-DLC, 7928 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (6188 in 1:12-cv-02652-DLC, 7931 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 24, 2019 Filing 7927 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Gila River Indian Community. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 24, 2019 Filing 7926 DECLARATION of Andrew G. Devore in Opposition re: (6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct .. Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Attachments: #1 Exhibit 14, #2 Exhibit 19, #3 Exhibit 20)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Devore, Andrew)
April 24, 2019 Opinion or Order Filing 7925 ORDER: On April 4, 2019, the Trustee moved for leave to file a sixth amended complaint in the Fitzsimons Action (12cv2652) to add claims for constructive fraudulent transfer under 11 U.S.C. 548 (a)(1)(B) against former shareholders of the Tribune Company. That motion was denied in an Opinion and Order of April 23. (ECF no. 7917)(the "April 23 Opinion"). It is hereby ORDERED that the Trustee shall forthwith serve a copy of this Order and the April 23 Opinion upon all defendants as provided in Paragraph IV.d of Master Case Order No. 4 (ECF No. 2866). (Signed by Judge Denise L. Cote on 4/24/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 24, 2019 Opinion or Order Filing 7924 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 8, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GRAPHIC ARTS JOINT PENSION TRUST, JOHN PRICE, TRUSTEE. SO ORDERED. Graphic Arts Ind Jt Pension Trust terminated. (Signed by Judge Denise L. Cote on 4/23/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 24, 2019 Filing 7923 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Miami Corporation. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 24, 2019 Filing 7922 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) DENNIS J. DREBSKY. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 24, 2019 Opinion or Order Filing 7920 ORDER granting #7893 Motion for William Edgar Spivey to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr)
April 24, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7922 Notice of Voluntary Dismissal #7923 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety; the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (km)
April 24, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7927 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety; the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (km)
April 24, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7913 Notice of Voluntary Dismissal #7916 Notice of Voluntary Dismissal #7911 Notice of Voluntary Dismissal #7912 Notice of Voluntary Dismissal #7908 Notice of Voluntary Dismissal #7909 Notice of Voluntary Dismissal #7910 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety; the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (km)
April 23, 2019 Opinion or Order Filing 7921 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 12, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SPINDLE LIMITED PARTNERSHIP. SO ORDERED. Spindle Limited Partnership Balanced Advisory terminated. (Signed by Judge Denise L. Cote on 4/23/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca) Modified on 4/24/2019 (jca).
April 23, 2019 Opinion or Order Filing 7919 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 10, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: EULA V ASSET MANAGEMENT TRUST, THE VALUE LINE INCOME FUND, CURRENT TRUSTEE VALUE LINE INCOME & GROWTH FUND, INC. F/K/A VALUE LINE INCOME FUND. SO ORDERED. Value Line Income Fund terminated. (Signed by Judge Denise L. Cote on 4/23/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 23, 2019 Opinion or Order Filing 7918 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 9, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is discussing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROBERT M BERGER. SO ORDERED. ROBERT M BERGER terminated. (Signed by Judge Denise L. Cote on 4/23/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 23, 2019 Opinion or Order Filing 7917 OPINION AND ORDER: Because the Trustees Federal CFT Claims are barred by Section 546(e), his proposed amendment would be futile. Further, allowing the Trustee to amend his complaint at this stage of the litigation would result in undue prejudice to the Shareholders. The Trustees April 4 motion to amend is denied. (Signed by Judge Denise L. Cote on 4/23/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 23, 2019 Filing 7916 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) David H. Jacoby. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 23, 2019 Opinion or Order Filing 7915 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSALPursuant to Federal Rule of Civil Procedure 41(a)(1) nnd the terms, conditions, nnd limitations of a Settlement Agreement, dated April 12, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Tmstee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MAUD P BARTON REV TRUST 0396 DTD 11/13/89, MAUD P BARTON, RANDOLPH P BARTON, TRUSTEES. SO ORDERED. MAUD P. BARTON REV TRUST 0396 DTD 11/13/89 terminated. (Signed by Judge Denise L. Cote on 4/23/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 23, 2019 Opinion or Order Filing 7914 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (n)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 10, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MATTHEW POPE. SO ORDERED. MATTHEW POPE terminated. (Signed by Judge Denise L. Cote on 4/23/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 23, 2019 Filing 7913 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) RAYMOND J MCCUTCHEON, RAYMOND J MCCUTHEON AND AUDREY E MCCUTHEON JTWROS. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 23, 2019 Filing 7912 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) New Castle County Delaware. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 23, 2019 Filing 7911 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) MCGILL U. PENSIONER FUND (MCGILL UNIVERSITY). Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 23, 2019 Filing 7910 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) BARBARA K. WARNER. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 23, 2019 Filing 7909 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) ASBESTOS WORKERS LOCAL 6 PENSION FUND. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 23, 2019 Filing 7908 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) WARREN F BATEMAN U/A DTD 08/16/1991. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 23, 2019 Filing 7907 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) GENERAL DYNAMICS LAND SYSTEMS RETIREE BENEFITS TRUST (sued herein as GENERAL DYNAMICS LAND SYSTEMS RETIREE BENEFITS TRUST, THE NORTHERN TRUST COMPANY, TRUSTEE). Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 23, 2019 Filing 7906 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) WARREN F BATEMAN REVOCABLE TRUST DATED 8/14/91. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 23, 2019 Filing 7905 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) VEBA TRUST AGREEMENT BETWEEN GENERAL DYNAMICS CORPORATION AND NORTHERN TRUST BANK (sued herein as GENERAL DYNAMICS CORPORATION VEBA TRUST, THE NORTHERN TRUST COMPANY, TRUSTEE). Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff..Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 23, 2019 Filing 7904 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) THE NBLN LIMITED PARTNERSHIP. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 23, 2019 Filing 7903 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Lauralyn D. Matos. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 23, 2019 Opinion or Order Filing 7902 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to instances where Defendant is expressly named in the Fifth Amended Complaint in its capacity as a nominal or representative defendant (such as a trustee or IRA or UTMA custodian) in order to pursue the claim set forth in Count One against beneficial or legal recipients of Shareholder Transfers, or to the extent Defendant itself was a beneficial holder of Shareholder Transfers. If Defendant is named as the nominee or representative of a recipient of Shareholder Transfers, and that recipient of Shareholder Transfers is dismissed as a Conduit, Defendant shall also be dismissed in its nominal or representative capacity. SO ORDERED. (Signed by Judge Denise L. Cote on 4/23/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 23, 2019 Filing 7901 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) ISABEL B. YOUNG BALANCED ADVISORY. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 23, 2019 Filing 7900 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Ella L. Morris Trust. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 23, 2019 Filing 7899 LETTER addressed to Judge Denise L. Cote from David M. Zensky dated April 23, 2019 Document filed by Marc Kirschner.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 23, 2019 Opinion or Order Filing 7898 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant. The Clerk of Court is respectfully directed to remove Katherine Marshall White from the ECF notification list. SO ORDERED. KATHERINE MARSHALL WHITE and Katherine Marshall White terminated. (Signed by Judge Denise L. Cote on 4/23/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 23, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7893 MOTION for William Edgar Spivey to Appear Pro Hac Vice Filing Fee Paid on 03/14/19 - Receipt No. SDC 16490726. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
April 23, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6158 in 1:12-cv-02652-DLC, 7900 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 23, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6163 in 1:12-cv-02652-DLC, 7905 in 1:11-md-02296-DLC) Stipulation of Voluntary Dismissal, (7903 in 1:11-md-02296-DLC, 6161 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (7901 in 1:11-md-02296-DLC, 6159 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (6165 in 1:12-cv-02652-DLC, 7907 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (7904 in 1:11-md-02296-DLC, 6162 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (7906 in 1:11-md-02296-DLC, 6164 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 22, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (7887 in 1:11-md-02296-DLC, 6144 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal,, (7895 in 1:11-md-02296-DLC, 6151 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, (7894 in 1:11-md-02296-DLC, 6150 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal,, (7892 in 1:11-md-02296-DLC, 6149 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal,, (7896 in 1:11-md-02296-DLC, 6152 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal, was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(ad)
April 22, 2019 ***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. (6153 in 1:12-cv-02652-DLC, 7897 in 1:11-md-02296-DLC) Stipulation of Voluntary Dismissal, was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(ad)
April 22, 2019 Filing 7897 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Katherine Marshall White and without costs. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff..Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 22, 2019 Filing 7896 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) EULAV ASSET MANAGEMENT TRUST, THE VALUE LINE INCOME FUND, CURRENT TRUSTEE, Value Line Income & Growth Fund, Inc.. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 22, 2019 Filing 7895 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Spindle Limited Partnership Balanced Advisory. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 22, 2019 Filing 7894 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) GRAPHIC ARTS JOINT PENSION TRUST. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 22, 2019 Filing 7893 MOTION for William Edgar Spivey to Appear Pro Hac Vice Filing Fee Paid on 03/14/19 - Receipt No. SDC 16490726. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by James Lockwood, Lockwood Bros. Inc.. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Affidavit in Support, #3 Exhibit C Proposed Order)(Spivey, W.)
April 22, 2019 Filing 7892 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) MAUD P. BARTON REV TRUST 0396 DTD 11/13/89. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 22, 2019 Filing 7891 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Virginia Pope. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 22, 2019 Filing 7890 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) ROBERT M BERGER. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 22, 2019 Filing 7889 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) RBC Dexia Investor Services Bank S.A.. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff..Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 22, 2019 Filing 7888 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) MATTHEW POPE. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 22, 2019 Filing 7887 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) GEORGE LICHTENSTEIN. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 22, 2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE re: Document No. #7886 MOTION for William Edgar Spivey to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): the filing fee was not paid; Attorney Affidavit/Declaration is missing per local rule 1.3;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. Pay the filing fee using the event Pro Hac Vice Fee Payment found under the event list Other Documents. (bcu)
April 22, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7891 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
April 22, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7889 Stipulation of Voluntary Dismissal #7888 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
April 22, 2019 ***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. #7890 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
April 19, 2019 Filing 7886 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for William Edgar Spivey to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by James Lockwood, Lockwood Bros. Inc.. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Spivey, W.) Modified on 4/22/2019 (bcu).
April 19, 2019 Opinion or Order Filing 7885 STIPULATION AND NOTICE OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Count One is reinstated by the Court and Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. (And as further set forth in this Order). SO ORDERED. (Signed by Judge Denise L. Cote on 4/19/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 19, 2019 Filing 7884 DECLARATION of David M. Zensky in Support re: (6137 in 1:12-cv-02652-DLC, 7880 in 1:11-md-02296-DLC) Endorsed Letter,,. Document filed by Marc Kirschner. (Attachments: #1 Exhibit 1 (Revised Redacted Pursuant to April 18, 2019 Order), #2 Exhibit 2 (Redacted), #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 19, 2019 Opinion or Order Filing 7883 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 4, 2019, between the parties, Plaintiff Marc S, Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ARTHUR R. MARTIN TRAD IRA, WELLS FARGO BANK, N.A., CUSTODIAN, named in this Action as ARTHUR R MARTIN, WELLS FARGO BANK C/F. SO ORDERED. ARTHUR R MARTIN terminated. (Signed by Judge Denise L. Cote on 4/11/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 18, 2019 Filing 7882 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) JONESTRADING INSTITUTIONAL SERVICES LLC. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff..Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 18, 2019 Filing 7881 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) ARTHUR R MARTIN. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Stein, Matthew)
April 18, 2019 Filing 7880 ENDORSED LETTER addressed to Judge Denise L. Cote from David M. Zensky dated April 17, 2019 re: joint request that the Court authorize the filing under seal of Exhibit A to the Redacted Proposed Complaint (i.e. the exhibit showing individual transfer amounts), along with such alleged transfer amount as are contained in the body of the Redacted Proposed Complaint. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 4/17/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(gr)
April 18, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7881 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety; the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (km)
April 18, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7882 Stipulation of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety; the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (km)
April 17, 2019 Opinion or Order Filing 7879 NOTICE OF SUBSTITUTION OF PARTY UNDER RULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE: Pursuant to Rule 25(a) of the Federal Rules of Civil Procedure, as made applicable by Federal Rule of Bankruptcy Procedure 7025, and the Rule 25(a) Protocol [11 MD 2296 ECF No. 6466], counsel for Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby notices upon the record the substitution of the ESTATE OF ROBERT E. LA BLANC, ELIZABETH ANNE LA BLANC, EXECUTRIX, as a party in this case for defendant ROBERT E. LABLANC. SO ORDERED. (Signed by Judge Denise L. Cote on 4/17/2019) (jca)
April 17, 2019 Opinion or Order Filing 7878 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 10, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below:PINNACLE HEALTH SYSTEM PENSION PLAN. SO ORDERED. (Signed by Judge Denise L. Cote on 4/17/2019) (jca)
April 17, 2019 Opinion or Order Filing 7877 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 11, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Robert B Greene Jr Trust U/A 11/06/86, Robert B Greene Jr, Trustee. SO ORDERED. (Signed by Judge Denise L. Cote on 4/17/2019) (jca) Modified on 4/17/2019 (jca).
April 17, 2019 Opinion or Order Filing 7876 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, und limitations of a Settlement Agreement, dated April 9, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: FIERSTEIN COMPANY. SO ORDERED. Fierstein Company terminated. (Signed by Judge Denise L. Cote on 4/17/2019) (jca)
April 17, 2019 Opinion or Order Filing 7875 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April JO, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: PINNACLE HEALTH SYSTEM BOARD DESIGNATED LCV. SO ORDERED. PINNACLE HEALTH SYSTEM BOARD DESIGNATED terminated. (Signed by Judge Denise L. Cote on 4/17/2019) (jca)
April 17, 2019 Filing 7874 LETTER addressed to Judge Denise L. Cote from David M. Zensky dated April 17, 2019 Document filed by Marc Kirschner.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 17, 2019 Filing 7873 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Robert B Greene Jr Trust U/A 11/06/86, Robert B Greene Jr, Trustee. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 17, 2019 Filing 7872 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) PINNACLE HEALTH SYSTEM PENSION PLAN. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 17, 2019 Filing 7871 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) PINNACLE HEALTH SYSTEM BOARD DESIGNATED LCV. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 17, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6128 in 1:12-cv-02652-DLC, 7871 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 17, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (7873 in 1:11-md-02296-DLC, 6130 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 17, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6129 in 1:12-cv-02652-DLC, 7872 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 16, 2019 Filing 7870 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Fierstein Company. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 16, 2019 Filing 7869 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
April 16, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (7870 in 1:11-md-02296-DLC, 6127 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 15, 2019 Opinion or Order Filing 7868 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 9, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CORNELIA V. TOBEY. SO ORDERED. (Signed by Judge Denise L. Cote on 4/15/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 12, 2019 Filing 7867 REPLY MEMORANDUM OF LAW in Support re: (6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct . Reply to Opposition of the Shareholder Defendants' Executive Committee to the Litigation Trustee's Motion to Amend. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 12, 2019 Filing 7866 REPLY MEMORANDUM OF LAW in Support re: (6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct . Reply to Step One Defendants' Opposition to the Litigation Trustee's Motion to Amend to Add Count 1-B in the Proposed Sixth Amended Complaint. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 12, 2019 Filing 7865 JOINDER to join re: (7833 in 1:11-md-02296-DLC) Response in Opposition to Motion, . Document filed by Lowenstein Shareholder Defendants.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Etkin, Michael)
April 12, 2019 Filing 7864 REPLY re: (7817 in 1:11-md-02296-DLC) MOTION to Amend/Correct ., (7835 in 1:11-md-02296-DLC) Memorandum of Law in Opposition to Motion, (7834 in 1:11-md-02296-DLC) Response in Opposition to Motion, Litigation Trustee's Reply in Support of Motion to Amend #7817 and in response to Appendix A Defendants' Opposition #7834 and Foreign Banks' Opposition #7835 . Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
April 12, 2019 Filing 7863 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
April 12, 2019 Filing 7862 JOINDER to join re: #7831 Response in Opposition to Motion, Joinder in Opposition. Document filed by California Public Employees' Retirement System, California State Teachers Retirement System, Regents of the University of California.(Heffelfinger, Christopher)
April 12, 2019 Filing 7861 RESPONSE in Opposition to Motion re: #7817 MOTION to Amend/Correct . Joinder to Shareholder Defendants Executive Committee's MOL in Opposition #7831 . Document filed by ALFRED C. GLASSELL JR, BARBARA M OSBORNE INTERIN TST DTD 2/7/02, BARBARA M OSBORNE TRUST U/I/T DTD 2/7/05, Barbara M. Osborne Trust U/I/T DTD 2/7/05, CLARE ATTWELL GLASSELL, INDIVIDUALLY AND AS THE BENEFICIARY OF THE CLARE ATTWELL GLASSELL CONTINUING MARITAL TRUST, Alison Duncan, ELIZABETH SIEGEL, ACTING TRUSTEE OF THE BARBARA M. OSBORNE TRUST U/I/T DTD 2/7/05, Emily Embrey, Stacie Ford, GLASSELL, ALFRED C III, INDIVIDUALLY AND AS ACTING TRUSTEE AND BENEFICIARY OF ALFRED C. GLASSELL, JR. CHILDREN'S TRUST FOR ALFRED C. GLASSELL, III, Alfred Glassel, Jr., Alfred Glassell, Alfred Glassell, Clare Glassell, Clare Glassell, Jean Glassell, Glassell Family Foundation Inc, Glassell Family Foundation Inc, Alfred Glassell, III, acting Trustee of the Clare Attwell Glassell Continuing Marital Trust, Clare Glassell, Individually and as Beneficiary of the Clare Attwell Glassell Continuing Marital Trust, Alfred Glassell, Jr., Alfred Glassell, Jr., Jean Glassell, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Jean Curry Glassell, Bonnie Gonzalez, JONATHAN OSBORNE, ACTING TRUSTEE OF THE BARBARA M. OSBORNE TRUST U/I/T DTD 2/7/05, Legacy Trust Company NA, Legacy Trust Company, N.A., acting Trustee of the Alfred C. Glassell, Jr. Children's Trust for Emily Evans Embrey, Pam Lindberg, Pam Lindberg, Museum of Fine Arts, Jonathan Osborne, Jonathan Osborne, Acting Trustee of the Barbara M. Osborne Trust U/I/T DTD 2/7/05. (Montare, Ariadne)
April 12, 2019 Filing 7860 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 12, 2019 Filing 7859 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) CORNELIA V. TOBEY. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 12, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (7859 in 1:11-md-02296-DLC, 6117 in 1:12-cv-02652-DLC) Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(dt)
April 11, 2019 Opinion or Order Filing 7858 ORDER: It is hereby ORDERED that the Trustee shall immediately serve this Order, the April 10 Order and attachment, and the April 11 Letter upon all defendants as provided in Paragraph IV.d of Master Case Order No. 4 (ECF No. 2866), and as further set forth in this Order. (Signed by Judge Denise L. Cote on 4/11/2019) (jca)
April 11, 2019 Opinion or Order Filing 7857 Pursuant to Federal Rule of Civil Procedure 41 (a)(l) and the terms, conditions, and limitations of a Settlement Agreement, dated April 8, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MICHAEL GLAZER AND LAUREN GLAZER. SO ORDERED. MICHAEL GLAZER AND LAUREN GLAZER and MICHAEL GLAZER AND LAUREN GLAZER terminated. (Signed by Judge Denise L. Cote on 4/11/2019) (jca)
April 11, 2019 Filing 7856 MOTION for Joinder of Bender Shareholder Defendants to (i) the Opposition of the Shareholder Defendants Executive Committee to the Litigation Trustees Motion to Amend and (ii) the Step One Defendants Opposition to the Litigation Trustees Motion to Amend to Add Count 1-B in the Proposed Sixth Amended Complaint. Document filed by Phoebe Bender, Matthew Bender IV, MATTHEW BENDER IV, MATTHEW BENDER IV FAMILY LIMITED PARTNERSHIP, PHOEBE P BENDER.(Kailas, Leo)
April 11, 2019 Filing 7855 JOINDER to join re: (7833 in 1:11-md-02296-DLC) Response in Opposition to Motion, (7831 in 1:11-md-02296-DLC) Response in Opposition to Motion, (7834 in 1:11-md-02296-DLC) Response in Opposition to Motion, . Document filed by Jerome & Maria Markowitz JTWROS, Labranche Structured Products LLC, Ramius Securities LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Jaffe, Brett)
April 11, 2019 Filing 7854 LETTER addressed to Judge Denise L. Cote from Terrence R. McGovern and Barbara T. McGovern dated 4/8/2019 re: We respectfully request that, if you allow the Trustee to amend his complaint to add a constructive fraudulent transfer claim against the Shareholder Defendants, you dismiss us from this complaint for lack of merit. (gr)
April 11, 2019 Filing 7853 LETTER addressed to Judge Denise L. Cote from Andrew G. Devore dated April 11, 2019 re: in response to the Court's order dated April 10, 2019. Document filed by Exhibit A Shareholder Defendants' Executive Committee.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Devore, Andrew)
April 11, 2019 Filing 7852 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Jane Street Group, LLC for JANE STREET CAPITAL, LLC. Document filed by JANE STREET CAPITAL, LLC.(Wheeler, Stephanie)
April 11, 2019 Filing 7851 JOINDER to join re: (7831 in 1:11-md-02296-DLC, 6093 in 1:12-cv-02652-DLC) Response in Opposition to Motion, / JOINDER OF CERTAIN SHAREHOLDER DEFENDANTS TO SHAREHOLDER DEFENDANTS EXECUTIVE COMMITTEE'S OPPOSITION TO LITIGATION TRUSTEE'S MOTION TO AMEND - DOCUMENT FILED ON BEHALF OF ALL DEFENDANTS LISTED IN EXHIBIT A TO JOINDER. Document filed by AllianceBernstein L.P..Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Honeywell, Robert)
April 11, 2019 Opinion or Order Filing 7850 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendants State Street Bank & Trust Company, Fiduciary SSB, State Street Bank & Trust Bkr 997, and SSH-Trust Custody (collectively, "Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Count One is reinstated by the Court and Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant, and as further set forth in this Order. SO ORDERED. (Signed by Judge Denise L. Cote on 4/10/2019) (jca)
April 11, 2019 Filing 7849 MEMO ENDORSEMENT on re: #7822 Letter filed by ABIGAIL WALLACH. ENDORSEMENT: The Clerk of Court shall remove counsel from ECF notification in this litigation. Attorney Joseph Noah Paykin terminated. (Signed by Judge Denise L. Cote on 4/10/2019) (jca)
April 11, 2019 Opinion or Order Filing 7848 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Fcdernl Rule of Civil Procedure 41 (a)(1) and the tenns, conditions, and limitations of a Settlement Agreement, dated April 5, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN L MILNER REV TRUST UAD 08/15/2003, JOHN L MILNER, TRUSTEE. SO ORDERED. JOHN L MILNER REV TRUST UAD 08/15/2003 terminated. (Signed by Judge Denise L. Cote on 4/10/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 11, 2019 Filing 7847 LETTER addressed to Judge Denise L. Cote from Andrew G. Devore dated April 11, 2019 re: as cover for courtesy copies of: (i) the Opposition of the Shareholder Defendants' Executive Committee to the Litigation Trustee's Motion to Amend, and (ii) the Declaration of Andrew G. Devore in Support of the Opposition of the Shareholder Defendants' Executive Committee to Litigation Trustee's Motion to Amend. Document filed by Exhibit A Shareholder Defendants' Executive Committee.(Devore, Andrew)
April 11, 2019 Opinion or Order Filing 7846 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 8, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BETSY N. ANDERSON. SO ORDERED. BETSY N. ANDERSON terminated. (Signed by Judge Denise L. Cote on 4/10/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 11, 2019 Filing 7845 JOINDER to join re: (7831 in 1:11-md-02296-DLC) Response in Opposition to Motion, . Document filed by AQR ABSOLUTE RETURN MASTER ACCOUNT, LP., AQR Capital Management LLC, AQR Global Stock Selection HV Master Account Ltd, AQR Global Stock Selection HV Master Account Ltd., AQR Global Stock Selection Master Acct LP, AQR R. C. EQUITY AUSTRALIA FUND, AQR R.C. EQUITY AUSTRALIA FUND, CNH MASTER ACCOUNT L.P., CNH Master Account, LP, CNH Partners, LLC, CNH Partners, LLC.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Orenstein, John)
April 11, 2019 Filing 7844 MEMO ENDORSEMENT on re: (7827 in 1:11-md-02296-DLC) Notice (Other) filed by CAROMONT HEALTH INC. LSV MANAGED ACCOUNT-DBAB. Attorney Jenna Brook Kiziah terminated. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 4/10/2019) (jca)
April 11, 2019 Filing 7843 JOINDER to join re: (6095 in 1:12-cv-02652-DLC) Response in Opposition to Motion, (6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct ., (6083 in 1:12-cv-02652-DLC) Memorandum of Law in Support of Motion, (6093 in 1:12-cv-02652-DLC) Response in Opposition to Motion, . Document filed by New Castle County Delaware, New Castle County Employees. (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Brannick, Nicholas)
April 11, 2019 Filing 7842 MEMO ENDORSEMENT granting (7823) Motion to Withdraw as Attorney. Attorney Lauren Beslow terminated in case 1:11-md-02296-DLC. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 4/10/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca)
April 11, 2019 Filing 7841 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) MICHAEL GLAZER AND LAUREN GLAZER. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 11, 2019 Filing 7840 NOTICE OF APPEARANCE by Nicholas Jaison Brannick on behalf of New Castle County Delaware, New Castle County Employees. (Attachments: #1 Certificate of Service)(Brannick, Nicholas)
April 11, 2019 Filing 7839 JOINDER to join re: (7833 in 1:11-md-02296-DLC, 6095 in 1:12-cv-02652-DLC) Response in Opposition to Motion, (7831 in 1:11-md-02296-DLC, 6093 in 1:12-cv-02652-DLC) Response in Opposition to Motion, . Document filed by Sacramento County Employees Retirement System.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Petrocelli, Patrick)
April 11, 2019 Filing 7838 DECLARATION of Haiko Heymer and Virginie Schonne in Opposition re: #7817 MOTION to Amend/Correct .. Document filed by BANK JULIUS BAER & CO. AG, Pictet & Cie (Europe) SA. (Selden, Shannon)
April 11, 2019 Filing 7837 DECLARATION of Fabian Burckhardt in Opposition re: #7817 MOTION to Amend/Correct .. Document filed by BANK JULIUS BAER & CO. AG, Pictet & Cie (Europe) SA. (Selden, Shannon)
April 11, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7841 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety; the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (km)
April 10, 2019 Filing 7836 DECLARATION of Alan J. Stone in Opposition re: (6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct .. Document filed by Bank of Montreal Holding, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Stone, Alan)
April 10, 2019 Filing 7835 MEMORANDUM OF LAW in Opposition re: #7817 MOTION to Amend/Correct . / Joinder and Memorandum in Opposition to the Litigation Trustee's Motion to Amend. Document filed by BANK JULIUS BAER & CO. AG, Pictet & Cie (Europe) SA. (Selden, Shannon)
April 10, 2019 Filing 7834 RESPONSE in Opposition to Motion re: (6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct . Memorandum of Law in Opposition to the Litigation Trustee's Motion to Amend. Document filed by Bank of Montreal Holding, Inc.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Stone, Alan)
April 10, 2019 Filing 7833 RESPONSE in Opposition to Motion re: (6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct . (with Certificate of Service). Document filed by Chandler Trust No. 1, Chandler Trust No. 2 and Chandler Subtrusts. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Garza, Oscar)
April 10, 2019 Filing 7832 DECLARATION of Andrew G. Devore in Opposition re: (7817 in 1:11-md-02296-DLC, 6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct .. Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Devore, Andrew)
April 10, 2019 Filing 7831 RESPONSE in Opposition to Motion re: (7817 in 1:11-md-02296-DLC, 6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct . . Document filed by Exhibit A Shareholder Defendants' Executive Committee. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Devore, Andrew)
April 10, 2019 Filing 7830 RESPONSE in Opposition to Motion re: (6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct . Joinder of Lowenstein Shareholder Defendants To Milbank LLP's Opposition To The Litigation Trustee's Motion To Amend. Document filed by Lowenstein Shareholder Defendants. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Etkin, Michael)
April 10, 2019 Filing 7829 RESPONSE in Opposition to Motion re: (6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct . Joinder of Lowenstein Sandler Shareholder Defendants To The Shareholder Defendants' Executive Committee's Opposition To The Litigation Trustee's Motion To Amend. Document filed by Lowenstein Shareholder Defendants. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Etkin, Michael)
April 10, 2019 Opinion or Order Filing 7828 ORDER: On April 10, 2019, the Court received the attached pro se letter (which shall be filed in unredacted form under seal) from one of the shareholder defendants listed in Exhibit A to the Fifth Amended Complaint in Kirschner v. FitzSimons et al., 12cv2652 (DLC). Accordingly, it is hereby ORDERED that the Exhibit A Shareholders Executive Committee shall, by April 11, 2019, write a letter to the Court with its recommendations for how provision may be made to allow unrepresented defendants access to legal counsel in connection with settlement discussions. (Signed by Judge Denise L. Cote on 4/10/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(gr)
April 10, 2019 Filing 7827 NOTICE of Notice of Withdrawal of Counsel. Document filed by CAROMONT HEALTH INC. LSV MANAGED ACCOUNT-DBAB. (Kiziah, Jenna)
April 10, 2019 Filing 7826 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) BETSY N. ANDERSON. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 10, 2019 Filing 7825 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) JOHN L MILNER REV TRUST UAD 08/15/2003. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 10, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7825 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (km)
April 10, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7826 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (km)
April 9, 2019 Filing 7824 MOTION for Lauren Beslow to Withdraw as Attorney . Document filed by ALYN L COOPERMAN REVOCABLE TRUST DATED 8/25/1994.(Beslow, Lauren)
April 9, 2019 Filing 7823 MOTION for Lauren Beslow to Withdraw as Attorney . Document filed by Majorie B. Pelino.(Beslow, Lauren)
April 9, 2019 Filing 7822 LETTER addressed to Judge Denise L. Cote from Joseph N. Paykin dated 04/08/2019 re: removal of notifications. Document filed by ABIGAIL WALLACH.(Paykin, Joseph)
April 9, 2019 Filing 7821 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
April 8, 2019 Filing 7820 PROPOSED STIPULATION AND ORDER. Document filed by Marc Kirschner. (Lack, Robert)
April 4, 2019 Filing 7819 DECLARATION of David M. Zensky in Support re: (6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct .. Document filed by Marc Kirschner. (Attachments: #1 Exhibit 1 (Redacted), #2 Exhibit 2 (Redacted), #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 4, 2019 Filing 7818 MEMORANDUM OF LAW in Support re: (6082 in 1:12-cv-02652-DLC) MOTION to Amend/Correct . . Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 4, 2019 Filing 7817 MOTION to Amend/Correct . Document filed by Marc Kirschner.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 4, 2019 Filing 7816 NOTICE OF APPEARANCE by Stephanie G Wheeler on behalf of JANE STREET CAPITAL, LLC. (Wheeler, Stephanie)
April 2, 2019 Filing 7815 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 3/27/19 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
April 2, 2019 Filing 7814 TRANSCRIPT of Proceedings re: CONFERNECE held on 3/27/2019 before Judge Denise L. Cote. Court Reporter/Transcriber: Khristine Sellin, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/23/2019. Redacted Transcript Deadline set for 5/3/2019. Release of Transcript Restriction set for 7/1/2019.(McGuirk, Kelly)
April 1, 2019 Opinion or Order Filing 7813 ORDER: It is hereby ORDERED that Count Twenty-Three against Morgan Stanley is dismissed without costs to any party and without prejudice to restoring the claim if the application to restore the claim is made by May 1, 2019. If no such application is made by that date, today's dismissal of the claim is with prejudice. See Muze, Inc. v. Digital On Demand, Inc., 356 F.3d 492, 494 n.1 (2d Cir. 2004). (Signed by Judge Denise L. Cote on 4/1/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 1, 2019 Opinion or Order Filing 7812 MEMO ENDORSEMENT on re: (6078 in 1:12-cv-02652-DLC, 7810 in 1:11-md-02296-DLC) Letter filed by Marc S. Kirschner. ENDORSEMENT: The parties shall provide the courtesy copies of their papers to the Court at the time of filing. SO ORDERED. (Signed by Judge Denise L. Cote on 4/1/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
April 1, 2019 Filing 7811 NOTICE OF APPEARANCE by Charles A. Beckham, Jr on behalf of ExxonMobil Investment Fund, ExxonMobil Investment Management Inc., ExxonMobil Investment Management, Inc.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Beckham, Charles)
April 1, 2019 Filing 7810 LETTER addressed to Judge Denise L. Cote from David M. Zensky dated April 1, 2019 re: Motion to Amend Complaint Schedule. Document filed by Marc Kirschner.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
April 1, 2019 Set/Reset Deadlines: Motions due by 4/4/2019, Responses due by 4/10/2019, Replies due by 4/12/2019. Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
March 29, 2019 Filing 7809 LETTER addressed to Judge Denise L. Cote from Robert J. Lack dated March 29, 2019 Document filed by Marc Kirschner.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
March 29, 2019 Opinion or Order Filing 7808 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 4l(a)(1) and the tcrnts, conditions, and limitations of a Settlement Agreement, dated March 15, 2019, between the parties, Plaintiff Marc S. Kirschner, as LitigationTrustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action withprejudice solely against the defendant or defendants listed below: PRODUCER-WRITERS GUILD OF AMERICA PENSION TRUST/PENSION PLAN, MICHAELKOLLER, TRUSTEE. SO ORDERED. (Signed by Judge Denise L. Cote on 3/28/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
March 27, 2019 Filing 7807 NOTICE of Consolidated Appearance Sheet for Counsel Attending the March 27, 2019 Telephonic Conference. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
March 27, 2019 Opinion or Order Filing 7806 ORDER: It is hereby ORDERED that the parties shall meet and confer and submit a proposed schedule by April 1, 2019 for any motion by the Trustee to amend Count One of the Fitzsimons complaint to add constructive fraudulent transfer claims. The Court has suggested the following schedule: Motion served by April 4, 2019 Opposition served by April 10 Reply Served by April 12. IT IS FURTHER ORDERED that the parties shall submit by March 29, 2019 a proposed schedule for discovery with regard to Count Twenty-Three of the Fitzsimons Complaint brought against Morgan Stanley. IT IS FURTHER ORDERED that the deadline for all defendants to answer is extended to June 7, 2019. (Signed by Judge Denise L. Cote on 3/27/2019) (jca)
March 27, 2019 Filing 7805 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) PRODUCER-WRITERS GUILD OF AMERICA PENSION TRUST/PENSION PLAN, MICHAEL KOLLER, TRUSTEE. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
March 27, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7805 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
March 26, 2019 Opinion or Order Filing 7804 ORDER: On March 26, 2019, the Trustee requested a conference with the Court. It is hereby ORDERED that a telephone conference is scheduled for March 27, 2019 at 3:00 p.m. Counsel for the Trustee shall have all parties wishing to participate on the line and call Chambers at 212-805-0202. (Signed by Judge Denise L. Cote on 3/26/2019) (gr)
March 26, 2019 Filing 7803 JOINT LETTER MOTION for Conference addressed to Judge Denise L. Cote from David M. Zensky dated March 26, 2019. Document filed by Marc Kirschner.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
March 25, 2019 Opinion or Order Filing 7802 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(l) and the terms, conditions, and limitations of aSettlement Agreement, dated March 19, 2019, between the parties, Plaintiff Marc S. Kirschner, as LitigationTrustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action withprejudice solely against the defendant or defendants listed below:UNITED FOOD & COMMERCIAL WORKERS INTERNATIONAL UNION INDUSTRY PENSION FUND (also named in this Action as UNITED FOOD & COMMERCIAL WORKERS INTERNATIONAL UNION - INDUSTRY PENSION FUND). SO ORDERED. (Signed by Judge Denise L. Cote on 3/25/2019) (jca)
March 25, 2019 Filing 7801 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) UNITED FOOD & COMMERCIAL WORKERS INTERNATIONAL UNION-INDUSTRY PEN FD. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
March 22, 2019 Filing 7800 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
March 22, 2019 Filing 7799 NOTICE of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
March 21, 2019 Opinion or Order Filing 7798 STIPULATION AND NOTICE OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Count One is reinstated by the Court and Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol, and as further set forth in this Order. SO ORDERED. (Signed by Judge Denise L. Cote on 3/21/2019) (jca)
March 21, 2019 ***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. #7797 Stipulation of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval. (km)
March 20, 2019 Filing 7797 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) PNC Bank National Association and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lack, Robert)
March 18, 2019 Filing 7796 NOTICE of Substitution of Attorney. Old Attorney: Seamus C. Duffy, New Attorney: Philip D. Anker, Address: Wilmer Cutler Pickering Hale and Dorr LLP, 7 World Trade Center, 250 Greenwich Street, New York, New York, USA 10007, (212) 230-8800. Document filed by Susquehanna Capital Group, Susquehanna Investment Group. Filed In Associated Cases: 1:12-mc-02296-DLC, 1:11-md-02296-DLC(Anker, Philip)
March 18, 2019 Filing 7795 NOTICE of Substitution of Attorney. Old Attorney: William M. Connolly, New Attorney: Philip D. Anker, Address: Wilmer Cutler Pickering Hale and Dorr LLP, 7 World Trade Center, 250 Greenwich Street, New York, New York, USA 10007, (212) 230-8800. Document filed by Susquehanna investment group. Filed In Associated Cases: 1:12-mc-02296-DLC, 1:11-md-02296-DLC(Anker, Philip)
March 14, 2019 Opinion or Order Filing 7794 ORDER granting #7791 Letter Motion for Extension of Time to Answer. Granted. There shall be no further extensions. (Stephen D. Carver(an individual) answer due 4/1/2019; LUIS E. LEWIN answer due 4/1/2019) (Signed by Judge Denise L. Cote on 3/14/2019) (jca)
March 14, 2019 Opinion or Order Filing 7793 MEMO ENDORSEMENT on re: (7790 in 1:11-md-02296-DLC) Notice of Substitution of Attorney, filed by Lockwood Bros Inc, James L. Lockwood. ENDORSEMENT: IT IS SO ORDERED this 14th day of March, 2019. Attorney Hunter Wilmer Sims, Jr terminated. (Signed by Judge Denise L. Cote on 3/14/2019) (jca)
March 14, 2019 Filing 7792 NOTICE OF CHANGE OF ADDRESS by John B. Orenstein on behalf of AQR Absolute Return Master Account, L.P., AQR Capital Management LLC, AQR Global Stock Selection HV Master Account Ltd., AQR Global Stock Selection Master Account, L.P., AQR RC Equity Australia Fund, CNH Master Account, LP, CNH Partners, LLC. New Address: Greene Espel PLLP, 222 South Ninth Street, Suite 2200, Minneapolis, MN, USA 55402, 612-373-8361. Filed In Associated Cases: 1:11-md-02296-DLC, 1:11-cv-04522-DLC, 1:11-cv-09583-DLC, 1:12-cv-02652-DLC(Orenstein, John)
March 14, 2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #7789 MOTION for William Edgar Spivey to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16490726. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Virginia; missing Proposed Order; Pursuant to Rule 1.3. Missing the Attorney Affidavit.;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
March 13, 2019 Filing 7791 LETTER MOTION for Extension of Time to File Answer addressed to Judge Denise L. Cote from George R. Dougherty dated March 13, 2019. Document filed by Liaison Counsel for Named Defendants.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Dougherty, George)
March 13, 2019 Filing 7790 NOTICE of Substitution of Attorney. Old Attorney: Hunter W. Sims, Jr., New Attorney: W. Edgar Spivey, Address: Kaufman & Canoles, P.C., 150 West Main Street, Suite 2100, Norfolk, VA, United States 23510, (757) 624-3196. Document filed by James Lockwood, Lockwood Bros Inc. (Spivey, W.)
March 13, 2019 Filing 7789 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for William Edgar Spivey to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16490726. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by James Lockwood, Lockwood Bros Inc. (Attachments: #1 Exhibit A - Certificate of Good Standing)(Spivey, W.) Modified on 3/14/2019 (wb).
March 13, 2019 Opinion or Order Filing 7788 MEMO ENDORSEMENT on re: (6041 in 1:12-cv-02652-DLC, 7773 in 1:11-md-02296-DLC) NOTICE OF SUBSTITUTION OF PARTY UNDER RULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. (Signed by Judge Denise L. Cote on 3/13/2019) (jca)
March 12, 2019 Filing 7787 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
March 12, 2019 Filing 7786 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
March 12, 2019 Opinion or Order Filing 7785 STIPULATION AND NOTICE OF CHANGE IN EXHIBIT A AMOUNT: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, asfollows: 1. Defendant hereby incorporates herein the representations in theDeclaration, and as further set forth in this Order. SO ORDERED. (Signed by Judge Denise L. Cote on 3/12/2019) (jca)
March 11, 2019 Filing 7784 PROPOSED STIPULATION AND ORDER. Document filed by Marc Kirschner. (Lack, Robert)
March 7, 2019 Opinion or Order Filing 7783 ORDER granting (7782) Motion for Terri L. Mascherin to Appear Pro Hac Vice in case 1:11-md-02296-DLC; granting (6055) Motion for Terri L. Mascherin to Appear Pro Hac Vice in case 1:12-cv-02652-DLC. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (gr)
March 6, 2019 Filing 7782 MOTION for Terri L. Mascherin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-16451370. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell. (Attachments: #1 Exhibit 1 - Text of Proposed Order, #2 Exhibit 2 - Affidavit of Terri L. Mascherin in Support of Motion for Admission Pro Hac Vice, #3 Exhibit A - Certificate of Good Standing (IL))Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Mascherin, Terri)
March 5, 2019 Opinion or Order Filing 7781 PROTECTIVE ORDER IN AID OF 2019 MEDIATION...regarding procedures to be followed that shall govern the handling of confidential material...The Mediation shall last until March 25, 2019, unless some or all of the Mediation Parties agree to continue mediating past this deadline, and as further set forth in this Order. SO ORDERED. (Signed by Judge Denise L. Cote on 3/4/2019) (jca) Transmission to Mediation Clerk for processing.
March 4, 2019 Filing 7780 LETTER MOTION for Leave to File ENTRY OF PROTECTIVE ORDER IN AID OF MEDIATION addressed to Judge Denise L. Cote from George Dougherty and Mitchell Hurley dated March 4, 2019. Document filed by Liaison Counsel for Named Defendants. (Attachments: #1 Text of Proposed Order Proposed Order in Aid of 2019 Mediation)(Dougherty, George)
February 28, 2019 Filing 7779 MEMO ENDORSEMENT granting [6047 in 12-cv-2652-DLC] MOTION for Nicholas M. Kelley to Withdraw as Attorney For Defendant W.L. Putnam Prize Fund. ENDORSEMENT: Granted. Attorney Nicolas M. Kelley terminated. (Signed by Judge Denise L. Cote on 2/28/2019) Filed In Associated Cases: 1:11-md-02296-DLC et al.(jca)
February 22, 2019 Filing 7778 NOTICE OF CHANGE OF ADDRESS by Alan Joseph Stone on behalf of BNP Paribas Securities Corp.. New Address: Milbank LLP, 55 Hudson Yards, New York, New York, USA 10001, (212) 530-5000. (Stone, Alan)
February 22, 2019 Filing 7777 NOTICE of Firm Name and Address Change. Document filed by BNP Paribas Securities Corp.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Stone, Alan)
February 22, 2019 Opinion or Order Filing 7776 MEMO ENDORSEMENT on re: (7766 in 1:11-md-02296-DLC) Notice of Substitution of Attorney, filed by New York State Insurance Fund, New York State Common Retirement Fund, New York State Teachers Retirement System, (6035 in 1:12-cv-02652-DLC) Notice of Substitution of Attorney, filed by New York State Teachers Retirement System. ENDORSEMENT: SO ORDERED. Attorney Ted A. Berkowitz terminated. (Signed by Judge Denise L. Cote on 2/21/2019) (jca)
February 21, 2019 Filing 7775 NOTICE OF APPEAL from (7738 in 1:11-md-02296-DLC, 120 in 1:12-cv-06055-DLC) Memorandum & Opinion,,,,,. Document filed by Marc Kirschner. Filing fee $ 505.00, receipt number NYSDC-16382280. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-06055-DLC(Lack, Robert)
February 21, 2019 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (7775 in 1:11-md-02296-DLC, 125 in 1:12-cv-06055-DLC) Notice of Appeal. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-06055-DLC. (tp)
February 21, 2019 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for (7775 in 1:11-md-02296-DLC, 125 in 1:12-cv-06055-DLC) Notice of Appeal, filed by Marc S. Kirschner were transmitted to the U.S. Court of Appeals. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-06055-DLC. (tp)
February 19, 2019 Filing 7774 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
February 19, 2019 Filing 7773 NOTICE of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
February 19, 2019 Filing 7772 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
February 19, 2019 Opinion or Order Filing 7771 MEMO ENDORSEMENT on re: (7770 in 1:11-md-02296-DLC) Letter filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. (Deposition due by 5/15/2020.) (Signed by Judge Denise L. Cote on 2/19/2019) Filed In Associated Cases: 1:11-md-02296-DLC et al.(jca)
February 15, 2019 Filing 7770 JOINT LETTER addressed to Judge Denise L. Cote from David M. Zensky dated February 15, 2019 re: Joint Proposed Litigation Schedule. Document filed by Marc Kirschner.Filed In Associated Cases: 1:11-md-02296-DLC et al.(Zensky, David)
February 15, 2019 Filing 7769 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
February 15, 2019 Filing 7768 LETTER addressed to Judge Denise L. Cote from Andrew G. Devore dated February 15, 2019 re: the schedule which shall govern the completion of the Litigation (Dkt. 7739 at 3).. Document filed by Exhibit A Shareholder Defendants' Executive Committee.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Devore, Andrew)
February 14, 2019 Filing 7767 ENDORSED LETTER addressed to Judge Denise L. Cote from Donald D. McBride, II dated 2/13/2019 re: request to be removed the Court's ECF notifications in both actions. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 2/13/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(gr)
February 14, 2019 Filing 7766 NOTICE of Substitution of Attorney. Old Attorney: Ted A. Berkowitz, New Attorney: Mark Siegmund, Address: New York State Office of the Attorney General, 28 Liberty St, New York, NY, United States 10005, 2124168627. Document filed by New York State Common Retirement Fund, New York State Insurance Fund, New York State Teachers Retirement System. (Siegmund, Mark)
February 14, 2019 Transmission to Docket Assistant Clerk. Transmitted re: (6034 in 1:12-cv-02652-DLC, 7767 in 1:11-md-02296-DLC) Endorsed Letter to the Docket Assistant Clerk for case processing. (Please remove ECF Notification for Mr. Donald D. Mcbride II in both cases.) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(gr)
February 13, 2019 Filing 7765 LETTER addressed to Judge Denise L. Cote from Donald D. McBride II dated February 13, 2019 re: ECF Request to Remove. Document filed by Smith, Moore & Co..Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Mcbride, Donald)
February 13, 2019 Opinion or Order Filing 7764 ORDER granting #7762 Motion for Katherine McDonough to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr)
February 13, 2019 Opinion or Order Filing 7763 ORDER: Accordingly, it is hereby ORDERED that the remaining portion of Count Twenty-Five of the FAC is dismissed, and as further set forth in this Order. (Signed by Judge Denise L. Cote on 2/12/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca)
February 12, 2019 Filing 7762 MOTION for Katherine McDonough to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CARPENTERS ANNUITY TRUST FUND FOR NORTHERN CALIFORNIA, California Ironworkers Field, California Ironworkers Field Pension Trust, Carpenters Pension Trust for Northern California. (Attachments: #1 Exhibit A, #2 Affidavit, #3 Exhibit A (to Affidavit), #4 (Proposed) Order)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(McDonough, Katherine)
February 12, 2019 Opinion or Order Filing 7761 OPINION AND ORDER: The Trustees December 17, 2018 motion for partial reconsideration is denied. (Signed by Judge Denise L. Cote on 2/12/2019) Filed In Associated Cases: 1:11-md-02296-DLC et al.(jca)
February 12, 2019 Filing 7760 FILING ERROR - PDF ERROR - MOTION for Katherine McDonough to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-16335351. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CARPENTERS ANNUITY TRUST FUND FOR NORTHERN CALIFORNIA, California Ironworkers Field, California Ironworkers Field Pension Trust, Carpenters Pension Trust for Northern California. (Attachments: #1 Affidavit, #2 [Proposed] Order)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(McDonough, Katherine) Modified on 2/12/2019 (laq).
February 12, 2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (7760 in 1:11-md-02296-DLC) MOTION for Katherine McDonough to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-16335351. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): the PDF for the motion is not viewable. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(laq)
February 12, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (7762 in 1:11-md-02296-DLC, 6031 in 1:12-cv-02652-DLC) MOTION for Katherine McDonough to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(wb)
February 12, 2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (6029 in 1:12-cv-02652-DLC) MOTION for Katherine McDonough to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16335351. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): the PDF for the motion is not viewable. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(ma)
February 8, 2019 Filing 7759 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/14/19 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
February 8, 2019 Filing 7758 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/14/2019 before Judge Denise L. Cote. Court Reporter/Transcriber: Kristen Carannante, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/1/2019. Redacted Transcript Deadline set for 3/11/2019. Release of Transcript Restriction set for 5/9/2019.(McGuirk, Kelly)
February 8, 2019 Filing 7757 NOTICE of Withdrawal of Appearance. Document filed by PENSION FUNDS (including public, private and Taft Hartley funds). Filed In Associated Cases: 1:12-mc-02296-DLC, 1:11-md-02296-DLC(Lin, Albert)
February 7, 2019 Opinion or Order Filing 7756 NOTICE OF SUBSTITUTION OF PARTY UNDERRULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE: Pursuant to Rule 25(a) of the Federal Rules of Civil Procedure, as made applicable by Federal Rule of Bankruptcy Procedure 7025, and the Rule 25(a) Protocol [11 MD 2296 ECF No. 6466], counsel for Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby notices upon the record the substitution of the ESTATE OF LEWIS TAMAN, CECELIA TAMAN, ROBERT TAMAN, BONNIE TAMAN MCGRATH, CO-EXECUTORS, as a party in this case for defendant LEWIS TAMAN. SO ORDERED. (Signed by Judge Denise L. Cote on 2/7/2019) (jca)
February 7, 2019 Opinion or Order Filing 7755 STIPULATION OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiffs hereby dismiss the Action without prejudice solely against Defendant, and as further set forth in this Order. SO ORDERED. (Signed by Judge Denise L. Cote on 2/7/2019) (jca)
February 7, 2019 Filing 7754 MEMO ENDORSEMENT granting (7743) Motion to Withdraw as Attorney. ENDORSEMENT: Granted. Attorney Daniel J. Polatsek terminated in case 1:11-md-02296-DLC. (Signed by Judge Denise L. Cote on 2/7/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca)
February 7, 2019 Filing 7753 MEMO ENDORSEMENT on re: (7749 in 1:11-md-02296-DLC, 6022 in 1:12-cv-02652-DLC) Notice of Substitution of Attorney, filed by Carol Askin, Richard Askin. ENDORSEMENT: Granted. Attorney Richard John Kohlbrand terminated. (Signed by Judge Denise L. Cote on 2/7/2019) (jca)
February 7, 2019 Filing 7752 MEMO ENDORSEMENT in case 1:11-cv-04522-DLC; granting (7746) Motion to Withdraw as Attorney. ENDORSEMENT: Granted. Attorney Evan Robert Schnittman terminated in case 1:11-md-02296-DLC. (Signed by Judge Denise L. Cote on 2/7/2019) Filed In Associated Cases: 1:11-md-02296-DLC et al. (jca)
February 7, 2019 Filing 7751 ENDORSED LETTER addressed to Judge Denise L. Cote from George R. Dougherty and David M. Zensky dated February 6, 2019 re: Requesting that the Court extend the mediation period to April 25, 2019; and defer the onset of the fact deposition window until the week of April 29, 2019. ENDORSEMENT: Denied. (Signed by Judge Denise L. Cote on 2/7/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(gr)
February 6, 2019 Filing 7750 LETTER addressed to Judge Denise L. Cote from George R. Dougherty and David M. Zensky dated February 6, 2019 re: Court's order of 1-23-19. Document filed by Liaison Counsel for Named Defendants.(Dougherty, George)
February 6, 2019 Filing 7749 NOTICE of Substitution of Attorney. Old Attorney: R. John Kohlbrand, New Attorney: Mark A. Neubauer, Address: Carlton Fields Jorden Burt, LLP, 2000 Avenue of the Stars, Suite 530N, Los Angeles, CA, 90067-4707, 3108436300. Document filed by Carol Askin, Richard Askin. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Neubauer, Mark)
February 4, 2019 Filing 7748 PROPOSED STIPULATION AND ORDER. Document filed by William Niese. (Teitelbaum, Jay)
January 30, 2019 Filing 7747 DECLARATION of Evan Schnittman in Support re: (296 in 1:11-cv-09571-RJS, 233 in 1:11-cv-09406-RJS, 59 in 1:13-cv-03753-DLC, 201 in 1:11-cv-09511-RJS, 122 in 1:11-cv-09587-RJS, 322 in 1:11-cv-09583-RJS, 179 in 1:11-cv-09584-RJS, 303 in 1:11-cv-09568-RJS, 61 in 1:13-cv-03750-DLC, 6019 in 1:12-cv-02652-DLC, 159 in 1:12-cv-00062-RJS, 405 in 1:12-cv-00061-RJS, 259 in 1:11-cv-09592-RJS, 7746 in 1:11-md-02296-DLC, 230 in 1:12-cv-00551-RJS, 298 in 1:11-cv-09590-RJS, 374 in 1:11-cv-09409-RJS, 54 in 1:13-cv-03738-DLC, 121 in 1:12-cv-06055-DLC, 194 in 1:11-cv-09410-RJS, 282 in 1:12-cv-00065-RJS, 211 in 1:11-cv-09407-RJS, 175 in 1:12-cv-00554-RJS, 54 in 1:13-cv-03752-DLC, 259 in 1:11-cv-09570-RJS, 166 in 1:12-cv-00549-RJS, 342 in 1:11-cv-09586-RJS, 54 in 1:13-cv-03747-DLC, 246 in 1:11-cv-09582-RJS, 59 in 1:13-cv-03739-DLC, 70 in 1:13-cv-03737-DLC, 130 in 1:11-cv-09599-RJS, 149 in 1:11-cv-09600-RJS, 120 in 1:11-cv-09596-RJS, 855 in 1:12-cv-00064-DLC, 286 in 1:11-cv-09319-RJS, 678 in 1:11-cv-09572-RJS, 134 in 1:11-cv-09594-RJS, 66 in 1:13-cv-03744-DLC, 61 in 1:13-cv-03743-DLC, 897 in 1:11-cv-04784-RJS, 114 in 1:12-cv-04539-RJS, 208 in 1:11-cv-09593-RJS, 61 in 1:13-cv-03741-DLC, 162 in 1:11-cv-09581-RJS, 54 in 1:13-cv-03748-DLC, 141 in 1:11-cv-09408-RJS, 225 in 1:11-cv-09588-RJS, 120 in 1:11-cv-05136-RJS, 63 in 1:13-cv-03742-DLC, 290 in 1:11-cv-09598-RJS, 54 in 1:13-cv-03749-DLC, 220 in 1:11-cv-09510-RJS, 63 in 1:13-cv-03746-DLC, 298 in 1:12-cv-00063-RJS, 218 in 1:11-cv-09514-RJS, 264 in 1:11-cv-09595-RJS, 186 in 1:11-cv-09589-RJS, 59 in 1:13-cv-03751-DLC, 159 in 1:12-cv-00550-RJS, 129 in 1:11-cv-09515-RJS, 179 in 1:11-cv-09512-RJS, 465 in 1:11-cv-04538-RJS, 261 in 1:12-cv-00555-RJS, 163 in 1:11-cv-09597-RJS, 140 in 1:11-cv-09585-RJS, 190 in 1:11-cv-04900-RJS, 54 in 1:13-cv-03745-DLC, 125 in 1:12-cv-00552-RJS, 152 in 1:11-cv-09591-RJS, 386 in 1:11-cv-04522-RJS, 54 in 1:13-cv-03740-DLC, 187 in 1:11-cv-09569-RJS, 59 in 1:13-cv-03736-DLC) MOTION for Evan Schnittman to Withdraw as Attorney for defendant St. Barnabas Hospital & Braker Memorial Home Employees Custody.. Document filed by ST. BARNABAS HOSPITAL & BRAKER MEMORIAL HOME EMPLOYEES CUSTODY. Filed In Associated Cases: 1:11-md-02296-DLC et al.(Schnittman, Evan)
January 30, 2019 Filing 7746 MOTION for Evan Schnittman to Withdraw as Attorney for defendant St. Barnabas Hospital & Braker Memorial Home Employees Custody. Document filed by ST. BARNABAS HOSPITAL & BRAKER MEMORIAL HOME EMPLOYEES CUSTODY.Filed In Associated Cases: 1:11-md-02296-DLC et al.(Schnittman, Evan)
January 29, 2019 Filing 7745 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
January 29, 2019 Filing 7744 NOTICE of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
January 29, 2019 Filing 7743 MOTION for Daniel J. Polatsek to Withdraw as Attorney . Document filed by Scott Cook, Stanton Cook, John Lavine, John Madigan, Mark Madigan, Stephanie Madigan, Perry Corp., Perry Partners L.P., Ruanwil LLC, Salvation Army Central Territorial. (Attachments: #1 Proposed Order)(Polatsek, Daniel)
January 28, 2019 Filing 7742 NOTICE OF APPEARANCE by John P. Sieger on behalf of Scott Cook, Stanton Cook, Ruanwil LLC. (Sieger, John)
January 28, 2019 Filing 7741 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Scott Cook, Stanton Cook, Ruanwil LLC. (Barr, Paige)
January 25, 2019 Filing 7740 REPLY MEMORANDUM OF LAW in Support re: (47 in 1:13-cv-03738-DLC, 51 in 1:13-cv-03739-DLC, 47 in 1:13-cv-03749-DLC, 55 in 1:13-cv-03742-DLC, 5962 in 1:12-cv-02652-DLC, 46 in 1:13-cv-03745-DLC, 55 in 1:13-cv-03746-DLC, 7670 in 1:11-md-02296-DLC, 51 in 1:13-cv-03736-DLC, 47 in 1:13-cv-03752-DLC, 51 in 1:13-cv-03753-DLC, 58 in 1:13-cv-03744-DLC, 46 in 1:13-cv-03748-DLC, 53 in 1:13-cv-03750-DLC, 47 in 1:13-cv-03747-DLC, 62 in 1:13-cv-03737-DLC, 46 in 1:13-cv-03740-DLC, 53 in 1:13-cv-03741-DLC, 51 in 1:13-cv-03751-DLC, 53 in 1:13-cv-03743-DLC) MOTION for Reconsideration and for Clarification. . Document filed by Marc Kirschner. (Attachments: #1 Appendix)Filed In Associated Cases: 1:11-md-02296-DLC et al.(Zensky, David)
January 23, 2019 Opinion or Order Filing 7739 ORDER granting in part and denying in part #5936 Motion for Joinder; granting #5937 Motion for Joinder. It is hereby ORDERED that, for the reasons set forth in the January 23 Opinion, Dennis FitzSimons's motion to dismiss Count Two is granted, the Joinder Defendants' motion to dismiss Count Thirty-One is denied without prejudice to renewal, the Joinder Defendants' motion to dismiss Count Thirty-Six is granted, and the Tag-Along Defendants' motion to dismiss Count Four of the complaints filed in each of their actions is granted. IT IS FURTHER ORDERED that mediation for the Tribune Litigation pending before this Court shall commence on January 28, 2019. IT IS FURTHER ORDERED that on February 15, 2019, the parties to this Litigation shall present their proposal to the Court for the schedule which shall govern the completion of the Litigation, with depositions to begin the week of March 25, 2019. If there is a dispute over the schedule, the parties may submit competing proposals on February 15, 2019, accompanied by letters no longer than five pages. (Signed by Judge Denise L. Cote on 1/23/2019) (jca) Transmission to Mediation Clerk for processing.
January 23, 2019 Opinion or Order Filing 7738 OPINION AND ORDER: Counts Two and Thirty-Six of the FAC against the Independent Directors are dismissed. The Independent Directors' motion to dismiss Counts Three and Thirty-Three is denied, and their motion to dismiss Count Thirty-One against them is denied without prejudice to renewal following the Second Circuit's forthcoming opinion in the Creditor Actions appeal. Counts Two and Nine against Zell, Counts Six and Eight against the Zell Defendants, Count Thirty-One against SIT, and Count Thirty-Three against EGI, EGI-TRB, and SIT are dismissed. Zell's motion to dismiss Counts Five, Thirty-Three, and Thirty-Six is denied, and the Zell Defendants' motion to dismiss Count Thirty-Two is denied. Zell, EGI-TRB, and EGIs motion to dismiss Count Thirty-One against them and EGI-TRB's motion to dismiss Counts Seven, Nine, Ten, and Eleven against it are denied without prejudice to renewal following the Second Circuit's forthcoming opinion in the Creditor Actions appeal. Counts Sixteen through Twenty-Two and Count Thirty-One of the FAC against VRC, Duff & Phelps, GreatBanc, and Morgan Stanley are dismissed. The counts alleged in the Citigroup Action against Citigroup and MLPFS are dismissed in their entirety. (Signed by Judge Denise L. Cote on 1/23/2019) (jca)
January 18, 2019 Filing 7737 MEMO ENDORSEMENT on re: (7735 in 1:11-md-02296-DLC) Letter filed by Houston Endowment, Inc., (6012 in 1:12-cv-02652-DLC) Letter filed by Houston Endowment, Inc. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 1/18/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(anc)
January 18, 2019 Filing 7736 NOTICE OF APPEARANCE by Devin Burke Hahn on behalf of The Strategic Opportunities Master Fund, L.P.. (Hahn, Devin)
January 17, 2019 Filing 7735 LETTER addressed to Judge Denise L. Cote from Earl B. Austin dated January 17, 2019 re: Request to be Removed from ECF Notifications. Document filed by Houston Endowment, Inc..(Austin, Earl)
January 17, 2019 Filing 7734 SEALED DOCUMENT placed in vault.(rz)
January 17, 2019 Opinion or Order Filing 7733 ORDER granting #7732 Motion for Benjamin Elliot Sedrish to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr)
January 16, 2019 Filing 7732 MOTION for Benjamin Elliot Sedrish to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16200098. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Harry Amsden, Stephen Carver, Dennis Fitzsimons, DONALD GRENESKO, Robert Gremillion, David Hiller, THOMAS LEACH, LUIS LEWIN, Timothy Landon, R Mark Mallory, Richard Malone, John Poelking, John Reardon, Irene Sewell, Scott Smith, John Vitanovec, Kathleen Waltz, David Williams. (Attachments: #1 Exhibit 1 - Proposed Order, #2 Exhibit 2 - Certificates of Good Standing, #3 Exhibit 3 - Affidavit)(Sedrish, Benjamin)
January 16, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7732 MOTION for Benjamin Elliot Sedrish to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16200098. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc)
January 14, 2019 Minute Entry for proceedings held before Judge Denise L. Cote: Pretrial Conference held on 1/14/2019. (Court Reporter Kristen Carannante) Associated Cases: 1:11-md-02296-DLC et al.(gr)
January 11, 2019 Filing 7731 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)and the terms, conditions, and limitations of a Settlement Agreement, dated January 4, 2019, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DONALD L MILLER TRUST U/A DTD 05/20/1982, DONALD L MILLER, TRUSTEE. (Signed by Judge Denise L. Cote on 1/11/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(kv)
January 11, 2019 Filing 7730 RESPONSE in Opposition to Motion re: (51 in 1:13-cv-03739-DLC, 55 in 1:13-cv-03742-DLC, 5962 in 1:12-cv-02652-DLC, 46 in 1:13-cv-03745-DLC, 55 in 1:13-cv-03746-DLC, 7670 in 1:11-md-02296-DLC, 51 in 1:13-cv-03736-DLC, 51 in 1:13-cv-03753-DLC, 58 in 1:13-cv-03744-DLC, 46 in 1:13-cv-03748-DLC, 53 in 1:13-cv-03750-DLC, 62 in 1:13-cv-03737-DLC, 46 in 1:13-cv-03740-DLC, 53 in 1:13-cv-03741-DLC, 51 in 1:13-cv-03751-DLC, 53 in 1:13-cv-03743-DLC) MOTION for Reconsideration and for Clarification. . Document filed by Alberta W Chandler Marital Trust No 2, Susan Babcock, Betty Ellen Berlamino, CHANDLER FAMILY TRUST C DATED APRIL 15, 2012, ANN-CHARLOTTE CHANDLER, KRISTINA CHANDLER LAVIOLETTE, TRUSTEES, Cantigny Foundation, Chandler Trust No. 1, Chandler Trust No. 2 and Chandler Subtrusts, Dorothy B Chandler Residuary Trust No 2, Dorothy B. Chandler Marital Trust No. 2, Earl E. Crowe Trust No. 2, Tom Ehlmann, James Ellis, Estate of Warren B. Williamson, Thomas Finke, Camilla Frost, Garland Foundation Trust No 2, Vincent Giannini, Roger Goodan, HOC GST Exempt Trust No 2 FBO Eliza Haskins, HOC GST Exempt Trust No 2 FBO Scott Haskins, HOC GST Exempt Trust No. 2 FBO John Haskins, HOC Trust No 2 FBO John Haskins, HOC Trust No 2 FBO Scott Haskins, HOC Trust No. 2 FBO Eliza Haskins, Helen Garland Trust No 2 (For Hillary Duque Garland), Helen Garland Trust No. 2 (For Gwendolyn Garland Babcock), Helen Garland Trust No. 2 (For William M. Garland III), John Hendricks, Mark Hianik, Crane Kenney, Peter Knapp, Brian Litman, Marian Otis Chandler Trust No 2, May C. Goodan Trust No. 2, Gina Mazzaferri, David Murphy, Patricia Crowe Warren Residuary Trust No. 2, Pamela Pearson, Philip Chandler Residuary Trust No. 2, John Poelking, Irving Quimby, Robert R. McCormick Foundation, Ruth C. Von Platen Trust No. 2, Irene Sewell, Patrick Shanahan, William Stinehart Jr., Judy Webb, Gary Weitman, Williamson Living Trust, Elizabeth A. Bawden, Trustee, John Worthington, IV. (Attachments: #1 Appendix Appendix 1)Filed In Associated Cases: 1:11-md-02296-DLC et al.(Balassa, Gabor)
January 11, 2019 Opinion or Order Filing 7729 ORDER: A pretrial conference is scheduled for January 14, 2019 at 10:00 a.m. in Courtroom 18B, 500 Pearl Street. The Court has received requests from counsel to participate in the conference by telephone. Accordingly, it is herebyORDERED that any party wishing to be heard at the conference must appear in person. Parties wishing only to listen to the conference by telephone may do so by calling (888) 363-4749 and entering access code 7185839. Overflow seating will be available in Courtroom 12B. Parties may order a transcript of the conference by contacting Southern District Reporters. (Signed by Judge Denise L. Cote on 1/11/2019) Filed In Associated Cases: 1:11-md-02296-DLC et al.(gr)
January 11, 2019 Filing 7728 NOTICE of Withdrawal of Appearance. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Newman, Deborah)
January 11, 2019 Filing 7727 LETTER addressed to Judge Denise L. Cote from Marilyn Brown (maiden name was Marilyn Montano) dated January 11, 2019 re: Request Permission to Utilize CourtCall, LLC in listen-only mode to attend the pretrial conference scheduled for 10:00 am Eastern Time on Monday, January 14, 2019. Document filed by Farmers Group, Inc Employees' Pension Plan.(Montano, Marilyn)
January 11, 2019 Filing 7726 NOTICE OF APPEARANCE by Katherine Penn Scully Porter on behalf of Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Porter, Katherine)
January 11, 2019 Filing 7725 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Donald L. Miller. Document filed by Marc Kirschner. Proposed Order to be reviewed by Clerk's Office staff.. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
January 11, 2019 Filing 7724 LETTER addressed to Judge Denise L. Cote from John D. Clayman dated January 11, 2019 re: Hearing. Document filed by GEORGE B. KAISER.(Clayman, John)
January 11, 2019 Opinion or Order Filing 7723 ORDER granting #7717 Motion for Erika Anne Dirk to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr)
January 11, 2019 Opinion or Order Filing 7722 ORDER granting #7716 Motion for Erika Anne Dirk to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr)
January 11, 2019 Opinion or Order Filing 7721 ORDER granting #7713 Motion for Sarah A. Krajewski to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr)
January 11, 2019 Filing 7720 LETTER addressed to Judge Denise L. Cote from Thomas R. Slome dated January 11, 2019 re: Telephonic Appearance. Document filed by American General Life Insurance Company of Delaware, Seasons Series Trust, Seasons Series Trust - Mid Cap Value Portfolio, Seasons Series Trust - Real Return Portfolio, Southern California Edison Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust, SunAmerica Series Trust - Equity Index Portfolio, SunAmerica Series Trust - Equity Opportunities Portfolio, SunAmerica Series, Inc., SunAmerica Series, Inc. - Strategic Value Portfolio, Valic Company I.(Slome, Thomas)
January 11, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7725 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
January 10, 2019 Filing 7719 NOTICE OF APPEARANCE by Robert Alexander Fumerton on behalf of Enrique Hernandez, Betsy Holden, Robert Morrison, William Osborn, Christopher Reyes, Dudley Taft, Miles White. (Fumerton, Robert)
January 10, 2019 Opinion or Order Filing 7718 ORDER: It is hereby ORDERED that Ropes & Gray LLP, Liaison Counsel for the Exhibit A Shareholder Defendants, shall write to the shareholder to provide an update as to the status of this litigation. (Signed by Judge Denise L. Cote on 1/10/2019) (jca)
January 10, 2019 Filing 7717 MOTION for Erika Anne Dirk to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Harry Amsden, Stephen Carver, Dennis Fitzsimons, Robert Gremillion, Donald Grenesko, David Hiller, Timothy Landon, Thomas Leach, Luis Lewin, R Mark Mallory, Richard Malone, John Poelking, John Reardon, Irene Sewell, Scott Smith, John Vitanovec, Kathleen Waltz, David Williams. (Attachments: #1 Exhibit 1 - Proposed Order, #2 Exhibit 2 - Certificate of Good Standing, #3 Exhibit 3 - Affidavit)(Dirk, Erika)
January 10, 2019 Filing 7716 MOTION for Erika Anne Dirk to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16169239. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Amalgamated Bank Of Chicago, Harry Amsden, Stephen Carver, Dennis Fitzsimons, DONALD GRENESKO, Robert Gremillion, David Hiller, THOMAS LEACH, LUIS LEWIN, Timothy Landon, R Mark Mallory, Richard Malone, John Poelking, John Reardon, Irene Sewell, Scott Smith, John Vitanovec, Kathleen Waltz, David Williams. (Attachments: #1 Exhibit 1 - Proposed Order, #2 Exhibit 2 - Certificate of Good Standing, #3 Exhibit 3 - Affidavit)(Dirk, Erika)
January 10, 2019 Filing 7715 NOTICE OF APPEARANCE by Evan Robert Schnittman on behalf of ST. BARNABAS HOSPITAL & BRAKER MEMORIAL HOME EMPLOYEES CUSTODY. Filed In Associated Cases: 1:11-md-02296-DLC et al.(Schnittman, Evan)
January 10, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7717 MOTION for Erika Anne Dirk to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc)
January 10, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5995 in 1:12-cv-02652-DLC, 7713 in 1:11-md-02296-DLC) MOTION for Sarah A. Krajewski to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16165880. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(wb)
January 10, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7716 MOTION for Erika Anne Dirk to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16169239. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
January 9, 2019 Filing 7714 NOTICE OF MOTION TO WITHDRAW AS COUNSEL granting #7711 Motion to Withdraw as Attorney. GRANTED. Attorney Michael Spencer Pullos terminated. (Signed by Judge Denise L. Cote on 1/9/2019) (jca)
January 9, 2019 Filing 7713 MOTION for Sarah A. Krajewski to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-16165880. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Duff & Phelps LLC. (Attachments: #1 Exhibit A - Certificate, #2 Affidavit of Sarah A. Krajewski, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Krajewski, Sarah)
January 9, 2019 Filing 7712 DECLARATION of Stephen V. DAmore in Support re: (5993 in 1:12-cv-02652-DLC) MOTION for Michael S. Pullos to Withdraw as Attorney .. Document filed by Duff & Phelps LLC. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(D'Amore, Stephen)
January 9, 2019 Filing 7711 MOTION for Michael S. Pullos to Withdraw as Attorney . Document filed by Duff & Phelps LLC. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(D'Amore, Stephen)
January 9, 2019 Opinion or Order Filing 7710 ORDER granting #7707 Motion for Daniel Magee Anderson to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr)
January 8, 2019 Filing 7709 NOTICE OF APPEARANCE by Barbra Rachel Parlin on behalf of Teachers Retirement System of the State of Illinois. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Parlin, Barbra)
January 8, 2019 Filing 7708 NOTICE OF MOTION AND MOTION TO WITHDRAW AS COUNSEL OF RECORD granting #7699 Motion to Withdraw. Granted. (Signed by Judge Denise L. Cote on 1/8/2019) (jca)
January 8, 2019 Filing 7707 MOTION for Daniel Magee Anderson to Appear Pro Hac Vice Corrected Motion for Daniel M. Anderson to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Administrator Ohio Public Employees Retirement System of Ohio, Administrator School Employees Retirement System of Ohio, Allied Workers Local 48. (Attachments: #1 Affidavit Affidavit of Daniel M. Anderson, #2 Exhibit Certificate of Good Standing-California, #3 Exhibit Certificate of Good Standing-Ohio, #4 Exhibit Proposed Order)(Anderson, Daniel)
January 8, 2019 Opinion or Order Filing 7706 ORDER granting #7695 Motion for Lynn Hagman Murray to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr)
January 8, 2019 Opinion or Order Filing 7705 ORDER granting #7694 Motion for Daniel M. Anderson to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr)
January 8, 2019 Opinion or Order Filing 7704 ORDER granting #7687 Motion for Matthew G. Bouslog to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr)
January 8, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7707 MOTION for Daniel Magee Anderson to Appear Pro Hac Vice Corrected Motion for Daniel M. Anderson to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
January 7, 2019 Filing 7703 NOTICE of of Submission of Letter. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC, 1:12-cv-06055-DLC(Zensky, David)
January 7, 2019 Filing 7702 NOTICE of Submission of Letter. Document filed by Exhibit A Shareholder Defendants' Executive Committee. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Devore, Andrew)
January 7, 2019 Filing 7701 NOTICE of NOTICE OF SUBMISSION OF CORRECTED LETTER re: #7698 Notice (Other). Document filed by Liaison Counsel for Named Defendants. (Dougherty, George)
January 7, 2019 Filing 7700 LETTER addressed to Judge Denise L. Cote from Matt Gumer dated 1/7/2019 re: letter in response to Court's Order dated 12/19/2018. Document filed by Salisbury Bank & Trust Co..(Gumaer, Matthew)
January 7, 2019 Filing 7699 MOTION to Withdraw . Document filed by Allstate Insurance Company, BARKHAUSEN H G TR 12/20/34, BIG SKY, LLC, BMO HARRIS BANK N.A., AS SUCCESSOR BY MERGER TO M&I MARSHALL AND ILSLEY BANK, George Blossom, COMPUTERSHARE TRUST CO., INC, COUNTRY CLUB BANK, Chln TR J Ley Fd, Cynthia Harris S G TR 6/13/45, DIANE SCLAFANI, EQUISERVE EXCHANGE AGENT OVERAGE ACCT, FT1112 Strategis Dividend Portfolio Series 2 First TR Portfolio LP, First Trust Exchange-Traded Fund, First Trust Value Line Equity Allocations Index Fund, HARRIS N.A. (N/K/A BMO HARRIS BANK N.A.), HARRIS S G TR 6/13/45 CYNTHIA, HARRIS S G TR 6/13/45 MARIAN, HARRIS S G TR 6/13/45 RUTH, HERBERT VANCE, HERBERT VANCE TR 8/9/71, Henry G. Barkhausen TR 12/14/36, IM Margaret K Crane Trust, JANET U EMBURY CHLN TR GRACE FD, JOHN M SCHLOERB TRUST DTD JUL 26 00, JOHN R FLANAGAN, CGM IRA CUSTODIAN, LORRAINE J GAGLIARDO TRUST U/A DTD 7/21/1984, Lavergne Marcucci Trust U/A DTD May 28, 1988, MADDOCK INDUSTRIES PENSION PLAN, MARGARET K. CRANE TRUST, MEGHAN M FLANNERY, Marian Harris S G TR 6/13/45, Marshall & Ilsley Trust Co., Private Bank and Trust Company, ROBERT G SCHLOERB TRUST DTD MAY 01 91, Ruth Harris S G TR 6/13/45, S G HARRIS TR 6/13/45 CHARITY, S G Harris, TR 6/17/65 MAR TR, STANLEY G HARRIS TR 6/10/46, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/10/46, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/13/45 CHARITY, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/17/65, T Stanton Armour TR 2/10/66, T. STANTON ARMOUR TR. 2/10/66, The Herbert Vance Trust UAD 8/9/71, Jane White.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Lombardo, Joseph)
January 7, 2019 Filing 7698 NOTICE of NOTICE OF SUBMISSION OF LETTER. Document filed by Liaison Counsel for Named Defendants. (Dougherty, George)
January 7, 2019 Filing 7697 LETTER addressed to Judge Denise L. Cote from Daniel L. Cantor dated January 7, 2019 re: Pursuant to Court's December 19, 2018 Order on behalf of Financial Advisor defendants. Document filed by MERRILL LYNCH, PIERCE FENNER & SMITH INCORPORATED F/K/A BANC OF AMERICA SECURITIES LLC. (Attachments: #1 Exhibit A - July 9, 2018 Joint Letter to Judge Sullivan)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-06055-DLC(Cantor, Daniel)
January 7, 2019 Filing 7696 NOTICE of Submission of Letter on Behalf of Independent Directors and Zell Defendants re: (7679 in 1:11-md-02296-DLC, 7679 in 1:11-md-02296-DLC) Order, Set Hearings,,,,,,. Document filed by EGI-TRB, L.L.C., Enrique Hernandez, Jr., Betsy D. Holden, Robert S. morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White, Equity Group Investments, L.L.C., Enrique Hernandez, Betsy Holden, Robert Morrison, William Osborn, Christopher Reyes, Sam Investment Trust, Dudley Taft, Miles White, Samuel Zell. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Kipp, Matthew)
January 7, 2019 Filing 7695 MOTION for Lynn Hagman Murray to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16147850. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Harry Amsden, Stephen Carver, Dennis Fitzsimons, DONALD GRENESKO, Robert Gremillion, David Hiller, THOMAS LEACH, LUIS LEWIN, Timothy Landon, R Mark Mallory, Richard Malone, John Poelking, John Reardon, Irene Sewell, Scott Smith, John Vitanovec, Kathleen Waltz, David Williams. (Attachments: #1 Exhibit 1 - Proposed Order, #2 Exhibit 2 - Certificate of Good Standing, #3 Exhibit 3 - Affidavit of Lynn H. Murray)(Murray, Lynn)
January 7, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7695 MOTION for Lynn Hagman Murray to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16147850. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
January 4, 2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #7694 MOTION for Daniel M. Anderson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16136018. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu)
January 3, 2019 Filing 7694 MOTION for Daniel M. Anderson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16136018. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Administrator Ohio Public Employees Retirement System of Ohio, Administrator School Employees Retirement System of Ohio. (Attachments: #1 Affidavit Daniel M. Anderson, #2 Exhibit Certificate of Standing-California, #3 Exhibit Certificate of Good Standing-Ohio, #4 Exhibit Proposed Order)(Anderson, Daniel)
January 3, 2019 Opinion or Order Filing 7693 MEMO ENDORSEMENT on re: (7690 in 1:11-md-02296-DLC, 5976 in 1:12-cv-02652-DLC) Suggestion of Death filed by LORRAINE L WARD. ENDORSEMENT: SO ORDERED. (Signed by Judge Denise L. Cote on 1/3/2019) (jca)
January 3, 2019 Filing 7692 NOTICE OF APPEARANCE by John P. Sieger on behalf of Vincent Badali, Marilyn Diamond, Muriel Diamond, Terry Diamond, Kathryn Vorisek. (Sieger, John)
January 3, 2019 Opinion or Order Filing 7691 NOTICE OF WITHDRAWAL OF COUNSEL OF RECORD AND ORDER granting (7689) Motion to Withdraw as Attorney. Attorney Ira M. Levee terminated in case 1:11-md-02296-DLC. SO ORDERED. (Signed by Judge Denise L. Cote on 1/3/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca)
January 2, 2019 Filing 7690 SUGGESTION OF DEATH upon the record as to Lorraine L. Ward on May 25, 2018 . Document filed by LORRAINE L WARDFiled In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Etkin, Michael)
January 2, 2019 Filing 7689 MOTION for Ira Levee to Withdraw as Attorney /Notice of Withdrawal of Counsel Of Record and Order. Document filed by BARBARA ANNE WARD LIVING TR U/A DTD 11/20/2007, BRISTOL-MYERS SQUIBB COMPANY MASTER RETIREMENT TRUST, CAISEE DE DEPOT ET PLACEMENT DU QUEBEC, DOUGLAS A. WARD, Joint Board of Trustees of the Southwest Carpenters Pension Trust, as Administrator of the Southwest Carpenters Pension Trust, LORRAINE L WARD, Louisiana State Employees Retirement System, Louisiana State Employees' Retirement System, SOUTHWEST CARPENTERS PENSION TRUST MCV.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Etkin, Michael)
January 2, 2019 Filing 7688 NOTICE OF APPEARANCE by John P. Sieger on behalf of Ann C. Graff Trust, Apex Clearing Corporation, which was improperly named in the complaint as ADP Clearing, as custodian of the Arthur Farber IRA Rollover Account, BARBARA H ALTER 2002 DECLARATION OF TRUST DTD 12/12/2002, DONNA BARROWS, BETTE WENDT JORE, BEVERLY PERRY, BW Opportunity Partners LP f/k/a Talon Opportunity Partners LP, Bernard E & Edith B. Waterman Charitable Foundation, Betty Rich As Trustee under Self Declaration of Trust Dtd 7-1-71, Megan Bosau, Robert Bosau, Rose Bosau, Ross Cahn, Stephanie Cahn, Catherine A. Allen, As Trustee of the Thomas G. Ayers Trust, Milan Chilla, Elizabeth Cole, Cole-Crown Family Foundation, Inc. f/k/a Jerome and Ilene Cole Foundation, DONALD H RUMSFELD BOARD ACCOUNT, David & Teddi Baggins TR 7E-124, Custodian, Teddi E. Baggins, Trustee, Terry Diamond, Diamond Consolidated L.P., Don & Irene Baron Family Trust, Donald Baron, As A Trustee of The Don & Irene Baron Family Trust 7B-251, EDGAR O. JANNOTTA JR. REVOCABLE TRUST DATED 07/8/1993, Ruth Eisen, Elaine A McIntosh Trust, Roger Elliott, Elliott Capital Mgmt, Ernest Goodman, as Trustee of the Goodman Family Trust, FERRIS TRADING FUND LLC, Ford Motor Company Defined Benefit Master Trust, Mark Kopp, Trustee, Ford Motor Company Of Canada, Limited Master Trust Fund, Ford Motor Comp, Improperly Named In The Complaint As Ford Motor Company Of Canada Wam Domestic, Alyce Tuttle Ttee Fuller, GRAFF VALVE & FITTINGS CO. EMPL PFT SHG PL2 UAD 6/30/85, Geoffrey C Lloyd Rec Tr L-176, Geoffrey C Lloyd, Trustee, Alan Gold, Melvin Goodman, Michael Graff, Philip Graff, Graff Valve & Fittings Co. Employee Profit Sharing Plan UAD 6/30/85, Graff Valve & Fittings Company Employees Profit Sharing Plan & Trust 2 UAD 6/30/85, Mary Green, David Greenspahn, HFF I LLC, HFR Asset Mgmt LLC, HFR RVA COMBINED MASTER TR, Irene Baron, As A Trustee of the Don & Irene Baron Family Trust 7b-251, JAMES G UP DE GRAFF TRUST U/A 01/15/04, JEROME KAHN JR REVOCABLE TRUST DTD 10-16-87, James G. Up De Graff, Jennifer A. Diamond, as trustee of the Jennifer A. Diamond Revocable Trust UAD 7-17-00, Joanne Schiller IRA, FCC, Plan Custodian, John B. Diamond Declaration of Trust Dated April 15, 2010, John B. Diamond, as Trustee of the John B. Diamond Declaration of Trust Dated April 15, 2010, John M. Papadopulos Jr. UTMA IL, Susan Tippet Papadopulos, Cust., John S. Ayers, As Trustee Of The Thomas G. Ayers Trust, Bette Jore, Trustee Managed, Judith L Genesen Trust U/A Dtd 06/05/1995, Judith L Genesen, Trustee, KAREN RAPKIN, KENNETH CAHN TR UA 07/03/81 DOROTHY CAHN, LISA A. SCHUSTER, AS EXECUTOR OF THE BEVERLY A. PERRY ESTATE, Lewy Family Trust 4l210, Mariel B Lewy, Thomas J Lewy, Trustees, Linda F. Johnson and George R. Johnson, as Trustees of the Linda F. Johnson Trust U/A 3/24/05, Linda R. Cohen F/K/A Linda Robin Cahn, M. Diamond Family LP, MEGAN R BOSAU AND ROBERT D BOSAU, METCALF X LIMITED, Madison Street Fund QP Fund LP, Madison Street Fund, L.P., Marilyn R. Diamond Trust Dated November 11, 1988, Marilyn R. Diamond Trust dated 11-11-88, Marilyn R. Diamond and Terry Diamond, as Trustees of the Marilyn R. Diamond, Marilyn R. Diamond and Terry Diamond, as Trustees of the Marilyn R. Diamond Trust Dated November 11, 1988, Martha Casselman Trust, Martha Casselman, Trustee, Mark Metzner, Metzner Family Foundation 1M-579, Muriel Z. Pfaelzer-SP91 Trust U/A dtd 02/03/1993, LISA, TRUSTEE OF JEA NAPOLITANO, Lisa Perry, Pine River Credit Relative Value Fund L.P., Pine River Master Fund Ltd., Pradeep Mehra & Bhavika Mehra, ROCKWOOD INVESTMENT PARTNERS LP, SOL Diamond Trust Dated 12/4/72, Terry and Muriel Diamond, Trustees, STANLEY K FRIEDMAN, Salvation Army Central Territorial, Selena A. Spurgeon, as trustee of the Spurgeon Family trust uad 10/19/92, Henry Spurgeon, State Universities Retirement System, TERRY D. DIAMOND TRUST DTD 5/7/86, Talon Opportunity Partners LP, Terry Diamond, as Beneficiary of the Terry Diamond IRA, Terry Diamond, as Trustee of the Terry D. Diamond Trust Dated May 7, 1986, The Boeing Company Employees Retirement Plans Master Trust, The Diamond Family Foundation, The Dorothy Cahn Trust UAD 7/3/1981, The Dorothy Cahn Trust UAD 7/3/1982, The James G. Up De Gradd Trust U/A 01/15/04, The Spurgeon Family Limited, The Spurgeon Family Trust UAD 10/19/92, Thomas G. Ayers Trust,, Tradeworx Securities Inc., Tradeworx Securities LLC, Tradeworx Ultra Select LP, Tradeworx, Inc., Trust U/W of Sol Diamond Dated December 4, 1972, Eileen Vaughan, Robert Vaughan, WHI Growth Fund QP LP, WPML Limited Partnership, Bernard Waterman, Edith Waterman, Waterman Broadcasting Corp Employee Profit Sharing Plan u/a 01/01/1974, Waterman Broadcasting Corp., Waterman Broadcasting Investment Corporation, Wheels Common Investment Fund, William Blair & Co., Wolverine Convertible Arbitrage Fund, Wolverine Trading LLC. (Sieger, John)
January 2, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5974 in 1:12-cv-02652-DLC, 7687 in 1:11-md-02296-DLC) MOTION for Matthew G. Bouslog to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16121313. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(bcu)
December 31, 2018 Filing 7687 MOTION for Matthew G. Bouslog to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-16121313. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CHANDLER FAMILY TRUST C DATED APRIL 15, 2012, ANN-CHARLOTTE CHANDLER, KRISTINA CHANDLER LAVIOLETTE, TRUSTEES, Chandler Trust No 1, Chandler Trust No. 1, Chandler Trust No. 2 and Chandler Subtrusts, Roger Goodan, William Stinehart, William Stinehart Jr.. (Attachments: #1 Affidavit of Matthew G. Bouslog, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Bouslog, Matthew)
December 28, 2018 Filing 7686 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
December 20, 2018 Opinion or Order Filing 7685 ORDER: An Order of December 19 directed the parties to provide unredacted courtesy copies of all pleadings to Chambers. As used in that Order, the term "pleadings" refers to pleadings as defined in Rule 7(a), Fed. R. Civ. P. SO ORDERED. (Signed by Judge Denise L. Cote on 12/20/2018) (jca)
December 20, 2018 Filing 7684 LETTER addressed to Judge Denise L. Cote from Robert J. Lack dated December 20, 2018 Document filed by Marc Kirschner.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-06055-DLC(Lack, Robert)
December 20, 2018 Filing 7683 NOTICE of of Submission of Letter. Document filed by Marc Kirschner. (Zensky, David)
December 20, 2018 Filing 7682 NOTICE OF APPEARANCE by Patrick Nicholas Petrocelli on behalf of Sacramento County Employees Retirement System. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Petrocelli, Patrick)
December 19, 2018 Filing 7681 NOTICE of Submission of Letter. Document filed by Exhibit A Shareholder Defendants' Executive Committee. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Devore, Andrew)
December 19, 2018 Filing 7680 NOTICE of Notice of Submission of Letter re: #7677 Order,. Document filed by Liaison Counsel for Named Defendants. (Attachments: #1 Exhibit Letter to Judge Cote)(Dougherty, George)
December 19, 2018 Opinion or Order Filing 7679 ORDER: Accordingly, it is hereby ORDERED that a pretrial conference will be held on January 14, 2019 at 10:00 a.m. in Courtroom 18B, 500 Pearl Street. IT IS FURTHER ORDERED that, by January 7, parties may submit a letter no longer than five pages describing any issues they would like the Court to address at the conference. Similarly situated parties should cooperate and submit a single letter. IT IS FURTHER ORDERED that counsel for the Trustee shall, by January 11, provide the Court with an appearance sheet listing all counsel who will appear at the January 14 conference for all parties. The appearance sheet must be sent to Chambers via e-mail at cotenysdchambers@nysd.uscourts.gov. (Pretrial Conference set for 1/14/2019 at 10:00 AM in Courtroom 18B, 500 Pearl Street, New York, NY 10007 before Judge Denise L. Cote.) (Signed by Judge Denise L. Cote on 12/19/2018) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC, 1:12-cv-06055-DLC(jca)
December 19, 2018 Filing 7678 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
December 19, 2018 Opinion or Order Filing 7677 ORDER: This case was reassigned to this Court's docket on December 1, 2018. Accordingly, it is hereby ORDERED that the parties shall, by December 20, 2018, provide one unredacted courtesy copy of all pleadings to Chambers by delivery to the United States Courthouse, 500 Pearl Street, New York, New York. SO ORDERED. (Signed by Judge Denise L. Cote on 12/19/2018) (jca)
December 18, 2018 Filing 7676 NOTICE of of Submission of Letter. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
December 18, 2018 Opinion or Order Filing 7675 ORDER: Accordingly, it is hereby ORDERED that the defendants in the above-captioned actions shall serve any opposition to the motion for reconsideration by January 11, 2019. The Trustee's reply, if any, shall be served by January 25, 2019. At the time any reply is served, the moving party shall supply Chambers with two (2) courtesy copies of all motion papers by mailing or delivering them to the United States Courthouse, 500 Pearl Street, New York, New York. (Responses due by 1/11/2019, Replies due by 1/25/2019.) (Signed by Judge Denise L. Cote on 12/18/2018) Filed In Associated Cases: 1:11-md-02296-DLC et al.(jca)
December 18, 2018 Filing 7674 LETTER addressed to Judge Denise L. Cote from Stacy Nettleton dated December 18, 2018 re: the enclosure of courtesy copies of the motion papers for ECF No. 5951. Document filed by Morgan Stanley & Co. LLC.(Nettleton, Stacy)
December 18, 2018 Filing 7673 LETTER addressed to Judge Denise L. Cote from Matthew R. Kipp dated December 18, 2018 re: the enclosure of courtesy copies of the motion papers for Docket Nos. 5922-24, Docket Nos. 6137-38, Docket No. 6188. Document filed by Enrique Hernandez, Jr., Betsy D. Holden, Robert S. morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White.(Kipp, Matthew)
December 18, 2018 Filing 7672 LETTER addressed to Judge Denise L. Cote from David J. Bradford dated December 18, 2018 re: the enclosure of courtesy copies of the motion papers for ECF No. 5946. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell.(Bradford, David)
December 17, 2018 Filing 7671 MEMORANDUM OF LAW in Support re: (51 in 1:13-cv-03753-DLC) MOTION for Reconsideration and for Clarification. . Document filed by Marc Kirschner. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Appendix)Filed In Associated Cases: 1:11-md-02296-DLC et al.(Zensky, David)
December 17, 2018 Filing 7670 MOTION for Reconsideration and for Clarification. Document filed by Marc Kirschner. (Attachments: #1 Appendix)Filed In Associated Cases: 1:11-md-02296-DLC et al.(Zensky, David)
December 17, 2018 Filing 7669 LETTER addressed to Judge Denise L. Cote from Michael J. B. Pitt dated December 17, 2018 re: Courtesy copies of Motion 8. Document filed by GreatBanc Trust Company.(Pitt, Michael)
December 17, 2018 Opinion or Order Filing 7668 ORDER: This case was reassigned to this Court's docket on December 1, 2018. The motions with the following ECF numbers are currently pending before this Court: 5922, 5946, 5954, 5929, 5925, 5951. All ECF numbers refer to the case llmd2296. Pursuant to this Court's individual practices in civil cases, it is hereby ORDERED that the moving parties in each of the above-listed motions shall, by December 18, 2018, provide courtesy copies of all motion papers, including those of their adversaries, to Chambers by delivery to the United States Courthouse, 500 Pearl Street, New York, New York. SO ORDERED. (Signed by Judge Denise L. Cote on 12/17/2018) (jca)
December 14, 2018 Opinion or Order Filing 7667 ORDER granting (7664) Motion to Withdraw as Attorney. Attorney Shan A. Haider and William C Rava terminated in case 1:11-md-02296-DLC; granting (5957) Motion to Withdraw as Attorney. Attorney Shan A. Haider and William C Rava terminated in case 1:12-cv-02652-DLC. (Signed by Judge Denise L. Cote on 12/14/2018) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (gr)
December 14, 2018 Transmission to Docket Assistant Clerk. Transmitted re: (5959 in 1:12-cv-02652-DLC, 7667 in 1:11-md-02296-DLC) Order on Motion to Withdraw as Attorney to the Docket Assistant Clerk for case processing. Pursuant to the Order, please remove the attorneys Shan A. Haider and William C. Rava from the Court's CM/ECF electronic notification list for these proceedings. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(gr)
December 13, 2018 Opinion or Order Filing 7666 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned and pursuant to Local Civil rule 1.4, that the law firm of Holland & Knight LLP is substituted in place of the law firm of Morgan, Lewis & Bockius LLP as counsel of record for Defendant Teachers' Retirement System of the State of Illinois ("Teachers") in the above-captioned action. SO ORDERED. Attorney Michael C. D'Agostino terminated. (Signed by Judge Denise L. Cote on 12/13/2018) (jca)
December 13, 2018 Filing 7665 PROPOSED STIPULATION AND ORDER. Document filed by TEACHERS RETIREMENT SYSTEM OF THE STATE OF ILLINOIS-SRS. (D'Agostino, Michael)
December 13, 2018 Filing 7664 MOTION for Shan A. Haider and William C. Rava to Withdraw as Attorney . Document filed by Alison S. Andrews, Trustee of The Hannah Smith Trust, Ice Bear Incorporated, RICHARD KALLENBERGER AND NANCY KALLENBERGER, Donald Rooney. (Attachments: #1 Text of Proposed Order Granting Motion to Withdraw)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Dixon, John)
December 12, 2018 Opinion or Order Filing 7663 PLAINTIFF NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 13, 2018, between the parties, Plaintiff Marc S. Kischner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Estate of Jacqueline S. Aronson, Wendy Lubin, Executrix. So Ordered (Signed by Judge Denise L. Cote on 12/11/2018) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(js)
December 11, 2018 Filing 7662 NOTICE OF APPEARANCE by John Thomas Dixon on behalf of Alison S. Andrews, Trustee of The Hannah Smith Trust, Ice Bear Incorporated, RICHARD KALLENBERGER AND NANCY KALLENBERGER, Donald Rooney. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Dixon, John)
December 7, 2018 Filing 7661 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
December 6, 2018 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7660 Notice of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
December 5, 2018 Filing 7660 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Estate of Jacqueline S. Aronson, Wendy Lubin, Executrix. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David)
December 1, 2018 Filing 7658 CERTIFIED TRUE COPY OF MDL ORDER REASSIGNING ACTION...that the action is reassigned to the Honorable Denise L. Cote, for coordinated or consolidated pretrial proceedings pursuant to 28 U.S.C. 1407. (Signed by MDL Panel on 11/30/2018) (sjo)
December 1, 2018 NOTICE OF CASE REASSIGNMENT to Judge Denise L. Cote. Judge Richard J. Sullivan is no longer assigned to the case. Filed In Associated Cases: 1:11-md-02296-RJS et al.(sjo)
November 30, 2018 Opinion or Order Filing 7659 OPINION AND ORDER re: (38 in 1:13-cv-03744-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by John F. Poelking, (34 in 1:13-cv-03739-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by Patrick Shanahan, (35 in 1:13-cv-03741-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by Betty Ellen Berlamino, (5939 in 1:11-md-02296-DLC) MOTION to Dismiss NOTICE OF DEFENDANT DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3). filed by MONSMA, DURHAM J, (5933 in 1:11-md-02296-DLC) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS. filed by Dennis J Fitzsimons, (29 in 1:13-cv-03740-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by Gary Weitman, (4542 in 1:12-cv-02652-DLC) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS. filed by Timothy Landon, Donald Grenesko, Soctt C Smith, Luis E Lewin, John J Vitanovec, John E Reardon, Thomas D Leach, Richard H Malone, David Dean Hiller, Kathleen M Waltz, Timothy P Knight, R. Mark Mallory, Dennis J. FitzSimons, (34 in 1:13-cv-03736-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by Brian F Litman, (4465 in 1:12-cv-02652-DLC) MOTION to Dismiss NO. 5: NOTICE OF MOTION TO DISMISS COUNTS TWO, THREE, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT. filed by Roger Goodan, William Jr Stinehart, Jeffrey Chandler, (29 in 1:13-cv-03745-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by Pamela S Pearson, (34 in 1:13-cv-03746-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by James L Ellis, (34 in 1:13-cv-03751-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by John R. Hendricks, (37 in 1:13-cv-03746-DLC) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS. filed by James L Ellis, (5928 in 1:11-md-02296-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by Dennis J Fitzsimons, (4539 in 1:12-cv-02652-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by Timothy Landon, Donald Grenesko, Soctt C Smith, Luis E Lewin, John E Reardon, Thomas D Leach, Richard H Malone, David Dean Hiller, Kathleen M Waltz, Timothy P Knight, R. Mark Mallory, Dennis J. FitzSimons, (37 in 1:13-cv-03742-DLC) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS. filed by David P Murphy, (35 in 1:13-cv-03750-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by Peter A. Knapp, (4463 in 1:12-cv-02652-DLC) MOTION to Dismiss NO. 4: NOTICE OF MOTION TO DISMISS COUNTS FOURTEEN, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT. filed by Robert R. McCormick Foundation, Cantigny Foundation, Chandler Trust No. 2 and Chandler Subtrusts, Chandler Trust No. 1, (38 in 1:13-cv-03737-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by Irene M F Sewell, (34 in 1:13-cv-03742-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by David P Murphy, (41 in 1:13-cv-03737-DLC) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS. filed by Irene M F Sewell, (35 in 1:13-cv-03743-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by Tom E Ehlmann, (29 in 1:13-cv-03748-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by Vincent R. Giannini, (5942 in 1:11-md-02296-DLC) MOTION to Dismiss NO. 5: NOTICE OF MOTION TO DISMISS COUNTS TWO, THREE, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT. filed by Roger Goodan, Jeffrey Chandler, William Stinehart Jr., (4460 in 1:12-cv-02652-DLC) MOTION to Dismiss NOTICE OF DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3). filed by MONSMA, DURHAM J, (5938 in 1:11-md-02296-DLC) MOTION to Dismiss NO. 4: NOTICE OF MOTION TO DISMISS COUNTS FOURTEEN, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT. filed by Robert R McCormick Foundation, Chandler Trust No 1, Cantigny Foundation, ROBERT R MCCORMICK FOUNDATION, Chandler Trust No 2, (34 in 1:13-cv-03753-DLC) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. filed by Gina M. Mazzaferri. For the foregoing reasons, IT IS HEREBY ORDERED THAT the motions of Defendants Monsma, the Chandler Trusts, the Foundations, and the Chandler Directors are GRANTED in their entirety. IT IS FURTHER ORDERED THAT the Motion 6 Defendants' motion to dismiss Count 34 of the FitzSimons Complaint and Count 2 of the Tag-Along Complaints is GRANTED. IT IS FURTHER ORDERED THAT the Motion 7 Defendants' motion to dismiss Count 35 of the FitzSimons Complaint and Count 1 of the Tag-Along Complaints is also GRANTED. 19 The Clerk of Court is respectfully directed to terminate the motions pending at: docket numbers 5939, 5938, 5942, 5933, and 5928 in case number 11-md-2296; docket numbers 4460, 4463, 4465, 4542, and 4539 in case number 12-cv-2652; docket number 34 in case number 13-cv-3736; docket numbers 41 and 38 in case number 13-cv-3737; docket number 34 in case number 13-cv-3739; docket number 29 in case number 13-cv-3740; docket number 35 in case number 13-cv-3741; docket numbers 37 and 34 in case number 13-cv-3742; docket number 35 in case number 13-cv-3743; docket number 38 in case number 13-cv-3744; docket number 29 in case number 13-cv-3745; docket numbers 34 and 37 in case number 13-cv-3746; docket number 29 in case number 13-cv-3748; the motion pending at docket number 35 in case number 13-cv-3750; the motion pending at docket number 34 in case number 13-cv-3751; and the motion pending at docket number 34 in 13-cv-3753. The Clerk of Court is also respectfully directed to terminate Defendant Monsma, the Chandler Trusts, the Foundations, and the Chandler Directors from this action. SO ORDERED. Cantigny Foundation, Cantigny Foundation, Cantigny Foundation, Cantigny Foundation, Cantigny Foundation, Cantigny Foundation, Cantigny Foundation, Chandler Trust No 1, Chandler Trust No 2, Chandler Trust No 2, Chandler Trust No. 1, Chandler Trust No. 1, Chandler Trust No. 1, Chandler Trust No. 2, Chandler Trust No. 2 and Chandler Subtrusts, GOODAN, ROGER AND JANE DOE GOODAN, AA WASHINGTON MARITAL COMMUNITY, Roger Goodan, Roger Goodan, MONSMA, DURHAM J, MONSMA, DURHAM J, Marian Otis Chandler Trust, Marian Otis Chandler Trust No 2, Marian Otis Chandler Trust No 2, Durham J Monsma (Parent Company Plaintiff), Durham J Monsma, Durham J Monsma, Durham J. Monsma, ROBERT R MCCORMICK FOUNDATION, Robert R McCormick Foundation, Robert R. McCormick Foundation, Robert R. McCormick Foundation, Robert R. McCormick Foundation, William Jr Stinehart, William Stinehart Jr., William Stinehart Jr. (an individual), William Stinehart Jr. (individually and as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), William Stinehart Jr., The Robert R. McCormick Foundation, Cantigny Foundation and Cantigny Foundation terminated. (Signed by Judge Richard J. Sullivan United States Circuit Judge Sitting By Designation on 11/30/2018) Filed In Associated Cases: 1:11-md-02296-DLC et al.(ne)
November 18, 2018 Opinion or Order Filing 7657 MEMO ENDORSEMENT on re: (7656 in 1:11-md-02296-RJS) Notice (Other) filed by Edward J. Sidney Trust US 07/22/76. ENDORSEMENT: SO ORDERED. Attorney Jonathan B Boonin terminated. (Signed by Judge Richard J. Sullivan on 11/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
November 16, 2018 Filing 7656 NOTICE of Request for Removal From the ECF Electronic Mailing List. Document filed by Edward J. Sidney Trust US 07/22/76. (Boonin, Jonathan)
November 14, 2018 Opinion or Order Filing 7655 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: EDWARD J SIDNEY TRUST UA 07/22/76, EDWARD J. SIDNEY, TRUSTEE. SO ORDERED. (EDWARD B BYRD TRUST UAA 08/02/93 and Edward J. Sidney Trust US 07/22/76 ((actually named as The Edward J. Sidney Trust U/A 07/22/76)) terminated.) (Signed by Judge Richard J. Sullivan on 11/14/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rro)
November 14, 2018 ***DELETED DOCUMENT. Deleted document number #7656 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. The document was incorrectly filed in this case. (rro)
November 14, 2018 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7654 Notice of Voluntary Dismissal was reviewed and referred to Judge Richard J. Sullivan for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
November 13, 2018 Filing 7654 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) EDWARD J SIDNEY TR UA 07/22/76. Document filed by Marc Kirschner. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
November 9, 2018 Filing 7653 NOTICE OF APPEARANCE by Rita F. Aronov on behalf of ST. BARNABAS HOSPITAL & BRAKER MEMORIAL HOME EMPLOYEES CUSTODY. (Aronov, Rita)
November 7, 2018 Opinion or Order Filing 7652 MEMO ENDORSEMENT on re: (5945 in 1:12-cv-02652-RJS, 7649 in 1:11-md-02296-RJS, 370 in 1:11-cv-09409-RJS) Notice of Substitution of Attorney filed by Onebeacon Insurance Company et al. ENDORSEMENT: SO ORDERED. (Attorney Alan Joseph Stone added. Attorney Jack Yoskowitz and Julia Claire Spivack terminated.) (Signed by Judge Richard J. Sullivan on 11/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09409-RJS, 1:12-cv-02652-RJS(anc) Modified on 11/9/2018 (anc).
November 7, 2018 Opinion or Order Filing 7651 MEMO ENDORSEMENT on re: (5943 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by Connecticut General Life Insurance Company. ENDORSEMENT So Ordered. (Attorney Edmund John Zaharewicz terminated.) (Signed by Judge Richard J. Sullivan on 11/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc)
November 7, 2018 Opinion or Order Filing 7650 MEMO ENDORSEMENT on re: (5942 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by Connecticut General Life Insurance Company, Attorney Mark A. Neubauer for Connecticut General Life Insurance Company. ENDORSEMENT: So Ordered. (Mark A. Neubauer for Connecticut General Life Insurance Company added. Attorney Raul Antonio Cuervo terminated.) (Signed by Judge Richard J. Sullivan on 11/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc)
November 7, 2018 Filing 7649 NOTICE of Substitution of Attorney. Old Attorney: Jack Yoskowitz, New Attorney: Alan J. Stone, Address: Milbank Tweed Hadley & McCloy LLP, 28 Liberty Street, New York, New York, USA 10005, 212-530-5285. Document filed by Employers' Fire Insurance Company, Homeland Insurance Company of, Homeland Insurance Company of New York, Mill Shares Holdings (Bermuda) Ltd, Northern Assurance Co. of America, One Beacon America Insurance Company, OneBeacon 401(K) Savings Employee Stock Ownership Plan, OneBeacon Insurance, OneBeacon Pension Plan (f/k/a OneBeacon Insurance Pension Plan), Onebeacon America Insurance Co., Onebeacon Insurance Co., Onebeacon Insurance Company, as Administrator of Onebeacon Insurance Pension Plan, Onebeacon Insurance Pension Plan, Onebeacon Insurance Savings Plan, Onebeacon Insurance Savings Plan - Equity 401K, Onebeacon Insurance Savings Plan - Fully Managed, Pennsylvania General Insurance Co.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09409-RJS, 1:12-cv-02652-RJS(Stone, Alan)
November 7, 2018 Filing 7648 SUGGESTION OF DEATH upon the record as to Nancy Lobdell on August 19, 2018 . Document filed by Nancy LobdellFiled In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
November 5, 2018 Filing 7647 NOTICE of Substitution of Attorney. Old Attorney: Edmund John Zaharewicz, New Attorney: Mark A. Neubauer, Address: Carlton Fields Jorden Burt, LLP, 2000 Avenue of the Stars, Suite 530N, Los Angeles, CA, United States 90067, 3108436300. Document filed by Connecticut General Life Insurance Company. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Neubauer, Mark)
November 5, 2018 Filing 7646 NOTICE of Substitution of Attorney. Old Attorney: Raul A. Cuervo, New Attorney: Mark A. Neubauer, Address: Carlton Fields Jorden Burt, LLP, 2000 Avenue of the Stars, Suite 530N, Los Angeles, CA, United States 90067, 3108436300. Document filed by Connecticut General Life Insurance Company. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Neubauer, Mark)
October 31, 2018 Filing 7645 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie)
October 30, 2018 ***DELETED DOCUMENT. Deleted ENTRY: NOTICE OF CASE REASSIGNMENT TO JUDGE COTE. The document was incorrectly filed in this case. Filed In Associated Cases: 1:11-md-02296-DLC et al.(laq)
October 25, 2018 Opinion or Order Filing 7644 MEMO ENDORSEMENT on re: (5939 in 1:12-cv-02652-RJS, 893 in 1:11-cv-04784-RJS, 7643 in 1:11-md-02296-RJS, 461 in 1:11-cv-04538-RJS, 110 in 1:12-cv-04539-RJS) Notice of Substitution of Attorney, filed by SG Americas Securities, LLC, SG Americas Securities LLC. ENDORSEMENT: SO ORDERED. Attorney Alan Joseph Stone for Newedge LLC, USA,Alan Joseph Stone for Newedge USA, LLC,Alan Joseph Stone for Newedge USA, LLC,Alan Joseph Stone for Newedge USA, LLC,Alan Joseph Stone for Newedge USA, LLC Alan Joseph Stone for Newedge USA, LLC, Alan Joseph Stone for Newedge USA, LLC, Alan Joseph Stone for Newedge USA, LLC, Alan Joseph Stone for Newedge USA, LLC, added. Attorney Harry Frischer and Stephen Leonard Ratner terminated. (Signed by Judge Richard J. Sullivan on 10/25/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS, 1:11-cv-04784-RJS, 1:12-cv-02652-RJS, 1:12-cv-04539-RJS(ne)
October 24, 2018 Filing 7643 NOTICE of Substitution of Attorney. Old Attorney: Stephen Leonard Ratner, New Attorney: Alan J. Stone, Address: Milbank, Tweed, Hadley & McCloy LLP, 28 Liberty Street, New York, New York, USA 10005, 212-530-5285. Document filed by SG Americas Securities LLC, SG Americas Securities, LLC. Filed In Associated Cases: 1:11-md-02296-RJS et al.(Stone, Alan)
October 18, 2018 Opinion or Order Filing 7642 MEMO ENDORSEMENT on re: (7639 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by Calvert Variable Products, Inc. ENDORSEMENT: SO ORDERED. Attorney Alan Joseph Stone for Calvert Variable Products, Inc. added. Attorney Laura Steinberg terminated. (Signed by Judge Richard J. Sullivan on 10/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
October 16, 2018 Filing 7641 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
October 16, 2018 Filing 7640 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
October 16, 2018 Filing 7639 NOTICE of Substitution of Attorney. Old Attorney: Laura Steinberg, New Attorney: Alan J. Stone, Address: Milbank, Tweed, Hadley & McCloy LLP, 28 Liberty Street, New York, NY, United States 10005, 2125305285. Document filed by Calvert Variable Products, Inc.. (Stone, Alan)
October 8, 2018 Filing 7638 SUGGESTION OF DEATH upon the record as to Edward J. Sidney on 9/15/18 . Document filed by Edward J. Sidney Trust US 07/22/76(Boonin, Jonathan)
October 3, 2018 Opinion or Order Filing 7637 MEMO ENDORSEMENT on re: (5928 in 1:12-cv-02652-RJS, 7631 in 1:11-md-02296-RJS) Notice (Other), filed by Marc S. Kirschner, Frank Wofford Denius, Charmaine Denius McGill. ENDORSEMENT: SO ORDERED. Estate of Franklin W. Denius and Estate of Franklin W. Denius added. Frank W. Denius and Frank W. Denius terminated. (Signed by Judge Richard J. Sullivan on 10/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
October 3, 2018 Opinion or Order Filing 7636 MEMO ENDORSED ORDER granting (7633) Motion to Withdraw as Attorney. Attorney Matthew John Latterner terminated in case 1:11-md-02296-RJS; granting (5930) Motion to Withdraw as Attorney. Attorney Matthew John Latterner terminated in case 1:12-cv-02652-RJS.) ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 10/3/18) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (yv)
October 3, 2018 Opinion or Order Filing 7635 MEMO ENDORSEMENT on re: (5927 in 1:12-cv-02652-RJS, 7630 in 1:11-md-02296-RJS) Notice (Other), filed by Marc S. Kirschner, Estate of Jacqueline S. Aronson, Wendy Lubin, Executrix and Estate of Jacqueline S. Aronson, Wendy Lubin, Executrix added. ENDORSEMENT: So Ordered. (Jacqueline S. Aronson and Jacqueline S. Aronson terminated.) (Signed by Judge Richard J. Sullivan on 10/3/18) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(yv)
October 3, 2018 Opinion or Order Filing 7634 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated September 13, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HENRY M HARPER JR TRUST UA 12/22/93, CURRENT TRUSTEE. SO ORDERED. HENRY M HARPER JR TRUST, TR UA 12/22/93 and Henry M Harper Jr. Trust, UA 12/22/93 terminated. (Signed by Judge Richard J. Sullivan on 10/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
September 25, 2018 Filing 7633 MOTION for Matthew J. Latterner to Withdraw as Attorney . Document filed by The Bank of Nova Scotia.Filed In Associated Cases: 1:11-md-02296-RJS et al.(Latterner, Matthew)
September 25, 2018 Filing 7632 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
September 25, 2018 Filing 7631 NOTICE of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
September 25, 2018 Filing 7630 NOTICE of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
September 24, 2018 Filing 7629 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of The Bank of Nova Scotia. Filed In Associated Cases: 1:11-md-02296-RJS et al.(Stone, Alan)
September 24, 2018 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (5925 in 1:12-cv-02652-RJS, 7627 in 1:11-md-02296-RJS) Notice of Voluntary Dismissal was reviewed and referred to Judge Richard J. Sullivan for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(km)
September 21, 2018 Filing 7628 SUGGESTION OF DEATH upon the record as to Frank W. Denius on July 29, 2018 . Document filed by THE EFFIE AND WOFFORD CAIN FOUNDATION(Sutherland, J)
September 21, 2018 Filing 7627 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) HENRY M HARPER JR TRUST, TR UA 12/22/93. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
September 20, 2018 Opinion or Order Filing 7626 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to federal Rule of Civil Procedure 41(a)(1), Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune litigation Trust, hereby gives notice that he is dismissing the above-entitled action without prejudice solely against the defendant listed below: THE CONNABLE OFFICE, INC. SO ORDERED. CONNABLE OFFICE, INC terminated. (Signed by Judge Richard J. Sullivan on 9/20/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
September 20, 2018 Opinion or Order Filing 7625 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune litigation Trust, hereby gives notice that he is dismissing the above-entitled action without prejudice solely against the defendant listed below: THOMAS J BURKE JR IRA, DELAWARE CHARTER GUARANTEE & TRUST, CUSTODIAN. SO ORDERED. Thomas J. Burke Jr. IRA Delaware Charter Guarantee & Trust, Custodian terminated. (Signed by Judge Richard J. Sullivan on 9/20/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne) Modified on 9/21/2018 (ne).
September 19, 2018 Filing 7624 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Thomas J. Burke Jr. IRA Delaware Charter Guarantee & Trust, Custodian. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
September 19, 2018 Filing 7623 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) CONNABLE OFFICE, INC. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Proposed Order to be reviewed by Clerk's Office staff.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
September 19, 2018 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7624 Notice of Voluntary Dismissal was reviewed and referred to Judge Richard J. Sullivan for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
September 19, 2018 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7623 Notice of Voluntary Dismissal was reviewed and referred to Judge Richard J. Sullivan for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
September 14, 2018 Opinion or Order Filing 7622 MEMO ENDORSEMENT on re: (5917 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney filed by State of Arizona. ENDORSEMENT: SO ORDERED. Attorney Valerie Love Marciano terminated. (Signed by Judge Richard J. Sullivan on 9/14/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
September 10, 2018 Opinion or Order Filing 7621 MEMO ENDORSEMENT on re: (7620 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by Scottrade, Inc. Custodian, Arthur Hoyer Rollover IRA, Scottrade, Inc. Custodian, Dennis J. Britt Rollover IRA, Scottrade, Inc. Custodian, Harold E. Mickens Rollover IRA, Scottrade, Inc. ENDORSEMENT: SO ORDERED. Attorney Brian W. Hockett terminated. (Signed by Judge Richard J. Sullivan on 9/10/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS, 1:12-cv-00549-RJS, 1:12-cv-00550-RJS, 1:12-cv-02652-RJS(ne)
September 7, 2018 Filing 7620 NOTICE of Substitution of Attorney. Old Attorney: Brian W. Hockett, New Attorney: Alan J. Stone, Address: Milbank, Tweed, Hadley & McCloy LLP, 28 Liberty Street, 46th Fl., New York, New York, United States 10005, 212-530-5000. Document filed by Scottrade, Inc., Scottrade, Inc. Custodian, Arthur Hoyer Rollover IRA, Scottrade, Inc. Custodian, Dennis J. Britt Rollover IRA, Scottrade, Inc. Custodian, Harold E. Mickens Rollover IRA. (Stone, Alan)
August 31, 2018 Filing 7619 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
August 29, 2018 Opinion or Order Filing 7618 MEMO ENDORSEMENT on re: (7616 in 1:11-md-02296-RJS) Letter filed by, Ball State University Foundation, Inc., (5911 in 1:12-cv-02652-RJS) Letter filed by, Susan J Cellmer. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 8/29/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
August 29, 2018 Opinion or Order Filing 7617 MEMO ENDORSEMENT on re: (7615 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by Henry M Harper Jr. Trust, TR UA 12/22/93, (5910 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by Henry M Harper Jr. Trust, UA 12/22/93. ENDORSEMENT: SO ORDERED. Attorney Alex Spizz terminated. (Signed by Judge Richard J. Sullivan on 8/29/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
August 29, 2018 Filing 7616 LETTER addressed to Judge Richard J. Sullivan from William Wolf dated August 29, 2018 re: Request to be removed from electronic notices. (Wolf, William)
August 28, 2018 Filing 7615 NOTICE of Substitution of Attorney. Old Attorney: Nachamie, Spizz, Cohen & Serchuk, P.C., New Attorney: Tarter Krinsky & Drogin LLP, Address: Tarter Krinsky & Drogin LLP, 1350 Broadway, 11th Floor, New York, NY, 10018, 2122168000. Document filed by Henry M Harper Jr. Trust, TR UA 12/22/93. (Spizz, Alex)
August 22, 2018 Filing 7614 CERTIFICATE OF SERVICE of NOTICE of Substitution of Attorney on August 22, 2018. Document filed by Carol S Rowe, Neil J Rowe. (Hammer, Aaron)
August 22, 2018 Opinion or Order Filing 7613 MEMO ENDORSEMENT granting (7608) Motion to Substitute Attorney. Attorney Sarah Anne Krajewski and Nicole E Wrigley terminated in case 1:11-md-02296-RJS; granting (5905) Motion to Substitute Attorney. ENDORSEMENT: So Ordered. Attorney Sarah Anne Krajewski and Nicole E Wrigley terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 8/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ne)
August 22, 2018 Opinion or Order Filing 7612 MEMO ENDORSEMENT granting (7607) Motion to Substitute Attorney. Attorney Nicole E Wrigley terminated in case 1:11-md-02296-RJS; granting (5904) Motion to Substitute Attorney. ENDORSEMENT: So Ordered. Attorney Nicole E Wrigley terminated in case 1:12-cv-02652-RJS (Signed by Judge Richard J. Sullivan on 8/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ne)
August 22, 2018 Filing 7611 NOTICE of Substitution of Attorney. Old Attorney: JOHNSON & COLMAR, New Attorney: HORWOOD MARCUS & BERK CHARTERED, Address: Horwood Marcus & Berk Chartered, 500 W. Madison Street, Suite 3700, Chicago, Illinois, United States 60661, 3126063200. Document filed by Carol S Rowe, Neil J Rowe. (Hammer, Aaron)
August 22, 2018 Opinion or Order Filing 7610 MEMO ENDORSEMENT granting (7606) Motion for Daniel R. Fine to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (5903) Motion for Daniel R. Fine to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 8/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ne)
August 22, 2018 Opinion or Order Filing 7609 MEMO ENDORSEMENT granting (7605) Motion for Matthew A. Bills to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (5902) Motion for Matthew A. Bills to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 8/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ne)
August 22, 2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7605 MOTION for Matthew A. Bills to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15478619. Motion and supporting papers to be reviewed by Clerk's Office staff., #7606 MOTION for Daniel R. Fine to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15478696. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
August 21, 2018 Filing 7608 MOTION to Substitute Attorney. Old Attorney: Nicole E. Wrigley, Sarah A. Krajewski, New Attorney: Matthew A. Bills, Daniel R. Fine . Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp., Local 103 IBEW Trust, UMWA 1974 Pension Trust.(Fine, Daniel)
August 21, 2018 Filing 7607 MOTION to Substitute Attorney. Old Attorney: Nicole E. Wrigley, New Attorney: Matthew A. Bills, Daniel R. Fine . Document filed by LSV Asset Management.(Fine, Daniel)
August 21, 2018 Filing 7606 MOTION for Daniel R. Fine to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15478696. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Asset Management, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp, Local 103 IBEW Trust, UMWA 1974 Pension Trust. (Attachments: #1 Exhibit A Certificate of Good Standing, #2 Exhibit B Affidavit, #3 Exhibit C Proposed Order)(Fine, Daniel)
August 21, 2018 Filing 7605 MOTION for Matthew A. Bills to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15478619. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Asset Management, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp, Local 103 IBEW Trust, UMWA 1974 Pension Trust. (Attachments: #1 Exhibit A Certificate of Good Standing, #2 Exhibit B Affidavit, #3 Exhibit C Proposed Order)(Bills, Matthew)
August 15, 2018 Opinion or Order Filing 7604 MEMO ENDORSEMENT on re: (7603 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by Scottrade, Inc. Custodian, Arthur Hoyer Rollover IRA, Scottrade, Inc. Custodian, Dennis J. Britt Rollover IRA, Scottrade, Inc. Custodian, Harold E. Mickens Rollover IRA, Scottrade, Inc. ENDORSEMENT: SO ORDERED. Attorney Brian W. Hockett terminated. (Signed by Judge Richard J. Sullivan on 8/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
August 14, 2018 Filing 7603 NOTICE of Substitution of Attorney. Old Attorney: Brian W. Hockett of Thompson Coburn LLP, New Attorney: Alan J. Stone, Address: Milbank, Tweed, Hadley & McCloy LLP, 28 Liberty Street, New York, NY, USA 10005, (212)530-5285. Document filed by Scottrade, Inc., Scottrade, Inc. Custodian, Arthur Hoyer Rollover IRA, Scottrade, Inc. Custodian, Dennis J. Britt Rollover IRA, Scottrade, Inc. Custodian, Harold E. Mickens Rollover IRA. (Stone, Alan)
August 13, 2018 Opinion or Order Filing 7602 MEMO ENDORSEMENT granting (456) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Asa Robison Danes terminated in case 1:11-cv-04538-RJS; granting (889) Motion to Withdraw as Attorney. Attorney Asa Robison Danes terminated in case 1:11-cv-04784-RJS; granting (7600) Motion to Withdraw as Attorney. Attorney Asa Robison Danes terminated in case 1:11-md-02296-RJS; granting (671) Motion to Withdraw as Attorney. Attorney Asa Robison Danes terminated in case 1:11-cv-09572-RJS; granting (5897) Motion to Withdraw as Attorney. Attorney Asa Robison Danes terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 8/13/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS, 1:11-cv-04784-RJS, 1:11-cv-09572-RJS, 1:12-cv-02652-RJS (ne)
August 13, 2018 Opinion or Order Filing 7601 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (7598) Motion to Withdraw as Attorney. Attorney Christopher G. Green terminated in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 8/13/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ne)
August 10, 2018 Filing 7600 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Asa R. Danes to Withdraw as Attorney . Document filed by NICHOLAS H. WERTHMAN, Polly H. Howells, Eric D. Werthman, Jesse Werthman. (Attachments: #1 Affidavit, #2 Exhibit)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS, 1:11-cv-04784-RJS, 1:11-cv-09572-RJS, 1:12-cv-02652-RJS(Danes, Asa) Modified on 8/14/2018 (db).
August 10, 2018 Filing 7599 NOTICE OF APPEARANCE by Bettina Levin Winer on behalf of Third Millennium Trading LLC. (Winer, Bettina)
August 10, 2018 Filing 7598 MOTION for Christopher G. Green to Withdraw as Attorney . Document filed by DEUTSCHE SHELL PENSIONEN TRUEHAND E.V.("DSPT"), SHELL CONTRIBUTORY PENSION FUND, SHELL OVERSEAS CONTRIBUTORY PENSIONS FUND, STICHTING SHELL PENSIOENFONDS LCV.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sturm, Joshua)
August 8, 2018 Filing 7597 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated July 24, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ADALY OPPORTUNITY FUND, L.P. F/B/O ADALY OPPORTUNITY FUND. (Signed by Judge Richard J. Sullivan on 8/8/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
August 8, 2018 Filing 7596 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) ADALY OPPORTUNITY FUND, L.P. F/B/O ADALY OPPORTUNITY FUND. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Proposed Order to be reviewed by Clerk's Office staff.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
August 8, 2018 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #7596 Notice of Voluntary Dismissal was reviewed and referred to Judge Richard J. Sullivan for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
August 3, 2018 Opinion or Order Filing 7595 MEMO ENDORSEMENT on re: (5891 in 1:12-cv-02652-RJS) NOTICE OF WITHDRAWAL AND SUBSTITUTION OF COUNSEL filed by LUCENT TECHNOLOGIES INC. MASTER PENSION TRUST BR S&P 500 LC, lucent, LUCENT TECHNOLOGIES, INC. MASTER PENSION TRUST A/K/A LUCENT TECHNOLOGIES, (335 in 1:11-cv-09586-RJS) Notice of Substitution of Attorney, filed by Lucent Technologies Inc. Master Pension Trust. ENDORSEMENT: SO ORDERED. Eric Evans Wohlforth, Jr terminated, Owen Richard Wolfe added. (Signed by Judge Richard J. Sullivan on 8/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09586-RJS, 1:12-cv-02652-RJS(mro)
July 23, 2018 Opinion or Order Filing 7594 MEMO ENDORSEMENT on re: (5889 in 1:12-cv-02652-RJS, 7593 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by RYDEX ETF TRUST, RYDEX S&P 500 PURE VALUE ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT CONSUMER DISCRETIONARY ETF. MEMO ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/23/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
July 19, 2018 Filing 7593 NOTICE of Substitution of Attorney. Old Attorney: Michael S. Doluisio and Stuart T. Steinberg, New Attorney: Joseph T. Kelleher, Address: Stradley Ronon Stevens & Young, LLP, 2005 Market Street, Suite 2600, Philadelphia, PA, USA 19103, (215) 564-8034. Document filed by RYDEX ETF TRUST, RYDEX S&P 500 PURE VALUE ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT CONSUMER DISCRETIONARY ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT ETF. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kelleher, Joseph)
July 19, 2018 Filing 7592 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of RYDEX ETF TRUST, RYDEX S&P 500 PURE VALUE ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT CONSUMER DISCRETIONARY ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT ETF. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kelleher, Joseph)
July 18, 2018 Opinion or Order Filing 7591 STIPULATION AND NOTICE OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Certificates. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that if Count One is reinstated by this Court or an appellate court, Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided to Plaintiff was incorrect or incomplete by 5% or $ 100,000, whichever is less. If Plaintiff does so: (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rules 41(a)(1){B) and 41 {d) of the Federal Rules of Civil Procedure; (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and laches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal. 5. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to instances where Defendant is expressly named in the Fifth Amended Complaint in its capacity as a nominal or representative defendant (such as a trustee or IRA or UTMA custodian) in order to pursue the claim set forth in Count One against beneficial or legal recipients of Shareholder Transfers, or to the extent Defendant itself was a beneficial holder of Shareholder Transfers. If Defendant is named as the nominee or representative of a recipient of Shareholder Transfers, and that recipient of Shareholder Transfers is dismissed, Defendant shall also be dismissed in its nominal or representative capacity. (As further set forth in this order) FIRST BANK TRUST and First Bank & Trust terminated. (Signed by Judge Richard J. Sullivan on 7/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne) Modified on 7/19/2018 (ne).
July 11, 2018 Opinion or Order Filing 7590 CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY granting (7588) Letter Motion to Substitute Attorney. The substitution of attorney is hereby approved and SO ORDERED. Attorney Valerie Love Marciano terminated in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 7/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ne) Modified on 7/11/2018 (ne).
July 10, 2018 Filing 7589 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
July 10, 2018 Filing 7588 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION to Substitute Attorney. Old Attorney: Valerie Love Marciano, New Attorney: Andrew G. Devore . Document filed by Arizona State Retirement System.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Devore, Andrew) Modified on 7/18/2018 (db).
July 9, 2018 Filing 7587 JOINDER to join re: #7586 Notice (Other) Shareholder Executive Committees' Position in Joint Letter. Document filed by Caisse de dpt et placement du Qubec.(Etkin, Michael)
July 9, 2018 Filing 7586 NOTICE of Submission of Joint Letter. Document filed by Marc S. Kirschner. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Zensky, David)
July 6, 2018 Opinion or Order Filing 7585 MEMO ENDORSEMENT on re: (5882 in 1:12-cv-02652-RJS, 7584 in 1:11-md-02296-RJS) Letter, filed by EMPIRE STATE CARPENTERS PENSION FUND LCV, EMPIRE STATE CARPENTERS WELFARE LCV. ENDORSEMENT: SO ORDERED. Attorney Allison A. Madan terminated. (Signed by Judge Richard J. Sullivan on 7/6/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
July 6, 2018 Filing 7584 LETTER addressed to Judge Richard J. Sullivan from Allison A. Madan dated July 6, 2018 re: Request to be removed from the ECF mailing list. Document filed by EMPIRE STATE CARPENTERS PENSION FUND LCV, EMPIRE STATE CARPENTERS WELFARE LCV.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Madan, Allison)
July 6, 2018 Filing 7583 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
July 6, 2018 Filing 7582 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
July 3, 2018 Opinion or Order Filing 7581 MEMO ENDORSEMENT on re: (7573 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by WILSHIRE 5000 INDEX FUND, (5873 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by Wilshire Mutual Funds, Inc. ENDORSEMENT: SO ORDERED. Attorney William Warren Thorsness for WILSHIRE 5000 INDEX FUND added. Attorney David Edmund Bennett terminated. (Signed by Judge Richard J. Sullivan on 7/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
July 3, 2018 Filing 7580 NOTICE OF CHANGE OF ADDRESS by David Neal Wynn on behalf of Blackport Capital Fund, Ltd., The Blackstone Group LP. New Address: Arent Fox LLP, 1301 Avenue of the Americas, New York, New York, USA 10019, 212-484-3900. (Wynn, David)
July 3, 2018 Filing 7579 NOTICE OF CHANGE OF ADDRESS by Mark A. Angelov on behalf of Blackport Capital Fund, Ltd., The Blackstone Group LP. New Address: Arent Fox LLP, 1301 Avenue of the Americas, New York, New York, USA 10019, 212-4843900. (Angelov, Mark)
July 3, 2018 Filing 7578 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated June 21, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ELEANOR LINDEN THURSTON TRUST DTD 02-19-2001, ELEANOR LINDEN THURSTON, TRUSTEE. ELEANOR LINDEN THURSTON TRUST DTD 02-19-2001 terminated. (Signed by Judge Richard J. Sullivan on 7/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
July 3, 2018 Opinion or Order Filing 7577 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated June 21, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SPIE f/k/a SOCIETY OF PHOTO-OPTICAL INSTRUMENTATION ENGINEERS, named in this action as SOCIETY OF PHOTO OPTICAL. SO ORDERED. SOCIETY OF PHOTO OPTICAL terminated. (Signed by Judge Richard J. Sullivan on 7/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
July 3, 2018 Filing 7576 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated June 18, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: EMPIRE STATE CARPENTERS WELFARE FUND. EMPIRE STATE CARPENTERS. EMPIRE STATE CARPENTERS and EMPIRE STATE CARPENTERS WELFARE LCV terminated. (Signed by Judge Richard J. Sullivan on 7/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
July 3, 2018 Filing 7575 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated June 18, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: EMPIRE STATE CARPENTERS PENSION FUND. EMPIRE STATE CARPENTERS PENSION FUND LCV terminated. (Signed by Judge Richard J. Sullivan on 7/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
July 3, 2018 Opinion or Order Filing 7574 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated June 21, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SCHURZ COMMUNICATIONS, INC. RETIREMENT PLAN, named in this Action as SCHURZ COMMUNICATIONS INC. DEFINED BENEFIT. SO ORDERED. SCHURZ COMMUNICATIONS DEFINED BENEFIT and SCHURZ COMMUNICATIONS INC. RET terminated. (Signed by Judge Richard J. Sullivan on 7/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
July 2, 2018 Filing 7573 NOTICE of Substitution of Attorney. Old Attorney: David E. Bennett, New Attorney: William W. Thorsness, Address: Vedder Price P.C., 222 North LaSalle Street, Suite 2600, Chicago, Illinois, United States 60601, 312-609-7595. Document filed by WILSHIRE 5000 INDEX FUND. (Thorsness, William)
June 30, 2018 Opinion or Order Filing 7572 MEMO ENDORSEMENT granting (7571) Motion to Withdraw as Attorney; granting (5871) Motion to Withdraw as Attorney. PLEASE TAKE NOTICE that the undersigned counsel, David C. Bohan, Daniel J. Polatsek, and John P. Sieger of Katten Muchin Rosenman LLP, 525 West Monroe Street, Chicago, IL 60661-3693, pursuant to Local Rule 1.4, respectfully move to withdraw as counsel in the above-captioned consolidated actions for defendants Robert R. McCormick Foundation and Cantigny Foundation (collectively, the "Foundations"). The Foundations are now being represented by Mark Filip and Gabor Balassa of Kirkland & Ellis LLP. ENDORSEMENT: SO ORDERED. Attorney Daniel J. Polatsek, John P. Sieger and David C. Bohan terminated in case. (Signed by Judge Richard J. Sullivan on 6/30/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
June 29, 2018 Filing 7571 MOTION for David C. Bohan to Withdraw as Attorney . Document filed by Cantigny Foundation, Robert R. McCormick Foundation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
June 29, 2018 Opinion or Order Filing 7570 MEMO ENDORSEMENT granting (7563) Motion for Brian Borchard to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (837) Motion for Brian Borchard to Appear Pro Hac Vice in case 1:12-cv-00064-RJS; granting (252) Motion for Brian Borchard to Appear Pro Hac Vice in case 1:12-cv-00555-RJS; granting (5863) Motion for Brian Borchard to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/29/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-00555-RJS, 1:12-cv-02652-RJS (ne)
June 29, 2018 Opinion or Order Filing 7569 MEMO ENDORSEMENT granting (7561) Motion for Mark Filip, P.C. to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (835) Motion for Mark Filip, P.C. to Appear Pro Hac Vice in case 1:12-cv-00064-RJS; granting (250) Motion for Mark Filip, P.C. to Appear Pro Hac Vice in case 1:12-cv-00555-RJS; granting (5861) Motion for Mark Filip, P.C. to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/29/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-00555-RJS, 1:12-cv-02652-RJS (ne)
June 29, 2018 Opinion or Order Filing 7568 MEMO ENDORSEMENT granting #7562 Motion for Gabor Balassa to Appear Pro Hac Vice. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/29/2018) (ne)
June 29, 2018 Opinion or Order Filing 7567 ORDER FOR ADMISSION OF COUNSEL PRO HAC VICE granting #7559 Motion for Abigail J. St. Hilaire to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 6/29/2018) (ne) Modified on 6/29/2018 (ne).
June 28, 2018 Opinion or Order Filing 7566 ORDER granting #7565 Letter Motion to Substitute Attorney. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/28/2018) (ne)
June 28, 2018 Filing 7565 LETTER MOTION to Substitute Attorney. Old Attorney: Katten Muchin Rosenman, LLP., New Attorney: Kirkland & Ellis ; And Requesting That Kirkland & Ellis Be Appointed To The Defense Executive Committees; addressed to Judge Richard J. Sullivan from David C. Bohan dated 6/28/2018. Document filed by Cantigny Foundation, Robert R McCormick Foundation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
June 28, 2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (836 in 1:12-cv-00064-RJS, 5862 in 1:12-cv-02652-RJS, 251 in 1:12-cv-00555-RJS, 7562 in 1:11-md-02296-RJS) MOTION for Gabor Balassa to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15256514. Motion and supporting papers to be reviewed by Clerk's Office staff., (5861 in 1:12-cv-02652-RJS, 250 in 1:12-cv-00555-RJS, 7561 in 1:11-md-02296-RJS, 835 in 1:12-cv-00064-RJS) MOTION for Mark Filip to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15256020. Motion and supporting papers to be reviewed by Clerk's Office staff., (837 in 1:12-cv-00064-RJS, 7563 in 1:11-md-02296-RJS, 252 in 1:12-cv-00555-RJS, 5863 in 1:12-cv-02652-RJS) MOTION for Brian Borchard to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15256765. Motion and supporting papers to be reviewed by Clerk's Office staff., (7559 in 1:11-md-02296-RJS, 5859 in 1:12-cv-02652-RJS) MOTION for Abigail J. St. Hilaire to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-00555-RJS, 1:12-cv-02652-RJS(wb)
June 27, 2018 Opinion or Order Filing 7564 ORDER in case 1:11-md-02296-RJS; denying (5858) Motion to Dismiss in case 1:12-cv-02652-RJS. On June 26, 2018, the John P. Fendley Trust filed a "Motion to Dismiss and for Other Relief, pursuant to Rule l 2(b)f.]" (12-cv-2652, Doc. No. 5858.) In light of the fact that the Court has already dismissed the John P. Fendley Trust from this action, along with all of the other Exhibit A Shareholder Defendants "who are not also named Defendants" (see 12-cv-2652, Doc No. 5292), IT IS HEREBY ORDERED THAT the Trust's motion is DENIED. The Clerk of Court is respectfully requested to terminate the motion pending at docket number 5858. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/27/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ne)
June 27, 2018 Filing 7563 MOTION for Brian Borchard to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15256765. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cantigny Foundation, ROBERT R MCCORMICK FOUNDATION, Robert R. McCormick Foundation. (Attachments: #1 Affidavit, #2 Exhibit A - Certificate of Good Standing, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-00555-RJS, 1:12-cv-02652-RJS(Borchard, Brian)
June 27, 2018 Filing 7562 MOTION for Gabor Balassa to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15256514. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cantigny Foundation, ROBERT R MCCORMICK FOUNDATION, Robert R. McCormick Foundation. (Attachments: #1 Affidavit, #2 Exhibit A - Certificate of Good Standing, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-00555-RJS, 1:12-cv-02652-RJS(Balassa, Gabor)
June 27, 2018 Filing 7561 MOTION for Mark Filip to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15256020. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cantigny Foundation, Robert R. McCormick Foundation, ROBERT R MCCORMICK FOUNDATION. (Attachments: #1 Affidavit, #2 Exhibit A - Certificate of Good Standing, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-00555-RJS, 1:12-cv-02652-RJS(Filip, Mark)
June 27, 2018 Filing 7560 NOTICE OF APPEARANCE by Aaron Harvey Marks on behalf of Cantigny Foundation, Robert R McCormick Foundation, Robert R. McCormick Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-00555-RJS, 1:12-cv-02652-RJS(Marks, Aaron)
June 27, 2018 Filing 7559 MOTION for Abigail J. St. Hilaire to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Lorena P Huber, Robert C Huber. (Attachments: #1 Affidavit, #2 Certificate of Good Standing, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(St. Hilaire, Abigail)
June 22, 2018 Filing 7558 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
June 21, 2018 Opinion or Order Filing 7557 MEMO ENDORSEMENT on NOTICE OF MOTION FOR WITHDRAWAL OF ATTORNEY OF RECORD AND REMOVAL FROM ELECTRONIC NOTIFICATIONS. ENDORSEMENT: SO ORDERED. Attorney Lacy Herman Koonce, III terminated. (Signed by Judge Richard J. Sullivan on 6/21/2018) (ne)
June 21, 2018 Opinion or Order Filing 7556 MEMO ENDORSEMENT on re: (5854 in 1:12-cv-02652-RJS) Letter filed by Unisys master trust. ENDORSEMENT: SO ORDERED. Attorney Robert L. Hickok terminated. (Signed by Judge Richard J. Sullivan on 6/21/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
June 21, 2018 Filing 7555 LETTER addressed to Judge Richard J. Sullivan from Robert L. Hickok dated 06/20/2018 re: removal from the ECF electronic mailing list in the MDL and the Related Action. Document filed by Unisys Corporation, Unisys master trust.(Hickok, Robert)
June 20, 2018 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (7553 in 1:11-md-02296-RJS, 5850 in 1:12-cv-02652-RJS) MOTION for Abigail J. St. Hilaire to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15221142. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): Pursuant to Local Rule 1.3. missing affidavit of the attorney.;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
June 19, 2018 Opinion or Order Filing 7554 MEMO ENDORSEMENT on re: (7551 in 1:11-md-02296-RJS) Letter regarding Request to be removed from the ECF electronic mailing list in the MDL and the Related Action, filed by BEAUMONT FIREMEN'S RELIEF AND., ENDORSEMENT: SO ORDERED. Attorney Jorge Alejandro Padilla terminated. (Signed by Judge Richard J. Sullivan on 6/19/2018) (rj)
June 19, 2018 Filing 7553 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Abigail J. St. Hilaire to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15221142. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Lorena P Huber, Robert C Huber. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(St. Hilaire, Abigail) Modified on 6/20/2018 (wb).
June 19, 2018 Filing 7551 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Jorge A. Padilla dated 06/19/2018 re: Request to be removed from the ECF electronic mailing list in the MDL and the Related Action. Document filed by BEAUMONT FIREMEN'S RELIEF AND.(Padilla, Jorge)
June 18, 2018 Opinion or Order Filing 7552 ORDER: Accordingly, for the foregoing reasons, IT IS HEREBY ORDERED THAT the Trustee's request to amend his complaint is stayed pending further action by the Second Circuit in Deustche Bank. However, in light of the uncertainties surrounding this case and the significant passage of time since the conduct giving rise to this action, the Court is open to facilitating discussions with a view toward wrapping up this litigation, perhaps by referring this case to a magistrate judge or a special master for settlement discussions. Therefore, IT IS FURTHER ORDERED THAT counsel for the Trustee, the Exhibit A Shareholder Defendants Executive Committee, the Independent Directors, the Zell Defendants, the Chandler Trusts, and the Financial Advisor Defendants shall file a joint letter by July 9, 2018 indicating how they wish to proceed with respect to a potential global resolution of this multi-district litigation; the joint letter shall also provide an update as to the status of discovery. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
June 15, 2018 Opinion or Order Filing 7550 MEMO ENDORSEMENT on re: (5843 in 1:12-cv-02652-RJS, 7545 in 1:11-md-02296-RJS) Notice (Other), filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. (Estate of Thomas E. Mitchell, III, Beryl Silver, Executrix and Estate of Thomas E. Mitchell, III, Beryl Silver, Executrix added. Thomas E, Mitchell III terminated.) (Signed by Judge Richard J. Sullivan on 6/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
June 15, 2018 Opinion or Order Filing 7549 MEMO ENDORSEMENT on re: (5842 in 1:12-cv-02652-RJS, 7544 in 1:11-md-02296-RJS) Notice (Other), filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
June 15, 2018 Opinion or Order Filing 7548 MEMO ENDORSEMENT on re: (7546 in 1:11-md-02296-RJS) Letter filed by CONNABLE OFFICE, INC, (5844 in 1:12-cv-02652-RJS) Letter filed by CONNABLE OFFICE, INC. ENDORSEMENT: SO ORDERED. (Attorney Jason Robert Abel terminated.) (Signed by Judge Richard J. Sullivan on 6/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ras)
June 15, 2018 Filing 7547 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
June 15, 2018 Filing 7546 LETTER addressed to Judge Richard J. Sullivan from Jason R. Abel dated 06/15/2018 re: Removed from ECF Mailing List. Document filed by CONNABLE OFFICE, INC.(Abel, Jason)
June 15, 2018 Filing 7545 NOTICE of of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
June 15, 2018 Filing 7544 NOTICE of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
June 13, 2018 Opinion or Order Filing 7543 ORDER: The Court is in receipt of the attached letter from the "Catholic Sisters who form Ancilla Systems Incorporated" expressing their "sadness" that the payments required by the settlement agreement between the Trustee and Ancilla " limit[ ][their] ability to assist the needy...." The Court does not review settlement agreements for fairness, and is in fact unaware of the terms of any of the settlement agreements reached by parties to this case. Nevertheless, the Court shares the Catholic Sisters' "hope that the money that was returned is used in [a] needful and honorable way...." (Signed by Judge Richard J. Sullivan on 6/12/2018) (ras)
June 12, 2018 Opinion or Order Filing 7542 MEMO ENDORSEMENT on re: (7541 in 1:11-md-02296-RJS) Letter, filed by Southern California UFCWU & FE Joint Pension Trust Fund. So ordered. Attorney Stuart Libicki terminated. (Signed by Judge Richard J. Sullivan on 6/12/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
June 12, 2018 Filing 7541 LETTER addressed to Judge Richard J. Sullivan from Stuart Libicki dated June 12, 2018 re: Request to be removed from the ECF electronic mailing list in the MDL and the Related Action. Document filed by Southern California UFCWU & FE Joint Pension Trust Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Libicki, Stuart)
June 11, 2018 Filing 7540 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with Prejudice solely against the defendant or defendants listed below: COMMUNITY INSURANCE COMPANY. (Signed by Judge Richard J. Sullivan on 6/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
June 11, 2018 Filing 7539 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with Prejudice solely against the defendant or defendants listed below: BLUE CROSS AND BLUE SHIELD OF GEORGIA, INC. A/K/A WELLPOINT, INC. BLUE CROSS BLUE SHIELD OF GEORGIA. (Signed by Judge Richard J. Sullivan on 6/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
June 11, 2018 Filing 7538 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BLUE CROSS OF CALIFORNIA. (Signed by Judge Richard J. Sullivan on 6/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
June 8, 2018 Filing 7537 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 16, 2018, between the parties, Plaintiff Mure S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CATHOLIC MEDICAL CENTER; CATHOLIC MEDICAL CENTER BOARD DESIGNATED FUNDS MCV; CATHOLIC MEDICAL CENTER ERISA MCV. (Signed by Judge Richard J. Sullivan on 6/8/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
June 8, 2018 Filing 7536 NOTICE OF APPEARANCE by John Cornell Fuller on behalf of PINNACLE HEALTH SYSTEM BOARD DESIGNATED, PINNACLE HEALTH SYSTEM PENSION PLAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Fuller, John)
June 7, 2018 Opinion or Order Filing 7535 MEMO ENDORSEMENT granting (7530) Letter Motion to Substitute Attorney. Attorney Tom Van Arsdel terminated in case 1:11-md-02296-RJS; granting (5829) Letter Motion to Substitute Attorney. TO THE CLERK OF THIS COURT AND ALL PARTIES OF RECORD: PLEASE TAKE NOTICE that Tom Van Arsdel of Winstead PC, should be withdrawn as counsel of record for the following named Defendant in the above reference Action: Adaly Opportunity Fund TD Securities Inc. now known as JC Clark Adaly Fund PLEASE TAKE FURTHER NOTICE that all pleadings, notices, orders and other papers given or filed in the above-captioned matter be given and served upon James Andrew Hinds, Jr. of Hinds & Shankman, LLP, at the address, telephone number, and e-mail indicated below. ENDORSEMENT: SO ORDERED. Attorney Tom Van Arsdel terminated. James Andrew Hinds, Jr. added. (Signed by Judge Richard J. Sullivan on 6/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro) Modified on 6/8/2018 (mro).
June 7, 2018 Opinion or Order Filing 7534 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL: Notice is hereby given that, subject to approval by the Court, defendant John Spears substitutes Schulte Roth & Zabel LLP as counsel of record in place of Klestadt & Winters, LLP. Contact information for new counsel is us follows: William H. Gussman, Jr., Schulte Roth & Zabel LLP, 919 Third Avenue, New York, New York 10022, Tel.: (212)756-2000, bill.gussman@srz.com. Attorney Sean Christopher Southard terminated. Attorney William H. Gussman, Jr. added. (Signed by Judge Richard J. Sullivan on 6/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
June 7, 2018 Filing 7533 PLATNTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 31, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SEIU MASTER TRUST a/k/a SEIU MASTER PENSION TRUST. (Signed by Judge Richard J. Sullivan on 6/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
June 7, 2018 Opinion or Order Filing 7532 NOTICE OF WITHDRAWAL OF APPEARANCE: PLEASE TAKE NOTICE that Floyd William Kirby, Jr. who entered his appearance on behalf of Teamsters Joint Council No. 83 of Virginia Pension Fund in the above-captioned case, hereby withdraws his appearance. PLEASE TAKE FURTHER NOTICE that Edward R. Mackiewicz of Steptoe & Johnson LLP remains as counsel of record for the Teamsters Joint Council No. 83 of Virginia Pension Fund. PLEASE TAKE FURTHER NOTICE that Floyd William Kirby, Jr. hereby requests removal from the CM/ECF notification system as well as all other means of written or electronic notification lists. SO ORDERED., Attorney Floyd William Kirby, Jr terminated. (Signed by Judge Richard J. Sullivan on 6/07/2018) (ama)
June 7, 2018 Opinion or Order Filing 7531 MEMO ENDORSEMENT on NOTICE OF MOTION AND MOTION TO WITHDRAW AS COUNSEL: granting (7525) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Michelle R Riel terminated in case 1:11-md-02296-RJS; granting (5826) Motion to Withdraw as Attorney. Attorney Michelle R Riel terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 6/07/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
June 7, 2018 Filing 7530 MOTION to Substitute Attorney. Old Attorney: Tom Van Arsdel, New Attorney: James Andrew Hinds, Jr. . Document filed by Adaly Opportunity Fund TD Securities Inc. aka JC Clark Adaly Fund.Filed In Associated Cases: 1:11-md-02296-RJS et al.(Hinds, James)
June 7, 2018 Filing 7528 NOTICE OF APPEARANCE by Eileen Reynolds on behalf of JOAN ELLIS VAN LOAN. (Reynolds, Eileen)
June 7, 2018 Filing 7527 NOTICE OF CHANGE OF ADDRESS by Eileen Reynolds on behalf of JOAN ELLIS VAN LOAN. New Address: Law Office of Eileen R. Becker, 110 Washington Avenue, Third Floor, North Haven, CT, United States 06473, 2032346385. (Reynolds, Eileen)
June 6, 2018 Opinion or Order Filing 7529 ENDORSED LETTER: addressed to Judge Richard J. Sullivan from Stephen T. Bobo dated 6/05/2018 re: I request that I be removed from the ECF electronic mailing list in the MDL and the Related Action. ENDORSEMENT: SO ORDERED., Attorney Stephen T. Bobo terminated. (Signed by Judge Richard J. Sullivan on 6/06/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 6, 2018 Filing 7526 NOTICE OF CHANGE OF ADDRESS by Peter J. Leff on behalf of Graphic Arts Industry Joint Pension Trust. New Address: Mooney, Green, Saindon, Murphy & Welch, P.C., 1920 L Street, NW, Suite 400, Washington, DC, United States 20036, 2027830010. (Leff, Peter)
June 6, 2018 Filing 7525 MOTION for Michelle R Riel to Withdraw as Attorney . Document filed by Lorena P Huber, Robert C Huber.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Riel, Michelle)
June 5, 2018 Filing 7524 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the action listed below without prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. EDWARD J DELLIN. (Signed by Judge Richard J. Sullivan on 6/5/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
June 5, 2018 Filing 7523 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU NOTICE of Request for Removal From the ECF Electronic Mailing List. Document filed by ROBERT J VARECHA. (Bobo, Stephen) Modified on 6/6/2018 (ka).
June 4, 2018 Filing 7522 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 23, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: TEAMSTERS LOCAL 639 EMPLOYERS PENSIONS TRUST FUND. (Signed by Judge Richard J. Sullivan on 6/4/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
June 4, 2018 Filing 7521 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 23, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: NEW JERSEY TRANSIT CORPORATION, NJ TRANSIT AMALGAMATED TRANSIT UNION, NEW JERSEY TRANSIT- MTA ALLOCATION. (Signed by Judge Richard J. Sullivan on 6/4/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
June 4, 2018 Filing 7520 NOTICE OF APPEARANCE by Edward David Sherwin on behalf of Consolidated Edison CO of New York, Consolidated Edison Of NY K801, Consolidated Edison Retirement Plan, Consolidated Edison of NY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sherwin, Edward)
June 4, 2018 Opinion or Order Filing 7519 MEMO ENDORSEMENT on re: (5820 in 1:12-cv-02652-RJS, 7518 in 1:11-md-02296-RJS) Notice (Other), filed by Southern Nevada Culinary & Bartenders Pension Trust Fund Bartenders Local #165, Current Trustee, Ball State University Foundation, Inc. ENDORSEMENT: SO ORDERED. Attorney Kathleen Grace Cahill Slaught terminated. (Signed by Judge Richard J. Sullivan on 6/1/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 31, 2018 Filing 7518 NOTICE of of attaching letter requesting removal from service list. Document filed by Southern Nevada Culinary & Bartenders Pension Trust Fund Bartenders Local #165, Current Trustee,. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Slaught, Kathleen)
May 30, 2018 Opinion or Order Filing 7517 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 18, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HSUEH-MEI PU. So ordered. (Signed by Judge Richard J. Sullivan on 5/30/2018). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (rjm)
May 30, 2018 Opinion or Order Filing 7516 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 8, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ANCILLA SYSTEMS INC. LCV. So ordered. (Signed by Judge Richard J. Sullivan on 5/30/2018). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (rjm)
May 30, 2018 Opinion or Order Filing 7515 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROBERT J. VARECHA. So ordered. (Signed by Judge Richard J. Sullivan on 5/30/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (rjm)
May 30, 2018 Opinion or Order Filing 7514 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 10, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HSBC SECURITIES (USA) INC. So ordered. (Signed by Judge Richard J. Sullivan on 5/30/2018). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (rjm)
May 25, 2018 Filing 7513 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
May 25, 2018 Filing 7512 NOTICE OF CHANGE OF ADDRESS by Jennifer Ann Kunze on behalf of ELAINE W GETZ TRUST UA FEB 5 1986. New Address: Hauser Izzo, LLC, 1415 W. 22nd Street, Suite 200, Oak Brook, IL, United States 60523, 6309281200. (Kunze, Jennifer)
May 23, 2018 Filing 7510 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
May 22, 2018 Opinion or Order Filing 7511 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A) and the terms, conditions, and limitations of a Settlement Agreement, dated May 4, 2018, between the parties, Plaintiff Mare S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WILLIAM R. HOUGH. So Ordered., (WILLIAM R. HOUGH terminated.) (Signed by Judge Richard J. Sullivan on 5/22/18) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(yv)
May 22, 2018 Opinion or Order Filing 7509 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rules of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HAZEL C HOUGH. So Ordered., (HAZEL C HOUGH terminated.) (Signed by Judge Richard J. Sullivan on 5/22/18) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(yv)
May 22, 2018 Opinion or Order Filing 7508 MEMO ENDORSEMENT on re: (5768 in 1:12-cv-02652-RJS) Notice (Other) filed by Diocese of Buffalo Lay Pension LCV. ENDORSEMENT: So Ordered. Attorney Robert Schrager terminated. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(js)
May 22, 2018 Filing 7507 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 9, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Lit1gntion Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: VIRGINIA COLLEGE SAVINGS PLAN. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
May 22, 2018 Filing 7506 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HENRY CARSON JACKSON TRUST U/W IRREVOCABLE MANAGEMENT TRUST UA 12-17-96, TRUST A-2, CHERRY SUE JACKSON TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 22, 2018 Opinion or Order Filing 7505 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, condition, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: REGENCE BLUE CROSS/BLUE SHIELD OF OREGON. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc) Modified on 5/24/2018 (anc).
May 22, 2018 Opinion or Order Filing 7504 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rules of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 10, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ALLIANZ INVEST KAG. So Ordered. (Signed by Judge Richard J. Sullivan on 5/22/18) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(yv)
May 22, 2018 Opinion or Order Filing 7503 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CHERRY SUE JACKSON. So ordered. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (rjm)
May 22, 2018 Filing 7502 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 10, 2018, between the parties, Plaintiff Marc S. Kirschner, as litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against defendant or defendants listed below: RAFAEL ORDONEZ REVOCABLE LIVfNG TRUST DTD. JUNE 9, 2009, RAFAEL A. ORDONEZ, TRUSTEE (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(js)
May 22, 2018 Opinion or Order Filing 7501 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: REGENCE BLUE SHIELD. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc)
May 22, 2018 Opinion or Order Filing 7500 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 17, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: US EQUITY PASSIVE 2 OF GLOBAL EQUITY INVESTMENT TRUST. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc) Modified on 5/24/2018 (anc).
May 22, 2018 Filing 7499 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 23, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: D.C. RETIREMENT BOARD D.C. RETIREMENT FUNDS, D.C. RETIREMENT FD/ALLIANCE. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 22, 2018 Filing 7495 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 9, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ALPHEUS L. ELLIS 1993 TRUST FBO CAROL MARTIN, THE NORTHERN TRUST COMPANY, CAROL E. MARTIN, DONALD R. HALL, named in this Action as DON HALL, CO-TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 22, 2018 Filing 7494 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 9, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ALPHEUS L. ELLIS 1993 GRANDCHILDREN'S TRUST, THE NORTHERN TRUST COMPANY, CAROL E. MARTIN, DONALD R. HALL named in this Action as DON HALL, CO-TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 22, 2018 Opinion or Order Filing 7493 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 9, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SOUTHERN NEVADA CULINARY & BARTENDERS PENSION TRUST FUND BARTENDERS LOCAL #165, CURRENT TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc)
May 22, 2018 Filing 7492 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 4, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: THOMAS SCHUBA AND JUDITH SCHUBA. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
May 22, 2018 Filing 7490 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 9, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ALPHEUS L. ELLIS 1993 GRANDCHILDREN'S TRUST FBO HELEN JO CAHALIN, THE NORTHERN TRUST COMPANY AND CAROL E. MARTIN, CO-TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 22, 2018 Filing 7488 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 16, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROBERT F. SHANNON. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
May 22, 2018 Opinion or Order Filing 7487 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 8, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: UTICA MUTUAL INSURANCE COMPANY. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc)
May 22, 2018 Filing 7486 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 9, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the putative defendant class member listed below: LYTLE SWOPE IRREVOCABLE TRUST UNDER WILL FBO SAMUEL G. SWOPE CHILDREN, GLENVIEW TRUST COMPANY, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
May 22, 2018 Filing 7485 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CHERRY JACKSON SVEEN. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 5/23/2018 (ras).
May 22, 2018 Filing 7484 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: W.P. LAUGHLIN, W.P. LAUGHLIN TRUST, MICHIGAN TRUST BANK, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
May 22, 2018 Opinion or Order Filing 7483 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN DONLEY AND MICHELE DONLEY JT WROS. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc)
May 22, 2018 Filing 7482 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ABBOT LABORATORIES CONSOLIDATED PENSION TRUST, PAM HOLLIS, MANAGER, RETIREMENT FUNDS, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 22, 2018 Filing 7481 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: LISA G. HAAS. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn) Modified on 5/23/2018 (tn).
May 22, 2018 Filing 7480 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HENRY CARSON JACKSON IRREVOCABLE MANAGEMENT TRUST UA 12-17-96, TRUST B, H. CARSON JACKSON JR, CHERRY SUE JACKSON, TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
May 22, 2018 Opinion or Order Filing 7478 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HELEN HOUGH FEINBERG. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc)
May 22, 2018 Filing 7477 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: TWEEDY BROWNE VALUE FUND. (Signed by Judge Richard J. Sullivan on 5/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 5/23/2018 (ras).
May 18, 2018 Opinion or Order Filing 7498 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MA BARLOW TRUST FBO ALICE B. JONES, L. THOMAS SLIGER, AUSTIN TRUST COMPANY, TRUSTEES. So ordered. (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (rjm)
May 18, 2018 Opinion or Order Filing 7497 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rules of Civil Procedure Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MA BARLOW TRUST FBO KATHLEEN BARLOW, L. THOMAS SLIGER, AUSTIN TRUST COMPANY, TRUSTEES. So Ordered., (M A BARLOW TRUST FBO KATHLEEN BARLOW terminated.) (Signed by Judge Richard J. Sullivan on 5/18/18) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(yv)
May 18, 2018 Filing 7496 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ARCHDIOCESE OF LOS ANGELES LAY EMPLOYEES PENSION PLAN. (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 18, 2018 Opinion or Order Filing 7491 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MA BARLOW TRUST FBO GLORIA BOWMAN, L. THOMAS SLIGER, AUSTIN TRUST COMPANY, TRUSTEES. So ordered. (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (rjm)
May 18, 2018 Filing 7489 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant lo Federal Rule of Civil Procedure 41 (a)(I) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MA BARLOW TRUST UA G J BARLOW, L. THOMAS SLIGER, AUSTIN TRUST COMPANY, TRUSTEES (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(js)
May 18, 2018 Opinion or Order Filing 7479 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BARLOW TRUST FBO MA BARLOW JR., L. THOMAS SLIGER, AUSTIN TRUST COMPANY, TRUSTEES. So ordered. (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12 cv-02652-RJS. (rjm)
May 18, 2018 Opinion or Order Filing 7476 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(l) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: M A Barlow Trust FBO J B Dieman, L. Thomas Sliger, Austin Trust Company, Trustees. So Ordered (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(js)
May 18, 2018 Filing 7475 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: M A BARLOW TRUST FBO NANCY BARLOW, L. THOMAS SLIGER, AUSTIN TRUST COMPANY, TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 18, 2018 Filing 7474 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 10, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: COPPER NUGGET, INC. (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 18, 2018 Filing 7473 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 8, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROBERT L. DRUMMEY AND DORIANN C. DRUMMEY ATBE. (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) (Main Document 7473 replaced on 5/23/2018) (ras).
May 18, 2018 Filing 7472 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 10, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: THE FRANCISCAN MISSIONARY UNION. (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 18, 2018 Filing 7471 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WILLIAM R HOUGH CHARITABLE REMAINDER TRUST U/A DTD 12/21/2001, JEFFREY MCCLANATHAN, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 18, 2018 Filing 7470 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 8, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN A. TOMEI. (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 18, 2018 Filing 7469 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: THE ROMAN CATHOLIC ARCHBISHOP OF LOS ANGELES. (Signed by Judge Richard J. Sullivan on 5/18/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 18, 2018 Filing 7468 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 10, 2018, between the parties, Plaintiff Marc S. Kirschner, in Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MARTHA POPE, MARTHA P. POPE, MARTHA P. POPE, AS EXECUTRIX FOR THE ESTATE OF LEAVITT J. POPE,LEAVITT J. POPE ESTATE,MARTHA P. POPE AS EXECUTRIX OF ESTATE OF LEAVITT J. POPE,ESTATE OF LEAVITT J POPE, MARTHA P POPE, EXECUTRIX, JOHN DOE, AS BENEFICIARY AND/OR DISTRIBUTEE OF LEAVITT J. POPE ESTATE. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rro)
May 17, 2018 Filing 7467 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 8, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: TWEEDY, BROWNE VALUE FUND (USD) f/k/a TWEEDY, BROWNE USA VALUE FUND, sued herein as TWEEDY, BROWNE FUND INC. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ne)
May 17, 2018 Opinion or Order Filing 7466 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 25, 2018, between the parties, Plaintiff Marc S. Kirschner, in Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: VIRGIL SMITH RAY. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc) Modified on 5/21/2018 (anc).
May 17, 2018 Filing 7465 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BRAXTON N ROBINSON. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7464 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 9, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ESTATE OF ANNA HUNTINGTON DEMING, KATHARINE S. GOODBODY, EXECUTRIX. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 17, 2018 Filing 7463 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BRANDON DEAN DALY GIFT TRUST, AUDREY G YOUNG, TRUSTEE (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(jwh)
May 17, 2018 Opinion or Order Filing 7462 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: PANDION II CHARITABLE REMAINDER UNITRUST U/A DTD 12/22/2005, PETER R. BRINCKERHOFF, TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc) Modified on 5/18/2018 (anc).
May 17, 2018 Filing 7461 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 8, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DLD FAMILY LLLP. For the avoidance of doubt, this dismissal does not apply to DLD Partners. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 17, 2018 Filing 7460 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BETTY RICH SELF-DECLARATION OF TRUST DTD 7-1-71, BETTY RICH, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7459 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: T.H. MCNABB TRUST UNDER WILL OF T.H. MCNABB. BETTY M. RICH, TRUSTEE (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(jwh)
May 17, 2018 Filing 7458 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: UNISYS MASTER TRUST, BANK OF NEW YORK MELLON, TRUSTEE; UNISYS MASTER TRUST; BANK OF NEW YORK MELLON, AS TRUSTEE OF THE UNISYS MASTER TRUST, UNISYS CORPORATION. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro)
May 17, 2018 Filing 7457 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 10, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: LUCE FAMILY TRUST U/A DTD 09-01-1999, RANDALL C LUCE, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 17, 2018 Filing 7456 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 8, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: R&B THOMPSON FAMILY TRUST, RICHARD THOMPSON, BARBARA THOMPSON, TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ras)
May 17, 2018 Filing 7455 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 19, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: AUDREY M SOUTHARD. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 17, 2018 Filing 7454 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BLUE CROSS AND BLUE SHIELD OF FLORIDA INC. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Opinion or Order Filing 7453 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DANIEL WHITNEY YOUNG GIFT TRUST, LISA F. GRUMHAUS, TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc)
May 17, 2018 Filing 7452 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DIRECTORS GUILD OF AMERICA PRODUCER PENSIONS PLAN BASIC BENEFIT PLAN a/k/a DIRECTORS GUILD OF AMERICA PRODUCER PENSIONS TRUST, CURRENT TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ras)
May 17, 2018 Filing 7451 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DANIEL J SHEA. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7450 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 4, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GAMMA PHI BETA FOUNDATION, INC. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 17, 2018 Filing 7449 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 8, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: EQUITY LEAGUE PENSION TRUST FUND, CURRENT TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Opinion or Order Filing 7448 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms conditions, and limitations of a Settlement Agreement, dated May 9, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JON OSCHER. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc)Modified on 5/21/2018 (anc).
May 17, 2018 Filing 7447 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: KRISTIN MONROE GRUMHAUS GIFT TRUST, KRISTIN W BRENNAN, TRUSTEE (named in this Action as KRISTIN MONROE GRUNHAUS GIFT TRUST, KRISTIN W BRENNAN, TRUSTEE). (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7446 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: LAWRENCE H BURKS. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7445 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MANVILLE PERSONAL INJURY SETTLEMENT TRUST, MANAGING TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7444 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: NICHOLAS F. YOUNG TRUST A SEPT 26 92, DAVID D. GRUMAHUS JR, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7443 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 8, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JEAN GOULD O'CONNELL TRUST U/A/D 1/15/1988, JEAN GOULD O'CONNELL, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7442 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 8, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: OPERATING ENGINEERS LOCAL 428 DB(PENSION) LCV. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7441 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: PACTIV CORPORATION. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7440 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: PETER DEAN GRUMHAUS GIFT TRUST KRISTIN W BRENNAN, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7439 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: NANCY M. ROBERTS REVOCABLE TRUST, NANCY M. ROBERTS, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7438 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SARAH LEE BALDWIN. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7437 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BARBARA F SALAS & GEORGE M SALAS JT TEN. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 17, 2018 Filing 7436 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BERNARD AND RENA SHAPIRO, INTERVIVOS TRUST A/C #1 DTD 10/15/87, BERNARD SHAPIRO AND RENO SHAPIRO, TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 5/18/2018 (mro).
May 17, 2018 Filing 7435 SUGGESTION OF DEATH upon the record as to Warren B. Williamson on March 16, 2018 (with Certificate of Service). Document filed by CHANDLER FAMILY TRUST C DATED APRIL 15, 2012, ANN-CHARLOTTE CHANDLER, KRISTINA CHANDLER LAVIOLETTE, TRUSTEES, Chandler Trust No 1, Chandler Trust No 2, Roger Goodan, William Stinehart Jr., WARREN B. WILLIAMSONFiled In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Levin, Douglas)
May 16, 2018 Filing 7434 NOTICE of Submission of Letter. Document filed by Exhibit A Shareholder Defendants' Executive Committee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Devore, Andrew)
May 15, 2018 Opinion or Order Filing 7433 ORDER of USCA (Certified Copy) as to (162 in 1:12-mc-02296-RJS, 2730 in 1:11-md-02296-RJS) Notice of Appeal, filed by Deutsche Bank Trust Company Americas, Wilmington Trust Company, Law Debenture Trust Company of New York, (168 in 1:12-mc-02296-RJS) Notice of Cross Appeal, filed by Exhibit A Shareholder Defendants' Executive Committee, (169 in 1:12-mc-02296-RJS, 2798 in 1:11-md-02296-RJS) Notice of Cross Appeal, filed by Defendants Referenced in Exhibit B, Defendants Listed on Exhibit B... USCA Case Number 13-3992(L).. IT IS HEREBY ORDERED that the mandate in this case is recalled in anticipation of further panel review. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 05/15/2018. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(nd)
May 15, 2018 Opinion or Order Filing 7432 ORDER of USCA (Certified Copy) as to (190 in 1:11-cv-09588-RJS, 2802 in 1:11-md-02296-RJS) Notice of Cross Appeal, filed by Phillip S Babcock, Karen Babcock, Douglas Babcock, Jane Doe Babcock. USCA Case Number 13-3992(L).. IT IS HEREBY ORDERED that the mandate in this case is recalled in anticipation of further panel review. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 05/15/2018. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09588-RJS(nd)
May 15, 2018 Filing 7431 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 30, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CHRISTIANA CARE HEALTH SERVICES RETIREMENT PLAN, WILMINGTON TRUST COMPANY, M&T BANK, TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 15, 2018 Filing 7430 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 30, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SELF-INSURANCE RESERVE FUND - MASTER TRUST INVESTMENT ACCOUNTS (CHRISTIANA CARE HEALTH SERVICES, INC.), WILMINGTON TRUST COMPANY, TRUSTEE (CHRISTIANA CARE UNRESTRICTED INVESTMENT FUND). (Signed by Judge Richard J. Sullivan on 5/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 15, 2018 Filing 7429 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 30, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CHRISTIANA CARE HEALTH SERVICES, INC., WILMINGTON TRUST COMPANY, M&T BANK AS AGENTS (CHRISTIANA CARE HEALTH SERVICES INVESTMENT FUND). (Signed by Judge Richard J. Sullivan on 5/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 15, 2018 Filing 7428 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
May 14, 2018 Opinion or Order Filing 7427 MEMO ENDORSEMENT on re: (5714 in 1:12-cv-02652-RJS) Notice (Other) filed by LARRY & DIXIE HART LIFETIME TRUST. ENDORSEMENT: SO ORDERED.(Attorney Joshua A Gadharf and Suzanne O. Galbato terminated.) (Signed by Judge Richard J. Sullivan on 5/14/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 14, 2018 Filing 7426 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
May 11, 2018 Filing 7425 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: J&M MARSHALL TRUST AND M.B. MARSHALL TRUST, MAXINE MARSHALL, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 11, 2018 Filing 7424 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CHARLES E EDWARDS FAMILY TRUST, U/A DTD 04/11/1990 (SUB ACCT MLI), CHARLES E EDWARDS, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 11, 2018 Filing 7423 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CHARLES E EDWARDS FAMILY TRUST, U/A DTD 04/11/1990 (SUB ACCT MLI), CHARLES E EDWARDS, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 11, 2018 Filing 7422 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 27, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SARA L WEBER AND ROBERT P LANGAN. (Signed by Judge Richard J. Sullivan on 5/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 11, 2018 Filing 7421 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SWOPE ENTERPRISES INC. (Signed by Judge Richard J. Sullivan on 5/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 11, 2018 Filing 7420 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 26, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SUSAN L HOUGH HENRY PHD. (Signed by Judge Richard J. Sullivan on 5/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 11, 2018 Filing 7418 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: PENSIONKASSE SYNGENTA. (Signed by Judge Richard J. Sullivan on 5/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 11, 2018 Filing 7417 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 26, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HOUGH FAMILY FOUNDATION INC. (Signed by Judge Richard J. Sullivan on 5/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 11, 2018 Filing 7416 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 6, 20118, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: American Management Health Trust, current Trustee (Signed by Judge Richard J. Sullivan on 5/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(js)
May 11, 2018 Filing 7415 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 6, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: AMEREN SERVICES COMPANY, AMEREN SCVS NUCLEAR DECOMMISSIONING TRUST, CURRENT TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 11, 2018 Filing 7414 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ALEXANDRA RAPHAEL. (Signed by Judge Richard J. Sullivan on 5/11/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 11, 2018 Filing 7419 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 3, 2018, between the parties, Plaintiff
May 10, 2018 Opinion or Order Filing 7413 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(11)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 1, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action withprejudice solely against the defendant or defendants listed below: EIGHTH DISTRICT ELECTRICAL PENSION FUND. SO ORDERED. Eighth District Electrical Pension Fund terminated. (Signed by Judge Richard J. Sullivan on 5/9/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (mml)
May 9, 2018 Filing 7412 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: USA FUND LLLP, USA FUND LIMITED PARTNERSHIP. USA FUND LIMITED PARTNERSHIP and USA Fund LLLP terminated. (Signed by Judge Richard J. Sullivan on 5/9/2018) (ap) Modified on 5/11/2018 (ap).
May 9, 2018 Opinion or Order Filing 7411 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and as a result of the Settlement Agreements dated October 27, 2017 and April 18, 2018 between Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, and the beneficiaries of the defendant listed below, Plaintiff hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant below: JOHN T. MCCUTCHEON JR., JOHN T. MCCUTCHEON JR. TRUST U/A DTD 10/26/87, ANNEMCCUTCHEON LEWIS, TRUSTEE. SO ORDERED. Anne mccutcheon lewis trust u/a/ dtd 10/26/1987 and JOHN T. MCCUTHEON JR., JOHN T. MCCUTHEON JR. TRUST U/A DTD 10/26/87 terminated. (Signed by Judge Richard J. Sullivan on 5/9/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (mml)
May 9, 2018 Opinion or Order Filing 7410 NOTICE OF WITHDRAWAL OF ATTORNEY APPEARANCE AND ECF NOTICES: PLEASE TAKE NOTICE that Craig B. Florence, Esq., of the law firm FOLEY GARDERE, having appeared as counsel of record fur defendant INVESCO PERPETUAL and the matter concerning defendant INVESCO PERPETUAL is now dismissed. A dismissal was signed by the Court and filed on February 11, 2014 (copy of which is attached as exhibit A); THEREFORE, the undersigned requests that he be removed from receiving any further ECF Notifications in connection with 1:11-md-02296-RJS and 1:12-cv-02652-RJS. SO ORDERED. Attorney Craig B Florence terminated. (Signed by Judge Richard J. Sullivan on 5/9/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (mml)
May 9, 2018 Opinion or Order Filing 7409 STIPULATION AND NOTICE OF DISMISSAL:: Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant Larry & Dixie Hart Lifetime Trust, The Peoples Bank, Trustee. So Ordered (Signed by Judge Richard J. Sullivan on 5/9/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(js)
May 9, 2018 Filing 7403 NOTICE OF APPEARANCE by Shannon Rose Selden on behalf of BANK JULIUS BAER & CO. AG. (Selden, Shannon)
May 9, 2018 Filing 7402 NOTICE OF APPEARANCE by Shannon Rose Selden on behalf of Pictet & Cie (Europe) SA. (Selden, Shannon)
May 8, 2018 Filing 7408 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ARJ DANIEL BLUM, UGMA MD, LEONOR BLUM, CUSTODIAN. ARI D BLUM REVOCABLE TR terminated. (Signed by Judge Richard J. Sullivan on 5/8/2018) (ap)
May 8, 2018 Filing 7407 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 27, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROBERT EVANS, ROBERT EVANS IRA. (Signed by Judge Richard J. Sullivan on 5/8/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 8, 2018 Filing 7406 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ALEX DAMIAN BLUM, UGMA MD, LEONOR BLUM, CUSTODIAN. (Signed by Judge Richard J. Sullivan on 5/8/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ras)
May 8, 2018 Filing 7405 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 19, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN M. LAVINE. (Signed by Judge Richard J. Sullivan on 5/8/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 8, 2018 Filing 7404 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 27, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROBERT EVANS AND NANCY FEIGENBAUM. (Signed by Judge Richard J. Sullivan on 5/8/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 7, 2018 Filing 7401 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 25, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ANN C. GRAFF TRUST, ANN C. GRAFF, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 7, 2018 Filing 7400 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN T. MCCUTCHEON III TRUST U/A DTD 10/26/1987, JOHN T. MCCUTCHEON IV, JOHN T. MCCUTCHEON III, LINDSAY MCCUTCHEON, TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 7, 2018 Filing 7399 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: LEONARD WILLIAM ALLEN IRA ROLLOVER, FIDELITY MANAGEMENT TRUST CO CUST. (Signed by Judge Richard J. Sullivan on 5/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 7, 2018 Filing 7398 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MARY SHAW MCCUTCHEON TRUST, U/A DTD 10/26/1987, J MCCUTCHEON III, ANNE MCCUTCHEON LEWIS, MARY SHAW MCCUTCHEON, TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 7, 2018 Filing 7397 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 19, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: FETHEROLF FAMILY TRUST, DONALD M FETHEROLF, MARILYN N FETHEROLF, TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 7, 2018 Filing 7396 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: LEONARD ALLEN AND JANE ELLEN ALLEN. (Signed by Judge Richard J. Sullivan on 5/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 4, 2018 Filing 7395 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procudre 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 9, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee of the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: AMINA SOCIETA DI GESTIONE DEL RISPARMIO PER AZIONO S.P.A. A/K/A ANIMA SGR S.P.A. (Signed by Judge Richard J. Sullivan on 5/4/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 4, 2018 Filing 7394 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 20, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: FREDERICK S SHARE TRUST U/A DTD 11/04/88, FREDERICK S SHARE, TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/4/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 3, 2018 Filing 7393 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 20, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN R. POLATSCHEK. (Signed by Judge Richard J. Sullivan on 5/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 3, 2018 Opinion or Order Filing 7392 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations or a Settlement Agreement, dated April 16, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: RALPH D. LOWENSTEIN JR. So ordered. (Signed by Judge Richard J. Sullivan on 5/3/2018). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (rjm)
May 3, 2018 Filing 7391 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: RICHARD W WATTS IRA, FIRST CLEARING LLC, CUSTODIAN. (Signed by Judge Richard J. Sullivan on 5/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 3, 2018 Opinion or Order Filing 7390 MEMO ENDORSEMENT on re: (6889 in 1:11-md-02296-RJS) NOTICE OF SUBSTITUTION OF COUNSEL, filed by California Ironworkers Field Pension Trust, California Ironworkers Field. ENDORSEMENT: IT IS SO ORDERED. Attorney Stuart Libicki terminated. Attorney Donna L. Kirchner added. (Docketed in 11md2296, 12mc2296 and 12cv2652) (Signed by Judge Richard J. Sullivan on 5/3/2018) (ap) Modified on 5/3/2018 (ap). Modified on 5/7/2018 (ap).
May 3, 2018 Opinion or Order Filing 7389 MEMO ENDORSEMENT on SUBSTITUTION OF COUNSEL on re: (5686 in 1:12-cv-02652-RJS, 7386 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by Daryl V. Dichek, David A Dichek, DICHEK FAMILY TRUST U/A 12/11/74. ENDORSEMENT: SO ORDERED.(Attorney Peter E. Cooper added. Attorney Geoffrey Paul Knudsen terminated.) (Signed by Judge Richard J. Sullivan on 5/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc)
May 3, 2018 Opinion or Order Filing 7388 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CITY OF RICHMOND. CITY OF RICHMOND - RSRS. So ordered. (Signed by Judge Richard J. Sullivan on 5/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (rjm)
May 3, 2018 Opinion or Order Filing 7387 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: LAWRENCE S. COMEGYS AND JOCELYN WATTS COMEGYS. So ordered. (Signed by Judge Richard J. Sullivan on 5/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
May 2, 2018 Filing 7386 NOTICE of Substitution of Attorney. Old Attorney: James R. Hennessey, New Attorney: Peter E. Cooper, Address: Lawrence, Kamin, Saunders & Uhlenhop, L.L.C., 300 S. Wacker Dr., Suite 500, Chicago, IL, USA 60004, 312-924-4271. Document filed by DICHEK FAMILY TRUST U/A 12/11/74, Daryl V. Dichek, David A Dichek. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cooper, Peter)
May 1, 2018 Filing 7385 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 10, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: RICHARD B.C. TUCKER, SR. (Signed by Judge Richard J. Sullivan on 5/1/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
May 1, 2018 Filing 7384 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 17, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MIRA LEE TOMEI LORAN. (Signed by Judge Richard J. Sullivan on 5/1/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 30, 2018 Opinion or Order Filing 7383 MEMO ENDORSEMENT on re: (5680 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by New York State Teachers Retirement System. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/30/2018) (Attorney Ted A. Berkowitz for NEW YORK STATE TEACHERS RET SYSTEM (NYSTRS), Ted A. Berkowitz for New York State Common Retirement Fund, Ted A. Berkowitz for New York State Common Retirement Fund, Ted A. Berkowitz for New York State Common Retirement Fund, Ted A. Berkowitz for New York State Insurance Fund, Ted A. Berkowitz for New York State Teachers Retirement System added. Attorney Paulina Stamatelos and Enid Nagler Stuart terminated.) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 5/1/2018 (ras).
April 30, 2018 Filing 7382 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 20, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: R K MELLON CTF #3. (Signed by Judge Richard J. Sullivan on 4/30/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 30, 2018 Filing 7381 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 19, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CFP TRUST, named in this action as CONNELL FAMILY PARTNERSHIP TRUST, CURRENT TRUSTEE. (Signed by Judge Richard J. Sullivan on 4/30/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ras)
April 27, 2018 Opinion or Order Filing 7380 MEMO ENDORSEMENT on re: (7375 in 1:11-md-02296-RJS) Letter filed by OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST. ENDORSEMENT: SO ORDERED. (Attorney Russell S. Buhite terminated.) (Signed by Judge Richard J. Sullivan on 4/27/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 27, 2018 Filing 7379 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 11, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WM T. BURNETT & CO., INCORPORATED RETIREMENT INCOME PLAN TRUST, named in this Action as WM T BURNETT RET-PL-HARG. (Signed by Judge Richard J. Sullivan on 4/27/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 4/30/2018 (ras).
April 27, 2018 Filing 7378 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SOUTHERN CALIFORNIA UNITED FOOD AND COMMERCIAL WORKERS UNIONS AND FOOD EMPLOYERS JOINT PENSION TRUST FUND, CURRENT TRUSTEE. SOUTHERN CALIFORNIA UNITED FOOD AND COMMERCIAL WORKERS UNION AND FOOD EMPLOYERS JOINT PENSION FUND. (Signed by Judge Richard J. Sullivan on 4/27/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 27, 2018 Filing 7377 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 13, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: TBK PARTNERS, LLC. (Signed by Judge Richard J. Sullivan on 4/27/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 27, 2018 Filing 7376 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 12, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JILL KAPLIN A/K/A JILL KAPLIN HERZ. (Signed by Judge Richard J. Sullivan on 4/27/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 27, 2018 Filing 7375 LETTER addressed to Judge Richard J. Sullivan from Russell S. Buhite dated 04/27/2018 re: Removal from CM/ECF notifications. Document filed by OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST.(Buhite, Russell)
April 26, 2018 Filing 7374 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 10, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Frances L Van Treese. (Signed by Judge Richard J. Sullivan on 4/26/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 25, 2018 Filing 7373 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 5, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MARIAN P. JAMES TR/IMA, CURRENT TRUSTEE. (Signed by Judge Richard J. Sullivan on 4/25/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rj)
April 25, 2018 Filing 7372 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant lo Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 5, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WINFIELD H JAMES TR/IMA, WINFIELD H JAMES, TRUSTEE. (Signed by Judge Richard J. Sullivan on 4/25/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 25, 2018 Filing 7371 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 13, 2018 between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROSS N REEVES III AND JUNE D REEVES, ROSS & JUNE REEVES JT LIV TRUST U/A 11/30/09, ROSS N REEVES III, JUNE D REEVES, TRUSTEES. (Signed by Judge Richard J. Sullivan on 4/25/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 25, 2018 Filing 7370 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, nnd limitations of a Settlement Agreement, dated March 29, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: VIRGINIA RETIREMENT SYSTEM. (Signed by Judge Richard J. Sullivan on 4/25/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
April 24, 2018 Opinion or Order Filing 7369 MEMO ENDORSEMENT on (7345 in 1:11-md-02296-RJS) NOTICE OF WITHDRAWAL OF APPEARANCE OF CHRISTY L. MURPHY AND REQUEST FOR REMOVAL FROM ECF SERVICE. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/24/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 24, 2018 Opinion or Order Filing 7368 MEMO ENDORSEMENT on re: (7367 in case 11-md-2296) NOTICE OF WITHDRAWAL OF APPEARANCES OF DAVID S. MORDKOFF AND REMOVAL FROM ELECTRONIC SERVICE LIST. ENDORSEMENT: SO ORDERED. (Attorney David Steve Mordkoff terminated.) (Signed by Judge Richard J. Sullivan on 4/24/2018) Filed In Associated Cases: 1:11-md-02296-RJS et al. (ras) Modified on 4/25/2018 (ras).
April 24, 2018 Filing 7367 NOTICE of Notice of Withdrawal of Appearances. Document filed by David S. Mordkoff. (Mordkoff, David)
April 24, 2018 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (7364 in 1:11-md-02296-RJS) MOTION for Clark James Belote to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14977233. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): Pursuant to Local Rule 1.3. missing affidavit of the attorney.;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
April 23, 2018 Filing 7366 NOTICE OF APPEARANCE by Oscar Garza on behalf of CHANDLER FAMILY TRUST C DATED APRIL 15, 2012, ANN-CHARLOTTE CHANDLER, KRISTINA CHANDLER LAVIOLETTE, TRUSTEES. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Garza, Oscar)
April 23, 2018 Filing 7365 NOTICE OF APPEARANCE by Douglas G. Levin on behalf of CHANDLER FAMILY TRUST C DATED APRIL 15, 2012, ANN-CHARLOTTE CHANDLER, KRISTINA CHANDLER LAVIOLETTE, TRUSTEES. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Levin, Douglas)
April 23, 2018 Filing 7364 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Clark James Belote to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14977233. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nancy Feigenbaum, Robert Evans Feigenbaum, James L. Lockwood, Lockwood Bros Inc, Manville Personal Injury Settelment Trust. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Belote, Clark) Modified on 4/24/2018 (wb).
April 23, 2018 Filing 7363 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 4, 2018. between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: INTERNATIONALE KAPITALANLAGEGESELLSCHAFT mbH, named in this Action as INKA MBH A/K/A INTERNATIONALE KAPITAANAGEGESELLSCHAFT MBH A/K/A HSBC INKA. (Signed by Judge Richard J. Sullivan on 4/23/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
April 23, 2018 Opinion or Order Filing 7362 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (874) Letter Motion to Substitute Attorney in case 1:11-cv-04784-RJS. IT IS HEREBY ORDERED that Stephen J. Brown is granted leave to withdraw as counsel of record in these actions and that such withdrawal is effective immediately. Attorney Stephen Joseph Brown terminated. (Signed by Judge Richard J. Sullivan on 4/23/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS (mro)
April 20, 2018 Opinion or Order Filing 7361 MEMO ENDORSEMENT granting (635) Motion to Withdraw as Attorney in case 1:11-cv-09572-RJS. ENDORSEMENT: SO ORDERED. Attorney Mark David Kotwick terminated. (Signed by Judge Richard J. Sullivan on 4/20/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS (mro)
April 20, 2018 Opinion or Order Filing 7360 MEMO ENDORSEMENT on re: (180 in case 11-cv-4900) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney Michael Arthur Lampert terminated in case 11-md-2296.) (Signed by Judge Richard J. Sullivan on 4/20/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 19, 2018 Opinion or Order Filing 7359 MEMO ENDORSEMENT granting (6929) Motion to Withdraw as Attorney; granting (5295) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney Thomas F. Holt, Jr terminated in case 1:11-md-02296-RJS; Attorney Thomas F. Holt, Jr terminated in case 1:12-cv-02652-RJS.) (Signed by Judge Richard J. Sullivan on 4/19/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 19, 2018 Opinion or Order Filing 7358 MEMO ENDORSEMENT on re: (4582 in case 12-cv-2652) Motion to Amend/Correct. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/19/2018) (ras)
April 19, 2018 Opinion or Order Filing 7357 MEMO ENDORSEMENT on (5322 in case 1:12-cv-2652) Motion to Withdraw. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/19/2018) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS. (ras)
April 19, 2018 Opinion or Order Filing 7356 MEMO ENDORSEMENT on re: (5419 in case 1:12-cv-02652) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney Scott F Hessell terminated.) (Signed by Judge Richard J. Sullivan on 4/19/2018) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS. (ras) Modified on 4/20/2018 (ras).
April 17, 2018 Opinion or Order Filing 7355 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 13, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MICHAEL LICCAR and MICHAEL J. LICCAR & COMPANY LLC. So ordered. (Signed by Judge Richard J. Sullivan on 4/17/2018). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (rjm)
April 17, 2018 Opinion or Order Filing 7354 MEMO ENDORSEMENT on re: (5654 in 1:12-cv-02652-RJS) Notice (Other), (7352 in 1:11-md-2296-RJS) Notice (Other), filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. CHANDLER FAMILY TRUST C DATED APRIL 15, 2012, ANN-CHARLOTTE CHANDLER, KRISTINA CHANDLER LAVIOLETTE, TRUSTEES added. Jeffrey Chandler terminated. (Signed by Judge Richard J. Sullivan on 4/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 6/13/2018 (ras).
April 17, 2018 Filing 7353 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated March 28, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DAVID L. NELSON REVOCABLE TRUST U-A 02/11/91, DAVID L. NELSON, TRUSTEE. (Signed by Judge Richard J. Sullivan on 4/17/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 16, 2018 Filing 7352 NOTICE of of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
April 15, 2018 Filing 7351 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 2, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Howard M Ross and Jacquelyn Ross. (Signed by Judge Richard J. Sullivan on 4/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 15, 2018 Filing 7350 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 5, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Jacquelyn Ross Roth IRA, National Financial Services LLC/Fidelity Management Trust Co, Custodian. (Signed by Judge Richard J. Sullivan on 4/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 15, 2018 Filing 7349 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 6, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Employees Retirement System of the City of St. Louis, named in this Action as City of St. Louis ERS LCV. (Signed by Judge Richard J. Sullivan on 4/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 12, 2018 Filing 7348 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1I) and the terms, conditions, and limitations of a Settlement Agreement, dated April 5, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MARY ROSS IRREV TRUST U/A 09/13/99, HOWARD M ROSS, TRUSTEE. (Signed by Judge Richard J. Sullivan on 4/12/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 12, 2018 Opinion or Order Filing 7347 MEMO ENDORSEMENT on re: (7345 in 1:11-md-02296-RJS) Notice (Other), filed by Lockwood Bros Inc, Manville Personal Injury Settelment Trust, ROBERT S EVANS, Nancy Feigenbaum, Lockwood Bros. Inc., James L. Lockwood. ENDORSEMENT: SO ORDERED. (Attorney Christy Lee Murphy terminated.) (Signed by Judge Richard J. Sullivan on 4/12/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc)
April 11, 2018 Opinion or Order Filing 7346 MEMO ENDORSEMENT: on re: NOTICE OF NO OBJECTION TO SUBSTITUTION OF PARTY UNDER RULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE. Counsel for Marc S. Kirschner, as Litigation Trustee of the Tribune Litigation Trust, hereby notices upon the record that no objection has been filed with respect to Plaintiff's Notice of Substitution of ESTATE OF MARY.E. DAY, JEANETTE DAY, EXECUTOR as a party in this case for defendant MARY E. DAY #1 MD 2296 ECF No. 7321] and that the substitution shall be so-ordered in accordance with the Rule 25(a) Protocol [11 MD 2296 ECF No. 6466]. (Signed by Judge Richard J. Sullivan on 4/11/2018) (ap)
April 11, 2018 Filing 7345 NOTICE of of Withdrawal of Appearance of Christy L. Murphy and Request for Removal from ECF Service. Document filed by Nancy Feigenbaum, James L. Lockwood, Lockwood Bros Inc, Lockwood Bros. Inc., Manville Personal Injury Settelment Trust, ROBERT S EVANS. (Murphy, Christy)
April 10, 2018 Filing 7344 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rules of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 6, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Daniel J Fabian, Daniel J Fabian Custodian FPO IRA. (Signed by Judge Richard J. Sullivan on 4/10/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 10, 2018 Filing 7343 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
April 3, 2018 Filing 7342 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to FRCP 41(a)(1)(A)(i) and the terms, conditions, and limitations of a Settlement Agreement, dated March 29, 2018, between the parties, Plaintiff Marc. S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SISTERS OF SAINT CASIMIR. (Signed by Judge Richard J. Sullivan on 4/3/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
April 2, 2018 Opinion or Order Filing 7341 MEMO ENDORSEMENT on NOTICE OF MOTION FOR LEAVE TO WITHDRAW AS COUNSEL: granting (7338) Motion to Withdraw as Attorney. Attorney Paul Matthew Fakler terminated in case 1:11-md-02296-RJS; granting (451) Motion to Withdraw as Attorney. Attorney Paul Matthew Fakler terminated in case 1:11-cv-04538-RJS; granting (883) Motion to Withdraw as Attorney. Attorney Paul Matthew Fakler terminated in case 1:11-cv-04784-RJS. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/02/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS, 1:11-cv-04784-RJS (ama)
March 29, 2018 Opinion or Order Filing 7340 MEMO ENDORSEMENT granting (7335) in case 1:11-md-02296 Motion to Withdraw as Attorney, granting (5641) in case 1:12-cv-02652 Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney Charles J. Faruki terminated in case 1:11-md-02296-RJS; Attorney Charles J. Faruki terminated in case 1:12-cv-02652-RJS.) (Signed by Judge Richard J. Sullivan on 3/29/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ras)
March 29, 2018 Filing 7339 AFFIRMATION of Paul M. Fakler in Support re: (883 in 1:11-cv-04784-RJS) MOTION for Paul M. Fakler to Withdraw as Attorney .. Document filed by Blackport Capital Fund, Ltd., Blackport Capital Fund Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS, 1:11-cv-04784-RJS(Fakler, Paul)
March 29, 2018 Filing 7338 MOTION for Paul M. Fakler to Withdraw as Attorney . Document filed by Blackport Capital Fund, Ltd., Blackport Capital Fund Ltd.. (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS, 1:11-cv-04784-RJS(Fakler, Paul)
March 29, 2018 Filing 7336 DECLARATION of Melinda Burton in Support re: (5641 in 1:12-cv-02652-RJS) MOTION for Charles J Faruki to Withdraw as Attorney .. Document filed by BERNARD RABINOWITZ TRUST U/A/D 09-11-2006, Bernard Rabinowitz. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Burton, Melinda)
March 29, 2018 Filing 7335 MOTION for Charles J Faruki to Withdraw as Attorney . Document filed by BERNARD RABINOWITZ TRUST U/A/D 09-11-2006, Bernard Rabinowitz.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Burton, Melinda)
March 29, 2018 Filing 7334 NOTICE of of Motion to Withdraw as Attorney. Document filed by Bernard Rabinowitz. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Burton, Melinda)
March 28, 2018 Opinion or Order Filing 7337 MEMO ENDORSEMENT on NOTICE OF SUBSTITUTION OF PARTY UNDER RULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE: ENDORSEMENT: SO ORDERED. (Chadler Family Trust C Dated April 15, 2012, Ann-Charlotte Chandler, Kristina Chandler Laviolette, Trustees and Chadler Family Trust C Dated April 15, 2012, Ann-Charlotte Chandler, Kristina Chandler Laviolette, Trustees added. Jeffrey Chandler, Jeffrey Chandler, Jeffrey Chandler and Jeffrey Chandler terminated.) (Signed by Judge Richard J. Sullivan on 3/28/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
March 26, 2018 Filing 7333 LETTER addressed to Judge Richard J. Sullivan from Arthur Steinberger dated March 26, 2018 re: In Response to the Letter Filed by the Trustee dated March 23, 2018. Document filed by General Motors Hourly-Rate Employee Pension Trust. (Attachments: #1 Exhibit A)(Steinberg, Arthur)
March 26, 2018 Filing 7332 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
March 26, 2018 Filing 7331 NOTICE of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
March 23, 2018 Opinion or Order Filing 7330 MEMO ENDORSEMENT granting (7328) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Desiree Marie Ripo terminated. (Signed by Judge Richard J. Sullivan on 3/23/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
March 23, 2018 Filing 7329 DECLARATION of Richard W. Reinthaler in Support re: #7328 MOTION for Desire M. Ripo to Withdraw as Attorney .. Document filed by Valuation Research Corporation. (Reinthaler, Richard)
March 23, 2018 Filing 7328 MOTION for Desire M. Ripo to Withdraw as Attorney . Document filed by Valuation Research Corporation.(Reinthaler, Richard)
March 23, 2018 Filing 7327 NOTICE OF APPEARANCE by Richard Walter Reinthaler on behalf of Valuation Research Corporation. (Reinthaler, Richard)
March 23, 2018 Filing 7326 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
March 20, 2018 Filing 7325 LETTER addressed to Judge Richard J. Sullivan from Virginia O. Flynn and Kirk F.M. Flynn dated 3/10/18 re: Non-parties Virginia Flynn and Kirk Flynn inform the Court that they were always in opposition to and resistant against the leveraged buyout; and that the plaintiffs' claims of ownership of their shares, or the equity in them, are deficient and injurious to the layman's understanding of stock ownership; and that their investment in the Company is as real as any other entities'. (sc)
March 20, 2018 Filing 7324 SUGGESTION OF DEATH upon the record as to Jeffrey Chandler on April 15, 2012 . Document filed by Chandler Trust No 1, Chandler Trust No 2, Roger Goodan, William Stinehart Jr.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Levin, Douglas)
March 20, 2018 Filing 7323 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
March 20, 2018 Opinion or Order Filing 7322 ORDER: IT IS HEREBY ORDERED THAT Full Value Partners, L.P., like all other corporations and partnerships, shall communicate with the Court exclusively through counsel. The Court will disregard Mr. Goldstein's letter as it pertains to the Trustee's contemplated motion to amend the Complaint in this action. (Signed by Judge Richard J. Sullivan on 3/20/2018) (ras)
March 20, 2018 Filing 7321 NOTICE of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
March 20, 2018 Filing 7320 NOTICE OF CHANGE OF ADDRESS by Karel Sue Karpe on behalf of Claudia F. Gasparini. New Address: Karel S Karpe, 1623 Third Ave., Suite 21C, New York, NY, USA 10128, 212 410 1200. (Karpe, Karel)
March 19, 2018 Opinion or Order Filing 7319 MEMO ENDORSEMENT on re: (7318 in 1:11-md-02296-RJS) Notice (Other) filed by Marc S. Kirschner. ENDORSEMENT: IT IS HEREBY ORDERED THAT the Trustee may submit a responsive letter of no more than five pages by March 23, 2018. (Signed by Judge Richard J. Sullivan on 3/19/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
March 19, 2018 Filing 7318 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
March 19, 2018 Opinion or Order Filing 7317 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF ATTORNEY APPEARANCE AND ECF NOTICES. ENDORSEMENT: SO ORDERED.(Attorney Tamar Schwartz Wise terminated.) (Signed by Judge Richard J. Sullivan on 3/19/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09319-RJS, 1:11-cv-09598-RJS. (ras)
March 19, 2018 Opinion or Order Filing 7316 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF ATTORNEY APPEARANCE AND ECF NOTICES. ENDORSEMENT: SO ORDERED. (Attorney Tamar Schwartz Wise terminated.) (Signed by Judge Richard J. Sullivan on 3/19/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09319-RJS. (ras) Modified on 3/19/2018 (ras).
March 16, 2018 Opinion or Order Filing 7315 MEMO ENDORSEMENT granting #7314 Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney Jessica Leigh Margolis terminated.) (Signed by Judge Richard J. Sullivan on 3/16/2018) (ras)
March 16, 2018 Filing 7314 MOTION for Jessica L. Margolis to Withdraw as Attorney . Document filed by Santa Clara University.(Margolis, Jessica)
March 16, 2018 Opinion or Order Filing 7313 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL: granting (666 in Case 11cv9572) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that Matthew R. Eslick is granted leave to withdraw as counsel of record in these actions and such withdrawal is effective immediately. Attorney Matthew R. Eslick terminated. (Docketed in 11md2296 and 11cv9572) (Signed by Judge Richard J. Sullivan on 3/16/2018) (ap)
March 15, 2018 Opinion or Order Filing 7312 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (7308) Motion to Withdraw as Attorney; granting (5622) Motion to Withdraw as Attorney. The Court, having considered the motion seeking leave, pursuant to Local Rule 1.4, for Matthew R. Eslick to withdraw as counsel of record in the above-captioned case for Defendant George D. Veon Trust, and it appearing to the Court that the relief requested is appropriate; IT IS HEREBY ORDERED that Matthew R. Eslick is granted leave to withdraw as counsel of record in these actions and such withdrawal is effective immediately. Attorney Matthew R. Eslick terminated. (Signed by Judge Richard J. Sullivan on 3/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
March 15, 2018 Filing 7311 LETTER addressed to Judge Richard J. Sullivan from Leo G. Kailas dated 3/15/2018 re: response to the Litigation Trustees letter dated March 8, 2018. Document filed by Phoebe P. Bender, Matthew Bender IV, MATTHEW BENDER IV, MATTHEW BENDER IV FAMILY LIMITED PARTNERSHIP, PHOEBE P BENDER.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kailas, Leo)
March 15, 2018 Filing 7310 NOTICE OF APPEARANCE by Tina Hwa Joe on behalf of Bear Stearns Asset Management Inc., Bear Stearns Equity Strategies RT LLC, J.P Morgan Securities LLC, J.P. Morgan Securities plc f/k/a J.P. Morgan Securities Ltd, J.P. Morgan Whitefriars Inc., JPMorgan Chase & Co., JPMorgan Chase 401(k) Savings Plan, JPMorgan Chase Bank, N.A., JPMorgan Chase Bank, N.A. f/k/a Custodial Trust Co, JPMorgan Chase Bank, N.A. in its capacity as WaMu Pension Plan Master Trust, Current Trustee, JPMorgan Chase Funding Inc. f/k/a J.P. Morgan Ventures Corporation, JPMorgan Services, Inc., JPMorgan Trust II, Washington Mutual, Inc. Cash B a/k/a Washington Mutual, Inc. Cash Balance Pension Plan n/k/a JPMorgan Chase Retirement Plan, J.P. Morgan Securities LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Joe, Tina)
March 15, 2018 Filing 7309 NOTICE OF APPEARANCE by Marc Joseph Tobak on behalf of Bear Stearns Asset Management Inc, Bears Stearns Asset Management, Inc, J.P Morgan Securities LLC, J.P. Morgan Securities plc f/k/a J.P. Morgan Securities Ltd, J.P. Morgan Whitefriars Inc., JPMorgan Chase & Co, JPMorgan Chase 401(k) Savings Plan, JPMorgan Chase Bank N.A., JPMorgan Chase Bank, N.A. f/k/a Custodial Trust Co, JPMorgan Chase Bank, N.A. in its capacity as WaMu Pension Plan Master Trust, Current Trustee, JPMorgan Chase Funding Inc. f/k/a J.P. Morgan Ventures Corporation, JPMorgan Services, Inc., JPMorgan Trust II, Washington Mutual, Inc. Cash B a/k/a Washington Mutual, Inc. Cash Balance Pension Plan n/k/a JPMorgan Chase Retirement Plan, Bear Stearns Asset Management Inc., Bear Stearns Equity Strategies RT LLC, J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Services Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Tobak, Marc)
March 15, 2018 Filing 7308 MOTION for Matthew R. Eslick to Withdraw as Attorney . Document filed by George D Veon Trust U/A DTD 10/03/01. (Attachments: #1 Proposed Order)(Eslick, Matthew)
March 15, 2018 Opinion or Order Filing 7307 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF ATTORNEY APPEARANCE AND ECF NOTICES. ENDORSEMENT: SO ORDERED. (Attorney Matthew Lawrence Elkin terminated.) (Signed by Judge Richard J. Sullivan on 3/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09319-RJS, 1:11-cv-09598-RJS(jwh)
March 15, 2018 Opinion or Order Filing 7306 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF ATTORNEY APPEARANCE AND ECF NOTICES. ENDORSEMENT: SO ORDERED. (Attorney Matthew Lawrence Elkin terminated.) (Signed by Judge Richard J. Sullivan on 3/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09319-RJS, 1:11-cv-09598-RJS(jwh) (Main Document 7306 replaced on 3/15/2018) (jwh).
March 15, 2018 Filing 7305 NOTICE OF APPEARANCE by Russell T. Gorkin on behalf of Dreyfus Stock Index Fund, Inc.. (Gorkin, Russell)
March 14, 2018 Filing 7304 JOINDER to join re: #7297 Notice (Other) Exhibit A Shareholder Defendants Executive Committees Letter Response to Trustees Renewed Request for Leave to File Motion to Amend Complaint. Document filed by Laborers National Pension Fund, Pavers and Road Builders District Council Pension Fund.(Mehlsack, Barbara)
March 13, 2018 Filing 7303 JOINDER to join re: #7297 Notice (Other) Exhibit A Shareholder Defendants Executive Committees letter response to Trustees renewed request for leave to file motion to amend Complaint, on behalf of Louisiana State Employees Retirement System, Caisse de dpt et placement du Qubec, Southwest Carpenters Pension Trust, Bristol-Myers Squibb Company Master Retirement Trust, Doug Ward, Lorraine Ward, and Barbara Ward. Document filed by Louisiana State Employees' Retirement System.(Etkin, Michael)
March 13, 2018 Filing 7302 NOTICE of Submission of Letter to Judge Sullivan re: (7283 in 1:11-md-02296-RJS, 5600 in 1:12-cv-02652-RJS) Notice (Other). Document filed by California Ironworkers Field Pension Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kirchner, Donna)
March 13, 2018 Filing 7301 NOTICE of Submission of Letter to Judge Sullivan re: (7283 in 1:11-md-02296-RJS, 5600 in 1:12-cv-02652-RJS) Notice (Other). Document filed by Carpenters Pension Trust for Northern California. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kirchner, Donna)
March 13, 2018 Filing 7300 LETTER addressed to Judge Richard J. Sullivan from Mark Angelov dated March 13, 2018 re: Opposition to plaintiff's second request (Case 11-MD-02296, Dkt. 7283) to amend the Fifth Amended Complaint. Document filed by Blackport Capital Fund, Ltd..(Angelov, Mark)
March 13, 2018 Filing 7299 LETTER addressed to Judge Richard J. Sullivan from David C. Bohan dated 3/13/2018 re: Response to March 8, 2018 Letter from the Tribune Litigation Trustee. Document filed by Cantigny Foundation, Robert R. McCormick Foundation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
March 13, 2018 Filing 7298 LETTER addressed to Judge Richard J. Sullivan from Brett D. Jaffe dated 03/13/2018 re: Response to Plaintiff's Letter of March 8, 2018. Document filed by Labranche Structured Products LLC.(Jaffe, Brett)
March 13, 2018 Filing 7297 NOTICE of Submission of Letter. Document filed by Exhibit A Shareholder Defendants' Executive Committee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Devore, Andrew)
March 13, 2018 Filing 7296 LETTER addressed to Judge Richard J. Sullivan from Valerie L. Marciano dated March 13, 2018 re: In Re: Tribune Co. Fraudulent Conveyance Litigation, 11-md-2296; Kirschner v. FitzSimons, et al., No. 12-CV-2652 ("FitzSimmons"). Document filed by State of Arizona and its Treasurer and Arizona State Retirement System (ASRS).(Marciano, Valerie)
March 13, 2018 Filing 7295 NOTICE of of Submission of Letter. Document filed by Baycare Health System, Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wirth, Steven)
March 13, 2018 Filing 7294 SUGGESTION OF DEATH upon the record as to Mary E. Day on July 8, 2017 . Document filed by MARY E DAYFiled In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
March 13, 2018 Filing 7293 LETTER addressed to Judge Richard J. Sullivan from Robert Szwajkos, counsel for FMC Corporation Defined Benefit Retirement Trust dated 03/13/2018 re: Court Memo Order 3/8/2018. Document filed by FMC Technologies, Inc., Defined Benefit Retirement Trust.(Szwajkos, Robert)
March 13, 2018 Filing 7292 NOTICE OF APPEARANCE by Matthew David Gumaer on behalf of Salisbury Bank & Trust Co.. (Gumaer, Matthew)
March 13, 2018 Filing 7291 LETTER addressed to Judge Richard J. Sullivan from Andrew Gordon dated 3/13/2018 re: Response to 3/9/2018 Order. Document filed by CitiGroup Global Market, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
March 13, 2018 Filing 7290 NOTICE OF APPEARANCE by Andrew Glenn Devore on behalf of ADVISORS INNER CIRCLE FUND-VALUE EQUITY FUND, AMELIA ROSE HOWELLS, ANNA W. MURRAY, APG (A/K/A ALL PENSIONS GROUP STRUCTURED RESEARCH), Alfred I. Dupont Testamentary Trust, Artis Aggressive Growth LP, Artis Aggressive Growth Master Fund LP, Artis Capital Management LP, Artis Partners (Institutional) LP, Artis Partners 2X LP, Artis Partners 2x (Institutional) LP, Artis Partners 2x Ltd., Artis Partners LP, Artis Partners Ltd, CHICAGO TRIBUNE FOUNDATION, CIM XVI LLC, Columbia University, DANIEL S. GREGORY, DBI FONDS HPT USV, DWS EQUITY 500 INDEX VIP, DWS Equity 500 Index Portfolio, DWS Institutional Funds, DWS Investment Trust, DWS Investments VIT Funds, DWS Variable Series II, EDWARD HOWELLS, ENERGY INDUSTRIES SUPERANNUATION SCHEME, FRANCIS L. COOLIDGE, Federal National Mortgage Association (Fannie Mae), GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC, Guardian VC 500 Index Fund, HARVARD MGMT CO., HORACE W. HOWELLS, HOWELLS FAMILY GST, Harvard University, JOHN HOWELLS, LOOMIS SAYLES CREDIT ALPHA MASTER FUND, Loomis Sayles Credit Alpha Fund, Loomis Sayles Multi Strategy Master Alpha Ltd., MARCIA TINGLEY, MARY O NAFTGER, MASONIC EDUCATION & CHARITY TR, NATIONAL PENSIONS RESERVE FUND COMMISSION, NORA E MORGENSTERN, Nora E. Morgenstern, President and Fellows of Harvard College, ROSE M HOWELLS, RS S&P 500 Index VIP Series, Regents of the University of Michigan, SHELL CONTRIBUTORY PENSION FUND, SHELL OVERSEAS CONTRIBUTORY PENSIONS FUND, STICHTING BEDRIJFSTAKPENSIOENFONDS BEROEPSVERVOER US LARGE CAP EQUITY, STICHTING PENSIOENFONDS VAN DE ABN AMRO BANK N.V., STICHTING PENSIOENFUNDS ABP, STICHTING PENSIOENFUNDS OCE, STICHTING SHELL PENSIOENFONDS LCV, SUPERANNUATION FUNDS MGMT, CORPORATION OF SOUTH AUSTRALIA, Stichting Pensioenfonds OCE, Stichting Pensioenfonds van de Metalektro (PME), Stichting Shell Pensioenfonds, Times Mirror Savings Plus Plan, Tribune Company 401(k) Savings Plan, Tribune Company Master Retirement Savings Trust, Tribune Employee Stock Ownership Plan, Trustees of Boston College, WILLIAM DEAN HOWELLS AND CHRISTINA HOWELLS, WILLIAM DEAN HOWELLS TRUST, WILLIAM W. HOWELLS, Welch and Forbes LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Devore, Andrew)
March 9, 2018 Opinion or Order Filing 7289 MEMO ENDORSEMENT on re: #7242 Letter filed by S & CO. INC. ENDORSEMENT: SO ORDERED. Attorney Steven Cooper terminated. (Signed by Judge Richard J. Sullivan on 3/9/2018) (mro)
March 9, 2018 Filing 7288 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
March 9, 2018 Filing 7287 NOTICE OF CHANGE OF ADDRESS by Joseph E. White, III on behalf of Georgette Pettijohn. New Address: Saxena White P.A., 150 E Palmetto Park Road, Suite 600, Boca Raton, FL, United States 33432, 5613943399. (White, Joseph)
March 9, 2018 Opinion or Order Filing 7286 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (7282) Motion to Withdraw as Attorney; granting (5599) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that D. Ross Martin is granted leave to withdraw as counsel of record in these actions and that such withdrawal is effective immediately.(Attorney D. Ross Martin and D. Ross Martin terminated in case 1:11-md-02296-RJS; Attorney D. Ross Martin and D. Ross Martin terminated in case 1:12-cv-02652-RJS.) (Signed by Judge Richard J. Sullivan on 3/9/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
March 8, 2018 Filing 7285 MEMO ENDORSEMENT on re: (7283 in 1:11-md-02296-RJS, 5600 in 1:12-cv-02652-RJS) Notice of Letter filed by Marc S. Kirschner. Although Defendants already had an opportunity to respond to the Trustee's request for leave to file an amended complaint in July 2017, the Court will allow any Defendant who wishes to respond to this letter to do so no later than March 13, 2018. (Signed by Judge Richard J. Sullivan on 3/8/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
March 8, 2018 Filing 7284 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Douglas M. & Judith A. Light Rev. Trust, D. Light & J. Light, Trustees. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
March 8, 2018 Filing 7283 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
March 8, 2018 Filing 7282 MOTION for D. Ross Martin to Withdraw as Attorney . Document filed by AMELIA ROSE HOWELLS, ANNA W. MURRAY, APG (A/K/A ALL PENSIONS GROUP STRUCTURED RESEARCH), Alfred I. Dupont Testamentary Trust, Artis Aggressive Growth LP, Artis Aggressive Growth Master Fund LP, Artis Capital Management LP, Artis Partners (Institutional) LP, Artis Partners 2X LP, Artis Partners 2x (Institutional) LP, Artis Partners 2x Ltd., Artis Partners LP, Artis Partners Ltd, CHICAGO TRIBUNE FOUNDATION, CIM XVI LLC, Columbia University, DEUTSCHE SHELL PENSIONEN TRUEHAND E.V.("DSPT"), DWS EQUITY 500 INDEX VIP, DWS Equity 500 Index Portfolio, DWS Institutional Funds, DWS Investment Trust, DWS Investments VIT Funds, DWS Variable Series II, EDWARD HOWELLS, ENERGY INDUSTRIES SUPERANNUATION SCHEME, FRANCIS L. COOLIDGE, Federal National Mortgage Association (Fannie Mae), GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC, Guardian VC 500 Index Fund, HORACE W. HOWELLS, HOWELLS FAMILY GST, Harvard Management Co., Harvard University, JOHN HOWELLS, Loomis Sayles Credit Alpha Fund, Loomis Sayles Multi Strategy Master Alpha Ltd., MARCIA TINGLEY, MARY O NAFTGER, MASONIC EDUCATION & CHARITY TR, Nora E. Morgenstern, Mutual of America Investment Corp., NATIONAL PENSIONS RESERVE FUND COMMISSION, President and Fellows of Harvard College, ROSE MARIE HOWELLS, RS S&P 500 Index VIP Series, Regents of the University of Michigan, SHELL CONTRIBUTORY PENSION FUND, SHELL OVERSEAS CONTRIBUTORY PENSIONS FUND, STICHTING PENSIOENFONDS HOOGOVENS LCV, STICHTING PENSIOENFUNDS OCE, SUPERANNUATION FUNDS MGMT, CORPORATION OF SOUTH AUSTRALIA, Stichting Bedrijfstakpensioenfonds Beroepsvervoer, Stichting Pensioenfonds ABP, Stichting Pensioenfonds VAN DE ABN AMRO N.V., Stichting Pensioenfonds Zorg En Welzijn, Stichting Pensioenfonds van de Metalektro (PME), Stichting Pensionenfonds ABP C/O ABP Investments US, Inc., Stichting Shell Pensioenfonds, Times Mirror Savings Plus Plan, Tribune Company 401(k) Savings Plan, Tribune Company Master Retirement Savings Trust, Tribune Employee Stock Ownership Plan, Trustees of Boston College, WILLIAM DEAN HOWELLS AND CHRISTINA HOWELLS, WILLIAM DEAN HOWELLS TRUST, WILLIAM W. HOWELLS, Welch and Forbes LLC,.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 8, 2018 Filing 7281 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 14, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ESURANCE INSURANCE COMPANY. (Signed by Judge Richard J. Sullivan on 3/8/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
March 8, 2018 Filing 7280 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 8, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JANE S HOLZKAMP TRUST DATED 12/18/1998, JANE S HOLZKAMP, TRUSTEE. (Signed by Judge Richard J. Sullivan on 3/8/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
March 7, 2018 Opinion or Order Filing 7279 MEMO ENDORSEMENT on re: (7278 in 1:11-md-02296-RJS) Letter, filed by WILLIAM MURPHY & BARBARA MURPHY. ENDORSEMENT: SO ORDERED. (Attorney William Thomas Russell, Jr terminated.) (Signed by Judge Richard J. Sullivan on 3/7/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
March 7, 2018 Filing 7278 LETTER addressed to Judge Richard J. Sullivan from William T. Russell, Jr. dated March 7, 2018 re: Request to be removed from the ECF electronic mailing list. Document filed by WILLIAM MURPHY & BARBARA MURPHY.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Russell, William)
March 6, 2018 Opinion or Order Filing 7277 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (7272) Motion to Withdraw as Attorney; granting (664) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that D. Ross Martin is granted leave to withdraw as counsel of record in these actions and that such withdrawal is effective immediately. (Attorney D. Ross Martin terminated in case 1:11-md-02296-RJS. Attorney D. Ross Martin terminated in case 1:11-cv-09572-RJS.) (Signed by Judge Richard J. Sullivan on 3/6/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS. (ras)
March 6, 2018 Opinion or Order Filing 7276 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (880) Motion to Withdraw as Attorney; granting (7266) Motion to Withdraw as Attorney. (Attorney D. Ross Martin terminated in case 1:11-cv-04784-RJS. Attorney D. Ross Martin terminated in case 1:11-md-02296-RJS.) IT IS HEREBY ORDERED that D. Ross Martin is granted leave to withdraw as counsel of record in these actions and that such withdrawal is effective immediately. (Signed by Judge Richard J. Sullivan on 3/6/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS. (ras)
March 6, 2018 Opinion or Order Filing 7275 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (7267) Motion to Withdraw as Attorney; granting (830) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that D. Ross Martin is granted leave to withdraw as counsel of record in these actions and that such withdrawal is effective immediately. (Attorney D. Ross Martin terminated in case 1:11-md-02296-RJS; Attorney D. Ross Martin terminated in case 1:12-cv-00064-RJS.) (Signed by Judge Richard J. Sullivan on 3/6/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS. (ras)
March 6, 2018 Opinion or Order Filing 7274 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (7265) Motion to Withdraw as Attorney; granting (363) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that D. Ross Martin is granted leave to withdraw as counsel of record in these actions and that such withdrawal is effective immediately. (Attorney D. Ross Martin terminated in case 1:11-md-02296-RJS; Attorney D. Ross Martin terminated in case 1:11-cv-09409-RJS.) (Signed by Judge Richard J. Sullivan on 3/6/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09409-RJS. (ras) Modified on 3/9/2018 (ras).
March 6, 2018 Opinion or Order Filing 7273 MEMO ENDORSEMENT: on re: #7270 NOTICE OF WITHDRAWAL FROM CASE AND REQUEST TO STOP ELECTRONIC NOTICE, filed by James W. Mahaffey, Mark T Mahaffey. ENDORSEMENT: SO ORDERED. Attorney Jason Henry Baruch terminated. (Signed by Judge Richard J. Sullivan on 3/6/2018) (ap)
March 6, 2018 Filing 7272 MOTION for D. Ross Martin to Withdraw as Attorney . Document filed by Artis Aggressive Growth LP, Artis Aggressive Growth Master Fund LP, Artis Capital Management LP, Artis Partners (Institutional) LP, Artis Partners 2X LP, Artis Partners 2x (Institutional) LP, Artis Partners 2x Ltd., Artis Partners LP, Artis Partners Ltd.Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(Martin, D.)
March 6, 2018 Filing 7271 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 16, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JAMES K GOODLAD IRA, MERRILL LYNCH, PIERCE, FENNER & SMITH, CUSTODIAN FPO. (Signed by Judge Richard J. Sullivan on 3/6/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
March 6, 2018 Filing 7270 NOTICE of Notice of Withdrawal from Case and Stop Electronic Notice. Document filed by James W. Mahaffey, Mark T Mahaffey. (Baruch, Jason)
March 5, 2018 Filing 7269 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 22, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: STANLEY J. GRADOWSKI, JR. TRUST DTD 3-26-97, STANLEY J. GRADOWSKI, JR., TRUSTEE. (Signed by Judge Richard J. Sullivan on 3/5/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
March 5, 2018 Filing 7268 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 5, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MURIEL HYMAN. (Signed by Judge Richard J. Sullivan on 3/5/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
March 5, 2018 Filing 7267 MOTION for D. Ross Martin to Withdraw as Attorney . Document filed by Times Mirror Savings Plus Plan, Tribune Company 401(k) Savings Plan, Tribune Company Master Retirement Savings Trust, Tribune Employee Stock Ownership Plan.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS(Martin, D.)
March 5, 2018 Filing 7266 MOTION for D. Ross Martin to Withdraw as Attorney . Document filed by Stichting Pensioenfonds Hoogovens, Stichting Pensioenfonds OCE, Stichting Pensioenfonds VAN DE ABN AMRO N.V., Stichting Pensioenfonds Zorg En Welzijn.Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(Martin, D.)
March 5, 2018 Filing 7265 MOTION for D. Ross Martin to Withdraw as Attorney . Document filed by Harvard Management Co., President and Fellows of Harvard College.Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09409-RJS(Martin, D.)
March 1, 2018 Opinion or Order Filing 7264 MEMO ENDORSEMENT granting #7259 Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney Scott C Polman terminated.) (Signed by Judge Richard J. Sullivan on 3/1/2018) (ras)
March 1, 2018 Filing 7263 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 12, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HAWAII DENTAL SERVICE. (Signed by Judge Richard J. Sullivan on 3/1/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
March 1, 2018 Opinion or Order Filing 7262 ORDER GRANTING MOTION TO APPEAR PRO HAC VICE granting (7149) Motion for Joshua Y. Sturm to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (5485) Motion for Joshua Y. Sturm to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
March 1, 2018 Filing 7261 NOTICE OF APPEARANCE by Erica S. Weisgerber on behalf of PICTET & CIE (EUROPE) S.A. LUXEMBOURG, PICTET CIE (EUROPE) S A LUX. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Weisgerber, Erica)
March 1, 2018 Filing 7260 NOTICE OF APPEARANCE by Erica S. Weisgerber on behalf of BANK JULIUS BAER & CO. AG. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Weisgerber, Erica)
March 1, 2018 Filing 7259 MOTION for Scott Carl Polman to Withdraw as Attorney . Document filed by DANIEL K KUDO.(Polman, Scott)
March 1, 2018 Filing 7258 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
March 1, 2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7149 MOTION for Joshua Y. Sturm to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14345144. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
February 28, 2018 Opinion or Order Filing 7257 MEMO ENDORSEMENT on re: (7219 in 1:11-md-02296-RJS) Notice of Substitution of Attorney filed by COMMONWEALTH OF PENNSYLVANIA TUITION ACCOUNT PROGRAM FUND. ENDORSEMENT: SO ORDERED. Attorney Luke Patrick McLoughlin for COMMONWEALTH OF PENNSYLVANIA TUITION ACCOUNT PROGRAM FUND, Luke Patrick McLoughlin for Commonwealth of PA Public School Employee' Retirement System, Luke Patrick McLoughlin for Commonwealth of Pennsylvania Public School Employees' Retirement System, Luke Patrick McLoughlin for PENNSYLVANIA MUNICIPAL RETIREMENT SYSTEM added. Attorney Charles M Hart, Sr terminated. (Signed by Judge Richard J. Sullivan on 2/28/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 2/28/2018 (ras).
February 28, 2018 Filing 7256 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), and the terms, conditions, and limitations of a Settlement Agreement, dated February 7, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: RIP INVESTMENTS LP. (Signed by Judge Richard J. Sullivan on 2/28/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
February 27, 2018 Filing 7255 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 15, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CAROL VIRGINIA JAMES. (Signed by Judge Richard J. Sullivan on 2/27/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
February 27, 2018 Filing 7254 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 12, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MARY OWEN ROSENTHAL TRUST U/A DTD OCTOBER 19, 1999, MARY O ROSENTHAL, GARNETT COHEN, TRUSTEES MARY OWEN ROSENTHAL TR U/A DTD OCTOBER 19, 1999 terminated. (Signed by Judge Richard J. Sullivan on 2/27/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rj)
February 26, 2018 Opinion or Order Filing 7253 PLAINTIFFS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 6, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against defendant or defendants listed below: FIRST FINANCIAL BANK. So Ordered. (Signed by Judge Richard J. Sullivan on 2/26/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(js)
February 22, 2018 Filing 7252 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 1, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DUQUESNE UNIVERSITY OF THE HOLY SPIRIT. (Signed by Judge Richard J. Sullivan on 2/22/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
February 22, 2018 Filing 7248 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 8, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ELLEN J SUTTON. (Docketed in 11md2296 and 12cv2652) ELLEN J SUTTON terminated. (Signed by Judge Richard J. Sullivan on 2/21/2018) (ap)
February 21, 2018 Filing 7251 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 5, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN W PEAVY III AND LINDA A PEAVY JOINT TENANTS WITH RIGHTS OF SURVIVORSHIP (named in this Action as JOHN W PEAVY & LINDA A PEAVY, JOHN W PEAVY & LINDA A PEAVY JOINT TRUST, CURRENT TRUSTEE). (Docketed in 11md2296 and 12cv2652) (Signed by Judge Richard J. Sullivan on 2/21/2018) (ap)
February 21, 2018 Filing 7250 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated January 29, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CONRAD C FINK AND SUE C FINK. (Signed by Judge Richard J. Sullivan on 2/21/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
February 21, 2018 Filing 7249 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 5, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: PAMELA KAY PEAVY BRANDT TRUST UAD 12/30/1983, JOHN PEAVY III, TRUSTEE. (Signed by Judge Richard J. Sullivan on 2/21/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
February 21, 2018 Opinion or Order Filing 7247 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 5, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ERMINE P PEAVY FAMILY LP. So Ordered., (ERMINE P PEAVY FAMILY LP terminated.) (Signed by Judge Richard J. Sullivan on 2/21/18) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(yv)
February 21, 2018 Opinion or Order Filing 7246 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated February 12, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WILLIAM MURPHY & BARBARA MURPHY. So ordered. (Signed by Judge Richard J. Sullivan on 2/21/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (rjm)
February 15, 2018 Opinion or Order Filing 7245 ORDER granting (7207) Motion to Compel in case 1:11-md-02296-RJS; granting (5539) Motion to Compel in case 1:12-cv-02652-RJS. For the reasons set forth above, the Trustee's motion to compel is GRANTED. The Clerk of Court is respectfully directed to terminate the motions pending at docket number 7207 in case 11-md-2296 and 5539 in 12-cv-2652. (Signed by Judge Richard J. Sullivan on 2/15/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
February 15, 2018 Filing 7244 NOTICE of Substitution of Attorney. Old Attorney: Golden & Mandel, LLP, New Attorney: David A. Pravda, Address: David A. Pravda, Esq., 14 Harwood Court, Suite 404, Scarsdale, New York, United States 10583, 9147239000. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Pravda, David)
February 13, 2018 Filing 7243 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated January 25, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: UNIVERSITY OF ALABAMA HEAL TH SERVICES FOUNDATION, P.C. (named in this Action as U OF A HEALTH SERVICES FOUNDATION). (Signed by Judge Richard J. Sullivan on 2/13/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
February 9, 2018 Filing 7242 LETTER addressed to Judge Richard J. Sullivan from Steven Cooper dated 2/5/2018 re: Request to be removed from ECF electronic mailing list. (Cooper, Steven)
February 8, 2018 Opinion or Order Filing 7241 MEMO ENDORSEMENT on NOTICE OF MOTION AND TO WITHDRAW AS COUNSEL granting (7240) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney Shauna R. Prewitt terminated in case 1:11-md-02296-RJS.) (Signed by Judge Richard J. Sullivan on 2/8/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (anc)
February 8, 2018 Filing 7240 MOTION for Shauna R. Prewitt to Withdraw as Attorney . Document filed by ALBERTO CRIBIORE (VALUE), ANDREW J. MCKENNA TRUST, ARNOLD R WEBER & EDNA F WEBER, DUDLEY S. TAFT, Enrique Hernandez, Jr., Betsy D. Holden, Robert S. morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White, FRED J EYCHANER, Frank W Considine, Enrique Hernandez, Enrique Hernandez, Betsy Holden, Betsy Holden, JAMES C WARREN, MICHAEL R QUINLAN U/A DTD 09/04/1979, MILES D WHITE 1994 TRUST U/A DTD 08/24/1994, MILES D. WHITE 1994 TRUST DATED 08/24/1994, Robert Morrison, NEAL, JEFFREY C, William Osborn, William Osborn, PATRICK G RYAN, ROBERT S MORRISON 2000 TRUST U/A/D 11/30/2000, Christopher Reyes, J Christopher Reyes, Patrick Ryan, Ryan Enterprises Group LLC, Susan J Cellmer, Dudley Taft, The Cellmer/Neal Family Foundation, WILLIAM A OSBORN 2004 TRUST U/A 9/9/04, WILLIAM A. OSBORN 2004 TRUST DATED 9/9/2004, Miles White, Miles White.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Prewitt, Shauna)
February 7, 2018 Opinion or Order Filing 7239 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated January 24, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: G M JOHNSON CUST. So Ordered. (Signed by Judge Richard J. Sullivan on 2/7/18) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(yv)
February 6, 2018 Opinion or Order Filing 7238 MEMO ENDORSEMENT on NOTICE STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL. ENDORSEMENT: SO ORDERED THIS 6TH DAY OF February, 2018. (Attorney Leo George Kailas for MATTHEW BENDER IV, Leo George Kailas for MATTHEW BENDER IV FAMILY LIMITED PARTNERSHIP, Leo George Kailas for PHOEBE P BENDER Leo George Kailas for Phoebe P. Bender, Leo George Kailas for Matthew Bender IV, Leo George Kailas for MATTHEW BENDER IV, Leo George Kailas for MATTHEW BENDER IV FAMILY LIMITED PARTNERSHIP, Leo George Kailas for PHOEBE P BENDER, added.) (Attorney Robert Allen Meister terminated.) (Signed by Judge Richard J. Sullivan on 2/6/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS, 1:12-cv-02652-RJS. (ras)
February 5, 2018 Opinion or Order Filing 7237 ORDER GRANTING MOTION TO WITHDRAW AS ATTORNEY FOR DEFENDANT TRINITY DERIVATIES GROUP, LLC granting (5371) Motion to Withdraw as Attorney; granting (5528) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that Randall L. Rasey is granted leave to withdraw as counsel of record in this action, and that such withdrawal is effective immediately. Attorney Randall L. Rasey terminated. (Signed by Judge Richard J. Sullivan on 2/5/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro) Modified on 2/6/2018 (mro).
February 2, 2018 Filing 7236 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated January 24, 2018, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GEORGIA M. JOHNSON (Signed by Judge Richard J. Sullivan on 2/2/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(jwh)
January 31, 2018 Opinion or Order Filing 7235 MEMO ENDORSEMENT granting (7231) Motion to Withdraw as Attorney. Attorney Catherine W. Joyce terminated in case 1:11-md-02296-RJS; granting (5559) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney Catherine W. Joyce terminated in case 1:12-cv-02652-RJS.) (Signed by Judge Richard J. Sullivan on 1/31/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (jwh)
January 31, 2018 Opinion or Order Filing 7234 ORDER FOR ADMISSION PRO HAC VICE granting (7229) Motion for Eric C. Beckemeier to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (5557) Motion for Eric C. Beckemeier to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/31/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00549-RJS, 1:12-cv-02652-RJS (jwh)
January 31, 2018 Opinion or Order Filing 7233 STIPULATION FOR SUBSTITUTION OF COUNSEL: NOW, THEREFORE, in consideration of the stipulations and acknowledgements directly above, the PARTIES HEREBY FURTHER STIPULATE AND AGREE: Katten hereby enters its appearance as counsel for Defendants. Carbonara hereby withdraws as counsel for Defendants; and as further set forth herein. SO ORDERED. (Attorney Daniel J. Polatsek for Scott R Cook, Daniel J. Polatsek for Stanton R. Cook, Daniel J. Polatsek for Ruanwil LLC, added. Attorney Richard M. Carbonara terminated.) (Signed by Judge Richard J. Sullivan on 1/31/2018) (anc)
January 31, 2018 Filing 7232 DECLARATION of Nicole E. Wrigley in Support re: (5559 in 1:12-cv-02652-RJS) MOTION for Catherine W. Joyce to Withdraw as Attorney .. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wrigley, Nicole)
January 31, 2018 Filing 7231 MOTION for Catherine W. Joyce to Withdraw as Attorney . Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp, Lakonishok Corp., Local 103 IBEW Trust, UMWA 1974 Pension Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wrigley, Nicole)
January 31, 2018 Filing 7230 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
January 31, 2018 Filing 7229 MOTION for Eric C. Beckemeier to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14642579. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Eighth District Electrical Pension Fund. (Attachments: #1 Affidavit of Eric C. Beckemeier in Support of Motion for Admission Pro Hac Vice, #2 Exhibit Certificates of Good Standing, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Beckemeier, Eric)
January 31, 2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5557 in 1:12-cv-02652-RJS, 7229 in 1:11-md-02296-RJS) MOTION for Eric C. Beckemeier to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14642579. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
January 30, 2018 Opinion or Order Filing 7228 ORDER FOR SUBSTITUTION OF COUNSEL granting (7225) Motion to Substitute Attorney. Attorney Kerry K. Fennelly terminated; granting (7226) Motion to Substitute Attorney. Attorney Kerry K. Fennelly terminated in case 1:11-md-02296-RJS; granting (5555) Motion to Substitute Attorney. IT IS HEREBY ORDERED that Eric C. Beckemeier of Blake & Uhlig, P.A., be designated counsel for Defendant Eighth District Electrical Pension Fund in the above-captioned matter in the United States District Court for the Southern District of New York. (Attorney Kerry K. Fennelly terminated in case 1:12-cv-02652-RJS.) (Signed by Judge Richard J. Sullivan on 1/30/18) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (yv)
January 30, 2018 Opinion or Order Filing 7227 ORDER FOR SUBSTITUTION OF COUNSEL granting (7226) Motion to Substitute Attorney. Added attorney Eric C. Beckemeier for Eighth District Electrical Pension Fund,. Attorney Melissa W. Cook and Kerry K. Fennelly terminated in case 1:11-md-02296-RJS; granting (156) Motion to Substitute Attorney. Added attorney Eric C. Beckemeier for Eighth District Electrical Pension Fund,. Attorney Melissa W. Cook and Kerry K. Fennelly terminated in case 1:12-cv-00549-RJS. IT IS HEREBY ORDERED that Eric C. Beckemeier of Blake & Uhlig, P.A., be designated counsel for Defendant Eighth District Electrical Pension Fund in the above-captioned matter in the United States District Court for the Southern District of New York.. (Signed by Judge Richard J. Sullivan on 1/30/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00549-RJS (rj)
January 30, 2018 Filing 7226 MOTION to Substitute Attorney. Old Attorney: Melissa W. Cook, New Attorney: Eric C. Beckemeier . Document filed by Eighth District Electrical Pension Fund. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00549-RJS(Beckemeier, Eric)
January 30, 2018 Filing 7225 MOTION to Substitute Attorney. Old Attorney: Melissa W. Cook, New Attorney: Eric C. Beckemeier . Document filed by Eighth District Electrical Pension Fund, Eighth District Electrical Pension Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Beckemeier, Eric)
January 30, 2018 Filing 7224 NOTICE of Substitution of Attorney. Old Attorney: Richard M. Carbonara, New Attorney: Paige E. Barr, Address: Katten Muchin Rosenman LLP, 525 W. Monroe, Suite 1900, Chicago, Illinois, United States 60661, 312-902-5200. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-00555-RJS, 1:12-cv-02652-RJS(Barr, Paige)
January 29, 2018 Opinion or Order Filing 7223 ORDER FOR ADMISSION PRO HAC VICE granting #7222 Motion for Stephen P. Heuston to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. (Signed by Judge Richard J. Sullivan on 1/29/2018) (ras)
January 18, 2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7222 FIRST MOTION for Stephen P. Heuston to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
January 17, 2018 Filing 7222 FIRST MOTION for Stephen P. Heuston to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SALAVATION ARMY SOUTHERN TERRITORY. Return Date set for 1/17/2018 at 04:45 PM.(Heuston, Stephen)
January 17, 2018 Filing 7221 NOTICE of Withdrawal. (Stubblebine, Meghan)
January 12, 2018 Filing 7220 NOTICE of of Filing of Supplemental Brief for Petitioners in Further Support of a Petition for a Writ of Certiorari to the Supreme Court of the United States dated January 8, 2018. (Attachments: #1 Exhibit A - Supplemental Brief for the Petitioners in Further Support of a Petition for a Writ of Certiorari to the Supreme Court of the Unted States filed on January 8, 2018, #2 Exhibit B - List of Individual Creditor Actions)(Zensky, David)
January 12, 2018 Filing 7219 NOTICE of Substitution of Attorney. Old Attorney: Charles Hart, New Attorney: Luke P. McLoughlin, Address: Duane Morris LLP, 30 S. 17th St., Philadelphia, PA, 19103, 2159791167. (McLoughlin, Luke)
January 9, 2018 Opinion or Order Filing 7218 ORDER FOR ADMISSION PRO HAC VICE granting (5549 in case 12-cv-02652) Motion for Derek McDermott to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. (Signed by Judge Richard J. Sullivan on 1/9/2018) (ras)
January 8, 2018 Filing 7217 DECLARATION of Matthew R. Kipp in Opposition re: #7207 MOTION to Compel .. (Attachments: #1 Exhibit A, #2 Exhibit B)(Kipp, Matthew)
January 8, 2018 Filing 7216 RESPONSE in Opposition to Motion re: #7207 MOTION to Compel . . (Kipp, Matthew)
January 5, 2018 Opinion or Order Filing 7215 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL AS COUNSEL OF RECORD. ENDORSEMENT: SO ORDERED. (Attorney Stephen Davis terminated.) (Signed by Judge Richard J. Sullivan on 1/5/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS. (ras)
January 5, 2018 Filing 7214 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 21, 2017, between, inter alia the defendants listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendants listed below: Marc S. Kirschner, as litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. ESTATE OF WARD L. QUAAL, BMO HARRIS BANK, N.A., EXECUTOR. WARD L. QUAAL. (Signed by Judge Richard J. Sullivan on 1/5/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
January 5, 2018 Filing 7213 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated December 26, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: QUIXOTE FOUNDATION. (Signed by Judge Richard J. Sullivan on 1/5/2018) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
December 20, 2017 Opinion or Order Filing 7212 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned and pursuant to Local Civil Rule 1.4, that Edward T. Kang and the law firm of Kang Haggerty & Fetbroyt LLC are substituted in place of Margaret M. Underwood and the law firm of Jacoby Donner P.C. as counsel of record for Defendant Steamfitters Local Union No. 420 Pension Fund; and as further set forth herein. IT IS APPROVED AND SO ORDERED THIS 20 DAY OF December, 2017. (Attorney Margaret M. Underwood terminated. Edward Kang added.) (Signed by Judge Richard J. Sullivan on 12/20/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc) Modified on 12/21/2017 (anc).
December 19, 2017 Filing 7211 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 21, 2017, between, inter alia the defendants listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendants listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. Dorothy Quaal Revocable Trust. Dorothy Quaal Rev Trust UA 9/2/1993. BMO Harris Bank as Trustee of TR UA 09/02/1993 Dorothy Quaal Rev Trust. (Signed by Judge Richard J. Sullivan on 12/19/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
December 19, 2017 Filing 7210 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 21, 2017, between, inter alia the defendants listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendants listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons. et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. Ward L. Quaal Revocable Trust, by its Trustee, BMO Harris Bank, N.A. Ward L. Quaal Rev TR UA 9/02/1993, BMO Harris Bank, N.A., Trustees. The Ward L. Quall Revocable Trust UA 09/02/1993. (Signed by Judge Richard J. Sullivan on 12/19/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
December 15, 2017 Filing 7209 AFFIRMATION of William F. Mongan in Support re: (5539 in 1:12-cv-02652-RJS) MOTION to Compel .. (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)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
December 15, 2017 Filing 7208 MEMORANDUM OF LAW in Support re: (5539 in 1:12-cv-02652-RJS) MOTION to Compel . . Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
December 15, 2017 Filing 7207 MOTION to Compel . Document filed by Marc Kirschner.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
December 12, 2017 Filing 7206 NOTICE OF CHANGE OF ADDRESS by Valerie Love Marciano on behalf of State of Arizona and its Treasurer and Arizona State Retirement System (ASRS). New Address: Arizona Attorney General's Office, 2005 N. Central Avenue, Phoenix, AZ, USA 85004, 602-542-8325. (Marciano, Valerie)
December 7, 2017 Opinion or Order Filing 7205 MEMO ENDORSEMENT on MOTION FOR WITHDRAWAL OF ATTORNEY OF RECORD: granting #7189 Motion to Withdraw as Attorney. Pursuant to Rule 1.4 of the Local Rules of the United States Courts for the Southern and Eastern Districts of New York, I DAVID M. GOLDSTEIN, hereby move this Court for an Order granting my withdrawal as counsel for Defendants Arline Doblin & Miriam Novick, both trustees for the Nathan H. Perlman Trust B DTD 12/17/68, in the above-captioned action. ENDORSEMENT: SO ORDERED. Attorney David Michael Goldstein terminated. (Signed by Judge Richard J. Sullivan on 12/07/2017) (ama)
December 4, 2017 Opinion or Order Filing 7204 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (7202) Motion to Withdraw as Attorney in 11-MD-2296-RJS. The Court, having considered the motion seeking leave, pursuant to Local Rule 1.4, for Reed Heiligman to withdraw his appearance as counsel of record in the above-captioned cases (Case Nos. 11-md-2296-RJS and 12-cv-2652-RJS) for Defendant Thomas S. Finke; and it appearing to the Court that the relief requested is appropriate; IT IS HEREBY ORDERED that Reed Heiligman is granted leave to withdraw his appearance as counsel of record for Defendant Thomas S. Finke in these actions and that such withdrawal is effective immediately. Attorney Reed Heiligman terminated. (Signed by Judge Richard J. Sullivan on 12/4/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro) Modified on 12/5/2017 (mro).
November 30, 2017 Filing 7202 MOTION for Reed Heiligman to Withdraw as Attorney . Document filed by Thomas Finke. (Attachments: #1 proposed Order Granting Motion to Withdraw as Counsel)(Heiligman, Reed)
November 29, 2017 Opinion or Order Filing 7203 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 1, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: THEDACARE, INC. PENSION PLAN. SO ORDERED. THEDACARE, INC. PENSION terminated. (Signed by Judge Richard J. Sullivan on 11/29/2017) (ama)
November 29, 2017 Opinion or Order Filing 7201 ORDER: IT IS HEREBY ORDERED THAT the Trustee shall file his motion to compel no later than December 15, 2017. IT IS FURTHER ORDERED THAT the Independent Directors shall file their opposition no later than January 8, 2018. Each submission shall be no more than fifteen pages in length. (Motions due by 12/15/2017. Responses due by 1/8/2018.) (Signed by Judge Richard J. Sullivan on 11/29/2017) (ras)
November 27, 2017 Filing 7200 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 16, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN S. HOWELL. (Signed by Judge Richard J. Sullivan on 11/27/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 27, 2017 Filing 7199 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 15, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: FRANK DELLAQUILA AND ROSEMARY DELLAQUILA. (Signed by Judge Richard J. Sullivan on 11/27/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 21, 2017 Filing 7198 SUGGESTION OF DEATH upon the record as to Julia M. Westland on May 6, 2017 . Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hansen, Robyn)
November 20, 2017 Opinion or Order Filing 7197 MEMO ENDORSEMENT on NOTICE TO WITHDRAW. ENDORSEMENT: SO ORDERED. (Attorney Gregory S. Hansen terminated.) (Signed by Judge Richard J. Sullivan on 11/20/2017) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS. (ras)
November 17, 2017 Filing 7196 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated Nov. 13, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GUGGENHEIM PORTFOLIO COMPANY XXXI LLC. (Signed by Judge Richard J. Sullivan on 11/17/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 17, 2017 Filing 7195 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 15, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GPC LX, LLC. (Signed by Judge Richard J. Sullivan on 11/17/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 16, 2017 Filing 7194 NOTICE OF APPEARANCE by Amy Y. Cho on behalf of Harry Amsden, Stephen Carver, Dennis Fitzsimons, Robert Gremillion, Donald Grenesko, David Hiller, Timothy Landon, Thomas Leach, Luis Lewin, R Mark Mallory, Richard Malone, John Reardon, Scott Smith, John Vitanovec, Kathleen Waltz, David Williams. (Cho, Amy)
November 16, 2017 Filing 7193 NOTICE OF APPEARANCE by Gary M. Miller on behalf of Harry Amsden, Stephen Carver, Dennis Fitzsimons, Robert Gremillion, Donald Grenesko, David Hiller, Timothy Landon, Thomas Leach, Luis Lewin, R Mark Mallory, Richard Malone, John Reardon, Scott Smith, John Vitanovec, Kathleen Waltz, David Williams. (Miller, Gary)
November 15, 2017 Filing 7192 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: STEPHANIE CAHN. (Signed by Judge Richard J. Sullivan on 11/15/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 15, 2017 Opinion or Order Filing 7191 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: AETOS CORPORATION (named in this Action as AETOS CAPITAL, LLC, CURACAO INTERNATIONAL TRUST CO., TRUSTEE). SO ORDERED. (Signed by Judge Richard J. Sullivan on 11/15/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(anc)
November 15, 2017 Filing 7190 NOTICE of Substitution of Attorney. Old Attorney: Todd B. Castleton, New Attorney: Neil V. Shah, Address: Proskauer Rose LLP, One Newark Center, Newark, NJ, USA 07102, 973-274-3205. (Shah, Neil)
November 15, 2017 Filing 7189 MOTION for David M Goldstein to Withdraw as Attorney . Document filed by NATHAN H. PERLMAN TRUST B DTD 12-17-68.(Goldstein, David)
November 14, 2017 Filing 7188 NOTICE of of Submission of Letter. (Attachments: #1 Exhibit A, #2 Exhibit B)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
November 13, 2017 Filing 7187 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 1, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GARY S. GROSSINGER. (Signed by Judge Richard J. Sullivan on 11/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 13, 2017 Filing 7186 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROBERT W & MARGARET A EDER REV LIVING TRUST UA DTD 05/02103, MARY MADDEN, TRUSTEE. (Signed by Judge Richard J. Sullivan on 11/13/2017) (ap)
November 13, 2017 Filing 7185 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DE PAUL UNIVERSITY. (Signed by Judge Richard J. Sullivan on 11/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 13, 2017 Filing 7184 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 18, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ELAINE A MC INTOSH, JAMES DOHERTY, LINDA BILEK, CAROL ELLIOTT, TRUSTEES. (Signed by Judge Richard J. Sullivan on 11/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 13, 2017 Filing 7183 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 2, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GUARDIANS OF NEW ZEALAND SUPERANNUATION GV, THE GUARDIANS OF NEW ZEALAND SUPERANNUATION AS MANAGER AND ADMINISTRATOR OF THE NEW ZEALAND SUPERANNUATION FUND. (Signed by Judge Richard J. Sullivan on 11/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 13, 2017 Filing 7182 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 1, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GARY S. GROSSIGNER. (Signed by Judge Richard J. Sullivan on 11/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 13, 2017 Filing 7181 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 2, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ELLEN JACKSON (Signed by Judge Richard J. Sullivan on 11/13/2017) (ap) Modified on 11/14/2017 (ap).
November 13, 2017 Filing 7180 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 3, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CaroMont Health Pension Plan (named in the Action as CAROMONT/GASTON HEALTHCARE PENSION LCV). (Signed by Judge Richard J. Sullivan on 11/13/2017) (ap)
November 13, 2017 Filing 7179 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 3, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CaroMont Health, Inc. (f/k/a Gaston Healthcare, Inc.) (named in the Action as CAROMONT HEALTH INC. LSV MANAGED ACCOUNT-DBAB and CAROMONT/GASTON HEALTHCARE CORPORATE LCV) (Signed by Judge Richard J. Sullivan on 11/13/2017) (ap) Modified on 11/14/2017 (ap).
November 13, 2017 Filing 7178 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties. Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ALAN M GOLD REVOCABLE TRUST UA 9/20/83, ALAN M GOLD, TRUSTEE (Signed by Judge Richard J. Sullivan on 11/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(jwh)
November 13, 2017 Filing 7177 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 1, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: STEVEN RAPKIN (Signed by Judge Richard J. Sullivan on 11/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(jwh)
November 13, 2017 Filing 7176 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: PLEIADES TRUST, ROBERT LEBERMAN, TRUST ADMINISTRATOR (named in this action as PLEIADES TRUST, ROBERT LEBERMAN, TRUSTEE) (Signed by Judge Richard J. Sullivan on 11/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(jwh)
November 13, 2017 Filing 7175 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ORPHEUS TRUST, ROBERT LEBERMAN, 1RUST ADMINISTRATOR (named in this action as ORPHEUS TRUST, ROBERT LEBERMAN, TRUSTEE) (Signed by Judge Richard J. Sullivan on 11/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(jwh)
November 13, 2017 Filing 7174 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ESTATE OF NANCY G. LEZETTE, THOMAS LEZETTE, EXECUTOR (Signed by Judge Richard J. Sullivan on 11/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(jwh)
November 13, 2017 Filing 7173 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROBERT W & MARGARET A EDER REV LIVING TRUST UA DTD 05/02103, MARYMADDEN, TRUSTEE (Signed by Judge Richard J. Sullivan on 11/13/2017) (ap)
November 13, 2017 Filing 7172 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 5, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: A GOOD NEIGHBOR FOUNDATION (Signed by Judge Richard J. Sullivan on 11/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(jwh)
November 9, 2017 Opinion or Order Filing 7171 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 1, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BENJAMIN FRANK OLIVA. So ordered. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
November 9, 2017 Opinion or Order Filing 7170 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: EILEEN B VAUGHAN AND ROBERT JOSEPH VAUGHAN, JT TEN. So ordered. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
November 9, 2017 Opinion or Order Filing 7169 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 27, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SHEET METAL WORKERS' LOCAL 73 PENSION FUND A/K/A SHEET METAL WORKERS' LOCAL 73 PENSION TRUST, CURRENT TRUSTEE So ordered. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (rjm)
November 9, 2017 Opinion or Order Filing 7168 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 2, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GEORGE EASTMAN HOUSE INC ENDOWMENT FUND. So ordered. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
November 9, 2017 Opinion or Order Filing 7167 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant lo Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 2, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GEORGE BLOSSOM Ill, GEORGE BLOSSOM III TRUST K3-3219IA2, GEORGE W. BLOSSOM III, TRUSTEE. So ordered. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
November 9, 2017 Opinion or Order Filing 7166 ORDER granting (7156) Letter Motion to Substitute Attorney in case 1:11-md-02296-RJS. SO ORDERED. Attorney Elizabeth Chew Viele added. Attorney Matthew S. Olesh; John Cornell Fuller and Keith Ryan McMurdy terminated. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
November 9, 2017 Filing 7165 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 2, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CITI GOLDENTREE LTD. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 9, 2017 Filing 7164 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 1, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CANYON MASTER, LTD. (named in this Action as CITI CANYON LTD CIBC BANK & TRUST COMPANY (CAYMAN) LTD). (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 9, 2017 Filing 7163 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 23, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ANDREW BATER. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 9, 2017 Filing 7162 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 27, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ESTATE OF CHARLES E. HUGEL, JR., JEFFREY HUGEL, EXECUTOR (named in this action as CHARLES E. HUGEL). (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 9, 2017 Filing 7161 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CHERYL R FOX. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 9, 2017 Filing 7160 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 27, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CALIFORNIA PHYSICIANS' SERVICE D/B/A BLUE SHIELD OF CALIFORNIA. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 9, 2017 Filing 7159 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 2, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: NANCY D. RAMAGE, GELERT R. RAMAGE JR. AND NANCY D. RAMAGE JTRS. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 9, 2017 Filing 7158 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: KAREN RAPKIN. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 9, 2017 Filing 7157 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 1, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DEEPHAVEN GROWTH OPPORTUNITIES TRADING, LTD. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 9, 2017 Filing 7156 LETTER MOTION to Substitute Attorney. Old Attorney: Keith R. McMurdy, Matthew S. Olesh and John C. Fuller, New Attorney: Elizabeth C. Viele addressed to Judge Richard J. Sullivan from Elizabeth C. Viele, Esq. dated November 9, 2017. Document filed by PINNACLE HEALTH SYSTEM BOARD DESIGNATED, PINNACLE HEALTH SYSTEM PENSION PLAN.(Viele, Elizabeth)
November 9, 2017 Opinion or Order Filing 7155 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 1, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DEEPHAVEN EVENT TRADING LTD. So ordered. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
November 9, 2017 Opinion or Order Filing 7154 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 2, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: THE JULIA & ALBERT SMITH FOUNDATION, successor in interest to the ALBERT & JULIA SMITH CHARITABLE REMAINDER UNITRUST II. JULIA ANNE SMITH RAWSON AND WILLIAM COLLINS SMITH, TRUSTEES (named in this action as ALBERT & JULIA SMITH CHARITABLE REMAINDER UNITRUST II, JULIA ANNE SMITH RAWSON AND WILLIAM COLLINS SMITH, TRUSTEES). So ordered. (Signed by Judge Richard J. Sullivan on 11/9/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
November 9, 2017 Filing 7153 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 26, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ALPHEUS L. ELLIS 1993 GRANDCHILDREN'S TRUST FBO CHRISTINE GAGNON, WELLS FARGO BANK, N.A., CAROLE. MARTIN, AND CHRISTINE LEE GAGNON AS CO-TRUSTEES (named in this action as ALPHEUS L. ELLIS 1993 GRANDCHILREN'S TRUST FBO CHRISTINE GAGNON, THE NORTHERN TRUST COMP ANY AND CAROLE. MARTIN, CO-TRUSTEES) (Signed by Judge Richard J. Sullivan on 11/9/2017) (ap)
November 9, 2017 Filing 7149 MOTION for Joshua Y. Sturm to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14345144. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by AMELIA ROSE HOWELLS, ANNA W. MURRAY, APG (A/K/A ALL PENSIONS GROUP STRUCTURED RESEARCH), Alfred I. Dupont Testamentary Trust, Artis Aggressive Growth LP, Artis Aggressive Growth Master Fund LP, Artis Capital Management LP, Artis Partners (Institutional) LP, Artis Partners 2x (Institutional) LP, Artis Partners LP, Artis Partners Ltd., CHICAGO TRIBUNE FOUNDATION, CIM XVI LLC, Columbia University, DEUTSCHE SHELL PENSIONEN TRUEHAND E.V., DWS EQUITY 500 INDEX VIP, DWS Equity 500 Index Portfolio, DWS Institutional Funds, DWS Investment Trust, DWS Investments VIT Funds, DWS Variable Series II, EDWARD HOWELLS, ENERGY INDUSTRIES SUPERANNUATION SCHEME, FRANCIS L. COOLIDGE, Federal National Mortgage Association (Fannie Mae), GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC, Guardian VC 500 Index Fund, HARVARD MGMT CO., HORACE W. HOWELLS, HOWELLS FAMILY GST, LOOMIS SAYLES CREDIT ALPHA MASTER FUND, Loomis Sayles Multi Strategy Master Alpha Ltd., MARCIA TINGLEY, MARY O. NAFTZGER, Mutual of America Investment Corp., NATIONAL PENSIONS RESERVE FUND COMMISSION, NORA E MORGENSTERN, President and Fellows of Harvard College, ROSE M HOWELLS, RS S&P 500 Index VIP Series, Regents of the University of Michigan, SHELL CONTRIBUTORY PENSION FUND, SHELL OVERSEAS CONTRIBUTORY PENSIONS FUND, STICHTING PENSIOENFONDS HOOGOVENS LCV, STICHTING PENSIOENFUNDS OCE, STICHTING SHELL PENSIOENFONDS LCV, SUPERANNUATION FUNDS MGMT, CORPORATION OF SOUTH AUSTRALIA, Stichting Bedrijfstakpensioenfonds Beroepsvervoer, Stichting Pensioenfonds Hoogovens, Stichting Pensioenfonds OCE, Stichting Pensioenfonds Zorg En Welzijn, Stichting Shell Pensioenfonds, TRUSTEES OF BOSTON COLLEGE, Times Mirror Savings Plus Plan, Tribune Company 401(k) Savings Plan, Tribune Company Master Retirement Savings Trust, Tribune Employee Stock Ownership Plan, WILLIAM DEAN HOWELLS AND CHRISTINA HOWELLS, WILLIAM DEAN HOWELLS TRUST. (Attachments: #1 Affidavit of Joshua Y. Sturm, #2 Certificate of Good Standing - MA, #3 Certificate of Good Standing -NY)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sturm, Joshua)
November 8, 2017 Filing 7152 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: REFORM PENSION BOARD LCV. (Signed by Judge Richard J. Sullivan on 11/8/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 8, 2017 Filing 7151 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: VANDERBILT PARTNERS, LLC. (Signed by Judge Richard J. Sullivan on 11/8/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 8, 2017 Filing 7150 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 2, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WILLIAM H. BROWNE. (Signed by Judge Richard J. Sullivan on 11/8/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 8, 2017 Filing 7148 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 16, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MASONIC FAMILY HEALTH FOUNDATION. (Signed by Judge Richard J. Sullivan on 11/8/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 8, 2017 Filing 7147 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: IRWIN GROSSINGER TRUST DTD 9/1/65, CAROLINE GROSSINGER, SHARON GROSSINGER, TRUSTEES. (Signed by Judge Richard J. Sullivan on 11/8/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 8, 2017 Filing 7146 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 2, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HERBERT A. VANCE TRUST (named in this action as HERBERT VANCE TRUST UAD 8/9/71, HERBERT VANCE, DOROTHY J. VANCE, TRUSTEES) (Signed by Judge Richard J. Sullivan on 11/8/2017) (ap)
November 8, 2017 Filing 7145 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 1, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: AMY GOLDBERG AND PAUL M. CORWIN, AS CO-EXECUTORS OF THE ESTATE OF ERNEST W MICHEL (named in this action as ERNEST W. MICHEL). (Signed by Judge Richard J. Sullivan on 11/8/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 8, 2017 Filing 7144 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated November 3, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: RICHARD T. YU, AMERITRADE INC, CUSTODIAN, RICHARD T. YU IRA, PERSHING LLC, CUSTODIAN. (Signed by Judge Richard J. Sullivan on 11/8/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 8, 2017 Filing 7143 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 27, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ANNE MCCUTCHEON LEWIS TRUST, U/A DTD 10/26/1987, ANNE MCCUTCHEON LEWIS, MARY SHAW MCCUTCHEON, J MCCUTCHEON III, OLIVER MCCUTCHEON LEWIS, MATTHEW V LEWIS, TRUSTEE. (Signed by Judge Richard J. Sullivan on 11/8/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 8, 2017 Filing 7142 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(l) and the terms, conditions, and limitations of a Settlement Agreement, dated October 26, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HOUSTON ENDOWMENT INC. (Signed by Judge Richard J. Sullivan on 11/8/2017) (ap) Modified on 11/9/2017 (ap).
November 7, 2017 Filing 7141 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(i), and the terms, conditions, and limitations of a Settlement Agreement, dated October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SHEILA L PELLEGRINI TRUST, BANK OF AMERICA, N.A., PAUL SILVER, JOACHIM A WEISSFELD, TRUSTEES (named in this action as SHEILA L PELLEGRINI 1961 REV, BANK OF AMERICA, N.A., TRUSTEE). (Signed by Judge Richard J. Sullivan on 11/7/2017) (ap)
November 7, 2017 Filing 7140 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 31, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST, CURRENT TRUSTEE. (Signed by Judge Richard J. Sullivan on 11/7/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 7, 2017 Filing 7139 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Federal Rules of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 26, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JUDITH L GENESEN TRUST U/A DTD 06/05/1995, JUDITH L GENESEN, TRUSTEE. (Signed by Judge Richard J. Sullivan on 11/7/2017) (ap)
November 7, 2017 Filing 7138 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 30, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SHELL OVERSEAS CONTRIBUTORY PENSIONS FUND ("SOCPF"). (Signed by Judge Richard J. Sullivan on 11/7/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 7, 2017 Filing 7137 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 24, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ESTATE OF JAMES M. ROBERTS, successor-in-interest to JAMES M ROBERTS IRRA, MERRILL LYNCH, PIERCE, FENNER & SMITH, CUSTODIAN FPO. (Signed by Judge Richard J. Sullivan on 11/7/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 7, 2017 Filing 7136 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 18, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROGER D ELLIOT. (Signed by Judge Richard J. Sullivan on 11/7/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 7, 2017 Filing 7135 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 24, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: TRP US STRUCTURED RESEARCH OF FAMANDSFORENINGEN INTERNATIONALE AKTIER (named in this action as FAMANDSFORENINGEN TRP US LARGE CAP AKTIER). (Signed by Judge Richard J. Sullivan on 11/7/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7134 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 27, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: NATIONAL GEOGRAPHIC SOCIETY (named in this Action as NATIONAL GEOGRAPHIC SOCIETY (DEFERRED CAPITAL FUND)). (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 6, 2017 Filing 7133 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: TRUSTEES OF THE WATCH HOUSE TRUST. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7132 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 18, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DAVID & TEDDI BAGGINS TRUST 7E-124, CUSTODIAN, TEDDI E. BAGGINS, TRUSTEE. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7131 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 17, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: STEWARD FUNDS, INC. (STEWARD MULTI-MANAGER EQUITY FUND), STEWARD FUNDS, INC. (STEWARD MULTI-MGR E). (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7130 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 18, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: VICTORIA BADALI DEC OF LIVING FAMILY TRUST UAD 12/9/98, VINCENT A BADALI AND VINCENT A G BADALI, TRUSTEES. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7129 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: PINE RIVER CREDIT RELATIVE VALUE FUND L.P., named in this Action as PINES EDGE VALUE INVESTORS L.P. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7128 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 23, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: THERESE M CUSHING AND JAMES E CUSHING JR. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7127 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 18, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BERNARD E & EDITH B WATERMAN CHARITABLE FOUNDATION. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7126 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 18, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WATERMAN BROADCASTING INVESTMENT CORPORATION. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7125 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 18, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WATERMAN BROADCASTING INC., named in this Action as WATERMAN BROADCASTING CORPORATION. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7124 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: TOURO INFIRMARY FOUNDATION. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7123 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: PINE RIVER MASTER FUND LTD., named in this action as NISSWA MASTER FUND LTD. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7122 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 19, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: NORA E. MORGENSTERN. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7121 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 17, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MLC INVESTMENTS LTD DIMENSIONAL FUND ADVISORS, MLC INVESTMENTS LLC. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7120 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 23, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: M PETER MILLER III TRUST U/A 7/15/83, M PETER MILLER III, TRUSTEE. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7119 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DEPAUL UNIVERSITY. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7118 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 23, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DAILY NEWS TRIBUNE INC. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) (Main Document 7118 replaced on 11/7/2017) (ras).
November 6, 2017 Filing 7117 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 11, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Dean P Gillespie UND CT UNIF TFRS To MIN ACT, Dean P Gillespie, Lee U Gillespie C/F. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7116 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 19, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CENTRASTATE MEDICAL CENTER. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 11/6/2017 (ras).
November 6, 2017 Filing 7115 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 17, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DIOCESE OF BUFFALO LAY PENSION LCV. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7114 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated September 14, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BAYLOR HEALTH CASE SYSTEM. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 6, 2017 Filing 7113 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: RICHARD J. MOONEY IRA, FCC, CUSTODIAN. (Signed by Judge Richard J. Sullivan on 11/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 11/7/2017 (ras).
November 3, 2017 Filing 7112 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WILMINGTON LARGE CAP STRATEGY FUND f/k/a WILMINGTON MULTI-MANAGER MID-CAP FUND. (Signed by Judge Richard J. Sullivan on 11/3/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 2, 2017 Filing 7111 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JAMES G UP DE GRAFF TRUST U/A 01/15/04, JAMES G UP DE GRAFF, TRUSTEE. (Signed by Judge Richard J. Sullivan on 11/2/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
November 2, 2017 Filing 7110 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the tem1s, conditions, and limitations of a Settlement Agreement, dated October 18, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MEGAN R. BOSAU AND ROBERT D. BOSAU DESIGNATED BENE PLAN/TOD For the avoidance of doubt, this dismissal does not apply to ROBERT D. BOSAU DESIGNATED BENE PLAN/TOD as an individual defendant. (Signed by Judge Richard J. Sullivan on 11/2/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 2, 2017 Opinion or Order Filing 7109 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 24, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HENRY ALIG SPURGEON. So ordered. (Signed by Judge Richard J. Sullivan on 11/2/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
November 2, 2017 Filing 7108 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 26, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: AUTOMOBILE MECHANICS' LOCAL 701 PENSION FUND a/k/a AUTOMOBILE MECHANICS' LOCAL NO. 701 UNION AND INDUSTRY PENSION FUND. AUTOMOBILE MECHANICS' LOCAL NO. 701 UNION AND INDUSTRY PENSION FUND A/K/A AUTOMOBILE MECHANICS LOCAL 701 LCV terminated. (Signed by Judge Richard J. Sullivan on 11/2/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 2, 2017 Opinion or Order Filing 7106 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 23, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: THE SPURGEON FAMILY LIMITED PARTNERSHIP. So ordered. (Signed by Judge Richard J. Sullivan on 11/2/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rjm)
November 2, 2017 ***DELETED DOCUMENT. Deleted document number 7107 Stipulation of Dismissal. The document was incorrectly filed in this case. (js)
November 1, 2017 Opinion or Order Filing 7105 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 12, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: IOLAIRE INVESTORS LIMITED PARTNERSHIP. So Ordered., IOLAIRE INVESTORS LIMITED PARTNERSHIP and IOLAIRE INVESTORS LIMITED PARTNERSHIP terminated. (Signed by Judge Richard J. Sullivan on 11/1/17) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(yv)
November 1, 2017 Opinion or Order Filing 7104 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 20, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MER ROUGE PROPERTIES, LLC, SERIES A. So ordered. (Signed by Judge Richard J. Sullivan on 11/1/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
November 1, 2017 Opinion or Order Filing 7103 MEMO ENDORSEMENT granting (7099) Motion to Substitute Attorney. ENDORSEMENT: IT IS SO ORDERED. Attorney Kathryn J Bergstrom terminated. (Signed by Judge Richard J. Sullivan on 11/1/2017) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS (mro)
November 1, 2017 Filing 7102 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 24, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MISSOURI LOCAL GOVERNMENT EMPLOYEES RETIREMENT SYSTEM. (Signed by Judge Richard J. Sullivan on 11/1/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 1, 2017 Opinion or Order Filing 7101 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 23, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JAMES E. CUSHING JR AND THERESE M. CUSHING. So ordered. (Signed by Judge Richard J. Sullivan on 11/1/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
November 1, 2017 Filing 7100 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 12, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: NEW EAGLE HOLDINGS LLC. (Signed by Judge Richard J. Sullivan on 11/1/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 1, 2017 Filing 7099 MOTION to Substitute Attorney. Old Attorney: Kathryn J. Bergstrom, New Attorney: Phillip W. Bohl . Document filed by E. DOMINICK AND A. ANDREWS, JR. TRUST AGREEMENT DATED 10/02/90 F/B/O ELIZABETH M. DOMINICK. Return Date set for 11/2/2017 at 09:00 AM.(Bohl, Phillip)
October 31, 2017 Opinion or Order Filing 7098 ORDER FOR ADMISSION PRO HAC VICE granting #7073 Motion for Phillip W. Bohl to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Applicant Phillip W. Bohl is admitted to practice pro hac vice in the above-captioned action in the United States District Court for the Southern District of New York. (Signed by Judge Richard J. Sullivan on 10/31/2017) (ras) As per chambers, entry to be docketed in 11-md-02296 and 12-cv-2652. Modified on 12/1/2017 (ras).
October 31, 2017 Filing 7097 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, October 13, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: AUTOMOTIVE INDUSTRIES PENSION TRUST FUND. (Signed by Judge Richard J. Sullivan on 10/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 31, 2017 Filing 7096 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, October 11, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: TD SECURITIES S&P 500 INDEX [TD SECURITIES (USA) LLC]. (Signed by Judge Richard J. Sullivan on 10/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 31, 2017 Filing 7095 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, October 11, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: TD OPTIONS LLC. (Signed by Judge Richard J. Sullivan on 10/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 11/1/2017 (ras).
October 31, 2017 Filing 7094 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, September 14, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ANNE WERTHEIM WERNER TRUST U/W DTD 10/10/95, THOMAS L. LANGMAN, PHILIP H. LILIENTHAL, TRUSTEES. (Signed by Judge Richard J. Sullivan on 10/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 31, 2017 Filing 7093 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, October 24, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: LINDA R. COHEN F/K/A LINDA ROBIN CAHN. (Signed by Judge Richard J. Sullivan on 10/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 11/6/2017 (ras).
October 31, 2017 Filing 7092 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, October 24, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN A. ORB TRUST DATED NOVEMBER 2, 2004, AS AMENDED AND RESTATED, THE NORTHERN TRUST COMPANY AND JOHN ALEXANDER ORB JR. AS CO-TRUSTEES (named in this Action as JOHN A ORB JR TRUST U/A/D 11/02/04, JOHN A ORB, TRUSTEE). (Signed by Judge Richard J. Sullivan on 10/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 31, 2017 Filing 7091 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, October 24, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JEAN T. ORB TRUST DATED JANUARY 17, 1990, AS AMENDED AND RESTATED, THE NORTHERN TRUST COMPANY AS TRUSTEE (named in this Action as JEAN T. ORB TRUST UNDER AGREEMENT DATED 1-17-90, RUSSELL T STERN JR, TRUSTEE) (Signed by Judge Richard J. Sullivan on 10/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 11/1/2017 (ras).
October 31, 2017 Filing 7090 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, October 11, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ELIZABETH L'ENGLE TRUST UNDER THE WILL OF PHILIP F. L'ENGLE, SUNTRUST BANK, TRUSTEE. (Signed by Judge Richard J. Sullivan on 10/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 31, 2017 Opinion or Order Filing 7089 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: NORDEA BANK AB (named in this action as NORDEA BANK AB a/k/a NORDEA BANK SWEDEN AB (PUBL)). So ordered. (Signed by Judge Richard J. Sullivan on 10/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
October 31, 2017 Filing 7088 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 11, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SUNTRUST RETIREMENT 500 INDEX FUND. (Signed by Judge Richard J. Sullivan on 10/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 31, 2017 Filing 7087 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above entitled action with prejudice solely against the defendant or defendants listed below: VICTOR GROSSI TRUST UA DTD 05/08/98 FBO VICTOR GROSSI, VICTOR GROSSI, TRUSTEE. (Signed by Judge Richard J. Sullivan on 10/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 31, 2017 Opinion or Order Filing 7086 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ESTATE OF EMANUEL GRUSS, JPMORGAN CHASE BANK, N.A., RIANE GRUSS, CO-EXECUTORS (named in this action as EMANUEL GRUSS). So ordered. (Signed by Judge Richard J. Sullivan on 10/31/2017). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm).
October 31, 2017 Filing 7085 NOTICE OF MOTION AND MOTION TO WITHDRAW AS COUNSEL: granting (7043) Motion to Withdraw as Attorney. Attorney Rishi Bhandari terminated in case 1:11-md-02296-RJS; granting (5384) Motion to Withdraw as Attorney. Attorney Rishi Bhandari terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 10/30/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (js)
October 31, 2017 Filing 7084 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 17, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: E*TRADE S & P 500 INDEX FUND. (Signed by Judge Richard J. Sullivan on 10/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 31, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7073 MOTION for Phillip W. Bohl to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14303028. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
October 30, 2017 Opinion or Order Filing 7083 ORDER FOR ADMISSION PRO HAC VICE granting (7041) Motion for Gary M. Miller to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (5383) Motion for Gary M. Miller to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 10/30/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
October 30, 2017 Opinion or Order Filing 7082 ORDER OF ADMISSION PRO HAC VICE granting (7042) Motion for William Scott Porterfield to Appear Pro Hac Vice in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 10/30/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
October 30, 2017 Opinion or Order Filing 7081 ORDER OF ADMISSION PRO HAC VICE granting (7039) Motion for Michael J. B. Pitt to Appear Pro Hac Vice in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 10/30/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro) Modified on 11/1/2017 (mro).
October 30, 2017 Filing 7080 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, September 29, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MICHIGAN CATHOLIC CONFERENCE SOCIALLY RESPONSIBLE INVESTMENT POOL [MICHIGAN CATHOLIC CONFERENCE]. (Signed by Judge Richard J. Sullivan on 10/30/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 30, 2017 Filing 7079 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 18, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SUBSIDIZED SCHOOLS PROVIDENT FUND, named in this Action as SUBSIDIZED SCHOOLS PF/SSGA. (Signed by Judge Richard J. Sullivan on 10/30/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 30, 2017 Filing 7078 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 13, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: RMH INDEX FUND LLC. (Signed by Judge Richard J. Sullivan on 10/30/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 10/31/2017 (ras).
October 30, 2017 Filing 7077 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 18, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GEOFFREY C LLOYD REC TRUST L-176, GEOFFREY C. LLOYD, TRUSTEE. (Signed by Judge Richard J. Sullivan on 10/30/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 10/31/2017 (ras).
October 30, 2017 Opinion or Order Filing 7076 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1)and the terms, conditions, and limitations of a Settlement Agreement, dated October 6, 2017, between the parties, Plaintiff Marc S. Kischner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above entitled action with prejudice solely against the defendant of defendants listed below: BANCO PORTUGUES DE INVESTIMENTO, BANCO PORTUGUE DO ATLANTICO. So Ordered., (BANCO PORTUGUES DE INVESTIMENTO terminated.) (Signed by Judge Richard J. Sullivan on 10/30/17) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(yv)
October 30, 2017 Opinion or Order Filing 7075 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1)and the terms, conditions, and limitations of a Settlement Agreement, dated September 14, 2017, between the parties, Plaintiff Marc S. Kischner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above entitled action with prejudice solely against the defendant of defendants listed below: HENRY DAVIS HAGUE IRA FIDELITY MANAGEMENT TRUST CO CUST. So Ordered. (Signed by Judge Richard J. Sullivan on 10/30/17) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(yv) Modified on 10/31/2017 (yv).
October 30, 2017 Filing 7074 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1)and the terms, conditions, and limitations of a Settlement Agreement, dated October 5, 2017, between the parties, Plaintiff Marc S. Kischner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above entitled action with prejudice solely against the defendant of defendants listed below: FMC Technologies, Inc., Defined Benefit Retirement Trust,Kurt Niemetz, Trustee, FMC Techonologies Inc. (Signed by Judge Richard J. Sullivan on 10/30/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rj)
October 30, 2017 Filing 7073 MOTION for Phillip W. Bohl to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14303028. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by E. DOMINICK AND A. ANDREWS, JR. TRUST AGREEMENT DATED 10/02/90 F/B/O ELIZABETH M. DOMINICK. Return Date set for 10/31/2017 at 10:00 AM. (Attachments: #1 Exhibit Certificates of Good Standing, #2 Text of Proposed Order Proposed Order)(Bohl, Phillip)
October 27, 2017 Filing 7072 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 18, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: RUTHEISEN; RUTH EISEN TRUST 7E-121, RUTH EISEN, TRUSTEE. (Signed by Judge Richard J. Sullivan on 10/27/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 27, 2017 Filing 7071 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 5, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ELIZABETH G CHAMBERLAIN TRUST U/A DTD 04/25/1979, GORDON CHAMBERLAIN, PARK CHAMBERLAIN, TRUSTEES. (Signed by Judge Richard J. Sullivan on 10/27/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 27, 2017 Filing 7070 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 5, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JUDITH N H WEISS, LAURENCE A WEISS AND JUDITH N H WEISS, ALEXANDER J WEISS IRREVOCABLE TRUST U/A 10/12/06, JUDITH N H WEISS, TRUSTEE. (Signed by Judge Richard J. Sullivan on 10/27/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 27, 2017 Filing 7069 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 6, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROBERT R BLEND, BLEND DECEDENT'S TRUST, UAD 12/2/99, ROBERT R BLEND, THOMAS R BLEND, TRUSTEES. (Signed by Judge Richard J. Sullivan on 10/27/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 27, 2017 Filing 7068 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 11, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SJC CAPITAL LLC. (Signed by Judge Richard J. Sullivan on 10/27/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 27, 2017 Filing 7067 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 17, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DL PARTNERS, LP (named in this action as DL PARTNERS LP HARVARD BUSINESS SERVICES, INC.) (Signed by Judge Richard J. Sullivan on 10/27/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 26, 2017 Filing 7066 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 12, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DOROTHY RUSSELL SHATTUCK. (Signed by Judge Richard J. Sullivan on 10/26/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 26, 2017 Filing 7065 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 11, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DANIEL G VOLKMANN III REV TRUST 3/7/03, DANIEL G VOLKMANN III, TRUSTEE. (Signed by Judge Richard J. Sullivan on 10/26/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 26, 2017 Filing 7064 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 19, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Marcia M. Tingley. (Signed by Judge Richard J. Sullivan on 10/26/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 26, 2017 Filing 7063 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 17, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: FULTON INVESTMENT TRUST, OMEGA SERVICES LTD., TRUSTEE, named in this action as FULTON INVESTMENT TRUST, TERRY POWER, TRUSTEE. (Signed by Judge Richard J. Sullivan on 10/26/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 26, 2017 Filing 7062 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 4, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN H. RHODES. (Signed by Judge Richard J. Sullivan on 10/26/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 25, 2017 Filing 7061 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 4, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: KATHLEEN GUCK AND EBEN PUTNAM SMITH. (Signed by Judge Richard J. Sullivan on 10/25/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 24, 2017 Filing 7060 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 12, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BENJAMIN FAMILY LIMITED PARTNERSHIP. (Signed by Judge Richard J. Sullivan on 10/24/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 24, 2017 Filing 7059 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 12, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: VICKI S. BENJAMIN. (Signed by Judge Richard J. Sullivan on 10/24/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 24, 2017 Filing 7058 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 12, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GERALD BENJAMIN. (Signed by Judge Richard J. Sullivan on 10/24/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 23, 2017 Filing 7057 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 10, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below:ESTATE OF DON E. CARTER, TERRY L. READDICK, EXECUTOR. ESTATE OF DON E. CARTER, TERRY L. READDICK, EXECUTOR terminated. (Signed by Judge Richard J. Sullivan on 10/23/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 20, 2017 Filing 7056 PLAINTIFF'S NOTICE Of VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 6, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BLEND SURVIVOR'S TRUST DTD 12/2/99, ROBERT R. BLEND AND THOMAS R BLEND, TRUSTEES. (Signed by Judge Richard J. Sullivan on 10/20/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 20, 2017 Filing 7055 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated September 20, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: STEPHEN R. MANHEIMER. (Signed by Judge Richard J. Sullivan on 10/20/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) (Main Document 7055 replaced on 10/23/2017) (ras).
October 20, 2017 Filing 7054 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated September 29, 2017, between the parties, Plaintiff Marc S. Kirschner, as litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SANTA CLARA UNIVERSITY. (Signed by Judge Richard J. Sullivan on 10/20/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 10/20/2017 (ras).
October 20, 2017 ***DELETED DOCUMENT. Deleted document number #7055 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. The document was incorrectly filed in this case. (ras)
October 19, 2017 Filing 7051 NOTICE OF CHANGE OF ADDRESS by Librado Arreola on behalf of National Roofing Industry Pension Fund, National Roofing Industry Pension Fund. New Address: Gregorio & Marco, PC, 2 N. LaSalle Street, Suite 1650, Chicago, IL, USA 60602, 312-263-2343. (Arreola, Librado)
October 18, 2017 Filing 7053 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 11, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HEALTHCARE GEORGIA INC. (Signed by Judge Richard J. Sullivan on 10/18/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 10/20/2017 (ras).
October 18, 2017 Filing 7052 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated September 22, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GLORYA KAUFMAN SURVIVOR'S TRUST, WILBANK J. ROCHE, HARVEY BOOKSTEIN, SUCCESSOR CO-TRUSTEES. (Signed by Judge Richard J. Sullivan on 10/18/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras)
October 17, 2017 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE re: Document No. #7048 MOTION for Stephen P Heuston to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Florida; the filing fee was not paid;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. Pay the filing fee using the event Pro Hac Vice Fee Payment found under the event list Other Documents. (wb)
October 16, 2017 Filing 7050 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated August 30, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: THOMPSON E FLETCHER AND SUSAN A FLETCHER. (Signed by Judge Richard J. Sullivan on 10/16/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 16, 2017 Filing 7049 NOTICE of Substitution of Attorney. Old Attorney: Margaret M. Underwood, New Attorney: Edward T. Kang, Address: Kang Haggerty & Fetbroyt LLC., 123 S. Broad Street, Suite 1670, Philadelphia, PENNSYLVANIA, United States 19109, 2155255850. (Kang, Edward)
October 16, 2017 Filing 7048 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Stephen P Heuston to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Salvation Army-Southern Territory. Return Date set for 10/16/2017 at 01:21 PM. (Attachments: #1 Affidavit Affidavit of Applicant, #2 Supplement Certificate in Good Standing, #3 Text of Proposed Order Order Granting Admission)(Heuston, Stephen) Modified on 10/17/2017 (wb).
October 13, 2017 Filing 7047 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated September 14, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: FRANCES I EDWARDS DECLARATION OF TRUST U/A/D 06/16/81, FRANCES I EDWARDS, TRUSTEE. (Signed by Judge Richard J. Sullivan on 10/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 10/13/2017 (ras). Modified on 10/20/2017 (ras).
October 13, 2017 Filing 7046 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 2, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Clayton County Employees Retirement System. (Signed by Judge Richard J. Sullivan on 10/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 10/13/2017 (ras). Modified on 10/20/2017 (ras).
October 13, 2017 Filing 7045 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated August 25, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ARNOLD MANHEIMER. (Signed by Judge Richard J. Sullivan on 10/13/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ras) Modified on 10/20/2017 (ras).
October 12, 2017 Filing 7044 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated September 12, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SURVIVOR'S TRUST U/A DTD 04/19/1991, AUDREY C. SMALL, TRUSTEE. (Signed by Judge Richard J. Sullivan on 10/12/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ras) Modified on 10/20/2017 (ras).
October 5, 2017 Filing 7043 MOTION for Rishi Bhandari, Evan Mandel, Benjamin Rudolph Delson, Robert Glunt to Withdraw as Attorney . Document filed by Lorena Huber, Robert Huber.(Bhandari, Rishi)
September 28, 2017 Filing 7042 MOTION for William Scott Porterfield to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GreatBanc Trust Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Porterfield, William)
September 28, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7042 MOTION for William Scott Porterfield to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
September 27, 2017 Filing 7041 MOTION for Gary M. Miller to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14174323. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Harry Amsden, Stephen Carver, Dennis Fitzsimons, Robert Gremillion, Donald Grenesko, David Hiller, Timothy Landon, Thomas Leach, Luis Lewin, R Mark Mallory, R. Mallory, Richard Malone, John Reardon, Scott Smith, Soctt Smith, John Vitanovec, Kathleen Waltz, David Williams. (Attachments: #1 Exhibit 1 - Proposed Order, #2 Exhibit 2 - Certificate of Good Standing, #3 Exhibit 3 - Affidavit)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Gary)
September 27, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (7040 in 1:11-md-02296-RJS, 5382 in 1:12-cv-02652-RJS) MOTION for Amy Y. Cho to Appear Pro Hac Vice CORRECTED MOTION FOR ADMISSION PRO HAC VICE. Filing fee $ 200.00, receipt number 0208-14172608. Motion and supporting papers to be reviewed by Clerk's Office staff.>/. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
September 27, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (7041 in 1:11-md-02296-RJS, 5383 in 1:12-cv-02652-RJS) MOTION for Gary M. Miller to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14174323. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
September 26, 2017 Filing 7040 MOTION for Amy Y. Cho to Appear Pro Hac Vice CORRECTED MOTION FOR ADMISSION PRO HAC VICE. Filing fee $ 200.00, receipt number 0208-14172608. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Kathleen Waltz, David Williams. (Attachments: #1 Exhibit 1 - Proposed Order, #2 Exhibit 2 - Certificate of Good Standing, #3 Exhibit 3 - Affidavit)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cho, Amy)
September 25, 2017 Filing 7039 MOTION for Michael J. B. Pitt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14164115. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GreatBanc Trust Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Pitt, Michael)
September 25, 2017 Filing 7038 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for W. Scott Porterfield to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14163856. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GreatBanc Trust Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Porterfield, William) Modified on 9/25/2017 (bcu).
September 25, 2017 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #7038 MOTION for W. Scott Porterfield to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14163856. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu)
September 25, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7039 MOTION for Michael J. B. Pitt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14164115. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
September 22, 2017 Opinion or Order Filing 7037 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (5379) Motion to Withdraw as Attorney in case 1:12-cv-02652-RJS. IT IS HEREBY ORDERED that James A. McGuinness is granted leave to withdraw his appearance as counsel of record for Defendant Timothy P. Knight in these actions and that such withdrawal is effective immediately. Attorney James A McGuinness terminated. (Signed by Judge Richard J. Sullivan on 9/22/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
September 22, 2017 Filing 7036 MOTION for Amy Y. Cho to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Harry Amsden, Stephen Carver, Dennis Fitzsimons, Robert Gremillion, Donald Grenesko, David Hiller, Timothy Landon, Thomas Leach, Luis Lewin, R Mark Mallory, R. Mallory, Richard Malone, John Poelking, John Reardon, Irene Sewell, Scott Smith, Soctt Smith, John Vitanovec, Kathleen Waltz, David Williams. (Attachments: #1 Exhibit 1 - Proposed Order, #2 Exhibit 2 - Certificate of Good Standing, #3 Exhibit Affidavit of Amy Cho)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cho, Amy)
September 21, 2017 Opinion or Order Filing 7035 ORDER. It is ORDERED, that pursuant to Rule 1.4 of the Local Rules of the Southern District of New York, Mor Wetzler is hereby permitted to withdraw as counsel of record for AIG Global Trust Class U - AIG U.S. Large Cap Fund - Offshore (incorrectly named by Plaintiff as "AIG U.S. Large Cap Fund - Offshore Class U") in this action; and it is ORDERED, that the Clerk shall amend the docket and other court records to reflect the withdrawal of Ms. Wetzler as counsel of record to AIG Global Trust Class U - AIG U.S. Large Cap Fund - Offshore (incorrectly named by Plaintiff as "AIG U.S. Large Cap Fund - Offshore Class U") and that Ms. Wetzler be removed from all electronic and other service lists in the Courts records for this matter. SO ORDERED. Attorney Mor Wetzler terminated. (Signed by Judge Richard J. Sullivan on 9/21/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) Modified on 10/31/2017 (rjm).
September 21, 2017 Opinion or Order Filing 7034 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting #7032 Motion to Withdraw as Attorney. The Court, having considered the motion seeking leave, pursuant to Local Rule 1.4, for Roland M. Cavalier to withdraw his appearance as counsel of record in both of the above-captioned cases (Case No. 11-md-2296-RJS and Case No. 12-cv-2652-RJS) for defendant MARY JANE F. MOELLER TRUST U/A DTD 08/07/2006, MARY JANE F. MOELLER, TRUSTEE (the "Defendant"); and it appearing to the Court that the relief requested is appropriate: IT IS HEREBY ORDERED that Roland M. Cavalier is granted leave to withdraw his appearance as counsel of record for the Defendant in these actions and that such withdrawal is effective immediately. (Signed by Judge Richard J. Sullivan on 9/21/2017) (ras) Modified on 9/21/2017 (ras).
September 21, 2017 Filing 7033 NOTICE OF APPEARANCE by Anthony Antonelli on behalf of AIG U.S. LARGE CAP FUND - OFFSHORE CLASS U. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Antonelli, Anthony)
September 21, 2017 Filing 7032 MOTION for Roland M. Cavalier to Withdraw as Attorney . Document filed by Mary Jane Moeller.(Cavalier, Roland)
September 20, 2017 Filing 7031 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated August 29, 2017, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MARY JANE F MOELLER TRUST U/A DTD 08/07/2006, MARY JANE F MOELLER, TRUSTEE. (MARY JANE F MOELLER TR U/A DTD 08/07/2006 terminated.) (Signed by Judge Richard J. Sullivan on 9/20/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ras)
September 8, 2017 Opinion or Order Filing 7030 ORDER GRANTING SUBSTITUTION OF COUNSEL granting (7029) Motion to Substitute Attorney. Attorney Conrad K. Chiu terminated in case 1:11-md-02296-RJS; granting (251) Motion to Substitute Attorney. Attorney Conrad K. Chiu terminated in case 1:11-cv-09592-RJS. Upon review of the Motion for Substitution of Counsel filed by Michael J. Venditto of Reed Smith LLP for defendants Fifth Third Asset Management; Fifth Third Asset Management Mutual Fund - Fifth Third Equity Index Fund, Fifth Third Bank, Fifth Third Bank, Trustee, and Fifth Third Funds (the "Defendants"); the same is hereby approved, and so ordered that Michael J. Venditto of Reed Smith LLP be substituted for Conrad K. Chiu of Pryor Cashman LLP as counsel for the Defendants in the above-captioned matter. (Signed by Judge Richard J. Sullivan on 9/8/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09592-RJS. (ras)
September 8, 2017 Filing 7029 MOTION to Substitute Attorney. Old Attorney: Conrad K. Chiu of Pryor Cashman LLP, New Attorney: Michael J. Venditto of Reed Smith LLP . Document filed by FIFTH THIRD ASSET MANAGEMENT MUTUAL FUND - FIFTH THIRD EQUITY INDEX FUND, Fifth Third Bank, Fifth Third Bank Trustee, Fifth Third Funds. (Attachments: #1 Proposed Order)(Venditto, Michael)
September 7, 2017 Opinion or Order Filing 7028 ORDER FOR ADMISSION PRO HAC VICE: granting (7027) Motion for Meghan Stubblebine to Appear Pro Hac Vice in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 9/7/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ap)
September 7, 2017 Filing 7027 MOTION for Meghan Sara Stubblebine to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14101441. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BLUE HILLS BANK F/K/A HYDE PARK SAVINGS BANK, The Peoples Bank. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stubblebine, Meghan)
September 6, 2017 Opinion or Order Filing 7026 ORDER GRANTING SUBSTITUTION OF ATTORNEYS granting #7025 Motion to Substitute Attorney. Upon review of the Stipulation for Substitution of Attorneys filed by Gary S. Grossinger, Irwin Grossinger Trust Dated 9/1/65 and Sharon Grossinger as Trustee of the Irwin Grossinger Trust Dated 9/1/65, the same is hereby approved and so Ordered that Karen R. Goodman (1008242) of Taft Stettinius & Hollister LLC be substituted for Stuart Gordon as attorney for Defendants Gary S. Grossinger, Irwin Grossinger Trust Dated 9/1/65 and Sharon Grossinger as Trustee of the Irwin Grossinger Trust Dated 9/1/65 in the above-captioned matter. (Attorney Stuart David Gordon terminated.) (Signed by Judge Richard J. Sullivan on 9/6/2017) (ras) Modified on 9/6/2017 (ras).
September 6, 2017 Filing 7025 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION to Substitute Attorney. Old Attorney: Stuart D. Gordon, New Attorney: Karen R. Goodman . Document filed by Gary Grossinger, IRWIN GROSSINGER TR DTD 9/1/65, Sharon Grossinger, as Trustee of the Irwin Grossiger Trust Dated 9/1/65. (Attachments: #1 Text of Proposed Order)(Goodman, Karen) Modified on 11/15/2017 (ldi).
August 31, 2017 Opinion or Order Filing 7024 MEMO ENDORSED ORDER granting (7023) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that Richard L. Mattiaccio is granted leave to withdraw his appearance as counsel of record for the Defendants in these actions and that such withdrawal is effective immediately. Attorney Richard L. Mattiaccio terminated in case 1:11-md-02296-RJS; granting (5369) Motion to Withdraw as Attorney. Attorney Richard L. Mattiaccio terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 8/31/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rj)
August 31, 2017 Filing 7023 MOTION for Richard L. Mattiaccio to Withdraw as Attorney . Document filed by American Electric Power Master Retirement Trust, Electrolux Home Products, Inc. Master Trust, Foundation for Anesthesia Education & Research, Foundation for Anesthesia Education and Research. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mattiaccio, Richard)
August 30, 2017 Filing 7022 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
August 30, 2017 Opinion or Order Filing 7021 ORDER FOR ADMISSION PRO HAC VICE granting #7020 Motion for Karen R. Goodman to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. (Signed by Judge Richard J. Sullivan on 8/30/2017) (ras)
August 29, 2017 Filing 7020 MOTION for Karen R. Goodman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14067978. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Gary Grossinger, IRWIN GROSSINGER TR DTD 9/1/65, Sharon Grossinger, as Trustee of the Irwin Grossiger Trust Dated 9/1/65. (Attachments: #1 Affidavit, #2 Exhibit, #3 Text of Proposed Order)(Goodman, Karen)
August 29, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7020 MOTION for Karen R. Goodman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14067978. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
August 24, 2017 Opinion or Order Filing 7019 ORDER: Accordingly, IT IS HEREBY ORDERED THAT the Trustee's request to file a motion to amend his complaint is DENIED without prejudice to renewal in the event of an intervening change in the governing law of this Circuit. If, and when, the Supreme Court affirms the Seventh Circuit in FTI Consulting, the Trustee would have a strong argument in support of amending his complaint to include the constructive fraudulent conveyance claim. Until then, the tea leaves of the Supreme Court's docket are insufficient to overcome the clear Second Circuit authority that renders the Trustee's proposed amendment futile. SO ORDERED. (Signed by Judge Richard J. Sullivan on 8/24/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(ama)
August 23, 2017 Opinion or Order Filing 7018 ORDER GRANTING MOTION FOR WITHDRAWAL OF ATTORNEY OF RECORD granting #7016 Motion to Withdraw as Attorney: IT IS HEREBY ORDERED that Christopher A. Wimmer is granted leave to withdraw as counsel of record in this action, and that such withdrawal is effective immediately. (Attorney Christopher Wimmer terminated.) (Signed by Judge Richard J. Sullivan on 8/23/2017) (jwh)
August 23, 2017 Opinion or Order Filing 7017 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE OF WENDY H. ZOBERMAN granting (5365 in 12-CV-2652) Motion to Withdraw as Attorney: IT IS HEREBY ORDERED that Wendy H. Zoberman is granted leave to withdraw as counsel for Defendant, State Board of Administration of Florida, solely in its capacity as investment fiduciary for the Florida Retirement System Trust Fund, the Lawton Chiles Endowment Fund, the Florida Education Fund, the Florida State University Research Foundation and the Division of Blind Services (the "Florida SBA"). Ms. Zoberman may be removed from all serve lists and from CM/ECF noticing. (Attorney Wendy Hope Zoberman terminated.) (Signed by Judge Richard J. Sullivan on 8/23/2017) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(jwh) Modified on 8/24/2017 (jwh).
August 22, 2017 Filing 7016 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Christopher Wimmer to Withdraw as Attorney . Document filed by Bodmas Capital Partners LP. (Attachments: #1 Affidavit Affidavit of Christopher Wimmer, #2 Text of Proposed Order)(Wimmer, Christopher) Modified on 10/27/2017 (ldi).
August 15, 2017 Opinion or Order Filing 7015 ORDER ON MOTION FOR ADMISSION PRO HAC VICE granting (5334 in 12-CV-2652) Motion for Jay W. Eng to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 8/15/2017) (jwh)
August 15, 2017 Opinion or Order Filing 7014 ORDER FOR ADMISSION PRO HAC VICE granting (5329 in 12-CV-2652) Motion for Janet P. Jakubowicz to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 8/15/2017) (jwh)
August 15, 2017 Opinion or Order Filing 7013 ORDER FOR ADMISSION TO PRACTICE PRO HAC VICE: granting (6982) Motion for Sarah A. Krajewski to Appear Pro Hac Vice in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 8/15/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ap)
August 15, 2017 Filing 7012 NOTICE OF CHANGE OF ADDRESS by James Frederick Moyle on behalf of Stephens Inc.. New Address: Lazare Potter Giacovas & Moyle LLP, 875 Third Avenue, 28th Floor, New York, NY, United States 10022, (212) 758-9300. (Moyle, James)
August 14, 2017 Filing 7011 LETTER addressed to Judge Richard J. Sullivan from Rogers Worthington, a shareholder defendant in Count One, dated 7/25/17 re: Rogers Worthington requests that the Court not honor the plaintiff's request to amend the complaint. (sc)
August 10, 2017 Opinion or Order Filing 7010 MEMO ENDORSEMENT on re: (5357 in 1:12-cv-02652-RJS, 7009 in 1:11-md-02296-RJS) Notice (Other) filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 8/10/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ras)
August 9, 2017 Filing 7009 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
August 4, 2017 Filing 7008 NOTICE of Submission of Letter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
July 31, 2017 Opinion or Order Filing 7007 ENDORSED LETTER addressed to Judge Richard J. Sullivan from David M. Zensky dated 7/31/2017 re: We request leave to submit a responsive letter limited to three pages. ENDORSEMENT: The Trustee's request to submit a response is GRANTED. Such a response shall be submitted no later than August 4, 2017. SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/31/2017) (rj)
July 31, 2017 Filing 7006 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
July 28, 2017 Filing 7005 LETTER addressed to Judge Richard J. Sullivan from Elliot Moskowitz dated July 28, 2017 re: Opposition to the July 18, 2017 Submission of the Tribune Litigation Trustee. Document filed by Bear Stearns Asset Management Inc., Bear Stearns Equity Strategies RT LLC, Custodial Trust Co., J.P. Morgan Securities Ltd., J.P. Morgan Securities plc, J.P. Morgan Whitefriars Inc., JP Morgan Chase Bank N.A., JP Morgan Clearing Corp., JP Morgan Securities LLC, JP Morgan Services, JPMorgan Chase & Co., JPMorgan Chase Bank N.A., JPMorgan Chase Funding Inc., JPMorgan Equity Index Fund, JPMorgan Services, Inc, JPMorgan Trust II.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
July 28, 2017 Filing 7004 NOTICE of SUBMISSION OF LETTER. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell. (Bradford, David)
July 28, 2017 Filing 7003 LETTER addressed to Judge Richard J. Sullivan from D. Ross Martin dated July 28, 2017 re: opposition to the July 18, 2017 submission of the Tribune Litigation Trustee. Document filed by Exhibit A Shareholder Defendants' Executive Committee.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
July 28, 2017 Opinion or Order Filing 7001 NOTICE AND ORDER OF SUBSTITUTION OF COUNSEL: PLEASE TAKE NOTICE that Christopher A. Lynch of Reed Smith LLP hereby certifies that he is admitted to practice before this Court, enters his appearance as counsel of record in the matters captioned above for the Defendants identified on the list attached hereto as Exhibit A, and requests that copies of all papers in this action be served upon the address set forth below. PLEASE TAKE FURTHER NOTICE that Seth M. Kean, formerly of Reed Smith LLP, hereby withdraws as counsel in the matters captioned above for the Defendants identified on the list attached hereto as Exhibit A. (Signed by Judge Richard J. Sullivan on 7/28/2017) ***(As per Chambers, filed in cases 1:11-md-02296, 1:12-mc-2296, 1:12-cv-2652) (ras)
July 28, 2017 Filing 7000 LETTER addressed to Judge Richard J. Sullivan from Mark A. Angelov dated July 28, 2017 re: Opposition to plaintiffs request (Case No. 11-02296, Dkt. 6993) to amend the Fifth Amended Complaint. Document filed by Blackport Capital Fund, Ltd..(Angelov, Mark)
July 27, 2017 Opinion or Order Filing 6999 MEMO ENDORSEMENT: on re: (5343 in 1:12-cv-02652-RJS) Letter filed by EPPIST LLC. ENDORSEMENT: SO ORDERED. Attorney Kate Whitman Aufses terminated. (Docketed in 11md2296, 12mc2296, 12cv2652.) (Signed by Judge Richard J. Sullivan on 7/27/2017) (ap)
July 19, 2017 Filing 6998 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
July 19, 2017 Filing 6997 NOTICE of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
July 19, 2017 Filing 6996 NOTICE OF CHANGE OF ADDRESS by Robert Schrager on behalf of Diocese of Buffalo Lay Pension Plan, ST.JOSEPH INVESTMENT FUND LCV. New Address: Hodgson Russ LLP, 605 Third Avenue, 23rd FL, New York, New York, United States 10158, 2127514300. (Schrager, Robert)
July 19, 2017 Filing 6995 NOTICE OF CHANGE OF ADDRESS by Christopher May Mason on behalf of Deutsche Lufthansa A.G.. New Address: Nixon Peabody LLP, 55 West 46th Street, New York, New York, 10036, 212-940-3000. (Mason, Christopher)
July 18, 2017 Filing 6994 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
July 18, 2017 Filing 6993 ENDORSED LETTER addressed to Judge Richard J. Sullivan from David M. Zensky dated 7/18/2017 re: request that the Court schedule a pre-motion conference. ENDORSEMENT: Any Defendant who wishes to respond to the Trustee's request shall do so no later than July 28, 2017. (Signed by Judge Richard J. Sullivan on 7/18/2017) (ras)
July 13, 2017 Filing 6992 SUGGESTION OF DEATH upon the record as to Don E. Carter on March 22, 2017 . Document filed by Don E CarterFiled In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Scott, Paul)
July 12, 2017 Opinion or Order Filing 6991 ORDER FOR ADMISSION PRO HAC VICE granting (6958) Motion for Paul Michael Scott to Appear Pro Hac Vice in case 1:11-md-02296-RJS. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above-captioned actions in the United States District Court for the Southern District of New York. (Signed by Judge Richard J. Sullivan on 7/12/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ras)
June 27, 2017 Opinion or Order Filing 6990 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (6989 in 1:11-md-2296) Motion to Withdraw as Attorney. The Court, having considered the motion seeking leave, pursuant to Local Rule 1.4, for Richard A. McGuirk to withdraw as counsel of record in the above-captioned cases (Case Nos. 11-md-02296-RJS and 11-cv-9572-RJS) for Defendants Derek Dalton, individually and as trustee of the 10/03/2007 Dalton Trust; Karen Dalton, individually and as trustee of the 10/03/2007 Dalton Trust; and the 10/03/2007 Dalton Trust, and it appearing to the Court that the relief requested is appropriate; IT IS HEREBY ORDERED that Richard A McGuirk is granted leave to withdraw as counsel of record in these actions and that such withdrawal is effective immediately. SO ORDERED. Attorney Richard Arthur McGuirk terminated in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 6/27/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS (ras) Modified on 6/28/2017 (ras).
June 27, 2017 Filing 6989 MOTION for Richard A. McGuirk to Withdraw as Attorney . Document filed by DALTON TRUST AGREEMENT, U/A DTD 10/03/2007, Derek M. Dalton, Karen E. Dalton.(Cook, David)
June 21, 2017 Filing 6988 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated May 18, 2017, between, inter alia the defendants listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendants listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. Amici Associates, L.P., Amici Qualified Associates, L.P., Amici Offshore, Ltd. (f/k/a Amici Fund International, Ltd.), The Collectors' Fund, L.P. (Signed by Judge Richard J. Sullivan on 6/21/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ras)
June 14, 2017 Filing 6987 NOTICE of Substitution of Attorney. Old Attorney: Ricardo Hollingsworth, New Attorney: Andrew J. Entwistle, Address: Entwistle & Cappucci LLP, 299 Park Avenue, 20th Floor, New York, NEW YORK, United States 10171, 2128947200. Document filed by State Universities Retirement System, State Universities Retirement System. (Entwistle, Andrew)
June 14, 2017 Filing 6986 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT #6987) - NOTICE of Substitution of Attorney. Old Attorney: Andrew J. Entwistle, New Attorney: Ricardo Hollingsworth, Address: Katten Muchin Rosenman LLP, 575 Madison Avenue, New York, New York, USA 10022, (212) 940-8800. Document filed by State Universities Retirement System, State Universities Retirement System. (Entwistle, Andrew) Modified on 6/16/2017 (ldi).
June 13, 2017 Filing 6985 NOTICE OF CHANGE OF ADDRESS by Ariadne Santiago Montare on behalf of Barbara M. Osborne Trust U/I/T DTD 2/7/05, CLARE ATTWELL GLASSELL, INDIVIDUALLY AND AS THE BENEFICIARY OF THE CLARE ATTWELL GLASSELL CONTINUING MARITAL TRUST, Alison Ford Duncan, Alison Ford Duncan, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Alison Ford Duncan, ELIZABETH SIEGEL, ACTING TRUSTEE OF THE BARBARA M. OSBORNE TRUST U/I/T DTD 2/7/05, Emily Evans Embrey, Emily Evans Embrey, Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Emily Evans Embrey, Stacie Elizabeth Ford, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Stacie Elizabeth Ford, GLASSELL, ALFRED C III, INDIVIDUALLY AND AS ACTING TRUSTEE AND BENEFICIARY OF ALFRED C. GLASSELL, JR. CHILDREN'S TRUST FOR ALFRED C. GLASSELL, III, Alfred C Glassel, Jr., Alfred C Glassell, III, Alfred C Glassell, III, Clare Atwell Glassell, Clare Atwell Glassell, Jean Curry Glassell, Glassell Family Foundation Inc, Glassell Family Foundation Inc, Alfred C. Glassell, III, acting Trustee of the Clare Attwell Glassell Continuing Marital Trust, Clare Attwell Glassell, Individually and as Beneficiary of the Clare Attwell Glassell Continuing Marital Trust, Alfred C. Glassell, Jr., Alfred C. Glassell, Jr., Jean Curry Glassell, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Jean Curry Glassell, Bonnie Gonzalez, JONATHAN OSBORNE, ACTING TRUSTEE OF THE BARBARA M. OSBORNE TRUST U/I/T DTD 2/7/05, Legacy Trust Company NA, Legacy Trust Company, N.A., acting Trustee of the Alfred C. Glassell, Jr. Children's Trust for Emily Evans Embrey, Pam Lindberg, Pam Lindberg, Museum of Fine Arts, ALFRED C. GLASSELL JR. New Address: Montare Law LLC, 35 Birchwood Drive, Rhinebeck, NY, United States 12572, 8452188080. (Montare, Ariadne)
June 2, 2017 Filing 6984 NOTICE OF APPEARANCE by Steven E. Mellen on behalf of SEI Investment Company, SEI Large Cap Value Fund, Sei Private Trust Company, Sei institutional investment trust - large cap fund, Sei institutional investment trust - large cap index fund, Sei institutional investments trust, Sei institutional managed trust - s&p 500 index fund, Sei institutional managed trust large cap value fund, Sei institutional managed trust tax-managed large cap fund, Sei s&p 500 index fund, THE ADVISORS' INNER CIRCLE FUND, U.s. large company equity fund, United Association S&P 500 Index Fund. (Mellen, Steven)
June 2, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (6982 in 1:11-md-02296-RJS, 5330 in 1:12-cv-02652-RJS) MOTION for Sarah A. Krajewski to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
June 1, 2017 Filing 6983 MOTION for David MacLennon Logan to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SDG&E Nuc Facilities NQ CPUC Decom Master Trust For Songs, SDG&E Qualified Nuclear Decom, Sempra Energy Pension Mstr Trst. (Attachments: #1 Exhibit, #2 Affidavit, #3 Text of Proposed Order, #4 Certificate of Service)(Logan, David)
May 24, 2017 Filing 6982 MOTION for Sarah A. Krajewski to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp, Local 103 IBEW Trust, UMWA 1974 Pension Trust. (Attachments: #1 Affidavit of Sarah A. Krajewski, #2 Exhibit A - Certificate, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krajewski, Sarah)
May 11, 2017 Opinion or Order Filing 6981 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (6979 in 11-md-2296) Motion to Withdraw as Attorney. The Court, having considered the motion seeking leave, pursuant to Local Rule 1.4, for Rebecca Snavely Saelao to withdraw as counsel of record in the above captioned cases (Case Nos. 11-MD-02296-RJS, 11-cv-09572-RJS, and 11-cv-9593-RJS) for defendants Union Bank of California, N.A.; Fidelity Management Trnst Company, Custodian, Michael Muskal IRA Rollover; and Fidelity Management Trust Company, Custodian, Olivia Jean Williams IRA Rollover; and it appearing to the Court that the relief requested is appropriate; IT IS HEREBY ORDERED that Rebecca Snavely Saelao is granted leave to withdraw as counsel of record in these actions and that such withdrawal is effective immediately. Attorney Rebecca Snavely Saelao terminated in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 5/11/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS, 1:11-cv-09593-RJS (ras) Modified on 5/11/2017 (ras). Modified on 5/11/2017 (ras).
May 11, 2017 Filing 6980 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for David M Logan to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SDG&E Nuc Facilities NQ CPUC Decom Master Trust For Songs, SDG&E Qualified Nuclear Decom. (Attachments: #1 Supplement Cert of Good Standing)(Logan, David) Modified on 5/11/2017 (ma).
May 11, 2017 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #6980 MOTION for David M Logan to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): MISSING AFFIDAVIT OR DECLARATION PURSUANT TO LOCAL RULE 1.3 AND CERTIFICATE OF GOOD STANDING FROM THE SURPEME COURT OF CALIFORNIA.;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (ma)
May 10, 2017 Filing 6979 MOTION for Rebecca Snavely Saelao to Withdraw as Attorney Notice of Motion and Motion to Withdraw As Counsel; [Proposed] Order. Document filed by Fidelity Management Trust Company, Custodian, Michael Muskal IRA Rollover, Fidelity Management Trust Company, Custodian, Olivia Jean Williams IRA Rollover, Union Bank of California, N.A..(Saelao, Rebecca)
May 9, 2017 Filing 6978 MOTION to Amend/Correct . Document filed by SDG&E Nuc Facilities NQ CPUC Decom Master Trust For Songs, SDG&E Qualified Nuclear Decom. (Attachments: #1 Supplement Cert of Good Standing)(Logan, David)
May 5, 2017 Opinion or Order Filing 6977 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated March 24, 2017, between, inter alia the defendant listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. Madison Square Investors Large-Cap Enhanced Index Collective Fund f/k/a NYLIM Large-Cap Enhanced Index Collective Fund: For the avoidance of doubt, this dismissal does not apply to defendants Madison Square Investors Large-Cap Enhanced Index Fund LP f/k/a NYLIM-QS Large Cap Enhanced Fund LP, Madison Square Investors U.S. Large-Cap Core 130/30 Collective Fund f/ k/a NYLIM US Large-Cap Core 130/30 Collective Fund or Madison Square Investors U.S. Large-Cap Core 130/30 Fund LP f/k/a NYLIM US Large-Cap Core 130/30 Fund LP. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/5/2017) (ras)
May 5, 2017 Opinion or Order Filing 6976 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated April 4, 2017, between, inter alia the defendant listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. Estate of Margaret S. Ritch, James S. Ritch, Karen Ritch Ward, Personal Representatives. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/5/2017) (ras) Modified on 5/5/2017 (ras).
May 5, 2017 Opinion or Order Filing 6975 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (6973) Motion to Withdraw as Attorney. Attorney Michael D. Ricciuti terminated in case 1:11-md-02296-RJS; granting (5324) Motion to Withdraw as Attorney. Attorney Michael D. Ricciuti terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 5/5/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ras)
May 5, 2017 Filing 6974 MOTION for Michael D. Ricciuti to Withdraw as Attorney . Document filed by STATE STREET EQUITY 500 INDEX PORTFOLIO.(Ricciuti, Michael)
May 4, 2017 Filing 6973 MOTION for Michael D. Ricciuti to Withdraw as Attorney . Document filed by Cons Disc Select Sector SPDR, SPDR DOW JONES TOTAL MARKET ETF, SPDR S&P 500 ETF, SSGA IAM SHARES FUND, STATE STREET EQUITY 500 INDEX PORTFOLIO.(Ricciuti, Michael)
May 4, 2017 Filing 6972 MOTION for Michael D. Ricciuti to Withdraw as Attorney . Document filed by NORTH DAKOTA STATE INVESTMENT BOARD PENSION TRUST, North Dakota State Investment Board, North Dakota State Investment Board Ins. Trust, current trustee.(Ricciuti, Michael)
May 3, 2017 Filing 6971 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
May 2, 2017 Opinion or Order Filing 6970 MEMO ENDORSEMENT granting (6969) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Alissa Schecter Wright terminated in case 1:11-md-02296-RJS; granting (5316) Motion to Withdraw as Attorney. Attorney Alissa Schecter Wright terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 5/2/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ras)
April 28, 2017 Filing 6969 MOTION for Alissa S. Wright to Withdraw as Attorney . Document filed by NEW YORK STATE TEACHERS RET SYSTEM (NYSTRS), New York State Common Retirement Fund, New York State Insurance Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wright, Alissa)
April 28, 2017 Filing 6968 NOTICE OF APPEARANCE by Paulina Stamatelos on behalf of NEW YORK STATE TEACHERS RET SYSTEM (NYSTRS), New York State Insurance Fund. (Stamatelos, Paulina)
April 27, 2017 Opinion or Order Filing 6965 MEMO ENDORSEMENT granting (6962) Motion to Withdraw as Attorney. Attorney Cristina Covarrubias terminated in case 1:11-md-02296-RJS; granting (5313) Motion to Withdraw as Attorney. Attorney Cristina Covarrubias terminated in case 1:12-cv-02652-RJS. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/27/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ras)
April 26, 2017 Opinion or Order Filing 6967 ORDER: This Addendum is an integral part of the Order of today's date granting confidentiality protection to certain materials. Notwithstanding any other provision, no document may be filed with the Clerk under seal without a further Order of this Court addressing the specific documents to be sealed. Any application to seal shall be accompanied by an affidavit or affidavits and a memorandum of law, demonstrating that the standards for sealing have been met and specifically addressing Lugosch v. Pyramid Co. of Onondaga, 435 F.3d 110, 119-20 (2d Cir. 2006) and any other controlling authority. Nothing herein is intended to alter or modify the applicability of Federal Rule of Civil Procedure 5.2 to this case. The redactions expressly authorized by Rule 5.2 may be made without further application to the Court. (Signed by Judge Richard J. Sullivan on 4/26/2017) (ras)
April 26, 2017 Opinion or Order Filing 6966 MASTER PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material...This Master Protective Order ("Order") shall govern materials produced (a) in response to further discovery in these proceedings ("Further Discovery"); (b) in connection with In re Tribune Co., No. 08-13141 (KJC) (Bankr. D. Del.) (the "Bankruptcy Case Productions"); and (c) under Section IX of Master Case Order No. 4 or in connection with the Conduit Protocol or Dismissal Protocol (collectively, "Initial Shareholder Discovery"). This Order restates and supersedes the Confidentiality Stipulation and Protective Order entered on February 18, 2014 [11MD 2296 Docket Nos. 4332-1 and 4382] and Supplemental Confidentiality Stipulation and Protective Order entered on May 28, 2014 [11 MD 2296 Docket No. 6012]. SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/26/2017) (ras)
April 26, 2017 Filing 6964 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner. (Attachments: #1 Exhibit A - Proposed Master Protective Order)Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Zensky, David)
April 26, 2017 Filing 6963 DECLARATION of Catherine W. Joyce in Support re: (5313 in 1:12-cv-02652-RJS) MOTION for Cristina Covarrubias to Withdraw as Attorney .. Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp, Local 103 IBEW Trust, UMWA 1974 Pension Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Joyce, Catherine)
April 26, 2017 Filing 6962 MOTION for Cristina Covarrubias to Withdraw as Attorney . Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp, Local 103 IBEW Trust, UMWA 1974 Pension Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Joyce, Catherine)
April 26, 2017 Filing 6961 NOTICE OF APPEARANCE by Steven Paul Del Mauro on behalf of Delaware Charter G & T TTEE, Delaware Charter Guarantee & Trust Company, Delaware Guarantee & Trust Co., 1980 Charitable Lead Trust, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(Del Mauro, Steven)
April 26, 2017 Filing 6960 NOTICE OF APPEARANCE by Steven Paul Del Mauro on behalf of AZ S&P. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Del Mauro, Steven)
April 26, 2017 Filing 6959 NOTICE OF APPEARANCE by Steven Paul Del Mauro on behalf of Delaware Charter G & T TTEE, Deleware Charter Guarantee & Trust CO.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(Del Mauro, Steven)
April 25, 2017 Filing 6958 MOTION for Paul Michael Scott to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Don E Carter. (Attachments: #1 Affidavit Affidavit of Paul Scott, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order Proposed Order)(Scott, Paul)
April 25, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6958 MOTION for Paul Michael Scott to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
April 10, 2017 Filing 6957 NOTICE of Substitution of Attorney. Old Attorney: Thomas H. McLain, New Attorney: Daniel H. Tabak, Address: Cohen & Gresser LLP, 800 Third Avenue, New York, New York, USA 10022, 212-957-7600. Document filed by CHARLES E EDWARDS FAMILY TRUST, U/A DTD 04/11/1990 (SUB ACCT MLI), HAZEL C HOUGH, Helen Hough Feinberg, William R. Hough, Hough Family Foundation, Inc., Museum of Fine Arts, St. Petersburg, SUSAN L HOUGH HENRY PHO, William R Hough Charitable Remainder Unit Trust U/A DTD 12/21/2001. (Tabak, Daniel)
April 7, 2017 Filing 6956 NOTICE of Change of Firm Name. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. (Burgo, Paul)
April 6, 2017 Opinion or Order Filing 6955 ORDER granting #6953 Motion to Withdraw as Attorney: IT IS HEREBY ORDERED that Allen J. Guon, Peter J. Roberts, Carrie E. Davenport, and Shaw Fishman Glantz & Towbin LLC are granted leave to withdraw their appearances as counsel of record for the Defendants in these actions and that such withdrawal is effective immediately. (Attorney Peter J Roberts; Peter John Roberts; Carrie Ellen Davenport and Allen Jay Guon terminated) (Signed by Judge Richard J. Sullivan on 4/6/2017) (jwh)
April 5, 2017 Filing 6954 DECLARATION of Allen J. Guon, Peter J. Roberts, Carrie E. Davenport and Shaw Fishman Glantz & Towbin LLC in Support re: (6953 in 1:11-md-02296-RJS) MOTION for Allen J. Guon, Peter J. Roberts and Carrie E. Davenport of Shaw Fishman Glantz & Towbin LLC to Withdraw as Attorney Motion to Withdraw As Counsel Pursuant to Local Rule 1.4.. Document filed by JEAN D & ALAN P JONES JR TRUST U/A DTD 12/15/2005, Crane Kenney, Kelly Kenney, RICHARD OSBOURNE, James M Read, Kimberly Rizzo, Peter Rizzo, WEISS FAMILY FOUNDATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Guon, Allen)
April 5, 2017 Filing 6953 MOTION for Allen J. Guon, Peter J. Roberts and Carrie E. Davenport of Shaw Fishman Glantz & Towbin LLC to Withdraw as Attorney Motion to Withdraw As Counsel Pursuant to Local Rule 1.4. Document filed by JEAN D & ALAN P JONES JR TRUST U/A DTD 12/15/2005, CRANE H. KENNEY, Crane Kenney, Kelly Kenney, RICHARD OSBOURNE, James M Read, Kimberly Rizzo, Peter Rizzo, WEISS FAMILY FOUNDATION. (Attachments: #1 Text of Proposed Order)(Guon, Allen)
April 5, 2017 Opinion or Order Filing 6952 PRELIMINARY DISCOVERY PLAN re: (5308 in 1:12-cv-02652-RJS, 6951 in 1:11-md-02296-RJS) Notice (Other) filed by Marc S. Kirschner, (349 in 1:12-mc-02296-RJS) Notice (Other) filed by Marc S. Kirschner: IT IS NOW HEREBY ORDERED, that pursuant to Rules 16 through 26(f) of the Federal Rules of Civil Procedure, the Court adopts the following Preliminary Discovery Plan: The Trustee's records show that Defendant Vincent A. Malcolm, named in tag-along action 13-cv-03752, has not moved or appeared in that action or the MDL proceeding. The Trustee may file a motion for a default judgment against Mr. Malcolm. The Parties do not consent to disposition of this case by a Magistrate Judge. The Parties consent to electronic service of discovery. Based on the pleadings filed to date, these cases are not to be tried by to a jury; however, all Parties reserve all existing rights, if any, to (i) file jury demands; and/or (ii) seek amendments of existing pleadings in that regard. No additional parties may be joined except with leave of the Court. Amended pleadings may not be filed except with leave of the Court, and as further set forth in this order. (Signed by Judge Richard J. Sullivan on 4/5/2017) (jwh)
April 1, 2017 Filing 6951 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
March 31, 2017 Filing 6950 NOTICE OF CHANGE OF ADDRESS by Alan N. Salpeter on behalf of Daniel Kazan. New Address: Arnold & Porter Kaye Scholer LLP, 70 W. Madison Street, Suite 4200, Chicago, Illinois, USA 60602, (312) 583-2300. (Salpeter, Alan)
March 31, 2017 Filing 6949 NOTICE OF CHANGE OF ADDRESS by Sheldon L. Solow on behalf of Daniel Kazan. New Address: Arnold & Porter Kaye Scholer LLP, 70 W. Madison Street, Suite 4200, Chicago, Illinois, USA 60602, (312) 583-2300. (Solow, Sheldon)
March 31, 2017 Filing 6948 NOTICE OF CHANGE OF ADDRESS by Jason Jerod Ben on behalf of Daniel Kazan. New Address: Arnold & Porter Kaye Scholer LLP, 70 W. Madison Street, Suite 4200, Chicago, IL, USA 60602, (312) 583-2300. (Ben, Jason)
March 23, 2017 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #6947 MOTION for David MacLennon Logan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13454440. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California; Attorney Affidavit/Declaration Missing. Please Read Local Rule 1.3;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu)
March 22, 2017 Filing 6947 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for David MacLennon Logan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13454440. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SDG&E Qualified Nuclear Decom. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order, #3 Exhibit Certificate of Service)(Logan, David) Modified on 3/23/2017 (bcu).
March 8, 2017 Filing 6946 NOTICE OF CHANGE OF ADDRESS by Richard Allen Saldinger on behalf of Kimberly Rizzo, Peter Rizzo. New Address: Latimer LeVay Fyock LLC, 55 W. Monroe Street, Suite 1100, Chicago, Illinois, United States 60603, 3124228000. (Saldinger, Richard)
February 28, 2017 Filing 6945 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
February 23, 2017 Opinion or Order Filing 6944 ORDER: Having considered the parties' submissions, the Court is persuaded that an interlocutory appeal is appropriate; however, the Court will wait to so certify until the remaining motions to dismiss are resolved. The Court is also mindful that discovery remains stayed in this matter. Accordingly, IT IS FURTHER ORDERED that, in advance of the disposition of the remaining motions, Plaintiff and the non-moving Defendants shall submit a joint letter to the Court no later than April 1, 2017 proposing a case management plan and discovery schedule. A template for that order is available at: http://www.nysd.uscourts.gov/judge/Sullivan. For purposes of this joint letter, Plaintiff and the non-moving Defendants should anticipate that the moving Defendants and dismissed Shareholder Defendants will be regarded as third parties with respect to discovery. See Fed. R. Civ. P. 45(a). This ruling is not intended to indicate the disposition of the pending motions, and the discovery schedule is subject to change following the resolution of those motions. SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/23/2017) (ama)
February 21, 2017 Opinion or Order Filing 6943 ORDER GRANTING MOTION TO DISMISS MARK FOLEY AS COUNSEL granting #6942 Motion to Withdraw as Attorney. IT IS HEREBY ORDERED: Attorney Mark F. Foley's request to withdraw as attorney of record for Lloyd Van Antwerpen (deceased); Lloyd Van Antwerpen Revocable Trust, BMO Harris Bank, Trustee, Investment Management Corp.; and Package Development Corp. is granted. (Attorney Mark F. Foley terminated.) (Signed by Judge Richard J. Sullivan on 2/21/2017) (jwh) Modified on 2/22/2017 (jwh).
February 20, 2017 Filing 6942 MOTION for Mark F. Foley to Withdraw as Attorney for Lloyd Van Antwerpen (deceased; Lloyd Van Antwerpen Revocable Trust, BMO Harris Bank, Trustee, Invest ment Management Corp.; and Package Development Corp.. Document filed by PACKAGE DEVELOPMENT CORP.. (Attachments: #1 Text of Proposed Order)(Foley, Mark)
February 16, 2017 Filing 6941 NOTICE OF CHANGE OF ADDRESS by Christopher T. Heffelfinger on behalf of California Public Employees' Retirement System, California State Teachers Retirement System, REGENTS OF UNIVERSITY OF CALIFORNIA. New Address: Berman DeValerio, 44 Montgomery Street, Suite 650, San Francisco, California, United States 94104, 4154333200. (Heffelfinger, Christopher)
February 14, 2017 Filing 6940 NOTICE OF CHANGE OF ADDRESS by Stephen M. Bales on behalf of Catherine A. Campbell Trust. New Address: Ziegler Metzger LLP, 1111 Superior Avenue, Suite 1000, Cleveland, Ohio, 44114, 216-781-5470. (Bales, Stephen)
February 13, 2017 Filing 6939 NOTICE OF CHANGE OF ADDRESS by Matthew Lawrence Elkin on behalf of RIP INVESTMENTS LP, Reform Pension Board Trust. New Address: Cozen O'Connor, 45 Broadway Atrium, Suite 1600, New York, New York, USA 10006, (212) 453-3786. (Elkin, Matthew)
February 13, 2017 Filing 6938 NOTICE OF APPEARANCE by Matthew Lawrence Elkin on behalf of RIP INVESTMENTS LP, Reform Pension Board. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09598-RJS(Elkin, Matthew)
February 6, 2017 Filing 6937 NOTICE of Submission of Letter. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
February 6, 2017 Filing 6936 LETTER addressed to Judge Richard J. Sullivan from D. Ross Martin dated February 6, 2017 re: response to the letter submitted by the Litigation Trustee on February 1, 2017. Document filed by Exhibit A Shareholder Defendants' Executive Committee.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 6, 2017 Filing 6935 RESPONSE re: #6931 Notice (Other) . Document filed by Enrique Hernandez, Jr, Betsy D Holden, Robert S Morrison, William A. Osborn, J Christopher Reyes, Dudley S. Taft, Miles D. White. (Kipp, Matthew)
February 3, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6933 MOTION for Robert E. Harrington to Appear Pro Hac Vice [Corrected]. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 2, 2017 Filing 6934 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
February 2, 2017 Filing 6933 MOTION for Robert E. Harrington to Appear Pro Hac Vice [Corrected]. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CHARLOTTE PIPE & FOUNDRY PENSION LARGE CAP EQUITIES, Carolinas Healthcare System, NORTHEAST MEDICAL CENTER INVES. (Attachments: #1 Affidavit of Robert E. Harrington, #2 Certificate of Good Standing - North Carolina, #3 Certificate of Good Standing - Louisiana, #4 Certificate of Good Standing - District of Columbia, #5 Text of Proposed Order)(Harrington, Robert)
February 1, 2017 Opinion or Order Filing 6932 ENDORSED LETTER addressed to Judge Richard J. Sullivan from David M. Zensky dated 2/01/2017 re: The Trustee respectfully requests that the Court either (a) issue an opinion certifying the January 9 Order under Rule 54(b) and directing the Clerk to enter final judgment thereon, or (b) direct expedited briefing of a 54(b) motion by the Trustee. ENDORSEMENT: Any defendant who wishes to respond to the Litigation Trustee's pre-motion letter requesting leave to file a motion for certification of an interlocutory appeal shall do so no later than Febraury 6, 2017. SO ORDERED., ( Responses due by 2/6/2017) (Signed by Judge Richard J. Sullivan on 2/01/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
February 1, 2017 Filing 6931 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
January 26, 2017 Filing 6930 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of STATE FARM VARIABLE PRODUCT TRUST (LARGE CAP EQUITY INDEX FUND). (Kelleher, Joseph)
January 25, 2017 Filing 6929 MOTION for Thomas F. Holt, Jr. to Withdraw as Attorney . Document filed by SC BLACKROCK SMALL CAP INDEX FUND F/K/A SC OPPENHEIMER MAIN STREET CAP FUND. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
January 13, 2017 Filing 6928 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
January 11, 2017 Opinion or Order Filing 6927 MEMO ENDORSEMENT denying #6926 Motion to Withdraw as Attorney. ENDORSEMENT: The Court refers Plaintiff to Civil Rule 1.4 of the Local Rules of the Southern and Eastern Districts of New York. The rule requires that counsel provide satisfactory reasons for withdrawal and information relating to the posture of the case before such a motion can be granted. It IS HEREBY ORDERED that this motion is DENIED without prejudice to renewal. The Clerk of the Court is respectfully requested to terminate the motion at Doc. No. 6926.. (Signed by Judge Richard J. Sullivan on 1/11/2017) (cf) Modified on 1/12/2017 (cf).
January 10, 2017 Filing 6926 MOTION for Mark F. Foley to Withdraw as Attorney . Document filed by LLOYD VAN ANTWERPEN, PACKAGE DEVELOPMENT CORP., Lloyd Van Antwerpen. (Attachments: #1 Text of Proposed Order)(Foley, Mark)
January 9, 2017 Opinion or Order Filing 6925 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Christopher K. Kiplok dated 1/5/2017 re: I respectfully request that the Court direct the Clerk to remove Ms. Walker's registration as counsel of record. ENDORSEMENT: SO ORDERED. Attorney Kathleen Ann Walker terminated. (Signed by Judge Richard J. Sullivan on 1/9/2017) (kgo)
January 6, 2017 Opinion or Order Filing 6924 OPINION AND ORDER re: (4470 in 1:12-cv-02652-RJS) MOTION to Dismiss Count One of the Complaint filed by Exhibit A Shareholder Defendants' Executive Committee, (5948 in 1:11-md-02296-RJS) MOTION to Dismiss Count One of the Complaint filed by Exhibit A Shareholder Defendants' Executive Committee. For the reasons stated above, IT IS HEREBY ORDERED THAT the Shareholder Defendants' motion to dismiss Count 1 of the FitzSimons Complaint is GRANTED. The Clerk of the Court is respectfully directed to terminate the motion located at docket number 5948 in case number 11-md-2296 and the motion located at docket number 4470 in case number 12-cv-2652. The Clerk of the Court is also respectfully directed to terminate from this action those Shareholder Defendants who are not also named Defendants. (As further set forth in this Opinion and Order.) (Signed by Judge Richard J. Sullivan on 1/6/2017) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 23, 2016 Filing 6923 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Janney Montgomery Scott Inc. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. (Signed by Judge Richard J. Sullivan on 12/23/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 21, 2016 Filing 6922 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
December 1, 2016 Filing 6921 MOTION for Thomas Henry McLain, Jr. to Appear Pro Hac Vice (CORRECTED). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CHARLES E EDWARDS FAMILY TRUST, U/A DTD 04/11/1990 (SUB ACCT MLI), HAZEL C HOUGH, Hazel C. Hough, Helen Hough Feinberg, William R. Hough, Hough Family Foundation, Inc., Museum of Fine Arts, St. Petersburg, WILLIAM R. HOUGH, William R Hough Charitable Remainder Unit Trust U/A DTD 12/21/2001, Hazel C. Hough, SUSAN L HOUGH HENRY PHO. (Attachments: #1 Exhibit Cert of Good Standing - Arkansas, #2 Exhibit Cert of Good Standing - Florida, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McLain, Thomas)
November 22, 2016 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Robert Evans Harrington to RE-FILE Document #6919 MOTION to Amend/Correct #6913 MOTION for Robert Evans Harrington to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12867410. Motion and supporting papers to be reviewed by Clerk's Office st. Use the event type Appear Pro Hac Vice found under the event list Motions. (ldi)
November 17, 2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #6920 AMENDED MOTION for Thomas H. McLain, Jr. to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Florida;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (jcu)
November 16, 2016 Filing 6920 AMENDED MOTION for Thomas H. McLain, Jr. to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CHARLES E EDWARDS FAMILY TRUST, U/A DTD 04/11/1990 (SUB ACCT MLI), Helen Hough Feinberg, William R. Hough, Hough Family Foundation, Inc., Museum of Fine Arts, St. Petersburg, WILLIAM R. HOUGH, William R Hough Charitable Remainder Unit Trust U/A DTD 12/21/2001, Hazel C. Hough, SUSAN L HOUGH HENRY PHO. (Attachments: #1 Exhibit Cet Good Standing - Florida, #2 Exhibit Cert of Good Standing - Arkansas, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McLain, Thomas)
November 14, 2016 Filing 6919 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Amend/Correct #6913 MOTION for Robert Evans Harrington to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12867410. Motion and supporting papers to be reviewed by Clerk's Office staff. . Document filed by CHARLOTTE PIPE & FOUNDRY PENSION LARGE CAP EQUITIES, Carolinas Healthcare System, NORTHEAST MEDICAL CENTER INVES. (Attachments: #1 Exhibit Certificate of Good Standing - North Carolina, #2 Exhibit Certificate of Good Standing - Louisiana, #3 Exhibit Certificate of Good Standing - District of Columbia, #4 Text of Proposed Order)(Harrington, Robert) Modified on 11/22/2016 (ldi).
November 4, 2016 Filing 6918 NOTICE of Reply Brief in Support of Petition for Writ of Certiorari. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Zensky, David)
October 26, 2016 Filing 6917 NOTICE OF APPEARANCE by John Cornell Fuller on behalf of PINNACLE HEALTH SYSTEM BOARD DESIGNATED, PINNACLE HEALTH SYSTEM PENSION PLAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Fuller, John)
October 26, 2016 Filing 6916 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Thomas H. McLain, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12915626. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by William R. Hough. (Attachments: #1 Exhibit Cert of Good Standing - Florida, #2 Exhibit Cert of Good Standing - Arkansas, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McLain, Thomas) Modified on 10/26/2016 (bcu).
October 26, 2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (5285 in 1:12-cv-02652-RJS) MOTION for Thomas H. McLain, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12915626. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Florida;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
October 14, 2016 Opinion or Order Filing 6915 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated September 20, 2016, between, inter alia the defendant listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. - THOMPSON TRUST UA 09 26 12, DEVERE BENDIXEN, SAM O'BRIEN, G THOMAS SULLIVAN, TRUSTEES. SO ORDERED. (Signed by Judge Richard J. Sullivan on 10/14/2016) (kgo)
October 13, 2016 Filing 6913 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Robert Evans Harrington to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12867410. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CHARLOTTE PIPE & FOUNDRY PENSION LARGE CAP EQUITIES, Carolinas Healthcare System, NORTHEAST MEDICAL CENTER INVES. (Attachments: #1 Attachment 1 - Certificate of Good Standing - North Carolina, #2 Attachment 2 - Certificate of Good Standing - Louisiana, #3 Attachment 3 - Certificate of Good Standing - District of Columbia, #4 Text of Proposed Order)(Harrington, Robert) Modified on 10/13/2016 (wb).
October 13, 2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #6913 MOTION for Robert Evans Harrington to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12867410. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Louisiana;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
October 11, 2016 Opinion or Order Filing 6914 MEMO ENDORSEMENT granting #6908 Motion for Damon E. Dunn to Appear Pro Hac Vice. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 10/11/2016) (mro)
October 11, 2016 Opinion or Order Filing 6912 ORDER granting (6909) Motion for Matthew S. Olesh to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (5280) Motion for Matthew S. Olesh to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 10/11/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (lmb)
October 7, 2016 Filing 6911 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
September 30, 2016 Filing 6910 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
September 29, 2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (6909 in 1:11-md-02296-RJS) MOTION for Matthew S. Olesh to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12813128. Motion and supporting papers to be reviewed by Clerk's Office staff., (5280 in 1:12-cv-02652-RJS) MOTION for Matthew S. Olesh to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12813067. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
September 28, 2016 Filing 6909 MOTION for Matthew S. Olesh to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12813128. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PINNACLE HEALTH SYSTEM BOARD DESIGNATED, PINNACLE HEALTH SYSTEM PENSION PLAN. (Attachments: #1 Certificate of Good Standing PA, #2 Certificate of Good Standing NY, #3 Text of Proposed Order)(Olesh, Matthew)
September 19, 2016 Filing 6908 MOTION for Damon E. Dunn to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SARA JOYCE TRUST U/A DTD 12/07/2005.(Dunn, Damon)
September 9, 2016 Filing 6907 NOTICE of Petition for Writ of Certiorari. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Zensky, David)
September 2, 2016 Opinion or Order Filing 6906 STIPULATION AND NOTICE OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. (As further set forth in this Order.) Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to Pershing LLC. PERSHING SECURITIES LTD terminated. (Signed by Judge Richard J. Sullivan on 9/2/2016) (cf)
August 31, 2016 Opinion or Order Filing 6905 STIPULATION AND NOTICE OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. (As further set forth in this Order.) Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to Larry & Dixie Hart Lifetime Trust, The Peoples Bank [Biloxi, MS], Trustee. Peoples Bank and Peoples Bank terminated. (Signed by Judge Richard J. Sullivan on 8/31/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cf)
August 23, 2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #6904 MOTION for Damon E. Dunn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12677667. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): expired Certificate of Good Standing from Supreme Court of Louisiana;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu)
August 22, 2016 Filing 6904 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Damon E. Dunn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12677667. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BMR 2, L.L.C., M. Joyce and S. Joyce, The Sara Joyce Trust U/A DTD 12/7/2005. (Attachments: #1 Exhibit)(Dunn, Damon) Modified on 8/23/2016 (bcu).
August 18, 2016 Filing 6903 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
August 17, 2016 Filing 6902 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
August 11, 2016 Filing 6901 LETTER addressed to Judge Richard J. Sullivan from D. Ross Martin dated August 11, 2016 re: in response to the Plaintiffs July 28, 2016 letter, regarding the recent decision by Judge Cote in Weisfelner v. Hofmann (In re Lyondell Chem. Co.), No. 16-cv-518 (DLC). Document filed by Exhibit A Shareholder Defendants' Executive Committee.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
August 9, 2016 Opinion or Order Filing 6900 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendant listed below: ESTATE OF MARK CLAY PEITIJOHN, DELANEY PETTIJOHN, PERSONAL REPRESENTATIVE. For the avoidance of doubt, this dismissal does not apply to defendants Georgette Pettijohn and Fred Phillip Pettijohn (deceased). (As further set forth in this Order.) Mark Pettijohn, Mark Pettijohn, Advantus Series Fund, Inc. Index 500 Portfolio and Mark Pettijohn terminated. (Signed by Judge Richard J. Sullivan on 8/9/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cf)
August 5, 2016 Filing 6899 MEMO ENDORSEMENT on re: (6898 in 1:11-md-02296-RJS, 5270 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by BROPHY PROPERTIES INC, MEYERHOFF FAMILY TRUSTS CHARITABLE ENTITIES LCV. ENDORSEMENT: The substitution of counsel is hereby approved. Attorney Benjamin Preisendanz Argyle for BROPHY PROPERTIES INC,Benjamin Preisendanz Argyle for MEYERHOFF FAMILY TRUSTS CHARITABLE ENTITIES LCV added. Attorney Joeann Etheline Walker terminated. (Signed by Judge Richard J. Sullivan on 8/5/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cf)
August 4, 2016 Filing 6898 NOTICE of Substitution of Attorney. Old Attorney: Joeann E. Walker, New Attorney: Benjamin P. Argyle, Address: Venable LLP, 1270 Avenue of the Americas, New York, New York, USA 10020, (212) 307-5500. Document filed by BROPHY PROPERTIES INC, MEYERHOFF FAMILY TRUSTS CHARITABLE ENTITIES LCV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Argyle, Benjamin)
August 4, 2016 Filing 6897 NOTICE OF APPEARANCE by Yani Indrajana Ho on behalf of Consolidated Edison CO of New York, Consolidated Edison Of NY K801, Consolidated Edison Retirement Plan, Consolidated Edison of NY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ho, Yani)
August 1, 2016 Filing 6896 MANDATE of USCA (Certified Copy) as to (190 in 1:11-cv-09588-RJS, 2802 in 1:11-md-02296-RJS) Notice of Cross Appeal, filed by Phillip S Babcock, Karen Babcock, Douglas Babcock, Jane Doe Babcock. USCA Case Number 13-4196(xap). IT IS HEREBY ORDERED, ADJUDGED and DECREED that the district court's dismissal of the complaint is AFFIRMED on preemption rather than standing grounds. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 08/01/2016. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09588-RJS(nd)
August 1, 2016 Filing 6895 MANDATE of USCA (Certified Copy) as to (162 in 1:12-mc-02296-RJS, 2730 in 1:11-md-02296-RJS) Notice of Appeal, filed by Deutsche Bank Trust Company Americas, Wilmington Trust Company, Law Debenture Trust Company of New York, (168 in 1:12-mc-02296-RJS) Notice of Cross Appeal, filed by Exhibit A Shareholder Defendants' Executive Committee, (169 in 1:12-mc-02296-RJS, 2798 in 1:11-md-02296-RJS) Notice of Cross Appeal, filed by Defendants Referenced in Exhibit B, Defendants Listed on Exhibit B, (2796 in 1:11-md-02296-RJS) Notice of Cross Appeal, filed by Exhibit A Shareholder Defendants' Executive Committee. USCA Case Number 13-3992(L), 13-3875 (xap); 13-4178(xap). IT IS HEREBY ORDERED, ADJUDGED and DECREED that the district court's dismissal of the complaint is AFFIRMED on preemption rather than standing grounds. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 08/01/2016. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(nd)
August 1, 2016 Filing 6894 NOTICE OF APPEARANCE by Anthony Del Guercio on behalf of Everest Reinsurance (Bermuda) Ltd.. (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-RJS et al.(Del Guercio, Anthony)
August 1, 2016 Filing 6893 NOTICE OF APPEARANCE by Anthony Del Guercio on behalf of Everest Re Group Ltd.. (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-RJS et al.(Del Guercio, Anthony)
July 29, 2016 Filing 6892 NOTICE OF APPEARANCE by John Dennis Kelly on behalf of North Shore Bank of Commerce. (Kelly, John)
July 29, 2016 Filing 6891 NOTICE OF APPEARANCE by John Dennis Kelly on behalf of COPPER NUGGET, INC. (PLEDGED). (Kelly, John)
July 28, 2016 Filing 6890 LETTER addressed to Judge Richard J. Sullivan from David M. Zensky dated July 28, 2016 re: Decision issued July 27, 2016 by Judge Cote in Weisfelner v. Hofmann. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
July 26, 2016 Filing 6889 NOTICE of Substitution of Attorney. Old Attorney: Stuart Libicki, New Attorney: Donna L. Kirchner, Address: Kraw Law Group, 605 Ellis Street, Suite 200, Mountain View, California, USA 94043, (650) 314-7800. Document filed by California Ironworkers Field, California Ironworkers Field Pension Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kirchner, Donna)
July 19, 2016 Opinion or Order Filing 6888 ORDER granting MOTION FOR SUBSTITUTION OF COUNSEL PURSUANT TO LOCAL RULE 1.4: PLEASE TAKE NOTICE that Gregory M. Taube of Nelson Mullins Riley & Scarborough, LLP hereby certifies that he is admitted to practice pro hac vice before this Court, and enters his appearance as counsel of record for defendant Jon Oscher in the above-captioned matter. PLEASE TAKE FURTHER NOTICE that Eliyahu E. Wolfe hereby moves to withdraw as counsel for Jon Oscher. Mr. Wolfe respectfully requests that he be removed from the Court's ECF service list, and that all notices be served upon Gregory M. Taube. Respectfully submitted this 5th day of July, 2016. Attorney Gregory M Taube for JON OSCHER, added. Attorney Eliyahu Elazar Wolfe terminated. (Signed by Judge Richard J. Sullivan on 7/19/2016) (cf)
July 15, 2016 Opinion or Order Filing 6887 ORDER granting MOTION FOR WITHDRAWAL OF ATTORNEY OF RECORD: Pursuant to Rule 1.4 of the Local Rules of the United States Courts for the Southern District of New York, I, KEVIN M. DECKER, hereby move this Court for an Order granting my withdrawal as counsel for Defendant U.S. Bank N.A. and U.S. Bank National Association in the above-captioned litigation. SO ORDERED. Attorney Kevin M Decker terminated. (Signed by Judge Richard J. Sullivan on 7/15/2016) (cf)
July 13, 2016 Filing 6886 NOTICE of Submission of Letter. Document filed by Liaison Counsel for Named Defendants. (McCambridge, John)
July 13, 2016 Filing 6885 LETTER addressed to Judge Richard J. Sullivan from D. Ross Martin dated July 13, 2016 re: in opposition to the Litigation Trustee's June 28, 2016 letter to the Court ("Second Discovery Commencement Request"). Document filed by Exhibit A Shareholder Defendants' Executive Committee.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
July 12, 2016 Filing 6884 MEMO ENDORSEMENT on re: (5259 in 1:12-cv-02652-RJS, 6883 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by WILLIAM A OSBORN 2004 TRUST U/A 9/9/04, WILLIAM A. OSBORN 2004 TRUST DATED 9/9/2004. ENDORSEMENT: This substitution of counsel is hereby approved. Attorney Ronald S. Herzog added. Attorney Kenneth Charles Beehler terminated. (Signed by Judge Richard J. Sullivan on 7/12/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
July 11, 2016 Filing 6883 NOTICE of Substitution of Attorney. Old Attorney: Kenneth C. Beehler, New Attorney: Ronald S. Herzog, Address: LeClairRyan, P.C., 885 Third Avenue, 16th Floor, New York, NY, United States 10022, 2126976555. Document filed by WILLIAM A OSBORN 2004 TRUST U/A 9/9/04, WILLIAM A. OSBORN 2004 TRUST DATED 9/9/2004. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Herzog, Ronald)
July 6, 2016 Filing 6882 MEMO ENDORSEMENT on re: (6881 in 1:11-md-02296-RJS, 5256 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney filed by BROPHY PROPERTIES INC, MEYERHOFF FAMILY TRUSTS CHARITABLE ENTITIES LCV. ENDORSEMENT: The substitution of counsel is hereby approved. Attorney Lawrence Henry Cooke, II added. Attorney Michael Colbert Hartmere terminated. (Signed by Judge Richard J. Sullivan on 7/6/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
July 5, 2016 Filing 6881 NOTICE of Substitution of Attorney. Old Attorney: Michael C. Hartmere, New Attorney: Lawrence H. Cooke II, Address: Venable LLP, 1270 Avenue of the Americas, New York, New York, USA 10020, (212) 307-5500. Document filed by BROPHY PROPERTIES INC, MEYERHOFF FAMILY TRUSTS CHARITABLE ENTITIES LCV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cooke, Lawrence)
June 28, 2016 Filing 6880 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
June 28, 2016 Opinion or Order Filing 6879 MEMO ENDORSEMENT granting #6877 Motion to Withdraw as Attorney. ENDORSEMENT: So ordered. Attorney John D Kelly terminated. (Signed by Judge Richard J. Sullivan on 6/28/2016) (lmb) Modified on 6/29/2016 (lmb).
June 28, 2016 Filing 6878 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the TRIBUNE LITIGATION TRUST). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Zensky, David)
June 27, 2016 Filing 6877 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for John D. Kelly to Withdraw as Attorney of Record. Document filed by John E. Mayasich. (Attachments: #1 Affidavit for Withdrawal of Attorney, #2 Affidavit of Service)(Kelly, John) Modified on 6/28/2016 (db).
June 23, 2016 Opinion or Order Filing 6876 MEMO ENDORSEMENT granting (5252) Motion for Gregory M. Taube to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/23/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
June 20, 2016 Filing 6875 SUGGESTION OF DEATH upon the record Albert M. De La Plante. Document filed by DELAPLANTE FAMILY TRUST U/A DTD 07/27/96(MacKenzie, Sean)
June 17, 2016 Opinion or Order Filing 6874 MEMO ENDORSEMENT on re: (6873 in 1:11-md-02296-RJS) Notice (Other) filed by New Jersey Health Foundation. ENDORSEMENT: SO ORDERED. Attorney Lori D. Reynolds terminated. (Signed by Judge Richard J. Sullivan on 6/17/2016) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(mro)
June 17, 2016 Filing 6873 NOTICE of Submission of Letter. Document filed by New Jersey Health Foundation. (Attachments: #1 Exhibit Letter requesting substitution of attorney)(Zilbergeld, Benjamin)
June 9, 2016 Opinion or Order Filing 6872 MEMO ENDORSEMENT denying without prejudice #6871 Motion to Withdraw as Attorney. ENDORSEMENT: Pursuant to Local Civil Rule 1.4, any application by an attorney of record to withdraw must be served upon the client. Attorney Kelly has not indicated whether he has served his application to withdraw on his client. Accordingly, IT IS HEREBY ORDERED that his application to withdraw is denied without prejudice to renewal so that he may serve his client with his application to withdraw. (Signed by Judge Richard J. Sullivan on 6/9/2016) (mro)
June 8, 2016 Filing 6871 MOTION for John D. Kelly to Withdraw as Attorney of Record. Document filed by John E. Mayasich. (Attachments: #1 Affidavit Affidavit for Withdrawal of Attorney of Record)(Kelly, John)
June 7, 2016 Opinion or Order Filing 6870 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant E*TRADE Clearing LLC ("Defendant," and together with Plaintiff, the, " Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. (As further set forth in this Order.) (Signed by Judge Richard J. Sullivan on 6/7/2016) (cf)
June 6, 2016 Opinion or Order Filing 6869 MEMO ENDORSEMENT on re: (6866 in 1:11-md-02296-RJS) Letter,, filed by Bear Stearns Asset Management Inc, JP Morgan Chase Bank N.A., JPMorgan Services, Inc, JPMorgan Trust II, JP Morgan Services, JPMorgan Chase & Co, J.P. Morgan Securities Ltd., J.P. Morgan Clearing Corp., JPMorgan Chase Funding Inc., WASHINGTON MUTUAL, INC. CASH B, Custodial Trust Co., J.P Morgan Securities LLC, Bear Stearns Equity Strategies RT LLC, JPMorgan Equity Index Fund, J.P. Morgan Securities plc, JP MORGAN SERVICES, J.P. Morgan Whitefriars Inc., (5248 in 1:12-cv-02652-RJS) Letter,, filed by Bear Stearns Asset Management Inc, JPMorgan Trust II, JPMorgan Chase Bank, N.A., JP Morgan Services, J.P. Morgan Clearing Corp., J.P. Morgan Securities Ltd., JPMorgan Chase Funding Inc., JPMorgan Services, Inc., WASHINGTON MUTUAL, INC. CASH B, Custodial Trust Co., JPMorgan Equity Index Fund, Bear Stearns Equity Strategies RT LLC, J.P. Morgan Securities plc, JP MORGAN SERVICES, J.P. Morgan Securities LLC, J.P. Morgan Whitefriars Inc., JPMorgan Chase & Co. ENDORSEMENT: SO ORDERED. Attorney Tina Hwa Joe terminated. (Signed by Judge Richard J. Sullivan on 6/6/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
June 6, 2016 Filing 6868 AFFIDAVIT OF SERVICE of Motion for Withdrawal of Attorney of Record and Affidavit for Withdrawal of Attorney for Record served on John E. Mayasich on June 3, 2016. Service was made by Mail. Document filed by John E. Mayasich. (Kelly, John)
June 6, 2016 Filing 6867 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for John D. Kelly to Withdraw as Attorney of Record. Document filed by John E. Mayasich. (Attachments: #1 Affidavit Affidavit for Withdrawal of Attorney of Record)(Kelly, John) Modified on 6/6/2016 (db).
June 6, 2016 Filing 6866 LETTER addressed to Judge Richard J. Sullivan from Elliot Moskowitz dated June 6, 2016 re: Request that the Court instruct the docket clerk to remove Tina Hwa Joe's registration as counsel of record. Document filed by Bear Stearns Asset Management Inc, Bear Stearns Equity Strategies RT LLC, Custodial Trust Co., J.P Morgan Securities LLC, J.P. Morgan Clearing Corp., J.P. Morgan Securities Ltd., J.P. Morgan Securities plc, J.P. Morgan Whitefriars Inc., JP Morgan Chase Bank N.A., JP Morgan Services, JPMorgan Chase & Co, JPMorgan Chase Funding Inc., JPMorgan Equity Index Fund, JPMorgan Services, Inc, JPMorgan Trust II, WASHINGTON MUTUAL, INC. CASH B.(Moskowitz, Elliot)
June 6, 2016 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney John Dennis Kelly to RE-FILE Document #6867 MOTION for John D. Kelly to Withdraw as Attorney of Record. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db)
June 3, 2016 Filing 6865 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendants Morgan Stanley & Co. LLC f/k/a Morgan Stanley & Co. Incorporated ("Morgan Stanley") and Morgan Stanley Capital Services LLC f/k/a Morgan Stanley Capital Services Inc. ("MSCS," together with Morgan Stanley, "the Morgan Stanley Defendants," and collectively with Morgan Stanley and Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses the following claims in the Fifth Amended Complaint with prejudice solely against the Morgan Stanley Defendants Counts 24, 26, 27, 28, 29, and 30. Plaintiff further dismisses with prejudice so much of Count 25 as relates to Morgan Stanley's purchase and/or transfer of certainTribune Company 7.5% debentures. Further, Plaintiff dismisses with prejudice MSCS as a defendant from the Action. This dismissal does not apply to any other claims in the Fifth Amended Complaint asserted against Morgan Stanley or any of its affiliates (other than MSCS), including, for the avoidance of doubt, claims against Morgan Stanley or any of its affiliates asserted in Counts 1, 20, 21, 22, 23, 25 (the portion of Count 25 relating to Morgan Stanley's conduct other than its purchase and/or transfer of Tribune Company 7.5% debentures), or 31; as further set forth herein. (Signed by Judge Richard J. Sullivan on 6/3/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
June 1, 2016 Filing 6864 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
May 31, 2016 Opinion or Order Filing 6863 MEMO ENDORSEMENT granting (6861) Motion to Withdraw as Attorney. TO THE CLERK OF THIS COURT AND ALL PARTIES OF RECORD: PLEASE TAKE NOTICE that Meghan E. George should be withdrawn as counsel of record for the following Defendants in the above-captioned action: Hilltop Securities Inc. f/k/a Southwest Securities, Inc. M.L. Stem & Co. LLC. PLEASE TAKE FURTHER NOTICE that Ari M. Berman entered his appearance as counsel for Defendants Hilltop Securities Inc. f/k/a Southwest Securities, Inc. and M.L. Stem & Co. LLC on May 24, 2016 [Dkt. No. 6857] and will remain as counsel of record for these Defendants. (As further set forth in this Order.) Attorney Meghan E George terminated in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 5/31/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (spo) Modified on 6/14/2016 (tro).
May 31, 2016 Opinion or Order Filing 6862 MEMO ENDORSEMENT granting #6860 Motion to Withdraw as Attorney. TO THE CLERK OF THIS COURT AND ALL PARTIES OF RECORD: PLEASE TAKE NOTICE that Brian J. Hurst should be withdrawn as counsel of record for the following Defendants in the above-captioned action: Hilltop Securities Inc. f/k/a Southwest Securities, Inc. M.L. Stern & Co. LLC. PLEASE TAKE FURTHER NOTICE that Ari M. Berman entered his appearance as counsel for Defendants Hilltop Securities Inc. f/k/a Southwest Securities, Inc. and M.L. Stern & Co. LLC on May 24, 2016 [Dkt. No. 6857] and will remain as counsel of record for these Defendants. (As further set forth in this Order.) Attorney Brian J Hurst terminated. (Signed by Judge Richard J. Sullivan on 5/31/2016) (spo) Modified on 6/14/2016 (tro).
May 27, 2016 Filing 6861 MOTION for Meghan E. George to Withdraw as Attorney Motion To Withdraw as Counsel Pursuant to Local Rule 1.4. Document filed by M. L. Stern & Co. LLC, Southwest Securities Inc., Southwest Securities, Inc, Southwest Securities, Inc.. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(George, Meghan)
May 27, 2016 Filing 6860 MOTION for Brian J. Hurst to Withdraw as Attorney Motion To Withdraw As Counsel Pursuant to Local Rule 1.4. Document filed by M. L. Stern & Co. LLC, Southwest Securities Inc., Southwest Securities, Inc, Southwest Securities, Inc.. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hurst, Brian)
May 26, 2016 Opinion or Order Filing 6859 MEMO ENDORSEMENT granting (6856) MOTION to Substitute Attorney. Old Attorney: Sara L. Bruggeman, New Attorney: John R. Mule in 11-MD-2296; granting (5238) MOTION to Substitute Attorney. Old Attorney: Sara L. Bruggeman, New Attorney: John R. Mule in 12-CV-2652; granting (288) MOTION to Substitute Attorney. Old Attorney: Sara L. Bruggeman, New Attorney: John R. Mule in 11-cv-9590. ENDORSEMENT: IT IS SO ORDERED. Added attorney John R. Mule. Attorney Sara L. Bruggeman terminated. (Signed by Judge Richard J. Sullivan on 5/26/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS, 1:12-cv-02652-RJS (mro) Modified on 5/27/2016 (mro).
May 26, 2016 Filing 6858 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 12, 2016, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: TD BANK, N.A. This dismissal does not apply to Toronto Dominion Bank or any other Toronto Dominion Bank entity other than defendant. (Signed by Judge Richard J. Sullivan on 5/26/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 24, 2016 Filing 6857 NOTICE OF APPEARANCE by Ari M. Berman on behalf of ML Stern & Co LLC, Southwest Securities Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Berman, Ari)
May 23, 2016 Filing 6856 MOTION to Substitute Attorney. Old Attorney: Sara L. Bruggeman, New Attorney: John R. Mul . Document filed by Minnesota State Board of Investment.Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS, 1:12-cv-02652-RJS(Bruggeman, Sara)
May 23, 2016 Filing 6855 NOTICE of No Objection to Sustitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
May 23, 2016 Filing 6854 NOTICE of No Objection to Sustitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
May 18, 2016 Opinion or Order Filing 6853 MEMO ENDORSEMENT on re: (5234 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by OPERATING ENGINEER LOCAL 428 DB (PENSION) LCV. ENDORSEMENT: The substitution of counsel is hereby approved. IT IS SO ORDERED. Attorney Christopher James Rogers for Operating Engineers Local 428 Pension Trust Fund,Christopher James Rogers for Operating Engineers Local 428 Pension Trust Fund Christopher James Rogers for Operating Engineers Local 428 Pension Trust Fund, Christopher James Rogers for Operating Engineers Local 428 Pension Trust Fund, added. Attorney Michael Joseph Farrell terminated. (Signed by Judge Richard J. Sullivan on 5/18/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 12, 2016 Opinion or Order Filing 6852 MEMO ENDORSEMENT granting (5232) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Sandra Dawn Grannum terminated. (Signed by Judge Richard J. Sullivan on 5/12/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro) Modified on 5/13/2016 (mro).
May 10, 2016 Opinion or Order Filing 6851 MEMO ENDORSEMENT on re: (6850 in 1:11-md-02296-RJS, 5230 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by City of Philadelphia Public Employees. IT IS SO ORDERED this 10th day May, 2016. Attorney Jennifer L. Maleski for City of Philadelphia Employees added. Attorney Stephen Michael Packman terminated. (Signed by Judge Richard J. Sullivan on 5/10/2016) (tn)
May 9, 2016 Filing 6850 NOTICE of Substitution of Attorney. Old Attorney: Stephen M. Packman, New Attorney: Jennifer L. Maleski, Address: DILWORTH PAXSON LLP, 1500 Market Street, Suite 3500E, Philadelphia, Pennsylvania, USA 19102, 215-575-7000. Document filed by City of Philadelphia Public Employees. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Maleski, Jennifer)
May 2, 2016 Filing 6849 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
May 2, 2016 Filing 6848 NOTICE of Substitution of Party Under Rule 25(a). Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
May 2, 2016 Filing 6847 NOTICE of Substitution of Party Under Rule 25(a). Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
April 28, 2016 Filing 6846 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sirius International Holding Company, Inc., Corporate Parent China Minsheng Investment Co. Ltd. for Sirius International Insurance Corporation, White Mountains Reinsurance Company Of America. Document filed by Sirius International Insurance Corporation, White Mountains Reinsurance Company Of America.(Yoskowitz, Jack)
April 28, 2016 Opinion or Order Filing 6845 MEMO ENDORSEMENT granting #6844 Motion for Jennifer L. Maleski to Appear Pro Hac Vice. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/28/2016) (kl)
April 28, 2016 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Jack Yoskowitz to RE-FILE Document (5223 in 1:12-cv-02652-RJS, 6843 in 1:11-md-02296-RJS) Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents/Other affiliates were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ldi)
April 27, 2016 Filing 6844 MOTION for Jennifer L. Maleski to Appear Pro Hac Vice Fee Paid under receipt number 0208-12152675. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Philadelphia Public Employees. (Attachments: #1 Certificates of Good Standing, #2 Text of Proposed Order, #3 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Maleski, Jennifer)
April 27, 2016 Filing 6843 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Sirius International Insurance Corporation, White Mountains Reinsurance Company Of America, SIRUIS INTERNATIONAL INSURANCE CORPORATION, Sirius International Insurance Corporation, WHITE MOUNTAINS REINSURANCE COMPANY OF AMERICA F/K/A FOLKSAMERICA REINSURANCE COMPANY.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack) Modified on 4/28/2016 (ldi).
April 27, 2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (6844 in 1:11-md-02296-RJS, 5224 in 1:12-cv-02652-RJS) MOTION for Jennifer L. Maleski to Appear Pro Hac Vice Fee Paid under receipt number 0208-12152675. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
April 26, 2016 Filing 6842 LETTER addressed to Judge Richard J. Sullivan from Hal Neier dated April 26, 2016 re: Motion to Dismiss No. 11. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust).(Neier, Hal)
April 25, 2016 Filing 6841 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Bank of Nova Scotia.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Latterner, Matthew)
April 25, 2016 Filing 6840 NOTICE OF APPEARANCE by Matthew John Latterner on behalf of The Bank of Nova Scotia. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Latterner, Matthew)
April 18, 2016 Opinion or Order Filing 6839 MEMO ENDORSEMENT on re: (6815 in 1:11-md-02296-RJS, 5197 in 1:12-cv-02652-RJS) NOTICE OF NO OBJECTION TO SUBSTITUTION OF PARTY UNDER RULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/22/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
April 13, 2016 Opinion or Order Filing 6838 ORDER REGARDING MOTION TO WITHDRAW AS COUNSEL PURSUANT TO LOCAL RULE 1.4 granting (6836) Motion to Withdraw as Attorney. The Court, having considered the motion seeking leave, pursuant to Local Rule 1.4, for Patrick T. Nash to withdraw as counsel for the following defendants in the above-referenced action: Harry Amsden, Dennis J. FitzSimons, Robert Gremillion, Donald C. Grenesko, David Dean Hiller, Timothy J. Landon, Thomas D. Leach, Luis E. Lewin, R. Mark Mallory, Ruthellyn Musil, John E. Reardon, Scott C. Smith, John J. Yitanovec, Kathleen M. Waltz, David D. Williams and it appearing to the Court that the relief requested is appropriate. IT IS HEREBY ORDERED that Patrick T. Nash is granted leave to withdraw from his representation of the above-listed defendants in this action and that such withdrawal is effective immediately. Attorney Patrick T. Nash terminated. (Signed by Judge Richard J. Sullivan on 4/13/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro) Modified on 4/13/2016 (mro).
April 13, 2016 Filing 6837 DECLARATION of PATRICK T. NASH in Support re: #6836 MOTION for PATRICK T. NASH to Withdraw as Attorney Pursuant to Local Rule 1.4.. Document filed by Harry Amsden, Dennis J Fitzsimons, Robert Gremillion, Donald Grenesko, David Dean Hiller, Timothy Landon, Thomas D Leach, Luis E Lewin, R Mark Mallory, Ruthellyn Musil, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), John J Vitanovec, Kathleen M Waltz, David D. Williams. (McCambridge, John)
April 13, 2016 Filing 6836 MOTION for PATRICK T. NASH to Withdraw as Attorney Pursuant to Local Rule 1.4. Document filed by Harry Amsden, Dennis J Fitzsimons, Robert Gremillion, Donald Grenesko, David Dean Hiller, Timothy Landon, Thomas D Leach, Luis E Lewin, R Mark Mallory, Ruthellyn Musil, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), John J Vitanovec, Kathleen M Waltz, David D. Williams.(McCambridge, John)
April 13, 2016 Filing 6835 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for PATRICK T. NASH to Withdraw as Attorney Pursuant to Local Rule 1.4. Document filed by Harry Amsden, Dennis J Fitzsimons, DONALD C. GRENESKO, Robert Gremillion, David Dean Hiller, THOMAS D. LEACH, LUIS E. LEWIN, Timothy Landon, R Mark Mallory, Ruthellyn Musil, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), John J Vitanovec, Kathleen M Waltz, David D. Williams, Dennis J. Fitzsimons, Donald Grenesko, Thomas D Leach, Luis E Lewin, R. Mark Mallory, John E Reardon, Soctt C Smith. (Attachments: #1 Affidavit Declaration of Patrick T. Nash in Support of Motion to Withdraw as Counsel, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McCambridge, John) Modified on 4/13/2016 (db).
April 13, 2016 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney John R. McCambridge to RE-FILE Document (6835 in 1:11-md-02296-RJS, 5215 in 1:12-cv-02652-RJS) MOTION for PATRICK T. NASH to Withdraw as Attorney Pursuant to Local Rule 1.4. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(db)
April 11, 2016 Opinion or Order Filing 6834 ORDER: Upon the reading and filing of the Notice and Affirmation of Maria E. Douvas, dated April 8, 2016, it is ORDERED, that pursuant to Rule 1.4 of the Local Rules of the Southern District of New York, Maria E. Douvas is hereby permitted to withdraw as counsel of record for James E. Bolin in this lawsuit; and it is ORDERED, that the Clerk shall amend the docket and other court records to reflect the withdrawal of Ms. Douvas as counsel of record to James E. Bolin and that Ms. Douvas be removed from all electronic and other service lists in the Court's records for this matter. Attorney Maria Elena Douvas terminated. (Signed by Judge Richard J. Sullivan on 4/11/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
April 8, 2016 Filing 6833 NOTICE OF APPEARANCE by Barry G. Sher on behalf of JAMES E BOLIN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sher, Barry)
April 8, 2016 Opinion or Order Filing 6832 MEMO ENDORSEMENT granting (5207) Motion to Withdraw as Attorney in 12cv2652-RJS. ENDORSEMENT: SO ORDERED. Attorney John Justin Laravuso terminated. (Signed by Judge Richard J. Sullivan on 4/7/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
April 8, 2016 Filing 6831 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Murc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Associated Bank, National Association ("Defendant", and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. Pursuant to Federal Rule or Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 4/7/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
April 8, 2016 Filing 6830 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Commerce Bank (incorrectly named herein as Commerce Bank. N.A.) ("Defendant," and together with Plaintiff the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 4/7/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 4/8/2016 (mro).
April 8, 2016 Filing 6829 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant PowerShares FTSE RAFI Consumer Services Sector Portfolio, a series of PowerShares Exchange-Traded Fund Trust ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the third preceding paragraph hereof. Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 4/7/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 4/8/2016 (mro).
April 7, 2016 Filing 6828 SUGGESTION OF DEATH upon the record as to Emanuel Gruss on April 10, 2015 . Document filed by EMANUEL GRUSS(Smith, Reed)
April 6, 2016 Filing 6827 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jennifer L. Maleski to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12152675. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Philadelphia Public Employees. (Attachments: #1 Certificates of Good Standing, #2 Text of Proposed Order, #3 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Maleski, Jennifer) Modified on 4/6/2016 (bcu).
April 6, 2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (6827 in 1:11-md-02296-RJS, 5205 in 1:12-cv-02652-RJS) MOTION for Jennifer L. Maleski to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12152675. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): expired Certificate of Good Standing from Supreme Court of Pennsylvania and Connecticut;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
April 1, 2016 Filing 6826 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
March 29, 2016 Opinion or Order Filing 6825 STIPULATION AND NOTICE OF CHANGE IN EXHIBIT A AMOUNT: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Merrill Lynch, Pierce, Fenner & Smith Incorporated in Its Individual and Custodial Capacities ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, hereby enter into this Stipulation and Notice of Change in Exhibit A Amount. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. Exhibit A to the Fifth Amended Complaint ("Complaint") is hereby amended to eliminate the amounts set forth below solely with respect to Defendant. This amendment is without prejudice to later amendment if Plaintiff obtains information indicating that the amounts as hereby amended are incorrect by 5% or $100,000, whichever is less. In such case, Plaintiff's later amendment shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. 3. Nothing herein is intended to revive a claim that was time-barred as of the date of this amendment. (As further set forth in this Stipulation and Order.) (Signed by Judge Richard J. Sullivan on 3/29/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
March 29, 2016 Opinion or Order Filing 6824 STIPULATION AND NOTICE OF CHANGE IN EXHIBIT A AMOUNT: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Merrill Lynda Professional Clearing Corp. (named herein as Merrill Lynch Professional Clearing Corp. (Broker Dealer Reg T), Merrill Lynch Professional Clearing Corp. (Customer Short (Reg T 1563-3)), Merrill Lynch Professional Clearing Corp. (Pax Div), and Merrill Lynch Professional Clearing Corp. (Reorg Mandatory Processing A/q) ("Defendant," and together with Plaintiff; the "Parties"), through the Parties' respective undersigned counsel, hereby enter into this Stipulation and Notice of Change in Exhibit A Amount. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. Exhibit A to the Fifth Amended Complaint ("Complaint") is hereby amended to eliminate the amounts set forth below solely with respect to Defendant. This amendment is without prejudice to later amendment if Plaintiff obtains information indicating that the amounts as hereby amended are incorrect by 5% or $100,000, whichever is less. In such case, Plaintiff's later amendment shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. 3. Nothing herein is intended to revive a claim that was time-barred as of the date of this amendment. (As further set forth in this Stipulation and Order.) (Signed by Judge Richard J. Sullivan on 3/29/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 3/30/2016 (mro).
March 17, 2016 Opinion or Order Filing 6823 MEMO ENDORSEMENT on re: (327 in 1:12-mc-02296-RJS, 6822 in 1:11-md-02296-RJS) NOTICE OF WITHDRAWAL OF APPEARANCE OF JOHN A. DRAKE filed by BARBARA K. WARNER. ENDORSEMENT: SO ORDERED. Attorney John A. Drake terminated. (Signed by Judge Richard J. Sullivan on 3/17/2016) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(mro) Modified on 3/17/2016 (mro).
March 16, 2016 Filing 6822 NOTICE of Substitution of Attorney. Old Attorney: John A. Drake, New Attorney: Jonathan Scott Lawson, Address: LaDue Curran & Kuehn LLC, 205 W. Jefferson Blvd., Suite 200, South Bend, Indiana, United States 46601, 5749680760. Document filed by BARBARA K. WARNER. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Lawson, Jonathan)
March 15, 2016 Opinion or Order Filing 6821 MEMO ENDORSED MOTION FOR ADMISSION PRO HAC VICE granting #6820 Motion for Jason M. Torf to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge Richard J. Sullivan on 3/14/2016) (cf) Modified on 4/15/2016 (cf).
March 14, 2016 Filing 6820 MOTION for Jason M. Torf to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12063856. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GULCO CORP.. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Torf, Jason)
March 14, 2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6820 MOTION for Jason M. Torf to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12063856. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
March 14, 2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6820 MOTION for Jason M. Torf to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12063856. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
March 2, 2016 Filing 6819 NOTICE of Substitution of Attorney. Old Attorney: John A. Drake, New Attorney: Jonathan Scott Lawson, Address: LaDue Curran & Kuehn LLC, 205 W. Jefferson Blvd., Suite 200, South Bend, Indiana, United States 46601, 574-968-0760. Document filed by BARBARA K. WARNER. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09582-RJS(Lawson, Jonathan)
March 1, 2016 Filing 6818 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
February 29, 2016 Filing 6817 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 19, 2015, between, inter alia the defendants listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendants listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only: LLOYD VAN ANTWERPEN; INVESTMENT MANAGEMENT CORP FOR LLOYD VAN ANTWERPEN; LLOYD VAN ANTWERPEN REVOCABLE TRUST, MARSHALL & ILSLEYTRUST COMPANY, TRUSTEE (now known as LLOYD VAN ANTWERPENREVOCABLE TRUST, BMO HARRIS BANK, N.A., TRUSTEE). (Signed by Judge Richard J. Sullivan on 2/29/2016.) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 3/9/2016 (mro).
February 25, 2016 Filing 6816 NOTICE OF APPEARANCE by Jonathan Scott Lawson on behalf of BARBARA K. WARNER. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Lawson, Jonathan)
February 22, 2016 Filing 6815 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
February 19, 2016 Filing 6814 NOTICE OF CHANGE OF ADDRESS by Philip Joseph Giacinti, Jr on behalf of Estate of Robert D. Nelson. New Address: N/A, 2132 14th St, Encinitas, CA, US 92024, 619-987-2269. (Giacinti, Philip)
February 19, 2016 Opinion or Order Filing 6813 MEMO ENDORSEMENT on re: #6807 Notice of Substitution of Attorney, filed by E. DOMINICK AND A. ANDREWS, JR. TRUST AGREEMENT DATED 10/02/90 F/B/O ELIZABETH M. DOMINICK. Endorsement: It is So Ordered this 19 day of February, 2016. (Signed by Judge Richard J. Sullivan on 2/19/2016) (mt)
February 19, 2016 Filing 6812 NOTICE OF CHANGE OF ADDRESS by Joel Andrew Chernov on behalf of Nomura International Trust Co., Nomura Securites International, Inc., Nomura Securities International Inc.-Stock Lending, NOMURA SECURITIES INTERNATIONAL. New Address: Constantine Cannon, LLP, 335 Madison Ave., 9th Floor, New York, New York, USA 10017, 212-350-2700. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chernov, Joel)
February 19, 2016 Filing 6811 NOTICE of Amended Notice of Purported Service and Known Representation re: #2898 Notice (Other). Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Lack, Robert)
February 18, 2016 Opinion or Order Filing 6809 ORDER granting #6806 Letter Motion to Substitute Attorney. Defendant Miami Corporation's Motion for Substitution of Counsel is hereby approved and so ORDERED. Attorney David Zev Smith terminated. (Signed by Judge Richard J. Sullivan on 2/18/2016) (kl)
February 18, 2016 Filing 6807 NOTICE of Substitution of Attorney. Old Attorney: Nicholas Callahan, New Attorney: Kathryn J. Bergstrom, Address: Gray Plant Mooty, 500 IDS Center, 80 So. Eighth Street, Minneapolis, MN, USA 55402, 612-632-3015. Document filed by E. DOMINICK AND A. ANDREWS, JR. TRUST AGREEMENT DATED 10/02/90 F/B/O ELIZABETH M. DOMINICK. (Bergstrom, Kathryn)
February 17, 2016 Opinion or Order Filing 6808 STIPULATION AND NOTICE OF CHANGE IN EXHIBIT A AMOUNT: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. Exhibit A to the Fifth Amended Complaint ("Complaint") is hereby amended to eliminate the amounts set forth below solely with respect to Defendant. (As further set forth in this Order.) This amendment is without prejudice to later amendment if Plaintiff obtains information indicating that the amounts as hereby amended are incorrect by 5% or $100,000, whichever is less. In such case, Plaintiff's later amendment shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/17/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(kko)
February 17, 2016 Filing 6806 MOTION to Substitute Attorney. Old Attorney: David Z. Smith, New Attorney: Jillian L. Burstein . Document filed by Miami Corporation. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Burstein, Jillian)
February 17, 2016 Filing 6805 NOTICE OF APPEARANCE by Jillian Lee Burstein on behalf of Miami Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Burstein, Jillian)
February 17, 2016 Opinion or Order Filing 6804 MEMO ENDORSEMENT granting #6801 Motion for Jillian Lee Burstein to Appear Pro Hac Vice. ENDORSEMENT: IT IS HEREBY ORDERED that Attorney Jillian Lee Burstein's motion is granted. SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/17/2016) (kl)
February 16, 2016 Opinion or Order Filing 6810 NOTICE OF SUBSTITUTION OF COUNSEL: that, subject to the approval of the Court, Joel A. Chernov, Esq., of the law firm of Constantine Cannon LLP, hereby enters his appearance as counsel for Defendants Nomura International Trust Co., Inc., and Nomura Securities International Stock Lending in the above-captioned consolidated multi-district litigation, without waiver of any and all defenses, and the law firm of McCarter & English, LLP hereby withdraws as counsel for the Nomura Defendants, specifically withdrawing the individual appearance of Michael B. Roth. Michael B. Roth and McCarter & English, LLP request to be removed from the Court's ECF service list. The Nomura Defendants hereby request that all pleadings, notices, orders, and other papers given or filed in the above-captioned matter be given and served upon the following person: Joel A. Chernov, Constantine Cannon, LLP 335 Madison Avenue, 9th Floor, New York, NY 10017. IT IS SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/16/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro) Modified on 2/19/2016 (tro).
February 16, 2016 Opinion or Order Filing 6803 ORDER on NOTICE OF MOTION AND MOTION TO WITHDRAW AS COUNSEL granting (6799) Motion to Withdraw as Attorney. PLEASE TAKE NOTICE that Jason T. Manning of Skadden, Arps, Slate, Meagher & Flom LLP ("Skadden"), an attorney admitted to practice in this Court pro hac vice, respectfully moves to withdraw as counsel of record for the below named defendants in the above-referenced consolidated actions. As of February 13, 2016, Mr. Manning will no longer be associated with Skadden. IT IS HEREBY ORDERED THAT attorney Jason T. Manning's motion to withdraw as counsel in the above-referenced matter is granted. SO ORDERED. Attorney Jason Thomas Manning terminated in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 2/16/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
February 16, 2016 Filing 6802 NOTICE OF APPEARANCE by Jonathan Scott Lawson on behalf of BARBARA K. WARNER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09581-RJS, 1:11-cv-09582-RJS(Lawson, Jonathan)
February 16, 2016 Filing 6801 MOTION for Jillian L. Burstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11956111. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Miami Corporation. (Attachments: #1 Exhibit Good Standing Certificate, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Burstein, Jillian)
February 15, 2016 Filing 6800 NOTICE of Substitution of Attorney. Old Attorney: Michael B. Roth, New Attorney: Joel A. Chernov, Address: Constantine Cannon LLP, 335 Madison Ave., Floor 9, New York, NEW YORK, United States 10017, 212-350-2757. Document filed by Nomura International Trust Co., Nomura Securites International, Inc., Nomura Securities International Inc.-Stock Lending, NOMURA SECURITIES INTERNATIONAL. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chernov, Joel)
February 12, 2016 Filing 6799 MOTION for Jason T. Manning to Withdraw as Attorney . Document filed by ANDREW J. MCKENNA TRUST, ARNOLD R WEBER & EDNA F WEBER, BETSY D. HOLDEN, Frank W Considine, DUDLEY S. TAFT, Frank W Considine, Enrique Hernandez, Jr, JAMES C WARREN, MICHAEL R QUINLAN U/A DTD 09/04/1979, MILES D WHITE 1994 TRUST U/A DTD 08/24/1994, Robert S Morrison, NEAL, JEFFREY C, William A. Osborn, ROBERT S MORRISON 2000 TRUST U/A/D 11/30/2000, Christopher Reyes, J Christopher Reyes, Patrick G. Ryan, Susan J Cellmer, ALBERTO CRIBIORE (VALUE), The Cellmer/Neal Family Foundation, WILLIAM A OSBORN 2004 TRUST U/A 9/9/04, WILLIAM A. OSBORN 2004 TRUST DATED 9/9/2004, Miles D. White, Enrique Jr. Hernandez, PATRICK G RYAN, Dudley S. Taft.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Manning, Jason)
February 11, 2016 Opinion or Order Filing 6798 MEMO ENDORSEMENT on re: (6796 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST. ENDORSEMENT: SO ORDERED. Attorney Peter Douglas Hawkes terminated. (Signed by Judge Richard J. Sullivan on 2/11/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
February 11, 2016 Opinion or Order Filing 6797 ORDER FOR ADMISSION PRO HAC VICE granting (6794) Motion for Kathryn J. Bergstrom to Appear Pro Hac Vice in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 2/11/2016) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS (mro)
February 10, 2016 Filing 6796 NOTICE of Substitution of Attorney. Old Attorney: Peter Hawkes, New Attorney: Russell S. Buhite, Address: Ogletree, Deakins, Nash, Smoak & Stewart, P.C., 800 Fifth Avenue, Suite 4100, Seattle, WA, USA 98104, 206.693.7052. Document filed by OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST. (Buhite, Russell)
February 10, 2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6794 MOTION for Kathryn J. Bergstrom to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
February 9, 2016 Filing 6795 SUGGESTION OF DEATH upon the record . Document filed by FREDERICKA PAFF & CARLYLE PAFF HEDRICK(Baker, Eric)
February 9, 2016 Filing 6794 MOTION for Kathryn J. Bergstrom to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by E. DOMINICK AND A. ANDREWS, JR. TRUST AGREEMENT DATED 10/02/90 F/B/O ELIZABETH M. DOMINICK. (Attachments: #1 Exhibit certificates of good standing, #2 Text of Proposed Order Proposed Order)(Bergstrom, Kathryn)
February 9, 2016 Filing 6793 MOTION for Kathryn J. Bergstrom to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11935179. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by E. DOMINICK AND A. ANDREWS, JR. TRUST AGREEMENT DATED 10/02/90 F/B/O ELIZABETH M. DOMINICK. (Attachments: #1 Exhibit certificates of good standing)(Bergstrom, Kathryn)
February 9, 2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #6793 MOTION for Kathryn J. Bergstrom to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11935179. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Proposed Order; Please call the ECF the helpdesk at 212-805-0136 regarding your pro hac vice;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
February 8, 2016 Opinion or Order Filing 6792 MEMO ENDORSEMENT on NOTICE OF PARTIAL WITHDRAWAL OF APPEARANCE OF COUNSEL re: 6785 in 1:11-md-02296-RJS Notice (Other) filed by Douglas H. McCorkindale. ENDORSEMENT: The Clerk of the Court is respectfully directed to substitute Lee Harrington for Mark Niles Berman as the counsel of record for defendant Douglas H. McCorkindale on the docket. SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/08/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
February 8, 2016 Opinion or Order Filing 6791 ORDER granting (6784) Motion for Russell S. Buhite to Appear Pro Hac Vice in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 2/8/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
February 8, 2016 Opinion or Order Filing 6790 MEMO ENDORSEMENT on re: #6789 Letter, filed by Estate of Robert D. Nelson. ENDORSEMENT: IT IS HEREBY ORDERED that Philip J. Giacinti, Jr., sole practitioner, shall be substituted in place of Philip J. Giacinti, Jr. of Procopio, Cory, Hargreaves & Savitch LLP as counsel for Estate of Robert D. Nelson. Attorney Philip Joseph Giacinti for Estate of Robert D. Nelson, added. Attorney Philip Joseph Giacinti, Jr terminated. (Signed by Judge Richard J. Sullivan on 2/8/2016) (mro)
February 8, 2016 Filing 6789 LETTER addressed to Judge Richard J. Sullivan from Robert G. Russell, Jr. dated 02/04/2016 re: Consent Order Granting Substitution of Attorney. Document filed by Estate of Robert D. Nelson. (Attachments: #1 Consent Order Granting Substitution of Attorney)(Giacinti, Philip)
February 5, 2016 Opinion or Order Filing 6788 MEMO ENDORSEMENT granting (6787) Motion to Withdraw as Attorney. ENDORSEMENT: IT IS HEREBY ORDERED that Attorney Armita S. Cohen's motion to withdraw as counsel is granted. Attorney Armita Schacht Cohen terminated. (Signed by Judge Richard J. Sullivan on 2/5/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
February 4, 2016 Filing 6787 MOTION for Armita S. Cohen to Withdraw as Attorney . Document filed by EFH Retirement Plan Master Trust.(Cohen, Armita)
February 1, 2016 Filing 6786 NOTICE of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
January 22, 2016 Filing 6785 NOTICE of Partial Withdrawal of Counsel. Document filed by Douglas H. McCorkindale, Douglas H. McCorkindale. (Harrington, Lee)
January 11, 2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6784 MOTION for Russell Scott Buhite to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
January 8, 2016 Filing 6784 MOTION for Russell Scott Buhite to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST.(Buhite, Russell)
January 8, 2016 Opinion or Order Filing 6783 MEMO ENDORSEMENT granting (6782) Motion to Withdraw as Attorney; granting (5176) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Katherine Leone Anderson terminated in case 1:11-md-02296-RJS; Attorney Katherine Leone Anderson terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/8/2016) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 7, 2016 Filing 6782 MOTION for Katherine L. Anderson to Withdraw as Attorney . Document filed by Lorena P Huber, Robert C Huber.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Anderson, Katherine)
January 5, 2016 Filing 6781 CERTIFICATE OF SERVICE of Memo Endorsement on Notice of No Objection and Stipulation and Notice of Dismissal on 1/5/2016. Service was made by mail. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
January 5, 2016 Filing 6780 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Russell Scott Buhite to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11799367. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST.(Buhite, Russell) Modified on 1/5/2016 (bcu).
January 5, 2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #6780 MOTION for Russell Scott Buhite to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11799367. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Oregon and Florida;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu)
December 22, 2015 Opinion or Order Filing 6779 MEMO ENDORSEMENT on re: (6778 in 1:11-md-02296-RJS) Notice (Other) filed by Marc S. Kirschner, (5172 in 1:12-cv-02652-RJS) Notice (Other) filed by Marc S. Kirschner. ENDORSEMENT: So ordered., Estate of Margaret S. Ritch, James S. Ritch, Karen Ritch Ward added. Margaret S. Ritch terminated. (Signed by Judge Richard J. Sullivan on 12/22/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
December 21, 2015 Filing 6778 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure re: #6769 Notice (Other),. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Zensky, David)
December 21, 2015 Filing 6777 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant SunTrust Bank ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 12/21/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 18, 2015 Opinion or Order Filing 6776 MEMO ENDORSEMENT on re: (5169 in 1:12-cv-02652-RJS, 6775 in 1:11-md-02296-RJS) Letter, filed by MARGARET S RITCH. ENDORSEMENT: SO ORDERED. Attorney Caroline M. Mew terminated. (Signed by Judge Richard J. Sullivan on 12/18/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 18, 2015 Filing 6775 LETTER addressed to Judge Richard J. Sullivan from David B. Schwartz dated 12/18/2015 re: Request to withdraw the appearance of Caroline M. Mew and remove her from ECF service. Document filed by MARGARET S RITCH.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schwartz, David)
December 16, 2015 Opinion or Order Filing 6774 ORDER FOR ADMISSION OF COUNSEL PRO HAC VICE granting #6773 Motion for Michelle R. Riel to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 12/16/2015) (cdo)
December 15, 2015 Filing 6773 AMENDED MOTION for Michelle R. Riel to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Lorena P Huber, Robert C Huber. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Riel, Michelle)
December 15, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5168 in 1:12-cv-02652-RJS, 6773 in 1:11-md-02296-RJS) AMENDED MOTION for Michelle R. Riel to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sdi)
December 14, 2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (6771 in 1:11-md-02296-RJS, 5166 in 1:12-cv-02652-RJS) MOTION for Michelle R. Riel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11728684. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from State of Washington;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
December 11, 2015 Filing 6772 DECLARATION of Michelle R. Riel in Support re: (5166 in 1:12-cv-02652-RJS) MOTION for Michelle R. Riel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11728684. Motion and supporting papers to be reviewed by Clerk's Office staff.. Document filed by Lorena P Huber, Robert C Huber. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Riel, Michelle)
December 11, 2015 Filing 6771 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Michelle R. Riel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11728684. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Lorena P Huber, Robert C Huber. (Attachments: #1 Text of Proposed Order Prop Order for Admission of Counsel Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Riel, Michelle) Modified on 12/14/2015 (bcu).
December 1, 2015 Filing 6770 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
December 1, 2015 Filing 6769 NOTICE of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
November 30, 2015 Filing 6768 NOTICE of Name Change. Document filed by Southwest Securities Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS(George, Meghan)
November 30, 2015 Filing 6767 NOTICE of Name Change. Document filed by Southwest Securities Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00551-RJS(George, Meghan)
November 30, 2015 Filing 6766 NOTICE of Name Change. Document filed by Southwest Securities, Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(George, Meghan)
November 27, 2015 Filing 6765 LETTER addressed to Judge Richard J. Sullivan from David M. Zensky dated November 27, 2015 re: Response to the November 20th Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
November 25, 2015 Filing 6764 SUGGESTION OF DEATH upon the record . Document filed by MARGARET S RITCHFiled In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schwartz, David)
November 20, 2015 Filing 6763 LETTER addressed to Judge Richard J. Sullivan from D. Ross Martin dated November 20, 2015 re: recent decision issued by the U.S. Bankruptcy Court for the Sourthern District of New York. Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
November 16, 2015 Filing 6762 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Sovereign Bank (now known as Santander Bank, N.A.) ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 11/16/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 12, 2015 Filing 6761 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated October 26, 2015, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MARJORIE F BRAISTED TRUST U/A DTD 07/15/1992, MARJORIE F. BRAISTED, TRUSTEE. (Signed by Judge Richard J. Sullivan on 11/12/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 11, 2015 Opinion or Order Filing 6759 ORDER FOR ADMISSION PRO HAC VICE granting (5153) Motion for Reva Dawn Campbell to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 11/11/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
November 10, 2015 Filing 6760 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Union Bank, N.A. f/k/a Union Bank of California (now known as MUFG Union Bank, N.A.) ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 11/10/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 9, 2015 Opinion or Order Filing 6758 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Neil C. Gosch dated 11/2/15 re: Counsel requests that Samuel D. Ritchie be allowed to withdraw from this case. ENDORSEMENT: SO ORDERED. Attorney Samuel Davis Ritchie terminated. (Signed by Judge Richard J. Sullivan on 11/9/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 4, 2015 Filing 6757 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
November 4, 2015 Opinion or Order Filing 6756 MEMO ENDORSEMENT on re: (5150 in 1:12-cv-02652-RJS) NOTICE OF WITHDRAWAL OF APPEARANCE OF ERIC D. WELSH AND REQUEST FOR REMOVAL FROM ECF SERVICE filed by CAROMONT HEALTH INC. LSV MANAGED ACCOUNT-DBAB, CAROMONT/GASTON HEALTHCARE CORPORATE LCV, CAROMONT/GASTON HEALTHCARE PENSION LCV, (6755 in 1:11-md-02296-RJS) NOTICE OF WITHDRAWAL OF APPEARANCE OF ERIC D. WELSH AND REQUEST FOR REMOVAL FROM ECF SERVICE filed by CAROMONT HEALTH INC. LSV MANAGED ACCOUNT-DBAB, CAROMONT/GASTON HEALTHCARE CORPORATE LCV, CAROMONT/GASTON HEALTHCARE PENSION LCV. ENDORSEMENT: SO ORDERED. Attorney Eric D. Welsh terminated. (Signed by Judge Richard J. Sullivan on 11/3/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 2, 2015 Filing 6755 NOTICE of Notice of Withdrawal as Counsel for Eric D. Welsh. Document filed by CAROMONT HEALTH INC. LSV MANAGED ACCOUNT-DBAB, CAROMONT/GASTON HEALTHCARE CORPORATE LCV, CAROMONT/GASTON HEALTHCARE PENSION LCV. (Attachments: #1 Affidavit)(Welsh, Eric)
November 2, 2015 Filing 6754 NOTICE OF APPEARANCE by Jenna Brook Kiziah on behalf of CAROMONT HEALTH INC. LSV MANAGED ACCOUNT-DBAB, CAROMONT/GASTON HEALTHCARE CORPORATE LCV, CAROMONT/GASTON HEALTHCARE PENSION LCV. (Kiziah, Jenna)
October 20, 2015 Filing 6753 SUGGESTION OF DEATH upon the record . Document filed by Daryl V Dichek, David A Dichek(Knudsen, Geoffrey)
October 19, 2015 Filing 6752 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant The Dreyfus Corporation ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 10/16/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 15, 2015 Filing 6751 NOTICE OF CHANGE OF ADDRESS by Sean Christopher Southard on behalf of TBK Partners, LLC, The Erwin Shakin Delta Trust U/A 10/5/00, Tweedy Browne Fund, Inc.. New Address: Klestadt Winters Jureller Southard & Stevens, LLP, 200 West 41st Street, 17th Floor, New York, New York, US 10018, 212-972-3000. (Southard, Sean)
October 15, 2015 Opinion or Order Filing 6750 ORDER: The Court is in receipt of a letter from the Trustee, dated September 28, 2015, requesting that the Court "lift the stay to permit the Trustee to seek written discovery only, from Named Defendants only." (11-md-2296 (RJS), Doc. No. 6730.) The Court is also in receipt of letters from the Exhibit A Shareholder Defendants, dated October 9, 2015, and the Named Defendants, dated October 9, 2015, opposing the Trustee's request. (11-md-2296 (RJS), Doc. Nos. 6744, 6745.) Because the Court intends to issue opinions resolving several of the pending motions to dismiss shortly, the Court DENIES the Trustee's request. (Signed by Judge Richard J. Sullivan on 10/14/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 13, 2015 Opinion or Order Filing 6749 ORDER FOR ADMISSION PRO HAC VICE granting (6746) Motion for Neil Christian Gosch to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (5140) Motion for Neil Christian Gosch to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 10/13/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
October 13, 2015 Filing 6748 STIPULATION AND NOTICE OF CHANGE IN EXHIBIT A AMOUNT: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Exhibit A to the Complaint is hereby amended to change the name of defendant "Jefferies & Company, Inc." to "Jefferies LLC f/k/a Jefferies & Company, Inc." 2. Defendant hereby incorporates herein the representations in the Bove Declaration and the LaColla Declaration. 3. Exhibit A to the Complaint is hereby amended to eliminate the Conduit Amounts set forth below solely with respect to Defendant. Exhibit A is further amended to reallocate to Defendant the aggregate Shareholder Transfers of the Defendant Accounts as currently listed in Exhibit A. These amendments are without prejudice to later amendment if Plaintiff obtains information indicating that the amounts as hereby amended are incorrect by 5% or $100,000, whichever is less. In such case, Plaintiff's later amendment shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. 4. Nothing herein is intended to revive a claim that was time-barred as of the date of this amendment. 5. The Step One and Step Two amounts for Defendant in Exhibit A to the Complaint after giving effect to the above amendments, which are not set forth in this publicly filed notice because of their confidentiality, shall (unless subsequently further amended) be incorporated in any subsequent Exhibit A filed with the Court. (Signed by Judge Richard J. Sullivan on 10/9/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 13, 2015 Filing 6747 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendants Jefferies & Company (Equity Derivatives); Jefferies & Company, Inc. Proprietary Training Account B-Sievers; and Jefferies & Company, Inc. (Stock Loan Omnibus Account Vs Loanet Subsidiary Ledger) (collectively, "Defendants," and together with Defendants and Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendants hereby incorporate herein the representations in the Declaration. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice and without costs solely against Defendants. This dismissal does not apply to defendant Jefferies LLC f/k/a Jefferies & Company, Inc. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 10/9/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 13, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5140 in 1:12-cv-02652-RJS, 6746 in 1:11-md-02296-RJS) AMENDED MOTION for Neil Christian Gosch to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
October 9, 2015 Filing 6746 AMENDED MOTION for Neil Christian Gosch to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by L. WIENER REVOCABLE TRUST U/A/D 07/22/82. (Attachments: #1 Proposed Order for Admission Pro Hac Vice, #2 Kansas Certificate of Good Standing, #3 Missouri Certificate of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gosch, Neil)
October 9, 2015 Filing 6745 NOTICE of Submission of Letter (in opposition to the Litigation Trustee's September 28, 2015 letter). Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Attachments: #1 Letter)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
October 9, 2015 Filing 6744 NOTICE of Submission of Letter re: (96 in 1:12-cv-06055-RJS, 5124 in 1:12-cv-02652-RJS, 6730 in 1:11-md-02296-RJS) Notice (Other). Document filed by Liaison Counsel for Named Defendants. (Attachments: #1 Exhibit 1 - Letter to Judge Sullivan)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(McCambridge, John)
October 8, 2015 Filing 6743 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Sterne Agee & Leach, Inc. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 10/8/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 8, 2015 Filing 6742 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated August 10, 2015, between, inter alia the defendant listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. TRADEWORX ULTRA SELECT LP. (Signed by Judge Richard J. Sullivan on 10/8/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (spo)
October 8, 2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (6741 in 1:11-md-02296-RJS, 5135 in 1:12-cv-02652-RJS) MOTION for Neil C. Gosch to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11481389. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Kansas ansd Missiorri; missing Proposed Order;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
October 7, 2015 Filing 6741 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Neil C. Gosch to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11481389. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by L. WIENER REVOCABLE TRUST U/A/D 07/22/82.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gosch, Neil) Modified on 10/8/2015 (bcu).
October 7, 2015 Filing 6740 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated September 3, 2015, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ESTATE OF DIANA NEWELL, VELDA J. MOOG, PERSONAL REPRESENTATIVE (substituted for DIANA NEWELL TOD AND STEVEN R NEWELL). (Signed by Judge Richard J. Sullivan on 10/7/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 5, 2015 Opinion or Order Filing 6739 ORDER ON MOTION TO APPEAR PRO HAC VICE granting (6736) Motion for Catherine W. Joyce to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (5130) Motion for Catherine W. Joyce to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 10/5/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
October 2, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5130 in 1:12-cv-02652-RJS, 6736 in 1:11-md-02296-RJS) MOTION for Catherine W. Joyce to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11453112. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
October 1, 2015 Filing 6738 NOTICE of Submission of Letter re: #6730 Notice (Other). Document filed by Liaison Counsel for Named Defendants. (Attachments: #1 Exhibit 1 - Letter to Judge Sullivan)(McCambridge, John)
October 1, 2015 Filing 6737 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
September 30, 2015 Filing 6736 MOTION for Catherine W. Joyce to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11453112. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp., Umwa 1974 pension trust. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Joyce, Catherine)
September 30, 2015 Filing 6735 NOTICE OF CHANGE OF ADDRESS by Daniel Schimmel on behalf of CACEIS BANK LUXEMBOURG (CLIENT ACCOUNT), Caceis Bank. New Address: Foley Hoag LLP, 1540 Broadway, 23rd Floor, New York, New York, USA 10036, 646-927-5599. (Schimmel, Daniel)
September 29, 2015 Filing 6734 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated July 14, 2015, between, inter alia the defendant listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only: ESTATE OF DANIEL H. RENBERG, EUGENE KAPALOSKI, EXECUTOR; DANIEL H RENBERG IRA ROLLOVER, CHARLES SCHWAB & CO INC, CUSTODIAN. (Signed by Judge Richard J. Sullivan on 9/29/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn) (Main Document 6734 replaced on 9/30/2015) (mro).
September 29, 2015 Opinion or Order Filing 6733 MEMO ENDORSEMENT on re: (6731 in 1:11-md-02296-RJS, 5125 in 1:12-cv-02652-RJS) NOTICE OF WITHDRAWAL OF APPEARANCE OF MARC E. DARNELL AND REQUEST FOR REMOVAL FROM ECF SERVICE. ENDORSEMENT: SO ORDERED. Attorney Marc Ericson Darnell terminated. (Signed by Judge Richard J. Sullivan on 9/29/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 9/29/2015 (mro).
September 28, 2015 Filing 6731 NOTICE of of Withdrawal. Document filed by Nancy Feigenbaum, Robert Evans Feigenbaum, James L. Lockwood, Lockwood Bros Inc, Lockwood Bros. Inc., Manville Personal Injury Settelment Trust. (Murphy, Christy)
September 28, 2015 Filing 6730 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the TRIBUNE LITIGATION TRUST). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Zensky, David)
September 28, 2015 Filing 6729 NOTICE of Death. Document filed by Charles T. Brumback, Charles T. Brumback. (Geekie, Eugene)
September 28, 2015 Opinion or Order Filing 6728 MEMO ENDORSEMENT granting (6724) NOTICE OF WITHDRAWAL AND ORDER in 1:11-md-02296-RJS; granting (5120) NOTICE OF WITHDRAWAL AND ORDER in 1:12-cv-02652-RJS. PLEASE TAKE NOTICE that, pursuant to Local Civil Rule 1.4 of the Local Rules of the U.S. District Courts for the Southern and Eastern Districts of New York, and upon the accompanying declaration of Cristina Covarrubias, Esq., defendants LSV Enhanced Index Core Equity Trust, LSV US Large Cap Long/Short Fund LP, Lakonishok Corp., UMWA 1974 Pension Trust, and Irving S. Gilmore Foundation (collectively, "Defendants") move this Court to withdraw Norman K. Beck as a counsel of record as well as remove him from the ECF service list in the above-captioned action, as Mr. Beck will no longer be associated with Winston & Strawn LLP. ENDORSEMENT: SO ORDERED. Attorney Norman K. Beck terminated. (Signed by Judge Richard J. Sullivan on 9/28/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro) Modified on 9/28/2015 (mro). Modified on 9/29/2015 (mro).
September 28, 2015 Filing 6727 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Envestnet, Inc. f/kla Envestnet Asset Management Group, Inc. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 9/28/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
September 27, 2015 Opinion or Order Filing 6726 MEMO ENDORSEMENT granting #6722 NOTICE OF WITHDRAWAL OF APPEARANCE OF ALEXANDER S. VESSELINOVITCH AND REQUEST FOR REMOVAL FROM ECF SERVICE; granting #6723 NOTICE OF WITHDRAWAL OF APPEARANCE OF ALEXANDER S. VESSELINOVITCH AND REQUEST FOR REMOVAL FROM ECF SERVICE. ENDORSEMENT: SO ORDERED. Attorney Alexander S. Vesselinovitch terminated. (Signed by Judge Richard J. Sullivan on 9/26/2015) (mro) Modified on 9/29/2015 (mro).
September 25, 2015 Filing 6725 DECLARATION of Cristina Covarrubias in Support re: (5120 in 1:12-cv-02652-RJS) MOTION for Norman K. Beck to Withdraw as Attorney .. Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp., Umwa 1974 pension trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Covarrubias, Cristina)
September 25, 2015 Filing 6724 MOTION for Norman K. Beck to Withdraw as Attorney . Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp., UMWA 1974 Pension Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Covarrubias, Cristina)
September 24, 2015 Filing 6723 MOTION for Alexander Vesselinovitch to Withdraw as Attorney . Document filed by Kenneth Cahn, Stephanie Cahn, Cantigny Foundation, The Dorothy Cahn Trust UAD 7/3/1981, The Dorothy Cahn Trust UAD 7/3/1982, The Robert R. McCormick Foundation.(Vesselinovitch, Alexander)
September 24, 2015 Filing 6722 MOTION for Alexander Vesselinovitch to Withdraw as Attorney . Document filed by Kenneth Cahn, Stephanie Cahn, Cantigny Foundation, The Dorothy Cahn Trust UAD 7/3/1981, The Dorothy Cahn Trust UAD 7/3/1982, The Robert R. McCormick Foundation.(Vesselinovitch, Alexander)
September 22, 2015 Filing 6721 STIPULATION AND NOTICE OF DISMISSAL OF COUNT ONE: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Greatbanc Trust Company ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal of Count One. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 9/22/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
September 22, 2015 Opinion or Order Filing 6720 ORDER denying (6719) Motion to Withdraw as Attorney in case 1:11-md-02296-RJS; denying (5117) Motion to Withdraw as Attorney in case 1:12-cv-02652-RJS. On September 21, 2015, counsel for Defendant Rockwood Investment Partners LP filed a motion for leave to withdraw as counsel of record. (11-md-2296 (RJS), Doc. No. 6719; 12-cv-2652, Doc. No. 5117.) Because Rockwood Investment Partners LP is not an individual, it cannot proceed pro se. Accordingly, IT IS HEREBY ORDERED THAT the motion to withdraw is DENIED without prejudice to renewal upon Rockwood Investment Partners LP's retention of new counsel. The Clerk of the Court is respectfully directed to terminate the motions pending at Doc. No. 6719 in case number 11-md-02296 and Doc. No. 5117 in case number 12-cv-2652. (Signed by Judge Richard J. Sullivan on 9/22/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
September 21, 2015 Filing 6719 MOTION for Paige E. Barr and David C. Bohan to Withdraw as Attorney . Document filed by Rockwood Investment Partners L.P., ROCKWOOD INVESTMENT PARTNERS LP. (Attachments: #1 Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
September 16, 2015 Filing 6718 NOTICE OF APPEARANCE by Joseph P. Moodhe on behalf of BANK JULIUS BAER & CO. AG. (Moodhe, Joseph)
September 15, 2015 Opinion or Order Filing 6717 STIPULATION AND ORDER NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant U.S. Bank National Association ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 9/15/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
September 10, 2015 Filing 6716 NOTICE OF APPEARANCE by Paulina Stamatelos on behalf of New York State Common Retirement Fund. (Stamatelos, Paulina)
September 9, 2015 Filing 6715 NOTICE OF WITHDRAWAL OF APPEARANCE OF MICHAEL J. PUCILLO AND REQUEST FOR REMOVAL FROM ECF SERVICE: TO THE CLERK AND ALL PARTIES OF RECORD: Please withdraw the appearance, as of August 31, 2015, of Michael J. Pucillo, formerly with the law firm of Berman DeValerio, as counsel for Defendant, State Board of Administration of Florida, solely in its capacity as investment fiduciary for the Florida Retirement System Trust Fund, the Lawton Chiles Endowment Fund, the Florida Education Fund, the Florida State University Research Foundation and the Division of Blind Services (the "Florida SBA"), in the above-captioned matters. Mr. Pucillo is retired and no longer associated with the law firm of Berman DeValerio. PLEASE TAKE NOTICE that the Florida SBA continues to be represented in this case by Wendy H. Zobetman of Berman DeValerio, and Autumn Highsmith of Haynes and Boone, LLP. Accordingly, we ask that this notice be approved., Attorney Michael Jameson Pucillo terminated. (Signed by Judge Richard J. Sullivan on 9/8/2015) (lmb)
September 3, 2015 Filing 6714 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
August 28, 2015 Opinion or Order Filing 6713 MEMO ENDORSEMENT on re: (6712 in 1:11-md-02296-RJS) Letter re: Withdrawal of Counsel, filed by Progressive Casualty Insurance Company. ENDORSEMENT: SO ORDERED. Attorney Joseph A. Castrodale terminated. (Signed by Judge Richard J. Sullivan on 8/28/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09591-RJS, 1:11-cv-09592-RJS(kko)
August 28, 2015 Filing 6712 LETTER addressed to Judge Richard J. Sullivan from Todd A. Atkinson dated 08/28/2015 re: Withdrawal of Counsel. Document filed by Progressive Casualty Insurance Company.(Atkinson, Todd)
August 25, 2015 Opinion or Order Filing 6711 MEMO ENDORSEMENT on re: #6710 Letter re: Withdrawal of Counsel, filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. Attorney James Philip Chou and James Philip Chou terminated. (Signed by Judge Richard J. Sullivan on 8/25/2015) (kko)
August 25, 2015 Filing 6710 LETTER addressed to Judge Richard J. Sullivan from David M. Zensky dated August 25, 2015 re: Withdrawal of Counsel. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust).Filed In Associated Cases: 1:11-md-02296-RJS et al.(Zensky, David)
August 25, 2015 Opinion or Order Filing 6709 MEMO ENDORSEMENT on re: #6705 Notice of Withdrawal filed by CHARTER TRUST. PLEASE TAKE NOTICE THAT the appearance of Joshua E. Menard, having resigned from the law firm of Preti, Flaherty, Beliveau & Pachios PLLP, is hereby withdrawn as counsel of record for Defendant Charter Trust in the above-captioned matter. ENDORSEMENT: SO ORDERED. Attorney Joshua E. Menard terminated. (Signed by Judge Richard J. Sullivan on 8/25/2015) (mro)
August 25, 2015 Opinion or Order Filing 6708 ORDER FOR ADMISSION PRO HAC VICE granting (6706) Motion for Christy L. Murphy to Appear Pro Hac Vice in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 8/25/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
August 25, 2015 Filing 6707 SUGGESTION OF DEATH upon the record as to Carl F. Thorne . Document filed by CARL & ROSELLA THORNEFiled In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Buffmire, Edwin)
August 24, 2015 Filing 6706 MOTION for Christy L. Murphy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11310367. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nancy Feigenbaum, Robert Evans Feigenbaum, James L. Lockwood, Lockwood Bros Inc, Lockwood Bros. Inc., Manville Personal Injury Settelment Trust. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B-Proposed Order for Admission Pro Hac Vice)(Murphy, Christy)
August 24, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6706 MOTION for Christy L. Murphy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11310367. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
August 21, 2015 Filing 6705 NOTICE of of Withdrawal of Appearance. Document filed by CHARTER TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Luker, Daniel)
August 20, 2015 Opinion or Order Filing 6704 ORDER FOR ADMISSION PRO HAC VICE granting (5101) Motion for Christy Lee Murphy to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 8/20/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
August 20, 2015 Filing 6703 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant JPMorgan Equity Index Fund ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the third preceding paragraph hereof. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to JPMorgan Trust II or to any other J.P. Morgan or JPMorgan entity other than JPMorgan Equity Index Fund. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 8/20/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
August 20, 2015 Filing 6702 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant J.P. Morgan Clearing Corp. ("Defendant," and together with Plaintiff, the "Parties"). through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to any other J.P. Morgan or JPMorgan entity other than J.P. Morgan Clearing Corp. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 8/20/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
August 19, 2015 Opinion or Order Filing 6701 MEMO ENDORSEMENT on re: (6700 in 1:11-md-02296-RJS) Letter filed by EPPIST LLC, (5100 in 1:12-cv-02652-RJS) Letter filed by EPPIST LLC. ENDORSEMENT: SO ORDERED. Attorney Greta Ann Fails terminated. (Signed by Judge Richard J. Sullivan on 8/19/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
August 17, 2015 Filing 6700 LETTER addressed to Judge Richard J. Sullivan from Christopher K. Kiplok dated August 17, 2015 re: Withdrawal of Greta A. Fails as Counsel of Record. Document filed by EPPIST LLC.(Kiplok, Christopher)
August 14, 2015 Opinion or Order Filing 6699 ORDER FOR ADMISSION PRO HAC VICE granting #6697 Motion for Daniel P. Luker to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 8/14/2015) (kgo)
August 14, 2015 Filing 6698 NOTICE OF APPEARANCE by Kathleen Ann Walker on behalf of EPPIST LLC. (Walker, Kathleen)
August 13, 2015 Filing 6697 MOTION for Daniel P. Luker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11272984. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CHARTER TRUST. (Attachments: #1 Exhibit Appearance, #2 Exhibit NH Certificate of Good Standing, #3 Exhibit VT Certificate of Good Standing, #4 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Luker, Daniel)
August 13, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5098 in 1:12-cv-02652-RJS, 6697 in 1:11-md-02296-RJS) MOTION for Daniel P. Luker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11272984. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
August 11, 2015 Filing 6696 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant TD Ameritrade Clearing, Inc. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Stipulation and Notice of Dismissal.) (Signed by Judge Richard J. Sullivan on 8/11/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
August 3, 2015 Filing 6695 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
July 31, 2015 Opinion or Order Filing 6694 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL: IT IS HEREBY STIPULATED AND AGREED, by and between undersigned counsel and pursuant to Local Rule 1.4 of the United States District Court for the Southern and Eastern Districts of New York, that FMC Technologies, Inc. and FMC Technologies, Inc. Defined Benefit Retirement Trust hereby substitutes Amy Ventry-Kagan for Deidre Ann Grossman as attorney of record in the above-captioned action. The reason for the substitution is that Ms. Grossman is no longer associated with the Littler Mendelson, P.C. firm and hereby moves for leave to withdraw as counsel. The firm Littler Mendelson, P.C. remains counsel of record for these defendants. All notices given or required to be given, and all papers filed or served, or required to be filed or served, in the above-captioned action, should be provided to and served upon counsel at the address set forth herein. The substitution of counsel is hereby approved and SO ORDERED and the appearance of Ms. Grossman is withdrawn as of the date of this Order. Attorney Amy L. Ventry for FMC CORP DEFINED BENEFIT RETIREMENT TRUST added. Attorney Deidre Ann Grossman terminated. (Signed by Judge Richard J. Sullivan on 7/31/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
July 31, 2015 Opinion or Order Filing 6693 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL: IT IS HEREBY STIPULATED AND AGREED, by and between undersigned counsel and pursuant to Local Rule 1.4 of the United States District Cou1i for the Southern and Eastern Districts of New York, that defendant Bakery and Confectionary Union and Industry International Pension Fund (improperly named as "Bakery, Confectionary, Tobacco Workers & Grain Millers International Pension Fund" hereby substitutes Amy Ventry-Kagan for Deidre Ann Grossman as attorney of record in the above-captioned action. The reason for the substitution is that Ms. Grossman is no longer associated with the Littler Mendelson, P.C. firm and hereby moves for leave to withdraw as counsel. The firm Littler Mendelson, P.C. remains counsel of record for these defendants. All notices given or required to be given, and all papers filed or served, or required to be tiled or served, in the above-captioned action, should be provided to and served upon counsel at the address set forth herein. The substitution of counsel is hereby approved and SO ORDERED and the appearance of Ms. Grossman is withdrawn as of the date of this Order. Attorney Amy L. Ventry for Bakery, Confectionery, Tobacco Workers & Grain Millers Union Local 102 added. Attorney Deidre Ann Grossman terminated. (Signed by Judge Richard J. Sullivan on 7/31/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
July 24, 2015 Opinion or Order Filing 6692 ORDER on NOTICE OF WITHDRAWAL: granting (5091) Motion to Withdraw as Attorney. Christine M. Genaitis hereby withdraws as counsel for Defendant RhumbLine Advisors. Michael Collora of Collora LLP will remain counsel of record for RhumbLine Advisors. SO ORDERED. Attorney Christine M Genaitis terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 7/24/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
July 22, 2015 Opinion or Order Filing 6691 MEMO ENDORSEMENT on re: (5087 in 1:12-cv-02652-RJS, 6688 in 1:11-md-02296-RJS) NOTICE OF NO OBJECTION TO SUBSTITUTION OF PARTY UNDER RULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE filed by Marc S. Kirschner. Counsel for Marc S. Kirschner, as Litigation Trustee of the Tribune Litigation Trust, hereby notices upon the record that no objection has been filed with respect to Plaintiff's Notice of Substitution of ESTATE OF SALLY B. O'KEEFE, JULIE A. TRIONA, EXECUTOR as a party in this case for defendant SALLY B O'KEEFE [11 MD 2296 ECF No. 6675] and that the substitution shall be so-ordered in accordance with the Rule 25(a) Protocol [11 MD 2296 ECF No. 6466]. ENDORSEMENT: SO ORDERED. Estate of Sally B. O'Keefe, Julie A. Triona, Executor added. Sally B O'Keefe terminated. (Signed by Judge Richard J. Sullivan on 7/22/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
July 22, 2015 Opinion or Order Filing 6690 MEMO ENDORSEMENT on re: (6689 in 1:11-md-02296-RJS, 5088 in 1:12-cv-02652-RJS) NOTICE OF NO OBJECTION TO SUBSTITUTION OF PARTY UNDERRULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE filed by Marc S. Kirschner. Counsel for Marc S. Kirschner, as Litigation Trustee of the Tribune Litigation Trust, hereby notices upon the record that no objection has been filed with respect to Plaintiff's Notice of Substitution of ESTATE OF THOMAS P. O'KEEFE, JULIE A. TRIONA, PERSONAL REPRESENTATIVE as a party in this case for defendant THOMAS P O'KEEFE [11 MD 2296 ECF No. 6674] and that the substitution shall be so-ordered in accordance with the Rule 25(a) Protocol [11 MD 2296 ECF No. 6466]. ENDORSEMENT: SO ORDERED. Estate of Thomas P. O'Keefe, Julie A. Triona, Personal Representative added. Thomas P. O'Keefe terminated. (Signed by Judge Richard J. Sullivan on 7/22/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
July 21, 2015 Filing 6689 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
July 21, 2015 Filing 6688 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
July 15, 2015 Opinion or Order Filing 6687 ORDER FOR ADMISSION PRO HAC VICE granting (6685) Motion for Jeffrey J. Scolaro to Appear Pro Hac Vice in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 7/15/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS (mro)
July 14, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6685 MOTION for Jeffrey J. Scolaro to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11135074. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
July 10, 2015 Opinion or Order Filing 6686 STIPULATION AND NOTICE OF DISMISSAL: In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against U.S. Bancorp Investments, Inc. ("Defendant"), Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. In such case, Plaintiff's claim shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. If Plaintiff does so: (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rules 41 (a)(1)(B) and 41(d) of the Federal Rules of Civil Procedure; (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and laches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Order.) (Signed by Judge Richard J. Sullivan on 7/10/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ajs)
July 9, 2015 Filing 6685 MOTION for Jeffrey J. Scolaro to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11135074. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Mrs Rae F Patterson, RAE F PATTERSON SELF TRUST.(Scolaro, Jeffrey)
July 8, 2015 Opinion or Order Filing 6684 ORDER granting #6681 Motion to Substitute Attorney. The foregoing motion to substitute counsel is hereby approved and so ORDERED. George Apostolides of Arnstein & Lehr, LLP, is permitted to appear on behalf of defendants The Sara Joyce Trust U/A DTD 12/7/2005, and M. Joyce and S. Joyce as Trustees of the Sara Joyce Trust U/A DTD 1/7/2005 (collectively "Sara Joyce"), and defendant BMR 2, L.L.C. The appearances of Charles J. Risch, Karen Elaine Gossman and Peter E. Cooper of Lawrence, Kamin, Saunders & Uhlenhop, L.L.C. on behalf of Sara Joyce are withdrawn. Added attorney George Paul Apostolides for BMR 2 LLC, George Paul Apostolides for M. Joyce and S. Joyce, George Paul Apostolides for SARA JOYCE TRUST U/A DTD 12/07/2005. Attorney Charles J. Risch; Peter E. Cooper and Karen Elaine Gossman terminated. (Signed by Judge Richard J. Sullivan on 7/8/2015) (mro)
July 8, 2015 Opinion or Order Filing 6683 ORDER granting #6680 Motion for George P. Apostolides to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 7/8/2015) (mro)
July 7, 2015 Opinion or Order Filing 6682 ORDER FOR ADMISSION PRO HAC VICE granting (6679) Motion for Brandy A. Sargent to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (5083) Motion for Brandy A. Sargent to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 7/7/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
July 7, 2015 Filing 6681 MOTION to Substitute Attorney. Old Attorney: Charles J. Risch, Karen Elaine Gossman, Peter E. Cooper, New Attorney: George P. Apostolides . Document filed by BMR 2 LLC, M. Joyce and S. Joyce, SARA JOYCE TRUST U/A DTD 12/07/2005.(Apostolides, George)
July 7, 2015 Filing 6680 MOTION for George Paul Apostolides to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BMR 2 LLC, M. Joyce and S. Joyce, SARA JOYCE TRUST U/A DTD 12/07/2005. (Attachments: #1 Illinois Certificate of Admission to Bar)(Apostolides, George)
July 7, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6680 MOTION for George Paul Apostolides to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
July 6, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (6679 in 1:11-md-02296-RJS) AMENDED MOTION for Brandy A. Sargent to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff., (5083 in 1:12-cv-02652-RJS) AMENDED MOTION for Brandy A. Sargent to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
July 2, 2015 Filing 6679 AMENDED MOTION for Brandy A. Sargent to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Regence BlueCross Blue Shield, Regence BlueShield. (Attachments: #1 Exhibit A - Certificates of Good Standing, #2 Text of Proposed Order)(Haker, Oren)
July 2, 2015 Opinion or Order Filing 6678 MEMO ENDORSED ORDER on NOTICE OF MOTION AND MOTION TO WITHDRAW AS COUNSEL granting (6677) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Ray G. Rezner terminated in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 7/2/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ajs)
July 1, 2015 Filing 6677 MOTION for Ray G. Rezner to Withdraw as Attorney . Document filed by GreatBanc Trust Company.(Rezner, Ray)
July 1, 2015 Filing 6676 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
July 1, 2015 Filing 6675 NOTICE of Substitution of Party Under Rule 25(a) Of The Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
July 1, 2015 Filing 6674 NOTICE of Substitution of Party Under Rule 25(a) Of The Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
June 30, 2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (6672 in 1:11-md-02296-RJS) MOTION for Brandy A. Sargent to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11094644. Motion and supporting papers to be reviewed by Clerk's Office staff., (5078 in 1:12-cv-02652-RJS) MOTION for Brandy A. Sargent to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California and Oregon;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
June 29, 2015 Opinion or Order Filing 6673 MEMO ENDORSEMENT on re: #6671 Letter request regarding removal of attorneys from docket, filed by Max S Bell, Jean F. Bell, MAX S BELL AND JEAN F BELL. ENDORSEMENT: SO ORDERED. Attorney John Steven Delnero and Jeffrey N. Rich terminated. (Signed by Judge Richard J. Sullivan on 6/26/2015) (kl)
June 29, 2015 Filing 6672 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Brandy A. Sargent to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11094644. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Regence BlueCross Blue Shield, Regence BlueShield. (Attachments: #1 Exhibit A - Certificates of Good Standing, #2 Text of Proposed Order)(Haker, Oren) Modified on 6/30/2015 (wb).
June 29, 2015 Filing 6671 LETTER addressed to Judge Richard J. Sullivan from Brian D. Koosed dated 6/29/15 re: removal of attorneys from docket. Document filed by Jean F. Bell, Max S Bell, MAX S BELL AND JEAN F BELL.(Koosed, Brian)
June 26, 2015 Filing 6670 STIPULATION AND NOTICE OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant. Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. (Signed by Judge Richard J. Sullivan on 6/25/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(spo)
June 25, 2015 Filing 6669 NOTICE OF APPEARANCE by Brian David Koosed on behalf of MAX S BELL AND JEAN F BELL. (Koosed, Brian)
June 24, 2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #6667 MOTION for George Paul Apostolides to Appear Pro Hac Vice of behalf of Defendants The Sara Joyce Trust U/A DTD 12/7/2005, and M. Joyce and S. Joyce as trustees of the Sara Joyce Trust U/A DTD 1/7/2005. Motion and supporti, #6664 MOTION for George Paul Apostolides to Appear Pro Hac Vice on behalf of Defendant BMR 2, LLC. Filing fee $ 200.00, receipt number 0208-11067441. Motion and supporting papers to be reviewed by Clerk's Office staff MOTION to Substitute Attorney. Old Attorney: Charles J. Risch, New Attorney: George P. Apostolides ... The filing is deficient for the following reason(s): Certificate of Good Standing must be issued from the Supreme Court of Illinois.;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
June 23, 2015 Filing 6668 FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR (See Entry #6681) MOTION to Substitute Attorney. Old Attorney: Charles J. Risch, Karen Elaine Gossman, Peter E. Cooper, New Attorney: George P. Apostolides on behalf of Defendants The Sara Joyce Trust U/A DTD 12/7/2005, and M. Joyce and S. Joyce as Trustees of the Sara Joyce Trust U/A DTD 1/7/2005. Document filed by M. Joyce and S. Joyce, SARA JOYCE TRUST U/A DTD 12/07/2005.(Apostolides, George) Modified on 7/8/2015 (kj).
June 23, 2015 Filing 6667 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for George Paul Apostolides to Appear Pro Hac Vice of behalf of Defendants The Sara Joyce Trust U/A DTD 12/7/2005, and M. Joyce and S. Joyce as trustees of the Sara Joyce Trust U/A DTD 1/7/2005. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by M. Joyce and S. Joyce, SARA JOYCE TRUST U/A DTD 12/07/2005.(Apostolides, George) Modified on 6/24/2015 (wb).
June 23, 2015 Filing 6666 NOTICE OF CHANGE OF ADDRESS by Alan Joseph Stone on behalf of Barclays Bank PLC. New Address: Milbank, Tweed, Hadley & McCloy LLP, 28 Liberty Street, New York, NY, 10005, 212-530-5000. (Stone, Alan)
June 23, 2015 Filing 6665 FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR MOTION to Substitute Attorney. Old Attorney: Charles J. Risch, New Attorney: George P. Apostolides on behalf of Defendant BMR 2, LLC. Document filed by BMR 2 LLC.(Apostolides, George) Modified on 7/8/2015 (kj).
June 23, 2015 Filing 6664 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for George Paul Apostolides to Appear Pro Hac Vice on behalf of Defendant BMR 2, LLC. Filing fee $ 200.00, receipt number 0208-11067441. Motion and supporting papers to be reviewed by Clerk's Office staff., MOTION to Substitute Attorney. Old Attorney: Charles J. Risch, New Attorney: George P. Apostolides . Document filed by BMR 2 LLC.(Apostolides, George) Modified on 6/24/2015 (wb).
June 22, 2015 Opinion or Order Filing 6663 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant New York State Office of State Comptroller ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (As further set forth in this Order.) Party NYS Office of State Comptroller, NYS Office of State Comptroller and NYS Office of State Comptroller terminated. (Signed by Judge Richard J. Sullivan on 6/22/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(kko) Modified on 6/22/2015 (kko).
June 15, 2015 Filing 6662 NOTICE OF APPEARANCE by Robert L. Herskovits on behalf of WINSTON B. & KATHRYN M. DITTO TRUST. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Herskovits, Robert)
June 15, 2015 Filing 6661 NOTICE OF APPEARANCE by Robert L. Herskovits on behalf of CHASE FAMILY TRUST #2 U/A DTD 02/21/1997. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Herskovits, Robert)
June 15, 2015 Filing 6660 NOTICE OF APPEARANCE by Robert L. Herskovits on behalf of MALLORY & EVANS INC.. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Herskovits, Robert)
June 10, 2015 Filing 6657 NOTICE OF APPEARANCE by Christopher Robert Gresh on behalf of Robeco Institutional Asset Management BV and Robeco Investment Management, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gresh, Christopher)
June 9, 2015 Filing 6659 SUGGESTION OF DEATH. Document filed by SALLY B O'KEEFE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
June 9, 2015 Filing 6658 SUGGESTION OF DEATH. Document filed by Thomas P. O'Keefe. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
June 9, 2015 Filing 6656 NOTICE OF CHANGE OF ADDRESS by Daniel G. Jarcho on behalf of BLANDINA ROJEK. New Address: Alston & Bird LLP, 950 F Street, N.W., Washington, DC, USA 20004-1404, 202-239-3300. (Jarcho, Daniel)
June 9, 2015 Filing 6655 NOTICE OF CHANGE OF ADDRESS by Daniel G. Jarcho on behalf of Blandina Rojeck Char LD Trust, Blandina Rojek Charitable Lead Trust, Declaration of Bell Family Trust UA 12/1/86, James P. Hoge Revocable Trust U/A DTD 12/19/1984, MICHAEL LOEB, Smoke Rise Foundation, Inc., 1994 ALICIA P. GUGGENHEIM TRUST. New Address: Alston & Bird LLP, 950 F Street, N.W., Washington, DC, USA 20004-1404, 202-239-3300. (Jarcho, Daniel)
June 8, 2015 Opinion or Order Filing 6654 CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY: Notice is hereby given that, subject to approval by the court, Fredericka Paff and Carlyle Hedrick substitute Eric A. Baker of Boardman & Clark LLP as counsel of record in place of Barry J. Blonien of Miner, Barnhill & Galland, P.C. (Signed by Judge Richard J. Sullivan on 6/8/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
June 8, 2015 Opinion or Order Filing 6653 MEMO ENDORSEMENT on re: (6651 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by Regence BlueShield, Regence BlueCross Blue Shield, (5065 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by Regence BlueShield, Regence BlueCross Blue Shield. The substitution of attorney is hereby approved and so ORDERED. Attorney Oren Buchanan Haker for Regence BlueCross Blue Shield, Oren Buchanan Haker for Regence BlueShield, Oren Buchanan Haker for Regence BlueCross Blue Shield, Oren Buchanan Haker for Regence BlueShield added. Attorney Erin Lynne Eliasen terminated. (Signed by Judge Richard J. Sullivan on 6/8/2015) (kko)
June 8, 2015 Filing 6652 NOTICE of Substitution of Attorney. Old Attorney: Barry J. Blonien, New Attorney: Eric A. Baker, Address: Boardman & Clark LLP, 1 S. Pinckney Street, Suite 410, Madison, WI, United States 53701, 6082579521. Document filed by Carlyle Paff Hedrick TIC, FREDERICKA PAFF & CARLYLE PAFF HEDRICK. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Baker, Eric)
June 5, 2015 Filing 6651 NOTICE of Substitution of Attorney. Old Attorney: Erin Eliasen, New Attorney: Oren B. Haker, Address: Stoel Rives, LLP, 900 SW Fifth Avenue, Suite 2600, Portland, OR, USA 97204, (503) 294-9338. Document filed by Regence BlueCross Blue Shield, Regence BlueShield. (Haker, Oren)
June 4, 2015 Opinion or Order Filing 6650 MEMO ENDORSED ORDER on NOTICE OF WITHDRAWAL granting #6647 Motion to Withdraw as Attorney. SO ORDERED. Attorney Sarah Layfield Reid terminated. (Signed by Judge Richard J. Sullivan on 6/4/2015) (ajs)
June 4, 2015 Opinion or Order Filing 6649 MEMO ENDORSED ORDER on NOTICE OF WITHDRAWAL granting #6646 Motion to Withdraw as Attorney. SO ORDERED. Attorney Irene Eun Han terminated. (Signed by Judge Richard J. Sullivan on 6/4/2015) (ajs)
June 3, 2015 Opinion or Order Filing 6648 MEMO ENDORSEMENT granting (6643) MOTION TO WITHDRAW AS COUNSEL OF RECORD FOR DEFENDANT PATRICIA L. STEWART F/K/A Patricia Stewart Hayes; granting (5058) MOTION TO WITHDRAW AS COUNSEL OF RECORD FOR DEFENDANT PATRICIA L. STEWART F/K/A Patricia Stewart Hayes. ENDORSEMENT: SO ORDERED. Attorney Andrea H McNeely terminated. (Signed by Judge Richard J. Sullivan on 6/2/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
June 3, 2015 Filing 6647 MOTION for Sarah L. Reid to Withdraw as Attorney for Defendants Caceis Bank and Caceis Bank Luxembourg. Document filed by CACEIS BANK LUXEMBOURG (CLIENT ACCOUNT), Caceis Bank.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Reid, Sarah)
June 3, 2015 Filing 6646 MOTION for Irene E. Han to Withdraw as Attorney for Defendants Caceis Bank and Caceis Bank Luxembourg. Document filed by CACEIS BANK LUXEMBOURG (CLIENT ACCOUNT), Caceis Bank.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Reid, Sarah)
June 1, 2015 Filing 6645 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Edward D. Jones & Co., L.P. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration. the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration; as further set forth herein. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (Signed by Judge Richard J. Sullivan on 6/1/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
June 1, 2015 Filing 6644 DECLARATION of Andrea H. McNeely in Support re: (5058 in 1:12-cv-02652-RJS) MOTION for Andrea H. McNeely to Withdraw as Attorney .. Document filed by PATRICIA L. STEWART PREVIOUSLY PATRICIA STEWART HAYES. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McNeely, Andrea)
June 1, 2015 Filing 6643 MOTION for Andrea H. McNeely to Withdraw as Attorney . Document filed by PATRICIA L. STEWART PREVIOUSLY PATRICIA STEWART HAYES. Return Date set for 6/11/2015 at 09:00 AM. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McNeely, Andrea)
June 1, 2015 Filing 6642 NOTICE OF CHANGE OF ADDRESS by Daniel Schimmel on behalf of CACEIS BANK LUXEMBOURG (CLIENT ACCOUNT), Caceis Bank. New Address: Foley Hoag LLP, 1177 Avenue of the Americas, 5th Floor, New York, New York, USA 10036, 646-927-5500. (Schimmel, Daniel)
May 29, 2015 Filing 6641 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
May 28, 2015 Opinion or Order Filing 6640 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 6, 2015, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN W. STEWART 1966 TRUST FBO PATRICIA S. HAYES, JAMES C. WALDO. TRUSTEE. For the avoidance of doubt, this dismissal does not apply to PATRICIA L. STEWART F/K/A PATRICIA STEWART HAYES. SO ORDERED. John W. Stewart 1966 Trust FBO Patricia C. Hayes, John W. Stewart 1966 Trust FBO Patricia C. Hayes and John W. Stewart 1966 Trust FBO Patricia C. Hayes terminated. (Signed by Judge Richard J. Sullivan on 5/27/2015) (kl)
May 28, 2015 Filing 6639 NOTICE OF CHANGE OF ADDRESS by Ariadne Santiago Montare on behalf of Alison Ford Duncan, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Alison Ford Duncan, Emily Evans Embrey, Emily Evans Embrey, Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Emily Evans Embrey, Stacie Elizabeth Ford, Stacie Elizabeth Ford, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Stacie Elizabeth Ford, GLASSELL, ALFRED C III, INDIVIDUALLY AND AS ACTING TRUSTEE AND BENEFICIARY OF ALFRED C. GLASSELL, JR. CHILDREN'S TRUST FOR ALFRED C. GLASSELL, III, Alfred C Glassel, Jr., Alfred C Glassell, III, Clare Atwell Glassell, Jean Curry Glassell, Glassell Family Foundation Inc, Alfred C. Glassell, III, acting Trustee of the Clare Attwell Glassell Continuing Marital Trust, Clare Attwell Glassell, Individually and as Beneficiary of the Clare Attwell Glassell Continuing Marital Trust, Alfred C. Glassell, Jr., Jean Curry Glassell, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Jean Curry Glassell, Bonnie Gonzalez, Legacy Trust Company NA, Legacy Trust Company, N.A., acting Trustee of the Alfred C. Glassell, Jr. Children's Trust for Emily Evans Embrey, Pam Lindberg, Museum of Fine Arts, Jonathan Osborne, Osborne Interin TST DTD 2/7/02, Jonathan Osborne, Acting Trustee of the Barbara M. Osborne Trust U/I/T DTD 2/7/05, Elizabeth Siegel, Elizabeth Siegel, Acting Trustee of the Barbara M. Osborne Trust U/I/T DTD 2/7/05, The Barbara M Osborne Interin TST DTD 2/7/02, The Barbara M. Osborne Interim Trust DTD 2/7/02, The Barbara M. Osborne Trust U/I/T DTD 2/7/05. New Address: Montare Law Firm, 43 West 43rd Street, New York, New York, USA 10036, 917-545-7551. (Montare, Ariadne)
May 27, 2015 Filing 6638 NOTICE of SUBMISSION OF LETTER. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
May 27, 2015 Filing 6637 NOTICE OF CHANGE OF ADDRESS by Ariadne Santiago Montare on behalf of Alison Ford Duncan, Alison Ford Duncan, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Alison Ford Duncan, ELIZABETH SIEGEL, ACTING TRUSTEE OF THE BARBARA M. OSBORNE TRUST U/I/T DTD 2/7/05, Emily Evans Embrey, Emily Evans Embrey, Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Emily Evans Embrey, Stacie Elizabeth Ford, Bonnie Gonzalez, Legacy Trust Company NA, Legacy Trust Company, N.A., acting Trustee of the Alfred C. Glassell, Jr. Children's Trust for Emily Evans Embrey, Pam Lindberg, Pam Lindberg, Museum of Fine Arts, Jonathan Osborne, Osborne Interin TST DTD 2/7/02, Jonathan Osborne, Acting Trustee of the Barbara M. Osborne Trust U/I/T DTD 2/7/05. New Address: Montare Law Firm, 43 West 43rd Street, New York, New York, USA 10036, 917-545-7551. (Montare, Ariadne)
May 27, 2015 Filing 6636 NOTICE OF CHANGE OF ADDRESS by Ariadne Santiago Montare on behalf of Alfred C Glassel, Jr., Alfred C Glassell, III, Alfred C Glassell, III, Clare Atwell Glassell, Clare Atwell Glassell, Jean Curry Glassell, Glassell Family Foundation Inc, Glassell Family Foundation Inc, Alfred C. Glassell, III, acting Trustee of the Clare Attwell Glassell Continuing Marital Trust, Clare Attwell Glassell, Individually and as Beneficiary of the Clare Attwell Glassell Continuing Marital Trust, Alfred C. Glassell, Jr., Alfred C. Glassell, Jr., Jean Curry Glassell, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Jean Curry Glassell. New Address: Montare Law Firm, 43 West 43rd Street, New York, New York, USA 10036, 917-545-7551. (Montare, Ariadne)
May 27, 2015 Filing 6635 NOTICE of NO OBJECTION TO SUBSTITUTION OF PARTY UNDER RULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
May 20, 2015 Opinion or Order Filing 6634 MEMO ENDORSEMENT on re: (6614 in 1:11-md-02296-RJS, 5042 in 1:12-cv-02652-RJS) Notice of Substitution of Party ESTATE OF DIANA NEWELL, VELDA J. MOOG, PERSONAL REPRESENTATIVE for defendant DIANA NEWELL TOD AND STEVEN R. NEWELL filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/20/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(kko)
May 20, 2015 Filing 6633 LETTER addressed to Judge Richard J. Sullivan from Matthew R. Kipp dated May 20, 2015 re: Submission of additional authority. Document filed by Enrique Hernandez, Jr., Betsy D. Holden, Robert S. morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White, Enrique Jr. Hernandez, Betsy D. Holden, Robert S Morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kipp, Matthew)
May 19, 2015 Opinion or Order Filing 6632 MEMO ENDORSEMENT on re: #6630 NOTICE OF WITHDRAWAL of Michael Wiles as counsel. Document filed by BANK JULIUS BAER & CO. AG, PICTET CIE (EUROPE) SA LUX. ENDORSEMENT: So ordered. Attorney Michael E. Wiles terminated. (Signed by Judge Richard J. Sullivan on 5/19/2015) (rjm)
May 19, 2015 Filing 6631 NOTICE OF APPEARANCE by Eric D. Welsh on behalf of CaroMont Health, Inc.. (Welsh, Eric)
May 19, 2015 Filing 6630 NOTICE of withdrawal of Michael Wiles as counsel. Document filed by BANK JULIUS BAER & CO. AG, PICTET CIE (EUROPE) S A LUX. (Moodhe, Joseph)
May 18, 2015 Opinion or Order Filing 6629 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (6625) Motion to Withdraw as Attorney; terminating (6626) Motion to Withdraw as Attorney; terminating (6627) Motion to Withdraw as Attorney. Attorney Michael Colin Landis terminated in case 1:11-md-02296-RJS. IT IS HEREBY ORDERED that the motion to withdraw is GRANTED, and the appearance of Michael C. Landis is withdrawn as of the date of this Order. (Signed by Judge Richard J. Sullivan on 5/18/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (kko)
May 18, 2015 Opinion or Order Filing 6628 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (303) Motion for Jonathan Nielsen to Appear Pro Hac Vice in case 1:12-mc-02296-RJS. (Signed by Judge Richard J. Sullivan on 5/18/2015) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS (kko)
May 18, 2015 Filing 6627 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION for Michael Colin Landis to Withdraw as Attorney . Document filed by ICAP COORPORATES LLC, ICAP Corporates LLC, LUCENT TECHNOLOGIES INC. MASTER PENSION TRUST BR S&P 500 LC, LUCENT TECHNOLOGIES, INC. MASTER PENSION TRUST A/K/A LUCENT TECHNOLOGIES, Pactiv Corporation.(Landis, Michael) Modified on 5/19/2015 (db).
May 18, 2015 Filing 6626 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Michael Colin Landis to Withdraw as Attorney . Document filed by ICAP COORPORATES LLC, ICAP Corporates LLC, LUCENT TECHNOLOGIES INC. MASTER PENSION TRUST BR S&P 500 LC, LUCENT TECHNOLOGIES, INC. MASTER PENSION TRUST A/K/A LUCENT TECHNOLOGIES, Pactiv Corporation.(Landis, Michael) Modified on 5/19/2015 (db).
May 18, 2015 Filing 6625 MOTION for Michael Colin Landis to Withdraw as Attorney . Document filed by ICAP COORPORATES LLC, ICAP Corporates LLC, LUCENT TECHNOLOGIES INC. MASTER PENSION TRUST BR S&P 500 LC, LUCENT TECHNOLOGIES, INC. MASTER PENSION TRUST A/K/A LUCENT TECHNOLOGIES, Pactiv Corporation.(Landis, Michael)
May 18, 2015 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Michael Colin Landis to RE-FILE Document #6624 MOTION for Michael Colin Landis to Withdraw as Attorney . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db)
May 15, 2015 Filing 6624 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Michael Colin Landis to Withdraw as Attorney . Document filed by ICAP COORPORATES LLC, ICAP Corporates LLC, LUCENT TECHNOLOGIES INC. MASTER PENSION TRUST BR S&P 500 LC, LUCENT TECHNOLOGIES, INC. MASTER PENSION TRUST A/K/A LUCENT TECHNOLOGIES, Pactiv Corporation. (Attachments: #1 Affidavit, #2 Text of Proposed Order)(Landis, Michael) Modified on 5/18/2015 (db).
May 15, 2015 Filing 6623 NOTICE OF APPEARANCE by Calvin Kushnir May on behalf of Pactiv Corporation. (May, Calvin)
May 15, 2015 Filing 6622 NOTICE OF APPEARANCE by Calvin Kushnir May on behalf of LUCENT TECHNOLOGIES INC. MASTER PENSION TRUST BR S&P 500 LC, LUCENT TECHNOLOGIES, INC. MASTER PENSION TRUST A/K/A LUCENT TECHNOLOGIES. (May, Calvin)
May 15, 2015 Filing 6621 NOTICE OF APPEARANCE by Calvin Kushnir May on behalf of ICAP COORPORATES LLC, ICAP Corporates LLC. (May, Calvin)
May 13, 2015 Filing 6620 STIPULATION AND NOTICE OF DISMISSAL: by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Letter. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice and without costs Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, under Rule 60(b) of the Federal Rules of Civil Procedure or otherwise, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided by Defendant was incorrect or incomplete and that Defendant is neither a Non-Recipient nor a Sub-Threshold Defendant, as defined in the Dismissal Protocol. If Plaintiff does so, (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rule 41 (d); (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and !aches, and (b) arose between and including the date of tiling of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal. 3. In further consideration for Plaintiff's agreement to dismiss without prejudice and without costs Count One against Defendant, Defendant acknowledges and agrees that in the event that Plaintiff or his counsel determines to serve discovery on Defendant in connection with the Action, (i) Defendant authorizes its undersigned counsel to accept service of such discovery on Defendant's behalf; and (ii) Defendant will respond to such discovery in accordance with and pursuant to the Federal Rules of Civil Procedure and other applicable rules. Defendant reserves all rights with respect to any such request. 4. Plaintiff and Defendant reserve all other rights and defenses not explicitly addressed in this Stipulation. 5. Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action without prejudice and without costs solely against Defendant. (Signed by Judge Richard J. Sullivan on 5/13/2015) (spo)
May 12, 2015 Filing 6619 ENDORSED LETTER addressed to Clerk of the Court from Sandra D. Grannum dated 5/7/2015 re: Request that Carlos Ricca be removed from the Court's ECF system. ENDORSEMENT: The Court extends its deepest condolences to Mr. Ricca's family and friends. The Clerk of the Court is respectfully directed to remove Mr. Ricca as counsel of record in this matter. Attorney Carlos Ricca terminated. (Signed by Judge Richard J. Sullivan on 5/12/2015) (kko)
May 7, 2015 Filing 6618 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Clearview Correspondent Services ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. The Clerk of Court is respectfully directed to remove Hannah Berkowitz and Alexandra J. Marinzel from the ECF notification list. (Signed by Judge Richard J. Sullivan on 5/7/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 5, 2015 Filing 6617 NOTICE OF APPEARANCE by Elizabeth Ann Chew on behalf of PINNACLE HEALTH SYSTEM BOARD DESIGNATED LCV, PINNACLE HEALTH SYSTEM PENSION PLAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chew, Elizabeth)
May 5, 2015 Filing 6616 NOTICE OF APPEARANCE by Daniel Adam Schnapp on behalf of PINNACLE HEALTH SYSTEM BOARD DESIGNATED LCV, PINNACLE HEALTH SYSTEM PENSION PLAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schnapp, Daniel)
May 5, 2015 Filing 6615 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
May 5, 2015 Filing 6614 NOTICE of of Subtitution of Party. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
April 30, 2015 Opinion or Order Filing 6613 CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY: Notice is hereby given that, subject to approval by the court, District 1199J New Jersey Health Care Employers Pension Fund substitutes Arnold Shep Cohen, Esq., of Oxfeld Cohen, P.C., State Bar No. 1938240, as counsel of record in the place of Keith R. McMurdy, Esq. of Fox Rothschild, LLP. The substitution of attorney is hereby approved and so ORDERED. Attorney Arnold Shep Cohen for DISTRICT 1199J NEW JERSEY HEALTH CARE EMPLOYERS PENSION PLAN A/K/A DISTRICT 1199J NEW JERSEY HEALTH CARE EMPLOYERS PENSION FUND,Arnold Shep Cohen for District 1199J New Jersey Health Care Employers Pension Plan added. Kevin R. McMurdy terminated. (Signed by Judge Richard J. Sullivan on 4/30/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 5/1/2015 (mro).
April 29, 2015 Filing 6612 NOTICE OF CHANGE OF ADDRESS by James David Dantzler on behalf of SOUTHERN COMPANY SYSTEM MASTER RETIREMENT TRUST. New Address: Troutman Sanders LLP, 875 Third Avenue, New York, New York, 10022, (212) 704-6000. (Dantzler, James)
April 28, 2015 Filing 6611 NOTICE of Substitution of Attorney. Old Attorney: Keith R. McMurdy, Esq., New Attorney: Arnold Shep Cohen, Esq., Address: Oxfeld Cohen, P.C., 60 Park Place, 6th Floor, Newark, New Jersey, USA 07102, (973) 642-0161. Document filed by DISTRICT 1199J NEW JERSEY HEALTH CARE EMPLOYERS PENSION PLAN A/K/A DISTRICT 1199J NEW JERSEY HEALTH CARE EMPLOYERS PENSION FUND. (Cohen, Arnold)
April 27, 2015 Filing 6610 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Bank of America, National Association, as Successor-in-Interest to U.S. Trust Company, N.A. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (Signed by Judge Richard J. Sullivan on 4/24/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 5/1/2015 (mro).
April 27, 2015 Opinion or Order Filing 6609 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL: On this day came for consideration the motion to withdraw the appearance as counsel of Michael B. de Leeuw. Having considered the motion, the Court finds that it should be and is hereby GRANTED. Accordingly, it is ORDERED that: Michael B. de Leeuw is permitted to withdraw as counsel for defendants Drawbridge Global Macro Master Fund Ltd-K, M. Safra & Co., Inc., and Tensor Opportunity Limited C. O M. in Case No. 11-md-2296 (RJS) and Case No. 11-cv-04784 (RJS). Attorney Michael B. de Leeuw terminated. (Signed by Judge Richard J. Sullivan on 4/24/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(mro)
April 27, 2015 Filing 6608 NOTICE OF CHANGE OF ADDRESS by Brett David Goodman on behalf of SOUTHERN COMPANY SYSTEM MASTER RETIREMENT TRUST. New Address: Troutman Sanders LLP, 875 Third Avenue, New York, New York, USA 10022, 212-704-6000. (Goodman, Brett)
April 23, 2015 Opinion or Order Filing 6607 ORDER FOR ADMISSION PRO HAC VICE: The motion of David Maurer of Winget Spadafora & Schwartzberg, LLP, for admission to practice pro hac vice in the above captioned action is granted. (Signed by Judge Richard J. Sullivan on 4/22/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
April 22, 2015 Filing 6606 NOTICE OF CHANGE OF ADDRESS by Hollace Topol Cohen on behalf of Mizuho Trust & Banking Co. (USA). New Address: Troutman Sanders LLP, 875 Third Avenue, New York, NY, USA 10022, 212-704-6000. (Cohen, Hollace)
April 22, 2015 Filing 6605 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant KeyBank National Association ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. The Clerk of Court is respectfully directed to remove Mitchell Blair from the ECF notification list. (Signed by Judge Richard J. Sullivan on 4/21/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 5/1/2015 (mro).
April 20, 2015 Opinion or Order Filing 6604 MEMO ENDORSEMENT on NOTICE OF PARTIAL SUBSTITUTION OF COUNSEL on re: (6598 in 1:11-md-02296-RJS, 374 in 1:11-cv-04522-RJS) Notice of Substitution of Attorney,, filed by Deutsche Bank Trust Company Americas, Wilmington Trust Company, Law Debenture Trust Company of New York. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/20/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04522-RJS(ajs)
April 20, 2015 Opinion or Order Filing 6603 MEMO ENDORSEMENT on NOTICE OF PARTIAL SUBSTITUTION OF COUNSEL on re: (654 in 1:11-cv-09572-RJS, 6596 in 1:11-md-02296-RJS) Notice of Substitution of Attorney,, filed by Deutsche Bank Trust Company Americas, Wilmington Trust Company, Law Debenture Trust Company of New York. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/20/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(ajs)
April 20, 2015 Opinion or Order Filing 6602 MEMO ENDORSEMENT on NOTICE OF PARTIAL WITHDRAWAL OF APPEARANCE on re: (200 in 1:11-cv-09407-RJS) Notice of Substitution of Attorney,, filed by Deutsche Bank Trust Company Americas, Wilmington Trust Company, Law Debenture Trust Company of New York, (6596 in 1:11-md-02296-RJS) Notice of Substitution of Attorney,, filed by Deutsche Bank Trust Company Americas, Wilmington Trust Company, Law Debenture Trust Company of New York. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/20/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09407-RJS(ajs)
April 20, 2015 Opinion or Order Filing 6601 MEMO ENDORSEMENT on NOTICE OF PARTIAL WITHDRAWAL OF APPEARANCE on re: (5032 in 1:12-cv-02652-RJS, 6600 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/20/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ajs)
April 17, 2015 Filing 6600 NOTICE of Substitution of Attorney. Old Attorney: Friedman Kaplan Seiler & Adelman LLP, New Attorney: Robbins, Russell, Englert, Orseck, Untereiner & Sauber LLP as counsel of record for Plaintiffs only as to claims against the Prudential defendants [CORRECTED NOTICE], Address:. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lack, Robert)
April 17, 2015 Filing 6599 NOTICE of Substitution of Attorney. Old Attorney: Friedman Kaplan Seiler & Adelman LLP, New Attorney: Robbins, Russell, Englert, Orseck, Untereiner & Sauber LLP as counsel of record for Plaintiffs only as to claims against the Prudential defendants, Address:. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09407-RJS(Lack, Robert)
April 17, 2015 Filing 6598 NOTICE of Substitution of Attorney. Old Attorney: Friedman Kaplan Seiler & Adelman LLP, New Attorney: Robbins, Russell, Englert, Orseck, Untereiner & Sauber LLP as counsel of record for Plaintiffs only as to claims against defendant Prudential Bache Securities, LLC, Address:. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04522-RJS(Lack, Robert)
April 17, 2015 Filing 6597 NOTICE of Substitution of Attorney. Old Attorney: Friedman Kaplan Seiler & Adelman LLP, New Attorney: Robbins, Russell, Englert, Orseck, Untereiner & Sauber LLP as counsel of record for Plaintiffs only as to claims against the Prudential defendants, Address:. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lack, Robert)
April 17, 2015 Filing 6596 NOTICE of Substitution of Attorney. Old Attorney: Friedman Kaplan Seiler & Adelman LLP, New Attorney: Robbins, Russell, Englert, Orseck, Untereiner & Sauber LLP as counsel of record for Plaintiffs only as to claims against defendant Union Bank, N.A, Address:. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(Lack, Robert)
April 15, 2015 Opinion or Order Filing 6595 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated March 26, 2015, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MICHAEL BAKWIN. SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/15/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(kl)
April 15, 2015 Opinion or Order Filing 6594 MEMO ENDORSEMENT on re: (6576 in 1:11-md-02296-RJS, 5016 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by A Good Neighbor Foundation, Administrator Ohio Bureau of Workers' Compensation, A GOOD NEIGHBOR FOUNDATION. ENDORSEMENT: SO ORDERED. Attorney Zachary El-Sawaf for OHIO BUREAU OF WORKERS COMPENSATION,Zachary El-Sawaf for A GOOD NEIGHBOR FOUNDATION Zachary El-Sawaf for A GOOD NEIGHBOR FOUNDATION, Zachary El-Sawaf for OHIO BUREAU OF WORKERS COMPENSATION, added. Attorney Lindsey F. Baker terminated. (Signed by Judge Richard J. Sullivan on 4/15/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
April 14, 2015 Opinion or Order Filing 6593 MEMO ENDORSEMENT on re: (6580 in 1:11-md-02296-RJS) Letter filed by EPPIST LLC, (5019 in 1:12-cv-02652-RJS) Letter filed by EPPIST LLC. ENDORSEMENT:SO ORDERED. Attorney Jenny Baker Stapleton terminated. (Signed by Judge Richard J. Sullivan on 4/13/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
April 13, 2015 Opinion or Order Filing 6592 ORDER FOR ADMISSION PRO HAC granting #6231 Motion for Marlene J. Igel to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 4/13/2015) (kko)
April 13, 2015 Opinion or Order Filing 6591 ORDER FOR ADMISSION PRO HAC VICE granting #6047 Motion for Emily L. Peel to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 4/13/2015) ***As per chambers, filed in 11md2296 only. (tn) Modified on 4/13/2015 (tn).
April 13, 2015 Opinion or Order Filing 6590 ORDER FOR ADMISSION PRO HAC VICE granting (4166) Motion for Robert H. Hanaford to Appear Pro Hac Vice; granting (6071) Motion for Robert H. Hanaford to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (2646) Motion for Robert H. Hanaford to Appear Pro Hac Vice; granting (4593) Motion for Robert H. Hanaford to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 4/13/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ajs) (As per Chambers, PDF to be docketed in these two cases only.)
April 13, 2015 Opinion or Order Filing 6589 ORDER FOR ADMISSION PRO HAC VICE granting (5883) Motion for Lartease M. Tiffith to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (4412) Motion for Lartease M. Tiffith to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 4/13/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ajs) (As per Chambers, PDF to be docketed in these two cases only.)
April 13, 2015 Opinion or Order Filing 6588 ORDER FOR ADMISSION PRO HAC VICE granting #6046 Motion for Richard T. Reibman to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 4/13/2015) ***As per chambers, filed in 11md2296 only. (tn)
April 13, 2015 Opinion or Order Filing 6587 ORDER FOR ADMISSION PRO HAC VICE granting (5681) Motion for Mark Schuster to Appear Pro Hac Vice in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 4/13/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ajs)
April 13, 2015 Opinion or Order Filing 6586 ORDER FOR ADMISSION PRO HAC VICE granting (5975) Motion for Oscar Garza to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (4498) Motion for Oscar Garza to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 4/13/2015) ***As per chambers, Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS only. (tn)
April 13, 2015 Opinion or Order Filing 6585 ORDER FOR ADMISSION PRO HAC VICE granting (5974) Motion for Douglas G. Levin to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (4497) Motion for Douglas G. Levin to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 4/13/2015) ***As per chambers, Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS only. (tn)
April 13, 2015 Opinion or Order Filing 6584 ORDER FOR ADMISSION PRO HAC VICE granting (6275) Motion for Michael R. Mazzoli to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (4785) Motion for Michael R. Mazzoli to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 4/13/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ajs) Modified on 4/13/2015 (ajs). (As per Chambers, PDF to be docketed in these two cases only.)
April 13, 2015 Opinion or Order Filing 6583 ORDER granting #6378 Motion for Lisa J. Hart to Withdraw as Attorney for Defendant Houston Endowment, Inc. It is hereby ORDERED that Lisa J. Hart be withdrawn as counsel of record for Defendant Houston Endowment, Inc. Attorney Lisa Jane Hart terminated. (Signed by Judge Richard J. Sullivan on 4/13/2015) (kko)
April 13, 2015 Opinion or Order Filing 6582 ORDER FOR ADMISSION PRO HAC VICE granting (5594) Application for the Court to Request Counsel in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 4/13/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ajs) (Main Document 6582 replaced on 4/13/2015) (ajs).
April 13, 2015 Opinion or Order Filing 6581 ORDER FOR ADMISSION OF STUART T. STEINBERG PRO HAC VICE granting #6380 Motion for Stuart T. Steinberg to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 4/13/2015) (ajs)
April 13, 2015 Filing 6580 LETTER addressed to Judge Richard J. Sullivan from Christopher K. Kiplok dated April 13, 2015 re: Jenny Stapleton no longer serving as counsel for EPPIST LLC. Document filed by EPPIST LLC.(Kiplok, Christopher)
April 10, 2015 Opinion or Order Filing 6579 STIPULATION FOR SUBSTITUTION OF COUNSEL: The Defendants listed below, Guzov, LLC ("Guzov") and Katten Muchin Rosenman LLP ("Katten") hereby stipulate as follows: WHEREFORE, Guzov is the current counsel of record for Tradeworx Ultra Select LP, Tradeworx, Inc. and Tradeworx Securities, LLC (the "Defendant") in the above referenced actions. WHEREFORE, Defendant wishes to retain Katten as counsel in this case and for Katten to substitute in as counsel for Defendant; and WHEREFORE, Guzov does not object to the substitution of counsel. NOW, THEREFORE, in consideration of the stipulations and acknowledgements directly above, the PARTIES HEREBY FURTHER STIPULATE AND AGREE: 1. Katten hereby enters its appearance as counsel for Defendant. 2. Guzov hereby withdraws as counsel for Defendant. 3. All pleadings, notices, orders and other papers given or filed in the above-captioned matter be given and served upon the following person at the address, telephone number, and email address set forth herein. Attorney David C. Bohan,Paige E. Barr for Tradeworx Securities Inc.,David C. Bohan,Paige E. Barr for Tradeworx Securities LLC,David C. Bohan,Paige E. Barr for Tradeworx Ultra Select LP,David C. Bohan,Paige E. Barr for Tradeworx Ultra Select LP,David C. Bohan,Paige E. Barr for Tradeworx, Inc. David C. Bohan for Tradeworx Ultra Select LP, David C. Bohan for Tradeworx Ultra Select LP, David C. Bohan for Tradeworx, Inc., Paige E. Barr for Tradeworx Ultra Select LP, Paige E. Barr for Tradeworx Ultra Select LP, Paige E. Barr for Tradeworx, Inc., added. Attorney David Joseph Kaplan terminated. (Signed by Judge Richard J. Sullivan on 4/10/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
April 9, 2015 Opinion or Order Filing 6578 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL: IT IS HEREBY STIPULATED AND AGREED, by and between undersigned counsel and pursuant to Local Rule 1.4 of the Uni ted States District Courts for the Southern and Eastern Districts of New York, that defendant ANIMA SGR S.p.A. hereby substitutes Cozen O'Connor as its attorney of record in place of Fried, Frank, Harris, Shriver & Jacobson LLP. All notices given or required to be given. and all papers filed or served or required to be filed or served in the above captioned matter, should henceforth be provided to and served upon counsel at the address set forth below: Joseph Dever, COZEN O'CONNOR, 45 Broadway, 16th Floor, New York, New York 10006, Telephone: 212-453-3916, Facsimile: 917-521-5875, Email: jdever@cozcn.com. Attorney Joseph Patrick Dever, Jr for Anima SGR S.p.A. Joseph Patrick Dever for ANIMA SGR S.p.A, added. (Signed by Judge Richard J. Sullivan on 4/9/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(mro)
April 9, 2015 Filing 6577 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated March 31, 2015, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Institutional Benchmarks Series (Master Feeder) Limited (incorrectly named by Plaintiff as "Institutional Benchmarks Series Master Fund, Ltd."); Institutional Benchmarks Series (Master Feeder) Limited, in respect of its Glazer Merger Arbitrage Series (incorrectly named by Plaintiff as "Institutional Benchmarks Series (Master Feeder) Limited I/RIO Glazer Merger Arbitrage SER Amundi Investment Solutions Americas LLC (F/K/A Casam Advisors LLC/Lyra Capital LLC)"); Institutional Benchmarks Series (Master Feeder) Limited, in respect of its Izar Series (incorrectly named by Plaintiff as "Institutional Benchmarks Series Master Feeder Limited-Izar Series Olympia Capital International Inc"); and Institutional Benchmarks Series (Master Feeder) Limited, in respect of its Matar Series (incorrectly named by Plaintiff as "Institutional Benchmarks Series Master Feeder Limited Matar Series Olympia Capital International Inc"). (Signed by Judge Richard J. Sullivan on 4/9/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
April 9, 2015 Filing 6576 NOTICE of Substitution of Attorney. Old Attorney: Lindsey F. Baker, New Attorney: Zachary El-Sawaf, Address: Frost Brown Todd LLC, 3300 Great American Tower, 301 East Fourth Street, Cincinnati, Ohio, USA 45202, 513-651-6800. Document filed by Administrator Ohio Bureau of Workers' Compensation, A GOOD NEIGHBOR FOUNDATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(El-Sawaf, Zachary)
April 9, 2015 Filing 6575 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Tradeworx Ultra Select LP, Tradeworx, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
April 9, 2015 Filing 6574 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Tradeworx Ultra Select LP, Tradeworx, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
April 2, 2015 Filing 6573 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Bank of America, National Association (GWIM Trust Operations) ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (Signed by Judge Richard J. Sullivan on 4/2/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 5/1/2015 (mro).
April 2, 2015 Filing 6572 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Brown Brothers Harriman & Co. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (Signed by Judge Richard J. Sullivan on 4/2/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 5/1/2015 (mro).
April 1, 2015 Filing 6571 STIPULATION AND NOTICE OF CHANGE IN EXHIBIT A AMOUNT: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. Exhibit A to the Fifth Amended Complaint ("Complaint") is hereby amended to eliminate the amounts set forth herein solely with respect to Defendant. This amendment is without prejudice to later amendment if Plaintiff obtains information indicating that the amounts as hereby amended are incorrect by 5% or $100,000, whichever is Jess. In such case, Plaintiff's later amendment shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. 3. Nothing herein is intended to revive a claim that was time-barred as of the date of this amendment. 4. The Step One and Step Two amounts for Defendant in Exhibit A to the Complaint after giving effect to the above eliminations, which are not set forth in this publicly filed notice because of their confidentiality, shall (unless subsequently further amended) be incorporated in any subsequent Exhibit A filed with the Court. 5. Plaintiff and Defendant reserve all other rights and defenses not explicitly addressed in this Stipulation. (Signed by Judge Richard J. Sullivan on 4/1/2015) (kgo) Modified on 4/1/2015 (kgo).
April 1, 2015 Opinion or Order Filing 6570 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Karen K. Maston dated 3/27/2015 re: I respectfully request that I be terminated from the Court's e-filing notification list. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/1/2015) (kgo)
April 1, 2015 Filing 6569 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
March 31, 2015 Filing 6568 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Commerz Markets LLC alkla Commerzbank Capital Markets ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol; as further set forth herein. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (Signed by Judge Richard J. Sullivan on 3/31/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 5/1/2015 (mro).
March 27, 2015 Opinion or Order Filing 6567 MEMO ENDORSEMENT on NOTICE OF SUBSTITUTION OF COUNSEL on re: (6565 in 1:11-md-02296-RJS, 5006 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by SDG&E Nuc Facilities NQ CPUC Decom Master Trust For Songs, SDG&E Qualified Nuclear Decom, Sempra Energy Pension Master Trust, Sempra Energy, Trustee, Sempra Energy Pension Mstr Trst. ENDORSEMENT: SO ORDERED. Attorney Sabina Clorfeine terminated. (Signed by Judge Richard J. Sullivan on 3/27/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ajs)
March 26, 2015 Filing 6566 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Computershare Trust Co., N.A. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Submission. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol; as further set forth herein. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (Signed by Judge Richard J. Sullivan on 3/26/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 3/30/2015 (mro).
March 26, 2015 Filing 6565 NOTICE of Substitution of Attorney. Old Attorney: Sabina Clorfeine, New Attorney: Rebecca J. Dunaway, Address: Sempra Energy, 101 Ash Street, Suite 1100, San Diego, California, San Diego 92101, 6196962069. Document filed by SDG&E Nuc Facilities NQ CPUC Decom Master Trust For Songs, SDG&E Qualified Nuclear Decom, Sempra Energy Pension Master Trust, Sempra Energy, Trustee, Sempra Energy Pension Mstr Trst. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dunaway, Rebecca)
March 26, 2015 Filing 6564 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Rabo Capital Services, Inc. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (Signed by Judge Richard J. Sullivan on 3/26/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(kl)
March 26, 2015 Opinion or Order Filing 6563 STIPULATION AND NOTICE OF CHANGE IN EXHIBIT A AMOUNT: that Defendant hereby incorporates herein the representations in the Declaration. Exhibit A to the Fifth Amended Complaint ("Complaint") is hereby amended to eliminate the amounts set forth below solely with respect to Defendant. This amendment is without prejudice to later amendment if Plaintiff obtains information indicating that the amounts as hereby amended are incorrect by 5% or $100,000, whichever is less. In such case, Plaintiff's later amendment shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts, and as further set forth in this order. (Signed by Judge Richard J. Sullivan on 3/26/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
March 26, 2015 Opinion or Order Filing 6562 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Citicorp Securities Services Inc. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/26/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(kko)
March 26, 2015 Opinion or Order Filing 6561 STIPULATION AND NOTICE OF CHANGE IN EXHIBIT A AMOUNT: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. Exhibit A to the Fifth Amended Complaint ("Complaint") is hereby amended to eliminate the amounts set forth below solely with respect to Defendant, as further set forth in this order. (Signed by Judge Richard J. Sullivan on 3/26/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(kko)
March 26, 2015 Opinion or Order Filing 6560 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Bank of America, National Association, as Successor-in-Interest to LaSalle Bank N.A. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel. for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/26/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(kl)
March 26, 2015 Opinion or Order Filing 6559 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff'), and defendants Cede & Co., The Depository Trust Company, and The Depository Trust & Clearing Corporation (sued herein as Cede & Co. a/k/a The Depository Trust Company a/k/a The Depository Trust & Clearing Corporation) (collectively, "Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to instances where Defendant is expressly named in the Fifth Amended Complaint in its capacity as a nominal or representative defendant (such as a trustee or IRA or UTMA custodian) in order to pursue the claim set forth in Count One against beneficial or legal recipients of Shareholder Transfers, or to the extent Defendant itself was a beneficial holder of Shareholder Transfers. If Defendant is named as the nominee or representative of a recipient of Shareholder Transfers, and that recipient of Shareholder Transfers is dismissed as a Conduit, Defendant shall also be dismissed in its nominal or representative capacity. (Signed by Judge Richard J. Sullivan on 3/26/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(spo) Modified on 3/26/2015 (spo).
March 26, 2015 Filing 6558 NOTICE of Substitution of Attorney. Old Attorney: Joseph Allgor, New Attorney: Robert L. Herskovits, Address: Herskovits PLLC, 1065 Avenue of the Americas, 27th Floor, New York, New York, United States 10018, 2128975410. Document filed by CHASE FAMILY TRUST #2 U/A DTD 02/21/1997. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Herskovits, Robert)
March 26, 2015 Filing 6557 NOTICE of Substitution of Attorney. Old Attorney: Joseph Allgor, New Attorney: Robert L. Herskovits, Address: Herskovits PLLC, 1065 Avenue of the Americas, 27th Floor, New York, New York, United States 10018, 2128975410. Document filed by WINSTON B. & KATHRYN M. DITTO TRUST. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Herskovits, Robert)
March 26, 2015 Filing 6556 NOTICE of Substitution of Attorney. Old Attorney: Joseph Allgor, New Attorney: Robert L. Herskovits, Address: Herskovits PLLC, 1065 Avenue of the Americas, 27th Floor, New York, New York, USA 10018, 212-897-5410. Document filed by Mallory and Evans, Inc.. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Herskovits, Robert)
March 25, 2015 Filing 6555 NOTICE OF CHANGE OF ADDRESS by Charles Lorin Solomont on behalf of KRAFT GROUP. New Address: Morgan, Lewis & Bockius LLP, One Federal Street, Boston, MA, USA 02110, 617-951-8000. (Solomont, Charles)
March 24, 2015 Opinion or Order Filing 6554 ORDER FOR ADMISSION PRO HAC VICE granting (6552) Motion for Rebecca J. Dunaway to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (4998) Motion for Rebecca J. Dunaway to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 3/24/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
March 24, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (6552 in 1:11-md-02296-RJS, 4998 in 1:12-cv-02652-RJS) AMENDED MOTION for Rebecca J. Dunaway to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sdi)
March 23, 2015 Opinion or Order Filing 6553 MEMO ENDORSEMENT on re: (290 in 1:11-cv-09568-RJS) Letter requesting removal from electronic service lists, filed by SRI Genpar LP / SRI Fund LP (Healthcare), BBT Fund LP, BBT Genpar LP, SRI Genpar LP, BBT Fund LP/ Acct: BBT Specials, Concentrated Alpha PTN LP / Acct: Hi Re Cap Genpar LP. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/20/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09568-RJS (spo)
March 23, 2015 Filing 6552 AMENDED MOTION for Rebecca J. Dunaway to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SDG&E Nuc Facilities NQ CPUC Decom Master Trust For Songs, SDG&E Qualified Nuclear Decom, Sempra Energy Pension Master Trust, Sempra Energy, Trustee, Sempra Energy Pension Mstr Trst. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dunaway, Rebecca)
March 23, 2015 Filing 6551 NOTICE OF APPEARANCE by Peter Byer on behalf of Automobile Mechanics Local No. 701 Union and Industry Pension Fund, Victor Grossi, HOW BARNES HOEFER & ARNETT EMPLOYEE PROFIT SHARING PLAN FBO JOHN LABAK, Howe Barnes Hoefer & Arnett, Inc. Employees' Profit Sharing Plan, Howe Barnes Investment, Inc. Employees' Profit Sharing Plan, JACK V SECORD, Jack V. Secord IRA, FCC, Custodian (Pilot Plus), Morgan Keegan & Company, Inc., Raymond James & Associates Inc, Raymond James Financial Services, Inc., Stifel, Nicolaus & Company Incorporated, Stifel, Nicolaus & Company, Incorporated, Victor Grossi Trust UA DTD 05/08/98 FBO Victor Grossi. (Byer, Peter)
March 20, 2015 Filing 6550 LETTER addressed to Judge Richard J. Sullivan from Lars L. Berg dated 03/20/2015 re: Removal from electronic service lists.. Document filed by BBT Fund LP, BBT Fund LP / Acct: BBT Specials, BBT Genpar LP, Concentrated Alpha PTN LP / Acct: Hi Re Cap Genpar LP, SRI Genpar LP, SRI Genpar LP / SRI Fund LP (Healthcare).Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09568-RJS(Berg, Lars)
March 18, 2015 Filing 6549 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Rebecca J. Dunaway to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10714815. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Sempra Energy Pension Master Trust, Sempra Energy, Trustee, SDG&E Nuc Facilities NQ CPUC Decom Master Trust For Songs, SDG&E QUALIFIED NUCLEAR DECOMMISSIONING TRUST PARTNERSHIP. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dunaway, Rebecca) Modified on 3/18/2015 (sdi).
March 18, 2015 Opinion or Order Filing 6548 MEMO ENDORSEMENT granting #6545 Motion to Withdraw as Counsel. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/17/2015) (kl) Modified on 3/18/2015 (kl).
March 18, 2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (6549 in 1:11-md-02296-RJS, 4996 in 1:12-cv-02652-RJS) MOTION for Rebecca J. Dunaway to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10714815. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Missing Certificate of Good Standing from the Supreme Court of California with the Clerk of Court's signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sdi)
March 17, 2015 Filing 6547 NOTICE OF CHANGE OF ADDRESS by Michael Dockterman on behalf of BETTY ELLEN BERLAMINO, Betty Ellen Berlamino, Helen Brown, CHRISTOPHER LINDBLAD, CHRIS LINDBLAD REVOCABLE TRUST U/A/D 04/20/2000, Kelly LaChance Ehlmann, Tom E Ehlmann, HELEN BROWN, JEAN SAMOS & GAIL SAMOS JOHNSON, Mark W Hianik, Jennifer Knapp, Gail Samos Johnson, Peter A. Knapp, Christopher Lindblad, Christopher Lindblad(as a Trustee of the FBO chris Lindblad revocable T U/A/D 04-20-2000), PETER AND JENNIFER KNAPP, Irving L Quimby, Jean Samos, THOMAS E. EHLMANN AND KELLY LA CHANCE EHLMANN JTWROS, The Revocable Trust for the Benefit of Christopher Lindblad U/A/D 4-20-2000, John D Worthington, IV. New Address: Steptoe & Johnson LLP, 115 S. LaSalle Street, Suite 3100, Chicago, Illinois, 60603, 312-577-1243. (Dockterman, Michael)
March 16, 2015 Opinion or Order Filing 6546 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Adam M. Kress dated 3/4/2015 re: Counsel requests to be terminated from the Court's e-filing notification list. ENDORSEMENT: SO ORDERED. Attorney Adam M. Kress terminated. (Signed by Judge Richard J. Sullivan on 3/15/2015) (tn)
March 16, 2015 Filing 6545 MOTION to Withdraw as Counsel. Document filed by Joan H. Creighton, Neal Creighton, Creighton, Neal and Joan H. Creighton JT Ten.(May, Kirk)
March 9, 2015 Filing 6544 NOTICE of Substitution of Attorney. Old Attorney: Wendy S. Walker and James L. Garrity, Jr., New Attorney: Michael C. D'Agostino, Address: Morgan, Lewis & Bockius LLP, One State Street, Hartford, Connecticut, USA 06103, 860-240-2700. Document filed by Maryland State Retirement and Pension System. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
March 9, 2015 Filing 6543 NOTICE of Substitution of Attorney. Old Attorney: Wendy S. Walker, New Attorney: Michael C. D'Agostino, Address: Morgan, Lewis & Bockius LLP, One State Street, Hartford, Connecticut, USA 06103, 860-240-2700. Document filed by Maryland State Retirement and Pension System. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00063-RJS(D'Agostino, Michael)
March 9, 2015 Filing 6542 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
March 6, 2015 Opinion or Order Filing 6541 MEMO ENDORSEMENT on NOTICE OF NO OBJECTION TO SUBSTITUTION OF PARTY UNDER RULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE re: (6540 in 1:11-md-02296-RJS, 4988 in 1:12-cv-02652-RJS) Notice (Other), filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/6/2015) (ajs)
March 5, 2015 Filing 6540 NOTICE of No Objection to Substituion of Party Under Rule 25(a) of the Federal Rules of Civil Procedure re: (6510 in 1:11-md-02296-RJS) Notice (Other). Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
March 3, 2015 Opinion or Order Filing 6539 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure and the terms, conditions, and limitations of a Settlement Agreement, dated February 4, 2015, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: The Angerman Trust U/A DTD 03/05/1991, Alexander Angerman, Judith Angerman, Trustees. Alexander Angerman and Judith Angerman IRRVOC Trust U/A 3/5/91, Alexander Angerman and Judith Angerman, Trustees. SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/3/2015) (ajs)
March 3, 2015 Opinion or Order Filing 6538 STIPULATION AND NOTICE OF DISMISSAL: 1. Defendant, LSV Asset Management, hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. In such case, Plaintiff's claim shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. If Plaintiff does so: (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rules 4l(a)(1)(B) and 41(d) of the Federal Rules of Civil Procedure; (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and laches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal. SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/3/2015) (ajs) Modified on 3/4/2015 (ajs).
March 3, 2015 Opinion or Order Filing 6537 ORDER REGARDING MOTION TO WITHDRAW AS COUNSEL PURSUANT TO LOCAL RULE 1.4: IT IS HEREBY ORDERED that Maile H. Solis and Joshua W. Mahoney are granted leave to withdraw from their representation of the above-listed defendants in this action and that such withdrawal is effective immediately. SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/3/2015) (ajs)
March 3, 2015 Opinion or Order Filing 6536 ORDER REGARDING MOTION TO WITHDRAW AS COUNSEL PURSUANT TO LOCAL RULE 1.4: IT IS HEREBY ORDERED that Maile H. Solis and Joshua W. Mahoney are granted leave to withdraw from their representation of Luis E. Lewin in this action and that such withdrawal is effective immediately. SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/3/2015) (ajs)
March 3, 2015 Opinion or Order Filing 6535 ORDER REGARDING MOTION TO WITHDRAW AS COUNSEL PURSUANT TO LOCAL RULE 1.4: IT IS HEREBY ORDERED that Maile H. Solis and Joshua W. Mahoney are granted leave to withdraw from their representation of the above-listed defendants in this action and that such withdrawal is effective immediately. SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/3/2015) (ajs)
March 3, 2015 Opinion or Order Filing 6534 ORDER REGARDING MOTION TO WITHDRAW AS COUNSEL PURSUANT TO LOCAL RULE 1.4: IT IS HEREBY ORDERED that Maile H. Solis and Joshua W. Mahoney are granted leave to withdraw from their representation of the above-listed defendants in this action and that such withdrawal is effective immediately. SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/3/2015) (ajs)
March 2, 2015 Opinion or Order Filing 6533 ORDER REGARDING MOTION TO WITHDRAW AS COUNSEL PURSUANT TO LOCAL RULE 1.4: IT IS HEREBY ORDERED that Maile H. Solis and Joshua W. Mahoney are granted leave to withdraw from their representation of Stephen D. Carver in this action and that such withdrawal is effective immediately. Attorney Joshua W Mahoney and Maile Hitomi Solis terminated. (Signed by Judge Richard J. Sullivan on 3/1/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(mro)
March 2, 2015 Opinion or Order Filing 6532 ORDER REGARDING MOTION TO WITHDRAW AS COUNSEL PURSUANT TO LOCAL RULE 1.4: IT IS HEREBY ORDERED that Maile H. Solis and Joshua W. Mahoney are granted leave to withdraw from their representation of Ronin Capital, LLC in this action and that such withdrawal is effective immediately. Attorney Joshua W Mahoney and Maile Hitomi Solis terminated. (Signed by Judge Richard J. Sullivan on 3/1/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09586-RJS(mro)
March 2, 2015 Opinion or Order Filing 6531 ORDER REGARDING MOTION TO WITHDRAW AS COUNSEL PURSUANT TO LOCAL RULE 1.4: IT IS HEREBY ORDERED that Maile H. Solis and Joshua W. Mahoney are granted leave to withdraw from their representation of the defendants listed herein in this action and that such withdrawal is effective immediately. Attorney Joshua W Mahoney and Maile Hitomi Solis terminated. (Signed by Judge Richard J. Sullivan on 3/1/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 3/3/2015 (mro).
March 2, 2015 Opinion or Order Filing 6530 ORDER REGARDING MOTION TO WITHDRAW AS COUNSEL PURSUANT TO LOCAL RULE 1.4: IT IS HEREBY ORDERED that Maile H. Solis and Joshua W. Mahoney are granted leave to withdraw from their representation of the defendants listed herein in this action and that such withdrawal is effective immediately. Attorney Joshua W Mahoney and Maile Hitomi Solis terminated. (Signed by Judge Richard J. Sullivan on 3/1/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS(mro)
March 2, 2015 Opinion or Order Filing 6529 ORDER REGARDING MOTION TO WITHDRAW AS COUNSEL PURSUANT TO LOCAL RULE 1.4: IT IS HEREBY ORDERED that Maile H. Solis and Joshua W. Mahoney are granted leave to withdraw from their representation of John F. Poelking in this action and that such withdrawal is effective immediately. Attorney Joshua W Mahoney and Maile Hitomi Solis terminated. (Signed by Judge Richard J. Sullivan on 3/1/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:13-cv-03744-RJS(mro)
March 2, 2015 Opinion or Order Filing 6528 ORDER REGARDING MOTION TO WITHDRAW AS COUNSEL PURSUANT TO LOCAL RULE 1.4: IT IS HEREBY ORDERED that Maile H. Solis and Joshua W. Mahoney are granted leave to withdraw from their representation of Irene M.F. Sewell in this action and that such withdrawal is effective immediately. Attorney Joshua W Mahoney and Maile Hitomi Solis terminated. (Signed by Judge Richard J. Sullivan on 3/1/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:13-cv-03737-RJS(mro)
March 2, 2015 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney John R. McCambridge to RE-FILE Document (6525 in 1:11-md-02296-RJS, 48 in 1:13-cv-03744-RJS) MOTION for Maile H. Solis and Joshua W. Mahoney to Withdraw as Attorney Notice of Motion and Motion to Withdraw As Counsel Pursuant to Local Rule 1.4. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. Filed In Associated Cases: 1:11-md-02296-RJS, 1:13-cv-03744-RJS(db)
March 2, 2015 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney John R. McCambridge to RE-FILE Document (6524 in 1:11-md-02296-RJS, 52 in 1:13-cv-03737-RJS) MOTION for Maile H. Solis and Joshua W. Mahoney to Withdraw as Attorney Notice of Motion and Motion to Withdraw As Counsel Pursuant to Local Rule 1.4. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. Filed In Associated Cases: 1:11-md-02296-RJS, 1:13-cv-03737-RJS(db)
February 27, 2015 Opinion or Order Filing 6527 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel and pursuant to Local Rule 1.4 of the United States District Courts for the Southern and Eastern Districts of New York, that defendant ANIMA SGR S.p.A. hereby substitutes Shearman & Sterling LLP as its attorney of record in place of Fried, Frank Harris, Shiver & Jacobson LLP. All notices given or required to be filed or served in the above captioned matter, should henceforth be provided to and served upon counsel at the address set forth herein. Attorney David B. Hennes terminated. (Signed by Judge Richard J. Sullivan on 2/27/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
February 27, 2015 Filing 6526 STIPULATION AND NOTICE OF CHANGE IN EXHIBIT A AMOUNT: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. Exhibit A to the Fifth Amended Complaint ("Complaint") is hereby amended to eliminate the amounts set forth below solely with respect to Defendant; as set forth herein. This amendment is without prejudice to later amendment if Plaintiff obtains information indicating that the amounts as hereby amended are incorrect by 5% or $100,000, whichever is less. In such case, Plaintiff's later amendment shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. 3. Nothing herein is intended to revive a claim that was time-barred as of the date of this amendment. 4. The Step One and Step Two amounts for Defendant in Exhibit A to the Complaint after giving effect to the above eliminations, which are not set forth in this publicly filed notice because of their confidentiality, shall (unless subsequently further amended) be incorporated in any subsequent Exhibit A filed with the Court. 5. Plaintiff and Defendant reserve all other rights and defenses not explicitly addressed in this Stipulation. (Signed by Judge Richard J. Sullivan on 2/27/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
February 27, 2015 Filing 6525 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Maile H. Solis and Joshua W. Mahoney to Withdraw as Attorney Notice of Motion and Motion to Withdraw As Counsel Pursuant to Local Rule 1.4. Document filed by John F Poelking.Filed In Associated Cases: 1:11-md-02296-RJS, 1:13-cv-03744-RJS(McCambridge, John) Modified on 3/2/2015 (db).
February 27, 2015 Filing 6524 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Maile H. Solis and Joshua W. Mahoney to Withdraw as Attorney Notice of Motion and Motion to Withdraw As Counsel Pursuant to Local Rule 1.4. Document filed by Irene M F Sewell.Filed In Associated Cases: 1:11-md-02296-RJS, 1:13-cv-03737-RJS(McCambridge, John) Modified on 3/2/2015 (db).
February 26, 2015 Opinion or Order Filing 6523 ORDER FOR ADMISSION PRO HAC VICE granting (6518) Motion for Kara A. Loridas to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (4976) Motion for Kara A. Loridas to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 2/25/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
February 26, 2015 Opinion or Order Filing 6522 MEMO ENDORSEMENT on re: (4975 in 1:12-cv-02652-RJS, 6517 in 1:11-md-02296-RJS) Notice of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure filed by Marc S. Kirschner. Counsel for Marc S. Kirschner, as Litigation Trustee of the Tribune Litigation Trust, hereby notices upon the record that no objection has been filed with respect to Plaintiff's Notice of Substitution of ESTATE OF FRANK S. TIERNAN, MICHAEL C. TIERNAN, EXECUTOR as a party in this case for defendant FRANK S. TIERNAN [11 MD 2296 ECF No. 6507] and that the substitution shall be so-ordered in accordance with the Rule 25(a) Protocol [11 MD 2296 ECF No. 6466]. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/25/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
February 26, 2015 Filing 6521 NOTICE OF APPEARANCE by Tamar Schwartz Wise on behalf of Reform Pension Board. (Wise, Tamar)
February 26, 2015 Filing 6520 NOTICE OF APPEARANCE by Tamar Schwartz Wise on behalf of RIP INVESTMENTS LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wise, Tamar)
February 25, 2015 Filing 6519 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the term, conditions, and limitations of a Settlement Agreement, dated January 8, 2015, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: STERN INVESTMENTS, LLC. (Signed by Judge Richard J. Sullivan on 2/25/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
February 25, 2015 Filing 6518 MOTION for Kara A. Loridas to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10634499. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Loridas, Kara)
February 25, 2015 Filing 6517 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure re: (6507 in 1:11-md-02296-RJS) Notice (Other),. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
February 25, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (6518 in 1:11-md-02296-RJS, 4976 in 1:12-cv-02652-RJS) MOTION for Kara A. Loridas to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10634499. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
February 23, 2015 Opinion or Order Filing 6516 MEMO ENDORSEMENT granting (4970) Motion for Mark S. Bernstein to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/23/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
February 18, 2015 Filing 6515 NOTICE OF APPEARANCE by Mark Scott Bernstein on behalf of GreatBanc Trust Company. (Bernstein, Mark)
February 13, 2015 Opinion or Order Filing 6514 ORDER FOR ADMISSION PRO HAC VICE granting (6015) Motion for Daniel Edward Will to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (4538) Motion for Daniel Edward Will to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 2/13/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
February 13, 2015 Opinion or Order Filing 6513 ORDER FOR ADMISSION PRO HAC VICE granting (6014) Motion for Joshua Michael Wyatt to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (4537) Motion for Joshua Michael Wyatt to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 2/13/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
February 12, 2015 Filing 6512 NOTICE OF CHANGE OF ADDRESS by Mark Hanchet on behalf of PRUDENTIAL PENSIONS LIMITED. New Address: Mayer Brown LLP, 1221 Avenue of the Americas, New York, New York, 10020-1001, (212) 506-2500. (Hanchet, Mark)
February 12, 2015 Filing 6511 NOTICE OF CHANGE OF ADDRESS by Benjamin Rudolph Delson on behalf of Lorena P Huber, Robert C Huber. New Address: Mandel Bhandari LLP, 80 Pine Street, 33rd Floor, New York, New York, USA 10005, (212) 269-5600. (Delson, Benjamin)
February 11, 2015 Filing 6510 NOTICE of of Substitution of Party. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
February 3, 2015 Filing 6509 NOTICE OF APPEARANCE by Sandra Dawn Grannum on behalf of Automobile Mechanics Local No. 701 Union and Industry Pension Fund, Victor Grossi, HOW BARNES HOEFER & ARNETT EMPLOYEE PROFIT SHARING PLAN FBO JOHN LABAK, Howe Barnes Hoefer & Arnett, Inc. Employees' Profit Sharing Plan, Howe Barnes Investment, Inc. Employees' Profit Sharing Plan, JACK V SECORD, Morgan Keegan & Company, Inc., Raymond James & Associates Inc, Raymond James Financial Services, Inc., Stifel, Nicolaus & Company Incorporated, Stifel, Nicolaus & Company, Incorporated, Victor Grossi Trust UA DTD 05/08/98 FBO Victor Grossi. (Grannum, Sandra)
February 3, 2015 Filing 6508 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie)
February 3, 2015 Filing 6507 NOTICE of Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
January 29, 2015 Opinion or Order Filing 6506 ORDER FOR ADMISSION PRO HAC VICE granting (6504) Motion for Timothy J. Fitzgerald to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (4962) Motion for Timothy J. Fitzgerald to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/29/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
January 29, 2015 Filing 6505 PLAINTlFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated December 10, 2014, between, inter alia the defendant listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. PEAK 6 PERFORMANCE MGMNT LLC, PEAK6 PERFORMANCE MANAGEMENT LLC. This dismissal does not apply to PEAK6 INVESTMENTS A/C 8PK PEAK6 ADVISORS. (Signed by Judge Richard J. Sullivan on 1/28/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 28, 2015 Filing 6504 MOTION for Timothy John Fitzgerald to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10539408. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Daniel E. Geller Trust U/A/D 07/19/2006. (Attachments: #1 Exhibit Exhibit A - Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)(Fitzgerald, Timothy)
January 28, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4962 in 1:12-cv-02652-RJS) MOTION for Timothy John Fitzgerald to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10539133. Motion and supporting papers to be reviewed by Clerk's Office staff., (6504 in 1:11-md-02296-RJS) MOTION for Timothy John Fitzgerald to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10539408. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
January 23, 2015 Opinion or Order Filing 6503 MEMO ENDORSEMENT on re: (4960 in 1:12-cv-02652-RJS, 6502 in 1:11-md-02296-RJS) NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure filed by Marc S. Kirschner. Substitution of Estate of Mark Clay Pettijohn, Delaney Pettijohn, Personal Representative as a party for defendant Mark Pettijohn ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/23/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 2/17/2015 (mro).
January 22, 2015 Filing 6502 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
January 20, 2015 Filing 6501 NOTICE OF APPEARANCE by Chelsea Elizabeth Mullarney on behalf of Tangley Lloyd, Trustee, Tangley Lloyd Trust 1. (Mullarney, Chelsea)
January 16, 2015 Filing 6498 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. a/k/a Rabobank ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Submission. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000. whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. In such case, Plaintiff's claim shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts; as further set forth herein. (Signed by Judge Richard J. Sullivan on 1/16/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 15, 2015 Filing 6500 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendants Citibank NA Equity Derivatives, Citigroup (SBI Swaps), Close, Program Guaranteed, Convertibles Strategic Hold Eq Convertibles Middle Office, Larry Townsend, Citibank Tax Shelter A/C/F Larry Townsend IRR, Securities Lending Ops Loan Collateral Account P&L 74878, Stock Borrow (collectively, "Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Submissions. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided in the Letter was incorrect or incomplete by 5% or $100,000, whichever is less; as set forth herein. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to Citigroup Global Markets Inc., Citibank, N.A., or Larry Townsend CGM IRA Rollover. (Signed by Judge Richard J. Sullivan on 1/15/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 15, 2015 Filing 6499 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Equiserve Exchange Agent Overage Acct ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Submission. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol; as further set forth herein. (Signed by Judge Richard J. Sullivan on 1/15/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 15, 2015 Filing 6497 LETTER addressed to Judge Richard J. Sullivan from Robert J. Lack dated January 15, 2015 Document filed by Marc S. Kirschner(as Litigation Trustee for the TRIBUNE LITIGATION TRUST).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Lack, Robert)
January 13, 2015 Opinion or Order Filing 6496 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to F.R.C.P. 41(a)(1), Plaintiff hereby dismissed this Action without prejudice solely against Defendant Citigroup Global Markets Ltd., as further set forth in this Order. (Signed by Judge Richard J. Sullivan on 1/13/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro)
January 13, 2015 Opinion or Order Filing 6495 MEMO ENDORSEMENT on re: (91 in 1:12-cv-06055-RJS, 6491 in 1:11-md-02296-RJS) Notice of Withdrawal of Counsel filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. Attorney Michael Lawrence Waldman terminated. (Signed by Judge Richard J. Sullivan on 1/12/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-06055-RJS(mro)
January 13, 2015 Opinion or Order Filing 6494 MEMO ENDORSEMENT on re: (6492 in 1:11-md-02296-RJS, 92 in 1:12-cv-06055-RJS) Notice of Withdrawal as Counsel filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. Attorney Lawrence Saul Robbins terminated. (Signed by Judge Richard J. Sullivan on 1/12/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-06055-RJS(mro)
January 9, 2015 Filing 6493 NOTICE OF CHANGE OF ADDRESS by Randall E Hendricks on behalf of NEAL CREIGHTON AND JOAN H CREIGHTON. New Address: Randall E. Hendricks, 5814 Mission Drive, Mission Hills, Kansas, U.S. 66208, 913-485-7020. (Hendricks, Randall)
January 9, 2015 Filing 6492 NOTICE of Notice of Motion and Motion to Withdraw as Counsel. Document filed by Marc S. Kirschner(as Litigation Trustee for the TRIBUNE LITIGATION TRUST). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-06055-RJS(Robbins, Lawrence)
January 9, 2015 Filing 6491 NOTICE of of Motion and Motion to Withdraw as Counsel. Document filed by Marc S. Kirschner(as Litigation Trustee for the TRIBUNE LITIGATION TRUST). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-06055-RJS(Waldman, Michael)
January 9, 2015 Filing 6490 NOTICE OF APPEARANCE by Alana Mary Longmoore on behalf of GUARDIANS OF NEW ZEALAND SUPERANNUATION AS MANAGER AND ADMINISTRATOR OF THE NEW ZEALAND SUPERANNUATION FUND, GUARDIANS OF NEW ZEALAND SUPERANNUATION GV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Longmoore, Alana)
January 9, 2015 Filing 6489 NOTICE OF APPEARANCE by Alana Mary Longmoore on behalf of CANADA PENSION PLAN INVESTMENT BOARD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Longmoore, Alana)
January 7, 2015 Opinion or Order Filing 6488 ORDER in case 1:11-cv-04522-RJS; granting (6483) Letter Application to Change Attorney Name on Roll. SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/6/2015) Filed In Associated Cases: 1:11-md-02296-RJS et al. (ajs)
January 7, 2015 Opinion or Order Filing 6487 STIPULATION AND NOTICE OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. BMO HARRIS BANK N.A., as Successor by Merger to M&I Marshall and Ilsley Bank ("Defendant," and together with Plaintiff, the "Parties") hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. In such case, Plaintiff's claim shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. If Plaintiff does so: (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rules 41(a)(l)(B) and 4l(d) of the Federal Rules of Civil Procedure; (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and laches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal. 3. In further consideration for Plaintiff's agreement to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that in the event that Plaintiff or his counsel determines to serve discovery on Defendant in connection with the Action: (i) Defendant authorizes its undersigned counsel to accept service of such discovery on Defendant's behalf; and (ii) Defendant will respond to such discovery in accordance with and pursuant to the Federal Rules of Civil Procedure and other applicable rules. Defendant reserves all rights with respect to any such request. 4. Plaintiff and Defendant reserve all other rights and defenses not explicitly addressed in this Stipulation. 5. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to instances where Defendant is expressly named in the Fifth Amended Complaint in its capacity as a nominal or representative defendant (such as a trustee or IRA or UTMA custodian) in order to pursue the claim set forth in Count One against beneficial or legal recipients of Shareholder Transfers, or to the extent Defendant itself was a beneficial holder of Shareholder Transfers. If Defendant is named as the nominee or representative of a recipient of Shareholder Transfers, and that recipient of Shareholder Transfers is dismissed as a Conduit, Defendant shall also be dismissed in its nominal or representative capacity. SO ORDERED. (See Order.) BMO HARRIS BANK N.A., AS SUCCESSOR BY MERGER TO M&I MARSHALL AND ILSLEY BANK terminated. (Signed by Judge Richard J. Sullivan on 1/7/2015) (ajs)
January 6, 2015 Opinion or Order Filing 6486 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (6479) Motion to Withdraw as Attorney. Upon the Motion by counsel for Defendant Canada Pension Plan Investment Board and the accompanying declaration of Qian A. Gao, IT IS HEREBY ORDERED that the motion of Qian A. Gao to withdraw as counsel for Canada Pension Plan Investment Board is granted, and Ms. Gao's appearance is withdrawn as of the date of this Order. Attorney Qian Allison Gao terminated. (Signed by Judge Richard J. Sullivan on 1/6/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
January 6, 2015 Opinion or Order Filing 6485 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (6480) Motion to Withdraw as Attorney. Upon the Motion by counsel for Defendant Guardians of New Zealand Superannuation and the accompanying declaration of Qian A. Gao, IT IS HEREBY ORDERED that the motion of Qian A. Gao to withdraw as counsel for Guardians of New Zealand Superannuation is granted, and Ms. Gao's appearance is withdrawn as of the date of this Order. Attorney Qian Allison Gao terminated. (Signed by Judge Richard J. Sullivan on 1/6/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
January 6, 2015 Filing 6484 SUGGESTION OF DEATH upon the record as to Robert J. Brookes aka R.J. Brookes on April 16, 2014 . Document filed by Robert J. BrookesFiled In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schneider, Marc)
January 6, 2015 Filing 6483 LETTER APPLICATION to Change Attorney's Name on the rolls of attorneys of the Southern District of New York from Bill Cobb to Marilyn Montano addressed to Judge Richard J. Sullivan from Marilyn Montano dated 01/06/2015. Document filed by Farmers Group, Inc Employees' Pension Plan.(Montano, Marilyn)
January 5, 2015 Filing 6482 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below without prejudice solely against the corresponding Defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only: Draper and Kramer, Inc. ("Draper and Kramer"). For the avoidance of doubt, defendant DK Equity, LLC ("DK Equity") is expressly excluded from and unaffected by this dismissal, and remains a Defendant. Notwithstanding the manner in which Draper and Kramer and DK Equity were identified as a single defendant in the Fifth Amended Complaint, Plaintiff now understands them to be separate entities. Draper and Kramer has represented to the Litigation Trustee that it and its affiliates have never had an address at the address attributed to DK Equity, 75 Wall Street, New York, NY, and did not receive any Shareholder Proceeds. Again, this Notice is not intended to dismiss, release, or otherwise affect DK Equity's status as an Exhibit A Defendant, and at first opportunity the Litigation Trustee will amend Exhibit A to the Fifth Amended Complaint as follows: DK Equity, LLC. (Signed by Judge Richard J. Sullivan on 1/5/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 5, 2015 Opinion or Order Filing 6481 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE ON CONSENT granting (6476) Motion to Withdraw as Attorney; granting (812) Motion to Withdraw as Attorney; granting (4942) Motion to Withdraw as Attorney. Before the Court is the Motion to Withdraw the appearance of David C. Bohan as counsel of record, on consent, for defendant State Universities Retirement System ("Defendant") in the above referenced cases. Having considered the Motion, the Court is of the opinion that it should be granted and it is hereby ORDERED as follows: 1. David C. Bohan shall be deemed to have withdrawn as counsel for Defendant. Attorney David Charles Bohan terminated in case 1:12-cv-00064-RJS; Attorney David Charles Bohan terminated in case 1:11-md-02296-RJS; Attorney David Charles Bohan terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/5/2015) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS (mro)
January 2, 2015 Filing 6480 MOTION for Qian A. Gao to Withdraw as Attorney . Document filed by GUARDIANS OF NEW ZEALAND SUPERANNUATION AS MANAGER AND ADMINISTRATOR OF THE NEW ZEALAND SUPERANNUATION FUND. (Attachments: #1 Affidavit Declaration of Qian A. Gao Pursuant to Local Rule 1.4, #2 Text of Proposed Order Proposed Order Granting Motion to Withdraw as Counsel)(Gao, Qian)
January 2, 2015 Filing 6479 MOTION for Qian A. Gao to Withdraw as Attorney . Document filed by CANADA PENSION PLAN INVESTMENT BOARD. (Attachments: #1 Affidavit Declaration of Qian A. Gao Pursuant to Local Rule 1.4, #2 Text of Proposed Order Proposed Order Granting Motion to Withdraw as Counsel)(Gao, Qian)
December 31, 2014 Filing 6478 NOTICE of Withdrawal of Appearance. Document filed by Major League Baseball Players Association. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ceccotti, Babette)
December 31, 2014 Filing 6477 NOTICE OF APPEARANCE by Richard M. Seltzer on behalf of Major League Baseball Players Association. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Seltzer, Richard)
December 31, 2014 Filing 6476 MOTION for David C. Bohan to Withdraw as Attorney on consent. Document filed by State Universities Retirement System, State Universities Retirement System.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(Bohan, David)
December 30, 2014 Opinion or Order Filing 6475 STIPULATION AND NOTICE OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss withoutprejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol wasincorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. In such case, Plaintiff's claim shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts, and as further set forth herein. 5. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant, and as further set forth herein. SO ORDERED. (Signed by Judge Richard J. Sullivan on 12/30/2014) (djc)
December 30, 2014 Opinion or Order Filing 6474 STIPULATION AND NOTICE OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Brown Investment Advisory & Trust Company ("Defendant," and together with Plaintiff, the "Parties") hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. In such case, Plaintiff's claim shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. If Plaintiff does so: (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rules 41(a)(l)(B) and 4l(d) of the Federal Rules of Civil Procedure; (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and laches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal. 3. In further consideration for Plaintiff's agreement to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that in the event that Plaintiff or his counsel determines to serve discovery on Defendant in connection with the Action: (i) Defendant authorizes its undersigned counsel to accept service of such discovery on Defendant's behalf; and (ii) Defendant will respond to such discovery in accordance with and pursuant to the Federal Rules of Civil Procedure and other applicable rules. Defendant reserves all rights with respect to any such request. 4. Plaintiff and Defendant reserve all other rights and defenses not explicitly addressed in this Stipulation. 5. Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to instances where Defendant is expressly named in the Fifth Amended Complaint in its capacity as a nominal or representative defendant (such as a trustee or IRA or UTMA custodian) in order to pursue the claim set forth in Count One against beneficial or legal recipients of Shareholder Transfers, or to the extent Defendant itself was a beneficial holder of Shareholder Transfers. If Defendant is named as the nominee or representative of a recipient of Shareholder Transfers, and that recipient of Shareholder Transfers is dismissed as a Conduit, Defendant shall also be dismissed in its nominal or representative capacity. SO ORDERED. (See Order.) BROWN INVESTMENT ADVISORY & TRUST CO. terminated. (Signed by Judge Richard J. Sullivan on 12/30/2014) (ajs)
December 29, 2014 Opinion or Order Filing 6473 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Lori D. Reynolds dated 12/4/2014 re: We represent NJ Health Foundation, a Defendant in the above referenced matter. Harold Kofman, Esq. previously filed a Notice of Appearance in this matter, but he has left the firm and I will be taking over the handling of this matter. Accordingly, I respectfully request that Your Honor enter an Order permitting me to substitute as counsel of record for NJ Health Foundation and remove Harold Kofman, Esq. from the service list. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 12/29/2014) (djc)
December 29, 2014 Filing 6472 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Young, Melodie)
December 29, 2014 Filing 6471 NOTICE of SUBSTITUTION OF PARTY UNDER RULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Zensky, David)
December 24, 2014 Filing 6470 STIPULATION AND NOTICE OF DISMISSAL: In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol, and as further set forth in this stipulation. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. The Clerk of Court is respectfully directed to remove Christopher D. Glos from the ECF notification list. (Signed by Judge Richard J. Sullivan on 12/24/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
December 24, 2014 Opinion or Order Filing 6469 STIPULATION AND NOTICE OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Cromwell Weedon & Co. ("Defendant," and together with Plaintiff, the "Parties") hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. In such case, Plaintiff's claim shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. If Plaintiff does so: (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rules 41(a)(l)(B) and 4l(d) of the Federal Rules of Civil Procedure; (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and laches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal. 3. In further consideration for Plaintiff's agreement to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that in the event that Plaintiff or his counsel determines to serve discovery on Defendant in connection with the Action: (i) Defendant authorizes its undersigned counsel to accept service of such discovery on Defendant's behalf; and (ii) Defendant will respond to such discovery in accordance with and pursuant to the Federal Rules of Civil Procedure and other applicable rules. Defendant reserves all rights with respect to any such request. 4. Plaintiff and Defendant reserve all other rights and defenses not explicitly addressed in this Stipulation. 5. Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to instances where Defendant is expressly named in the Fifth Amended Complaint in its capacity as a nominal or representative defendant (such as a trustee or IRA or UTMA custodian) in order to pursue the claim set forth in Count One against beneficial or legal recipients of Shareholder Transfers, or to the extent Defendant itself was a beneficial holder of Shareholder Transfers. If Defendant is named as the nominee or representative of a recipient of Shareholder Transfers, and that recipient of Shareholder Transfers is dismissed as a Conduit, Defendant shall also be dismissed in its nominal or representative capacity. SO ORDERED. (See Order.) Crowell Weedon & Co. (a California Corporation) and Crowell Weedon & Co. terminated. (Signed by Judge Richard J. Sullivan on 12/24/2014) (ajs)
December 23, 2014 Opinion or Order Filing 6468 STIPULATION FOR SUBSTITUTION OF COUNSEL: NOW, THEREFORE, in consideration of the stipulations and acknowledgements directly above, the PARTIES HEREBY FURTHER STIPULATE AND AGREE: 1. Katten hereby enters its appearance as counsel for Defendant. 2. Goldberg Kohn hereby withdraws as counsel for Defendant. 3. All pleadings, notices, orders and other papers given or filed in the above-captioned matter be given and served upon the following person at the address, telephone number, and email address as set forth herein. Attorney David C. Bohan,Paige E. Barr for BW Opportunity Partners LP f/k/a Talon Opportunity Partners LP David C. Bohan for BW Opportunity Partners LP f/k/a Talon Opportunity Partners LP, David C. Bohan for BW Opportunity Partners LP f/k/a Talon Opportunity Partners LP, David C. Bohan for BW Opportunity Partners LP f/k/a Talon Opportunity Partners LP, Paige E. Barr for BW Opportunity Partners LP f/k/a Talon Opportunity Partners LP, Paige E. Barr for BW Opportunity Partners LP f/k/a Talon Opportunity Partners LP, Paige E. Barr for BW Opportunity Partners LP f/k/a Talon Opportunity Partners LP, added. Attorney Kenneth Steven Ulrich terminated. (Signed by Judge Richard J. Sullivan on 12/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-00555-RJS, 1:12-cv-02652-RJS(mro)
December 23, 2014 Opinion or Order Filing 6467 ORDER FOR ADMISSION PRO HAC VICE granting (6180) Motion for Valerie L. Marciano to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (4698) Motion for Valerie L. Marciano to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 7/2/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
December 22, 2014 Opinion or Order Filing 6466 ORDER: IT IS HEREBY ORDERED: I. Procedure for Substitutions of Parties Following Suggestions of Death Filed after November 18, 2014 - 1. If a party to Kirschner v. FitzSimons, No. 12-cv-2652 (RJS), has died, the following procedure shall supplement the procedures that would otherwise be required to effectuate a substitution of the proper party pursuant to Rule 25(a) by the Federal Rules, the Court's Local Rules, and the Court's Individual Practices. 2. When and as applicable, counsel shall endeavor promptly to file a statement noting the death of a party pursuant to Rule 25(a) ("Suggestion of Death"). Suggestions of Death shall bear the same caption as this Order and be substantially in the following form, including the name and address of the executor, executrix, or personal representative of the estate, as set forth within. 3. For all Suggestions of Death properly served and filed on the docket in the MDL after November 18, 2014, the Plaintiff shall have 90 days from the date of service to file a notice of substitution of party under Rule 25(a) ("Notice of Substitution"), bearing the same caption as this Order and substantially in the following form, as set forth within. 4. Any objections to the Plaintiff's Notice of Substitution ("Notice Objection") shall be filed within 20 days from the date of filing on the MDL docket. Notice Objections shall not exceed 5 pages in length and may include exhibits. 5. Plaintiff shall have 20 days from the date of service of any Notice Objection to reply to each such Objection ("Notice Reply"). Such Notice Reply shall not exceed 5 pages in length and may include exhibits. If the Notice Objection challenges Plaintiff's identification of the proper party for substitution, the Plaintiff may also file an Extension Motion as defined below. 6. If no Notice Objection is filed within 20 days pursuant to Section I(4) of this Order, Plaintiff shall file a notice of no objection ("Notice of No Objection") which shall be docketed on the Court's electronic court filing system ("ECF"), but need not otherwise be served under Section II of this Order. The Court shall so-order the Notice of Substitution following Plaintiff's filing of a Notice of No Objection. 7. For all Suggestions of Death properly served and filed on the docket in the MDL after November 18, 2014, within 90 days from the date of service the Plaintiff may file a motion for extension of time to file a Notice of Substitution under Rule 6(b) of the Federal Rules of Civil Procedure if, notwithstanding the information contained in the Notice of Filing of Suggestion of Death, the Plaintiff lacks information sufficient to identify the proper party or parties to substitute ("Extension Motion"). Any Extension Motion shall not exceed 5 pages in length and may include exhibits. 8. Any objections to the Plaintiff's Extension Motion ("Extension Objection") shall be filed within 20 days from the date of filing on the MDL docket. Extension Objections shall not exceed 5 pages in length and may include exhibits. 9. Plaintiff shall have 20 days from the date of service of any Extension Objection to reply to each such Objection ("Extension Reply"). Extension Replies shall not exceed 5 pages in length and may include exhibits. 10. If no Extension Objection is filed within 20 days pursuant to Section I(8) of this Order, the Plaintiff shall be granted 120 days from the date of the Extension Motion to file a Notice of Substitution (the "Extension Period"). Plaintiff may make a subsequent Extension Motion if Plaintiff lacks information sufficient to identify the proper party for substitution at the end of the Extension Period. (See Order.) (Signed by Judge Richard J. Sullivan on 12/22/2014) (ajs)
December 22, 2014 Filing 6465 NOTICE of Substitution of Attorney. Old Attorney: Kenneth Steven Ulrich, New Attorney: Paige E. Barr, and David C. Barr, Address: Katten Muchin Rosenman LLP, 525 W. Monroe, Chicago, Illinois, 60661, 3129025200. Document filed by BW Opportunity Partners LP f/k/a Talon Opportunity Partners LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-00555-RJS, 1:12-cv-02652-RJS(Barr, Paige)
December 22, 2014 Opinion or Order Filing 6464 MEMO ENDORSEMENT on re: (6460 in 1:11-md-02296-RJS, 4925 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by ESTATE OF ROBERT C GILKISON. ENDORSEMENT: SO ORDERED. Attorney Christopher P. Schueller for ESTATE OF ROBERT C GILKISON, added. Attorney John H Korns terminated. (Signed by Judge Richard J. Sullivan on 12/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 22, 2014 Opinion or Order Filing 6463 ORDER FOR ADMISSION PRO HAC VICE granting #6459 Motion for Marilyn Montano to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 12/22/2014) (mro)
December 19, 2014 Filing 6462 PIAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby gives notice that he is dismissing the action listed below without prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. WILLIAM F. WELCH. (Signed by Judge Richard J. Sullivan on 11/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 19, 2014 Filing 6461 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
December 19, 2014 Filing 6460 NOTICE of Substitution of Attorney. Old Attorney: John H. Korns, New Attorney: Christopher Schueller, Address: Buchanan Ingersoll & Rooney PC, 1290 Avenue of the Americas, 30th Floor, New York, New York, USA 10104-3001, 2124404400. Document filed by ESTATE OF ROBERT C GILKISON. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schueller, Christopher)
December 19, 2014 Filing 6459 MOTION for Marilyn Montano to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Farmers Group, Inc Employees' Pension Plan. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order proposed order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Montano, Marilyn)
December 19, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4924 in 1:12-cv-02652-RJS, 6459 in 1:11-md-02296-RJS) MOTION for Marilyn Montano to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
December 18, 2014 Opinion or Order Filing 6458 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE ON CONSENT granting #6454 Motion to Withdraw as Attorney. Before the Court is the Motion to Withdraw the appearances of David C. Bohan, Paige E. Barr and Katten Muchin Rosenman LLP as counsel of record, on consent, for defendant Lisa Napolitano, as trustee for the Jeanne Napolitano Revocable Trust ("Defendant") in the above referenced cases. Having considered the Motion, the Court is of the opinion that it should be granted and it is hereby ORDERED as follows: 1. David C. Bohan, Paige E. Barr and Katten Muchin Rosenman LLP shall be deemed to have withdrawn as counsel for Defendant. 2. Defendant shall file a pro se appearance in these cases. (***Attorney Paige E. Barr and David Charles Bohan terminated.) (Signed by Judge Richard J. Sullivan on 12/18/2014) (kgo)
December 17, 2014 Filing 6457 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Marilyn Montano to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Farmers Group, Inc Employees' Pension Plan. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order proposed order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Montano, Marilyn) Modified on 12/17/2014 (wb).
December 17, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (6457 in 1:11-md-02296-RJS, 4922 in 1:12-cv-02652-RJS) MOTION for Marilyn Montano to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Expired Certificate of Good Standing. Re-file the document as a Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
December 17, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #6456 MOTION to Add Party(ies) Marilyn Montano . MOTION for Marilyn Montano to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10417038. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Proposed Order. When filing the Motion it should only be a Motion to Appear pro hac vice not a motion to add parties. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a Proposed Order. (bcu)
December 16, 2014 Filing 6456 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Add Party(ies) Marilyn Montano ., MOTION for Marilyn Montano to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10417038. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Farmers Group, Inc Employees' Pension Plan. (Attachments: #1 Certificate of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Montano, Marilyn) Modified on 12/17/2014 (bcu).
December 15, 2014 Opinion or Order Filing 6455 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Lori D. Reynolds dated 12/4/14 re: Counsel requests that Your Honor enter an Order permitting [Lori D. Reynolds] to substitute as counsel of record for NJ Health Foundation and remove Harold Kofman, Esq. from the service list. ENDORSEMENT: SO ORDERED. Attorney Harold Leonard Kofman terminated. (Signed by Judge Richard J. Sullivan on 12/15/2014) (mro)
December 15, 2014 Filing 6454 MOTION for Paige E. Barr to Withdraw as Attorney . Document filed by Lisa Napolitano, Trustee of the jeanne Napolitano Trust. (Attachments: #1 Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
December 8, 2014 Opinion or Order Filing 6453 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants Pro Shares Ultra S&P 500; Rydex ETF Trust (Rydex S&P Equal Weight Consumer DiscretionaryETF); Rydex ETF Trust (Rydex S&P Equal Weight ETF); Rydex ETF Trust (Rydex S&P 500 Pure Value ETF); Rydex Investments; Rydex Series Funds; Rydex Series Funds Multi-Hedge Strategies Fund; Rydex Series Funds S&P 500 Pure Value Fund; Rydex Variable S&P 500 Pure Value Fund; Rydex Variable Trust; Rydex Variable Trust Multi-Hedge Strategies Fund; and Security Global Investors-Rydex/SGI. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00063-RJS(mro)
December 8, 2014 Opinion or Order Filing 6452 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants Harbor Capital Advisors, Inc.; Harbor Capital Group Trust; Harbor Mid Cap Value Fund; Linda Molenda; OFI Private Investments, Inc.; OptionsXpress, Inc.; and SBL Fund Series H. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS(mro)
December 8, 2014 Opinion or Order Filing 6451 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendant OppenheimerFunds, Inc.; Oppenheimer Main Street Select Fund (f/k/a Oppenheimer Main Street Opportunity Fund); Oppenheimer Main Street Small- & Mid-Cap Fund (f/k/a Oppenheimer Main Street Small Cap Fund); and Oppenheimer Variable Account Funds (d/b/a/ Oppenheimer Main Street Small-& Mid-Cap Fund/VA, f/k/a Oppenheimer Main Street Small Cap Fund/VA). ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00550-RJS(mro)
December 8, 2014 Opinion or Order Filing 6450 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendant The Vanguard Group, Inc. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00551-RJS(mro)
December 8, 2014 Opinion or Order Filing 6449 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants Charles Schwab Inv Mgt Co.; Monumental Life Insurance Co.; The Vanguard Group, Inc.; and Vanguard Group, Inc. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00554-RJS(mro)
December 8, 2014 Opinion or Order Filing 6448 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendant Harbor Capital Group Trust. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00555-RJS(mro)
December 8, 2014 Opinion or Order Filing 6447 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants Frank Russell; Frank Russell Investments; Frank Russell Trust; Russell Equity I Fund; Russell Investment Company; Russell Investment Company Diversified Equity Fund; Russell Investment Group; Russell Investments; and Russell US Core Equity Fund. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09588-RJS(mro)
December 8, 2014 Opinion or Order Filing 6446 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendant Clearwater Growth Fund. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS(mro)
December 8, 2014 Opinion or Order Filing 6445 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants Charles Schwab & Co. Inc. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09592-RJS(mro)
December 8, 2014 Opinion or Order Filing 6444 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants John Hancock Financial Services, Inc.; and VFTC-Vanguard Company Stock Account 21. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS(mro)
December 8, 2014 Opinion or Order Filing 6443 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants Aegon/Transamerica Series Fund-TRP; Charles Schwab & Co., Inc.; DIA MID CAP Value Portfolio; and Transamerica Asset Management, As Owner of the DIA Mid Cap ValuePortfolio. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00061-RJS(mro)
December 8, 2014 Opinion or Order Filing 6442 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants Board of Trustees of the Colleges of Applied Arts and Technology Pension Plan, as administrator of Colleges of Applied Arts and Technology Pension Plan; JHF Equity-Income Fund; JFH II Equity-Income Fund; JFH II Spectrum Income Fund; JHT New Income Trust; John Hancock Funds II; John Hancock Funds II (Equity-Income Fund); John Hancock Funds II (Spectrum Income Fund); John Hancock Variable Insurance Trust (f/k/a John Hancock Trust (NewIncome Trust)); John Hancock Variable Insurance Trust; Manulife Asset Management (US) LLC; Manulife Invst Ex FDS Corp.-MIX; Manulife Mutual Funds; Manulife U.S. Equity Fund; MassMutual Premier Enhanced Index Value Fund; MassMutual Premier Funds; MassMutual Premier Main Street Small Cap Fund; MassMutual Premier Small Company Opportunities Fund; MassMutual Select Diversified Value Fund; MassMutual Select Funds; MassMutual Select Indexed Equity Fund; MML Blend Fund; MML Equity Income Fund; MML Series Investment Fund; and MML Series Investment Fund II. ENDORSEMENT: So Ordered (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09409-RJS(mro)
December 8, 2014 Opinion or Order Filing 6441 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendant Steward Funds, Inc. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09568-RJS(mro)
December 8, 2014 Opinion or Order Filing 6440 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants Aegon/Transamerica Series Trust T Rowe Price Equity Income; Charles Schwab & Co., Inc.; Charles Schwab & Co., Inc. as Custodian for Brent V. Woods IRARollover; Charles Schwab & Co., Inc. as Custodian of the George William BuckSEP-IRA DTD 04108193; Charles Schwab & Co., Inc. as Custodian of the Peter Marino IRARollover; Monumental Life Insurance Company; Monumental Life Insurance Company f/k/a Peoples Benefit Life InsuranceCompany; Monumental Life Insurance Company, as Owner of Teamsters SeparateAccount; Schwab 1000 Index Fund; Schwab Capital Trust; Schwab Fundamental US Large Company Index Fund; Schwab Investments; Schwab S&P 500 Index Fund; Schwab S&P 500 Index Fund (F/K/A Schwab Institutional Select S&P500 Fund); Schwab Total Stock Market Index Fund; Transamerica Blackrock Large Cap Value VP (F/K/A Transamerica T.Rowe Price Equity Income VP); Transamerica Partners Mid Cap Value; Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios; Transamerica Partners Mid Value Portfolio (F/K/A Transamerica PartnersMid-Cap Value Portfolio F/K/A Diversified Investors Mid-Cap ValuePortfolio); Transamerica Partners Portfolio (F/K/A Diversified Investors Portfolio);and Transamerica Series Trust (F/K/A Aegon/Transamerica Series Trust). ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(mro)
December 8, 2014 Opinion or Order Filing 6439 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants MML Equity Income Fund, T. Rowe Price Retirement Services, Inc., and MML Series Investment Fund. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09583-RJS(mro)
December 8, 2014 Opinion or Order Filing 6438 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants Charles Schwab Investment Management Inc. The Vanguard Group Inc.; Vanguard Asset Allocation Fund; Vanguard Balanced Index Fund (a/k/a Vanguard Balanced IndexEquity Fund); Vanguard Consumer Discretionary Index Fund; Vanguard Equity Income Fund; Vanguard Fenway Funds; Vanguard Fiduciary Trust Company; Vanguard FTSE Social Index Fund; Vanguard Growth & Income Fund; Vanguard High Dividend Yield Index Fund; Vanguard Index Funds; Vanguard Index 500 Fund; Vanguard Institutional Index Fund; Vanguard Institutional Index Funds; Vanguard Institutional Total Stock Market Index Fund; Vanguard Large Cap Index Fund; Vanguard Malvern Funds; Vanguard Mid-Cap Index Fund; Vanguard Mid-Cap Value Index Fund; Vanguard Quantitative Funds; Vanguard Scottsdale Funds; Vanguard Structured Large-Cap Equity Fund; Vanguard Tax-Managed Funds; Vanguard Tax Managed Growth & Income Fund; Vanguard Total Stock Market Index Fund; Vanguard Valley Forge Funds; Vanguard Variable Insurance Funds; Vanguard Value Index Fund; Vanguard VVIF Equity Fund Index; Vanguard VVIF Equity Income VGI; Vanguard VVIF Midcap Index Fund; Vanguard Whitehall Funds; Vanguard Windsor Funds; Vanguard Windsor II Fund; and Vanguard World Fund (F/K/A Vanguard World Funds). ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09586-RJS(mro) Modified on 12/9/2014 (mro).
December 8, 2014 Opinion or Order Filing 6437 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants Charles Schwab & Co., Inc.; and OptionsXpress, Inc. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS(mro) Modified on 12/9/2014 (mro).
December 8, 2014 Opinion or Order Filing 6436 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants Caxton Associates LP; Clearwater Investment; Clearwater Investment Trust; Jay Goldman & Co. LP; Jay Goldman Master LP; Pacific Select; Pacific Select Fund; and Woodmont Investments Ltd. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(mro) Modified on 12/9/2014 (mro).
December 8, 2014 Opinion or Order Filing 6435 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendants SBL Fund Series O and Security Investors, LLC. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04900-RJS(mro) Modified on 12/9/2014 (mro).
December 8, 2014 Opinion or Order Filing 6434 MEMO ENDORSEMENT on re NOTICE OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendant Vanguard Fiduciary Trust Company, as Custodian of John Maher IRA Rollover Account. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09319-RJS(mro) Modified on 12/9/2014 (mro).
December 8, 2014 Opinion or Order Filing 6433 MEMO ENDORSEMENT on re NOTICE OF MOTION OF WITHDRAWAL OF COUNSEL Alexander R. Bilus for Defendant Caxton International Limited. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 12/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09406-RJS(mro)
December 8, 2014 Filing 6432 NOTICE OF CHANGE OF ADDRESS by James Frederick Moyle on behalf of Stephens Inc.. New Address: Moyle LLC, 875 Third Avenue, 28th Floor, New York, New York, USA 10022, 646-756-4608. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moyle, James)
December 5, 2014 Filing 6430 SUGGESTION OF DEATH upon the record as to Mark Pettijohn on 9/28/2013 . Document filed by Mark Pettijohn(White, Joseph)
December 3, 2014 Opinion or Order Filing 6431 ORDER SUBSTITUTING FOUR PARTIES UNDER RULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE: AND NOW, this 4 day of Dec, 2014, upon consideration of Plaintiff's pre-motion letter dated November 18, 2014, requesting leave to move to substitute the executor, estate representative, successor defendant, or other proper party under Rule 25(a) of the Federal Rules of Civil Procedure, as made applicable by Federal Rule of Bankruptcy Procedure 7025, with respect to four specific defendants (the "Four Substitutions"), and no parties or interested non-parties having opposed Plaintiff's request with respect to the Four Substitutions, it is hereby ORDERED that: 1. ESTATE OF JANE D. MEADOWS, JACK E. MEADOWS, SR., EXECUTOR is substituted as a party in this case for Defendant JANE D. MEADOWS; 2. ESTATE OF JOHN MASON SANFORD, BETTY ALENE SANFORD, EXECUTRIX is substituted as a party in this case for Defendant JOHN MASON SANFORD; 3. ESTATE OF ANNA HUNTINGTON DEMING, KATHARINE S. GOODBODY, EXECUTRIX is substituted as a party in this case for Defendant ANNA H DEMING; and 4. ESTATE OF DANIEL H. RENBERG, EUGENE KAPALOSKI, EXECUTOR is substituted as a party in this case for Defendant DANIEL H. RENBERG. (Signed by Judge Richard J. Sullivan on 12/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 3, 2014 Filing 6429 MEMO ENDORSEMENT on re: (6427 in 1:11-md-02296-RJS, 4914 in 1:12-cv-02652-RJS) Notice of Letter filed by Marc S. Kirschner. ENDORSEMENT: And the objecting Individual Defendant(s) shall, by December 23, 2014, submit a joint letter, not to exceed 5 pages, explaining their dispute and providing mutually convenient times for a Court-facilitated meet and confer to be held at the Thurgood Marshall Courthouse. (Signed by Judge Richard J. Sullivan on 12/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 3, 2014 Filing 6428 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below without prejudice solely against the corresponding Defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only: F&C Managed Pension Funds Limited ("F&C"). For the avoidance of doubt, defendant Managed Pension Funds Limited ("MPFL") is expressly excluded from and unaffected by this dismissal, and remains a Defendant. MPFL was a separately, specifically identified defendant in the Action prior to the filing of the Fourth Amended Complaint, having been named previously as "Managed Pension Funds Limited (MPS Funds) (UK)" in the First, Second, and Third Amended Complaints. Notwithstanding the manner in which F&C and MPFL were identified as defendants in the Fourth and Fifth Amended Complaints, Plaintiff now understands them to be separate entities. F&C has represented to the Litigation Trustee that it and its affiliates are not and were never known as Managed Pension Funds Limited or MPS Funds, are not affiliated with MPFL, have never had an address at the address attributed to MPFL, 21 S. James Square, London SW1Y 4SS UK, and did not receive Shareholder Proceeds. Again, this Notice is not intended to dismiss, release, or otherwise affect MPFL's status as an Exhibit A Defendant, and at first opportunity the Litigation Trustee will amend Exhibit A to the Fifth Amended Complaint as follows: MANAGED PENSION FUNDS LIMITED (MFS FUNDS (UK)). (Signed by Judge Richard J. Sullivan on 12/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 3, 2014 Filing 6427 NOTICE of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
December 3, 2014 Filing 6426 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated October 31, 2014, between, inter alia the defendants listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendants listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. MURIEL LEWIS; MURIEL W LEWIS TRUST, RONNA ISAACS STOLMAN, TRUSTEE. (Signed by Judge Richard J. Sullivan on 12/2/2014) (mro)
December 1, 2014 Opinion or Order Filing 6425 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Ari M. Berman dated 11/20/2014 re: We represent defendant EFH Retirement Plan Master Trust in the above referenced matter and write to request the removal of Nikolay Vydashenko from the CM/ECF electronic service list. Mr. Vydashenko is no longer employed by this firm and is no longer working on this matter. Vinson & Elkins will continue to represent EFH Retirement Plan Master Trust. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 12/1/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (djc)
November 26, 2014 Filing 6424 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of INSTL BCHMRK SER (MSTR FDR) LTD I/R/O GLAZER MERGER ABRITRAGE SER, Institutional Benchmark Series (Master Feeder) Limited, in respect of its Izar Series, Manulife Financial Corporation, Oppenheimer Main Street Small & Mid-Cap Fund, OppenheimerFunds, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steinberg, Stuart)
November 26, 2014 Filing 6423 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Young, Melodie)
November 26, 2014 Opinion or Order Filing 6421 NOTICE OF WITHDRAWAL OF APPEARANCE ON CONSENT AND REQUEST TO BE REMOVED FROM SERVICE LISTS AND ELECTRONIC FILING NOTICES: Shannon E. Boettjer, Esq., and Jaspan Schlesinger LLP hereby move to withdraw their appearance as counsel in the above-referenced cases on behalf of defendant Thomas Majorana, CGM IRA Custodian, and to be removed from all service lists and from the CM/ECF notice lists. So Ordered. Attorney Shannon Elizabeth Boettjer terminated. (Signed by Judge Richard J. Sullivan on 11/25/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro)
November 26, 2014 Filing 6419 NOTICE OF CHANGE OF ADDRESS by Michael C. D'Agostino on behalf of Defendants. New Address: Morgan, Lewis & Bockius LLP, One State Street, Hartford, CT, USA 06103, 860-240-2700. (D'Agostino, Michael)
November 25, 2014 Filing 6420 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated, October 13, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendants listed below: 1. 1980 Charitable Lead Trust, Bank of America, N.A., Trustee; 2. Adrienne A Brimicombe Trust, Bank of America, N.A., Trustee; 3. Anne E. McKenny, Trustee Managed; 4. BSCS capital Growth Limited Partnership; 5. CLW Trust FBO Arthur McKenny, Bank of America, N.A., Trustee; 6. CO TUW Isabelle Cochran FBO INA, Bank of America, N.A., Trustee; 7. De Groot Family Trust, Bank of America, N.A., Trustee; 8. Emma M Parkerson Trust U/W, Bank of America, N.A., Trustee; 9. HH Howard Trust for L H Selby, Bank of America, N.A., Trustee; 10. Huntington R /Charles Huntington; 11. Huntington RB/Anna H Deming; 12. JD Decker Trust 12/14/67 SD King ET, Bank of America, N.A., Trustee; 13. Joseph H Twichell Trust U/D/8/7/98 Self Estate of Angela E Loh, Current Trustee; 14. Nancy W Newkirk; 15. Norah K Lloyd Trust, Bank of America, N.A., Trustee; 16. Parker S Gates IR Trust, Bank of America, N.A, Trustee; 17. Rovensky Trust U/D FBO AJLR 62GSX, Current Trustee; 18. RGM for GA Matteson III 12/30/70, Bank of America, N.A., Trustee; 19. Bank of America, N.A., in its capacity as trustee or agent for the above-referenced accounts. (Signed by Judge Richard J. Sullivan on 11/25/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 21, 2014 Filing 6418 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Aegon/Transamerica Series Fund - TRP, Charles Schwab & Co., Inc., DIA MID CAP Value Portfolio, Transamerica Asset Management, As Owner of the DIA Mid Cap Value Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00061-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6417 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Caxton International Limited. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09406-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6416 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Vanguard Tax-Managed Funds (Vanguard Tax Managed Growth & Income Fund), Charles Schwab Investment Management Inc., Vanguard Asset Allocation Fund, Inc., Vanguard Balanced Index Fund, Inc., Vanguard Consumer Discretionary Index Fund, Vanguard Equity Income Fund, Inc., Vanguard FTSE Social Index Fund, Vanguard Fenway Funds, Vanguard Fiduciary Trust Company, Vanguard Group Inc., Vanguard Growth & Income Fund, Vanguard High Dividend Yield Index Fund, Vanguard Index 500 Fund, Vanguard Index Funds, Vanguard Institutional Index Fund, Vanguard Institutional Index Funds, Vanguard Institutional Total Stock Market Index Fund, Vanguard Large Cap Index Fund, Vanguard Malvern Funds, Vanguard Mid-Cap Index Fund, Vanguard Mid-Cap Value Index Fund, Vanguard Quantitative Funds, Vanguard Scottsdale Funds, Vanguard Structured Large-Cap Equity Fund, Vanguard VVIF Equity Fund Index, Vanguard VVIF Equity Fund VGI, Vanguard VVIF Midcap Index Fund, Vanguard Valley Forge Funds, Vanguard Value Index Fund, Vanguard Variable Insurance Funds, Vanguard Whitehall Funds, Vanguard Windsor Funds, Vanguard Windsor II Fund, Vanguard World Fund, Vanguard tax Managed Growth & Income Fund, vanguard Total Stock Market Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09586-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6415 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of MML Equity Income Fund, T. Rowe Price Retirement Plan Services, Inc., MML Series Investment Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09583-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6414 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Board of Trustees of the Colleges of Applied Arts and Technology Pension Plan, as administrator of Colleges of Applied Arts and Technology Pension Plan, JFH II Equity-Income Fund, JFH II Spectrum Income Fund, JHF Equity-Income Fund, JHT New Income Trust, John Hancock Funds II, John Hancock Funds II (Equity-Income Fund), John Hancock Funds II (Spectrum Income Fund), John Hancock Variable Insurance Trust, John Hancock variable insurance trust (f/k/a John Hancock Trust (New Income Trust)), MML Blend Fund, MML Equity Income Fund, MML Series Investment Fund, MML Series Investment Fund II, Manulife Asset Management (US) LLC, Manulife Invst Ex FDS Corp.-MIX, Manulife Mutual Funds, Manulife U.S. Equity Fund, MassMutual Premier Funds, Massmutual Premier Enhanced Index Value Fund, Massmutual Premier Main Street Small Cap Fund, Massmutual Premier Small Company Opportunities Fund, Massmutual Select Diversified Value Fund, Massmutual Select Funds, Massmutual Select Indexed Equity Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09409-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6413 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00550-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6412 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND, Harbor Capital Advisors, Inc., Linda Molenda, OFI Private Investments, Inc., OptionsXpress, Inc., SBL FUND SERIES H. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6411 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Pro Shares UItra S&P 500, Rydex ETF Trust (Rydex S&P 500 Pure Value RTF), Rydex ETF Trust (Rydex S&P Equal Weight Consumer Discretionary ETF), Rydex ETF Trust (Rydex S&P Equal Weight ETF), Rydex Investments, Rydex Series Fund, Rydex Series Funds Multi-Hedge Strategies Fund, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Variable S&P 500 Pure Value Fund, Rydex Variable Trust, Rydex Variable Trust Multi-Hedge Strategies Fund, Security Global Investors-Rydex/SGI. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00063-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6410 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Aegon/Transamerica Series Trust T Rowe Price Equity Income, Charles Schwab & Co., Inc, Charles Schwab & Co., Inc. as Custodian for Brent V. Woods IRA Rollover, Charles Schwab & Co., Inc. as Custodian of the George William Buck SEP-IRA DTD 04/08/93, Charles Schwab & Co., Inc. as Custodian of the Peter Marino IRA Rollover, Monumental Life Insurance Company, Monumental Life Insurance Company f/k/a Peoples Benfit Life Insurance Company, Monumental Life Insurance Company, as Owner of Teamsters Separate Account, Schwab 1000 Index Fund, Schwab Capital Trust, Schwab Fundamental US Large Company Index Fund, Schwab Investments, Schwab S&P 500 Index Fund, Schwab S&P 500 Index Fund (F/K/A Schwab Institutional Select S&P 500 Fund), Schwab Total Stock Market Index Fund, Transamerica Blackrock Large Cap Value VP (F/K/A Transamerica T. Rowe Price Equity Income VP), Transamerica Partners Mid Cap Value, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios, Transamerica Partners Mid Value Portfolio (F/K/A Transameirca Partners Mid-Cap Value Portfolio F/K/A Diversified Investors Mid-Cap Value Portfolio), Transamerica Partners Portfolio (F/K/A Diversified Investors Portfolio), Transamerica Series Trust (F/K/A Aegon/Transamerica Series Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6409 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Steward Funds, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09568-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6408 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Charles Schwab Inv Mgt Co, Monumental Life Insurance Co, The Vanguard Group Inc, Vanguard Group Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00554-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6407 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of SBL FUND, SERIES O, Security Investors, LLC, Guggenheim Investments. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04900-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6406 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Vanguard Fiduciary Trust, as Custodian of John Maher IRA Rollover Account. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09319-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6405 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Frank Russell Investments, Frank Russell Trust, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell Investments, Russell US Core Equity Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09588-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6404 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Clearwater Growth Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6403 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Charles Schwab & Co Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09592-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6402 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of John Hancock Financial Services Inc., VFTC-Vanguard Company Stock Markey Account 21. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6401 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Charles Swab & Co., Inc., OptionsXpress, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6400 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Vanguard Group Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00551-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6399 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Caxton Associates LP, Clearwater Investment, Clearwater Investment Trust, Jay Goldman & Co. LP, Jay Goldman Master LP, Pacific Select, Pacific Select Fund, Woodmont Investments Ltd. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(Steinberg, Stuart)
November 21, 2014 Filing 6398 SUGGESTION OF DEATH upon the record as to Monica K. Hinman on June 27, 2013 . Document filed by Monika K HinmanFiled In Associated Cases: 1:11-md-02296-RJS et al.(Martin, Brendon)
November 20, 2014 Filing 6397 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Harbor Capital Group Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00555-RJS(Steinberg, Stuart)
November 20, 2014 Filing 6396 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Oppenheimerfunds, Inc., THIRD AVENUE SPECIAL SITUATIONS MASTER FUND LP, TRANSAMERICA BLACKROCK LARGE CAP VALUE VP (F/K/A TRANSAMERICA T. ROWE PRICE EQUITY INCOME VP), TRANSAMERICA PARTNERS MID VALUE PORTFOLIO (F/K/A TRANSAMERICA PARTNERS MID-CAP VALUE; DIVERSIFIED INVESTORS MID-CAP VALUE), The Vanguard Group, Inc., US EQUITY VALUE POOL, VANGUARD QUANTITATIVE FUNDS (VANGUARD STRUCTURED LARGE-CAP EQUITY FUND), VANGUARD VARIABLE INSURANCE FUNDS (VANGUARD VVIF EQUITY FUND INDEX), VANGUARD VARIABLE INSURANCE FUNDS (VANGUARD VVIIF MIDCAP INDEX FUND), VANGUARD VARIABLE INSURANCE FUNDS (VVIF-EQUITY INCOME VGI), VANGUARD WHITEHALL FUNDS (VANGUARD HIGH DIVIDEND YIELD INDEX FUND), VANGUARD WINDSOR FUNDS (VANGUARD WINDSOR II FUND), VFTC - VANGUARD COMPANY STOCK 21, VINCENT ADONE IRA FBO VINCENT ADONE VFTC AS CUSTODIAN, Vanguard Fenway Funds (Vanguard Equity Income Fund), Vanguard Fiduciary Trust Company, Vanguard Fiduciary Trust Company Employee Benefit Index Fund, Vanguard Fiduciary Trust Company Russell 1000 Index Trust, Vanguard Fiduciary Trust Company Russell 3000 Index Trust, Vanguard Fiduciary Trust Company Total Stock Market Index Trust, Vanguard Index Funds (Vanguard 500 Index Fund), Vanguard Index Funds (Vanguard Large Cap Index Fund), Vanguard Index Funds (Vanguard Mid-Cap Index Fund), Vanguard Index Funds (Vanguard Mid-Cap Value Index Fund), Vanguard Index Funds (Vanguard Total Stock Market Index Fund), Vanguard Index Funds (Vanguard Value Index Fund), Vanguard Institutional Index Fund (Vanguard Institutional Index Fund), Vanguard Institutional Total Stock Market Index Fund (Vanguard Institutional Total Stock Market Index Fund), Vanguard Malvern Funds (Vanguard Asset Allocation Fund), Vanguard Quantitative Funds (Vanguard Growth & Income Fund), Vanguard Scottsdale Funds (Vanguard Fiduciary Trust Company, Russell 1000 Value), Vanguard Tax-Managed Funds (Vanguard Tax Managed Growth & Income Fund), Vanguard Valley Forge Funds (Vanguard Balanced Index Fund), Vanguard Value Index Fund Equity Index, Vanguard World Funds (Vanguard Consumer Discretionary Index Fund), Vanguard World Funds (Vanguard FTSE Social Index Fund), Woodmont Investments Ltd, oppenheimer fund inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steinberg, Stuart)
November 20, 2014 Filing 6395 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of FRANK RUSSELL INVESTMENT MANAG, Frank Russell Trust Company, Oppenheimerfunds, Inc., RYDEX ETF TRUST, RYDEX S&P 500 PURE VALUE ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT CONSUMER DISCRETIONARY ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT ETF, RYDEX SERIES FUNDS, ABSOLUTE RETURNS STRATEGIES FUND, RYDEX SERIES FUNDS, LARGE CAP VALUE FUND, RYDEX VARIABLE TRUST, ABSOLUTE STRATEGIES RETURN FUND, RYDEX VARIABLE TRUST, LARGE CAP VALUE FUND, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Company PLC, Russell Investment Group, Russell US Core Equity Fund, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Series Funds, Multi-Hedge Strategies Fund, Rydex Variable Trust Multi-Hedge Strategies Fund, Rydex Variable Trust, S&P 500 Pure Value Fund, SBL FUND SERIES H, SBL FUND, SERIES O, SSCSIL RIC II US VALUE - TACOMA, STEVE H. KAGAN IRA FBO STEVE H. KAGAN VFTC AS CUSTODIAN ROLLOVER ACCOUNT, STEVEN BALLARD HUNTLEY IRA FBO STEVEN BALLARD HUNTLEY VFTC AS CUSTODIAN ROLLOVER ACCOUNT, SUBSIDIZED SCHOOLS PF / SSGA, Schwab 1000 Index Fund (2M25), Schwab Capital Trust, Schwab Fundamental US LG CO (2MB1), Schwab Institutional Select S&P 500 Fund (2M37), Schwab Markettrack Growth Portfolio (2M28), Schwab S&P 500 Index Fund (2M32), Schwab S&P 500 Index Portfolio (2M46), Schwab Total Stock Market Index Fund (2M40), Security Benefit Life Insurance Company, Sentry Investments Inc., Shirley Mika IRA Rollover IRA Spousal Rollover, Charles Schwab & Co., Inc., Custodian, Stacey Lynn Artandi IRA Rollover, Charles Schwab & Co., Inc., Custodian, Steven J Lotz IRA Contributory, Charles Schwab & Co Inc., Custodian, Steward Funds, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steinberg, Stuart)
November 20, 2014 Filing 6394 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of CHARLES SCHWAB & CO INC, CUSTODIAN, AND LAWRENCE F KLIMA, BENEFICIARY, LAWRENCE F KLIMA IRA ROLLOVER, MASSMUTUAL PREMIER BALANCED FUND, MASSMUTUAL PREMIER ENHANCED INDEX CORE EQUITY FUND, MASSMUTUAL PREMIER ENHANCED INDEX VALUE FUND N/K/A MASSMUTUAL PREMIER DISCIPLINED VALUE FUND, MASSMUTUAL PREMIER SMALL COMPANY OPPORTUNITIES FUND N/K/A MASSMUTUAL PREMIER SMALL/MID CAP OPPORTUNITIES FUND, MML Blend Fund, MML ENHANCED INDEX CORE EQUITY FUND, MML Equity Income Fund, MML Equity Index Fund, MML SMALL CAP EQUITY FUND, Massmutual Premier Main Street Small Cap Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund, Monumental Life Insurance Co, OPPENHEIMER MAIN STREET OPPORTUNITY FUND (N/K/A OPPENHEIMER MAIN STREET SELECT FUND), OPPENHEIMER MAIN STREET SMALL- & MID-CAP FUND F/K/A OPPENHEIMER MAIN STREET SMALL CAP FUND, OPPENHEIMER VARIABLE ACCOUNT FUNDS (D/B/A OPPENHEIMER MAIN STREET SMALL-& MID-CAP FUND/VA, F/K/A OPPENHEIMER MAIN STREET SMALL CAP FUND/VA), Oppenheimerfunds, Inc., OptionsXpress, Inc., PEOPLES BENEFIT LIFE INSURANCE N/K/A MONUMENTAL LIFE INSURANCE COMPANY, Pacific Select Fund - Equity Index Portfolio, Peter R Marino IRA Rollover, Charles Schwab & Co., Inc., Custodian, ProShares Ultra S&P500, Raymond J Stancy IRA Rollover, Charles Schwab & Co., Inc., Custodian, Robert F Fuson IRA Rollover, Charles Schwab & Co., Inc., Custodian. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steinberg, Stuart)
November 20, 2014 Filing 6393 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of ELLIOTT & PAGE LIMITED, GEORGE WILLIAM BUCK, UTA CHARLES SCHWAB & CO INC. SEP-IRA DTD 4/8/93, GSA CAPITAL INTERNATIONAL MASTER FUND LIMITED, Gerald J McCarthy IRA Rollover, Charles Schwab & Co., Inc., Custodian, HARBOR CAPITAL ADVISORS LCV, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND, HONG KONG MONETARY AUTHORITY, Harvey Canter IRA Contributory, Charles Schwab & Co., Inc., Custodian, Hong Kong Special Administrative Region Government - Exchange Fund, INSTITUTIONAL BENCHMARKS SERIES (MASTER FEEDER) LIMITED I/R/O GLAZER MERGER ABRITRAGE SER AMUNDI INVESTMENT SOLUTIONS AMERICAS LLC, INSTITUTIONAL BENCHMARKS SERIES MASTER FEEDER LIMITED - IZAR SERIES OLYMPIA CAPITAL INTERNATIONAL INC, INSTITUTIONAL BENCHMARKS SERIES MASTER FEEDER LIMITED MATAR SERIES OLYMPIA CAPITAL INT'L INC, INSTITUTIONAL BENCHMARKS SERIES MASTER FUND, LTD., INSTITUTIONAL MANAGED US EQUIT, IPAC Asset Management, JANICE R. GRUBMAN IRA FBO JANICE R. GRUBMAN VFTC AS CUSTODIAN ROLLOVER ACCOUNT, JAY GOLDMAN MASTER LIMITED, JHT 500 INDEX TRUST B, JHT EQUITY INCOME TRUST, JHT MID VALUE TRUST, JHT TOTAL STOCK MARKET INDEX T, JOHN A. MAHER IRA FBO JOHN A. MAHER VFTC AS CUSTODIAN ROLLOVER ACCOUNT, JOHN HANCOCK FINANCIAL JHT 500 INDEX TRUST, JOHN HANCOCK VARIABLE INSURANCE TRUST F/K/A JOHN HANCOCK TRUST (NEW INCOME TRUST), Joel Jay Tator IRA Rollover, Charles Schwab & Co Inc., Custodian, John Hancock Financial, John Hancock Funds II (Spectrum Income Fund), John Hancock Funds II SPI Ref Equity Income TRPA 4627, John Hancock Variable Insurance Trust Spectrum Income Trust, LVIP SSGA S&P 500 Index Fund, Linnet F Myers IRA Rollover, Charles Schwab & Co., Inc., Custodian, MANULIFE (INTERNATIONAL) LIMITED (BERMUDA), MANULIFE FINANCIAL CORP (ML INVST EX FDS CORP.-MIX US LARGE CAP VALUE CLASS), MANULIFE REINSURANCE (BERMUDA) LIMITED, MANULIFE U.S. EQUITY (ALLIANCE BERNSTEIN US EQUITY). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steinberg, Stuart)
November 20, 2014 Filing 6392 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of Aimee M Lang, Vanguard Fiduciary Trust Co, Custodian, Alphadyne International Master Fund Ltd., Amundi Japan Ltd., as successor to Societe Generale Asset Management (Japan) Co. Ltd., Amundi S.A., Anthony C Berardi UTA IRA Contributory DTD 06/24/97, Charles Schwab & Co., Inc., Trustee, Babson Capital Management LLC, Brent V Woods IRA Rollover, Charles Schwab & Co., Inc., Custodian, Burton J Rain IRA Rolllover, Charles Schwab & Co., Inc., Custodian, Carol S Rowe Rollover Account, Vanguard Fiduciary Trust Co, Custodian, Caxton International Limited, Charles Schwab & Co Inc., Charles Schwab Investment Management Inc., Cindy L Schreuder IRA Rollover, Charles Schwab & Co., Inc., Custodian, Clearwater Investment Trust, Daniel H Renberg IRA Rollover, Charles Schwab & Co., Inc., Custodian, Debra Ann Aurand IRA Rollover DTD 06/23/1999, Charles Schwab & Co., Inc., Custodian, FRANCIS NESSINGER IRA CONTRIBUTORY TRUST DTD 10/14/86, CHARLES SCHWAB & CO INC, TRUSTEE, Fredrick L Katz IRA Rollover, Charles Schwab & Co., Inc., Custodian, Gary N Smith Rollover Account Pomona College, Vanguard Fiduciary Trust Co, Custodian, Gayon Emily Chun IRA Rollover, Charles Schwab & Co., Inc., Custodian. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steinberg, Stuart)
November 20, 2014 Filing 6391 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of FRANCIS NESSINGER IRA CONTRIBUTORY TRUST DTD 10/14/86, CHARLES SCHWAB & CO INC, TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
November 19, 2014 Filing 6390 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Francis Nessinger. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael) Modified on 12/3/2014 (db).
November 19, 2014 Filing 6389 SUGGESTION OF DEATH upon the record as to shareholder defendant, Anna H. Deming on 1/26/2014 . Document filed by Estate of shareholder defendant Anna DemingFiled In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kean, Seth)
November 19, 2014 Filing 6388 NOTICE OF APPEARANCE by Seth M. Kean on behalf of Estate of shareholder defendant Anna Deming. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kean, Seth)
November 18, 2014 Filing 6422 FORMAL NOTICE OF APPEARANCE by THOMAS J. MAJORANA. (sc)
November 18, 2014 Filing 6387 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
November 18, 2014 Filing 6384 NOTICE of Notice of Filing of Suggestion of Death. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Zensky, David)
November 18, 2014 Filing 6383 NOTICE of Notice of Filing of Suggestion of Death. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Zensky, David)
November 17, 2014 Opinion or Order Filing 6386 ORDER granting #6379 Motion to Withdraw as Attorney. Before the Court is the Motion to Withdraw Caitlin E. Chamberlin a/k/a Caitlin E. Anderson as counsel of record for Defendant Constance Yeso in this matter. Having considered the Motion, the Court is of the opinion that it should be granted. It is hereby ORDERED that Caitlin E. Chamberlin be withdrawn as counsel of record for Defendant Constance Yeso. Attorney Caitlin Elizabeth Chamberlin terminated. (Signed by Judge Richard J. Sullivan on 11/17/2014) (mro)
November 17, 2014 Opinion or Order Filing 6385 MEMO ENDORSEMENT on re: (282 in 1:11-cv-09571-RJS, 200 in 1:11-cv-09510-RJS, 6381 in 1:11-md-02296-RJS, 281 in 1:12-cv-00063-RJS) Letter, filed by Marc S. Kirschner. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 11/17/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09510-RJS, 1:11-cv-09571-RJS, 1:12-cv-00063-RJS(mro)
November 17, 2014 Opinion or Order Filing 6382 MEMO ENDORSEMENT on NOTICE OF MOTION OF WITHDRAWAL OF COUNSEL. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 11/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 14, 2014 Filing 6381 LETTER addressed to Judge Richard J. Sullivan from David M. Zensky dated November 14, 2014 re: Withdrawal of Counsel. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust).Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09510-RJS, 1:11-cv-09571-RJS, 1:12-cv-00063-RJS(Zensky, David)
November 14, 2014 Filing 6380 MOTION for Stuart T. Steinberg to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10313503. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by HARBOR CAPITAL ADVISORS LCV, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steinberg, Stuart)
November 14, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4892 in 1:12-cv-02652-RJS, 6380 in 1:11-md-02296-RJS) MOTION for Stuart T. Steinberg to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10313503. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
November 13, 2014 Filing 6379 MOTION for CAITLIN CHAMBERLIN to Withdraw as Attorney . Document filed by Constance Tolbert Yeso. (Attachments: #1 Text of Proposed Order)(Chamberlin, Caitlin)
November 12, 2014 Filing 6378 MOTION for Lisa J. Hart to Withdraw as Attorney for Defendant Houston Endowment, Inc. Document filed by Houston Endowment, Inc.. (Attachments: #1 Text of Proposed Order)(Young, Joyce)
November 12, 2014 Filing 6377 NOTICE OF APPEARANCE by Joyce Yin-En Young on behalf of Houston Endowment, Inc.. (Young, Joyce)
November 10, 2014 Filing 6376 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated January 9, 2014 between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only: Janice M. McGum Trust U/A DTD 09/22/1987, Summers McGum, Trustee. (Signed by Judge Richard J. Sullivan on 11/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
November 7, 2014 Opinion or Order Filing 6375 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Mesirow Financial, Inc. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to instances where Defendant is expressly named in the Fifth Amended Complaint in its capacity as a nominal or representative defendant (such as a trustee or IRA or UTMA custodian) in order to pursue the claim set forth in Count One against beneficial or legal recipients of Shareholder Transfers, or to the extent Defendant itself was a beneficial holder of Shareholder Transfers. If Defendant is named as the nominee or representative of a recipient of Shareholder Transfers, and that recipient of Shareholder Transfers is dismissed as a Conduit, Defendant shall also be dismissed in its nominal or representative capacity. (Signed by Judge Richard J. Sullivan on 11/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 7, 2014 Opinion or Order Filing 6374 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Jim Barksdale ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to instances where Defendant is expressly named in the Fifth Amended Complaint in his capacity as a nominal or representative defendant (such as a trustee or IRA or UTMA custodian) in order to pursue the claim set forth in Count One against beneficial or legal recipients of Shareholder Transfers, or to the extent Defendant himself was a beneficial holder of Shareholder Transfers. If Defendant is named as the nominee or representative of a recipient of Shareholder Transfers, and that recipient of Shareholder Transfers is dismissed as a Conduit, Defendant shall also be dismissed in his nominal or representative capacity. (Signed by Judge Richard J. Sullivan on 11/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 11/10/2014 (mro).
November 6, 2014 Filing 6373 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant FMC Technologies, Inc. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Emails. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice and without costs Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, under Rule 60(b) of the Federal Rules of Civil Procedure or otherwise, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided by Defendant was incorrect or incomplete and that Defendant is neither a Non-Recipient nor a Sub-Threshold Defendant, as defined in the Dismissal Protocol. If Plaintiff does so, (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rule 41(d); (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and laches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice and without costs solely against Defendant. This dismissal does not apply to FMC Technologies, Inc. Defined Benefit Retirement Trust, Kurt Niemetz, Trustee. (Signed by Judge Richard J. Sullivan on 11/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 4, 2014 Filing 6372 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Channing Capital Management, LLC ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. In such case, Plaintiff's claim shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. If Plaintiff does so: (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rules 41(a)(1)(B) and 41(d) of the Federal Rules of Civil Procedure; (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and laches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal; as set forth herein. The Clerk of Court is respectfully directed to remove Jason Nagi from the ECF notification list. (Signed by Judge Richard J. Sullivan on 11/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
November 4, 2014 Filing 6371 NOTICE of Withdrawal re: (6360 in 1:11-md-02296-RJS) Memo Endorsement. Document filed by AMY W FONG TRUST, U/A DTD 06/14/1988. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wasilenko, Ronald)
November 3, 2014 Filing 6370 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Bank of Hawaii ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. In such case, Plaintiff's claim shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. If Plaintiff does so: (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rules 41(a)(1)(B) and 4l(d) of the Federal Rules of Civil Procedure; (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and laches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal. (Signed by Judge Richard J. Sullivan on 11/2/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 21, 2014 Opinion or Order Filing 6369 MEMO ENDORSEMENT on re: (6368 in 1:11-md-02296-RJS) Letter filed by T BANK-LCV-PT, T BANK LCV QP, (4881 in 1:12-cv-02652-RJS) Letter filed by T BANK-LCV-PT, T BANK LCV QP. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 10/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
October 20, 2014 Filing 6368 LETTER addressed to Judge Richard J. Sullivan from Jeffrey S. Lowenstein dated 10/20/2014 re: Request to be removed from noticing.. Document filed by T BANK LCV QP, T BANK-LCV-PT.(Lowenstein, Jeffrey)
October 20, 2014 Filing 6367 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff", and defendant Maryland State Retirement Agency ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declarations. In consideration for Plaintiff's agreement voluntarily to dismiss with prejudice and without costs Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, under Rule 60(b) of the Federal Rules of Civil Procedure or otherwise, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Dismissal Protocol was incorrect or incomplete and that Defendant is neither a Non-Recipient nor a Sub-Threshold Defendant, as defined in the Dismissal Protocol; as further set forth herein. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant. This dismissal does not apply to Maryland State Retirement and Pension System. (Signed by Judge Richard J. Sullivan on 10/17/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 16, 2014 Filing 6366 NOTICE OF APPEARANCE by Greta Ann Fails on behalf of EPPIST LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Fails, Greta)
October 15, 2014 Opinion or Order Filing 6365 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant ING Capital LLC ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. In consideration for Plaintiffs agreement voluntarily to dismiss with prejudice and without costs Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, under Rule 60(b) of the Federal Rules of Civil Procedure or otherwise, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Dismissal Protocol was incorrect or incomplete and that Defendant is neither a Non-Recipient nor a Sub-Threshold Defendant, as defined in the Dismissal Protocol, and as further set forth in this Order. Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant. This dismissal does not apply to ING Belgium, SA; ING Corporate Leaders 100 Fund f/k/a Index.Plus Large Cap Fund f/k/a ING Index Plus LargeCap Equity; ING Index Plus LargeCap Equity Fund IV; ING Investment Trust Co. Enhanced Core Equity Common Trust Fund; ING Investment Trust Company; ING Investors Trust (ING US Stock Index Portfolio); ING T. Rowe Price Equity Income Portfolio, a Series of ING Investors Trust; ING U.S. Stock Index Portfolio f/k/a ING Stock Index Portfolio (ING Investors Trust); or ING Value Choice Fund f/k/a ING Largecap Value Fund (ING Investors Trust). (Signed by Judge Richard J. Sullivan on 10/15/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro)
October 14, 2014 Filing 6364 NOTICE OF MOTION AND MOTION TO WITHDRAW AS COUNSEL terminating (6339) Motion for Dianne E. Ricardo to Appear Pro Hac Vice; granting (6362) Motion to Withdraw as Attorney; terminating (4852) Motion for Dianne E. Ricardo to Appear Pro Hac Vice; granting (4873) Motion to Withdraw as Attorney: that Dianne E. Ricardo respectfully moves to withdraw as counsel of record for Defendants, Beverly Mackintosh; Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust; The Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust; Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio; and The Trust u/a dtd 8/22/1989 by Mary Coniglio in the captioned matter. Scott S. Spearing and Peter G. Hermes of Hermes, Netburn, O'Connor & Spearing, P.C. will remain as counsel of record for the above-listed Defendants. Attorney Dianne E. Ricardo terminated in case 1:11-md-02296-RJS. Attorney Dianne E. Ricardo terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 10/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
October 14, 2014 Filing 6363 SUGGESTION OF DEATH upon the record . Document filed by JOHN MASON SANFORD(Hansen, Robyn)
October 10, 2014 Filing 6362 MOTION for Dianne E. Ricardo to Withdraw as Attorney . Document filed by BEVERLY MACKINTOSH TTEE, Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio, Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust, Beverly Mackintosh.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ricardo, Dianne)
October 10, 2014 Filing 6361 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent State Street Corporation for Managed Pension Funds Limited on behalf of North America Equity Index Sub-Fund, State Street Bank Luxembourg S.A., State Street Bank and Trust Company, State Street Global Advisors (Japan) Co., Ltd., State Street Global Advisors, Inc., State Street Management S.A., State Street Trust Company Canada, as trustee for SSgA S&P 500 Index Fund For Canadian Pension Plans, State Street Trust Company Canada, as trustee for SSgA S&P 500 Index Fund Hedged To Canadian Dollars For Canadian Pension Plans, State Street Trust and Banking Company, Limited; Corporate Parent State Street Global Advisors France for State Street Global Advisors Index Funds SICAV. Document filed by Managed Pension Funds Limited on behalf of North America Equity Index Sub-Fund, State Street Bank Luxembourg S.A., State Street Bank and Trust Company, State Street Global Advisors (Japan) Co., Ltd., State Street Global Advisors Index Funds SICAV, State Street Global Advisors, Inc., State Street Management S.A., State Street Trust Company Canada, as trustee for SSgA S&P 500 Index Fund For Canadian Pension Plans, State Street Trust Company Canada, as trustee for SSgA S&P 500 Index Fund Hedged To Canadian Dollars For Canadian Pension Plans, State Street Trust and Banking Company, Limited.(Stone, Alan)
October 7, 2014 Opinion or Order Filing 6360 MEMO ENDORSEMENT on re: #6358 Notice of Substitution of Attorney, filed by AMY W FONG TRUST, U/A DTD 06/14/1988. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 10/5/2014) (mro)
October 5, 2014 Filing 6359 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant 21st Century Equity Fund, L.P. renamed as 21st Century Group Equity Fund, L.P. and sued herein as 21st Century Equity Fund ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss with prejudice and without costs Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, under Rule 60(b) of the Federal Rules of Civil Procedure or otherwise, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Dismissal Protocol was incorrect or incomplete and that Defendant is neither a Non-Recipient nor a Sub-Threshold Defendant, as defined in the Dismissal Protocol; as set forth herein. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant. (Signed by Judge Richard J. Sullivan on 10/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
October 3, 2014 Filing 6358 NOTICE of Substitution of Attorney. Old Attorney: Ronald S. Wasilenko, New Attorney: Eric N. McKay, Address: The Law Offices of Eric N. McKay, 3948 3rd St. South, Suite 297, Jacksonville Beach, Florida, United State 32250, 9046518256. Document filed by AMY W FONG TRUST, U/A DTD 06/14/1988. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(McKay, Eric)
October 2, 2014 Filing 6356 NOTICE OF APPEARANCE by Owen Marc Rumelt on behalf of EMPIRE STATE CARPENTERS PENSION FUND LCV, EMPIRE STATE CARPENTERS WELFARE LCV, UNITED FOOD & COMMERCIAL WORKERS INTERNATIONAL UNION-INDUSTRY PEN FD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rumelt, Owen)
October 1, 2014 Opinion or Order Filing 6357 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF APPEARANCE of Justin J. Wolosz. ENDORSEMENT: SO ORDERED (Signed by Judge Richard J. Sullivan on 10/1/2014) (kgo)
October 1, 2014 Opinion or Order Filing 6355 MEMO ENDORSEMENT on NOTICE OF MOTION AND MOTION TO WITHDRAW AS COUNSEL. ENDORSEMENT: SO ORDERED (Signed by Judge Richard J. Sullivan on 10/1/2014) (kgo)
October 1, 2014 Filing 6354 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Attachments: #1 Attachments)(Young, Melodie)
September 30, 2014 Opinion or Order Filing 6353 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Darren R. Carlson dated 9/23/2014 re: I respectfully request that I be removed from the Court's electronic filing notifications for this action. ENDORSEMENT: SO ORDERED (Signed by Judge Richard J. Sullivan on 9/29/2014) (kgo)
September 24, 2014 Opinion or Order Filing 6352 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Michael P. Richman dated 9/19/14 re: Counsel requests that his appearance be withdrawn and that the Court remove his name from the CM/ECF service list. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 9/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS ***Pursuant to instructions from Chambers. (mro)
September 24, 2014 Filing 6351 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant T Bank Plan of Common Trust Funds for Personal Trust-Large Cap Value Fund, sued herein as T Bank-LCV-PT ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol; as further set forth herein. The Clerk of Court is respectfully directed to remove Alana K. Ackels, Jeffrey S. Lowenstein, Cyndie Bunker, and Ruth Brearley from the ECF notification list. (Signed by Judge Richard J. Sullivan on 9/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 10/6/2014 (mro).
September 23, 2014 Opinion or Order Filing 6350 MEMO ENDORSEMENT on re: (4858 in 1:12-cv-02652-RJS, 6345 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by BERNARD RABINOWITZ TRUST U/A/D 09-11-2006, Bernard Rabinowitz. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 9/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
September 23, 2014 Opinion or Order Filing 6349 MEMO ENDORSEMENT on re: (4857 in 1:12-cv-02652-RJS) Notice of Substitution of Attorney, filed by OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST, (6344 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 9/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
September 22, 2014 Filing 6348 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Helen D. Hoke Living Trust UA 06-16-1994, Helen D. Hoke, Trustee ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss with prejudice and without costs Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, under Rule 60(b) of the Federal Rules of Civil Procedure or otherwise, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Dismissal Protocol was incorrect or incomplete and that Defendant is neither a Non-Recipient nor a Sub-Threshold Defendant, as defined in the Dismissal Protocol; as further set forth herein. (Signed by Judge Richard J. Sullivan on 9/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
September 19, 2014 Filing 6347 SUGGESTION OF DEATH upon the record as to Jane D. Meadows on June 21, 2014 . Document filed by JANE D. MEADOWSFiled In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
September 19, 2014 Filing 6346 SUGGESTION OF DEATH upon the record as to William F. Thomas on February 23, 2014 . Document filed by William F ThomasFiled In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
September 19, 2014 Filing 6345 NOTICE of Substitution of Attorney. Old Attorney: Daniel J. Donnellon, New Attorney: Melinda K. Burton, Address: Faruki Ireland & Cox P.L.L., 500 Courthouse Plaza, S.W., 10 North Ludlow Street, Dayton, OH, United States 45402, 937-227-9901. Document filed by BERNARD RABINOWITZ TRUST U/A/D 09-11-2006, Bernard Rabinowitz. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Burton, Melinda)
September 19, 2014 Filing 6344 NOTICE of Substitution of Attorney. Old Attorney: Anthony M. Stark, New Attorney: Peter Hawkes, Address: Lane Powell PC, 601 SW Second Avenue, Suite 2100, Portland, OR, USA 97204, 503-778-2100. Document filed by OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST. (Stark, Anthony)
September 18, 2014 Filing 6343 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Attachments: #1 Attachment)Filed In Associated Cases: 1:11-md-02296-RJS et al.(Zensky, David)
September 18, 2014 Filing 6342 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Macquarie Investment Management Limited ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declarations. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice and without costs Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, under Rule 60(b) of the Federal Rules of Civil Procedure or otherwise, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided by Defendant was incorrect or incomplete and that Defendant is neither a Non-Recipient nor a Sub-Threshold Defendant, as defined in the Dismissal Protocol. If Plaintiff does so, (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rule 41(d); (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations. statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and laches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice and without costs solely against Defendant. (Signed by Judge Richard J. Sullivan on 9/18/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 9/22/2014 (mro).
September 18, 2014 Filing 6341 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant Inoovest-Siemens Equity Nort ("Defendant," and together with Plaintiff: the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declarations. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice and without costs Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, under Rule 60(b) of the Federal Rules of Civil Procedure or otherwise, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided by Defendant was incorrect or incomplete and that Defendant is neither a Non-Recipient nor a Sub-Threshold Defendant. as defined in the Dismissal Protocol. If Plaintiff does so, (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rule 41(d); (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and laches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice and without costs solely against Defendant. (Signed by Judge Richard J. Sullivan on 9/18/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 9/22/2014 (mro).
September 17, 2014 Filing 6340 STIPULATION AND NOTICE OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: Defendant hereby incorporates herein the representations in the Declaration. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice and without costs Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, under Rule 60(b) of the Federal Rules of Civil Procedure or otherwise, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided by Defendant was incorrect or incomplete and that Defendant is neither a Non-Recipient nor a Sub-Threshold Defendant, as defined in the Dismissal Protocol. If Plaintiff does so, (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rule 41(d); (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and !aches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four months after the close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal. Pursuant to federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice and without costs solely against Defendant. The Clerk of Court is respectfully directed to remove Thomas J. Luz from the ECF notification list. (Signed by Judge Richard J. Sullivan on 9/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 9/18/2014 (mro).
September 16, 2014 Filing 6339 MOTION for Dianne E. Ricardo to Appear Pro Hac Vice with Proposed Order and Certificates of Good Standing. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Beverly Mackintosh Trustee, Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio, Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust, The Trust u/a dtd 8/22/1989 by Mary Coniglio, The Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust.(Ricardo, Dianne)
September 16, 2014 Pro Hac Vice Fee Payment: for #6339 MOTION for Dianne E. Ricardo to Appear Pro Hac Vice with Proposed Order and Certificates of Good Standing. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-10107444.(Ricardo, Dianne)
September 16, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6339 MOTION for Dianne E. Ricardo to Appear Pro Hac Vice with Proposed Order and Certificates of Good Standing. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
September 15, 2014 Opinion or Order Filing 6338 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Laura K. Kim dated 9/11/14 re: Counsel requests that her name be removed from ECF service and email notification due to the fact that the parties she represented have been dismissed. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 9/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
September 12, 2014 Filing 6337 NOTICE of submission of letter. Document filed by LOLITA WAGNER LIVING TRUST U/A/D 10/07/88. (Kim, Laura)
September 11, 2014 Filing 6336 NOTICE OF CHANGE OF ADDRESS by Mark A. Neubauer on behalf of Linda Axelson, Stephen Axelson, Axelson Fam. Limited Partnership, CINDY L. SCHREUDER IRA ROLLOVER, CHARLES SCHWAB & CO., INC., CUSTODIAN, Carolyn I Camassar, Jason H Camassar, Darell F. Kuenzler IRA, Mary E. Day, Denise Palmer Revocable Trust U/A/D 10-28-1991, Denise E. Palmer, Trustee, EMIL D KRATOCHVIL, Peter J. Fernald, Debra A. Gastler, Lisa Marie Hartmann, Matthew Gerard Hartmann, Mark Allen Itkin, JAVAD RASSOULI, JACK E. MEADOWS, JANE D. MEADOWS, Jack V. Secord IRA, FCC, Custodian (Pilot Plus), Jason A. Janik, Jeanette Day Family Trust U/A DTD 10/04/1994, Jim Hicks, as Trustee of the Jim Hicks & Co. Employee Profit-Sharing Plan, Kuang C. Yeh IRA Rollover Fidelity Management Trust Co. Cust., Darell F. Kuenzler, Lawrence Marwill, MSSB, Custodian, Nancy Lobdell, MILES ADRIAN COLLET MURRAY, MONSMA, DURHAM J, Philip V. Mann, Mark C Boe Trust U/A DTD 07/20/2000, Mark C Boe, Trustee, Marlene F Slade Rollover IRA, National Financial Services LLC/Fidelity Management Trust Co, Custodian, Susan J. Martin, Marlowe G. Merkel, Renee H. Miller, Durham J Monsma, Robbie E. Monsma, Myrna Ramirez and Monserrate Ramirez JTWROS, OMA OPA LLC, John Patinella, Posen Family Limited Partnership, Reichhold, Inc., Cher Dellin Ricciardi, Robert H. Ricciardi, Robert N. Mohr, Successor Trustee to Joseph B. Mohr (erroneously named as Joseph B. Mohn), as Trustee of the J&M Trust UA Dated 07/23/1992, Susan J. Martin, individually, and as Beneficiary of the Estate of Shirley J. Sperling, TERRILL F COX & LORRAINE M COX TRUST U/A DTD 3/31/98, ACT, INC. LARGE-CAP VALUE FUND, ALFRED W. MERKEL, MARLOWE G. MERKEL TR UA 11 SEP 85, The Paul and Kathleen Bissinger Revocable Trust dated September 30, 1987, as amended, Paul A. Bissinger, Jr., Kathleen B. Bissinger, Trustees, William F Thomas, Charles W. Hammond Trust, James P. Hammond, Trustee, Evelyn A. Freed Trust U/A/D 03/26/90 Brandes-All Cap Value, Richard L. Goldstein, Leonidia Gonsalves, Gulley Family Trust U/A 7/27/00, Patsy J. Gulley, Trustee, Muriel S. Harris, PHILIP B CHASE REVOCABLE TRUST, U/A/D 07/28/94, CHASE L LEAVITT, TRUSTEE, RAYMOND M LUTHY TRUST U/A. New Address: Carlton Fields Jorden Burt, LLP, 2000 Avenue of the Stars, Suite 530 North Tower, Los Angeles, California, USA 90067-4707, 310-843-6300. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
September 10, 2014 Filing 6335 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ING INVESTORS TRUST (ING T. ROWE PRICE EQUITY INCOME PORTFOLIO, ING LARGE CAP VALUE PORT., ING US STOCK INDEX PORT., SERIES OF ING INVESTORS TRUST), ING Index Plus Largecap Equity Fund IV, ING Largecap Value Fund, ING Stock Index Portfolio.(D'Agostino, Michael)
September 10, 2014 Filing 6334 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of ING Largecap Value Fund, ING Stock Index Portfolio, ING T. ROWE PRICE EQUITY INCOME PORTFOLIO, A SERIES OF ING INVESTORS TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
September 10, 2014 Filing 6333 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust ("Plaintiff"), and defendant FOLIOfn Investments, Inc. f/k/a FOLIO Investments, Inc. ("Defendant," and together with Plaintiff, the "Parties"), through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal. IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. In such case, Plaintiff's claim shall be limited to the amount that Plaintiff determines in good faith not to be Conduit Amounts. If Plaintiff does so: (i) Defendant shall not seek any relief, and shall waive and relinquish any right to any relief, pursuant to Rules 41(a)(1)(B) and 41(d) of the Federal Rules of Civil Procedure; (ii) Defendant shall not assert any defense to the reassertion of the dismissed claims which (a) relates to the expiration of any applicable statute of limitations, statute of repose, or other rule or principle based upon the passage of time, whether that defense is statutory, contractual, equitable, or otherwise, including without limitation, waiver, estoppel, and laches, and (b) arose between and including the date of filing of the voluntary dismissal and the date four moud1s after1he close of fact discovery in the Action; and (iii) Defendant authorizes its undersigned counsel to accept service, on Defendant's behalf, of any such complaint in which Plaintiff reasserts such claims against Defendant in this Action. Nothing herein is intended to revive a claim that was time-barred as of the date of such voluntary dismissal, as further set forth herein. (Signed by Judge Richard J. Sullivan on 9/9/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
September 8, 2014 Filing 6332 NOTICE OF APPEARANCE by Jeremy James Ches on behalf of MAIN STREET AMERICA ASSURANCE CO., NGM Insurance Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ches, Jeremy)
September 8, 2014 Filing 6331 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: that Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant STANLEY L WALSKI. Stanley L Walski terminated. (Signed by Judge Richard J. Sullivan on 9/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
September 8, 2014 Opinion or Order Filing 6330 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. This dismissal does not apply to Cambridge Savings Bank in its capacity as trustee of the John Bird Lloyd '68 Irrevocable Trust or otherwise. This dismissal also does not apply to instances where Defendant is expressly named in the Fifth Amended Complaint in its capacity as a nominal or representative defendant (such as a trustee or IRA or UTMA custodian) in order to pursue the claim set forth in Count One against beneficial or legal recipients of Shareholder Transfers, or to the extent Defendant itself was a beneficial holder of Shareholder Transfers. If Defendant is named as the nominee or representative of a recipient of Shareholder Transfers, and that recipient of Shareholder Transfers is dismissed as a Conduit, Defendant shall also be dismissed in its nominal or representative capacity. The Clerk of Court is respectfully directed to remove Kevin J. Walsh from the ECF notification list. Cambridge Appleton Trust National Association, and CAMBRIDGE APPLETON TRUST N.A. terminated. (Signed by Judge Richard J. Sullivan on 9/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
September 5, 2014 Filing 6329 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Young, Melodie)
September 4, 2014 Filing 6328 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only: YNEZ VIOLE O'NEILL. YNEZ VIOLE O'NEILL terminated. (Signed by Judge Richard J. Sullivan on 9/4/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
September 3, 2014 Opinion or Order Filing 6327 STIPULATION AND NOTICE OF DISMISSAL: In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol, and as further set forth in this order. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. T BANK LCV QP and T BANK LCV QP terminated. (Signed by Judge Richard J. Sullivan on 9/2/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
September 3, 2014 Filing 6326 NOTICE OF APPEARANCE by David Zev Smith on behalf of Miami Corporation. (Smith, David)
September 2, 2014 Opinion or Order Filing 6325 MEMO ENDORSEMENT granting (6322) Motion to Substitute Attorney. ENDORSEMENT: The foregoing motion to substitute counsel is hereby approved and so ORDERED. Attorney Robert S. O'Meara terminated in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 8/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (lmb)
September 2, 2014 Filing 6324 MOTION for Eric Niles McKay to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by AMY W FONG TRUST, U/A DTD 06/14/1988.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McKay, Eric)
August 29, 2014 Filing 6322 MOTION to Substitute Attorney. Old Attorney: Robert S. O'Meara, New Attorney: David Z. Smith . Document filed by Miami Corporation.(Smith, David)
August 27, 2014 Filing 6321 NOTICE of Amended Notice of Appearance re: #114 Notice of Appearance. Document filed by APG (DINA) SUCCESOR TR/TIMES, 1994 ALICIA P. GUGGENHEIM TRUST. (Carrigan, Daniel)
August 27, 2014 Filing 6320 NOTICE OF APPEARANCE by Daniel Joseph Carrigan on behalf of DINA ALBRIGHT TR-TIMES MIRROR. (Carrigan, Daniel)
August 27, 2014 Filing 6319 NOTICE OF CHANGE OF ADDRESS by Daniel Joseph Carrigan on behalf of Blandina Rojek Charitable Lead Trust, Blandina Rojek, Smoke Rise Foundation, Inc., 1994 ALICIA P. GUGGENHEIM TRUST. New Address: Baker Donelson Bearman Caldwell & Berkowitz, PC, 901 K Street NW, Suite 900, Washington, DC, USA 20001, 202-508-3423. (Carrigan, Daniel)
August 26, 2014 Opinion or Order Filing 6323 MEMO ENDORSEMENT on re: (4818 in 1:12-cv-02652-RJS) Letter filed by Gwinnett County Board of Education Retirement System, (6313 in 1:11-md-02296-RJS) Letter filed by Gwinnett County Board of Education Retirement System. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 8/26/2014) (ajs)
August 26, 2014 Opinion or Order Filing 6318 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Ronnie L. Walton, William C. Hammack dated 8/19/2014 re: Removal from ECF notifications. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 8/26/2014) (ajs)
August 26, 2014 Opinion or Order Filing 6317 MEMO ENDORSEMENT on re: #6312 (4817 in 1:12-cv-02652-RJS) Letter filed by The Henry Francis DuPont Winterthur Museum, Inc. ENDORSEMENT: SO ORDERED. Attorney Amy Elizabeth Evans terminated. (Signed by Judge Richard J. Sullivan on 8/26/2014) (ajs) Modified on 8/27/2014 (ajs). Modified on 8/27/2014 (ajs). Modified on 8/27/2014 (ajs). Modified on 8/27/2014 (ajs).
August 25, 2014 Filing 6316 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff herebydismisses this Action without prejudice solely against Defendant SEI Private Trust Company, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 8/1/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
August 25, 2014 Filing 6315 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Country Club Bank, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 8/1/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
August 25, 2014 Filing 6314 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Scottrade, Inc. (Signed by Judge Richard J. Sullivan on 8/1/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
August 22, 2014 Filing 6313 LETTER addressed to Judge Richard J. Sullivan from John G. McCarthy dated August 22, 2014 re: ECF Service List. Document filed by Gwinnett County Board of Education Retirement System.(McCarthy, John)
August 22, 2014 Filing 6312 LETTER addressed to Judge Richard J. Sullivan from Joseph Grey, Esquire dated 8/22/2014 re: Withdrawal of Counsel. Document filed by The Henry Francis DuPont Winterthur Museum, Inc..Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Grey, Joseph)
August 21, 2014 Filing 6311 NOTICE OF CHANGE OF ADDRESS by James Frederick Moyle on behalf of Stephens Inc.. New Address: Moyle LLC, 100 Park Avenue, Suite 1600, New York, NY, USA 10017, 646-756-4608. (Moyle, James)
August 21, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (4816 in 1:12-cv-02652-RJS, 6310 in 1:11-md-02296-RJS) MOTION for Eric N. McKay to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10017364. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing.Missing Proposed Order. Missing Certificate of Good Standing from the Supreme Court of Florida with the Clerk of Court's signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days.Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a Proposed Order. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sdi)
August 20, 2014 Filing 6310 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Eric N. McKay to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10017364. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by AMY W FONG TRUST, U/A DTD 06/14/1988.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McKay, Eric) Modified on 8/21/2014 (sdi).
August 18, 2014 Filing 6308 NOTICE OF CHANGE OF ADDRESS by Joseph Grey on behalf of The Henry Francis DuPont Winterthur Museum, Inc.. New Address: Cross & Simon, LLC, 1105 North Market Street, Suite 901, Wilmington, Delaware, USA 19801, 302-777-4200. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Grey, Joseph)
August 18, 2014 Opinion or Order Filing 6307 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Robert R. Feuille dated 8/12/2014 re: Request to be removed from the electronic service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 8/18/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
August 15, 2014 Filing 6306 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l{a)(l), Plaintiff herebydismisses this Action without prejudice solely against Defendant Societe Europeenne de Banque (Luxembourg), sued herein asSociete Europeene de Banque Luembourg S.A., and as further set forth in this document. The Clerk of Court is respectfully directed to remove Kathleen M. Kundar and Jennifer A. Fischer from the ECF notification list. (Signed by Judge Richard J. Sullivan on 8/15/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
August 14, 2014 Filing 6305 NOTICE OF APPEARANCE by Claire E Wells Hanson on behalf of STERN INVESTMENTS, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00061-RJS(Wells Hanson, Claire)
August 12, 2014 Filing 6309 STIPULATION AND NOTICE OF DISMISSAL: In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol. The Clerk of Court is respectfully directed to remove Charles B.Cummings from the ECF notification list. (Signed by Judge Richard J. Sullivan on 8/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro)
August 12, 2014 Opinion or Order Filing 6304 STIPULATION AND NOTICE OF DISMISSAL: It is hereby stipulated and agreed, by and between the Parties, as set forth within. SO ORDERED. (See Order). COUNTRY CLUB BANK and COUNTRY CLUB BANK terminated. (Signed by Judge Richard J. Sullivan on 8/12/2014) (ajs)
August 12, 2014 Opinion or Order Filing 6303 STIPULATION AND NOTICE OF DISMISSAL: It is hereby stipulated and agreed, by and between the Parties, as set forth within. SO ORDERED. (See Order). Scottrade, Inc. and Scottrade, Inc. terminated. (Signed by Judge Richard J. Sullivan on 8/12/2014) (ajs)
August 12, 2014 Opinion or Order Filing 6302 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL:In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol, and as further set forth in this Order. Pursuant to Federal Rule of Civil Procedure 4l(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (Signed by Judge Richard J. Sullivan on 8/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro)
August 12, 2014 Opinion or Order Filing 6301 STIPULATION AND NOTICE OF DISMISSAL: In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol, and as further set forth in this Order. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. (Signed by Judge Richard J. Sullivan on 8/12/2014) (tro)
August 12, 2014 Filing 6300 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: Barbara Bonoff Gettinger. (Signed by Judge Richard J. Sullivan on 8/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro)
August 12, 2014 Opinion or Order Filing 6299 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL: that, the law firm Fulbright & Jaworski LLP withdraws as counsel of record for Defendant Penson Financial Services, Inc. n/k/a/ Penson Technologies, LLC and the law firm Mayer Brown LLP shall appear as counsel of record for Penson. (Signed by Judge Richard J. Sullivan on 8/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro)
August 12, 2014 Opinion or Order Filing 6298 STIPULATION AND NOTICE OF DISMISSAL: In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at any time up until four months after the close of fact discovery in the Action, if Plaintiff makes the determination in good faith that the information provided pursuant to the Conduit Protocol was incorrect or incomplete by 5% or $100,000, whichever is less, and that therefore Defendant is not a Conduit, as defined in the Conduit Protocol; and as further set forth in this Order. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. The Clerk of Court is respectfully directed to remove Charles B. Cummings from the ECF notification list. (Signed by Judge Richard J. Sullivan on 8/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro)
August 8, 2014 Opinion or Order Filing 6297 STIPULATION AND ORDER OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Mizubo Trust & Banking Co. (USA). The Clerk of Court is respectfully directed to remove Hollace T. Cohen from the ECF service list. (Signed by Judge Richard J. Sullivan on 8/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
August 8, 2014 Filing 6296 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Equity Investment Corporation and Equity Investment Corp. (Signed by Judge Richard J. Sullivan on 8/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
August 8, 2014 Opinion or Order Filing 6295 ENDORSED LETTER addressed to Judge Richard J. Sullivan from William J. Kelleher, III dated 8/7/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 8/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
August 8, 2014 Filing 6294 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Sumitomo Mitsui Trust Bank (U.S.A.) Limited f/k/a SumitomoTrust & Banking Co. (U.S.A.) (Signed by Judge Richard J. Sullivan on 8/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
August 6, 2014 Opinion or Order Filing 6293 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ALBERT TAFFONI. SO ORDERED. (Signed by Judge Richard J. Sullivan on 8/6/2014) (ajs)
August 6, 2014 Opinion or Order Filing 6292 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MARGARET MCKENZIE, MARGARET MCKENZIE LIVING TST U/A DTD 02/23/1994. SO ORDERED. MARGARET MCKENZIE, MARGARET MCKENZIE LIVING TST U/A DTD 02/23/1994 terminated. (Signed by Judge Richard J. Sullivan on 8/6/2014) (ajs)
August 6, 2014 Opinion or Order Filing 6291 ORDER granting (6288) Motion to Withdraw as Attorney. Attorney Gregory Zimmer terminated in case 1:11-md-02296-RJS; granting (4796) Motion to Withdraw as Attorney. Attorney Gregory Zimmer terminated in case 1:12-cv-02652-RJS. PLEASE TAKE NOTICE that Gregory Zimmer of Smith Valliere PLLC, hereby moves to withdraw as counsel including being removed from the CM/ECF electronic notification service, and any other mailing matrix or service list in this case and any related adversary proceedings. SO ORDERED.(Signed by Judge Richard J. Sullivan on 8/06/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
August 6, 2014 Filing 6290 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(l), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant Dennis J. Britt. (Signed by Judge Richard J. Sullivan on 8/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
August 6, 2014 Opinion or Order Filing 6289 MEMO ENDORSEMENT on re: (4795 in 1:12-cv-02652-RJS) Letter filed by JANET SCHEMMEL MARITAL TRUST U/A/D 08-28-1996, (6287 in 1:11-md-02296-RJS) Letter filed by JANET SCHEMMEL MARITAL TRUST U/A/D 08-28-1996. Attorney John Daniel Castiglione terminated. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 8/5/2014) (ajs)
August 5, 2014 Filing 6288 MOTION for Gregory Zimmer to Withdraw as Attorney . Document filed by JANET SCHEMMEL MARITAL TRUST U/A/D 08-28-1996.(Zimmer, Gregory)
August 5, 2014 Filing 6287 LETTER addressed to Judge Richard J. Sullivan from Mark W. Smith dated August 5, 2014 re: removal of John D. Castiglione from service list. Document filed by JANET SCHEMMEL MARITAL TRUST U/A/D 08-28-1996.(Smith, Mark)
August 5, 2014 Filing 6284 NOTICE OF APPEARANCE by Daniel G. Jarcho on behalf of APG (DINA) SUCCESOR TR/TIMES. (Jarcho, Daniel)
August 4, 2014 Opinion or Order Filing 6286 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Judith E. Reuter dated 7/11/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 8/4/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
August 4, 2014 Opinion or Order Filing 6285 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Mary Kathryn Robbins dated 7/28/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 8/4/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
August 4, 2014 Filing 6283 NOTICE OF APPEARANCE by Daniel G. Jarcho on behalf of DINA ALBRIGHT TR-TIMES MIRROR. (Jarcho, Daniel)
August 4, 2014 Filing 6282 CERTIFICATE OF SERVICE on August 4, 2014. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Young, Melodie)
July 31, 2014 Opinion or Order Filing 6281 ENDORSED LETTER addressed to Judge Richard J. Sullivan from George N. Vurdelja, Jr., dated 7/29/2014 re: Request to withdraw the Motion to Dismiss. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 7/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 29, 2014 Filing 6279 LETTER addressed to Judge Richard J. Sullivan from George N. Vurdelja, Jr. dated July 29, 2014 re: Withdraw Motion to Dismiss (Doc. #6079). Document filed by MARGARET A. PALUCH FAMILY TRUST U/A DATED 12/17/1976.(Vurdelja, George)
July 29, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4785 in 1:12-cv-02652-RJS, 6275 in 1:11-md-02296-RJS) MOTION for Michael R. Mazzoli to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9934873. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
July 28, 2014 Filing 6278 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Peoples Securities Inc., and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 7/28/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 28, 2014 Filing 6277 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) SOLOTKIN INV LTD A PARTNERSHIP. (Signed by Judge Richard J. Sullivan on 7/28/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 28, 2014 Filing 6276 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) GE Investments S&P 500 Index Fund (named in this Action as GEI STOCK INDEXFUND - GE MUTUAL FUNDS) (dismissal applies to this defendant only and not toany other GE or General Electric entity). (Signed by Judge Richard J. Sullivan on 7/25/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 28, 2014 Filing 6275 MOTION for Michael R. Mazzoli to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9934873. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Richard A Pitino. (Attachments: #1 Certificate of good standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mazzoli, Michael)
July 24, 2014 Opinion or Order Filing 6274 NOTICE OF WITHDRAWAL OF APPEARANCE: that Rachel B. Kane personally withdraws as counsel for Defendant DEPFA Bank PLC in the above-captioned matter. Cooley LLP continues to serve as counsel for DEPFA Bank PLC. So Ordered. (Signed by Judge Richard J. Sullivan on 7/24/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 24, 2014 Opinion or Order Filing 6273 NOTICE OF WITHDRAWAL OF APPEARANCE: Rachel B. Kane personally withdraws as counsel for Defendant Emanuel Gruss in the above-captioned matter. Cooley LLP continues to serve as counsel for Mr. Gruss. So Ordered. (Signed by Judge Richard J. Sullivan on 7/24/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 24, 2014 Filing 6272 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l). Plaintiff hereby dismisses this Action without prejudice solely against Defendant Bessemer Trust Company, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 7/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 24, 2014 Filing 6271 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Architas Multi-Manager Investments ICVC II in respect of the Architas MA Blended Reserve Fund Architas Multi-Manager Investments ICVC II in respect of the Architas MA Blended Growth Fund Architas<< Multi-Manager Investments ICVC II in respect of the Architas MA Blended Intermediate Fund Architas Multi-Manager Investments ICVC II in respect of the Architas MA Blended Moderate Fund Architas Multi-Manager Investments ICVC II in respect of the Architas MA Blended Progressive Fund. (Signed by Judge Richard J. Sullivan on 7/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 24, 2014 Filing 6270 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) EMPLOYERS INSURANCE COMPANY OF NEVAVA. (Signed by Judge Richard J. Sullivan on 7/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 24, 2014 Filing 6269 NOTICE OF APPEARANCE by Reed Allen Smith on behalf of EMANUEL GRUSS. (Smith, Reed)
July 24, 2014 Filing 6268 NOTICE OF APPEARANCE by Reed Allen Smith on behalf of DEPFA Bank PLC. (Smith, Reed)
July 24, 2014 Filing 6267 NOTICE OF APPEARANCE by Reed Allen Smith on behalf of GDK Inc. (Smith, Reed)
July 24, 2014 Filing 6266 NOTICE of Withdrawal of Counsel. Document filed by LaBranche & Co. LLC, Labranche Structured Products LLC, Jerome Markowitz, Maria Markowitz, Ramius Securities LLC. (Grossman, Melanie)
July 24, 2014 Filing 6265 NOTICE of Withdrawal. Document filed by Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio, Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust, The Trust u/a dtd 8/22/1989 by Mary Coniglio, The Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust. (Etre, Dana)
July 23, 2014 Filing 6264 NOTICE of Withdrawal of Appearance of Rachel B. Kane. Document filed by EMANUEL GRUSS. (Kane, Rachel)
July 23, 2014 Filing 6263 NOTICE of Withdrawal of Appearance of Rachel B. Kane. Document filed by GDK Inc. (Kane, Rachel)
July 23, 2014 Filing 6262 NOTICE of Withdrawal of Appearance of Rachel B. Kane. Document filed by DEPFA Bank PLC. (Kane, Rachel)
July 23, 2014 Filing 6261 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant BHF-BANK, Aktiengesellschaft. (Signed by Judge Richard J. Sullivan on 7/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 23, 2014 Filing 6260 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ROBERT C. PALMER IRA R/O, DELAWARE CHARTER GUARANTEE & TRUST, CUSTODIAN. (Signed by Judge Richard J. Sullivan on 7/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 23, 2014 Filing 6259 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) JAPAN POST INSURANCE CO., LTD. JAPAN POST INSURANCE CO., LTD. DTK XXXXX-8301/POSSU2, SUMITOMO MITSUI TRUST BANK, LIMITED, TRUSTEE (dismissal applies to this account only, and not to any other Sumitomo Mitsui Trust Bank entity). (Signed by Judge Richard J. Sullivan on 7/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 23, 2014 Filing 6258 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed without prejudice against the defendant(s) ROGER H JOHNSON. (Signed by Judge Richard J. Sullivan on 7/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 22, 2014 Opinion or Order Filing 6256 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Tamara L. Stevenson dated 7/21/2014 re: Substitution of attorney. ENDORSEMENT: SO ORDERED. Attorney Claire E Wells Hanson for STERN INVESTMENTS, LLC, Claire E Wells Hanson for STERN INVESTMENTS, LLC, added. Attorney Tamara Lee Stevenson terminated. (Signed by Judge Richard J. Sullivan on 7/21/2014) (ajs)
July 22, 2014 Opinion or Order Filing 6255 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Shannon E. Boettjer dated 7/18/2014 re: Request to remove Michael A. Leon for the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 7/21/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 22, 2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Shannon Elizabeth Boettjer to RE-FILE Document (6253 in 1:11-md-02296-RJS, 4762 in 1:12-cv-02652-RJS) MOTION Removal of Attorney from ECF Service List -Letter Addressed to Judge Richard J. Sullivan re: Removal of Attorney from ECF service List.. Use the event type Letter found under the event list Other Documents. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(db)
July 21, 2014 Filing 6254 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Tammy L. Stevenson dated 07/21/2014 re: Request to be removed from ECF service list.. Document filed by STERN INVESTMENTS, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stevenson, Tamara)
July 21, 2014 Filing 6253 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION Removal of Attorney from ECF Service List -Letter Addressed to Judge Richard J. Sullivan re: Removal of Attorney from ECF service List.. Document filed by Thomas J. Majorana, Thomas J Majorana, CGM IRA Custodian.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Boettjer, Shannon) Modified on 7/22/2014 (db).
July 21, 2014 Filing 6252 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Zensky, David)
July 21, 2014 Filing 6251 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Amalgamated Bank of Chicago. The Clerk of Court is respectfully directed to remove Ronald A. Damashek from the ECF notification list. (Signed by Judge Richard J. Sullivan on 7/18/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 21, 2014 Opinion or Order Filing 6250 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Mark G. Ledwin dated 7/17/2014 re: Request to be removed from the ECF service list. So Ordered. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 7/18/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 18, 2014 Opinion or Order Filing 6249 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, and defendant Trust Company of Toledo, N.A., through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal as set forth within. SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/17/2014) (ajs)
July 18, 2014 Opinion or Order Filing 6248 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Tower CH, L.L.C., Tower CH, LLC, Tower DC, L.L.C., Tower DC, LLC, Tower DL, L.L.C., Tower DL, LLC, Tower EH, L.L.C., Tower EH, LLC, Tower Greenspun DGSPT, LLC, Tower Greenspun JGGSTP, LLC, Tower Greenspun SGFFT, LLC, Tower Greenspun, L.L.C., Tower Greenspun, LLC, Tower HZ, L.L.C., Tower HZ, LLC, Tower JB, L.L.C., Tower JB, LLC, Tower JK, L.L.C., Tower JK, LLC, Tower JP, L.L.C., Tower JP, LLC, Tower JS, L.L.C., Tower JS, LLC, Tower KS, L.L.C., Tower KS, LLC, Tower LL, L.L.C., Tower LL, LLC, Tower LM, L.L.C., Tower LM, LLC, Tower LZ, L.L.C., Tower LZ, LLC, Tower MH, L.L.C., Tower MH, LLC, Tower MS, L.L.C., Tower MS, LLC, Tower MZ, L.L.C., Tower MZ, LLC, Tower NL, L.L.C., Tower NL, LLC, Tower PH, L.L.C., Tower PH, LLC, Tower PT, L.L.C., Tower PT, LLC, Tower SF, L.L.C., Tower SF, LLC, Tower TT, L.L.C., Tower TT, LLC, Tower VC, L.L.C., Tower VC, LLC, Tower WP, L.L.C., Tower WP, LLC. SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/18/2014) (ajs)
July 18, 2014 Filing 6247 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FNY Managed Accounts LLC, First New York Securities LLC.(Rosberger, Richard) Modified on 7/21/2014 (lb).
July 18, 2014 Filing 6246 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DLD Family LLLP, John D. & Catherine T. Macarthur Foundation, LATTNER FAMILY FOUNDATION, SF LADIES PROTECTION AND RELIEF SOCIETY DBA THE HERITA, UNIVERSITY OF MINNESOTA FOUNDATION.(Rosberger, Richard)
July 18, 2014 Filing 6245 NOTICE OF CHANGE OF ADDRESS by Michael H. Schaalman on behalf of DEEPHAVEN GROWTH OPPORTUNITIES TRADING, LTD.. New Address: Halling & Cayo, S.C., 320 E. Buffalo Street, Suite 700, Milwaukee, Wisconsin, United States 53202, 414-271-3400. (Schaalman, Michael)
July 18, 2014 Filing 6244 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by C & F Lane Family LP, LJR LIMITED PARTNERSHIP, Lone Tree Partners, LLC.(Rosberger, Richard)
July 16, 2014 Filing 6243 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Zensky, David)
July 16, 2014 Filing 6242 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Mercer Global Investmen1s a/k/a Mercer Investment Management, Inc. (Signed by Judge Richard J. Sullivan on 7/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 16, 2014 Filing 6241 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant PrimeVest Financial Services, Inc. (Signed by Judge Richard J. Sullivan on 7/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 16, 2014 Filing 6240 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) GE Institutional S&P 500 Index Fund (named in this Action as GE MUTUAL FUNDS) (dismissal applies to this defendant only and not to any other GE or General Electric entity). (Signed by Judge Richard J. Sullivan on 7/15/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 15, 2014 Filing 6239 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE). (Signed by Judge Richard J. Sullivan on 7/15/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 15, 2014 Filing 6238 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) THE CANADIAN MEDICAL PROTECTIVE ASSOCIATION. (Signed by Judge Richard J. Sullivan on 7/15/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 14, 2014 Filing 6237 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CentraState Healthcare System, Inc. for CENTRASTATE MEDICAL CENTER. Document filed by CENTRASTATE MEDICAL CENTER.(Rosberger, Richard)
July 14, 2014 Filing 6236 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant Weiss Family Foundation. (Signed by Judge Richard J. Sullivan on 7/11/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 10, 2014 Filing 6235 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) GREGORY SMITH. (Signed by Judge Richard J. Sullivan on 7/10/2014) (cd)
July 9, 2014 Filing 6234 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) John T. Sapienza, Esq. (Signed by Judge Richard J. Sullivan on 7/9/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 9, 2014 Opinion or Order Filing 6233 MEMO ENDORSEMENT on (6229 in 1:11-md-02296-RJS, 4743 in 1:12-cv-02652-RJS) Letter, filed by CLARETIAN MISSIONARIES WESTERN PROVINCE INC. to remove attorneys rjleamy@wmlaw.com; gdunbar@wmlaw.com and lcomolecki@wmlaw.com. from the electronic service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 7/9/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 9, 2014 Filing 6232 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Young, Melodie)
July 9, 2014 Filing 6231 MOTION for Marlene Jane Igel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9867088. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Methodist Church Benefit Board, Inc.. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order)(Igel, Marlene)
July 9, 2014 Filing 6229 LETTER addressed to Judge Richard J. Sullivan from Richard J. Leamy, Jr. dated July 8, 2014 re: Removal of Attorney from Electronic Service List. Document filed by CLARETIAN MISSIONARIES WESTERN PROVINCE INC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Leamy, Richard)
July 9, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6231 MOTION for Marlene Jane Igel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9867088. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
July 8, 2014 Filing 6230 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Florence S. Bradshaw. (Signed by Judge Richard J. Sullivan on 7/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 8, 2014 Filing 6228 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) DAVID J TROCCOLI AND JANICE E TROCCOLI JT TEN. (Signed by Judge Richard J. Sullivan on 7/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 8, 2014 Filing 6227 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MICHAEL J. LICCAR & COMPANY LLC.(Rosberger, Richard)
July 8, 2014 Filing 6226 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by RMH Index Fund LLC.(Rosberger, Richard)
July 8, 2014 Filing 6225 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by First Midwest Bancorp.(Rosberger, Richard)
July 8, 2014 Filing 6224 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trinity Health Corporation.(Rosberger, Richard)
July 8, 2014 Filing 6223 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Daily News Tribune Inc..(Rosberger, Richard)
July 8, 2014 Opinion or Order Filing 6221 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Douglas E. Cook dated 7/7/2014 re: Removal of email from electronic service. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/7/2014) (ajs)
July 7, 2014 Opinion or Order Filing 6222 ORDER GRANTING DEFENDANT DURHAM J. MONSMA'S APPLICATION TO SEAL REFERENCE TO PERSONAL STOCK HOLDINGS granting (6201) Motion to Seal in case 1:11-md-02296-RJS; granting (4715) Motion to Seal in case 1:12-cv-02652-RJS. The information reflecting his private stock holdings in the Litigation Trustee's Memorandum Of Law In Opposition To Phase Two Motions To Dismiss Nos. 1-7 (pages 63 and 65) is to remain redacted and under seal.. (Signed by Judge Richard J. Sullivan on 7/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (cd)
July 7, 2014 Opinion or Order Filing 6220 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Elliot Moskowitz dated 7/2/2014 re: Request to remove attorney Mathew Scott Miller as counsel of record. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 7/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 7, 2014 Filing 6219 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) R. KENT ERICKSON. (Signed by Judge Richard J. Sullivan on 7/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 7, 2014 Filing 6218 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MIDLAND GUARDIAN COMPANY, US BANK, TRUSTEE. (Signed by Judge Richard J. Sullivan on 7/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 7, 2014 Filing 6217 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) HARVEST FOUNDATION. (Signed by Judge Richard J. Sullivan on 7/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 7, 2014 Filing 6216 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) JOHN RANDOLPH FOUNDATION SUPPORT FUND INC. (Signed by Judge Richard J. Sullivan on 7/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 7, 2014 Filing 6215 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ALAN J. TAPPER M.D. ALAN J. TAPPER M.D. CGM IRA ROLLOVER, STATE STREET BANK AND TRUST COMPANY, CUSTODIAN. (Signed by Judge Richard J. Sullivan on 7/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 7, 2014 Transmission to Sealed Records Clerk. Transmitted re: (6222 in 1:11-md-02296-RJS, 4736 in 1:12-cv-02652-RJS) Order on Motion to Seal, to the Sealed Records Clerk for the sealing or unsealing of document or case. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 7, 2014 Filing 6214 NOTICE OF APPEARANCE by Tina Hwa Joe on behalf of Bear Stearns Asset Management Inc, Bear Stearns Equity Strategies RT LLC, J.P. Morgan Clearing Corp, J.P. Morgan Securities LLC f/k/a Bear Stearns & Co. Inc, J.P. Morgan Securities LLC f/k/a J.P. Morgan Securities Inc, J.P. Morgan Securities plc f/k/a J.P. Morgan Securities Ltd, J.P. Morgan Whitefriars Inc, JP Morgan Services, JPMorgan Chase & Co, JPMorgan Chase Bank, N.A., JPMorgan Chase Bank, N.A. f/k/a Custodial Trust Co, JPMorgan Chase Bank, N.A. in its capacity as WaMu Pension Plan Master Trust, Current Trustee, JPMorgan Chase Funding Inc. f/k/a J.P. Morgan Ventures Corporation, JPMorgan Equity Index Fund, JPMorgan Services, Inc, JPMorgan Trust II, Washington Mutual, Inc. Cash B a/k/a Washington Mutual, Inc. Cash Balance Pension Plan n/k/a JPMorgan Chase Retirement Plan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Joe, Tina)
July 7, 2014 Filing 6213 NOTICE OF APPEARANCE by Alicia Llosa Chang on behalf of J.P. Morgan Securities LLC f/k/a Bear Steams & Co. Inc, JP Morgan Services, JPMorgan Chase & Co, JPMorgan Chase Bank, N.A. in its capacity as WaMu Pension Plan Master Trust, Current Trustee, JPMorgan Chase Funding Inc. f/k/a J.P. Morgan Ventures Corporation, JPMorgan Equity Index Fund, JPMorgan Trust II, Washington Mutual, Inc. Cash B a/k/a Washington Mutual, Inc. Cash Balance Pension Plan n/k/a JPMorgan Chase Retirement Plan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chang, Alicia)
July 7, 2014 Filing 6212 NOTICE of of Submission of Letter dated July 7, 2014. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
July 7, 2014 Filing 6211 NOTICE OF APPEARANCE by Craig C. Martin on behalf of ARIE & IDA CROWN MEMORIAL, LEGACY FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, Craig)
July 7, 2014 Filing 6210 NOTICE OF APPEARANCE by Brienne M. Letourneau on behalf of ARIE & IDA CROWN MEMORIAL, LEGACY FUND. (Letourneau, Brienne)
July 3, 2014 Filing 6209 REPLY MEMORANDUM OF LAW in Support re: #5954 MOTION to Dismiss Counts 16-22 and 31 of the Fifth Amended Complaint (Motion 8) Filed by the Financial Advisors. . Document filed by Morgan Stanley & Co. LLC(f/k/a Morgan Stanley & Co. Inc., in its indivdual capacity). (Polkes, Jonathan)
July 3, 2014 Filing 6208 REPLY MEMORANDUM OF LAW in Support re: #5938 MOTION to Dismiss NO. 4: NOTICE OF MOTION TO DISMISS COUNTS FOURTEEN, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT. . Document filed by Cantigny Foundation, Chandler Trust No 1, Chandler Trust No 2, Robert R McCormick Foundation. (Feuer, Joel)
July 3, 2014 Filing 6207 NOTICE OF CHANGE OF ADDRESS by Claire Elizabeth Wells on behalf of STERN INVESTMENTS, LLC. New Address: Holland & Hart, LLP, 555 17th Street, Suite 3200, Denver, CO, USA 80202, 303-295-8247. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00061-RJS(Wells, Claire)
July 3, 2014 Filing 6206 REPLY MEMORANDUM OF LAW in Support re: #5951 MOTION to Dismiss Counts 24-30 of the Fifth Amended Complaint (Motion 11). . Document filed by Morgan Stanley & Co. LLC, Morgan Stanley Capital Services Inc.. (Polkes, Jonathan)
July 3, 2014 Filing 6205 DECLARATION of DURHAM J. MONSMA in Support re: (4715 in 1:12-cv-02652-RJS, 6201 in 1:11-md-02296-RJS) MOTION to Seal DEFENDANT DURHAM J, MONSMA'S APPLICATION TO SEAL.. Document filed by MONSMA, DURHAM J. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
July 3, 2014 Filing 6204 MEMORANDUM OF LAW in Support re: (4715 in 1:12-cv-02652-RJS, 6201 in 1:11-md-02296-RJS) MOTION to Seal DEFENDANT DURHAM J, MONSMA'S APPLICATION TO SEAL. DEFENDANT DURHAM J. MONSMA'S MEMORANDUM OF LAW IN SUPPORT OF HIS APPLICATION TO SEAL. Document filed by MONSMA, DURHAM J. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
July 3, 2014 Filing 6203 DECLARATION of D. Ross Martin in Support re: (4470 in 1:12-cv-02652-RJS) MOTION to Dismiss Count One of the Complaint.. Document filed by Exhibit A Shareholder Defendants' Executive Committee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
July 3, 2014 Filing 6202 REPLY MEMORANDUM OF LAW in Support re: (4470 in 1:12-cv-02652-RJS) MOTION to Dismiss Count One of the Complaint. . Document filed by Exhibit A Shareholder Defendants' Executive Committee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
July 3, 2014 Filing 6201 MOTION to Seal DEFENDANT DURHAM J, MONSMA'S APPLICATION TO SEAL. Document filed by MONSMA, DURHAM J.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
July 3, 2014 Filing 6200 REPLY MEMORANDUM OF LAW in Support re: #5942 MOTION to Dismiss NO. 5: NOTICE OF MOTION TO DISMISS COUNTS TWO, THREE, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT. . Document filed by Jeffrey Chandler, Roger Goodan, William Stinehart Jr.. (Feuer, Joel)
July 3, 2014 Filing 6199 DECLARATION of Andrew W. Vail in Support re: (4713 in 1:12-cv-02652-RJS, 6198 in 1:11-md-02296-RJS) Reply to Response to Motion,. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Vail, Andrew)
July 3, 2014 Filing 6198 REPLY to Response to Motion re: (4466 in 1:12-cv-02652-RJS) MOTION to Dismiss (Motion No. 2)., (5946 in 1:11-md-02296-RJS) MOTION to Dismiss (Motion No. 2). . Document filed by Samuel Zell, EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
July 3, 2014 Filing 6197 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Seal DEFENDANT DURHAM J. MONSMA'S APPLICATION TO SEAL. Document filed by MONSMA, DURHAM J. (Attachments: #1 Memorandum in Support of Application to Seal, #2 Affidavit of Durham J. Monsma, #3 Text of Proposed Order (Proposed) Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark) Modified on 7/3/2014 (db).
July 3, 2014 Filing 6196 LETTER addressed to Judge Richard J. Sullivan from Elliot Moskowitz dated 07/02/2014 re: Requesting that the Court instruct the docket clerk to remove Mathew Scott Miller's registration as counsel of record for the "JPMorgan Defendants". Document filed by Bear Stearns Asset Management Inc., Bear Stearns Equity Strategies RT LLC, Custodial Trust Co., J.P. Morgan Clearing Corp., J.P. Morgan Securities LLC, J.P. Morgan Securities Ltd., J.P. Morgan Securities plc, J.P. Morgan Whitefriars Inc., JP Morgan Chase Bank N.A., JP Morgan Services, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Chase Funding Inc., JPMorgan Equity Index Fund, JPMorgan Services, Inc., JPMorgan Trust II, WASHINGTON MUTUAL, INC. CASH B, Custodial Trust Co., JPMorgan Services Inc.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
July 3, 2014 Filing 6195 REPLY MEMORANDUM OF LAW in Support re: (5939 in 1:11-md-02296-RJS) MOTION to Dismiss NOTICE OF DEFENDANT DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3)., (4460 in 1:12-cv-02652-RJS) MOTION to Dismiss NOTICE OF DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3). REPLY MEMORANDUM OF DEFENDANT DURHAM J. MONSMA IN SUPPORT OF MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3). Document filed by MONSMA, DURHAM J. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
July 3, 2014 Filing 6194 DECLARATION of Andrew G. Gordon in Support re: #5925 MOTION to Dismiss the Citigroup Action (Phase Two Motion No.10).. Document filed by Citigroup Global Markets Inc., Merrill Lynch Pierce Fenner & Smith Incorporated. (Attachments: #1 Exhibit A)(Gordon, Andrew)
July 3, 2014 Filing 6193 JOINDER to join re: #6188 Reply Memorandum of Law in Support of Motion, JOINDER OF CERTAIN TAG-ALONG DEFENDANTS IN INDEPENDENT DIRECTORS' REPLY MEMORANDUM IN SUPPORT OF MOTION TO DISMISS. Document filed by Betty Ellen Berlamino, Tom E Ehlmann, James L. Ellis, Vincent R. Giannini, John R. Hendricks, Peter A. Knapp, Brian F Litman, Gina M. Mazzaferri, David P Murphy, Pamela S Pearson, John F Poelking, Irene M F Sewell, Patrick Shanahan, Gary Weitman.(Dougherty, George)
July 3, 2014 Filing 6192 REPLY MEMORANDUM OF LAW in Support re: #5925 MOTION to Dismiss the Citigroup Action (Phase Two Motion No.10). . Document filed by Citigroup Global Markets Inc., Merrill Lynch Pierce Fenner & Smith Incorporated. (Gordon, Andrew)
July 3, 2014 Filing 6191 REPLY MEMORANDUM OF LAW in Support re: #5929 MOTION to Dismiss all claims asserted against Defendant Duff & Phelps under Federal Rules of Civil Procedure 9(b) and 12(b)(6). . Document filed by Duff & Phelps LLC. (D'Amore, Stephen)
July 3, 2014 Filing 6190 JOINDER to join re: #6188 Reply Memorandum of Law in Support of Motion, JOINDER OF CERTAIN CURRENT AND FORMER DIRECTORS & OFFICERS TO INDEPENDENT DIRECTORS' REPLY IN SUPPORT OF MOTION TO DISMISS. Document filed by Chandler Bigelow, Stephen D. Carver(an individual), Thomas S Finke, Dennis J Fitzsimons, Robert Gremillion, Donald Grenesko, Mark W Hianik, David Dean Hiller, Daniel Kazan, Timothy P Knight, Timothy Landon, Richard H Malone, Irving L Quimby, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Scott C. Smith, John J Vitanovec, Kathleen M Waltz, David D. Williams, John D Worthington, IV.(Dougherty, George)
July 3, 2014 Filing 6188 REPLY MEMORANDUM OF LAW in Support re: #5922 MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1). . Document filed by Enrique Hernandez, Jr., Betsy D. Holden, Robert S. morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White. (Kipp, Matthew)
July 3, 2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Mark A. Neubauer to RE-FILE Document (6197 in 1:11-md-02296-RJS, 4712 in 1:12-cv-02652-RJS) MOTION to Seal DEFENDANT DURHAM J. MONSMA'S APPLICATION TO SEAL. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(db)
July 2, 2014 Filing 6189 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiff hereby dismisses this Action without prejudice and without costs solely against Defendant NORMA JEAN AUTRY. The Clerk of Court is respectfully directed to remove David G. Redding from the ECF notification list. (Signed by Judge Richard J. Sullivan on 7/1/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 2, 2014 Opinion or Order Filing 6187 STIPULATION AND NOTICE OF DISMISSAL: It is hereby stipulated and agreed, by and between the Parties, as set forth within. SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/1/2014) (ajs)
July 2, 2014 Filing 6186 REPLY MEMORANDUM OF LAW in Support re: #6019 MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS. . Document filed by James L. Ellis, Dennis J Fitzsimmons(as an individual and as a Trustee of the U/A DTD 03/29/2001 by Dennis J Fitzsimmons Trust), DONALD C. GRENESKO, David Dean Hiller, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R Mark Mallory, Richard H Malone, David P Murphy, John E Reardon, Irene M F Sewell, Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), John J Vitanovec, Kathleen M Waltz. (Dougherty, George)
July 2, 2014 Opinion or Order Filing 6185 STIPULATION AND NOTICE OF DISMISSAL: It is hereby stipulated and agreed, by and between the Parties, as set forth within. SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/1/2014) (ajs)
July 2, 2014 Filing 6184 REPLY MEMORANDUM OF LAW in Support re: #6016 MOTION to Dismiss . MOVANTS' REPLY IN SUPPORT OF MOTION #7: MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. Document filed by BETTY ELLEN BERLAMINO, Tom E Ehlmann, James L. Ellis, Dennis J Fitzsimons, DONALD C. GRENESKO, Vincent R. Giannini, John R. Hendricks, David Dean Hiller, Peter A. Knapp, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, Brian F Litman, R Mark Mallory, Richard H Malone, Gina M. Mazzaferri, David P Murphy, Pamela S Pearson, John F Poelking, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Irene M F Sewell, Patrick Shanahan, Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), Kathleen M Waltz, Gary Weitman. (McCambridge, John)
July 2, 2014 Filing 6183 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Arthur M. Koblish Trust U/A 11/30/92, Arthur M. Koblish and Jeffrey Arthur Koblish, Trustees. (Signed by Judge Richard J. Sullivan on 7/1/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 2, 2014 Filing 6182 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Arthur M. Koblish Trust U/A 11/30/92, Arthur M. Koblish and Jeffrey Arthur Koblish, Trustees. (Signed by Judge Richard J. Sullivan on 7/1/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 2, 2014 Filing 6181 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) SARAH FRANCES COWLES STEWART TRUST FBO PHILIP BABCOCK PHILIP BABCOCK TRUSTEE. (Signed by Judge Richard J. Sullivan on 7/1/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd).
July 2, 2014 Filing 6180 FIRST MOTION for Valerie Love Marciano to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9848645. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Arizona and its Treasurer and Arizona State Retirement System (ASRS). (Attachments: #1 Text of Proposed Order, #2 Affidavit)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Marciano, Valerie)
July 2, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (6180 in 1:11-md-02296-RJS, 4698 in 1:12-cv-02652-RJS) FIRST MOTION for Valerie Love Marciano to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9848645. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
July 1, 2014 Filing 6179 SUBSTITUTION OF COUNSEL: Shannon Elizabeth Boettjer, Esq., is substituted as attorney of record for the defendant, THOMAS MAJORANA, in the above-entitled action, in place and instead of Michael A. Leon, Esq. (Signed by Judge Richard J. Sullivan on 6/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
July 1, 2014 Filing 6178 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) FLORIDA PREPAID COLLEGE PLAN FLORIDA PREPAID COLLEGE BOARD. The Clerk of Court is respectfully directed to remove Brian H. Bieber from the ECF notification list. (Signed by Judge Richard J. Sullivan on 6/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 30, 2014 Filing 6177 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Fiduciary Trust Company. The Clerk of Court is respectfully directed to remove Trevor M. Findlen and Marc C. Laredo from the ECF notification list. (Signed by Judge Richard J. Sullivan on 6/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 30, 2014 Filing 6176 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) PSP FOREIGN EQUITY FUND; PUBLIC SECTOR PENSION INVESTMENT BOARD. (Signed by Judge Richard J. Sullivan on 6/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 30, 2014 Filing 6175 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) CRAIG P WILLIAMSON REV TRUST U/A DTD 05/16/2006 CRAIG P WILLIAMSON TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 30, 2014 Filing 6174 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MICHAEL J & MARY K POULOS REVOCABLE MANAGEMENT TRUST MICHAEL AND MARY POULOS TRUSTEES. (Signed by Judge Richard J. Sullivan on 6/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 30, 2014 Filing 6173 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) TEKTRONIX 401 K PLAN TRUST FRANK T MCFADEN TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) (Main Document 6173 replaced on 7/1/2014) (nt).
June 27, 2014 Filing 6172 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant American National Bank, and as further set forth in this document. The Clerk of Court is respectfully directed to remove Erik K. Schuessler, Julie M. Walker, and Laurie A. Merrick from the ECF notification list. (Signed by Judge Richard J. Sullivan on 6/26/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 26, 2014 Filing 6171 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1}, Plaintiff hereby dismisses this Action without prejudice solely against Defendant Charles Pratt & Company LLC, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 6/25/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 26, 2014 Filing 6170 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)with prejudice of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant(s) MP&L MASTER TRUST US BANK TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/25/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 26, 2014 Filing 6169 LETTER addressed to Judge Richard J. Sullivan from Robert J. Lack dated June 26, 2014 re: Opposition re: (4473 in 1:12-cv-02652-RJS) MOTION to Dismiss Counts 24-30 of the Fifth Amended Complaint (Motion 11)., (5929 in 1:11-md-02296-RJS) MOTION to Dismiss all claims asserted against Defendant Duff & Phelps under Federal Rules of Civil Procedure 9(b) and 12(b)(6)., (5925 in 1:11-md-02296-RJS) MOTION to Dismiss the Citigroup Action (Phase Two Motion No.10)., (5951 in 1:11-md-02296-RJS) MOTION to Dismiss Counts 24-30 of the Fifth Amended Complaint (Motion 11)., (5954 in 1:11-md-02296-RJS) MOTION to Dismiss Counts 16-22 and 31 of the Fifth Amended Complaint (Motion 8) Filed by the Financial Advisors., (77 in 1:12-cv-06055-RJS) MOTION to Dismiss the Citigroup Action (Phase Two Motion No. 10)., (4458 in 1:12-cv-02652-RJS) MOTION to Dismiss all claims asserted against Defendant Duff & Phelps under Federal Rules of Civil Procedure 9(b) and 12(b)(6)., (4476 in 1:12-cv-02652-RJS) MOTION to Dismiss Counts 16-22 and 31 of the Fifth Amended Complaint (Motion 8) Filed by the Financial Advisors. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Lack, Robert)
June 26, 2014 Opinion or Order Filing 6168 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Luke A. Sizemore dated 6/25/2014 re: We respectfully request that Mr. and Mrs. Boyce be removed from the party list on the ECF System. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 6/25/2014) (cd)
June 26, 2014 Filing 6167 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) SPIEGEL & SPIEGEL PA MPP U/A 1/1/91 SAM SPIEGEL SIMONE SPIEGEL TRUSTEES. (Signed by Judge Richard J. Sullivan on 6/25/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 26, 2014 Filing 6166 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) JEFFREY W. BABCOCK. (Signed by Judge Richard J. Sullivan on 6/25/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 25, 2014 Opinion or Order Filing 6165 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Northwood Cemetery Company. SO ORDERED. Northwood Cemetery Company and Northwood Cemetery Company terminated. (Signed by Judge Richard J. Sullivan on 6/24/2014) (ajs)
June 25, 2014 Opinion or Order Filing 6164 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MUNI POLICE EMP RET SYS. SO ORDERED. MUNI POLICE EMP RET SYS and MUNI POLICE EMP RET SYS terminated. (Signed by Judge Richard J. Sullivan on 6/24/2014) (ajs)
June 25, 2014 Opinion or Order Filing 6163 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Mary L McKenny Trust, Mary L McKenny Trust, Mary L McKenny, Trustee. SO ORDERED. Mary L McKenny Trust, Mary L McKenny Trust, Mary L McKenny, Trustee, Mary L McKenny Trust, Mary L McKenny, Trustee, Mary L McKenny Trust and Mary L McKenny Trust terminated. (Signed by Judge Richard J. Sullivan on 6/24/2014) (ajs)
June 25, 2014 Opinion or Order Filing 6162 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MARY R. FENSTERMAKER. SO ORDERED. MARY R. FENSTERMAKER and MARY R. FENSTERMAKER terminated. (Signed by Judge Richard J. Sullivan on 6/24/2014) (ajs)
June 25, 2014 Filing 6161 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Young, Melodie)
June 25, 2014 Opinion or Order Filing 6160 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Anne Leslie Fenstermaker. SO ORDERED. Anne Leslie Fenstermaker and Anne Leslie Fenstermaker terminated. (Signed by Judge Richard J. Sullivan on 6/24/2014) (ajs)
June 25, 2014 Opinion or Order Filing 6159 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 30, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MARY ROWENA FENSTERMAKER. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/24/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 25, 2014 Opinion or Order Filing 6158 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ROBERT W. CROOKS, TRUSTEE, ROBERT & HANNAH CROOKS REV TRUST U/A 2/16/06. SO ORDERED. ROBERT W. CROOKS, TRUSTEE, ROBERT & HANNAH CROOKS REV TRUST U/A 2/16/06 and ROBERT W. CROOKS, TRUSTEE, ROBERT & HANNAH CROOKS REV TRUST U/A 2/16/06 (rcrooks@unm.edu) terminated. (Signed by Judge Richard J. Sullivan on 6/24/2014) (ajs)
June 25, 2014 Opinion or Order Filing 6157 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 1, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ALPHEUS L ELLIS 1989 TRUST CAROLE MARTIN TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/24/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 25, 2014 Opinion or Order Filing 6156 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 29, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: AUSTIN PRESBYTERIAN THEOLOGICAL. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/24/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 25, 2014 Opinion or Order Filing 6155 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 30, 2014, between the parties, Plaintiff Marc S. Kirschner. as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: TEKTRONIX CASH BALANCE PLAN TR CURRENT TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/24/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 25, 2014 Opinion or Order Filing 6154 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 30, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SARAH FRANCES COWLES STEWART TRUST FBO DOUGLAS BABCOCK PHILLIP BABCOCK TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/24/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 25, 2014 Opinion or Order Filing 6153 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Charles & Elizabeth Clarke Trust U.A. DTD 01/03/1994, Charles & Elizabeth Clarke Trust U/A DTD January 3, 1994, Charles C. Clarke, Elizabeth M. Clarke, Trustees. SO ORDERED. Charles & Elizabeth Clarke Trust U.A. DTD 01/03/1994, Charles & Elizabeth Clarke Trust U/A DTD January 3, 1994, Charles C. Clarke, Elizabeth M. Clarke, Trustees, Charles & Elizabeth Clarke Trust U/A DTD January 3, 1994, Charles C. Clarke, Elizabeth M. Clarke, Trustees, Charles & Elizabeth Clarke Trust U/A DTD January 3, 1994, Charles C. Clarke, Elizabeth M. Clarke, Trustees, Charles & Elizabeth Clarke Trust U/A DTD January 3, 1994, Charles C. Clarke, Elizabeth M. Clarke, Trustees, CHARLES & ELIZABETH CLARKE TRUST U/A DTD 01/03/1994 and Charles & Elizabeth Clarke Trust U.A. DTD 01/03/1994 terminated. (Signed by Judge Richard J. Sullivan on 6/24/2014) (ajs)
June 25, 2014 Filing 6151 NOTICE OF APPEARANCE by Jeffrey Ross Wang on behalf of Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Wang, Jeffrey)
June 23, 2014 Opinion or Order Filing 6280 ENDORSED LETTER addressed to Judge Richard J. Sullivan from F. Paul Greene dated 6/18/14 re: Counsel requests that his name be removed form ECF Service and ECF e-mail notifications in the above-referenced cases. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
June 23, 2014 Opinion or Order Filing 6257 ENDORSED LETTER addressed to Judge Richard J. Sullivan from F. Paul Greene dated 6/18/2014 re: Request to remove my name form the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Opinion or Order Filing 6152 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) JANET SCHEMMEL MARITAL TRUST U/A/D 08-28-1996. SO ORDERED. JANET SCHEMMEL MARITAL TRUST U/A/D 08-28-1996 and JANET SCHEMMEL MARITAL TRUST U/A/D 08-28-1996 terminated. (Signed by Judge Richard J. Sullivan on 6/23/2014) (ajs)
June 23, 2014 Opinion or Order Filing 6150 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Jeris J. Boyce. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/23/2014) (ajs)
June 23, 2014 Opinion or Order Filing 6149 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MITCHELL WOLFSON SR. TRUST U/W F/B/O GRANDCHILDREN, SYLVAN MYERS, TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/23/2014) (ajs)
June 23, 2014 Filing 6148 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) DII INDUSTRIES LLC ASBESTOS PI TRUST MARCELLENE MALOUF TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Filing 6147 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s)EUGENE KAPALOSKI. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Filing 6146 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) DONALD N BOYCE. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Filing 6145 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) CLARETIAN MISSIONARIES WESTERN PROVINCE INC. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Filing 6144 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) GPU INC. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Filing 6143 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiff herebydismisses this Action without prejudice solely against as to defendant WesBanco Bank, Inc. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Opinion or Order Filing 6142 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL FOR DEFENDANTS DON ROONEY, SARA ROONEY, AND ANDREW BATER: that the law firm of Perkins Coie LLP and attorneys Harry H. Schneider, Jr., William C. Rava, Jeffrey M. Hanson, Karen Brunton Bloom and Shan A. Haider, are hereby substituted as counsel in place of the law firm of Moye White LLP and attorneys Bethany A. Johnson and Paul R. Franke, III, for Defendants Donald and Sara Rooney and Andrew Bater. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Filing 6141 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) SHEET METAL WORKERS LOCAL 104 SUPPLEMENTAL PENSION PLAN, KAUFMAN & GOBLE SECURITY TRUST COMPANY, CUSTODIAN. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Opinion or Order Filing 6140 MEMO ENDORSEMENT on NOTICE OF SUBSTITUTION OF COUNSEL: Shannon Elizabeth Boettjer, Esq., of Jaspan Schlesinger LLP shall be substituted as attorney of record for the defendant, THOMAS MAJORANA, in the above-entitled action, in place and instead of Michael A. Leon, Esq. Any and all papers in this action are to be served upon Shannon Elizabeth Boettjer, Esq. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Opinion or Order Filing 6139 MEMO ENDORSED granting (4634) Motion To Terminate Counsel. Counsel for defendants Robert and Dianne Matthews requests that his email, atg@mijs.com be removed from the ECF distribution list for this case. So Ordered. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (cd)
June 23, 2014 Filing 6138 DECLARATION of David M. Zensky in Opposition re: (38 in 1:13-cv-03744-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (34 in 1:13-cv-03739-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (35 in 1:13-cv-03741-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (5939 in 1:11-md-02296-RJS) MOTION to Dismiss NOTICE OF DEFENDANT DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3)., (5933 in 1:11-md-02296-RJS) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS., (29 in 1:13-cv-03740-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (4542 in 1:12-cv-02652-RJS) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS., (34 in 1:13-cv-03736-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (4465 in 1:12-cv-02652-RJS) MOTION to Dismiss NO. 5: NOTICE OF MOTION TO DISMISS COUNTS TWO, THREE, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT., (29 in 1:13-cv-03745-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (34 in 1:13-cv-03746-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (34 in 1:13-cv-03751-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (37 in 1:13-cv-03746-RJS) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS., (5928 in 1:11-md-02296-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (4466 in 1:12-cv-02652-RJS) MOTION to Dismiss (Motion No. 2)., (4539 in 1:12-cv-02652-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (37 in 1:13-cv-03742-RJS) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS., (35 in 1:13-cv-03750-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (4463 in 1:12-cv-02652-RJS) MOTION to Dismiss NO. 4: NOTICE OF MOTION TO DISMISS COUNTS FOURTEEN, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT., (5922 in 1:11-md-02296-RJS) MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1)., (38 in 1:13-cv-03737-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (34 in 1:13-cv-03742-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (41 in 1:13-cv-03737-RJS) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS., (35 in 1:13-cv-03743-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (4455 in 1:12-cv-02652-RJS) MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1)., (29 in 1:13-cv-03748-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (5942 in 1:11-md-02296-RJS) MOTION to Dismiss NO. 5: NOTICE OF MOTION TO DISMISS COUNTS TWO, THREE, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT., (4460 in 1:12-cv-02652-RJS) MOTION to Dismiss NOTICE OF DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3)., (5946 in 1:11-md-02296-RJS) MOTION to Dismiss (Motion No. 2)., (5938 in 1:11-md-02296-RJS) MOTION to Dismiss NO. 4: NOTICE OF MOTION TO DISMISS COUNTS FOURTEEN, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT., (34 in 1:13-cv-03753-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS.. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS et al.(Zensky, David)
June 23, 2014 Filing 6137 MEMORANDUM OF LAW in Opposition re: (38 in 1:13-cv-03744-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (35 in 1:13-cv-03741-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (5939 in 1:11-md-02296-RJS) MOTION to Dismiss NOTICE OF DEFENDANT DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3)., (5933 in 1:11-md-02296-RJS) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS., (29 in 1:13-cv-03740-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (4542 in 1:12-cv-02652-RJS) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS., (4465 in 1:12-cv-02652-RJS) MOTION to Dismiss NO. 5: NOTICE OF MOTION TO DISMISS COUNTS TWO, THREE, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT., (29 in 1:13-cv-03745-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (34 in 1:13-cv-03746-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (34 in 1:13-cv-03751-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (37 in 1:13-cv-03746-RJS) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS., (5928 in 1:11-md-02296-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (4466 in 1:12-cv-02652-RJS) MOTION to Dismiss (Motion No. 2)., (4539 in 1:12-cv-02652-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (37 in 1:13-cv-03742-RJS) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS., (35 in 1:13-cv-03750-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (4463 in 1:12-cv-02652-RJS) MOTION to Dismiss NO. 4: NOTICE OF MOTION TO DISMISS COUNTS FOURTEEN, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT., (5922 in 1:11-md-02296-RJS) MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1)., (38 in 1:13-cv-03737-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (34 in 1:13-cv-03742-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (41 in 1:13-cv-03737-RJS) MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS., (35 in 1:13-cv-03743-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (4455 in 1:12-cv-02652-RJS) MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1)., (29 in 1:13-cv-03748-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS., (5942 in 1:11-md-02296-RJS) MOTION to Dismiss NO. 5: NOTICE OF MOTION TO DISMISS COUNTS TWO, THREE, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT., (4460 in 1:12-cv-02652-RJS) MOTION to Dismiss NOTICE OF DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3)., (5946 in 1:11-md-02296-RJS) MOTION to Dismiss (Motion No. 2)., (5938 in 1:11-md-02296-RJS) MOTION to Dismiss NO. 4: NOTICE OF MOTION TO DISMISS COUNTS FOURTEEN, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT., (34 in 1:13-cv-03753-RJS) MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS' MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. . Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS et al.(Zensky, David)
June 23, 2014 Filing 6136 MEMORANDUM OF LAW in Opposition re: #5948 MOTION to Dismiss Count One of the Complaint. . Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Zensky, David)
June 23, 2014 Opinion or Order Filing 6135 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) WERNER H JEAN U/A DTD 07/22/1994. SO ORDERED. WERNER H JEAN U/A DTD 07/22/1994 WERNER H JEAN TRUSTEE and WERNER H JEAN U/A DTD 07/22/1994 WERNER H JEAN TRUSTEE terminated. (Signed by Judge Richard J. Sullivan on 6/23/2014) (ajs)
June 23, 2014 Opinion or Order Filing 6134 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MARY O NAFTGER. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/23/2014) (ajs)
June 23, 2014 Filing 6133 DECLARATION of Hal Neier in Opposition re: (4473 in 1:12-cv-02652-RJS) MOTION to Dismiss Counts 24-30 of the Fifth Amended Complaint (Motion 11)., (5951 in 1:11-md-02296-RJS) MOTION to Dismiss Counts 24-30 of the Fifth Amended Complaint (Motion 11)., (77 in 1:12-cv-06055-RJS) MOTION to Dismiss the Citigroup Action (Phase Two Motion No. 10)., (4458 in 1:12-cv-02652-RJS) MOTION to Dismiss all claims asserted against Defendant Duff & Phelps under Federal Rules of Civil Procedure 9(b) and 12(b)(6)., (4476 in 1:12-cv-02652-RJS) MOTION to Dismiss Counts 16-22 and 31 of the Fifth Amended Complaint (Motion 8) Filed by the Financial Advisors., (5929 in 1:11-md-02296-RJS) MOTION to Dismiss all claims asserted against Defendant Duff & Phelps under Federal Rules of Civil Procedure 9(b) and 12(b)(6)., (5925 in 1:11-md-02296-RJS) MOTION to Dismiss the Citigroup Action (Phase Two Motion No.10)., (5954 in 1:11-md-02296-RJS) MOTION to Dismiss Counts 16-22 and 31 of the Fifth Amended Complaint (Motion 8) Filed by the Financial Advisors.. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Neier, Hal)
June 23, 2014 Opinion or Order Filing 6132 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ANNA W. MURRAY. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/23/2014) (ajs)
June 23, 2014 Filing 6131 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s)FIREMAN'S FUND INSURANCE COMPANY. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Filing 6130 MEMORANDUM OF LAW in Opposition re: (4473 in 1:12-cv-02652-RJS) MOTION to Dismiss Counts 24-30 of the Fifth Amended Complaint (Motion 11)., (5929 in 1:11-md-02296-RJS) MOTION to Dismiss all claims asserted against Defendant Duff & Phelps under Federal Rules of Civil Procedure 9(b) and 12(b)(6)., (5925 in 1:11-md-02296-RJS) MOTION to Dismiss the Citigroup Action (Phase Two Motion No.10)., (5951 in 1:11-md-02296-RJS) MOTION to Dismiss Counts 24-30 of the Fifth Amended Complaint (Motion 11)., (5954 in 1:11-md-02296-RJS) MOTION to Dismiss Counts 16-22 and 31 of the Fifth Amended Complaint (Motion 8) Filed by the Financial Advisors., (77 in 1:12-cv-06055-RJS) MOTION to Dismiss the Citigroup Action (Phase Two Motion No. 10)., (4458 in 1:12-cv-02652-RJS) MOTION to Dismiss all claims asserted against Defendant Duff & Phelps under Federal Rules of Civil Procedure 9(b) and 12(b)(6)., (4476 in 1:12-cv-02652-RJS) MOTION to Dismiss Counts 16-22 and 31 of the Fifth Amended Complaint (Motion 8) Filed by the Financial Advisors. . Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Lack, Robert)
June 23, 2014 Filing 6129 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) PATRICIA S. PHELPS 1935 TRUST FBO STEWART PHELPS, JAMES C. WALDO, TRUSTEE. PATS PHELPS 1935 TRUST FBO RS PHELPS, CURRENT TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Filing 6128 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) JOHN W. STEWART 1966 TRUST FBO NINA P. GORNY, JAMES C. WALDO, TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Filing 6127 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MARJORIE W ULLMANN TRUST U/A DTD 05/28/1987 DONALD M ULLMANN TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Filing 6126 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s)ROSEMARY V GILLESPIE. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Filing 6125 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) BRICKLAYERS & ALLIED CRAFTWORKERS LOCAL 5 PENSION FUND. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Opinion or Order Filing 6124 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) HF BARBARA J MCKENNY ADVISORY BARBARA J MCKENNY. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/23/2014) (ajs)
June 23, 2014 Filing 6123 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) PATRICIA S. PHELPS 1935 TRUST FBO NINA P. GORNY, JAMES C. WALDO, TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Opinion or Order Filing 6122 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) THE PENNSYLVANIA STATE UNIVERSITY MASTER TRUST. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/23/2014) (ajs)
June 23, 2014 Filing 6121 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MARTHA CASSELMAN TRUST, MARTHA CASSELMAN, TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Opinion or Order Filing 6120 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) CANE GLOBAL MASTER FUND LP. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/23/2014) (ajs)
June 23, 2014 Filing 6119 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) VICTOR F GANZI AND PATRICIA M GANZI. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 23, 2014 Filing 6118 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) GWINNETT COUNTY BOARD Of EDUCATION RETIREMENT SYSTEM. (Signed by Judge Richard J. Sullivan on 6/23/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 20, 2014 Filing 6117 NOTICE OF APPEARANCE by Steven Lawrence Penaro on behalf of JEROME & MARIA MARKOWITZ, LaBranche & Co. LLC, Labranche Structured Products LLC, Ramius Securities LLC. (Penaro, Steven)
June 18, 2014 Filing 6116 NOTICE OF APPEARANCE by Jennifer Zordani on behalf of Cutler Group LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zordani, Jennifer)
June 18, 2014 Filing 6113 NOTICE of Substitution of Attorney. Old Attorney: Tamara L. Stevenson, New Attorney: Claire E. Wells Hanson, Address: Holland & Hart, LLP, 555 Seventeenth St., Suite 3200, Denver, CO, United States 80202, 303-295-8247. Document filed by STERN INVESTMENTS, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00061-RJS, 1:12-cv-02652-RJS(Wells, Claire)
June 17, 2014 Filing 6114 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) USHER CHARITABLE FOUNDATION. (Signed by Judge Richard J. Sullivan on 6/17/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 17, 2014 Filing 6112 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) WILLIAM D ARVEY TRUST U/A DTD 11/13/1992 WILLIAM D ARVEY TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/17/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 17, 2014 Filing 6111 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) AMY BURNS COUNTISS TRUST UA 09/18199 H D BURNS TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/17/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 17, 2014 Filing 6110 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MARY SUTLlFFE LOUCKS TRUST PORTFOLIO 835 MARY SUTLIFFE LOUCKS TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/17/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 17, 2014 Filing 6109 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(I), Plaintiff hereby dismisses this Action without prejudice solely against Defendant The PrivateBank and Trust Company. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 17, 2014 Opinion or Order Filing 6108 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Theodore D. Novak Revoc Trust U/A 12/12/90. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/17/2014) (ajs)
June 17, 2014 Filing 6107 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(I), Plaintiff hereby dismisses this Action without prejudice solely against Defendant StellarOne Bank. The Clerk of Court is respectfully directed to remove Kenneth C. Beehler from the ECF notification list. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 17, 2014 Filing 6106 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(I), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant Nuveen Investment Solutions, Inc. This Stipulation and Notice of Dismissal does not apply to Nuveen Equity Index Fund. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 17, 2014 Opinion or Order Filing 6105 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 14,2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: L MANILOW TRUST U/A DTD 2/08/2002 LEWIS MANILOW TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/17/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 17, 2014 Opinion or Order Filing 6104 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated March 31 2014, between, Inter alia the defendant listed below and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, Plaintiff hereby gives notice that he is dismissing the action listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count One only. GENERAL CIGAR RETIREMENT TRUST, JOSEPH C AIRD, TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/17/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 17, 2014 Opinion or Order Filing 6103 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 23, 2014, between the parties, Plaintiff Marc S. Kirschner as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JANE G SCAM BIER TRUST UNDER AGREEMENT DATED 6/9/82 JOHN G SCAMBLER TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 17, 2014 Opinion or Order Filing 6102 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 14, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MARIE CASPER TRUST U/A DTD 01/27/97 MARIE CASPER TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 17, 2014 Opinion or Order Filing 6101 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 24, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DONALD CASPER TRUST U/A DTD 01/27/97 DONALD CASPER TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 17, 2014 Opinion or Order Filing 6100 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 14, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: GPC LVIII LLC. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 17, 2014 Opinion or Order Filing 6099 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(I) and the terms, conditions, and limitations of a Settlement Agreement, dated May 27,2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: SAMUEL CLEMENT REV 10/05 CP & CO CURRENT TRUSTEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 17, 2014 Opinion or Order Filing 6098 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 15, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: HENRY M CHANCE TRUST DTD 6/26/36 FBO H CHANCE II STEVEN K. CHANCE AND PETER E CHANCE TRUSTEES. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 17, 2014 Opinion or Order Filing 6096 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant(s) Steven W. Morris. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/17/2014) (ajs)
June 17, 2014 Opinion or Order Filing 6095 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(I) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JEROME G. LEE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 17, 2014 Filing 6094 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ITT Corporation.(D'Agostino, Michael)
June 17, 2014 Filing 6093 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of ITT Corporation, ITT Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
June 17, 2014 Opinion or Order Filing 6092 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 1, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: WOODS FUND OF CHICAGO. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 17, 2014 Opinion or Order Filing 6091 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 20, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: STEPHEN M CHAPLIN AND CAROL M CHAPLIN. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 17, 2014 Opinion or Order Filing 6090 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 15, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: KENNETH E PERRY. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 16, 2014 Filing 6115 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) JOHN THALHEIMER TRUST UNDER WILL OF LEAN THALHEIMER FBO EMILY THALHEIMER REINER U/A DTD 11/16/98, PNC BANK, CUSTODIAN FOR THE TRUSTEE. JOHN THALHEIMER TRUST U/A 7/23/85 AS AMENDED 11/16/98, PNC BANK, CUSTODIAN FOR THE TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 16, 2014 Opinion or Order Filing 6097 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l) and the terms, conditions, and limitations of a Settlement Agreement, dated May 13, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives note that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: RAYMOND DELESCAILLE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 16, 2014 Filing 6089 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 22, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: LOUISE W. GRAVES TRUST U/W/0 PHILLIP L. EDWARDS, CURRENT TRUSTEE (Signed by Judge Richard J. Sullivan on 6/16/2014) (djc) Modified on 6/18/2014 (djc).
June 16, 2014 Opinion or Order Filing 6088 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 30, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MARIE EDWARDS FAMILY TRUST U/A DTD 07/13/1994 TILDEN H EDWARDS JR MARK A OBERHOFER TRUSTEES. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 16, 2014 Opinion or Order Filing 6087 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated May 16, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MEMORIAL HERMANN HEALTH CARE SYSTEM PENSION TRUST CURRENT TRUSTEE, MH PENSION PLAN - ALLIANCEBERNSTEIN - MEMORIAL HERMANN HEALTH CARE SYSTEM. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 16, 2014 Filing 6086 STIPULATION AND NOTICE OF DISMISSAL: IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, as follows: 1. Defendant hereby incorporates herein the representations in the Declaration. 2. In consideration for Plaintiff's agreement voluntarily to dismiss without prejudice Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, in any capacity at anytime up until four months after the close of fact discovery in the Action, and as further set forth herein. 5. Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant. 6. The Clerk of Court is respectfully directed to remove Robert P. Bramnik and Justin Joseph D'Elia from the ECF notification list. (Signed by Judge Richard J. Sullivan on 6/16/2014) (djc) (Main Document 6086 replaced on 6/17/2014) (djc).
June 12, 2014 Filing 6085 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by THIRD AVENUE SPECIAL SITUATIONS MASTER FUND LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
June 12, 2014 Filing 6084 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of THIRD AVENUE SPECIAL SITUATIONS MASTER FUND LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
June 11, 2014 Filing 6082 MOTION for John William Moticka to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9771286. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ENERGIZER HOLDINGS INC. RETIREMENT PLAN TRUST.(Moticka, John)
June 11, 2014 Filing 6081 NOTICE OF APPEARANCE by Alexander Bilus on behalf of THIRD AVENUE SPECIAL SITUATIONS MASTER FUND LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
June 11, 2014 Filing 6080 NOTICE OF APPEARANCE by Alexander Bilus on behalf of THIRD AVENUE SPECIAL SITUATIONS MASTER FUND LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
June 11, 2014 Filing 6079 MOTION to Dismiss . Document filed by MARGARET A. PALUCH FAMILY TRUST U/A DATED 12/17/1976.(Vurdelja, George)
June 10, 2014 Filing 6077 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) RENATE J. TUCKER REVOCABLE LIVING TRUST, RENATE J. TUCKER, TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/10/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 10, 2014 Filing 6071 SECOND MOTION for Robert H. Hanaford to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DANIEL J SHEA. (Attachments: #1 Text of Proposed Order Proposed Order Pro Hac Vice Admission)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hanaford, Robert)
June 10, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6071 SECOND MOTION for Robert H. Hanaford to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
June 9, 2014 Opinion or Order Filing 6076 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Ryan D. Dixon dated 5/28/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 6/9/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 9, 2014 Filing 6075 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) WILLIAM L & BEVERLY J BREYFOGLE TRUST OF 2010 U/A DTD AUG 25 2010 WIUIAM L BREYFOGLE BEVERLY J BREYFOGLE TRUSTEES. (Signed by Judge Richard J. Sullivan on 6/9/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 9, 2014 Filing 6074 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MILTON HIRSCH AND ILENE HIRSCH TEN BY ENT. (Signed by Judge Richard J. Sullivan on 6/9/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 9, 2014 Filing 6073 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) LAURALEE K BELL 1993 TRUST LAURALEE K BELL TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/9/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 9, 2014 Opinion or Order Filing 6072 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Antranig Garibian dated 6/9/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 6/9/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 9, 2014 Opinion or Order Filing 6070 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Paul R. Hage dated 6/3/2014 re: Request to be removed from ECF notice list. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/9/2014) (ajs)
June 9, 2014 Filing 6069 NOTICE OF APPEARANCE by Douglas J Siddoway on behalf of Mary Kathleen McNulty. (Siddoway, Douglas)
June 9, 2014 Opinion or Order Filing 6068 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Adam C. Smith dated 5/30/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 6/6/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 9, 2014 Opinion or Order Filing 6067 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Timothy M. Herring dated 6/2/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 6/6/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 6, 2014 Opinion or Order Filing 6078 ENDORSED LETTER addressed to Judge Richard J. Sullivan from David A. Kochman dated 6/4/2014 re: Request to be removed from the ECF service list for all the defendants, as per the attached 3 page list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 6/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 6, 2014 Filing 6066 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) HENRY I PRIEN FAMILY TRUST BETTY ANN PRIEN NUBAR TASHJIAN TRUSTEES. (Signed by Judge Richard J. Sullivan on 6/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 6, 2014 Filing 6065 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely as against the defendant or defendants listed below: WILLIAM R LUMMIS SR., William R. Lummis, Sr. terminated. (Signed by Judge Richard J. Sullivan on 6/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
June 6, 2014 Filing 6064 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ARTICLE VI TRUST II/W/O FRANCES BRADLEY LUMMIS WILLIAM R LUMMIS SRTRUSTEE. (Signed by Judge Richard J. Sullivan on 6/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 6, 2014 Filing 6063 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) CARL B FIELD III AND MARY JEAN CHASE FIELD. (Signed by Judge Richard J. Sullivan on 6/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 6, 2014 Filing 6062 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ALFRED I DUPONT TESTAMENTARY TRUST KARA RILEY TRUSTEE. (Signed by Judge Richard J. Sullivan on 6/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 6, 2014 Filing 6061 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC. (Signed by Judge Richard J. Sullivan on 6/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 6, 2014 Filing 6060 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) CHARLES R DILL AND MARILYN C DILL JT WROS. (Signed by Judge Richard J. Sullivan on 6/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 6, 2014 Filing 6059 NOTICE OF CHANGE OF ADDRESS by Margaret J Lockhart on behalf of Trust Company of Toledo. New Address: Margaret J. Lockhart, Four SeaGate, 8th Floor, Toledo, Ohio, USA 43604, 419-249-7147. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lockhart, Margaret)
June 5, 2014 Filing 6058 NOTICE of NOTICE OF ERRATA RE DECLARATION OF MARK A. NEUBAUER FILED ON MAY 23, 2014 IN SUPPORT OF DEFENDANT DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3) re: (5943 in 1:11-md-02296-RJS) Declaration in Support of Motion, (5939 in 1:11-md-02296-RJS) MOTION to Dismiss NOTICE OF DEFENDANT DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3)., (5941 in 1:11-md-02296-RJS) Memorandum of Law in Support of Motion,. Document filed by MONSMA, DURHAM J. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
June 4, 2014 Opinion or Order Filing 6057 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Douglas B. Lipsky dated 6/3/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/3/2014) (ajs)
June 4, 2014 Opinion or Order Filing 6056 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Paul R. Hage dated 6/3/2014 re: Request to remove Paul R. Hage and Judith Greenstone Miller from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 6/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 4, 2014 Filing 6055 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) FRANK J BARTUSEK JR. (Signed by Judge Richard J. Sullivan on 6/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 4, 2014 Filing 6054 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) HCK ENTERPRISES INC PSP UAD 9/15/93 HENRY KUNKEL HENRY JOHN KUNKELTRUSTEES. (Signed by Judge Richard J. Sullivan on 6/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 4, 2014 Filing 6053 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) RICHMAN GREER PA 401K PROFIT SHARING PLAN. (Signed by Judge Richard J. Sullivan on 6/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 4, 2014 Filing 6052 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) EMPLOYERS MUTUAL, CASUALTY COMPANY. (Signed by Judge Richard J. Sullivan on 6/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 4, 2014 Filing 6051 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MARY J COLEMAN. (Signed by Judge Richard J. Sullivan on 6/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 4, 2014 Filing 6050 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) BEAUMONT FIREMEN'S RELIEF AND RETIREMENT FUND. (Signed by Judge Richard J. Sullivan on 6/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 4, 2014 Filing 6049 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) BALL STATE UNIVERSITY. FIRST MERCHANTS TRUST COMPANY, A DIVISION OF FIRST MERCHANTS BANK, N.A. (Signed by Judge Richard J. Sullivan on 6/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 3, 2014 Filing 6048 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Attachments: #1 Attachment)(Young, Melodie)
June 3, 2014 Filing 6047 MOTION for Emily Louise Peel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9738059. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KANGAROO INVESTMENTS, LCC - CANAL STREET, TRADELINK HOLDINGS LLC A/K/A TRADELINK LLC. (Attachments: #1 Exhibit Certificate of good standing, #2 Text of Proposed Order)(Reibman, Richard)
June 3, 2014 Filing 6046 MOTION for Richard Todd Reibman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9737840. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KANGAROO INVESTMENTS, LCC - CANAL STREET, Tradelink, LLC. (Attachments: #1 Certificate of good standing, #2 Text of Proposed Order)(Reibman, Richard)
June 3, 2014 Opinion or Order Filing 6045 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Timothy M. Herring dated 6/2/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 6/2/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 3, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6046 MOTION for Richard Todd Reibman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9737840. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
June 3, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6047 MOTION for Emily Louise Peel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9738059. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
June 2, 2014 Filing 6044 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) LAS EQUITY PARTNERS LP. (Signed by Judge Richard J. Sullivan on 5/30/2014) (cd)
June 2, 2014 Opinion or Order Filing 6043 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Anaud Dash dated 5/30/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
June 2, 2014 Filing 6042 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ALAN D. EGELSEER. (Signed by Judge Richard J. Sullivan on 5/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 30, 2014 Filing 6041 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) TEXAS GUARANTEED STUDENT LOAN CORP MPP & TRUST U/A/D 711180 CAL ABBOTT TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 30, 2014 Filing 6040 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) FAITH B. MEEM TRUST. NANCY F. MEEM, FIDUCIARY TRUST CO., TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 30, 2014 Filing 6039 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) PLUMBERS LOCAL 101 PEN PLAN. (Signed by Judge Richard J. Sullivan on 5/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 30, 2014 Filing 6038 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CLWYD PENSION FUND.(D'Agostino, Michael)
May 30, 2014 Filing 6036 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of CLWYD PENSION FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
May 30, 2014 Filing 6030 NOTICE of Withdrawal of Appearance of Paul H. Cohen re: #1733 Notice of Appearance. Document filed by Texas Scottish Rite Hospital for Crippled Children, Vester T Hughes Jr. (Farina, Gabrielle)
May 30, 2014 Filing 6028 NOTICE OF APPEARANCE by Gabrielle Elise Farina on behalf of Texas Scottish Rite Hospital for Crippled Children, Vester T Hughes Jr. (Farina, Gabrielle)
May 30, 2014 Filing 6026 JOINDER to join re: #5922 MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1). . Document filed by BETTY ELLEN BERLAMINO, Tom E Ehlmann, James L. Ellis, Vincent R. Giannini, John R. Hendricks, Peter A. Knapp, Brian F Litman, Gina M. Mazzaferri, David P Murphy, Pamela S Pearson, John F Poelking, Irene M F Sewell, Patrick Shanahan, Gary Weitman.(Dougherty, George)
May 30, 2014 Filing 6024 JOINDER to join re: #5922 MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1). . Document filed by Chandler Bigelow, Stephen D. Carver(an individual), Thomas S Finke, Dennis J Fitzsimons, Robert Gremillion, Mark W Hianik, David Dean Hiller, Daniel Kazan, Timothy P Knight, Timothy Landon, Richard H Malone, Irving L Quimby, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), John J Vitanovec, Kathleen M Waltz, David D. Williams, John D Worthington, IV.(Dougherty, George)
May 30, 2014 Filing 6021 DECLARATION of Amy Y. Cho in Support re: #6019 MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS.. Document filed by James L. Ellis, Dennis J Fitzsimons, DONALD C. GRENESKO, David Dean Hiller, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R Mark Mallory, Richard H Malone, David P Murphy, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Irene M F Sewell, Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), John J Vitanovec, Kathleen M Waltz. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Dougherty, George)
May 30, 2014 Filing 6020 MEMORANDUM OF LAW in Support re: #6019 MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS. . Document filed by James L. Ellis, Dennis J Fitzsimons, DONALD C. GRENESKO, David Dean Hiller, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R Mark Mallory, Richard H Malone, David P Murphy, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Irene M F Sewell, Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), John J Vitanovec, Kathleen M Waltz. (Attachments: #1 Exhibit 1)(Dougherty, George)
May 30, 2014 Filing 6019 MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS. Document filed by James L. Ellis, Dennis J Fitzsimons, DONALD C. GRENESKO, David Dean Hiller, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R Mark Mallory, Richard H Malone, David P Murphy, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Irene M F Sewell, Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), John J Vitanovec, Kathleen M Waltz.(Dougherty, George)
May 30, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3099 in 1:12-cv-02652-RJS, 4601 in 1:11-md-02296-RJS) MOTION for Josaphine Babcox Yuzuik to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sdi)
May 29, 2014 Filing 6037 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant WAYNE BANK, and as further set forth in this document. The Clerk of Court is respectfully directed to remove J. Timothy Hinton, Jr. from the ECF notification list. (Signed by Judge Richard J. Sullivan on 5/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 29, 2014 Filing 6035 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant TradeStation Securities, Inc, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 5/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 29, 2014 Filing 6034 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a){1), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant Stacey Meyer, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 5/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 29, 2014 Opinion or Order Filing 6033 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Scott L. Puro dated 5/29/2014 re: Request to be removed from the ECF list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 29, 2014 Filing 6032 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) GREGORY J MARCIANO. (Signed by Judge Richard J. Sullivan on 5/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 29, 2014 Filing 6031 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) RICHARD J HOFFMAN. (Signed by Judge Richard J. Sullivan on 5/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 29, 2014 Filing 6029 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ANNA H GREER IRA AMERIPRISE TRUST COMPANY CUSTODIAN. (Signed by Judge Richard J. Sullivan on 5/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 29, 2014 Filing 6027 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) THE TRUST OF MARY I BALDWIN RESTATED U/A/D 02/07/95 MARY ISAACS BALDWIN TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 29, 2014 Filing 6025 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MATT J WOLLMAN REVOCABLE TRUST MATT J WOLLMAN TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 29, 2014 Filing 6023 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) BRIAN HULL. (Signed by Judge Richard J. Sullivan on 5/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 29, 2014 Filing 6022 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) JOHN G LINDSAY TRUST U/A DTD 10/04/2007 JOHN G LINDSAY ANNE P LINDSAY TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 29, 2014 Filing 6018 DECLARATION of Amy Y. Cho in Support re: #6016 MOTION to Dismiss .. Document filed by BETTY ELLEN BERLAMINO, Tom E Ehlmann, James L. Ellis, Dennis J Fitzsimons, DONALD C. GRENESKO, Vincent R. Giannini, John R. Hendricks, David Dean Hiller, Peter A. Knapp, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, Brian F Litman, R Mark Mallory, Richard H Malone, Gina M. Mazzaferri, David P Murphy, Pamela S Pearson, John F Poelking, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Irene M F Sewell, Patrick Shanahan, Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), Kathleen M Waltz, Gary Weitman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Dougherty, George)
May 29, 2014 Filing 6017 MEMORANDUM OF LAW in Support re: #6016 MOTION to Dismiss . MOTION #7: MOVANTS' MEMORANDUM SUPPORTING THEIR MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. Document filed by BETTY ELLEN BERLAMINO, Tom E Ehlmann, James L. Ellis, Dennis J Fitzsimons, DONALD C. GRENESKO, Vincent R. Giannini, John R. Hendricks, David Dean Hiller, Peter A. Knapp, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, Brian F Litman, R Mark Mallory, Richard H Malone, Gina M. Mazzaferri, David P Murphy, Pamela S Pearson, John F Poelking, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Irene M F Sewell, Patrick Shanahan, Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), Kathleen M Waltz, Gary Weitman. (Attachments: #1 Exhibit 1)(Dougherty, George)
May 29, 2014 Filing 6016 MOTION to Dismiss . Document filed by BETTY ELLEN BERLAMINO, Tom E Ehlmann, James L. Ellis, Dennis J Fitzsimons, DONALD C. GRENESKO, Vincent R. Giannini, John R. Hendricks, David Dean Hiller, Peter A. Knapp, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, Brian F Litman, R Mark Mallory, Richard H Malone, Gina M. Mazzaferri, David P Murphy, Pamela S Pearson, John F Poelking, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Irene M F Sewell, Patrick Shanahan, Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), Kathleen M Waltz, Gary Weitman.(Dougherty, George)
May 29, 2014 Filing 6015 AMENDED MOTION for Daniel Edward Will to Appear Pro Hac Vice (Replaces Docket Entry 5881 in 11-md-2296 and Docket Entry 4410 in 12-cv-2652). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CATHOLIC MEDICAL CENTER BOARD DESIGNATED FUNDS MCV, CATHOLIC MEDICAL CENTER ERISA MCV, Catholic Medical Center. (Attachments: #1 Exhibit MA Certificate of Good Standing, #2 Exhibit NH Certificate of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Will, Daniel)
May 29, 2014 Filing 6014 AMENDED MOTION for Joshua Michael Wyatt to Appear Pro Hac Vice (Replaces Docket Entry 5788 in 11-md-2296 and Docket Entry 4318 in 12-cv-2652). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CATHOLIC MEDICAL CENTER BOARD DESIGNATED FUNDS MCV, CATHOLIC MEDICAL CENTER ERISA MCV, Catholic Medical Center. (Attachments: #1 Exhibit NH Certificate of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wyatt, Joshua)
May 29, 2014 Opinion or Order Filing 6013 ENDORSED LETTER addressed to Judge Richard J. Sullivan from William E. Boyes dated 5/27/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/28/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 29, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4498 in 1:12-cv-02652-RJS, 5975 in 1:11-md-02296-RJS) AMENDED MOTION for Oscar Garza to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff., (4497 in 1:12-cv-02652-RJS, 5974 in 1:11-md-02296-RJS) AMENDED MOTION for Douglas Gilford Levin to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sdi)
May 29, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4538 in 1:12-cv-02652-RJS, 6015 in 1:11-md-02296-RJS) AMENDED MOTION for Daniel Edward Will to Appear Pro Hac Vice (Replaces Docket Entry 5881 in 11-md-2296 and Docket Entry 4410 in 12-cv-2652). Motion and supporting papers to be reviewed by Clerk's Office staff., (6014 in 1:11-md-02296-RJS, 4537 in 1:12-cv-02652-RJS) AMENDED MOTION for Joshua Michael Wyatt to Appear Pro Hac Vice (Replaces Docket Entry 5788 in 11-md-2296 and Docket Entry 4318 in 12-cv-2652). Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
May 28, 2014 Opinion or Order Filing 6012 SUPPLEMENTAL CONFIDENTIALITY STIPULATION AND PROTECTIVE ORDER....regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Richard J. Sullivan on 5/28/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 28, 2014 Opinion or Order Filing 6011 STIPULATION AND NOTICE OF DISMISSAL: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, and defendant Smith, Moore & Co. and together with Plaintiff, the, through the Parties' respective undersigned counsel, for good and valuable consideration, the receipt of which is hereby acknowledged, hereby enter into this Stipulation and Notice of Dismissal, as set forth within. SO ORDERED. Smith, Moore & Co. and Smith, Moore & Co. terminated. (Signed by Judge Richard J. Sullivan on 5/27/2014) (ajs)
May 28, 2014 Opinion or Order Filing 6010 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 23, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: EVELYN KOUCHOUKOS AND DEBORAH M NOLAN. EVELYN KOUCHOUKOS AND DEBORAH M NOLAN and EVELYN KOUCHOUKOS AND DEBORAH M NOLAN terminated. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/27/2014) (ajs)
May 28, 2014 Filing 6009 NOTICE of Substitution of Attorney. Old Attorney: Lisa Boardman Burnette, Ragsdale, Beals, Seigler, Patterson & Gray, New Attorney: Mark A. Neubauer, Carlton Fields Jorden Burt, LLP, Address: Carlton Fields Jorden Burt, LLP, 2029 Century Park East, Suite 2000, Los Angeles, California, USA 90067-2901, 310-651-2147. Document filed by Philip V. Mann. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
May 28, 2014 Filing 6008 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) UNIVERSITY OF INDIANAPOLIS ENDOWMENT. (Signed by Judge Richard J. Sullivan on 5/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 28, 2014 Filing 6007 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ELAINE B WOOD REV TRUST U/A DTD 10/24/06 ELAINE B WOOD TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 28, 2014 Filing 6006 NOTICE OF APPEARANCE by David S. Barritt on behalf of GEORGE W BLOSSOM III. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barritt, David)
May 28, 2014 Opinion or Order Filing 6005 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Patrick B. Howell dated 5/27/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 28, 2014 Filing 5994 NOTICE of Submission of letter. Document filed by LODESTONE SOUTH PARTNERSHIP LP FAMILY LIMITED PARTNERSHIP. (Attachments: #1 Exhibit Letter to Judge Sullivan)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Boyes, William)
May 28, 2014 Filing 5992 NOTICE OF APPEARANCE by David S. Barritt on behalf of GEORGE BLOSSOM III, TR K3-3219IA2. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barritt, David)
May 27, 2014 Filing 6004 MEMO ENDORSED granting (5750) Motion to Substitute Attorney. Added attorney Norman K. Beck, Nicole E Wrigley, Cristina Covarrubias for Local 103 IBEW Trust Norman K. Beck for Local 103 IBEW Trust, Nicole E Wrigley for Local 103 IBEW Trust, Cristina Covarrubias for Local 103 IBEW Trust. Attorney Garrett J. Bradley and John K Sherwood terminated in case 1:11-md-02296-RJS; granting (4286) Motion to Substitute Attorney. Added attorney Norman K. Beck,Nicole E Wrigley,Cristina Covarrubias for Local 103 IBEW Trust Norman K. Beck for Local 103 IBEW Trust, Nicole E Wrigley for Local 103 IBEW Trust, Cristina Covarrubias for Local 103 IBEW Trust. Attorney Garrett J. Bradley and John K Sherwood terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 5/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (cd)
May 27, 2014 Filing 5993 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) JOEL F ZEMANS REV TRUST lZ-51 PLDG CUSTODIAN JOEL ZEMANS TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 Filing 5991 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) LINDA SHAW CARPENTER. (Signed by Judge Richard J. Sullivan on 5/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 Filing 5988 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) KENNETH R. M. THOMPSON, CGM IRA, STATE STREET BANK AND TRUST COMPANY, CUSTODIAN. (Signed by Judge Richard J. Sullivan on 5/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 Filing 5982 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) LEONARD & PHYLLIS SEIDL LIVING TRUST U/A DTD 03/15/06 LEONARD L SEIDL PHYLLIS J SEIDL TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) (nt).
May 27, 2014 Filing 5979 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MARVIN C RICKLEFS AND MARGARET M RICKLEFS. (Signed by Judge Richard J. Sullivan on 5/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 Filing 5976 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ROBERT C NEWMAN AND JUDITH S NEWMAN. (Signed by Judge Richard J. Sullivan on 5/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 Filing 5975 AMENDED MOTION for Oscar Garza to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jeffrey Chandler, Chandler Trust No 1, Chandler Trust No 2, Roger Goodan, William Stinehart Jr.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Garza, Oscar)
May 27, 2014 Filing 5974 AMENDED MOTION for Douglas Gilford Levin to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jeffrey Chandler, Chandler Trust No 1, Chandler Trust No 2, Roger Goodan, William Stinehart Jr.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Levin, Douglas)
May 27, 2014 Filing 5972 LETTER addressed to Judge Richard J. Sullivan from Hal Neier dated May 27, 2014 re: Supplemental Confidentiality Stipulation and Protective Order. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Attachments: #1 Exhibit)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neier, Hal)
May 27, 2014 Opinion or Order Filing 5965 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Joshua J. Vecchio dated 5/14/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 Opinion or Order Filing 5964 CONSENT ORDER TO SUBSTITUTE COUNSEL: that Joseph T. Kelleher, Esquire, of Stradley Ronon Stevens & Young, LLP, shall be substituted as counsel of record for Defendant JNL/MELLON CAPITAL MANAGEMENT S&P 500 INDEX FUND in the above-captioned matter instead of Michael A. Valerio, of Jorden Burt, LLP. (Signed by Judge Richard J. Sullivan on 5/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 Filing 5963 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant Canyon Capital Advisors LLC. This dismissal does not apply to Citi Canyon, Ltd. or CIBC Bank & Trust Company (Cayman) Ltd. (Signed by Judge Richard J. Sullivan on 5/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 Opinion or Order Filing 5962 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Jeffrey M. Todd dated 5/14/2014 re: Request to be removed from ECF. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 Filing 5961 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) KNIGHT CAPITAL MKTS LLC. (Signed by Judge Richard J. Sullivan on 5/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 Filing 5960 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MF INDEX FUND LLC. (Signed by Judge Richard J. Sullivan on 5/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 Filing 5959 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) CHARLES & NELL NOBIS TRUST U/A DTD 04/05/1995, CHARLES NOBIS, NELL NOBIS,TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 Filing 5958 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) PACKAGE DEVELOPMENT CORP. (Signed by Judge Richard J. Sullivan on 5/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 27, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (5918 in 1:11-md-02296-RJS, 4451 in 1:12-cv-02652-RJS) MOTION for Douglas G. Levin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9701648. Motion and supporting papers to be reviewed by Clerk's Office staff., (4454 in 1:12-cv-02652-RJS, 5921 in 1:11-md-02296-RJS) MOTION for Oscar Garza to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9703089. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from the Supreme Court of California and not from a State Bar Association. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
May 23, 2014 Filing 5957 DECLARATION of Richard W. Reinthaler in Support re: #5954 MOTION to Dismiss Counts 16-22 and 31 of the Fifth Amended Complaint (Motion 8) Filed by the Financial Advisors.. Document filed by Valuation Research Corporation. (Attachments: #1 Exhibit A)(Reinthaler, Richard)
May 23, 2014 Filing 5956 DECLARATION of Jonathan D. Polkes in Support re: #5954 MOTION to Dismiss Counts 16-22 and 31 of the Fifth Amended Complaint (Motion 8) Filed by the Financial Advisors.. Document filed by Morgan Stanley & Co. LLC(f/k/a Morgan Stanley & Co. Inc., in its indivdual capacity). (Attachments: #1 Exhibit 1)(Polkes, Jonathan)
May 23, 2014 Filing 5955 MEMORANDUM OF LAW in Support re: #5954 MOTION to Dismiss Counts 16-22 and 31 of the Fifth Amended Complaint (Motion 8) Filed by the Financial Advisors. . Document filed by Morgan Stanley & Co. LLC(f/k/a Morgan Stanley & Co. Inc., in its indivdual capacity). (Polkes, Jonathan)
May 23, 2014 Filing 5954 MOTION to Dismiss Counts 16-22 and 31 of the Fifth Amended Complaint (Motion 8) Filed by the Financial Advisors. Document filed by Morgan Stanley & Co. LLC(f/k/a Morgan Stanley & Co. Inc., in its indivdual capacity).(Polkes, Jonathan)
May 23, 2014 Filing 5953 DECLARATION of Jonathan D. Polkes in Support re: #5951 MOTION to Dismiss Counts 24-30 of the Fifth Amended Complaint (Motion 11).. Document filed by Morgan Stanley & Co. LLC(f/k/a Morgan Stanley & Co. Inc., in its indivdual capacity), Morgan Stanley Capital Services Inc.. (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)(Polkes, Jonathan)
May 23, 2014 Filing 5952 MEMORANDUM OF LAW in Support re: #5951 MOTION to Dismiss Counts 24-30 of the Fifth Amended Complaint (Motion 11). . Document filed by Morgan Stanley & Co. LLC(f/k/a Morgan Stanley & Co. Inc., in its indivdual capacity), Morgan Stanley Capital Services Inc.. (Polkes, Jonathan)
May 23, 2014 Filing 5951 MOTION to Dismiss Counts 24-30 of the Fifth Amended Complaint (Motion 11). Document filed by Morgan Stanley & Co. LLC(f/k/a Morgan Stanley & Co. Inc., in its indivdual capacity), Morgan Stanley Capital Services Inc..(Polkes, Jonathan)
May 23, 2014 Filing 5950 DECLARATION of D. Ross Martin in Support re: #5948 MOTION to Dismiss Count One of the Complaint.. Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8)(Martin, D.)
May 23, 2014 Filing 5949 MEMORANDUM OF LAW in Support re: #5948 MOTION to Dismiss Count One of the Complaint. . Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Martin, D.)
May 23, 2014 Filing 5948 MOTION to Dismiss Count One of the Complaint. Document filed by Exhibit A Shareholder Defendants' Executive Committee.(Martin, D.)
May 23, 2014 Filing 5947 MEMORANDUM OF LAW in Support re: #5946 MOTION to Dismiss (Motion No. 2). . Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell. (Bradford, David)
May 23, 2014 Filing 5946 MOTION to Dismiss (Motion No. 2). Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell.(Bradford, David)
May 23, 2014 Filing 5945 NOTICE of Motion No. 5: Request for Judicial Notice re: #5944 Memorandum of Law in Support of Motion,. Document filed by Jeffrey Chandler, Roger Goodan, William Stinehart Jr.. (Feuer, Joel)
May 23, 2014 Filing 5944 MEMORANDUM OF LAW in Support re: #5942 MOTION to Dismiss NO. 5: NOTICE OF MOTION TO DISMISS COUNTS TWO, THREE, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT. . Document filed by Jeffrey Chandler, Roger Goodan, William Stinehart Jr.. (Feuer, Joel)
May 23, 2014 Filing 5943 DECLARATION of Mark A. Neubauer in Support re: #5939 MOTION to Dismiss NOTICE OF DEFENDANT DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3).. Document filed by MONSMA, DURHAM J. (Attachments: #1 Exhibit 1-2 to Neubauer Decl)(Neubauer, Mark)
May 23, 2014 Filing 5942 MOTION to Dismiss NO. 5: NOTICE OF MOTION TO DISMISS COUNTS TWO, THREE, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT. Document filed by Jeffrey Chandler, Roger Goodan, William Stinehart Jr.. Responses due by 6/23/2014(Feuer, Joel)
May 23, 2014 Filing 5941 MEMORANDUM OF LAW in Support re: #5939 MOTION to Dismiss NOTICE OF DEFENDANT DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3). . Document filed by MONSMA, DURHAM J. (Neubauer, Mark)
May 23, 2014 Filing 5940 MEMORANDUM OF LAW in Support re: #5938 MOTION to Dismiss NO. 4: NOTICE OF MOTION TO DISMISS COUNTS FOURTEEN, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT. . Document filed by Cantigny Foundation, Chandler Trust No 1, Chandler Trust No 2, Robert R McCormick Foundation. (Feuer, Joel)
May 23, 2014 Filing 5939 MOTION to Dismiss NOTICE OF DEFENDANT DURHAM J. MONSMA'S MOTION TO DISMISS WITH PREJUDICE COUNTS TWELVE AND THIRTEEN OF THE FIFTH AMENDED COMPLAINT (MOTION NO. 3). Document filed by MONSMA, DURHAM J. Responses due by 6/23/2014(Neubauer, Mark)
May 23, 2014 Filing 5938 MOTION to Dismiss NO. 4: NOTICE OF MOTION TO DISMISS COUNTS FOURTEEN, FIFTEEN AND THIRTY-ONE OF THE LITIGATION TRUSTEE'S FIFTH AMENDED COMPLAINT. Document filed by Cantigny Foundation, Chandler Trust No 1, Chandler Trust No 2, Robert R McCormick Foundation. Responses due by 6/23/2014(Feuer, Joel)
May 23, 2014 Filing 5937 MOTION for Joinder JOINDER OF CERTAIN TAG-ALONG DEFENDANTS IN INDEPENDENT DIRECTORS' MOTION TO DISMISS. Document filed by John F Poelking, Irene M F Sewell.(Dougherty, George)
May 23, 2014 Filing 5936 MOTION for Joinder JOINDER OF CERTAIN CURRENT AND FORMER DIRECTORS AND OFFICERS TO INDEPENDENT DIRECTORS' MOTION TO DISMISS. Document filed by Dennis J Fitzsimons.(Dougherty, George)
May 23, 2014 Filing 5935 DECLARATION of Amy Y. Cho in Support re: #5933 MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS.. Document filed by Dennis J Fitzsimons. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Dougherty, George)
May 23, 2014 Filing 5934 MEMORANDUM OF LAW in Support re: #5933 MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS. . Document filed by Dennis J Fitzsimons. (Attachments: #1 Exhibit 1)(Dougherty, George)
May 23, 2014 Filing 5933 MOTION to Dismiss NOTICE OF MOTION #6: MOVANTS' MOTION TO DISMISS THE SECTION 548 CLAIMS ALLEGED IN COUNT 34 OF THE MAIN ADVERSARY ACTION AND COUNT 2 OF THE TAG-ALONG ACTIONS AS TO TRANSITION PLAN PAYMENTS. Document filed by Dennis J Fitzsimons. Responses due by 6/23/2014(Dougherty, George)
May 23, 2014 Filing 5932 DECLARATION of Amy Y. Cho in Support re: #5928 MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS.. Document filed by Dennis J Fitzsimons. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Dougherty, George)
May 23, 2014 Filing 5931 MEMORANDUM OF LAW in Support re: #5929 MOTION to Dismiss all claims asserted against Defendant Duff & Phelps under Federal Rules of Civil Procedure 9(b) and 12(b)(6). . Document filed by Duff & Phelps LLC. (D'Amore, Stephen)
May 23, 2014 Filing 5930 MEMORANDUM OF LAW in Support re: #5928 MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. . Document filed by Dennis J Fitzsimons. (Attachments: #1 Exhibit 1)(Dougherty, George)
May 23, 2014 Filing 5929 MOTION to Dismiss all claims asserted against Defendant Duff & Phelps under Federal Rules of Civil Procedure 9(b) and 12(b)(6). Document filed by Duff & Phelps LLC. Responses due by 6/23/2014(D'Amore, Stephen)
May 23, 2014 Filing 5928 MOTION to Dismiss NOTICE OF MOTION #7: MOVANTS MOTION TO DISMISS CERTAIN SECTION 547 CLAIMS ALLEGED IN COUNT 35 OF THE MAIN ADVERSARY ACTION AND COUNT 1 OF THE TAG-ALONG ACTIONS. Document filed by Dennis J Fitzsimons. Responses due by 6/23/2014(Dougherty, George)
May 23, 2014 Filing 5927 DECLARATION of Andrew G. Gordon in Support re: #5925 MOTION to Dismiss the Citigroup Action (Phase Two Motion No.10).. Document filed by Citigroup Global Markets Inc., Merrill Lynch, Pierce Fenner & Smith Incorporated. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Gordon, Andrew)
May 23, 2014 Filing 5926 MEMORANDUM OF LAW in Support re: #5925 MOTION to Dismiss the Citigroup Action (Phase Two Motion No.10). . Document filed by Citigroup Global Markets Inc., Merrill Lynch, Pierce Fenner & Smith Incorporated. (Gordon, Andrew)
May 23, 2014 Filing 5925 MOTION to Dismiss the Citigroup Action (Phase Two Motion No.10). Document filed by Citigroup Global Markets Inc., Merrill Lynch Pierce Fenner & Smith Incorporated.(Gordon, Andrew)
May 23, 2014 Filing 5924 DECLARATION of Matthew R. Kipp in Support re: #5922 MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1).. Document filed by Enrique Hernandez, Jr., Betsy D. Holden, Robert S. morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White. (Attachments: #1 Exhibit A - Amended and Restated Certificate of Incorporation of Tribune dated June 12, 2000, #2 Exhibit B - Certificate of Merger of Tesop Corporation into Tribune Company dated December 20, 2007, with attached Amended and Restated Certificate of Incorporation of Tribune Company effective December 20, 2007)(Kipp, Matthew)
May 23, 2014 Filing 5923 MEMORANDUM OF LAW in Support re: #5922 MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1). . Document filed by Enrique Hernandez, Jr., Betsy D. Holden, Robert S. morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White. (Kipp, Matthew)
May 23, 2014 Filing 5922 MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1). Document filed by Enrique Hernandez, Jr., Betsy D. Holden, Robert S. morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White. Responses due by 6/23/2014(Kipp, Matthew)
May 22, 2014 Filing 5921 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Oscar Garza to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9703089. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jeffrey Chandler, Chandler Trust No 1, Chandler Trust No 2, Roger Goodan, William Stinehart Jr.. (Attachments: #1 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Garza, Oscar) Modified on 5/27/2014 (bcu).
May 22, 2014 Opinion or Order Filing 5920 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Edwin R. Cortes dated 5/21/2014 re: Request that Keara M. Gordon and Edwin R. Cortes be removed from the Court's electronic service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/21/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 22, 2014 Opinion or Order Filing 5919 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Susan P. Persichilli dated 5/21/2014 re: Request to be removed from the electronic service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/21/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 22, 2014 Filing 5918 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Douglas G. Levin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9701648. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jeffrey Chandler, Chandler Trust No 1, Chandler Trust No 2, Roger Goodan, William Stinehart Jr.. (Attachments: #1 Exhibit Cert of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Levin, Douglas) Modified on 5/27/2014 (bcu).
May 22, 2014 Opinion or Order Filing 5917 ENDORSED LETTER addressed to Judge Richard J. Sullivan from William B. Spiro dated 5/21/2014 re: Request to be removed from the electronic service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/21/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) Modified on 5/27/2014 (cd).
May 22, 2014 Filing 5916 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) BETTY J STEPHENS SURVIVORS TRUST BETTY J STEPHENS TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/21/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 22, 2014 Filing 5915 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Global Sec. CP/CDS Global Securities Corp, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 5/21/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 21, 2014 Opinion or Order Filing 5914 ENDORSED LETTER addressed to Judge Richard J. Sullivan from David J. Bradford dated 5/19/14 re: Counsel writes to request the following: The Tower Defendants shall have an additional sixty (60) days from the May 23, 2014 original deadline to file their motion to dismiss, as set by the Court in its Order of April 24, 2014 regarding the Phase Two motion protocol. 2. If settlement and dismissal have not been achieved within forty-five (45) days, the parties will report to the Court on the status of settlement. ENDORSEMENT: The extension is GRANTED. If the Tower Defendants eventually file their motion, they will be subject to the same page limitations set forth in the Court's April 24 Order. No additional pages will be allotted. (Signed by Judge Richard J. Sullivan on 5/20/2014) (mro)
May 21, 2014 Filing 5913 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 23, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CONSUMERS ENERGY COMPANY. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5912 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: PETER C SCRIVNER & ELLEN M SCRIVNER. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5911 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MASONIC EDUCATION & CHARITY TR.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
May 21, 2014 Filing 5910 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 8, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: US ALL CAP FUND FAMILY LIMITED PARTNERSHIP. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5909 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MAJORIE B PELINO. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5908 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 15, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHN P MCMEEL. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5907 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 2, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: KIRKPATRICK FARMING RANCHING. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5906 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: JOHNSON GROWTH LLC. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 5/21/2014 (mro).
May 21, 2014 Filing 5905 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 30, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ECF 1201 INDEX FUND LTD PARTNERSHIP. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5904 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 23, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CHERCHEZ LA LOI LLC. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5903 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 23, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: NEW DAY DEVELOPMENT LLC. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5902 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 8, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ANNA B SILVER. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5901 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 23, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: LIMA YMCA INC TRUSTEES ENDOWMENT FUND. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5900 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 23, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BABCOCK & WILCOX ASBESTOS PERSONAL INJURY TRUST JOHN BROPHY TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5899 NOTICE OF APPEARANCE by Meghan E George on behalf of Eugene Kapaloski. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(George, Meghan)
May 21, 2014 Filing 5898 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 23, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: INDEX 500 FUND A SERIES OF PENN SERIES FUND INC. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5897 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: KENNETH J DOUGLAS AND VICKI F DOUGLAS. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5896 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 23, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: CSAA IIB AUTOBANK RETIREMENT PLAN. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
May 21, 2014 Filing 5895 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 8, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribute Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: NANNO & IRENE MAARSINGH SURVIV TRUST U/A DTD 09/24/1984 IRENE MAARSINGH & J LUCHTMAN TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/20/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 5/21/2014 (mro).
May 21, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5883 MOTION for Lartease M. Tiffith to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
May 21, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (4410 in 1:12-cv-02652-RJS, 5881 in 1:11-md-02296-RJS) MOTION for Daniel Edward Will to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9687968. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Missing Certificate of Good Standing from the Supreme Court of New Hampshire with Clerk of Court's Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sdi)
May 20, 2014 Filing 5892 CONSENT TO CHANGE ATTORNEYS: that D. Ross Martin, Esq., Ropes & Gray LLP be substituted as attorney of record for Masonic Education & Charity Trust, in place and instead of Alexander M. Dudelson. (Signed by Judge Richard J. Sullivan on 5/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 20, 2014 Filing 5891 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) JOHN STEPHENS MARITAL DEDUCTION TRUST BETTY J STEPHENS TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 20, 2014 Filing 5890 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) TWIN DISC INC LCV. (Signed by Judge Richard J. Sullivan on 5/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 20, 2014 Filing 5889 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) FICKLING FAMILY FOUNDATION INC. (Signed by Judge Richard J. Sullivan on 5/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 20, 2014 Filing 5887 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Sungard - Central Trust & Investment Co., and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 5/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 20, 2014 Filing 5886 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Deutsche Lufthansa A.G..Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Mason, Christopher)
May 19, 2014 Filing 5888 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) US PHARMACOPEIAL CONVENTION INC. (Signed by Judge Richard J. Sullivan on 5/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 19, 2014 Filing 5884 NOTICE of Submission of Letter. Document filed by Tower CH, L.L.C., Tower DC, L.L.C., Tower DL, L.L.C., Tower EH, L.L.C., Tower Greenspun DGSPT, LLC, Tower Greenspun JGGSTP, LLC, Tower Greenspun SGFFT, LLC, Tower Greenspun, L.L.C., Tower HZ, L.L.C., Tower JB, L.L.C., Tower JK, L.L.C., Tower JP, L.L.C., Tower JS, L.L.C., Tower KS, L.L.C., Tower LL, L.L.C., Tower LM, L.L.C., Tower LZ, L.L.C., Tower MH, L.L.C., Tower MS, L.L.C., Tower MZ, L.L.C., Tower NL, L.L.C., Tower PH, L.L.C., Tower PT, L.L.C., Tower SF, L.L.C., Tower TT, L.L.C., Tower VC, L.L.C., Tower WP, L.L.C.. (Attachments: #1 Exhibit A)(Bradford, David)
May 19, 2014 Filing 5883 MOTION for Lartease M. Tiffith to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by OHLSON ENTERPRISES. (Attachments: #1 Exhibit A, #2 Exhibit B)(Tiffith, Lartease)
May 19, 2014 Filing 5882 NOTICE OF APPEARANCE by Daniel E. Will on behalf of CATHOLIC MEDICAL CENTER BOARD DESIGNATED FUNDS MCV, CATHOLIC MEDICAL CENTER ERISA MCV, Catholic Medical Center. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Will, Daniel)
May 19, 2014 Filing 5881 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Daniel Edward Will to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9687968. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CATHOLIC MEDICAL CENTER BOARD DESIGNATED FUNDS MCV, CATHOLIC MEDICAL CENTER ERISA MCV, Catholic Medical Center. (Attachments: #1 Exhibit A, Certificates of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Will, Daniel) Modified on 5/21/2014 (sdi).
May 16, 2014 Filing 5875 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant LEANNE MCRILL. (Signed by Judge Richard J. Sullivan on 5/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 16, 2014 Filing 5869 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant JANET LAND HENRY C BUCKINGHAM RESIDUARY TRUST DID 10/28/99 JANET LBUCKINGHAM HENRY C BUCKINGHAM TRUSTEES. (Signed by Judge Richard J. Sullivan on 5/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 16, 2014 Filing 5865 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant MARVIN L GOODMAN & MELINDA K GOODMAN REVOCABLE TRUST UTA DTD 1/15/92 CURRENT TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 16, 2014 Filing 5864 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant UNITED AUTO WORKERS LOCAL UNION NO 259. (Signed by Judge Richard J. Sullivan on 5/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 16, 2014 Opinion or Order Filing 5863 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Boston Trust & Investment Management Company, as to Count One of the Fifth Amended Complaint filed in the Action. This dismissal does not apply to instances where Defendant is expressly named in the Fifth Amended Complaint in its capacity as a nominal or representative defendant (such as a trustee or IRA or UTMA custodian) in order to pursue the claim set forth in Count One against beneficial or legal recipients of Shareholder Transfers, or to the extent Defendant itself was a beneficial holder of Shareholder Transfers. (Signed by Judge Richard J. Sullivan on 5/16/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 16, 2014 Opinion or Order Filing 5862 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) RANDALL GLENN PIANT AND JULIE ANN PIANT., RANDALL GLENN PIANT AND JULIE ANN PIANT and RANDALL GLENN PIANT AND JULIE ANN PIANT terminated. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/16/2014) (ajs)
May 16, 2014 Opinion or Order Filing 5855 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Mahaffey Marital II Trust., Mahaffey Marital II Trust and Mahaffey Marital II Trust terminated. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/16/2014) (ajs) Modified on 5/16/2014 (ajs).
May 16, 2014 Opinion or Order Filing 5854 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Gregory G. Gould dated 5/15/2014 re: Request to removed as attorney of record. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/15/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 16, 2014 Opinion or Order Filing 5851 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) EUGENE TOMCZAK TR U-W 06111998 U/A DTD 06/11/1998. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/16/2014) (ajs) Modified on 5/16/2014 (ajs).
May 15, 2014 Filing 5838 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) FISHER FAMILY LARGE CAP GROWTH LLC. (Signed by Judge Richard J. Sullivan on 5/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 15, 2014 Filing 5837 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) L RICHARD WOLFF. (Signed by Judge Richard J. Sullivan on 5/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 15, 2014 Filing 5836 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) STEPHANIE TANSOR REV DEED OF TRUST UA DTD 12/1/2008 STEPHANIE TANSOR TRUSTEE. (Signed by Judge Richard J. Sullivan on 5/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 15, 2014 Filing 5834 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ADELAIDE WALDENMAIER AND KATHRYN DYBOS, ADELAIDE WALDENMAIER AND KATHRYN DYBOS and ADELAIDE WALDENMAIER AND KATHRYN DYBOS terminated. (Signed by Judge Richard J. Sullivan on 5/14/2014) (ajs)
May 15, 2014 Filing 5831 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) AFPC DIV PTRS-GAMCO A PARTNERSHIP PAMELA JASINSKI BY PTSHP AGMT. (Signed by Judge Richard J. Sullivan on 5/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 15, 2014 Filing 5823 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) DOROTHY DUNKLIN MARTING. (Signed by Judge Richard J. Sullivan on 5/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 15, 2014 Filing 5822 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(1), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant Bernard J. Silgardo. (Signed by Judge Richard J. Sullivan on 5/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 15, 2014 Filing 5818 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(1), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant Karen A. Silgardo. (Signed by Judge Richard J. Sullivan on 5/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 14, 2014 Filing 5815 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Young, Melodie)
May 14, 2014 Filing 5814 NOTICE OF APPEARANCE by John Francis Carberry on behalf of Deld Family Foundation TR UAD 9/30/02. (Carberry, John)
May 14, 2014 Filing 5813 LETTER addressed to Judge Richard J. Sullivan from Simon J.K. Miller dated 5/13/14 re: Request to Direct the Clerk of the Court to Remove the Undersigned from the Docket in this Case and from ECF Notification.. Document filed by ALPINE PARTNERS, L.P., Alpine Associates II, L.P., Alpine Associates Offshore Fund II Ltd., Alpine Associates Offshore Fund Ltd., Alpine Associates, A Limited Partnership, Alpine Institutional LP, Alpine Partners LP, Alpine Plus L.P., PALISADES PARTNERS LP.(Miller, Simon)
May 13, 2014 Filing 5812 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 8, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against RALPH LOUCKS TRUST RALPH B LOUCKS TRUSTEE. Ralph Loucks Trust, Ralph B Loucks, Trustee terminated. (Signed by Judge Richard J. Sullivan on 5/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
May 13, 2014 Filing 5811 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 18, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against THELMA B AND THOMAS P HART FOUNDATION. (Signed by Judge Richard J. Sullivan on 5/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
May 13, 2014 Filing 5810 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Fed. R. Civ. P. 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 2, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: MARY KATHRYN ROBBINS. (Signed by Judge Richard J. Sullivan on 5/13/2014) (ajs)
May 13, 2014 Opinion or Order Filing 5809 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Fed. R. Civ. P. 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 2, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: LODESTONE SOUTH PARTNERSHIP LP FAMILY LIMITED PARTNERSHIP. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/12/2014) (ajs) (Main Document 5809 replaced on 5/13/2014) (ajs).
May 13, 2014 Opinion or Order Filing 5807 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Fed. R. Civ. P. 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 2, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROBERT A GERNAND AND DIANA L GERNAND. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/13/2014) (ajs)
May 13, 2014 Opinion or Order Filing 5806 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Fed. R. Civ. P. 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 2, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: STEVEN C ROBERTS & EVA LOUISE FRAZER JT WROS. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/13/2014) (ajs)
May 13, 2014 Opinion or Order Filing 5805 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Fed. R. Civ. P. 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 2, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: AAA FRIENDS IN ADOPTION FOUNDATION TRUST. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/13/2014) (ajs)
May 13, 2014 Opinion or Order Filing 5804 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Fed. R. Civ. P. 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 2, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: BERNER CHARITABLE SCHOLARSHIP FOUNDATION. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/13/2014) (ajs)
May 13, 2014 Filing 5803 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses thisAction with prejudice and without costs solely against Defendant Douglas Lee Meyer. (Signed by Judge Richard J. Sullivan on 5/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 13, 2014 Opinion or Order Filing 5802 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Fed. R. Civ. P. 41(a)(1) and the terms, conditions, and limitations of a Settlement Agreement, dated April 2, 2014, between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that he is dismissing the above-entitled action with prejudice solely against the defendant or defendants listed below: DIOCESE OF TRENTON-PENSION FUND. DIOCESE OF TRENTON-PENSION FUND terminated. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/13/2014) (ajs) Modified on 5/13/2014 (ajs). Modified on 5/13/2014 (ajs).
May 13, 2014 Filing 5801 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Union Bank & Trust Company. (Signed by Judge Richard J. Sullivan on 5/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 13, 2014 Opinion or Order Filing 5800 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Charles M. Gering dated 5/9/2014 re: Request that I be removed as attorney of record for defendant Richard A. Forsythe Revocable Trust U.A. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/9/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 13, 2014 Opinion or Order Filing 5799 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Jason A. Kolbe dated 5/7/2014 re: Request to be relieved as counsel for Aviva plc. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 13, 2014 Opinion or Order Filing 5798 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Neal R. Troum dated 5/7/2014 re: Request to be removed e-filing notifications. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/12/2014) (cd)
May 13, 2014 Filing 5797 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Fort Pitt Capital Group, Inc. (Signed by Judge Richard J. Sullivan on 5/9/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 13, 2014 Filing 5796 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a}(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant Tower Trust Company, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 5/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) Modified on 5/15/2014 (cd).
May 13, 2014 Filing 5795 STIPULATION AND NOTICE OF DISMISSAL re defendant Republic Bank and Trust Co.: Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action without prejudice solely against Defendant, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 5/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 13, 2014 STEVEN C ROBERTS & EVA LOUISE FRAZER JT WROS and STEVEN C ROBERTS & EVA LOUISE FRAZER JT WROS terminated. (Signed by Judge Richard J. Sullivan on 5/13/2014) (ajs)
May 12, 2014 Filing 5794 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) COMMONWEALTH OF PA TOBACCO SETTLEMENT INVESTMENT BOARD. (Signed by Judge Richard J. Sullivan on 5/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 12, 2014 Filing 5793 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) OVERLOOK CAPITAL LLC. (Signed by Judge Richard J. Sullivan on 5/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 12, 2014 Filing 5792 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) RICHARD P SIMMONS. (Signed by Judge Richard J. Sullivan on 5/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 12, 2014 Filing 5791 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) LEROY K MCCUNE TRUST U/A DTD 05/28/1998 LEROY K MCCUNE KAREN MCCUNE FLEMING TRUSTEES (Signed by Judge Richard J. Sullivan on 5/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 10, 2014 Filing 5790 NOTICE of Rule 7.1 Disclosure Statement. Document filed by Catholic Medical Center. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wyatt, Joshua)
May 10, 2014 Filing 5789 NOTICE OF APPEARANCE by Joshua Michael Wyatt on behalf of CATHOLIC MEDICAL CENTER BOARD DESIGNATED FUNDS MCV, CATHOLIC MEDICAL CENTER ERISA MCV, Catholic Medical Center. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wyatt, Joshua)
May 10, 2014 Filing 5788 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Joshua Michael Wyatt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9659865. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CATHOLIC MEDICAL CENTER BOARD DESIGNATED FUNDS MCV, CATHOLIC MEDICAL CENTER ERISA MCV, Catholic Medical Center. (Attachments: #1 Exhibit NH Certificate of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wyatt, Joshua) Modified on 5/12/2014 (bcu).
May 9, 2014 Filing 5787 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wilmington Trust Corporation, Corporate Parent MANUFACTURERS AND TRADERS TRUST COMPANY d/b/a M & T BANK, Corporate Parent M&T Bank Corporation for Wilmington Trust Company, Wilmington Trust Company. Document filed by Wilmington Trust Company.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gattuso, Dominick)
May 9, 2014 Filing 5784 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wilmington Trust Corporation, Corporate Parent MANUFACTURERS AND TRADERS TRUST COMPANY d/b/a M & T BANK, Corporate Parent M&T Bank Corporation for Wilmington Trust Co.. Document filed by Wilmington Trust Co..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gattuso, Dominick) Modified on 5/9/2014 (lb).
May 9, 2014 Filing 5782 NOTICE OF APPEARANCE by Dominick T. Gattuso on behalf of Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gattuso, Dominick)
May 9, 2014 Opinion or Order Filing 5780 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF APPEARANCE: Gregory W. Nye, of Bracewell & Giuliani LLP, hereby withdraws his appearance on behalf of Defendant EVOL Capital Management LLC in the above- captioned action and requests to be removed for all ECF notifications and service lists. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/9/2014) (cd)
May 9, 2014 Filing 5778 NOTICE OF APPEARANCE by George Sitaras on behalf of Graham Capital Partnership I, LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sitaras, George)
May 9, 2014 Filing 5776 NOTICE OF APPEARANCE by Bill Cobb on behalf of Farmers Group, Inc. Employees' Pension Plan. (Cobb, Bill)
May 8, 2014 Filing 5775 STIPULATION AND NOTICE OF DISMISSAL re defendant First National Bank & Trust Co. Pursuant to Federal Rule of Civil Procedure 41 (a)(l), Plaintiff hereby dismisses this Action without prejudice solely against Defendant, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 5/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 8, 2014 Filing 5772 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) ROBERT E MATTHEWS AND DIANNE S MATTHEWS. (Signed by Judge Richard J. Sullivan on 5/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 8, 2014 Filing 5770 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) KING BRAUWAERT HOUSE. (Signed by Judge Richard J. Sullivan on 5/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 8, 2014 Filing 5768 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MACVAL PENSION TR OF MCV RET PLAN. (Signed by Judge Richard J. Sullivan on 5/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 8, 2014 Filing 5761 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Argyll Research LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Selden, Eric)
May 8, 2014 Filing 5760 NOTICE OF APPEARANCE by Eric D Selden on behalf of Argyll Research LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Selden, Eric)
May 8, 2014 Filing 5757 NOTICE OF APPEARANCE by Christopher May Mason on behalf of Deutsche Lufthansa A.G., Deutsche Lufthansa AG. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Mason, Christopher)
May 8, 2014 Filing 5755 NOTICE of Withdrawal of Appearance. Document filed by EVOL Capital Management, LLC. (Nye, Gregory)
May 8, 2014 Filing 5754 NOTICE OF APPEARANCE by Meghan E George on behalf of DANIEL H RENBERG. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(George, Meghan)
May 7, 2014 Filing 5753 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CitiGroup Inc. for Citigroup Global Markets Inc, Citigroup Global Markets Inc.. Document filed by Citigroup Global Markets Inc., Citigroup Global Markets Inc.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-06055-RJS(Gordon, Andrew)
May 7, 2014 Filing 5752 NOTICE OF APPEARANCE by Kira Alexis Davis on behalf of CitiGroup Global Market, Inc., Citigroup Global Markets Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-06055-RJS(Davis, Kira)
May 7, 2014 Filing 5751 NOTICE OF APPEARANCE by Andrew Garry Gordon on behalf of CitiGroup Global Market, Inc., Citigroup Global Markets Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-06055-RJS(Gordon, Andrew)
May 7, 2014 Filing 5750 MOTION to Substitute Attorney. Old Attorney: Garrett J. Bradley (Thornton & Naumes, LLP) and John K. Sherwood (Lowenstein Sandler, PC), New Attorney: Norman K. Beck, Nicole E. Wrigley, and Cristina Covarrubias (Winston & Strawn LLP) . Document filed by INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS LOCAL 103 PENSION FUND LCV.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Covarrubias, Cristina)
May 7, 2014 Filing 5749 NOTICE OF CHANGE OF ADDRESS by Mark David McPherson on behalf of Capital One Bank (USA), National Association. New Address: Morrison & Foerster LLP, 250 West 55th Street, New York, NY, 10019,. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09514-RJS, 1:12-cv-02652-RJS(McPherson, Mark)
May 6, 2014 Filing 5748 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) DANIEL AND SUSAN JOSEPH. (Signed by Judge Richard J. Sullivan on 5/6/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 6, 2014 Filing 5747 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) CHARLES S. SMITH. (Signed by Judge Richard J. Sullivan on 5/6/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 6, 2014 Filing 5746 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) LONERGAN TRUST. (Signed by Judge Richard J. Sullivan on 5/6/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5745 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) BURTON J RAIN. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5744 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Frank H. Poe Trust U/A/D 11/27/91. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5743 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) PLUMBERS & PIPEFITTERS LOCAL 123 PENSION LCV. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5742 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Bruce W. Ahlmann, Betty J. Ahlmann Jtwros, Bruce W. Ahlmann. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5741 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MONTAGUE HACKETT. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5740 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) THE A W K LIMITED PARTNERSHIP DATED 1/5/95. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5739 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) MARGARET E CARROLL U/A DTD 06/07/2000. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5738 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Marshall R Lavin, Marshall R Lavin. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5737 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Charles Stoddard IRR Trust UA, Charles Stoddard IRR Trust UA. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Opinion or Order Filing 5736 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) BUFFALO FINE ARTS ACADEMY FUND D. SO ORDERED. BUFFALO FINE ARTS ACADEMY FUND D and BUFFALO FINE ARTS ACADEMY FUND D terminated. (Signed by Judge Richard J. Sullivan on 5/5/2014) (ajs) Modified on 5/7/2014 (ajs).
May 5, 2014 Opinion or Order Filing 5735 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) DARRIN MARITAL TRUST, DARRIN MARITAL TRUST KEVIN O'DONNELL TRUSTEE. SO ORDERED. DARRIN MARITAL TRUST and DARRIN MARITAL TRUST terminated. (Signed by Judge Richard J. Sullivan on 5/5/2014) (ajs) Modified on 5/5/2014 (ajs).
May 5, 2014 Filing 5734 NOTICE of Submission of Letter. Document filed by Cantigny Foundation, The Robert R. McCormick Foundation. (Attachments: #1 Exhibit A - Letter)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
May 5, 2014 Opinion or Order Filing 5733 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) JUDITH E. REUTER, SUCCESSOR TRUSTEE TO HARRIETTE E. REUTER, HOWARD R. & HARRIETTE E. REUTER EXEMPTION TRUST UA 01/06/95. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/5/2014) (ajs) Modified on 5/7/2014 (ajs).
May 5, 2014 Filing 5732 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Jane Healy. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5731 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) EDITH C BRIZENDINE. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5730 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Grammel Joint Living Trust U/A dtd 5/24/00, GRAMMEL JOINT LIVING TRUST U/A DTD 5/24/00. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5729 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed without prejudice against the defendant(s) ABN AMRO Clearing Chicago LLC. (Signed by Judge Richard J. Sullivan on 5/5/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 5, 2014 Filing 5728 NOTICE of Submission of Letter to Judge Sullivan. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell. (Attachments: #1 Exhibit A)(Bradford, David)
May 2, 2014 Filing 5727 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Doniak, Christine)
May 2, 2014 Filing 5726 LETTER addressed to Judge Richard J. Sullivan from Joel A. Feuer dated 5/2/14 re: Response to the Court's Endorsed Letter dated 4/30/14 (Dkt. No. 5713). Document filed by Jeffrey Chandler, Chandler Trust No 1, Chandler Trust No 2, Roger Goodan, William Stinehart Jr.. (Attachments: #1 Exhibit Letter to Court)(Feuer, Joel)
May 2, 2014 Filing 5725 NOTICE OF APPEARANCE by Steven Russell Schoenfeld on behalf of CAROL M ENGLISH REV TRUST UD AGY, Carol M. English Rev Trust UD AGY. (Schoenfeld, Steven)
May 1, 2014 Filing 5724 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) CONSUMERS FINANCIAL SVC OF UNION CT. (Signed by Judge Richard J. Sullivan on 5/1/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
May 1, 2014 Opinion or Order Filing 5723 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Carolyn Fisher. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/1/2014) (ajs)
May 1, 2014 Filing 5722 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant(s) Richard A. Forsythe with prejudice. (Signed by Judge Richard J. Sullivan on 5/1/2014) (ajs)
April 30, 2014 Filing 5721 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Charles Dale Nancy Boyle. (Signed by Judge Richard J. Sullivan on 4/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 30, 2014 Filing 5720 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Everett Smith Jr. U/A DTD 10/15/1998 E SMITH TRUSTEE. (Signed by Judge Richard J. Sullivan on 4/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 30, 2014 Filing 5719 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)( of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Frances P. Gormley. (Signed by Judge Richard J. Sullivan on 4/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 30, 2014 Filing 5718 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant(s) Montana Board of Investments. (Signed by Judge Richard J. Sullivan on 4/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 30, 2014 Filing 5717 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant Red Diamond Pass US EQ Ltd-Inv Adv. (Signed by Judge Richard J. Sullivan on 4/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 30, 2014 Filing 5716 STIPULATION AND NOTICE OF DISMISSAL re defendant SEI Global Investment Fund-Global Unconstrained Alpha Fund. Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant. (Signed by Judge Richard J. Sullivan on 4/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 30, 2014 Filing 5715 STIPULATION AND NOTICE OF DISMISSAL re SEI Institutional Investments Trust LCV. Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant. This dismissal does not apply to SEI Large Cap Fund, a Series of SEI Institutional Investments Trust, sued herein as SEI Institutional Investments Trust Large Cap. (Signed by Judge Richard J. Sullivan on 4/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 30, 2014 Filing 5714 STIPULATION AND NOTICE OF DISMISSAL re defendant SEI International Managed Trust Large Cap. Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant. This dismissal does not apply to SEI Large Cap Value Fund, a Series of SEI Institutional Managed Trust, sued herein as SEIInstitutional Managed Trust LCV. (Signed by Judge Richard J. Sullivan on 4/30/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 30, 2014 Opinion or Order Filing 5713 ENDORSED LETTER addressed to Judge Richard J. Sullivan from David J. Bradford and David C. Bohan dated 4/28/2014 re: Clarification on the Court's April 25 Phase Two Motion Protocol Order. ENDORSEMENT: The Movants may, no later than May 5, 2014, submit letters not to exceed two pages concerning their contemplated Rule 11 motions. If necessary, the Court will direct the Litigation Trustee to respond. (Signed by Judge Richard J. Sullivan on 4/30/2014) (cd)
April 30, 2014 Filing 5712 NOTICE OF APPEARANCE by Kenneth Steven Ulrich on behalf of ALVIN BAUM JR 1996 TRUST, Daniel R. Zuckerman, David E. Neisser Irrevocable Trust dated 8-14-83, Edward E. Neisser Marital Trust, Judith E. Neisser IRA, Nicholas George Trust. (Ulrich, Kenneth)
April 28, 2014 Filing 5845 NOTICE OF APPEARANCE by Daniel J. Hillary. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
April 28, 2014 Filing 5844 NOTICE OF APPEARANCE by Richard Chao, Richard Y Chao Interests. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
April 28, 2014 Filing 5711 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice against the defendant Marcia Finch Cannell. (Signed by Judge Richard J. Sullivan on 4/28/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 28, 2014 Filing 5710 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant(s) STEVEN M. SHIPKA FAMILY TRUST U/A, STEVEN M. SHIPKA, TRUSTEE FOR THE STEVEN M. SHIPKA FAMILY TRUST. (Signed by Judge Richard J. Sullivan on 4/28/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 28, 2014 Filing 5709 NOTICE of Submission of Letter (CORRECTED Filer Information for dkt. no. #5708 ). Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell. (Attachments: #1 Exhibit A: Letter to Judge Sullivan)(Bradford, David)
April 28, 2014 Filing 5708 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #5709) NOTICE of of Submission of Letter. Document filed by EGI-TRB LLC, EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Tower CH, LLC, Tower DC, LLC, Tower DL, LLC, Tower EH, LLC, Tower Greenspun DGSPT, LLC, Tower Greenspun JGGSTP, LLC, Tower Greenspun SGFFT, LLC, Tower Greenspun, L.L.C., Tower Greenspun, LLC, Tower HZ, LLC, Tower JB, LLC, Tower JK, LLC, Tower JP, LLC, Tower JS, LLC, Tower KS, LLC, Tower LL, LLC, Tower LM, LLC, Tower LZ, LLC, Tower MH, LLC, Tower MS, LLC, Tower MZ, LLC, Tower NL, LLC, Tower PH, LLC, Tower PT, LLC, Tower SF, LLC, Tower TT, LLC, Tower VC, LLC, Tower WP, LLC. (Attachments: #1 Exhibit A: Letter to Judge Sullivan)(Bradford, David) Modified on 4/29/2014 (lb).
April 28, 2014 Filing 5707 NOTICE OF APPEARANCE by Robert P. Bramnik on behalf of TRACK DATA SECURITIES CORPORATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bramnik, Robert)
April 28, 2014 Filing 5706 NOTICE OF APPEARANCE by Joseph William Muccia on behalf of Alpine Associates II, L.P., Alpine Associates Offshore Fund II Ltd., Alpine Associates Offshore Fund Ltd., Alpine Associates, A Limited Partnership, Alpine Institutional LP, Alpine Partners LP, Alpine Plus L.P., PALISADES PARTNERS LP, ALPINE PARTNERS, L.P.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Muccia, Joseph)
April 28, 2014 Filing 5705 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by AMICI ASSOCIATES L.P., AMICI CAPITAL, LLC, AMICI FUND INTERNATIONAL, LTD, AMICI FUND INTERNATIONAL, LTD., AMICI OFFSHORE, LTD, AMICI QUALIFIED ASSOCIATES LP, AMICI QUALIFIED ASSOCIATES, LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
April 28, 2014 Filing 5704 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of AMICI OFFSHORE, LTD, AMICI CAPITAL, LLC, AMICI QUALIFIED ASSOCIATES, LP, AMICI ASSOCIATES L.P., THE COLLECTORS' FUND L.P., AMICI FUND INTERNATIONAL, LTD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
April 28, 2014 Filing 5703 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Alberta Finance.(Bauer, Alison)
April 28, 2014 Filing 5702 NOTICE OF APPEARANCE by Alison Debra Bauer on behalf of Alberta Finance. (Bauer, Alison)
April 25, 2014 Opinion or Order Filing 6083 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Mark A. Neubauer dated 4/24/2014 re: Therefore, I respectfully request that the Court so order the substitution of Carlton Fields Jorden Burt, LLP for Steptoe & Johnson LLP with respect to my role as a member of the Defendants' Executive Committees, as I continue to represent the same clients. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 4/25/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 25, 2014 Filing 5701 STIPULATION AND NOTICE OF DISMISSAL re defendant Martha M. Arvey U/A DTD 11/13/1992 Account A, Martha M. Arvey, Trustee: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 4/25/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) (Main Document 5701 replaced on 4/28/2014) (cd).
April 25, 2014 Filing 5700 NOTICE OF APPEARANCE by Justin Joseph D'Elia on behalf of TRACK DATA SECURITIES CORPORATION. (D'Elia, Justin)
April 25, 2014 Filing 5699 NOTICE of Cross-Appellants' Reply Brief. Document filed by Defendants' Executive Committee. (Attachments: #1 Exhibit A - Reply Brief on Section 546(e), #2 Exhibit B - Reply Brief on State Law Fraudulent Transfer Law, #3 Exhibit C - Reply Brief on Reverter)(D'Agostino, Michael)
April 25, 2014 Filing 5698 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SAVANNAH RIVER NUCLEAR SOLUTIONS LLC MASTER TRUST.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Berkovits, Yonatan)
April 24, 2014 Filing 5697 PHASE TWO MOTION PROTOCOL: Named Defendants Counsel may make any or all of its eleven proposed motions to dismiss, so long as the initial briefs are limited to a combined 250 pages. These initial briefs shall be submitted no later than Friday, May 23, 2014. The response briefs shall also be limited to a combined 250 pages, and shall be submitted no later than Monday, June 23, 2014. The reply briefs, if any, shall be limited to a combined 100 pages, and shall be submitted no later than Thursday, July 3, 2014. Shareholder Liaison Counsel is directed to file its proposed global motion to dismiss Count 1 on behalf of all 5,200 Shareholder Defendants. The initial brief shall be submitted no later than Friday, May 23, 2014, and shall be no longer than 40 pages. The response brief shall be submitted no later than Monday, June 23, 2014, and shall be no longer than 40 pages. The reply brief, if any, shall be submitted no later than Thursday, July 3, 2014, and shall be no longer than 15 pages. ( Motions due by 5/23/2014. Responses due by 6/23/2014, Replies due by 7/3/2014.) (Signed by Judge Richard J. Sullivan on 4/24/2014) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(cd)
April 24, 2014 Filing 5696 PHASE TWO MOTION PROTOCOL: Named Defendants Counsel may make any or all of its eleven proposed motions to dismiss, so long as the initial briefs are limited to a combined 250 pages. These initial briefs shall be submitted no later than Friday, May 23, 2014. The response briefs shall also be limited to a combined 250 pages, and shall be submitted no later than Monday, June 23, 2014. The reply briefs, if any, shall be limited to a combined 100 pages, and shall be submitted no later than Thursday, July 3, 2014. Shareholder Liaison Counsel is directed to file its proposed global motion to dismiss Count 1 on behalf of all 5,200 Shareholder Defendants. The initial brief shall be submitted no later than Friday, May 23, 2014, and shall be no longer than 40 pages. The response brief shall be submitted no later than Monday, June 23, 2014, and shall be no longer than 40 pages. The reply brief, if any, shall be submitted no later than Thursday, July 3, 2014, and shall be no longer than 15 pages. ( Motions due by 5/23/2014. Responses due by 6/23/2014. Replies due by 7/3/2014.) (Signed by Judge Richard J. Sullivan on 4/24/2014) Filed In Associated Cases: 1:11-md-02296-RJS et al.(cd)
April 24, 2014 Opinion or Order Filing 5695 CONDUIT PROTOCOL: Plaintiff has filed a complaint (the "Fifth Amended Complaint") against the Exhibit A Shareholder Defendants asserting claims for intentional fraudulent transfer. In the Fifth Amended Complaint, Plaintiff alleges that the total payments by Tribune Company ("Tribune") in connection with Tribune's 2007 leveraged buyout ("LBO") for the purchase or redemption of shares of Tribune stock exceeded $8 billion. The Exhibit A Shareholder Defendants have not admitted any liability. Counsel for Plaintiff and Liaison Counsel for the Exhibit A Shareholder Defendants, pursuant to Master Case Order No. 4 ("MCO 4") in the above litigation (the "Action"), hereby set forth the following voluntary protocol (the "Conduit Protocol") for the voluntary dismissal by Plaintiff, without prejudice, of Count One of the Fifth Amended Complaint against Exhibit A Shareholder Defendants that demonstrate, as provided herein, that they were "mere conduits," and thus not transferees, for Shareholder Transfers (as defined in the Fifth Amended Complaint) made in connection with the LBO, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 4/22/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 24, 2014 Filing 5694 NOTICE OF CHANGE OF ADDRESS by Mark A. Neubauer on behalf of Durham J. Monsma. New Address: Carlton Fields Jorden Burt, LLP, 2029 Century Park East, Suite 2000, Los Angeles, California, USA 90067, 310-651-2147. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
April 24, 2014 Filing 5693 LETTER addressed to Judge Richard J. Sullivan from Mark A. Neubauer dated April 24, 2014 re: Requesting Substitution of New Law Firm for a Member of the Defendants' Executive Committees. Document filed by Durham J. Monsma. (Attachments: #1 Letter to Court)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
April 24, 2014 Filing 5692 NOTICE OF APPEARANCE by Antonio DeBlasio on behalf of DONALD CASPER TRUST U/A DTD 01/27/97, DONALD CASPER, TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(DeBlasio, Antonio)
April 24, 2014 Filing 5691 NOTICE OF APPEARANCE by Antonio DeBlasio on behalf of MARIE CASPER TRUST U/A DTD 01/27/97, MARIE CASPER, TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(DeBlasio, Antonio)
April 24, 2014 Filing 5690 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #5692) NOTICE OF APPEARANCE by Antonio DeBlasio on behalf of Donald Casper. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(DeBlasio, Antonio) Modified on 4/28/2014 (lb).
April 23, 2014 Filing 5689 NOTICE OF APPEARANCE by David Charles Bohan on behalf of WHI Growth Fund QP LP, Bernard Waterman, Edith Waterman, Waterman Broadcasting Corp.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
April 23, 2014 Filing 5688 NOTICE OF APPEARANCE by David Charles Bohan on behalf of William Blair & CO.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
April 23, 2014 Filing 5687 NOTICE OF APPEARANCE by Eliyahu Elazar Wolfe on behalf of JON OSCHER. (Wolfe, Eliyahu)
April 23, 2014 Filing 5686 NOTICE OF APPEARANCE by Paige E. Barr on behalf of William Blair & Co.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
April 23, 2014 Filing 5685 NOTICE OF APPEARANCE by Paige E. Barr on behalf of WHI Growth Fund QP LP, Bernard Waterman, Edith Waterman, Waterman Broadcasting Corp.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
April 23, 2014 Filing 5684 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EVANGELICAL BOARD OF PENSIONS.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moen, Nicole)
April 23, 2014 ****Clercial Error Doc.#5684 was docketed in error and has been deleted. (sjo)
April 23, 2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Courtney Slatten Katzenstein to RE-FILE Document (4162 in 1:12-cv-02652-RJS) Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were not added. Please re-file these documents and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). YOU MUST SELECT THE SEARCH BUTTON. Select the correct name or create a new corporate parent. Add the corporate parent. NOTE: YOU MUST SELECT THE FILER FOR EACH INDIVIDUAL CASE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lb)
April 22, 2014 Filing 5843 NOTICE OF APPEARANCE by Chris Nobis, Trustee Charles & Nell Nobis Trust U/A DTD 04/05/1995. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
April 22, 2014 Filing 5683 NOTICE OF APPEARANCE by Yonatan Berkovits on behalf of SAVANNAH RIVER NUCLEAR SOLUTIONS LLC MASTER TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Berkovits, Yonatan)
April 22, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5681 FIRST MOTION for Mark Schuster to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9584145. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
April 21, 2014 Filing 5682 STIPULATION AND NOTICE OF DISMISSAL re defendant First Busey Trust Investment Company and Count One of the Fifth Amended Complaint: In consideration for Plaintiffs agreement voluntarily to dismiss with prejudice and without costs Count One against Defendant, Defendant acknowledges and agrees that Plaintiff shall have the right to reassert such claim(s) in the future against Defendant, under Rule 60(b) of the Federal Rules of Civil Procedure, and as further set forth in this document. Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant. (Signed by Judge Richard J. Sullivan on 4/21/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 21, 2014 Filing 5681 FIRST MOTION for Mark Schuster to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9584145. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Patricia J Fendley.(Schuster, Mark)
April 21, 2014 Filing 5680 NOTICE OF APPEARANCE by Zachary S. Goldberg on behalf of Ernest W. Michel. (Goldberg, Zachary)
April 18, 2014 Opinion or Order Filing 5679 PROTECTIVE ORDER IN AID OF MEDIATION...regarding procedures to be followed that shall govern the handling of confidential material... The Court shall retain jurisdiction to interpret and enforce this Order. (Signed by Judge Richard J. Sullivan on 4/18/2014) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(cd)
April 18, 2014 Opinion or Order Filing 5678 PROTECTIVE ORDER IN AID OF MEDIATION...regarding procedures to be followed that shall govern the handling of confidential material... The Court shall retain jurisdiction to interpret and enforce this Order. (Signed by Judge Richard J. Sullivan on 4/18/2014) Filed In Associated Cases: 1:11-md-02296-RJS et al.(cd)
April 17, 2014 Filing 5677 NOTICE of Substitution of Attorney. Old Attorney: Steven M. Abramowitz, New Attorney: Zvi S. Rosen, Address: Zvi S. Rosen, PC, 111 John St., Suite 800, New York, NY, USA 10038, (917) 974-1131. Document filed by JAY S. MEYSTEL TR DTD 5/20/82. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosen, Zvi)
April 17, 2014 Filing 5675 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Zensky, David)
April 17, 2014 Filing 5674 NOTICE OF CHANGE OF ADDRESS by Brian T. Must on behalf of FORT PITT CAPITAL GROUP, INC.. New Address: Metz Lewis Brodman Must O'Keefe LLC, 535 Smithfield Street, Suite 800, Pittsburgh, Pennsylvania, United States 15222, 4129181100. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Must, Brian)
April 16, 2014 Opinion or Order Filing 5673 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Conrad M. Olear dated 4/11/2014 re: Request to remove William I Strasser and Conrad M. Olear as counsel to Douglas and Barbara Ditrick. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 4/16/2014) (cd)
April 16, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5594 AMENDED MOTION for John Christopher Allerding to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
April 15, 2014 Opinion or Order Filing 5676 ORDER granting (5620) Motion to Substitute Attorney. Ari M. Berman for defendants Carlson Capital L.P., Black Diamond Arbitrage Offshore Ltd. f/k/a Black Diamond Arbitrage Offshore LDC, Black Diamond Offshore Ltd., Double Black Diamond Offshore Ltd., Double Black Diamond I Offshore LDC and Lyxor / Black Diamond Arbitrage Fund Limited. Attorney Eric David Madden terminated in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 4/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (cd)
April 15, 2014 Filing 5646 NOTICE OF PRO SE APPEARANCE by DOYLE D. MCMANUS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
April 15, 2014 Filing 5643 NOTICE OF PRO SE APPEARANCE by SEIU Local #25 Pension Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
April 15, 2014 Filing 5641 NOTICE OF PRO SE APPEARANCE by Elizabeth Ann Paley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
April 15, 2014 Filing 5638 NOTICE OF PRO SE APPEARANCE by JOHN C KARNUTH. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
April 15, 2014 Filing 5623 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Thelma B. and Thomas P. Hart Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
April 15, 2014 Filing 5622 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Vito Cremona. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
April 14, 2014 Filing 5842 NOTICE OF APPEARANCE by Jeff Richmond. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
April 14, 2014 Filing 5841 NOTICE OF APPEARANCE by Mary Beth Richmond. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
April 14, 2014 Filing 5621 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sanibel-Captiva Holdings, Inc. for Sanibel Captiva Trust Co.. Document filed by Sanibel Captiva Trust Co..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Banker, David)
April 11, 2014 Filing 5620 MOTION to Substitute Attorney. Old Attorney: Eric D. Madden, New Attorney: Ari M. Berman. Document filed by Black Diamond Arbitrage Offshore LDC, Black Diamond Arbitrage Offshore Ltd., Black Diamond Offshore Ltd., Carlson Capital LP, Double Black Diamond Offshore Ltd., Double Black Diamond/Offshore LDC, Lyxor/Black Diamond Arbitrage Fund Limited.(Berman, Ari)
April 11, 2014 Filing 5618 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Vicis Capital Master Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
April 11, 2014 Filing 5617 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of Vicis Capital Master Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
April 11, 2014 Filing 5614 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by MAPLE SECURITIES USA INC..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Katzenstein, Courtney) Modified on 4/23/2014 (lb).
April 11, 2014 Filing 5612 NOTICE OF APPEARANCE by Courtney Slatten Katzenstein on behalf of MAPLE SECURITIES USA INC.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Katzenstein, Courtney)
April 10, 2014 Filing 5605 STIPULATION AND NOTICE OF DISMISSAL re defendant Henry H. Carey IMA: Pursuant to Federal Rule of Civil Prncedure 41 (a)( I), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant. (Signed by Judge Richard J. Sullivan on 4/10/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 10, 2014 Filing 5601 NOTICE OF PRO SE APPEARANCE by Eva Frazer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
April 10, 2014 Filing 5594 AMENDED MOTION for John Christopher Allerding to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Helen D. Hoke Living Trust UA 06-16-1994. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order)(Allerding, John) Modified on 4/10/2014 (bcu). Modified on 4/16/2014 (bcu).
April 9, 2014 Filing 5570 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BANK JULIUS BAER & CO. AG.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wiles, Michael)
April 8, 2014 Opinion or Order Filing 5559 ENDORSED LETTER addressed to Judge Richard J. Sullivan from JORDAN M. KEUSCH dated 4/1/2014 re: Request that the Court remove my name and e-mail address from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 4/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00061-RJS(cd)
April 8, 2014 Filing 5558 STIPULATION AND NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant Lila J. Bouwens Trust U/A DTD 6/23/93, Joel G. & Lila J. Bouwens, Trustees. (Signed by Judge Richard J. Sullivan on 4/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
April 7, 2014 Opinion or Order Filing 5549 ENDORSED LETTER addressed to Judge Richard J. Sullivan from James R. Schrier and Kevin J. Riley dated 4/7/2014 re: We respectfully request that the undersigned attorneys of record, James R. Schrier and Kevin J. Riley, be removed from the Court's electronic filing notifications for these actions. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/7/2014) (kgo)
April 7, 2014 Filing 5548 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Doniak, Christine)
April 4, 2014 Filing 5835 NOTICE OF APPEARANCE by Atholie Rosett. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
April 4, 2014 Filing 5547 SUGGESTION OF DEATH upon the record as to William F Welch on 11/24/2013. Document filed by William F WelchFiled In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Welch, Brian)
April 3, 2014 Filing 5545 NOTICE OF PRO SE APPEARANCE by Jonathan C. Hamill, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
April 3, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (3569 in 1:11-md-02296-RJS) AMENDED MOTION for John C. Allerding to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Wrong Case number on PDF. Re-file the document as a Corrected Motion to Appear Pro Hac Vice event and attach the correct PDF. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sdi)
April 2, 2014 Filing 5543 NOTICE of Statement of Death of Sylvan E. Myers, formerly trustee. Document filed by MITCHELL WOLFSON SR. TRUST FBO GRANDCHILDREN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 31, 2014 Opinion or Order Filing 5540 ENDORSED LETTER addressed to Judge Richard J. Sullivan from K. Blythe Daly dated 3/31/2014 re: Request that Frank Morreale be withdrawn as counsel of record for Shareholder Defendants NGM Insurance Company and Main Street America Assurance Company. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/31/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) Modified on 4/4/2014 (cd).
March 31, 2014 Opinion or Order Filing 5539 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Geofrey A. Belzer dated 3/26/2014 re: Accordingly, I respectfully request that Rebecca M. Rothmann, Daniel J. McMahon and Geoffrey A. Belzer be removed from the Court's electronic filing notifications for this action. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/31/2014) (cd)
March 31, 2014 Opinion or Order Filing 5538 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Mark E. Felger dated 3/24/2014 re: Request for withdrawal of my appearance. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/31/2014) (cd)
March 31, 2014 Filing 5537 LETTER addressed to Judge Richard J. Sullivan from K. Blythe Daly dated 3/31/14 re: requesting that the clerk remove Mr. Frank Morreale from the court's service list and ECF notifications with respect to this action. Document filed by MAIN STREET AMERICA ASSURANCE CO., NGM Insurance Company.(Daly, Kathryn)
March 31, 2014 Filing 5536 NOTICE OF APPEARANCE by Kathryn Blythe Daly on behalf of MAIN STREET AMERICA ASSURANCE CO., NGM Insurance Company. (Daly, Kathryn)
March 31, 2014 Opinion or Order Filing 5535 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Ronald E. Richman dated 3/27/2014 re: Request to be removed from the ECF service list. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/28/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 31, 2014 Filing 5534 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent HBOS Investment Fund Managers Limited for Halifax International Investment North American Fund. Document filed by Halifax International Investment North American Fund.(Margolin, Jeffrey) Modified on 4/1/2014 (lb).
March 31, 2014 Filing 5533 NOTICE OF APPEARANCE by Jeffrey Steven Margolin on behalf of Halifax International Investment North American Fund. (Margolin, Jeffrey)
March 28, 2014 Filing 5840 NOTICE OF APPEARANCE by Dorothy D. Smith Trust U/A DTD 10/15/1980. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 28, 2014 Filing 5839 NOTICE OF APPEARANCE by Option Opportunities. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 28, 2014 Filing 5531 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Scott Carl Polman to Appear Pro Hac Vice Corrected Motion to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DANIEL K KUDO. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Polman, Scott) Modified on 3/28/2014 (wb).
March 28, 2014 Filing 5530 LETTER addressed to Judge Richard J. Sullivan from Ronald E. Richman dated March 27, 2014 re: Removal from ECF email notifications in this matter. Document filed by National Retirement Fund, f/k/a UNITE HERE National Retirement Fund.(Richman, Ronald)
March 28, 2014 Filing 5529 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Trust Company of the South.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rickner, Gary)
March 28, 2014 Filing 5528 NOTICE OF APPEARANCE by Gary J. Rickner on behalf of The Trust Company of the South. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rickner, Gary)
March 28, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (4057 in 1:12-cv-02652-RJS, 5531 in 1:11-md-02296-RJS) MOTION for Scott Carl Polman to Appear Pro Hac Vice Corrected Motion to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing must be issued from the Supreme Court of Illinois with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 27, 2014 Filing 5520 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed with prejudice, solely against the defendant Estate of Adrianne Baker Reilly, William R. Lynch Executor. (Signed by Judge Richard J. Sullivan on 2/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 27, 2014 Filing 5519 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of National Retirement Fund, f/k/a UNITE HERE National Retirement Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gussman, William)
March 27, 2014 Filing 5518 NOTICE OF CHANGE OF ADDRESS by Anthony Michael Stark on behalf of OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST. New Address: Lane Powell PC, 601 SW 2nd Ave, Suite 2100, Portland, OR, United States 97204, 503-778-2185. (Stark, Anthony)
March 27, 2014 Opinion or Order Filing 5517 STIPULATION AND ORDER OF DISMISSAL re defendant R. James Macaleer. Pursuant to Federal Rule of Civil Procedure 4l(a)(l), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 3/26/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 27, 2014 Filing 5516 STIPULATION AND NOTICE OF DISMISSAL re defendant Robert G. Schloerb Trust, DTD May 01, 91, Robert G. Schloerb Trustee: Pursuant to Federal Rule of Civil Procedure 41 (a)(1), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 3/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 26, 2014 Filing 5508 NOTICE OF APPEARANCE by Anthony Michael Stark on behalf of OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST. (Stark, Anthony)
March 26, 2014 Opinion or Order Filing 5507 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Steven R. Schoenfeld dated 3/24/2014 re: Counsel requests that the Court so order the substitution of DelBello Donnellan Weingarten Wise & Wiederkehr, LLP for Robinson & Cole LLP with respect to my role as a member of the Defendants' Executive Committees. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/26/2014) (ft)
March 26, 2014 Opinion or Order Filing 5506 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF APPEARANCE: Andrew D. W. Cattell, of the law firm of Simpson Thacher & Bartlett LLP, hereby withdraws his appearance in this action as counsel for Defendants William Murphy and Barbara Murphy. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/26/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 26, 2014 Opinion or Order Filing 5505 ORDER granting (5492) Motion to Withdraw as Attorney. Attorney Craig Damon Rust terminated in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 3/26/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (cd)
March 25, 2014 Filing 5502 NOTICE of Withdrawal of Appearance of Andrew D.W. Cattell. Document filed by WILLIAM MURPHY & BARBARA MURPHY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cattell, Andrew)
March 25, 2014 Filing 5494 NOTICE of Notice of Letter to the Court Requesting Substitution of New Law Firm for a Member of the Defendants' Executive Committee. Document filed by COLLEGE RETIREMENT EQUITIES FUND - GLOBAL EQUITIES ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND - SOCIAL CHOICE ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND -STOCK ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND-EQUITY INDEX ACCOUNT, TIAA-CERF Funds TIAA-CREF S&P 500 Index Fund, TIAA-CREF FUNDS TIAA-CREF MID-CAP VALUE INDEX FUND, TIAA-CREF Funds, TIAA-CREF Funds TIAA CREF Social Choice Equity Funds, TIAA-CREF Funds TIAA-CREF Equity Index Fund, TIAA-CREF Funds TIAA-CREF Large Cap Value Index Fund, TIAA-CREF Funds TIAA-CREF Mid-Cap Blend Index Fund, TIAA-CREF Institutional Mutual Funds, TIAA-CREF Investment Management, LLC, TIAA-CREF LIFE FUNDS - SOCIAL CHOICE EQUITY FUND, TIAA-CREF Life Funds, TIAA-CREF Life Funds Stock Index Fund, TIAA-Separate Account VA-1 Stock Index Account, Teachers Insurance Annuity Association of America. (Attachments: #1 Exhibit Letter to the Court, #2 Exhibit Certificate of Service)(Schoenfeld, Steven)
March 25, 2014 Filing 5492 MOTION for Craig Damon Rust to Withdraw as Attorney. Document filed by John Doe as Trustee of the Blandina Rojeck Charitable Lead Trust.(Rust, Craig)
March 25, 2014 Filing 5491 NOTICE OF CHANGE OF ADDRESS by Steven Russell Schoenfeld on behalf of COLLEGE RETIREMENT EQUITIES FUND - GLOBAL EQUITIES ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND - SOCIAL CHOICE ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND -STOCK ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND-EQUITY INDEX ACCOUNT, TIAA Board of Overseers, TIAA-CREF FUNDS TIAA-CREF MID-CAP VALUE INDEX FUND, TIAA-CREF Funds, TIAA-CREF Funds TIAA CREF Social Choice Equity Funds, TIAA-CREF Funds TIAA-CREF Equity Index Fund, TIAA-CREF Funds TIAA-CREF Large Cap Value Index Fund, TIAA-CREF Funds TIAA-CREF Mid-Cap Blend Index Fund, TIAA-CREF Funds TIAA-CREF S&P 500 Index Fund, TIAA-CREF Institutional Mutual Funds, TIAA-CREF Investment Management, LLC, TIAA-CREF LIFE FUNDS - SOCIAL CHOICE EQUITY FUND, TIAA-CREF Life Funds, TIAA-CREF Life Funds Stock Index Fund, TIAA-Separate Account VA-1 Stock Index Account. New Address: DelBello Donnellan Weingarten Wise & Wiederkehr, LLP, 1 North Lexington Avenue, 11th Floor, White Plains, New York, USA 10601, 914-681-0200. (Schoenfeld, Steven)
March 25, 2014 Filing 5489 MOTION for Brittany E. Kirk to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9493108. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Kangaroo Investments, LLC, Tradelink, LLC, KANGAROO INVESTMENTS, LCC - CANAL STREET, Tradelink LLC. (Attachments: #1 Text of Proposed Order, #2 Exhibit Certificate of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kirk, Brittany)
March 25, 2014 Filing 5487 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Mary L McKenny Trust, Mary L McKenny, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
March 24, 2014 Filing 5764 NOTICE OF APPEARANCE by John Crewdson. (sjo)
March 24, 2014 Filing 5488 STIPULATION FOR SUBSTITUTION OF COUNSEL: Robert A. Meister and Pedowitz & Meister LLP is substituted in as counsel for defendants Bailey, Kelleher & Johnson, P.C., for Matthew Bender, IV,Phoebe Bender and Matthew Bender, IV Family Limited Partnership. (Signed by Judge Richard J. Sullivan on 3/24/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 24, 2014 Opinion or Order Filing 5486 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF APPEARANCE ANDREQUEST FOR REMOVAL FROM ECF SERVICE: PLEASE TAKE NOTICE that Nannette R. Kelleher, of Bailey, Kelleher & Johnson, P.C., hereby withdraws her appearance for Defendants, Matthew Bender, IV, Phoebe Bender and Matthew Bender, IV Family Limited Partnership and requests to be removed from the Court's mailing list (on ECF and any other service list in this case). ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/24/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) Modified on 3/27/2014 (cd).
March 21, 2014 Filing 5981 NOTICE OF APPEARANCE by Richard F. Darden. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 21, 2014 Filing 5766 NOTICE OF APPEARANCE by Claudia Harris Brown, Trustee, Robert & Mildred Harris Trust 7H-249. (sjo)
March 21, 2014 Filing 5464 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Piper Jaffray Companies for S & P 500 EQUITY INDEX WEIGHTED FUND LP A/K/A S & P 500 INDEX EQUAL WEIGHT - ADVISORY RESEARCH INC. Document filed by S & P 500 EQUITY INDEX WEIGHTED FUND LP A/K/A S & P 500 INDEX EQUAL WEIGHT - ADVISORY RESEARCH INC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Swigert, Thomas)
March 21, 2014 Filing 5463 NOTICE OF APPEARANCE by Thomas Paul Swigert on behalf of S & P 500 EQUITY INDEX WEIGHTED FUND LP A/K/A S & P 500 INDEX EQUAL WEIGHT - ADVISORY RESEARCH INC, S&P 500 INDEX E.W.F., LP, U.S. All Cap Fund, family Limited Partnership. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Swigert, Thomas)
March 20, 2014 Opinion or Order Filing 5451 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Craig C. Reilly dated 3/14/2014 re: I request that I be permitted to withdraw my appearance. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/20/2014) (cd)
March 20, 2014 Filing 5443 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with respect to Count One only against the defendant(s) CITY OF ATLANTA POLICE OFFICERS PENSION FUND LCV, CITY OF ATLANTA POLICE OFFICERS' PENSION FUND, who has neither moved nor answered. (Signed by Judge Richard J. Sullivan on 3/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 20, 2014 Filing 5441 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant Estate of Janice Fay Johnson Ochs, Rodney D. Ochs, Michael Hull, administration. (Signed by Judge Richard J. Sullivan on 3/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 20, 2014 Filing 5439 SUGGESTION OF DEATH upon the record as to John T. Sapienza, Esq. on March 12, 2014. Document filed by JOHN T SAPIENZA ESQFiled In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coffino, Dianne)
March 20, 2014 Filing 5437 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant( CITY OF ATLANTA, GENERAL EMPLOYEES PENSION FUND. (Signed by Judge Richard J. Sullivan on 3/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 20, 2014 Filing 5422 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent U.S. Bancorp for U.S. Bancorp Investments, Inc., U.S. Bancorp Investments, Inc., U.S. Bank N.A., U.S. Bank N.A.. Document filed by U.S. Bancorp Investments, Inc., U.S. Bank N.A..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 20, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3573 in 1:12-cv-02652-RJS, 5066 in 1:11-md-02296-RJS) MOTION for Marlaine A. White to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sdi)
March 19, 2014 Filing 5421 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed without prejudice solely against the defendant FAIRWAY FUND LIMITED F/K/A MAN MAC 1 LTD. (Signed by Judge Richard J. Sullivan on 3/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 19, 2014 Filing 5420 STIPULATION AND NOTICE OF DISMISSAL re defendant Tygh Capital Management, Inc. Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff Marc S. Kirchner hereby dismisses this Action with prejudice and without costs solely against Defendant. (Signed by Judge Richard J. Sullivan on 3/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 19, 2014 Filing 5419 NOTICE OF APPEARANCE by Sean Christopher Southard on behalf of Vanderbilt Partners, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Southard, Sean)
March 19, 2014 Filing 5418 NOTICE OF APPEARANCE by Sean Christopher Southard on behalf of TBK Partners, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Southard, Sean)
March 19, 2014 Filing 5417 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Bank of New York Mellon Corporation for BNY Mellon, N.A., as successor in interest to Mellon Trust of New England, N.A., BNY Mellon, N.A., as successor in interest to Mellon Trust of New England, N.A., BNY Mellon, N.A., as trustee of the Insurance Trust of J. Douglas Darby dated 11/20/63, as amended, fbo James Douglas Darby, Jr. Remainder Trust, BNY Mellon, N.A., as trustee of the Insurance Trust of J. Douglas Darby dated 11/20/63, as amended, fbo James Douglas Darby, Jr. Remainder Trust, BNY Mellon, N.A., as trustee of the Trust u/d Albert B. Craig dated 10/1/68, as amended, fbo Albert B. Craig Jr. et al., BNY Mellon, N.A., as trustee of the Trust u/d Albert B. Craig dated 10/1/68, as amended, fbo Albert B. Craig Jr. et al., BNY Mellon, N.A., as trustee of the Trust u/d Childs Frick dated 6/24/55 fbo Frances Dixon Frick, II No. 3, BNY Mellon, N.A., as trustee of the Trust u/d Childs Frick dated 6/24/55 fbo Frances Dixon Frick, II No. 3, BNY Mellon, N.A., as trustee of the Trust u/d Emily Thurston Shaw dated 10/23/90, BNY Mellon, N.A., as trustee of the Trust u/d Emily Thurston Shaw dated 10/23/90, BNY Mellon, N.A., as trustee of the Trust u/d George L Craig dated 3/29/35 fbo Kathleen Craig Knight, BNY Mellon, N.A., as trustee of the Trust u/d George L Craig dated 3/29/35 fbo Kathleen Craig Knight, BNY Mellon, N.A., as trustee of the Trust u/d George W. B. Roberts dated 9/12/22 fbo the Children, BNY Mellon, N.A., as trustee of the Trust u/d George W. B. Roberts dated 9/12/22 fbo the Children, BNY Mellon, N.A., as trustee of the Trust u/d Helen Heinz Sample dated 1/24/68 fbo Dorothy Jean S Hill, BNY Mellon, N.A., as trustee of the Trust u/d Helen Heinz Sample dated 1/24/68 fbo Dorothy Jean S Hill, BNY Mellon, N.A., as trustee of the Trust u/d Henry Chalfant dated 10/7/59 fbo Nancy D. Chalfant-Marital Trust No. 1, BNY Mellon, N.A., as trustee of the Trust u/d Henry Chalfant dated 10/7/59 fbo Nancy D. Chalfant-Marital Trust No. 1, BNY Mellon, N.A., as trustee of the Trust u/d John J. Humphrey and Joan F. Humphrey dated 11/22/93 Family Trust, BNY Mellon, N.A., as trustee of the Trust u/d John J. Humphrey and Joan F. Humphrey dated 11/22/93 Family Trust, BNY Mellon, N.A., as trustee of the Trust u/d Paul L. Sample dated 12/2/40 fbo Rebecca Ann Sample, BNY Mellon, N.A., as trustee of the Trust u/d Paul L. Sample dated 12/2/40 fbo Rebecca Ann Sample, BNY Mellon, N.A., as trustee of the Trust u/w Kathryn H. Lallou, BNY Mellon, N.A., as trustee of the Trust u/w Kathryn H. Lallou, BNY Mellon, N.A., as trustee of the Trust u/w Mary F. Roberts, deceased, fbo the Grandchildren, BNY Mellon, N.A., as trustee of the Trust u/w Mary F. Roberts, deceased, fbo the Grandchildren, BNY Mellon, N.A., as trustee of the Trust u/w William D. Sohier fbo Eleanor Sohier, et al., BNY Mellon, N.A., as trustee of the Trust u/w William D. Sohier fbo Eleanor Sohier, et al.. Document filed by BNY Mellon, N.A., as successor in interest to Mellon Trust of New England, N.A., BNY Mellon, N.A., as trustee of the Insurance Trust of J. Douglas Darby dated 11/20/63, as amended, fbo James Douglas Darby, Jr. Remainder Trust, BNY Mellon, N.A., as trustee of the Trust u/d Albert B. Craig dated 10/1/68, as amended, fbo Albert B. Craig Jr. et al., BNY Mellon, N.A., as trustee of the Trust u/d Childs Frick dated 6/24/55 fbo Frances Dixon Frick, II No. 3, BNY Mellon, N.A., as trustee of the Trust u/d Emily Thurston Shaw dated 10/23/90, BNY Mellon, N.A., as trustee of the Trust u/d George L Craig dated 3/29/35 fbo Kathleen Craig Knight, BNY Mellon, N.A., as trustee of the Trust u/d George W. B. Roberts dated 9/12/22 fbo the Children, BNY Mellon, N.A., as trustee of the Trust u/d Helen Heinz Sample dated 1/24/68 fbo Dorothy Jean S Hill, BNY Mellon, N.A., as trustee of the Trust u/d Henry Chalfant dated 10/7/59 fbo Nancy D. Chalfant-Marital Trust No. 1, BNY Mellon, N.A., as trustee of the Trust u/d John J. Humphrey and Joan F. Humphrey dated 11/22/93 Family Trust, BNY Mellon, N.A., as trustee of the Trust u/d Paul L. Sample dated 12/2/40 fbo Rebecca Ann Sample, BNY Mellon, N.A., as trustee of the Trust u/w Kathryn H. Lallou, BNY Mellon, N.A., as trustee of the Trust u/w Mary F. Roberts, deceased, fbo the Grandchildren, BNY Mellon, N.A., as trustee of the Trust u/w William D. Sohier fbo Eleanor Sohier, et al..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
March 19, 2014 Filing 5416 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trust u/w William D. Sohier fbo Eleanor Sohier, et al..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
March 19, 2014 Filing 5414 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Bank of New York Mellon Corporation for BNY Mellon Investment Servicing (US) Inc. f/k/a PFPC, Inc., BNY Mellon Investment Servicing (US) Inc. f/k/a PFPC, Inc., BNY Mellon, N.A. as Successor-in-Interest to Mellon Trust of New England, N.A., BNY Mellon, N.A. as Successor-in-Interest to Mellon Trust of New England, N.A., Mellon Capital Management Corporation, Mellon Capital Management Corporation, The Dreyfus Corporation, The Dreyfus Corporation. Document filed by BNY Mellon Investment Servicing (US) Inc. f/k/a PFPC, Inc., BNY Mellon, N.A. as Successor-in-Interest to Mellon Trust of New England, N.A., Mellon Capital Management Corporation, The Dreyfus Corporation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
March 18, 2014 Filing 5983 NOTICE OF APPEARANCE by Daniel J. & Lynne Greenblatt. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 18, 2014 Filing 5415 STIPULATION AND NOTICE OF DISMISSAL: as to defendant Cardinal Capital Management. Pursuant to Federal Rule of Civil Procedure 41(a)(l), Plaintiff hereby dismisses this Action with prejudice and without costs solely against Defendant, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 3/18/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 18, 2014 Filing 5413 NOTICE OF APPEARANCE by Meghan E George on behalf of Southwest Securities, Inc, Southwest Securities, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(George, Meghan)
March 18, 2014 Filing 5412 NOTICE OF APPEARANCE by Brian J Hurst on behalf of Southwest Securities, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hurst, Brian)
March 17, 2014 Filing 5495 NOTICE OF PRO SE APPEARANCE by Deborah M. Nolan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
March 17, 2014 Opinion or Order Filing 5411 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Scott Harshbarger dated 3/11/2014 re: Request to withdraw as counsel for defendant DT Broad Market Stock Index Fund. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/17/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09409-RJS(cd)
March 14, 2014 Filing 5833 NOTICE OF APPEARANCE by Carol Lau. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 14, 2014 Filing 5832 NOTICE OF APPEARANCE by Herbert G. Lau. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 14, 2014 Opinion or Order Filing 5403 ORDER granting (5390) Motion for Karl MacOmber to Withdraw as Attorney for defendant Jerry J. Wolfe. in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 3/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09410-RJS (cd)
March 14, 2014 Opinion or Order Filing 5402 ORDER granting (5394) Motion to Withdraw as Attorney. Attorney Collin B. Williams terminated in case 1:11-md-02296-RJS; granting (3916) Motion to Withdraw as Attorney. Attorney Collin B. Williams terminated in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 3/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (cd)
March 14, 2014 Filing 5401 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Doniak, Christine)
March 14, 2014 Filing 5400 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Pictet & Cie Group SCA, Other Affiliate Pictet Europe S.A. for PICTET CIE (EUROPE) S A LUX. Document filed by PICTET CIE (EUROPE) S A LUX.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wiles, Michael)
March 14, 2014 Filing 5399 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Morgan Stanley Capital Management LLC, Other Affiliate Morgan Stanley Domestic Holdings Inc for Morgan Stanley & Co. LLC; Other Affiliate Morgan Stanley Smith Barney Holdings LLC for Morgan Stanley Smith Barney LLC; Other Affiliate Morgan Stanley Domestic Holdings Inc. for Morgan Stanley Capital Services Inc.; Corporate Parent Morgan Stanley for Morgan Stanley & Co. International plc. Document filed by Morgan Stanley(d/b/a Morgan Stanley Prime brokerage in its custodial capacity), Morgan Stanley & Co. International plc(f/k/a Morgan Stanley & Co. Inc., in its individual capacity), Morgan Stanley & Co. LLC(f/k/a Morgan Stanley & Co. Inc., in its indivdual capacity), Morgan Stanley Capital Services Inc., Morgan Stanley Smith Barney LLC, Morgan Stanley Total Market Index Fund.(Polkes, Jonathan)
March 14, 2014 Filing 5396 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ASBESTOS WORKERS LOCAL 6 PENSION FUND, Central Pension Fund, IRON WORKERS LOCAL 16 PEN FD LSV, Mid-Atlantic Regional Council of Carpenters Pension Plan, National Asbestos Workers Pension Fund, National Automatic Sprinkler Industry Pension Fund, PLUMBERS & PIPEFITTERS NATIONAL PENSION FUND MCV.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Geman, Rachel)
March 13, 2014 Filing 5429 NOTICE OF PRO SE APPEARANCE by Warren Bateman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 13, 2014 Filing 5426 NOTICE OF PRO SE APPEARANCE by Shirley Mika. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 13, 2014 Opinion or Order Filing 5398 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Scott Harshbarger dated 3/11/2014 re: Request for leave to withdraw as counsel for defendant, DT Broad Market Stock Index Fund, in the 11-cv-9409 case. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09409-RJS(cd)
March 13, 2014 Filing 5397 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: dismissing the actions listed below with prejudice solely against the corresponding defendant, with respect to Count One only, Lolita K. Wagner, trustee of the Lolita Wagner Living Trust and Lolita K. Wagner, individually. (Signed by Judge Richard J. Sullivan on 3/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 13, 2014 Filing 5395 NOTICE OF APPEARANCE by Gary B. Lawson on behalf of Employees Retirement Fund of the City of Dallas, et al.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lawson, Gary)
March 13, 2014 Filing 5394 MOTION for Collin B. Williams to Withdraw as Attorney for Defendants Robert Wesley Thornburgh Fiduciary Management, John Deere Pension Trust, Raymond Delescaille, Douglas Meyer, Marie Macchiaroli, Mark Pattis, Deere Co. Welfare Benefit Trust 1, and William Menard. Document filed by RAYMOND DELESCAILLE.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Williams, Collin)
March 13, 2014 Filing 5392 STIPULATION FOR SUBSTITUTION OF COUNSEL: BAILEY, KELLEHER & JOHNSON, P.C. hereby withdraws as counsel and Pedowitz & Meister, LLP is new counsel for defendants Matthew Bender, IV, Phoebe Bender and Matthew Bender, IV FamilyLimited Partnership. (Signed by Judge Richard J. Sullivan on 3/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(cd)
March 13, 2014 Opinion or Order Filing 5391 MEMO ENDORSEMENT on (842 in 1:11-cv-04784-RJS, 4586 in 1:11-md-02296-RJS) Notice (Other), Notice OF WITHDRAWAL filed by Matthew Bender IV, Phoebe P. Bender. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/12/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(cd)
March 13, 2014 Filing 5390 MOTION for Karl MacOmber to Withdraw as Attorney With Client's Consent. Document filed by Jerry J Wolfe. (Attachments: #1 Text of Proposed Order)(MacOmber, Karl)
March 13, 2014 Filing 5389 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Goldman Sachs Group, Inc. for GS Investment Strategies, LLC, GS Investment Strategies, LLC, Goldman Sachs 1999 Exchange Place Fund, L.P., Goldman Sachs 1999 Exchange Place Fund, L.P., Goldman Sachs 2005 Exchange Place Fund, L.P., Goldman Sachs 2005 Exchange Place Fund, L.P., Goldman Sachs Execution & Clearing, L.P., Goldman Sachs Execution & Clearing, L.P., Goldman Sachs Financial Markets, L.P., Goldman Sachs Financial Markets, L.P., Goldman Sachs International, Goldman Sachs International, Goldman, Sachs & Co., Goldman, Sachs & Co., Liberty Harbor Master Fund I, LP, Liberty Harbor Master Fund I, LP, Te Calel Portfolio, Ltd., Te Calel Portfolio, Ltd.. Document filed by Flexible (US Equity) Managers: Portfolio I LLC, GS Investment Strategies, LLC, Goldman Sachs 1997 Exchange Place Fund, L.P., Goldman Sachs 1999 Exchange Place Fund, L.P., Goldman Sachs 2005 Exchange Place Fund, L.P., Goldman Sachs Execution & Clearing, L.P., Goldman Sachs Financial Markets, L.P., Goldman Sachs International, Goldman Sachs Variable Insurance Trust, Goldman, Sachs & Co., Liberty Harbor Master Fund I, LP, Te Calel Portfolio, Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 13, 2014 Filing 5388 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent SG Americas Securities Holdings, LLC., Corporate Parent Societe Generale for SG Americas Securities, LLC, SG Americas Securities, LLC; Corporate Parent Societe Generale for SOCIETE GENERALE SECURITIES SERVICES, SOCIETE GENERALE SECURITIES SERVICES, Societe Generale Asset Management Alternative Investments, Societe Generale Asset Management Alternative Investments, Societe Generale Securities (North Pacific), Ltd., Societe Generale Securities (North Pacific), Ltd.; Corporate Parent Lyxor Selection Fund for SGAM AI EQUITY FUND - RENAISSANCE INSTITUTIONAL EQUITY, SGAM AI EQUITY FUND - RENAISSANCE INSTITUTIONAL EQUITY. Document filed by Lyxor Alphadyne SPC, Lyxor/Canyon Value Realization Fund Limited, SG Americas Securities, LLC, SGAM AI EQUITY FUND - RENAISSANCE INSTITUTIONAL EQUITY, SOCIETE GENERALE SECURITIES SERVICES, Societe Generale Asset Management Alternative Investments, Societe Generale Securities (North Pacific), Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 12, 2014 Filing 5830 NOTICE OF APPEARANCE by St. Gregory College Preparatory School. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 12, 2014 Filing 5387 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UBS AG for UBS (Luxembourg) S.A., UBS (Luxembourg) S.A., UBS AG, Jersey Branch, UBS AG, Jersey Branch, UBS AG, Stamford Branch, UBS AG, Stamford Branch, UBS Financial Services Inc., UBS Financial Services Inc., UBS Securities LLC, UBS Securities LLC. Document filed by UBS (Luxembourg) S.A., UBS AG, Jersey Branch, UBS AG, Stamford Branch, UBS Financial Services Inc., UBS Securities LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 12, 2014 Filing 5384 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Brown Brothers Harriman & Co., Brown Brothers Harriman Trust Company (Cayman) Limited.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 12, 2014 Filing 5381 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Neuberger Berman Holdings LLC for Neuberger Berman LLC, Neuberger Berman LLC. Document filed by Neuberger Berman LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 12, 2014 Filing 5378 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Royal Bank of Scotland plc, Corporate Parent The Royal Bank of Scotland Group plc for Coutts & Company, Coutts & Company. Document filed by Coutts & Company.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bagby, Ingrid)
March 12, 2014 Filing 5377 NOTICE OF APPEARANCE by Terence D Brennan on behalf of OHLSON ENTERPRISES. (Brennan, Terence)
March 12, 2014 Filing 5376 NOTICE OF APPEARANCE by Ingrid Mara Bagby on behalf of Coutts & Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bagby, Ingrid)
March 12, 2014 Filing 5372 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Barclays PLC for Barclays Bank PLC, Barclays Bank PLC, Barclays Capital Securities Ltd., Barclays Capital Securities Ltd., Barclays Capital, Inc., Barclays Capital, Inc.; Corporate Parent Canadian Imperial Bank of Commerce for CANADIAN IMPERIAL HOLDINGS INC., CANADIAN IMPERIAL HOLDINGS INC., CIBC World Markets Corp., CIBC World Markets Corp., CIBC World Markets Inc., CIBC World Markets Inc.; Corporate Parent BMO Nesbitt Burns Holding Corporation, Corporate Parent Bank of Montreal Holding Inc., Corporate Parent Bank of Montreal for BMO Nesbitt Burns Inc., BMO Nesbitt Burns Inc.; Corporate Parent Bank of Montreal for Bank of Montreal Holding, Inc., Bank of Montreal Holding, Inc.; Corporate Parent The Bessemer Group, Inc. for Bessemer Trust Company, Bessemer Trust Company; Corporate Parent Commerzbank AG for Commerz Markets LLC, Commerz Markets LLC; Corporate Parent EDJ Holding Company, Inc., Corporate Parent The Jones Financial Companies, L.L.L.P. for Edward D. Jones & Co., L.P., Edward D. Jones & Co., L.P.; Corporate Parent DB Value S.a.r.l., Corporate Parent Deutsche Bank Aktiengesellschaft for BHF-Bank Aktiengesellschaft, BHF-Bank Aktiengesellschaft. Document filed by Amalgamated Bank, BHF-Bank Aktiengesellschaft, BMO Nesbitt Burns Inc., Bank of Montreal Holding, Inc., Barclays Bank PLC, Barclays Capital Securities Ltd., Barclays Capital, Inc., Bessemer Trust Company, CANADIAN IMPERIAL HOLDINGS INC., CIBC World Markets Corp., CIBC World Markets Inc., Commerz Markets LLC, Commerzbank AG, EATON VANCE CAPITAL GROWTH PORTFOLIO, EATON VANCE MULTI CAP GROWTH PORTFOLIO, Eaton Vance Tax Managed Global Buy Write Opportunities Fund, Eaton Vance Tax Managed Growth Portfolio, Eaton Vance Tax Managed Multi-Cap Growth Portfolio, Edward D. Jones & Co., L.P..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 12, 2014 Filing 5357 NOTICE OF PRO SE APPEARANCE by Michael Tierney. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
March 12, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5349 in 1:11-md-02296-RJS, 3871 in 1:12-cv-02652-RJS) MOTION for William P. Wassweiler to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9443491. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 11, 2014 Filing 5351 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The PNC Financial Services Group, Inc., Corporate Parent PNC Bancorp, Inc. for PNC Bank, National Association, PNC Bank, National Association; Corporate Parent TD Ameritrade Holding Corporation, Corporate Parent TD Ameritrade Online Holdings, Corp. for TD Ameritrade Clearing, Inc., TD Ameritrade Clearing, Inc.; Corporate Parent National Bank of Canada, Corporate Parent National Bank Financial Inc. for NBCN Inc., NBCN Inc.; Corporate Parent The Bank of Nova Scotia for Scotia Capital Inc., Scotia Capital Inc.; Corporate Parent SunTrust Banks, Inc. for Suntrust Bank, Suntrust Bank. Document filed by NBCN Inc., PNC Bank, National Association, Schultze Apex Master Fund Ltd., Schultze Master Fund Ltd., Scotia Capital Inc., Suntrust Bank, TD Ameritrade Clearing, Inc., The PNC Financial Services Group, Inc., Workers Compensation Board.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 11, 2014 Filing 5350 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Credit Suisse Group AG Guernsey Branch, Corporate Parent Credit Suisse Group AG, Corporate Parent Credit Suisse Group AG, Corporate Parent Credit Suisse AG, Corporate Parent Credit Suisse Capital Holdings, Inc., Corporate Parent Credit Suisse (USA) Inc., Corporate Parent Credit Suisse Holdings (USA) Inc. for CREDIT SUISSE CAPITAL LLC, CREDIT SUISSE CAPITAL LLC; Corporate Parent Credit Suisse Group AG, Corporate Parent Credit Suisse Investment Holdings (UK), Corporate Parent Credit Suisse AG, Corporate Parent Credit Suisse Investments (UK) for Credit Suisse First Boston PF (Europe) Ltd., Credit Suisse First Boston PF (Europe) Ltd., Credit Suisse Securities (Europe) Ltd., Credit Suisse Securities (Europe) Ltd.; Corporate Parent Credit Suisse Group AG, Corporate Parent Credit Suisse AG for Credit Suisse (Luxembourg) S.A., Credit Suisse (Luxembourg) S.A., Credit Suisse International, Credit Suisse International, Credit Suisse Securities (USA) LLC, Credit Suisse Securities (USA) LLC. Document filed by CREDIT SUISSE CAPITAL LLC, Credit Suisse (Luxembourg) S.A., Credit Suisse First Boston PF (Europe) Ltd., Credit Suisse International, Credit Suisse Securities (Europe) Ltd., Credit Suisse Securities (USA) LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 11, 2014 Filing 5349 MOTION for William P. Wassweiler to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9443491. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Union Bank & Trust Company. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wassweiler, William)
March 11, 2014 Filing 5348 AMENDED MOTION for John D. Lanpher to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by First National Bank & Trust Co. (Attachments: #1 Certificate of Good Standing, Illinois)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lanpher, John)
March 11, 2014 Filing 5347 NOTICE OF APPEARANCE by John Charles Molluzzo on behalf of SAMCO CAPITAL MKTS. (Molluzzo, John)
March 11, 2014 Filing 5346 FILING ERROR - DEFICIENT DOCKET ENTRY - AMENDED MOTION for John D. Lanpher to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by First National Bank & Trust Co.. (Attachments: #1 Pro Hac Vice Order, #2 Certificate of Good Standing, Illinois)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lanpher, John) Modified on 3/11/2014 (wb).
March 11, 2014 Filing 5345 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Deutsche Bank AG for DB Alternative Trading Inc., DB Alternative Trading Inc., Deutsche Bank AG, Filiale Amsterdam, Deutsche Bank AG, Filiale Amsterdam, Deutsche Bank AG, Filiale London, Deutsche Bank AG, Filiale London, Deutsche Bank Securities Inc., Deutsche Bank Securities Inc., Deutsche Investment Management Americas Inc., Deutsche Investment Management Americas Inc.. Document filed by DB Alternative Trading Inc., Deutsche Bank AG, Filiale Amsterdam, Deutsche Bank AG, Filiale London, Deutsche Bank Securities Inc., Deutsche Investment Management Americas Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 11, 2014 Filing 5343 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Toronto-Dominion Bank for T.D. Bank, N.A., T.D. Bank, N.A., TD Asset Management Inc., TD Asset Management Inc., TD Equity Options LLC, TD Equity Options LLC, TD Securities (USA) LLC, TD Securities (USA) LLC, TD WATERHOUSE CANADA INC., TD WATERHOUSE CANADA INC.. Document filed by T.D. Bank, N.A., TD Asset Management Inc., TD Equity Options LLC, TD Securities (USA) LLC, TD WATERHOUSE CANADA INC., The Toronto-Dominion Bank.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 11, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3299 in 1:12-cv-02652-RJS, 4797 in 1:11-md-02296-RJS) MOTION for Vincent E. Lazar to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9400708. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sdi)
March 11, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (3869 in 1:12-cv-02652-RJS) AMENDED MOTION for John D. Lanpher to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Proposed Order. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a Proposed Order. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 11, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3870 in 1:12-cv-02652-RJS, 5348 in 1:11-md-02296-RJS) AMENDED MOTION for John D. Lanpher to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 10, 2014 Filing 5856 NOTICE OF APPEARANCE Stanley Walski. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 10, 2014 Filing 5829 NOTICE OF APPEARANCE by Raymond F. Agrella & Christopher J. Agrella. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 10, 2014 Filing 5763 NOTICE OF APPEARANCE by Joseph R. Medley, Jr. (sjo)
March 10, 2014 Filing 5762 NOTICE OF APPEARANCE by Leigh C. Chao. (sjo)
March 10, 2014 Filing 5759 NOTICE OF APPEARANCE by Joseph R. Medley. (sjo)
March 10, 2014 Filing 5758 NOTICE OF APPEARANCE by Gary D. Black. (sjo)
March 10, 2014 Opinion or Order Filing 5410 ORDER: Accordingly, the Clerk of the Court is respectfully directed to review the pending pro hac vice motions filed in this matter. IT IS HEREBY ORDERED THAT any party who has properly submitted such a motion on or before March 7, 2014 shall be deemed admitted pro hac vice. The Clerk of the Court is respectfully directed to terminate the pending properly filed motions for pro hac vice. (Signed by Judge Richard J. Sullivan on 3/10/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 10, 2014 Opinion or Order Filing 5344 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Jeff J. Marwil dated 3/5/2014 re: Request to be removed from ECF service. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/10/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 10, 2014 Filing 5342 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Royal Bank of Canada, Corporate Parent RBC Global Asset Management Inc. for RBC O'Shaughnessy U.S. Value Fund, RBC O'Shaughnessy U.S. Value Fund, RBC OShaughnessy Canadian Equity Fund, RBC OShaughnessy Canadian Equity Fund; Corporate Parent Royal Bank of Canada for RBC Capital Markets, LLC, RBC Capital Markets, LLC, RBC Dexia Investor Services Bank S.A., RBC Dexia Investor Services Bank S.A., RBC Dominion Securities, Inc., RBC Dominion Securities, Inc., Royal Trust Corporation of Canada, Royal Trust Corporation of Canada. Document filed by RBC Capital Markets, LLC, RBC Dexia Investor Services Bank S.A., RBC Dominion Securities, Inc., RBC O'Shaughnessy U.S. Value Fund, RBC OShaughnessy Canadian Equity Fund, Royal Trust Corporation of Canada.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 10, 2014 Filing 5341 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David)
March 10, 2014 Filing 5340 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Fidelity Advisor Leveraged Company Stock Fund, Fidelity Charitable Gift Fund, Fidelity Commonwealth Trust, Fidelity Concord Street Trust, Fidelity Leveraged Company Stock Fund, Fidelity US Equity Index Commingled Pool, Spartan U.S. Equity Index Fund, VIP Index 500 Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 10, 2014 Filing 5339 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by D.E. Shaw & Co., L.P., D.E. Shaw Oculus Portfolios, L.L.C., D.E. Shaw Valence Portfolios, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 10, 2014 Filing 5338 NOTICE OF APPEARANCE by Michael E. Wiles on behalf of BANK JULIUS BAER & CO. AG. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wiles, Michael)
March 10, 2014 Filing 5337 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Unionbancal Corporation, Corporate Parent The Bank of Tokyo-Mitsubishi UFJ, Ltd., Corporate Parent Mitsubishi UFJ Financial Group, Inc. for Union Bank, N.A., Union Bank, N.A.. Document filed by Union Bank, N.A..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 10, 2014 Filing 5336 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JACKSON CAPITAL, L.P. A/K/A JACKSON CAPITAL PTRS,LP-MAIN-PL.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wellford, Buckner)
March 10, 2014 Filing 5335 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of T.D. Bank, N.A., TD Asset Management Inc., in its capacity as manager of the TD Emerald Hedged U.S. Equity Pooled Fund, TD Asset Management Inc., in its capacity as manager of the TD Emerald Pooled U.S. Fund, TD Asset Management Inc., in its capacity as manager of the TD Emerald U.S. Market Index Fund, TD Asset Management Inc., in its capacity as manager of the TD U.S. Index Fund, TD Asset Management Inc., in its capacity as manager of the TD U.S. Large Cap Value Fund, TD Equity Options LLC, TD Securities (USA) LLC, TD WATERHOUSE CANADA INC., The Toronto-Dominion Bank. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 10, 2014 Filing 5334 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of I-SHARES RUSSELL 1000 VALUE INDEX FUND, I-SHARES RUSSELL 3000 VALUE INDEX FUND, I-Shares Russell 1000 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 10, 2014 Filing 5333 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Trust U/A Dated 12/13/76, Charles Joseph De Sieyes, Fiduciary Trust Company International, United States Trust Company of New York, Trustees. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
March 10, 2014 Filing 5332 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CCB Financial Corporation for COUNTRY CLUB BANK, COUNTRY CLUB BANK. Document filed by COUNTRY CLUB BANK.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barritt, David)
March 8, 2014 Filing 5331 NOTICE OF APPEARANCE by Qian Allison Gao on behalf of CANADA PENSION PLAN INVESTMENT BOARD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gao, Qian)
March 7, 2014 Filing 6002 NOTICE OF APPEARANCE by Zenith Administrators, Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 7, 2014 Filing 5631 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant Fairway Fund Limited f/k/a Man Mac 1 Ltd. (Signed by Judge Richard J. Sullivan on 3/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 7, 2014 Filing 5330 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Trust U/W Thomas Cartter Lupton f/b/o John T. Fontaine and Issue, Brett W. Rousch, Trustee. (Rosberger, Richard)
March 7, 2014 Filing 5329 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of Patricia S. 1935 Trust Phelps. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McNeely, Andrea)
March 7, 2014 Filing 5328 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Thomas J. and Sandra L. Usher Charitable Foundation. (Rosberger, Richard)
March 7, 2014 Filing 5327 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Tektronix Cash Balance Plan. (Rosberger, Richard)
March 7, 2014 Filing 5326 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Trust U/W Thomas Cartter Lupton f/b/o William L. Davenport and Issue, Brett W. Rousch, Trustee. (Rosberger, Richard)
March 7, 2014 Filing 5325 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of National Geographic Society. (Rosberger, Richard)
March 7, 2014 Filing 5324 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Jane G. Scambler Trust Under Agreement Dated 6/9/1982, John G. Scambler, Trustee. (Rosberger, Richard)
March 7, 2014 Filing 5323 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PROGRESS ENERGY, INC. MASTER DECOMMISSIONING TRUST - ROBINSON UNIT NO. 1 QUALIFIED FUND - EQUITY.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Koosed, Brian)
March 7, 2014 Filing 5322 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of FNY Managed Accounts LLC. (Rosberger, Richard)
March 7, 2014 Filing 5321 NOTICE OF APPEARANCE by Brian David Koosed on behalf of PROGRESS ENERGY, INC. MASTER DECOMMISSIONING TRUST - ROBINSON UNIT NO. 1 QUALIFIED FUND - EQUITY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Koosed, Brian)
March 7, 2014 Filing 5320 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Gail A. Liebovich Living Trust, Gregory A. Liebovich, Trustee. (Rosberger, Richard)
March 7, 2014 Filing 5319 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of JOY LEICHENGER TRUST U/A DTD 08/02/1978. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schneider, Marc)
March 7, 2014 Filing 5318 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Las Olas Equity Partners, LP. (Rosberger, Richard)
March 7, 2014 Filing 5317 NOTICE OF APPEARANCE by Joseph J. Sullivan, III on behalf of Jung E. Lee. (Sullivan, Joseph)
March 7, 2014 Filing 5316 NOTICE OF APPEARANCE by Richard C. Pepperman, II on behalf of CANADA PENSION PLAN INVESTMENT BOARD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Pepperman, Richard)
March 7, 2014 Filing 5315 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Caterpillar Inc. Group Insurance Master Trust. (Rosberger, Richard)
March 7, 2014 Filing 5314 NOTICE OF APPEARANCE by Bruce Edward Clark on behalf of CANADA PENSION PLAN INVESTMENT BOARD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Clark, Bruce)
March 7, 2014 Filing 5313 NOTICE OF APPEARANCE by Joseph J. Sullivan, III on behalf of Steven U. Lee. (Sullivan, Joseph)
March 7, 2014 Filing 5312 NOTICE OF CHANGE OF ADDRESS by Joseph J. Sullivan, III on behalf of Jung E. Lee. New Address: Law Offices of Joseph Sullivan, PLLC, 40 Wall Street, 28th Floor, New York, NY, USA 10005, 646-233-1178. (Sullivan, Joseph)
March 7, 2014 Filing 5311 NOTICE OF APPEARANCE by David S. Barritt on behalf of COUNTRY CLUB BANK. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barritt, David)
March 7, 2014 Filing 5310 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by AIG U.S. LARGE CAP FUND - OFFSHORE CLASS U.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wetzler, Mor)
March 7, 2014 Filing 5309 NOTICE OF CHANGE OF ADDRESS by Joseph J. Sullivan, III on behalf of Steven U. Lee. New Address: Law Offices of Joseph Sullivan, PLLC, 40 Wall Street, 28th Floor, New York, NY, USA 10005, 646-233-1178. (Sullivan, Joseph)
March 7, 2014 Filing 5308 NOTICE OF APPEARANCE by Mor Wetzler on behalf of AIG U.S. LARGE CAP FUND - OFFSHORE CLASS U. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wetzler, Mor)
March 7, 2014 Filing 5307 NOTICE OF APPEARANCE by Qian Allison Gao on behalf of GUARDIANS OF NEW ZEALAND SUPERANNUATION AS MANAGER AND ADMINISTRATOR OF THE NEW ZEALAND SUPERANNUATION FUND. (Gao, Qian)
March 7, 2014 Filing 5306 NOTICE OF APPEARANCE by Richard C. Pepperman, II on behalf of GUARDIANS OF NEW ZEALAND SUPERANNUATION AS MANAGER AND ADMINISTRATOR OF THE NEW ZEALAND SUPERANNUATION FUND. (Pepperman, Richard)
March 7, 2014 Filing 5305 NOTICE OF APPEARANCE by Bruce Edward Clark on behalf of GUARDIANS OF NEW ZEALAND SUPERANNUATION AS MANAGER AND ADMINISTRATOR OF THE NEW ZEALAND SUPERANNUATION FUND. (Clark, Bruce)
March 7, 2014 Filing 5304 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Thrift Plan for the Employees of the Federal Reserve System.(Connolly, Dennis)
March 7, 2014 Filing 5303 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Federal Reserve System Employee Retirement Fund.(Connolly, Dennis)
March 7, 2014 Filing 5302 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Healthcare Georgia Foundation, Inc..(Connolly, Dennis)
March 7, 2014 Filing 5301 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent HSBC Holdings plc for HSBC Bank PLC. Document filed by HSBC Bank PLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schmit, Joseph)
March 7, 2014 Filing 5300 NOTICE OF APPEARANCE by Dennis James Connolly on behalf of Thrift Plan for the Employees of the Federal Reserve System. (Connolly, Dennis)
March 7, 2014 Filing 5299 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of Neuberger Berman Inc., Neuberger Berman LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 7, 2014 Filing 5298 NOTICE OF APPEARANCE by Edward Peter O'Hanlon on behalf of Thomas A. Lezette, as Executor of the Estate of Nancy G. Lezette. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(O'Hanlon, Edward)
March 7, 2014 Filing 5297 NOTICE OF APPEARANCE by Dennis James Connolly on behalf of Federal Reserve System Employee Retirement Fund. (Connolly, Dennis)
March 7, 2014 Filing 5296 NOTICE OF APPEARANCE by Dennis James Connolly on behalf of Healthcare Georgia Foundation, Inc.. (Connolly, Dennis)
March 7, 2014 Filing 5295 NOTICE OF APPEARANCE by Joseph B. Schmit on behalf of HSBC Bank PLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schmit, Joseph)
March 7, 2014 Filing 5294 NOTICE OF APPEARANCE by W. Chris Wicker on behalf of NEVADA PUBLIC EMPLOYEES, NEVADA PUBLIC EMPLOYEES. (Wicker, W.)
March 7, 2014 Filing 5293 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent HSBC Holdings plc for HSBC Securities (USA) Inc.. Document filed by HSBC Securities (USA) Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schmit, Joseph)
March 7, 2014 Filing 5292 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Manville Personal Injury Settelment Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Darnell, Marc)
March 7, 2014 Filing 5291 NOTICE OF APPEARANCE by Joseph B. Schmit on behalf of HSBC Securities (USA) Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schmit, Joseph)
March 7, 2014 Filing 5290 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Consolidated Edison, Inc. for Consolidated Edison CO of New York. Document filed by Consolidated Edison CO of New York.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sheridan, Deirdre)
March 7, 2014 Filing 5289 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Maple Bank GmbH Germany for Maple Partners America Inc.. Document filed by Maple Partners America Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Katzenstein, Courtney)
March 7, 2014 Filing 5288 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Lockwood Bros Inc, Lockwood Bros. Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Darnell, Marc)
March 7, 2014 Filing 5287 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent HSBC Holdings plc for HSBC Global Asset Management UK Limited. Document filed by HSBC Global Asset Management UK Limited.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schmit, Joseph)
March 7, 2014 Filing 5286 NOTICE OF APPEARANCE by Joseph B. Schmit on behalf of HSBC Global Asset Management UK Limited. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schmit, Joseph)
March 7, 2014 Filing 5285 NOTICE OF APPEARANCE by Deirdre Joan Sheridan on behalf of Consolidated Edison CO of New York, Consolidated Edison Of NY K801, Consolidated Edison Retirement Plan, Consolidated Edison of NY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sheridan, Deirdre)
March 7, 2014 Filing 5284 NOTICE OF APPEARANCE by David S. Barritt on behalf of FROEDTERT & COM HEALTH INC LSV ASSET, Froedtert & Community Health, Inc, FROEDTERT & COMMUNITY HEALTH, INC. LONG TERM MASTER TRUST, CURRENT TRUSTEE, Froedtert & Community Health, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barritt, David)
March 7, 2014 Filing 5283 NOTICE OF APPEARANCE by Joseph Peter Allgor on behalf of WINSTON B. & KATHRYN M. DITTO TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Allgor, Joseph)
March 7, 2014 Filing 5282 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent HSBC Holdings plc for Internationale Kapitalanagegesellschaft mbH. Document filed by Internationale Kapitalanagegesellschaft mbH.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schmit, Joseph)
March 7, 2014 Filing 5281 MOTION for Marc Ericson Darnell to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9432224. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Robert Evans, Nancy Feigenbaum, Robert Evans Feigenbaum, James L. Lockwood, Lockwood Bros Inc, Lockwood Bros. Inc., Manville Personal Injury Settelment Trust. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Darnell, Marc)
March 7, 2014 Filing 5280 NOTICE OF APPEARANCE by Jennifer Zordani on behalf of Cutler Group LP, Cutler Group, LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zordani, Jennifer)
March 7, 2014 Filing 5279 NOTICE OF APPEARANCE by Joseph B. Schmit on behalf of Internationale Kapitalanagegesellschaft mbH. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schmit, Joseph)
March 7, 2014 Filing 5278 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CATERPILLAR INVESTMENT TRUST. (Rosberger, Richard)
March 7, 2014 Filing 5277 NOTICE OF APPEARANCE by Jennifer Zordani on behalf of Eureka Options LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zordani, Jennifer)
March 7, 2014 Filing 5276 NOTICE OF APPEARANCE by Saritha Chandrupatla Reddy on behalf of CEDAR GROVE CEM ASSN PERP CARE RESERVE FUND. (Reddy, Saritha)
March 7, 2014 Filing 5275 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Leave to Appear. Document filed by Cutler Group LP, Cutler Group, LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zordani, Jennifer) Modified on 3/7/2014 (lb).
March 7, 2014 Filing 5274 NOTICE OF APPEARANCE by Saritha Chandrupatla Reddy on behalf of MOUNT ARARAT CEMETARY GENERAL ACCOUNT, MOUNT ARARAT CEMETARY INC PERMANENT MAINTENANCE FUND, Mount Ararat Cemetery, Inc.. (Reddy, Saritha)
March 7, 2014 Filing 5273 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Federal National Mortgage Association (Fannie Mae).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 7, 2014 Filing 5272 NOTICE OF APPEARANCE by Ronald Allan Hewitt on behalf of GE Investments Funds, Inc. - S&P 500 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hewitt, Ronald)
March 7, 2014 Filing 5271 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trust u/w Kathryn H. Lallou.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
March 7, 2014 Filing 5270 NOTICE OF APPEARANCE by Joshua Allen Zielinski on behalf of Delaware Charter Guarantee & Trust Company, Delaware Guarantee & Trust Co.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zielinski, Joshua)
March 7, 2014 Filing 5269 NOTICE OF APPEARANCE by Ronald Allan Hewitt on behalf of GE Institutional Funds - S&P 500 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hewitt, Ronald)
March 7, 2014 Filing 5268 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by LOCAL GOVERNMENT SUPER ANNUATION SCHEME.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 7, 2014 Filing 5267 NOTICE OF APPEARANCE by Ronald Allan Hewitt on behalf of General Electric Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hewitt, Ronald)
March 7, 2014 Filing 5266 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ENERGY INDUSTRIES SUPERANNUATION SCHEME.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 7, 2014 Filing 5265 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GE Institutional Funds - S&P 500 Index Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coffino, Dianne)
March 7, 2014 Filing 5264 NOTICE OF APPEARANCE by Karel Sue Karpe on behalf of CLAUDIA F GASPARINI. (Karpe, Karel)
March 7, 2014 Filing 5263 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Federal National Mortgage Association (Fannie Mae). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 7, 2014 Filing 5262 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by General Electric Company.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coffino, Dianne)
March 7, 2014 Filing 5261 NOTICE OF APPEARANCE by Dianne Frances Coffino on behalf of GE Investments Funds, Inc. - S&P 500 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coffino, Dianne)
March 7, 2014 Filing 5260 NOTICE OF APPEARANCE by D. Ross Martin on behalf of LOCAL GOVERNMENT SUPER ANNUATION SCHEME. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 7, 2014 Filing 5259 NOTICE OF APPEARANCE by Laura A Henderson on behalf of TWIN CITY PIPE TRADES PENSION FUND LCV. (Henderson, Laura)
March 7, 2014 Filing 5258 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate State Farm Life and Accident Assurance Company, Other Affiliate State Farm Life Insurance Company, Other Affiliate State Farm Life Insurance Company Variable Life Separate Account, Other Affiliate State Farm Life Insurance Company Variable Annuity Separate Account, Other Affiliate State Farm Life and Accident Assurance Company Variable Life Separate Account, Other Affiliate State Farm Life and Accident Assurance Company Variable Annuity Separate Account for STATE FARM VARIABLE PRODUCT TRUST (LARGE CAP EQUITY INDEX FUND). Document filed by STATE FARM VARIABLE PRODUCT TRUST (LARGE CAP EQUITY INDEX FUND).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
March 7, 2014 Filing 5257 NOTICE OF APPEARANCE by Dianne Frances Coffino on behalf of GE Institutional Funds - S&P 500 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coffino, Dianne)
March 7, 2014 Filing 5256 NOTICE OF APPEARANCE by Laura A Henderson on behalf of TWIN CITY PIPE TRADES PENSION FUND LCV. (Henderson, Laura)
March 7, 2014 Filing 5255 NOTICE OF APPEARANCE by D. Ross Martin on behalf of ENERGY INDUSTRIES SUPERANNUATION SCHEME. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 7, 2014 Filing 5254 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of John Doe, as Trustee of the Pleasant T. Rowland Revocable Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 7, 2014 Filing 5253 NOTICE OF APPEARANCE by D. Ross Martin on behalf of MILTON HISCH AND ILENE HIRSCH TEN BY ENT. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 7, 2014 Filing 5252 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of TEKTRONIX CASH BALANCE PLAN TR. (Rosberger, Richard)
March 7, 2014 Filing 5251 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of BNY Mellon, N.A., Trust u/w Kathryn H. Lallou and BNY Mellon, N.A. in its capacity as Trustee of the Trust u/w Kathryn H. Lallou. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
March 7, 2014 Filing 5250 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent MAPLE FINANCIAL GROUP INC. for Maple Partners America Inc.. Document filed by Maple Partners America Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Katzenstein, Courtney)
March 7, 2014 Filing 5249 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of TEKTRONIX 401 K PLAN TRUST. (Rosberger, Richard)
March 7, 2014 Filing 5248 NOTICE OF APPEARANCE by Dianne Frances Coffino on behalf of General Electric Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coffino, Dianne)
March 7, 2014 Filing 5247 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of ROY J. CARVER CHARITABLE TRUST. (Rosberger, Richard)
March 7, 2014 Filing 5246 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Caterpillar Investment Trust a/k/a Caterpillar, Inc. 401(k) Plan, Caterpillar Portable Alpha, Caterpillar Inc. GRP Ins. A/C XX-X6669, and Caterpillar Inc. Veba LCV. (Rosberger, Richard)
March 7, 2014 Filing 5245 MOTION for Jennifer Lynn Zordani to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9431269. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cassandra Trading Group LLC, Cutler Group, LP. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Motion)Filed In Associated Cases: 1:11-md-02296-RJS et al.(Zordani, Jennifer)
March 7, 2014 Filing 5244 NOTICE OF APPEARANCE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davidson, Scott)
March 7, 2014 Filing 5243 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EMPLOYEE RETIREMENT SYSTEM OF GEORGIA, TROWEL TRADES S&P 500 INDEX FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5242 MOTION for Brian Edward Martin to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CATHOLIC UNITED INVESTMENT TRUST. (Attachments: #1 Exhibit Certificate of Admission, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, Brian)
March 7, 2014 Filing 5241 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of TROWEL TRADES S&P 500 INDEX FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5240 MOTION for Robert D. Anderle to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MARK A. GRABO, TRUSTEE, ALBERT C. BONDS 1998 FAMILY DISCRETIONARY TRUST DATED 11/11/98. (Attachments: #1 Supplement Anderle Certificate of Good Standing, #2 Text of Proposed Order proposed order)(Anderle, Robert)
March 7, 2014 Filing 5239 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CAROMONT HEALTH INC. LSV MANAGED ACCOUNT-DBAB, CAROMONT/GASTON HEALTHCARE CORPORATE LCV, CAROMONT/GASTON HEALTHCARE PENSION LCV.(Welsh, Eric)
March 7, 2014 Filing 5238 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Estate of Richard M. Vander Meer. (Rosberger, Richard)
March 7, 2014 Filing 5237 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SDA LARGECAP EQUITY INDEX CL A.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5236 NOTICE OF APPEARANCE by Barry J. Blonien on behalf of Carlyle Hedrick, Fredericka Paff. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Blonien, Barry)
March 7, 2014 Filing 5235 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of SDA LARGECAP EQUITY INDEX CL A. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5234 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Richard M. Vander Meer (deceased). (Rosberger, Richard)
March 7, 2014 Filing 5233 NOTICE OF APPEARANCE by Arthur Jay Steinberg on behalf of GM PROMARK LARGE CAP BLEND FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steinberg, Arthur)
March 7, 2014 Filing 5232 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Richard M. Vander Meet and Ellen J. Vander Meer. (Rosberger, Richard)
March 7, 2014 Filing 5231 NOTICE OF APPEARANCE by Courtney Slatten Katzenstein on behalf of Maple Partners America Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Katzenstein, Courtney)
March 7, 2014 Filing 5230 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of R AND E VANDER MEER 95 REV TRUST. (Rosberger, Richard)
March 7, 2014 Filing 5229 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PACIFICORP, PACIFICORP RETIREMENT PLAN, Pacificorp Other Trusts.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5228 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Jane G. Scam Bier Trust under Agreement dated 6/9/82. (Rosberger, Richard)
March 7, 2014 Filing 5227 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of PACIFICORP, PACIFICORP RETIREMENT PLAN, Pacificorp Other Trusts. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5226 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Albert & Julia Smith Charitable Remainder Unitrust II, Julia Anne Smith Rawson and William Collins Smith, Trustees. (Rosberger, Richard)
March 7, 2014 Filing 5225 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Amundi Group, Other Affiliate Societe Generale S.A., Other Affiliate Credit Agricole S.A. for Amundi S.A., Amundi S.A.. Document filed by Amundi S.A..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
March 7, 2014 Filing 5224 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Himan Brown Revocable Trust, Himan Brown, TR UA 11/20/02 Himan Brown Revocable Trust, HIMAN BROWN, TR UA 11/20 02 HIMAN BROWN REVOCABLE TRUST.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5223 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of John Doe, as Trustee of CBS Master Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 7, 2014 Filing 5222 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Amundi S.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
March 7, 2014 Filing 5221 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of Himan Brown Revocable Trust, Himan Brown, TR UA 11/20/02 Himan Brown Revocable Trust, HIMAN BROWN, TR UA 11/20 02 HIMAN BROWN REVOCABLE TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5220 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Amundi S.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
March 7, 2014 Filing 5219 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Fifth Third Bancorp. for Fifth Third Bank, Fifth Third Bank. Document filed by FIFTH THIRD BANK, TRUSTEE, Fifth Third Bancorp., Fifth Third Bank, Fifth Third Bank Trustee, Fifth Third Funds, FIFTH THIRD ASSET MANAGEMENT, FIFTH THIRD ASSET MANAGEMENT MUTUAL FUND - FIFTH THIRD EQUITY INDEX FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5218 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of FIFTH THIRD BANK, TRUSTEE, Fifth Third Bancorp., Fifth Third Bank, Fifth Third Bank Trustee, Fifth Third Funds, FIFTH THIRD ASSET MANAGEMENT, FIFTH THIRD ASSET MANAGEMENT MUTUAL FUND - FIFTH THIRD EQUITY INDEX FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5217 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Comerica Incorporated for Comerica Bank & Trust NA. Document filed by Comerica Bank, Comerica Bank & Trust NA.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5216 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent COR Securities Holdings LLC for Legent Clearing LLC. Document filed by Legent Clearing LLC.(D'Agostino, Michael)
March 7, 2014 Filing 5215 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of COMERICA 500 INDEX FUND - EB, COMERICA 500 LARGECAP INDEX - 584 (184), COMERICA LARGECAP INDEX - EB, COMERICA LARGECAP VALUE INDEX - EB, COMERICA TOTAL US EQUITY INDEX FD. 584, Comerica Bank, Comerica Bank & Trust NA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5214 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Legent Clearing LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
March 7, 2014 Filing 5212 NOTICE OF APPEARANCE by Daniel Hershel Tabak on behalf of NEW YORK PROVINCE OF THE SOCIETY OF JESUS, New England Province Society of Jesus. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Tabak, Daniel)
March 7, 2014 Filing 5211 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BRIDGER COAL COMPANY RECLAMATION TRUST LCV.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5210 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of BRIDGER COAL COMPANY RECLAMATION TRUST LCV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chiu, Conrad)
March 7, 2014 Filing 5209 NOTICE OF APPEARANCE by Brian Eugene Casey on behalf of ELEANOR LINDEN THURSTON TRUST DTD 02-19-2001. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Casey, Brian)
March 7, 2014 Filing 5208 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent First Citizens Bancshares, Inc. for UHS/Bernstein Large Cap, First Citizens Bank, Trustee, UHS/Bernstein Large Cap, First Citizens Bank, Trustee. Document filed by UHS/Bernstein Large Cap, First Citizens Bank, Trustee.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rickner, Gary)
March 7, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3750 in 1:12-cv-02652-RJS, 5242 in 1:11-md-02296-RJS) MOTION for Brian Edward Martin to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION for Brian Edward Martin to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 7, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5245 in 1:11-md-02296-RJS, 3753 in 1:12-cv-02652-RJS) MOTION for Jennifer Lynn Zordani to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9431269. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 7, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5240 MOTION for Robert D. Anderle to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
March 7, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (2809 in 1:12-cv-02652-RJS) SUPPLEMENTAL MOTION for Patricia LaRue to Appear Pro Hac Vice for Dorothy Dunklin Marting. Motion and supporting papers to be reviewed by Clerk's Office staff., (2639 in 1:12-cv-02652-RJS) MOTION for Samuel H. Israel to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9324567. Motion and supporting papers to be reviewed by Clerk's Office staff., (2879 in 1:12-cv-02652-RJS) MOTION for Alexandra J. Marinzel to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9371603. Motion and supporting papers to be reviewed by Clerk's Office staff., (2939 in 1:12-cv-02652-RJS) MOTION for Nicholas H. Callahan to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9383881. Motion and supporting papers to be reviewed by Clerk's Office staff., (2930 in 1:12-cv-02652-RJS) AMENDED MOTION for Ronald S. Wasilenko to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., (2738 in 1:12-cv-02652-RJS) MOTION for Ward B. Coe III to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9346693. Motion and supporting papers to be reviewed by Clerk's Office staff., (2986 in 1:12-cv-02652-RJS) MOTION for Laura Offenbacher Aradi to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9390599. Motion and supporting papers to be reviewed by Clerk's Office staff., (2943 in 1:12-cv-02652-RJS) MOTION for Andrea H. McNeely to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9384031. Motion and supporting papers to be reviewed by Clerk's Office staff., (2942 in 1:12-cv-02652-RJS) MOTION for Joshua Michael Mester to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9384198. Motion and supporting papers to be reviewed by Clerk's Office staff., (3088 in 1:12-cv-02652-RJS) MOTION for Susan H. Aprill to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., (2776 in 1:12-cv-02652-RJS) MOTION for Benjamin A. Reed to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9351236. Motion and supporting papers to be reviewed by Clerk's Office staff., (2775 in 1:12-cv-02652-RJS) MOTION for Joseph L. Hiersteiner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9350966. Motion and supporting papers to be reviewed by Clerk's Office staff., (2646 in 1:12-cv-02652-RJS) FIRST MOTION for Robert H. Hanaford to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9327167. Motion and supporting papers to be reviewed by Clerk's Office staff., (2806 in 1:12-cv-02652-RJS) MOTION for Richard J. Leamy, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9354696. Motion and supporting papers to be reviewed by Clerk's Office staff., (2996 in 1:12-cv-02652-RJS) MOTION for Daniel P. Dawson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9390996. Motion and supporting papers to be reviewed by Clerk's Office staff., (2696 in 1:12-cv-02652-RJS) MOTION for Edwin M. Buffmire to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9339293. Motion and supporting papers to be reviewed by Clerk's Office staff., (3035 in 1:12-cv-02652-RJS) MOTION for Timothy J. Conner to Appear Pro Hac Vice Corrected Motion. Motion and supporting papers to be reviewed by Clerk's Office staff., (2638 in 1:12-cv-02652-RJS) MOTION for Joseph T. Kelleher to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9324270. Motion and supporting papers to be reviewed by Clerk's Office staff., (3044 in 1:12-cv-02652-RJS) MOTION for Roman J. Koropey to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9393603. Motion and supporting papers to be reviewed by Clerk's Office staff., (2863 in 1:12-cv-02652-RJS) MOTION for Jay M. Gallinger to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9367173. Motion and supporting papers to be reviewed by Clerk's Office staff., (2973 in 1:12-cv-02652-RJS) MOTION for David T.B. Audley to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9389487. Motion and supporting papers to be reviewed by Clerk's Office staff., (2941 in 1:12-cv-02652-RJS) MOTION for James Olin Johnston to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff., (2634 in 1:12-cv-02652-RJS) MOTION for GREGORY GEORGE GOULD to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., (3094 in 1:12-cv-02652-RJS) MOTION for Daniel I. Small to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9396197. Motion and supporting papers to be reviewed by Clerk's Office staff., (2636 in 1:12-cv-02652-RJS) MOTION for Douglas B. Rosner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9324007. Motion and supporting papers to be reviewed by Clerk's Office staff., (2883 in 1:12-cv-02652-RJS) MOTION for John C. Kilgannon to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9372353. Motion and supporting papers to be reviewed by Clerk's Office staff., (2778 in 1:12-cv-02652-RJS) MOTION for Gilbert W. Boyce to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9351715. Motion and supporting papers to be reviewed by Clerk's Office staff., (2640 in 1:12-cv-02652-RJS) MOTION for Scott R. Knapp to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9324656. Motion and supporting papers to be reviewed by Clerk's Office staff., (2814 in 1:12-cv-02652-RJS) MOTION for Bradley R. Schneider to Appear Pro Hac Vice CORRECTED MOTION TO APPEAR PRO HAC VICE (2770). Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION for Bradley R. Schneider to Appear Pro Hac Vice CORRECTED MOTION TO APPEAR PRO HAC VICE (2770). Motion and supporting papers to be reviewed by Clerk's Office staff., (2982 in 1:12-cv-02652-RJS) MOTION for Ryan Patrick Nowlin to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff., (2902 in 1:12-cv-02652-RJS) MOTION for Jason D. Altman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9375416. Motion and supporting papers to be reviewed by Clerk's Office staff., (3018 in 1:12-cv-02652-RJS) AMENDED MOTION for Martin J Foley to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., (2875 in 1:12-cv-02652-RJS) MOTION for Michael J. Murray to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9370184. Motion and supporting papers to be reviewed by Clerk's Office staff., (2871 in 1:12-cv-02652-RJS) MOTION for Julie M. Walker to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., (2921 in 1:12-cv-02652-RJS) SECOND MOTION for Irene M. Thennes to Appear Pro Hac Vice CORRECTED. Motion and supporting papers to be reviewed by Clerk's Office staff., (2977 in 1:12-cv-02652-RJS) MOTION for Karen Elizabeth Sieg to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9389695. Motion and supporting papers to be reviewed by Clerk's Office staff., (2693 in 1:12-cv-02652-RJS) FIRST MOTION for Mark G. McLean to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., (2660 in 1:12-cv-02652-RJS) MOTION for Patricia LaRue to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., (2997 in 1:12-cv-02652-RJS) MOTION for Daniel Edward Rohner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9391187. Motion and supporting papers to be reviewed by Clerk's Office staff., (2785 in 1:12-cv-02652-RJS) MOTION for John Timothy Hinton, Jr. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., (2959 in 1:12-cv-02652-RJS) MOTION for Joseph P. Lombardo to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 6, 2014 Filing 5828 NOTICE OF APPEARANCE by Richard Mak. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 6, 2014 Filing 5827 NOTICE OF APPEARANCE by Linda Carpenter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 6, 2014 Filing 5207 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Banco Santander, S.A., Corporate Parent Abbey National (America) Holding Inc., Corporate Parent Abbey National (America) Holdings Limited, Corporate Parent Santander UK plc, Corporate Parent Abbey National Treasury Services plc for Abbey National Securities, Inc., Abbey National Securities, Inc., Abbey National Securities, Inc., Abbey National Securities, Inc.. Document filed by Abbey National Securities, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barrack, David)
March 6, 2014 Filing 5206 NOTICE OF APPEARANCE by David Loren Barrack on behalf of Abbey National Securities, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barrack, David)
March 6, 2014 Filing 5205 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of Managed Pension Funds Limited on behalf of North America Equity Index Sub-Fund, Sicav State Street Banq, Paris, State Street Bank Luxembourg S.A., State Street Bank and Trust Company, State Street Bank and Trust Company, as trustee for Dow Jones Large And Mid Cap Securities-Lending Series Fund Class A, State Street Bank and Trust Company, as trustee for MSCI United States Index Non-Lending QP Common Trust Fund, State Street Bank and Trust Company, as trustee for Maryland Russell 3000 Index Securities-Lending Fund, State Street Bank and Trust Company, as trustee for Russell 1000 Value Index Non-Lending QP Common Trust Fund, State Street Bank and Trust Company, as trustee for Russell 1000 Value Index Securities-Lending Common Trust Fund, State Street Bank and Trust Company, as trustee for Russell 3000 Index Fund Common Trust Fund, State Street Bank and Trust Company, as trustee for Russell 3000 Index Non-Lending Common Trust Fund, State Street Bank and Trust Company, as trustee for S&P 500 Conservative Index Non-Lending Fund, State Street Bank and Trust Company, as trustee for S&P 500 Equal Weighted Securities-Lending Common Trust Fund, State Street Bank and Trust Company, as trustee for S&P 500 Flagship Securities-Lending Common Trust Fund, State Street Bank and Trust Company, as trustee for S&P 500 Index NL QP Common Trust Fund, State Street Bank and Trust Company, as trustee for S&P 500 Screened Index Securities-Lending Common Trust Fund, State Street Bank and Trust Company, as trustee for S&P 500 Tobacco Free Index Non-Lending Common Trust Fund, State Street Bank and Trust Company, as trustee for SSgA S&P 500 Index Fund Common Trust Fund, State Street Bank and Trust Company, as trustee for US Valuation Tilted Strategy Securities-Lending Common Trust Fund, State Street Global Advisors (Japan) Co., Ltd., State Street Global Advisors Index Funds SICAV, State Street Global Advisors, Inc., State Street Global Advisors, Inc., as trustee for Russell 1000 Value Common Trust Fund, State Street Management S.A., State Street Trust Company Canada, as trustee for SSgA S&P 500 Index Fund For Canadian Pension Plans, State Street Trust Company Canada, as trustee for SSgA S&P 500 Index Fund Hedged To Canadian Dollars For Canadian Pension Plans, State Street Trust and Banking Company, Limited. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 6, 2014 Filing 5204 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by the Insurance Trust of J. Douglas Darby dated 11/20/63, as amended, fbo James Douglas Darby, Jr. Remainder Trust, the Trust u/d Emily Thurston Shaw dated 10/23/90, the Trust u/d George W. B. Roberts dated 9/12/22 fbo the Children, the Trust u/d Helen Heinz Sample dated 1/24/68 fbo Dorothy Jean S Hill, the Trust u/d John J. Humphrey and Joan F. Humphrey dated 11/22/93 Family Trust, the Trust u/w Mary F. Roberts, deceased, fbo the Grandchildren.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
March 6, 2014 Filing 5203 NOTICE OF APPEARANCE by Allen Jay Guon on behalf of JEAN D & ALAN P JONES JR TRUST U/A DTD 12/15/2005, CRANE H. KENNEY, Crane Kenney, Kelly Kenney, RICHARD OSBOURNE, R OSBOURNE UAD 10/10/2006, James M Read, Kimberly Rizzo, Peter Rizzo, WEISS FAMILY FOUNDATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Guon, Allen)
March 6, 2014 Filing 5202 NOTICE OF APPEARANCE by Carrie Ellen Davenport on behalf of JEAN D & ALAN P JONES JR TRUST U/A DTD 12/15/2005, CRANE H. KENNEY, Crane Kenney, Kelly Kenney, RICHARD OSBOURNE, R OSBOURNE UAD 10/10/2006, James M Read, Kimberly Rizzo, Peter Rizzo, WEISS FAMILY FOUNDATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davenport, Carrie)
March 6, 2014 Filing 5201 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by State Teachers Retirement System of Ohio.(Chiu, Conrad)
March 6, 2014 Filing 5200 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Lisa M. Featherer IRA R/O. (Rosberger, Richard)
March 6, 2014 Filing 5199 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Donn R. Roberts and Patricia Roberts. (Rosberger, Richard)
March 6, 2014 Filing 5198 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of M. PETER MILLER III TRUST U/A 7/15/83. (Rosberger, Richard)
March 6, 2014 Filing 5197 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of US EQUITY MARKET FUND A. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5196 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CATERPILLAR INC.. (Rosberger, Richard)
March 6, 2014 Filing 5195 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of State Teachers Retirement System of Ohio. (Chiu, Conrad)
March 6, 2014 Filing 5194 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CATERPILLAR INC MASTER TRUST. (Rosberger, Richard)
March 6, 2014 Filing 5193 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JEWISH HEALTHCARE FOUNDATION OF PITTSBURGH.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lynch, Christopher)
March 6, 2014 Filing 5192 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Caterpillar Inc. Group Insurance Master Trust. (Rosberger, Richard)
March 6, 2014 Filing 5191 NOTICE OF APPEARANCE by Antonio DeBlasio on behalf of James King, Judie King. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(DeBlasio, Antonio)
March 6, 2014 Filing 5190 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of Union Bank, N.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 6, 2014 Filing 5189 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JEWISH HEALTHCARE FOUNDATION OF PITTSBURGH.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-06055-RJS(Lynch, Christopher)
March 6, 2014 Filing 5188 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of U.S. Equity Market Sudan Free Equity Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5187 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BNYTD AC MLC GLOBAL EQUITY DFA BNYTD A/C MLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5186 NOTICE OF APPEARANCE by Antonio DeBlasio on behalf of F. AUDRYE WOLLER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(DeBlasio, Antonio)
March 6, 2014 Filing 5185 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate AXA S.A. for ARCHITAS MULTI-MANAGER LIMITED. Document filed by ARCHITAS MULTI-MANAGER LIMITED.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5184 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of Georgia Department of Revenue. (Chiu, Conrad)
March 6, 2014 Filing 5183 NOTICE OF APPEARANCE by Christopher A. Lynch on behalf of JEWISH HEALTHCARE FOUNDATION OF PITTSBURGH. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lynch, Christopher)
March 6, 2014 Filing 5182 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of EMPLOYEE RETIREMENT SYSTEM OF GEORGIA. (Chiu, Conrad)
March 6, 2014 Filing 5181 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of S&P 500 STOCK MASTER PORTFOLIO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5180 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EMPLOYEE RETIREMENT SYSTEM OF GEORGIA.(Sibley, Patrick)
March 6, 2014 Filing 5179 NOTICE OF APPEARANCE by Richard S. Miller on behalf of ARCHITAS MULTI-MANAGER LIMITED, BNYTD AC MLC GLOBAL EQUITY DFA BNYTD A/C MLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5177 NOTICE OF APPEARANCE by Gary J. Rickner on behalf of UHS/Bernstein Large Cap, First Citzens Bank, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rickner, Gary)
March 6, 2014 Filing 5175 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of Master Investment Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5172 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Georgia Department of Revenue.(Sibley, Patrick)
March 6, 2014 Filing 5170 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of Quantitative Master Series LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5168 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doniak, Christine)
March 6, 2014 Filing 5167 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Metropolitan Life Insurance Company, Other Affiliate General American Life Insurance Company, Other Affiliate Metropolitan Tower Life Insurance Company, Other Affiliate Metlife Investors USA Insurance Company, Other Affiliate First Metlife Investors Insurance Company, Other Affiliate Metlife Insurance Company of Connecticut, Other Affiliate MetLife Investors Insurance Company, Other Affiliate New England Life Insurance Company, Other Affiliate Metlife, Inc. for MetLife Stock Index Portfolio. Document filed by MetLife Stock Index Portfolio.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5166 NOTICE OF APPEARANCE by Patrick Sibley on behalf of EMPLOYEE RETIREMENT SYSTEM OF GEORGIA. (Sibley, Patrick)
March 6, 2014 Filing 5165 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of BNY Mellon, N.A., DARBY J DOUGLAS FOR JAMES REM TR, Emily T. Shaw TR U/DECL, the Trust u/d George W. B. Roberts dated 9/12/22 fbo the Children and BNY Mellon,, the Trust u/d Helen Heinz Sample dated 1/24/68 fbo Dorothy Jean S Hill and BNY Mellon, N.A., as trustee of the Trust u/d Helen Heinz Sample dated 1/24/68 fbo Dorothy Jean S Hill, the Trust u/w Mary F. Roberts, deceased, fbo the Grandchildren and BNY Mellon, N.A.,. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
March 6, 2014 Filing 5164 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Metlife, Inc. for Metropolitan Life Insurance Company. Document filed by Metropolitan Life Insurance Company.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5163 NOTICE OF APPEARANCE by Patrick Sibley on behalf of Georgia Department of Revenue. (Sibley, Patrick)
March 6, 2014 Filing 5162 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent GuideWell Mutual Holding Corporation for BLUE CROSS & BLUE SHIELD OF FLORIDA INC. Document filed by BLUE CROSS & BLUE SHIELD OF FLORIDA INC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Conner, Timothy)
March 6, 2014 Filing 5161 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of TAX MANAGED OPPORTUNITY FUND LLC-MASTER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5160 NOTICE OF APPEARANCE by Richard S. Miller on behalf of MetLife Stock Index Portfolio, Metropolitan Life Insurance Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5159 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of SC BLACKROCK SMALL CAP INDEX FUND F/K/A SC OPPENHEIMER MAIN STREET CAP FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5157 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of DSU. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5156 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent AXA S.A. for AXA Equitable Life Insurance Company, AXA INSURANCE. Document filed by AXA Equitable Life Insurance Company, AXA INSURANCE.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5155 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of Barclays Gbl Investors NA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5154 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of BARCLAYS GLOBAL INVESTORS FUNDS, BARCLAYS GLOBAL INVESTORS LTD A/C CHS0036408, BARCLAYS GLOBAL INVESTORS LTD A/C CSAM945416, BARCLAYS GLOBAL INVESTORS LTD A/C NT000IPE01, BARCLAYS GLOBAL INVESTORS LTD A/C SEB0567995, BARCLAYS GLOBAL INVESTORS LTD A/C SS0000NE8W, BARCLAYS GLOBAL INVESTORS NA A/C AP1 MSCI WORLD INDEX PLUS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5153 NOTICE OF APPEARANCE by Richard S. Miller on behalf of AXA Equitable Life Insurance Company, AXA INSURANCE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5151 NOTICE OF APPEARANCE by David S. Barritt on behalf of ERMAGARD KUENZLI REV TR, QUENTIN KUENZLI ADMIN TR. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barritt, David)
March 6, 2014 Filing 5150 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate AXA S.A., Other Affiliate AXA Equitable Life Insurance Company for EQ Advisors Trust-EQ/Equity 500 Index Portfolio, EQ Advisors Trust-EQ/Gamco Mergers And Acquisitions Portfolio, EQ Advisors Trust-EQ/Mid Cap value Plus Portfolio. Document filed by EQ Advisors Trust-EQ/Equity 500 Index Portfolio, EQ Advisors Trust-EQ/Gamco Mergers And Acquisitions Portfolio, EQ Advisors Trust-EQ/Mid Cap value Plus Portfolio.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5149 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of UBS (Luxembourg) S.A., UBS AG Jersey Branch, UBS AG, New York Branch, UBS AG, Stamford Branch, UBS AG-UBS (CH) IF Equities USA Passive, UBS AG-UBS (CH) IF2 Equities USA Passive, UBS Financial Services Inc., UBS LIFE USA TRACKER FUND, UBS Securities LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 6, 2014 Filing 5148 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate AXA S.A., Other Affiliate AXA Equitable Life Insurance Company for AXA Premier VIP Trust, AXA Premier VIP Trust, Multimanager Large Cap Core Equity Portfolio, AXA Premier VIP Trust, Multimanager Large Cap Value Portfolio. Document filed by AXA Premier VIP Trust, AXA Premier VIP Trust, Multimanager Large Cap Core Equity Portfolio, AXA Premier VIP Trust, Multimanager Large Cap Value Portfolio.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5147 NOTICE OF APPEARANCE by Richard S. Miller on behalf of AXA Premier VIP Trust, Multimanager Large Cap Core Equity Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5145 NOTICE OF APPEARANCE by John Francis Carberry on behalf of DOROTHY L. DRUMMEY 2005 GRANTOR RETAINED ANNUITY TRUST U/A DTD 12/09/2005. (Carberry, John)
March 6, 2014 Filing 5143 MOTION for Richard Carey Welch to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9426717. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SEIU MASTER PENSION TRUST LCV.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Welch, Richard)
March 6, 2014 Filing 5141 NOTICE OF APPEARANCE by Richard S. Miller on behalf of EQ ADVISORS TRUST (EQ/LARGE CAP CORE PLUS), EQ Advisors Trust-EQ/Equity 500 Index Portfolio, EQ Advisors Trust-EQ/Gamco Mergers And Acquisitions Portfolio, EQ Advisors Trust-EQ/Mid Cap value Plus Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5139 NOTICE OF APPEARANCE by Josaphine Babcox Yuzuik on behalf of Maryland State Retirement Agency, Maryland State Retirement and Pension System. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yuzuik, Josaphine)
March 6, 2014 Filing 5138 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of William R. Lummis, Sr.. (Rosberger, Richard)
March 6, 2014 Filing 5137 NOTICE OF APPEARANCE by Richard S. Miller on behalf of AXA Premier VIP Trust, AXA Premier VIP Trust, Multimanager Large Cap Core Equity Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 6, 2014 Filing 5136 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Thomas Cartter Lupton Trust U/W FBO John T. Fontaine & Issue, Brett W. Rousch, Trustee. (Rosberger, Richard)
March 6, 2014 Filing 5135 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent PNC Financial Services Group Inc. for Blackrock, Inc.. Document filed by Blackrock, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5134 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of ROSEMARY T. COX REVOCABLE TRUST DTD 5/21/2004. (Rosberger, Richard)
March 6, 2014 Filing 5133 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of Blackrock, Blackrock Advisors (UK) Ltd, Blackrock Institutional Trust Company, National Association, Blackrock Institutional Trust Company, National Association f/k/a/ Barclays Global Investors N.A., Blackrock S&P 500 Index V.I. Fund (Ins-Var Ser), Blackrock Variable Series Funds, Inc, Blackrock, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5132 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of THE NEW CHURCH INVESTMENT FUND. (Rosberger, Richard)
March 6, 2014 Filing 5131 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of William M. Davenport Trust Under Will of Thomas Carrter Lupton, Bret W. Rousch, Trustee. (Rosberger, Richard)
March 6, 2014 Filing 5130 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Laurence A. Weiss and Judith N. H. Weiss. (Rosberger, Richard)
March 6, 2014 Filing 5129 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Las Equity Partners LP. (Rosberger, Richard)
March 6, 2014 Filing 5128 NOTICE OF APPEARANCE by William Miller on behalf of Danske Bank. (Miller, William)
March 6, 2014 Filing 5127 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Henry I. Prien Family Trust, Better Ann Prien, Nubar Tashjian, Trustees. (Rosberger, Richard)
March 6, 2014 Filing 5126 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New Jersey Health Foundation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kofman, Harold)
March 6, 2014 Filing 5125 NOTICE OF APPEARANCE by Charles G. Berry on behalf of EUROCLEAR BANK SA/NV. (Berry, Charles)
March 6, 2014 Filing 5124 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Gail A. Uebovich Living Trust, Gregory L. Uebovich, Trustee. (Rosberger, Richard)
March 6, 2014 Filing 5123 NOTICE OF APPEARANCE by Harold Leonard Kofman on behalf of New Jersey Health Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kofman, Harold)
March 6, 2014 Filing 5122 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Edward A. Cox, Jr. Revocable Trust DTD 5/21/2004, Edward A. Cox, Jr., Trustee. (Rosberger, Richard)
March 6, 2014 Filing 5121 NOTICE OF APPEARANCE by Charles G. Berry on behalf of Danske Bank. (Berry, Charles)
March 6, 2014 Filing 5120 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Cox Family Educational Trust U/A DTD 08/02/2004, Rosemary T. Cox, Trustee. (Rosberger, Richard)
March 6, 2014 Filing 5119 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Article VI Trust 11/W/0 Frances Bradley Lummis, William R. Lummis, Sr., Trustee. (Rosberger, Richard)
March 6, 2014 Filing 5118 MOTION for Mary Patricia Burns to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Municipal Employees' Annuity and Benefit Fund of Chicago. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Burns, Mary)
March 6, 2014 Filing 5117 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Alexander J. Weiss Irrevocable Trust U/A 10/12/06, Judith N. H. Weiss, Trustee. (Rosberger, Richard)
March 6, 2014 Filing 5116 MOTION for Russell Alan Devenport to Appear Pro Hac Vice (CORRECTED). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Texas Christian University. (Attachments: #1 Exhibit Certificate, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Devenport, Russell)
March 6, 2014 Filing 5115 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Common Monthly Quant Index Plus S&P 500 Equity Fund-Non Lending.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 6, 2014 Filing 5114 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Blackrock, Inc. for BARCLAYS GLOBAL INVESTORS. Document filed by BARCLAYS GLOBAL INVESTORS.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 6, 2014 Filing 5113 NOTICE OF APPEARANCE by Alec M. Lipkind on behalf of The Walt Disney Company. (Lipkind, Alec)
March 6, 2014 Filing 5112 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Robert Douglas Anderle to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9424664. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MARK A. GRABO, TRUSTEE, ALBERT C. BONDS 1998 FAMILY DISCRETIONARY TRUST DATED 11/11/98. (Attachments: #1 Text of Proposed Order proposed order)(Anderle, Robert) Modified on 3/6/2014 (wb).
March 6, 2014 Filing 5111 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of NTGI-QM COLLECTIVE DAILY QUANT INDEX PLUS S&P 500 EQUITY FUND LENDING, NTGI-QM COLLECTIVE DAILY S&P 500 EQUITY SPECIAL PURPOSE INDEX FUND LENDING, NTGI-QM Collective Daily Russell 1000 Value Equity Index Fund - Lending, NTGI-QM Collective Daily S&P 500 Citigroup/Value Equity Index Fund - Lending, NTGI-QM Collective Daily S&P 500 Equity Index Fund - Lending, NTGI-QM Collective Daily S&P 500 Equity Index Fund - Non Lending, NTGI-QM Collective Daily US Market Cap Equity Index Fund - Lending, NTGI-QM Collective Daily US MarketCap Equity Special Purpose Index Fund - Lending, NTGI-QM Common Daily Labor Select Russell 3000 Equity Index Fund-Lending, NTGI-QM Common Daily Russell 1000 Value Equity Index Fund - Lending, NTGI-QM Common Daily S&P 500 Equity Index Fund - Lending, NTGI-QM Common Daily S&P 500 Equity Index Fund - Non Lending, NTGI-QM Common Daily US Marketcap Equity Index Fund-Lending, NTGI-QM Common Monthly Quant Index Plus S&P 500 Equity Fund-Non Lending, NTGI-QM Labor Select Collective Daily Russell 3000 Equity Index Fund-Lending. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 6, 2014 Filing 5110 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTCC LSV MID CAP VALUE FUND (AFEBT).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 6, 2014 Filing 5109 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of NTCC Channing Mid Cap Value AFEBT, NTCC Channing Mid Cap Value Sudan Free Fund AFEBT, NTCC LSV Mid Cap Value Fund AFGT, NTCC LSV MID CAP VALUE FUND (AFEBT). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 6, 2014 Filing 5108 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of NTCC ADVISORS FUNDS FOR EMPLOYEE BENEFIT TRUSTS, THE NORTHERN TRUST COMPANY OF CONNECTICUT, AS TRUSTEE OF THE NTCC ADVISORS FUNDS FOR EMPLOYEE BENEFIT TRUSTS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 6, 2014 Filing 5107 FILING ERROR - DEFICIENT DOCKET ENTRY - AMENDED MOTION for John D. Lanpher to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by First National Bank & Trust Co. (Attachments: #1 Text of Proposed Order Pro Hac Vice Order, #2 Supplement Letter of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lanpher, John) Modified on 3/6/2014 (wb).
March 6, 2014 Filing 5106 NOTICE OF APPEARANCE by Edward Peter O'Hanlon on behalf of Virginia G. Shuster. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(O'Hanlon, Edward)
March 6, 2014 Filing 5105 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST, NA) IN THE CAPACITY OF FORMER TRUSTEE OF THE ALPHEUS L. ELLIS 1993 GRANDCHILDREN'S TRUST FBO CHRISTINE GAGNON, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST, NA) IN THE CAPACITY OF FORMER TRUSTEE OF THE ALPHEUS L. ELLIS 1993 GRANDCHILDREN'S TRUST FBO HELEN JO CAHALIN, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST, NA) IN THE CAPACITY OF FORMER TRUSTEE OF THE ALPHEUS L. ELLIS 1993 GREAT GRANDCHILDREN'S TRUST, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST, NA) IN THE CAPACITY OF FORMER TRUSTEE OF THE ALPHEUS L. ELLIS 1993 TRUST FBO CAROL E. MARTIN, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST, NA) IN THE CAPACITY OF FORMER TRUSTEE OF THE JOHN N. ROBSON TRUST B DATED 9/11/1970, THE NORTHERN TRUST COMPANY AS FORMER TRUSTEE FOR TERRY DIAMOND IRA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 6, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5102 MOTION for W. Chris Wicker to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9423381. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
March 6, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #5112 MOTION for Robert Douglas Anderle to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9424664. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb)
March 6, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3650 in 1:12-cv-02652-RJS, 5143 in 1:11-md-02296-RJS) MOTION for Richard Carey Welch to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9426717. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
March 6, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5118 in 1:11-md-02296-RJS, 3625 in 1:12-cv-02652-RJS) MOTION for Mary Patricia Burns to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
March 6, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5116 in 1:11-md-02296-RJS, 3620 in 1:12-cv-02652-RJS) MOTION for Russell Alan Devenport to Appear Pro Hac Vice (CORRECTED). Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION for Russell Alan Devenport to Appear Pro Hac Vice (CORRECTED). Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 6, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (5107 in 1:11-md-02296-RJS, 3613 in 1:12-cv-02652-RJS) AMENDED MOTION for John D. Lanpher to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing must be issued from the Supreme Court of Illinois with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 5, 2014 Filing 5104 NOTICE OF APPEARANCE by Brian W. Hockett on behalf of Scottrade, Inc. Custodian, Arthur Hoyer Rollover IRA, Scottrade, Inc. Custodian, Dennis J. Britt Rollover IRA, Scottrade, Inc. Custodian, Harold E. Mickens Rollover IRA, Scottrade, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hockett, Brian)
March 5, 2014 Filing 5103 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CHINESE NATIONAL COUNCIL FOR SOCIAL SECURITY FUND.(D'Agostino, Michael)
March 5, 2014 Filing 5102 MOTION for W. Chris Wicker to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9423381. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NEVADA PUBLIC EMPLOYEES. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Wicker, W.)
March 5, 2014 Filing 5101 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of CHINESE NATIONAL COUNCIL FOR SOCIAL SECURITY FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
March 5, 2014 Filing 5100 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NORTHERN TRUST INVESTMENTS FUNDS PLC, FORMERLY KNOWN AS NORTHERN TRUST QUANTITATIVE FUND PLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 5, 2014 Filing 5099 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of KIM SOPPI, THE NORTHERN TRUST COMPANY PENSION TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 5, 2014 Filing 5098 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate T. Rowe Price Equity Series, Inc. for T. Rowe Price Equity Income Portfolio. Document filed by T. Rowe Price Equity Income Portfolio.(D'Agostino, Michael)
March 5, 2014 Filing 5097 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 5, 2014 Filing 5096 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Alfred I. Dupont Testamentary Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 5, 2014 Filing 5095 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of THE NORTHERN TRUST COMPANY IN ITS CAPACITY AS TRUSTEE OF THE MASTER TRUST BETWEEN PFIZER INC. AND THE NORTHERN TRUST COMPANY (AS SUCCESSOR TO WYETH MASTER TRUST), THE NORTHERN TRUST COMPANY, AS TRUSTEE, GENERAL DYNAMICS LAND SYSTEMS RETIREE BENEFITS TRUST, THE NORTHERN TRUST COMPANY, AS TRUSTEE, THE LIGHTHOUSE FOR THE BLIND, INC. MASTER RETIREMENT TRUST, THE NORTHERN TRUST COMPANY, AS TRUSTEE, THE READERS DIGEST ASSOCIATION, INC. RETIREMENT PLAN, The Northern Trust Company as Trustee, General Dynamcis Corporation VEBA Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 5, 2014 Filing 5094 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Alfred I. Dupont Testamentary Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 5, 2014 Filing 5093 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of T. Rowe Price Equity Income Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
March 5, 2014 Filing 5092 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by I-SHARES DOW JONES U.S. CONSUMER SERVICES SECTOR INDEX FUND, I-SHARES MORNINGSTAR MID VALUE INDEX FUND, I-SHARES RUSSELL 1000 VALUE INDEX FUND, I-SHARES RUSSELL 3000 INDEX FUND, I-SHARES RUSSELL 3000 VALUE INDEX FUND, I-SHARES RUSSELL MIDCAP INDEX FUND, I-SHARES RUSSELL MIDCAP VALUE INDEX FUND, I-SHARES S&P 500 INDEX FUND, I-SHARES S&P 500 VALUE INDEX FUND, I-Shares Russell 1000 Index Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5091 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ISHARES DOW JONES U.S. TOTAL MARKET INDEX FUND, ISHARES RUSSELL 1000 INDEX FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5090 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of NORTHERN TRUST INVESTMENTS, INC. F/K/A NORTHERN TRUST INVESTMENTS, N.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 5, 2014 Filing 5089 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of NORTHERN FUNDS MULTI-MANAGER MID CAP FUND, NORTHERN FUNDS STOCK INDEX FUND, Northern Funds - Large Cap Value Fund, Northern Funds-Enhanced Large Cap Fund, Northern Institutional Fund Equity Index Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 5, 2014 Filing 5088 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Federated Capital Income Fund, Federated MDT Stock Trust, Federated Muni And Stock Advantage Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 5, 2014 Filing 5087 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Large Cap Value Index Trust of QA Collective Trust Series.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5086 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FEDERATED CAPITAL APPRECIATION FUND II (F/K/A FEDERATED CLOVER VALUE FUND II), FEDERATED CLOVER VALUE FUND (F/K/A FEDERATED AMERICAN LEADERS FUND), FEDERATED EQUITY INCOME FUND, FEDERATED MANAGED VOLATILITY FUND II (F/K/A FEDERATED CAPITAL INCOME FUND II F/K/A FEDERATED EQUITY INCOME FUND II), FEDERATED MANAGED VOLATILITY FUND II (F/K/A FEDERATED CAPITAL INCOME FUND II).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 5, 2014 Filing 5085 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of Large Cap Value Index Trust of QA Collective Trust Series. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5084 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of NORTHERN TRUST INVESTMENTS FUNDS PLC, FORMERLY KNOWN AS NORTHERN TRUST QUANTITATIVE FUND PLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 5, 2014 Filing 5083 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Northern Trust Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
March 5, 2014 Filing 5082 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Doris Duke Charitable Foundation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5081 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Federated Investors, Inc. for Federated Investment Counseling. Document filed by Federated Investment Counseling.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 5, 2014 Filing 5080 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of Doris Duke Charitable Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5079 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Federated Investors, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 5, 2014 Filing 5078 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent LPL Financial Holdings Inc. for LPL FINANCIAL (LLC). Document filed by LPL FINANCIAL (LLC).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wolosz, Justin)
March 5, 2014 Filing 5077 NOTICE OF APPEARANCE by Richard S. Miller on behalf of Federated Capital Income Fund, Federated Investment Counseling, Federated Investors, Inc., Federated MDT Stock Trust, Federated Muni And Stock Advantage Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 5, 2014 Filing 5076 NOTICE OF APPEARANCE by Justin J. Wolosz on behalf of LPL FINANCIAL (LLC). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wolosz, Justin)
March 5, 2014 Filing 5075 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Henry H Kindlinger Irr Tr, William Hauer, Merrill Lynch Trust Company, Trustees. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
March 5, 2014 Filing 5074 NOTICE OF APPEARANCE by Richard S. Miller on behalf of FEDERATED CAPITAL APPRECIATION FUND II (F/K/A FEDERATED CLOVER VALUE FUND II), FEDERATED CLOVER VALUE FUND (F/K/A FEDERATED AMERICAN LEADERS FUND), FEDERATED EQUITY INCOME FUND, FEDERATED MANAGED VOLATILITY FUND II (F/K/A FEDERATED CAPITAL INCOME FUND II F/K/A FEDERATED EQUITY INCOME FUND II), FEDERATED MANAGED VOLATILITY FUND II (F/K/A FEDERATED CAPITAL INCOME FUND II). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
March 5, 2014 Filing 5073 MOTION for Brian J. Sherman to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Boynton Beach General. (Attachments: #1 Exhibit, #2 Text of Proposed Order)(Sherman, Brian)
March 5, 2014 Filing 5072 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DII INDUSTRIES LLC ASBESTOS PI TRUST.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Spieczny, Molly)
March 5, 2014 Filing 5071 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by US EQUITY MARKET FUND B.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5070 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by TRANSAMERICA BLACKROCK LARGE CAP VALUE VP (F/K/A TRANSAMERICA T. ROWE PRICE EQUITY INCOME VP).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5069 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by TAX MANAGED OPPORTUNITY FUND LLC-MASTER.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5068 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SC BLACKROCK SMALL CAP INDEX FUND F/K/A SC OPPENHEIMER MAIN STREET CAP FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5067 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of Brown Brothers Harriman & Co., Brown Brothers Harriman Trust Company (Cayman) Limited, as trustee for US Equity Passive 2. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 5, 2014 Filing 5066 MOTION for Marlaine A. White to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by New Castle County Employees. (Attachments: #1 Text of Proposed Order, #2 Exhibit, #3 Exhibit)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(White, Marlaine)
March 5, 2014 Filing 5065 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Russell 1000 Alpha Tilts Fund BL, Russell 2500 Index Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5064 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by RUSSELL 1000 INDEX FUND, RUSSELL 1000 VALUE CTF, RUSSELL 1000 VALUE FUND, RUSSELL 1000 VALUE FUND B, RUSSELL 3000, RUSSELL 3000 INDEX FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5063 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GLOBAL EQUITY ENHANCED INDEX FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5062 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Equity Fund B Lendable, Equity Index Plus Fund A, Equity Value Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5061 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EQUITY INDEX FUND, EQUITY INDEX FUND B LENDABLE, EQUITY INDEX FUND, A SERIES OF AMERICAN CENTURY CAPITAL PORTFOLIOS, INC., EQUITY INDEX PLUS FUND B.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5059 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BLACKROCK S&P 500 INDEX FUND, BLACKROCK S&P 500 PROTECTED EQUITY FUND, INC C/O BLACKROCK INVESTMENT MANAGEMENT, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 5, 2014 Filing 5057 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent People's United Bank, Corporate Parent People's United Financial, Inc., Corporate Parent People's United Financial, Inc. for People's Securities, Inc.. Document filed by People's Securities, Inc..(Kelleher, William)
March 5, 2014 Filing 5056 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Leroy K. McCune Trust U/A DTD 05/28/1998.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Enerio, Patricia)
March 5, 2014 Filing 5055 NOTICE OF APPEARANCE by Christopher G. Green on behalf of DEUTSCHE SHELL PENSIONEN TRUEHAND E.V., SHELL CONTRIBUTORY PENSION FUND, SHELL OVERSEAS CONTRIBUTORY PENSIONS FUND, STICHTING SHELL PENSIOENFONDS LCV, Stichting Shell Pensioenfonds. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Green, Christopher)
March 5, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5073 in 1:11-md-02296-RJS) MOTION for Brian J. Sherman to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 5, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (5050 in 1:11-md-02296-RJS, 3555 in 1:12-cv-02652-RJS) MOTION for Carrie E. Davenport to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION for Carrie E. Davenport to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION for Carrie E. Davenport to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 5, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3573 in 1:12-cv-02652-RJS, 5066 in 1:11-md-02296-RJS) MOTION for Marlaine A. White to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 5, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #5044 MOTION for Kenneth Lorch to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9416967. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificates of Good Standing Must be issued form the Suprme Court not the District Court with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb)
March 5, 2014 *** Clerical Error-Document #5053 has been deleted. (sjo)
March 4, 2014 Filing 5995 NOTICE OF APPEARANCE by James Mateja. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 4, 2014 Filing 5990 NOTICE OF APPEARANCE by Stephen R. Miller. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 4, 2014 Filing 5987 NOTICE OF APPEARANCE by Raymond J. Stancy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 4, 2014 Filing 5986 NOTICE OF APPEARANCE by Susan Kinsella,Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 4, 2014 Filing 5985 NOTICE OF APPEARANCE by Yvonne R. Caldwell. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 4, 2014 Filing 5984 NOTICE OF APPEARANCE by Marilyn R. Miller. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
March 4, 2014 Opinion or Order Filing 5060 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Christopher Viceconte dated 2/12/2014 re: Request to be removed from electronic noticing in this action. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/4/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 4, 2014 Filing 5058 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant(s) HOWARD L. WEINSTEIN and HOWARD L. WEINSTEIN TRUST, CURRENT TRUSTEE. (Signed by Judge Richard J. Sullivan on 3/4/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 4, 2014 Opinion or Order Filing 5054 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Michael E. Crawford dated 2/27/2014 re: Request to withdraw as counsel for defendants Neil and Joan H. Creighton. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 3/4/2014) (cd)
March 4, 2014 Filing 5051 NOTICE OF APPEARANCE by Richard Allen Saldinger on behalf of CRANE H. KENNEY, R OSBOURNE UAD 10/10/2006. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Saldinger, Richard)
March 4, 2014 Filing 5050 MOTION for Carrie E. Davenport to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by JEAN D & ALAN P JONES JR TRUST U/A DTD 12/15/2005, CRANE H. KENNEY, Crane Kenney, Kelly Kenney, RICHARD OSBOURNE, R OSBOURNE UAD 10/10/2006, James M Read, Kimberly Rizzo, Peter Rizzo, WEISS FAMILY FOUNDATION. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davenport, Carrie)
March 4, 2014 Filing 5049 NOTICE OF APPEARANCE by Jeffrey Hoke Bergman on behalf of RONALD H. GALOWICH, RONALD H. GALOWICH IRA R/O, Weinstein Family Charitable Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bergman, Jeffrey)
March 4, 2014 Filing 5048 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CHALFANT H FOR NANCY-MARITAL TR NO 1, CRAIG A FOR ALBERT JR ET AL, CRAIG G FOR K KNIGHT, FRICK C FBO F D FRICK I I-TR NO 3, SAMPLE P L FOR REBECCA.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
March 4, 2014 Filing 5047 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Trust u/d Henry Chalfant dated 10/7/59 fbo Nancy D. Chalfant-Marital Trust No. 1 and BNY Mellon, N.A., as trustee of the Trust u/d Henry Chalfant dated 10/7/59 fbo Nancy D. Chalfant-Marital Trust No. 1, the Trust u/d Albert B. Craig dated 10/1/68, as amended, fbo Albert B. Craig Jr. et al. and BNY Mellon, N.A., as trustee of the Trust u/d Albert B. Craig dated 10/1/68, as amended, fbo Albert B. Craig Jr. et al., the Trust u/d George L Craig dated 3/29/35 fbo Kathleen Craig Knight and BNY Mellon, N.A., as trustee of the Trust u/d George L Craig dated 3/29/35 fbo Kathleen Craig Knight, the Trust u/d Paul L. Sample dated 12/2/40 fbo Rebecca Ann Sample and BNY Mellon, N.A., as trustee of the Trust u/d Paul L. Sample dated 12/2/40 fbo Rebecca Ann Sample. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
March 4, 2014 Filing 5046 NOTICE OF APPEARANCE by Lauren Evans Dejong on behalf of Gary S Briars, Laura A Briars. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dejong, Lauren)
March 4, 2014 Filing 5045 NOTICE OF APPEARANCE by Kenneth Lorch on behalf of sheldon gray (PHL). (Lorch, Kenneth)
March 4, 2014 Filing 5044 MOTION for Kenneth Lorch to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9416967. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by sheldon gray (PHL). (Attachments: #1 Text of Proposed Order)(Lorch, Kenneth)
March 4, 2014 Filing 5043 NOTICE OF APPEARANCE by Amy D. Roy on behalf of ANNA W. MURRAY, DANIEL S. GREGORY, MARY O NAFTGER, Welch and Forbes LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Roy, Amy)
March 4, 2014 Filing 5042 NOTICE OF APPEARANCE by George Nicholas Vurdelja, Jr on behalf of MARGARET A. PALUCH FAMILY TRUST U/A DATED 12/17/1976. (Vurdelja, George)
March 4, 2014 Filing 5041 NOTICE OF APPEARANCE by Jay A Yurkiw on behalf of Huntington National Bank. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09589-RJS(Yurkiw, Jay)
March 4, 2014 Filing 5040 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of Flexible (US Equity) Managers: Portfolio I LLC, GS Investment Strategies, LLC, Goldman Sachs 1997 Exchange Place Fund, L.P., Goldman Sachs 1999 Exchange Place Fund, L.P., Goldman Sachs 2005 Exchange Place Fund, L.P., Goldman Sachs Execution & Clearing, L.P., Goldman Sachs Financial Markets, L.P., Goldman Sachs International, Goldman Sachs Variable Insurance Trust, Goldman, Sachs & Co., Liberty Harbor Master Fund I, LP, Te Calel Portfolio, Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 4, 2014 Filing 5039 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of CURATORS OF THE UNIVERSITY OF MISSOURI. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 4, 2014 Filing 5038 NOTICE OF APPEARANCE by Amy D. Roy on behalf of DEUTSCHE SHELL PENSIONEN TRUEHAND E.V., SHELL CONTRIBUTORY PENSION FUND, SHELL OVERSEAS CONTRIBUTORY PENSIONS FUND, STICHTING SHELL PENSIOENFONDS LCV, Stichting Shell Pensioenfonds. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Roy, Amy)
March 4, 2014 Filing 5037 NOTICE OF APPEARANCE by Amy D. Roy on behalf of RS S&P 500 Index VIP Series. (Roy, Amy)
March 4, 2014 Filing 5035 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Pleasant T. Rowland Revocable Trust, Rhona Vogel, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 4, 2014 Filing 5034 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of OFIPI Main Street Select Strategy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 4, 2014 Filing 5033 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Whittier Trust Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 4, 2014 Filing 5032 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of W. JEROME FRAUTSCHI LIVING TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 4, 2014 Filing 5031 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of Lyxor Alphadyne SPC, Lyxor/Canyon Value Realization Fund Limited, SG Americas Securities, LLC, SGAM AI Equity Fund - Rennaissance Insitutional Fund, SOCIETE GENERALE SECURITIES SERVICES, Societe Generale Asset Management Alternative Investments, Societe Generale Securities (North Pacific), Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 4, 2014 Filing 5030 NOTICE OF APPEARANCE by Daniel James Heywood on behalf of Edward J Heywood. (Heywood, Daniel)
March 4, 2014 Filing 5029 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of VINCENT CAMUTO GABELLI VALUE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 4, 2014 Filing 5028 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of TLCD LTD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 4, 2014 Filing 5027 FIRST MOTION for Leave to Appear. Document filed by Edward J Heywood.(Heywood, Daniel)
March 4, 2014 Filing 5026 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of Equity Fund B Lendable, Equity Index Plus Fund A, Equity Value Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5025 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of TLCD List LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 4, 2014 Filing 5024 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of EQUITY INDEX FUND B LENDABLE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5023 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of The Public Employees' Retirement Association of Colorado. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 4, 2014 Filing 5022 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of THE HALL-PERRINE FOUNDATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 4, 2014 Filing 5021 NOTICE OF APPEARANCE by Amy D. Roy on behalf of AMELIA ROSE HOWELLS, EDWARD HOWELLS, HORACE W. HOWELLS, HOWELLS FAMILY GST, JOHN HOWELLS, ROSE M HOWELLS, WILLIAM DEAN HOWELLS AND CHRISTINA HOWELLS, WILLIAM DEAN HOWELLS TRUST, WILLIAM W. HOWELLS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Roy, Amy)
March 4, 2014 Filing 5020 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of I-SHARES DOW JONES U.S. CONSUMER SERVICES SECTOR INDEX FUND, I-SHARES MORNINGSTAR MID VALUE INDEX FUND, I-SHARES RUSSELL 100 VALUE INDEX FUND, I-SHARES RUSSELL 300 VALUE INDEX FUND, I-SHARES RUSSELL 3000 INDEX FUND, I-SHARES RUSSELL MIDCAP INDEX FUND, I-SHARES RUSSELL MIDCAP VALUE INDEX FUND, I-SHARES S&P 500 INDEX FUND, I-SHARES S&P 500 VALUE INDEX FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5019 NOTICE OF APPEARANCE by Amy D. Roy on behalf of Guardian VC 500 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Roy, Amy)
March 4, 2014 Filing 5018 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of SC BLACKROCK SMALL CAP INDEX FUND F/K/A SC OPPENHEIMER MAIN STREET CAP FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5017 NOTICE OF APPEARANCE by Amy D. Roy on behalf of GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Roy, Amy)
March 4, 2014 Filing 5016 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of Russell 1000 Alpha Tilts Fund BL, Russell 2500 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5015 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Regents of the University of Michigan.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 4, 2014 Filing 5014 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of TAX MANAGED OPPORTUNITY FUND LLC-MASTER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5013 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of TRANSAMERICA BLACKROCK LARGE CAP VALUE VP (F/K/A TRANSAMERICA T. ROWE PRICE EQUITY INCOME VP). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5012 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of US EQUITY MARKET FUND B. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5011 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of RUSSELL 1000 INDEX FUND, RUSSELL 1000 VALUE CTF, RUSSELL 1000 VALUE FUND, RUSSELL 1000 VALUE FUND B, RUSSELL 3000, RUSSELL 3000 INDEX FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5010 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of ISHARES DOW JONES U.S. TOTAL MARKET INDEX FUND, ISHARES RUSSELL 1000 INDEX FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5009 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of GLOBAL EQUITY ENHANCED INDEX FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5008 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of EQUITY INDEX FUND, EQUITY INDEX FUND B LENDABLE, EQUITY INDEX FUND, A SERIES OF AMERICAN CENTURY CAPITAL PORTFOLIOS, INC., EQUITY INDEX PLUS FUND B. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5007 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of BARCLAYS GBL INVESTORS NA REF INDUSTRY ALPHA LTD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5006 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of BLACKROCK ADVISORS (UK) LTD., BLACKROCK ADVISORS (UK) LTD. F/K/A BARCLAYS GLOBAL INVESTORS LTD. (A/C CH0036498), BLACKROCK ADVISORS (UK) LTD. F/K/A BARCLAYS GLOBAL INVESTORS. LTD., BLACKROCK ADVISORS (UK) LTD. F/K/A BARCLAYS GLOBAL INVESTORS. LTD. [A/C NT0001PE01], BLACKROCK ADVISORS (UK) LTD. F/K/A BARCLAYS GLOBAL INVESTORS. LTD. [A/C SS0000NE8W]], BLACKROCK FUNDS, BLACKROCK INDEX FUNDS, INC., BLACKROCK INVESTMENT MANAGEMENT, LLC, BLACKROCK S&P 500 INDEX FUND, BLACKROCK S&P 500 PROTECTED EQUITY FUND, INC C/O BLACKROCK INVESTMENT MANAGEMENT, LLC, BLACKROCK VARIABLE SERIES FUNDS INC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5005 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Okabena US Core Equity Fund, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Waller Pitts, Haley)
March 4, 2014 Filing 5004 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of BARCLAYS GLOBAL INVESTORS, BARCLAYS GLOBAL INVESTORS (US)(SUSAN L. WAGNER C/O BLACKROCK INC.). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5003 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tredje Ap-Fonden.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5002 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of Tredje Ap-Fonden. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5001 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Sjunde AP-Fonden Premium Savings FD.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 Filing 5000 MOTION for Andrew R. Comiter to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ANEICE R LASSITER. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Comiter, Andrew)
March 4, 2014 Filing 4999 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of Sjunde AP-Fonden Premium Savings FD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 4, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3505 in 1:12-cv-02652-RJS, 4995 in 1:11-md-02296-RJS) MOTION for Christopher Allen Wimmer to Appear Pro Hac Vice (CORRECTED). Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION for Christopher Allen Wimmer to Appear Pro Hac Vice (CORRECTED). Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION for Christopher Allen Wimmer to Appear Pro Hac Vice (CORRECTED). Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 4, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3509 in 1:12-cv-02652-RJS, 5000 in 1:11-md-02296-RJS) MOTION for Andrew R. Comiter to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION for Andrew R. Comiter to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 4, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #4998 FIRST MOTION for Steven K. Chance to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Filing fee not paid.Missing Motion for Pro Hac ViceMissing Certificate of Good Standing.Missing Proposed Order. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days.Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a Proposed Order. (wb)
March 3, 2014 Opinion or Order Filing 5171 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Steven M. Feder dated 2/27/2014 re: Accordingly, we respectfully request that the following names and email addresses be removed from the electronic service list for the above-referenced litigations. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/28/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09586-RJS, 1:12-cv-02652-RJS(ama)
March 3, 2014 Filing 5036 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant(s) WR Market Neutral Master Fund Ltd., WR Market Neutral Offshore Fund, Ltd., and WR Capital Management. Defendants are named as "WR Multi Strategy Master Fund WR Market Neutral Master Fund Ltd." Plaintiff further clarifies that it currently has no claims pending against WR Multi-Strategy Master Fund Ltd. (Signed by Judge Richard J. Sullivan on 3/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
March 3, 2014 Filing 4998 FIRST MOTION for Steven K. Chance to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by HENRY M CHANCE TR DTD 6/26/36 FBO H CHANCE II.(Chance, Steven)
March 3, 2014 Filing 4997 NOTICE OF APPEARANCE by William C Rava on behalf of Alison S. Andrews, Trustee of The Hannah Smith Trust, James E Cushing, Jr, Therese M Cushing, Carl Burr Field, Mary Jean Chase Field, HANNAH SMITH TRUST, Ice Bear Incorporated, Nancy Kallenberger, Richard Kallenberger, Hsueh Mu Pu, Ann B Rhodes, John H Rhodes, Dong-Shi Tseng. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rava, William)
March 3, 2014 Filing 4996 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of Elizabeth L'Engle Trust Under The Will Of Philip F. L'Engle, Suntrust Bank, Trustee, JOHN THALHEIMER TR U/A 7/23/85 AS AMENDED 11/16/98, JOHN THALHEIMER TR UNDER WILL OF LEAN THALHEIMER FBO EMILY THALHEIMER REINER U/AGREEMENT DTD 11/16/98, MARY MCCUNE EDWARDS CHARITABLE LEAD ANNUITY TRUST, NBCN Inc., PNC Bank, National Association, SUNTRUST RETIREMENT 500 INDEX FUND, Schultze Apex Master Fund Ltd., Schultze Master Fund Ltd., Scotia Capital Inc., SunTrust Bank, TD Ameritrade Clearing, Inc., The PNC Financial Services Group, Inc., Workers Compensation Board. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 3, 2014 Filing 4995 MOTION for Christopher Allen Wimmer to Appear Pro Hac Vice (CORRECTED). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Bodmas Capital Partners LP. (Attachments: #1 Exhibit Certificate of Good Standing (California), #2 Exhibit Certificate of Good Standing (New York), #3 Text of Proposed Order Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wimmer, Christopher)
March 3, 2014 Filing 4994 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ANDRA AP-FONDEN (AP2), ANDRA-AP-FONDEN.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 3, 2014 Filing 4993 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of The Gabelli Equity Inc. Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 3, 2014 Filing 4992 NOTICE OF APPEARANCE by Thomas F. Holt, Jr on behalf of ANDRA AP-FONDEN (AP2), ANDRA-AP-FONDEN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Holt, Thomas)
March 3, 2014 Filing 4991 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of TEACHERS RETIREMENT SYSTEM OF THE STATE OF ILLINOIS-SRS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 3, 2014 Filing 4990 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of SIMIN N. ALLISON. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 3, 2014 Filing 4989 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Sacred Heart University. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 3, 2014 Filing 4988 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of ROGER WILLIAMS UNV ED GROWTH EQ. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 3, 2014 Filing 4987 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Christopher Allen Wimmer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9411154. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Bodmas Capital Partners LP. (Attachments: #1 Exhibit Certificate of Good Standing (California), #2 Exhibit Certificate of Good Standing (New York), #3 Text of Proposed Order Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wimmer, Christopher) Modified on 3/3/2014 (wb).
March 3, 2014 Filing 4985 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of RCCI Management, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 3, 2014 Filing 4984 NOTICE OF APPEARANCE by Harry H. Schneider, Jr on behalf of Alison S. Andrews, Trustee of The Hannah Smith Trust, James E Cushing, Jr, Therese M Cushing, Carl Burr Field, Mary Jean Chase Field, HANNAH SMITH TRUST, Ice Bear Incorporated, Nancy Kallenberger, Richard Kallenberger, Hsueh Mu Pu, Ann B Rhodes, John H Rhodes, Dong-Shi Tseng. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schneider, Harry)
March 3, 2014 Filing 4983 SUGGESTION OF DEATH upon the record as to Dillon Smith on February 22, 2013. Document filed by DILLON SMITH(Dal Lago, Michael)
March 3, 2014 Filing 4982 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of RB&W/GAMCO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 3, 2014 Filing 4981 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of Amalgamated Bank, BHF-BANK AG, BMO Nesbitt Burns Inc., Bank of Montreal Holding, Inc., Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Ltd., Bessemer Trust Company, CANADIAN IMPERIAL HOLDINGS INC., CIBC GLOBAL EQUITY FUND, CIBC Pool U.S. Equity S&P 500 Index Fund, CIBC U.S. Broad Market Index Fund, CIBC World Markets Corp., CIBC World Markets Inc., Commerz Markets LLC, Commerzbank AG, EATON VANCE MULTI CAP GROWTH PORTFOLIO, Eaton Vance Tax Managed Global Buy Write Opportunities Fund, Eaton Vance Tax Managed Growth Portfolio, Eaton Vance Tax Managed Multi-Cap Growth Portfolio, Edward D. Jones & Co., L.P., Imperial U.S. Equity Pool Enhanced, Imperial U.S. Equity Pool S&P 500/Russell 2000. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 3, 2014 Filing 4980 NOTICE OF APPEARANCE by Jeffrey M Hanson on behalf of Alison S. Andrews, Trustee of The Hannah Smith Trust, James E Cushing, Jr, Therese M Cushing, Carl Burr Field, Mary Jean Chase Field, HANNAH SMITH TRUST, Ice Bear Incorporated, Nancy Kallenberger, Richard Kallenberger, Hsueh Mu Pu, Ann B Rhodes, John H Rhodes, Dong-Shi Tseng. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hanson, Jeffrey)
March 3, 2014 Filing 4979 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Plumbers Local Union No 519 Pension Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 3, 2014 Filing 4978 NOTICE OF APPEARANCE by Earl B. Austin on behalf of Houston Endowment, Inc.. (Austin, Earl)
March 3, 2014 Filing 4977 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of PLUMBERS LOCAL 101 PEN PLAN-GAMCO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 3, 2014 Filing 4976 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Pleasant T. Rowland Revocable Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 3, 2014 Filing 4975 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of PEPPERDINE UNIVERSITY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
March 3, 2014 Filing 4974 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate AllianzGI-Fonds HPT for DBI FONDS HPT USV. Document filed by DBI FONDS HPT USV.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 3, 2014 Filing 4973 MOTION for Terence D. Brennan to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by OHLSON ENTERPRISES. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Brennan, Terence)
March 3, 2014 Filing 4972 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of The Promotion and Mutual Aid Corporation for Private Schools of Japan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stern, Jordan)
March 3, 2014 Filing 4971 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of RBC Capital Markets, LLC, RBC Dexia Investor Services Bank S.A., RBC Dominion Securities, Inc., RBC O'Shaughnessy Canadian Equity Fund, RBC O'Shaughnessy U.S. Value Fund, Royal Trust Corporation of Canada. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
March 3, 2014 Filing 4970 NOTICE OF APPEARANCE by D. Ross Martin on behalf of DBI FONDS HPT USV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 3, 2014 Filing 4969 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Regents of the University of Michigan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
March 3, 2014 Filing 4968 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Amundi Japan Holding Ltd., Corporate Parent Amundi S.A. for Amundi Japan Ltd., as successor to Societe Generale Asset Management (Japan) Co. Ltd., Amundi Japan Ltd., as successor to Societe Generale Asset Management (Japan) Co. Ltd.. Document filed by Amundi Japan Ltd., as successor to Societe Generale Asset Management (Japan) Co. Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
March 3, 2014 Filing 4967 NOTICE OF APPEARANCE by Karl T. Olson on behalf of Value Growth Portfolio of the EquiTrust Variable Insurance Series Fund, EQUITRUST SERIES FUND, INC., EQUITRUST VARIABLE INSURANCE SERIES FUND, MANAGED PORTFOLIO OF THE EQUITRUST VARIBLE INSURANCE SERIES FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Olson, Karl)
March 3, 2014 Filing 4966 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Amundi Japan Ltd., as successor to Societe Generale Asset Management (Japan) Co. Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
March 3, 2014 Filing 4965 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Amundi Japan Ltd., as successor to Societe Generale Asset Management (Japan) Co. Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
March 3, 2014 Filing 4964 NOTICE OF APPEARANCE by Christina Laun Fugate on behalf of Trevor Gray and Edna Gray JTWROS. (Fugate, Christina)
March 3, 2014 Filing 4963 NOTICE OF APPEARANCE by Philip A. Whistler on behalf of Trevor Gray and Edna Gray JTWROS. (Whistler, Philip)
March 3, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4960 in 1:11-md-02296-RJS, 3469 in 1:12-cv-02652-RJS) FIRST MOTION for Lauren Evans DeJong to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9407629. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
March 3, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (3450 in 1:12-cv-02652-RJS, 4943 in 1:11-md-02296-RJS) MOTION for Mary Patricia Burns to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9405934. Motion and supporting papers to be reviewed by Clerk's Office staff., (4434 in 1:11-md-02296-RJS, 2927 in 1:12-cv-02652-RJS) MOTION for Timothy J. Conner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9380083. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
March 3, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (4961 in 1:11-md-02296-RJS, 3470 in 1:12-cv-02652-RJS) MOTION for Russell Alan Devenport to Appear Pro Hac Vice for TCU. Filing fee $ 200.00, receipt number 0208-9407961. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing must issued from the Supreme Court of Texas with a Clerk of Court Signature. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 3, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4944 MOTION for Richard E.Coe to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9406470. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
March 3, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4973 MOTION for Terence D. Brennan to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
March 3, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (4987 in 1:11-md-02296-RJS, 3497 in 1:12-cv-02652-RJS) MOTION for Christopher Allen Wimmer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9411154. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
March 2, 2014 Filing 4962 NOTICE OF APPEARANCE by Russell Alan Devenport on behalf of Texas Christian University. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Devenport, Russell)
March 2, 2014 Filing 4961 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Russell Alan Devenport to Appear Pro Hac Vice for TCU. Filing fee $ 200.00, receipt number 0208-9407961. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Texas Christian University. (Attachments: #1 Exhibit good standing - tx, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Devenport, Russell) Modified on 3/3/2014 (wb).
March 1, 2014 Filing 4960 FIRST MOTION for Lauren Evans DeJong to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9407629. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Gary S Briars. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dejong, Lauren)
February 28, 2014 Filing 5980 NOTICE OF APPEARANCE by Roger Worthington. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 28, 2014 Filing 5861 NOTICE OF APPEARANCE by Michael Mroczkowski. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 28, 2014 Filing 5860 NOTICE OF APPEARANCE by Ernest R. Moffatt. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 28, 2014 Filing 5859 NOTICE OF APPEARANCE by John S. Howell. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 28, 2014 Filing 5858 NOTICE OF APPEARANCE by Richard Rott. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 28, 2014 Filing 5857 NOTICE OF APPEARANCE by Marjorie F. Braisted. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 28, 2014 Filing 5849 NOTICE OF APPEARANCE by Michael Hirsley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 28, 2014 Filing 5756 NOTICE OF APPEARANCE by Marjorie David. (sjo)
February 28, 2014 Opinion or Order Filing 5173 NOTICE AND ORDER GRANTING SUBSTITUTION OF COUNSEL: PLEASE TAKE NOTICE that, subject to the approval of the Court, the Jaw firm of Winston & Strawn hereby appears as counsel for Schedule A Defendants Anadarko Petroleum Corporation (incorrectly named Anadarko Petroleum Corp.) and Anadarko Petroleum Corporation Master Trust (collectively, "Anadarko"), and the law firm of Dickstein Shapiro LLP hereby withdraws as counsel of record for Anadarko. SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/28/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
February 28, 2014 Opinion or Order Filing 4986 JOINT DISMISSAL PROTOCOL FOR CERTAIN EXHIBIT A DEFENDANTS: Counsel for Plaintiff and Liaison Counsel for the Exhibit A Shareholder Defendants, pursuant to Master Case Order No. 4 ("MCO 4") in the above litigation, hereby establish the following protocol (the "Dismissal Protocol") for the potential voluntary dismissal by Plaintiff, with prejudice, of Count One of the Fifth Amended Complaint (the "Complaint") against those defendants (the "Selected Shareholder Defendants") that are alleged in Exhibit A of the Complaint to have received an aggregate of $100,000 or less of transfers in connection with the purchase, repurchase, or redemption of Tribune Company ("Tribune") stock as a result of Tribune's 2007 leveraged buyout ("Shareholder Transfers"), and demonstrate to Plaintiff's satisfaction either that the defendant did not in fact receive any Shareholder Transfers (a "Non-Recipient") or that the defendant received an aggregate of less than $50,000 in Shareholder Transfers (a "Sub-Threshold Defendant"), and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 2/28/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
February 28, 2014 Filing 4959 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CHICAGO TRIBUNE FOUNDATION.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4958 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Affiliated Managers Group Inc. for Welch and Forbes LLC. Document filed by Welch and Forbes LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4957 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by STICHTING SHELL PENSIOENFONDS LCV.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4956 NOTICE of Filing re: #4954 Suggestion of Death. Document filed by E. Donald Heymann. (Mayer, Jeffrey)
February 28, 2014 Filing 4955 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Nestor Holding B.V., Other Affiliate Park Fonds Trust, Other Affiliate 181 Clarke Street Corporation, Inc., Other Affiliate Parnassus Real Estate Investments, Other Affiliate Castor Investments C.V., Other Affiliate Pollux Investments C.V. for Stichting Shell Pensioenfonds. Document filed by Stichting Shell Pensioenfonds.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4954 SUGGESTION OF DEATH upon the record as to Donald Heymann on 2/28/2014. Document filed by E. Donald Heymann(Mayer, Jeffrey)
February 28, 2014 Filing 4953 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SHELL OVERSEAS CONTRIBUTORY PENSIONS FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4952 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SHELL CONTRIBUTORY PENSION FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4951 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 21ST CENTURY EQUITY FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Koosed, Brian)
February 28, 2014 Filing 4950 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by RS S&P 500 Index VIP Series.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4949 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Guardian VC 500 Index Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4948 LETTER addressed to Judge Richard J. Sullivan from Robert J. Lack and D. Ross Martin dated February 28, 2014 Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Attachments: #1 Exhibit A, #2 Exhibit B)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lack, Robert)
February 28, 2014 Filing 4947 NOTICE OF APPEARANCE by Brian David Koosed on behalf of 21ST CENTURY EQUITY FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Koosed, Brian)
February 28, 2014 Filing 4946 NOTICE OF APPEARANCE by Richard Ethan Coe on behalf of AON Corporation. (Coe, Richard)
February 28, 2014 Filing 4945 NOTICE OF APPEARANCE by D. Ross Martin on behalf of AMELIA ROSE HOWELLS, EDWARD HOWELLS, HORACE W. HOWELLS, HOWELLS FAMILY GST, JOHN HOWELLS, ROSE MARIE HOWELLS, WILLIAM DEAN HOWELLS AND CHRISTINA HOWELLS, WILLIAM DEAN HOWELLS TRUST, WILLIAM W. HOWELLS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4944 MOTION for Richard E.Coe to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9406470. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by AON Corporation. Return Date set for 3/14/2014 at 10:00 AM. (Attachments: #1 Text of Proposed Order, #2 Certificate of Good Standing)(Coe, Richard)
February 28, 2014 Filing 4943 MOTION for Mary Patricia Burns to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9405934. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Municipal Employees' Annuity and Benefit Fund of Chicago. (Attachments: #1 Text of Proposed Order Order for PHV)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Burns, Mary)
February 28, 2014 Filing 4942 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Royal Dutch Shell plc for DEUTSCHE SHELL PENSIONEN TRUEHAND E.V.. Document filed by DEUTSCHE SHELL PENSIONEN TRUEHAND E.V..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4941 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of D.E. Shaw & Co., L.P., D.E. Shaw Oculus Portfolios, L.L.C., D.E. Shaw Valence Portfolios, L.L.C.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
February 28, 2014 Filing 4940 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of PATRICK T. HACKETT AND JANIENNE HACKETT JTWROS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 28, 2014 Filing 4939 NOTICE OF APPEARANCE by Patricia L. Enerio on behalf of Leroy K. McCune Trust U/A DTD 05/28/1998. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Enerio, Patricia)
February 28, 2014 Filing 4938 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trustees of Boston College.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4937 NOTICE of of Filing of Defendants-Appellees/Cross-Appellants' Briefs. Document filed by Defendants' Executive Committee. (Attachments: #1 Exhibit A - Brief On Standing and Sect. 546(e), #2 Exhibit B - Brief On State Fraudulent Transfer Law, #3 Exhibit C - Brief On Reverter)(D'Agostino, Michael)
February 28, 2014 Filing 4936 NOTICE OF APPEARANCE by William James Kelleher, III on behalf of People's Securities, Inc.. (Kelleher, William)
February 28, 2014 Filing 4935 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Sentry Investments Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 28, 2014 Filing 4934 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Scott Carl Polman to Appear Pro Hac Vice CORRECTED MOTION TO APPEAR PRO HAC VICE. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DANIEL K KUDO. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Polman, Scott) Modified on 2/28/2014 (wb).
February 28, 2014 Filing 4933 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Rocca Limited Liability Co..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Enerio, Patricia)
February 28, 2014 Filing 4932 NOTICE OF APPEARANCE by Patricia L. Enerio on behalf of Rocca Limited Liability Co.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Enerio, Patricia)
February 28, 2014 Filing 4931 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tribune Employee Stock Ownership Plan.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4930 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Sentry Investments Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 28, 2014 Filing 4929 NOTICE OF APPEARANCE by David Loren Barrack on behalf of H. CARSON JACKSON JR AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CHERRY SUE JACKSON, H. CARSON JACKSON JR AS SUCCESSOR TRUSTEE OF THE HENRY CARSON JACKSON TRUST U/W IRREVOCABLE MANAGEMENT TRUST UA 12-17-96, TRUST A-2, H. CARSON JACKSON JR AS TRUSTEE OF THE HENRY CARSON JACKSON IRREVOCABLE MANAGEMENT TRUST UA 12-17-96, TRUST B, HENRY CARSON JACKSON IRREVOCABLE MANAGEMENT TRUST UA 12-17-96, TRUST B, HENRY CARSON JACKSON TRUST U/W IRREVOCABLE MANAGEMENT TRUST UA 12-17-96, TRUST A-2. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barrack, David)
February 28, 2014 Filing 4928 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Onkar Singh Narula IRA Rollover Fidelity Management Trust Co Cust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 28, 2014 Filing 4927 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tribune Company 401(k) Savings Plan.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4926 NOTICE OF APPEARANCE by Russell Edgar Maines on behalf of CAYUGA MEDICAL CENTER AT ITHACA. (Maines, Russell)
February 28, 2014 Filing 4925 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Sentry Investments Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 28, 2014 Filing 4924 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Times Mirror Savings Plus Plan.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4923 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of ANDERSEN DEFINED BENEFIT, Andersen Corporation, Andersen Corporation Employees, BELLIN HOSPITAL PENSION TRUST, Boart Longyear Company Employees Pension Plan And Trust, DAVID H COFRIN TRUST, DOROTHY R MOOG FAMILY TRUST, EDITH D. COFRIN TRUST, Emile Legros Trust B For The Benefit Of Deborah Newcomber, Emile Legros Trust B For the Benefit of Emile A. Legros, Jr., Emile Legros Trust B For the Benefit of Judith Murray, GLADYS G. COFRIN TRUST, LAY EMPLOYEES OF THE ARCHDIOCESE OF CINCINNATI DEFINED BENEFIT PLAN, M-BAR DRM, MIDLAND GUARDIAN COMPANY, MP&L Master Trust, New Life International Trust, THELMA ORSHEK TESTAMENTARY TRUST, U.S. Bank National Association, US Bancorp Invesments, Inc., US Bancorp Pension Plan, US Bank Pension Plan Equity Index, William & Jane Hays Charitable Remainder Unitrust, William B. Denhart Nonqualifying Trust Under Will Of William B Denhart. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
February 28, 2014 Filing 4922 NOTICE OF APPEARANCE by Russell Edgar Maines on behalf of TOMPKINS FINANCIAL CORPORATION F/K/A TOMPKINS TRUSTCO, INC.. (Maines, Russell)
February 28, 2014 Filing 4921 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of NEW CENTURY PARTNERS, L.P.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 28, 2014 Filing 4920 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bethesda Hospital Master Trust LCV, Bethesda Non-Retirement Assets master Trust, Bethesda, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dornette, William)
February 28, 2014 Filing 4919 NOTICE OF APPEARANCE by Brian Harris Bieber on behalf of Florida Prepaid College Plan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bieber, Brian)
February 28, 2014 Filing 4918 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SUPERANNUATION FUNDS MGMT, CORPORATION OF SOUTH AUSTRALIA.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4917 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of NECA IBEW PENSION GAMCO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 28, 2014 Filing 4916 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Stichting Pensioenfonds Zorg En Welzijn.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4915 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CME Group Inc. for Chicago Mercantile Exchange Inc., Chicago Mercantile Exchange Inc.. Document filed by Chicago Mercantile Exchange Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wedoff, Carl)
February 28, 2014 Filing 4914 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Stichting Pensioenfonds van de Metalektro (PME).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4913 NOTICE OF APPEARANCE by Mark Melickian on behalf of James L. Ellis, David P Murphy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Melickian, Mark)
February 28, 2014 Filing 4912 NOTICE OF APPEARANCE by David S. Barritt on behalf of Janet U Embury. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barritt, David)
February 28, 2014 Filing 4911 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by STICHTING PENSIOENFONDS VAN DE ABN AMRO BANK N.V..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4910 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Pioneer Mid-Cap Value Fund f/k/a Regions Morgan Keegan Select Mid-Cap Value Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bressler, Robert)
February 28, 2014 Filing 4909 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by B H Gerald Rogers MD Ltd Employee Pension Trust U/A 07/01/84, B H Gerald Rogers, Trustee, Mary Sutliffe Loucks Trust Portfolio 835, Mary Sutliffe Loucks, Trustee, Ralph Loucks Trust, Ralph B Loucks, Trustee, Robert B Greene Jr Trust U/A 11/06/86, Robert B Greene Jr, Trustee.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chait, Leland)
February 28, 2014 Filing 4908 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by STICHTING PENSIOENFUNDS OCE.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4907 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Raymond James Financial, Inc. for Morgan Keegan & Company, Inc.. Document filed by Morgan Keegan & Company, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bressler, Robert)
February 28, 2014 Filing 4906 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Tata Steel Limited, Corporate Parent Tata Steel Ijmuiden B.V., Corporate Parent Corus Group Limited, Corporate Parent Tata Steel Europe Limited, Corporate Parent Tata Steel Global Holding Pte. Ltd. for Stichting Pensioenfonds Hoogovens. Document filed by Stichting Pensioenfonds Hoogovens.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4905 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Equitec Specialists LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bressler, Robert)
February 28, 2014 Filing 4904 NOTICE OF APPEARANCE by Leland H. Chait on behalf of B H Gerald Rogers MD Ltd Employee Pension Trust U/A 07/01/84, B H Gerald Rogers, Trustee, Mary Sutliffe Loucks Trust Portfolio 835, Mary Sutliffe Loucks, Trustee, Ralph Loucks Trust, Ralph B Loucks, Trustee, Robert B Greene Jr Trust U/A 11/06/86, Robert B Greene Jr, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS et al.(Chait, Leland)
February 28, 2014 Filing 4903 RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by STICHTING PENSIOEN FUNDS ABP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4902 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Mario J. Gabelli Gamco Investors Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 28, 2014 Filing 4901 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Stichting Bedrijfstakpensioenfonds Beroepsvervoer.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4900 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by President and Fellows of Harvard College.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4899 NOTICE OF APPEARANCE by William E Boyes on behalf of LODESTONE SOUTH PARTNERSHIP LP FAMILY LIMITED PARTNERSHIP. (Boyes, William)
February 28, 2014 Filing 4898 NOTICE OF APPEARANCE by Sabina Clorfeine on behalf of Sempra Energy Pension Master Trust, Sempra Energy, Trustee, Sempra Energy Pension Mstr Trst. Filed In Associated Cases: 1:11-md-02296-RJS et al.(Clorfeine, Sabina)
February 28, 2014 Filing 4897 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Mario J Gabelli. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 28, 2014 Filing 4896 NOTICE OF APPEARANCE by David Lee Tilden on behalf of North Shore Bank of Commerce. (Tilden, David)
February 28, 2014 Filing 4895 MOTION for George N. Vurdelja, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9404087. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MARGARET A. PALUCH FAMILY TRUST U/A DATED 12/17/1976. Return Date set for 2/28/2014 at 01:00 PM. (Attachments: #1 Exhibit, #2 Text of Proposed Order)(Vurdelja, George)
February 28, 2014 Filing 4894 MOTION for Brian A. Hatch to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9404067. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Peter W King. (Attachments: #1 Exhibit Certificate, #2 Text of Proposed Order Proposed Order)(Hatch, Brian)
February 28, 2014 Filing 4893 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of LEANDRO P RIZZUTO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 28, 2014 Filing 4892 NOTICE OF APPEARANCE by David Madden on behalf of B H Gerald Rogers MD Ltd Employee Pension Trust U/A 07/01/84, B H Gerald Rogers, Trustee, Mary Sutliffe Loucks Trust Portfolio 835, Mary Sutliffe Loucks, Trustee, Ralph Loucks Trust, Ralph B Loucks, Trustee, Robert B Greene Jr Trust U/A 11/06/86, Robert B Greene Jr, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Madden, David)
February 28, 2014 Filing 4891 NOTICE OF APPEARANCE by David Lee Tilden on behalf of The John E Mayasich Trust U/A DTD 04/23/2007. (Tilden, David)
February 28, 2014 Filing 4890 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Daniel S Gregory (deceased), Anna W Murray, Mary O. Naftzger, Welch and Forbes LLC, naftz. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4889 NOTICE OF APPEARANCE by Kurt E Wilson on behalf of Warren J. Eide. Filed In Associated Cases: 1:11-md-02296-RJS et al.(Wilson, Kurt)
February 28, 2014 Filing 4888 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MALLORY & EVANS INC..Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Allgor, Joseph)
February 28, 2014 Filing 4887 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of KBS PARTNERSHIP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 28, 2014 Filing 4886 NOTICE of of Withdrawal of Counsel and Request for Removal from ECF Service List re: #3369 Notice of Appearance. Document filed by Bristol-Myers Squibb Company Master Retirement Trust, Bob Ramnarine, Trustee. (Levee, Ira)
February 28, 2014 Filing 4885 NOTICE OF APPEARANCE by Joseph Peter Allgor on behalf of CHASE FAMILY TRUST #2 U/A DTD 02/21/1997. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Allgor, Joseph)
February 28, 2014 Filing 4884 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SCB CANADA TRUST DIVERSIFIED, Sanford C Bernstein Fund Inc, The Alliance Bernstein Port folios.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 28, 2014 Filing 4883 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co. for JPMorgan Chase Bank, N.A., solely in its capacity as Trustee of the Survivors Trust under the Donald B. Kaufman Revocable Trust dated August 16, 1978, JPMorgan Chase Bank, N.A., solely in its capacity as Trustee of the Survivors Trust under the Donald B. Kaufman Revocable Trust dated August 16, 1978. Document filed by JPMorgan Chase Bank, N.A., solely in its capacity as Trustee of the Survivors Trust under the Donald B. Kaufman Revocable Trust dated August 16, 1978.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 28, 2014 Filing 4882 NOTICE OF APPEARANCE by William M. Connolly on behalf of Susquehanna investment group, Susquehanna investment group(as custodian of the SIG-SS CBOE Joint Account). (Connolly, William)
February 28, 2014 Filing 4881 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EQUITABLE SEPARATE ACCOUNT #20.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 28, 2014 Filing 4880 NOTICE OF APPEARANCE by Nicholas Michael O'Donnell on behalf of Frederick Goldstein. (O'Donnell, Nicholas)
February 28, 2014 Filing 4879 NOTICE OF APPEARANCE by D. Ross Martin on behalf of SHELL CONTRIBUTORY PENSION FUND, SHELL OVERSEAS CONTRIBUTORY PENSIONS FUND, STICHTING SHELL PENSIOENFONDS LCV, Stichting Shell Pensioenfonds. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4878 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of JOHN A. HARRAH CHARIT REMAIN TRUST UAD 09/06/95 - GABELLI. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 28, 2014 Filing 4877 MOTION for William E. Boyes to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by LODESTONE SOUTH PARTNERSHIP LP FAMILY LIMITED PARTNERSHIP. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)(Boyes, William)
February 28, 2014 Filing 4876 NOTICE OF APPEARANCE by Seamus Cotter Duffy on behalf of Susquehanna investment group(as custodian of the SIG-SS CBOE Joint Account). (Duffy, Seamus)
February 28, 2014 Filing 4875 NOTICE OF APPEARANCE by Nicholas Heim Callahan on behalf of Albert Andrews, Jr., as. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Callahan, Nicholas)
February 28, 2014 Filing 4874 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Ross D Cahn, Linda R. Cohen F/K/A Linda Robin Cahn, Karen Rapkin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
February 28, 2014 Filing 4873 NOTICE OF APPEARANCE by D. Ross Martin on behalf of DEUTSCHE SHELL PENSIONEN TRUEHAND E.V.("DSPT"). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4872 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ALLIANCEBERNSTEIN TRUST, ALLIANCEBERNSTEIN VALUE FUND, Alliance Capital Group Trust, ACM GROUP TRUST- S&P 500.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 28, 2014 Filing 4871 NOTICE OF APPEARANCE by Timothy J. Conner on behalf of BLUE CROSS AND BLUE SHIELD OF FLORIDA INC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Conner, Timothy)
February 28, 2014 Filing 4870 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of JPMorgan Chase Bank, N.A., solely in its capacity as Trustee of the Survivors Trust under the Donald B. Kaufman Revocable Trust dated August 16, 1978. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 28, 2014 Filing 4869 NOTICE OF APPEARANCE by D. Ross Martin on behalf of RS S&P 500 Index VIP Series. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4868 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Ross D Cahn, Linda R. Cohen F/K/A Linda Robin Cahn, Karen Rapkin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
February 28, 2014 Filing 4867 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Rexnord Industries, LLC, Corporate Parent Rexnord, LLC for REXNORD-ZURN HOLDINGS INC. MASTER TRUST. Document filed by REXNORD-ZURN HOLDINGS INC. MASTER TRUST.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
February 28, 2014 Filing 4866 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Guardian VC 500 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4865 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent AllianceBernstein L.P., Other Affiliate AllianceBernstein Holding L.P., Other Affiliate AXA S.A. for Alliance Capital Management LLC, Sanford C Bernstein & Co LLC. Document filed by Alliance Capital Management LLC, Sanford C Bernstein & Co LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 28, 2014 Filing 4864 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of REXNORD-ZURN HOLDINGS INC. MASTER TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
February 28, 2014 Filing 4863 NOTICE OF APPEARANCE by Julia Claire Spivack on behalf of EAC Partners Master Fund LTD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Spivack, Julia)
February 28, 2014 Filing 4862 NOTICE OF APPEARANCE by Mary C. Dunn on behalf of Craig Brimicombe. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dunn, Mary)
February 28, 2014 Filing 4861 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Andrew R. Comiter to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ANEICE R LASSITER. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Comiter, Andrew) Modified on 2/28/2014 (bcu).
February 28, 2014 Filing 4860 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EAC Partners Master Fund LTD.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Munno, M.)
February 28, 2014 Filing 4859 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Brandes Investment Funds PLC.(Califano, Thomas)
February 28, 2014 Filing 4858 NOTICE OF APPEARANCE by M. William Munno on behalf of EAC Partners Master Fund LTD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Munno, M.)
February 28, 2014 Filing 4857 NOTICE OF APPEARANCE by Thomas Robert Califano on behalf of Brandes Investment Partners, L.P., Brandes U.S. Equity Fund, Brandes Investment Funds PLC, Brent Woods and Woods/Mitchell Family Trust U/A Dated 01/25/1999. (Califano, Thomas)
February 28, 2014 Filing 4856 NOTICE OF APPEARANCE by John Franklin Guild on behalf of Christine Jurzykowski 2005 Revocable Trust, Christine Jurzykowski Rev Trust, Krystyna Jurzykowski. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Guild, John)
February 28, 2014 Filing 4855 NOTICE OF APPEARANCE by D. Ross Martin on behalf of CHICAGO TRIBUNE FOUNDATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 28, 2014 Filing 4854 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Rexnord Industries, LLC, Corporate Parent Rexnord, LLC for JACUZZI BRANDS, INC. DEFINED BENEFIT. Document filed by JACUZZI BRANDS, INC. DEFINED BENEFIT.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
February 28, 2014 Filing 4853 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Lightspeed Financial, Inc. for TERRA NOVA FINANCIAL. Document filed by TERRA NOVA FINANCIAL.(Indych, Marsha)
February 28, 2014 Filing 4852 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Perceval Investment Parnters-P LP, Pleiades Investment Partners G LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
February 28, 2014 Filing 4851 NOTICE OF APPEARANCE by Marsha Jessica Indych on behalf of TERRA NOVA FINANCIAL. (Indych, Marsha)
February 28, 2014 Filing 4850 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of PERCEVAL INVESTMENT PARTNERS P, L.P., Pleiades Investment Partners G LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
February 28, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3312 in 1:12-cv-02652-RJS, 4807 in 1:11-md-02296-RJS) MOTION for Gregory M. Boyle to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 28, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4813 MOTION for Brian William Welch to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9401042. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 28, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4814 MOTION for Thomas C Scherer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9401177. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 28, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (3320 in 1:12-cv-02652-RJS, 4816 in 1:11-md-02296-RJS) MOTION for Scott Carl Polman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9401158. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 28, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (3443 in 1:12-cv-02652-RJS, 4934 in 1:11-md-02296-RJS) MOTION for Scott Carl Polman to Appear Pro Hac Vice CORRECTED MOTION TO APPEAR PRO HAC VICE. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing must be issued from the Supreme Court of Illinois with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 28, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (3285 in 1:12-cv-02652-RJS, 4784 in 1:11-md-02296-RJS) FIRST MOTION for Marlaine White to Appear Pro Hac Vice and proposed Order. Filing fee $ 200.00, receipt number 0208-9399945. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
February 28, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4895 MOTION for George N. Vurdelja, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9404087. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 28, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #4435 FIRST MOTION for Daniel James Heywood to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Expired Certificate of Good Standing. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu)
February 28, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4894 MOTION for Brian A. Hatch to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9404067. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 28, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4877 MOTION for William E. Boyes to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
February 28, 2014 Pro Hac Vice Fee Payment: for (3312 in 1:12-cv-02652-RJS) MOTION for Gregory M. Boyle to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9402410.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Boyle, Gregory)
February 28, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (3366 in 1:12-cv-02652-RJS, 4861 in 1:11-md-02296-RJS) MOTION for Andrew R. Comiter to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from the Supreme Court of Florida and not from a State Bar Association.. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
February 27, 2014 Filing 5853 NOTICE OF APPEARANCE by Elaine S. Traynor. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 27, 2014 Filing 5852 NOTICE OF APPEARANCE by Betty Zuck. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 27, 2014 Filing 5850 NOTICE OF APPEARANCE by James R. Caldwell. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 27, 2014 Filing 5826 NOTICE OF APPEARANCE by Elaine Chaeh-Richert. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 27, 2014 Filing 5825 NOTICE OF APPEARANCE by Fred Lindquist and Myrtle H. Lindquist. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 27, 2014 Filing 5824 NOTICE OF APPEARANCE by Roger Bare. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 27, 2014 Filing 5821 NOTICE OF APPEARANCE by Fridstein Investment Partnership. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 27, 2014 Filing 5820 NOTICE OF APPEARANCE by Warren F. Bateman Trust dated 8/16/1991. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 27, 2014 Filing 5819 NOTICE OF APPEARANCE by Warren F. Bateman Revocable Trust, Dated 8/14/91. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 27, 2014 Filing 5817 NOTICE OF APPEARANCE by Katherine M. White. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 27, 2014 Filing 5816 NOTICE OF APPEARANCE by Mario Campanaro. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 27, 2014 Filing 4849 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of JACUZZI BRANDS, INC. DEFINED BENEFIT. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
February 27, 2014 Filing 4848 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mutual of America Life Insurance Company for Mutual of America Investment Corp.. Document filed by Mutual of America Investment Corp..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4847 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Sun Life Assurance Company Of Canada (US) for SC BLACKROCK SMALL CAP INDEX FUND F/K/A SC OPPENHEIMER MAIN STREET CAP FUND. Document filed by SC BLACKROCK SMALL CAP INDEX FUND F/K/A SC OPPENHEIMER MAIN STREET CAP FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4846 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Loomis Sayles Multi Strategy Master Alpha Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4845 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Duke Energy Corporation for Florida Power Corp. Non-Qual, Progress Energy Service Co., Progress Energy Service Co.. Document filed by Florida Power Corp. Non-Qual, Progress Energy Service Co..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Koosed, Brian)
February 27, 2014 Filing 4844 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by LOOMIS SAYLES CREDIT ALPHA MASTER FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4843 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Duke Energy Corporation Master Decommissioning Trust, Duke Power Company Non-Qualified Equity Nuclear Decommissioning Trust, PROGRESS ENERGY, INC. MASTER DECOMMISSIONING TRUST - BRUNSWICK UNIT NO. 1 QUALIFIED FUND - EQUITY, Progress Energy Service Co., Progress Energy, Inc. Master Decommissioning Trust-Brunswick Unit No. 2 Qualified Fund-Equity.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Koosed, Brian)
February 27, 2014 Filing 4842 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent President and Fellows of Harvard College for HARVARD MGMT CO.. Document filed by HARVARD MGMT CO..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4841 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate JPMorgan Chase & Co. for JPMorgan Chase Bank, N.A., JPMorgan Chase Bank, N.A., WASHINGTON MUTUAL, INC. CASH B, WASHINGTON MUTUAL, INC. CASH B. Document filed by JPMorgan Chase Bank, N.A., WASHINGTON MUTUAL, INC. CASH B.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
February 27, 2014 Filing 4840 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4839 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DWS Variable Series II.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4838 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DWS Investments VIT Funds.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4837 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DWS Investment Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4836 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DWS Institutional Funds.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4835 NOTICE OF APPEARANCE by Kathleen Grace Cahill Slaught on behalf of Directors Guild of America Producer Pension Trust. (Slaught, Kathleen)
February 27, 2014 Filing 4834 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Lincoln National, Other Affiliate Zalico for DWS EQUITY 500 INDEX VIP. Document filed by DWS EQUITY 500 INDEX VIP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4833 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of CINDY L. SCHREUDER IRA ROLLOVER, CHARLES SCHWAB & CO., INC., CUSTODIAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
February 27, 2014 Filing 4832 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DWS Equity 500 Index Portfolio.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4831 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Columbia University.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4830 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of Fidelity Advisor Leveraged Company Stock Fund, Fidelity Charitable Gift Fund, Fidelity Commonwealth Trust, Fidelity Concord Street Trust, Fidelity Leveraged Company Stock Fund, Fidelity U.S. Equity Index Commingled Pool, Spartan U.S. Equity Index Fund, VIP Index 500 Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
February 27, 2014 Filing 4829 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NATIONAL PENSIONS RESERVE FUND COMMISSION.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4828 NOTICE OF APPEARANCE by Mathew Scott Miller on behalf of JP Morgan Chase Bank N.A., WASHINGTON MUTUAL, INC. CASH B, JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Mathew)
February 27, 2014 Filing 4827 NOTICE OF APPEARANCE by D. Ross Martin on behalf of NATIONAL PENSIONS RESERVE FUND COMMISSION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4826 NOTICE OF APPEARANCE by D. Ross Martin on behalf of DWS Institutional Funds, DWS Investment Trust, DWS Investments VIT Funds, DWS Variable Series II. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4825 NOTICE OF APPEARANCE by Elliot Moskowitz on behalf of JPMorgan Chase Bank N.A., WASHINGTON MUTUAL, INC. CASH B, JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
February 27, 2014 Filing 4824 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Credit Agricole Corporate and Investment Bank for Credit Agicole Securities (USA) Inc., Credit Agicole Securities (USA) Inc., Credit Agricole Securities (USA) Inc., Credit Agricole Securities (USA) Inc.; Corporate Parent Credit Agricole S.A. for CREDIT AGRICOLE CORP. & INVESTMENT BANK, CREDIT AGRICOLE CORP. & INVESTMENT BANK. Document filed by CREDIT AGRICOLE CORP. & INVESTMENT BANK, Credit Agicole Securities (USA) Inc., Credit Agricole Securities (USA) Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Alfonso, Ana)
February 27, 2014 Filing 4823 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of DB Alternative Trading Inc., Deutsche Bank AG, Filiale Amsterdam, Deutsche Bank AG, Filiale London, Deutsche Bank Securities Inc., Deutsche Investment Management Americas Inc., dbX-Risk Arbitrage 7 Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
February 27, 2014 Filing 4822 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Columbia University. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4821 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Judith N. Weiss. (Rosberger, Richard)
February 27, 2014 Filing 4820 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John Randolph Foundation Support Fund, Inc.. (Rosberger, Richard)
February 27, 2014 Filing 4819 NOTICE OF APPEARANCE by Todd Allan Atkinson on behalf of GOODRICH CORP, AS PLAN ADMINISTRATOR FOR THE GOODRICH CORPORATION MASTER TRUST FOR QUALIFIED EMPLOYEE BENEFIT PLANS. (Atkinson, Todd)
February 27, 2014 Filing 4818 NOTICE OF APPEARANCE by D. Ross Martin on behalf of BOSTON COLLEGE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4817 NOTICE OF APPEARANCE by Ana M. Alfonso on behalf of CREDIT AGRICOLE CORP. & INVESTMENT BANK, Credit Agicole Securities (USA) Inc., Credit Agricole Securities (USA) Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Alfonso, Ana)
February 27, 2014 Filing 4816 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Scott Carl Polman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9401158. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DANIEL K KUDO. (Attachments: #1 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Polman, Scott) Modified on 2/28/2014 (wb).
February 27, 2014 Filing 4815 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Times Mirror Savings Plus Plan, Tribune Company 401(k) Savings Plan, Tribune Employee Stock Ownership Plan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4814 MOTION for Thomas C Scherer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9401177. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by William F Welch. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Scherer, Thomas)
February 27, 2014 Filing 4813 MOTION for Brian William Welch to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9401042. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by William F Welch. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Welch, Brian)
February 27, 2014 Filing 4812 NOTICE OF APPEARANCE by D. Ross Martin on behalf of MARCIA TINGLEY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4811 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of NATIONAL GEOGRAPHIC SOCIETY DEFERRED CAPITAL FUND, NATIONAL GEOGRAPHIC SOCIETY, MCV. (Rosberger, Richard)
February 27, 2014 Filing 4810 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate AllianceBernstein Holding L.P., Other Affiliate AXA S.A. for AllianceBernstein L.P.. Document filed by AllianceBernstein L.P..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 27, 2014 Filing 4809 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of ILLINOIS STATE BOARD OF INVEST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4808 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SICPA HOLDINGS, SA.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
February 27, 2014 Filing 4807 MOTION for Gregory M. Boyle to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Chicago Mercantile Exchange Inc.. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Boyle, Gregory)
February 27, 2014 Filing 4806 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bedford Oak Partners, LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Alfonso, Ana)
February 27, 2014 Filing 4805 NOTICE OF APPEARANCE by D. Ross Martin on behalf of SUPERANNUATION FUNDS MGMT, CORPORATION OF SOUTH AUSTRALIA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4804 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of HORIZON GOLDEN PARTNERS L P. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4803 NOTICE OF APPEARANCE by Brian David Koosed on behalf of Duke Energy Corporation Master Decommissioning Trust, Duke Power Company Non-Qualified Equity Nuclear Decommissioning Trust, Florida Power Corp. Non-Qual, PROGRESS ENERGY, INC. MASTER DECOMMISSIONING TRUST - BRUNSWICK UNIT NO. 1 QUALIFIED FUND - EQUITY, Progress Energy Service Co., Progress Energy, Inc. Master Decommissioning Trust-Brunswick Unit No. 2 Qualified Fund-Equity. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Koosed, Brian)
February 27, 2014 Filing 4802 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Headwaters Holdings LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4801 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Stichting Pensioenfonds Zorg En Welzijn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4800 NOTICE OF APPEARANCE by Kira Alexis Davis on behalf of SICPA HOLDINGS, SA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davis, Kira)
February 27, 2014 Filing 4799 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent IBM World Trade Americas Holding ULC for IBM CANADA LIMITED. Document filed by IBM CANADA LIMITED, IBM Canada Limited, sued herein as IBM Canada, IBM Netherlands MSCI US, IBM Personal Pension Plan Trust, International Business Machines Corporation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Belmonte, Christopher)
February 27, 2014 Filing 4798 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of HALL-PERRINE FOUNDATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4797 MOTION for Vincent E. Lazar to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9400708. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Chicago Mercantile Exchange Inc.. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lazar, Vincent)
February 27, 2014 Filing 4796 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Gidwitz Art Ventures. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4795 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Stichting Pensioenfonds van de Metalektro (PME). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4794 NOTICE OF APPEARANCE by Richard S. Miller on behalf of SCB CANADA TRUST DIVERSIFIED, Sanford C Bernstein & Co LLC, Sanford C Bernstein Fund Inc, The Alliance Bernstein Port folios. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 27, 2014 Filing 4793 NOTICE OF APPEARANCE by Ana M. Alfonso on behalf of Bedford Oak Partners, LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Alfonso, Ana)
February 27, 2014 Filing 4792 NOTICE OF APPEARANCE by Andrew Garry Gordon on behalf of SICPA HOLDINGS, SA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
February 27, 2014 Filing 4791 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Gamco Investors Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4790 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Trust u/w William D. Sohier fbo Eleanor Sohier, et al., and BNY Mellon, N.A., as trustee of the Trust u/w William D. Sohier fbo Eleanor Sohier et al.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 27, 2014 Filing 4789 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Reform Pension Board Trust.(Ciccia, Maria)
February 27, 2014 Filing 4788 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Alphadyne International Master Fund Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 27, 2014 Filing 4787 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of GAMCO INVESTORS WRAP PROCESS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4786 NOTICE OF APPEARANCE by Richard S. Miller on behalf of EQUITABLE SEPARATE ACCOUNT #20. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 27, 2014 Filing 4785 NOTICE OF APPEARANCE by Christopher Robert Belmonte on behalf of IBM CANADA LIMITED, IBM Canada Limited, sued herein as IBM Canada, IBM Netherlands MSCI US, IBM Personal Pension Plan Trust, International Business Machines Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Belmonte, Christopher)
February 27, 2014 Filing 4784 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Marlaine White to Appear Pro Hac Vice and proposed Order. Filing fee $ 200.00, receipt number 0208-9399945. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by New Castle County Employees. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(White, Marlaine) Modified on 2/28/2014 (bcu).
February 27, 2014 Filing 4783 NOTICE OF APPEARANCE by David Loren Barrack on behalf of CHERRY JACKSON SVEEN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barrack, David)
February 27, 2014 Filing 4782 NOTICE OF APPEARANCE by Maria J. Ciccia on behalf of Reform Pension Board Trust. (Ciccia, Maria)
February 27, 2014 Filing 4781 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Stichting Pensioenfonds Van de ABN Amro Bank N.V.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4780 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Gamco Asset Management Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4779 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Alphadyne International Master Fund Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 27, 2014 Filing 4778 NOTICE OF APPEARANCE by Richard S. Miller on behalf of ALLIANCEBERNSTEIN TRUST, ALLIANCEBERNSTEIN VALUE FUND, Alliance Capital Group Trust, Alliance Capital Management LLC, AllianceBernstein L.P., ACM GROUP TRUST- S&P 500. (Miller, Richard)
February 27, 2014 Filing 4777 NOTICE OF APPEARANCE by Carl Nicholas Wedoff on behalf of Chicago Mercantile Exchange Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wedoff, Carl)
February 27, 2014 Filing 4776 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Alphadyne International Master Fund Ltd, Alphadyne International Master Fund Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 27, 2014 Filing 4775 NOTICE OF APPEARANCE by David Loren Barrack on behalf of MARGARET S RITCH. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barrack, David)
February 27, 2014 Filing 4774 NOTICE OF APPEARANCE by D. Ross Martin on behalf of STICHTING PENSIOENFUNDS OCE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4773 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of GAIL C SCHLANG. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4772 MOTION for Toby L. Gerber to Appear Pro Hac Vice (Corrected Motion). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by FROST BANK, Penson Financial Services, Inc.. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gerber, Toby)
February 27, 2014 Filing 4771 NOTICE OF APPEARANCE by Mary C. Dunn on behalf of HENRY H CAREY IMA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dunn, Mary)
February 27, 2014 Filing 4770 NOTICE OF APPEARANCE by David Loren Barrack on behalf of ANNE MCCUTCHEON LEWIS AS FORMER TRUSTEE OF THE JOHN T. MCCUTCHEON JR. TRUST U/A DTD 10/26/87, ANNE MCCUTCHEON LEWIS AS TRUSTEE OF THE ANNE MCCUTCHEON LEWIS TRUST U/A DTD 10/26/1987, ANNE MCCUTCHEON LEWIS AS TRUSTEE OF THE MARY SHAW MCCUTCHEON TRUST, U/A DTD 10/26/1987, ANNE MCCUTCHEON LEWIS TRUST, U/A DTD 10/26/1987, J MCCUTCHEON III AS TRUSTEE OF THE ANNE MCCUTCHEON LEWIS TRUST U/A DTD 10/26/1987, J MCCUTCHEON III AS TRUSTEE OF THE MARY SHAW MCCUTCHEON TRUST, U/A DTD 10/26/1987, JOHN T. MCCUTCHEON III AS TRUSTEE OF THE JOHN T. MCCUTCHEON III TRUST U/A DTD 10/26/1987, JOHN T. MCCUTCHEON III TRUST U/A DTD 10/26/1987, JOHN T. MCCUTCHEON IV AS TRUSTEE OF THE JOHN T. MCCUTCHEON III TRUST U/A DTD 10/26/1987, LINDSAY MCCUTCHEON AS TRUSTEE OF THE JOHN T. MCCUTCHEON III TRUST U/A DTD 10/26/1987, MARY SHAW MCCUTCHEON AS TRUSTEE OF THE ANNE MCCUTCHEON LEWIS TRUST U/A DTD 10/26/1987, MARY SHAW MCCUTCHEON AS TRUSTEE OF THE MARY SHAW MCCUTCHEON TRUST, U/A DTD 10/26/1987, MARY SHAW MCCUTCHEON TRUST, U/A DTD 10/26/1987, MATTHEW V. LEWIS AS TRUSTEE OF THE ANNE MCCUTCHEON LEWIS TRUST U/A DTD 10/26/1987, OLIVER MCCUTCHEON LEWIS AS TRUSTEE OF THE ANNE MCCUTCHEON LEWIS TRUST U/A DTD 10/26/1987. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barrack, David)
February 27, 2014 Filing 4769 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Gabelli Funds, Inc. (Gabelli) Bruce M. Alpert. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4768 NOTICE OF APPEARANCE by D. Ross Martin on behalf of STICHTING PENSIOENFONDS HOOGOVENS LCV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4767 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Theodore D. Novak Revoc Trust U/A 12/12/90. (Rosberger, Richard)
February 27, 2014 Filing 4766 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of GABELLI FOUNDATION INC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4765 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Gabelli Equity Trust, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4764 NOTICE OF APPEARANCE by D. Ross Martin on behalf of STICHTING PENSIOEN FUNDS ABP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4763 NOTICE OF APPEARANCE by Randall J. Andersen on behalf of Lester & Frances Johnson Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Andersen, Randall)
February 27, 2014 Filing 4762 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Theodore D. Novak IRA Rollover. (Rosberger, Richard)
February 27, 2014 Filing 4761 NOTICE OF APPEARANCE by Mary C. Dunn on behalf of Dorothy Russell Shattuck. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dunn, Mary)
February 27, 2014 Filing 4760 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of GABELLI DIVIDENT & INCOME TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4759 NOTICE OF APPEARANCE by Jonathan D Polkes on behalf of Morgan Stanley(d/b/a Morgan Stanley Prime brokerage in its custodial capacity), Morgan Stanley & CO Inc, Morgan Stanley & Co. International plc(f/k/a Morgan Stanley & Co. Inc., in its individual capacity), Morgan Stanley & Co. LLC(f/k/a Morgan Stanley & Co. Inc., in its indivdual capacity), Morgan Stanley Capital Services Inc., Morgan Stanley Smith Barney LLC. (Polkes, Jonathan)
February 27, 2014 Filing 4758 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Stichting Bedrijfstakpensioenfonds Beroepsvervoer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4757 MOTION for Elizabeth A. Saindon to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Teamsters Local 639 Employers Pension Trust Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Saindon, Elizabeth)
February 27, 2014 Filing 4756 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of GABELLI COMPANY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4755 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Gabelli Average Price 2. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4754 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of CREDIT SUISSE CAPITAL LLC, Credit Suisse (Luxembourg) SA, Credit Suisse Securities (Europe) Ltd., Credit Suisse Securities (USA) LLC, Credit Suisse First Boston PF (Europe) Ltd., Credit Suisse International. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
February 27, 2014 Opinion or Order Filing 4753 ORDER: The Court is in receipt of the parties' pre-motion letters regarding the Trustee's contemplated motion to enlarge the time for service of summonses and complaints. (Doc. Nos. 4417 & 4523.) IT IS HEREBY ORDERED THAT the Trustee's motion is deemed made and DENIED. IT IS FURTHER ORDERED THAT the deadline for filing a notice of appearance, and, as necessary, a motion for pro hac vice, is extended until March 7, 2014. (Signed by Judge Richard J. Sullivan on 2/27/2014) (cd)
February 27, 2014 Filing 4752 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Bank Of America Corporation, Other Affiliate Banc of America Securities LLC, Other Affiliate NB Holdings Corporation for MERRILL LYNCH, PIERCE FENNER & SMITH INCORPORATED F/K/A BANC OF AMERICA SECURITIES LLC, MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED, IN ITS INDIVIDUAL AND CUSTODIAL CAPACITIES. Document filed by MERRILL LYNCH, PIERCE FENNER & SMITH INCORPORATED F/K/A BANC OF AMERICA SECURITIES LLC, MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED, IN ITS INDIVIDUAL AND CUSTODIAL CAPACITIES.(Cantor, Daniel)
February 27, 2014 Filing 4751 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of GABELLI ASSOCIATES LIMITED. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4750 MOTION for Randall J. Andersen to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9399343. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Lester & Frances Johnson Foundation. (Attachments: #1 Certificate of Good Standing, #2 Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Andersen, Randall)
February 27, 2014 Filing 4749 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Theodore D Novak. (Rosberger, Richard)
February 27, 2014 Filing 4748 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Gabelli Associates Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4747 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Baylor Health Care System.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miers, Harriet)
February 27, 2014 Filing 4746 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Gabelli Asset Management Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4745 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Merrill Lynch, Pierce, Fenner & Smith Incorporated, Other Affiliate Bank Of America Corporation, Other Affiliate Merrill Lynch Professional Clearing Corp., Other Affiliate NB Holdings Corporation for MERRILL LYNCH PROFESSIONAL CLEARING CORP (BROKER DEALER REG T), MERRILL LYNCH PROFESSIONAL CLEARING CORP CUSTOMER SHORT (REG T 1563-3), MERRILL LYNCH PROFESSIONAL CLEARING CORP. (PAX DIV), MERRILL LYNCH PROFESSIONAL CLEARING CORP. (REORG MANDATORY PROCESSING A/C). Document filed by MERRILL LYNCH PROFESSIONAL CLEARING CORP (BROKER DEALER REG T), MERRILL LYNCH PROFESSIONAL CLEARING CORP CUSTOMER SHORT (REG T 1563-3), MERRILL LYNCH PROFESSIONAL CLEARING CORP. (PAX DIV), MERRILL LYNCH PROFESSIONAL CLEARING CORP. (REORG MANDATORY PROCESSING A/C).(Cantor, Daniel)
February 27, 2014 Filing 4744 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of GABELLI ASSET MANAGEMENT. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4743 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of W. Wrigley Jr. Christmas Trust. (Rosberger, Richard)
February 27, 2014 Filing 4742 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Mutual of America Investment Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4741 NOTICE OF APPEARANCE by Harriet E. Miers on behalf of Baylor Health Care System. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miers, Harriet)
February 27, 2014 Filing 4740 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Gabelli 787 Fund, Inc.-Gabelli Enterprise Mergers and Acquisitions Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4739 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Nora E. Morgenstern. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4738 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Gabelli ABC Fund, Gabelli Funds LLC, Gabelli Funds, Inc., Gabelli Funds, Inc. (Gabelli Funds Inc.) Bruce M. Alpert, Gabelli Funds, Inc. (Th Gabelli Equity INC FD) Bruce M. Alpert, Gabelli Funds, Inc. (The Gabelli Asset Fund) Bruce M. Alpert, Gabelli Funds, Inc. (The Gabelli Global Multimed TR) Bruce M. Alpert, Gabelli Funds, Inc.(Gabelli ABC Fund), Gabelli Funds, LLC, Gabelli Global Deal Fund, Gabelli Multimedia Partners, L.P., Gabelli Performance Partnership, L.P., Gabelli Securities, Inc, Gabelli Value Fund, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4737 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Bank Of America Corporation, Other Affiliate Merrill Lynch Financial Markets, Inc., Other Affiliate NB Holdings Corporation for MERRILL LYNCH FINANCIAL MARKET EQUITY FINANCING GROUP, MERRILL LYNCH FINANCIAL MARKET EQUITY FINANCING GROUP - SINGLE STOCK. Document filed by MERRILL LYNCH FINANCIAL MARKET EQUITY FINANCING GROUP, MERRILL LYNCH FINANCIAL MARKET EQUITY FINANCING GROUP - SINGLE STOCK.(Cantor, Daniel)
February 27, 2014 Filing 4736 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of EAGLE TRADING COMPANY, Sheldon Gray. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 27, 2014 Filing 4735 NOTICE OF APPEARANCE by D. Ross Martin on behalf of SC BLACKROCK SMALL CAP INDEX FUND F/K/A SC OPPENHEIMER MAIN STREET CAP FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4734 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Gabelli & Company Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4733 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Elizabeth A. Saindon to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9399458. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Teamsters Local 639 Employers Pension Trust Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Saindon, Elizabeth) Modified on 2/27/2014 (wb).
February 27, 2014 Filing 4732 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Fordham University. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4731 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of DAVID HOCHBERG. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4730 MOTION for Geoffrey Paul Knudsen to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DARYL V DICHEK, DICHEK FAMILY TRUST U/A 12/11/74, Daryl V Dichek, David A Dichek, Shirley Dichek Ttee.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Knudsen, Geoffrey)
February 27, 2014 Filing 4729 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Loomis Sayles Credit Alpha Fund, Loomis Sayles Multi Strategy Master Alpha Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4728 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Merrill Lynch, Pierce, Fenner & Smith Incorporated, Other Affiliate Bank Of America Corporation, Other Affiliate NB Holdings Corporation for MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED F/K/A 1IA SPX1, A DIVISION OF BANC OF AMERICA SECURITIES LLC, MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED F/K/A BANC OF AMERICA SECURITIES LLC (spx pRINCIPAL STRATEGY U.S. SHARES PROGRAMS). Document filed by MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED F/K/A 1IA SPX1, A DIVISION OF BANC OF AMERICA SECURITIES LLC, MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED F/K/A BANC OF AMERICA SECURITIES LLC (spx pRINCIPAL STRATEGY U.S. SHARES PROGRAMS).(Cantor, Daniel)
February 27, 2014 Filing 4727 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of CURATORS OF THE UNIVERSITY OF MISSOURI. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4726 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Conair Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4725 NOTICE OF APPEARANCE by D. Ross Martin on behalf of President and Fellows of Harvard College. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4724 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of FNY MANAGED ACCOUNTS LLP, A WHOLLY OWNED SUBSIDARY OF FNY. (Rosberger, Richard)
February 27, 2014 Filing 4723 NOTICE OF APPEARANCE by William Stuart Dornette on behalf of Bethesda Hospital Master Trust LCV, Bethesda Non-Retirement Assets master Trust, Bethesda, Inc., Gertrude K. Chisholm, Trust U/W Charlene Frost. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dornette, William)
February 27, 2014 Filing 4722 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Colorado Public Employees' Retirement Association. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4721 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Harvard Management Co.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4720 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of CLINTON CHAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4719 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of CBS Master Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4718 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of First New York Securities LLC. (Rosberger, Richard)
February 27, 2014 Filing 4717 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of BRUNO HOFMANN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4716 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Wilmington Trust Company, Other Affiliate Merrill Lynch, Pierce, Fenner & Smith Incorporated, Other Affiliate BANA Holding Corporation, Other Affiliate BAC North America Holding Company, Other Affiliate Bank Of America Corporation, Other Affiliate Banc of America Securities LLC, Other Affiliate Bank of America, N.A., Other Affiliate NB Holdings Corporation for FORESTAL FUNDING MASTER TRUST, WILMINGTON TRUST CO., ERIC SIEKE, TRUSTEES. Document filed by FORESTAL FUNDING MASTER TRUST, WILMINGTON TRUST CO., ERIC SIEKE, TRUSTEES.(Cantor, Daniel)
February 27, 2014 Filing 4715 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Baxter, Baxter International, Baxter International Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4714 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Karl T. Olson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9398951. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EQUITRUST SERIES FUND, INC., EQUITRUST VARIBLE INSURANCE SERIES FUND, MANAGED PORTFOLIO OF THE EQUITRUST VARIBLE INSURANCE SERIES FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Olson, Karl) Modified on 2/27/2014 (wb).
February 27, 2014 Filing 4713 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of AQUA AMERICA-GABELLI ASSET MANAGEMENT. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4712 NOTICE OF APPEARANCE by D. Ross Martin on behalf of GRANTHAM, MAYO, VAN OTTERLOO & CO. LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4711 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of USHER CHARITABLE FOUNDATION. (Rosberger, Richard)
February 27, 2014 Filing 4710 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Aqua America, Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4709 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of AFPC DIV PTRS LP1-GAMCO A PARTNERSHIP, PAMELA JASINSKI BY PTSHP AGMT. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4708 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of ABINGTON ORTHOPAEDIC SPEC PC RET PL DTD 5/1/80 GABELLI PORTFOLIO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Entwistle, Andrew)
February 27, 2014 Filing 4707 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate BNP Paribas North America, Inc., Other Affiliate BNP Paribas for BNP Paribas Prime Brokerage, Inc.. Document filed by BNP Paribas Prime Brokerage, Inc..(Cantor, Daniel)
February 27, 2014 Filing 4706 NOTICE OF APPEARANCE by Sabina Clorfeine on behalf of SDG&E Nuc Facilities NQ CPUC Decom Master Trust For Songs, SDG&E Qualified Nuclear Decom. Filed In Associated Cases: 1:11-md-02296-RJS et al.(Clorfeine, Sabina)
February 27, 2014 Filing 4705 NOTICE OF APPEARANCE by D. Ross Martin on behalf of DWS EQUITY 500 INDEX VIP, DWS Equity 500 Index Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4704 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Bank of New York Mellon Corporation for BNY Mellon, N.A., Trustee, Anadarko Petroleum Corporation Master Trust. Document filed by BNY Mellon, N.A., Trustee, Anadarko Petroleum Corporation Master Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schreiber, Carey)
February 27, 2014 Filing 4703 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate BANA Holding Corporation, Other Affiliate BAC North America Holding Company, Other Affiliate Bank Of America Corporation, Other Affiliate NB Holdings Corporation for BANK OF AMERICA, NATIONAL ASSOCIATION. Document filed by BANK OF AMERICA, NATIONAL ASSOCIATION.(Cantor, Daniel)
February 27, 2014 Filing 4702 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Anadarko Petroleum Corporation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schreiber, Carey)
February 27, 2014 Filing 4701 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Francis L. Coolidge. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4700 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ANADARKO PETROLEUM CORPORATION MASTER TRUST.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schreiber, Carey)
February 27, 2014 Filing 4699 NOTICE OF APPEARANCE by Carey D Schreiber on behalf of ANADARKO PETROLEUM CORPORATION MASTER TRUST, Anadarko Petroleum Corporation, BNY Mellon, N.A., Trustee, Anadarko Petroleum Corporation Master Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schreiber, Carey)
February 27, 2014 Filing 4698 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate BANA Holding Corporation, Other Affiliate BAC North America Holding Company, Other Affiliate Bank Of America Corporation, Other Affiliate NB Holdings Corporation for BANK OF AMERICA (F/K/A MERRILL LYNCH IQ), BANK OF AMERICA (GLASS LEWIS CO.), BANK OF AMERICA (STRUCTURED RESEARCH), BANK OF AMERICA, NATIONAL ASSOCIATION (GWIM TRUST OPERATIONS), BANK OF AMERICA, NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO LASALLE BANK N.A., BANK OF AMERICA, NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO U.S. TRUST COMPANY, N.A.. Document filed by BANK OF AMERICA (F/K/A MERRILL LYNCH IQ), BANK OF AMERICA (GLASS LEWIS CO.), BANK OF AMERICA (STRUCTURED RESEARCH), BANK OF AMERICA, NATIONAL ASSOCIATION (GWIM TRUST OPERATIONS), BANK OF AMERICA, NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO LASALLE BANK N.A., BANK OF AMERICA, NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO U.S. TRUST COMPANY, N.A..(Cantor, Daniel)
February 27, 2014 Filing 4697 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate The Trustees of Columbia University for CIM XVI LLC. Document filed by CIM XVI LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4696 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Banco BPI, S.A. for BANCO PORTUGUES DE INVESTIMENTO. Document filed by BANCO PORTUGUES DE INVESTIMENTO.(Sullivan, Mark)
February 27, 2014 Filing 4695 NOTICE OF APPEARANCE by Paul Terry Weinstein on behalf of PHYLLIS G ROTH. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Weinstein, Paul)
February 27, 2014 Filing 4694 NOTICE OF APPEARANCE by Daniel Lucas Cantor on behalf of BANK OF AMERICA (F/K/A MERRILL LYNCH IQ), BANK OF AMERICA (GLASS LEWIS CO.), BANK OF AMERICA (STRUCTURED RESEARCH), BANK OF AMERICA, NATIONAL ASSOCIATION, BANK OF AMERICA, NATIONAL ASSOCIATION (GWIM TRUST OPERATIONS), BANK OF AMERICA, NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO LASALLE BANK N.A., BANK OF AMERICA, NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO U.S. TRUST COMPANY, N.A., BNP Paribas Prime Brokerage, Inc., FORESTAL FUNDING MASTER TRUST, WILMINGTON TRUST CO., ERIC SIEKE, TRUSTEES, MERRILL LYNCH FINANCIAL MARKET EQUITY FINANCING GROUP, MERRILL LYNCH FINANCIAL MARKET EQUITY FINANCING GROUP - SINGLE STOCK, MERRILL LYNCH PROFESSIONAL CLEARING CORP (BROKER DEALER REG T), MERRILL LYNCH PROFESSIONAL CLEARING CORP CUSTOMER SHORT (REG T 1563-3), MERRILL LYNCH PROFESSIONAL CLEARING CORP. (PAX DIV), MERRILL LYNCH PROFESSIONAL CLEARING CORP. (REORG MANDATORY PROCESSING A/C), MERRILL LYNCH, PIERCE FENNER & SMITH INCORPORATED F/K/A BANC OF AMERICA SECURITIES LLC, MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED F/K/A 1IA SPX1, A DIVISION OF BANC OF AMERICA SECURITIES LLC, MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED F/K/A BANC OF AMERICA SECURITIES LLC (spx pRINCIPAL STRATEGY U.S. SHARES PROGRAMS), MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED, IN ITS INDIVIDUAL AND CUSTODIAL CAPACITIES. (Cantor, Daniel)
February 27, 2014 Filing 4693 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FAMANDSFORENINGEN TRP US LARGE CAP AKTIER.(D'Agostino, Michael)
February 27, 2014 Filing 4692 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PEQUOT DIVERSIFIED MASTER FUND, LTD..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Weinstein, Paul)
February 27, 2014 Filing 4691 NOTICE OF APPEARANCE by Michael E. Wiles on behalf of PICTET CIE (EUROPE) S A LUX. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wiles, Michael)
February 27, 2014 Filing 4690 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Allstate Insurance Holdings, LLC, Corporate Parent Esurance Holdings, Inc., Corporate Parent The Allstate Corporation for Allstate Insurance Company. Document filed by Allstate Insurance Company.(Barritt, David)
February 27, 2014 Filing 4689 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PEQUOT CREDIT OPPORTUNITIES FUND LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Weinstein, Paul)
February 27, 2014 Filing 4688 NOTICE OF APPEARANCE by David S. Barritt on behalf of Allstate Insurance Company. (Barritt, David)
February 27, 2014 Filing 4687 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Allstate Insurance Holdings, LLC, Corporate Parent Esurance Holdings, Inc., Corporate Parent The Allstate Corporation for Esurance Insurance Company. Document filed by Esurance Insurance Company.(Barritt, David)
February 27, 2014 Filing 4686 NOTICE OF APPEARANCE by D. Ross Martin on behalf of CIM XVI LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4685 NOTICE OF APPEARANCE by Paul Terry Weinstein on behalf of PEQUOT CREDIT OPPORTUNITIES FUND LP, PEQUOT DIVERSIFIED MASTER FUND, LTD.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Weinstein, Paul)
February 27, 2014 Filing 4684 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of FAMANDSFORENINGEN TRP US LARGE CAP AKTIER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
February 27, 2014 Filing 4683 NOTICE OF APPEARANCE by Geoffrey S Goodman on behalf of ABN AMRO Clearing Chicago LLC.. (Goodman, Geoffrey)
February 27, 2014 Filing 4682 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of IRIS S. WITKOWSKY, AS TRUSTEE, JACK WITKOWSKY, JACK WITKOWSKY MARITAL TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 27, 2014 Filing 4681 NOTICE OF APPEARANCE by David S. Barritt on behalf of Esurance Insurance Company. (Barritt, David)
February 27, 2014 Filing 4680 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Bank Of America Corporation, Other Affiliate NB Holdings Corporation for Merrill Lynch, Pierce Fenner & Smith Incorporated, Merrill, Lynch, Pierce, Fenner & Smith Incorporated. Document filed by Merrill, Lynch, Pierce, Fenner & Smith Incorporated, Merrill Lynch, Pierce Fenner & Smith Incorporated.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-06055-RJS(Cantor, Daniel)
February 27, 2014 Filing 4679 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Artis Partners Ltd.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4678 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Artis Partners LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4677 NOTICE OF APPEARANCE by Daniel Lucas Cantor on behalf of Merrill, Lynch, Pierce, Fenner & Smith Incorporated, Merrill Lynch, Pierce Fenner & Smith Incorporated. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-06055-RJS(Cantor, Daniel)
February 27, 2014 Filing 4676 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by National Retirement Fund, f/k/a UNITE HERE National Retirement Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Richman, Ronald)
February 27, 2014 Filing 4675 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wells Fargo Bank, N.A., Corporate Parent First Clearing, LLC for Wells Fargo Advantage Index Fund, Wells Fargo Advantage Index Fund. Document filed by Wells Fargo Advantage Index Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 27, 2014 Filing 4674 NOTICE OF APPEARANCE by Ronald E. Richman on behalf of National Retirement Fund, f/k/a UNITE HERE National Retirement Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Richman, Ronald)
February 27, 2014 Filing 4673 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Artis Partners 2x Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4672 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Artis Partners 2X LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4671 NOTICE OF APPEARANCE by Nicholas Heim Callahan on behalf of Elizabeth Dominick. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Callahan, Nicholas)
February 27, 2014 Filing 4670 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Artis Partners (Institutional) LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4669 MOTION for Eric S. Silvestri to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9397198. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BIG SKY, LLC, BMO HARRIS BANK N.A. AS TRUSTEE OF TR UA 09/02/1993 DOROTHY QUAAL REV TRUST, BMO Harris Bank, N.A., COMPUTERSHARE TRUST CO., INC, Chln TR J Ley Fd, Compushare Trust Co., Inc., Computershare Trust Co., N.A., Computershare Trust Company, N.A., DIANE SCLAFANI, Dorothy Quaal Rev Trust UA 9/2/1993, Dorothy Quaal Revocable Trust, Equiserve Exchange Agent Overage, FT1112 Strategis Dividend Portfolio Series 2 First TR Portfolio LP, First Trust Exchange-Traded Fund, First Trust Value Line Equity Allocations Index Fund, John R Flanagan, Georgia M. Johnson, HARRIS N.A. (N/K/A BMO HARRIS BANK N.A.), HARRIS S G TR 6/13/45 CYNTHIA, HARRIS S G TR 6/13/45 MARIAN, HARRIS S G TR 6/13/45 RUTH, HELENA RUOTSALAINEN, HERBERT VANCE, HERBERT VANCE TR 8/9/71, Harris Bank NA, Harris N.A., Henry G. Barkhausen TR 12/14/36, IM Margaret K Crane Trust, JANE B WHITE TRUST 9124 UA OCT 17 02, JANET U EMBURY CHLN TR GRACE FD, JOHN R FLANAGAN, CGM IRA CUSTODIAN, John M. Schloerb Trust dated July 26, 2000, LORRAINE J GAGLIARDO TRUST U/A DTD 7/21/1984, Lavergne Marcucci Trust U/A DTD May 28, 1988, MADDOCK INDUSTRIES PENSION PLAN, MEGHAN M FLANNERY, Marshall & Ilsley Trust Co., Mer Rouge Properties, LLC - Series A, OLGA L BUENZ MARITAL TRUST 2 U/A DTD 10/1/2003, Private Bank and Trust Company, Dorothy Quaal, Dorothy Quaal(as a Trustee of the TR UA 09/02/1993 Dorothy Quaal Rev Trust), Ward L Quaal, Ward L Quaal(as an individual and as a Trustee of the TR UA 09/02/1993 dorothy Quaal Rev Trust and of the TR UA 09/02/1993 Ward L Quaal Rev Trust), ROBERT G SCHLOERB TRUST DTD MAY 01 91, S G HARRIS TR 6/13/45 CHARITY, S G Harris, TR 6/17/65 MAR TR, SCRIPPS FAMILY REV. TRUST, STANLEY G HARRIS TR 6/10/46, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/10/46, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/13/45 CHARITY, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/17/65, T Stanton Armour TR 2/10/66, The Herbert Vance Trust UAD 8/9/71, The Ward L. Quall Revocable Trust UA 9/2/1993, Dorothy J Vance, WARD L QUAAL, WARD L. QUAAL REVOCABLE TRUST DATED 09/02/1993, Jane B. White, EQUISERVE EXCHANGE AGENT OVERAGE ACCT, HENRY G BARKHAUSEN, TR 12/14/36 TRUST, JOHN M SCHLOERB TRUST DTD JUL 26 00, MARGARET K. CRANE TRUST, MER ROUGE PRPERTIES, LLC, SERIES A. (Attachments: #1 Exhibit A (Certificate of Admission to the Bar of Illinois), #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Silvestri, Eric)
February 27, 2014 Filing 4668 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Artis Partners 2x (Institutional) LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4667 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Artis Aggressive Growth Master Fund LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4666 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEARANCE by Matthew Thomas Boos on behalf of Okabena US Core Equity Fund, LLC. Filed In Associated Cases: 1:11-md-02296-RJS et al.(Boos, Matthew) Modified on 3/10/2014 (lb).
February 27, 2014 Filing 4665 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Artis Aggressive Growth LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4664 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Wells Fargo Advantage Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 27, 2014 Filing 4663 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Artis Aggressive Growth LP, Artis Aggressive Growth Master Fund LP, Artis Partners (Institutional) LP, Artis Partners 2X LP, Artis Partners 2x (Institutional) LP, Artis Partners 2x Ltd., Artis Partners LP, Artis Partners Ltd. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4662 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEARANCE by Matthew Thomas Boos on behalf of David R. Coggins, Jr. Filed In Associated Cases: 1:11-md-02296-RJS et al.(Boos, Matthew) Modified on 3/10/2014 (lb).
February 27, 2014 Filing 4661 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sampension KP Livsforsikring A/S, Other Affiliate Sampension-US Enhanced I Fund, Other Affiliate Sampension-US Enhanced II Fund for SAMPENSION INVEST. Document filed by SAMPENSION INVEST.(D'Agostino, Michael)
February 27, 2014 Filing 4660 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Stichting Pensioenfonds ABP, Corporate Parent APG Asset Management for APG (A/K/A ALL PENSIONS GROUP STRUCTURED RESEARCH). Document filed by APG (A/K/A ALL PENSIONS GROUP STRUCTURED RESEARCH).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4659 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent WesBanco, Inc. for WesBanco Bank, Inc.. Document filed by WesBanco Bank, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Fox, Shawn)
February 27, 2014 Filing 4658 NOTICE OF APPEARANCE by D. Ross Martin on behalf of APG (A/K/A ALL PENSIONS GROUP STRUCTURED RESEARCH). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 27, 2014 Filing 4657 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of SAMPENSION INVEST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
February 27, 2014 Filing 4656 NOTICE OF APPEARANCE by Shawn Randall Fox on behalf of WesBanco Bank, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Fox, Shawn)
February 27, 2014 Filing 4653 NOTICE of Withdrawal of Appearance and Request for Removal from ECF Service re: (4554 in 1:11-md-02296-RJS) Notice of Substitution of Attorney,. Document filed by MATTHEW BENDER IV, MATTHEW BENDER IV FAMILY LIMITED PARTNERSHIP, PHOEBE P BENDER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kelleher, Nannette)
February 27, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4607 MOTION for James Cornell Behrens to Appear Pro Hac Vice Corrected Motion to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 27, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4604 MOTION for C. John M. Melissinos to Appear Pro Hac Vice Corrected Motion to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 27, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (4600 in 1:11-md-02296-RJS, 3098 in 1:12-cv-02652-RJS) MOTION for Carrie E. Davenport to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9396306. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing must be issued from the Supreme Court of Illinois with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 27, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3094 in 1:12-cv-02652-RJS, 4599 in 1:11-md-02296-RJS) MOTION for Daniel I. Small to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9396197. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 27, 2014 Set/Reset Deadlines: Motion due by 3/7/2014. (cd)
February 27, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (3214 in 1:12-cv-02652-RJS, 4714 in 1:11-md-02296-RJS) MOTION for Karl T. Olson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9398951. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing must be issued from the Supreme Court of Iowa with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 27, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (4733 in 1:11-md-02296-RJS, 3233 in 1:12-cv-02652-RJS) MOTION for Elizabeth A. Saindon to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9399458. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 27, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3230 in 1:12-cv-02652-RJS) MOTION for Geoffrey Paul Knudsen to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 27, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3274 in 1:12-cv-02652-RJS, 4772 in 1:11-md-02296-RJS) MOTION for Toby L. Gerber to Appear Pro Hac Vice (Corrected Motion). Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION for Toby L. Gerber to Appear Pro Hac Vice (Corrected Motion). Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 27, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3172 in 1:12-cv-02652-RJS, 4669 in 1:11-md-02296-RJS) MOTION for Eric S. Silvestri to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9397198. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 27, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4757 in 1:11-md-02296-RJS, 3259 in 1:12-cv-02652-RJS) MOTION for Elizabeth A. Saindon to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 27, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4750 in 1:11-md-02296-RJS, 3251 in 1:12-cv-02652-RJS) MOTION for Randall J. Andersen to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9399343. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 26, 2014 Filing 5783 NOTICE OF APPEARANCE by Stephen E. Quast. (sjo)
February 26, 2014 Filing 5781 NOTICE OF APPEARANCE by Renaissance Fd, Adv. (sjo)
February 26, 2014 Opinion or Order Filing 5158 PLAINTIFF NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated February 14, 2014 between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby gives notice that they are dismissing all claims and actions listed below with prejudice solely against the corresponding Defendants listed below: WR Market Neutral Master Fund Ltd. WR Market Neutral Offshore Fund, Ltd. WR Capital Management. Defendants are named as "WR Multi Strategy Master Fund WR Market Neutral Master Fund Ltd." SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/26/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
February 26, 2014 Opinion or Order Filing 4655 ORDER: The Court is in receipt of the parties' Proposed Joint Dismissal Protocol for Certain Exhibit A Defendants. The Court is prepared to endorse the protocol, but seeks clarification with respect to the second sentence of paragraph seven. Accordingly, IT IS HEREBY ORDERED THAT the parties shall jointly submit a brief explanation, and, if necessary, revised language, by February 28, 2014. SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/26/2014) (ja)
February 26, 2014 Opinion or Order Filing 4654 CONSENT ORDER GRANTING STIPULATED SUBSTITUTION OF COUNSEL: NOTICE IS HEREBY GIVEN THAT, with the approval of Karlin Holdings LP ("defendant") and subject to approval by the Court, (1) defendant substitutes Jeffrey C. Chiao, Esq. California State Bar no. 236781, as counsel of record in place of AbrahamNeuhaus, and Neuhaus & Yacoob LLC (withdrawing counsel do not retain a charging or retaining lien); (2) withdrawing counsel respectfully requests that counsel be removed from the Court's electronic filing notification system for this action; and (3) defendant respectfully requests that all pleadings notices, orders, and other papers given or filed in the above-captioned matter be given and served upon the following person at the address, telephone number, and e-mail address indicated as set forth herein. The foregoing stipulated substitution of counsel is hereby approved and SO ORDERED, and it is further ORDERED that the Clerk is directed to remove withdrawing counsel from the electronic notification system in this action. (Signed by Judge Richard J. Sullivan on 2/26/2014) (djc)
February 26, 2014 Filing 4652 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CRANE CO MASTER TRUST.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Loughlin, Walter)
February 26, 2014 Filing 4651 NOTICE OF APPEARANCE by Walter P. Loughlin on behalf of CRANE CO MASTER TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Loughlin, Walter)
February 26, 2014 Filing 4650 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Value Fund, a series of First Investors Equity Funds.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 26, 2014 Filing 4649 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Independent Order of Foresters, Corporate Parent First Investors Life Insurance Company for Value Fund, a series of First Investors Life Series Funds, Value Fund, a series of First Investors Life Series Funds. Document filed by Value Fund, a series of First Investors Life Series Funds.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 26, 2014 Filing 4648 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of Reader's Digest Association, Inc. Retirement Plan. (Chase, Thomas)
February 26, 2014 Filing 4647 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Blue Chip Fund, a series of First Investors Equity Funds.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 26, 2014 Filing 4646 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of FUTURE FUND BOARD OF GUARDIANS. (Rosberger, Richard)
February 26, 2014 Filing 4645 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of PETER C SCRIVNER & ELLEN M SCRIVNER JT TEN. (Chase, Thomas)
February 26, 2014 Filing 4644 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DIREXION FUNDS TRUST (EVOLUTION ALL CAP EQUITY FUND), Evolution All-Cap Equity Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 26, 2014 Filing 4643 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ninth Street Partners Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bergman, Jeffrey)
February 26, 2014 Filing 4642 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Daily News Tribune Inc.. (Rosberger, Richard)
February 26, 2014 Filing 4641 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Harvey Mudd College. (Rosberger, Richard)
February 26, 2014 Filing 4640 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of Kansas City Police Employees' Retirement Systems. (Chase, Thomas)
February 26, 2014 Filing 4639 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by HHS Partnership.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bergman, Jeffrey)
February 26, 2014 Filing 4638 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Trinity Health Corporation. (Rosberger, Richard)
February 26, 2014 Filing 4637 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of TRINITY HEALTH PENSION PLAN. (Rosberger, Richard)
February 26, 2014 Filing 4636 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SA FUNDS-INVESTMENT TRUST (S.A. U.S. VALUE FUND).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 26, 2014 Filing 4635 NOTICE OF APPEARANCE by Jeffrey Hoke Bergman on behalf of Barbara Clements Heller Revocable Trust DTD 3/22/01, HARVEY R. HELLER, HHS Partnership, Ninth Street Partners Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bergman, Jeffrey)
February 26, 2014 Filing 4634 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of James F. Pruyn. (Rosberger, Richard)
February 26, 2014 Filing 4633 NOTICE OF APPEARANCE by Geoffrey S Goodman on behalf of Equitec Specialists LLC. (Goodman, Geoffrey)
February 26, 2014 Filing 4632 NOTICE OF APPEARANCE by Geoffrey S Goodman on behalf of Morgan Keegan & Company, Inc.. (Goodman, Geoffrey)
February 26, 2014 Filing 4631 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SA FUNDS-INVESTMENT TRUST (S.A. U.S. MARKET FUND).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 26, 2014 Filing 4630 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Betty J. Stephens Survivors Trust. (Rosberger, Richard)
February 26, 2014 Filing 4629 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John Stephens Marital Deduction Trust. (Rosberger, Richard)
February 26, 2014 Filing 4628 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EVOLUTION VP ALL-CAP EQUITY FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 26, 2014 Filing 4627 NOTICE OF APPEARANCE by Geoffrey S Goodman on behalf of Pioneer Mid-Cap Value Fund f/k/a Regions Morgan Keegan Select Mid-Cap Value Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Goodman, Geoffrey)
February 26, 2014 Filing 4626 NOTICE OF APPEARANCE by Robert S. Bressler on behalf of Equitec Specialists LLC. (Bressler, Robert)
February 26, 2014 Filing 4625 NOTICE OF APPEARANCE by Thomas Paul Krebs on behalf of Equitec Specialists LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krebs, Thomas)
February 26, 2014 Filing 4624 NOTICE OF APPEARANCE by Robert S. Bressler on behalf of Morgan Keegan & Company, Inc.. (Bressler, Robert)
February 26, 2014 Filing 4623 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DIREXION FUNDS TRUST (EVOLUTION LARGE CAP FUND), EVOLUTION LARGE CAP FUND, EVOLUTION LARGE CAPFUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 26, 2014 Filing 4622 NOTICE OF APPEARANCE by Thomas Paul Krebs on behalf of Morgan Keegan & Company, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krebs, Thomas)
February 26, 2014 Filing 4621 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of RMH Index Fund LLC. (Rosberger, Richard)
February 26, 2014 Filing 4620 NOTICE OF APPEARANCE by Robert S. Bressler on behalf of Pioneer Mid-Cap Value Fund f/k/a Regions Morgan Keegan Select Mid-Cap Value Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bressler, Robert)
February 26, 2014 Filing 4619 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of Woods Fund of Chicago. (Chase, Thomas)
February 26, 2014 Filing 4618 NOTICE OF APPEARANCE by Thomas Paul Krebs on behalf of Pioneer Mid-Cap Value Fund f/k/a Regions Morgan Keegan Select Mid-Cap Value Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krebs, Thomas)
February 26, 2014 Filing 4617 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of UNIVERSITY OF MINNESOTA FOUNDATION. (Chase, Thomas)
February 26, 2014 Filing 4616 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Stanley J. Gradowski, Jr. Trust DTD 3-26-97, Stanley Gradowski, Jr. Trustee. (Rosberger, Richard)
February 26, 2014 Filing 4615 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of San Francisco Ladies' Protection and Relief Society d/b/a the Heritage. (Rosberger, Richard)
February 26, 2014 Filing 4614 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of UNIVERSITY OF MIAMI GROWTH POOL. (Chase, Thomas)
February 26, 2014 Filing 4613 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Direxion Insurance Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 26, 2014 Filing 4612 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Canyon Balanced Master Fund Ltd. (fka Canyon Balanced Equity Master Fund, Ltd.), Canyon Capital Advisors LLC, Canyon Value Realization Fund LP, Canyon Value Realization Fund, L.P., Canyon Value Realization MAC 18 Ltd., Canyon Value Realization Master Fund L.P., Goldentree Master Fund II, Ltd, Goldentree Master Fund Ltd., Goldentree Multistrategy LTD, Goldentree Multistrategy Offshore Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Johnston, James)
February 26, 2014 Filing 4611 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of LJR LIMITED PARTNERSHIP. (Rosberger, Richard)
February 26, 2014 Filing 4610 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of Policemen's Annuity and Benefit Fund of Chicago. (Chase, Thomas)
February 26, 2014 Filing 4609 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Davidson Companies for Crowell Weedon & Co., D.A. Davidson & Co., Inc.. Document filed by Crowell Weedon & Co., D.A. Davidson & Co., Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Glos, Christopher)
February 26, 2014 Filing 4608 NOTICE OF APPEARANCE by James O. Johnston on behalf of Canyon Balanced Master Fund Ltd. (fka Canyon Balanced Equity Master Fund, Ltd.), Canyon Capital Advisors LLC, Canyon Value Realization Fund LP, Canyon Value Realization Fund, L.P., Canyon Value Realization MAC 18 Ltd., Canyon Value Realization Master Fund L.P., Goldentree Master Fund II, Ltd, Goldentree Master Fund Ltd., Goldentree Multistrategy LTD, Goldentree Multistrategy Offshore Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Johnston, James)
February 26, 2014 Filing 4607 MOTION for James Cornell Behrens to Appear Pro Hac Vice Corrected Motion to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by The Living Trust of Laurel L. Schnitzer U/A dated July 16, 2003, a dissolved entity.(Behrens, James)
February 26, 2014 Filing 4606 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of First Midwest Bancorp. (Chase, Thomas)
February 26, 2014 Filing 4605 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent GuideStone Financial Resources of the Southern Baptist Convention, Other Affiliate Guidestone Funds for Guidestone Equity Index Fund, Guidestone Equity Index Fund. Document filed by Guidestone Equity Index Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 26, 2014 Filing 4604 MOTION for C. John M. Melissinos to Appear Pro Hac Vice Corrected Motion to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by The Living Trust of Laurel L. Schnitzer U/A dated July 16, 2003, a dissolved entity.(Melissinos, C.)
February 26, 2014 Filing 4603 NOTICE OF APPEARANCE by Christopher Darin Glos on behalf of Crowell Weedon & Co., D.A. Davidson & Co., Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Glos, Christopher)
February 26, 2014 Filing 4602 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of Civilian Employees' Retirement System of the Police Department of Kansas City, Missouri. (Chase, Thomas)
February 26, 2014 Filing 4601 MOTION for Josaphine Babcox Yuzuik to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yuzuik, Josaphine) Modified on 2/27/2014 (wb).
February 26, 2014 Filing 4600 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Carrie E. Davenport to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9396306. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by JEAN D & ALAN P JONES JR TRUST U/A DTD 12/15/2005, Crane Kenney, Kelly Kenney, RICHARD OSBOURNE, James M Read, Kimberly Rizzo, Peter Rizzo, WEISS FAMILY FOUNDATION. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davenport, Carrie) Modified on 2/27/2014 (wb).
February 26, 2014 Filing 4599 MOTION for Daniel I. Small to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9396197. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Paul M. Meister as Trustee for the Paul M. Meister 2005 Revocable Trust u/a 10/20/05. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Small, Daniel)
February 26, 2014 Filing 4598 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Mike & Melissa Parnell Rev TR UA DTD 08/27/90. (Rosberger, Richard)
February 26, 2014 Filing 4597 RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by ANB Bank.(Walker, Julie)
February 26, 2014 Filing 4596 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Masonic Family Health Foundation. (Rosberger, Richard)
February 26, 2014 Filing 4595 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Masonic Family Health Foundation. (Rosberger, Richard)
February 26, 2014 Filing 4594 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Matt J. Wollman Revocable Trust. (Rosberger, Richard)
February 26, 2014 Filing 4593 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of MACONDA B. O'CONNOR, Maconda Brown O'Connor Management Trust, NADINE TERPSTRA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 26, 2014 Filing 4592 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Ruth B. Barker Irrevocable Trust Dated 1/11/78 Created Under The Emily B. Baldwin Trust, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST NA), IN THE CAPACITY OF TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 26, 2014 Filing 4591 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of MF Index Fund LLC. (Rosberger, Richard)
February 26, 2014 Filing 4590 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of MICHAEL J. LICCAR & COMPANY LLC. (Rosberger, Richard)
February 26, 2014 Filing 4589 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of GEORGE MUNROE ENDICOTT TRUST FBO ELIZABETH E. RANDS, WILLIAM C. RANDS III, AS TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 26, 2014 Filing 4588 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Neckar Holdings LLC. (Rosberger, Richard)
February 26, 2014 Filing 4587 NOTICE OF APPEARANCE by Katy O. Meszaros on behalf of BLUE HILLS BANK F/K/A HYDE PARK SAVINGS BANK, The Peoples Bank. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Meszaros, Katy)
February 26, 2014 Filing 4586 NOTICE of Withdrawal of Appearance and Requst for Removal from ECF Service re: (4553 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, (4552 in 1:11-md-02296-RJS) Notice of Substitution of Attorney,. Document filed by Phoebe P. Bender, Matthew Bender IV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(Kelleher, Nannette)
February 26, 2014 Filing 4585 NOTICE OF APPEARANCE by Nicole M. Moen on behalf of Evangelical Lutheran Church in America Board of Pensions. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moen, Nicole)
February 26, 2014 Filing 4584 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by A GOOD NEIGHBOR FOUNDATION.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Baker, Lindsey)
February 26, 2014 Filing 4583 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Nuclear Electric Insurance Limited. (Rosberger, Richard)
February 26, 2014 Filing 4580 NOTICE OF APPEARANCE by Eric P. Magnuson on behalf of BLUE HILLS BANK F/K/A HYDE PARK SAVINGS BANK, The Peoples Bank. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Magnuson, Eric)
February 26, 2014 Filing 4578 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Orpheus Trust. (Rosberger, Richard)
February 26, 2014 Filing 4577 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Pleiades Trust. (Rosberger, Richard)
February 26, 2014 Filing 4576 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Richman Greer PA 401K Profit Sharing Plan. (Rosberger, Richard)
February 26, 2014 Filing 4574 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of COMMUNITY FOUNDATION OF SARASOTA COUNTY CORPORATE ENDOWMENT FDN COMMUNITY FOUNDATION OF SARASOTA COUNTY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 26, 2014 Filing 4573 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Marilyn R. Girsh Marital Trust Dated 5/26/1998, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST NA), IN THE CAPACITY OF TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 26, 2014 Filing 4572 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Andrew R. Comiter to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9394412. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ANEICE R LASSITER. (Attachments: #1 Text of Proposed Order Proposed Order Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Comiter, Andrew) Modified on 2/26/2014 (bcu).
February 26, 2014 Filing 4571 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of LETICIA F. GARSIA, AS TRUSTEE, Leticia F. Garcia Trust Under Agreement dated September 29, 1992. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 26, 2014 Filing 4570 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of ROBERT W & MARGARET A EDER REV LIVING TRUST UA DTD 05/02/03. (Rosberger, Richard)
February 26, 2014 Filing 4569 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST NA), IN THE CAPACITY OF TRUSTEE, AAR Corporation Trust F/B/O IRA Eichner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 26, 2014 Filing 4568 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of ROY J. CARVER CHARITABLE TRUST. (Rosberger, Richard)
February 26, 2014 Filing 4566 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Steven W. Morris. (Rosberger, Richard)
February 26, 2014 Filing 4565 NOTICE OF PRO SE APPEARANCE by Lawrence J Blum. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft)
February 26, 2014 Filing 4564 NOTICE OF APPEARANCE by Tamara Lee Stevenson on behalf of STERN INVESTMENTS, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stevenson, Tamara)
February 26, 2014 Filing 4562 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of THE CANADIAN MEDICAL PROTECTIVE ASSOCIATION. (Rosberger, Richard)
February 26, 2014 Filing 4561 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Employers' Fire Insurance Company, Homeland Insurance Co. of New York, Mill Shares Holdings (Bermuda) Ltd., OneBeacon America Insurance Company (for itself and as successor in interest to Northern Assurance Co. of America), OneBeacon Insurance Company (for itself and as successor in interest to Pennsylvania General Insurance Co.), OneBeach Pension Plan (f/k/a OneBeacon Insurance Pension Plan) and OneBeacon 401(k) Savings and Employee Stock Ownership Plan (as successor in interest to OneBeacon Insurance Savings Plan (identified in the Complaint as OneBeacon Insurance Plan, OneBeacon Insurance Savings Plan - Equity 401k, and OneBeacon Insurance Savings Plan - Fully Managed)) state that Homeland Insurance Co. of New York is an indirect wholly owned subsidiary of OneBeacon Insurance Company; and Employers' Fire Insurance Company and OneBeacon America Insurance Company are wholly owned subsidiaries of OneBeacon Insurance Company which is, in turn, an indirect wholly owned subsidiary of OneBeacon Insurance Group, Ltd., a publicly traded company. Mill Shares Holdings (Bermuda) Ltd. is a wholly owned subsidiary of OneBeacon Insurance Group, Ltd., a publicly traded company. White Mountains Insurance Group Ltd., a publicly traded company, is an indirect owner of more than 10% of OneBeacon Insurance Group Ltd.'s stock. for Employers' Fire Insurance Company, Homeland Insurance Company of New York, Mill Shares Holdings (Bermuda) Ltd, OneBeacon America Insurance Company, Onebeacon Insurance Co.; Corporate Parent NONE for OneBeacon 401(K) Savings Employee Stock Ownership Plan, OneBeacon Pension Plan (f/k/a OneBeacon Insurance Pension Plan). Document filed by Employers' Fire Insurance Company, Homeland Insurance Company of New York, Mill Shares Holdings (Bermuda) Ltd, OneBeacon 401(K) Savings Employee Stock Ownership Plan, OneBeacon America Insurance Company, OneBeacon Pension Plan (f/k/a OneBeacon Insurance Pension Plan), Onebeacon Insurance Co..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
February 26, 2014 Filing 4560 NOTICE OF APPEARANCE by David Charles Bohan on behalf of METCALF X LIMITED. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
February 26, 2014 Filing 4559 MOTION for Roman J. Koropey to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9393603. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Diana Newell.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Koropey, Roman)
February 26, 2014 Filing 4558 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Ann F. Parks Trust. (Rosberger, Richard)
February 26, 2014 Filing 4557 NOTICE OF APPEARANCE by Jay M Gallinger on behalf of Eastern Band Cherokee Indian. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gallinger, Jay)
February 26, 2014 Filing 4556 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Stichting Pensioenfonds Campina. (Rosberger, Richard)
February 26, 2014 Filing 4555 NOTICE OF APPEARANCE by Paige E. Barr on behalf of METCALF X LIMITED. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
February 26, 2014 Filing 4554 NOTICE of Substitution of Attorney. Old Attorney: Bailey, Kelleher & Johnson PC, New Attorney: Robert A. Meister, Address: Pedowitz & Meister LLP, 570 Lexington Avenue - 18th Floor, New YOrk, New York, USA 10022, 2124037330. Document filed by MATTHEW BENDER IV, MATTHEW BENDER IV FAMILY LIMITED PARTNERSHIP, PHOEBE P BENDER. (Attachments: #1 Supplement)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Meister, Robert)
February 26, 2014 Filing 4553 NOTICE of Substitution of Attorney. Old Attorney: Bailey, Kelleher & Johnson PC, New Attorney: Robert A. Meister, Address: Pedowitz & Meister LLP, 570 Lexington Avenue - 18th Floor, New YOrk, New York, USA 10022, 2124037330. Document filed by PHOEBE P BENDER. (Meister, Robert)
February 26, 2014 Filing 4552 NOTICE of Substitution of Attorney. Old Attorney: Bailey, Kelleher & Johnson PC, New Attorney: Robert A. Meister, Address: Pedowitz & Meister LLP, 570 Lexington Avenue - 18th Floor, New YOrk, New York, USA 10022, 2124037330. Document filed by MATTHEW BENDER IV, MATTHEW BENDER IV FAMILY LIMITED PARTNERSHIP. (Meister, Robert)
February 26, 2014 Filing 4551 NOTICE OF APPEARANCE by William Keith Wolf on behalf of International Union of Operating Engineers. (Wolf, William)
February 26, 2014 Filing 4550 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for John D. Lanpher to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9392831. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by First National Bank & Trust Co.. (Attachments: #1 Supplement Letter of Good Standing - Illinois, #2 Text of Proposed Order Order to Admit to Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lanpher, John) Modified on 2/26/2014 (wb).
February 26, 2014 Filing 4549 MOTION for Timothy J. Conner to Appear Pro Hac Vice Corrected Motion. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BLUE CROSS & BLUE SHIELD OF FLORIDA INC. (Attachments: #1 Certificate of Good Standing from Supreme Court of Florida, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Conner, Timothy)
February 26, 2014 Filing 4548 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of California Physicians' Service d/b/a Blue Shield of California. (Rosberger, Richard)
February 26, 2014 Filing 4547 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CENTRASTATE MEDICAL CENTER. (Rosberger, Richard)
February 26, 2014 Filing 4546 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CHARLES E. HUGEL. (Rosberger, Richard)
February 26, 2014 Filing 4545 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of DANIEL G VOLKMANN III REV TR 3/7/03. (Rosberger, Richard)
February 26, 2014 Filing 4544 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Day Family LLLP. (Rosberger, Richard)
February 26, 2014 Filing 4543 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Alaska CTF Large Cap Trust, SOUTH CAROLINA RETIREMENT SYSTEM, STATE OF ALASKA SBS, Treasurer of the State of North Carolina. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Fornshell, Matthew)
February 26, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4505 in 1:11-md-02296-RJS, 2996 in 1:12-cv-02652-RJS) MOTION for Daniel P. Dawson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9390996. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 26, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4534 AMENDED MOTION for Martin J Foley to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 26, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #4539 MOTION for C. John M. Melissinos to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9391816. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb)
February 26, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4507 MOTION for Daniel Edward Rohner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9391187. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 26, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (3036 in 1:12-cv-02652-RJS, 4550 in 1:11-md-02296-RJS) FIRST MOTION for John D. Lanpher to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9392831. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing must be issued from the Supreme Court of Illinois with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 26, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #4541 MOTION for James C. Behrens to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9391834. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb)
February 26, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (4572 in 1:11-md-02296-RJS, 3059 in 1:12-cv-02652-RJS) FIRST MOTION for Andrew R. Comiter to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9394412. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
February 26, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4549 in 1:11-md-02296-RJS, 3035 in 1:12-cv-02652-RJS) MOTION for Timothy J. Conner to Appear Pro Hac Vice Corrected Motion. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 26, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4559 in 1:11-md-02296-RJS, 3044 in 1:12-cv-02652-RJS) MOTION for Roman J. Koropey to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9393603. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 25, 2014 Filing 6003 NOTICE OF APPEARANCE by W. James Hall on behalf of Third Avenue Special Situations (Master) Fund, L.P. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 25, 2014 Filing 4542 NOTICE OF APPEARANCE by David Bruce Anderson on behalf of Kaiser Foundation Health, Kaiser Foundation Hospitals. (Anderson, David)
February 25, 2014 Filing 4541 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for James C. Behrens to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9391834. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by The Living Trust of Laurel L. Schnitzer U/A dated July 16, 2003, a dissolved entity.(Behrens, James) Modified on 2/26/2014 (wb).
February 25, 2014 Filing 4540 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Tewksbury Investment Fund, Ltd. for Worldwide Transactions Limited, Worldwide Transactions Limited. Document filed by Worldwide Transactions Limited.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 25, 2014 Filing 4539 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for C. John M. Melissinos to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9391816. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by The Living Trust of Laurel L. Schnitzer U/A dated July 16, 2003, a dissolved entity.(Melissinos, C.) Modified on 2/26/2014 (wb).
February 25, 2014 Filing 4538 NOTICE OF APPEARANCE by Joseph Clark Wylie, II on behalf of SA FUNDS-INVESTMENT TRUST (S.A. U.S. VALUE FUND). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 25, 2014 Filing 4537 NOTICE of Substitution of Attorney. Old Attorney: Abraham Neuhaus, New Attorney: Jeffrey C. Chiao, Address: Law Offices of Jeffrey Chiao, 150 N. Santa Anita Ave., Suite 300, Arcadia, California, USA 91006, 626-821-1890. Document filed by KARLIN HOLDINGS LP. (Chiao, Jeffrey)
February 25, 2014 Filing 4536 NOTICE OF APPEARANCE by Joseph Clark Wylie, II on behalf of SA FUNDS-INVESTMENT TRUST (S.A. U.S. MARKET FUND). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 25, 2014 Filing 4535 NOTICE OF APPEARANCE by Joseph Clark Wylie, II on behalf of STATE FARM VARIABLE PRODUCT TRUST (LARGE CAP EQUITY INDEX FUND). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 25, 2014 Filing 4534 AMENDED MOTION for Martin J Foley to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PAULEY LIVING TRUST U/A DTD 09/23/1988. (Attachments: #1 Exhibit Cal Sup Court, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Foley, Martin)
February 25, 2014 Filing 4533 NOTICE OF APPEARANCE by Joseph Clark Wylie, II on behalf of Value Fund, a series of First Investors Life Series Funds. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 25, 2014 Filing 4532 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of DLD Family LLLP. (Rosberger, Richard)
February 25, 2014 Filing 4531 AMENDED MOTION for Martin J Foley to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jacqueline E Autry. (Attachments: #1 Exhibit Cal Sup Court, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Foley, Martin)
February 25, 2014 Filing 4530 NOTICE OF APPEARANCE by Bennett G. Young on behalf of PRIDEAUX-BRUNE TRUST UA 07 17 87. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Bennett)
February 25, 2014 Filing 4529 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Edward T. McGowan. (Rosberger, Richard)
February 25, 2014 Filing 4528 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by KPC US Equity LLC.(Solomont, Charles)
February 25, 2014 Filing 4527 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Jane S. Holzkamp Trust dated 12/18/1998. (Rosberger, Richard)
February 25, 2014 Filing 4526 NOTICE OF APPEARANCE by Joseph Clark Wylie, II on behalf of Value Fund, a series of First Investors Equity Funds. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 25, 2014 Filing 4525 NOTICE OF APPEARANCE by Charles Lorin Solomont on behalf of KPC US Equity LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Solomont, Charles)
February 25, 2014 Filing 4524 NOTICE OF APPEARANCE by Joseph Clark Wylie, II on behalf of Blue Chip Fund, a series of First Investors Equity Funds, BLUE CHIP FUND, A ERIES OF FIRST INVESTORS EQUITY FUNDS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 25, 2014 Filing 4523 NOTICE of Submission of Letter. Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Attachments: #1 Letter)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 25, 2014 Filing 4522 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Jerome G. Lee. (Rosberger, Richard)
February 25, 2014 Filing 4521 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Jerome G. Lee. (Rosberger, Richard)
February 25, 2014 Filing 4520 NOTICE OF APPEARANCE by Joseph Clark Wylie, II on behalf of EVOLUTION VP ALL-CAP EQUITY FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 25, 2014 Filing 4518 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Green Century USA Green Century Capital Management.(D'Agostino, Michael)
February 25, 2014 Filing 4517 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John D. & Catherine T. Macarthur Foundation. (Rosberger, Richard)
February 25, 2014 Filing 4516 NOTICE OF APPEARANCE by Joseph Clark Wylie, II on behalf of Direxion Insurance Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 25, 2014 Filing 4515 NOTICE of Withdrawal. Document filed by Commerce Bank as Trustee for the Barbara Kline Irrevocable Trust for Susan Kinsella and the Barbara Kline Irrevocable Trust for Stacey Spitzer. (Norton, Michael)
February 25, 2014 Filing 4514 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Unisys master trust.(King, Kenneth)
February 25, 2014 Filing 4513 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Green Century USA Green Century Capital Management. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
February 25, 2014 Filing 4512 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John F. Llewellyn Living Trust. (Rosberger, Richard)
February 25, 2014 Filing 4511 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John J. Jiganti. (Rosberger, Richard)
February 25, 2014 Filing 4510 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of SOWOOD ALPHA FUND, LTD, Sowood Alpha Fund LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Blase, Kristie)
February 25, 2014 Filing 4509 NOTICE OF APPEARANCE by Kenneth J. King on behalf of Unisys master trust. (King, Kenneth)
February 25, 2014 Filing 4508 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Sowood Associates LP for Sowood Alpha Fund LP, Sowood Alpha Fund LP. Document filed by SOWOOD ALPHA FUND, LTD, Sowood Alpha Fund LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stein, Gary)
February 25, 2014 Filing 4507 MOTION for Daniel Edward Rohner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9391187. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Donna C. Lies, Mark S. Lies. (Attachments: #1 Exhibit Certificate of Good Standing for Daniel E Rohner, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rohner, Daniel)
February 25, 2014 Filing 4506 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Johnson Growth LLC. (Rosberger, Richard)
February 25, 2014 Filing 4505 MOTION for Daniel P. Dawson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9390996. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MICHAEL P WHELAN AND MARY ELLEN WHELAN. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dawson, Daniel)
February 25, 2014 Filing 4504 NOTICE OF APPEARANCE by Joseph Clark Wylie, II on behalf of DIREXION FUNDS TRUST (EVOLUTION LARGE CAP FUND), EVOLUTION LARGE CAP FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 25, 2014 Filing 4503 NOTICE OF APPEARANCE by Gary Stein on behalf of SOWOOD ALPHA FUND, LTD, Sowood Alpha Fund LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stein, Gary)
February 25, 2014 Filing 4502 NOTICE OF APPEARANCE by Joseph Clark Wylie, II on behalf of DIREXION FUNDS TRUST (EVOLUTION ALL CAP EQUITY FUND), Evolution All-Cap Equity Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 25, 2014 Filing 4501 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of KENNETH J. AND VICKI F. DOUGLAS. (Rosberger, Richard)
February 25, 2014 Filing 4500 NOTICE OF APPEARANCE by Joseph Clark Wylie, II on behalf of Guidestone Equity Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wylie, Joseph)
February 25, 2014 Filing 4499 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by South Shore Hospital Corporation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Murray, Michael)
February 25, 2014 Filing 4498 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Judith E. Blazer Living Trust U/A/D 10/21/96. (Rosberger, Richard)
February 25, 2014 Filing 4497 MOTION for Laura Offenbacher Aradi to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9390599. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EMPIRE STATE CARPENTERS PENSION FUND LCV, EMPIRE STATE CARPENTERS WELFARE LCV, UNITED FOOD & COMMERCIAL WORKERS INTERNATIONAL UNION-INDUSTRY PEN FD. (Attachments: #1 Supplement Certificate of Good Standing, #2 Supplement Certificate of Good Standing, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Aradi, Laura)
February 25, 2014 Filing 4496 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of King Bruwaert House. (Rosberger, Richard)
February 25, 2014 Filing 4495 NOTICE OF APPEARANCE by Michael J. Murray on behalf of South Shore Hospital Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Murray, Michael)
February 25, 2014 Filing 4494 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Toby L. Gerber to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9390402. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by FROST BANK, Penson Financial Services, Inc.. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gerber, Toby) Modified on 2/25/2014 (wb).
February 25, 2014 Filing 4493 MOTION for Ryan Patrick Nowlin to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Robert R. Cull As Trustee of the Robert R. Cull Trust, Robert R. Cull Trust U/A 1/14/98. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Nowlin, Ryan)
February 25, 2014 Filing 4492 NOTICE OF APPEARANCE by Allison A. Madan on behalf of EMPIRE STATE CARPENTERS WELFARE LCV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Madan, Allison)
February 25, 2014 Filing 4491 NOTICE OF APPEARANCE by Ryan Patrick Nowlin on behalf of Robert R. Cull As Trustee of the Robert R. Cull Trust, Robert R. Cull Trust U/A 1/14/98. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Nowlin, Ryan)
February 25, 2014 Filing 4490 NOTICE OF APPEARANCE by Lindsey F. Baker on behalf of A GOOD NEIGHBOR FOUNDATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Baker, Lindsey)
February 25, 2014 Filing 4489 NOTICE OF APPEARANCE by Mark Stephen Sullivan on behalf of Banco Portuguese de Investimento, S.A.. (Sullivan, Mark)
February 25, 2014 Filing 4488 MOTION for Karen Elizabeth Sieg to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9389695. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Richard M. Ader, Dominion Resources, Inc Defined Benefit Master Trust, DAVENPORT & CO LLC, DOMINION NUCLEAR CONNECTICUT, QUAL NDT INVESTMENT POOL, HON HARRY F BYRD REV TRUST U/A DTD 01/25/82, MARY B. SCHWAB CHARITABLE REMAINDER TR., Schwab Trust a Charitable U/A DTD 05/23/1995, THOMAS T BYRD, TR UA 01/25/82 HARRY F BYRD JR REVOCABLE TRUST, Timothy S and Susan S Pecaro, Winchester Evening Star Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sieg, Karen)
February 25, 2014 Filing 4487 NOTICE OF APPEARANCE by Dion William Hayes on behalf of Richard M. Ader, Dominion Resources, Inc Defined Benefit Master Trust, DAVENPORT & CO LLC, DOMINION NUCLEAR CONNECTICUT, QUAL NDT INVESTMENT POOL, Dominion Resources, Inc. Defined Benefit Master Trust, HON HARRY F BYRD REV TRUST U/A DTD 01/25/82, MARY B. SCHWAB CHARITABLE REMAINDER TR., Schwab Trust a Charitable U/A DTD 05/23/1995, THOMAS T BYRD, TR UA 01/25/82 HARRY F BYRD JR REVOCABLE TRUST, TIMOTHY S PECARO AND SUSAN S PECARO, Winchester Evening Star Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hayes, Dion)
February 25, 2014 Filing 4486 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of LATTNER FAMILY FOUNDATION. (Rosberger, Richard)
February 25, 2014 Filing 4485 MOTION for David T.B. Audley to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9389487. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Advisors Asset Management, Inc f/k/a Fixed Income Securities, L.P. (Attachments: #1 Exhibit A (Certificate of Admission to the Bar of Illinois), #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Audley, David)
February 25, 2014 Filing 4484 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of LAURALEE K. BELL 1993 TRUST. (Rosberger, Richard)
February 25, 2014 Filing 4483 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of LISA M. FEATHERER TRUST U/A/D JUNE 12, 1992. (Rosberger, Richard)
February 25, 2014 Filing 4482 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Susan J. Martin, individually, and as Beneficiary of the Estate of Shirley J. Sperling. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
February 25, 2014 Filing 4481 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent White Mountains Reinsurance Company of America f/k/a Folksamerica Reinsurance Company of America (n/k/a Sirius America Insurance Company) (together, "Sirius Re"), White Mountains Insurance Group, Ltd. and Sirius International Insurance Corporation (for itself and as successor in interest to White Mountains Re Bermuda Ltd.) state that Sirius Re is a wholly owned subsidiary of Sirius International Holding Company, Inc. and an indirect wholly owned subsidiary of White Mountains Insurance Group, Ltd. a publicly traded company. Sirius International Insurance Corporation in an indirect wholly owned subsidiary of White Mountains Insurance Group, Ltd. a publicly traded company. for SIRUIS INTERNATIONAL INSURANCE CORPORATION, White Mountains Reinsurance Company Of America; Corporate Parent NONE for White Mountains Insurance Group, Ltd.. Document filed by SIRUIS INTERNATIONAL INSURANCE CORPORATION, White Mountains Insurance Group, Ltd., White Mountains Reinsurance Company Of America.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
February 25, 2014 Filing 4480 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Geoffrey Paul Knudsen to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9388592. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DICHEK FAMILY TRUST U/A 12/11/74, Daryl V Dichek, David A Dichek, Shirley Dichek Ttee.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Knudsen, Geoffrey) Modified on 2/25/2014 (wb).
February 25, 2014 Filing 4479 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Lone Tree Partners, LLC. (Rosberger, Richard)
February 25, 2014 Filing 4478 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of C & F Lane Family LP. (Rosberger, Richard)
February 25, 2014 Filing 4477 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Martha D. Donahue, Michael C. Donahue. (Rosberger, Richard)
February 25, 2014 Filing 4476 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Sirius International Insurance Corporation, White Mountain Insurance Group, Ltd., White Mountains Reinsurance Company Of America. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
February 25, 2014 Filing 4475 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Schwab Markettrack Growth Portfolio (2M28), Schwab S&P 500 Index Portfolio (2M46).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 25, 2014 Filing 4474 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Schwab Markettrack Growth Portfolio (2M28), Schwab S&P 500 Index Portfolio (2M46). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 25, 2014 Filing 4473 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Schwab Markettrack Growth Portfolio (2M28), Schwab S&P 500 Index Portfolio (2M46). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 25, 2014 Filing 4472 MOTION for Joseph P. Lombardo to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BARKHAUSEN H G TR 12/20/34, BIG SKY, LLC, BMO HARRIS BANK N.A. AS TRUSTEE OF TR UA 09/02/1993 DOROTHY QUAAL REV TRUST, BMO Harris Bank, N.A., COMPUTERSHARE TRUST CO., INC, Chln TR J Ley Fd, Compushare Trust Co., Inc., Computershare Trust Co., N.A., Computershare Trust Company, N.A., DIANE SCLAFANI, Equiserve Exchange Agent Overage, FT1112 Strategis Dividend Portfolio Series 2 First TR Portfolio LP, First Trust Exchange-Traded Fund, First Trust Value Line Equity Allocations Index Fund, John R Flanagan, Georgia M. Johnson, HARRIS N.A. (N/K/A BMO HARRIS BANK N.A.), HARRIS S G TR 6/13/45 CYNTHIA, HARRIS S G TR 6/13/45 MARIAN, HARRIS S G TR 6/13/45 RUTH, HELENA RUOTSALAINEN, HERBERT VANCE, HERBERT VANCE TR 8/9/71, Harris Bank NA, Harris N.A., IM Margaret K Crane Trust, JANE B WHITE TRUST 9124 UA OCT 17 02, JANET U EMBURY CHLN TR GRACE FD, Jane B White Trust UA Oct 17 02, Jane B. White Trust UA 10/17/02, John M. Schloerb Trust dated July 26, 2000, LORRAINE J GAGLIARDO TRUST U/A DTD 7/21/1984, Lavergne Marcucci Trust U/A DTD May 28, 1988, MEGHAN M FLANNERY, MADDOCK INDUSTRIES PENSION PLAN, Marshall & Ilsley Trust Co., Mer Rouge Properties, LLC - Series A, OLGA L BUENZ MARITAL TRUST 2 U/A DTD 10/1/2003, Private Bank and Trust Company, Dorothy Quaal, Dorothy Quaal(as a Trustee of the TR UA 09/02/1993 Dorothy Quaal Rev Trust), Ward L Quaal, Ward L Quaal(as an individual and as a Trustee of the TR UA 09/02/1993 dorothy Quaal Rev Trust and of the TR UA 09/02/1993 Ward L Quaal Rev Trust), ROBERT G SCHLOERB TRUST DTD MAY 01 91, S G HARRIS TR 6/13/45 CHARITY, S G Harris, TR 6/17/65 MAR TR, SCRIPPS FAMILY REV. TRUST, STANLEY G HARRIS TR 6/10/46, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/10/46, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/13/45 CHARITY, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/17/65, THE WARD L QUALL REVOCABLE TRUST UA 09/02/1993, T. STANTON ARMOUR TR. 2/10/66, Dorothy J Vance, EQUISERVE EXCHANGE AGENT OVERAGE ACCT, Esurance Insurance Company, MARGARET K. CRANE TRUST, Marian Harris S G TR 6/13/45. (Attachments: #1 Exhibit A (Certificate of Admission to the Bar of Illinois), #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lombardo, Joseph)
February 25, 2014 Filing 4471 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by INSTITUTIONAL BENCHMARKS SERIES MASTER FEEDER LIMITED MATAR SERIES OLYMPIA CAPITAL INT'L INC, INSTITUTIONAL BENCHMARKS SERIES MASTER FUND, LTD., INSTL BCHMRK SER (MSTR FDR) LTD I/R/O GLAZER MERGER ABRITRAGE SER, Institutional Benchmark Series (Master Feeder) Limited, in respect of its Izar Series, Institutional Benchmarks Series (Master Feeder) Limited.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 25, 2014 Filing 4470 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of INSTITUTIONAL BENCHMARKS SERIES MASTER FEEDER LIMITED MATAR SERIES OLYMPIA CAPITAL INT'L INC, INSTITUTIONAL BENCHMARKS SERIES MASTER FUND, LTD., INSTL BCHMRK SER (MSTR FDR) LTD I/R/O GLAZER MERGER ABRITRAGE SER, Institutional Benchmark Series (Master Feeder) Limited, in respect of its Izar Series, Institutional Benchmarks Series (Master Feeder) Limited. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 25, 2014 Filing 4469 NOTICE OF APPEARANCE by Alexander Bilus on behalf of INSTITUTIONAL BENCHMARKS SERIES MASTER FEEDER LIMITED MATAR SERIES OLYMPIA CAPITAL INT'L INC, INSTITUTIONAL BENCHMARKS SERIES MASTER FUND, LTD., INSTL BCHMRK SER (MSTR FDR) LTD I/R/O GLAZER MERGER ABRITRAGE SER, Institutional Benchmarks Series (Master Feeder) Limited, Institutional Benchmark Series (Master Feeder) Limited, in respect of its Izar Series. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 25, 2014 Filing 4468 NOTICE OF APPEARANCE by Michael Krauss on behalf of First American Investment Funds, Inc.-Equity Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
February 25, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (218 in 1:12-mc-02296-RJS, 4458 in 1:11-md-02296-RJS) MOTION for Joshua E. Menard to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9385806. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(wb)
February 25, 2014 Pro Hac Vice Fee Payment: for (2959 in 1:12-cv-02652-RJS) MOTION for Joseph P. Lombardo to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9388114.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lombardo, Joseph)
February 25, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (2966 in 1:12-cv-02652-RJS, 4480 in 1:11-md-02296-RJS) MOTION for Geoffrey Paul Knudsen to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9388592. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 25, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (2986 in 1:12-cv-02652-RJS, 4497 in 1:11-md-02296-RJS) MOTION for Laura Offenbacher Aradi to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9390599. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 25, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4493 in 1:11-md-02296-RJS, 2982 in 1:12-cv-02652-RJS) MOTION for Ryan Patrick Nowlin to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
February 25, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4472 in 1:11-md-02296-RJS, 2959 in 1:12-cv-02652-RJS) MOTION for Joseph P. Lombardo to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 25, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (2977 in 1:12-cv-02652-RJS, 4488 in 1:11-md-02296-RJS) MOTION for Karen Elizabeth Sieg to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9389695. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 25, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (2984 in 1:12-cv-02652-RJS, 4494 in 1:11-md-02296-RJS) MOTION for Toby L. Gerber to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9390402. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing must issued from the Supreme Court of Texas with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 25, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4485 in 1:11-md-02296-RJS, 2973 in 1:12-cv-02652-RJS) MOTION for David T.B. Audley to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9389487. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
February 24, 2014 Filing 6000 NOTICE OF APPEARANCE by Steven Backer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 24, 2014 Filing 5999 NOTICE OF APPEARANCE by Barbara A. Rosen. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 24, 2014 Filing 5998 NOTICE OF APPEARANCE by Sherry P. Broder for Jon M. Van Dyke, deceased. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 24, 2014 Filing 5997 NOTICE OF APPEARANCE by Charlotte Broder Revocable Living Trust, Sherry Broder, Current Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 24, 2014 Filing 5996 NOTICE OF APPEARANCE by Helen Kay Dohm. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 24, 2014 Filing 5989 NOTICE OF APPEARANCE by Max Gardner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 24, 2014 Filing 5978 NOTICE OF APPEARANCE by Sherry P. Broder IRA Delaware Charter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 24, 2014 Filing 5977 NOTICE OF APPEARANCE by Sherry P. Broder IRA aka Sherry P. Broder Trust U/A dtd 1/1/94. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 24, 2014 Filing 5885 NOTICE OF APPEARANCE by Robert Sparr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 24, 2014 Filing 5848 NOTICE OF APPEARANCE by Thorndale S&P 500 Index LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 24, 2014 Filing 5779 NOTICE OF APPEARANCE by John W. & Cheryl C. Tyrone. (sjo)
February 24, 2014 Filing 5777 NOTICE OF APPEARANCE by Nancy Sue Fridstein. (sjo)
February 24, 2014 Filing 4467 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Red Diamond Pass US EQ Ltd-Inv Adv.(D'Agostino, Michael)
February 24, 2014 Filing 4466 SUGGESTION OF BANKRUPTCY upon the record as to New Life International's Suggestion of Bankruptcy and Imposition of Automatic Stay. Document filed by New Life International, New Life International TrustFiled In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Knight, Linda)
February 24, 2014 Filing 4465 NOTICE OF APPEARANCE by Jeffrey J. Mayer on behalf of Susan Heymann. (Mayer, Jeffrey)
February 24, 2014 Filing 4464 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New Life International, New Life International Trust.Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Knight, Linda)
February 24, 2014 Filing 4463 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Red Diamond Pass US EQ Ltd-Inv Adv. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
February 24, 2014 Filing 4462 NOTICE OF APPEARANCE by Linda Whitlow Knight on behalf of New Life International, New Life International Trust. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Knight, Linda)
February 24, 2014 Filing 4461 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent F&C Asset Management plc for F&C MANAGED PENSION FUNDS LIMITED A/K/A MANAGED PENSION FUNDS LIMITED. Document filed by F&C MANAGED PENSION FUNDS LIMITED A/K/A MANAGED PENSION FUNDS LIMITED.(D'Agostino, Michael)
February 24, 2014 Filing 4460 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of F&C MANAGED PENSION FUNDS LIMITED A/K/A MANAGED PENSION FUNDS LIMITED. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
February 24, 2014 Filing 4459 NOTICE OF APPEARANCE by Anand Dash on behalf of DARRIN MARITAL TRUST. (Dash, Anand)
February 24, 2014 Filing 4458 MOTION for Joshua E. Menard to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9385806. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CHARTER TRUST. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Menard, Joshua)
February 24, 2014 Filing 4457 NOTICE OF APPEARANCE by Michael Krauss on behalf of Nuveen Equity Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
February 24, 2014 Filing 4456 NOTICE OF APPEARANCE by Kathleen Grace Cahill Slaught on behalf of SOUTHERN NEVADA CULINARY & BARTENDERS PENSION TRUST FUND. (Slaught, Kathleen)
February 24, 2014 Filing 4455 MOTION for Haley Waller Pitts to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9384643. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by David R. Coggins, Jr. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Waller Pitts, Haley)
February 24, 2014 Filing 4454 MOTION for Andrea H. McNeely to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9384031. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ESTATE OF KAREN BABCOCK, JEFFREY W BABCOCK, JOHN S. BABCOCK TRUST, John W. Stewart 1966 Trust FBO Cynthia L. Phelps, John W. Stewart 1966 Trust FBO Nina P. Gorny, John W. Stewart 1966 Trust FBO Patricia C. Hayes, PATRICIA L. STEWART PREVIOUSLY PATRICIA STEWART HAYES, PATRICIA STEWART HAYES, Patricia S. Phelps 1935 Trust FBO Cynthia L. Phelps, Patricia S. Phelps 1935 Trust FBO Nina P. Gorny, Patricia S. Phelps 1935 Trust FBO Stewart Phelps, Cynthia Phelps, Patricia S. 1935 Trust Phelps, SARAH FRANCES COWLES STEWART TRUST FBO DOUGLAS BABCOCK, SARAH FRANCES COWLES STEWART TRUST FBO PHILIP BABCOCK. (Attachments: #1 Exhibit Certificates of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McNeely, Andrea)
February 24, 2014 Filing 4453 NOTICE OF APPEARANCE by Joseph Peter Allgor on behalf of MALLORY & EVANS INC., Mallory and Evans, Inc.. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Allgor, Joseph)
February 24, 2014 Filing 4452 MOTION for Joshua Michael Mester to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9384198. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Canyon Balanced Master Fund Ltd. (fka Canyon Balanced Equity Master Fund, Ltd.), Canyon Capital Advisors LLC, Canyon Value Realization Fund LP, Canyon Value Realization Fund, L.P., Canyon Value Realization MAC 18 Ltd., Canyon Value Realization Master Fund L.P., Goldentree Master Fund II, Ltd, Goldentree Master Fund Ltd., Goldentree Multistrategy LTD, Goldentree Multistrategy Offshore Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mester, Joshua)
February 24, 2014 Filing 4451 MOTION for James Olin Johnston to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Canyon Balanced Master Fund Ltd. (fka Canyon Balanced Equity Master Fund, Ltd.), Canyon Capital Advisors LLC, Canyon Value Realization Fund LP, Canyon Value Realization Fund, L.P., Canyon Value Realization MAC 18 Ltd., Canyon Value Realization Master Fund L.P., Goldentree Master Fund II, Ltd, Goldentree Master Fund Ltd., Goldentree Multistrategy LTD, Goldentree Multistrategy Offshore Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Johnston, James)
February 24, 2014 Filing 4450 NOTICE OF APPEARANCE by Douglas R Hirsch on behalf of SANO INVESTMENTS LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hirsch, Douglas)
February 24, 2014 Filing 4449 MOTION for Nicholas H. Callahan to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9383881. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Elizabeth Dominick.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Callahan, Nicholas)
February 24, 2014 Filing 4448 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Tewksbury Investment Fund, Ltd. for Worldwide Transactions Limited. Document filed by Worldwide Transactions Limited.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 24, 2014 Filing 4447 NOTICE OF APPEARANCE by Douglas R Hirsch on behalf of ECHOTRADE LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hirsch, Douglas)
February 24, 2014 Filing 4446 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tewksbury Investment Fund Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 24, 2014 Filing 4445 NOTICE OF APPEARANCE by Richard S. Miller on behalf of Tewksbury Investment Fund Ltd., Worldwide Transactions Limited. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 24, 2014 Filing 4444 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by San Francisco City & County Employees' Retirement System.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 24, 2014 Filing 4443 NOTICE OF APPEARANCE by Richard S. Miller on behalf of San Francisco City & County Employees' Retirement System. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 24, 2014 Filing 4442 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DUQUESNE UNIVERSITY OF THE HOLY SPIRIT.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 24, 2014 Filing 4441 NOTICE OF APPEARANCE by Richard S. Miller on behalf of DUQUESNE UNIVERSITY OF THE HOLY SPIRIT. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Richard)
February 24, 2014 Filing 4440 AMENDED MOTION for Ronald S. Wasilenko to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by AMY W FONG TRUST, U/A DTD 06/14/1988.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wasilenko, Ronald)
February 24, 2014 Filing 4439 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BANK OF NEW YORK MELLON CORPORATION RETIREMENT PLANS MASTER TRUST.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 24, 2014 Filing 4438 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of BANK OF NEW YORK MELLON CORPORATION RETIREMENT PLANS MASTER TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 24, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (2930 in 1:12-cv-02652-RJS, 4440 in 1:11-md-02296-RJS) AMENDED MOTION for Ronald S. Wasilenko to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 24, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4437 MOTION for Richard K. Nowell to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9381486. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 24, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (2939 in 1:12-cv-02652-RJS, 4449 in 1:11-md-02296-RJS) MOTION for Nicholas H. Callahan to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9383881. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 24, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3880 in 1:11-md-02296-RJS) MOTION for Jeffrey C. Chiao to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 24, 2014 Pro Hac Vice Fee Payment: for (2941 in 1:12-cv-02652-RJS) MOTION for James Olin Johnston to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9384882.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Johnston, James)
February 24, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4455 MOTION for Haley Waller Pitts to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9384643. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
February 24, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (2943 in 1:12-cv-02652-RJS, 4454 in 1:11-md-02296-RJS) MOTION for Andrea H. McNeely to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9384031. Motion and supporting papers to be reviewed by Clerk's Office staff., (2942 in 1:12-cv-02652-RJS, 4452 in 1:11-md-02296-RJS) MOTION for Joshua Michael Mester to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9384198. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 24, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4451 in 1:11-md-02296-RJS, 2941 in 1:12-cv-02652-RJS) MOTION for James Olin Johnston to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 22, 2014 Filing 4437 MOTION for Richard K. Nowell to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9381486. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Illinois Student Assistance Commission. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Nowell, Richard)
February 21, 2014 Filing 5774 NOTICE OF APPEARANCE by Renee Gilbert. (sjo)
February 21, 2014 Filing 5767 NOTICE OF APPEARANCE by Betsy Neville Anderson. (sjo)
February 21, 2014 Filing 5765 NOTICE OF APPEARANCE by Louis Gilbert. (sjo)
February 21, 2014 Filing 5564 NOTICE OF PRO SE APPEARANCE by Robyn L. Motley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
February 21, 2014 Filing 4436 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Doniak, Christine)
February 21, 2014 Filing 4435 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Daniel James Heywood to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Edward J Heywood.(Heywood, Daniel) Modified on 2/28/2014 (bcu).
February 21, 2014 Filing 4434 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Timothy J. Conner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9380083. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BLUE CROSS & BLUE SHIELD OF FLORIDA INC. (Attachments: #1 Exhibit, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Conner, Timothy) Modified on 2/21/2014 (wb).
February 21, 2014 Filing 4433 NOTICE OF APPEARANCE by James Michael Altieri on behalf of R JAMES MACALEER. (Altieri, James)
February 21, 2014 Filing 4432 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by J&M MARSHALL TRUST AND M.B. MARSHALL TRUST.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mueller, Brian)
February 21, 2014 Filing 4431 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Samuel Clement REV 10/05 CP & CO, Current Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
February 21, 2014 Filing 4430 NOTICE OF APPEARANCE by Brian Matthew Mueller on behalf of J&M MARSHALL TRUST AND M.B. MARSHALL TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mueller, Brian)
February 21, 2014 Filing 4429 SECOND MOTION for Irene M. Thennes to Appear Pro Hac Vice CORRECTED. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GRAHAM CAPITAL MANAGEMENT, L.P.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Patalano, Irene)
February 21, 2014 Filing 4428 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of COMMUNITY FOUNDATION OF SARASOTA COUNTY TRUST ENDOWMENT FUND, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST NA), IN THE CAPACITY OF TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 21, 2014 Filing 4427 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of GRACE WILLEMS, WAYNE WILLEMS, Wayne and Grace Willems Management Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 21, 2014 Filing 4426 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Kearns Charitable Remainder Annuity Trust U/A dated 7/24/03, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST NA), IN THE CAPACITY OF TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 21, 2014 Filing 4425 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MACVAL PENSION TR OF MCV RET PLAN.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cortes, Edwin)
February 21, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (2876 in 1:12-cv-02652-RJS, 4386 in 1:11-md-02296-RJS) SECOND MOTION for Irene M. Thennes to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff., (4374 in 1:11-md-02296-RJS, 2863 in 1:12-cv-02652-RJS) MOTION for Jay M. Gallinger to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9367173. Motion and supporting papers to be reviewed by Clerk's Office staff., (4389 in 1:11-md-02296-RJS) MOTION for Alexandra J. Marinzel to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9371512. Motion and supporting papers to be reviewed by Clerk's Office staff., (4385 in 1:11-md-02296-RJS, 2875 in 1:12-cv-02652-RJS) MOTION for Michael J. Murray to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9370184. Motion and supporting papers to be reviewed by Clerk's Office staff., (2902 in 1:12-cv-02652-RJS) MOTION for Jason D. Altman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9375416. Motion and supporting papers to be reviewed by Clerk's Office staff., (4393 in 1:11-md-02296-RJS) MOTION for John C. Kilgannon to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9372494. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 21, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4429 in 1:11-md-02296-RJS, 2921 in 1:12-cv-02652-RJS) SECOND MOTION for Irene M. Thennes to Appear Pro Hac Vice CORRECTED. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 21, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #4435 FIRST MOTION for Daniel James Heywood to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Filing fee not paid. Pay the filing fee by selecting the Pro Hac Vice Fee Payment event from the Other Documents menu item. (wb)
February 21, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (4434 in 1:11-md-02296-RJS, 2927 in 1:12-cv-02652-RJS) MOTION for Timothy J. Conner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9380083. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing Must be issued from the Supreme Court of Florida with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 20, 2014 Opinion or Order Filing 4424 MEMO ENDORSEMENT on Notice of Substitution of Counsel: that Robert A. Koenig, Esq. and the law firm of Shumaker, Loop & Kendrick, LLP, 1000 Jackson Street, Toledo, Ohio 43604, hereby enter their appearance as counsel for Defendant Ohio Carpenters' MIDCAP, aka Ohio Carpenters' Pension Fund, and Mary C. Henkel, Esq. and the law firm of Vorys, Sater, Seymour and Pease, LLP, 301 East Fourth Street, Suite 3500, Great American Tower, Cincinnati, OH 45202, and John Winship Read, Esq., and the law firm of Vorys, Sater, Seymour and Pease, LLP, 1375 East Ninth Street, 2100 One Cleveland Center, Cleveland, Ohio, 44114, hereby withdraw as counsel for Defendant, Ohio Carpenters' MIDCAP, aka Ohio Carpenters' Pension Fund. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 2/20/2014) (cd)
February 20, 2014 Filing 4423 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SANTA FE ART FOUNDATION.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bergman, Jeffrey)
February 20, 2014 Filing 4422 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Peters Corporation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bergman, Jeffrey)
February 20, 2014 Filing 4421 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CMCJL, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bergman, Jeffrey)
February 20, 2014 Filing 4420 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Byrd Trading, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bergman, Jeffrey)
February 20, 2014 Filing 4419 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CSS, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bergman, Jeffrey)
February 20, 2014 Filing 4418 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JESSNICK PARTNERS, L.P..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bergman, Jeffrey)
February 20, 2014 Filing 4417 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Hurley, Mitchell)
February 20, 2014 Filing 4416 NOTICE OF APPEARANCE by Richard Allen Saldinger on behalf of RICHARD OSBOURNE, James M Read. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Saldinger, Richard)
February 20, 2014 Filing 4415 NOTICE OF APPEARANCE by Richard Allen Saldinger on behalf of JEAN D & ALAN P JONES JR TRUST U/A DTD 12/15/2005, Crane Kenney, Kelly Kenney, Kimberly Rizzo, Peter Rizzo, WEISS FAMILY FOUNDATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Saldinger, Richard)
February 20, 2014 Filing 4413 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Nuveen Investments, Inc. for Nuveen Investment Solutions (fka Richards and Tierney). Document filed by Nuveen Investment Solutions (fka Richards and Tierney).(Krauss, Michael)
February 20, 2014 Filing 4412 NOTICE OF APPEARANCE by Martin James Foley on behalf of PAULEY LIVING TRUST U/A DTD 09/23/1988. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Foley, Martin)
February 20, 2014 Filing 4411 NOTICE OF APPEARANCE by Martin James Foley on behalf of Jacqueline E Autry. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Foley, Martin)
February 20, 2014 Filing 4410 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Robertson Five Inc..(Marks, Alfred)
February 20, 2014 Filing 4409 NOTICE OF APPEARANCE by Lisa Boardman Burnette on behalf of Philip V. Mann. (Burnette, Lisa)
February 20, 2014 Filing 4408 NOTICE OF APPEARANCE by Lisa Boardman Burnette on behalf of Charles & Elizabeth Clarke Trust U.A. DTD 01/03/1994. (Burnette, Lisa)
February 20, 2014 Filing 4407 NOTICE OF APPEARANCE by Alfred W.J. Marks on behalf of Robertson Five Inc.. (Marks, Alfred)
February 20, 2014 Filing 4406 NOTICE OF APPEARANCE by Lisa Boardman Burnette on behalf of Martha M. Arvey Trust U/A DTD November 13, 1992 Account A, Martha M. Arvey, Trustee. (Burnette, Lisa)
February 20, 2014 Filing 4405 NOTICE OF APPEARANCE by Lisa Boardman Burnette on behalf of WILLIAM D ARVEY TRUST U/A DTD 11/13/1992. (Burnette, Lisa)
February 20, 2014 Filing 4404 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent AMP Limited, Corporate Parent ipac Group Services Pty Ltd. for IPAC Asset Management, IPAC Asset Management. Document filed by IPAC Asset Management.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 20, 2014 Filing 4403 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of IPAC Asset Management. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 20, 2014 Filing 4402 NOTICE OF APPEARANCE by Alexander Bilus on behalf of IPAC Asset Management. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 20, 2014 Filing 4401 NOTICE OF APPEARANCE by Barbara M. Yu on behalf of Tangley Lloyd, Trustee, Tangley Lloyd Trust 1. (Yu, Barbara)
February 20, 2014 Filing 4400 NOTICE OF APPEARANCE by Brian David Koosed on behalf of RICHARD P. SIMMONS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Koosed, Brian)
February 20, 2014 Filing 4399 NOTICE OF APPEARANCE by Paul R. Franke, III on behalf of ANDREW BATER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Franke, Paul)
February 20, 2014 Filing 4398 NOTICE OF APPEARANCE by Bethany A. Johnson on behalf of ANDREW BATER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Johnson, Bethany)
February 20, 2014 Filing 4397 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Lloyds Banking Group plc for CLERICAL MEDICAL INVESTMENT GROUP LIMITED. Document filed by CLERICAL MEDICAL INVESTMENT GROUP LIMITED.(Margolin, Jeffrey)
February 20, 2014 Filing 4396 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Lloyds Banking Group plc for CLERICAL MEDICAL MANAGED FUNDS LIMITED. Document filed by CLERICAL MEDICAL MANAGED FUNDS LIMITED.(Margolin, Jeffrey)
February 20, 2014 Filing 4395 NOTICE OF APPEARANCE by Jeffrey Steven Margolin on behalf of CLERICAL MEDICAL INVESTMENT GROUP LIMITED, CLERICAL MEDICAL MANAGED FUNDS LIMITED. (Margolin, Jeffrey)
February 20, 2014 Filing 4394 NOTICE OF APPEARANCE by Steven Mark Abramowitz on behalf of JAY S. MEYSTEL TR DTD 5/20/82. (Abramowitz, Steven)
February 20, 2014 Filing 4393 MOTION for John C. Kilgannon to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9372494. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SEIU Local 36 Bolr Pension Fund LCV. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order for Admission Pro Hac Vice)(Pourakis, Constantine)
February 19, 2014 Filing 5878 NOTICE OF APPEARANCE by Greenleaf Trust, Trustee, John A. McWethy Irrevocable Trust U/A/D May 10, 1978. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 19, 2014 Filing 5847 NOTICE OF APPEARANCE by Anne Irene Anderson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 19, 2014 Filing 5846 NOTICE OF APPEARANCE by Julie M. Kerr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 19, 2014 Filing 5786 NOTICE OF APPEARANCE by James B. Kerr III. (sjo)
February 19, 2014 Filing 5785 NOTICE OF APPEARANCE by James B. Kerr III, Trustee. (sjo)
February 19, 2014 Filing 5773 NOTICE OF APPEARANCE by Karen Silgardo. (sjo)
February 19, 2014 Filing 5771 NOTICE OF APPEARANCE by Bernard Silgardo. (sjo)
February 19, 2014 Filing 5769 NOTICE OF APPEARANCE by Susan Mitchell. (sjo)
February 19, 2014 Opinion or Order Filing 4582 MEMO ENDORSED: IT IS HEREBY CONSENTED TO AND AGREED THAT the Law firm of Greenberg Traurig, LLP has been substituted for the law farm of Locke Lord LLP as counsel of record for defendant SAMCO Capital Markets, Inc. in the above-captioned matters. SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
February 19, 2014 Opinion or Order Filing 4579 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant Macatawa Bank, who has neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/19/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
February 19, 2014 Filing 4392 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Bank of New York Mellon Corporation for ARS & CO, ARS & CO. Document filed by ARS & CO.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 19, 2014 Filing 4391 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Vanguard Group, Inc. for Vanguard Fiduciary Trust Company, Vanguard Fiduciary Trust Company. Document filed by The Vanguard Group Inc, VANGUARD VALUED INDEX FUND-EQUITY INDEX, VANGUARD VVIF EQUITY INDEX FUND, VFTC - VANGUARD COMPANY STOCK 21, Vanguard Consumer Discretionary Index Fund, Vanguard FTSE Social Index Fund, Vanguard Fenway Funds, Vanguard Fiduciary Trust Company, Vanguard Fiduciary Trust Company Employee Benefit Index Fund, Vanguard Fiduciary Trust Company Russell 1000 Index Trust, Vanguard Fiduciary Trust Company Russell 3000 Index Trust, Vanguard Growth & Income Fund, Vanguard High Dividend Yield Index Fund, Vanguard Index 500 Fund, Vanguard Institutional Index Fund, Vanguard Institutional Total Stock Market Index Fund, Vanguard Large Cap Index Fund, Vanguard Malvern Funds, Vanguard Mid-Cap Index Fund, Vanguard Mid-Cap Value Index Fund, Vanguard Scottsdale Funds, Vanguard Structured Large Cap Equity Fund, Vanguard VVIF Equity Fund Index, Vanguard VVIF Equity Fund VGI, Vanguard Valley Forge Funds, Vanguard Value Index Fund, Vanguard Windsor Funds, Vanguard Windsor II Fund, Vanguard tax Managed Growth & Income Fund, WINDSOR II VANGUARD, vanguard Total Stock Market Index Fund, The Vanguard Group, Inc., VVIF-Equity Income VGI, Vanguard Fenway Funds (Vanguard Equity Income Fund), Vanguard Fiduciary Trust Company Total Stock Market Index Trust, Vanguard Index Funds (Vanguard 500 Index Fund), Vanguard Index Funds (Vanguard Large Cap Index Fund), Vanguard Index Funds (Vanguard Mid-Cap Index Fund), Vanguard Index Funds (Vanguard Mid-Cap Value Index Fund), Vanguard Index Funds (Vanguard Total Stock Market Index Fund), Vanguard Index Funds (Vanguard Value Index Fund), Vanguard Institutional Index Fund (Vanguard Institutional Index Fund), Vanguard Institutional Total Stock Market Index Fund (Vanguard Institutional Total Stock Market Index Fund), Vanguard Malvern Funds (Vanguard Asset Allocation Fund, Vanguard Quantitative Funds (Vanguard Growth & Income Fund), Vanguard Scottsdale Funds (Vanguard Fiduciary Trust Company, Russell 1000 Value), Vanguard Structured Large Cap Equity, Vanguard Tax-Managed Funds (Vanguard Tax Managed Growth & Income Fund), Vanguard VVIF Midcap Index Fund, Vanguard Valley Forge Funds (Vanguard Balanced Index Fund), Vanguard World Funds (Vanguard Consumer Discretionary Index Fund), Vanguard World Funds (Vanguard FTSE Social Index Fund).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 19, 2014 Filing 4390 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Aimee M Lang, Vanguard Fiduciary Trust Co, Custodian, Carol S Rowe Rollover Account, Vanguard Fiduciary Trust Co, Custodian, Gary N Smith Rollover Account Pomona College, Vanguard Fiduciary Trust Co, Custodian, JANICE R. GRUBMAN IRA FBO JANICE R. GRUBMAN VFTC AS CUSTODIAN ROLLOVER ACCOUNT, JOHN A. MAHER IRA FBO JOHN A. MAHER VFTC AS CUSTODIAN ROLLOVER ACCOUNT, STEVE H. KAGAN IRA FBO STEVE H. KAGAN VFTC AS CUSTODIAN ROLLOVER ACCOUNT, STEVEN BALLARD HUNTLEY, The Vanguard Group Inc, VANGUARD VALUED INDEX FUND-EQUITY INDEX, VANGUARD VVIF EQUITY INDEX FUND, VFTC - VANGUARD COMPANY STOCK 21, VINCENT ADONE IRA FBO VINCENT ADONE VFTC AS CUSTODIAN, Vanguard - VFTC-Stock Acct 21, Vanguard Consumer Discretionary Index Fund, Vanguard FTSE Social Index Fund, Vanguard Fiduciary Trust Company, Vanguard Fiduciary Trust Company Russell 1000 Index Trust, Vanguard Fiduciary Trust Company Russell 3000 Index Trust, Vanguard Growth & Income Fund, Vanguard High Dividend Yield Index Fund, Vanguard Index 500 Fund, Vanguard Index Funds (Vanguard Total Stock Market Index Fund), Vanguard Institutional Index Fund, Vanguard Institutional Total Stock Market Index Fund, Vanguard Large Cap Index Fund, Vanguard Malvern Funds, Vanguard Mid-Cap Index Fund, Vanguard Mid-Cap Value Index Fund, Vanguard Scottsdale Funds, Vanguard Structured Large Cap Equity Fund, Vanguard VVIF Equity Fund Index, Vanguard VVIF Equity Fund VGI, Vanguard VVIF Midcap Index Fund, Vanguard Valley Forge Funds, Vanguard Value Index Fund, Vanguard Windsor Funds, Vanguard Windsor II Fund, Vanguard tax Managed Growth & Income Fund, WINDSOR II VANGUARD, vanguard Total Stock Market Index Fund, STEVEN BALLARD HUNTLEY IRA FBO STEVEN BALLARD HUNTLEY VFTC AS CUSTODIAN ROLLOVER ACCOUNT, The Vanguard Group, Inc., VVIF-Equity Income VGI, Vanguard Fenway Funds (Vanguard Equity Income Fund), Vanguard Fiduciary Trust Company Employee Benefit Index Fund, Vanguard Fiduciary Trust Company Total Stock Market Index Trust, Vanguard Index Funds (Vanguard 500 Index Fund), Vanguard Index Funds (Vanguard Large Cap Index Fund), Vanguard Index Funds (Vanguard Mid-Cap Index Fund), Vanguard Index Funds (Vanguard Mid-Cap Value Index Fund), Vanguard Index Funds (Vanguard Value Index Fund), Vanguard Institutional Index Fund (Vanguard Institutional Index Fund), Vanguard Institutional Total Stock Market Index Fund (Vanguard Institutional Total Stock Market Index Fund), Vanguard Malvern Funds (Vanguard Asset Allocation Fund, Vanguard Quantitative Funds (Vanguard Growth & Income Fund), Vanguard Scottsdale Funds (Vanguard Fiduciary Trust Company, Russell 1000 Value), Vanguard Structured Large Cap Equity, Vanguard Tax-Managed Funds (Vanguard Tax Managed Growth & Income Fund), Vanguard Valley Forge Funds (Vanguard Balanced Index Fund), Vanguard World Funds (Vanguard Consumer Discretionary Index Fund), Vanguard World Funds (Vanguard FTSE Social Index Fund). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 19, 2014 Filing 4389 MOTION for Alexandra J. Marinzel to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9371512. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Clearview Correspondent Services, LLC.(Marinzel, Alexandra)
February 19, 2014 Filing 4388 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Aimee M Lang, Vanguard Fiduciary Trust Co, Custodian, Carol S Rowe Rollover Account, Vanguard Fiduciary Trust Co, Custodian, Gary N Smith Rollover Account Pomona College, Vanguard Fiduciary Trust Co, Custodian, JANICE R. GRUBMAN IRA FBO JANICE R. GRUBMAN VFTC AS CUSTODIAN ROLLOVER ACCOUNT, JOHN A. MAHER IRA FBO JOHN A. MAHER VFTC AS CUSTODIAN ROLLOVER ACCOUNT, STEVE H. KAGAN IRA FBO STEVE H. KAGAN VFTC AS CUSTODIAN ROLLOVER ACCOUNT, STEVEN BALLARD HUNTLEY IRA FBO STEVEN BALLARD HUNTLEY VFTC AS CUSTODIAN ROLLOVER ACCOUNT, The Vanguard Group, Inc., The Vanguard Group Inc, VANGUARD VALUED INDEX FUND-EQUITY INDEX, VANGUARD VVIF EQUITY INDEX FUND, VINCENT ADONE IRA FBO VINCENT ADONE VFTC AS CUSTODIAN, Vanguard - VFTC-Stock Acct 21, Vanguard Consumer Discretionary Index Fund, Vanguard FTSE Social Index Fund, Vanguard Fenway Funds, Vanguard Fiduciary Trust Company, Vanguard Fiduciary Trust Company Employee Benefit Index Fund, Vanguard Fenway Funds (Vanguard Equity Income Fund), Vanguard Fiduciary Trust Company Russell 1000 Index Trust, Vanguard Fiduciary Trust Company Russell 3000 Index Trust, Vanguard Fiduciary Trust Company Total Stock Market Index Trust, Vanguard Index Funds (Vanguard 500 Index Fund), Vanguard Index Funds (Vanguard Large Cap Index Fund), Vanguard Index Funds (Vanguard Mid-Cap Index Fund), Vanguard Index Funds (Vanguard Mid-Cap Value Index Fund), Vanguard Index Funds (Vanguard Total Stock Market Index Fund), Vanguard Index Funds (Vanguard Value Index Fund), Vanguard Institutional Index Fund (Vanguard Institutional Index Fund), Vanguard Institutional Total Stock Market Index Fund (Vanguard Institutional Total Stock Market Index Fund), Vanguard Malvern Funds (Vanguard Asset Allocation Fund, Vanguard Quantitative Funds (Vanguard Growth & Income Fund), Vanguard Scottsdale Funds (Vanguard Fiduciary Trust Company, Russell 1000 Value), Vanguard Tax-Managed Funds (Vanguard Tax Managed Growth & Income Fund), Vanguard Valley Forge Funds (Vanguard Balanced Index Fund), Vanguard Value Index Fund Equity Index, Vanguard World Funds (Vanguard Consumer Discretionary Index Fund), Vanguard World Funds (Vanguard FTSE Social Index Fund), Vanguard Growth & Income Fund, Vanguard High Dividend Yield Index Fund, Vanguard Index 500 Fund, Vanguard Institutional Index Fund, Vanguard Institutional Total Stock Market Index Fund, Vanguard Large Cap Index Fund, Vanguard Malvern Funds, Vanguard Mid-Cap Index Fund, Vanguard Mid-Cap Value Index Fund, Vanguard Scottsdale Funds, Vanguard Structured Large Cap Equity Fund, Vanguard VVIF Equity Fund Index, Vanguard VVIF Equity Fund VGI, Vanguard VVIF Midcap Index Fund, Vanguard Valley Forge Funds, Vanguard Value Index Fund, Vanguard Windsor Funds, Vanguard Windsor II Fund, Vanguard tax Managed Growth & Income Fund, WINDSOR II VANGUARD, vanguard Total Stock Market Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 19, 2014 Filing 4387 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of ARS & CO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 19, 2014 Filing 4386 SECOND MOTION for Irene M. Thennes to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GRAHAM CAPITAL MANAGEMENT, L.P.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Patalano, Irene)
February 19, 2014 Filing 4385 MOTION for Michael J. Murray to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9370184. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by South Shore Hospital Corporation. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Murray, Michael)
February 19, 2014 Filing 4384 NOTICE OF APPEARANCE by Brian Eugene Casey on behalf of Ella L. Morris Trust, ROBERT DISHON FAMILY TRUST, SCHURZ COMMUNICATIONS INC. RET, SOCIETY OF PHOTO OPTICAL, 1ST SOURCE BANK, WERNER H JEAN U/A DTD 07/22/1994, WILLIAM ANTONIS ESTATE, WILLIAM J. REINKE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Casey, Brian)
February 19, 2014 Filing 4383 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Pershing LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 19, 2014 Filing 4381 MOTION for Julie M. Walker to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9369813. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ANB Bank. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Certificate of Service)(Walker, Julie)
February 19, 2014 Filing 4380 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ogden CAP Associates LLC.(Goldberg, Lawrence)
February 19, 2014 Filing 4379 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Ameriprise Financial, Inc. for Ameriprise Trust Co.. Document filed by Ameriprise Trust Co..Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS, 1:12-cv-00061-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
February 19, 2014 Filing 4378 NOTICE OF APPEARANCE by Michael Krauss on behalf of Ameriprise Trust Co.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS, 1:12-cv-00061-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
February 19, 2014 Filing 4376 NOTICE OF APPEARANCE by Edwin Buffmire on behalf of CARL & ROSELLA THORNE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Buffmire, Edwin)
February 19, 2014 Filing 4375 NOTICE OF APPEARANCE by Sean Christopher Southard on behalf of Tweedy Browne Value Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Southard, Sean)
February 19, 2014 Filing 4374 MOTION for Jay M. Gallinger to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9367173. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Eastern Band Cherokee Indian. (Attachments: #1 Exhibit good standing, #2 Exhibit order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gallinger, Jay)
February 19, 2014 Filing 4373 NOTICE OF APPEARANCE by Jeffrey Hoke Bergman on behalf of Bernard Osher 2006 Charitable Remainder Unitrust #2, Bernard Osher, Trustee, Bernard Osher Trust, Bernard Osher, Trustee, Bernard and Barbro Osher 2006 Charitable Remainder Unitrust #2, Bernard and Barbro Osher, Trustees, Byrd Trading, LLC, CMCJL, LLC, CSS, LLC, Irving & Varda Rabin 1992 Revocable Trust, Irving Rabin, Varda Rabin, Trustees, JESSNICK PARTNERS, L.P., Kidview Partners LP, Christina Monson, Melissa A Monson, Pritzker, John and Pritzker, Lisa, SANTA FE ART FOUNDATION, Sharon B. Zell, Sharon B. Zell Family Trust #2 dated 1/21/94 Restated 5/10/96, Sharon B. Zell, Trustee, Lori Ann Talarico, The Peters Corporation, Verna R. Harrah, Verna R. Harrah Trust Special Account DTD 9/5/86, Verna Harrah, Trustee, Will K. Weinstein, Will K. Weinstein Revocable Trust U/A DTD 2-27-90, Will K. Weinstein, Trustee, Dianne Buchanan Wilsey. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bergman, Jeffrey)
February 19, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (2863 in 1:12-cv-02652-RJS, 4374 in 1:11-md-02296-RJS) MOTION for Jay M. Gallinger to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9367173. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 19, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (2875 in 1:12-cv-02652-RJS, 4385 in 1:11-md-02296-RJS) MOTION for Michael J. Murray to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9370184. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 19, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4381 MOTION for Julie M. Walker to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9369813. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
February 18, 2014 Opinion or Order Filing 4382 ORDER: IT IS HEREBY ORDERED THAT the proposal is approved with two changes. First, with respect to the dispute resolution language in Paragraph 8, in the event that any party wishes to raise a designation dispute, the parties shall be required to submit a joint letter to the Court, not to exceed three pages, setting forth the nature of the dispute, the parties' respective positions, and the bases and authority on which they rely. Second, the parties shall abide by the following language with respect to the filing of sealed or redacted documents, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 2/18/2014) (cd)
February 18, 2014 Opinion or Order Filing 4377 ORDER GRANTING APPLICATION TO WITHDRAW AS COUNSEL OF RECORD: For good cause shown, the Application is GRANTED. Miller Canfield shall be relieved as counsel of record Greenleaf Trust, and as further set forth in this document. (Signed by Judge Richard J. Sullivan on 2/18/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
February 18, 2014 Filing 4372 NOTICE OF APPEARANCE by Sean Christopher Southard on behalf of Tweedy Browne Fund, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Southard, Sean)
February 18, 2014 Filing 4371 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hong Kong Special Administrative Region Government - Exchange Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 18, 2014 Filing 4370 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Hong Kong Special Administrative Region Government - Exchange Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 18, 2014 Filing 4369 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Hong Kong Special Administrative Region Government - Exchange Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 18, 2014 Filing 4368 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by HONG KONG MONETARY AUTHORITY.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 18, 2014 Filing 4367 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of HONG KONG MONETARY AUTHORITY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 18, 2014 Filing 4366 NOTICE OF APPEARANCE by Alexander Bilus on behalf of HONG KONG MONETARY AUTHORITY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 18, 2014 Filing 4365 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SUBSIDIZED SCHOOLS PF / SSGA.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 18, 2014 Filing 4364 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of First Clearing LLC, First Clearing, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 18, 2014 Filing 4363 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of SUBSIDIZED SCHOOLS PF / SSGA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 18, 2014 Filing 4362 NOTICE OF APPEARANCE by Alexander Bilus on behalf of SUBSIDIZED SCHOOLS PF / SSGA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 18, 2014 Filing 4361 NOTICE OF APPEARANCE by Laura Elizabeth Appleby on behalf of State Farm Fire & Casualty Insurance Company, State Farm Insurance Companies Employee Retirement Trust, State Farm Life Insurance Company, State Farm Mutual Automobile Insurance Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Appleby, Laura)
February 18, 2014 Filing 4360 NOTICE OF APPEARANCE by Laura Elizabeth Appleby on behalf of MLC Investments Ltd.. (Appleby, Laura)
February 18, 2014 Filing 4359 DECLARATION of Mark D. Kotwick in Support re: (635 in 1:11-cv-09572-RJS) MOTION for Mark D. Kotwick to Withdraw as Attorney.. Document filed by Bodmas Capital Partners LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(Kotwick, Mark)
February 18, 2014 Filing 4358 MOTION for Mark D. Kotwick to Withdraw as Attorney. Document filed by Bodmas Capital Partners LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(Kotwick, Mark)
February 17, 2014 Filing 4357 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SOCIETY FOR THE DANISH OLD PEOPLES HOME.(Bloomberg, David)
February 14, 2014 Filing 4356 MOTION for Jonathan W. Young to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9361096. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BENJAMIN JOSEPH DALY GIFT TRUST, BRANDON DEAN DALY GIFT TRUST, David S. Barrett, DANIEL WHITNEY YOUNG GIFT TRUST, DAVID D GRUMHAUS III TRUST UAD 12/23/95, Jennifer Grumhaus Daly, David D Grumhaus, Lisa G. Haas, KRISTIN MONROE GRUNHAUS GIFT TRUST, NICHOLAS F. YOUNG TRUST A SEPT 26 92, PETER DEAN GRUMHAUS GIFT TRUST. (Attachments: #1 Text of Proposed Order, #2 Certificate of Good Standing)(Young, Jonathan)
February 14, 2014 Filing 4355 MOTION for Michael Dockterman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9360806. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Betty Ellen Berlamino, Helen Brown, Kelly LaChance Ehlmann, Tom E Ehlmann, Mark W Hianik, Jennifer Knapp, Gail Samos Johnson, Peter A. Knapp, Christopher Lindblad, Irving L Quimby, Jean Samos, John D Worthington, IV. (Attachments: #1 Text of Proposed Order, #2 Certificate of Good Standing)(Dockterman, Michael)
February 14, 2014 Filing 4354 NOTICE OF APPEARANCE by David Charles Bohan on behalf of MARK W MADIGAN C/F EDWARD P MADIGAN UTMA IL, MARK W MADIGAN C/F WILLIAM W MADIGAN UTMA/IL UNTIL AGE 21. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
February 14, 2014 Filing 4353 NOTICE OF APPEARANCE by Paige E. Barr on behalf of MARK W MADIGAN C/F EDWARD P MADIGAN UTMA IL, MARK W MADIGAN C/F WILLIAM W MADIGAN UTMA/IL UNTIL AGE 21. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
February 14, 2014 Filing 4352 NOTICE OF APPEARANCE by Jason Henry Baruch on behalf of James W. Mahaffey, Mark T Mahaffey. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Baruch, Jason)
February 14, 2014 Filing 4351 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Norwood Financial for Wayne Bank. Document filed by Wayne Bank.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hinton, John)
February 14, 2014 Filing 4350 FILING ERROR - DEFICIENT DOCKET ENTRY - AMENDED MOTION for Martin J Foley to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jacqueline E. Autry. (Attachments: #1 Exhibit Cert of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Foley, Martin) Modified on 2/14/2014 (bcu).
February 14, 2014 Filing 4349 FILING ERROR - DEFICIENT DOCKET ENTRY - AMENDED MOTION for Martin J Foley to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PAULEY LIVING TRUST U/A DTD 09/23/1988. (Attachments: #1 Exhibit, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Foley, Martin) Modified on 2/14/2014 (bcu).
February 14, 2014 Filing 4342 FILING ERROR - DEFICIENT DOCKET ENTRY - AMENDED MOTION for Ronald S. Wasilenko to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by AMY W FONG TRUST, U/A DTD 06/14/1988.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wasilenko, Ronald) Modified on 2/14/2014 (wb).
February 14, 2014 Filing 4340 NOTICE OF APPEARANCE by Lawrence B. Goldberg on behalf of Ogden CAP Associates LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Goldberg, Lawrence)
February 14, 2014 Filing 4338 NOTICE of Application to Withdraw as Counsel of Record. Document filed by MCWETHY J I/T SHRD. (Attachments: #1 Exhibit A - Declaration of Matthew P. Allen, #2 Exhibit B - Proposed Order Granting Application to Withdraw as Counsel of Record)(Allen, Matthew)
February 14, 2014 Filing 4337 NOTICE OF APPEARANCE by Mitchell R. Edwards on behalf of TTEES WATCH HOUSE TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Edwards, Mitchell)
February 14, 2014 Filing 4336 NOTICE OF APPEARANCE by Mitchell R. Edwards on behalf of CARRINGTON M. LLOYD, JR. PLD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Edwards, Mitchell)
February 14, 2014 Pro Hac Vice Fee Payment: for (2785 in 1:12-cv-02652-RJS) MOTION for John Timothy Hinton, Jr. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9356449.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hinton, John)
February 14, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (2821 in 1:12-cv-02652-RJS) AMENDED MOTION for Ronald S. Wasilenko to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing Must be issued from the Supreme Court of Florida with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
February 14, 2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Carlos Ricca to RE-FILE Document #4258 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (lb)
February 14, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (4350 in 1:11-md-02296-RJS, 2834 in 1:12-cv-02652-RJS) AMENDED MOTION for Martin J Foley to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., (4349 in 1:11-md-02296-RJS, 2833 in 1:12-cv-02652-RJS) AMENDED MOTION for Martin J Foley to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from the Supreme Court of California and not from a State Bar Association. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
February 13, 2014 Opinion or Order Filing 4339 NOTICE OF SUBSTITUTION OF COUNSEL. PLEASE TAKE NOTICE that the law firm of Steptoe & Johnson LLP hereby enters its appearance as counsel for Defendant Jack V. Secord IRA, FCC, Custodian (Pilot Plus) and the law firm of Davidson & Grannum, LLP hereby withdraws as counsel for Defendant Jack V. Secord IRA, FCC, Custodian (Pilot Plus) ("Defendant"). Defendant hereby requests that all pleadings, notices, orders and other papers given or filed in the above-captioned matter be given and served upon the following person at the address, telephone number, and email address indicated below: Mark A. Neubauer, STEPTOE & JOHNSON LLP, 2121 Avenue of the Stars, Suite 2800, Los Angeles, California 90067-5052, Telephone: 310-734-3200, Facsimile: 310-734-3300, Email: mneubauer@Steptoe.com. (Signed by Judge Richard J. Sullivan on 2/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
February 13, 2014 Filing 4335 NOTICE of Submission of Letters. Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Attachments: #1 Letters)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
February 13, 2014 Filing 4334 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Zensky, David)
February 13, 2014 Filing 4333 LETTER addressed to Judge Richard J. Sullivan from Robert J. Lack dated February 13, 2014 Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Attachments: #1 Exhibit A (Proposed Joint Dismissal Protocol), #2 Exhibit B (Proposed Conduit Protocol))Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lack, Robert)
February 13, 2014 Filing 4332 LETTER addressed to Judge Richard J. Sullivan from Hal Neier dated February 13, 2014 Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Attachments: #1 (Proposed) Discovery Protective Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neier, Hal)
February 13, 2014 Filing 4331 MOTION for Terence D. Brennan to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by OHLSON ENTERPRISES. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Brennan, Terence)
February 13, 2014 Filing 4329 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ELINOR P. BAKER TUW FBO CHARITIES.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 13, 2014 Filing 4328 MOTION for Richard J. Leamy, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9354696. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Claretian Missionaries Western Province Inc.. (Attachments: #1 Exhibit Certificates of Good Standing, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS et al.(Leamy, Richard)
February 13, 2014 Filing 4327 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of ELINOR P. BAKER TUW FBO CHARITIES. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 13, 2014 Filing 4326 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Virginia Sonnenschein Trust.(Van Heukelem, Bruce)
February 13, 2014 Filing 4325 NOTICE OF APPEARANCE by John Sargent Kinzey, Jr on behalf of GENERAL CIGAR RETIREMENT TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kinzey, John)
February 13, 2014 Filing 4324 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST NA), IN THE CAPACITY OF TRUSTEE OF THE WAVERING FAMILY CHARITABLE FOUNDATION DATED 07/24/1990, WAVERING FAMILY CHARITABLE FOUNDATION DATED 07/24/1990. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 13, 2014 Filing 4323 NOTICE OF APPEARANCE by Bruce Jay Van Heukelem on behalf of Virginia Sonnenschein Trust. (Van Heukelem, Bruce)
February 13, 2014 Filing 4322 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Lowell W. Paxson Charitable Remainder Unitrust Number Four dated 2/28/1992, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST NA), IN THE CAPACITY OF TRUSTEE OF THE LOWELL W. PAXSON CHARITABLE REMAINDER UNITRUST NUMBER FOUR DATED 2/28/1992. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 13, 2014 Filing 4321 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Junius F. Allen Irrevocable Trust dated 03/27/1978, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST, NA), IN THE CAPACITY OF TRUSTEE OF THE JUNIUS F. ALLEN IRREVOCABLE TRUST DATED 03/27/1978. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 13, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (2785 in 1:12-cv-02652-RJS) MOTION for John Timothy Hinton, Jr. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
February 13, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (4297 in 1:11-md-02296-RJS, 2775 in 1:12-cv-02652-RJS) MOTION for Joseph L. Hiersteiner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9350966. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
February 13, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (2776 in 1:12-cv-02652-RJS, 4298 in 1:11-md-02296-RJS) MOTION for Benjamin A. Reed to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9351236. Motion and supporting papers to be reviewed by Clerk's Office staff., (2774 in 1:12-cv-02652-RJS) MOTION for Terence D. Brennan to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Filing fee not paid.Missing Certificate of Good Standing.Missing Proposed Order. Pay the filing fee by selecting the Pro Hac Vice Fee Payment event from the Other Documents menu item.Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days.Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a Proposed Order. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
February 13, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (2776 in 1:12-cv-02652-RJS, 4298 in 1:11-md-02296-RJS) MOTION for Benjamin A. Reed to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9351236. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
February 12, 2014 Filing 4318 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by L-3 Communications Corporation Master Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 12, 2014 Filing 4317 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Charles Schwab Corporation, Corporate Parent Schwab Holdings, Inc. for Charles Schwab & Co.,Inc.; Corporate Parent The Charles Schwab Corporation for Charles Schwab Investment Management Inc., OptionsXpress, Inc.. Document filed by Charles Schwab & Co.,Inc., Charles Schwab Investment Management Inc., OptionsXpress, Inc., Schwab 1000 Index Fund (2M25), Schwab Capital Trust, Schwab Fundamental US LG CO (2MB1), Schwab Institutional Select S&P 500 Fund (2M37), Schwab S&P 500 Index Fund (2M32), Schwab Total Stock Market Index Fund (2M40), Charles Schwab Investment Management, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 12, 2014 Filing 4316 NOTICE of Substitution of Attorney. Old Attorney: Carlos Ricca, Davidson & Grannum, LLP, New Attorney: Mark A. Neubauer, Steptoe & Johnson LLP, Address: STEPTOE & JOHNSON LLP, 2121 Avenue of the Stars, Suite 2800, Los Angeles, California, USA 90067-5052, 310-734-3200. Document filed by Jack V. Secord IRA, FCC, Custodian (Pilot Plus). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
February 12, 2014 Filing 4315 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Anthony C Berardi UTA IRA Contributory DTD 06/24/97, Charles Schwab & Co., Inc., Trustee, Brent V Woods IRA Rollover, Charles Schwab & Co., Inc., Custodian, Bresler Family Investors LLC, Burton J Rain IRA Rolllover, Charles Schwab & Co., Inc., Custodian, CHARLES SCHWAB & CO INC, CUSTODIAN, AND LAWRENCE F KLIMA, BENEFICIARY, LAWRENCE F KLIMA IRA ROLLOVER, Charles Schwab & Co.,Inc., Charles Schwab Investment Management Inc., Cindy L Schreuder IRA Rollover, Charles Schwab & Co., Inc., Custodian, Daniel H Renberg IRA Rollover, Charles Schwab & Co., Inc., Custodian, Debra Ann Aurand IRA Rollover DTD 06/23/1999, Charles Schwab & Co., Inc., Custodian, Fredrick L Katz IRA Rollover, Charles Schwab & Co., Inc., Custodian, GEORGE WILLIAM BUCK, UTA CHARLES SCHWAB & CO INC. SEP-IRA DTD 4/8/93, GEORGEANN S. BLAHA T/U/D, Gayon Emily Chun IRA Rollover, Charles Schwab & Co., Inc., Custodian, Gerald J McCarthy IRA Rollover, Charles Schwab & Co., Inc., Custodian, Harvey Canter IRA Contributory, Charles Schwab & Co., Inc., Custodian, Joel Jay Tator IRA Rollover, Charles Schwab & Co Inc., Custodian, Linnet F Myers IRA Rollover, Charles Schwab & Co., Inc., Custodian, OptionsXpress, Inc., Peter R Marino IRA Rollover, Charles Schwab & Co., Inc., Custodian, Raymond J Stancy IRA Rollover, Charles Schwab & Co., Inc., Custodian, Robert F Fuson IRA Rollover, Charles Schwab & Co., Inc., Custodian, Schwab 1000 Index Fund (2M25), Schwab Capital Trust, Schwab Fundamental US LG CO (2MB1), Schwab Institutional Select S&P 500 Fund (2M37), Schwab S&P 500 Index Fund (2M32), Schwab Total Stock Market Index Fund (2M40), Shirley Mika IRA Rollover IRA Spousal Rollover, Charles Schwab & Co., Inc., Custodian, Stacey Lynn Artandi IRA Rollover, Charles Schwab & Co., Inc., Custodian, Steven J Lotz IRA Contributory, Charles Schwab & Co Inc., Custodian, Charles Schwab Investment Management, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 12, 2014 Filing 4314 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Anthony C Berardi UTA IRA Contributory DTD 06/24/97, Charles Schwab & Co., Inc., Trustee, Brent V Woods IRA Rollover, Charles Schwab & Co., Inc., Custodian, Burton J Rain IRA Rolllover, Charles Schwab & Co., Inc., Custodian, CHARLES SCHWAB & CO INC, CUSTODIAN, AND LAWRENCE F KLIMA, BENEFICIARY, LAWRENCE F KLIMA IRA ROLLOVER, Charles Schwab & Co., Inc, Charles Schwab & Co.,Inc., Charles Schwab Investment Management Inc., Cindy L Schreuder IRA Rollover, Charles Schwab & Co., Inc., Custodian, Daniel H Renberg IRA Rollover, Charles Schwab & Co., Inc., Custodian, Debra Ann Aurand IRA Rollover DTD 06/23/1999, Charles Schwab & Co., Inc., Custodian, Fredrick L Katz IRA Rollover, Charles Schwab & Co., Inc., Custodian, GEORGE WILLIAM BUCK, UTA CHARLES SCHWAB & CO INC. SEP-IRA DTD 4/8/93, Gayon Emily Chun IRA Rollover, Charles Schwab & Co., Inc., Custodian, Gerald J McCarthy IRA Rollover, Charles Schwab & Co., Inc., Custodian, Harvey Canter IRA Contributory, Charles Schwab & Co., Inc., Custodian, Joel Jay Tator IRA Rollover, Charles Schwab & Co Inc., Custodian, Linnet F Myers IRA Rollover, Charles Schwab & Co., Inc., Custodian, OptionsXpress, Inc., Peter R Marino IRA Rollover, Charles Schwab & Co., Inc., Custodian, Raymond J Stancy IRA Rollover, Charles Schwab & Co., Inc., Custodian, Robert F Fuson IRA Rollover, Charles Schwab & Co., Inc., Custodian, Schwab 1000 Index Fund (2M25), Schwab Capital Trust, Schwab Fundamental US LG CO (2MB1), Schwab Institutional Select S&P 500 Fund (2M37), Schwab S&P 500 Index Fund (2M32), Schwab Total Stock Market Index Fund (2M40), Shirley Mika IRA Rollover IRA Spousal Rollover, Charles Schwab & Co., Inc., Custodian, Stacey Lynn Artandi IRA Rollover, Charles Schwab & Co., Inc., Custodian, Steven J Lotz IRA Contributory, Charles Schwab & Co Inc., Custodian, Charles Schwab Investment Management, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 12, 2014 Filing 4313 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by R.E. Ginna Nuclear Power Plant LLC Master Decommissioning Trust and The Bank of New York Mellon, in its capacity as Trustee of the R.E. Ginna Nuclear Power Plant LLC Master Decommissioning Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 12, 2014 Filing 4312 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Jean T. Orb Trust Under Agreement dated 1-17-90, RUSSELL T. STERN JR., FORMER TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 12, 2014 Filing 4311 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of JAMES C. DOWDLE REVOCABLE INSURANCE TRUST U/A/D 4/15/1983, JAMES C. DOWDLE, TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 12, 2014 Filing 4310 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of CHARLES M. DAVIS MARITAL TRUST 2 UNDER AGREEMENT DATED 11-27-1984 AS AMENDED, MARGARET E. DAVIS, TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 12, 2014 Filing 4309 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Charles A. Garcia Trust Under Agreement Dated September 29, 1992, MICHAEL F. GARCIA, TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 12, 2014 Filing 4308 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of ARMEN J ADJIAN TRUST U/A 9/15/80, ARMEN J. ADJIAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
February 12, 2014 Filing 4307 MOTION to Amend/Correct (4009 in 1:11-md-02296-RJS) MOTION for Linda Whitlow Knight to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.., AMENDED MOTION for Linda Whitlow Knight to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by New Life International Trust. (Attachments: #1 Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Knight, Linda)
February 12, 2014 Filing 4306 MOTION for John Timothy Hinton, Jr. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wayne Bank. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hinton, John)
February 12, 2014 Filing 4305 NOTICE OF APPEARANCE by Gregory G. Gould on behalf of Montana Board of Investments. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gould, Gregory)
February 12, 2014 Filing 4304 NOTICE OF APPEARANCE by Stephen T. Bobo on behalf of L. Manilow Trust U/A DTD 2/08/2002. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bobo, Stephen)
February 12, 2014 Filing 4303 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of L-3 Communications Corporation Master Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 12, 2014 Filing 4302 NOTICE OF APPEARANCE by Stephen T. Bobo on behalf of ROBERT J VARECHA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bobo, Stephen)
February 12, 2014 Filing 4301 MOTION for Ronald S. Wasilenko to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9351794. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by AMY W FONG TRUST, U/A DTD 06/14/1988.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wasilenko, Ronald)
February 12, 2014 Filing 4300 MOTION for Gilbert W. Boyce to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9351715. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Crowell Weedon & Co., D.A. Davidson & Co., Inc.. (Attachments: #1 Exhibit A- Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Boyce, Gilbert)
February 12, 2014 Filing 4299 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of R.E. Ginna Nuclear Power Plant LLC Master Decommissioning Trust and The Bank of New York Mellon, in its capacity as Trustee of the R.E. Ginna Nuclear Power Plan LLC Decommissioning Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 12, 2014 Filing 4298 MOTION for Benjamin A. Reed to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9351236. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by JOHN P MCMEEL. (Attachments: #1 Certificates of Good Standing, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Reed, Benjamin)
February 12, 2014 Filing 4297 MOTION for Joseph L. Hiersteiner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9350966. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by JOHN P MCMEEL, John P McMeel. (Attachments: #1 Certificates of Good Standing, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hiersteiner, Joseph)
February 12, 2014 Filing 4296 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Terence D. Brennan to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9351220. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by OHLSON ENTERPRISES.(Brennan, Terence) Modified on 2/13/2014 (bcu).
February 12, 2014 Filing 4295 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Michigan Education Association.(Artz, John)
February 12, 2014 Filing 4294 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of MICHIGAN JUDGES' RETIREMENT SYSTEM, MICHIGAN PUBLIC SCHOOL EMPLOYEES' RETIREMENT SYSTEM, Michigan State Police Retirement System, STATE EMPLOYEES' RETIREMENT SYSTEM, STATE OF MICHIGAN RETIREMENT SYSTEM. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Fornshell, Matthew)
February 11, 2014 Filing 5969 NOTICE OF APPEARANCE by Holmes Family Trust UA DTD 4/24/87. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 11, 2014 Filing 5667 NOTICE OF PRO SE APPEARANCE by Robert Holmes Trustee Holmes Family Trust UA DTD 4/24/87. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
February 11, 2014 Filing 5633 NOTICE OF PRO SE APPEARANCE by John C Karnuth and Marlene Karnuth. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
February 11, 2014 Filing 5630 NOTICE OF PRO SE APPEARANCE by H. ROBERT HOLMES IRA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
February 11, 2014 Filing 5628 NOTICE OF PRO SE APPEARANCE by H Robert Holmes. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
February 11, 2014 Filing 4320 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is dismissed without prejudice, against the defendant(s), which have neither moved nor answered. Such dismissal is without prejudice to plaintiff's ability to reassert claims against any dismissed defendant that subsequent information later reveals received greater than $50,000 in Shareholder Transfers (as defined in the Fifth Amended Complaint filed in this action): Carlyle Blue Wave Citigroup Prime Broker FIAlO AlC #xxx-xxx90-1-4 (dismissal applies to this account only, and not to any other Carlyle entity or any Citigroup, Citicorp, or Citibank entity),Coblentz Patch Duffy Bass PSP FDO William K Coblentz, Fidelity Management Trust Co, Trustee, David Overton, Edward J. Heywood, George Michael Eckert. Esq., Hugh Lawson Brown & Erline P. Brown, Jacqueline E Autry (dismissal does not apply to Autry Community Property Trust, U/A Dtd 03/15/1985, Jacqueline E. Autry, Trustee),Joseph L Rosenmiller Lifetime Trust, Joseph L Rosenmiller, Trustee Louis Carbone IRA Rollover, Fidelity Management Trust Co, Custodian, Steven A Tananbawn, The Solidago Foundation, Tintina Investment Inc., W Ellis Giddens Living Trust UAD, William Willis Giddens, Trustee. (Signed by Judge Richard J. Sullivan on 2/11/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro)
February 11, 2014 Filing 4319 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is dismissed without prejudice, against the defendant(s), which have neither moved nor answered, and which, based upon information currently in the possession, custody, or control of Plaintiff, received less than $50,000 in Shareholder Transfers (as defined in the Fifth Amended Complaint filed in this action). Such dismissal is without prejudice to (i) such dismissed defendant's inclusion in the putative class of defendants alleged in connection with this action; and (ii) Plaintiff's ability to reassert claims against any dismissed defendant that subsequent information later reveals received greater than $50,000 in Shareholder Transfers: Cathleen L. Rooney, Christina Monson, Equity Index Plus Fund B. (dismissal does not apply to Equity Index Plus Fund A), Global Equity Enhanced Index Fund, Huffman Family Foundation, Invesco V.I. S&P 500 (dismissal doe snot apply to Invesco S&P Index Fund, Invesco S&P 500 Index Fund f/k/a MS S&P 500 Index Fund, Invesco V.I. Select Dimensions Equally-Weighed S&P 500 Fund, or Invesco Equally-Weighed S&P 500 Fund f/k/a Morgan Stanley Equally Weighed S&P 500 Fund), iShares MSCI KLD 400 Social Index Fund (dismissal does not apply to any other iShares Fund), iShares NYSE Composite Index Fund (dismissal does not apply to any other iShares Fund), IShares S&P Global Consumer Discretionary Sector Index Fund (dismissal does not apply to any other iShares Fund). (Signed by Judge Richard J. Sullivan on 2/11/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro)
February 11, 2014 Opinion or Order Filing 4293 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Carlos Ricca dated 1/14/2014 re: It was discovered recently in checking our firm's Notices of Appearance to comply with the Court's Master Case Order #4 in the above referenced litigation that a Notice of Appearance was erroneously filed for defendant Automotive Machinists Pension Trust Fund, on May 3, 2012. Our office only represents the Automobile Mechanics Local 701 Union and Industry Pension Fund. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/11/2014) (ama)
February 11, 2014 Filing 4292 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Amida Partners Master Fund Ltd.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 11, 2014 Filing 4291 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Amida Partners Master Fund Ltd. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 11, 2014 Filing 4290 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Amida Partners Master Fund Ltd. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 11, 2014 Filing 4289 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Massachusetts Mutual Life Insurance Company, Corporate Parent MassMutual Holding LLC, Corporate Parent MM Asset Management Holding LLC for Babson Capital Management LLC, Babson Capital Management LLC. Document filed by Babson Capital Management LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 11, 2014 Filing 4288 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Babson Capital Management LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 11, 2014 Filing 4287 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Babson Capital Management LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 11, 2014 Opinion or Order Filing 4286 NOTICE OF MOTION AND MOTION TO WITHDRAW AS COUNSEL: granting #4276 Motion to Withdraw as Attorney. Attorney Sarah Emily Madsen terminated. SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/11/2014) (ama)
February 11, 2014 Filing 4285 NOTICE OF APPEARANCE by Brian David Koosed on behalf of MAX S BELL AND JEAN F BELL. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Koosed, Brian)
February 11, 2014 Filing 4284 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Foliofn, Inc. for Folio Investments, Inc.. Document filed by Folio Investments, Inc..(Ricca, Carlos)
February 11, 2014 Filing 4283 MOTION for Heather L. Kramer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9349440. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MARGARET L SINDELAR, Margaret Sindelar.(Kramer, Heather)
February 11, 2014 Opinion or Order Filing 4282 ENDORSED LETTER addressed to Judge Richard J. Sullivan from David F. Taylor dated 2/10/2014 re: I am one of the attorneys for the following defendants in the above-referenced Tribune matter: Richard Kallenberger, Nancy Kallenberger, James E. Cushing, Jr., and Therese M. Cushing. I respectfully request that I be permitted to withdraw from the case and be removed from the Court's ECF notifications. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/10/2014) (ama)
February 11, 2014 Filing 4281 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Direct Edge Holdings LLC, Corporate Parent BATS Global Markets Inc., Corporate Parent GETCO Investments, LLC for DIRECT EDGE ECN LLC, DIRECT EDGE ECN LLC. Document filed by DIRECT EDGE ECN LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 11, 2014 Filing 4280 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of DIRECT EDGE ECN LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 11, 2014 Filing 4278 CERTIFICATE OF SERVICE of S. Madsen's Motion to Withdraw as Attorney served on All Counsel of Record on 2/11/14. Document filed by Advantus Capital Management Inc., Advantus Series Fund, Inc., Advantus Series Fund, Inc. Index 500 Portfolio, Advantus Series Fund, Inc., as Owner of Advantus Series Fund, Inc. Index 500 Portfolio, Minnesota Life Insurance Company (Separate Accounts A, GG and L), Securian Funds Trust F/K/A Advantus Series Fund, Inc. Index 500 Portfolio, Thrivent Financial for Lutherans, Thrivent Series Fund, Inc., Thrivent Series Fund, Inc., as owner of the Thrivent Series Fund Balanced Portfolio, thrivent Mutual Funds. (Madsen, Sarah)
February 11, 2014 Filing 4277 DECLARATION of Sarah E. Madsen, Esq. in Support re: #4276 MOTION for Sarah E. Madsen, Esq. to Withdraw as Attorney.. Document filed by Advantus Capital Management Inc., Advantus Series Fund, Inc., Advantus Series Fund, Inc. Index 500 Portfolio, Advantus Series Fund, Inc., as Owner of Advantus Series Fund, Inc. Index 500 Portfolio, Minnesota Life Insurance Company (Separate Accounts A, GG and L), Securian Funds Trust F/K/A Advantus Series Fund, Inc. Index 500 Portfolio, Thrivent Financial for Lutherans, Thrivent Series Fund, Inc., Thrivent Series Fund, Inc., as owner of the Thrivent Series Fund Balanced Portfolio, thrivent Mutual Funds. (Madsen, Sarah)
February 11, 2014 Filing 4276 MOTION for Sarah E. Madsen, Esq. to Withdraw as Attorney. Document filed by Advantus Capital Management Inc., Advantus Series Fund, Inc., Advantus Series Fund, Inc. Index 500 Portfolio, Advantus Series Fund, Inc., as Owner of Advantus Series Fund, Inc. Index 500 Portfolio, Minnesota Life Insurance Company (Separate Accounts A, GG and L), Securian Funds Trust F/K/A Advantus Series Fund, Inc. Index 500 Portfolio, Thrivent Financial for Lutherans, Thrivent Series Fund, Inc., Thrivent Series Fund, Inc., as owner of the Thrivent Series Fund Balanced Portfolio, thrivent Mutual Funds.(Madsen, Sarah)
February 11, 2014 Filing 4272 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by IRONWORKERS-LABORERS PENSION PLAN OF CUMBERLAND MD UAD 8/1/1965.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coe, Ward)
February 11, 2014 Filing 4271 NOTICE OF APPEARANCE by Ward B. Coe, III on behalf of IRONWORKERS-LABORERS PENSION PLAN OF CUMBERLAND MD UAD 8/1/1965. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coe, Ward)
February 11, 2014 Filing 4270 MOTION for Ward B. Coe III to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9346693. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by IRONWORKERS-LABORERS PENSION PLAN OF CUMBERLAND MD UAD 8/1/1965. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coe, Ward)
February 11, 2014 Filing 4269 MOTION for Steven Wade King to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9346082. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by JACKSON CAPITAL, L.P. A/K/A JACKSON CAPITAL PTRS,LP-MAIN-PL. (Attachments: #1 Exhibit A - Order for Pro Hac Vice, #2 Exhibit B - Certificates of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(King, Steven)
February 11, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4283 MOTION for Heather L. Kramer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9349440. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 11, 2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Sarah Emily Madsen to RE-FILE Document #4265 MOTION for Sarah E. Madsen, Esq. to Withdraw as Attorney. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db)
February 10, 2014 Filing 5642 NOTICE OF PRO SE APPEARANCE by Lee Carlisle Gregory. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
February 10, 2014 Filing 5639 NOTICE OF PRO SE APPEARANCE by Thomas G. Dubin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
February 10, 2014 Opinion or Order Filing 4279 ORDER : On January 16, 2014 ("January 16 Order"), the Court clarified the Pro Hac Vice requirement for parties to this litigation. (Doc. No. 3877.) As stated in the January 16 Order: As set forth herein. Accordingly, the Clerk of the Court is respectfully directed to review the pending pro hac vice motions filed in this matter. IT IS HEREBY ORDERED THAT any party who has properly submitted such a motion shall be deemed admitted pro hac vice. SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/10/2014) (ama)
February 10, 2014 Filing 4265 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Sarah E. Madsen, Esq. to Withdraw as Attorney. Document filed by Advantus Capital Management Inc., Advantus Series Fund, Inc., Advantus Series Fund, Inc. Index 500 Portfolio, Advantus Series Fund, Inc., as Owner of Advantus Series Fund, Inc. Index 500 Portfolio, Minnesota Life Insurance Company (Separate Accounts A, GG and L), Securian Funds Trust F/K/A Advantus Series Fund, Inc. Index 500 Portfolio, THRIVENT SERIES FUND, INC., THRIVENT BALANCED PORTFOLIO, THRIVENT SERIES FUND, INC., THRIVENT LARGE CAP INDEX PORTFOLIO, Thrivent Financial for Lutherans, Thrivent Series Fund, Inc., thrivent Mutual Funds. (Attachments: #1 Affidavit Declaration in Support, #2 Affidavit Certification of Service)(Madsen, Sarah) Modified on 2/11/2014 (db).
February 10, 2014 Filing 4260 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Stifel Financial Corp. for Stifel, Nicolaus & Company Incorporated, Stifel, Nicolaus & Company, Incorporated. Document filed by Stifel, Nicolaus & Company Incorporated, Stifel, Nicolaus & Company, Incorporated.(Ricca, Carlos)
February 10, 2014 Filing 4258 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Raymond James & Assoc. Inc., Raymond James Financial Services, Inc..(Ricca, Carlos) Modified on 2/14/2014 (lb).
February 10, 2014 Filing 4257 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Folio Investments, Inc.. (Ricca, Carlos)
February 10, 2014 Filing 4256 NOTICE OF APPEARANCE by Dana K Etre on behalf of Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio, Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust, The Trust u/a dtd 8/22/1989 by Mary Coniglio, The Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust. (Etre, Dana)
February 10, 2014 Filing 4255 LETTER addressed to Judge Richard J. Sullivan from Carlos Ricca dated 01/14/2014 re: discovered erroneously filed for Machinists. Document filed by Automotive Machinists Pension Trust Fund.(Ricca, Carlos)
February 10, 2014 Filing 4254 NOTICE OF APPEARANCE by Peter G. Hermes on behalf of Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio, Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust, The Trust u/a dtd 8/22/1989 by Mary Coniglio, The Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust. (Hermes, Peter)
February 10, 2014 Filing 4249 NOTICE OF APPEARANCE by Benoit Marc Letendre on behalf of Howard E. Mazur. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Letendre, Benoit)
February 8, 2014 Filing 4231 NOTICE OF APPEARANCE by Rachel Geman on behalf of Asbestos Workers Local #6. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Geman, Rachel)
February 8, 2014 Filing 4230 NOTICE OF APPEARANCE by Steven E. Fineman on behalf of Asbestos Workers Local #6. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Fineman, Steven)
February 7, 2014 Filing 4229 NOTICE OF APPEARANCE by Jason Andrew Kolbe on behalf of Aviva plc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kolbe, Jason)
February 7, 2014 Opinion or Order Filing 4228 ENDORSED LETTER addressed to Judge Richard J. Sullivan from David M. Zensky, D. Ross Martin and John R. McCambridge dated 2/06/2014 re: We write jointly to request a three-day extension to February 13, 2014 of the Motion Protocol Submission Date. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/06/2014) (ama)
February 7, 2014 Filing 4227 MOTION for Edwin M. Buffmire to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9339293. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CARL & ROSELLA THORNE. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Buffmire, Edwin)
February 7, 2014 Filing 4226 NOTICE OF APPEARANCE by Edwin Rafael Cortes on behalf of MACVAL PENSION TR OF MCV RET PLAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cortes, Edwin)
February 7, 2014 Filing 4225 NOTICE OF APPEARANCE by Keara M. Gordon on behalf of MACVAL PENSION TR OF MCV RET PLAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Keara)
February 7, 2014 Filing 4224 MOTION for Mark G. McLean to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9338501. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GAYLE G MCLEAN REV LIVING TRUST U/A 3/1/94. (Attachments: #1 Exhibit Good Standing, #2 Text of Proposed Order Proposed Order)(McLean, Mark)
February 7, 2014 Filing 4221 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate General Accident plc for Aviva plc, Aviva plc. Document filed by Aviva plc.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Malionek, Robert)
February 7, 2014 Filing 4207 NOTICE OF APPEARANCE by William Eric Venable on behalf of PLUMBERS & PIPEFITTERS LOCAL 123 PENSION LCV. (Venable, William)
February 7, 2014 Filing 4206 NOTICE OF APPEARANCE by Robert John Malionek on behalf of Aviva plc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Malionek, Robert)
February 6, 2014 Filing 4205 NOTICE of Submission of Letter dated February 6, 2014. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Attachments: #1 Letter)Filed In Associated Cases: 1:11-md-02296-RJS et al.(Zensky, David)
February 6, 2014 Filing 4204 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE of of Submission of Letter dated February 6, 2014. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Attachments: #1 Letter)Filed In Associated Cases: 1:11-md-02296-RJS et al.(Zensky, David) Modified on 2/10/2014 (db).
February 6, 2014 Filing 4201 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The PG&E Nuclear Facilities Qualified CPUC Decommissioning Master Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 6, 2014 Filing 4200 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by US EQUITY VALUE POOL.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 6, 2014 Filing 4199 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of US EQUITY VALUE POOL. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
February 6, 2014 Filing 4198 NOTICE OF APPEARANCE by Alexander Bilus on behalf of US EQUITY VALUE POOL. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
February 6, 2014 Filing 4197 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of The PG&E Nuclear Facilities Qualified CPUC Decommissioning Master Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 6, 2014 Filing 4196 NOTICE OF APPEARANCE by Stephen Michael Packman on behalf of City of Philadelphia Public Employees. (Packman, Stephen)
February 6, 2014 Filing 4186 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PG&E Postretirement Medical Plan Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 6, 2014 Filing 4185 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of PG&E Postretirement Medical Plan Trust, The Bank of New York Mellon, as trustee of te PG&E Postretirement Medical Plan Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 6, 2014 Filing 4184 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hough Family Foundation, Inc..(Thomas, Terri)
February 6, 2014 Filing 4183 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Museum of Fine Arts, St. Petersburg.(Thomas, Terri)
February 6, 2014 Pro Hac Vice Fee Payment: for (2659 in 1:12-cv-02652-RJS) MOTION for Brian E. Martin to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9331384.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, Brian)
February 5, 2014 Filing 4182 NOTICE OF APPEARANCE by Francis Paul Greene on behalf of ANNA B. SILVER. (Greene, Francis)
February 5, 2014 Filing 4181 MOTION for Brian E. Martin to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CATHOLIC UNITED INVESTMENT TRUST. (Attachments: #1 Exhibit Letter of Good Standing, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS et al.(Martin, Brian)
February 5, 2014 Filing 4180 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Bank of New York Mellon Corporation for The Bank of New York Mellon, The Bank of New York Mellon, in its capacity as Trustee of The Bank of New York Mellon Employee Benefit Collective Investment Fund Plan. Document filed by The Bank of New York Mellon(as Trustee of The Bank of New York Mellon Employee Benefit Collective Investment Fund Plan f/k/a Mellon Bank, N.A. Employee Benefit collective Investment Fund Plan), The Bank of New York Mellon, in its capacity as Trustee of The Bank of New York Mellon Employee Benefit Collective Investment Fund Plan.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 5, 2014 Filing 4179 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of The Bank of New York Mellon(as trustee of The Collective Trust of the Bank of New York), The Bank of New York Mellon, in its capacity as Trustee of The Bank of New York Mellon Employee Benefit Collective Investment Fund Plan, The Bank of New York Mellon Employee Benefit Collective Investment Fund Plan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 5, 2014 Filing 4178 NOTICE OF APPEARANCE by David Amir Kochman on behalf of David C. Twichell. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
February 5, 2014 Filing 4174 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Formanek Investment Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cocke, David)
February 5, 2014 Filing 4170 NOTICE OF APPEARANCE by Menachem Mendel Bensinger on behalf of Douglas J. Luiten. (Bensinger, Menachem)
February 5, 2014 Filing 4169 MOTION for Lindsey Fernow Baker to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9327475. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by OHIO BUREAU OF WORKERS COMPENSATION. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Baker, Lindsey)
February 4, 2014 Filing 4166 FIRST MOTION for Robert H. Hanaford to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9327167. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DANIEL J SHEA. (Attachments: #1 Text of Proposed Order Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hanaford, Robert)
February 4, 2014 Filing 4165 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Bank of New York Mellon Employee Benefit Collective Investment Fund Plan.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 4, 2014 Filing 4164 NOTICE OF APPEARANCE by G Alexandeer McTavish on behalf of Thomas W. Beilke, David H. Jacoby, Dolores C Mierkiewicz. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McTavish, G Alexandeer)
February 4, 2014 Filing 4163 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of The Bank of New York Mellon Employee Benefit Collective Investment Fund Plan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 4, 2014 Filing 4162 MOTION for Scott R. Knapp to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9324744. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Michigan Education Association. (Attachments: #1 Certificate of Good Standing for Scott R. knapp, #2 Text of Proposed Order Order for Admission Pro Hac Vice)(Artz, John)
February 4, 2014 Filing 4161 MOTION for Samuel H. Israel to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9324567. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by STEPHANIE TANSOR REV DEED OF TRUST UA DTD 12/1/2008. (Attachments: #1 Certificates of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Israel, Samuel)
February 4, 2014 Filing 4160 MOTION for Joseph T. Kelleher to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9324270. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DFA Investment Dimensions Group, Inc. - U.S. Core Equity 1 Portfolio. (Attachments: #1 Exhibit Good Standing Certificate - New Jersey, #2 Exhibit Good Standing Certificate - Pennsylvania, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kelleher, Joseph)
February 4, 2014 Filing 4159 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PRESSMAN'S PUBLISHERS PENSION FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 4, 2014 Filing 4158 MOTION for Douglas B. Rosner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9324007. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by John G. Lindsay U/A DTD 10/04/2007.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosner, Douglas)
February 4, 2014 Filing 4157 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of PRESSMAN'S PUBLISHERS PENSION FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
February 4, 2014 Filing 4156 MOTION for GREGORY GEORGE GOULD to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Montana Board of Investments. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gould, Gregory)
February 4, 2014 Filing 4155 NOTICE OF APPEARANCE by Alan Tapper. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 4, 2014 Filing 4154 NOTICE OF APPEARANCE by John Mullooly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
February 4, 2014 Pro Hac Vice Fee Payment: for (4009 in 1:11-md-02296-RJS) MOTION for Linda Whitlow Knight to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9325406.Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Knight, Linda)
February 3, 2014 Opinion or Order Filing 4187 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against the following defendants, which have neither moved nor answered. Such dismissal is without prejudice to plaintiff's ability to reassert claims against any dismissed defendant that subsequent information later reveals received greater than $50,000 in Shareholder Transfers (as defined in the Fifth Amended Complaint filed in this action). SO ORDERED. (Signed by Judge Richard J. Sullivan on 2/03/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
February 3, 2014 Filing 4153 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Lansforsakringar AB for LANSFORSAKRINGAR. Document filed by LANSFORSAKRINGAR.(D'Agostino, Michael)
February 3, 2014 Filing 4152 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of LANSFORSAKRINGAR. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
February 3, 2014 Filing 4150 AMENDED MOTION for William Eric Venable to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PLUMBERS & PIPEFITTERS LOCAL 123 PENSION LCV. (Attachments: #1 Exhibit Cert of good standing FLSC, #2 Exhibit Cert of good standing USDC, #3 Text of Proposed Order Proposed Order)(Venable, William)
January 31, 2014 Filing 4203 LETTER from Maggie T. Chau dated 1/13/2014 re: Since I worked for Los Angeles Times, I put aside part of my salary to Saving Plus and 401K account with Los Angeles Times investment company who bought Time's stock for me. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
January 31, 2014 Filing 4149 NOTICE OF APPEARANCE by Jeremiah Tracy Reynolds on behalf of William J. Bell, individually & Trustee of the James Bell 1993 TR U/A 8/23/93 (Cash & Holding Account). (Reynolds, Jeremiah)
January 31, 2014 Filing 4148 NOTICE OF APPEARANCE by Dale Kinsella on behalf of William J. Bell, individually & Trustee of the James Bell 1993 TR U/A 8/23/93 (Cash & Holding Account). (Kinsella, Dale)
January 31, 2014 Filing 4147 MOTION for Jason Henry Baruch to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9317150. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by James W. Mahaffey, Mark T Mahaffey.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Baruch, Jason)
January 31, 2014 Pro Hac Vice Fee Payment: for (2618 in 1:12-cv-02652-RJS, 4139 in 1:11-md-02296-RJS) MOTION for Richard A. Rohan to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rohan, Richard)
January 31, 2014 Pro Hac Vice Fee Payment: for (4138 in 1:11-md-02296-RJS, 2617 in 1:12-cv-02652-RJS) MOTION for J. Michael Sutherland to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9312631.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sutherland, J)
January 31, 2014 Pro Hac Vice Fee Payment: for (2618 in 1:12-cv-02652-RJS, 4139 in 1:11-md-02296-RJS) MOTION for Richard A. Rohan to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9312682.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rohan, Richard)
January 30, 2014 Filing 5970 NOTICE OF APPEARANCE by James A. Lonergan, Trustee, Lonergan Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 30, 2014 Filing 5966 NOTICE OF APPEARANCE by Gary Crowe, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 30, 2014 Filing 4146 NOTICE OF APPEARANCE by Jeffrey T. Golenbock on behalf of Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Golenbock, Jeffrey)
January 30, 2014 Filing 4145 NOTICE OF APPEARANCE by Douglas Layton Furth on behalf of Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Furth, Douglas)
January 30, 2014 Filing 4142 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of MITCHELL WOLFSON SR. TRUST FBO GRANDCHILDREN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 30, 2014 Filing 4141 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wells Fargo & Company, Corporate Parent Wells Fargo & Company, Corporate Parent Wells Fargo Investment Group, Inc. for Wells Fargo Wealth Brokerage Insurance Agency, LLC, Wells Fargo Wealth Brokerage Insurance Agency, LLC. Document filed by Wells Fargo Wealth Brokerage Insurance Agency, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 30, 2014 Filing 4140 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wells Fargo & Company, Corporate Parent IBID, Inc., Corporate Parent Charter Holdings, Inc., Corporate Parent WFC Holdings Corporation for Wells Fargo Bank N.A. f/k/a Wachovia Bank N.A., Wells Fargo Bank N.A. f/k/a Wachovia Bank N.A.. Document filed by Wells Fargo Bank N.A. f/k/a Wachovia Bank N.A..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 30, 2014 Filing 4139 MOTION for Richard A. Rohan to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EFFIE AND WOFFORD CAIN FOUNDATION. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rohan, Richard)
January 30, 2014 Filing 4138 MOTION for J. Michael Sutherland to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Frank W. Denius. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sutherland, J)
January 30, 2014 Filing 4137 NOTICE OF APPEARANCE by Martin E Seifert on behalf of TOWER TRUST COMPANY. (Seifert, Martin)
January 29, 2014 Opinion or Order Filing 4144 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against the following defendants, which have neither moved nor answered, and which, based upon information currently in the possession, custody, or control of Plaintiff, received less than $50,000 in Shareholder Transfers (as defined in the Fifth Amended Complaint filed in this action). SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/29/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 29, 2014 Opinion or Order Filing 4143 ENDORSED LETTER addressed to Judge Richard J. Sullivan from James C. Thoman dated 1/27/14 re: Counsel writes to request his removal from this matter. ENDORSEMENT: So ordered. (Signed by Judge Richard J. Sullivan on 1/28/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 29, 2014 Filing 4136 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wells Fargo & Company, Corporate Parent IBID, Inc., Corporate Parent Charter Holdings, Inc., Corporate Parent WFC Holdings Corporation for Wells Fargo Bank, N.A., Wells Fargo Bank, N.A.. Document filed by Wells Fargo Bank, N.A..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 29, 2014 Filing 4135 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wells Fargo & Company, Corporate Parent Wachovia Securities Financial Holdings, LLC, Corporate Parent Wells Fargo Advisors, LLC, Corporate Parent Wells Fargo Investment Group, Inc., Corporate Parent Everen Capital Corporation for First Clearing LLC, First Clearing, LLC. Document filed by First Clearing LLC, First Clearing, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 29, 2014 Filing 4134 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wells Fargo Bank, N.A., Corporate Parent Wells Fargo & Company, Corporate Parent Wells Fargo Bank N.A., Corporate Parent IBID, Inc., Corporate Parent Charter Holdings, Inc., Corporate Parent WFC Holdings Corporation for Evergreen Asset Management Corp.. Document filed by Evergreen Asset Management Corp..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 29, 2014 Filing 4133 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent AMPF Holding Corporation for American Enterprise Investment Services Inc. Document filed by American Enterprise Investment Services Inc.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 29, 2014 Filing 4132 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wells Fargo & Company, Corporate Parent IBID, Inc., Corporate Parent Charter Holdings, Inc., Corporate Parent WFC Holdings Corporation for Wells Fargo Bank, N.A., Wells Fargo Bank, N.A.. Document filed by Wells Fargo Bank, N.A..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 29, 2014 Filing 4131 NOTICE OF APPEARANCE by Michael Krauss on behalf of American Enterprise Investment Services Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00061-RJS, 1:12-cv-00554-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 29, 2014 Filing 4130 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wells Fargo Investment Group, Inc., Corporate Parent Everen Capital Corporation for Wachovia Securities Financial Holdings, LLC, Wachovia Securities Financial Holdings, LLC. Document filed by Wachovia Securities Financial Holdings, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 29, 2014 Filing 4129 MOTION for William Eric Venable to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9305547. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PLUMBERS & PIPEFITTERS LOCAL 123 PENSION LCV. (Attachments: #1 Text of Proposed Order)(Venable, William)
January 29, 2014 Filing 4128 NOTICE OF APPEARANCE by Robert G Haile, Jr on behalf of Donald L. Miller. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Haile, Robert)
January 29, 2014 Filing 4127 NOTICE OF APPEARANCE by Michael Krauss on behalf of Columbia VP Dynamic Equity Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 29, 2014 Filing 4126 NOTICE OF APPEARANCE by Michael Krauss on behalf of COLUMBIA STRATEGIC ALLOCATION FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 29, 2014 Filing 4125 NOTICE OF APPEARANCE by Michael Krauss on behalf of COLUMBIA LARGE CORE QUANTITATIVE FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 29, 2014 Opinion or Order Filing 4124 ORDER granting (4103) Motion to Withdraw as Attorney. Attorney Thomas S. Fraser terminated in case 1:11-md-02296-RJS. SO ORDERED.(Signed by Judge Richard J. Sullivan on 1/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS (ama)
January 29, 2014 Filing 4123 NOTICE OF APPEARANCE by Michael Krauss on behalf of Columbia VP S&P 500 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 28, 2014 Filing 5893 NOTICE OF APPEARANCE by Kenneth R. and Arlene L. Posner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 28, 2014 Filing 5625 NOTICE OF PRO SE APPEARANCE by W. Gaston Caperton. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 28, 2014 Filing 5587 NOTICE OF PRO SE APPEARANCE by Pacificorp/IBEW Local 57 Retirement Trust Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 28, 2014 Filing 5586 NOTICE OF PRO SE APPEARANCE by Anne Irene Anderson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 28, 2014 Opinion or Order Filing 5152 ORDER: IT IS HEREBY ORDERED that Antonio DeBlasio and DeBlasio & Donnell LLC are granted leave to withdraw representation of John Mullooly in these actions and that such withdrawal is effective immediately. (Signed by Judge Richard J. Sullivan on 1/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(ama)
January 28, 2014 Opinion or Order Filing 4581 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Ian P. Bartman dated 1/14/2014 re: I am writing to request that my name and email address be removed from the electronic service list for the above-referenced litigations. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/27/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 28, 2014 Opinion or Order Filing 4151 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Jennifer E. Greaney dated 1/17/2014 re: Accordingly, we respectfully request that our e-mail addresses be removed from the Court's e-mail notification list for the above-referenced case. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/27/2014) (ama)
January 28, 2014 Filing 4122 MOTION for Philip J. Giacinti, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by The Estate of Robert D. Nelson. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Giacinti, Philip)
January 28, 2014 Filing 4121 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Wells Fargo Investments LLC, Wells Fargo Investment LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 28, 2014 Filing 4120 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Wells Fargo Bank, N.A., Wells Fargo Bank N.A. f/k/a Wachovia Bank N.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 28, 2014 Filing 4119 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Wells Fargo Bank, N.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 28, 2014 Filing 4117 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of First Clearing LLC, First Clearing, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 28, 2014 Filing 4116 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Evergreen Asset Management Corp.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 28, 2014 Filing 4115 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Edwards AG & Sons. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 28, 2014 Filing 4114 NOTICE OF APPEARANCE by Ezekiel Daystar Carder on behalf of Stationary Engineers Local 39 Pension Trust Fund. (Carder, Ezekiel)
January 28, 2014 Filing 4113 NOTICE OF CHANGE OF ADDRESS by Margarita Y. Ginzburg on behalf of SEEING EYE FOUNDATION. New Address: Day Pitney LLP, 1 Jefferson Road, Parsippany, New Jersey, USA 07054-2891, (973) 966-6300. (Ginzburg, Margarita)
January 28, 2014 Filing 4112 NOTICE OF APPEARANCE by Charles L. Babcock on behalf of CARL & ROSELLA THORNE. (Babcock, Charles)
January 28, 2014 Filing 4111 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Jay Goldman Master LP, Woodmont Investments Ltd, JAY GOLDMAN MASTER LIMITED.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 28, 2014 Filing 4110 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Jay Goldman Master LP, Woodmont Investments Ltd, JAY GOLDMAN MASTER LIMITED. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 28, 2014 Filing 4109 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Jay Goldman Master LP, Woodmont Investments Ltd, JAY GOLDMAN MASTER LIMITED. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 27, 2014 Filing 5659 NOTICE OF PRO SE APPEARANCE by RAPPAPORT FAMILY TRUST U/A DTD 06/04/1992. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 27, 2014 Filing 5658 NOTICE OF PRO SE APPEARANCE by NANETTE ROSENBERG. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 27, 2014 Filing 5624 NOTICE OF PRO SE APPEARANCE by Thomas W Hundley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 27, 2014 Filing 5589 NOTICE OF PRO SE APPEARANCE by John Tomei. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 27, 2014 Filing 5585 NOTICE OF PRO SE APPEARANCE by HERBERT G. LAU. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 27, 2014 Filing 5569 NOTICE OF APPEARANCE PRO SE by Lauralyn D. Matos. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 27, 2014 Filing 5568 NOTICE OF PRO SE APPEARANCE by Kathy R. Hundley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 27, 2014 Filing 5567 NOTICE OF PRO SE APPEARANCE by CHERYL ANN GOKE TR UA 12-16-1996. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 27, 2014 Filing 5566 NOTICE OF PRO SE APPEARANCE by Marc S. Schacher. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 27, 2014 Filing 5565 NOTICE OF PRO SE APPEARANCE by Dollsey G. Rappaport TTE Charles Gottfried Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 27, 2014 Filing 5563 NOTICE OF PRO SE APPEARANCE by Nanette Rosenberg. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 27, 2014 Filing 4108 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by WISCONSIN CARPENTERS PENSION FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
January 27, 2014 Filing 4107 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of WISCONSIN CARPENTERS PENSION FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
January 27, 2014 Filing 4106 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent BNP Paribas for BNP PARIBAS ARBITRAGE, SNCR, BNP Paribas S.A. Hong Kong Branch, BNP Paribas Securities Services, Harewood Asset Management (US) Inc.. Document filed by BNP PARIBAS ARBITRAGE, SNCR, BNP Paribas S.A. Hong Kong Branch, BNP Paribas Securities Services, Harewood Asset Management (US) Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
January 27, 2014 Filing 4105 CERTIFICATE OF SERVICE of Notice of Withdrawal served on All Counsel of Record on 1/27/14. Document filed by EVANGELICAL BOARD OF PENSIONS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS(Fraser, Thomas)
January 27, 2014 Filing 4104 AFFIDAVIT of Thomas S. Fraser in Support re: (261 in 1:11-cv-09590-RJS) MOTION for Thomas S. Fraser to Withdraw as Attorney.. Document filed by EVANGELICAL BOARD OF PENSIONS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS(Fraser, Thomas)
January 27, 2014 Filing 4103 MOTION for Thomas S. Fraser to Withdraw as Attorney. Document filed by Evangelical Lutheran Church in America Board of Pensions.Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS(Fraser, Thomas)
January 27, 2014 Filing 4102 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Wells Fargo Bank, N.A., Wells Fargo Bank, N.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 27, 2014 Filing 4101 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Lynn R. Wolfson Trust, THE NORTHERN TRUST COMPANY IN THE CAPACITY OF TRUSTEE, MARK SCOTT, IMPROPERLY NAMED AS TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 27, 2014 Filing 4100 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Knight Capital Group, Inc., Corporate Parent KCG Holdings, Inc., Corporate Parent Knight Capital Americas LP, Corporate Parent KCG Americas LLC, Corporate Parent Knight Capital Holdings LLC for KNIGHT CAPITAL MKTS LLC. Document filed by KNIGHT CAPITAL MKTS LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Solum, Matthew)
January 27, 2014 Filing 4099 NOTICE OF APPEARANCE by Matthew Osborn Solum on behalf of KNIGHT CAPITAL MKTS LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Solum, Matthew)
January 27, 2014 Filing 4098 MOTION for Jose Guillermo Sepulveda to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9295853. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Julia K. Rosenwald, TradeStation Securities, Inc.. (Attachments: #1 Exhibit, #2 Text of Proposed Order)(Sepulveda, Jose)
January 27, 2014 Filing 4097 NOTICE OF APPEARANCE by David Stephen Maglich on behalf of RUSSELL F STEPHENS JR TRUST U/A DTD 02/10/1992. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Maglich, David)
January 27, 2014 Filing 4096 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS et al.(Doniak, Christine)
January 27, 2014 Filing 4095 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by OVERLOOK CAPITAL LLC.(Lipsky, Douglas)
January 27, 2014 Filing 4094 NOTICE OF APPEARANCE by Douglas Brian Lipsky on behalf of OVERLOOK CAPITAL LLC. (Lipsky, Douglas)
January 27, 2014 Filing 4093 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doniak, Christine)
January 27, 2014 Filing 4092 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent White Mountains Insurance Group Ltd. for Employers' Fire Insurance Company, Homeland Insurance Company of New York, Mill Shares Holdings (Bermuda) Ltd, One Beacon America Insurance Company, Onebeacon Insurance Co.. Document filed by One Beacon America Insurance Company, OneBeacon 401(K) Savings Employee Stock Ownership Plan (as successor in interest to OneBeacon Insurance Savings Plan, OneBeacon Insurance Savings Plan - Equity 401K, and OneBeacon Insurance Savings Pl, OneBeacon Pension Plan (f/k/a OneBeacon Insurance Pension Plan), Onebeacon Insurance Co., Employers' Fire Insurance Company, Homeland Insurance Company of New York, Mill Shares Holdings (Bermuda) Ltd.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack) Modified on 1/28/2014 (lb).
January 26, 2014 Filing 4091 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Deephaven Global Multi-Strategy Fund LLC, Corporate Parent Deephaven Global Multi-Strategy Fund Ltd. for DEEPHAVEN GROWTH OPPORTUNITIES TRADING, LTD.. Document filed by DEEPHAVEN GROWTH OPPORTUNITIES TRADING, LTD..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
January 26, 2014 Filing 4090 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of DEEPHAVEN GROWTH OPPORTUNITIES TRADING, LTD.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
January 26, 2014 Filing 4089 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Deephaven Event Fund LLC, Corporate Parent Deephaven Event Fund Ltd. for Deephaven Event Trading Ltd.. Document filed by Deephaven Event Trading Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
January 26, 2014 Filing 4088 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of Deephaven Event Trading Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
January 24, 2014 Opinion or Order Filing 4118 ORDER: The Court is in receipt of the parties' pre-motion letters regarding the Trustee's contemplated motion to enlarge the time for service of summonses and complaints. (Doc. Nos. 3478 & 3667.) IT IS HEREBY ORDERED THAT the service deadline is extended until February 28, 2014. ( Service due by 2/28/2014.) (Signed by Judge Richard J. Sullivan on 1/24/2014) (mro)
January 24, 2014 Filing 4087 NOTICE OF CHANGE OF ADDRESS by Edmund John Zaharewicz on behalf of Connecticut General Life Insurance Company. New Address: Carlton Fields Jorden Burt, P.A., 100 S.E. Second Street, Suite 4200, Miami, FL, USA 33131, 305-347-6932. (Zaharewicz, Edmund)
January 24, 2014 Filing 4086 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Onebeacon America Insurance Co., Onebeacon Insurance Co., Employers' Fire Insurance Company, Homeland Insurance Company of New York, Mill Shares Holdings (Bermuda) Ltd, OneBeacon Pension Plan (f/k/a OneBeacon Insurance Pension Plan), OneBeacon 401(K) Savings Employee Stock Ownership Plan (as successor in interest to OneBeacon Insurance Savings Plan, OneBeacon Insurance Savings Plan - Equity 401K, and OneBeacon Insurance Savings Plan - Fully Managed)). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
January 24, 2014 Filing 4085 NOTICE OF CHANGE OF ADDRESS by Raul Antonio Cuervo on behalf of Connecticut General Life Insurance Company. New Address: Carlton Fields Jorden Burt, P.A., 100 S.E. Second Street, Suite 4200, Miami, FL, USA 33131, 305-347-6815. (Cuervo, Raul)
January 24, 2014 Opinion or Order Filing 4084 MEMO ENDORSEMENT on (2549 in 1:12-cv-02652-RJS, 4070 in 1:11-md-02296-RJS) Notice (Other) filed by Exhibit A Shareholder Defendants' Executive Committee. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 1/24/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 24, 2014 Filing 4082 NOTICE OF APPEARANCE by Ira M. Levee on behalf of MARSCO INVESTMENT CORP.. (Levee, Ira)
January 24, 2014 Filing 4081 MOTION for Daniel A Laufer to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by D&J Tenenbaum Revocable Trust. (Attachments: #1 Exhibit, #2 Exhibit, #3 Text of Proposed Order)(Laufer, Daniel)
January 24, 2014 Filing 4080 NOTICE OF APPEARANCE by Martin Andrzej Krolewski on behalf of Archdiocesan Pension Plan of the Archdiocese of New York, Archdiocese Of New York Master Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krolewski, Martin)
January 23, 2014 Filing 5973 NOTICE OF APPEARANCE by Lidia Horvath. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 23, 2014 Filing 5657 NOTICE OF PRO SE APPEARANCE by ZOLTAN AND LIDIA HORVATH. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 23, 2014 Filing 5599 NOTICE OF PRO SE APPEARANCE by Todd H. Flaming on behalf of Stephen Donnelly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 23, 2014 Filing 5596 NOTICE OF PRO SE APPEARANCE by Constance Donnelly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 23, 2014 Filing 5590 NOTICE OF PRO SE APPEARANCE by Joseph G. Traynor. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 23, 2014 Filing 5579 NOTICE OF PRO SE APPEARANCE by Henry Ray. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 23, 2014 Filing 5572 NOTICE OF PRO SE APPEARANCE by Edward A Gallagher. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 23, 2014 Filing 5562 NOTICE OF PRO SE APPEARANCE by Daniel Joseph. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 23, 2014 Opinion or Order Filing 4083 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Reginald D. Steer dated 1/13/2014 re: Request to be removed from representing plaintiffs Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York and Wilmington Trust Company and defendants Despina Haigler and Richard Haigler. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 1/22/2014) (cd)
January 23, 2014 Filing 4079 MOTION for Geoffrey E. Marr to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9288845. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Gary E. Pekala. Return Date set for 1/23/2014 at 09:00 AM. (Attachments: #1 Text of Proposed Order, #2 Affidavit)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Marr, Geoffrey)
January 23, 2014 Filing 4078 MOTION for Brian M. Mueller to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by J&M MARSHALL TRUST AND M.B. MARSHALL TRUST. (Attachments: #1 Exhibit, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mueller, Brian)
January 23, 2014 Filing 4077 NOTICE OF APPEARANCE by Ronnie L. Walton on behalf of AMY BURNS COUNTISS TRUST UA 09/18/99. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Walton, Ronnie)
January 23, 2014 Filing 4076 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by US PHARMACOPEIAL CONVENTION, INC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McMahon, Michelle)
January 23, 2014 Filing 4075 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EQUITY INVESTMENT CORPORATION.(Matthews, John)
January 23, 2014 Filing 4074 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by FIDUCIE DESJARDINS INC..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David) Modified on 1/23/2014 (lb).
January 23, 2014 Filing 4073 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DESJARDINS AMERICAN EQUITY VALUE.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 23, 2014 Filing 4072 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of DESJARDINS AMERICAN EQUITY VALUE, FIDUCIE DESJARDINS INC.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 23, 2014 Filing 4071 NOTICE OF APPEARANCE by Darryl S. Laddin on behalf of CORRIE NORRIS WHITE. (Laddin, Darryl)
January 23, 2014 Filing 4070 NOTICE of Submission of Letter. Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Attachments: #1 Letter)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
January 23, 2014 Filing 4069 MOTION for Lawrence W. Byrne to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9285390. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jeanne M Sullivan. (Attachments: #1 Text of Proposed Order Proposed Order, #2 Exhibit Certificate of Good Standing - Illinois, #3 Exhibit Certificate of Good Standing - Wisconsin)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Byrne, Lawrence)
January 23, 2014 Filing 4068 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Withdraw of Thomas S. Fraser as Counsel. Document filed by Evangelical Lutheran Church in America Board of Pensions. (Attachments: #1 Affidavit, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS(Fraser, Thomas) Modified on 1/23/2014 (db).
January 23, 2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Thomas S. Fraser to RE-FILE Document (4068 in 1:11-md-02296-RJS, 260 in 1:11-cv-09590-RJS) MOTION to Withdraw of Thomas S. Fraser as Counsel. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. Supporting Documents are found under the Event Type - Replies, Opposition and Supporting Documents. First refile Motion, then file and link any supporting documents. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS(db)
January 22, 2014 Filing 5967 NOTICE OF APPEARANCE by Michael Muskal. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5894 NOTICE OF APPEARANCE by Cheryl R. Fox. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5880 NOTICE OF APPEARANCE by Michael Lufrano. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5879 NOTICE OF APPEARANCE by Betty Beaird E.T. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5877 NOTICE OF APPEARANCE by Matthew Pope. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5876 NOTICE OF APPEARANCE by Don E. Carter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5874 NOTICE OF APPEARANCE by Tektronix Cash Balance Plan Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5873 NOTICE OF APPEARANCE by David Jeff Shaw. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5872 NOTICE OF APPEARANCE by David S. Morrison. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5871 NOTICE OF APPEARANCE by Intech Investment Management, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5870 NOTICE OF APPEARANCE by Patricia W. Bernhardt. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5868 NOTICE OF APPEARANCE by James Donahue. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5867 NOTICE OF APPEARANCE by Robert Kerr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5866 NOTICE OF APPEARANCE by charter Partners LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 22, 2014 Filing 5808 NOTICE OF PRO SE APPEARANCE of Frances I. Edwards of Trust A/A/D 6/16/81. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 22, 2014 Filing 5672 NOTICE OF Pro Se APPEARANCE by George Drapeau. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 22, 2014 Filing 5665 NOTICE OF PRO SE APPEARANCE by Golden Hawk Capital Management, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 22, 2014 Filing 5662 NOTICE OF PRO SE APPEARANCE by Janice Winburn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 22, 2014 Filing 5661 NOTICE OF PRO SE APPEARANCE by Wayne Weigand. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 22, 2014 Filing 5660 NOTICE OF PRO SE APPEARANCE by Frank S. Tiernan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 22, 2014 Filing 5656 NOTICE OF PRO SE APPEARANCE by Patrick J McGlinn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 22, 2014 Filing 5655 NOTICE OF PRO SE APPEARANCE by Jacqueline S. Aronson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 22, 2014 Filing 5654 NOTICE OF PRO SE APPEARANCE by Deborah M Nolan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 22, 2014 Filing 5644 NOTICE OF PRO SE APPEARANCE by FOSTER G HEMBRY JR. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 22, 2014 Filing 5619 NOTICE OF Pro Se APPEARANCE by Julie A. Triona. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) (cd).
January 22, 2014 Filing 5573 NOTICE OF Pro Se APPEARANCE by James A. Friedberg. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 22, 2014 Filing 5571 NOTICE OF Pro Se APPEARANCE by John R. Jago. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 22, 2014 Filing 5560 NOTICE OF PRO SE APPEARANCE by Marissa Rudman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 22, 2014 Filing 5557 NOTICE OF Pro Se APPEARANCE by Eugene Tillman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 22, 2014 Filing 5556 NOTICE OF Pro Se APPEARANCE by Joshua S. Kanter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 22, 2014 Filing 5555 NOTICE OF Pro Se APPEARANCE by Kirsten Konrad. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 22, 2014 Filing 5554 NOTICE OF Pro Se APPEARANCE by Paul Konrad. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 22, 2014 Filing 5553 NOTICE OF Pro Se APPEARANCE by Jacqueline S. Aronson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 22, 2014 Filing 5499 NOTICE OF PRO SE APPEARANCE by Janice Jacobs. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 22, 2014 Filing 5490 NOTICE OF PRO SE APPEARANCE by FIRST BUSEY TRUST INVESTMENT CO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) Modified on 3/25/2014 (lmb).
January 22, 2014 Filing 5476 NOTICE OF PRO SE APPEARANCE by Carol Lau. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 22, 2014 Filing 5475 NOTICE OF PRO SE APPEARANCE by Betty Beaird. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 22, 2014 Filing 5474 NOTICE OF PRO SE APPEARANCE by Lewis Taman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 22, 2014 Filing 5473 NOTICE OF PRO SE APPEARANCE by Larry Light. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 22, 2014 Filing 5465 NOTICE OF PRO SE APPEARANCE by MILTON GOLDWASSER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 22, 2014 Filing 5445 NOTICE OF PRO SE APPEARANCE by Charles Stoddard IRR Trust UA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 22, 2014 Filing 5436 NOTICE OF PRO SE APPEARANCE by WARREN CEREGHINO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 22, 2014 Filing 5431 NOTICE OF PRO SE APPEARANCE by Joseph Kollin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 22, 2014 Filing 5428 NOTICE OF PRO SE APPEARANCE by Hart Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 22, 2014 Filing 4067 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate BNP Paribas for Tradeworx Ultra Select LP. Document filed by Tradeworx Securities Inc., Tradeworx Securities LLC, Tradeworx Ultra Select LP.(Kaplan, David)
January 22, 2014 Filing 4066 NOTICE OF APPEARANCE by David Joseph Kaplan on behalf of Tradeworx Securities Inc., Tradeworx Securities LLC, Tradeworx Ultra Select LP. (Kaplan, David)
January 22, 2014 Filing 4065 NOTICE OF APPEARANCE by Karin Elizabeth Fisch on behalf of The Merger Fund. (Fisch, Karin)
January 22, 2014 Filing 4064 NOTICE OF APPEARANCE by Karin Elizabeth Fisch on behalf of The Merger Fund VL. (Fisch, Karin)
January 22, 2014 Filing 4063 MOTION for Jacqueline Katrina Graves to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ascension Health, SAINT LOUIS UNIVERSITY, THOMAS AND JUDITH SCHUBA. (Attachments: #1 Certificate of Admission, #2 Text of Proposed Order)(Graves, Jacqueline)
January 22, 2014 Filing 4062 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ProShares Ultra S&P500.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 22, 2014 Filing 4061 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of ProShares Ultra S&P500. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 22, 2014 Filing 4060 MOTION for Winthrop Blackstone Reed, III to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ascension Health, SAINT LOUIS UNIVERSITY, THOMAS AND JUDITH SCHUBA. (Attachments: #1 Certificate of Admission, #2 Text of Proposed Order)(Reed, Winthrop)
January 22, 2014 Filing 4059 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Securian Funds Trust F/K/A Advantus Series Fund, Inc. Index 500 Portfolio.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Jones, Kelly)
January 22, 2014 Filing 4058 NOTICE OF APPEARANCE by Alexander Bilus on behalf of ProShares Ultra S&P500. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 22, 2014 Filing 4057 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MINNESOTA LIFE INSURANCE COMPANY - SEPARATE ACCOUNT L, Minnesota Life Insurance Company-Separate Account A.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Jones, Kelly)
January 22, 2014 Filing 4056 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Security Benefit Corporation for Security Benefit Life Insurance Company. Document filed by RYDEX ETF TRUST, RYDEX S&P 500 PURE VALUE ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT CONSUMER DISCRETIONARY ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT ETF, RYDEX SERIES FUNDS, ABSOLUTE RETURNS STRATEGIES FUND, RYDEX SERIES FUNDS, LARGE CAP VALUE FUND, RYDEX VARIABLE TRUST, ABSOLUTE STRATEGIES RETURN FUND, RYDEX VARIABLE TRUST, LARGE CAP VALUE FUND, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Series Funds, Multi-Hedge Strategies Fund, Rydex Variable S&P 500 Pure Value Fund, Rydex Variable Trust Multi-Hedge Strategies Fund, SBL FUND SERIES H, SBL FUND, SERIES O, Security Benefit Life Insurance Company, Rydex Variable Trust, S&P 500 Pure Value Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 22, 2014 Filing 4055 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Lutheran Brotherhood (Thrivent Fin for Lutherans), THRIVENT SERIES FUND, INC., THRIVENT BALANCED PORTFOLIO, THRIVENT SERIES FUND, INC., THRIVENT LARGE CAP INDEX PORTFOLIO.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Jones, Kelly)
January 22, 2014 Filing 4054 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of RYDEX ETF TRUST, RYDEX S&P 500 PURE VALUE ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT CONSUMER DISCRETIONARY ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT ETF, RYDEX SERIES FUNDS, ABSOLUTE RETURNS STRATEGIES FUND, RYDEX SERIES FUNDS, LARGE CAP VALUE FUND, RYDEX VARIABLE TRUST, ABSOLUTE STRATEGIES RETURN FUND, RYDEX VARIABLE TRUST, LARGE CAP VALUE FUND, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Series Funds, Multi-Hedge Strategies Fund, Rydex Variable Trust Multi-Hedge Strategies Fund, Rydex Variable Trust, S&P 500 Pure Value Fund, SBL FUND SERIES H, SBL FUND, SERIES O, Security Benefit Life Insurance Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 22, 2014 Filing 4053 NOTICE OF APPEARANCE by Alexander Bilus on behalf of RYDEX ETF TRUST, RYDEX S&P 500 PURE VALUE ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT CONSUMER DISCRETIONARY ETF, RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT ETF, RYDEX SERIES FUNDS, ABSOLUTE RETURNS STRATEGIES FUND, RYDEX SERIES FUNDS, LARGE CAP VALUE FUND, RYDEX VARIABLE TRUST, ABSOLUTE STRATEGIES RETURN FUND, RYDEX VARIABLE TRUST, LARGE CAP VALUE FUND, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Variable Trust Multi-Hedge Strategies Fund, SBL FUND SERIES H, SBL FUND, SERIES O, Security Benefit Life Insurance Company, Rydex Series Funds, Multi-Hedge Strategies Fund, Rydex Variable Trust, S&P 500 Pure Value Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 22, 2014 Filing 4052 NOTICE OF APPEARANCE by Kelly Elizabeth Jones on behalf of Lutheran Brotherhood (Thrivent Fin for Lutherans), MINNESOTA LIFE INSURANCE COMPANY - SEPARATE ACCOUNT L, Minnesota Life Insurance Company-Separate Account A, Securian Funds Trust F/K/A Advantus Series Fund, Inc. Index 500 Portfolio, THRIVENT SERIES FUND, INC., THRIVENT BALANCED PORTFOLIO, THRIVENT SERIES FUND, INC., THRIVENT LARGE CAP INDEX PORTFOLIO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Jones, Kelly)
January 22, 2014 Filing 4051 MOTION for Gregory M. McCoskey to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9282876. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Baycare Health System, Inc. (Attachments: #1 Certificate, #2 Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McCoskey, Gregory)
January 22, 2014 Filing 4050 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent RFS Holdings B.V., Corporate Parent RBS Holdings N.V., Corporate Parent The Royal Bank of Scotland Group plc for THE ROYAL BANK OF SCOTLAND N.V. (f/k/a ABN AMRO BANK N.V.), THE ROYAL BANK OF SCOTLAND N.V. (f/k/a ABN AMRO BANK N.V.). Document filed by THE ROYAL BANK OF SCOTLAND N.V. (f/k/a ABN AMRO BANK N.V.).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bagby, Ingrid)
January 22, 2014 Filing 4049 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Royal Bank of Scotland Group plc, Corporate Parent RBS Citizens Financial Group, Inc. for RBS Citizens N.A., RBS Citizens N.A.. Document filed by RBS Citizens N.A..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bagby, Ingrid)
January 22, 2014 Filing 4048 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Royal Bank of Scotland plc for RBS Securities Inc. (f/k/a Greenwich Capital Markets, Inc.), RBS Securities Inc. (f/k/a Greenwich Capital Markets, Inc.). Document filed by RBS Securities Inc. (f/k/a Greenwich Capital Markets, Inc.).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bagby, Ingrid)
January 22, 2014 Filing 4047 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GSA CAPITAL INTERNATIONAL MASTER FUND LIMITED.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 22, 2014 Filing 4046 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent RBS AA HOLDINGS (UK) Limited for RBS ASIA FINANCIAL SERVICES LIMITED (f/k/a ABN AMRO ASIA FINANCIAL SERVICES, LTD.), RBS ASIA FINANCIAL SERVICES LIMITED (f/k/a ABN AMRO ASIA FINANCIAL SERVICES, LTD.). Document filed by RBS ASIA FINANCIAL SERVICES LIMITED (f/k/a ABN AMRO ASIA FINANCIAL SERVICES, LTD.).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bagby, Ingrid)
January 22, 2014 Filing 4045 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of GSA CAPITAL INTERNATIONAL MASTER FUND LIMITED. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 22, 2014 Filing 4044 NOTICE OF APPEARANCE by Alexander Bilus on behalf of GSA CAPITAL INTERNATIONAL MASTER FUND LIMITED. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 22, 2014 Filing 4043 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Royal Bank of Scotland Group plc for The Royal Bank of Scotland PLC, The Royal Bank of Scotland PLC. Document filed by The Royal Bank of Scotland PLC(as holder of the accounts of Abbey Equity Fund ICVC SUB), The Royal Bank of Scotland PLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bagby, Ingrid)
January 22, 2014 Filing 4042 AFFIDAVIT of Antonio in Support re: (2517 in 1:12-cv-02652-RJS) MOTION for Antonio DeBlasio to Withdraw as Attorney for Defendant John Mullooly.. Document filed by John Mullooly, John Mullooly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(DeBlasio, Antonio)
January 22, 2014 Filing 4041 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Frank Russell Company for Russell Investment Group; Corporate Parent Frank Russell Company, Other Affiliate The Northwestern Mutual Life Insurance Company for FRANK RUSSELL INVESTMENT MANAG, Frank Russell Trust Company; Other Affiliate The Northwestern Mutual Life Insurance Company for Russell Investment Group. Document filed by FRANK RUSSELL INVESTMENT MANAG, Frank Russell Trust Company, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Company PLC, Russell Investment Group, Russell US Core Equity Fund, SSCSIL RIC II US VALUE - TACOMA.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 22, 2014 Filing 4040 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Royal Bank of Scotland plc, Corporate Parent RBS AA HOLDINGS (UK) Limited for RBS EQUITIES (UK) LIMITED (f/k/a ABN AMRO EQUITIES (UK), LTD.), RBS EQUITIES (UK) LIMITED (f/k/a ABN AMRO EQUITIES (UK), LTD.). Document filed by RBS EQUITIES (UK) LIMITED (f/k/a ABN AMRO EQUITIES (UK), LTD.).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bagby, Ingrid)
January 22, 2014 Filing 4039 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of FRANK RUSSELL INVESTMENT MANAG, Frank Russell Trust Company, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Company PLC, Russell Investment Group, Russell US Core Equity Fund, SSCSIL RIC II US VALUE - TACOMA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 22, 2014 Filing 4038 NOTICE OF APPEARANCE by Ingrid Mara Bagby on behalf of RBS ASIA FINANCIAL SERVICES LIMITED (f/k/a ABN AMRO ASIA FINANCIAL SERVICES, LTD.), RBS EQUITIES (UK) LIMITED (f/k/a ABN AMRO EQUITIES (UK), LTD.), The Royal Bank of Scotland PLC, THE ROYAL BANK OF SCOTLAND N.V. (f/k/a ABN AMRO BANK N.V.), RBS Citizens N.A., RBS Securities Inc. (f/k/a Greenwich Capital Markets, Inc.). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bagby, Ingrid)
January 22, 2014 Filing 4037 NOTICE OF APPEARANCE by Alexander Bilus on behalf of FRANK RUSSELL INVESTMENT MANAG, Frank Russell Trust Company, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell US Core Equity Fund, SSCSIL RIC II US VALUE - TACOMA, Russell Investment Company PLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 22, 2014 Filing 4036 MOTION for Antonio DeBlasio to Withdraw as Attorney for Defendant John Mullooly. Document filed by John Mullooly, John Mullooly.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(DeBlasio, Antonio)
January 22, 2014 Filing 4035 MOTION for David E. Ross to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9281822. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Argyll Research LLC. (Attachments: #1 Certificates of Good Standing (Delaware, New Jersey, Maryland, and District of Columbia), #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ross, David)
January 22, 2014 Filing 4034 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Wisconsin Reinsurance Corp..(Baker, Eric)
January 22, 2014 Filing 4033 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GOVERNMENT OF SINGAPORE INVESTMENT CORPORATION PTE, LTD..(Rose, Danielle)
January 22, 2014 Filing 4032 NOTICE OF APPEARANCE by Danielle Lauren Rose on behalf of GOVERNMENT OF SINGAPORE INVESTMENT CORPORATION PTE, LTD.. (Rose, Danielle)
January 22, 2014 Filing 4031 MOTION for Lisa Boardman Burnette to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by William D. Arvey Trust U/A DTD November 13, 1992, William D. Arvey, Trustee, Martha M. Arvey Trust U/A DTD November 13, 1992 Account A, Martha M. Arvey, Trustee, Philip V. Mann, Charles & Elizabeth Clarke Trust U/A DTD January 3, 1994, Charles C. Clarke, Elizabeth M. Clarke, Trustees.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Burnette, Lisa)
January 22, 2014 Filing 4030 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Manulife International Holdings Limited (Bermuda) Co. for MANULIFE (INTERNATIONAL) LIMITED (BERMUDA); Corporate Parent Manulife Financial Corporation for ELLIOTT & PAGE LIMITED, MANULIFE (INTERNATIONAL) LIMITED (BERMUDA), MANULIFE REINSURANCE (BERMUDA) LIMITED. Document filed by ELLIOTT & PAGE LIMITED, JHT 500 INDEX TRUST B, JHT EQUITY INCOME TRUST, JHT MID VALUE TRUST, JHT TOTAL STOCK MARKET INDEX T, JOHN HANCOCK FINANCIAL JHT 500 INDEX TRUST, JOHN HANCOCK FUNDS II SPI REF EQUITY INCOME TRPA 4627, John Hancock Financial, John Hancock Funds II (Spectrum Income Fund), John Hancock Variable Insurance Trust Spectrum Income Trust, John Hancock variable insurance trust (f/k/a John Hancock Trust (New Income Trust)), MANULIFE (INTERNATIONAL) LIMITED (BERMUDA), MANULIFE REINSURANCE (BERMUDA) LIMITED, MANULIFE U.S. EQUITY (ALLIANCE BERNSTEIN US EQUITY), Manulife Financial Corporation, JOHN HANCOCK FINANCIAL SERVICES, INC. (JHT EQUITY INCOME TR), JOHN HANCOCK VARIABLE INSURANCE TRUST F/K/A JOHN HANCOCK TRUST (NEW INCOME TRUST).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 22, 2014 Filing 4029 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of ELLIOTT & PAGE LIMITED, JHT 500 INDEX TRUST B, JHT EQUITY INCOME TRUST, JHT MID VALUE TRUST, JHT TOTAL STOCK MARKET INDEX T, JOHN HANCOCK FINANCIAL JHT 500 INDEX TRUST, JOHN HANCOCK FUNDS II SPI REF EQUITY INCOME TRPA 4627, John Hancock Financial, John Hancock Funds II (Spectrum Income Fund), John Hancock Variable Insurance Trust Spectrum Income Trust, MANULIFE (INTERNATIONAL) LIMITED (BERMUDA), MANULIFE REINSURANCE (BERMUDA) LIMITED, MANULIFE U.S. EQUITY (ALLIANCE BERNSTEIN US EQUITY), Manulife Financial Corporation, Manulife Mutual, JOHN HANCOCK VARIABLE INSURANCE TRUST F/K/A JOHN HANCOCK TRUST (NEW INCOME TRUST), John Hancock Funds II SPI Ref Equity Income TRPA 4627. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 22, 2014 Filing 4028 NOTICE OF APPEARANCE by Alexander Bilus on behalf of ELLIOTT & PAGE LIMITED, JHT 500 INDEX TRUST B, JHT EQUITY INCOME TRUST, JHT MID VALUE TRUST, JHT TOTAL STOCK MARKET INDEX T, JOHN HANCOCK FINANCIAL JHT 500 INDEX TRUST, JOHN HANCOCK FUNDS II SPI REF EQUITY INCOME TRPA 4627, John Hancock Financial, John Hancock Funds II (Spectrum Income Fund), John Hancock variable insurance trust (f/k/a John Hancock Trust (New Income Trust)), MANULIFE (INTERNATIONAL) LIMITED (BERMUDA), MANULIFE REINSURANCE (BERMUDA) LIMITED, MANULIFE U.S. EQUITY (ALLIANCE BERNSTEIN US EQUITY), Manulife Financial Corporation, JOHN HANCOCK VARIABLE INSURANCE TRUST F/K/A JOHN HANCOCK TRUST (NEW INCOME TRUST), John Hancock Funds II SPI Ref Equity Income TRPA 4627, John Hancock Variable Insurance Trust Spectrum Income Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 22, 2014 Filing 4027 NOTICE OF CHANGE OF ADDRESS by David J. Bloomberg on behalf of SOCIETY FOR THE DANISH OLD PEOPLES HOME. New Address: Chuhak & Tecson, P.C., 30 South Wacker Drive, Suite 2600, Chicago, IL, 60606, (312) 444-9300. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bloomberg, David)
January 22, 2014 Filing 4026 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Prospector Partners LLC, Prospector Summit Fund LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
January 22, 2014 Filing 4025 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CENTURION LONG-TERM STRATEGIES OVERSEAS, LTD..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
January 22, 2014 Filing 4024 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of CENTURION LONG-TERM STRATEGIES OVERSEAS, LTD.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
January 22, 2014 Filing 4023 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Caxton International Limited, Caxton International, Ltd.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 22, 2014 Filing 4022 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Caxton International Limited, Caxton International, Ltd. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 22, 2014 Filing 4021 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Caxton International Limited, Caxton International, Ltd. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 21, 2014 Filing 5600 NOTICE OF PRO SE APPEARANCE by Robert C Newman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 21, 2014 Filing 5598 NOTICE OF PRO SE APPEARANCE by Michele Donley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 21, 2014 Filing 5597 NOTICE OF PRO SE APPEARANCE by George W Buck. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 21, 2014 Filing 5595 NOTICE OF PRO SE APPEARANCE by Steven Roberts. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 21, 2014 Filing 5593 NOTICE OF PRO SE APPEARANCE by Judith S Newman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 21, 2014 Filing 5552 NOTICE OF Pro Se APPEARANCE by John Donley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 21, 2014 Filing 5551 NOTICE OF Pro Se APPEARANCE by YMCA of Lima, Ohio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 21, 2014 Filing 5550 NOTICE OF Pro Se APPEARANCE by Magnificent Seven T's LTD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 21, 2014 Filing 4020 NOTICE OF APPEARANCE by Wayne T. Lamprey on behalf of Joseph M. Fee, J M FEE & ELIZABETH FEE REVOCABLE LIVING TRUST, Nancy H Fee Trust U/A DTD 05/15/1998. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS, 1:12-cv-02652-RJS(Lamprey, Wayne)
January 21, 2014 Filing 4019 NOTICE OF APPEARANCE by Sigurd Ansgar Sorenson on behalf of VICTOR F. GANZI AND PATRICIA M. GANZI JTWROS. (Sorenson, Sigurd)
January 21, 2014 Filing 4018 NOTICE OF APPEARANCE by Sigurd Ansgar Sorenson on behalf of Victor F. Ganzi. (Sorenson, Sigurd)
January 21, 2014 Filing 4017 NOTICE OF APPEARANCE by Steven Joel Shapero on behalf of George W Buck. (Shapero, Steven)
January 21, 2014 Filing 4016 MOTION for David Christopher Banker to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9279414. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Sanibel Captiva Trust Co..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Banker, David)
January 21, 2014 Filing 4015 NOTICE OF APPEARANCE by Suzanne O. Galbato on behalf of LARRY & DIXIE HART LIFETIME TRUST. (Galbato, Suzanne)
January 21, 2014 Filing 4014 NOTICE OF APPEARANCE by Suzanne Hepner on behalf of 1199 New England Health Care Employees Pension Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hepner, Suzanne)
January 21, 2014 Filing 4013 NOTICE OF APPEARANCE by Scott D. Talmadge on behalf of The Governor and Company of The Bank of Ireland. (Talmadge, Scott)
January 21, 2014 Filing 4012 NOTICE OF APPEARANCE by Brian Slovut on behalf of University of Minnesota. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Slovut, Brian)
January 21, 2014 Filing 4011 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #4031) MOTION for Lisa Boardman Burnette to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9279297. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by William D. Arvey Trust U/A DTD November 13, 1992, William D. Arvey, Trustee, Martha M. Arvey Trust U/A DTD November 13, 1992 Account A, Martha M. Arvey, Trustee, Philip V Mann, Charles & Elizabeth Clarke Trust U/A DTD January 3, 1994, Charles C. Clarke, Elizabeth M. Clarke, Trustees.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Burnette, Lisa) Modified on 1/30/2014 (lb).
January 21, 2014 Filing 4010 NOTICE OF APPEARANCE by Laureve Daniele Blackstone on behalf of 1199 New England Health Care Employees Pension Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Blackstone, Laureve)
January 21, 2014 Filing 4009 MOTION for Linda Whitlow Knight to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by New Life International Trust. (Attachments: #1 Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Knight, Linda)
January 21, 2014 Filing 4008 NOTICE OF APPEARANCE by Ellen Greenstone on behalf of MIRIAM A. PAWEL. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Greenstone, Ellen)
January 21, 2014 Filing 4007 NOTICE OF APPEARANCE by Ellen Greenstone on behalf of MIRIAM A. PAWEL. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(Greenstone, Ellen)
January 21, 2014 Filing 4006 NOTICE OF APPEARANCE by William C. Hammack on behalf of AMY BURNS COUNTISS TRUST UA 09/18/99. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hammack, William)
January 21, 2014 Filing 4005 NOTICE OF APPEARANCE by Suzanne Hepner on behalf of 1199SEIU HEALTHCARE EMPLOYEES PENSION FUND MCV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hepner, Suzanne)
January 21, 2014 Filing 4004 NOTICE OF APPEARANCE by Laureve Daniele Blackstone on behalf of 1199SEIU HEALTHCARE EMPLOYEES PENSION FUND MCV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Blackstone, Laureve)
January 21, 2014 Filing 4003 NOTICE OF APPEARANCE by Donna Lynn Kirchner on behalf of CARPENTERS ANNUITY TRUST FUND FOR NORTHERN CALIFORNIA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kirchner, Donna)
January 21, 2014 Filing 4002 NOTICE OF APPEARANCE by Ralph Perlberger on behalf of De Goldsmith Family Trust. (Perlberger, Ralph)
January 21, 2014 Filing 4001 NOTICE OF CHANGE OF ADDRESS by John Charles Matthews on behalf of EQUITY INVESTMENT CORPORATION, James F. Barksdale. New Address: Wargo & French, LLP, 201 S. Biscayne Blvd, Suite 1000, Miami, Florida, United States 33131, 3057776000. (Matthews, John)
January 21, 2014 Filing 4000 NOTICE OF APPEARANCE by John Charles Matthews on behalf of EQUITY INVESTMENT CORPORATION, James F. Barksdale. (Matthews, John)
January 21, 2014 Filing 3999 MOTION for Ronnie L. Walton to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9278191. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by AMY BURNS COUNTISS TRUST UA 09/18/99. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Walton, Ronnie)
January 21, 2014 Filing 3998 NOTICE OF APPEARANCE by Aileen Marie Jenner on behalf of Jacquelyn Ross. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Jenner, Aileen)
January 21, 2014 Filing 3997 NOTICE OF APPEARANCE by Raja Sekaran on behalf of Catholic Healthcare West CHW. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sekaran, Raja)
January 21, 2014 Filing 3996 NOTICE OF APPEARANCE by Aileen Marie Jenner on behalf of Howard M Ross. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Jenner, Aileen)
January 21, 2014 Filing 3995 NOTICE OF APPEARANCE by Joseph Noah Paykin on behalf of ABIGAIL WALLACH. (Paykin, Joseph)
January 21, 2014 Filing 3994 NOTICE OF APPEARANCE by David Michael Goldstein on behalf of Arline Doblin, NATHAN H. PERLMAN TRUST B DTD 12-17-68, Miriam Novick. (Goldstein, David)
January 21, 2014 Filing 3993 MOTION for Kenneth P. Jones to Appear Pro Hac Vice on behalf of Defendants Ken and Lisa Cascarella. Filing fee $ 200.00, receipt number 0208-9277492. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KEN AND LISA CASCARELLA. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Jones, Kenneth)
January 21, 2014 Filing 3992 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 1,5000 Does.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Arreola, Librado)
January 21, 2014 Filing 3991 NOTICE OF APPEARANCE by Paige E. Barr on behalf of THOMAS G. AYERS TRUST, John S. Ayers, As Trustee of the Thomas G. Ayers Trust, Catherine A. Allen, As Trustee of the Thomas G. Ayers Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
January 21, 2014 Filing 3990 MOTION for Kenneth S. Ulrich to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9277093. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by JAMES B SLOAN IRA R/O, CUSTODIAN, JUDITH E NEISSER, SHERWIN A. ZUCKERMAN IRA FBO SHERWIN A. ZUCKERMAN PERSHING LLC AS CUSTODIAN, Laurence S. Spector as Trustee of the Bernard Weinger GST Trust, WEINER BERNARD GST TR L SPECTOR TTE. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ulrich, Kenneth)
January 21, 2014 Filing 3989 NOTICE OF APPEARANCE by Jeffrey Samuel Rugg on behalf of INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS LOCAL 357 PENSION TRUST PLANS. (Rugg, Jeffrey)
January 21, 2014 Filing 3988 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Prospector Partners LLC, Prospector Summit Fund LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
January 21, 2014 Filing 3987 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Thomas G. Ayers Trust,, John S. Ayers, As Trustee Of The Thomas G. Ayers Trust, Catherine A. Allen, As Trustee Of The Thomas G. Ayers Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
January 21, 2014 Filing 3986 NOTICE OF APPEARANCE by Kim Renee Walberg on behalf of RICHARD J. MOONEY (IRA). (Walberg, Kim)
January 21, 2014 Filing 3985 NOTICE OF APPEARANCE by Aileen Marie Jenner on behalf of Mary Ross. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Jenner, Aileen)
January 21, 2014 Filing 3984 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Swiss Re America Holding Corp. for SWISS RE FINANCIAL PRODUCTS CORPORATION (NY). Document filed by SWISS RE FINANCIAL PRODUCTS CORPORATION (NY).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 21, 2014 Filing 3983 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Hudson Bay Intermediate Fund Ltd. for Hudson Bay Fund LP, Hudson Bay Fund LP, Hudson Bay Master Fund Ltd., Hudson Bay Master Fund, LTD. Document filed by Hudson Bay Fund LP, Hudson Bay Master Fund Ltd., Hudson Bay Master Fund, LTD.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 21, 2014 Filing 3982 MOTION for Randall L. Klein to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MICHAEL ARGIRION REV TRUST U/A DTD NOV 13, 1996, SHERRIE M ARGIRION REV TRUST U/A DTD NOV 13 1996. (Attachments: #1 Exhibit Certificate of Admission to the Bar of Illinois, #2 Text of Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Klein, Randall)
January 21, 2014 Filing 3981 NOTICE OF APPEARANCE by Richard I. Janvey on behalf of Sara A Lightbourn, Robert W. Young. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00061-RJS(Janvey, Richard)
January 21, 2014 Filing 3980 NOTICE OF APPEARANCE by Timothy John Carter on behalf of John G. Lindsay U/A DTD 10/04/2007. (Carter, Timothy)
January 21, 2014 Filing 3979 NOTICE of Substitution of Attorney. Old Attorney: Michael A. Valerio, New Attorney: Joseph T. Kelleher, Address: Stradley Ronon Stevens & Young, 30 Valley Stream Parkway, Great Valley Corp Center, Malvern, PA, USA 19355, 610-640-5800. Document filed by JNL/Mellon Capital Management S&P 500 Index Fund. (Kelleher, Joseph)
January 21, 2014 Filing 3978 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of JNL/Mellon Capital Management S&P 500 Index Fund. (Kelleher, Joseph)
January 21, 2014 Pro Hac Vice Fee Payment: for (3982 in 1:11-md-02296-RJS, 2461 in 1:12-cv-02652-RJS) MOTION for Randall L. Klein to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9277027.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Klein, Randall)
January 20, 2014 Filing 3977 NOTICE OF APPEARANCE by Rafael Vergara on behalf of James M. Roberts. (Vergara, Rafael)
January 20, 2014 Filing 3976 NOTICE OF APPEARANCE by Marc Ericson Darnell on behalf of Robert Evans, Nancy Feigenbaum, Robert Evans Feigenbaum, James L. Lockwood, Lockwood Bros Inc, Lockwood Bros. Inc., Manville Personal Injury Settelment Trust. (Darnell, Marc)
January 20, 2014 Filing 3975 FIRST MOTION for Kurt E. Wilson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9275379. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Warren J. Eide. Return Date set for 1/21/2014 at 05:00 PM. (Attachments: #1 Text of Proposed Order Pro Hac Vice, #2 Exhibit Cert of Good Standing)(Wilson, Kurt)
January 20, 2014 Filing 3974 NOTICE OF APPEARANCE by Joshua Sam Beldner on behalf of BARBARA F SALAS & GEORGE M SALAS. (Beldner, Joshua)
January 20, 2014 Filing 3973 MOTION for Robert R. Feuille to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Robert C. Palmer IRA. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Exhibit Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Feuille, Robert)
January 20, 2014 Filing 3972 NOTICE OF APPEARANCE by Adam Christopher Smith on behalf of Consumers Energy Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Smith, Adam)
January 20, 2014 Filing 3971 NOTICE OF APPEARANCE by Robert R Feuille on behalf of Robert C. Palmer IRA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Feuille, Robert)
January 20, 2014 Filing 3970 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CMS Energy Corporation for Consumers Energy Company. Document filed by Consumers Energy Company.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Smith, Adam)
January 20, 2014 Filing 3969 NOTICE OF APPEARANCE by Kent Paul Woods on behalf of JIMMY C PETTYJOHN JR IRREV INS TR DTD 02/12/2002. (Woods, Kent)
January 20, 2014 Filing 3968 NOTICE OF APPEARANCE by Gabriel Del Virginia on behalf of Frank D. Simmons. (Del Virginia, Gabriel)
January 20, 2014 Filing 3967 NOTICE OF APPEARANCE by John Avon Artz on behalf of Michigan Education Association. (Artz, John)
January 19, 2014 Filing 3966 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Brumbaugh A B IRRV Trust, Pierce Atwood, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 19, 2014 Filing 3965 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Antoinette B Brumbaugh Trust, Antoinette B Brumbaugh Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 19, 2014 Filing 3964 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Alan L Garner SEP/IRA, Bank of America, N.A., Custodian. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 19, 2014 Filing 3963 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Pipefitters Local 274 Annuity. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 19, 2014 Filing 3962 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Fiduciary Trust Company International. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 19, 2014 Filing 3961 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Rosemary V. Gillespie. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 18, 2014 Filing 3960 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Dean P Gillespie ND CT UNIF TFRS To MIN ACT, Dean P Gillespie, Lee U Gillespie C/F. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 18, 2014 Filing 3959 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Anne Elizabeth McKenny 2007, Anne E McKenny, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 18, 2014 Filing 3958 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Cervurite Family LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 18, 2014 Filing 3957 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Cervurite. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 18, 2014 Filing 3956 NOTICE OF APPEARANCE by David Amir Kochman on behalf of James S. McDonnell Charitable Trust B. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 18, 2014 Filing 3955 NOTICE OF APPEARANCE by David Amir Kochman on behalf of James S. McDonnell Charitable Trust A. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 18, 2014 Filing 3954 NOTICE OF APPEARANCE by David Amir Kochman on behalf of ML Index 500 V.I Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 18, 2014 Filing 3953 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Margaret T.M. Jones, Charles Pratt & Company LLC, Custodian. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 18, 2014 Filing 3952 NOTICE OF APPEARANCE by Steven E. Fineman on behalf of IRON WORKERS LOCAL 16 PEN FD LSV, Mid-Atlantic Regional Council of Carpenters Pension Plan, National Asbestos Workers Pension Fund, National Automatic Sprinkler Industry Pension Fund, Plumers & Pipefitters National Pension Fund, United Association of Journeyman and Apprentices of the Plumbing and Pipe Fitting Industry of the United States and Canada, Operating Engineers Central Pension Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Fineman, Steven)
January 18, 2014 Filing 3951 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Lee U. Gillespie REV Trust U/A-Dec'd 05/20/10, Bank of Americ, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 17, 2014 Filing 5663 NOTICE OF PRO SE APPEARANCE by Mary J Coleman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 17, 2014 Filing 5648 NOTICE OF PRO SE APPEARANCE by Daniel Jursa. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 17, 2014 Filing 5645 NOTICE OF PRO SE APPEARANCE by Donald Carl Cramer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 17, 2014 Filing 5640 NOTICE OF PRO SE APPEARANCE by Susan C. Kuhn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 17, 2014 Filing 5637 NOTICE OF PRO SE APPEARANCE by OTTO J KOCH TRUST U/A DTD NOV 18 1992. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) Modified on 4/15/2014 (tn).
January 17, 2014 Filing 5636 NOTICE OF PRO SE APPEARANCE by James F. Hoge, Jr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 17, 2014 Filing 5634 NOTICE OF PRO SE APPEARANCE by Kristin Lynn Hertz. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 17, 2014 Filing 5632 NOTICE OF PRO SE APPEARANCE by Howard Kirschbaun. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 17, 2014 Filing 5627 NOTICE OF PRO SE APPEARANCE by Kathryn M Ditto. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 17, 2014 Filing 5626 NOTICE OF PRO SE APPEARANCE by GUS G HARTOONIAN. (djc)
January 17, 2014 Filing 5615 NOTICE OF PRO SE APPEARANCE by GREGORY J CAPUTO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5613 NOTICE OF PRO SE APPEARANCE by Sharron Cramer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5611 NOTICE OF PRO SE APPEARANCE by George M. Moss. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5610 NOTICE OF PRO SE APPEARANCE by Steve Rempel. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5609 NOTICE OF PRO SE APPEARANCE by Thomas J. Burke Jr. IRA Delaware Charter Guarantee & Trust, Custodian. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5608 NOTICE OF PRO SE APPEARANCE by Edward J Dellin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5607 NOTICE OF PRO SE APPEARANCE by Yvonne A McCarter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5606 NOTICE OF PRO SE APPEARANCE by Barbara McGovern. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5584 NOTICE OF PRO SE APPEARANCE by Marilyn Brainard. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5583 NOTICE OF PRO SE APPEARANCE by Larry Brainard. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5582 NOTICE OF PRO SE APPEARANCE by James F Holderman III. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5498 NOTICE OF PRO SE APPEARANCE by K. Murray Fournie. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ja)
January 17, 2014 Filing 5493 NOTICE OF PRO SE APPEARANCE by Kevin Stone, IRA Rollover. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 17, 2014 Filing 5444 NOTICE OF PRO SE APPEARANCE by MICHAEL GLAZER AND LAUREN GLAZER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 17, 2014 Filing 5442 NOTICE OF PRO SE APPEARANCE by LUCILLE ANN SODANO IRA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 17, 2014 Filing 5383 NOTICE OF APPEARANCE by Patricia J Fendley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5382 NOTICE OF APPEARANCE by Carole Levy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 17, 2014 Filing 5358 NOTICE OF PRO SE APPEARANCE by Craig P Williamson Rev Trust U/A DTD 05/16/2006 c/o Craig P. Williamson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 17, 2014 Filing 5353 NOTICE OF PRO SE APPEARANCE by SUNGARD-CENTRAL TRUST & INVESTMENT CO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 17, 2014 Filing 5352 NOTICE OF PRO SE APPEARANCE by Frances Van Treese. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 17, 2014 Filing 3950 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Nondima Chicago Comm FDN-Fitzsimons. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 17, 2014 Filing 3949 NOTICE OF APPEARANCE by David Amir Kochman on behalf of ML Large Capitalization in Merrill Lynch Trust Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 17, 2014 Filing 3948 NOTICE OF APPEARANCE by David Amir Kochman on behalf of ML Equity Index Merrill Lynch Trust Company, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 17, 2014 Filing 3947 MOTION for Bennett G. Young to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9274604. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PRIDEAUX-BRUNE TRUST UA 07 17 87. (Attachments: #1 Exhibit Certificate of Standing, #2 Text of Proposed Order Proposed Order Granting Admission Pro Hac Vice of Bennett G. Young)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Bennett)
January 17, 2014 Filing 3946 NOTICE OF APPEARANCE by Dennis Joseph Nolan on behalf of SERVANTS OF RELIEF FOR INCURABLE CANCER. (Nolan, Dennis)
January 17, 2014 Filing 3945 MOTION for Librado Arreola to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9273948. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by 1,5000 Does. (Attachments: #1 Text of Proposed Order Proposed Order, #2 Letter of good standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Arreola, Librado)
January 17, 2014 Filing 3944 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Omimex Investments LLC, Omimex Investments, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stokes, Peter)
January 17, 2014 Filing 3943 NOTICE OF APPEARANCE by John Martin O'Connor on behalf of SERVANTS OF RELIEF FOR INCURABLE CANCER. (O'Connor, John)
January 17, 2014 Filing 3942 MOTION for Lynne C. Adams to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9273803. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Gila River Indian Community. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)(Adams, Lynne)
January 17, 2014 Filing 3941 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Transamerica Partners Mid Value Portfolio (F/K/A Transameirca Partners Mid-Cap Value Portfolio F/K/A Diversified Investors Mid-Cap Value Portfolio), Transamerica Series Trust (F/K/A Aegon/Transamerica Series Trust), TRANSAMERICA BLACKROCK LARGE CAP VALUE VP (F/K/A TRANSAMERICA T. ROWE PRICE EQUITY INCOME VP), TRANSAMERICA PARTNERS MID VALUE PORTFOLIO (F/K/A TRANSAMERICA PARTNERS MID-CAP VALUE; DIVERSIFIED INVESTORS MID-CAP VALUE).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3940 NOTICE OF APPEARANCE by Peter Andrew Stokes on behalf of Omimex Investments LLC, Omimex Investments, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stokes, Peter)
January 17, 2014 Filing 3939 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Transamerica Partners Mid Value Portfolio (F/K/A Transameirca Partners Mid-Cap Value Portfolio F/K/A Diversified Investors Mid-Cap Value Portfolio), Transamerica Series Trust (F/K/A Aegon/Transamerica Series Trust), TRANSAMERICA BLACKROCK LARGE CAP VALUE VP (F/K/A TRANSAMERICA T. ROWE PRICE EQUITY INCOME VP), TRANSAMERICA PARTNERS MID VALUE PORTFOLIO (F/K/A TRANSAMERICA PARTNERS MID-CAP VALUE; DIVERSIFIED INVESTORS MID-CAP VALUE). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3938 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Transamerica Partners Mid Value Portfolio (F/K/A Transameirca Partners Mid-Cap Value Portfolio F/K/A Diversified Investors Mid-Cap Value Portfolio), Transamerica Series Trust (F/K/A Aegon/Transamerica Series Trust), TRANSAMERICA BLACKROCK LARGE CAP VALUE VP (F/K/A TRANSAMERICA T. ROWE PRICE EQUITY INCOME VP), TRANSAMERICA PARTNERS MID VALUE PORTFOLIO (F/K/A TRANSAMERICA PARTNERS MID-CAP VALUE; DIVERSIFIED INVESTORS MID-CAP VALUE). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 17, 2014 Filing 3937 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Pacific Life Insurance Company, Other Affiliate Pacific Life & Annuity Company for Pacific Select Fund - Equity Index Portfolio, Pacific Select Fund - Equity Index Portfolio. Document filed by Pacific Select Fund - Equity Index Portfolio.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3936 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Pacific Select Fund - Equity Index Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3935 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Pacific Select Fund - Equity Index Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 17, 2014 Filing 3934 NOTICE OF APPEARANCE by Margaret M. Underwood on behalf of STEAMFITTERS LOCAL 420. (Underwood, Margaret)
January 17, 2014 Filing 3933 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of CSAA Insurance Exchange Cash Balance Retirement Plan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stern, Jordan)
January 17, 2014 Filing 3932 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Transamerica Corporation, Corporate Parent Commonwealth General Corporation, Corporate Parent AEGON, USA, LLC, Other Affiliate Aegon N.V. for Monumental Life Insurance Co, Monumental Life Insurance Company f/k/a Peoples Benfit Life Insurance Company, Monumental Life Insurance Company, on behalf of Separate Account L-23, sued herein as Monumental Life Insurance Co., as Owner of Teamsters Separate Account, PEOPLES BENEFIT LIFE INSURANCE N/K/A MONUMENTAL LIFE INSURANCE COMPANY. Document filed by Monumental Life Insurance Company f/k/a Peoples Benfit Life Insurance Company, Monumental Life Insurance Company, on behalf of Separate Account L-23, sued herein as Monumental Life Insurance Co., as Owner of Teamsters Separate Account, Monumental Life Insurance Co, PEOPLES BENEFIT LIFE INSURANCE N/K/A MONUMENTAL LIFE INSURANCE COMPANY.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3931 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Monumental Life Insurance Company f/k/a Peoples Benfit Life Insurance Company, Monumental Life Insurance Company, on behalf of Separate Account L-23, sued herein as Monumental Life Insurance Co., as Owner of Teamsters Separate Account, Monumental Life Insurance Co, PEOPLES BENEFIT LIFE INSURANCE N/K/A MONUMENTAL LIFE INSURANCE COMPANY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3930 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Monumental Life Insurance Company f/k/a Peoples Benfit Life Insurance Company, Monumental Life Insurance Company, on behalf of Separate Account L-23, sued herein as Monumental Life Insurance Co., as Owner of Teamsters Separate Account, Monumental Life Insurance Co, PEOPLES BENEFIT LIFE INSURANCE N/K/A MONUMENTAL LIFE INSURANCE COMPANY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 17, 2014 Filing 3929 MOTION for Kim Renee Walberg to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9273010. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by RICHARD J. MOONEY (IRA). Return Date set for 2/28/2014 at 05:00 PM. (Attachments: #1 Text of Proposed Order, #2 Appendix Certificate of Good Standing)(Walberg, Kim)
January 17, 2014 Filing 3928 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Clearwater Growth Fund, Clearwater Investment Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3927 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Clearwater Growth Fund, Clearwater Investment Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3926 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Clearwater Growth Fund, Clearwater Investment Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 17, 2014 Filing 3925 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Massachusetts Mutual Life Insurance Company, Corporate Parent Oppenheimer Acquisition Corp., Corporate Parent MassMutual Holding LLC, Corporate Parent MM Asset Management Holding LLC for Oppenheimer Funds, Inc.. Document filed by Oppenheimer Funds, Inc., Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc., iShares Trust, OPPENHEIMER MAIN STREET OPPORTUNITY FUND (N/K/A OPPENHEIMER MAIN STREET SELECT FUND), OPPENHEIMER VARIABLE ACCOUNT FUNDS (D/B/A OPPENHEIMER MAIN STREET SMALL-& MID-CAP FUND/VA, F/K/A OPPENHEIMER MAIN STREET SMALL CAP FUND/VA), oppenheimer fund inc.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3924 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Oppenheimer Funds, Inc., Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc., OPPENHEIMER MAIN STREET OPPORTUNITY FUND (N/K/A OPPENHEIMER MAIN STREET SELECT FUND), OPPENHEIMER VARIABLE ACCOUNT FUNDS (D/B/A OPPENHEIMER MAIN STREET SMALL-& MID-CAP FUND/VA, F/K/A OPPENHEIMER MAIN STREET SMALL CAP FUND/VA), oppenheimer fund inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3923 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc., OPPENHEIMER MAIN STREET OPPORTUNITY FUND (N/K/A OPPENHEIMER MAIN STREET SELECT FUND), OPPENHEIMER VARIABLE ACCOUNT FUNDS (D/B/A OPPENHEIMER MAIN STREET SMALL-& MID-CAP FUND/VA, F/K/A OPPENHEIMER MAIN STREET SMALL CAP FUND/VA), oppenheimer fund inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 17, 2014 Filing 3922 FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR - (SEE ENTRY# 3923) NOTICE OF APPEARANCE by Alexander Bilus on behalf of ADA H MCIVER, Oppenheimer Funds, Inc., Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc., OPPENHEIMER MAIN STREET OPPORTUNITY FUND (N/K/A OPPENHEIMER MAIN STREET SELECT FUND), OPPENHEIMER VARIABLE ACCOUNT FUNDS (D/B/A OPPENHEIMER MAIN STREET SMALL-& MID-CAP FUND/VA, F/K/A OPPENHEIMER MAIN STREET SMALL CAP FUND/VA), oppenheimer fund inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander) Modified on 1/21/2014 (kj).
January 17, 2014 Filing 3921 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of The Dreyfus/Laurel Funds, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 17, 2014 Filing 3920 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Regence Group for Regence BlueCross Blue Shield, Regence BlueShield. Document filed by Regence BlueCross Blue Shield, Regence BlueShield.(Eliasen, Erin)
January 17, 2014 Filing 3919 NOTICE OF APPEARANCE by Erin Lynne Eliasen on behalf of Regence BlueShield, Regence BlueCross Blue Shield. (Eliasen, Erin)
January 17, 2014 Filing 3918 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MASSMUTUAL PREMIER BALANCED FUND, MASSMUTUAL PREMIER ENHANCED INDEX CORE EQUITY FUND, MASSMUTUAL PREMIER ENHANCED INDEX VALUE FUND N/K/A MASSMUTUAL PREMIER DISCIPLINED VALUE FUND, MASSMUTUAL PREMIER SMALL COMPANY OPPORTUNITIES FUND N/K/A MASSMUTUAL PREMIER SMALL/MID CAP OPPORTUNITIES FUND, MML Blend Fund, MML ENHANCED INDEX CORE EQUITY FUND, MML Equity Income Fund, MML Equity Index Fund, MML SMALL CAP EQUITY FUND, Massmutual Premier Main Street Small Cap Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3917 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of MASSMUTUAL PREMIER BALANCED FUND, MASSMUTUAL PREMIER ENHANCED INDEX CORE EQUITY FUND, MASSMUTUAL PREMIER ENHANCED INDEX VALUE FUND N/K/A MASSMUTUAL PREMIER DISCIPLINED VALUE FUND, MASSMUTUAL PREMIER SMALL COMPANY OPPORTUNITIES FUND N/K/A MASSMUTUAL PREMIER SMALL/MID CAP OPPORTUNITIES FUND, MML Blend Fund, MML ENHANCED INDEX CORE EQUITY FUND, MML Equity Income Fund, MML Equity Index Fund, MML SMALL CAP EQUITY FUND, Massmutual Premier Main Street Small Cap Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3916 NOTICE OF APPEARANCE by Alexander Bilus on behalf of MASSMUTUAL PREMIER BALANCED FUND, MASSMUTUAL PREMIER ENHANCED INDEX CORE EQUITY FUND, MASSMUTUAL PREMIER ENHANCED INDEX VALUE FUND N/K/A MASSMUTUAL PREMIER DISCIPLINED VALUE FUND, MASSMUTUAL PREMIER SMALL COMPANY OPPORTUNITIES FUND N/K/A MASSMUTUAL PREMIER SMALL/MID CAP OPPORTUNITIES FUND, MML Blend Fund, MML ENHANCED INDEX CORE EQUITY FUND, MML Equity Income Fund, MML Equity Index Fund, MML SMALL CAP EQUITY FUND, Massmutual Premier Main Street Small Cap Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund, RAYMOND JAMES TRUST N.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 17, 2014 Filing 3915 MOTION for Stephen T. Bobo to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9271463. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by L MANILOW TRUST U/A DTD 2/08/2002, ROBERT J VARECHA, L. Manilow Trust U/A DTD 2/08/2002, Robert J. Varecha. (Attachments: #1 Exhibit Certificate of Admission to the Bar of Illinois, #2 Text of Proposed Order Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bobo, Stephen)
January 17, 2014 Filing 3914 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Lincoln National Life Insurance Company for LVIP SSGA S&P 500 Index Fund, LVIP SSGA S&P 500 Index Fund. Document filed by LVIP SSGA S&P 500 Index Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3913 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of LVIP SSGA S&P 500 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3912 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Loeb Holdings Corporation for Loeb Partners Corporation. Document filed by LOEB ARBITRAGE FUND INVESTMENT A/C UNDER SEC 1236 & 475 OF I R C, LOEB PARTNERS CORP INVESTMENT A/C UNDER SEC 1236 & 475 OF I R C, Loeb Arbitrage B Fund LP, Loeb Arbitrage Management LP, Loeb Offshore B Fund, Ltd, Loeb Offshore Fund, Ltd, Loeb Partners Corporation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mechling, Curtis)
January 17, 2014 Filing 3911 NOTICE OF APPEARANCE by Alexander Bilus on behalf of LVIP SSGA S&P 500 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 17, 2014 Filing 3910 NOTICE OF APPEARANCE by Michele Lee Pahmer on behalf of LOEB ARBITRAGE FUND INVESTMENT A/C UNDER SEC 1236 & 475 OF I R C, LOEB PARTNERS CORP INVESTMENT A/C UNDER SEC 1236 & 475 OF I R C, Loeb Arbitrage B Fund LP, Loeb Arbitrage Management LP, Loeb Offshore B Fund, Ltd, Loeb Offshore Fund, Ltd, Loeb Partners Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Pahmer, Michele)
January 17, 2014 Filing 3909 NOTICE OF APPEARANCE by Joseph P. Roddy on behalf of Mary K Lawler. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Roddy, Joseph)
January 17, 2014 Filing 3908 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by INSTITUTIONAL MANAGED US EQUIT.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3907 NOTICE OF APPEARANCE by Curtis Campbell Mechling on behalf of LOEB ARBITRAGE FUND INVESTMENT A/C UNDER SEC 1236 & 475 OF I R C, Loeb Arbitrage B Fund LP, Loeb Arbitrage Management LP, Loeb Offshore B Fund, Ltd, Loeb Offshore Fund, Ltd, Loeb Partners Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mechling, Curtis)
January 17, 2014 Filing 3906 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of INSTITUTIONAL MANAGED US EQUIT. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doluisio, Michael)
January 17, 2014 Filing 3905 NOTICE OF APPEARANCE by Alexander Bilus on behalf of INSTITUTIONAL MANAGED US EQUIT. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bilus, Alexander)
January 17, 2014 Filing 3904 NOTICE OF APPEARANCE by Joseph P. Roddy on behalf of STEPHANIE B FLYNN TRUST U/A DTD 11/14/62, STEPHANIE B. FLYNN TRUST U/A DTD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Roddy, Joseph)
January 17, 2014 Filing 3903 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Symetra Financial Corporation for Symetra Life Insurance Company. Document filed by Symetra Financial Corporation, Symetra Life Insurance Company.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
January 17, 2014 Filing 3902 NOTICE OF APPEARANCE by Meghan E George on behalf of ML Stern & Co LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(George, Meghan)
January 17, 2014 Filing 3901 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Strategic Funds, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 17, 2014 Filing 3900 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Baycare Health System, Inc.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wirth, Steven)
January 17, 2014 Filing 3899 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sws group, inc. for M. L. Stern & Co. LLC. Document filed by M. L. Stern & Co. LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hurst, Brian)
January 17, 2014 Filing 3898 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Iris A. Miller Revocable Trust U/A/D 12/31/1989, Iris A Miller, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 17, 2014 Filing 3897 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Symetra Financial Corporation, Symetra Life Insurance Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
January 17, 2014 Filing 3896 NOTICE OF APPEARANCE by Brian J Hurst on behalf of ML Stern & Co LLC, M. L. Stern & Co. LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hurst, Brian)
January 17, 2014 Filing 3895 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Dreyfus S&P 500 Stock Index Fund, Dreyfus Stock Index Fund, Inc., Dreyfus Index Funds, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 17, 2014 Filing 3894 NOTICE OF APPEARANCE by Eric Andrew Schaffer on behalf of Alexandra Raphael. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schaffer, Eric)
January 17, 2014 Filing 3893 NOTICE OF APPEARANCE by Robert James Basil on behalf of JEFFREY RISLEY. (Basil, Robert)
January 17, 2014 Filing 3892 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Raytheon Master Pension Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
January 17, 2014 Filing 3891 NOTICE OF APPEARANCE by Eric Andrew Schaffer on behalf of Jennie King Scaife. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schaffer, Eric)
January 17, 2014 Filing 3890 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Raytheon Master Pension Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
January 17, 2014 Filing 3889 NOTICE OF APPEARANCE by Eric Andrew Schaffer on behalf of R K Mellon CTF#3. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schaffer, Eric)
January 17, 2014 Filing 3888 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Governing Council of the University of Toronto, University of Toronto Master Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McNamara, Michael)
January 17, 2014 Filing 3887 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Estate of Dorothy Patterson, THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST, NA), FORMER GUARDIAN OF DOROTHY PATTERSON. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 17, 2014 Filing 3886 NOTICE OF APPEARANCE by Michael James McNamara on behalf of Governing Council of the University of Toronto, University of Toronto Master Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McNamara, Michael)
January 17, 2014 Filing 3885 NOTICE OF APPEARANCE by Jeffrey Jason Lauderdale on behalf of Keybank National Assoc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lauderdale, Jeffrey)
January 17, 2014 Filing 3884 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Main Street America Group Mutual Holdings Inc. for MAIN STREET AMERICA ASSURANCE CO., NGM Insurance Company. Document filed by MAIN STREET AMERICA ASSURANCE CO., NGM Insurance Company.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Morreale, Frank)
January 17, 2014 Filing 3883 NOTICE OF APPEARANCE by Mitchell G Blair on behalf of Keybank National Assoc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Blair, Mitchell)
January 16, 2014 Filing 5592 NOTICE OF PRO SE APPEARANCE by Ronda Purdy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 16, 2014 Filing 5581 NOTICE OF PRO SE APPEARANCE by NICHOLAS VAN HOOGSTRATEN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 16, 2014 Filing 5580 NOTICE OF PRO SE APPEARANCE by Darlene Utz. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 16, 2014 Filing 5578 NOTICE OF PRO SE APPEARANCE by CRAWFORD COMPANY LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 16, 2014 Filing 5561 NOTICE OF PRO SE APPEARANCE by John Tomei. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 16, 2014 Filing 5527 NOTICE OF PRO SE APPEARANCE by Glenn A. Killoren, as trustee for Glenn A. Killoren Trust U/A 12/27/85. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 16, 2014 Filing 5526 NOTICE OF PRO SE APPEARANCE by Marc D. Hoffrichter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 16, 2014 Filing 5496 NOTICE OF PRO SE APPEARANCE by SEIU Local #25 Pension Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ja)
January 16, 2014 Filing 5454 NOTICE OF PRO SE APPEARANCE by Carolyn Fisher. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 16, 2014 Filing 5452 NOTICE OF PRO SE APPEARANCE by Elaine Cheah-Richert. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 16, 2014 Filing 5440 NOTICE OF PRO SE APPEARANCE by Global Securities Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 16, 2014 Filing 5438 NOTICE OF PRO SE APPEARANCE by MICHAEL BOURGON. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 16, 2014 Filing 5432 NOTICE OF PRO SE APPEARANCE by Michael I Tarnoff. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
January 16, 2014 Filing 3882 NOTICE OF APPEARANCE by Celia Goldwag Barenholtz on behalf of EMANUEL GRUSS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barenholtz, Celia)
January 16, 2014 Filing 3881 NOTICE OF APPEARANCE by Rachel Brothman Kane on behalf of EMANUEL GRUSS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kane, Rachel)
January 16, 2014 Filing 3880 MOTION for Jeffrey C. Chiao to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KARLIN HOLDINGS LP. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Chiao, Jeffrey)
January 16, 2014 Filing 3879 MOTION for Wayne T. Lamprey to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9269559. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joseph M. Fee, J M FEE & ELIZABETH FEE REVOCABLE LIVING TRUST, Nancy H Fee Trust U/A DTD 05/15/1998. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(Lamprey, Wayne)
January 16, 2014 Filing 3878 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Lola Lloyd Horwitz. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Opinion or Order Filing 3877 ORDER: On November 21, 2013, the Court entered Master Case Order No.4 ("MCO 4"). Pursuant to MCO 4, Defendants in the Kirschner v. FitzSimons, et al., (the "FitzSimons Action") were required to file a notice of appearance by January 21, 2014 (the "Appearance Deadline") on the dockets of 11 MD 2296 and 12 CV 2652. IT IS HEREBY ORDERED THAT the Appearance Deadline is extended from January 21, 2014 until February 28, 2014. And as set forth herein. SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/16/2014) (ama)
January 16, 2014 Filing 3876 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Harvest AA Capital LP, Harvest Capital LP, New Americans LLC, Wabash/Harvest Partners LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3875 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gryphon Hidden Values VIII L.P., Gryphon Hidden Values VIII LTD.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gussman, William)
January 16, 2014 Filing 3874 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Howard F. Ahmanson Jr., as Trustee of The Howard F. Ahmanson Jr. Revocable Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3873 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Gryphon Hidden Values VIII L.P., Gryphon Hidden Values VIII LTD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gussman, William)
January 16, 2014 Filing 3872 MOTION for Katy Meszaros to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9268916. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BLUE HILLS BANK F/K/A HYDE PARK SAVINGS BANK, Peoples Bank. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Meszaros, Katy)
January 16, 2014 Filing 3871 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sws group, inc. for Southwest Securities Inc., Southwest Securities Inc.. Document filed by Southwest Securities Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hurst, Brian)
January 16, 2014 Filing 3870 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Swiss Re America Holding Corp. for SWISS RE FINANCIAL PRODUCTS CORPORATION (NY). Document filed by SWISS RE FINANCIAL PRODUCTS CORPORATION (NY).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3869 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Estate of Dorothy Patterson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3868 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by HALCYON OFFSHORE FUND LTD., Halcyon Diversified Fund LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gussman, William)
January 16, 2014 Filing 3867 MOTION for Susan K. Allen to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9268725. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Sargeant E. Joys and Luanne G. Joys. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Order for Pro Hac Vice Admission)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Allen, Susan)
January 16, 2014 Filing 3866 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of SWISS RE FINANCIAL PRODUCTS CORPORATION (NY). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3865 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of HALCYON OFFSHORE FUND LTD., Halcyon Diversified Fund LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gussman, William)
January 16, 2014 Filing 3864 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Towerview LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3863 MOTION for Buckner Wellford to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9268526. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by JACKSON CAPITAL, L.P. A/K/A JACKSON CAPITAL PTRS,LP-MAIN-PL. (Attachments: #1 Exhibit Exhibit A - Proposed Order, #2 Exhibit Exhibit B - Certificate of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wellford, Buckner)
January 16, 2014 Filing 3862 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust Company (as successor by merger to Northern Trust, N.A), as Trustee of the R. J. Brooks Community Property Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3861 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Towerview LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Opinion or Order Filing 3860 MEMO ENDORSEMENT on NOTICE OF SUBSTITUTION OF COUNSEL re: (3174 in 1:11-md-02296-RJS, 838 in 1:11-cv-04784-RJS) Notice of Substitution of Attorney, filed by Tower View LLC. ENDORSEMENT: SO ORDERED.(Signed by Judge Richard J. Sullivan on 1/15/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(ama)
January 16, 2014 Filing 3859 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hussman Strategic Growth Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3858 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Hussman Strategic Growth Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3857 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Harold R. Lifvendahl, as Trustee of the Harold R. Lifvendahl Trust DATED 9/7/1988. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3856 MOTION for John J. Laravuso to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Union Bank & Trust Company. (Attachments: #1 Exhibit A - Certificates of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Laravuso, John)
January 16, 2014 Filing 3855 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Hudson Bay Intermediate Fund Ltd, Other Affiliate Hudson Bay Capital Associates LLC for Hudson Bay Fund LP, Hudson Bay Master Fund Ltd.. Document filed by Hudson Bay Fund LP, Hudson Bay Master Fund Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3854 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE ENTERED INCORRECTLY - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Houston Specialty Insurance Company which is a wholly-owned subsidiary of Houston Specialty Insurance Group, Ltd. for Imperium Insurance Company f/k/a Delos Insurance Company. Document filed by Imperium Insurance Company f/k/a Delos Insurance Company.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack) Modified on 1/16/2014 (lb).
January 16, 2014 Filing 3853 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Hudson Bay Fund LP, Hudson Bay Master Fund Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3852 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Lola Lloyd Horwitz, as Trustee of the Marni Horwitz Trust DATED January 22, 1998. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3851 FILING ERROR - WRONG PDF FILE ASSOCIATED WITH DOCKET ENTRY - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Harvest AA Capital LP, Harvest Capital LP, New Americans LLC, Wabash/Harvest Partners LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David) Modified on 1/16/2014 (lb).
January 16, 2014 Filing 3850 NOTICE OF APPEARANCE by David Jarvis Cocke on behalf of Formanek Investment Fund. (Cocke, David)
January 16, 2014 Filing 3849 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Harvest AA Capital LP, Harvest Capital LP, New Americans LLC, Wabash/Harvest Partners LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3848 NOTICE OF APPEARANCE by Alan Glen Geffin on behalf of Blackburn Trust. (Geffin, Alan)
January 16, 2014 Filing 3847 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GPC LIX LLC, GPC LVIII LLC, GPC LX LLC, Guggenheim Portfolio Company XXXI LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3846 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of GPC LIX LLC, GPC LVIII LLC, GPC LX LLC, Guggenheim Portfolio Company XXXI LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3845 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Lynne Shotwell, as Trustee of the Elmer H. Wavering Family Trust DATED 06/24/1977 as Amended. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3844 MOTION for Mark William Merritt to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9267986. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CHARLOTTE PIPE & FOUNDRY PENSION LARGE CAP EQUITIES, Carolinas Healthcare System, NORTHEAST MEDICAL CENTER INVES. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Proposed Order, #3 Exhibit C - Certificate of Service)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Merritt, Mark)
January 16, 2014 Filing 3843 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Imperium Insurance Company f/k/a Delos Insurance Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Yoskowitz, Jack)
January 16, 2014 Filing 3842 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Jessie Ball Dupont Fund, THE NORTHERN TRUST COMPANY IN THE CAPACITY OF TRUSTEE, EDDIE JONES JR., AS TRUSTEE OF THE JESSIE BALL DUPONT FUND, LEROY DAVIS, AS TRUSTEE OF THE JESSIE BALL DUPONT FUND, MARY HUNTLEY, AS TRUSTEE OF THE JESSIE BALL DUPONT FUND, MARY PHILLIPS, AS TRUSTEE OF THE JESSIE BALL DUPONT FUND, THOMAS JEAVONS, AS TRUSTEE OF THE JESSIE BALL DUPONT FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3840 MOTION for Steven C. Florsheim to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9267997. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Chandler Bigelow. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Florsheim, Steven)
January 16, 2014 Filing 3839 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Lispenard Street Credit Master Fund Ltd, Pond View Credit (Master) LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3837 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Lispenard Street Credit Master Fund Ltd, Pond View Credit (Master) LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3836 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Del Mar Asset Management, LP, Del Mar Master Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3835 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Del Mar Asset Management, LP, Del Mar Master Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3834 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Cougar Trading LLC, Emanuel E. Geduld 2005 Family Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3832 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Cougar Trading LLC, Emanuel E. Geduld 2005 Family Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3831 MOTION for Mark S. Melickian to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9267466. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by David P Murphy, James L Ellis. (Attachments: #1 Exhibit, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Melickian, Mark)
January 16, 2014 Filing 3830 MOTION for David M. Madden to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9267237. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by B H Gerald Rogers MD Ltd Employee Pension Trust U/A 07/01/84, B H Gerald Rogers, Trustee, Robert B Greene Jr Trust U/A 11/06/86, Robert B Greene Jr, Trustee, Mary Sutliffe Loucks Trust Portfolio 835, Mary Sutliffe Loucks, Trustee, Ralph Loucks Trust, Ralph B Loucks, Trustee. (Attachments: #1 Exhibit, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Madden, David)
January 16, 2014 Filing 3829 MOTION for Cristina Covarrubias to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Asset Management, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp, Umwa 1974 pension trust. (Attachments: #1 Exhibit A - Certificate of Good Standing - IL, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Covarrubias, Cristina)
January 16, 2014 Filing 3828 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Charles T. and Mary Howe Brumback Decendants Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3827 MOTION for Leland H. Chait to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9266933. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by B H Gerald Rogers MD Ltd Employee Pension Trust U/A 07/01/84, B H Gerald Rogers, Trustee, Robert B Greene Jr Trust U/A 11/06/86, Robert B Greene Jr, Trustee, Mary Sutliffe Loucks Trust Portfolio 835, Mary Sutliffe Loucks, Trustee, Ralph Loucks Trust, Ralph B Loucks, Trustee. (Attachments: #1 Exhibit, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Chait, Leland)
January 16, 2014 Filing 3826 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by LYONDELL PETROCHEMICAL CORPORATION DEFINED BENEFIT A/K/A LYONDELL CHEMICAL CO. DEFINED BENEFIT PLAN LCV.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zalman, David)
January 16, 2014 Filing 3825 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Richard O. Kearns, as Trustee of the Richard O. Kearns Revocable Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3824 MOTION for Nicole E. Wrigley to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9266822. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Asset Management, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp., Umwa 1974 pension trust. (Attachments: #1 Exhibit A - Certificate of Good Standing - IL, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wrigley, Nicole)
January 16, 2014 Filing 3823 NOTICE OF APPEARANCE by Blake Tyler Hannafan on behalf of Timothy P Knight. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hannafan, Blake)
January 16, 2014 Filing 3822 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust Company (as Successor by Merger to Northern Trust, NA), as Trustee of the Richard O. Kearns Revocable Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3821 NOTICE OF APPEARANCE by Kevin E. Wolf on behalf of Richard D. Dudley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wolf, Kevin)
January 16, 2014 Filing 3820 NOTICE OF APPEARANCE by Blake Tyler Hannafan on behalf of Timothy P Knight. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hannafan, Blake)
January 16, 2014 Filing 3819 MOTION for Norman K. Beck to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9266666. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by IRVING S. GILMORE FOUNDATION LCV, LSV Asset Management, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp., Umwa 1974 pension trust. (Attachments: #1 Exhibit A - Certificate of Good Standing - IL, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Beck, Norman)
January 16, 2014 Filing 3818 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust Company in the capacity of Trustee, Julia Neitzert Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3817 MOTION for William S. O'Hare to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9266743. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Invoc. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(O'Hare, William)
January 16, 2014 Filing 3816 NOTICE OF APPEARANCE by Blake Tyler Hannafan on behalf of Timothy P Knight. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hannafan, Blake)
January 16, 2014 Filing 3815 MOTION for Colin R. Higgins to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9266619. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Invoc. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Higgins, Colin)
January 16, 2014 Filing 3814 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Russell T. Stern Jr., as Trustee of the Russell T. Stern Trust B. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3813 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Adage Capital Advisors, L.L.C., Adage Capital Partners LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3812 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Adage Capital Advisors, L.L.C., Adage Capital Partners LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Momborquette, David)
January 16, 2014 Filing 3811 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of Vantagepoint Mellon Capital Management. (C De Baca, Joaquin)
January 16, 2014 Filing 3810 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of Vantagepoint Goldman. (C De Baca, Joaquin)
January 16, 2014 Filing 3809 MOTION for David S. Barritt to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BIG SKY, LLC, BMO HARRIS BANK N.A. AS TRUSTEE OF TR UA 09/02/1993 DOROTHY QUAAL REV TRUST, BMO Harris Bank, N.A.(as successor by merger to M&I Marshall and IIsley Bank), BMO Harris Bank, N.A.(as Co-Trustee of the Ward L. Quaal Rev Trust UA 9/2/1993), COMPUTERSHARE TRUST CO., INC, Compushare Trust Co., Inc., Computershare Trust Co., N.A., Computershare Trust Company, N.A., Margaret K Crane, Cynthia Harris S G TR 6/13/45, Dorothy Quaal Rev Trust UA 9/2/1993, Dorothy Quaal Revocable Trust, EMBURY JANET U CHLN TR GRACE FD, EMBURY JANET U CHLN TR JANET FD, EMBURY JANET U CHLN TR LEY FD, EQUISERVE EXCHANGE AGENT OVERAGE ACCT, FT1112 Strategis Dividend Portfolio Series 2 First TR Portfolio LP, First Trust Exchange-Traded Fund, First Trust Value Line Equity Allocations Index Fund, John R Flanagan, Georgia M. Johnson, HELENA RUOTSALAINEN, Harris Bank NA, Harris N.A., Henry G. Barkhausen TR 12/14/36, IM Margaret K Crane Trust, JANE B WHITE TRUST 9124 UA OCT 17 02, JANET U EMBURY CHLN TR GRACE FD, Jane B White Trust UA Oct 17 02, Jane B. White Trust UA 10/17/02, John M. Schloerb Trust dated July 26, 2000, LORRAINE J GAGLIARDO TRUST U/A DTD 7/21/1984, Lavergne Marcucci Trust U/A DTD May 28, 1988, MADDOCK INDUSTRIES PENSION PLAN, MEGHAN M FLANNERY, Marian Harris S G TR 6/13/45, Marshall & Ilsley Trust Co., Mer Rouge Properties, LLC - Series A, OLGA L BUENZ MARITAL TRUST 2 U/A DTD 10/1/2003, Dorothy Quaal, Ward L Quaal, Ward L Quaal(as an individual and as a Trustee of the TR UA 09/02/1993 dorothy Quaal Rev Trust and of the TR UA 09/02/1993 Ward L Quaal Rev Trust), ROBERT G SCHLOERB TRUST DTD MAY 01 91, Ruth Harris S G TR 6/13/45, S G HARRIS TR 6/13/45 CHARITY, S G Harris, TR 6/17/65 MAR TR, SCRIPPS FAMILY REV. TRUST, STANLEY G HARRIS TR 6/10/46, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/10/46, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/13/45 CHARITY, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/17/65, T. STANTON ARMOUR TR. 2/10/66, THE WARD L QUALL REVOCABLE TRUST UA 09/02/1993, Dorothy J Vance, Herbert Vance, DIANE SCLAFANI, Esurance Insurance Company, Private Bank and Trust Company. (Attachments: #1 Exhibit A (Certificate of Admission to the Bar of Illinois), #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barritt, David)
January 16, 2014 Filing 3808 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Patricia Stern Ross, as Trustee of the Eleanor Jackson Stern Trust DATED 01/06/1971. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3807 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Virtu-MTH Holdings, LLC, Corporate Parent Virtu Financial LLC for EWT, LLC. Document filed by EWT, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
January 16, 2014 Filing 3806 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of Vantagepoint T. Rowe Price. (C De Baca, Joaquin)
January 16, 2014 Filing 3805 MOTION for David Stephan Maglich to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by RUSSELL F STEPHENS JR TRUST U/A DTD 02/10/1992. (Attachments: #1 Supplement US Dist. Court - Certificate of Good Standing, #2 Supplement FL Sup. Ct. - Certificate of Good Standing, #3 Text of Proposed Order Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Maglich, David)
January 16, 2014 Filing 3804 NOTICE OF APPEARANCE by Steven F. Spierer on behalf of Marvin L. Goodman & Melinda K Goodman Revocable Trust UTA DTD 1/15/92. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Spierer, Steven)
January 16, 2014 Filing 3803 NOTICE OF APPEARANCE by Kira Alexis Davis on behalf of EWT, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davis, Kira)
January 16, 2014 Filing 3802 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of VANTAGEPOINT EQUITY INCOME FUND. (C De Baca, Joaquin)
January 16, 2014 Filing 3801 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Particia Stern Ross, as Trustee of the Russell T. Stern Trust B. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3800 NOTICE OF APPEARANCE by John H. Byington, III on behalf of IBEW Local 25 Master Trust Plan. (Byington, John)
January 16, 2014 Filing 3799 NOTICE OF APPEARANCE by Andrew Garry Gordon on behalf of EWT, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
January 16, 2014 Filing 3798 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of WILMINGTON MID CAP MULTI MANAGER SERIES. (Kelleher, Joseph)
January 16, 2014 Filing 3797 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of VANTAGEPOINT 500 STOCK INDEX FUND. (C De Baca, Joaquin)
January 16, 2014 Filing 3796 NOTICE OF APPEARANCE by Evan Scott Cowit on behalf of PATRICK S MAGUIRE. (Cowit, Evan)
January 16, 2014 Filing 3795 NOTICE OF APPEARANCE by John H. Byington, III on behalf of KENNETH R LOISELLE TRUST U/A DTD 10/30/2001. (Byington, John)
January 16, 2014 Filing 3794 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Wilmington Large Cap Strategy Fund f/k/a Wilmington Multi-Manager Mid Cap Fund. (Kelleher, Joseph)
January 16, 2014 Filing 3793 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Paula Miller Trienens Trust Dated 9-18-91. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3792 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of VANTAGEPOINT BROAD MARKET INDEX FUND. (C De Baca, Joaquin)
January 16, 2014 Filing 3791 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of ELIZABETH SCHELLENGER T/U/D. (Kelleher, Joseph)
January 16, 2014 Filing 3790 NOTICE OF APPEARANCE by Babette Ceccotti on behalf of Major League Baseball Players Association. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ceccotti, Babette)
January 16, 2014 Filing 3789 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of VANTAGEPOINT ASSET ALLOCATION FUND. (C De Baca, Joaquin)
January 16, 2014 Filing 3788 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of GEORGEANN S. BLAHA T/U/D. (Kelleher, Joseph)
January 16, 2014 Filing 3787 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Marguerite Payne Trust Dated 6/7/61 FBO Virginia K. Townley, THE NORTHERN TRUST COMPANY IN THE CAPACITY OF TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 16, 2014 Filing 3786 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ancilla Systems Inc. LCV.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Smith, Nolan)
January 16, 2014 Pro Hac Vice Fee Payment: for (3856 in 1:11-md-02296-RJS, 1638 in 1:12-cv-02652-RJS, 2320 in 1:12-cv-02652-RJS, 1641 in 1:12-cv-02652-RJS) MOTION for John J. Laravuso to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9268957.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Laravuso, John)
January 16, 2014 Pro Hac Vice Fee Payment: for (2255 in 1:12-cv-02652-RJS) MOTION for David S. Barritt to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9266437.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barritt, David)
January 15, 2014 Filing 5576 NOTICE OF PRO SE APPEARANCE by Brian Hull. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
January 15, 2014 Filing 5546 NOTICE OF PRO SE APPEARANCE by ROGER WILLIAMS UNV ED GROWTH EQ, Roger Williams University Ed Growth Eq. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 15, 2014 Filing 5524 NOTICE OF PRO SE APPEARANCE by Duncan weaver & Karen Sorrell. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 15, 2014 Filing 5523 NOTICE OF PRO SE APPEARANCE by James O Asher. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 15, 2014 Filing 5522 NOTICE OF PRO SE APPEARANCE by Terrance R. McGovern. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 15, 2014 Filing 5521 NOTICE OF PRO SE APPEARANCE by Louis Carbone. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 15, 2014 Filing 5504 NOTICE OF PRO SE APPEARANCE by Elaine S Traynor. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 15, 2014 Filing 5404 NOTICE OF PRO SE APPEARANCE by JOYCE LUCHTMAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 15, 2014 Opinion or Order Filing 3841 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Ian P. Bartman dated 1/14/2014 re: I am writing to request that my name and email address be removed from the electronic service list for the above-referenced litigations. Enclosed, please find a copy of an Order signed by you striking my appearance in the case,. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/14/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 15, 2014 Filing 3785 NOTICE OF APPEARANCE by Rachel Geman on behalf of IRON WORKERS LOCAL 16 PEN FD LSV, Mid-Atlantic Regional Council of Carpenters Pension Plan, National Asbestos Workers Pension Fund, National Automatic Sprinkler Industry Pension Fund, Plumers & Pipefitters National Pension Fund, Operating Engineers Central Pension Fund, United Association of Journeyman and Apprentices of the Plumbing and Pipe Fitting Industry of the United States and Canada. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Geman, Rachel)
January 15, 2014 Filing 3784 MOTION for Leave to Appear Pro Hac Vice., MOTION for Pamela Koslyn to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MARK DOMAS. (Attachments: #1 Exhibit CA Supreme Court Certificate of Good Standing, #2 Text of Proposed Order, #3 Affidavit Certificate of Service)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Koslyn, Pamela)
January 15, 2014 Filing 3783 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of JEFFREY W BABCOCK. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McNeely, Andrea)
January 15, 2014 Filing 3782 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of DAVID B LEICHENGER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schneider, Marc)
January 15, 2014 Filing 3781 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin, Alpheus L. Ellis 1993 Great Grandchildren's Trust, Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Alpheus L. Elus 1989 Trust.(Balaschak, Susan)
January 15, 2014 Filing 3780 NOTICE of REQUEST FOR REMOVAL OF CHARLES G. BERRY FROM ECF SERVICE LIST. Document filed by EUROCLEAR BANK SA/NV. (Berry, Charles)
January 15, 2014 Filing 3779 MOTION for Roger S. Reigner, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9264687. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SOUTHERN COMPANY SYSTEM MASTER RETIREMENT TRUST. (Attachments: #1 Exhibit "A" - Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Reigner, Roger)
January 15, 2014 Filing 3778 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Steward Funds, Inc..(Doluisio, Michael)
January 15, 2014 Filing 3777 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Steward Funds, Inc.. (Doluisio, Michael)
January 15, 2014 Filing 3776 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of The Bank of New York Mellon, as Trustee of the Bank of New York Mellon Decommissioning Collective Trust Investment Plan - DT Broad Market Stock Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 15, 2014 Filing 3775 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Steward Funds, Inc.. (Bilus, Alexander)
January 15, 2014 Filing 3774 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co., Other Affiliate JPMorgan Chase Bank, National Association, Other Affiliate Bank One International Holdings Corporation, Other Affiliate JP Morgan International Finance Limited, Other Affiliate JP Morgan International Inc, Other Affiliate JP Morgan Overseas Capital Corporation for J.P. Morgan Whitefriars Inc., J.P. Morgan Whitefriars Inc.. Document filed by J.P. Morgan Whitefriars Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3773 MOTION for James A. McGuinness to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Timothy P Knight. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hannafan, Blake)
January 15, 2014 Filing 3772 NOTICE OF APPEARANCE by Kevin E. Wolf on behalf of Judd S. Alexander Foundation Inc.. (Wolf, Kevin)
January 15, 2014 Filing 3771 MOTION for WILLIAM C. HAMMACK to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9264031. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by AMY BURNS COUNTISS TRUST UA 09/18/99. (Attachments: #1 Exhibit 1 - Certificate of Good Standing, #2 Exhibit 2 - Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hammack, William)
January 15, 2014 Filing 3770 MOTION for Michael T. Hannafan to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9264266. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Timothy P Knight. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hannafan, Blake)
January 15, 2014 Filing 3769 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of The Bank of New York Mellon as Trustee of SPDR S&D MIDCAP 400 ETF Trust a/k/a SPDR MIDCAP 400 Trust.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 15, 2014 Filing 3768 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JPMorgan Trust II.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3767 NOTICE OF APPEARANCE by Alexander Bilus on behalf of HARBOR CAPITAL ADVISORS LCV, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND. (Bilus, Alexander)
January 15, 2014 Filing 3766 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JPMSI LLC f/k/a JP Morgan Services Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3765 MOTION for Blake Tyler Hannafan to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9263995. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Timothy P Knight. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Hannafan, Blake)
January 15, 2014 Filing 3764 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of HARBOR CAPITAL ADVISORS LCV, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND. (Doluisio, Michael)
January 15, 2014 Filing 3763 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co., Other Affiliate JPMorgan Chase Bank, National Association, Other Affiliate Bank One International Holdings Corporation, Other Affiliate JP Morgan Chase International Holdings, Other Affiliate JP Morgan Chase (UK) Holdings Limited, Other Affiliate JP Morgan Capital Holdings Limited, Other Affiliate JP Morgan International Finance Limited, Other Affiliate JP Morgan International Inc for JP Morgan Securities plc f/k/a JP Morgan Securities Ltd., JP Morgan Securities plc f/k/a JP Morgan Securities Ltd.. Document filed by JP Morgan Securities plc f/k/a JP Morgan Securities Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3762 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by HARBOR CAPITAL ADVISORS LCV, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND.(Doluisio, Michael)
January 15, 2014 Filing 3761 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of The Bank of New York Mellon as Trustee of SPDR S&D MIDCAP 400 ETF Trust a/k/a SPDR MIDCAP 400 Trust.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 15, 2014 Filing 3760 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust Company in the Capacity of Trustee, Paula Miller Trienes Trust DATED 9-18-91. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 15, 2014 Filing 3759 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Allegro Associates, Susan Babcock, Jeffrey Chandler, Jeffrey Chandler(individually and as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), Camilla Chandler Frost, Roger Goodan, Roger Goodan(a Washington marital community), Roger Goodan(as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), KIRKPATRICK FARMING RANCHING, STINEHART LIVING TRUST UA DTD 05/19/89, William Stinehart Jr., William Stinehart Jr.(individually and as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), William Stinehart Jr.(an individual), WARREN B. WILLIAMSON, Judy C. Webb, Warren B. Williamson.(Feuer, Joel)
January 15, 2014 Filing 3758 MOTION for Matthew H. Rice to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Chandler Bigelow. (Attachments: #1 Certificates of Good Standing, #2 Text of Proposed Order)(Rice, Matthew)
January 15, 2014 Filing 3757 NOTICE OF APPEARANCE by Richard Arthur McGuirk on behalf of DALTON TRUST AGREEMENT, U/A DTD 10/03/2007, Derek M. Dalton, Karen E. Dalton. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(McGuirk, Richard)
January 15, 2014 Filing 3756 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co., Other Affiliate JP Morgan Broker-Dealer Holdings Inc. for JP Morgan Securities LLC f/k/a JP Morgan Securities Inc, JP Morgan Securities LLC f/k/a JP Morgan Securities Inc. Document filed by JP Morgan Securities LLC f/k/a JP Morgan Securities Inc.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3755 NOTICE OF APPEARANCE by Steven Hesser Leech on behalf of Robert K. and Jeanette C. Urbain. (Leech, Steven)
January 15, 2014 Filing 3754 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of NVIT S&P 500 Index Fund. (Kelleher, Joseph)
January 15, 2014 Filing 3753 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Paul W. Dillon Grandchildren's Trust Dated 12/6/41 FBO Paul D. Goddard, THE NORTHERN TRUST COMPANY IN THE CAPACITY OF TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 15, 2014 Filing 3752 NOTICE OF APPEARANCE by Joel A. Feuer on behalf of Allegro Associates, Susan Babcock, Jeffrey Chandler, Jeffrey Chandler(individually and as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), Camilla Chandler Frost, Roger Goodan, Roger Goodan(a Washington marital community), Roger Goodan(as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), KIRKPATRICK FARMING RANCHING, STINEHART LIVING TRUST UA DTD 05/19/89, William Stinehart Jr., William Stinehart Jr.(individually and as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), William Stinehart Jr.(an individual), WARREN B. WILLIAMSON, Judy C. Webb, Warren B. Williamson. (Feuer, Joel)
January 15, 2014 Filing 3751 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Nationwide S&P 500 Index Fund. (Kelleher, Joseph)
January 15, 2014 Filing 3750 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Time Warner Inc. for Time Warner Inc. Master Pension Trust. Document filed by Time Warner Inc. Master Pension Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
January 15, 2014 Filing 3749 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co., Other Affiliate JP Morgan Broker-Dealer Holdings Inc. for JP Morgan Securities LLC f/k/a Bear Stearns & Co. Inc., JP Morgan Securities LLC f/k/a Bear Stearns & Co. Inc.. Document filed by JP Morgan Securities LLC f/k/a Bear Stearns & Co. Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3748 NOTICE OF APPEARANCE by Thomas M. Pyper on behalf of Robert R Blend, Robert R. Blend, Thomas R Blend, Thomas R. Blend, Blend Decedent's Trust UAD 12/2/99, ROBERT R BLEND, BLEND DECEDENT'S TRUST, UAD 12/2/99, THOMAS DECEDENT'S TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Pyper, Thomas)
January 15, 2014 Filing 3747 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JULIA WESTLAND REV TRUST U/A DTD 10/28/1996.(Hansen, Robyn)
January 15, 2014 Filing 3746 MOTION for Eric P. Magnuson to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BLUE HILLS BANK F/K/A HYDE PARK SAVINGS BANK, Peoples Bank. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Magnuson, Eric)
January 15, 2014 Filing 3745 NOTICE OF APPEARANCE by Kira Alexis Davis on behalf of Time Warner Inc. Master Pension Trust, Time Warner Inc Master Pension. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davis, Kira)
January 15, 2014 Filing 3744 NOTICE OF APPEARANCE by Andrew Garry Gordon on behalf of Time Warner Inc. Master Pension Trust, Time Warner Inc Master Pension. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
January 15, 2014 Filing 3743 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co. for JPMorgan Chase Funding Inc. (f/k/a JPMorgan Ventures Corp.), JPMorgan Chase Funding Inc. (f/k/a JPMorgan Ventures Corp.). Document filed by JPMorgan Chase Funding Inc. (f/k/a JPMorgan Ventures Corp.).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3742 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust Company, as Trustee of the Emily G. Plumb Charitable Trust DATED 1/8/80 as Amended. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 15, 2014 Filing 3741 NOTICE OF APPEARANCE by Seth Michael Choset on behalf of Rosemary Dellaquila. (Choset, Seth)
January 15, 2014 Filing 3740 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate JP Morgan Investment Management Inc for JPMorgan Equity Index Fund, JPMorgan Equity Index Fund. Document filed by JPMorgan Equity Index Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3739 NOTICE OF APPEARANCE by Seth Michael Choset on behalf of Frank Dellaquila. (Choset, Seth)
January 15, 2014 Filing 3738 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Bank of New York Mellon Corporation, Mellon Capital Management, The Dreyfus Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 15, 2014 Filing 3737 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Russell T. Stern Jr.., as Trustee of the Eleanor Jackson Stern Trust DATED 01/06/1971. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 15, 2014 Filing 3736 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate JP Morgan Securities LLC, Other Affiliate JP Morgan Broker-Dealer Holdings Inc. for J.P. Morgan Clearing Corp., JP Morgan Clearing Corp.. Document filed by JP Morgan Clearing Corp., J.P. Morgan Clearing Corp..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3735 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co. for J.P. Morgan Chase Bank, N.A. f/k/a Custodial Trust Co., J.P. Morgan Chase Bank, N.A. f/k/a Custodial Trust Co.. Document filed by J.P. Morgan Chase Bank, N.A. f/k/a Custodial Trust Co..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3734 MOTION for Michael S. Pullos to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9262479. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Duff & Phelps LLC. (Attachments: #1 Exhibit A - Certificate of Good Standing - IL, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Pullos, Michael)
January 15, 2014 Filing 3733 MOTION for Sabina B. Clorfeine to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9262327. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SDG&E Nuc Facilities NQ CPUC Decom Master Trust For Songs, SDG&E Qualified Nuclear Decom. Return Date set for 1/17/2014 at 03:00 PM. (Attachments: #1 Text of Proposed Order Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Clorfeine, Sabina)
January 15, 2014 Filing 3732 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Citi Canyon Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
January 15, 2014 Filing 3731 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Collective Trust Of The Bank Of New York. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 15, 2014 Filing 3730 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co. for JPMorgan Chase Bank N.A., JPMorgan Chase Bank, N.A.. Document filed by JPMorgan Chase Bank N.A., JPMorgan Chase Bank, N.A..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3729 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Citi Goldentree, LTD.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
January 15, 2014 Filing 3728 MOTION for Stephen V. DAmore to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9262402. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Duff & Phelps LLC. (Attachments: #1 Exhibit A - Certificate of Good Standing - IL, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Amore, Stephen)
January 15, 2014 Filing 3727 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JPMorgan Chase & Co..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3726 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Citigroup Inc. for Citigroup Pension Plan Trust. Document filed by Citigroup Pension Plan Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
January 15, 2014 Filing 3725 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Citigroup Inc. for Citibank N.A., Citicorp Securities Services Inc., Citigroup Global Markets Inc., Citigroup Global Markets Ltd.. Document filed by Citibank N.A., Citicorp Securities Services Inc., Citigroup Global Markets Inc., Citigroup Global Markets Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
January 15, 2014 Filing 3724 NOTICE OF APPEARANCE by Kira Alexis Davis on behalf of Citi Goldentree, LTD, CITI GOLDEN TREE LTD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davis, Kira)
January 15, 2014 Filing 3723 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of VIVIAN B. LARSSON TRUST, THE NORTHERN TRUST COMPANY IN THE CAPACITY OF TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 15, 2014 Filing 3722 MOTION for Eric D. Selden to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Argyll Research LLC. (Attachments: #1 Certificate of Good Standing (Delaware), #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Selden, Eric)
January 15, 2014 Filing 3721 NOTICE of Proposed Order re: #3718 MOTION for Bruce J. Van Heukelem to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9261509. Motion and supporting papers to be reviewed by Clerk's Office staff.. Document filed by Virginia Sonnenschein Trust. (Van Heukelem, Bruce)
January 15, 2014 Filing 3720 NOTICE OF APPEARANCE by Kira Alexis Davis on behalf of Citi Canyon Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davis, Kira)
January 15, 2014 Filing 3719 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust in the Capacity as Trustee, Virginia Kearns Revocable Trust, VIRGINIA A. KEARNS, AS TRUSTEE OF THE VIRGINIA KEARNS REVOCABLE TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 15, 2014 Filing 3718 MOTION for Bruce J. Van Heukelem to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9261509. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Virginia Sonnenschein.(Van Heukelem, Bruce)
January 15, 2014 Filing 3717 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co., Other Affiliate JPMorgan Chase Bank, N.A. for JPMorgan Chase 401(k) Savings Plan, JPMorgan Chase 401(k) Savings Plan. Document filed by JPMorgan Chase 401(k) Savings Plan.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3716 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of WILMINGTON MID-CAP GROWTH FUND (F/K/A MTB MID CAP STOCK FUND). (Kelleher, Joseph)
January 15, 2014 Filing 3715 NOTICE OF APPEARANCE by Kira Alexis Davis on behalf of Citigroup Pension Plan Trust, Citigroup Pension Plan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davis, Kira)
January 15, 2014 Filing 3714 NOTICE OF APPEARANCE by Kira Alexis Davis on behalf of Citibank N.A., Citicorp Securities Services Inc., Citigroup Global Markets Inc., Citigroup Global Markets Ltd., CITIBANK NA EQUITY DERIVATIVES, CITIBANK, NATIONAL ASSOCIATION, in it's individual and custodial capacities. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davis, Kira)
January 15, 2014 Filing 3713 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of BALLENTINE US MID CAP EQUITY FUND SELECT. (Kelleher, Joseph)
January 15, 2014 Filing 3712 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co., Other Affiliate The Bear Stearns Companies LLC, Other Affiliate Bear Stearns Equity Holdings Inc. for Bear Stearns Equity Strategies RT LLC, Bear Stearns Equity Strategies RT LLC. Document filed by Bear Stearns Equity Strategies RT LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3711 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Antonio DeBlasio of DeBlasio & Donnell LLC to Withdraw as Attorney. Document filed by John Mullooly, John Mullooly.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(DeBlasio, Antonio) Modified on 1/16/2014 (db).
January 15, 2014 Filing 3710 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Janney Montgomery Scott Inc.. (Kelleher, Joseph)
January 15, 2014 Filing 3709 MOTION for Daniel J. Weiss to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9261475. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Tower CH, L.L.C., Tower DC, L.L.C., Tower DL, L.L.C., Tower EH, L.L.C., Tower Greenspun DGSPT, LLC, Tower Greenspun JGGSTP, LLC, Tower Greenspun SGFFT, LLC, Tower Greenspun, L.L.C., Tower HZ, L.L.C., Tower JB, L.L.C., Tower JK, L.L.C., Tower JP, L.L.C., Tower JS, L.L.C., Tower KS, L.L.C., Tower LL, L.L.C., Tower LM, L.L.C., Tower LZ, L.L.C., Tower MH, L.L.C., Tower MS, L.L.C., Tower MZ, L.L.C., Tower NL, L.L.C., Tower PH, L.L.C., Tower PT, L.L.C., Tower SF, L.L.C., Tower TT, L.L.C., Tower VC, L.L.C., Tower WP, L.L.C., Samuel Zell. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Weiss, Daniel)
January 15, 2014 Filing 3708 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co., Other Affiliate The Bear Stearns Companies LLC for Bear Stearns Asset Management Inc., Bear Stearns Asset Management Inc.. Document filed by Bear Stearns Asset Management Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 15, 2014 Filing 3707 NOTICE OF APPEARANCE by Andrew Garry Gordon on behalf of Citi Goldentree, LTD, CITI GOLDEN TREE LTD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
January 15, 2014 Filing 3706 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Northern Trust Company as Trustee for Wiluam Bross Lloyd Jr. New York Trust dated July 18, 1968, WILLIAM BROSS LLOYD JR. NEW YORK TRUST DATED JULY 18, 1968. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 15, 2014 Filing 3705 NOTICE OF APPEARANCE by Andrew Garry Gordon on behalf of Citi Canyon Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
January 15, 2014 Filing 3704 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Barbara M. J. Wood Living Trust U/A/D 9/17/81, Northern Trust Company as Trustee for Barbara M. J. Wood Living Trust U/A/D 9/17/81. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 15, 2014 Filing 3703 NOTICE OF APPEARANCE by Andrew Garry Gordon on behalf of Citigroup Pension Plan Trust, Citigroup Pension Plan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
January 15, 2014 Filing 3702 NOTICE OF APPEARANCE by Margarita Y. Ginzburg on behalf of SEEING EYE FOUNDATION. (Ginzburg, Margarita)
January 15, 2014 Filing 3701 NOTICE OF APPEARANCE by Andrew Garry Gordon on behalf of Citibank N.A., Citigroup Global Markets Inc., Citigroup Global Markets Ltd., CITIBANK NA EQUITY DERIVATIVES, CITIBANK, NATIONAL ASSOCIATION, in it's individual and custodial capacities, Citicorp Securities Services Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gordon, Andrew)
January 15, 2014 Filing 3700 MOTION for Janine Marie Martin to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9261418. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PLUMBERS LOCAL 101 PEN PLAN-GAMCO. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order Order for Admission Pro Hac Vice)(Martin, Janine)
January 15, 2014 Filing 3699 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of BNY Mellon National Association, BNY Mellon, National Association As Successor-In-Interest to Mellon Trust of New England N.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 15, 2014 Filing 3698 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Northern Trust Company as Trustee for Alpheus L Elus 1993 Grandchildren's Trust FBO Lynn Ann Sharpe, ALPHEUS L. ELLIS 1993 GRANDCHILDREN'S TRUST FBO LYNN ANN SHARPE, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Lynn Ann Sharpe. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 15, 2014 Filing 3697 NOTICE OF APPEARANCE by Jesse Samuel Grasty on behalf of UNITED AUTO WORKERS LOCAL UNION NO. 259. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Grasty, Jesse)
January 15, 2014 Filing 3696 NOTICE OF APPEARANCE by Jane B. Jacobs on behalf of UNITED AUTO WORKERS LOCAL UNION NO. 259. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Jacobs, Jane)
January 15, 2014 Filing 3695 MOTION to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9260889. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Baylor Health Care System. (Attachments: #1 Text of Proposed Order, #2 Exhibit Certificate of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miers, Harriet)
January 15, 2014 Filing 3694 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of MITCHELL WOLFSON, SR FOUNDATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 15, 2014 Filing 3693 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of BNY Mellon Investment Servicing (US) Inc., BNY Mellon Investment Servicing (US) Inc. f/k/a PFPC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 15, 2014 Filing 3692 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent VMI Foundation, Inc. for VMI Investment Holdings LLC. Document filed by VMI Investment Holdings LLC.(Milo, Stephan)
January 15, 2014 Filing 3691 NOTICE OF APPEARANCE by Sarah Layfield Reid on behalf of CACEIS BANK LUXEMBOURG (CLIENT ACCOUNT), Caceis Bank. (Reid, Sarah)
January 15, 2014 Filing 3690 NOTICE OF APPEARANCE by Irene Eun Han on behalf of CACEIS BANK LUXEMBOURG (CLIENT ACCOUNT), Caceis Bank. (Han, Irene)
January 15, 2014 Filing 3689 NOTICE OF APPEARANCE by Daniel Schimmel on behalf of CACEIS BANK LUXEMBOURG (CLIENT ACCOUNT), Caceis Bank. (Schimmel, Daniel)
January 15, 2014 Filing 3688 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Caceis S.A., Corporate Parent Natixis, Corporate Parent Credit Agricole S.A. for CACEIS BANK LUXEMBOURG (CLIENT ACCOUNT), Caceis Bank. Document filed by CACEIS BANK LUXEMBOURG (CLIENT ACCOUNT), Caceis Bank.(Schimmel, Daniel)
January 15, 2014 Filing 3687 NOTICE OF APPEARANCE by Frank J Morales on behalf of Automotive Machinists Pension Trust Fund. (Morales, Frank)
January 15, 2014 Filing 3686 NOTICE OF APPEARANCE by Frank J Morales on behalf of LOCAL 302 & 612 OF THE INTERNATIONAL UNION OF OPERATING ENGINEERS-EMPLOYERS CONSTRUCTION INDUSTRY RETIREMENT TRUST. (Morales, Frank)
January 15, 2014 Pro Hac Vice Fee Payment: for (2235 in 1:12-cv-02652-RJS, 2235 in 1:12-cv-02652-RJS) MOTION for Leave to Appear Pro Hac Vice. MOTION for Pamela Koslyn to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Koslyn, Pamela)
January 15, 2014 Pro Hac Vice Fee Payment: for (2189 in 1:12-cv-02652-RJS) MOTION for Eric P. Magnuson to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9263695.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Magnuson, Eric)
January 15, 2014 Pro Hac Vice Fee Payment: for (2164 in 1:12-cv-02652-RJS, 3722 in 1:11-md-02296-RJS) MOTION for Eric D. Selden to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9262075.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Selden, Eric)
January 14, 2014 Filing 5544 NOTICE OF PRO SE APPEARANCE by Frank Ball, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 14, 2014 Filing 5525 NOTICE OF PRO SE APPEARANCE by Susan Osterman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 14, 2014 Filing 5503 NOTICE OF PRO SE APPEARANCE by Marjorie Rozman TTEE, Aliza Leah Rozman Trust U/A DTD 10/8/82. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 14, 2014 Filing 5501 NOTICE OF PRO SE APPEARANCE by Marjorie Rozman Trustee, Dollsey & Seymour Rappaport U/A/D 5/6/88 FBO Dani Y Rozman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 14, 2014 Filing 5500 NOTICE OF PRO SE APPEARANCE by MARJORIE ROZMAN UAD 8/7/85 FBO AVI J ROZMAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 14, 2014 Filing 5478 NOTICE OF PRO SE APPEARANCE by Sarah Lee Baldwin, SARAH LEE BALDWIN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 14, 2014 Filing 5458 NOTICE OF PRO SE APPEARANCE by Margaret E Carroll. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 14, 2014 Filing 5457 NOTICE OF PRO SE APPEARANCE by Dorothy F Dolan, and Michael J Dolan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 14, 2014 Filing 5380 NOTICE OF APPEARANCE by NORMAN COHEN FOR INVENIO PARTNERS LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 14, 2014 Filing 5379 NOTICE OF APPEARANCE by Bruce Reznick. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 14, 2014 Filing 5356 NOTICE OF PRO SE APPEARANCE by John Hoffman, Jr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 14, 2014 Filing 5355 NOTICE OF PRO SE APPEARANCE by SARA AMY YOUNG LIGHTBOURN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 14, 2014 Filing 5354 NOTICE OF PRO SE APPEARANCE by Pat O'Connor. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 14, 2014 Filing 3685 NOTICE OF APPEARANCE by Mathew Scott Miller on behalf of Bear Stearns Asset Management Inc., Bear Stearns Equity Strategies RT LLC, J.P. Morgan Clearing Corp., J.P. Morgan Securities LLC, J.P. Morgan Securities plc, J.P. Morgan Whitefriars Inc., JP Morgan Services, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Chase Funding Inc., JPMorgan Equity Index Fund, JPMorgan Services, Inc., JPMorgan Trust II, JPMorgan Chase Bank, N.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Mathew)
January 14, 2014 Filing 3684 NOTICE OF APPEARANCE by Elliot Moskowitz on behalf of Bear Stearns Asset Management Inc., Bear Stearns Equity Strategies RT LLC, J.P. Morgan Clearing Corp., J.P. Morgan Securities LLC, J.P. Morgan Whitefriars Inc., J.P. Morgan Securities plc, JP Morgan Services, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Chase Funding Inc., JPMorgan Equity Index Fund, JPMorgan Services, Inc., JPMorgan Trust II. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moskowitz, Elliot)
January 14, 2014 Filing 3683 NOTICE OF APPEARANCE by Michael John Johrendt on behalf of JAMES M. LACHEY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Johrendt, Michael)
January 14, 2014 Filing 3682 FIRST MOTION for Darren R. Carlson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9259740. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by WILLIAM L & BEVERLY J BREYFOGLE TRUST OF 2010 U/A DTD AUG 25, 2010. (Attachments: #1 Text of Proposed Order, #2 Exhibit)(Carlson, Darren)
January 14, 2014 Filing 3681 MOTION for Jeffrey L. Marcus to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ALFRED V TJARKS, ALFRED V TJARKS RETIREMENT PLAN DTD 02/18/85.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Marcus, Jeffrey)
January 14, 2014 Filing 3680 MOTION for Robyn Hylton Hansen to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9259513. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by A&P Associates, ALLEN C. TANNER JR,, ARTHUR SHAWN CASEY, Allen C. Tanner Jr., CGM IRA Custodian, Arthur Shawn Casey SB Advisor, Casey an Associates, LLP, JOHN MASON SANFORD, JULIA WESTLAND REV TRUST U/A DTD 10/28/1996, Keith Matthews, Rondra Matthews, Matthews, Rondra and Keith Matthews JTWROS, RONDRA MATTHEWS AND KEITH MATTHEWS. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hansen, Robyn)
January 14, 2014 Filing 3679 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of ALLEN PUTTERMAN MD SC MONEY PURCHASE PENSION PLAN, CHARLES L. EDWARDS IRA R/O, ROBERT J. PASSANEAU, ROTHSCHILD INVESTMENT CORP. EMPLOYEE PROFIT SH PLAN, THOMAS M. OWENS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 14, 2014 Filing 3678 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Jessie Ball Dupont Fund, Northern Trust Company as Trustee for Jessie Ball Dupont Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3677 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Howard J. Trienens as Trustee for the Howard J. Trienens Trust Dated 9-18-91, HOWARD J. TRIENENS TRUST DATED 9-18-91. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3676 NOTICE OF APPEARANCE by Brett David Goodman on behalf of SOUTHERN COMPANY SYSTEM MASTER RETIREMENT TRUST. (Goodman, Brett)
January 14, 2014 Filing 3675 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BLUE CROSS & BLUE SHIELD OF KA.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Pollack, Gayle)
January 14, 2014 Filing 3674 NOTICE OF APPEARANCE by James David Dantzler on behalf of SOUTHERN COMPANY SYSTEM MASTER RETIREMENT TRUST. (Dantzler, James)
January 14, 2014 Filing 3673 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Dorothy Patterson Guardianship, Northern Trust Company as Trustee for Dorothy Patterson Guardianship. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3672 NOTICE OF APPEARANCE by Howard S. Wolfson on behalf of BLUE CROSS & BLUE SHIELD OF KA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wolfson, Howard)
January 14, 2014 Filing 3671 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust in the Capacity as Trustee, WILLIAM BROSS LLOYD JR. VERMONT TRUST DATED JULY 18, 1968. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3670 MOTION for Alexander R. Bilus to Appear Pro Hac Vice Notice of Motion for Admission of Alexander R. Bilus. Filing fee $ 200.00, receipt number 0208-9259326. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by HARBOR CAPITAL ADVISORS LCV, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND.(Bilus, Alexander)
January 14, 2014 Filing 3669 MOTION for Brienne M. Letourneau to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by General Dynamics Corporation Veba Trust, General Dynamics Land Systems Retiree Benefits Trust, Longview Management Group LLC, Olin Pension Plans Master Retirement Trust. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Letourneau, Brienne)
January 14, 2014 Filing 3668 MOTION for Michael S. Doluisio to Appear Pro Hac Vice Notice of Motion of Admission for Michael S. Doluisio Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9259222. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by HARBOR CAPITAL ADVISORS LCV, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND.(Doluisio, Michael)
January 14, 2014 Filing 3667 NOTICE of Submission of Letter. Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Attachments: #1 Letter)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
January 14, 2014 Filing 3666 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Julia Neitzert Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3665 NOTICE OF APPEARANCE by Gayle Elise Pollack on behalf of BLUE CROSS & BLUE SHIELD OF KA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Pollack, Gayle)
January 14, 2014 Filing 3664 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Pershing Group LLC, Corporate Parent Pershing Holdings (UK) Limited, Corporate Parent The Bank of New York Mellon Corporation for PERSHING SECURITIES LTD, PERSHING SECURITIES LTD. Document filed by PERSHING SECURITIES LTD.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 14, 2014 Filing 3663 MOTION for Kimberly A. Hancock to Appear Pro Hac Vice ; [Proposed] Order Thereon. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Automotive Industries Pension Trust Fund. (Attachments: #1 Text of Proposed Order [Proposed] Order Granting Admission Pro Hac Vice)(Hancock, Kimberly)
January 14, 2014 Filing 3662 MOTION for Craig C. Martin to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by General Dynamics Corporation Veba Trust, General Dynamics Land Systems Retiree Benefits Trust, Longview Management Group LLC, Olin Pension Plans Master Retirement Trust. (Attachments: #1 Exhibit A - Certificate of Good Standing (IL), #2 Exhibit B - Certificate of Good Standing (CO), #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, Craig)
January 14, 2014 Filing 3661 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of POWERSHARES FTSE RAFI US 1000 PORTFOLIO. (Kelleher, Joseph)
January 14, 2014 Filing 3660 NOTICE OF APPEARANCE by Shaun David McElhenny on behalf of ALPINE PARTNERS, L.P., Alpine Associates II, L.P., Alpine Associates Offshore Fund II Ltd., Alpine Associates Offshore Fund Ltd., Alpine Associates, A Limited Partnership, Alpine Institutional LP, Alpine Plus L.P., Palisades Partners LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McElhenny, Shaun)
January 14, 2014 Filing 3659 NOTICE of Request for Removal from ECF Service List. Document filed by Fisher Family Large Cap Growth LLC. (Miller, Judith)
January 14, 2014 Filing 3658 MOTION for William Bard Brockman to Appear Pro Hac Vice - CORRECTED MOTION. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Clayton County Employees Retirement System, Clayton County Georgia. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Brockman, William)
January 14, 2014 Filing 3657 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Northern Trust Company as Trustee for Russell T. Stern Trust B, Russell T. Stern Trust B. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3656 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Gordon A. Uehling, Jr. for PALISADES PARTNERS LP, Palisades Partners LP. Document filed by Palisades Partners LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Simon)
January 14, 2014 Filing 3655 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Alpine Associates Management, Inc. for ALPINE PLUS L.P., Alpine Plus L.P.. Document filed by Alpine Plus L.P..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Simon)
January 14, 2014 Filing 3654 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent G.C. Investments, LLC for Tower Greenspun SGFFT, LLC. Document filed by Tower Greenspun SGFFT, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 14, 2014 Filing 3653 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Pershing Group LLC, Corporate Parent The Bank of New York Mellon Corporation for Pershing LLC, Pershing LLC. Document filed by Pershing LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 14, 2014 Filing 3652 NOTICE OF APPEARANCE by Craig A. Welin on behalf of WG Trading Co LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Welin, Craig)
January 14, 2014 Filing 3651 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Alpine Associates Management, Inc. for Alpine Associates II, L.P., Alpine Associates II, L.P.. Document filed by A E OSBORNE ASSOCIATES, Alpine Associates II, L.P..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Simon)
January 14, 2014 Filing 3650 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent G.C. Investments, LLC for Tower Greenspun JGGSTP, LLC. Document filed by Tower Greenspun JGGSTP, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 14, 2014 Filing 3649 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Alpine Associates Management, Inc. for ALPINE PARTNERS, L.P., ALPINE PARTNERS, L.P.. Document filed by ALPINE PARTNERS, L.P..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Simon)
January 14, 2014 Filing 3648 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Alpine Associates Management, Inc. for Alpine Institutional LP, Alpine institutional lp. Document filed by Alpine Institutional LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Simon)
January 14, 2014 Filing 3647 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent G.C. Investments, LLC for Tower Greenspun DGSPT, LLC. Document filed by Tower Greenspun DGSPT, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 14, 2014 Filing 3646 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Montpelier Re Holdings, Ltd. for Montpelier Reinsurance Limited. Document filed by Montpelier Reinsurance Limited.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lowenthal, Daniel)
January 14, 2014 Filing 3645 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Alpine Associates Management, Inc. for Alpine Associates Offshore Fund II Ltd., Alpine associates offshore fund ii ltd.. Document filed by Alpine Associates Offshore Fund II Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Simon)
January 14, 2014 Filing 3644 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Anne E. McKenny, Trustee Managed. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 14, 2014 Filing 3643 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Stark Investments Limited Partnership, Other Affiliate Shepherd Guardian Fund Ltd., Other Affiliate Stark Global Opportunities Fund LP, Other Affiliate Stark Global Opportunities Fund Ltd., Other Affiliate Shepherd Investments International, Ltd. for Stark Global Opportunities Master Fund Ltd., Stark Master Fund Ltd. Document filed by Stark Global Opportunities Master Fund Ltd., Stark Master Fund Ltd.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gussman, William)
January 14, 2014 Filing 3642 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent G.C. Investments, LLC for Tower Greenspun, L.L.C.. Document filed by Tower Greenspun, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 14, 2014 Filing 3641 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of PERSHING SECURITIES LTD, Pershing LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 14, 2014 Filing 3640 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by COLLEGE RETIREMENT EQUITIES FUND - GLOBAL EQUITIES ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND - SOCIAL CHOICE ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND - STOCK ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND -STOCK ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND-EQUITY INDEX ACCOUNT, TIAA-CERF Funds TIAA-CREF S&P 500 Index Fund, TIAA-CREF FUNDS TIAA-CREF MID-CAP VALUE INDEX FUND, TIAA-CREF Funds, TIAA-CREF Funds TIAA CREF Social Choice Equity Funds, TIAA-CREF Funds TIAA-CREF Equity Index Fund, TIAA-CREF Funds TIAA-CREF Large Cap Value Index Fund, TIAA-CREF Funds TIAA-CREF Mid-Cap Blend Index Fund, TIAA-CREF Funds TIAA-CREF S&P 500 Index Fund, TIAA-CREF Institutional Mutual Funds, TIAA-CREF LIFE FUNDS - SOCIAL CHOICE EQUITY FUND, TIAA-CREF Life Funds Stock Index Fund, TIAA-Separate Account VA-1 Stock Index Account.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schoenfeld, Steven)
January 14, 2014 Filing 3639 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Montpelier Re Holdings, Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lowenthal, Daniel)
January 14, 2014 Filing 3638 NOTICE OF APPEARANCE by Ellen Kaufman Wolf on behalf of BERNARD AND RENA SHAPIRO, INTERVIVOS TRUST A/C #1 DTD 10/15/87. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wolf, Ellen)
January 14, 2014 Filing 3637 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Richard O Kearns Revocable Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3636 NOTICE OF APPEARANCE by David J. Bradford on behalf of Tower Greenspun DGSPT, LLC, Tower Greenspun JGGSTP, LLC, Tower Greenspun SGFFT, LLC, Tower Greenspun, L.L.C.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 14, 2014 Filing 3635 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Stark Master Fund Ltd., Stark Global Opportunities Master Fund Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gussman, William)
January 14, 2014 Filing 3634 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Howard F. Ahmanson Jr. Revocable Trust, Northern Trust Company as Trustee for Howard F. Ahmanson Jr. Revocable Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3633 NOTICE OF APPEARANCE by Andrew William Vail on behalf of Tower Greenspun DGSPT, LLC, Tower Greenspun JGGSTP, LLC, Tower Greenspun SGFFT, LLC, Tower Greenspun, L.L.C.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Vail, Andrew)
January 14, 2014 Filing 3632 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Alpine Associates Management, Inc. for Alpine Associates Offshore Fund Ltd., Alpine associates offshore fund ltd.. Document filed by Alpine Associates Offshore Fund Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Simon)
January 14, 2014 Filing 3631 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of R.J. Brooks Community Property Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3630 NOTICE OF APPEARANCE by Catherine L. Steege on behalf of Tower Greenspun DGSPT, LLC, Tower Greenspun JGGSTP, LLC, Tower Greenspun SGFFT, LLC, Tower Greenspun, L.L.C.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steege, Catherine)
January 14, 2014 Filing 3629 NOTICE OF APPEARANCE by David Charles Bohan on behalf of HFF I LLC, Donna Barrows, Pradeep Mehra & Bhavika Mehra, Muriel Lewis, Muriel W Lewis Trust, Ronna Isaacs Stolman, Trustee, Madison Street Fund, L.P., Madison Street Fund QP Fund LP, Lewy Family Trust 41-210, Mariel B Lewy, Thomas J Lewy, Trustees, Martha Casselman Trust, Martha Casselman, Trustee, Joanne Schiller IRA, FCC, Plan Custodian, Stanley K. Friedman, Elizabeth Cole, Apex Clearing Corporation, which was improperly named in the complaint as ADP Clearing, as custodian of the Arthur Farber IRA Rollover Account, Pine River Master Fund Ltd. (F/K/A Nisswa Master Fund Ltd.), Pine River Credit Relative Value Fund L.P. (F/K/A/ Pines Edge Value Investors L.P., John M. Papadopulos Jr. UTMA IL, Susan Tippet Papadopulos, Cust., Ford Motor Company Defined Benefit Master Trust, Mark Kopp, Trustee, Ford Motor Company of Canada, Limited Master Trust Fund, Ford Motor Comp, Improperly Named In The Complaint As Ford Motor Company of Canada - Wam Domestic. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
January 14, 2014 Filing 3628 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Howard J. Trienens as Trustee for the Howard J. Trienens Trust Dated 9-18-91. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3627 NOTICE OF APPEARANCE by Paige E. Barr on behalf of HFF I LLC, DONNA BARROWS, Pradeep Mehra & Bhavika Mehra, Muriel Lewis, Muriel W Lewis Trust, Ronna Isaacs Stolman, Trustee, Madison Street Fund, L.P., MADISON STREET FUND QP FUND LP, Lewy Family Trust 4l210, Mariel B Lewy, Thomas J Lewy, Trustees, Martha Casselman Trust, Martha Casselman, Trustee, Joanne Schiller IRA, FCC, Plan Custodian, Stanley K. Friedman, Elizabeth Cole, Apex Clearing Corporation, as custodian of the Arthur Farber IRA Rollover Account, Pine River Master Fund Ltd. (F/K/A Nisswa Master Fund Ltd.), Apex Clearing Corporation, which was improperly named in the complaint as ADP Clearing, as custodian of the Arthur Farber IRA Rollover Account, Pine River Credit Relative Value Fund L.P. (F/K/A Pines Edge Value Investors L.P.), John M Papadopulos Jr. UTMA IL, Susan Tippet Papadopulos, Cust., Ford Motor Company Defined Benefit Master Trust, Mark Kopp, Trustee, Ford Motor Company Of Canada, Limited Master Trust Fund, Ford Motor Comp, Improperly Named In The Complaint As Ford Motor Company Of Canada Wam Domestic. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
January 14, 2014 Filing 3626 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Harold R. Ufven Dahl Trust U/A/D 9/7/1988, Northern Trust Company as Trustee for Harold R. Ufven Dahl Trust U/A/D 9/7/1988. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3625 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Alpine Associates Management, Inc. for Alpine Associates, A Limited Partnership, Alpine associates, a limited partnership. Document filed by Alpine Associates, A Limited Partnership.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Miller, Simon)
January 14, 2014 Filing 3624 MOTION for Diana Helene Psarras to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9256562. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GLENVIEW STATE BANK. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Psarras, Diana)
January 14, 2014 Filing 3623 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Oppenheimer Holdings Inc. for Oppenheimer & Co. Inc, Oppenheimer & Co., Inc.. Document filed by Oppenheimer & Co. Inc, Oppenheimer & Co., Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 14, 2014 Filing 3622 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Powershares FTSE RAFI Consumer Services Sector Portfolio. (Kelleher, Joseph)
January 14, 2014 Filing 3620 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Blackport Capital Fund, Ltd..(Fakler, Paul)
January 14, 2014 Filing 3619 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Oppenheimer & Co. Inc, Oppenheimer & Co., Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 14, 2014 Filing 3618 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Emily G. Plumb Charitable Trust DTD 1/8/80 as amended. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3617 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Powershares Buyback Achievers Portfolio. (Kelleher, Joseph)
January 14, 2014 Filing 3616 NOTICE OF APPEARANCE by David Amir Kochman on behalf of David C DeSieyes. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 14, 2014 Filing 3615 NOTICE OF APPEARANCE by Steven Russell Schoenfeld on behalf of COLLEGE RETIREMENT EQUITIES FUND - GLOBAL EQUITIES ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND - SOCIAL CHOICE ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND - STOCK ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND -STOCK ACCOUNT, COLLEGE RETIREMENT EQUITIES FUND-EQUITY INDEX ACCOUNT, TIAA-CERF Funds TIAA-CREF S&P 500 Index Fund, TIAA-CREF FUNDS TIAA-CREF MID-CAP VALUE INDEX FUND, TIAA-CREF Funds, TIAA-CREF Funds TIAA CREF Social Choice Equity Funds, TIAA-CREF Funds TIAA-CREF Equity Index Fund, TIAA-CREF Funds TIAA-CREF Large Cap Value Index Fund, TIAA-CREF Funds TIAA-CREF Mid-Cap Blend Index Fund, TIAA-CREF Funds TIAA-CREF S&P 500 Index Fund, TIAA-CREF Institutional Mutual Funds, TIAA-CREF LIFE FUNDS - SOCIAL CHOICE EQUITY FUND, TIAA-CREF Life Funds Stock Index Fund, TIAA-Separate Account VA-1 Stock Index Account. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schoenfeld, Steven)
January 14, 2014 Filing 3614 NOTICE OF APPEARANCE by Simon Joel Kasha Miller on behalf of Alpine Associates II, L.P.. (Miller, Simon)
January 14, 2014 Filing 3613 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Colin R. Higgins to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Invoc. (Attachments: #1 Exhibit Colin R. Higgins Certificate of Good Standing, #2 Text of Proposed Order)(Higgins, Colin) Modified on 1/14/2014 (wb).
January 14, 2014 Filing 3612 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Lawrence Marwill, MSSB, Custodian. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
January 14, 2014 Filing 3611 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Invesco V.I. Select Dimensions Equally-Weighted S&P 500 Fund. (Kelleher, Joseph)
January 14, 2014 Filing 3610 NOTICE OF APPEARANCE by Emily C. Komlossy on behalf of William Steiner Living Trust U/A 3/16/12, William Steiner Living Trust U/A 8/16/06. (Komlossy, Emily)
January 14, 2014 Filing 3609 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by IOLAIRE INVESTORS LIMITED PARTNERSHIP, New Eagle Holdings LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 14, 2014 Filing 3608 NOTICE OF APPEARANCE by Michael E. Norton on behalf of Donald Ross and Nancy Ross as co-trustees of the Donald L. Ross Trust. (Norton, Michael)
January 14, 2014 Filing 3607 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Marni Horwitz Trust Dated January 22, 1998, Northern Trust Company as Trustee for The Marni Horwitz Trust Dated January 22, 1998. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3606 MOTION for Harold L. Kofman, Esq. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by New Jersey Health Foundation. (Attachments: #1 Affidavit, #2 Exhibit, #3 Exhibit, #4 Text of Proposed Order)(Kofman, Harold)
January 14, 2014 Filing 3605 MOTION for Adam C. Smith to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9255515. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Consumers Energy Company. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order for Pro Hac Vice Admission)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Smith, Adam)
January 14, 2014 Filing 3604 NOTICE OF APPEARANCE by William Miller on behalf of EUROCLEAR BANK SA/NV. (Miller, William)
January 14, 2014 Filing 3603 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Trust U/A/ Dated 12/13/76, David C. DeSieyes, Fiduciary Trust Company International, United States Trust Company of New York, Trustees. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 14, 2014 Filing 3602 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Invesco V.I. S&P 500. (Kelleher, Joseph)
January 14, 2014 Filing 3601 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of INVESCO S&P 500 INDEX FUND F/K/A MORGAN STANLEY S&P 500 INDEX FUND. (Kelleher, Joseph)
January 14, 2014 Filing 3600 NOTICE OF APPEARANCE by David Amir Kochman on behalf of BOA Pension-Bacap Largecap Index, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 14, 2014 Filing 3599 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Elmer H. Wavering Family Trust Dated 06/24/1977 as Amended, Northern Trust Company as Trustee for Elmer H. Wavering Family Trust Dated 06/24/1977 As Amended. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3597 NOTICE OF APPEARANCE by David N. Dunn on behalf of KIRSTEN GIBBS AND JOHN GIBBS JT TEN. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Dunn, David)
January 14, 2014 Filing 3596 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Howe Barnes Investment, Inc. Employees' Profit Sharing Plan. (Ricca, Carlos)
January 14, 2014 Filing 3595 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Eleanor Jackson Stern Trust Dated 01/06/1971. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 14, 2014 Filing 3594 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Howe Barnes Hoefer & Arnett, Inc. Employees' Profit Sharing Plan. (Ricca, Carlos)
January 14, 2014 Filing 3593 MOTION for Christina L. Fugate to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PENSION FUND OF THE CHRISTIAN CHURCH (DISCIPLES OF CHRIST), INC.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Fugate, Christina)
January 14, 2014 Filing 3592 MOTION for Philip A. Whistler to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9254723. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DANIEL OPAT, TRACY OPAT, PENSION FUND OF THE CHRISTIAN CHURCH (DISCIPLES OF CHRIST), INC.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Whistler, Philip)
January 14, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3582 in 1:11-md-02296-RJS, 2019 in 1:12-cv-02652-RJS) MOTION for Joseph P. Roddy to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9253492. Motion and supporting papers to be reviewed by Clerk's Office staff., (3588 in 1:11-md-02296-RJS, 2022 in 1:12-cv-02652-RJS) MOTION for Craig A. Welin to Appear Pro Hac Vice as Counsel for Robb Evans > Associates LLC, Receiver over WG Trading Co.. Filing fee $ 200.00, receipt number 0208-9253975. Motion and supporting papers to be reviewed. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
January 14, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3592 in 1:11-md-02296-RJS) MOTION for Philip A. Whistler to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9254723. Motion and supporting papers to be reviewed by Clerk's Office staff., (2025 in 1:12-cv-02652-RJS) MOTION for Philip A. Whistler to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
January 14, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3593 MOTION for Christina L. Fugate to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Filing fee not paid. Pay the filing fee by selecting the Pro Hac Vice Fee Payment event from the Other Documents menu item. (wb)
January 14, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3613 MOTION for Colin R. Higgins to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb)
January 14, 2014 Pro Hac Vice Fee Payment: for #3593 MOTION for Christina L. Fugate to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9254815.(Fugate, Christina)
January 14, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (2040 in 1:12-cv-02652-RJS, 3605 in 1:11-md-02296-RJS) MOTION for Adam C. Smith to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9255515. Motion and supporting papers to be reviewed by Clerk's Office staff., (3606 in 1:11-md-02296-RJS) MOTION for Harold L. Kofman, Esq. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
January 14, 2014 Pro Hac Vice Fee Refunded: for #3218 MOTION for Martin Locke Hardsocg, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9205866. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee refunded for Receipt number 0208-9205866, for the following reason(s): DUPLICATE PAYMENT. (dig)
January 14, 2014 Pro Hac Vice Fee Payment: for (1638 in 1:12-cv-02652-RJS, 1641 in 1:12-cv-02652-RJS) MOTION for Jonathan Rubenstein to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9204181. Motion and supporting papers to be reviewed by Clerk's Office staff., (3663 in 1:11-md-02296-RJS) MOTION for Kimberly A. Hancock to Appear Pro Hac Vice ; [Proposed] Order Thereon. Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION for Kimberly A. Hancock to Appear Pro Hac Vice ; [Proposed] Order Thereon. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9258961.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hancock, Kimberly)
January 14, 2014 Pro Hac Vice Fee Payment: for #3606 MOTION for Harold L. Kofman, Esq. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9255939.(Kofman, Harold)
January 14, 2014 Pro Hac Vice Fee Payment: for #3613 MOTION for Colin R. Higgins to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00.(Higgins, Colin)
January 13, 2014 Filing 5971 NOTICE OF APPEARANCE by James Dietz Trustee Kathryn A Dietz LV Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 13, 2014 Filing 5653 NOTICE OF PRO SE APPEARANCE by WARREN F BATEMAN REVOCABLE TRUST DATED 8/14/91. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 13, 2014 Filing 5652 NOTICE OF PRO SE APPEARANCE by Linda E. Pearce. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 13, 2014 Filing 5651 NOTICE OF PRO SE APPEARANCE by Joel Bouwens. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 13, 2014 Filing 5650 NOTICE OF PRO SE APPEARANCE by MARY ROWENA FENSTERMAKER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 13, 2014 Filing 5647 NOTICE OF PRO SE APPEARANCE by James Dietz for James V. Dietz. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 13, 2014 Filing 5635 NOTICE OF PRO SE APPEARANCE by Anne Cusack Derk. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 13, 2014 Filing 5629 NOTICE OF PRO SE APPEARANCE by Kaaren I Hoffman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 13, 2014 Filing 5591 NOTICE OF PRO SE APPEARANCE by Susan B Mahar. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 13, 2014 Filing 5588 NOTICE OF PRO SE APPEARANCE by WILLIAM A JOBSON III. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 13, 2014 Filing 5577 NOTICE OF PRO SE APPEARANCE by Joseph D Frank. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 13, 2014 Filing 5575 NOTICE OF Pro Se APPEARANCE by Fred O Poitevent, Jr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 13, 2014 Filing 5574 NOTICE OF Pro Se APPEARANCE by Sue C. Fink. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 13, 2014 Filing 5480 NOTICE OF PRO SE APPEARANCE by JANICE DAVIS JOBSON. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 13, 2014 Filing 5479 NOTICE OF PRO SE APPEARANCE by Peter A. Young. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 13, 2014 Filing 5471 NOTICE OF PRO SE APPEARANCE by Kenneth Marco. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 13, 2014 Filing 5470 NOTICE OF PRO SE APPEARANCE by SWOPE ENTERPRISES INC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 13, 2014 Filing 5469 NOTICE OF PRO SE APPEARANCE by John L Milner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 13, 2014 Filing 5468 NOTICE OF PRO SE APPEARANCE by Ralph Lowenstein, Jr.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 13, 2014 Filing 5467 NOTICE OF PRO SE APPEARANCE by F. AUDRYE WOLLER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 13, 2014 Filing 5466 NOTICE OF PRO SE APPEARANCE by Ted Rothstein. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 13, 2014 Filing 5462 NOTICE OF PRO SE APPEARANCE by Jonathan Tillman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 13, 2014 Filing 5461 NOTICE OF PRO SE APPEARANCE by Eric Naumberg/Naumberg Family LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 13, 2014 Filing 5460 NOTICE OF PRO SE APPEARANCE by Margaret Durkin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 13, 2014 Filing 5459 NOTICE OF PRO SE APPEARANCE by Margaret Roche. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 13, 2014 Filing 5456 NOTICE OF PRO SE APPEARANCE by Barbara M Seymour. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 13, 2014 Filing 5455 NOTICE OF PRO SE APPEARANCE by John H Seymour. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
January 13, 2014 Filing 5453 NOTICE OF PRO SE APPEARANCE by James Roche. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 13, 2014 Filing 5450 NOTICE OF PRO SE APPEARANCE by JOHN H SEYMOUR & BARBARA M SEYMOUR TRUST TR UA 22-MAR-93. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) (Main Document 5450 replaced on 3/21/2014) (rjm).
January 13, 2014 Filing 5449 NOTICE OF PRO SE APPEARANCE by Lloyd Richard Musetti, Sr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 13, 2014 Filing 5448 NOTICE OF PRO SE APPEARANCE by Everything Medical. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 13, 2014 Filing 5447 NOTICE OF PRO SE APPEARANCE by Jonathan G Keith. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 13, 2014 Filing 5446 NOTICE OF PRO SE APPEARANCE by Ina Tillman, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
January 13, 2014 Filing 5430 NOTICE OF PRO SE APPEARANCE by Dorothy Ingebretsen. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 13, 2014 Filing 5427 NOTICE OF PRO SE APPEARANCE by Jonathan Zakary. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 13, 2014 Filing 5425 NOTICE OF PRO SE APPEARANCE by Anne Leslie Fenstermaker. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 13, 2014 Opinion or Order Filing 3838 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant Ginkgo Investments LLC, a Partnership, who has neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 13, 2014 Opinion or Order Filing 3833 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant Andy Hok Fan Sze Rev Trust U/A 5/30/96, Andy Hok Fan Sze, Trustee, who has neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 13, 2014 Opinion or Order Filing 3598 MEMO ENDORSEMENT on NOTICE OF WITH OF COUNSEL: PLEASE TAKE NOTICE that Michael S. Winograd, the undersigned, hereby withdraws as one of the attorneys of record for defendant Santa Clara University because he is no longer associated with Wilson Sonsini Goodrich & Rosati, P.C., counsel for Santa Clara University in this action. Jessica L. Margolis, who is a member of Wilson Sonsini Goodrich & Rosati, P.C., will continue to represent defendant Santa Clara University in this case. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 1/13/2014) (cd)
January 13, 2014 Filing 3591 NOTICE OF APPEARANCE by Sean MacKenzie on behalf of DELAPLANTE FAMILY TRUST U/A DTD 07/27/96. (MacKenzie, Sean)
January 13, 2014 Filing 3590 NOTICE OF APPEARANCE by David N. Dunn on behalf of Ralph Goetting, Jr, Ralph W. Goetting Jr 2000 Trust. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Dunn, David)
January 13, 2014 Filing 3589 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Northern Trust Company as Trustee for Eleanor Jackson Stern Trust Dated 01/06/1971. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 13, 2014 Filing 3588 MOTION for Craig A. Welin to Appear Pro Hac Vice as Counsel for Robb Evans & Associates LLC, Receiver over WG Trading Co.. Filing fee $ 200.00, receipt number 0208-9253975. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by WG Trading Co LP. (Attachments: #1 Good Standing Certificate, #2 Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Welin, Craig)
January 13, 2014 Filing 3587 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Camden Asset Management LP.(Hennes, David)
January 13, 2014 Opinion or Order Filing 3586 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant Yvonne Sanders, who has neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 13, 2014 Filing 3585 NOTICE OF APPEARANCE by David B. Hennes on behalf of Camden Asset Management LP. (Hennes, David)
January 13, 2014 Filing 3584 NOTICE OF APPEARANCE by Barbra Rachel Parlin on behalf of Garnett Kilberg. (Parlin, Barbra)
January 13, 2014 Filing 3583 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Dorothy C. Patterson Irrev Trust #2 U/A/D 12-21-93, Northern Trust Company as Trustee for Dorothy C. Patterson Irrev Trust #2 U/A/D 12-21-93. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 13, 2014 Filing 3582 MOTION for Joseph P. Roddy to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9253492. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by STEPHANIE B FLYNN TRUST U/A DTD 11/14/62, STEPHANIE B. FLYNN TRUST U/A DTD. (Attachments: #1 Exhibit Certificate of Admission, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Roddy, Joseph)
January 13, 2014 Filing 3581 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of IOLAIRE INVESTORS LIMITED PARTNERSHIP, New Eagle Holdings LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 13, 2014 Opinion or Order Filing 3580 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant William G. Rupp, who has neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 13, 2014 Filing 3579 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Charles T. Brumback, Kimberly Brumback. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 13, 2014 Filing 3578 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Northern Trust Company as Trustee for Charles T. and Mary Howe Brumback Descendants Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 13, 2014 Filing 3577 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doniak, Christine)
January 13, 2014 Opinion or Order Filing 3576 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trusteefor the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant William Effron Katzin IRA Rollover, Charles Schwab & Co Inc, Custodian. SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 13, 2014 Filing 3575 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Caroline D Bradley Trust Dated 11/30/51 FBO Sarah Doll Barder. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 13, 2014 Filing 3574 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Northern Trust Company as Trustee for Caroline D. Bradley Trust dated 11/30/51 FBO Sarah Doll Barder. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 13, 2014 Filing 3573 NOTICE OF APPEARANCE by Susan G. Feibus on behalf of Gloria Trudman Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Feibus, Susan)
January 13, 2014 Filing 3572 NOTICE OF APPEARANCE by David Amir Kochman on behalf of BOA Pension - CMG Largecap Index. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 13, 2014 Opinion or Order Filing 3571 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant Richard Gering, who has neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 13, 2014 Filing 3569 FILING ERROR - DEFICIENT DOCKET ENTRY - AMENDED MOTION for John C. Allerding to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Helen D. Hoke Living Trust UA 06-16-1994. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)(Allerding, John) Modified on 4/3/2014 (sdi).
January 13, 2014 Filing 3566 MOTION for Albert H. Manwaring, IV to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by USAA Investment Management Company, USAA Mutual Funds Trust. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Text of Proposed Order granting Pro Hac Vice Admission)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Manwaring, Albert)
January 13, 2014 Filing 3564 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by W.L. Putnam Prize Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kelley, Nicholas)
January 13, 2014 Filing 3563 NOTICE OF APPEARANCE by Stephan W. Milo on behalf of VMI Investment Holdings LLC. (Milo, Stephan)
January 13, 2014 Filing 3562 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Clayton County Employees Retirement System, Clayton County Georgia.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Brockman, William)
January 13, 2014 Opinion or Order Filing 3561 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant Arthur Juedes, who has neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/13/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 13, 2014 Filing 3560 NOTICE OF APPEARANCE by James F. Murphy on behalf of Bob Fushimi, Clovia L. Fushimi. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Murphy, James)
January 13, 2014 Filing 3559 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Amalgamated Bank Of Chicago.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Damashek, Ronald) Modified on 1/14/2014 (lb).
January 13, 2014 Filing 3558 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for William Bard Brockman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9251617. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Clayton County Employees Retirement System, Clayton County Georgia. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Brockman, William) Modified on 1/13/2014 (wb).
January 13, 2014 Filing 3557 NOTICE OF APPEARANCE by Ronald A. Damashek on behalf of Amalgamated Bank Of Chicago. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Damashek, Ronald)
January 13, 2014 Filing 3556 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #3563) NOTICE OF APPEARANCE by Stephan W. Milo on behalf of VMI Investment Holdings LLC. (Milo, Stephan) Modified on 1/30/2014 (lb).
January 13, 2014 Filing 3555 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Howard Berkowitz. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gussman, William)
January 13, 2014 Filing 3554 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Polly H. Werthman Irrevocable Trust UA, Bank of America, N.A. and Pierce Atwood LLP, Trustees. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 13, 2014 Filing 3553 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Lucy A. O'Connor Trust, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 13, 2014 Filing 3552 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of Harewood Asset Management (US) Inc., BNP PARIBAS ARBITRAGE, SNCR, BNP Paribas S.A. Hong Kong Branch, BNP Paribas Securities Services. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stone, Alan)
January 13, 2014 Filing 3551 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by AMERICAN BAPTIST HOME MISSION SOCIETY LCV.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dykhouse, David)
January 13, 2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Francis Lawall to RE-FILE Document #3500 Rule 7.1 Corporate Disclosure Statement,,. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (lb)
January 13, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (3526 in 1:11-md-02296-RJS, 1955 in 1:12-cv-02652-RJS) MOTION for Brian M. Mueller to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9248838. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing must be issued from the State Bar of Arizona. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
January 13, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3566 in 1:11-md-02296-RJS, 1638 in 1:12-cv-02652-RJS, 2000 in 1:12-cv-02652-RJS, 1641 in 1:12-cv-02652-RJS) MOTION for Albert H. Manwaring, IV to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
January 13, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (1988 in 1:12-cv-02652-RJS, 3558 in 1:11-md-02296-RJS) MOTION for William Bard Brockman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9251617. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing Must be issued from Supreme Court of Georgia with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
January 11, 2014 Filing 3550 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Halliburton Co..Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS, 1:12-cv-02652-RJS(Rubenstein, Jonathan)
January 10, 2014 Filing 5616 NOTICE OF PRO SE APPEARANCE by Carole A. Tomczak TTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 10, 2014 Filing 5604 NOTICE OF PRO SE APPEARANCE by Abdul W. Moten. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 10, 2014 Filing 5603 NOTICE OF PRO SE APPEARANCE by Gaylin Frye. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 10, 2014 Filing 5602 NOTICE OF PRO SE APPEARANCE by Michelle L Moten. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 10, 2014 Filing 5532 NOTICE OF PRO SE APPEARANCE by Frederick Share. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) (mro).
January 10, 2014 Filing 5497 NOTICE OF PRO SE APPEARANCE by GERALD E GRIEVE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ja)
January 10, 2014 Filing 5485 NOTICE OF PRO SE APPEARANCE by DORIS KEATS FRANK, TR UA 03/07/00 REVOCABLE TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 10, 2014 Filing 5484 NOTICE OF PRO SE APPEARANCE by Raymond John Frank. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 10, 2014 Filing 5483 NOTICE OF PRO SE APPEARANCE by The Peters Corporation, The Peters Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 10, 2014 Filing 5482 NOTICE OF PRO SE APPEARANCE by John Polatschek. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 10, 2014 Filing 5481 NOTICE OF PRO SE APPEARANCE by Judith Hupe. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 10, 2014 Filing 5435 NOTICE OF PRO SE APPEARANCE by The Peters Family Art Foundation (formerly known as the Santa Fe Art Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 10, 2014 Filing 5434 NOTICE OF PRO SE APPEARANCE by E. Smith, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 10, 2014 Filing 5433 NOTICE OF PRO SE APPEARANCE by Everett Smith Jr. U/A DTD 10/15/1998. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 10, 2014 Filing 3549 NOTICE OF APPEARANCE by Jonathan B. Rubenstein on behalf of Halliburton Co.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS, 1:12-cv-02652-RJS(Rubenstein, Jonathan)
January 10, 2014 Filing 3548 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower WP, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3547 NOTICE OF APPEARANCE by Jessica Voyce on behalf of Halliburton Co.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS, 1:12-cv-02652-RJS(Voyce, Jessica)
January 10, 2014 Filing 3546 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower VC, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3545 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower TT, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3544 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower SF, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3543 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower PT, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3542 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower PH, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3541 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower NL, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3540 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower MZ, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3539 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower MS, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3538 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower MH, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3537 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower LZ, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3536 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower LM, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3535 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower LL, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3534 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower KS, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3533 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower JS, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3532 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower JP, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3531 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower JK, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3530 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower JB, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3529 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower HZ, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3528 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower EH, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3527 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower DL, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3526 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Brian M. Mueller to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9248838. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by J&M MARSHALL TRUST AND M.B. MARSHALL TRUST. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mueller, Brian) Modified on 1/13/2014 (wb).
January 10, 2014 Filing 3525 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower DC, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3524 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tower CH, L.L.C..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bradford, David)
January 10, 2014 Filing 3523 NOTICE OF APPEARANCE by Andrew William Vail on behalf of Tower CH, L.L.C., Tower DC, L.L.C., Tower DL, L.L.C., Tower EH, L.L.C., Tower HZ, L.L.C., Tower JB, L.L.C., Tower JK, L.L.C., Tower JP, L.L.C., Tower JS, L.L.C., Tower KS, L.L.C., Tower LL, L.L.C., Tower LM, L.L.C., Tower LZ, L.L.C., Tower MH, L.L.C., Tower MS, L.L.C., Tower MZ, L.L.C., Tower NL, L.L.C., Tower PH, L.L.C., Tower PT, L.L.C., Tower SF, L.L.C., Tower TT, L.L.C., Tower VC, L.L.C., Tower WP, L.L.C.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Vail, Andrew)
January 10, 2014 Filing 3522 NOTICE OF APPEARANCE by Michael E. Norton on behalf of Commerce Bank as Trustee for the Barbara Kline Irrevocable Trust for Susan Kinsella and the Barbara Kline Irrevocable Trust for Stacey Spitzer. (Norton, Michael)
January 10, 2014 Filing 3521 NOTICE OF APPEARANCE by Catherine L. Steege on behalf of Tower CH, L.L.C., Tower DC, L.L.C., Tower DL, L.L.C., Tower EH, L.L.C., Tower HZ, L.L.C., Tower JB, L.L.C., Tower JK, L.L.C., Tower JP, L.L.C., Tower JS, L.L.C., Tower KS, L.L.C., Tower LL, L.L.C., Tower LM, L.L.C., Tower LZ, L.L.C., Tower MH, L.L.C., Tower MS, L.L.C., Tower MZ, L.L.C., Tower NL, L.L.C., Tower PH, L.L.C., Tower PT, L.L.C., Tower SF, L.L.C., Tower TT, L.L.C., Tower VC, L.L.C., Tower WP, L.L.C.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steege, Catherine)
January 10, 2014 Filing 3520 MOTION for Steven F. Spierer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9247905. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Marvin L. Goodman & Melinda K Goodman Revocable Trust UTA DTD 1/15/92. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Spierer, Steven)
January 10, 2014 Filing 3519 NOTICE OF APPEARANCE by Kathleen Grace Cahill Slaught on behalf of SOUTHERN NEVADA CULINARY & BARTENDERS PENSION TRUST FUND. (Slaught, Kathleen)
January 10, 2014 Filing 3518 NOTICE OF APPEARANCE by Kathleen Grace Cahill Slaught on behalf of Directors Guild of America Producer Pension Trust. (Slaught, Kathleen)
January 10, 2014 Filing 3517 NOTICE OF APPEARANCE by Shawn Patrick Regan on behalf of Brown Investment Advisory & Trust Co, Nancy M. Roberts Revocable Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Regan, Shawn)
January 10, 2014 Filing 3516 NOTICE OF APPEARANCE by Lawrence W Byrne on behalf of Jeanne M Sullivan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Byrne, Lawrence)
January 10, 2014 Filing 3515 NOTICE OF APPEARANCE by Susan Florence Balaschak on behalf of Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin, Alpheus L. Ellis 1993 Great Grandchildren's Trust, Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Alpheus L. Elus 1989 Trust. (Balaschak, Susan)
January 10, 2014 Filing 3514 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Wellspan health master trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Huyett, Daniel)
January 10, 2014 Filing 3513 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Brown Advisory Incorporated for Brown Investment Advisory & Trust Co. Document filed by Brown Investment Advisory & Trust Co.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Paster, Joshua)
January 10, 2014 Filing 3512 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Wellspan health system.(Huyett, Daniel)
January 10, 2014 Filing 3511 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of INVESCO EQUALLY WEIGHTED S&P 500 FUND F/K/A MORGAN STANLEY EQUALLY-WEIGHTED S&P 500 FUND. (Kelleher, Joseph)
January 10, 2014 Filing 3510 NOTICE OF APPEARANCE by Joshua Seth Paster on behalf of Brown Investment Advisory & Trust Co, Nancy M. Roberts Revocable Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Paster, Joshua)
January 10, 2014 Filing 3509 NOTICE OF APPEARANCE by Gary C. Rogers on behalf of MICHIGAN CATHOLIC CONFERENCE SOCIALLY RESPONSIBLE INVESTMENT POOL. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rogers, Gary)
January 10, 2014 Filing 3508 NOTICE OF APPEARANCE by Daniel Edward Rohner on behalf of MARK S. & DONNA C. LIES. (Rohner, Daniel)
January 10, 2014 Filing 3507 NOTICE OF APPEARANCE by Daniel B. Huyett on behalf of Wellspan health master trust, Wellspan health system. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Huyett, Daniel)
January 10, 2014 Filing 3506 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Invesco Asset Mgmt (Japan) Ltd. (Kelleher, Joseph)
January 10, 2014 Filing 3505 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of HC CAPITAL TRUST THE VALUE EQUITY PORTFOLIO. (Kelleher, Joseph)
January 10, 2014 Filing 3504 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Guidemark Large Cap Value Fund. (Kelleher, Joseph)
January 10, 2014 Filing 3503 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent T Bancshares, Inc. for T BANK-LCV-PT. Document filed by T BANK-LCV-PT.(Lowenstein, Jeffrey)
January 10, 2014 Filing 3502 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent T Bancshares, Inc. for T BANK LCV QP. Document filed by T BANK LCV QP.(Lowenstein, Jeffrey)
January 10, 2014 Filing 3501 MOTION for Nicholas Muir Kelley to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9245716. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by W.L. Putnam Prize Fund. (Attachments: #1 Exhibit SJC Ltr re Certificate of Admission and Good Standing, #2 Exhibit Certificate of Good Standing, #3 Exhibit Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kelley, Nicholas)
January 10, 2014 Filing 3500 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Cindy Catlin, Director Investment Operations and Risk Management, Trustee, Exelon Corporation Nuclear Decommission Trust Non Tax Qualified, Cindy Catlin, Trustee, Exelon Corporation Nuclear Decommission Trust Tax Qualified.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lawall, Francis) Modified on 1/13/2014 (lb).
January 10, 2014 Filing 3499 NOTICE OF APPEARANCE by Jeffrey Steven Margolin on behalf of Master Trust Between Pfizer Inc. and the Northern Trust Company (As Successor to Wyeth Master Trust). (Margolin, Jeffrey)
January 10, 2014 Filing 3498 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of ASSETMARK ENHANCED FUNDAMENTAL INDEX - LARGE COMPANY VALUE FUND. (Kelleher, Joseph)
January 10, 2014 Filing 3497 NOTICE OF APPEARANCE by Larry Byrne on behalf of Jeanne M Sullivan. (Byrne, Larry)
January 10, 2014 Filing 3496 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of U.S. LARGE COMPANY PORTFOLIO OF DIMENSIONAL INVESTMENT GROUP INC.. (Kelleher, Joseph)
January 10, 2014 Filing 3495 NOTICE OF APPEARANCE by John Holland Ginsberg on behalf of PENSION BENEFIT GUARANTY CORPORATION, AS TRUSTEE OF NORTEL NETWORKS RETIREMENT INCOME PLAN, Pension Benefit Guaranty Corporation as Trustee of Hartmarx Retirement Income Trust. (Attachments: #1 Certificate of Service)(Ginsberg, John)
January 10, 2014 Filing 3494 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of TAX-MANAGED U.S. MARKETWIDE VALUE SERIES OF THE DFA INVESTMENT TRUST COMPANY. (Kelleher, Joseph)
January 10, 2014 Filing 3493 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of TAX-MANAGED U.S. EQUITY SERIES OF THE DFA INVESTMENT TRUST COMPANY. (Kelleher, Joseph)
January 10, 2014 Filing 3492 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of U.S. LARGE CAP VALUE SERIES OF THE DFA INVESTMENT TRUST COMPANY. (Kelleher, Joseph)
January 10, 2014 Filing 3491 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SPRINT MASTER TRUST.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 10, 2014 Filing 3490 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of SPRINT MASTER TRUST, SPRINT MASTER TRUST, CURRENT TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 10, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3482 MOTION for Daniel B. Huyett to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9243140. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
January 9, 2014 Filing 6001 NOTICE OF APPEARANCE by Bernard chapman Trust, Terry G. Chapman, Successor Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 9, 2014 Filing 5664 NOTICE OF PRO SE APPEARANCE by Elizabeth G. Chamber. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 9, 2014 Filing 5513 NOTICE OF PRO SE APPEARANCE by William J Meyer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 9, 2014 Filing 5511 NOTICE OF PRO SE APPEARANCE by Anthony C. Berardi. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 9, 2014 Filing 5510 NOTICE OF PRO SE APPEARANCE by Mary M. Mihelic. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 9, 2014 Filing 5509 NOTICE OF PRO SE APPEARANCE by Colin Kerr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 9, 2014 Filing 5477 NOTICE OF PRO SE APPEARANCE by Park Chamberlain, Trustee of Elizabeth G Chamberlain Trust U/A DTD 04/25/1979. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 9, 2014 Filing 5424 NOTICE OF PRO SE APPEARANCE by Gordon Chamberlain. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 9, 2014 Filing 5423 NOTICE OF PRO SE APPEARANCE by Andrew Absler. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 9, 2014 Filing 3489 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)( of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant OHIO MEATPACKER, MEATCUTTER AND BUTCHER WORKMEN PENSION FUND. (Signed by Judge Richard J. Sullivan on 1/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 9, 2014 Opinion or Order Filing 3488 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1862) Motion for Susan G. Feibus to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/9/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (cd)
January 9, 2014 Opinion or Order Filing 3487 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1831) Motion for Michael J. F. Smith to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/9/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (cd)
January 9, 2014 Filing 3486 NOTICE OF APPEARANCE by Benjamin Seth Kaplan on behalf of MARY F BROWN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kaplan, Benjamin)
January 9, 2014 Filing 3485 NOTICE OF APPEARANCE by Benjamin Seth Kaplan on behalf of WILLIAM J. BROWN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kaplan, Benjamin)
January 9, 2014 Filing 3484 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Newedge Group SA for Newedge LLC, USA, Newedge LLC, USA, Newedge USA, LLC, Newedge USA, LLC, Newedge USA, LLC, Newedge USA, LLC. Document filed by Newedge USA, LLC, Newedge USA, LLC, Newedge LLC, USA, Newedge USA, LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 9, 2014 Filing 3483 NOTICE OF APPEARANCE by James Ancone on behalf of PRUDENTIAL PENSIONS LIMITED. (Ancone, James)
January 9, 2014 Filing 3482 MOTION for Daniel B. Huyett to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9243140. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wellspan health master trust, Wellspan health system. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order)(Huyett, Daniel)
January 9, 2014 Filing 3481 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Newedge USA, LLC, Newedge USA, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 9, 2014 Filing 3480 NOTICE OF APPEARANCE by Frank E. Morreale on behalf of MAIN STREET AMERICA ASSURANCE CO., NGM Insurance Company. (Morreale, Frank)
January 9, 2014 Filing 3479 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Band & Co., Corporate Parent Great-West Trust Co. LLC Trustee/C, Corporate Parent UBS WM USA, Corporate Parent Hartford Life Insurance Company, Corporate Parent Charles Schwab & Co. Inc., Corporate Parent Merrill Lynch Pierce Fenner & Smith for Nuveen Equity Index Fund. Document filed by Nuveen Equity Index Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(Krauss, Michael) Modified on 1/10/2014 (lb).
January 9, 2014 Filing 3478 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Hurley, Mitchell)
January 9, 2014 Filing 3477 NOTICE OF APPEARANCE by Patrick B Howell on behalf of JANET L AND HENRY C BUCKINGHAM RESIDUARY TR DTD 10/28/99. (Howell, Patrick)
January 9, 2014 Filing 3476 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Whitebox Concentrated Convertible Arbitrage Advisors, LLC, Corporate Parent Whitebox Credit Arbitrage Advisors, LLC for Whitebox Credit Arbitrage Partners, L.P.. Document filed by Whitebox Credit Arbitrage Partners, L.P..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael) Modified on 1/10/2014 (lb).
January 9, 2014 Filing 3475 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by WHITEBOX DIVERSIFIED CONVERTIBLE ARBITRAGE FUND, LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 9, 2014 Filing 3474 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Pandora Select Advisors, LLC for Pandora Select Partners LP. Document filed by Pandora Select Partners LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael) Modified on 1/10/2014 (lb).
January 9, 2014 Filing 3473 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CLP Holdings Three LLC for CITADEL DERIVATIVES GROUP LLC. Document filed by CITADEL DERIVATIVES GROUP LLC.(Rubinstein, Daniel)
January 9, 2014 Filing 3472 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Citadel Limited Partnership.(Rubinstein, Daniel)
January 9, 2014 Filing 3471 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Whitebox Concentrated Convertible Arbitrage Advisors, LLC, Corporate Parent Whitebox Credit Arbitrage Advisors, LLC for Whitebox Concentrated Convertible Arbitrage Partners L.P.. Document filed by Whitebox Concentrated Convertible Arbitrage Partners L.P..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael) Modified on 1/10/2014 (lb).
January 9, 2014 Filing 3470 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by T BANK LCV QP.(Lowenstein, Jeffrey) Modified on 1/10/2014 (lb).
January 9, 2014 Filing 3469 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of The DFA Investment Trust Company. (Kelleher, Joseph)
January 9, 2014 Filing 3468 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Citadel Equity Fund Ltd..(Rubinstein, Daniel)
January 9, 2014 Filing 3467 NOTICE OF APPEARANCE by Michael Krauss on behalf of Whitebox Concentrated Convertible Arbitrage Partners L.P.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 9, 2014 Filing 3466 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by T BANK-LCV-PT.(Lowenstein, Jeffrey) Modified on 1/10/2014 (lb).
January 9, 2014 Filing 3465 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of The DFA Group Trust. (Kelleher, Joseph)
January 9, 2014 Filing 3464 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of DFA US Vector Equity Fund of Dimensional Funds. (Kelleher, Joseph)
January 9, 2014 Filing 3463 NOTICE OF APPEARANCE by Alissa Schecter Wright on behalf of NEW YORK STATE TEACHERS RET SYSTEM (NYSTRS), New York State Teachers Retirement System. (Wright, Alissa)
January 9, 2014 Filing 3462 NOTICE OF APPEARANCE by Michael Krauss on behalf of Pandora Select Partners LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09599-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 9, 2014 Filing 3461 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of DFA Investment Dimensions Group Inc, DFA Investment Dimensions Group Inc - VA U.S. Large Value Portfolio. (Kelleher, Joseph)
January 9, 2014 Filing 3460 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of DFA Investment Trust Company, DFA Investment Dimensions Group, Inc. - U.S. Vector Equity Portfolio. (Kelleher, Joseph)
January 9, 2014 Filing 3459 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of DFA U.S. CORE EQUITY FUND OF DIMENSIONAL FUNDS, DFA Investment Dimensions Group Inc. - U.S. Core Equity 2 Portfolio. (Kelleher, Joseph)
January 9, 2014 Filing 3458 NOTICE OF APPEARANCE by Mark Hanchet on behalf of PRUDENTIAL PENSIONS LIMITED. (Hanchet, Mark)
January 9, 2014 Filing 3457 MOTION for David Stephan Maglich to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by RUSSELL F STEPHENS JR TRUST U/A DTD 02/10/1992. (Attachments: #1 Supplement Certificate of Good Standing - US District Court - Middle Dist., #2 Supplement Certificate of Good Standing - FL Supreme Court)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Maglich, David)
January 9, 2014 Filing 3456 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of INTERNATIONAL VALUE FUND OF DIMENSIONAL FUNDS. (Kelleher, Joseph)
January 9, 2014 Filing 3455 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SBC Master Penson Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 9, 2014 Filing 3454 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bellsouth Corp Non-Representable Health Care Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 9, 2014 Filing 3453 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by BellSouth Corporation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David) Modified on 1/10/2014 (lb).
January 9, 2014 Filing 3452 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by AT & T Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 9, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (1876 in 1:12-cv-02652-RJS, 1638 in 1:12-cv-02652-RJS, 3457 in 1:11-md-02296-RJS, 1641 in 1:12-cv-02652-RJS) MOTION for David Stephan Maglich to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
January 8, 2014 Filing 5968 NOTICE OF APPEARANCE by Debra J. Holmes. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
January 8, 2014 Filing 5649 NOTICE OF PRO SE APPEARANCE by Karen Gibson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 8, 2014 Filing 5515 NOTICE OF PRO SE APPEARANCE by Kathleen Guck Smith. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 8, 2014 Filing 5514 NOTICE OF PRO SE APPEARANCE by Eben Putnam Smith. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 8, 2014 Filing 5512 NOTICE OF PRO SE APPEARANCE by Irma Maria J. Byrd, Trustee for the Edward B. Byrd Revocable Trust UA 08/02/1993. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 8, 2014 Filing 5472 NOTICE OF PRO SE APPEARANCE by Franklin L. Gibson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 8, 2014 Filing 5408 NOTICE OF PRO SE APPEARANCE by DORIANN DRUMMEY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 8, 2014 Filing 5407 NOTICE OF PRO SE APPEARANCE by ROBERT L. DRUMMEY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) (Main Document 5407 replaced on 3/17/2014) (ja). Modified on 3/17/2014 (ja).
January 8, 2014 Filing 5406 NOTICE OF PRO SE APPEARANCE by NICHOLAS J SOLLI. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 8, 2014 Filing 5405 NOTICE OF APPEARANCE by Carol M Chaplin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 8, 2014 Filing 3451 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CENTRAL STATES SE & SW AREAS.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 8, 2014 Filing 3450 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of CENTRAL STATES SE & SW AREAS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 8, 2014 Filing 3449 NOTICE OF APPEARANCE by Michael Krauss on behalf of Whitebox Credit Arbitrage Partners, L.P., Whitebox Diversified Convertible Arbitrage Fund LP, Whitebox Hedged High Yield Fund LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09599-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 8, 2014 Filing 3448 NOTICE OF APPEARANCE by Jason R. Asmus on behalf of DOROTHY P O'DONNELL REVOCABLE U/A DTD 04/25/1983. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Asmus, Jason)
January 8, 2014 Opinion or Order Filing 3447 ORDER FOR ADMISSION PRO HAC VICE: Steven J. Krueger is admitted to practice Pro Hac Vice in this case for Belling Memorial Hospital Inc. and Bellin Hospital Pension Trust. (Signed by Judge Richard J. Sullivan on 1/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro)
January 8, 2014 Filing 3446 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Whitebox Hedged High Yield Fund LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09599-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 8, 2014 Filing 3445 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of AT & T Inc., BellSouth Corporation, Bellsouth Corp Non-Representable Health Care Trust, SBC Master Penson Trust, BELLSOUTH CORP. NON-REPRESENTABLE HEALTH CARE TRUST AND CURRENT TRUSTEE, SBC MASTER PENSION TRUST AND CURRENT TRUSTEE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Rosenzweig, David)
January 8, 2014 Filing 3444 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of DFA U.S. CORE EQUITY FUND OF DIMENSIONAL FUNDS, DFA Investment Dimensions Group, Inc. - U.S. Core Equity 1 Portfolio. (Kelleher, Joseph)
January 8, 2014 Filing 3443 NOTICE of Statement of Death. Document filed by Lynn R. Wolfson Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Katzenstein, Courtney)
January 8, 2014 Filing 3442 MOTION for Susan G. Feibus to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Gloria Trudman Trust. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Feibus, Susan)
January 8, 2014 Opinion or Order Filing 3441 ORDER FOR ADMISSION PRO HAC VICE granting (3330) Motion for Jason R. Asmus to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (1749) Motion for Jason R. Asmus to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tro)
January 8, 2014 Opinion or Order Filing 3440 ORDER GRANTING ADMISSION TO PRACTICE PRO HAC VICE granting (3335) Motion for Joshua D. Baker to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (1756) Motion for Joshua D. Baker to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tro)
January 8, 2014 Opinion or Order Filing 3439 ORDER GRANTING ADMISSION TO PRACTICE PRO HAC VICE (3338) Motion for Gerri L. Sperling to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (1758) Motion for Gerri L. Sperling to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tro)
January 8, 2014 Opinion or Order Filing 3438 ORDER: Robert A. Skinner, is withdrawing as one of the attorneys of record for Guardian Investors LLC and John Doe, as owner of Guardian VC 500 Index Fund in this matter. SO ORDERED. Attorney Robert A. Skinner terminated. (Signed by Judge Richard J. Sullivan on 1/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS(tro) Modified on 1/9/2014 (tro).
January 8, 2014 Opinion or Order Filing 3437 ORDER: Robert A. Skinner, is withdrawing as one of the attorneys of record for Stichting Shell Pensioenfonds in this matter. SO ORDERED. Attorney Robe Skinner and Robert A. Skinner terminated. (Signed by Judge Richard J. Sullivan on 1/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09569-RJS(tro) Modified on 1/8/2014 (tro).
January 8, 2014 Filing 3436 NOTICE OF APPEARANCE by Philip Joseph Giacinti, Jr on behalf of Estate of Robert D. Nelson. (Giacinti, Philip)
January 8, 2014 Filing 3435 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Quixote Foundation.(Koonce, Lance)
January 8, 2014 Filing 3434 NOTICE OF CHANGE OF ADDRESS by Molly Christina Spieczny on behalf of DII INDUSTRIES LLC ASBESTOS PI TRUST. New Address: DII Industries, LLC Asbestos PI Trust, 7557 Rambler Road, Suite 285, Dallas, Texas, United States 75231, 214-271-0550. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Spieczny, Molly)
January 8, 2014 Filing 3433 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by IBEW/NECA LO 124 PENSION - ALLIANCE, LOCAL UNION #124 IBEW PENSION.(Sollars, Bradley)
January 8, 2014 Filing 3432 NOTICE OF APPEARANCE by Philip Joseph Giacinti, Jr on behalf of Estate of Robert D. Nelson. (Giacinti, Philip)
January 8, 2014 Opinion or Order Filing 3431 ORDER: Robert A. Skinner, is withdrawing as one of the attorneys of record for Welch & Forbes LLC in this matter. SO ORDERED. Attorney Robert A. Skinner terminated. (Signed by Judge Richard J. Sullivan on 1/7/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09409-RJS(tro)
January 8, 2014 Filing 3430 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of WELLS FARGO FUNDS TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 8, 2014 Opinion or Order Filing 3429 MOTION FOR PRO HAC VICE; granted. IT IS HEREBY ORDERED that Applicant, Jeffrey S. Lowenstein is admitted to practice Pro Hav Vice in this action in the United States District Court for the Southern District of New York. (Signed by Judge Richard J. Sullivan on 1/7/2014) (tro)
January 8, 2014 Opinion or Order Filing 3428 MEMO ENDORSEMENT on re: (3392 in 1:11-md-2296-RJS) Notice (Other) filed by MLC Investments L.L.C. and MLC Investments Ltd Dimensional Fund Advisors. ENDORSEMENT: SO ORDERED. Attorney Craig Michael Price terminated. (Signed by Judge Richard J. Sullivan on 1/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tro) Modified on 1/8/2014 (tro). (Main Document 3428 replaced on 1/8/2014) (tro).
January 8, 2014 Filing 3427 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Telluride Capital Fund LLC, Corporate Parent Telluride Capital Fund LTD for TELLURIDE CAPITAL MASTER FUND. Document filed by TELLURIDE CAPITAL MASTER FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 8, 2014 Opinion or Order Filing 3426 ORDER GRANTING ADMISSION PRO HAC VICE OF CHRISTOPHER D. GLOS granting (3366) Motion for Christopher D. Gios to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (1788) Motion for Christopher D. Gios to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tro)
January 8, 2014 Opinion or Order Filing 3425 ORDER FOR ADMISSION PRO HAC VICE granting #3382 Motion for Susan G. Feibus to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 1/8/2014) (tro)
January 8, 2014 Opinion or Order Filing 3424 ORDER FOR ADMISSION PRO HAC VICE granting (3315) Motion for Gary C. Rogers to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (1795) Motion for Gary C. Rogers to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tro)
January 8, 2014 Opinion or Order Filing 3423 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1791) Motion for Dawn M. Costa to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tro)
January 8, 2014 Opinion or Order Filing 3422 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1801) Motion for Kent G. Cprek to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/8/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tro)
January 8, 2014 Filing 3421 NOTICE OF APPEARANCE by Michael Krauss on behalf of TELLURIDE CAPITAL MASTER FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 8, 2014 Filing 3420 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Charles W. Hammond Trust, James P. Hammond, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
January 8, 2014 Filing 3419 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of The Paul and Kathleen Bissinger Revocable Trust dated September 30, 1987, as amended, Paul A. Bissinger, Jr., Kathleen B. Bissinger, Trustees. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
January 8, 2014 Filing 3418 NOTICE OF APPEARANCE by David Neal Wynn on behalf of Blackport Capital Fund, Ltd.. (Wynn, David)
January 8, 2014 Filing 3417 NOTICE OF APPEARANCE by Eric Todd Moser on behalf of MICHAEL EIGNER AND LINDA EIGNER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Moser, Eric)
January 8, 2014 Filing 3416 NOTICE OF APPEARANCE by Paul Matthew Fakler on behalf of Blackport Capital Fund, Ltd.. (Fakler, Paul)
January 8, 2014 Filing 3415 NOTICE OF APPEARANCE by Mark A. Angelov on behalf of Blackport Capital Fund, Ltd.. (Angelov, Mark)
January 8, 2014 Filing 3414 NOTICE OF APPEARANCE by Guy Petrillo on behalf of Timber Hill LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Petrillo, Guy)
January 8, 2014 Filing 3413 NOTICE OF APPEARANCE by Guy Petrillo on behalf of Interactive Brokers Group. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Petrillo, Guy)
January 8, 2014 Filing 3412 NOTICE OF APPEARANCE by David Wayne Dykhouse on behalf of AMERICAN BAPTIST HOME MISSION SOCIETY LCV. (Dykhouse, David)
January 7, 2014 Filing 5671 NOTICE OF Pro Se APPEARANCE by Phyllis Seidl. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-06055-RJS(cd)
January 7, 2014 Filing 5670 NOTICE OF Pro Se APPEARANCE by Mary Jo Osterman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 7, 2014 Filing 5669 NOTICE OF Pro Se APPEARANCE by KIRK F. FLYNN & VIRGINIA O. FLYNN LIVING TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 7, 2014 Filing 5668 NOTICE OF Pro Se APPEARANCE by Michael Weiner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 7, 2014 Filing 5542 NOTICE OF PRO SE APPEARANCE by STEVEN WINKLER AND ELLEN WINKLER JOINT ACCOUNT. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft)
January 7, 2014 Filing 5541 NOTICE OF PRO SE APPEARANCE by STEPHEN M WEST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft)
January 7, 2014 Filing 5409 NOTICE OF PRO SE APPEARANCE by THOMPSON E FLETCHER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
January 7, 2014 Filing 5393 NOTICE OF PRO SE APPEARANCE by Leonard L Seidl, Trustee, Leonard & Phyllis Seidl Living Trust U/A DTD 03/15/06. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
January 7, 2014 Filing 5386 NOTICE OF APPEARANCE by Robert Dold. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 7, 2014 Filing 5385 NOTICE OF APPEARANCE by Eileen Norris. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 7, 2014 Filing 5375 NOTICE OF PRO SE APPEARANCE by Ellen P Caputo. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 7, 2014 Filing 5374 NOTICE OF PRO SE APPEARANCE by Woo B. Choi. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 7, 2014 Filing 5373 NOTICE OF PRO SE APPEARANCE by Margaret M. Ricklefs. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 7, 2014 Filing 5371 NOTICE OF PRO SE APPEARANCE by Margaret Gundlach. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 7, 2014 Filing 5369 NOTICE OF PRO SE APPEARANCE by Susan A. Fletcher. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
January 7, 2014 Filing 5368 NOTICE OF PRO SE APPEARANCE: by Thomas J. Osterman, Thomas J. Osterman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 7, 2014 Filing 5364 NOTICE OF PRO SE APPEARANCE OF LEONARD AND PHYLLIS SEIDL LIVING TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 7, 2014 Filing 5359 NOTICE OF PRO SE APPEARANCE by Patricia Tierney. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 7, 2014 Filing 3411 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GE Investments Funds, Inc. - S&P 500 Index Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coffino, Dianne)
January 7, 2014 Filing 3410 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by General Electric Pension Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coffino, Dianne)
January 7, 2014 Filing 3409 NOTICE OF APPEARANCE by Ronald Allan Hewitt on behalf of GE Investments Funds, Inc. - S&P 500 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hewitt, Ronald)
January 7, 2014 Filing 3408 NOTICE OF APPEARANCE by Ronald Allan Hewitt on behalf of General Electric Pension Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hewitt, Ronald)
January 7, 2014 Filing 3407 NOTICE OF APPEARANCE by Dianne Frances Coffino on behalf of GE Investments Funds, Inc. - S&P 500 Index Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coffino, Dianne)
January 7, 2014 Filing 3406 NOTICE OF APPEARANCE by Dianne Frances Coffino on behalf of General Electric Pension Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Coffino, Dianne)
January 7, 2014 Filing 3405 NOTICE OF APPEARANCE by Daniel Zachary Goldman on behalf of Master Trust for Certain Tax Qualified Retirement Plans of Bechtel Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Goldman, Daniel)
January 7, 2014 Filing 3404 NOTICE OF APPEARANCE by Rachel Brothman Kane on behalf of GDK INC., GDK Inc. (Kane, Rachel)
January 7, 2014 Filing 3403 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Master Trust for Certain Tax Qualified Retirement Plans of Bechtel Corporation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Petrillo, Guy)
January 7, 2014 Filing 3402 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent A.R.T. Holdings International (BVI) Ltd. for GDK INC., GDK INC., GDK Inc. Document filed by GDK INC., GDK Inc.(Barenholtz, Celia)
January 7, 2014 Filing 3401 NOTICE OF APPEARANCE by Guy Petrillo on behalf of Master Trust for Certain Tax Qualified Retirement Plans of Bechtel Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Petrillo, Guy)
January 7, 2014 Filing 3400 NOTICE OF APPEARANCE by Guy Petrillo on behalf of Steven Sosnick. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Petrillo, Guy)
January 7, 2014 Filing 3399 NOTICE OF APPEARANCE by Howard S. Wolfson on behalf of CIC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wolfson, Howard)
January 7, 2014 Filing 3398 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Act, Inc. for ACT, INC. LARGE-CAP VALUE FUND. Document filed by ACT, INC. LARGE-CAP VALUE FUND.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark) Modified on 1/10/2014 (lb).
January 7, 2014 Filing 3397 NOTICE OF APPEARANCE by Howard S. Wolfson on behalf of BLUE CROSS & BLUE SHIELD OF GEORGIA, INC. A/K/A WELLPOINT, INC BLUE CROSS BLUE SHIELD OF GEORGIA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wolfson, Howard)
January 7, 2014 Filing 3396 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Hypo Real Estate Holding AG for DEPFA Bank PLC, DEPFA Bank PLC. Document filed by DEPFA Bank PLC.(Kane, Rachel)
January 7, 2014 Filing 3395 NOTICE OF APPEARANCE by Daniel Zachary Goldman on behalf of Steven Sosnick. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Goldman, Daniel)
January 7, 2014 Filing 3394 NOTICE OF APPEARANCE by Craig Michael Price on behalf of MLC Investments Ltd.. (Price, Craig)
January 7, 2014 Filing 3393 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent WellPoint, Inc., for BLUE CROSS & BLUE SHIELD OF GEORGIA, INC. A/K/A WELLPOINT, INC BLUE CROSS BLUE SHIELD OF GEORGIA. Document filed by BLUE CROSS & BLUE SHIELD OF GEORGIA, INC. A/K/A WELLPOINT, INC BLUE CROSS BLUE SHIELD OF GEORGIA.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Pollack, Gayle)
January 7, 2014 Filing 3392 NOTICE of Withdrawal of Appearance. Document filed by MLC Investments L.L.C. and MLC Investments Ltd Dimensional Fund Advisors. (Price, Craig)
January 7, 2014 Filing 3391 NOTICE OF CHANGE OF ADDRESS by Craig Michael Price on behalf of Craig M. Price. New Address: Chapman and Cutler LLP, 1270, Avenue of the Americas, 30th Floor, New York, New York, USA 10020-1708, 212-655-2522. (Price, Craig)
January 7, 2014 Filing 3390 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of WELLS FARGO ADVANTAGE ASSET ALLOCATION FUND, WELLS FARGO ADVANTAGE DIVERSIFIED STOCK PORTFOLIO, WELLS FARGO ADVANTAGE INDEX PORTFOLIO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 7, 2014 Filing 3389 NOTICE OF APPEARANCE by Rachel Brothman Kane on behalf of DEPFA Bank PLC. (Kane, Rachel)
January 7, 2014 Filing 3388 NOTICE OF APPEARANCE by Celia Goldwag Barenholtz on behalf of DEPFA Bank PLC. (Barenholtz, Celia)
January 7, 2014 Filing 3387 NOTICE OF APPEARANCE by Steven J Krueger on behalf of BELLIN HOSPITAL PENSION TRUST, Bellin Memorial Hospital. (Krueger, Steven)
January 7, 2014 Filing 3386 NOTICE OF APPEARANCE by Lance Herman Koonce, III on behalf of Quixote Foundation. (Koonce, Lance)
January 7, 2014 Filing 3385 NOTICE OF APPEARANCE by Mark McLean on behalf of GAYLE G MCLEAN REV LIVING TRUST U/A 3/1/94. (McLean, Mark)
January 7, 2014 Filing 3384 NOTICE OF APPEARANCE by Celia Goldwag Barenholtz on behalf of GDK INC., GDK Inc. (Barenholtz, Celia)
January 7, 2014 Filing 3383 NOTICE OF APPEARANCE by Gayle Elise Pollack on behalf of BLUE CROSS & BLUE SHIELD OF GEORGIA, INC. A/K/A WELLPOINT, INC BLUE CROSS BLUE SHIELD OF GEORGIA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Pollack, Gayle)
January 7, 2014 Filing 3382 MOTION for Susan G. Feibus to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9232048. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Gloria Trudman Trust. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Feibus, Susan)
January 7, 2014 Filing 3381 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent WellPoint, Inc., for CIC. Document filed by CIC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Pollack, Gayle)
January 7, 2014 Filing 3380 NOTICE OF APPEARANCE by Bradley Jay Sollars on behalf of IBEW/NECA LO 124 PENSION - ALLIANCE. (Sollars, Bradley)
January 7, 2014 Filing 3379 NOTICE OF APPEARANCE by Gayle Elise Pollack on behalf of CIC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Pollack, Gayle)
January 7, 2014 Filing 3378 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Depository Trust & Clearing Corporation.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mashberg, Gregg)
January 7, 2014 Filing 3377 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Depository Trust & Clearing Corporation for Depository Trust Company. Document filed by Depository Trust Company.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mashberg, Gregg) Modified on 1/10/2014 (lb).
January 7, 2014 Filing 3376 FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR - (SEE ENTRY# 3380)NOTICE OF APPEARANCE by Bradley Jay Sollars on behalf of IBEW Pension Benefit Fund, LOCAL UNION #124 IBEW PENSION. (Sollars, Bradley) Modified on 1/14/2014 (kj).
January 7, 2014 Filing 3375 NOTICE OF APPEARANCE by David Amir Kochman on behalf of 1980 Charitable Lead Trust, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 7, 2014 Filing 3374 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent First Financial Bancorp for First Financial Bank. Document filed by First Financial Bank.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McPherson, Mark) Modified on 1/10/2014 (lb).
January 7, 2014 Filing 3373 NOTICE OF APPEARANCE by Mark David McPherson on behalf of First Financial Bank. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McPherson, Mark)
January 7, 2014 Filing 3372 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Adrienne A Brimicombe Trust, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 7, 2014 Filing 3371 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Anne McKenny Trust, Clara Whitney, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 7, 2014 Filing 3370 NOTICE OF APPEARANCE by David Amir Kochman on behalf of BACAP Equity Fund XXI Bank of America. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 7, 2014 Filing 3369 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Bristol-Myers Squibb Company Master Retirement Trust, Bristol-Myers Squibb Company Master Retirement Trust, Bob Ramnarine, Trustee. (Levee, Ira)
January 7, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (1788 in 1:12-cv-02652-RJS, 3366 in 1:11-md-02296-RJS) MOTION for Christopher D. Glos to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9228790. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
January 7, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3382 MOTION for Susan G. Feibus to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9232048. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
January 6, 2014 Filing 5363 NOTICE OF PRO SE APPEARANCE by Frank R. Ball, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 6, 2014 Filing 5360 NOTICE OF Pro Se APPEARANCE by William Ellis Giddens. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
January 6, 2014 Opinion or Order Filing 3368 MEMO ENDORSEMENT on re: (1755 in 1:12-cv-02652-RJS) Letter filed by INSTINET, LLC A/K/A INSTINET CORPORATION Instinet, LLC was deleted as a defendant in that action in the plaintiff's Fifth Amended Complaint and, therefore, I hereby request that I be removed from the ECF Notice List. SO ORDERED.(Signed by Judge Richard J. Sullivan on 1/06/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(ama)
January 6, 2014 Opinion or Order Filing 3367 ENDORSED LETTER addressed to Judge Richard J. Sullivan from ELLIOT D. OSTROVE dated 12/30/2013 re: Jonathan Gates is no longer employed by this firm. As such, please remove the following e-mail address from the electronic service list. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/06/2014) (ama)
January 6, 2014 Filing 3366 MOTION for Christopher D. Glos to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9228790. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Crowell Weedon & Co., D.A. Davidson & Co., Inc.. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Glos, Christopher)
January 6, 2014 Filing 3365 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CEDE & Co C/O Depository Trust Company, CEDE & Co.,.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mashberg, Gregg)
January 6, 2014 Filing 3364 MOTION FOR ADMISSION PRO HAC VICE: granting (3308) Motion for Jeffrey S. Lowenstein to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (1729) Motion for Jeffrey S. Lowenstein to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The motion of Jeffrey S. Lowenstein for admission to practice Pro Hac Vice in the above-captioned action is granted. (Signed by Judge Richard J. Sullivan on 1/06/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
January 6, 2014 Filing 3363 NOTICE OF APPEARANCE by Gregg M Mashberg on behalf of CEDE & Co C/O Depository Trust Company, CEDE & Co.,, Depository Trust & Clearing Corporation, Depository Trust Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mashberg, Gregg)
January 6, 2014 Filing 3362 NOTICE OF APPEARANCE by Kathleen Mary Aiello on behalf of STEPHANIE TANSOR REV DEED OF TRUST UA DTD 12/1/2008. (Aiello, Kathleen)
January 6, 2014 Filing 3361 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Bank of America Pension-T Rowe Price, Bank of AMerica, N.A. as Directed Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 6, 2014 Filing 3360 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Fickling Family Foundation, Inc..(Dixon, Ryan)
January 6, 2014 Filing 3359 NOTICE OF APPEARANCE by David Amir Kochman on behalf of BOA PENSION PLAN FOR LEGACY COMPANIES. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 6, 2014 Filing 3358 NOTICE OF APPEARANCE by David Rudolph Lurie on behalf of Robert E. La Blanc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lurie, David)
January 6, 2014 Filing 3357 NOTICE OF APPEARANCE by David Rudolph Lurie on behalf of The Robert E. and Elizabeth A. La Blanc Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lurie, David)
January 6, 2014 Filing 3356 NOTICE OF APPEARANCE by John Christopher Allerding on behalf of HELEN D HOKE LIVING TRUST UA 06-16-1994. (Allerding, John)
January 6, 2014 Filing 3355 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for John C. Allerding to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9227644. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by HELEN D HOKE LIVING TRUST UA 06-16-1994. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order)(Allerding, John) Modified on 1/6/2014 (wb).
January 6, 2014 Filing 3354 NOTICE OF APPEARANCE by David Amir Kochman on behalf of BSCS Capital Growth Limited Partnership. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 6, 2014 Filing 3353 NOTICE OF APPEARANCE by James Frederick Moyle on behalf of Stephens, Inc.. (Moyle, James)
January 6, 2014 Filing 3352 NOTICE OF APPEARANCE by David Amir Kochman on behalf of C M Lloyd Mar GST Tax Exempt Trust U/D, Current Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 6, 2014 Filing 3351 NOTICE OF APPEARANCE by Joseph E. White, III on behalf of ELAINE W PETTIJOHN TR U/A 12/20/89. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(White, Joseph)
January 6, 2014 Filing 3350 NOTICE OF APPEARANCE by Joseph E. White, III on behalf of Georgette Pettijohn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(White, Joseph)
January 6, 2014 Filing 3349 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Carrington M. Lloyd, Jr., PLD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 6, 2014 Filing 3348 NOTICE OF APPEARANCE by Eileen P Flynn on behalf of Power Authority of the State of New York. (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Flynn, Eileen)
January 6, 2014 Filing 3347 NOTICE OF APPEARANCE by Joseph E. White, III on behalf of Mark Pettijohn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(White, Joseph)
January 6, 2014 Filing 3346 MOTION for Gregory Dickenson to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by TEXAS GUARANTEED STUDENT LOAN CORP MPP & TRUST U/A/D 7/1/80. (Attachments: #1 Proposed Order, #2 Paid receipt)(Dickenson, Gregory)
January 6, 2014 Filing 3345 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Christiana L O'Connor Trust, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 6, 2014 Filing 3344 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Allianz France S.A. for ODDO & CIE AS SUCCESSOR TO BANQUE D' ORSAY. Document filed by ODDO & CIE AS SUCCESSOR TO BANQUE D' ORSAY.(Muskin, Victor)
January 6, 2014 Filing 3343 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Wm T Burnett Ret Pl-Harg.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Archibald, James)
January 6, 2014 Filing 3342 NOTICE OF APPEARANCE by Victor P. Muskin on behalf of ODDO & CIE AS SUCCESSOR TO BANQUE D' ORSAY. (Muskin, Victor)
January 6, 2014 Filing 3341 NOTICE OF APPEARANCE by James Kenway Archibald on behalf of Wm T Burnett Ret Pl-Harg. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Archibald, James)
January 6, 2014 Filing 3340 NOTICE OF APPEARANCE by Joseph E. White, III on behalf of FRED P. PETTIJOHN IRRV TR. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(White, Joseph)
January 6, 2014 Filing 3339 NOTICE OF APPEARANCE by Joseph E. White, III on behalf of FRED PHILLIP PETTIJOHN (DECEASED) (AS BENEFICIARY OF ELAINE W. PETTIJOHN IRREVOCABLE TRUST). (White, Joseph)
January 6, 2014 Filing 3338 MOTION for Gerri L. Sperling to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9226386. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Highmark Inc.. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sperling, Gerri)
January 6, 2014 Filing 3337 NOTICE OF APPEARANCE by Matthew R. Eslick on behalf of George D Veon Trust U/A DTD 10/03/01. (Eslick, Matthew)
January 6, 2014 Filing 3336 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Clara Busch Orthwein Irrevocable Trust, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 6, 2014 Filing 3335 AMENDED MOTION for Joshua D. Baker to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Highmark Inc.. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Baker, Joshua)
January 6, 2014 Filing 3334 NOTICE OF APPEARANCE by David Amir Kochman on behalf of CLW Trust FBO Arthur McKenny, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 6, 2014 Filing 3332 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Highmark Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Baker, Joshua)
January 6, 2014 Filing 3330 MOTION for Jason R. Asmus to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9224913. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DOROTHY P O'DONNELL REVOCABLE U/A DTD 04/25/1983. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Asmus, Jason)
January 6, 2014 Filing 3329 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Joshua D. Baker to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9224965. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Highmark Inc.. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Baker, Joshua) Modified on 1/6/2014 (bcu).
January 6, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3315 MOTION for Gary C. Rogers to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9223243. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
January 6, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3295 AMENDED MOTION for Corrected to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
January 6, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3325 MOTION for Jeffrey C. Chiao to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb)
January 6, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3308 MOTION for Jeffrey S. Lowenstein to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9222668. Motion and supporting papers to be reviewed by Clerk's Office staff., #3307 MOTION for Jeffrey S. Lowenstein to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9222564. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
January 6, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3330 in 1:11-md-02296-RJS, 1749 in 1:12-cv-02652-RJS) MOTION for Jason R. Asmus to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9224913. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
January 6, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3355 MOTION for John C. Allerding to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9227644. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Expired Certificate of Good Standing. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb)
January 6, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3335 in 1:11-md-02296-RJS, 1756 in 1:12-cv-02652-RJS) AMENDED MOTION for Joshua D. Baker to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
January 6, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3329 MOTION for Joshua D. Baker to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9224965. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from the Supreme Court of Pennsylvania and not from a District Court. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu)
January 4, 2014 Filing 3328 NOTICE OF APPEARANCE by John Byron Pinney on behalf of Archdiocese of Cincinnati. (Pinney, John)
January 3, 2014 Opinion or Order Filing 3333 ENDORSED LETTER addressed to Judge William H. Pauley, III, from Robert V. Cornish, Jr., dated 12/20/2013, re: I note that I was secondary filer with my former assistant, Dana Gray, as the primary recipient of service e-mails. As per the Clerk's office, I will continue to receive e-mails directed to Ms. Gray unless she is removed from the service list. In addition to this matter being resolved for my clients, Ms. Gray is no longer with Dilworth Paxson LLP. As such, Ms. Gray's email, dgray@dilworthlaw.com, should immediately be removed from the service list for electronic filing notifications for this action. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 1/2/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) Modified on 1/8/2014 (ja).
January 3, 2014 Filing 3331 MOTION FOR ADMISSION PRO HAC VICE granting (3307) Motion for Jeffrey S. Lowenstein to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (1722) Motion for Jeffrey S. Lowenstein to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 1/3/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ja)
January 3, 2014 Filing 3327 NOTICE OF APPEARANCE by David J. Bloomberg on behalf of SOCIETY FOR THE DANISH OLD PEOPLES HOME. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bloomberg, David)
January 3, 2014 Filing 3326 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Cetera Financial Group, Inc. for PrimeVest Financial Services, Inc., now known as Cetera Financial Institutions LLC. Document filed by PrimeVest Financial Services, Inc., now known as Cetera Financial Institutions LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael) Modified on 1/6/2014 (lb).
January 3, 2014 Filing 3325 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jeffrey C. Chiao to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KARLIN HOLDINGS LP. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Chiao, Jeffrey) Modified on 1/6/2014 (wb).
January 3, 2014 Filing 3324 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Nuveen Investments, Inc. for Nuveen Investment Solutions (fka Richards and Tierney). Document filed by Nuveen Investment Solutions (fka Richards and Tierney).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 3, 2014 Filing 3323 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Charles Schwab & Co Inc, Corporate Parent Band & Co., Corporate Parent Great-West Trust Co. LLC Trustee/C, Corporate Parent UBS WM USA, Corporate Parent Hartford Life Insurance Company, Corporate Parent Merrill Lynch Pierce Fenner & Smith for First American Investment Funds, Inc.. Document filed by First American Investment Funds, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 3, 2014 Filing 3322 NOTICE OF APPEARANCE by David Amir Kochman on behalf of CO TUW Isabelle Cochran FBO Ina, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 3, 2014 Filing 3321 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Charles Schwab & Co. Inc., Corporate Parent Band & Co., Corporate Parent Great-West Trust Co. LLC Trustee/C, Corporate Parent UBS WM USA, Corporate Parent Hartford Life Insurance Company, Corporate Parent Merrill Lynch Pierce Fenner & Smith for Nuveen Equity Index Fund. Document filed by Nuveen Equity Index Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 3, 2014 Filing 3320 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Craig P Emmons Trust U/A FBO Craig P Emmons, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 3, 2014 Filing 3319 NOTICE OF APPEARANCE by David Amir Kochman on behalf of De Groot Family Trust, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 3, 2014 Filing 3318 NOTICE OF APPEARANCE by David Amir Kochman on behalf of E L Sanford Trust Children/Ada, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 3, 2014 Filing 3317 NOTICE OF APPEARANCE by David Amir Kochman on behalf of E L Sanford Trust Children/Mason, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 3, 2014 Filing 3316 NOTICE OF APPEARANCE by David Amir Kochman on behalf of E L Sanford Trust Children/William, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 3, 2014 Filing 3315 MOTION for Gary C. Rogers to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9223243. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MICHIGAN CATHOLIC CONFERENCE SOCIALLY RESPONSIBLE INVESTMENT POOL. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Rogers, Gary)
January 3, 2014 Filing 3314 NOTICE OF APPEARANCE by David Amir Kochman on behalf of E L Sanford Trust Fam FBO Ada, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 3, 2014 Filing 3313 NOTICE OF APPEARANCE by David Amir Kochman on behalf of E L Sanford Trust Fam FBO Mason, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 3, 2014 Filing 3312 NOTICE OF APPEARANCE by David Amir Kochman on behalf of E L Sanford Trust Fam FBO William, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 3, 2014 Filing 3311 NOTICE OF APPEARANCE by Ryan David Dixon on behalf of Fickling Family Foundation, Inc.. (Dixon, Ryan)
January 2, 2014 Filing 5370 NOTICE OF PRO SE APPEARANCE: by Gerald R. Benjamin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 2, 2014 Filing 5367 NOTICE OF PRO SE APPEARANCE: by James Goodland. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 2, 2014 Filing 5366 NOTICE OF PRO SE APPEARANCE: by Jane Ellen Allen. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 2, 2014 Filing 5365 NOTICE OF PRO SE APPEARANCE by Leonard William Allen, Leonard William Allen (Beneficiary), Leonard William Allen. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 2, 2014 Filing 5362 NOTICE OF PRO SE APPEARANCE: by Leonard Allen, Leonard Allen. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
January 2, 2014 Filing 5361 NOTICE OF PRO SE APPEARANCE: by Steven M. Shipka(The Steven M. Shipka Family Trust), Steven M. Shipka. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) Modified on 3/12/2014 (ama).
January 2, 2014 Filing 4341 NOTICE OF PRO SE APPEARANCE by U.S. All-Cap Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
January 2, 2014 Filing 3310 NOTICE OF PRO SE APPEARANCE by VICKI S. BENJAMIN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 2, 2014 Filing 3309 NOTICE OF PRO SE APPEARANCE by Benjamin Family Partnership, L.P. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
January 2, 2014 Filing 3308 MOTION for Jeffrey S. Lowenstein to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9222668. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by T BANK LCV QP. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Lowenstein, Jeffrey)
January 2, 2014 Filing 3307 MOTION for Jeffrey S. Lowenstein to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9222564. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by T BANK-LCV-PT. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Lowenstein, Jeffrey)
January 2, 2014 Filing 3306 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank of Hawaii Corporation for Bank of Hawaii. Document filed by Bank of Hawaii.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 2, 2014 Filing 3305 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Bank of Hawaii. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 2, 2014 Filing 3304 NOTICE OF APPEARANCE by David Amir Kochman on behalf of E W Maske Trust U/W for Ruth M Bennett, Current Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 2, 2014 Filing 3303 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Earl W. Huntley FBO Melinda, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 2, 2014 Filing 3302 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Bank of Hawaii. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
January 2, 2014 Filing 3301 NOTICE OF APPEARANCE by Michael Krauss on behalf of Nuveen Equity Index Fund, Nuveen Equity Index Fund (fka First American Equity Index Inc.), Nuveen Equity Index Fund (fka Firstar Equity Index Fund), Nuveen Investment Solutions (fka Richards and Tierney), Nuveen Investment Solutions, Inc. (fka Richards and Tierney), First American Investment Funds, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
January 2, 2014 Filing 3300 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Earl W. Huntley FBO Pamela, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 2, 2014 Filing 3299 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SISTERS OF SAINT CASIMIR.(Horner, Susan)
January 2, 2014 Opinion or Order Filing 3298 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1706) Motion for Timothy P. McHugh to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The above motion or Timothy P. McHugh, for admission to practice Pro Hac Vice in the above-captioned action is granted.(Signed by Judge Richard J. Sullivan on 1/02/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
January 2, 2014 Opinion or Order Filing 3297 ORDER FOR ADMISSION PRO HAC VICE granting (3286) Motion for Eric A. Baker to Appear Pro Hac Vice in case 1:11-md-02296-RJS. The motion of Attorney Eric A. Baker of the law firm of Boardman & Clark LLP, for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 1/02/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
January 2, 2014 Opinion or Order Filing 3296 ORDER FOR ADMISSION PRO HAC VICE granting (3277) Motion for Anthony A. Froio to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (1701) Motion for Anthony A. Froio to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The motion of Anthony A. Froio, attorney for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 1/02/2014) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
January 2, 2014 Filing 3295 AMENDED MOTION for Corrected to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BELLIN HOSPITAL PENSION TRUST. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Krueger, Steven)
January 2, 2014 Filing 3294 NOTICE OF APPEARANCE by Susan M. Horner on behalf of SISTERS OF SAINT CASIMIR. (Horner, Susan)
January 2, 2014 Filing 3293 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9220839. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BELLIN HOSPITAL PENSION TRUST. (Attachments: #1 Exhibit Certificate of Good Standing)(Krueger, Steven) Modified on 1/2/2014 (bcu).
January 2, 2014 Filing 3292 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Emma M Parkerson Trust U/W, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 2, 2014 Filing 3291 NOTICE OF APPEARANCE by Martin Locke Hardsocg, Jr on behalf of Wyoming. (Hardsocg, Martin)
January 2, 2014 Filing 3290 NOTICE OF APPEARANCE by David Amir Kochman on behalf of FBF Pension-CMG S&P 500 Index, Bank of America. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 2, 2014 Filing 3289 NOTICE OF APPEARANCE by David Amir Kochman on behalf of George W Thoms Trust B, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 2, 2014 Filing 3288 NOTICE OF APPEARANCE by David Amir Kochman on behalf of H H Howard Trust for L H Selby, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
January 2, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3293 MOTION to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9220839. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Proposed Order. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a Proposed Order. (bcu)
December 31, 2013 Filing 3287 NOTICE OF APPEARANCE by Jacob B. Frost on behalf of Wisconsin Reinsurance Corp.. (Attachments: #1 Affidavit of Service)(Frost, Jacob)
December 31, 2013 Filing 3286 MOTION for Eric A. Baker to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9218008. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wisconsin Reinsurance Corp.. (Attachments: #1 Text of Proposed Order For Admission Pro Hac Vice)(Frost, Jacob)
December 31, 2013 Opinion or Order Filing 3285 ORDER FOR ADMISSION PRO HAC VICE granting (3261) Motion for Daniel J. McCarthy to Appear Pro Hac Vice in case 1:11-md-02296-RJS. The motion of Daniel J. McCarthy for admission Pro Hac Vice in the above-captioned action is granted. (Signed by Judge Richard J. Sullivan on 12/31/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
December 31, 2013 Opinion or Order Filing 3284 ORDER FOR ADMISSION PRO HAC VICE: granting (3260) Motion for Ronald A. Damashek to Appear Pro Hac Vice; granting (3260) Motion to Add in case 1:11-md-02296-RJS. The motion of Ronald A. Damashek, for admission to practice Pro Hac Vice In the above captioned action is granted. (Signed by Judge Richard J. Sullivan on 12/31/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
December 31, 2013 Opinion or Order Filing 3283 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated October 1, 2013 between the parties hereby give notice that the are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, a Litigation Trustee for the Tribune Litigation Trust v.Dennis J. Fitzsimons, et al., Case No. 12cv2652 (RJS), with respect to Count One only. The Kaplen Foundation. SO ORDERED. (Signed by Judge Richard J. Sullivan on 12/30/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 31, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (1701 in 1:12-cv-02652-RJS, 3277 in 1:11-md-02296-RJS) MOTION for Anthony A. Froio to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
December 31, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3286 MOTION for Eric A. Baker to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9218008. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
December 30, 2013 Filing 4345 NOTICE OF PRO SE APPEARANCE by Michael C LaBonia. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
December 30, 2013 Filing 4344 NOTICE OF PRO SE APPEARANCE by Debra D LaBonia. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
December 30, 2013 Filing 4330 NOTICE OF PRO SE APPEARANCE by Leanne McRill. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
December 30, 2013 Filing 4267 NOTICE OF PRO SE APPEARANCE: by Audrey C. Small. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 30, 2013 Filing 4266 NOTICE OF PRO SE APPEARANCE: by Philip J. Halpin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 30, 2013 Filing 4264 NOTICE OF PRO SE APPEARANCE: by William E. Steiger. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 30, 2013 Filing 4263 NOTICE OF PRO SE APPEARANCE: by Beverly J. Steiger. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 30, 2013 Filing 4261 NOTICE OF PRO SE APPEARANCE by Henry Davis Hague. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 30, 2013 Filing 4214 NOTICE OF PRO SE APPEARANCE: by Daniel A. Smith. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 30, 2013 Filing 4211 NOTICE OF PRO SE APPEARANCE: by Christopher Reilly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 30, 2013 Filing 4209 NOTICE OF PRO SE APPEARANCE: by MICHAEL BAKWIN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 30, 2013 Filing 3282 NOTICE OF APPEARANCE by Barbara Suzanne Mehlsack on behalf of Laborers National Pension Fund. (Mehlsack, Barbara)
December 30, 2013 Filing 3281 NOTICE OF APPEARANCE by Barbara Suzanne Mehlsack on behalf of Pavers & Road Builders Welfare Fund. (Mehlsack, Barbara)
December 30, 2013 Filing 3280 NOTICE OF APPEARANCE by Barbara Suzanne Mehlsack on behalf of Pavers & Road Builders Pension Fund. (Mehlsack, Barbara)
December 30, 2013 Opinion or Order Filing 3279 ORDER FOR ADMISSION PRO HAC VICE granting (3251) Motion for James K. Archibald to Appear Pro Hac Vice in case 1:11-md-02296-RJS. The above motion of James K. Archibald, for admission to practice Pro Hac Vice in the above-captioned action is granted.(Signed by Judge Richard J. Sullivan on 12/30/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
December 30, 2013 Filing 3277 MOTION for Anthony A. Froio to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by FM Global, FM GLOBAL PENSION, LIBERTY MUTUAL INSURANCE COMPANY. (Attachments: #1 Text of Proposed Order, #2 Certificate of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Froio, Anthony) Modified on 1/9/2014 (wb).
December 30, 2013 Filing 3273 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Huntington R/Charles Huntington. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 30, 2013 Filing 3266 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Huntington R B/Anna H Deming. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 30, 2013 Filing 3263 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MCAFEE & TAFT PROFIT-SHARING PLAN.(Bensinger, Menachem)
December 30, 2013 Filing 3262 NOTICE OF APPEARANCE by Menachem Mendel Bensinger on behalf of MCAFEE & TAFT PROFIT-SHARING PLAN. (Bensinger, Menachem)
December 30, 2013 Filing 3261 MOTION to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9213993. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by STEPHANIE MURRAY LIVING TRUST, Stephanie Murray. (Attachments: #1 Certificate of Good Standing, #2 Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McCarthy, Daniel)
December 30, 2013 Filing 3260 MOTION for Ronald A. Damashek to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9213916. Motion and supporting papers to be reviewed by Clerk's Office staff., MOTION to Add Applicant(s) Ronald A. Damashek. Document filed by Amalgamated Bank of Chicago. (Attachments: #1 Exhibit, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Damashek, Ronald)
December 30, 2013 Filing 3259 NOTICE OF APPEARANCE by Molly Christina Spieczny on behalf of DII INDUSTRIES LLC ASBESTOS PI TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Spieczny, Molly)
December 30, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3260 MOTION for Ronald A. Damashek to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9213916. Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION to Add Applicant(s) Ronald A. Damashek. MOTION to Add Applicant(s) Ronald A. Damashek.. The document has been reviewed and there are no deficiencies. (bcu)
December 30, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (1683 in 1:12-cv-02652-RJS, 3261 in 1:11-md-02296-RJS) MOTION to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9213993. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
December 30, 2013 Pro Hac Vice Fee Payment: for (3076 in 1:11-md-02296-RJS) MOTION for Anthony A. Froio to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9215130.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Froio, Anthony)
December 27, 2013 Filing 5176 NOTICE OF PRO SE APPEARANCE by Frank Callea. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
December 27, 2013 Filing 5174 NOTICE OF APPEARANCE by Brian A. Berkley on behalf of Arthur Farber. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) Modified on 3/6/2014 (djc).
December 27, 2013 Filing 4343 NOTICE OF PRO SE APPEARANCE by Emily Jefferson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
December 27, 2013 Opinion or Order Filing 3258 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Steven R. Smith dated 12/12/13 re: Counsel requests to be removed from the electronic service list. ENDORSEMENT: So ordered. (Signed by Judge Richard J. Sullivan on 12/27/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (Docketed in these two cases as per Chambers)(mro)
December 27, 2013 Opinion or Order Filing 3257 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Douglas J. Smillie dated 12/18/13 re: Counsel requests that he be removed from the ECF notice list. ENDORSEMENT: So ordered. (Signed by Judge Richard J. Sullivan on 12/27/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(mro)
December 27, 2013 Filing 3256 NOTICE OF APPEARANCE by Henry Flores on behalf of ExxonMobil Investment Fund, ExxonMobil Investment Management, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Flores, Henry)
December 27, 2013 Filing 3255 NOTICE OF APPEARANCE by Robert G. Klein on behalf of HAWAII DENTAL SERVICE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Klein, Robert)
December 27, 2013 Filing 3254 NOTICE OF APPEARANCE by John Daniel Clayman on behalf of WILLIAMM & JANE HAYS CHARITABLE REMAINDER UNITRUST. (Clayman, John)
December 27, 2013 Filing 3253 NOTICE OF APPEARANCE by Michael Krauss on behalf of PrimeVest Financial Services, Inc., now known as Cetera Financial Institutions LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
December 27, 2013 Filing 3252 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of ACT, INC. LARGE-CAP VALUE FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
December 27, 2013 Filing 3251 MOTION for James K. Archibald to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9212120. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wm T Burnett Ret Pl-Harg. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Archibald, James)
December 27, 2013 Opinion or Order Filing 3250 ORDER FOR ADMISSION PRO HAC VICE granting #3218 Motion for Martin L. Hardsocg to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 12/27/2013) (rsh)
December 27, 2013 Filing 3249 NOTICE OF APPEARANCE by Patrick Lee Huffstickler on behalf of Perry L. and Richard E. Lane. (Huffstickler, Patrick)
December 27, 2013 Opinion or Order Filing 3248 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting #3016 Motion for of Paul J. Ondrasik, Jr. to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Paul J. Ondrasik, Jr., is admitted to practice pro hac vice as counsel for Defendant Teamsters Joint Council No. 83 of Virginia Pension Fund in the above captioned case in the United States District Court for the Southern District of New York. (Signed by Judge Richard J. Sullivan on 12/27/2013) (rsh)
December 27, 2013 Opinion or Order Filing 3247 ORDER FOR ADMISSION PRO HAC VICE granting (3216) Motion for Robert G. Klein to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (1641) Motion for Robert G. Klein to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The motion of Robert G. Klein, for admission to practice Pro Hac Vice in the above-captioned action is granted.(Signed by Judge Richard J. Sullivan on 12/27/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
December 27, 2013 Opinion or Order Filing 3246 ORDER GRANTING ADMISSION TO PRACTICE PRO HAC VICE granting #3212 Motion for Jonathan Rubenstein to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Jonathan Rubenstein is admitted to practice pro hac vice to represent Halliburton Co. before the United States District Court for the Southern District of New York in the above-referenced cases and any case related to this multidistrict litigation. (Signed by Judge Richard J. Sullivan on 12/27/2013) (rsh)
December 27, 2013 Opinion or Order Filing 3245 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1602) Motion for Steven H. Leech to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The motion of Steven H. Leech for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 12/27/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
December 27, 2013 Opinion or Order Filing 3244 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1600) Motion for Earl E. Farkas to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The motion of Earl E. Farkas for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 12/27/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
December 27, 2013 Opinion or Order Filing 3243 ORDER: The Court having considered the motion seeking leave, pursuant to Local Rule 1.4, for Scott Cameron Kessenick to withdraw as counsel for the following named Defendants in the above-referenced Action: Harbor Capital Advisors, Inc., Harbor Capital Group Trust; Harbor Mid Cap Value Fund; Linda Molenda; OFI Private Investments, Inc.; OptionsXpress, Inc.; and SBL Fund Series H. And it appearing to the Court that the relief requested is appropriate, IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately. Attorney Scott Cameron Kessenick terminated. (Signed by Judge Richard J. Sullivan on 12/27/2013) (rsh)
December 27, 2013 Opinion or Order Filing 3242 ORDER granting (3229) Motion to Withdraw as Attorney. Attorney Daniel A. Dreisbach and Susan Marie Hannigan terminated in case 1:11-md-02296-RJS; granting (230) Motion to Withdraw as Attorney. Attorney Daniel A. Dreisbach and Susan Marie Hannigan terminated in case 1:11-cv-09595-RJS. ORDERED that Daniel A. Dreisbach and Susan M. Hannigan be withdrawn as counsel of record for Defendant Halliburton Company.(Signed by Judge Richard J. Sullivan on 12/27/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS (ama)
December 27, 2013 Filing 3241 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by U OF A HEALTH SERVICES FOUNDATION.Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Steineker, Clyde)
December 27, 2013 Opinion or Order Filing 3240 ENDORSED LETTER addressed to Judge William H. Pauley, III. from Robert V. Cornish, Jr. dated 12/6/2013 re: I respectfully request that I be removed from the Court's electronic filing notifications for this action. I write to advise the Court that my clients, Glenn Family Trust; William R. Glenn, As Trustee Of The Glenn Family Trust; and Carol L. Glenn, As Trustee Of The Glenn Family Trust have settled this matter. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 12/27/2013) (rsh) Modified on 1/7/2014 (rsh).
December 27, 2013 Filing 3239 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by U OF A HEALTH SERVICES FOUNDATION.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steineker, Clyde)
December 27, 2013 Opinion or Order Filing 3238 ORDER granting #3228 Motion to Withdraw as Attorney. Attorney Jennifer Collins Stewart terminated. ORDERED that Jennifer C. Stewart be withdrawn as counsel of record for Defendant Halliburton Company. (Signed by Judge Richard J. Sullivan on 12/27/2013) (ama)
December 27, 2013 Filing 3237 NOTICE OF APPEARANCE by John Swansinger on behalf of Michael E. Bee Trust UAD 10/20/2003. (Swansinger, John)
December 27, 2013 Opinion or Order Filing 3236 ORDER GRANTING ADMISSION TO PRACTICE PRO HAC VICE granting (3190) Motion for Jessica L. Voyce to Appear Pro Hac Vice in case 1:11-md-02296-RJS. IT IS HEREBY ORDERED that Jessica L. Voyce is admitted to practice pro hac vice to represent Halliburton Co. before the United States District Court for the Southern District of New York in the above-referenced cases and any case related to this multidistrict litigation.(Signed by Judge Richard J. Sullivan on 12/27/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
December 27, 2013 Filing 3235 NOTICE OF APPEARANCE by John Swansinger on behalf of Michael E. Bee. (Swansinger, John)
December 27, 2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3232 MOTION for Eric A. Baker to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., #3231 MOTION for Jacob B. Frost to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Filing fee not paid. Pay the filing fee by selecting the Pro Hac Vice Fee Payment event from the Other Documents menu item. (wb)
December 26, 2013 Filing 5178 NOTICE OF PRO SE APPEARANCE by LUCE FAMILY TRUST U/A DTD 09-01-1999. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
December 26, 2013 Filing 5169 NOTICE OF PRO SE APPEARANCE by Jill E. Berube. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
December 26, 2013 Filing 4567 NOTICE OF PRO SE APPEARANCE by LUCE FAMILY TRUST. Mailing address 25 Lochmoor Lane, Newport Beach, CA 92660 Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) (djc).
December 26, 2013 Filing 4348 NOTICE OF PRO SE APPEARANCE by Bruce Carlton Strohm individually and as Trustee, Bruce Strohm Rev. Trust U/A 5/12/93 FBO Bruce Strohm. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
December 26, 2013 Filing 4347 NOTICE OF PRO SE APPEARANCE by Idaho Trust Bank. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb)
December 26, 2013 Filing 4346 NOTICE OF PRO SE APPEARANCE by Talleyrand Capital Management Limited Liability Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) Modified on 2/14/2014 (lmb).
December 26, 2013 Filing 4275 NOTICE OF PRO SE APPEARANCE by Royce W. Nation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
December 26, 2013 Filing 4274 NOTICE OF PRO SE APPEARANCE by Nell Nation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn)
December 26, 2013 Filing 4273 NOTICE OF PRO SE APPEARANCE by Robert F. Shannon, Robert F. Shannon. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
December 26, 2013 Filing 4268 NOTICE OF PRO SE APPEARANCE by T. Michael Osterman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 26, 2013 Filing 4262 NOTICE OF PRO SE APPEARANCE by Michael Cottle, Trustee Nancy R. Spiegel Rev Trust U/A/D 10/14/89. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
December 26, 2013 Filing 4259 NOTICE OF PRO SE APPEARANCE by Karen L. Kun. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
December 26, 2013 Filing 4253 NOTICE OF APPEARANCE by Robert Levit. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 26, 2013 Filing 4252 NOTICE OF APPEARANCE by Doris E. Lilly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 26, 2013 Filing 4251 NOTICE OF APPEARANCE by Michael Barrie. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 26, 2013 Filing 4250 NOTICE OF APPEARANCE by James W Wallace. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 26, 2013 Filing 4248 NOTICE OF APPEARANCE by Nancy Babendir. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 26, 2013 Filing 4246 NOTICE OF APPEARANCE by Stuart Jay Babendir. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 26, 2013 Filing 4244 NOTICE OF APPEARANCE by Dennis W. Hetler. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 26, 2013 Filing 4243 NOTICE OF APPEARANCE by Daniel J. Fabian. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 26, 2013 Filing 4237 NOTICE OF PRO SE APPEARANCE by Betty Vanole. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
December 26, 2013 Filing 4235 NOTICE OF PRO SE APPEARANCE by CHARLES VANOLE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
December 26, 2013 Filing 4234 NOTICE OF PRO SE APPEARANCE by Chris Marder, Trustee Nancy R. Spiegel Rev Trust U/A/D 10/14/89. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
December 26, 2013 Filing 4232 NOTICE OF PRO SE APPEARANCE by Joseph L. Kun. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
December 26, 2013 Filing 4220 NOTICE OF PRO SE APPEARANCE by BRAXTON N ROBINSON, Braxton Robinson. ***Filed in 11md2296 and 12cv2652. (tn)
December 26, 2013 Filing 4219 NOTICE OF PRO SE APPEARANCE by Barry McCormick. ***Filed in 11md2296 and 12cv2652. (tn) Modified on 2/7/2014 (tn).
December 26, 2013 Filing 4215 NOTICE OF APPEARANCE by Carla Lazzareschi. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 26, 2013 Filing 4213 NOTICE OF PRO SE APPEARANCE by Donald Casper. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja)
December 26, 2013 Filing 4212 NOTICE OF APPEARANCE by Ranjit Mathoda. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 26, 2013 Filing 4210 NOTICE OF APPEARANCE by Carole Levy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 26, 2013 Filing 4208 NOTICE OF PRO SE APPEARANCE by FELIX SHEU. (ja)
December 26, 2013 Filing 4202 NOTICE OF PRO SE APPEARANCE by Robert L. Manuel. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ja).
December 26, 2013 Filing 4189 NOTICE OF PRO SE APPEARANCE by Kathryn Dybos. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) Modified on 3/6/2014 (djc).
December 26, 2013 Filing 4188 NOTICE OF PRO SE APPEARANCE by Frances E Manuel. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ja)
December 26, 2013 Filing 4177 NOTICE OF PRO SE APPEARANCE by Terence Rhoden. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
December 26, 2013 Filing 4176 NOTICE OF PRO SE APPEARANCE by Karen & Bernard Silgardo. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
December 26, 2013 Filing 4175 NOTICE OF PRO SE APPEARANCE by Frances P. Gormley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
December 26, 2013 Filing 4173 NOTICE OF PRO SE APPEARANCE by Lois Moss-Bramwell. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
December 26, 2013 Filing 4172 NOTICE OF PRO SE APPEARANCE by Talleyrand Offshore Master FD LTD. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
December 26, 2013 Filing 4171 NOTICE OF PRO SE APPEARANCE by Stacey Artandi. (rjm)
December 26, 2013 Filing 3233 NOTICE OF APPEARANCE by Jacob B. Frost on behalf of Wisconsin Reinsurance Corp.. (Frost, Jacob)
December 26, 2013 Filing 3232 MOTION for Eric A. Baker to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wisconsin Reinsurance Corp.. (Attachments: #1 Text of Proposed Order for Admission Pro Hac Vice for Eric A. Baker)(Frost, Jacob)
December 26, 2013 Filing 3231 MOTION for Jacob B. Frost to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wisconsin Reinsurance Corp.. (Attachments: #1 Text of Proposed Order for Admission Pro Hac Vice of Jacob B. Frost)(Frost, Jacob)
December 26, 2013 Filing 3230 NOTICE OF APPEARANCE by David Amir Kochman on behalf of J D Decker Trust 12/14/67 SD King ET, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 26, 2013 Filing 3229 MOTION for Daniel A. Dreisbach and Susan M. Hannigan to Withdraw as Attorney. Document filed by Halliburton Company. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS(Voyce, Jessica)
December 26, 2013 Filing 3228 MOTION for Jennifer C. Stewart to Withdraw as Attorney. Document filed by Halliburton Company. (Attachments: #1 Text of Proposed Order)(Voyce, Jessica)
December 26, 2013 Filing 3227 NOTICE OF APPEARANCE by Douglas J Siddoway on behalf of WAYNE F. MCNULTY DCSD, WAYNE F. MCNULTY DCSD AND IRENE M MCNULTY DCSD JTWROS, Wayne McNulty IRA. (Siddoway, Douglas)
December 26, 2013 Filing 3226 NOTICE OF APPEARANCE by Jose Guillermo Sepulveda on behalf of Frank H. Poe Trust U/A/D 11/27/91. (Sepulveda, Jose)
December 26, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3218 MOTION for Martin Locke Hardsocg, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9205866. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
December 26, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (1638 in 1:12-cv-02652-RJS, 3212 in 1:11-md-02296-RJS, 1641 in 1:12-cv-02652-RJS) MOTION for Jonathan Rubenstein to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9204181. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
December 26, 2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3210 MOTION for David Stephan Maglich to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9204438. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing Must be issued from the Supreme Court of Florida with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb)
December 26, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (1438 in 1:12-cv-02652-RJS, 3016 in 1:11-md-02296-RJS) MOTION for Paul J. Ondrasik, Jr. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
December 26, 2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3076 MOTION for Anthony A. Froio to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu)
December 24, 2013 Filing 3225 NOTICE OF APPEARANCE by Brendon Isaiah Martin on behalf of Donald M Hinman, Jr, Monika K Hinman, Donald M Hinman, Jr.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, Brendon)
December 24, 2013 Filing 3224 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Gulley Family Trust U/A 7/27/00, Patsy J. Gulley, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
December 24, 2013 Filing 3223 NOTICE OF APPEARANCE by Nolan Kent Smith on behalf of Ancilla Systems Inc. LCV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Smith, Nolan)
December 24, 2013 Filing 3222 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Robert H. Ricciardi, Cher Dellin Ricciardi. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
December 23, 2013 Filing 5052 NOTICE OF PRO SE APPEARANCE by Kathryn Dybos, Executor of the Estate of Mary Adelaide Waldenmaier. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn)
December 23, 2013 Filing 4218 NOTICE OF PRO SE APPEARANCE by Richard Catalano. ***Filed in 11md2296 and 12cv2652. (tn) Modified on 2/7/2014 (tn).
December 23, 2013 Opinion or Order Filing 3221 ORDER FOR ADMISSION PRO HAC VICE: granting (3161) Motion for Susan M. Horner to Appear Pro Hac Vice in case 1:11-md-02296-RJS. The motion of Susan M. Horner, for admission to practice Pro Hac Vice in the above captioned action is granted. (Signed by Judge Richard J. Sullivan on 12/23/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
December 23, 2013 Filing 3220 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate T. Rowe Price Associates, Inc., Other Affiliate T. Rowe Price Trust Company for Alaska CTF Large Cap Trust. Document filed by Alaska CTF Large Cap Trust.(D'Agostino, Michael)
December 23, 2013 Filing 3219 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of ALASKA LARGE-CAP TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
December 23, 2013 Filing 3218 MOTION for Martin Locke Hardsocg, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9205866. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Wyoming. (Attachments: #1 Appendix Certificate of Good Standing, #2 Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hardsocg, Martin)
December 23, 2013 Filing 3217 NOTICE OF APPEARANCE by Mark Niles Berman on behalf of DOUGLAS H MCCORKINDALE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Berman, Mark)
December 23, 2013 Filing 3216 MOTION for Robert Gordon Klein to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by HAWAII DENTAL SERVICE. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Order for Admission Pro Hac Vice, #3 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Klein, Robert)
December 23, 2013 Filing 3215 NOTICE OF APPEARANCE by Mark Niles Berman on behalf of DOUGLAS H MCCORKINDALE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Berman, Mark)
December 23, 2013 Filing 3214 NOTICE OF APPEARANCE by Carlos Ricca on behalf of JACK V SECORD. (Ricca, Carlos)
December 23, 2013 Filing 3213 NOTICE OF APPEARANCE by David Stephen Maglich on behalf of Russell F. Stephens, Jr. (Maglich, David)
December 23, 2013 Filing 3212 MOTION for Jonathan Rubenstein to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9204181. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Halliburton Company. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS, 1:12-cv-02652-RJS(Rubenstein, Jonathan)
December 23, 2013 Filing 3210 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for David Stephan Maglich to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9204438. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Russell F. Stephens, Jr. (Attachments: #1 Supplement Certificate of Good Standing, #2 Supplement Certificate of Good Standing, #3 Text of Proposed Order Proposed Order for Admission)(Maglich, David) Modified on 12/26/2013 (wb).
December 23, 2013 Filing 3207 NOTICE OF APPEARANCE by David Edwards. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 23, 2013 Filing 3204 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Lumina Foundation for Education, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Walker, Wendy)
December 23, 2013 Filing 3202 NOTICE OF APPEARANCE by Wendy Snowdon Walker on behalf of Lumina Foundation for Education, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Walker, Wendy)
December 23, 2013 Filing 3201 NOTICE OF APPEARANCE by Jennifer Bush Hawkins on behalf of UNION ELECTRICAL INDUSTRY MASTER TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hawkins, Jennifer)
December 23, 2013 Filing 3200 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Kevin T. Kennedy to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9204261. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by TIMOTHY R KENNEDY AND SUSAN M KENNEDY.(Kennedy, Kevin) Modified on 12/26/2013 (bcu).
December 23, 2013 Filing 3199 NOTICE OF APPEARANCE by Leonard J. Betley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 23, 2013 Filing 3198 NOTICE OF APPEARANCE by Hannah C. Crooks, Trustee, Robert & Hannah Crooks Rev Trust U/A 2/16/06. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 23, 2013 Filing 3194 NOTICE OF APPEARANCE by Ziegler Family Trust A. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 23, 2013 Filing 3191 MOTION for Jessica L. Voyce to Appear Pro Hac Vice (Corrects Dkt. #3190). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Halliburton Company. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS, 1:12-cv-02652-RJS(Voyce, Jessica)
December 23, 2013 Filing 3190 MOTION for Jessica L. Voyce to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9202304. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Halliburton Company. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Voyce, Jessica)
December 23, 2013 Filing 3189 NOTICE OF APPEARANCE by Frank A. Jones Trust DTD 05/05/1995 FBO M. Jones. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 23, 2013 Filing 3188 NOTICE OF APPEARANCE by Frank A. Jones TTEE, Frank A. Jones Trust DTD 05/05/1995 FBO M. Jones. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 23, 2013 Filing 3187 NOTICE OF APPEARANCE by Judith E. Reuter, Successor Trustee to harriette E. Reuter, Howard R. & Harriette E. Reuter Exemption Trust UA 01/06/95. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 23, 2013 Filing 3186 NOTICE OF APPEARANCE by Jeris J. Boyce. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 23, 2013 Filing 3184 NOTICE OF APPEARANCE by Charles Lorin Solomont on behalf of Robert K. Kraft. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Solomont, Charles)
December 23, 2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3200 MOTION for Kevin T. Kennedy to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9204261. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from Supreme Court of Michigan and not from a State Bar Association. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu)
December 23, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (1641 in 1:12-cv-02652-RJS, 3216 in 1:11-md-02296-RJS) MOTION for Robert Gordon Klein to Appear Pro Hac Vice. Filing Fee $200.00 receipt 0208-9204249 Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu)
December 23, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (3190 in 1:11-md-02296-RJS, 1613 in 1:12-cv-02652-RJS) MOTION for Jessica L. Voyce to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9202304. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
December 23, 2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3200 MOTION for Kevin T. Kennedy to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9204261. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing must be issued from the Supreme Court of Michigan with a Clerk of Court signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb)
December 21, 2013 Filing 4217 NOTICE OF PRO SE APPEARANCE by RICHARD L. PHILLIPS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 20, 2013 Filing 5146 NOTICE OF PRO SE APPEARANCE by Maureen Woodall. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft)
December 20, 2013 Filing 5144 NOTICE OF PRO SE APPEARANCE by KENNETH R. M. THOMPSON. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft)
December 20, 2013 Filing 4575 NOTICE OF PRO SE APPEARANCE by Carol Lau. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft)
December 20, 2013 Filing 4247 NOTICE OF PRO SE APPEARANCE by Kenneth J Vydra. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 20, 2013 Filing 4245 NOTICE OF PRO SE APPEARANCE by Mary Anne Vydra. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 20, 2013 Filing 4242 NOTICE OF PRO SE APPEARANCE by Zhengxu He Trustee, He & Fang 2005 Rev. Living Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 20, 2013 Filing 4241 NOTICE OF PRO SE APPEARANCE by James H. Kimberly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 20, 2013 Filing 4240 NOTICE OF PRO SE APPEARANCE by Elizabeth Kimberly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 20, 2013 Filing 4239 NOTICE OF PRO SE APPEARANCE by Ying Fang, Trustee, He & Fang 2005 Rev. Liv Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 20, 2013 Filing 4238 NOTICE OF PRO SE APPEARANCE by Pramod J Shah. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 20, 2013 Filing 4236 NOTICE OF PRO SE APPEARANCE by Maron Nelson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 20, 2013 Filing 4233 NOTICE OF PRO SE APPEARANCE by Rebecca VanderVeen. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 20, 2013 Filing 3183 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of SARAH FRANCES COWLES STEWART TRUST FBO PHILIP BABCOCK. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-06055-RJS(McNeely, Andrea)
December 20, 2013 Filing 3182 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of SARAH FRANCES COWLES STEWART TRUST FBO DOUGLAS BABCOCK. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McNeely, Andrea)
December 20, 2013 Filing 3181 NOTICE OF APPEARANCE by Ryan M. Tosi on behalf of North Dakota State Investment Board Ins. Trust, current trustee. (Tosi, Ryan)
December 20, 2013 Filing 3180 NOTICE OF APPEARANCE by Michael D. Ricciuti on behalf of North Dakota State Investment Board Ins. Trust, current trustee. (Ricciuti, Michael)
December 20, 2013 Filing 3179 NOTICE OF APPEARANCE by Michael E. Norton on behalf of Commerce Bank. (Norton, Michael)
December 20, 2013 Opinion or Order Filing 3178 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1563) Motion for Patrick L. Huffstickler to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The Motion of Patrick L. Huffstickler, for admission to practice Pro Hac Vice in the above-captioned action is granted. (Signed by Judge Richard J. Sullivan on 12/20/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
December 20, 2013 Filing 3177 NOTICE OF APPEARANCE by Michael E. Norton on behalf of Sisters of Charity of Leavenworth. (Norton, Michael)
December 20, 2013 Filing 3176 NOTICE OF APPEARANCE by Ryan M. Tosi on behalf of Cons Disc Select Sector SPDR, SPDR S&P 500 ETF. (Tosi, Ryan)
December 20, 2013 Filing 3175 NOTICE OF APPEARANCE by Stephen Michael Ahron on behalf of 1199SEIU GREATER NY PENSION FUND LCV, 1199SEIU HEALTHCARE EMPLOYEES PENSION FUND MCV, Baldwin Enterprises, Inc., Equity League Pension Trust Fund, Jefferies & Company, Inc., Paper Products, Miscellaneous Chauffeurs, Warehousement, Helpers, Messengers, Production and Office Workers Local 27 Pension Fund, Reed US Retirement Plan, Reliance Trust Company, 1199SEIU Health Care Employees Pension Fund, 1199SEIU Home Care Employees Pension Fund, EQUITY LEAGUE PENSION TRUST LCV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ahron, Stephen)
December 20, 2013 Filing 3174 NOTICE of Substitution of Attorney. Old Attorney: Stephanie G. Wheeler, New Attorney: David K. Momborquette, Address: Schulte Roth & Zabel LLP, 919 Third Avenue, New York, New York, USA 10022, 212-756-2286. Document filed by Towerview LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(Wheeler, Stephanie)
December 20, 2013 Filing 3173 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Nomura International Trust Co., Nomura Securites International, Inc..(Roth, Michael)
December 20, 2013 Filing 3172 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent State Street Corporation for Cons Disc Select Sector SPDR, SPDR S&P 500 ETF. Document filed by SPDR S&P 500 ETF, Cons Disc Select Sector SPDR.(Ricciuti, Michael)
December 20, 2013 Filing 3171 NOTICE OF APPEARANCE by Seth M. Kean on behalf of ARTHUR E MCKENNY, HF BARBARA J MCKENNY ADVISORY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kean, Seth)
December 20, 2013 Filing 3170 NOTICE OF APPEARANCE by David Steve Mordkoff on behalf of 1199SEIU GREATER NY PENSION FUND LCV, 1199SEIU HEALTHCARE EMPLOYEES PENSION FUND MCV, Baldwin Enterprises, Inc., Equity League Pension Trust Fund, Jefferies & Company, Inc., Paper Products, Miscellaneous Chauffeurs, Warehousement, Helpers, Messengers, Production and Office Workers Local 27 Pension Fund, Producer-Wrkers Guild of America Pension Trust, Reed US Retirement Plan, Reliance Trust Company, 1199SEIU Health Care Employees Pension Fund, 1199SEIU Home Care Employees Pension Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mordkoff, David)
December 20, 2013 Filing 3169 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Reliance Financial Corporation for Reliance Trust Company. Document filed by Reliance Trust Company.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
December 20, 2013 Filing 3168 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Jefferies Group LLC, Corporate Parent Limestone Merger Sub, LLC, Corporate Parent Leucadia National Corporation for Jefferies & Company, Inc., Jefferies & Company, Inc.. Document filed by Jefferies & Company, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
December 20, 2013 Filing 3167 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Leucadia National Corporation for Baldwin Enterprises, Inc., Baldwin Enterprises, Inc.. Document filed by Baldwin Enterprises, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
December 20, 2013 Filing 3166 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 1199SEIU GREATER NY PENSION FUND LCV, 1199SEIU HEALTHCARE EMPLOYEES PENSION FUND MCV, Equity League Pension Trust Fund, PRODUCERS-WRITERS GUILD OF AMERICA PENSION PLAN, Pension Trust Fund Local Union#27, Producer-Wrkers Guild of America Pension Trust, Reed US Retirement Plan, 1199SEIU Health Care Employees Pension Fund, 1199SEIU Home Care Employees Pension Fund, Paper Products, Miscellaneous Chauffeurs, Warehousement, Helpers, Messengers, Production and Office Workers Local 27 Pension Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
December 20, 2013 Filing 3165 NOTICE OF APPEARANCE by David Amir Kochman on behalf of J Sanford Trust Children/Ada, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 20, 2013 Filing 3164 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of 1199SEIU GREATER NY PENSION FUND LCV, 1199SEIU HEALTHCARE EMPLOYEES PENSION FUND MCV, Baldwin Enterprises, Inc., Equity League Pension Trust Fund, Jefferies & Company, Inc., PRODUCERS-WRITERS GUILD OF AMERICA PENSION PLAN, Reed US Retirement Plan, Reliance Trust Company, 1199SEIU Health Care Employees Pension Fund, 1199SEIU Home Care Employees Pension Fund, Paper Products, Miscellaneous Chauffeurs, Warehousement, Helpers, Messengers, Production and Office Workers Local 27 Pension Fund, Producer-Wrkers Guild of America Pension Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ratner, Stephen)
December 20, 2013 Filing 3163 NOTICE OF APPEARANCE by David Amir Kochman on behalf of J Sanford Children/Mason, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 20, 2013 Filing 3162 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mizuho Financial Group,Inc. for Mizuho Trust & Banking Co., Ltd.. Document filed by Mizuho Trust & Banking Co., Ltd..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stern, Jordan)
December 20, 2013 Filing 3161 MOTION for Susan M. Horner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9197318. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SISTERS OF SAINT CASIMIR.(Horner, Susan)
December 20, 2013 Filing 3160 NOTICE OF APPEARANCE by Steven R. Wirth on behalf of Baycare Health System, Inc.. (Wirth, Steven)
December 20, 2013 Filing 3159 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Mizuho Trust & Banking Co., Ltd.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stern, Jordan)
December 20, 2013 Filing 3158 NOTICE OF APPEARANCE by David Amir Kochman on behalf of J Sanford Trust Children/William, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 20, 2013 Filing 3157 NOTICE OF APPEARANCE by Patrick J. O'Hara on behalf of NECA-IBEW PENSION TRUST FUND. (O'Hara, Patrick)
December 20, 2013 Filing 3156 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Donald M Ullman. (Levee, Ira)
December 20, 2013 Filing 3155 CERTIFICATE OF SERVICE. Document filed by MARK A BAUN JR IRR TRUST U/A DTD 2/28/2005. (Donnini, Rebecca)
December 20, 2013 Filing 3154 NOTICE OF APPEARANCE by David Amir Kochman on behalf of James W Kirk Trust, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 20, 2013 Filing 3153 NOTICE OF APPEARANCE by Michael D. Ricciuti on behalf of Cons Disc Select Sector SPDR, SPDR S&P 500 ETF. (Ricciuti, Michael)
December 20, 2013 Filing 3152 NOTICE OF APPEARANCE by Rebecca Lynn Donnini on behalf of MARK A BAUN JR IRR TRUST U/A DTD 2/28/2005. (Donnini, Rebecca)
December 20, 2013 Filing 3151 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Jean Shaulis Black, Jean S. Black Trust, Jean Shaulis Black, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 20, 2013 Filing 3150 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Joseph H Twichell Trust U/D 8/7/98 Self Estate of Angela E Loh, Current Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 20, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3161 MOTION for Susan M. Horner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9197318. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
December 19, 2013 Filing 5142 NOTICE OF PRO SE APPEARANCE by QUIXOTE CAPITAL MANAGEMENT LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft)
December 19, 2013 Filing 3568 NOTICE OF APPEARANCE by Muriel Hyman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 19, 2013 Filing 3567 NOTICE OF APPEARANCE by Richard T. Yu. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 19, 2013 Filing 3565 NOTICE OF APPEARANCE by Mike Abernethy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 19, 2013 Filing 3149 NOTICE OF APPEARANCE by Richard Woo Hyung Chun on behalf of Ronald Cann Trust UAD 11-22-04. (Chun, Richard)
December 19, 2013 Filing 3148 NOTICE OF CHANGE OF ADDRESS by Susan Patrice Persichilli on behalf of BURTON J RAIN. New Address: SCHIFF HARDIN LLP, 666 Fifth Avenue, 17th Floor, New York, New York, USA 10103, 212-745-9533. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Persichilli, Susan)
December 19, 2013 Filing 3147 NOTICE OF APPEARANCE by Keith Michael Brandofino on behalf of EQUIFAX INC MASTER TRUST, EQUIFAX US RETIREMENT PLAN. (Brandofino, Keith)
December 19, 2013 Filing 3146 NOTICE OF APPEARANCE by Michael Colbert Hartmere on behalf of MEYERHOFF FAMILY TRUSTS CHARITABLE ENTITIES LCV. (Hartmere, Michael)
December 19, 2013 Filing 3145 NOTICE OF APPEARANCE by Joeann Etheline Walker on behalf of BROPHY PROPERTIES INC, MEYERHOFF FAMILY TRUSTS CHARITABLE ENTITIES LCV. (Walker, Joeann)
December 19, 2013 Filing 3144 NOTICE of Withdrawal of Appearance. Document filed by State Farm Fire & Casualty Insurance Company, State Farm Insurance Companies Employee Retirement Trust, State Farm Life Insurance Company and State Farm Mutual Automobile Insurance Company. (Price, Craig)
December 19, 2013 Filing 3143 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Joseph L. Molder, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3142 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Katherine Pratt Twichell Trust U/I Dated July 27, 1964 for the Issue of Harmony T. Clement, United States Trust Company of New York, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3140 NOTICE OF APPEARANCE by Donna Lynn Kirchner on behalf of SHEET METAL WORKERS LOCAL 104 SUPPLEMENTAL PENSION PLAN. (Kirchner, Donna)
December 19, 2013 Filing 3139 NOTICE OF APPEARANCE by David Amir Kochman on behalf of K P Twichell Trust U/D, D C Twichell, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3137 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Lucy A. O'Connor Trust, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3136 NOTICE OF APPEARANCE by Alex Spizz on behalf of HENRY M HARPER JR TRUST, TR UA 12/22/93. (Spizz, Alex)
December 19, 2013 Filing 3134 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Marion C Falk for Alexandra, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3132 NOTICE OF APPEARANCE by David Amir Kochman on behalf of MBNA Pension-T. Rowe Price. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3131 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Mini Trust U/A Edward H. Lindsay, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3129 NOTICE OF APPEARANCE by Craig Michael Price on behalf of MLC Investments L.L.C. and MLC Investments Ltd Dimensional Fund Advisors. (Price, Craig)
December 19, 2013 Filing 3128 NOTICE OF APPEARANCE by Craig Michael Price on behalf of State Farm Fire & Casualty Insurance Company, State Farm Insurance Companies Employee Retirement Trust, Current Trustee, State Farm Large Cap Indx, State Farm Life Insurance Company, State Farm Mutual Automobile Insurance Company and State Farm Variable Product Trust (Large Cap Equity Index Fund), Current Trustee. (Price, Craig)
December 19, 2013 Filing 3127 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Nancy W Newkirk. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3126 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Norah K Lloyd Trust, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3124 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Parker S Gates IR Trust, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3123 NOTICE OF APPEARANCE by David Amir Kochman on behalf of RGM for GA Matteson III 12/30/70 Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3122 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Rovensky Trust U/D FBO AJLR 62GSX, Current Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3121 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Sheila L Pellegrini 1961 Rev, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 Filing 3120 NOTICE OF APPEARANCE by Autumn Dawn Highsmith on behalf of State Board of Administration of Florida. (Highsmith, Autumn)
December 19, 2013 Filing 3119 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Stephen L. O'Connor, Stephen L. O'Connor Trust, Bank of America, N.A., Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 19, 2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3114 MOTION for Jeffrey C. Chiao to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing.Expired Certificate of Good Standing. Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb)
December 18, 2013 Filing 4216 NOTICE OF PRO SE APPEARANCE by AWK Ltd Partnership. ***Filed in 11md2296 and 12cv2652. (tn)
December 18, 2013 Filing 3621 NOTICE OF APPEARANCE by Hong Lu. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 18, 2013 Filing 3570 NOTICE OF APPEARANCE by R. Kent Erickson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 18, 2013 Opinion or Order Filing 3125 ORDER FOR ADMISSION PRO HAC VICE granting #3085 Motion for Patrick J. O'Hara to Appear Pro Hac Vice. The motion of Patrick J. O'Hara, for admission to practice Pro Hac Vice in the above captioned action is granted. (Signed by Judge Richard J. Sullivan on 12/18/2013) (ama)
December 18, 2013 Filing 3118 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Trust U/A Dated 12/19/77, John T. Risley, Fiduciary Trust Company International, United States Trust Company of New York, Trustees. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 18, 2013 Filing 3117 NOTICE OF APPEARANCE by David Amir Kochman on behalf of V H Energy LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kochman, David)
December 18, 2013 Filing 3116 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Building Trades United Pension Trust Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
December 18, 2013 Filing 3115 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of Building Trades United Pension Trust Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
December 18, 2013 Filing 3114 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jeffrey C. Chiao to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KARLIN HOLDINGS LP. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Chiao, Jeffrey) Modified on 12/19/2013 (wb).
December 18, 2013 Filing 3113 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BNA EMPLOYEE RETIREMENT TRUST.(D'Agostino, Michael)
December 18, 2013 Filing 3112 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of BNA EMPLOYEE RETIREMENT TRUST, BNA EMPLOYEES RETIREMENT TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
December 18, 2013 Filing 3111 NOTICE OF CHANGE OF ADDRESS by Michelle Kathleen McMahon on behalf of US PHARMACOPEIAL CONVENTION, INC. New Address: Bryan Cave LLP, 1290 Avenue of the Americas, New York, NY, USA 10104, 212-541-3039. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McMahon, Michelle)
December 18, 2013 Filing 3109 NOTICE OF APPEARANCE by David N. Dunn on behalf of Eileen Marie Wirth. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dunn, David)
December 18, 2013 Filing 3108 NOTICE OF APPEARANCE by Michael B. Roth on behalf of Nomura International Trust Co., Nomura Securites International, Inc.. (Roth, Michael)
December 18, 2013 Filing 3107 NOTICE OF APPEARANCE by David N. Dunn on behalf of JAMES THOMAS WIRTH. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dunn, David)
December 18, 2013 Filing 3106 NOTICE OF APPEARANCE by David N. Dunn on behalf of Coastview Equity Partners LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dunn, David)
December 18, 2013 Filing 3105 NOTICE OF APPEARANCE by Perry L. Wilson on behalf of L. Dean Davenport. (Wilson, Perry)
December 18, 2013 Filing 3104 NOTICE OF APPEARANCE by Katy O. Meszaros on behalf of The Peoples Bank. (Meszaros, Katy)
December 18, 2013 Filing 3103 NOTICE OF APPEARANCE by David N. Dunn on behalf of Susan Gail Harwood Trust U/A DTD 8-22-94. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dunn, David)
December 18, 2013 Filing 3102 NOTICE OF APPEARANCE by Katy O. Meszaros on behalf of BLUE HILLS BANK F/K/A HYDE PARK SAVINGS BANK. (Meszaros, Katy)
December 18, 2013 Filing 3101 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Jerry J Wolfe, Tiffany Wolfe. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
December 18, 2013 Filing 3100 NOTICE OF APPEARANCE by Sisavanh Baccam Baker on behalf of COOK COUNTY OFFICERS AND EMPLOYEES, COOK COUNTY PENSION FUND. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Baker, Sisavanh)
December 18, 2013 Filing 3099 NOTICE OF APPEARANCE by Thomas M. Byrne on behalf of BURROUGHS WELLCOME FUND LCV. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Byrne, Thomas)
December 17, 2013 Filing 5666 NOTICE OF Pro Se APPEARANCE by Judith Angerman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 17, 2013 Filing 5140 NOTICE OF PRO SE APPEARANCE by THE ANGERMAN TRUST U/A DTD 03/05/1991. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft)
December 17, 2013 Filing 4563 NOTICE OF PRO SE APPEARANCE by Marshall R Lavin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft)
December 17, 2013 Filing 4519 NOTICE OF Pro Se APPEARANCE by Bari Werblow, Barry T Werblow. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft)
December 17, 2013 Filing 4223 NOTICE OF APPEARANCE by F. Gene Goselin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft)
December 17, 2013 Filing 4222 NOTICE OF PRO SE APPEARANCE by Virginia Pope. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft)
December 17, 2013 Filing 3278 NOTICE OF APPEARANCE Julie M. Moloznik. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 17, 2013 Filing 3276 NOTICE OF APPEARANCE by Gregory Moloznik. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 17, 2013 Filing 3275 NOTICE OF APPEARANCEby Harvey Bookman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 17, 2013 Filing 3274 NOTICE OF APPEARANCE by David Siu. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 17, 2013 Filing 3272 NOTICE OF APPEARANCE by Bo Quan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 17, 2013 Filing 3271 NOTICE OF APPEARANCE by Ronald Heiber. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 17, 2013 Filing 3270 NOTICE OF APPEARANCE by Marie Casper. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 17, 2013 Filing 3269 NOTICE OF APPEARANCE by Sheldon Cooper. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 17, 2013 Filing 3268 NOTICE OF APPEARANCE by Elaine Wood Trustee, Elaine B. Wood Rev Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 17, 2013 Opinion or Order Filing 3130 STIPULATION AND ORDER REGARDING SERVICE OF DISCOVERY REQUESTS AND RESPONSES: IT IS HEREBY STIPULATED AND AGREED, by and between the parties, as follows: Service of any Initial Discovery request shall be made by the propounding party on the party or person that is the recipient of the initial Discovery request and service of any response to such initial Discovery shall be made by the recipient on the propounding party, in accordance with the applicable Federal Rules of Civil Procedure and Bankruptcy Procedure. With respect to service of any Initial Discovery request or response thereto on parties other than the propounding party or recipient of the Initial Discovery Request, such service shall be sufficient pursuant to Federal Rules of civil Procedure 5 and Federal Rule of Bankruptcy procedure 7005 if made by to the Plaintiff's Liaison Counsel, Defendants' Liaison Counsel, and all members of the defendants' Executive Committees. SO ORDERED. (Signed by Judge Richard J. Sullivan on 12/16/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 17, 2013 Filing 3098 NOTICE OF APPEARANCE by J Michael Sutherland on behalf of EFFIE AND WOFFORD CAIN FOUNDATION. (Sutherland, J)
December 17, 2013 Filing 3097 NOTICE OF APPEARANCE by J Michael Sutherland on behalf of Frank W. Denius. (Sutherland, J)
December 17, 2013 Filing 3096 NOTICE OF APPEARANCE by Richard A Rohan on behalf of EFFIE AND WOFFORD CAIN FOUNDATION. (Rohan, Richard)
December 17, 2013 Filing 3095 NOTICE OF APPEARANCE by Richard A Rohan on behalf of Frank W. Denius. (Rohan, Richard)
December 17, 2013 Filing 3094 NOTICE OF APPEARANCE by Kenneth Winn Allen on behalf of BASF. (Allen, Kenneth)
December 17, 2013 Filing 3093 NOTICE OF APPEARANCE by Craig Scott Primis on behalf of BASF. (Primis, Craig)
December 17, 2013 Filing 3092 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Hough Family Foundation, Inc.. (Thomas, Terri)
December 17, 2013 Filing 3091 NOTICE OF APPEARANCE by Paula Solon. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 17, 2013 Filing 3090 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Museum of Fine Arts, St. Petersburg. (Thomas, Terri)
December 17, 2013 Filing 3089 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of SUSAN L HOUGH HENRY PHO. (Thomas, Terri)
December 17, 2013 Filing 3088 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of WILLIAM R. HOUGH. (Thomas, Terri)
December 17, 2013 Filing 3087 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of CHARLES E EDWARDS FAMILY TRUST, U/A DTD 04/11/1990 (SUB ACCT MLI). (Thomas, Terri)
December 17, 2013 Filing 3086 NOTICE OF APPEARANCE by Michelle Kathleen McMahon on behalf of United States Pharmacopeial Convention, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McMahon, Michelle)
December 17, 2013 Filing 3085 MOTION for Patrick J. O'Hara to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9181485. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NECA-IBEW PENSION TRUST FUND. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(O'Hara, Patrick)
December 17, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3085 MOTION for Patrick J. O'Hara to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9181485. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
December 16, 2013 Filing 3267 NOTICE OF APPEARANCE by Judith Weinberg. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3265 NOTICE OF APPEARANCE by Jane Healy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3264 NOTICE OF APPEARANCE by Melba Thomasson-Deautrich. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3234 NOTICE OF APPEARANCE by William P. Deautrich. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3211 NOTICE OF APPEARANCE by Gary R. Norton. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3209 NOTICE OF APPEARANCE by Lindy B. Crawford. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3208 NOTICE OF APPEARANCE by Esterle Cobourn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3206 NOTICE OF APPEARANCE by Thomas L. Langman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3205 NOTICE OF APPEARANCE by Susan H. Shane. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3203 NOTICE OF APPEARANCE by The Trustees of Reservations. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3197 NOTICE OF APPEARANCE by Marlis J. Dawson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3196 NOTICE OF APPEARANCE by Betty J. Ahlmann. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3195 NOTICE OF APPEARANCE by Bruce W. Ahlmann. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3192 NOTICE OF APPEARANCE by Alexander Solon. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 16, 2013 Filing 3084 NOTICE OF APPEARANCE by Daniel D. Rubinstein on behalf of Citadel Limited Partnership. (Rubinstein, Daniel)
December 16, 2013 Filing 3083 NOTICE OF APPEARANCE by Daniel Abraham Lowenthal, III on behalf of Montpelier Re Holdings, Ltd., Montpelier Reinsurance Limited. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lowenthal, Daniel)
December 16, 2013 Filing 3082 NOTICE of Substitution of Attorney. Old Attorney: Greenberg Traurig LLP, New Attorney: Winston & Strawn LLP, Address: Winston & Strawn LLP, 35 W. Wacker Drive, Chicago, Illinois, United States 60601, (312) 558-5600. Document filed by CITADEL DERIVATIVES GROUP LLC, Citadel Equity Fund Ltd.. (Rubinstein, Daniel)
December 16, 2013 Filing 3081 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Lisa Marie Hartmann, Matthew Gerard Hartmann. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
December 16, 2013 Filing 3080 NOTICE OF APPEARANCE by Michael Joseph Olecki on behalf of Mark Stranahan. (Olecki, Michael)
December 16, 2013 Filing 3079 NOTICE OF APPEARANCE by Michael Joseph Olecki on behalf of Enzo S. Ricciardelli. (Olecki, Michael)
December 16, 2013 Filing 3076 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Anthony A. Froio to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by FM Global, LIBERTY FINANCIAL SERVICES CO. (Attachments: #1 Text of Proposed Order Proposed Order)(Froio, Anthony) Modified on 12/26/2013 (bcu).
December 16, 2013 Filing 3072 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by T Rowe Price Balanced Fund, Inc..(D'Agostino, Michael)
December 16, 2013 Filing 3071 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of T Rowe Price Balanced Fund, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
December 16, 2013 Filing 3070 NOTICE OF APPEARANCE by Adam S. Mocciolo on behalf of Digel Family Investment Co. LLC, Digel Family Investment Company, LLC. (Mocciolo, Adam)
December 16, 2013 Filing 3069 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of DENNIS J. LAYNE ROLLOVER IRA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
December 16, 2013 Filing 3068 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of ALAN D. EGELSEER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Van Schyndle, Eric)
December 16, 2013 Filing 3067 NOTICE OF APPEARANCE by Stephen Manheimer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 16, 2013 Filing 3065 NOTICE OF APPEARANCE by Keith Ryan McMurdy on behalf of PINNACLE HEALTH SYSTEM BOARD DESIGNATED, PINNACLE HEALTH SYSTEM PENSION PLAN, PINNACLE HEALTH SYSTEM, AS ADMINISTRATOR OF THE PINNACLE HEALTH SYSTEM PENSION PLAN, PINNACLE HEALTH SYTEM PENSION LCV. (McMurdy, Keith)
December 16, 2013 Filing 3064 NOTICE OF APPEARANCE Ross N. Reeves, III. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 16, 2013 Filing 3063 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FirstEnergy Service Company.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Walker, Wendy) Modified on 12/16/2013 (lb).
December 16, 2013 Filing 3061 NOTICE OF APPEARANCE by James Chan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 16, 2013 Filing 3059 NOTICE OF APPEARANCE by Wendy Snowdon Walker on behalf of FirstEnergy Service Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Walker, Wendy)
December 16, 2013 Filing 3057 NOTICE OF APPEARANCE by Andrew David Waggaman Cattell on behalf of WILLIAM MURPHY & BARBARA MURPHY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cattell, Andrew)
December 16, 2013 Filing 3055 NOTICE OF APPEARANCE by Henry C. Kunkel. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 16, 2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Wendy Snowdon Walker to RE-FILE Document #3063 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). NOTE: YOU MUST SELECT THE FILER FOR EACH INDIVIDUAL CASE (lb)
December 15, 2013 Filing 3053 NOTICE OF APPEARANCE by Marc Alan Tenenbaum on behalf of BRICKLAYERS & ALLIED CRAFTWORKERS LOCAL 5 PENSION FUND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Tenenbaum, Marc)
December 14, 2013 Filing 3052 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of A&P Associates. (Hansen, Robyn)
December 14, 2013 Filing 3051 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of Matthews, Rondra and Keith Matthews JTWROS. (Hansen, Robyn)
December 14, 2013 Filing 3050 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of Rondra Matthews. (Hansen, Robyn)
December 14, 2013 Filing 3049 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of Keith Matthews. (Hansen, Robyn)
December 14, 2013 Filing 3048 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of Casey an Associates, LLP. (Hansen, Robyn)
December 14, 2013 Filing 3047 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of Arthur Shawn Casey. (Hansen, Robyn)
December 14, 2013 Filing 3046 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of Arthur Shawn Casey SB Advisor. (Hansen, Robyn)
December 14, 2013 Filing 3045 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of Allen C. Tanner Jr., CGM IRA Custodian. (Hansen, Robyn)
December 13, 2013 Filing 3193 NOTICE OF APPEARANCE Olivia J. Williams. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 13, 2013 Filing 3185 NOTICE OF APPEARANCE by Robert W. Crooks, Trustee, Robert & Hannah Crooks Rev Trust U/A 2/16/06. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 13, 2013 Filing 3141 NOTICE OF APPEARANCE by Adrienne M and Morton S. Goldfine.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 13, 2013 Filing 3138 NOTICE OF APPEARANCE by Joy Henshel. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 13, 2013 Filing 3135 NOTICE OF APPEARANCE by Mary Kathryn Robbins. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 13, 2013 Filing 3133 NOTICE OF APPEARANCE by Donald N. Boyce. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 13, 2013 Filing 3110 NOTICE OF APPEARANCE by M. Jones Beneficiary Frank A Jones Trust DTD 05/05/1995 FBO M Jones. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo)
December 13, 2013 Filing 3044 NOTICE OF APPEARANCE by Maria Elena Douvas on behalf of JAMES E BOLIN. (Douvas, Maria)
December 13, 2013 Filing 3043 NOTICE OF APPEARANCE by Francis Lawall on behalf of Cindy Catlin, Director Investment Operations and Risk Management, Trustee, Exelon Corporation Nuclear Decommission Trust Non Tax Qualified, Cindy Catlin, Trustee, Exelon Corporation Nuclear Decommission Trust Tax Qualified. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lawall, Francis)
December 12, 2013 Filing 3078 NOTICE OF APPEARANCE by Henry C. Kunkel, Trustee (HCK Profit sharing). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 12, 2013 Filing 3062 NOTICE OF APPEARANCE by Jason Bernzweig. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 12, 2013 Filing 3060 NOTICE OF APPEARANCE by Anthony Tabasco, III. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 12, 2013 Filing 3058 NOTICE OF APPEARANCE by Jill Kaplin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 12, 2013 Filing 3056 NOTICE OF APPEARANCE by Arnold L. Manheimer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 12, 2013 Filing 3054 NOTICE OF APPEARANCE by Barbara Gettinger. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 12, 2013 Opinion or Order Filing 3042 ORDER: In order to facilitate easy review of the major filings in this multidistrict litigation, Judge Pauley created the miscellaneous docket 12 MC 2296. To ensure that the miscellaneous docket continues to serve this purpose, IT IS HEREBY ORDERED THAT the following docket entries shall be removed from the docket for 12 MC 2296: Doc. Nos. 88, 93, 126--153, 155, 156, 163-166, 171, 172, 176, and 179-183. IT IS FURTHER ORDERED THAT the entries that set forth the appeal records that have been sent to the Court of Appeals shall be removed from the docket for 12 MC 2296. One such entry appears on October 1, 2013 and two others appear on October 29,2013. SO ORDERED. (Signed by Judge Richard J. Sullivan on 12/09/2013) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(ama)
December 12, 2013 Filing 3041 NOTICE OF APPEARANCE by Thomas John Luz on behalf of DiamondBack Capital Management, LLC, Diamondback Cap MGT/Diamondback Master Fund Ltd Century Yard, Diamondback Capital Management, Diamondback MA FD LTED QAES / TMS / ITS SETT A/C, Diamondback Master Fund/TMS/ITS SETT A/C For Queensgate House. (Luz, Thomas)
December 12, 2013 Filing 3040 NOTICE OF APPEARANCE by Robert Schrager on behalf of ST.JOSEPH INVESTMENT FUND LCV. (Schrager, Robert)
December 12, 2013 Filing 3039 NOTICE OF APPEARANCE by Samuel Davis Ritchie on behalf of L. WIENER REVOCABLE TRUST U/A/D 07/22/82. (Ritchie, Samuel)
December 12, 2013 Filing 3038 NOTICE OF APPEARANCE by Neil Joseph Smith on behalf of Mary L. Allen, MARCUS A ALLEN AND MARY L ALLEN. (Smith, Neil)
December 12, 2013 Filing 3037 NOTICE OF APPEARANCE by Quinlan Daniel Murphy on behalf of Sacramento County Employees Retirement System. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Murphy, Quinlan)
December 12, 2013 Filing 3036 NOTICE OF APPEARANCE by Stephen Julian Newman on behalf of Sacramento County Employees Retirement System. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Newman, Stephen)
December 12, 2013 Filing 3035 NOTICE OF APPEARANCE by Shauna R. Prewitt on behalf of ALBERTO CRIBIORE (VALUE), ANDREW J. MCKENNA TRUST, Fred J Eychaner, JAMES C WARREN, MICHAEL R QUINLAN U/A DTD 09/04/1979, NEAL, JEFFREY C, PATRICK G RYAN, Susan J Cellmer, The Cellmer/Neal Family Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Prewitt, Shauna)
December 12, 2013 Filing 3034 NOTICE OF APPEARANCE by Ronald William Meister on behalf of Kurt Adler Estate. (Meister, Ronald)
December 12, 2013 Filing 3033 NOTICE OF APPEARANCE by Jason Thomas Manning on behalf of ALBERTO CRIBIORE (VALUE), ANDREW J. MCKENNA TRUST, Fred J Eychaner, JAMES C WARREN, MICHAEL R QUINLAN U/A DTD 09/04/1979, NEAL, JEFFREY C, PATRICK G RYAN, Susan J Cellmer, The Cellmer/Neal Family Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Manning, Jason)
December 12, 2013 Filing 3032 NOTICE OF APPEARANCE by Donna L. McDevitt on behalf of ALBERTO CRIBIORE (VALUE), ANDREW J. MCKENNA TRUST, Fred J Eychaner, JAMES C WARREN, MICHAEL R QUINLAN U/A DTD 09/04/1979, NEAL, JEFFREY C, PATRICK G RYAN, Susan J Cellmer, The Cellmer/Neal Family Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McDevitt, Donna)
December 12, 2013 Filing 3031 NOTICE OF APPEARANCE by Jason Robert Abel on behalf of CONNABLE OFFICE, INC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Abel, Jason)
December 12, 2013 Filing 3030 NOTICE OF APPEARANCE by Matthew R. Kipp on behalf of ALBERTO CRIBIORE (VALUE), ANDREW J. MCKENNA TRUST, Fred J Eychaner, JAMES C WARREN, MICHAEL R QUINLAN U/A DTD 09/04/1979, NEAL, JEFFREY C, PATRICK G RYAN, Susan J Cellmer, The Cellmer/Neal Family Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kipp, Matthew)
December 12, 2013 Filing 3029 NOTICE OF APPEARANCE by Peter E. Cooper on behalf of SARA JOYCE TRUST U/A DTD 12/07/2005. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cooper, Peter)
December 12, 2013 Filing 3028 NOTICE OF APPEARANCE by Peter E. Cooper on behalf of BMR 2 LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cooper, Peter)
December 12, 2013 Filing 3024 NOTICE OF APPEARANCE by Richard Paniagua. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 12, 2013 Filing 3017 NOTICE OF APPEARANCE by Lisa Maria Robinson on behalf of Salisbury Bank & Trust Co.. (Robinson, Lisa)
December 11, 2013 Filing 3077 NOTICE OF APPEARANCE by Donald R. Harris. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 11, 2013 Filing 3075 NOTICE OF APPEARANCE by Montague H. Hackett, Jr.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 11, 2013 Filing 3074 NOTICE OF APPEARANCE by Samuel P. Reckford. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 11, 2013 Filing 3073 NOTICE OF APPEARANCE by Dennis Diebsk. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 11, 2013 Filing 3066 NOTICE OF APPEARANCE by Donald R. Harris. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 11, 2013 Filing 3016 MOTION for Paul J. Ondrasik, Jr. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Teamsters Joint Counsel No. 83 of Virginia Pension Fund. (Attachments: #1 Declaration in Support, #2 Exhibit Certificates of Good Standing, #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ondrasik, Paul)
December 11, 2013 Filing 3015 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Teamsters Joint Counsel No. 83 of Virginia Pension Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mackiewicz, Edward)
December 11, 2013 Filing 3014 NOTICE OF APPEARANCE by Edward R. Mackiewicz on behalf of Teamsters Joint Counsel No. 83 of Virginia Pension Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mackiewicz, Edward)
December 11, 2013 Filing 3013 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Jason A. Janik. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
December 11, 2013 Opinion or Order Filing 3012 ORDER FOR ADMISSION PRO HAC VICE OF LAUREN N. BESLOW in case 1:11-md-02296-RJS; granting (1394) Motion for Lauren N. Beslow to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The motion of Lauren N. Beslow for admission to practice Pro Hac Vice in the above-captioned action is granted. (Signed by Judge Richard J. Sullivan on 12/11/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
December 11, 2013 Opinion or Order Filing 3011 ORDER FOR ADMISSION PRO HAC VICE OF CHARLES E. HARPER, JR. in case 1:11-md-02296-RJS; granting (1395) Motion for Charles E. Harper, Jr. to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The motion of Charles E. Harper, Jr. for admission to practice Pro Hac Vice in the above- captioned action is granted.(Signed by Judge Richard J. Sullivan on 12/11/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
December 11, 2013 Filing 3010 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Linda Axelson, Stephen Axelson, Axelson Fam. Limited Partnership. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
December 11, 2013 Opinion or Order Filing 3009 ORDER ADMISSION PRO HAC VICE granting 1380 Motion for Ryan D. Dixon to Appear Pro Hac Vice. The motion of Ryan D. Dixon, for admission to practice Pro Hac Vice in the above captioned action is granted. (Original Doc. filed in case 12-cv-2652 Doc.# 1429) (Signed by Judge Richard J. Sullivan on 12/10/2013) (ama)
December 11, 2013 Filing 3008 NOTICE OF APPEARANCE by Samuel Seth Cohen on behalf of Third Millennium Trading LLC, Third Millennium Trading, LLC. (Cohen, Samuel)
December 11, 2013 Filing 3007 NOTICE OF APPEARANCE by Randall l Rasey on behalf of Trinity Derivatives Group LLC. (Rasey, Randall)
December 11, 2013 Filing 3006 NOTICE OF APPEARANCE by Christina Laun Fugate on behalf of DANIEL OPAT, TRACY OPAT, PENSION FUND OF THE CHRISTIAN CHURCH (DISCIPLES OF CHRIST), INC.. (Fugate, Christina)
December 11, 2013 Filing 3005 NOTICE OF APPEARANCE by Philip A. Whistler on behalf of DANIEL OPAT, TRACY OPAT, PENSION FUND OF THE CHRISTIAN CHURCH (DISCIPLES OF CHRIST), INC.. (Whistler, Philip)
December 11, 2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (1438 in 1:12-cv-02652-RJS, 3016 in 1:11-md-02296-RJS) MOTION for Paul J. Ondrasik, Jr. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Filing fee not paid. Pay the filing fee by selecting the Pro Hac Vice Fee Payment event from the Other Documents menu item. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
December 11, 2013 Pro Hac Vice Fee Payment: for (1438 in 1:12-cv-02652-RJS, 3016 in 1:11-md-02296-RJS) MOTION for Paul J. Ondrasik, Jr. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9165548.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ondrasik, Paul)
December 10, 2013 Filing 3027 NOTICE OF APPEARANCE by Douglas E. Cook. (rdz)
December 10, 2013 Filing 3026 NOTICE OF APPEARANCE by Julie M. Moloznik. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 10, 2013 Filing 3025 NOTICE OF APPEARANCE by Gregory L. Moloznik. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 10, 2013 Filing 3023 NOTICE OF APPEARANCE by F. Gene Goselin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 10, 2013 Filing 3022 NOTICE OF APPEARANCE by Esterle Cobourn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 10, 2013 Filing 3021 NOTICE OF APPEARANCE by Dennis Britt. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 10, 2013 Filing 3020 NOTICE OF APPEARANCE by Steven M. Shipka. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 10, 2013 Filing 3019 NOTICE OF APPEARANCE by Judith E. Reuter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 10, 2013 Filing 3018 NOTICE OF APPEARANCE by Walter L. Poser. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 10, 2013 Filing 3004 NOTICE OF APPEARANCE by Eric David Madden on behalf of BLACK DIAMOND ARBITRAGE OFFSHORE LTD. F/K/A BLACK DIAMOND ARBITRAGE OFFSHORE LDC, Black Diamond Arbitrage Offshore LDC, Black Diamond Arbitrage Offshore Ltd., Black Diamond Offshore Ltd., Carlson Capital LP, Double Black Diamond, Double Black Diamond Offshore Ltd., Double Black Diamond/Offshore LDC. (Madden, Eric)
December 10, 2013 Filing 3003 NOTICE OF CHANGE OF ADDRESS by Eric David Madden on behalf of BLACK DIAMOND ARBITRAGE OFFSHORE LTD. F/K/A BLACK DIAMOND ARBITRAGE OFFSHORE LDC, Black Diamond Arbitrage Offshore LDC, Black Diamond Arbitrage Offshore Ltd., Black Diamond Offshore Ltd., Carlson Capital LP. New Address: Reid Collins & Tsai LLP, 1601 Elm Street, Ste. 4900, Dallas, Texas, USA 75201, 214-420-8900. Filed In Associated Cases: 1:11-md-02296-RJS et al.(Madden, Eric)
December 10, 2013 Filing 3002 NOTICE OF APPEARANCE by Laura A Henderson on behalf of TWIN CITY PIPE TRADES PENSION FUND LCV. (Henderson, Laura)
December 10, 2013 Filing 3001 NOTICE OF APPEARANCE by Laura A Henderson on behalf of TWIN CITY PIPE TRADES PENSION FUND LCV. (Henderson, Laura)
December 10, 2013 Filing 2999 NOTICE OF APPEARANCE by Patrick B Howell on behalf of JANET L AND HENRY C BUCKINGHAM RESIDUARY TR DTD 10/28/99. (Howell, Patrick)
December 10, 2013 Filing 2998 NOTICE OF APPEARANCE by Stephen M. Bales on behalf of CATHERINE A. CAMPBELL TRUST UAD 9/21/1995. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bales, Stephen)
December 10, 2013 Filing 2996 NOTICE OF APPEARANCE by William Choslovsky on behalf of LFT PARTNERSHIP. (Choslovsky, William)
December 10, 2013 Filing 2995 NOTICE OF APPEARANCE by Karen Kay Maston on behalf of Memorial Hermann Health Care System Pension Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Maston, Karen)
December 10, 2013 Filing 2994 NOTICE OF CHANGE OF ADDRESS by Karen Kay Maston on behalf of Memorial Hermann Health Care System Pension Trust. New Address: Benson Maston PLLC, 11401 Century Oaks Terrace, Suite 245, Austin, TX, United States 78758, 5127746066. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Maston, Karen)
December 9, 2013 Filing 3000 NOTICE OF APPEARANCE by Ruben Cornejor. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
December 9, 2013 Opinion or Order Filing 2989 ORDER granting (2946) Motion to Withdraw as Attorney in case 1:11-md-02296-RJS; granting (248) Motion to Withdraw as Attorney. in case 1:11-cv-09319-RJS. IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of Vanguard Fiduciary Trust Company, as Custodian of John Maher TRA Rollover Account in this action and that such withdrawal is effective immediately. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09319-RJS (cd)
December 9, 2013 Filing 2988 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions andlimitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trusteefor the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant First National Bank of Lagrange a/k/a Madco, who has neither moved nor answered. (Signed by Judge Richard J. Sullivan on 12/9/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd)
December 9, 2013 Filing 2987 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant Paloma Securities, LLC, who has neither moved nor answered. (Signed by Judge Richard J. Sullivan on 12/9/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 9, 2013 Filing 2986 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant QC & Co., who has neither moved nor answered. (Signed by Judge Richard J. Sullivan on 12/9/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 9, 2013 Filing 2985 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant Thomas Switzer Trust DTD 8/9/1996, who has neither moved nor answered. (Signed by Judge Richard J. Sullivan on 12/9/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 9, 2013 Filing 2984 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant Flushing Financial Corp., who has neither moved nor answered. (Signed by Judge Richard J. Sullivan on 12/9/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
December 9, 2013 Opinion or Order Filing 2983 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1364) Motion for Scott Allen Kane to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 12/9/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
December 9, 2013 Opinion or Order Filing 2982 ORDER FOR ADMISSION PRO HAC VICE granting (2952) Motion for Nolan Kent Smith to Appear Pro Hac Vice in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 12/9/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tro)
December 9, 2013 Opinion or Order Filing 2981 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1366) Motion for Colter L. Paulson to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 12/9/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (mro)
December 9, 2013 Filing 2980 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by General Motors Hourly-Rate Employee Pension Trust.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davidson, Scott)
December 9, 2013 Filing 2978 NOTICE OF APPEARANCE by Alissa Schecter Wright on behalf of NYS Office of State Comptroller. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wright, Alissa)
December 9, 2013 Filing 2974 NOTICE OF APPEARANCE by Santosh Navin Chitalia on behalf of ST. BARNABAS HOSPITAL & BRAKER MEMORIAL HOME EMPLOYEES CUSTODY. (Chitalia, Santosh)
December 9, 2013 Filing 2971 NOTICE OF APPEARANCE by Yuval David Bar-kokhba on behalf of ST. BARNABAS HOSPITAL & BRAKER MEMORIAL HOME EMPLOYEES CUSTODY. (Bar-kokhba, Yuval)
December 9, 2013 Filing 2970 NOTICE OF CHANGE OF ADDRESS by Susan Patrice Persichilli on behalf of BURTON J RAIN. New Address: Schiff Hardin LLP, 666 Fifth Avenue, 17 Floor, New York, NY, USA 10103, 212-753-5000. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Persichilli, Susan)
December 9, 2013 Filing 2968 NOTICE OF APPEARANCE by Eric Evans Wohlforth, Jr on behalf of ICAP Corporates LLC. (Wohlforth, Eric)
December 9, 2013 Filing 2963 NOTICE of Master Case Order No. 4 and Requirement of Defendants to Enter Appearance. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS et al.(Doniak, Christine)
December 9, 2013 Filing 2962 NOTICE OF APPEARANCE by Clyde Whittaker Steineker on behalf of U OF A HEALTH SERVICES FOUNDATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steineker, Clyde)
December 9, 2013 Filing 2960 NOTICE OF APPEARANCE by Todd Allan Atkinson on behalf of Progressive Casualty Insurance, Progressive Casualty Insurance Company. (Atkinson, Todd)
December 9, 2013 Filing 2958 NOTICE OF APPEARANCE by Todd Allan Atkinson on behalf of Goodrich Corp MAS TR QUAL EMPL BEN. (Atkinson, Todd)
December 9, 2013 Filing 2955 NOTICE OF APPEARANCE by Todd Allan Atkinson on behalf of BASHAR A MUBASHIR. (Atkinson, Todd)
December 6, 2013 Opinion or Order Filing 2997 ORDER granting (2924) Motion to Withdraw as Attorney. Attorney John Bradford Kent terminated in case 1:11-md-02296-RJS. IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of the above named Defendant in this action and that such withdrawal is effective immediately. SO ORDERED.(Signed by Judge Richard J. Sullivan on 12/06/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09319-RJS (ama)
December 6, 2013 Opinion or Order Filing 2993 ORDER granting (2927) Motion to Withdraw as Attorney.. IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately. Attorney Scott Cameron Kessenick terminated in case 1:11-md-02296-RJS (Signed by Judge Richard J. Sullivan on 12/06/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09409-RJS (ama)
December 6, 2013 Opinion or Order Filing 2992 ORDER granting (2930) Motion to Withdraw as Attorney.. IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of the above named Defendant in this action and that such withdrawal is effective immediately. SO ORDERED. Attorney Scott Cameron Kessenick terminated in case 1:11-md-02296-RJS(Signed by Judge Richard J. Sullivan on 12/06/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09568-RJS (ama)
December 6, 2013 Opinion or Order Filing 2991 ORDER granting (159) Motion to Withdraw as Attorney in case 1:11-cv-04900-RJS; granting (2922) Motion to Withdraw as Attorney. in case 1:11-md-02296-RJS. IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of SBL Fund Series 0; and Security Investors, LLC in this action and that such withdrawal is effective immediately. (Signed by Judge Richard J. Sullivan on 12/9/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04900-RJS (cd)
December 6, 2013 Opinion or Order Filing 2990 ORDER granting #2935 Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately.(Signed by Judge Richard J. Sullivan on 12/06/2013) Attorney Scott Cameron Kessenick terminated in case 1:11-md-02296-RJS Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09586-RJS (ama) Modified on 12/10/2013 (ama).
December 6, 2013 Opinion or Order Filing 2979 ORDER granting (2938) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:11-md-02296-RJS; granting (226) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:11-cv-09592-RJS. The Court having considered the motion seeking leave, pursuant to Local Rule 1.4, for Scott Cameron Kessenick to withdraw as counsel for the following named Defendant in the above-referenced action: Charles Schwab & Co. Inc. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09592-RJS. (ja) Modified on 12/10/2013 (ja).
December 6, 2013 Opinion or Order Filing 2977 ORDER granting (2934) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:11-md-02296-RJS; granting (292) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:11-cv-09583-RJS. The Court having considered the motion seeking leave, pursuant to Local Rule l.4, for Scott Cameron Kessenick to withdraw as counsel for the following named Defendants in the above-referenced Action: MML Equity Income Fund, T. Rowe Price Retirement Services, Inc., and MML Series Investment Fund And it appearing to the Court that the relief requested is appropriate, IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his immediately representation of the above named Defendants in this action and that such withdrawal is effective. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09583-RJS (js) Modified on 12/9/2013 (js).
December 6, 2013 Opinion or Order Filing 2976 ORDER granting (2936) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:11-md-02296-RJS; and granting (193)in 1:11-cv-09588-RJS. The Court having considered the motion seeking leave, pursuant to Local Rule 1.4, for Scott Cameron Kessenick to withdraw as counsel for the following named Defendants in the above-referenced Action:Frank Russell; Frank Russell Investments; Frank Russell Trust; Russell Equity I Fund; Russell Investment Company; Russell Investment Company Diversified Equity Fund; Russell Investment Group;Russell Investments; and Russell US Core Equity Fund.And it appearing to the Court that the relief requested is appropriate, IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately.. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09588-RJS (js) Modified on 12/9/2013 (js).
December 6, 2013 Opinion or Order Filing 2975 ORDER granting (2945) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:11-md-02296-RJS; granting (145) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:12-cv-00554-RJS. The Court having considered the motion seeking leave, pursuant to Local Rule 1.4, for Scott Cameron Kessenick to withdraw as counsel for the following named Defendants in the above-referenced action: Charles Schwab Inv. Mgt. Co., Monumental Life Insurance Co., The Vanguard Group, Inc, and Vanguard Group, Inc. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00554-RJS (ja) Modified on 12/10/2013 (ja).
December 6, 2013 Opinion or Order Filing 2973 ORDER granting (2926) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:11-md-02296-RJS; granting (202) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:11-cv-09406-RJS. The Court having considered the motion seeking leave, pursuant to Local Rule 1.4, for Scott Cameron Kessenick to withdraw as counsel for the following named Defendant in the above-referenced action: Caxton International Limited. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09406-RJS (ja) Modified on 12/10/2013 (ja).
December 6, 2013 Opinion or Order Filing 2972 ORDER granting (2932) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately. (Signed by Judge Richard J. Sullivan on 12/06/2013) Attorney Scott Cameron Kessenick terminated in case 1:11-md-02296-RJS Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS (ama)
December 6, 2013 Opinion or Order Filing 2969 ORDER granting (2937) Motion to Withdraw as Attorney. The Court having considered the motion seeking leave, pursuant to Local Rule lA, for Scott Cameron Kessenick to withdraw as counsel for the following named Defendant in the above-referenced Action:Clearwater Growth FundAnd it appearing to the Court that the relief requested is appropriate,IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of the above named Defendant in this action and that such withdrawal is effective immediately.. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS (js)
December 6, 2013 Opinion or Order Filing 2967 ORDER: in case 1:11-cv-04538-RJS; granting (2919) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately. SO ORDERED. Attorney Scott Cameron Kessenick terminated in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 12/06/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS (ama)
December 6, 2013 Opinion or Order Filing 2966 ORDER: granting (2944) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:11-md-02296-RJS; granting (200) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:12-cv-00551-RJS. The Court having considered the motion seeking leave, pursuant to Local Rule 1.4, for Scott Cameron Kessenick to withdraw as counsel for the following named Defendant in the above-referenced Action: The Vanguard Group, Inc. And it appearing to the Court that the relief requested is appropriate, IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of the above named Defendant in this action and that such withdrawal is effective immediately. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00551-RJS (djc)
December 6, 2013 Opinion or Order Filing 2965 ORDER in case 1:11-md-02296-RJS; granting (218) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:12-cv-00555-RJS. The Court having considered the motion seeking leave, pursuant to Local Rule 1.4, for Scott Cameron Kessenick to withdraw as counsel for the following named Defendant in the above-referenced action: Harbor Capital Group Trust. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00555-RJS. (ja) Modified on 12/10/2013 (ja).
December 6, 2013 Opinion or Order Filing 2964 ORDER: granting (2943) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:11-md-02296-RJS; granting (130) Motion to Withdraw as Attorney. Attorney Scott Cameron Kessenick terminated in case 1:12-cv-00550-RJS. The Court having considered the motion seeking leave, pursuant to Local Rule 1A, for Scott Cameron Kessenick to withdraw as counsel for the following named Defendants in the above-referenced Action: Oppenheimer Funds, Inc.; Oppenheimer Main Street Select Fund (f/k/a Oppenheimer Main Street Opportunity Fund); Oppenheimer Main Street Small-& Mid-Cap Fund (f/k/a Oppenheimer Main Street Small Cap Fund); and Oppenheimer Variable Account Funds (d/b/a) Oppenheimer Main Street Small-& Mid-Cap Fun/V A, f/k/a Oppenheimer Main Street Small Cap Fund/VA). IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00550-RJS (djc)
December 6, 2013 Opinion or Order Filing 2961 ORDER: The Court having considered the motion seeking leave, pursuant to Local Rule lA, for Scott Cameron Kessenick to withdraw as counsel for the following named Defendants in the above-referenced Action: Amida Capital Management LLC; Amida Partners Master Fund Ltd;Amida Partners Master Fund/Ltd./Non-Flip Account C/O Amida Capital Management, LLC;Caxton Associates LP; Clearwater Investment;Clearwater Investment Trust;Jay Goldman & Co. LP; Jay Goldman Master LP;Pacific Select;Pacific Select Fund;Walker House SPY Ltd; and Woodmont Investments Ltd. And it appearing to the Court that the relief requested is appropriate,IT IS HEREBY ORDERED that Scott Cameron Kessenick is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(js)
December 6, 2013 Opinion or Order Filing 2959 ORDER granting (2939) Motion to Withdraw as Attorney. in case 1:11-md-02296-RJS; granting (225) Motion to Withdraw as Attorney. in case 1:11-cv-09595-RJS. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS (cd)
December 6, 2013 Opinion or Order Filing 2957 ORDER granting (2940) Motion to Withdraw as Attorney. in case 1:11-md-02296-RJS; granting (366) Motion to Withdraw as Attorney. in case 1:12-cv-00061-RJS. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00061-RJS (cd)
December 6, 2013 Opinion or Order Filing 2956 ORDER granting (2941) Motion to Withdraw as Attorney. in case 1:11-md-02296-RJS; granting (265) Motion to Withdraw as Attorney. in case 1:12-cv-00063-RJS. (Signed by Judge Richard J. Sullivan on 12/6/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00063-RJS (cd)
December 6, 2013 Opinion or Order Filing 2954 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Robert V. Cornish, Jr. dated 11/27/2013 re: Accordingly, I respectfully request that I be removed from the Court's electronic filing notifications for this action. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 12/05/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 6, 2013 Opinion or Order Filing 2953 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant Japan Trustee Services Bank, which has neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 12/06/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 6, 2013 Filing 2952 MOTION for Nolan Kent Smith to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9150315. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ancilla Systems Inc. LCV. (Attachments: #1 Exhibit 1-District Court Certificate of Good Standing, #2 Exhibit 2-Supreme Court Certificate of Good Standing, #3 Text of Proposed Order)(Smith, Nolan)
December 6, 2013 Opinion or Order Filing 2951 NOTICE OF WITHDRAWAL OF APPEARANCE AND REQUEST FOR REMOVAL FROM ECF SERVICE: PLEASE TAKE NOTICE that William J. Brennan of Sedgwick LLP hereby withdraws his appearance for Defendant Memorial Hermann Health Care System Pension Trust and requests to be removed from the Court's mailing list (on ECF and any other service list in this case). Although substituting counsel, Karen Maston of Benson Maston PLLC, filed a Notice of Stipulation for Substitution of Counsel on March 7, 2013, Docket No. 2362, which noted that she now represents Defendant Memorial Hermann Health Care System Pension Trust in this matter, and that Sedgwick LLP was withdrawing its appearance, the undersigned attorney remains on the Court's ECF service list. SO ORDERED. (Signed by Judge Richard J. Sullivan on 12/05/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 6, 2013 Opinion or Order Filing 2950 ORDER FOR ADMISSION PRO HAC VICE granting 1345 Motion for Samuel D. Ritchie to Appear Pro Hac Vice. The motion of Samuel D. Ritchie, for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 12/05/2013) (Original document was filed in 12cv 2652) (Signed by Judge Richard J. Sullivan on 12/05/2013) (ama)
December 6, 2013 Filing 2949 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS et al.(Doniak, Christine)
December 6, 2013 Filing 2948 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS et al.(Doniak, Christine)
December 6, 2013 Filing 2947 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doniak, Christine)
December 6, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2952 MOTION for Nolan Kent Smith to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9150315. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
December 5, 2013 Filing 4414 FIRST AMENDED COMPLAINT against Tower JK, L.L.C., Tower JP, L.L.C., Tower JS, L.L.C., Tower KS, L.L.C., Tower LL, L.L.C., Tower LM, L.L.C., Tower LZ, L.L.C., Tower MH, L.L.C., Tower MS, L.L.C., Tower MZ, L.L.C., Tower NL, L.L.C., Tower PH, L.L.C., Tower PT, L.L.C., Tower SF, L.L.C., Tower TT, L.L.C., Tower VC, L.L.C., Tower WP, L.L.C., Towerview LLC, Larry Townsend, TradeStation Securities, Inc., Tradelink LLC, Tradeworx Securities Inc., Tradeworx Securities LLC, Tradeworx Ultra Select LP, Traits Omni, Transamerica Asset Management, As Owner of the DIA Mid Cap Value Portfolio, Transamerica Blackrock Large Cap Value VP (F/K/A Transamerica T. Rowe Price Equity Income VP), Transamerica Partners Mid Cap Value, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios, Transamerica Partners Mid Value Portfolio (F/K/A Transameirca Partners Mid-Cap Value Portfolio F/K/A Diversified Investors Mid-Cap Value Portfolio), Transamerica Partners Portfolio (F/K/A Diversified Investors Portfolio), Transamerica Series Trust (F/K/A Aegon/Transamerica Series Trust), Transit Employees Retirement, Treasurer of the State of N.C., Treasurer of the State of North Carolina, Treasurer of the State of North Carolina Index, Robert M. Treboux, Tredje Ap-Fonden, Tribeca Investments LLC, Tribune CO COM STK Tender EXP, Tensor Opportunity Limited C/O M. Safra & Co. Inc., Tribune Co COM STK Tender EXP, Tribune Company, Tribune Company, Tribune Company 401(k) Savings Plan, Tribune Company Master Retirement Savings Trust, Tribune Employee Stock Ownership Plan, Trienens, Trinity Derivatives Group LLC, Trinity Health Corporation, Trust & Custody Services Bank, Ltd., Trust Co. of Vermont, Trust Company of Toledo, Trust D for a Portion of the Assets of the Kodak Retirement Income Fund Plan, Trust U/A Dated 12/19/77, John T. Risley, Fiduciary Trust Company International, United States Trust Company of New York, Trustees, Trust U/A/ Dated 12/13/76, David C. DeSieyes, Fiduciary Trust Company International, United States Trust Company of New York, Trustees, Trust U/AA, Trust U/W Charlene Frost, Trust U/W of Sol Diamond Dated December 4, 1972, Trust UA E.L. Sanford Children fbo Ada, Trust UA E.L. Sanford Fam FBO Ada, Trust UA Earl W. Huntley FBO Melinda, Trust UA Earl W. Huntley FBO Pamela, Trust UA George W. Thoms Trust B, Trust UA Joseph L. Molder, Trust UW E.W. Maske for Ruth M. Bennett, Trust by Janice M. McGurn U/A DTD 9/22/1987, Trust by Walter K. Graham, Trust for the Benefit of Bernard Rabinowitz U/A/D 09/11/2006, Trust for the Benefit of Mary Anne Vydra U/A/D 3-10-2006, Trust for the benefit of john f. barnard uad 4/4/03, Trust of Sol Diamond Dated 12/4/72, Trustee U/A DTD 5-26-2006 by Edwin J. Hayes Jr., Trustee of the TRUST U/A/DTD 8-22-1989 by Margaret R. Coniglio Trust, Trustee of the Trust U/A DTD 10-16-2000 by Walter K. Graham FBO Walter E. Graham, Trustee of the Trust U/A DTD 8-22-1989 By Mary Coniglio, Trustees of Boston College, Trustees of the Directors Guild of America Producer Pension Trust, Trustees of the Walters Art Gallery, Inc., d/b/a the Walters Art Museum, Dong-Shi Tseng, Ellen Johnson Twaddell, William Sanderson Twaddell, Browne Value Fund Tweedy, Tweedy Browne Fund, Inc., Tweedy Browne Value Fund, Chase Twichel, Eliza Twichel, Gary H. Twichel, Twin Disc, Inc. LCV, Twin Securities Inc., Duane Shelton Tydings, U OF A HEALTH SERVICES FOUNDATION, U OF A HEALTH SERVICES FOUNDTION DEFERRED COMPENSATION ACCOUNT, U OF T MASTER TRUST, U of T Master Trust C.O the Blackstone Group LP, U.A. Local 63/353 Joint Pension Trust Fund/LSV, U.E. DECOM MO, U.S. All Cap Fund, family Limited Partnership, U.S. All-Cap Fund, U.S. Army NAF Employees Retirement Trust, U.S. Bank National Association, U.S. Bank, N.A., U.S. CONF OF CATHOLIC BISHOPS, U.S. CORE EQUITY 1 PORTFOLIO OF DFA INVESTMENT DIMENSIONS GROUP INC., U.S. CORE EQUITY 2 PORTFOLIO OF DFA INVESTMENT DIMENSIONS GROUP INC., U.S. Core Equity 2 Portfolio of DFA Investment Dimensions Group, Inc., U.S. Equity Market Sudan Free Equity Index Fund, U.S. LARGE CAP VALUE SERIES OF THE DFA INVESTMENT TRUST COMPANY, UMWA 1974 Pension Trust, UMWA HEALTH AND RETIREMENT, UNICO ASSET MANAGEMENT, UNION BANK F/K/A UNION BANK OF CALIFORNIA, UNION ELECTRICAL INDUSTRY MASTER TRUST, UNITED AUTO WORKERS LOCAL UNION NO. 259, UNITED FOOD & COMMERCIAL WORKERS INTERNATIONAL UNION-INDUSTRY PEN FD, UNITED FOOD AND COMMERCIAL WORKERS UNIONS AND EMPLOYERS MIDWEST PENSION FUND, UNITIED FOOD & COMMERCIAL WORKERS, UNIVERSITY OF ALASKA FOUNDATION, UNIVERSITY OF MIAMI GROWTH POOL, UNIVERSITY OF TORONTO, UNIVERSITY OF TORONTO CANADIAN PROPERTY TRUST LCV, UNIVERSITY OF TORONTO LONG TERM CAP APPREC. POOL LCV, UNIVEST, UNIVEST LCV, UNV MO RET DSBLTY & DTH BEN PL, UR LIMITED PARTNERSHIP, US Bancorp Investments Inc., US Bancorp Pension Plan, US Bank N.A.(as Trustee of Dorothy R. Moog Family Trust), US Bank N.A.(as Trustee of New Life International Trust), US Bank N.A.(as Trustee of Lay Employees of the Archdiocese of Cincinnati Defined Benefit Plan), US Bank N.A.(as Trustee of Anderson Corporation), US Bank N.A.(as Trustee of Berlin Hospital), US Bank N.A.(as Trustee of William B. Denhart Nonqualifying Trust under Will of William B. Denhart), US Bank N.A.(as Trustee of Wm. & Jane Hays Charitable Remainder Unitrust), US Bank N.A.(as Trustee of Thelma Orshek Testamentary Trust), US Bank N.A.(as Trustee of Boart Longyear Company Employees' Pension Plan and Trust), US Bank N.A.(as Trustee of MP &L Master Trust), US Bank N.A.(as Trustee of Andersen Defined Benefit), US Bank National Association, US Bank Pension Plan Equity Index, US EQUITY MARKET FUND A, US EQUITY MARKET FUND B, US EQUITY PASSIVE 2 OF GLOBAL EQUITY INVESTMENT TRUST, US EQUITY VALUE POOL, US PHARMACOPEIAL CONVENTION, INC, US Trust Capital A, US Trust Co. N.A., US Trust Company of Delaware, USA FUND LIMITED PARTNERSHIP, USA Fund LLLP, USA Fund LLP, USAA Federal Savings Bank, USAA INCOME STOCK FUND, USAA Investment Company, USAA Investment Management Company, USAA Mutual Fund Inc., USAA Mutual Funds Trust, USHER CHARITABLE FOUNDATION, UST Mortgage Company, USUF, UW EW MASKE FOR RUTH M BENNETT, UWO ANNE WERTHEIM WERNER DTD 10/10/95, UWO Gladys Smith Hayes Testame 32114, Ultra Select LP, Ulysses Cheng, Peter Anthony Umoff, UniCredit S.p.A., Union Bank & Trust Company, Union Bank of California NA, Union Bank of California, N.A., Uniontown Hospital, Unisys Corporation, Unisys master trust, Unitarian Universalist Association, Unite Here National Retirement Fund, United Air Lines, Inc. Pilots' Directed Account Plan, United Association S&P 500 Index Fund, United Association of Journeyman and Apprentices of the Plumbing and Pipe Fitting Industry of the United States and Canada, United Bank Inc, United Brotherhood of Carpenters, United Church of Christ Defined Contribution, United Defense LP, United Food & Commercial Workers International Union, United States Pharmacopeial Convention, Inc., United States Trust Company of New York, United Teamsters Pension Fund "A" LCV, United Teamsters Pension Fund A, United Technologies Corp., University of CA Regents, University of Indianapolis Endowment, University of Minnesota, University of Toronto C/O the Blackstone Group LP, University of Toronto Master Trust, Jeanette C Urbain, Robert K Urbain, Utah Retirement Systems, Utica Mutual Insurance Company, V H Energy LLC, V Trader Pro LLC, VA U.S. LARGE VALUE PORTFOLIO OF DFA INVESTMENT DIMENSIONS GROUP INC., VA U.S. Large Value Portfolio of DFA Investment Dimensions Group, Inc., VALDEMAR DANIELSON MARITAL TR 32223, VANGUARD VALUED INDEX FUND-EQUITY INDEX, U.S. LARGE COMPANY PORTFOLIO OF DIMENSIONAL INVESTMENT GROUP INC., U.S. Large Company Portfolio of Dimensional Investment Group, Inc. f/k/a U.S. Large Company Series of the DFA Investment Trust Company, U.S. Shares Programs, U.S. Trust Coporation, U.S. VECTOR EQUITY PORTFOLIO OF DFA INVESTMENT DIMENSIONS GROUP INC., U.s. large company equity fund, U/A CARRINGTON M. LLOYD, JR. PLD, U/A/D 05/15/00 FBO NORMAN X RAIDL REV TRUST, U/A/D 07/14/2000 FBO The 2000 Peckham Family Trust, U/D C M LLOYD-MAR GST TAX EXMPT, U/W SAM J AZZARELLO DECL OF TRUST, U/W THE GREENLEAF TRUST, UA GEN OFF LSV ASSET MGMT. ERNIE SODERSTROM UNITED ASSOCIATION, UA GENERAL OFFICERS, UA LOCAL UNION OFFICERS & EMPLOYEES, LSV ASSET MGMT, UA Local Union Office & Employees, UA S & P 500 INDEX FDSEI GLOBAL INVESTMENTS, UAD 12/9/98 Victoria Badali Dec Of Living Family Trust, UBS (CH) IF EQUITIES USA PASSIVE, UBS (CH) IF2 EQUITIES USA PASSIVE, UBS (LUXEMBOURG) S A, UBS AG, UBS BANK AG, JERSEY, UBS Bank AG, UBS ETF MARKET MAKING, UBS EVENT DRIVEN PRG, UBS Financial Service Inc., UBS Global Asset Management, UBS Global Asset Management (US) Inc., UBS INDEX TRUST, UBS LIFE USA TRACKER FUND, UBS MULTI-MANAGER LARGE CAP VALUE, UBS Securities LLC, UBS/O'Connor LLC, UD ERIK WHITE MASKE 2/20/67, UD H H HOWARD FOR L H SELBY, UD JD DECKER 12/14/67 SD KING ET, UD JOSEPH H TWICHEL 8/7/98 SELF, UD K P TWICHELL D C TWICHELL TST, UD VIRGINIA S RISLEY JT RISLEY, UD VS Risley CJ DE Sieyes et al, UD VS Risley DC De Sieyes et al., UD Virginia S. Risley JT Risley, UFCW International Union-Industry Pension Fund, UFCW Unions and Employers Midwest Pension Fund, UHS/BERNSTEIN LARGE CAP, UMB Bank, N.A., UMC Benefit Board, Inc., VANGUARD VVIF EQUITY INDEX FUND, VANTAGEPOINT 500 STOCK INDEX FUND, VANTAGEPOINT ASSET ALLOCATION FUND, VANTAGEPOINT BROAD MARKET INDEX FUND, VANTAGEPOINT EQUITY INCOME FUND, VARIABLE INS. PROD FUND II INDEX 500 PORTFOLIO, VERDUSCO, CATHERINE A, AS TRUSTEE OF THE FRANCESA J. VERDUSCO TRUST U/A DTD 12/13/1989, VERN M STRICKLER, VERVOERFGR/LSV/US LCV, VFTC - VANGUARD COMPANY STOCK 21, VFTC as Custodian Rollover Account, VICKI S. BENJAMIN, VICTOR F. GANZI AND PATRICIA M. GANZI JTWROS, VIKRAM PARVATANENI, VILMA L CHANTILES AND NICHOLAS G CHANTILES, VINCENT ADONE IRA FBO VINCENT ADONE VFTC AS CUSTODIAN, VINCENT CAMUTO GABELLI VALUE, VIOLA R KOENIG TRUST TR U/A DTD 09/22/1999, VIOLET PAYNE AND LESLIE PAYNE, VIOLET R MARGLY, VIRGIL SMITH RAY, VIRGINIA A. KEARNS, AS TRUSTEE OF THE VIRGINIA KEARNS REVOCABLE TRUST, VIRGINIA M CERULLI LIVING TRUS U/A DTD 05/03/2000, VIRGINIA POPE, VIVIAN B. LARSSON TRUST, VMI Investment
December 5, 2013 Filing 4195 AMENDED COMPLAINT against Vincent A. Malcolm.Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Also docketed in 13cv3752 at doc no. 21)(lmb) Modified on 2/6/2014 (lmb).
December 5, 2013 Filing 4194 AMENDED COMPLAINT against David P Murphy.Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Also docketed in 13cv3742 at doc. no. 21)(lmb)
December 5, 2013 Filing 4193 (REDACTED) FIRST AMENDED COMPLAINT against Marc S. Schacher. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). ***This document relates to 13cv3747. (tn) Modified on 2/6/2014 (tn).
December 5, 2013 Filing 4192 FIRST AMENDED COMPLAINT (REDACTED) against Joseph A. Young.Document filed by Marc S. Kirschner. ***Also filed in 13cv3738. (Received for docketing on 2/5/2014.)(mro)
December 5, 2013 Filing 4191 FIRST AMENDED COMPLAINT(Redacted) against James L Ellis. Document filed by Marc S. Kirschner. (Original entry was made in Case 13 cv 3746 Doc. 21) (ama)
December 5, 2013 Filing 4190 FIRST AMENDED COMPLAINT (REDACTED) against Patrick Shanahan.Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action). ***Also docketed in 13cv3739.(mro)
December 5, 2013 Filing 4168 AMENDED COMPLAINT against John R. Hendricks. Document filed by Marc S. Kirschner (as Litigation Trustee for the TRIBUNE LITIGATION TRUST). Entered as doc. no. 20 in case no. 13-3751. (rjm).
December 5, 2013 Filing 4167 AMENDED COMPLAINT against Betty Ellen Berlamino. Document filed by Marc S. Kirschner (as Litigation Trustee for the TRIBUNE LITIGATION TRUST). Entered as doc. no. 21 in case no. 13-3741. (rjm)
December 5, 2013 Filing 2946 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Harbor Capital Group Trust. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00555-RJS(Doluisio, Michael)
December 5, 2013 Filing 2945 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Charles Schwab Inv Mgt Co, Monumental Life Insurance Co, The Vanguard Group Inc, Vanguard Group Inc., Vanguard Group Inc. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00554-RJS(Doluisio, Michael)
December 5, 2013 Filing 2944 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by The Vanguard Group Inc, Vanguard Group Inc.. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00551-RJS(Doluisio, Michael)
December 5, 2013 Filing 2943 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Oppenheimer Main Street Select Fund(formerly known as Oppenheimer Main Street Opportunity Fund), Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc., Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00550-RJS(Doluisio, Michael)
December 5, 2013 Filing 2942 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by HARBOR MID CAP VALUE FUND, Harbor Capital Group Trust, Harbor Capital Advisors, Inc., Linda Molenda, OFI Private Investments, Inc., OptionsXpress, Inc., SBL FUND SERIES H, HARBOR CAPITAL GROUP TRUST. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS(Doluisio, Michael)
December 5, 2013 Filing 2941 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Pro Shares UItra S&P 500, Rydex ETF Trust (Rydex S&P 500 Pure Value RTF), Rydex ETF Trust (Rydex S&P Equal Weight Consumer Discretionary ETF), Rydex ETF Trust (Rydex S&P Equal Weight ETF), Rydex Investments, Rydex Series Fund, Rydex Series Funds Multi-Hedge Strategies Fund, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Variable S&P 500 Pure Value Fund, Rydex Variable Trust, Rydex Variable Trust Multi-Hedge Strategies Fund, Security Global Investors-Rydex/SGI. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00063-RJS(Doluisio, Michael)
December 5, 2013 Filing 2940 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Aegon/Transamerica Series Fund - TRP, Charles Schwab & Co., Inc, DIA MID CAP Value Portfolio, Transamerica Asset Management, As Owner of the DIA Mid Cap Value Portfolio, Charles Schwab & Co., Inc.. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00061-RJS(Doluisio, Michael)
December 5, 2013 Filing 2939 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by John Hancock Financial Services Inc., VFTC - VANGUARD COMPANY STOCK 21, VFTC-Vanguard Company Stock Markey Account 21. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09595-RJS(Doluisio, Michael)
December 5, 2013 Filing 2938 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Charles Schwab & Co Inc.. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09592-RJS(Doluisio, Michael)
December 5, 2013 Filing 2937 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Clearwater Growth Fund. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS(Doluisio, Michael)
December 5, 2013 Filing 2936 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Frank Russell Investments, Frank Russell Trust, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell US Core Equity Fund, Russell Investments. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09588-RJS(Doluisio, Michael)
December 5, 2013 Filing 2935 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Charles Schwab Investment Management Inc., The Vanguard Group Inc, Vanguard Asset Allocation Fund, Inc., Vanguard Balanced Index Fund, Inc., Vanguard Consumer Discretionary Index Fund, Vanguard Equity Income Fund, Inc., Vanguard FTSE Social Index Fund, Vanguard Fenway Funds, Vanguard Fiduciary Trust Company, Vanguard Growth & Income Fund, Vanguard High Dividend Yield Index Fund, Vanguard Index 500 Fund, Vanguard Index Funds, Vanguard Institutional Index Fund, Vanguard Institutional Index Funds, Vanguard Institutional Total Stock Market Index Fund, Vanguard Large Cap Index Fund, Vanguard Malvern Funds, Vanguard Mid-Cap Index Fund, Vanguard Mid-Cap Value Index Fund, Vanguard Quantitative Funds, Vanguard Scottsdale Funds, Vanguard Structured Large Cap Equity Fund, Vanguard VVIF Equity Fund Index, Vanguard VVIF Equity Fund VGI, Vanguard VVIF Midcap Index Fund, Vanguard Valley Forge Funds, Vanguard Value Index Fund, Vanguard Variable Insurance Funds, Vanguard Whitehall Funds, Vanguard Windsor Funds, Vanguard Windsor II Fund, Vanguard World Fund, Vanguard tax Managed Growth & Income Fund, vanguard Total Stock Market Index Fund, Vanguard Structured Large-Cap Equity Fund, Vanguard Variable Insurance Fund. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09586-RJS(Doluisio, Michael)
December 5, 2013 Filing 2934 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by MML Equity Income Fund, T. Rowe Price Retirement Plan Services, Inc., MML Series Investment Fund. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09583-RJS(Doluisio, Michael)
December 5, 2013 Filing 2933 NOTICE OF APPEARANCE by Matthew J. Gold on behalf of Havens Partners Enhanced Fund, L.P., Havens Partners, L.P.. (Gold, Matthew)
December 5, 2013 Filing 2932 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Aegon/Transamerica Series Trust T Rowe Price Equity Income, Charles Schwab & Co Inc., Charles Schwab & Co., Inc. as Custodian for Brent V. Woods IRA Rollover, Charles Schwab & Co., Inc. as Custodian of the George William Buck SEP-IRA DTD 04/08/93, Charles Schwab & Co., Inc. as Custodian of the Peter Marino IRA Rollover, Monumental Life Insurance Company, Monumental Life Insurance Company f/k/a Peoples Benfit Life Insurance Company, Monumental Life Insurance Company, on behalf of Separate Account L-23, sued herein as Monumental Life Insurance Co., as Owner of Teamsters Separate Account, Schwab 1000 Index Fund, Schwab Capital Trust, Schwab Fundamental US Large Company Index Fund, Schwab Investments, Schwab S&P 500 Index Fund, Schwab S&P 500 Index Fund (F/K/A Schwab Institutional Select S&P 500 Fund), Schwab Total Stock Market Index Fund, Transamerica Blackrock Large Cap Value VP (F/K/A Transamerica T. Rowe Price Equity Income VP), Transamerica Partners Mid Cap Value, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios, Transamerica Partners Mid Value Portfolio (F/K/A Transameirca Partners Mid-Cap Value Portfolio F/K/A Diversified Investors Mid-Cap Value Portfolio), Transamerica Partners Portfolio (F/K/A Diversified Investors Portfolio), Transamerica Series Trust (F/K/A Aegon/Transamerica Series Trust), Charles Schwab & Co., Inc, Monumental Life Insurance Company, as Owner of Teamsters Separate Account. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(Doluisio, Michael)
December 5, 2013 Filing 2931 NOTICE OF APPEARANCE by Albena Ilkova Petrakov on behalf of Harvest Foundation. (Petrakov, Albena)
December 5, 2013 Filing 2930 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Steward Funds, Inc.. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09568-RJS(Doluisio, Michael)
December 5, 2013 Filing 2929 NOTICE OF APPEARANCE by Albena Ilkova Petrakov on behalf of Charles Pratt & Company LLC. (Petrakov, Albena)
December 5, 2013 Filing 2928 NOTICE OF APPEARANCE by Albena Ilkova Petrakov on behalf of CEY LIVING TRUST 5/14/87. (Petrakov, Albena)
December 5, 2013 Filing 2927 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Board of Trustees of the Colleges of Applied Arts and Technology Pension Plan, as administrator of Colleges of Applied Arts and Technology Pension Plan, JFH II Equity-Income Fund, JFH II Spectrum Income Fund, JHT New Income Trust, John Hancock Funds II, John Hancock Funds II (Equity-Income Fund), John Hancock Funds II (Spectrum Income Fund), John Hancock Variable Insurance Trust, John Hancock variable insurance trust (f/k/a John Hancock Trust (New Income Trust)), MML Blend Fund, MML Equity Income Fund, MML Series Investment Fund, MML Series Investment Fund II, Manulife Asset Management (US) LLC, Manulife Invst Ex FDS Corp.-MIX, Manulife Mutual Funds, Manulife U.S. Equity Fund, MassMutual Premier Funds, Massmutual Premier Enhanced Index Value Fund, Massmutual Premier Main Street Small Cap Fund, Massmutual Premier Small Company Opportunities Fund, Massmutual Select Diversified Value Fund, Massmutual Select Funds, Massmutual Select Indexed Equity Fund, JHF Equity-Income Fund. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09409-RJS(Doluisio, Michael)
December 5, 2013 Filing 2926 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Caxton International Limited. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09406-RJS(Doluisio, Michael)
December 5, 2013 Filing 2925 NOTICE OF APPEARANCE by Richard Glen Menaker on behalf of Harvest Foundation. (Menaker, Richard)
December 5, 2013 Filing 2924 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Vanguard Fiduciary Trust, as Custodian of John Maher IRA Rollover Account. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09319-RJS(Doluisio, Michael)
December 5, 2013 Filing 2923 NOTICE OF APPEARANCE by Richard Glen Menaker on behalf of Charles Pratt & Company LLC. (Menaker, Richard)
December 5, 2013 Filing 2922 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by SBL FUND, SERIES O, Security Investors, LLC, Guggenheim Investments, SBL Fund Series O, c/o: Guggenheim Investments (Security Investors, LLC). (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04900-RJS(Doluisio, Michael)
December 5, 2013 Filing 2921 NOTICE OF APPEARANCE by Richard Glen Menaker on behalf of CEY LIVING TRUST 5/14/87. (Menaker, Richard)
December 5, 2013 Filing 2920 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Amida Capital Management LLC, Amida Partners Master Fund Ltd, Amida Partners Master Fund Ltd./Non-Flip Account C/O Amida Capital Management, LLC, Caxton Associates LP, Clearwater Investment, Clearwater Investment Trust, Jay Goldman & Co. LP, Jay Goldman Master LP, Pacific Select, Pacific Select Fund, Walker House SPV Ltd., Woodmont Investments Ltd. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(Doluisio, Michael)
December 5, 2013 Filing 2919 MOTION for Scott Cameron Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Amida Partners Master Fund Ltd, Charles Schwab & Co., Inc, OptionsXpress, Inc., Charles Swab & Co., Inc.. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS(Doluisio, Michael)
December 5, 2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2918 MOTION for Jeffrey C. Chiao to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9142252. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb)
December 4, 2013 Filing 2918 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jeffrey C. Chiao to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9142252. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KARLIN HOLDINGS LP. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Chiao, Jeffrey) Modified on 12/5/2013 (wb).
December 4, 2013 Filing 2917 NOTICE OF APPEARANCE by Spencer L. Sears on behalf of DEANN K RILEY AND DAVID L RILEY. (Sears, Spencer)
December 4, 2013 Filing 2916 NOTICE OF APPEARANCE by Robert J. Katzenstein on behalf of KBR, KBR Employee Benefit Master Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Katzenstein, Robert)
December 4, 2013 Filing 2915 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Resona Holdings, Inc. for Resona Bank, Ltd.. Document filed by Resona Bank, Ltd..(Stern, Jordan)
December 4, 2013 Filing 2914 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Resona Bank, Ltd.. (Stern, Jordan)
December 4, 2013 Opinion or Order Filing 2913 ORDER GRANTING MOTION FOR DISPLACEMENT OF COUNSEL: ORDERED that David B. Hennes shall be substituted for Michael B. de Leeuw as attorney of record for the Moving Defendants in the above-captioned matters and Mr. de Leeuw shall be removed from service of any further pleadings or papers in connection with these actions. (Signed by Judge Richard J. Sullivan on 12/03/2013) (ama)
December 4, 2013 Filing 2912 NOTICE OF APPEARANCE by Maria Ann Milano on behalf of Microsoft Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Milano, Maria)
December 4, 2013 Filing 2911 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of ALLEN C. TANNER JR,. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hansen, Robyn)
December 4, 2013 Opinion or Order Filing 2910 ORDER FOR ADMISSION PRO HAC VICE: The motion of Mark Vincent Chester, for admission to practice Pro Hac Vice in the above captioned action is granted. (Signed by Judge Richard J. Sullivan on 12/03/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS(ama)
December 4, 2013 Filing 2909 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of JULIA WESTLAND REV TRUST U/A DTD 10/28/1996. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Hansen, Robyn)
December 4, 2013 Opinion or Order Filing 2908 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions and limitations of a stipulation between the parties, plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendants SunAmerica Asset Management Corp. and The Variable Annuity Life Insurance Co., which have neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 12/03/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
December 3, 2013 Filing 2907 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of ESTATE OF KAREN BABCOCK. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McNeely, Andrea)
December 3, 2013 Filing 2906 NOTICE OF APPEARANCE by Jonathan B Boonin on behalf of Edward J. Sidney. (Boonin, Jonathan)
December 3, 2013 Filing 2905 NOTICE OF CHANGE OF ADDRESS by Bethany A. Johnson on behalf of Donald Rooney. New Address: Moye White LLP, 16 Market Square 6th Floor, 1400 16th Street, Denver, CO, US 80202, 303-292-2900. (Johnson, Bethany)
December 3, 2013 Filing 2904 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ThedaCare, Inc. Pension Plan.(Nixon, Timothy)
December 3, 2013 Filing 2903 NOTICE OF APPEARANCE by Timothy Francis Nixon on behalf of ThedaCare, Inc. Pension Plan. (Nixon, Timothy)
December 3, 2013 Filing 2902 NOTICE OF APPEARANCE by Constantine D. Pourakis on behalf of SEIU Local 36 Bolr Pension Fund LCV. (Pourakis, Constantine)
December 3, 2013 Filing 2901 NOTICE OF APPEARANCE by Timothy Francis Nixon on behalf of HARRISON R. AND CLARE HORAN. (Nixon, Timothy)
December 3, 2013 Filing 2900 NOTICE OF APPEARANCE by William Choslovsky on behalf of Alfa-Tech, LLC. (Choslovsky, William)
December 3, 2013 Filing 2899 NOTICE OF APPEARANCE by Erik Haas on behalf of TEXTRON INC MASTER TRUST. (Haas, Erik)
December 2, 2013 Filing 2898 NOTICE of Purported Service and Known Representation. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Zensky, David)
December 2, 2013 Filing 2897 NOTICE OF APPEARANCE by Pamela Koslyn on behalf of Mark Domas. (Koslyn, Pamela)
December 2, 2013 Filing 2896 NOTICE of Purported Service and Known Representation. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Zensky, David)
December 2, 2013 Filing 2895 NOTICE OF APPEARANCE by Sharon L. Levine on behalf of CORPORATION SERVICE COMPANY. (Levine, Sharon)
November 27, 2013 Filing 2894 NOTICE OF APPEARANCE by Scott Ian Davidson on behalf of General Motors Hourly-Rate Employee Pension Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davidson, Scott)
November 27, 2013 Filing 2893 NOTICE OF APPEARANCE by Arthur Jay Steinberg on behalf of General Motors Hourly-Rate Employee Pension Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Steinberg, Arthur)
November 27, 2013 Filing 2892 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Madison Square Investors Large-Cap Enhanced Index Fund GP LLC for Madison Square Investors Large-Cap Enhanced Index Collective Index Fund. Document filed by Madison Square Investors Large-Cap Enhanced Index Collective Index Fund, MainStay Funds Trust(as Issuer of a series known as Mainstay S&P 500 Index Fund), MainStay Funds Trust(as Issuer of a Series Known as Mainstay U.S. Equity Opportunities Fund f/k/a Mainstay 130/30 Core fund), Mainstay VP Funds Trust(as Issuer of a Series Known as VP Common Stock Portfolio a/k/a Mainstay VP Common Stock Fund), Mainstay VP Funds Trust(as Issuer of a Series Known as Mainstay S&P 500 Index Portfolio a/k/a Mainstay VP S&P 500 Index Fund), Mainstay VP Funds Trust(as Issuer of a Series Known as VP Mid Cap Core Portfolio a/k/a Mainstay VP Mid Cap Core), The Mainstay Funds, The Mainstay Funds(as Issuer of a Series Known as Mainstay Common Stock Fund).(D'Agostino, Michael)
November 27, 2013 Filing 2891 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Madison Square Investors Large-Cap Enhanced index Collective Fund, MainStay Funds Trust(as Issuer of a series known as Mainstay S&P 500 Index Fund), MainStay Funds Trust(as Issuer of a Series Known as Mainstay U.S. Equity Opportunities Fund f/k/a Mainstay 130/30 Core fund), Mainstay VP Funds Trust(as Issuer of a Series Known as VP Common Stock Portfolio a/k/a Mainstay VP Common Stock Fund), Mainstay VP Funds Trust(as Issuer of a Series Known as Mainstay S&P 500 Index Portfolio a/k/a Mainstay VP S&P 500 Index Fund), Mainstay VP Funds Trust(as Issuer of a Series Known as VP Mid Cap Core Portfolio a/k/a Mainstay VP Mid Cap Core), The Mainstay Funds, The Mainstay Funds(as Issuer of a Series Known as Mainstay Common Stock Fund). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
November 26, 2013 Filing 2890 NOTICE OF CHANGE OF ADDRESS by David Charles McGrail on behalf of OPPORTUNITY PARTNERS LP. New Address: McGrail & Bensinger LLP, 676A Ninth Ave., #211, New York, NY, United States 10036, 6462858476. (McGrail, David)
November 26, 2013 Filing 2889 NOTICE OF APPEARANCE by Scott L. Puro on behalf of DIOCESE OF TRENTON-PENSION FUND. (Puro, Scott)
November 26, 2013 Filing 2888 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of PAROCHIAL EMPLOYEES RETIREMENT SYSTERM LOUISIANA. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Fornshell, Matthew)
November 26, 2013 Filing 2887 NOTICE OF APPEARANCE by Lee Chase, III on behalf of Assisi Foundation of Memphis, Inc. (Chase, Lee)
November 26, 2013 Filing 2886 NOTICE OF APPEARANCE by Jacqueline K Graves on behalf of THOMAS AND JUDITH SCHUBA. (Graves, Jacqueline)
November 26, 2013 Filing 2885 NOTICE OF APPEARANCE by Jacqueline K Graves on behalf of SAINT LOUIS UNIVERSITY. (Graves, Jacqueline)
November 26, 2013 Filing 2884 NOTICE OF APPEARANCE by Jacqueline K Graves on behalf of Ascension Health. (Graves, Jacqueline)
November 26, 2013 Filing 2883 NOTICE OF APPEARANCE by Winthrop Blackstone Reed, III on behalf of THOMAS AND JUDITH SCHUBA. (Reed, Winthrop)
November 26, 2013 Filing 2882 NOTICE OF APPEARANCE by Winthrop Blackstone Reed, III on behalf of SAINT LOUIS UNIVERSITY. (Reed, Winthrop)
November 26, 2013 Filing 2881 NOTICE OF APPEARANCE by Winthrop Blackstone Reed, III on behalf of Ascension Health. (Reed, Winthrop)
November 26, 2013 Filing 2880 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 11/12/2013 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(McGuirk, Kelly)
November 26, 2013 Filing 2879 TRANSCRIPT of Proceedings re: CONFERENCE held on 11/12/2013 before Judge Richard J. Sullivan. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/20/2013. Redacted Transcript Deadline set for 12/30/2013. Release of Transcript Restriction set for 2/27/2014.Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(McGuirk, Kelly)
November 25, 2013 Opinion or Order Filing 2878 ORDER FOR ADMISSION PRO HAC VICE granting 1078 Motion for Sharon L. Levine to Appear Pro Hac Vice. The above motion of Sharon L. Levine. for admission to practice Pro Hac Vice in the above-captioned action is granted. (original entry in case 12cv2652) (Signed by Judge Richard J. Sullivan on 11/24/2013) (ama) Modified on 11/25/2013 (ama). Modified on 11/25/2013 (ama).
November 25, 2013 Opinion or Order Filing 2877 ORDER FOR ADMISSION PRO HAC VICE ON CORRECTED MOTION granting (2874) Motion for Joel A. Feuer to Appear Pro Hac Vice in case 1:11-md-02296-RJS. The corrected motion of Joel A. Feuer for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 11/24/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama) Modified on 11/25/2013 (ama).
November 25, 2013 Filing 2876 NOTICE OF APPEARANCE by Luke McGrath on behalf of William H Johnson Trust #92 U/A/D 04/29/92. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McGrath, Luke)
November 22, 2013 Filing 2875 NOTICE OF APPEARANCE by Joel A. Feuer on behalf of Alberta W Chandler Marital Trust No 2, CORINNE CHANDLER WERDEL TST NO. 1 GST NON-EXEMPT QUA, Camilla Chandler Family Foundation, Jeffrey Chandler, Jeffrey Chandler(individually and as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), Chandler Trust No 1, Chandler Trust No 2, Chandler Trust No. 1, Chandler Trust No. 2, Dorothy B Chandler Marital Trust No 2 UAD 06/26/35, Dorothy B Chandler Residuary Trust No 2, Dorothy B Chandler Residuary Trust No. 2, Dorothy B. Chandler Residuary Trust No. 2, Earl E Crowe Trust No 2 UAD 06/26/35, Garland Foundation Trust No 2, Garland Foundation Trust No. 2, Roger Goodan, Roger Goodan(a Washington marital community), Roger Goodan(as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), HOC GST Exempt Trust No 2 FBO Eliza Haskins, HOC GST Exempt Trust No 2 FBO John Haskins, HOC GST Exempt Trust No 2 FBO Scott Haskins, HOC TRUST NO 2 FBO JOHN HASKINS UAD 06/26/35, HOC Trust No 2 FBO Eliza Haskins UAD 06/26/35, HOC Trust No 2 FBO Scott Haskins UAD 06/26/35, Helen Garland Trust No 2 (For Gwendolyn Garland Babcock) UAD 06/26/35, Helen Garland Trust No 2 (For Hillary Duque Garland), Helen Garland Trust No 2 (For William M Garland III) UAD 06/26/35, Marian Otis Chandler Trust No 2, May C Goodan Trust No 2, May C Goodan Tust No 2, May C. Goodan Trust No. 2, Moc Chandler Tr No 1 UTA DTD 6/16/35, PATRICIA CROWE WARREN RESIDUARY TRUST NO 2 UAD 06/26/35, Philip Chandler Residuary Trust No 2 UAD 06/26/35, Ruth C Von Platen Trust No 2, Ruth C. Von Platen Trust No. 2, William Stinehart Jr., William Stinehart Jr.(individually and as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), William Stinehart Jr.(an individual), WARREN B. WILLIAMSON, Warren B. Williamson. (Attachments: #1 Corporate Disclosure Statement)(Feuer, Joel)
November 22, 2013 Filing 2874 MOTION for Joel A. Feuer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9109893. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Alberta W Chandler Marital Trust No 2, CORINNE CHANDLER WERDEL TST NO. 1 GST NON-EXEMPT QUA, Camilla Chandler Family Foundation, Jeffrey Chandler, Jeffrey Chandler(individually and as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), Chandler Trust No 1, Chandler Trust No 2, Chandler Trust No. 1, Chandler Trust No. 2, Dorothy B Chandler Marital Trust No 2 UAD 06/26/35, Dorothy B Chandler Residuary Trust No 2, Dorothy B Chandler Residuary Trust No. 2, Dorothy B. Chandler Residuary Trust No. 2, Earl E Crowe Trust No 2 UAD 06/26/35, Garland Foundation Trust No 2, Garland Foundation Trust No. 2, Roger Goodan, Roger Goodan(a Washington marital community), Roger Goodan(as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), HOC GST Exempt Trust No 2 FBO Eliza Haskins, HOC GST Exempt Trust No 2 FBO John Haskins, HOC GST Exempt Trust No 2 FBO Scott Haskins, HOC GST Exempt Trust No 2 FBO eliza Haskins UAD 06/26/35, HOC GST Exempt Trust No. 2 FBO John Haskins, HOC TRUST NO 2 FBO JOHN HASKINS UAD 06/26/35, HOC Trust No 2 FBO Eliza Haskins UAD 06/26/35, HOC Trust No 2 FBO Scott Haskins UAD 06/26/35, Helen Garland Trust No 2 (For Gwendolyn Garland Babcock) UAD 06/26/35, Helen Garland Trust No 2 (For Hillary Duque Garland), Helen Garland Trust No 2 (For William M Garland III) UAD 06/26/35, Marian Otis Chandler Trust No 2, May C Goodan Trust No 2, May C Goodan Tust No 2, May C. Goodan Trust No. 2, Moc Chandler Tr No 1 UTA DTD 6/16/35, Patricia Crowe Warren Residuary Trust No 2, Patricia Crowe Warren Residuary Trust No. 2, Philip Chandler Residuary Trust No 2 UAD 06/26/35, Ruth C Von Platen Trust No 2, Ruth C. Von Platen Trust No. 2, William Stinehart Jr., William Stinehart Jr.(individually and as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), William Stinehart Jr.(an individual), Warren B. Williamson. (Attachments: #1 Text of Proposed Order)(Feuer, Joel)
November 22, 2013 Filing 2873 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant Willie H. Sherrouse who has neither moved nor answered. (Signed by Judge Richard J. Sullivan on 11/21/2013) (rsh)
November 22, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2874 MOTION for Joel A. Feuer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9109893. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
November 21, 2013 Filing 2872 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Joel A. Feuer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9106012. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Alberta W Chandler Marital Trust No 2, CORINNE CHANDLER WERDEL TST NO. 1 GST NON-EXEMPT QUA, Camilla Chandler Family Foundation, Jeffrey Chandler, Jeffrey Chandler(individually and as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), Chandler Trust No 1, Chandler Trust No 2, Dorothy B Chandler Marital Trust No 2 UAD 06/26/35, Dorothy B Chandler Residuary Trust No 2, Earl E Crowe Trust No 2 UAD 06/26/35, Garland Foundation Trust No 2, Roger Goodan, Roger Goodan(a Washington marital community), Roger Goodan(as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), HOC GST Exempt Trust No 2 FBO Eliza Haskins, HOC GST Exempt Trust No 2 FBO John Haskins, HOC GST Exempt Trust No 2 FBO Scott Haskins, HOC TRUST NO 2 FBO JOHN HASKINS UAD 06/26/35, HOC Trust No 2 FBO Eliza Haskins UAD 06/26/35, HOC Trust No 2 FBO Scott Haskins UAD 06/26/35, Helen Garland Trust No 2 (For Gwendolyn Garland Babcock) UAD 06/26/35, Helen Garland Trust No 2 (For Hillary Duque Garland), Helen Garland Trust No 2 (For William M Garland III) UAD 06/26/35, May C Goodan Trust No 2, May C Goodan Tust No 2, May C. Goodan Trust No. 2, Philip Chandler Residuary Trust No 2 UAD 06/26/35, Ruth C Von Platen Trust No 2, Ruth C. Von Platen Trust No. 2, William Stinehart Jr., William Stinehart Jr.(individually and as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), William Stinehart Jr.(an individual), WARREN B. WILLIAMSON, Warren B. Williamson. (Attachments: #1 Text of Proposed Order)(Feuer, Joel) Modified on 11/21/2013 (bcu).
November 21, 2013 Filing 2871 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by OPPORTUNITY PARTNERS LP.(McGrail, David)
November 21, 2013 Filing 2870 NOTICE OF APPEARANCE by David Charles McGrail on behalf of OPPORTUNITY PARTNERS LP. (McGrail, David)
November 21, 2013 Filing 2869 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Full Value Partners LP.(McGrail, David)
November 21, 2013 Filing 2868 NOTICE OF APPEARANCE by David Charles McGrail on behalf of Full Value Partners LP. (McGrail, David)
November 21, 2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2872 MOTION for Joel A. Feuer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9106012. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from the Supreme Court of California not from a State Bar Association. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu)
November 20, 2013 Opinion or Order Filing 2866 MASTER CASE ORDER NO.4: For the purpose of facilitating the efficient administration of these cases, including the preparation of a protocol for the future consideration of additional pre-answer motions to dismiss ("Phase Two Motions"), I and the Court having received submissions from Plaintiffs Liaison Counsel and Defendants' Liaison Counsel (after consultation with their Executive Committees) previously designated herein, it is further set forth within this Order. (Signed by Judge Richard J. Sullivan on 11/20/2013) Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(rsh)
November 20, 2013 Opinion or Order Filing 2865 MASTER CASE ORDER NO.4: For the purpose of facilitating the efficient administration of these cases, including the preparation of a protocol for the future consideration of additional pre-answer motions to dismiss ("Phase Two Motions"), I and the Court having received submissions from Plaintiffs Liaison Counsel and Defendants' Liaison Counsel (after consultation with their Executive Committees) previously designated herein, it is further set forth within this Order. (Signed by Judge Richard J. Sullivan on 11/20/2013) Filed In Associated Cases: 1:11-md-02296-RJS et al.(rsh)
November 20, 2013 Filing 2863 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Operating Engineers Local 428 Pension Trust Fund.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Farrell, Michael)
November 20, 2013 Filing 2862 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent BB&T Corporation for Clearview Correspondent Services, LLC. Document filed by Clearview Correspondent Services, LLC.(McGonigle, Thomas)
November 20, 2013 Filing 2861 NOTICE OF APPEARANCE by Richard L. Mattiaccio on behalf of American Electric Power Master Retirement Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mattiaccio, Richard)
November 20, 2013 Filing 2860 NOTICE OF APPEARANCE by Richard L. Mattiaccio on behalf of Foundation for Anesthesia Education and Research. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mattiaccio, Richard)
November 20, 2013 Filing 2859 NOTICE OF APPEARANCE by Richard L. Mattiaccio on behalf of Electrolux Home Products, Inc. Master Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mattiaccio, Richard)
November 20, 2013 Filing 2858 NOTICE OF APPEARANCE by Matthew Aaron Kupillas on behalf of Paloma Securities, LLC. (Kupillas, Matthew)
November 19, 2013 Filing 2867 NOTICE OF APPEARANCE by Karen L. Kun. (rdz)
November 19, 2013 Filing 2864 NOTICE OF APPEARANCE PRO SE. by Joseph F. Kun. Filed In Associated Cases: 1:11-md-02296-RJS et al.(sc)
November 19, 2013 Filing 2857 NOTICE OF APPEARANCE by Michael Dockterman on behalf of PETER AND JENNIFER KNAPP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dockterman, Michael)
November 19, 2013 Filing 2856 NOTICE OF APPEARANCE by Michael Dockterman on behalf of HELEN BROWN, JEAN SAMOS & GAIL SAMOS JOHNSON. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dockterman, Michael)
November 19, 2013 Filing 2855 NOTICE OF APPEARANCE by Michael Dockterman on behalf of THOMAS E. EHLMANN AND KELLY LA CHANCE EHLMANN JTWROS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dockterman, Michael)
November 19, 2013 Filing 2854 NOTICE OF APPEARANCE by Jonathan W. Young on behalf of NICHOLAS F. YOUNG TRUST A SEPT 26 92. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Jonathan)
November 19, 2013 Filing 2853 NOTICE OF APPEARANCE by Jonathan W. Young on behalf of PETER DEAN GRUMHAUS GIFT TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Jonathan)
November 19, 2013 Filing 2852 NOTICE OF APPEARANCE by Jonathan W. Young on behalf of DAVID D GRUMHAUS III TRUST UAD 12/23/95. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Jonathan)
November 19, 2013 Filing 2851 NOTICE OF APPEARANCE by Jonathan W. Young on behalf of DANIEL WHITNEY YOUNG GIFT TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Jonathan)
November 19, 2013 Filing 2850 NOTICE OF APPEARANCE by Jonathan W. Young on behalf of BRANDON DEAN DALY GIFT TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Jonathan)
November 19, 2013 Filing 2849 NOTICE OF APPEARANCE by Jonathan W. Young on behalf of BENJAMIN JOSEPH DALY GIFT TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Jonathan)
November 19, 2013 Filing 2848 LETTER addressed to Judge Richard J. Sullivan from Liaison Counsel dated 11-19-2013 re: In re Tribune Co. Fraudulent Conveyance Litigation, 11 MD 2296. Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action). (Attachments: #1 Exhibit Clean version of proposed edits to Draft Master Case Order No. 4, #2 Exhibit Redline version of proposed edits to Draft Master Case Order No. 4)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Waldman, Michael)
November 19, 2013 Filing 2847 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Fierstein Company.(Brown, Stephen)
November 19, 2013 Filing 2846 NOTICE OF APPEARANCE by Stephen Joseph Brown on behalf of Fierstein Company. (Brown, Stephen)
November 19, 2013 Filing 2845 NOTICE OF APPEARANCE by Stephen Joseph Brown on behalf of Ian Fierstein, Jesse Fierstein, Micah Fierstein, Bram Fierstein, Ian Fierstein Gen Par. (Brown, Stephen)
November 19, 2013 Filing 2844 NOTICE OF APPEARANCE by Thomas J McGonigle on behalf of Clearview Correspondent Services. (McGonigle, Thomas)
November 15, 2013 Filing 2843 NOTICE OF APPEARANCE by Jane Dall Wilson on behalf of Gamma Phi Beta Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wilson, Jane)
November 15, 2013 Filing 2842 NOTICE OF APPEARANCE by Jane Dall Wilson on behalf of University of Indianapolis Endowment. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wilson, Jane)
November 15, 2013 Filing 2840 NOTICE OF APPEARANCE by Jane Dall Wilson on behalf of ROBERT A GERNAND AND DIANA L GERNAND. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Wilson, Jane)
November 14, 2013 Opinion or Order Filing 2841 ORDER. At the conference on Tuesday, November 12, 2013, the Court addressed the parties' disagreements about the contents of the contemplated Master Case Order No. 4 ("MCO 4"), a draft of which is attached to this Order for the parties' review. Should the parties identify any changes - other than those proposed, discussed, and resolved at the conference - that they believe should be implemented before MCO 4 is issued, IT IS HEREBY ORDERED THAT, by November 19, 2013, they shall set forth such proposed changes in a joint letter. Additionally, at the conference, the Court reserved decision on three matters: (1) the threshold amount-in-controversy for Trust Defendants, (2) the necessity of follow-on communication if served parties fail to appear, and (3) the manner of funding Defendants' Liaison Counsel. With regard to the first matter, IT IS FURTHER ORDERED THAT the parties' November 19 joint letter shall indicate the threshold amount below which the Litigation Trustee has agreed to voluntarily dismiss Defendants. As for the second matter, IT IS FURTHER ORDERED THAT, on the day following the Appearance Deadline set forth in the contemplated MCO 4, Plaintiff's Liaison Counsel shall submit a letter advising the Court of the number of Trust Defendants that have failed to file a notice of appearance. At this time, the Court will take no action with respect to the payment of Defendants' Liaison Counsel. (Signed by Judge Richard J. Sullivan on 11/14/2013) (rjm)
November 14, 2013 Opinion or Order Filing 2839 ORDER FOR ADMISSION PRO HAC VICE granting (2835) Motion for John Holland Ginsberg to Appear Pro Hac Vice in case 1:11-md-02296-RJS. The motion of John Holland Ginsberg, for admission to practice Pro Hac Vice in the above-captioned action is granted. (Signed by Judge Richard J. Sullivan on 11/13/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
November 13, 2013 Filing 2838 NOTICE of Withdrawal and Request for Removal from ECF Service. Document filed by Memorial Hermann Health Care System Pension Trust. (Brennan, William)
November 12, 2013 Minute Entry for proceedings held before Judge Richard J. Sullivan: Status Conference was held on 11/12/2013. Court reporter was present. Counsel for Plaintiff was present; liaison counsel for Defendants was present. The Court addressed the parties' disputes with respect to the forthcoming Master Case Order #4. Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sc)
November 12, 2013 Opinion or Order Filing 2837 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1242) Motion for Jane Dall Wilson to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 11/12/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tro)
November 12, 2013 Opinion or Order Filing 2836 MEMO ENDORSEMENT granting #2833 Motion for Melissa Armstrong to Withdraw as counsel of record for Defendant Houston Endowment, Inc. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 11/12/2013) (tro)
November 12, 2013 Filing 2835 MOTION for John Holland Ginsberg to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Pension Benefit Guaranty Corporation (PBGC). (Attachments: #1 Certificate of Good Standing for Maryland, #2 Certificate of Good Standing for the District of Columbia, #3 Certificate of Good Standing for Pennsylvania, #4 Text of Proposed Order, #5 Certificate of Service)(Ginsberg, John)
November 12, 2013 Filing 2834 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Kansas Public Employees Retirement System. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Fornshell, Matthew)
November 12, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2835 MOTION for John Holland Ginsberg to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
November 11, 2013 Filing 2833 MOTION to Withdraw Melissa Armstrong as Attorney of Record for Defendant Houston Endowment, Inc.. Document filed by Houston Endowment, Inc.. (Attachments: #1 Text of Proposed Order)(Hart, Lisa)
November 11, 2013 Filing 2832 NOTICE OF APPEARANCE by Lisa Jane Hart on behalf of Houston Endowment, Inc.. (Hart, Lisa)
November 8, 2013 Filing 2831 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Mark C Boe Trust U/A DTD 07/20/2000, Mark C Boe, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
November 8, 2013 Filing 2830 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Marlene F Slade Rollover IRA, National Financial Services LLC/Fidelity Management Trust Co, Custodian. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
November 8, 2013 Filing 2829 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doniak, Christine)
November 8, 2013 Opinion or Order Filing 2828 ORDER: The Court has scheduled a conference for 2:30 p.m. on Tuesday, November 12, 2013. That conference will take place in Courtroom 318 of the Thurgood Marshall United States Courthouse at 40 Foley Square, New York, New York 10007. Prior to the conference, if lawyers and/or parties require meeting space, the Court has set aside Courtroom 443 for that purpose. The parties should note, however, that Courtroom 318 may be accessed only from the bank of elevators at the Pearl Street entrance of the Courthouse, and that Courtroom 443 may be accessed only from the main bank of elevators at the Foley Square entrance of the Courthouse. Parties may transfer from one bank of elevators to another on either the 1st Floor or the 5th Floor. SO ORDERED. ( Status Conference set for 11/12/2013 at 02:30 PM before Judge Richard J. Sullivan.) (Signed by Judge Richard J. Sullivan on 11/08/2013) (ama)
November 8, 2013 Opinion or Order Filing 2827 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1225) Motion for Elizabeth Ralph to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The motion of Elizabeth Ralph, for admission to practice Pro Hac Vice in the above-captioned action is granted. (Signed by Judge Richard J. Sullivan on 11/07/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
November 7, 2013 Filing 2826 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doniak, Christine)
November 6, 2013 Filing 2825 JOSHUA J. VECCHIO, ESQ. MOTION FOR ADMISSION PRO HAC VICE granting 1221 on 12cv2652. Motion for Joshua J. Vecchio to Appear Pro Hac Vice. The motion of Joshua J. Vecchio, Esq., for the admission to practice Pro Hac Vice in theabove-captioned action is granted. (Signed by Judge Richard J. Sullivan on 11/06/2013) (ama)
November 6, 2013 Filing 2824 NOTICE OF APPEARANCE by Brian Peter Deshur on behalf of John R. Black. (Deshur, Brian)
November 5, 2013 Opinion or Order Filing 2823 ORDER FOR ADMISSION PRO HAC VICE granting (2809) Motion for Alexander T. Galloway, III to Appear Pro Hac Vice in case 1:11-md-02296-RJS. (Signed by Judge Richard J. Sullivan on 11/4/2013). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm)
November 5, 2013 Filing 2822 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Huntington Macro 100 Fund.(O'Donnell, Nicholas)
November 5, 2013 Filing 2821 NOTICE OF APPEARANCE by Nicholas Michael O'Donnell on behalf of Huntington Macro 100 Fund. (O'Donnell, Nicholas)
November 5, 2013 Opinion or Order Filing 2820 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF COUNSEL re: (2816 in 1:11-md-02296-RJS) Notice (Other) filed by Bari Werblow, Barry T Werblow PLEASE TAKE NOTICE that Joseph N. Roth and the law firm of Osborn Maledon PA hereby withdraw as counsel of record for Defendants Barry T. Werblowand Bari Werblow. Counsel requests that Joseph N. Roth be removed from all ECF notices under Case Nos. 1: 11-MD-02296 and 12-MC-2296-RJS. SO ORDERED.(Signed by Judge Richard J. Sullivan on 11/05/2013) (ama)
November 5, 2013 Opinion or Order Filing 2819 MOTION TO WITHDRAW AS ATTORNEY granting (2817) Motion to Withdraw as Attorney. Attorney Tiffany Roxane Reeves terminated in case 1:11-md-02296-RJS. PLEASE TAKE NOTICE that on November 4,2013, Matthew L. Fornshell of Ice Miller, LLP entered an appearance on behalf of the Public School Teachers' Pension and Retirement Fund of Chicago in the above captioned matter. Thus, pursuant to Local Civil Rule 1.4, Tiffany R. Reeves of Jacobs, Burns, Orlove & Hernandez hereby requests to withdraw as attorney of record for the defendant Public School Teachers' Pension and Retirement Fund of Chicago in the above captioned matter. SO ORDERED.(Signed by Judge Richard J. Sullivan on 11/05/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ama)
November 4, 2013 Filing 2818 NOTICE OF APPEARANCE by Barbra Rachel Parlin on behalf of RAFAEL ORDONEZ REVOCABLE LIVING TRUST DTD. JUNE 9, 2009. (Parlin, Barbra)
November 4, 2013 Filing 2817 MOTION for Tiffany R. Reeves to Withdraw as Attorney. Document filed by PUBLIC SCHOOL TEACHERS' PENSION AND RETIREMENT FUND OF CHICAGO.(Reeves, Tiffany)
November 4, 2013 Filing 2816 NOTICE of Withdrawal of Counsel. Document filed by Bari Werblow, Barry T Werblow. (Roth, Joseph)
November 4, 2013 Filing 2815 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Miliken Stock Fund (7R).(D'Agostino, Michael)
November 4, 2013 Filing 2814 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Miliken Stock Fund (7R). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00063-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
November 4, 2013 Filing 2813 NOTICE OF APPEARANCE by Seth M. Kean on behalf of Law Companies Group, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Kean, Seth)
November 4, 2013 Filing 2812 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of PUBLIC SCHOOL TEACHERS' PENSION AND RETIREMENT FUND OF CHICAGO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Fornshell, Matthew)
November 1, 2013 Filing 2811 LETTER addressed to Judge Richard J. Sullivan from Liaison Counsel dated 11-01-2013 re: In re Tribune Co. Fraudulent Conveyance Litigation, 11 MD 2296. Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action). (Attachments: #1 [Proposed] Master Case Order No.4, #2 Appendix A, #3 Appendix B)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Waldman, Michael)
November 1, 2013 Filing 2810 NOTICE OF APPEARANCE by David B. Hennes on behalf of Anima SGR S.p.A., DBSO Securities Ltd., Drawbridge Global Macro, Master Fund Ltd-K, Redbourn Partners Ltd, Tensor Opportunity Limited, Yield Strategies Fund I LP. (Hennes, David)
November 1, 2013 Filing 2809 MOTION for Alexander Thompson Galloway III to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9036891. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Robert E Matthews. (Attachments: #1 Exhibit, #2 Exhibit, #3 Text of Proposed Order)(Galloway, Alexander)
November 1, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2809 MOTION for Alexander Thompson Galloway III to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9036891. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
October 31, 2013 Opinion or Order Filing 2808 ORDER FOR ADMISSION PRO HAC VICE in case 1:11-md-02296-RJS; granting (1200) Motion for Gregory Dickenson to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. (Signed by Judge Richard J. Sullivan on 10/31/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (cd)
October 31, 2013 Filing 2807 NOTICE of Filing. Document filed by Defendants' Executive Committee. (Attachments: #1 Exhibit A)(Anker, Philip)
October 31, 2013 Filing 2806 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Elaine A McIntosh Trust, Roger D Elliott, Elliott Capital Mgmt, Geoffrey C Lloyd Rec Tr L-176, Geoffrey C Lloyd, Trustee, Melvin Goodman, Judith L Genesen Trust U/A Dtd 06/05/1995, Judith L Genesen, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
October 31, 2013 Filing 2805 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Roger D Elliott, Elliott Capital Mgmt, Judith L Genesen Trust U/A Dtd 06/05/1995, Judith L Genesen, Trustee, Melvin Goodman, Geoffrey C Lloyd Rec Tr L-176, Geoffrey C Lloyd, Trustee, Elaine A. McIntosh Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
October 31, 2013 Filing 2804 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Pensioenfonds Horeca & Catering.(D'Agostino, Michael)
October 31, 2013 Filing 2803 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Pensioenfonds Horeca & Catering. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
October 30, 2013 Filing 2802 JOINT NOTICE OF CROSS APPEAL from (2726 in 1:11-md-02296-RJS) Clerk's Judgment,, (2710 in 1:11-md-02296-RJS) Order on Motion to Dismiss,,,,. Document filed by Douglas Babcock, Jane Doe Babcock, Karen Babcock, Karen Babcock, Phillip S Babcock. Filing fee $ 455.00, receipt number 0208-9028642. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09588-RJS(McNeely, Andrea)
October 30, 2013 Opinion or Order Filing 2801 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Robert V. Cornish, Jr. dated 10/22/2013 re: I write to advise the Court that my clients, Glenn Family Trust U/A Dtd 04-03-96; William R. Glenn, As Trustee Of The Glenn Family Trust U/A Dtd 04-03-96; and Carol L. Glenn, As Trustee Of The Glenn Family Trust U/A Dtd 04-03-96, have settled this matter. Accordingly, I respectfully request that I be removed from the Court's electronic filing notifications for this action. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 10/29/2013) (ama)
October 30, 2013 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (190 in 1:11-cv-09588-RJS, 2802 in 1:11-md-02296-RJS) Notice of Cross Appeal. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09588-RJS.(tp)
October 29, 2013 Filing 2800 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Kuang C. Yeh IRA Rollover Fidelity Management Trust Co. Cust.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
October 29, 2013 Filing 2799 NOTICE OF APPEARANCE by Albert H Manwaring, IV on behalf of USAA Investment Management Company, USAA Mutual Funds Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Manwaring, Albert)
October 29, 2013 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (2796 in 1:11-md-02296-RJS) Notice of Cross Appeal, (168 in 1:12-mc-02296-RJS) Notice of Cross Appeal. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS.(tp)
October 29, 2013 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #2796 Notice of Cross Appeal. (tp)
October 29, 2013 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (169 in 1:12-mc-02296-RJS, 2798 in 1:11-md-02296-RJS) Notice of Cross Appeal. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS.(tp)
October 28, 2013 Filing 2798 JOINT NOTICE OF CROSS APPEAL from (2726 in 1:11-md-02296-RJS) Clerk's Judgment,, (2710 in 1:11-md-02296-RJS) Order on Motion to Dismiss,,,,. Document filed by Defendants Listed on Exhibit B, Defendants Referenced in Exhibit B. Filing fee $ 455.00, receipt number 0208-9021363. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Attachments: #1 Exhibit A, #2 Exhibit B)Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Stein, Gary)
October 28, 2013 Filing 2797 MOTION for Brian Peter Deshur to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by John R. Black. (Attachments: #1 Exhibit, #2 Text of Proposed Order)(Deshur, Brian)
October 28, 2013 Filing 2796 JOINT NOTICE OF CROSS APPEAL from #2726 Clerk's Judgment,, #2710 Order on Motion to Dismiss. Document filed by Exhibit A Shareholder Defendants' Executive Committee. Filing fee $ 455.00, receipt number 0208-9020373. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Attachments: #1 Exhibit A, #2 Exhibit B)(Martin, D.) Modified on 10/29/2013 (tp).
October 28, 2013 Filing 2795 NOTICE of Name Change (Sovereign Bank, N.A. is now Santander Bank, N.A.). Document filed by SANTANDER BANK, N.A.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cooper, Steven)
October 25, 2013 Opinion or Order Filing 2794 NOTICE OF SUBSTITUTION OF COUNSEL re: #2791 Notice of Substitution of Attorney, filed by SCHULTZE MASTER FUND LTD, Schultze Asset Management, LLC, SCHULTZE APEX MASTER FUND LTD. The law firm of Milbank, Tweed, Hadley & McCloy LLP hereby enters its appearance as counsel for defendants Schultze Asset Management, LLC; Schultze Master Fund. Ltd., and Schultze Apex Master Fund, Ltd. (the "Defendants") and the Jaw firm of Patton Boggs, LLP hereby withdraws as counsel of record for Defendants. The Defendants hereby requests that all pleadings. notices, orders, and other papers given or filed in the above-captioned matter be given and served upon the following person at the address, telephone number, and e-mail address indicated below: Alan J. Stone Milbank, Tweed, Hadley & McCloy LLP 1 Chase Manhattan Plaza, New York, NY 10005 Telephone: (212) 530-5285 Facsimile: (212) 822-5285 Email: astone@milbank.com (Signed by Judge Richard J. Sullivan on 10/25/2013) (tro)
October 25, 2013 Opinion or Order Filing 2793 ORDER re: (301 in 1:11-cv-09586-RJS, 1192 in 1:12-cv-02652-RJS, 2790 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by Maple Partners America Inc, Maple Partners America Inc. Courtney Slatten Katzenstein of Fulbright & Jaworski LLP hereby certifies that she is admitted to practice before this Court, enters her appearance as counsel of record for defendant Maple Partners America Inc. in the above-captioned matter and request that copies of all papers in this action be served upon the address set forth below. Stewart D. Aaron of Arnold & Porter LLP, hereby withdraws as counsel for defendant Maple Partners America Inc. in the above-captioned matter. Erik Christopher Walsh is no longer an attorney with Arnold & Porter LLP. Attorney Stewart David Aaron terminated. (Signed by Judge Richard J. Sullivan on 10/25/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09586-RJS, 1:12-cv-02652-RJS(tro)
October 25, 2013 Opinion or Order Filing 2792 NOTICE AND ORDER OF SUBSTITUTION OF COUNSEL re: #2789 Notice of Substitution of Attorney, filed by Maple Partners America Inc. D. Grant Vingoe and Courtney Slatten Katzenstein of Fulbright & Jaworski LLP hereby certify that they are admitted to practice before this court, enter their appearance as counsel of record for defendant Maple Partners America Inc. in the above-captioned matter and request that copies of all papers in this action be served upon the address set forth below. Kenneth J. Nachbar of Morris, Nichols, Arsht & Tunnell LLP, hereby withdraws as counsel for defendant Maple Partners America Inc. in the above captioned matter. Attorney Kenneth J. Nachbar terminated. (Signed by Judge Richard J. Sullivan on 10/25/2013) (tro)
October 24, 2013 Filing 2791 NOTICE of Substitution of Attorney. Old Attorney: Alexandra E. Chopin, Patton Boggs LLP, New Attorney: Alan J. Stone, Milbank, Tweed, Hadley & McCloy LLP, Address: Milbank, Tweed, Hadley & McCloy LLP, 1 Chase Manhattan Plaza, New York, NY, 10005, (212) 530-5285. Document filed by SCHULTZE APEX MASTER FUND LTD, SCHULTZE MASTER FUND LTD, Schultze Asset Management, LLC. (Stone, Alan)
October 24, 2013 Filing 2790 NOTICE of Substitution of Attorney. Old Attorney: Stewart D. Arnold, Arnold & Porter LLP, New Attorney: Courtney Slatten Katzenstein, Address: Fulbright & Jaworski LLP, 666 Fifth Avenue, New York, New York, USA 10103, (212) 318-3000. Document filed by Maple Partners America Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09586-RJS, 1:12-cv-02652-RJS(Katzenstein, Courtney)
October 24, 2013 Filing 2789 NOTICE of Substitution of Attorney. Old Attorney: Kenneth J. Nachbar, Morris, Nichols, Arsht & Tunnell LLP, New Attorney: D. Grant Vingoe and courtney Slatten Katzenstein, Address: Fulbright & Jaworski LLP, 666 Fifth Avenue, New York, New York, USA 10103, (212) 318-3000. Document filed by Maple Partners America Inc.. (Katzenstein, Courtney)
October 23, 2013 Filing 2788 NOTICE OF APPEARANCE by Paige E. Barr on behalf of TEDDIE E BAGGINS, COLE-CROWN FAMILY FOUNDATION, INC F/K/A JEROME AND ILLENE COLE FOUNDATION, David & Teddi Baggins TR 7E-124, Custodian, Teddi E. Baggins, Trustee, Alan Gold, Ernest Goodman, Melvin Goodman, Mary Green, EDGAR O JANNOTTA JR, REVOCABLE TRUST DATED 7/8/1993, LINDA F AND GEORGE R., AS TRUSTEES OF THE LINDA F JOHNSON TRUST U/A 3/24/05 JOHNSON, LISA, TRUSTEE OF JEANNE NAPOLITANO TRUST NAPOLITANO, MURIEL Z-SP91 TURST U/S DTD 2/3/1993 PFAELZER, ROCKWOOD INVESTMENT PARTNERS LP, HENRY SPURGEON, Wheels Common Investment Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
October 23, 2013 Filing 2787 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Cole-Crown Family Foundation, Inc. f/k/a Jerome and Ilene Cole Foundation, David & Teddi Baggins TR 7E-124, Custodian, Teddi E. Baggins, Trustee, EDGAR O. JANNOTTA JR. REVOCABLE TRUST DATED 07/8/1993, Ernest Goodman, as Trustee of the Goodman Family Trust, Alan Gold, Melvin Goodman, Mary Green, Linda F. Johnson and George R. Johnson, as Trustees of the Linda F. Johnson Trust U/A 3/24/05, Lisa Napolitano, Trustee of the jeanne Napolitano Trust, Muriel Z. Pfaelzer-SP91 Trust U/A dtd 02/03/1993, Rockwood Investment Partners L.P., Henry Spurgeon, Wheels Common Investment Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
October 22, 2013 Filing 2786 NOTICE OF APPEARANCE by Kathleen Grace Cahill Slaught on behalf of SOUTHERN NEVADA CULINARY & BARTENDERS PENSION TRUST FUND, SOUTHERN NEVADA CULINARY AND BARTENDERS PENSION PLAN, SOUTHERN NEVADA CULINARY & BARTENDERS PENSION TRUST FUND. (Attachments: #1 Rule 7.1 Disclosure Statement)(Slaught, Kathleen)
October 21, 2013 Opinion or Order Filing 2785 SCHEDULING ORDER: IT IS HEREBY ORDERED THAT the Parties shall meet and confer as to the their disagreements over the contents of Master Case Order No.4 and shall submit a joint proposed order by November 1, 2013, noting in bold those sections about which the Parties cannot come to an agreement and briefly setting forth the rationale for their respective proposals. IT IS FURTHER ORDERED THAT the Parties shall appear for a status conference at 2:30 p.m. on November 12, 2013, at which the Court will hear their views on any remaining disputes over the contents of Master Case Order No.4. IT IS FURTHER ORDERED THAT Plaintiff's motion to enlarge the time for service of the summonses and complaints is GRANTED. The time under Federal Rule of Civil Procedure 4(m) for Plaintiff to serve all summonses and complaints in all actions, and the time period referenced in Rule 15(c)(1)(C), as previously extended by Orders of the Court, is enlarged through and including January 14, 2014, retroactive to July 12, 2013. The Clerk of the Court is respectfully directed to terminate the motions pending at Doc. No. 2646 (11 MD 2296), Doc. No. 970 (12 Civ. 2652), and Doc. No. 30 (12 Civ. 6055), as well as Doc. No.2 in the following civil cases commenced in 2013: 3736, 3737, 3738, 3739, 3740, 3741,3742,3743,3744,3745,3746,3747,3748,3749, 3750, 3751, 3752, and 3753. The Clerk of the Court is also directed to terminate the motion pending at Doc. No. 922 (12 Civ. 2652) and Doc. No. 25 (12 Civ. 6055), which were granted by Doc. No. 969 (12 Civ. 2652) and Doc. No. 29 (12 Civ. 6055), respectively. SO ORDERED. Status Conference set for 11/12/2013 at 02:30 PM before Judge Richard J. Sullivan. (Signed by Judge Richard J. Sullivan on 10/21/2013) (ama)
October 21, 2013 Filing 2784 LETTER addressed to Judge Richard J. Sullivan from Plaintiff's Liaison Counsel dated 10-21-2013 re: In re Tribune Co. Fraudulent Conveyance Litigation, 11 MD 2296. Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Waldman, Michael)
October 21, 2013 Opinion or Order Filing 2783 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 21, 2012 between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendants listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count I only GLENN FAMILY TRUST U/A DTD 04-03-96; WILLIAM R. GLENN, AS TRUSTEE OF THE GLENN FAMILY TRUST U/A DTD 04-03-9; CAROL L. GLENN, AS TRUSTEE OF THE GLENN FAMILY TRUST U/A DTD 04-03-96. Deutsche Bank Trust Company Americas, et al. v. Waterman Broadcasting Investment Corporation, et al., Case No. 12-cv-00061 (RJS),GLENN FAMILY TRUST U/A DTD 04-03-96; WILLIAM R. GLENN, AS TRUSTEE OF THE GLENN FAMILY TRUST U/A DTD 04-03-96; CAROL L. GLENN, AS TRUSTEE OF THE GLENN FAMILY TRUST U/A DTD 04-03-96. SO ORDERED. (Signed by Judge Richard J. Sullivan on 10/21/2013) (ama)
October 21, 2013 Filing 2782 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The NBLN Limited Partnership.(Feldman, Andrew)
October 21, 2013 Filing 2781 NOTICE OF APPEARANCE by Andrew Feldman on behalf of The NBLN Limited Partnership. (Feldman, Andrew)
October 18, 2013 Opinion or Order Filing 2780 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Rachel Sims dated 10/15/2013 re: Accordingly, I respectfully request that I be removed from the Court's electronic filing notifications for this action. I have been informed by the court clerk that I am required to make this application by letter to the Court. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 10/17/2013) Filed In Associated Cases: 1:11-md-02296-RJS et al.(ama)
October 16, 2013 Filing 2779 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Carolyn I Camassar, Jason H Camassar. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
October 15, 2013 Filing 2778 LETTER addressed to Judge Richard J. Sullivan from D. Ross Martin and John R. McCambridge dated October 15, 2013 re: As cover to proposed Master Case Order No. 4. Document filed by Exhibit A Shareholder Defendants' Executive Committee.(Martin, D.)
October 15, 2013 Filing 2776 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doniak, Christine)
October 11, 2013 Opinion or Order Filing 2777 MEMO ENDORSEMENT on NOTICE OF SUBSTITUTION OF COUNSEL re: (2768 in 1:11-md-02296-RJS) Notice of Substitution of Attorney, filed by Timothy R. Kennedy ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 10/10/2013) (ama)
October 11, 2013 Filing 2775 NOTICE OF APPEARANCE by John Daniel Castiglione on behalf of Janet Schemmel Marital Trust, Joann L. Schauer as the Trustee for the Janet Schemmel Marital Trust. (Castiglione, John)
October 11, 2013 Opinion or Order Filing 2774 MEMO ENDORSEMENT on re: #2768 Notice of Substitution of Counsel, filed by Timothy R. Kennedy. ENDORSEMENT: So Ordered. Attorney Douglas J. Smillie terminated. (Signed by Judge Richard J. Sullivan on 10/10/2013) (tro)
October 10, 2013 Filing 2773 NOTICE OF APPEARANCE by Michael Joseph Farrell on behalf of Operating Engineers Local 428 Pension Trust Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Farrell, Michael)
October 10, 2013 Filing 2772 NOTICE OF APPEARANCE by Susan Patrice Persichilli on behalf of BURTON J RAIN. (Persichilli, Susan)
October 10, 2013 Filing 2771 NOTICE OF APPEARANCE by Jeffrey David Eaton on behalf of BURTON J RAIN. (Eaton, Jeffrey)
October 10, 2013 Filing 2770 NOTICE OF APPEARANCE by Dominick T. Gattuso on behalf of BAE Systems Land & Armaments, Inc. f/k/a United Defense LP, Christiana Care Health Services Investment Fund, Christiana Care Unrestricted Investment Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gattuso, Dominick)
October 9, 2013 Filing 2768 NOTICE of Substitution of Attorney. Old Attorney: Douglas J. Smillie, New Attorney: Kevin Kennedy, Address: Blake Kirchner, Symonds Larson, Kennedy and Smith, 535 Griswold, Suite 1432, Detroit, Michigan, USA 48226, 313-961-7321. Document filed by Timothy R. Kennedy. Filed In Associated Cases: 1:11-md-02296-RJS et al.(Smillie, Douglas)
October 8, 2013 Opinion or Order Filing 2769 ORDER FOR ADMISSION PRO HAC VICE: granting (2761) Motion for James M. Garner to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (1162) Motion for James M. Garner to Appear Pro Hac Vice in case 1:12-cv-02652-RJS; granting (869) Motion for James M. Garner to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting [] Motion for James M. Garner to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The motion of James M. Garner for admission to practice Pro Hac Vice in the above-captioned action is granted.(Signed by Judge Richard J. Sullivan on 10/08/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
October 8, 2013 Filing 2767 PLAINTIFFS NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed without prejudice against the defendant(s) First Southwest Company. (Signed by Judge Richard J. Sullivan on 10/8/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(js)
October 8, 2013 Filing 2766 LETTER addressed to Judge Richard J. Sullivan from Liaison Counsel dated 10-8-2013 re: In re Tribune Co. Fraudulent Conveyance Litigation, 11 MD 2296. Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action). (Attachments: #1 Exhibit)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Waldman, Michael)
October 8, 2013 Filing 2764 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of JACK E. MEADOWS, JANE D. MEADOWS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
October 8, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (1162 in 1:12-cv-02652-RJS, 2761 in 1:11-md-02296-RJS) MOTION for James M. Garner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8950790. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
October 7, 2013 Opinion or Order Filing 2765 NOTICE OF SUBSTITUTION OF COUNSEL: PLEASE TAKE NOTICE that Eugene J. Geekie, Jr. of the law firm of Freeborn & Peters LLP hereby enters its appearance as proposed counsel for defendants Charles T. Brumback, Kimberly C. Brumback and Brumback Family, LLC, replacing Jeffrey David Eaton, Susan P. Persichilli and Louis T. DeLucia, of the law firm of Schiff Hardin LLP, who hereby withdraw as counsel of record for the heretofore named Defendants and shall have no further responsibility in this matter. SO ORDERED. (Signed by Judge Richard J. Sullivan on 10/07/2013) Filed In Associated Cases: 1:11-md-02296-RJS et al.(ama)
October 7, 2013 Opinion or Order Filing 2763 ORDER FOR ADMISSION PRO HAC VICE: granting (2748) Motion for Victor S. Elias to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting [] Motion for Victor S. Elias to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The motion of Victor S. Elias, for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 10/04/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
October 7, 2013 Opinion or Order Filing 2762 ORDER FOR ADMISSION PRO HAC VICE: granting #2757 Motion for Eugene J. Geekie to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 10/7/2013) (js)
October 7, 2013 Filing 2761 MOTION for James M. Garner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8950790. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by TOURO INFIRMARY FOUNDATION. (Attachments: #1 Exhibit "A", #2 Exhibit "B", #3 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Garner, James)
October 7, 2013 Filing 2760 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FULTON INVESTMENT TRUST.(Saretsky, Barry)
October 7, 2013 Filing 2759 NOTICE OF APPEARANCE by Barry Glenn Saretsky on behalf of FULTON INVESTMENT TRUST. (Saretsky, Barry)
October 4, 2013 Filing 2758 NOTICE of Substitution of Attorney. Old Attorney: Jeffrey David Eaton, Susan P. Persichilli and Louis T. DeLucia, New Attorney: Eugene J. Geekie, Jr., Address: Freeborn & Peters LLP, 311 South Wacker Drive, Suite 3000, Chicago, IL, United States 60606, 312-360-6824. Document filed by Charles T. Brumback, Kimberly Brumback, Brumback Family LLC. (Geekie, Eugene)
October 4, 2013 Filing 2757 MOTION for Eugene J. Geekie, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8942058. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Charles T. Brumback, Kimberly Brumback, Brumback Family LLC. (Attachments: #1 Exhibit A - Certificate of Admission, #2 Proposed Order)(Geekie, Eugene)
October 4, 2013 Filing 2756 NOTICE OF APPEARANCE by Cristina Covarrubias on behalf of IRVING S. GILMORE FOUNDATION LCV. (Covarrubias, Cristina)
October 4, 2013 Filing 2755 NOTICE OF APPEARANCE by Nicole E Wrigley on behalf of IRVING S. GILMORE FOUNDATION LCV. (Wrigley, Nicole)
October 4, 2013 Filing 2754 NOTICE OF APPEARANCE by Norman K. Beck on behalf of IRVING S. GILMORE FOUNDATION LCV. (Beck, Norman)
October 4, 2013 Filing 2753 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by IRVING S. GILMORE FOUNDATION LCV.(Beck, Norman)
October 4, 2013 Filing 2752 NOTICE OF APPEARANCE by Mark Elliot Cuccaro on behalf of FETHEROLF FAMILY TRUST. (Cuccaro, Mark)
October 4, 2013 Opinion or Order Filing 2751 ORDER GRANTING MOTION FOR DISPLACEMENT OF COUNSEL: the Motion is GRANTED and it is hereby ORDERED that David B. Hennes shall be substituted for Michael B. de Leeuw as attorney of record for the Moving Defendants in the above-captioned matters and Mr. de Leeuw shall be removed from service of any further pleadings or papers in connection with these actions. (Signed by Judge Richard J. Sullivan on 10/03/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS, 1:11-cv-04784-RJS(ama)
October 4, 2013 Filing 2750 NOTICE OF APPEARANCE by James F. Koehler on behalf of Daniel E. Geller Trust U/A/D 07/19/2006. (Koehler, James)
October 4, 2013 Opinion or Order Filing 2749 ORDER FOR ADMISSION PRO HAC VICE: granting #2742 Motion for James F. Koehler to Appear Pro Hac Vice. The Motion of James F. Koehler for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 10/03/2013) (ama)
October 3, 2013 Filing 2748 MOTION for Victor S. Elias to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8936019. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by California Public Employees' Retirement System, California State Teachers Retirement System, Regents of the University of California. (Attachments: #1 Proposed Order, #2 Certificate of the Clerk of the Supreme Court)(Elias, Victor)
October 3, 2013 Filing 2747 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by COOPERATIEVE CENTRALE RAIFFEISEN- BOERENLEENBANK B.A..(Miller, Joel)
October 3, 2013 Filing 2746 NOTICE OF APPEARANCE by Joel M. Miller on behalf of COOPERATIEVE CENTRALE RAIFFEISEN- BOERENLEENBANK B.A.. (Miller, Joel)
October 3, 2013 Filing 2745 NOTICE OF APPEARANCE by Nicholas Cutaia on behalf of COOPERATIEVE CENTRALE RAIFFEISEN- BOERENLEENBANK B.A.. (Cutaia, Nicholas)
October 3, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2748 MOTION for Victor S. Elias to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8936019. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
October 2, 2013 Filing 2744 NOTICE OF APPEARANCE by Menachem Mendel Bensinger on behalf of Frederick L. Katz. (Bensinger, Menachem)
October 2, 2013 Filing 2743 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of JOHN S. BABCOCK TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McNeely, Andrea)
October 2, 2013 Filing 2742 MOTION for James F. Koehler to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Daniel E. Geller Trust U/A/D 07/19/2006. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)(Koehler, James)
October 2, 2013 Filing 2741 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CHANNING CAPITAL MANAGEMENT, LLC.(Nagi, Jason)
October 2, 2013 Filing 2740 NOTICE OF APPEARANCE by Jason A. Nagi on behalf of CHANNING CAPITAL MANAGEMENT, LLC, Channing Capital Management LLC. (Nagi, Jason)
October 2, 2013 Filing 2739 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of Teri Leichenger. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schneider, Marc)
October 2, 2013 Filing 2738 NOTICE OF APPEARANCE by Victor Santiago Elias on behalf of California Public Employees' Retirement System, California State Teachers Retirement System, Regents of the University of California. (Elias, Victor)
October 2, 2013 Filing 2737 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of OMA OPA LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
October 2, 2013 Filing 2736 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Denise Palmer Revocable Trust U/A/D 10-28-1991, Denise E. Palmer, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
October 2, 2013 Filing 2735 ANSWER to #2701 Amended Complaint,,,,,,,,,,,,,. Document filed by The Coventry Funds Trust.(Palmer, Thomas)
October 2, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2742 MOTION for James F. Koehler to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
October 1, 2013 Filing 2734 NOTICE OF APPEARANCE by Christopher T. Heffelfinger on behalf of California Public Employees' Retirement System, California State Teachers Retirement System, Regents of the University of California. (Heffelfinger, Christopher)
October 1, 2013 Filing 2733 NOTICE OF APPEARANCE by Leopold Z. Sher on behalf of TOURO INFIRMARY FOUNDATION. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sher, Leopold)
October 1, 2013 Filing 2732 NOTICE OF APPEARANCE by Phillip Wesley Lambert on behalf of Daniel E. Geller Trust U/A/D 07/19/2006. (Lambert, Phillip)
October 1, 2013 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (162 in 1:12-mc-02296-RJS, 2730 in 1:11-md-02296-RJS) Notice of Appeal. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS.(tp)
October 1, 2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Phillip Wesley Lambert to RE-FILE Document #2728 Notice of Appearance. ERROR(S): Document has not been fully secured. Items can be changed/altered in real time. (db)
September 30, 2013 Opinion or Order Filing 2731 ORDER FOR ADMISSION PRO HAC VICE granting (2729) Motion for Leopald Z. Sher to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (1116) Motion for Leopald Z. Sher to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. Leopold Z. Sher having requested admission Pro Hac Vice to appear for all purposes as counsel for Touro Infirmary Foundation in the above entitled action. (Signed by Judge Richard J. Sullivan on 9/30/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro)
September 30, 2013 Filing 2730 JOINT NOTICE OF APPEAL from (2726 in 1:11-md-02296-RJS) Clerk's Judgment,, (2710 in 1:11-md-02296-RJS) Order on Motion to Dismiss,,,,. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filing fee $ 455.00, receipt number 0208-8921112. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Zensky, David)
September 30, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (1116 in 1:12-cv-02652-RJS) MOTION for Leopold Z. Sher to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8917196. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(wb)
September 27, 2013 Filing 2729 MOTION for Leopold Z. Sher to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8917196. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by TOURO INFIRMARY FOUNDATION. (Attachments: #1 Exhibit "A", #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Sher, Leopold)
September 27, 2013 Filing 2728 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEARANCE by Phillip Wesley Lambert on behalf of Daniel E. Geller Trust U/A/D 07/19/2006. (Lambert, Phillip) Modified on 10/1/2013 (db).
September 27, 2013 Filing 2727 NOTICE OF APPEARANCE by Andrew Gary Lipkin on behalf of NEW YORK CITY FIRE OFFICER VARIABLE SUPPLEMENT RETIREMENT SYSTEM, NEW YORK CITY FIREFIGHTERS VARIABLE SUPPLEMENT FUND, New York City Fire Pension Fund, New York City Police Pension Fund., TRE Pension EFT Account Pension Payment System. (Lipkin, Andrew)
September 27, 2013 Filing 2726 CLERK'S JUDGMENT That for the reasons stated in the Court's Memorandum and Order dated September 23, 2013, the Court concludes that Section 546(e) does not preempt the Individual Creditors SLCFC claims, but that Section 362(a)(1) nonetheless deprives the Individual Creditors of standing to avoid the same transactions that the Committee is simultaneously suing to avoid; Defendants motion to dismiss is therefore granted; accordingly, the cases listed in Exhibit A of the Memorandum and Order dated September 23, 2013 and this judgment are closed. (Signed by Clerk of Court Ruby Krajick on 9/27/13) (Attachments: #1 Notice of Right to Appeal)Filed In Associated Cases: 1:11-md-02296-RJS et al.(ml)
September 27, 2013 Filing 2725 NOTICE OF APPEARANCE by Andrew Gary Lipkin on behalf of NYC Employees Retirement System, NYC Fire Retirement System, NYC POLICE SUPERIORS VARIABLE, NYC Police Officers Variable, NYC Police Retirement System. (Lipkin, Andrew)
September 26, 2013 Filing 2724 NOTICE OF APPEARANCE by Constantine D. Pourakis on behalf of Princeton Theological Seminary. (Pourakis, Constantine)
September 26, 2013 Opinion or Order Filing 2723 ORDER FOR ADMISSION PRO HAC VICE: The motion of Alan Dabdoub, for admission to practice Pro Hac Vice in the above action is GRANTED. (Signed by Judge Richard J. Sullivan on 9/26/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
September 26, 2013 Opinion or Order Filing 2722 ORDER FOR ADMISSION PRO HAC VICE: granting (2719) Motion for P. Wesley Lambert to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (1096) Motion for P. Wesley Lambert to Appear Pro Hac Vice in case 1:12-cv-02652-RJS; granting [] Motion for P. Wesley Lambert to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting [] Motion for P. Wesley Lambert to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The Motion of P. Wesley Lambert for admission to practice Pro Hac Vice in the above-captioned action is granted. (Signed by Judge Richard J. Sullivan on 9/26/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
September 25, 2013 Filing 2721 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of Sharron R. Beard, Spencer W. Beard, Robert J. Brookes, Rodolfo V. Gil(an individual), KASZTON FAMILY TRUST UAD 10/23/1997, KIENER LP A PARTNERSHIP, George J. Peckham, Imogene S. Peckham, RJ BROOKES & V M BROOKES TR U/A 3/10/87, Carol Rhoads(individually and as a Trustee of U/A DTD 11/07/1994 by S Keating and Carol Rhoads), S Keating Rhoads, S. Keating Rhoads, Floyd C. Sanger, Jr, Joanne Desherow Sanger, Sanger Living Trust, Vern M. Strickler. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schneider, Marc)
September 25, 2013 Filing 2720 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of MADDOCK INDUSTRIES PENSION PLAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lombardo, Joseph)
September 25, 2013 Filing 2719 MOTION for P. Wesley Lambert to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Daniel E. Geller Trust U/A/D 07/19/2006. (Attachments: #1 Exhibit A- Cert of Good Standing, #2 Text of Proposed Order Proposed Order)(Lambert, Phillip)
September 25, 2013 Filing 2717 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEARANCE by Curtis Victor Trinko on behalf of Daniel E. Geller Trust U/A/D 07/19/2006. (Trinko, Curtis) Modified on 9/25/2013 (db).
September 25, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2719 MOTION for P. Wesley Lambert to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
September 25, 2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Curtis Victor Trinko to RE-FILE Document (1093 in 1:12-cv-02652-RJS) Notice of Appearance, (2717 in 1:11-md-02296-RJS) Notice of Appearance. ERROR(S): Document has not been fully secured, items can be changed/altered in real time. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(db)
September 24, 2013 Filing 2718 ANSWER to FIFTH Amended Complaint by Joseph F. Kun, Karen L. Kun. Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(rdz)
September 24, 2013 Filing 2716 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of LORRAINE J GAGLIARDO TRUST U/A DTD 7/21/1984. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lombardo, Joseph)
September 24, 2013 Filing 2715 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of BIG SKY, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lombardo, Joseph)
September 24, 2013 Filing 2714 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of OLGA L BUENZ MARITAL TRUST 2 U/A DTD 10/1/2003. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lombardo, Joseph)
September 24, 2013 Filing 2713 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of MEGHAN M FLANNERY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lombardo, Joseph)
September 24, 2013 Filing 2712 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of HELENA RUOTSALAINEN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lombardo, Joseph)
September 24, 2013 Filing 2711 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of DIANE SCLAFANI. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lombardo, Joseph)
September 23, 2013 Opinion or Order Filing 2710 MEMORANDUM AND ORDER granting #1670 Motion to Dismiss. Defendants' motion to dismiss is therefore GRANTED. The Clerk of the Court is respectfully directed to terminate the motions pending at Doc. No. 1670 of 11 MD 2296 and Doc. No. 61 of 12 MC 2296 and to close the cases listed in Exhibit A of this Memorandum and Order. IT IS FURTHER ORDERED THAT Liaison Counsel in the Committee Actions shall confer with the parties remaining in this MDL and shall submit a joint letter to the Court no later than October 8, 2013, regarding the next steps in this litigation. In particular, the letter shall address whether the Litigation Trustee intends to proceed with its fraudulent conveyance claims or amend its Fifth Amended Complaint in order to abandon those claims. If the Litigation Trustee intends to seek leave to amend, the letter shall also set forth the parties' views as to the permissibility of such an amendment in light of, among other things, the Litigation Trustee's duties to Tribune's creditors. (Signed by Judge Richard J. Sullivan on 9/23/2013) (rsh)
September 23, 2013 Filing 2709 NOTICE OF APPEARANCE by Peter E. Cooper on behalf of SARA JOYCE TRUST U/A DTD 12/07/2005. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cooper, Peter)
September 23, 2013 Filing 2708 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BMR 2 LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cooper, Peter)
September 23, 2013 Filing 2707 NOTICE OF APPEARANCE by Peter E. Cooper on behalf of BMR 2 LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Cooper, Peter)
September 23, 2013 Filing 2706 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Glenmede Corporation for Glenmede Trust Company, N.A.. Document filed by Glenmede Trust Company, N.A..(Hyland, Mark)
September 23, 2013 Filing 2705 NOTICE OF APPEARANCE by Mark Joseph Hyland on behalf of Glenmede Trust Company, N.A.. (Hyland, Mark)
September 23, 2013 Transmission to Judgments and Orders Clerk. Transmitted re: #2710 Order on Motion to Dismiss to the Judgments and Orders Clerk. (rsh)
September 19, 2013 Filing 2704 NOTICE OF APPEARANCE by Albert M. Delaplante. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
September 18, 2013 Opinion or Order Filing 2703 ORDER FOR ADMISSION PRO HAC VICE: granting (1045) Motion for William B. Spiro to Appear Pro Hac Vice in case 1:12-cv-02652-RJS;. The motion of William B. Spiro for admission to practice Pro Hac Vice in the above-captioned action is granted. SO ORDERED.(Signed by Judge Richard J. Sullivan on 9/18/2013) Filed In Associated Cases:- 1:12-cv-02652-RJS(ama)
September 18, 2013 Filing 2702 NOTICE OF APPEARANCE by Ronald Allan Hewitt on behalf of JOHN T SAPIENZA ESQ. (Hewitt, Ronald)
September 18, 2013 Filing 2700 NOTICE OF APPEARANCE by Dianne Frances Coffino on behalf of JOHN T SAPIENZA ESQ. (Coffino, Dianne)
September 17, 2013 Filing 2699 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of Computershare Trust Co., N.A., Equiserve Exchange Agent Overage, Harris Bank NA, Mer Rouge Properties, LLC - Series A, Private Bank and Trust Company, EQUISERVE EXCHANGE AGENT OVERAGE ACCT, MER ROUGE PRPERTIES, LLC, SERIES A. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lombardo, Joseph)
September 17, 2013 Filing 2698 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Twin Securities Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gussman, William)
September 17, 2013 Filing 2697 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Twin Securities Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Blase, Kristie)
September 17, 2013 Filing 2696 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Twin Securities Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Gussman, William)
September 16, 2013 Filing 2694 NOTICE OF APPEARANCE by Brian Eugene Casey on behalf of Ella L. Morris Trust, SCHURZ COMMUNICATIONS INC. RET, SOCIETY OF PHOTO OPTICAL, WILLIAM ANTONIS ESTATE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Casey, Brian)
September 16, 2013 Filing 2693 NOTICE OF APPEARANCE by Robert James Basil on behalf of Ervin L Heyde, Jr. (Attachments: #1 Affidavit Service)Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Basil, Robert)
September 13, 2013 Filing 2695 NOTICE OF APPEARANCE by Patrick Mooney. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz)
September 13, 2013 Filing 2692 NOTICE OF APPEARANCE by David S. Barritt on behalf of John R Flanagan, HERBERT VANCE, HERBERT VANCE TR 8/9/71, IM Margaret K Crane Trust, JANE B WHITE TRUST 9124 UA OCT 17 02, JOHN R FLANAGAN, CGM IRA CUSTODIAN, MARGARET K. CRANE TRUST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barritt, David)
September 13, 2013 Filing 2691 NOTICE OF APPEARANCE by Carlos Ricca on behalf of HOW BARNES HOEFER & ARNETT EMPLOYEE PROFIT SHARING PLAN FBO JOHN LABAK. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ricca, Carlos)
September 11, 2013 Filing 2690 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of First Trust Exchange-Traded Fund. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lombardo, Joseph)
September 11, 2013 Filing 2689 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of FT1112 Strategis Dividend Portfolio Series 2 First TR Portfolio LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Lombardo, Joseph)
September 11, 2013 Filing 2688 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Jerold Jay Wichtel. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Levee, Ira)
September 10, 2013 Filing 2687 NOTICE OF APPEARANCE by Owen F. Monfils on behalf of DAVID L. NELSON, DAVID L. NELSON REVOCABLE TRUST 02/11/91 U-A. (Monfils, Owen)
September 10, 2013 Filing 2686 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent BMO Financial Corp., Corporate Parent Bank of Montreal for HARRIS N.A. (N/K/A BMO HARRIS BANK N.A.), HARRIS N.A. (N/K/A BMO HARRIS BANK N.A.). Document filed by HARRIS N.A. (N/K/A BMO HARRIS BANK N.A.).Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barritt, David)
September 9, 2013 Filing 2685 NOTICE OF APPEARANCE by David S. Barritt on behalf of BMO HARRIS BANK N.A. AS TRUSTEE OF TR UA 09/02/1993 DOROTHY QUAAL REV TRUST, BMO Harris Bank, N.A.(as successor by merger to M&I Marshall and IIsley Bank), BMO Harris Bank, N.A.(as Co-Trustee of the Ward L. Quaal Rev Trust UA 9/2/1993), Cynthia Harris S G TR 6/13/45, EMBURY JANET U CHLN TR GRACE FD, EMBURY JANET U CHLN TR JANET FD, EMBURY JANET U CHLN TR LEY FD, Harris Bank NA, Henry G. Barkhausen TR 12/14/36, Marian Harris S G TR 6/13/45, Ruth Harris S G TR 6/13/45, STANLEY G HARRIS TR 6/10/46, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/10/46, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/13/45 CHARITY, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST 6/17/65, T. STANTON ARMOUR TR. 2/10/66, WARD L QUAAL, WARD L. QUAAL REVOCABLE TRUST DATED 09/02/1993, EMBURY JANET U CHLN TR J LEY FD, HARRIS N.A. (N/K/A BMO HARRIS BANK N.A.), HARRIS S G TR 6/13/45 CYNTHIA, HARRIS S G TR 6/13/45 MARIAN, HARRIS S G TR 6/13/45 RUTH, HENRY G BARKHAUSEN, TR 12/14/36 TRUST, Ward L Quaal. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barritt, David)
September 6, 2013 Filing 2684 NOTICE OF APPEARANCE by Mary C. Dunn on behalf of Craig Brimicombe. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dunn, Mary)
September 5, 2013 Filing 2683 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Howe Barnes Investment, Inc. Employees' Profit Sharing Plan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ricca, Carlos)
September 5, 2013 Filing 2682 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Howe Barnes Hoefer & Arnett, Inc. Employees' Profit Sharing Plan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ricca, Carlos)
September 4, 2013 Filing 2681 NOTICE OF APPEARANCE by Kelly Elizabeth Jones on behalf of Securian Funds Trust F/K/A Advantus Series Fund, Inc. Index 500 Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Jones, Kelly)
September 4, 2013 Filing 2680 NOTICE OF APPEARANCE by Sarah Emily Madsen on behalf of Securian Funds Trust F/K/A Advantus Series Fund, Inc. Index 500 Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Madsen, Sarah)
September 4, 2013 Filing 2679 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Securian Funds Trust F/K/A Advantus Series Fund, Inc. Index 500 Portfolio.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Jones, Kelly)
September 4, 2013 Filing 2678 NOTICE OF APPEARANCE by Kelly Elizabeth Jones on behalf of Securian Funds Trust F/K/A Advantus Series Fund, Inc. Index 500 Portfolio. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Jones, Kelly)
August 30, 2013 Opinion or Order Filing 2677 MEMO ENDORSEMENT on (255 in 1:12-cv-00063-RJS) NOTICE OF SUBSTITUTION OF COUNSEL. PLEASE TAKE NOTICE THAT Defendant Maryland State Retirement and Pension System hereby substitutes Wendy S. Walker of Morgan, Lewis & Bockius LLP, as counsel of record, in place of Menachem O. Zelmanovitz, formerly of Morgan, Lewis & Bockius LLP. ENDORSEMENT: So ordered. (Signed by Judge Richard J. Sullivan on 8/29/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00063-RJS(mro) Modified on 9/5/2013 (mro).
August 30, 2013 Filing 2676 NOTICE OF APPEARANCE by Raymond Peter Raiche on behalf of Ruth B Zaritsky. (Raiche, Raymond)
August 30, 2013 Filing 2675 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Edgar Saldivar to Appear Pro Hac Vice for Anna Schroer, Susan Frederick and The Raymond and Anna Schroer Trust. Filing fee $ 200.00, receipt number 0208-8829839. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Anna B Schroer. (Attachments: #1 Text of Proposed Order, #2 Exhibit Certificate of Good Standing)(Saldivar, Edgar) Modified on 8/30/2013 (bcu).
August 30, 2013 Filing 2674 NOTICE OF APPEARANCE by Susan Kathleen Allen on behalf of Luann G. Joys, Sargeant E. Joys. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Allen, Susan)
August 30, 2013 Filing 2673 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Lee Alan Collins to Appear Pro Hac Vice for Anna Schroer, Susan Frederick and The Raymond and Anna Schroer Trust. Filing fee $ 200.00, receipt number 0208-8829540. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Anna B Schroer. (Attachments: #1 Text of Proposed Order, #2 Exhibit Certificate of Good Standing)(Collins, Lee) Modified on 8/30/2013 (bcu).
August 30, 2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2675 FIRST MOTION for Edgar Saldivar to Appear Pro Hac Vice for Anna Schroer, Susan Frederick and The Raymond and Anna Schroer Trust. Filing fee $ 200.00, receipt number 0208-8829839. Motion and supporting papers to be revie. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from the Supreme Court of Texas and not from a State Bar Association. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu)
August 30, 2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2673 FIRST MOTION for Lee Alan Collins to Appear Pro Hac Vice for Anna Schroer, Susan Frederick and The Raymond and Anna Schroer Trust. Filing fee $ 200.00, receipt number 0208-8829540. Motion and supporting papers to be rev. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from the Supreme Court of Texas and not from a State Bar Association. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu)
August 29, 2013 Filing 2672 NOTICE OF APPEARANCE by Ariadne Santiago Montare on behalf of Alfred C. Glassell, III, acting Trustee of the Clare Attwell Glassell Continuing Marital Trust, Clare Attwell Glassell, Individually and as Beneficiary of the Clare Attwell Glassell Continuing Marital Trust. (Montare, Ariadne)
August 29, 2013 Filing 2671 NOTICE OF APPEARANCE by Kenneth Richard Stein on behalf of GLADYS SMITH HAYES TESTAMENTARY TR U/A DTD 12-03-1987. (Stein, Kenneth)
August 29, 2013 Filing 2670 NOTICE OF APPEARANCE by Christopher P. Schueller on behalf of Dresser-Rand Company, Dresser-Rand, Inc.. (Schueller, Christopher)
August 29, 2013 Filing 2669 NOTICE OF APPEARANCE by Ariadne Santiago Montare on behalf of Barbara M. Osborne Trust U/I/T DTD 2/7/05, Legacy Trust Company, N.A., acting Trustee of the Alfred C. Glassell, Jr. Children's Trust for Emily Evans Embrey, Jonathan Osborne, Acting Trustee of the Barbara M. Osborne Trust U/I/T DTD 2/7/05, Elizabeth Siegel, Acting Trustee of the Barbara M. Osborne Trust U/I/T DTD 2/7/05. (Montare, Ariadne)
August 29, 2013 Filing 2668 NOTICE OF APPEARANCE by Ariadne Santiago Montare on behalf of Alison Ford Duncan, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Alison Ford Duncan, Emily Evans Embrey, Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Emily Evans Embrey, Stacie Elizabeth Ford, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Stacie Elizabeth Ford, Jean Curry Glassell, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Jean Curry Glassell. (Montare, Ariadne)
August 29, 2013 Filing 2667 NOTICE OF APPEARANCE by Ariadne Santiago Montare on behalf of Alfred C Glassell, III, Bonnie Gonzalez, William K McGee, Jr. (Montare, Ariadne)
August 29, 2013 Filing 2665 NOTICE OF APPEARANCE by Ariadne Santiago Montare on behalf of Clare Atwell Glassell, Pam Lindberg, Museum of Fine Arts. (Montare, Ariadne)
August 29, 2013 Filing 2664 NOTICE OF APPEARANCE by Ariadne Santiago Montare on behalf of Alfred C Glassell, III, Glassell Family Foundation Inc, Alfred C. Glassell, Jr.. (Montare, Ariadne)
August 29, 2013 Filing 2663 NOTICE OF APPEARANCE by Ariadne Santiago Montare on behalf of GLASSELL, ALFRED C III, INDIVIDUALLY AND AS ACTING TRUSTEE AND BENEFICIARY OF ALFRED C. GLASSELL, JR. CHILDREN'S TRUST FOR ALFRED C. GLASSELL, III. (Montare, Ariadne)
August 27, 2013 Filing 2666 AMENDED PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated March 29, 2013 between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee"), hereby gives notice that he is dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Exhibit 1 to the Notice of Plaintiffs' Motion for Leave to Amend Complaints Under Rule 15, 11 MD 2296, [Docket No. 2565]) NATIONAL TELECOMMUNICATIONS COOPERATIVE ASSOCIATION AND THE RETIREMENT & SECURITY PROGRAM (Named in the Fourth Amended Complaint as "NTCA")(Signed by Judge Richard J. Sullivan on 8/27/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc)
August 23, 2013 Filing 2662 DECLARATION of David Zensky in Support re: (2 in 1:13-cv-03738-RJS, 162 in 1:11-cv-09511-RJS, 77 in 1:12-cv-04539-RJS, 133 in 1:12-cv-00554-RJS, 203 in 1:11-cv-09582-RJS, 322 in 1:11-cv-09409-RJS, 3 in 1:13-cv-03741-RJS, 820 in 1:11-cv-04784-RJS, 174 in 1:11-cv-09510-RJS, 345 in 1:11-cv-04522-RJS, 2 in 1:13-cv-03752-RJS, 105 in 1:11-cv-09408-RJS, 351 in 1:12-cv-00061-RJS, 180 in 1:11-cv-09588-RJS, 118 in 1:12-cv-00550-RJS, 123 in 1:12-cv-00062-RJS, 91 in 1:11-cv-09599-RJS, 970 in 1:12-cv-02652-RJS, 2 in 1:13-cv-03742-RJS, 614 in 1:11-cv-09572-RJS, 2 in 1:13-cv-03745-RJS, 2 in 1:13-cv-03753-RJS, 30 in 1:12-cv-06055-RJS, 189 in 1:11-cv-09406-RJS, 147 in 1:11-cv-09589-RJS, 290 in 1:11-cv-09586-RJS, 214 in 1:11-cv-09592-RJS, 123 in 1:11-cv-09581-RJS, 2 in 1:13-cv-03737-RJS, 103 in 1:11-cv-09585-RJS, 147 in 1:11-cv-04900-RJS, 2646 in 1:11-md-02296-RJS, 126 in 1:11-cv-09597-RJS, 89 in 1:12-cv-00552-RJS, 188 in 1:12-cv-00551-RJS, 257 in 1:11-cv-09568-RJS, 170 in 1:11-cv-09593-RJS, 98 in 1:11-cv-09594-RJS, 769 in 1:12-cv-00064-RJS, 3 in 1:13-cv-03743-RJS, 246 in 1:11-cv-09598-RJS, 115 in 1:11-cv-09591-RJS, 236 in 1:11-cv-09319-RJS, 91 in 1:11-cv-09515-RJS, 143 in 1:11-cv-09584-RJS, 206 in 1:12-cv-00555-RJS, 2 in 1:13-cv-03749-RJS, 2 in 1:13-cv-03751-RJS, 3 in 1:13-cv-03750-RJS, 413 in 1:11-cv-04538-RJS, 255 in 1:11-cv-09571-RJS, 172 in 1:11-cv-09407-RJS, 221 in 1:11-cv-09570-RJS, 2 in 1:13-cv-03748-RJS, 280 in 1:11-cv-09583-RJS, 84 in 1:11-cv-05136-RJS, 143 in 1:11-cv-09512-RJS, 83 in 1:11-cv-09596-RJS, 2 in 1:13-cv-03736-RJS, 243 in 1:12-cv-00065-RJS, 213 in 1:11-cv-09595-RJS, 2 in 1:13-cv-03747-RJS, 249 in 1:12-cv-00063-RJS, 155 in 1:11-cv-09410-RJS, 150 in 1:11-cv-09569-RJS, 2 in 1:13-cv-03739-RJS, 179 in 1:11-cv-09514-RJS, 2 in 1:13-cv-03744-RJS, 86 in 1:11-cv-09587-RJS, 242 in 1:11-cv-09590-RJS, 2 in 1:13-cv-03740-RJS, 110 in 1:11-cv-09600-RJS, 124 in 1:12-cv-00549-RJS, 2 in 1:13-cv-03746-RJS) MOTION for Extension of Time Plaintiffs' Fourth Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action). Filed In Associated Cases: 1:11-md-02296-RJS et al.(Waldman, Michael)
August 23, 2013 Filing 2661 REPLY MEMORANDUM OF LAW in Support re: (2 in 1:13-cv-03738-RJS, 162 in 1:11-cv-09511-RJS, 77 in 1:12-cv-04539-RJS, 133 in 1:12-cv-00554-RJS, 203 in 1:11-cv-09582-RJS, 322 in 1:11-cv-09409-RJS, 3 in 1:13-cv-03741-RJS, 820 in 1:11-cv-04784-RJS, 174 in 1:11-cv-09510-RJS, 345 in 1:11-cv-04522-RJS, 2 in 1:13-cv-03752-RJS, 105 in 1:11-cv-09408-RJS, 351 in 1:12-cv-00061-RJS, 180 in 1:11-cv-09588-RJS, 118 in 1:12-cv-00550-RJS, 123 in 1:12-cv-00062-RJS, 91 in 1:11-cv-09599-RJS, 970 in 1:12-cv-02652-RJS, 2 in 1:13-cv-03742-RJS, 614 in 1:11-cv-09572-RJS, 2 in 1:13-cv-03745-RJS, 2 in 1:13-cv-03753-RJS, 30 in 1:12-cv-06055-RJS, 189 in 1:11-cv-09406-RJS, 147 in 1:11-cv-09589-RJS, 290 in 1:11-cv-09586-RJS, 214 in 1:11-cv-09592-RJS, 123 in 1:11-cv-09581-RJS, 2 in 1:13-cv-03737-RJS, 103 in 1:11-cv-09585-RJS, 147 in 1:11-cv-04900-RJS, 2646 in 1:11-md-02296-RJS, 126 in 1:11-cv-09597-RJS, 89 in 1:12-cv-00552-RJS, 188 in 1:12-cv-00551-RJS, 257 in 1:11-cv-09568-RJS, 170 in 1:11-cv-09593-RJS, 98 in 1:11-cv-09594-RJS, 769 in 1:12-cv-00064-RJS, 3 in 1:13-cv-03743-RJS, 246 in 1:11-cv-09598-RJS, 115 in 1:11-cv-09591-RJS, 236 in 1:11-cv-09319-RJS, 91 in 1:11-cv-09515-RJS, 143 in 1:11-cv-09584-RJS, 206 in 1:12-cv-00555-RJS, 2 in 1:13-cv-03749-RJS, 2 in 1:13-cv-03751-RJS, 3 in 1:13-cv-03750-RJS, 413 in 1:11-cv-04538-RJS, 255 in 1:11-cv-09571-RJS, 172 in 1:11-cv-09407-RJS, 221 in 1:11-cv-09570-RJS, 2 in 1:13-cv-03748-RJS, 280 in 1:11-cv-09583-RJS, 84 in 1:11-cv-05136-RJS, 143 in 1:11-cv-09512-RJS, 83 in 1:11-cv-09596-RJS, 2 in 1:13-cv-03736-RJS, 243 in 1:12-cv-00065-RJS, 213 in 1:11-cv-09595-RJS, 2 in 1:13-cv-03747-RJS, 249 in 1:12-cv-00063-RJS, 155 in 1:11-cv-09410-RJS, 150 in 1:11-cv-09569-RJS, 2 in 1:13-cv-03739-RJS, 179 in 1:11-cv-09514-RJS, 2 in 1:13-cv-03744-RJS, 86 in 1:11-cv-09587-RJS, 242 in 1:11-cv-09590-RJS, 2 in 1:13-cv-03740-RJS, 110 in 1:11-cv-09600-RJS, 124 in 1:12-cv-00549-RJS, 2 in 1:13-cv-03746-RJS) MOTION for Extension of Time Plaintiffs' Fourth Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action). Filed In Associated Cases: 1:11-md-02296-RJS et al.(Waldman, Michael)
August 23, 2013 Filing 2660 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Policemen's Annuity and Benefit Fund of Chicago. (Rosberger, Richard)
August 16, 2013 Filing 2658 MEMORANDUM OF LAW in Opposition re: #2646 MOTION for Extension of Time Plaintiffs' Fourth Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Martin, D.)
August 16, 2013 Filing 2657 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Attachments: #1 Attachment 1, #2 Attachment 2, #3 Attachment 3, #4 Attachment 4, #5 Attachment 5, #6 Attachment 6)(Doniak, Christine)
August 8, 2013 Filing 2656 NOTICE OF APPEARANCE by Liad Levinson on behalf of Bristol-Myers Squibb Company Master Retirement Trust. (Levinson, Liad)
August 5, 2013 Filing 2654 NOTICE OF CHANGE OF ADDRESS by Joseph B. Schmit on behalf of HSBC Bank (Cayman) Limited, INKA MBH A/K/A INTERNATIONALE KAPITAANAGEGESELLSCHAFT MBH A/K/A HSBC INKA. New Address: Phillips Lytle LLP, The New York Times Building, 620 Eighth Avenue, 23rd Floor, New York, New York, USA 10018, 212-759-4888. (Schmit, Joseph)
August 2, 2013 Filing 2701 FIFTH AMENDED COMPLAINT amending #547 Amended Complaint, against AUTOMOBILE MECHANICS' LOCAL NO. 701 UNION AND INDUSTRY PENSION FUND A/K/A AUTOMOBILE MECHANICS LOCAL 701 LCV, Alberta W Chandler Marital Trust No. 2 UAD 06/26/35, Harry Amsden, Chandler Bigelow, Cantigny Foundation, Stephen D. Carver, Jeffrey Chandler, Chandler Trust No. 1, Frank W. Denius, Dorothy B Chandler Marital Trust No 2 UAD 06/26/35, Dorothy B Chandler Residuary Trust No. 2, Dorothy C. Patterson Irrev Trust #2 U/A/D 12-21-93, EGI-TRB, L.L.C., Earl E Crowe Trust No 2 UAD 06/26/35, Equity Group Investments, L.L.C., Dennis J Fitzsimmons, GDK Inc, Garland Foundation Trust No 2, Roger Goodan, GreatBanc Trust Company, Robert Gremillion, Donald Grenesko, HOC GST Exempt Trust No 2 FBO eliza Haskins UAD 06/26/35, HOC GST Exempt Trust No. 2 FBO John Haskins, HOC GST Exempt Trust No. 2 FBO Scott Haskins, HOC Trust No 2 FBO Eliza Haskins UAD 06/26/35, HOC Trust No 2 FBO John Haskins UAD 6/26/35, HOC Trust No 2 FBO Scott Haskins UAD 06/26/35, Helen Garland Trust No 2 (For Gwendolyn Garland Babcock) UAD 06/26/35, Helen Garland Trust No 2 (For Hillary Duque Garland), Helen Garland Trust No 2 (For William M Garland III) UAD 06/26/35, Enrique Jr. Hernandez, Mark W Hianik, David Dean Hiller, Betsy D. Holden, Hussman Strategic Growth Fund, Daniel G Kazan, Crane H Kenney, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, Marian Otis Chandler Trust No 2, May C Goodan Trust No 2, Durham J Monsma, Morgan Stanley & Co. LLC, Morgan Stanley Capital Services, Inc., Robert S Morrison, Nationwide S&P 500 Index Fund, New York State Teachers Retirement System, William A. Osborn, Patricia Crowne Warren Residuary Trust No 2 UAD 06/26/35, Philip Chandler Residuary Trust No 2 UAD 06/26/35, Irving L Quimby, John E Reardon, Christopher Reyes, Robert R. McCormick Foundation, Ruth C Von Platen Trust No 2, Sam Investment Trust, Soctt C Smith, William Jr Stinehart, Dudley S. Taft, The DFA Investment Trust Company, DFA Investment Dimensions Group, Inc., The Alliance Bernstein Portfolios, Frank W. Denius, Donald M. Hinman Jr., Lewis Tatman and Willilam F. Warchol,, The Northern Trust in the Capacity as Trustee, Tower CH, L.L.C., Tower DC, L.L.C., Tower DL, L.L.C., Tower EH, L.L.C., Tower Greenspun DGSPT, LLC, Tower Greenspun JGGSTP, LLC, Tower Greenspun SGFFT, LLC, Tower Greenspun, L.L.C., Tower HZ, L.L.C., Tower JB, L.L.C., Tower JK, L.L.C., Tower JP, L.L.C., Tower JS, L.L.C., Tower KS, L.L.C., Tower LL, L.L.C., Tower LM, L.L.C., Tower LZ, L.L.C., Tower MH, L.L.C., Tower MS, L.L.C., Tower MZ, L.L.C., Tower NL, L.L.C., Tower PH, L.L.C., Tower PT, L.L.C., Tower SF, L.L.C., Tower TT, L.L.C., Tower VC, L.L.C., Tower WP, L.L.C., Valuation Research Corporation, John J Vitanovec, Kathleen M Waltz, Miles D. White, David D. Williams, John D Worthington, IV, Samuel Zell, Susan Babcock, Chandler Camilla Frost, Judy C. Webb, Philip Chandler Residuary Trust No. 2, Edwin R Labuz IRA, John P. Hussman, Ameriprise Trust Company,Warren B. Williamson, Trustees, Duff & Phelps, LLC, Denise Meck, VTrader Pro, LLC and the defendants listed in the attached Exhibit A. Document filed by Marc S. Kirschner. (Also docketed in 12mc2296 and 12cv2652) Related document: #1826 Amended Complaint, filed by The Official Committee of Unsecured Creditors of Tribune Company.(lmb)
August 2, 2013 Filing 2655 FIRST AMENDED COMPLAINT (REDACTED) against CitiGroup Global Market, Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporation. Document filed by Marc S. Kirschner(as Litigation Trustee for th e TRIBUNE LITIGATION TRUST).***Also docketed in 12cv6055. (mro) Modified on 8/6/2013 (mro).
August 1, 2013 Filing 2653 SEALED DOCUMENT placed in vault.(mps) Modified on 8/2/2013 (mps).
August 1, 2013 Filing 2652 SEALED DOCUMENT placed in vault.(mps) Modified on 8/2/2013 (mps).
August 1, 2013 Filing 2650 NOTICE OF APPEARANCE by Patrick T. Nash on behalf of Harry Amsden, Dennis J Fitzsimons, Robert Gremillion, Donald Grenesko, David Dean Hiller, THOMAS D. LEACH, Timothy Landon, Luis E Lewin, R Mark Mallory, Ruthellyn Musil, John E Reardon, Scott C. Smith, John J Vitanovec, Kathleen M Waltz, David D. Williams, Dennis J Fitzsimmons, Thomas D Leach, R. Mark Mallory, Soctt C Smith. (Attachments: #1 Exhibit 1 Certificte of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Nash, Patrick)
July 31, 2013 Opinion or Order Filing 2651 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 29, 2012 between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendants listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Exhibit 1 to the Notice of Plaintiffs' Motion for Leave to Amend Complaints Under Rule 15, 11 MD 2296, (Docket No. 2565) EDWIN R. ADAMS AS TRUSTEE OF THE ADAMS LIVING TRUST; HELEN S. ADAMS AS TRUSTEE OF THE ADAMS LIVING TRUST; THE ADAMS LIVING TRUST. Deutsche Bank Trust Company Americas, et al. v. Ohlson Enterprises, et al., Case No. 12-cv-00064 (RJS), EDWIN R. ADAMS AS TRUSTEE OF THE ADAMS LIVING TRUST; HELEN S. ADAMS AS TRUSTEE OF THE ADAMS LIVING TRUST; THE ADAMS LIVING TRUST. SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/31/2013) (ama)
July 31, 2013 Filing 2649 MEMORANDUM OF LAW in Support re: (2 in 1:13-cv-03738-RJS, 162 in 1:11-cv-09511-RJS, 77 in 1:12-cv-04539-RJS, 133 in 1:12-cv-00554-RJS, 203 in 1:11-cv-09582-RJS, 322 in 1:11-cv-09409-RJS, 3 in 1:13-cv-03741-RJS, 820 in 1:11-cv-04784-RJS, 174 in 1:11-cv-09510-RJS, 345 in 1:11-cv-04522-RJS, 2 in 1:13-cv-03752-RJS, 105 in 1:11-cv-09408-RJS, 351 in 1:12-cv-00061-RJS, 180 in 1:11-cv-09588-RJS, 118 in 1:12-cv-00550-RJS, 123 in 1:12-cv-00062-RJS, 91 in 1:11-cv-09599-RJS, 970 in 1:12-cv-02652-RJS, 2 in 1:13-cv-03742-RJS, 614 in 1:11-cv-09572-RJS, 2 in 1:13-cv-03745-RJS, 2 in 1:13-cv-03753-RJS, 30 in 1:12-cv-06055-RJS, 189 in 1:11-cv-09406-RJS, 147 in 1:11-cv-09589-RJS, 290 in 1:11-cv-09586-RJS, 214 in 1:11-cv-09592-RJS, 123 in 1:11-cv-09581-RJS, 2 in 1:13-cv-03737-RJS, 103 in 1:11-cv-09585-RJS, 147 in 1:11-cv-04900-RJS, 2646 in 1:11-md-02296-RJS, 126 in 1:11-cv-09597-RJS, 89 in 1:12-cv-00552-RJS, 188 in 1:12-cv-00551-RJS, 257 in 1:11-cv-09568-RJS, 170 in 1:11-cv-09593-RJS, 98 in 1:11-cv-09594-RJS, 769 in 1:12-cv-00064-RJS, 3 in 1:13-cv-03743-RJS, 115 in 1:11-cv-09591-RJS, 246 in 1:11-cv-09598-RJS, 236 in 1:11-cv-09319-RJS, 91 in 1:11-cv-09515-RJS, 143 in 1:11-cv-09584-RJS, 206 in 1:12-cv-00555-RJS, 2 in 1:13-cv-03749-RJS, 2 in 1:13-cv-03751-RJS, 3 in 1:13-cv-03750-RJS, 413 in 1:11-cv-04538-RJS, 255 in 1:11-cv-09571-RJS, 172 in 1:11-cv-09407-RJS, 221 in 1:11-cv-09570-RJS, 2 in 1:13-cv-03748-RJS, 280 in 1:11-cv-09583-RJS, 84 in 1:11-cv-05136-RJS, 143 in 1:11-cv-09512-RJS, 83 in 1:11-cv-09596-RJS, 2 in 1:13-cv-03736-RJS, 243 in 1:12-cv-00065-RJS, 213 in 1:11-cv-09595-RJS, 2 in 1:13-cv-03747-RJS, 249 in 1:12-cv-00063-RJS, 155 in 1:11-cv-09410-RJS, 150 in 1:11-cv-09569-RJS, 2 in 1:13-cv-03739-RJS, 179 in 1:11-cv-09514-RJS, 2 in 1:13-cv-03744-RJS, 86 in 1:11-cv-09587-RJS, 242 in 1:11-cv-09590-RJS, 2 in 1:13-cv-03740-RJS, 110 in 1:11-cv-09600-RJS, 124 in 1:12-cv-00549-RJS, 2 in 1:13-cv-03746-RJS) MOTION for Extension of Time Plaintiffs' Fourth Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action). Filed In Associated Cases: 1:11-md-02296-RJS et al.(Waldman, Michael)
July 31, 2013 Filing 2648 DECLARATION of Jay Teitelbaum in Support re: (2 in 1:13-cv-03738-RJS, 162 in 1:11-cv-09511-RJS, 77 in 1:12-cv-04539-RJS, 133 in 1:12-cv-00554-RJS, 203 in 1:11-cv-09582-RJS, 322 in 1:11-cv-09409-RJS, 3 in 1:13-cv-03741-RJS, 820 in 1:11-cv-04784-RJS, 174 in 1:11-cv-09510-RJS, 345 in 1:11-cv-04522-RJS, 2 in 1:13-cv-03752-RJS, 105 in 1:11-cv-09408-RJS, 351 in 1:12-cv-00061-RJS, 180 in 1:11-cv-09588-RJS, 118 in 1:12-cv-00550-RJS, 123 in 1:12-cv-00062-RJS, 91 in 1:11-cv-09599-RJS, 970 in 1:12-cv-02652-RJS, 2 in 1:13-cv-03742-RJS, 614 in 1:11-cv-09572-RJS, 2 in 1:13-cv-03745-RJS, 2 in 1:13-cv-03753-RJS, 30 in 1:12-cv-06055-RJS, 189 in 1:11-cv-09406-RJS, 147 in 1:11-cv-09589-RJS, 290 in 1:11-cv-09586-RJS, 214 in 1:11-cv-09592-RJS, 123 in 1:11-cv-09581-RJS, 2 in 1:13-cv-03737-RJS, 103 in 1:11-cv-09585-RJS, 147 in 1:11-cv-04900-RJS, 2646 in 1:11-md-02296-RJS, 126 in 1:11-cv-09597-RJS, 89 in 1:12-cv-00552-RJS, 188 in 1:12-cv-00551-RJS, 257 in 1:11-cv-09568-RJS, 170 in 1:11-cv-09593-RJS, 98 in 1:11-cv-09594-RJS, 769 in 1:12-cv-00064-RJS, 3 in 1:13-cv-03743-RJS, 246 in 1:11-cv-09598-RJS, 115 in 1:11-cv-09591-RJS, 236 in 1:11-cv-09319-RJS, 91 in 1:11-cv-09515-RJS, 143 in 1:11-cv-09584-RJS, 206 in 1:12-cv-00555-RJS, 2 in 1:13-cv-03749-RJS, 2 in 1:13-cv-03751-RJS, 3 in 1:13-cv-03750-RJS, 413 in 1:11-cv-04538-RJS, 255 in 1:11-cv-09571-RJS, 172 in 1:11-cv-09407-RJS, 221 in 1:11-cv-09570-RJS, 2 in 1:13-cv-03748-RJS, 280 in 1:11-cv-09583-RJS, 84 in 1:11-cv-05136-RJS, 143 in 1:11-cv-09512-RJS, 83 in 1:11-cv-09596-RJS, 2 in 1:13-cv-03736-RJS, 243 in 1:12-cv-00065-RJS, 213 in 1:11-cv-09595-RJS, 2 in 1:13-cv-03747-RJS, 249 in 1:12-cv-00063-RJS, 155 in 1:11-cv-09410-RJS, 150 in 1:11-cv-09569-RJS, 2 in 1:13-cv-03739-RJS, 179 in 1:11-cv-09514-RJS, 2 in 1:13-cv-03744-RJS, 86 in 1:11-cv-09587-RJS, 242 in 1:11-cv-09590-RJS, 2 in 1:13-cv-03740-RJS, 110 in 1:11-cv-09600-RJS, 124 in 1:12-cv-00549-RJS, 2 in 1:13-cv-03746-RJS) MOTION for Extension of Time Plaintiffs' Fourth Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action). Filed In Associated Cases: 1:11-md-02296-RJS et al.(Waldman, Michael)
July 31, 2013 Filing 2647 DECLARATION of David Zensky in Support re: (2 in 1:13-cv-03738-RJS, 162 in 1:11-cv-09511-RJS, 77 in 1:12-cv-04539-RJS, 133 in 1:12-cv-00554-RJS, 203 in 1:11-cv-09582-RJS, 322 in 1:11-cv-09409-RJS, 3 in 1:13-cv-03741-RJS, 820 in 1:11-cv-04784-RJS, 174 in 1:11-cv-09510-RJS, 345 in 1:11-cv-04522-RJS, 2 in 1:13-cv-03752-RJS, 105 in 1:11-cv-09408-RJS, 351 in 1:12-cv-00061-RJS, 180 in 1:11-cv-09588-RJS, 118 in 1:12-cv-00550-RJS, 123 in 1:12-cv-00062-RJS, 91 in 1:11-cv-09599-RJS, 970 in 1:12-cv-02652-RJS, 2 in 1:13-cv-03742-RJS, 614 in 1:11-cv-09572-RJS, 2 in 1:13-cv-03745-RJS, 2 in 1:13-cv-03753-RJS, 30 in 1:12-cv-06055-RJS, 189 in 1:11-cv-09406-RJS, 147 in 1:11-cv-09589-RJS, 290 in 1:11-cv-09586-RJS, 214 in 1:11-cv-09592-RJS, 123 in 1:11-cv-09581-RJS, 2 in 1:13-cv-03737-RJS, 103 in 1:11-cv-09585-RJS, 147 in 1:11-cv-04900-RJS, 2646 in 1:11-md-02296-RJS, 126 in 1:11-cv-09597-RJS, 89 in 1:12-cv-00552-RJS, 188 in 1:12-cv-00551-RJS, 257 in 1:11-cv-09568-RJS, 170 in 1:11-cv-09593-RJS, 98 in 1:11-cv-09594-RJS, 769 in 1:12-cv-00064-RJS, 3 in 1:13-cv-03743-RJS, 246 in 1:11-cv-09598-RJS, 115 in 1:11-cv-09591-RJS, 236 in 1:11-cv-09319-RJS, 91 in 1:11-cv-09515-RJS, 143 in 1:11-cv-09584-RJS, 206 in 1:12-cv-00555-RJS, 2 in 1:13-cv-03749-RJS, 2 in 1:13-cv-03751-RJS, 3 in 1:13-cv-03750-RJS, 413 in 1:11-cv-04538-RJS, 255 in 1:11-cv-09571-RJS, 172 in 1:11-cv-09407-RJS, 221 in 1:11-cv-09570-RJS, 2 in 1:13-cv-03748-RJS, 280 in 1:11-cv-09583-RJS, 84 in 1:11-cv-05136-RJS, 143 in 1:11-cv-09512-RJS, 83 in 1:11-cv-09596-RJS, 2 in 1:13-cv-03736-RJS, 243 in 1:12-cv-00065-RJS, 213 in 1:11-cv-09595-RJS, 2 in 1:13-cv-03747-RJS, 249 in 1:12-cv-00063-RJS, 155 in 1:11-cv-09410-RJS, 150 in 1:11-cv-09569-RJS, 2 in 1:13-cv-03739-RJS, 179 in 1:11-cv-09514-RJS, 2 in 1:13-cv-03744-RJS, 86 in 1:11-cv-09587-RJS, 242 in 1:11-cv-09590-RJS, 2 in 1:13-cv-03740-RJS, 110 in 1:11-cv-09600-RJS, 124 in 1:12-cv-00549-RJS, 2 in 1:13-cv-03746-RJS) MOTION for Extension of Time Plaintiffs' Fourth Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action). Filed In Associated Cases: 1:11-md-02296-RJS et al.(Waldman, Michael)
July 31, 2013 Filing 2646 MOTION for Extension of Time Plaintiffs' Fourth Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints. Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action). (Attachments: #1 Exhibit A (Proposed Order), #2 Exhibit B (Schedule of Avoidance Actions))Filed In Associated Cases: 1:11-md-02296-RJS et al.(Waldman, Michael)
July 31, 2013 Filing 2645 NOTICE of Withdrawal of Appearance of Cozen O'Connor. Document filed by BETTY ELLEN BERLAMINO, THOMAS E. EHLMANN AND KELLY LA CHANCE EHLMANN JTWROS. (Felger, Mark)
July 30, 2013 Filing 2644 NOTICE OF CHANGE OF ADDRESS by Joseph B. Schmit on behalf of HSBC Bank (Cayman) Limited, INKA MBH A/K/A INTERNATIONALE KAPITAANAGEGESELLSCHAFT MBH A/K/A HSBC INKA. New Address: Phillips Lytle LLP, The New York Times Building, 620 Eighth Avenue, 23rd Floor, New York, New York, USA 10018, 212-759-4888. (Schmit, Joseph)
July 24, 2013 Opinion or Order Filing 2642 MEMO ENDORSEMENT on MOTION TO WITHDRAW APPEARANCE: Pursuant to Local Civil Rule 1.4., the undersigned counsel hereby requests to withdraw as Attorney of Record in the above captioned matter as Mr. Bookman would prefer to proceed pro se as set forth in the Affidavit attached hereto as Schedule A. There is no charging lien being asserted against Mr. Bookman for which withdrawal is being sought. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/23/2013) (ama)
July 23, 2013 Filing 2659 THIRD PARTY COMPLAINT against Joan I. Berger. THIRD PARTY COMPLAINT against Joan I. Berger. (As per Order # 2 in case 13cv5298)Document filed by Robert M Berger.(rdz) Modified on 8/22/2013 (rdz). Modified on 8/22/2013 (rdz).
July 22, 2013 Opinion or Order Filing 2643 ORDER GRANTING PLAINTIFF'S MOTION FOR LEAVE TO AMEND COMPLAINTS UNDER RULE 15: granting (2565) Motion to Amend/Correct in case 1:11-md-02296-RJS; granting [] Motion to Amend/Correct in case 1:12-cv-02652-RJS; granting [] Motion to Amend/Correct in case 1:12-cv-06055-RJS. ORDERED that Plaintiff shall have leave to file amended complaints in the above captioned actions substantially in the form attached to the Motion, provided, however, that the relief granted herein is without prejudice to any of the Defendants' rights, arguments, objections or defenses that they may have with respect to the amended complaints. SO ORDERED.(Signed by Judge Richard J. Sullivan on 7/22/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(ama)
July 19, 2013 Filing 2641 NOTICE of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action). (Attachments: #1 Exhibit Letter)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Waldman, Michael)
July 19, 2013 Filing 2640 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent State Street Global Advisors Inc., Other Affiliate State Street Corporation for State Street Global Advisors (Japan) Co., Ltd.; Corporate Parent State Street Corporation for State Street Global Advisors Inc.; Other Affiliate EDJ Holding Company, Inc., Other Affiliate The Jones Financial Companies, L.L.L.P. for Edward D. Jones & Co., L.P.; Corporate Parent BNP Paribas for BNP Paribas Prime Brokerage, Inc.. Document filed by BNP Paribas Prime Brokerage, Inc., Edward D. Jones & Co., L.P., State Street Global Advisors (Japan) Co., Ltd., State Street Global Advisors Inc..(Stone, Alan)
July 19, 2013 Filing 2639 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of BNP Paribas Prime Brokerage, Inc., Edward D. Jones & Co., L.P., SSGA Russell 1000 Value SL Fund, SSGA S&P 500 Equal Weight CTF, SSGA S&P 500 Flagship Fund, SSGA S&P 500 Index Fund CTF, SSGA S&P 500 Tobacco Free Index CTF, State Street Global Advisors (Japan) Co., Ltd., State Street Global Advisors Inc.. (Stone, Alan)
July 17, 2013 Opinion or Order Filing 2638 MEMO ENDORSEMENT on NOTICE OF SUBSTITUTION OF COUNSEL: Please take notice that Neal R. Troum, formerly of Stradley Ronon Stevens & Young, LLP, should be withdrawn as counsel for Defendant MTB Mid Cap Stock Fund in the above-captioned matter. Joseph T. Kelleher should be entered as counsel in his place. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/17/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00063-RJS(ama)
July 17, 2013 Opinion or Order Filing 2637 MEMO ENDORSEMENT on NOTICE OF SUBSTITUTION OF COUNSEL: Please take notice that Neal R. Troum, formerly of Stradley Ronan Stevens & Young, LLP, should be withdrawn as counsel for Defendants PS Buyback Achievers Port, Powershares FTSE RAFI US 1000 Portfolio, Powershares Buyback Achievers Portfolio and Powershares Exchange-Traded Fund Trust in the above-captioned matter. Joseph T. Kelleher should be entered as counsel in his place. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/17/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS(ama)
July 17, 2013 Opinion or Order Filing 2636 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL: PLEASE TAKE NOTICE that the following attorney, who is admitted to practice before this Court, respectfully enters his appearance as proposed counsel of record for defendants sued herein as Bank of America as Trustee and Lee U. Gillespie Revocable Trust in the above-referenced proceeding, and requests that all pleadings, notices, orders and other papers be served upon him at the address below: David A. Kochman. PLEASE TAKE FURTHER NOTICE that Benjamin H. Green and Laura J. Babcock of Zeichner Ellman & Krause LLP hereby withdraw as counsel of record for defendants sued herein as Bank of America as Trustee and Lee U. Gillespie Revocable Trust in the above referenced proceeding. The substitution of counsel is hereby approved. IT IS SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/17/2013) (ama)
July 16, 2013 Filing 2635 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Michael L. Waldman and David M. Zensky dated 7/12/13 re: Counsel for the plaintiffs requests permission to file a fourth omnibus motion to enlarge the time to serve the summons and complaints in the Actions. ENDORSEMENT: The request is granted. Plaintiff in the Committee Action and Plaintiffs in the Individual Creditor Actions shall file their contemplated motion no later than July 31, 2013. Opposition briefs, if any, shall be filed no later than August 16, 2013, with reply briefs by August 23. ( Motions due by 7/31/2013., Responses due by 8/16/2013, Replies due by 8/23/2013.) (Signed by Judge Richard J. Sullivan on 7/15/2013) (mro)
July 12, 2013 Filing 2634 NOTICE of Letter. Document filed by Marc S. Kirschner(as Litigation Trustee, Plaintiff with respect to Preserved Causes of Action). (Attachments: #1 Exhibit Letter)Filed In Associated Cases: 1:11-md-02296-RJS et al.(Waldman, Michael)
July 10, 2013 Opinion or Order Filing 2633 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated April 24, 2013 between the parties, hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons,et al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Exhibit 1 to the Notice of Plaintiffs' Motion for Leave to Amend Complaints Under Rule 15, 11 MD 2296, [Docket No. 2565]) MONETARY AUTHORITY OF SINGAPORE. Deutsche Bank Trust Company Americas, et at. v. Adaly Opportunity Fund TD Securities Inc. C/O A daly Investment Management Co., et al., Case No. 11-cv-04784 (RJS),MONETARY AUTHORITY OF SINGAPORE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/10/2013) (ama)
July 10, 2013 Opinion or Order Filing 2632 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 29, 2012 between the parties, hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons,et al., Case No. 12 cv 2652 (RJS), with respect to Count Xlll only (Count One in the proposed Fifth Amended Complaint, which is attached as Exhibit 1 to the Notice of Plaintiffs' Motion for Leave to Amend Complaints Under Rule 15, 11 MD 2296, [Docket No. 2565]) THE LINCOLN FUND TAX ADVANTAGED LP. Deutsche Bank Trust Company Americas, et al. v. Adaly Opportunity Fund TD Securities Inc.C/0 Adaly Investment Management Co., et al., Case No. 11-cv-04784 (RJS), THE LINCOLN FUND TAX ADVANTAGED LP. SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/10/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS, 1:12-cv-02652-RJS(ama)
July 9, 2013 Filing 2631 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Kestrel I Acquisition Corporation for Reichhold, Inc.. Document filed by Reichhold, Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
July 9, 2013 Filing 2630 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Reichhold, Inc.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Neubauer, Mark)
July 9, 2013 Filing 2629 NOTICE OF APPEARANCE by Nicholas Cutaia on behalf of RABO Capital Services Inc.. (Cutaia, Nicholas)
July 9, 2013 Filing 2628 NOTICE OF APPEARANCE by Joel M. Miller on behalf of RABO Capital Services Inc.. (Miller, Joel)
June 28, 2013 Opinion or Order Filing 2627 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 15, 2012 between the parties, hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons,et al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Exhibit 1 to the Notice of Plaintiffs' Motion for Leave to Amend Complaints Under Rule 15, 11 MD 2296, [Docket No. 2565]) NICHOLAS F. DE GEORGE SR. AND TERESA V. DE GEORGE ASTRUSTEES OF THE NICHOLAS F. SR. AND TERESA V. DE GEORGE JOINT LIVING TRUST DTD NOV. 30, 1997 Deutsche Bank Trust Company Americas, eta/. v. Ohlson Enterprises, et al., Case No. 12-cv- 00064 (RJS), NICHOLAS F. DE GEORGE SR. AND TERESA V. DE GEORGE AS TRUSTEES OF THE NICHOLAS F. SR. AND TERESA V. DE GEORGE JOINT LIVING TRUST DTD NOV. 30, 1997. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/28/2013) (ama)
June 28, 2013 Opinion or Order Filing 2626 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(l) and the terms, conditions and limitations of a Settlement Agreement, dated November 26, 2012 between the parties, hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Exhibit 1 to the Notice of Plaintiffs' Motion for Leave to Amend Complaints Under Rule 15, 11 MD 2296, [Docket No. 2565]) MATSCO INCORPORATED. Deutsche Bank Trust Company Americas, et al. v. Richard Paniagua, et al., Case No. 11-cv- 09409 (RJS), MATSCO INCORPORATED, SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/28/2013) (ama)
June 28, 2013 Opinion or Order Filing 2625 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 15, 2012 between the parties, PlaintiffsDeutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") andPlaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Exhibit 1 to the Notice of Plaintiffs' Motion for Leave to Amend Complaints Under Rule 15, 11 MD 2296, [Docket No. 2565]) DAVID CHRISTOPHER MIZE AS TRUSTEE OF THE ELIZABETH MIZE ELICKER REVOCABLE TRUST-PL;DAVID CHRISTOPHER MIZEAS APPOINTED PERSONAL REPRESENTATIVE OF THE ESTATE OF ELIZABETH MIZE ELICKER; Deutsche Bank Trust Company Americas, et al. v. McGurn, et al., Case No. 12-cv-00063 (RJS), DAVID CHRISTOPHER MIZE AS TRUSTEE OF THE ELIZABETH MIZEELICKER REVOCABLE TRUST-PL DAVID CHRISTOPHER MIZE AS APPOINTED PERSONALREPRESENTATIVE OF THE ESTATE OF ELIZABETH MIZE ELICKER. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/28/2013) (ama)
June 28, 2013 Opinion or Order Filing 2624 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated April 24, 2013 between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis 1. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Exhibit 1 to the Notice of Plaintiffs' Motion for Leave to Amend Complaints Under Rule 15, 11 MD 2296, [Docket No. 2565]) MONETARY AUTHORITY OF SINGAPORE. Deutsche Bank Trust Company Americas, et al. v. Adaly Opportunity Fund TD Securities Inc. C/OAdaly Investment Management Co., et al., Case No. 11-cv-04784 (RJS),MONETARY AUTHORITY OF SINGAPORE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/28/2013) (ama) Modified on 7/10/2013 (ama).
June 28, 2013 Opinion or Order Filing 2623 PLAINTIFFS' NOTICE OF VOLUNTARILY DISMISSAL WITH PREJUDICE: Pursuant to federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated March 29,2013 between the parties, Plaintiff MarcS. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee"), hereby gives notice that he is dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Exhibit l to the Notice of Plaintiffs ' Motion for Leave to Amend Complaints Under Rule 15, 11 MD 2296, [Docket No. 2565]) NATIONAL TELECOMMUNICATIONS COOPERATIVE ASSOCIATION AND THE RETIREMENT & SECURITY PROGRAM. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/28/2013) (ama)
June 28, 2013 Opinion or Order Filing 2622 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 29, 2012 between the parties. hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons,et. al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Exhibit 1 to the Notice of Plaintiffs' Motion for Leave to Amend Complaints Under Rule 15, 11 MD 2296, (Docket No. 2565) THE LINCOLN FUND TAX ADVANTAGED LP. Deutsche Bank Trust Company Americas, et. al. v. Adaly Opportunity Fund TD Securities Inc. C/O Adaly Investment Management Co., et. al., Case No. 11-cv-04784 (RJS), THE LINCOLN FUND TAX ADVANTAGED LP. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/28/2013) (ama) Modified on 7/15/2013 (db).
June 28, 2013 Opinion or Order Filing 2621 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 15, 2012 between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee"), hereby gives notice that he is dismissing the actions listed below with prejudice solely against the corresponding defendant listed below:Marc S Kirschner, as Litigation Trustee for the Tribune Litigation Trust v Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Exhibit l to the Notice of Plaintiffs' Motion for Leave to Amend Complaints Under Rule 15, 11 MD 2296, (Docket No. 2565) CAROL H. CASE AS TRUSTEE FOR THE CAROL H. CASE REVOCABLE LIVING TRUST DTD 06/14/90. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/28/2013) (ama)
June 27, 2013 Opinion or Order Filing 2620 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(I)(A)(i) and the terms, conditions and limitations of a Settlement Agreement, dated as of November 15, 2012 between the undersigned parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") hereby give notice that they have dismissed the following defendant from the following action, with prejudice, such defendant having neither answered nor moved for summary judgment: Defendant REGIONAL TRANSPORTATION DISTRICT SALARIED EMPLOYEES PENSION TRUST. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04522-RJS, 1:12-cv-00550-RJS(ama)
June 27, 2013 Opinion or Order Filing 2619 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee"), hereby dismisses this action against defendant Bank of the West, who has neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2013 Opinion or Order Filing 2618 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs"), and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby dismiss these actions against defendant Alerion Equities LLC (now known as Hartz Capital Investments, LLC), who has neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2013 Opinion or Order Filing 2617 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs"), and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby dismiss these actions against defendants: Benjamin LeSage; Michael LeSage C/F Benjamin LeSage UTMA/MN; LeSage, Michael; and Cynthia Kay LeSage who have neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2013 Opinion or Order Filing 2616 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs"), hereby dismiss this action against defendant Value Line, Inc., who has neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2013 Opinion or Order Filing 2615 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 15, 2012 between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count XIll only (Count One in the proposed Fifth Amended Complaint, which is attached as Tab 1 to the Letter to Judge Sullivan dated May 17,2013 [11 MD 2296, Docket No. 2522)BOSTON PRIVATE BANK & TRUST IN ITS CAPACITY AS TRUSTEE OF THE TRUST FOR THE BENEFIT OF C. BOYNTON U/AA. JOHNSON Deutsche Bank Trust Company Americas, et al. v. Richard Paniagua, et al., Case No. 11-cv09409 (RJS),BOSTON PRIVATE BANK & TRUST IN ITS CAPACITY AS TRUSTEE OF THE TRUST FOR THE BENEFIT OF C. BOYNTON U/AA. JOHNSON. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2013 Opinion or Order Filing 2613 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 15,2012 between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Tab 1 to the Letter to Judge Sullivan dated May 17,2013 (11 MD 2296, Docket No. 2522) CLEVELAND BAKERS AND TEAMSTERS PENSION FUND. Deutsche Bank Trust Company Americas, et al. v. American Electric Power, et al., Case No. 11cv-09592 (RJS), CLEVELAND BAKERS AND TEAMSTERS PENSION FUND. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2013 Opinion or Order Filing 2612 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated December 3, 2012 between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee"), hereby gives notice that he is dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et. al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Tab 1 to the Letter to Judge Sullivan dated May 17, 2013 (11 MD 2296, Docket No. 2522) CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATION. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2013 Opinion or Order Filing 2611 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 15, 2012 between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below:Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Tab 1 to the Letter to Judge Sullivan dated May 17,2013 [11 MD 2296, Docket No. 2522) JUDITH FARRAR MAHAFFIE. Deutsche Bank Trust Company Americas, et al. v. SowoodAlpha Fund LP, et al., Case No. 11-cv09586 (RJS), JUDITH FARRAR MAHAFFIE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama) Modified on 7/9/2013 (ama).
June 27, 2013 Opinion or Order Filing 2610 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 15,2012 between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below:Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et at., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Tab 1 to the Letter to Judge Sullivan dated May 17,2013 [11 MD 2296, Docket No. 2522) RUTH G RUENTHAL. Deutsche Bank Trust Company Americas, et al. v. Adaly Opportunity Fund TD Securities Inc. C/O Adaly Investment Management Co., et al., Case No. 11-cv-04754 (RJS), RUTH GRUENTHAL. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama) Modified on 7/1/2013 (ama).
June 27, 2013 Opinion or Order Filing 2609 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 26, 2012 between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee"), hereby gives notice that he is dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: AAFP POOLED INVESTMENT FUND -VANGUARD VALUE. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2013 Opinion or Order Filing 2608 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 15,2012 between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee"), hereby gives notice that he is dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: REGIONAL TRANSPORTATION DISTRICT SALARIED EMPLOYEES PENSION TRUST. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2013 Opinion or Order Filing 2607 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 15,2012 between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee"), hereby gives notice that he is dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: R. FLEMING CORBITT. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2013 Opinion or Order Filing 2606 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 20, 2012 between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee"), hereby gives notice that he is dismissing the actions listed below with prejudice solely against the corresponding defendant listed below. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2013 Opinion or Order Filing 2605 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 15,2012 between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby give notice that they are dismissing the actions listed below with prejudice solely against the corresponding defendant listed below. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2013 Opinion or Order Filing 2604 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 30,2012 between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee"), hereby gives notice that he is dismissing the actions listed below with prejudice solely against the corresponding defendant listed below. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 26, 2013 Filing 2603 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Towerview LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(Momborquette, David)
June 25, 2013 Filing 2602 NOTICE OF APPEARANCE by David Amir Kochman on behalf of BRUMBAUGH A B IRRV TRUST, Alan L. Garner SEP/IRA, Pipefitters Local 274 Annuity. (Kochman, David)
June 25, 2013 Filing 2601 NOTICE OF APPEARANCE by Mary Joan Hackett on behalf of BRUMBAUGH A B IRRV TRUST, Alan L. Garner SEP/IRA, Pipefitters Local 274 Annuity. (Hackett, Mary)
June 25, 2013 Opinion or Order Filing 2600 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)( 1 )(A)(i) and the terms, conditions and limitations of a Settlement Agreement, dated March 26,2013 between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") and Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee," and together with the Note Holder Plaintiffs, the "Plaintiffs"), hereby give notice that they have dismissed the actions listed below with prejudice solely against the corresponding defendant listed below, which defendant has neither answered nor moved for summary judgment. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/24/2013) (ama)
June 25, 2013 Filing 2599 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of CHRISTINE FITZSIMONS 2004 TST U/A DTD 08/26/2004, JEANNE E FITZSIMONS 2004 TRUST U/A DTD 08/26/2004. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Mahoney, Joshua)
June 25, 2013 Filing 2598 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of CHRISTINE FITZSIMONS 2004 TST U/A DTD 08/26/2004, JEANNE E FITZSIMONS 2004 TRUST U/A DTD 08/26/2004. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Solis, Maile)
June 25, 2013 Filing 2597 NOTICE OF APPEARANCE by John R. McCambridge on behalf of CHRISTINE FITZSIMONS 2004 TST U/A DTD 08/26/2004, JEANNE E FITZSIMONS 2004 TRUST U/A DTD 08/26/2004. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McCambridge, John)
June 25, 2013 Filing 2596 NOTICE OF APPEARANCE by George R Dougherty on behalf of CHRISTINE FITZSIMONS 2004 TST U/A DTD 08/26/2004, JEANNE E FITZSIMONS 2004 TRUST U/A DTD 08/26/2004. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Dougherty, George)
June 21, 2013 Opinion or Order Filing 2595 NOTICE OF SUBSTITUTION OF COUNSEL: PLEASE TAKE NOTICE that the law firm of Davidson & Grannum, LLP hereby enters its appearance as proposed counsel for defendant Morgan Keegan & Company, Inc. and the law firm of Proskauer Rose LLP hereby withdraws as counsel of record for Morgan Keegan & Company, Inc. and shall have no further responsibility in this matter. Morgan Keegan & Company, Inc. hereby requests that all pleadings, notices, orders and other papers given or filed in the above captioned matter be given and served upon the following person at the address, telephone number find a-mail indicated below. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/21/2013) (ama)
June 20, 2013 Opinion or Order Filing 2594 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Andrew N. Goldfarb dated 6/20/2013 re: Pursuant to Rule 2.5 of the SDNY Electronic Case Filing Rules & Instructions, I write to request that transmission to any Zuckerman Spaeder attorney of Notices of Electronic Filing made in any of the MDL cases (including FitzSimons), including facsimile or mailed copies of such filings, be terminated. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/20/2013) (ama)
June 20, 2013 Opinion or Order Filing 2593 ORDER denying (2586) Motion to Withdraw as Attorney. in case 1:11-md-02296-RJS; denying (347) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED THAT the motion to withdraw is DENIED without prejudice to renewal upon Defendants' retention of new representation. SO ORDERED.(Signed by Judge Richard J. Sullivan on 6/20/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00061-RJS(ama)
June 20, 2013 Filing 2591 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Towerview LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(Blase, Kristie)
June 20, 2013 Filing 2590 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Towerview LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(Momborquette, David)
June 20, 2013 Filing 2589 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Towerview LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(Gussman, William)
June 19, 2013 Filing 2588 NOTICE OF APPEARANCE by Jeffrey Richard Hellman on behalf of Harvey Bookman. (Attachments: #1 certificate of service)(Hellman, Jeffrey)
June 19, 2013 Filing 2587 AFFIDAVIT of Daniel H. Coultoff, Esq. in Support re: (2586 in 1:11-md-02296-RJS) MOTION for Daniel H. Coulthoff and Jason H. Klein to Withdraw as Attorney for Defendants Gail D. Scripps as Trustee of the Barry H. Scripps Trust and the Barry H. Scripps Trust.. Document filed by Gail D Scripps. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00061-RJS(Klein, Jason)
June 19, 2013 Filing 2586 MOTION for Daniel H. Coulthoff and Jason H. Klein to Withdraw as Attorney for Defendants Gail D. Scripps as Trustee of the Barry H. Scripps Trust and the Barry H. Scripps Trust. Document filed by Gail D Scripps.(Klein, Jason)
June 18, 2013 Opinion or Order Filing 2592 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL: PLEASE TAKE NOTICE that the following attorney, who is admitted to practice before this Court, respectfully enters his appearance as proposed counsel of record for defendants sued herein as Bank of America as Trustee and Lee U. Gillespie Revocable Trust in the above-referenced proceeding, and requests that all pleadings, notices, orders and other papers be served upon him at the address below. PLEASE TAKE FURTHER NOTICE that Benjamin H. Green and Laura J. Babcock of Zeichner Ellman & Krause LLP hereby withdraw as counsel of record for defendants sued herein as Bank of America as Trustee and Lee U. Gillespie Revocable Trust in the above referenced proceeding. The substitution of counsel is hereby Approved. IT IS SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/18/2013) (ama)
June 18, 2013 Opinion or Order Filing 2585 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendants Variable Insurance Products Fund, Variable Insurance Products Fund III, Fidelity Rutland Square Trust II, and Fidelity Select Portfolios, which have neither moved for summary judgment nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/17/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09319-RJS(ama)
June 18, 2013 Filing 2584 NOTICE OF CHANGE OF ADDRESS by Laura Elizabeth Appleby on behalf of MLC Investments Ltd.. New Address: Chapman and Cutler LLP, 1270 Avenue of the Americas, 30th Fl, New York, NY, 10020-1708, 212-655-6000. (Appleby, Laura)
June 18, 2013 Filing 2583 NOTICE OF APPEARANCE by Collin B. Williams on behalf of William Menard as the Trustee of the Julia F. Menard Marital Trust and the Julia F. Menard Marital Trust. (Williams, Collin)
June 18, 2013 Filing 2582 NOTICE OF APPEARANCE by Gabriel Aizenberg on behalf of William Menard as the Trustee of the Julia F. Menard Marital Trust and the Julia F. Menard Marital Trust. (Aizenberg, Gabriel)
June 17, 2013 Filing 2581 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Attachments: #1 Exhibit, #2 Exhibit)(Doniak, Christine)
June 14, 2013 Filing 2580 NOTICE of Submission of Letter. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Zensky, David)
June 13, 2013 Filing 2579 CERTIFICATE OF SERVICE of notice of the Plaintiffs Motion to Amend the Fourth Amended Complaint. Document filed by Exhibit A Shareholder Defendants' Executive Committee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
June 12, 2013 Filing 2578 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Doniak, Christine)
June 12, 2013 Filing 2577 NOTICE OF CHANGE OF ADDRESS by Susan Florence Balaschak on behalf of Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin, Alpheus L. Ellis 1993 Great Grandchildren's Trust, Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Carol E. Martin, Individually and as Trustee of the Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Great Grandchildren's Trust, Christine Gagnon, Individually and as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Don Hall, as Trustee of the Alpheus L. Ellis 1993 Great Grandchildren's Trust, Don Hall, as Trustee of the Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Helen Jo Cahalin, Individually and as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin. New Address: Akerman Senterfitt LLP, 666 Fifth Avenue, 20th Fl., New York, NY, 10103, 212-880-3800. (Balaschak, Susan)
June 12, 2013 Filing 2576 NOTICE of Submission of Letter on behalf of the Defendants' Executive Committee and Defendants' Liaison Counsel. Document filed by Susquehanna Capital Group, Susquehanna Investment Group, Susquehanna investment group(as custodian of the SIG-SS CBOE Joint Account). (Attachments: #1 Exhibit : Letter)(Anker, Philip)
June 7, 2013 Filing 2575 NOTICE OF APPEARANCE by Ryan M. Tosi on behalf of NORTH DAKOTA STATE INVESTMENT BOARD PENSION TRUST, North Dakota State Investment Board Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Tosi, Ryan)
June 7, 2013 Filing 2574 NOTICE OF APPEARANCE by Michael D. Ricciuti on behalf of NORTH DAKOTA STATE INVESTMENT BOARD PENSION TRUST, North Dakota State Investment Board Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Ricciuti, Michael)
June 5, 2013 Opinion or Order Filing 2573 STIPULATION AND ORDER SUBSTITUTING COUNSEL: IT IS HEREBY STIPULATED AND AGREED, pursuant to Rule 1.4 of the Local Civil Rules of this Court, and subject to the Court's approval, that Keith R. Dutill and Neal R. Troum, members of the firm of Stradley Ronon Stevens & Young, LLP, 30 Valley Stream Parkway, Malvern, PA 19355, be substituted as attorneys of record for the defendants DFA Investment Dimensions Group, Inc., DFA U.S. Core Equity Fund of Dimensional Foods, DFA U.S. Vector Equity Food of Dimensional Funds, Dimensional Investment Group Inc., DFA Group Trust, John Doe, as trustee of the DFA Group Trust and DFA Investment Trust Company in Deutsche Bank Trust Company Americas, et al. v. Employees Retirement Fund of the City of Dallas, et al. in place of Cravath, Swaine & Moore LLP, Worldwide Plaza, 825 Eighth A venue, New York, NY 10019, as of the date hereof. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/05/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09568-RJS(ama)
June 5, 2013 Opinion or Order Filing 2572 STIPULATION AND ORDER SUBSTITUTING COUNSEL: IT IS HEREBY STIPULATED AND AGREED, pursuant to Rule 1.4 of the Local Civil Rules of this Court, and subject to the Court's approval, that Keith R. Dutill and Neal R. Troum, members of the firm of Stradley Ronon Stevens & Young, LLP, 30 Valley Stream Parkway, Malvern, PA 19355, be substituted as attorneys of record for the defendants DFA Investment Dimensions Group, Inc. and DFA Investment Trust Company in The Official Committee of Unsecured Creditors of Tribune Co., et al. v. Fitz Simons, et al., in place of Cravath, Swaine & Moore LLP, Worldwide Plaza, 825 Eighth Avenue, New York, NY 10019, as of the date hereof. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/05/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
June 5, 2013 Opinion or Order Filing 2571 STIPULATION AND ORDER SUBSTITUTING COUNSEL: IT IS HEREBY STIPULATED AND AGREED, pursuant to Rule 1.4 of the Local Civil Rules of this Court, and subject to the Court's approval, that Keith R. Dutill and Neal R. Troum, members of the firm of Stradley Ronon Stevens & Young, LLP, 30 Valley Stream Parkway, Malvern, PA 19355, be substituted as attorneys of record for the defendant DFA Investment Trust Company in William A. Niese et al. v. A.G. Edwards Inc. et al. in place of Cravath, Swaine & Moore LLP, Worldwide Plaza, 825 Eighth Avenue, New York, NY 10019, as of the date hereof. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/05/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00551-RJS(ama)
June 5, 2013 Opinion or Order Filing 2570 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: in case 1:11-md-02296-RJS; granting (164) Motion for Susan A. Yohe, Esq. to Appear Pro Hac Vice in case 1:11-cv-09319-RJS; granting [] Motion for Susan A. Yohe, Esq. to Appear Pro Hac Vice in case 1:11-md-02296-RJS. IT IS HEREBY ORDERED that Susan A. Yohe, Esq. is admitted to practice pro hac vice as counsel for Black Box Corporation in the above-captioned case in the United States District Court for the Southern District of New York.(Signed by Judge Richard J. Sullivan on 6/05/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09319-RJS(ama)
June 5, 2013 Filing 2568 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Attachments: #1 Attachment, #2 Attachment, #3 Attachment, #4 Attachment, #5 Attachment, #6 Attachment)(Doniak, Christine)
June 4, 2013 Filing 2569 SEALED DOCUMENT placed in vault.(mps)
June 4, 2013 Opinion or Order Filing 2567 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Michael L. Waldman and D. Rose Martin dated 6/04/2013 re: We write jointly about service of the Litigation Trustee's forthcoming motion for leave to file a fifth Amended Complaint (the "Motion") and the procedure to notify Exhibit A Shareholder Defendants of the Motion and their opportunity to respond. In particular, we ask the Court to authorize the procedures described below. For these reasons, the undersigned have agreed upon the service and notification procedures described above and ask the Court to approve them. Of course, the undersigned are available to confer with the Court if the procedures suggested above are not satisfactory. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/04/2013) (ama)
June 4, 2013 Filing 2566 MEMORANDUM OF LAW in Support re: (922 in 1:12-cv-02652-RJS, 2565 in 1:11-md-02296-RJS, 25 in 1:12-cv-06055-RJS) MOTION to Amend/Correct Complaints.. Document filed by Marc S. Kirschner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Waldman, Michael)
June 4, 2013 Filing 2565 MOTION to Amend/Correct Complaints. Document filed by Marc S. Kirschner. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Waldman, Michael)
June 4, 2013 Opinion or Order Filing 2564 MOTION OF T. ROWE PRICE ASSOCIATES, INC. FOR LEAVE TO SUBMIT 3-PAGE SUPPLEMENTAL MEMORANDUM REGARDING BANKRUPTCY ACT OF 1867 on denying #2559 Motion to Authorize MOTION OF T. ROWE PRICE ASSOCIATES, INC. FOR LEAVE TO SUBMIT 3-PAGE SUPPLEMENTAL MEMORANDUM REGARDING BANKRUPTCY ACT OF 1867. ENDORSEMENT: The time for briefing and arguing the motion has passed. Accordingly, the request is DENIED. SO ORDERED.(Signed by Judge Richard J. Sullivan on 6/04/2013) (ama)
June 4, 2013 Filing 2563 NOTICE OF CHANGE OF ADDRESS by Steven Russell Schoenfeld on behalf of College Retirement Equities Fund, College Retirement Equities Fund, TIAA Board of Overseers, TIAA-CREF Funds, TIAA-CREF Institutional Mutual Funds, TIAA-CREF Investment Management, LLC, TIAA-CREF Life Funds, Teachers Insurance Annuity Association of America. New Address: Robinson & Cole LLP, 666 Third Avenue, 20th Floor, New York, NY, USA 10017, 212-451-2940. (Schoenfeld, Steven)
June 4, 2013 Filing 2562 NOTICE of Letter. Document filed by Marc S. Kirschner. (Attachments: #1 Letter)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Waldman, Michael)
June 3, 2013 Filing 2561 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 5/23/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Rodriguez, Somari)
June 3, 2013 Filing 2560 TRANSCRIPT of Proceedings re: ARGUMENT held on 5/23/2013 before Judge Richard J. Sullivan. Court Reporter/Transcriber: Denise Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/27/2013. Redacted Transcript Deadline set for 7/11/2013. Release of Transcript Restriction set for 9/6/2013.Filed In Associated Cases: 1:12-mc-02296-RJS, 1:11-md-02296-RJS(Rodriguez, Somari)
June 3, 2013 Filing 2559 MOTION to Authorize Leave to File a 3-Page Supplemental Memorandum of Law regarding the Bankruptcy Act of 1867. Document filed by T. Rowe Price Associates, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B - Proposed Supplemental Memorandum of Law, #3 Certificate of Service)(D'Agostino, Michael)
May 31, 2013 Opinion or Order Filing 2558 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order NO.3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs") hereby give notice that they have dismissed the actions listed below without prejudice solely against defendant Megan Bosau ("Defendant"), who has neither moved nor answered. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/31/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS(ama)
May 30, 2013 Filing 2553 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Diamond Consolidated L.P., Jennifer A. Diamond, as trustee of the Jennifer A. Diamond Revocable Trust UAD 7-17-00, John B. Diamond, as Trustee of the John B. Diamond Declaration of Trust Dated April 15, 2010, M. Diamond Family LP, Marilyn R. Diamond and Terry Diamond, as Trustees of the Marilyn R. Diamond Trust Dated November 11, 1988, SOL Diamond Trust Dated 12/4/72, Terry and Muriel Diamond, Trustees, Terry Diamond, as Beneficiary of the Terry Diamond IRA, Terry Diamond, as Trustee of the Terry D. Diamond Trust Dated May 7, 1986, The Diamond Family Foundation Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Barr, Paige)
May 30, 2013 Filing 2552 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Diamond Consolidated L.P., Jennifer A. Diamond, as trustee of the Jennifer A. Diamond Revocable Trust UAD 7-17-00, John B. Diamond, as Trustee of the John B. Diamond Declaration of Trust Dated April 15, 2010, M. Diamond Family LP, Marilyn R. Diamond and Terry Diamond, as Trustees of the Marilyn R. Diamond, Marilyn R. Diamond and Terry Diamond, as Trustees of the Marilyn R. Diamond Trust Dated November 11, 1988, SOL Diamond Trust Dated 12/4/72, Terry and Muriel Diamond, Trustees, Terry Diamond, as Beneficiary of the Terry Diamond IRA, Terry Diamond, as Trustee of the Terry D. Diamond Trust Dated May 7, 1986, The Diamond Family Foundation Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Bohan, David)
May 30, 2013 Filing 2551 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Jonathan Kovler Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(Bohan, David)
May 30, 2013 Filing 2550 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Jonathan Kovler Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(Barr, Paige)
May 29, 2013 Opinion or Order Filing 2557 ORDER denying (1757) Motion to Dismiss for Lack of Jurisdiction in case 1:11-md-02296-RJS; denying (193) Motion to Dismiss for Lack of Jurisdiction in case 1:11-cv-09570-RJS; denying (211) Motion to Dismiss for Lack of Jurisdiction in case 1:12-cv-00065-RJS; denying [] Motion to Dismiss for Lack of Jurisdiction; denying [] Motion to Dismiss for Lack of Jurisdiction in case 1:11-md-02296-RJS; denying [] Motion to Dismiss for Lack of Jurisdiction; denying (207) Motion to Dismiss for Lack of Jurisdiction in case 1:11-cv-09570-RJS; denying [] Motion to Dismiss for Lack of Jurisdiction; denying (197) Motion to Dismiss for Lack of Jurisdiction in case 1:12-cv-00065-RJS. As stated on the record at oral argument on May 23, 2013 and for the reasons set forth below, Defendants' motion to dismiss for lack of subject matter jurisdiction is DENIED. Accordingly, the Court's subject matter jurisdiction extends to these cases, and Defendants' motion is DENIED. The Clerk of the Court is respectfully directed to terminate the motions pending. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/28/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09570-RJS, 1:12-cv-00065-RJS(ama)
May 29, 2013 Opinion or Order Filing 2556 NOTICE OF WITHDRAWAL OF APPEARANCE AND ORDER: PLEASE TAKE NOTICE that as of the close of business on May 31,2013, Mark E. Klein will no longer be employed by the Office of the Attorney General of the State of New York and, accordingly, hereby withdraws as counsel for Defendant New York State Common Retirement Fund in the above-captioned action, and requests that his appearance herein be terminated. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/29/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS, 1:12-cv-02652-RJS(ama)
May 29, 2013 Opinion or Order Filing 2555 NOTICE OF WITHDRAWAL OF APPEARANCE AND ORDER: PLEASE TAKE NOTICE that as of the close of business on May 31, 2013, Mark E. Klein will no longer be employed by the Office of the Attorney General of the State of New York and, accordingly, hereby withdraws as counsel for Defendant New York State Teachers' Retirement System, s/h/a "New York State Teachers Retire," in the above-captioned action, and requests that his appearance herein be terminated. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/29/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04538-RJS, 1:11-cv-04784-RJS(ama)
May 29, 2013 Opinion or Order Filing 2554 ORDER: The request is GRANTED. Accordingly, IT IS HEREBY ORDERED THAT the Litigation Trustee shall file its motion no later than June 4, 2013. IT IS FURTHER ORDERED THAT liaison counsel for Defendants in the Committee Actions shall inform the numerous individual Defendants of the motion to amend and, if any Defendants wish to oppose the motion to amend, liaison counsel shall coordinate and file a response by July 19, 2013. IF IS FURTHER ORDERED THAT the briefs in support of and in opposition to the motion shall not exceed ten pages, and if liaison counsel for Defendants determine that a single consolidated brief will not adequately convey disparate rationale for opposing the proposed amendment, they shall seek leave of the Court to file additional consolidated briefs. SO ORDERED.( Motions due by 6/4/2013., Responses due by 7/19/2013) (Signed by Judge Richard J. Sullivan on 5/28/2013) (ama)
May 29, 2013 Opinion or Order Filing 2549 NOTICE OF WITHDRAWAL OF APPEARANCE AND ORDER: PLEASE TAKE NOTICE that as of the close of business on May 31, 2013, Mark E. Klein will no longer be employed by the Office of the Attorney General of the State of New York and, accordingly, hereby withdraws as counsel for Defendant New York State Insurance Fund in the above-captioned action, and requests that his appearance herein be terminated. PLEASE TAKE FURTHER NOTICE that the Office of the Attorney General of the State of New York continues to serve as counsel of record for Defendant New York State Insurance Fund through Assistant Attorney General Alissa Wright, who has already appeared in this action. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/29/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(ama)
May 28, 2013 Filing 2548 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of National Construction Association Pension Fund Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Stern, Jordan)
May 28, 2013 Filing 2547 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Attachments: #1 Attachment 1, #2 Attachment 2)(Doniak, Christine)
May 23, 2013 Minute Entry for proceedings held before Judge Richard J. Sullivan: Oral Argument held on 5/23/2013 re: (61 in 1:12-mc-02296-RJS) MOTION to Dismiss The Individual Creditor Actions With Prejudice Pursuant To FRCP 12(b)(6). MOTION to Dismiss The Individual Creditor Actions With Prejudice Pursuant To FRCP 12(b)(6). (ft)
May 23, 2013 Filing 2546 NOTICE OF APPEARANCE by Stephen Michael Ahron on behalf of Reliance Trust Company Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00554-RJS(Ahron, Stephen)
May 23, 2013 Filing 2545 NOTICE OF APPEARANCE by David Steve Mordkoff on behalf of Reliance Trust Company Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00554-RJS(Mordkoff, David)
May 23, 2013 Filing 2544 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Reliance Financial Corporation for Reliance Trust Company, Reliance Trust Company, Reliance Trust Company. Document filed by Reliance Trust Company.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00554-RJS(Ratner, Stephen)
May 23, 2013 Filing 2543 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Reliance Trust Company Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00554-RJS(Ratner, Stephen)
May 23, 2013 Opinion or Order Filing 2542 ORDER FOR ADMISSION PRO HAC VICE: granting (2533) Motion for Joel Millar to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting [] Motion for Joel Millar to Appear Pro Hac Vice in case 1:11-cv-09598-RJS. The motion of Joel Millar for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 5/22/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09598-RJS(ama)
May 23, 2013 Opinion or Order Filing 2541 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust, hereby dismisses this action without prejudice solely against defendant National Financial Services LLC ("NFS"), which has neither moved nor answered. This dismissal does not apply to NFS in its capacity as a custodian or trustee. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/22/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama)
May 22, 2013 Filing 2540 NOTICE of Submission of Letter. Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Attachments: #1 Letter)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Martin, D.)
May 22, 2013 Filing 2539 NOTICE of of Submission of Letter re: (2522 in 1:11-md-02296-RJS, 905 in 1:12-cv-02652-RJS, 23 in 1:12-cv-06055-RJS) Notice (Other), Notice (Other). Document filed by Harry Amsden, Stephen D. Carver(an individual), Dennis J Fitzsimons, Robert Gremillion, Donald Grenesko, David Dean Hiller, Timothy Landon, Thomas D Leach, Luis E Lewin, R Mark Mallory, Richard H Malone, Ruthellyn Musil, John E Reardon(as aa an individual and as a Trustee of the U/A DTD 11/03/1999 by John and Jann Reardon), Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), Merrill Lynch, Pierce Fenner & Smith Incorporated, John J Vitanovec, Kathleen M Waltz, David D. Williams. (Attachments: #1 Exhibit)Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(McCambridge, John)
May 22, 2013 Filing 2538 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Nuveen Investments, Inc. for Nuveen Investments LLC. Document filed by Nuveen Investments LLC.Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(Krauss, Michael) Modified on 5/23/2013 (lb).
May 22, 2013 Filing 2537 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Consolidated Edison CO of New York, Consolidated Edison Of NY K801, Consolidated Edison Retirement Plan, Consolidated Edison of NY.(Sheridan, Deirdre)
May 22, 2013 Filing 2536 NOTICE OF APPEARANCE by Deirdre Joan Sheridan on behalf of Consolidated Edison CO of New York, Consolidated Edison Of NY K801, Consolidated Edison Retirement Plan, Consolidated Edison of NY (Sheridan, Deirdre)
May 22, 2013 Filing 2535 NOTICE OF APPEARANCE by Michael Krauss on behalf of Firstar Equity Index Fund, which is now known as Nuveen Equity Index Fund, a series of Nuveen Investment Funds, Inc., Nuveen Investment Funds, Inc., Nuveen Equity Index Fund, Inc., which is now known as Nuveen Equity Index Fund, a series of Nuveen Investment Funds, Inc., Nuveen Equity Index Fund, Nuveen Investments LLC Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(Krauss, Michael)
May 22, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2533 MOTION for Joel Millar to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8533223. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bwa)
May 21, 2013 Opinion or Order Filing 2534 ORDER granting #2524 Motion to Withdraw as Attorney. The Court having considered the motion seeking leave, pursuant to Local Rule 1.4, for Christopher H. St. Peter to withdraw as counsel for the following named Defendants in the above-referenced Action: LSV Asset Management; LSV Enhanced Index Core Equity Trust; LSV US Large Cap Long/Short Fund LP; Lakorushok Corp.; and UMWA 1974 Pension Trust. And it appearing to the Court that the relief requested is appropriate, IT IS HEREBY ORDERED that Christopher H. St. Peter is granted leave to withdraw from his representation of the above-named Defendants in this action and that such withdrawal is effective immediately. (Signed by Judge Richard J. Sullivan on 5/21/2013) (mro)
May 21, 2013 Filing 2533 MOTION for Joel Millar to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8533223. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Susquehanna Capital Group, Susquehanna Investment Group, Susquehanna investment group, Susquehanna investment group(as custodian of the SIG-SS CBOE Joint Account), Susquehanna investment group(AS CUSTODIAN OF THE SIG-SS CBOE JOINT ACCOUNT). (Attachments: #1 Text of Proposed Order, #2 Exhibit : DC Certificate of Good Standing, #3 Exhibit : NY Certificate of Good Standing)Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09598-RJS(Millar, Joel)
May 21, 2013 Filing 2532 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL (CTO-5) transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of Delaware, and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge Richard J. Sullivan, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 5/21/2013) (sjo)
May 20, 2013 Opinion or Order Filing 2531 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Michael L. Waldman and Robert J. Lack dated 5/17/2013 re: The Litigation Trustee respectfully requests a near-term pre-motion conference, a schedule for submission of opening, opposition and reply briefs consistent with Southern District Local Rule 6.1(b), and an order requiring any defendants who wish to oppose the motion to file a single joint opposition brief limited to a total of 25 pages. ENDORSEMENT: Pursuant to Rule 2.A of the Court's Individual Practices, Defendants' Liaison Counsel shall coordinate the response of Defendants in the FitzSimons and Citigroup actions and submit a letter to the Court by 4:00 p.m. on Wednesday, May 22, 2013. (Signed by Judge Richard J. Sullivan on 5/20/2013) (tro)
May 20, 2013 Filing 2530 NOTICE OF APPEARANCE by David N. Dunn on behalf of RICHARD TRIEST LVG TRUST U/A DTD 2-29-96 (Dunn, David)
May 20, 2013 Filing 2529 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent First Merchants Corporation for FIRST MERCHANTS TRUST CO NA. Document filed by FIRST MERCHANTS TRUST CO NA.(Moll, Jon)
May 20, 2013 Filing 2528 NOTICE OF APPEARANCE by Jon Hoyt Moll on behalf of FIRST MERCHANTS TRUST CO NA (Moll, Jon)
May 20, 2013 Filing 2527 NOTICE OF APPEARANCE by Cristina Covarrubias on behalf of LSV Asset Management, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp., UMWA 1974 Pension Trust (Covarrubias, Cristina)
May 20, 2013 Filing 2526 NOTICE of Submission of Letter. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Attachments: #1 Exhibit 1)(Zensky, David)
May 20, 2013 Filing 2525 DECLARATION of Christopher H. St. Peter in Support re: #2524 MOTION for Christopher H. St. Peter to Withdraw as Attorney.. Document filed by LSV Asset Management, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp., UMWA 1974 Pension Trust. (St. Peter, Christopher)
May 20, 2013 Filing 2524 MOTION for Christopher H. St. Peter to Withdraw as Attorney. Document filed by LSV Asset Management, LSV Enhanced Index Core Equity Trust, LSV US LARGE CAP LONG/SHORT FUND LP, Lakonishok Corp., UMWA 1974 Pension Trust. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Beck, Norman)
May 20, 2013 Filing 2523 NOTICE of Submission of Letter. Document filed by Banc of America Securities LLC, Bank of America, Merrill Lynch Pierce Fenner & Smith Incorporation. (Attachments: #1 Exhibit)(Cantor, Daniel)
May 17, 2013 Filing 2522 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner. (Attachments: #1 Exhibit Exhibit 1 (1 of 4), #2 Exhibit Exhibit 1 (2 of 4), #3 Exhibit Exhibit 1 (3 of 4), #4 Exhibit Exhibit 1 (4 of 4))Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS, 1:12-cv-06055-RJS(Waldman, Michael)
May 16, 2013 Opinion or Order Filing 2521 ORDER in case 1:11-cv-04784-RJS; denying (2485) Motion to Withdraw as Attorney. ; denying (2487) Motion to Withdraw as Attorney. in case 1:11-md-02296-RJS; denying [] Motion to Withdraw as Attorney. ; denying [] Motion to Withdraw as Attorney. in case 1:11-cv-04784-RJS. Because Tower View is not an individual, it cannot proceed pro se. Accordingly, IT IS HEREBY ORDERED THAT the motion to withdraw is DENIED without prejudice to renewal upon Tower View's retention of new counsel. The Clerk of the Court is respectfully directed to terminate the motions pending at Doc. Nos. 2485 and 2487. SO ORDERED.(Signed by Judge Richard J. Sullivan on 5/16/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(ama)
May 16, 2013 Filing 2519 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Xcel Energy Inc. for Northern States Power Company-Minnesota. Document filed by Northern States Power Company-Minnesota, Xcel Energy Inc..Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS(Krauss, Michael)
May 16, 2013 Filing 2518 NOTICE OF APPEARANCE by Michael Krauss on behalf of Glen R. Metzger, as Trustee of the NSP-Minnesota Prairie I Retail Qualified Trust (sued as John Doe, as Trustee of the NSP-Minnesota Prairie I Retail Qualified Trust), Glen R. Metzger, as Trustee of the NSP-Minnesota Prairie II Retail Qualified Trust (sued as John Doe, as Trustee of the NSP-Minnesota Prairie II Retail Qualified Trust), Glen R. Metzger, as Trustee of the NSP-Monticello Minnesota Retail Qualified Trust (sued as John Doe, as Trustee of NSP-Monticello Minnesota Retail Qualified Trust) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS(Krauss, Michael)
May 16, 2013 Filing 2517 NOTICE OF APPEARANCE by Michael Krauss on behalf of Northern States Power Company-Minnesota Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS(Krauss, Michael)
May 16, 2013 Filing 2516 NOTICE OF APPEARANCE by Michael Krauss on behalf of Xcel Energy Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09590-RJS(Krauss, Michael)
May 14, 2013 Filing 2520 Notice To Withdraw Motion: Document 2492. Document file by Kathleen G. Smith. (rdz)
May 14, 2013 Filing 2515 NOTICE of Submission of Letter. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Attachments: #1 Corrected Exhibit E)(Zensky, David)
May 14, 2013 Opinion or Order Filing 2514 ORDER granting #2253 Motion to Intervene; granting #80 on 12-mc-2296. For the reasons set forth above, the motion to intervene nunc pro tunc to the filing date of WTC's action is GRANTED. The Clerk of the Court is respectfully directed to terminate the motion pending at Doc. No. 2253 of the docket sheet for 11-md-2296 and at Doc. No. 80 of the docket sheet for 12-mc-2296. SO ORDERED.(Signed by Judge Richard J. Sullivan on 5/14/2013) (ama)
May 14, 2013 Opinion or Order Filing 2513 ORDER: The Court has scheduled oral argument for the Phase One Motions for May 23, 2013 at 3:00 p.m. Argument will take place in Courtroom 110 of the Thurgood Marshall United States Courthouse at 40 Foley Square, New York, New York 10007. In the event that Courtroom 110 cannot accommodate all interested parties, oral argument may be viewed remotely from Courtroom 318. In planning their trip to the Courthouse, parties should be sure to allow additional time for security screening. Pursuant to Paragraph 8 of Master Case Order No.3, by May 20, 2013, Liaison Counsel for Plaintiffs and Defendants shall submit letters to the Court identifying the lawyer who will be presenting the principal argument for each side of the Phase One Motions. The Court expects to allocate thirty minutes to each side arguing the joint motion to dismiss under Rule 12(b )(6) and ten minutes to each side arguing the joint motion to dismiss for lack of subject matter jurisdiction. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/13/2013) (ama)
May 13, 2013 Filing 2512 NOTICE OF APPEARANCE by David Steve Mordkoff on behalf of BNY Mellon Investment Servicing (US) Inc., First Clearing LLC, A.G. EDWARDS & SONS, LLC, A.G. Edwards, Inc., Wells Fargo Investment LLC, A.G. Edwards & Sons LLC, A.G. Edwards Inc., A.G. Edwards Private Equity Partners III LP Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00551-RJS(Mordkoff, David)
May 13, 2013 Filing 2511 NOTICE OF APPEARANCE by Stephen Michael Ahron on behalf of BNY Mellon Investment Servicing (US) Inc., First Clearing LLC, A.G. EDWARDS & SONS, LLC, A.G. Edwards, Inc., Wells Fargo Investment LLC, A.G. Edwards & Sons LLC, A.G. Edwards Inc., A.G. Edwards Private Equity Partners III LP Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00551-RJS(Ahron, Stephen)
May 13, 2013 Filing 2510 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wells Fargo & Company for A.G. EDWARDS & SONS, LLC, A.G. Edwards & Sons LLC, A.G. Edwards Inc., A.G. Edwards Private Equity Partners III LP, A.G. Edwards, Inc., First Clearing LLC, First Clearing LLC, Wells Fargo Investment LLC, Wells Fargo Investment LLC. Document filed by First Clearing LLC, A.G. EDWARDS & SONS, LLC, A.G. Edwards, Inc., Wells Fargo Investment LLC, A.G. Edwards & Sons LLC, A.G. Edwards Inc., A.G. Edwards Private Equity Partners III LP.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00551-RJS(Ratner, Stephen)
May 13, 2013 Filing 2509 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of First Clearing LLC, A.G. EDWARDS & SONS, LLC, A.G. Edwards, Inc., Wells Fargo Investment LLC, A.G. Edwards & Sons LLC, A.G. Edwards Inc., A.G. Edwards Private Equity Partners III LP Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00551-RJS(Ratner, Stephen)
May 13, 2013 Filing 2508 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Woods Fund of Chicago.(Rosberger, Richard)
May 13, 2013 Filing 2507 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by THE NEW CHURCH INVESTMENT FUND.(Rosberger, Richard)
May 10, 2013 Filing 2506 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Attachments: #1 Attachment, #2 Attachment)(Doniak, Christine)
May 10, 2013 Filing 2505 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Madison Square Investors Large-Cap Enhanced Index Fund GP LLC, Other Affiliate New York Life Trust Company for Madison Square Investors Large-Cap Enhanced Index Collective Index Fund. Document filed by Madison Square Investors Large-Cap Enhanced Index Collective Index Fund, Mainstay VP Funds Trust, The Mainstay Funds, The Mainstay Funds Trust.(D'Agostino, Michael)
May 10, 2013 Filing 2504 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Madison Square Investors Large-Cap Enhanced Index Collective Index Fund, Mainstay VP Funds Trust, Madison Sqquare Investors Large-CAP Enhanced Index Collective Fund, Mainstay VP Funds Trust, The Mainstay Funds, The Mainstay Funds Trust Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09319-RJS(D'Agostino, Michael)
May 9, 2013 Opinion or Order Filing 2503 ORDER: Accordingly, IT IS HEREBY ORDERED THAT Defendants' Executive Committee's request is DENIED. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/09/2013) (ama)
May 9, 2013 Filing 2502 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Doniak, Christine)
May 9, 2013 Filing 2501 NOTICE OF APPEARANCE by Pablo Gabriel Kapusta on behalf of Susquehanna Capital Group, Susquehanna Investment Group, Susquehanna investment group(as custodian of the SIG-SS CBOE Joint Account) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09598-RJS(Kapusta, Pablo)
May 9, 2013 Filing 2500 NOTICE OF APPEARANCE by Ross Eric Firsenbaum on behalf of Susquehanna Capital Group, Susquehanna Investment Group, Susquehanna investment group(as custodian of the SIG-SS CBOE Joint Account) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09598-RJS(Firsenbaum, Ross)
May 9, 2013 Filing 2499 NOTICE of Submission of Letter on behalf of the Defendants' Executive Committee and Defendants' Liaison Counsel (Amended) re: #2498 Notice (Other), Notice (Other). Document filed by Susquehanna Capital Group, Susquehanna Investment Group, Susquehanna investment group(as custodian of the SIG-SS CBOE Joint Account). (Attachments: #1 Exhibit A: Letter Attachment, #2 Exhibit B: Letter)(Anker, Philip)
May 9, 2013 Filing 2498 NOTICE of Submission of Letter on behalf of the Defendants' Executive Committee and Defendants' Liaison Counsel. Document filed by Susquehanna Capital Group, Susquehanna Investment Group, Susquehanna investment group(as custodian of the SIG-SS CBOE Joint Account). (Attachments: #1 Exhibit : Letter)(Anker, Philip)
May 9, 2013 Filing 2497 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Prudential Insurance Company of America, Corporate Parent Prudential Financial, Inc., Corporate Parent Prudential Holdings, LLC for Prudential Retirement SA LV 5 LCV, Prudential Retirement SA LV5. Document filed by Prudential Retirement SA LV 5 LCV, Prudential Retirement SA LV5.(D'Agostino, Michael)
May 9, 2013 Filing 2496 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Prudential Retirement SA LV 5 LCV, Prudential Retirement SA LV5 Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09407-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
May 8, 2013 Filing 2495 NOTICE of Filing With The Judicial Panel On Multidistrict Litigation Of Notice Of Potential Tag-Along Actions And Request For Entry Of Conditional Transfer Order. Document filed by Marc S. Kirschner. (Attachments: #1 Exhibit Exhibit 1 (Part 1 of 18), #2 Exhibit Exhibit 1 (Part 2 of 18), #3 Exhibit Exhibit 1 (Part 3 of 18), #4 Exhibit Exhibit 1 (Part 4 of 18), #5 Exhibit Exhibit 1 (Part 5 of 18), #6 Exhibit Exhibit 1 (Part 6 of 18), #7 Exhibit Exhibit 1 (Part 7 of 18), #8 Exhibit Exhibit 1 (Part 8 of 18), #9 Exhibit Exhibit 1 (Part 9 of 18), #10 Exhibit Exhibit 1 (Part 10 of 18), #11 Exhibit Exhibit 1 (Part 11 of 18), #12 Exhibit Exhibit 1 (Part 12 of 18), #13 Exhibit Exhibit 1 (Part 13 of 18), #14 Exhibit Exhibit 1 (Part 14 of 18), #15 Exhibit Exhibit 1 (Part 15 of 18), #16 Exhibit Exhibit 1 (Part 16 of 18), #17 Exhibit Exhibit 1 (Part 17 of 18), #18 Exhibit Exhibit 1 (Part 18 of 18))(Waldman, Michael)
May 7, 2013 Opinion or Order Filing 2494 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Kathleen G. Smith dated 5/07/2013 re: We therefore respectfully ask that this motion, document number 2492, immediately be withdrawn from your Honor's consideration. ENDORSEMENT: The request is GRANTED. The Clerk of the Court is respectfully directed to terminate the motion pending at Doc. No. 2492. A copy of this Order was sent to Kathleen G. Smith at the address listed above. SO ORDERED. (Signed by Judge Richard J. Sullivan on 5/07/2013) Copies Sent By Chambers. (ama)
May 3, 2013 Opinion or Order Filing 2493 SCHEDULING ORDER: Due to a conflict on the Court's calendar, IT IS HEREBY ORDERED THAT the oral argument scheduled for May 24, 2013 shall take place on May 23, 2013 at 3:00 p.m. SO ORDERED.Oral Argument set for 5/23/2013 at 03:00 PM before Judge Richard J. Sullivan. (Signed by Judge Richard J. Sullivan on 5/01/2013) (ama)
May 3, 2013 Filing 2492 NOTICE OF MOTION; Re: to dismiss all allegations, charges and legal actions in this case against Kathleen Guck Smith and Eben Putnam Smith. Document filed by Eben Putnam Smith, Kathleen Guck Smith.(sc) Modified on 5/6/2013 (sac).
May 3, 2013 Filing 2491 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner. (Attachments: #1 Scheduling Order, #2 Scheduling Order, #3 Plaintiff's Notice, #4 Order, #5 Order, #6 Notice of Reassignment, #7 Scheduling Order)(Doniak, Christine)
May 3, 2013 Filing 2490 NOTICE of Submission of Letter. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Zensky, David)
April 29, 2013 Opinion or Order Filing 2489 STIPULATION FOR SUBSTITUTION OF COUNSEL: Katten hereby enters its appearance as counsel for Defendants. Goldberg Kohn hereby withdraws as counsel for Defendants. All pleadings, notices, orders and other papers given or file in this action shall be given and served upon the following person at the address, telephone number and email address indicated herein. Attorney David C. Bohan and Paige E. Barr added for Defendants. Attorney Kenneth Steven Ulrich terminated. (Signed by Judge Richard J. Sullivan on 4/26/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00065-RJS(tro)
April 29, 2013 Filing 2488 DECLARATION of Stephanie G. Wheeler in Support re: #2487 MOTION for Stephanie G. Wheeler to Withdraw as Attorney of Record for Towerview LLC.. Document filed by Towerview LLC. (Wheeler, Stephanie)
April 29, 2013 Filing 2487 MOTION for Stephanie G. Wheeler to Withdraw as Attorney of Record for Towerview LLC. Document filed by Towerview LLC.(Wheeler, Stephanie)
April 29, 2013 Filing 2486 DECLARATION of Suhana S. Han in Support re: #2485 MOTION for Suhana S. Han to Withdraw as Attorney of Record for Towerview LLC.. Document filed by Towerview LLC. (Han, Suhana)
April 29, 2013 Filing 2485 MOTION for Suhana S. Han to Withdraw as Attorney of Record for Towerview LLC. Document filed by Towerview LLC.(Han, Suhana)
April 26, 2013 Filing 2484 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Nuclear Electric Insurance Limited.(Rosberger, Richard)
April 26, 2013 Filing 2482 NOTICE OF APPEARANCE by Antonio DeBlasio on behalf of John Mullooly Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(DeBlasio, Antonio)
April 25, 2013 Filing 2483 NOTICE of Request for Dismissal of Case. Document filed by Betty Beaird. (sc)
April 25, 2013 Filing 2481 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of ING Index Plus Largecap EQ FD V1 F/K/A ING Principal Protec FD 1V, ING Index Plus Largecap Equity Fund IV, ING Index Plus Largecap Equity N/K/A Indexplus Large Cap Fund Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
April 25, 2013 Filing 2480 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by AST ALLIANCEBERNSTEIN MANAGED.(D'Agostino, Michael)
April 25, 2013 Filing 2479 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of AST ALLIANCEBERNSTEIN MANAGED Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
April 25, 2013 Filing 2478 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ADVANCED SERIES TRUST (F/K/A AMEERICAN SKANDIA TRUST).(D'Agostino, Michael)
April 25, 2013 Filing 2477 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of ADVANCED SERIES TRUST (F/K/A AMEERICAN SKANDIA TRUST) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
April 24, 2013 Filing 2476 NOTICE of Submission of Letter on behalf of the Defendants' Executive Committee and Defendants Liaison Counsel.. Document filed by Susquehanna Capital Group, Susquehanna Investment Group, Susquehanna investment group(as custodian of the SIG-SS CBOE Joint Account). (Attachments: #1 Exhibit : Letter, #2 Exhibit : Attachment to Letter)(Anker, Philip)
April 24, 2013 Filing 2475 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by STICHTING PENSIOENFONDS.(Rosberger, Richard)
April 24, 2013 Filing 2474 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Reader's Digest Association, Inc Retirement Plan.(Rosberger, Richard)
April 19, 2013 Opinion or Order Filing 2473 ORDER: denying #2242 Motion to Withdraw as Attorney. in case 1:11-md-02296-RJS; Accordingly, IT IS HEREBY ORDERED THAT the motion to withdraw is DENIED without prejudice to renewal upon United's retention of new counsel. SO ORDERED.(Signed by Judge Richard J. Sullivan on 4/19/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09586-RJS(ama)
April 19, 2013 Opinion or Order Filing 2472 ORDER: denying #1889 Motion to Withdraw as Attorney. Because Defendants cannot proceed pro se, IT IS HEREBY ORDERED THAT the motion to withdraw is DENIED without prejudice to renewal upon Defendants retention of new counsel.(Signed by Judge Richard J. Sullivan on 4/19/2013) (ama)
April 19, 2013 Opinion or Order Filing 2471 ORDER FOR ADMISSION PRO HAC VICE OF ANTONIO DEBLASIO: granting (2224) Motion for Antonio DeBlasio to Appear Pro Hac Vice; granting (2225) Motion for Antonio DeBlasio to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (720) Motion for Antonio DeBlasio to Appear Pro Hac Vice; granting (721) Motion for Antonio DeBlasio to Appear Pro Hac Vice in case 1:12-cv-00064-RJS; granting [] Motion for Antonio DeBlasio to Appear Pro Hac Vice; granting [] Motion for Antonio DeBlasio to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting [] Motion for Antonio DeBlasio to Appear Pro Hac Vice; granting [] Motion for Antonio DeBlasio to Appear Pro Hac Vice in case 1:12-cv-00064-RJS; granting [] Motion for Antonio DeBlasio to Appear Pro Hac Vice; granting [] Motion for Antonio DeBlasio to Appear Pro Hac Vice; granting [] Motion for Antonio DeBlasio to Appear Pro Hac Vice; granting [] Motion for Antonio DeBlasio to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. The motion of Antonio DeBlasio for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 4/18/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(ama)
April 18, 2013 Opinion or Order Filing 2470 ORDER on MOTION TO WITHDRAW AS COUNSEL: granting (2058) Motion to Withdraw as Attorney. Attorney Ariel Weissberg terminated in case 1:11-md-02296-RJS; granting [] Motion to Withdraw as Attorney. Attorney Ariel Weissberg terminated in case 1:12-cv-00064-RJS. WHEREFORE, Ariel Weissberg respectfully requests this Court enter an order granting him leave to withdraw as counsel for Defendant, Richard Morabito; and for such other and further relief as the Court deems just and necessary. SO ORDERED.(Signed by Judge Richard J. Sullivan on 4/18/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS(ama)
April 18, 2013 Opinion or Order Filing 2469 ORDER on MOTION TO WITHDRAW AS COUNSEL: granting #1678 Motion to Withdraw as Attorney. Attorney Jeffrey Hoke Bergman terminated. WHEREFORE, Jeffrey H. Bergman respectfully requests the court to grant his motion to withdraw as counsel for Defendant Kevin Stone. SO ORDERED.(Signed by Judge Richard J. Sullivan on 4/18/2013) (ama)
April 18, 2013 Opinion or Order Filing 2468 ORDER on MOTION TO WITHDRAW AS COUNSEL: granting #1677 Motion to Withdraw as Attorney. Attorney Jeffrey Hoke Bergman terminated. WHEREFORE, Jeffrey H. Bergman respectfully requests the court to grant his motion to withdraw as counsel for Defendants Kenneth R. Posner and Arlene L. Posner. SO ORDERED.(Signed by Judge Richard J. Sullivan on 4/18/2013) (ama)
April 18, 2013 Opinion or Order Filing 2467 ORDER on MOTION TO WITHDRAW AS COUNSEL: granting #1676 Motion to Withdraw as Attorney. Attorney Jeffrey Hoke Bergman terminated. WHEREFORE, Jeffrey H. Bergman respectfully requests the court to grant his motion to withdraw as counsel for Defendant Jerome Blank, individually and as trustee of the Jerome Blank Declaration of Trust. SO ORDERED.(Signed by Judge Richard J. Sullivan on 4/18/2013) (ama)
April 18, 2013 Opinion or Order Filing 2466 ORDER on MOTION FOR SUBSTITUTION OF COUNSEL: granting (1901) Motion to Substitute Attorney. Attorney John N Helenbolt terminated; granting (1905) Motion to Substitute Attorney. Attorney John N Helenbolt terminated in case 1:11-md-02296-RJS; granting (135) Motion to Substitute Attorney. Attorney John N Helenbolt terminated; granting (136) Motion to Substitute Attorney. Attorney John N Helenbolt terminated in case 1:11-cv-09410-RJS; granting [] Motion to Substitute Attorney. Attorney John N Helenbolt terminated; granting [] Motion to Substitute Attorney. Attorney John N Helenbolt terminated in case 1:11-md-02296-RJS; granting [] Motion to Substitute Attorney. Attorney John N Helenbolt terminated; granting [] Motion to Substitute Attorney. Attorney John N Helenbolt terminated in case 1:11-cv-09410-RJS. The foregoing motion to substitute counsel is hereby approved and so ORDERED.(Signed by Judge Richard J. Sullivan on 4/18/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09410-RJS(ama) Modified on 4/19/2013 (ama). Modified on 4/19/2013 (ama).
April 18, 2013 Opinion or Order Filing 2465 ORDER granting (2454) Motion to Withdraw as Attorney in 11-md-2296; granting (885) Motion to Withdraw as Attorney in 12-cv-2652. IT IS HEREBY ORDERED that Douglas A. Sondgeroth is granted leave to withdraw from his representation of Samuel Zell, Equity Group Investments, L.L.C., EGI-TRB, L.L.C., Sam Investment Trust in these actions and that such withdrawal is effective immediately. (Signed by Judge Richard J. Sullivan on 4/18/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) Modified on 4/23/2013 (mro).
April 18, 2013 Opinion or Order Filing 2464 ORDER FOR ADMISSION PRO HAC VICE granting (2403) Motion for Kenneth L. Schmetterer to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (743) Motion for Kenneth L. Schmetterer to Appear Pro Hac Vice in case 1:12-cv-00064-RJS. It is hereby Ordered that Kenneth L. Schmetterer is admitted Pro Hac Vice to appear for all purposes as counsel for Draper and Kramer, Inc. (identified in the Third Amended Complaint as "Draper and Kramer a/k/a DK Equity"). (Signed by Judge Richard J. Sullivan on 4/18/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS(mro)
April 18, 2013 Opinion or Order Filing 2463 ORDER FOR ADMISSION PRO HAC VICE OF TODD J. ROSEN granting (2035) Motion for Todd J. Rosen to Appear Pro Hac Vice in case 1:11-md-02296-RJS; granting (675) Motion for Todd J. Rosen to Appear Pro Hac Vice in case 1:12-cv-00064-RJS; granting (675) Motion for Todd J. Rosen to Appear Pro Hac Vice in case 1:12-cv-02652-RJS. It is hereby Ordered that Todd J. Rosen is admitted Pro Hac Vice to appear for all purposes as counsel for Abbott Laboratories Consolidated Pension Trust. (Signed by Judge Richard J. Sullivan on 4/18/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS, 1:12-cv-02652-RJS(mro)
April 18, 2013 Opinion or Order Filing 2462 ORDER FOR ADMISSION OF CHARLES MIKELL HART, ESQ. PRO HAC VICE granting #2051 Motion for Charles Mikell Hart to Appear Pro Hac Vice. It is hereby Ordered that Charles M. Hart is admitted Pro Hac Vice to appear for all purposes as counsel for Commonwealth of Pennsylvania Tuition Account Program Fund, Commonwealth of Pennsylvania Public School Employees' Retirement System, and Pennsylvania Municipal Retirement System. (Signed by Judge Richard J. Sullivan on 4/18/2013) (mro)
April 18, 2013 Opinion or Order Filing 2461 ORDER FOR ADMISSION PRO HAC VICE granting #1766 Motion for Jonathan M. Boulahanis to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 4/18/2013) (tro)
April 17, 2013 Filing 2460 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Attachments: #1 Attachment)(Doniak, Christine)
April 16, 2013 Filing 2458 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Prudential Financial, Inc. for Prudential Non-Qualified Benefits Funding (TOLI). Document filed by Prudential Non-Qualified Benefits Funding (TOLI).(D'Agostino, Michael)
April 16, 2013 Filing 2457 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Prudential Non-Qualified Benefits Funding (TOLI) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
April 16, 2013 Filing 2456 NOTICE OF APPEARANCE pro se by Frank R. Ball, Jr. Trust dated 4/27/94 Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sc)
April 15, 2013 Filing 2455 AFFIRMATION of Douglas A. Sondgeroth in Support re: #2454 MOTION for Douglas A. Sondgeroth to Withdraw as Attorney.. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell. (Sondgeroth, Douglas)
April 15, 2013 Filing 2454 MOTION for Douglas A. Sondgeroth to Withdraw as Attorney. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Sondgeroth, Douglas)
April 11, 2013 Opinion or Order Filing 2453 STIPULATION TO SUBSTITUTION OF COUNSEL: It is hereby stipulated and agreed, and the parties respectfully request the Court to so order, that Rich Michaelson Magaliff Moser, L.L.P shall be substituted as counsel of record for defendants Michael Eigner and Linda Eigner (collectively, the "Eigners"), and that K&L Gates LLP, Richard Miller, and Brian Koosed no longer have any responsibility to represent the Eigners in this matter. SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/10/2013) (ama)
April 11, 2013 Opinion or Order Filing 2449 ORDER granting (2400) Motion to Withdraw as Attorney. Attorney Seth M. Kean terminated in case 1:11-md-02296-RJS; Attorney Seth M. Kean terminated in case 1:11-cv-09586-RJS. IT IS HEREBY ORDERED that William Kennedy Dodds is granted leave to withdraw from his representation of the above named Defendant in this action and that such withdrawal is effective immediately.(Signed by Judge Richard J. Sullivan on 4/10/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09586-RJS(ama)
April 11, 2013 Opinion or Order Filing 2448 ORDER granting (2398) Motion to Withdraw as Attorney. in case 1:11-md-02296-RJS; granting (113) Motion to Withdraw as Attorney. in case 1:12-cv-00550-RJS;. IT IS HEREBY ORDERED that William Kennedy Dodds is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately.(Signed by Judge Richard J. Sullivan on 4/10/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00550-RJS(ama)
April 11, 2013 Opinion or Order Filing 2447 ORDER granting (2399) Motion to Withdraw as Attorney. in case 1:11-md-02296-RJS; granting (606) Motion to Withdraw as Attorney. in case 1:11-cv-09572-RJS;. IT IS HEREBY ORDERED that William Kennedy Dodds is granted leave to withdraw from his representation of the above named Defendant in this action and that such withdrawal is effective immediately.(Signed by Judge Richard J. Sullivan on 4/10/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09572-RJS(ama)
April 10, 2013 Opinion or Order Filing 2452 ORDER granting (2395) Motion to Withdraw as Attorney. in case 1:11-md-02296-RJS;. IT IS HEREBY ORDERED that William Kennedy Dodds is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately.(Signed by Judge Richard J. Sullivan on 4/10/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-09588-RJS(ama)
April 10, 2013 Opinion or Order Filing 2451 ORDER granting (2396) Motion to Withdraw as Attorney. in case 1:11-md-02296-RJS;. IT IS HEREBY ORDERED that William Kennedy Dodds is granted leave to withdraw from his representation of the above named Defendant in this action and that such withdrawal is effective immediately.(Signed by Judge Richard J. Sullivan on 4/10/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00064-RJS(ama)
April 10, 2013 Filing 2450 NOTICE OF MOTION to Dismiss. Document filed by Alexander D. Solon and Paula Solon. (sc)
April 10, 2013 Opinion or Order Filing 2445 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Joseph D. Frank dated 4/9/2013 re: Pursuant to paragraph 23 of Master Case Order No. 3, counsel requests that the Court order the substitution of attorneys Joseph D. Frank and Reed Heilgman of FrankGecker LLP for attorney Leonard A. Gail of Massey & Gail LLP as counsel to Named Defendant Thomas Finke, and as a member of the Defendants' Executive Committees under Master Case Order No. 3. The enclosed notice of submission of this letter requesting this change has been sent to all counsel via ECF filing in 12 MC 2296. ENDORSEMENT: SO ORDERED. The Clerk of the Court is directed to terminate the motion pending at Doc. No. 101. Further, the Clerk shall remove this letter (Doc. No. 103) and the motion pending at Doc. No. 101 from the docket for 12 MC 2296 and place them on the docket for 11 MD 2296. Finally, the motion pending at Doc. No. 2421 of 11 MD 2296 shall be terminated. Motions terminated: #2421 MOTION for Leonard A. Gail to Withdraw as Attorney for Thomas S. Finke filed by Thomas S Finke. (Signed by Judge Richard J. Sullivan on 4/10/2013) (tro)
April 10, 2013 Opinion or Order Filing 2444 ORDER: granting (798) Motion to Withdraw as Attorney. in case 1:11-cv-04784-RJS; granting (2394) Motion to Withdraw as Attorney. ; granting [] Motion to Withdraw as Attorney. in case 1:11-md-02296-RJS; granting [] Motion to Withdraw as Attorney. in case 1:11-cv-04784-RJS. IT IS HEREBY ORDERED that William Kennedy Dodds is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately.. (Signed by Judge Richard J. Sullivan on 4/10/2013) Filed In Associated Cases: 1:11-md-02296-RJS, 1:11-cv-04784-RJS(ama)
April 10, 2013 Opinion or Order Filing 2443 SCHEDULING ORDER: IT IS HEREBY ORDERED THAT the oral argument scheduled for April 26, 2013 on the Phase One Motions to Dismiss and on the Tendering PHONES Holder's Motion to Intervene as Plaintiffs is adjourned to May 24, 2013 at 2:00 p.m. SO ORDERED. Oral Argument set for 5/24/2013 at 02:00 PM before Judge Richard J. Sullivan. (Signed by Judge Richard J. Sullivan on 4/10/2013) (ama)
April 10, 2013 Filing 2442 NOTICE of Substitution of Attorney. Old Attorney: K&L Gates LLP, New Attorney: Rich Michaelson Magaliff Moser, LLP, Address: Rich Michaelson Magaliff Moser, LLP, 340 Madison Avenue, 19th Floor, New York, New York, USA 10173, 212.220.9403. Document filed by MICHAEL EIGNER AND LINDA EIGNER. (Moser, Eric)
April 10, 2013 Filing 2441 CERTIFICATE OF SERVICE of Notice of Submission of Letter in Opposition to Defendants March 19, 2013 Letter on April 9, 2013. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Attachments: #1 Exhibit 1)(Zensky, David)
April 9, 2013 Filing 2446 NOTICE of Letter to the Court Requesting Substitution of new Law Firm for a Member of the Defendants' Executive Committees. Document filed by Thomas S Finke. (Attachments: #1 letter to Hon. Richard J. Sullivan) ***Docketed in 11md2296 pursuant to Endorsed Letter entered on 4/10/2013.***(tro)
April 9, 2013 Filing 2440 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent NorthShore University HealthSystem Pension Plan, Corporate Parent NorthShore University HealthSystem for NorthShore University HealthSystem Second Century Funds Endowment 501(c)3. Document filed by NorthShore University HealthSystem Second Century Funds Endowment 501(c)3.(D'Agostino, Michael)
April 9, 2013 Filing 2439 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #2441) - NOTICE of of Submission of Letter. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Attachments: #1 Letter)(Zensky, David) Modified on 4/11/2013 (lb).
April 9, 2013 Filing 2438 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of NorthShore University HealthSystem Second Century Funds Endowment 501(c)3 Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00555-RJS(D'Agostino, Michael)
April 4, 2013 Filing 2436 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of John W. Stewart 1966 Trust FBO Nina P. Gorny Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(McNeely, Andrea)
April 4, 2013 Filing 2435 NOTICE OF APPEARANCE by Frederick Donald Rapone, Jr on behalf of Babcock & Wilcox Asbestos Personal Injury Trust (Rapone, Frederick)
April 3, 2013 Filing 2434 NOTICE of Submission of Letter. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Attachments: #1 Letter)(Zensky, David)
April 2, 2013 Filing 2433 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Teachers' Retirement Systems of the State of Illinois Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-00555-RJS(D'Agostino, Michael)
April 2, 2013 Filing 2432 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate MCM EQUITY INVESTMENT FUND, Other Affiliate The Mainstay Funds for MAINSTAY COMMON STOCK FUND; Other Affiliate MAINSTAY COMMON STOCK FUND, Other Affiliate The Mainstay Funds for MCM EQUITY INVESTMENT FUND; Other Affiliate MainStay Funds Trust for MAINSTAY EQUITY INDEX FUND, MAINSTAY S&P 500 INDEX FUND; Corporate Parent Madison Square Investors Large-Cap Enhanced Index Fund GP, LLC for NYLIM Large-Cap Enhanced Index Fund LP; Other Affiliate Mainstay VP Funds Trust for MAINSTAY VP COMMON STOCK FUND, MAINSTAY VP MIDCAP CORE, MAINSTAY VP S&P500 INDEX FUND. Document filed by MAINSTAY COMMON STOCK FUND, MAINSTAY EQUITY INDEX FUND, MAINSTAY S&P 500 INDEX FUND, MAINSTAY VP COMMON STOCK FUND, MAINSTAY VP MIDCAP CORE, MAINSTAY VP S&P500 INDEX FUND, MCM EQUITY INVESTMENT FUND, NYLIM Large-Cap Enhanced Index Fund LP.(D'Agostino, Michael)
April 2, 2013 Filing 2431 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of MAINSTAY COMMON STOCK FUND, MAINSTAY EQUITY INDEX FUND, MAINSTAY S&P 500 INDEX FUND, MAINSTAY VP COMMON STOCK FUND, MAINSTAY VP MIDCAP CORE, MAINSTAY VP S&P500 INDEX FUND, MCM EQUITY INVESTMENT FUND, NYLIM Large-Cap Enhanced Index Fund LP Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
April 1, 2013 Filing 2430 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Draper & Kramer.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Schmetterer, Kenneth)
April 1, 2013 Filing 2429 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Attachments: #1 Notice of Reassignment)(Doniak, Christine)
April 1, 2013 Filing 2428 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate MainStay Funds Trust for MAINSTAY 130/30 CORE FUND. Document filed by MAINSTAY 130/30 CORE FUND.(D'Agostino, Michael)
April 1, 2013 Filing 2427 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of MAINSTAY 130/30 CORE FUND Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
March 29, 2013 Filing 2426 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Prudential Investements, Inc..(D'Agostino, Michael)
March 29, 2013 Filing 2425 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Prudential Investements, Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
March 29, 2013 Filing 2424 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Great-West Life & Annuity Insurance Company, Other Affiliate Great-West Funds, Inc. f/k/a Maxim Series Fund, Inc. for Maxim S&P 500 Index Portfolio, Maxin Stock Index Portfolio. Document filed by Maxim S&P 500 Index Portfolio, Maxin Stock Index Portfolio.(D'Agostino, Michael)
March 29, 2013 Filing 2423 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Maxim S&P 500 Index Portfolio, Maxin Stock Index Portfolio Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(D'Agostino, Michael)
March 28, 2013 Filing 2422 AFFIDAVIT of Leonard A. Gail in Support re: #2421 MOTION for Leonard A. Gail to Withdraw as Attorney for Thomas S. Finke.. Document filed by Thomas S Finke. (Gail, Leonard)
March 28, 2013 Filing 2421 MOTION for Leonard A. Gail to Withdraw as Attorney for Thomas S. Finke. Document filed by Thomas S Finke.(Gail, Leonard)
March 27, 2013 Filing 2420 NOTICE of Submission of Letter on behalf of the Defendants' Executive Committee and Defendants' Liaison Counsel re: #2393 Notice (Other), Notice (Other). Document filed by Susquehanna Capital Group, Susquehanna investment group(as custodian of the SIG-SS CBOE Joint Account), Susquehanna investment group. (Attachments: #1 Exhibit Letter to Judge Pauley from Philip D. Anker)(Anker, Philip)
March 27, 2013 Filing 2419 NOTICE OF CASE REASSIGNMENT to Judge Richard J. Sullivan. Judge William H. Pauley, III is no longer assigned to the case. Filed In Associated Cases: 1:11-md-02296-WHP et al.(sjo)
March 26, 2013 Filing 2411 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Attachments: #1 Attachment 1, #2 Attachment 2, #3 Attachment 3)(Doniak, Christine)
March 22, 2013 Filing 2410 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Joel F. Zemans, as custodian of the Joel F. Zemans Rev. Tr 1Z-51 Pldg Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
March 22, 2013 Filing 2409 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Joel F. Zemans, as custodian of the Joel F. Zemans Rev. Tr 1Z-51 Pldg Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
March 22, 2013 Filing 2408 NOTICE OF APPEARANCE by David Charles Bohan on behalf of DONALD H RUMSFELD BOARD ACCOUNT Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Bohan, David)
March 22, 2013 Filing 2407 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Donald H. Rumsfeld, DONALD H RUMSFELD BOARD ACCOUNT Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Barr, Paige)
March 22, 2013 Filing 2406 NOTICE OF APPEARANCE by Scott A. Campbell on behalf of The Coventry Funds Trust (Campbell, Scott)
March 22, 2013 Filing 2405 NOTICE OF APPEARANCE by Thomas W. Palmer on behalf of The Coventry Funds Trust (Palmer, Thomas)
March 22, 2013 Filing 2404 NOTICE OF APPEARANCE by Scott A. Campbell on behalf of The Coventry Funds Trust (Campbell, Scott)
March 21, 2013 Filing 2403 MOTION for Kenneth L. Schmetterer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8346306. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Draper & Kramer, Draper & Kramer. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Schmetterer, Kenneth)
March 21, 2013 Filing 2402 MEMO ENDORSEMENT on NOTICE OF MOTION OF WITHDRAWAL OF COUNSEL: PLEASE TAKE NOTICE that William J. Kelleher, III, should be withdrawn as counsel of record for Silver Point Capital, L.P. PLEASE TAKE FURTHER NOTICE that Thomas J. Donlon of Robinson & Cole LLP has appeared for Silver Point Capital, L.P. (Signed by Judge William H. Pauley, III on 3/20/2013) (rdz) Modified on 4/2/2013 (tro).
March 21, 2013 Opinion or Order Filing 2401 MEMO ENDORSEMENT on NOTICE OF MOTION OF WITHDRAWAL OF COUNSEL: SugarFGH's withdrawal as counsel for ECHOtrade will not cause prejudice to ECHOtrade, as ECHOtrade has already selected new counsel who has appeared in these cases, has been given adequate notice of this Motion, and has raised no objection to SugarFGH's withdrawal as their counsel. Wherefore, SugarFGH request that the Court enter an order allowing it to withdraw as counsel for ECHOtrade in these consolidated matters, and any other relief the Court deems appropriate under the circumstances. ENDORSEMENT: Application granted. The Clerk of Court is directed to terminate the motion pending at Docket No. 2348. SO ORDERED. terminating (2348) Motion for Entry of Judgment under Rule 54(b); granting (2348) Motion to Withdraw as Attorney. Attorney Timothy J. Abeska and Leland H. Chait terminated in case 1:11-md-02296-WHP; terminating [] Motion for Entry of Judgment under Rule 54(b); granting [] Motion to Withdraw as Attorney. Attorney Timothy J. Abeska and Leland H. Chait terminated in case 1:12-cv-00064-WHP; terminating [] Motion for Entry of Judgment under Rule 54(b); granting [] Motion to Withdraw as Attorney. Attorney Timothy J. Abeska and Leland H. Chait terminated in case 1:12-cv-00555-WHP; terminating [] Motion for Entry of Judgment under Rule 54(b); granting [] Motion to Withdraw as Attorney. Attorney Timothy J. Abeska and Leland H. Chait terminated in case 1:12-cv-02652-WHP. (Signed by Judge William H. Pauley, III on 3/20/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00555-WHP, 1:12-cv-02652-WHP(rdz) Modified on 3/25/2013 (rdz). Modified on 4/3/2013 (rdz).
March 21, 2013 Filing 2400 MOTION for William Kennedy Dodds to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Charles Schwab Investment Management Inc.. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Doluisio, Michael)
March 21, 2013 Filing 2399 MOTION for William Kennedy Dodds to Withdraw as Attorney Notice of Motion of Withdraw. Document filed by Monumental Life Insurance Co, Monumental Life Insurance Company. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Doluisio, Michael)
March 21, 2013 Filing 2398 MOTION for William Kennedy Dodds to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Oppenheimer Main Street Select Fund(formerly known as Oppenheimer Main Street Opportunity Fund), Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc., Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds. (Attachments: #1 Exhibit, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00550-WHP(Doluisio, Michael)
March 21, 2013 Filing 2397 NOTICE OF APPEARANCE by Joseph Harvey Green on behalf of Pension Fund of The Intl Union of Operating Engrs LCL 14-14B (Green, Joseph)
March 21, 2013 Filing 2396 MOTION for William Kennedy Dodds to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by SBL FUND SERIES H. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Doluisio, Michael)
March 21, 2013 Filing 2395 MOTION for William Kennedy Dodds to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Frank Russell Trust, Frank Russell Investments. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09588-WHP(Doluisio, Michael)
March 21, 2013 Filing 2394 MOTION for William Kennedy Dodds to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Amida Capital Management LLC, Pacific Select Fund. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Doluisio, Michael)
March 21, 2013 Filing 2393 NOTICE of Submission of Letter. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Attachments: #1 Letter)(Zensky, David)
March 20, 2013 Filing 2392 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of Patricia S. Phelps 1935 Trust FBO Nina P. Gorny Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(McNeely, Andrea)
March 19, 2013 Filing 2391 NOTICE of Notice of Submission of Letter. Document filed by Defendants' Executive Committee. (Attachments: #1 Exhibit Letter to the Court, #2 Exhibit Supplemental Memorandum, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D-1, #7 Exhibit D-2, #8 Exhibit E)(Entwistle, Andrew)
March 19, 2013 Filing 2390 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1), William A. Niese et al., hereby dismiss this action without prejudice solely against defendant Penson Financial Futures, Inc., which has neither moved nor answered. (Signed by Judge William H. Pauley, III on 3/15/2013) (rjm)
March 19, 2013 Filing 2389 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1), William A. Niese et al., hereby dismiss this action without prejudice solely against defendant Penson Financial Services, Inc., which has neither moved nor answered. (Signed by Judge William H. Pauley, III on 3/15/2013). (rjm)
March 15, 2013 Opinion or Order Filing 2388 ORDER APPROVING PROTOCOL GOVERNING RETENTION AND DISCOVERY OF DOCUMENTS HELD BY COURT-APPOINTED EXAMINER, KENNETH N. KLEE, ESQ. It is ORDERED as follows: The Protocol Governing Retention and Discovery of Documents Held by Court-Appointed Examiner, Kenneth N. Klee, Esq. attached hereto as Exhibit A is APPROVED. (Signed by Judge William H. Pauley, III on 3/15/2013) Filed In Associated Cases: 1:11-md-02296-WHP et al.(rjm)
March 14, 2013 Filing 2387 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Penn Series Fund, Inc. for Index 500 Fund. Document filed by Index 500 Fund.(D'Agostino, Michael)
March 14, 2013 Filing 2386 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Index 500 Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
March 14, 2013 Filing 2385 NOTICE OF APPEARANCE by Frances Gecker on behalf of Thomas S Finke (Gecker, Frances)
March 14, 2013 Filing 2384 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Dai-ichi Life Insurance Company, Limited, Corporate Parent Asahi Mutual Life Insurance Company, Corporate Parent Mizuho Financial Group, Inc. for Trust & Custody Services Bank, Ltd.. Document filed by Trust & Custody Services Bank, Ltd..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stern, Jordan)
March 14, 2013 Filing 2383 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Trust & Custody Services Bank, Ltd. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stern, Jordan)
March 13, 2013 Opinion or Order Filing 2382 ORDER GRANTING PLAINTIFFS' THIRD OMNIBUS MOTION TO ENLARGE THE TIME FOR SERVICE OF SUMMONSES AND COMPLAINTS: granting (323) Motion for Extension of Time in case 1:11-cv-04522-WHP; granting (391) Motion for Extension of Time in case 1:11-cv-04538-WHP; granting (765) Motion for Extension of Time in case 1:11-cv-04784-WHP; granting (125) Motion for Extension of Time in case 1:11-cv-04900-WHP; granting (69) Motion for Extension of Time in case 1:11-cv-05136-WHP; granting (2166) Motion for Extension of Time in case 1:11-md-02296-WHP; granting (215) Motion for Extension of Time in case 1:11-cv-09319-WHP; granting (170) Motion for Extension of Time in case 1:11-cv-09406-WHP; granting (132) Motion for Extension of Time in case 1:11-cv-09407-WHP; granting (291) Motion for Extension of Time in case 1:11-cv-09409-WHP; granting (90) Motion for Extension of Time in case 1:11-cv-09408-WHP; granting (139) Motion for Extension of Time in case 1:11-cv-09410-WHP; granting (159) Motion for Extension of Time in case 1:11-cv-09510-WHP; granting (147) Motion for Extension of Time in case 1:11-cv-09511-WHP; granting (128) Motion for Extension of Time in case 1:11-cv-09512-WHP; granting (164) Motion for Extension of Time in case 1:11-cv-09514-WHP; granting (76) Motion for Extension of Time in case 1:11-cv-09515-WHP; granting (232) Motion for Extension of Time in case 1:11-cv-09568-WHP; granting (135) Motion for Extension of Time in case 1:11-cv-09569-WHP; granting (202) Motion for Extension of Time in case 1:11-cv-09570-WHP; granting (579) Motion for Extension of Time in case 1:11-cv-09572-WHP; granting (196) Motion for Extension of Time in case 1:11-cv-09592-WHP; granting (99) Motion for Extension of Time in case 1:11-cv-09591-WHP; granting (132) Motion for Extension of Time in case 1:11-cv-09589-WHP; granting (162) Motion for Extension of Time in case 1:11-cv-09588-WHP; granting (220) Motion for Extension of Time in case 1:11-cv-09590-WHP; granting (95) Motion for Extension of Time in case 1:11-cv-09600-WHP; granting (76) Motion for Extension of Time in case 1:11-cv-09599-WHP; granting (222) Motion for Extension of Time in case 1:11-cv-09598-WHP; granting (111) Motion for Extension of Time in case 1:11-cv-09597-WHP; granting (68) Motion for Extension of Time in case 1:11-cv-09596-WHP; granting (197) Motion for Extension of Time in case 1:11-cv-09595-WHP; granting (83) Motion for Extension of Time in case 1:11-cv-09594-WHP; granting (155) Motion for Extension of Time in case 1:11-cv-09593-WHP; granting (71) Motion for Extension of Time in case 1:11-cv-09587-WHP; granting (259) Motion for Extension of Time in case 1:11-cv-09586-WHP; granting (88) Motion for Extension of Time in case 1:11-cv-09585-WHP; granting (108) Motion for Extension of Time in case 1:11-cv-09581-WHP; granting (188) Motion for Extension of Time in case 1:11-cv-09582-WHP; granting (126) Motion for Extension of Time in case 1:11-cv-09584-WHP; granting (241) Motion for Extension of Time in case 1:11-cv-09583-WHP; granting (239) Motion for Extension of Time in case 1:11-cv-09571-WHP; granting (328) Motion for Extension of Time in case 1:12-cv-00061-WHP; granting (228) Motion for Extension of Time in case 1:12-cv-00063-WHP; granting (107) Motion for Extension of Time in case 1:12-cv-00062-WHP; granting (223) Motion for Extension of Time in case 1:12-cv-00065-WHP; granting (706) Motion for Extension of Time in case 1:12-cv-00064-WHP; granting (109) Motion for Extension of Time in case 1:12-cv-00549-WHP; granting (100) Motion for Extension of Time in case 1:12-cv-00550-WHP; granting (165) Motion for Extension of Time in case 1:12-cv-00551-WHP; granting (64) Motion for Extension of Time in case 1:12-cv-00552-WHP; granting (114) Motion for Extension of Time in case 1:12-cv-00554-WHP; granting (185) Motion for Extension of Time in case 1:12-cv-00555-WHP; granting (755) Motion for Extension of Time in case 1:12-cv-02652-WHP; granting (65) Motion for Extension of Time in case 1:12-cv-04539-WHP; granting (10) Motion for Extension of Time in case 1:12-cv-06055-WHP; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time in case 1:11-md-02296-WHP; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting (82) Motion for Extension of Time; granting (52) Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting (52) Motion for Extension of Time; granting (25) Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting (80) Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting (13) Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting (112) Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting (191) Motion for Extension of Time; granting (110) Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting (359) Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time in case 1:11-cv-04538-WHP; granting [] Motion for Extension of Time; granting (446) Motion for Extension of Time; granting [] Motion for Extension of Time; granting (81) Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting (148) Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting (111) Motion for Extension of Time; granting (91) Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting (200) Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; granting (40) Motion for Extension of Time; granting (80) Motion for Extension of Time; granting (122) Motion for Extension of Time; granting (178) Motion for Extension of Time; granting (42) Motion for Extension of Time; granting [] Motion for Extension of Time; granting (183) Motion for Extension of Time; granting (57) Motion for Extension of Time; granting (18) Motion for Extension of Time; granting (181) Motion for Extension of Time; granting [] Motion for Extension of Time; granting [] Motion for Extension of Time; grant
March 13, 2013 Opinion or Order Filing 2381 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendants Fore Research & Management, LP and Man Mac 1 Ltd. (currently known as Fairway Fund Limited) who has neither moved nor answered. SO ORDERED. (Signed by Judge William H. Pauley, III on 3/11/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(ama)
March 13, 2013 Filing 2380 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent FNY Partners Fund LP, Corporate Parent FNY GP LLC for First New York Securities LLC. Document filed by First New York Securities LLC.(Rosberger, Richard)
March 12, 2013 Filing 2379 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by National Geographic Society.(Rosberger, Richard)
March 12, 2013 Filing 2378 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Neckar Holdings LLC.(Rosberger, Richard)
March 12, 2013 Filing 2377 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by California Physicians' Service d/b/a Blue Shield of California.(Rosberger, Richard)
March 12, 2013 Filing 2376 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Harvey Mudd College.(Rosberger, Richard)
March 12, 2013 Filing 2375 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CATERPILLAR INC. GROUP INSURANCE PLAN TRUST, CATERPILLAR INVESTMENT TRUST.(Rosberger, Richard)
March 11, 2013 Filing 2374 NOTICE of Withdrawal Of Appearance Of Hadi Khatib, Esq., And Request Of Removal From ECF Service. Document filed by Alpheus L Elus 1993 Grandchildren's Trust FBO Christine Gagnon, Alpheus L Elus 1993 Grandchildren's Trust FBO Helen Jo Cahalin, Alpheus L Elus 1993 Great Grandchildren's Trust, Alpheus L Elus 1993 Trust FBO Carol Martin, Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin, Alpheus L. Ellis 1993 Great Grandchildren's Trust, Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Carol E. Martin, Individually and as Trustee of the Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Great Grandchildren's Trust, Christine Gagnon, Individually and as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Don Hall, as Trustee of the Alpheus L. Ellis 1993 Great Grandchildren's Trust, Don Hall, as Trustee of the Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Helen Jo Cahalin, Individually and as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin. (Balaschak, Susan)
March 8, 2013 Filing 2373 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU (SEE DOCUMENT #2380) - NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of First New York Securities LLC (Rosberger, Richard) Modified on 3/15/2013 (ldi).
March 8, 2013 Filing 2372 NOTICE of Submission of Letter. Document filed by Tribune Company. (Attachments: #1 Letter with Exhibits)(Bendernagel, James)
March 8, 2013 Filing 2370 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU (SEE DOCUMENT #2379) - NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of National Geographic Society (Rosberger, Richard) Modified on 3/15/2013 (ldi).
March 8, 2013 Filing 2369 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU (SEE DOCUMENT #2378) - NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Neckar Holdings LLC (Rosberger, Richard) Modified on 3/15/2013 (ldi).
March 8, 2013 Filing 2368 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU (SEE DOCUMENT #2377) - NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of California Physicians' Service d/b/a Blue Shield of California (Rosberger, Richard) Modified on 3/15/2013 (ldi).
March 8, 2013 Filing 2367 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU (SEE DOCUMENT #2376) - NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Harvey Mudd College (Rosberger, Richard) Modified on 3/15/2013 (ldi).
March 8, 2013 Filing 2366 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU (SEE DOCUMENT #2375) - NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CATERPILLAR INC. GROUP INSURANCE PLAN TRUST, CATERPILLAR INVESTMENT TRUST (Rosberger, Richard) Modified on 3/15/2013 (ldi).
March 8, 2013 Filing 2364 NOTICE OF APPEARANCE by Susan Florence Balaschak on behalf of Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin, Alpheus L. Ellis 1993 Great Grandchildren's Trust, Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Carol E. Martin, Individually and as Trustee of the Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Great Grandchildren's Trust, Christine Gagnon, Individually and as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Don Hall, as Trustee of the Alpheus L. Ellis 1993 Great Grandchildren's Trust, Don Hall, as Trustee of the Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Helen Jo Cahalin, Individually and as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin (Balaschak, Susan)
March 7, 2013 Filing 2363 NOTICE of Notice of Withdrawal Of Appearance And Request For Removal From ECF Service. Document filed by OHLSON ENTERPRISES. (Balaschak, Susan)
March 7, 2013 Filing 2362 NOTICE of Stipulation for Substitution of Counsel. Document filed by Memorial Hermann Health Care System Pension Trust. (Maston, Karen)
March 7, 2013 Filing 2361 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Attachments: #1 Scheduling Order, #2 Notice of Submission)(Doniak, Christine)
March 5, 2013 Filing 2360 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sumitomo Mitsui Trust Holdings, Inc., Corporate Parent Resona Bank, Ltd. for JAPAN TRUSTEE SERVICES BANK. Document filed by JAPAN TRUSTEE SERVICES BANK.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stern, Jordan)
March 5, 2013 Filing 2359 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of JAPAN TRUSTEE SERVICES BANK Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stern, Jordan)
March 5, 2013 Filing 2358 NOTICE of Submission of Letter. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Zensky, David)
March 4, 2013 Filing 2357 NOTICE of Submission of Letter. Document filed by Marc S. Kirschner. (Attachments: #1 Exhibit Letter)Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Waldman, Michael)
March 4, 2013 Filing 2356 NOTICE OF APPEARANCE by David Amir Kochman on behalf of ANNE E MCKENNY Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Kochman, David)
March 1, 2013 Opinion or Order Filing 2355 STIPULATION FOR SUBSTITUTION OF COUNSEL: Katten hereby enters its appearance as counsel for Defendants. Zeldes hereby withdraws as counsel for Defendants. SO ORDERED. (Signed by Judge William H. Pauley, III on 2/28/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09584-WHP, 1:12-cv-02652-WHP(tro)
February 28, 2013 Filing 2354 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Tradeworx, Inc., Other Affiliate BNP Paribas for Tradeworx Ultra Select LP. Document filed by Strategy Master Fund (Tradeworx), Tradeworx Securities Inc., Tradeworx Securities LLC, Tradeworx Ultra Select LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP, 1:11-cv-09586-WHP(Kaplan, David)
February 28, 2013 Filing 2353 NOTICE OF APPEARANCE by David Joseph Kaplan on behalf of Strategy Master Fund (Tradeworx), Tradeworx Securities Inc., Tradeworx Securities LLC, Tradeworx Ultra Select LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP, 1:11-cv-09586-WHP(Kaplan, David)
February 27, 2013 Filing 2352 NOTICE OF APPEARANCE by Kurt Alan Friesen on behalf of Siragusa Holdings, Inc. (Friesen, Kurt)
February 22, 2013 Filing 2351 REPLY MEMORANDUM OF LAW in Support re: #2253 MOTION to Intervene.. Document filed by Citadel Equity Fund Ltd., Camden Asset Management LP and Certain of their Affiliates. (Attachments: #1 Affidavit Affidavit of Mark Holliday in Support of the Motion of Certain "Tendering Phones Holders" to Intervene as Plaintiffs (with exhibits))(Johnson, Naomi)
February 20, 2013 Filing 2348 MOTION for Entry of Judgment under Rule 54(b)., MOTION for Leland H. Chait to Withdraw as Attorney for ECHOTrade LLC. Document filed by ECHOTRADE LLC, ECHOTRADE LLC.Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Chait, Leland)
February 20, 2013 Filing 2347 NOTICE OF APPEARANCE by Mary Joan Hackett on behalf of Cervurite Family LLC, J S MCDONNELL CAT A - DEUTSCHE, J S MCDONNELL CAT B Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Hackett, Mary)
February 20, 2013 Filing 2346 NOTICE OF APPEARANCE by David Amir Kochman on behalf of Cervurite Family LLC, J S MCDONNELL CAT A - DEUTSCHE, J S MCDONNELL CAT B Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Kochman, David)
February 20, 2013 Filing 2345 NOTICE OF APPEARANCE by Joseph E. White, III on behalf of Mark Pettijohn (White, Joseph)
February 20, 2013 Filing 2344 NOTICE OF APPEARANCE by Joseph E. White, III on behalf of Georgette Pettijohn (White, Joseph)
February 20, 2013 Filing 2343 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Teacher Retirement System of Texas (Fornshell, Matthew)
February 20, 2013 Opinion or Order Filing 2342 SCHEDULING ORDER: The oral argument scheduled for March 1, 2013 at 11:00 a.m. on the Phase One Motions to Dismiss and on the Tendering PHONES Holders' Motion to Intervene as Plaintiffs is adjourned to April 26, 2013 at 10:00 a.m. (Oral Argument set for 4/26/2013 at 10:00 AM before Judge William H. Pauley III). (Signed by Judge William H. Pauley, III on 2/20/2013) Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(pl)
February 20, 2013 Opinion or Order Filing 2341 SCHEDULING ORDER: The oral argument scheduled for March 1, 2013 at 11:00 a.m. on the Phase One Motions to Dismiss and on the Tendering PHONES Holders' Motion to Intervene as Plaintiffs is adjourned to April 26, 2013 at 10:00 a.m. (Oral Argument set for 4/26/2013 at 10:00 AM before Judge William H. Pauley III). (Signed by Judge William H. Pauley, III on 2/20/2013) Filed In Associated Cases: 1:11-md-02296-WHP et al.(pl)
February 20, 2013 Filing 2340 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Ann C. Graff Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Barr, Paige)
February 20, 2013 Filing 2339 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Ann C. Graff Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
February 20, 2013 Filing 2338 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Ann C. Graff Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
February 20, 2013 Filing 2337 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Ann C. Graff Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
February 20, 2013 Filing 2336 NOTICE OF APPEARANCE by David T. Audley on behalf of Advisors Asset Management, Inc f/k/a Fixed Income Securities, L.P Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Audley, David)
February 20, 2013 Filing 2335 NOTICE OF APPEARANCE by Thomas Richard Fawkes on behalf of Joseph Sobeck (Fawkes, Thomas)
February 20, 2013 Filing 2334 NOTICE OF APPEARANCE by Thomas Richard Fawkes on behalf of Kenneth J. Depaola (Fawkes, Thomas)
February 19, 2013 Filing 2365 PRO SE CONSENT TO RECEIVE ELECTRONIC SERVICE. The following party: Margaret U. Miller consents to receive electronic service via the ECF system. Document filed by Margaret U. Miller.(man)
February 19, 2013 Opinion or Order Filing 2333 ORDER granting #2317 Motion to Withdraw as Attorney. That Michael S. Doluisio, Alexander R. Bilus, and Scott C. Kessenick of Dechert LLP are granted leave to withdraw from their representation of Guggenheim Portfolio Company XXXI, LLC in this action and that such withdrawal is effective immediately. (Attorney Scott Cameron Kessenick; Alexander Bilus and Michael S. Doluisio terminated). (Signed by Judge William H. Pauley, III on 2/19/2013) (pl)
February 19, 2013 Filing 2332 REQUEST FOR LEAVE BY NANCY G. ROSS TO WITHDRAW AS COUNSEL OF RECORD FOR UNITED DEFENSE, L.P.: granting (2249) Motion to Withdraw as Attorney. That, upon the annexed declaration of Nancy G. Ross, and pursuant to Local Civil Rule 1.4, Nancy G. Ross, of the law firm of McDermott Will & Emery LLP, who entered a notice of appearance as counsel on behalf of defendant United Defense, L.P. in the action entitled Deutsche Bank Trust Company America, et al. v. Sowood Alpha Fund LP, et al., Case No. 1 :11-cv-09586 (WHP) (S.D.N.Y.), which has been consolidated with other cases in the above- captioned matter, hereby respectfully requests leave to withdraw as counsel of record. PLEASE TAKE FURTHER NOTICE that Nancy G. Ross hereby requests removal from the cm/ecf notification system as well as all other means of written or electronic notification lists. (Attorney Nancy G. Ross terminated in case 1:11-md-02296-WHP; granting (272) Motion to Withdraw as Attorney. Attorney Nancy G. Ross terminated in case 1:11-cv-09586-WHP; granting [] Motion to Withdraw as Attorney. Attorney Nancy G. Ross terminated in case 1:11-md-02296-WHP; granting [] Motion to Withdraw as Attorney. Attorney Nancy G. Ross terminated in case 1:11-cv-09586-WHP). (Signed by Judge William H. Pauley, III on 2/13/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(pl)
February 19, 2013 Filing 2331 STIPULATION FOR SUBSTITUTION OF COUNSEL. WHEREFORE, FBT is the current counsel of record for Defendants; WHEREFORE, Defendants wish to retain Katten as counsel in this case and for Katten to substitute in as counsel for Defendants; and WHEREFORE, FBT does not object to the substitution of counsel. NOW, THEREFORE, in consideration of the stipulations and acknowledgments directly above, the PARTIES HEREBY FURTHER STIPULATE AND AGREE: Katten hereby enters its appearance as counsel for Defendants. FBT hereby withdraws as counsel for Defendants, and as further set forth. (Signed by Judge William H. Pauley, III on 2/19/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(rjm) Modified on 2/21/2013 (rjm).
February 19, 2013 Filing 2330 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Doniak, Christine)
February 15, 2013 Filing 2329 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CATERPILLAR INVESTMENT TRUST (Rosberger, Richard)
February 15, 2013 Filing 2328 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Caterpillar, Inc. Retirement Master Trust (Rosberger, Richard)
February 15, 2013 Filing 2327 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Caterpillar, Inc. Group Insurance Master Trust (Rosberger, Richard)
February 15, 2013 Filing 2326 AFFIDAVIT OF SERVICE of Retiree Plaintiffs' Joinder to the Note Holder Plaintiffs' Response to the Tending Phone Holders' Intervention Motion served on parties identified on Schedule A and Schedule B on 2/15/13. Service was made by Mail. Document filed by William A. Niese(Parent Company Plaintiff). (Teitelbaum, Jay)
February 15, 2013 Filing 2325 MEMORANDUM OF LAW in Opposition re: #2253 MOTION to Intervene. (Defendants' Executive Committee). Document filed by Bank of America NA. (Attachments: #1 Exhibit A)(Cantor, Daniel)
February 15, 2013 Filing 2324 RESPONSE to Motion re: #2253 MOTION to Intervene. RETIREE PLAINTIFFS JOINDER TO THE NOTE HOLDER PLAINTIFFS RESPONSE TO THE TENDERING PHONES HOLDERS INTERVENTION MOTION. Document filed by William A. Niese(Parent Company Plaintiff). (Teitelbaum, Jay)
February 15, 2013 Filing 2323 RESPONSE to Motion re: #2253 MOTION to Intervene.. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Zensky, David)
February 15, 2013 Filing 2322 NOTICE of Submission of Letter. Document filed by Blandina Rojek, 1994 ALICIA P. GUGGENHEIM. (Attachments: #1 Letter)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP, 1:12-cv-00065-WHP(Jarcho, Daniel)
February 15, 2013 Filing 2321 NOTICE of Submission of Letter. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. (Doniak, Christine)
February 14, 2013 Filing 2320 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of Cynthia Phelps Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(McNeely, Andrea)
February 14, 2013 Filing 2319 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of Douglas Babcock Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09588-WHP(McNeely, Andrea)
February 14, 2013 Filing 2318 NOTICE of of Submission of Letter. Document filed by Bank of America, N.A.. (Attachments: #1 Exhibit Letter 2-13-13)(Cantor, Daniel)
February 13, 2013 Filing 2317 MOTION for Michael S. Doluisio, Alexander R. Bilus, Scott C. Kessenick to Withdraw as Attorney Notice of Motion of Withdraw of Counsel. Document filed by Guggenheim Portfolio Company XXXI LLC, Guggenheim Portfolio Company XXXI, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Doluisio, Michael)
February 13, 2013 Filing 2316 NOTICE OF APPEARANCE by Aaron Chesney Starr on behalf of Archdiocese of Philadelphia (Starr, Aaron)
February 13, 2013 Filing 2315 NOTICE OF APPEARANCE by Nicholas Michael Centrella on behalf of Archdiocese of Philadelphia (Centrella, Nicholas)
February 13, 2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Michael S. Doluisio to RE-FILE Document (138 in 1:11-cv-04900-WHP, 2313 in 1:11-md-02296-WHP) MOTION for Michael S. Doluisio, Alexander R. Bilus, Scott C. Kessenick to Withdraw as Attorney Notice of Motion of Withdrawal of Counsel. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(db)
February 11, 2013 Filing 2313 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Michael S. Doluisio, Alexander R. Bilus, Scott C. Kessenick to Withdraw as Attorney Notice of Motion of Withdrawal of Counsel. Document filed by Guggenheim Portfolio Company XXXI LLC, Guggenheim Portfolio Company XXXI, LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Doluisio, Michael) Modified on 2/13/2013 (db).
February 8, 2013 Filing 2312 PRO SE CONSENT TO RECEIVE ELECTRONIC SERVICE. The following party: Michael Lufrano consents to receive electronic service via the ECF system. Document filed by Michael Lufrano.(sc)
February 8, 2013 Filing 2311 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trustees of the Directors Guild of America Producer Pension Trust.(Slaught, Kathleen)
February 8, 2013 Filing 2310 NOTICE OF APPEARANCE by Kathleen Cahill Slaught on behalf of Trustees of the Directors Guild of America Producer Pension Trust (Slaught, Kathleen)
February 8, 2013 Opinion or Order Filing 2309 ENDORSED LETTER addressed to Judge William H. Pauley, III from Robert W. Gottlieb dated 1/18/2013 re: I will no longer be appearing in these matters, and request that my name be removed from the docket and the ECF system as an attorney to be noticed in this matter. ENDORSEMENT: So ordered., Attorney Robert William Gottlieb terminated. (Signed by Judge William H. Pauley, III on 2/6/2013) (lmb)
February 8, 2013 Filing 2308 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendants Galleon Buccaneers Offshore Ltd. and Galleon Management, LP, which have neither moved for summary judgment nor answered., Galleon Buccaneers Offshore Ltd., Galleon Management LP, Galleon Management, LP, Galleon Management, LP, Galleon Buccaneers Offshore Ltd and Galleon Buccaneers Offshore Ltd terminated. (Signed by Judge William H. Pauley, III on 2/6/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04522-WHP(lmb)
February 7, 2013 Filing 2305 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ball State University Foundation, Inc..(Moll, Jon)
February 6, 2013 Filing 2304 NOTICE OF APPEARANCE by Michael L. Klein on behalf of David Frank & Wayne C. Frank Trust UA 12/13/89 HC 31 Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Klein, Michael)
February 6, 2013 Filing 2303 NOTICE OF APPEARANCE by Joshua Killion Porter on behalf of Headwaters Holdings LLC (Porter, Joshua)
February 6, 2013 Filing 2302 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Headwaters Holdings LLC.(Entwistle, Andrew)
February 6, 2013 Filing 2301 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Headwaters Holdings LLC (Entwistle, Andrew)
February 5, 2013 Filing 2300 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Posen Family Limited Partnership Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Neubauer, Mark)
February 5, 2013 Filing 2299 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Posen Family Limited Partnership Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Neubauer, Mark)
February 5, 2013 Filing 2298 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Darell F. Kuenzler IRA Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Neubauer, Mark)
February 5, 2013 Filing 2297 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Darell F. Kuenzler Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Neubauer, Mark)
February 5, 2013 Filing 2296 NOTICE OF APPEARANCE by Walter P. Loughlin on behalf of Robert S. Evans Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Loughlin, Walter)
February 5, 2013 Filing 2295 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Prudential Trust Company for Prudential Financial, Inc.. Document filed by Conservative Balanced Portfolio, a Series of the Prudential Series Fund, Inc, Prudential Financial, Inc., Prudential Investment Portfolios 3 - Prudential Strategic Value Fund, Prudential Investment Portfolios 8 (formerly, Dryden Index Series Fund), Prudential Investment Portfolios 8 - Prudential Stock Index Fund, Prudential Series Fund Stock Index Portfolio, Prudential Series Fund - Conservative Balanced Portfolio, Stock Index Portfolio, Strategic Partners Opportunity Funds, The Prudential Variable Contract Account 10.(D'Agostino, Michael)
February 5, 2013 Filing 2294 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Conservative Balanced Portfolio, a Series of the Prudential Series Fund, Inc, Prudential Financial, Inc., Prudential Investment Portfolios 3 - Prudential Strategic Value Fund, Prudential Investment Portfolios 8 (formerly, Dryden Index Series Fund), Prudential Investment Portfolios 8 - Prudential Stock Index Fund, Prudential Series Fund Stock Index Portfolio, Prudential Series Fund - Conservative Balanced Portfolio, Stock Index Portfolio, Strategic Partners Opportunity Funds, The Prudential Variable Contract Account 10, Prudential Investment Portfolios 8 (formerly, Dryden Index Series Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
February 4, 2013 Filing 2293 REPLY MEMORANDUM OF LAW in Support re: (106 in 1:11-cv-09597-WHP, 180 in 1:11-cv-09582-WHP, 94 in 1:11-cv-09591-WHP, 587 in 1:12-cv-00064-WHP, 159 in 1:11-cv-09514-WHP, 186 in 1:11-cv-09595-WHP, 124 in 1:11-cv-09589-WHP, 121 in 1:11-cv-09584-WHP, 121 in 1:11-cv-09407-WHP, 102 in 1:12-cv-00062-WHP, 150 in 1:11-cv-09510-WHP, 85 in 1:11-cv-09600-WHP, 141 in 1:11-cv-09511-WHP, 159 in 1:11-cv-09406-WHP, 215 in 1:12-cv-00063-WHP, 219 in 1:11-cv-09568-WHP, 314 in 1:11-cv-04522-WHP, 189 in 1:11-cv-09570-WHP, 64 in 1:11-cv-05136-WHP, 116 in 1:11-cv-04900-WHP, 711 in 1:11-cv-04784-WHP, 128 in 1:11-cv-09569-WHP, 63 in 1:11-cv-09596-WHP, 78 in 1:11-cv-09594-WHP, 57 in 1:12-cv-00552-WHP, 103 in 1:11-cv-09581-WHP, 71 in 1:11-cv-09515-WHP, 135 in 1:12-cv-00551-WHP, 94 in 1:12-cv-00550-WHP, 146 in 1:11-cv-09593-WHP, 66 in 1:11-cv-09587-WHP, 83 in 1:11-cv-09585-WHP, 233 in 1:11-cv-09571-WHP, 159 in 1:11-cv-09319-WHP, 85 in 1:11-cv-09408-WHP, 157 in 1:11-cv-09588-WHP, 269 in 1:11-cv-09409-WHP, 208 in 1:12-cv-00065-WHP, 122 in 1:11-cv-09512-WHP, 187 in 1:11-cv-09592-WHP, 296 in 1:12-cv-00061-WHP, 239 in 1:11-cv-09586-WHP, 1670 in 1:11-md-02296-WHP, 215 in 1:11-cv-09590-WHP, 128 in 1:11-cv-09410-WHP, 104 in 1:12-cv-00554-WHP, 218 in 1:11-cv-09583-WHP, 542 in 1:11-cv-09572-WHP, 369 in 1:11-cv-04538-WHP, 172 in 1:12-cv-00555-WHP, 206 in 1:11-cv-09598-WHP, 101 in 1:12-cv-00549-WHP, 71 in 1:11-cv-09599-WHP) MOTION to Dismiss The Individual Creditor Actions With Prejudice Pursuant To FRCP 12(b)(6). MOTION to Dismiss The Individual Creditor Actions With Prejudice Pursuant To FRCP 12(b)(6).. Document filed by Defendants' Executive Committee. Filed In Associated Cases: 1:11-md-02296-WHP et al.(Bohan, David)
February 4, 2013 Filing 2292 DECLARATION of David C. Bohan in Support re: (106 in 1:11-cv-09597-WHP, 180 in 1:11-cv-09582-WHP, 94 in 1:11-cv-09591-WHP, 587 in 1:12-cv-00064-WHP, 159 in 1:11-cv-09514-WHP, 186 in 1:11-cv-09595-WHP, 124 in 1:11-cv-09589-WHP, 121 in 1:11-cv-09584-WHP, 121 in 1:11-cv-09407-WHP, 102 in 1:12-cv-00062-WHP, 150 in 1:11-cv-09510-WHP, 85 in 1:11-cv-09600-WHP, 141 in 1:11-cv-09511-WHP, 159 in 1:11-cv-09406-WHP, 215 in 1:12-cv-00063-WHP, 219 in 1:11-cv-09568-WHP, 314 in 1:11-cv-04522-WHP, 189 in 1:11-cv-09570-WHP, 64 in 1:11-cv-05136-WHP, 116 in 1:11-cv-04900-WHP, 711 in 1:11-cv-04784-WHP, 128 in 1:11-cv-09569-WHP, 63 in 1:11-cv-09596-WHP, 78 in 1:11-cv-09594-WHP, 57 in 1:12-cv-00552-WHP, 103 in 1:11-cv-09581-WHP, 71 in 1:11-cv-09515-WHP, 135 in 1:12-cv-00551-WHP, 94 in 1:12-cv-00550-WHP, 146 in 1:11-cv-09593-WHP, 66 in 1:11-cv-09587-WHP, 83 in 1:11-cv-09585-WHP, 233 in 1:11-cv-09571-WHP, 159 in 1:11-cv-09319-WHP, 85 in 1:11-cv-09408-WHP, 157 in 1:11-cv-09588-WHP, 269 in 1:11-cv-09409-WHP, 208 in 1:12-cv-00065-WHP, 122 in 1:11-cv-09512-WHP, 187 in 1:11-cv-09592-WHP, 296 in 1:12-cv-00061-WHP, 239 in 1:11-cv-09586-WHP, 1670 in 1:11-md-02296-WHP, 215 in 1:11-cv-09590-WHP, 128 in 1:11-cv-09410-WHP, 104 in 1:12-cv-00554-WHP, 218 in 1:11-cv-09583-WHP, 542 in 1:11-cv-09572-WHP, 369 in 1:11-cv-04538-WHP, 172 in 1:12-cv-00555-WHP, 206 in 1:11-cv-09598-WHP, 101 in 1:12-cv-00549-WHP, 71 in 1:11-cv-09599-WHP) MOTION to Dismiss The Individual Creditor Actions With Prejudice Pursuant To FRCP 12(b)(6). MOTION to Dismiss The Individual Creditor Actions With Prejudice Pursuant To FRCP 12(b)(6).. Document filed by Defendants' Executive Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)Filed In Associated Cases: 1:11-md-02296-WHP et al.(Bohan, David)
February 4, 2013 Filing 2291 CERTIFICATE OF SERVICE. Document filed by Blandina Rojek, 1994 ALICIA P. GUGGENHEIM. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP, 1:12-cv-00065-WHP(Jarcho, Daniel)
February 4, 2013 Filing 2290 REPLY to Response to Motion re: (211 in 1:12-cv-00065-WHP) MOTION to Dismiss for Lack of Jurisdiction.. Document filed by Blandina Rojek, 1994 ALICIA P. GUGGENHEIM. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP, 1:12-cv-00065-WHP(Jarcho, Daniel)
February 1, 2013 Filing 2289 NOTICE OF APPEARANCE by Meghan E George on behalf of JonesTrading Institutional Services LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(George, Meghan)
February 1, 2013 Filing 2288 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Jones & Associates, Inc. for JonesTrading Institutional Services LLC, JonesTrading Institutional Services LLC. Document filed by JonesTrading Institutional Services LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Hurst, Brian)
February 1, 2013 Filing 2287 NOTICE OF APPEARANCE by Brian J Hurst on behalf of JonesTrading Institutional Services LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Hurst, Brian)
February 1, 2013 Filing 2286 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Guggenheim Portfolio Company XXXI, LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Momborquette, David)
February 1, 2013 Filing 2285 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Guggenheim Portfolio Company XXXI, LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Blase, Kristie)
February 1, 2013 Filing 2284 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Guggenheim Portfolio Company XXXI, LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Momborquette, David)
February 1, 2013 Filing 2283 NOTICE OF APPEARANCE by Christopher Marshall Desiderio on behalf of Twin Disc, Inc. LCV (Desiderio, Christopher)
February 1, 2013 Filing 2282 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Harbor Capital Group Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Doluisio, Michael)
January 31, 2013 Filing 2281 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CenturyLink, Inc., Corporate Parent Qwest Communications International, Inc. for Qwest Services Corporation. Document filed by Qwest Services Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stern, Jordan)
January 31, 2013 Filing 2280 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Qwest Services Corporation Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stern, Jordan)
January 31, 2013 Filing 2279 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Qwest Defined Benefit/Defined Contribution Master Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stern, Jordan)
January 31, 2013 Filing 2278 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Qwest Services Corporation, Corporate Parent CenturyLink, Inc., Corporate Parent Qwest Communications International, Inc. for Qwest Asset Management Company (now known as CenturyLink Investment Management Company). Document filed by Qwest Asset Management Company (now known as CenturyLink Investment Management Company).Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stern, Jordan)
January 31, 2013 Filing 2277 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Qwest Asset Management Company (now known as CenturyLink Investment Management Company) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stern, Jordan)
January 31, 2013 Filing 2276 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Embarq Master Retirement Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stern, Jordan)
January 31, 2013 Filing 2275 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CenturyLink, Inc. for Embarq Corporation. Document filed by Embarq Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stern, Jordan)
January 31, 2013 Filing 2274 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Embarq Corporation Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stern, Jordan)
January 31, 2013 Filing 2273 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CenturyLink, Inc. for Embarq Corporation. Document filed by Embarq Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Stern, Jordan)
January 31, 2013 Filing 2272 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Embarq Corporation Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Stern, Jordan)
January 31, 2013 Filing 2271 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CenturyLink, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Stern, Jordan)
January 31, 2013 Filing 2270 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of CenturyLink, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Stern, Jordan)
January 31, 2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2258 MOTION for Craig Damon Rust to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8189967. Motion and supporting papers to be reviewed by Clerk's Office staff. Pro Hac Vice Motions are not filed in this case. Please refer to the Case Management Plan for more information. (bwa)
January 30, 2013 Filing 2307 NOTICE OF APPEARANCE as pro se in this matter. Document filed by James Hogue (sc)
January 30, 2013 Filing 2269 NOTICE OF APPEARANCE by Michael Joseph Olecki on behalf of Mark Stranahan, Mark Stranahan Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Olecki, Michael)
January 30, 2013 Filing 2268 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Corporate Parent Robeco US Holding Inc., Corporate Parent Robeco International Holding B.V., Corporate Parent Robeco Groep N.V. for Harbor Capital Advisors, Inc., Harbor Capital Advisors, Inc.. Document filed by HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND, Harbor Capital Advisors, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Doluisio, Michael)
January 30, 2013 Filing 2267 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MML Series Investment Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Doluisio, Michael)
January 30, 2013 Filing 2266 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of MML Series Investment Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Doluisio, Michael)
January 30, 2013 Filing 2265 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of MML Series Investment Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Kessenick, Scott)
January 30, 2013 Filing 2264 NOTICE OF APPEARANCE by Alexander Bilus on behalf of MML Series Investment Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Bilus, Alexander)
January 30, 2013 Filing 2263 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MML Series Investment Fund, MML Series Investment Fund II, MassMutual Premier Funds, Massmutual Select Funds.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Doluisio, Michael)
January 30, 2013 Filing 2262 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of MML Series Investment Fund, MML Series Investment Fund II, MassMutual Premier Funds, Massmutual Select Funds Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Doluisio, Michael)
January 30, 2013 Filing 2261 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of MML Series Investment Fund, MML Series Investment Fund II, MassMutual Premier Funds, Massmutual Select Funds Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Kessenick, Scott)
January 30, 2013 Filing 2260 NOTICE OF APPEARANCE by Alexander Bilus on behalf of MML Series Investment Fund, MML Series Investment Fund II, MassMutual Premier Funds, Massmutual Select Funds Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Bilus, Alexander)
January 30, 2013 Filing 2258 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Craig Damon Rust to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8189967. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Alicia Patterson Guggenheim Trust, Blandina Rojek Charitable Lead Trust, John Doe as Trustee of the Blandina Rojeck Charitable Lead Trust, Blandina Rojek, Smoke Rise Foundation, Inc.. (Attachments: #1 Exhibit Certificate of Good Standing DC, #2 Text of Proposed Order)(Rust, Craig) Modified on 1/31/2013 (bwa).
January 30, 2013 Filing 2257 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Secretaria to Mutual Benefit Association for Tokyo Metropolitan Employees (Stern, Jordan)
January 30, 2013 Filing 2256 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sumitomo Mitsui Trust Holdings, Inc., Corporate Parent Sumitomo Mitsui Trust Bank, Limited for Sumitomo Mitsui Trust Bank (U.S.A.) Limited. Document filed by Sumitomo Mitsui Trust Bank (U.S.A.) Limited.(Stern, Jordan)
January 30, 2013 Filing 2255 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Sumitomo Mitsui Trust Bank (U.S.A.) Limited (Stern, Jordan)
January 29, 2013 Opinion or Order Filing 2259 SCHEDULING ORDER: The Court having received the attached letter request of Citadel Equity Fund Ltd., Camden Asset Management LP, and certain of their affiliates (collectively, the "Tendering PHONES Holders") to file a motion to intervene as plaintiffs in this multidistrict litigation, dated November 13,2012, the following briefing schedule is entered: As set forth herein. SO ORDERED. (Signed by Judge William H. Pauley, III on 1/29/2013) Filed In Associated Cases: 1:11-md-02296-WHP et al. Copies Mailed By Chambers. (ama)
January 29, 2013 Filing 2254 MEMORANDUM OF LAW in Support re: #2253 MOTION to Intervene.. Document filed by Citadel Equity Fund Ltd., Camden Asset Management LP, and Certain of their Affiliates. (Reckmeyer, Jeremy)
January 29, 2013 Filing 2253 MOTION to Intervene. Document filed by Citadel Equity Fund Ltd., Camden Asset Management LP, and Certain of their Affiliates. Return Date set for 3/1/2013 at 11:00 AM.(Reckmeyer, Jeremy)
January 29, 2013 Opinion or Order Filing 2251 SCHEDULING ORDER: The Tendering PHONES Holders are directed to file their motion to intervene by 1/29/2013. Responses due by 2/15/2013. Replies due by 2/22/2013. Motion Hearing, for any party wishing to be heard, set for 3/1/2013 at 11:00 AM in Courtroom 20B, 500 Pearl Street, New York, NY 10007 before Judge William H. Pauley III. (Signed by Judge William H. Pauley, III on 1/29/2013) (cd)
January 29, 2013 Filing 2250 DECLARATION of Nancy G. Ross in Support re: (2249 in 1:11-md-02296-WHP, 272 in 1:11-cv-09586-WHP) MOTION for Nancy G. Ross to Withdraw as Attorney Request for Leave by Nancy G. Ross to Withdraw as Counsel of Record for United Defense, L.P... Document filed by United Defense LP. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Ross, Nancy)
January 29, 2013 Filing 2249 MOTION for Nancy G. Ross to Withdraw as Attorney Request for Leave by Nancy G. Ross to Withdraw as Counsel of Record for United Defense, L.P.. Document filed by United Defense LP. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Ross, Nancy)
January 28, 2013 Filing 2248 NOTICE OF APPEARANCE by Jon Hoyt Moll on behalf of Ball State University Foundation, Inc. (Moll, Jon)
January 28, 2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney James Rocco Serritella to RE-FILE Document (2245 in 1:11-md-02296-WHP, 800 in 1:12-cv-02652-WHP) Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Not All Corporate Parents were added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(lb)
January 25, 2013 Filing 2247 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of Robert J. Brookes, Robert J. Brookes, V.M. Brookes Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Schneider, Marc)
January 25, 2013 Filing 2246 NOTICE OF APPEARANCE by James Rocco Serritella on behalf of Natixis Financial Products LLC, Natixis Securities North America Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Serritella, James)
January 25, 2013 Filing 2245 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Natixis U.S. Holdings, Inc. for Natixis Financial Products LLC, Natixis Securities North America Inc.. Document filed by Natixis Financial Products LLC, Natixis Securities North America Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Serritella, James) Modified on 1/28/2013 (lb).
January 25, 2013 Filing 2244 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. (Attachments: #1 Attachment, #2 Attachment, #3 Attachment, #4 Attachment, #5 Attachment, #6 Attachment)(Doniak, Christine)
January 25, 2013 Filing 2243 DECLARATION of Dominick T. Gattuso in Support re: #2242 MOTION for Dominick T. Gattuso to Withdraw as Attorney.. Document filed by United Defense LP. (Attachments: #1 Certificate of Service)(Gattuso, Dominick)
January 25, 2013 Filing 2242 MOTION for Dominick T. Gattuso to Withdraw as Attorney. Document filed by United Defense LP. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Gattuso, Dominick)
January 25, 2013 Filing 2241 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Kraft Group.(Solomont, Charles)
January 25, 2013 Filing 2240 NOTICE OF APPEARANCE by Charles Lorin Solomont on behalf of The Kraft Group Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Solomont, Charles)
January 25, 2013 Filing 2239 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of Lavergne Marcucci Trust U/A DTD May 28, 1988 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Lombardo, Joseph)
January 25, 2013 Filing 2238 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of John M. Schloerb Trust dated July 26, 2000 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Lombardo, Joseph)
January 25, 2013 Filing 2237 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Dominick T. Gattuso to Withdraw as Attorney. Document filed by United Defense LP. (Attachments: #1 Affidavit Declaration of Dominick T. Gattuso, #2 Text of Proposed Order, #3 Certificate of Service)(Gattuso, Dominick) Modified on 1/28/2013 (db).
January 24, 2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Nancy G. Ross to RE-FILE Document (2236 in 1:11-md-02296-WHP, 269 in 1:11-cv-09586-WHP) MOTION for Nancy G. Ross to Withdraw as Attorney Request for Leave by Nancy G. Ross to Withdraw as Counsel of Record for United Defense, L.P.. ERROR(S): Supporting documents must be filed separately, each receiving their own document number. Declaration in Support of Motion is found under the event list Replies, Opposition and Supporting Documents. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(ldi)
January 24, 2013 Filing 2236 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Nancy G. Ross to Withdraw as Attorney Request for Leave by Nancy G. Ross to Withdraw as Counsel of Record for United Defense, L.P.. Document filed by United Defense LP. (Attachments: #1 Affidavit Declaration of Nancy G. Ross, #2 Text of Proposed Order, #3 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Ross, Nancy) Modified on 1/25/2013 (ldi).
January 24, 2013 Filing 2235 NOTICE OF APPEARANCE by Douglas Michael Palais on behalf of ROBERT J WHITE TR U/A/D 06/16/99, Robert J. White(As Trustee of FBO Robert Joseph White U/A/D 06/16/99), Robert J. White (Palais, Douglas)
January 24, 2013 Filing 2234 NOTICE of Substitution of Attorney. Old Attorney: John M. Robb, III, New Attorney: Douglas M. Palais, Address: Park Palais LLC, 2310 West Main St., Richmond, Virginia, United States 23220, 804-417-6085. Document filed by ROBERT J WHITE TR U/A/D 06/16/99. (Palais, Douglas)
January 24, 2013 Filing 2233 NOTICE OF APPEARANCE by Shan A. Haider on behalf of Alison S Andrews, James E Cushing, Jr, Therese M Cushing, Carl Burr Field, Mary Jean Chase Field, Ice Bear Incorporated, Nancy Kallenberger, Richard Kallenberger, Hsueh Mu Pu, Ann B Rhodes, John H Rhodes, The Hannah Smith Trust, Dong-Shi Tseng Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Haider, Shan)
January 23, 2013 Filing 2232 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Winton Evolution Fund for The Winton Evolution Portfolio SPC- Segregated Portfolio No. 1. Document filed by The Winton Evolution Portfolio SPC- Segregated Portfolio No. 1.(Klotz, Martin)
January 23, 2013 Filing 2231 NOTICE OF APPEARANCE by Martin B Klotz on behalf of The Winton Evolution Portfolio SPC- Segregated Portfolio No. 1 (Klotz, Martin)
January 23, 2013 Filing 2230 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bodmas Capital Partners LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Kotwick, Mark)
January 23, 2013 Filing 2229 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Langdon Street Capital, L.P.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Kotwick, Mark)
January 23, 2013 Filing 2228 NOTICE OF APPEARANCE by Michael Colin Landis on behalf of ICAP COORPORATES LLC (Landis, Michael)
January 23, 2013 Filing 2227 NOTICE OF APPEARANCE by Michael Colin Landis on behalf of Lucent Technologies Inc. Master Pension Trust (Landis, Michael)
January 23, 2013 Filing 2226 NOTICE OF APPEARANCE by Jeff Joseph Friedman on behalf of Cogent Investment Strategies Fund, SPC-Class D Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP, 1:12-cv-02652-WHP(Friedman, Jeff)
January 21, 2013 Filing 2225 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Antonio DeBlasio to Appear Pro Hac Vice CORRECTED. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by John Mullooly, John Mullooly.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(DeBlasio, Antonio) Modified on 1/22/2013 (bcu).
January 21, 2013 Filing 2224 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Antonio DeBlasio to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by John Mullooly.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(DeBlasio, Antonio) Modified on 1/22/2013 (bcu).
January 21, 2013 Filing 2223 NOTICE OF APPEARANCE by Darren R Carlson on behalf of William L & Beverly J Breyfogle Trust of 2010 (Carlson, Darren)
January 18, 2013 Filing 2222 CERTIFICATE OF SERVICE of Notice of Substitution of Party, Counsel, and Liaison Counsel [Docket No.2179], Notice of Plaintiffs' Third Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints [Docket No. 2166], Memorandum of Law in Support of Plaintiffs' Third Omnibus Motion [Docket No.2170], Declaration of David Zensky [Docket No. 2167], Declaration of Jay Teitelbaum, Esq. [Docket No. 2168] and Declaration of James S. Green, Jr. [Docket No. 2169[ on 1/11/13. Service was made by ECF and Mail. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-WHP et al.(Lack, Robert)
January 18, 2013 Filing 2221 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by THE FRANCISCAN MISSIONARY UNION.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Zourigui, Jennifer)
January 18, 2013 Filing 2220 NOTICE OF APPEARANCE by Jennifer Blaire Zourigui on behalf of THE FRANCISCAN MISSIONARY UNION Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Zourigui, Jennifer)
January 18, 2013 Filing 2219 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SJL Moore Ltd.(Klotz, Martin)
January 18, 2013 Filing 2218 NOTICE OF APPEARANCE by Martin B Klotz on behalf of SJL Moore Ltd (Klotz, Martin)
January 18, 2013 Filing 2217 NOTICE OF APPEARANCE by Suhana S. Han on behalf of Towerview LLC (Han, Suhana)
January 18, 2013 Filing 2216 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Massachusetts Mutual Life Insurance Company, Corporate Parent Oppenheimer Acquisition Corp., Corporate Parent MassMutual Holding LLC, Corporate Parent MM Asset Management Holding LLC, Corporate Parent Oppenheimer Funds, Inc. for OFI Private Investments, Inc., OFI Private Investments, Inc.. Document filed by OFI Private Investments, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Doluisio, Michael)
January 18, 2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Michael S. Doluisio to RE-FILE Document (716 in 1:12-cv-00064-WHP, 2211 in 1:11-md-02296-WHP) Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Not All Corporate Parents were added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(lb)
January 17, 2013 Filing 2215 NOTICE of Substitution of Attorney. Old Attorney: Maximino Medina, New Attorney: David C Bohan, Address: Katten Muchin Rosenman LLP, 525 W Monroe Street, Chicago, Illinois, 60661, 312 902-5200. Document filed by Milan E. Chilla, Milan E. Chilla. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09584-WHP, 1:12-cv-02652-WHP(Bohan, David)
January 17, 2013 Filing 2214 NOTICE of Substitution of Attorney. Old Attorney: Lindsay Schenk, New Attorney: David C Bohan, Address: Katten Muchin Rosenman LLP, 525 W. Monroe Street, Chicago, Illinois, 60661, 312 902-5200. Document filed by Eileen B Vaughan, Robert Vaughan. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
January 17, 2013 Filing 2213 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Prudential Financial, Inc. for PICA - Prudential Insurance Company Separate Account, PRUDENTIAL INSURANCE CO OF AMERICA (PDI), PRUDENTIAL INSURANCE CO OF AMERICA (PMFIM). Document filed by PICA - Prudential Insurance Company Separate Account, PRUDENTIAL INSURANCE CO OF AMERICA (PDI), PRUDENTIAL INSURANCE CO OF AMERICA (PMFIM).(D'Agostino, Michael)
January 17, 2013 Filing 2212 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of PICA - Prudential Insurance Company Separate Account, PRUDENTIAL INSURANCE CO OF AMERICA (PDI), PRUDENTIAL INSURANCE CO OF AMERICA (PMFIM), Prudential Ins. (PDI), Prudential Ins. (PMFIM), PRUDENTIAL INSURANCE CO. OF AMERICA (PMFIM), Prudential insurance co. of america (pdi) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
January 17, 2013 Filing 2211 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Oppenheimer Funds, Inc. for OFI Private Investments, Inc., OFI Private Investments, Inc.. Document filed by OFI Private Investments, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Doluisio, Michael) Modified on 1/18/2013 (lb).
January 17, 2013 Filing 2210 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to 41(a)(1) of the Federal Rules of Civil Procedure, William A. Niese et al., hereby dismiss this action without prejudice solely against Cheyne Capital Management Inc., and Cheyne Capital Management LLC, which have neither moved nor answered. (Signed by Judge William H. Pauley, III on 1/16/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00551-WHP(ja)
January 17, 2013 Filing 2209 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1), William A. Niese et al., hereby dismiss this action without prejudice soley against Greywolf Capital Management L.P., which has neither moved nor answered. (Signed by Judge William H. Pauley, III on 1/16/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(ja)
January 17, 2013 Opinion or Order Filing 2208 ORDER GRANTING SUBSTITUTION OF COUNSEL FOR DEFENDANT BETTE WENDT JORE THAT: Alfredo Marquez-Sterling is granted leave to withdraw his appearance on behalf of Defendant. Bette Wendt Jore in the above captioned matter, and said appearance is hereby withdrawn instanter; The appearance of David C. Bohan of Katten Muchin Rosenman LLP, which has already been filed in this matter, is hereby substituted on behalf of Defendant, Bette Wendt Jore; All further notices shall be directed solely to David C. Bohan, Esq. at the address as set forth herein. (Signed by Judge William H. Pauley, III on 1/17/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(ja)
January 17, 2013 Filing 2207 NOTICE OF APPEARANCE by Mark David Kotwick on behalf of Bodmas Capital Partners LP (Kotwick, Mark)
January 17, 2013 Filing 2206 REQUEST FOR LEAVE BY STEPHANIE G. WHEELER TO WITHDRAW AS COUNSEL OF RECORD FOR TOWER LLC in case 1:11-cv-04784-WHP; denying (2053) Motion to Withdraw as Attorney in case 1:11-md-02296-WHP; denying Motion to Withdraw as Attorney in case 1:11-cv-04784-WHP. PLEASE TAKE FURTHER NOTICE that Stephanie G. Wheeler hereby requests removal from the cm/ecf notification system as well as all other means of written or electronic notification lists. ENDORSEMENT: APPLICATION DENIED. (Signed by Judge William H. Pauley, III on 1/11/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(ja)
January 17, 2013 Filing 2205 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Advance Series Trust for AST T. Rowe Price Asset Allocation Portfolio. Document filed by AST T. Rowe Price Asset Allocation Portfolio, Advanced Series Trust.(D'Agostino, Michael)
January 17, 2013 Filing 2204 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of AST T. Rowe Price Asset Allocation Portfolio, Advanced Series Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(D'Agostino, Michael)
January 16, 2013 Filing 2252 Answer of James R. Caldwell & Yvonne R. Caldwell. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(djc)
January 16, 2013 Filing 2203 NOTICE OF APPEARANCE by Richard Beryl Levin on behalf of DFA Investment Dimensions Group Inc, DFA Investment Trust Company Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Levin, Richard)
January 16, 2013 Filing 2202 NOTICE OF APPEARANCE by Richard Beryl Levin on behalf of DFA Investment Trust Company Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Levin, Richard)
January 15, 2013 Filing 2201 NOTICE OF APPEARANCE by Richard Beryl Levin on behalf of DFA Investment Dimensions Group Inc, DFA U.S. CORE EQUITY FUND OF DIMENSIONAL FUNDS, DFA U.S. VECTOR EQUITY FUND OF DIMENSIONAL FUNDS, DFA US Core Equity Fund of Dimensional Funds, DFA US Vector Equity Fund of Dimensional Funds, Dimensional Investment Group Inc, The DFA Group Trust, The DFA Investment Trust Company Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Levin, Richard)
January 15, 2013 Opinion or Order Filing 2200 ORDER in case 1:11-md-02296-WHP; granting (272) Motion to Withdraw as Attorney. Attorney David Mitchell Zensky; Mitchell Patrick Hurley and Deborah Jill Newman terminated in case 1:11-cv-09409-WHP; granting [] Motion to Withdraw as Attorney. Attorney David Mitchell Zensky; Mitchell Patrick Hurley and Deborah Jill Newman terminated in case 1:11-md-02296-WHP. (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(djc)
January 15, 2013 Filing 2199 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate SSGA Funds Management, Inc., Other Affiliate State Street Corporation for SPDR DOW JONES TOTAL MARKET ETF, SSGA IAM SHARES FUND, STATE STREET EQUITY 500 INDEX PORTFOLIO. Document filed by SPDR DOW JONES TOTAL MARKET ETF, SSGA IAM SHARES FUND, STATE STREET EQUITY 500 INDEX PORTFOLIO.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Ricciuti, Michael)
January 14, 2013 Filing 2198 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by OFI Private Investments, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Doluisio, Michael)
January 14, 2013 Filing 2197 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of OFI Private Investments, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Doluisio, Michael)
January 14, 2013 Filing 2196 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of OFI Private Investments, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Kessenick, Scott)
January 14, 2013 Filing 2195 NOTICE OF APPEARANCE by Alexander Bilus on behalf of OFI Private Investments, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bilus, Alexander)
January 14, 2013 Filing 2194 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Jay Goldman & Co. LP, Jay Goldman Master LP, Woodmont Investments Ltd.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Doluisio, Michael)
January 14, 2013 Filing 2193 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Jay Goldman & Co. LP, Jay Goldman Master LP, Woodmont Investments Ltd Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Doluisio, Michael)
January 14, 2013 Filing 2192 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Jay Goldman & Co. LP, Jay Goldman Master LP, Woodmont Investments Ltd Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Kessenick, Scott)
January 14, 2013 Filing 2191 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Jay Goldman & Co. LP, Jay Goldman Master LP, Woodmont Investments Ltd Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Bilus, Alexander)
January 14, 2013 Filing 2190 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Amida Partners Master Fund Ltd.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Doluisio, Michael)
January 14, 2013 Filing 2189 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Amida Capital Management LLC, Amida Partners Master Fund Ltd, Amida Partners Master Fund Ltd./Non-Flip Account C/O Amida Capital Management, LLC, Walker House SPV Ltd..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Doluisio, Michael)
January 14, 2013 Filing 2188 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Steward Funds, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(Kessenick, Scott)
January 14, 2013 Filing 2187 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Steward Funds, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(Bilus, Alexander)
January 14, 2013 Filing 2186 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Steward Funds, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(Doluisio, Michael)
January 13, 2013 Filing 2182 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Employers Mutual Casualty Company.(D'Agostino, Michael)
January 13, 2013 Filing 2181 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #2182) - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate EMC Insurance Group Inc. for Employers Mutual Casualty Company. Document filed by Employers Mutual Casualty Company.(D'Agostino, Michael) Modified on 1/14/2013 (lb).
January 13, 2013 Filing 2180 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Employers Mutual Casualty Company Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
January 11, 2013 Opinion or Order Filing 2183 ORDER: The Court having considered the motion seeking leave, pursuant to Local Rule 1.4. for Kate O'Keeffe to withdraw as Counsel for the following named Defendants in the above referenced Action: Manulife Invst Ex FDS Corp.-MIX; Manulife U.S. Equity Fund; MassMutual Premier Enhanced Index Value Fund; MassMutual Premier Main Street Small Cap Fund; MassMutual Premier Small Company Opportunities Fund; MassMutual Select Diversified Value Fund; MassMutual Select Indexed Equity Fund; MML Blend Fund; and MML Equity Income Fund. And it appearing to the Court that the relief requested is appropriate, IT IS HEREBY ORDERED that Kate O'Keeffe is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately. (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(js) Modified on 1/14/2013 (djc). Modified on 1/14/2013 (djc).
January 11, 2013 Opinion or Order Filing 2179 MEMO ENDORSEMENT on Notice of Substitution of Party, Counsel, and Liaison Counsel. ENDORSEMENT: So ordered. (Signed by Judge William H. Pauley, III on 1/11/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP, 1:12-cv-06055-WHP(mro) Modified on 1/11/2013 (mro).
January 11, 2013 Opinion or Order Filing 2178 ORDER: The Court having considered the motion seeking leave, pursuant to Local Rule 1.4, for Mark P. DiPerna to withdraw as counsel for the following named Defendants in the above-referenced Action: Aegon/Transamerica Series Trust T Rowe Price Equity Income; Charles Schwab &. Co., Inc; Monumental Life Insurance Co.; Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios; and Transamerica Partners Mid Cap Value f/k/a Diversified Investors Portfolios (now known as Transamerica Partners Mid Value Portfolio). IT IS HEREBY ORDERED that Mark P. DiPerna is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately. (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(mro)
January 11, 2013 Opinion or Order Filing 2177 ORDER: The Court having considered the motion seeking leave, pursuant to Local Rule 1.4, for Dennis J. Lawson to withdraw as counsel for the following named Defendants in the above-referenced Action: Pro Shares Ultra S&P 500; and Rydex Investments. And it appearing to the Court that the relief requested is appropriate. IT IS HEREBY ORDERED that Dennis J. Lawson is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately. (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(mro)
January 11, 2013 Opinion or Order Filing 2176 MEMO ENDORSEMENT on Notice of Withdrawal of Appearance and Request for Removal from ECF Service. PLEASE TAKE NOTICE that Daniel S. Meyers of Bracewell & Giuliani LLP ("Bracewell"), with offices located at 1251 Avenue of the Americas, 49th Floor New York, NY 100201104, hereby withdraws his appearance in this case on behalf of defendant EVOL Capital Management LLC. ENDORSEMENT: So ordered. (Signed by Judge William H. Pauley, III on 1/4/2013) (mro)
January 11, 2013 Opinion or Order Filing 2175 MEMO ENDORSEMENT granting (1831) Motion to Substitute Attorney; granting (315) Motion to Substitute Attorney. Pursuant to paragraph 14 of Master Case Order No. 1 issued in Case No. 11-md-02296-WHP, Michael C. D'Agostino of Bingham McCutchen LLP, a member of the bar of this Court, hereby moves for an order permitting him to substitute as counsel for Defendant Hanna Jonas Miller ("Ms. Miller"). Min K. Cho of Holland & Knight LLP hereby withdraws as counsel of record for Ms. Miller. ENDORSEMENT: So ordered. (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(mro)
January 11, 2013 Opinion or Order Filing 2174 MEMO ENDORSEMENT on Notice of Substitute of Counsel. PLEASE TAKE NOTICE that the law firm of Steptoe & Johnson LLP hereby enters its appearance as counsel for Defendants Myrna Ramirez and Monserrate Ramirez JTWROS and the law firm of Genovese Joblove & Battista hereby withdraws as counsel for Defendants Myrna Ramirez and Monserrate Ramirez JTWROS ("Defendants"). Defendants hereby request that all pleadings, notices, orders and other papers given or filed in the above-captioned matter be given and served upon the following person at the address, telephone number, and email address indicated below: Mark A. Neubauer, STEPTOE & JOHNSON LLP, 2121 Avenue of the Stars, Suite 2800, Los Angeles, California 90067-5052. ENDORSEMENT: So ordered. (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(mro)
January 11, 2013 Filing 2173 MEMO ENDORSEMENT on Notice of Substitution of Counsel. PLEASE TAKE NOTICE that Colter L. Paulson and Scott A. Kane of Squire Sanders (US) LLP, with offices located at 221 East Fourth Street, Suite 2900, Cincinnati, Ohio 45202, and Philip M. Oliss of Squire Sanders (US) LLP, with offices located at 4900 Key Tower, 127 Public Square, Cleveland, Ohio 44114 are hereby substituting as counsel for James B. Hadden and James A. King of the law firm of Porter Wright Morris & Arthur for Defendants American Electric Power and The American Electric Power Master Retirement Trust (named incorrectly in the complaint as American Electric Power Defined Benefit). (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(mro)
January 11, 2013 Opinion or Order Filing 2172 ORDER granting (222) Motion to Withdraw as Attorney in case 1:11-cv-09568-WHP. It is hereby ORDERED that the motion is GRANTED and: 1. The law firm of Akin Gump Strauss Hauer & Feld LLP ("Akin Gump") is permitted to withdraw as counsel for Plaintiffs Deutsche Bank Trust Company Americas in its capacity as successor indenture trustee for a certain series of Senior Notes ("DBTCA"), Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes ("Law Debenture"), and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES Notes ("Wilmington Trust" and, together with DBTCA and Law Debenture, "Plaintiffs") with respect to claims asserted against the following Defendants: Northern Assurance Co. of America and Mill Shares Holdings (Bermuda) Ltd. 2. The law firm of Friedman Kaplan, Seiler & Adelman LLP is permitted to be substituted as counsel of record for Plaintiffs in this action with respect to claims asserted against the following named Defendant: Clear Cove Capital LP. (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(mro)
January 11, 2013 Opinion or Order Filing 2171 MEMO ENDORSEMENT on Notice of Withdrawal of Appearance. PLEASE TAKE NOTICE that Robert J. Lack, Amy C. Brown, Ricardo Solano Jr., and Timothy M. Haggerty of Friedman Kaplan Seiler & Adelman LLP hereby withdraw their appearances as counsel of record for Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs") solely as against defendant New Jersey Transit-MTA Allocation. ENDORSEMENT: So ordered. (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(mro)
January 11, 2013 Filing 2170 MEMORANDUM OF LAW in Support re: (108 in 1:11-cv-09581-WHP, 223 in 1:12-cv-00065-WHP, 291 in 1:11-cv-09409-WHP, 132 in 1:11-cv-09589-WHP, 128 in 1:11-cv-09512-WHP, 125 in 1:11-cv-04900-WHP, 76 in 1:11-cv-09515-WHP, 65 in 1:12-cv-04539-WHP, 197 in 1:11-cv-09595-WHP, 90 in 1:11-cv-09408-WHP, 188 in 1:11-cv-09582-WHP, 222 in 1:11-cv-09598-WHP, 76 in 1:11-cv-09599-WHP, 100 in 1:12-cv-00550-WHP, 68 in 1:11-cv-09596-WHP, 95 in 1:11-cv-09600-WHP, 391 in 1:11-cv-04538-WHP, 2166 in 1:11-md-02296-WHP, 241 in 1:11-cv-09583-WHP, 765 in 1:11-cv-04784-WHP, 114 in 1:12-cv-00554-WHP, 323 in 1:11-cv-04522-WHP, 99 in 1:11-cv-09591-WHP, 107 in 1:12-cv-00062-WHP, 215 in 1:11-cv-09319-WHP, 159 in 1:11-cv-09510-WHP, 220 in 1:11-cv-09590-WHP, 755 in 1:12-cv-02652-WHP, 139 in 1:11-cv-09410-WHP, 162 in 1:11-cv-09588-WHP, 109 in 1:12-cv-00549-WHP, 239 in 1:11-cv-09571-WHP, 88 in 1:11-cv-09585-WHP, 147 in 1:11-cv-09511-WHP, 232 in 1:11-cv-09568-WHP, 64 in 1:12-cv-00552-WHP, 155 in 1:11-cv-09593-WHP, 111 in 1:11-cv-09597-WHP, 126 in 1:11-cv-09584-WHP, 170 in 1:11-cv-09406-WHP, 228 in 1:12-cv-00063-WHP, 328 in 1:12-cv-00061-WHP, 71 in 1:11-cv-09587-WHP, 69 in 1:11-cv-05136-WHP, 135 in 1:11-cv-09569-WHP, 132 in 1:11-cv-09407-WHP, 164 in 1:11-cv-09514-WHP, 202 in 1:11-cv-09570-WHP, 259 in 1:11-cv-09586-WHP, 185 in 1:12-cv-00555-WHP, 83 in 1:11-cv-09594-WHP, 165 in 1:12-cv-00551-WHP, 706 in 1:12-cv-00064-WHP, 196 in 1:11-cv-09592-WHP, 10 in 1:12-cv-06055-WHP, 579 in 1:11-cv-09572-WHP) MOTION for Extension of Time Plaintiffs' Third Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-WHP et al.(Lack, Robert)
January 11, 2013 Filing 2169 DECLARATION of James S. Green, Jr. in Support re: (108 in 1:11-cv-09581-WHP, 223 in 1:12-cv-00065-WHP, 291 in 1:11-cv-09409-WHP, 132 in 1:11-cv-09589-WHP, 128 in 1:11-cv-09512-WHP, 125 in 1:11-cv-04900-WHP, 76 in 1:11-cv-09515-WHP, 65 in 1:12-cv-04539-WHP, 197 in 1:11-cv-09595-WHP, 90 in 1:11-cv-09408-WHP, 188 in 1:11-cv-09582-WHP, 222 in 1:11-cv-09598-WHP, 76 in 1:11-cv-09599-WHP, 100 in 1:12-cv-00550-WHP, 68 in 1:11-cv-09596-WHP, 95 in 1:11-cv-09600-WHP, 391 in 1:11-cv-04538-WHP, 2166 in 1:11-md-02296-WHP, 241 in 1:11-cv-09583-WHP, 765 in 1:11-cv-04784-WHP, 114 in 1:12-cv-00554-WHP, 323 in 1:11-cv-04522-WHP, 99 in 1:11-cv-09591-WHP, 107 in 1:12-cv-00062-WHP, 215 in 1:11-cv-09319-WHP, 159 in 1:11-cv-09510-WHP, 220 in 1:11-cv-09590-WHP, 755 in 1:12-cv-02652-WHP, 139 in 1:11-cv-09410-WHP, 162 in 1:11-cv-09588-WHP, 109 in 1:12-cv-00549-WHP, 239 in 1:11-cv-09571-WHP, 88 in 1:11-cv-09585-WHP, 147 in 1:11-cv-09511-WHP, 232 in 1:11-cv-09568-WHP, 64 in 1:12-cv-00552-WHP, 155 in 1:11-cv-09593-WHP, 111 in 1:11-cv-09597-WHP, 126 in 1:11-cv-09584-WHP, 170 in 1:11-cv-09406-WHP, 228 in 1:12-cv-00063-WHP, 328 in 1:12-cv-00061-WHP, 71 in 1:11-cv-09587-WHP, 69 in 1:11-cv-05136-WHP, 135 in 1:11-cv-09569-WHP, 132 in 1:11-cv-09407-WHP, 164 in 1:11-cv-09514-WHP, 202 in 1:11-cv-09570-WHP, 259 in 1:11-cv-09586-WHP, 185 in 1:12-cv-00555-WHP, 83 in 1:11-cv-09594-WHP, 165 in 1:12-cv-00551-WHP, 706 in 1:12-cv-00064-WHP, 196 in 1:11-cv-09592-WHP, 10 in 1:12-cv-06055-WHP, 579 in 1:11-cv-09572-WHP) MOTION for Extension of Time Plaintiffs' Third Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-WHP et al.(Lack, Robert)
January 11, 2013 Filing 2168 DECLARATION of Jay Teitelbaum in Support re: (108 in 1:11-cv-09581-WHP, 223 in 1:12-cv-00065-WHP, 291 in 1:11-cv-09409-WHP, 132 in 1:11-cv-09589-WHP, 128 in 1:11-cv-09512-WHP, 125 in 1:11-cv-04900-WHP, 76 in 1:11-cv-09515-WHP, 65 in 1:12-cv-04539-WHP, 197 in 1:11-cv-09595-WHP, 90 in 1:11-cv-09408-WHP, 188 in 1:11-cv-09582-WHP, 222 in 1:11-cv-09598-WHP, 76 in 1:11-cv-09599-WHP, 100 in 1:12-cv-00550-WHP, 68 in 1:11-cv-09596-WHP, 95 in 1:11-cv-09600-WHP, 391 in 1:11-cv-04538-WHP, 2166 in 1:11-md-02296-WHP, 241 in 1:11-cv-09583-WHP, 765 in 1:11-cv-04784-WHP, 114 in 1:12-cv-00554-WHP, 323 in 1:11-cv-04522-WHP, 99 in 1:11-cv-09591-WHP, 107 in 1:12-cv-00062-WHP, 215 in 1:11-cv-09319-WHP, 159 in 1:11-cv-09510-WHP, 220 in 1:11-cv-09590-WHP, 755 in 1:12-cv-02652-WHP, 139 in 1:11-cv-09410-WHP, 162 in 1:11-cv-09588-WHP, 109 in 1:12-cv-00549-WHP, 239 in 1:11-cv-09571-WHP, 88 in 1:11-cv-09585-WHP, 147 in 1:11-cv-09511-WHP, 232 in 1:11-cv-09568-WHP, 64 in 1:12-cv-00552-WHP, 155 in 1:11-cv-09593-WHP, 111 in 1:11-cv-09597-WHP, 126 in 1:11-cv-09584-WHP, 170 in 1:11-cv-09406-WHP, 228 in 1:12-cv-00063-WHP, 328 in 1:12-cv-00061-WHP, 71 in 1:11-cv-09587-WHP, 69 in 1:11-cv-05136-WHP, 135 in 1:11-cv-09569-WHP, 132 in 1:11-cv-09407-WHP, 164 in 1:11-cv-09514-WHP, 202 in 1:11-cv-09570-WHP, 259 in 1:11-cv-09586-WHP, 185 in 1:12-cv-00555-WHP, 83 in 1:11-cv-09594-WHP, 165 in 1:12-cv-00551-WHP, 706 in 1:12-cv-00064-WHP, 196 in 1:11-cv-09592-WHP, 10 in 1:12-cv-06055-WHP, 579 in 1:11-cv-09572-WHP) MOTION for Extension of Time Plaintiffs' Third Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-WHP et al.(Lack, Robert)
January 11, 2013 Filing 2167 DECLARATION of David Zensky in Support re: (108 in 1:11-cv-09581-WHP, 223 in 1:12-cv-00065-WHP, 291 in 1:11-cv-09409-WHP, 132 in 1:11-cv-09589-WHP, 128 in 1:11-cv-09512-WHP, 125 in 1:11-cv-04900-WHP, 76 in 1:11-cv-09515-WHP, 65 in 1:12-cv-04539-WHP, 197 in 1:11-cv-09595-WHP, 90 in 1:11-cv-09408-WHP, 188 in 1:11-cv-09582-WHP, 222 in 1:11-cv-09598-WHP, 76 in 1:11-cv-09599-WHP, 100 in 1:12-cv-00550-WHP, 68 in 1:11-cv-09596-WHP, 95 in 1:11-cv-09600-WHP, 391 in 1:11-cv-04538-WHP, 2166 in 1:11-md-02296-WHP, 241 in 1:11-cv-09583-WHP, 765 in 1:11-cv-04784-WHP, 114 in 1:12-cv-00554-WHP, 323 in 1:11-cv-04522-WHP, 99 in 1:11-cv-09591-WHP, 107 in 1:12-cv-00062-WHP, 215 in 1:11-cv-09319-WHP, 159 in 1:11-cv-09510-WHP, 220 in 1:11-cv-09590-WHP, 755 in 1:12-cv-02652-WHP, 139 in 1:11-cv-09410-WHP, 162 in 1:11-cv-09588-WHP, 109 in 1:12-cv-00549-WHP, 239 in 1:11-cv-09571-WHP, 88 in 1:11-cv-09585-WHP, 147 in 1:11-cv-09511-WHP, 232 in 1:11-cv-09568-WHP, 64 in 1:12-cv-00552-WHP, 155 in 1:11-cv-09593-WHP, 111 in 1:11-cv-09597-WHP, 126 in 1:11-cv-09584-WHP, 170 in 1:11-cv-09406-WHP, 228 in 1:12-cv-00063-WHP, 328 in 1:12-cv-00061-WHP, 71 in 1:11-cv-09587-WHP, 69 in 1:11-cv-05136-WHP, 135 in 1:11-cv-09569-WHP, 132 in 1:11-cv-09407-WHP, 164 in 1:11-cv-09514-WHP, 202 in 1:11-cv-09570-WHP, 259 in 1:11-cv-09586-WHP, 185 in 1:12-cv-00555-WHP, 83 in 1:11-cv-09594-WHP, 165 in 1:12-cv-00551-WHP, 706 in 1:12-cv-00064-WHP, 196 in 1:11-cv-09592-WHP, 579 in 1:11-cv-09572-WHP) MOTION for Extension of Time Plaintiffs' Third Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-WHP et al.(Lack, Robert)
January 11, 2013 Filing 2166 MOTION for Extension of Time Plaintiffs' Third Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Attachments: #1 Exhibit A (Proposed Order), #2 Exhibit B (Schedule of Avoidance Actions))Filed In Associated Cases: 1:11-md-02296-WHP et al.(Lack, Robert)
January 11, 2013 Filing 2165 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Jim Hicks, as Trustee of the Jim Hicks & Co. Employee Profit-Sharing Plan Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Neubauer, Mark)
January 11, 2013 Opinion or Order Filing 2164 ENDORSED LETTER addressed to Clerk from Hobart F. Popick dated 12/4/2012 re: Please be aware that my clients, Defendants Harmony S. Spongberg and Prentiss Smith & Co., Inc., have been dismissed from the above-referenced matters. Accordingly, I filed a Notice of Withdrawal of Appearance and Request for Removal from ECF Service with the Court on October 19, 2012. However, we have been advised that a letter excusing me as counsel for Ms. Spongberg and Prentiss Smith & Co., Inc. in these matters must also be endorsed by the Judge. Accordingly, please have this letter endorsed by the judge as indicated below. ENDORSEMENT: Hobart F. Popick, Esq. is hereby excused as counsel for Defendants Harmony S. Spongberg and Prentiss Smith & Co., Inc. in this matter. So Ordered. (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP(djc)
January 11, 2013 Filing 2163 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Irene Baron, JAMES G UP DE GRAFF TRUST U/A 01/15/04, Selena A. Spurgeon, as trustee of the Spurgeon Family trust uad 10/19/92, THE SPURGEON FAMILY TRUST UAD 10-19-92, The Spurgeon Family Trust UAD 10/19/92, james G. Up De Graff, as trustee of the James G. Up de Graff Trust U/A 01/15/04 Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Barr, Paige)
January 11, 2013 Opinion or Order Filing 2162 ORDER: The Court having considered the motion seeking leave, pursuant to Local Rule 1.4. for Kate O'Keeffe to withdraw as Counsel for the following named Defendants in the above-referenced Action: Manulife Invst Ex FDS Corp.-MIX; Manulife U.S. Equity Food; MassMutual Premier Enhanced Index Value Fund;MassMutual Premier Main Street Small Cap Food; MassMutual Premier Small Company Opportunities Food; MassMutual Select Diversified Value Fund; MassMutual Select Indexed Equity Fund; MML Blend Fund; and MML Equity Income Food. IT IS HEREBY ORDERED that Kate O'Keeffe is granted leave to withdraw from his representation of the above named Defendants in this action and that such withdrawal is effective immediately. (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(djc) Modified on 1/14/2013 (djc).
January 11, 2013 Filing 2161 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Donald Baron, The James G. Up De Gradd Trust U/A 01/15/04 Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP, 1:12-cv-02652-WHP(Barr, Paige)
January 11, 2013 Filing 2160 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Betty Rich, WPML Limited Partnership Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Barr, Paige)
January 11, 2013 Filing 2159 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Betty Rich As Trustee under Self Declaration of Trust Dtd 7-1-71, WPML Limited Partnership, Wolverine Convertible Arbitrage Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Bohan, David)
January 11, 2013 Filing 2158 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Donald Baron, Bernard E & Edith B Waterman Charitable Foundation, Boeing Co., Boeing Company Employee Retirement, Boeing Company Employees Retirement Plans Master Trust, Megan R Bosau, Robert Bosau, Rose T Bosau, Doroth Cahn, Kenneth Cahn(as an individual and as a Trustee of the Dorothy Cahn Trust UAD 07/03/1981), Stephanie Cahn, Cust E H Oppenheimer TR, Dorothy Cahn Trust, Ruth Eisen, Fiduciary Mgt. Assoc. LLC 401K FBO Robert Wesley Thornburgh, Alice Tutle Fuller, David Greenspahn, HFR ED SELECT PERFORMANCE MASTER TRUST ENHANCED, HFR RVA COMBINED MASTER TR, Ellen Jackson, BRUCE KIRKPATRICK, John M Lavine, Griffith E. Madigan, John W. Madigan, Mark W Madigan, Stephanie A Madigan, Mark J Metzner(as an individual and as a Custodian of Metzner Family Foundation 1M-579), Oppenheimer Family FDN, PEAK6 PERFORMANCE MANAGEMENT LLC, Perry Partners L.P., Marilyn Rapkin, Steven Rapkin, Betty Rich, Ruth Eisen Trust, Salvation Army Central Territorial, Spurgeon Famile Limited Partnership, TH Mcnabb Trust Under Will of TH Mcnabb, UAD 12/9/98 Victoria Badali Dec Of Living Family Trust, Eileen B Vaughan, WPML Limited Partnership, Bernard E. Waterman, Edith B Waterman, Waterman Broadcasting Corp Employee Profit Sharing Plan u/a 01/01/1974, Waterman Broadcasting Investment Corporation, Bette Wendt Jore, Wolverine Trading LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
January 11, 2013 Filing 2157 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Donald Baron, As A Trustee of The Don & Irene Baron Family Trust 7B-251, THE JAMES G. UP DE GRAFF TRUST U/A 01/15/04 Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP, 1:12-cv-02652-WHP(Bohan, David)
January 11, 2013 Filing 2156 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Irene Baron, As A Trustee of the Don & Irene Baron Family Trust 7b-251, Selena A. Spurgeon, as trustee of the Spurgeon Family trust uad 10/19/92, The Spurgeon Family Trust UAD 10/19/92, james G. Up De Graff, as trustee of the James G. Up de Graff Trust U/A 01/15/04 Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Bohan, David)
January 10, 2013 Filing 2155 NOTICE OF APPEARANCE by Collin B. Williams on behalf of RAYMOND DELESCAILLE Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Williams, Collin)
January 10, 2013 Filing 2154 NOTICE OF APPEARANCE by Mark Eliott Klein on behalf of New York State Teachers Retirement System Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Klein, Mark)
January 10, 2013 Filing 2153 NOTICE OF APPEARANCE by Mark Eliott Klein on behalf of New York State Common Retirement Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Klein, Mark)
January 10, 2013 Filing 2152 NOTICE OF APPEARANCE by Mark Eliott Klein on behalf of New York State Insurance Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Klein, Mark)
January 10, 2013 Filing 2151 NOTICE OF APPEARANCE by William Bard Brockman on behalf of Clayton County Georgia, Clayton County Employees Retirement System (Brockman, William)
January 10, 2013 Filing 2150 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Jim Hicks, as Trustee of the Jim Hicks & Co. Employee Profit-Sharing Plan Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Neubauer, Mark)
January 10, 2013 Filing 2149 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against Defendant U.S. Bank N.A. as Trustee of Anderson Corporation, which has neither moved nor answered., US Bank N.A., as Trustee of Anderson Corporation terminated. (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09600-WHP(lmb) Modified on 1/11/2013 (lmb).
January 9, 2013 Filing 2184 NOTICE OF APPEARANCE by Joseph F. Kun, Karen L. Kun. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(sac)
January 9, 2013 Filing 2148 NOTICE of Substitution of Attorney. Old Attorney: Frost Brown Todd, LLC, New Attorney: Katten Muchin Rosenman, LLP, Address: Katten Muchin Rosenman, LLP, 525 W Monroe Street, Chicago, IL, 60661, 312-902-5200. Document filed by EILEEN B VAUGHAN AND ROBERT JOSEPH VAUGHAN, Frost Brown Todd, LLC, Katten Muchin Rosenman, LLP. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
January 9, 2013 Filing 2146 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Michael H Graff, Graff Valve & Fittings Co. Employee Profit Sharing Plan UAD 6/30/85 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
January 9, 2013 Filing 2145 NOTICE OF APPEARANCE by David Charles Bohan on behalf of GRAFF VALVE & FITTINGS CO. EMPL PFT SHG PL2 UAD 6/30/85, Michael H Graff, Philip Graff, Graff Valve & Fittings Company Employees Profit Sharing Plan & Trust 2 UAD 6/30/85 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
January 9, 2013 Filing 2144 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Michael H Graff, Graff Valve & Fittings Co. Employee Profit Sharing Plan UAD 6/30/85 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
January 9, 2013 Filing 2143 NOTICE OF APPEARANCE by Michael A. Leon on behalf of Thomas J. Majorana, Thomas J Majorana, CGM IRA Custodian (Attachments: #1 Affidavit Affidavit of Service)(Leon, Michael)
January 9, 2013 Filing 2142 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Michael H Graff, Philip Graff, Graff Valve & Fittings Company Employees Profit Sharing Plan & Trust 2 UAD 6/30/85 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Barr, Paige)
January 9, 2013 Filing 2141 NOTICE OF APPEARANCE by Ryan M. Tosi on behalf of SPDR DOW JONES TOTAL MARKET ETF, SSGA IAM SHARES FUND, STATE STREET EQUITY 500 INDEX PORTFOLIO Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Tosi, Ryan)
January 9, 2013 Filing 2140 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by SPDR DOW JONES TOTAL MARKET ETF, SSGA IAM SHARES FUND, STATE STREET EQUITY 500 INDEX PORTFOLIO.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Ricciuti, Michael) Modified on 1/9/2013 (lb).
January 9, 2013 Filing 2139 NOTICE OF APPEARANCE by Michael D. Ricciuti on behalf of SPDR DOW JONES TOTAL MARKET ETF, SSGA IAM SHARES FUND, STATE STREET EQUITY 500 INDEX PORTFOLIO Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Ricciuti, Michael)
January 9, 2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Michael D. Ricciuti to RE-FILE Document (2140 in 1:11-md-02296-WHP, 736 in 1:12-cv-02652-WHP) Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(lb)
January 8, 2013 Filing 2147 NOTICE OF APPEARANCE on behalf of Steven H. Kagan appearing Pro Se. (mro)
January 8, 2013 Filing 2138 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Thrivent Series Fund, Inc., as owner of the Thrivent Series Fund Balanced Portfolio, Thrivent Series Fund, Inc., as owner of the Thrivent series Fund Large Cap Index Portfolio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Jones, Kelly)
January 8, 2013 Filing 2137 NOTICE OF APPEARANCE by Kelly Elizabeth Jones on behalf of Thrivent Series Fund, Inc., as owner of the Thrivent Series Fund Balanced Portfolio, Thrivent Series Fund, Inc., as owner of the Thrivent series Fund Large Cap Index Portfolio, Lutheran Brotherhood (Thrivent Fin for Lutherans) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Jones, Kelly)
January 8, 2013 Filing 2136 NOTICE OF APPEARANCE by Sarah Emily Madsen on behalf of Thrivent Series Fund, Inc., as owner of the Thrivent Series Fund Balanced Portfolio, Thrivent Series Fund, Inc., as owner of the Thrivent series Fund Large Cap Index Portfolio, Lutheran Brotherhood (Thrivent Fin for Lutherans) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Madsen, Sarah)
January 7, 2013 Filing 2135 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Weiss Multi-Strategy Partners LLC.(D'Agostino, Michael)
January 7, 2013 Filing 2134 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Weiss Multi-Strategy Partners LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
January 7, 2013 Filing 2133 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Robert N. Mohr, Successor Trustee to Joseph B. Mohr (erroneously named as Joseph B. Mohn), as Trustee of the J&M Trust UA Dated 07/23/1992 Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Neubauer, Mark)
January 7, 2013 Filing 2132 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FEDERATED CAPITAL APPRECIATION FUND II (F/K/A FEDERATED CLOVER VALUE FUND II), FEDERATED CLOVER VALUE FUND (F/K/A FEDERATED AMERICAN LEADERS FUND), FEDERATED EQUITY FUNDS, FEDERATED INCOME SECURITIES TRUST, FEDERATED INDEX TRUST, FEDERATED INSURANCE SERIES, FEDERATED MANAGED VOLATILITY FUND II (F/K/A FEDERATED CAPITAL INCOME FUND II F/K/A FEDERATED EQUITY INCOME FUND II), FEDERATED MANAGED VOLATILITY FUND II (F/K/A FEDERATED CAPITAL INCOME FUND II), FEDERATED MAX-CAP INDEX FUND, Federated Muni And Stock Advantage Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09598-WHP(Miller, Richard)
January 7, 2013 Filing 2131 NOTICE OF APPEARANCE by Richard S. Miller on behalf of FEDERATED CAPITAL APPRECIATION FUND II (F/K/A FEDERATED CLOVER VALUE FUND II), FEDERATED CLOVER VALUE FUND (F/K/A FEDERATED AMERICAN LEADERS FUND), FEDERATED EQUITY FUNDS, FEDERATED INCOME SECURITIES TRUST, FEDERATED INDEX TRUST, FEDERATED INSURANCE SERIES, FEDERATED MANAGED VOLATILITY FUND II (F/K/A FEDERATED CAPITAL INCOME FUND II F/K/A FEDERATED EQUITY INCOME FUND II), FEDERATED MANAGED VOLATILITY FUND II (F/K/A FEDERATED CAPITAL INCOME FUND II), FEDERATED MAX-CAP INDEX FUND, FEDERATED MUNI AND STOCK ADVANTAGE FUND Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09598-WHP(Miller, Richard)
January 7, 2013 Filing 2130 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate SIG-SS CBOE JOINT ACCOUNT for Susquehanna Investment Group, Susquehanna investment group. Document filed by Susquehanna Investment Group, Susquehanna investment group(AS CUSTODIAN OF THE SIG-SS CBOE JOINT ACCOUNT).Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09598-WHP(Anker, Philip)
January 7, 2013 Filing 2129 NOTICE OF APPEARANCE by Philip David Anker on behalf of Susquehanna investment group(as custodian of the SIG-SS CBOE Joint Account), Susquehanna investment group(AS CUSTODIAN OF THE SIG-SS CBOE JOINT ACCOUNT) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09598-WHP(Anker, Philip)
January 7, 2013 Filing 2128 NOTICE OF APPEARANCE by Michael Colin Landis on behalf of Pactiv Corporation Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Landis, Michael)
January 7, 2013 Filing 2127 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure: hereby dismiss this action without prejudice soley against defendant Naumburg Family LLC who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 1/4/2013) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(ja) Modified on 1/9/2013 (ja).
January 6, 2013 Filing 2126 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ING Investment Trust Co..(D'Agostino, Michael)
January 6, 2013 Filing 2125 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ING Index Plus Largecap EQ FD V1 F/K/A ING Principal Protec FD 1V, ING Index Plus Largecap Equity N/K/A Indexplus Large Cap Fund.(D'Agostino, Michael)
January 6, 2013 Filing 2124 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ING Stock Index Portfolio.(D'Agostino, Michael)
January 6, 2013 Filing 2123 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ING INVESTORS TRUST, ING Largecap Value Fund.(D'Agostino, Michael)
January 6, 2013 Filing 2122 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of ING INVESTORS TRUST, ING Index Plus Largecap EQ FD V1 F/K/A ING Principal Protec FD 1V, ING Index Plus Largecap Equity N/K/A Indexplus Large Cap Fund, ING Investment Trust Co., ING Largecap Value Fund, ING Stock Index Portfolio Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
January 6, 2013 Filing 2121 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Hartford Financial Services Group, Inc., Corporate Parent Hartford Life, Inc., Corporate Parent Hartford Life and Accident Insurance Company, Corporate Parent Hartford Life Insurance Company for Hartford Separate Account B; Corporate Parent Hartford Life Private Placement, LLC, Corporate Parent The Hartford Financial Services Group, Inc., Corporate Parent Hartford Life, Inc., Corporate Parent Hartford Life and Accident Insurance Company for Coli Pooled S & P 500. Document filed by Coli Pooled S & P 500, Hartford Index Fund, Hartford Index HLS Fund, Hartford Separate Account B, The Hartford Financial Services Group, Inc. d/b/a The Hartford.(D'Agostino, Michael)
January 6, 2013 Filing 2120 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Coli Pooled S & P 500, Hartford Index Fund, Hartford Index HLS Fund, Hartford Separate Account B, The Hartford Financial Services Group, Inc. d/b/a The Hartford Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
January 6, 2013 Filing 2119 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Dorothy D. Park Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
January 3, 2013 ***DELETED DOCUMENT. Deleted document number 2117 ANSWER to Complaint. The document was incorrectly filed in this case. (mt)
January 3, 2013 Filing 2118 NOTICE OF APPEARANCE by Mr. F. Gene Goselin, P.O. Box 656, Bourbonnais, Il 60914. (pl) Modified on 1/4/2013 (pl).
January 3, 2013 Filing 2116 NOTICE OF APPEARANCE by John Mullooly. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(lmb)
January 2, 2013 Filing 2115 NOTICE OF APPEARANCE by Gabriel Aizenberg on behalf of RAYMOND DELESCAILLE (Aizenberg, Gabriel)
January 2, 2013 Filing 2114 NOTICE OF APPEARANCE by Bradley Robert Schneider on behalf of Abbott Laboratories Consolidated Pension Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Schneider, Bradley)
January 2, 2013 Filing 2113 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Charles Schwab & Co., Inc. as Custodian for Brent V. Woods IRA Rollover, Charles Schwab & Co., Inc. as Custodian of the George William Buck SEP-IRA DTD 04/08/93, Charles Schwab & Co., Inc. as Custodian of the Peter Marino IRA Rollover, Monumental Life Insurance Company f/k/a Peoples Benfit Life Insurance Company, Monumental Life Insurance Company, on behalf of Separate Account L-23, sued herein as Monumental Life Insurance Co., as Owner of Teamsters Separate Account, Schwab 1000 Index Fund, Schwab Capital Trust, Schwab Fundamental US Large Company Index Fund, Schwab Investments, Schwab S&P 500 Index Fund, Schwab S&P 500 Index Fund (F/K/A Schwab Institutional Select S&P 500 Fund), Schwab Total Stock Market Index Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Doluisio, Michael)
January 2, 2013 Filing 2112 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Charles Schwab & Co., Inc. as Custodian for Brent V. Woods IRA Rollover, Charles Schwab & Co., Inc. as Custodian of the George William Buck SEP-IRA DTD 04/08/93, Charles Schwab & Co., Inc. as Custodian of the Peter Marino IRA Rollover, Monumental Life Insurance Company f/k/a Peoples Benfit Life Insurance Company, Monumental Life Insurance Company, on behalf of Separate Account L-23, sued herein as Monumental Life Insurance Co., as Owner of Teamsters Separate Account, Schwab 1000 Index Fund, Schwab Capital Trust, Schwab Fundamental US Large Company Index Fund, Schwab Investments, Schwab S&P 500 Index Fund, Schwab S&P 500 Index Fund (F/K/A Schwab Institutional Select S&P 500 Fund), Schwab Total Stock Market Index Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Bilus, Alexander)
January 2, 2013 Filing 2111 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Charles Schwab & Co., Inc. as Custodian for Brent V. Woods IRA Rollover, Charles Schwab & Co., Inc. as Custodian of the George William Buck SEP-IRA DTD 04/08/93, Charles Schwab & Co., Inc. as Custodian of the Peter Marino IRA Rollover, Monumental Life Insurance Company f/k/a Peoples Benfit Life Insurance Company, Monumental Life Insurance Company, on behalf of Separate Account L-23, sued herein as Monumental Life Insurance Co., as Owner of Teamsters Separate Account, Schwab 1000 Index Fund, Schwab Capital Trust, Schwab Fundamental US Large Company Index Fund, Schwab Investments, Schwab S&P 500 Index Fund, Schwab S&P 500 Index Fund (F/K/A Schwab Institutional Select S&P 500 Fund), Schwab Total Stock Market Index Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Kessenick, Scott)
January 2, 2013 Filing 2110 NOTICE OF CHANGE OF ADDRESS by Paige E. Barr on behalf of BARBARA ALTER, Don & Irene Baron Family Trust, David Greenspahn, LISA A. SCHUSTER, AS EXECUTOR OF THE BEVERLY A. PERRY ESTATE, Joe Linnen, OPUS TRADING FUND LLC, Benjamin Oliva, RUTH EISEN, State Universities Retirement System, Waterman Broadcasting Corp Employee Profit Sharing Plan u/a 01/01/1974, Waterman Broadcasting Investment Corporation, Marian Wetterling, Barbara Alter, Waterman Broadcoasting Corp Employee Profit Sharing Plan U/A 01/01/1974. New Address: Katten Muchin Rosenman LLP, 525 W. Monroe St., Chicago, Illinois, United States 60661, (312)-902-5200. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Barr, Paige)
January 2, 2013 Filing 2109 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of JFH II Equity-Income Fund, JFH II Spectrum Income Fund, JHT New Income Trust, John Hancock Funds II, John Hancock Funds II (Equity-Income Fund), John Hancock Funds II (Spectrum Income Fund), John Hancock Variable Insurance Trust, John Hancock variable insurance trust (f/k/a John Hancock Trust (New Income Trust)) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Doluisio, Michael)
January 2, 2013 Filing 2108 NOTICE OF APPEARANCE by Alexander Bilus on behalf of JFH II Equity-Income Fund, JFH II Spectrum Income Fund, JHT New Income Trust, John Hancock Funds II, John Hancock Funds II (Equity-Income Fund), John Hancock Funds II (Spectrum Income Fund), John Hancock Variable Insurance Trust, John Hancock variable insurance trust (f/k/a John Hancock Trust (New Income Trust)) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Bilus, Alexander)
January 2, 2013 Filing 2107 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of JFH II Equity-Income Fund, JFH II Spectrum Income Fund, JHT New Income Trust, John Hancock Funds II, John Hancock Funds II (Equity-Income Fund), John Hancock Funds II (Spectrum Income Fund), John Hancock Variable Insurance Trust, John Hancock variable insurance trust (f/k/a John Hancock Trust (New Income Trust)), JHF Equity-Income Fund, JHF II Spectrum Income Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Kessenick, Scott)
January 1, 2013 Filing 2106 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Great-West Life & Annuity Insurance Company, Other Affiliate Maxim Series Fund, Inc. for Maxim T. Rowe Price Equity/Income Portfolio. Document filed by Maxim T. Rowe Price Equity/Income Portfolio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
January 1, 2013 Filing 2105 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Maxim T. Rowe Price Equity/Income Portfolio Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 31, 2012 Filing 2104 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Evelyn A. Freed Trust U/A/D 03/26/90 Brandes-All Cap Value Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Neubauer, Mark)
December 31, 2012 Filing 2103 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of TERRILL F COX & LORRAINE M COX TRUST U/A DTD 3/31/98 Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Neubauer, Mark)
December 28, 2012 Filing 2102 NOTICE OF CHANGE OF ADDRESS by Paige E. Barr on behalf of MEGAN R BOSAU AND ROBERT D BOSAU, Beverly Perry, Lisa Perry, Wolverine Trading LLC, JEROME KAHN JR REVOCABLE TRUST DTD 10-16-87. New Address: Katten Muchin Rosenman LLP, 525 W. Monroe Street, Chicago, IL., 60661, (312) 902-5200. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Barr, Paige)
December 28, 2012 Filing 2101 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Doniak, Christine)
December 27, 2012 Filing 2099 NOTICE OF APPEARANCE by Harriet H. Glasspiegel appearing Pro Se. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(mro)
December 27, 2012 Filing 2098 NOTICE OF APPEARANCE by Joseph J. Sullivan, III on behalf of Jung E. Lee, Steven U. Lee (Sullivan, Joseph)
December 27, 2012 Filing 2097 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Nuance Communication, Inc. for Dictaphone Corporation. Document filed by Dictaphone Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Polkes, Jonathan)
December 27, 2012 Filing 2096 NOTICE OF APPEARANCE by Jonathan D Polkes on behalf of Dictaphone Corporation Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Polkes, Jonathan)
December 26, 2012 Filing 2414 NOTICE OF APPEARANCE by Bruce W. Ahlmann, Betty J. Ahlmann Jtwros (js)
December 26, 2012 Filing 2185 NOTICE OF APPEARANCE Mike Eugene Abernethy, Filed In Associated Cases: 1:11-md-02296-WHP et al.(rdz)
December 23, 2012 Filing 2095 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sterne Agee Group, Inc. for Sterne Agee & Leach Inc.. Document filed by Sterne Agee & Leach Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 23, 2012 Filing 2094 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Sterne Agee & Leach Inc., Sterne, Agee & Leach, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP, 1:11-cv-04784-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 23, 2012 Filing 2093 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate T. Rowe Price Index Trust, Inc. for T. Rowe Price Totla Equity Market Index Fund, T.Rowe Price Equity Index 500 Fund. Document filed by T. Rowe Price Totla Equity Market Index Fund, T.Rowe Price Equity Index 500 Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 23, 2012 Filing 2092 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of T. Rowe Price Totla Equity Market Index Fund, T.Rowe Price Equity Index 500 Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 23, 2012 Filing 2091 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Northern Trust Corporation, Other Affiliate The Northern Trust Company for Harris Corp. Retirement Trust. Document filed by Harris Corp. Retirement Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 23, 2012 Filing 2090 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Harris Corp. Retirement Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 23, 2012 Filing 2089 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by T. Rowe Price Index Trust, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(D'Agostino, Michael)
December 23, 2012 Filing 2088 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of T. Rowe Price Index Trust, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(D'Agostino, Michael)
December 21, 2012 Filing 2087 MEMORANDUM OF LAW in Opposition re: (211 in 1:12-cv-00065-WHP) MOTION to Dismiss for Lack of Jurisdiction.. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP, 1:12-cv-00065-WHP(Zensky, David)
December 21, 2012 Filing 2086 MEMORANDUM OF LAW in Opposition re: (172 in 1:12-cv-00555-WHP) MOTION to Dismiss The Individual Creditor Actions With Prejudice Pursuant To FRCP 12(b)(6). MOTION to Dismiss The Individual Creditor Actions With Prejudice Pursuant To FRCP 12(b)(6).. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-WHP et al.(Zensky, David)
December 21, 2012 Filing 2085 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by American Electric Power, American Electric Power Defined Benefit, Electrolux Home Products, Inc. Master Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Paulson, Colter)
December 21, 2012 Filing 2084 NOTICE OF APPEARANCE by Colter Lawrence Paulson on behalf of Foundation for Anesthesia Education and Research (Paulson, Colter)
December 21, 2012 Filing 2083 NOTICE OF APPEARANCE by Colter Lawrence Paulson on behalf of Electrolux Home Products, Inc. Master Trust (Paulson, Colter)
December 21, 2012 Filing 2082 NOTICE OF APPEARANCE by Philip Michael Oliss on behalf of Foundation for Anesthesia Education and Research (Oliss, Philip)
December 21, 2012 Filing 2081 NOTICE OF APPEARANCE by Philip Michael Oliss on behalf of Electrolux Home Products, Inc. Master Trust (Oliss, Philip)
December 21, 2012 Filing 2080 NOTICE OF APPEARANCE by Scott Allen Kane on behalf of Foundation for Anesthesia Education and Research (Kane, Scott)
December 21, 2012 Filing 2079 NOTICE OF APPEARANCE by Scott Allen Kane on behalf of Electrolux Home Products, Inc. Master Trust (Kane, Scott)
December 21, 2012 Filing 2078 CERTIFICATE OF SERVICE of Rule 7.1 Corporate Disclosure Statement on 12/21/2012. Document filed by Board of Trustees of the Empire State Carpenters Pension Fund. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Madan, Allison)
December 21, 2012 Filing 2077 CERTIFICATE OF SERVICE. Document filed by Board of Trustees of the Empire State Carpenters Pension Fund. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Madan, Allison)
December 21, 2012 Filing 2076 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Board of Trustees of the Empire State Carpenters Pension Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Madan, Allison)
December 21, 2012 Filing 2075 NOTICE OF APPEARANCE by Allison A. Madan on behalf of Board of Trustees of the Empire State Carpenters Pension Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Madan, Allison)
December 20, 2012 Filing 2074 NOTICE OF APPEARANCE by David Charles Bohan on behalf of LISA A. SCHUSTER, AS EXECUTOR OF THE BEVERLY A. PERRY ESTATE Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
December 20, 2012 Filing 2073 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Lisa Perry Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
December 20, 2012 Filing 2072 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Beverly Perry Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
December 20, 2012 Filing 2071 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Beverly Perry Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
December 20, 2012 Filing 2070 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Lisa Perry Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
December 20, 2012 Filing 2069 NOTICE OF APPEARANCE by Paige E. Barr on behalf of LISA A. SCHUSTER, AS EXECUTOR OF THE BEVERLY A. PERRY ESTATE Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Barr, Paige)
December 20, 2012 Filing 2068 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of Richard Scott Cooley Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Mahoney, Joshua)
December 20, 2012 Filing 2067 NOTICE OF APPEARANCE by John R. McCambridge on behalf of Richard Scott Cooley Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(McCambridge, John)
December 20, 2012 Filing 2066 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of Richard Cooley, Richard Scott Cooley Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Solis, Maile)
December 20, 2012 Filing 2065 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Smith, Moore & Co..(Mcbride, Donald)
December 20, 2012 Filing 2064 NOTICE OF APPEARANCE by Donald Dwain Mcbride, Ii on behalf of Smith, Moore & Co. (Mcbride, Donald)
December 20, 2012 Filing 2063 NOTICE OF APPEARANCE by George R Dougherty on behalf of Richard Scott Cooley Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Dougherty, George)
December 19, 2012 Filing 2062 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Sunrise Partners, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 12/3/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(ft)
December 19, 2012 Filing 2061 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Naumburg Family LLC who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 12/18/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09510-WHP(ft)
December 19, 2012 Filing 2060 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Stephanie Dichiro, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 12/18/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(ft)
December 19, 2012 Filing 2059 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Royal Bank of Canada, Other Affiliate RBC Global Asset Management Inc. for RBC OShaughnessy U.S. Value Fund; Corporate Parent Royal Bank of Canada for RBC Global Asset Management, Inc.; Corporate Parent Credit Suisse Investment Holdings (UK), Other Affiliate Credit Suisse Group AG, Other Affiliate Credit Suisse AG, Other Affiliate Credit Suisse Investments (UK) for Credit Suisse Securities (Europe) Ltd.; Corporate Parent State Street Corporation for State Street Bank & Trust Company. Document filed by Credit Suisse Securities (Europe) Ltd., Fidelity Advisor Series I, Fidelity Rutland Square Trust II, Fidelity Select Portfolios, Goldman Sachs Variable Insurance Trust, Lyxor/Canyon Value Realization Fund Limited, RBC Global Asset Management, Inc., RBC OShaughnessy U.S. Value Fund, State Street Bank & Trust Company, Variable Insurance Products Fund, Variable Insurance Products Fund III.(Stone, Alan)
December 19, 2012 Filing 2058 MOTION for Ariel Weissberg and the law firm of Weissberg and Associates, Ltd. to Withdraw as Attorney. Document filed by Richard Morabito.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Weissberg, Ariel)
December 19, 2012 Filing 2057 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Paloma Securities, LLC, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 12/18/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(rjm)
December 19, 2012 Filing 2056 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, plaintiff Official Committee of Unsecured Creditors of Tribune Company hereby dismisses this action without prejudice solely against defendants Ameriprise Financial, Inc. and Ameriprise Enterprise Investment Services, Inc., who have neither moved nor answered. (Signed by Judge William H. Pauley, III on 12/18/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP. Entry in MD and Civ. cases only as per Chambers. (rjm)
December 19, 2012 Filing 2055 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of Credit Suisse Securities (Europe) Ltd., Fidelity Advisor Series I, Fidelity Rutland Square Trust II, Fidelity Select Portfolios, Goldman Sachs Variable Insurance Trust, Lyxor/Canyon Value Realization Fund Limited, RBC Global Asset Management, Inc., RBC OShaughnessy U.S. Value Fund, State Street Bank & Trust Company, Variable Insurance Products Fund, Variable Insurance Products Fund III (Stone, Alan)
December 19, 2012 Filing 2054 AFFIDAVIT of Stepahnie G. Wheeler in Support re: #2053 MOTION for Stephanie G. Wheeler to Withdraw as Attorney.. Document filed by Towerview LLC. (Attachments: #1 Exhibit (Proposed) Order)(Wheeler, Stephanie)
December 19, 2012 Filing 2053 MOTION for Stephanie G. Wheeler to Withdraw as Attorney. Document filed by Towerview LLC. (Attachments: #1 Exhibit Proof of Service)(Wheeler, Stephanie)
December 19, 2012 Filing 2052 NOTICE OF APPEARANCE by Margaret M. Underwood on behalf of STEAMFITTERS LOCAL 420 (Underwood, Margaret)
December 18, 2012 Filing 2051 MOTION for Charles Mikell Hart to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by COMMONWEALTH OF PENNSYLVANIA TUITION ACCOUNT PROGRAM FUND, Commonwealth of PA Public School Employee' Retirement System, Commonwealth of Pennsylvania Public School Employees' Retirement System, PENNSYLVANIA MUNICIPAL RETIREMENT SYSTEM. (Attachments: #1 Exhibit A)(Hart, Charles)
December 18, 2012 Filing 2050 NOTICE OF APPEARANCE by Paige E. Barr on behalf of FERRIS TRADING FUND LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP, 1:12-cv-02652-WHP(Barr, Paige)
December 18, 2012 Filing 2049 NOTICE OF APPEARANCE by David Charles Bohan on behalf of FERRIS TRADING FUND LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP, 1:12-cv-02652-WHP(Bohan, David)
December 18, 2012 Filing 2048 NOTICE OF APPEARANCE by David Charles Bohan on behalf of OPUS TRADING FUND LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
December 18, 2012 Filing 2047 NOTICE OF APPEARANCE by Paige E. Barr on behalf of OPUS TRADING FUND LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
December 18, 2012 Filing 2046 NOTICE OF APPEARANCE by Daniel G. Jarcho on behalf of Glen W Bell, Jr, Glen W. Bell, Martha A. Bell, Kathleen B. Flynn Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP, 1:12-cv-02652-WHP(Jarcho, Daniel)
December 18, 2012 Filing 2045 NOTICE OF APPEARANCE by Daniel G. Jarcho on behalf of Michael Loeb Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP, 1:12-cv-02652-WHP(Jarcho, Daniel)
December 18, 2012 Filing 2044 NOTICE OF APPEARANCE by Daniel Joseph Carrigan on behalf of Glen W Bell, Jr, Glen W. Bell, Martha mni Bell, Martha A. Bell, Declaration of Bell Family Trust Meadowbrooks Equity Fund UA 12/1/86, Declaration of Bell Family Trust UA 12/1/86, Kathleen B. Flynn, Kathleen B. Flynn(Kathleen B. Flynn, As Trustee of Declaration of Bell Family Trust UA 12/1/86) (Carrigan, Daniel)
December 18, 2012 Filing 2043 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Jeanette Day Family Trust U/A DTD 10/04/1994 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Neubauer, Mark)
December 18, 2012 Filing 2042 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FORT PITT CAPITAL GROUP, INC..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Must, Brian)
December 18, 2012 Filing 2041 NOTICE OF APPEARANCE by Robert Aaron Benjamin on behalf of NTCA (Benjamin, Robert)
December 18, 2012 Filing 2040 NOTICE OF APPEARANCE by Brian T. Must on behalf of FORT PITT CAPITAL GROUP, INC. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Must, Brian)
December 18, 2012 Filing 2039 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Joint Board of Trustees of the Southwest Carpenters Pension Trust, as Administrator of the Southwest Carpenters Pension Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Levee, Ira)
December 14, 2012 Filing 2038 NOTICE OF APPEARANCE by Ellen P Caputo, Gregory J. Caputo appearing pro se. (mro)
December 14, 2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (675 in 1:12-cv-02652-WHP) MOTION for Todd J. Rosen to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8063217. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(wb)
December 13, 2012 Filing 2037 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Abbott Laboratories Consolidated Pension Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosen, Todd)
December 13, 2012 Filing 2036 NOTICE OF APPEARANCE by Todd J. Rosen on behalf of Abbott Laboratories Consolidated Pension Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosen, Todd)
December 13, 2012 Filing 2035 MOTION for Todd J. Rosen to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8063217. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Abbott Laboratories Consolidated Pension Trust. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosen, Todd)
December 13, 2012 Filing 2034 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Laborers District Council & Contractors Pension FD of Ohio.(D'Agostino, Michael)
December 13, 2012 Filing 2033 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Laborers District Council & Contractors Pension FD of Ohio Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 13, 2012 Filing 2032 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent NorthShore University HealthSystem for Northshore University Healthsystern Pension Trust-Defined Benefit-Single Plan. Document filed by Northshore University Healthsystern Pension Trust-Defined Benefit-Single Plan.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 13, 2012 Filing 2031 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Northshore University Healthsystern Pension Trust-Defined Benefit-Single Plan Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 13, 2012 Filing 2030 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Richard Duffield, WILLIAM H. TWADDELL REV LIVING TR U/A DTD 05/10/2004, WILLIAM S TWADDELL Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 13, 2012 Filing 2029 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Wolverine Trading LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Barr, Paige)
December 13, 2012 Filing 2028 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Wolverine Trading LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Bohan, David)
December 12, 2012 Filing 2024 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Catherine A. Campbell Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP, 1:12-cv-02652-WHP(Bales, Stephen)
December 12, 2012 Filing 2023 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Brown Advisory Incorporated for Brown Investment Advisory & Trust Co. Document filed by Brown Investment Advisory & Trust Co.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(Paster, Joshua)
December 12, 2012 Filing 2022 NOTICE OF APPEARANCE by Stephen M. Bales on behalf of Catherine A. Campbell Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP, 1:12-cv-02652-WHP(Bales, Stephen)
December 12, 2012 Filing 2021 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of PEPPERDINE UNIVERSITY (Cappucci, Vincent)
December 12, 2012 Filing 2020 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of PEPPERDINE UNIVERSITY (Entwistle, Andrew)
December 11, 2012 Filing 2100 NOTICE OF APPEARANCE: Cheryl Fox a defendant in this action, hereby appear pro se and that all future correspondence and papers in connection with this action are to be directed to me at the address indicated herein. 13515 Beverly Blvd, Whittier, CA 90601 - 3713 (djc) (djc).
December 11, 2012 Filing 2019 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Ruth McCormick Tankersley Trusted Dated 12/03/1990, RUTH MCCORMICK TANKERSLEY REV TR U/A 10/6/92 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 11, 2012 Filing 2018 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent HSBC Holdings plc for HSBC Bank (Cayman) Limited. Document filed by HSBC Bank (Cayman) Limited.(Schmit, Joseph)
December 11, 2012 Filing 2017 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent HSBC Holdings plc for INKA MBH A/K/A INTERNATIONALE KAPITAANAGEGESELLSCHAFT MBH A/K/A HSBC INKA. Document filed by INKA MBH A/K/A INTERNATIONALE KAPITAANAGEGESELLSCHAFT MBH A/K/A HSBC INKA.(Schmit, Joseph)
December 11, 2012 Filing 2016 NOTICE OF APPEARANCE by Lynne C Adams on behalf of Gila River Indian Community, Gila River Indian Community Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Adams, Lynne)
December 11, 2012 Filing 2015 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Adage Capital Partners LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Momborquette, David)
December 11, 2012 Filing 2014 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Adage Capital Partners LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Blase, Kristie)
December 11, 2012 Filing 2013 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Adage Capital Partners LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Momborquette, David)
December 11, 2012 Filing 2012 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Platinum Grove Contingent Capital Master Fund Ltd..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gussman, William)
December 11, 2012 Filing 2011 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Platinum Grove Contingent Capital Master Fund Ltd. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Blase, Kristie)
December 11, 2012 Filing 2010 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Platinum Grove Contingent Capital Master Fund Ltd. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gussman, William)
December 10, 2012 Filing 2007 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NorthShore University HealthSystem, as Owner of the NorthShore University HealthSystem Second Century Fund.(D'Agostino, Michael)
December 10, 2012 Filing 2004 NOTICE of Substitution of Attorney. Old Attorney: James H. S. Levine, New Attorney: Albert H. Manwaring, IV, Address: Morris James LLP, 500 Delaware Avenue, Suite 1500, P.O. Box 2306, Wilmington, Delaware, USA 19899-2306, 302-888-6868. Document filed by USAA Investment Management Company. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00551-WHP(Manwaring, Albert)
December 10, 2012 Filing 2003 NOTICE of Substitution of Attorney. Old Attorney: James H. S. Levine, New Attorney: Albert H. Manwaring, IV, Address: Morris James LLP, 500 Delaware Avenue, 15th Floor, P.O. Box 2306, Wilmington, Delaware, USA 19899-2306, 302-888-6868. Document filed by USAA Investment Management Company, USAA Mutual Funds Trust. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09595-WHP(Manwaring, Albert)
December 10, 2012 Filing 2002 NOTICE of Substitution of Attorney. Old Attorney: James H. S. Levine, New Attorney: Albert H. Manwaring, IV, Address: Morris James LLP, 500 Delaware Avenue, Suite 1500, P.O. Box 2306, Wilmington, Delaware, USA 19899-2306, 302-888-6868. Document filed by A.G. Edwards & Sons LLC. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00551-WHP(Manwaring, Albert)
December 7, 2012 Filing 2001 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Transamerica, Corporate Parent Peoples Benefit Life, Corporate Parent Aegon N.V. for Yield Strategies Fund I LP. Document filed by Yield Strategies Fund I LP.(de Leeuw, Michael)
December 7, 2012 Filing 2000 NOTICE OF APPEARANCE by Richard Francis Markert on behalf of Martha P. Pope, Martha P. Pope(as Executrix of Estate of estate of Leavitt J. Pope), Martha P. Pope(executrix, Estate of Leavitt J. Pope), Martha P/Executrix Pope, Leavitt J. Pope Estate (Markert, Richard)
December 7, 2012 Filing 1999 NOTICE OF APPEARANCE by Michael B. de Leeuw on behalf of Yield Strategies Fund I LP (de Leeuw, Michael)
December 7, 2012 Filing 1998 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of Pleasant T. Rowland Revocable Trust, Vogel Consulting Group, S.C. (Cappucci, Vincent)
December 7, 2012 Filing 1997 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Pleasant T. Rowland Revocable Trust, Vogel Consulting Group, S.C. (Entwistle, Andrew)
December 7, 2012 Filing 1996 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of HORIZON GOLDEN PARTNERS L P (Cappucci, Vincent)
December 7, 2012 Filing 1995 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of HORIZON GOLDEN PARTNERS L P (Entwistle, Andrew)
December 7, 2012 Filing 1994 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of KBS PARTNERSHIP (Cappucci, Vincent)
December 7, 2012 Filing 1993 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of KBS PARTNERSHIP (Entwistle, Andrew)
December 7, 2012 Filing 1992 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Redbourn Partners Ltd.(de Leeuw, Michael)
December 7, 2012 Filing 1991 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of DAVID HOCHBERG (Cappucci, Vincent)
December 7, 2012 Filing 1990 NOTICE OF APPEARANCE by Michael B. de Leeuw on behalf of Redbourn Partners Ltd (de Leeuw, Michael)
December 7, 2012 Filing 1989 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of DAVID HOCHBERG (Entwistle, Andrew)
December 7, 2012 Filing 1988 NOTICE OF APPEARANCE by Jonathan W. Young on behalf of Lisa G. Haas Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP, 1:12-cv-02652-WHP(Young, Jonathan)
December 7, 2012 Filing 1987 NOTICE OF APPEARANCE by Jonathan W. Young on behalf of David D. Grumhaus 1990 Trust;, David D Grumhaus Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00555-WHP, 1:12-cv-02652-WHP(Young, Jonathan)
December 7, 2012 Filing 1986 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Artis Aggressive Growth LP, Artis Aggressive Growth Master Fund LP, Artis Capital Management LP, Artis Partners (Institutional) LP, Artis Partners 2X LP, Artis Partners 2x (Institutional) LP, Artis Partners 2x Ltd., Artis Partners LP, Artis Partners Ltd. (Martin, D.)
December 7, 2012 Filing 1985 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of CURATORS OF UNV MO AS TRUSTEE UNV MO RET DSBLTY & DTH BEN PL, UNV MO RET DSBLTY & DTH BEN PL (Cappucci, Vincent)
December 7, 2012 Filing 1984 NOTICE OF APPEARANCE by Jonathan W. Young on behalf of jennifer grumhaus daly Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP, 1:12-cv-02652-WHP(Young, Jonathan)
December 7, 2012 Filing 1983 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of CURATORS OF UNV MO AS TRUSTEE UNV MO RET DSBLTY & DTH BEN PL, UNV MO RET DSBLTY & DTH BEN PL (Entwistle, Andrew)
December 7, 2012 Filing 1982 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of Plumbers Local Union No 519 Pension Fund (Cappucci, Vincent)
December 7, 2012 Filing 1981 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Plumbers Local Union No 519 Pension Fund (Entwistle, Andrew)
December 7, 2012 Filing 1980 NOTICE OF APPEARANCE by John Evans Jureller on behalf of The Erwin Shakin Delta Trust U/A 10/5/00, Stanley Weiss Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Jureller, John)
December 7, 2012 Filing 1979 NOTICE OF APPEARANCE by Randall Lyle Rouse on behalf of Fasken, Ltd. (Rouse, Randall)
December 7, 2012 Filing 1978 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Harvest AA Capital LP, Harvest Capital LP, New Americans LLC, Wabash/Harvest Partners LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Momborquette, David)
December 7, 2012 Filing 1977 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Harvest AA Capital LP, Harvest Capital LP, New Americans LLC, Wabash/Harvest Partners LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Blase, Kristie)
December 7, 2012 Filing 1976 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Harvest AA Capital LP, Harvest Capital LP, New Americans LLC, Wabash/Harvest Partners LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Momborquette, David)
December 6, 2012 Filing 1975 NOTICE OF APPEARANCE by Michael Dockterman on behalf of Irving L Quimby Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Dockterman, Michael)
December 6, 2012 Filing 1974 NOTICE OF APPEARANCE by Michael Dockterman on behalf of Mark W Hianik Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09511-WHP, 1:12-cv-02652-WHP(Dockterman, Michael)
December 6, 2012 Filing 1973 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Northern Trust Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1972 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Northern Trust Company Pension Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1971 NOTICE OF APPEARANCE by Michael Dockterman on behalf of Helen Brown, Christopher Lindblad, The Revocable Trust for the Benefit of Christopher Lindblad U/A/D 4-20-2000 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Dockterman, Michael)
December 6, 2012 Filing 1970 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Northern Trust Corporation for the Northern Trust Company of Connecticut. Document filed by the Northern Trust Company of Connecticut.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1969 NOTICE OF APPEARANCE by Seth M. Kean on behalf of ML Large Capitalization IN Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(Kean, Seth)
December 6, 2012 Filing 1968 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTCC Advisors Funds for Employee Benefit Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1967 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTCC Channing Mid Cap Value Sudan Free Fund AFEBT.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1966 NOTICE OF APPEARANCE by Seth M. Kean on behalf of ML Equity Index Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(Kean, Seth)
December 6, 2012 Filing 1965 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTCC Channing Mid Cap Value AFEBT.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1964 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTCC Collective Funds for Employee Benefit Trusts.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1963 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTCC LSV Mid Cap Value Fund AFGT.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1962 NOTICE OF APPEARANCE by Seth M. Kean on behalf of Nondima chicago comm. foundation - fitzsimons Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(Kean, Seth)
December 6, 2012 Filing 1961 NOTICE OF APPEARANCE by Michael Dockterman on behalf of Betty Ellen Berlamino Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP, 1:12-cv-02652-WHP(Dockterman, Michael)
December 6, 2012 Filing 1960 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Collective Daily Russell 1000 Value Equity Index Fund - Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1959 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Collective Daily S&P 500 Equity Index Fund - Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1958 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Collective Daily S&P 500 Equity Index Fund - Non Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1957 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Collective Daily S&P500 Special Purpose Equity Index Fund-Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1956 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Collective Daily S&P 500 Citigroup/Value Equity Index Fund - Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1955 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Collective Daily US Market Cap Equity Index Fund - Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1954 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Collective Daily US MarketCap Equity Special Purpose Index Fund - Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1953 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Common Daily Labor Select Russell 3000 Equity Index Fund-Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1952 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Common Daily Russell 1000 Value Equity Index Fund - Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1951 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of William Sanderson Twaddell Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(D'Agostino, Michael)
December 6, 2012 Filing 1950 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Common Daily S&P 500 Equity Index Fund - Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1949 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Common Daily S&P 500 Equity Index Fund - Non Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1948 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Northern Trust Corporation for The Northern Trust Company. Document filed by The Northern Trust Company.Filed In Associated Cases: 1:11-md-02296-WHP et al.(Rosenzweig, David)
December 6, 2012 Filing 1947 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Ellen Johnson Twaddell Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09571-WHP(D'Agostino, Michael)
December 6, 2012 Filing 1946 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Common Daily US Marketcap Equity Index Fund-Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1945 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Collective Daily Quant Pan S&P 500 Equity Fund - Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1944 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Ruth McCormick Tankersley(trustee under authority of:), The 10/06/92 Ruth McCormick tankersley Revocable Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09410-WHP(D'Agostino, Michael)
December 6, 2012 Filing 1943 NOTICE OF APPEARANCE by Seth M. Kean on behalf of Margaret T.M. Jones CP & CO AC Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Kean, Seth)
December 6, 2012 Filing 1942 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NTGI-QM Labor Select Collective Daily russell 3000 Equity Index Fund-Lending.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1941 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Northern Trust Corporation, Corporate Parent The Northern Trust Company for Northern Trust Investments, Inc.. Document filed by Northern Trust Investments, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1940 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Ruth McCormick Tankersley Trusted Dated 12/03/1990, Ruth McCormick Tankersley Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(D'Agostino, Michael)
December 6, 2012 Filing 1939 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of NORTHERN TRUST ENHANCED LARGE CAP FUND, NORTHERN TRUST GLOBAL INVESTMENT, NT Collective Russell 1000 Value Index Fund-Lending, NT Collective S&P 500 Index Fund, NT Collective S&P 500 Index Fund - Non Lending, NT Collective US MarketCap Equity Index Fund - Lending, NTCC Advisors Funds for Employee Benefit Trust, NTCC Channing Mid Cap Value AFEBT, NTCC Channing Mid Cap Value Sudan Free Fund AFEBT, NTCC LSV Mid Cap Value Fund AFGT, NTGI-QM Collective Daily Quant Pan S&P 500 Equity Fund - Lending, NTGI-QM Collective Daily S&P 500 Citigroup/Value Equity Index Fund - Lending, NTGI-QM Collective Daily S&P500 Special Purpose Equity Index Fund-Lending, NTGI-QM Collective Daily US MarketCap Equity Special Purpose Index Fund - Lending, NTGI-QM Common Daily Labor Select Russell 3000 Equity Index Fund-Lending, NTGI-QM Common Daily S&P 500 Equity Index Fund - Lending, NTGI-QM Common Daily S&P 500 Equity Index Fund - Non Lending, NTGI-QM Common Daily US Marketcap Equity Index Fund-Lending, NTGI-QM Common Monthly Quant Index Plus S&P 500 Equity Fund-Non Lending, NTGI-QM Labor Select Collective Daily Russell 3000 Equity Index Fund-Lending, Northern Enhanced Large Cap Fund, Northern Funds - Enhanced Large Cap Value Fund, Northern Funds - Large Cap Value Fund, Northern Funds-Enhanced Large Cap Fund, Northern Institutional Fund Equity Index Portfolio, Northern Large Cap Value Fund, Northern Multi-Manager Mid Cap Fund - LSV Asset Management, Northern Stock Index Fund, Northern Trust Bank, FSB, Northern Trust Company, Northern Trust Company, Northern Trust Company Pension Trust, Northern Trust Company as Trustee for Alpheus L Elus 1993 Grandchildren's Trust FBO Christine Gagnon, Northern Trust Company as Trustee for Alpheus L Elus 1993 Grandchildren's Trust FBO Helen Jo Cahalin, Northern Trust Company as Trustee for Alpheus L Elus 1993 Great Grandchildren's Trust, Northern Trust Company as Trustee for Alpheus L Elus 1993 Trust FBO Carol Martin, Northern Trust Company as Trustee for NT Collective Russell 1000 Value Index Fund - Lending, Northern Trust Company as Trustee for NT Collective S&P 500 Index Fund, Northern Trust Company as Trustee for NT Collective S&P 500 Index Fund - Non Lending, Northern Trust Company as Trustee for NT Collective US MarketCap Equity Index Fund - Lending, Northern Trust Company as Trustee for NTCC Advisors Funds for Employee Benefit Trust, Northern Trust Company as Trustee for NTCC Channing MId Cap Value AFEBT, Northern Trust Company as Trustee for NTCC Channing Mid Cap Value Sudan Free Fund AFEBT, Northern Trust Company as Trustee for NTGI-QM Collective Daily Quant Pan S&P 500 Equity Fund - Lending, Northern Trust Company as Trustee for NTGI-QM Collective Daily S&P 500 Citigroup/Value Equity Index Fund - Lending, Northern Trust Company as Trustee for NTGI-QM Collective Daily US MarketCap Equity Special Purpose Index Fund - Lending, Northern Trust Company as Trustee for NTGI-QM Common Daily S&P 500 Equity Index Fund - Lending, Northern Trust Company as Trustee for NTGI-QM Common Daily S&P 500 Equity Index Fund - Non Lending, Northern Trust Company as Trustee for Northern Enhanced Large Cap Fund, Northern Trust Company as Trustee for Northern Institutional Fund Equity Index Portfolio, Northern Trust Company as Trustee for Northern Large Cap Value Fund, Northern Trust Company as Trustee for Northern Multi-Manager Mid Cap Fund - LSV Asset Management, Northern Trust Company as Trustee for Northern Stock Index Fund, Northern Trust Company as Trustee for Terry Diamond IRA, Northern Trust Corporation, Northern Trust Global Advisors Inc., Northern Trust Global Investments (improperly named), Northern Trust Investments N.A., Northern Trust Investments, Inc., Northern Trust Large Cap Value Fund, Northern Trust N A, Northern Trust Value Investors(a division of Northern Trust Investments, Inc. f/k/a Northern Trust Investments, N.A.), Northern Trust Value Investors(A division of Northern Trust Investments, Inc. formerly known as Northern Trust Investments, N.A.), The Northern Trust Company as Trustee, General Dynamcis Corporation VEBA Trust, Northern Trust Investments, Inc., Northern Trust Value Investors(A division of Northern Trust Investments, Inc. ), Northern Funds, Northern Multi-Manager Mid-Cap Fund, Northern Trust CC AFGT, Northern Trust CC EBT, Northern Trust Company as Trustee for NT Collective Russell 1000 Value Index Fund - Lending, Northern Trust Company as Trustee for NTGI-QM Collective Daily Quant Pan S&P 500 Equity Fund - Lending, Northern Trust Company as Trustee for Northern Enhanced Large Cap Fund, Northern Funds-Large Cap Value Fund, The Northern Trust Company, The Northern Trust Company(in its capacity as trustee of the Master Trust between Pfizer Inc and the Northern Trust Company (as successor to Wyeht Master Trust)), The Northern Trust Company, The Northern Trust Company(As Trustee, General Dynamics Corporation Veba Trust), The Northern Trust Company as Trustee, General Dynamics Coropration VEBA Trust, Northern Trust, N.A., The Northern Trust in the Capacity as Trustee Filed In Associated Cases: 1:11-md-02296-WHP et al.(Rosenzweig, David)
December 6, 2012 Filing 1938 NOTICE OF APPEARANCE by Hadi Khatib on behalf of Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin, Alpheus L. Ellis 1993 Great Grandchildren's Trust, Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Carol E. Martin, Individually and as Trustee of the Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin, Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Great Grandchildren's Trust, Christine Gagnon, Individually and as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Christine Gagnon, Don Hall, as Trustee of the Alpheus L. Ellis 1993 Great Grandchildren's Trust, Don Hall, as Trustee of the Alpheus L. Ellis 1993 Trust FBO Carol E. Martin, Helen Jo Cahalin, Individually and as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin (Khatib, Hadi)
December 6, 2012 Filing 1937 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Paul W. Dillon Grandchildren's Trust Dated 12/6/41 FBO Paul D. Goddard, The Northern Trust in the Capacity as Trustee Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1936 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of G. Fontaine Trust U/W/O TC Lupton, John T. Fontaine Trust U/W/O TC Lupton, John T. Fontaine Trust Under Will of Thomas Carrter Lupton, John T. Fontaine Trust under Will of Thomas Carrter Wpton, Wiluam M Davenport Trust Under Will of Thomas Carrter Lupton (Rosberger, Richard)
December 6, 2012 Filing 1935 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Albert & Julia Smith Charitable Remainder Unitrust II, Julia Anne Smith Rawson and Willam Collins Smith Trustees, Albert & Julia Smith Charitable Remainder Unitrust II (Rosberger, Richard)
December 6, 2012 Filing 1934 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of The Reader's Digest Association, Inc Retirement Plan (Rosberger, Richard)
December 6, 2012 Filing 1933 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Northern Funds.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1932 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of THE NEW CHURCH INVESTMENT FUND (Rosberger, Richard)
December 6, 2012 Filing 1931 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Neckar Holdings LLC (Rosberger, Richard)
December 6, 2012 Filing 1930 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Northern Institutional Fund Equity Index Portfolio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1929 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John D. & Catherine T. Macarthur Foundation (Rosberger, Richard)
December 6, 2012 Filing 1928 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Northern Stock Index Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1927 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Charles E. Hugel (Rosberger, Richard)
December 6, 2012 Filing 1926 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Northern Multi-Manager Mid Cap Fund - LSV Asset Management.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1925 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Harvey Mudd College (Rosberger, Richard)
December 6, 2012 Filing 1924 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Northern Funds - Large Cap Value Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1923 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Northern Funds-Enhanced Large Cap Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1922 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Judith E. Blazer Living Trust U/A/D 10/21/96 (Rosberger, Richard)
December 6, 2012 Filing 1921 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Marguerite Payne Trust Dated 6/7/61 FBO Virginia K. Townley Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1920 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust in the Capacity as Trustee Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1919 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Emily G. Plumb Charitable Trust DTD 1/8/80 as amended Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1918 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust in the Capacity as Trustee Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1917 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Howard F. Ahmanson Jr. Revocable Trust, Northern Trust Company as Trustee for Howard F. Ahmanson Jr. Revocable Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1916 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Hanna Jonas Miller, Ellen Johnson Twaddell, William Sanderson Twaddell Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 6, 2012 Filing 1915 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of MItchell Wolfson, Sr. Foundation Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1914 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Elmer H. Wavering Family Trust Dated 06/24/1977 as Amended, Northern Trust Company as Trustee for Elmer H. Wavering Family Trust Dated 06/24/1977 As Amended Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1913 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Sprint Master Fund Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1912 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust in the Capacity as Trustee, Northern Trust Company as Trustee for The Marni Horwitz Trust Dated January 22, 1998 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1911 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Howard J. Trienens as Trustee for the Howard J. Trienens Trust Dated 9-18-91 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00555-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1910 NOTICE OF APPEARANCE by Steven N. Cousins on behalf of D.C. Retirement Board Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Cousins, Steven)
December 6, 2012 Filing 1909 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust in the Capacity as Trustee Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1908 NOTICE OF APPEARANCE by Steven N. Cousins on behalf of City of Richmond, Virginia Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Cousins, Steven)
December 6, 2012 Filing 1907 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust in the Capacity as Trustee Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1906 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Northern Trust Company as Trustee for Eleanor Jackson Stern Trust Dated 01/06/1971 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1905 MOTION to Substitute Attorney. Old Attorney: John N. Helenbolt, New Attorney: Michael C. D'Agostino. Document filed by Tiffany Wolfe.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09410-WHP(D'Agostino, Michael)
December 6, 2012 Filing 1904 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust in the Capacity as Trustee Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1903 NOTICE OF APPEARANCE by Steven N. Cousins on behalf of Virginia College Savings Plan Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Cousins, Steven)
December 6, 2012 Filing 1902 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Virginia A. Kearns, The Northern Trust in the Capacity as Trustee Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1901 MOTION to Substitute Attorney. Old Attorney: John J. Helenbolt, New Attorney: Michael C. D'Agostino. Document filed by Ruth McCormick Tankersley(trustee under authority of:).Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09410-WHP(D'Agostino, Michael)
December 6, 2012 Filing 1900 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Jessie Ball Dupont Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1899 NOTICE OF APPEARANCE by Steven N. Cousins on behalf of Virginia Retirement System Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Cousins, Steven)
December 6, 2012 Filing 1898 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Dorothy C. Patterson Irrev Trust #2 U/A/D 12-21-93, Northern Trust Company as Trustee for Dorothy C. Patterson Irrev Trust #2 U/A/D 12-21-93 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1897 NOTICE OF APPEARANCE by Steven N. Cousins on behalf of City of St. Louis ERS LCV Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Cousins, Steven)
December 6, 2012 Filing 1896 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Dorothy Patterson Guardianship Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1895 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Ameren Corporation, Corporate Parent Ameren Corporation for AMEREN SERVICES COMPANY. Document filed by AMEREN SERVICES COMPANY.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Cousins, Steven)
December 6, 2012 Filing 1894 NOTICE OF APPEARANCE by Joshua Seth Paster on behalf of Brown Investment Advisory & Trust Co Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(Paster, Joshua)
December 6, 2012 Filing 1893 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Charles T. and Mary Howe Brumback Descendants Trust, Northern Trust Company as Trustee for Charles T. and Mary Howe Brumback Descendants Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1892 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust in the Capacity as Trustee Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1891 NOTICE OF APPEARANCE by Steven N. Cousins on behalf of AMEREN SERVICES COMPANY Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Cousins, Steven)
December 6, 2012 Filing 1890 NOTICE OF APPEARANCE by Shawn Patrick Regan on behalf of Brown Investment Advisory & Trust Co Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(Regan, Shawn)
December 6, 2012 Filing 1889 MOTION for Joseph Michael Conway to Withdraw as Attorney. Document filed by James B. Kerr III Trust U/W Agnes R Kerr DTD 7/2/1977, James B Kerr, James B Kerr(as Trustee of James B. Kerr III Trust U/W Agnes R Kerr DTD 7/2/1977), Julie M Kerr(as Trustee of the Robert J. Kerr Trust U/A DTD 9/2/1977), Julie M Kerr, The Robert J. Kerr Trust U/A DTD 9/2/1977.(Conway, Joseph)
December 6, 2012 Filing 1888 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Julia Neitzert Trust, The Northern Trust in the Capacity as Trustee Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1887 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ameren SVCS Nuclear Decommissioning Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Cousins, Steven)
December 6, 2012 Filing 1886 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of RICHARD DARDEN, Richard O Kearns Revocable Trust, The Northern Trust in the Capacity as Trustee Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1885 NOTICE OF APPEARANCE by Steven N. Cousins on behalf of Ameren SVCS Nuclear Decommissioning Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Cousins, Steven)
December 6, 2012 Filing 1884 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of The Northern Trust in the Capacity as Trustee Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1883 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ameren Management Health Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Cousins, Steven)
December 6, 2012 Filing 1882 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Caroline D Bradley Trust Dated 11/30/51 FBO Sarah Doll Barder, Caroline D. Bradley Trust dated 11/30/51 FBO Sarah Doll Barder, Northern Trust Company as Trustee for Caroline D. Bradley Trust dated 11/30/51 FBO Sarah Doll Barder Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1881 NOTICE OF APPEARANCE by Steven N. Cousins on behalf of AMEREN MANAGEMENT HEALTH TRUST Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Cousins, Steven)
December 6, 2012 Filing 1880 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Howard J. Trienens, as Trustee of the Paula Miller Trienens Trust Dated 9-18-91, Paula Miller Trienens Trust Dated 9-18-91, The Northern Trust in the Capacity as Trustee, Trienens Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00555-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1879 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Barbara M. J. Wood Living Trust U/A/D 9/17/81, Northern Trust Company as Trustee for Barbara M. J. Wood Living Trust U/A/D 9/17/81 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1878 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SBC Master Penson Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00552-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1877 NOTICE OF APPEARANCE by Daniel Joseph Carrigan on behalf of Glen W. Bell, Glen W Bell, Jr, Martha mni Bell, Martha A. Bell, Declaration of Bell Family Trust Meadowbrooks Equity Fund UA 12/1/86, Declaration of Bell Family Trust UA 12/1/86, Kathleen B. Flynn, Kathleen B. Flynn (Carrigan, Daniel)
December 6, 2012 Filing 1876 NOTICE of Substitution of Attorney. Old Attorney: James H. S. Levine, New Attorney: Albert H. Manwaring, IV, Address: Morris James LLP, 500 Delaware Avenue, Suite 1500, P.O. Box 2306, Wilmington, Delaware, USA 19899-2306, 302-888-6868. Document filed by Janney Montgomery Scott LLC. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Albert, Manwaring)
December 6, 2012 Filing 1875 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bellsouth Corp Non-Representable Health Care Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09593-WHP, 1:12-cv-00554-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1874 NOTICE of Substitution of Attorney. Old Attorney: Kenneth J. King, New Attorney: Albert H. Manwaring, IV, Address: Morris James LLP, 500 Delaware Avenue, Suite 1500, P.O. Box 2306, Wilmington, Delaware, USA 19899-2306, 302-888-6868. Document filed by USAA Federal Savings Bank. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04522-WHP(Albert, Manwaring)
December 6, 2012 Filing 1873 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Halliburton Company.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09595-WHP(Stewart, Jennifer)
December 6, 2012 Filing 1872 NOTICE OF APPEARANCE by Jennifer Collins Stewart on behalf of Halliburton Company Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09595-WHP(Stewart, Jennifer)
December 6, 2012 Filing 1871 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent AT&T Inc. for BellSouth Corporation. Document filed by BellSouth Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1870 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of BellSouth Corporation, Bellsouth Corp Non-Representable Health Care Trust, SBC Master Penson Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09593-WHP, 1:12-cv-00552-WHP, 1:12-cv-00554-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1869 NOTICE OF APPEARANCE by Joseph E. White, III on behalf of ELAINE W PETTIJOHN TR U/A 12/20/89 (White, Joseph)
December 6, 2012 Filing 1868 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Alpheus L Elus 1993 Grandchildren's Trust FBO Lynn Ann Sharpe, Northern Trust Company as Trustee for Alpheus L Elus 1993 Grandchildren's Trust FBO Lynn Ann Sharpe Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00551-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
December 6, 2012 Filing 1867 NOTICE of Substitution of Attorney. Old Attorney: Kenneth J. King, New Attorney: Albert H. Manwaring, IV, Address: Morris James LLP, 500 Delaware Avenue, Suite 1500, P.O. Box 2306, Wilmington, Delaware, USA 19899-2306, 302-888-6868. Document filed by USAA Federal Savings Bank. (Albert, Manwaring)
December 6, 2012 Filing 1866 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank Of America Corporation for Merrill Lynch, Pierce, Fenner & Smith Incorporated. Document filed by Merrill Lynch, Pierce, Fenner & Smith Incorporated.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Cantor, Daniel)
December 6, 2012 Filing 1865 NOTICE OF APPEARANCE by Mitchell Jan Banas, Jr on behalf of Carol E Newman Filed In Associated Cases: 1:11-md-02296-WHP et al.(Banas, Mitchell)
December 6, 2012 Filing 1864 NOTICE OF APPEARANCE by Daniel Lucas Cantor on behalf of Merrill Lynch, Pierce, Fenner & Smith Incorporated Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Cantor, Daniel)
December 6, 2012 Filing 1863 NOTICE of Substitution of Attorney. Old Attorney: James H. S. Levine, New Attorney: Albert H. Manwaring, IV, Address: Morris James LLP, 500 Delaware Avenue, Suite 1500, P.O. Box 2306, Wilmington, Delaware, USA 19899-2306, 302-888-6868. Document filed by Janney Montgomery Scott LLC. (Albert, Manwaring)
December 6, 2012 Filing 1862 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of William R Hough Charitable Remainder Unit Trust U/A DTD 12/21/2001 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Thomas, Terri)
December 6, 2012 Filing 1861 NOTICE OF APPEARANCE by Brienne M. Letourneau on behalf of The Northern Trust Company as Trustee, General Dynamics Coropration VEBA Trust (Letourneau, Brienne)
December 6, 2012 Filing 1860 NOTICE OF APPEARANCE by Craig C. Martin on behalf of The Northern Trust Company as Trustee, General Dynamics Coropration VEBA Trust (Martin, Craig)
December 6, 2012 Filing 1859 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Douglas A Ward Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Levee, Ira)
December 6, 2012 Filing 1858 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Forrestal Funding Master Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04522-WHP(Cantor, Daniel)
December 6, 2012 Filing 1857 NOTICE OF APPEARANCE by Daniel Lucas Cantor on behalf of Forrestal Funding Master Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04522-WHP(Cantor, Daniel)
December 6, 2012 Filing 1856 NOTICE OF APPEARANCE by Craig C. Martin on behalf of The Northern Trust Company as Trustee, General Dynamcis Corporation VEBA Trust (Martin, Craig)
December 6, 2012 Filing 1855 NOTICE OF APPEARANCE by Bruce S. Sperling on behalf of Elizabeth Bigelow Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Sperling, Bruce)
December 6, 2012 Filing 1854 NOTICE OF APPEARANCE by Bruce S. Sperling on behalf of Chandler Bigelow Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Sperling, Bruce)
December 6, 2012 Filing 1853 NOTICE OF APPEARANCE by Michael J. Shepard on behalf of Bechtel Corp. (Shepard, Michael)
December 6, 2012 Opinion or Order Filing 1852 ORDER DOCKETING CORRESPONDENCE: The Court has received the attached correspondence from various shareholder defendants. The Court received the letters, as further set forth in this Order. (Signed by Judge William H. Pauley, III on 12/6/2012) ***This Order shall be docketed in the master litigation 11md2296 only, as per instructions from Chambers.*** (tro)
December 6, 2012 Filing 1851 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank Of America Corporation for 1IA SPX1. Document filed by 1IA SPX1.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Cantor, Daniel)
December 6, 2012 Filing 1850 NOTICE of Substitution of Attorney. Old Attorney: Laura K. Kim, New Attorney: Betty Beaird Pro Se, Address: 14230 Emelita Street, Sherman Oaks, CA, USA 91401-4208,. Document filed by Betty Beaird. (Kim, Laura)
December 6, 2012 Filing 1849 NOTICE OF APPEARANCE by Daniel Lucas Cantor on behalf of 1IA SPX1 Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Cantor, Daniel)
December 5, 2012 Filing 1848 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by President and Fellows of Harvard College.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Martin, D.)
December 5, 2012 Filing 1847 NOTICE OF APPEARANCE by D. Ross Martin on behalf of President and Fellows of Harvard College Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Martin, D.)
December 5, 2012 Filing 1846 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of William R. Hough, Jeffrey P. McClanathan Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Thomas, Terri)
December 5, 2012 Filing 1845 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Charles E. Edwards, The Charles E. Edwards Family Trust U/A DTD 4/11/90 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Thomas, Terri)
December 5, 2012 Filing 1844 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Indiana State Teachers' Retirement Fund (Fornshell, Matthew)
December 5, 2012 Filing 1843 NOTICE OF APPEARANCE by Armita Schacht Cohen on behalf of EFH Retirement Plan Master Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(Cohen, Armita)
December 5, 2012 Filing 1842 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Hazel C. Hough, Helen Hough Feinberg (Thomas, Terri)
December 5, 2012 Filing 1841 NOTICE OF APPEARANCE by Armita Schacht Cohen on behalf of EFH Retirement Plan Master Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Cohen, Armita)
December 5, 2012 Filing 1840 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Banco Santander S.A. for Sovereign Bank. Document filed by Sovereign Bank.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP, 1:12-cv-02652-WHP(Cooper, Steven) Modified on 12/5/2012 (lb).
December 5, 2012 Filing 1839 NOTICE OF APPEARANCE by Edward Peter O'Hanlon on behalf of Virginia G. Shuster Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(O'Hanlon, Edward)
December 5, 2012 Filing 1838 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Skandinaviska Enskilda Banken AB, Corporate Parent Aktiv Placering AB for Skandinaviska Enskilda Banken S.A.. Document filed by Skandinaviska Enskilda Banken S.A..(D'Agostino, Michael)
December 5, 2012 Filing 1837 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Skandinaviska Enskilda Banken S.A. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 5, 2012 Filing 1836 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Alecta pensionsforsakring, omsesidigt.(D'Agostino, Michael)
December 5, 2012 Filing 1835 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Alecta pensionsforsakring, omsesidigt Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 5, 2012 Filing 1834 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Nordea Bank AB, incorrectly named as Nordea Bank Sweeden AB.(D'Agostino, Michael)
December 5, 2012 Filing 1833 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Nordea Bank AB, incorrectly named as Nordea Bank Sweeden AB Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 5, 2012 Filing 1832 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of William R. Hough, Jeffrey P. McClanathan Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Thomas, Terri)
December 5, 2012 Filing 1831 MOTION to Substitute Attorney. Old Attorney: Min K. Cho of Holland & Knight LLP, New Attorney: Michael C. D'Agostino of Bingham McCutchen LLP. Document filed by Hanna Jonas Miller.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(D'Agostino, Michael)
December 5, 2012 Filing 1830 NOTICE OF APPEARANCE by Steven Cooper on behalf of Sovereign Bank Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP, 1:12-cv-02652-WHP(Cooper, Steven)
December 5, 2012 Filing 1829 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Charles E. Edwards, Charles E. Edwards, The Charles E. Edwards Family Trust U/A DTD 4/11/90 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Thomas, Terri)
December 5, 2012 Filing 1828 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ING Groep NV for ING Capital LLC. Document filed by ING Capital LLC.(D'Agostino, Michael)
December 5, 2012 Filing 1827 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of ING Capital LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 4, 2012 Filing 2026 NOTICE OF APPEARANCE of John Maher. (djc)
December 4, 2012 Filing 1825 NOTICE OF APPEARANCE by Michael Anthony Valerio on behalf of JNL/Mellon Capital Management S&P 500 Index Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Valerio, Michael)
December 4, 2012 Filing 1824 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Bernard E & Edith B. Waterman Charitable Foundation, Waterman Broadcasting Corp Employee Profit Sharing Plan u/a 01/01/1974, Waterman Broadcasting Investment Corporation Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
December 4, 2012 Filing 1823 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Waterman Broadcasting Corp Employee Profit Sharing Plan u/a 01/01/1974, Waterman Broadcasting Investment Corporation, Waterman Broadcoasting Corp Employee Profit Sharing Plan U/A 01/01/1974 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Barr, Paige)
December 4, 2012 Filing 1822 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Waterman Broadcasting Corporation for Waterman Broadcasting Investment Corporation, Waterman Broadcasting Investment Corporation. Document filed by Waterman Broadcasting Investment Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP, 1:12-cv-02652-WHP(Bohan, David)
December 4, 2012 Filing 1821 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Bernard E & Edith B. Waterman Charitable Foundation, Waterman Broadcasting Corp Employee Profit Sharing Plan u/a 01/01/1974, Waterman Broadcasting Investment Corporation Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
December 4, 2012 Filing 1820 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DL Partners, LP.(D'Agostino, Michael)
December 4, 2012 Filing 1819 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Waterman Broadcasting Corp Employee Profit Sharing Plan u/a 01/01/1974, Waterman Broadcasting Investment Corporation, Waterman Broadcoasting Corp Employee Profit Sharing Plan U/A 01/01/1974 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Bohan, David)
December 4, 2012 Filing 1818 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of DL Partners, LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
December 4, 2012 Filing 1817 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BEAUMONT FIREMEN'S RELIEF AND.(Padilla, Jorge)
December 4, 2012 Filing 1816 NOTICE OF APPEARANCE by Jorge Alejandro Padilla on behalf of BEAUMONT FIREMEN'S RELIEF AND (Padilla, Jorge)
December 4, 2012 Filing 1815 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Prudential Asset Management Holding Company, LLC, Corporate Parent Prudential Financial, Inc. for Prudential Investment Management, Inc.. Document filed by Advanced Series Trust - AST T. Rowe Price Asset Allocation Portfolio, Prudential Investment Management, Inc..(D'Agostino, Michael)
December 4, 2012 Filing 1814 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Advanced Series Trust - AST T. Rowe Price Asset Allocation Portfolio (D'Agostino, Michael)
December 4, 2012 Filing 1813 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Redwood Master Fund, Ltd..(D'Agostino, Michael)
December 4, 2012 Filing 1812 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Redwood Master Fund, Ltd. (D'Agostino, Michael)
December 4, 2012 Filing 1811 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Aetna, Inc. for Aetna Life Insurance Company, incorrectly named as Aetna Life Insurance Co. - Separate Account No. 364. Document filed by Aetna Life Insurance Company, incorrectly named as Aetna Life Insurance Co. - Separate Account No. 364.(D'Agostino, Michael)
December 4, 2012 Filing 1810 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Aetna Life Insurance Company, incorrectly named as Aetna Life Insurance Co. - Separate Account No. 364 (D'Agostino, Michael)
December 4, 2012 Filing 1809 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Advanced Series Trust - AST QMA US Equity Alpha Portfolio.(D'Agostino, Michael)
December 4, 2012 Filing 1808 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Advanced Series Trust - AST QMA US Equity Alpha Portfolio (D'Agostino, Michael)
December 4, 2012 Filing 1807 FILING ERROR - WRONG PDF FILE ASSOCIATED WITH DOCKET ENTRY - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Prudential Asset Management Holding Company, LLC, Corporate Parent Prudential Financial, Inc. for Prudential Investment Management, Inc.. Document filed by Advanced Series Trust - AST T. Rowe Price Asset Allocation Portfolio, Prudential Investment Management, Inc..(D'Agostino, Michael) Modified on 12/4/2012 (lb).
December 4, 2012 Filing 1806 FILING ERROR - WRONG PDF FILE ASSOCIATED WITH DOCKET ENTRY - NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Advanced Series Trust - AST T. Rowe Price Asset Allocation Portfolio, Prudential Investment Management, Inc. (D'Agostino, Michael) Modified on 12/5/2012 (db).
December 4, 2012 Filing 1805 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Jeffrey P. McClanathan Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Thomas, Terri)
December 4, 2012 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1803 MOTION for Richard D. Bloom to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8027836. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing has to be issued from All the State courts you are admitted too not the District court. (wb)
December 4, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Michael C. D'Agostino to RE-FILE Document #1801 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (lb)
December 3, 2012 Filing 1804 NOTICE OF APPEARANCE by Richard David Bloom on behalf of COUNTY OF LOS ANGELES SAVINGS (Bloom, Richard)
December 3, 2012 Filing 1803 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Richard D. Bloom to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8027836. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by COUNTY OF LOS ANGELES SAVINGS. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)(Bloom, Richard) Modified on 12/4/2012 (wb).
December 3, 2012 Filing 1802 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Doniak, Christine)
December 3, 2012 Filing 1801 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NorthShore University HealthSystem Second Century Fund.(D'Agostino, Michael) Modified on 12/4/2012 (lb).
December 3, 2012 Filing 1800 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of NorthShore University HealthSystem Second Century Fund (D'Agostino, Michael)
December 3, 2012 Filing 1799 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Walters Art Gallery, Inc., d/b/a the Walters Art Museum.(D'Agostino, Michael)
December 3, 2012 Filing 1798 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Walters Art Gallery, Inc., d/b/a the Walters Art Museum (D'Agostino, Michael)
December 3, 2012 Filing 1797 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BNA Employees' Retirement Plan incorrectly named as Bureau of Natl Affairs Ret.(D'Agostino, Michael)
December 3, 2012 Filing 1796 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of BNA Employees' Retirement Plan incorrectly named as Bureau of Natl Affairs Ret (D'Agostino, Michael)
December 3, 2012 Filing 1795 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Adage Capital Advisors Long.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Momborquette, David)
December 3, 2012 Filing 1794 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1), William A. Niese et al. hereby dismiss this action without prejudice solely against Dimensional Fund Advisors LP, which has neither moved nor answered. (Signed by Judge William H. Pauley, III on 11/30/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(ja)
November 30, 2012 Filing 2027 NOTICE OF APPEARANCE of John O'Loughlin (djc)
November 30, 2012 Filing 2025 NOTICE OF APPEARANCE by John O'Loughlin. (tro)
November 30, 2012 Filing 1791 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Del Mar Master Fund Ltd..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Momborquette, David)
November 30, 2012 Filing 1790 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Del Mar Master Fund Ltd. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Blase, Kristie)
November 30, 2012 Filing 1789 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Del Mar Master Fund Ltd. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Momborquette, David)
November 30, 2012 Filing 1788 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hussman Econometrics Advisors, Inc., Hussman Strategic Growth Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(Momborquette, David)
November 30, 2012 Filing 1787 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hussman Investment Trust, Hussman Strategic Growth Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Momborquette, David)
November 29, 2012 Filing 1786 NOTICE OF APPEARANCE by Jonathan M Boulahanis on behalf of MARY SUE GATZERT TRUST DATED 9-29-95 (Boulahanis, Jonathan)
November 29, 2012 Filing 1785 NOTICE OF APPEARANCE by Richard H. Chapman on behalf of MARY SUE GATZERT TRUST DATED 9-29-95 (Chapman, Richard)
November 29, 2012 Filing 1784 NOTICE OF APPEARANCE by Mark Eliott Klein on behalf of New York Estate Teacher's Retirement System Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP, 1:11-cv-04784-WHP, 1:12-cv-02652-WHP(Klein, Mark)
November 29, 2012 Filing 1783 NOTICE OF APPEARANCE by Mark Eliott Klein on behalf of New York State Common Retirement Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Klein, Mark)
November 29, 2012 Filing 1782 NOTICE OF APPEARANCE by Mark Eliott Klein on behalf of New York State Insurance Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Klein, Mark)
November 29, 2012 Filing 1781 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Lispenard Street Credit Master Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Momborquette, David)
November 29, 2012 Filing 1780 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Pond View Credit (Master) L.P..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Momborquette, David)
November 29, 2012 Filing 1779 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Lispenard Street Credit Master Fund, Pond View Credit (Master) L.P. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Blase, Kristie)
November 29, 2012 Filing 1778 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Pond View Credit (Master) L.P., Lispenard Street Credit Master Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Momborquette, David)
November 29, 2012 Filing 1777 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Lispenard Street Credit Fund LLP, Lispenard Street Credit Master Fund Ltd..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Momborquette, David)
November 29, 2012 Filing 1776 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Dimaio Ahmad Capital LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Momborquette, David)
November 29, 2012 Filing 1775 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Dimaio Ahmad Capital LLC, Lispenard Street Credit Fund LLP, Lispenard Street Credit Master Fund Ltd. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Blase, Kristie)
November 29, 2012 Filing 1774 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Dimaio Ahmad Capital LLC, Lispenard Street Credit Fund LLP, Lispenard Street Credit Master Fund Ltd. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Momborquette, David)
November 29, 2012 Filing 1773 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Pond View Credit (Master) L.P..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Momborquette, David)
November 29, 2012 Filing 1772 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Pond View Credit (Master) L.P. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Blase, Kristie)
November 29, 2012 Filing 1771 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Pond View Credit (Master) L.P. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Momborquette, David)
November 29, 2012 Filing 1770 NOTICE OF APPEARANCE by Joseph B. Schmit on behalf of HSBC Bank (Cayman) Limited (Schmit, Joseph)
November 29, 2012 Filing 1769 NOTICE OF APPEARANCE by Joseph B. Schmit on behalf of INKA MBH A/K/A INTERNATIONALE KAPITAANAGEGESELLSCHAFT MBH A/K/A HSBC INKA (Schmit, Joseph)
November 29, 2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1766 MOTION for Jonathan M. Boulahanis to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
November 27, 2012 Filing 2009 NOTICE OF APPEARANCE by Carol Forace (pl)
November 27, 2012 Filing 2008 NOTICE OF APPEARANCE by Frank Callea (pl)
November 27, 2012 Filing 2006 NOTICE OF APPEARANCE by LEONARD ALLEN AND JANE ELLEN ALLEN (pl)
November 27, 2012 Filing 2005 NOTICE OF APPEARANCE by LEONARD WILLIAM ALLEN (pl)
November 27, 2012 Filing 1768 NOTICE OF APPEARANCE by Anthony Nguyen on behalf of Schultze Asset Management, LLC (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP, 1:11-cv-04784-WHP, 1:12-cv-02652-WHP(Nguyen, Anthony)
November 27, 2012 Filing 1767 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Swiss Re America Holding Corp., Corporate Parent Swiss Re America Holding Corp. for Swiss Re Financial Products Corp.. Document filed by Swiss Re Financial Products Corp..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Momborquette, David)
November 26, 2012 Filing 1766 MOTION for Jonathan M. Boulahanis to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MARY SUE GATZERT TRUST DATED 9-29-95. (Attachments: #1 Exhibit Certificates of Good Standing, #2 Exhibit Proposed Order)(Boulahanis, Jonathan)
November 26, 2012 Filing 1765 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of SOUTH DAKOTA RETIREMENT SYSTEM MF ACCOUNT Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Fornshell, Matthew)
November 26, 2012 Filing 1764 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of SOUTH DAKOTA RETIREMENT SYSTEM MF ACCOUNT Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Fornshell, Matthew)
November 26, 2012 Pro Hac Vice Fee Payment: for #1766 MOTION for Jonathan M. Boulahanis to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00.(Boulahanis, Jonathan)
November 21, 2012 Filing 1763 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Miles Adrian Collet Murray Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Neubauer, Mark)
November 21, 2012 Filing 1762 NOTICE of Substitution of Attorney. Old Attorney: Carlos E. Sardi, Genovese Joblove & Battista, New Attorney: Mark A. Neubauer, Steptoe & Johnson LLP, Address: STEPTOE & JOHNSON LLP, 2121 Avenue of the Stars, Suite 2800, Los Angeles, California, USA 90067, 310-734-3200. Document filed by Monserrate Ramirez, Myrna Ramirez. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Neubauer, Mark)
November 21, 2012 Filing 1761 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Doniak, Christine)
November 21, 2012 Filing 1759 CERTIFICATE OF SERVICE of Motion to Dismiss and Accompanying Memorandum on 11/21/2012. Document filed by 1994 ALICIA P. GUGGENHEIM, Blandina Rojek. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP, 1:12-cv-00065-WHP(Jarcho, Daniel)
November 21, 2012 Filing 1758 MEMORANDUM OF LAW in Support re: (211 in 1:12-cv-00065-WHP) MOTION to Dismiss for Lack of Jurisdiction.. Document filed by 1994 ALICIA P. GUGGENHEIM, Blandina Rojek. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP, 1:12-cv-00065-WHP(Jarcho, Daniel)
November 21, 2012 Filing 1757 MOTION to Dismiss for Lack of Jurisdiction. Document filed by 1994 ALICIA P. GUGGENHEIM, Blandina Rojek. Responses due by 12/21/2012 Return Date set for 3/1/2013 at 11:00 AM.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP, 1:12-cv-00065-WHP(Jarcho, Daniel)
November 20, 2012 Filing 1793 NOTICE OF APPEARANCE by Eben Putnam Smith, Trustee. (tro)
November 20, 2012 Filing 1792 NOTICE OF APPEARANCE by Eben Putnam Smith (tro)
November 20, 2012 Opinion or Order Filing 1756 ENDORSED LETTER addressed to Judge William H. Pauley from Mitchell Hurley dated 11/3/2012 re: The Note Holder Plaintiffs respectfully submit that the Requesting Defendants should be permitted to file that opening brief, as well as a reply brief consistent with paragraph 12 (iv) (ii), in connection with Phase One and that the Note Holder Plaintiffs should be allowed to submit an opposition to the motion of Rojek and Guggenheim consistent with the terms of paragraph 12(iii)(ii). ENDORSEMENT: Application granted. Oral argument will be heard on 3/1/2013 at 11:00 am in accordance with paragraph 12(v) of Master case order no. 5. ( Oral Argument set for 3/1/2013 at 11:00 AM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 11/19/2012) (cd)
November 20, 2012 Filing 1755 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed without prejudice against the defendant Value Line Inc. (Signed by Judge William H. Pauley, III on 11/19/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(cd)
November 20, 2012 Filing 1754 PLAINTIFF'S NOTICE OF DISMISSAL WITHOUT PREJUDICE Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed without prejudice against the defendant(s) Deephaven Event Trading Ltd., Deephaven Growth Opportunities Trading Ltd. (Signed by Judge William H. Pauley, III on 11/19/2012) (cd)
November 20, 2012 Filing 1753 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed without prejudice against the defendant(s) Galleon Management LP, Galleon Management, LP, which has neither answered or moved. (Signed by Judge William H. Pauley, III on 11/19/2012) (cd) Modified on 11/26/2012 (cd).
November 20, 2012 Filing 1752 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel, hereby give notice that the above-captioned action is voluntarily dismissed against the defendant Galleon Buccaneers Offshore Ltd, which has neither answered or moved. (Signed by Judge William H. Pauley, III on 11/19/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(cd) Modified on 11/26/2012 (cd).
November 19, 2012 Filing 1751 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Twin Securities Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Gussman, William)
November 19, 2012 Filing 1750 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Twin Securities Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Blase, Kristie)
November 19, 2012 Filing 1749 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Twin Securities Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Gussman, William)
November 19, 2012 Filing 1748 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) Official Committee of Unsecured Creditors of Tribune Company and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant(s) U.S. Bancorp Asset Management, Inc. (Signed by Judge William H. Pauley, III on 11/16/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(tro)
November 19, 2012 Filing 1747 NOTICE OF APPEARANCE by Daniel John Donnellon on behalf of BERNARD RABINOWITZ TRUST U/A/D 09-11-2006, Bernard Rabinowitz (Donnellon, Daniel)
November 16, 2012 Filing 1746 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Toa Reinsurance Company, Ltd. for TOA Reinsurance. Document filed by TOA Reinsurance.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Momborquette, David)
November 16, 2012 Filing 1745 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of The Bank of New York Mellon as Trustee of SPDR S&D MIDCAP 400 ETF Trust a/k/a SPDR MIDCAP 400 Trust. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04522-WHP(Ratner, Stephen)
November 16, 2012 Filing 1744 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Halcyon Fund LP, Halcyon Offshore Enchanced Master Fund LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Blase, Kristie)
November 16, 2012 Filing 1743 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Halcyon Fund LP, Halcyon Offshore Enchanced Master Fund LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Gussman, William)
November 16, 2012 Filing 1742 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Halcyon Fund LP, Halcyon Offshore Enchanced Master Fund LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Gussman, William)
November 16, 2012 Filing 1741 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Bank of New York Mellon Corporation for BNY Mellon Investment Servicing (US) Inc., BNY Mellon Investment Servicing (US) Inc., BNY Mellon Investment Servicing (US) Inc.. Document filed by BNY Mellon Investment Servicing (US) Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00551-WHP(Ratner, Stephen)
November 16, 2012 Filing 1740 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of BNY Mellon Investment Servicing (US) Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00551-WHP(Ratner, Stephen)
November 16, 2012 Filing 1739 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Bank of New York Mellon Corporation for BNY Mellon, N.A., BNY Mellon, N.A.. Document filed by BNY Mellon, N.A..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Ratner, Stephen)
November 16, 2012 Filing 1738 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of BNY Mellon, N.A. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Ratner, Stephen)
November 16, 2012 Filing 1737 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Bank of New York Mellon Corporation for BNY Mellon Investment Servicing (US) Inc., BNY Mellon Investment Servicing (US) Inc.. Document filed by BNY Mellon Investment Servicing (US) Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Ratner, Stephen)
November 16, 2012 Filing 1736 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of BNY Mellon Investment Servicing (US) Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Ratner, Stephen)
November 16, 2012 Filing 1735 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Dreyfus Active Midcap Fund, Dreyfus Basic S&P 500 Stock Index Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Ratner, Stephen)
November 16, 2012 Filing 1734 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Missouri Local Government Employees Retirement Sys, Public Employee Retirement System of Idaho (Fornshell, Matthew)
November 16, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney David Keith Momborquette to RE-FILE Document (519 in 1:12-cv-02652-WHP, 1732 in 1:11-md-02296-WHP) Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(lb)
November 15, 2012 Filing 1733 NOTICE OF APPEARANCE by Paul Henri Cohen on behalf of Texas Scottish Rite Hospital for Crippled Children, Vester T Hughes Jr (Cohen, Paul)
November 15, 2012 Filing 1732 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by TOA Reinsurance.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Momborquette, David) Modified on 11/16/2012 (lb).
November 15, 2012 Filing 1731 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of TOA Reinsurance Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Momborquette, David)
November 15, 2012 Filing 1730 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of TOA Reinsurance Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gussman, William)
November 14, 2012 Opinion or Order Filing 1729 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, Plaintiffs William A. Niese et al., hereby dismiss this action without prejudice solely against defendant Glass, Lewis & Co., who has neither moved nor answered. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Opinion or Order Filing 1728 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant O'Shaughnessy Asset Management, LLC, who has neither moved nor answered. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Opinion or Order Filing 1727 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No. 3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Paragraph 13 Dismissed Defendants"); The Paul H. Dean Residuary Trust B; Shirley H. Dean, as Trustee of the Paul H. Dean Residuary Trust B; and Stacy Dean Yochum, as Trustee of the Paul H. Dean Residuary Trust B. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Opinion or Order Filing 1726 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No.3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilminton Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Paragraph 13 Dismissed Defendants"):Mak/Tu and Simon Wottge. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Filing 1725 NOTICE OF APPEARANCE by Edward Peter O'Hanlon on behalf of Nancy G. Lezette Estate Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(O'Hanlon, Edward)
November 14, 2012 Opinion or Order Filing 1724 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No.3 [Docket No. 1395]. Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against the defendant listed below (the "Paragraph 13 Dismissed Defendant"): Alpine Plus L.P., Kenneth Petersen. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Opinion or Order Filing 1723 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No.3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Paragraph 13 Dismissed Defendants"): Jeanette C. Urbain; and Robert K. Urbain. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Opinion or Order Filing 1722 PLAINTIFF'S NOTICE OF VOLUNTARY WITHDRAWAL: The following Plaintiffs hereby voluntarily withdraw from the above-referenced cases as Plaintiffs: Durrie Monsma, Peter J. Fernald, Debra A Gastler, Nancy Lobdell, John Patinella and William F. Thomas. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Opinion or Order Filing 1721 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(l), Plaintiffs hereby dismiss this action without prejudice solely against the defendant listed below: Huntington Trust Company. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Opinion or Order Filing 1720 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No.3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs',), hereby dismiss this action without prejudice solely against the defendant listed below (collectively, the "Paragraph 13 Dismissed Defendant"): Louise R. (Outhouse, as an Individual and as Trustee of the Louise R. Outhouse Revocable Living Trust Dated November 1,2002. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Opinion or Order Filing 1719 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1), and for reasons particular to the Retiree Plaintiffs, William A. Niese et al., hereby dismiss this action with prejudice solely against defendants Iris B. Mahoney & Paul M. Mahoney Ttees for Iris B. Mahoney Revocable Trust U/A/D 04/10/98 and Paul M Mahoney Ttee U/W/O Paul P Mahoney DTD 12/28/1978, who have neither moved nor answered. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Filing 1718 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of William R. Hough Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Thomas, Terri)
November 14, 2012 Opinion or Order Filing 1717 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)( 1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, Plaintiff Official Committee of Unsecured Creditors of Tribune Company hereby dismisses this action without prejudice solely against defendant Mizuho Bank, Ltd., which has neither moved nor answered. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Opinion or Order Filing 1716 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)( 1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, Plaintiff Official Committee of Unsecured Creditors of Tribune Company hereby dismisses this action without prejudice solely against defendant FMR LLC (f/k/a FMR Corp.), which has neither moved nor answered. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Opinion or Order Filing 1715 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and paragraph 13 of Master Case Order No.3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against each of the defendants list below (collectively, the "Paragraph 13 Dismissed Defendants"): US Bank N.A. as Trustee of Boart Longyear Company Employees' Pension Plan and Trust US Bank N.A. as Trustee of MP&L Master Trust US Bank N.A. as Trustee of New Life International Trust. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Opinion or Order Filing 1714 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and Master Case Order No. 3 Paragraph 13, William A Niese et al., hereby dismiss this action without prejudice solely against Defendant Samuel Zell, who has neither moved nor answered. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Filing 1713 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Silver Point Capital, L.P.,.(Kelleher, William)
November 14, 2012 Filing 1712 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of William R Hough Charitable Remainder Unit Trust U/A DTD 12/21/2001, William R. Hough Charitable Remainder Unit Trust Dated 12/21/2001 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Thomas, Terri)
November 14, 2012 Opinion or Order Filing 1711 INDIVIDUAL CREDITOR PLAINTIFF'S OMNIBUS SCHEDULE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No.3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Note Holder Plaintiffs"), and Plaintiffs William A. Niese et al. (the "Retiree Plaintiffs" and, together with the Note Holder Plaintiffs, the "Individual Creditor Plaintiffs") hereby give notice that they have dismissed the actions listed below without prejudice solely against the corresponding defendants listed below (collectively, the "Paragraph 13 Dismissed Defendants"): For the avoidance of doubt, and pursuant to paragraph 13 of Master Case Order No.3, such dismissals shall be without prejudice to: (i) each Paragraph 13 Dismissed Defendant's inclusion in the putative class of defendants; and (ii) the Individual Creditor Plaintiffs' ability to reassert claims against any Paragraph 13 Dismissed Defendant as a named defendant if subsequent information later reveals that any such Paragraph 13 Dismissed Defendant received greater than $100,000 in Shareholder Transfers. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/09/2012) (ama)
November 14, 2012 Filing 1710 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Doniak, Christine)
November 14, 2012 Filing 1709 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of The Charles E. Edwards Family Trust U/A DTD 4/11/90 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Thomas, Terri)
November 14, 2012 Filing 1708 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Charles E. Edwards Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Thomas, Terri)
November 13, 2012 Filing 1707 NOTICE of Submission of Letter. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Doniak, Christine)
November 13, 2012 Filing 1706 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT #1707) - NOTICE of Submission of Letter. Document filed by DEUTSCHE ASSET MANAGEMENT (SCUDDER), Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. (Doniak, Christine) Modified on 11/13/2012 (ldi).
November 12, 2012 Filing 1703 NOTICE OF APPEARANCE by David Charles Bohan on behalf of MEGAN R BOSAU AND ROBERT D BOSAU Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Bohan, David)
November 12, 2012 Filing 1702 NOTICE OF APPEARANCE by Paige E. Barr on behalf of MEGAN R BOSAU AND ROBERT D BOSAU Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Barr, Paige)
November 12, 2012 Filing 1701 NOTICE OF APPEARANCE by David Charles Bohan on behalf of RUTH EISEN Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
November 12, 2012 Filing 1700 NOTICE OF APPEARANCE by David Charles Bohan on behalf of JEROME KAHN JR REVOCABLE TRUST DTD 10-16-87 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Bohan, David)
November 12, 2012 Filing 1699 NOTICE OF APPEARANCE by Paige E. Barr on behalf of RUTH EISEN Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
November 12, 2012 Filing 1698 NOTICE OF APPEARANCE by Paige E. Barr on behalf of JEROME KAHN JR REVOCABLE TRUST DTD 10-16-87 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Barr, Paige)
November 12, 2012 Filing 1697 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Whi Growth Fund QP LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
November 12, 2012 Filing 1696 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Whi Growth Fund QP LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Barr, Paige)
November 12, 2012 Filing 1695 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Whi Growth Fund QP LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
November 12, 2012 Filing 1694 NOTICE OF APPEARANCE by Melanie Anita Grossman on behalf of Ramius Securities LLC (Grossman, Melanie)
November 12, 2012 Filing 1693 NOTICE OF APPEARANCE by Melanie Anita Grossman on behalf of Jerome Markowitz, Maria Markowitz (Grossman, Melanie)
November 12, 2012 Filing 1692 NOTICE OF APPEARANCE by Brett D. Jaffe on behalf of Ramius Securities LLC (Jaffe, Brett)
November 12, 2012 Filing 1691 NOTICE OF APPEARANCE by Brett D. Jaffe on behalf of Jerome Markowitz, Maria Markowitz (Jaffe, Brett)
November 12, 2012 Filing 1690 NOTICE OF APPEARANCE by Jennifer Kim Lerner on behalf of DEPFA Bank PLC((Hypo Real Estate Bank Int'l)), DEPFA Bank PLC, GDK INC., Emanuel Gruss, HYPO Real Estate Bank INT'L Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Lerner, Jennifer)
November 12, 2012 Filing 1689 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by United Association S&P 500 Index Fund.(Dice, Denis)
November 12, 2012 Filing 1688 NOTICE OF APPEARANCE by Denis Dice on behalf of United Association S&P 500 Index Fund (Dice, Denis)
November 12, 2012 Filing 1687 NOTICE OF APPEARANCE by Denis Dice on behalf of United Association S&P 500 Index Fund (Dice, Denis)
November 9, 2012 Filing 1760 NOTICE OF APPEARANCE by Mary H Cooper, Sheldon Cooper (pl)
November 9, 2012 Filing 1686 NOTICE OF APPEARANCE by Mark Andrew Fink on behalf of HC CAPITAL TRUST Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Fink, Mark)
November 9, 2012 Filing 1685 NOTICE OF APPEARANCE by Lindsey F. Baker on behalf of Administrator Ohio Bureau of Workers' Compensation (Baker, Lindsey)
November 9, 2012 Filing 1684 NOTICE OF APPEARANCE by Jay M Gallinger on behalf of Eastern Band Cherokee Indian (Gallinger, Jay)
November 8, 2012 Filing 1826 (CORRECTED) FOURTH AMENDED COMPLAINT amending 1705 Amended Complaint, against All Defendants.Document filed by The Official Committee of Unsecured Creditors of Tribune Company. Related document: 1705 Amended Complaint, filed by The Official Committee of Unsecured Creditors of Tribune company, on behalf of Tribune Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(tro)
November 8, 2012 Filing 1683 NOTICE OF APPEARANCE by James Rocco Serritella on behalf of Natixis Financial Products LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Serritella, James)
November 8, 2012 Filing 1682 NOTICE OF APPEARANCE by David S. Barritt on behalf of Georgia M. Johnson, Georgia M. Johnson Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barritt, David)
November 7, 2012 Filing 1705 FOURTH AMENDED COMPLAINT against #502 TRUST U/W/O MINNETTE R ECKHOUSE DTD 2/1/74, 1199SEIU Home Care Employees Pension Fund, 1994 GREGG CHILDRENS TRUST U/A 04/29/94, 1998 CLARKE FAMILY TRUST UA DTD 2/12/98, 2005 Edward K. Newman Revocable Trust U/A 04-14-2005, 3GT Investment Partnership, A E OSBORNE ASSOCIATES, A ERICKSON SHUSTER & VIRGINIA G SHUSTER, A Good Neighbor Foundation, A R TRUST U/A DTD 09/15/ FBO AGNES STELLA NELTNER, A RICHARD HERSUM 1995 TRUST U/A 10/3/95, A. JOHNSON TRUST FBO C. BOYNTON, A.C.T. Inc LCV, AAA Friends in Adoption Foundation Trust, AAFP POOLED INVESTMENT FUND L., AAFP Pooled Investment Fund, L.P., AAR Corporation Trust F/B/O IRA Eichner, ABN AMRO ASIA FINANCIAL SERVICES, LTD., ABN AMRO BANK NV, ABN AMRO EQUITIES (UK), LTD., ABN AMRO MULTI MANAGER FUNDS, ACCOUNT PNC 4455065 P&PNPF - LSV, JOHN DOE, AS OWNER OF PLUMBERS & PIPEFITTERS NATIONAL PENSION FUND ASSOCIATION, ACM GROUP TRUST- S&P 500, ACT, Inc. Large-Cap Value Fund, AETOS CAPITAL, LLC, AFFILIATED PRIVATE INVESTORS U.S. CORE VALUE FUND LLC, AHL PEGASUS LTD, AIG Life Insurance Company, AIG U.S. LARGE CAP FUND - OFFSHORE CLASS U, AIMEE M LANG, ALAN R RHEN, ALASKA PERMANENT FUND CORPORATION, ALBERTA - WCB, ALERION EQUITIES LLC, ALEX D BLUM REVOCABLE TR, ALEX DAMIAN BLUM, UGMA MD, ALEXANDER J WEISS IRRV TR U/A 10/12/06, ALEXANDRA INVESTMENT MANAGEMENT, ALICE GARNER MONEY PPP, ALLAN H WILLARD TRUST U/A DTD 9/7/93, ALLAN R. KORETZ REVOCABLE TRUST UAD 05/10/1978, ALLEN PUTTERMAN MD SC MONEY PURCHASE PENSION PLAN, ALLIANCEBERNSTEIN TAX-MANAGED, ALLIANZ INVEST KAG - SIEMENS, ALPHA A. WETENKAMP, ALTERNATIVE FD LLC (CATALYST), ALYCE TUTTLE FULLER, AS A TRUSTEE OF THE TRUST BY ALYCE TUTTLE FULLER U/A DTD 10/03/2003, ALYCE TUTTLE FULLER, U/A DTD 10/03/2003, AM International EMAC 63 LTD/VOL ARB, AM Master Fund III, LP, AMALGAMATED TRANSIT UNION LOCAL, AMELIA ROSE HOWELLS, AMICI FUND INTERNATIONAL, LTD., AMICI QUALIFIED ASSOCIATES LP, ANA ROTHANA ROTH TRUST, ANANTH S BHOGARAJU AND PURNIMA U BHOGARAJU, ANDREW ALLEN CHARITABLE FOUNDATION SEL ADV/NORTHERN TRUST, ANDREW BOEHM AND RITA A BOEHM, ANDREW J IAN GARY WENDY J MACKEN FAMILY TRUST UA 3/16/1999, ANDREW J WALLACE TRUST U/A DTD 07/31/1996, ANGELO D. GIANCARLO, ANN B. MURPHY REV TRUST U/A DTD 4/13/04, ANNA W. MURRAY, ANNABELLE M FREDERICKSON, ANNE E MCKENNY, ANNE MCKENNEY TRUST, ANNE PARRY REV LIV TRUST U/A DATED 11/13/97, ANNE RR HUSK & EF PORTER III S HOWELLS TR 12/30/85, ANNE S HOWELLS CHAR TRUST DTD DEC 18 1989, ANTHONY C BERARDI, ANTHONY TABASCO III, AON Corporation, API U.S. CORE VALUE FUND, LLC, AQR Global Stock Selection HV Master Account Ltd, AQR Global Stock Selection Master Acct LP, ARCHIE/GONSALVES FAMILY TRUST U/A 12/4/01, ARI D BLUM REVOCABLE TR, ARMEN MELKUMYAN, ARMENIAN GEN. BENEVOLENT UNION, ARNOLD BUCKMAN TRUST U/A DTD 12/24/96, ARNOLD R WEBER & EDNA F WEBER, ARS & CO, ARTHUR FARBER, ARTHUR JUEDES, ARTHUR R MARTIN, ARTHUR Y CHU, ARTICLE VI TRUST 11/W/0 FRANCES BRADLEY LUM MIS, ASBURY THEOLOGICAL SEMINARY, ASSET MANAGEMENT INVESTORS LLC, AST ALLIANCEBERNSTEIN MANAGED, ASTRID K BIRKE REVOCABLE TRUST DATED 04/28/98, AT&T Inc., ATHOLIE K ROSETT, AUDREY M SOUTHARD, AUSTIN PRESBYTERIAN THEOLOGICAL, AVALON TRUST COMPANY, AVIV NEVO, Abbott Laboratories Consolidated Pension Trust, Andrew Absler, Lauren F. Absler, Absolute Value Fund LP, Adage Capital Advisors, L.L.C., Adage Capital Partners LP, Adams Living Trust, Administrator Ohio Public Employees Retirement System of Ohio, Advanced Series Large CAP, T. Rowe Price Retirement Plan Services, Inc., Advantis Series Fund Inc, Advantus Capitol Management Inc, Advantus Series Fund, Inc. Index 500 Portfolio, Advisors Asset Management, Inc f/k/a Fixed Income Securities, L.P, Aetna Life Insurance Co.-Separate Account No. 364, Aetos Corporation, Deepak Agarwal, Albert & Julia Smith Charitable Remainder Unitrust II, Albert Einstein Medical Center Employees Retirement Trust, Albert M. Deyfuss trust U/A DTD 08/14/91, Alexander Dawson Foundation, Alexandra Global Master Fund Ltd., Alexandra Investment Management, LLC., Alfred I. Dupont Testamentary Trust, Allan R. Koretz Revocable Trust and 05/10/1978, Allegro Associates, Marcus A. Allen, Mary L. Allen, Alliance Capital Group Trust, Alliance Capital Management, AllianceBernstein Value Fund, Allied Workers Local 48, Allstate Insurance Company, Alpha Master LTD RE UBS, Alphadyne International Master Fund Ltd., Alpheus L. Elus 1989 trust, Alson Capital Partners, LLC, Suzan Altan, Barbara Alter, Alvin A. Vinegar Trust SV-15, Alvin Baum Jr. 1966 Trust, Amalgamated Bank, Amalgamated Bank, Amelita Neiburger Trust 5c-183, Ameren Management Health Trust, Ameren SVCS Nuclear Decommissioning Trust, American Electric Power Defined Benefit, American General Life Insurance Company of Delaware, American Home Assurance Company, American International Group, Inc., Amici Associates LP, Amici Fund International LTD, Amida Partners Master Fund Ltd, Harry Amsden, Anadarko Petroleum Corporation, Analytic Investors, Inc., Ancilla Systems Inc. LCV, Anne Irene Anderson, Anima Societa DI Gestione Del Risparmio Per Azioni, Ann C. Graff Trust, Ann F. Parks Trust, Anne Aaron Merle Epstein UA 11/09/05, Anne F. Neville Family Trust U/A DTD 07/14/1999, Anne W. Charpie Trust, Antoinette B Brumbargh Trust, Aperio Group LLC, Arbaway Investments LP, Ariel/Maxmid/Maxim Midcap Portfolio, Arizona State Retirement System, Armen J Adajian Trust U/A 9/15/80, Armstrong World Industries Inc Retirement Trust, Peter Arnell, Sara Arnell, Jacqueline S. Aronson, Arrow Distressed Fund, Arrow Hedge Partners, INC, Ayda R. Arslan, Artis Aggressive Growth Master Fund LP, Artis Partners (Institutional) LP, Artis Partners 2X LP, Artis Partners 2x (Instututional) LP, Artis Partners 2x Ltd., Artis Partners LP, Artis Partners Ltd., Asbestos Workers Local #6, Ascension Health, Assisi Foundation of Memphis, Inc., Jon M. Auman, Automobile Club of Southern California, Aviva North America, Aviva plc, Lorraine Aydinian, B Trade Services LLC, BANCO PORTUGUES DE INVESTIMENTO, BANK JULIUS BAER & CO. AG, BANK OF NEW YORK MELLON EMP BENEFIT COLL INVSTMNT FND PLN, BARBARA ALTER, BARBARA ANNE WARD LIVING TR U/A DTD 11/20/2007, BARBARA F SALAS & GEORGE M SALAS, BARBARA H ALTER 2002 DECLARATION OF TRUST DTD 12/12/2002, BARBARA HAMMOND, BARBARA M OSBORNE TRUST U/I/T DTD 2/7/05, BARBRA ATSAVES PABST, BARCLAYS GLOBAL INVESTORS, BARKHAUSEN H G TR 12/20/34, BARNET PARTNERS LTD, BARRINGTON INVESTORS L.P. 0102 GSAM: TAX ADV LH (S&P500), BARRY D MCCORMICK, BARRY T WERBLOW AND BARI WERBLOW, BASF, BASHAR A MUBASHIR, BATL PN-NRS S&P, BATL PN-NTRS S&P, BBT Fund LP, BEAUMONT FIREMEN'S RELIEF AND, BELLIN HOSPITAL PENSION TRUST, BELLSOUTH GROUP LIFE TRUST S&P, BELLSOUTH HEALTHCARE S&P 500, BELLSOUTH/ALLIANCE, BENJAMIN FRANK OLIVA, BENJAMIN LESAGE, BERNARD CHAPMAN TRUST U/A, BERNARD OSHER 2006 CHARITABLE REMAINDER UNTRUST #2, BERNARD RABINOWITZ TRUST U/A/D 09-11-2006, BERNARD W LINCICOME, BERNARD W. LINCICOME, BERNER CHARITABLE SCHOLARSHIP FOUNDATION, BETH L ZWEIG C/F LAURA H ZWEIG U/IN/UTMA, BETTE WENDT JORE, BETTIE SUE FLYNN, BETTY K. ZLATCHIN IRA, BGC Insurance Trust PLG, BHF-Bank Aktiengesellschaft, BILLIE J BOUZEK TRUST U/A 1/28/00, BLACKROCK ADVISORS (UK) LTD. F/K/A BARCLAYS GLOBAL INVESTORS. LTD., BLAINE B ROMINGER, BLOCK COMMUNICATIONS, INC., BMR 2 LLC, BNP PARIBAS PRIME BROKER, BNP PARIBAS PRIVATE BANK, SA, BNP PARIBAS WEALTH MANAGEMENT, BNP Paribas Securities Corp., BNY GCM RE Morgan Stanley & CO INTL, BNY Hamilton Funds Inc, BNY Mellon, BOA PENSION-T. ROWE PRICE, BOARD OF EDUCATION NEW YORK CITY RETIREMENT SYSTEMS, BOB FUSHIMI AND CLOVIA L FUSHIMI, BOSTON COLLEGE, BP Pension Services Limited, BRANDES INVESTMENT PARTNERS LP, BRANDES U.S. EQUITY FUND, BRANDON DEAN DALY GIFT TRUST, BRAXTON N ROBINSON, BRENT V WOODS, BRIAN J MCMANUS, SR, BRIAN SHERIDAN HALL, BRIDGESTONE FIRESTONE, BROPHY PROPERTIES INC, BROWNING INVESTMENTS INC EMPL SAVING PLAN FBO D GABVITCH, BRUCE G MURPHY AND LOU ANN MURPHY, BRUCE KIRKPATRICK, BRYCE PATRICK ANDREWS, BSCS Captial Growth Limited Partnership, BURT JM TEST, BURTON J RAIN, BYRON PALMER TRUST U/A DTD 02/15/2002, Jeffrey W. Babcock, Babcock & Wilcox Asbestos Personal Injury Trust, Cynthia Baker, Balanced Fund, Joseph P. Baldwin, Baldwin Enterprises, Inc., Bank of America, Bank of America NA, Banque D'Orsay, Barbara Anne Ward Living Trust, Barbara M.J. Wood Living Trust U/A/D 9/17/81, Claudia Barclay, Barclays Bank PLC, Barclays Capital Group, Barclays Capital Inc, Barlow Trust FBO M. A. Barlow Jr., Barry Shein Revocable Trust, Battelle Memorial Institute (BMI), Charles R. Baugh, Baxter, Baycare Health System, Inc., Baylor Health Care System, Daniel H. Bayly, Beacon Trust Company, Betty Beaird, Bear Stearns & Co. Inc., Bear Stearns Asset Management LLC, Bear Stearns Equity Strategies RT LLC, Bechtel Corporation, Barbara Bell, Bell Atlantic Master Trust, BellSouth Corp., BellSouth Corporation, Bellin Hospital, Gerald Benjamin, Bernard Osher Trust, Bessemer Trust Company, Bethesda Hospital master Trust LCV, Leonard J. Betley, Betty Beaird Living Trust U/A DTD 4/10/87, Betty J. Stephens Survivors Trust, Betty Rich as Trustee under self-declaration of Trust DTD 7-1-71, Beverly Mackintosh Trustee, Chandler Bigelow, Black River Global Quity Arbitrage Fund Ltd., Blackport Capital Fund Ltd., Blackrock S&P 500 Index V.I. Fund (Ins-Var Ser), Arthur Blauzda, Blue Cross of California, Hyman F. Blum, Boast Longyear Company Employees' Pension Plan and Trust, Bodmas Capital Partners LP, Bon Secours Health System, Inc., Henry C. Borski, Sharyn L. Borski, Boston Partners Asset Management, Boston Private Bank & Trust Company, in its capacity as trustee of Trust U/A A. Johnson FBO C. Boynton, Boston Trust & Investment, Donald N. Boyce, Jeris J. Boyce, Sharon Anne Bradford, Bradley A. Long Traditional IRA, Larry Brainard, Marilyn Brainard, Bresler Family Investors LLC, Brian Joseph Meek C/F Adam john Meek UGMA/IL, Gary S Briars, Laura A Briars, Dennis J. Britt, Edith C. Brizendine, Elmo C. Brooks, Cynthia M. Brown, David D. Brown, Richard G. Brown, Brown & James PC PFT SHR Plan DTD 91/03, Brown Brothers Harriman & CO., Anthony G. Bryan, Eileen S. Buckley, John M. Buckwalter, Dennis S. Bunder, Bureau of N
November 7, 2012 Filing 1704 THIRD AMENDED COMPLAINT (REDACTED) against Does 1-50, U.S. Bank National Association, U.S. Bank, N.A., US Bank N.A.(as Trustee of Bellin Hospital), US Bank N.A.(as Trustee of Thelma Orshek Testamentary Trust), US Bank N.A.(as Trustee of Dorothy R Moog Family Trust), US Bank N.A.(as Trustee of Lay Employees of the Archdiocese of Cincinnati Defined Benefit Plan), US Bank N.A.(as Trustee of Wm. & Jane Hays Charitable Remainder Unitrust), US Bank N.A.(as Trustee of William B. Denhart Nonqualifying Trust under Will of William B. Denhart), US Bank N.A.(as Trustee of Andersen Defined Benefit).Document filed by Deutsche Bank Trust Company Americas, Wilmington Trust Company, Law Debenture Trust Company of New York.***Also docketed in case number 11-cv-9600.(mro)
November 7, 2012 Filing 1681 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of DIA MID CAP Value Portfolio, Transamerica Asset Management, As Owner of the DIA Mid Cap Value Portfolio Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Doluisio, Michael)
November 7, 2012 Filing 1680 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of DIA MID CAP Value Portfolio, Transamerica Asset Management, As Owner of the DIA Mid Cap Value Portfolio Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Kessenick, Scott)
November 7, 2012 Filing 1679 NOTICE OF APPEARANCE by Alexander Bilus on behalf of DIA MID CAP Value Portfolio, Transamerica Asset Management, As Owner of the DIA Mid Cap Value Portfolio Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Bilus, Alexander)
November 7, 2012 Filing 1678 MOTION for Jeffrey Hoke Bergman to Withdraw as Attorney for Kevin Stone. Document filed by Kevin Stone.(Bergman, Jeffrey)
November 7, 2012 Filing 1677 MOTION for Jeffrey Hoke Bergman to Withdraw as Attorney for Kenneth R. Posner and Arlene L. Posner. Document filed by Arlene L Posner, Kenneth R Posner.(Bergman, Jeffrey)
November 7, 2012 Filing 1676 MOTION for Jeffrey Hoke Bergman to Withdraw as Attorney for Jerome Blank. Document filed by Jerome Blank.(Bergman, Jeffrey)
November 7, 2012 Filing 1675 NOTICE OF APPEARANCE by Kurt Alan Friesen on behalf of Siragusa Enterprises LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Friesen, Kurt)
November 7, 2012 Filing 1674 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Memorial Hermann Health Care System Pension Trust.(Brennan, William)
November 7, 2012 Filing 1673 NOTICE OF APPEARANCE by William Joseph Brennan on behalf of Memorial Hermann Health Care System Pension Trust (Brennan, William)
November 6, 2012 Filing 1672 CERTIFICATE OF SERVICE of (i) Motion To Dismiss The Individual Creditor Actions With Prejudice Pursuant To FRCP 12(b)(6), And The Exhibit Thereto, And (ii) Memorandum Of Law In Support Of Motion, And The Exhibit Thereto on 11/6/2012. Document filed by Defendants' Executive Committee. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:11-md-02296-WHP et al.(Bohan, David)
November 6, 2012 Filing 1671 MEMORANDUM OF LAW in Support re: (172 in 1:12-cv-00555-WHP) MOTION to Dismiss The Individual Creditor Actions With Prejudice Pursuant To FRCP 12(b)(6). MOTION to Dismiss The Individual Creditor Actions With Prejudice Pursuant To FRCP 12(b)(6).. Document filed by Defendants' Executive Committee. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:11-md-02296-WHP et al.(Bohan, David)
November 6, 2012 Filing 1670 MOTION to Dismiss The Individual Creditor Actions With Prejudice Pursuant To FRCP 12(b)(6). Document filed by Defendants' Executive Committee. Responses due by 12/21/2012 Return Date set for 3/1/2013 at 11:00 AM. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:11-md-02296-WHP et al.(Bohan, David)
November 6, 2012 Filing 1669 NOTICE OF APPEARANCE by William James Kelleher, III on behalf of Silver Point Capital, L.P., Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Kelleher, William)
November 6, 2012 Filing 1668 NOTICE of Submision of Letter to the Court re: #1580 Notice (Other), #1569 Notice (Other), Notice (Other). (Attachments: #1 Letter to the Court, #2 Attachment A, #3 Attachment B, #4 Attachment C, #5 Exhibit 1 to Attachment C, #6 Exhibit 2 to Attachment C, #7 Exhibit 3 to Attachment C, #8 Exhibit 4 to Attachment C, #9 Exhibit 5 to Attachment C, #10 Exhibit 6 to Attachment C, #11 Exhibit 7 to Attachment C, #12 Exhibit 8 to Attachment C)(Jarcho, Daniel)
November 6, 2012 Filing 1667 NOTICE of of Submission of Letter to the Court re: #1580 Notice (Other), #1569 Notice (Other), Notice (Other). Document filed by Blandina Rojek. (Attachments: #1 Letter to the Court, #2 Attachment A, #3 Attachment B, #4 Attachment C, #5 Exhibit 1 to Attachment C, #6 Exhibit 2 to Attachment C, #7 Exhibit 3 to Attachment C, #8 Exhibit 4 to Attachment C, #9 Exhibit 5 to Attachment C, #10 Exhibit 6 to Attachment C, #11 Exhibit 7 to Attachment C, #12 Exhibit 8 to Attachment C)(Jarcho, Daniel)
November 6, 2012 Filing 1666 NOTICE of of Appearance of Daniel G. Jarcho as counsel for James P. Hoge Revocable Trust and James Patrick Hoge, Trustee, James P. Hoge Revocable Trust. Document filed by James Patrick Hoge, James Patrick Hoge, James P. Hoge Revocable Trust U/A DTD 12/19/1984. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Jarcho, Daniel)
November 5, 2012 Opinion or Order Filing 1665 ENDORSED LETTER addressed to Judge William H. Pauley, III from Steven R. Schoenfeld dated 10/24/2012 re: I request that the Court so order the substitution of Robinson & Cole LLP for Dorsey & Whitney LLP with respect to my role as a member of the Defendants' Executive Committees under Master Case Order No. 3. The enclosed notice of the submission of this letter requesting this change has been sent to all counsel via ECF filing in 12 MC 2296. ENDORSEMENT: So ordered. (Signed by Judge William H. Pauley, III on 10/26/2012). Filed In Associated Cases: 1:11-md-02296-WHP et al. Docket entry to be made in 12mc2296, 11md2296 and member cases as per Chambers. (rjm)
November 5, 2012 Filing 1664 NOTICE OF APPEARANCE by Kenneth J. King on behalf of John Doe (King, Kenneth)
November 5, 2012 Opinion or Order Filing 1662 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and Master Case Order No. 3 Paragraph 13, William A. Niese et al., hereby dismiss this action without prejudice solely against defendant Spear Leeds and Kellogg, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 10/26/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(rjm)
November 5, 2012 Opinion or Order Filing 1661 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and Master Case Order No. 3 Paragraph 13, William A. Niese et al., hereby dismiss this action without prejudice solely against defendants Bank West Trust I and Bank West Trust II, who have neither moved nor answered. (Signed by Judge William H. Pauley, III on 10/26/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00551-WHP(rjm)
November 5, 2012 Filing 1660 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Attachments: #1 Notice of Submission of Letter)(Doniak, Christine)
November 2, 2012 Filing 1659 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by THE ADVISORS' INNER CIRCLE FUND.(Dice, Denis)
November 2, 2012 Filing 1658 NOTICE OF APPEARANCE by Denis Dice on behalf of THE ADVISORS' INNER CIRCLE FUND (Dice, Denis)
November 2, 2012 Filing 1657 NOTICE OF APPEARANCE by Denis Dice on behalf of THE ADVISORS' INNER CIRCLE FUND (Dice, Denis)
November 2, 2012 Filing 1656 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Transamerica Partners Portfolio (F/K/A Diversified Investors Portfolio).Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Doluisio, Michael)
November 2, 2012 Filing 1655 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Transamerica Series Trust (F/K/A Aegon/Transamerica Series Trust).Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Doluisio, Michael)
November 2, 2012 Filing 1654 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Transamerica Partners Mid Value Portfolio (F/K/A Transameirca Partners Mid-Cap Value Portfolio F/K/A Diversified Investors Mid-Cap Value Portfolio).Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Doluisio, Michael)
November 2, 2012 Filing 1653 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Transamerica Blackrock Large Cap Value VP (F/K/A Transamerica T. Rowe Price Equity Income VP).Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Doluisio, Michael)
November 2, 2012 Filing 1652 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of Gerald Agema C/F Avery Lauren Agema UTMA/IL Until Age 21, Gerald Agema C/F Justin G. Agema UTMA/IL Until Age 21, Gerald Agema C/F Matthew V. Agema UTMA/IL Until Age 21, Gerald W. Agema C/F Michael W. Agema UTMA/IL Until Age 21, Janice H. Carver, Irene M. Freutel TTEE U/A DTD 04/28/2001 by Irene M. Freutel Rev. Tr., Irene Freutel Trust Agreement UAD 04/28/01 Irene M. Freutel TTEE, R. Mark Mallory TTEE U/A DTD 12/30/1999 by R. Mark Mallory, R. Mark Mallory Trust c/o R. Mark Mallory Trustee, Gerald W. Agema TTEE U/A DTD 03/05/2003 by Gerald W. Agema Rev. Tr. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Mahoney, Joshua)
November 2, 2012 Filing 1651 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of Ronin Capital LLC, John J. Vitanovec and Kathleen Geary Ttee U/A Dtd 12/27/1996 by John J. Vitanovec Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Mahoney, Joshua)
November 2, 2012 Filing 1650 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of David D. and Sandra Williams JTWROS Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00065-WHP(Mahoney, Joshua)
November 2, 2012 Filing 1649 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of Gerald Agema C/F Avery Lauren Agema UTMA/IL Until Age 21, Gerald Agema C/F Justin G. Agema UTMA/IL Until Age 21, Gerald Agema C/F Matthew V. Agema UTMA/IL Until Age 21, Gerald W. Agema C/F Michael W. Agema UTMA/IL Until Age 21, Janice H. Carver, Irene M. Freutel TTEE U/A DTD 04/28/2001 by Irene M. Freutel Rev. Tr., Irene Freutel Trust Agreement UAD 04/28/01 Irene M. Freutel TTEE, R. Mark Mallory TTEE U/A DTD 12/30/1999 by R. Mark Mallory, R. Mark Mallory Trust c/o R. Mark Mallory Trustee, Gerald W. Agema TTEE U/A DTD 03/05/2003 by Gerald W. Agema Rev. Tr. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Solis, Maile)
November 2, 2012 Filing 1648 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of David D. and Sandra Williams JTWROS Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00065-WHP(Solis, Maile)
November 2, 2012 Filing 1647 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of Ronin Capital LLC, John J. Vitanovec and Kathleen Geary Ttee U/A Dtd 12/27/1996 by John J. Vitanovec Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Solis, Maile)
November 2, 2012 Filing 1646 NOTICE OF APPEARANCE by George R Dougherty on behalf of Gerald Agema C/F Avery Lauren Agema UTMA/IL Until Age 21, Gerald Agema C/F Justin G. Agema UTMA/IL Until Age 21, Gerald Agema C/F Matthew V. Agema UTMA/IL Until Age 21, Gerald W. Agema C/F Michael W. Agema UTMA/IL Until Age 21, Janice H. Carver, Irene M. Freutel TTEE U/A DTD 04/28/2001 by Irene M. Freutel Rev. Tr., Irene Freutel Trust Agreement UAD 04/28/01 Irene M. Freutel TTEE, R. Mark Mallory TTEE U/A DTD 12/30/1999 by R. Mark Mallory, R. Mark Mallory Trust c/o R. Mark Mallory Trustee, Gerald W. Agema TTEE U/A DTD 03/05/2003 by Gerald W. Agema Rev. Tr. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Dougherty, George)
November 2, 2012 Filing 1645 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Zen Holdings, LLC for RONIN CAPITAL LLC. Document filed by RONIN CAPITAL LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Dougherty, George)
November 2, 2012 Filing 1644 NOTICE OF APPEARANCE by George R Dougherty on behalf of Ronin Capital LLC, John J. Vitanovec and Kathleen Geary Ttee U/A Dtd 12/27/1996 by John J. Vitanovec Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Dougherty, George)
November 2, 2012 Filing 1643 NOTICE OF APPEARANCE by George R Dougherty on behalf of David D. and Sandra Williams JTWROS Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00065-WHP(Dougherty, George)
November 2, 2012 Filing 1642 NOTICE OF APPEARANCE by John R. McCambridge on behalf of Gerald Agema C/F Avery Lauren Agema UTMA/IL Until Age 21, Gerald Agema C/F Justin G. Agema UTMA/IL Until Age 21, Gerald Agema C/F Matthew V. Agema UTMA/IL Until Age 21, Gerald W. Agema C/F Michael W. Agema UTMA/IL Until Age 21, Janice H. Carver, Irene M. Freutel TTEE U/A DTD 04/28/2001 by Irene M. Freutel Rev. Tr., Irene Freutel Trust Agreement UAD 04/28/01 Irene M. Freutel TTEE, R. Mark Mallory TTEE U/A DTD 12/30/1999 by R. Mark Mallory, R. Mark Mallory Trust c/o R. Mark Mallory Trustee, Gerald W. Agema TTEE U/A DTD 03/05/2003 by Gerald W. Agema Rev. Tr. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(McCambridge, John)
November 2, 2012 Filing 1641 NOTICE OF APPEARANCE by John R. McCambridge on behalf of Ronin Capital LLC, John J. Vitanovec and Kathleen Geary Ttee U/A Dtd 12/27/1996 by John J. Vitanovec Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(McCambridge, John)
November 2, 2012 Filing 1640 NOTICE OF APPEARANCE by John R. McCambridge on behalf of David D. and Sandra L. Williams JTWROS Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00065-WHP(McCambridge, John)
November 1, 2012 Filing 1639 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Rydex ETF Trust (Rydex S&P 500 Pure Value RTF), Rydex ETF Trust (Rydex S&P Equal Weight Consumer Discretionary ETF), Rydex ETF Trust (Rydex S&P Equal Weight ETF), Rydex Series Fund, Rydex Variable Trust, Rebecca Ann Zeligman Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(Doluisio, Michael)
November 1, 2012 Filing 1638 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Rydex ETF Trust (Rydex S&P 500 Pure Value RTF), Rydex ETF Trust (Rydex S&P Equal Weight Consumer Discretionary ETF), Rydex ETF Trust (Rydex S&P Equal Weight ETF), Rydex Series Fund, Rydex Variable Trust, Alaska CTF Large Cap Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(Kessenick, Scott)
November 1, 2012 Filing 1637 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Rydex ETF Trust (Rydex S&P 500 Pure Value RTF), Rydex ETF Trust (Rydex S&P Equal Weight Consumer Discretionary ETF), Rydex ETF Trust (Rydex S&P Equal Weight ETF), Rydex Series Fund, Rydex Variable Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(Bilus, Alexander)
November 1, 2012 Filing 1636 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Vanguard Consumer Discretionary Index Fund, Vanguard FTSE Social Index Fund, Vanguard Growth & Income Fund, Vanguard High Dividend Yield Index Fund, Vanguard Index 500 Fund, Vanguard Institutional Total Stock Market Index Fund, Vanguard Large Cap Index Fund, Vanguard Mid-Cap Index Fund, Vanguard Mid-Cap Value Index Fund, Vanguard Scottsdale Funds, Vanguard Structured Large Cap Equity Fund, Vanguard VVIF Equity Fund Index, Vanguard VVIF Equity Fund VGI, Vanguard VVIF Midcap Index Fund, Vanguard Value Index Fund, Vanguard Windsor II Fund, Vanguard tax Managed Growth & Income Fund, vanguard Total Stock Market Index Fund, Vanguard Structured Large-Cap Equity Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Doluisio, Michael)
November 1, 2012 Filing 1635 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Vanguard Consumer Discretionary Index Fund, Vanguard FTSE Social Index Fund, Vanguard Growth & Income Fund, Vanguard Index 500 Fund, Vanguard Large Cap Index Fund, Vanguard High Dividend Yield Index Fund, Vanguard Institutional Total Stock Market Index Fund, Vanguard Mid-Cap Index Fund, Vanguard Mid-Cap Value Index Fund, Vanguard Scottsdale Funds, Vanguard Structured Large Cap Equity Fund, Vanguard VVIF Equity Fund Index, Vanguard VVIF Equity Fund VGI, Vanguard VVIF Midcap Index Fund, Vanguard Value Index Fund, Vanguard Windsor II Fund, Vanguard tax Managed Growth & Income Fund, Vanguard Structured Large-Cap Equity Fund, vanguard Total Stock Market Index Fund, vanguard large Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Kessenick, Scott)
November 1, 2012 Filing 1634 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Vanguard Consumer Discretionary Index Fund, Vanguard FT, Vanguard Growth, Vanguard Index 5, Vanguard Institutional Total Stock Market Index Fund, Vanguard Large Cap, Vanguard Mid-Cap Index Fund, Vanguard Mid-Cap Value Index Fund, Vanguard Scottsdale Funds, Vanguard VVIF Equity Fund Index, Vanguard VVIF Equity Fund VGI, Vanguard VVIF Midcap Index Fund, Vanguard Value Index Fund, Vanguard Windsor II Fund, Vanguard tax Managed Growth & Income Fund, Vanguard High Dividend Yield Index Fund, Vanguard Structured Large Cap Equity Fund, Vanguard FTSE Social Index Fund, Vanguard Growth & Income Fund, Vanguard Index 500 Fund, Vanguard Large Cap Index Fund, Vanguard Structured Large-Cap Equity Fund, vanguard Total Stock Market Index Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Bilus, Alexander)
November 1, 2012 Filing 1633 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Transamerica Blackrock Large Cap Value VP (F/K/A Transamerica T. Rowe Price Equity Income VP), Transamerica Partners Mid Value Portfolio (F/K/A Transameirca Partners Mid-Cap Value Portfolio F/K/A Diversified Investors Mid-Cap Value Portfolio), Transamerica Partners Portfolio (F/K/A Diversified Investors Portfolio), Transamerica Series Trust (F/K/A Aegon/Transamerica Series Trust) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Doluisio, Michael)
November 1, 2012 Filing 1632 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Transamerica Blackrock Large Cap Value VP (F/K/A Transamerica T. Rowe Price Equity Income VP), Transamerica Partners Mid Value Portfolio (F/K/A Transameirca Partners Mid-Cap Value Portfolio F/K/A Diversified Investors Mid-Cap Value Portfolio), Transamerica Partners Portfolio (F/K/A Diversified Investors Portfolio), Transamerica Series Trust (F/K/A Aegon/Transamerica Series Trust) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Kessenick, Scott)
November 1, 2012 Filing 1631 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Transamerica Blackrock Large Cap Value VP (F/K/A Transamerica T. Rowe Price Equity Income VP), Transamerica Partners Mid Value Portfolio (F/K/A Transameirca Partners Mid-Cap Value Portfolio F/K/A Diversified Investors Mid-Cap Value Portfolio), Transamerica Partners Portfolio (F/K/A Diversified Investors Portfolio), Transamerica Series Trust (F/K/A Aegon/Transamerica Series Trust) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Bilus, Alexander)
November 1, 2012 Filing 1630 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Charles E. Edwards Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Thomas, Terri)
November 1, 2012 Filing 1629 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Federal Reserve System Employee Retirement Fund.(Connolly, Dennis)
November 1, 2012 Filing 1628 NOTICE OF APPEARANCE by Dennis James Connolly on behalf of Federal Reserve System Employee Retirement Fund (Connolly, Dennis)
November 1, 2012 Filing 1627 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Conservative Balanced Portfolio, Prudential Investment Portfolios 3 - Prudential Strategic Value Fund, Prudential Investment Portfolios 8 - Prudential Stock Index Fund, Stock Index Portfolio.(D'Agostino, Michael)
November 1, 2012 Filing 1626 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Conservative Balanced Portfolio, Prudential Investment Portfolios 3 - Prudential Strategic Value Fund, Prudential Investment Portfolios 8 - Prudential Stock Index Fund, Stock Index Portfolio Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(D'Agostino, Michael)
November 1, 2012 Filing 1625 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Submission of Letter served on Defendants on October 26, 2012. Service was made by Mail. Document filed by William A. Niese(Parent Company Plaintiff). (Teitelbaum, Jay)
October 26, 2012 Filing 1624 NOTICE OF APPEARANCE by Shauna R. Prewitt on behalf of Betsy D. Holden, MILES D. WHITE 1994 TRUST DATED 08/24/1994, ROBERT S. MORRISON, William A. Osborn, ROBERT S. MORRISON 2000 TRUST DATED 11/30/2000, Christopher Reyes, WILLIAM A. OSBORN 2004 TRUST DATED 9/9/2004, Miles D. White, MILES D WHITE 1994 TRUST U/A DTD 08/24/1994, Robert S Morrison, William A Osborn, ROBERT S MORRISON 2000 TRUST U/A/D 11/30/2000, J Christopher Reyes, WILLIAM A OSBORN 2004 TRUST U/A 9/9/04 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Prewitt, Shauna)
October 26, 2012 Filing 1623 NOTICE OF APPEARANCE by Jason Thomas Manning on behalf of Betsy D. Holden, MILES D. WHITE 1994 TRUST DATED 08/24/1994, ROBERT S. MORRISON, William A. Osborn, ROBERT S. MORRISON 2000 TRUST DATED 11/30/2000, Christopher Reyes, WILLIAM A. OSBORN 2004 TRUST DATED 9/9/2004, Miles D. White, MILES D WHITE 1994 TRUST U/A DTD 08/24/1994, Robert S Morrison, William A Osborn, ROBERT S MORRISON 2000 TRUST U/A/D 11/30/2000, J Christopher Reyes, WILLIAM A OSBORN 2004 TRUST U/A 9/9/04 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Manning, Jason)
October 26, 2012 Filing 1622 NOTICE OF APPEARANCE by Donna L. McDevitt on behalf of Betsy D. Holden, MILES D. WHITE 1994 TRUST DATED 08/24/1994, ROBERT S. MORRISON, William A. Osborn, ROBERT S. MORRISON 2000 TRUST DATED 11/30/2000, Christopher Reyes, WILLIAM A. OSBORN 2004 TRUST DATED 9/9/2004, Miles D. White, MILES D WHITE 1994 TRUST U/A DTD 08/24/1994, Robert S Morrison, William A Osborn, ROBERT S. MORRISON 2000 TRUST DATED 11/30/2000, J Christopher Reyes, WILLIAM A OSBORN 2004 TRUST U/A 9/9/04 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(McDevitt, Donna)
October 26, 2012 Filing 1621 NOTICE OF APPEARANCE by Matthew R. Kipp on behalf of Betsy D. Holden, MILES D. WHITE 1994 TRUST DATED 08/24/1994, ROBERT S. MORRISON, William A. Osborn, ROBERT S. MORRISON 2000 TRUST DATED 11/30/2000, Christopher Reyes, WILLIAM A. OSBORN 2004 TRUST DATED 9/9/2004, Miles D. White, MILES D WHITE 1994 TRUST U/A DTD 08/24/1994, Robert S Morrison, William A Osborn, ROBERT S MORRISON 2000 TRUST U/A/D 11/30/2000, J Christopher Reyes, WILLIAM A OSBORN 2004 TRUST U/A 9/9/04, Miles D White Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Kipp, Matthew)
October 26, 2012 Filing 1620 NOTICE OF APPEARANCE by Shauna R. Prewitt on behalf of Dudley S. Taft Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Prewitt, Shauna)
October 26, 2012 Filing 1619 NOTICE OF APPEARANCE by Jason Thomas Manning on behalf of Dudley S. Taft Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Manning, Jason)
October 26, 2012 Filing 1618 NOTICE OF APPEARANCE by Shauna R. Prewitt on behalf of Enrique Hernandez, Jr Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00554-WHP(Prewitt, Shauna)
October 26, 2012 Filing 1617 NOTICE OF APPEARANCE by Donna L. McDevitt on behalf of Dudley S. Taft Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(McDevitt, Donna)
October 26, 2012 Filing 1616 NOTICE OF APPEARANCE by Matthew R. Kipp on behalf of Dudley S. Taft Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Kipp, Matthew)
October 26, 2012 Filing 1615 NOTICE OF APPEARANCE by Jason Thomas Manning on behalf of Enrique Hernandez, Jr Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00554-WHP(Manning, Jason)
October 26, 2012 Filing 1614 NOTICE OF APPEARANCE by Donna L. McDevitt on behalf of Enrique Hernandez, Jr Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00554-WHP(McDevitt, Donna)
October 26, 2012 Filing 1613 NOTICE OF APPEARANCE by Matthew R. Kipp on behalf of Enrique Hernandez, Jr Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00554-WHP(Kipp, Matthew)
October 26, 2012 Filing 1612 NOTICE OF APPEARANCE by Shauna R. Prewitt on behalf of Enrique Hernandez, Jr, William A Osborn, Enrique Hernandez, Jr., William Osborn Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Prewitt, Shauna)
October 26, 2012 Filing 1611 NOTICE OF APPEARANCE by Shauna R. Prewitt on behalf of ANDREW J. MCKENNA TRUST, ARNOLD R WEBER & EDNA F WEBER, Frank W Considine, Fred J Eychaner, Weber F Edna, Betsy D Holden, Robert S Morrison, William A. Osborn, Michael R Quinlan, J Christopher Reyes, The Trust by Michael R. Quinlan U/A DTD 09/04/1979, The William Osborn 2004 Trust U/A 9/9/04, James C Warren, Miles D White, Arnold R weber, Betsy D. Holden, William A. Osborn, Miles D. White Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Prewitt, Shauna)
October 26, 2012 Filing 1610 NOTICE OF APPEARANCE by Jason Thomas Manning on behalf of Enrique Hernandez, Jr, William A Osborn, Enrique Hernandez, Jr., William Osborn Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Manning, Jason)
October 26, 2012 Filing 1609 NOTICE OF APPEARANCE by Donna L. McDevitt on behalf of Enrique Hernandez, Jr, William A Osborn, Enrique Hernandez, Jr., William Osborn Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(McDevitt, Donna)
October 26, 2012 Filing 1608 NOTICE OF APPEARANCE by Jason Thomas Manning on behalf of ANDREW J. MCKENNA TRUST, ARNOLD R WEBER & EDNA F WEBER, Frank W Considine, Fred J Eychaner, Weber F Edna, Betsy D Holden, Robert S Morrison, William A. Osborn, Michael R Quinlan, J Christopher Reyes, The Trust by Michael R. Quinlan U/A DTD 09/04/1979, The William Osborn 2004 Trust U/A 9/9/04, James C Warren, Miles D White, Arnold R weber, Betsy D. Holden, William A. Osborn, Miles D. White Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Manning, Jason)
October 26, 2012 Filing 1607 NOTICE OF APPEARANCE by Matthew R. Kipp on behalf of Enrique Hernandez, Jr, William A Osborn, Enrique Hernandez, Jr., William Osborn Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Kipp, Matthew)
October 26, 2012 Filing 1606 NOTICE OF APPEARANCE by Shauna R. Prewitt on behalf of ARNOLD R WEBER & EDNA F WEBER, Frank W Considine, Enrique Jr. Hernandez(an individual), Betsy D. Holden, MILES D WHITE 1994 TRUST U/A DTD 08/24/1994, Robert S Morrison, William A. Osborn, ROBERT S MORRISON 2000 TRUST U/A/D 11/30/2000, J Christopher Reyes, Dudley S. Taft, WILLIAM A OSBORN 2004 TRUST U/A 9/9/04, Miles D. White, Frank W Considine, Enrique Jr. Hernandez, Christopher Reyes Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Prewitt, Shauna)
October 26, 2012 Filing 1605 NOTICE OF APPEARANCE by Donna L. McDevitt on behalf of ANDREW J. MCKENNA TRUST, ARNOLD R WEBER & EDNA F WEBER, Frank W Considine, Fred J Eychaner, 4th Power Master Fund Ltd, Weber F Edna, Betsy D Holden, Robert S Morrison, William A. Osborn, Michael R Quinlan, J Christopher Reyes, The Trust by Michael R. Quinlan U/A DTD 09/04/1979, The William Osborn 2004 Trust U/A 9/9/04, James C Warren, Miles D White, Arnold R weber, Betsy D. Holden, William A. Osborn, Miles D. White Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(McDevitt, Donna)
October 26, 2012 Filing 1604 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Vanguard Institutional Index Funds, Vanguard Variable Insurance Funds, Vanguard Windsor Funds Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Doluisio, Michael)
October 26, 2012 Filing 1603 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Vanguard Institutional Index Funds, Vanguard Variable Insurance Funds, Vanguard Windsor Funds Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Kessenick, Scott)
October 26, 2012 Filing 1602 NOTICE OF APPEARANCE by Jason Thomas Manning on behalf of ARNOLD R WEBER & EDNA F WEBER, Frank W Considine, Enrique Jr. Hernandez(an individual), Betsy D. Holden, MILES D WHITE 1994 TRUST U/A DTD 08/24/1994, Robert S Morrison, William A. Osborn, ROBERT S MORRISON 2000 TRUST U/A/D 11/30/2000, J Christopher Reyes, Dudley S. Taft, WILLIAM A OSBORN 2004 TRUST U/A 9/9/04, Miles D. White, Frank W Considine, Enrique Jr. Hernandez, Christopher Reyes Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Manning, Jason)
October 26, 2012 Filing 1601 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Value Line Inc., Vanguard Institutional Index Funds, Vanguard Variable Insurance Funds, Vanguard Windsor Funds Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Bilus, Alexander)
October 26, 2012 Filing 1600 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Board of Trustees of the Colleges of Applied Arts and Technology Pension Plan, as administrator of Colleges of Applied Arts and Technology Pension Plan, Manulife Mutual Funds Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Doluisio, Michael)
October 26, 2012 Filing 1599 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Board of Trustees of the Colleges of Applied Arts and Technology Pension Plan, as administrator of Colleges of Applied Arts and Technology Pension Plan, Manulife Mutual Funds Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Kessenick, Scott)
October 26, 2012 Filing 1598 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Board of Trustees of the Colleges of Applied Arts and Technology Pension Plan, as administrator of Colleges of Applied Arts and Technology Pension Plan, Manulife Mutual Funds, Manulife Mutual Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Bilus, Alexander)
October 26, 2012 Filing 1597 NOTICE OF APPEARANCE by Matthew R. Kipp on behalf of ARNOLD R WEBER & EDNA F WEBER, Weber F Edna, The Trust by Michael R. Quinlan U/A DTD 09/04/1979, The William Osborn 2004 Trust U/A 9/9/04, Arnold R weber, WILLIAM A. OSBORN 2004 TRUST DATED 9/9/2004 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Kipp, Matthew)
October 26, 2012 Filing 1596 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Guggenheim Portfolio Company XXXI, LLC, SBL Fund Series O, c/o: Guggenheim Investments (Security Investors, LLC), Security Investors, LLC, Guggenheim Investments, Guggenheim Portfolio Company XXXI LLC, SBL FUND, SERIES O Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Doluisio, Michael)
October 26, 2012 Filing 1595 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Central States Southeast and Southwest Area Pension Fund, CENTRAL STATES SE & SW AREAS, CENTRAL STATES TEAMSTERS, Central State Teamsters.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP, 1:12-cv-00064-WHP, 1:12-cv-00555-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
October 26, 2012 Filing 1594 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Guggenheim Portfolio Company XXXI, LLC, SBL Fund Series O, c/o: Guggenheim Investments (Security Investors, LLC), Security Investors, LLC, Guggenheim Investments, Guggenheim Portfolio Company XXXI LLC, SBL FUND, SERIES O Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Kessenick, Scott)
October 26, 2012 Filing 1593 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Guggenheim Portfolio Company XXXI, LLC, SBL Fund Series O, c/o: Guggenheim Investments (Security Investors, LLC), Security Investors, LLC, Guggenheim Investments, Guggenheim Portfolio Company XXXI LLC, SBL FUND, SERIES O Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Bilus, Alexander)
October 26, 2012 Filing 1592 NOTICE OF APPEARANCE by David Andrew Rosenzweig on behalf of Central States Southeast and Southwest Area Pension Fund, CENTRAL STATES SE & SW AREAS, CENTRAL STATES TEAMSTERS, Central State Teamsters Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP, 1:12-cv-00064-WHP, 1:12-cv-00555-WHP, 1:12-cv-02652-WHP(Rosenzweig, David)
October 26, 2012 Filing 1591 NOTICE OF APPEARANCE by Donna L. McDevitt on behalf of ARNOLD R WEBER & EDNA F WEBER, Frank W Considine, Enrique Jr. Hernandez, Betsy D. Holden, MILES D WHITE 1994 TRUST U/A DTD 08/24/1994, Robert S Morrison, William A. Osborn, ROBERT S MORRISON 2000 TRUST U/A/D 11/30/2000, J Christopher Reyes, Dudley S. Taft, WILLIAM A. OSBORN 2004 TRUST DATED 9/9/2004, Miles D. White, Frank W Considine, Christopher Reyes, WILLIAM A OSBORN 2004 TRUST U/A 9/9/04 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(McDevitt, Donna)
October 26, 2012 Filing 1590 NOTICE OF APPEARANCE by Shauna R. Prewitt on behalf of Patrick G. Ryan, Ryan Enterprises Group LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00065-WHP(Prewitt, Shauna)
October 26, 2012 Filing 1589 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Vanguard Fiduciary Trust, as Custodian of John Maher IRA Rollover Account Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Doluisio, Michael)
October 26, 2012 Filing 1588 NOTICE OF APPEARANCE by Jason Thomas Manning on behalf of Patrick G. Ryan, Ryan Enterprises Group LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00065-WHP(Manning, Jason)
October 26, 2012 Filing 1587 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Vanguard Fiduciary Trust, as Custodian of John Maher IRA Rollover Account Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Kessenick, Scott)
October 26, 2012 Filing 1586 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Vanguard Fiduciary Trust, as Custodian of John Maher IRA Rollover Account Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Bilus, Alexander)
October 26, 2012 Filing 1585 NOTICE OF APPEARANCE by Donna L. McDevitt on behalf of Patrick G. Ryan, Ryan Enterprises Group LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00065-WHP(McDevitt, Donna)
October 26, 2012 Filing 1584 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Charles Schwab & Co Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Doluisio, Michael)
October 26, 2012 Filing 1583 NOTICE OF APPEARANCE by Matthew R. Kipp on behalf of ARNOLD R WEBER & EDNA F WEBER, Frank W Considine, Enrique Jr. Hernandez(an individual), Betsy D. Holden, MILES D WHITE 1994 TRUST U/A DTD 08/24/1994, Robert S Morrison, William A. Osborn, ROBERT S MORRISON 2000 TRUST U/A/D 11/30/2000, J Christopher Reyes, Dudley S. Taft, The William Osborn 2004 Trust U/A 9/9/04, WILLIAM A OSBORN 2004 TRUST U/A 9/9/04, Miles D. White, Enrique Jr. Hernandez, Christopher Reyes Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Kipp, Matthew)
October 26, 2012 Filing 1582 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Charles Schwab & Co Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Kessenick, Scott)
October 26, 2012 Filing 1581 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Charles Schwab & Co Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Bilus, Alexander)
October 26, 2012 Filing 1580 NOTICE of Submission of Letter re: #1569 Notice (Other), Notice (Other). Document filed by William A. Niese(Parent Company Plaintiff). (Teitelbaum, Jay)
October 26, 2012 Filing 1579 NOTICE OF APPEARANCE by Gregory Francis Hauser on behalf of Carret Asset Management Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Hauser, Gregory)
October 25, 2012 Filing 1578 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Amida Capital Management LLC, Pacific Select Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Kessenick, Scott)
October 25, 2012 Filing 1577 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Amida Capital Management LLC, Clearwater Investment Trust, Pacific Select Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Doluisio, Michael)
October 25, 2012 Filing 1576 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Amida Capital Management LLC, Clearwater Investment Trust, Pacific Select Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Bilus, Alexander)
October 23, 2012 Filing 1574 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Louisiana State Employees' Retirement System (Levee, Ira)
October 22, 2012 Filing 1575 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, plaintiff Official Committee of Unsecured Creditors of Tribune Company hereby dismisses this action without prejudice solely against defendant Kenneth D'Alessandro, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 10/19/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(rjm)
October 19, 2012 Filing 1573 NOTICE of Notice of Withdrawal of Appearance and Request for Removal from ECF Service. Document filed by Harmony S. Spongberg. (Popick, Hobart)
October 19, 2012 Filing 1572 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by AQR Capital Management LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Orenstein, John)
October 19, 2012 Filing 1571 NOTICE OF APPEARANCE by John B. Orenstein on behalf of AQR Capital Management LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Orenstein, John)
October 19, 2012 Filing 1570 NOTICE OF APPEARANCE by Kathryn Shores on behalf of Gary S Grossinger, Jacob Grossinger Trust dtd 11/7/95 (Caroline Grossinger as Trustee), Samuel Grossinger Trust dtd 11/7/95 (Caroline Grossinger as Trustee) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Shores, Kathryn)
October 19, 2012 Filing 1569 NOTICE of Submission of Letter. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Hurley, Mitchell)
October 19, 2012 Filing 1568 NOTICE OF APPEARANCE by Stuart David Gordon on behalf of Gary S Grossinger, Jacob Grossinger Trust dtd 11/7/95 (Caroline Grossinger as Trustee), Samuel Grossinger Trust dtd 11/7/95 (Caroline Grossinger as Trustee) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gordon, Stuart)
October 19, 2012 Filing 1567 NOTICE OF APPEARANCE by Stuart David Gordon on behalf of Gary S Grossinger, Jacob Grossinger Trust dtd 11/7/95 (Caroline Grossinger as Trustee), Samuel Grossinger Trust dtd 11/7/95 (Caroline Grossinger as Trustee) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gordon, Stuart)
October 19, 2012 Filing 1566 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Victor Grossi, Victor Grossi Trust UA DTD 05/08/98 FBO Victor Grossi Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Ricca, Carlos)
October 19, 2012 Filing 1565 NOTICE OF APPEARANCE by Robert Kline Gross on behalf of AFFILIATED PRIVATE INVESTORS U.S. CORE VALUE FUND LLC (Gross, Robert)
October 18, 2012 Filing 1562 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/10/2012 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Moya, Goretti)
October 18, 2012 Filing 1561 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/10/2012 before Judge William H. Pauley, III. Court Reporter/Transcriber: Andrew Walker, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/13/2012. Redacted Transcript Deadline set for 11/26/2012. Release of Transcript Restriction set for 1/22/2013.Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Moya, Goretti)
October 18, 2012 Filing 1560 NOTICE OF CHANGE OF ADDRESS by Steven Russell Schoenfeld on behalf of College Retirement Equities Fund, TIAA Board of Overseers, TIAA-CREF Funds, TIAA-CREF Institutional Mutual Funds, TIAA-CREF Investment Management, LLC, TIAA-CREF Life Funds, Teachers Insurance Annuity Association of America. New Address: Robinson & Cole LLP, 885 Third Avenue, 28th Floor, New York, NY, USA 10022, 212-451-2900. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04900-WHP(Schoenfeld, Steven)
October 17, 2012 Filing 1557 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hedonic Capital LLC.(McGrail, David)
October 17, 2012 Filing 1556 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hedgehog Capital LLC.(McGrail, David)
October 17, 2012 Filing 1555 NOTICE OF APPEARANCE by David Charles McGrail on behalf of Hedonic Capital LLC (McGrail, David)
October 17, 2012 Filing 1554 NOTICE OF APPEARANCE by Jose Guillermo Sepulveda on behalf of GAINSVILLE POLICE & FIREFIGHTERS LCV Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Sepulveda, Jose)
October 17, 2012 Filing 1553 NOTICE OF APPEARANCE by David Charles McGrail on behalf of Hedgehog Capital LLC (McGrail, David)
October 17, 2012 Filing 1552 NOTICE OF APPEARANCE by David Charles McGrail on behalf of David H.K. Lu (McGrail, David)
October 17, 2012 Filing 1551 NOTICE OF APPEARANCE by Jose Guillermo Sepulveda on behalf of David Ertel, Beth Jtwros Tese Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Sepulveda, Jose)
October 16, 2012 Filing 2417 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Diamondback Capital Management, Diamondback Master Fund LTD Century Yard, F. Audrye Woller.(js)
October 16, 2012 Filing 2415 NOTICE OF APPEARANCE by Thomas John Luz on behalf of DiamondBack Capital Management, LLC, Diamondback, Diamondback Capital Management, Diamondback Master Fund, Diamondback Master Fund LTD Century Yard (js)
October 16, 2012 Filing 1663 NOTICE OF APPEARANCE of Pro Se Defendant by Peter A. Young. (tro)
October 16, 2012 Opinion or Order Filing 1546 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No.3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Paragraph 13 Dismissed Defendants"): Epstein Family Revocable Trust; John Doe, as Trustee of Epstein Family Revocable Trust; QVT Financial LP; Secretaria to Mutual Benefit Association for Tokyo Metropolitan Employees; and Spear Leeds and Kellogg. In addition, pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiffs hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Other Dismissed Defendants"): Alson Cap Partners LLC/Alson Signature FD Offshore M&C Corporate Services LTD.; Alson Capital Partners, LLC; Alson Signature Fund Offshore Portfolio, LTD.; B Trade Services LLC; Capitalia Asset Management SGR S.P.A.; Capitalia Azionario USA; Capitalia Azionario USA C/O Capitalia AM SGR SPA C/O Unicredit S.P.A.; E-Connectivity Average PX; Firstar Trust Company; Instinet Corp NY; Investment Technology Group Inc.; John Doe, as Owner of Mergers Investment Trading Account Long; MACM8; Mutual of Amer Life Ins Co A/C Equity-Index Fund; Mutual of America Capital Management Corp.; Mutual of America Investment Corp. Equity Index Fund; Quintessence Fund, LP; and Unicredit S.P.A. (Signed by Judge William H. Pauley, III on 10/15/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(lmb)
October 16, 2012 Opinion or Order Filing 1545 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No.3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs") hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Paragraph 13 Dismissed Defendants"): Frederick Getze; The Trust by Leroy K. McCune U/A DTD 05/28/1998; Karen McCune Fleming, as Trustee of The Trust by Leroy K. McCune U/A DTD 5/28/1998; John Doe, as Trustee of The Trust by Leroy K. McCune U/A DTD 5/28/1998; John Does 1-8, as Beneficiaries and/or Distributees of The Trust by Leroy K. McCune U/A DTD 5/28/1998; and Karen McCune Fleming, as Trustee of The Trust by Leroy K. McCune U/A DTD 5/28/1998. In addition, pursuant to Federal Rule of Civil Procedure 41(a) (1), Plaintiffs hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Other Dismissed Defendants"): Absolute Alpha Fund LLP; LMC SPC for (Hite B) on Behalf of Map I Seg Port; Revere Street Securities, LLC; The Vanguard Group LTD.; and John Doe, as Owner of Vanguard Group A/C XXXX8-00-K/Instl Index. (Signed by Judge William H. Pauley, III on 10/15/2012) (lmb)
October 16, 2012 Filing 1544 NOTICE OF APPEARANCE by Abraham Neuhaus on behalf of KARLIN HOLDINGS LP Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Neuhaus, Abraham)
October 16, 2012 Opinion or Order Filing 1543 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No.3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Paragraph 13 Dismissed Defendants"): The Betty Jo Beaird Exempt Trust; and Betty Beaird, Acting Trustee of Betty Jo Beaird Exempt Trust. In addition, pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiffs hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Other Dismissed Defendants"): BBT Fund LP; BBT Fund LP/ Acct: Bbt Specials; BBT Genpar LP; Concentrated Alpha Ptn L.P./ Acct: Hi Re Cap Genpar LP; Sri Genpar LP; and Sri Genpar LP/ Sri Fund LP (Healthcare). (Signed by Judge William H. Pauley, III on 10/15/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(lmb) Modified on 10/17/2012 (lmb).
October 16, 2012 Opinion or Order Filing 1542 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No.3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Paragraph 13 Dismissed Defendants"): Elaine R. Labuz; and Ronald Shindler., R. Elaine Labuz and Ronald Shindler terminated. (Signed by Judge William H. Pauley, III on 10/15/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(lmb)
October 16, 2012 Filing 1541 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiffs hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Dismissed Defendants"): Edwards, Angell, Palmer & Dodge as Successor to Palmer & Dodge; and Palmer & Dodge., Edwards, Angell, Palmer & Dodge as Successor to Palmer & Dodge terminated. (Signed by Judge William H. Pauley, III on 10/15/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(lmb)
October 16, 2012 Opinion or Order Filing 1540 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No.3 [Docket No. 1395]. Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Paragraph 13 Dismissed Defendants"): AAA Friends in Adoption Foundation Trust; George H. Long, as Trustee of AAA Friends in Adoption Foundation Trust; George H. Long and President Dawn Smith-Pliner, as Trustees of AAA Friends in Adoption Foundation Trust; President Dawn Smith-Pliner, as Trustee of AAA Friends in Adoption Foundation Trust; Ethan T. Bowen; Marjorie V. Castimore; Charles Schwab & Co., Inc.; The Carolotta S. Coolidge Trust U/A DTD 04/18/2007; Carlotta S. Coolidge, as Trustee of Carolotta S. Coolidge Trust U/A DTD 04/18/2007; Deborah Higgins; G.F. Hobert J.; Robert Hanke, for G.F. Hobert Jr.; Walter P. Hubbard; Jan C. Laperle; Patricia P. Irgens Larsen; Patricia P. Irgens Larsen Charitable Foundation Inc.; Christopher Lloyd; Lyle Arthur Macartney; The Rosalie B Schindel 2005 Trust U/A 6/22/05; Andrew M. Schindel, as Trustee of the Rosalie B Schindel 2005 Trust U/A 6/22/05; Robert F. Shannon; Jean F. Sherman; Vassiliki Sinpoulos; Harmony S. Spongberg; and Walter Rosley. (Signed by Judge William H. Pauley, III on 10/15/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP(lmb)
October 16, 2012 Opinion or Order Filing 1539 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No.3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Paragraph 13 Dismissed Defendants"): Rosemary V. Gillespie; and Frederick E. Nielsen., Frederick E. Nielsen, Frederick E. Nielsen, Rosemary V. Gillespie and Rosemary V. Gillespie terminated. (Signed by Judge William H. Pauley, III on 10/15/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(lmb)
October 16, 2012 Opinion or Order Filing 1538 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No. 3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Paragraph 13 Dismissed Defendants"): 4th Power Master Fund Ltd; 4th Power Master Fund Lt/Tms/Its Sett A/C for Digilog M&C Corporate Services Ltd; Digilog M&C Corporate Services Ltd; Demetrios G Geanon; Julie M. Kerr; Julie M. Kerr, As Trustee of The Robert J. Kerr Trust U/A Dtd 09/02/1977; The Robert J. Kerr Trust U/A Dtd 09/02/1977; Mary C. McDonald; Patricia Nardella; Jean K. Nessinger; Doris Schafer; Suzanne Smith; and Tradelink Holdings LLC. In addition, pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiffs hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Other Dismissed Defendants"): Ariel Growth Fund; Ariel/Phnx; Ariel/Terp; Baxter International; Erturk Ozbek Rev Trust Dtd 06/29/1999; Erturk Ozbek, As A Trustee of The Erturk Ozbek Rev Trust Dtd 06/29/1999; Ford Motor Company; Maxim Midcap Portfolio; John Doe, As Owner of The Maxim Midcap Portfolio; Muni Employees Annuity Ariel/Munemp and Benefit Fund-Chi; Phoenix Inc; Prim; Transit Employees Retirement; and John Doe, as Administrator of The Transit Employees Retirement Fund. (Signed by Judge William H. Pauley, III on 10/15/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(lmb) Modified on 10/17/2012 (lmb). Modified on 10/17/2012 (lmb).
October 16, 2012 Opinion or Order Filing 1537 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order No. 3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against the defendant listed below (the "Paragraph 13 Dismissed Defendant"): Willis & Elsie Shenk Foundation. (Signed by Judge William H. Pauley, III on 10/15/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09598-WHP(lmb)
October 16, 2012 Filing 1536 NOTICE OF APPEARANCE by Jay Gerald Safer on behalf of Baylor Health Care System (Safer, Jay)
October 16, 2012 Opinion or Order Filing 1535 PLAINTIFFS' OMNIBUS NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and paragraph 13 of Master Case Order NO. 3 [Docket No. 1395], Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes (collectively, the "Plaintiffs"), hereby dismiss this action without prejudice solely against each of the defendants listed below (collectively, the "Paragraph 13 Dismissed Defendants"): Robert Edward Bellack; Marcia Finch Cannell; Charles Schwab & Co., Inc., as Custodian of The Olivia Jean Williams IRA Rollover;* The Epstein Family Revocable Trust; and John Doe, as Trustee of The Epstein Family Revocable Trust. (Signed by Judge William H. Pauley, III on 10/15/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(lmb)
October 16, 2012 Filing 1534 NOTICE OF APPEARANCE by Harriet E. Miers on behalf of Baylor Health Care System (Miers, Harriet)
October 15, 2012 Filing 1532 NOTICE OF APPEARANCE by David N. Dunn on behalf of PETER F HOWE TRUST U/A DTD 11-20-95 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Dunn, David)
October 15, 2012 Filing 1531 NOTICE OF APPEARANCE by David N. Dunn on behalf of JANICE V HOWE TRUST U/A DTD 11-20-95 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Dunn, David)
October 15, 2012 Filing 1530 NOTICE OF APPEARANCE by David N. Dunn on behalf of WALTER E LANG Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Dunn, David)
October 15, 2012 Filing 1529 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate New York Life Investment Management (U.K.) Limited (United Kingdom), Other Affiliate NYLIM Large Cap Enhanced Index Fund p.l.c. (Ireland), Other Affiliate NYLIM Fund II GP, LLC (Delaware) for ISS/189/NY Life Investment Mgt, ISS/2394/NEW YORK LIFE INVEST MGMT, New York Life Investment Management LLC, New York Life Investment Mgmt LLC; Corporate Parent Madison Square Investors Large-Cap Enhanced Index Fund GP LLC for NYLIM Large Cap Enhanced Index Collective Fund/NYL; Other Affiliate MainStay High Yield Fund for Eclipse Funds, Inc.. Document filed by Eclipse Funds, Inc., ISS/189/NY Life Investment Mgt, ISS/2394/NEW YORK LIFE INVEST MGMT, NYLIM Large Cap Enhanced Index Collective Fund/NYL, New York Life Investment Management LLC, New York Life Investment Mgmt LLC, The Mainstay Funds.(D'Agostino, Michael)
October 15, 2012 Opinion or Order Filing 1528 PLAINTIFFS' NOTICE OF DISMISSAL WITHOUT PREJUDICE AS TO QWEST DEFINED BENEFIT/DEFINED CONTRIBUTION MASTER TRUST. Pursuant to paragraph 13 of Master Case Order No. 3 (11 MD 2296 Doc. 1395), plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes (collectively, "Plaintiffs"), hereby dismiss this action without prejudice against defendant Qwest Defined Benefit/Defined Contribution Master Trust, which, based upon information currently in the possession, custody, or control of Plaintiffs, received less than $100,000 in Shareholder Transfers (as defined in the First Amended Complaint filed in this action). Such dismissal is without prejudice to (i) such dismissed defendant's inclusion in the putative class of defendants alleged in connection with this consolidated multidistrict litigation; and (ii) Plaintiffs' ability to reassert claims against any dismissed defendant that subsequent information later reveals received greater than $100,000 in Shareholder Transfers. (Signed by Judge William H. Pauley, III on 10/12/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00550-WHP(rjm) Modified on 10/15/2012 (rjm).
October 15, 2012 Filing 1527 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Eclipse Funds, Inc., ISS/189/NY Life Investment Mgt, ISS/2394/NEW YORK LIFE INVEST MGMT, NYLIM Large Cap Enhanced Index Collective Fund/NYL, New York Life Investment Management LLC, New York Life Investment Mgmt LLC, The Mainstay Funds, New York Life Investment Mgmt LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
October 15, 2012 Filing 1526 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by City Employees' Retirement System of the City of Los Angeles, City of Los Angeles Fire and Police Pension Plan.(D'Agostino, Michael)
October 15, 2012 Filing 1525 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of City Employee's Retirement System of the City of Los Angeles, City of Los Angeles Fire and Police Pension Plan, City Employees' Retirement System of the City of Los Angeles Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP, 1:12-cv-00554-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
October 15, 2012 Filing 1524 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of Sacred Heart University (Cappucci, Vincent)
October 15, 2012 Filing 1523 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Sacred Heart University.(Entwistle, Andrew)
October 15, 2012 Filing 1522 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Sacred Heart University (Entwistle, Andrew)
October 12, 2012 Filing 1520 NOTICE OF APPEARANCE by Kerry K. Fennelly on behalf of Eighth District Electrical Pension Fund (Fennelly, Kerry)
October 12, 2012 Filing 1519 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by T Rowe Price Balanced Fund, Inc., T. Rowe Price Capital Opportunity Fund, Inc, T. Rowe Price Dividend Growth Fund, Inc, T. Rowe Price Equity Income Fund, Inc, T. Rowe Price Equity Income Portfolio, T. Rowe Price Equity Income Trust, T. Rowe Price Equity Series, Inc., T. Rowe Price Mid-Cap Value Fund, Inc., TRPA 4614 (T Rowe Price A/C 4614), TRPA 4627 (T Rowe Price A/C John Hancock Funds II SPI REF Equity Income), TRPA 4864 (T Rowe Price A/C Adia Invest SRA A/C Adia Invest SRA).(D'Agostino, Michael)
October 12, 2012 Filing 1518 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of T Rowe Price Balanced Fund, Inc., T. Rowe Price Capital Opportunity Fund, Inc, T. Rowe Price Dividend Growth Fund, Inc, T. Rowe Price Equity Income Fund, Inc, T. Rowe Price Equity Income Portfolio, T. Rowe Price Equity Income Trust, T. Rowe Price Equity Series, Inc., T. Rowe Price Mid-Cap Value Fund, Inc., TRPA 4614 (T Rowe Price A/C 4614), TRPA 4627 (T Rowe Price A/C John Hancock Funds II SPI REF Equity Income), TRPA 4864 (T Rowe Price A/C Adia Invest SRA A/C Adia Invest SRA), Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael) Modified on 10/12/2012 (lb).
October 11, 2012 Opinion or Order Filing 1517 PLAINTIFFS' NOTICE OF DISMISSAL WITHOUT PREJUDICE AS TO FIDELITY MANAGEMENT TRUST COMPANY, CUSTODIAN, OLIVIA JEAN WILLIAMS IRA ROLLOVER: Pursuant to paragraph 13 of Master Case Order No.3 (11 MD 2296 Doc. 1395), plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes (collectively, "Plaintiffs"), hereby dismiss this action without prejudice against defendant Fidelity Management Trust Company, Custodian, Olivia Jean Williams IRA Rollover, which, based upon information currently in the possession, custody, or control of Plaintiffs, received less than $100,000 in Shareholder Transfers (as defined in the First Amended Complaint filed in this action). Such dismissal is without prejudice to (i) such dismissed defendant's inclusion in the putative class of defendants alleged in connection with this consolidated multidistrict litigation; and (ii) Plaintiffs' ability to reassert claims against any dismissed defendant that subsequent information later reveals received greater than $100,000 in Shareholder Transfers. This dismissal does not extend to Olivia Jean Williams, individually or as beneficiary of the Olivia Jean Williams IRA Rollover or of the Olivia Jean Williams IRA Rollover Dated 12/19/97. SO ORDERED. (Signed by Judge William H. Pauley, III on 10/10/2012) (ama)
October 11, 2012 Opinion or Order Filing 1516 PLAINTIFF'S NOTICE OF DISMISSAL WITHOUT PREJUDICE AS TO HAIDEE W. FLINDERS:Pursuant to paragraph 13 of Master Case Order No.3 (11 MD 2296 Doc. 1395),plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes (collectively, "Plaintiffs"), hereby dismiss this action without prejudice against defendant Haidee W. Flinders, who, based upon information currently in the possession, custody, or control of Plaintiffs, received less than $100,000 in Shareholder Transfers (as defined in the Complaint filed in this action). Such dismissal is without prejudice to (i) such dismissed defendant's inclusion in the putative class of defendants alleged in connection with this consolidated multi district litigation; and (ii) Plaintiffs' ability to reassert claims against any dismissed defendant that subsequent information later reveals received greater than $100,000 in Shareholder Transfers. SO ORDERED. (Signed by Judge William H. Pauley, III on 10/10/2012) (ama)
October 11, 2012 Opinion or Order Filing 1515 PLAINTIFFS' NOTICE OF DISMISSAL WITHOUT PREJUDICE AS TO CAXTON ASSOCIATES LP F/K/A CAXTON ASSOCIATES LLC, DEL MAR ASSET MANAGEMENT, LP, HIGHBRIDGE CAPITAL MANAGEMENT, LLC, HIGHBRIDGE EVENT DRIVEN/RELATIVE VALUE FUND, LTD.,HIGHBRIDGE INTERNATIONAL LLC, MAGNETAR CAPITAL LLC, MAGNETAR CAPITAL MASTER FUND, LTD., MAGNETAR FINANCIAL LLC, TRIBECA INVESTMENTS LLC AND WESTCHESTER CAPITAL MANAGEMENT,INC.: Pursuant to Rule 41(a)(I) ofthe Federal Rules of Civil Procedure, plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice against defendants Caxton Associates LP f/k/a Caxton Associates LLC, Del Mar Asset Management, LP, Highbridge Capital Management, LLC, Highbridge Event Driven/Relative Value Fund, Ltd., Highbridge International LLC, Magnetar Capital LLC, Magnetar Capital Master Fund, Ltd., Magnetar Financial LLC, Tribeca Investments LLC, and Westchester Capital Management, Inc., which have neither answered nor moved for summary judgment.SO ORDERED. (Signed by Judge William H. Pauley, III on 10/10/2012) (ama)
October 11, 2012 Opinion or Order Filing 1514 PLAINTIFF'S NOTICE OF DISMISSAL WITHOUT PREJUDICE AS TO VITO CREMONA: Pursuant to paragraph 13 of Master Case Order No.3 (11 MD 2296 Doc. 1395), plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company ofNew York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes (collectively, "Plaintiffs"), hereby dismiss this action without prejudice against defendant Vito Cremona, who, based upon information currently in the possession, custody, or control of Plaintiffs, received less than $100,000 in Shareholder Transfers (as defined in the Second Amended Complaint filed in this action). Such dismissal is without prejudice to (i) such dismissed defendant's inclusion in the putative class of defendants alleged in connection with this consolidated multidistrict litigation; and (ii) Plaintiffs' ability to reassert claims against any dismissed defendant that subsequent information later reveals received greater than $100,000 in Shareholder Transfers. SO ORDERED. (Signed by Judge William H. Pauley, III on 10/10/2012) (ama)
October 11, 2012 Opinion or Order Filing 1513 PLAINTIFF'S NOTICE OF DISMISSAL WITHOUT PREJUDICE AS TO BANK OF AMERICA, NATIONAL ASSOCIATION AS SUCCESSOR-IN-INTEREST TO BOATMENS: Pursuant to paragraph 13 of Master Case Order No.3 (11 MD 2296 Doc. 1395), plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes (collectively, "Plaintiffs"), hereby dismiss this action without prejudice against defendant Bank of America, National Association as successor-in-interest to Boatmens, which, based upon information currently in the possession, custody, or control of Plaintiffs, received less than $100,000 in Shareholder Transfers (as defined in the First Amended Complaint filed in this action). Such dismissal is without prejudice to (i) such dismissed defendant's inclusion in the putative class of defendants alleged in connection with this consolidated multidistrict litigation; and (ii) Plaintiffs' ability to reassert claims against any dismissed defendant that subsequent information later reveals received greater than $100,000 in Shareholder Transfers. SO ORDERED. (Signed by Judge William H. Pauley, III on 10/10/2012) (ama)
October 11, 2012 Opinion or Order Filing 1512 PLAINTIFF'S NOTICE OF DISMISSAL WITHOUT PREJUDICE AS TO ADIA INVEST SRA TRPA 4864: Pursuant to Rule 41 (a)(l) of the Federal Rules of Civil Procedure, plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this actionwithout prejudice against defendant ADIA Invest SRA TRPA 4864, which has neither answered nor moved for summary judgment. SO ORDERED. (Signed by Judge William H. Pauley, III on 10/10/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00062-WHP(ama)
October 11, 2012 Opinion or Order Filing 1511 PLAINTIFFS' NOTICE OF DISMISSAL WITHOUT PREJUDICE AS TO BNP PARIBAS PRIME BROKERAGE INC., HIGHBRIDGE CAPITAL MANAGEMENT LLC AND HIGHBRIDGE EVENT DRIVEN/RELATIVE VALUE FUND, LP: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company,in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice against defendants BNP Paribas Prime Brokerage Inc., Highbridge Capital Management LLC, and Highbridge Event Driven Relative Value Fund, LP, which have neither answered nor moved for summary judgment. SO ORDERED. (Signed by Judge William H. Pauley, III on 10/10/2012) (ama)
October 11, 2012 Filing 1509 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, Plaintiff Official Committee of Unsecured Creditors of Tribune Company hereby dismisses this action without prejudice solely against defendant Abbott Laboratories Annuity Retirement Trust, which has neither moved nor answered. (Signed by Judge William H. Pauley, III on 10/10/2012) Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(lmb)
October 11, 2012 Filing 1508 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Mizuho Bank, Ltd., who has neither moved nor answered., Mitzuho Bank, Ltd. and Mitzuho Bank, Ltd. terminated. (Signed by Judge William H. Pauley, III on 10/10/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(lmb)
October 10, 2012 Filing 1506 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Albert Einstein Medical Center Employees Retirement Trust.(King, Kenneth)
October 10, 2012 Filing 1505 NOTICE OF APPEARANCE by Kenneth J. King on behalf of Albert Einstein Medical Center Employees Retirement Trust (King, Kenneth)
October 10, 2012 Filing 1504 NOTICE OF APPEARANCE by Paul E. Freehling on behalf of RUTH STEIF SUP-TR FOR WILLIAM U/A DTD 01/02/1980 (Freehling, Paul)
October 9, 2012 Filing 1558 THIRD AMENDED COMPLAINT against 1IA SPX1, ABN AMRO Clearing Chicago LLC, ABP, ANIMA SGR S.p.A, ASB Advisors LLC, Adaly Investment Management Co., Adaly Opportunity Fund TD Securities Inc. C/O Adaly Investment Management Co., Adaly Opportunity Fund, L.P., Alexander D and Paula Solon JTWROS, Alexander Solon Irra FBO Alexander Solon C/O MLPF&S Cust FPO, Alexandra Global Master Fund LTD, Amalgamated Bank, Amici Associates LP, Amici Fund International LTD, Amici Qualified Associates, Amida Capital Management LLC, Amida Partners Master Fund Ltd, Amida Partners Master Fund Ltd./Non-Flip Account C/O Amida Capital Management, LLC, Amundi Investment Advisors USA, Inc., Anima Societa' Di Gestione C/O BPM Capital Trust GSS LLC, Archdiocese Of New York Master Trust, Arrow Distressed Securities Fund, BMO Nesbit Burns Inc., BMO Nesbitt Burns Inc./CDS, BMO Nesbitt Burns Trading Corp. SA, BPM Capital Trust, Bakery CONF TOB WRKS Local 102, Bakery, Confectionery, Tobacco Workers & Grain Millers Union Local 102, Baldwin Enterprises, Inc., Bank of Tokyo - Mitsubishi UFJ Trust Company, Barry Kupferberg David & Lori Banner Kupferberg JT TEN, Bell Atlantic Master Trust, Phoebe P. Bender, Matthew Bender IV, Blackport Capital Fund, Ltd., Blue Chip Fund, a series of First Investors Equity Funds, Blue Chip Fund, a series of First Investors Life Series Funds, Harvey Bookman, Mary F. Brown, William J. Brown, Brown Brothers Harriman & Co., Brown Brothers Harriman and Company/ETF, Lawrence B. Buttenwieser, Esq., CBS Master Trust, CEDE & Co C/O Depository Trust Company, CEDE & Co.,, CIM XVI LLC, Carret Asset Management, Caxton Associates LP, Cedar Grove Cemetery Association Perpetual Care, Vilma L. Chantilles, Charles Pratt & Company LLC, Cheetah & Co., Citadel Equity Fund Ltd., Citi Goldentree, LTD, Citigroup Securities Services Inc., Clearwater Investment, Clearwater Investment Trust, Cogent Management Inc., Commerz Markets LLC, Commerzbank AG, Consolidated Edison Of NY K801, Convertibles Strategic Hold, D E Shaw Valence Portfolio LLC, DBSO Securities Ltd., DEPFA Bank PLC((Hypo Real Estate Bank Int'l)), DEPFA Bank PLC, Delaware Charter G & T TTEE, Deleware Charter Guarantee & Trust CO., Depository Trust & Clearing Corporation, Depository Trust Company, Dexia Bank C/O Dexia Credit Local, Dexia Credit Local, New York Branch, Direxion Funds, Drawbridge Global Macro, Master Fund Ltd-K, Dresdner Bank, AG, Dresdner Bank, AG C/O Commerzbank AG, Dreyfus Active Midcap Fund, Dreyfus Basic S&P 500 Stock Index Fund, Dreyfus Index Funds, Inc., Dreyfus S&P 500 Stock Index Fund, Dreyfus/Laurel Funds Inc, Dynamic Domestic Fund LP, ETrade Clearing LLC, EAC Management LP, EAC Partners Master Fund LTD, Emanuel E. Geduld 2005 Family Trust, Equity League Pension Trust Fund, Evergreen Asset Management C/O Prentice-Hall Corporation System, Inc., Evergreen Asset Management Corp., Evolution All-Cap Equity Fund, Peter Fairweather, Fairweather Family L.P., Fideuram Bank Luxembourg S.A., Ian Fierstein, Jesse Fierstein, Micah Fierstein, Bram Fierstein, First Investors Life Series Fund Utilities Series, First Investors Utilities Income, Flexible US Equity Managers, Flexible US Equity Managers Portfolio 1 LLC, Folksamerica Reinsurance Company, Fordham University, Fortis Clearing Americas LLC 695, Foulard and Co., GDK INC., GMIMCO Trust, GMIMCO Trust (General Motors Investment Management Corp.), GMIMCO Trust (General Motors) Bruce Marquand, Mario J. Gabelli, Gabelli & Company Inc., Gabelli Asset Management Company, Gabelli Average Price 2, Gabelli Funds, Inc., Gabelli Funds, Inc. (Gabelli Funds Inc.) Bruce M. Alpert, Gabelli Funds, Inc. (Gabelli) Bruce M. Alpert, Gabelli Funds, Inc. (Th Gabelli Equity INC FD) Bruce M. Alpert, Gabelli Funds, Inc. (The Gabelli Asset Fund) Bruce M. Alpert, Gabelli Funds, Inc. (The Gabelli Global Multimed TR) Bruce M. Alpert, Gabelli Funds, Inc.(Gabelli ABC Fund), Gabelli Funds, LLC, Gabelli Global Deal Fund, Gabelli Securities, Inc., Gabelli Value Fund, Inc., Gamco Asset Management Inc., Gamco Investors Inc., Cara Leigh Gillespie-Wilson, Goldentree Asset Management LP, Goldentree Master Fund II, Ltd, Goldentree Master Fund Ltd., Goldentree Master Fund Ltd. C/O Golden Tree Asset Management LP, Goldentree Multistrategy LTD, Goldentree Multistrategy Offshore Fund, Goldentree Multistrategy Offshore Fund C/O Golden Tree Asset Management LP, Governing Council of the University of Toronto, Government Of Singapore Investment Corp PTE LTD, Greenock Multi-Strategy Master Fund Ltd., Ruth Gruenthal, Emanuel Gruss, Gryphon Hidden Values VIII LTD, HFF I LLC, HYPO Real Estate Bank INT'L, Havens Partners Enhanced Fund, L.P., Havens Partners, L.P., Hearst Equity Appreciation Plan, Helen Buttenwieser Trust 7/28/38, Himan Brown Revocable Trust, Himan Brown, TR UA 11/20/02 Himan Brown Revocable Trust, David L. Hoexter, Homeland and Insurance Company Of New York C/O One Beacon Insurance Co., Homeland and Insurance Company of New York, Polly H. Howells, Hudson Bay Fund LP, Hudson Bay Master Fund Ltd., Charles E. Hugel, IBEW Local 25 Master Trust Plan, ITG Inc., Institutional Benchmarks Series (Master Feeder) Limited, Institutional Benchmarks Series (Master Feeder) Limited C/O LYRA Capital LLC, Intersil Equity Inc. Fund, Iolaire Investors LLP, Jefferies & Company, Inc., Jerome & Maria Markowitz JTWROS, Jonathan A. Knee, Barry David Kupferberg, Lori Banner Kupferberg, Kurt Adler Estate, L3 Communication Corporation Master Trust, LYRA Capital LLC, Robert E. LaBlanc, LaBranche & Co. LLC, Labranche Structured Products LLC, Leavitt J. Pope Estate, Legg Mason Partners, Lenox Hill Hospital, Dorothy A. Levenson, Fredric Levenson, Nancu G Lezette, Lighthouse Partners LLC/ LMA SPC OBO MAP I Segrgtn Prtf C/O Lighthouse Partners LLC, Anna Livingstone, Local 102 Pension/NO TR VAL IM, Michael Loeb, Loeb Arbitrage Management LP, M&T Bank, M. Safra & Co., Inc., Madison Square Investors Large-Cap Enhanced Index Fund LP (f/k/a NYLIM-QS Large Cap Enhanced Fund LP), Madison Square Large-Cap Enhanced Index Fund LP, Thomas J. Majorana, Binhua Mao, Margaret T.M. Jones CP & CO AC, Jerome Markowitz, Maria Markowitz, Susan J. Martin, Mary Jane F. Moeller Trust U/A/D 8/7/2006, Master Trust Bank of Japan LTD, Merrill Lynch, Pierce, Fenner & Smith, Ernest W. Michel, Mid Atlantic Capital Corp., Millenco LLC, Mitsubishi UFJ, Mitsubishi UFJ Asset MGMT #968364 (Through Master Trust Bank Of Japan)C/O Bank Of Tokyo-Mitsubishi UFJ Trust Company, Mitsubishi UFJ Asset Management LTD, Mary Jane F. Moeller, Monetary Authority of Singapore, Monetary Authority/ Singapore, Mr Violet and Mrs Leslie Payne Jtwros, Multi-Strategy Greenock Master Fund Ltd, Mutual of America Investment Corp., Nancy G. Lezette Estate, Natixis Bleichroeder LLC, Neuberger Berman Inc., New Eagle Holdings LLC, New Eagle Holdings LLC Risk Arbitrage, New York City Deferred Compensation Plan, New York City District Council of Carpenters Pension Fund, New York City District Council of Carpenters Welfare Fund, New York Estate Teacher's Retirement System, New York State Common Retirement Fund, New York State Insurance Fund, Newedge USA, LLC, Newedge USA, LLC, Equity Clearing Division, Nomura Securities International Inc.-Stock Lending, Nomura Securities International, Inc., Traits Omni, Pacific Select, Pacific Select Fund, Helena Pai, Paul Pai, Paris Trading, Paul Pai & Helena Pai Joint Tenant, Leslie Payne, Violet Payne, Pension Commingle Fund, SWAPS, SBI, Pension Fund Association for Local Government Officials, Pension Trust Fund Local Union#27, John R. Polatschek TOD, Pond View Credit (Master) L.P., Martha P. Pope, Martha P. Pope(Executrix, Estate of Leavitt J. Pope), Porter Orlin LLC, Portfolio 1 Offshore Master LP LSV C/O GS & CO, Putnam Lovell NBF Securities Inc., QVT Fund, QVT Fund LP, R.E. Ginna Nuclear Power Plant LLC, R.E. Ginna Nuclear Power Plant LLC Master Decommissioning Trust, R.E. Ginna Nuclear Power Plant LLC Master Deommissioning Trust, R.E. Ginna Qualified Decommissioning Trust, RIEF RMP LLC C/O Renaissance Technologies LLC, RIEF Trading LLC, RIEF Trading LLC C/O Renaissance Technologies LLC, Risk Facil 99: Close /Risk, Geraldo Rivera, Robeco Investment Management, Inc., Robert A. and Jamie A. Simins JTWROS, Julia K. Rosenwald, Royal Bank of Canada, Royal Trust Corporation of Canada, SG Americas Securities, LLC, SPX Principal Strategy U.S. Shares Programs, SS&C TECHNOLOGIES HOLDINGS, INC.;, SS&C Technologies, Inc., Sandelman Partners Multi-Strategy Master Fund, LTD, Schultze Asset Management, LLC, Sherbet & Co., Shirley J Sperling and Susan J Martin JT Ten, Jamie A. Simins, Robert A. Simins, Societe General Asset Management, Societe Generale Asset MGMT Co, Alexander Solon, Alexander D. Solon, Paula Solon, Kellogg Shierley J Sperling, Shirley J. Sperling, Spinningrod & Co., Sterne Agee & Leach Inc., Stichting Pensioenfonds ABP, Stichting Pensioenfonds Hoogovens, Stichting Pensioenfonds OCE, Stichting Pensioenfonds VAN DE ABN AMRO N.V., Stichting Pensioenfonds Van de C/O ABP Investments US, Inc., Stichting Pensioenfonds Zorg C/O ABP Investments US, Inc., Stichting Pensioenfonds Zorg En Welzijn, Stichting Pensionenfonds ABP C/O ABP Investments US, Inc., Stichting Pensionenfonds OCE C/O ABO Investments US, Inc., Strategic Funds, Inc., Strategic Opportunity, Strategic Opportunity BMO Nesbitt Burns C/O Adaly Investment Management Co., Sumitomo Trust & Banking Co. Ltd., Sumitomo Trust & Banking Co. Ltd. Trustee, Swaps, SBI, Swiss American Securities Inc., Swiss Re Financial Products Corp., Systeia Capital Management, T Rowe Price Balanced Fund, Inc., T Rowe Price Trust CO., T. Rowe Price Associates (Fourlard and CO), T. Rowe Price Associates (Spinningrod & Co), T. Rowe Price Associates C/O CT Corporation, T. Rowe Price Associates, Inc., T. Rowe Price Associates, Inc. (Foulard and Co), T. Rowe Price Balanced Fund, Inc. (incorrectly named as "T. Rowe Price Balanced Fund - Large Cap Core"), T. Rowe Price Equity Income Fund, T. Rowe Price Equity Series, Inc., T. Rowe Price Mid-Cap Value Fund, Inc., T. Rowe Price Trust Co., T. Rowe Price Trust Company, T.D. Emerald Hedged U.S. Equity Pooled Fund Trust, T.Rowe Price Associates, T.Rowe Price Associates (CheetahCo), T.R
October 9, 2012 Filing 1550 FOURTH AMENDED COMPLAINT against Adrianne Baker Reilly Estate, Aegon/Transamerica Series Fund - TRP, Ameriprise Trust Company, Charles R. Baugh, Howard Berkowitz, Jean Shaulis Black, Jerome Blank, Blue Cross and Blue Shield of Florida, Inc., Charles T. Brumback, Kimberly Brumback, Charles R. Baugh Jr and Barbara Baugh JTWROS, J, Charles Schwab & Co., Inc., City of Daytona Police and Fire Pension, Edward A. Cox, Jr, Rosemary T. Cox, Cox Family Educational Trust Dated 8/2/04, L. Dean Davenport, Edward A. Cox, Jr., Revocable Trust DTD 5/21/04, Charles E. Edwards, Michael Eigner, Linda Eigner, Emily G. Plumb Charitable Trust DTD 1/8/80, Beth Leslie Ertel, David Ertel, Eugene Taylor and Rose Marie Taylor JT Ten, Financial Management Concepts Corporation, Amy W. Fong, Arnold D. Fong, GJD Partners, L.P., Jennifer Gross, HHS Partnership, Henry M. Harper, Jr, Harris Corp. Retirement Trust, Harvey R. Heller, William R. Hough, Charles E. Hugel, Jacksonville Police & Fire Pension Board of Trustees Trust, Jacuzzi Brands, Inc., Jupiter Medical Center Foundation, Jupiter Medical Center Foundation Permanent Endowment General Fund, Eleanor A. Kenyon, Edwin R. Labuz, Aneice R. Lassiter, Dennis J Layne, Dennis J. Layne, Lightbourn, Sara A. Young, Jon R. Lind, Lloyd Wendt, Investment Manager/Agency, Jerry Lower, William R. Lynch, Carmine Macchiaroli, Marie Macchiaroli, Jeffrey P. McClanathan, Merrill Lynch, Pierce, Fenner & Smith Incorporated, Donald L. Miller, Hanna Jonas Miller, Robyn L. Motley, Myrna Ramirez and Monserrate Ramirez JTWROS, Ninth Street Partners Ltd., Northern Trust Company, Denise E. Palmer, Raymond James & Assoc. Inc., Michael K. Reilly, Howard Resnick, Rosemary T. Cox Revocable Trust DTD 5/21/04, Sharon Rosenhause, Salvation Army-Southern Territory, Anne Scheiermann, Anne S Scheiermann Reilly, Gail D. Scripps(as an individual and as a Trustee of Barry H Scripps), Gail D. Scripps, Frederick S. Share, Myra Shulkes, John Spears, John Spears, Russell F. Stephens, Jr, Eugene Taylor, Rose Marie Taylor, Seth A. Thayer, The Alexander J. Weiss Irrevocable Trust U/A 10/12/06, The Barry Scripps Trust, The Carmine Macchiaroli Living Trust U/A 7/1/88, The Charles E. Edwards Family Trust U/A DTD 4/11/90, The Henry M. Harper Jr. Trust UA 12/22/93, The Howard Shulkes Residuary Credit Trust U/A STD 9/20/91, The Martha Gross Living Trust U/A/D 4/14/96, The Michael K. Reilly Trust U/A DTD 9/25/95, The Russell F. Stephens Jr. Trust U/A DTD 2/10/92, The Scheiermann Living Trust U/A dtd 8/28/97, The Trust by Donald L. Miller U/A DTD 5/20/82, TradeStation Securities, Inc., Waterman Broadcasting Corporation, Waterman Broadcasting Investment Corporation, Waterman Broadcoasting Corp Employee Profit Sharing Plan U/A 01/01/1974, Judith N. Weiss, William R. Hough Charitable Remainder Unit Trust Dated 12/21/2001, Miriam Susan Zach, Miriam Susan Zach, James Zerwekh, Allan H. Willard, as Trustee of the Allan H. Willard Trust U/A DTD 9/7/93, The Amy W. Fong Living Trust, Better Wendt Jore, John Doe, as trustee of the barbara clements heller revocable trust DTD 3/22/01, John Doe, as trustee of the Blackburn Trust, The Blackburn Trust, Stephanie B. Flynn, as trustee of the William J. Brynes Trust U/A DTD 11/14/62, The William J. Brynes Trust U/A DTD 11/14/62, John Doe, as administrator of the City of Daytona Police and Fire Pension, The Denise Palmer Revocable Trust U/A/D 10-28-1991, The Frederick S. Share Trust U/A DTD 11/04/88, City of Gainesville Police Officers' and Firefighters Retirement Plan, Henry P. Albrecht, as trustee of the Henry P. Albrecht Revocable Trsut U/A 1/21/74, The Henry P. Albrecht Revocable Trust U/A 1/21/74, The Jean S. Black Trust, Jacuzzi Brangs Inc, Defined Benefit, The Jerome Blank Declaration of Trust, Lawrence F. Klima, Ameriprise Advisor Services, Inc., Michael J. Palumbo, as trustee of the Michael J. Palumbo Revocable Li Trust U/A DTD 11/29/1999, The Michael J. Palumbo Revocable Li Trust U/A DTD 11/29/1999, Martha Gross, as trustee of the martha Gross Living Trust uad 04/14/1996, Charles R. Baugh, Jr, Barbara Baugh. Document filed by Law Debenture Trust Company of New York, Deutsche Bank Trust Company Americas, Wilmington Trust Company. ***Also docketed in case number 12-cv-61.(mro)
October 9, 2012 Filing 1549 FOURTH AMENDED COMPLAINT against AQR Absolute Return Master Account, L.P., AQR Global Stock Selection HV Master Account Ltd., AQR Global Stock Selection Master Account, L.P., AQR RC Equity Australia Fund, Abbey National Securities, Inc., Alberta Finance, William Apfelbaum, Peter R. Brinckerhoff, CNH Master Account, LP, CNH Partners, LLC, Central State Teamsters, Chemtura Corporation Master Retirement Trust, Connecticut General Life Insurance Company, Connecticut Health Foundation, Crane Co. Master Trust, Anna H. Deming, DiamondBack Capital Management, LLC, Diamondback MA FD LTED QAES / TMS / ITS SETT A/C, Diamondback Master Fund LTD Century Yard, Embarq Corporation, Dean P. Gillespie, Harriet H. Glasspiegel, Katherine T. Goldberg, Steven Y. Goldberg, Patricia Goldenberg, Graham Event Driven Ltd., Lisa G. Haas, Hedgehog Capital LLC, Hedonic Capital LLC, Interactive Brokers Group, Kaman Corporation, Lee U. Gillespie Revocable Trust, David T.K. Lu, Lauralyn D. Matos, Brian McGovern, Barbara Murphy, William Murphy, New England Health Care Employees Pension Fund, Peter A. Nielsen, Northern Multi-Manager Mid-Cap Fund, Northern Trust CC AFGT, Northern Trust CC EBT, Paloma Securities, LLC, Prospector Partners LLC, Salisbury Bank & Trust Co., A. Erickson Shuster, Virginia G. Shuster, Sprint Corporation, Strategy Master Fund (Tradeworx), Sunrise Partners, T. Rowe Price(as Owner of MML Equity Income Fund), T. Rowe Price(as Owner of Advanced Series Large CAP), T. Rowe Price Retirement Plan Services, Inc., The Pandion II Charitable Remainder UNI Trust U/A DTD 12/22/2005, Timber Hill LLC, Graham Capital Management, Limited Partnership, Kaman Corporation Mas Trust-LSV, John Doe, as Trustee of the Lee U. Gillespie Revocable Trust, Joan Ellis Van Loan, T. Rowe Price Associates, Inc., MML Series Investment Fund, Diamondback Cap MGT/Diamondback Master Fund Ltd Century Yard, Diamondback Master Fund/TMS/ITS SETT A/C For Queensgate House, Diamond Back Master Fund Ltd., AQR Capital Management, LLC, John Doe, as Trustee of the Chemtura Corporation Master Retirement Trust, CenturyLink, Inc., Northern Funds, WG Trading Company LP, AST QMA U.S. Equity Alpha Portfolio, Cigna Corporation, Dictaphone Corporation, Richmond Enhanced Capital LP, Richamond Enhanced Capital LP, Weiss Multi-Strategy Partners LLC, MML Equity Income Fund. Document filed by Deutsche Bank Trust Company Americas, Wilmington Trust Company, Law Debenture Trust Company of New York. ***Also docketed in case number 11-cv-9583.(mro)
October 9, 2012 Filing 1548 THIRD AMENDED COMPLAINT against Alaska CTF Large Cap Trust, Alex Damian Blum Ugma MD, Ari Daniel Blum Ugma MD, Caryl W. Basoco, Richard M. Basoco, Leonor Blum(As custodian of Alex Damian Blum Ugma MD), Leonor Blum(As Custodian of Ari Daniel Blum Ugma MD), Leonor Blum, Charles Bresler, Bresler Family Investors LLC, Brown Investment Advisory & Trust Co, Sharon Christhilf, Does 1-5,000, Nancy Trohan Dollar, Elizabeth M. Elicker, Fore Research and Management LP, John Healey(As Trustee of the Grace Trust), Huntington, Hussman Econometrics Advisors, Inc., Hussman Strategic Growth Fund, Janus Capital Group, John D. Lane Revocable Trust U/A DTD 9/19/96, John Doe, As Trustee of the Alaska CTF Large Cap Trust, John Doe, As Trustee of the John D. Lane Revocable Trust U/A DTD 9/19/96, John Doe, As Trustee of the T. Rowe Price Structured Research Common Trust Fund, John Does, 1-10, As Trustees of National Automatic Sprinkler Industry Pension Fund, LSV Asset Management, Lacera, Lasers, MTB Mid Cap Stock Fund, Man Mac 1 Ltd, Janice M. McGurn, Mid-Atlantic Regional Council of Carpenters Pension Plan, Miliken Stock Fund (7R), National Automatic Sprinkler Industry Pension Fund, Naumburg Family, LLC, Northern Trust Investments, Inc., Northern Trust Value Investors, John Patinella, Pension Reserves Investment Management Board, Phonovisual Products Inc., Principal Variable Contracts Funds, Inc., Pro Shares UItra S&P 500, Prospector Partners LLC, Rex L. Sturm Trust, Rydex Investments, Rydex Series Funds Multi-Hedge Strategies Fund, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Variable S&P 500 Pure Value Fund, Rydex Variable Trust Multi-Hedge Strategies Fund, Schaefer-Nevada Inc., Security Global Investors-Rydex/SGI, Patricia J. Shand, State Retirement & Pension System of Maryland - SRS, State Street Global Advisors, Rex L. Sturm, Rex L. Sturm(As Trustee of the Rex L. Sturm Trust), Ellen J. Sutton, T. Rowe Price Associates, Inc., T. Rowe Price Equity Index Trust, T. Rowe Price Structured Research Common Trust Fund, T. Rowe Price Trust Company, The Grace Trust, Trust by Janice M. McGurn U/A DTD 9/22/1987, Duane Shelton Tydings, WPG Ericott Merger Arbitrage Overseas LP, Walters Art Gallery, Inc, Summers McGurn, as Trustee of the Trust by Janice M. McGurn U/A DTD 09/22/1987, Elizabeth Mize Elicker Rev Tr - Pl, John Doe, as Adminitrator of Mid-Atlantic Regional Council of Carpenters Pension Plan, The Maryland State Retirement and Pension System, Rydex Series Fund, Rydex Variable Trust,Added Party Rydex ETF Trust (Rydex S&P Equal Weight ETF), Rydex ETF Trust (Rydex S&P Equal Weight Consumer Discretionary ETF), Rydex ETF Trust (Rydex S&P 500 Pure Value RTF). Document filed by Law Debenture Trust Company of New York, Wilmington Trust Company, Deutsche Bank Trust Company Americas. ***Also docketed in case number 12-cv-63.(mro)
October 9, 2012 Filing 1547 THIRD AMENDED COMPLAINT against Douglas E. Knee and Barbara J. Kneeland Joint Tenants with Rights of Survivorship, Estate of Charles Pratt Twitchell UW HT Clement for SP BC QTIP Trust, Paul R. Gerken, Ciri Gillespie, Greg Guma, Jess Lloyd Guma Irrevocable Trust U/A DTD 7-5-96, Barbara J. Kneeland, Douglas E. Kneeland, Anthony Marro, Jacqueline Marro, Blandina Rojek, SI Trust Servicing, T. Rowe Price Associates, Inc., Vermont State Employees Retirement System, Robin Lloyd, The Trust U/I Katherine Pratt Twichell Dated July 27, 1964 for the issue of Harmony T. Clement, United States Trust Company of New York, As trustee of the Trust U/I Katherine Pratt Twichell dated July 27, 1964 for the Issue of Harmony T. Clement Anthony Marro and Jacquline Marro. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. ***Also docketed in case number 11-cv-9570.(mro)
October 9, 2012 Filing 1502 NOTICE OF APPEARANCE by Jeffrey N. Rich on behalf of Jean F. Bell, Max S Bell Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Rich, Jeffrey)
October 5, 2012 Filing 1510 SECOND AMENDED COMPLAINT against AXA Equitable Life Insurance Co., AXA Premier VIP Trust, Multimanager Large Cap Core Equity Portfolio, AXA Premier VIP Trust, Multimanager Large Cap Value Portfolio, Axa Equitable Funds Management Group, LLC, Cantor Fitzgerald & Co., College Retirement Equities Fund, D.E. Shaw & Co. LP, D.E. Shaw & Company LLC, D.E. Shaw Oculus Portfolios LLC, D.E. Shaw Valence Portfolios LLC, D.E. Shaw Valence Portfolios LLC-Broad Core, D.E. Shaw Valence Portfolios LLC-Long, Dimaio Ahmad Capital LLC, EQ Advisors Trust-EQ/Equity 500 Index Portfolio, EQ Advisors Trust-EQ/Gamco Mergers And Acquisitions Portfolio, EQ Advisors Trust-EQ/Mid Cap value Plus Portfolio, Gabelli 787 Fund, Inc.-Gabelli Enterprise Mergers and Acquisitions Fund, Gabelli Funds LLC, Guggenheim Advisors, LLC, Guggenheim Portfolio Company XXXI, LLC, Guggenheim Portfolio LIX, LLC, Lispenard Street Credit Fund LLP, Lispenard Street Credit Master Fund Ltd., RBS Holdings N.V., SBL Fund Series O, c/o: Guggenheim Investments (Security Investors, LLC), Security Investors, LLC, Guggenheim Investments, TIAA Board of Overseers, TIAA-CREF Funds, TIAA-CREF Institutional Mutual Funds, TIAA-CREF Investment Management, LLC, TIAA-CREF Life Funds, Teachers Insurance Annuity Association of America, The Royal Bank of Scotland PLC, The Royal Bank of Scotland N.V., The Royal Bank of Scotland PLC, The Royal bank of Scotland PLC(as holder of the accounts of US Equity Fund).Document filed by Law Debenture Trust Company of New York, Deutsche Bank Trust Company Americas, Wilmington Trust Company. ***Also docketed in case number 11-cv-4900. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(mro)
October 4, 2012 Filing 1559 SECOND AMENDED COMPLAINT amending 51 (Case No. 11-9569) Amended Complaint against BELLSOUTH HEALTHCARE S&P 500, BELLSOUTH/ALLIANCE, Bank of America, N.A./Gwim Trust Operations, Comerica Bank & Trust NA, Double Black Diamond Offshore Ltd., Double Black Diamond/Offshore LDC, Fidelity Management Trust Company, Frost National Bank, JP Morgan Chase Bank, N.A., Lyxor/Black Diamond Arbitrage Fund Limited, Penson Financial Services Centurion, Penson Financial Services Crawford, Penson Financial Services Mushin TRA, Penson Financial Services Opus BBX, Penson Financial Services Spectrum T, Penson Financial Services, Inc., Penson Financial Services, Inc./ Ridge, Penson Financial Servicessano Inves, Penson Financial Servicestrack Data, Stichting Shell Pensioenfonds, Valic Company I, Valic Company I (Valic Company I), Worldwide Transactions Limited. Document filed by Law Debenture Trust Company of New York, Deutsche Bank Trust Company Americas, Wilmington Trust Company. Related document: 51 (Case No. 11-9569) Amended Complaint filed by Deutsche Bank Trust Company Americas. (rjm)
October 3, 2012 Filing 1500 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs the Official Committee of Unsecured Creditors of Tribune Co., Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Subordinated Debentures commonly referred to as the PHONES Notes, hereby dismiss the above captioned actions with prejudice solely against defendant Henry R. Dekan, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 10/2/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(ago) Modified on 10/5/2012 (ago).
October 3, 2012 Filing 1499 NOTICE OF APPEARANCE by Mark A. Schultheis on behalf of THOMPSON TRUST UA 09 26 12 (Schultheis, Mark)
October 2, 2012 Filing 1497 NOTICE OF APPEARANCE by Denise Lynn Savage on behalf of SARA L WEBER AND ROBERT P LANGAN (Savage, Denise)
October 1, 2012 Filing 1564 FOURTH AMENDED COMPLAINT against AMEREN MANAGEMENT HEALTH TRUST, AMEREN SERVICES COMPANY, ANDREW J. MCKENNA TRUST, Armen J Adajian, Gerald W Agema, Marcia L Agema, Amalgamated Bank Of Chicago, Armen J Adajian Trust U/A 9/15/80, Armen Services Company, Asset Management Investors LLC, Paul Harvey Aurandt, BMO Harris Bank, N.A., BMR 2 LLC, Vincent A Badali, Jean F. Bell, Max S Bell, Robert M Berger, Chandler Bigelow, Elizabeth Bigelow, Harrington Bischof, John R Black, Blandina Rojeck Char LD Trust, Blandina Rojek Charitable Lead Trust, Larry L Bloom, Mary J Bloom, George Blossom, III, Andrew Boehm, Rita Boehm, Robert Bosau, Rose T Bosau, Helen Brown, Brumback Family LLC, William J Byrnes, CATHOLIC UNITED INVESTMENT TRUST, CHEVY CHASE TRUST, CHICAGO TRIBUNE FOUNDATION, CITADEL DERIVATIVES GROUP LLC, COUNTY EMPL ANNTY & BEN FND COOK CNTY, CSS, LLC, Kenneth Cahn(as Trustee of the Dorothy Cahn Trust UAD 7/3/1982), Kenneth Cahn(as an individual and as a Trustee of the Dorothy Cahn Trust UAD 07/03/1981), Stephanie Cahn, Cantigny Foundation, Jeanne Caplice, Central States Southeast and Southwest Area Pension Fund, Char Lead TR, Charles Schwab & Co., Inc., Jean Cheloni, John Cheloni, Chln TR J Ley Fd, Compushare Trust Co., Inc., Computershare Trust Company, N.A., Frank W Considine, Scott R Cook, Mary H Cooper, Sheldon Cooper, Margaret K Crane, Nancy Crossman, DAVID D. GRUMHAUS 1990 TRUST, DEERE & COMPANY WELFARE BENEFIT TRUST #1, Daily News Tribune Inc., Marjorie B David, DePaul University, Delaware Guarantee & Trust Co., Alan Devaney, Jill Devaney, James Dietz, Arline Doblin, Philip B Doherty, Helen K Dohm, Don & Irene Baron Family Trust, Dorothy Quaal Rev Trust UA 9/2/1993, Draper & Kramer, Margaret Durkin, ETRADE CAPITAL MARKETS LLC, ECHOTRADE LLC, ELKHORN LLC, Weber F Edna, Edward E. Neisser Marital Trust, Janet U Embury, Envestnet Asset Management, Fred J Eychaner, Fair Oaks LLC, as Trustee of the John N. Robson Trust B Dated 9/11/1970, Robert Farrington, Lisa M Featherer, Patricia J Fendley, Fiduciary Mgt. Assoc. LLC 401K FBO Robert Wesley Thornburgh, Loretta C Finlay, First Bank & Trust, First Midwest Bancorp, Dennis J Fitzsimmons, Dennis J Fitzsimons, John R Flanagan, Hilda Flynn, Stephanie B Flynn, Doris Keats Frank, Joe Frank, Raymond John Frank, Samuel H Frankel, Joan S Freehling, Irene M Freutel, Alice Tutle Fuller, GOLDSHER INVESTMENT CO INC, GULCO CORP., Kathleen Geary, Gerald W. Agema Revocable Trust U/A DTD 3/5/2003, Elaine W Getz, Edgar D Gifford, Arthur E Goldberg, Stanley J. Gradowski, Jr, Greatbanc Trust Company, Robert B Greene, Jr, Donald Grenesko, Marcia Grenesko, Gary S. Grossinger, Sharon Grossinger, David D Grumhaus, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND, HFR Asset Mgmt LLC, HFR RVA COMBINED MASTER TR, Monica K HInman, Robert A Habermann, Matthew Halbower, Harbor Capital Advisors, Inc., Harris N.A., Myron L Hendrix, Henry G. Barkhausen TR 12/14/36, Donald M Hinman, Jr, Dorothy E Hinze, Betsy D Holden, Lidia Horvath, Zoltan Horvath, Thomas G Hubert, Thomasyne C Hubert, Kathy Rex Hundley, Thomas W Hundley, Mary Huntley, IBEW-NECA EQUITY INDEX FUND, IM Margaret K Crane Trust, Illinois Municipal Retirement Fund, Illinois State Board of Investment, Illinois Student Assistance Commission, Irene M. Freutel Rev Trust U/A DTD 04/28/2011, JANET U EMBURY CHLN TR GRACE FD, JOHN DEERE PENSION TRUST, James B. Kerr III Trust U/W Agnes R Kerr DTD 7/2/1977, James Mateja IRA FBO James Mateja MLPF& S Cust FPO, Jane B. White Trust UA 10/17/02, Thomas H. Jeavons, John D. & Catherine T. MacArthur Foundation, John Doe as Custodian of the Helen K. Dohm IRA, John Doe as Custodian of the John R. Loftus IRA, John Doe as Trustee of the Blandina Rojeck Charitable Lead Trust, John Doe as Trustee of the Catholic United Investment Trust, John Doe as Trustee of the Deer & Company Welfare Benefit Trust #1, John Doe as Trustee of the HFR RVA Combined Master Trust, John Doe as Trustee of the John Deere Pension Trust, John Doe as Trustee of the State Farm Insurance Companies employee Retirement Trust, John Doe as Trustee of the State Farm Variable Product Trust (Large Cap Equity Index Fund), John Doe as trustee of IM Margaret K. Crane Trust, John Doe as trustee of the andrew J. McKenna Trust, Gail Samos Johnson, Judith E. Blazer Living Trust U/A/D 10/21/96, Daniel Jursa, KENNETH CAHN TR UA 07/03/81 DOROTHY CAHN, BRUCE KIRKPATRICK, Lois D Kaliebe, Kathleen Geary and John J. Vitanovec, Daniel Kazan, Virginia A. Kearns, Crane Kenney, Kelly Kenney, James B Kerr(as Trustee of James B. Kerr III Trust U/W Agnes R Kerr DTD 7/2/1977), James B Kerr, Kevin D O'Brien Trust DTD 8-18-03, James King, Judie King, Kirsten Konrad, Paul C Konrad, Thomas J Kuhn, LFT PARTNERSHIP, LSV Asset Management, LSV Enhanced Index Core Equity Trust, LSV MGMT, LSV US LARGE CAP LONG/SHORT FUND LP, Peter G Lagen, Lakonishok Corp, Elizabeth Landon, Timothy Landon, Large Cap Equity Index fund, John M Lavine, Mary K Lawler, Thomas Leach, Tracy Leach, Michael Liccar, Christopher Lindblad, Bernard Linicicome, Joe Linnen, Joseph Linnen, Lisa M. Featherer Trust Dated June 12, 1992, Dolores Locascio, Dolores Locascio, Gaspare Locascio, John R Loftus, Longview Management Group LLC, M&J Investment Group LP, M. Joyce and S. Joyce, MB Financial Bank N.A. Trust Department, MB Financial Bank, N.A., MB Financial Bank, NA., MLPF& S CUST FPO, John W. Madigan, Mark W Madigan, Stephanie A Madigan, R Mark Mallory, Frank Maloney, Kathleen Maloney, Masonic Family Health Foundation, Gina Mazzaferri, Jack R McDonald, Patrick J McGlinn, Jack D McManus, John R McManus, Mesirow Financial, Mark J Metzner, Mark J Metzner(as an individual and as a Custodian of Metzner Family Foundation 1M-579), Metzner Family Foundation 1M-579, Miami Corporation, Michael J. Liccar & Co., Dolores C Mierkiewicz, Minnesota Life Insurance Company (Separate Accounts A, GG and L), Linda Molenda, Richard Morabito, Audrey Moran, Morgan Keegan & Company, Inc., Robert S Morrison, Mary Therese Murphy, Michael G Murphy, Ruthellyn Musil, Linnet F Myers, NECA-IBEW PENSION TRUST FUND, NEISSER INVESTMENT LP, NORTHERN TRUST ENHANCED LARGE CAP FUND, NORTHERN TRUST GLOBAL INVESTMENT, NORTHSHORE UNIVERSITY HEALTH SYSTEM SECOND CENTURY FUND, Neckar Holdings LLC, Francis Nessinger, Northern Funds - Enhanced Large Cap Value Fund, Northern Funds - Large Cap Value Fund, Northern Funds-Enhanced Large Cap Fund, Northern Funds-Large Cap Value Fund, Northern Trust Company, Northern Trust Global Investments (improperly named), Northern Trust Investments N.A., Northern Trust Large Cap Value Fund, Northern Trust Value Investors, Theodore D Novak, Miriam Novick, Nuveen Equity Index Fund, Nuveen Investments LLC, Charlotte O'Brien, Kevin and Sarah O'Brien, OHLSON ENTERPRISES, Benjamin Frank Oliva, Benjamin Oliva, Option Opportunities Company, OptionsXpress, Inc., William A. Osborn, William A Osborn, PEAK6 PERFORMANCE MANAGEMENT LLC, POWERSHARES FTSE RAFI US 1000 PORTFOLIO, PS BUYBACK ACHIEVERS PORT, Robert Parrillo, Mrs Rae F Patterson, Mark R Pattis, Edward Perlman, Beverly Perry, Thomas Perry, Pershing, LLC, Mary K. Phillips, Plumbers and Pipefitters Local 507, John F Poelking, Laurie H Poelking, Policemen's Annuity and Benefit Fund of Chicago, Posen Family Limited Partnership, Arlene L Posner, Kenneth R Posner, Powershares Buyback Achievers Portfolio, Private Bank and Trust Company, Public School Teachers' Pension & Retirement Fund of Chicago, QC & Co, Dorothy Quaal, Ward L Quaal, Michael R Quinlan, RAE F PATTERSON SELF TRUST, ROBERT R MCCORMICK FOUNDATION, ROMANO BROTHERS & CO, Vincent A. Radali, Dain Rauscher, Jann Reardon, John E Reardon, Caryl Pucci Rettaliata, J Christopher Reyes, Betty Rich, Kimberly Rizzo, Peter Rizzo, Robbins & Associates, LLC, Robert J. Kuhn Declaration of Trust Dated 4-6-92, Jim Roche, Blandina Rojek, James Rothermel, James & Mary Rothermel, Mary Rothermel, Richard Rott, Carol S Rowe, Neil J Rowe, Marissa Rudman, Donald H. Rumsfeld, S G HARRIS TR 6/13/45 CHARITY, S G Harris, TR 6/17/65 MAR TR, S&P Equity Index Weighted Fund LP, SBL FUND SERIES H, SISTERS OF SAINT CASIMIR, STANLEY G HARRIS TR 6/10/46, Salvation Army Central Territorial, Jean Samos, Sarah A O'Brien Trust DTD 8-18-03, Cindy L Schreuder, Irene M F Sewell, Timothy A Sewell, Dorothy Russell Shattuck, Daniel Shea, Sheet Metal Workers' Local 73 Pension Trust, Lynne W. Shotwell, Michael A Silver, Margaret Sindelar, David P Slesur, Philip H Slesur, Cecil C Smith, James T Smith, Scott C Smith, Smoke Rise Foundation, Inc., Virginia Sonnenschein, South Shore Hospital Corporation, Kathy Spinato, Robert S Splithoff, John R Staib, Stanley J. Gradowski Jr. Revocable Trust dated 3/26/97, State Farm Fire & Casualty Insurance Company, State Farm Insurance Companies Employee Retirement Trust, State Farm Life Insurance Company, State Farm Mutual Automobile Insurance Company, State Farm Variable Product Trust, State Street Bank & Trust Company, State Universities Retirement System, State Universities Retirement System, T Stanton Armour TR 2/10/66, T. Rowe Prica Associates, Inc., T. Rowe Price, TALON OPPORTUNITY PARTNERS LP, TD Equity Options LLC, TEACHERS RETIREMENT SYSTEM OF THE STATE OF ILLINOIS-SRS, TERRA NOVA FINANCIAL, TR UA 11/13/90 M-B PAUL HARVEY AURANDT, TR US 03/07/00 Doris Keats Frank Revocable Trust, Talon Opportunity Partners, Lewis Taman, The Advisors Inner Circle Fund, The Advisors Inner Circle Fund-Value Equity Fund, The Dennis J. Fitzsimons Trust Pleadged to ML Lender U/A DTD 3/29/2001, The Dennis J. Fitzsimons Trust U/A DTD 3/29/2001, The Dorothy Cahn Trust UAD 7/3/1981, The Dorothy Cahn Trust UAD 7/3/1982, The Dorothy Quaal Revocable Trust U/A DTD 9/2/1993, The Edgar D. Gifford Trust U/A 7/15/98, The Elanie W. Getz Trust UA 2/5/86, The Erwin Shakin Delta Trust U/A 10/5/00, The Harrington Bischof Trust UAD 9/15/97, The Herbert Vance Trust UAD 8/9/71, The Ins. Trust U/A 4/25/67, The Irwin Grossinger Trust Dated 9/1/65, The John J. Vitanovec Trust U/A DTD 12/27/1996, The John N. Robson Trust B Dated 9/11/1970, The John P. Fendley Trust U/A DTD 11/27/1995, The John W. Madigan Trust U/A DTD 5/15/1998, The Kathleen Geary Trust U/A DTD 12/27/1996, The Kenneth J. Vydra Trust No.
October 1, 2012 Filing 1533 FOURTH AMENDED COMPLAINT against #502 U/W/O Minnette R. Eckhouse Trust, Betty Ann Altman, John M. Altman, Jeffrey J. Appleby, Archdiocese of Los Angeles, Archdiocese of Los Angeles Lay Employee Pension Plan, Richard S. Arnold, Carol Askin, Richard Askin, Askin Family Trust, Automobile Club of Southern California, Automotive Industries Pension Trust Fund, Jacqueline E. Autry, Susan Babcock, Donald Baron, Irene Baron, Betty Beaird, Sharron R. Beard, Spencer W. Beard, Glen W. Bell, Martha A. Bell, William J. Bell, Bernard Osher 2006 Charitable Remainder Unitrust #2, Bernard and Barbro Osher 2006 Charitable Remainder Unitrust #2, Jill E. Berube, Blue Cross of California, Board of Administration of the Water and Power Employees' Retirement Plan, incorrectly named as "Los Angeles Department of Water and Power Employees Retirement Plan-LCV" and "Water, Board of Administration of the Water and Power Employees' Retirement Plan, incorrectly named as "Los Angeles Department of Water and Power Employees Retirement Plan-LCV" and "Water, Board of Trustees of Leland Stanford Jr University, Florence S. Bradshaw(an individual), Florence S. Bradshaw, Brandes Investment Partners L.P., Sherry P. Broder(an individual), Sherry P. Broder(individually and as a Trustee of Sherry P. Broder U/A DTD 1/1/94), Robert J. Brookes, Robert J. Brookes, Antoinette B. Brumbaugh, George William Buck(individually and as a Trustee of UTA Charles Schwab & Co. Inc. SEP-IRA DTD 4/8/93), George William Buck, Lawrence H. Burks, Lawrence H Burks, California Ironworkers Field Pension Trust, California Physicians' Service D/B/A Blue Shield California, Camilla Chandler Family Foundation, Carpenters Pension Trust for Northern California, Catholic Healthcare West CHW, Gordon Chamberlain, P. Chamberlain, Chandis Securities Company, Jeffrey Chandler, Chandler Trust No. 1, Chandler Trust No. 2, Eric I. Chang, Charles Schwab & Co., Inc, Charles Schwab & Co., Inc., Charley Chunyu Lu & Biying Zhang Commercial Property, City Employees' Retirement System of the City of Los Angeles, City National Bank, City of Los Angeles Fire and Police Pension Plan, Herbert Anthony Clark, Jr., Sally H. Contant, Tommie L. Cordero, Crowell Weedon & Co., Cutler Group LP, Derek M. Dalton, Karen E. Dalton, Mary E. Day, Dennis Eugene De Haas, Declaration of Bell Family Trust Meadowbrooks Equity Fund UA 12/1/86, Declaration of Bell Family Trust UA 12/1/86, Delaware Charter Guarantee & Trust Company(as Custodian of Carl Zlatchin Profit), Delaware Charter Guarantee & Trust, as Custodian of the Betty Zlatchin IRA, Daryl V. Dichek, Shirley Dichek, Directors Guild of America Producer Pension Trust, John Doe, Doheney Eye Institute, Mark Domas, Francis G. Duggan, Jeanette M. Duggan, Michael W. Dunaway, Trudy V. Dunaway, Lucile M. Dunn, ETRADE Securities LLC, James H. Eckhouse, Jill E. Eckhouse, Warren J. Eide, Elizabeth G. Chamberlain Trust U/A DTD 4/25/1979, Enhanced RAFI (R) US Large, L.P.(sued herein as Research Affiliates Fundamental Index LP), Eureka Options LLC, Everything Medical, Inc., Joseph M. Fee, Peter J. Fernald, Bernadette Fingleton, First Republic Bank, John E. Flick, Lois L. Flick, Kathleen B. Flynn, James A. Friedberg, Thomas F Friedberg, Thomas F. Friedberg, Robert Friedman, GCW Capital LLC, Gamma Phi Beta Foundation, Gamma Phi Beta Foundation, Inc., Genworth Financial Wealth Management, Rodolfo V. Gil, Helen Grossman, Guidemark Large Cap Value Fund, Despina Haigler, Richard Haigler, Karen Hammond, Paul Theodore Hammond, Verna R. Harrah, Vyvian Heath, Herbert G. Lau Profit Sharing QRP Participation, Enrique Hernandez, Jr., E. Donald Heymann, E. Donald Heymann(individually and as a Trustee of E. Donald Heymann Trust), Leonard F. Hill, Danica F. Hughes, Mark A. Hughes, Intel Corporation, Mark Allen Itkin, Nancy Fay Johnson, Omar F. Johnson Jr., Jupiter Capital Partners LLC, Kaiser Foundation Health Plan, Inc., Kaiser Foundation Health Plans and Hospital, Patricia Kaszton, William Kaszton, Jonathan Gary Keith, Joe Youssry Kelada, Kiener LP, John Lanfranki, Virginia Lanfranki, Chase L. Leavitt, John F. Llewellyn, Nancy Lobdell, Robert C. Lobdell, Los Angeles Department of Water and Power Employees Retirement Plan-LCV, Charley Chunyu Lu, MC Investment Partners LLC, Nancy L. Mac Donald, William D. Mac Donald, Iris B. Mahoney, Paul M. Mahoney(individually and as a Trustee of U/W/O Paul P Mahoney DTD 12/28/1978), Paul M. Mahoney(individually and as a Trustee of the Iris B. Mahoney REV TR U/A/D 04/10/98), Peter R. Marino, Marilyn M. Matheson, Irene M. McNulty, Alfred W. Merkel, Marlowe G. Merkel, Renee H. Miller, Laurie Mitchell, Durham J. Monsma, Robbie E. Monsma, Monumental Life Insurance Company, Samuel S. Moore, Eric Morris, Stephanie Murray, Robert D. Nelson, Aviv Nevo, Thomas B. O'Keefe, Ynez Viole O'Neill, Oakmont Management, Janice Fay Johnson Ochs, Omers Pension Fund, John A. Orb, William Osborn, Bernard Osher(individually, as a Trustee of the Bernard and Barbro Osher 2006 Charitable REM Unitrust #2, as a Trustee of the Bernard Osher 2006 Charitable Remainder Untrust #2, and as a Trustee of the Bernard Osher Trust U/A DTD 3/8/88), Bernard Osher(as Trustee of Bernard Osher 2006 Charitable Remainder Untrust #2), PG&E Postretirment Medical Plan TR, Miriam A. Pawel, Daniel D. Pecaro, Ofelia R. Pecaro, George J. Peckham, Imogene S. Peckham, Phillip B. Chase Revocable Trust dated 7/28/94, Michael Plonski, Nedra Plonski, John Pritzker, Lisa Pritzker, Producer - Writers Guild of America Pension Trust, Qualified CPUC Decom Master TR, RWB, Irving Rabin, Varda Rabin, Rabin Worldwide, Inc., Nancy D. Ramage, Gelert R. Ramage, Jr., Robert Ramsey, Javad Rassouli, Redbourn Partners Ltd., Remdel Brothers, Daniel H. Renberg, Carol Rhoads, S Keating Rhoads, Enzo S. Ricciardelli, Sybil Jinx Robinson, Roman Catholic Archbishop LA, Claude Rosenberg, Louise Rosenberg, SA Funds Investment Trust, SC Edison Nuclear Facilities, Sacramento County Emp Ret System, San Francisco & County Employees' Retirement System, San Pasqual Fiduciary Trust Co., Floyd C. Sanger, Jr, Joanne Desherow Sanger, Santa Barbara County Employees Retirement System, Santa Clara University, Donavon Virgil Schuler, Sylvia Gates Schuler, Mark I. Seiden, Susan H. Shane, Rena Shapiro, Southwest Carpenters Pension Trust, Starbuck, Tisdale & Associates, State of California - Mid Cap Value, State of California, Department of Personnel Administration, Savings Plus Plan, Douglas B. Stewart, Douglas B. Stewart(an individual), John W. Stewart II, John W. Stewart II, Patrick K. Stinehart, William Stinehart Jr.(individually and as a Trustee of Chandler Trust No. 1 and Chandler Trust No. 2), William Stinehart Jr.(an individual), Stinehart Living Trust, Kevin Stone, Vern M. Strickler, T.Rowe Price, THE PETER J. FERNALD TRUST U/A 1/13/92;, Lori Ann Talarico, Teamsters Separate Account, The 10/03/2007 Dalton Trust, The 12/09/90 Tommie L. Cordero Trust, The 3/10/87 Trust for the Benefit of R.J. Brookes & V.M. Brookes, The Alfred V. Tjarks Retirement Plan dtd 2/18/85, The Alfred W. Merkel Marlowe G. Merkel Trust, The Autry Community Property Trust Dated 3/14/1985, The Benjamin J. Verdusco Trust U/A DTD 12/13/89, The Bernard and Rena Shapiro Intervivos Trust A/C #1 Dated 10/15/87, The Betty Beaird Living Trust US 10-APR-87, The Betty H. Roeland Marital Trust, The Dichek Family Trust Dated 12/11/74, The Don & Irene Baron Family Trust 7B-251, The E. Donald Heymann Trust, The Felicity J. Appleby Trust U/A DTD 12/13/89, The Francesca J. Verdusco Trust U/A DTD 12/13/1989, The Friedman Living Trust U/A 08/04/99, The Hammond Family Trust U/A/D 2/11/88, The Helen Grossman Trust dated 9/8/99, The Herman R. Friedberg Revocable Trust, The Hill Revocable Living Trust DTD 12/24/91, The James F. Polk Trust U/A DTD 12/13/89, The John & Betty Altman Family Trust UAD 05/16/86, The John Lanfranki & Virginia Lanfranki Trust 4/29/80, The John Stewart Property Trust, The Joy Leichenger Trust, The Kaszton Family Trust UAD 10/23/97, The Lolita Wagner Living Trust U/A/D 10/07/88, The Margaret McKensie Living Trust U/A DTD 2/23/94, The Pecaro Family Trust DTD 4/12/02, The Richard Haigler & Despina Haigler Living Trust U/A 11/4/91, The Roeland Family Trust UA 8/19/86, The Rosenberg Revocable Trust, The Sally H. Contant Trust U/A DTD 10/13/83, The Schuler Trust, The Stephanie Murray Living Trust, The Sybil Jinx Robinson Separate Property Trust, The Tillman Family Trust U/A DTD 7/29/80, The Trust U/A DTD 11/07/94 for the Benefit of S. Keating and Carol Rhoads, The Trust by Antoinette B. Brumbaugh U/A Dated 10/05/94, The Trust for the Benefit of Sherry P. Broder U/A DTD 1/1/94, The Trust for the Benefit of Susan H. Shane, The U/A DTA 03/29/04 Joanne Desherow, The Weege Family Trust U/A 6/21/89, The Whittier Trust Company, The William D. MacDonald & Nancy L. MacDonald Trust U/A 7/21, The Woods/Mitchell Family Trust, The Yeomans Family Trust U/A 2/22/92, William F. Thomas, Eugene Tillman, Ina Tillman, Jonathan A. Tillman, Alfred V. Tjarks, Alfred V. Tjarks Jr., Transamerica Partners Mid Cap Value, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios, U/A/D 07/14/2000 FBO The 2000 Peckham Family Trust, Catherine A. Verdusco, Lolita K. Wagner, Lolita K. Wagner, Water and Power Employee's Ret. Disab. & Death Benefit Ins. Plan, Laurie H. Weaver, Wedbush Morgan Securities, Inc., Wedbush Securities Inc., Reinhold Weege, Shelley Weege, Will K. Weinstein, Weintraub Capital Management, L.P., Nicholas H. Werthman, Olivia Jean Williams, Warren B. Williamson, Diane Buchanan Wilsey(an individual), Brent V. Woods, Patricia H. Yeomans, Yield Strategies Fund I, LP, Peter A. Young, Richard T. Yu, Biying Zhang, Betty K Zlatchin, Betty K. Zlatchin, Carl Zlatchin, zoological Society of San Diego, a California, John Doe as trustee of the automotive industries pension trust fund Bernard Osher, as Trustee of Bernard Osher 2006 Charitable Ramainder Unitrust #2 Bernard osher, as trustee of Bernard Osher Trust dated 03/08/88 Bernard Osher Trust dated 03/08/88 Discretionary Account V.M. Brookes Ironworker Employees' Benefit Corporation, as Administrator of the California Ironworkers field pension trust Carl Zlatchin Profit Sharing
October 1, 2012 Filing 1521 THIRD AMENDED COMPLAINT against Adage Capital Advisors Long, Anne G. Taylor, as Trustee of the Trust by Walter E. Graham u/a dtd 10-16-2000, Bernard E & Edith B. Waterman Charitable Foundation, Bernard E. Waterman and Edith B. Waterman, Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio, Beverly Mackintosh, as Trustee of the Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust, Boston Private Bank & Trust Company, in its capacity as Trustee of the Trust for the benefit of C. Boynton u/a A. Johnson, Boston Trust & Investment Management Company, Bracebridge Capital LLC, C. Boynton Index 500 Portfolio, Cambridge Appleton Trust Co., Cambridge Appleton Trust National Association, Charles Joseph De Sieyes, as Trustee of the Trust under an Agreement dated December 13, 1976 between Virginia S. Risley, as settlor, and William H. Risley, Charles Joseph De Sieyes and United States T, Colleges of Applied Arts and Technology Pension Plan, Commercial Banking Client Rang, Connell Family Partnership Trust, Connell Limited Partnership, Francis L. Coolidge, DT Board Market Stock Index Fund, Jennifer Grumhaus Daly, David C. De Sieyes, as Trustee of the Trust under an Agreement dated December 13, 1976 between Virginia S. Risley, as settlor, and William H. Risley, David C. De Sieyes, and United States Trust Compan, Charles J De Sieyes, David C De Sieyes, Martha D. Donahue, Michael C. Donahue, Edwin J. Hayes, as Trustee of the Trust by Edwin J. Hayes Jr. u/a dtd 5/26/2006, Reed Elsevier, Employers' Fire Insurance Company, Equiserve Exchange Agent Overage, FM Global, Fiduciary Company Incorporated, Fiduciary SSB, Fiduciary Trust Co., Fifth Third Bank, Aloysius J Franz, GBL Alpha Edge Common Trst FD & Trust Company, GBL Alpha Edge Common Trust FD, Frederick Goldstein, Walter E. Graham, Anne-Marie S Greenberg, Harvard Management Co., Harvard University, Edwin J Hayes, Edwin J Hayes, Jr, Homeland Insurance Company of New York, I.B.E.W. 103, IBEW Local 103 Pension Plan, Investors Bank & Trust, John Doe as Owner of C. Boynton Index 500 Portfolio, John Doe, as Administrator of OneBeacon Insurance Savings Plan, John Doe, as Administrator of OneBeacon Insurance Savings Plan - Equity 401K, John Doe, as Administrator of OneBeacon Insurance Savings Plan - Fully Managed, John Doe, as Administrator of Ontario Pension Board, John Doe, as Administrator of Waterman Broadcasting Corp Employee Profit Sharing Plan u/a 01/01/7974, John Doe, as Owner of SSBT Onmibus Account, John Doe, as Owner of State Street Bank & Trust Co / IBT-Account # 2, John Doe, as Trustee of GBL Alpha Edge Common Trust Fund, John Doe, as Trustee of Marshfield Clinic Master Trust, John Doe, as Trustee of the Connell Family Partnership Trust, John Doe, as administrator Colleges of Applied Arts and Technology Pension Plan, George E Keeler, Kathy Kuzmich, LPL Financial, Loomis Sayles Credit Alpha Fund, MML Blend Fund, MML Equity Income Fund, Beverly Mackintosh, Managed Pension Funds Limited (MFS Funds (UK)), Manulife Asset Management (US) LLC, Manulife Invst Ex FDS Corp.-MIX, Manulife U.S. Equity Fund, Margaret R. Coniglio, as Trustee of the Trust by Margaret R Coniglio u/a dtd 08/22/1989, Marshfield Clinic Master Trust, Massmutual Premier Enhanced Index Value Fund, Massmutual Premier Main Street Small Cap Fund, Massmutual Premier Small Company Opportunities Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund, Matsco Incorporated, Mill Shares Holdings (Bermuda) Ltd, Olifant Fund Ltd., Onebeacon America Insurance Co., Onebeacon Insurance Co., Onebeacon Insurance Pension Plan, Onebeacon Insurance Savings Plan, Onebeacon Insurance Savings Plan - Equity 401K, Onebeacon Insurance Savings Plan - Fully Managed, Ontario Pension Board, Richard Paniagua, Vikram Parvataneni, Pennsylvania General Insurance Co., Pension Reserves Investment Trust Fund, Putnam Fiduciary Trust Company, as Trustee of Putnam S&P 500 Index Fund, Putnam S&P 500 Index Fund, Karen Rapkin, Republic Bank and Trust Co., Rhumbline S. A. Free S&P Index, John T Risley, SA U.S. Market Fund, SA U.S. Value Fund, SSB-Trust Custody, SSBT Omnibus Account, Dorothy Russell Shattuck, State St. Bank & Trust Co., State Street AMR, State Street Bank & Trust, State Street Bank & Trust Co., as Owner of IBT-Account # 2, State Street Bank & Trust Co./IBT-Account #2, State Street Trust and Banking Co Ltd., Strongbow Ltd, Walter K Taylor, The Bank of New York Mellon, as Trustee of the Bank of New York Mellon Decommissioning Collective Trust Investment Plan - DT Broad Market Stock Index Fund, The Kraft Group, The Peoples Bank, The Trust by Edwin J. Hayes Jr. u/a dtd 5/26/2006, The Trust by Margaret R. Coniglio u/a dtd 08/22/1989, The Trust by Walter E. Graham u/a dtd 10-16-2000, The Trust for the benefit of C. Boynton u/a A. Johnson, The Trust u/a dtd 8/22/1989 by Mary Coniglio, The Trust u/a dtd 8/22/1989 by Mary Coniglio GSTT TE Trust, Marcia Tingley, Trustees of Boston College, UD VS Risley CJ DE Sieyes et al, UD VS Risley DC De Sieyes et al., UD Virginia S. Risley JT Risley, Bernard E. Waterman, Bernard Waterman, Edith B Waterman, Waterman Broadcasting Corp Employee Profit Sharing Plan u/a 01/01/1974, Welch and Forbes LLC, William H. Risley, as Trustee of the Trust under an Agreement dated December 13, 1976 between Virginia S. Risley, as Settlor, and William H. Risley, David C. De Sieyes, and United States Trust Company, William H. Risley, as Trustee of the Trust under an Agreement dated December 13, 1976 between Virginia S. Risley, as settlor, and William H. Risley, Charles Joseph De Sieyes and United States Trust Co, William H. Risley, as Trustee of the Trust under an Agreement dated December 19, 1977 between Virginia S. Risley, as settlor, and William H. Risley and United States Trust Company of New York, as Trustee, Board of Trustees of the Colleges of Applied Arts and Technology Pension Plan, as administrator of Colleges of Applied Arts and Technology Pension Plan The President and Fellows of Harvard College Blue Hills Bank (f/k/a Hyde Park Savings Bank) John Doe, as trustee of IBEW Local 103 Trust Fund,Added Party Manulife Mutual Funds Onebeacon Insurance Company, as Administrator of Onebeacon Insurance Pension Plan Pension Reserves Investment Management Board, as trustee of Pension Reserves Investment Trust Fund Putnam Fiduciary Trust Company, as Trustee of the Local 134 Pension Plan No. 5 S&P 500 Fund Local 134 Pension Plan No. 5 S&P 500 Fund Reed Elsevier Inc., as Administrator of Reed Elsevier US Retirement Plan Reed Elsevier US Retirement Plan,Added Party Reed Elsevier Inc. Rhumbline Advisers State Street Equity 500 Index Portfolio Fidicuiary Trust Company International, as Trustee of a Trust under an Agreement dated December 13, 1976 between Virginia S. Risley, as Settlor, and William H. Risley, Charles Joseph De Sieyes and United States Trust Company of New York, as Trustees Fiduciary Trust Company International as Trustee of A Trust under an agreement dated December 13, 1976 between Virginia S. Risley, as settlor, and William H. Risley, David C. De Sieyes and United States Trust Company of New York, as Trustees Fiduciary Trust Company International, as Trustee of a Trust under an agreement dated December 19, 1977 between Virginia S. Risley, as settlor, and William H. Risley and United States Trust Company of New York, as Trustees The Trust under an agreement dated December 13, 1976 between Virginia S. Risley, as settlor, and William H. Risley, David C. De Sieyes, and United States Trust Company of New York, as Trustees United States Trust Company of New York, as Trustee of the Trust under an Agreement dated December 13, 1976 between Viriginia S. Risley, as settlor, and William H. Risley, David C. De Sieyes, and United States Trust Company of New York, as Trustees John T. Risley, as trustee of the trust under an agreement dated December 19, 1977 between Virginia S. Risley, as settlor, and William H. Risley and United States Trust company of New York, as Trustees The Trust under an Agreement dated December 19, 1977 between Virginia S. Risley, as settlor, and William H. Risley and United States Trust Company of New York, as Trustees The Trust Under an agreement dated December 13, 1976 between Virginia S. Risley, as settlor, adn William H. Risley, Charles Joseph De Sieyes and United States Trust Company of New York, as trustees Bernard E. Waterman and Edith B. Waterman Natixis Funds Trust II,Added Party Massmutual Select Funds,Added Party MML Series Investment Fund II Adage Capital Partners LP,Added Party SA Funds-Investment Trust State Street Bank & Trust Co., as Successor to Investors Bank Trust Company/Institutional Custody State Street Bank & Trust Co., as successor to Investors Bank Trust Company Carr Total Return Fund Limited Partnership Pension Reserves Investment Management Board Shirley C. Beal Gegenheimer,Added Party John Hancock Funds II (Equity-Income Fund) JHF Equity-Income Fund John Hancock Funds II John Hancock Funds II (Spectrum Income Fund) JHF II Spectrum Income Fund,Added Party JHT New Income Trust John Doe, as trustee of JHT New Income Trust John Hancock variable insurance trust (f/k/a John Hancock Trust (New Income Trust)) John Hancock Variable Insurance Trust Local 143 S&P 500 Index Fund DL Partners LP,Added Party Deld Family Foundation Trust UAD 9/30/02 Dorothy L. Drummey, as trustee of the Deld Family Foundation trust UAD 9/30/02 Madge A. L. Macneil Trust Madge A. L. Macneil, as trustee of the madge A. L. Macneil trust Spindle Limited partnership Balanced Advisory Spindle Limited Partnership,Added Party State Street Global Advisors State Street Global Advisors State Street Global Advisors Fund Madge A. L. Macneil,Added Party Daniel S. Gregory William W. Howells,Added Party Joshua F. Lombard Norman W. Mitchell Does 1-5000. Document filed by Wilmington Trust Company, Law Debenture Trust Company of New York, Deutsche Bank Trust Company Americas. ***Also docketed in case number 11-cv-9409.(mro)
October 1, 2012 Filing 1507 SECOND AMENDED COMPLAINT against Advisory Research Inc., Agile Nexus Multi Strategy Fund SPV I LLC, Agoralogos LLC, Argyll Research LLC, BNY Mellon Trust of Delaware, Baxter International Inc., Daniel Braidwood, Charles Schwab Investment Management Inc., Christiana Care Health Services, Cogent Investment Strategies Fund, SPC-Class D, Cogent Investment Strategies LLC, Conair Corporation, Does 1 - 5000, Duke Energy Corporation Master Decommissioning Trust, Duke Power Company Non-Qualified Equity Nuclear Decommissioning Trust, Excel Realty Fund LP, Federated Investment Counseling, Foundation for Anesthesia Education & Research, Henry Francis duPont Winterthur Museum Inc., INTECH Investment Management LLC, Invesco SPG Index Trust, Janney Montgomery Scott LLC, Jefferies & Company Inc., Jessnick Partners LP, John Doe as Owner of Federated Investment Counseling Account FAO, Charles Keates, Andrew Letts, Lucent Technologies Inc. Master Pension Trust, Judith Farrar Mahaffie, Maple Partners America Inc., Master Fund SPC - Madison Street, Mer Rouge Properties, LLC - Series A, Mercer Global Investments Inc., PCRG Fund I LLC, PCRG Fund II LLC, PCRG Fund III LLC, PCRG Inc., PFPC Inc., Pactiv Corporation, Perceval Investment Parnters-P LP, Pershing LLC, Peter Perugini, Pleiades Investment Partners G LP, Prospector Partners LLC, Prospector Summit Fund LP, Robertson Five Inc., Rocca Limited Liability Co., Ronin Capital LLC, S & P 500 Index Equally Weighted Fund LP, SSB Exhange Fund, Jason P. Smith, Sowood Alpha Fund LP, State Street Bank and Trust Company, State Street Global Advisors (Japan) Co., Ltd., State Street Global Advisors Inc., State Street Global Advisors Inc. Boston, State Street Global Advisors World Fund, Stevens Capital Management LP, Symetra Financial Corporation, Synergy Capital Management LLC, Tewksbury Investment Fund Ltd., Charles Thurman, Tradeworx Securities Inc., Tradeworx Securities LLC, Tradeworx Ultra Select LP, Vanguard Asset Allocation Fund, Inc., Vanguard Balanced Index Fund, Inc., Vanguard Equity Income Fund, Inc., Vanguard Fenway Funds, Vanguard Fiduciary Trust Company, Vanguard Group Inc., Vanguard Index Funds, Vanguard Institutional Index Fund, Vanguard Institutional Index Funds, Vanguard Malvern Funds, Vanguard Quantitative Funds, Vanguard Valley Forge Funds, Vanguard Variable Insurance Funds, Vanguard Whitehall Funds, Vanguard Windsor Funds, Vanguard World Fund, Veritable Partnership Holdings Inc., WR Capital Management LLC, WR Capital Management LP, W. Rockwell Wirtz, Wirtz Corporation. John Doe, as Owner of Imperial U.S. Equity Pool John Doe, as owner of SSGA Russell 1000 Value SL Fund John Doe, as owner of Federated Investment Counseling SSGA Russell 1000 Value SL Fund John Doe, as Owner of SSGA S&P 500 Flagship Fund John Doe, as Owner of State Street Bank & Trust Company-S&P 500 Equal Weight CTF SSGA S&P 500 Equal Weight CTF John Doe, as Owner of State Street Gloval Advisors, Inc. S&P 500 Index CTF John Doe, as owner of State Street Global Advisors, Inc. Confidential Client Account SSGA S&P Flagship Fund John Doe, as Owner of State Street Bank & Trust Company-S&P 500 Tobacco Free Index CTF SSGA S&P 500 Tobacco Free Index CTF John Doe, as owner of State Street Global Advisors, Inc. S&P 500 Index CTF SSGA S&P 500 Index Fund CTF John Doe, as Owner of TMS/ITS SETT A/C for Tradeworx John Doe, as Owner of TMS/ITS SETT A/C for 05602646 John Doe, as Owner of TMS/ITS SETT A/C for WR Multi-Strategy Master Fund Ltd. John Doe, as Owner of TMS/ITS Settlement Account for Agoralogos,Added Party Vanguard Consumer Discretionary Index Fund Vanguard FTSE Social Index Fund Vanguard Growth & Income Fund Vanguard High Dividend Yield Index Fund Vanguard Index 500 Fund Vanguard Institutional Total Stock Market Index Fund Vanguard Large Cap Index Fund Vanguard Mid-Cap Value Index Fund Vanguard Structured Large-Cap Equity Fund Vanguard tax Managed Growth & Income Fund Alcatel-Lucent USA Inc., as Trustee of Lucent Technologies, Inc. Master Pension Trust John Doe, as Trustee of BNY Mellon Trust of Delaware John Doe, as Trustee of Invesco SPG Index Trust John Doe, as Trustee of the Duke Energy Corporation Master Decommissioning Trust John Doe, as Trustee of the Duke Power Company Non-Qualified Equity Nuclear Decommissioning Trust SSGA Funds Bae Systems Land & Armaments, Inc. f/ka United Defense LP Vanguard Scottsdale Funds Vanguard Fiduciary Trust Company Vanguard Variable Insurance Fund Absolute Value Fund LP Brookline Avenue Partners LP Madison Street Fund LP Riversource Absolute Return Fund LLC Taliesin Capital Partners LP TLCD List LP Vanguard Fiduciary Trust Company, as Trustee of its Sponsored and Managed Collective Investment Funds. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, and Wilmington Trust Company.***Also docketed in 11-cv-9586.(mro)
October 1, 2012 Filing 1503 FOURTH AMENDED COMPLAINT against ALBERT EINSTEIN MEDICAL CENTER EMPLOYEES RETIREMENT TRUST, Ametek inc employees master retirement trust, Armstrong World Industries, Inc., Armstrong world industries, inc. retirement master trust, COMMONWEALTH OF PENNSYLVANIA TUITION ACCOUNT PROGRAM FUND, COOPERNEFF ALTERNATIVE MANAGEMENTS, Cooper neff advisors, inc., Cooper neff advisors, inc.(N/K/A HAREWOOD ASSET MANAGEMENT (US) INC.), John Doe(AS OWNER OF OHIO NATIONAL STRATEGIC VALUE PORTFOLIO), John Doe(AS TRUSTEE OF THE AMETEK, INC. EMPLOYEES MASTER RETIREMENT TRUST), John Doe(AS TRUSTEE OF THE WELLSPAN HEALTH MASTER TRUST), John Doe(AS TRUSTEE OF ARMSTRONG WORLD INDUSTRIES, INC. RETIREMENT MASTER TRUST), John Doe(AS TRUSTEE OF THE FEDERATED MTD STOCK TRUST), John Doe(AS TRUSTEE OF THE SEI INSTITUTIONAL MANAGED TRUST), John Doe(AS TRUSTEE OF SEI INSTITUTIONAL MANAGED TRUST), Does 1 - 5,000, Duquense university-equity federated investors inc., EDWARD D. JONES & CO., L.P.;, Federated Equity Income Fund, Inc., Federated Investors Inc., Federated capital income fund, inc., Federated mdt stock trust, Federated mtd stock trust, Esther G. Fox, Robert A. Fox, Angelo D. Giancarlo, Glenmede trust co., Edmund D. Haigler, Jr, Highmark Inc., IBEW LOCAL 98 PENSION PLAN MV, J.M. SMUCKER COMPANY, JEWISH HEALTHCARE FOUNDATION OF PITTSBURGH, John t. mccutcheon jr. trust, Susan M. Kennedy, Timothy R. Kennedy, LSV VALUE EQUITY FUND, Anne Mccutcheon Lewis(AS AN INDIVIDUAL AND AS A TRUSTEE OF THE JOHN T MCCUTCHEON, JR. TRUST), Anne Mccutcheon Lewis, Nationwide funds, Ohio National Fund, Inc., Ohio National Fund, Inc., Ohio national strategic value portfolio, PENNSYLVANIA MUNICIPAL RETIREMENT SYSTEM, SEI INVESTMENTS DISTRIBUTION CO, AS ADMINISTRATOR OF THE LSV VALUE EQUITY FUND, SEI INVESTMENTS, AS ADMINISTRATOR OF THE SGIF LARGE CAP VALUE FUND (R1V ENHANCED), SEI SIIT, SEI SIMT, SEIU LOCAL 36 BOLR PENSION FUND, SGIF LARGE CAP VALUE FUND (R1V ENHANCED), STEAMFITTERS LOCAL 420, Sei Private Trust Company, Sei institutional investment trust - large cap fund, Sei institutional investment trust - large cap index fund, Sei institutional investments trust, Sei institutional managed trust - s&p 500 index fund, Sei institutional managed trust large cap value fund, Sei institutional managed trust tax-managed large cap fund, Sei investment management, Susquehanna Capital Group, Susquehanna investment group, Susquehanna investment group, THE NEW CHURCH INVESTMENT FUND, The glenmede trust company, national association, U.s. large company equity fund, Unisys master trust, Wealth management services, Wealth management services, Wellspan health master trust, Wellspan health system, AMETEK, INC., AS ADMINISTRATOR OF THE AMETEK, INC. EMPLOYEES MASTER RETIREMENT TRUST, FEDERATED INVESTMENT MANAGEMENT COMPANY; SIG-SS CBOE JOINT ACCOUNT, SEI INVESTMENTS COMPANY, DUQUESNE UNIVERSITY OF THE HOLY SPIRIT, THE ADVISORS' INNER CIRCLE FUND, PINNACLE HEALTH SYSTEM BOARD DESIGNATED, PINNACLE HEALTH SYSTEM PENSION PLAN, PINNACLE HEALTH SYSTEM, AS ADMINISTRATOR OF THE PINNACLE HEALTH SYSTEM PENSION PLAN, RIP INVESTMENTS LP, LAWRENCE SMITH, FEDERATED CLOVER VALUE FUND (F/K/A FEDERATED AMERICAN LEADERS FUND), FEDERATED EQUITY FUNDS, FEDERATED CAPITAL APPRECIATION FUND II (F/K/A FEDERATED CLOVER VALUE FUND II), FEDERATED INSURANCE SERIES, FEDERATED MANAGED VOLATILITY FUND II (F/K/A FEDERATED CAPITAL INCOME FUND II), FEDERATED MANAGED VOLATILITY FUND II (F/K/A FEDERATED CAPITAL INCOME FUND II F/K/A FEDERATED EQUITY INCOME FUND II), FEDERATED MUNI AND STOCK ADVANTAGE FUND, FEDERATED INCOME SECURITIES TRUST, HC CAPITAL TRUST THE VALUE EQUITY PORTFOLIO, HC CAPITAL TRUST, FEDERATED MAX-CAP INDEX FUND, FEDERATED INDEX TRUST. Document filed by Law Debenture Trust Company of New York, Deutsche Bank Trust Company Americas, Wilmington Trust Company. ***Also docketed in 11-cv-9598.(mro)
October 1, 2012 Filing 1501 THIRD AMENDED COMPLAINT amending Amended Complaint against Austin Trust Company, BP America, BP Pension Services Limited, Baptist Foundation of Texas, Betty Beaird, DFA Investment Dimensions Group Inc, DFA US Core Equity Fund of Dimensional Funds, DFA US Vector Equity Fund of Dimensional Funds, Elizabeth Dahan, Frank W. Denius, Dimensional Investment Group Inc, John Doe(As Trustee of EFH Retirement Plan Master Trust), John Doe(As Administrator of the Dallas Police and Fire Pension System), John Doe(As Trustee of the DFA Group Trust), Does 1-5000, Alison Ford Duncan, ETrade Securities LLC, EFH Retirement Plan Master Trust, Emily Evans Embrey, Employees Retirement System of Texas, Robert H Farrington, Robert F Farrington, Stacie Elizabeth Ford, Susan F Frederick, Louis G. Gilbert, Renee Gilbert, Alfred C Glassell, III(Acting Trustee of the Clare Attwell Glasell Continuing Marital Trust; Acting Trustee and Beneficiary of the Alfred C Glassell, Jr Children's Trust for Alfred C Glassell, III), Alfred C Glassell, III(acting trustee and beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Alfred C. Glassell, III), Alfred C Glassell, III, Clare Atwell Glassell, Jean Curry Glassell, Glassell Family Foundation Inc, Alfred C. Glassell, Jr., Bonnie Gonzalez, Guidestone Equity Index Fund, Guidestone Funds, Nicholas Hallack, Mary Neville Hankey, Christus Health, Jennifer G Hines, IPAC Asset Management, Invesco Asset Mgmt (Japan) Ltd, Invesco Perpetual, Krystyna Jurzykowski, John Michael Kelleher, Legacy Trust Company NA, Pam Lindberg, MLC Investments Ltd., William K McGee, Jr, Denise A Meck, Medisend International, Museum of Fine Arts, OMA & OPA LLC, Omimex Investments LLC, Jonathan Osborne, Karl Putnam, Arturo Quinones, Virgil Smith Ray, Raymond & Anna Schroer Trust U/A DTD 09/28/2006, Terence Rhoden, SMH Capital Inc, Anna B Schroer, Elizabeth Siegel, Jefferson R. Solendar, T Rowe Price Associates Inc, Texas Permanent School Fund, The Barbara M. Osborne Trust U/I/T DTD 2/7/05, The Betty Jo Beaird Exempt Trust, The Caldwell Foundation, The DFA Group Trust, The Robert H Farrington Marital Trust UAD 09/05/05, Howard Wong, Worldwide Transactions Limited, Joseph A. Young, Robert W. Young, Sandra L. Young, Sander Morris Harris, Inc., T, Rowe Price Associates, Inc., Texas Education Agency, The DFA Investment Trust Company, The Clare Attwell Glassell Continuing Marital Trust, The Barbara M. Osborne Interim Trust DTD 2/7/02, Steward Funds, Inc., Ziegler Family Trust A, Mike Eugene Abernethy, Clear Cove Capital LP, Fasken Ltd., Tax-Managed U.S. Marketwide Value Series of the DFA Investment Trust Company, Tax Managed U.S. Equity Series of the DFA Investment Trust Company, U.S. Large Cap Value Series of the DFA Investment Trust Company, U.S. Large Company Portfolio of Dimensional Investment Group, Inc. f/k/a U.S. Large Company Series of the DFA Investment Trust Company, U.S. Core Equity 1 Portfolio of DFA Investment Dimensions Group, Inc., VA U.S. Large Value Portfolio of DFA Investment Dimensions Group, Inc., U.S. Vector Equity Portfolio of DFA Investment Dimensions Group, Inc., U.S. Core Equity 2 Portfolio of DFA Investment Dimensions Group, Inc., Mark C. Landry, Richard W. McIntosh and Jenifer B. McIntosh, Richard W. McIntosh, Jenifer B. McIntosh, IPAC Asset Management, IRA Willis Baker Jr. Document filed by Law Debenture Trust Company of New York, Wilmington Trust Company, Deutsche Bank Trust Company Americas. ***Also docketed in case number 11-cv-9568.(mro)
October 1, 2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1496 MOTION for Mark Allen Schultheis to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7861339. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu)
September 28, 2012 Filing 1498 NOTICE OF APPEARANCE by FELIX SHEU appearing pro se (mro)
September 28, 2012 Filing 1496 MOTION for Mark Allen Schmultheis to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7861339. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by THOMPSON TRUST UA 09 26 12.(Schmultheis, Mark)
September 28, 2012 Filing 1495 NOTICE OF APPEARANCE by Seth M. Kean on behalf of Charles J De Sieyes, David C De Sieyes, Fiduciary Trust Company International, John T Risley Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Kean, Seth)
September 28, 2012 Filing 1494 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Henry Francis duPont Winterthur Museum Inc.. (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Evans, Amy)
September 28, 2012 Filing 1493 NOTICE OF APPEARANCE by Amy Elizabeth Evans on behalf of Henry Francis duPont Winterthur Museum Inc. (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Evans, Amy)
September 28, 2012 Filing 1492 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Henry Francis DuPont Winterthur Museum, Inc.. (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Evans, Amy)
September 28, 2012 Filing 1491 NOTICE OF APPEARANCE by Amy Elizabeth Evans on behalf of The Henry Francis DuPont Winterthur Museum, Inc. (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Evans, Amy)
September 27, 2012 Filing 1490 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Wilshire Associates Inc., who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 9/27/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(lmb)
September 27, 2012 Filing 1489 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Mark Clermont, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 9/27/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(lmb)
September 27, 2012 Filing 1488 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant F&C Management Limited, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 9/27/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(lmb)
September 27, 2012 Filing 1487 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant John A. Dittmar, who has neither moved nor answered., John A Dittmar and John A Dittmar terminated. (Signed by Judge William H. Pauley, III on 9/27/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(lmb)
September 27, 2012 Filing 1486 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Christian Brothers Investment Services, Inc., who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 9/27/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(lmb)
September 27, 2012 Filing 1485 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Bank of the West, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 9/27/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(lmb)
September 27, 2012 Filing 1484 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41( a )(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendants Chase Twichell, as a representative of the estate of Charles Pratt Twichell UW HT Clement for SB BC QTIP Trust, Cary Twichell, as a representative of the estate of Charles Pratt TWichell UW HT Clement for SB BC QTIP Trust (named as Gary H. Twichell), and Eliza Twichell, as a representative of the estate of Charles Pratt Twichell UW HT Clement for SB BC QTIP Trust, who have neither moved nor answered., Eliza Twichel, Eliza Twichel, Gary H. Twichel, Gary H. Twichel, Chase Twichel and Chase Twichel terminated. (Signed by Judge William H. Pauley, III on 9/27/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP(lmb)
September 27, 2012 Filing 1483 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for a certain series of Exchangeable Notes commonly referred to as the PHONES notes, hereby dismiss this action without prejudice solely against defendants Lighthouse Partners, LLC, and Lighthouse Investment Partners, LLC, who have neither moved nor answered. (Signed by Judge William H. Pauley, III on 9/27/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(lmb)
September 27, 2012 Filing 1482 NOTICE OF APPEARANCE by Ryan M. Tosi on behalf of North Dakota State Investment Board Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Tosi, Ryan)
September 27, 2012 Filing 1481 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by North Dakota State Investment Board.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Ricciuti, Michael)
September 27, 2012 Filing 1480 NOTICE OF APPEARANCE by Michael D. Ricciuti on behalf of North Dakota State Investment Board Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Ricciuti, Michael)
September 26, 2012 Filing 1479 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Teachers' Retirement System of Louisiana Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Fornshell, Matthew)
September 26, 2012 Filing 1478 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate T. Rowe Price Trust Company for TRP Instl Com Tr Fd Eqy Index Tr, TRP Structured Research Trust. Document filed by TRP Instl Com Tr Fd Eqy Index Tr, TRP Structured Research Trust.(D'Agostino, Michael)
September 26, 2012 Filing 1477 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of TRP Instl Com Tr Fd Eqy Index Tr, TRP Structured Research Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
September 26, 2012 Filing 1476 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate T. Rowe Price Equity Index 500 Fund, Other Affiliate T. Rowe Price Extended Equity Market Index Fund, Other Affiliate T. Rowe Price Total Equity Market Index Fund for T. Rowe Price Index Trust, Inc.. Document filed by T. Rowe Price Index Trust, Inc..(D'Agostino, Michael)
September 26, 2012 Filing 1475 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of T. Rowe Price Index Trust, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
September 26, 2012 Filing 1474 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by State Universities Retirement System, State Universities Retirement System.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Bohan, David)
September 25, 2012 Filing 2418 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by McGill University Pension Plan.(js)
September 25, 2012 Filing 1473 NOTICE OF APPEARANCE by Ezekiel Daystar Carder on behalf of IUOE Stat ENG Local 39 Pension Plan (Carder, Ezekiel)
September 25, 2012 Filing 1472 NOTICE OF APPEARANCE by David N. Dunn on behalf of Paul R. Gerken Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP(Dunn, David)
September 24, 2012 Filing 1563 NOTICE OF APPEARANCE by Janna L Gadden. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00549-WHP, 1:12-cv-00554-WHP(ft)
September 24, 2012 Filing 1471 NOTICE OF APPEARANCE by Lindsay Schlenk on behalf of Robert Vaughan (Schlenk, Lindsay)
September 24, 2012 Filing 1470 NOTICE OF APPEARANCE by Sheldon L. Solow on behalf of Daniel Kazan (Solow, Sheldon)
September 24, 2012 Filing 1469 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of EMIL D KRATOCHVIL, RAYMOND M LUTHY TRUST U/A, Richard L. Goldstein, Richard L. Goldstein, Ramond M Luthy Trust, EMIL KRATOCHVIL Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Neubauer, Mark)
September 21, 2012 Filing 2413 NOTICE OF APPEARANCE by Paul Sherman Samson on behalf of McGill University Pension Plan (js)
September 21, 2012 Filing 1466 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed without prejudice solely against the defendant Montpelier US Insurance Company. (Signed by Judge William H. Pauley, III on 9/20/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09410-WHP(cd)
September 21, 2012 Filing 1463 NOTICE OF APPEARANCE by Charles M. Gering on behalf of Richard A. Forsythe Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gering, Charles)
September 20, 2012 Filing 1461 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ING USA Annuity and Life Insurance Company, Corporate Parent ING Life Insurance and Annuity Company for ING INVESTORS TRUST. Document filed by ING INVESTORS TRUST.(D'Agostino, Michael)
September 20, 2012 Filing 1460 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of ING INVESTORS TRUST Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
September 20, 2012 Filing 1459 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/10/12 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(McGuirk, Kelly)
September 20, 2012 Filing 1458 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/10/2012 before Judge William H. Pauley, III. Court Reporter/Transcriber: Andrew Walker, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/15/2012. Redacted Transcript Deadline set for 10/25/2012. Release of Transcript Restriction set for 12/26/2012.Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(McGuirk, Kelly)
September 20, 2012 Filing 1457 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent NorthShore University HealthSystem Pension Plan, Corporate Parent NorthShore University HealthSystem for Northshore University Healthsystem Second Century Funds-Endowment 501(C)3. Document filed by Northshore University Healthsystem Second Century Funds-Endowment 501(C)3.(D'Agostino, Michael)
September 20, 2012 Filing 1456 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Northshore University Healthsystem Second Century Funds-Endowment 501(C)3 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
September 20, 2012 Filing 1455 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Retirement Systems of Alabama, Public Employee Retirement System of Idaho, Louisiana School Employees Retirement System (Fornshell, Matthew)
September 20, 2012 Filing 1454 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ohio National Fund, Inc. Blue Chip Fund, Ohio Natl FD, Inc. S&P 500 Index.(D'Agostino, Michael)
September 20, 2012 Filing 1453 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Ohio National Fund, Inc. Blue Chip Fund, Ohio Natl FD, Inc. S&P 500 Index Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
September 20, 2012 Filing 1452 SUGGESTION OF DEATH upon the record as to Richard Morabito on August 23, 2012. Document filed by Richard Morabito (Attachments: #1 Certificate of Service)Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Weissberg, Ariel)
September 19, 2012 Filing 1451 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Doniak, Christine)
September 19, 2012 Filing 1450 NOTICE OF APPEARANCE by John W. Weiss on behalf of City of Atlanta Police Officers Pension Fund, City of Atlanta General Employees Pension Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Weiss, John)
September 19, 2012 ***REJECTION OF ATTEMPTED PAPER FILING IN ECF CASE. The following document(s) 6 Notices of Appearance - Johnny N. Helenbolt, was rejected by the Clerk's Office and must be FILED ELECTRONICALLY on the Court's ECF System. (ft)
September 18, 2012 Filing 1449 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by General Electric Company.(Hewitt, Ronald)
September 18, 2012 Filing 1448 NOTICE OF APPEARANCE by Ronald Allan Hewitt on behalf of General Electric Company (Hewitt, Ronald)
September 18, 2012 Filing 1447 NOTICE OF APPEARANCE by Dianne Frances Coffino on behalf of General Electric Company (Coffino, Dianne)
September 18, 2012 Filing 1446 NOTICE OF APPEARANCE by Seth M. Kean on behalf of DAVID C DE SIEYES Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Kean, Seth)
September 18, 2012 Filing 1445 NOTICE OF APPEARANCE by Seth M. Kean on behalf of Fiduciary Trust Company International Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Kean, Seth)
September 18, 2012 Filing 1444 NOTICE OF APPEARANCE by Brendan Michael Scott on behalf of John Spears Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Scott, Brendan)
September 17, 2012 Filing 1441 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Hartford Financial Services Group, Inc., Corporate Parent Hartford Life, Inc., Corporate Parent Hartford Life and Accident Insurance Company, Corporate Parent Hartford Holdings, Inc. for Hartford Life Insurance Company; Other Affiliate Hartford Life Insurance Company for Hartford HLS Series Fund II, Inc, Hartford Series Fund, Inc; Corporate Parent The Hartford Financial Services Group, Inc., Other Affiliate Allianz SE for Hartford Investment Management Company. Document filed by Hartford Investment Management Company, Hartford Life Insurance Company, Hartford HLS Series Fund II, Inc, Hartford Series Fund, Inc.(D'Agostino, Michael)
September 17, 2012 Filing 1440 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Hartford Investment Management Company, Hartford Life Insurance Company, Hartford HLS Series Fund II, Inc, Hartford Series Fund, Inc, Hartford HLS Series Fund II, Inc, Hartford Series Fund, Inc, Hartford Investment Management Company Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
September 14, 2012 Filing 1439 NOTICE OF APPEARANCE by Henry P. Baer, Jr on behalf of Connecticut Health Foundation, Inc. (Baer, Henry)
September 14, 2012 Filing 1438 NOTICE OF APPEARANCE by Jeffrey Richard Hellman on behalf of Harvey Bookman (Hellman, Jeffrey)
September 14, 2012 Filing 1437 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of ROBERT G SCHLOERB TRUST DTD MAY 01 91 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Lombardo, Joseph)
September 13, 2012 Filing 1436 NOTICE of Notice of Filing and Service re: (1395 in 1:11-md-02296-WHP, 1395 in 1:11-md-02296-WHP) Order, Set Deadlines/Hearings,,,,,, (1419 in 1:11-md-02296-WHP) Notice (Other), Notice (Other), Notice (Other), Notice (Other). Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. Filed In Associated Cases: 1:11-md-02296-WHP et al.(Green, James)
September 13, 2012 Filing 1435 NOTICE OF APPEARANCE by David Charles Bohan on behalf of State Universities Retirement System Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
September 13, 2012 Filing 1434 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Marian Wetterling Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
September 13, 2012 Filing 1433 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Benjamin Oliva Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Bohan, David)
September 13, 2012 Filing 1432 NOTICE OF APPEARANCE by David Charles Bohan on behalf of BARBARA H ALTER 2002 DECLARATION OF TRUST DTD 12/12/2002 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
September 13, 2012 Filing 1431 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Barbara Alter Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
September 13, 2012 Filing 1430 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Don & Irene Baron Family Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Barr, Paige)
September 13, 2012 Filing 1429 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Don & Irene Baron Family Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Bohan, David)
September 13, 2012 Filing 1428 NOTICE OF APPEARANCE by Paige E. Barr on behalf of David Greenspahn Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
September 13, 2012 Filing 1427 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Joe Linnen Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Barr, Paige)
September 13, 2012 Filing 1426 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Benjamin Oliva Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Barr, Paige)
September 13, 2012 Filing 1425 NOTICE OF APPEARANCE by David Charles Bohan on behalf of David Greenspahn Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
September 13, 2012 Filing 1424 NOTICE OF APPEARANCE by Paige E. Barr on behalf of State Universities Retirement System Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
September 13, 2012 Filing 1423 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Joseph Linnen Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Bohan, David)
September 13, 2012 Filing 1422 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Marian Wetterling Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
September 13, 2012 Filing 1421 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Bank of New York Mellon, Other Affiliate Verizon Communications Inc. for Bell Atlantic Master Trust. Document filed by Bell Atlantic Master Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Laddin, Darryl)
September 13, 2012 Filing 1420 NOTICE OF APPEARANCE by Darryl S. Laddin on behalf of Bell Atlantic Master Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Laddin, Darryl)
September 13, 2012 Filing 1419 NOTICE of Withdrawal of Pleadings Relating to Plaintiffs' Second Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints re: (1370 in 1:11-md-02296-WHP) Notice (Other), Notice (Other), Notice (Other), (1364 in 1:11-md-02296-WHP) MOTION for Extension of Time Notice of Plaintiffs' Second Omnibus Motion to Enlarge the Time For Service of Summonses and Complaints., (1367 in 1:11-md-02296-WHP) Declaration in Support of Motion, (1366 in 1:11-md-02296-WHP) Declaration in Support of Motion, (1365 in 1:11-md-02296-WHP) Memorandum of Law in Support of Motion,, (1368 in 1:11-md-02296-WHP) Declaration in Support of Motion,. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. Filed In Associated Cases: 1:11-md-02296-WHP et al.(Green, James)
September 12, 2012 Filing 1468 NOTICE OF APPEARANCE by JOHN F. BARNARD TRUST U/A/D 04/04/03. (lmb)
September 12, 2012 Filing 1418 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Southern California Edison Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP, 1:12-cv-00554-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
September 12, 2012 Filing 1417 NOTICE OF APPEARANCE by Thomas Richard Slome on behalf of Southern California Edison Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP, 1:12-cv-00554-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
September 11, 2012 Filing 1416 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ADIA Invest SRA TRPA 4864.(D'Agostino, Michael)
September 11, 2012 Filing 1415 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of ADIA Invest SRA TRPA 4864, ADIA Invest SRA TRPA 4864 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00062-WHP(D'Agostino, Michael)
September 11, 2012 Filing 1414 MOTION for Brian R. Markley to Appear Pro Hac Vice for AAFP Pooled Investment Fund, L.P.. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by AAFP Pooled Investment Fund, L.P.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order)(Markley, Brian)
September 11, 2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1414 MOTION for Brian R. Markley to Appear Pro Hac Vice for AAFP Pooled Investment Fund, L.P.. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu)
September 10, 2012 Filing 1467 NOTICE OF APPEARANCE of Harry Falk, President (djc)
September 10, 2012 Filing 1465 NOTICE OF APPEARANCE by HARVEY HELLER. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(jfe)
September 10, 2012 Filing 1443 NOTICE OF APPEARANCE of Barbara Heller (Pro Se) (djc)
September 10, 2012 Filing 1442 NOTICE OF APPEARANCE by HHS Partnership; 222 S. Pennsylvania Avenue, Ste 200 Winter Park, FL 32789 (djc)
September 10, 2012 Filing 1413 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Prudential Insurance Company of America, Corporate Parent Prudential Financial, Corporate Parent Prudential Holdings, LLC for Priac Funds, Prudential Retirement Insurance and Annuity Company. Document filed by Priac Funds, Prudential Retirement Insurance and Annuity Company.(D'Agostino, Michael)
September 10, 2012 Filing 1412 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Priac Funds, Prudential Retirement Insurance and Annuity Company Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
September 10, 2012 Filing 1411 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Verizon Communications Inc., Other Affiliate Fidelity Management Trust Company for Verizon Master Saving Trust, Verizon Master Savings Trust. Document filed by Verizon Master Saving Trust, Verizon Master Savings Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Laddin, Darryl)
September 10, 2012 Filing 1410 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent GTE Corporation, Corporate Parent Verizon Communications Inc. for Verizon Investment Management Corporation. Document filed by Verizon Investment Management Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Laddin, Darryl)
September 10, 2012 Filing 1409 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Bank of New York Mellon, Other Affiliate NYNEX Management Retiree Health Benefits Fund, Other Affiliate VEBA GP2 LLC, Other Affiliate Verizon Communications Inc. for Veba Partnership X L.P.. Document filed by Veba Partnership X L.P..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Laddin, Darryl)
September 10, 2012 Filing 1408 NOTICE of Substitution of Attorney. Old Attorney: Dennis J. Lawson, New Attorney: Michael S. Doluisio, Alexander R. Bilas, Scott C. Kessenick, Address: Dechert LLP, 2929 Arch Street, Philadelphia, PA, 19104, 215-994-4000. Document filed by Pro Shares UItra S&P 500, Rydex Investments. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(Doluisio, Michael)
September 10, 2012 Filing 1407 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Bank of New York Mellon, Other Affiliate Verizon Investment Management Corporation, Other Affiliate VEBA GP LLC, Other Affiliate Verizon Communications Inc. for Veba Partnership N L.P.. Document filed by Veba Partnership N L.P..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Laddin, Darryl)
September 10, 2012 Filing 1406 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Verizon Communications Inc., Other Affiliate Exchange Indemnity Company for GTE Reinsurance Company Limited. Document filed by GTE Reinsurance Company Limited.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Laddin, Darryl)
September 10, 2012 Filing 1405 NOTICE of Substitution of Attorney. Old Attorney: Kate O'Keefe, New Attorney: Michael S. Doluisio, Alexander R. Bilas, Scott C. Kessenick, Address: Dechert LLP, 2929 Arch Street, Philadelphia, PA, 19104, 215-994-4000. Document filed by MML Blend Fund, MML Equity Income Fund, Manulife Invst Ex FDS Corp.-MIX, Manulife U.S. Equity Fund, Massmutual Premier Enhanced Index Value Fund, Massmutual Premier Main Street Small Cap Fund, Massmutual Premier Small Company Opportunities Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund, MML Equity Index Fund. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Doluisio, Michael)
September 10, 2012 Filing 1404 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Verizon Communications Inc. for Exchange Indemnity Company. Document filed by Exchange Indemnity Company.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Laddin, Darryl)
September 10, 2012 Filing 1403 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Bank of New York Mellon, Other Affiliate Verizon Communications Inc. for Bell Atlantic Master Trust, Bell Atlantic Master Trust. Document filed by Bell Atlantic Master Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Laddin, Darryl)
September 10, 2012 Filing 1402 NOTICE of Substitution of Attorney. Old Attorney: Mark P. DiPerna, New Attorney: Michael S. Doluisio, Alexander R. Bilus, Scott C. Kessenick, Address: Dechert LLP, 2929 Arch Street, Philadelphia, PA, 19104, 215-994-4000. Document filed by Aegon/Transamerica Series Trust T Rowe Price Equity Income, Charles Schwab & Co Inc., Charles Schwab & Co., Inc, Monumental Life Insurance Company, Transamerica Partners Mid Cap Value, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios, Charles Schwab & Co., Inc.. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Doluisio, Michael)
September 10, 2012 Filing 1401 NOTICE OF APPEARANCE by Darryl S. Laddin on behalf of Bell Atlantic Master Trust, Veba Partnership N L.P., Veba Partnership X L.P., Verizon Investment Management Corporation, Verizon Master Saving Trust, Verizon Master Savings Trust, Exchange Indemnity Company, GTE Reinsurance Company Limited Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Laddin, Darryl)
September 7, 2012 Filing 1400 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Bank of New York Mellon, Other Affiliate NYNEX Management Retiree Health Benefits Fund, Other Affiliate VEBA GP2 LLC, Other Affiliate Verizon Communications Inc. for Veba Partnership X L.P.. Document filed by Veba Partnership X L.P..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(Laddin, Darryl)
September 7, 2012 Filing 1399 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Bank of New York Mellon, Other Affiliate Verizon Investment Management Corporation, Other Affiliate VEBA GP LLC, Other Affiliate Verizon Communications Inc. for Veba Partnership N L.P.. Document filed by Veba Partnership N L.P..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(Laddin, Darryl)
September 7, 2012 Filing 1398 NOTICE OF APPEARANCE by Darryl S. Laddin on behalf of Veba Partnership N L.P., Veba Partnership X L.P. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(Laddin, Darryl)
September 7, 2012 Filing 1397 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent GTE Corporation, Corporate Parent Verizon Communications Inc. for Verizon Investment Management Corporation. Document filed by Verizon Investment Management Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09594-WHP(Laddin, Darryl)
September 7, 2012 Filing 1396 NOTICE OF APPEARANCE by Darryl S. Laddin on behalf of Verizon Investment Management Corporation Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09594-WHP(Laddin, Darryl)
September 7, 2012 Opinion or Order Filing 1395 MASTER CASE ORDER No.3: This Master Case Order No.3, inter alia, establishes Liaison Counsel and Executive Committees for the parties in the Individual Creditor Actions and the Committee Actions, and fixes the following briefing schedule for Phase One Motions in the Individual Creditor Actions: (1) Phase One Motions by November 6, 2012; (2) Phase One oppositions by December 21,2012; (3) Phase One replies by February 4,2013; and (4) Oral argument on the Phase One Motions will be heard on March 1, 2013 at 11 :00 a.m. SO ORDERED. ( Phase One Motions due by 11/6/2012., Phase One Responses due by 12/21/2012, Phase One Replies due by 2/4/2013., Oral Argument set for 3/1/2013 at 11:00 AM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 9/07/2012) Copies Sent By Chambers. (ama)
September 7, 2012 Filing 1394 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Cogent Investment Strategies Fund, SPC-Class D.(Gottlieb, Robert)
September 7, 2012 Filing 1393 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Doniak, Christine)
September 7, 2012 Filing 1392 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Doniak, Christine)
September 6, 2012 Filing 1464 NOTICE OF APPEARANCE by CAROL LAU PHD PSP PART QRP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(jfe)
September 6, 2012 Filing 1462 NOTICE OF APPEARANCE by HERBERT G. IAU PROFIT SHARING QRP PARTICIPATION Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(lmb)
September 6, 2012 Filing 1391 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent T. Rowe Price Group, Inc. for T. Rowe Price Associates, Inc., T. Rowe Price Trust Company. Document filed by T. Rowe Price Trust Company, T. Rowe Price Associates, Inc..(D'Agostino, Michael)
September 6, 2012 Filing 1390 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of T. Rowe Price Trust Company, T. Rowe Price Associates, Inc., T. ROWE PRICE ASSOC., T. Rowe Price Trust Company Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
September 6, 2012 Filing 1389 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Great-West Life & Annuity Insurance Company, Corporate Parent GWL&A Financial Inc., Other Affiliate Maxim Capital Management, LLC for GW Capital Management, LLC. Document filed by GW Capital Management, LLC.(D'Agostino, Michael)
September 6, 2012 Filing 1388 NOTICE OF APPEARANCE by Ian T. Peck on behalf of State Board of Administration of Florida, State Board of Administration of Florida (FSBA) (Peck, Ian)
September 6, 2012 Filing 1387 MOTION for Wendy H. Zoberman to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Board of Administration of Florida, State Board of Administration of Florida (FSBA).(Zoberman, Wendy)
September 6, 2012 Filing 1386 NOTICE OF APPEARANCE by Robert William Gottlieb on behalf of Cogent Investment Strategies Fund, SPC-Class D (Gottlieb, Robert)
September 6, 2012 Filing 1385 MOTION for Michael J. Pucillo to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Board of Administration of Florida, State Board of Administration of Florida (FSBA).(Pucillo, Michael)
September 6, 2012 Filing 1384 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of GW Capital Management, LLC, GW Capital Management, LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
September 6, 2012 Filing 1383 NOTICE OF APPEARANCE by Griffin S. Dunham on behalf of Robert Vaughan (Dunham, Griffin)
September 6, 2012 Filing 1382 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Great-West Life & Annuity Insurance Company, Corporate Parent GWL&A Financial Inc., Other Affiliate Maxim Series Fund, Inc. for ARIEL/MAXMID/MAXIM MIDCAP PORTFOLIO. Document filed by ARIEL/MAXMID/MAXIM MIDCAP PORTFOLIO.(D'Agostino, Michael)
September 6, 2012 Filing 1381 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of ARIEL/MAXMID/MAXIM MIDCAP PORTFOLIO, Ariel/Maxmid/Maxim Midcap Portfolio Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
September 6, 2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1387 MOTION for Wendy H. Zoberman to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., #1385 MOTION for Michael J. Pucillo to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu)
September 5, 2012 Filing 1380 NOTICE OF CHANGE OF ADDRESS by Alan N. Salpeter on behalf of Daniel Kazan. New Address: Kaye Scholer LLP, 70 W. Madison St., Suite 4200, Chicago, IL, USA 60602, 312-583-2360. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Salpeter, Alan)
September 5, 2012 Filing 1379 NOTICE OF APPEARANCE by Jason Jerod Ben on behalf of Daniel Kazan Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Ben, Jason)
September 5, 2012 Filing 1378 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Northwestern Mutual Life Insurance Company for NORTHWESTERN MUTUAL WEALTH MANAGEMENT COMPANY. Document filed by NORTHWESTERN MUTUAL WEALTH MANAGEMENT COMPANY.(D'Agostino, Michael)
September 5, 2012 Filing 1377 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of NORTHWESTERN MUTUAL WEALTH MANAGEMENT COMPANY Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
September 4, 2012 Filing 1376 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Assisi Foundation of Memphis, Inc.(Chase, Lee)
September 4, 2012 Filing 1375 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Uniontown Hospital.(Rogers, William)
September 4, 2012 Filing 1374 NOTICE OF APPEARANCE by Craig C. Martin on behalf of Longview Management Group LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Martin, Craig)
September 4, 2012 Filing 1373 NOTICE OF APPEARANCE by Brienne M. Letourneau on behalf of Longview Management Group LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Letourneau, Brienne)
September 4, 2012 Filing 1372 NOTICE OF APPEARANCE by Richard M. Carbonara on behalf of Ruanwil LLC Filed In Associated Cases: 1:11-md-02296-WHP et al.(Carbonara, Richard)
September 4, 2012 Filing 1371 NOTICE OF APPEARANCE by Richard M. Carbonara on behalf of Stanton R. Cook Filed In Associated Cases: 1:11-md-02296-WHP et al.(Carbonara, Richard)
August 31, 2012 Filing 1370 NOTICE of Notice of Filing and Service of Pleading re: (1364 in 1:11-md-02296-WHP) MOTION for Extension of Time Notice of Plaintiffs' Second Omnibus Motion to Enlarge the Time For Service of Summonses and Complaints., (1367 in 1:11-md-02296-WHP) Declaration in Support of Motion, (1366 in 1:11-md-02296-WHP) Declaration in Support of Motion, (1365 in 1:11-md-02296-WHP) Memorandum of Law in Support of Motion,, (1368 in 1:11-md-02296-WHP) Declaration in Support of Motion,. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Attachments: #1 Attachment)Filed In Associated Cases: 1:11-md-02296-WHP et al.(Green, James)
August 31, 2012 Filing 1369 NOTICE OF APPEARANCE by Gabriel Aizenberg on behalf of QC & Co (Aizenberg, Gabriel)
August 30, 2012 Filing 1368 DECLARATION of Andrew N. Goldfarb in Support re: #1364 MOTION for Extension of Time Notice of Plaintiffs' Second Omnibus Motion to Enlarge the Time For Service of Summonses and Complaints.. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James)
August 30, 2012 Filing 1367 DECLARATION of Jay Teitelbaum, Esq. in Support re: #1364 MOTION for Extension of Time Notice of Plaintiffs' Second Omnibus Motion to Enlarge the Time For Service of Summonses and Complaints.. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James)
August 30, 2012 Filing 1366 DECLARATION of David Zensky in Support re: #1364 MOTION for Extension of Time Notice of Plaintiffs' Second Omnibus Motion to Enlarge the Time For Service of Summonses and Complaints.. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James)
August 30, 2012 Filing 1365 MEMORANDUM OF LAW in Support re: #1364 MOTION for Extension of Time Notice of Plaintiffs' Second Omnibus Motion to Enlarge the Time For Service of Summonses and Complaints.. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Attachments: #1 Text of Proposed Order (Exhibit A) Proposed Order Granting Plaintiffs' Second Omnibus Motion to Enlarge the Time For Service of Summonses and Complaints, #2 Exhibit B - Schedule of Avoidance Actions, #3 Exhibit C - July 26, 2012 Letter)(Green, James)
August 30, 2012 Filing 1364 MOTION for Extension of Time Notice of Plaintiffs' Second Omnibus Motion to Enlarge the Time For Service of Summonses and Complaints. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al..Filed In Associated Cases: 1:11-md-02296-WHP et al.(Green, James)
August 30, 2012 Filing 1363 NOTICE of Withdrawal of Daniel P. Goldberger of Proskauer Rose as counsel of record for Dreyfus Stock Index Funds, Inc.. Document filed by Dreyfus Stock Index Funds, Inc., Dreyfus Stock Index Fund, Inc.. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Goldberger, Daniel)
August 30, 2012 Filing 1362 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Capital One Financial Corp. for Capital One Bank (USA), National Association. Document filed by Capital One Bank (USA), National Association.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09514-WHP, 1:12-cv-02652-WHP(McPherson, Mark)
August 30, 2012 Filing 1361 NOTICE OF APPEARANCE by Mark David McPherson on behalf of Capital One Bank (USA), National Association Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09514-WHP, 1:12-cv-02652-WHP(McPherson, Mark)
August 29, 2012 Filing 1360 NOTICE OF APPEARANCE by Ronald Allan Hewitt on behalf of Taliesin Capital Partners LP (Hewitt, Ronald)
August 29, 2012 Filing 1359 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Taliesin Capital Partners LP.(Coffino, Dianne)
August 29, 2012 Filing 1358 NOTICE OF APPEARANCE by Dianne Frances Coffino on behalf of Taliesin Capital Partners LP (Coffino, Dianne)
August 29, 2012 Filing 1357 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Board of Trustees of the Leland Stanford Junior University.(Ericson, Bruce)
August 28, 2012 Filing 1356 FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by T Rowe Price Assocaites C/O CT Corporation, The Board of Trustees of the Leland Stanford Junior University.(Ericson, Bruce) Modified on 8/29/2012 (ldi).
August 28, 2012 Filing 1355 NOTICE OF APPEARANCE by Bruce A. Ericson on behalf of The Board of Trustees of the Leland Stanford Junior University (Ericson, Bruce)
August 28, 2012 Filing 1354 NOTICE OF APPEARANCE by Steven R. Rogovin on behalf of JAMES THOMAS WIRTH AND EILEEN MARIE WIRTH (Rogovin, Steven)
August 28, 2012 Filing 1353 NOTICE OF APPEARANCE by Jerrold A Thrope on behalf of ALEX D BLUM REVOCABLE TR, ARI D BLUM REVOCABLE TR, Alex Damian Blum Ugma MD, Ari Daniel Blum Ugma MD Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Thrope, Jerrold)
August 27, 2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (1351 in 1:11-md-02296-WHP) MOTION for Ian T. Peck to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(wb)
August 27, 2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1352 MOTION for Lee J. Chase, III to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7765966. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
August 27, 2012 Filing 1352 MOTION for Lee J. Chase, III to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7765966. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Assisi Foundation of Memphis, Inc. (Attachments: #1 Certificate of Good Standing from Supreme Court of Tennessee, #2 Text of Proposed Order Proposed Order for Admission Pro Hac Vice)(Chase, Lee)
August 27, 2012 Filing 1351 MOTION for Ian T. Peck to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Board of Administration of Florida, State Board of Administration of Florida (FSBA).(Peck, Ian)
August 27, 2012 Filing 1350 NOTICE of Partial Withdrawal of Appearance. Document filed by Amy W. Fong, Dr. Arnold D Fong. (Birk, Edward)
August 27, 2012 Filing 1349 NOTICE OF APPEARANCE by Autumn Dawn Highsmith on behalf of State Board of Administration of Florida, State Board of Administration of Florida (FSBA) (Highsmith, Autumn)
August 27, 2012 Filing 1348 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Ian T. Peck to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Board of Administration of Florida, State Board of Administration of Florida (FSBA).(Highsmith, Autumn) Modified on 8/27/2012 (wb).
August 27, 2012 Filing 1347 MOTION for Autumn D. Highsmith to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Board of Administration of Florida (FSBA), State Board of Administration of Florida.(Highsmith, Autumn)
August 27, 2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1347 MOTION for Autumn D. Highsmith to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
August 27, 2012 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1348 MOTION for Ian T. Peck to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Motions for Pro Hac Vice are to be electronically filed by the attorney. (wb)
August 24, 2012 Filing 1346 NOTICE OF APPEARANCE by Joshua Killion Porter on behalf of ILLINOIS STATE BOARD OF INVEST, Illinois State Board of Investment (Porter, Joshua)
August 24, 2012 Filing 1345 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ILLINOIS STATE BOARD OF INVEST, Illinois State Board of Investment.(Entwistle, Andrew)
August 24, 2012 Filing 1344 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of ILLINOIS STATE BOARD OF INVEST (Entwistle, Andrew)
August 24, 2012 Filing 1343 NOTICE OF APPEARANCE by Gabriel Aizenberg on behalf of Fiduciary Mgt. Assoc. LLC 401K FBO Robert Wesley Thornburgh (Aizenberg, Gabriel)
August 24, 2012 Filing 1342 MOTION for Albert Brooks Friedman to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Kenneth F. Puglisi, Kenneth F. Puglisi.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(pgu)
August 24, 2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (294 in 1:12-cv-02652-WHP, 1342 in 1:11-md-02296-WHP) MOTION for Albert Brooks Friedman to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(pgu)
August 23, 2012 Filing 1340 NOTICE OF APPEARANCE by Gabriel Aizenberg on behalf of Douglas Meyer, Stacey Meyer (Aizenberg, Gabriel)
August 23, 2012 Filing 1339 NOTICE OF APPEARANCE by Jeffrey Marshall Todd on behalf of BERNER CHARITABLE SCHOLARSHIP FOUNDATION (Todd, Jeffrey)
August 22, 2012 Filing 1338 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of William Wrigley, Jr (Rosberger, Richard)
August 22, 2012 Filing 1337 NOTICE OF APPEARANCE by David S. Barritt on behalf of Cynthia Harris S G TR 6/13/45, Dorothy Quaal Rev Trust UA 9/2/1993, Harris N.A., Jane B White Trust UA Oct 17 02, Marian Harris S G TR 6/13/45, Ward L Quaal(as an individual and as a Trustee of the TR UA 09/02/1993 dorothy Quaal Rev Trust and of the TR UA 09/02/1993 Ward L Quaal Rev Trust), Ruth Harris S G TR 6/13/45, BARKHAUSEN H G TR 12/20/34, Dorothy Quaal Revocable Trust, Ward L Quaal Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barritt, David)
August 21, 2012 Filing 1336 MOTION for Brian P. Deshur to Withdraw as Attorney. Document filed by John R Black.Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Deshur, Brian)
August 21, 2012 Filing 1335 NOTICE OF APPEARANCE by William James Rogers on behalf of Uniontown Hospital (Rogers, William)
August 20, 2012 Filing 1334 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Harvey Mudd College (Rosberger, Richard)
August 20, 2012 Filing 1333 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of California Physicians' Service d/b/a Blue Shield of California (Rosberger, Richard)
August 20, 2012 Filing 1332 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Neckar Holdings LLC (Rosberger, Richard)
August 20, 2012 Filing 1331 NOTICE OF CHANGE OF ADDRESS by Robert Allen Meister on behalf of Ruth Gruenthal. New Address: Pedowitz & Meister LLP, 570 Lexington Avenue, New York, NY, USA 10022, 212 403 7330. (Meister, Robert)
August 20, 2012 Filing 1330 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of UNIVERSITY OF MIAMI GROWTH POOL (Rosberger, Richard)
August 20, 2012 Filing 1329 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Acacia Life Insurance Company, Corporate Parent Calvert Investments, Inc., Corporate Parent Ameritas Holding Company, Corporate Parent Ameritas Mutual Holding Company for Calvert Investment Management, Inc.; Corporate Parent Farm Bureau Life Insurance Company, Corporate Parent Horace Mann Educators Corporation, Corporate Parent Symetra Life Insurance Company, Corporate Parent Symetra Financial Corporation, Corporate Parent FBL Financial Group, Inc., Corporate Parent Horace Mann Life Insurance Company, Corporate Parent Principal Life Insurance Company, Corporate Parent Principal Financial Group, Inc. for Calvert Variable Products, Inc.. Document filed by Calvert Investment Management, Inc., Calvert Variable Products, Inc., Summit Mutual Funds, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Steinberg, Laura)
August 20, 2012 Filing 1328 NOTICE OF APPEARANCE by Laura Steinberg on behalf of Calvert Variable Products, Inc., Calvert Investment Management, Inc., Summit Mutual Funds, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Steinberg, Laura)
August 17, 2012 Filing 1327 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Employee Retirement System of Texas (Fornshell, Matthew)
August 16, 2012 Filing 1326 NOTICE OF APPEARANCE by Brendan Michael Scott on behalf of William H. Browne Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04522-WHP(Scott, Brendan)
August 16, 2012 Filing 1325 NOTICE OF APPEARANCE by Michael D. Leffel on behalf of Patricia L. Pierce, The OC Smith & PL Pierce Joint Rev. Living Trust DTD 7/18/2005, PL Pierce Surviving SPS's Tr DTD 09-17-2005 (Leffel, Michael)
August 16, 2012 Filing 1324 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mizuho Financial Group, Inc. for Mizuho Trust & Banking Co. (USA). Document filed by Mizuho Trust & Banking Co. (USA).(Aaronson, Matthew)
August 16, 2012 Filing 1323 NOTICE OF APPEARANCE by Matthew Joel Aaronson on behalf of Mizuho Trust & Banking Co. (USA) (Aaronson, Matthew)
August 16, 2012 Filing 1322 NOTICE OF APPEARANCE by Hollace Topol Cohen on behalf of Mizuho Trust & Banking Co. (USA) (Cohen, Hollace)
August 15, 2012 Filing 1321 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Victor Grossi Trust UA DTD 05/08/98 FBO Victor Grossi Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Ricca, Carlos)
August 15, 2012 Filing 1320 NOTICE OF APPEARANCE by John Michael Bell on behalf of Mary Neville Hankey Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(Bell, John)
August 15, 2012 Filing 1319 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Raymond James Financial, Inc. for Morgan, Keegan & Company, Inc.. Document filed by Morgan, Keegan & Company, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Ricca, Carlos)
August 15, 2012 ***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. #1317 HAS BEEN REJECTED. Note to Attorney Mashberg, Gregg : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. (ka)
August 14, 2012 Filing 1317 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - RULE 26 DISCLOSURE.Document filed by The Depository Trust & Clearing Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Text of Proposed Order Defendants' Proposed Master Case Order No. 3)Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Mashberg, Gregg) Modified on 8/15/2012 (ka).
August 13, 2012 Filing 1316 NOTICE OF APPEARANCE by Roderick A. Boutin on behalf of The Low Joint Living Trusts U/A dtd 02/08/1996 (Boutin, Roderick)
August 13, 2012 Filing 1315 NOTICE OF APPEARANCE by Roderick A. Boutin on behalf of Grammel Joint Living Trust U/A dtd 5/24/00 (Boutin, Roderick)
August 13, 2012 Filing 1314 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of Private Bank and Trust Company Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Lombardo, Joseph)
August 13, 2012 Filing 1313 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Deephaven Capital Management LLC.(Solum, Matthew)
August 13, 2012 Filing 1312 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Great-West Lifeco Inc., Corporate Parent Putnam U.S. Holdings, LLC, Corporate Parent Putnam Acquisition Financing LLC, Corporate Parent Putnam Acquisition Financing Inc., Corporate Parent Great-West Lifeco U.S. Inc., Corporate Parent Great-West Financial (Nova Scotia) Co., Corporate Parent Great-West Financial (Canada) Inc., Corporate Parent Putnam Investments, LLC for Putnam Fiduciary Trust Co., Putnam Investment Management, LLC; Other Affiliate Putnam Fiduciary Trust Company, as Trustee for Putnam S&P 500 Index Fund. Document filed by Putnam Fiduciary Trust Co., Putnam Investment Management, LLC, Putnam Premier Income Trust, Putnam S&P 500 Index Fund.(D'Agostino, Michael)
August 13, 2012 Filing 1311 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Putnam Investment Management, LLC, Putnam Premier Income Trust, Putnam S&P 500 Index Fund, Putnam Fiduciary Trust Co Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 10, 2012 Filing 1310 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of R. Fleming Corbitt Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Hansen, Robyn)
August 10, 2012 Filing 1309 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Everest RE Group LTD..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Falzone, John)
August 10, 2012 Filing 1308 NOTICE OF APPEARANCE by Joseph Howard Lemkin on behalf of Everest RE Group LTD. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Lemkin, Joseph)
August 9, 2012 Filing 1307 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Principal Life Insurance Co., Corporate Parent Principal Financial Group, Inc., Corporate Parent Principal Financial Services, Inc. for Principal Variable Contracts Funds, Inc.; Corporate Parent Principal Financial Group, Inc., Corporate Parent Principal Financial Services, Inc. for Principal Life Insurance Co.;; Corporate Parent Principal Financial Group, Inc. for Principal Investors Fund, Inc. Document filed by Principal Investors Fund, Inc, Principal Life Insurance Co.;, Principal Variable Contracts Funds, Inc..(D'Agostino, Michael)
August 9, 2012 Filing 1306 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Principal Investors Fund, Inc, Principal Life Insurance Co.;, Principal Variable Contracts Funds, Inc., Principal Funds Inc-Largecap Blend Fund II c/o Principal Financial Group, Principal Life Insurance Co. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 9, 2012 Filing 1305 NOTICE OF APPEARANCE by Kevin B. O'Rourke on behalf of Dolores Locascio Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(O'Rourke, Kevin)
August 9, 2012 Filing 1304 NOTICE OF APPEARANCE by Kevin B. O'Rourke on behalf of Gaspare Locascio Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(O'Rourke, Kevin)
August 9, 2012 Filing 1303 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of National Railroad Retirement Investment Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 8, 2012 Filing 1302 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of Corbitt R. Fleming Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Hansen, Robyn)
August 8, 2012 Filing 1301 NOTICE of Substitution of Attorney. Old Attorney: Stephen L. Ratner, Harry Frischer, David S. Mardkoff, New Attorney: Carlos Ricca, Address: Davidson & Grannum, LLP, 30 Ramland Road, Suite 201, Orangeburg, New York, USA 10962, (845) 365-9100. Document filed by Morgan, Keegan & Company, Inc.. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Ricca, Carlos)
August 8, 2012 Filing 1300 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Stifel, Nicolaus & Company Incorporated, Stifel, Nicolaus & Company, Incorporated Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP, 1:11-cv-09407-WHP(Ricca, Carlos)
August 8, 2012 Filing 1299 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Raymond James Financial Services, Inc., Raymond, James & Associates, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP, 1:12-cv-00061-WHP(Ricca, Carlos)
August 8, 2012 Filing 1298 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Ohio National Investments, Inc. for Ohio National Fund, Inc.. Document filed by Ohio National Fund, Inc..(D'Agostino, Michael)
August 8, 2012 Filing 1297 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Ohio National Fund, Inc., Ohio National Fund, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 8, 2012 Filing 1296 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Northwestern Mutual Series Fund Inc., The Northwestern Mutual Insurance Company, Northwestern Mutual Life Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 8, 2012 Filing 1295 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Max M. Fisher Marital Trust, Corporate Parent Max M. and Marjorie S. Fisher Foundation for Fisher Family Large Cap Growth LLC. Document filed by Fisher Family Large Cap Growth LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Hage, Paul)
August 8, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Paul R. Hage to RE-FILE Document (1272 in 1:11-md-02296-WHP, 216 in 1:12-cv-02652-WHP) Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(lb)
August 7, 2012 Filing 1294 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Muriel S. Harris Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Neubauer, Mark)
August 7, 2012 Filing 1293 NOTICE OF APPEARANCE by Randall Lee Klein on behalf of The Michael Argirion Rev Trust U/A DTD Nov. 13, 1996 (Klein, Randall)
August 7, 2012 Filing 1292 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by U.S. Army NAF Employees Retirement Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Mackiewicz, Edward)
August 7, 2012 Filing 1291 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Tennessee Consolidated Retirement System (Fornshell, Matthew)
August 7, 2012 Filing 1290 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Barbara Anne Ward Living Trust (Levee, Ira)
August 6, 2012 Filing 1288 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by BOKF, NA dba Bank of Oklahoma.(Clayman, John) Modified on 8/8/2012 (lb).
August 6, 2012 Filing 1287 NOTICE OF APPEARANCE by Jeffrey N. Rich on behalf of Michael Eigner, Linda Eigner Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Rich, Jeffrey)
August 6, 2012 Opinion or Order Filing 1286 ENDORSED LETTER addressed to Judge William H. Pauley, III from Gregg M. Mashberg dated 8/6/2012 re: I write on behalf of Interim Liaison Counsel for Plaintiffs and Defendants in these actions to request a one-week extension of the time to submit a proposed Master Case Order ("MCO")No. 3. ENDORSEMENT: Application granted. (Signed by Judge William H. Pauley, III on 8/6/2012) (lmb)
August 6, 2012 Filing 1285 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent U.S. Army Nonappropriated Post Retirement Medical and Dental Plan, Corporate Parent Bank of Canada, Corporate Parent Presbyterian Healthcare Services for Madison Square Investors Large-Cap Enhanced Index Fund LP (f/k/a NYLIM-QS Large Cap Enhanced Fund LP). Document filed by Madison Square Investors Large-Cap Enhanced Index Fund LP (f/k/a NYLIM-QS Large Cap Enhanced Fund LP), New York Life Insurance Company, NYLIM-QS Large Cap Enhanced Fund LP, New York Life Insurance Company.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 6, 2012 Filing 1284 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Madison Square Investors Large-Cap Enhanced Index Fund LP (f/k/a NYLIM-QS Large Cap Enhanced Fund LP), New York Life Insurance Company, NYLIM-QS Large Cap Enhanced Fund LP, New York Life Insurance Company Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 6, 2012 Filing 1283 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERNCE proceeding held on 7/10/12 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(McGuirk, Kelly)
August 6, 2012 Filing 1282 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/10/2012 before Judge William H. Pauley, III. Court Reporter/Transcriber: Andrew Walker, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/30/2012. Redacted Transcript Deadline set for 9/10/2012. Release of Transcript Restriction set for 11/8/2012.Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(McGuirk, Kelly)
August 6, 2012 Filing 1281 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Legg Mason, Inc. for Legg Mason Partners. Document filed by Legg Mason Inc., Legg Mason Partners.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 6, 2012 Filing 1280 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Legg Mason Inc., Legg Mason Partners Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 6, 2012 Filing 1279 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Lorraine L. Ward (Levee, Ira)
August 3, 2012 Filing 1341 NOTICE OF APPEARANCE by GEORGE DRAPEAU III (tro)
August 3, 2012 Filing 1289 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL... transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of Delaware, and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge William H. Pauley, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 8/3/2012) (sjo)
August 3, 2012 Filing 1278 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ING America Insurance Holdings, Inc., Corporate Parent ING Insurance International B.V., Corporate Parent ING Verzekeringen N.V., Corporate Parent ING Investment Management Co., Corporate Parent Lion Connecticut Holdings Inc., Corporate Parent ING Investment Management LLC, Corporate Parent Ing Groep N.V. for ING Investment Trust Co.. Document filed by ING Investment Trust Co..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 3, 2012 Filing 1277 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of ING Investment Trust Co. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 3, 2012 Filing 1276 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of TEACHERS RETIREMENT SYSTEM OF THE STATE OF ILLINOIS-SRS Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 3, 2012 Filing 1275 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Great-West Life & Annuity Insurance Company, Other Affiliate Maxim Foreign Equity Portfolio, Other Affiliate GW Capital Management, LLC, Other Affiliate GWL&A Financial Inc. for Maxim Series Fund Inc.; Corporate Parent Great-West Life & Annuity Insurance Company, Other Affiliate Maxim Series Fund Inc., Other Affiliate GW Capital Management, LLC, Other Affiliate GWL&A Financial Inc. for Maxim Foreign Equity Portfolio. Document filed by Maxim Foreign Equity Portfolio, Maxim Series Fund Inc.((actually named as Maxim Series Fund, Inc.)).Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 3, 2012 Filing 1274 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Maxim Foreign Equity Portfolio, Maxim Series Fund Inc.((actually named as Maxim Series Fund, Inc.)) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 3, 2012 Filing 1273 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Church Pension Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 3, 2012 Filing 1272 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Fisher Family Large Cap Growth LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Hage, Paul) Modified on 8/8/2012 (lb).
August 3, 2012 Filing 1271 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of The Church Pension Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 3, 2012 Filing 1270 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Sharon Anne Bradford, Sharon Christhilf Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 3, 2012 Filing 1269 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Board of Admistration of the Water and Power Employees' Retirement Plan.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 3, 2012 Filing 1268 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Board of Admistration of the Water and Power Employees' Retirement Plan Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 3, 2012 Filing 1267 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Aetna, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 3, 2012 Filing 1266 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Aetna, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(D'Agostino, Michael)
August 3, 2012 Filing 1265 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Orthwein Appreciation Trust Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Munno, M.)
August 3, 2012 Filing 1264 NOTICE OF APPEARANCE by M. William Munno on behalf of Orthwein Appreciation Trust Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Munno, M.)
August 2, 2012 Filing 1263 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Leonidia Gonsalves Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Neubauer, Mark)
August 2, 2012 Filing 1262 NOTICE OF CHANGE OF ADDRESS by David Lawrence Cook on behalf of Derek M. Dalton, Karen E. Dalton. New Address: LeClairRyan, A Professional Corporation, 70 Linden Oaks, Suite 210, Rochester, New York, Monroe 14624, 585-270-2100. Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Cook, David)
August 2, 2012 Filing 1261 NOTICE OF APPEARANCE by Paul R. Hage on behalf of Fisher Family Large Cap Growth LLC (Hage, Paul)
August 2, 2012 Filing 1260 NOTICE OF APPEARANCE by Judith Greenstone Miller on behalf of Fisher Family Large Cap Growth LLC (Miller, Judith)
August 1, 2012 Filing 1259 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of Patricia Stewart Hayes (McNeely, Andrea)
August 1, 2012 Filing 1258 NOTICE OF APPEARANCE by Andrew Alston Jones on behalf of Janet L. and Henry C. Buckingham Residuary Trust dated 10/28/99 (Jones, Andrew)
July 31, 2012 Filing 2416 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ontario Pension Board.(js)
July 31, 2012 Filing 1257 NOTICE OF APPEARANCE by Shawn Randall Fox on behalf of CSX Corporation Master Trust Pension (Fox, Shawn)
July 31, 2012 Filing 1256 NOTICE OF APPEARANCE by Shawn Randall Fox on behalf of Astrid K. Birke, as Trustee of the Astrid K. Birke Revocable Trust Dated 04/28/1998 (Fox, Shawn)
July 30, 2012 Filing 1255 NOTICE OF APPEARANCE by John Daniel Clayman on behalf of BOKF, NA dba Bank of Oklahoma (Clayman, John)
July 28, 2012 Filing 1254 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of Robert W. Baird, Co., Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Van Schyndle, Eric)
July 27, 2012 Filing 1253 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of Envestnet Asset Management, Ronin Capital LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Solis, Maile)
July 27, 2012 Filing 1252 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of Envestnet Asset Management, Ronin Capital LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Mahoney, Joshua)
July 27, 2012 Filing 1251 NOTICE OF APPEARANCE by John R. McCambridge on behalf of Envestnet Asset Management, Ronin Capital LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(McCambridge, John)
July 27, 2012 Filing 1250 NOTICE OF APPEARANCE by George R Dougherty on behalf of Ronin Capital LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Dougherty, George)
July 27, 2012 Filing 1249 NOTICE OF APPEARANCE by George R Dougherty on behalf of Envestnet Asset Management Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Dougherty, George)
July 26, 2012 Filing 1248 NOTICE OF APPEARANCE by James F. Murphy on behalf of Bob Fushimi, Clovia L. Fushimi (Murphy, James)
July 26, 2012 Filing 1247 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, Plaintiff Official Committee of Unsecured Creditors of Tribune Company hereby dismisses this action without prejudice solely against defendant Douglas N. Daft, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 7/26/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(rjm)
July 26, 2012 Filing 1246 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant United Food and Commercial Workers International Union, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 7/26/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(rjm)
July 26, 2012 Filing 1245 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendants ACMI, Inc., formerly known as Ariel Capital Management Inc. LLC, and Ariel Appreciation Fund, who have neither moved nor answered. (Signed by Judge William H. Pauley, III on 7/26/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(rjm)
July 26, 2012 Filing 1244 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL. Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Bell-Phillip Television Productions, Inc., who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 7/26/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(rjm)
July 25, 2012 Filing 1243 NOTICE OF APPEARANCE by Mark Toshiro Hiraide on behalf of The Betty H. Roeland Marital Trust, The Roeland Family Trust UA 8/19/86 Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Hiraide, Mark)
July 25, 2012 Filing 1242 NOTICE OF APPEARANCE by Jenny Baker Stapleton on behalf of EPPIST LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Stapleton, Jenny)
July 25, 2012 Filing 1241 NOTICE OF APPEARANCE by David N. Dunn on behalf of Lili-Charlotte Sarnoff Trust U/A DTD 02/04/2005 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Dunn, David)
July 24, 2012 Filing 1240 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Horace Mann Life Insurance Co., Corporate Parent Horace Mann Educators Corporation for Wilshire Variable Insurance Trust Equity Fund, Wilshire Variable Insurance Trust Socially Responsible Fund. Document filed by Wilshire Variable Insurance Trust Equity Fund, Wilshire Variable Insurance Trust Socially Responsible Fund.(Heuer, Jeremy)
July 24, 2012 Filing 1239 NOTICE OF APPEARANCE by Thomas Albert Jefson on behalf of Gary S Briars, Laura A Briars Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Jefson, Thomas)
July 24, 2012 Filing 1238 NOTICE of Withdrawal of Appearance. Document filed by Luis E Lewin. (Attachments: #1 Text of Proposed Order)(Fugate, Christina)
July 23, 2012 Filing 1318 NOTICE OF APPEARANCE by The Steven M. Shipka Family Trust U/A Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(js)
July 23, 2012 Filing 1237 NOTICE of Substitution of Attorney. Old Attorney: Morgan Lewis & Bockius LLP, New Attorney: New York State Attorney General, Address: 120 Broadway, 24th Floor, New York, NY, USA 10271, 212-416-6035. Document filed by New York State Common Retirement Fund. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP, 1:12-cv-02652-WHP(Wright, Alissa)
July 23, 2012 Filing 1236 NOTICE OF CHANGE OF ADDRESS by Stephen Michael Ahron on behalf of BANK OF NEW YORK MELLON CORPORATION RETIREMENT PLANS MASTER TRUST, BNY Mellon National Association. New Address: Proskauer Rose LLP, 11 Times Square, New York, New York, 10036, 212-969-3000. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09597-WHP(Ahron, Stephen)
July 23, 2012 Filing 1235 NOTICE OF APPEARANCE by Chris C. Gair on behalf of Samuel Zell, EGI-TRB, L.L.C., Sam Investment Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gair, Chris)
July 23, 2012 Filing 1234 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Asset Management Holding S.p.A., Other Affiliate Lauro Quarantadue S.p.A, Other Affiliate Banca Monte dei Paschi di Siena S.p.A., Other Affiliate Banca Popolare di Milano S.c.ar.l., Other Affiliate Banca di Legnano S.p.A. for Anima SGR S.p.A.. Document filed by Anima SGR S.p.A..(de Leeuw, Michael)
July 23, 2012 Filing 1233 NOTICE OF APPEARANCE by Michael B. de Leeuw on behalf of Anima SGR S.p.A. (de Leeuw, Michael)
July 20, 2012 Filing 1232 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: Plaintiffs (collectively "EGI-TRB"), by their attorneys, file this Notice of Voluntary Dismissal Without Prejudice pursuant to Federal Rule of Civil Procedure 41(a)(1), and hereby dismisses this action without prejudice, and without costs to either parties. EGI-TRB states as follows: 1. EGI-TRB filed the complaint in this action on December 19, 2011 and named 110 entities as defendants. 2. Defendants have not yet filed an answer or motion for summary judgment in this action. 3. This action shall be dismissed without prejudice. (Signed by Judge William H. Pauley, III on 7/20/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-04539-WHP(mro)
July 20, 2012 Filing 1231 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank, Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Doniak, Christine)
July 20, 2012 Filing 1230 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Doniak, Christine)
July 20, 2012 Filing 1229 NOTICE OF APPEARANCE by Stephen Michael Ahron on behalf of BANK OF NEW YORK MELLON CORPORATION RETIREMENT PLANS MASTER TRUST, BNY Mellon National Association, BNY Mellon, National Association Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09597-WHP(Ahron, Stephen)
July 20, 2012 Filing 1228 NOTICE OF APPEARANCE by David Steve Mordkoff on behalf of BANK OF NEW YORK MELLON CORPORATION RETIREMENT PLANS MASTER TRUST, BNY Mellon National Association, BNY Mellon, National Association Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09597-WHP(Mordkoff, David)
July 20, 2012 Filing 1227 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of BANK OF NEW YORK MELLON CORPORATION RETIREMENT PLANS MASTER TRUST, BNY Mellon, National Association Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09597-WHP(Ratner, Stephen)
July 19, 2012 Filing 1226 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of The Joy Leichenger Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Schneider, Marc)
July 19, 2012 Filing 1225 NOTICE OF APPEARANCE by John Gerard McCarthy, Sr on behalf of Gwinnett County Board of Education Retirement System Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(McCarthy, John)
July 18, 2012 Filing 1224 NOTICE OF APPEARANCE by Jack Owen Snyder on behalf of GreatBanc Trust Company (Snyder, Jack)
July 18, 2012 Filing 1223 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by San Francisco City & County Employees' Retirement System.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Miller, Richard)
July 18, 2012 Filing 1222 NOTICE OF APPEARANCE by Richard S. Miller on behalf of San Francisco City & County Employees' Retirement System Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Miller, Richard)
July 18, 2012 Filing 1221 NOTICE OF APPEARANCE by Craig C. Martin on behalf of General Dynamics Corporation Veba Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Martin, Craig)
July 18, 2012 Filing 1220 NOTICE OF APPEARANCE by Craig C. Martin on behalf of General Dynamics Corporation Veba Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00065-WHP(Martin, Craig)
July 18, 2012 Filing 1219 NOTICE OF APPEARANCE by Brienne M. Letourneau on behalf of General Dynamics Corporation Veba Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Letourneau, Brienne)
July 18, 2012 Filing 1218 NOTICE OF APPEARANCE by Brienne M. Letourneau on behalf of General Dynamics Corporation Veba Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00065-WHP(Letourneau, Brienne)
July 17, 2012 Filing 1217 NOTICE OF APPEARANCE by Catherine L. Steege on behalf of EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Steege, Catherine)
July 17, 2012 Filing 1216 NOTICE OF APPEARANCE by Edward R. Mackiewicz on behalf of U.S. Army NAF Employees Retirement Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Mackiewicz, Edward)
July 16, 2012 Filing 2412 NOTICE OF APPEARANCE by Paul Sherman Samson on behalf of Ontario Pension Board (js)
July 16, 2012 Filing 1215 NOTICE OF APPEARANCE by Christopher Lawrence Dacus on behalf of Aviv Nevo (Dacus, Christopher)
July 16, 2012 Filing 1214 NOTICE OF CHANGE OF ADDRESS by Ronald Christopher Owens on behalf of Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. New Address: Aronauer, Re & Yudell, LLP, One Grand Central Place, 60 East 42nd Street, Suite 1420, New York, New York, 10165, (212) 755-6000. (Owens, Ronald)
July 16, 2012 Filing 1213 NOTICE OF CHANGE OF ADDRESS by Kenneth Steven Yudell on behalf of Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. New Address: Aronauer, Re & Yudell, LLP, One Grand Central Place, 60 East 42nd Street, Suite 1420, New York, New York, 10165, (212) 755-6000. (Yudell, Kenneth)
July 16, 2012 Filing 1212 NOTICE OF CHANGE OF ADDRESS by Joseph Aronauer on behalf of Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). New Address: Aronauer, Re & Yudell, LLP, One Grand Central Place, 60 East 42nd Street, Suite 1420, New York, New York, 10165, (212) 755-6000. (Aronauer, Joseph)
July 16, 2012 Filing 1211 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Fiduciary Company Incorporated for Fiduciary Trust Company. Document filed by Fiduciary Trust Company.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Laredo, Marc)
July 16, 2012 Filing 1210 NOTICE OF APPEARANCE by Marc C. Laredo on behalf of Fiduciary Trust Company Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Laredo, Marc)
July 16, 2012 Filing 1209 NOTICE OF APPEARANCE by Trevor Michael Findlen on behalf of Fiduciary Trust Company Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Findlen, Trevor)
July 16, 2012 Filing 1208 NOTICE OF APPEARANCE by Paul Sherman Samson on behalf of Ontario Pension Board Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Samson, Paul)
July 13, 2012 Filing 1207 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent First Citizens Bancshares, Inc. for First Citizens Bank & Trust S&P 500 Index Fund. Document filed by First Citizens Bank & Trust S&P 500 Index Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Rickner, Gary)
July 13, 2012 Filing 1206 NOTICE OF APPEARANCE by Gary J. Rickner on behalf of First Citizens Bank & Trust S&P 500 Index Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Rickner, Gary)
July 13, 2012 Filing 1205 NOTICE OF APPEARANCE by Jeffrey E. Jamison on behalf of Margaret Sindelar (Jamison, Jeffrey)
July 13, 2012 Filing 1204 NOTICE OF APPEARANCE by Stefanie Jill Greer on behalf of The Anadarko Petroleum Corporation Master Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09595-WHP(Greer, Stefanie)
July 13, 2012 Filing 1203 NOTICE OF APPEARANCE by Stefanie Jill Greer on behalf of Anadarko Petroleum Corporation, The Anadarko Petroleum Corporation Master Trust (Greer, Stefanie)
July 13, 2012 Filing 1202 NOTICE OF APPEARANCE by Alissa Schecter Wright on behalf of New York State Common Retirement Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Wright, Alissa)
July 13, 2012 Filing 1201 NOTICE OF APPEARANCE by Alissa Schecter Wright on behalf of New York State Common Retirement Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Wright, Alissa)
July 12, 2012 Filing 1200 NOTICE OF APPEARANCE by James F. Murphy on behalf of Bob Fushimi, Clovia L. Fushimi Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00549-WHP(Murphy, James)
July 12, 2012 Filing 1199 NOTICE OF APPEARANCE by Jerrold A Thrope on behalf of USA Fund LLP Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Thrope, Jerrold)
July 12, 2012 Filing 1198 NOTICE OF APPEARANCE by Jessica Leigh Margolis on behalf of Santa Clara University (Margolis, Jessica)
July 12, 2012 Filing 1197 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of First Trust Value Line Equity Allocations Index Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Lombardo, Joseph)
July 12, 2012 Filing 1196 NOTICE OF CHANGE OF ADDRESS by Thomas Richard Slome on behalf of American General Life Insurance Company of Delaware, American Home Assurance Company, American International Group Inc., AIG Life Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA, Seasons Series Trust, Seasons Series Trust - Mid Cap Value Portfolio, Seasons Series Trust - Real Return Portfolio, SunAmerica Asset Management Co., SunAmerica Asset Management Co. (Variable Annuity Life Insurance Company), SunAmerica Focused Series, Inc., SunAmerica Series Trust - Equity Index Portfolio, SunAmerica Series Trust - Equity Opportunities Portfolio, SunAmerica Series, Inc. - Strategic Value Portfolio, SunAmerica Series, Inc., Sunamerica Alac Equity Index, Sunamerica Asset Management, Sunamerica Asset Management Corp., Sunamerica Asset Management Corp. (Variable Annuity Life Insurance Co.), Valic Company I(Valic Company I), Valic Company I, Variable Annuity Life Insurance Co., American International Group, Inc., AIG Life Insurance Company. New Address: Meyer, Suozzi, English & Klein, P.C., 990 Stewart Avenue, Suite 300, PO Box 9194, Garden City, New York, 11530, 516-741-6565. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09569-WHP, 1:11-cv-09595-WHP, 1:12-cv-00552-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
July 11, 2012 Filing 1195 NOTICE OF APPEARANCE by Brandon Scott Reif on behalf of Robert D Friedman Ttee (Reif, Brandon)
July 11, 2012 Opinion or Order Filing 1194 SCHEDULING ORDER: An initial case management conference having been conducted on July 10, 2012, the following schedule is entered on consent:1. Defendants in the Official Committee of Unsecured Creditors of Tribune Company, et al v. FitzSimons, et al., 12 Civ 2652 (WHP) (the "Committee Action") are directed to submit a proposed organizational structure comprised of an executive committee of counsel who will fairly represent each group of defendants in this multi district litigation whose interests are similarly aligned. See Manual for Complex Litig., 10.221 (4th ed. 2004). The proposed organizational structure will be subject to this Court's approval and should be docketed on 12 MD 2296 by August 3, 2012. This Court appoints Grippo & Elden LLC to act as interim liaison counsel for defendants in the Committee Action. 2.If defendants in the Committee Action cannot agree on a proposed organizational structure, competing applications for executive committees should be docketed on 12 MC 2296 and all related actions and submitted to chambers no later than August 3, 2012. 3. Interim liaison counsel are directed to submit a proposed Master Case Order No. 3 consistent with this Court's directives by August 7, 2012. Where the parties cannot agree, they should submit alternative proposals for the Court's consideration. If necessary, the parties are permitted to submit letter memoranda in support of their respective positions. 4. Plaintiffs are directed to submit a letter memorandum outlining the limited discovery they now wish to pursue by July 26, 2012. Defendants shall submit a letter memorandum in response by August 16, 2012 5. This multi district litigation and all consolidated actions remain stayed in all other respects. (Signed by Judge William H. Pauley, III on 7/11/2012) Filed In Associated Cases: 1:11-md-02296-WHP et al.(js)
July 11, 2012 Filing 1193 NOTICE OF APPEARANCE by David N. Dunn on behalf of McConnell Foundation Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Dunn, David)
July 10, 2012 Filing 1192 NOTICE OF CHANGE OF ADDRESS by Philip David Anker on behalf of Susquehanna Capital Group. New Address: Wilmer Cutler Pickering Hale and Dorr LLP, 7 World Trade Center, New York, NY, USA 10007, 212 230 8890. (Anker, Philip)
July 10, 2012 Filing 1191 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Fort Pitt Capital Group, Inc..Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Must, Brian)
July 9, 2012 Filing 1190 NOTICE OF APPEARANCE by Justin J. Wolosz on behalf of Tribune Company Master Retirement Savings Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Wolosz, Justin)
July 9, 2012 Filing 1189 NOTICE OF APPEARANCE by Justin J. Wolosz on behalf of Tribune Company Master Retirement Savings Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Wolosz, Justin)
July 9, 2012 Filing 1188 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Duquesne university.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09598-WHP(Miller, Richard)
July 9, 2012 Filing 1187 NOTICE OF APPEARANCE by Richard S. Miller on behalf of Duquesne university Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09598-WHP(Miller, Richard)
July 9, 2012 Filing 1186 NOTICE OF APPEARANCE by Librado Arreola on behalf of National Roofing Industry Pension Fund (Arreola, Librado)
July 9, 2012 Filing 1185 NOTICE OF APPEARANCE by Alfred N. Metz on behalf of Jamie A. Simins, Robert A. Simins Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Metz, Alfred)
July 9, 2012 Filing 1184 NOTICE OF APPEARANCE by Alfred N. Metz on behalf of Julia K. Rosenwald Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Metz, Alfred)
July 9, 2012 Filing 1183 NOTICE OF APPEARANCE by David N. Dunn on behalf of Cara Leigh Gilespie-Wilson Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Dunn, David)
July 9, 2012 Filing 1182 NOTICE OF APPEARANCE by Timothy M. Schank on behalf of Caryl Pucci Rettaliata (Schank, Timothy)
July 6, 2012 Filing 1181 ENDORSED LETTER addressed to Judge William H. Pauley from James Andrew Hinds, Jr. dated 7/2/2012 re: I write to request an opportunity to address the Court by telephone at the July 10, 2012-conference to request the implementation of a "small claimant settlement process" by which individual investors like Mr. Burks can have a meaningful opportunity this year to negotiate with the Plaintiffs, under procedures established by this Court and under the supervision of this Court, to exit these proceedings, short of having to spend the total value of their prior Tribune stock in the defense of this action.ENDORSEMENT: Application denied. The July 10 conference will be conducted in-person, and this Court will not provide means for the parties or their counsel to appear, participate or listen by telephone. A transcript of the proceeding will be made by an official court reporter and counsel may address issues not raised at the conference by subsequent submissions. (Signed by Judge William H. Pauley, III on 7/6/2012) (laq)
July 6, 2012 Filing 1180 ENDORSED LETTER addressed to Judge William H. Pauley from Jane W. Parver dated 6/21/2012 re: Kay Scholer has withdrawn as attorney for Merrill Lynch and suggest that Daniel L. Cantor of O'Melveny & Myers LLP be named as a member of defendants' interim co-liaison counsel in my stead. ENDORSEMENT: Application Granted. (Signed by Judge William H. Pauley, III on 7/6/2012) (jar)
July 6, 2012 Opinion or Order Filing 1179 STIPULATED ORDER OF DISMISSAL AS TO BANK OF LANCASTER COUNTY NA FROM AMETEK ACTION: Defendant is deemed to have been named as "PNC Bank, National Association, as Successor-In-Interest to Bank of Lancaster County NA" in the Second Amended Complaint in the Alliance Action, and to have been named and served in the Alliance Action as of the dates Defendant was named and served in the Ametek Action. The claims asserted against PNC in the Alliance Action will, therefore, include the additional claims originally asserted against Defendant in the Ametek Action. All rights and defenses of the Parties will carry over accordingly. Defendant waives any defense based on improper venue, insufficient process, or insufficient t service of process in the Alliance Action. All other defenses are preserved. Defendant is hereby dismissed without prejudice and without costs from the Ametek Action pursuant to Fed. R. Civ. P.41(8)(1) (Signed by Judge William H. Pauley, III on 6/21/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09595-WHP, 1:11-cv-09598-WHP(ft) Modified on 7/11/2012 (ft).
July 6, 2012 Opinion or Order Filing 1178 STIPULATED ORDER OF DISMISSAL AS TO PNC BANK, NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO STERLING FINANCIAL TRUST COMPANY, FROM ING ACTION: Defendant is deemed to have been named as PNC Bank, National Association, as Successor-In-Interest to Sterling Financial Trust Company" in the Second Amended Complaint in tile Alliance Action, and to have been named and served in the Alliance Action as of the dates Defendant was named and served in the ING Action. The claims asserted against PNC in the Alliance Action will, therefore, include the additional claims originally asserted against Defendant in the ING Action. All rights and defenses of the Parties will carry over accordingly. Defendant waives any defense based on improper venue, insufficient process, or insufficient t service of process in the Alliance Action. All other defenses are preserved. Defendant is hereby dismissed without prejudice and without costs from the ING Action pursuant to Fed. R. Civ. P.41(8)(1). (Signed by Judge William H. Pauley, III on 7/6/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09595-WHP, 1:11-cv-09597-WHP(ft)
July 6, 2012 Filing 1177 ENDORSED LETTER addressed to Judge William H. Pauley, III from John R. McCambridge dated 6/22/2012 re: Counsel requests representation at the July 10th conference and to express their views on an appropriate organizational structure. ENDORSEMENT: Application granted. (Signed by Judge William H. Pauley, III on 7/6/2012) (ft)
July 6, 2012 Opinion or Order Filing 1176 ORDER GRANTING SUBSTITUTION OF COUNSEL FOR DEFENDANT CHERRY JACKSON SVEEN: David L. Barrack of Fulbright & Jaworski is substituted in place of Philip S. Anderson, Esq. of Long, Parker, Warren, Anderson & Payne, P.A., as counsel of record for Defendant Cherry Jackson Sveen in this action. (Signed by Judge William H. Pauley, III on 7/6/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09511-WHP(ft)
July 6, 2012 Filing 1175 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs William A. Niese et al., hereby dismiss this action without prejudice solely against defendants ACMI, Inc., formerly known as Ariel Capital Management Inc. LLC, and Ariel Appreciation Fund, who have neither moved nor answered. (Signed by Judge William H. Pauley, III on 7/6/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(ft)
July 6, 2012 Opinion or Order Filing 1174 ORDER: I hereby authorize the following attorney(s) to bring the General Purpose Computing Device(s) ("GPCD") listed below into the Courthouse for use in a trial or proceeding in the action entitled In re Tribune Co. Fraudulent Conveyance Lit., No. 11-md-2296 which is anticipated to begin on July 10, 2012: Gregg M. Mashberg - iPhone and iPad; Stephen L. Ratner - iPhone and iPad. (Signed by Judge William H. Pauley, III on 7/6/2012) (ft) Modified on 7/6/2012 (ft).
July 6, 2012 Filing 1173 NOTICE OF DISMISSAL AS TO MELLON BANK N.A. EMPLOYEES BENEFIT COLLECTIVE INVESTMENT PLAN: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(i), plaintiffs hereby dismiss without prejudice all claims asserted in this action only, against defendant Mellon Bank N.A. Employees Benefit Collective Investment Plan. (Signed by Judge William H. Pauley, III on 7/6/2012) Filed in associated case 11-MD-2296. (ft)
July 6, 2012 Filing 1172 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes (collectively, "Plaintiffs"), hereby dismiss this action without prejudice and without costs solely against defendant The Blackstone Group LP ("Blackstone"), which has neither moved nor answered. (Signed by Judge William H. Pauley, III on 7/6/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(djc)
July 6, 2012 Filing 1171 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of Patricia S. 1935 Trust Phelps (McNeely, Andrea)
July 6, 2012 Filing 1170 NOTICE OF APPEARANCE by Carmine Joseph Castellano on behalf of Diocese of Buffalo Lay Pension Plan (Castellano, Carmine)
July 6, 2012 Filing 1169 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Chartis U.S., Inc. for American Home Assurance Company, American Home Assurance Company. Document filed by American Home Assurance Company.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
July 6, 2012 Filing 1168 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by American International Group Inc., American International Group, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
July 6, 2012 Filing 1167 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent AGC Life Insurance Company for American General Life Insurance Company of Delaware, American General Life Insurance Company of Delaware, American General Life Insurance Company of Delaware. Document filed by American General Life Insurance Company of Delaware.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00552-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
July 6, 2012 Filing 1166 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Chartis U.S., Inc. for National Union Fire Insurance Company of Pittsburgh, PA, National Union Fire Insurance Company of Pittsburgh, PA. Document filed by National Union Fire Insurance Company of Pittsburgh, PA.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
July 6, 2012 Filing 1165 NOTICE OF APPEARANCE by Thomas Richard Slome on behalf of American International Group Inc., American General Life Insurance Company of Delaware, American Home Assurance Company, AIG Life Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA, American International Group, Inc., AIG Life Insurance Company Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00552-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
July 5, 2012 Filing 1164 NOTICE OF APPEARANCE by Megan Jeanette Freismuth on behalf of Edwards, Angell, Palmer & Dodge as Successor to Palmer & Dodge (Freismuth, Megan)
July 3, 2012 Filing 1163 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Intel Corporation.(Scott, Brendan)
July 3, 2012 Filing 1162 NOTICE OF APPEARANCE by Brendan Michael Scott on behalf of Intel Corporation (Scott, Brendan)
July 3, 2012 Filing 1161 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. (de Leeuw, Michael) Modified on 7/5/2012 (lb).
July 3, 2012 Filing 1160 NOTICE OF APPEARANCE (de Leeuw, Michael)
July 3, 2012 Filing 1159 NOTICE OF APPEARANCE by Julia Claire Spivack on behalf of John Doe, as Administrator of OneBeacon Insurance Pension Plan, John Doe, as Administrator of OneBeacon Insurance Savings Plan, John Doe, as Administrator of OneBeacon Insurance Savings Plan - Equity 401K, John Doe, as Administrator of OneBeacon Insurance Savings Plan - Fully Managed (Spivack, Julia)
July 3, 2012 Filing 1158 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of John Doe, as Administrator of OneBeacon Insurance Pension Plan, John Doe, as Administrator of OneBeacon Insurance Savings Plan, John Doe, as Administrator of OneBeacon Insurance Savings Plan - Equity 401K, John Doe, as Administrator of OneBeacon Insurance Savings Plan - Fully Managed (Yoskowitz, Jack)
June 29, 2012 Filing 1157 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate State Street Corporation for Lockheed Martin Corporation. Document filed by Lockheed Martin Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gussman, William)
June 29, 2012 Filing 1156 NOTICE of Substitution of Attorney. Old Attorney: William M. Connolly, New Attorney: Andrew J. Entwistle, Address: Entwistle & Cappucci, 280 Park Avenue, 26th Floor West, New York, NY, USA 10017, (212) 894-7200. Document filed by Ametek inc employees master retirement trust. (Entwistle, Andrew)
June 29, 2012 Filing 1155 MOTION to Substitute Attorney. Old Attorney: Philip S. Anderson, Esq. of Long, Parker, Warren, Anderson & Payne, P.A., New Attorney: David L. Barrack, Esq. of Fulbright & Jaworski, L.L.P.. Document filed by Cherry Jackson Sveen. (Attachments: #1 Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09511-WHP(Barrack, David)
June 29, 2012 Filing 1154 NOTICE of of Change of Name. Document filed by James King, Judie King. (DeBlasio, Antonio)
June 28, 2012 Filing 1153 NOTICE of Withdrawal of Appearance and Request for Removal from ECF Service. Document filed by Institutional Shareholder Services, Inc.. (Mendola, Sarah)
June 28, 2012 Filing 1152 NOTICE of Withdrawal of Appearance and Request for Removal from ECF Service. Document filed by Institutional Shareholder Services, Inc.. (Siciliano, Ralph)
June 27, 2012 Opinion or Order Filing 2614 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a Settlement Agreement, dated November 15, 2012 between the parties, Plaintiff Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust (the "Trustee"), hereby gives notice that he is dismissing the actions listed below with prejudice solely against the corresponding defendant listed below: Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J. Fitzsimons, et al., Case No. 12 cv 2652 (RJS), with respect to Count XIII only (Count One in the proposed Fifth Amended Complaint, which is attached as Tab 1 to the Letter to Judge Sullivan dated May 17,2013 (11 MD 2296, Docket No. 2522) CLEVELAND BAKERS AND TEAMSTERS HEALTH AND WELFARE FUND. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/26/2013) (ama)
June 27, 2012 Filing 1150 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Lockheed Martin Corporation, Lockheed Martin Corporation Master Retirement Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gussman, William) Modified on 6/27/2012 (lb).
June 27, 2012 Filing 1149 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Lockheed Martin Corporation, Lockheed Martin Corporation Master Retirement Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Blase, Kristie)
June 27, 2012 Filing 1148 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Lockheed Martin Corporation, Lockheed Martin Corporation Master Retirement Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gussman, William)
June 27, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney William Hayward Gussman to RE-FILE Document (117 in 1:12-cv-02652-WHP, 1150 in 1:11-md-02296-WHP) Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(lb)
June 26, 2012 Filing 1147 NOTICE of Certification of Service of Orders and Notices re: (17 in 1:11-md-02296-WHP) Order,,,,,,, (76 in 1:12-cv-02652-WHP, 1050 in 1:11-md-02296-WHP) Order,,,,,,,,,,,,,,, (569 in 1:11-md-02296-WHP) Order,,,,,,,,,,,,,,,,, (1 in 1:12-cv-02652-WHP) MDL Order Lifting Stay of Conditional Transfer Order (case opening), MDL Order Lifting Stay of Conditional Transfer Order (case opening). Document filed by The Official Committee of Unsecured Creditors of Tribune Company, The Official Committee of Unsecured Creditors of Tribune company, on behalf of Tribune Company. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Green, James)
June 25, 2012 Opinion or Order Filing 1151 NOTICE OF SUBSTITUTION OF COUNSEL:PLEASE TAKE NOTICE that the law firm of Entwistle & Cappucci LLP hereby enters its appearance as proposed counsel for defendant Denise Meck, and G. Douglas Kilday and the law firm of Graves Dougherty Hearon & Moody hereby withdraw as counsel of record for Denise Meck and shall have no further responsibility in this matter. Denise Meck hereby requests that all pleadings, notices, orders, and other papers given or filed in the above-captioned matter be given and served upon the following person at the address, telephone number, and e- mail address indicated in this order., Attorney G Douglas Kilday terminated. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP et al.(lmb)
June 25, 2012 ***DELETED DOCUMENT. Deleted document number 1140 Notice of Substitution of Counsel. The document was incorrectly filed in this case. (lmb)
June 25, 2012 Opinion or Order Filing 1146 ENDORSED LETTER addressed to Judge William H. Pauley III from David J. Bradford dated 6/22/12 re: Counsel for Samuel Zell, EGI-TRB LLC, EGI LLC and Sam Investment Trust as well as certain related limited liability companies in 12-cv-2652 respectfully join in the request that counsel for the named defendants in FitzSimons be allowed to appear at the July 10, 2012 status conference so that they may express their views on an appropriate organization structure. Counsel also writes to request an opportunity to address the Court at the July 10 conference with respect to the appropriate process and/or schedule for seeking clarification of the scope of this Court's stay Order. ENDORSEMENT: Application granted. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(mro)
June 25, 2012 Filing 1145 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Sherill Reichter, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(lmb)
June 25, 2012 Filing 1144 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendants Solaia Capital Advisors LLC and Investments LTD (USD PB ACC)/TMS/ITS Sett A/C for Solaia, who have neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(lmb)
June 25, 2012 Filing 1143 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Randy Steiner, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(lmb)
June 25, 2012 Filing 1142 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant TD Asset Management USA, Inc., who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(lmb)
June 25, 2012 Filing 1141 ENDORSED LETTER addressed to Judge William H. Pauley III from David M. Zensky dated 6/18/2012 re: The O'Shaughnessy Defendants have authorized Plaintiffs to advise the court that the Letter Request is withdrawn. ENDORSEMENT: Application granted. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(lmb)
June 25, 2012 Filing 1139 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendants O'Shaughnessy and James P. O'Shaughnessy, who have neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(lmb)
June 25, 2012 Filing 1138 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a stipulation between the parties below dated January 23, 2012, Plaintiff Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Plaintiff Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES Notes, hereby dismiss this action without prejudice solely against defendant Pittman Trust which has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09588-WHP(lmb)
June 25, 2012 Filing 1137 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Abbott Laboratories Annuity Retirement Trust, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(lmb)
June 25, 2012 Filing 1136 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant James F. Bruno, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP(lmb)
June 25, 2012 Filing 1135 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendants J. De Werd, as Trustee of the De Werd Trust dated 05/04/1998; M. De Werd as Trustee of the De Werd Trust Dated 05/04/1998 and The De Werd Trust Dated 05/04/1998, who have neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(lmb)
June 25, 2012 Filing 1134 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Andrew Emory, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(lmb)
June 25, 2012 Filing 1133 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Global Securitization Services LLC, named in the complaint as GSS LLC, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(lmb)
June 25, 2012 Filing 1132 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL:Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation, dated May 30, 2012, between the Plaintiffs and Defendant Institutional Shareholder Services, Inc. ("Defendant"). Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against Defendant, which has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(lmb)
June 25, 2012 Filing 1131 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Alexander B. Potts, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/25/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(lmb)
June 25, 2012 Filing 1130 NOTICE OF APPEARANCE by Patrick J. Carome on behalf of International Monetary Fund Staff Retirement Plan Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09510-WHP(Carome, Patrick)
June 25, 2012 Filing 1129 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Halcyon Asset Management LLC, Halcyon Diversified Fund LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04522-WHP(Gussman, William)
June 25, 2012 Filing 1128 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Halcyon Asset Management LLC, Halcyon Diversified Fund LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04522-WHP(Blase, Kristie)
June 25, 2012 Filing 1127 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Halcyon Asset Management LLC, Halcyon Diversified Fund LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04522-WHP(Gussman, William)
June 25, 2012 Filing 1126 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Halcyon Fund LP, Halcyon Offshore Enhanced Halcyon Master Fund LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gussman, William)
June 25, 2012 Filing 1125 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Halcyon Fund LP, Halcyon Offshore Enhanced Halcyon Master Fund LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Blase, Kristie)
June 25, 2012 Filing 1124 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Halcyon Fund LP, Halcyon Offshore Enhanced Halcyon Master Fund LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gussman, William)
June 25, 2012 Filing 1123 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gryphon Hidden Values VIII LTD.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Gussman, William)
June 25, 2012 Filing 1122 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Gryphon Hidden Values VIII LTD Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Blase, Kristie)
June 25, 2012 Filing 1121 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Gryphon Hidden Values VIII LTD Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Gussman, William)
June 22, 2012 Filing 1120 NOTICE OF APPEARANCE by Paul B. Salvaty on behalf of Aviv Nevo (Salvaty, Paul)
June 22, 2012 Filing 1119 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by QVT Financial LP, QVT Fund LP, Quintessence Fund L.P..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gussman, William)
June 22, 2012 Filing 1118 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of QVT Financial LP, QVT Fund, Quintessence Fund L.P. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Blase, Kristie)
June 22, 2012 Filing 1117 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of QVT Fund LP, QVT Financial LP, Quintessence Fund L.P. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Gussman, William)
June 22, 2012 Filing 1116 FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR - NOTICE OF APPEARANCE by Paul B. Salvaty on behalf of Aviva North America (Salvaty, Paul) Modified on 7/10/2012 (lb).
June 21, 2012 Filing 1115 NOTICE OF APPEARANCE by Jordan Abraham Cortez on behalf of TLCD List LP (Cortez, Jordan)
June 21, 2012 Filing 1114 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of TLCD List LP (Cappucci, Vincent)
June 21, 2012 Filing 1113 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of TLCD List LP (Entwistle, Andrew)
June 20, 2012 Filing 1111 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Sheet Metal Workers' Local 73 Pension Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Ricca, Carlos)
June 20, 2012 Filing 1110 NOTICE OF CHANGE OF ADDRESS by Daniel D. Rubinstein on behalf of CITADEL DERIVATIVES GROUP LLC, Citadel Equity Fund LTD/Leeds MGMT SVCS (Cayman) Ltd C/O Citadel Investment Group LLC, Citadel Investment Group LLC. New Address: Winston & Strawn LLP, 35 West Wacker Drive, Chicago, IL, 60601, (312) 558-5600. (Rubinstein, Daniel)
June 19, 2012 Opinion or Order Filing 1112 ORDER: IT IS HEREBY ORDERED that Menaker & Herrmann LLP is substituted in place of Stephen Alan Schneider as counsel of record for Defendants Ronald C. Cey, Frances L. Cey, and FBO Cey Living Trust in the above captioned action. (Signed by Judge William H. Pauley, III on 6/19/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(djc)
June 19, 2012 Filing 1109 NOTICE OF APPEARANCE by Jeremy Ross Heuer on behalf of Wilshire Variable Insurance Trust Equity Fund, Wilshire Variable Insurance Trust Socially Responsible Fund (Heuer, Jeremy)
June 19, 2012 Filing 1108 NOTICE OF APPEARANCE by David Edmund Bennett on behalf of Wilshire Variable Insurance Trust Equity Fund, Wilshire Variable Insurance Trust Socially Responsible Fund (Bennett, David)
June 19, 2012 Filing 1107 NOTICE OF APPEARANCE by Jeremy Ross Heuer on behalf of Wilshire Variable Insurance Trust Equity Fund (Heuer, Jeremy)
June 19, 2012 Filing 1106 ENDORSED LETTER addressed to Judge William H. Pauley, III from Hillary B. Miller dated 6/6/2012 re: Accordingly, a pre-motion conference is respectfully requested prior to our filing of a motion for sanctions against plaintiffs and their counsel under Rule 11(c), Fed. R. Civ. P. ENDORSEMENT: Application granted. A pre-motion conference will be held on July 10, 2012 at 11:30 a.m. at the time of the case management conference. (Pre-Motion Conference set for 7/10/2012 at 11:30 AM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 6/19/2012) (djc)
June 18, 2012 Filing 1105 NOTICE of Substitution of Attorney. Old Attorney: Jeffrey Jamison, New Attorney: Richard Reibman, Address: Thompson Coburn, LLP, 55 E. Monroe Street, 37th Floor, Chicago, IL, US 60603, 312-346-7500. Document filed by TRADELINK HOLDINGS LLC. (Reibman, Richard)
June 18, 2012 Filing 1104 MOTION to Substitute Attorney. Old Attorney: Alfredo Marquez-Sterling, New Attorney: David C. Bohan. Document filed by Bette Wendt Jore, Trustee Managed. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Bohan, David)
June 15, 2012 Filing 1103 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Times Mirror Savings Plus Plan, Tribune Company 401(k) Savings Plan, Tribune Company Master Retirement Savings Trust, Tribune Employee Stock Ownership Plan.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Martin, D.)
June 15, 2012 Filing 1102 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Times Mirror Savings Plus Plan, Tribune Company 401(k) Savings Plan, Tribune Company Master Retirement Savings Trust, Tribune Employee Stock Ownership Plan Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Martin, D.)
June 15, 2012 Filing 1101 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tribune Company Master Retirement Savings Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Martin, D.)
June 15, 2012 Filing 1100 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Tribune Company Master Retirement Savings Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Martin, D.)
June 15, 2012 Filing 1099 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Q4 Partners LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(Hart, Bruce)
June 14, 2012 Filing 1098 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SunAmerica Series, Inc. - Strategic Value Portfolio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
June 14, 2012 Filing 1097 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate SunAmerica Annuity and Life Assurance Company for Seasons Series Trust - Mid Cap Value Portfolio, Seasons Series Trust - Mid Cap Value Portfolio. Document filed by Seasons Series Trust - Mid Cap Value Portfolio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
June 14, 2012 Filing 1096 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate SunAmerica Annuity and Life Assurance Company for Seasons Series Trust - Real Return Portfolio, Seasons Series Trust - Real Return Portfolio. Document filed by Seasons Series Trust - Real Return Portfolio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
June 14, 2012 Filing 1095 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate SunAmerica Annuity and Life Assurance Company for SunAmerica Series Trust - Equity Opportunities Portfolio, SunAmerica Series Trust - Equity Opportunities Portfolio. Document filed by SunAmerica Series Trust - Equity Opportunities Portfolio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
June 14, 2012 Filing 1094 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate SunAmerica Annuity and Life Assurance Company for SunAmerica Series Trust - Equity Index Portfolio, SunAmerica Series Trust - Equity Index Portfolio. Document filed by SunAmerica Series Trust - Equity Index Portfolio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
June 14, 2012 Filing 1093 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate SunAmerica Annuity and Life Assurance Company for Sunamerica Alac Equity Index, Sunamerica Alac Equity Index. Document filed by Sunamerica Alac Equity Index.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
June 14, 2012 Filing 1092 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate SunAmerica Annuity and Life Assurance Company for SunAmerica Asset Management Co., SunAmerica Asset Management Co., Sunamerica Asset Management Corp., Sunamerica Asset Management Corp.. Document filed by SunAmerica Asset Management Co., Sunamerica Asset Management Corp..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09595-WHP(Slome, Thomas)
June 14, 2012 Filing 1091 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate AGC Life Insurance Company for SunAmerica Asset Management Co. (Variable Annuity Life Insurance Company), SunAmerica Asset Management Co. (Variable Annuity Life Insurance Company), Sunamerica Asset Management Corp. (Variable Annuity Life Insurance Co.), Sunamerica Asset Management Corp. (Variable Annuity Life Insurance Co.). Document filed by SunAmerica Asset Management Co. (Variable Annuity Life Insurance Company), Sunamerica Asset Management Corp. (Variable Annuity Life Insurance Co.).Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09595-WHP(Slome, Thomas)
June 14, 2012 Filing 1090 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Variable Annuity Life Insurance Company for Valic Company I, Valic Company I, Valic Company I. Document filed by Valic Company I(Valic Company I), Valic Company I.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09569-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
June 14, 2012 Filing 1089 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate SunAmerica Annuity and Life Assurance Company for Seasons Series Trust, Seasons Series Trust. Document filed by Seasons Series Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
June 14, 2012 Filing 1088 NOTICE OF APPEARANCE by Douglas A. Sondgeroth on behalf of EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell (Sondgeroth, Douglas)
June 14, 2012 Filing 1087 NOTICE OF APPEARANCE by Andrew William Vail on behalf of EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell (Vail, Andrew)
June 14, 2012 Filing 1086 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SunAmerica Focused Series, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
June 14, 2012 Filing 1085 NOTICE OF APPEARANCE by Thomas Richard Slome on behalf of Seasons Series Trust, SunAmerica Asset Management Co., SunAmerica Asset Management Co. (Variable Annuity Life Insurance Company), SunAmerica Focused Series, Inc., Sunamerica Asset Management, Sunamerica Asset Management Corp., Sunamerica Asset Management Corp. (Variable Annuity Life Insurance Co.), Sunamerica Alac Equity Index, Valic Company I, Valic Company I Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09569-WHP, 1:11-cv-09595-WHP, 1:12-cv-02652-WHP(Slome, Thomas)
June 14, 2012 Filing 1084 NOTICE OF APPEARANCE by Charles M Hart, Sr on behalf of Commonwealth of PA Public School Employee' Retirement System Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Hart, Charles)
June 13, 2012 Filing 1083 NOTICE OF APPEARANCE by Stephen Louis Ascher on behalf of EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Ascher, Stephen)
June 13, 2012 Filing 1082 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell.(Bradford, David)
June 13, 2012 Filing 1081 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell.(Bradford, David)
June 13, 2012 Filing 1080 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell.(Bradford, David)
June 13, 2012 Filing 1079 NOTICE OF APPEARANCE by David J. Bradford on behalf of EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell (Bradford, David)
June 12, 2012 Filing 1078 MOTION to Substitute Attorney. Old Attorney: Stephen Alan Schneider, New Attorney: Menaker & Herrmann LLP. Document filed by Frances L. Cey(individually and as a Trustee of FBO Cey Living Trust 5/14/87), Ronald C. Cey(individually and as a Trustee of FBO Cey Living Trust 5/14/87).Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Menaker, Richard)
June 11, 2012 Filing 1077 CERTIFICATE OF SERVICE of Master Case Order No. 2. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Doniak, Christine)
June 11, 2012 Filing 1076 NOTICE OF APPEARANCE by Paige E. Barr on behalf of The Boeing Company Employees Retirement Plans Master Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
June 11, 2012 Filing 1075 CERTIFICATE OF SERVICE of Orders and Notices Entered by the Judicial Panel on Multidistrict Litigation. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. (Doniak, Christine)
June 11, 2012 Filing 1074 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Alice Tutle Fuller Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Barr, Paige)
June 11, 2012 Filing 1073 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Mark J Metzner, Mark J Metzner(as an individual and as a Custodian of Metzner Family Foundation 1M-579) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Barr, Paige)
June 11, 2012 Filing 1072 NOTICE OF APPEARANCE by Paige E. Barr on behalf of Metzner Family Foundation 1M-579 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-02652-WHP(Barr, Paige)
June 11, 2012 Filing 1071 NOTICE OF APPEARANCE by Paige E. Barr on behalf of State Universities Retirement System Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Barr, Paige)
June 11, 2012 Filing 1070 NOTICE OF APPEARANCE by David Charles Bohan on behalf of The Boeing Company Employees Retirement Plans Master Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
June 11, 2012 Filing 1069 NOTICE OF APPEARANCE by David Lee Tilden on behalf of John E. Mayasich (Tilden, David)
June 11, 2012 Filing 1068 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Alyce Tuttle Ttee Fuller Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
June 11, 2012 Filing 1067 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Mark J Metzner, Mark J Metzner Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
June 11, 2012 Filing 1066 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Metzner Family Foundation 1M-579 Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Bohan, David)
June 11, 2012 Filing 1065 NOTICE OF APPEARANCE by David Charles Bohan on behalf of State Universities Retirement System, State Universities Retirement System Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
June 11, 2012 Filing 1064 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL... transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of Illinois, and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge William H. Pauley, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 6/11/12) (sjo)
June 8, 2012 Filing 1063 NOTICE OF APPEARANCE by Sara L. Bruggeman on behalf of Arthur Blauzda, Minnesota State Board of Investment, L. Michael Schmitt Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09590-WHP, 1:12-cv-02652-WHP(Bruggeman, Sara)
June 8, 2012 Filing 1062 MOTION for William K. Dodds to Withdraw as Attorney. Document filed by Aegon/Transamerica Series Trust T Rowe Price Equity Income, Amida Partners Master Fund Ltd, Amida Partners Master Fund Ltd./Non-Flip Account C/O Amida Capital Management, LLC, Caxton Associates LP(formerly known as Caxton Associates LLC), Caxton Associates LP, Caxton International Limited, Caxton International, Ltd, Charles Schwab & Co Inc., Charles Schwab & Co. Inc, Charles Schwab & Co., Inc, Charles Schwab INV. MGT. CO, Charles Schwab Inv Mgt Co, Charles Schwab Investment Management Inc., Clearwater Growth Fund, Clearwater Investment, Harbor Capital Group Trust, Harbor Capital Advisors, Inc., John Hancock Financial Services Inc., MML Blend Fund, MML Equity Income Fund, Manulife Asset Management (US) LLC, Manulife Invst Ex FDS Corp.-MIX, Manulife U.S. Equity Fund, Massmutual Premier Enhanced Index Value Fund, Massmutual Premier Main Street Small Cap Fund, Massmutual Premier Small Company Opportunities Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund, Linda Molenda, Monumental Life Insurance Co, Monumental Life Insurance Company, Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc., OptionsXpress, Inc., Pacific Select, Pro Shares UItra S&P 500, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell US Core Equity Fund, Rydex Investments, Rydex Series Funds Multi-Hedge Strategies Fund, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Variable S&P 500 Pure Value Fund, Rydex Variable Trust Multi-Hedge Strategies Fund, SBL FUND SERIES H, Security Global Investors-Rydex/SGI, Transamerica Partners Mid Cap Value, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios, Vanguard Asset Allocation Fund, Inc., Vanguard Balanced Index Fund, Inc., Vanguard Equity Income Fund, Inc., Vanguard Fenway Funds, Vanguard Fiduciary Trust Company, Vanguard Group Inc, Vanguard Group Inc., Vanguard Group Ltd., Vanguard Index Funds, Vanguard Institutional Index Fund, Vanguard Institutional Index Funds, Vanguard Malvern Funds, Vanguard Quantitative Funds, Vanguard Valley Forge Funds, Vanguard Variable Insurance Funds, Vanguard Whitehall Funds, Vanguard Windsor Funds, Vanguard World Fund, Walker House SPV Ltd..(Dodds, William)
June 7, 2012 Filing 1061 NOTICE OF CHANGE OF ADDRESS by Steven John Purcell on behalf of Frances L. Cey(individually and as a Trustee of FBO Cey Living Trust 5/14/87), Ronald C. Cey(individually and as a Trustee of FBO Cey Living Trust 5/14/87). New Address: Menaker & Herrmann LLP, 10 East 40th Street, New York, NY, 10016, 212-545-1900. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Purcell, Steven)
June 6, 2012 Filing 1060 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EVOL Capital Management, LLC.(Stern, Jordan)
June 6, 2012 Filing 1059 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of EVOL Capital Management, LLC (Stern, Jordan)
June 6, 2012 Filing 1058 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ABN AMRO Clearing Bank N.V., Other Affiliate ABN AMRO Bank N.V., Other Affiliate ABN AMRO Group N.V. for ABN AMRO Clearing Chicago LLC.. Document filed by ABN AMRO Clearing Chicago LLC..(Bressler, Robert)
June 5, 2012 Filing 1057 NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a stipulation between the parties below dated March 30, 2012, Plaintiff Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes ("DBTCA"), Plaintiff Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes ("Law Debenture"), and Plaintiff Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES Notes ("Wilmington Trust" and, together with DBTCA and Law Debenture, "Plaintiffs"), through Plaintiffs' undersigned counsel, hereby dismiss this action without prejudice solely against defendant Gem Group which has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/5/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(mro)
June 5, 2012 Filing 1056 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Douglas N. Daft, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/5/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(mro)
June 5, 2012 Filing 1055 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1), William A. Niese et al., hereby dismisses this action solely against defendant Scott Smith, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 6/5/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00554-WHP(mro) Modified on 6/7/2012 (mro).
June 5, 2012 Set/Reset Hearings: Initial Conference set for 7/10/2012 at 11:30 AM before Judge William H. Pauley III. Associated Cases: 1:11-md-02296-WHP et al.(lmb)
June 5, 2012 Filing 1054 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Regions Financial Corporation.(Bressler, Robert)
June 5, 2012 Filing 1053 NOTICE OF APPEARANCE by Geoffrey S Goodman on behalf of Regions Financial Corporation (Goodman, Geoffrey)
June 5, 2012 Filing 1052 NOTICE OF APPEARANCE by Thomas Paul Krebs on behalf of Regions Financial Corporation (Krebs, Thomas)
June 5, 2012 Filing 1051 NOTICE OF APPEARANCE by Robert S. Bressler on behalf of Regions Financial Corporation (Bressler, Robert)
June 5, 2012 Opinion or Order Filing 1050 MASTER CASE ORDER No. 2: The Clerk of the Court (the "Clerk") is directed to transfer docket entry ECF No. 692 (Order Lifting Stay of Conditional Transfer Order) from 11 MD 2296 to the master case file bearing docket number 12 MC 2296 and number it ECF No. 18 on 12 MC 2296. The Clerk is directed to docket this Master Case Order No. 2 as ECF No. 19 on 12 MC 2296, and docket it on 11 MD 2296 and on all of the consolidated actions. Interim Lead Plaintiffs: The Clerk is directed to add the following plaintiff to the master case file: Official Committee of Unsecured Creditors of Tribune Company on behalf of Tribune Company, et al. (the "Unsecured Creditors Committee"). Accordingly, the docket sheet of 12 MC 2296 should list only the following plaintiffs: (i) Deutsche Bank Trust Company Americas, individually and in its capacity as successor indenture trustee for certain series of Senior Notes, (ii) Law Debenture Trust Company of New York, individually and in its capacity as successor indenture trustee for certain series of Senior Notes, (iii) Wilmington Trust Company, individually and in its capacity as successor indenture trustee for the Phones Notes, (iv) William A. Niese, on behalf of a Putative Class of Tribune Company Retirees, and (v) Official Committee of Unsecured Creditors of Tribune Company on behalf of Tribune Company, et al. Interim Liaison Counsel for the Unsecured Creditors Committee: This Court appoints Zuckerman Spaeder LLP ("Zuckerman Spaeder") as interim liaison counsel for the Unsecured Creditors Committee and as further set forth in this order. All pending motions for substitution of counsel are granted. Notwithstanding the stay, parties may make motions to substitute counsel, and all such motions shall be docketed only on 11 MD 2296 and the relevant related actions and shall include a proposed order. Any party submitting a motion for substitution of counsel is directed to send a courtesy copy of the proposed order to chambers. No defendant has opposed Plaintiffs' Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints. Accordingly, Plaintiffs' motion is granted. The time under Fed R. Civ. P. 4(m) for Plaintiffs to serve all summonses and complaints (as they have been or may be amended from time to time, subject to and in accordance with Fed R. Civ. P. 15 and 21) in all actions, and the time period referenced in Fed R. Civ. P. 15(c)(1)(C), is enlarged through and including August 31, 2012, retroactive to March 29, 2012. With respect to defendants who may be added as defendants or changed through amendments in any action on or after March 29, 2012, including defendants within the putative defendant classes who Plaintiffs determine should be individually named, the time under Fed R. Civ. P. 4(m) for Plaintiffs to serve the summonses and complaints (as they have been or may be amended from time to time, subject to and in accordance with Fed R. Civ. P. 15 and 21), and the time period referenced in Fed R. Civ. P. 15(c)(1)(C), shall expire no earlier than August 31, 2012. This Court will hold an initial pretrial conference with all interim liaison counsel on July 10, 2012 at 11:30 a.m. to discuss, inter alia, Defendants' co-interim liaison counsel's proposed organizational structure, a preliminary case management schedule, including a schedule for any motions to dismiss, the continuance of the stay, and any other issues counsel wish to raise. Notwithstanding Bankruptcy Judge Kevin J. Carey's Order Partially Lifting Stay of Adversary Proceedings and State Law Fraudulent Conveyance Actions, dated March 15, 2012, this multidistrict litigation and all consolidated actions remain stayed in all other respects. (Signed by Judge William H. Pauley, III on 6/5/2012) Filed In Associated Cases: 1:11-md-02296-WHP et al.(lmb)
June 5, 2012 Filing 1049 NOTICE OF APPEARANCE by Geoffrey Paul Knudsen on behalf of Daryl V Dichek, David A Dichek, Jane Doe Dichek, Shirley Dichek Ttee (Knudsen, Geoffrey)
June 4, 2012 Filing 1048 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Alexander J. Weiss Irrevocable Trust U/A, Judith N. Weiss (Rosberger, Richard)
June 4, 2012 Filing 1047 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John F. Llewellyn (Rosberger, Richard)
June 4, 2012 Filing 1046 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent U.S. Fiduciary Services, Inc. for GreatBanc Trust Company. Document filed by GreatBanc Trust Company.(Barrett, William)
June 4, 2012 Filing 1045 NOTICE OF APPEARANCE by Susan Ilene Robbins on behalf of The J. McWethy Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09410-WHP(Robbins, Susan)
June 4, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Sarah Emily Madsen to RE-FILE Document (1034 in 1:11-md-02296-WHP, 68 in 1:12-cv-02652-WHP) Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(lb)
June 1, 2012 Filing 1044 NOTICE OF APPEARANCE by Albena Ilkova Petrakov on behalf of Frances L. Cey(individually and as a Trustee of FBO Cey Living Trust 5/14/87), Ronald C. Cey(individually and as a Trustee of FBO Cey Living Trust 5/14/87) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Petrakov, Albena)
June 1, 2012 Filing 1043 NOTICE OF APPEARANCE by Matthew Philip Allen on behalf of The J. McWethy Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09410-WHP(Allen, Matthew)
June 1, 2012 Filing 1042 NOTICE OF APPEARANCE by Steven John Purcell on behalf of Frances L. Cey(individually and as a Trustee of FBO Cey Living Trust 5/14/87), Ronald C. Cey(individually and as a Trustee of FBO Cey Living Trust 5/14/87) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Purcell, Steven)
June 1, 2012 Filing 1041 NOTICE OF APPEARANCE by Richard Glen Menaker on behalf of Frances L. Cey(individually and as a Trustee of FBO Cey Living Trust 5/14/87), Ronald C. Cey(individually and as a Trustee of FBO Cey Living Trust 5/14/87) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Menaker, Richard)
June 1, 2012 Filing 1040 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of DLD Family LLLP (Rosberger, Richard)
June 1, 2012 Filing 1039 NOTICE OF APPEARANCE by Seth M. Kean on behalf of Rosemary V. Gillespie Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Kean, Seth)
June 1, 2012 Filing 1038 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Lee U. Gillespie Revocable Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Kean, Seth)
June 1, 2012 Filing 1037 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Securian Financial Group, Inc. for Minnesota Life Insurance Company (Separate Accounts A, GG and L). Document filed by Minnesota Life Insurance Company (Separate Accounts A, GG and L).Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Madsen, Sarah)
June 1, 2012 Filing 1036 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Advantus Series Fund, Inc. Index 500 Portfolio, Advantus Capital Management, Inc., Advantus Series Fund, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Madsen, Sarah)
June 1, 2012 Filing 1035 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Lutheran Brotherhood, Thrivent Financial for Lutherans, Thrivent Series Fund, Inc., thrivent Mutual Funds.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Madsen, Sarah)
June 1, 2012 Filing 1034 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Minnesota Life Insurance Company (Separate Accounts A, GG and L).Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Madsen, Sarah) Modified on 6/4/2012 (lb).
June 1, 2012 Filing 1033 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of National Geographic Society (Rosberger, Richard)
June 1, 2012 Filing 1032 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of W. Wrigley Jr. Christmas Trust (Rosberger, Richard)
June 1, 2012 Filing 1031 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Stanley J. Gradowski, Jr. (Rosberger, Richard)
June 1, 2012 Filing 1030 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Nuclear Electric Insurance Limited (Rosberger, Richard)
June 1, 2012 Filing 1029 NOTICE OF APPEARANCE by Roger Hudson Stetson on behalf of GreatBanc Trust Company (Stetson, Roger)
June 1, 2012 Filing 1028 NOTICE OF APPEARANCE by Ray G. Rezner on behalf of GreatBanc Trust Company (Rezner, Ray)
May 31, 2012 Filing 1027 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of Jackson Capital, L.P. (Cappucci, Vincent)
May 31, 2012 Filing 1026 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Jackson Capital, L.P..(Entwistle, Andrew)
May 31, 2012 Filing 1025 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Jackson Capital, L.P. (Entwistle, Andrew)
May 31, 2012 Filing 1024 NOTICE OF APPEARANCE by David Lawrence Cook on behalf of Derek M. Dalton, Karen E. Dalton, The 10/03/2007 Dalton Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Cook, David)
May 31, 2012 Filing 1023 NOTICE of Substitution of Attorney. Old Attorney: G. Douglas Kilday, New Attorney: Andrew J. Entwistle, Address: Entwistle & Cappucci LLP, 280 Park Avenue, 26th Floor West, New York, NY, USA 10017, (212) 894-7200. Document filed by Denise A Meck. (Entwistle, Andrew)
May 31, 2012 Filing 1022 NOTICE OF APPEARANCE by Brienne M. Letourneau on behalf of Olin Corporation, Olin Pension Plans Master Retirement Trust (Letourneau, Brienne)
May 31, 2012 Filing 1021 NOTICE OF APPEARANCE by Craig C. Martin on behalf of Olin Corporation, Olin Pension Plans Master Retirement Trust (Martin, Craig)
May 30, 2012 Filing 1020 NOTICE OF APPEARANCE by Walter J.R. Traver on behalf of City National Bank (Traver, Walter)
May 30, 2012 Filing 1019 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent City National Corporation for City National Bank. Document filed by City National Bank, City National Bank.(Traver, Walter)
May 30, 2012 Filing 1018 NOTICE OF CHANGE OF ADDRESS by Walter J.R. Traver on behalf of Bank of the West. New Address: Musick, Peeler & Garrett LLP, 601 California Street, Suite 1250, San Francisco, California, United States of America 94108-2817, 415-281-2000. (Traver, Walter)
May 25, 2012 Filing 1017 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EVOL Capital Management, LLC.(Stern, Jordan)
May 25, 2012 Filing 1016 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of EVOL Capital Management, LLC (Stern, Jordan)
May 24, 2012 Filing 1015 NOTICE OF APPEARANCE by Kathryn Shores on behalf of Gary S Grossinger, Irwin Grossinger Trust dated 9/1/65, Sharon Grossinger, as Trustee of the Irwin Grossiger Trust Dated 9/1/65 (Shores, Kathryn)
May 24, 2012 Filing 1014 NOTICE OF APPEARANCE by Stuart David Gordon on behalf of Gary S Grossinger, Irwin Grossinger Trust dated 9/1/65, Sharon Grossinger, as Trustee of the Irwin Grossiger Trust Dated 9/1/65 (Gordon, Stuart)
May 24, 2012 Filing 1013 MOTION to Substitute Attorney. Old Attorney: Daniel S. Meyers, New Attorney: Jordan E. Stern. Document filed by EVOL Capital Management, LLC.(Stern, Jordan)
May 23, 2012 Filing 1012 NOTICE OF APPEARANCE by Joshua Killion Porter on behalf of The Public Employees' Retirement Association of Colorado (Porter, Joshua)
May 23, 2012 Filing 1011 NOTICE OF APPEARANCE by Jordan Abraham Cortez on behalf of The Public Employees' Retirement Association of Colorado (Cortez, Jordan)
May 23, 2012 Filing 1010 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of The Public Employees' Retirement Association of Colorado (Cappucci, Vincent)
May 23, 2012 Filing 1009 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Public Employees' Retirement Association of Colorado.(Entwistle, Andrew)
May 23, 2012 Filing 1008 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of The Public Employees' Retirement Association of Colorado, The Public Employees Retirement Association of Colorado (Entwistle, Andrew)
May 23, 2012 Filing 1007 NOTICE OF APPEARANCE by Jose Guillermo Sepulveda on behalf of TradeStation Securities, Inc. Filed In Associated Cases: 1:11-md-02296-WHP et al.(Sepulveda, Jose)
May 22, 2012 Filing 1005 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Regions Financial Corporation for Regions Bank. Document filed by Regions Bank.(Bressler, Robert)
May 22, 2012 Filing 1004 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trinity Derivatives Group LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Rasey, Randall)
May 22, 2012 Filing 1003 NOTICE OF APPEARANCE by Randall l Rasey on behalf of Trinity Derivatives Group LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Rasey, Randall)
May 21, 2012 Filing 1002 MOTION for Hugh Walz Cuthbertson to Withdraw as Attorney and (Proposed) Order Granting Motion to Withdraw Appearance of Counsel. Document filed by Anna H. Deming.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Cuthbertson, Hugh)
May 18, 2012 Filing 1001 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Mary E. Day Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Neubauer, Mark)
May 18, 2012 Filing 1000 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of Peter J Fernald, Peter J. Fernald, Marlowe G. Merkel Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Neubauer, Mark)
May 17, 2012 Filing 1006 NOTICE OF APPEARANCE by Olivia Jean Williams, Olivia Jean Williams appearing Pro Se. (mro)
May 17, 2012 Filing 999 NOTICE OF APPEARANCE by Charles M Hart, Sr on behalf of PENNSYLVANIA MUNICIPAL RETIREMENT SYSTEM Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09598-WHP(Hart, Charles)
May 17, 2012 Filing 998 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Horace Mann Educators Corporation, Corporate Parent Symetra Financial Corporation, Corporate Parent FBL Financial Group, Inc., Corporate Parent Principal Financial Group, Inc. for Summit Mutual Funds. Document filed by Summit Mutual Funds.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00062-WHP(Steinberg, Laura)
May 17, 2012 Filing 997 NOTICE OF APPEARANCE by Mark A. Neubauer on behalf of John Patinella Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(Neubauer, Mark)
May 17, 2012 Filing 996 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Enhanced RAFI (R) US Large, L.P.(sued herein as Research Affiliates Fundamental Index LP).(Ericson, Bruce)
May 17, 2012 Filing 995 NOTICE OF APPEARANCE by Bruce A. Ericson on behalf of Enhanced RAFI (R) US Large, L.P.(sued herein as Research Affiliates Fundamental Index LP) (Ericson, Bruce)
May 16, 2012 Filing 994 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UMB Financial Corporation for UMB Bank, N.A.. Document filed by UMB Bank, N.A..(Bressler, Robert)
May 16, 2012 Filing 993 NOTICE OF APPEARANCE by Carl Clyde Forbes on behalf of 1199 SEIU Home Care Employees Pension Fund, 1199SEIU Greater New York Pension Fund, 1199SEIU Health Care Employees Pension Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Forbes, Carl)
May 16, 2012 Filing 992 NOTICE OF APPEARANCE by David Steve Mordkoff on behalf of 1199 SEIU Home Care Employees Pension Fund, 1199SEIU Greater New York Pension Fund, 1199SEIU Health Care Employees Pension Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Mordkoff, David)
May 16, 2012 Filing 991 NOTICE OF APPEARANCE by Harry Frischer on behalf of 1199 SEIU Home Care Employees Pension Fund, 1199SEIU Greater New York Pension Fund, 1199SEIU Health Care Employees Pension Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Frischer, Harry)
May 16, 2012 Filing 990 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 1199 SEIU Home Care Employees Pension Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Ratner, Stephen)
May 16, 2012 Filing 989 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 1199SEIU Health Care Employees Pension Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Ratner, Stephen)
May 16, 2012 Filing 988 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 1199SEIU Greater New York Pension Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Ratner, Stephen)
May 16, 2012 Filing 987 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of 1199 SEIU Home Care Employees Pension Fund, 1199SEIU Greater New York Pension Fund, 1199SEIU Health Care Employees Pension Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Ratner, Stephen)
May 15, 2012 Filing 986 NOTICE OF APPEARANCE by Nami R Kang on behalf of Avery Dennison Corporation Master Retirement Trust (Kang, Nami)
May 15, 2012 Filing 985 NOTICE OF APPEARANCE by Kenneth Winn Allen on behalf of BASF Corp Pension Master Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(Allen, Kenneth)
May 15, 2012 Filing 984 NOTICE OF APPEARANCE by Craig Scott Primis on behalf of BASF Corp Pension Master Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(Primis, Craig)
May 15, 2012 Filing 983 NOTICE OF APPEARANCE by Allan S. Sexter on behalf of Millenco LLC (Sexter, Allan)
May 14, 2012 Filing 982 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Jacksonville Police & Fire Pension Board of Trustees Trust (Levee, Ira)
May 14, 2012 Filing 981 CERTIFICATE OF SERVICE of of Motion served on Defendants on April 5, 2012. Service was made by Mail. Document filed by William A. Niese(Parent Company Plaintiff). (Teitelbaum, Jay)
May 14, 2012 Filing 980 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New Jersey Health Foundation.(Kofman, Harold)
May 14, 2012 Filing 979 NOTICE OF APPEARANCE by Harold Leonard Kofman on behalf of New Jersey Health Foundation (Kofman, Harold)
May 11, 2012 Filing 978 NOTICE OF APPEARANCE by Sarah Elizabeth Mendola on behalf of Institutional Shareholder Services, Inc. (Mendola, Sarah)
May 10, 2012 Filing 977 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Santa Clara University.(Winograd, Michael)
May 10, 2012 Filing 976 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by HFR Asset Mgmt LLC, HFR ASSET MGMT. LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00555-WHP(Bohan, David)
May 10, 2012 Filing 975 NOTICE OF APPEARANCE by David Charles Bohan on behalf of HFR Asset Mgmt LLC, HFR ASSET MGMT. LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP, 1:12-cv-00555-WHP(Bohan, David)
May 10, 2012 Filing 974 NOTICE OF APPEARANCE by Michael Stephen Winograd on behalf of Santa Clara University (Winograd, Michael)
May 10, 2012 Filing 973 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bristol-Myers Squibb Company Master Retirement Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(Rooney, Gavin)
May 9, 2012 Filing 972 NOTICE OF CHANGE OF ADDRESS by Stefanie Jill Greer on behalf of Anadarko Petroleum Corporation. New Address: Dickstein Shapiro LLP, 1633 Broadway, New York, New York, USA 10019, 212-277-6500. (Greer, Stefanie)
May 9, 2012 Filing 971 NOTICE OF CHANGE OF ADDRESS by Stefanie Jill Greer on behalf of Anadarko Petroleum Corporation. New Address: Dickstein Shapiro LLP, 1633 Broadway, New York, New York, USA 10019, 212-277-6500. (Greer, Stefanie)
May 9, 2012 Filing 970 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 1ST SOURCE BANK(as entity and as Trustee of the Robert Dishon Family Trust).Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09581-WHP, 1:11-cv-09582-WHP(Casey, Brian)
May 9, 2012 Filing 969 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by AQR RC Equity Australia Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(Orenstein, John)
May 9, 2012 Filing 968 NOTICE OF APPEARANCE by Brian Eugene Casey on behalf of 1ST SOURCE BANK(as entity and as Trustee of the Robert Dishon Family Trust), ROBERT DISHON FAMILY TRUST Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09581-WHP, 1:11-cv-09582-WHP(Casey, Brian)
May 9, 2012 Filing 967 NOTICE OF APPEARANCE by John B. Orenstein on behalf of AQR RC Equity Australia Fund (Orenstein, John)
May 9, 2012 Filing 966 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Federated MDT Stock Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Miller, Richard)
May 9, 2012 Filing 965 NOTICE OF APPEARANCE by Richard S. Miller on behalf of Federated MDT Stock Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Miller, Richard)
May 8, 2012 Filing 964 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Miami Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(O'Meara, Robert)
May 8, 2012 Filing 963 NOTICE OF APPEARANCE by Robert S. O'Meara on behalf of Miami Corporation Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(O'Meara, Robert)
May 8, 2012 Filing 962 NOTICE OF APPEARANCE by Menachem O. Zelmanovitz on behalf of Maryland State Retirement and Pension System Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(Zelmanovitz, Menachem)
May 8, 2012 Filing 961 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Valuation Research Corporation.(Ripo, Desiree)
May 8, 2012 Filing 960 NOTICE OF APPEARANCE by Desiree Marie Ripo on behalf of Valuation Research Corporation (Ripo, Desiree)
May 8, 2012 Filing 959 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Southwest Carpenters Pension Trust (Levee, Ira)
May 7, 2012 Filing 958 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Duff & Phelps Corporation for Duff & Phelps LLC. Document filed by Duff & Phelps LLC.(D'Amore, Stephen)
May 7, 2012 Filing 957 NOTICE OF APPEARANCE by Michael Spencer Pullos on behalf of Duff & Phelps LLC (Pullos, Michael)
May 7, 2012 Filing 956 NOTICE OF APPEARANCE by Stephen Victor D'Amore on behalf of Duff & Phelps LLC (D'Amore, Stephen)
May 7, 2012 Filing 955 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Kraft Group.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Solomont, Charles)
May 7, 2012 Filing 954 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Automobile Mechanics Local No. 701 Union and Industry Pension Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Ricca, Carlos)
May 4, 2012 Filing 953 NOTICE OF APPEARANCE by John T. Cu on behalf of State of California, Department of Personnel Administration, Savings Plus Plan Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Cu, John)
May 4, 2012 Filing 952 NOTICE OF APPEARANCE by Sarah Emily Madsen on behalf of Advantus Capital Management, Inc., Advantus Series Fund, Inc., Advantus Series Fund, Inc. Index 500 Portfolio, Lutheran Brotherhood, Minnesota Life Insurance Company (Separate Accounts A, GG and L), Thrivent Series Fund, Inc., thrivent Mutual Funds Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Madsen, Sarah)
May 4, 2012 Filing 951 MOTION to Substitute Attorney. Old Attorney: Eric D. Boyle, New Attorney: Kelly E. Jones. Document filed by Advantus Capital Management, Inc., Advantus Series Fund, Inc., Advantus Series Fund, Inc. Index 500 Portfolio, Lutheran Brotherhood, Minnesota Life Insurance Company (Separate Accounts A, GG and L), Thrivent Series Fund, Inc., thrivent Mutual Funds.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(Jones, Kelly)
May 4, 2012 Filing 950 MOTION to Substitute Attorney. Old Attorney: Clayton Michael Creswell and Larry D. Newsome, New Attorney: Norman K. Beck, Nicole E. Wrigley, and Christopher H. St. Peter. Document filed by Umwa 1974 pension trust. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09510-WHP(Beck, Norman)
May 4, 2012 Filing 949 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by UMWA 1974 Pension Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09510-WHP(Beck, Norman)
May 4, 2012 Filing 948 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Doris Duke Charitable Foundation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Miller, Richard)
May 4, 2012 Filing 947 NOTICE OF APPEARANCE by Richard S. Miller on behalf of Doris Duke Charitable Foundation Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Miller, Richard)
May 4, 2012 Filing 946 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Tewksbury Investment Fund, Ltd. for Worldwide Transactions Limited. Document filed by Worldwide Transactions Limited.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(Miller, Richard)
May 4, 2012 Filing 945 NOTICE OF APPEARANCE by Richard S. Miller on behalf of Worldwide Transactions Limited Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(Miller, Richard)
May 4, 2012 Filing 944 MOTION to Substitute Attorney. Old Attorney: Galen D. Bellamy, New Attorney: D. Ross Martin. Document filed by Nora E. Morgenstern. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00549-WHP(Martin, D.)
May 4, 2012 Filing 943 NOTICE OF APPEARANCE by Charles Lorin Solomont on behalf of The Kraft Group Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Solomont, Charles)
May 3, 2012 Filing 942 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ian Fierstein, Jesse Fierstein, Micah Fierstein, Bram Fierstein, Fierstein Company, Ian Fierstein Gen Par.(Brown, Stephen)
May 3, 2012 Filing 941 NOTICE OF APPEARANCE by Stephen Joseph Brown on behalf of Ian Fierstein, Jesse Fierstein, Micah Fierstein, Bram Fierstein, Fierstein Company, Ian Fierstein Gen Par (Brown, Stephen)
May 3, 2012 Filing 940 NOTICE OF APPEARANCE by Joshua Killion Porter on behalf of Beth Jane Shultz(wife), Mel L Shultz(husband) (Porter, Joshua)
May 3, 2012 Filing 938 NOTICE OF APPEARANCE by Jordan Abraham Cortez on behalf of Beth Jane Shultz, Beth Jane Shultz(wife), Mel L Shultz(husband), Mel L Shultz (Cortez, Jordan)
May 3, 2012 Filing 937 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of Beth Jane Shultz(wife), Mel L Shultz(husband) (Cappucci, Vincent)
May 3, 2012 Filing 936 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEARANCE by Carlos Ricca on behalf of Automotive Machinists Pension Trust Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Ricca, Carlos) Modified on 5/10/2012 (ldi).
May 3, 2012 Filing 933 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Beth Jane Shultz, Mel L Shultz (Entwistle, Andrew)
May 3, 2012 Filing 932 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mitsubishi UFJ Trust and Banking Corporation, Corporate Parent Nippon Life Insurance Company, Corporate Parent Meiji Yasuda Life Insurance Company, Corporate Parent The Norinchukin Trust and Banking Co., Ltd. for The Master Trust Bank of Japan, Ltd.. Document filed by The Master Trust Bank of Japan, Ltd..(Feldman, Peter)
May 3, 2012 Filing 931 NOTICE OF APPEARANCE by Peter Lewis Feldman on behalf of The Master Trust Bank of Japan, Ltd. (Feldman, Peter)
May 3, 2012 Filing 930 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Magnetar Capital Fund 1-A Ltd. for Magnetar Capital MST FD LTD M & C Corporate Services LTD, Magnetar Capital Master Fund. Document filed by Magnetar Capital MST FD LTD M & C Corporate Services LTD, Magnetar Capital Master Fund.(Stern, Jordan)
May 3, 2012 Filing 929 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Magnetar Capital MST FD LTD M & C Corporate Services LTD, Magnetar Capital Master Fund (Stern, Jordan)
May 3, 2012 Filing 928 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Magnetar Financial LLC.(Stern, Jordan)
May 3, 2012 Filing 927 NOTICE of Substitution of Attorney. Old Attorney: Wendy J. Stein, New Attorney: Mark A. Hendrix, Address: Krage & Janvey, LLP, 2100 Ross Avenue, Suite 2600, Dallas, Texas, USA 75201, 214-397-1909. Document filed by Lightbourn, Sara A. Young. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Janvey, Richard)
May 3, 2012 Filing 926 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Magnetar Financial LLC (Stern, Jordan)
May 2, 2012 Filing 925 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by First Republic Bank(a California corporation).Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00554-WHP(Schneider, Walter)
May 2, 2012 Filing 923 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bon Secours, Inc. for Bon Secours Health System, Inc.. Document filed by Bon Secours Health System, Inc..(Stern, Jordan)
May 2, 2012 Filing 922 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Bon Secours Health System, Inc. (Stern, Jordan)
May 2, 2012 Filing 921 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sumitomo Mitsui Trust Holdings, Inc. for Sumitomo Trust & Banking Co. Ltd.. Document filed by Sumitomo Trust & Banking Co. Ltd..(Stern, Jordan)
May 2, 2012 Filing 920 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Sumitomo Trust & Banking Co. Ltd. (Stern, Jordan)
May 1, 2012 Filing 919 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Bette Wendt Jore, Trustee Managed Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Bohan, David)
May 1, 2012 Filing 918 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Pension Fund Association for Local Government Officials (Stern, Jordan)
May 1, 2012 Filing 917 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by International Brotherhood of Painters and Allied Trades Union & Industry Pension Fund.(Costa, Dawn)
May 1, 2012 Filing 916 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sumitomo Mitsui Trust Holdings, Inc. for Sumitomo Trust & Banking Co (U.S.A.). Document filed by Sumitomo Trust & Banking Co (U.S.A.).Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Stern, Jordan)
May 1, 2012 Filing 915 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sumitomo Mitsui Trust Holdings, Inc. for The Sumitomo Trust & Banking Co. Ltd.. Document filed by The Sumitomo Trust & Banking Co. Ltd..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Stern, Jordan)
May 1, 2012 Filing 914 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sumitomo Mitsui Trust Holdings, Inc. for The Sumitomo Trust & Banking Co. Ltd.. Document filed by The Sumitomo Trust & Banking Co. Ltd..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Stern, Jordan)
April 30, 2012 Filing 913 NOTICE OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions, and limitations of a stipulation between the parties below dated March 30, 2012, Plaintiff Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Plaintiff Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Plaintiff Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES Notes, through Plaintiffs' undersigned counsel, hereby dismiss this action without prejudice solely against defendant GemGroup which has neither moved nor answered. (Signed by Judge William H. Pauley, III on 4/30/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(mro)
April 30, 2012 Opinion or Order Filing 912 MEMO ENDORSEMENT on Notice and Order Granting Substitution of Counsel. Please take notice that, subject to the approval of the Court, the law firm of Gugliotta & Associates hereby enters its appearance for defendant Frederick B. Getze in the above-captioned matter, without waiver of any and all defenses, and the law firm of Pinckney, Harris & Weidinger, LLC hereby withdraws as counsel of record for Mr. Getze. Contact information for new counsel for all filings and service is as follows: JOHN GUGLIOTTA, ESQ. Gugliotta & Associates, 14Q Huguenot Street Floor 2, New Rochelle, New York 10801. Phone: (914) 813-1700. ENDORSEMENT: So ordered. (Signed by Judge William H. Pauley, III on 4/30/2012) (mro)
April 30, 2012 Filing 911 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of Dennis J. Layne, Dennis J Layne Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Van Schyndle, Eric)
April 30, 2012 Filing 910 NOTICE OF APPEARANCE by Constantine D. Pourakis on behalf of Armstrong world industries, inc. retirement master trust (Pourakis, Constantine)
April 30, 2012 Filing 909 NOTICE OF APPEARANCE by Mark Joseph Hyland on behalf of SS&C TECHNOLOGIES HOLDINGS, INC.;, SS&C Technologies, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Hyland, Mark)
April 30, 2012 Filing 908 NOTICE OF APPEARANCE by Mark Joseph Hyland on behalf of Tocqueville Asset Management L.P. (Hyland, Mark)
April 30, 2012 Filing 907 NOTICE OF APPEARANCE by Paul E. Freehling on behalf of Joan S Freehling, Joan S Freehling, The Ruth Stein Discretionary Trust for Joan UAD 1/2/80 (Freehling, Paul)
April 27, 2012 Filing 906 MOTION to Substitute Attorney. Old Attorney: Joseph M. Callow, Jr., New Attorney: Conrad K. Chiu. Document filed by Fifth Third Bank, Fifth Third Bank Trustee.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Chiu, Conrad)
April 26, 2012 Filing 905 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Great-West Life & Annuity Insurance Company, Other Affiliate Maxim Series Fund, Inc., Other Affiliate GW Capital Management, LLC, Other Affiliate GWL&A Financial Inc. for MAXIM MIDCAP PORTFOLIO, MAXIM MIDCAP PORTFOLIO. Document filed by MAXIM MIDCAP PORTFOLIO.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(D'Agostino, Michael)
April 26, 2012 Filing 904 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of MAXIM MIDCAP PORTFOLIO Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(D'Agostino, Michael)
April 26, 2012 Filing 903 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Great-West Life & Annuity Insurance Company, Other Affiliate Maxim Series Fund, Inc. for Maxim Foreign Equity Portfolio, Maxim T. Rowe Price Equity/Income Portfolio; Corporate Parent Great-West Life & Annuity Insurance Company for Maxim Series Fund Inc.; Other Affiliate GW Capital Management, LLC, Other Affiliate GWL&A Financial Inc. for Great-West Life Assurance Co.. Document filed by Great-West Life Assurance Co., Maxim Foreign Equity Portfolio, Maxim Series Fund Inc., Maxim T. Rowe Price Equity/Income Portfolio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00549-WHP(D'Agostino, Michael)
April 26, 2012 Filing 902 MOTION to Substitute Attorney. Old Attorney: Galen D. Bellamy, New Attorney: Michael C. D'Agostino. Document filed by Great-West Life Assurance Co., Maxim Foreign Equity Portfolio, Maxim Series Fund Inc., Maxim T. Rowe Price Equity/Income Portfolio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00549-WHP(D'Agostino, Michael)
April 26, 2012 Filing 901 NOTICE OF APPEARANCE by Charles M Hart, Sr on behalf of COMMONWEALTH OF PENNSYLVANIA TUITION ACCOUNT PROGRAM FUND Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09598-WHP(Hart, Charles)
April 25, 2012 Filing 900 NOTICE OF APPEARANCE by Gavin J. Rooney on behalf of Bristol-Myers Squibb Company Master Retirement Trust (Rooney, Gavin)
April 25, 2012 Filing 899 NOTICE OF APPEARANCE by Daniel Keith Roque on behalf of Bristol-Myers Squibb Company Master Retirement Trust (Roque, Daniel)
April 25, 2012 Filing 898 NOTICE OF APPEARANCE by Steven Mace Feder on behalf of Agile Nexus Multi Strategy Fund SPV I LLC (Feder, Steven)
April 25, 2012 Filing 897 NOTICE OF APPEARANCE by Howard S. Wolfson on behalf of Blue Cross of California (Wolfson, Howard)
April 25, 2012 Filing 896 NOTICE OF APPEARANCE by Gayle Elise Pollack on behalf of Blue Cross of California (Pollack, Gayle)
April 24, 2012 Filing 895 NOTICE of Withdrawal of Appearance. Document filed by Master Trust Bank of Japan LTD. Filed In Associated Cases: 1:11-md-02296-WHP et al.(Stone, Alan)
April 24, 2012 Filing 894 NOTICE OF APPEARANCE by Sarah Emily Madsen on behalf of Advantus Capital Management, Inc., Advantus Series Fund, Inc., Advantus Series Fund, Inc. Index 500 Portfolio, Lutheran Brotherhood, Minnesota Life Insurance Company (Separate Accounts A, GG and L), Thrivent Series Fund, Inc.(as Owner of the Thrivent Series Fund Balanced Portfolio), thrivent Mutual Funds Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Madsen, Sarah)
April 24, 2012 Filing 893 MOTION to Substitute Attorney. Old Attorney: Eric D. Boyle, New Attorney: Kelly E. Jones. Document filed by Advantus Capital Management, Inc., Advantus Series Fund, Inc., Advantus Series Fund, Inc. Index 500 Portfolio, Lutheran Brotherhood, Minnesota Life Insurance Company (Separate Accounts A, GG and L), Thrivent Series Fund, Inc.(as Owner of the Thrivent Series Fund Balanced Portfolio), thrivent Mutual Funds.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Jones, Kelly)
April 24, 2012 Filing 891 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Wilmington Trust Company, as trustee of Christiana Care Health Services Retirement Plan.Filed In Associated Cases: 1:11-md-02296-WHP et al.(Gattuso, Dominick)
April 24, 2012 Filing 890 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Wilmington Trust Company, as Trustee of Self-Insurance Reserve Fund.Filed In Associated Cases: 1:11-md-02296-WHP et al.(Gattuso, Dominick)
April 24, 2012 Filing 889 NOTICE OF APPEARANCE by Dominick T. Gattuso on behalf of Wilmington Trust Company, as Trustee of Self-Insurance Reserve Fund, Wilmington Trust Company, as trustee of Christiana Care Health Services Retirement Plan Filed In Associated Cases: 1:11-md-02296-WHP et al.(Gattuso, Dominick)
April 20, 2012 Filing 888 NOTICE OF APPEARANCE by Charles B McDonald on behalf of Employees Retirement System of Texas, Texas Education Agency, Texas Permanent School Fund (Attachments: #1 Exhibit Letter to Court, #2 Exhibit Certificate of Good Standing Charles McDonald)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(McDonald, Charles)
April 20, 2012 Filing 887 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of T. Rowe Price, as Owner of Advanced Series Large CAP, T. Rowe Price, as Owner of MML Equities Income Fund, T. Rowe Price(as Owner of MML Equity Income Fund), T. Rowe Price(as Owner of Advanced Series Large CAP) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(D'Agostino, Michael)
April 20, 2012 Filing 886 STATUS REPORT. Report of Co-Interim Liaison Defense Counsel: Proposed Organizational Structure Document filed by Mario J Gabelli. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Entwistle, Andrew)
April 20, 2012 Filing 885 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Advanced Series Large CAP, T. Rowe Price Retirement Plan Services, Inc., MML Equity Income Fund, T. Rowe Price Retirement Plan Services, Inc. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(D'Agostino, Michael) Modified on 4/20/2012 (ldi).
April 20, 2012 Filing 884 NOTICE OF APPEARANCE by Seth M. Kean on behalf of ML Index 500 V.I. Fund (Kean, Seth)
April 20, 2012 Filing 883 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Walters Trustees Consolidated Fund-Fixed Income.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00062-WHP(D'Agostino, Michael)
April 20, 2012 Filing 882 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate T. Rowe Price Trust Company for T Rowe Price Institutional Com Trust Fund Equity Index Trust, T Rowe Price Institutional Com Trust Fund Equity Index Trust. Document filed by T Rowe Price Institutional Com Trust Fund Equity Index Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00062-WHP(D'Agostino, Michael)
April 20, 2012 Filing 881 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of T Rowe Price Institutional Com Trust Fund Equity Index Trust, Walters Trustees Consolidated Fund-Fixed Income Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00062-WHP(D'Agostino, Michael)
April 19, 2012 Filing 880 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Christiana Care Health Services Investment Fund.Filed In Associated Cases: 1:11-md-02296-WHP et al.(Gattuso, Dominick)
April 19, 2012 Filing 879 NOTICE OF APPEARANCE by Albert Grant Lin on behalf of School Employees Retirement System of Ohio, Texas Education Agency, Utah Retirement Systems (Lin, Albert)
April 19, 2012 Filing 878 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Christiana Care Unrestricted Investment Fund.Filed In Associated Cases: 1:11-md-02296-WHP et al.(Gattuso, Dominick)
April 19, 2012 Filing 877 NOTICE OF APPEARANCE by Albert Grant Lin on behalf of Kentucky Retirement Systems, Michigan Department of Treasury, Mississippi Public Employees' Retirement System, Ohio Public Employees Retirement System, Pension Reserves Investment Management Board (Lin, Albert)
April 19, 2012 Filing 876 NOTICE OF APPEARANCE by Albert Grant Lin on behalf of Illinois Municipal Retirement Fund (Lin, Albert)
April 19, 2012 Filing 875 MOTION for Lawrence A. Baskin to Withdraw as Attorney. Document filed by E. Donald Heymann. (Attachments: #1 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Mayer, Jeffrey)
April 19, 2012 Filing 874 NOTICE OF CHANGE OF ADDRESS by Mary Carroll Henkel on behalf of Ohio Carpenters' Pension Fund. New Address: Vorys Sater Seymour and Pease LLC, 301 East Fourth Street, Suite 3500, Great American Tower, Cincinnati, OH, USA 45202, 513-723-4000. (Henkel, Mary)
April 19, 2012 Filing 873 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of State Teachers Retirement System of Ohio Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09591-WHP(Chiu, Conrad)
April 19, 2012 Filing 872 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of Himan Brown, TR UA 11/20/02 Himan Brown Revocable Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Chiu, Conrad)
April 18, 2012 Filing 892 NOTICE OF APPEARANCE by Christine M Genaitis on behalf of Rhumbline S. A. Free S&P Index Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(mro)***Accepted for filing by the Honorable William H. Pauley on 4/18/12
April 18, 2012 Filing 871 NOTICE OF APPEARANCE by Asa Robison Danes on behalf of Polly H. Howells, Eric D. Werthman, Jesse Werthman, Nicholas H. Werthman, Nicholas H. Werthman Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP, 1:11-cv-04784-WHP, 1:11-cv-09572-WHP(Danes, Asa)
April 18, 2012 Filing 870 NOTICE OF APPEARANCE by David R. Buchanan on behalf of Polly H. Howells, Eric D. Werthman, Nicholas H. Werthman Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP, 1:11-cv-04784-WHP, 1:11-cv-09572-WHP(Buchanan, David)
April 18, 2012 Filing 869 NOTICE OF APPEARANCE by Susan Kathleen Allen on behalf of Sargeant E. Joys and Luanne G. Joys (Allen, Susan)
April 18, 2012 Filing 868 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of John Mason Sanford Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Hansen, Robyn)
April 17, 2012 Filing 867 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of U/A/D 07/14/2000 FBO The 2000 Peckham Family Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Schneider, Marc)
April 17, 2012 Filing 866 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of Floyd C. Sanger, Jr, as Trustee of the Floyd C. Sanger Jr. Trust U/A 3/11/86 Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Schneider, Marc)
April 17, 2012 Filing 865 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of Sanger Living Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Schneider, Marc)
April 17, 2012 Filing 864 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of The Kaszton Family Trust UAD 10/23/97 Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Schneider, Marc)
April 17, 2012 Filing 863 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Aegon/Transamerica Series Fund - TRP, Aegon/Transamerica Series Trust T Rowe Price Equity Income, Amida Partners Master Fund Ltd, Amida Partners Master Fund Ltd./Non-Flip Account C/O Amida Capital Management, LLC, Caxton Associates LLC, Caxton Associates LP, Caxton International Limited, Charles Schwab & Co Inc., Charles Schwab & Co. Inc, Charles Schwab & Co., Inc, Charles Schwab Inv Mgt Co, Charles Schwab Investment Management Inc., Clearwater Growth Fund, Clearwater Investment, Frank Russell Trust, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND, Harbor Capital Group Trust, Harbor Capital Advisors, Inc., John Hancock Financial Services Inc., MML Blend Fund, MML Equity Income Fund, MML Equity Income Fund, T. Rowe Price Retirement Plan Services, Inc., Manulife Asset Management (US) LLC, Manulife Invst Ex FDS Corp.-MIX, Manulife U.S. Equity Fund, Massmutual Premier Enhanced Index Value Fund, Massmutual Premier Main Street Small Cap Fund, Massmutual Premier Small Company Opportunities Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund, Linda Molenda, Monumental Life Insurance Co, Monumental Life Insurance Company, Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc., OptionsXpress, Inc., Pacific Select, Pro Shares UItra S&P 500, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell US Core Equity Fund, Rydex Investments, Rydex Series Funds Multi-Hedge Strategies Fund, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Variable S&P 500 Pure Value Fund, Rydex Variable Trust Multi-Hedge Strategies Fund, SBL FUND SERIES H, Security Global Investors-Rydex/SGI, The Vanguard Group Inc, Transamerica Partners Mid Cap Value, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios, Vanguard Asset Allocation Fund, Inc., Vanguard Balanced Index Fund, Inc., Vanguard Equity Income Fund, Inc., Vanguard Fenway Funds, Vanguard Fiduciary Trust Company, Vanguard Financial Group Inc, Vanguard Group Inc, Vanguard Group Inc., Vanguard Group Ltd., Vanguard Index Funds, Vanguard Institutional Index Fund, Vanguard Malvern Funds, Vanguard Quantitative Funds, Vanguard Valley Forge Funds, Vanguard Whitehall Funds, Vanguard World Fund, Walker House SPV Ltd. (Doluisio, Michael)
April 17, 2012 Filing 862 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Invesco Ltd., Other Affiliate Invesco Asset Management Limited for Invesco Perpetual. Document filed by Invesco Perpetual.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(Gordon, Benjamin)
April 17, 2012 Filing 861 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Invesco Ltd., Other Affiliate Invesco Asset Management Limited for Invesco Asset Mgmt (Japan) Ltd. Document filed by Invesco Asset Mgmt (Japan) Ltd.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(Gordon, Benjamin)
April 17, 2012 Filing 860 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of Invesco Asset Mgmt (Japan) Ltd, Invesco Perpetual Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(Gordon, Benjamin)
April 17, 2012 Filing 859 NOTICE OF APPEARANCE by Neal Robert Troum on behalf of Invesco Asset Mgmt (Japan) Ltd Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(Troum, Neal)
April 17, 2012 Filing 858 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Harbor Capital Group Trust, HARBOR CAPITAL GROUP TRUST Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Kessenick, Scott)
April 17, 2012 Filing 857 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Harbor Capital Group Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Bilus, Alexander)
April 17, 2012 Filing 856 NOTICE OF APPEARANCE by Paul Michael Zieff on behalf of Douglas B. Stewart Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Zieff, Paul)
April 17, 2012 Filing 855 NOTICE OF APPEARANCE by Paul Michael Zieff on behalf of John W. Stewart II Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Zieff, Paul)
April 17, 2012 Filing 854 NOTICE OF APPEARANCE by Charles Bart Cummings on behalf of Dexia Credit Local, New York Branch (Cummings, Charles)
April 17, 2012 Filing 853 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Aegon/Transamerica Series Fund - TRP, Aegon/Transamerica Series Trust T Rowe Price Equity Income, Amida Partners Master Fund Ltd, Amida Partners Master Fund Ltd./Non-Flip Account C/O Amida Capital Management, LLC, Caxton Associates LLC, Caxton Associates LP, Caxton International Limited, Charles Schwab & Co Inc., Charles Schwab & Co. Inc, Charles Schwab & Co., Inc, Charles Schwab Inv Mgt Co, Charles Schwab Investment Management Inc., Clearwater Growth Fund, Clearwater Investment, Frank Russell Trust, HARBOR MID CAP VALUE FUND, Harbor Capital Group Trust, Harbor Capital Advisors, Inc., John Hancock Financial Services Inc., MML Blend Fund, MML Equity Income Fund, MML Equity Income Fund, T. Rowe Price Retirement Plan Services, Inc., Manulife Asset Management (US) LLC, Manulife Invst Ex FDS Corp.-MIX, Manulife U.S. Equity Fund, Massmutual Premier Enhanced Index Value Fund, Massmutual Premier Main Street Small Cap Fund, Massmutual Premier Small Company Opportunities Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund, Linda Molenda, Monumental Life Insurance Co, Monumental Life Insurance Company, Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc., OptionsXpress, Inc., Pro Shares UItra S&P 500, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell US Core Equity Fund, Rydex Investments, Rydex Series Funds Multi-Hedge Strategies Fund, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Variable S&P 500 Pure Value Fund, Rydex Variable Trust Multi-Hedge Strategies Fund, SBL FUND SERIES H, Security Global Investors-Rydex/SGI, The Vanguard Group Inc, Transamerica Partners Mid Cap Value, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios, Vanguard Asset Allocation Fund, Inc., Vanguard Balanced Index Fund, Inc., Vanguard Equity Income Fund, Inc., Vanguard Fenway Funds, Vanguard Fiduciary Trust Company, Vanguard Financial Group Inc, Vanguard Group Inc, Vanguard Group Inc., Vanguard Group Ltd., Vanguard Index Funds, Vanguard Institutional Index Fund, Vanguard Malvern Funds, Vanguard Quantitative Funds, Vanguard Valley Forge Funds, Vanguard Whitehall Funds, Vanguard World Fund, Walker House SPV Ltd. (Kessenick, Scott)
April 17, 2012 Filing 852 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Aegon/Transamerica Series Fund - TRP, Aegon/Transamerica Series Trust T Rowe Price Equity Income, Amida Partners Master Fund Ltd, Amida Partners Master Fund Ltd./Non-Flip Account C/O Amida Capital Management, LLC, Caxton Associates LLC, Caxton Associates LP, Caxton International Limited, Charles Schwab & Co Inc., Charles Schwab & Co. Inc, Charles Schwab & Co., Inc, Charles Schwab Inv Mgt Co, Charles Schwab Investment Management Inc., Clearwater Growth Fund, Clearwater Investment, Frank Russell Trust, HARBOR MID CAP VALUE FUND, Harbor Capital Group Trust, Harbor Capital Advisors, Inc., John Hancock Financial Services Inc., MML Blend Fund, MML Equity Income Fund, MML Equity Income Fund, T. Rowe Price Retirement Plan Services, Inc., Manulife Asset Management (US) LLC, Manulife Invst Ex FDS Corp.-MIX, Manulife U.S. Equity Fund, Massmutual Premier Enhanced Index Value Fund, Massmutual Premier Main Street Small Cap Fund, Massmutual Premier Small Company Opportunities Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund, Linda Molenda, Monumental Life Insurance Co, Monumental Life Insurance Company, Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc., OptionsXpress, Inc., Pacific Select, Pro Shares UItra S&P 500, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell US Core Equity Fund, Rydex Investments, Rydex Series Funds Multi-Hedge Strategies Fund, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Variable S&P 500 Pure Value Fund, Rydex Variable Trust Multi-Hedge Strategies Fund, SBL FUND SERIES H, Security Global Investors-Rydex/SGI, The Vanguard Group Inc, Transamerica Partners Mid Cap Value, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios, Vanguard Asset Allocation Fund, Inc., Vanguard Balanced Index Fund, Inc., Vanguard Equity Income Fund, Inc., Vanguard Fenway Funds, Vanguard Fiduciary Trust Company, Vanguard Financial Group Inc, Vanguard Group Inc, Vanguard Group Inc., Vanguard Group Ltd., Vanguard Index Funds, Vanguard Institutional Index Fund, Vanguard Malvern Funds, Vanguard Quantitative Funds, Vanguard Valley Forge Funds, Vanguard Whitehall Funds, Vanguard World Fund, Walker House SPV Ltd. (Bilus, Alexander)
April 17, 2012 Filing 851 NOTICE OF APPEARANCE by Dominick T. Gattuso on behalf of Christiana Care Health Services Investment Fund, Christiana Care Unrestricted Investment Fund Filed In Associated Cases: 1:11-md-02296-WHP et al.(Gattuso, Dominick)
April 17, 2012 Filing 850 CERTIFICATE OF SERVICE of Orders and Notices Entered by the Judicial Panel on Multidistrict Litigation. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Doniak, Christine)
April 16, 2012 Filing 849 NOTICE OF APPEARANCE by Margaret J Lockhart on behalf of Trust Company of Toledo (Lockhart, Margaret)
April 16, 2012 Filing 848 NOTICE OF APPEARANCE by Michael A. Collora on behalf of Rhumbline S. A. Free S&P Index (Collora, Michael)
April 16, 2012 Filing 847 NOTICE OF APPEARANCE by Christine M Genaitis on behalf of Rhumbline S. A. Free S&P Index (Genaitis, Christine)
April 16, 2012 Filing 846 NOTICE OF APPEARANCE by Neal Robert Troum on behalf of Invesco SPG Index Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Troum, Neal)
April 16, 2012 Filing 845 NOTICE OF APPEARANCE by Neal Robert Troum on behalf of Powershares Buyback Achievers Portfolio Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Troum, Neal)
April 16, 2012 Filing 844 NOTICE OF APPEARANCE by Neal Robert Troum on behalf of Morgan Stanley Equally-Weighted S&P 500 Fund, Morgan Stanley S&P 500 Index Fund, Morgan Stanley Select Dimensions Investment Series Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04522-WHP(Troum, Neal)
April 16, 2012 Filing 843 NOTICE OF APPEARANCE by Neal Robert Troum on behalf of Genworth Financial Wealth Management, Guidemark Large Cap Value Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Troum, Neal)
April 16, 2012 Filing 842 NOTICE OF APPEARANCE by Neal Robert Troum on behalf of Nationwide funds Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09598-WHP(Troum, Neal)
April 16, 2012 Filing 841 NOTICE OF APPEARANCE by Jonathan D Karmel on behalf of UFCW Unions and Employers Midwest Pension Fund (Karmel, Jonathan)
April 16, 2012 Filing 840 NOTICE OF APPEARANCE by Laura Steinberg on behalf of Summit Mutual Funds (Steinberg, Laura)
April 15, 2012 Filing 839 NOTICE OF APPEARANCE by Bruce George Hart, Jr on behalf of Q4 Partners LP (Hart, Bruce)
April 13, 2012 Filing 838 NOTICE OF APPEARANCE by Scott Cameron Kessenick on behalf of Clearwater Growth Fund, John Hancock Financial Services Inc., VFTC-Vanguard Company Stock Markey Account 21, MML Equity Income Fund, T. Rowe Price Retirement Plan Services, Inc., Charles Schwab & Co. Inc., Frank Russell Investments, Frank Russell Trust, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell Investments, Russell US Core Equity Fund, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND, Harbor Capital Advisors, Inc., Linda Molenda, OptionsXpress, Inc., SBL FUND SERIES H, MML Blend Fund, MML Equity Income Fund, Manulife Asset Management (US) LLC, Manulife Invst Ex FDS Corp.-MIX, Manulife U.S. Equity Fund, Massmutual Premier Enhanced Index Value Fund, Massmutual Premier Main Street Small Cap Fund, Massmutual Premier Small Company Opportunities Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund, Amida Partners Master Fund Ltd, Charles Swab & Co., Inc., Aegon/Transamerica Series Fund - TRP, Charles Schwab Investment Management Inc., Vanguard Asset Allocation Fund, Inc., Vanguard Balanced Index Fund, Inc., Vanguard Equity Income Fund, Inc., Vanguard Fenway Funds, Vanguard Fiduciary Trust Company, Vanguard Group Inc., Vanguard Group Ltd., Vanguard Index Funds, Vanguard Institutional Index Fund, Vanguard Malvern Funds, Vanguard Quantitative Funds, Vanguard Valley Forge Funds, Vanguard Whitehall Funds, Vanguard World Fund, Amida Partners Master Fund Ltd./Non-Flip Account C/O Amida Capital Management, LLC, Caxton Associates LP, Clearwater Investment, Walker House SPV Ltd., Caxton Associates LLC, Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc., Pro Shares UItra S&P 500, Rydex Investments, Rydex Series Funds Multi-Hedge Strategies Fund, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Variable S&P 500 Pure Value Fund, Rydex Variable Trust Multi-Hedge Strategies Fund, Security Global Investors-Rydex/SGI, Charles Schwab Inv Mgt Co, Monumental Life Insurance Co, The Vanguard Group Inc, Vanguard Financial Group Inc, Vanguard Group Inc, Caxton International Limited, Aegon/Transamerica Series Trust T Rowe Price Equity Income, Charles Schwab & Co., Inc, Monumental Life Insurance Company, Transamerica Partners Mid Cap Value, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios Filed In Associated Cases: 1:11-md-02296-WHP et al.(Kessenick, Scott)
April 13, 2012 Filing 837 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Clearwater Growth Fund, John Hancock Financial Services Inc., VFTC-Vanguard Company Stock Markey Account 21, MML Equity Income Fund, T. Rowe Price Retirement Plan Services, Inc., Charles Schwab & Co. Inc., Frank Russell Investments, Frank Russell Trust, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell Investments, Russell US Core Equity Fund, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND, Harbor Capital Advisors, Inc., Kathleen Maloney, OptionsXpress, Inc., SBL FUND SERIES H, MML Blend Fund, MML Equity Income Fund, Manulife Asset Management (US) LLC, Manulife Invst Ex FDS Corp.-MIX, Manulife U.S. Equity Fund, Massmutual Premier Enhanced Index Value Fund, Massmutual Premier Main Street Small Cap Fund, Massmutual Premier Small Company Opportunities Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund, Amida Partners Master Fund Ltd, Charles Swab & Co., Inc., Aegon/Transamerica Series Fund - TRP, Charles Schwab Investment Management Inc., Vanguard Asset Allocation Fund, Inc., Vanguard Balanced Index Fund, Inc., Vanguard Equity Income Fund, Inc., Vanguard Fenway Funds, Vanguard Fiduciary Trust Company, Vanguard Group Inc., Vanguard Group Ltd., Vanguard Index Funds, Vanguard Institutional Index Fund, Vanguard Malvern Funds, Vanguard Quantitative Funds, Vanguard Valley Forge Funds, Vanguard Whitehall Funds, Vanguard World Fund, Amida Partners Master Fund Ltd./Non-Flip Account C/O Amida Capital Management, LLC, Caxton Associates LP, Clearwater Investment, Walker House SPV Ltd., Caxton Associates LLC, Oppenheimer Main Street Select Fund, Oppenheimer Main Street Small & Mid-Cap Fund, Oppenheimer Variable Account Funds, OppenheimerFunds, Inc., Pro Shares UItra S&P 500, Rydex Investments, Rydex Series Funds Multi-Hedge Strategies Fund, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Variable S&P 500 Pure Value Fund, Rydex Variable Trust Multi-Hedge Strategies Fund, Charles Schwab Inv Mgt Co, Monumental Life Insurance Co, Vanguard Financial Group Inc, Vanguard Group Inc, Caxton International Limited, Aegon/Transamerica Series Trust T Rowe Price Equity Income, Charles Schwab & Co., Inc., Monumental Life Insurance Company, Transamerica Partners Mid Cap Value, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios Filed In Associated Cases: 1:11-md-02296-WHP et al.(Bilus, Alexander)
April 13, 2012 Filing 836 NOTICE OF APPEARANCE by James E. Spiotto on behalf of MLC Investments Ltd. (Spiotto, James)
April 13, 2012 Filing 835 NOTICE OF APPEARANCE by Ann E. Acker on behalf of MLC Investments Ltd. (Acker, Ann)
April 12, 2012 Filing 924 NOTICE OF APPEARANCE by Leonard William Allen (Beneficiary), Leonard William Allen (IRA Rollover). (jfe)
April 12, 2012 Filing 834 NOTICE OF APPEARANCE by Jeffrey David Eaton on behalf of Charles T. Brumback (Eaton, Jeffrey)
April 12, 2012 Filing 833 NOTICE OF APPEARANCE by Jeffrey David Eaton on behalf of Charles T. Brumback (Eaton, Jeffrey)
April 12, 2012 Filing 832 NOTICE OF APPEARANCE by Scott Louis Metzger on behalf of FBO Dunaway Family Trust U/A/D 07-05-1991, Michael W. Dunaway, Trudy V. Dunaway Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Metzger, Scott)
April 12, 2012 Filing 831 NOTICE OF APPEARANCE by James A King on behalf of Constance Tolbert Yeso (King, James)
April 12, 2012 Filing 830 NOTICE OF APPEARANCE by Kent G Cprek on behalf of International Brotherhood of Painters and Allied Trades Union & Industry Pension Fund (Attachments: #1 Certificate of Service)(Cprek, Kent)
April 12, 2012 Filing 829 NOTICE OF APPEARANCE by Philip Lozano on behalf of International Brotherhood of Painters and Allied Trades Union & Industry Pension Fund (Attachments: #1 Certificate of Service)(Lozano, Philip)
April 12, 2012 Filing 828 NOTICE OF APPEARANCE by Caitlin Elizabeth Chamberlin on behalf of Constance Tolbert Yeso (Chamberlin, Caitlin)
April 12, 2012 Filing 827 NOTICE OF APPEARANCE by Richard B. Sigmond on behalf of International Brotherhood of Painters and Allied Trades Union & Industry Pension Fund (Attachments: #1 Certificate of Service)(Sigmond, Richard)
April 12, 2012 Filing 826 NOTICE OF APPEARANCE by Dawn M Costa on behalf of International Brotherhood of Painters and Allied Trades Union & Industry Pension Fund (Attachments: #1 Certificate of Service)(Costa, Dawn)
April 11, 2012 Filing 825 NOTICE OF APPEARANCE by Laura Elizabeth Appleby on behalf of MLC Investments Ltd. (Appleby, Laura)
April 11, 2012 Filing 824 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of Invesco SPG Index Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Gordon, Benjamin)
April 11, 2012 Filing 823 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of Nationwide funds Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09598-WHP(Gordon, Benjamin)
April 11, 2012 Filing 822 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Genworth Financial, Inc., Corporate Parent Centurion Capital Group, Inc. for Genworth Financial Wealth Management. Document filed by Genworth Financial Wealth Management.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Gordon, Benjamin) Modified on 4/26/2012 (kco).
April 11, 2012 Filing 821 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of Genworth Financial Wealth Management, Guidemark Large Cap Value Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Gordon, Benjamin)
April 11, 2012 Filing 820 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of POWERSHARES FTSE RAFI US 1000, PS BUYBACK ACHIEVERS PORT Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Gordon, Benjamin)
April 11, 2012 Filing 819 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of POWERSHARES FTSE RAFI US 1000 PORTFOLIO, PS BUYBACK ACHIEVERS PORT, Powershares Buyback Achievers Portfolio Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Gordon, Benjamin)
April 11, 2012 Filing 818 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of AIM Counselor Series Trust (Invesco Counselor Series Trust), AIM Variable Insurance Funds (Invesco Variable Insurance Funds), Morgan Stanley Equally-Weighted S&P 500 Fund, Morgan Stanley S&P 500 Index Fund, Morgan Stanley Select Dimensions Investment Series Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04522-WHP(Gordon, Benjamin)
April 11, 2012 Filing 817 NOTICE OF APPEARANCE by Gabriel Aizenberg on behalf of QC & Co (Aizenberg, Gabriel)
April 11, 2012 Filing 816 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of MTB Mid Cap Stock Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(Gordon, Benjamin)
April 11, 2012 Filing 815 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of NVIT S&P 500 Index Fund, Nationwide S&P 500 Index Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Gordon, Benjamin)
April 10, 2012 Filing 814 MOTION to Substitute Attorney. Old Attorney: Patricia A. Nolan, New Attorney: Conrad K. Chiu. Document filed by Comerica Bank & Trust NA.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09569-WHP(Chiu, Conrad)
April 10, 2012 Filing 813 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Illinois Municipal Retirement Fund, Kentucky Retirement Systems, Michigan Department of Treasury, Mississippi Public Employees' Retirement System, Pension Reserves Investment Management Board, Texas Education Agency, Utah Retirement Systems (Fornshell, Matthew)
April 10, 2012 Filing 812 NOTICE OF APPEARANCE by Stefanie Jill Greer on behalf of Anadarko Petroleum Corporation (Greer, Stefanie)
April 10, 2012 Filing 810 CERTIFICATE OF SERVICE of Motion served on Defendants on April 5, 2012. Service was made by Mail. Document filed by William A. Niese(Parent Company Plaintiff). (Teitelbaum, Jay)
April 9, 2012 Filing 809 NOTICE of Letter Requesting Removal from ECF. Document filed by State Street Bank & Trust Company(in its capacity as trustee thereof). (Stone, Alan)
April 9, 2012 Filing 808 NOTICE OF APPEARANCE by Stanley William Hodge on behalf of Lucile M. Dunn, as Trustee of the Lucile McVey Dunn Trust U/A DTD 12/19/91, The Lucile McVey Trust U/A DTD 12/19/91 (Hodge, Stanley)
April 9, 2012 Filing 807 NOTICE OF APPEARANCE by Tiffany Roxane Reeves on behalf of Public School Teachers' Pension & Retirement Fund of Chicago (Reeves, Tiffany)
April 9, 2012 Filing 806 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent GGCP, Inc. for Gamco Investors Inc.. Document filed by Gamco Investors Inc..(Entwistle, Andrew)
April 9, 2012 Filing 805 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli Funds, Inc.(Gabelli ABC Fund).(Entwistle, Andrew)
April 9, 2012 Filing 804 NOTICE OF APPEARANCE by Luke McGrath on behalf of John A. Orb, John A. Orb Jr. (McGrath, Luke)
April 9, 2012 Filing 803 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Gabelli Securities, Inc. for Gabelli & Company Inc.. Document filed by Gabelli & Company Inc..(Entwistle, Andrew)
April 9, 2012 Filing 802 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent GAMCO Investors, Inc. for Gabelli Funds LLC. Document filed by Gabelli Funds LLC.(Entwistle, Andrew)
April 9, 2012 Filing 801 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent GAMCO Investors, Inc. for Gamco Asset Management Inc.. Document filed by Gamco Asset Management Inc..(Entwistle, Andrew)
April 9, 2012 Filing 800 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent GAMCO Investors, Inc. for Gabelli Securities, Inc. Document filed by Gabelli Securities, Inc.(Entwistle, Andrew)
April 9, 2012 Filing 799 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli Funds, Inc. (Gabelli) Bruce M. Alpert.(Entwistle, Andrew)
April 9, 2012 Filing 798 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli Foundation, Inc..(Entwistle, Andrew)
April 9, 2012 Filing 797 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Fordham University.(Entwistle, Andrew)
April 9, 2012 Filing 796 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Aqua America, Inc.(Entwistle, Andrew)
April 9, 2012 Filing 795 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli 787 Fund, Inc.-Gabelli Enterprise Mergers and Acquisitions Fund.(Entwistle, Andrew)
April 9, 2012 Filing 794 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by RB&W/GAMCO.(Entwistle, Andrew)
April 9, 2012 Filing 793 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Marshfield Clinic Master Trust.(Entwistle, Andrew)
April 9, 2012 Filing 792 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Conair Corporation.(Entwistle, Andrew)
April 9, 2012 Filing 791 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CBS Master Trust.(Entwistle, Andrew)
April 9, 2012 Filing 790 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mid Atlantic Group, Inc. for Mid Atlantic Capital Corp.. Document filed by Mid Atlantic Capital Corp..(Entwistle, Andrew)
April 9, 2012 Filing 789 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli Average Price 2.(Entwistle, Andrew)
April 9, 2012 Filing 788 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli Funds, Inc. (Gabelli Funds Inc.) Bruce M. Alpert.(Entwistle, Andrew)
April 9, 2012 Filing 787 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli Funds, Inc..(Entwistle, Andrew)
April 9, 2012 Filing 786 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli Value Fund, Inc..(Entwistle, Andrew)
April 9, 2012 Filing 785 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli Funds, Inc. (The Gabelli Asset Fund) Bruce M. Alpert.(Entwistle, Andrew)
April 9, 2012 Filing 784 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli Funds, Inc. (The Gabelli Global Multimed TR) Bruce M. Alpert.(Entwistle, Andrew)
April 9, 2012 Filing 783 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli Global Deal Fund.(Entwistle, Andrew)
April 9, 2012 Filing 782 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli Equity Trust, Inc..(Entwistle, Andrew)
April 9, 2012 Filing 781 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gabelli Funds, Inc. (Th Gabelli Equity INC FD) Bruce M. Alpert.(Entwistle, Andrew)
April 9, 2012 Filing 780 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent GAMCO Investors, Inc. for Gabelli Asset Management Company. Document filed by Gabelli Asset Management Company.(Entwistle, Andrew)
April 9, 2012 Filing 779 MOTION to Substitute Attorney. Old Attorney: Paul F. Heaton and Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by Northwestern Mutual Life Insurance Company, Northwestern Mutual Series Fund Inc. Equity Income Portfolio, Northwestern Mutual Series Fund Inc. Index 500 Portfolio, Northwestern Mutual Series Fund Inc. Small Cap Value Portfolio, Northwestern Mutual Series Fund, Inc., The Northwestern Mutual Insurance Company, John Doe, as Owner of The Northwestern Mutual Series Fund Inc. Index 500 Portfolio, John Doe, as Owner of The Northwestern Mutual Series Fund Inc. Small Cap Value Portfolio, Northwestern Mutual Life Insurance Company.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09514-WHP(D'Agostino, Michael)
April 9, 2012 Filing 778 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Substitute Attorney. Old Attorney: Paul F. Heaton and Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by Amalgamated Bank, Northwestern Mutual Life Insurance Company, Northwestern Mutual Series Fund Inc. Equity Income Portfolio, Northwestern Mutual Series Fund Inc. Index 500 Portfolio, Northwestern Mutual Series Fund Inc. Small Cap Value Portfolio, Northwestern Mutual Series Fund, Inc., The Northwestern Mutual Insurance Company, John Doe, as Owner of The Northwestern Mutual Series Fund Inc. Index 500 Portfolio, John Doe, as Owner of The Northwestern Mutual Series Fund Inc. Small Cap Value Portfolio, Northwestern Mutual Life Insurance Company.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09514-WHP(D'Agostino, Michael) Modified on 4/19/2012 (db).
April 6, 2012 Filing 777 NOTICE OF APPEARANCE by Brian Edward Martin on behalf of CATHOLIC UNITED INVESTMENT TRUST, Christian Brothers Investment Services, Inc. (Martin, Brian)
April 6, 2012 Filing 776 NOTICE OF APPEARANCE by Randall E Hendricks on behalf of Joan H. Creighton, Neal Creighton, Creighton, Neal and Joan H. Creighton JT Ten (Hendricks, Randall)
April 6, 2012 Filing 775 NOTICE OF APPEARANCE by Jason H Klein on behalf of Gail D. Scripps Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Klein, Jason)
April 5, 2012 Filing 774 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Thrift Plan for the Employees of the Federal Reserve System.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(Connolly, Dennis)
April 4, 2012 Filing 773 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Board of Admistration of the Water and Power Employees' Retirement Plan, Los Angeles Dept. Of Water And Power Employee RET-T Rowe Price LG VAL - Disability & Death Benefit Insurance Plan, Water And Power Employees Ret.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00554-WHP(D'Agostino, Michael)
April 4, 2012 Filing 772 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by T.Rowe Price Group, Inc., T Rowe Price Group Inc.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00554-WHP(D'Agostino, Michael)
April 4, 2012 Filing 771 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Los Angeles Dept. Of Water And Power Employee RET-T Rowe Price LG VAL - Disability & Death Benefit Insurance Plan, T Rowe Price Group Inc, Water And Power Employees Ret Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00554-WHP(D'Agostino, Michael)
April 4, 2012 Filing 770 MOTION to Substitute Attorney. Old Attorney: Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by T Rowe Price Balanced Fund, Inc., T. Rowe Price Associates, Inc., T. Rowe Price Equity Income Fund, T. Rowe Price Equity Series, Inc., T. Rowe Price Mid-Cap Value Fund, Inc., T. Rowe Price Trust Company, T.Rowe Price Equity Income Trust C/O T. Rowe Price Associates, Inc., T.Rowe Price Equity Index 500 Fund, T.Rowe Price Total Equity Market Index Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(D'Agostino, Michael)
April 4, 2012 Filing 769 MOTION to Substitute Attorney. Old Attorney: Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by Madison Square Investors Large-Cap Enhanced Index Fund LP (f/k/a NYLIM-QS Large Cap Enhanced Fund LP), NYLIM-QS Large Cap Enhanced Fund LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(D'Agostino, Michael)
April 4, 2012 Filing 768 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GPC LX LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Momborquette, David)
April 4, 2012 Filing 767 MOTION to Substitute Attorney. Old Attorney: Ainsley G. Moloney, New Attorney: Michael C. D'Agostino. Document filed by Putnam Fiduciary Trust Company, Trustee, Putnam S&P 500 Index Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(D'Agostino, Michael)
April 4, 2012 Filing 766 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of GPC LX LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Blase, Kristie)
April 4, 2012 Filing 765 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of GPC LX LLC Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Momborquette, David)
April 4, 2012 Filing 764 MOTION to Substitute Attorney. Old Attorney: Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by T. Rowe Price Associates, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP(D'Agostino, Michael)
April 4, 2012 Filing 763 MOTION to Substitute Attorney. Old Attorney: Gerald Zingone, New Attorney: Michael C. D'Agostino. Document filed by BNA Employees Retirement Plan, T. Rowe Price Associates, Inc., T. Rowe Price Associates, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09571-WHP(D'Agostino, Michael)
April 4, 2012 Filing 762 NOTICE OF APPEARANCE by Jonathan M. Stemerman on behalf of 3M Employees Welfare Benefits Association Trust I, Employee Retirement Income Plan Trust of Minnesota Mining & Manufacturing Co (Stemerman, Jonathan)
April 4, 2012 Filing 761 NOTICE OF APPEARANCE by Christopher A. Lynch on behalf of Santa Barbara County Employees Retirement System (Lynch, Christopher)
April 4, 2012 Filing 760 MOTION to Substitute Attorney. Old Attorney: Michael Spafford, New Attorney: Michael C. D'Agostino. Document filed by T. Rowe Price Associates, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(D'Agostino, Michael)
April 4, 2012 Filing 759 NOTICE OF APPEARANCE by Christopher A. Lynch on behalf of JEWISH HEALTHCARE FOUNDATION OF PITTSBURGH (Lynch, Christopher)
April 4, 2012 Filing 758 MOTION to Substitute Attorney. Old Attorney: Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by ING INVESTORS TRUST.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09597-WHP(D'Agostino, Michael)
April 4, 2012 Filing 757 MOTION to Substitute Attorney. Old Attorney: Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by John Doe, Owner of Ohio NATL Fund Inc. Strategic Value Portfolio Ohio National Financial Services, Ohio National Fund, Inc., Ohio national strategic value portfolio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09598-WHP(D'Agostino, Michael)
April 4, 2012 Filing 756 NOTICE OF APPEARANCE by Marc Ericson Darnell on behalf of Robert Evans, Nancy Feigenbaum, James L. Lockwood, Lockwood Bros. Inc., Manville Personal Injury Settlement Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09571-WHP(Darnell, Marc)
April 4, 2012 Filing 755 NOTICE OF APPEARANCE by Mary C. Dunn on behalf of Dorothy Russell Shattuck Filed In Associated Cases: 1:11-md-02296-WHP et al.(Dunn, Mary)
April 4, 2012 Filing 754 MOTION to Substitute Attorney. Old Attorney: Anthony Lauro, New Attorney: Michael C. D'Agostino. Document filed by T. Rowe Price Associates, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09511-WHP(D'Agostino, Michael)
April 4, 2012 Filing 753 MOTION to Substitute Attorney. Old Attorney: Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by Dorothy D. Park.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09511-WHP(D'Agostino, Michael)
April 4, 2012 Filing 752 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Laborers District Council & Contractors Pension FD of Ohio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(D'Agostino, Michael)
April 4, 2012 Filing 751 MOTION to Substitute Attorney. Old Attorney: Basil Mangano, New Attorney: Michael C. D'Agostino. Document filed by Laborers District Council & Contractors Pension FD of Ohio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(D'Agostino, Michael)
April 4, 2012 Filing 750 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GULCO CORP..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Spathis, George)
April 4, 2012 Filing 749 MOTION to Substitute Attorney. Old Attorney: Jennifer Hurley McGay, New Attorney: Michael C. D'Agostino. Document filed by Ohio National Fund, Inc., Ohio Natl Fund, Inc. Strategic Value Portfolio, T. Rowe Price Associates, Inc., John Doe, Owner of Ohio NATL Fund Inc. Strategic Value Portfolio Ohio National Financial Services, T. Rowe Price Associates, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(D'Agostino, Michael)
April 4, 2012 Filing 748 MOTION to Substitute Attorney. Old Attorney: Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by New York Life Insurance Company, The Hartford, The Hartford Financial Services Group, Inc, New York Life Insurance Company, The Hartford Financial Service Group, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04522-WHP(D'Agostino, Michael)
April 4, 2012 Filing 747 MOTION to Substitute Attorney. Old Attorney: Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by Priac Funds, Prudential Investment Management Inc., Prudential Retirement Insurance and Annuity Co..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(D'Agostino, Michael)
April 4, 2012 Filing 746 MOTION to Substitute Attorney. Old Attorney: Milissa Murray, New Attorney: Michael C. D'Agostino. Document filed by Alaska CTF Large Cap Trust, Sharon Christhilf, Principal Variable Contracts Funds, Inc., T. Rowe Price Associates, Inc., T. Rowe Price Equity Index Trust, T. Rowe Price Structured Research Common Trust Fund, T. Rowe Price Trust Company, Trustees of the Walters Art Gallery, Inc., d/b/a the Walters Art Museum, Sharon Christhilf, Principal Variable Contracts Funds Inc. - Large Cap Blend Account II, T. Rowe Price Associates, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(D'Agostino, Michael)
April 4, 2012 Filing 745 MOTION to Substitute Attorney. Old Attorney: Ainsley G. Moloney, New Attorney: Michael C. D'Agostino. Document filed by NORTHSHORE UNIVERSITY HEALTH SYSTEM SECOND CENTURY FUND, T. Rowe Prica Associates, Inc., TEACHERS RETIREMENT SYSTEM OF THE STATE OF ILLINOIS-SRS, T. Rowe Price Associates, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(D'Agostino, Michael)
April 4, 2012 Filing 744 MOTION to Substitute Attorney. Old Attorney: Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by Harris Corp. Retirement Trust, T. Rowe Price Associates, Inc., T. Rowe Price.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(D'Agostino, Michael)
April 4, 2012 Filing 743 MOTION to Substitute Attorney. Old Attorney: Gerald Zingone, New Attorney: Michael C. D'Agostino. Document filed by National Railroad Retirement Investment Trust, T. Rowe Price Associates, Inc., National Railroad Investment Trust, T. Rowe Price Associates, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09510-WHP(D'Agostino, Michael)
April 4, 2012 Filing 742 MOTION to Substitute Attorney. Old Attorney: Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by T. Rowe Price Retirement Plan Services, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09583-WHP(D'Agostino, Michael)
April 4, 2012 Filing 741 MOTION to Substitute Attorney. Old Attorney: Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by T. Rowe Price Group Inc., T.Rowe Price Group, Inc..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00549-WHP(D'Agostino, Michael)
April 4, 2012 Filing 740 NOTICE OF APPEARANCE by Eric Evans Wohlforth, Jr on behalf of Pactiv Corporation (Wohlforth, Eric)
April 4, 2012 Filing 739 MOTION to Substitute Attorney. Old Attorney: Mark Elliott, New Attorney: Michael C. D'Agostino. Document filed by T. Rowe Price, T.Rowe Price.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(D'Agostino, Michael)
April 4, 2012 Filing 738 MOTION to Substitute Attorney. Old Attorney: Jonathan A. Loeb, New Attorney: Michael C. D'Agostino. Document filed by Los Angeles Department of Water and Power Employees Retirement Plan-LCV, Water and Power Employee's Ret. Disab. & Death Benefit Ins. Plan.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(D'Agostino, Michael)
April 4, 2012 Filing 737 NOTICE OF APPEARANCE by Timothy R. Hott on behalf of Pipefitters Local 274 Pension (Hott, Timothy)
April 4, 2012 Filing 736 NOTICE OF APPEARANCE by Menachem O. Zelmanovitz on behalf of New York State Common Retirement Fund (Zelmanovitz, Menachem)
April 4, 2012 Filing 735 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent PEAK6 Performance Fund LLC, Corporate Parent PEAK6 Performance Fund Ltd. for PEAK6 PERFORMANCE MANAGEMENT LLC, PEAK6 PERFORMANCE MANAGEMENT LLC. Document filed by PEAK6 PERFORMANCE MANAGEMENT LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
April 4, 2012 Filing 734 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ford Motor Company, Ford Motor Company.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
April 4, 2012 Filing 733 NOTICE OF APPEARANCE by David Charles Bohan on behalf of The Spurgeon Family Limited Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00554-WHP(Bohan, David)
April 4, 2012 Filing 732 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Vincent A Badali, Vincent A Badali Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
April 3, 2012 Filing 731 NOTICE OF APPEARANCE by David S. Barritt on behalf of BMO Harris Bank, N.A.(as Co-Trustee of the Ward L. Quaal Rev Trust UA 9/2/1993), Jane B. White Trust UA 10/17/02, Jane B. White Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Barritt, David)
April 3, 2012 Filing 730 NOTICE OF APPEARANCE by Jordan Abraham Cortez on behalf of Gidwitz Art Ventures (Cortez, Jordan)
April 3, 2012 Filing 729 NOTICE OF APPEARANCE by Joshua Killion Porter on behalf of Gidwitz Art Ventures (Porter, Joshua)
April 3, 2012 Filing 728 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Gidwitz Art Ventures (Entwistle, Andrew)
April 3, 2012 Filing 727 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of Gidwitz Art Ventures (Cappucci, Vincent)
April 3, 2012 Filing 726 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of Computershare Trust Company, N.A., Computershare Trust Co., N.A. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Lombardo, Joseph)
April 3, 2012 Filing 725 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of Compushare Trust Co., Inc., Computershare Trust Co., N.A., Computershare Trust Company, N.A. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Lombardo, Joseph)
April 3, 2012 Filing 724 NOTICE OF APPEARANCE by Frederick V. Lochbihler on behalf of Computershare Trust Co., N.A. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Lochbihler, Frederick)
April 3, 2012 Filing 723 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Fiduciary Mgt. Assoc. LLC 401K FBO Robert Wesley Thornburgh.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
April 3, 2012 Filing 722 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Fiduciary Mgt. Assoc. LLC 401K FBO Robert Wesley Thornburgh Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
April 3, 2012 Filing 721 NOTICE OF APPEARANCE by Frederick V. Lochbihler on behalf of Compushare Trust Co., Inc., Computershare Trust Co., N.A., Computershare Trust Company, N.A. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Lochbihler, Frederick)
April 3, 2012 Filing 720 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Salvation Army Central Territorial.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Bohan, David)
April 3, 2012 Filing 719 NOTICE OF APPEARANCE by Kenneth Winn Allen on behalf of Honeywell International Inc., Honeywell International Inc. Master Retirement Trust (Allen, Kenneth)
April 3, 2012 Opinion or Order Filing 718 ENDORSED LETTER addressed to Judge William H. Pauley III from John A. Husmann dated 3/23/2012 re: Kindly have our name removed from the electronic mailing list. ENDORSEMENT: Application granted. The Clerk of the Court is directed to make the appropriate adjustment to the electronic mailing list. This order applies to docket 11 md 2296 only. (Signed by Judge William H. Pauley, III on 4/3/2012) (djc)
April 2, 2012 Filing 717 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Zensky, David)
April 2, 2012 Filing 716 NOTICE OF APPEARANCE by Dennis James Connolly on behalf of Thrift Plan for the Employees of the Federal Reserve System Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09407-WHP(Connolly, Dennis)
April 2, 2012 Filing 715 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Zensky, David)
April 2, 2012 Filing 714 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Zensky, David)
April 2, 2012 Filing 712 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of Carol Rhoads(individually and as a Trustee of U/A DTD 11/07/1994 by S Keating and Carol Rhoads), S Keating Rhoads Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Schneider, Marc)
April 2, 2012 Filing 711 NOTICE OF APPEARANCE by Kenneth Richard Stein on behalf of W.L. Jack Edwards (Stein, Kenneth)
March 30, 2012 Opinion or Order Filing 713 ORDER FOR SUBSTITUTION OF COUNSEL granting 671 Motion to Substitute Attorney. IT IS HEREBY ORDERED that Applicants, Melissa W. Cook and Kerry K. Fennelly of Melissa W. Cook & Associates, be designated counsel for Defendant, Eighth District Electrical Pension Fund in the above-captioned matter in the United States District Court for the Southern District of New York. (Signed by Judge William H. Pauley, III on 3/30/2012) (mro)
March 30, 2012 Filing 710 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Legg Mason Inc. for Legg Mason Partners, Legg Mason Partners, Legg Mason Partners. Document filed by Legg Mason Partners.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP, 1:11-cv-04784-WHP(D'Agostino, Michael)
March 30, 2012 Filing 709 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Legg Mason Partners Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP, 1:11-cv-04784-WHP(D'Agostino, Michael)
March 30, 2012 Filing 708 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent F&C Asset Management plc for F&C Management Limited, F&C Management Limited, Managed Pension Funds Limited (MFS Funds (UK), Managed Pension Funds Limited (MFS Funds (UK). Document filed by F&C Management Limited, Managed Pension Funds Limited (MFS Funds (UK).Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(D'Agostino, Michael) Modified on 4/18/2012 (ldi). Modified on 4/27/2012 (ldi).
March 30, 2012 Filing 707 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of F&C Management Limited, Managed Pension Funds Limited (MFS Funds (UK) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(D'Agostino, Michael)
March 30, 2012 Filing 706 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Church Pension Fund, The Church Pension Fund.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP, 1:11-cv-09319-WHP(D'Agostino, Michael)
March 30, 2012 Filing 705 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of The Church Pension Fund, The Church Pension Fund Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP, 1:11-cv-09319-WHP(D'Agostino, Michael)
March 30, 2012 Filing 704 NOTICE OF APPEARANCE by Joshua Allen Zielinski on behalf of Delaware Charter Guarantee & Trust Company (Zielinski, Joshua)
March 30, 2012 Filing 703 NOTICE OF APPEARANCE by Eric David Madden on behalf of Black Diamond Arbitrage Offshore LDC, Black Diamond Arbitrage Offshore Ltd., Black Diamond Offshore Ltd., Carlson Capital LP, Double Black Diamond Offshore Ltd., Double Black Diamond/Offshore LDC, Lyxor/Black Diamond Arbitrage Fund Limited (Madden, Eric)
March 29, 2012 Filing 702 DECLARATION of Jay Teitelbaum in Support re: (97 in 1:11-cv-09584-WHP, 158 in 1:11-cv-09583-WHP, 112 in 1:11-cv-09510-WHP, 613 in 1:11-cv-04784-WHP, 394 in 1:11-cv-09572-WHP, 157 in 1:12-cv-00065-WHP, 30 in 1:12-cv-00552-WHP, 69 in 1:12-cv-00549-WHP, 182 in 1:11-cv-09586-WHP, 154 in 1:11-cv-09582-WHP, 95 in 1:11-cv-09410-WHP, 278 in 1:11-cv-04522-WHP, 126 in 1:11-cv-09406-WHP, 167 in 1:12-cv-00063-WHP, 112 in 1:11-cv-09511-WHP, 59 in 1:11-cv-09585-WHP, 186 in 1:11-cv-09590-WHP, 97 in 1:11-cv-09512-WHP, 201 in 1:11-cv-09571-WHP, 329 in 1:11-cv-04538-WHP, 65 in 1:12-cv-00550-WHP, 147 in 1:11-cv-09598-WHP, 167 in 1:11-cv-09568-WHP, 39 in 1:11-cv-09596-WHP, 52 in 1:11-cv-09594-WHP, 42 in 1:11-cv-09587-WHP, 82 in 1:11-cv-04900-WHP, 106 in 1:12-cv-00551-WHP, 98 in 1:11-cv-09569-WHP, 128 in 1:11-cv-09514-WHP, 61 in 1:11-cv-09600-WHP, 67 in 1:11-cv-09407-WHP, 61 in 1:11-cv-09408-WHP, 149 in 1:11-cv-09570-WHP, 75 in 1:11-cv-09597-WHP, 97 in 1:11-cv-09589-WHP, 114 in 1:11-cv-09593-WHP, 224 in 1:12-cv-00061-WHP, 52 in 1:12-cv-00554-WHP, 69 in 1:12-cv-00062-WHP, 125 in 1:12-cv-00555-WHP, 136 in 1:11-cv-09592-WHP, 69 in 1:11-cv-09591-WHP, 127 in 1:11-cv-09588-WHP, 40 in 1:11-cv-05136-WHP, 460 in 1:12-cv-00064-WHP, 698 in 1:11-md-02296-WHP, 114 in 1:11-cv-09319-WHP, 208 in 1:11-cv-09409-WHP, 142 in 1:11-cv-09595-WHP, 47 in 1:11-cv-09599-WHP, 47 in 1:11-cv-09515-WHP, 77 in 1:11-cv-09581-WHP) MOTION for Extension of Time Notice of Plaintiffs' Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor identure trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for certain series of Phones Notes). Filed In Associated Cases: 1:11-md-02296-WHP et al.(Zensky, David)
March 29, 2012 Filing 701 DECLARATION of Andrew N. Goldfarb in Support re: (97 in 1:11-cv-09584-WHP, 158 in 1:11-cv-09583-WHP, 112 in 1:11-cv-09510-WHP, 613 in 1:11-cv-04784-WHP, 394 in 1:11-cv-09572-WHP, 157 in 1:12-cv-00065-WHP, 30 in 1:12-cv-00552-WHP, 69 in 1:12-cv-00549-WHP, 182 in 1:11-cv-09586-WHP, 154 in 1:11-cv-09582-WHP, 95 in 1:11-cv-09410-WHP, 278 in 1:11-cv-04522-WHP, 126 in 1:11-cv-09406-WHP, 167 in 1:12-cv-00063-WHP, 112 in 1:11-cv-09511-WHP, 59 in 1:11-cv-09585-WHP, 186 in 1:11-cv-09590-WHP, 97 in 1:11-cv-09512-WHP, 201 in 1:11-cv-09571-WHP, 329 in 1:11-cv-04538-WHP, 65 in 1:12-cv-00550-WHP, 147 in 1:11-cv-09598-WHP, 167 in 1:11-cv-09568-WHP, 39 in 1:11-cv-09596-WHP, 52 in 1:11-cv-09594-WHP, 42 in 1:11-cv-09587-WHP, 82 in 1:11-cv-04900-WHP, 106 in 1:12-cv-00551-WHP, 98 in 1:11-cv-09569-WHP, 128 in 1:11-cv-09514-WHP, 61 in 1:11-cv-09600-WHP, 67 in 1:11-cv-09407-WHP, 61 in 1:11-cv-09408-WHP, 149 in 1:11-cv-09570-WHP, 75 in 1:11-cv-09597-WHP, 97 in 1:11-cv-09589-WHP, 114 in 1:11-cv-09593-WHP, 224 in 1:12-cv-00061-WHP, 52 in 1:12-cv-00554-WHP, 69 in 1:12-cv-00062-WHP, 125 in 1:12-cv-00555-WHP, 136 in 1:11-cv-09592-WHP, 69 in 1:11-cv-09591-WHP, 127 in 1:11-cv-09588-WHP, 40 in 1:11-cv-05136-WHP, 460 in 1:12-cv-00064-WHP, 698 in 1:11-md-02296-WHP, 114 in 1:11-cv-09319-WHP, 208 in 1:11-cv-09409-WHP, 142 in 1:11-cv-09595-WHP, 47 in 1:11-cv-09599-WHP, 47 in 1:11-cv-09515-WHP, 77 in 1:11-cv-09581-WHP) MOTION for Extension of Time Notice of Plaintiffs' Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor identure trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for certain series of Phones Notes). Filed In Associated Cases: 1:11-md-02296-WHP et al.(Zensky, David)
March 29, 2012 Filing 700 DECLARATION of David Zensky in Support re: (97 in 1:11-cv-09584-WHP, 158 in 1:11-cv-09583-WHP, 112 in 1:11-cv-09510-WHP, 613 in 1:11-cv-04784-WHP, 394 in 1:11-cv-09572-WHP, 157 in 1:12-cv-00065-WHP, 30 in 1:12-cv-00552-WHP, 69 in 1:12-cv-00549-WHP, 182 in 1:11-cv-09586-WHP, 154 in 1:11-cv-09582-WHP, 95 in 1:11-cv-09410-WHP, 278 in 1:11-cv-04522-WHP, 126 in 1:11-cv-09406-WHP, 167 in 1:12-cv-00063-WHP, 112 in 1:11-cv-09511-WHP, 59 in 1:11-cv-09585-WHP, 186 in 1:11-cv-09590-WHP, 97 in 1:11-cv-09512-WHP, 201 in 1:11-cv-09571-WHP, 329 in 1:11-cv-04538-WHP, 65 in 1:12-cv-00550-WHP, 147 in 1:11-cv-09598-WHP, 167 in 1:11-cv-09568-WHP, 39 in 1:11-cv-09596-WHP, 52 in 1:11-cv-09594-WHP, 42 in 1:11-cv-09587-WHP, 82 in 1:11-cv-04900-WHP, 106 in 1:12-cv-00551-WHP, 98 in 1:11-cv-09569-WHP, 128 in 1:11-cv-09514-WHP, 61 in 1:11-cv-09600-WHP, 67 in 1:11-cv-09407-WHP, 61 in 1:11-cv-09408-WHP, 149 in 1:11-cv-09570-WHP, 75 in 1:11-cv-09597-WHP, 97 in 1:11-cv-09589-WHP, 114 in 1:11-cv-09593-WHP, 224 in 1:12-cv-00061-WHP, 52 in 1:12-cv-00554-WHP, 69 in 1:12-cv-00062-WHP, 125 in 1:12-cv-00555-WHP, 136 in 1:11-cv-09592-WHP, 69 in 1:11-cv-09591-WHP, 127 in 1:11-cv-09588-WHP, 40 in 1:11-cv-05136-WHP, 460 in 1:12-cv-00064-WHP, 698 in 1:11-md-02296-WHP, 114 in 1:11-cv-09319-WHP, 208 in 1:11-cv-09409-WHP, 142 in 1:11-cv-09595-WHP, 47 in 1:11-cv-09599-WHP, 47 in 1:11-cv-09515-WHP, 77 in 1:11-cv-09581-WHP) MOTION for Extension of Time Notice of Plaintiffs' Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor identure trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for certain series of Phones Notes). Filed In Associated Cases: 1:11-md-02296-WHP et al.(Zensky, David)
March 29, 2012 Filing 699 MEMORANDUM OF LAW in Support re: (97 in 1:11-cv-09584-WHP, 158 in 1:11-cv-09583-WHP, 112 in 1:11-cv-09510-WHP, 613 in 1:11-cv-04784-WHP, 394 in 1:11-cv-09572-WHP, 157 in 1:12-cv-00065-WHP, 30 in 1:12-cv-00552-WHP, 69 in 1:12-cv-00549-WHP, 182 in 1:11-cv-09586-WHP, 154 in 1:11-cv-09582-WHP, 95 in 1:11-cv-09410-WHP, 278 in 1:11-cv-04522-WHP, 126 in 1:11-cv-09406-WHP, 167 in 1:12-cv-00063-WHP, 112 in 1:11-cv-09511-WHP, 59 in 1:11-cv-09585-WHP, 186 in 1:11-cv-09590-WHP, 97 in 1:11-cv-09512-WHP, 201 in 1:11-cv-09571-WHP, 329 in 1:11-cv-04538-WHP, 65 in 1:12-cv-00550-WHP, 147 in 1:11-cv-09598-WHP, 167 in 1:11-cv-09568-WHP, 39 in 1:11-cv-09596-WHP, 52 in 1:11-cv-09594-WHP, 42 in 1:11-cv-09587-WHP, 82 in 1:11-cv-04900-WHP, 106 in 1:12-cv-00551-WHP, 98 in 1:11-cv-09569-WHP, 128 in 1:11-cv-09514-WHP, 61 in 1:11-cv-09600-WHP, 67 in 1:11-cv-09407-WHP, 61 in 1:11-cv-09408-WHP, 149 in 1:11-cv-09570-WHP, 75 in 1:11-cv-09597-WHP, 97 in 1:11-cv-09589-WHP, 114 in 1:11-cv-09593-WHP, 224 in 1:12-cv-00061-WHP, 52 in 1:12-cv-00554-WHP, 69 in 1:12-cv-00062-WHP, 125 in 1:12-cv-00555-WHP, 136 in 1:11-cv-09592-WHP, 69 in 1:11-cv-09591-WHP, 127 in 1:11-cv-09588-WHP, 40 in 1:11-cv-05136-WHP, 460 in 1:12-cv-00064-WHP, 698 in 1:11-md-02296-WHP, 114 in 1:11-cv-09319-WHP, 208 in 1:11-cv-09409-WHP, 142 in 1:11-cv-09595-WHP, 47 in 1:11-cv-09599-WHP, 47 in 1:11-cv-09515-WHP, 77 in 1:11-cv-09581-WHP) MOTION for Extension of Time Notice of Plaintiffs' Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints.. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor identure trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for certain series of Phones Notes). (Attachments: #1 Exhibit A, #2 Exhibit B)Filed In Associated Cases: 1:11-md-02296-WHP et al.(Zensky, David)
March 29, 2012 Filing 698 MOTION for Extension of Time Notice of Plaintiffs' Omnibus Motion to Enlarge the Time for Service of Summonses and Complaints. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor identure trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for certain series of Phones Notes).Filed In Associated Cases: 1:11-md-02296-WHP et al.(Zensky, David)
March 29, 2012 Filing 697 NOTICE of Submission of List of Counsel Appearing for Plaintiffs. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Zensky, David)
March 29, 2012 Filing 696 NOTICE of Substitution of Attorney. Old Attorney: John R. Shiner, Adam P. Brezine and Patrick J. Hagan of Bryan Cave LLP, New Attorney: Mark A. Neubauer of Steptoe & Johnson LLP, Address: Steptoe & Johnson LLP, 2121 Avenue of the Stars, Suite 2800, Los Angeles, California, USA 90067-5052, 310-734-3210. Document filed by Chase L. Leavitt. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Neubauer, Mark)
March 29, 2012 Filing 695 NOTICE of Substitution of Attorney. Old Attorney: Leslie R. Horowitz of Clark & Trevithick, New Attorney: Mark A. Neubauer of Steptoe & Johnson LLP, Address: Steptoe & Johnson LLP, 2121 Avenue of the Stars, Suite 2800, Los Angeles, California, USA 90067-5052, 310-734-3210. Document filed by Javad Rassouli. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Neubauer, Mark)
March 29, 2012 Filing 694 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEARANCE by David Charles Bohan on behalf of Vincent A Badali, The Spurgeon Family Limited Filed In Associated Cases: 1:11-md-02296-WHP et al.(Bohan, David) Modified on 4/4/2012 (ldi).
March 29, 2012 Filing 693 NOTICE OF APPEARANCE by James O. Johnston on behalf of Canyon Balanced Master Fund Ltd. (fka Canyon Balanced Equity Master Fund, Ltd.), Canyon Capital Advisors LLC, Canyon Value Realization Fund LP, Canyon Value Realization Master Fund, L.P. (as assignee of The Canyon Value Realization Fund (Cayman), Ltd.), Canyon Value Realization MAC 18 Ltd. (Johnston, James)
March 29, 2012 Filing 692 CERTIFIED TRUE COPY OF MDL ORDER FROM THE MDL PANEL LIFTING STAY OF CONDITIONAL TRANSFER ORDER... that the stay of the Panel's conditional transfer order designated as CTO-1, filed on 3/20/2012, is LIFTED and the action is transferred to the S.D.N.Y. for the coordinated or consolidated pretrial proceedings under 28 U.S.C. 1407 being conducted by the Honorable William H. Pauley. (Signed by MDL Panel on 3/20/2012) (sjo)
March 29, 2012 Filing 691 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co., Other Affiliate J.P. Morgan Overseas Capital Corporation, Other Affiliate J.P. Morgan International Inc., Other Affiliate J.P. Morgan Chase International Holdings, Other Affiliate J.P. Morgan Chase (UK) Holdings Limited, Other Affiliate J.P. Morgan Capital Holdings Limited, Other Affiliate J.P. Morgan International Finance Limited, Other Affiliate Bank One International Holdings Corporation, Other Affiliate JPMorgan Chase Bank, N.A., for J.P. Morgan Securities Ltd.. Document filed by J.P. Morgan Securities Ltd..(Moskowitz, Elliot)
March 28, 2012 Filing 690 NOTICE OF APPEARANCE by Amy D. Roy on behalf of Guardian Investor Services LLC, John Doe as Owner of Guardian VC 500 Index Fund (Roy, Amy)
March 28, 2012 Filing 689 NOTICE OF APPEARANCE by Robert A. Skinner on behalf of Guardian Investor Services LLC, John Doe as Owner of Guardian VC 500 Index Fund (Skinner, Robert)
March 28, 2012 Filing 688 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Opportunity Partners, L.P..(McGrail, David)
March 28, 2012 Filing 687 NOTICE OF APPEARANCE by David Charles McGrail on behalf of Opportunity Partners, L.P. (McGrail, David)
March 28, 2012 Filing 686 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Full Value Partners LP.(McGrail, David)
March 28, 2012 Filing 685 NOTICE OF APPEARANCE by David Charles McGrail on behalf of Full Value Partners LP (McGrail, David)
March 28, 2012 Filing 684 NOTICE OF APPEARANCE by Ryan Patrick Nowlin on behalf of Robert R. Cull As Trustee of the Robert R. Cull Trust, Robert R. Cull Trust U/A 1/14/98 Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Nowlin, Ryan)
March 28, 2012 Filing 683 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JP Morgan Chase & Co. for J.P. Morgan Securities Ltd.. Document filed by J.P. Morgan Securities Ltd..(Moskowitz, Elliot) Modified on 3/29/2012 (lb).
March 28, 2012 Filing 682 NOTICE OF APPEARANCE by Mathew Scott Miller on behalf of J.P. Morgan Securities Ltd. (Miller, Mathew)
March 28, 2012 Filing 681 NOTICE OF APPEARANCE by Alicia Llosa Chang on behalf of J.P. Morgan Securities Ltd. (Chang, Alicia)
March 28, 2012 Filing 680 NOTICE OF APPEARANCE by Elliot Moskowitz on behalf of J.P. Morgan Securities Ltd. (Moskowitz, Elliot)
March 28, 2012 Filing 679 NOTICE OF APPEARANCE by Matthew Thomas Boos on behalf of The Wendy & Natalie Trust UW Walter Blum (Boos, Matthew)
March 27, 2012 Filing 678 NOTICE OF APPEARANCE by Peter Anthony Umoff on behalf of Peter Anthony Umoff Filed In Associated Cases: 1:12-mc-02296-WHP, 1:11-md-02296-WHP(Umoff, Peter)
March 27, 2012 Filing 677 NOTICE OF APPEARANCE by William Stewart O'Hare, Jr on behalf of Invoc (O'Hare, William)
March 27, 2012 Filing 676 NOTICE OF APPEARANCE by Colin Robert Higgins on behalf of Invoc (Higgins, Colin)
March 27, 2012 Filing 675 NOTICE OF APPEARANCE by Caitlin Elizabeth Chamberlin on behalf of Constance Tolbert Yeso Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Chamberlin, Caitlin)
March 26, 2012 Filing 674 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of Robert J. Brookes, The 3/10/87 Trust for the Benefit of R.J. Brookes & V.M. Brookes Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Schneider, Marc)
March 26, 2012 Filing 673 NOTICE OF APPEARANCE by Marc Jeffrey Schneider on behalf of Kiener LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(Schneider, Marc)
March 26, 2012 Filing 672 NOTICE OF APPEARANCE by M. William Munno on behalf of EAC Management LP, EAC Partners Master Fund LTD (Munno, M.)
March 23, 2012 Filing 670 NOTICE OF APPEARANCE by Harriet E. Miers on behalf of Baylor Health Care System Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00552-WHP(Miers, Harriet)
March 23, 2012 Filing 669 NOTICE OF APPEARANCE by Gerald Elliott Ross on behalf of The Pension Boards - United Church of Christ, Inc. (Attachments: #1 Corporate Ownership Statement)(Ross, Gerald)
March 23, 2012 Filing 668 NOTICE OF APPEARANCE by Andrew Gary Lipkin on behalf of Board of Education Retirement System of the City of New York, NYC Employees Retirement System, Ner York City Firefighters' Variable Supplements Fund, New York City Deferred Compensation Plan, New York City Employee Retirement System, New York City Fire Pension Fund, New York City Pension Funds, New York City Police Officers' Variable Supplements Fund, New York City Police Pension Fund, TRE Pension EFT Account Pension Payment System, TRE Pension Eft Acct PPS, The Teachers' Retirement System of the City of New York (Lipkin, Andrew)
March 23, 2012 Filing 667 NOTICE OF APPEARANCE by Craig Scott Primis on behalf of Honeywell International Inc., Honeywell International Inc. Master Retirement Trust (Primis, Craig)
March 22, 2012 Filing 671 MOTION for Substitution of Counsel. Old Attorney: Michael L. Belo, New Attorney: Melissa W. Cook and Kerry K. Fennelly. Document filed by Eighth District Electrical Pension Fund.(mro)
March 22, 2012 Filing 666 NOTICE of Entry of Order. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Zensky, David)
March 22, 2012 Filing 665 NOTICE OF APPEARANCE by Christopher Heyer St. Peter on behalf of LSV Enhanced Index Core Equity Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(St. Peter, Christopher)
March 22, 2012 Filing 664 NOTICE OF APPEARANCE by Nicole E Wrigley on behalf of LSV Enhanced Index Core Equity Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Wrigley, Nicole)
March 22, 2012 Filing 663 NOTICE OF APPEARANCE by Norman K. Beck on behalf of LSV Enhanced Index Core Equity Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Beck, Norman)
March 22, 2012 Filing 662 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by LSV Enhanced Index Core Equity Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Beck, Norman)
March 22, 2012 Filing 661 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Mercer Funds. (Attachments: #1 Certificate of Service)(Bracegirdle, Thad)
March 20, 2012 Opinion or Order Filing 660 NOTICE OF APPEARANCE WITH STIPULATION FOR SUBSTITUTION OF COUNSEL AND ORDER: PLEASE TAKE NOTICE that the following attorney, who is admitted to practice before this Court, respectfully enters his appearance as proposed counsel- of-record for defendant NANCY D. RAMAGE in the above-captioned proceeding, and requests that all pleadings, notices, orders and other papers be served upon him at the address set forth in this order. PLEASE TAKE FURTHER NOTICE that CHRISTENSEN GLASER et al. LLP, n/k/a GLASER, WEIL, FINK, JACOBS, HOWARD, AVCHEN & SHAPIRO, LLP (Craig Howard Marcus and Miriam Judith Golbert) hereby withdraws as counsel-of-record for defendant NANCY D. RAMAGE in the above-captioned proceeding and consents to the substitution of RANDALL T. SIMS, ESQ. as counsel-of-record., Attorney Randall Thomas Sims for Nancy D. Ramage added. Attorney Miriam Judith Golbert and Craig Howard Marcus terminated. (Signed by Judge William H. Pauley, III on 3/20/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09572-WHP(lmb)
March 20, 2012 Opinion or Order Filing 659 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL: PLEASE TAKE NOTICE that the law firm of Rottenberg Lipman Rich, P.C. hereby enters its appearance as counsel of record for Defendant Theodore D. Novak in place of withdrawing attorneys, Meckler Bulger Tilson Marick and Pearson LLP. Mr. Novak hereby requests that all pleadings, notices, orders, and other papers given or filed in the above-captioned matter be given and served upon the following person at the address, telephone number, and e- mail address set forth in this order., Attorney Jonathan D Lichterman terminated. (Signed by Judge William H. Pauley, III on 3/20/2012) (lmb)
March 20, 2012 Filing 658 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL AS TO 8TH DISTRICT ELECTRICAL PENSION FUND: Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes (collectively, "Plaintiffs"), hereby dismiss this action, S.D.N. Y. Docket No. 1: 12-cv-00550, without prejudice and without costs solely against defendant 8th District Electrical Pension Fund, which has neither moved nor answered. Defendant Eighth District Electrical Pension Fund will remain a defendant in Deutsche Bank Trust Company Americas, et al. v. Fushimi et al., S.D.N.Y. Docket No. 1:12-cv-00549. (Signed by Judge William H. Pauley, III on 3/20/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00550-WHP(lmb)
March 20, 2012 Opinion or Order Filing 657 ORDER GRANTING SUBSTITUTION OF COUNSEL granting #585 Motion to Substitute Attorney. Bruce A. McKenzie has moved for removal and substitution of counsel for Local 302 and 612 of the International Union of Operating Engineers-Employers Construction Industry, Michael Parmalee, the Automotive Machinists Pension Trust Fund, and Michael Hendrickson in the above captioned action. He has named Frank J. Morales as substituted counsel with the contact information listed herein. (Signed by Judge William H. Pauley, III on 3/20/2012) (mro)
March 19, 2012 Filing 656 NOTICE OF APPEARANCE by George J Spathis on behalf of GULCO CORP. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(Spathis, George)
March 19, 2012 Filing 655 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Doniak, Christine)
March 19, 2012 Filing 654 NOTICE OF APPEARANCE by John Byron Pinney on behalf of Battelle Memorial Institute Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09592-WHP(Pinney, John)
March 19, 2012 Filing 653 NOTICE OF APPEARANCE by Alex Spizz on behalf of Henry M. Harper Jr., Trust (Spizz, Alex)
March 19, 2012 Filing 652 NOTICE of Withdrawal of Counsel. Document filed by BMR 2 LLC, M. Joyce and S. Joyce, The Sara Joyce Trust U/A DTD 12/7/2005. (Cooper, Peter)
March 19, 2012 Filing 650 NOTICE OF APPEARANCE by Gabriel Aizenberg on behalf of Marie Macchiaroli (Aizenberg, Gabriel)
March 19, 2012 Filing 649 NOTICE OF APPEARANCE by Carl Clyde Forbes on behalf of BNY Mellon Trust of Delaware Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Forbes, Carl)
March 19, 2012 Filing 648 NOTICE OF APPEARANCE by David Steve Mordkoff on behalf of BNY Mellon Trust of Delaware Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Mordkoff, David)
March 19, 2012 Filing 647 NOTICE OF APPEARANCE by Harry Frischer on behalf of BNY Mellon Trust of Delaware Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Frischer, Harry)
March 19, 2012 Filing 646 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank of New York Mellon Corporation for BNY Mellon Trust of Delaware, BNY Mellon Trust of Delaware. Document filed by BNY Mellon Trust of Delaware.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Ratner, Stephen)
March 19, 2012 Filing 645 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of BNY Mellon Trust of Delaware Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP(Ratner, Stephen)
March 16, 2012 Filing 641 NOTICE OF APPEARANCE by Louis Thomas Delucia on behalf of Charles T. and Mary Howe Brumback Descendants Trust (Delucia, Louis)
March 16, 2012 Filing 640 NOTICE OF APPEARANCE by Eugene M Sprague on behalf of Regional Transportation District - Salaried Employees Pension Trust (Sprague, Eugene)
March 15, 2012 Filing 639 NOTICE OF APPEARANCE by Seth M. Kean on behalf of Merrill Lynch Trust Company, Trustee of Mine Scribante Crut-Sanibel Captiva (Kean, Seth)
March 14, 2012 Filing 638 NOTICE of Amended Appearance. Document filed by The Robert S. Splithoff Trust U/A/D 5-27-1992. (Sherman, Marc)
March 14, 2012 Filing 636 CERTIFICATE OF SERVICE of Court Order dated and entered on 2/23/12 on 3/14/12. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Magnuson, Kevin)
March 13, 2012 Filing 633 CERTIFICATE OF SERVICE of Order dated 2/14/12 served on U.S. Bank, N.A. on 2/16/12. Service was made by Mail. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Magnuson, Kevin)
March 13, 2012 Filing 632 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Stichting Pensioenfonds Campina (Rosberger, Richard)
March 13, 2012 Filing 631 NOTICE OF APPEARANCE by Thad J. Bracegirdle on behalf of Mercer Funds (Bracegirdle, Thad)
March 12, 2012 Filing 630 NOTICE OF APPEARANCE by Marie G Quashnock on behalf of Los Angeles County Employees Retirement Association (Quashnock, Marie)
March 12, 2012 Filing 628 NOTICE OF APPEARANCE by Christopher T. Heffelfinger on behalf of Los Angeles County Employees Retirement Association (Heffelfinger, Christopher)
March 12, 2012 Filing 627 NOTICE OF APPEARANCE by Joseph J. Tabacco, Jr on behalf of Los Angeles County Employees Retirement Association (Tabacco, Joseph)
March 12, 2012 Filing 626 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Howard Berkowitz Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Blase, Kristie)
March 12, 2012 Filing 625 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Howard Berkowitz Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(Gussman, William)
March 12, 2012 Filing 624 NOTICE of Withdrawal of Appearance. Document filed by EQ Advisors Trust-EQ/Gamco Mergers And Acquisitions Portfolio. (Cortez, Jordan)
March 12, 2012 Filing 623 NOTICE of Withdrawal of Appearance. Document filed by EQ Advisors Trust-EQ/Gamco Mergers And Acquisitions Portfolio. (Porter, Joshua)
March 12, 2012 Filing 622 NOTICE of Withdrawal of Appearance. Document filed by EQ Advisors Trust-EQ/Gamco Mergers And Acquisitions Portfolio. (Entwistle, Andrew)
March 12, 2012 Filing 621 NOTICE OF APPEARANCE by Hugh Walz Cuthbertson on behalf of Anna H. Deming (Cuthbertson, Hugh)
March 9, 2012 Filing 620 CERTIFICATE OF SERVICE of Order dated and entered on 2/14/12. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Doniak, Christine)
March 9, 2012 Filing 619 NOTICE of Withdrawal of Appearance. Document filed by EQ Advisors Trust-EQ/Gamco Mergers And Acquisitions Portfolio. (Cappucci, Vincent)
March 9, 2012 Filing 618 NOTICE OF APPEARANCE by Dustin L Appel on behalf of Stephanie Dichiro, Jennifer G Hines Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09568-WHP(Appel, Dustin)
March 9, 2012 Filing 617 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Caisse de dpt et placement du Qubec (Levee, Ira)
March 7, 2012 Filing 614 NOTICE OF APPEARANCE by Daniel Abraham Lowenthal, III on behalf of Montpelier Reinsurance Limited Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09410-WHP(Lowenthal, Daniel)
March 7, 2012 Filing 613 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Alliance Capital Group Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Miller, Richard)
March 7, 2012 Filing 612 NOTICE OF APPEARANCE by Richard S. Miller on behalf of Alliance Capital Group Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Miller, Richard)
March 7, 2012 Filing 611 NOTICE OF APPEARANCE by Jeanette Rodriguez on behalf of Palisades Partners LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Rodriguez, Jeanette)
March 7, 2012 Filing 610 NOTICE OF APPEARANCE by Jeanette Rodriguez on behalf of Alpine Plus L.P. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Rodriguez, Jeanette)
March 7, 2012 Filing 609 NOTICE OF APPEARANCE by Jeanette Rodriguez on behalf of Alpine Partners LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Rodriguez, Jeanette)
March 7, 2012 Filing 608 NOTICE OF APPEARANCE by Jeanette Rodriguez on behalf of Alpine Institutional LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Rodriguez, Jeanette)
March 7, 2012 Filing 607 NOTICE OF APPEARANCE by Jeanette Rodriguez on behalf of Alpine Associates, A Limited Partnership Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Rodriguez, Jeanette)
March 7, 2012 Filing 606 NOTICE OF APPEARANCE by Jeanette Rodriguez on behalf of Alpine Associates Offshore Fund Ltd. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Rodriguez, Jeanette)
March 7, 2012 Filing 605 NOTICE OF APPEARANCE by Jeanette Rodriguez on behalf of Alpine Associates Offshore Fund II Ltd. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Rodriguez, Jeanette)
March 7, 2012 Filing 604 AFFIDAVIT OF SERVICE of Court Order dated February 14, 2012 on 2/15/12. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-WHP et al.(Lack, Robert)
March 6, 2012 Filing 651 THIRD AMENDED COMPLAINT against A&P Associates, Richard M. Ader, Allen C. Tanner Jr., CGM IRA Custodian, Arthur Shawn Casey SB Advisor, BNA Employees Retirement Plan, F. Hanes Byerly, Harry F. Byrd, Jr, Harry F. Byrd, Jr(As Trustee of Thomas T Byrd TR UA 01/25/82 Harry F. Byrd Jr Revocable Trust), Harry F. Byrd, Arthur Shawn Casey, Casey an Associates, LLP, City of Richmond RSRS, Clearview Correspondent Services, LLC., Joan H. Creighton, Neil Creighton, Creighton, Neal and Joan H. Creighton JT Ten, Davenport & Co. LLC, John Doe(as Custodian of the Robert Evans IRA), John Doe(as Administrator of the Virginia College Savings Plan), John Doe(as Administrator of the Teamsters Joint Council No.83 of Virginia Pension Fund), John Doe(as Trustee of the Dominion Resources, Inc. Defined Benefit Master Trust), John Doe(as Trustee of Manville Personal Injury Settlement Trust), John Doe(as Trustee of the Hon. Harry F. Byrd Revocable Trust U/A DTD 1/25/82), John Doe(as Administrator of the Virginia Retirement System), Does 1-5,000, Dominion Resources, Inc Defined Benefit Master Trust, Dominion Resources, Inc., Estate of Robert C. Gilkison, Robert Evans, Nancy Feigenbaum, Folio Investments, Inc., Joan L. Gilkison, Hon. Harry F. Bryd Revocable Trust U/A DTD 1/25/82, Ellen Jackson, James L. Lockwood, Lockwood Bros. Inc., Manville Personal Injury Settlement Trust, Keith Matthews, Rondra Matthews, Matthews, Rondra and Keith Matthews JTWROS, John J. McDermott, Mary R. McDermott, Susan S. Pecaro, Timothy S. Pecaro, Pecaro, Timothy S. and Susan S. Pecaro JTWROS, Marilyn Rapkin, Jeffrey Risley, John Mason Sanford, Mary B. Schwab, Schwab Trust a Charitable U/A DTD 05/23/1995, State Street Bank and Trust Company, T. Rowe Price Associates, Inc., Allen C. Tanner, Jr, Teamsters Joint Counsel No. 83 of Virginia Pension Fund, The Harry F. Byrd Jr Revocable Trust, The Thomas T. Byrd Trust UA 01/25/82, The Trust FBO Robert Joseph White U/A/D 06/16/99, Ellen Johnson Twaddell, Virginia College Savings Plan, Virginia Retirement System, Norma B. Webb, Robert J. White(As Trustee of FBO Robert Joseph White U/A/D 06/16/99), Robert J. White, Winchester Evening Star Inc., Clara B. Woody, Plumbers & Pipefitters National Pension Fund. (Also docketed in 11-cv-9571)Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company.(lmb)
March 6, 2012 Filing 644 THIRD AMENDED COMPLAINT against Brophy properties inc., Central Pension Fund, Anne Mccutcheon Lewis(As Trustee of U/A DTD 10/26/1987 Anne McCutcheon Lewis Trust and Mary Shaw McCutheon Trust), Matthew V. Lewis, Oliver Mccutcheon Lewis. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. This document was originally filed in case number 11-cv-9510 under docket number 110. (ft)
March 6, 2012 Filing 643 THIRD AMENDED COMPLAINT against American Electric Power, American Electric Power Defined Benefit, BATL PN-NRS S&P, Electrolux Home Products, Inc. Master Trust, Bernard Rabinowitz, Michael D. Schwaiger.Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. This document was originally filed in case 11-cv-9592 under document number 130. (ft)
March 6, 2012 Filing 642 THIRD AMENDED COMPLAINT against Digilog M&C Corporate Services Ltd, OHLSON ENTERPRISES, 4th Power Master Fund Ltd/TMS/ITS SETT A/C for Digilog M&C Corporate Services Ltd, Gerald W Agema, Marcia L Agema.Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. This document was filed in related civil case 12-cv-64 under docket number 452. (ft)
March 6, 2012 Filing 637 SECOND AMENDED COMPLAINT against Alpine Associates II, L.P., BASF Corp Pension Master Trust, Bristol-Myers Squibb Company Master Retirement Trust, Conservative Balanced Portfolio, Vito Cremona, District 1199J New Jersey Health Care Employers Pension Plan, Estate of Barbara Hammond, Fidelity Management Trust Co. as Trustee for Verizon Master Savings Trust, Full Value Partners LP, Goldman Sachs 1999 Exchange Place Fund, L.P., Honeywell International Inc., Honeywell International Inc. Master Retirement Trust, International Union of Operating Engineers, ML Equity Index Trust, ML Large Capitalization IN, ML Index 500 V.I. Fund, Merrill Lynch Trust Company, Trustee of Mine Scribante Crut-Sanibel Captiva, Merrill Lynch Trust Complany, A Division of Bank of America, National Association, New Jersey Health Foundation, Nondima Chicago Comm. Foundation-Fitzsimons, Pipefitters Local 274 Pension, Priac Funds, Prudential Insurance Co. of America (PDI), Prudential Investment Portfolios 3 - Prudential Strategic Value Fund, Prudential Investment Portfolios 8 - Prudential Stock Index Fund, Prudential Retirement SA LV5, Prudential Insurance Co. of America (PMFIM), Prudential Investment Management Inc., Prudential Retirement Insurance and Annuity Co., Q4 Partners LP, Samuel P. Reckford, Stifel, Nicolaus & Company, Incorporated, Stock Index Portfolio, The Alternative Fund, Thrift Plan for the Employees of the Federal Reserve System, Trust D for a Portion of the Assets of the Kodak Retirement Income Fund Plan, Veba Partnership N L.P., Veba Partnership X L.P., Wilmington Fiduciary Trust Services Co. (f/k/a UBS fiduciary Trust Co.) Collective Investment Trust For Employee Benefit Plans. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Also docketed in case no. 11cv9407) (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(lmb)
March 6, 2012 Filing 635 THIRD AMENDED COMPLAINT amending #112 Amended Complaint against Ametek inc employees master retirement trust, Armstrong World Industries, Inc., Armstrong world industries, inc. retirement master trust, Bank of New York Mellon, Cooper neff advisors, inc., Cooper neff advisors, inc.(N/K/A HAREWOOD ASSET MANAGEMENT (US) INC.), John Doe(AS OWNER OF OHIO NATIONAL STRATEGIC VALUE PORTFOLIO), John Doe(AS TRUSTEE OF THE AMETEK, INC. EMPLOYEES MASTER RETIREMENT TRUST), John Doe(AS TRUSTEE OF THE WELLSPAN HEALTH MASTER TRUST), John Doe(AS TRUSTEE OF ARMSTRONG WORLD INDUSTRIES, INC. RETIREMENT MASTER TRUST), John Doe(AS TRUSTEE OF THE FEDERATED MTD STOCK TRUST), John Doe(AS TRUSTEE OF THE SEI INSTITUTIONAL MANAGED TRUST), John Doe(AS TRUSTEE OF SEI INSTITUTIONAL MANAGED TRUST), Does 1 - 5,000, Duquense university-equity federated investors inc., Duquesne university, Federated Equity Income Fund, Inc., Federated Investors Inc., Federated capital income fund, inc., Federated investment management, Federated mtd stock trust, Esther G. Fox, Robert A. Fox, Angelo D. Giancarlo, Glenmede trust co., Edmund D. Haigler, Jr, Highmark Inc., John t. mccutcheon jr. trust, Susan M. Kennedy, Timothy R. Kennedy, Nationwide funds, Ohio National Fund, Inc., Ohio National Fund, Inc., Ohio national strategic value portfolio, SEI Investments Company, Sei Private Trust Company, Sei institutional investment trust - large cap fund, Sei institutional investment trust - large cap index fund, Sei institutional investments trust, Sei institutional managed trust, Sei institutional managed trust - s&p 500 index fund, Sei institutional managed trust large cap value fund, Sei institutional managed trust tax-managed large cap fund, Sei investment management, Sei s&p 500 index fund, Susquehanna Capital Group, Susquehanna investment group, Susquehanna investment group, U.s. large company equity fund, Unisys Corporation, Unisys master trust, Wealth management services, Wellspan health master trust, Wellspan health system, PINNACLE HEALTH SYSTEM PENSION, SEI SIIT, SEI SIMT, SEIU LOCAL 36 BOLR PENSION FUND, SGIF LARGE CAP VALUE FUND (R1VENHANCED), SEI INVESTMENTS, AS ADMINISTRATOR OF THESGIF LARGE CAP VALUE FUND (R1VENHANCED), STEAMFITTERS LOCAL 420, THE NEW CHURCH INVESTMENT FUND, WILLIS & ELSIE SHENK FOUNDATION, EDWARD D. JONES & CO., L.P., COOPERNEFF ALTERNATIVE MANAGEMENTS, ALBERT EINSTEIN MEDICAL CENTER EMPLOYEES RETIREMENT TRUST, BANK OF LANCASTER COUNTY NA, COMMONWEALTH OF PENNSYLVANIA TUITION ACCOUNT PROGRAM FUND, IBEW LOCAL 98 PENSION PLAN MV, J.M. SMUCKER COMPANY, JEWISH HEALTHCARE FOUNDATION OF PITTSBURGH, LSV VALUE EQUITY FUND, SEI INVESTMENTS DISTRIBUTION CO, AS ADMINISTRATOR OF THE LSV VALUE EQUITY FUND, PENNSYLVANIA MUNICIPAL RETIREMENTSYSTEM; PINNACLE HEALTH SYSTEM BOARD, Document filed by Law Debenture Trust Company of New York, Deutsche Bank Trust Company Americas, Wilmington Trust Company.***Also docketed in case number 11-cv-9598.(mro)
March 6, 2012 Filing 634 SECOND AMENDED COMPLAINT against ALPHA MASTER LTD, Alicia Patterson Guggenheim Trust, Leonard William Allen (Beneficiary), Leonard William Allen (IRA Rollover), John B. Diamond, Marilyn R. Diamond, Muriel Diamond, Terry Diamond, Terry Diamond, Terry Diamond, Diamond Consolidated L.P., Fidelity Management Trust Company(Custodian), General Dynamics Corporation Veba Trust, Goldman Sachs 2005 Exchange Place Fund, L.P., David Hiller, David H. Jacoby(IRA), David H. Jacoby(Beneficiary), John B. Diamond Declaration of Trust Dated April 15, 2010, Joseph Leonard(IRRA), Joseph Leonard(Beneficiary), Marilyn R. Diamond Trust Dated November 11, 1988, Merrill Lynch Pierce Fenner & Smith Incorporated(in its individual capacity), Merrill Lynch Pierce Fenner & Smith Incorporated(in its custodial capacity), Merrill Lynch Pierce Fenner & Smith Incorporation, Richard Moy, Stephen E. Quast, Patrick G. Ryan, Ryan Enterprises Group LLC, Robert D. Sparr(IRRA), The Diamond Family Foundation, The Northern Trust Company(As Trustee, General Dynamics Corporation Veba Trust), The Terry D. Diamond Trust Dated May 7, 1986, Trust U/W of Sol Diamond Dated December 4, 1972, UBS/O'Connor LLC, W. Wrigley Jr. Christmas Trust, David D. Williams, Sandra L. Williams, William Wrigley, Jr.Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company. (Also docketed in case no. 12cv65) (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(lmb)
March 6, 2012 Filing 616 SECOND AMENDED COMPLAINT against Alliance Capital Management LLC, Anadarko Petroleum Corporation, BLACK DIAMOND ARBITRAGE OFFSHORE LTD. F/K/A BLACK DIAMOND ARBITRAGE OFFSHORE LDC, BNP Paribas Prime Brokerage Inc., BNP Paribas Securities COrp., Black Diamond Offshore Ltd., Canyon Capital Advisors LLC, Carlson Capital LP, Columbia Management Group, Deutsche Management Asset Management (Scudder), Eagle New Media Investments LLC, ExxonMobil Investment Management Inc., First Southwest Company, Guardian Investors Services LLC, Halliburton Company, Highbridge Event Driven/Relative Value Fund LP, ICAP Corporates LLC, Institutional Benchmarks Series LLC, Institutional Benchmarks Series Master Feeder/Master Fund, J.P. Morgan Securities Ltd., John Doe as Owner of Guardian VC 500 Index Fund, John Doe as Owner of JHT 500 Index Trust, John Doe as Owner of JHT 500 Index Trust B, John Doe as Owner of JHT Equity Income Trust, John Doe as Owner of JHT Mid Value Trust, John Doe as Owner of JHT Total Stock Market Index Trust, John Doe as Owner of USB FTC S&P 500 Index Portfolio, John Doe as Trustee for United Technologies Corp. Master Retirement Trust, John Doe, as owner of Account PNC XXX5065 P&PNPF LSV, John Doe, as owner of Account XXXXX-0702, John Hancock Financial Services Inc., KBR Employee Benefit Master Trust, Liberty Financial Services Inc., Lyondell Petrochemical Corporation Defined Benefit, Mellon Bank NA Employees Benefit Collective Investment Plan, Mellon Capital Management Corporation, PNC Bank N.A., PNC Bank, National Association, as Successor to Mercantile Safe Deposit & Trust Co., PNC Bank, National Association, as successor to National City Bank, Prism Partners I, Prism Partners III Leveraged LP, Southwest Securities Inc., Sunamerica Asset Management Corp., Sunamerica Asset Management Corp. (Variable Annuity Life Insurance Co.), USAA Investment Management Company, USAA Mutual Funds Trust, Weintraub Capital Managment, Wilmington Trust Company, as Trustee of Self-Insurance Reserve Fund, Nuclear Electric Insurance Limited, Christiana Care Health Services Investment Fund, Christiana Care Unrestricted Investment Fund, VFTC-Vanguard Company Stock Markey Account 21, Wilmington Trust Company, as trustee of Christiana Care Health Services Retirement Plan.Document filed by Wilmington Trust Company, Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(mro)
March 6, 2012 Filing 615 SECOND AMENDED COMPLAINT against ADIA Invest SRA TRPA 4864, Dillard R Borden, Jr, Salvatore J Chilia, National Finacial Services LLC/Fidelity Management Trust Company, Marlene F Slade, Havre de Grace, Maryland, Boston Partners Asset Management, William L. Davenport, Claiborne, Maryland, Gidwitz Art Ventures, Guardian, International Brotherhood of Painters and Allied Trades Union & Industry Pension Fund, M&T Bank Vision MID CAP Stock Fund, National Asbestos Workers Pension Fund, Re Ginna Qualified Decommissioning Trust, Summit Mutual Funds, T Rowe Price Institutional Com Trust Fund Equity Index Trust, UA Local Union Office & Employees, Walters Trustees Consolidated Fund-Fixed Income, Washington Area Carpenters Pension Fund. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company.***Also docketed in case number 12-cv-62. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(mro)
March 6, 2012 Filing 603 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Palisades Partners LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon) Modified on 3/7/2012 (lb).
March 6, 2012 Filing 602 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Alpine Plus L.P..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon) Modified on 3/7/2012 (lb).
March 6, 2012 Filing 601 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Alpine Partners LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon) Modified on 3/7/2012 (lb).
March 6, 2012 Filing 600 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Alpine Institutional LP.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon) Modified on 3/7/2012 (lb).
March 6, 2012 Filing 599 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Alpine Associates, A Limited Partnership.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon) Modified on 3/7/2012 (lb).
March 6, 2012 Filing 598 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Alpine Associates Offshore Fund Ltd..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon) Modified on 3/7/2012 (lb).
March 6, 2012 Filing 597 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Alpine Associates Offshore Fund II Ltd..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon) Modified on 3/7/2012 (lb).
March 6, 2012 Filing 596 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Hyde Park Bancorp, Inc., Corporate Parent Hyde Park Bancorp, MHC for Hyde Park Savings Bank. Document filed by Hyde Park Savings Bank.(Fecteau, Jonah)
March 6, 2012 Filing 595 NOTICE OF APPEARANCE by Jonah M. Fecteau on behalf of Hyde Park Savings Bank (Fecteau, Jonah)
March 6, 2012 Filing 594 NOTICE OF APPEARANCE by Simon Joel Kasha Miller on behalf of Palisades Partners LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon)
March 6, 2012 Filing 593 NOTICE OF APPEARANCE by Eric P. Magnuson on behalf of Hyde Park Savings Bank (Magnuson, Eric)
March 6, 2012 Filing 592 NOTICE OF APPEARANCE by Simon Joel Kasha Miller on behalf of Alpine Institutional LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon)
March 6, 2012 Filing 591 NOTICE OF APPEARANCE by Simon Joel Kasha Miller on behalf of Alpine Plus L.P. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon)
March 6, 2012 Filing 590 NOTICE OF APPEARANCE by Simon Joel Kasha Miller on behalf of Alpine Associates Offshore Fund II Ltd. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon)
March 6, 2012 Filing 589 NOTICE OF APPEARANCE by Simon Joel Kasha Miller on behalf of Alpine Associates Offshore Fund Ltd. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon)
March 6, 2012 Filing 588 NOTICE OF APPEARANCE by Simon Joel Kasha Miller on behalf of Alpine Partners LP Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon)
March 6, 2012 Filing 587 NOTICE OF APPEARANCE by Simon Joel Kasha Miller on behalf of Alpine Associates, A Limited Partnership Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP(Miller, Simon)
March 5, 2012 Filing 586 NOTICE OF APPEARANCE by Frank J Morales on behalf of Automotive Machinists Pension Trust Fund, MICHAEL HENDRICKSON, Local 302 and 612 - Int'l Union of Operating Engineers, Michael Parmalee Welfare and Pension Administration Inc (Morales, Frank)
March 5, 2012 Filing 585 MOTION to Substitute Attorney. Old Attorney: Bruce A. McKenzie, New Attorney: Frank J. Morales. Document filed by Automotive Machinists Pension Trust Fund, MICHAEL HENDRICKSON, Local 302 and 612 - Int'l Union of Operating Engineers, Michael Parmalee Welfare and Pension Administration Inc. Return Date set for 3/5/2012 at 06:00 PM. (Attachments: #1 Text of Proposed Order)(Morales, Frank)
March 5, 2012 Filing 584 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of Jacuzzi Brands, Inc. (Van Schyndle, Eric)
March 5, 2012 Filing 583 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Master Investment Portfolio.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Miller, Richard)
March 5, 2012 Filing 582 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Quantitative Master Series LLC.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Miller, Richard)
March 5, 2012 Filing 581 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by iShares Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Miller, Richard)
March 5, 2012 Filing 580 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Blackrock Variable Series Funds, Inc.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Miller, Richard)
March 5, 2012 Filing 579 NOTICE OF APPEARANCE by Richard S. Miller on behalf of Blackrock Variable Series Funds, Inc, Master Investment Portfolio, Quantitative Master Series LLC, iShares Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Miller, Richard)
March 2, 2012 Filing 578 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Smith, Moore & Co..Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00555-WHP(Mcbride, Donald)
March 1, 2012 Filing 577 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the Plaintiffs hereby dismiss the action entitled Deutsche Bank Trust Company Americas, et al. v. Adaly Opportunity Fund TD Securities Inc. c/o Adaly Investment Management Co., et al. without prejudice solely against defendant Ciri Gillespie, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 3/1/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(mro)
March 1, 2012 Filing 576 NOTICE OF APPEARANCE by Kelly Elizabeth Jones on behalf of Advantus Capital Management Inc.(on behalf of themselves and a class of similarly situated persons and entities), Advantus Capital Management Inc., Advantus Capital Management, Inc., Advantus Series Fund, Inc., Advantus Series Fund, Inc. Index 500 Portfolio, Advantus Series Fund, Inc., as Owner of Advantus Series Fund, Inc. Index 500 Portfolio, Lutheran Brotherhood, Minnesota Life Insurance Company, Thrivent Financial for Lutherans, Thrivent Series Fund, Inc.(as Owner of the Thrivent Series Fund Balanced Portfolio), Thrivent Series Fund, Inc., Thrivent Series Fund, Inc.(as owner of the Thrivent series Fund Large Cap Index Portfolio), Thrivent Series Fund, Inc., as owner of the Thrivent Series Fund Balanced Portfolio, Thrivent Series Fund, Inc., as owner of the Thrivent series Fund Large Cap Index Portfolio, Thrivent Financial for Lutherans, Thrivent Series Fund, Inc.(as Owner of the Thrivent Series Fund Large Cap Index Portfolio) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09590-WHP(Jones, Kelly)
March 1, 2012 Filing 575 NOTICE OF APPEARANCE by Jordan Abraham Cortez on behalf of Mario J Gabelli (Cortez, Jordan)
March 1, 2012 Filing 574 NOTICE OF APPEARANCE by Joshua Killion Porter on behalf of Mario J Gabelli (Porter, Joshua)
March 1, 2012 Filing 573 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Mario J Gabelli (Entwistle, Andrew)
February 28, 2012 Filing 571 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by IBM Personal Pension Plan Trust.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Belmonte, Christopher)
February 28, 2012 Filing 570 NOTICE OF APPEARANCE by Christopher Robert Belmonte on behalf of IBM Personal Pension Plan Trust Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04538-WHP(Belmonte, Christopher)
February 23, 2012 Opinion or Order Filing 569 MASTER CASE ORDER No. 1: In the exercise of its informed discretion, this Court restructures this multidistrict litigation as follows: The Clerk is directed to open a master case file bearing docket number 12 MC 2296. Any filing fees associated with opening the master case file docket are waived. The Clerk is directed to transfer the following docket entries from 11 MD 2296 to 12 MC 2296: ECF Nos. 1 (Transfer Order), 17 (Master Stay Order), 39 (Pilot Project Removal Order), 41 (Protective Order No.1), 62 (Pro Hac Order), 386 (Status Letter Order), 499 (Notice of Case Reassignment), and 559 (Temporary Stay Order). Those docket entries are to be numbered ECF Nos. 1-8, respectively, on 12 MC 2296. This Order shall be docketed as ECF No. 9 in 12 MC 2296 and docketed on all matters consolidated in 11 MD 2296. This Order and all subsequent docket entries on 12 MC 2296 are to be docketed simultaneously on 11 MD 2296. In addition, each subsequent filing by the parties on 12 MC 2296 or 11 MD 2296 shall indicate whether the filing should be docketed in all related actions or only in specified related actions. Counsel are reminded that filings are to be spread across all related actions only when necessary. Papers filed inappropriately will be stricken from the docket. Interim Lead Plaintiffs: The Clerk is further directed to list on the docket sheet of 12 MC 2296 only the following plaintiffs: (i) Deutsche Bank Trust Company Americas, individually and in its capacity as successor indenture trustee for certain series of Senior Notes, (ii) Law Debenture Trust Company of New York, individually and in its capacity as successor indenture trustee for certain series of Senior Notes, (iii) Wilmington Trust Company, individually and in its capacity as successor indenture trustee for the Phones Notes, and (iv) William A. Niese, on behalf of a Putative Class of Tribune Company Retirees. Plaintiffs (i)-(iii) collectively are hereafter referred to as the "Note Holders" and plaintiff (iv) is referred to as the "Retirees." Interim Liaison Counsel for Plaintiffs: This Court appoints Akin Gump Strauss Hauer & Feld LLP ("Akin Gump") as interim liaison counsel for the Note Holders and Teitelbaum & Baskin, LLP (the "Teitelbaum Firm") as interim liaison counsel for the Retirees. All counsel for plaintiffs are directed to confer for the purpose of identifying who among them intend to submit motion papers or memoranda to this Court, appear in person for conferences, or offer oral arguments to the Court. Plaintiffs are directed to submit a list to the Court identifying such counsel by March 30, 2012. Interim Lead Defendants: Based on a preliminary review of the complaints in the related actions, this Court endeavored to select interim lead defendants with a sufficient financial interest and who represent different classes of shareholders. Accordingly, the Clerk is directed to list on the docket sheet of 12 MC 2296 only the following defendants: The Depository Trust & Clearing Corporation, on behalf of A Putative Class of Former Tribune Company Shareholders, Merrill Lynch, Pierce, Fenner & Smith, Incorporated, on behalf of A Putative Class of Former Tribune Company Shareholders, and Mario J. Gabelli, on behalf of A Putative Class of Former Tribune Company Shareholders. This Court appoints Proskauer Rose LLP (for The Depository Trust & Clearing Corporation), Kaye Scholer, LLP (for Merrill Lynch, Pierce, Fenner & Smith, Incorporated), and Entwistle & Cappucci LLP (for Mario J. Gabelli) to act as interim co-liaison counsel for defendants. These firms are collectively referred to as "defendants' interim co-liaison counsel." Defendants are directed to submit a proposed organizational structure comprised of an executive committee of counsel who will fairly represent each group of defendants in this multidistrict litigation whose interests are similarly aligned. The proposed organizational structure will be subject to this Court's approval and should be docketed on 12 MD 2296 by April 20, 2012; as further set forth in this Master Case Order No. 1. (Signed by Judge William H. Pauley, III on 2/23/2012) Filed In Associated Cases: 1:11-md-02296-WHP et al.(mro)
February 23, 2012 CONSOLIDATED MEMBER CASE: Create association to 1:12-mc-02296-WHP. (mro)
February 21, 2012 Opinion or Order Filing 568 STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL: Attorneys Elliot Moskowitz, Alicia Llosa and Chang Mathew S. Miller enter their appearances as counsel of record for defendant JPMorgan Chase Bank improperly referred to as Custodial Trust Co. David L. Menzel, hereby withdraws as counsel of record. (Signed by Judge William H. Pauley, III on 2/21/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09406-WHP (ab)
February 21, 2012 Filing 567 NOTICE OF APPEARANCE by Robert Schrager on behalf of Diocese of Buffalo Lay Pension Plan (Schrager, Robert)
February 21, 2012 Filing 566 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiffs and or their counsel, hereby give notice that the above-captioned action is voluntarily dismissed without prejudice against the defendant Prentiss Smith Co. Inc. (Signed by Judge William H. Pauley, III on 2/21/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09570-WHP (ab)
February 21, 2012 Filing 565 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiffs and or their counsel, hereby give notice that the above-captioned action is voluntarily dismissed without prejudice against the defendant Yvonne Sanders. (Signed by Judge William H. Pauley, III on 2/21/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP (ab)
February 21, 2012 Filing 564 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiffs and or their counsel, hereby give notice that the above-captioned action is voluntarily dismissed without prejudice against the defendant David F. Silber. (Signed by Judge William H. Pauley, III on 2/21/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09586-WHP (ab)
February 21, 2012 Filing 563 PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1) and the terms, conditions and limitations of a stipulation between the parties of even date herewith, Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Marco Consulting Group, who has neither moved nor answered. (Signed by Judge William H. Pauley, III on 2/21/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(mro)
February 20, 2012 Filing 562 CERTIFICATE OF SERVICE of Order (Document Number 559) served on the Defendants identified in Exhibit A on 2/16/2012. Service was made by email. Document filed by William A. Niese. (Teitelbaum, Jay)
February 15, 2012 Filing 561 NOTICE of Substitution of Attorney. Old Attorney: Amanda J. Pyper, New Attorney: William F. Auther, Address: BOWMAN AND BROOKE, LLP, 2901 No. Central Avenue, Suite 1600, Phoenix, AZ, USA 85012, 602-643-2300. Document filed by Robert R. Blend. (Pyper, Amanda)
February 15, 2012 Filing 560 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate State Street Corporation for Lockheed Martin Corporation. Document filed by Lockheed Martin Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Gussman, William)
February 14, 2012 Opinion or Order Filing 559 ORDER: The stay entered in this multi district litigation on December 28, 2012 by Judge Richard J. Holwell (ECF No. 17), and modified by Order dated January 27, 2012 (ECF No. 386), is further modified as follows: No party to this action is permitted to make any motion, file any documents on the docket, or submit any papers to the Clerk's Office or this Court's chambers until further notice from this Court. It is further ordered that all pending motions for admission pro hac vice are denied without prejudice. The Clerk ofthe Court is directed to terminate all pending motions for admission pro hac vice. This Court will establish a procedure for attorneys to appear in this action by subsequent order. Plaintiffs are directed to serve this Order on all Defendants forthwith. This order relates to all pro hac vice motions filed by attorneys in 11-MD-2296 and all related cases, denying (243) Motion to Appear Pro Hac Vice; denying (244) Motion to Appear Pro Hac Vice; denying (245) Motion to Appear Pro Hac Vice; denying (253) Motion to Appear Pro Hac Vice; denying (151) Motion to Appear Pro Hac Vice in case 1:11-cv-04522-WHP; denying (320) Motion to Appear Pro Hac Vice in case 1:11-cv-04538-WHP; denying (501) Motion to Appear Pro Hac Vice in case 1:11-cv-04784-WHP; denying (81) Motion to Appear Pro Hac Vice; denying (159) Motion to Appear Pro Hac Vice; denying (184) Motion to Appear Pro Hac Vice; denying (185) Motion to Appear Pro Hac Vice; denying (189) Motion to Appear Pro Hac Vice; denying (190) Motion to Appear Pro Hac Vice; denying (191) Motion to Appear Pro Hac Vice; denying (194) Motion to Appear Pro Hac Vice; denying (196) Motion to Appear Pro Hac Vice; denying (203) Motion to Appear Pro Hac Vice; denying (204) Motion to Appear Pro Hac Vice; denying (206) Motion to Appear Pro Hac Vice; denying (217) Motion to Appear Pro Hac Vice; denying (218) Motion to Appear Pro Hac Vice; denying (219) Motion to Appear Pro Hac Vice; denying (222) Motion to Appear Pro Hac Vice; denying (234) Motion to Appear Pro Hac Vice; denying (237) Motion to Appear Pro Hac Vice; denying (258) Motion to Appear Pro Hac Vice; denying (259) Motion to Appear Pro Hac Vice; denying (266) Motion to Appear Pro Hac Vice; denying (267) Motion to Appear Pro Hac Vice; denying (269) Motion to Appear Pro Hac Vice; denying (276) Motion to Appear Pro Hac Vice; denying (279) Motion to Appear Pro Hac Vice; denying (282) Motion to Appear Pro Hac Vice; denying (309) Motion to Appear Pro Hac Vice; denying (311) Motion to Appear Pro Hac Vice; denying (312) Motion to Appear Pro Hac Vice; denying (328) Motion to Appear Pro Hac Vice; denying (332) Motion to Appear Pro Hac Vice; denying (334) Motion to Appear Pro Hac Vice; denying (353) Motion to Appear Pro Hac Vice; denying (354) Motion to Appear Pro Hac Vice; denying (356) Motion to Appear Pro Hac Vice; denying (359) Motion to Appear Pro Hac Vice; denying (361) Motion to Appear Pro Hac Vice; denying (362) Motion to Appear Pro Hac Vice; denying (364) Motion to Appear Pro Hac Vice; denying (402) Motion to Appear Pro Hac Vice; denying (405) Motion to Appear Pro Hac Vice; denying (408) Motion to Appear Pro Hac Vice; denying (423) Motion to Appear Pro Hac Vice; denying (440) Motion to Appear Pro Hac Vice; denying (445) Motion to Appear Pro Hac Vice; denying (471) Motion to Appear Pro Hac Vice; denying (474) Motion to Appear Pro Hac Vice; denying (479) Motion to Appear Pro Hac Vice; denying (500) Motion to Appear Pro Hac Vice; denying (501) Motion to Appear Pro Hac Vice; denying (503) Motion to Appear Pro Hac Vice; denying (504) Motion to Appear Pro Hac Vice; denying (505) Motion to Appear Pro Hac Vice; denying (506) Motion to Appear Pro Hac Vice; denying (507) Motion to Appear Pro Hac Vice; denying (508) Motion to Appear Pro Hac Vice; denying (510) Motion to Appear Pro Hac Vice; denying (512) Motion to Appear Pro Hac Vice; denying (513) Motion to Appear Pro Hac Vice; denying (514) Motion to Appear Pro Hac Vice; denying (515) Motion to Appear Pro Hac Vice; denying (516) Motion to Appear Pro Hac Vice; denying (517) Motion to Appear Pro Hac Vice; denying (525) Motion to Appear Pro Hac Vice; denying (527) Motion to Appear Pro Hac Vice; denying (533) Motion to Appear Pro Hac Vice; denying (534) Motion to Appear Pro Hac Vice; denying (536) Motion to Appear Pro Hac Vice; denying (539) Motion to Appear Pro Hac Vice; denying (541) Motion to Appear Pro Hac Vice; denying (543) Motion to Appear Pro Hac Vice; denying (548) Motion for Leave to Appear ; denying (552) Motion to Appear Pro Hac Vice; denying (553) Motion to Appear Pro Hac Vice; denying (554) Motion to Appear Pro Hac Vice; denying (555) Motion to Appear Pro Hac Vice; denying (556) Motion to Appear Pro Hac Vice in case 1:11-md-02296-WHP; denying (167) Motion to Appear Pro Hac Vice; denying (193) Motion to Appear Pro Hac Vice; denying (201) Motion to Appear Pro Hac Vice in case 1:11-cv-09409-WHP; denying (75) Motion to Appear Pro Hac Vice; denying (76) Motion to Appear Pro Hac Vice in case 1:11-cv-09410-WHP; denying (344) Motion to Appear Pro Hac Vice; denying (346) Motion to Appear Pro Hac Vice; denying (352) Motion to Appear Pro Hac Vice; denying (364) Motion to Appear Pro Hac Vice; denying (369) Motion to Appear Pro Hac Vice; denying (370) Motion to Appear Pro Hac Vice in case 1:11-cv-09572-WHP; denying (126) Motion to Appear Pro Hac Vice in case 1:11-cv-09592-WHP; denying (85) Motion to Appear Pro Hac Vice in case 1:11-cv-09589-WHP; denying (178) Motion to Appear Pro Hac Vice; denying (179) Motion to Appear Pro Hac Vice; denying (180) Motion to Appear Pro Hac Vice in case 1:11-cv-09590-WHP; denying (55) Motion to Appear Pro Hac Vice in case 1:11-cv-09597-WHP; denying (108) Motion to Appear Pro Hac Vice in case 1:11-cv-09595-WHP; denying (100) Motion to Appear Pro Hac Vice; denying (101) Motion to Appear Pro Hac Vice in case 1:11-cv-09593-WHP; denying (140) Motion to Appear Pro Hac Vice; denying (151) Motion to Appear Pro Hac Vice; denying (152) Motion to Appear Pro Hac Vice; denying (153) Motion to Appear Pro Hac Vice in case 1:11-cv-09586-WHP; denying (137) Motion to Appear Pro Hac Vice in case 1:11-cv-09583-WHP; denying (212) Motion to Appear Pro Hac Vice in case 1:12-cv-00061-WHP; denying (160) Motion to Appear Pro Hac Vice; denying (161) Motion to Appear Pro Hac Vice; denying (162) Motion to Appear Pro Hac Vice in case 1:12-cv-00063-WHP; denying (430) Motion to Appear Pro Hac Vice; denying (431) Motion to Appear Pro Hac Vice in case 1:12-cv-00064-WHP; denying (65) Motion for Leave to Appear in case 1:12-cv-00549-WHP; denying (47) Motion to Appear Pro Hac Vice in case 1:12-cv-00554-WHP. (Signed by Judge William H. Pauley, III on 2/14/2012) Filed In Associated Cases: 1:11-md-02296-WHP et al.(ft)
February 14, 2012 Filing 558 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of The Reader's Digest Association, Inc Retirement Plan (Rosberger, Richard)
February 14, 2012 Opinion or Order Filing 557 NOTICE OF SUBSTITUTION OF COUNSEL: PLEASE TAKE NOTICE that, subject to the approval of the Court, the law finn of Kelley Drye & Warren LLP hereby enters its appearance as counsel for Defendant Lyondell Petrochemical Corporation Defined Benefit ("Lyondell") and the law finn of Proctor Heyman LLP hereby withdraws as counsel of record for Lyondell. Lyondell hereby requests that all pleadings, notices, orders, and other papers given or filed in the above-captioned matter be given and served. upon the following person at the address, telephone number, and email address indicated below: (Signed by Judge Jed S. Rakoff on 2/10/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09595-WHP(js)
February 14, 2012 Filing 556 MOTION for Christopher T. Heffelfinger to Appear Pro Hac Vice. Document filed by CA Public Employee Retirement System, CALPERS((California Pub Emp Retire Sys)), CALPERS((Dynamic Completion Fund)), University of CA Regents.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00554-WHP(sjo)
February 14, 2012 Filing 555 MOTION for William E. Griffin to Appear Pro Hac Vice. Document filed by Vermont State Employees Retirement System.(sjo)
February 14, 2012 Filing 554 MOTION for Christopher T. Heffelfinger and Marie G. Quashnock to Appear Pro Hac Vice. Document filed by Los Angeles County Employees Retirement Association.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(sjo)
February 14, 2012 Filing 553 MOTION for Louis P. Malone III to Appear Pro Hac Vice. Document filed by The Mid-Atlantic Regional Council Carpenter's Pension Plan, The National Automatic Sprinkler Fitting Industry Pension Fund.(sjo)
February 14, 2012 Filing 552 MOTION for William Banowsky to Appear Pro Hac Vice. Document filed by SMH Capital Inc., Texas Presbyterian Foundation, Texas Scottish Rite Hospital Endowment, Texas Scottish Rite Hospital Retirement, The Caldwell Foundation, Howard Wong.(sjo)
February 14, 2012 Filing 551 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Lockheed Martin Corporation.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Gussman, William) Modified on 2/15/2012 (lb).
February 14, 2012 Filing 550 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Lockheed Martin Corporation Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Blase, Kristie)
February 14, 2012 Filing 549 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Lockheed Martin Corporation Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Gussman, William)
February 13, 2012 Filing 548 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Leave to Appear Pro Hace Vice of Gallen D. Bellamy. Document filed by Nora E. Morgenstern. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00549-WHP(Bellamy, Galen) Modified on 2/15/2012 (ldi).
February 13, 2012 Filing 547 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Blackrock Institutional Trust Company, N.A..Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Miller, Richard) Modified on 2/14/2012 (lb).
February 13, 2012 Filing 546 NOTICE OF APPEARANCE by Richard S. Miller on behalf of Blackrock Institutional Trust Company, N.A. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Miller, Richard)
February 10, 2012 Filing 545 NOTICE OF APPEARANCE by Gabrielle Elise Farina on behalf of SMH Capital Inc., The Caldwell Foundation, Howard Wong (Farina, Gabrielle)
February 10, 2012 Filing 544 NOTICE OF APPEARANCE by Gabrielle Elise Farina on behalf of Texas Presbyterian Foundation, Texas Scottish Rite Hospital Endowment, Texas Scottish Rite Hospital Retirement (Farina, Gabrielle)
February 10, 2012 Filing 542 AFFIDAVIT OF SERVICE. Dresdner Bank AG served on 1/10/2012, answer due 1/31/2012. Service was accepted by Dresdner Bank AG. Document filed by Deutsche Bank Trust Company Americas; Law Debenture Trust Company of New York; Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Fourmaux, Jeffrey)
February 10, 2012 Filing 540 AFFIDAVIT OF SERVICE. Loeb Arbitrage Management LP served on 1/10/2012, answer due 1/31/2012. Service was accepted by LOEB Arbitrage Management LP. Document filed by Deutsche Bank Trust Company Americas; Law Debenture Trust Company of New York; Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Fourmaux, Jeffrey)
February 10, 2012 Filing 538 NOTICE OF APPEARANCE by Daniel Seth Meyers on behalf of EVOL Capital Management, LLC (Meyers, Daniel)
February 10, 2012 Filing 537 NOTICE OF APPEARANCE by Gregory W. Nye on behalf of EVOL Capital Management, LLC (Nye, Gregory)
February 10, 2012 Filing 535 AFFIDAVIT OF SERVICE. Flexible US Equity Managers Portfolio 1 LLC served on 1/11/2012, answer due 2/1/2012. Service was accepted by Flexible US Equity Managers Portfolio 1 LLC. Document filed by Deutsche Bank Trust Company Americas; Law Debenture Trust Company of New York; Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Fourmaux, Jeffrey)
February 10, 2012 Filing 531 AFFIDAVIT OF SERVICE. Spear Leeds and Kellogg served on 1/11/2012, answer due 2/1/2012. Service was accepted by Spear Leeds And Kellogg. Document filed by Deutsche Bank Trust Company Americas; Law Debenture Trust Company of New York; Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-04784-WHP(Fourmaux, Jeffrey)
February 10, 2012 Filing 530 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Reed Elsevier Group plc, Corporate Parent Reed Elsevier NV, Corporate Parent Reed Elsevier U.S. Holdings Inc, Corporate Parent Reed Elsevier Overseas B.V., Corporate Parent Reed Elsevier U.S. Holdings Inc., Corporate Parent Reed Elsevier Group, PLC for Reed Elsevier, Reed Elsevier. Document filed by Reed Elsevier, Reed Elsevier.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Ratner, Stephen)
February 10, 2012 Filing 529 NOTICE of Substitution of Attorney. Old Attorney: Steven R. Smith, Michael J. Werich, New Attorney: Alan J. Stone, Address: Milbank, Tweed, Hadley & McCloy LLP, One Chase Manhattan Plaza, New York, New York, USA 10005, (212) 530-5000. Document filed by State Street Bank & Trust Company(in its capacity as trustee thereof), TD Ameritrade Clearing, Inc., TD Equity Options LLC. (Stone, Alan)
February 10, 2012 Filing 528 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JPMorgan Trust II.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Moskowitz, Elliot)
February 10, 2012 Filing 526 NOTICE OF APPEARANCE by Mathew Scott Miller on behalf of JPMorgan Trust II Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Miller, Mathew)
February 10, 2012 Filing 524 NOTICE OF APPEARANCE by Alicia Llosa Chang on behalf of JPMorgan Trust II Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Chang, Alicia)
February 10, 2012 Filing 523 NOTICE OF APPEARANCE by Elliot Moskowitz on behalf of JPMorgan Trust II Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09319-WHP(Moskowitz, Elliot)
February 10, 2012 Filing 522 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Reed US Retirement Plan.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Ratner, Stephen)
February 10, 2012 Filing 521 NOTICE OF APPEARANCE by Carl Clyde Forbes on behalf of Reed Elsevier, John Doe, as Administrator of Reed US Retirement Plan, Reed US Retirement Plan, Reed Elsevier Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Forbes, Carl)
February 10, 2012 Filing 520 NOTICE OF APPEARANCE by David Steve Mordkoff on behalf of Reed Elsevier, John Doe, as Administrator of Reed US Retirement Plan, Reed US Retirement Plan, Reed Elsevier Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Mordkoff, David)
February 10, 2012 Filing 519 NOTICE OF APPEARANCE by Harry Frischer on behalf of Reed Elsevier, John Doe, as Administrator of Reed US Retirement Plan, Reed US Retirement Plan, Reed Elsevier Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Frischer, Harry)
February 10, 2012 Filing 518 NOTICE OF APPEARANCE by Stephen Leonard Ratner on behalf of Reed Elsevier, John Doe, as Administrator of Reed US Retirement Plan, Reed US Retirement Plan, Reed Elsevier Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(Ratner, Stephen)
February 10, 2012 Filing 511 CERTIFICATE OF SERVICE of Notice of Reassignment to the calendar of Hon. William Pauley entered on February 9, 2012. Document filed by Deutsche Bank Trust Company, Americas. (Burgo, Paul)
February 10, 2012 Filing 509 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent TradeStation Group, Other Affiliate Monex Group, Inc. for TradeStation Securities, Inc.. Document filed by TradeStation Securities, Inc..Filed In Associated Cases: 1:11-md-02296-WHP et al.(Jackson, Richard)
February 9, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Richard Bryan Jackson to RE-FILE Document (97 in 1:11-cv-09406-WHP, 60 in 1:12-cv-00062-WHP, 54 in 1:11-cv-09408-WHP, 106 in 1:11-cv-09511-WHP, 62 in 1:11-cv-09591-WHP, 120 in 1:11-cv-09588-WHP, 81 in 1:11-cv-09319-WHP, 138 in 1:11-cv-09598-WHP, 71 in 1:11-cv-09581-WHP, 62 in 1:12-cv-00549-WHP, 88 in 1:11-cv-09512-WHP, 40 in 1:11-cv-09599-WHP, 141 in 1:11-cv-09570-WHP, 191 in 1:11-cv-09409-WHP, 149 in 1:11-cv-09583-WHP, 442 in 1:12-cv-00064-WHP, 157 in 1:12-cv-00063-WHP, 21 in 1:12-cv-00552-WHP, 34 in 1:11-cv-05136-WHP, 210 in 1:12-cv-00061-WHP, 90 in 1:11-cv-09584-WHP, 192 in 1:11-cv-09571-WHP, 75 in 1:11-cv-04900-WHP, 148 in 1:11-cv-09582-WHP, 44 in 1:12-cv-00554-WHP, 58 in 1:11-cv-09597-WHP, 123 in 1:11-cv-09592-WHP, 120 in 1:11-cv-09595-WHP, 99 in 1:12-cv-00551-WHP, 54 in 1:12-cv-00550-WHP, 87 in 1:11-cv-09410-WHP, 33 in 1:11-cv-09596-WHP, 55 in 1:11-cv-09600-WHP, 90 in 1:11-cv-09589-WHP, 45 in 1:11-cv-09594-WHP, 109 in 1:11-cv-09514-WHP, 175 in 1:11-cv-09590-WHP, 375 in 1:11-cv-09572-WHP, 104 in 1:11-cv-09510-WHP, 40 in 1:11-cv-09515-WHP, 53 in 1:11-cv-09585-WHP, 144 in 1:12-cv-00065-WHP, 116 in 1:12-cv-00555-WHP, 169 in 1:11-cv-09586-WHP, 107 in 1:11-cv-09593-WHP, 91 in 1:11-cv-09569-WHP, 159 in 1:11-cv-09568-WHP, 497 in 1:11-md-02296-WHP, 36 in 1:11-cv-09587-WHP, 599 in 1:11-cv-04784-WHP, 51 in 1:11-cv-09407-WHP) Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to 11-md-2296. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). NOTE: YOU MUST SELECT THE FILER FOR EACH INDIVIDUAL CASE Filed In Associated Cases: 1:11-md-02296-WHP et al.(lb)
February 9, 2012 Filing 502 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Plaintiffs Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for a certain series of Senior Notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for a certain series of Senior Notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes, hereby dismiss this action without prejudice solely against defendant Marla Krause, who has neither moved nor answered. (Signed by Judge Jed S. Rakoff (PART I) on 2/8/2012) Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00064-WHP(rdz)
February 9, 2012 Filing 499 NOTICE OF CASE REASSIGNMENT to Judge William H. Pauley, III. Judge Richard J. Holwell is no longer assigned to the case. Filed In Associated Cases: 1:11-md-02296-RJH et al.(sjo)
February 9, 2012 Filing 497 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent TradeStation Group, Other Affiliate Monex Group, Inc. for TradeStation Securities, Inc.. Document filed by TradeStation Securities, Inc..Filed In Associated Cases: 1:11-md-02296-RJH et al.(Jackson, Richard)
February 9, 2012 Filing 495 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Christian Brothers Investment Services, Inc..(Trucco, Michael)
February 9, 2012 CASHIERS OFFICE REMARK on #146 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 01/25/2012, Receipt Number 1027822. (jd)
February 8, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Shawn M. Staples to MANUALLY RE-FILE Document No. [487 (11-md-2296, and all consolidated actions)] Motion Pro Hac Vice. This document is not filed via ECF. Filed In Associated Cases: 1:11-md-02296-RJH et al.(db)
February 8, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Anthony C. Valiulis to MANUALLY RE-FILE Document No. [488 (in 11-md-2296, and all consolidated actions)] Motion Pro Hac Vice. This document is not filed via ECF. Filed In Associated Cases: 1:11-md-02296-RJH et al.(db)
February 8, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Gregg J. Simon to MANUALLY RE-FILE Document No. #490 Motion Pro Hac Vice. This document is not filed via ECF. (db)
February 8, 2012 Filing 494 AFFIDAVIT OF SERVICE. Service was accepted by Neuberger Berman Inc.. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Fourmaux, Jeffrey)
February 8, 2012 Filing 493 AFFIDAVIT OF SERVICE. Service was accepted by Dreyfus Basic S&P 500 Stock Index Fund. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Fourmaux, Jeffrey)
February 8, 2012 Filing 492 AFFIDAVIT OF SERVICE. Service was accepted by Dreyfus Active Midcap Fund. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Fourmaux, Jeffrey)
February 8, 2012 Filing 491 AFFIDAVIT OF SERVICE. Service was accepted by Goldentree Multistrategy Ltd.. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Fourmaux, Jeffrey)
February 8, 2012 Filing 490 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION for Leave to Appear Pro Hace Vice. Document filed by Kevin D O'Brien Trust DTD 8-18-03, Kevin and Sarah O'Brien, Sarah A O'Brien Trust DTD 8-18-03.(Simon, Gregg) Modified on 2/9/2012 (db).
February 8, 2012 Filing 489 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Third Millennium Trading LLC.(Cohen, Samuel)
February 8, 2012 Filing 488 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION of Anthony C. Valiulis for Admission Pro Hac Vice. Document filed by Marco Consulting Group. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:11-md-02296-RJH et al.(Valiulis, Anthony) Modified on 2/9/2012 (db).
February 8, 2012 Filing 487 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION of Shawn M. Staples for Admission Pro Hac Vice. Document filed by Marco Consulting Group. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:11-md-02296-RJH et al.(Staples, Shawn) Modified on 2/9/2012 (db).
February 8, 2012 Filing 486 NOTICE OF APPEARANCE by Stephen Louis Ascher on behalf of Samuel Zell (Ascher, Stephen)
February 7, 2012 Filing 532 (REDACTED) SECOND AMENDED COMPLAINT against Robert R Blend, Peter W King, Mel L Shultz, Tiffany Wolfe, Jeanette C Urbain, Thomas R Blend, Beth Jane Shultz, Jerry J Wolfe, Robert K Urbain, Montpelier Reinsurance Limited, Ruth McCormick Tankersley, Axelson Family LMTD Partnership, Maxine Marshall, J. McWethy and Jane Doe McWethy, The J. McWethy Trust, BMO Harris Bank N.A., Stephen Axelson, John Doe, J&M Marshall Fund, Barry T. Werblow and Bari Werblow, Richard Engberg and Dorothy engberg, Peter W. King and Jane Doe King, Jackson Capital PTRS, LP-MAIN-PL, Jackson Capital PTRS, LP Main LP, BGC Insurance Trust PLG, Linda Axelson, St. Gregory College Preparatory, The 10/06/92 Ruth McCormick tankersley Revocable Trust, Montpelier US Insurance Company, John Doe, The Scripps Family Revocable Trust, Maxine Marshall, Does 1-5000, The Blend Survivor's Trust dated 12/02/99, Robert R. Blend. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company.***Also docketed in 11-cv-9410.(mro) (tro).
February 7, 2012 Filing 498 (REDACTED) SECOND AMENDED COMPLAINT against Administrator Ohio Bureau of Workers' Compensation, Administrator Ohio Public Employees Retirement System of Ohio, Huntington National Bank, Huntington Trust Company, Ohio Carpenters' Pension Fund, Administrator of Ohio Carpenters' Pension Fund, Ohio Public Employees Retirement System.Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). ***Also docketed in 11-cv-9589.(mro) (tro).
February 7, 2012 Filing 496 (REDACTED) SECOND AMENDED CONSOLIDATED COMPLAINT against Ethan T. Bowen, James F. Bruno, Marjorie V. Castimore, Carlotta S. Coolidge, Paul R. Gerken, Ciri Gillespie, Greg Guma, Robert Hanke, Deborah Higgins, Walter P. Hubbard, Patricia P. Irgens Larsen, Douglas E. Knee, Barbara J. Kneeland, Jan C. Laperle, Christopher Lloyd, George H. Long, Lyle Arthur Macartney, Anthony Marro, Jacqueline Marro, Prentiss Smith Co. Inc., Blandina Rojek, Walter Rosley, SI Trust Servicing, Andrew M. Schindel, Robert F. Shannon, Jean F. Sherman, Vassiliki Sinopoulos, Dawn Smith-Pliner, Harmony S. Spongberg, Chase Twichel, Eliza Twichel, Gary H. Twichel, VT State Retirement, Vermont State Employees Retirement System, George H. Long and President Dawn Smith-Pliner, AAA Friends in Adoption Foundation Trust, The Carolotta S. Coolidge Trust U/A DTD 04/18/2007, Douglas E. Knee and Barbara J. Kneeland Joint Tenants with Rights of Survivorship, Douglas E. Kneeland, Patricia P. Irgens Larsen Charitable Foundation Inc., Charles Schwab & Co. Inc., Jess Lloyd Guma Irrevocable Trust U/A DTD 7-5-96, G.F. Hobert, Jr, The Rosalie B. Schindel 2005 Trust U/A 6/22/05, Trust Co. of Vermont, Estate of Charles Pratt Twitchell UW HT Clement for SP BC QTIP Trust, T. Rowe Price Associates, Inc. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company.***Also docketed in case # 11-cv-9570.(mro) (tro).
February 7, 2012 Filing 484 AFFIDAVIT OF SERVICE. Service was accepted by M&T Bank. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Fourmaux, Jeffrey)
February 7, 2012 Filing 483 AFFIDAVIT OF SERVICE. Service was accepted by Michael Loeb. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Fourmaux, Jeffrey)
February 7, 2012 Filing 482 AFFIDAVIT OF SERVICE. Service was accepted by Commerz Markets LLC. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Fourmaux, Jeffrey)
February 7, 2012 Filing 481 AFFIDAVIT OF SERVICE. Service was accepted by Citigroup Securities Services Inc.. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Fourmaux, Jeffrey)
February 7, 2012 Filing 480 AFFIDAVIT OF SERVICE. Service was accepted by Bell Atlantic Master Trust. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Fourmaux, Jeffrey)
February 7, 2012 Filing 478 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Foundation for Anesthesia Education & Research.(Mattiaccio, Richard)
February 7, 2012 Filing 477 ACKNOWLEDGMENT OF SERVICE of CORPORATE DISCLOSURE STATEMENT served on Amir H Alavi of Ahmad, Zavitsanos, Anaipakos, Alavi & Mensing, P.C.; Katherine Leone Anderson of Ellis, Li & Mckinstry PLLC; Amit K. Trehan of MAYER BROWN LLP; Kenneth J. Nachbar of Morris, Nichols, Arsht & Tunnell; Andrea H McNeely of GORDON THOMAS HONEYWELL LLP; Kevin Matthew Magnunson of Kelley, Wolter & Scott P.A.; Michael Joseph LaVelle of LaVelle & LaVelle PLC; Leslie Raymond Horowitz of Clark & Trevithick; Michael Robert Mckinstry of Ellis, Li & Mckinstry PLLC; Ann E. Hagerty of Law Office of Ann Hagerty; Miriam Judith Golbert of Christensen Glaser et al LLP; Ann Marie Arcadi of K & L Gates LLP; Mitchell G Blair of Calfee, Halter & Griswold; Matthew B. Stein; Brian Trust; Matthew T Boos of Fredrikson & Byron, PA; Brian J. Poronsky of Katten Muchin Rosenman LLP; Natalie Lesser ofAkin Gump Strauss Hauer & Feld LLP; Ashley E Zitrin of Kasowitz Benson et al; Nora C. von Stange, Esqn of von Stange Law, PLC; Benoit Marc Letendre of Cross, Jenks, Mercer and Maffei; Robert M. Rudnicki ; Elizabeth C Perkins of Quarles & Brady LLP; Robert Samuel Rubin of Cohen Todd Kite & Stanford; Claire Perona Murphy of Sperling & Slater; Peter J Roberts of Shaw Gussis Fishman Glant Wolfson & Towbin, L.L.C;. Craig Howard Marcus of Christensen Glaser et al LLP; Peter J. Duhig of Buchanan Ingersoll & Rooney P.C.; John D. Demmy of Stevens & Lee P.C.; Stan Cushman of Scruggs & Carmichael, P.A.; John J. McDermott of Law Office of John J. McDermott; Tom Van Arsdel of Winstead PC; Jeffrey Mayer of Freeborn & Peters LLP; Scott H. McNutt of Mcnutt & Litteneker, LLP; David L. Barrack of FULBRIGHT & JAWORSKI L.L.P.; Richard M. Carbonara of Law Offices of Richard M. Carbonara; Evan M. Jones of O'Melveny & Myers, LLP; Richard S. Miller of K&L Gates LLP; Hunter Wilmer Sims, Jr of Kaufman & Canoles P.C.; Ronald J. Briggs, Esq of Briggs Norfolk LLP; Gesina M. Seiler of Axley Brynelson, LLP; Karl Putnam; John R.k. Solt of JOHN R. K. SOLT, P.C.; Tracy J Van Steenburgh of Nilan Johnson Lewis PA; John Winship Read; Vorys, Sater, Seymour & Pease; W Giddens; Jonathan D. Pauerstein of Rosenthal Pauerstein Sandoloski Agather LLP; William Donald Cox of Fowler White Boggs Banker; Justin Whitley of Winstead PC; William I. Strasser of Strasser & Associates, P.C.; Alexander S Vesselinovitch of Katten Muchin Rosenman LLP; David C Bohan of Katten Muchin Rosenman LLP; Joshua A Gadharf of Katten Muchin Rosenman LLP. on 2/7/12. Service was made by MAIL. Document filed by Institutional Shareholder Services, Inc.., AFFIDAVIT OF SERVICE of CORPORATE DISCLOSURE STATEMENT served on Amir H Alavi of Ahmad, Zavitsanos, Anaipakos, Alavi & Mensing, P.C.; Katherine Leone Anderson of Ellis, Li & Mckinstry PLLC; Amit K. Trehan of MAYER BROWN LLP; Kenneth J. Nachbar of Morris, Nichols, Arsht & Tunnell; Andrea H McNeely of GORDON THOMAS HONEYWELL LLP; Kevin Matthew Magnunson of Kelley, Wolter & Scott P.A.; Michael Joseph LaVelle of LaVelle & LaVelle PLC; Leslie Raymond Horowitz of Clark & Trevithick; Michael Robert Mckinstry of Ellis, Li & Mckinstry PLLC; Ann E. Hagerty of Law Office of Ann Hagerty; Miriam Judith Golbert of Christensen Glaser et al LLP; Ann Marie Arcadi of K & L Gates LLP; Mitchell G Blair of Calfee, Halter & Griswold; Matthew B. Stein; Brian Trust; Matthew T Boos of Fredrikson & Byron, PA; Brian J. Poronsky of Katten Muchin Rosenman LLP; Natalie Lesser ofAkin Gump Strauss Hauer & Feld LLP; Ashley E Zitrin of Kasowitz Benson et al; Nora C. von Stange, Esqn of von Stange Law, PLC; Benoit Marc Letendre of Cross, Jenks, Mercer and Maffei; Robert M. Rudnicki ; Elizabeth C Perkins of Quarles & Brady LLP; Robert Samuel Rubin of Cohen Todd Kite & Stanford; Claire Perona Murphy of Sperling & Slater; Peter J Roberts of Shaw Gussis Fishman Glant Wolfson & Towbin, L.L.C;. Craig Howard Marcus of Christensen Glaser et al LLP; Peter J. Duhig of Buchanan Ingersoll & Rooney P.C.; John D. Demmy of Stevens & Lee P.C.; Stan Cushman of Scruggs & Carmichael, P.A.; John J. McDermott of Law Office of John J. McDermott; Tom Van Arsdel of Winstead PC; Jeffrey Mayer of Freeborn & Peters LLP; Scott H. McNutt of Mcnutt & Litteneker, LLP; David L. Barrack of FULBRIGHT & JAWORSKI L.L.P.; Richard M. Carbonara of Law Offices of Richard M. Carbonara; Evan M. Jones of O'Melveny & Myers, LLP; Richard S. Miller of K&L Gates LLP; Hunter Wilmer Sims, Jr of Kaufman & Canoles P.C.; Ronald J. Briggs, Esq of Briggs Norfolk LLP; Gesina M. Seiler of Axley Brynelson, LLP; Karl Putnam; John R.k. Solt of JOHN R. K. SOLT, P.C.; Tracy J Van Steenburgh of Nilan Johnson Lewis PA; John Winship Read; Vorys, Sater, Seymour & Pease; W Giddens; Jonathan D. Pauerstein of Rosenthal Pauerstein Sandoloski Agather LLP; William Donald Cox of Fowler White Boggs Banker; Justin Whitley of Winstead PC; William I. Strasser of Strasser & Associates, P.C.; Alexander S Vesselinovitch of Katten Muchin Rosenman LLP; David C Bohan of Katten Muchin Rosenman LLP; Joshua A Gadharf of Katten Muchin Rosenman LLP. on 2/7/12. Service was made by MAIL. Document filed by Institutional Shareholder Services, Inc.. (Siciliano, Ralph)
February 6, 2012 Filing 476 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John T. Fontaine Trust Under Will of Thomas Carrter Lupton (Rosberger, Richard)
February 6, 2012 Filing 473 CERTIFICATE OF SERVICE of Court Order dated January 25, 2012 (Doc. No. 386) served on Olivia Jean Williams on 2/6/12. Service was made by mail. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09593-RJH(Solano, Ricardo)
February 3, 2012 Filing 517 MOTION for Sara L. Bruggeman to Appear Pro Hac Vice. Document filed by Arthur Blauzda, Minnesota State Board of Investment, L. Michael Schmitt.(bwa)
February 3, 2012 Filing 479 MOTION for John Swansinger to Appear Pro Hac Vice. Document filed by Michael E. Bee Trust UAD 10/20/2003.(bwa)
February 3, 2012 Filing 472 NOTICE OF APPEARANCE by Frank J Morales on behalf of Automotive Machinists Pension Trust Fund, MICHAEL HENDRICKSON, Locals 302 and 612 of the International Union of Operating Engineers-Employers Construction Industry, Michael Parmalee Welfare and Pension Administration Inc Filed In Associated Cases: 1:11-md-02296-RJH et al.(Morales, Frank)
February 3, 2012 Filing 470 AFFIDAVIT OF SERVICE. Service was accepted by Natixis Financial Products LLC. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 3, 2012 Filing 469 AFFIDAVIT OF SERVICE. Service was accepted by Reform Pension Board Trust. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 3, 2012 Filing 468 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Baylor Health Care System.(Safer, Jay)
February 3, 2012 Filing 467 AFFIDAVIT OF SERVICE. Service was accepted by Doris Duke Charitable Foundation. Document filed by Deutsche Bank Trust Bank Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 3, 2012 Filing 466 AFFIDAVIT OF SERVICE. Service was accepted by Citi Canyon Ltd. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 3, 2012 Filing 465 AFFIDAVIT OF SERVICE. Service was accepted by Alliance Capital Group Trust. Document filed by Deutsche Bank Trust Bank Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 3, 2012 Filing 464 AFFIDAVIT OF SERVICE. Service was accepted by The Dreyfus Corporation. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 3, 2012 Filing 463 AFFIDAVIT OF SERVICE. Service was accepted by RBC Capital Markets LLC. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 3, 2012 Filing 462 AFFIDAVIT OF SERVICE. Service was accepted by The Teachers' Retirement System Of The City Of New York. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 3, 2012 Filing 461 AFFIDAVIT OF SERVICE. Service was accepted by The Reader's Digest Association Inc. Retirement Plan. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 3, 2012 Filing 460 CERTIFICATE OF SERVICE of Order on 2/2/2012. Service was made by mail. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). (Zensky, David)
February 3, 2012 Filing 459 NOTICE OF APPEARANCE by Donovan Lourde Wickline on behalf of Haidee W. Flinders (Wickline, Donovan)
February 3, 2012 Filing 458 AFFIDAVIT OF SERVICE. Service was accepted by The Consolidated Edison Retirement Plan,. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 3, 2012 Filing 457 AFFIDAVIT OF SERVICE. Service was accepted by Tax Managed Opportunity Fund LLC. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 3, 2012 Filing 456 AFFIDAVIT OF SERVICE. Service was accepted by First New York Securities LLC,. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 3, 2012 Filing 455 AFFIDAVIT OF SERVICE. Service was accepted by Tompkins Financial Corporation f/k/a Tompkins TrustCo, Inc. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 3, 2012 Filing 454 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Sei institutional investment trust - large cap fund, Sei institutional investment trust - large cap index fund, Sei institutional investments trust, Sei institutional managed trust - s&p 500 index fund, Sei institutional managed trust large cap value fund, Sei institutional managed trust tax-managed large cap fund, Sei s&p 500 index fund.(Dice, Denis)
February 3, 2012 Filing 453 NOTICE OF APPEARANCE by Denis Dice on behalf of Sei institutional investment trust - large cap fund, Sei institutional investment trust - large cap index fund, Sei institutional investments trust, Sei institutional managed trust - s&p 500 index fund, Sei institutional managed trust large cap value fund, Sei institutional managed trust tax-managed large cap fund, Sei s&p 500 index fund (Dice, Denis)
February 3, 2012 Filing 452 NOTICE OF APPEARANCE by Denis Dice on behalf of Sei institutional investment trust - large cap fund, Sei institutional investment trust - large cap index fund, Sei institutional investments trust, Sei institutional managed trust - s&p 500 index fund, Sei institutional managed trust large cap value fund, Sei institutional managed trust tax-managed large cap fund, Sei s&p 500 index fund (Dice, Denis)
February 3, 2012 Filing 451 AFFIDAVIT OF SERVICE. Service was accepted by TE Calel Portfolio Ltd. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 3, 2012 Filing 450 AFFIDAVIT OF SERVICE. Service was accepted by The Northern Trust Company. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 3, 2012 Filing 449 AFFIDAVIT OF SERVICE. Service was accepted by LOEB Arbitrage B Fund LP. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 3, 2012 Filing 448 AFFIDAVIT OF SERVICE. Service was accepted by LOEB Offshore B Fund Ltd. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 3, 2012 Filing 447 AFFIDAVIT OF SERVICE. Service was accepted by LOEB Offshore Fund Ltd. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 3, 2012 Filing 446 AFFIDAVIT OF SERVICE. Service was accepted by LOEB Partners Corporation. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 474 MOTION for Brian Michael Graham to Appear Pro Hac Vice. Document filed by Associated Bank Green Bay, NA, Associated Bank, National Association.(arc)
February 2, 2012 Filing 444 AFFIDAVIT OF SERVICE. Service was accepted by Opportunity Partners LP. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 443 AFFIDAVIT OF SERVICE. Service was accepted by Gabelli Multimedia Partners L.P.. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 442 AFFIDAVIT OF SERVICE. Service was accepted by Gabelli Performance Partnership L.P.. Document filed by Deutsche Bank Trust Bank Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 441 AFFIDAVIT OF SERVICE. Service was accepted by Gabelli Associates Fund. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 439 AFFIDAVIT OF SERVICE. Service was accepted by Archdiocesan Pension Plan Of The Archdiocese Of New York. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 438 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent MSCI, Inc. for Institutional Shareholder Services, Inc.. Document filed by Institutional Shareholder Services, Inc..(Siciliano, Ralph)
February 2, 2012 Filing 437 AFFIDAVIT OF SERVICE. Service was accepted by Lockheed Martin Corporation. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 436 AFFIDAVIT OF SERVICE. Service was accepted by International Union Of Operating Engineers Local 14-14B Pension Fund. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 2, 2012 Filing 435 AFFIDAVIT OF SERVICE. Service was accepted by Langdon Street Capital L.P.. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 434 AFFIDAVIT OF SERVICE. Service was accepted by Paper Products, Miscellaneous Chauffeurs, Warehousemen, Helpers, Messengers Local 27 Pension Fund. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 2, 2012 Filing 433 AFFIDAVIT OF SERVICE. Service was accepted by Donald Horwitz. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 432 AFFIDAVIT OF SERVICE. Service was accepted by Pavers And Road Builders District Council Pension Fund, by and through its Board Of Trustees. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 2, 2012 Filing 431 AFFIDAVIT OF SERVICE. Service was accepted by Lola L. Horwitz. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 430 AFFIDAVIT OF SERVICE. Service was accepted by New York City Firefighters' Variable Supplements Fund. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 2, 2012 Filing 429 AFFIDAVIT OF SERVICE. Service was accepted by Haidee W. Flinders. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 428 AFFIDAVIT OF SERVICE. Service was accepted by The Bank Of New York Mellon. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Lack, Robert)
February 2, 2012 Filing 427 AFFIDAVIT OF SERVICE. Service was accepted by Fiduciary Trust Company International. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 426 AFFIDAVIT OF SERVICE. Service was accepted by Deephaven Growth Opportunities Trading Ltd. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 425 AFFIDAVIT OF SERVICE. Service was accepted by Deephaven Event Trading Ltd. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 424 AFFIDAVIT OF SERVICE. Service was accepted by Citigroup Pension Plan Trust. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 422 AFFIDAVIT OF SERVICE. Service was accepted by The Church Pension Fund. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 421 AFFIDAVIT OF SERVICE. Service was accepted by Blackrock Institutional Trust Company N.A. f/k/a Barclays Global Investors, N.A. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 420 NOTICE OF APPEARANCE by Ryan Patrick Nowlin on behalf of Robert R. Cull As Trustee of the Robert R. Cull Trust, Robert R. Cull Trust U/A 1/14/98 Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09592-RJH(Nowlin, Ryan)
February 2, 2012 Filing 419 AFFIDAVIT OF SERVICE. Service was accepted by Diocese Of Buffalo Lay Pension Plan. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 418 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co., Corporate Parent JPMorgan Asset Management Holdings Inc. for Highbridge Capital Management LLC. Document filed by Highbridge Capital Management LLC.(Klotz, Martin)
February 2, 2012 Filing 417 AFFIDAVIT OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 416 AFFIDAVIT OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 2, 2012 Filing 415 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent MB Financial, Inc. for MB Financial Bank, N.A.. Document filed by MB Financial Bank, N.A..Filed In Associated Cases: 1:11-md-02296-RJH et al.(Dahl, James)
February 1, 2012 Filing 475 NOTICE OF APPEARANCE by Mary Anne Vydra appearing Pro Se. (mro)
February 1, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Martin B Klotz to RE-FILE Document #390 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Not All Corporate Parents were added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (lb)
February 1, 2012 Filing 414 NOTICE of Substitution of Attorney. Document filed by Whittier Trust Company. (ama)
February 1, 2012 Filing 413 NOTICE of Withdrawal of Counsel. Document filed by Bari Werblow, Barry T Werblow. (Roth, Joseph)
February 1, 2012 Filing 412 AFFIDAVIT OF SERVICE. Document filed by Deutsche Bank Trust Bank Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 1, 2012 Filing 411 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Citigroup Pension Plan Trust.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Gordon, Andrew)
February 1, 2012 Filing 410 AFFIDAVIT OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
February 1, 2012 Filing 409 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Citi Canyon Ltd..Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Gordon, Andrew)
February 1, 2012 Filing 407 NOTICE OF APPEARANCE by Kira Alexis Davis on behalf of Citi Canyon Ltd., Citigroup Pension Plan Trust Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Davis, Kira)
February 1, 2012 Filing 406 NOTICE OF APPEARANCE by Andrew Garry Gordon on behalf of Citi Canyon Ltd., Citigroup Pension Plan Trust Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Gordon, Andrew)
February 1, 2012 Filing 401 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by South Shore Hospital Corporation.(Safer, Jay)
February 1, 2012 Filing 400 NOTICE OF APPEARANCE by Jay Gerald Safer on behalf of South Shore Hospital Corporation (Safer, Jay)
February 1, 2012 Opinion or Order Filing 399 ORDER FOR ADMISSION PRO HAC VICE granting #360 Motion for Hunter W Sims, Jr. to Appear Pro Hac Vice for defendants.. (Signed by Judge Richard J. Holwell on 1/27/2012) (cd)
February 1, 2012 Opinion or Order Filing 398 ORDER FOR ADMISSION PRO HAC VICE granting (358) Motion for William M Connolly to Appear Pro Hac Vice for Ametek, Inc Employees Master Retirement Trust in case 1:11-md-02296-RJH; granting (129) Motion for William M Connolly to Appear Pro Hac Vice in case 1:11-cv-09598-RJH. (Signed by Judge Richard J. Holwell on 1/27/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09598-RJH(cd)
February 1, 2012 Opinion or Order Filing 397 ORDER FOR ADMISISON PR HAC VICE granting (357) Motion for Seamus C Duffy to Appear Pro Hac Vice for Ametek, Inc in case 1:11-md-02296-RJH; granting (128) Motion for Seamus C Duffy to Appear Pro Hac Vice in case 1:11-cv-09598-RJH. (Signed by Judge Richard J. Holwell on 1/27/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09598-RJH(cd)
February 1, 2012 Filing 396 NOTICE OF APPEARANCE by Mark David Kotwick on behalf of Langdon Street Capital, L.P (Kotwick, Mark)
February 1, 2012 Filing 395 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mitsubishi UFJ Trust and Banking Corporation, Corporate Parent Mitsubishi UFJ Financial Group, Corporate Parent Bank of Tokyo-Mitsubishi UFJ, Ltd. for Mitsubishi UFJ Asset Management LTD. Document filed by Mitsubishi UFJ Asset Management LTD.(Stone, Alan)
February 1, 2012 Filing 392 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Highbridge Event Driven/Relative Value Fund LP.(Klotz, Martin)
February 1, 2012 Filing 391 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Highbridge Master L.P. for Highbridge International LLC. Document filed by Highbridge International LLC.(Klotz, Martin)
February 1, 2012 Filing 390 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co. for Highbridge Capital Management LLC. Document filed by Highbridge Capital Management LLC.(Klotz, Martin) Modified on 2/2/2012 (lb).
February 1, 2012 Opinion or Order Filing 387 ORDER ADMITTING ATTORNEY James O Johnson PRO HAC VICE. (Signed by Judge Richard J. Holwell on 1/27/2012) (cd)
January 31, 2012 Filing 506 MOTION for Richard B. Jackson to Appear Pro Hac Vice. Document filed by TradeStation Securities, Inc.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00061-WHP(pgu)
January 31, 2012 Filing 505 MOTION for Richard B. Jackson to Appear Pro Hac Vice. Document filed by TradeStation Securities, Inc.(pgu)
January 31, 2012 Filing 504 MOTION for Edward L. Birk to Appear Pro Hac Vice. Document filed by Amy W. Fong, Dr. Arnold D Fong.(pgu)
January 31, 2012 Filing 503 MOTION for Jennifer E. Greaney to Appear Pro Hac Vice. Document filed by Boston Private Bank & Trust Company, in its capacity as Trustee of the Trust for the benefit of C. Boynton u/a A. Johnson.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(pgu)
January 31, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney John Matthew Kenney to MANUALLY RE-FILE Document No. #369 Motion to Appear Pro Hac Vice. This document is NOT filed via ECF. (ldi)
January 31, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney David N. Dunn to MANUALLY RE-FILE Document No. (367 in 1:11-md-02296-RJH) and (133 in 1:11-cv-09570-RJH) Motion to Appear Pro Hac Vice. This document is NOT filed via ECF. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09570-RJH(ldi)
January 31, 2012 Filing 382 AFFIDAVIT OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
January 31, 2012 Filing 381 AFFIDAVIT OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
January 31, 2012 Filing 380 AFFIDAVIT OF SERVICE. Document filed by Deutsche Bank Trust Bank Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
January 31, 2012 Filing 379 NOTICE OF APPEARANCE by Charles L. Babcock on behalf of Carl F Thorne, Carl F. Thorne, Rosella M Thorne, Rosella M. Thorne (Babcock, Charles)
January 31, 2012 Filing 378 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Dynamic Domestic Fund LP.(Klotz, Martin)
January 31, 2012 Filing 377 NOTICE of Substitution of Attorney. Old Attorney: Abram D. Burnett III of K&L Gates LLP Harrisburg Office; Claudia A. Quiroz of K&L Gates LLP San Francisco Office; Edward P. Sangster and Leanne E. Hartmann of K&L Gates LLP San Francisco office; Ann Marie Arcadi and Clayton L. Falls of K&L Gates LLP Dallas office, New Attorney: Richard T. Miller and Robert T. Honeywell of K&L Gates LLP New York office, Address: K&L Gates LLP, 599 Lexington Avenue, New York, New York, USA 10022-6030, 212.536.3900. Document filed by BlackRock Institutional Trust, N.A.(in its capacity as trustee of its sponsorred and administered collective investment funds also known as Barclays Global Investors N.A.), Duquense university-equity federated investors inc., Federated Equity Income Fund, Inc., Federated Investors, Inc., Federated capital income fund, inc., Federated investment management, Federated mdt stock trust, Guidestone Equity Index Fund, Guidestone Funds, SA Funds Investment Trust. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09568-RJH, 1:11-cv-09572-RJH, 1:11-cv-09593-RJH, 1:11-cv-09598-RJH(Miller, Richard)
January 31, 2012 Filing 376 NOTICE OF APPEARANCE by Martin B Klotz on behalf of Dynamic Domestic Fund LP (Klotz, Martin)
January 31, 2012 Filing 375 NOTICE OF APPEARANCE by Martin B Klotz on behalf of Highbridge Capital Management LLC, Highbridge Event Driven/Relative Value Fund LP, Highbridge International LLC (Klotz, Martin)
January 31, 2012 Filing 374 AFFIDAVIT OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
January 31, 2012 Filing 373 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Milton Partners LLC.(Baio, Joseph)
January 31, 2012 Filing 372 NOTICE OF APPEARANCE by Matthew Gluck on behalf of Paloma Securities, LLC, Sunrise Partners (Gluck, Matthew)
January 31, 2012 Filing 371 NOTICE OF APPEARANCE by Neil R. Fraser on behalf of Paloma Securities, LLC, Sunrise Partners (Fraser, Neil)
January 31, 2012 Opinion or Order Filing 370 CONSENT ORDER: Hunton & Williams, LLP shall be permitted to withdraw as counsel for Ellen Jackson and Marilyn Rapkin. John A. Rosans of Katten Muchin Rosenman LLP be substituted as counsel of record for Ms. Jackson and Ms. Rapkin. (Signed by Judge Richard J. Holwell on 1/27/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09571-RJH (ab)
January 31, 2012 Filing 369 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Leave to Appear Pro Hac Vice. Document filed by Thomas J Kuhn. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order for Admission Pro Hac Vice)(Kenney, John) Modified on 2/1/2012 (ldi).
January 31, 2012 Filing 368 NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Rule 41(a)(1) of the Federal Rules of Civil Procedure, the plaintiffs and or their counsel, hereby give notice that the above-captioned action is voluntarily dismissed without prejudice against the defendant Directors Guild of America. (Signed by Judge Richard J. Holwell on 1/27/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09572-RJH (ab)
January 31, 2012 Filing 367 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Leave to Appear for David N. Dunn to Appear Pro Hac Vice. Document filed by Ciri Gillespie, Ciri Gillispie.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09570-RJH(Dunn, David) Modified on 2/1/2012 (ldi).
January 31, 2012 Filing 366 AFFIDAVIT OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09319-RJH(Fourmaux, Jeffrey)
January 31, 2012 Filing 365 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Leave to Appear Pro Hac Vice Admission. Document filed by Connell Family Partnership Trust, Connell Limited Parternship. (Attachments: #1 Text of Proposed Order Proposed Order, #2 Exhibit Certificate of Good Standing)(Dennis, John) Modified on 1/31/2012 (ldi).
January 31, 2012 Filing 363 NOTICE OF APPEARANCE by John P. Dennis on behalf of Connell Family Partnership Trust, Connell Limited Parternship (Dennis, John)
January 31, 2012 Filing 355 NOTICE of Withdrawal of Appearance of Stephen W. Spence, Esq. as counsel for the Foundation for Anesthesia Education and Research. Document filed by Foundation for Anesthesia Education & Research. (Mattiaccio, Richard)
January 31, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney John P. Dennis to MANUALLY RE-FILE Document No. #365 Motion to Appear Pro Hac Vice. This document is not filed via ECF. (ldi)
January 30, 2012 Filing 543 MOTION for Michael J. Johrendt to Appear Pro Hac Vice. Document filed by James M. Lachey.(pgu)
January 30, 2012 Filing 541 MOTION for James E. Dahl to Appear Pro Hac Vice. Document filed by MB Financial Bank, N.A., MB Financial Bank, NA.(pgu)
January 30, 2012 Filing 539 MOTION for Thomas M. Pyper to Appear Pro Hac Vice. Document filed by Robert R. Blend, Robert R Blend, Thomas R Blend, Thomas R. Blend.(pgu)
January 30, 2012 Filing 536 MOTION for Stephen M. Hoeplinger to Appear Pro Hac Vice. Document filed by Pension Reserves Investment Management Board.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(pgu)
January 30, 2012 Filing 534 MOTION for Don M. Kennedy to Appear Pro Hac Vice. Document filed by Republic Bank and Trust Co.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09409-WHP(pgu)
January 30, 2012 Filing 533 MOTION for Don M. Kennedy to Appear Pro Hac Vice. Document filed by Pension Reserves Investment Management Board.Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-00063-WHP(pgu)
January 30, 2012 Filing 527 MOTION for Jeffrey G. Rupert to Appear Pro Hac Vice. Document filed by Administrator Ohio Bureau of Workers' Compensation.(pgu)
January 30, 2012 Filing 525 MOTION for Frank J. Reed to Appear Pro Hac Vice. Document filed by Administrator Ohio Bureau of Workers' Compensation.(pgu)
January 30, 2012 Filing 516 MOTION for Matthew J. Horowitz to Appear Pro Hac Vice. Document filed by Administrator Ohio Bureau of Workers' Compensation.(pgu)
January 30, 2012 Filing 515 MOTION for John J. Laravuso to Appear Pro Hac Vice. Document filed by Union Bank & Trust Company.(pgu)
January 30, 2012 Filing 514 MOTION for Thomas S. Fraser to Appear Pro Hac Vice. Document filed by Evangelical Lutheran Church in America Board of Pensions.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09590-WHP(pgu)
January 30, 2012 Filing 513 MOTION for Lousene M. Hoppe to Appear Pro Hac Vice. Document filed by Evangelical Lutheran Church in America Board of Pensions.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09590-WHP(pgu)
January 30, 2012 Filing 512 MOTION for Nicole M. Moen to Appear Pro Hac Vice. Document filed by Evangelical Lutheran Church in America Board of Pensions.Filed In Associated Cases: 1:11-md-02296-WHP, 1:11-cv-09590-WHP(pgu)
January 30, 2012 Filing 510 MOTION for Robyn Hylton Hansen to Appear Pro Hac Vice. Document filed by Allen C. Tanner Jr., CGM IRA Custodian, Arthur Shawn Casey SB Advisor, Arthur Shawn Casey, Casey an Associates, LLP, Rondra Matthews, Matthews, Rondra and Keith Matthews JTWROS, Allen C. Tanner, Jr.(pgu)
January 30, 2012 Filing 508 MOTION for Richard A. Rohan to Appear Pro Hac Vice. Document filed by Frank W. Denius.(pgu)
January 30, 2012 Filing 507 MOTION for J. Michael Sutherland to Appear Pro Hac Vice. Document filed by Frank W. Denius.(pgu)
January 30, 2012 Opinion or Order Filing 485 MEMO ENDORSEMENT on Notice of Substitution of Counsel. Please take notice that they law firm of Entwistle & Cappucci LLP hereby enters its appearance as proposed counsel for defendant Whittier Trust Company and the law firm of Loeb and Loeb LLP hereby withdraws as counsel of record for Whittier Trust Company. Whittier Trust Company hereby requests that all pleadings, notices, orders and other papers given or filed in the above-captioned matter be given and served upon the following person at the address, telephone number, and e-mail address indicated below: Vincent R. Cappucci, Esq. ENDORSEMENT: So ordered. (Signed by Judge Richard J. Holwell on 1/27/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09572-RJH(mro)
January 30, 2012 Filing 404 NOTICE OF APPEARANCE by Terrence R. McGovern on behalf of Terrence R. McGovern. (lmb) Modified on 2/1/2012 (lmb).
January 30, 2012 Filing 403 NOTICE OF APPEARANCE filed by Barbara T. McGovern on behalf of Barbara T. McGoven Itten. (lmb) Modified on 2/1/2012 (lmb).
January 30, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Kevin E. Wolf to MANUALLY RE-FILE Document No. #314 Motion to Appear Pro Hac Vice. This document is not filed via ECF. (ldi)
January 30, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Charles Lorin Solomont to MANUALLY RE-FILE Document No. #345 Motion to Appear Pro Hac Vice. This document is not filed via ECF. (ldi)
January 30, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney David Bruce Anderson to MANUALLY RE-FILE Document No. #351 Motion to Appear Pro Hac Vice. This document is not filed via ECF. (ldi)
January 30, 2012 Filing 352 NOTICE OF APPEARANCE by Joseph Thompson Baio on behalf of Milton Partners LLC (Baio, Joseph)
January 30, 2012 Filing 351 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Leave to Appear Pro Hac Vice by David B. Anderson. Document filed by Kaiser Foundation Health Plans and Hospital.(Anderson, David) Modified on 1/31/2012 (ldi).
January 30, 2012 Filing 350 NOTICE OF APPEARANCE by Stephen Mark Hoeplinger on behalf of Pension Reserves Investment Management Board (Hoeplinger, Stephen)
January 30, 2012 Filing 349 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Republic Bancorp, Inc. for Republic Bank and Trust Co.. Document filed by Republic Bank and Trust Co..(Kennedy, Don)
January 30, 2012 Filing 348 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent BTIM Corp. for Boston Trust & Investment Management Company. Document filed by Boston Trust & Investment Management Company.(Kennedy, Don)
January 30, 2012 Filing 347 CERTIFICATE OF SERVICE of December 28, 2011 Stay Order. Document filed by Deutsche Bank Trust Company Americas. (Burgo, Paul)
January 30, 2012 Filing 346 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mitsubishi UFJ Trust and Banking Corporation, Corporate Parent Nippon Life, Corporate Parent Meiji Yasuda Life, Corporate Parent Norinchukin Trust & Banking for Master Trust Bank of Japan LTD. Document filed by Master Trust Bank of Japan LTD.(Stone, Alan)
January 30, 2012 Filing 345 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Limited Admission Pro Hac Vice. Document filed by The Kraft Group, The Kraft Group.(Solomont, Charles) Modified on 1/31/2012 (ldi).
January 30, 2012 Opinion or Order Filing 344 STIPULATION TO SUBSTITUTION OF COUNSEL: that, Bingham McCutchen LLP hereby enters its appearance as proposed counsel for Defendant ING T. Rowe Price Equity Income Portfolio, a series of ING Investors Trust ("ING T. Rowe Price Equity"), incorrectly named as "ING Investors Trust." The law firm of Kalikhman & Rayz LLC and Eric Rayz, Esquire hereby withdraw as counsel ofrecord for ING T. Rowe Price Equity. This appearance is without prejudice to any defenses or positions that ING T Rowe Price Equity may have, including defenses based upon insufficient service of process and/or lack of personal jurisdiction. The substitution of attorney is hereby approved and So Ordered. (Signed by Judge Richard J. Holwell on 1/27/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09597-RJH(pl) (pl). Modified on 1/31/2012 (pl).
January 30, 2012 Filing 343 NOTICE OF APPEARANCE by Julia Claire Spivack on behalf of Daniel Braidwood, Charles Keates, Perceval Investment Parnters-P LP, Peter Perugini, Pleiades Investment Partners G LP, Prospector Partners LLC, Prospector Summit Fund LP, Symetra Financial Corporation, Veritable Partnership Holdings Inc. (Spivack, Julia)
January 30, 2012 Filing 342 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Daniel Braidwood, Charles Keates, Perceval Investment Parnters-P LP, Peter Perugini, Pleiades Investment Partners G LP, Prospector Partners LLC, Prospector Summit Fund LP, Symetra Financial Corporation, Veritable Partnership Holdings Inc. (Yoskowitz, Jack)
January 30, 2012 Filing 341 NOTICE OF APPEARANCE by Julia Claire Spivack on behalf of Employers' Fire Insurance Company, Mill Shares Holdings (Bermuda) Ltd, Northern Assurance Co. of America, Onebeacon America Insurance Co., Onebeacon Insurance Co., Onebeacon Insurance Pension Plan, Onebeacon Insurance Savings Plan, Onebeacon Insurance Savings Plan - Equity 401K, Onebeacon Insurance Savings Plan - Fully Managed, Pennsylvania General Insurance Co. (Spivack, Julia)
January 30, 2012 Filing 340 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Employers' Fire Insurance Company, Mill Shares Holdings (Bermuda) Ltd, Northern Assurance Co. of America, Onebeacon America Insurance Co., Onebeacon Insurance Co., Onebeacon Insurance Pension Plan, Onebeacon Insurance Savings Plan, Onebeacon Insurance Savings Plan - Equity 401K, Onebeacon Insurance Savings Plan - Fully Managed, Pennsylvania General Insurance Co. (Yoskowitz, Jack)
January 30, 2012 Filing 339 NOTICE OF APPEARANCE by Julia Claire Spivack on behalf of Sirius International Insurance Corporation (Spivack, Julia)
January 30, 2012 Filing 338 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Sirius International Insurance Corporation (Yoskowitz, Jack)
January 30, 2012 Filing 337 STIPULATION TO SUBSTITUTION OF COUNSEL: PLEASE TAKE NOTICE that, Bingham McCutchen LLP hereby enters its appearance as proposed counsel for Defendant Harris Corporation Master Trust, incorrectly named as "Harris Corp. Retirement Trust." The law firm of Ackerman Link & Sartory, P.A. hereby withdraws as counsel of record for Harris. This appearance is without prejudice to any defenses or positions that Harris may have, including defenses based upon insufficient service of process and/or lack of personal jurisdiction. (Signed by Judge Richard J. Holwell on 1/27/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:12-cv-00061-RJH(mro)
January 30, 2012 Filing 336 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Fund American Holdings AB, an indirect wholly owned subsidiary of White Mountains Insurance Group, Ltd., a publicly held company. for Sirius International Insurance Corporation. Document filed by Sirius International Insurance Corporation.(Yoskowitz, Jack)
January 30, 2012 Opinion or Order Filing 335 MEMO ENDORSEMENT denying 162 Motion for David M. Bond to Appear Pro Hac Vice. ENDORSEMENT: Motion denied. Applicant must submit certification from STATE bars. See Rule 1.3(c). So ordered. (Signed by Judge Richard J. Holwell on 1/27/2012) (mro)
January 30, 2012 Filing 333 NOTICE OF APPEARANCE by Julia Claire Spivack on behalf of Delos Insurance Company (Spivack, Julia)
January 30, 2012 Opinion or Order Filing 331 MEMO ENDORSEMENT denying 161 Motion for Ryan A. Bardo to Appear Pro Hac Vice. ENDORSEMENT: Motion denied. Applicant must submit certificates from STATE bars. See Rule 1.3(c). So ordered. (Signed by Judge Richard J. Holwell on 1/27/2012) (mro)
January 30, 2012 Filing 330 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Delos Insurance Company (Yoskowitz, Jack)
January 30, 2012 Filing 329 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Houston International Insurance Group, Ltd. for Delos Insurance Company. Document filed by Delos Insurance Company.(Yoskowitz, Jack)
January 30, 2012 Filing 327 NOTICE OF APPEARANCE by Julia Claire Spivack on behalf of Raytheon Master Pension Trust Large Cap/Long/Short (Spivack, Julia)
January 30, 2012 Filing 326 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Raytheon Master Pension Trust Large Cap/Long/Short (Yoskowitz, Jack)
January 30, 2012 Filing 325 STIPULATION TO SUBSTITUTION OF COUNSEL: PLEASE TAKE NOTICE that, Bingham McCutchen LLP hereby enters its appearance as proposed counsel for Defendant Ohio National Fund, Inc. ("Ohio National"), also incorrectly named as "Ohio National Strategic Value Portfolio." The law firm of Kalikhman & Rayz LLC hereby withdraws as counsel of record for Ohio National. This appearance is without prejudice to any defenses or positions that Ohio National may have, including defenses based upon insufficient service of process and/or lack of personal jurisdiction. (Signed by Judge Richard J. Holwell on 1/27/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09598-RJH(mro)
January 30, 2012 Filing 324 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Raytheon Master Pension Trust Large Cap/Long/Short.(Yoskowitz, Jack)
January 30, 2012 Filing 323 NOTICE OF APPEARANCE by Julia Claire Spivack on behalf of Symetra Financial Corporation, Symetra Life Insurance Company (Spivack, Julia)
January 30, 2012 Filing 322 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Symetra Financial Corporation, Symetra Life Insurance Company (Yoskowitz, Jack)
January 30, 2012 Filing 321 ENDORSED LETTER addressed to The Law Clerk of the Honorable Richard J. Holwell from Ian P. Bartman dated 1/23/12 re: Counsel writes regarding motion docket number 120 in SDNY case no. 12-cv-63; counsel requests that the motion be considered at its earliest convenience so as to provide their clients and law firm with the relief requested. ENDORSEMENT: Motion (120) in 12-cv-00063 for leave to withdraw is granted. The appearances of O'Connor and Barman as counsel for defendants The Grace Trust, and Tydings and Healey as Trustees thereof, are stricken. (Signed by Judge Richard J. Holwell on 1/27/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:12-cv-00063-RJH(mro) Modified on 1/31/2012 (mro).
January 30, 2012 Filing 320 NOTICE of Substitution of Attorney. Old Attorney: Kevin J. Mangan of Womble Carlyle Sandridge & Rice, LLP, New Attorney: Richard S. Miller and Robert T. Honeywell of K&L Gates LLP, Address: K&L Gates LLP, 599 Lexington Avenue, New York, New York, USA 10022-6030, 212.536.3900. Document filed by Alliance Capital Management LLC. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09595-RJH(Miller, Richard)
January 30, 2012 Filing 319 NOTICE of Substitution of Attorney. Old Attorney: Kevin J. Mangan of Womble Carlyle Sandridge & Rice, LLP, New Attorney: Richard S. Miller and Robert T. Honeywell of K&L Gates LLP, Address: K&L Gates LLP, 599 Lexington Avenue, New York, New York, USA 10022-6030, 212.536.3900. Document filed by Stevens Capital Management LP. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09586-RJH(Miller, Richard)
January 30, 2012 Filing 318 NOTICE OF APPEARANCE by Brian J Hurst on behalf of Southwest Securities Inc. Filed In Associated Cases: 1:11-md-02296-RJH et al.(Hurst, Brian)
January 30, 2012 Filing 317 NOTICE OF APPEARANCE by Hilary Lovett Preston on behalf of EFH Retirement Plan Master Trust Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09568-RJH(Preston, Hilary)
January 30, 2012 Filing 315 NOTICE OF APPEARANCE by Sarah Emily Madsen on behalf of Advantus Series Fund, Inc., as Owner of Advantus Series Fund, Inc. Index 500 Portfolio, Thrivent Series Fund, Inc. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09590-RJH(Madsen, Sarah)
January 30, 2012 Filing 314 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Leave to Appear Pro Hac Vice. Document filed by Richard D. Dudley, Judd S Alexander Foundation Inc..(Wolf, Kevin) Modified on 1/31/2012 (ldi).
January 30, 2012 Filing 313 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Louisiana State Employees' Retirement System (Levee, Ira)
January 30, 2012 Filing 310 NOTICE of Original Filing of Answer to Second Amended Class Action Complaint in Case No. 1:11-cv-00358 (US District Court, Southern Dist. of Ohio) on December 22, 2011. Document filed by Robert R. Cull As Trustee of the Robert R. Cull Trust, Robert R. Cull Trust U/A 1/14/98. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09592-RJH(Nowlin, Ryan)
January 27, 2012 Filing 811 NOTICE OF APPEARANCE of Kenneth J. Vydra (Pro Se Defendant) of 6516 W. Highland Avenue, Chicago, IL 60631. (received for dktg on 4/10/2012. (djc) Modified on 4/10/2012 (djc).
January 27, 2012 Filing 572 NOTICE OF APPEARANCE of Kennteh J. Vydra (djc)
January 27, 2012 Filing 501 MOTION for Michael D. Ricciuti to Appear Pro Hac Vice. Document filed by State Street AMR.(bwa)
January 27, 2012 Filing 500 MOTION for Ryan M. Tosi to Appear Pro Hac Vice. Document filed by State Street AMR.(bwa)
January 27, 2012 Filing 408 MOTION for Steven B. Mirow to Appear Pro Hac Vice. Document filed by Market Street Securities.(bwa) (bwa).
January 27, 2012 Opinion or Order Filing 394 ORDER FOR ADMISSION PRO HAC VICE of George Robert Dougherty as counsel for the parties listed in Exhibit A in the above-entitled action. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc) Modified on 2/29/2012 (djc). Modified on 2/29/2012 (djc).
January 27, 2012 Opinion or Order Filing 393 ORDER FOR ADMISSION PRO HAC VICE of John Ryan McCambridge as counsel for the parties listed in Exhibit A in the above-entitled action. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Opinion or Order Filing 389 ORDER FOR ADMISSION PRO HAC VICE of Maile Hitomi Solis as counsel for the parties listed in Exhibit A in the above-entitled action. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Opinion or Order Filing 388 ORDER FOR ADMISSION PRO HAC VICE Joshua W. Mahoney is admitted to appear Pro Hac Vice for all purposes as counsel for the parties listed in Exhibit A in this action. (Signed by Judge Richard J. Holwell on 1/25/2012) (tro)
January 27, 2012 Opinion or Order Filing 386 ORDER: The Letter identifies certain undecided motions filed in September seeking leave to amend the complaint or extension of the service period. These motions were pending in these consolidated actions before their transfer. These motions are exempt from the Court's December 28, 2011 order (the "Master Stay Order") staying the actions pending resolution of certain matters by Judge Kevin J. Carey, United States Bankruptcy Court for the District of Delaware. Six unopposed motions were filed in September. The period for opposition to these six motions has plainly expired. Accordingly, the court hereby GRANTS these six motions as set forth herein. The letter also identifies two September motions seeking leave to file an amended complaint, in which oppositions were entered. The Court has reviewed the opposition and reply filings, and finds that no oral argument is necessary. See Local Rule 6.1 (c). ("The parties and their attorneys shall only appear to argue the motion if so directed by the Court by order or by a Judge's Individual Practice.") Accordingly, the Court hereby GRANTS the following motions as set forth herein. The Letter also asks the court to grant twelve other motions to file amended complaints, filed on December 19, 2011 in the underlying actions. Because these actions were transferred to this court before the opposition period had expired, the Court will give defendants in the relevant actions two weeks from the date of this order to oppose the following motions; plaintiffs will have one week to reply. Opposition, if any, should be limited to the issue of granting leave to amend; arguments regarding jurisdiction should be reserved at this time. The Letter asks the Court to clarify portions of the Master Stay Order. The Court clarifies that the Master Stay Order does not prohibit plaintiffs from filing motions seeking (i) a further extension of the relevant service-related periods as may be necessary in any action; (ii) authorization to serve specified defendants by alternate means; and/or (iii) similar relief related to service issues. The Court further clarifies that the stay set forth in the Master Stay Order shall not automatically lift upon Judge Carey's resolution of plaintiffs' Stay Termination Motion of January 12, 2012 in the bankruptcy proceeding. Rather, should Judge Carey grant the Stay Termination Motion or otherwise indicate that the Court's stay should be lifted, the Court will schedule a conference to prepare an initial case management plan, with the opportunity for defendants to participate telephonically. No defendant will need to respond to any complaint or any stayed motion until a conference is held and a case management plan is entered. Rather, should Judge Carey grant the Stay Termination Motion or otherwise indicate that the Court's stay should be lifted, the Court will schedule a conference to prepare an initial case management plan, with the opportunity for defendants to participate telephonically. No defendant will need to respond to any complaint or any stayed motion until a conference is held and a case management plan is entered. defendants. Therefore, all parties filing motion papers (other than pro hac vice motions) must affirm that service of those papers is made on these pro se defendants by means other than ECF. Plaintiffs' counsel shall serve a copy of this order on all pro se defendants who appear in the case. (Signed by Judge Richard J. Holwell on 1/25/2012) Filed In Associated Cases: 1:11-md-02296-RJH et al.(djc) Modified on 2/1/2012 (djc).
January 27, 2012 Opinion or Order Filing 385 ORDER GRANTING ADMISSION PRO HAC VICE granting (98) Motion for Paul M. Mahoney to Appear Pro Hac Vice in case 1:11-md-02296-RJH; granting (345) Motion for Paul M. Mahoney to Appear Pro Hac Vice in case 1:11-cv-09572-RJH. (Signed by Judge Richard J. Holwell on 1/25/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09572-RJH(djc)
January 27, 2012 Opinion or Order Filing 384 ORDER FOR ADMISSION PRO HAC VICE OF Jonathan B. Boonin on behalf of Edward J. Sidney Trust U/A 07/22/76 and Edward J. Sidney as Trustee of the Edward J. Sidney Trust UA/07/22/76. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Opinion or Order Filing 383 ORDER FOR ADMISSION PRO HAC VICE granting #261 Motion for Brian J. Hurst to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Filing 364 MOTION for Kenneth S. Ulrich to Appear Pro Hac Vice. Document filed by Asset Management Investors LLC, DePaul University, John Doe as Custodian of the John R. Loftus IRA, John R Loftus, Mesirow Financial, NEISSER INVESTMENT LP, TALON OPPORTUNITY PARTNERS LP, Sherwin Zuckerman, Sherwin A Zuckerman.Filed In Associated Cases: 1:11-md-02296-RJH, 1:12-cv-00064-RJH(pgu)
January 27, 2012 Filing 362 MOTION for Randall L. Klein to Appear Pro Hac Vice. Document filed by The Sherrie M. Argirion Rev Trust U/A DTD 11/13/96.Filed In Associated Cases: 1:11-md-02296-RJH, 1:12-cv-00064-RJH(pgu)
January 27, 2012 Filing 361 MOTION for Joseph Grey to Appear Pro Hac Vice. Document filed by Henry Francis duPont Winterthur Museum Inc.(pgu)
January 27, 2012 Filing 360 MOTION for Hunter W. Sims Jr. to Appear Pro Hac Vice. Document filed by Robert Evans, James L. Lockwood, Lockwood Bros. Inc., Manville Personal Injury Settelment Trust.(pgu)
January 27, 2012 Filing 359 MOTION for Steven M. Feder to Appear Pro Hac Vice. Document filed by Agile Nexus Multi Strategy Fund SPV I LLC.(pgu)
January 27, 2012 Filing 358 MOTION for William M. Connolly to Appear Pro Hac Vice. Document filed by Ametek inc employees master retirement trust.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09598-RJH(pgu)
January 27, 2012 Filing 357 MOTION for Seamus C. Duffy to Appear Pro Hac Vice. Document filed by Ametek inc employees master retirement trust.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09598-RJH(pgu)
January 27, 2012 Filing 356 MOTION for Thomas P. Swigert to Appear Pro Hac Vice. Document filed by Advisory Research Inc., S&P Equity Index Weighted Fund LP.(pgu)
January 27, 2012 Filing 354 MOTION for Charles B. Rogers to Appear Pro Hac Vice. Document filed by Dorothy P O'Donnell Revocable Trust U/A DTD 04/25/1983, D. O'Donnell.(pgu)
January 27, 2012 Filing 353 MOTION for Jason R. Asmus to Appear Pro Hac Vice. Document filed by Dorothy P O'Donnell Revocable Trust U/A DTD 04/25/1983, D. O'Donnell.(pgu)
January 27, 2012 Filing 308 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Interactive Brokers Group, Inc., Corporate Parent IBG LLC for Interactive Brokers Group. Document filed by Interactive Brokers Group.(Goldman, Daniel)
January 27, 2012 Filing 307 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Interactive Brokers Group, Inc., Corporate Parent IBG LLC for Timber Hill LLC. Document filed by Timber Hill LLC.(Goldman, Daniel)
January 27, 2012 Filing 306 NOTICE OF APPEARANCE by Daniel Zachary Goldman on behalf of Interactive Brokers Group, Timber Hill LLC (Goldman, Daniel)
January 27, 2012 Filing 305 NOTICE OF APPEARANCE by Jahan P. Raissi on behalf of Prism Partners I, Prism Partners II Offshore Fund, Prism Partners III Leveraged LP, Prism Partners IV Leveraged Offshore Fund, Weintraub Capital Managment (Raissi, Jahan)
January 27, 2012 Filing 304 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Lisa M Featherer (Rosberger, Richard)
January 27, 2012 Filing 303 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of First New York Securities LLC (Rosberger, Richard)
January 27, 2012 Filing 302 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hudson Bay Fund LP, Hudson Bay Master Fund Ltd..Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH, 1:11-cv-04784-RJH(Momborquette, David)
January 27, 2012 Opinion or Order Filing 301 MEMO ENDORSEMENT on re: Notice of Substitution of Counsel for Defendants Montpelier Reinsurance Ltd. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Holwell on 1/25/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09410-RJH(jfe)
January 27, 2012 Filing 300 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Hudson Bay Fund LP, Hudson Bay Master Fund Ltd. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH, 1:11-cv-04784-RJH(Blase, Kristie)
January 27, 2012 Opinion or Order Filing 299 ORDER FOR ADMISSION PRO HAC VICE: Attorney Daniel G. Jarcho for the 1994 Alicia Patterson Guggenheim Trust, Blandina Rojek Charitable Lead Trust, John Doe as Trustee of Blandina Rojek Charitable Lead Trust, Smoke Rise Foundation, Inc. and Blandina Rojek in the above entitled Consolidated Multidistrict Action admitted Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09570-RJH(jfe)
January 27, 2012 Filing 298 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Hudson Bay Fund LP, Hudson Bay Master Fund Ltd. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH, 1:11-cv-04784-RJH(Momborquette, David)
January 27, 2012 Opinion or Order Filing 297 ORDER FOR ADMISSION PRO HAC VICE: Attorney Daniel J. Carrigan for the 1994 Alicia Patterson Guggenheim Trust, Blandina Rojek Charitable Lead Trust, John Doe as Trustee of Blandina Rojek Charitable Lead Trust, Smoke Rise Foundation, Inc. and Blandina Rojek in the above entitled Consolidated Multidistrict Action admitted Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09570-RJH(jfe)
January 27, 2012 Filing 296 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent AllianceBernstein L.P. for Sanford C Bernstein & Co LLC. Document filed by Sanford C Bernstein & Co LLC.Filed In Associated Cases: 1:11-md-02296-RJH, 1:12-cv-00551-RJH(Miller, Richard)
January 27, 2012 Filing 295 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Harvard Management Co. (Martin, D.)
January 27, 2012 Filing 294 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Stichting Pensioenfonds Hoogovens (Martin, D.)
January 27, 2012 Filing 293 NOTICE OF APPEARANCE by Richard S. Miller on behalf of Sanford C Bernstein & Co LLC Filed In Associated Cases: 1:11-md-02296-RJH, 1:12-cv-00551-RJH(Miller, Richard)
January 27, 2012 Filing 292 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Stichting Pensioenfonds OCE (Martin, D.)
January 27, 2012 Filing 291 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Stichting Pensioenfonds VAN DE ABN AMRO N.V. (Martin, D.)
January 27, 2012 Filing 290 NOTICE OF APPEARANCE by D. Ross Martin on behalf of Stichting Pensioenfonds Zorg En Welzijn (Martin, D.)
January 27, 2012 Filing 289 NOTICE OF APPEARANCE by Meghan E George on behalf of Southwest Securities Inc. Filed In Associated Cases: 1:11-md-02296-RJH et al.(George, Meghan)
January 27, 2012 Filing 288 NOTICE OF APPEARANCE by Rachel Geman on behalf of The Mid-Atlantic Regional Council Carpenter's Pension Plan, The National Automatic Sprinkler Fitting Industry Pension Fund (Geman, Rachel)
January 27, 2012 Opinion or Order Filing 287 ORDER FOR ADMISSION PRO HAC VICE granting 163 Motion for Matthew L. Fornshell to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Filing 286 NOTICE of Substitution of Attorney. Old Attorney: David B. Mack, New Attorney: Alan J. Stone, Address: Milbank, Tweed, Hadley & McCloy LLP, 1 Chase Manhattan Plaza, New York, New York, USA 10005, (212) 530-5285. Document filed by State St. Bank & Trust Co., State Street Bank & Trust Company(in its capacity as trustee thereof). (Stone, Alan)
January 27, 2012 Opinion or Order Filing 285 ORDER FOR ADMISSION PRO HAC VICE granting (256) Motion for Marc C. Laredo to Appear Pro Hac Vice in case 1:11-md-02296-RJH; granting (172) Motion for Marc C. Laredo to Appear Pro Hac Vice in case 1:11-cv-09409-RJH. (Signed by Judge Richard J. Holwell on 1/25/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09409-RJH(djc)
January 27, 2012 Filing 284 NOTICE OF APPEARANCE by Steven E. Fineman on behalf of The Mid-Atlantic Regional Council Carpenter's Pension Plan, The National Automatic Sprinkler Fitting Industry Pension Fund (Fineman, Steven)
January 27, 2012 Opinion or Order Filing 283 ORDER FOR ADMISSION PRO HAC VICE granting (257) Motion for Trevor M. Findlen to Appear Pro Hac Vice in case 1:11-md-02296-RJH; granting (173) Motion for Trevor M. Findlen to Appear Pro Hac Vice in case 1:11-cv-09409-RJH. (Signed by Judge Richard J. Holwell on 1/25/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09409-RJH(djc)
January 27, 2012 Filing 282 MOTION for Reed Heiligman to Appear Pro Hac Vice. Document filed by Charles R. Baugh Jr and Barbara Baugh JTWROS, J, Philip B Doherty, Margaret Durkin, Kirsten Konrad, Paul C Konrad, Charley Chunyu Lu, Gina Mazzaferri, Robyn L. Motley, Thomas Perry, Jim Roche, Richard Rott, Marissa Rudman, Joseph A. Young, Brenda Zhang.(pgu)
January 27, 2012 Opinion or Order Filing 281 ORDER FOR ADMISSION PRO HAC VICE granting #141 Motion for Joseph Conway to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/26/2012) (djc)
January 27, 2012 Filing 280 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Del Mar Asset Management, LP Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04522-RJH(Blase, Kristie)
January 27, 2012 Filing 279 MOTION for Micah R. Krohn to Appear Pro Hac Vice. Document filed by Charles R. Baugh Jr and Barbara Baugh JTWROS, J, Philip B Doherty, Margaret Durkin, Kirsten Konrad, Paul C Konrad, Charley Chunyu Lu, Gina Mazzaferri, Robyn L. Motley, Thomas Perry, Jim Roche, Richard Rott, Marissa Rudman, Joseph A. Young, Brenda Zhang.(pgu)
January 27, 2012 Filing 278 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of John F. Splain, Hussman Investment Trust, Hussman Strategic Growth Fund Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09592-RJH(Blase, Kristie)
January 27, 2012 Opinion or Order Filing 277 ORDER FOR ADMISSION PRO HAC VICE granting #260 Motion for Meghan E. George to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Filing 276 MOTION for Frances Gecker to Appear Pro Hac Vice. Document filed by Charles R. Baugh Jr and Barbara Baugh JTWROS, J, Philip B Doherty, Margaret Durkin, Kirsten Konrad, Paul C Konrad, Charley Chunyu Lu, Gina Mazzaferri, Robyn L. Motley, Thomas Perry, Jim Roche, Richard Rott, Marissa Rudman, Joseph A. Young, Brenda Zhang.(pgu)
January 27, 2012 Filing 275 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Hussman Econometrics Advisors, Inc., Hussman Strategic Growth Fund Filed In Associated Cases: 1:11-md-02296-RJH, 1:12-cv-00063-RJH(Blase, Kristie)
January 27, 2012 Filing 274 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Adage Capital Advisors Long Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09409-RJH(Blase, Kristie)
January 27, 2012 Opinion or Order Filing 273 NOTICE OF SUBSTITUTION OF COUNSEL: PLEASE TAKE NOTICE that the law firm of Patterson Belknap Webb & Tyler LLP hereby enters its appearance as proposed counsel for defendant Montpelier Reinsurance Ltd. ("MRc") and the law firm of Coppersmith Schermer & Brockelman PLC hereby withdraws as counsel of record for MRe. MRe hereby requests that all pleadings, notices, orders, and other papers given or filed in the above-captioned matter be given and served upon the following person at the address, telephone number, and e-mail address indicated below: Daniel A. Lowenthal, Patterson Belknap Webb & Tyler LLLP, 1133 Avenue of the Americas New York, New York 10036-6710 Dlowenthal@pbwt.com Tcl: (212) 3362000 Fax: (212) 336-2222 (Signed by Judge Richard J. Holwell on 1/25/2012) Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09410-RJH(djc)
January 27, 2012 Filing 272 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Swiss Re Financial Products Corp. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Blase, Kristie)
January 27, 2012 Filing 271 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent SLK LLC for Goldman Sachs Execution & Clearing, L.P.; Corporate Parent Scotia Capital Inc. for Scotia Capital (USA) Inc.; Corporate Parent The Goldman Sachs Group, Inc. for Goldman Sachs & Co., Goldman Sachs Investment Strategies, LLC; Corporate Parent Unionbancal Corporation for Bank of Tokyo - Mitsubishi UFJ Trust Company, Bank of Tokyo - Mitsubishi UFJ Trust Company; Corporate Parent Royal Bank of Canada for RBC Capital Markets LLC, Royal Trust Corporation of Canada; Corporate Parent TD Bank, N.A. for TD Equity Options LLC; Corporate Parent GSEM (Del) Inc., Corporate Parent Goldman Sachs Global Holdings LLC for Goldman Sachs International Holdings LLC; Corporate Parent Commerzbank AG for Commerz Markets LLC; Corporate Parent Bank of Nova Scotia for Scotia Capital Inc.. Document filed by Bank of Tokyo - Mitsubishi UFJ Trust Company, Commerz Markets LLC, Commerzbank AG, Goldman Sachs & Co., Goldman Sachs Execution & Clearing, L.P., Goldman Sachs International Holdings LLC, Goldman Sachs Investment Strategies, LLC, RBC Capital Markets LLC, Royal Bank of Canada, Royal Trust Corporation of Canada, Scotia Capital (USA) Inc., Scotia Capital Inc., TD Equity Options LLC, Workers Compensation Board.(Stone, Alan)
January 27, 2012 Filing 270 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Del Mar Asset Management, LP Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04522-RJH(Momborquette, David)
January 27, 2012 Filing 268 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of John F. Splain, Hussman Investment Trust, Hussman Strategic Growth Fund Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09592-RJH(Momborquette, David)
January 27, 2012 Filing 265 NOTICE OF APPEARANCE by Alan Joseph Stone on behalf of Bank of Tokyo - Mitsubishi UFJ Trust Company, Commerz Markets LLC, Commerzbank AG, Ferris, Baker Watts, Inc., Fidelity Management Trust Company(Custodian), Fidelity Management Trust Company(Custodian, and Timothy L. O'Rourke, Beneficiary, Timothy L. O'Rourke IRA), GBL Alpha Edge Common Trust FD, Goldman Sachs & Co., Goldman Sachs Execution & Clearing, L.P., Goldman Sachs International Holdings LLC, Goldman Sachs Investment Strategies, LLC, Liberty Harbor Master Fund I, LP, Master Trust Bank of Japan LTD, Mitsubishi UFJ Asset MGMT #968364 (Through Master Trust Bank Of Japan)C/O Bank Of Tokyo-Mitsubishi UFJ Trust Company, Mitsubishi UFJ Asset Management LTD, National Finacial Services LLC/Fidelity Management Trust Company, National Financial Services LLC, RBC Capital Markets Corporation, RBC Capital Markets LLC, Royal Bank of Canada, Royal Trust Corporation of Canada, Scotia Capital Inc., Scotia Capital (USA) Inc., State Street Bank & Trust Company(in its capacity as trustee thereof), State Street Bank & Trust Company, State Street Bank & Trust Company, TD Equity Options LLC, Workers Compensation Board (Stone, Alan)
January 27, 2012 Filing 264 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Hussman Econometrics Advisors, Inc., Hussman Strategic Growth Fund Filed In Associated Cases: 1:11-md-02296-RJH, 1:12-cv-00063-RJH(Momborquette, David)
January 27, 2012 Filing 263 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Adage Capital Advisors Long Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09409-RJH(Momborquette, David)
January 27, 2012 Filing 262 NOTICE OF APPEARANCE by David Keith Momborquette on behalf of Swiss Re Financial Products Corp. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Momborquette, David)
January 27, 2012 Filing 255 NOTICE OF APPEARANCE by William Kennedy Dodds on behalf of Frank Russell Trust, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND (Dodds, William)
January 27, 2012 Opinion or Order Filing 254 ORDER FOR ADMISSION PRO HAC VICE: granting 160 Motion for Jonathan B. Boonin to Appear Pro Hac Vice for all purposes as counsel for Edward J, Sidney Trust U/A 07/2206 and Edward J. Sidney as Trustee of the Edward J. Sidney Trust U/A 07/22/76 in the above captioned case in the United States District Court for the Southern District of New York. Additional relief as set forth in this Order. (Signed by Judge Richard J. Holwell on 1/25/2012) (pl) Modified on 1/27/2012 (pl).
January 27, 2012 Filing 253 NOTICE OF APPEARANCE by Joseph Nathaniel Roth on behalf of Bari Werblow, Barry T Werblow (Roth, Joseph)
January 27, 2012 Opinion or Order Filing 252 ORDER FOR ADMISSION PRO HAC VICE: granting 147 Motion for Gary J. Rickner to Appear Pro Hac Vice for all purposes as counsel for First-Citizens Bank & Trust Company in the United States District Court for the Southern District of New York. Additional relief as set forth in this Order. (Signed by Judge Richard J. Holwell on 1/25/2012) (pl)
January 27, 2012 Opinion or Order Filing 251 ORDER FOR ADMISSION PRO HAC VICE granting 164 Motion for Jonathan D. Pauerstein to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Opinion or Order Filing 250 ORDER FOR ADMISSION PRO HAC VICE: granting #94 Motion for Christopher D. Mickus to Appear Pro Hac Vice all purposes as counsel for BP AMERICA, INC in the above captioned case in the United States District Court for the Southern District of New York. Additional relief as set forth in this Order. (Signed by Judge Richard J. Holwell on 1/25/2012) (pl)
January 27, 2012 Opinion or Order Filing 249 ORDER FOR ADMISSION PRO HAC VICE: granting #91 Motion for Christopher G. Green to Appear Pro Hac Vice for all purposes as counsel for Stichting Shell Pensioenfonds in the above-captioned case in the United States District Court for the Southern District of New York. (Signed by Judge Richard J. Holwell on 1/25/2012) (pl) Modified on 1/27/2012 (pl).
January 27, 2012 Opinion or Order Filing 248 ORDER FOR ADMISSION PRO HAC VICE: granting #92 Motion for Amy D. Roy to Appear Pro Hac Vice for all purposes as counsel for Stichting Shell Pensioenfonds in the above-captioned case in the United States District Court for the Southern District of New York. Additional relief as set forth in this Order. (Signed by Judge Richard J. Holwell on 1/25/2012) (pl) Modified on 1/27/2012 (pl).
January 27, 2012 Opinion or Order Filing 247 ORDER FOR ADMISSION PRO HAC VICE: granting #93 Motion for Daniel M. Scott to Appear Pro Hac Vice for all purposes as for Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York and Wilmington Trust Company in the above entitled action. in the United States District Court for the Southern District of New York. Additional relief as set forth in this Order. (Signed by Judge Richard J. Holwell on 1/25/2012) (pl) Modified on 1/27/2012 (pl).
January 27, 2012 Filing 246 NOTICE OF APPEARANCE by William Kennedy Dodds on behalf of Aegon/Transamerica Series Trust T Rowe Price Equity Income, Amida Partners Master Fund Ltd, Amida Partners Master Fund Ltd./Non-Flip Account C/O Amida Capital Management, LLC, Caxton International Limited, Charles Schwab & Co Inc., Charles Schwab Investment Management Inc., Clearwater Growth Fund, Clearwater Investment, Harbor Capital Advisors, Inc., John Hancock Financial Services Inc., MML Blend Fund, MML Equity Income Fund, Manulife Asset Management (US) LLC, Manulife Invst Ex FDS Corp.-MIX, Manulife U.S. Equity Fund, Massmutual Premier Enhanced Index Value Fund, Massmutual Premier Main Street Small Cap Fund, Massmutual Premier Small Company Opportunities Fund, Massmutual Select Diversified Value Fund, Massmutual Select Indexed Equity Fund, Linda Molenda, Monumental Life Insurance Company, OptionsXpress, Inc., Pacific Select, Pro Shares UItra S&P 500, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell US Core Equity Fund, Rydex Investments, Rydex Series Funds Multi-Hedge Strategies Fund, Rydex Series Funds S&P 500 Pure Value Fund, Rydex Variable S&P 500 Pure Value Fund, Rydex Variable Trust Multi-Hedge Strategies Fund, SBL FUND SERIES H, Security Global Investors-Rydex/SGI, Transamerica Partners Mid Cap Value, Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios, Vanguard Asset Allocation Fund, Inc., Vanguard Balanced Index Fund, Inc., Vanguard Equity Income Fund, Inc., Vanguard Fenway Funds, Vanguard Fiduciary Trust Company, Vanguard Group Inc., Vanguard Group Ltd., Vanguard Index Funds, Vanguard Institutional Index Fund, Vanguard Institutional Index Funds, Vanguard Malvern Funds, Vanguard Quantitative Funds, Vanguard Valley Forge Funds, Vanguard Variable Insurance Funds, Vanguard Whitehall Funds, Vanguard Windsor Funds, Vanguard World Fund, Walker House SPV Ltd. (Dodds, William)
January 27, 2012 Opinion or Order Filing 245 ORDER FOR ADMISSION PRO HAC VICE: granting #95 Motion for Michael H. King to Appear Pro Hac Vice for all purposes as counsel for BP America, Inc. in the United States District Court for the Southern District of New York. Additional relief as set forth in this Order. (pl)
January 27, 2012 Filing 244 NOTICE OF APPEARANCE by Marc C. Laredo on behalf of Fiduciary Company Incorporated (Laredo, Marc)
January 27, 2012 Filing 243 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Fiduciary Company Incorporated.(Findlen, Trevor)
January 27, 2012 Opinion or Order Filing 242 ORDER FOR ADMISSION PRO HAC VICE: granting #131 Motion for F. William Kirby Jr. to Appear Pro Hac Vice to appear for all purposes as counsel for Teamsters Joint Council No. 83 of Virginia Pension Fund in the United States District Court of the Southern District of New York. (Signed by Judge Richard J. Holwell on 1/25/2012) (pl)
January 27, 2012 Opinion or Order Filing 241 ORDER FOR ADMISSION PRO HAC VICE granting #146 Motion for Ariel Weissberg to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Filing 240 NOTICE OF APPEARANCE by Trevor Michael Findlen on behalf of Fiduciary Company Incorporated (Findlen, Trevor)
January 27, 2012 Filing 239 NOTICE OF APPEARANCE by Erik Christopher Walsh on behalf of Maple Partners America Inc. (Walsh, Erik)
January 27, 2012 Opinion or Order Filing 238 ORDER REGARDING PRO HAC VICE ADMISSION granting #145 Motion for Marc B. Collier to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Filing 236 RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Maple Partners America Inc..(Aaron, Stewart)
January 27, 2012 Opinion or Order Filing 235 ORDER FOR ADMISSION PRO HAC VICE granting #137 Motion for John A. Drake to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Filing 233 NOTICE OF APPEARANCE by Stewart David Aaron on behalf of Maple Partners America Inc. (Aaron, Stewart)
January 27, 2012 Opinion or Order Filing 232 ORDER FOR ADMISSION PRO HAC VICE granting #143 Motion for Amy D. Roy to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Opinion or Order Filing 231 ORDER FOR ADMISSION PRO HAC VICE granting #144 Motion for Bruce A. Ericson to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Filing 230 NOTICE OF APPEARANCE by William C Rava on behalf of Alison S. Andrews, Trustee of The Hannah Smith Trust, James E Cushing, Jr, Therese M Cushing, Frank Russell Trust, Ice Bear Incorporated, Nancy Kallenberger, Richard Kallenberger, Hsueh Mu Pu, Ann B Rhodes, John H Rhodes, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell US Core Equity Fund, The Hannah Smith Trust, Dong-Shi Tseng (Rava, William)
January 27, 2012 Opinion or Order Filing 229 ORDER FOR ADMISSION PRO HAC VICE granting #139 Motion for Michael T. Trucco to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Filing 228 NOTICE OF APPEARANCE by Harry H. Schneider, Jr. on behalf of Alison S. Andrews, Trustee of The Hannah Smith Trust, James E Cushing, Jr, Therese M Cushing, Frank Russell Trust, Ice Bear Incorporated, Nancy Kallenberger, Richard Kallenberger, Hsueh Mu Pu, Ann B Rhodes, John H Rhodes, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell US Core Equity Fund, The Hannah Smith Trust, Dong-Shi Tseng (Schneider, Jr., Harry)
January 27, 2012 Opinion or Order Filing 227 ORDER FOR ADMISSION PRO HAC VICE granting #140 Motion for Thomas M. Byrne to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Opinion or Order Filing 226 ORDER FOR ADMISSION PRO HAC VICE granting #142 Motion for Robert A. Skinner to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Filing 225 NOTICE OF APPEARANCE by Jeffrey M Hanson on behalf of Alison S. Andrews, Trustee of The Hannah Smith Trust, James E Cushing, Jr, Therese M Cushing, Frank Russell Trust, Ice Bear Incorporated, Nancy Kallenberger, Richard Kallenberger, Hsueh Mu Pu, Ann B Rhodes, John H Rhodes, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell US Core Equity Fund, The Hannah Smith Trust, Dong-Shi Tseng (Hanson, Jeffrey)
January 27, 2012 Opinion or Order Filing 224 ORDER FOR ADMISSION PRO HAC VICE granting #138 Motion for Verona M. Sandberg to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Opinion or Order Filing 223 ORDER FOR ADMISSION PRO HAC VICE granting #132 Motion for Amir H. Alavi to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Filing 221 NOTICE OF APPEARANCE by Karen R. Brunton on behalf of Alison S. Andrews, Trustee of The Hannah Smith Trust, James E Cushing, Jr, Therese M Cushing, Frank Russell Trust, Ice Bear Incorporated, Nancy Kallenberger, Richard Kallenberger, Hsueh Mu Pu, Ann B Rhodes, John H Rhodes, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell US Core Equity Fund, The Hannah Smith Trust, Dong-Shi Tseng (Brunton, Karen)
January 27, 2012 Opinion or Order Filing 220 ORDER FOR ADMISSION PRO HAC VICE granting #136 Motion for Stan Cushman to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Filing 216 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Manville Personal Injury Settelment Trust.(Sims, Hunter)
January 27, 2012 Filing 215 NOTICE OF APPEARANCE by Hunter Wilmer Sims, Jr on behalf of Robert Evans, Manville Personal Injury Settelment Trust (Sims, Hunter)
January 27, 2012 Opinion or Order Filing 214 ORDER FOR ADMISSION PRO HAC VICE granting #182 Motion for James W. Spink to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Opinion or Order Filing 213 ORDER FOR ADMISSION PRO HAC VICE granting #170 Motion for Kevin Matthew Magnuson to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Opinion or Order Filing 212 ORDER FOR ADMISSION PRO HAC VICE granting #169 Motion for Robert J. Katzenstein to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Opinion or Order Filing 211 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting #166 Motion for Michael Robert McKinstry, Esq. to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Opinion or Order Filing 210 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting #167 Motion for Katherine Leone Anderson, Esq. to Appear Pro Hac Vice. (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Opinion or Order Filing 209 ORDER FOR ADMISSION PRO HAC VICE granting #165 Motion for William G. Blasdel, Jr. to Appear Pro Hac Vice, (Signed by Judge Richard J. Holwell on 1/25/2012) (djc)
January 27, 2012 Filing 208 NOTICE OF CHANGE OF ADDRESS by Eva H. Posman on behalf of PAUL G EITNER. New Address: Eva H. Posman, Esq., 570 Lexington Avenue, Suite1600, New York, NY, USA 10022, 212 661-9191. (Posman, Eva)
January 27, 2012 Filing 207 NOTICE OF APPEARANCE by Henry Flores on behalf of ExxonMobil Investment Management Inc., ExxonMobil Investment Management, Inc. (Flores, Henry)
January 26, 2012 Filing 405 MOTION for William S. O'Hare to Appear Pro Hac Vice. Document filed by Invoc.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09593-RJH(bwa)
January 26, 2012 Filing 402 MOTION for Colin R. Higgins to Appear Pro Hac Vice. Document filed by Invoc.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09593-RJH(bwa)
January 26, 2012 Filing 334 MOTION for Justin J. Wolosz to Appear Pro Hac Vice. Document filed by LPL Financial.(pgu)
January 26, 2012 Filing 332 MOTION for Michael D. Herrera to Appear Pro Hac Vice. Document filed by Los Angeles County Employees Retirement Association.(pgu)
January 26, 2012 Filing 328 MOTION for Eric D. Selden to Appear Pro Hac Vice. Document filed by Argyll Research LLC.(pgu)
January 26, 2012 Filing 316 NOTICE OF APPEARANCE by John H Korns on behalf of Estate of Robert C. Gilkison, Joan L. Gilkison, Judith Farrar Mahaffie (cd)
January 26, 2012 Filing 269 MOTION for Jahan P. Raissi to Appear Pro Hac Vice. Document filed by Prism Partners I, Prism Partners II Offshore Fund, Prism Partners III Leveraged LP, Prism Partners IV Leveraged Offshore Fund, Weintraub Capital Managment.(pgu)
January 26, 2012 Filing 267 MOTION for Robert L. Hickok to Appear Pro Hac Vice. Document filed by Unisys Corporation, Unisys master trust.(pgu)
January 26, 2012 Filing 266 MOTION for Brian A. Berkley to Appear Pro Hac Vice. Document filed by Unisys Corporation, Unisys master trust.(pgu)
January 26, 2012 Filing 261 MOTION for Brian J. Hurst to Appear Pro Hac Vice. Document filed by Southwest Securities Inc.(pgu)
January 26, 2012 Filing 260 MOTION for Meghan E. George to Appear Pro Hac Vice. Document filed by Southwest Securities Inc.(pgu)
January 26, 2012 Filing 259 MOTION for John H. Korns to Appear Pro Hac Vice. Document filed by Joan L. Gilkison, Judith Farrar Mahaffie.(pgu)
January 26, 2012 Filing 258 MOTION for Sarah E. Madsen to Appear Pro Hac Vice. Document filed by Advantus Capital Management Inc.(on behalf of themselves and a class of similarly situated persons and entities), Advantus Capital Management Inc., Advantus Capital Management, Inc., Advantus Series Fund, Inc., Advantus Series Fund, Inc. Index 500 Portfolio, Advantus Series Fund, Inc., as Owner of Advantus Series Fund, Inc. Index 500 Portfolio, Lutheran Brotherhood, Minnesota Life Insurance Company, Thrivent Series Fund, Inc., Thrivent Series Fund, Inc.(as owner of the Thrivent series Fund Large Cap Index Portfolio).(pgu)
January 26, 2012 Filing 257 MOTION for Trevor M. Findlen to Appear Pro Hac Vice. Document filed by Fiduciary Company Incorporated, Fiduciary Trust Co..Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09409-RJH(pgu)
January 26, 2012 Filing 256 MOTION for Marc C. Laredo to Appear Pro Hac Vice. Document filed by Fiduciary Company Incorporated, Fiduciary Trust Co..Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09409-RJH(pgu)
January 26, 2012 Filing 237 MOTION for Richard A. Del Giudice to Appear Pro Hac Vice. Document filed by Wirtz Corporation.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09586-RJH(pgu)
January 26, 2012 Filing 234 MOTION for Steven H. Leech to Appear Pro Hac Vice. Document filed by Wirtz Corporation.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09586-RJH(pgu)
January 26, 2012 Filing 222 MOTION for Richard A. Del Giudice to Appear Pro Hac Vice. Document filed by Robert K Urbain.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09410-RJH(pgu)
January 26, 2012 Filing 219 MOTION for Steven H. Leech to Appear Pro Hac Vice. Document filed by Robert K Urbain.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09410-RJH(pgu)
January 26, 2012 Filing 218 MOTION for Earl E. Farkas to Appear Pro Hac Vice. Document filed by Wirtz Corporation.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09586-RJH(pgu)
January 26, 2012 Filing 217 MOTION for Irene M. Patalano to Appear Pro Hac Vice. Document filed by Graham Capital Management.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09583-RJH(pgu)
January 26, 2012 Filing 205 NOTICE OF APPEARANCE by Eva H. Posman on behalf of PAUL G EITNER (Posman, Eva)
January 26, 2012 Filing 202 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Crane Co. Master Trust.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09583-RJH(Loughlin, Walter)
January 26, 2012 Filing 201 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of Mer Rouge Properties, LLC - Series A Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09586-RJH(Lombardo, Joseph)
January 26, 2012 Filing 200 NOTICE OF APPEARANCE by David S. Barritt on behalf of Mer Rouge Properties, LLC - Series A Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09586-RJH(Barritt, David)
January 26, 2012 Filing 199 NOTICE OF APPEARANCE by Frederick V. Lochbihler on behalf of Mer Rouge Properties, LLC - Series A Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09586-RJH(Lochbihler, Frederick)
January 26, 2012 Filing 198 NOTICE OF APPEARANCE by Joseph J. Tabacco, Jr on behalf of Los Angeles County Employees Retirement Association (Tabacco, Joseph)
January 26, 2012 Filing 197 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of BMO Harris Bank, N.A.(as successor by merger to M&I Marshall and IIsley Bank), Chln TR J Ley Fd, Margaret K Crane, BMO Harris Bank, N.A.(as Co-Trustee of the Ward L. Quaal Rev Trust UA 9/2/1993), Dorothy Quaal Rev Trust UA 9/2/1993, John R Flanagan, Henry G. Barkhausen TR 12/14/36, IM Margaret K Crane Trust, JANET U EMBURY CHLN TR GRACE FD, S G HARRIS TR 6/13/45 CHARITY, S G Harris, TR 6/17/65 MAR TR, T Stanton Armour TR 2/10/66, The Dorothy Quaal Revocable Trust U/A DTD 9/2/1993, The Herbert Vance Trust UAD 8/9/71, The Ward L. Quall Revocable Trust UA 9/2/1993, Dorothy J Vance Filed In Associated Cases: 1:11-md-02296-RJH, 1:12-cv-00064-RJH(Lombardo, Joseph)
January 26, 2012 Filing 195 NOTICE OF APPEARANCE by David S. Barritt on behalf of Chln TR J Ley Fd, Margaret K Crane, BMO Harris Bank, N.A.(as Co-Trustee of the Ward L. Quaal Rev Trust UA 9/2/1993), Dorothy Quaal Rev Trust UA 9/2/1993, John R Flanagan, Henry G. Barkhausen TR 12/14/36, IM Margaret K Crane Trust, JANET U EMBURY CHLN TR GRACE FD, S G HARRIS TR 6/13/45 CHARITY, S G Harris, TR 6/17/65 MAR TR, T Stanton Armour TR 2/10/66, The Dorothy Quaal Revocable Trust U/A DTD 9/2/1993, The Herbert Vance Trust UAD 8/9/71, The Ward L. Quall Revocable Trust UA 9/2/1993, Dorothy J Vance Filed In Associated Cases: 1:11-md-02296-RJH, 1:12-cv-00064-RJH(Barritt, David)
January 26, 2012 Filing 193 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of RB&W/GAMCO, Gail C. Schlang (Cappucci, Vincent)
January 26, 2012 Filing 192 NOTICE OF APPEARANCE by Frederick V. Lochbihler on behalf of Chln TR J Ley Fd, Margaret K Crane, BMO Harris Bank, N.A.(as Co-Trustee of the Ward L. Quaal Rev Trust UA 9/2/1993), Dorothy Quaal Rev Trust UA 9/2/1993, John R Flanagan, Harris N.A., Henry G. Barkhausen TR 12/14/36, IM Margaret K Crane Trust, JANET U EMBURY CHLN TR GRACE FD, S G HARRIS TR 6/13/45 CHARITY, S G Harris, TR 6/17/65 MAR TR, T Stanton Armour TR 2/10/66, The Dorothy Quaal Revocable Trust U/A DTD 9/2/1993, The Herbert Vance Trust UAD 8/9/71, The Ward L. Quall Revocable Trust UA 9/2/1993, Dorothy J Vance Filed In Associated Cases: 1:11-md-02296-RJH, 1:12-cv-00064-RJH(Lochbihler, Frederick)
January 26, 2012 Filing 191 MOTION for Matthew D. Lee to Appear Pro Hac Vice. Document filed by Patricia L. Pierce.(pgu)
January 26, 2012 Filing 190 MOTION for Michael D. Leffel to Appear Pro Hac Vice. Document filed by Patricia L. Pierce.(pgu)
January 26, 2012 Filing 188 NOTICE OF APPEARANCE by Shan A. Haider on behalf of Alison S. Andrews, Trustee of The Hannah Smith Trust, The Hannah Smith Trust (Haider, Shan)
January 26, 2012 Filing 187 NOTICE OF APPEARANCE by Jessica Carey Knowles Boelter on behalf of Eagle New Media Investments LLC (Boelter, Jessica)
January 26, 2012 Filing 186 NOTICE OF APPEARANCE by Mark Michael Elliott on behalf of Dorothy D. Park Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09511-RJH(Elliott, Mark)
January 26, 2012 Filing 183 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Northwestern Mutual Life Insurance Company for Northwestern Mutual Series Fund, Inc.. Document filed by Northwestern Mutual Series Fund, Inc., The Northwestern Mutual Insurance Company.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09514-RJH(Elliott, Mark)
January 26, 2012 Filing 181 NOTICE of Substitution of Attorney. Old Attorney: Nicholas J. Van Brunt, New Attorney: Vincent R. Cappucci, Address: Entwistle and Cappucci LLP, 280 Park Avenue, 26th Floor West, New York, New York, USA 10017, 212-894-7200. Document filed by Whittier Trust Company. (Cappucci, Vincent)
January 26, 2012 Filing 180 NOTICE OF APPEARANCE by Mark Michael Elliott on behalf of Northwestern Mutual Series Fund, Inc., The Northwestern Mutual Insurance Company Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09514-RJH(Elliott, Mark)
January 26, 2012 Filing 179 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by T.Rowe Price Group, Inc..(Elliott, Mark)
January 26, 2012 Filing 178 NOTICE OF APPEARANCE by Mark Michael Elliott on behalf of T.Rowe Price Group, Inc. (Elliott, Mark)
January 26, 2012 Filing 177 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by T. Rowe Price Balanced Fund, Inc. (incorrectly named as "T. Rowe Price Balanced Fund - Large Cap Core"), T. Rowe Price Equity Income Fund, T. Rowe Price Equity Series, Inc., T. Rowe Price Mid-Cap Value Fund, Inc..Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Elliott, Mark)
January 26, 2012 Filing 176 NOTICE OF APPEARANCE by Mark Michael Elliott on behalf of T. Rowe Price Balanced Fund, Inc. (incorrectly named as "T. Rowe Price Balanced Fund - Large Cap Core"), T. Rowe Price Equity Income Fund, T. Rowe Price Equity Series, Inc., T. Rowe Price Mid-Cap Value Fund, Inc. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Elliott, Mark)
January 26, 2012 Filing 175 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by AQR Absolute Return Master Account, L.P., AQR Global Stock Selection HV Master Account Ltd., AQR Global Stock Selection Master Account, L.P..Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09583-RJH(Orenstein, John)
January 26, 2012 Filing 174 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CNH Master Account, LP, CNH Partners, LLC.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09583-RJH(Orenstein, John)
January 26, 2012 Filing 173 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent T. Rowe Price Group, Inc., Corporate Parent T. Rowe Price Associates, Inc. for T. Rowe Price Retirement Plan Services, Inc.. Document filed by T. Rowe Price Retirement Plan Services, Inc..Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09583-RJH(Elliott, Mark)
January 26, 2012 Filing 172 NOTICE OF APPEARANCE by Mark Michael Elliott on behalf of T. Rowe Price Retirement Plan Services, Inc. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09583-RJH(Elliott, Mark)
January 26, 2012 Filing 171 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent T.Rowe Price Group, Inc. for T. Rowe Price Associates, Inc.. Document filed by T. Rowe Price Associates, Inc..Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09570-RJH, 1:11-cv-09572-RJH, 1:12-cv-00061-RJH(Elliott, Mark)
January 26, 2012 Filing 168 NOTICE OF APPEARANCE by Mark Michael Elliott on behalf of T. Rowe Price Associates, Inc. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09570-RJH, 1:11-cv-09572-RJH, 1:12-cv-00061-RJH(Elliott, Mark)
January 25, 2012 Filing 423 MOTION for Stanley W. Hodge to Appear Pro Hac Vice. Document filed by Lucile M Dunn Ttee.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09572-RJH(bwa)
January 25, 2012 Filing 206 MOTION for Alan G. Geffin to Appear Pro Hac Vice. Document filed by The Blackburn Trust.(pgu)
January 25, 2012 Filing 196 MOTION for William Choslovsky to Appear Pro Hac Vice. Document filed by LFT PARTNERSHIP.(pgu)
January 25, 2012 Filing 194 MOTION for Samuel S. Cohen to Appear Pro Hac Vice. Document filed by Third Millennium Trading LLC, Third Millennium Trading, LLC.(pgu)
January 25, 2012 Filing 164 MOTION for Jonathan D. Pauerstein to Appear Pro Hac Vice. Document filed by John Michael Kelleher.(pgu)
January 25, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Steven Mace Feder to MANUALLY RE-FILE Document No. #154 Motion to Appear Pro Hac Vice. This document is not filed via ECF. (ldi)
January 25, 2012 Filing 158 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Strongbow Ltd.(Carroll, Robert)
January 25, 2012 Filing 157 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent SVZ, LLC for Bracebridge Capital LLC. Document filed by Bracebridge Capital LLC.(Carroll, Robert)
January 25, 2012 Filing 156 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ABIL, LTD. for Olifant Fund Ltd.. Document filed by Olifant Fund Ltd..(Carroll, Robert)
January 25, 2012 Filing 155 NOTICE OF APPEARANCE by Robert Donald Carroll on behalf of Bracebridge Capital LLC, Olifant Fund Ltd., Strongbow Ltd (Carroll, Robert)
January 25, 2012 Filing 154 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Leave to Appear Pro Hac Vice. Document filed by Agile Nexus Multi Strategy Fund SPV I LLC. (Attachments: #1 Text of Proposed Order Admission Pro Hac Vice)(Feder, Steven) Modified on 1/26/2012 (ldi).
January 25, 2012 Filing 153 NOTICE OF APPEARANCE by David Charles Bohan on behalf of RIEF RMP LLC C/O Renaissance Technologies LLC, RIEF Trading LLC, RIEF Trading LLC C/O Renaissance Technologies LLC, Perry Corp., Perry Partners L.P., Griffith E. Madigan, Ellen Jackson, Marilyn Rapkin, Robert Bosau, Rose T Bosau, Kenneth Cahn(as Trustee of the Dorothy Cahn Trust UAD 7/3/1982), Kenneth Cahn(as an individual and as a Trustee of the Dorothy Cahn Trust UAD 07/03/1981), Stephanie Cahn, Cantigny Foundation, Ford Motor Company, HFR Asset Mgmt LLC, HFR RVA COMBINED MASTER TR, KENNETH CAHN TR UA 07/03/81 DOROTHY CAHN, BRUCE KIRKPATRICK, John M Lavine, John W. Madigan, Mark W Madigan, Stephanie A Madigan, PEAK6 PERFORMANCE MANAGEMENT LLC, ROBERT R MCCORMICK FOUNDATION, Salvation Army Central Territorial, The Dorothy Cahn Trust UAD 7/3/1981, The Dorothy Cahn Trust UAD 7/3/1982, Kathryn Vorisek, Steven Rapkin Filed In Associated Cases: 1:11-md-02296-RJH et al.(Bohan, David)
January 25, 2012 Filing 152 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ice Bear Incorporated.Filed In Associated Cases: 1:11-md-02296-RJH et al.(Haider, Shan)
January 25, 2012 Filing 151 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Scottrade Financial Services, Inc. for Scottrade, Inc.. Document filed by Scottrade, Inc..Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH, 1:12-cv-00550-RJH(Hockett, Brian)
January 25, 2012 Filing 150 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BMR 2 LLC.(Cooper, Peter)
January 25, 2012 Filing 149 NOTICE OF APPEARANCE by Brian W. Hockett on behalf of Scottrade, Inc. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH, 1:12-cv-00550-RJH(Hockett, Brian)
January 25, 2012 Filing 148 NOTICE OF APPEARANCE by Shan A. Haider on behalf of James E Cushing, Jr, Therese M Cushing, Ice Bear Incorporated, Nancy Kallenberger, Richard Kallenberger, Hsueh Mu Pu, Ann B Rhodes, John H Rhodes, Frank Russell, Russell Equity I Fund, Russell Investment Company, Russell Investment Company Diversified Equity Fund, Russell Investment Group, Russell US Core Equity Fund, Dong-Shi Tseng (Haider, Shan)
January 25, 2012 Filing 146 MOTION for Ariel Weissberg to Appear Pro Hac Vice. Document filed by Richard Morabito.(pgu)
January 25, 2012 Filing 145 MOTION for Marc Brian Collier to Appear Pro Hac Vice. Document filed by CHRISTUS Health.(pgu)
January 25, 2012 Filing 135 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent GTE Corporation, Corporate Parent Verizon Communications Inc. for Verizon Investment Management Corporation. Document filed by Verizon Investment Management Corporation.(Laddin, Darryl)
January 25, 2012 Filing 134 NOTICE OF APPEARANCE by Darryl S. Laddin on behalf of Verizon Investment Management Corporation (Laddin, Darryl)
January 25, 2012 Filing 133 NOTICE OF APPEARANCE by Vincent Roger Cappucci on behalf of Aqua America, Inc, Conair Corporation, Gabelli Asset Management Company, Gabelli Associates Fund, Gabelli Average Price 2, Gabelli Funds, Inc., Gabelli Funds, Inc. (Th Gabelli Equity INC FD) Bruce M. Alpert, Gabelli Multimedia Partners, L.P., Gabelli Performance Partnership, L.P., Gabelli Securities, Inc, The Gabelli Equity Inc. Fund (Cappucci, Vincent)
January 25, 2012 Filing 132 MOTION for Amir H. Alavi to Appear Pro Hac Vice. Document filed by Alison Ford Duncan, Emily Evans Embrey, Stacie Elizabeth Ford, Alfred C Glassell, III(Acting Trustee and Beneficiary of the Alfred C. Glassell Jr Children's Trust of Alfred C. Glassell III), Alfred C Glassell, III(Acting Trustee of the Clare Attwell Glasell Continuing Marital Trust;Acting Trustee and Beneficiary of the Alfred C Glassell, Jr Children's Trust for Alfred C. Glassell, III), Clare Atwell Glassell, Jean Curry Glassell, Glassell Family Foundation Inc, Alfred C. Glassell, Jr., Bonnie Gonzalez, Legacy Trust Company NA, Pam Lindberg, William K McGee, Jr, Museum of Fine Arts, The Barbara M. Osborne Trust U/I/T DTD 2/7/05.(pgu)
January 25, 2012 Filing 130 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Louisiana State Employees' Retirement System (Levee, Ira)
January 25, 2012 Filing 129 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Sowood Alpha Fund LP.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09586-RJH(Stein, Gary)
January 25, 2012 Filing 128 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of Sowood Alpha Fund LP Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09586-RJH(Blase, Kristie)
January 25, 2012 Filing 127 NOTICE OF APPEARANCE by Gary Stein on behalf of Sowood Alpha Fund LP Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09586-RJH(Stein, Gary)
January 25, 2012 Filing 126 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Prudential Asset Management Holding Company, LLC, Corporate Parent Prudential Financial, Inc. for Prudential Investment Management Inc.; Corporate Parent Prudential Holdings, LLC, Corporate Parent Prudential Insurance Company of America, Corporate Parent Prudential Financial, Inc. for Prudential Retirement Insurance and Annuity Co.; Corporate Parent Prudential Insurance Company of America, Corporate Parent Prudential Financial, Inc. for Priac Funds. Document filed by Priac Funds, Prudential Investment Management Inc., Prudential Retirement Insurance and Annuity Co..Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09407-RJH(Elliott, Mark)
January 25, 2012 Filing 125 NOTICE OF APPEARANCE by Mark Michael Elliott on behalf of Priac Funds, Prudential Investment Management Inc., Prudential Retirement Insurance and Annuity Co. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09407-RJH(Elliott, Mark)
January 24, 2012 Filing 445 MOTION for Jay A. Yurkiw to Appear Pro Hac Vice. Document filed by Huntington National Bank, Huntington Trust Company.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09589-RJH(bwa)
January 24, 2012 Filing 440 MOTION for Ellen K. Wolf to Appear Pro Hac Vice. Document filed by Bernard Shapiro, Rena Shapiro(individually and as a Trustee of FBO Bernard and Rena Shapiro Intervivos Trust A/C #1 DTD 10/15/87), Rena Shapiro(individually and as a Trustee of FBO Bernard and Rena Shapiro Intervivos Trust A/C #` DTD 10/15/87).Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09572-RJH(bwa)
January 24, 2012 Filing 185 MOTION for Brienne M. Letourneau to Appear Pro Hac Vice. Document filed by Longview Management Group LLC.(pgu)
January 24, 2012 Filing 184 MOTION for Craig C. Martin to Appear Pro Hac Vice. Document filed by Longview Management Group LLC.(pgu)
January 24, 2012 Filing 144 MOTION for Bruce A. Ericson to Appear Pro Hac Vice. Document filed by Omers Pension Fund.(pgu)
January 24, 2012 Filing 143 MOTION for Amy D. Roy to Appear Pro Hac Vice. Document filed by Guardian Investor Services LLC, Guardian Investors Services LLC, Welch and Forbes LLC.(pgu)
January 24, 2012 Filing 142 MOTION for Robert A. Skinner to Appear Pro Hac Vice. Document filed by Guardian Investor Services LLC, Welch and Forbes LLC.(pgu)
January 24, 2012 Filing 131 MOTION for F. William Kirby Jr. to Appear Pro Hac Vice. Document filed by Teamsters Joint Counsel No. 83 of Virginia Pension Fund.(pgu)
January 24, 2012 Filing 124 NOTICE OF APPEARANCE by James O Johnston on behalf of Canyon Capital Advisors LLC, Goldentree Master Fund II, Ltd, Goldentree Master Fund Ltd., Goldentree Multistrategy LTD (Johnston, James)
January 24, 2012 Filing 123 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by QVT Fund LP, Quintessence Fund, LP.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH(Gussman, William)
January 24, 2012 Filing 122 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of QVT Fund LP, Quintessence Fund, LP Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH(Blase, Kristie)
January 24, 2012 Filing 121 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of QVT Fund LP, Quintessence Fund, LP Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH(Gussman, William)
January 24, 2012 Filing 120 NOTICE OF APPEARANCE by Martin Jonathan Crisp on behalf of Mutual of America Capital Management Corp., Mutual Of Amer Life Ins COA/C Equity-Index Fund, Mutual of America Investment Corp., Mutual of America Investment Corp. Equity Index Fund (Crisp, Martin)
January 24, 2012 Filing 119 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by QVT Financial LP, QVT Fund LP, Quintessence Fund, LP.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Gussman, William)
January 24, 2012 Filing 118 NOTICE OF APPEARANCE by Kristie Marie Blase on behalf of QVT Financial LP, QVT Fund LP, Quintessence Fund, LP Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Blase, Kristie)
January 24, 2012 Filing 117 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of QVT Financial LP, QVT Fund LP, Quintessence Fund, LP Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Gussman, William)
January 24, 2012 Filing 116 CERTIFICATE OF SERVICE of APPEARANCE OF COUNSEL OF DANIEL CARRIGAN served on ALL PERSONS OR ENTITIES RECEIVING SERVICE ELECTRONICALLY VIA ECF on 1/24/2012. Document filed by Blandina Rojeck Char LD Trust, Blandina Rojek Charitable Lead Trust, 1994 ALICIA P. GUGGENHEIM, Blandina Rojek, Smoke Rise Foundation, Inc.. (Carrigan, Daniel)
January 24, 2012 Filing 115 NOTICE OF APPEARANCE by Peter E. Cooper on behalf of M. Joyce and S. Joyce (Cooper, Peter)
January 24, 2012 Filing 114 NOTICE OF APPEARANCE by Daniel Joseph Carrigan on behalf of Blandina Rojeck Char LD Trust, Blandina Rojek Charitable Lead Trust, 1994 ALICIA P. GUGGENHEIM, Blandina Rojek, Smoke Rise Foundation, Inc. (Carrigan, Daniel)
January 24, 2012 Filing 113 NOTICE OF APPEARANCE by Peter E. Cooper on behalf of The Sara Joyce Trust U/A DTD 12/7/2005 (Cooper, Peter)
January 24, 2012 Filing 112 NOTICE OF APPEARANCE by Peter E. Cooper on behalf of BMR 2 LLC (Cooper, Peter)
January 24, 2012 Filing 111 CERTIFICATE OF SERVICE of APPEARANCE OF COUNSEL OF DANIEL G. JARCHO served on ALL PERSONS OR ENTITIES RECEIVING SERVICE ELECTRONICALLY VIA ECF on 01/24/2012. Document filed by Blandina Rojeck Char LD Trust, Blandina Rojek Charitable Lead Trust, 1994 ALICIA P. GUGGENHEIM, Blandina Rojek, Smoke Rise Foundation, Inc.. (Carrigan, Daniel)
January 24, 2012 Filing 110 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Board of Admistration of the Water and Power Employees' Retirement Plan (incorrectly named as "Water and Power Employees, Ret." and the "Los Angeles Dep. of Water and Power Employe.(Elliott, Mark)
January 24, 2012 Filing 109 NOTICE OF APPEARANCE by Mark Michael Elliott on behalf of Board of Admistration of the Water and Power Employees' Retirement Plan (incorrectly named as "Water and Power Employees, Ret." and the "Los Angeles Dep. of Water and Power Employee RET-T Rowe Price LG VAL-Disability & Death Benefit Insurance Plan" (Elliott, Mark)
January 24, 2012 Filing 108 NOTICE OF APPEARANCE by James O Johnston on behalf of Canyon Capital Advisors LLC, Citi Canton, Ltd, Goldentree Master Fund II, Ltd, Goldentree Master Fund Ltd., Goldentree Multistrategy LTD (Johnston, James)
January 24, 2012 Filing 107 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ohio National Fund, Inc. (incorrectly named as"John Doe, as Owner of Ohio National Strategic Value Portfolio".Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09598-RJH(Elliott, Mark)
January 24, 2012 Filing 106 NOTICE OF APPEARANCE by Mark Michael Elliott on behalf of Ohio National Fund, Inc. (incorrectly named as"John Doe, as Owner of Ohio National Strategic Value Portfolio" Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09598-RJH(Elliott, Mark)
January 24, 2012 Filing 105 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Houston Endowment, Inc..(Armstrong, Melissa)
January 24, 2012 Filing 104 NOTICE OF APPEARANCE by Melissa Jane Armstrong on behalf of Houston Endowment, Inc. (Armstrong, Melissa)
January 24, 2012 Filing 103 NOTICE OF APPEARANCE by Michael Thomas Trucco on behalf of Christian Brothers Investment Services, Inc. (Trucco, Michael)
January 23, 2012 Filing 169 MOTION for Robert J. Katzenstein to Appear Pro Hac Vice. Document filed by KBR Employee Benefit Master Trust.(pgu)
January 23, 2012 Filing 167 MOTION for Katherine Leone Anderson to Appear Pro Hac Vice. Document filed by Lorena P Huber, Robert C Huber.(pgu)
January 23, 2012 Filing 166 MOTION for Michael Robert McKinstry to Appear Pro Hac Vice. Document filed by Lorena P Huber, Robert C Huber.(pgu)
January 23, 2012 Filing 165 MOTION for William G. Blasdel Jr. to Appear Pro Hac Vice. Document filed by Edmund D. Haigler, Jr.(pgu)
January 23, 2012 Filing 163 MOTION for Matthew L. Fornshell to Appear Pro Hac Vice. Document filed by Administrator Ohio Public Employees Retirement System of Ohio, Administrator School Employees Retirement System of Ohio, SERS/LSV US LRG, SERS/SSGA Pass.(pgu)
January 23, 2012 Filing 162 MOTION for David M. Bond to Appear Pro Hac Vice. Document filed by Susan F Frederick, Raymond & Anna Schroer Trust U/A DTD 09/28/2006, Anna B Schroer.(pgu)
January 23, 2012 Filing 161 MOTION for Ryan A. Bardo to Appear Pro Hac Vice. Document filed by Susan F Frederick, Raymond & Anna Schroer Trust U/A DTD 09/28/2006, Anna B Schroer.(pgu)
January 23, 2012 Filing 140 MOTION for Thomas M. Byrne to Appear Pro Hac Vice. Document filed by Glaxosmithkline, LLC, The Burroughs Wellcome Fund.(pgu)
January 23, 2012 Filing 139 MOTION for Michael T. Trucco to Appear Pro Hac Vice. Document filed by CATHOLIC UNITED INVESTMENT TRUST, Christian Brothers Investment Services, Inc.(pgu)
January 23, 2012 Filing 102 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). Filed In Associated Cases: 1:11-md-02296-RJH, 1:12-cv-00061-RJH, 1:12-cv-00062-RJH, 1:12-cv-00064-RJH, 1:12-cv-00065-RJH(Lack, Robert)
January 23, 2012 Filing 101 NOTICE of Substitution of Attorney. Old Attorney: R. Cornelius Danaher, Jr., New Attorney: Walter P. Loughlin, Address: K&L Gates LLP, 599 Lexington Avenue, New York, New York, 10022, (212) 536-3900. Document filed by Crane Co. Master Trust. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09583-RJH(Loughlin, Walter)
January 23, 2012 Filing 100 NOTICE OF APPEARANCE by Douglas Paul Lobel on behalf of E*Trade Clearing LLC (Lobel, Douglas)
January 23, 2012 Filing 99 NOTICE OF APPEARANCE by Ralph A. Siciliano on behalf of Institutional Shareholder Services, Inc. (Siciliano, Ralph)
January 23, 2012 Filing 97 NOTICE OF APPEARANCE by Christopher G. Green on behalf of Stichting Shell Pensioenfonds (Green, Christopher)
January 23, 2012 Filing 96 NOTICE OF APPEARANCE by Benjamin Rudolph Delson on behalf of Lorena P Huber, Robert C Huber (Delson, Benjamin)
January 20, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Daniel G. Jarcho to MANUALLY RE-FILE Document Nos. #85 and #86 Motion to Appear Pro Hac Vice. These documents are not filed via ECF. (ldi)
January 20, 2012 Filing 90 NOTICE OF APPEARANCE by Jay Gerald Safer on behalf of Baylor Health Care System (Safer, Jay)
January 20, 2012 Filing 89 NOTICE OF APPEARANCE by Daniel G. Jarcho on behalf of 1994 ALICIA P. GUGGENHEIM, Blandina Rojek (Jarcho, Daniel)
January 20, 2012 Filing 88 NOTICE of Withdrawal of attorney. Document filed by UBS/O'Connor LLC. (Stone, Alan)
January 20, 2012 Filing 87 NOTICE OF APPEARANCE by William Thomas Russell, Jr on behalf of Barbara Murphy, William Murphy (Russell, William)
January 20, 2012 Filing 86 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Leave to Appear PRO HAC VICE ADMISSION DANIEL CARRIGAN. Document filed by 1994 ALICIA P. GUGGENHEIM, Blandina Rojek. (Attachments: #1 Exhibit CERTIFICATE OF GOOD STANDING)(Jarcho, Daniel) Modified on 1/23/2012 (ldi).
January 20, 2012 Filing 85 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Leave to Appear PRO HAC VICE ADMISSION DANIEL G. JARCHO. Document filed by 1994 ALICIA P. GUGGENHEIM, Blandina Rojek. (Attachments: #1 Exhibit CERTIFICATE OF GOOD STANDING)(Jarcho, Daniel) Modified on 1/23/2012 (ldi).
January 20, 2012 Filing 84 NOTICE OF APPEARANCE by Richard L. Mattiaccio on behalf of Foundation for Anesthesia Education & Research (Mattiaccio, Richard)
January 19, 2012 Filing 204 MOTION for Stephen C. Reilly to Appear Pro Hac Vice. Document filed by Boston Private Bank & Trust Company, in its capacity as Trustee of the Trust for the benefit of C. Boynton u/a A. Johnson.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09409-RJH(bwa)
January 19, 2012 Filing 182 MOTION for James W. Spink to Appear Pro Hac Vice. Document filed by Carlotta S. Coolidge.(pgu)
January 19, 2012 Filing 98 MOTION for Paul M. Mahoney to Appear Pro Hac Vice. Document filed by Iris B. Mahoney, Paul M. Mahoney(individually and as a Trustee of the Iris B. Mahoney REV TR U/A/D 04/10/98), Paul M. Mahoney(individually and as a Trustee of U/W/o Paul P Mahoney DTD 12/28/1978).(pgu)
January 19, 2012 Filing 95 MOTION for Michael H. King to Appear Pro Hac Vice. Document filed by BP America.(pgu)
January 19, 2012 Filing 94 MOTION for Christopher D. Mickus to Appear Pro Hac Vice. Document filed by BP America.(pgu)
January 19, 2012 Filing 83 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Lead Plaintiff and the Class (Levee, Ira)
January 19, 2012 Filing 82 NOTICE of Substitution of Attorney. Old Attorney: Kevin Decker, New Attorney: Alan J. Stone, Address: Milbank, Tweed, Hadley & McCloy LLP, 1 Chase Manhattan Plaza, New York, New York, USA 10005, (212) 530-5285. Document filed by US Bank N.A.(as Trustee of Anderson Corporation). (Stone, Alan)
January 19, 2012 Filing 80 NOTICE of Substitution of Attorney. Old Attorney: Particia R. Uhlenbrock, New Attorney: John C. Gugliotta, Address: Gugliotta & Associates, 140 Huguenot Street, Floor 2, New Rochelle, New York, 10801, 914-813-1700. Document filed by Frederick Getze. (Gugliotta, John)
January 19, 2012 Filing 79 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09409-RJH, 1:11-cv-09586-RJH, 1:11-cv-09591-RJH(Lack, Robert)
January 19, 2012 Filing 78 NOTICE OF APPEARANCE by Joseph P Lombardo on behalf of BMO Harris Bank, N.A., Marshall & Ilsley Trust Co. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09514-RJH(Lombardo, Joseph)
January 19, 2012 Filing 77 NOTICE OF APPEARANCE by David S. Barritt on behalf of BMO Harris Bank, N.A., Marshall & Ilsley Trust Co. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09514-RJH(Barritt, David)
January 19, 2012 Filing 76 NOTICE OF APPEARANCE by Frederick V. Lochbihler on behalf of BMO Harris Bank, N.A., Marshall & Ilsley Trust Co. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09514-RJH(Lochbihler, Frederick)
January 18, 2012 Filing 309 MOTION for Pamela Koslyn to Appear Pro Hac Vice. Document filed by Mark Domas.(bwa)
January 18, 2012 Filing 170 MOTION for Kevin Matthew Magnunson to Appear Pro Hac Vice. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes).(pgu)
January 18, 2012 Filing 160 MOTION for Jonathan B. Boonin to Appear Pro Hac Vice. Document filed by Edward J. Sidney Trust US 07/22/76, Edward J. Sidney.(pgu)
January 18, 2012 Filing 159 MOTION for Gary J. Rickner to Appear Pro Hac Vice. Document filed by First-Citizens Bank & Trust Company.(pgu)
January 18, 2012 Filing 147 MOTION for Gary J. Rickner to Appear Pro Hac Vice. Document filed by First-Citizens Bank & Trust Company.(pgu)
January 18, 2012 Filing 141 MOTION for Joseph Conway to Appear Pro Hac Vice. Document filed by James B. Kerr III Trust U/W Agnes R Kerr DTD 7/2/1977, James B Kerr, James B Kerr(as Trustee of James B. Kerr III Trust U/W Agnes R Kerr DTD 7/2/1977), Julie M Kerr(as Trustee of the Robert J. Kerr Trust U/A DTD 9/2/1977), Julie M Kerr, The Robert J. Kerr Trust U/A DTD 9/2/1977.(pgu)
January 18, 2012 Filing 138 MOTION for Verona M. Sandberg to Appear Pro Hac Vice. Document filed by Thomasyne C Hubert.(pgu)
January 18, 2012 Filing 136 MOTION for Stan Cushman to Appear Pro Hac Vice. Document filed by Miriam Susan Zach.(pgu)
January 18, 2012 Filing 93 MOTION for Daniel M. Scott to Appear Pro Hac Vice. Document filed by Deutsche Bank Trust Company Americas, Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Law Debenture Trust Company of New York, Wilmington Trust Co.(pgu)
January 18, 2012 Filing 75 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Leave to Appear Pro Hac Vice. Document filed by BP America.(Mickus, Christopher) Modified on 1/18/2012 (ldi).
January 18, 2012 Filing 74 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Martha D. Donahue, Michael C. Donahue (Rosberger, Richard)
January 18, 2012 Filing 73 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Lakonishok Corp..(Beck, Norman)
January 18, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Christopher David Mickus to MANUALLY RE-FILE Document No. #75 Motion to Appear Pro Hac Vice. This document is not filed via ECF. (ldi)
January 17, 2012 Filing 137 MOTION for John A. Drake to Appear Pro Hac Vice. Document filed by BARBARA K. WARNER.(pgu)
January 17, 2012 Filing 81 MOTION for Albert H. Manwaring, IV to Appear Pro Hac Vice. Document filed by USAA Federal Savings Bank, USAA Investment Management Company, USAA Mutual Funds Trust, Janney Montgomery Scott LLC.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04522-RJH, 1:11-cv-09586-RJH, 1:11-cv-09595-RJH(bwa)
January 17, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Michael H. King to MANUALLY RE-FILE Document No. #72 Motion to Appear Pro Hac Vice. This document is not filed via ECF. (ldi)
January 17, 2012 Filing 72 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Leave to Appear Pro Hac Vice. Document filed by BP America.(King, Michael) Modified on 1/18/2012 (ldi).
January 17, 2012 Filing 71 NOTICE OF CHANGE OF ADDRESS by Rebecca Allyson Sheinberg on behalf of DiamondBack Capital Management, LLC, Diamondback, Diamondback Capital Management, Diamondback Master Fund, Diamondback Master Fund LTD Century Yard. New Address: Diamondback Advisors CT, LLC, 1 Landmark Square, Stamford, Connecticut, 06901, 203-304-5964. (Sheinberg, Rebecca)
January 17, 2012 Filing 70 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sumitomo Mitsui Trust Holdings, Inc. for The Sumitomo Trust & Banking Co. Ltd., The Sumitomo Trust & Banking Co. Ltd.. Document filed by The Sumitomo Trust & Banking Co. Ltd..Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH(Stern, Jordan)
January 17, 2012 Filing 69 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of The Sumitomo Trust & Banking Co. Ltd. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH(Stern, Jordan)
January 16, 2012 Filing 68 NOTICE OF APPEARANCE by John Evans Jureller on behalf of The Erwin Shakin Delta Trust U/A 10/5/00, Stanley Weiss (Jureller, John)
January 13, 2012 Filing 92 MOTION for Amy D. Roy to Appear Pro Hac Vice. Document filed by Stichting Shell Pensioenfonds.(bwa)
January 13, 2012 Filing 91 MOTION for Christopher G. Green to Appear Pro Hac Vice. Document filed by Stichting Shell Pensioenfonds.(bwa)
January 13, 2012 Filing 67 NOTICE OF APPEARANCE by Rebecca Allyson Sheinberg on behalf of DiamondBack Capital Management, LLC, Diamondback, Diamondback Capital Management, Diamondback Master Fund, Diamondback Master Fund LTD Century Yard (Sheinberg, Rebecca)
January 13, 2012 Filing 66 NOTICE OF APPEARANCE by Norman K. Beck on behalf of Lakonishok Corp. (Beck, Norman)
January 13, 2012 Filing 65 NOTICE OF APPEARANCE by Matthew D. Norfolk on behalf of Chase Twichel, Eliza Twichel, Gary H. Twichel (Norfolk, Matthew)
January 12, 2012 Filing 64 MEMORANDUM OF LAW in Support re: (287 in 1:11-cv-04538-RJH, 56 in 1:11-md-02296-RJH) MOTION for Extension of Time to Complete Service of Summons and Complaint Prsuant to Rules 4, 6, 15 and 21 In California Acion 11-CV-7577 (PSG). MOTION for Extension of Time to Complete Service of Summons and Complaint Prsuant to Rules 4, 6, 15 and 21 In California Acion 11-CV-7577 (PSG).. Document filed by William A Niese. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH(Teitelbaum, Jay)
January 12, 2012 Filing 63 DECLARATION of Jay Teitelbaum in Support re: (287 in 1:11-cv-04538-RJH, 56 in 1:11-md-02296-RJH) MOTION for Extension of Time to Complete Service of Summons and Complaint Prsuant to Rules 4, 6, 15 and 21 In California Acion 11-CV-7577 (PSG). MOTION for Extension of Time to Complete Service of Summons and Complaint Prsuant to Rules 4, 6, 15 and 21 In California Acion 11-CV-7577 (PSG).. Document filed by William A Niese. (Attachments: #1 Exhibit A-F, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH(Teitelbaum, Jay)
January 12, 2012 Opinion or Order Filing 62 ORDER REGARDING PRO HAC VICE ADMISSION: All attorneys appearing in these cases must be admitted to practice in this court in accordance with Local Civil Rule 1.3. Attorneys seeking admission pro hac vice should follow the Court's instructions at http:www.nysd.uscourts.gov/pro_hac.php with the following exceptions: 1) Service of the motion on all parties is not required. 2) An admission fee is not required. 3) An ECF password may be obtained before pro hac vice admission is granted. Where the online application requires an admission date, applicants may use the date on which they first entered their appearance in the case. For assistance with the ECF tiling system, or with applying for admission pro hac vice, counsel may contact the Court's ECF Help Desk at 212-805-0800. (Signed by Judge Richard J. Holwell on 1/12/2012) Filed In Associated Cases: 1:11-md-02296-RJH et al.(mro)
January 12, 2012 Filing 61 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Guardian Life Insurance Company Of America for Guardian Investors Services LLC. Document filed by Guardian Investors Services LLC.(Skinner, Robert)
January 12, 2012 Filing 60 NOTICE OF APPEARANCE by Jay Teitelbaum on behalf of William A Niese (Teitelbaum, Jay)
January 12, 2012 Filing 59 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). Filed In Associated Cases: 1:11-md-02296-RJH et al.(Lack, Robert)
January 12, 2012 Filing 58 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Extension of Time Declarattion of Jay Teitelbaum in support of Motion to Extend Time for Service of Summons and Complaint in Transferred California Action Related To Docket Nos, 56&57 in MDL. Document filed by William A Niese. (Attachments: #1 Exhibit A-F, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH(Teitelbaum, Jay) Modified on 1/12/2012 (ldi).
January 12, 2012 Filing 57 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Extension of Time Memorandum of Law in Support of Motion for Extension of Time to Serve Summons and Complaint In Transferred California Action Docket No 287. Document filed by William A Niese.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH(Teitelbaum, Jay) Modified on 1/12/2012 (ldi).
January 12, 2012 Filing 56 MOTION for Extension of Time to Complete Service of Summons and Complaint Prsuant to Rules 4, 6, 15 and 21 In California Acion 11-CV-7577 (PSG). Document filed by William A Niese.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH(Teitelbaum, Jay)
January 12, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Jay Teitelbaum to RE-FILE Document (288 in 1:11-cv-04538-RJH, #57 in 1:11-md-02296-RJH) MOTION for Extension of Time Memorandum of Law in Support of Motion for Extension of Time to Serve Summons and Complaint In Transferred California Action Docket No 287. Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. Re-File and link ONLY to document #56 in 1:11-md-02296, #287 in 1:11-cv-04538. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH(ldi)
January 12, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Jay Teitelbaum to RE-FILE Document (289 in 1:11-cv-04538-RJH, #58 in 1:11-md-02296-RJH) MOTION for Extension of Time Declarattion of Jay Teitelbaum in support of Motion to Extend Time for Service of Summons and Complaint in Transferred California Action Related To Docket Nos, 56&57 in MDL. Use the event type Declaration in Support of Motion found under the event list Replies, Opposition and Supporting Documents. Re-File and link ONLY to document #56 in 1:11-md-02296, #287 in 1:11-cv-04538. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04538-RJH(ldi)
January 11, 2012 Filing 55 NOTICE of Substitution of Attorney. Old Attorney: COPPERSMITH SCHERMER & BROCKELMAN PLC, Keith Beauchamp, Roopali H. Desai, New Attorney: PATTERSON BELKNAP WEBB & TYLER LLP, Daniel A. Lowenthal, Address: Patterson Belknap Webb & Tyler LLP, 1133 Avenue of the Americas, New York, NY, 10036, 212-336-2000. Document filed by Montpelier Reinsurance Limited. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09410-RJH(Lowenthal, Daniel)
January 11, 2012 Filing 54 NOTICE OF APPEARANCE by James M. Mets on behalf of Asbestos Workers Local No. 32 Pension Trust Fund (Mets, James)
January 11, 2012 Opinion or Order Filing 53 CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY:Notice is hereby given that, subject to approval by the Court, Sumitomo Trust & Banking Co. (U.S.A.) substitutes Becker, Glynn, Melamed & Muffly LLP as counsel of record in place of Giannantonio & Roth, LLC. (Signed by Judge Richard J. Holwell on 1/10/2012) (lmb)
January 11, 2012 Filing 52 NOTICE OF APPEARANCE by Michael Colbert Hartmere on behalf of Brophy properties inc. (Hartmere, Michael)
January 11, 2012 Filing 51 NOTICE OF APPEARANCE by Eric Evans Wohlforth, Jr on behalf of Lucent Technologies Inc. Master Pension Trust (Wohlforth, Eric)
January 10, 2012 Filing 471 MOTION for John T. Cu to Appear Pro Hac Vice. Document filed by State of California - Mid Cap Value, State of California, Department of Personnel Administration, Savings Plus Plan.Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09572-RJH(bwa) Modified on 2/9/2012 (bwa).
January 10, 2012 Filing 312 MOTION for Johnny N. Helenbolt to Appear Pro Hac Vice. Document filed by Ruth McCormick Tankersley.(bwa)
January 10, 2012 Filing 311 MOTION for Johnny N. Helenbolt to Appear Pro Hac Vice. Document filed by Ellen Johnson Twaddell.(bwa)
January 10, 2012 Filing 203 MOTION for Johnny N. Helenbolt to Appear Pro Hac Vice. Document filed by Rex Logan Sturm, Jr.(bwa) (bwa).
January 10, 2012 Filing 189 MOTION for Philip J. Giacinti to Appear Pro Hac Vice. Document filed by Estate of Robert D. Nelson.(bwa)
January 10, 2012 Filing 50 CERTIFICATE OF SERVICE of December 28, 2011 Stay Order. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. (Burgo, Paul)
January 9, 2012 Filing 49 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04522-RJH(Fourmaux, Jeffrey)
January 9, 2012 Filing 48 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of Robert W. Baird, Co., Inc. (Van Schyndle, Eric)
January 9, 2012 Filing 47 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of Building Trades United Pension Trust Fund (Van Schyndle, Eric)
January 9, 2012 Filing 46 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York(in its capacity as successor indenture trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for the Phones Notes). Filed In Associated Cases: 1:11-md-02296-RJH et al.(Lack, Robert)
January 9, 2012 Filing 45 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL (CTO-2) transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of Colorado and Texas, and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge Richard J. Holwell, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 1/6/2012) (sjo)
January 9, 2012 Filing 44 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL (CTO-1)transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of California, Colorado, Delaware and Illinois, and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge Richard J. Holwell, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 1/5/2012) (sjo)
January 9, 2012 Filing 43 DECLARATION of Jeffrey C. Fourmaux as to Mailing of Service Documents on 1/6/12. Document filed by Deutsche Bank Trust Company, Americas, Law Debenture Trust Company of New York(in its capacity as successor identure trustee for certain series of Senior Notes), Wilmington Trust Company(in its capacity as successor identure trustee for certain series of Phones Notes). Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-04784-RJH(Fourmaux, Jeffrey)
January 6, 2012 Filing 42 NOTICE OF APPEARANCE by Robert Steven Fischler on behalf of LPL Financial Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09409-RJH(Fischler, Robert)
January 4, 2012 Opinion or Order Filing 41 ORDER: The court wishes to facilitate the filing of documents under seal in all cases that are, or will be, consolidated in this matter, in which a protective order was previously entered. Accordingly, the court hereby adopts in each such case any protective order which was in effect at the time of transfer. The court will provide a supplemental order identifying the adopted protective orders by docket number once all case dockets have been fully transferred to this court. (Signed by Judge Richard J. Holwell on 1/3/2012) Filed In Associated Cases: 1:11-md-02296-RJH et al.(lmb)
January 4, 2012 Filing 40 NOTICE OF CHANGE OF ADDRESS by Sanford H. Greenberg on behalf of E. Donald Heymann. New Address: Greenberg Freeman LLP, 110 East 59th Street, 22nd Floor, New York, New York, USA 10022, 212 838 9738. Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09572-RJH(Greenberg, Sanford)
January 4, 2012 Opinion or Order Filing 39 ORDER: Pursuant to Standing Order M10-468, many of the cases in the above- captioned multidistrict litigation have been automatically designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the "Pilot Project"). However, because this court has stayed nearly all discovery and motion practice in these cases (see Order of December 28,2011 (the "Stay")), inclusion in the Pilot Project would be inappropriate. The court hereby designates that these cases shall not be included in the Pilot Project at this time. The court will revisit inclusion upon further order from this court or from the United States Bankruptcy Court for the District of Delaware lifting the Stay. (Signed by Judge Richard J. Holwell on 1/3/2012) Filed In Associated Cases: 1:11-md-02296-RJH et al.(lmb)
January 4, 2012 Opinion or Order Filing 38 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09582-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 4, 2012 Opinion or Order Filing 37 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09581-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 4, 2012 Opinion or Order Filing 36 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09585-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 4, 2012 Opinion or Order Filing 35 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09586-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 4, 2012 Opinion or Order Filing 34 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09587-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 4, 2012 Opinion or Order Filing 33 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09594-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 4, 2012 Opinion or Order Filing 32 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09595-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 4, 2012 Transmission to Sealed Records Clerk. Transmitted re: (135 in 1:11-cv-09582-RJH) Order, to the Sealed Records Clerk for the sealing or unsealing of document or case. Filed In Associated Cases: 1:11-md-02296-RJH et al.(lmb)
January 3, 2012 Filing 31 NOTICE OF APPEARANCE by Sanford H. Greenberg on behalf of E. Donald Heymann Filed In Associated Cases: 1:11-md-02296-RJH, 1:11-cv-09572-RJH(Greenberg, Sanford)
January 3, 2012 Opinion or Order Filing 30 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09596-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 3, 2012 Opinion or Order Filing 29 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09597-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 3, 2012 Opinion or Order Filing 28 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09598-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 3, 2012 Opinion or Order Filing 27 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09599-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 3, 2012 Opinion or Order Filing 26 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09600-RJH, 1:11-md-02296. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 3, 2012 Opinion or Order Filing 25 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09590-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 3, 2012 Opinion or Order Filing 24 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09588-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 3, 2012 Opinion or Order Filing 23 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09589-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
January 3, 2012 Opinion or Order Filing 22 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09591-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 30, 2011 Filing 21 NOTICE OF APPEARANCE by Bruce Grant Hermelee on behalf of The Blackburn Trust (Hermelee, Bruce)
December 29, 2011 Opinion or Order Filing 20 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases:1:11-cv-09572-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 29, 2011 Opinion or Order Filing 19 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases:1:11-cv-09570-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 28, 2011 Opinion or Order Filing 18 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09569-RJH, 1:11-md-02296-RJH (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 28, 2011 Opinion or Order Filing 17 ORDER: Accordingly, the court hereby STAYS these consolidated cases, as well as any future cases consolidated under this docket number, pending further order of the Bankruptcy Court for the District of Delaware or this court. The times stayed include, but arc not limited to, any deadline for a defendant to respond to a complaint or to commence motion practice, and any period for objection or reply to a filed motion. The stay does not bar, but instead permits plaintiffs to (a) move for leave to further amend a complaint: (b) voluntarily dismiss an action or one or more defendants pursuant to Federal Rule of Ci vil Procedure 41; or (c) move to add or drop a party or to sever any claim against a party pursuant to Federal Rule of Civil Procedure 21. The stay does not bar defendants from objecting to any such motion by plaintiffs. The stay does not bar any party from moving the court to vacate or modify this order, or from responding to such a motion. The stay does not bar counsel from moving the court for admission pro hac vice. The court hereby waives the fee requirement for such motions. Notwithstanding this stay, all defendants or their counsel who have not already appeared in a case shall enter an appearance within 30 days after the latter of entry of this Order or service or an amended complaint upon defendants, without prejudice to any defenses or positions that defendants may have. Counsel who entered an appearance in a ease prior to its transfer do not need to enter a new appearance. All counsel are directed to apply for an ECF password issued by this Court. Please visit the Court's website at nysd.uscourts.gov to complete the on-line registration form. For assistance with the FCF filing system, or with applying for admission pro hac vice, counsel should contact the Court's FeF Help Desk, at 212-805-0800. (Signed by Judge Richard J. Holwell on 12/28/2011) Filed In Associated Cases: 1:11-md-02296-RJH et al.(js)
December 28, 2011 Opinion or Order Filing 16 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09568-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 27, 2011 Opinion or Order Filing 15 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09515-RJH, 1:11-md-2296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 27, 2011 Opinion or Order Filing 14 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09514-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 27, 2011 Filing 13 NOTICE OF APPEARANCE by Eric J. Van Schyndle on behalf of Stark Global Opportunities Master Fund Ltd., Stark Investments, Stark Master Fund Ltd. (Van Schyndle, Eric)
December 27, 2011 Opinion or Order Filing 12 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09512-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 27, 2011 Opinion or Order Filing 11 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Case: 1:11-cv-09511-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/201) (sjo)
December 27, 2011 Opinion or Order Filing 10 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Assocaited Cases: 1:11-cv-09510-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 23, 2011 Filing 9 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Stark Investments Limited Partnership, Corporate Parent Shepherd Guardian Fund Ltd., Corporate Parent Shepherd Investments International, Ltd. for Stark Master Fund Ltd.; Corporate Parent Stark Global Opportunities Fund LP, Corporate Parent Stark Global Opportunities Fund Ltd. for Stark Global Opportunities Master Fund Ltd.. Document filed by Spear Leeds, Stark Global Opportunities Master Fund Ltd., Stark Investments, Stark Master Fund Ltd..(Gussman, William)
December 23, 2011 Filing 8 NOTICE OF APPEARANCE by William Hayward Gussman, Jr on behalf of Stark Investments, Stark Global Opportunities Master Fund Ltd., Stark Master Fund Ltd. (Gussman, William)
December 23, 2011 Opinion or Order Filing 7 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1-11-cv-09410-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 23, 2011 Opinion or Order Filing 6 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09408-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 22, 2011 Opinion or Order Filing 5 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09409-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 22, 2011 Opinion or Order Filing 4 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo) Filed In Associated Cases: 1:11-cv-09407-RJH, 1:11-md-02296-RJH
December 22, 2011 Opinion or Order Filing 3 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. Filed In Associated Cases: 1:11-cv-09406-RJH, 1:11-md-02296-RJH. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 20, 2011 Opinion or Order Filing 2 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (sjo)
December 20, 2011 Filing 1 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL... transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of New York, and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge Richard J. Holwell, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 12/19/2011) (sjo)
December 20, 2011 Magistrate Judge James L. Cott is so designated. (sjo)
December 20, 2011 Case Designated ECF. (sjo)
December 20, 2011 CASES ORIGINATING FROM THE SOUTHERN DISTRICT OF NEW YORK: 1:11-cv-4522(RJH), 1:11-cv-4784(RJH), 1:11-cv-4900(RJH), 1:11-cv-5136(RJH). (sjo)

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: In Re: Tribune Company Fraudulent Conveyance Litigation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: LOEB ARBITRAGE FUND INVESTMENT A/C UNDER SEC 1236 & 475 OF I R C
Represented By: Curtis Campbell Mechling
Represented By: Michele Lee Pahmer
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 Chase
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: STANLEY G. HARRIS, STANLEY G. HARRIS TRUST
Represented By: Joseph P Lombardo
Represented By: David S. Barritt
Represented By: Eric Storme Silvestri
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: ADIA INVESTMENT SERIES
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: Large Cap Index Fund, A Series of SEI Institutional Investments Trust
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: WATER AND POWER EMPLOYEES' RET DISAB & DEATH BENEFIT INS PLAN
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: GJD PARTNERS L.P.
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: MILLER FAMILY TRUST UAD
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: Jeffrey W. Babcock
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: THE SHERRY P. BRODER IRA A/K/A SHERRY P. BRODER U/A DTD
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: Morgan Stanley Smith Barney LLC
Represented By: Michael Francis Walsh
Represented By: David Michael Powlen
Represented By: Richard William Slack
Represented By: Jonathan D Polkes
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: HORIZON GOLDEN PARTNERS L P
Represented By: Andrew J Entwistle
Represented By: Vincent Roger Cappucci
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: Crane Asset Management LLC
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: The DFA Investment Trust Company, DFA Investment Dimensions Group, Inc., The Alliance Bernstein Portfolios, Frank W. Denius, Donald M. Hinman Jr., Lewis Tatman and Willilam F. Warchol,
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: Susquehanna Capital Group
Represented By: William M. Connolly
Represented By: Seamus Cotter Duffy
Represented By: Pablo Gabriel Kapusta
Represented By: Philip David Anker
Represented By: Joel Millar
Represented By: Ross Eric Firsenbaum
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: Richard M. Vander Meet and Ellen J. Vander Meer
Represented By: Richard Edward Rosberger
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: Deutsche Bank Securites, Inc.
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: STINEHART LIVING TRUST UA DTD
Represented By: Joel A. Feuer
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: Marlene F Slade Rollover IRA, National Financial Services LLC/Fidelity Management Trust Co, Custodian
Represented By: Mark A. Neubauer
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: James E. Murray
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: The Thomas T. Byrd Trust UA
Represented By: Evan Elizabeth Miller
Represented By: Evan Miller
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: Babson Capital Management LLC
Represented By: Alexander Bilus
Represented By: Stuart Todd Steinberg
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: argyll
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: Mutual of America Institutional Funds, Inc
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: Mallory and Evans, Inc.
Represented By: Joseph Peter Allgor
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: Diamondback Master Fund LTD Century Yard
Represented By: Rebecca Allyson Sheinberg
Represented By: Thomas John Luz
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: Barbara Bonoff Gettinger
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: Penson Financial Futures Inc.
Represented By: James Ancone
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: DOROTHY D SMITH TRUST U/A DTD
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: on behalf of themselves and a class of similarly situated Natural persons juridicial and entities
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: LBIE FAO CAPITAL FUND MGMT (2)
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: BZV Securities Inc.
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: ANDREW ALLEN CHARITABLE FOUNDATION SEL ADV/NORTHERN TRUST
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: UA GENERAL OFFICERS
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: HON HARRY F BYRD REV TRUST U/A DTD
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: NORTHERN TRUST INVESTMENTS, INC. F/K/A NORTHERN TRUST INVESTMENTS, N.A.
Represented By: David Andrew Rosenzweig
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: Jane G. Scam Bier Trust under Agreement dated
Represented By: Richard Edward Rosberger
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: ENERGY INDUSTRIES SUPERANNUATION SCHEME
Represented By: D. Ross Martin
Represented By: Joshua Y. Sturm
Represented By: Joshua Yair Sturm
Represented By: Andrew Glenn Devore
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: CALPERS (DYNAMIC COMPLETION FUND)
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: Wendi and Scott Power
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: IM PERSONAL PENSION PLAN TRUST
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: MINNESOTA POWER MASTER TRUST SMID
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: Marilyn Brainard
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: Cher Dellin Ricciardi
Represented By: Mark A. Neubauer
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: The Hartford Financial Services Group, Inc. d/b/a The Hartford
Represented By: Michael C. D'Agostino
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: RETIREMENT SYSTEM OF ALABAMA
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: Progress Energy, Inc. Master Decommissioning Trust-Brunswick Unit No. 2 Qualified Fund-Equity
Represented By: Brian David Koosed
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: UD VS Risley DC De Sieyes et al.
Represented By: Wystan M. Ackerman
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: TMS/ITS SETT A/C FOR 05602646
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: GASPARE LOCASCIO & DOLORES LOCASCIO JT WROS
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: LEWIS S MENHINICK U/A DTD
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: Carol Rhoads
Represented By: Marc Jeffrey Schneider
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: NorthShore University HealthSystem Second Century Fund
Represented By: Michael C. D'Agostino
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: Board of Administration of the Water and Power Employees' Retirement Plan, incorrectly named as "Los Angeles Department of Water and Power Employees Retirement Plan-LCV" and "Water
Represented By: Jonathan Alan Loeb
Represented By: Michael C. D'Agostino
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: Cynthia Baker
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: LOW JOINT LIVING TRUSTS U/A DTD
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: Frederick L. Katz
Represented By: Menachem Mendel Bensinger
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: PLM FOUNDATION TRUST
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: BELLSOUTH CORP. NON-REPRESENTABLE HEALTH CARE TRUST AND CURRENT TRUSTEE
Represented By: David Andrew Rosenzweig
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: CHESTER S CAIN
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: INSTITUTIONAL SHAREHOLDER SERVICES
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: W.P., LAUGHLIN, W.P. LAUGHLIN TRUST
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: ENVESTNET ASSET MANAGEMENT LA
Represented By: Gary M. Miller
Represented By: John R. McCambridge
Represented By: George R Dougherty
Represented By: Maile Hitomi Solis
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/O JOSEPH C. WYLIE II
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: New Jersey Transit-MTA Allocation
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: Lawrence Marwill, MSSB, Custodian
Represented By: Mark A. Neubauer
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: Sacramento County Emp Ret System
Represented By: Stephen Julian Newman
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: MAX S BELL AND JEAN F BELL
Represented By: Brian David Koosed
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: Jim Hicks & Co Employee PS PLN
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: Marc S. Schacher
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: ML Index 500 V.I Fund
Represented By: David Amir Kochman
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: UR LIMITED PARTNERSHIP
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: MERCER FUNDS F/K/A MGI FUNDS (MGI US SMALL/MID CAP VALUE EQUITY FUND)
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: J McCutcheon, 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: AXA Premier VIP Trust, Multimanager Large Cap Value Portfolio
Represented By: Richard S. Miller
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: CO-TUW S R BLACKWOOD FBO MATTHEW; TERENCE R BLACKWOOD
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: HANOVER CORPORATION
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: James F. Barksdale
Represented By: John Charles Matthews
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: Vanguard Index Funds (Vanguard Large Cap Index Fund)
Represented By: Alexander Bilus
Represented By: Alexander R. Bilus
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: Managed Pension Funds Limited on behalf of North America Equity Index Sub-Fund
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: Mark Pettijohn
Represented By: Joseph E. White, 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: Eugene Tillman, Trustee
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: FIDELITY CONCORD STREET TRUST: SPARTAN U.S. EQUITY INDEX FUND
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 Does 1-8, as Beneficiaries and/or Distributees of the Trust by Leroy K. Mccune U/A DTD
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: ISS/474/TCM
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: CREDIT AGRICOLE CORP. & INVESTMENT BANK
Represented By: Ana M. Alfonso
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 Hancock Funds II (Spectrum Income Fund)
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: Dain Rauscher
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: Lowe Interests, LP
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: Deborah Higgins
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: Jackson Capital, L.P.
Represented By: Andrew J Entwistle
Represented By: Vincent Roger Cappucci
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: Baycare Health System, Inc
Represented By: Gregory M. McCoskey
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: Creighton, Neal and Joan H. Creighton JT Ten
Represented By: Randall E Hendricks
Represented By: Robert A. Rowan
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: Tower LM, L.L.C.
Represented By: Andrew William Vail
Represented By: Catherine L. Steege
Represented By: Daniel J. Weiss
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: SCHOOL BOARD OF MARTIN COU U/A DTD
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: New York City Police Officers' Variable Supplements Fund
Represented By: Andrew Gary Lipkin
Represented By: Olga Minkina
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: Vanguard Windsor Funds
Represented By: Scott Cameron Kessenick
Represented By: Bruce E. Jameson
Represented By: Alexander Bilus
Represented By: Gary F. Traynor
Represented By: William Kennedy Dodds
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: Jenifer B. McIntosh
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: NEW JERSEY PHYSICIANS LLC
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: CHERCHEZ LA LOI LLC
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: Susan Heymann
Represented By: Jeffrey J. Mayer
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: MARTHA GROSS LIVING TRUST FBO MARTHA GROSS U/A/D
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 THALHEIMER TR UNDER WILL OF LEAN THALHEIMER FBO EMILY THALHEIMER REINER U/AGREEMENT DTD
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: JANE K LEE
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: Cogent Management Inc.
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: DAVID D. WILLIAMS AND SANDRA L. WILLIAMS JTWROS
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: CAROL H CASE REV LIV TRUST DTD
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: FREDRICK L KATZ
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: ISS/2045/JANUS CAPITAL MGMT
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: Northern States Power Company-Minnesota
Represented By: Michael Krauss
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: The Walt Disney Company
Represented By: Alec M. Lipkind
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: AQR Global Stock Selection HV Master Account Ltd.
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: Managed Pension Funds Limited
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: TIAA-CREF Funds TIAA CREF Social Choice Equity Funds
Represented By: Steven Russell Schoenfeld
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: HARVEY CANTER
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: JFH II Spectrum Income Fund
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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 Perugini
Represented By: Kurt M. Heyman
Represented By: Julia Claire Spivack
Represented By: Dominick T. Gattuso
Represented By: Vernon R. Proctor
Represented By: Jack Yoskowitz
Represented By: Patricia L. Enerio
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: Arthur Shawn Casey
Represented By: Michael Bruce Ware
Represented By: Robyn Hylton Hansen
Represented By: Joseph Franklin Verser
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: BRANDON DEAN DALY GIFT TRUST
Represented By: Jonathan W. Young
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: Tradeworx Securities Inc.
Represented By: Paige E. Barr
Represented By: David C. Bohan
Represented By: David Joseph Kaplan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: Federal National Mortgage Association (Fannie Mae)
Represented By: D. Ross Martin
Represented By: Joshua Y. Sturm
Represented By: Joshua Yair Sturm
Represented By: Andrew Glenn Devore
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: Alison S Andrews
Represented By: Shan A. Haider
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: Trustee of the TRUST U/A/DTD by Margaret R. Coniglio Trust
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: Abu Dhabi Investment Authority
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: JANET SCHEMMEL MARITAL TRUST U/A/D
Represented By: Gregory Zimmer
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: Henry R. Dekan
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: DEPAUL UNIV - LSV MGMT
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: ISHARES S&P GLOBAL CONSUMER DISCRETIONARY SECTOR INDEX FUND
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: PHILIP B DOHERTY TRUST U/A DTD
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: Gartmore Mutual Fund Capital Trust
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: Value Line Income Fund
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: THE JAMES G. UP DE GRAFF TRUST U/A
Represented By: David Charles Bohan
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: Vanguard Fiduciary Trust Company Employee Benefit Index Fund
Represented By: Alexander Bilus
Represented By: Alexander R. Bilus
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: Gail A. Uebovich Living Trust, Gregory L. Uebovich, Trustee
Represented By: Richard Edward Rosberger
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: Ohio Public Employees Retirement System
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: DANIEL OPAT
Represented By: Philip A. Whistler
Represented By: Christina Laun Fugate
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: Stark Master Fund Ltd.
Represented By: Eric J. Van Schyndle
Represented By: William Hayward Gussman, Jr
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: EATON VALUE TAX MANAGED MULTI-CAP GROWTH PORTFOLIO
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 P. HAMMOND TRUST U/A DTD
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: THE FAULKNER FAMILY TRUST UA DTD
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: Helena Pai
Represented By: Richard Russell DuVall
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: Charles R Dill
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: Trevor Gray and Edna Gray JTWROS
Represented By: Christina Laun Fugate
Represented By: Philip A. Whistler
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: Gabelli Performance Partnership, L.P.
Represented By: Andrew J Entwistle
Represented By: Vincent Roger Cappucci
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: Rydex Investments
Represented By: Scott Cameron Kessenick
Represented By: Dennis J Lawson
Represented By: Alexander Bilus
Represented By: William Kennedy Dodds
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: GLOBAL EQUITY ENHANCED INDEX FUND
Represented By: Thomas F. Holt, Jr.
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: TUA E L SANFORD CHILDREN/WILLIAM
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: HARMONY INVESTMENT MANAGEMENT LLC
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: Mary L McKenny Trust, Mary L McKenny, Trustee
Represented By: David Amir Kochman
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: PUBLIC EMPLOYEES RETIREMENT SYSTEM OF NEVADA
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: ING INVESTMENT TRUST CO. ENHANCED CORE EQUITY COMMON TRUST FUND-CO588
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 E. McGowan
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: ELAINE A MC INTOSH, JAMES DOHERTY, LINDA BILEK & CAROL ELLIOTT TRUSTEES
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: Texas Scottish Rite Hospital for Crippled Children
Represented By: Paul Henri Cohen
Represented By: Gabrielle Elise Farina
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: DIRECT EDGE ECN LLC
Represented By: Stephen Leonard Ratner
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: STANLEY FREEHLING
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: Boeing Company Employees Retirement Plans Master Trust
Represented By: Paige E. Barr
Represented By: Paige B. Tinkham
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: WOLSTAN MD, BARRY
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: Gabelli Value Fund, Inc.
Represented By: Andrew J Entwistle
Represented By: Vincent Roger Cappucci
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: Central States Southeast and Southwest Area Pension Fund
Represented By: Thomas Maurice Weithers
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: Iris B. Mahoney
Represented By: Paul Michael Mahoney
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 Doe, as owner of TMS/ITS SETT A/C for Tradeworx
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: Folio Investing f/k/a Folio Investment, Inc
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: ANNABELLE M FREDERICKSON #10590150010
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: STEVEN BACKER IRA FBO STEVEN BACKER
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: CARRINGTON M. LLOYD, JR. PLD
Represented By: Mitchell R. Edwards
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: BETH L ZWEIG C/F LAURA H ZWEIG U/IN/UTMA
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: Strategic Partners Opportunity Funds
Represented By: Michael C. D'Agostino
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: RENATE J. TUCKER REVOCABLE LIVING TRUST
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: THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST, NA), FORMER GUARDIAN OF DOROTHY PATTERSON
Represented By: David Andrew Rosenzweig
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: Ruth McCormick Tankersley
Represented By: John N Helenbolt
Represented By: Michael C. D'Agostino
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: WEED LIV TR U/A DTD
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: LSV MGMT
Represented By: Christopher Heyer St. Peter
Represented By: Norman K. Beck
Represented By: Nicole E Wrigley
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: Barbara M. Osborne Trust U/I/T DTD
Represented By: Ariadne Santiago Montare
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: Stichting Shell Pensioenfonds
Represented By: Christopher G. Green
Represented By: D. Ross Martin
Represented By: Amy D. Roy
Represented By: Robert A. Skinner
Represented By: Joshua Y. Sturm
Represented By: Joshua Yair Sturm
Represented By: Andrew Glenn Devore
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: CRANE H. KENNEY
Represented By: Richard Allen Saldinger
Represented By: Peter John Roberts
Represented By: Allen Jay Guon
Represented By: Carrie Ellen Davenport
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: MARY SHAW MCCUTCHEON AS TRUSTEE OF THE ANNE MCCUTCHEON LEWIS TRUST U/A DTD
Represented By: David Loren Barrack
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: THE MICHIGAN STATE POLICE RETIREMENT SYSTEM
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 F Fuson IRA Rollover, Charles Schwab & Co., Inc., Custodian
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: METRO WATER DIST OF SOUTHERN CA TR METRO WATER DIST OF SO CA SAV PLAN FBO JAMES J GINGRICH
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: NT Collective S&P 500 Index Fund
Represented By: David Andrew Rosenzweig
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: STIFEL NICOLAUS & CO.
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: Northern Trust Global Advisors Inc.
Represented By: David Andrew Rosenzweig
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: Conair Corporation
Represented By: Andrew J Entwistle
Represented By: Vincent Roger Cappucci
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: WELLS FARGO MASTER TRUST
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: State Street Bank & Trust Co. as Successor to Investors Bank Trust Company/Institutional Custody
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: Black Diamond Offshore Ltd.
Represented By: Eric David Madden
Represented By: Ari M. Berman
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: Muriel Hyman
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: Andrew Absler
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 O. HOWE IRA FBO WILLIAM O. HOWE VFTC AS CUSTODIAN
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: COPPER NUGGET, INC. (PLEDGED)
Represented By: John Dennis Kelly
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: Thomas W. Beilke
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: Fidelity Management Investment Trust Company
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 S Morrison
Represented By: Matthew R. Kipp
Represented By: Donna L. McDevitt
Represented By: Shauna R. Prewitt
Represented By: Jason Thomas Manning
Represented By: Nick David Campanario
Represented By: Robert Alexander Fumerton
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: THOMAS E. EHLMANN AND KELLY LA CHANCE EHLMANN JTWROS
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: MAM SECURITIES LLC
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: The Whittier Trust Company
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 C Newman
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: ALPHA WINDWARD LLC
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: LARRY L BLOOM TRUST
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: MLC Investments L.L.C. and MLC Investments Ltd Dimensional Fund Advisors
Represented By: Craig Michael Price
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: Steven Roberts
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: HERBERT ANTHONY CLARK, JR
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: GBGM GENERAL FUND LCV
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: MINNESOTA LIFE INSURANCE COMPANY - SEPARATE ACCOUNT L
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: Kaiser Foundation Health
Represented By: David Bruce Anderson
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: Peoples Bank
Represented By: Katy O. Meszaros
Represented By: Eric P. Magnuson
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: UBS Global Asset Management (US) Inc.
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: JOEL JAY TATOR
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 E MAYASICH TRUST U/A DTD
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: WR Capital Management LLC
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: ANDREW J WALLACE TRUST U/A DTD
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: Prism Partners IV Leveraged Offshore Fund
Represented By: Jahan P. Raissi
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: Stichting Pensioenfonds Zorg C/O ABP Investments US, Inc.
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: Anne Leslie Fenstermaker
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: Amundi Investment Advisors USA, Inc.
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: SUSAN COONEY KUHN
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: Banc of America Securities LLC
Represented By: David B. Stratton
Represented By: Daniel Lucas Cantor
Represented By: Evan M. Jones
Represented By: Daniel Steven Shamah
Represented By: John H. Schanne, II
Represented By: Laurie S. Silverstein
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: UBS AG, Jersey Branch
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: Charles Schwab & Co., Inc. as Custodian of the Peter Marino IRA Rollover
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: Ruth B. Barker Irrevocable Trust Dated Created Under The Emily B. Baldwin Trust
Represented By: David Andrew Rosenzweig
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: Jacob Grossinger Trust dtd (Caroline Grossinger as Trustee)
Represented By: Stuart David Gordon
Represented By: Kathryn Shores
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: Marilyn R. Miller
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: Huntington Macro 100 Fund
Represented By: Nicholas Michael O'Donnell
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: GOLDENHAWK PARTNERS LP
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: James E Dietz for James V. Dietz
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: Cantigny Foundation
Represented By: John P. Sieger
Represented By: David C. Bohan
Represented By: Alexander S. Vesselinovitch
Represented By: Daniel J. Polatsek
Represented By: David Charles Bohan
Represented By: Andrew L. Wool
Represented By: Alexander S vesselinovitch
Represented By: David C Bohan
Represented By: Gabor Balassa
Represented By: Aaron Harvey Marks
Represented By: Mark Robert Filip
Represented By: Brian Borchard
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: Harold E. Mickens
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: Russell US Core Equity Fund
Represented By: Scott Cameron Kessenick
Represented By: Harry H. Schneider, Jr.
Represented By: Karen R. Brunton
Represented By: Alexander Bilus
Represented By: William Kennedy Dodds
Represented By: Shan A. Haider
Represented By: Jeffrey M Hanson
Represented By: Michael S. Doluisio
Represented By: William C Rava
Represented By: Alexander R. Bilus
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: City of Gainesville Police Officers' and Firefighters Retirement Plan
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: RUSSELL 1000 VALUE FUND
Represented By: Thomas F. Holt, Jr.
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: BMO Nesbitt Burns Employee Co-Investment Intermediate (US) LP
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: R. Fleming Corbitt
Represented By: Robyn Hylton Hansen
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: Michael G Murphy
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: Richard Mak and Hoa Ai Tu
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: The Hannah Smith Trust
Represented By: Harry H. Schneider, Jr.
Represented By: Karen R. Brunton
Represented By: Shan A. Haider
Represented By: Jeffrey M Hanson
Represented By: William C Rava
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: I-SHARES S&P 500 INDEX FUND
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: RENEE H MILLER LIVING TRUST U/A DTD
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: ANDRA AP-FONDEN (AP2)
Represented By: Thomas F. Holt, Jr.
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: Estate of Robert D. Nelson
Represented By: Philip Joseph Giacinti, Jr.
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: JP Morgan Chase Bank, National Association
Represented By: Elliot Moskowitz
Represented By: Michael Joseph Russano
Represented By: Alicia Llosa Chang
Represented By: Benjamin S. Kaminetzky
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 G. PARZYBOK JR.
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: Harry F. Byrd, Jr.
Represented By: Evan Elizabeth Miller
Represented By: Evan Miller
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 CHELONI AND JEAN CHELONI
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: BERNARD RABINOWITZ TRUST U/A/D
Represented By: Melinda K Burton
Represented By: Charles J. Faruki
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: Phonovisual Products Inc.
Represented By: Dennis M Ettlin
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: James R. Caldwell
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: Charles E. Hugel
Represented By: Richard Edward Rosberger
Represented By: Harry W. Lipman
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 W. Madigan Trust
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: Lauralyn D. Matos
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: KAMAN EMPLOYEES' PENSION PLAN
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: FEDERATED INDEX TRUST
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: Leavitt J. Pope Estate
Represented By: Richard Francis Markert
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: Bernard E. Waterman
Represented By: Paige E. Barr
Represented By: Paige B. Tinkham
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: Rex L Sturm Trust DTD
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: EDGAR O JANNOTTA JR, REVOCABLE TRUST DATED
Represented By: Paige E. Barr
Represented By: Paige B. Tinkham
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: ROSANNE LEGANO
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: AVALON TRUST COMPANY
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: THE DAN MURPHY FOUNDATION
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: International Union of Operating Engineers
Represented By: William Keith Wolf
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: SPECTRUM TRADING LLC - MICHAEL M. TARPY JBO
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 L MANUEL AND FRANCES E MANUEL JTWROS
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: SAMUEL S MOORE TRUST U/A DTD
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: GRACE WILLEMS
Represented By: David Andrew Rosenzweig
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: TRANSAMERICA PARTNERS MID VALUE PORTFOLIO (F/K/A TRANSAMERICA PARTNERS MID-CAP VALUE; DIVERSIFIED INVESTORS MID-CAP VALUE)
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: Madison Street Fund, L.P.
Represented By: Paige E. Barr
Represented By: David Charles Bohan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: Pequot Credit Opportunities Fund, L.P.
Represented By: Paul Terry Weinstein
Represented By: Jonathan M. Shapiro
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: National Construction Association Pension Fund
Represented By: Jordan E. Stern
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: TIAA Board of Overseers
Represented By: Steven Russell Schoenfeld
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: U.S. Trust Coporation
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: RICHARD T. YU IRA FBO RICHARD T. YU PERSHING LLC AS CU ACCT CLOSED
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: Ernest W. Michel
Represented By: Zachary S. Goldberg
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: BNY Mellon, N.A., as successor in interest to Mellon Trust of New England, N.A.
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: Barclays Capital Inc.
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: John B. Diamond
Represented By: David C. Bohan
Represented By: Paige E. Barr
Represented By: Paige B. Tinkham
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: Charles Schwab & Co., Inc. as Custodian for Brent V. Woods IRA Rollover
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: State Board of Administration of Florida (FSBA)
Represented By: Wendy Hope Zoberman
Represented By: Autumn Dawn Highsmith
Represented By: Michael Jameson Pucillo
Represented By: Ian T. Peck
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: ENERGIZER HOLDINGS INC. RETIREMENT PLAN TRUST
Represented By: John William Moticka
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: CHARLES L. EDWARDS IRA R/O
Represented By: Stephen Leonard Ratner
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: New Castle County Delaware
Represented By: Nicholas Jaison Brannick
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: THOMAS C. MCKENNY, TRUSTEE MANAGED
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: GEORGE R ROWLAND JR TR
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: Neckar Holdings LLC
Represented By: Richard Edward Rosberger
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: DEVIN J MURPHY
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: Lloyd Van Antwerpen
Represented By: Mark F. Foley
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: Conservative Balanced Portfolio, a Series of the Prudential Series Fund, Inc
Represented By: Michael C. D'Agostino
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: Capital One N.A. Bank #61
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: Pacific Select Fund
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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 J Vitanovec
Represented By: Patrick T. Nash
Represented By: John R. McCambridge
Represented By: Gary M. Miller
Represented By: George R Dougherty
Represented By: Amy Y. Cho
Represented By: Erika Dirk
Represented By: Benjamin E Sedrish
Represented By: Lynn Hagman Murray
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: GS Investment Strat LLC
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: Patricia L. Pierce
Represented By: Micheal D Leffel
Represented By: Michael D. Leffel
Represented By: Matthew D Lee
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: T. Rowe Price Equity Series, Inc.
Represented By: Mark Michael Elliott
Represented By: Michael C. D'Agostino
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: Derek M. Dalton
Represented By: Richard Arthur McGuirk
Represented By: David Lawrence Cook
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: Mutual of America Investment Corp.
Represented By: Martin Jonathan Crisp
Represented By: Joshua Y. Sturm
Represented By: Joshua Yair Sturm
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: Bernard Shapiro
Represented By: Ellen Kaufman Wolf
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: Brown Brothers Harriman & Co.
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: MEL L SHULTZ & BETH JANE SHULTZ TR DTD
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: Albert & Julia Smith Charitable Remainder Unitrust II
Represented By: Richard Edward Rosberger
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: UBS AG, New York Branch
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: ROBERT PARRILLO, U/A DTD BY ROBERT PARRILLO
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: BNY Mellon, N.A., as trustee of the Trust u/w William D. Sohier fbo Eleanor Sohier, et al.
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: Michael Liccar
Represented By: Oliver J. Larson
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: Stichting Pensioenfonds OCE C/O ABO Investments US, Inc.
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: RYDEX SERIES FUNDS, ABSOLUTE RETURNS STRATEGIES FUND
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: EUGENE P. HIGGINS AND MARGARET S. HIGGINS JT TEN
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: Richard Ryan
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: JPMorgan Chase Bank N.A.
Represented By: Elliot Moskowitz
Represented By: Robert Samuel Rubin
Represented By: Alicia Llosa Chang
Represented By: Michael Richard Schmidt
Represented By: Marc Joseph Tobak
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: CHRISTIANA L O'CONNOR TRUST
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: Georges Marciano
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: OMA OPA LLC
Represented By: Mark A. Neubauer
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: ERIK LEBSACK
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: CHERRY SUE JACKSON
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: JP Morgan Chase Bank N.A.
Represented By: Mathew Scott Miller
Represented By: Elliot Moskowitz
Represented By: Alicia Llosa Chang
Represented By: Gordon M Shapiro
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: CHARLES M. DAVIS MARITAL TRUST 2 UNDER AGREEMENT DATED AS AMENDED
Represented By: David Andrew Rosenzweig
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 M. Buckwalter
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: Stichting Pensioenfonds VAN DE ABN AMRO N.V.
Represented By: D. Ross Martin
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: Mary H Cooper
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: JOANNE DESHEROW SANGER LIV TR U/A DTD
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: IRENE M. FREUTEL REV TR U/A DTD
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: Margaret M. Ricklefs
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: STERLING FINANCIAL TRUST COMPANY
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: Alexander Angerman, TTE The Angerman Trust U/A DTD
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: Lyle Arthur Macartney
Represented By: Joseph Paul O'Hara
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: Himan Brown Revocable Trust
Represented By: Conrad K. Chiu
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 R Blend
Represented By: William Francis Auther
Represented By: Thomas M. Pyper
Represented By: Amanda Jean Pyper
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: Computershare Trust Company, N.A.
Represented By: Joseph P Lombardo
Represented By: David S. Barritt
Represented By: Eric Storme Silvestri
Represented By: Frederick V. Lochbihler
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 Doe as Owner of Vanguard Institutional Total Stock Market Index Fund
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: JAMES F. HOGE JR.
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: Vantagepoint T. Rowe Price
Represented By: Joaquin Matias C De Baca
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: Tax Managed U.S. Equity Series of the DFA Investment Trust Company
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: THERESE M CUSHING AND JAMES E CUSHING JR
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: RIVERSOURCE STRATEGIC INCOME ALLOCATION FUND (MERGED INTO COLUMBIA STRATEGIC ALLOCATION FUND)
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: Hannah Gollin
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: Legacy Trust Company, N.A., acting Trustee of the Alfred C. Glassell, Jr. Children's Trust for Emily Evans Embrey
Represented By: Ariadne Santiago Montare
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: National Electrical Benefit fund Trust
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 H HARPER
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: MICHAEL ARGIRION REV TRUST U/A DTD NOV 13, 1996
Represented By: Randall L. Klein
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: Law Companies Group, Inc.
Represented By: Seth M. Kean
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: Citigroup Global Markets Inc.
Represented By: Andrew Garry Gordon
Represented By: Kira Alexis Davis
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: T. ROWE PRICE ASSOC.
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: Envestnet Asset Management, Inc.
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: Evergreen Reinsurance (Bermuda) LTD
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: JANET U EMBURY CHLN TR GRACE FD
Represented By: Joseph P Lombardo
Represented By: David S. Barritt
Represented By: Frederick V. Lochbihler
Represented By: Eric Storme Silvestri
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: WENDY L. KAISER
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: Quixote Capital Partners LP
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: Marco Consulting Group
Represented By: Shawn M. Staples
Represented By: Anthony C. Valiulis
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: Rief Rmp LLC
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: Illinois Student Assistance Commission
Represented By: Richard Nowell
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: TIAA-Separate Account VA-1 Stock Index Account
Represented By: Steven Russell Schoenfeld
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: Arizona State Retirement System
Represented By: Andrew Glenn Devore
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: CYMI Equity LP
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: INSTITUTIONAL BENCHMARKS SERIES MASTER FEEDER LIMITED MATAR SERIES OLYMPIA CAPITAL INT'L INC
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: MFP Investors LLC
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: Roger Williams University Ed Growth Eq
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: Naumburg Family, LLC
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: Wellspan health master trust
Represented By: Daniel B. Huyett
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: Scott Klarquist
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: Nancy Feigenbaum
Represented By: Christy Lee Murphy
Represented By: Marc Ericson Darnell
Represented By: Clark James Belote
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: MORGAN STANLEY & CO
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: Elliott Capital Mgmt
Represented By: Paige E. Barr
Represented By: David Charles Bohan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: DFA Investment Dimensions Group Inc - VA U.S. Large Value Portfolio
Represented By: Joseph Thomas Kelleher
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: LAWRENCE J BLUM TRUST U/A
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 J. REINKE
Represented By: Brian Eugene Casey
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: David L. Nelson
Represented By: Owen F. Monfils
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: NICHOLAS T. PREPOUSES
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: Mellon Bank N.A. Employee Benefit Plan
Represented By: Michael Allen Firestein
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: THOMAS DECEDENT'S TRUST
Represented By: Thomas M. Pyper
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: CIBC World Markets Corp
Represented By: Andrew Walker Robertson
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: Symetra Financial Corporation
Represented By: Kurt M. Heyman
Represented By: Julia Claire Spivack
Represented By: Stephen J Kennedy
Represented By: Dominick T. Gattuso
Represented By: Vernon R. Proctor
Represented By: Jack Yoskowitz
Represented By: Patricia L. Enerio
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: Towerview LLC
Represented By: Suhana S. Han
Represented By: David Keith Momborquette
Represented By: Stephanie G Wheeler
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: New Mexico State Investment Council
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: Reinhold and Shelley Weege Ttee
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: BLACKROCK ADVISORS (UK) LTD.
Represented By: Thomas F. Holt, Jr.
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: Helen Brown
Represented By: Michael Dockterman
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: FIDELITY SELECT MULTIMEDIA, A SERIES OF FIDELITY SELECT PORTFOLIOS
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: LBIE CUSTOMER LONG OPTION
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: Great-West Life Assurance Co.
Represented By: Galen Driscoll Bellamy
Represented By: Michael C. D'Agostino
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: ANDREW BATER
Represented By: Paul R. Franke, III
Represented By: Bethany A. Johnson
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: MATTHEW J. BOTICA AND CHRISTINE C. BOTICA JTWROS
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: RICHARD & GAYLE LANDUYT TR U/A DTD
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: EARL W HUNTLEY FBO MELINDA
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: Teamsters Local 639 Employers Pension Trust Fund
Represented By: Elizabeth Saindon
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: Reichhold, Inc.
Represented By: Mark A. Neubauer
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 W & MARGARET A EDER REV LIVING TRUST UA DTD
Represented By: Richard Edward Rosberger
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: BROPHY PROPERTIES INC
Represented By: Joeann Etheline Walker
Represented By: Lawrence Henry Cooke, II
Represented By: Benjamin Preisendanz Argyle
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: THELMA ORSHEK TESTAMENTARY TRUST
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: TIAN F RONG
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: Ariel TERP
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 DISHON FAMILY TRUST
Represented By: Timothy J. Abeska
Represented By: Brian Eugene Casey
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: H H Howard Trust for L H Selby, Bank of America, N.A., Trustee
Represented By: David Amir Kochman
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 G LINDSAY U/A DTD
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: TIAA-CERF Funds TIAA-CREF S&P 500 Index Fund
Represented By: Steven Russell Schoenfeld
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 Doe as Owner of JHT 500 Index Trust
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 H. TWADDELL REV LIVING TR U/A DTD
Represented By: Michael C. D'Agostino
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: EDMUND M. GOODHUE
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: ATLANTIC SALMON FEDERATION CANADA ENDOWMENT FUND INV
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: Lightbourn, Sara A. Young
Represented By: Mark A. Hendrix
Represented By: Wendy J Stein
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: IL STUDENT ASSISTANCE COMMISSION LCV
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: Federated Stock and California Muni Fund
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: PHYSICAL, INDEX ARB EXCH FOR IDA KIERAN KILKENNY BRYAN CROSS
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: The Kaszton Family Trust UAD
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 JOSEPH DALY GIFT TRUST
Represented By: Jonathan W. Young
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: Archdiocese Of New York Master Trust
Represented By: Martin Andrzej Krolewski
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: ELAINE B. WOOD TRUSTEE, ELAINE B. WOOD REV TRUST
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: Anadarko Petroleum Corporation
Represented By: Stefanie Jill Greer
Represented By: John D. Demmy
Represented By: Carey D Schreiber
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: A.G. Edwards, Inc.
Represented By: David Steve Mordkoff
Represented By: Stephen Michael Ahron
Represented By: Stephen Leonard Ratner
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: STATE OF MICHIGAN EMPLOYEES' RETIREMENT SYSTEM
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: Defendants' Executive Committee
Represented By: David Charles Bohan
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: BRADLEY A LONG TRADITIONAL IRA
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: Stacie Elizabeth Ford, acting Trustee and Beneficiary of the Alfred C. Glassell, Jr. Children's Trust for Stacie Elizabeth Ford
Represented By: Ariadne Santiago Montare
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: WAREHOUSE EMPLOYEES LOCAL 570 PENSION LCV
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: HELENA RUOTSALAINEN
Represented By: David S. Barritt
Represented By: Eric Storme Silvestri
Represented By: Joseph P Lombardo
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: Steven H. Kagan
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: Karen L. Kun
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: IUOE Local 14-14B Pension Fund
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: AMICI QUALIFIED ASSOCIATES LP
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: UD JD DECKER SD KING ET
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: TTEES WATCH HOUSE TRUST
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: Marjorie F Braisted Trust U/A DTD
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: RUTH A. BOHANNON
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: Raymond Staney
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: KNIGHT CAPITAL MKTS LLC
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: R. Kent Erickson
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: Spurgeon Famile Limited Partnership
Represented By: Paige E. Barr
Represented By: Paige B. Tinkham
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: the Trust u/d Albert B. Craig dated as amended, fbo Albert B. Craig Jr. et al. and BNY Mellon, N.A., as trustee of the Trust u/d Albert B. Craig dated as amended, fbo Albert B. Craig
Represented By: Stephen Leonard Ratner
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 Dold
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: ABC ARBITRAGE SA
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: ST. FRANCIS FRIENDS OF THE POOR, INC
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: K. Murray Fournie
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: MARK C LANDRY
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: Frank R. Ball, Jr. Trust dated
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: Virginia Kearns Revocable Trust
Represented By: David Andrew Rosenzweig
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: Muni Employees Annuity Ariel/Munemp and Benefit Fund-CHI
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: Jonathan Tillman, Trustee
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: Barbara McGovern
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: JP Morgan Securities Inc.
Represented By: Elliot Moskowitz
Represented By: Michael Joseph Russano
Represented By: Alicia Llosa Chang
Represented By: Benjamin S. Kaminetzky
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: Vanguard tax Managed Growth & Income Fund
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: NONDIMA
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: Mainstay VP Funds Trust
Represented By: Michael C. D'Agostino
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: STEPHEN JAMES ROTHERMEL
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: Lowell Associates Ltd Ptnshp
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. Fox
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: BETSY N. ANDERSON
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: VANTAGEPOINT 500 STOCK INDEX FUND
Represented By: Joaquin Matias C De Baca
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: FIRST BUSEY TRUST INVESTMENT CO.
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: Does 1 -5,000
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: DONALD CASPER TRUST U/A DTD DONALD CASPER, TRUSTEE
Represented By: Antonio DeBlasio
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: Lispenard Street Credit Master Fund Ltd.
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: CLAUDIA F GASPARINI
Represented By: Karel Sue Karpe
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: Harvey Canter IRA Contributory, Charles Schwab & Co., Inc., Custodian
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: BRYCE PATRICK ANDREWS
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: IRA Willis Baker Jr,
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: Arnold R weber
Represented By: Donna L. McDevitt
Represented By: Shauna R. Prewitt
Represented By: Matthew R. Kipp
Represented By: Jason Thomas Manning
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: TRUST CO. VERMONT
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: GEORGE W THOMS TRUST B
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: Helen Buttenwieser Trust
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: 1994 ALICIA P. GUGGENHEIM TRUST
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: PARTNERS GROUP ALTERNATIVE STRATEGIES PCC LTD - YELLOW VEGA CELL
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: USA Fund LLLP
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: Doris Keats Frank (Trustee Revocable Trust Dated March 7, 2000)
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: Andrew T. Szymulanski
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: Terry Diamond
Represented By: David C. Bohan
Represented By: Paige E. Barr
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: FRED PHILLIP PETTIJOHN (DECEASED) (AS BENEFICIARY OF ELAINE W. PETTIJOHN IRREVOCABLE TRUST)
Represented By: Joseph E. White, 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: Frederick Goldstein
Represented By: Nicholas Michael O'Donnell
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: CHRISTIAN SCHOOL PENSION AND TRUST FUND
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: SUPERANNUATION FUNDS MGMT, CORPORATION OF SOUTH AUSTRALIA
Represented By: D. Ross Martin
Represented By: Joshua Y. Sturm
Represented By: Joshua Yair Sturm
Represented By: Andrew Glenn Devore
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: Nordea Bank AB, incorrectly named as Nordea Bank Sweeden AB
Represented By: Michael C. D'Agostino
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: ROCK SOLID INVESTMENTS LLC NORTHERN TRUST
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: JONATHAN OSBORNE, ACTING TRUSTEE OF THE BARBARA M. OSBORNE TRUST U/I/T DTD
Represented By: Ariadne Santiago Montare
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: Progressive Casualty Insurance
Represented By: Todd Allan Atkinson
Represented By: Richard G Hardy
Represented By: Joseph A. Castrodale
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: STEVEN G. BOOTH
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: Strategic Opportunity
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: THE ROMAN CATHOLIC ARCHBISHOP
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: HAROLD E MICKENS
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: Cassandra Trading Group LLC
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: Texas Scottish Rite Hospital Endowment
Represented By: William Banowsky
Represented By: Gabrielle Elise Farina
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: JOEL F ZEMANS REV TR 1Z - 51 PLDG, CUSTODIAN
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: Carl B. Field, 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: MARSCO INVESTMENT CORP.
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: THE DANIEL WHITNEY YOUNG GIFT TRUST
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: Union Bank, N.A.
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: Suzanne C Hutchins Trust UAD
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: Sherry p. Broder for Jon M. Van Dyke, deceased
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: M-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: KEVIN AND PAULA DANSART
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: District 1199J New Jersey Health Care Employers Pension Plan
Represented By: Arnold Shep Cohen
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: GS 1999 Exchange Place Fund, LP
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: MB Financial Bank, N.A.
Represented By: James Edward Dahl
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: First American Equity Index, Inc
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: The OC Smith & PL Pierce Joint Rev. Living Trust DTD
Represented By: Michael D. Leffel
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: HUNTINGTON ASSET SERVICES, INC
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: Agile Nexus Multi Strategy Fund SPV I LLC
Represented By: Steven Mace Feder
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: Judith Weinberg
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: Del Mar Asset Management
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: Joanells Van Loan
Represented By: Eileen R. Becker
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: OPERATING ENGINEER LOCAL 428 DB (PENSION) LCV
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: Duncan weaver & Karen Sorrell
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: BMO Nesbit Burns Inc.
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: James Edward Glynn
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: MARY OWEN ROSENTHAL TR U/A DTD OCTOBER 19, 1999
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: James Dietz Trustee Kathryn A. Dietz LV Trust
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: GRACE TRUST
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: Vanguard Fiduciary Trust Company Russell 3000 Index Trust
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: CIBC POOLED U.S EQUITY S&P 500 INDEX FUND
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: Lighthouse Partners LLC
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: The Trust for the benefit of C. Boynton u/a A. Johnson
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: CHRISTUS HEALTH OPERATING FUND LCV
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: BRIAN J MCMANUS, SR
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: FRANCES L VAN TREESE
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: Elizabeth Ann Paley
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: Charles Thurman
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: Axa Equitable Funds Management Group, LLC
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: LENI WEIL TRUST G&G W233-RB
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: Samuel H Frankel
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: Joseph M. Fee
Represented By: Wayne T. Lamprey
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: ABN AMRO BANK NV
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: NYLIM-QS Large Cap Enhanced Fund LP
Represented By: Michael C. D'Agostino
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: HORIZON TRUST & INVESTMENT MANAGEMENT
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: Credit Suisse - Investment Banking Investment Division
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: Mutual of America Investment Corp. Equity Index Fund
Represented By: Martin Jonathan Crisp
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: ALICE M. GRABAU
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: james G. Up De Graff, as trustee of the James G. Up de Graff Trust U/A
Represented By: David Charles Bohan
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 Blair & Company L.L.C.
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: SECRETARY TO MUTUAL BENEFIT ASSOCIATION FOR TOKYO METROPOLITAN EMPLOYEES
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: City of Memphis
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: Jesse Fierstein
Represented By: Stephen Joseph Brown
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: Rothschild Investment Corp IL
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: Hartford Separate Account B
Represented By: Michael C. D'Agostino
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 J. LEONARD AND JANE E. LEONARD JTWROS
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: Linda Carpenter
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: Hartford
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: SCHULER TR UTD
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 D. MCMANUS AND JOHN R. MCMANUS
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: Clearwater Investment
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: William Kennedy Dodds
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: PERSHING SECURITIES LTD
Represented By: Stephen Leonard Ratner
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: Thomas E, Mitchell III
Represented By: Elliot David Ostrove
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: Onebeacon Insurance Savings Plan
Represented By: Joshua S. Pemstein
Represented By: Jack Yoskowitz
Represented By: Julia Claire Spivack
Represented By: Andrew Zane Schwartz
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: Debra A. Gentine 2004 Revocable Trust U/A/D
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 J. Trienens, as Trustee of the Paula Miller Trienens Trust Dated
Represented By: David Andrew Rosenzweig
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: Barbara S. Dittrick
Represented By: Conrad Michael Olear
Represented By: William Ignatius Strasser
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: JP Morgan Chase Bank/PCS Shared Services
Represented By: Elliot Moskowitz
Represented By: Alicia Llosa Chang
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: OneBeacon Pension Plan (f/k/a OneBeacon Insurance Pension Plan)
Represented By: Jack Yoskowitz
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: Ariel/APRF/Ariel Appreciation Fund
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: KBR
Represented By: Robert J. Katzenstein
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: Magnetar Financial LLC
Represented By: Jordan E. Stern
Represented By: Robin L. Alperstein
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: Dorothy B Chandler Marital Trust No 2
Represented By: Joel Alan Feuer
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: Nuveen Investment Funds, Inc.
Represented By: Michael Krauss
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: The Robert B. Greene Jr. Trust U/A DTD
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: STANLEY K FRIEDMAN
Represented By: John P. Sieger
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: Craig P Williamson Rev Trust U/A DTD c/o Craig P. Williamson
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: EFG BANK EUROPEAN FINANCIAL GROUP
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: DEBORAH L BRICE
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: EPPIST LLC A/K/A EPIST INVESTMENT PARTNERSHIP
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: Rydex Variable Trust Multi-Hedge Strategies Fund
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: William Kennedy Dodds
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: The Henry H Kindlinger IRR TR
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: Mary F Brown
Represented By: Benjamin Seth Kaplan
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: Vanguard Group Inc.
Represented By: Scott Cameron Kessenick
Represented By: Bruce E. Jameson
Represented By: Alexander Bilus
Represented By: Gary F. Traynor
Represented By: William Kennedy Dodds
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: The Burroughs Wellcome Fund
Represented By: Thomas M. Byrne
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: CHRISTOPHER F. BADER AND MICHELE M. BADER JTWROS
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: Wolverine Trading LLC
Represented By: Paige E. Barr
Represented By: David Charles Bohan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: Power Authority of the State of New York
Represented By: Eileen P Flynn
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: STEPHANIE B FLYNN TRUST U/A DTD
Represented By: Joseph P. Roddy
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: RAYMOND J STANCY
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: U.S. LARGE CAP VALUE SERIES OF THE DFA INVESTMENT TRUST COMPANY
Represented By: Joseph Thomas Kelleher
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: HENRY M CHANCE TR DTD FBO H CHANCE II
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: DETROIT MEDICAL CENTER INSURANCE
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: Natixis Bleichroeder LLC
Represented By: Joseph Cioffi
Represented By: James Rocco Serritella
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: Jonathan C. Hamill Revocable Trust
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: James T Smith Trust U/A DTD
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: SR LOEB ARBITRAGE MASTER MA LTD
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: BRAXTON N ROBINSON
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: Allied Workers Local 48
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 R. Brinckerhoff
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: Danske Bank
Represented By: William Miller
Represented By: Charles G. Berry
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: PLUMBERS & PIPEFITTERS LOCAL 123 PENSION LCV
Represented By: William Eric Venable
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: Sumitomo Trust & Banking Co. Ltd. Trustee
Represented By: Jordan E. Stern
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: DBAG London Ripley Index
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: HELEN GROSSMAN TRUST U/A/D
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: Olifant Fund Ltd.
Represented By: Robert Donald Carroll
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: J BOURNE TR-IMA
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: LESAGE, MICHAEL AND CYNTHIA KAY LESAGE
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: Daniel Cohen
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: CHARLES E WINDSORMSSB
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: COOK COUNTY OFFICERS AND EMPLOYEES
Represented By: Sisavanh Baccam Baker
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: Kirk F. Flynn & Virginia O. Flynn Living Trust, c/o Current Trustee (s)
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: EDGAR D GIFFORD TRUST
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: Prudential Retirement SA LV 5 LCV
Represented By: Michael C. D'Agostino
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 MOSBERG
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: UWO ANNE WERTHEIM WERNER DTD
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: Sharon Christhilf
Represented By: Milissa A. Murray
Represented By: Michael C. D'Agostino
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: Andrew Boehm
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: NANCY A COOK
Represented By: Katten Muchin
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: Wells Fargo Advantage Index Fund
Represented By: Stephen Leonard Ratner
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: Estate of Leavitt J Pope
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: Los Angeles County Employees Retirement Association
Represented By: Michael D Herrera
Represented By: Christopher T. Heffelfinger
Represented By: Joseph J. Tabacco, Jr.
Represented By: Marie G Quashnock
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: Mellon Bank NA Employees Benefit Collective Investment Plan
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: Esterle Cobourn
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: Prism Partners III Leveraged LP
Represented By: Jahan P. Raissi
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: SPX Principal Strategy U.S. Shares Programs
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: BMO Nesbitt Burns Inc./CDS
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: Edwards AG & Sons
Represented By: Stephen Leonard Ratner
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: SEI INVESTMENT CANADA COMPANY
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: CTUW E WILLIAMSON - JEAN #2; JOHN D WILLIAMSON JR
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: CANACCORD WEALTH MANAGEMENT
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: ML Equity Index Trust
Represented By: Seth M. Kean
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: Richard S Arnold
Represented By: James Wade Poindexter
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: Y.M.C.A. of Lima, OH
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: PHYLLIS W FAGIN TRUST U/A DTD
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: Kathleen Geary and John J. Vitanovec
Represented By: John R. McCambridge
Represented By: George R Dougherty
Represented By: Maile Hitomi Solis
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: M A BARLOW TRUST FBO J B DIEMAN
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: Royce W and Nell Nation
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: Kellogg Brown & Root Inc.
Represented By: Robert J. Katzenstein
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: Ralph Goetting, Jr.
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: Griffith E. Madigan
Represented By: John P. Sieger
Represented By: David C. Bohan
Represented By: Paige E. Barr
Represented By: Paige B. Tinkham
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: I-SHARES DOW JONES U.S. CONSUMER SERVICES SECTOR INDEX FUND
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: WARREN R AND PATRICIA M PHELPS
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: Steven Sosnick
Represented By: Daniel Zachary Goldman
Represented By: Guy Petrillo
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: Steven W. Morris
Represented By: Richard Edward Rosberger
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: LILA J. BOUWENS TRUST U/A DTD
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: Baxter
Represented By: Andrew J Entwistle
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: ANNETTE O GLOVE HAROLD R GLOVER TRUST UA
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: PEAK6 INVESTMENTS A/C 8PK PEAK6 ADVISORS
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: Anne S Scheiermann Reilly
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: Pacific Gas & Electric Company-P&G Qual CPUC NDT Partnership
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: CARL E HIRSCH
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 T. Fontaine Trust Under Will of Thomas Carrter Lupton
Represented By: Richard Edward Rosberger
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: ALPHA A. WETENKAMP
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: TAMAR SECURITIES INC
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: Aetos Corporation
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: JEANNE E FITZSIMONS 2004 TRUST U/A DTD
Represented By: John R. McCambridge
Represented By: George R Dougherty
Represented By: Maile Hitomi Solis
Represented By: Joshua W Mahoney
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: Trust U/W Thomas Cartter Lupton f/b/o John T. Fontaine and Issue, Brett W. Rousch, Trustee
Represented By: Richard Edward Rosberger
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: LPL Financial Corporation
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: Alpine Partners LP
Represented By: Jeanette Rodriguez
Represented By: Simon Joel Kasha Miller
Represented By: Joseph William Muccia
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: Leonard William Allen
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: EMPIRE STATE CARPENTERS
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: Xcel Energy Inc.
Represented By: Michael Krauss
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: First Option Debt Solutions Ltd.
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: GOODRICH CORP, AS PLAN ADMINISTRATOR FOR THE GOODRICH CORPORATION MASTER TRUST FOR QUALIFIED EMPLOYEE BENEFIT PLANS
Represented By: Todd Allan Atkinson
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 Doe 1 thru John Doe 2000
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: Trustee Amalgamated Bank
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: Trust u/w William D. Sohier fbo Eleanor Sohier, et al., and BNY Mellon, N.A., as trustee of the Trust u/w William D. Sohier fbo Eleanor Sohier et al.
Represented By: Stephen Leonard Ratner
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: W.G. LASSITER, JR. AND ANEICE R. LASSITER
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: UMWA 1974 Pension Trust
Represented By: Cristina Covarrubias
Represented By: Clayton Michael Creswell
Represented By: Larry D. Newsome
Represented By: Norman K. Beck
Represented By: Nicole E Wrigley
Represented By: Catherine W. Joyce
Represented By: Sarah Anne Krajewski
Represented By: Matthew A. Bills
Represented By: Daniel Randolph Fine
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: MARGARET P GUNDLACH REV TRUST DTD
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: WPML Limited Partnership
Represented By: Paige E. Barr
Represented By: David Charles Bohan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: RUSSELL 3000
Represented By: Thomas F. Holt, Jr.
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: T BANK-LCV-PT
Represented By: Jeffrey Lowenstein
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 R MCCORMICK FOUNDATION
Represented By: John P. Sieger
Represented By: David C. Bohan
Represented By: Alexander S. Vesselinovitch
Represented By: David Charles Bohan
Represented By: Andrew L. Wool
Represented By: Richard W Riley
Represented By: Gabor Balassa
Represented By: Aaron Harvey Marks
Represented By: Brian Borchard
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: NTGI-QM Collective Daily S&P 500 Equity Index Fund - Lending
Represented By: David Andrew Rosenzweig
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: THE NORTHERN TRUST COMPANY IN THE CAPACITY OF TRUSTEE
Represented By: David Andrew Rosenzweig
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: Harvey B. Plotnick, Tr. UA Mar 16 88 Harvey B. Plotnick Declaration of Trust
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: SSGA World Fund
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: Elizabeth L'Engle Trust Under The Will Of Philip F. L'Engle, Suntrust Bank, Trustee
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: RYDEX DYNAMIC TRUST, S&P 500 2X STRATEGY FUND
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: George W Thoms Trust B, Bank of America, N.A., Trustee
Represented By: David Amir Kochman
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: KENNETH E PERRY
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: AFFILIATED PRIVATE INVESTORS U.S. CORE VALUE FUND LLC
Represented By: Robert Kline Gross
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: Douglas J. Luiten
Represented By: Menachem Mendel Bensinger
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: WELLMARK HEALTH PLAN OF IOWA, INC
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: Everest reinsurance (bermuda) ltd.
Represented By: Anthony Del Guercio
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 Doe as Owner of Windsor II Vanguard
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: DAVID MAZZULLO
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: Free Church Minister and Missionaries Retirement Plan A
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: US Bank National Association
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: ANNA W. MURRAY
Represented By: Amy D. Roy
Represented By: Joshua Y. Sturm
Represented By: Joshua Yair Sturm
Represented By: Andrew Glenn Devore
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: Gabelli Foundation, Inc.
Represented By: Vincent Roger Cappucci
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: the Trust u/d George L Craig dated fbo Kathleen Craig Knight and BNY Mellon, N.A., as trustee of the Trust u/d George L Craig dated fbo Kathleen Craig Knight
Represented By: Stephen Leonard Ratner
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: The Royal Bank of Scotland N.V.
Represented By: Ingrid Mara Bagby
Represented By: Jessica Lively
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: Highbridge International LLC
Represented By: Martin B Klotz
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: International Brotherhood of Painters and Allied Trades Union & Industry Pension Fund
Represented By: Philip Lozano
Represented By: Kent G Cprek
Represented By: Richard B. Sigmond
Represented By: Dawn M Costa
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: BSCL AS AGENT FOR HYMF LTD
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: Randy Steiner
Represented By: Jeanne Ellen Irving
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: Swiss American Express, Ltd.
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: Jane B. White
Represented By: Joseph P Lombardo
Represented By: David S. Barritt
Represented By: Eric Storme Silvestri
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: HENRY H KINDLINGER IRR TR
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: JP Morgan
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: Cogent Investment Strategies LLC
Represented By: Kurt M. Heyman
Represented By: Dominick T. Gattuso
Represented By: Vernon R. Proctor
Represented By: Patricia L. Enerio
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: AETOS CAPITAL, LLC
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: Anthony Y. Lin
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: TOWER NORTH AMERICAN EQUITY FU
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: Charles Stoddard IRR Trust UA
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: KENNETH J. VYDRA NO. 101 U/A/D
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: Gary E. Pekala
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: K P Twichell Trust U/D, D C Twichell, Trustee
Represented By: David Amir Kochman
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: Lucent Technologies Inc.
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: Margaret T.M. Jones CP & CO AC
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: Credit Suisse (Luxembourg) S.A.
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: HOC Trust No 2 FBO Eliza Haskins
Represented By: Joel Alan Feuer
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: Vanguard Fenway Funds
Represented By: Scott Cameron Kessenick
Represented By: Bruce E. Jameson
Represented By: Alexander Bilus
Represented By: Gary F. Traynor
Represented By: William Kennedy Dodds
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: LEONA Z ROSENBERG IRREV CHRTBL TR UAD
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: JANICE F. WINBURN
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: RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT CONSUMER DISCRETIONARY ETF
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Joseph Thomas Kelleher
Represented By: Alexander R. Bilus
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: Stafford Investment Management LLC
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: I-SHARES MSCI KLD 400 SOCIAL INDEX FUND
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: LANDON, TIMOTHY AND ELIZABETH LANDON JTWROS F/B/O MLCC AND/OR ASSIGNS
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: Black Diamond Arbitrage Offshore Ltd.
Represented By: Eric David Madden
Represented By: Ari M. Berman
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: MICHAEL GLAZER AND LAUREN GLAZER
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: Susan J. Martin, individually, and as Beneficiary of the Estate of Shirley J. Sperling
Represented By: Mark A. Neubauer
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: Institutional Benchmarks Series LLC
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: CHARLENE FROST TRUST
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: DOUGLAS R MURRAY ADVISORY AGENCY
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: SSGA S&P 500 Index Fund CTF
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: Don & Irene Baron Family Trust
Represented By: Paige E. Barr
Represented By: David Charles Bohan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: New Castle County Employees
Represented By: Marlaine White
Represented By: Nicholas Jaison Brannick
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: SOCIETE GENERALE SECURITIES SERVICES
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: SDG&E Nuc Facilities NQ CPUC Decom Master Trust For Songs
Represented By: David Maclennon Logan
Represented By: Sabina Clorfeine
Represented By: Rebecca Jane Dunaway
Represented By: Rebecca D Hansson
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: Joseph Kollin
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: Helen Garland Trust No. 2 (For Gwendolyn Garland Babcock)
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: PADCO ADVISORS II, INC.
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: Archdiocesan Pension Plan of the Archdiocese of New York
Represented By: Martin Andrzej Krolewski
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: D.E. Shaw & Co., L.P.
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: Credit Agicole Securities (USA) Inc.
Represented By: Ana M. Alfonso
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: Richard M. Vander Meer (deceased)
Represented By: Richard Edward Rosberger
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: Alfred C Glassel, Jr.
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: STANLEY G. HARRIS, STANLEY G. HARRIS TRUST CHARITY
Represented By: Joseph P Lombardo
Represented By: David S. Barritt
Represented By: Eric Storme Silvestri
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: BLUE HILLS BANK F/K/A HYDE PARK SAVINGS BANK
Represented By: Katy O. Meszaros
Represented By: Eric P. Magnuson
Represented By: Meghan Stubblebine
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: VICKI S. BENJAMIN
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: MEGHAN M FLANNERY
Represented By: David S. Barritt
Represented By: Eric Storme Silvestri
Represented By: Joseph P Lombardo
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: Roger D Elliott
Represented By: Paige E. Barr
Represented By: David Charles Bohan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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 M. Davenport Trust Under Will of Thomas Carrter Lupton, Bret W. Rousch, Trustee
Represented By: Richard Edward Rosberger
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: S&P (EQ 56) EQUITY PRODUCT CONTROL
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: MARGARET S RITCH
Represented By: David Loren Barrack
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: EMBURY JANET U CHLN TR LEY FD
Represented By: David S. Barritt
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: Aperio Group LLC
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: The Ins. Trust U/A
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: Baptist Foundation of Texas
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: BANK OF AMERICA (GLASS LEWIS CO.)
Represented By: Daniel Lucas Cantor
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: Marjorie Rozman Trustee, Dollsey & Seymour Rappaport U/A/D FBO Dani Y Rozman
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 D Worthington, IV
Represented By: Michael Dockterman
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: RYAN SKLENICKA JT REV TRUST U/A DTD
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: HARBOR CAPITAL ADVISORS LCV
Represented By: Alexander Bilus
Represented By: Stuart Todd Steinberg
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: BATL PN-NRS S&P
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: Unknown McWethy
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: Advisory Research Inc.
Represented By: Thomas Paul Swigert
Represented By: Robert W. Mallard
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: State of Wyoming
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: BOA Pension-CMG Largecap Index
Represented By: Matthew David Lincoln
Represented By: Scott M. Tyler
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: Barclays Capital Securities Ltd.
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: MIDLAND GUARDIAN COMPANY
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: Principal Life Insurance Co.;
Represented By: Michael C. D'Agostino
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: Dreyfus Variable Investment Funds
Represented By: Stephen Leonard Ratner
Represented By: Kurt Gwynne
Represented By: Brian Rostocki
Represented By: Brian Michael Rostocki
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: The PNC Financial Services Group, Inc.
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: Perry Corp.
Represented By: John P. Sieger
Represented By: Daniel J. Polatsek
Represented By: William Michael Regan
Represented By: Brian J. Poronsky
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: JANN REARDON C/F
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: MARGARET E. DAVIS, TRUSTEE
Represented By: David Andrew Rosenzweig
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: HENRY CARSON JACKSON IRVOC MGMT TR UA TR B
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: Stanley Czerwien and Bridget Gawnda
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: JEROME P. MARTIN AND MELANIE M. MARTIN
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: Pension Reserves Investment Management Board
Represented By: Don M Kennedy
Represented By: Matthew Lewis Fornshell
Represented By: Albert Grant Lin
Represented By: Stephen Mark Hoeplinger
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: ROSENBERG, NANETTE AND MARJORIE ROZMAN, TTEES U/A DTD BY ROBERT ROSENBERG
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: The Pension Boards - United Church of Christ, Inc.
Represented By: Gerald Elliott Ross
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: THOMAS J. OSTERMAN TR U/A/D
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: US EQUITY VALUE POOL
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: THE OPPENHEIMER FAMILY FDN
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: Thomas W Hundley
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: Samuel Clement REV 10/05 CP & CO, Current Trustee
Represented By: David Amir Kochman
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: ALASKA PERMANENT FUND CORPORATION
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: GEORGE WILLIAM BUCK, UTA CHARLES SCHWAB & CO INC. SEP-IRA DTD
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: Lutheran Brotherhood
Represented By: Kelly Elizabeth Jones
Represented By: Sarah Emily Madsen
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: UD Virginia S. Risley JT Risley
Represented By: Wystan M. Ackerman
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: SUSAN S. STRECKER FAMILY TRUST
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: The Nathan H. Perlman Trust B DTD
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: Mitzuho Bank, Ltd.
Represented By: Joseph Aronauer
Represented By: Kenneth Steven Yudell
Represented By: Ronald Christopher Owens
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: VANGUARD VALUED INDEX FUND-EQUITY INDEX
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: MICHAEL F. GARCIA, TRUSTEE
Represented By: David Andrew Rosenzweig
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: Terrance R. McGovern
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: D. O'Donnell
Represented By: Jason R Asmus
Represented By: Charles B Rogers
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 Joseph Cahill
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 C. RANDS III, AS TRUSTEE
Represented By: David Andrew Rosenzweig
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: Investment Fund Limited
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: CHALFANT H FOR NANCY-MARITAL TR NO 1
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: Scott C Smith Trust
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: BNP Paribas S.A. Hong Kong Branch
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: INSTITUTIONAL SHAREHOLDER SERVICES INC.
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 D. & Jessie B. Jernigan
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: EDWIN J HAYES JR, U/A DTD
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: JEFFREY SCHATZ AND KIMBERLY SCHATZ
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: SOCIETE EUROPEENE DE BANQUE LUX
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: THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST NA), IN THE CAPACITY OF TRUSTEE OF THE LOWELL W. PAXSON CHARITABLE REMAINDER UNITRUST NUMBER FOUR DATED
Represented By: David Andrew Rosenzweig
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: GDK Inc
Represented By: Rachel Brothman Kane
Represented By: Reed Allen Smith
Represented By: Celia Goldwag Barenholtz
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: JG GLOBAL GROWTH FUND LTD
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: ANDE ELLEN WINKLER
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: Northshore University Healthsystem Second Century Funds-Endowment 501(C)3
Represented By: Michael C. D'Agostino
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: TD Asset Management Inc., in its capacity as manager of the TD Emerald Hedged U.S. Equity Pooled Fund
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: Frederick E. Nielsen
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 Bosau
Represented By: David C. Bohan
Represented By: Paige E. Barr
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: Bechtel
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: Teri Leichenger
Represented By: Marc Jeffrey Schneider
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: Highbridge Event Driven/Relative Value Fund LP
Represented By: Martin B Klotz
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: JEWISH HEALTHCARE FOUNDATION OF PITTSBURGH
Represented By: Christopher A. Lynch
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: WESTWAYS LIVING TRUST
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: JIM BARKSDALE
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: Montague H. Hackett
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: Assent LLC
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: NATIONAL GRANGE MUTUAL
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: J.P. MORGAN SECURITIES INC. (N/K/A J.P. MORGAN SECURITIES LLC)
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: Riversource Absolute Return Fund LP
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: HOC GST Exempt Trust No. 2 FBO John Haskins
Represented By: Joel A. Feuer
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: SSM Health Care
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: Deephaven Capital Management
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: Lucile M Dunn Ttee
Represented By: Stanley William Hodge
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: Herbert Lau
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: J.P. Morgan Securities LLC f/k/a Bear Stearns & Co. Inc
Represented By: Tina Hwa Joe
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: NT Collective US MarketCap Equity Index Fund - Lending
Represented By: David Andrew Rosenzweig
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: BRANDES U.S. EQUITY FUND
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: Cooper neff advisors, inc.
Represented By: Alan Joseph Stone
Represented By: Mark A. Kearney
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: MB FINANCIAL BANK M.A.
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: GELERT R. RAMAGE JR. AND NANCY D. RAMAGE
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: MANAGED PORTFOLIO OF THE EQUITRUST VARIBLE INSURANCE SERIES FUND
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: Madge A L Macneil 1988 Family Trust
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: Mr. Steven U. Lee
Represented By: Joseph J. Sullivan, 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: Colorado Business Bank
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: Harvey Bookman
Represented By: Jeffrey Richard Hellman
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: E-Connectivity AVG PX
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: HARBOR CAPITAL GROUP TRUST
Represented By: Mark Albert Bradford
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: Stuart Todd Steinberg
Represented By: William Kennedy Dodds
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: Spartan U.S. Equity Index Fund
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: Lamotta Family Trust U/A/D
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: TR U-W EMMA M PARKERSON
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: Cambridge Appleton Trust National Association
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 HANCOCK FINANCIAL SERVICES, INC. (JHT EQUITY INCOME TR)
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: J S MCDONNELL CAT B
Represented By: David Amir Kochman
Represented By: Mary Joan Hackett
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: Onebeacon Insurance Savings Plan - Equity 401K
Represented By: Joshua S. Pemstein
Represented By: Jack Yoskowitz
Represented By: Julia Claire Spivack
Represented By: Andrew Zane Schwartz
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: Mary shaw mccutcheon trust u/a dtd
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: Mizuho Trust & Banking Co. (USA)
Represented By: Matthew Joel Aaronson
Represented By: Hollace Topol Cohen
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: SILVERCREST ASSET MANAGEMENT GROUP LLC
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: TD Securities S&P 500 Index Fund
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: STATE OF CALIFORNIA STATE TEACHERS RETIREMENT SYSTEM
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: U.S. Army NAF Employees Retirement Trust
Represented By: Edward R. Mackiewicz
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: MELVIN GOODMAN
Represented By: Paige E. Barr
Represented By: David Charles Bohan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: MARK A. GRABO, TRUSTEE, ALBERT C. BONDS 1998 FAMILY DISCRETIONARY TRUST DATED
Represented By: Robert Douglas Anderle
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: PEARL LAWRENCE REVOCABLE TRUST UA MAR 30, 1990
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: NECA-IBEW PENSION TRUST FUND
Represented By: Patrick J. O'Hara
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: Kenneth Petersen
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: Columbia VP Dynamic Equity Fund
Represented By: Michael Krauss
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: EVOL Capital Management, LLC
Represented By: Jordan E. Stern
Represented By: Daniel Seth Meyers
Represented By: Gregory W. Nye
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: Joan S Freehling
Represented By: Paul E. Freehling
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: The Bank of New York Trust Company N.A.
Represented By: Stephen Leonard Ratner
Represented By: Kurt Gwynne
Represented By: Brian Rostocki
Represented By: Brian Michael Rostocki
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: Highbridge Capital Management LLC
Represented By: Martin B Klotz
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: Vanguard Fiduciary Trust Company
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: William Kennedy Dodds
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: MICHAEL J. ONEILL
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: The Servants of Relief For Incurable Cancer
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: STEPHEN M. CHAPLIN AND CAROL M. CHAPLIN JT TEN
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 THALHEIMER TR U/A AS AMENDED
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: Diocese of Buffalo Lay Pension LCV
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: DAVID D GRUMHAUS 1990 TRUST U/A DTD
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: DANIEL AND SUSAN JOSEPH
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: The Northern Trust Company (as Successor by Merger to Northern Trust, NA), as Trustee of the Richard O. Kearns Revocable Trust
Represented By: David Andrew Rosenzweig
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: City National Bank of New Jersey Capital Trust I
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: DAVID & LOIS LIEBERMAN TR SL-237, CUSTODIAN
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 D. O'Loughlin
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: The William Osborn 2004 Trust U/A
Represented By: Matthew R. Kipp
Represented By: Donna L. McDevitt
Represented By: Shauna R. Prewitt
Represented By: Jason Thomas Manning
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: BARBARA M OSBORNE TRUST U/I/T DTD
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: PEOPLES BENEFIT LIFE INSURANCE N/K/A MONUMENTAL LIFE INSURANCE COMPANY
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: Schultze Asset Management, LLC
Represented By: Alan Joseph Stone
Represented By: Michael Paul Richman
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: Alpheus L. Elus 1989 Trust
Represented By: Susan Florence Balaschak
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: Alfred W. Merkel
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: ESTHER WONG
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: TERRILL F COX & LORRAINE M COX TRUST U/A DTD
Represented By: Mark A. Neubauer
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: CFD AVERAGE PRICING STATISTICAL ARBITRAGE
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: PRESSMAN'S PUBLISHERS PENSION FUND
Represented By: Stephen Leonard Ratner
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: ODDO & CIE AS SUCCESSOR TO BANQUE D' ORSAY
Represented By: Victor P. Muskin
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 M. BRACHFELD
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: Mary L. Allen
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 Doe 1 through John Doe 2000
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: Variable Insurance Products Fund III
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: Spinningrod & Co.
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: Anima Societa DI Gestione Del Risparmio Per Azioni
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: EUGENE AND ROSE MARIE TAYLOR
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: KROGER COMPANY MASTER RETIREMENT TRUST
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: Joel F. Zemans, as custodian of the Joel F. Zemans Rev. Tr 1Z-51 Pldg
Represented By: Paige E. Barr
Represented By: David Charles Bohan
Represented By: Paige B. Tinkham
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: Mr. Dennis J. Layne
Represented By: Eric J. Van Schyndle
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: Richard Scott Cooley
Represented By: John R. McCambridge
Represented By: George R Dougherty
Represented By: Joshua W Mahoney
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: New York Life Investment Mgmt LLC
Represented By: Michael C. D'Agostino
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: Tower KS, L.L.C.
Represented By: Andrew William Vail
Represented By: Catherine L. Steege
Represented By: Daniel J. Weiss
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: IRRC
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: Employee Retirement System of Texas
Represented By: Matthew Lewis Fornshell
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: Southwest Securities Inc.
Represented By: Ari M. Berman
Represented By: Brian J Hurst
Represented By: Meghan E George
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: Twin Securities Inc.
Represented By: William Hayward Gussman, Jr
Represented By: Kristie Marie Blase
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: James C. Donahue
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: Paul Konrad
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: The Stephanie B Flynn Trust U/A DTD
Represented By: Joseph P. Roddy
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: BALLENTINE US MID CAP EQUITY FUND SELECT
Represented By: Joseph Thomas Kelleher
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: Nick D. Kladis
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: Darrick O. Ross
Represented By: Susan Kay Ehlers
Represented By: Steven N. Cousins
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: The Anadarko Petroleum Corporation Master Trust
Represented By: Stefanie Jill Greer
Represented By: Carey D Schreiber
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 J. Varecha
Represented By: Stephen T. Bobo
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 O HOWE
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: James Zerwekh
Represented By: Robert Michael Dees
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: Scottrade, Inc. Custodian, Arthur Hoyer Rollover IRA
Represented By: Brian W. Hockett
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: MainStay Funds Trust
Represented By: Michael C. D'Agostino
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: Donald Casper
Represented By: Antonio DeBlasio
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: ELAINE A MC INTOSH TRUST
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: City of Richmond RSRS
Represented By: Nathan Dee Baney
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: Thomas P. O'Keefe
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: Ice Bear Incorporated
Represented By: Harry H. Schneider, Jr.
Represented By: Shan A. Haider
Represented By: Alan D Smith
Represented By: Karen R. Brunton
Represented By: Jeffrey M Hanson
Represented By: William C Rava
Represented By: John Thomas Dixon
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: Anne mccutcheon lewis trust u/a/ dtd
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: Nora E. Morgenstern
Represented By: D. Ross Martin
Represented By: Galen Driscoll Bellamy
Represented By: Andrew Glenn Devore
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: Pritzker, John and Pritzker, Lisa
Represented By: Jeffrey Hoke Bergman
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: Wiluam M Davenport Trust Under Will of Thomas Carrter Lupton
Represented By: Richard Edward Rosberger
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: Multi-Strategy Greenock Master Fund Ltd
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: Leigh Chao
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: SR LATIGO MASTER MA LTD CITCO FUND SVS(CAYMAN ISLANDS) LTD
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: Harvard Management Co.
Represented By: D. Ross Martin
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: SANTA FE G VWAP (EQ722)
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: Ner York City Firefighters' Variable Supplements Fund
Represented By: Andrew Gary Lipkin
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: SS&C Technologies Inc.
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: NEISSER INVESTMENT LP
Represented By: Stephanie J. Harris
Represented By: Kenneth Steven Ulrich
Represented By: Kathryn B. Walter
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: UA GEN OFF LSV ASSET MGMT. ERNIE SODERSTROM UNITED ASSOCIATION
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: Judith Angerman, TTE Alexandr Angerman and Judith Angerman Irrev. Trust U/A 1991
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: Equity Value Fund
Represented By: Thomas F. Holt, Jr.
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: Matt J. Wollman Revocable Trust
Represented By: Richard Edward Rosberger
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: Alfred C Glassell, III
Represented By: Ariadne Santiago Montare
Represented By: Amir H Alavi
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: Spindle Limited Partnership Balanced Advisory
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: Dolores Locascio
Represented By: Kevin B. O'Rourke
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: Dorothy D. Smith trust U/A DTD
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: Deepak Agarwa
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 R. BARTON
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: Fiduciary Trust Company
Represented By: Marc C. Laredo
Represented By: Trevor Michael Findlen
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: Charles W. Hammond Trust
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: The Steven M. Shipka Family Trust U/A
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: THE MICHIGAN PUBLIC SCHOOL EMPLOYEES' RETIREMENT SYSTEM
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: the Trust u/d John J. Humphrey and Joan F. Humphrey dated Family Trust
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: EUGENE TOMCZAK TR U-W 06111998 U/A DTD
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: TRE Pension EFT Account Pension Payment System
Represented By: Andrew Gary Lipkin
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: J MCCUTCHEON III AS TRUSTEE OF THE ANNE MCCUTCHEON LEWIS TRUST U/A DTD
Represented By: David Loren Barrack
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: Progress Energy Service Co.
Represented By: Joseph H. Nanney, Jr.
Represented By: Robert A Meynardie
Represented By: Brian David Koosed
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: Southern California Edison Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust
Represented By: Thomas Richard Slome
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: SARAH FRANCES COWLES STEWART TRUST FBO DOUGLAS BABCOCK
Represented By: Andrea H McNeely
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: Eleanor A. Kenyon
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: NATIONAL CONSTRUCTION PENSION
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: TIF LLC
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: A. JOHNSON TRUST FBO C. BOYNTON
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: JEWISH COMMUNITY FEDERATION OF SAN FRANCISCO
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: State Street Trust Company Canada, as trustee for SSgA S&P 500 Index Fund Hedged To Canadian Dollars For Canadian Pension Plans
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: John Doe, as trustee of the Duke Energy Corporation Master Decommissioning Trust
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: New York City Pension Funds
Represented By: Andrew Gary Lipkin
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: Dictaphone Corporation
Represented By: Jonathan D Polkes
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: DONALD C. GRENESKO
Represented By: John R. McCambridge
Represented By: George R Dougherty
Represented By: Maile Hitomi Solis
Represented By: Erika Dirk
Represented By: Benjamin E Sedrish
Represented By: Lynn Hagman Murray
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: DAVID J TROCCOLI AND JANICE E TROCCOLI
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: Kellogg Capital Markets, LLC
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: MICHAEL ROSENBERG U/A DTD
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: Anchin Block & Anchin
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: The Prudential Variable Contract Account 10
Represented By: Michael C. D'Agostino
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: State Street Bank and Trust Co. - S & P 500 Index
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: IUOE LOCAL 138 LCV
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: Michael H Graff
Represented By: Paige E. Barr
Represented By: David Charles Bohan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: DON P HAYN JR
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 J. Vitanovec and Kathleen Geary Ttee U/A Dtd by John J. Vitanovec
Represented By: John R. McCambridge
Represented By: George R Dougherty
Represented By: Joshua W Mahoney
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: Lispenard Street Credit Master Fund
Represented By: Kristie Marie Blase
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: Nicholas Starr
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: Margaret Sindelar
Represented By: Jeffrey E. Jamison
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: WILMINGTON MID-CAP GROWTH FUND (F/K/A MTB MID CAP STOCK FUND)
Represented By: Joseph Thomas Kelleher
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: James Mateja
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: BACAP Equity Fund XXI
Represented By: Matthew David Lincoln
Represented By: Scott M. Tyler
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: CATHOLIC MEDICAL CENTER ERISA MCV
Represented By: Joshua Michael Wyatt
Represented By: Daniel E. Will
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: State Street Bank and Trust Company
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: Farmers Group, Inc. Employees' Pension Plan
Represented By: Marilyn M Montano
Represented By: Bill Cobb
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: RS Investment Management Co. LLC
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: DOUGLAS LEE MEYER AND STACEY MEYER
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: T.Rowe Price Equity Index 500 Fund
Represented By: Mark Michael Elliott
Represented By: Michael C. D'Agostino
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: BNY Mellon, National Association As Successor-In-Interest to Mellon Trust of New England N.A.
Represented By: Stephen Leonard Ratner
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: Phillip S Babcock
Represented By: Andrea H McNeely
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: Moc Chandler Tr No 1 UTA DTD
Represented By: Joel A. Feuer
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: PRUDENTIAL INSURANCE CO OF AMERICA (PDI)
Represented By: Michael C. D'Agostino
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: Joanna Sturm
Represented By: James Andrew Sullivan, Jr.
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: Agoralogos LLC
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: The Trust by James T Smith U/A DTD
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: Karpen Trust #1
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: JOAN ELLIS VAN LOAN
Represented By: Eileen Reynolds Becker
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: Hart Foundation
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: KBC SECURITIES
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: New York Life Insurance CO.
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: NYLIM Large-Cap Enhanced Index Collective Fund
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: Sharon B. Zell, Sharon B. Zell Family Trust #2 dated Restated Sharon B. Zell, Trustee
Represented By: Jeffrey Hoke Bergman
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 J. Vitanovec Ttee
Represented By: John R. McCambridge
Represented By: George R Dougherty
Represented By: Maile Hitomi Solis
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: Mahaffey Marital II Trust
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: BARCLAYS CAPITAL SECURITIES LIMITED AS SUCCESSOR TO BZW SECURITIES LIMITED
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: UBS (CH) IF2 EQUITIES USA PASSIVE
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: Janice M. McGurn
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: MERRILL LYNCH PROFESSIONAL CLEARING CORP. (PAX DIV)
Represented By: Daniel Lucas Cantor
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: Herbert Vance
Represented By: David S. Barritt
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: E. DOMINICK AND A. ANDREWS, JR. TRUST AGREEMENT DATED F/B/O ELIZABETH M. DOMINICK
Represented By: Kathryn J Bergstrom
Represented By: Phillip William Bohl
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: RICHARD A. FORSYTHE REV TRUST UA JAN 22 1985
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: Lee Carlisle Gregory
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: Trust u/w Kathryn H. Lallou and BNY Mellon, N.A. in its capacity as Trustee of the Trust u/w Kathryn H. Lallou
Represented By: Stephen Leonard Ratner
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: MARK W MADIGAN C/F
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: James Dietz
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: Allen C. Tanner Jr., CGM IRA Custodian
Represented By: Michael Bruce Ware
Represented By: Robyn Hylton Hansen
Represented By: Joseph Franklin Verser
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: Sheila L Pellegrini 1961 Rev, Bank of America, N.A., Trustee
Represented By: David Amir Kochman
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: ISS/33/LSV
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: T/W W Milton Jr FBO Anna Livingstone
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: AMICI QUALIFIED ASSOCIATES, LP
Represented By: David Keith Momborquette
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: AQR RC Equity Australia Fund
Represented By: John B. Orenstein
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: VA U.S. Large Value Portfolio of DFA Investment Dimensions Group, Inc.
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: Byrd Trading LLC
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: University of Minnesota
Represented By: Brian Slovut
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: DAVID S MORRISON
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: Sanford C Bernstein Fund Inc
Represented By: Richard S. Miller
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: EVOLUTION LARGE CAP FUND
Represented By: Joseph Clark Wylie, II
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: Gerald Agema C/F Avery Lauren Agema UTMA/IL Until Age 21
Represented By: John R. McCambridge
Represented By: George R Dougherty
Represented By: Maile Hitomi Solis
Represented By: Joshua W Mahoney
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: LONDON PROGRAM AVG PRICE
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: ROBECO INSTITUTIONAL ASSET MANAGEMENT BV A/C CONDOR
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: Valuation Research Corporation
Represented By: Desiree Marie Ripo
Represented By: Richard Walter Reinthaler
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: James W. Wallace, Trustee of The Andrew J. Wallcae Trust UA
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: SINCLAIR ELEVATOR 401K PROFIT SHARING TRUST DTD
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: State Street Bank and Trust Company, as trustee for SSgA S&P 500 Index Fund Common Trust Fund
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: LAWRENCE S COMEGYS AND JOCELYN WATTS COMEGYS
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: INNOVEST-SIEMENS EQUITY NORT
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: BNP Paribas, New York Branch
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: Stephen Axelson
Represented By: Mark A. Neubauer
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: LOUISE R. OUTHOUSE
Represented By: Kevin J. Riley
Represented By: James R. Schrier
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: Alvin R. Gross
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: BLACKROCK S&P 500 INDEX FUND
Represented By: Thomas F. Holt, Jr.
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: Emanuel Gruss
Represented By: Rachel Brothman Kane
Represented By: Celia Goldwag Barenholtz
Represented By: Reed Allen Smith
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: Eileen Marie Wirth
Represented By: David N. Dunn
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: Erturk Ozbek Ttee
Represented By: Matthew Reasor Bowman
Represented By: Andrew Lloyd Platt
Represented By: Jason Daniel Altman
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: STATE STREET BANK AND TRUST CO. - S&P 500 TOBACCO FREE CTF, JOHN DOE AS OWNER OF
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: ANDREW BOEHM AND RITA A BOEHM
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: Bernard Rabinowitz
Represented By: Melinda K Burton
Represented By: Charles J. Faruki
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: Hyman F. Blum
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: Centra-Bernstein
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: MICHAEL BAKWIN
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: DFA US Vector Equity Fund of Dimensional Funds
Represented By: Richard Beryl Levin
Represented By: Joseph Thomas Kelleher
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: CROW REALTY INVESTORS, LP
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: Sarah A O'Brien Trust DTD
Represented By: Christopher Louis Muniz
Represented By: Gregg J. Simon
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 T. McGowan
Represented By: Richard Edward Rosberger
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: SUNTRUST RETIREMENT 500 INDEX FUND
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: Community Insurance Company
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: HAWAII DENTAL SERVICE
Represented By: Robert G. Klein
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: SARAH FRANCES COWLES STEWART TRUST FBO
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: HCK ENTERPRISES INC PSP UAD
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: COOPERATIEVE CENTRALE RAIFFEISEN- BOERENLEENBANK B.A.
Represented By: Nicholas Cutaia
Represented By: Joel M. Miller
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: MAHMOUD SEBGHATI IRA
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: HELEN D HOKE LIVING TRUST UA
Represented By: John Christopher Allerding
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: JPMorgan Services, Inc.
Represented By: Mathew Scott Miller
Represented By: Tina Hwa Joe
Represented By: Elliot Moskowitz
Represented By: Marc Joseph Tobak
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: Washington Area Carpenters Pension Fund
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: Consolidated Edison Retirement Plan
Represented By: Yani Indrajana Ho
Represented By: Deirdre Joan Sheridan
Represented By: Edward David Sherwin
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: IXIS CAPITAL MARKETS
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: Honeywell International Inc.
Represented By: Kenneth Winn Allen
Represented By: Craig Scott Primis
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 J. VERDUSCO TRUST, U/A DTD
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: Hazel C. Hough
Represented By: Thomas H. McLain
Represented By: Terri N. Thomas
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 STRUTZEL DECLR TRUST U/A
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: LIECHTENSETEIN
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: Sempra Energy Pension Master Trust, Sempra Energy, Trustee
Represented By: Rebecca Jane Dunaway
Represented By: Sabina Clorfeine
Represented By: Rebecca D Hansson
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: D E Shaw Valence Portfolio LLC
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: Artis Aggressive Growth Master Fund LP
Represented By: D. Ross Martin
Represented By: Joshua Y. Sturm
Represented By: Joshua Yair Sturm
Represented By: Andrew Glenn Devore
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 D. LANE REVOCABLE TRUST
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: DRIVEN, EVENT
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: L. WIENER REVOCABLE TRUST U/A/D
Represented By: Neil Christian Gosch
Represented By: Samuel Davis Ritchie
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: Richard H. Schwamb
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: LARGE CAP VALUE SUBTRUST OF THE DFA GROUP TRUST
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: CHW WORKERS COMPENSATION
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 DEAN GRUMHAUS GIFT TRUST
Represented By: Jonathan W. Young
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: IRIS B. MAHONEY, IRIS B. MAHONEY REV TR U/A/D
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: Ross D Cahn
Represented By: Paige E. Barr
Represented By: David Charles Bohan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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 E Ehlmann
Represented By: Jonathan W. Young
Represented By: George R Dougherty
Represented By: Mark Edward Felger
Represented By: Michael Dockterman
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: CHICAGO TEACHERS PENSION FUND
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: Graham Capital Partnership I, LP
Represented By: George Sitaras
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: OneBeacon 401(K) Savings Employee Stock Ownership Plan
Represented By: Jack Yoskowitz
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: BNYTD EQUATOR INV FD ICVC NAMERICA
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: First Investors Management Company, Inc.
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: Schwab Institutional Select S&P 500 Fund (2M37)
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: the Trust u/d George W. B. Roberts dated fbo the Children
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: MORTON S. & ADRIENNE M. GOLDFINE
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: Melvin W Sandmeyer Trust DTD
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: Trust U/A/ Dated David C. DeSieyes, Fiduciary Trust Company International, United States Trust Company of New York, Trustees
Represented By: David Amir Kochman
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 Oliva
Represented By: Paige E. Barr
Represented By: Paige B. Tinkham
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: Laffer Investments
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 Doe as an Affiliate of Guardian VC 500 Index Fund
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: U OF A HEALTH SERVICES FOUNDTION DEFERRED COMPENSATION ACCOUNT
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: Ralph Goetting, Jr
Represented By: David N. Dunn
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: Vanguard Institutional Total Stock Market Index Fund (Vanguard Institutional Total Stock Market Index Fund)
Represented By: Alexander Bilus
Represented By: Alexander R. Bilus
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: JPMorgan Chase Bank, N.A. f/k/a Custodial Trust Co
Represented By: Tina Hwa Joe
Represented By: Marc Joseph Tobak
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: Value Line Inc.
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: T Rowe Price Assocaites C/O CT Corporation
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: Dorothy Patterson Guardianship
Represented By: David Andrew Rosenzweig
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: Sara J Newman Living Trust U/A/D
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: MONTPELIER REINSURANCE LTD
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: KARLIN HOLDINGS LP/EQ INVEST CORP
Represented By: Susan Allison
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: Whitebox Diversified Convertible Arbitrage Fund LP
Represented By: Michael Krauss
Represented By: Stephen M Mertz
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: MARGARET P GILLEO REVOCABLE LIVING TRUST U/A DTD SEPT 24 1990
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: Defendants Listed on Exhibit B
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: Interactive Brokers Group
Represented By: Guy Petrillo
Represented By: Daniel Zachary Goldman
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: Judith N. Weiss
Represented By: Richard Edward Rosberger
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: WARREN F BATEMAN U/A DTD
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: WELLMARK, INC.
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: Blackport Capital Fund, Ltd.
Represented By: Mark A. Angelov
Represented By: David Neal Wynn
Represented By: Paul Matthew Fakler
Represented By: Stuart A. Mack
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: National Electrical Benefit Fund
Represented By: Jennifer Bush Hawkins
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: Ross David Cahn
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: Steven Backer
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: Goldentree Multistrategy LTD
Represented By: Joshua Michael Mester
Represented By: James O. Johnston
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: BARBARA HAMMOND
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: Deutsche Lufthansa AG
Represented By: Christopher May Mason
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: MARY J. COLEMAN
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: Security Global Investors-Rydex/SGI
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: William Kennedy Dodds
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: Philip B Doherty
Represented By: Frances Gecker
Represented By: Reed Heiligman
Represented By: Micah R Krohn
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: Ford Motor Company of Canada, Limited Master Trust Fund
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: CHRIS CARPENTER
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: SAFECO LIFE INSURANCE-MASTER TR PL (N/K/A SYMETRA LIFE INSURANCE COMPANY)
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: BRIDGESTONE FIRESTONE
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: SARGEANT & LUANN JOYS LIV TR U/A DTD
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: Citigroup Derivatives Mkts Inc
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: Marjorie B. Pelino
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: Vanguard Index Funds (Vanguard Total Stock Market Index Fund)
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: Automotive Machinists Pension Trust Fund
Represented By: Frank J Morales
Represented By: Daniel H. Golden
Represented By: Catherine Anne Rothwell
Represented By: Allen Bruce McKenzie
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: AST ALLIANCEBERNSTEIN MANAGED
Represented By: Michael C. D'Agostino
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: THE COLLECTORS FUND LP
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: First Investors Life Series Fund Blue Chip Series
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: METLIFE INVESTMENT FUNDS INC
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: WOO B CHOI ROLLOVER IRA, TD AMERITRADE INC, CUSTODIAN
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: B H Gerald Rogers MD Ltd Employee Pension Trust U/A B H Gerald Rogers, Trustee
Represented By: Leland H. Chait
Represented By: David Madden
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: THE NORTHERN TRUST COMPANY, AS TRUSTEE, GENERAL DYNAMICS LAND SYSTEMS RETIREE BENEFITS TRUST
Represented By: David Andrew Rosenzweig
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: VANGUARD VVIF EQUITY INDEX FUND
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: ADAGE CAPITAL PARTNERS GP, L.L.C.
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: Rabo Capital Services, Inc.
Represented By: Claire L. Huene
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: RUTH STEIN DISCRETIONARY TR FOR JOAN S FREEHLING UAD
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: Elaine T. Bovaird Trust U/A DTD
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 A. Cox, Jr. Revocable Trust DTD Edward A. Cox, Jr., Trustee
Represented By: Richard Edward Rosberger
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: Donald Horwitz
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: David P Slesur
Represented By: Alfred Michael DeLaCruz
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: RBC Capital Markets Abritrage LLC
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: Bank of America, National Association as Trustee of Trust Under Agreement E.L. Sanford FAM FBO Mason
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: LINDA E PEARCE
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: Haig Keropian & Rosanne Keropian Rebocable Trust UA
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: EAGLE TRADING COMPANY
Represented By: Stephen Leonard Ratner
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: Renee H. Miller
Represented By: Mark A. Neubauer
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: THE RESNICK FAMILY LP
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: JAMES A SCHEROCMAN
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: Evelyn A. Freed Trust U/A/D Brandes-All Cap Value
Represented By: Mark A. Neubauer
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: NANCY G. LEZETTE
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: THE L/S MARKET NEUT FD, A SEP
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: MICHAEL A HIRSLEY IRA
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 Doe, as owner of State Street Bank & Trust Company - S&P 500 Tobacco Free CTF
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 A JOBSON 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: GRACE I. SPIER
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: Ameren Management Health Trust
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: David D Grumhaus
Represented By: Jonathan W. Young
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 Doe, as Administrator of OneBeacon Insurance Savings Plan - Equity 401K
Represented By: Jack Yoskowitz
Represented By: Julia Claire Spivack
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: AMALGAMATED TRANSIT UNION LOCAL
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: The Kathleen Geary Trust U/A DTD
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: Security Investors, LLC, Guggenheim Investments
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: Stuart Todd Steinberg
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: MELISSA MONSON
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: MAHESH R BAJAJ MD AND FRANCESCA M BAJAJ MC
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: Lockheed Martin Corporation
Represented By: William Hayward Gussman, Jr
Represented By: Kristie Marie Blase
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: Polly H. Howells
Represented By: Asa Robison Danes
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: Muriel S. Harris
Represented By: Mark A. Neubauer
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: Eliza Twichel
Represented By: Ronald J. Briggs, Esq.
Represented By: Kevin M. Henry, Esq.
Represented By: Matthew D. Norfolk
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: Federated a/c/ fcif federated investors
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: Mellon Capital Management
Represented By: Stephen Leonard Ratner
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: THE ROBERT R CULL TRUST U/A
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: Georgia Municipal Employee Benefit System Pension Plan
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: Darlene Utz
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: ERNEST W MICHEL
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 B Greene, Jr
Represented By: Scott A. Browdy
Represented By: Leland H. Chait
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: Fidelity U.S. Equity Index Commingled Pool
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: The Reader's Digest Association, Inc Retirement Plan
Represented By: Richard Edward Rosberger
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: WOOJIN CHOI PRINCIPAL
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: Dreyfus/Laurel Funds Inc
Represented By: Stephen Leonard Ratner
Represented By: Harry Frischer
Represented By: David Steve Mordkoff
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: HARRIET H GLASSPIEGEL DL OF TR U/A DTD
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: Double Black Diamond
Represented By: Eric David Madden
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: Ruth Stein
Represented By: Paul E. Freehling
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: Stichting Pensioenfonds VAN DE
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: Lorianne R. Flaherty Trustee
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: Evangelical Lutheran Church in America Board of Pensions
Represented By: Lousene M Hoppe
Represented By: Nicole M. Moen
Represented By: Thomas S. Fraser
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: STAT ARB FLIP-TL3 EQUITY FINANCE PRODUCT CONTROL
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: Michael E. Bee Trust UAD
Represented By: John Swansinger
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: Whitebox Convertible Arbitrage Partners, L.P.
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: KV Execution Services LLC
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: JAMES THOMAS WIRTH
Represented By: David N. Dunn
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: SIMIN N. ALLISON
Represented By: Andrew J Entwistle
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: COMMONWEALTH OF PA TOBACCO SETTLEMENT INVESTMENT BOARD
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: JPMorgan Chase & Co
Represented By: Tina Hwa Joe
Represented By: Alicia Llosa Chang
Represented By: Marc Joseph Tobak
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: LEONG, PAUL KUAI YU
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: THE NORTHERN TRUST COMPANY (AS SUCCESSOR BY MERGER TO NORTHERN TRUST, NA) IN THE CAPACITY OF FORMER TRUSTEE OF THE ALPHEUS L. ELLIS 1993 GREAT GRANDCHILDREN'S TRUST
Represented By: David Andrew Rosenzweig
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: NECA IBEW PENSION LSV US EQ NECA
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: Rena Shapiro
Represented By: Ellen Kaufman Wolf
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: Jill E. Eckhouse
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: LOUISE BROUGH CLAPP TRUST
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: Raymond James Financial Services, Inc.
Represented By: Sandra Dawn Grannum
Represented By: Carlos Ricca
Represented By: Peter Byer
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: BARCLAYS CAPITAL SECURITIES, LTD.
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: UNIVERSITY OF MIAMI GROWTH POOL
Represented By: Richard Edward Rosberger
Represented By: Thomas Everett Chase
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 B. LLOYD, JR.
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: Philip H Slesur
Represented By: Alfred Michael DeLaCruz
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: Pension Fund Association for Local Government Officials
Represented By: Jordan E. Stern
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: ABDUL W MOTEN AND MICHELLE L MOTEN
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: Employers Mutual Casualty Company
Represented By: Michael C. D'Agostino
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: Jerome G. Lee
Represented By: Richard Edward Rosberger
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: RAYMOND JAMES TRUST N.A.
Represented By: Alexander Bilus
Represented By: Alexander R. Bilus
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: R DEAN JOLLAY, JR
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: NTGI-QM COLLECTIVE DAILY QUANT INDEX PLUS S&P 500 EQUITY FUND LENDING
Represented By: David Andrew Rosenzweig
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: SUC CO TUA ORTHWEIN FND APPRECIA
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: RYDEX FIN SVCS FD RYINM 256
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: Marla Krause
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: Timothy R. Kennedy
Represented By: Douglas J. Smillie
Represented By: Kevin Thomas Kennedy
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: Lolita K. Wagner
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: PROGRESS ENERGY, INC. MASTER DECOMMISSIONING TRUST - BRUNSWICK UNIT NO. 1 QUALIFIED FUND - EQUITY
Represented By: Brian David Koosed
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: Henry Francis duPont Winterthur Museum Inc.
Represented By: Amy Elizabeth Evans
Represented By: Joseph Grey
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: J Sanford Children/Mason, Bank of America, N.A., Trustee
Represented By: David Amir Kochman
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: Dreyfus Active Midcap Fund
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: Trudy V. Dunaway
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: TUDOR G VWAP
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 A GRIFFITHS IRA
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: JANICE R. GRUBMAN IRA FBO JANICE R. GRUBMAN VFTC AS CUSTODIAN ROLLOVER ACCOUNT
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: HENRY I PRIEN FAMILY TRUST
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: Margaret Meister
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: Metropolitan Stock Index Fund
Represented By: William G. Potter
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: Baxter International
Represented By: Andrew J Entwistle
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: T.Rowe Price Associates
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: NTGI-QM Collective Daily Russell 1000 Value Equity Index Fund - Lending
Represented By: David Andrew Rosenzweig
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: PG&E POSTRET. MEDICAL PLAN TR. MGMT & NONBARGAINING UNIT RET
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: the Trust u/d Paul L. Sample dated fbo Rebecca Ann Sample and BNY Mellon, N.A., as trustee of the Trust u/d Paul L. Sample dated fbo Rebecca Ann Sample
Represented By: Stephen Leonard Ratner
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: R.E. Ginna Nuclear Power Plant LLC Master Decommissioning Trust
Represented By: Stephen Leonard Ratner
Represented By: Harry Frischer
Represented By: David Steve Mordkoff
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: ROSLYN FURTH TRUST U/A DTD
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: Skandinaviska Enskilda Banken AB
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: Quixote Partners LLC
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: Michael Parmalee Welfare and Pension Administration Inc
Represented By: Frank J Morales
Represented By: Catherine Anne Rothwell
Represented By: Allen Bruce McKenzie
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: AXA
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: FORT PITT CAPITAL GROUP, INC.
Represented By: Brian T. Must
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: Northern Trust Company as Trustee for Terry Diamond IRA
Represented By: David Andrew Rosenzweig
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: PAUL D BORMAN
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: Lee U. Gillespie REV Trust U/A-Dec'd Bank of Americ, N.A., Trustee
Represented By: David Amir Kochman
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: A ERICKSON SHUSTER & VIRGINIA G SHUSTER
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: Jane Doe Rhodes
Represented By: Harry H. Schneider, Jr.
Represented By: Jeffrey M Hanson
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: TRUST D FOR A PORTION OF THE ASSETS OF THE KODAK RET INC FD PLN
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: Trust by Janice M. McGurn U/A DTD
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: DANIEL A MCCAUGHNA
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: Carol E. Martin, as Trustee of the Alpheus L. Ellis 1993 Grandchildren's Trust FBO Helen Jo Cahalin
Represented By: Susan Florence Balaschak
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: RUSSELL T. STERN JR., FORMER TRUSTEE
Represented By: David Andrew Rosenzweig
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: LINDA B KELLER
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 B Dold and Eileen C Norris
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: THOMPSON TRUST
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: Retirement Program Plan for Employees of Certain Employers at the U.S. Department of Energy Facilities at Oak Ridge Tenn
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 D MAC DONALD & NANCY L MAC DONALD TRUST TR UA 7 21
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: Carl Zlatchin Profit
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: Christus Health
Represented By: Marc Brian Collier
Represented By: Peter Andrew Stokes
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 W YOUNG
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: Collective Trust Of The Bank Of New York
Represented By: Stephen Leonard Ratner
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: IBM Retirement Funds
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: Frank Maloney
Represented By: Kelly Kathleen Kachmarik
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: Rydex Series Funds S&P 500 Pure Value Fund
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: William Kennedy Dodds
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: E L Sanford Trust Fam FBO William, Bank of America, N.A., Trustee
Represented By: David Amir Kochman
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: Compass Bank
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: Pension Trust Fund Local Union#27
Represented By: Stephen Leonard Ratner
Represented By: Harry Frischer
Represented By: David Steve Mordkoff
Represented By: Richard Francis Markert
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: Barbara Gettinger
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: Arthur Blauzda
Represented By: Jeremy D Eiden
Represented By: Sara L. Bruggeman
Represented By: John R Mule
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: Stark Global Opportunities Master Funds Ltd
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: first Eagle Contrarian Value Master Fund, LTD.
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: Gordon Chamberlain, Trustee of Elizabeth G Chamberlain Trust U/A DTD
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: MARY JO OSTERMAN TR U/A/D
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: T. Rowe Price Associates, Inc.
Represented By: Mark Michael Elliott
Represented By: Jennifer Hurley McGay
Represented By: Gerald Zingone
Represented By: Milissa A. Murray
Represented By: Anthony D. Lauro
Represented By: Michael C. D'Agostino
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: MASSMUTUAL PREMIER ENHANCED INDEX CORE EQUITY FUND
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: Kathryn M Ditto
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: Bechtel Corp.
Represented By: Michael J. Shepard
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: George D Veon Trust U/A DTD
Represented By: Matthew R. Eslick
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: M. L. Stern & Co. LLC
Represented By: Brian J Hurst
Represented By: Meghan E George
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: M. Joyce and S. Joyce
Represented By: Damon E Dunn
Represented By: Karen Elaine Gossman
Represented By: John D. Ruark
Represented By: Peter E. Cooper
Represented By: Charles J. Risch
Represented By: George Paul Apostolides
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: SWISS PORTFOLIO 00904400
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: E. Donald Heyman
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: RIEF Trading LLC
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 K MCGEE JR
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: Tweedy Browne Value Fund
Represented By: Sean Christopher Southard
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 W Baird Co. Inc.
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: HUNTINGTON R /CHARLES HUNTINGTON
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: Gryphon Hidden Values VIII L.P.
Represented By: William Hayward Gussman, Jr
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: EPIST INVESTMENT PARTNERSHIP
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 A. HARRAH CHARIT REMAIN TRUST UAD - GABELLI
Represented By: Andrew J Entwistle
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: Red Diamond Pass US EQ Ltd-Inv Adv
Represented By: Michael C. D'Agostino
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: JAMES H. BEATTY
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: President and Fellows of Harvard College
Represented By: D. Ross Martin
Represented By: Joshua Y. Sturm
Represented By: Joshua Yair Sturm
Represented By: Andrew Glenn Devore
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: SAMPLE H FOR D HILL
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: Clearview Correspondent Services, LLC
Represented By: Alexandra Jean Marinzel
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: GOVERNMENT OF SINGAPORE INVESTMENT CORPORATION PTE, LTD.
Represented By: Danielle Lauren Rose
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: ACS UNCLAIMED PROPERTY CLEARINGHOUSE
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: Dennis J Fitzsimmons
Represented By: Antranig Niaz Garibian
Represented By: John R. McCambridge
Represented By: George R Dougherty
Represented By: Maile Hitomi Solis
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: Simon Wottge
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: Taft Broadcasting CO.
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: BORROWED-NY, STOCK
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: Amici Associates LP
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: Jane Doe Dichek
Represented By: Geoffrey Paul Knudsen
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: ANNE MCCUTCHEON LEWIS TRUST, U/A DTD
Represented By: David Loren Barrack
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: Suttonbrook Capital Portfolio LP
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: MERGER FUND VL
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: BOKF, NA dba Bank of Oklahoma
Represented By: John Daniel Clayman
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: SUSAN K CUNNINGHAM
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: THE NORTHERN TRUST COMPANY AS FORMER TRUSTEE FOR TERRY DIAMOND IRA
Represented By: David Andrew Rosenzweig
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: T. Rowe Price, as Owner of Advanced Series Large CAP
Represented By: Michael C. D'Agostino
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: Walt Disney Company
Represented By: Alec M. Lipkind
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: COLE-CROWN FAMILY FOUNDATION, INC F/K/A JEROME AND ILLENE COLE FOUNDATION
Represented By: Paige E. Barr
Represented By: Paige B. Tinkham
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: Massmutual Premier Main Street Small Cap Fund
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: William Kennedy Dodds
Represented By: Michael S. Doluisio
Represented By: Kate M. O'Keeffe
Represented By: Alexander R. Bilus
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: STARK GLOBAL OPPORTUNITIES MANAGEMENT LLC F/K/A STARK EVENT MANAGEMENT LLC
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: Jacksonville Police & Fire Pension Board of Trustees Trust
Represented By: Ira M. Levee
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: Alexander Angerman and Judith Angerman, Irrevocable Trust U/A
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: CNA Financial Corporation
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: ELIZABETH G CHAMBERLAIN TRUST U/A DTD
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 Doe as Owner of JHT Equity Income Trust
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: Mary M. Mihelic
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: Prudential Investements, Inc.
Represented By: Michael C. D'Agostino
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 Evans Feigenbaum
Represented By: Christy Lee Murphy
Represented By: Marc Ericson Darnell
Represented By: Clark James Belote
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: DRESDNER BANK AG (N/K/A COMMERZBANK AG)
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: THOMAS E SCHAEFER
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: The Barbara M 929 Investments
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: Farmers Group, Inc Employees' Pension Plan
Represented By: Marilyn M Montano
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: ARTHUR Y CHU
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: DAVID F ANTHONY
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: Gloria Trudman Trust
Represented By: Susan G. Feibus
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: DAVID LEIGHTON TAYLOR REV. U/A/D
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: RICHARD H SCHWAMB
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: CREDIT SUISSE SECURITIES (EUROPE). LTD
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: PAULA STANDLEY
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: The glenmede trust company, national association
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: MILAN E CHILLA
Represented By: David C. Bohan
Represented By: Paige E. Barr
Represented By: Paige B. Tinkham
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: Primevest Financial Services, Inc.
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: Charles Schwab & Co., Inc. as Custodian of the George William Buck SEP-IRA DTD
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: The U/A DTA Joanne Desherow
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: RBC OShaughnessy Canadian Equity Fund
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: The Consolidated Edision Retirement Plan
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: Daniel Braidwood
Represented By: Kurt M. Heyman
Represented By: Julia Claire Spivack
Represented By: Dominick T. Gattuso
Represented By: Vernon R. Proctor
Represented By: Jack Yoskowitz
Represented By: Patricia L. Enerio
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: Emily Jefferson
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: FREDERICK E NIELSEN AND PETER A NIELSEN
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: Marshfield Clinic Master Trust
Represented By: David J Fine
Represented By: Vincent Roger Cappucci
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: Dorothy F Dolan
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: Brown Brothers Harriman Trust Company (Cayman) Limited, as trustee for US Equity Passive 2
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: QVT Financial LP
Represented By: William Hayward Gussman, Jr
Represented By: Kristie Marie Blase
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: Schwab 1000 Index Fund (2M25)
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: H.M. Payson & Co.
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: Third Millennium Trading, LLC
Represented By: Samuel Seth Cohen
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 P and Dorian S. Jordan
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: Sargeant E. Joys and Luanne G. Joys
Represented By: Susan Kathleen Allen
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: SICPA HOLDINGS, SA
Represented By: Andrew Garry Gordon
Represented By: Kira Alexis Davis
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: SYSTEIA CAPITAL MANAGEMENT REF PROGRAM
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: Samuel Zell
Represented By: Andrew William Vail
Represented By: Stephen Louis Ascher
Represented By: Catherine L. Steege
Represented By: Douglas A. Sondgeroth
Represented By: Daniel J. Weiss
Represented By: David J. Bradford
Represented By: Chris C. Gair
Represented By: Terri L. Mascherin
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 L. & Susann Oakum
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: LISA, TRUSTEE OF JEA NAPOLITANO
Represented By: Paige E. Barr
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: J&M MARSHALL TRUST AND M.B. MARSHALL TRUST
Represented By: Brian Matthew Mueller
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: CHRISTINE FITZSIMONS 2004 TST U/A DTD
Represented By: John R. McCambridge
Represented By: George R Dougherty
Represented By: Maile Hitomi Solis
Represented By: Joshua W Mahoney
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: DBAG London
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: FRANK A JONES TRUST U/A DTD FBO M JONES
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 D. Arvey Trust U/A DTD November 13, 1992, William D. Arvey, Trustee
Represented By: Lisa Boardman Burnette
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: MPAMG SECURITY PROCESSING OMNIBUS
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: GALL DECLARATION OF TRUST U/A DTD
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: Mary Beth Richmond
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: Lisa Higgins
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: LEONARD J BETLEY
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: THE AUTOMOTIVE MECHINISTS PENTION TRUST FUND
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: Marshall R Lavin
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: GLADYS SMITH HAYES TESTAMENTARY TR U/A DTD
Represented By: Kenneth Richard Stein
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: Brian Hull
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: James F. Bruno
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: FREDERICKA PAFF & CARLYLE PAFF HEDRICK
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: Philip Graff
Represented By: Paige E. Barr
Represented By: David Charles Bohan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: STICHTING PENSIOENFUNDS OCE
Represented By: D. Ross Martin
Represented By: Joshua Y. Sturm
Represented By: Joshua Yair Sturm
Represented By: Andrew Glenn Devore
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: First Bank & Trust of Evanston
Represented By: Mary Joan O'Donnell
Represented By: J. Timothy Cerney
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: Kenneth J Vydra
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: SUNAMERICA SERIES, INC.- STRATEGIC VALUE PORTFOLIO
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: Jay Goldman & Co. LP
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: CICONIA CO LLC, A PARTNERSHIP
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: Emily T. Shaw TR U/DECL
Represented By: Stephen Leonard Ratner
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 A. TOMEI
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: Xiuzhen Kondor
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: California Public Employees' Retirement System
Represented By: Christopher T. Heffelfinger
Represented By: Victor Santiago Elias
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: Variable Annuity Life Insurance Co.
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: Ford Motor Company Of Canada, Limited Master Trust Fund, Ford Motor Comp, Improperly Named In The Complaint As Ford Motor Company Of Canada Wam Domestic
Represented By: Paige E. Barr
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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 D McManus
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: SPINNING WHEEL LP
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: MAINSTAY EQUITY INDEX FUND
Represented By: Michael C. D'Agostino
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: KENNETH MARCO
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: GE MUTUAL FUNDS
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: JAMES M ROBERTS IRRA FBO JAMES M ROBERTS
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: Walter Rosley
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: Bethesda Hospital Master Trust LCV
Represented By: William Stuart Dornette
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: The Siragusa Foundation
Represented By: Kurt Alan Friesen
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: WISCONSIN CARPENTERS PENSION FUND
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: Draper & Kramer
Represented By: Kenneth L. Schmetterer
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: Lumina Foundation for Education, Inc.
Represented By: Wendy Snowdon Walker
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: Cantor Fitzgerald & Co.
Represented By: Michael Arthur Lampert
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: EMIL KRATOCHVIL
Represented By: Mark A. Neubauer
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: Invesco Structured Core Fund
Represented By: Antranig Niaz Garibian
Represented By: Benjamin Evan Gordon
Represented By: Neal Robert Troum
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: RUSSELL P KELLEY JR TRUST
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: MICHAEL E. WEINER
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: Loeb Offshore B Fund, Ltd
Represented By: Curtis Campbell Mechling
Represented By: Michele Lee Pahmer
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: BARCLAYS GLOBAL INVESTORS NA A/C AP1 MSCI WORLD INDEX PLUS
Represented By: Thomas F. Holt, Jr.
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: Ted Rothstein
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: Lois D Kaliebe
Represented By: Timothy Paul McHugh
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: The Lattner Family Foundation
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: Ellen P Caputo
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: Everett Smith Jr. U/A DTD
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 t. mccutcheon jr. trust
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: Nuveen Equity Index Fund
Represented By: Michael Krauss
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: Maryland State Retirement Agency
Represented By: Josaphine Babcox Yuzuik
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: RUTH TANKERSLEY U/A DTD
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: LORETTA C. FINLAY U/A DTD
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: Federated investment management
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: RYDEX ETF TRUST, RYDEX S&P EQUAL WEIGHT ETF
Represented By: Alexander Bilus
Represented By: Michael S. Doluisio
Represented By: Joseph Thomas Kelleher
Represented By: Alexander R. Bilus
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: CENTRASTATE MEDICAL CENTER
Represented By: Richard Edward Rosberger
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: Estate of Thomas P. O'Keefe, Julie A. Triona, Personal Representative
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: Richmond Enhanced Capital LP
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: JAMES F KERR JR. AND NANCY E KERR
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: Caroline D Bradley Trust Dated FBO Sarah Doll Barder
Represented By: David Andrew Rosenzweig
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: LIVING TRUST OF LAUREL L SCHNITZER UA JUL 16 2003
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: American Electric Power Defined Benefit
Represented By: James B Hadden
Represented By: Scott Allen Kane
Represented By: Colter Lawrence Paulson
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: M&T Bank Vision MID CAP Stock Fund
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: PA PUBLIC SCHOOL EMPLOYEES RETIREMENT SYSTEM
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: TRPA 4614 (T Rowe Price A/C 4614)
Represented By: Michael C. D'Agostino
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: I-SHARES RUSSELL 3000 VALUE INDEX FUND
Represented By: Thomas F. Holt, Jr.
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: Anne Elizabeth McKenny 2007, Anne E McKenny, Trustee
Represented By: David Amir Kochman
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: Mary Lloyd
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: SERS/SSGA Pass
Represented By: Matthew Lewis Fornshell
Represented By: Katherine Gail Manghillis
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: JPMorgan Institutional Trust
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: TD Securities Inc.
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: Palmer & Dodge
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: ExxonMobil Investment Management Inc.
Represented By: Brian E. Farnan
Represented By: Henry Flores
Represented By: Charles A. Beckham, Jr.
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: LANCE THOMAS MCCLUSKEY
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: SUSAN S WHITE
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: HON. HARRY F. BYRD, HON HARRY F. BYRD REV TRUST U/A DTD 1/25/8
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: MERRILL LYNCH PROF CLEARING CORP F/A/O D E SHAW VALENCE PORT LLC
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: Timothy S and Susan S Pecaro
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: BERNARD AND BARBRO OSHER 2006
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: BNY Mellon, N.A., Trustee, Anadarko Petroleum Corporation Master Trust
Represented By: Carey D Schreiber
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: BANK OF AMERICA (STRUCTURED RESEARCH)
Represented By: Daniel Lucas Cantor
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: E*Trade S&P 500 Index Fund
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: BANK OF AMERICA, NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO U.S. TRUST COMPANY, N.A.
Represented By: Daniel Lucas Cantor
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: PATRICIA J SHAND
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: CHARLES R BAUGH
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: JEAN SHAULIS BLACK, JEAN S. BLACK TRUST
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: Terry Diamond, as Trustee of the Terry D. Diamond Trust Dated May 7, 1986
Represented By: Paige E. Barr
Represented By: David Charles Bohan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: PowerShares Exchange-Traded Fund Trust
Represented By: Antranig Niaz Garibian
Represented By: Joseph Thomas Kelleher
Represented By: Benjamin Evan Gordon
Represented By: Neal Robert Troum
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: Tradeworx, Inc.
Represented By: Paige E. Barr
Represented By: David C. Bohan
Represented By: David Charles Bohan
Represented By: John P. Sieger
Represented By: Paige B. Tinkham
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: U.S. CORE EQUITY 1 PORTFOLIO OF DFA INVESTMENT DIMENSIONS GROUP INC.
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: UBS Securities LLC
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: PEAPACK GLADSTONE BANK
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: JPMorgan Chase Bank, N.A.
Represented By: Mathew Scott Miller
Represented By: Tina Hwa Joe
Represented By: Elliot Moskowitz
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: Betty Ann Altman
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: BRIAN F. LITMAN
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 F FUSON
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: Roman Catholic Archbishop LA
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: Macatawa Bank
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: JPMorgan Trust I
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: E* Trade Clearing LLC
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: MARTIN COMPANY-PROXY DEPT A/C SCOTT M NISWONGER #2
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: NTGI-QM Collective Daily US MarketCap Equity Special Purpose Index Fund - Lending
Represented By: David Andrew Rosenzweig
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: LARGE CAP INDEX FUND
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: Sunamerica Asset Management Corp.
Represented By: Thomas Richard Slome
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: Irene Freutel Trust Agreement UAD Irene M. Freutel TTEE
Represented By: John R. McCambridge
Represented By: George R Dougherty
Represented By: Maile Hitomi Solis
Represented By: Joshua W Mahoney
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: Pierce Atwood LLP, Trustee, Brumbaugh A B Irrv. Trust
Represented By: Matthew David Lincoln
Represented By: Scott M. Tyler
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: RUTH F TALAMO TRUST DTD
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: Ball State University Foundation, Inc.
Represented By: Jon Hoyt Moll
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: Mississippi Public Employees' Retirement System
Represented By: Matthew Lewis Fornshell
Represented By: Albert Grant Lin
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: SEI INVESTMENTS SIIT LARGE CAP
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: CHARLES R DILL AND MARILYN C DILL
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: VILMA L CHANTILES AND NICHOLAS G CHANTILES
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: D.E. Shaw Valence Portfolios LLC-Long
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: State Street Bank and Trust Company, as trustee for Russell 3000 Index Fund Common Trust Fund
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: Timber Hill LLC
Represented By: Daniel Zachary Goldman
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: SYLVIA LEWIN
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: MC Investment Partners LLC
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: LANCE HILLSTROM AND DAWN HILLSTROM JT TEN
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: US PHARMACOPEIAL CONVENTION, INC
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: Phil Doherty
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: Master Fund SPC - Madison Street
Represented By: Vernon R. Proctor
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: Putnam Fiduciary Trust Company, Trustee
Represented By: Ainsley G. Moloney
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: SSGA IAM SHARES FUND
Represented By: Michael D. Ricciuti
Represented By: Ryan M. Tosi
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: George Drapeau
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: David H.K. Lu
Represented By: David Charles McGrail
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: Imogene S. Peckham
Represented By: Marc Jeffrey Schneider
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: Fidelity US Equity Index Commingled Pool
Represented By: Daniel P. Tighe
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: LBSF BASKET
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: JAMES E CUSHING JR AND THERESE M CUSHING
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: GABELLI PERFORMANCE PARTNERSHIP
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: Unknown King
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: Ruth Feigl
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: H. CARSON JACKSON JR AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CHERRY SUE JACKSON
Represented By: David Loren Barrack
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: May C Goodan Trust No 2
Represented By: Joel A. Feuer
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: HBK Investments LP
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: Jean Samos
Represented By: Michael Dockterman
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: David R. Coggins, Jr.
Represented By: Douglas W Kassebaum
Represented By: Matthew Thomas Boos
Represented By: Haley L. Waller Pitts
Represented By: Kevin C Riach
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: Northern Trust Company as Trustee for Northern Multi-Manager Mid Cap Fund - LSV Asset Management
Represented By: David Andrew Rosenzweig
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: Gamco Investors Inc.
Represented By: Andrew J Entwistle
Represented By: Vincent Roger Cappucci
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: Wilshire Variable Insurance Trust
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: Sei institutional managed trust tax-managed large cap fund
Represented By: Denis Dice
Represented By: Steven E. Mellen
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: FRANK MALONEY AND KATHLEEN MALONEY
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: MARCUS C BUENABENTA UTMA CA
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: Doriann Drummey
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: BellSouth Corp.
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: Stephen J and Constance R Donnelly
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: Marissa Rudman
Represented By: Frances Gecker
Represented By: Reed Heiligman
Represented By: Micah R Krohn
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: National Automatic Sprinkler Industry Pension Fund
Represented By: Louis P. Malone, 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: BIRDIE R GRAY FOR JANE J BROWNE; VICTORIA BROWNE ROGERS
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: RS INVESTMENT TRUST
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: ING Index Plus Largecap Equity Fund IV
Represented By: Michael C. D'Agostino
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: Binhua Mao
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: SJC CAPITAL LLC
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 Doe, as Owner of Imperial U.S. Equity Pool
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: Duke Power Company Non-Qualified Equity Nuclear Decommissioning Trust
Represented By: John D. Demmy
Represented By: Brian David Koosed
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: James B Kerr
Represented By: Joseph Michael Conway
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: SAVANNAH RIVER NUCLEAR SOLUTIONS LLC MASTER TRUST
Represented By: Yonatan Berkovits
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: Cole-Crown Family Foundation, Inc. f/k/a Jerome and Ilene Cole Foundation
Represented By: David Charles Bohan
Represented By: John P. Sieger
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: Transamerica Partners Mid Cap Value F/K/A Div. Investors Portfolios
Represented By: Scott Cameron Kessenick
Represented By: Alexander Bilus
Represented By: Mark P DiPerna
Represented By: William Kennedy Dodds
Represented By: Michael S. Doluisio
Represented By: Alexander R. Bilus
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: DEEPHAVEN GROWTH OPPORTUNITIES TRADING, LTD.
Represented By: Eric J. Van Schyndle
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: MARK A BAUN JR IRR TRUST U/A DTD
Represented By: Rebecca Lynn Donnini
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: FOREST MULTI-STRATEGY MASTER FUND SPC FOR ITS MULTI-STRATEGY SEGREGATED PORTFOLIO
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: H. ROBERT HOLMES IRA
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 ]
Not yet classified: HENRY CARSON JACKSON TRUST U/W IRREVOCABLE MANAGEMENT TRUST UA TRUST A-2
Represented By: David Loren Barrack
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 ]
Not yet classified: New England Province Society of Jesus
Represented By: Daniel Hershel Tabak
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 ]
Not yet classified: The Betty H. Roeland Marital Trust
Represented By: Mark Toshiro Hiraide
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 ]
Not yet classified: CaroMont Health, Inc.
Represented By: Eric D. Welsh
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 ]
Not yet classified: Diamondback MA FD LTED QAES / TMS / ITS SETT A/C
Represented By: Thomas John Luz
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 ]
Not yet classified: The Northern Trust in the Capacity as Trustee
Represented By: David Andrew Rosenzweig
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 ]
Not yet classified: City of Philadelphia Public Employees
Represented By: Stephen Michael Packman
Represented By: Jennifer L. Maleski
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 ]
Not yet classified: Ogden CAP Associates LLC
Represented By: Lawrence B. Goldberg
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 ]
Not yet classified: Nuveen Investment Solutions (fka Richards and Tierney)
Represented By: Michael Krauss
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 ]
Not yet classified: Elizabeth Dominick
Represented By: Nicholas Heim Callahan
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 ]
Not yet classified: Declaration of Bell Family Trust Meadowbrooks Equity Fund UA
Represented By: Daniel Joseph Carrigan
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 ]
Not yet classified: THE TRUSTEES OF RESERVATIONS
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 ]
Not yet classified: Office of Wyoming St State of Wyoming
Represented By: Martin Locke Hardsocg, Jr
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 ]
Not yet classified: Defendants
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 ]
Not yet classified: the Trust u/w Mary F. Roberts, deceased, fbo the Grandchildren
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 ]
Not yet classified: Philip V Mann
Represented By: Lisa Boardman Burnette
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 ]
Not yet classified: Regence BlueShield
Represented By: Oren Buchanan Haker
Represented By: Erin Lynne Eliasen
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 ]
Not yet classified: Diamondback Master Fund/TMS/ITS SETT A/C For Queensgate House
Represented By: Thomas John Luz
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 ]
Plaintiff: Patricia W Bernhardt
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 ]
Plaintiff: Gary K. Shorts
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: John M. Dyer
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Rajender K. Chandhok
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Kimberly McCleary LaFrance
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Adam Hiller
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 ]
Plaintiff: Dennis A Shirley
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Judith S Kallet
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Michael C Parks
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Hilary A Schneider
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Jesse E Levine
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Karen J. Wada
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: JOHN F. PATINELLA
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Michael J Haugh
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Michael E Waller
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Leo Wolinsky
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Richard T. Schlosberg, III
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Leslie M. Howard
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: James F Guthrie
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Elizabeth V Drewry
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Paul H Egan
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Bruce E. Barwick
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Tower LM, LLC
Represented By: Daniel J. Weiss
Represented By: Catherine L. Steege
Represented By: David J. Bradford
Represented By: Andrew William Vail
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 ]
Plaintiff: Curtis A Hessler
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Nancy Lobdell
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Jason E. Klein
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Kenneth H. Brief
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Michael J Valenti
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Geraldine Scally
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Michael S. Udovic
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Durham J Monsma
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Mark H. Willes
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Sharon M. Bowen
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Hazel E Wilson
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: John M Dyer
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Sharon S. Tunstall
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Jack E. Meadows
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: William F. Keller
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Howard Weinstein
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Anthony J Marro
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Donald F. Wright
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: R. Marilyn Lee Schneider
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Robert N. Brisco
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Rajender K Chandhok
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Michael J. Haugh
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Marc S. Kirschner
Represented By: David Mitchell Zensky
Represented By: Michael Lawrence Waldman
Represented By: Lawrence Saul Robbins
Represented By: Mitchell Patrick Hurley
Represented By: Hal Neier
Represented By: Robert Joel Lack
Represented By: Deborah Jill Newman
Represented By: Jeffrey Ross Wang
Represented By: Katherine Penn Scully Porter
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 ]
Plaintiff: Michael R. Riley
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Elizabeth F. Redmond
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Janis Heaphy
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Joseph M Hughes
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Carol Perruso
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Janet T. Clayton
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Tower HZ, LLC
Represented By: Daniel J. Weiss
Represented By: Catherine L. Steege
Represented By: David J. Bradford
Represented By: Andrew William Vail
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 ]
Plaintiff: R Marilyn Lee Schneider
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Stuart K Coppens
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Alexander Sann
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Michael R Riley
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Caroline Thorpe
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Jeffrey S. Klein
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Steven L Isenberg
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Richard T Schlosberg, III
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Randolph R. Charles
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Michael S Dubester
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Barbara R. DeYoung
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Michael G Rose
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Mary M Downes
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Tower DL, LLC
Represented By: Daniel J. Weiss
Represented By: Catherine L. Steege
Represented By: David J. Bradford
Represented By: Andrew William Vail
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 ]
Plaintiff: Jerome S Rubin
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Larry W Wangberg
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: John M Arthur
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Susan K Klutnick
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: John Darnall
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Tower JP, LLC
Represented By: Daniel J. Weiss
Represented By: Catherine L. Steege
Represented By: David J. Bradford
Represented By: Andrew William Vail
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 ]
Plaintiff: The Official Committee of Unsecured Creditors of Tribune Company
Represented By: Adam G. Landis
Represented By: Graeme Webster Bush
Represented By: Daniel B. Rath
Represented By: James S Sottile
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 ]
Plaintiff: Janette O. Payne
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Margaret Gundlach
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 ]
Plaintiff: Robert F. Erburu
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Nancy W O Neill
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
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 ]
Plaintiff: Jean Halle
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: James D. Shaw
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Randolph R Charles
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
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 ]
Plaintiff: Michael C. Parks
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Tower Greenspun, LLC
Represented By: Daniel J. Weiss
Represented By: Catherine L. Steege
Represented By: David J. Bradford
Represented By: Andrew William Vail
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 ]
Plaintiff: Elizabeth F Redmond
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Joan Kellermann
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Robert F. Brandt
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Gary M Arnold
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
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 ]
Plaintiff: Robert G Magnuson
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Stender E. Sweeney
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Howard S Schneider
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Sally Kuekes
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Edward E Johnson
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: John M. Arthur
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: S. Keating Rhoads
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Barbara Sample
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Plaintiff: Martha A Petty
Represented By: Edward J. Lesniak
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
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 ]
Plaintiff: Tower MS, LLC
Represented By: Daniel J. Weiss
Represented By: Catherine L. Steege
Represented By: David J. Bradford
Represented By: Andrew William Vail
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 ]
Plaintiff: Lawrence M. Higby
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Richard W. Stanton
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Jerome S. Rubin
Represented By: Brian L. Arban
Represented By: Adam Hiller
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 ]
Plaintiff: Gregory L. Bowlin
Represented By: Edward J. Lesniak
Represented By: Brian L. Arban
Represented By: Jeffrey M Judd
Represented By: Jay Teitelbaum
Represented By: Daniel S Klapman
Represented By: Adam Hiller
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 ]
Consolidated defendant: The Rosalie B. Schindel 2005 Trust U/A
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 ]
Consolidated defendant: STEAMFITTERS LOCAL 420
Represented By: Margaret M. Underwood
Represented By: Edward Kang
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 ]
Consolidated defendant: The Erwin Shakin Delta Trust U/A
Represented By: John Evans Jureller
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 ]
Consolidated defendant: Douglas E. Knee and Barbara J. Kneeland Joint Tenants with Rights of Survivorship
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 ]
Consolidated defendant: The Carolotta S. Coolidge Trust U/A DTD
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 ]
Consolidated defendant: Estate of Charles Pratt Twitchell UW HT Clement for SP BC QTIP Trust
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 ]
Consolidated defendant: G.F. Hobert, Jr.
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 ]
Consolidated defendant: Havre de Grace, Maryland
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 ]
Claimant: United Methodist Church Benefit Board, Inc.
Represented By: Marlene Jane Igel
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 ]
3rd party defendant: Joan I. Berger
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 ]
Trustee: Donald M Ullman
Represented By: Ira M. Levee
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 ]
Interested party: Citadel Equity Fund Ltd., Camden Asset Management LP, and Certain of their Affiliates
Represented By: Jeremy Bronwyn Reckmeyer
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 ]
Interested party: Pension Benefit Guaranty Corporation (PBGC)
Represented By: John Holland Ginsberg
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 ]
Interested party: Barbara Anne Ward Living Trust
Represented By: Ira M. Levee
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 ]
Interested party: General Motors Hourly-Rate Employee Pension Trust
Represented By: Arthur Jay Steinberg
Represented By: Scott Ian Davidson
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?