Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J FitzSimons, et al
Marc S. Kirschner, The Official Committee of Unsecured Creditors of Tribune Company, Margaret Gundlach and The Official Committee of Unsecure |
UD VS RISLEY CJ DE SIEYES ETAL, ANDREW T SZMULANSKI, Robert Chase, ORDER OF FELICIAN SISTERS CS NT OF ST FRANCIS, ADIA INVESTMENT SERIES, Large Cap Index Fund, A Series of SEI Institutional Investments Trust, WATER AND POWER EMPLOYEES' RET DISAB & DEATH BENEFIT INS PLAN, KENNETH R. POSNER AND ARLENE L. POSNER, Ruthellyn Musil 401(K) Savings Plan, 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, CA Public EE Retrmnt Sys, 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,, STINEHART LIVING TRUST UA DTD, Marlene F Slade Rollover IRA, National Financial Services LLC/Fidelity Management Trust Co, Custodian, James E. Murray, Babson Capital Management LLC, GGCP, INC. F/K/A GABELLI FUNDS, INC. (THE GABELLI EQUITY INC FD), Mutual of America Institutional Funds, Inc, Barbara Bonoff Gettinger, DOROTHY D SMITH TRUST U/A DTD, COPPER NUGGET, INC. (PLEDGED), JEFFREY MARTIN FEDYNAK UGMA/MD, DEBORAH FEDYNAK C/F, 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., City of Philadelphia Public Employees, Jane G. Scam Bier Trust under Agreement dated, ENERGY INDUSTRIES SUPERANNUATION SCHEME, CALPERS (DYNAMIC COMPLETION FUND), MARCELLA A DELUCA IRA C/O RBC CAPITAL MARKETS CORP CUST, Wendi and Scott Power, IM PERSONAL PENSION PLAN TRUST, MINNESOTA POWER MASTER TRUST SMID, RAFI GLOBAL EQUITY FUND, Marilyn Brainard, State Street Bank and Trust Company, as trustee for S&P 500 Screened Index Securities-Lending Common Trust Fund, 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, TMS/ITS SETT A/C FOR 05602646, LEWIS S MENHINICK U/A DTD, KATHARINE F ANDERSON TRUST, Cynthia Baker, LOW JOINT LIVING TRUSTS U/A DTD, 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, Hannah Gollin, Lawrence Marwill, MSSB, Custodian, Merrill Lynch, Jim Hicks & Co Employee PS PLN, ML Index 500 V.I Fund, UR LIMITED PARTNERSHIP, MERCER FUNDS F/K/A MGI FUNDS (MGI US SMALL/MID CAP VALUE EQUITY FUND), Austin Trust Company, Trustee, M A Barlow Trust FBO Nancy Barlow, HENRY FRANCIS DUPONT WINTERTHUR MUSEUM, INC, CO-TUW S R BLACKWOOD FBO MATTHEW; TERENCE R BLACKWOOD, HANOVER CORPORATION, James F. Barksdale, PLUMBERS AND PIPEFITTERS LOCAL 501 F/K/A PLUMBERS AND PIPEFITTERS LOCAL 507, Managed Pension Funds Limited on behalf of North America Equity Index Sub-Fund, Eugene Tillman, Trustee, FIDELITY CONCORD STREET TRUST: SPARTAN U.S. EQUITY INDEX FUND, Foster G. Hembry, ISS/474/TCM, CREDIT AGRICOLE CORP. & INVESTMENT BANK, Lowe Interests, LP, DONALD W. READETT, Tower LM, L.L.C., THE DCLA FUNDS LLC, SCHOOL BOARD OF MARTIN COU U/A DTD, Natixis Bleichroeder 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, 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, GOVERNMENT PENSION INVESTMENT FUND, JAPAN, Sophie McConnell, RAYMOND GENE NOVELLY SEPP IRA FIDELITY MANAGEMENT TRUST CO CUST, Managed Pension Funds Limited, LOCAL GOVERNMENT SUPER ANNUATION SCHEME, HARVEY CANTER, RAY A. ANDERSON (IRA) AS FCC CUSTODIAN, ANNA W. MURRAY, ARTHUR SHAWN CASEY, SPIEGEL & SPIEGEL PA MPP U/A SAM SPIEGEL, SIMONE SPIEGEL, TRUSTEES, BRANDON DEAN DALY GIFT TRUST, K P Twichell Trust U/D, D C Twichell, Trustee, Federal National Mortgage Association (Fannie Mae), 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, Gartmore Mutual Fund Capital Trust, MEGHAN M FLANNERY, Vanguard Fiduciary Trust Company Employee Benefit Index Fund, Gail A. Uebovich Living Trust, Gregory L. Uebovich, Trustee, Galleon Buccaneers Offshore Ltd., Alberta W Chandler Marital Trust No. 2 UAD, THE FAULKNER FAMILY TRUST UA DTD, Trevor Gray and Edna Gray JTWROS, 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, GM PROMARK LARGE CAP BLEND FUND, ALEXANDER RAPHAEL, John E. McGowan, ELAINE A MC INTOSH, JAMES DOHERTY, LINDA BILEK & CAROL ELLIOTT TRUSTEES, RIC DIVERSIFIED EQUITY, STANLEY FREEHLING, Boeing Company Employees Retirement Plans Master Trust, WOLSTAN MD, BARRY, Gabelli Value Fund, Inc., Matt J. Wollman Revocable Trust, Spindle Limited Partnership Balanced Advisory, 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, Stichting Shell Pensioenfonds, 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, STIFEL NICOLAUS & CO., Community Insurance Company, Methodist Healthcare (Channing Capital Management), Black Diamond Offshore Ltd., Muriel Hyman, JOHN M BUCKWALTER, Andrew Absler, JANICE V HOWE TRUST U/A DTD, Thomas W. Beilke, Robert S Morrison, The Separate Account Va-1, THOMAS E. EHLMANN AND KELLY LA CHANCE EHLMANN JTWROS, MAM SECURITIES LLC, NOMURA TRUST AND BKG CO LTD, Caisse de depot et placement du Quebec, BANK OF AMERICA, NATIONAL ASSOCIATION AS TRUSTEE OF TRUST UNDER AGREEMENT J SANFORD CHILDREN/MASON, ALPHA WINDWARD LLC, LARRY L BLOOM TRUST, Estate of Monica K. Hinman, Steven Roberts, CAROMONT HEALTH INC. LSV MANAGED ACCOUNT-DBAB, HERBERT ANTHONY CLARK, JR, GBGM GENERAL FUND LCV, MINNESOTA LIFE INSURANCE COMPANY - SEPARATE ACCOUNT L, Guardian VC 500 Index Fund, Peoples Bank, ROBERT O'BRIEN, EXECUTOR U/W CHARLOTTE O'BRIEN, JANICE R. GRUBMAN IRA FBO JANICE R. GRUBMAN VFTC AS CUSTODIAN ROLLOVER ACCOUNT, JOHN E MAYASICH TRUST U/A DTD, ANDREW J WALLACE TRUST U/A DTD, First Busey Trust & Investment Co.,, Alfred Weinstein, Aetna Life Insurance Co.-Separate Account No. 364, UNITED FOOD AND COMMERCIAL WORKERS INTERNATIONAL UNION-INDUSTRY PENSION FUND, JAMES L SIEPMAN JR, Jacob Grossinger Trust dtd (Caroline Grossinger as Trustee), UBS AG (SWISS PORTFOLIO XXXX5700), 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, Lauren F. Absler, R. Fleming Corbitt, PRUDENTIAL INVESTMENTS LLC, NEVADA PUBLIC EMPLOYEES RETIREMENT SYSTEM, Richard Mak and Hoa Ai Tu, Cox Family Educational Trust U/A DTD Rosemary T. Cox, Trustee, I-SHARES S&P 500 INDEX FUND, RENEE H MILLER LIVING TRUST U/A DTD, ANDRA AP-FONDEN (AP2), Neca-Ibew Pension Trust Fund, William M. Davenport Trust Under Will of Thomas Carrter Lupton, Bret W. Rousch, Trustee, WILLIAM G. PARZYBOK JR., JOHN CHELONI AND JEAN CHELONI, BERNARD RABINOWITZ TRUST U/A/D, MARJORIE B DAVID CGM IRA ROLLOVER, STATE STREET BANK AND TRUST COMPANY, CUSTODIAN, ERIKA RE MAGGIPINTO UCAUTMA UNTIL AGE 21, ERIKA MAGGIPINTO, R MAGGIPINTO, CUSTODIANS, James R. Caldwell, CHARLES E. HUGEL, Timber Hill LLC, John W. Madigan Trust, LAURALYN D. MATOS, BellSouth Corp., Maple Partners America Inc, Bernard E. Waterman, Rex L Sturm Trust DTD, EDGAR O JANNOTTA JR, REVOCABLE TRUST DATED, NICHOLAS VAN HOOGSTRATEN IRA, AMERIPRISE TRUST COMPANY F/K/A H&R BLOCK FINANCIAL ADVISORS, CUSTODIAN, ROSANNE LEGANO, AVALON TRUST COMPANY, THE DAN MURPHY FOUNDATION, MICHAEL S MEADOWS, 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., RICHARD T. YU IRA FBO RICHARD T. YU PERSHING LLC AS CU ACCT CLOSED, DENNIS J LAYNE ROLLOVER IRA, BNY Mellon, N.A., as successor in interest to Mellon Trust of New England, N.A., Barclays Capital Inc., QVT FUND LP AND QUINTESSENCE FUND L.P., Beverly Mackintosh Trustee, 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, ELL 2006 SZ-2 YEAR GRAT UAD, John Stewart 1966 Trust FBO Cynthia Phelps, MATTHEW GERARD HARTMANN AND LISA MARIE HARTMANN JTWROS, John J Vitanovec, GS Investment Strat LLC, T. Rowe Price Equity Series, Inc., Brown Brothers Harriman & CO., MEL L SHULTZ & BETH JANE SHULTZ TR DTD, Albert & Julia Smith Charitable Remainder Unitrust II, WILLIAM S O'REILLY TRUST U/A FBO WILLIAM S O'REILLY, WILLIAM S O'REILLY, TRUSTEE, UBS AG, New York Branch, COMMONWEALTH OF PENNSYLVANIA PUBLIC SCHOOL EMPLOYEES RETIREMENT SYSTEM, 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., RYDEX SERIES FUNDS, ABSOLUTE RETURNS STRATEGIES FUND, EUGENE P. HIGGINS AND MARGARET S. HIGGINS JT TEN, Richard Ryan, CHRISTIANA L O'CONNOR TRUST, Georges Marciano, OMA OPA LLC, ERIK LEBSACK, Goldentree Master Fund II Ltd, USAA Mutual Fund Inc., CHARLES M. DAVIS MARITAL TRUST 2 UNDER AGREEMENT DATED AS AMENDED, John M. Buckwalter, MARY H COOPER, JOAN J. JONES, JOANNE DESHEROW SANGER LIV TR U/A DTD, IRENE M. FREUTEL REV TR U/A DTD, Margaret M. Ricklefs, STERLING FINANCIAL TRUST COMPANY, TWIN CITY PIPE TRADES PENSION FUND LCV, Alexander Angerman, TTE The Angerman Trust U/A DTD, Longview Management Group LLC, ROBERT L. NEWTON CGM IRA, STATE STREET BANK AND TRUST COMPANY, CUSTODIAN, VANGUARD VARIABLE INSURANCE FUNDS (VANGUARD VVIIF MIDCAP INDEX FUND), THOMAS W BEILKE, Vantagepoint T. Rowe Price, THERESE M CUSHING AND JAMES E CUSHING JR, RIVERSOURCE STRATEGIC INCOME ALLOCATION FUND (MERGED INTO COLUMBIA STRATEGIC ALLOCATION FUND), Prudential Ins. (PMFIM), National Electrical Benefit Fund Trust, ROBERT H HARPER, MICHAEL ARGIRION REV TRUST U/A DTD NOV 13, 1996, Law Companies Group, Inc., Daniel G. Prezembel, Citigroup Global Markets Inc., T. ROWE PRICE ASSOC., Envestnet Asset Management, Inc., WENDY L. KAISER, Quixote Capital Partners LP, Rief Rmp LLC, Earl W. Huntley FBO Pamela, Bank of America, N.A., Trustee, 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, Wellspan health master trust, Scott Klarquist, MORGAN STANLEY & CO, JOHN F. PATINELLA, DFA Investment Dimensions Group Inc - VA U.S. Large Value Portfolio, GURDON H. METZ, WILLIAM J. REINKE, NICHOLAS T. PREPOUSES, THOMAS DECEDENT'S TRUST, CAMBRIDGE APPLETON TRUST N.A., Towerview LLC, New Mexico State Investment Council, PAUL H DEAN RESIDUARY TRUST B U/A DTD, Embarq Master Retirement Trust, UBS AG, STAMFORD BRANCH (AS CUSTODIAN FOR UBS AG LONDON), FIDELITY SELECT MULTIMEDIA, A SERIES OF FIDELITY SELECT PORTFOLIOS, LBIE CUSTOMER LONG OPTION, BNY Mellon, N.A., as trustee of the Trust u/d Paul L. Sample dated fbo Rebecca Ann Sample, NORBERT ROCH, MATTHEW J. BOTICA AND CHRISTINE C. BOTICA JTWROS, RICHARD & GAYLE LANDUYT TR U/A DTD, EDWARD S WOOLNER JR, EARL W HUNTLEY FBO MELINDA, Sally B O'Keefe 1999 Restated Trust U/A/D Sally B. O'Keefe Trustee, 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, H H Howard Trust for L H Selby, Bank of America, N.A., Trustee, THOMAS JEAVONS, AS TRUSTEE OF THE JESSIE BALL DUPONT FUND, TIAA-CERF Funds TIAA-CREF S&P 500 Index Fund, WILLIAM H. TWADDELL REV LIVING TR U/A DTD, EDMUND M. GOODHUE, ATLANTIC SALMON FEDERATION CANADA ENDOWMENT FUND INV, RUSSELL F STEPHENS JR TRUST U/A DTD, Federated Stock and California Muni Fund, PHYSICAL, INDEX ARB EXCH FOR IDA KIERAN KILKENNY BRYAN CROSS, BENJAMIN JOSEPH DALY GIFT TRUST, Archdiocese Of New York Master Trust, Anadarko Petroleum Corporation, KASZTON FAMILY TRUST UAD, STATE OF MICHIGAN EMPLOYEES' RETIREMENT SYSTEM, WAREHOUSE EMPLOYEES LOCAL 570 PENSION LCV, HELENA RUOTSALAINEN, Karen L. Kun, IUOE Local 14-14B Pension Fund, AMICI QUALIFIED ASSOCIATES LP, John J. Vitanovec Trust U/A DTD John J. Vitanovec, Kathleen Geary, Trustees, UD JD DECKER SD KING ET, TTEES WATCH HOUSE TRUST, Marjorie F Braisted Trust U/A DTD, Raymond Staney, Sumitomo Trust & Banking Co. Ltd., WESTCHESTER CAPITAL MANAGEMENT, INC., R. Kent Erickson, Senior Counsel Texas Guaranteed Student Loan Corporation, Robert Dold, ABC ARBITRAGE SA, EAC PARTNERS MASTER FUND LTD., MARK C LANDRY, Lombard Odier Darier Hentsch & Cie, Virginia Kearns Revocable Trust, DLD Partners LP, Jonathan Tillman, Trustee, VALDEMAR DANIELSON MARITAL TR 32223, NONDIMA, Mainstay VP Funds Trust, STEPHEN JAMES ROTHERMEL, Lowell Associates Ltd Ptnshp, John Donley, BETSY N. ANDERSON, VANTAGEPOINT 500 STOCK INDEX FUND, NORTH CAROLINA DEPARTMENT OF TREASURY, FIRST BUSEY TRUST INVESTMENT CO., Kathleen Geary Trust U/A DTD Kathleen Geary, John J. Vitanovec, Trustees, DONALD CASPER TRUST U/A DTD DONALD CASPER, TRUSTEE, CLAUDIA F GASPARINI, ROBERT & EVELYN DEBES FAMILY TRUST UA ROBERT CARL DEBES, EVELYN MAURIC DEBES, TRUSTEES, Harvey Canter IRA Contributory, Charles Schwab & Co., Inc., Custodian, BRYCE PATRICK ANDREWS, California Public Employees Retirement System, STRONGBOW FUND LTD, GEORGE W THOMS TRUST B, 1994 ALICIA P. GUGGENHEIM TRUST, SARGEANT E & LUANN G JOYS LIV TR U/A DTD, USA Fund LLLP, Doris Keats Frank (Trustee Revocable Trust Dated March 7, 2000), Andrew T. Szymulanski, Beverly Mackintosh, as Trustee of the Trust u/a dtd by Mary Coniglio GSTT TE 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, Deepak Agarwal, DL Partners LP, 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., Union Bank, N.A., Suzanne C Hutchins Trust UAD, Sherry p. Broder for Jon M. Van Dyke, deceased, M-III, KEVIN AND PAULA DANSART, GS 1999 Exchange Place Fund, LP, SSGA IAM SHARES FUND, First American Equity Index, Inc, HUNTINGTON ASSET SERVICES, INC, Qwest Asset Management Company, PETER A BARBER, OPERATING ENGINEER LOCAL 428 DB (PENSION) LCV, Duncan weaver & Karen Sorrell, EUGENE AND ROSE MARIE TAYLOR, James Edward Glynn, MARY OWEN ROSENTHAL TR U/A DTD OCTOBER 19, 1999, Luis E. Lewin 401(K) Savings Plan, GRACE TRUST, Vanguard Fiduciary Trust Company Russell 3000 Index Trust, KeyBank National Association, CIBC POOLED U.S EQUITY S&P 500 INDEX FUND, ALLAN H WILLARD TRUST U/A DTD, WILLIAM V MONOPOLI AND MARY K MONOPOLI, CHRISTUS HEALTH OPERATING FUND LCV, BRIAN J MCMANUS, SR, FRANCES L VAN TREESE, Elizabeth Ann Paley, EQUITY INDEX FUND, A SERIES OF AMERICAN CENTURY CAPITAL PORTFOLIOS, INC., LENI WEIL TRUST G&G W233-RB, ABN AMRO BANK NV, NYLIM-QS Large Cap Enhanced Fund LP, HORIZON TRUST & INVESTMENT MANAGEMENT, ERNEST R MOFFATT IRA ROLLOVER FIDELITY MANAGEMENT TRUST CO CUST, ALICE M. GRABAU, SECRETARY TO MUTUAL BENEFIT ASSOCIATION FOR TOKYO METROPOLITAN EMPLOYEES, City of Memphis, SANFORD C BERNSTEIN FUND INC - ALLIANCE BERNSTEIN LP, Rothschild Investment Corp IL, Hartford Separate Account B, ROBERT J. LEONARD AND JANE E. LEONARD JTWROS, Linda Carpenter, Hartford, CONSEJO EPISCOPAL LATINO, SCHULER TR UTD, JACK D. MCMANUS AND JOHN R. MCMANUS, Schwab S&P 500 Index Fund (2M32), PERSHING SECURITIES LTD, 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, Major League Baseball Players Benefit Plan, OneBeacon Pension Plan (f/k/a OneBeacon Insurance Pension Plan), ARIEL/APRF/ARIEL APPRECIATION FUND, ROBERT H CARRIER IRA ROLLOVER, TD AMERITRADE CLEARING, CUSTODIAN, KBR, Magnetar Financial LLC, KEVIN M. MOORE AND KIMBERLY A. MOORE JT WROS, STANLEY K FRIEDMAN, Craig P Williamson Rev Trust U/A DTD c/o Craig P. Williamson, EFG BANK EUROPEAN FINANCIAL GROUP, DEBORAH L BRICE, SPX PRINCIPAL STRATEGY, EPPIST LLC A/K/A EPIST INVESTMENT PARTNERSHIP, Rydex Variable Trust Multi-Hedge Strategies Fund, JILL CUNNIFF AND TIM CUNNIFF, The Henry H Kindlinger IRR TR, MARY F BROWN, CHRISTOPHER F. BADER AND MICHELE M. BADER JTWROS, ASBESTOS WORKERS LOCAL 32 PENSION FUND, 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, Jonathan C. Hamill Revocable Trust, James T Smith Trust U/A DTD, PB STAT ARB AVERAGE PRICE A/C, BRAXTON N ROBINSON, Allied Workers Local 48, Danske Bank, PLUMBERS & PIPEFITTERS LOCAL 123 PENSION LCV, AGILE NEXUS MULTI STRATEGY FUND SPV 1, LLC, DBAG London Ripley Index, HELEN GROSSMAN TRUST U/A/D, Olifant Fund Ltd., J BOURNE TR-IMA, Montana Board of Investments, 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, WILLIS BAKER, JR IRA, Prudential Retirement SA LV 5 LCV, Debra J. Holmes, TTEE Kelly Holmes Trust, SAMUEL H FRANKEL U/A/D, JOHN J JIGANTI, ROBERT MOSBERG, UWO ANNE WERTHEIM WERNER DTD, NANCY A COOK, Headwaters Holdings LLC, JERRY J. WOLFE AND TIFFANY WOLFE TANKERSLEY, Estate of Leavitt J Pope, Los Angeles County Employees Retirement Association, Esterle Cobourn, BMO Nesbitt Burns Inc./CDS, SEI INVESTMENT CANADA COMPANY, CTUW E WILLIAMSON - JEAN #2; JOHN D WILLIAMSON JR, CANACCORD WEALTH MANAGEMENT, Ml equity index trust, Y.M.C.A. of Lima, OH, ANDREW G AND ENID CASSEN, M A BARLOW TRUST FBO J B DIEMAN, Royce W and Nell Nation, Ralph Goetting, Jr., I-SHARES DOW JONES U.S. CONSUMER SERVICES SECTOR INDEX FUND, WARREN R AND PATRICIA M PHELPS, Steven Sosnick, Steven W. Morris, BellSouth Corporation, ANNETTE O GLOVE HAROLD R GLOVER TRUST UA, PEAK6 INVESTMENTS A/C 8PK PEAK6 ADVISORS, UNIVERSITY OF TORONTO MASTER TRUST, GOVERNING COUNCIL OF UNIVERSITY OF TORONTO, TRUSTEE, WELLMARK HEALTH PLAN OF IOWA, INC, CARL E HIRSCH, ALPHA A. WETENKAMP, TAMAR SECURITIES INC, Aetos Corporation, DONALD W WOODALL IRA R/O, 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, LEONARD WILLIAM ALLEN, EMPIRE STATE CARPENTERS, JENIFER BOOTH, Unite Here National Retirement Fund, GOODRICH CORP, AS PLAN ADMINISTRATOR FOR THE GOODRICH CORPORATION MASTER TRUST FOR QUALIFIED EMPLOYEE BENEFIT PLANS, 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., ARTHUR R. HOYER, W.G. LASSITER, JR. AND ANEICE R. LASSITER, KRISHNA PAHUJA CHAND TRUST U/A FBO KRISHNA PAHUJA, KRISHNA PAHUJA, TRUSTEE, Umwa 1974 pension trust, MARGARET P GUNDLACH REV TRUST DTD, WPML Limited Partnership, The Pension Boards -- United Church of Christ, Inc., RUSSELL 3000, T BANK-LCV-PT, ROBERT H FARRINGTON MARITAL TRUST UAD ROBERT H FARRINGTON AND ROBERT F FARRINGTON, TRUSTEES, 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, Ina Tillman, Trustee, 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, Everest reinsurance (bermuda) ltd., CORPORATE SERVICE COMPANY, DAVID MAZZULLO, Free Church Minister and Missionaries Retirement Plan A, US Bank National Association, Wayne McNulty IRA, 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, Highbridge International LLC, BSCL AS AGENT FOR HYMF LTD, SISTERS OF CHARITY OF LEAVENWORTH NOT-FOR-PROFIT MASTER CUSTODY AGREEMENT, FRANCIS NESSINGER, LANCE THOMAS MCCLUSKEY, MF Index Fund LLC, AETOS CAPITAL, LLC, Anthony Y. Lin, Charles Stoddard IRR Trust UA, KENNETH J. VYDRA NO. 101 U/A/D, Gary E. Pekala, SEI INSTITUTIONAL MANAGED TRUST LCV, Nicholas H. Werthman, Braxton Robinson, Lucent Technologies Inc., THOAMS G. AYERS TRUST, Credit Suisse (Luxembourg) S.A., PHILIP B LLOYD CAMBRIDGE SAVINGS BANK, 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, BOKF, National Association, Susan J. Martin, individually, and as Beneficiary of the Estate of Shirley J. Sperling, SEI INSTITUTIONAL MANAGED TRUST TAX-MANAGED LARGE CAP FUND, CHARLENE FROST TRUST, Don & Irene Baron Family Trust, New Castle County Employees, SDG&E Nuc Facilities NQ CPUC Decom Master Trust For Songs, Joseph Kollin, Pershing LLC, PADCO ADVISORS II, INC., Archdiocesan Pension Plan of the Archdiocese of New York, D.E. Shaw & Co., L.P., Credit Agicole Securities (USA) Inc., Joe Linnen, STANLEY G. HARRIS, STANLEY G. HARRIS TRUST CHARITY, BLUE HILLS BANK F/K/A HYDE PARK SAVINGS BANK, James Roche, UBS AG (SWISS PORTFOLIO XXXX4400), WesBanco Bank, Inc., Roger D Elliott, V DAVIS HUNT, SANDRA GRAY HUNT POA, TCTS-SANIBEL CAPTIVA TRUST CO, 1199SEIU Home Care Employees Pension Fund, Aperio Group LLC, J S MCDONNELL CAT A -DEUTSCHE, Baptist Foundation of Texas, BANK OF AMERICA (GLASS LEWIS CO.), Corporation Service Company d/b/a CSC, MARYLAND VOTED RUSSELL 3000 COMMON TRUST FUND, STATE STREET BANK AND TRUST COMPANY, TRUSTEE, Smith and Reilly Foundation U/A Scott C. Smith, Martha R. Smith, Trustees, John D Worthington, IV, RYAN SKLENICKA JT REV TRUST U/A DTD, HARBOR CAPITAL ADVISORS LCV, BATL PN-NRS S&P, EASTERN BAND OF CHEROKEE INDIANS MINORS & INCOMPETENCE FUND, BOA Pension-CMG Largecap Index, Barclays Capital Securities Ltd., FIDUCIARY TRUST CO. OF BOSTON, MIDLAND GUARDIAN COMPANY, SANFORD BERNSTEIN, Dreyfus Variable Investment Funds, The PNC Financial Services Group, Inc., Private Bank and Trust Company, JANN REARDON C/F, MARGARET E. DAVIS, TRUSTEE, HENRY CARSON JACKSON IRVOC MGMT TR UA TR B, MULTI-STRATEGY, GREENOCK MASTER FUND LTD, Stanley Czerwien and Bridget Gawnda, JEROME P. MARTIN AND MELANIE M. MARTIN, LUCILE MCVEY DUNN, LUCILE MCVEY DUNN TRUST U/A DTD, Pension Reserves Investment Management Board, ROSENBERG, NANETTE AND MARJORIE ROZMAN, TTEES U/A DTD BY ROBERT ROSENBERG, DANIEL J SHEA, US EQUITY VALUE POOL, THE OPPENHEIMER FAMILY FDN, OMAR F. JOHNSON, JR., SENTINEEL INVESTMENT PARTNERS LTD, ALASKA PERMANENT FUND CORPORATION, GEORGE WILLIAM BUCK, UTA CHARLES SCHWAB & CO INC. SEP-IRA DTD, Lutheran Brotherhood, PATRICIA J SHAND, UBS GLOBAL ASSET MANAGEMENT UBS S&P 500 INDEX FUND, UD ROVENSKY FBO AJLR 62GSX, VANGUARD VALUED INDEX FUND-EQUITY INDEX, MICHAEL F. GARCIA, TRUSTEE, Terrance R. McGovern, 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, MPF NORTH AMERICA EQUITY INDEX SUB FUND, 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, LDI LIMITED, Teri Leichenger, JEWISH HEALTHCARE FOUNDATION OF PITTSBURGH, WESTWAYS LIVING TRUST, JIM BARKSDALE, Assent LLC, NATIONAL GRANGE MUTUAL, Pioneer Mid-Cap Value Fund f/k/a Regions Morgan Keegan Select Mid-Cap Value Fund, Archdiocese of New York Master Trust, Current Trustee, US BANCORP INVESTMENTS, INC., 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, 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, SUZANNE GROSSINGER GOULD, GELERT R. RAMAGE JR. AND NANCY D. RAMAGE, MANAGED PORTFOLIO OF THE EQUITRUST VARIBLE INSURANCE SERIES FUND, Madge A L Macneil 1988 Family Trust, DONALD B. PRELL CGM IRA, STATE STREET BANK AND TRUST COMPANY, CUSTODIAN, BERNARD W LINCICOME, HARVEY BOOKMAN, E-Connectivity AVG PX, HARBOR CAPITAL GROUP TRUST, J B Dieman, J B Dieman, Beneficiary, Lamotta Family Trust U/A/D, TR U-W EMMA M PARKERSON, JOHN HANCOCK FINANCIAL SERVICES, INC. (JHT EQUITY INCOME TR), SEI INSTITUTIONAL MANAGED TRUST LARGE CAP, J S MCDONNELL CAT B, Onebeacon Insurance Savings Plan - Equity 401K, Bruce Carlton Strohm individually and as Trustee, Bruce Strohm Rev. Trust U/A FBO Bruce Strohm, Mizuho Trust & Banking Co. (USA), Ameriprise Trust Company, RBC CAPITAL MARKETS, LLC F/K/A FERRIS BAKER WATTS, INC., Durham J Monsma, 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, SOUTHERN CALIFORNIA EDISON NUC, Kenneth Petersen, Columbia VP Dynamic Equity Fund, PRIME ANN L DECD TRUST U/W RES TR, CURRENT TRUSTEE, EVOL Capital Management, LLC, Georgeann Schellenger, M. CHRISTINE JURZYKOWSKI 2005 REVOCABLE TRUST, CURRENT TRUSTEE, Vanguard Fiduciary Trust Company, 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, BARBARA M OSBORNE TRUST U/I/T DTD, PEOPLES BENEFIT LIFE INSURANCE N/K/A MONUMENTAL LIFE INSURANCE COMPANY, ROBERT E. LA BLANC, Alpheus L. Elus 1989 trust, 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, DAVID B NELSON INVESTMENT TRUST U/A DAVID B NELSON, TRUSTEE, VEBA PARTNERSHIP N LP, Mary L. Allen, Clayton County Georgia, Variable Insurance Products Fund III, HORIZON TRUST & INVESTMENT MAN, Spinningrod & Co., Anima Societa DI Gestione Del Risparmio Per Azioni, Joel F. Zemans, as custodian of the Joel F. Zemans Rev. Tr 1Z-51 Pldg, THE ROYAL BANK OF SCOTLAND PLC, AS HOLDER OF THE ACCOUNTS OF US EQUITY FUND, Tower KS, L.L.C., IRRC, Employee Retirement System of Texas, James C. Donahue, Paul Konrad, RAMONA R AND BONITA DIAZ, BALLENTINE US MID CAP EQUITY FUND SELECT, Nick D. Kladis, The Anadarko Petroleum Corporation Master Trust, WILLIAM O HOWE, JAMES ZERWEKH, Scottrade, Inc. Custodian, Arthur Hoyer Rollover IRA, MainStay Funds Trust, Donald Casper, ELAINE A MC INTOSH TRUST, Ice Bear Incorporated, RUTH TANKERSLEY TRUST U/A DTD MCKIM N BARNES, TRUSTEE, GILBERT LANOFF TRUST UA DTD, Pritzker, John and Pritzker, Lisa, Wiluam M Davenport Trust Under Will of Thomas Carrter Lupton, SR LATIGO MASTER MA LTD CITCO FUND SVS(CAYMAN ISLANDS) LTD, Harvard Management Co., NEISSER INVESTMENT LP, ASSOCIATED BANK, NATIONAL ASSOCIATION F/K/A ASSOCIATED BANK GREEN BAY, 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, IBM 401(K) PLUS PLAN TRUST, Dorothy D. Smith trust U/A DTD, ROBERT M. KAHN CGM IRA ROLLOVER, STATE STREET BANK AND TRUST COMPANY, CUSTODIAN, WILLIAM R. BARTON, Fiduciary Trust Company, Charles W. Hammond Trust, The Steven M. Shipka Family Trust U/A, the Trust u/d John J. Humphrey and Joan F. Humphrey dated Family Trust, EUGENE TOMCZAK TR U-W 06111998 U/A DTD, J MCCUTCHEON III AS TRUSTEE OF THE ANNE MCCUTCHEON LEWIS TRUST U/A DTD, BESSIE E MURRAY, Scotia Capital Inc., SARAH FRANCES COWLES STEWART TRUST FBO DOUGLAS BABCOCK, ELEANOR A. KENYON, NATIONAL CONSTRUCTION PENSION, UD ERIK WHITE MASKE, 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, FORMANEK INVESTMENT TRUST, PAIGE EAVENSON, TRUSTEE, Dictaphone Corporation, FNY Managed Accounts LLP, RUSSELL 1000 VALUE INDEX NL QP COMMON TRUST FUND, STATE STREET BANK AND TRUST COMPANY, TRUSTEE, GABELLI ASSET MANAGEMENT CO. (A/C X0560), ALASKA LARGE-CAP TRUST, DAVID J TROCCOLI AND JANICE E TROCCOLI, Kellogg Capital Markets, LLC, MICHAEL ROSENBERG U/A DTD, Anchin Block & Anchin, CALIFORNIA MASTER TRUST, CURRENT TRUSTEE, JOHN E REARDON 401(K) SAVINGS PLAN, The Prudential Variable Contract Account 10, Man Mac 1 Ltd, IUOE LOCAL 138 LCV, Michael H Graff, DON P HAYN JR, Lispenard Street Credit Master Fund, WILMINGTON MID-CAP GROWTH FUND (F/K/A MTB MID CAP STOCK FUND), James Mateja, ROMANO BROTHERS & CO., BACAP Equity Fund XXI, Scotia Captial Inc., State Street Bank and Trust Company, Jeanne E. FitzSimons Trust U/A DTD Matthew B. FitzSimons, Trustee, PRUDENTIAL INVESTMENT PORTFOLIOS 8 - PRUDENTIAL STOCK INDEX FUND F/K/A DRYDEN INDEX SERIES FUND, BNY Mellon, National Association As Successor-In-Interest to Mellon Trust of New England N.A., PRODUCER-WRITERS GUILD OF AMERICA PENSION TRUST/PENSION PLAN, MICHAEL KOLLER, TRUSTEE, Moc Chandler Tr No 1 UTA DTD, NATIXIS FINANCIAL PRODUCTS LLC F/K/A NATIXIS FINANCIAL PRODUCTS INC, VANGUARD VARIABLE INSURANCE FUNDS (VVIF-EQUITY INCOME VGI), JOANNA STURM, John Karnuth and Marlene Karnuth, JOAN ELLIS VAN LOAN, Hart Foundation, KBC SECURITIES, LOCKWOOD BROTHERS INC., UBS GLOBAL EQUITY, NYLIM Large-Cap Enhanced Index Collective Fund, Sharon B. Zell, Sharon B. Zell Family Trust #2 dated Restated Sharon B. Zell, Trustee, Weintraub Capital Management, Mahaffey Marital II Trust, BARCLAYS CAPITAL SECURITIES LIMITED AS SUCCESSOR TO BZW SECURITIES LIMITED, UBS (CH) IF2 EQUITIES USA PASSIVE, MERRILL LYNCH PROFESSIONAL CLEARING CORP. (PAX DIV), 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, NORTHWESTERN MUTUAL SERIES FUND, INC. (EQUITY INCOME PORTFOLIO), Trust u/w Kathryn H. Lallou and BNY Mellon, N.A. in its capacity as Trustee of the Trust u/w Kathryn H. Lallou, JAMES DIETZ, Sheila L Pellegrini 1961 Rev, Bank of America, N.A., Trustee, ISS/33/LSV, AMICI QUALIFIED ASSOCIATES, LP, Byrd Trading LLC, University of Minnesota, GEORGE S NOWIK TRUST UA, David & Teddi Baggins TR 7E-124, Custodian, Teddi E. Baggins, Trustee, DAVID S MORRISON, Sanford C Bernstein Fund Inc, Gerald Agema C/F Avery Lauren Agema UTMA/IL Until Age 21, LONDON PROGRAM AVG PRICE, ROBECO INSTITUTIONAL ASSET MANAGEMENT BV A/C CONDOR, Marilyn Dill, Valuation Research Corporation, 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, Alexandra Global Master Fund Ltd., INNOVEST-SIEMENS EQUITY NORT, Froedtert & Community Health, Inc., Stephen Axelson, Alvin R. Gross, BLACKROCK S&P 500 INDEX FUND, EMANUEL GRUSS, SEI GLOBAL MASTER FUND PLC - US LARGE COMPANIES FUND, John D. & Catherine T. Macarthur Foundation, STATE STREET BANK AND TRUST CO. - S&P 500 TOBACCO FREE CTF, JOHN DOE AS OWNER OF, ANDREW BOEHM AND RITA A BOEHM, Hyman F. Blum, Santa Clara University, 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, James Dietz Trustee Kathryn A. Dietz LV Trust, HAWAII DENTAL SERVICE, THE MAINSTAY FUNDS, AS ISSUER OF A SERIES KNOWN AS MAINSTAY COMMON STOCK FUND, SARAH FRANCES COWLES STEWART TRUST FBO, Conair Corporation, COOPERATIEVE CENTRALE RAIFFEISEN- BOERENLEENBANK B.A., MAHMOUD SEBGHATI IRA, Local 103 IBEW Trust, HELEN D HOKE LIVING TRUST UA, JPMorgan Services, Inc., Washington Area Carpenters Pension Fund, Consolidated Edison Retirement Plan, IXIS CAPITAL MARKETS, BENJAMIN J. VERDUSCO TRUST, U/A DTD, Hazel C. Hough, ROBERT A STRUTZEL DECLR TRUST U/A, LIECHTENSETEIN, D E Shaw Valence Portfolio LLC, GABELLI & COMPANY INC. (GABELLI AVG PRICE 2), Kathryn A. Dietz for Kathryn Dietz Trustee, 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, OMNI, QVT MAN ACCT, PETER DEAN GRUMHAUS GIFT TRUST, IRIS B. MAHONEY, IRIS B. MAHONEY REV TR U/A/D, Ross D Cahn, CHICAGO TEACHERS PENSION FUND, Sungard/North Fork BK & TR, SHERRY L LONDON IRA ROLLOVER, FIDELITY MANAGEMENT TRUST CO CUST, Graham Capital Partnership I, LP, OneBeacon 401(K) Savings Employee Stock Ownership Plan, First Investors Management Company, Inc., Schwab Institutional Select S&P 500 Fund (2M37), EMILY A JEFFERSON TR/STOCK ACCOUNT U/A EMILY A JEFFERSON, TRUSTEE, CARE USA NORTHERN TRUST, 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, WILLIAM G MOLLER III IRA, FCC, CUSTODIAN, Laffer Investments, Martha P/Executrix Pope, U OF A HEALTH SERVICES FOUNDTION DEFERRED COMPENSATION ACCOUNT, E L WIEGAND FOUNDATION, REFORM PENSION BOARD LCV, Wayne Weigand, 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, ARNHOLD & S. BLEICHROEDER ADVISERS, LLC, Dorothy Patterson Guardianship, Sara J Newman Living Trust U/A/D, MONTPELIER REINSURANCE LTD, KARLIN HOLDINGS LP/EQ INVEST CORP, MARGARET P GILLEO REVOCABLE LIVING TRUST U/A DTD SEPT 24 1990, Interactive Brokers Group, Gerald W. Agema and Marcia L. Agema, THE GLENMEDE TRUST COMPANY, N.A., WARREN F BATEMAN U/A DTD, WELLMARK, INC., PG&E Postretirement Medical Plan Trust, National Electrical Benefit Fund, Steven Backer, Manville Personal Injury Settlement Trust, Daniel Joseph, ML STERN & CO. LLC, BARBARA HAMMOND, Deutsche Lufthansa AG, Ford Motor Company of Canada, Limited Master Trust Fund, 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), ARMEN MELKUMYAN, AST ALLIANCEBERNSTEIN MANAGED, NW INDIANA CARPENTERS PENSION FUND LCV, THE COLLECTORS FUND LP, METLIFE INVESTMENT FUNDS INC, WOO B CHOI ROLLOVER IRA, TD AMERITRADE INC, CUSTODIAN, EDWIN J HAYES JR, 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, RAYMOND A. UZANAS CGM ROTH CONVERSION IRA, STATE STREET BANK AND TRUST COMPANY, CUSTODIAN, Donald Horwitz, JOHN J MICHALEC IRA, AMERIPRISE TRUST COMPANY, CUSTODIAN, LINDA E PEARCE, Haig Keropian & Rosanne Keropian Rebocable Trust UA, THE RESNICK FAMILY LP, Putnam Fiduciary Trust Co, NANCY G. LEZETTE, THE L/S MARKET NEUT FD, A SEP, MICHAEL A HIRSLEY IRA, WILLIAM A JOBSON III, GRACE I. SPIER, Ameren Management Health Trust, David D Grumhaus, AMALGAMATED TRANSIT UNION LOCAL, DOROTHY CAHN, THE DOROTHY CAHN TRUST UAD, ALISON FORD DUNCAN, ACTING TRUSTEE AND BENEFICIARY OF THE ALFRED C. GLASSELL JR. CHILDREN'S TRUST FOR ALISON FORD DUNCAN, MELISSA MONSON, MAHESH R BAJAJ MD AND FRANCESCA M BAJAJ MC, Polly H. Howells, Muriel S. Harris, SCB CANADA TRUST DIVERSIFIED, Mellon Capital Management, THE ROBERT R CULL TRUST U/A, Georgia Municipal Employee Benefit System Pension Plan, Darlene Utz, ERNEST W MICHEL, Phyllis J. Seidl, Trustee, Leonard & Phyllis Seidl Living Trust DTD, Suzan Altan, WELLS FARGO ADVANTAGE ASSET ALLOCATION FUND, BLACKROCK ADVISORS, LLC, WOOJIN CHOI PRINCIPAL, First Interstate bank of Commerce, HARRIET H GLASSPIEGEL DL OF TR U/A DTD, Double Black Diamond, EDWARD A. COX, JR REVOCABLE TRUST DTD, 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, KV Execution Services LLC, Perry L & Richard E Lane, COMMONWEALTH OF PA TOBACCO SETTLEMENT INVESTMENT BOARD, LEONG, PAUL KUAI YU, Jeff Richmond, 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, ORTHWEIN APPRECIATION FUND TRUST, LOUISE BROUGH CLAPP TRUST, BARCLAYS CAPITAL SECURITIES, LTD., UNIVERSITY OF MIAMI GROWTH POOL, JOHN B. LLOYD, JR., Pension Fund Association for Local Government Officials, ABDUL W MOTEN AND MICHELLE L MOTEN, Employers Mutual Casualty Company, Jerome G. Lee, KENNETH MITCHELL, NTGI-QM COLLECTIVE DAILY QUANT INDEX PLUS S&P 500 EQUITY FUND LENDING, SUC CO TUA ORTHWEIN FND APPRECIA, MEGAN R. BOSAU AND ROBERT D. BOSAU DESIGNATED BENE PLAN/TOD, MARLA KRAUSE, TIMOTHY R. KENNEDY, DECLARATION OF BELL FAMILY TRUST, GLEN W. BELL JR., MARTHA A BELL AND KATHLEEN B FLYNN, TRUSTEES, Lolita K. Wagner, LEGG MASON PARTNERS LMP VAR EQUITY INDEX PORTFOLIO, INSTITUTIONAL BENCHMARKS SERIES (MASTER FEEDER) LIMITED I/R/O GLAZER MERGER ABRITRAGE SER AMUNDI INVESTMENT SOLUTIONS AMERICAS LLC, THE MICHIGAN PUBLIC SCHOOL EMPLOYEES' RETIREMENT SYSTEM, J Sanford Children/Mason, Bank of America, N.A., Trustee, OHIO CARPENTERS INDEX, WILLIAM A GRIFFITHS IRA, JOEL JAY TATOR, HENRY I PRIEN FAMILY TRUST, Metropolitan Stock Index Fund, Baxter International, NTGI-QM Collective Daily Russell 1000 Value Equity Index Fund - Lending, 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, AXA, FORT PITT CAPITAL GROUP, INC., PAUL D BORMAN, Lee U. Gillespie REV Trust U/A-Dec'd Bank of Americ, N.A., Trustee, KATHARINE N LLOYD TESTAMENTARY TRUST, CURRENT TRUSTEE, A ERICKSON SHUSTER & VIRGINIA G SHUSTER, LAWRENCE M PUCCI DESIGNATED BENE PLAN, TRUST D FOR A PORTION OF THE ASSETS OF THE KODAK RET INC FD PLN, DANIEL A MCCAUGHNA, INSTL BCHMRK SER (MSTR FDR) LTD I/R/O GLAZER MERGER ABRITRAGE SER, HELEN K DOHM IRA, FCC, CUSTODIAN, LINDA B KELLER, RICHARD R. SCHMALTZ, CITY OF RICHMOND LCV, WILLIAM D MAC DONALD & NANCY L MAC DONALD TRUST TR UA 7 21, Carl Zlatchin Profit, ROBERT W YOUNG, Collective Trust Of The Bank Of New York, IBM Retirement Funds, Rydex Series Funds S&P 500 Pure Value Fund, Compass Bank, Arthur Blauzda, first Eagle Contrarian Value Master Fund, LTD., RHETT BUTLER, AGENT, Goldman Sachs Group, Inc., Kathryn M Ditto, Building Trades United Pension Trust Fund, George D Veon Trust U/A DTD, M. L. Stern & Co. LLC, SWISS PORTFOLIO 00904400, FOSTER G HEMBRY JR, E. Donald Heyman, RIEF Trading LLC, THE FRANCISCAN MISSIONARY UNION, Tweedy Browne Value Fund, Robert W Baird Co. Inc., EULAV ASSET MANAGEMENT TRUST, THE VALUE LINE INCOME FUND, CURRENT TRUSTEE, Flexible US Equity Managers, 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, TANGLEY C LLOYD, SAMPLE H FOR D HILL, GOVERNMENT OF SINGAPORE INVESTMENT CORPORATION PTE, LTD., ACS UNCLAIMED PROPERTY CLEARINGHOUSE, Judith E. Reuter, SIMON WOTTGE, Taft Broadcasting CO., BORROWED-NY, STOCK, CREDIT SUISSE INTERNATIONAL (DEALER), Janney Montgomery Scott Inc., ANNE MCCUTCHEON LEWIS TRUST, U/A DTD, Suttonbrook Capital Portfolio LP, MERGER FUND VL, SUSAN K CUNNINGHAM, THE NORTHERN TRUST COMPANY AS FORMER TRUSTEE FOR TERRY DIAMOND IRA, 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, SOUTHERN CALIFORNIA UNITED FOOD AND COMMERCIAL WORKERS UNION AND FOOD EMPLOYERS JOINT PENSION FUND, 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, Mary M. Mihelic, Prudential Investements, Inc., PHILIPS ELECTRONICS N.A. CORP MASTER RETIREMENT TRUST, CURRENT TRUSTEE, CANADA PENSION PLAN INVESTMENT BOARD, THOMAS E SCHAEFER, The Barbara M 929 Investments, Boston Private Bank & Trust Company, in its capacity as trustee of Trust U/A A. Johnson FBO C. Boynton, Farmers Group, Inc Employees' Pension Plan, ARTHUR Y CHU, DAVID F ANTHONY, Gloria Trudman Trust, DAVID LEIGHTON TAYLOR REV. U/A/D, LEACH, THOMAS AND TRACY LEACH JTWROS, Ulysses Cheng, SAMUEL H FRANKEL TR U/A/D, MILAN E CHILLA, ALAN D. EGELSEER, CMA CAPITAL PARTNERS LTD., RBC OShaughnessy Canadian Equity Fund, EDMUND F MURPHY JR REV TRUST U/A EDMUND F MURPHY JR, MARY P MURPHY, TRUSTEES, Emily Jefferson, 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), RICHARD H. RICCIARDI, H.M. Payson & Co., William P and Dorian S. Jordan, H JUNE WIDRIG IRA ROLLOVER FIDELITY MANAGEMENT TRUST CO CUST, Diamondback Capital Management, SICPA HOLDINGS, SA, Cigna Corporation, 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, GALL DECLARATION OF TRUST U/A DTD, OPPENHEIMER MAIN STREET OPPORTUNITY FUND (N/K/A OPPENHEIMER MAIN STREET SELECT FUND), WILLIAM CAPLICE REVOCABLE TRUST U/A/D, THE AUTOMOTIVE MECHINISTS PENTION TRUST FUND, Marshall R Lavin, GLADYS SMITH HAYES TESTAMENTARY TR U/A DTD, Brian Hull, JACK S LITZ DDS LTD PENSION AND PROFIT SHARING TRUST DTD, FREDERICKA PAFF & CARLYLE PAFF HEDRICK, STICHTING PENSIOENFUNDS OCE, First Bank & Trust of Evanston, Ferris, Baker Watts, Inc., BATTELLE MEMORIAL INSTITUTE PN - NASA TECHNICAL REPORTS SERVER, CICONIA CO LLC, A PARTNERSHIP, Emily T. Shaw TR U/DECL, JOHN A. TOMEI, Xiuzhen Kondor, GREGORY S SIMKO IRA ROLLOVER FIDELITY MANAGEMENT TRUST CO CUST, 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, SPINNING WHEEL LP, RUTH STEIF SUP-TR FOR WILLIAM U/A DTD, MAINSTAY EQUITY INDEX FUND, KENNETH MARCO, NORA E MORGENSTERN, JAMES M ROBERTS IRRA FBO JAMES M ROBERTS, Bethesda Hospital master Trust LCV, WISCONSIN CARPENTERS PENSION FUND, Lumina Foundation for Education, Inc., Cantor Fitzgerald & Co., EQ ADVISORS TRUST (EQ/EQUITY 500 INDEX PORTFOLIO), EMIL KRATOCHVIL, DAVID F ANTHONY SEP IRA, NATIONAL FINANCIAL SERVICES LLC/FIDELITY MANAGEMENT TRUST CO, CUSTODIAN, Invesco Structured Core Fund, RUSSELL P KELLEY JR TRUST, MICHAEL E. WEINER, BARCLAYS GLOBAL INVESTORS NA A/C AP1 MSCI WORLD INDEX PLUS, Ted Rothstein, The Lattner Family Foundation, Ellen P Caputo, ALLEN C. TANNER JR,, Ying Fang, Trustee, He & Fang 2005 Rev. Liv Trust, Maryland State Retirement Agency, C. HEALY & C. HEALY LIV. TRUST U/A DTD, 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, BERNARD AND BARBRO OSHE 2006, 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), Anne Elizabeth McKenny 2007, Anne E McKenny, Trustee, SERS/SSGA Pass, HENRY CARSON JACKSON, IRREVOCABLE MANAGEMENT TRUST, UA TRUST A-2, NC DEPARTMENT OF STATE TREASURER, SUSAN S WHITE, MERRILL LYNCH PROF CLEARING CORP F/A/O D E SHAW VALENCE PORT LLC, SA FUNDS-INVESTMENT TRUST (S.A. U.S. VALUE FUND), BNY Mellon, N.A., Trustee, Anadarko Petroleum Corporation Master Trust, BANK OF AMERICA (STRUCTURED RESEARCH), E*Trade S&P 500 Index Fund, THE GDL FUND F/K/A GABELLI GLOBAL DEAL FUND, BANK OF AMERICA, NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO U.S. TRUST COMPANY, N.A., MARIANNE R ATTERBURY, Barclays Capital Inc, Pitney Bowes, Inc., 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, BRIAN F. LITMAN, ROBERT F FUSON, Halcyon Offshore Enhanced Halcyon Master Fund LP, Macatawa Bank, JPMorgan Trust I, 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., TEACHERS' RETIREMENT SYSTEM OF LOUISIANA (INTL. LG. VALUE), Irene Freutel Trust Agreement UAD Irene M. Freutel TTEE, Mississippi Public Employees' Retirement System, SEI INVESTMENTS SIIT LARGE CAP, CHARLES R DILL AND MARILYN C DILL, VILMA L CHANTILES AND NICHOLAS G CHANTILES, State Street Bank and Trust Company, as trustee for Russell 3000 Index Fund Common Trust Fund, NORTH CENTRAL STATES REGIONAL, US PHARMACOPEIAL CONVENTION, INC, Prospector Summit Fund, L.P., George Drapeau, Fidelity US Equity Index Commingled Pool, JAMES E CUSHING JR AND THERESE M CUSHING, GABELLI PERFORMANCE PARTNERSHIP, BGI CDN US EQUITY INDEX - NON TAX FUND, William B. Denhart Nonqualifying Trust Under Will Of William B Denhart, Ruth Feigl, H. CARSON JACKSON JR AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CHERRY SUE JACKSON, May C Goodan Trust No 2, ESTATE OF FRANK S. TIERNAN, MICHAEL C. TIERNAN, EXECUTOR, Gamco Investors Inc., Wilshire Variable Insurance Trust, CHRISTIANA CARE UNRESTRICTED INVESTED FUND, FRANK MALONEY AND KATHLEEN MALONEY, MARCUS C BUENABENTA UTMA CA, DORIANN DRUMMEY, Stephen J and Constance R Donnelly, W. WRIGLEY JR CHRISTMAS TRUST, 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, STUART E CORLISS ROTH IRA, FIDELITY MANAGEMENT TRUST CO, CUSTODIAN, SJC CAPITAL LLC, WEINER BERNARD GST TR L SPECTOR TTE, Duke Power Company Non-Qualified Equity Nuclear Decommissioning Trust, ALAP UK WP NORWICH UNION INVESTMENT TRUST, SAVANNAH RIVER NUCLEAR SOLUTIONS LLC MASTER TRUST, Office of Wyoming St State of Wyoming, Cole-Crown Family Foundation, Inc. f/k/a Jerome and Ilene Cole Foundation, 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, EUR YIELD ENHANCEMENT, JOHN P FENDLEY TRUST U/A DTD, CONVERTIBLES STRATEGIC HOLD EQ CONVERTIBLES MIDDLE OFFICE, Russell Investment Company PLC, Sue C. Fink, LARGE CAP VALUE FUND, SOCIETY FOR THE DANISH OLD PEOPLES HOME, KATHLEEN GEARY TRUST U/A DTD, Douglas H. McCorkindale, SOCIETE GENERALE SECURITIES SERVICES, Calpers, M PETER MILLER III TR U/A, Leonidia Gonsalves, University of Indianapolis Endowment, COMERICA 500 LARGECAP INDEX - 584 (184), National Roofing Industry Pension Fund, PADCO ADVISORS, INC., BROOKLINE AVENUE PARTNERS, LP, ARTIS CAPITAL MANAGEMENT, LP, GOLDMAN SACHS EXECUTION & CLEARING, L.P. F/K/A SPEAR LEEDS AND KELLOGG, F&C MANAGED PENSION FUNDS LIMITED A/K/A MANAGED PENSION FUNDS LIMITED, Strategic Funds, Inc., V Trader Pro LLC, SIRAGUSA FOUNDTION, Florida Retirement System, EQUITY OPPORTUNITIES PORTFOLIO, A SERIES OF SUNAMERICA SERIES TRUST, SUMITOMO MITSUI TRUST BANK (U.S.A.) LIMITED F/K/A SUMITOMO TRUST & BANKING CO. (U.S.A.), WAYNE F DOMAZ, ROBERT/LOIS ERBURU LIV TR U/A, Patricia Stern Ross, as Trustee of the Eleanor Jackson Stern Trust DATED, R Mark Mallory Trustee, ROBERT H CARRIER, SOBRATO FAMILY HOLDINGS, LLC, RISK FACIL 99: CLOSE/RISK - U.S. SHARES PROGRAMS, M A Barlow Trust FBO Nancy Barlow, HOWARD JAY KIRSCHBAUM, ERIC ROWLEY KEOGH ACCOUNT HARRY GUY SNYDER WM BLAIR & CO DEFERRED PFT SHG PLAN, LUCENT TECHNOLOGIES, INC. MASTER PENSION TRUST A/K/A LUCENT TECHNOLOGIES, JOHN PRITZKER AND LISA PRITZKER, The Henshel Foundation Special Account, DONALD CARL AND SHARRON LOUISE CRAMER, RODOLFO V GIL, HOC Trust No 2 FBO John Haskins UAD, Archdiocese of Philadelphia, REX LOGAN STURM JR., Bellin Hospital, BNP PARIBAS PRIME BROKERAGE INC., Tower CH, L.L.C., CHICAGO TRIBUNE FOUNDATION, Carl Thorne, The Northern Trust in the Capacity as Trustee, PATRICK J MCGLINN, JANET L AND HENRY C BUCKINGHAM RESIDUARY TR DTD, Jane Healy, Exelon Corporation Nuclear Decommission Trust-Non Tax Qualified, PCRG FUND I, LLC, Alexander Solon, Mary Jean Chase Field, Richard Duffield, Jeanne M. Reilly, HOWARD RESNICK IRA, FIDELITY MANAGEMENT TRUST CO, CUSTODIAN, State Street Bank and Trust Company, as trustee for MSCI United States Index Non-Lending QP Common Trust Fund, Alpha Master LTD RE UBS, ELKHORN LLC, Frank N. Magid, GJD PARTNERS L.P., NICHOLAS GEORGE TR-HELEN RUESCH, CUSTODIAN, GOLMAN SACH & CO, David Leichenger, Susan B. Heymann, UBS AG-UBS (CH) IF2 Equities USA Passive, Claresa F.M. Armstrong, M.D., as Trustee for the Claresa F.M. Armstrong M.D. Trust U/A DTD Incorrectly sued as Dr. Claresa F. Armstrong Trust U/A DTD Claresa F. Armstrong, Truste, UMC Benefit Board, Inc., Abbey National Securities, Inc., A E OSBORNE ASSOCIATES, Ernest W. Michel, ISS/1616/BONS SECOURS, Carol M. English Rev Trust UD AGY, BRADLEY FAMILY TRUST, STATE STREET BANK AND TRUST COMPANY, TRUSTEE, Stark Global Opportunities Master Fund Ltd., Richard H Copp Rev Liv Trust U/A DTD, EDWARD B BYRD TRUST UAA, ICCREA BANCA SPA- EUROPE (RB9999), First Capital Alliance LP, Credit Suisse Securities (Europe) Ltd., Irma Maria J. Byrd, Trustee for the Edward B. Byrd Revocable Trust UA, SunAmerica Focused Series, Inc., ESTATE OF MONICA K. HINMAN, KATHLEEN ROSCETTI, PERSONAL REPR ESENTATIVE, RAYMOND J MCCUTCHEON, NTGI-QM Common Daily Russell 1000 Value Equity Index Fund - Lending, SCHULTZE APEX MASTER FUND LTD, State Board of Administration of Florida (FSBA), DERIVATIVES, EQUITY, STANFORD MANAGEMENT COMPANY, National Construction Association Pension Fund, MILES ADRIAN COLLET MURRAY, Janice Jacobs, EUGENE P. DECHTER TR UA JIED TRUST, SECURITY BENEFIT/RYDEX SBL N MANAGED ASSET ALLOCATION SERIES, ARC REVOCABLE TRUST, MetLife Stock Index Portfolio, DaimlerChrysler Corp., MORGAN STANLEY & CO. LLC MSCS VA SWAP HEDGE, International Union of Operating Engineers Local 825 Pension Fund, BP PENSION SERVICES LIMITED BP PENSION TRUSTEES LIMITED, Invesco Asset Management (Japan) Ltd., Operating Engineers Central Pension Fund, BP Pension Services Limited, PEQUOT DIVERSIFIED MASTER FUND, LTD., WOMEN'S DIVISION GENERAL BOARD OF GLOBAL MIN., ARMENIAN GEN. BENEVOLENT UNION, The Royal Bank of Scotland PLC, CONRAD C AND SUE C FINK, JOSEPH A. YOUNG AND SANDRA L. YOUNG, SUSQUEHANNA INVESTMENT GROUP, AS CUSTODIAN OF THE SIG-SS CBOE JOINT ACCOUNT (SIG-SS CBOE JOINT ACCOUNT), William P Weber Trust U/A/D, Robert F. Shannon, DOW JONES LG/MIDCAP SL SERIES COMMON TRUST FUND, STATE STREET BANK AND TRUST COMPANY, TRUSTEE, Instinet, LLC, METCALF X LIMITED, THE ALTERNATIVE FUND, ANDERSEN CORPORATION, US BANK N.A., TRUSTEE, Trustee David D Frank, YVONNE SANDERS, JOHN W PEAVY & LINDA A PEAVY, JOHN W PEAVY & LINDA A PEAVY JOINT TRUST, RUBEN J. CORNEJO, Glen W. Bell, Martha Bell, Bell Family Trust, D.A DAVIDSON & CO, L.A. FIRE & POLICE PENSION, Union Bank & Trust Company, NORTHERN TRUST INVESTMENTS N.A. (MULTI DISCIPLINE EQUITY), Sheet Metal Workers' Local 73 Pension Trust, Babcock & Wilcox Asbestos Personal Injury Trust, UNITED FOOD AND COMMERCIAL WORKERS UNIONS AND EMPLOYERS MIDWEST PENSION FUND, STATE STREET BANK & TRUST COMPANY OMNIBUS ACCOUNT, Joshua Kanter, Consolidated Edison of NY, J&M Trust UA Dated, Beacon Trust Company, LEI JIN, WALTER E LANG IRA, JPMCC CUST, DEUTSCHE BANK USA (DEUTSCHE BANK AG, FRANKFURT), TERRENCE W REEDER, Royal Bank of Canada, Lewy Family Trust 4L-210, JAMES THOMAS WIRTH AND EILEEN MARIE WIRTH, LESAGE, MICHAEL AND CYNTHIA KAY LESAGE, Daniel H. Bayly, Capital One N.A. Bank #61, UD VIRGINIA S RISLEY JT RISLEY, WABASH HARVEST PARTNERS LP, Rosenberg Revocable Trust, CHARLES VANOLE AND BETTY VANOLE, EPF-NOMURA-GLOBAL EQUITY FUND, CRANE CO MASTER TRUST, National Geographic Society, STEPHEN M WEST TRAD IRA, WFBNA, CUSTODIAN, Worldwide Transactions Limited, EUGENE V THAW REV TR U/A DT, Bank of America Pension-T Rowe Price, Bank of AMerica, N.A. as Directed Trustee, IATSE NATIONAL PENSION FUND, COGENT INVESTMENT STRATEGIES, LLC, EDGAR O. JANNOTTA JR. REVOCABLE TRUST DATED, Tower DC, L.L.C., A Good Neighbor Foundation, RUSSELL 3000 INDEX FUND, LESTER R THURSTON JR REVOCABLE TRUST U/A, Miami Corporation, WILLIAM F WELCH, ROBERT W. CROOKS, TRUSTEE, ROBERT & HANNAH CROOKS REV TRUST U/A, IRA WILLIS BAKER, JR, TD Asset Management Inc., in its capacity as manager of the TD Emerald Hedged U.S. Equity Pooled Fund, INJA LEW, 3M Employees Welfare Benefits Association Trust I, SCHURZ COMMUNICATIONS DEFINED BENEFIT, AXA Pacific Insurance Company, RUSSELL 1000 ALPHA TILTS B -- RLBCORE, ANNE MCKENNEY TRUST, First Investors Utilities Income, GS 2005 Exchange Place Fund, Frances C. Jones Rev Trust U/A/D, Thomas J. and Sandra L. Usher Charitable Foundation, DETROIT POLICEMAN AND FIREMAN RETIREMENT SYSTEM, Judd S Alexander Foundation Inc., Edith B Waterman, WAYNE F. MCNULTY DCSD AND IRENE M MCNULTY DCSD JTWROS, SOUTHWEST CARPENTERS PENSION TRUST RUSSELL 3000 (736) and Emile Legros Trust B For the Benefit of Deborah Newcomer |
HENRY CARSON JACKSON TRUST U/W IRREVOCABLE MANAGEMENT TRUST UA TRUST A-2, Mark Pettijohn, New England Province Society of Jesus, Stark Master Fund Ltd., Nuveen Investment Solutions (fka Richards and Tierney), Blue Cross and Blue Shield of Georgia, Inc. and Lawrence F. Klima |
Arthur Lee |
Mr. Steven U. Lee, Abbott Laboratories Annuities Retirement Trust, Sprint Master Fund Trust, LYONDELL PETROCHEMICAL CORPORATION DEFINED BENEFIT A/K/A LYONDELL CHEMICAL CO. DEFINED BENEFIT PLAN LCV, Elizabeth Dominick, Nuveen Equity Index Fund, John W Stewart, Stanton R. Cook Charitable Remainder Trust, Current Trustee, the Trust u/w Mary F. Roberts, deceased, fbo the Grandchildren, Ms. Jung E. Lee, Philip V Mann, Regence BlueShield, Diamondback Master Fund/TMS/ITS SETT A/C For Queensgate House, Glen R. Metzger, as Trustee of the NSP-Minnesota Prairie II Retail Qualified Trust (sued as NSP-Minnesota Retail Prairie II Qualified Trust, Current Trustee), Halcyon Diversified Fund LP and Margaret Sindelar |
Barbara Anne Ward Living Trust, CORPORATION SERVICE COMPANY and General Motors Hourly-Rate Employee Pension Trust |
Trustee Albert Andrews, Jr., as and Paul M. Meister as Trustee for the Paul M. Meister 2005 Revocable Trust u/a |
1:2012cv02652 |
April 5, 2012 |
US District Court for the Southern District of New York |
Foley Square Office |
XX Out of State |
Denise L Cote |
Richard J Sullivan |
Other Fraud |
7 U.S.C. § 25 |
None |
Docket Report
This docket was last retrieved on January 13, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 6440 LETTER addressed to Judge Denise L. Cote from Robert J. Lack dated November 23, 2021 re: Settlement Agreement. Document filed by Marc S. Kirschner..(Lack, Robert) |
Filing 6439 MEDIATION CONFERENCE NOT HELD Mediation Conference scheduled for 11/30/2021 was not held.(ah) |
FIRST MEDIATION CONFERENCE. Mediation Conference scheduled for 11/30/2021 at 10:00 AM in telephone or video conference.(ah) |
NOTICE OF MEDIATOR ASSIGNMENT - Notice of assignment of mediator.(ah) |
Filing 6438 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, 1:12-cv-06055-DLC.(Wang, Jeffrey) |
Filing 6437 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, 1:12-cv-06055-DLC.(Wang, Jeffrey) |
Filing 6436 ORDER with respect to #6433 Motion for Entry of a Bar Order re: #6433 JOINT MOTION for Entry of a Bar Order Litigation Trustee and Settling Defendants' Joint Motion for Entry of a Bar Order. Accordingly, it is hereby ORDERED that, if bankruptcy court approves the settlement agreement on November 30, and opposition to entry of the Bar Order is due December 7. Any reply is due December 14. IT IS FURTHER ORDERED that, if the bankruptcy court does not approve the proposed settlement agreement on November 30, the parties shall submit a joint letter regarding the status of the proceedings in the bankruptcy court related to the proposed settlement agreement by December 1. (As further set forth in this Order.) (Signed by Judge Denise L. Cote on 11/4/2021) (vfr) |
Set/Reset Deadlines: Responses due by 12/7/2021 Replies due by 12/14/2021. (vfr) |
Filing 6435 DECLARATION of Robert J. Lack in Support re: (8261 in 1:11-md-02296-DLC, 140 in 1:12-cv-06055-DLC, 6433 in 1:12-cv-02652-DLC) JOINT MOTION for Entry of a Bar Order Litigation Trustee and Settling Defendants' 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, 1:12-cv-06055-DLC.(Lack, Robert) |
Filing 6434 MEMORANDUM OF LAW in Support re: (8261 in 1:11-md-02296-DLC, 140 in 1:12-cv-06055-DLC, 6433 in 1:12-cv-02652-DLC) JOINT MOTION for Entry of a Bar Order Litigation Trustee and Settling Defendants' 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, 1:12-cv-06055-DLC.(Lack, Robert) |
Filing 6433 JOINT MOTION for Entry of a Bar Order Litigation Trustee and Settling Defendants' 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, 1:12-cv-06055-DLC.(Lack, Robert) |
Filing 6432 MEMO ENDORSEMENT on re: #6431 Letter, filed by Marc S. Kirschner. We respectfully request that the Court issue an order to withdraw the appearances of the following attorneys of Akin Gump Straus Hauer & Feld LLP who appeared on behalf of Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trustee in the above-referenced cases: ENDORSEMENT: SO Ordered (Signed by Judge Denise L. Cote on 10/22/2021) (js) |
Filing 6431 LETTER addressed to Judge Denise L. Cote from David M. Zensky dated October 22, 2021 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-DLC, 1:12-cv-02652-DLC.(Zensky, David) |
Filing 6430 MEMO ENDORSEMENT granting #6429 Motion to Withdraw as Attorney. ENDORSEMENT: Granted. Attorney Denver George Edwards terminated. (Signed by Judge Denise L. Cote on 10/20/2021) (vfr) |
Filing 6429 MOTION for Denver G. Edwards to Withdraw as Attorney . Document filed by EVELYN KOUCHOUKOS AND DEBORAH M NOLAN, Deborah M. Nolan, HENRY M CHANCE TR DTD 6/26/36 FBO H CHANCE II. (Attachments: #1 [Proposed] Order)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC.(Edwards, Denver) |
Filing 6428 MEDIATION REFERRAL ORDER: It is hereby ORDERED that this case is referred for mediation to the Court-annexed Mediation Program, to occur in November 2021. There shall be two separate mediation sessions: one shall involve the plaintiff and defendant Valuation Research Corporation in case 12cv2652, and the other shall involve the plaintiff and defendants Citigroup Global Markets Inc. and Merrill Lynch, Pierce Fenner & Smith Inc. in case 12cv6055. The same mediator shall conduct both sessions. The parties are notified that Local Rule 83.9 shall govern the mediation and are directed to participate in the mediation in good faith. The mediation will have no effect upon any scheduling Order issued by this Court without leave of this Court. Mediators will be assigned based on the nature of suit. Additional expertise requests should promptly be directed to the Mediation Office. SO ORDERED. Please reference the following when corresponding with the Mediation Office. E-mail MediationOffice@nysd.uscourts.gov, telephone (212) 805-0643, and facsimile (212) 805-0647. Mediator to be Assigned by 10/25/2021. (Signed by Judge Denise L. Cote on 10/14/2021) (vfr) |
Filing 6427 PRETRIAL SCHEDULING ORDER: As set forth at the telephonic pretrial conference held pursuant to Rule 16, Fed. R. Civ. P., on October 14, 2021, the following schedule shall govern the further conduct of pretrial proceedings in this case. 1. This case will be referred to mediation to occur in November 2021. The Clerk of Court will contact the parties when a mediator has been selected. There shall be two separate mediation sessions, as further set forth herein. 2. All defendants shall serve an answer by December 17, 2021. 3. The Court shall hold a telephonic discovery conference on January 14, 2022 at 1 p.m. The parties shall use the following dial-in credentials for the conference. Dial-in: 888-363-4749 Access code: 4324948. SO ORDERED. Telephone Conference set for 1/14/2022 at 01:00 PM before Judge Denise L. Cote. (Signed by Judge Denise L. Cote on 10/14/2021) (vfr) |
Filing 6426 MEMO ENDORSEMENT granting #6419 Motion to Withdraw as Attorney. ENDORSEMENT: Granted. Attorney Jeff Joseph Friedman terminated. (Signed by Judge Denise L. Cote on 9/9/2021) (vfr) |
Filing 6425 LETTER from Anne Walsh c/o Katherine Walsh Hennessey, dated 3/31/21 re: "ELECTRONIC NOTIFICATION FOR CASE NO. 12CV2652" On 3/12/21, an order was entered by Judge Denise Cote to add my name to the docket as Executor of the Estate of Patricia I. Walsh(Doc. #8246). To date, I have not received any email notification which corresponds to this case. Please advise etc. Document filed by Anne Walsh.(sc) |
Filing 6424 ORDER: On March 1, 2021, pro-se attorney Anne E. Walsh, Esq. requested to be added to the electronic service list for the above-captioned case, 12cv2652. It is hereby ORDERED that the Clerk of Court shall add Anne E. Walsh to the docket as Executor of the Estate of Patricia I. Walsh. (Signed by Judge Denise L. Cote on 3/12/2021) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC, 1:12-cv-06055-DLC (jca) |
Filing 6423 LETTER from Anne Walsh, dated 2/18/21 re: "ELECTRONIC NOTIFICATION FOR CASE NO. 12CV02652" - This letter is to request that my email address be added to the electronic service list for the above-referenced case. During a conversation with the Pro Se help desk, I was told I could not be added to the email distribution list, because our former attorney, Ann Hagerty, was still listed as the Attorney of Record. That information is not correct. On 11/21/19, Ann Hagerty's Motion to Withdraw as Attorney for the Estate of Patricial I. Walsh was granted. Upon the default of my brother, I filed a substitution of Pro Se Appearance on 1/8/20 etc. (sc) |
Filing 6422 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (8244) MOTION for Victor S. Elias to Withdraw as Attorney. IT IS HEREBY ORDERED that Victor S. Elias is granted leave to withdraw as counsel of record in the actions captioned above and that such withdrawal is effective immediately. IT IS SO ORDERED. Attorney Victor Santiago Elias terminated in case 1:11-md-02296-DLC. (Signed by Judge Denise L. Cote on 1/15/2021) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-00554-DLC, 1:12-cv-02652-DLC (jca) |
Filing 6421 MEMO ENDORSED ORDER granting (8242) Motion to Withdraw as Attorney. ENDORSEMENT: Granted. Attorney Adam G. Gutbezahl terminated in case 1:11-md-02296-DLC. (Signed by Judge Denise L. Cote on 11/6/2020) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (va) |
Filing 6420 NOTICE OF APPEARANCE by Joel W. Sternman on behalf of RIEF Trading LLC C/O Renaissance Technologies LLC, RIEF RMP LLC C/O Renaissance Technologies LLC. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC.(Sternman, Joel) |
Filing 6419 MOTION for Jeff J. Friedman to Withdraw as Attorney . Document filed by COGENT INVESTMENT STRATEGIES, LLC, RIEF RMP LLC C/O Renaissance Technologies LLC, RIEF Trading LLC C/O Renaissance Technologies LLC, STEVEN RAPKIN. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02296-DLC et al..(Friedman, Jeff) |
Filing 6418 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (8238) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that Kristin C. Foster is granted leave to withdraw as counsel of record in these actions, that such withdrawal is effective immediately, and that Ms. Foster be removed from the Court's CM/ECF electronic notification list for these proceedings. SO ORDERED. Attorney Kristin C. Foster terminated in case 1:11-md-02296-DLC. (Signed by Judge Denise L. Cote on 8/27/2020) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca) |
Filing 6417 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting #6416 MOTION for Brian Borchard to Withdraw as Attorney. IT IS HEREBY ORDERED that Brian Borchard is granted leave to withdraw as counsel of record in these actions and that such withdrawal is effective immediately. SO ORDERED. Attorney Brian Borchard terminated. (Signed by Judge Denise L. Cote on 8/26/2020) (jca) |
Filing 6416 MOTION for Brian Borchard to Withdraw as Attorney . Document filed by Cantigny Foundation, Robert R. McCormick Foundation. (Attachments: #1 Proposed Order)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-00064-DLC, 1:12-cv-00555-DLC, 1:12-cv-02652-DLC.(Balassa, Gabor) |
Filing 6415 SUGGESTION OF DEATH upon the record as to John Oldendorf on December 11, 2019 . Document filed by DOROTHY P O'DONNELL REVOCABLE U/A DTD 04/25/1983.(Asmus, Jason) |
Filing 6414 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sumitomo Mitsui Trust Holdings, Inc., Corporate Parent Mizuho Financial Group, Inc. for Trust & Custody Services Bank, Ltd.. Document filed by Trust & Custody Services Bank, Ltd...(Stern, Jordan) |
Filing 6413 MEMO ENDORSEMENT granting #6410 MOTION for Alan Salpeter, Sheldon Solow, Jason Ben and Therese King Nohos to Withdraw as Attorney for Defendant Daniel Kazan. ENDORSEMENT: Granted. Attorney Sheldon L. Solow; Jason Jerod Ben and Alan N. Salpeter terminated. (Signed by Judge Denise L. Cote on 8/4/2020) (jca) |
Filing 6411 LETTER from Anne Walsh c/o Katherine Walsh Hennessy dated 7/15/20 re: PRO SE APPEARANCE IN CASE NO. 11-md-02296 and NO. 12-cv-2652-RJS. (sc) |
Filing 6410 MOTION for Alan Salpeter, Sheldon Solow, Jason Ben and Therese King Nohos to Withdraw as Attorney for Defendant Daniel Kazan. Document filed by Daniel G Kazan..(Solow, Sheldon) |
Filing 6409 MEMO ENDORSEMENT granting #6408 MOTION for Amy Cho, John McCambridge, George Dougherty, Gary Miller, Lynn Murray, Ben Sedrish, Erika Dirk to Withdraw as Attorney. ENDORSEMENT: Granted. Attorney George R Dougherty; John R. McCambridge; Gary M. Miller; Lynn Hagman Murray; Benjamin E Sedrish; Amy Y. Cho and Erika Dirk terminated. (Signed by Judge Denise L. Cote on 7/31/2020) (jca) |
Filing 6408 MOTION for Amy Cho, John McCambridge, George Dougherty, Gary Miller, Lynn Murray, Ben Sedrish, Erika Dirk to Withdraw as Attorney . Document filed by Harry Amsden, 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, Stephen D. Carver, Bernadette Cooley, Richard Cooley, DAVID D. WILLIAMS AND SANDRA L. WILLIAMS JTWROS, DENNIS FITZSIMONS TRUST U/A DTD 03/29/2001, DENNIS J FITZSIMONS 401(K) SAVINGS PLAN, DONALD C GRENESKO 401(K) SAVINGS PLAN, David D. Williams and Sandra L. Williams, Dennis J Fitzsimons Trustee, Dennis J. FitzSimons 401(K) Savings Plan, Dennis J. FitzSimons Trust U/A DTD 03/29/2001, Dennis J. FitzSimons, Trustee, Donald C. Grenesko 401(K) Savings Plan, Donald Grenesko and Marcia Grenesko, Envestnet Asset Management, Inc., Dennis J. FitzSimons, 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, GERALD W. AGEMA, GERALD W. AGEMA AND MARCIA L. AGEMA JTWROS, Gerald W Agema Revocable Trust, Gerald W Agema Trustee, Gerald W. Agema Revocable Trust, Gerald W. Agema, Trustee, Gerald W. Agema and Marcia L. Agema, Robert Gremillion, Donald Grenesko, David Dean Hiller, IRENE FREUTEL TRUST AGREEMENT UAD 04/28/01, IRENE M. FREUTEL REV TR U/A DTD 04/28/2001, IRENE MF SEWELL AND TIMOTHY A SEWELL, Irene M. Freutel Revocable Trust U/A DTD 04/28/2001, Irene M. Freutel, Trustee, Irene M.F. Sewell and Timothy A. Sewell, JANN REARDON C/F, JEANNE E FITZSIMONS 2004 TRUST U/A DTD 08/26/2004, JOHN AND JANN REARDON TRUST U/A DTD 11/03/1999, JOHN E REARDON, JANN M REARDON, TRUSTEES, JOHN E REARDON 401(K) SAVINGS PLAN, JOHN E REARDON TTEE, JOHN F. POELKING AND LAURIE H. POELKING, JOHN J VITANOVEC TRUST U/A DTD 12/27/1996, JOHN J VITANOVEC, KATHLEEN GEARY, TRUSTEES, John E. Reardon 401(K) Savings Plan, John J. Vitanovec Trust U/A DTD 12/27/1996, John J. Vitanovec, Kathleen Geary, Trustees, John and Jann Reardon Trust U/A DTD 11/03/1999, John E. Reardon and Jann M. Reardon, Trustees, Joseph Leonard, KATHLEEN GEARY TRUST U/A DTD 12/27/1996, Kathleen Geary Trust U/A DTD 12/27/1996, Kathleen Geary, John J. Vitanovec, Trustees, LUIS E LEWIN 401(K) SAVINGS PLAN, LUIS EDUARDO LEWIN U/A DTD 05/14/1997, Timothy Landon, LANDON, TIMOTHY AND ELIZABETH LANDON JTWROS F/B/O MLCC AND/OR ASSIGNS, LANDON, TIMOTHY AND ELIZABETH LANDON JTWROS, LEACH, THOMAS AND TRACY LEACH JTWROS, Thomas D Leach, Joseph Leonard, Luis E Lewin, Liaison Counsel for Named Defendants, Luis E. Lewin 401(K) Savings Plan, Luis Eduardo Lewin Trust U/A DTD 05/14/1997, Luis Lewin, Sylvia Lewin, Trustees, MATTHEW B FITZSIMONS 2004 TRST U/A DTD 08/26/2004, R. Mark Mallory, R. Mark Mallory TTEE U/A DTD 12/30/1999 by R. Mark Mallory, R. Mark Mallory Trust c/o R. Mark Mallory Trustee, Richard H Malone, Matthew B. FitzSimons 2004 Trust U/A DTD 08/26/2004, Christine M. FitzSimons, Trustee, R MARK MALLORY TTEE, R Mark Mallory Trustee, R. Mark Mallory 401(K) Savings Plan, R. Mark Mallory Trust U/A DTD 12/30/1999, R. Mark Mallory, Trustee, John E Reardon, Ronin Capital LLC, Ruthellyn Musil 401(K) Savings Plan, Ruthellyn Musil Trustee, Ruthellyn Musil, Ruthellyn Musil Trust U/A DTD 07/27/2001, Ruthellyn Musil, Trustee, SCOTT C SMITH 401(K) SAVINGS PLAN, STEPHEN D CARVER IRA, NATIONAL FINANCIAL SERVICES LLC/FIDELITY MANAGEMENT TRUST CO, CUSTODIAN, Scott C Smith Trust, Scott C Smith Trustee, Scott C. Smith 401(K) Savings Plan, Scott C. Smith Trust U/A DTD 04/16/1983, Scott C. Smith, Trustee, Soctt C Smith, Smith and Reilly Foundation U/A 7/14/1999, Scott C. Smith, Martha R. Smith, Trustees, THOMAS D LEACH 401(K) SAVINGS PLAN, TIMOTHY J LANDON 401(K) SAVINGS PLAN, Thomas D. Leach 401(K) Savings Plan, Thomas Leach and Tracy Leach, Timothy J. Landon 401(K) Savings Plan, Timothy Landon and Elizabeth Landon, John J Vitanovec, Kathleen M Waltz, David D. Williams..(Cho, Amy) |
Filing 6412 PRO SE CONSENT TO RECEIVE ELECTRONIC SERVICE. The following party: Anne E. Walsh consents to receive electronic service via the ECF system. (sc) |
Filing 6407 ORDER granting (8221) MOTION for Marc J. Schneider to Withdraw as Attorney. PLEASE TAKE NOTICE that the undersigned counsel, Marc J. Schneider, pursuant to Local Rule 1.4, respectfully moves the withdrawal of his appearance as counsel of record in the above captioned case for the shareholder defendants listed on Exhibit A hereto (the "Defendants"). This case was closed by order of the court as of October 28, 2019 (ECF Doc. 8196), following dismissal of all claims against Defendants and other shareholder defendants. PLEASE TAKE FURTHER NOTICE that the undersigned further hereby requests that Marc J. Schneider be removed from all service lists for these proceedings, including the Court's CM/ECF electronic notification list. SO ORDERED. Attorney Marc Jeffrey Schneider; Marc Jeffrey Schneider; Marc Jeffrey Schneider; Marc Jeffrey Schneider; Marc Jeffrey Schneider; Marc Jeffrey Schneider; Marc Jeffrey Schneider; Marc Jeffrey Schneider and Marc Jeffrey Schneider terminated in case 1:11-md-02296-DLC (Signed by Judge Denise L. Cote on 7/10/2020) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca) |
Filing 6406 MOTION for Marc J. Schneider to Withdraw as Attorney . Document filed by Floyd C. Sanger, Jr, Joanne Desherow Sanger, Sanger Living Trust, 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 AND CAROL RHOADS U/A DTD 11/07/1994, Vern M. Strickler, THE 200 PECKHAM FAMILY TRUST U/A/D 07-14-2000.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC.(Schneider, Marc) |
Filing 6405 NOTICE OF CHANGE OF ADDRESS by Laura Elizabeth Appleby on behalf of State Farm Fire and Casualty Insurance Company, State Farm Insurance Companies Employee Retirement Trust, State Farm Life Insurance Company, State Farm Mutual Automobile Insurance Company. New Address: Faegre Drinker Biddle & Reath LLP, 1177 Avenue of the Americas, 41st Fl, New York, NY, USA 10036, 212-248-3140..(Appleby, Laura) |
Filing 6404 NOTICE OF WITHDRAWAL: Please take notice that pursuant to Local Rule 1.4, the undersigned counsel, Kira A. Davis, respectfully moves to withdraw as counsel of record in the above-captioned proceedings for the following defendants: Citibank, N.A., Citigroup Global Markets Inc., Citigroup Global Markets Limited, Citicorp Securities Services Inc., Citigroup Pension Plan Trust, Citi Canyon, Ltd., Citi GoldenTree, Ltd., Time Warner Inc. Master Pension Trust, EWT, LLC, and SICPA Holding SA. Undersigned counsel respectfully requests that she be removed from all service lists and from CM/ECF noticing. Beginning July 1, 2020, I will no longer be associated with the firm of Paul, Weiss, Rifkind, Wharton & Garrison LLP. Andrew Gordon of Paul, Weiss, Rifkind, Wharton & Garrison LLP will remain as counsel of record for the above defendants in this matter. SO ORDERED. Attorney Kira Alexis Davis terminated. (Signed by Judge Denise L. Cote on 6/23/2020) (jca) |
Filing 6403 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by CITI GOLDEN TREE LTD, CITIBANK NA EQUITY DERIVATIVES, CITIBANK, NATIONAL ASSOCIATION, in it's individual and custodial capacities, Citi Canyon Ltd., Citi Goldentree, LTD, CitiGroup Global Market, Inc., Citibank N.A., Citicorp Securities Services Inc., Citigroup Global Markets Inc., Citigroup Global Markets Ltd., Citigroup Pension Plan, Citigroup Pension Plan Trust, EWT, LLC, Citigroup Global Markets, Inc., SICPA HOLDINGS, SA, Time Warner Inc Master Pension, Time Warner Inc. Master Pension Trust..(Davis, Kira) |
Filing 6402 NOTICE of Substitution of Attorney. Old Attorney: Joseph Clark Wylie, II, New Attorney: Joseph T. Kelleher, Address: Stradley Ronon Stevens & Young, LLP, 2005 Market Street, Suite 2600, Philadelphia, PA, 08080, 215.564.8034. Document filed by Blue Chip Fund, a series of First Investors Equity Funds, Value Fund, a series of First Investors Equity Funds, Value Fund, a series of First Investors Life Series Funds. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC.(Kelleher, Joseph) |
Filing 6401 NOTICE OF CHANGE OF ADDRESS by Brienne M. Letourneau on behalf of ARIE & IDA CROWN MEMORIAL, LEGACY FUND, Longview Management Group LLC, Olin Corporation, Olin Pension Plans Master Retirement Trust. New Address: Willkie Farr & Gallagher LLP, 300 N. LaSalle Drive, Chicago, Illinois, USA 60654, 312-728-9000. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-00064-DLC, 1:12-cv-02652-DLC.(Letourneau, Brienne) |
Filing 6400 NOTICE OF CHANGE OF ADDRESS by Craig C. Martin on behalf of ARIE & IDA CROWN MEMORIAL, LEGACY FUND, Longview Management Group LLC, Olin Corporation, Olin Pension Plans Master Retirement Trust. New Address: Willkie Farr &Gallagher LLP, 300 North LaSalle Drive, Chicago, Illinois, USA 60654, 312-728-9000. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-00064-DLC, 1:12-cv-02652-DLC.(Martin, Craig) |
Filing 6399 NOTICE OF CHANGE OF ADDRESS by Brienne M. Letourneau on behalf of Longview Management Group LLC, Olin Corporation, Olin Pension Plans Master Retirement Trust. New Address: Willkie Farr & Gallagher LLP, 300 N. LaSalle Dr., Chicago, Illinois, United States 60654, (312)-728-9000..(Letourneau, Brienne) |
Filing 6398 NOTICE OF CHANGE OF ADDRESS by Craig C. Martin on behalf of Longview Management Group LLC, Olin Corporation, Olin Pension Plans Master Retirement Trust. New Address: Willkie Farr & Gallagher LLP, 300 N. LaSalle Dr., Chicago, Illinois, United States 60654, (312)-728-9000..(Martin, Craig) |
Filing 6397 ORDER GRANTING MOTION TO SUBSTITUTE APPEARANCE in case 1:11-md-02296-DLC; granting (6396) Motion for substitute appearance in case 1:12-cv-02652-DLC. The Court is of the opinion that it should be granted and the substitution of pro-se attorney is hereby approved and SO ORDERED. (Signed by Judge Denise L. Cote on 3/13/20) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (yv) |
Filing 6396 MOTION TO SUBSTITUTE PRO-SE APPEARANCE. Document filed by Anne E. Walsh, Esq.(sc) |
Filing 6395 LETTER from Anne Walsh c/o Katherine Walsh Hennessy, dated 2/26/20 re: PRO SE APPEARANCE IN CASE NO. 12-cv-02652 RJS. (sc) |
Filing 6394 ORDER granting (214 in 11-cv-9514-DLC) MOTION for Matthew J. Latterner to Withdraw as Attorney. Granted. (Signed by Judge Denise L. Cote on 1/13/2019) (jca) |
Filing 6393 NOTICE OF PRO SE APPEARANCE. Document filed by Mark J. Walsh, Executor of the Estate of Patricia A. Walsh. (sc) |
Filing 6392 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of First Investors Life Series Fund Blue Chip Series, Blue Chip Fund, a series of First Investors Equity Funds, Value Fund, a series of First Investors Equity Funds, Value Fund, a series of First Investors Life Series Funds. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Kelleher, Joseph) |
Filing 6391 NOTICE of suggestion of death. Document filed by CECIL C SMITH, CECIL C. SMITH IRA FBO CECIL C. SMITH PTC AS CUSTODIAN, CECIL C. SMITH IRA, PERSHING LLC, CUSTODIAN. (Caruso, Carmen) |
Filing 6390 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE ON CONSENT granting #6389 FIRST MOTION for Ann E. Hagerty to Withdraw as Attorney. Before the Court is the Motion to Withdraw the appearance of Ann E. Hagerty, Law Office of Ann E. Hagerty, as counsel of record on consent, for defendant, Estate of Patricia I. Walsh ("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: Ann E. Hagerty shall be deemed to have withdrawn as counsel for Defendant. Attorney Ann E. Hagerty terminated (Signed by Judge Denise L. Cote on 11/21/2019) (jca) |
Filing 6389 FIRST MOTION for Ann E. Hagerty to Withdraw as Attorney . Document filed by ESTATE OF PATRICIA I. WALSH, MARK J. WALSH, EXECUTOR.(Hagerty, Ann) |
Filing 6388 MEMO ENDORSEMENT on re: (8202 in 1:11-md-02296-DLC) Letter, filed by Deutsche Bank Trust Company Americas, Wilmington Trust Company, Marc S. Kirschner, Law Debenture Trust Company of New York. ENDORSEMENT: Granted. Attorney Amy Christine Brown and Hal Neier terminated. (Signed by Judge Denise L. Cote on 11/18/2019) Filed In Associated Cases: 1:11-md-02296-DLC et al.(jca) |
Filing 6387 MEMO ENDORSEMENT granting (8200) Motion to Withdraw as Attorney in case 1:11-md-02296-DLC. ENDORSEMENT: SO ORDERED. (Signed by Judge Denise L. Cote on 11/13/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:11-cv-09583-DLC, 1:12-cv-02652-DLC (jca) |
Filing 6386 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) |
Filing 6385 MEMO ENDORSEMENT on re: (8195 in 1:11-md-02296-DLC) Letter filed by Marc S. Kirschner. ENDORSEMENT: The Clerk of Court shall close these cases. (Signed by Judge Denise L. Cote on 10/25/2019) Filed In Associated Cases: 1:11-md-02296-DLC et al.(jca) |
Filing 6384 MEMO ENDORSEMENT granting (8193) Motion to Withdraw as Attorney. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 10/22/2019) Attorney Kara Ashley Loridas terminated in case 1:11-md-02296-DLC Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (ks) |
Filing 6383 MOTION for Kara A. Loridas to Withdraw as Attorney . Document filed by BEVERLY MACKINTOSH TTEE, 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.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Loridas, Kara) |
Filing 6382 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) |
Filing 6381 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41 (a)(1) and the terms, conditions, and limitations of a Settlement Agreement [MDL ECF No, 8056-1], dated May 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 defendants listed below: THOMAS E. EHLMANN AND KELLY LA CHANCE EHLMANN. SO ORDERED. THOMAS E. EHLMANN AND KELLY LA CHANCE EHLMANN JTWROS terminated. (Signed by Judge Denise L. Cote on 10/4/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca) |
Filing 6380 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) THOMAS E. EHLMANN AND KELLY LA CHANCE EHLMANN JTWROS. 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) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6380 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(laq) |
Filing 6379 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 [MDL ECF No. 8056-1], dated May 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 defendants listed below: BETSY D. HOLDEN., Harry Amsden, Harry Amsden, BETSY D. HOLDEN, Chandler Bigelow, Chandler Bigelow, Chandler Bigelow, Elizabeth Bigelow, CHANDLER BIGELOW AND ELIZABETH BIGELOW JTWROS, CHRISTINE FITZSIMONS 2004 TST U/A DTD 08/26/2004, DAVID D. WILLIAMS AND SANDRA L. WILLIAMS JTWROS, DENNIS J FITZSIMONS TRUST U/A DTD 03/29/2001, DUDLEY S. TAFT, Dennis J Fitzsimons Trustee, Dennis J Fitzsimons Trustee, Donald Grenesko and Marcia Grenesko, EGI-TRB LLC, EGI-TRB, L.L.C., EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Equity Group Investments, L.L.C., Dennis J. FitzSimons, Dennis J. FitzSimons, Dennis J Fitzsimmons, Dennis J Fitzsimmons (as an individual and as a Trustee of the U/A DTD 03/29/2001 by Dennis J Fitzsimmons Trust), Dennis J Fitzsimons, GERALD W. AGEMA, GERALD W. AGEMA AND MARCIA L. AGEMA JTWROS, GINA MAZZAFERRI AND THOMAS PERRY, DONALD C. GRENESKO, Gerald W Agema Revocable Trust, Gerald W Agema Trustee, Gerald W. Agema Revocable Trust U/A DTD 3/5/2003, Gerald W. Agema Ttee, Donald Grenesko, Donald Grenesko, Donald Grenesko, Marcia Grenesko, Enrique Hernandez, Jr, Enrique Jr. Hernandez, David Hiller, David Dean Hiller, David Dean Hiller, Betsy D Holden, Betsy D. Holden, CRANE H. KENNEY, Daniel Kazan, Daniel G Kazan, Crane Kenney, Crane H Kenney, Kelly Kenney, Gina Mazzaferri, Dudley S. Taft, Dudley S. Taft, Dudley S. Taft, The Dennis J. Fitzsimons Trust U/A DTD 3/29/2001, David D. Williams, David D. Williams, David D. and Sandra Williams JTWROS, Gerald W Agema (as an individual and as a Trustee of the U/A DTD 03/05/2003 by Gerald W Agema Rev Tr) and Marcia L Agema terminated. SO ORDERED. (Signed by Judge Denise L. Cote on 10/2/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca) |
Filing 6378 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) |
Filing 6377 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 EDWARD BELLACK, ROBERT S MORRISON 2000 TRUST U/A/D 11/30/2000, Harry Amsden, Thomas S Finke, Robert Gremillion, BETSY D. HOLDEN, BETTY ELLEN BERLAMINO, BRIAN F. LITMAN, Chandler Bigelow, John J Vitanovec, CHANDLER BIGELOW AND ELIZABETH BIGELOW JTWROS, CHRISTINE FITZSIMONS 2004 TST U/A DTD 08/26/2004, Stephen D. Carver(an individual), CRANE H. KENNEY, Donald Grenesko and Marcia Grenesko, Equity Group Investments, L.L.C., Gerald W Agema Revocable Trust, Enrique Hernandez, Jr, David Dean Hiller, IRENE M. FREUTEL REV TR U/A DTD 04/28/2001, IRENE MF SEWELL AND TIMOTHY A SEWELL, JEANNE E FITZSIMONS 2004 TRUST U/A DTD 08/26/2004, JOHN F. POELKING AND LAURIE H. POELKING, Daniel Kazan, Crane Kenney, Kelly Kenney, Timothy P Knight, 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), J Christopher Reyes, LANDON, TIMOTHY AND ELIZABETH LANDON JTWROS, THOMAS D. LEACH, LUIS E. LEWIN, MATTHEW B FITZSIMONS 2004 TRST U/A DTD 08/26/2004, Timothy Landon, Robert S Morrison, Ruthellyn Musil, GERALD W. AGEMA, GERALD W. AGEMA AND MARCIA L. AGEMA JTWROS, William A Osborn, EGI-TRB LLC, Scott C. Smith(as an indivual and as a Trustee of the U/A/ DTD 04/16/1983 by Scott C Smith), Samuel Zell, CRANE H KENNEY 401(K) SAVINGS PLAN, DAVID D. WILLIAMS AND SANDRA L. WILLIAMS JTWROS, DENNIS FITZSIMONS TRUST U/A DTD 03/29/2001, DENNIS J FITZSIMONS 401(K) SAVINGS PLAN, DONALD C GRENESKO 401(K) SAVINGS PLAN, DUDLEY S. TAFT, Dennis J. FitzSimons, GINA MAZZAFERRI AND THOMAS PERRY, Donald Grenesko, Mark W Hianik, JOHN AND JANN REARDON TRUST U/A DTD 11/03/1999, JOHN E REARDON, JANN M REARDON, TRUSTEES, JOHN E REARDON 401(K) SAVINGS PLAN, JOHN J VITANOVEC TRUST U/A DTD 12/27/1996, JOHN J VITANOVEC, KATHLEEN GEARY, TRUSTEES, Joseph Leonard, KATHLEEN GEARY TRUST U/A DTD 12/27/1996, LUIS E LEWIN 401(K) SAVINGS PLAN, Luis Eduardo Lewin Trust U/A DTD 05/14/1997, Luis Lewin, Sylvia Lewin, Trustees, MILES D WHITE 1994 TRUST U/A DTD 08/24/1994, R. Mark Mallory 401(K) Savings Plan, R. Mark Mallory Trust U/A DTD 12/30/1999, R. Mark Mallory, Trustee, Ruthellyn Musil 401(K) Savings Plan, Ruthellyn Musil, Ruthellyn Musil Trust U/A DTD 07/27/2001, Ruthellyn Musil, Trustee, SCOTT C SMITH 401(K) SAVINGS PLAN, STEPHEN D CARVER IRA, NATIONAL FINANCIAL SERVICES LLC/FIDELITY MANAGEMENT TRUST CO, CUSTODIAN, Sam Investment Trust, Scott C. Smith Trust U/A DTD 04/16/1983, Scott C. Smith, Trustee, Smith and Reilly Foundation U/A 7/14/1999, Scott C. Smith, Martha R. Smith, Trustees, THOMAS D LEACH 401(K) SAVINGS PLAN, TIMOTHY J LANDON 401(K) SAVINGS PLAN, Taft Broadcasting CO., Thomas Leach and Tracy Leach, WILLIAM A OSBORN 2004 TRUST U/A 9/9/04, Kathleen M Waltz, Miles D. White, David D. Williams, John D Worthington, IV, R Mark Mallory, Richard H Malone. 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) |
Filing 6376 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (8149) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that David C. Bohan is granted leave to withdraw as counsel of record in these actions, that such withdrawal is effective immediately, and that Mr. Bohan be removed from the Court's CM/ECF electronic notification list for these proceedings. SO ORDERED. Attorney David Charles Bohan; David C Bohan and David C. Bohan terminated in case 1:11-md-02296-DLC. (Signed by Judge Denise L. Cote on 10/1/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (8153 in 1:11-md-02296-DLC, 6377 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) |
Filing 6375 ENDORSED LETTER addressed to Judge Denise L. Cote from John P. Dennis dated 8/26/2019 re: As Connell Family Partnership Trust is no longer a party to this consolidated action, please accept this letter as my request to be removed from the Court's ECF notifications in this consolidated Multidistrict Action. ENDORSEMENT: Granted., Attorney John P. Dennis terminated. (Signed by Judge Denise L. Cote on 9/26/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca) |
Filing 6374 BAR ORDER AND FINAL JUDGMENT RESPECTING GREATBANC AND THE CHANDLER DIRECTOR DEFENDANTS: THIS ORDER implements the agreements (1) between Marc S. Kirschner, as Litigation Trustee (the "Litigation Trustee") for the Tribune Litigation Trust, the Retiree Plaintiffs, the Noteholder Plaintiffs (collectively, the "Plaintiffs"), and the Chandler Director Defendants and (2) between the Litigation Trustee and GreatBanc Trust Company ("GreatBanc," collectively with the Chandler Director Defendants, the "Released Defendant Parties"). All capitalized terms not otherwise defined herein shall have the meaning set forth in the Joint Motion of the Litigation Trustee, the Chandler Director Defendants, and GreatBanc for Entry of a Bar Order and Final Judgment. ORDERED that this Bar Order is without prejudice to the position of any party as to the existence, in the absence of this Bar Order, of a Barred Claim as a matter of law, fact or equity including, but not limited to, the timeliness of such alleged Barred Claim; and it is further ORDERED that nothing herein shall prejudice or operate to preclude the rights of any Barred Person to assert any claims or causes of action (including, without limitation, any direct or personal claims or causes of action), other than claims against any Released Defendant Party as set forth above; and it is further ORDERED that if any Plaintiff enters into a settlement with any Person with respect to one or more causes of action related to the LBO, then such Plaintiff shall make commercially reasonable efforts to include a dismissal, release and waiver by such Person of any Barred Claims with respect to such settlement; and it is further ORDERED that this Court shall retain continuing jurisdiction with respect to all matters concerning this Bar Order. And as set forth herein. SO ORDERED. (Signed by Judge Denise L. Cote on 9/09/2019) (ama) |
Filing 6373 LETTER addressed to Judge Denise L. Cote from David M. Zensky dated September 9, 2019 re: Proposed Bar Order. 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-DLC, 1:12-cv-02652-DLC(Zensky, David) |
Filing 6372 ORDER granting (8141) Letter Motion for Extension of Time to Answer in case 1:11-md-02296-DLC. Granted. (Signed by Judge Denise L. Cote on 8/27/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca) |
Filing 6371 LETTER MOTION for Extension of Time to File Answer re: (8052 in 1:11-md-02296-DLC, 8052 in 1:11-md-02296-DLC) Order, Set Deadlines,,,, addressed to Judge Denise L. Cote from David M. Zensky dated August 27, 2019. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust).Filed In Associated Cases: 1:11-md-02296-DLC et al.(Zensky, David) |
Filing 6370 MEMO ENDORSEMENT on re: (6368 in 1:12-cv-02652-DLC) Letter filed by Estate of Thomas E. Mitchell, III, Beryl Silver, Executrix. ENDORSEMENT: So ordered. (Signed by Judge Denise L. Cote on 8/22/2019) (jca) |
Filing 6369 CERTIFICATE OF SERVICE on August 22, 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(Young, Melodie) |
Filing 6368 LETTER addressed to Judge Denise L. Cote from Elliot D. Ostrove dated 8/22/2019 re: Removal from ECF Notifications. Document filed by Estate of Thomas E. Mitchell, III, Beryl Silver, Executrix.(Ostrove, Elliot) |
Filing 6367 ORDER: On August 20, 2019, the Trustee, the Chandler Director Defendants, and GreatBanc Trust Company jointly moved for entry of a proposed Bar Order. It is hereby ORDERED that any opposition to entry of the Bar Order is due September 3, 2019. Any reply is due September 10. 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 9/3/2019, Replies due by 9/10/2019.) (Signed by Judge Denise L. Cote on 8/21/2019) Filed In Associated Cases: 1:11-md-02296-DLC et al.(jca) |
Filing 6366 NOTICE OF APPEARANCE by Leo V. Gagion on behalf of New York State Common Retirement Fund, New York State Insurance Fund, New York State Teachers Retirement System. (Gagion, Leo) |
Filing 6365 DECLARATION of David M. Zensky in Support re: (6363 in 1:12-cv-02652-DLC) MOTION Joint Motion For Entry Of A Bar Order And Final Judgment .. 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-DLC, 1:12-cv-02652-DLC(Zensky, David) |
Filing 6364 MEMORANDUM OF LAW in Support re: (6363 in 1:12-cv-02652-DLC) MOTION Joint Motion For Entry Of A Bar Order And Final Judgment . . 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) |
Filing 6363 MOTION Joint Motion For Entry Of A Bar Order And Final Judgment . 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) |
Filing 6362 ORDER granting (8130) Motion to Withdraw as Attorney. Attorney David Charles Bohan terminated in case 1:11-md-02296-DLC. (Signed by Judge Denise L. Cote on 8/13/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca) |
Filing 6361 ORDER granting (8129) Motion to Withdraw as Attorney. Attorney John P. Sieger terminated in case 1:11-md-02296-DLC. (Signed by Judge Denise L. Cote on 8/13/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca) |
Filing 6360 MOTION for David C. Bohan to Withdraw as Attorney . Document filed by Fiduciary Mgt. Assoc. LLC 401K FBO Robert Wesley Thornburgh, Kathryn Vorisek.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Bohan, David) |
Filing 6359 MOTION for John P. Sieger to Withdraw as Attorney . Document filed by Kathryn Vorisek.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Sieger, John) |
Filing 6358 ORDER granting #6357 LETTER MOTION to Substitute Attorney. Old Attorney: Matthew J. Aaronson, New Attorney: Hollace Topol Cohen. Granted. Attorney Matthew Joel Aaronson terminated (Signed by Judge Denise L. Cote on 8/7/2019) (jca) |
Filing 6357 LETTER MOTION to Substitute Attorney. Old Attorney: Matthew J. Aaronson, New Attorney: Hollace Topol Cohen addressed to Judge Denise L. Cote from Matthew J. Aaronson dated August 6, 2019. Document filed by Mizuho Trust & Banking Co. (USA).(Aaronson, Matthew) |
Filing 6356 PLAINTIFF'S NOTICE 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 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 defendants listed below: ESTATE OF THOMAS E. MITCHELL, III, BERYL SILVER, EXECUTRIX THOMAS E. MITCHELL GRACE M. MlTCHELL. SO ORDERED. Grace M. Mitchell, Grace M. Mitchell, THOMAS E. MITCHELL, III, Estate of Thomas E. Mitchell, III, Beryl Silver, Executrix and Estate of Thomas E. Mitchell, III, Beryl Silver, Executrix terminated. (Signed by Judge Denise L. Cote on 8/2/2019) (jca) |
Filing 6355 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) Grace M. Mitchell, Thomas E, Mitchell III, THOMAS E MITCHELL. 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) |
Filing 6354 SUGGESTION OF DEATH upon the record as to Dorothy D. Park on June 18, 2016 . (Johnson, Curtis) |
Filing 6353 NOTICE OF CHANGE OF ADDRESS by Alfred W.J. Marks on behalf of ROBERTSON FIVE. New Address: Day Pitney LLP, 605 Third Avenue, 31st Floor, New York, New York, United States 10158-1803, 212-297-5800. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Marks, Alfred) |
Filing 6352 MEMO ENDORSEMENT on re: (6350 in 1:12-cv-02652-DLC, 8118 in 1:11-md-02296-DLC) Letter, filed by Lorena P Huber, Robert C Huber. ENDORSEMENT: Granted. Attorney Michael Robert Mckinstry and Abigail Jane St. Hilaire terminated. (Signed by Judge Denise L. Cote on 7/22/2019) (jca) |
Filing 6351 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) |
Filing 6350 LETTER addressed to Judge Denise L. Cote from Abigail J. St. Hilaire and Michael R. McKinstry dated 07/18/2019 re: ECF notification removal request. Document filed by Lorena P Huber, Robert C Huber.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(St. Hilaire, Abigail) |
Filing 6349 JUDGMENT: On June 4, 2019, the Trustee and the Settling Defendants moved for entry of a proposed Bar Order. On July 12, 2019, after all objections were resolved, the Court entered a Revised Bar Order [ECF no. 8109]. There being no just reason for delay, it is hereby ORDERED, ADJUDGED, AND DECREED that the July 12 Revised Bar Order is a final judgment. The Clerk of Court shall enter judgment pursuant to Federal Rule of Civil Procedure 54(b). (Signed by Judge Denise L. Cote on 7/17/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca) |
Filing 6348 LETTER addressed to Judge Denise L. Cote from David M. Zensky dated July 16, 2019 re: 54(b) Certification for 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) |
Filing 6347 PLAINTIFF'S NOTICE 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: ROBERT C. & LAURENA P. HUBER. SO ORDERED. (Signed by Judge Denise L. Cote on 7/15/2019) (jca) |
Filing 6346 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) |
Filing 6345 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) |
Filing 6344 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) Lorena P Huber, Robert C Huber. 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) |
Filing 6343 CORRECTED NOTICE OF APPEAL re: (6342 in 1:12-cv-02652-DLC, 8110 in 1:11-md-02296-DLC) Notice of Appeal, (6321 in 1:12-cv-02652-DLC, 8075 in 1:11-md-02296-DLC) Judgment, (7917 in 1:11-md-02296-DLC, 6175 in 1:12-cv-02652-DLC) Memorandum & Opinion, (5849 in 1:12-cv-02652-DLC, 7552 in 1:11-md-02296-DLC) Order,,,, (5367 in 1:12-cv-02652-DLC, 7019 in 1:11-md-02296-DLC) 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) |
Appeal Fee Paid electronically via Pay.gov: for (8111 in 1:11-md-02296-DLC, 6343 in 1:12-cv-02652-DLC) Corrected Notice of Appeal,,. Filing fee $ 505.00. Pay.gov receipt number NYSDC-17236953, paid on 7/12/2019. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(nd) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (8111 in 1:11-md-02296-DLC, 6343 in 1:12-cv-02652-DLC) Corrected Notice of Appeal,,. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(nd) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for (8111 in 1:11-md-02296-DLC, 6343 in 1:12-cv-02652-DLC) Corrected 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-02652-DLC(nd) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. (6344 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) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT APPEAL. Notice to attorney Zensky, David to RE-FILE Document No. (6342 in 1:12-cv-02652-DLC) Notice of Appeal. The filing is deficient for the following reason(s): the order/judgment being appealed was not selected. Re-file the appeal using the event type Corrected Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct order/judgment being appealed. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(tp) |
Filing 6342 FILING ERROR - NO ORDER SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). Filing fee $ 505.00, receipt number NYSDC-17236953. 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-02652-DLC(Zensky, David) Modified on 7/15/2019 (tp). |
Filing 6341 STIPULATION AND REVISED BAR ORDER: NOW, THEREFORE, in consideration of the mutual promises, covenants, and agreements set forth herein, and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the Settling Parties and the T. Rowe Price Parties (collectively, the "Stipulating Patties") covenant and agree as follows: I. The Litigation Trustee and the Settling Defendants shall file the Revised Proposed Bar Order with the Court on or before the deadline for replies, notify the Court that it has been agreed to by the T. Rowe Price Parties, and ask that the Court enter it. 2. The T. Rowe Price Parties consent to the entry of an order substantially in the form of the Revised Proposed Bar Order, and shall not appeal from or otherwise challenge the entry of such an order. 3. The filing of this Stipulation and Revised Proposed Bar Order shall constitute the withdrawal of the prior objections of the T. Rowe Price Parties to the Initially Proposed Order, and waive any objection to this Jointly Proposed Revised Proposed Bar Order. 4. Nothing about this stipulation or the parties' agreement to entry of the Revised Proposed Bar Order constitutes any actual or implied concession about the potential existence, or lack thereof, of a Barred Claim, or any other matter relevant to the potential future application of the Initially Proposed Order or Revised Proposed Bar Order. 5. The Stipulating Parties agree that (a) this stipulation may be executed in multiple counterparts, each of which shall be deemed to be and have the same force and effect of an original, and all of which taken together shall constitute and be construed as a single, binding instrument; and (b) a photocopied or PDF-scanned signature on this stipulation shall be as good as an original signature. The Stipulating Parties agree that this stipulation may be executed by counsel to each individual Stipulating Party, with the effect of binding such Stipulating Party to this stipulation. SO ORDERED. (Signed by Judge Denise L. Cote on 7/12/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca) |
Filing 6340 LETTER addressed to Judge Denise L. Cote from David M. Zensky dated July 12, 2019 Document filed by Marc S. Kirschner(as Litigation Trustee for the Tribune Litigation Trust). (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Zensky, David) |
Filing 6339 NOTICE of Withdrawal of Opposition to Settling Parties' Joint Motion for Bar Order re: #6323 Letter, #6329 Letter, #6328 Memorandum of Law in Opposition to Motion. Document filed by GreatBanc Trust Company. (Stetson, Roger) |
Filing 6338 NOTICE of Withdrawal re: #6327 Response to Motion,. Document filed by California Public Employees' Retirement System, California State Teachers' Retirement System, REGENTS OF UNIVERSITY OF CALIFORNIA. (Heffelfinger, Christopher) |
Filing 6337 LETTER addressed to Judge Denise L. Cote from A. Earl Ziegler dated 6/12/2019 re: My name is A. Earl Ziegler, 94 year old trustee of Ziegler family Trust A&B, Former owner of Tribune Common Stock, purchased for the trusts by a third party. The stock being purchased and held by the third party. Document filed by Ziegler Family Trust A.Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca) |
Filing 6336 ORDER granting (8092) Letter Motion for Extension of Time in case 1:11-md-02296-DLC. The extension is granted to July 13. There shall be no further extension. (Signed by Judge Denise L. Cote on 7/2/2019) Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC (jca) |
Set/Reset Deadlines: Replies due by 7/13/2019. Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(jca) |
Filing 6335 LETTER addressed to Judge Denise L. Cote from Christopher T. Heffelfinger dated July 2, 2019 re: Motion for Extension of Time. Document filed by California Public Employees' Retirement System, California State Teachers' Retirement System, REGENTS OF UNIVERSITY OF CALIFORNIA.(Heffelfinger, Christopher) |
Filing 6334 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) |
Filing 6333 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) |
Filing 6332 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, 19103, (215) 564-8034. Document filed by 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, OPPENHEIMERFUNDS, INC.. (Kelleher, Joseph) |
Filing 6331 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of OPPENHEIMERFUNDS, OPPENHEIMERFUNDS, INC., 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). (Kelleher, Joseph) |
Filing 6330 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) |
Filing 6329 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) |
Filing 6328 MEMORANDUM OF LAW in Opposition re: #6304 JOINT MOTION for Entry of a Bar Order . . Document filed by GreatBanc Trust Company. (Stetson, Roger) |
Filing 6327 RESPONSE to Motion re: #6304 JOINT MOTION for Entry of a Bar Order . . Document filed by California Public Employees' Retirement System, California State Teachers' Retirement System, REGENTS OF UNIVERSITY OF CALIFORNIA. (Attachments: #1 Declaration, Part 1, #2 Declaration, Part 2, #3 Request for Judicial Notice)(Heffelfinger, Christopher) |
Filing 6326 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) |
Filing 6325 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) |
Filing 6324 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) |
Filing 6323 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) |
Filing 6322 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) |
Filing 6321 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) |
Filing 6320 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) |
Filing 6319 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) |
Filing 6318 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) |
Filing 6317 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) |
Filing 6316 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) |
Filing 6315 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) |
Filing 6314 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) |
Filing 6313 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) |
Filing 6312 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) |
Filing 6311 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) |
Filing 6310 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) |
Filing 6309 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) |
Filing 6308 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) |
Filing 6307 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) |
Filing 6306 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) |
Filing 6305 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) |
Filing 6304 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) |
Filing 6303 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) |
Filing 6302 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) |
Filing 6301 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) |
Filing 6300 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) |
Filing 6299 NOTICE of Substitution of Attorney. Old Attorney: Mark Siegmund, New Attorney: Leo V. Gagion, Address: Office of the Attorney General of NYS, 28 Liberty Street, 17th Floor, New York, New York, USA 10005, (212) 416-8592. Document filed by NEW YORK STATE TEACHERS RET SYSTEM (NYSTRS). (Gagion, Leo) |
Filing 6298 PROPOSED STIPULATION AND ORDER. Document filed by NANCY A COOK. (Tinkham, Paige) |
Filing 6297 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) |
Filing 6296 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) |
Filing 6295 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) |
Filing 6294 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) |
Filing 6293 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) |
Filing 6292 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) |
Filing 6291 SEALED DOCUMENT placed in vault.(rz) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #6292 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) |
Filing 6290 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) |
Filing 6289 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) |
Filing 6288 PLAINTIFF'S NOTICE 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) |
Filing 6287 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) |
Filing 6286 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) |
***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) |
Filing 6285 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) |
Filing 6284 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) |
Filing 6283 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) |
Filing 6282 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) |
Filing 6281 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) |
Filing 6280 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) |
Filing 6279 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) |
Filing 6278 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) |
Filing 6277 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) |
Filing 6276 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) |
Filing 6258 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) |
Filing 6255 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) |
Filing 6275 PLAINTIFF'S NOTICE 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) |
Filing 6274 PLAINTIFF'S NOTICE 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) |
Filing 6273 PLAINTIFF'S NOTICE 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). |
Filing 6272 PLAINTIFF'S NOTICE 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) |
Filing 6271 PLAINTIFF'S NOTICE 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) |
Filing 6270 PLAINTIFF'S NOTICE 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) |
Filing 6269 PLAINTIFF'S NOTICE 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) |
Filing 6268 PLAINTIFF'S NOTICE 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). |
Filing 6267 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) |
Filing 6266 PLAINTIFF'S NOTICE 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) |
Filing 6265 PLAINTIFF'S NOTICE 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) |
Filing 6264 PLAINTIFF'S NOTICE 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) |
Filing 6263 PLAINTIFF'S NOTICE 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) |
Filing 6262 PLAINTIFF'S NOTICE 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. (Signed by Judge Denise L. Cote on 4/29/2019) (ne) |
Filing 6261 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) |
Filing 6259 PLAINTIFF'S NOTICE 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. (Signed by Judge Denise L. Cote on 4/29/2019) (ne) |
Filing 6257 PLAINTIFF'S NOTICE 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) |
Filing 6256 PLAINTIFF'S NOTICE 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). |
Filing 6254 PLAINTIFF'S NOTICE 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). |
Filing 6253 PLAINTIFF'S NOTICE 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) |
Filing 6252 PLAINTIFF'S NOTICE 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) |
Filing 6251 PLAINTIFF'S NOTICE 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) |
Filing 6250 PLAINTIFF'S NOTICE 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) |
Filing 6249 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) |
Filing 6248 PLAINTIFF'S NOTICE 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) |
Filing 6247 PLAINTIFF'S NOTICE 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) |
Filing 6246 PLAINTIFF'S NOTICE 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) |
Filing 6245 PLAINTIFF'S NOTICE 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) |
Filing 6244 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) |
Filing 6243 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) |
Filing 6242 PLAINTIFF'S NOTICE 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., VEBA TRUST AGREEMENT BETWEEN GENERAL DYNAMICS CORPORATION AND NORTHERN TRUST BANK (sued herein as GENERAL DYNAMICS CORPORATION VEBA TRUST, THE NORTHERN TRUST COMPANY, TRUSTEE) terminated. (Signed by Judge Denise L. Cote on 4/29/2019) (ama) |
Filing 6241 PLAINTIFF'S NOTICE 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) |
Filing 6240 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) |
Filing 6239 PLAINTIFF'S NOTICE 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) |
Filing 6238 PLAINTIFF'S NOTICE 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) |
Filing 6237 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) |
Filing 6236 PLAINTIFF'S NOTICE 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) |
Filing 6235 PLAINTIFF'S NOTICE 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) |
Filing 6234 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) |
Filing 6233 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) |
Filing 6232 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) |
Filing 6231 PLAINTIFF'S NOTICE 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. (Signed by Judge Denise L. Cote on 4/29/2019) (ne) |
Filing 6230 PLAINTIFF'S NOTICE 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) |
Filing 6229 PLAINTIFF'S NOTICE 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) |
Filing 6228 PLAINTIFF'S NOTICE 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) |
Filing 6227 PLAINTIFF'S NOTICE 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) |
Filing 6226 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) |
Filing 6225 PLAINTIFF'S NOTICE 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) |
Filing 6224 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) |
Filing 6223 PLAINTIFF'S NOTICE 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) |
Filing 6222 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) |
Filing 6221 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) |
Filing 6220 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) |
Filing 6219 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) |
***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) |
Filing 6260 PLAINTIFF'S NOTICE 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: Wendy & Natalie Trust UW Walter Blum, David R Coggins Jr, Trustee. (Signed by Judge Denise L. Cote on 4/29/2019) (cf) |
***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, (6215 in 1:12-cv-02652-DLC, 7960 in 1:11-md-02296-DLC) Notice of Voluntary Dismissal, (6218 in 1:12-cv-02652-DLC, 7963 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, (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(ad) |
Filing 6218 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) |
Filing 6217 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) |
Filing 6216 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) |
Filing 6215 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) |
Filing 6214 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) |
Filing 6213 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) |
***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) |
***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) |
***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) |
***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) |
Filing 6212 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) |
Filing 6211 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) |
Filing 6210 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) |
Filing 6209 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) |
Filing 6208 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) |
Filing 6207 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) |
Filing 6206 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) |
Filing 6205 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) |
Filing 6204 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) |
Filing 6203 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) |
Filing 6202 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) |
Filing 6201 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) |
Filing 6200 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) |
Filing 6199 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) |
***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) |
***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) |
***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) |
***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) |
***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) |
***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) |
***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) |
Filing 6198 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) |
Filing 6197 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) |
Filing 6196 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) |
Filing 6195 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) |
Filing 6194 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) |
Filing 6193 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
Filing 6192 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) |
Filing 6191 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) |
Filing 6190 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) |
Filing 6188 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) |
Filing 6187 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) |
Filing 6186 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) |
Filing 6185 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) |
***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) |
***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) |
Filing 6184 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) |
Filing 6183 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) |
Filing 6182 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) |
Filing 6181 PLAINTIFF'S NOTICE 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) |
Filing 6180 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) |
Filing 6179 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) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #6180 Notice of Voluntary Dismissal #6179 Notice of Voluntary Dismissal #6184 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) |
Filing 6189 PRO SE MEMORANDUM dated 4/16/19 re: CHANGE OF ADDRESS for Kirk F.& Virginia O. Flynn. New Address: 109 Godpeed Lane, Williamsburg, VA, 23185. (sc) |
Filing 6178 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). |
Filing 6177 PLAINTIFF'S NOTICE 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) |
Filing 6176 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) |
Filing 6175 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) |
Filing 6174 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) |
Filing 6173 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) |
Filing 6172 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) |
Filing 6171 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) |
Filing 6170 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) |
Filing 6169 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) |
Filing 6168 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) |
Filing 6167 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) |
Filing 6166 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) |
Filing 6165 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) |
Filing 6164 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) |
Filing 6163 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) |
Filing 6162 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) |
Filing 6161 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) |
Filing 6160 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) |
Filing 6159 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) |
Filing 6158 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) |
Filing 6157 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) |
Filing 6156 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) |
Filing 6155 LETTER addressed to Judge Denise L. Cote from Alan Golomb dated April 22, 2019 re: Claims Against Public Shareholders. Document filed by OPPORTUNITY PARTNERS LP.(Golomb, Alan) |
Filing 6154 NOTICE OF APPEARANCE by Alan E. Golomb on behalf of OPPORTUNITY PARTNERS LP. (Golomb, Alan) |
***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) |
***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) |
***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) |
***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) |
Filing 6153 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) |
Filing 6152 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) |
Filing 6151 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) |
Filing 6150 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) |
Filing 6149 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) |
Filing 6148 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) |
Filing 6147 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) |
Filing 6146 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) |
Filing 6145 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) |
Filing 6144 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) |
***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. #6146 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. (km) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #6147 Notice of Voluntary Dismissal #6144 Notice of Voluntary Dismissal #6145 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) |
Filing 6143 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) |
Filing 6142 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) |
Filing 6141 PLAINTIFF'S NOTICE 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) |
Filing 6140 SEALED DOCUMENT placed in vault.(rz) |
Filing 6139 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) |
Filing 6138 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) |
Filing 6137 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) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #6138 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) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #6139 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) |
Filing 6136 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) |
Filing 6135 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 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 HEAL TH SYSTEM PENSION PLAN. SO ORDERED. (Signed by Judge Denise L. Cote on 4/17/2019) (jca) |
Filing 6134 PLAINTIFF'S NOTICE 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 disn1issing the above-entitled action with prejudice solely against the defendant or defendants listed below: ROBERT B GREENE JR U/A 11/06/86, ROBERT B GREENE JR. TRUSTEE. SO ORDERED. (Signed by Judge Denise L. Cote on 4/17/2019) (jca) |
Filing 6133 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) |
Filing 6132 PLAINTIFF'S NOTICE 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) |
Filing 6131 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) |
Filing 6130 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) |
Filing 6129 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) |
Filing 6128 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) |
***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) |
***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) |
***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) |
Filing 6127 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) |
Filing 6126 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
***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) |
Filing 6125 PLAINTIFF'S NOTICE 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) |
Filing 6124 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) |
Filing 6123 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) |
Filing 6122 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) |
Filing 6121 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) |
Filing 6120 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
Filing 6119 JOINDER to join Joinder in Opposition. Document filed by California Public Employees' Retirement System, California State Teachers' Retirement System, REGENTS OF UNIVERSITY OF CALIFORNIA.(Heffelfinger, Christopher) |
Filing 6118 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) |
Filing 6117 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) |
***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) |
Filing 6116 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) |
Filing 6115 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 MATTHEW BENDER IV, MATTHEW BENDER IV FAMILY LIMITED PARTNERSHIP, PHOEBE P BENDER.(Kailas, Leo) |
Filing 6114 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) |
Filing 6113 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) |
Filing 6112 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) |
Filing 6111 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) |
Filing 6110 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) |
Filing 6109 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) |
Filing 6108 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) |
Filing 6107 PLAINTIFF'S NOTICE 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) |
Filing 6106 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) |
Filing 6105 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) |
Filing 6104 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) |
Filing 6103 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) |
Filing 6102 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) |
Filing 6101 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) |
Filing 6100 DECLARATION of Haiko Heymer and Virginie Schonne in Opposition re: #6082 MOTION to Amend/Correct .. Document filed by BANK JULIUS BAER & CO. AG, Pictet & Cie (Europe) SA. (Selden, Shannon) |
Filing 6099 DECLARATION of Fabian Burckhardt in Opposition re: #6082 MOTION to Amend/Correct .. Document filed by BANK JULIUS BAER & CO. AG, Pictet & Cie (Europe) SA. (Selden, Shannon) |
Filing 6098 MEMORANDUM OF LAW in Opposition re: #6082 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) |
Filing 6097 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) |
Filing 6096 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) |
Filing 6095 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) |
Filing 6094 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) |
Filing 6093 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) |
Filing 6092 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) |
Filing 6091 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) |
Filing 6090 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) |
Filing 6089 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) |
Filing 6088 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) |
Filing 6087 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) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #6087 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) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #6088 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) |
Filing 6086 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
Filing 6085 PROPOSED STIPULATION AND ORDER. Document filed by Marc Kirschner. (Lack, Robert) |
Filing 6084 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) |
Filing 6083 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) |
Filing 6082 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) |
Filing 6081 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) |
Filing 6080 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) |
Filing 6079 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) |
Filing 6078 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) |
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) |
Filing 6077 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) |
Filing 6076 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) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #6073 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) |
Filing 6075 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) |
Filing 6074 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) |
Filing 6073 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) |
Set/Reset Deadlines: Alberta W Chandler Marital Trust No. 2 UAD 06/26/35 answer due 6/7/2019; Ameriprise Trust Company answer due 6/7/2019; Harry Amsden answer due 6/7/2019; BLANDINA ROJEK answer due 6/7/2019; CHANDLER FAMILY TRUST C DATED APRIL 15, 2012, ANN-CHARLOTTE CHANDLER, KRISTINA CHANDLER LAVIOLETTE, TRUSTEES answer due 6/7/2019; Soctt C Smith answer due 6/7/2019; John J Vitanovec answer due 6/7/2019; Kathleen M Waltz answer due 6/7/2019; Judy C. Webb answer due 6/7/2019; Miles D. White answer due 6/7/2019; David D. Williams answer due 6/7/2019; Williamson Living Trust, Elizabeth A. Bawden, Trustee answer due 6/7/2019; duff & Phelps, LLC answer due 6/7/2019; lucent answer due 6/7/2019; of CHANDLER FAMILY TRUST C DATED APRIL 15, 2012, ANN-CHARLOTTE CHANDLER, KRISTINA CH ANDLER LAVIOLETTE, TRUSTEES answer due 6/7/2019; of CHANDLER FAMILY TRUST C DATED APRIL 15, 2012, ANN-CHARLOTTE CHANDLER, KRISTINA CHANDLER LAVIOLETTE, TRUSTEES answer due 6/7/2019; 1980 Charitable Lead Trust, Bank of America, N.A., Trustee answer due 6/7/2019. (jca) |
Filing 6072 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) |
Filing 6071 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) |
Filing 6070 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) |
Filing 6069 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
Filing 6068 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) |
Filing 6067 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) |
***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. #6066 Stipulation of Voluntary Dismissal was reviewed and referred to Judge Denise L. Cote for approval. (km) |
Filing 6066 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) |
Filing 6065 ORDER granting #6062 Letter Motion for Extension of Time to Answer. Granted. There shall be no further extensions. (Dennis J. FitzSimons answer due 4/1/2019; Donald Grenesko answer due 4/1/2019) (Signed by Judge Denise L. Cote on 3/14/2019) (jca) |
Filing 6064 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) |
Filing 6063 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) |
Filing 6062 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) |
Filing 6061 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) |
Filing 6060 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
Filing 6059 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) |
Filing 6058 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) |
Filing 6057 PROPOSED STIPULATION AND ORDER. Document filed by Marc Kirschner. (Lack, Robert) |
Filing 6056 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) |
Filing 6055 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6055 MOTION for Terri L. Mascherin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16451370. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 6054 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. |
Filing 6053 ORDER granting #6048 Motion for Marie F. Mercier to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr) |
Filing 6052 ORDER granting #6031 Motion for Katherine McDonough to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr) |
Filing 6051 LETTER MOTION for Leave to File ENTRY OF PROTECTIVE ORDER IN AID OF 2019 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 Protective Order in Aid of 2019 Mediation)(Dougherty, George) |
Filing 6050 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) |
Filing 6049 MEMO ENDORSEMENT granting #6047 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) (jca) |
Filing 6048 MOTION for Marie F. Mercier to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16421593. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by W.L. Putnam Prize Fund. (Attachments: #1 Affidavit, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order Order for Admission Pro Hac Vice)(Mercier, Marie) |
Filing 6047 MOTION for Nicholas M. Kelley to Withdraw as Attorney For Defendant W.L. Putnam Prize Fund. Document filed by W.L. Putnam Prize Fund.(Kelley, Nicolas) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6048 MOTION for Marie F. Mercier to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16421593. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 6046 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) |
Filing 6045 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) |
Filing 6044 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) |
Filing 6043 NOTICE OF APPEARANCE by Brian Edward Martin on behalf of COLIN T KERR TRUST U/A DTD 09/02/1977, Colin Kerr. (Martin, Brian) |
Filing 6042 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
Filing 6041 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) |
Filing 6040 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) |
Filing 6039 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) |
Filing 6038 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) |
Filing 6037 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
Filing 6036 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) |
Filing 6035 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 Teachers Retirement System. (Siegmund, Mark) |
Filing 6034 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) |
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) |
Filing 6033 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) |
Filing 6032 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) |
Filing 6031 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) |
Filing 6030 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) |
Filing 6029 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). |
>>>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) |
>>>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) |
>>>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) |
Filing 6028 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) |
Filing 6027 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) |
Filing 6026 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) |
Filing 6025 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) |
Filing 6024 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) |
Filing 6023 LETTER addressed to Judge Denise L. Cote from George R. Dougherty and David M. Zensky dated February 6, 2019 re: Court's 1/23/19 Order. Document filed by Liaison Counsel for Named Defendants.(Dougherty, George) |
Filing 6022 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) |
Filing 6021 NOTICE OF CHANGE OF ADDRESS by Joseph D. Frank on behalf of Thomas Finke. New Address: FrankGecker LLP, 1327 W. Washington Blvd., Ste. 5G-H, Chicago, IL, USA 60607, 312-276-1400. (Frank, Joseph) |
Filing 6020 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) |
Filing 6019 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) |
Filing 6018 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
Filing 6017 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) |
Filing 6016 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) |
Filing 6015 ORDER granting in part and denying in part [5936 in 11md2296-DLC] Motion for Joinder; granting [5937 in 11md2296-DLC] 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) |
Filing 6014 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) |
Filing 6013 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) |
Filing 6012 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) |
Filing 6011 ORDER granting #6001 Motion for Erika Anne Dirk to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr) |
Filing 6010 ORDER granting #5995 Motion for Sarah A. Krajewski to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr) |
Filing 6009 ORDER granting #6008 Motion for Benjamin Elliot Sedrish to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr) |
Filing 6008 MOTION for Benjamin Elliot Sedrish 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, Irene M.F. Sewell and Timothy A. Sewell, JOHN F. POELKING AND LAURIE H. POELKING, Timothy Landon, Thomas Leach, Luis Lewin, R. Mallory, Richard Malone, John Reardon, Soctt 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6008 MOTION for Benjamin Elliot Sedrish 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) |
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) |
Filing 6007 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) |
Filing 6006 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) |
Filing 6005 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) |
Filing 6004 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) |
Filing 6003 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) |
Filing 6002 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) |
Filing 6001 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, Irene M.F. Sewell and Timothy A. Sewell, JOHN F. POELKING AND LAURIE H. POELKING, Timothy Landon, Thomas Leach, Luis Lewin, R. Mallory, Richard Malone, 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)(Dirk, Erika) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #6002 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6001 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. (wb) |
Filing 6000 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) |
Filing 5999 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) |
Filing 5998 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) |
>>>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) |
Filing 5997 NOTICE OF APPEARANCE by Brian Edward Martin on behalf of COLIN THOMAS KERR, JAMES B KERR III AND JULIE M KERR, JAMES B KERR III TRUST U/W AGNES R KERR DTD 7/2/1977, JAMES B KERR III, TRUSTEE, James B. Kerr III, James B. Kerr III Trust U/W Agnes R. Kerr, ROBERT J KERR. (Martin, Brian) |
Filing 5996 NOTICE OF MOTION TO WITHDRAW AS COUNSEL granting #5993 Motion to Withdraw as Attorney. GRANTED. Attorney Michael Spencer Pullos terminated. (Signed by Judge Denise L. Cote on 1/9/2019) (jca) |
Filing 5995 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) |
Filing 5994 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) |
Filing 5993 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) |
Filing 5992 ORDER granting #5990 Motion for Timothy Bazzle to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5990 MOTION for Timothy Bazzle to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16159563. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 5991 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) |
Filing 5990 MOTION for Timothy Bazzle to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16159563. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Olifant Fund Ltd., Strongbow Ltd. (Attachments: #1 Affidavit of Timothy Bazzle, #2 Text of Proposed Order, #3 Certificate of Good Standing)(Bazzle, Timothy) |
Filing 5989 NOTICE OF MOTION AND MOTION TO WITHDRAW AS COUNSEL OF RECORD granting #5982 Motion to Withdraw. Granted. (Signed by Judge Denise L. Cote on 1/8/2019) (jca) |
Filing 5987 ORDER granting #5979 Motion for Lynn Hagman Murray to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr) |
Filing 5986 ORDER granting #5974 Motion for Matthew G. Bouslog to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (gr) |
Filing 5985 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) |
Filing 5984 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) |
Filing 5983 NOTICE of NOTICE OF SUBMISSION OF CORRECTED LETTER re: #5981 Notice (Other). Document filed by Liaison Counsel for Named Defendants. (Dougherty, George) |
Filing 5982 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) |
Filing 5981 NOTICE of NOTICE OF SUBMISSION OF LETTER. Document filed by Liaison Counsel for Named Defendants. (Dougherty, George) |
Filing 5980 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) |
Filing 5979 MOTION for Lynn Hagman Murray 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, Irene M.F. Sewell and Timothy A. Sewell, JOHN F. POELKING AND LAURIE H. POELKING, Timothy Landon, Thomas Leach, Luis Lewin, R. Mallory, Richard Malone, John Reardon, 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 of Lynn H. Murray)(Murray, Lynn) |
Pro Hac Vice Fee Due: $200.00 for #5979 MOTION for Lynn Hagman Murray to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. (ma) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5979 MOTION for Lynn Hagman Murray 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) |
Filing 5988 PRO SE MEMORANDUM re: CHANGE OF ADDRESS for Kirk F. Flynn and Virginia O. Flynn. New Address: 109 Godspeed Lane, Williamsburg, Virginia, 23185. (sc) |
Filing 5978 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) |
Filing 5977 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) |
Filing 5976 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) |
Filing 5975 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) |
>>>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) |
Filing 5974 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) |
Filing 5973 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
Filing 5972 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) |
Filing 5971 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) |
Filing 5970 NOTICE of Notice of Submission of Letter. Document filed by Liaison Counsel for Named Defendants. (Attachments: #1 Exhibit Letter to Judge Cote)(Dougherty, George) |
Filing 5969 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) |
Filing 5968 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) |
Filing 5967 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
Filing 5966 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) |
Filing 5965 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) |
Filing 5964 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) |
Filing 5963 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) |
Filing 5962 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) |
Filing 5961 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) |
Filing 5960 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) |
Filing 5959 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) |
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) |
Filing 5958 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) |
Filing 5957 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) |
Filing 5956 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) |
Filing 5955 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) |
Filing 5954 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #5953 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) |
Filing 5953 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) |
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) |
Filing 5952 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) |
Filing 5951 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) |
Filing 5950 PLAINTIFF'S NOTICE 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) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #5949 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) |
Filing 5949 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) |
Filing 5948 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). |
Filing 5947 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) |
Filing 5946 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) |
Filing 5945 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) |
Filing 5944 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) |
Filing 5943 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) |
Filing 5942 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) |
Filing 5941 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-DLC, 1:12-cv-02652-DLC(Young, Melodie) |
***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) |
Filing 5940 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) |
Filing 5939 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) |
Filing 5938 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) |
Filing 5937 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) |
Filing 5936 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) |
Filing 5935 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) |
Filing 5934 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) |
Filing 5933 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) |
Filing 5932 PLAINTIFF'S NOTICE 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) |
Filing 5931 NOTICE OF CHANGE OF ADDRESS by Jay Eng on behalf of State Board of Administration of Florida (FSBA). New Address: Berman Tabacco, One Liberty Square, Boston, MA, United States 02109, 617-542-8300. (Eng, Jay) |
Filing 5930 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) |
Filing 5929 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) |
Filing 5928 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) |
Filing 5927 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) |
Filing 5926 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) |
***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) |
Filing 5925 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) |
Filing 5924 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) |
Filing 5923 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) |
Filing 5922 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). |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #5920 Notice of Voluntary Dismissal, #5921 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) |
Filing 5921 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) |
Filing 5920 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) |
Filing 5919 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) |
Filing 5918 NOTICE OF APPEARANCE by Stuart Todd Steinberg on behalf of State of Arizona. (Steinberg, Stuart) |
Filing 5917 NOTICE of Substitution of Attorney. Old Attorney: Valerie Marciano, New Attorney: Michael S. Doluisio, Address: Dechert LLP, Cira Centre 2929 Arch Street, Philadelphia, PA, 19104, 1.215.994.4000. Document filed by State of Arizona. (Doluisio, Michael) |
Filing 5916 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of State of Arizona. (Doluisio, Michael) |
Filing 5915 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) |
Filing 5914 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) |
Filing 5913 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) |
Filing 5912 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) |
Filing 5911 FIRST LETTER addressed to Judge Richard J. Sullivan from William Wolf dated August 29, 2018 re: Request to be removed from electronic notices. (Wolf, William) |
Filing 5910 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, UA 12/22/93. (Spizz, Alex) |
Filing 5909 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) |
Filing 5908 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) |
Filing 5907 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) |
Filing 5906 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) |
Filing 5905 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 U.S. LARGE CAP LONG/SHORT FUND L.P., Lakonishok Corp, Local 103 IBEW Trust, Umwa 1974 pension trust.(Fine, Daniel) |
Filing 5904 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) |
Filing 5903 MOTION for Daniel R. Fine to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15478030. 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 U.S. LARGE CAP LONG/SHORT FUND L.P., 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) |
Filing 5902 MOTION for Matthew A. Bills to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15477741. 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 U.S. LARGE CAP LONG/SHORT FUND L.P., 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5903 MOTION for Daniel R. Fine to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15478030. Motion and supporting papers to be reviewed by Clerk's Office staff., #5902 MOTION for Matthew A. Bills to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15477741. Motion and supporting papers to be reviewed by Clerk's Office staff.. The documents have been reviewed and there are no deficiencies. (jc) |
Filing 5901 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) |
***DELETED DOCUMENT. Deleted document number 5899 ORDER. The document was incorrectly filed in this case. (ne) |
Filing 5900 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) |
Filing 5898 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) |
Filing 5897 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). |
Filing 5896 NOTICE OF APPEARANCE by Bettina Levin Winer on behalf of Third Millennium Trading LLC. (Winer, Bettina) |
Filing 5895 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) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #5893 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) |
Filing 5894 PLAINTIFF'S NOTICE 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) |
Filing 5893 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) |
Filing 5892 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) |
Filing 5891 NOTICE of Substitution of Attorney. Old Attorney: E. Evans Wohlforth, Jr. and Calvin K. May, New Attorney: Owen Richard Wolfe, Address: Seyfarth Shaw, L.L.P., 620 Eighth Avenue, New York, New York, U.S.A. 10018-1405, (212) 218-5500. Document 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. (Wohlforth, Eric) |
Filing 5890 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) |
Filing 5889 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) |
Filing 5888 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) |
Filing 5887 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). |
Filing 5886 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). |
Filing 5885 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) |
Filing 5884 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). |
Filing 5883 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) |
Filing 5882 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) |
Filing 5881 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) |
Filing 5880 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) |
Filing 5879 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) |
Filing 5878 PLAINTIFF'S NOTICE 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) |
Filing 5877 PLAINTIFF'S NOTICE 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) |
Filing 5876 PLAINTIFF'S NOTICE 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) |
Filing 5875 PLAINTIFF'S NOTICE 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) |
Filing 5874 PLAINTIFF'S NOTICE 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) |
Filing 5873 NOTICE of Substitution of Attorney. Old Attorney: David E. Bennett, New Attorney: William W. Thorsness, Address: Vedder Price P.C., 222 N. LaSalle Street, Suite 2600, Chicago, Illinois, United States 60601, 312-609-7595. Document filed by Wilshire Mutual Funds, Inc.. (Thorsness, William) |
Filing 5872 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) |
Filing 5871 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) |
Filing 5870 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) |
Filing 5869 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) |
Filing 5868 MEMO ENDORSEMENT granting #5862 Motion for Gabor Balassa to Appear Pro Hac Vice. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/29/2018) (ne) |
Filing 5867 ORDER FOR ADMISSION OF COUNSEL PRO HAC VICE granting #5859 Motion for Abigail J. St. Hilaire to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 6/29/2018) (ne) |
Filing 5866 ORDER granting #5865 Letter Motion to Substitute Attorney. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/28/2018) (ne) |
Filing 5865 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) |
>>>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) |
Filing 5864 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) |
Filing 5863 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) |
Filing 5862 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) |
Filing 5861 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) |
Filing 5860 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) |
Filing 5859 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) |
Filing 5858 MOTION to Dismiss a Claim and for Other Relief. Document filed by JOHN P FENDLEY TRUST U/A DTD 11/27/1995.(Schuster, Mark) |
Filing 5857 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) |
Filing 5856 MEMO ENDORSEMENT on NOTICE OF MOTION FOR WITHDRAWAL OF ATTORNEY OF RECORD AND REMOVAL FROM ELECTRONIC NOTIFICATIONS granting #5852 Motion to Withdraw as Attorney. Attorney Lacy Herman Koonce, III terminated; granting #5852 Motion. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/21/2018) (ne) Modified on 6/21/2018 (ne). |
Filing 5855 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) |
Filing 5854 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 master trust.(Hickok, Robert) |
Filing 5853 AFFIDAVIT of Lacy H. Koonce, III in Support re: #5852 MOTION for Lacy H. Koonce, III to Withdraw as Attorney for Quixote Foundation. MOTION for removal from electronic notifications .. Document filed by Quixote Foundation. (Koonce, Lacy) |
Filing 5852 MOTION for Lacy H. Koonce, III to Withdraw as Attorney for Quixote Foundation., MOTION for removal from electronic notifications . Document filed by Quixote Foundation. (Attachments: #1 Text of Proposed Order)(Koonce, Lacy) |
>>>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) |
Filing 5851 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) |
Filing 5850 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). |
Filing 5849 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) |
Filing 5848 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) |
Filing 5847 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) |
Filing 5846 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) |
Filing 5845 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) |
Filing 5844 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) |
Filing 5843 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) |
Filing 5842 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) |
Filing 5841 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) |
Filing 5840 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) |
Filing 5839 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) |
Filing 5838 PLAINTIFF'S NOTICE 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) |
Filing 5837 PLAINTIFF'S NOTICE 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) |
Filing 5836 PLAINTIFF'S NOTICE 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) |
Filing 5835 PLAINTIFF'S NOTICE 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) |
Filing 5834 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) |
Filing 5833 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). |
Filing 5832 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) |
Filing 5831 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) |
Filing 5830 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) |
Filing 5829 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) |
Filing 5828 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) |
Filing 5827 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, USA 20036, 2027830010. (Leff, Peter) |
Filing 5826 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) |
Filing 5825 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) |
Filing 5824 PLAINTIFF'S NOTICE 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) |
Filing 5823 PLAINTIFF'S NOTICE 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) |
Filing 5822 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) |
Filing 5821 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) |
Filing 5820 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) |
Filing 5819 PLAINTIFF'S NOTICE 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) |
Filing 5818 PLAINTIFF'S NOTICE 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) |
Filing 5817 PLAINTIFF'S NOTICE 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) |
Filing 5816 PLAINTIFF'S NOTICE 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) |
Filing 5815 NOTICE OF APPEARANCE by Thomas M. Byrne on behalf of BURROUGHS WELLCOME FUND. (Byrne, Thomas) |
Filing 5814 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) |
Filing 5813 SUGGESTION OF DEATH upon the record as to Thomas E. Mitchell, III . Document filed by THOMAS E MITCHELL(Ostrove, Elliot) |
Filing 5812 NOTICE OF CHANGE OF ADDRESS. New Address: Hauser Izzo, LLC, 1415 W. 22nd Street, Suite 200, Oak Brook, IL, United States 60523, 6309281200. (Kunze, Jennifer) |
Filing 5810 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) |
Filing 5811 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) |
Filing 5809 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) |
Filing 5808 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) |
Filing 5807 PLAINTIFF'S NOTICE 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) |
Filing 5806 PLAINTIFF'S NOTICE 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) |
Filing 5805 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). |
Filing 5804 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) |
Filing 5803 PLAINTIFF'S NOTICE 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) |
Filing 5802 PLAINTIFF'S NOTICE 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) |
Filing 5801 PLAINTIFF'S NOTICE 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) |
Filing 5800 PLAINTIFF'S NOTICE 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). |
Filing 5799 PLAINTIFF'S NOTICE 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) |
Filing 5795 PLAINTIFF'S NOTICE 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) |
Filing 5794 PLAINTIFF'S NOTICE 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) |
Filing 5793 PLAINTIFF'S NOTICE 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) |
Filing 5792 PLAINTIFF'S NOTICE 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) |
Filing 5790 PLAINTIFF'S NOTICE 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) |
Filing 5788 PLAINTIFF'S NOTICE 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) (Main Document 5788 replaced on 5/23/2018) (tn). |
Filing 5787 PLAINTIFF'S NOTICE 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) |
Filing 5786 PLAINTIFF'S NOTICE 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) |
Filing 5785 PLAINTIFF'S NOTICE 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). |
Filing 5784 PLAINTIFF'S NOTICE 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) |
Filing 5783 PLAINTIFF'S NOTICE 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) |
Filing 5782 PLAINTIFF'S NOTICE 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) |
Filing 5781 PLAINTIFF'S NOTICE 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). |
Filing 5780 PLAINTIFF'S NOTICE 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) |
Filing 5778 PLAINTIFF'S NOTICE 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) |
Filing 5777 PLAINTIFF'S NOTICE 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). |
Filing 5798 PLAINTIFF'S NOTICE 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) |
Filing 5797 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) |
Filing 5796 PLAINTIFF'S NOTICE 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) |
Filing 5791 PLAINTIFF'S NOTICE 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) |
Filing 5789 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) |
Filing 5779 PLAINTIFF'S NOTICE 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) |
Filing 5776 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) |
Filing 5775 PLAINTIFF'S NOTICE 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) |
Filing 5774 PLAINTIFF'S NOTICE 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) |
Filing 5773 PLAINTIFF'S NOTICE 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) |
Filing 5772 PLAINTIFF'S NOTICE 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) |
Filing 5771 PLAINTIFF'S NOTICE 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) |
Filing 5770 PLAINTIFF'S NOTICE 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) |
Filing 5769 PLAINTIFF'S NOTICE 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) |
Filing 5768 NOTICE of Request to be removed from the service list. Document filed by Diocese of Buffalo Lay Pension LCV. (Schrager, Robert) |
Filing 5767 PLAINTIFF'S NOTICE 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) |
Filing 5766 PLAINTIFF'S NOTICE 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) |
Filing 5765 PLAINTIFF'S NOTICE 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). |
Filing 5764 PLAINTIFF'S NOTICE 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) |
Filing 5763 PLAINTIFF'S NOTICE 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) |
Filing 5762 PLAINTIFF'S NOTICE 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) |
Filing 5761 PLAINTIFF'S NOTICE 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). |
Filing 5760 PLAINTIFF'S NOTICE 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) |
Filing 5759 PLAINTIFF'S NOTICE 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) |
Filing 5758 PLAINTIFF'S NOTICE 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) |
Filing 5757 PLAINTIFF'S NOTICE 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) |
Filing 5756 PLAINTIFF'S NOTICE 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) |
Filing 5755 PLAINTIFF'S NOTICE 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) |
Filing 5754 PLAINTIFF'S NOTICE 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) |
Filing 5753 PLAINTIFF'S NOTICE 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) |
Filing 5752 PLAINTIFF'S NOTICE 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) |
Filing 5751 PLAINTIFF'S NOTICE 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) |
Filing 5750 PLAINTIFF'S NOTICE 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) |
Filing 5749 PLAINTIFF'S NOTICE 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) |
Filing 5748 PLAINTIFF'S NOTICE 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) |
Filing 5747 PLAINTIFF'S NOTICE 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). |
Filing 5746 PLAINTIFF'S NOTICE 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) |
Filing 5745 PLAINTIFF'S NOTICE 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) |
Filing 5744 PLAINTIFF'S NOTICE 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) |
Filing 5743 PLAINTIFF'S NOTICE 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) |
Filing 5742 PLAINTIFF'S NOTICE 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) |
Filing 5741 PLAINTIFF'S NOTICE 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) |
Filing 5740 PLAINTIFF'S NOTICE 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) |
Filing 5739 PLAINTIFF'S NOTICE 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) |
Filing 5738 PLAINTIFF'S NOTICE 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) |
Filing 5737 PLAINTIFF'S NOTICE 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) |
Filing 5736 PLAINTIFF'S NOTICE 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) |
Filing 5735 PLAINTIFF'S NOTICE 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). |
Filing 5734 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) |
Filing 5733 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) |
Filing 5732 PLAINTIFF'S NOTICE 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) |
Filing 5731 PLAINTIFF'S NOTICE 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) |
Filing 5730 PLAINTIFF'S NOTICE 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) |
Filing 5729 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) |
Filing 5728 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) |
Filing 5727 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) |
Filing 5726 PLAINTIFF'S NOTICE 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) |
Filing 5725 PLAINTIFF'S NOTICE 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) |
Filing 5724 PLAINTIFF'S NOTICE 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) |
Filing 5723 PLAINTIFF'S NOTICE 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) |
Filing 5722 PLAINTIFF'S NOTICE 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) |
Filing 5721 PLAINTIFF'S NOTICE 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) |
Filing 5719 PLAINTIFF'S NOTICE 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) |
Filing 5718 PLAINTIFF'S NOTICE 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) |
Filing 5717 PLAINTIFF'S NOTICE 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) |
Filing 5716 PLAINTIFF'S NOTICE 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) |
Filing 5715 PLAINTIFF'S NOTICE 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) |
Filing 5714 NOTICE of Request to be removed from service list. Document filed by LARRY & DIXIE HART LIFETIME TRUST. (Galbato, Suzanne) |
Filing 5720 PLAINTIFF'S NOTICE 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 |
Filing 5713 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) |
Filing 5712 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). |
Filing 5711 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) |
Filing 5710 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) |
Filing 5709 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) |
Filing 5703 NOTICE OF APPEARANCE by Shannon Rose Selden on behalf of BANK JULIUS BAER & CO. AG. (Selden, Shannon) |
Filing 5702 NOTICE OF APPEARANCE by Shannon Rose Selden on behalf of Pictet & Cie (Europe) SA. (Selden, Shannon) |
Filing 5708 PLAINTIFF'S NOTICE 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) |
Filing 5707 PLAINTIFF'S NOTICE 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) |
Filing 5706 PLAINTIFF'S NOTICE 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) |
Filing 5705 PLAINTIFF'S NOTICE 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) |
Filing 5704 PLAINTIFF'S NOTICE 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) |
Filing 5701 PLAINTIFF'S NOTICE 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) |
Filing 5700 PLAINTIFF'S NOTICE 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) |
Filing 5699 PLAINTIFF'S NOTICE 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) |
Filing 5698 PLAINTIFF'S NOTICE 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) |
Filing 5697 PLAINTIFF'S NOTICE 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) |
Filing 5696 PLAINTIFF'S NOTICE 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) |
Filing 5695 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) |
Filing 5694 PLAINTIFF'S NOTICE 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) |
Filing 5693 PLAINTIFF'S NOTICE 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) |
Filing 5692 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) |
Filing 5691 PLAINTIFF'S NOTICE 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) |
Filing 5690 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). |
Filing 5689 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) |
Filing 5688 PLAINTIFF'S NOTICE 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) |
Filing 5687 PLAINTIFF'S NOTICE 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) |
Filing 5686 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) |
Filing 5685 PLAINTIFF'S NOTICE 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) |
Filing 5684 PLAINTIFF'S NOTICE 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) |
Filing 5683 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). |
Filing 5682 PLAINTIFF'S NOTICE 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) |
Filing 5681 PLAINTIFF'S NOTICE 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) |
Filing 5680 NOTICE of Substitution of Attorney. Old Attorney: Enid NaglerStuart, Alissa Wright, Paulina Stamatelos, New Attorney: Ted A. Berkowitz, Address: NYS Office of Attorney General, 28 Liberty Street, New York, New York, USA 10005, 212 416-8416. Document filed by New York State Teachers Retirement System. (Berkowitz, Ted) |
Filing 5679 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) |
Filing 5678 PLAINTIFF'S NOTICE 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). |
Filing 5677 PLAINTIFF'S NOTICE 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) |
Filing 5676 PLAINTIFF'S NOTICE 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) |
Filing 5675 PLAINTIFF'S NOTICE 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) |
Filing 5674 PLAINTIFF'S NOTICE 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) |
Filing 5673 PLAINTIFF'S NOTICE 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) |
Filing 5672 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) |
Filing 5671 PLAINTIFF'S NOTICE 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) |
Filing 5670 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) |
Filing 5669 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) |
Filing 5668 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). |
>>>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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #5666 MOTION for Clark James Belote to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14977455. 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.. (wb) |
Filing 5667 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) |
Filing 5666 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Clark James Belote to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14977455. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by James L. Lockwood, Lockwood Bros Inc, Manville Personal Injury Settlement Trust, Robert Evans and Nancy Feigenbaum. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Belote, Clark) Modified on 4/24/2018 (wb). |
Filing 5665 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) |
Filing 5664 NOTICE of of Withdrawal of Appearance of Christy L. Murphy and Request for Removal from ECF Service. Document filed by JAMES L. LOCKWOOD, LOCKWOOD BROTHERS INC., James L. Lockwood, Lockwood Bros Inc, Manville Personal Injury Settlement Trust, Robert Evans and Nancy Feigenbaum. (Murphy, Christy) |
Filing 5663 PLAINTIFF'S NOTICE 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) |
Filing 5662 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) |
Filing 5661 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) |
Filing 5660 MEMO ENDORSEMENT on re: #4582 Motion to Amend/Correct; terminating #4044 Motion to Withdraw as Attorney; granting #4582 Motion to Withdraw as Attorney; granting #4582 Motion to Amend/Correct. ENDORSEMENT: SO ORDERED. (Attorney Susan H. Aprill terminated.) (Signed by Judge Richard J. Sullivan on 4/19/2018) (ras) |
Filing 5659 MEMO ENDORSEMENT granting #5322 Motion to Withdraw. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/19/2018) (ras) |
Filing 5658 MEMO ENDORSEMENT granting #5419 Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney Scott F Hessell terminated.) (Signed by Judge Richard J. Sullivan on 4/19/2018) (ras) Modified on 4/20/2018 (ras). |
Filing 5657 PLAINTIFF'S NOTICE 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) |
Filing 5656 MEMO ENDORSEMENT on re: (5654 in 1:12-cv-02652-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) |
Filing 5655 PLAINTIFF'S NOTICE 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) |
Filing 5654 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) |
Filing 5653 PLAINTIFF'S NOTICE 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) |
Filing 5652 PLAINTIFF'S NOTICE 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) |
Filing 5651 PLAINTIFF'S NOTICE 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) |
Filing 5650 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) |
Filing 5649 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) |
Filing 5648 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) |
Filing 5647 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) |
Filing 5646 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) |
Filing 5645 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) |
Filing 5644 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) |
Filing 5642 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) |
Filing 5641 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) |
Filing 5640 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) |
Filing 5643 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) |
Filing 5639 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) |
Filing 5638 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) |
Filing 5637 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) |
Filing 5636 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) |
Filing 5635 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) |
Filing 5634 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) |
Filing 5633 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) |
Filing 5632 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) |
Filing 5631 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) |
Filing 5630 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) |
Filing 5629 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) |
Filing 5627 NOTICE OF APPEARANCE by Melissa S. Woods on behalf of Major League Baseball Players Association. (Woods, Melissa) |
Filing 5628 MEMO ENDORSEMENT granting (7314 in case 11-md-2296) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney Jessica Leigh Margolis terminated.) (Signed by Judge Richard J. Sullivan on 3/16/2018) (ras) |
Filing 5626 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) |
Filing 5625 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) |
Filing 5624 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) |
Filing 5623 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) |
Filing 5622 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) |
Filing 5621 NOTICE OF APPEARANCE by Russell T. Gorkin on behalf of Dreyfus Stock Index Funds, Inc.. (Gorkin, Russell) |
Filing 5620 NOTICE of Submission of Letter to Judge Sullivan re: #5600 Notice (Other). Document filed by BOKF, National Association. (Clayman, John) |
Filing 5619 JOINDER to join re: #5612 Notice (Other) Exhibit A Shareholder Defendants' Executive Committee's Letter Response to Trustee's 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) |
Filing 5618 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) |
Filing 5617 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) |
Filing 5616 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, Jerome Markowitz, Maria Markowitz, Ramius Securities LLC.(Jaffe, Brett) |
Filing 5615 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) |
Filing 5614 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) |
Filing 5613 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT #5615) - LETTER addressed to Judge J. Paul Oetken from Mark Angelov dated March 13, 2018 re: Opposition to plaintiff's second request (case 11-02296, Dkt. 7283) to amend the Fifth Amended Complaint. Document filed by Blackport Capital Fund Ltd..(Angelov, Mark) Modified on 3/14/2018 (ldi). |
Filing 5612 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) |
Filing 5611 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) |
Filing 5610 NOTICE of of Submission of Letter. Document filed by Baycare Health System, Inc.. (Wirth, Steven) |
Filing 5609 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) |
Filing 5608 NOTICE OF APPEARANCE by Matthew David Gumaer on behalf of Salisbury Bank & Trust Co.. (Gumaer, Matthew) |
Filing 5607 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) |
Filing 5606 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) |
Filing 5605 NOTICE of Amended Notice of Appearance and Change of Service Address. Document filed by RSZ TRUST U/A/D 06/02/99. (Besikof, Daniel) |
Filing 5604 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) |
Filing 5603 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) |
Filing 5602 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) |
Filing 5601 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) |
Filing 5600 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) |
Filing 5599 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.) |
Filing 5598 PLAINTIFF'S NOTICE 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) |
Filing 5597 PLAINTIFF'S NOTICE 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) |
Filing 5596 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) |
Filing 5595 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) |
Filing 5594 PLAINTIFF'S NOTICE 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) |
Filing 5593 NOTICE of Notice of Withdrawal from Case and Stop Electronic Notice. Document filed by James W. Mahaffey. (Baruch, Jason) |
Filing 5592 PLAINTIFF'S NOTICE 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) |
Filing 5591 PLAINTIFF'S NOTICE 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) |
Filing 5590 MEMO ENDORSEMENT on re: (7259 in case 1:11-md-2296) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 3/1/2018) (ras) |
Filing 5589 PLAINTIFF'S NOTICE 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) |
Filing 5588 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) |
Filing 5587 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) |
Filing 5586 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) |
Filing 5585 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie) |
Filing 5584 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). |
Filing 5583 PLAINTIFF'S NOTICE 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) |
Filing 5582 PLAINTIFF'S NOTICE 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) |
Filing 5581 PLAINTIFF'S NOTICE 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) |
Filing 5580 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) |
Filing 5579 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) |
Filing 5575 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) |
Filing 5578 PLAINTIFF'S NOTICE 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) |
Filing 5577 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) |
Filing 5576 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) |
Filing 5574 PLAINTIFF'S NOTICE 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) |
Filing 5573 PLAINTIFF'S NOTICE 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) |
Filing 5572 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) |
Filing 5571 PLAINTIFF'S NOTICE 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) |
Filing 5570 NOTICE OF APPEARANCE by Enid Nagler Stuart on behalf of NEW YORK STATE TEACHERS RET SYSTEM (NYSTRS). (Stuart, Enid) |
Filing 5569 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) |
Filing 5568 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) |
Filing 5567 PLAINTIFF'S NOTICE 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) |
Filing 5566 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) |
Filing 5565 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). |
Filing 5564 PLAINTIFF'S NOTICE 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) |
Filing 5563 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) |
Filing 5562 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) |
Filing 5561 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 Ruanwil LLC, Daniel J. Polatsek for Stanton R. Cook, added. Attorney Richard M. Carbonara terminated.) (Signed by Judge Richard J. Sullivan on 1/31/2018) (anc) |
Filing 5560 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) |
Filing 5559 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) |
Filing 5558 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie) |
Filing 5557 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) |
>>>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) |
Filing 5556 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) |
Filing 5555 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) |
Filing 5554 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) |
Filing 5553 NOTICE of Withdrawal. (Stubblebine, Meghan) |
Filing 5552 LETTER from Olivia J. Williams dated 1/3/18 re: NOTICE OF CHANGE OF ADDRESS. Plaintiff notifies the Court that her new address is 2316 Las Lunas Street, Pasadena, California 91107. Document filed by Olivia J. Williams (sc) |
Filing 5551 NOTICE OF APPEARANCE by Derek McDermott on behalf of DAVID L. NELSON, DAVID L. NELSON REVOCABLE TRUST 02/11/91 U-A. (McDermott, Derek) |
Request for Copies/Transcripts/Docket Sheet Processed: Mailed letter to Latee Robinson, Din: 06-A-1498 at Sing Sing Correctional Facility, 354 Hunter Street, Ossining, NY 10562 advising that copy/copies of the Complaint requested will be furnished upon receipt of the statutory fee of $236.00 in the form of a company check, certified check or money order payable to the Clerk of the Court, SDNY. (jri) |
Filing 5550 ORDER FOR ADMISSION PRO HAC VICE granting #5549 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5549 MOTION for Derek McDermott to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14549025. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 5549 MOTION for Derek McDermott to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14549025. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DAVID L. NELSON, DAVID L. NELSON REVOCABLE TRUST 02/11/91 U-A. (Attachments: #1 Affidavit Affidavit of Derek McDermott, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order Order For Admission Pro Hac Vice)(McDermott, Derek) |
Filing 5548 DECLARATION of Matthew R. Kipp in Opposition re: #5539 MOTION to Compel .. (Attachments: #1 Exhibit A, #2 Exhibit B)(Kipp, Matthew) |
Filing 5547 RESPONSE in Opposition to Motion re: #5539 MOTION to Compel . . (Kipp, Matthew) |
Filing 5546 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) |
Filing 5545 PLAINTIFF'S NOTICE 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) |
Filing 5544 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). |
Filing 5543 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) |
Filing 5542 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) |
Filing 5541 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) |
Filing 5540 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) |
Filing 5539 MOTION to Compel . Document filed by Marc Kirschner.Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David) |
Filing 5538 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). |
Filing 5537 PLAINTIFF'S NOTICE 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. (Signed by Judge Richard J. Sullivan on 11/29/2017) (ama) |
Filing 5536 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) |
Filing 5535 PLAINTIFF'S NOTICE 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) |
Filing 5534 PLAINTIFF'S NOTICE 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) |
Filing 5533 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) |
Filing 5532 PLAINTIFF'S NOTICE 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) |
Filing 5531 PLAINTIFF'S NOTICE 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) |
Filing 5530 CERTIFICATE OF SERVICE of Motion to Withdraw papers served on Trinity Derivatives Group, LLC on September 6, 2017. Service was made by Mail.. (Rasey, Randall) |
Filing 5529 DECLARATION of Randall L. Rasey in Support re: #5528 MOTION for Randall L. Rasey to Withdraw as Attorney .. (Rasey, Randall) |
Filing 5528 MOTION for Randall L. Rasey to Withdraw as Attorney . Document filed by Trinity Derivatives Group LLC. (Attachments: #1 Text of Proposed Order Proposed Order)(Rasey, Randall) |
Filing 5527 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. Mallory, Richard Malone, John Reardon, Soctt Smith, John Vitanovec, Kathleen Waltz, David Williams. (Cho, Amy) |
Filing 5526 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. Mallory, Richard Malone, John Reardon, Soctt Smith, John Vitanovec, Kathleen Waltz, David Williams. (Miller, Gary) |
Filing 5525 PLAINTIFF'S NOTICE 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) |
Filing 5524 PLAINTIFF'S NOTICE 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) |
Filing 5523 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) |
Filing 5522 PLAINTIFF'S NOTICE 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) |
Filing 5521 PLAINTIFF'S NOTICE 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) |
Filing 5520 PLAINTIFF'S NOTICE 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) |
Filing 5519 PLAINTIFF'S NOTICE 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) |
Filing 5518 PLAINTIFF'S NOTICE 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) |
Filing 5517 PLAINTIFF'S NOTICE 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) |
Filing 5516 PLAINTIFF'S NOTICE 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). |
Filing 5515 PLAINTIFF'S NOTICE 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) |
Filing 5514 PLAINTIFF'S NOTICE 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). |
Filing 5513 PLAINTIFF'S NOTICE 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) |
Filing 5512 PLAINTIFF'S NOTICE 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) |
Filing 5511 PLAINTIFF'S NOTICE 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) |
Filing 5510 PLAINTIFF'S NOTICE 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) |
Filing 5509 PLAINTIFF'S NOTICE 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) |
Filing 5508 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) |
Filing 5507 PLAINTIFF'S NOTICE 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) |
Filing 5506 PLAINTIFF'S NOTICE 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) |
Filing 5505 PLAINTIFF'S NOTICE 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) |
Filing 5504 PLAINTIFF'S NOTICE 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) |
Filing 5503 PLAINTIFF'S NOTICE 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) |
Filing 5502 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) |
Filing 5501 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) |
Filing 5500 PLAINTIFF'S NOTICE 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) |
Filing 5499 PLAINTIFF'S NOTICE 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) |
Filing 5498 PLAINTIFF'S NOTICE 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) |
Filing 5497 PLAINTIFF'S NOTICE 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) |
Filing 5496 PLAINTIFF'S NOTICE 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) |
Filing 5495 PLAINTIFF'S NOTICE 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) |
Filing 5494 PLAINTIFF'S NOTICE 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) |
Filing 5493 PLAINTIFF'S NOTICE 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) (Main Document 5493 replaced on 11/13/2017) (tn). |
Filing 5492 PLAINTIFF'S NOTICE 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) |
Filing 5491 PLAINTIFF'S NOTICE 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) |
Filing 5490 PLAINTIFF'S NOTICE 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) |
Filing 5489 PLAINTIFF'S NOTICE 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) |
Filing 5485 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5485 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) |
Filing 5488 PLAINTIFF'S NOTICE 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) |
Filing 5487 PLAINTIFF'S NOTICE 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) |
Filing 5486 PLAINTIFF'S NOTICE 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) |
Filing 5484 PLAINTIFF'S NOTICE 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) |
Filing 5483 PLAINTIFF'S NOTICE 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) |
Filing 5482 PLAINTIFF'S NOTICE 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) |
Filing 5481 PLAINTIFF'S NOTICE 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) |
Filing 5480 PLAINTIFF'S NOTICE 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) |
Filing 5479 PLAINTIFF'S NOTICE 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) |
Filing 5478 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). |
Filing 5477 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) |
Filing 5476 PLAINTIFF'S NOTICE 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) |
Filing 5475 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) |
Filing 5474 PLAINTIFF'S NOTICE 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) |
Filing 5473 PLAINTIFF'S NOTICE 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) |
Filing 5472 PLAINTIFF'S NOTICE 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) |
Filing 5471 PLAINTIFF'S NOTICE 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) |
Filing 5470 PLAINTIFF'S NOTICE 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) |
Filing 5469 PLAINTIFF'S NOTICE 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) |
Filing 5468 PLAINTIFF'S NOTICE 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) |
Filing 5467 PLAINTIFF'S NOTICE 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) |
Filing 5466 PLAINTIFF'S NOTICE 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) |
Filing 5465 PLAINTIFF'S NOTICE 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) |
Filing 5464 PLAINTIFF'S NOTICE 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) |
Filing 5463 PLAINTIFF'S NOTICE 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) |
Filing 5462 PLAINTIFF'S NOTICE 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) |
Filing 5461 PLAINTIFF'S NOTICE 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) |
Filing 5460 PLAINTIFF'S NOTICE 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) |
Filing 5459 PLAINTIFF'S NOTICE 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) |
Filing 5458 PLAINTIFF'S NOTICE 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) |
Filing 5457 PLAINTIFF'S NOTICE 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) |
Filing 5456 PLAINTIFF'S NOTICE 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) |
Filing 5455 PLAINTIFF'S NOTICE 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) |
Filing 5454 PLAINTIFF'S NOTICE 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) |
Filing 5453 PLAINTIFF'S NOTICE 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) |
Filing 5452 PLAINTIFF'S NOTICE 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). |
Filing 5451 PLAINTIFF'S NOTICE 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) |
Filing 5450 PLAINTIFF'S NOTICE 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) |
Filing 5449 PLAINTIFF'S NOTICE 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). |
Filing 5448 PLAINTIFF'S 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) |
Filing 5447 PLAINTIFF'S 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) |
Filing 5446 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) |
Filing 5445 PLAINTIFF'S NOTICE 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) |
Filing 5444 PLAINTIFF'S NOTICE 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) |
Filing 5443 PLAINTIFF'S NOTICE 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) |
Filing 5442 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) |
Filing 5441 PLAINTIFF'S NOTICE 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) |
Filing 5440 PLAINTIFF'S NOTICE 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) |
Filing 5439 PLAINTIFF'S NOTICE 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) |
Filing 5438 PLAINTIFF'S NOTICE 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) |
Filing 5437 ORDER FOR ADMISSION PRO HAC VICE granting (7073 in case 11-md-2296) 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). |
Filing 5436 PLAINTIFF'S 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) |
Filing 5435 PLAINTIFF'S 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) (Main Document 5435 replaced on 11/1/2017) (ras). |
Filing 5434 PLAINTIFF'S 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). |
Filing 5433 PLAINTIFF'S 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) |
Filing 5432 PLAINTIFF'S 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). |
Filing 5431 PLAINTIFF'S 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) |
Filing 5430 PLAINTIFF'S 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). |
Filing 5429 PLAINTIFF'S 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) |
Filing 5428 PLAINTIFF'S NOTICE 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) |
Filing 5427 PLAINTIFF'S NOTICE 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) |
Filing 5426 PLAINTIFF'S NOTICE 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) |
Filing 5425 PLAINTIFF'S NOTICE 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). |
Filing 5424 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) |
Filing 5423 PLAINTIFF'S NOTICE 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) |
Filing 5419 MOTION for Scott F. Hessell to Withdraw as Attorney . Document filed by Chandler Bigelow. (Attachments: #1 Text of Proposed Order Proposed Order)(Hessell, Scott) |
Filing 5422 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) |
Filing 5421 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) |
Filing 5420 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). |
Filing 5418 PLAINTIFF'S 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) |
Filing 5417 PLAINTIFF'S NOTICE 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) |
Filing 5416 PLAINTIFF'S NOTICE 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). |
Filing 5415 PLAINTIFF'S NOTICE 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). |
Filing 5414 PLAINTIFF'S NOTICE 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) |
Filing 5413 PLAINTIFF'S NOTICE 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). |
Filing 5412 PLAINTIFF'S NOTICE 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) |
Filing 5411 PLAINTIFF'S NOTICE 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) |
Filing 5410 PLAINTIFF'S NOTICE 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) |
Filing 5409 PLAINTIFF'S NOTICE 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) |
Filing 5408 PLAINTIFF'S NOTICE 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) |
Filing 5407 PLAINTIFF'S NOTICE 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) |
Filing 5406 PLAINTIFF'S NOTICE 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) |
Filing 5405 PLAINTIFF'S NOTICE 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) |
Filing 5404 PLAINTIFF'S NOTICE 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) |
Filing 5403 PLAINTIFF'S NOTICE 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) |
Filing 5402 PLAINTIFF'S NOTICE 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) |
Filing 5401 PLAINTIFF'S NOTICE 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) |
Filing 5400 PLAINTIFF'S NOTICE 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) |
Filing 5399 PLAINTIFF'S NOTICE 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) |
Filing 5398 PLAINTIFF'S NOTICE 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) |
Filing 5397 PLAINTIFF'S NOTICE 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) |
Filing 5396 PLAINTIFF'S NOTICE 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) |
Filing 5395 PLAINTIFF'S NOTICE 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) |
Filing 5394 PLAINTIFF'S NOTICE 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) |
Filing 5393 PLAINTIFF'S NOTICE 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). |
***DELETED DOCUMENT. Deleted document number #5394 PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL. The document was incorrectly filed in this case. (ras) |
Filing 5392 PLAINTIFF'S NOTICE 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). |
Filing 5391 PLAINTIFF'S NOTICE 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) |
Filing 5390 PLAINTIFF'S NOTICE 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) |
Filing 5389 PLAINTIFF'S NOTICE 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). |
Filing 5388 PLAINTIFF'S NOTICE 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). |
Filing 5387 PLAINTIFF'S NOTICE 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). |
Filing 5386 PLAINTIFF'S NOTICE 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). |
Filing 5385 NOTICE OF CHANGE OF ADDRESS by Ronald S. Herzog on behalf of William Osborn. New Address: Steinberg & Cavaliere, LLP, 50 Main Street, 9th Floor, White Plains, New York, USA 10606, 914-761-4200. (Herzog, Ronald) |
Filing 5384 MOTION for Rishi Bhandari, Evan Mandel, Benjamin Rudolph Delson, Robert Glunt to Withdraw as Attorney . Document filed by Laurena Huber, Robert Huber.(Bhandari, Rishi) |
Filing 5383 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) |
>>>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) |
>>>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) |
Filing 5382 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) |
Filing 5381 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) |
Filing 5380 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) |
Filing 5379 MOTION for James A. McGuinness to Withdraw as Attorney . Document filed by Timothy Knight.(McGuinness, James) |
Filing 5378 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. (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) |
Filing 5377 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting [7032 in case 11-md-2296] 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. (Attorney Roland Mark Cavalier terminated.) (Signed by Judge Richard J. Sullivan on 9/21/2017) (ras) Modified on 9/21/2017 (ras). |
Filing 5376 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) |
Filing 5375 PLAINTIFF'S NOTICE 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) |
Filing 5374 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) |
Filing 5373 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) |
Filing 5372 CERTIFICATE OF SERVICE of Motion to Withdraw served on Trinity Derivatives Group, LLC on 9/6/17. Service was made by Mail.. (Rasey, Randall) |
Filing 5371 MOTION for Randall L. Rasey to Withdraw as Attorney . Document filed by Trinity Derivatives Group LLC. (Attachments: #1 Affidavit Declaration of Randall L. Rasey in Support of Motion to Withdraw, #2 Text of Proposed Order Proposed Order Granting Motion to Withdraw)(Rasey, Randall) |
Filing 5370 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) |
Filing 5369 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) |
Filing 5368 CERTIFICATE OF SERVICE. Document filed by Marc Kirschner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Young, Melodie) |
Filing 5367 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) |
Filing 5366 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE OF WENDY H. ZOBERMAN granting #5365 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) (jwh) Modified on 8/24/2017 (jwh). |
Filing 5365 MOTION for Wendy H. Zoberman to Withdraw as Attorney . Document filed by State Board of Administration of Florida (FSBA). (Attachments: #1 Text of Proposed Order)(Eng, Jay) |
Filing 5364 NOTICE of Change of Firm Name. (Eng, Jay) |
Filing 5363 ORDER ON MOTION FOR ADMISSION PRO HAC VICE granting #5334 Motion for Jay W. Eng to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 8/15/2017) (jwh) |
Filing 5362 ORDER FOR ADMISSION PRO HAC VICE granting #5329 Motion for Janet P. Jakubowicz to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 8/15/2017) (jwh) |
Filing 5361 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) |
Filing 5360 LETTER addressed to Judge Richard J. Sullivan from Rogers Worthington, a sharehold defendant named in Count One, dated 7/25/17 re: Rogers Worthington responds to the Court's 7/18/17 invitation to comment on the plaintiff's request to amend the complaint; and he requests that the Court not honor the plaintiff's request to amend that complaint. (sc) |
Filing 5358 NOTICE of Withdrawal of Appearance. (Meszaros, Katy) |
Filing 5359 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) |
Filing 5357 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) |
Filing 5356 NOTICE of Submission of Letter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Zensky, David) |
Filing 5355 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) |
Filing 5354 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) |
Filing 5353 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) |
Filing 5352 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.) |
Filing 5351 NOTICE of SUBMISSION OF LETTER re: #5350 Letter,. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell. (Bradford, David) |
Filing 5350 JOINT LETTER addressed to Judge Richard J. Sullivan from David J. Bradford dated 7/28/2017 re: July 18, 2017 Letter from the Tribune Litigation Trustee. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell.(Bradford, David) |
Filing 5348 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) |
Filing 5347 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) |
Filing 5346 LETTER addressed to Judge Richard J. Sullivan from Attorney Mark F. Foley dated 07/28/2017 re: Motion to Dismiss. Document filed by LLOYD VAN ANTWERPEN.(Foley, Mark) |
Filing 5345 LETTER addressed to Judge Richard J. Sullivan from Andrew G. Gordon dated July 28, 2017 re: Tribune Litigation Trustee's July 18, 2017 Letter. Document filed by Citigroup Global Markets Inc..(Gordon, Andrew) |
Filing 5344 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) |
Filing 5343 LETTER addressed to Judge Richard J. Sullivan from Christopher K. Kiplok dated 07/27/2017 re: Withdrawal of Appearance by Kate W. Aufses. Document filed by EPPIST LLC.(Parker-Beaudrias, Caroline) |
Filing 5342 NOTICE OF APPEARANCE by Caroline Selleck Parker-Beaudrias on behalf of EPPIST LLC. (Parker-Beaudrias, Caroline) |
Filing 5341 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) |
Filing 5340 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) |
Filing 5339 NOTICE OF CHANGE OF ADDRESS by Christopher May Mason on behalf of Deutsche Lufthansa AG. New Address: Nixon Peabody LLP, 55 West 46th Street, New York, New York, 10036, 212-940-3000. (Mason, Christopher) |
Filing 5338 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) |
Filing 5337 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) |
Filing 5336 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) |
Filing 5335 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) |
Filing 5334 MOTION for Jay W. Eng 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). (Attachments: #1 Affidavit with Cert. of Good Standing, #2 Text of Proposed Order)(Eng, Jay) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5334 MOTION for Jay W. Eng 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) |
Filing 5333 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jay W. Eng to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13846957. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Board of Administration of Florida (FSBA). (Attachments: #1 Affidavit Affidavit and Cert. of Good Standing, #2 Text of Proposed Order)(Eng, Jay) Modified on 6/30/2017 (ma). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #5333 MOTION for Jay W. Eng to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13846957. 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 THE SUPREME COURT OF FLORIDA.;. 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) |
Filing 5332 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) |
Filing 5331 NOTICE OF APPEARANCE by Steven E. Mellen on behalf of J.M. SMUCKER COMPANY, LARGE CAP FUND, LARGE CAP INDEX FUND, LARGE CAP VALUE FUND, SEI GLOBAL INVESTMENTS FUND PLC, SEI INVESTMENT CANADA COMPANY, SEI INVESTMENTS CANADA COMPANY LCV, SEI INVESTMENTS SIIT LARGE CAP, SEI INVESTMENTS SIMT LARGE CAP, SEI INVESTMENTS SIMT TAX MANAG, SEI Large Cap Value Fund, SEI SIIT LCV, SEI SIMT LCV, SEI SIMT TAX MANAGED LARGE CAP, SGIF LARGE CAP VALUE FUND (R1V ENHANCED), Sei Private Trust Company, Sei institutional investment trust - large cap fund, Sei institutional investment trust - large cap index fund, Sei s&p 500 index fund, ADVISORS INNER CIRCLE FUND-VALUE EQUITY FUND, UA S & P 500 INDEX FDSEI GLOBAL INVESTMENTS, United Association S&P 500 Index Fund. (Mellen, Steven) |
>>>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) |
Filing 5330 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5329 MOTION for Janet P. Jakubowicz 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) |
Filing 5329 MOTION for Janet P. Jakubowicz to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by J.J.B. HILLIARD, W.L. LYONS LLC. (Attachments: #1 Affidavit of Janet P. Jakubowicz, #2 Text of Proposed Order)(Jakubowicz, Janet) |
Filing 5328 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Janet P. Jakubowicz to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by J.J.B. HILLIARD, W.L. LYONS LLC. (Attachments: #1 Affidavit of Janet P. Jakubowicz, #2 Text of Proposed Order)(Jakubowicz, Janet) Modified on 5/8/2017 (jc). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #5328 MOTION for Janet P. Jakubowicz 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): Attorney Affidavit is missing some of the language required by Local Rule 1.3, i.e. whether the attorney has ever been convicted of a felony. 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 Attorney Affidavit - attach Proposed Order. (jc) |
Filing 5327 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) |
Filing 5326 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). |
Filing 5325 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting (6973) Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that Michael D. Ricciuti is granted leave to withdraw his appearance as counsel of record for the Defendant in these actions and that such withdrawal is effective immediately. 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) Modified on 5/23/2017 (ras). |
Filing 5324 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) |
Filing 5323 MOTION for Michael D. Ricciuti to Withdraw as Attorney . Document filed by North Dakota State Investment Board, North Dakota State Investment Board Ins. Trust, current trustee.(Ricciuti, Michael) |
Filing 5322 MOTION to Withdraw As Counsel - Reva D. Campbell. Document filed by J.J.B. HILLIARD, W.L. LYONS LLC. (Attachments: #1 Text of Proposed Order)(Jakubowicz, Janet) |
Filing 5321 NOTICE OF APPEARANCE by Janet P. Jakubowicz on behalf of J.J.B. HILLIARD, W.L. LYONS LLC. (Jakubowicz, Janet) |
Filing 5320 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Janet P. Jakubowicz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13624495. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by J.J.B. HILLIARD, W.L. LYONS LLC. (Attachments: #1 Text of Proposed Order)(Jakubowicz, Janet) Modified on 5/4/2017 (ma). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #5320 MOTION for Janet P. Jakubowicz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13624495. 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;. 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) |
Filing 5319 NOTICE OF APPEARANCE by Jeffrey Bernstein on behalf of ALZ S&P 500 INDEX FUND. (Bernstein, Jeffrey) |
Filing 5318 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) |
Filing 5317 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) |
Filing 5316 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) |
Filing 5315 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) |
Filing 5314 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) |
Filing 5313 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) |
Filing 5312 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) |
Filing 5311 ORDER re: #5310 Declaration in Support of Motion,, filed by Kimberly Rizzo, Kelly Kenney, Peter Rizzo, JEAN D & ALAN P JONES JR TRUST U/A DTD 12/15/2005, WEISS FAMILY FOUNDATION, James M Read, Crane Kenney, RICHARD OSBOURNE: 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. (Signed by Judge Richard J. Sullivan on 4/6/2017) (jwh) |
Filing 5310 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) |
Filing 5309 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) |
Filing 5308 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) |
Filing 5307 NOTICE OF CHANGE OF ADDRESS by Alan N. Salpeter on behalf of Daniel G Kazan. New Address: Arnold & Porter Kaye Scholer LLP, 70 W. Madison Street, Suite 4200, Chicago, Illinois, USA 60602, (312) 583-2300. (Salpeter, Alan) |
Filing 5306 NOTICE OF CHANGE OF ADDRESS by Sheldon L. Solow on behalf of Daniel G Kazan. New Address: Arnold & Porter Kaye Scholer LLP, 70 W. Madison Street, Suite 4200, Chicago, Illinois, USA 60602, (312) 583-2300. (Solow, Sheldon) |
Filing 5305 NOTICE OF CHANGE OF ADDRESS by Jason Jerod Ben on behalf of Daniel G Kazan. New Address: Arnold & Porter Kaye Scholer LLP, 70 W. Madison Street, Suite 4200, Chicago, Illinois, USA 60602, (312) 583-2300. (Ben, Jason) |
Filing 5304 NOTICE OF CHANGE OF ADDRESS by Richard Allen Saldinger on behalf of RICHARD OSBOURNE. New Address: Latimer LeVay Fyock LLC, 55 W. Monroe Street, Suite 1100, Chicago, Illinois, United States 60603, 3124228000. (Saldinger, Richard) |
Filing 5303 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) |
Filing 5302 MOTION for Mark F. Foley to Withdraw as Attorney for Lloyd Van Antwerpen (deceased); Lloyd Van Antwerpen Revocable trust, Marshall & Ilsley Trust Company, Trustee; Package Development Corp.; and Investment Management Corp.. Document filed by INVESTMENT MANAGEMENT CORP FOR LLOYD VAN ANTWERPEN, LLOYD VAN ANTWERPEN, PACKAGE DEVELOPMENT CORP.. (Attachments: #1 Text of Proposed Order)(Foley, Mark) |
Filing 5349 ORDER GRANTING MOTION TO DISMISS MARK FOLEY AS COUNSEL granting #5302 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 for Lloyd Van Antwerpen terminated) (Signed by Judge Richard J. Sullivan on 2/21/2017) *** As per chambers, file date set as 2/21/2017 and filed in cases 1:12-cv-02652 and 1:11-md-02296) (ras) Modified on 7/28/2017 (ras). |
Filing 5301 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) |
Filing 5300 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.) |
Filing 5299 RESPONSE re: #5296 Notice (Other) . Document filed by Enrique Jr. Hernandez, Betsy D. Holden, Robert S Morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White. (Kipp, Matthew) |
Filing 5298 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) |
Filing 5297 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) |
Filing 5296 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) |
Filing 5295 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) |
Filing 5294 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) |
Filing 5293 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) |
Filing 5292 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) |
Filing 5291 NOTICE OF APPEARANCE by Kate Whitman Aufses on behalf of EPPIST LLC. (Aufses, Kate) |
Filing 5290 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) |
Filing 5289 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) |
Filing 5288 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #5287 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (6920 in 1:11-md-02296-RJS, 5287 in 1:12-cv-02652-RJS) 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.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(bcu) |
Filing 5287 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) |
Filing 5286 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) |
Filing 5285 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). |
>>>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) |
Filing 5284 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) |
Filing 5283 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) |
Filing 5282 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) |
Filing 5281 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) |
>>>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) |
Filing 5280 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. Document filed by PINNACLE HEALTH SYSTEM BOARD DESIGNATED LCV, 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) |
Filing 5279 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) |
Filing 5278 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) |
Filing 5277 NOTICE OF CHANGE OF ADDRESS by Thad J. Bracegirdle on behalf of MGI US Small/Mid Cap Value Equity Fund. New Address: Wilks, Lukoff & Bracegirdle, LLC, 4250 Lancaster Pike, Suite 200, Wimington, DE, 19805, 302.225.0850. (Bracegirdle, Thad) |
Filing 5276 NOTICE OF CHANGE OF ADDRESS by Jeffrey T. Golenbock on behalf of Marc S. Kirschner. New Address: Golenbock Eiseman Assor Bell & Peskoe LLP, 711 Third Avenuem, 17th Floor, New York, New York, USA 10017, 212-907-7300. (Golenbock, Jeffrey) |
Filing 5275 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) |
Filing 5274 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) |
Filing 5273 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.) |
Filing 5272 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) |
Filing 5271 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) |
Filing 5270 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) |
Filing 5269 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) |
Filing 5268 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) |
Filing 5267 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) |
Filing 5266 NOTICE OF APPEARANCE by John Dennis Kelly on behalf of North Shore Bank of Commerce. (Kelly, John) |
Filing 5265 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) |
Filing 5264 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) |
Filing 5263 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) |
Filing 5262 NOTICE of Submission of Letter. Document filed by Liaison Counsel for Named Defendants. (McCambridge, John) |
Filing 5261 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.) |
Filing 5260 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) |
Filing 5259 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) |
Filing 5258 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) |
Filing 5257 MOTION to Substitute Attorney. Old Attorney: Eliyahu Elazar Wolfe, New Attorney: Gregory M. Taube . Document filed by JON OSCHER.(Taube, Gregory) |
Filing 5256 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) |
Filing 5255 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) |
Filing 5254 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) |
Filing 5253 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) |
Filing 5252 MOTION for Gregory M. Taube to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12451385. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by JON OSCHER. (Attachments: #1 AL Certificate of Good Standing, #2 GA Certificate of Good Standing, #3 Proposed Order for Admission Pro Hac Vice)(Taube, Gregory) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5252 MOTION for Gregory M. Taube to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12451385. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 5251 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) |
Filing 5250 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) |
Filing 5249 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) |
Filing 5248 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., 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, 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., WASHINGTON MUTUAL, INC. CASH B.(Moskowitz, Elliot) |
Filing 5247 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) |
Filing 5246 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) |
Filing 5245 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). |
Filing 5244 MEMO ENDORSEMENT granting #5242 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. Attorney Brian J Hurst terminated. (Signed by Judge Richard J. Sullivan on 5/31/2016) (spo) Modified on 6/14/2016 (tro). |
Filing 5243 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) |
Filing 5242 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) |
Filing 5241 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). |
Filing 5240 PLAINTIFF'S NOTICE 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) |
Filing 5239 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) |
Filing 5238 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) |
Filing 5237 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) |
Filing 5236 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) |
Filing 5235 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) |
Filing 5234 NOTICE of Substitution of Attorney. Old Attorney: Michael J. Farrell, New Attorney: Christopher J. Rogers, Address: Jennings, Strouss & Salmon PLC, One E. Washington, Ste. 1900, Phoenix, Arizona, United States 85004, 602-262-5962. Document filed by OPERATING ENGINEER LOCAL 428 DB (PENSION) LCV. (Rogers, Christopher) |
Filing 5233 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). |
Filing 5232 MOTION for Peter Byer and Sandra D.Grannum to Withdraw as Attorney for Defendant Jack Secord. Document filed by AUTOMOBILE MECHANICS' LOCAL NO. 701 UNION AND INDUSTRY PENSION FUND A/K/A AUTOMOBILE MECHANICS LOCAL 701 LCV, 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 & Co., Raymond James & Associates Inc, Victor Grossi Trust UA DTD 05/08/98 FBO Victor Grossi.(Grannum, Sandra) |
Filing 5231 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) |
Filing 5230 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) |
Filing 5229 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) |
Filing 5228 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) |
Filing 5227 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) |
Filing 5226 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 F/K/A FOLKSAMERICA REINSURANCE COMPANY. Document filed by Sirius International Insurance Corporation, WHITE MOUNTAINS REINSURANCE COMPANY OF AMERICA F/K/A FOLKSAMERICA REINSURANCE COMPANY.(Yoskowitz, Jack) |
Filing 5225 MEMO ENDORSEMENT granting #5224 Motion for Jennifer L. Maleski to Appear Pro Hac Vice. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 4/28/2016) (kl) |
***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) |
Filing 5224 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) |
Filing 5223 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). |
>>>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) |
Filing 5222 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.(Neier, Hal) |
Filing 5221 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) |
Filing 5220 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) |
Filing 5219 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) |
Filing 5218 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). |
Filing 5217 DECLARATION of PATRICK T. NASH in Support re: #5216 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, Soctt C Smith, John J Vitanovec, Kathleen M Waltz, David D. Williams. (McCambridge, John) |
Filing 5216 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, Soctt C Smith, John J Vitanovec, Kathleen M Waltz, David D. Williams.(McCambridge, John) |
Filing 5215 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). |
***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) |
Filing 5214 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) |
Filing 5213 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) |
Filing 5212 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) |
Filing 5211 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) |
Filing 5210 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). |
Filing 5209 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). |
Filing 5208 SUGGESTION OF DEATH upon the record as to Emanuel Gruss on April 10, 2015 . Document filed by EMANUEL GRUSS(Smith, Reed) |
Filing 5207 MOTION for John J. Laravuso to Withdraw as Attorney . Document filed by Union Bank & Trust Company.(Laravuso, John) |
Filing 5206 NOTICE OF CHANGE OF ADDRESS by Ronald William Meister on behalf of Kurt Adler Estate. New Address: Cowan, Liebowitz & Latman, P.C., 114 West 47th Street, New York, New York, United States 10036-1525,. (Meister, Ronald) |
Filing 5205 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). |
>>>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) |
Filing 5204 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) |
Filing 5203 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) |
Filing 5202 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). |
Filing 5201 NOTICE OF CHANGE OF ADDRESS by Kell Corrigan Mercer on behalf of Texas Methodist Foundation. New Address: Kell C. Mercer, P.C., 1602 E. Cesar Chavez Street, Austin, Texas, United States 78702, (512) 627-3512. (Mercer, Kell) |
Filing 5200 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) |
Filing 5199 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). |
Filing 5197 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) |
Filing 5196 NOTICE OF CHANGE OF ADDRESS by Philip Joseph Giacinti, Jr on behalf of The Estate of Robert D. Nelson. New Address: N/A, 2132 14th St, Encinitas, CA, US 92024, 619-987-2269. (Giacinti, Philip) |
Filing 5195 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) |
Filing 5193 ORDER granting #5191 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) |
Filing 5192 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) |
Filing 5191 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) |
Filing 5190 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) |
Filing 5189 MEMO ENDORSEMENT granting #5187 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) |
Filing 5194 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). |
Filing 5188 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) |
Filing 5187 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5187 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.. The document has been reviewed and there are no deficiencies. (sdi) |
Filing 5186 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) |
Filing 5185 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) |
Filing 5184 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) |
Filing 5183 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) |
Filing 5182 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) |
Filing 5181 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) |
Filing 5180 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) |
Filing 5179 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) |
Filing 5178 NOTICE OF CHANGE OF ADDRESS by Ira George Greenberg on behalf of Utica Mutual Insurance Company. New Address: LOCKE LORD LLP, Brookfield Place, 200 Vesey Street, New York, NY, United States 10281, 212 415-8591. (Greenberg, Ira) |
Filing 5198 ORDER FOR ADMISSION OF COUNSEL PRO HAC VICE. IT IS HEREBY ORDERED that Michelle R. Riel 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. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. Attorney Michelle R Riel for Laurena P. Huber, Michelle R Riel for Robert C. Huber, admitted Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 1/8/2016) (rjm) |
Filing 5177 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) |
Filing 5176 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) |
Filing 5175 SUGGESTION OF DEATH upon the record as to Suggestion of death . Document filed by PATRICIA I WALSH(Hagerty, Ann) |
Filing 5174 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) |
Filing 5173 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) |
Filing 5172 NOTICE of No Objection to Substitution of Party Under Rule 25(a) of the Federal Rules of Civil Procedure re: #5164 Notice (Other),. Document filed by Marc S. Kirschner. (Zensky, David) |
Filing 5171 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) |
Filing 5170 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) |
Filing 5169 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) |
Filing 5168 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) |
>>>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) |
>>>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) |
Filing 5167 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) |
Filing 5166 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). |
Filing 5165 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) |
Filing 5164 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) |
Filing 5163 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) |
Filing 5162 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) |
Filing 5161 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) |
Filing 5160 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.) |
Filing 5159 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) |
Filing 5158 NOTICE OF APPEARANCE by John Michael Falzone, III on behalf of Sovereign Bank. (Falzone, John) |
Filing 5157 PLAINTIFF'S NOTICE 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) |
Filing 5155 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) |
Filing 5156 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5153 MOTION for Reva Dawn Campbell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11608479. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 5154 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) |
Filing 5153 MOTION for Reva Dawn Campbell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11608479. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by J.J.B. HILLIARD, W.L. LYONS LLC. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Notice of Appearance, #3 Text of Proposed Order)(Campbell, Reva) |
Filing 5152 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) |
Filing 5151 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) |
Filing 5150 NOTICE of Withdrawal of 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) |
Filing 5149 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) |
Filing 5148 SUGGESTION OF DEATH upon the record Richard W. Watts. Document filed by RICHARD W WATTS (IRA)(Opincar, Scott) |
Filing 5147 SUGGESTION OF DEATH upon the record . Document filed by DICHEK FAMILY TRUST U/A 12/11/74(Knudsen, Geoffrey) |
Filing 5146 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) |
Filing 5145 NOTICE OF CHANGE OF ADDRESS by Sean Christopher Southard on behalf of Intel Corporation. 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) |
Filing 5144 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) |
Filing 5143 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) |
Filing 5142 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) |
Filing 5141 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) |
>>>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) |
Filing 5140 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) |
Filing 5139 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.) |
Filing 5138 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) |
Filing 5137 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) |
Filing 5136 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) |
>>>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) |
Filing 5135 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). |
Filing 5134 PLAINTIFF'S NOTICE 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) |
Filing 5133 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) |
>>>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) |
Filing 5132 NOTICE of Submission of Letter re: #5124 Notice (Other). Document filed by Liaison Counsel for Named Defendants. (Attachments: #1 Exhibit 1 - Letter to Judge Sullivan)(McCambridge, John) |
Filing 5131 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) |
Filing 5130 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) |
Filing 5129 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) |
Filing 5128 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 5128 replaced on 9/30/2015) (mro). |
Filing 5127 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). |
Filing 5125 NOTICE of of Withdrawal. Document filed by James L. Lockwood, Lockwood Bros Inc, Manville Personal Injury Settlement Trust, Robert Evans and Nancy Feigenbaum. (Murphy, Christy) |
Filing 5124 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) |
Filing 5123 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). |
Filing 5122 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) |
Filing 5121 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) |
Filing 5120 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) |
Filing 5119 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) |
Filing 5118 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) |
Filing 5117 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) |
Filing 5116 NOTICE OF APPEARANCE by Joseph P. Moodhe on behalf of BANK JULIUS BAER & CO. AG. (Moodhe, Joseph) |
Filing 5115 ORDER FOR ADMISSION PRO HAC VICE granting #5113 Motion for Stanford Glenn Wilson to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 9/16/2015) (mro) (Main Document 5115 replaced on 9/18/2015) (mro). |
Filing 5114 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) |
Filing 5113 MOTION for Stanford Glenn Wilson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11388852. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DEKALB COUNTY. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Wilson, Stanford) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5113 MOTION for Stanford Glenn Wilson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11388852. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 5112 NOTICE OF APPEARANCE by Wendy Hope Zoberman on behalf of State Board of Administration of Florida (FSBA). (Zoberman, Wendy) |
Filing 5111 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) |
Filing 5110 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) |
Filing 5109 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) |
Filing 5108 NOTICE OF CHANGE OF ADDRESS by David Rudolph Lurie on behalf of ROBERT E. LA BLANC. New Address: Saito Sorenson Lurie LLP, 565 Fifth Avenue, New York, New York, USA 10017, 347-651-0194. (Lurie, David) |
Filing 5107 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) |
Filing 5106 ORDER FOR ADMISSION PRO HAC VICE granting #5098 Motion for Daniel P. Luker to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 8/20/2015) (mro) |
Filing 5105 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) |
Filing 5104 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) |
Filing 5103 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) |
Filing 5102 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) |
Filing 5101 MOTION for Christy Lee Murphy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11293227. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by James L. Lockwood, Lockwood Bros Inc, Manville Personal Injury Settlement Trust, Robert Evans and Nancy Feigenbaum. (Attachments: #1 Exhibit A -Certificate of Good Standind, #2 Exhibit B-Proposed Order for Admission Pro Hac Vice)(Murphy, Christy) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #5101 MOTION for Christy Lee Murphy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11293227. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 5100 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) |
Filing 5099 NOTICE OF APPEARANCE by Kathleen Ann Walker on behalf of EPPIST LLC. (Walker, Kathleen) |
Filing 5098 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) |
>>>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) |
Filing 5097 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) |
Filing 5096 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) |
Filing 5095 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) |
Filing 5094 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) |
Filing 5093 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) |
Filing 5092 NOTICE OF APPEARANCE by Justin P. O'Brien on behalf of RHUMBLINE S.A. FREE S&P INDEX. (Attachments: #1 Certificate of Good Standing)(O'Brien, Justin) |
Filing 5091 MOTION for Christine M. Genaitis to Withdraw as Attorney . Document filed by RHUMBLINE S.A. FREE S&P INDEX.(Genaitis, Christine) |
Filing 5090 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) |
Filing 5089 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) |
Filing 5088 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) |
Filing 5087 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) |
Filing 5086 PRO SE AMENDED CONSENT TO RECEIVE ELECTRONIC SERVICE. The following party: Samuel P. Reckford consents to receive electronic service via the ECF system. Document filed by SAMUEL P RECKFORD.(sc) Modified on 7/13/2015 (sc). |
Filing 5085 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) |
Filing 5084 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) |
>>>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) |
Filing 5083 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) |
Filing 5082 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) |
Filing 5081 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) |
Filing 5080 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) |
Filing 5079 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) |
>>>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) |
Filing 5078 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) |
Filing 5077 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) |
Filing 5076 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). |
Filing 5075 NOTICE OF CHANGE OF ADDRESS by Alan Joseph Stone on behalf of BNP Paribas Securities Corp.. New Address: Milbank, Tweed, Hadley & McCloy LLP, 28 Liberty Street, New York, NY, 10005, 212-530-5000. (Stone, Alan) |
Filing 5074 NOTICE of FIRM NAME CHANGE. Document filed by Harry Amsden, Stephen D. Carver, Christine FitzSimons 2004 Trust U/A DTD 08/26/2004, Matthew B. FitzSimons, Trustee, Bernadette Cooley, Richard Cooley, DAVID D. WILLIAMS AND SANDRA L. WILLIAMS JTWROS, Dennis J. FitzSimons 401(K) Savings Plan, Dennis J. FitzSimons Trust U/A DTD 03/29/2001, Dennis J. FitzSimons, Trustee, Donald C. Grenesko 401(K) Savings Plan, Donald Grenesko and Marcia Grenesko, Envestnet Asset Management, Inc., GERALD W. AGEMA, Gerald W. Agema Revocable Trust, Gerald W. Agema, Trustee, Gerald W. Agema and Marcia L. Agema, Robert Gremillion, Donald Grenesko, David Dean Hiller, Irene M. Freutel Revocable Trust U/A DTD 04/28/2001, Irene M. Freutel, Trustee, Irene M.F. Sewell and Timothy A. Sewell, Jeanne E. FitzSimons Trust U/A DTD 08/26/2004, Matthew B. FitzSimons, Trustee, John E. Reardon 401(K) Savings Plan, John J. Vitanovec Trust U/A DTD 12/27/1996, John J. Vitanovec, Kathleen Geary, Trustees, John and Jann Reardon Trust U/A DTD 11/03/1999, John E. Reardon and Jann M. Reardon, Trustees, Joseph Leonard, Kathleen Geary Trust U/A DTD 12/27/1996, Kathleen Geary, John J. Vitanovec, Trustees, Timothy Landon, Thomas D Leach, Luis E Lewin, Luis E. Lewin 401(K) Savings Plan, Luis Eduardo Lewin Trust U/A DTD 05/14/1997, Luis Lewin, Sylvia Lewin, Trustees, MUSIL, RUTHELLYN, AS A TRUSTEE OF THE TRUST BY RUTHELLYN MUSIL TRUST U/A DTD 07/27/2001, R. Mark Mallory, R. Mark Mallory TTEE U/A DTD 12/30/1999 by R. Mark Mallory, Richard H Malone, Matthew B. FitzSimons 2004 Trust U/A DTD 08/26/2004, Christine M. FitzSimons, Trustee, Ruthellyn Musil, R. Mark Mallory 401(K) Savings Plan, ROBERT EDWARD BELLACK, John E Reardon, Ronin Capital LLC, Ruthellyn Musil 401(K) Savings Plan, Ruthellyn Musil, Ruthellyn Musil Trust U/A DTD 07/27/2001, Ruthellyn Musil, Trustee, Scott C. Smith 401(K) Savings Plan, Scott C. Smith Trust U/A DTD 04/16/1983, Scott C. Smith, Trustee, Soctt C Smith, Smith and Reilly Foundation U/A 7/14/1999, Scott C. Smith, Martha R. Smith, Trustees, Stephen D. Carver IRA, National Financial Services LLC/Fidelity Management Trust Co., Custodian, Thomas D. Leach 401(K) Savings Plan, Thomas Leach and Tracy Leach, Timothy J. Landon 401(K) Savings Plan, Timothy Landon and Elizabeth Landon, John J Vitanovec, Kathleen M Waltz, David D. Williams. (McCambridge, John) |
Filing 5071 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) |
Filing 5073 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) |
Filing 5072 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) |
Filing 5070 MEMO ENDORSEMENT granting #5062 Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Sarah Layfield Reid terminated. (Signed by Judge Richard J. Sullivan on 6/9/2015) (kl) |
Filing 5069 MEMO ENDORSEMENT granting #5061 Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Irene Eun Han was terminated. (Signed by Judge Richard J. Sullivan on 6/9/2015) (kl) Modified on 6/9/2015 (kl). |
Filing 5068 NOTICE OF CHANGE OF ADDRESS by Daniel G. Jarcho on behalf of BLANDINA ROJEK, BLANDINA ROJEK CHAR LD. TRUST, DECLARATION OF BELL FAMILY TRUST, GLEN W. BELL JR., MARTHA A BELL AND KATHLEEN B FLYNN, TRUSTEES, 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) |
***DELETED DOCUMENT. Deleted document number #5069 Notice of Withdrawal. The document was incorrectly filed in this case. (kl) |
Filing 5067 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) |
Filing 5066 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) |
Filing 5065 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 97220, 503-492-9338. Document filed by Regence BlueCross Blue Shield, Regence BlueShield. (Haker, Oren) |
Filing 5064 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) |
Filing 5063 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) |
Filing 5062 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) |
Filing 5061 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) |
Filing 5060 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) |
Filing 5059 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) |
Filing 5058 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) |
Filing 5057 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) |
Filing 5056 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) |
Filing 5055 PLAINTIFF'S NOTICE 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) |
Filing 5054 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) |
Filing 5053 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) |
Filing 5052 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) |
Filing 5051 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) |
Filing 5050 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) |
Filing 5049 ORDER FOR ADMISSION PRO HAC VICE 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) (kko) |
Filing 5048 STIPULATION AND NOTICE OF DISMISSAL: by and between the Parties, as follows: I. 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) |
Filing 5047 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) |
Filing 5046 NOTICE OF APPEARANCE by Hannah Berkowitz on behalf of Clearview Correspondent Services. (Berkowitz, Hannah) |
Filing 5045 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) |
Filing 5044 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) |
Filing 5043 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) |
Filing 5042 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) |
Filing 5041 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). |
Filing 5040 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) |
Filing 5039 NOTICE of Suggestion of Death. Document filed by DIANA NEWELL TOD AND STEVEN R NEWELL, Diana Newell. (Koropey, Roman) |
Filing 5038 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). |
Filing 5037 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) |
Filing 5036 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) |
Filing 5035 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) |
Filing 5034 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). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2607 MOTION for David Maurer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9305341. 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) |
Filing 5033 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) |
Filing 5032 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) |
Filing 5031 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) |
Filing 5030 PLAINTIFF'S NOTICE 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) |
Filing 5029 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) |
Filing 5028 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) |
Filing 5027 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.) |
Filing 5026 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.) |
Filing 5025 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) |
Filing 5024 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) |
Filing 5023 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) |
Filing 5022 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.) |
Filing 5021 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 5021 replaced on 4/13/2015) (ajs). |
Filing 5020 ORDER FOR ADMISSION OF STUART T. STEINBERG PRO HAC VICE granting #4892 Motion for Stuart T. Steinberg to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 4/13/2015) (ajs) |
Filing 5019 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) |
Filing 5018 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) |
Filing 5017 PLAINTIFF'S NOTICE 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) |
Filing 5016 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) |
Filing 5015 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) |
Filing 5014 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) |
Filing 5013 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). |
Filing 5012 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). |
Filing 5011 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). |
Filing 5010 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) |
Filing 5009 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). |
Filing 5008 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) |
Filing 5007 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). |
Filing 5006 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) |
Filing 5005 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) |
Filing 5004 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) |
Filing 5003 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) |
Filing 5002 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) |
Filing 5001 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) |
Filing 5000 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). |
Filing 4999 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) |
>>>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) |
Filing 4998 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) |
Filing 4997 NOTICE OF CHANGE OF ADDRESS by Joaquin Matias C De Baca on behalf of VANTAGEPOINT 500 STOCK INDEX FUND, VANTAGEPOINT ASSET ALLOCATION FUND, VANTAGEPOINT BROAD MARKET INDEX FUND, VANTAGEPOINT EQUITY INCOME FUND. New Address: Mayer Brown LLP, 1221 Avenue of the Americas, New York, New York, United States 10020, (212) 506-2500. (C De Baca, Joaquin) |
Filing 4996 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). |
>>>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) |
Filing 4995 NOTICE OF CHANGE OF ADDRESS by Michael Dockterman on behalf of Betty Ellen Berlamino, Helen Brown, CHRISTOPHER LINDBLAD, CHRIS LINDBLAD REVOCABLE TRUST U/A/D 04/20/2000, HELEN BROWN, JEAN SAMOS & GAIL SAMOS JOHNSON, Mark W Hianik, Jennifer Knapp, Peter Knapp, Christopher Lindblad, PETER AND JENNIFER KNAPP, Irving L Quimby, 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) |
Filing 4994 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) |
Filing 4993 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Anima Holding S.p.A. for ANIMA SOCIETA' DI GESTIONE DEL RISPARMIO PER AZIONI. Document filed by ANIMA SOCIETA' DI GESTIONE DEL RISPARMIO PER AZIONI.(Resetarits, Jeffrey) |
Filing 4992 NOTICE OF APPEARANCE by Brian Peter Calandra on behalf of ANIMA SOCIETA' DI GESTIONE DEL RISPARMIO PER AZIONI. (Calandra, Brian) |
Filing 4991 NOTICE OF APPEARANCE by Jeffrey Jason Resetarits on behalf of ANIMA SOCIETA' DI GESTIONE DEL RISPARMIO PER AZIONI. (Resetarits, Jeffrey) |
Filing 4990 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) |
Filing 4989 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) |
Filing 4988 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) |
Filing 4987 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) |
Filing 4986 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). |
Filing 4985 ORDER REGARDING MOTION TO WITHDRAW AS COUNSEL PURSUANT TO LOCAL RULE 1.4 granting #4981 Motion to Withdraw as Attorney. 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. Attorney Paul Michael Mahoney terminated. (Signed by Judge Richard J. Sullivan on 3/3/2015) (ajs) |
Filing 4984 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). |
Filing 4983 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) |
Filing 4982 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) |
Filing 4981 MOTION for Maile H. Solis and Joshua W. Mahoney to Withdraw as Attorney . Document filed by Harry Amsden, Stephen D. Carver, Christine FitzSimons 2004 Trust U/A DTD 08/26/2004, Matthew B. FitzSimons, Trustee, Bernadette Cooley, Richard Cooley, DAVID D. WILLIAMS AND SANDRA L. WILLIAMS JTWROS, DENNIS J FITZSIMONS 401(K) SAVINGS PLAN, DONALD C GRENESKO 401(K) SAVINGS PLAN, Dennis J. FitzSimons Trust U/A DTD 03/29/2001, Dennis J. FitzSimons, Trustee, Donald Grenesko and Marcia Grenesko, Envestnet Asset Management, Inc., Dennis J. Fitzsimons, GERALD W. AGEMA, Gerald W. Agema Revocable Trust, Gerald W. Agema, Trustee, Gerald W. Agema and Marcia L. Agema, Robert Gremillion, Donald Grenesko, David Dean Hiller, Irene M. Freutel Revocable Trust U/A DTD 04/28/2001, Irene M. Freutel, Trustee, Irene M.F. Sewell and Timothy A. Sewell, JOHN AND JANN REARDON TRUST U/A DTD 11/03/1999, JOHN E REARDON, JANN M REARDON, TRUSTEES, JOHN E REARDON 401(K) SAVINGS PLAN, JOHN F. POELKING AND LAURIE H. POELKING, JOHN J VITANOVEC TRUST U/A DTD 12/27/1996, JOHN J VITANOVEC, KATHLEEN GEARY, TRUSTEES, Jeanne E. FitzSimons Trust U/A DTD 08/26/2004, Matthew B. FitzSimons, Trustee, Joseph Leonard, Kathleen Geary Trust U/A DTD 12/27/1996, Kathleen Geary, John J. Vitanovec, Trustees, LUIS E LEWIN 401(K) SAVINGS PLAN, Timothy Landon, Thomas D Leach, Luis Eduardo Lewin Trust U/A DTD 05/14/1997, Luis Lewin, Sylvia Lewin, Trustees, R. Mark Mallory, R. Mark Mallory TTEE U/A DTD 12/30/1999 by R. Mark Mallory, Richard H Malone, Matthew B. FitzSimons 2004 Trust U/A DTD 08/26/2004, Christine M. FitzSimons, Trustee, R. Mark Mallory 401(K) Savings Plan, ROBERT EDWARD BELLACK, John E Reardon, Ronin Capital LLC, Ruthellyn Musil 401(K) Savings Plan, Ruthellyn Musil, Ruthellyn Musil Trust U/A DTD 07/27/2001, Ruthellyn Musil, Trustee, SCOTT C SMITH 401(K) SAVINGS PLAN, SMITH AND REILLY FAMILY FOUNDATION U/A 7/14/99, SCOTT C SMITH, MARTHA R SMITH, TRUSTEES, STEPHEN D CARVER IRA, NATIONAL FINANCIAL SERVICES LLC/FIDELITY MANAGEMENT TRUST CO, CUSTODIAN, Scott C. Smith Trust U/A DTD 04/16/1983, Scott C. Smith, Trustee, Soctt C Smith, Smith and Reilly Foundation U/A 7/14/1999, Scott C. Smith, Martha R. Smith, Trustees, THOMAS D LEACH 401(K) SAVINGS PLAN, TIMOTHY J LANDON 401(K) SAVINGS PLAN, Thomas Leach and Tracy Leach, Timothy Landon and Elizabeth Landon, John J Vitanovec, Kathleen M Waltz, David D. Williams. (Attachments: #1 Exhibit A-C)(Dougherty, George) |
Filing 4980 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) |
Filing 4979 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) |
Filing 4978 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) |
Filing 4977 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) |
Filing 4976 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) |
Filing 4975 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) |
>>>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) |
Filing 4974 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) |
Filing 4973 LETTER addressed to Judge Richard J. Sullivan from Jane b. Jacobs, Nancy B. Schess, Joan E. Rothermel and Jesse Grasty dated 2/13/15 re: This law firm is counsel to United Auto Workers Local Union No. 259 (the "Union"), fom1erly one of the defendants in the above referenced action. All claims in this action against the Union have been settled. Therefore we respectfully request that ECF notifications cease being sent to the undersigned attorneys at our firm. Document filed by UNITED AUTO WORKERS LOCAL UNION NO. 259.(mro) |
Filing 4972 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) |
Filing 4971 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) |
Filing 4970 MOTION for Mark Scott Bernstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10596002. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GreatBanc Trust Company. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Bernstein, Mark) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4970 MOTION for Mark Scott Bernstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10596002. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 4969 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) |
Filing 4968 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) |
Filing 4967 NOTICE OF APPEARANCE by Tamar Schwartz Wise on behalf of REFORM PENSION BOARD LCV. (Wise, Tamar) |
Filing 4966 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) |
Filing 4965 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) |
Filing 4964 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) |
Filing 4963 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) |
Filing 4962 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. 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) |
>>>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) |
Filing 4961 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). |
Filing 4960 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) |
Filing 4959 NOTICE OF APPEARANCE by Chelsea Elizabeth Mullarney on behalf of Tangley Lloyd, Trustee, Tangley Lloyd 1935 Trust No. 1. (Mullarney, Chelsea) |
Filing 4956 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) |
Filing 4958 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) |
Filing 4957 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) |
Filing 4955 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) |
Filing 4954 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) |
Filing 4953 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) |
Filing 4952 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) |
Filing 4951 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) |
Filing 4950 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) |
Filing 4949 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) |
Filing 4948 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) |
Filing 4947 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) |
Filing 4946 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) |
Filing 4945 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) |
Filing 4944 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) |
Filing 4943 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) |
Filing 4942 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) |
Filing 4941 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) |
Filing 4940 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) |
Filing 4939 NOTICE OF APPEARANCE by Meghan E George on behalf of JONESTRADING INSTITUTIONAL SERVICES LLC. (George, Meghan) |
Filing 4938 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Jones & Associates, Inc. for JONESTRADING INSTITUTIONAL SERVICES LLC. Document filed by JONESTRADING INSTITUTIONAL SERVICES LLC.(Hurst, Brian) |
Filing 4937 NOTICE OF APPEARANCE by Brian J Hurst on behalf of JONESTRADING INSTITUTIONAL SERVICES LLC. (Hurst, Brian) |
Filing 4936 NOTICE of SUBSTITUTION OF PARTY UNDER RULE 25(a) OF THE FEDERAL RULES OF CIVIL PROCEDURE. Document filed by Marc S. Kirschner. (Zensky, David) |
Filing 4935 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner. (Young, Melodie) |
Filing 4934 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) |
Filing 4933 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) |
Filing 4932 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) |
Filing 4931 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) |
Filing 4930 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) |
Filing 4929 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) |
Filing 4928 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) |
Filing 4927 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) |
Filing 4926 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) |
Filing 4925 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) |
Filing 4924 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) |
>>>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) |
Filing 4923 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE ON CONSENT granting #4920 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 prose appearance in these cases. (***Attorney Paige E. Barr and David C. Bohan terminated.) (Signed by Judge Richard J. Sullivan on 12/18/2014) (kgo) |
Filing 4922 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). |
>>>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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #4921 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) |
Filing 4921 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). |
Filing 4920 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) |
Filing 4919 NOTICE OF APPEARANCE by Christopher P. Schueller on behalf of PATRICIA FULTON EEK REV TR U/A DTD 09/25/1987. (Schueller, Christopher) |
Filing 4918 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) |
Filing 4917 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) |
Filing 4916 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) |
Filing 4915 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) |
Filing 4914 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) |
Filing 4913 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) |
Filing 4912 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) |
Filing 4911 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) |
Filing 4910 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) |
Filing 4908 NOTICE OF CHANGE OF ADDRESS by Michael C. D'Agostino on behalf of Defendants on Schedule A. New Address: Morgan, Lewis & Bockius LLP, One State Street, Hartford, CT, USA 06103, 860-240-2700. (D'Agostino, Michael) |
Filing 4909 PLAINTIFF'S NOTICE 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) |
Filing 4907 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) |
Filing 4906 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) |
Filing 4905 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) |
Filing 4904 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) |
Filing 4903 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) |
Filing 4902 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) |
Filing 4901 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) |
Filing 4900 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). |
Filing 4898 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) |
Filing 4897 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) |
Filing 4899 NOTICE OF APPEARANCE by Thomas J. Majorana. E-Mail Address is - tmajorana@verizon.net (sc) |
Filing 4896 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) |
Filing 4895 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) |
Filing 4894 NOTICE of Suggestion of Death. Document filed by Marc S. Kirschner. (Zensky, David) |
Filing 4893 NOTICE of Suggestion of Death. Document filed by Marc S. Kirschner. (Zensky, David) |
Filing 4892 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) |
>>>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) |
Filing 4891 MOTION for Lisa J. Hart to Withdraw as Attorney for Houston Endowment, Inc. Document filed by Houston Endowment, Inc.. (Attachments: #1 Text of Proposed Order)(Young, Joyce) |
Filing 4890 NOTICE OF APPEARANCE by Joyce Yin-En Young on behalf of Houston Endowment, Inc.. (Young, Joyce) |
Filing 4889 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) |
Filing 4888 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) |
Filing 4887 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). |
Filing 4886 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) |
Filing 4885 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) |
Filing 4884 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) |
Filing 4883 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) |
Filing 4882 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) |
Filing 4881 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) |
Filing 4880 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) |
Filing 4879 NOTICE OF APPEARANCE by Leah Duggins Smith on behalf of New Jersey Health Foundation. (Smith, Leah) |
Filing 4878 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) |
Filing 4877 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) |
Filing 4876 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) |
Filing 4875 SUGGESTION OF DEATH upon the record . Document filed by JOHN MASON SANFORD(Hansen, Robyn) |
Filing 4874 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) |
Filing 4873 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) |
Filing 4872 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 States 32250, 9046518256. Document filed by AMY W FONG TRUST, U/A DTD 06/14/1988. (McKay, Eric) |
Filing 4871 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) |
Filing 4869 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) |
Filing 4870 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) |
Filing 4868 MEMO ENDORSEMENT on re: #4867 Notice (Other) filed by SIRAGUSA FOUNDTION, Siragusa Enterprises LP, SIRAGUSA HOLDINGS INC, PERSONAL CUSTODY. ENDORSEMENT: SO ORDERED. **** Attorney Kurt Alan Friesen terminated. (Signed by Judge Richard J. Sullivan on 10/1/2014) (kgo) Modified on 10/8/2014 (kgo). |
Filing 4867 NOTICE of Withdrawal of Kurt A. Friesen as Counsel. Document filed by SIRAGUSA FOUNDTION, SIRAGUSA HOLDINGS INC, PERSONAL CUSTODY, Siragusa Enterprises LP. (Beil, Marshall) |
Filing 4866 NOTICE OF APPEARANCE by Marshall Beil on behalf of SIRAGUSA FOUNDTION, SIRAGUSA HOLDINGS INC, PERSONAL CUSTODY, Siragusa Enterprises LP. (Beil, Marshall) |
Filing 4865 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) |
Filing 4864 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). |
Filing 4863 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) |
Filing 4862 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) |
Filing 4861 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) |
Filing 4860 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) |
Filing 4859 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) |
Filing 4858 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) |
Filing 4857 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) |
Filing 4856 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) |
Filing 4855 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). |
Filing 4854 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). |
Filing 4853 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). |
Filing 4852 MOTION for Dianne E. Ricardo to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BEVERLY MAACKINTOSH TTEE, 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4852 MOTION for Dianne E. Ricardo 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) |
Filing 4851 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) |
Filing 4850 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) |
Filing 4849 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ING Index Plus Largecap Equity Fund IV, ING Largecap Value Fund, ING T. ROWE PRICE EQUITY INCOME PORTFOLIO, A SERIES OF ING INVESTORS TRUST, ING US STOCK INDEX PORTFOLIO.(D'Agostino, Michael) |
Filing 4848 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) |
Filing 4847 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) |
Filing 4846 NOTICE OF APPEARANCE by James Lawrence Garrity, Jr on behalf of LUMINA FOUNDATION FOR EDUCATION INC.. (Garrity, James) |
Filing 4845 NOTICE OF APPEARANCE by James Lawrence Garrity, Jr on behalf of Maryland State Retirement and Pension System. (Garrity, James) |
Filing 4844 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) |
Filing 4843 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) |
Filing 4842 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) |
Filing 4841 NOTICE OF APPEARANCE by Sandra Dawn Grannum on behalf of SHEET METAL WORKERS LOCAL #73. (Grannum, Sandra) |
Filing 4840 NOTICE OF APPEARANCE by Sandra Dawn Grannum on behalf of STIFEL NICOLAUS & CO.. (Grannum, Sandra) |
Filing 4839 NOTICE OF APPEARANCE by Sandra Dawn Grannum on behalf of Victor Grossi Trust UA DTD 05/08/98 FBO Victor Grossi. (Grannum, Sandra) |
Filing 4838 NOTICE OF APPEARANCE by Sandra Dawn Grannum on behalf of Raymond James & Associates Inc. (Grannum, Sandra) |
Filing 4837 NOTICE OF APPEARANCE by Sandra Dawn Grannum on behalf of JACK V SECORD. (Grannum, Sandra) |
Filing 4836 NOTICE OF APPEARANCE by Sandra Dawn Grannum on behalf of Morgan Keegan & Co.. (Grannum, Sandra) |
Filing 4835 NOTICE OF APPEARANCE by Sandra Dawn Grannum on behalf of HOW BARNES HOEFER & ARNETT EMPLOYEE PROFIT SHARING PLAN FBO JOHN LABAK. (Grannum, Sandra) |
Filing 4834 NOTICE OF APPEARANCE by Sandra Dawn Grannum on behalf of Howe Barnes Hoefer & Arnett, Inc. Employees' Profit Sharing Plan, Howe Barnes Investment, Inc. Employees' Profit Sharing Plan. (Grannum, Sandra) |
Filing 4833 NOTICE OF APPEARANCE by Sandra Dawn Grannum on behalf of FOLIOFN INVESTMENTS, INC. F/K/A FOLIO INVESTMENTS, INC.. (Grannum, Sandra) |
Filing 4832 NOTICE OF APPEARANCE by Sandra Dawn Grannum on behalf of AUTOMOBILE MECHANICS' LOCAL NO. 701 UNION AND INDUSTRY PENSION FUND A/K/A AUTOMOBILE MECHANICS LOCAL 701 LCV. (Grannum, Sandra) |
Filing 4831 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) |
Filing 4830 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) |
Filing 4829 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) |
Filing 4828 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) |
Filing 4826 NOTICE of Amended Notice of Appearance of Counsel re: #2578 Notice of Appearance. Document filed by APG (DINA) SUCCESOR TR/TIMES, 1994 ALICIA P. GUGGENHEIM TRUST. (Carrigan, Daniel) |
Filing 4825 NOTICE OF APPEARANCE by Daniel Joseph Carrigan on behalf of DINA ALBRIGHT TR-TIMES MIRROR. (Carrigan, Daniel) |
Filing 4824 NOTICE OF CHANGE OF ADDRESS by Daniel Joseph Carrigan on behalf of BLANDINA ROJEK, BLANDINA ROJEK CHAR LD. TRUST, 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) |
Filing 4827 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) |
Filing 4823 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) |
Filing 4822 MEMO ENDORSEMENT on re: ( #4817 in 1:12-cv-02652-RJS, 6312 in 1:11-md-2296) 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). |
Filing 4821 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) |
Filing 4820 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) |
Filing 4819 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) |
Filing 4818 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) |
Filing 4817 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..(Grey, Joseph) |
>>>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) |
Filing 4816 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). |
Filing 4814 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) |
Filing 4813 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) |
Filing 4812 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) |
Filing 4815 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) |
Filing 4811 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) |
Filing 4810 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) |
Filing 4809 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) |
Filing 4808 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) |
Filing 4807 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) |
Filing 4806 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) |
Filing 4805 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) |
Filing 4804 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) |
Filing 4803 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) |
Filing 4802 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) |
Filing 4801 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) |
Filing 4800 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) |
Filing 4799 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) |
Filing 4798 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) |
Filing 4797 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) |
Filing 4796 MOTION for Gregory Zimmer to Withdraw as Attorney . Document filed by JANET SCHEMMEL MARITAL TRUST U/A/D 08-28-1996.(Zimmer, Gregory) |
Filing 4795 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) |
Filing 4792 NOTICE OF APPEARANCE by Daniel G. Jarcho on behalf of APG (DINA) SUCCESOR TR/TIMES. (Jarcho, Daniel) |
Filing 4794 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) |
Filing 4793 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) |
Filing 4791 NOTICE OF APPEARANCE by Daniel G. Jarcho on behalf of DINA ALBRIGHT TR-TIMES MIRROR. (Jarcho, Daniel) |
Filing 4790 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) |
>>>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) |
Filing 4788 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) |
Filing 4787 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) |
Filing 4786 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) |
Filing 4785 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) |
Filing 4784 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) |
Filing 4783 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) |
Filing 4782 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) |
Filing 4781 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) |
Filing 4780 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) |
Filing 4779 NOTICE OF APPEARANCE by Reed Allen Smith on behalf of GDK Inc. (Smith, Reed) |
Filing 4778 NOTICE of (Notice of Withdrawal of Counsel of Record and Proposed Order). Document filed by Labranche Structured Products LLC, Jerome Markowitz, Maria Markowitz, Ramius Securities LLC, Ramius Securities, LLC. (Grossman, Melanie) |
Filing 4777 NOTICE OF APPEARANCE by Reed Allen Smith on behalf of DEPFA Bank PLC. (Smith, Reed) |
Filing 4776 NOTICE OF APPEARANCE by Reed Allen Smith on behalf of GDK Inc. (Smith, Reed) |
Filing 4775 NOTICE OF APPEARANCE by Reed Allen Smith on behalf of EMANUEL GRUSS. (Smith, Reed) |
Filing 4774 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) |
Filing 4773 NOTICE of Withdrawal of Appearance of Rachel B. Kane. Document filed by EMANUEL GRUSS. (Kane, Rachel) |
Filing 4772 NOTICE of Withdrawal of Appearance of Rachel B. Kane. Document filed by GDK Inc. (Kane, Rachel) |
Filing 4771 NOTICE of Withdrawal of Appearance of Rachel B. Kane. Document filed by DEPFA Bank PLC. (Kane, Rachel) |
Filing 4770 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) |
Filing 4769 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) |
Filing 4768 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) |
Filing 4767 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) |
Filing 4766 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) |
Filing 4765 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) |
Filing 4764 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) |
***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) |
Filing 4763 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) |
Filing 4762 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). |
Filing 4761 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) |
Filing 4760 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Richard Edward Rosberger to RE-FILE Document #4757 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). YOU MUST SELECT THE SEARCH BUTTON. Select the correct name or create a new corporate parent. Add the Corporate Parent(s) or Affiliate(s) one party name at a time. (lb) |
Filing 4759 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) |
Filing 4758 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) |
Filing 4757 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FNY Managed Accounts LLP, First New York Securities, LLC.(Rosberger, Richard) Modified on 7/21/2014 (lb). |
Filing 4756 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) |
Filing 4755 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) |
Filing 4754 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) |
Filing 4753 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) |
Filing 4752 NOTICE OF APPEARANCE by Rubin Jay Ginsberg on behalf of LMA SPC FOR AND ON BEHALF OF MAP I SECREGATED PORTFOLIO, Lighthouse Partners, LLC. (Ginsberg, Rubin) |
Filing 4751 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) |
Filing 4750 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) |
Filing 4748 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) |
Filing 4747 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) |
Filing 4749 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) |
Filing 4746 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) |
Filing 4745 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) |
Filing 4743 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) |
Filing 4744 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) |
Filing 4742 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) |
Filing 4741 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MICHAEL J. LICCAR & COMPANY LLC.(Rosberger, Richard) |
Filing 4740 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by RMH Index Fund LLC.(Rosberger, Richard) |
Filing 4739 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by First Midwest Bancorp.(Rosberger, Richard) |
Filing 4738 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trinity Health Corporation.(Rosberger, Richard) |
Filing 4737 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Daily News Tribune Inc..(Rosberger, Richard) |
Filing 4735 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) |
Filing 4736 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) |
Filing 4734 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) |
Filing 4733 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) |
Filing 4732 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) |
Filing 4731 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) |
Filing 4730 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) |
Filing 4729 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) |
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) |
Filing 4728 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) |
Filing 4727 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) |
Filing 4726 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) |
Filing 4725 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) |
Filing 4724 NOTICE OF APPEARANCE by Brienne M. Letourneau on behalf of ARIE & IDA CROWN MEMORIAL, LEGACY FUND. (Letourneau, Brienne) |
Filing 4723 REPLY MEMORANDUM OF LAW in Support re: #4476 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. (Polkes, Jonathan) |
Filing 4722 REPLY MEMORANDUM OF LAW in Support re: #4463 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 and Chandler Subtrusts, Robert R. McCormick Foundation. (Feuer, Joel) |
Filing 4721 REPLY MEMORANDUM OF LAW in Support re: #4473 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) |
Filing 4720 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) |
Filing 4719 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) |
Filing 4718 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.) |
Filing 4717 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.) |
Filing 4716 REPLY MEMORANDUM OF LAW in Support re: #4465 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 Jr Stinehart. (Feuer, Joel) |
Filing 4715 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) |
Filing 4714 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) |
Filing 4713 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) |
Filing 4712 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). |
Filing 4711 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) |
Filing 4710 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) |
Filing 4709 REPLY MEMORANDUM OF LAW in Support re: #4458 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) |
Filing 4708 JOINDER to join re: #4706 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, Thomas S Finke, Dennis J. Fitzsimons, Robert Gremillion, Donald Grenesko, Mark W Hianik, David Dean Hiller, Daniel G Kazan, Timothy P Knight, Timothy Landon, Richard H Malone, Irving L Quimby, John E Reardon, Soctt C Smith, John J Vitanovec, Kathleen M Waltz, David D. Williams, John D Worthington, IV.(Dougherty, George) |
Filing 4706 REPLY MEMORANDUM OF LAW in Support re: #4455 MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1). . Document filed by Enrique Jr. Hernandez, Betsy D. Holden, Robert S Morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White. (Kipp, Matthew) |
***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) |
***DELETED DOCUMENT. Deleted document number 4701 Notice of Voluntary Dismissal. The document was incorrectly filed in this case. (cd) |
Filing 4707 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) |
Filing 4705 REPLY MEMORANDUM OF LAW in Support re: #4542 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, Donald Grenesko, David Dean Hiller, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, John E Reardon, Soctt C Smith, John J Vitanovec, Kathleen M Waltz. (Dougherty, George) |
Filing 4704 REPLY MEMORANDUM OF LAW in Support re: #4539 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. 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 Dennis J. Fitzsimons, Donald Grenesko, David Dean Hiller, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, John E Reardon, Soctt C Smith, Kathleen M Waltz. (McCambridge, John) |
Filing 4703 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) |
Filing 4702 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) |
Filing 4700 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) |
Filing 4699 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). |
Filing 4698 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) |
>>>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) |
Filing 4697 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) |
Filing 4696 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) |
Filing 4695 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) |
Filing 4694 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) |
Filing 4693 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) |
Filing 4692 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) |
Filing 4691 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 4691 replaced on 7/1/2014) (nt). |
Filing 4690 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) |
Filing 4689 MOTION for Steven Jay Fishman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9829547. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NORMA B. WEBB. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Fishman, Steven) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4689 MOTION for Steven Jay Fishman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9829547. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 4688 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) |
Filing 4687 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) |
Filing 4686 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) |
Filing 4685 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) |
Filing 4684 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) |
Filing 4683 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) |
Filing 4682 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) |
Filing 4681 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) |
Filing 4680 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) |
Filing 4679 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) |
Filing 4678 PLAINTIFF'S NOTICE 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) |
Filing 4677 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) |
Filing 4676 PLAINTIFF'S NOTICE 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) |
Filing 4675 PLAINTIFF'S NOTICE 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) |
Filing 4674 PLAINTIFF'S NOTICE 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) |
Filing 4673 PLAINTIFF'S NOTICE 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) |
Filing 4672 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) |
Filing 4670 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) |
Filing 4789 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) |
Filing 4671 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) |
Filing 4669 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) |
Filing 4668 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) |
Filing 4667 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) |
Filing 4666 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) |
Filing 4665 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) |
Filing 4664 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) |
Filing 4663 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) |
Filing 4662 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) |
Filing 4661 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) |
Filing 4660 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) |
Filing 4659 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) |
Filing 4658 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) |
Filing 4657 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) |
Filing 4656 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) |
Filing 4655 MEMORANDUM OF LAW in Opposition re: #4470 MOTION to Dismiss Count One of the Complaint. . Document filed by Marc S. Kirschner. (Zensky, David) |
Filing 4654 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) |
Filing 4653 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) |
Filing 4652 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) |
Filing 4651 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) |
Filing 4650 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) |
Filing 4649 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) |
Filing 4648 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) |
Filing 4647 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) |
Filing 4646 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) |
Filing 4645 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) |
Filing 4644 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) |
Filing 4643 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) |
Filing 4642 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) |
Filing 4641 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) |
Filing 4640 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) |
Filing 4639 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) |
Filing 4638 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) |
Filing 4637 NOTICE OF APPEARANCE by Rubin Jay Ginsberg on behalf of LMA SPC FOR AND ON BEHALF OF MAP I SECREGATED PORTFOLIO, Lighthouse Financial Group LLC, Lighthouse Partners, LLC. (Ginsberg, Rubin) |
Filing 4636 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) |
Filing 4635 NOTICE OF APPEARANCE by Steven Lawrence Penaro on behalf of Labranche Structured Products LLC, Jerome Markowitz, Maria Markowitz, Ramius Securities LLC. (Penaro, Steven) |
Filing 4634 LETTER APPLICATION to Change Attorney's Name on the rolls of attorneys of the Southern District of New York from to addressed to Judge Richard J. Sullivan from Alexander T. Galloway III dated June 20, 2014. Document filed by Robert E and Dianne S Matthews.(Galloway, Alexander) |
Filing 4633 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) |
Filing 4632 NOTICE OF APPEARANCE by Jennifer Zordani on behalf of Cutler Group, LP. (Zordani, Jennifer) |
Filing 4629 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) |
Filing 4630 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) |
Filing 4628 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) |
Filing 4627 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) |
Filing 4626 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) |
Filing 4625 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) |
Filing 4624 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) |
Filing 4623 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) |
Filing 4622 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) |
Filing 4621 PLAINTIFF'S NOTICE 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) |
Filing 4620 PLAINTIFF'S NOTICE 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) |
Filing 4619 PLAINTIFF'S NOTICE 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) |
Filing 4618 PLAINTIFF'S NOTICE 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) |
Filing 4617 PLAINTIFF'S NOTICE 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) |
Filing 4616 PLAINTIFF'S NOTICE 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) |
Filing 4615 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) |
Filing 4614 PLAINTIFF'S NOTICE 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) |
Filing 4612 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) |
Filing 4611 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ITT Corporation.(D'Agostino, Michael) |
Filing 4610 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) |
Filing 4609 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) |
Filing 4608 PLAINTIFF'S NOTICE 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) |
Filing 4607 PLAINTIFF'S NOTICE 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) |
Filing 4606 PLAINTIFF'S NOTICE 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) |
Filing 4631 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) |
Filing 4613 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) |
Filing 4605 PLAINTIFF'S NOTICE 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). |
Filing 4604 PLAINTIFF'S NOTICE 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) |
Filing 4603 PLAINTIFF'S NOTICE 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) |
Filing 4602 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) |
Filing 4601 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) |
Filing 4600 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) |
Filing 4598 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) |
Filing 4597 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) |
Filing 4595 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) |
Filing 4593 SECOND MOTION for Robert H. Hanaford to Appear Pro Hac Vice For Daniel J. Shea. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DANIEL J SHEA. (Attachments: #1 Text of Proposed Order Pro Hac Vice Admission)(Hanaford, Robert) |
Filing 4588 FILING ERROR - DEFICIENT DOCKET ENTRY - 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) Modified on 6/10/2014 (sdi). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #4588 SECOND MOTION for Robert H. Hanaford to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The case number was not properly listed on the documents. (sdi) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4593 SECOND MOTION for Robert H. Hanaford to Appear Pro Hac Vice For Daniel J. Shea. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 4594 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) |
Filing 4592 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) |
Filing 4591 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) |
Filing 4590 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) |
Filing 4589 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) |
Filing 4587 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) |
Filing 4586 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) |
Filing 4585 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) |
Filing 4596 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) |
Filing 4584 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) |
Filing 4583 PLAINTIFF'S NOTICE 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) |
Filing 4582 AMENDED MOTION for Susan H. Aprill to Withdraw as Attorney ., MOTION to Amend/Correct . Document filed by Lawrence F. Klima. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Aprill, Susan) |
Filing 4581 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) |
Filing 4580 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) |
Filing 4579 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) |
Filing 4578 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) |
Filing 4577 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) |
Filing 4576 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) |
Filing 4575 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) |
Filing 4574 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) |
Filing 4573 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) |
Filing 4572 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) |
Filing 4571 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) |
Filing 4570 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) |
Filing 4569 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) |
Filing 4568 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) |
Filing 4567 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) |
Filing 4566 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) |
Filing 4564 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) |
Filing 4565 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) (previously filed in 11-md-2296, as docket #6044) (Signed by Judge Richard J. Sullivan on 5/30/2014) (cd) |
Filing 4563 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) |
Filing 4562 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) |
Filing 4561 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) |
Filing 4560 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) |
Filing 4559 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) |
Filing 4558 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CLWYD PENSION FUND.(D'Agostino, Michael) |
Filing 4556 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) |
Filing 4547 JOINDER to join re: #4455 MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1). . Document filed by Chandler Bigelow, Stephen D. Carver, Thomas S Finke, Dennis J. Fitzsimons, Robert Gremillion, Mark W Hianik, David Dean Hiller, Daniel G Kazan, Timothy P Knight, Timothy Landon, Richard H Malone, Irving L Quimby, John E Reardon, Soctt C Smith, John J Vitanovec, Kathleen M Waltz, David D. Williams, John D Worthington, IV.(Dougherty, George) |
Filing 4544 DECLARATION of Amy Y. Cho in Support re: #4542 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, Donald Grenesko, David Dean Hiller, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, John E Reardon, Soctt C Smith, John J Vitanovec, Kathleen M Waltz. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Dougherty, George) |
Filing 4543 MEMORANDUM OF LAW in Support re: #4542 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, Donald Grenesko, David Dean Hiller, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, John E Reardon, Soctt C Smith, John J Vitanovec, Kathleen M Waltz. (Attachments: #1 Exhibit 1)(Dougherty, George) |
Filing 4542 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, Donald Grenesko, David Dean Hiller, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, John E Reardon, Soctt C Smith, John J Vitanovec, Kathleen M Waltz.(Dougherty, George) |
>>>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) |
Filing 4557 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) |
Filing 4555 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) |
Filing 4554 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) |
Filing 4553 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) |
Filing 4552 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) |
Filing 4551 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) |
Filing 4550 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) |
Filing 4549 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) |
Filing 4548 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) |
Filing 4546 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) |
Filing 4545 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) |
Filing 4541 DECLARATION of Amy Y. Cho in Support re: #4539 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, Donald Grenesko, David Dean Hiller, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, John E Reardon, Soctt C Smith, Kathleen M Waltz. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Dougherty, George) |
Filing 4540 MEMORANDUM OF LAW in Support re: #4539 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, Donald Grenesko, David Dean Hiller, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, John E Reardon, Soctt C Smith, Kathleen M Waltz. (Attachments: #1 Exhibit 1)(Dougherty, George) |
Filing 4539 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, Donald Grenesko, David Dean Hiller, Timothy P Knight, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, John E Reardon, Soctt C Smith, Kathleen M Waltz.(Dougherty, George) |
Filing 4538 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) |
Filing 4537 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) |
>>>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) |
>>>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) |
Filing 4536 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) Modified on 6/2/2014 (cd). |
Filing 4535 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) |
Filing 4534 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) |
Filing 4533 PLAINTIFF'S NOTICE 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) |
Filing 4532 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) |
Filing 4531 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) |
Filing 4530 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) |
Filing 4529 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) |
Filing 4528 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) |
Filing 4517 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) |
Filing 4515 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) |
Filing 4527 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) |
Filing 4516 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) |
Filing 4514 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) |
Filing 4511 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) |
Filing 4505 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). (Main Document 4505 replaced on 5/29/2014) (nt). |
Filing 4502 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) |
Filing 4499 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) |
Filing 4498 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) |
Filing 4497 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) |
Filing 4495 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) |
Filing 4488 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) |
Filing 4487 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) |
Filing 4486 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) |
Filing 4485 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) |
Filing 4484 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) |
Filing 4483 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) |
Filing 4482 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) |
Filing 4481 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) |
>>>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) |
Filing 4480 NOTICE OF APPEARANCE by George Eric Mastoris on behalf of Lenox Hill Hospital. (Mastoris, George) |
Filing 4479 DECLARATION of Richard W. Reinthaler in Support re: #4476 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) |
Filing 4478 DECLARATION of Jonathan D. Polkes in Support re: #4476 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. (Attachments: #1 Exhibit 1)(Polkes, Jonathan) |
Filing 4477 MEMORANDUM OF LAW in Support re: #4476 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. (Polkes, Jonathan) |
Filing 4476 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.(Polkes, Jonathan) |
Filing 4475 DECLARATION of Jonathan D. Polkes in Support re: #4473 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.. (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) |
Filing 4474 MEMORANDUM OF LAW in Support re: #4473 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) |
Filing 4473 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) |
Filing 4472 DECLARATION of D. Ross Martin in Support re: #4470 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.) |
Filing 4471 MEMORANDUM OF LAW in Support re: #4470 MOTION to Dismiss Count One of the Complaint. . Document filed by Exhibit A Shareholder Defendants' Executive Committee. (Martin, D.) |
Filing 4470 MOTION to Dismiss Count One of the Complaint. Document filed by Exhibit A Shareholder Defendants' Executive Committee.(Martin, D.) |
Filing 4469 NOTICE of Motion No. 5: Request for Judicial Notice re: #4465 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 Jr Stinehart. (Feuer, Joel) |
Filing 4468 MEMORANDUM OF LAW in Support re: #4466 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) |
Filing 4467 MEMORANDUM OF LAW in Support re: #4465 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 Jr Stinehart. (Feuer, Joel) |
Filing 4466 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) |
Filing 4465 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 Jr Stinehart. Responses due by 6/23/2014(Feuer, Joel) |
Filing 4464 MEMORANDUM OF LAW in Support re: #4463 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 and Chandler Subtrusts, Robert R. McCormick Foundation. (Feuer, Joel) |
Filing 4463 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 and Chandler Subtrusts, Robert R. McCormick Foundation. Responses due by 6/23/2014(Feuer, Joel) |
Filing 4462 DECLARATION of Mark A. Neubauer in Support re: #4460 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).. Document filed by MONSMA, DURHAM J. (Attachments: #1 Exhibit 1-2 to Neubauer Decl)(Neubauer, Mark) |
Filing 4461 MEMORANDUM OF LAW in Support re: #4460 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). . Document filed by MONSMA, DURHAM J. (Neubauer, Mark) |
Filing 4460 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). Document filed by MONSMA, DURHAM J. Responses due by 6/23/2014(Neubauer, Mark) |
Filing 4459 MEMORANDUM OF LAW in Support re: #4458 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) |
Filing 4458 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) |
Filing 4457 DECLARATION of Matthew R. Kipp in Support re: #4455 MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1).. Document filed by Enrique Jr. Hernandez, 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) |
Filing 4456 MEMORANDUM OF LAW in Support re: #4455 MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1). . Document filed by Enrique Jr. Hernandez, Betsy D. Holden, Robert S Morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White. (Kipp, Matthew) |
Filing 4455 MOTION to Dismiss the Fifth Amended Complaint of the Independent Directors (Motion No. 1). Document filed by Enrique Jr. Hernandez, 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) |
Filing 4454 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). |
Filing 4453 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) |
Filing 4452 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) |
Filing 4451 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). |
Filing 4450 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). |
Filing 4449 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) |
Filing 4448 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4445 MOTION for Jack Owen Snyder, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9697063. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4444 MOTION for Roger Hudson Stetson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9696917. Motion and supporting papers to be reviewed by Clerk's Office staff., #4445 MOTION for Jack Owen Snyder, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9697063. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 4447 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) |
Filing 4446 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) |
Filing 4445 MOTION for Jack Owen Snyder, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9697063. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GreatBanc Trust Company. (Attachments: #1 Exhibit Good Standing, #2 Text of Proposed Order)(Snyder, Jack) Modified on 5/21/2014 (sdi). Modified on 5/22/2014 (bcu). |
Filing 4444 MOTION for Roger Hudson Stetson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9696917. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GreatBanc Trust Company. (Attachments: #1 Exhibit Good Standing, #2 Text of Proposed Order)(Stetson, Roger) Modified on 5/21/2014 (sdi). Modified on 5/22/2014 (bcu). |
Filing 4443 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.) |
Filing 4442 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) |
Filing 4441 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) |
Filing 4440 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) |
Filing 4439 NOTICE OF APPEARANCE by Adam Slutsky on behalf of STRONGBOW FUND LTD. (Slutsky, Adam) |
Filing 4438 NOTICE OF APPEARANCE by Adam Slutsky on behalf of Olifant Fund Ltd.. (Slutsky, Adam) |
Filing 4437 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) |
Filing 4436 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). |
Filing 4435 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) |
Filing 4434 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) |
Filing 4433 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) |
Filing 4432 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) |
Filing 4431 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) |
Filing 4430 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) |
Filing 4429 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) |
Filing 4428 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) |
Filing 4427 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) |
Filing 4426 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) |
Filing 4425 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). |
>>>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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4412 MOTION for Lartease M. Tiffith to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9689840. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) |
Filing 4424 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Milton Partners LLC.(Baio, Joseph) |
Filing 4423 NOTICE OF APPEARANCE by Joseph Thompson Baio on behalf of Milton Partners LLC. (Baio, Joseph) |
Filing 4420 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) |
Filing 4419 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) |
Filing 4418 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) |
Filing 4417 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) |
Filing 4416 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) Modified on 5/22/2014 (cd). |
Filing 4415 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) |
Filing 4414 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Deutsche Lufthansa AG.(Mason, Christopher) |
Filing 4412 MOTION for Lartease M. Tiffith to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9689840. 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) |
Filing 4411 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) |
Filing 4410 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). |
Filing 4404 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) |
Filing 4398 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) |
Filing 4394 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) |
Filing 4393 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) |
Filing 4392 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) |
Filing 4391 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) |
Filing 4384 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). |
Filing 4383 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) |
Filing 4380 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). |
Filing 4367 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) |
Filing 4366 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) |
Filing 4365 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) |
Filing 4363 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) |
Filing 4360 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) |
Filing 4352 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) |
Filing 4351 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) |
Filing 4347 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) |
Filing 4344 NOTICE OF APPEARANCE by John Francis Carberry on behalf of Deld Family Foundation TR UAD 9/30/02. (Carberry, John) |
Filing 4343 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Simon K. Miller dated 5/13/2014 re: Request to be removed from the docket, for the listed defendants. ENDORSEMENT: So Ordered. (Signed by Judge Richard J. Sullivan on 5/13/2014) (cd) |
Filing 4342 PLAINTIFF'S NOTICE 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) |
Filing 4341 PLAINTIFF'S NOTICE 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) |
Filing 4340 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) |
Filing 4339 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 PLUS L.P., Alpine Associates II, L.P., Alpine Associates, L.P., Alpine associates offshore fund ii ltd., Alpine associates offshore fund ltd., Alpine associates, a limited partnership, Alpine institutional lp, BMO Nesbitt Burns Inc./CDS, PALISADES PARTNERS LP.(Miller, Simon) |
Filing 4338 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 4338 replaced on 5/13/2014) (ajs). |
Filing 4336 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) |
Filing 4335 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) |
Filing 4334 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) |
Filing 4333 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) |
Filing 4332 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) |
Filing 4331 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). |
Filing 4330 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) |
Filing 4329 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) |
Filing 4328 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) |
Filing 4327 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) |
Filing 4326 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). |
Filing 4325 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) |
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) |
Filing 4324 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) |
Filing 4323 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) |
Filing 4322 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) |
Filing 4321 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #4318 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.. 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 New Hampshire 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. (bcu) |
Filing 4320 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) |
Filing 4319 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) |
Filing 4318 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). |
Filing 4317 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) |
Filing 4314 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). |
Filing 4312 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) |
Filing 4309 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Dominick T. Gattuso to RE-FILE Document #4314 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
Filing 4307 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) |
Filing 4304 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) |
Filing 4302 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) |
Filing 4300 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) |
Filing 4293 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) |
Filing 4292 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) |
Filing 4289 NOTICE OF APPEARANCE by Christopher May Mason on behalf of Deutsche Lufthansa AG. (Mason, Christopher) |
Filing 4287 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) |
Filing 4286 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) |
Filing 4285 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) |
Filing 4284 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) |
Filing 4283 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) |
Filing 4282 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) |
Filing 4281 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) |
Filing 4280 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) |
Filing 4279 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) |
Filing 4278 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) |
Filing 4277 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) |
Filing 4276 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) |
Filing 4275 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) |
Filing 4274 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) |
Filing 4273 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) |
Filing 4272 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). |
Filing 4271 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). |
Filing 4270 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) |
Filing 4269 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). |
Filing 4268 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) |
Filing 4267 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) |
Filing 4266 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) |
Filing 4265 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) |
Filing 4264 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) |
Filing 4263 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) |
Filing 4262 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) |
Filing 4261 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) |
Filing 4260 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) |
Filing 4259 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) |
Filing 4258 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) |
Filing 4257 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) |
Filing 4256 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) |
Filing 4255 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) |
Filing 4254 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) |
Filing 4253 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) |
Filing 4252 NOTICE OF APPEARANCE by Kenneth Steven Ulrich on behalf of ASSET MANAGEMENT INVESTORS LLC, Alvin Baum Jr. 1966 Trust, DANIEL R ZUCKERMAN, David E. Neisser Irrevocable Trust dated 8-14-83, DePaul University, Edward E. Neisser Marital Trust, JOHN R. LOFTUS IRA, Mesirow Financial, NEISSER INVESTMENT LP, Nicholas George Trust. (Ulrich, Kenneth) |
Filing 4374 NOTICE OF APPEARANCE by Daniel J. Hillary. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4373 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) |
Filing 4251 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) |
Filing 4250 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) |
Filing 4249 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) |
Filing 4248 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) |
Filing 4247 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) |
Filing 4246 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) |
Filing 4245 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Pavers & Road Builders Pension Fund.(Mehlsack, Barbara) |
Filing 4244 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Laborers National Pension Fund.(Mehlsack, Barbara) |
Filing 4599 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) |
Filing 4243 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 4243 replaced on 4/28/2014) (cd). |
Filing 4242 NOTICE OF APPEARANCE by Justin Joseph D'Elia on behalf of TRACK DATA SECURITIES CORPORATION. (D'Elia, Justin) |
Filing 4241 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) |
Filing 4240 ORDER: 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) |
Filing 4239 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) |
Filing 4238 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) |
Filing 4237 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) |
Filing 4236 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) |
Filing 4235 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) |
Filing 4234 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #4236) 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). |
Filing 4233 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) |
Filing 4232 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) |
Filing 4231 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) |
Filing 4230 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) |
Filing 4229 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) |
***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) |
Filing 4372 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) |
Filing 4228 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) |
Filing 4227 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) |
Filing 4226 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) |
Filing 4225 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) |
Filing 4223 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) |
Filing 4222 NOTICE OF APPEARANCE by Zachary Richard Harkin on behalf of BRICKLAYERS & TROWEL TRADES INTL PENSION FUND MCV. (Harkin, Zachary) |
Filing 4221 NOTICE OF APPEARANCE by Jason Fuiman on behalf of BRICKLAYERS & TROWEL TRADES INTL PENSION FUND MCV. (Fuiman, Jason) |
Filing 4224 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) |
Filing 4195 NOTICE OF PRO SE APPEARANCE by DOYLE D. MCMANUS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4192 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) |
Filing 4190 NOTICE OF PRO SE APPEARANCE by Elizabeth Ann Paley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 4187 NOTICE OF PRO SE APPEARANCE by JOHN C KARNUTH. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4172 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) |
Filing 4171 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) |
Filing 4170 NOTICE OF APPEARANCE by Denver George Edwards on behalf of Marvin C. Ricklefs. (Edwards, Denver) |
Filing 4371 NOTICE OF APPEARANCE by Jeff Richmond. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4370 NOTICE OF APPEARANCE by Mary Beth Richmond. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4169 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) |
Filing 4168 MOTION to Substitute Attorney. Old Attorney: Eric D. Madden, New Attorney: Ari M. Berman. Document filed by Black Diamond Arbitrage Offshore Lrd., f/k/a Black Diamond Arbitrage Offshore LDC, Black Diamond Arbitrage Offshore Ltd., Black Diamond Offshore Ltd., Carlson Capital L.P., Double Black Diamond, Double Black Diamond Offshore Ltd., Lyxor/Black Diamond Arbitrage Fund Ltd..(Berman, Ari) |
Filing 4166 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) |
Filing 4165 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) |
Filing 4162 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). |
Filing 4160 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Brian Adam Bosch to E-MAIL Document No. #4152 Stipulation to judgments@nysd.uscourts.gov. This document is not filed via ECF. (db) |
Filing 4153 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) |
Filing 4152 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - FIRST MOTION to Substitute Attorney. Old Attorney: William Strasser, New Attorney: Brian A. Bosch. Document filed by DOUGLAS H DITTRICK AND BARBARA S DITTRICK. Return Date set for 4/17/2014 at 09:00 AM.(Bosch, Brian) Modified on 4/11/2014 (db). |
Filing 4148 NOTICE OF PRO SE APPEARANCE by Eva Frazer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4118 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) |
Filing 4107 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Scottish Widows Group Limited, Corporate Parent Lloyds Banking Group plc, Corporate Parent HBOS plc, Corporate Parent Lloyds Banking Group plc., Corporate Parent HBOS Investment Fund Managers Limited, Corporate Parent Halifax Financial Services (Holdings) Ltd., Corporate Parent HBOS Financial Services Ltd., Corporate Parent Scottish Widows Financial Series Holdings, Corporate Parent TSB Group Nominees Ltd., Corporate Parent Lloyds Bank GF (Holdings) Limited, Corporate Parent Lloyds Bank plc for Halifax International Investment North American Fund. Document filed by Halifax International Investment North American Fund.(Margolin, Jeffrey) |
Filing 4106 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) |
Filing 4105 NOTICE OF APPEARANCE by Joseph P. Roddy on behalf of STEPHANIE F. HANSEN. (Roddy, Joseph) |
Filing 4096 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of DAVID D. WILLIAMS AND SANDRA L. WILLIAMS JTWROS. (Mahoney, Joshua) |
Filing 4364 NOTICE OF APPEARANCE by Atholie Rosett. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4095 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) |
Filing 4094 NOTICE OF APPEARANCE by David N. Dunn on behalf of CORNELIA V. TOBEY. (Dunn, David) |
Filing 4093 NOTICE OF APPEARANCE by David N. Dunn on behalf of RICHARD C. FREEDMAN AND LYNDA M. FREEDMAN. (Dunn, David) |
Filing 4092 NOTICE OF APPEARANCE by David N. Dunn on behalf of KEVIN E DOMBKOWSKI ALCATEL-LUCENT SAVINGS PLAN FBO, FIDELITY MANAGEMENT TRUST CO, TRUSTEE. (Dunn, David) |
Filing 4091 NOTICE OF APPEARANCE by David N. Dunn on behalf of RICHARD JOHN DEFOE. (Dunn, David) |
Filing 4090 NOTICE OF APPEARANCE by David N. Dunn on behalf of JEROLD JAY WICHTEL. (Dunn, David) |
Filing 4089 NOTICE OF APPEARANCE by David N. Dunn on behalf of Eileen S. Buckley. (Dunn, David) |
Filing 4088 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of DAVID D. WILLIAMS AND SANDRA L. WILLIAMS JTWROS. (Solis, Maile) |
Filing 4087 NOTICE OF APPEARANCE by John R. McCambridge on behalf of DAVID D. WILLIAMS AND SANDRA L. WILLIAMS JTWROS. (McCambridge, John) |
Filing 4086 NOTICE OF APPEARANCE by George R Dougherty on behalf of DAVID D. WILLIAMS AND SANDRA L. WILLIAMS JTWROS. (Dougherty, George) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Jeffrey Steven Margolin to RE-FILE Document #4085 Rule 7.1 Corporate Disclosure Statement,,. ERROR(S): Corporate Parents were added incorrectly. 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) one party name at a time. (lb) |
Filing 4085 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent HBOS Investment Fund Managers Limited, Halifax Financial Services (Holdings) Ltd., HBOS Financial Services Ltd., Scottish Widows Financial Series Holdings, TSB Group Nominees Ltd., Lloyds Banking Group plc, Lloyds Banking Group plc, Scottish Widows Group Limited, HBOS plc, Lloyds Bank plc, Lloyds Bank GF (Holdings) Limited for Halifax International Investment North American Fund. Document filed by Halifax International Investment North American Fund.(Margolin, Jeffrey) Modified on 4/4/2014 (lb). |
Filing 4084 NOTICE OF APPEARANCE by Diahn Williams McGrath on behalf of Diahn W. McGrath. (McGrath, Diahn) |
Filing 4082 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) |
Filing 4080 NOTICE OF APPEARANCE by Diahn Williams McGrath on behalf of Diahn W. McGrath. (McGrath, Diahn) |
>>>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) |
Filing 4079 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Jeffrey Steven Margolin to RE-FILE Document #4073 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) |
Filing 4076 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). |
Filing 4075 LETTER addressed to Judge Richard J. Sullivan from K. Blythe Daly dated 3/31/14 re: requesting that Mr. Morreale be removed 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) |
Filing 4074 NOTICE OF APPEARANCE by Kathryn Blythe Daly on behalf of MAIN STREET AMERICA ASSURANCE CO., NGM Insurance Company. (Daly, Kathryn) |
Filing 4073 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). |
Filing 4072 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) |
Filing 4071 NOTICE OF APPEARANCE by Jeffrey Steven Margolin on behalf of Halifax International Investment North American Fund. (Margolin, Jeffrey) |
Filing 4069 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of R. Mark Mallory Trust U/A DTD 12/30/1999, R. Mark Mallory, Trustee, Ruthellyn Musil, Ruthellyn Musil Trust U/A DTD 07/27/2001, Ruthellyn Musil, Trustee. (Mahoney, Joshua) |
Filing 4068 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of John J. Vitanovec Trust U/A DTD 12/27/1996, John J. Vitanovec, Kathleen Geary, Trustees, Kathleen Geary Trust U/A DTD 12/27/1996, Kathleen Geary, John J. Vitanovec, Trustees, Luis Eduardo Lewin Trust U/A DTD 05/14/1997, Luis Lewin, Sylvia Lewin, Trustees, Matthew B. FitzSimons 2004 Trust U/A DTD 08/26/2004, Christine M. FitzSimons, Trustee, Scott C. Smith Trust U/A DTD 04/16/1983, Scott C. Smith, Trustee, Smith and Reilly Foundation U/A 7/14/1999, Scott C. Smith, Martha R. Smith, Trustees, Stephen D. Carver IRA, National Financial Services LLC/Fidelity Management Trust Co., Custodian, Thomas Leach and Tracy Leach, Timothy Landon and Elizabeth Landon. (Mahoney, Joshua) |
Filing 4067 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of Christine FitzSimons 2004 Trust U/A DTD 08/26/2004, Matthew B. FitzSimons, Trustee, David D. Williams and Sandra L. Williams, Dennis J. FitzSimons Trust U/A DTD 03/29/2001, Dennis J. FitzSimons, Trustee, Gerald W. Agema Revocable Trust, Gerald W. Agema, Trustee, Gerald W. Agema and Marcia L. Agema, Irene M. Freutel Revocable Trust U/A DTD 04/28/2001, Irene M. Freutel, Trustee, Jeanne E. FitzSimons Trust U/A DTD 08/26/2004, Matthew B. FitzSimons, Trustee, John and Jann Reardon Trust U/A DTD 11/03/1999, John E. Reardon and Jann M. Reardon, Trustees. (Mahoney, Joshua) |
Filing 4066 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of R. Mark Mallory Trust U/A DTD 12/30/1999, R. Mark Mallory, Trustee, Ruthellyn Musil, Ruthellyn Musil Trust U/A DTD 07/27/2001, Ruthellyn Musil, Trustee. (Solis, Maile) |
Filing 4065 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of John J. Vitanovec Trust U/A DTD 12/27/1996, John J. Vitanovec, Kathleen Geary, Trustees, Kathleen Geary Trust U/A DTD 12/27/1996, Kathleen Geary, John J. Vitanovec, Trustees, Luis Eduardo Lewin Trust U/A DTD 05/14/1997, Luis Lewin, Sylvia Lewin, Trustees, Matthew B. FitzSimons 2004 Trust U/A DTD 08/26/2004, Christine M. FitzSimons, Trustee, Scott C. Smith Trust U/A DTD 04/16/1983, Scott C. Smith, Trustee, Smith and Reilly Foundation U/A 7/14/1999, Scott C. Smith, Martha R. Smith, Trustees, Stephen D. Carver IRA, National Financial Services LLC/Fidelity Management Trust Co., Custodian, Thomas Leach and Tracy Leach, Timothy Landon and Elizabeth Landon. (Solis, Maile) |
Filing 4064 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of Christine FitzSimons 2004 Trust U/A DTD 08/26/2004, Matthew B. FitzSimons, Trustee, David D. Williams and Sandra L. Williams, Dennis J. FitzSimons Trust U/A DTD 03/29/2001, Dennis J. FitzSimons, Trustee, Gerald W. Agema Revocable Trust, Gerald W. Agema, Trustee, Gerald W. Agema and Marcia L. Agema, Irene M. Freutel Revocable Trust U/A DTD 04/28/2001, Irene M. Freutel, Trustee, JOHN AND JANN REARDON TRUST U/A DTD 11/03/1999, JOHN E REARDON, JANN M REARDON, TRUSTEES, Jeanne E. FitzSimons Trust U/A DTD 08/26/2004, Matthew B. FitzSimons, Trustee. (Solis, Maile) |
Filing 4063 NOTICE OF APPEARANCE by John R. McCambridge on behalf of R. Mark Mallory Trust U/A DTD 12/30/1999, R. Mark Mallory, Trustee, Ruthellyn Musil, Ruthellyn Musil Trust U/A DTD 07/27/2001, Ruthellyn Musil, Trustee. (McCambridge, John) |
Filing 4062 NOTICE OF APPEARANCE by John R. McCambridge on behalf of JOHN J VITANOVEC TRUST U/A DTD 12/27/1996, JOHN J VITANOVEC, KATHLEEN GEARY, TRUSTEES, Kathleen Geary Trust U/A DTD 12/27/1996, Kathleen Geary, John J. Vitanovec, Trustees, Luis Eduardo Lewin Trust U/A DTD 05/14/1997, Luis Lewin, Sylvia Lewin, Trustees, Matthew B. FitzSimons 2004 Trust U/A DTD 08/26/2004, Christine M. FitzSimons, Trustee, Scott C. Smith Trust U/A DTD 04/16/1983, Scott C. Smith, Trustee, Smith and Reilly Foundation U/A 7/14/1999, Scott C. Smith, Martha R. Smith, Trustees, Stephen D. Carver IRA, National Financial Services LLC/Fidelity Management Trust Co., Custodian, Thomas Leach and Tracy Leach, Timothy Landon and Elizabeth Landon. (McCambridge, John) |
Filing 4061 NOTICE OF APPEARANCE by John R. McCambridge on behalf of Christine FitzSimons 2004 Trust U/A DTD 08/26/2004, Matthew B. FitzSimons, Trustee, David D. Williams and Sandra L. Williams, Dennis J. FitzSimons Trust U/A DTD 03/29/2001, Dennis J. FitzSimons, Trustee, Gerald W. Agema Revocable Trust, Gerald W. Agema, Trustee, Gerald W. Agema and Marcia L. Agema, Irene M. Freutel Revocable Trust U/A DTD 04/28/2001, Irene M. Freutel, Trustee, JOHN AND JANN REARDON TRUST U/A DTD 11/03/1999, JOHN E REARDON, JANN M REARDON, TRUSTEES, Jeanne E. FitzSimons Trust U/A DTD 08/26/2004, Matthew B. FitzSimons, Trustee. (McCambridge, John) |
Filing 4060 NOTICE OF APPEARANCE by George R Dougherty on behalf of R. Mark Mallory Trust U/A DTD 12/30/1999, R. Mark Mallory, Trustee, Ruthellyn Musil, Ruthellyn Musil Trust U/A DTD 07/27/2001, Ruthellyn Musil, Trustee. (Dougherty, George) |
Filing 4059 NOTICE OF APPEARANCE by George R Dougherty on behalf of JOHN J VITANOVEC TRUST U/A DTD 12/27/1996, JOHN J VITANOVEC, KATHLEEN GEARY, TRUSTEES, Kathleen Geary Trust U/A DTD 12/27/1996, Kathleen Geary, John J. Vitanovec, Trustees, Luis Eduardo Lewin Trust U/A DTD 05/14/1997, Luis Lewin, Sylvia Lewin, Trustees, Matthew B. FitzSimons 2004 Trust U/A DTD 08/26/2004, Christine M. FitzSimons, Trustee, Scott C. Smith Trust U/A DTD 04/16/1983, Scott C. Smith, Trustee, Smith and Reilly Foundation U/A 7/14/1999, Scott C. Smith, Martha R. Smith, Trustees, Stephen D. Carver IRA, National Financial Services LLC/Fidelity Management Trust Co., Custodian, Thomas Leach and Tracy Leach, Timothy Landon and Elizabeth Landon. (Dougherty, George) |
Filing 4058 NOTICE OF APPEARANCE by George R Dougherty on behalf of Christine FitzSimons 2004 Trust U/A DTD 08/26/2004, Matthew B. FitzSimons, Trustee, David D. Williams and Sandra L. Williams, Dennis J. FitzSimons Trust U/A DTD 03/29/2001, Dennis J. FitzSimons, Trustee, Gerald W. Agema Revocable Trust, Gerald W. Agema, Trustee, Gerald W. Agema and Marcia L. Agema, Irene M. Freutel Revocable Trust U/A DTD 04/28/2001, Irene M. Freutel, Trustee, JOHN AND JANN REARDON TRUST U/A DTD 11/03/1999, JOHN E REARDON, JANN M REARDON, TRUSTEES, Jeanne E. FitzSimons Trust U/A DTD 08/26/2004, Matthew B. FitzSimons, Trustee. (Dougherty, George) |
Filing 4369 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) |
Filing 4368 NOTICE OF APPEARANCE by Option Opportunities. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4057 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). |
Filing 4056 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) |
Filing 4055 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) |
Filing 4054 NOTICE OF APPEARANCE by Denver George Edwards on behalf of CAROL M CHAPLIN, Stephen M. Chaplin, LINDA SHAW CARPENTER. (Edwards, Denver) |
Filing 4053 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) |
>>>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) |
Filing 4045 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) |
Filing 4044 MOTION for Susan H. Aprill to Withdraw as Attorney. Document filed by Lawrence F. Klima.(Aprill, Susan) |
Filing 4043 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) |
Filing 4042 NOTICE OF APPEARANCE by Anthony Michael Stark on behalf of OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST. (Stark, Anthony) |
Filing 4041 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) |
Filing 4040 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) |
Filing 4032 NOTICE OF APPEARANCE by Anthony Michael Stark on behalf of OREGON SHEET METAL WORKERS MASTER RETIREMENT TRUST. (Stark, Anthony) |
Filing 4031 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) |
Filing 4030 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) |
Filing 4029 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FMC Techonologies Inc. Defined Benefit Retirement Trust.(Szwajkos, Robert) |
Filing 4028 NOTICE OF APPEARANCE by Robert Szwajkos on behalf of FMC Corporation Defined Benefit Trust. (Szwajkos, Robert) |
Filing 4025 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) |
Filing 4015 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) |
Filing 4013 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) |
Filing 4296 NOTICE OF APPEARANCE by John Crewdson. (sjo) |
Filing 4014 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) |
Filing 4012 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). |
Filing 3991 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of DENNIS J FITZSIMONS 401(K) SAVINGS PLAN, DONALD C GRENESKO 401(K) SAVINGS PLAN, JOHN E REARDON 401(K) SAVINGS PLAN, LUIS E LEWIN 401(K) SAVINGS PLAN, R. Mark Mallory 401(K) Savings Plan, Ruthellyn Musil 401(K) Savings Plan, SCOTT C SMITH 401(K) SAVINGS PLAN, THOMAS D LEACH 401(K) SAVINGS PLAN, TIMOTHY J LANDON 401(K) SAVINGS PLAN. (Mahoney, Joshua) |
Filing 3990 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of DENNIS J FITZSIMONS 401(K) SAVINGS PLAN, DONALD C GRENESKO 401(K) SAVINGS PLAN, JOHN E REARDON 401(K) SAVINGS PLAN, LUIS E LEWIN 401(K) SAVINGS PLAN, R. Mark Mallory 401(K) Savings Plan, Ruthellyn Musil 401(K) Savings Plan, SCOTT C SMITH 401(K) SAVINGS PLAN, THOMAS D LEACH 401(K) SAVINGS PLAN, TIMOTHY J LANDON 401(K) SAVINGS PLAN. (Solis, Maile) |
Filing 3989 NOTICE OF APPEARANCE by John R. McCambridge on behalf of DENNIS J FITZSIMONS 401(K) SAVINGS PLAN, DONALD C GRENESKO 401(K) SAVINGS PLAN, JOHN E REARDON 401(K) SAVINGS PLAN, LUIS E LEWIN 401(K) SAVINGS PLAN, R. Mark Mallory 401(K) Savings Plan, Ruthellyn Musil 401(K) Savings Plan, SCOTT C SMITH 401(K) SAVINGS PLAN, THOMAS D LEACH 401(K) SAVINGS PLAN, TIMOTHY J LANDON 401(K) SAVINGS PLAN. (McCambridge, John) |
Filing 3988 NOTICE OF APPEARANCE by George R Dougherty on behalf of DENNIS J FITZSIMONS 401(K) SAVINGS PLAN, DONALD C GRENESKO 401(K) SAVINGS PLAN, JOHN E REARDON 401(K) SAVINGS PLAN, LUIS E LEWIN 401(K) SAVINGS PLAN, R. Mark Mallory 401(K) Savings Plan, Ruthellyn Musil 401(K) Savings Plan, SCOTT C SMITH 401(K) SAVINGS PLAN, THOMAS D LEACH 401(K) SAVINGS PLAN, TIMOTHY J LANDON 401(K) SAVINGS PLAN. (Dougherty, George) |
Filing 4504 NOTICE OF APPEARANCE by Richard F. Darden. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4298 NOTICE OF APPEARANCE by Claudia Harris Brown, Trustee, Robert & Mildred Harris Trust 7H-249. (sjo) |
Filing 3986 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) |
Filing 3985 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) |
Filing 3966 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) |
Filing 3964 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) |
Filing 3962 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) |
Filing 3960 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) |
Filing 3945 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) |
>>>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) |
Filing 3944 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) |
Filing 3943 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) |
Filing 3942 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) |
Filing 3941 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) |
Filing 3940 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) |
Filing 3939 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) |
Filing 3937 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) |
Filing 3936 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of Bernadette Cooley, Richard Cooley, Donald Grenesko and Marcia Grenesko, IRENE MF SEWELL AND TIMOTHY A SEWELL, JOHN F. POELKING AND LAURIE H. POELKING, Joseph Leonard, ROBERT EDWARD BELLACK. (Mahoney, Joshua) |
Filing 3935 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of Bernadette Cooley, Richard Cooley, Donald Grenesko and Marcia Grenesko, IRENE MF SEWELL AND TIMOTHY A SEWELL, JOHN F. POELKING AND LAURIE H. POELKING, Joseph Leonard, ROBERT EDWARD BELLACK. (Solis, Maile) |
Filing 3934 NOTICE OF APPEARANCE by George R Dougherty on behalf of Bernadette Cooley, Richard Cooley, Donald Grenesko and Marcia Grenesko, IRENE MF SEWELL AND TIMOTHY A SEWELL, JOHN F. POELKING AND LAURIE H. POELKING, Joseph Leonard, ROBERT EDWARD BELLACK. (Dougherty, George) |
Filing 3933 NOTICE OF APPEARANCE by John R. McCambridge on behalf of Bernadette Cooley, Richard Cooley, Donald Grenesko and Marcia Grenesko, IRENE MF SEWELL AND TIMOTHY A SEWELL, JOHN F. POELKING AND LAURIE H. POELKING, Joseph Leonard, ROBERT EDWARD BELLACK. (McCambridge, John) |
Filing 4506 NOTICE OF APPEARANCE by Daniel J. & Lynne Greenblatt. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 3938 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) |
Filing 3932 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) |
Filing 3931 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) |
Filing 4018 NOTICE OF PRO SE APPEARANCE by Deborah M. Nolan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 3927 NOTICE OF APPEARANCE by Sean Christopher Southard on behalf of WILLIAM H. BROWNE. (Southard, Sean) |
Filing 4362 NOTICE OF APPEARANCE by Carol Lau. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4361 NOTICE OF APPEARANCE by Herbert G. Lau. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 3922 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) |
Filing 3921 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) |
Filing 3920 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Morgan Stanley for MORGAN STANLEY & CO. INTERNATIONAL PLC F/K/A MORGAN STANLEY & CO. INTERNATIONAL LIMITED; Other Affiliate Morgan Stanley Smith Holdings LLC for Morgan Stanley Smith Barney LLC; Other Affiliate Morgan Stanley Domestic Holdings, Inc. for Morgan Stanley Capital Services, Inc.; Other Affiliate Morgan Stanley Capital Management, LLC, Other Affiliate Morgan Stanley Domestic Holdings Inc for Morgan Stanley & Co. LLC. Document filed by MORGAN STANLEY, MORGAN STANLEY & CO. INTERNATIONAL PLC F/K/A MORGAN STANLEY & CO. INTERNATIONAL LIMITED, Morgan Stanley & Co. LLC, Morgan Stanley Capital Services, Inc., Morgan Stanley Smith Barney LLC, Morgan Stanley Total Market Index Fund.(Polkes, Jonathan) |
Filing 3918 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) |
Filing 3952 NOTICE OF PRO SE APPEARANCE by Warren Bateman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3949 NOTICE OF PRO SE APPEARANCE by Shirley Mika. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3919 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) |
Filing 3917 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) |
Filing 3916 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) |
Filing 3914 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FMC Technologies, Inc..(Grossman, Deidre) |
Filing 3913 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) |
Filing 3912 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) |
Filing 3911 MOTION for Shane G. Ramsey to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9450028. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EQUIFAX INC MASTER TRUST, EQUIFAX US RETIREMENT PLAN. (Attachments: #1 Supreme Court of Florida Certificate of Good Standing, #2 Text of Proposed Order)(Ramsey, Shane) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3911 MOTION for Shane G. Ramsey to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9450028. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 4359 NOTICE OF APPEARANCE by St. Gregory College Preparatory School. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 3910 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) |
Filing 3907 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) |
Filing 3905 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Peapack-Gladstone Financial Corporation for PEAPACK GLADSTONE BANK. Document filed by PEAPACK GLADSTONE BANK.(Marchetta, Anthony) |
Filing 3903 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) |
Filing 3900 NOTICE OF APPEARANCE by Terence D Brennan on behalf of OHLSON ENTERPRISES. (Brennan, Terence) |
Filing 3899 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) |
Filing 3898 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) |
Filing 3894 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) |
Filing 3879 NOTICE OF PRO SE APPEARANCE by Michael Tierney. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
>>>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) |
Filing 3873 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) |
Filing 3872 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) |
Filing 3871 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) |
Filing 3870 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) |
Filing 3869 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). |
Filing 3868 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) |
Filing 3866 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) |
>>>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) |
>>>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) |
>>>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) |
Filing 4385 NOTICE OF APPEARANCE Stanley Walski. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4358 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) |
Filing 4295 NOTICE OF APPEARANCE by Joseph R. Medley, Jr. (sjo) |
Filing 4294 NOTICE OF APPEARANCE by Leigh C. Chao. (sjo) |
Filing 4291 NOTICE OF APPEARANCE by Joseph R. Medley. (sjo) |
Filing 4290 NOTICE OF APPEARANCE by Gary D. Black. (sjo) |
Filing 3930 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) |
Filing 3867 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) |
Filing 3865 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) |
Filing 3864 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) |
Filing 3863 NOTICE OF APPEARANCE by Stephen Gresham Gunby on behalf of SYNOVUS TRUST COMPANY, N.A.. (Gunby, Stephen) |
Filing 3862 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) |
Filing 3861 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) |
Filing 3860 NOTICE OF APPEARANCE by Denver George Edwards on behalf of Henry K Chance, Deborah M Nolan. (Edwards, Denver) |
Filing 3859 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) |
Filing 3858 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) |
Filing 3857 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Stephen Gresham Gunby to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9437218. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SYNOVUS TRUST COMPANY, N.A.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Gunby, Stephen) Modified on 3/10/2014 (wb). |
Filing 3856 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) |
Filing 3855 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) |
Filing 3854 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) |
Filing 3853 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) |
Filing 3852 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) |
Filing 3851 MOTION for Robert Szwajkos to Appear Pro Hac Vice CORRECTED. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by FMC Corporation Defined Benefit Trust. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Szwajkos, Robert) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3849 MOTION for C. John M. Melissinos to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9434558. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3851 MOTION for Robert Szwajkos 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3857 MOTION for Stephen Gresham Gunby to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9437218. Motion and supporting papers to be reviewed by Clerk's Office staff.. The Deadline for filing Motion for Pro Hac Vice in the Tribune case 11md2296 or 12cv2652 was Friday 7, 2014 if you have any questions regarding this please call the ECF helpdesk at 212-805-0800. (wb) |
Filing 3850 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) |
Filing 4525 NOTICE OF APPEARANCE by Zenith Administrators, Inc. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4180 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) |
Filing 3849 MOTION for C. John M. Melissinos to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9434558. 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.) |
Filing 3848 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) |
Filing 3847 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) |
Filing 3846 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Thomas J. and Sandra L. Usher Charitable Foundation. (Rosberger, Richard) |
Filing 3845 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Tektronix Cash Balance Plan. (Rosberger, Richard) |
Filing 3844 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) |
Filing 3843 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of National Geographic Society. (Rosberger, Richard) |
Filing 3842 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) |
Filing 3841 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) |
Filing 3840 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of FNY Managed Accounts LLC. (Rosberger, Richard) |
Filing 3839 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) |
Filing 3838 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Gail A. Liebovich Living Trust, Gregory A. Liebovich, Trustee. (Rosberger, Richard) |
Filing 3837 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Las Olas Equity Partners, LP. (Rosberger, Richard) |
Filing 3836 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) |
Filing 3835 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PROGRESS ENERGY, INC. MASTER DECOMMISSIONING TRUST - HARRIS UNIT NO. 1 QUALIFIED FUND - EQUITY, PROGRESS ENERGY SERVICE COMPANY, TRUSTEE.(Koosed, Brian) |
Filing 3834 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Duke Energy Corporation Master Decommissioning Trust.(Koosed, Brian) |
Filing 3833 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Duke Energy Corporation for PROGRESS ENERGY INC.. Document filed by PROGRESS ENERGY INC..(Koosed, Brian) |
Filing 3832 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Duke Energy Corporation for FLORIDA POWER CORP NON-QUAL PROGRESS ENERGY SERVICE CO. Document filed by FLORIDA POWER CORP NON-QUAL PROGRESS ENERGY SERVICE CO.(Koosed, Brian) |
Filing 3831 NOTICE OF APPEARANCE by Kenneth Charles Beehler on behalf of Stellarone Bank. (Beehler, Kenneth) |
Filing 3830 NOTICE OF APPEARANCE by Brian David Koosed on behalf of PROGRESS ENERGY INC., PROGRESS ENERGY, INC. MASTER DECOMMISSIONING TRUST - HARRIS UNIT NO. 1 QUALIFIED FUND - EQUITY, PROGRESS ENERGY SERVICE COMPANY, TRUSTEE. (Koosed, Brian) |
Filing 3829 NOTICE OF APPEARANCE by Kenneth Charles Beehler on behalf of William Osborn, as Trustee of the Herman R. Friedberg Revocable Trust. (Beehler, Kenneth) |
Filing 3828 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) |
Filing 3827 NOTICE OF APPEARANCE by Brian David Koosed on behalf of Duke Energy Corporation, FLORIDA POWER CORP NON-QUAL PROGRESS ENERGY SERVICE CO. (Koosed, Brian) |
Filing 3826 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) |
Filing 3825 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Caterpillar Inc. Group Insurance Master Trust. (Rosberger, Richard) |
Filing 3824 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) |
Filing 3823 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) |
Filing 3822 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) |
Filing 3821 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) |
Filing 3820 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) |
Filing 3819 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) |
Filing 3818 NOTICE OF APPEARANCE by Joseph J. Sullivan, III on behalf of Jung E. Lee. (Sullivan, Joseph) |
Filing 3817 NOTICE OF APPEARANCE by Joseph J. Sullivan, III on behalf of Steven U. Lee. (Sullivan, Joseph) |
Filing 3816 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) |
Filing 3815 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) |
Filing 3814 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) |
Filing 3813 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) |
Filing 3812 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) |
Filing 3811 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) |
Filing 3810 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) |
Filing 3809 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) |
Filing 3808 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) |
Filing 3807 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) |
Filing 3806 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) |
Filing 3805 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) |
Filing 3804 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) |
Filing 3803 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CATERPILLAR INC. MASTER RETIREMENT TRUST, CURRENT TRUSTEE. (Rosberger, Richard) |
Filing 3802 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) |
Filing 3801 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) |
Filing 3800 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) |
Filing 3799 NOTICE OF APPEARANCE by Bruce I. Goldstein on behalf of ARTHUR E LEE AND NANCY L LEE. (Goldstein, Bruce) |
Filing 3798 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) |
Filing 3797 MOTION for Philip Michael Fornaro to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9432584. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Edgar D. Gifford Trust. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Fornaro, Philip) |
Filing 3796 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) |
Filing 3795 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) |
Filing 3794 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CATERPILLAR INVESTMENT TRUST. (Rosberger, Richard) |
Filing 3793 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Nuclear Electric Insurance Limited. (Rosberger, Richard) |
Filing 3792 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) |
Filing 3791 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Mike & Melissa Parnell Rev TR UA DTD 08/27/90. (Rosberger, Richard) |
Filing 3790 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). |
Filing 3789 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.) |
Filing 3788 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Sydney P Waldorf to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9432060. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ROBERT VANDEWATER CR SHEL TRUST U/W/O R VANDEWATER. (Attachments: #1 Exhibit cert of good standing, #2 Text of Proposed Order)(Waldorf, Sydney) Modified on 3/7/2014 (bcu). |
Filing 3787 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) |
Filing 3786 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) |
Filing 3785 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) |
Filing 3784 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Jerome G. Lee. (Rosberger, Richard) |
Filing 3783 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) |
Filing 3782 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.) |
Filing 3781 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) |
Filing 3780 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.) |
Filing 3779 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) |
Filing 3778 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.) |
Filing 3777 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) |
Filing 3776 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) |
Filing 3775 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.) |
Filing 3774 NOTICE OF APPEARANCE by Donna Lynn Kirchner on behalf of CARPENTERS ANNUITY TRUST FUND FOR NORTHERN CALIFORNIA, Carpenters Pension Trust for Northern California. (Kirchner, Donna) |
Filing 3773 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) |
Filing 3772 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) |
Filing 3771 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.) |
Filing 3770 NOTICE OF APPEARANCE by Laura A Henderson on behalf of TWIN CITY PIPE TRADES PENSION FUND LCV. (Henderson, Laura) |
Filing 3769 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) |
Filing 3768 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of TEKTRONIX CASH BALANCE PLAN TR. (Rosberger, Richard) |
Filing 3767 NOTICE OF APPEARANCE by Laura A Henderson on behalf of TWIN CITY PIPE TRADES PENSION FUND LCV. (Henderson, Laura) |
Filing 3766 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.) |
Filing 3765 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of TEKTRONIX 401 K PLAN TRUST. (Rosberger, Richard) |
Filing 3764 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) |
Filing 3763 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) |
Filing 3762 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) |
Filing 3761 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of ROY J. CARVER CHARITABLE TRUST. (Rosberger, Richard) |
Filing 3760 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Thrift Plan for the Employees of the Federal Reserve System.(Connolly, Dennis) |
Filing 3759 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FEDERAL RESERVE SYSTEM EMPLOEE RETIREMENT FUND.(Connolly, Dennis) |
Filing 3758 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Healthcare Georgia Foundation, Inc..(Connolly, Dennis) |
Filing 3757 NOTICE OF APPEARANCE by Dennis James Connolly on behalf of Thrift Plan for the Employees of the Federal Reserve System. (Connolly, Dennis) |
Filing 3756 NOTICE OF APPEARANCE by Dennis James Connolly on behalf of FEDERAL RESERVE SYSTEM EMPLOEE RETIREMENT FUND. (Connolly, Dennis) |
Filing 3755 NOTICE OF APPEARANCE by Dennis James Connolly on behalf of Healthcare Georgia Foundation, Inc.. (Connolly, Dennis) |
Filing 3754 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) |
Filing 3753 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) |
Filing 3752 NOTICE OF APPEARANCE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(Davidson, Scott) |
Filing 3751 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) |
Filing 3750 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) |
Filing 3749 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) |
Filing 3748 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Estate of Richard M. Vander Meer. (Rosberger, Richard) |
Filing 3747 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) |
Filing 3746 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) |
Filing 3745 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) |
Filing 3744 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) |
Filing 3743 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Richard M. Vander Meer and Ellen J. Vander Meer. (Rosberger, Richard) |
Filing 3742 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) |
Filing 3741 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of R AND E VANDER MEER 95 REV TRUST. (Rosberger, Richard) |
Filing 3740 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Jane G. Scam Bier Trust under Agreement dated 6/9/82. (Rosberger, Richard) |
Filing 3739 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) |
Filing 3738 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) |
Filing 3737 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) |
Filing 3736 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DENNIS FITZSIMONS TRUST U/A DTD 03/29/2001.(Irving, Jeanne) |
Filing 3735 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) |
Filing 3734 NOTICE OF APPEARANCE by Jeanne Ellen Irving on behalf of DENNIS FITZSIMONS TRUST U/A DTD 03/29/2001. (Irving, Jeanne) |
Filing 3733 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) |
Filing 3732 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) |
Filing 3731 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) |
Filing 3730 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) |
Filing 3729 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) |
Filing 3728 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) |
Filing 3727 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) |
Filing 3726 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) |
Filing 3725 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) |
Filing 3724 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) |
Filing 3723 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) |
Filing 3721 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) |
Filing 3720 NOTICE OF APPEARANCE by Daniel L. Carroll on behalf of PANDION II CHARITABLE REMAINDER UNITRUST U/A DTD 12/22/2005. (Carroll, Daniel) |
Filing 3719 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) |
Filing 3718 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) |
Filing 3717 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) |
Filing 3716 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3797 MOTION for Philip Michael Fornaro to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9432584. Motion and supporting papers to be reviewed by Clerk's Office staff., #3798 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.. The document has been reviewed and there are no deficiencies. (bcu) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3788 MOTION for Sydney P Waldorf to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9432060. 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 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) |
>>>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) |
>>>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) |
>>>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) |
Filing 4357 NOTICE OF APPEARANCE by Richard Mak. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4356 NOTICE OF APPEARANCE by Linda Carpenter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 3715 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) |
Filing 3714 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) |
Filing 3713 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) |
Filing 3712 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) |
Filing 3711 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) |
Filing 3710 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) |
Filing 3709 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Lisa M. Featherer IRA R/O. (Rosberger, Richard) |
Filing 3708 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of DONN R AND PATRICIA ROBERTS. (Rosberger, Richard) |
Filing 3707 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of M. PETER MILLER III TRUST 7/15/83. (Rosberger, Richard) |
Filing 3706 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by STATE TEACHERS RETIREMENT SYSTEM OF OHIO A/K/A STRS OHIO RETIREMENT BOARD.(Chiu, Conrad) |
Filing 3705 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of STATE TEACHERS RETIREMENT SYSTEM OF OHIO A/K/A STRS OHIO RETIREMENT BOARD. (Chiu, Conrad) |
Filing 3704 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CATERPILLAR INC.. (Rosberger, Richard) |
Filing 3703 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) |
Filing 3702 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CATERPILLAR INC MASTER TRUST. (Rosberger, Richard) |
Filing 3701 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CATERPILLAR INC. GROUP INSURANCE PLAN TRUST. (Rosberger, Richard) |
Filing 3700 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) |
Filing 3699 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) |
Filing 3698 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) |
Filing 3697 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) |
Filing 3696 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) |
Filing 3695 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of Georgia Department of Revenue. (Chiu, Conrad) |
Filing 3694 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) |
Filing 3693 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) |
Filing 3692 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) |
Filing 3691 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) |
Filing 3690 NOTICE OF APPEARANCE by Conrad K. Chiu on behalf of EMPLOYEE RETIREMENT SYSTEM OF GEORGIA. (Chiu, Conrad) |
Filing 3689 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) |
Filing 3687 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EMPLOYEE RETIREMENT SYSTEM OF GEORGIA.(Sibley, Patrick) |
Filing 3686 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) |
Filing 3684 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) |
Filing 3680 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) |
Filing 3678 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Georgia Department of Revenue.(Sibley, Patrick) |
Filing 3677 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) |
Filing 3676 NOTICE OF APPEARANCE by Patrick Sibley on behalf of EMPLOYEE RETIREMENT SYSTEM OF GEORGIA. (Sibley, Patrick) |
Filing 3675 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) |
Filing 3674 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) |
Filing 3673 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) |
Filing 3672 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) |
Filing 3671 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) |
Filing 3670 NOTICE OF APPEARANCE by Patrick Sibley on behalf of Georgia Department of Revenue. (Sibley, Patrick) |
Filing 3669 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) |
Filing 3668 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) |
Filing 3666 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) |
Filing 3665 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) |
Filing 3664 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) |
Filing 3663 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) |
Filing 3662 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) |
Filing 3661 NOTICE OF APPEARANCE by Desiree Marie Ripo on behalf of MATTHEW J. BOTICA AND CHRISTINE C. BOTICA JTWROS. (Ripo, Desiree) |
Filing 3659 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) |
Filing 3658 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) |
Filing 3657 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Intesa Sanpaolo SpA, Corporate Parent Intesa Sanpaolo Holding International SA for SOCIETE EUROPEENE DE BANQUE LUX. Document filed by SOCIETE EUROPEENE DE BANQUE LUX.(Fischer, Jennifer) |
Filing 3656 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) |
Filing 3655 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by TTEES WATCH HOUSE TRUST.(Edwards, Mitchell) |
Filing 3654 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) |
Filing 3653 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) |
Filing 3650 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) |
Filing 3648 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) |
Filing 3647 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) |
Filing 3645 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of William R. Lummis, Sr.. (Rosberger, Richard) |
Filing 3644 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) |
Filing 3643 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) |
Filing 3642 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) |
Filing 3641 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) |
Filing 3640 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of ROSEMARY T. COX REVOCABLE TRUST DTD 5/21/2004. (Rosberger, Richard) |
Filing 3639 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) |
Filing 3638 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of THE NEW CHURCH INVESTMENT FUND. (Rosberger, Richard) |
Filing 3637 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) |
Filing 3636 NOTICE OF APPEARANCE by William Miller on behalf of EUROCLEAR BANK SA/NV. (Miller, William) |
Filing 3635 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Laurence A. Weiss and Judith N. H. Weiss. (Rosberger, Richard) |
Filing 3634 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Las Equity Partners LP. (Rosberger, Richard) |
Filing 3633 NOTICE OF APPEARANCE by William Miller on behalf of Danske Bank. (Miller, William) |
Filing 3632 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Henry I. Prien Family Trust, Better Ann Prien, Nubar Tashjian, Trustees. (Rosberger, Richard) |
Filing 3631 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) |
Filing 3630 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Gail A. Uebovich Living Trust, Gregory L. Uebovich, Trustee. (Rosberger, Richard) |
Filing 3629 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) |
Filing 3628 NOTICE OF APPEARANCE by Charles G. Berry on behalf of Danske Bank. (Berry, Charles) |
Filing 3627 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) |
Filing 3626 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) |
Filing 3625 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) |
Filing 3624 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) |
Filing 3623 NOTICE OF APPEARANCE by Anthony J. Marchetta on behalf of PEAPACK GLADSTONE BANK. (Marchetta, Anthony) |
Filing 3622 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) |
Filing 3621 NOTICE of Substitution of Attorney. Old Attorney: Nannette R. Kelleher, New Attorney: Robert A. Meister, Address: Pedowitz & Meister, LLP, 570 Lexington Avenue, 18th Floor, New York, NY, USA 10022, 212-403-7333. Document filed by MATTHEW BENDER IV, MATTHEW BENDER IV FAMILY LIMITED PARTNERSHIP, PHOEBE P BENDER. (Attachments: #1 Cover Letter)(Kelleher, Nannette) |
Filing 3620 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) |
Filing 3619 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) |
Filing 3618 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) |
Filing 3617 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) |
Filing 3616 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) |
Filing 3615 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) |
Filing 3614 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) |
Filing 3613 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). |
Filing 3612 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) |
Filing 3611 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) |
>>>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) |
>>>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) |
>>>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) |
>>>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) |
Filing 3610 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CHINESE NATIONAL COUNCIL FOR SOCIAL SECURITY FUND.(D'Agostino, Michael) |
Filing 3609 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) |
Filing 3608 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) |
Filing 3607 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) |
Filing 3606 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) |
Filing 3605 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) |
Filing 3604 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) |
Filing 3603 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.) |
Filing 3602 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) |
Filing 3601 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.) |
Filing 3600 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) |
Filing 3599 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) |
Filing 3598 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) |
Filing 3597 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) |
Filing 3596 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) |
Filing 3595 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) |
Filing 3594 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) |
Filing 3593 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) |
Filing 3592 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) |
Filing 3591 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) |
Filing 3590 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) |
Filing 3589 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) |
Filing 3588 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) |
Filing 3587 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) |
Filing 3586 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) |
Filing 3585 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) |
Filing 3584 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) |
Filing 3583 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) |
Filing 3582 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) |
Filing 3581 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) |
Filing 3580 NOTICE OF APPEARANCE by Walter J.R. Traver on behalf of City National Bank. (Traver, Walter) |
Filing 3579 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) |
Filing 3578 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) |
Filing 3577 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) |
Filing 3576 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) |
Filing 3575 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) |
Filing 3574 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) |
Filing 3573 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) |
Filing 3572 NOTICE OF APPEARANCE by Deidre Ann Grossman on behalf of FMC Technologies, Inc., FMC Techonologies Inc. Defined Benefit Retirement Trust. (Grossman, Deidre) |
Filing 3571 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) |
Filing 3570 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) |
Filing 3569 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) |
Filing 3568 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) |
Filing 3567 NOTICE OF APPEARANCE by Joseph Peter Allgor on behalf of CHASE FAMILY TRUST #2 U/A DTD 02/21/1997. (Allgor, Joseph) |
Filing 3566 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) |
Filing 3564 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MALLORY & EVANS INC..(Allgor, Joseph) |
Filing 3563 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent People's United Financial, Inc. for People's Securities, Inc.. Document filed by People's Securities, Inc..(Kelleher, William) |
Filing 3562 NOTICE OF APPEARANCE by Joseph Peter Allgor on behalf of MALLORY & EVANS INC.. (Allgor, Joseph) |
Filing 3561 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) |
Filing 3559 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) |
Filing 3558 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) |
>>>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) |
>>>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) |
>>>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) |
Filing 4518 NOTICE OF APPEARANCE by James Mateja. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4513 NOTICE OF APPEARANCE by Stephen R. Miller. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4510 NOTICE OF APPEARANCE by Raymond J. Stancy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4509 NOTICE OF APPEARANCE by Susan Kinsella,Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4508 NOTICE OF APPEARANCE by Yvonne R. Caldwell. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4507 NOTICE OF APPEARANCE by Marilyn R. Miller. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 3565 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) |
Filing 3560 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) |
Filing 3556 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) |
Filing 3555 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) |
Filing 3554 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) |
Filing 3553 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) |
Filing 3552 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) |
Filing 3551 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) |
Filing 3550 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Monex Group, Inc., Other Affiliate TradeStation Group, Inc. for TradeStation Securities, Inc.. Document filed by TradeStation Securities, Inc..(Sepulveda, Jose) |
Filing 3549 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) |
Filing 3548 NOTICE OF APPEARANCE by Jay A Yurkiw on behalf of Huntington National Bank. (Yurkiw, Jay) |
Filing 3547 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) |
Filing 3546 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) |
Filing 3545 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) |
Filing 3543 NOTICE OF APPEARANCE by Amy D. Roy on behalf of RS S&P 500 Index VIP Series. (Roy, Amy) |
Filing 3542 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) |
Filing 3541 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) |
Filing 3540 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) |
Filing 3539 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) |
Filing 3538 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) |
Filing 3537 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) |
Filing 3536 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) |
Filing 3535 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) |
Filing 3534 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) |
Filing 3533 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) |
Filing 3532 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) |
Filing 3531 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) |
Filing 3530 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) |
Filing 3529 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) |
Filing 3528 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) |
Filing 3527 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) |
Filing 3526 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) |
Filing 3525 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) |
Filing 3524 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.) |
Filing 3523 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) |
Filing 3522 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) |
Filing 3521 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) |
Filing 3520 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) |
Filing 3519 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) |
Filing 3518 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) |
Filing 3517 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) |
Filing 3516 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) |
Filing 3515 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) |
Filing 3514 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) |
Filing 3513 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) |
Filing 3512 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) |
Filing 3511 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) |
Filing 3510 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) |
Filing 3509 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) |
Filing 3508 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) |
>>>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) |
>>>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) |
>>>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(bcu) |
Filing 3681 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) |
Filing 3544 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) |
Filing 3507 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) |
Filing 3506 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) |
Filing 3505 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) |
Filing 3504 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) |
Filing 3503 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) |
Filing 3502 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) |
Filing 3501 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) |
Filing 3500 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) |
Filing 3499 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) |
Filing 3498 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) |
Filing 3497 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). |
Filing 3495 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) |
Filing 3494 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) |
Filing 3493 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) |
Filing 3492 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) |
Filing 3491 NOTICE of Request for Removal from ECF Notification. Document filed by WILLIAM EFFRON KATZIN. (Rapp, Robert) |
Filing 3490 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) |
Filing 3489 NOTICE OF APPEARANCE by Earl B. Austin on behalf of Houston Endowment, Inc.. (Austin, Earl) |
Filing 3488 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) |
Filing 3487 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) |
Filing 3486 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) |
Filing 3485 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) |
Filing 3484 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) |
Filing 3483 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.) |
Filing 3482 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) |
Filing 3481 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) |
Filing 3480 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.) |
Filing 3479 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.) |
Filing 3478 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) |
Filing 3477 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) |
Filing 3476 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) |
Filing 3475 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) |
Filing 3474 NOTICE OF APPEARANCE by Christina Laun Fugate on behalf of Trevor Gray and Edna Gray JTWROS. (Fugate, Christina) |
Filing 3473 NOTICE OF APPEARANCE by Philip A. Whistler on behalf of Trevor Gray and Edna Gray JTWROS. (Whistler, Philip) |
Filing 3472 NOTICE OF APPEARANCE by William James Kelleher, III on behalf of People's Securities, Inc.. (Kelleher, William) |
>>>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) |
>>>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) |
>>>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) |
>>>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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2659 MOTION for Brian E. Martin 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 Illinois. 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3492 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) |
Filing 3471 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) |
Filing 3470 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). |
Filing 3469 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) |
Filing 4503 NOTICE OF APPEARANCE by Roger Worthington. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4390 NOTICE OF APPEARANCE by Michael Mroczkowski. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4389 NOTICE OF APPEARANCE by Ernest R. Moffatt. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4388 NOTICE OF APPEARANCE by John S. Howell. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4387 NOTICE OF APPEARANCE by Richard Rott. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4386 NOTICE OF APPEARANCE by Marjorie F. Braisted. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4378 NOTICE OF APPEARANCE by Michael Hirsley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4288 NOTICE OF APPEARANCE by Marjorie David. (sjo) |
Filing 3682 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) |
Filing 3496 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) |
Filing 3468 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Everest re group ltd..(Lemkin, Joseph) |
Filing 3467 NOTICE OF APPEARANCE by Joseph Howard Lemkin on behalf of Everest re group ltd.. (Lemkin, Joseph) |
Filing 3466 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.) |
Filing 3465 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.) |
Filing 3464 NOTICE of Filing re: #3462 Suggestion of Death. Document filed by E. Donald Heyman. (Mayer, Jeffrey) |
Filing 3463 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.) |
Filing 3462 SUGGESTION OF DEATH upon the record as to Donald Heymann on 2/28/2014. Document filed by E. Donald Heyman(Mayer, Jeffrey) |
Filing 3461 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.) |
Filing 3460 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.) |
Filing 3459 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.) |
Filing 3458 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) |
Filing 3457 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.) |
Filing 3456 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.) |
Filing 3455 NOTICE OF APPEARANCE by Bruce I. Goldstein on behalf of Arthur Lee. (Goldstein, Bruce) |
Filing 3454 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) |
Filing 3453 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) |
Filing 3452 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.) |
Filing 3451 NOTICE OF APPEARANCE by Philip Michael Musolino on behalf of Bresler Family Investors LLC. (Musolino, Philip) |
Filing 3450 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) |
Filing 3449 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.) |
Filing 3448 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) |
Filing 3447 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) |
Filing 3446 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) |
Filing 3445 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.) |
Filing 3444 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) |
Filing 3443 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). |
Filing 3442 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) |
Filing 3441 MOTION for Philip M. Musolino to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9405368. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Bresler Family Investors LLC. (Attachments: #1 Text of Proposed Order, #2 Exhibit Certificate of Good Standing)(Musolino, Philip) |
Filing 3440 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) |
Filing 3439 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.) |
Filing 3438 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) |
Filing 3437 AMENDED 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 Certificates of Good Standing, #2 Text of Proposed Order Proposed Order)(Sherman, Brian) |
Filing 3436 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) |
Filing 3435 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) |
Filing 3434 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.) |
Filing 3433 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) |
Filing 3432 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.) |
Filing 3431 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) |
Filing 3430 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) |
Filing 3429 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) |
Filing 3428 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) |
Filing 3427 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.) |
Filing 3426 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) |
Filing 3425 NOTICE OF APPEARANCE by Lousene M Hoppe on behalf of EVANGELICAL BOARD OF PENSIONS. (Hoppe, Lousene) |
Filing 3424 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.) |
Filing 3423 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) |
Filing 3422 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.) |
Filing 3421 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) |
Filing 3420 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) |
Filing 3419 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.) |
Filing 3418 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) |
Filing 3417 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) |
Filing 3416 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.) |
Filing 3415 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) |
Filing 3414 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.) |
Filing 3413 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) |
Filing 3412 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) |
Filing 3411 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.) |
Filing 3410 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) |
Filing 3409 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.) |
Filing 3408 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.) |
Filing 3407 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) |
Filing 3406 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) |
Filing 3405 NOTICE OF APPEARANCE by William M. Connolly on behalf of SUSQUEHANNA INVESTMENT GROUP, AS CUSTODIAN OF THE SIG-SS CBOE JOINT ACCOUNT (SIG-SS CBOE JOINT ACCOUNT), Susquehanna Capital Group, Susquehanna Investment Group. (Connolly, William) |
Filing 3404 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SUSQUEHANNA INVESTMENT GROUP, AS CUSTODIAN OF THE SIG-SS CBOE JOINT ACCOUNT (SIG-SS CBOE JOINT ACCOUNT).(Duffy, Seamus) |
Filing 3403 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) |
Filing 3402 NOTICE OF APPEARANCE by David Lee Tilden on behalf of North Shore Bank of Commerce. (Tilden, David) |
Filing 3401 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Susquehanna Capital Group.(Duffy, Seamus) |
Filing 3400 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) |
Filing 3399 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.) |
Filing 3398 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) |
Filing 3397 NOTICE OF APPEARANCE by Richard M. Carbonara on behalf of Stanton R. Cook Charitable Remainder Trust, Current Trustee. (Carbonara, Richard) |
Filing 3396 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Susquehanna Investment Group.(Duffy, Seamus) |
Filing 3395 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) |
Filing 3394 NOTICE OF APPEARANCE by Seamus Cotter Duffy on behalf of SUSQUEHANNA INVESTMENT GROUP, AS CUSTODIAN OF THE SIG-SS CBOE JOINT ACCOUNT (SIG-SS CBOE JOINT ACCOUNT), Susquehanna Capital Group, Susquehanna Investment Group. (Duffy, Seamus) |
Filing 3393 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) |
Filing 3392 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Regions Financial Corporation for Regions Bank, N.A.. Document filed by Regions Bank, N.A..(Bressler, Robert) |
Filing 3391 NOTICE of of Withdrawal of Counsel and Request for Removal from ECF Service List re: #1770 Notice of Appearance. Document filed by BRISTOL-MYERS SQUIBB COMPANY MASTER RETIREMENT TRUST. (Levee, Ira) |
Filing 3390 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) |
Filing 3389 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) |
Filing 3388 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) |
Filing 3387 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) |
Filing 3386 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.) |
Filing 3385 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) |
Filing 3384 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) |
Filing 3383 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) |
Filing 3382 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.) |
Filing 3381 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) |
Filing 3380 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) |
Filing 3379 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) |
Filing 3378 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Valuation Research Corporation.(Reinthaler, Richard) |
Filing 3377 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.) |
Filing 3376 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) |
Filing 3375 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) |
Filing 3374 NOTICE OF APPEARANCE by Richard Walter Reinthaler on behalf of Valuation Research Corporation. (Reinthaler, Richard) |
Filing 3373 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.) |
Filing 3372 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) |
Filing 3371 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) |
Filing 3370 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) |
Filing 3369 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Brandes Investment Funds PLC.(Califano, Thomas) |
Filing 3368 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) |
Filing 3367 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) |
Filing 3366 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). |
Filing 3365 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.) |
Filing 3364 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.) |
Filing 3363 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) |
Filing 3362 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.) |
Filing 3361 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) |
Filing 3360 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) |
Filing 3359 NOTICE OF APPEARANCE by William E Boyes on behalf of LODESTONE SOUTH PARTNERSHIP LP FAMILY LIMITED PARTNERSHIP. (Boyes, William) |
Filing 3358 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) |
Filing 3357 NOTICE OF APPEARANCE by David N. Dunn on behalf of WILLIAM H JOHNSON TR U/A/D 04/29/92 TRUST #92. (Dunn, David) |
Filing 3356 NOTICE OF APPEARANCE by David N. Dunn on behalf of Rev Liv TR of Joel S Marks ESOP Rollover U/A/D 03-30-2006. (Dunn, David) |
Filing 3355 NOTICE OF APPEARANCE by David N. Dunn on behalf of MAUD P. BARTON REV TRUST 0396 DTD 11/13/89. (Dunn, David) |
>>>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) |
>>>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) |
>>>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) |
>>>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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3437 AMENDED 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. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3441 MOTION for Philip M. Musolino to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9405368. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
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) |
>>>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) |
Filing 4382 NOTICE OF APPEARANCE by Elaine S. Traynor. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4381 NOTICE OF APPEARANCE by Betty Zuck. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4379 NOTICE OF APPEARANCE by James R. Caldwell. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4355 NOTICE OF APPEARANCE by Elaine Chaeh-Richert. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4354 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) |
Filing 4353 NOTICE OF APPEARANCE by Roger Bare. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4350 NOTICE OF APPEARANCE by Fridstein Investment Partnership. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4349 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) |
Filing 4348 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) |
Filing 4346 NOTICE OF APPEARANCE by Katherine M. White. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4345 NOTICE OF APPEARANCE by Mario Campanaro. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 3354 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) |
Filing 3353 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.) |
Filing 3352 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.) |
Filing 3351 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.) |
Filing 3350 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) |
Filing 3349 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.) |
Filing 3348 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) |
Filing 3347 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.) |
Filing 3346 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) |
Filing 3345 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.) |
Filing 3344 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.) |
Filing 3343 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.) |
Filing 3342 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.) |
Filing 3341 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.) |
Filing 3340 NOTICE OF APPEARANCE by Kathleen Grace Cahill Slaught on behalf of DIRECTOR'S GUILD OF AMERICA PRODUCER PENSION TRUST. (Slaught, Kathleen) |
Filing 3339 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.) |
Filing 3338 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) |
Filing 3337 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.) |
Filing 3336 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.) |
Filing 3335 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) |
Filing 3334 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.) |
Filing 3333 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) |
Filing 3332 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.) |
Filing 3331 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.) |
Filing 3330 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) |
Filing 3329 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) |
Filing 3328 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Judith N.H. Weiss. (Rosberger, Richard) |
Filing 3327 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) |
Filing 3326 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.) |
Filing 3325 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John Randolph Foundation Support Fund, Inc.. (Rosberger, Richard) |
Filing 3324 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.) |
Filing 3323 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) |
Filing 3322 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of NATIONAL GEOGRAPHIC SOCIETY DEFERRED CAPITAL FUND, NATIONAL GEOGRAPHIC SOCIETY, MCV. (Rosberger, Richard) |
Filing 3321 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) |
Filing 3320 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). |
Filing 3319 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.) |
Filing 3318 NOTICE OF APPEARANCE by Deidre Ann Grossman on behalf of BAKERY, CONFECTIONERY, TOBACCO WORKERS & GRAIN MILLERS UNION LOCAL 102(INTERNATIONAL PENSION FUND). (Grossman, Deidre) |
Filing 3317 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.) |
Filing 3316 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New Jersey Health Foundation.(Kofman, Harold) |
Filing 3315 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) |
Filing 3314 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) |
Filing 3313 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) |
Filing 3312 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) |
Filing 3311 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) |
Filing 3310 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.) |
Filing 3309 NOTICE OF APPEARANCE by Harold Leonard Kofman on behalf of New Jersey Health Foundation. (Kofman, Harold) |
Filing 3308 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) |
Filing 3307 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) |
Filing 3306 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) |
Filing 3305 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.) |
Filing 3304 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) |
Filing 3303 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) |
Filing 3302 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) |
Filing 3301 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Jane S. Holzkamp Trust dated 12/18/1998. (Rosberger, Richard) |
Filing 3300 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent SAI Holdings, Inc., Other Affiliate Penson Worldwide, Inc. for Penson Financial Services, Inc.. Document filed by Penson Financial Services, Inc..(Gerber, Toby) |
Filing 3299 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) |
Filing 3298 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) |
Filing 3297 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.) |
Filing 3296 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) |
Filing 3295 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Edward T. McGowan. (Rosberger, Richard) |
Filing 3294 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) |
Filing 3293 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) |
Filing 3292 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) |
Filing 3291 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) |
Filing 3290 NOTICE OF APPEARANCE by Toby Lee Gerber on behalf of Penson Financial Services, Inc.. (Gerber, Toby) |
Filing 3289 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) |
Filing 3288 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) |
Filing 3287 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) |
Filing 3286 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) |
Filing 3285 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). |
Filing 3284 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) |
Filing 3283 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.) |
Filing 3282 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) |
Filing 3281 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Robert Szwajkos to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9400516. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by FMC Techonologies Inc. Defined Benefit Retirement Trust, FMC CORP DEFINED BENEFIT RETIREMENT TRUST, FMC Corporation Defined Benefit Trust. (Attachments: #1 Text of Proposed Order, #2 Exhibit A)(Szwajkos, Robert) Modified on 2/27/2014 (wb). |
Filing 3280 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) |
Filing 3279 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) |
Filing 3278 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) |
Filing 3277 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) |
Filing 3276 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.) |
Filing 3275 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) |
Filing 3274 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) |
Filing 3273 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) |
Filing 3272 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) |
Filing 3271 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) |
Filing 3270 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Theodore D. Novak Revoc Trust U/A 12/12/90. (Rosberger, Richard) |
Filing 3269 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.) |
Filing 3268 NOTICE OF APPEARANCE by Richard S. Miller on behalf of ACM GROUP TRUST- S&P 500, ALLIANCEBERNSTEIN TRUST, ALLIANCEBERNSTEIN VALUE FUND, Alliance Capital Group Trust, Alliance Capital Management, AllianceBernstein L.P.. (Miller, Richard) |
Filing 3267 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) |
Filing 3266 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Theodore D. Novak IRA Rollover. (Rosberger, Richard) |
Filing 3265 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) |
Filing 3264 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.) |
Filing 3263 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) |
Filing 3262 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) |
Filing 3261 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) |
Filing 3260 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.) |
Filing 3259 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) |
Filing 3258 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) |
Filing 3257 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) |
Filing 3256 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) |
Filing 3255 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) |
Filing 3254 NOTICE OF APPEARANCE by Mary C. Dunn on behalf of Dorothy Russell Shattuck. (Dunn, Mary) |
Filing 3253 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of THEODORE D NOVAK. (Rosberger, Richard) |
Filing 3252 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) |
Filing 3251 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) |
Filing 3250 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) |
Filing 3249 NOTICE OF APPEARANCE by Jonathan D Polkes on behalf of MORGAN STANLEY, MORGAN STANLEY & CO, MORGAN STANLEY & CO INTERNATIONAL, INC. (F/K/A MORGAN STANLEY & CO. INTERNATIONAL, LTD.), MORGAN STANLEY & CO. INTERNATIONAL PLC F/K/A MORGAN STANLEY & CO. INTERNATIONAL LIMITED, Morgan Stanley Barney LLC, Morgan Stanley Capital Services, Inc., Morgan Stanley Total Market Index Fund. (Polkes, Jonathan) |
Filing 3248 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) |
Filing 3247 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) |
Filing 3246 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) |
Filing 3245 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of W. WRIGLEY JR CHRISTMAS TRUST. (Rosberger, Richard) |
Filing 3244 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) |
Filing 3243 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.) |
Filing 3242 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) |
Filing 3241 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) |
Filing 3240 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) |
Filing 3239 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.) |
Filing 3238 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) |
Filing 3237 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) |
Filing 3236 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.) |
Filing 3235 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) |
Filing 3234 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) |
Filing 3233 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). |
Filing 3232 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) |
Filing 3231 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) |
Filing 3230 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) |
Filing 3229 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.) |
Filing 3228 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) |
Filing 3227 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of FNY Managed Accounts LLP. (Rosberger, Richard) |
Filing 3226 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) |
Filing 3225 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.) |
Filing 3224 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) |
Filing 3223 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) |
Filing 3222 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) |
Filing 3221 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.) |
Filing 3220 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) |
Filing 3219 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of First New York Securities, LLC. (Rosberger, Richard) |
Filing 3218 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) |
Filing 3217 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) |
Filing 3216 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of USHER CHARITABLE FOUNDATION. (Rosberger, Richard) |
Filing 3215 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) |
Filing 3214 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). |
Filing 3213 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) |
Filing 3212 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.) |
Filing 3211 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) |
Filing 3210 NOTICE OF APPEARANCE by Katherine Leone Anderson on behalf of Laurena P. Huber, Robert C. Huber. (Anderson, Katherine) |
Filing 3209 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) |
Filing 3208 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) |
Filing 3207 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) |
Filing 3206 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) |
Filing 3205 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.) |
Filing 3204 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) |
Filing 3203 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) |
Filing 3202 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) |
Filing 3201 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ADVISORS INNER CIRCLE FUND-VALUE EQUITY FUND, LARGE CAP FUND, LARGE CAP INDEX FUND, LARGE CAP VALUE FUND, SEI GLOBAL INVESTMENTS FUND PLC, SEI INVESTMENT CANADA COMPANY, SEI INVESTMENTS CANADA COMPANY LCV, SEI INVESTMENTS SIIT LARGE CAP, SEI INVESTMENTS SIMT LARGE CAP, SEI INVESTMENTS SIMT TAX MANAG, SEI Large Cap Value Fund, SEI SIIT LCV, SEI SIMT LCV, SEI SIMT TAX MANAGED LARGE CAP, SGIF LARGE CAP VALUE FUND (R1V ENHANCED), Sei institutional investment trust - large cap fund, Sei institutional investment trust - large cap index fund, Sei s&p 500 index fund, UA S & P 500 INDEX FDSEI GLOBAL INVESTMENTS.(Dice, Denis) |
Filing 3200 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.) |
Filing 3199 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) |
Filing 3198 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) |
Filing 3197 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent SEI Investments Company for Sei Private Trust Company. Document filed by Sei Private Trust Company.(Dice, Denis) |
Filing 3196 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) |
Filing 3195 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) |
Filing 3194 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.) |
Filing 3193 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) |
Filing 3192 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) |
Filing 3191 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FAMANDSFORENINGEN TRP US LARGE CAP AKTIER.(D'Agostino, Michael) |
Filing 3190 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) |
Filing 3189 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) |
Filing 3188 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) |
Filing 3187 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.) |
Filing 3186 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) |
Filing 3185 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) |
Filing 3184 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) |
Filing 3183 NOTICE OF APPEARANCE by Patricia Larue on behalf of DOROTHY DUNKLIN MARTING. (Larue, Patricia) |
Filing 3182 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.) |
Filing 3181 NOTICE OF APPEARANCE by Denis Dice on behalf of ADVISORS INNER CIRCLE FUND-VALUE EQUITY FUND, LARGE CAP FUND, LARGE CAP INDEX FUND, LARGE CAP VALUE FUND, SEI GLOBAL INVESTMENTS FUND PLC, SEI INVESTMENT CANADA COMPANY, SEI INVESTMENTS CANADA COMPANY LCV, SEI INVESTMENTS SIIT LARGE CAP, SEI INVESTMENTS SIMT LARGE CAP, SEI INVESTMENTS SIMT TAX MANAG, SEI Large Cap Value Fund, SEI SIIT LCV, SEI SIMT LCV, SEI SIMT TAX MANAGED LARGE CAP, SGIF LARGE CAP VALUE FUND (R1V ENHANCED), Sei Private Trust Company, Sei institutional investment trust - large cap fund, Sei institutional investment trust - large cap index fund, Sei s&p 500 index fund, UA S & P 500 INDEX FDSEI GLOBAL INVESTMENTS. (Dice, Denis) |
Filing 3180 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.) |
Filing 3179 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) |
Filing 3178 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) |
Filing 3177 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) |
Filing 3176 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.) |
Filing 3175 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.) |
Filing 3174 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) |
Filing 3173 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.) |
Filing 3172 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) |
Filing 3171 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.) |
Filing 3170 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.) |
Filing 3169 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). |
Filing 3168 AMENDED 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. Return Date set for 2/27/2014 at 12:00 PM. (Attachments: #1 Text of Proposed Order Proposed Order, #2 Exhibit Florida Supreme Court Certificate of Good Standing)(Boyes, William) |
Filing 3167 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.) |
Filing 3166 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) |
Filing 3165 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) |
Filing 3164 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.) |
Filing 3163 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). |
Filing 3162 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.) |
Filing 3161 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) |
Filing 3160 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.) |
Filing 3159 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) |
Filing 3158 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) |
Filing 3157 NOTICE OF APPEARANCE by Karel Sue Karpe on behalf of Claudia F. Gasparini. (Karpe, Karel) |
Filing 3156 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3088 MOTION for Susan H. Aprill 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3281 MOTION for Robert Szwajkos to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9400516. 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) |
>>>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) |
>>>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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3168 AMENDED 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. (wb) |
>>>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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice 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 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) |
>>>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) |
>>>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) |
>>>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) |
>>>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) |
>>>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) |
>>>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) |
Filing 4313 NOTICE OF APPEARANCE by Stephen E. Quast. (sjo) |
Filing 4311 NOTICE OF APPEARANCE by Renaissance Fd, Adv. (sjo) |
Filing 3667 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) |
Filing 3155 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) |
Filing 3154 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) |
Filing 3153 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) |
Filing 3152 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) |
Filing 3151 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) |
Filing 3150 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of Reader's Digest Association, Inc. Retirement Plan. (Chase, Thomas) |
Filing 3149 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of FUTURE FUND BOARD OF GUARDIANS. (Rosberger, Richard) |
Filing 3148 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of PETER C SCRIVNER & ELLEN M SCRIVNER JT TEN. (Chase, Thomas) |
Filing 3147 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Daily News Tribune Inc.. (Rosberger, Richard) |
Filing 3146 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) |
Filing 3145 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) |
Filing 3144 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Harvey Mudd College. (Rosberger, Richard) |
Filing 3143 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) |
Filing 3142 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Trinity Health Corporation. (Rosberger, Richard) |
Filing 3141 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of Kansas City Police Employees' Retirement Systems. (Chase, Thomas) |
Filing 3140 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) |
Filing 3139 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) |
Filing 3138 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of TRINITY HEALTH PENSION PLAN. (Rosberger, Richard) |
Filing 3137 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of James F. Pruyn. (Rosberger, Richard) |
Filing 3136 NOTICE OF APPEARANCE by Thomas Paul Krebs on behalf of Regions Bank, N.A.. (Krebs, Thomas) |
Filing 3135 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Betty J. Stephens Survivors Trust. (Rosberger, Richard) |
Filing 3134 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) |
Filing 3133 NOTICE OF APPEARANCE by Geoffrey S Goodman on behalf of Regions Bank, N.A.. (Goodman, Geoffrey) |
Filing 3132 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John Stephens Marital Deduction Trust. (Rosberger, Richard) |
Filing 3131 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) |
Filing 3130 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) |
Filing 3129 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) |
Filing 3128 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) |
Filing 3127 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) |
Filing 3126 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) |
Filing 3125 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of Woods Fund of Chicago. (Chase, Thomas) |
Filing 3124 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of RMH Index Fund LLC. (Rosberger, Richard) |
Filing 3123 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) |
Filing 3122 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) |
Filing 3121 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of UNIVERSITY OF MINNESOTA FOUNDATION. (Chase, Thomas) |
Filing 3120 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of UNIVERSITY OF MIAMI GROWTH POOL. (Chase, Thomas) |
Filing 3119 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of San Francisco Ladies' Protection and Relief Society d/b/a the Heritage. (Rosberger, Richard) |
Filing 3118 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of LJR Limited Partnership. (Rosberger, Richard) |
Filing 3117 NOTICE OF APPEARANCE by Thomas Paul Krebs on behalf of ABN AMRO Clearing Chicago LLC.. (Krebs, Thomas) |
Filing 3116 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of Policemen's Annuity and Benefit Fund of Chicago. (Chase, Thomas) |
Filing 3115 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) |
Filing 3114 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) |
Filing 3113 NOTICE OF APPEARANCE by Thomas Paul Krebs on behalf of Equitec Specialists LLC. (Krebs, Thomas) |
Filing 3112 NOTICE OF APPEARANCE by Thomas Paul Krebs on behalf of Morgan Keegan & Co.. (Krebs, Thomas) |
Filing 3111 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. (Krebs, Thomas) |
Filing 3110 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) |
Filing 3109 NOTICE OF APPEARANCE by Thomas Paul Krebs on behalf of UMB Bank, N.A.. (Krebs, Thomas) |
Filing 3108 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) |
Filing 3107 NOTICE OF APPEARANCE by Geoffrey S Goodman on behalf of ABN AMRO Clearing Chicago LLC.. (Goodman, Geoffrey) |
Filing 3106 NOTICE OF APPEARANCE by Geoffrey S Goodman on behalf of Equitec Specialists LLC. (Goodman, Geoffrey) |
Filing 3105 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) |
Filing 3104 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of First Midwest Bancorp. (Chase, Thomas) |
Filing 3103 NOTICE OF APPEARANCE by Geoffrey S Goodman on behalf of Morgan Keegan & Co.. (Goodman, Geoffrey) |
Filing 3102 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) |
Filing 3101 NOTICE OF APPEARANCE by Thomas Everett Chase on behalf of Civilian Employees' Retirement System of the Police Department of Kansas City, Missouri. (Chase, Thomas) |
Filing 3100 NOTICE OF APPEARANCE by Robert S. Bressler on behalf of Equitec Specialists LLC, Equitec Specialists, LLC. (Bressler, Robert) |
Filing 3099 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). |
Filing 3098 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). |
Filing 3097 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. (Goodman, Geoffrey) |
Filing 3096 NOTICE OF APPEARANCE by Robert S. Bressler on behalf of ABN AMRO Clearing Chicago LLC.. (Bressler, Robert) |
Filing 3095 NOTICE OF APPEARANCE by Robert S. Bressler on behalf of Morgan Keegan & Co.. (Bressler, Robert) |
Filing 3094 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) |
Filing 3093 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sturm Financial Group, Inc. for ANB Bank. Document filed by ANB Bank.(Walker, Julie) |
Filing 3092 NOTICE OF APPEARANCE by Geoffrey S Goodman on behalf of UMB Bank, N.A.. (Goodman, Geoffrey) |
Filing 3091 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Masonic Family Health Foundation. (Rosberger, Richard) |
Filing 3090 NOTICE OF APPEARANCE by Richard M. Carbonara on behalf of UMC Benefit Board, Inc.. (Carbonara, Richard) |
Filing 3089 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. (Bressler, Robert) |
Filing 3088 MOTION for Susan H. Aprill to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Lawrence F. Klima. (Attachments: #1 Exhibit, #2 Text of Proposed Order)(Aprill, Susan) |
Filing 3087 NOTICE OF APPEARANCE by Richard M. Carbonara on behalf of SCOTT R COOK. (Carbonara, Richard) |
Filing 3086 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Matt J. Wollman Revocable Trust. (Rosberger, Richard) |
Filing 3085 NOTICE OF APPEARANCE by Robert S. Bressler on behalf of Regions Bank, N.A.. (Bressler, Robert) |
Filing 3084 NOTICE OF APPEARANCE by Richard M. Carbonara on behalf of NANCY A COOK. (Carbonara, Richard) |
Filing 3083 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of MF Index Fund LLC. (Rosberger, Richard) |
Filing 3082 NOTICE OF APPEARANCE by Robert S. Bressler on behalf of UMB Bank, N.A.. (Bressler, Robert) |
Filing 3081 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) |
Filing 3080 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Winton Evolution Fund for WINSTON EVOLUTION PORTFOLIO SPC FBO WINTON EVOLUTION SEGREGATED PORTFOLIO NO 1. Document filed by WINSTON EVOLUTION PORTFOLIO SPC FBO WINTON EVOLUTION SEGREGATED PORTFOLIO NO 1.(Klotz, Martin) |
Filing 3079 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) |
Filing 3078 NOTICE OF APPEARANCE by Martin B Klotz on behalf of WINSTON EVOLUTION PORTFOLIO SPC FBO WINTON EVOLUTION SEGREGATED PORTFOLIO NO 1. (Klotz, Martin) |
Filing 3077 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of MICHAEL J. LICCAR & COMPANY LLC. (Rosberger, Richard) |
Filing 3076 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) |
Filing 3075 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Neckar Holdings LLC. (Rosberger, Richard) |
Filing 3074 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) |
Filing 3073 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) |
Filing 3072 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) |
Filing 3070 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Orpheus Trust. (Rosberger, Richard) |
Filing 3069 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GEORGE EASTMAN HOUSE INC ENDOWMENT FUND. (Attachments: #1 Certificate of Service)(Bojnowski, Leah) |
Filing 3067 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) |
Filing 3065 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Pleiades Trust. (Rosberger, Richard) |
Filing 3063 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Richman Greer PA 401K Profit Sharing Plan. (Rosberger, Richard) |
Filing 3062 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) |
Filing 3061 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) |
Filing 3060 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) |
Filing 3059 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). |
Filing 3058 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) |
Filing 3057 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) |
Filing 3056 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) |
Filing 3055 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of ROY J. CARVER CHARITABLE TRUST. (Rosberger, Richard) |
Filing 3053 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Steven W. Morris. (Rosberger, Richard) |
Filing 3052 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of THE CANADIAN MEDICAL PROTECTIVE ASSOCIATION. (Rosberger, Richard) |
Filing 3051 NOTICE OF APPEARANCE by Eugene J Geekie on behalf of Brumback Family LLC, CHARLES T BRUMBACK JR AND KIMBERLY C BRUMBACK. (Geekie, Eugene) |
Filing 3050 NOTICE OF PRO SE APPEARANCE by Lawrence J Blum. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft) |
Filing 3049 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) |
Filing 3047 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) |
Filing 3046 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Ann F. Parks Trust. (Rosberger, Richard) |
Filing 3045 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) |
Filing 3044 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) |
Filing 3043 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) |
Filing 3042 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of STICHTING PENSIOENFONDS CAMPINA LCV. (Rosberger, Richard) |
Filing 3041 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Archdiocese of New York Master Trust, Current Trustee.(Krolewski, Martin) |
Filing 3040 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Archdiocesan Pension Plan of the Archdiocese of New York.(Krolewski, Martin) |
Filing 3039 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) |
Filing 3038 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) |
Filing 3037 NOTICE OF APPEARANCE by William Keith Wolf on behalf of International Union of Operating Engineers Local 825 Pension Fund. (Wolf, William) |
Filing 3036 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). |
Filing 3035 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) |
Filing 3034 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of California Physicians' Service d/b/a Blue Shield of California. (Rosberger, Richard) |
Filing 3033 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CENTRASTATE MEDICAL CENTER. (Rosberger, Richard) |
Filing 3032 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of CHARLES E. HUGEL. (Rosberger, Richard) |
Filing 3031 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of DANIEL G VOLKMANN III REV TR 3/7/03. (Rosberger, Richard) |
Filing 3030 NOTICE OF APPEARANCE by Mitchell Jan Banas, Jr on behalf of CAROL E NEWMAN REVOCABLE TRUST UA 02-10-2006, Carol E. Newman Revocable Trust and Carole E. Newman as Trustee of the Carole E. Newman Revocable Trust. (Banas, Mitchell) |
Filing 3029 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Day Family LLLP. (Rosberger, Richard) |
Filing 3028 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of DLD Family LLLP. (Rosberger, Richard) |
Filing 3027 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) |
>>>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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #3020 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) |
>>>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) |
>>>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) |
>>>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) |
>>>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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2997 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) |
Filing 4526 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) |
Filing 3026 NOTICE OF APPEARANCE by David Bruce Anderson on behalf of KAISER FOUNDATION HEALTH PLAN, Kaiser Foundation Hospitals. (Anderson, David) |
Filing 3025 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) |
Filing 3024 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) |
Filing 3023 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) |
Filing 3022 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) |
Filing 3021 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Cullen/Frost Bankers, Inc., Other Affiliate Frost Insurance Agency, Inc., Other Affiliate Frost Brokerage Services, Inc., Other Affiliate Frost Investment Advisors, LLC, Other Affiliate Tri-Frost Corporation for FROST BANK. Document filed by FROST BANK.(Gerber, Toby) |
Filing 3020 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) |
Filing 3019 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) |
Filing 3018 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) |
Filing 3017 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by KPC US Equity LLC.(Solomont, Charles) |
Filing 3016 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) |
Filing 3015 NOTICE OF APPEARANCE by Toby Lee Gerber on behalf of FROST BANK. (Gerber, Toby) |
Filing 3014 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Edward T. McGowan. (Rosberger, Richard) |
Filing 3013 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) |
Filing 3012 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) |
Filing 3011 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) |
Filing 3010 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.) |
Filing 3009 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John D. & Catherine T. Macarthur Foundation. (Rosberger, Richard) |
Filing 3008 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Green Century USA Green Century Capital Management.(D'Agostino, Michael) |
Filing 3007 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) |
Filing 3005 NOTICE of Withdrawal of Appearance re: #1948 Notice of Appearance. 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) |
Filing 3004 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) |
Filing 3003 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John F. Llewellyn Living Trust. (Rosberger, Richard) |
Filing 3002 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) |
Filing 3001 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of John J. Jiganti. (Rosberger, Richard) |
Filing 3000 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) |
Filing 2999 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Johnson Growth LLC. (Rosberger, Richard) |
Filing 2998 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) |
Filing 2997 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) |
Filing 2996 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) |
Filing 2995 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) |
Filing 2994 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Unisys master trust.(King, Kenneth) |
Filing 2993 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) |
Filing 2992 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) |
Filing 2991 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Kenneth J. Douglas, Vicki F. Douglas. (Rosberger, Richard) |
Filing 2990 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) |
Filing 2989 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Judith E. Blazer Living Trust U/A/D 10/21/96. (Rosberger, Richard) |
Filing 2988 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) |
Filing 2987 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of King Bruwaert House. (Rosberger, Richard) |
Filing 2986 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) |
Filing 2985 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) |
Filing 2984 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). |
Filing 2983 FILING ERROR - DEFICIENT DOCKET ENTRY - QUARTERLY MOTION for Susan H. Aprill to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9390124. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Lawrence F. Klima. (Attachments: #1 Text of Proposed Order, #2 Exhibit)(Aprill, Susan) Modified on 2/25/2014 (wb). |
Filing 2982 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) |
Filing 2981 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) |
Filing 2980 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) |
Filing 2979 NOTICE OF APPEARANCE by Kenneth J. King on behalf of Unisys master trust. (King, Kenneth) |
Filing 2978 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) |
Filing 2977 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) |
Filing 2976 NOTICE OF APPEARANCE by Kenneth J. King on behalf of John Doe as a Trustee of the Albert Einstein Medical Center Employees Retirement Trust. (King, Kenneth) |
Filing 2975 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of LATTNER FAMILY FOUNDATION. (Rosberger, Richard) |
Filing 2974 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) |
Filing 2973 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) |
Filing 2972 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of LAURALEE K. BELL 1993 TRUST. (Rosberger, Richard) |
Filing 2971 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of LISA M. FEATHERER TRUST U/A/D JUNE 12, 1992. (Rosberger, Richard) |
Filing 2970 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) |
Filing 2969 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of Lone Tree Partners, LLC. (Rosberger, Richard) |
Filing 2968 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) |
Filing 2967 NOTICE OF APPEARANCE by Mark Stephen Sullivan on behalf of Banco Portuguese de Investimento, S.A.. (Sullivan, Mark) |
Filing 2966 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). |
Filing 2965 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of C & F Lane Family LP. (Rosberger, Richard) |
Filing 2964 NOTICE OF APPEARANCE by Richard Edward Rosberger on behalf of MICHAEL C DONAHUE AND MARTHA D DONAHUE. (Rosberger, Richard) |
Filing 2963 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) |
Filing 2962 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) |
Filing 2961 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) |
Filing 2960 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) |
Filing 2959 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) |
Filing 2958 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) |
Filing 2957 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) |
Filing 2956 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) |
Filing 2955 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) |
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) |
>>>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) |
>>>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) |
>>>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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2983 QUARTERLY MOTION for Susan H. Aprill to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9390124. 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. (wb) |
>>>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) |
>>>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) |
>>>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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2982 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. (bcu) |
>>>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) |
Filing 4523 NOTICE OF APPEARANCE by Steven Backer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4522 NOTICE OF APPEARANCE by Barbara A. Rosen. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4521 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) |
Filing 4520 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) |
Filing 4519 NOTICE OF APPEARANCE by Helen Kay Dohm. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4512 NOTICE OF APPEARANCE by Max Gardner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4501 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) |
Filing 4500 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) |
Filing 4413 NOTICE OF APPEARANCE by Robert Sparr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4377 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) |
Filing 4310 NOTICE OF APPEARANCE by John W. & Cheryl C. Tyrone. (sjo) |
Filing 4308 NOTICE OF APPEARANCE by Nancy Sue Fridstein. (sjo) |
Filing 2954 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Red Diamond Pass US EQ Ltd-Inv Adv.(D'Agostino, Michael) |
Filing 2953 NOTICE OF APPEARANCE by Jeffrey J. Mayer on behalf of Susan Heymann. (Mayer, Jeffrey) |
Filing 2952 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) |
Filing 2951 NOTICE OF APPEARANCE by Anand Dash on behalf of DARRIN MARITAL TRUST. (Dash, Anand) |
Filing 2950 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) |
Filing 2949 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) |
Filing 2948 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) |
Filing 2947 NOTICE OF APPEARANCE by Kathleen Grace Cahill Slaught on behalf of SOUTHERN NEVADA CULINARY & BARTENDERS PENSION TRUST FUND. (Slaught, Kathleen) |
Filing 2946 NOTICE OF APPEARANCE by Heather L. Kramer on behalf of Margaret Sindelar. (Kramer, Heather) |
Filing 2945 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) |
Filing 2944 NOTICE OF APPEARANCE by David S. Barritt on behalf of Allstate Insurance Company. (Barritt, David) |
Filing 2943 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) |
Filing 2942 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) |
Filing 2941 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) |
Filing 2940 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) |
Filing 2939 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) |
Filing 2938 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 2/24/2014 (lb). |
Filing 2937 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) |
Filing 2936 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) |
Filing 2935 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) |
Filing 2934 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) |
Filing 2933 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) |
Filing 2932 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) |
Filing 2931 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) |
Filing 2930 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) |
Filing 2929 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) |
Filing 2928 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) |
>>>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) |
>>>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) |
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) |
>>>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) |
>>>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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Richard S. Miller to RE-FILE Document #2938 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
>>>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) |
Filing 4306 NOTICE OF APPEARANCE by Renee Gilbert. (sjo) |
Filing 4299 NOTICE OF APPEARANCE by Betsy Neville Anderson. (sjo) |
Filing 4297 NOTICE OF APPEARANCE by Louis Gilbert. (sjo) |
Filing 4112 NOTICE OF PRO SE APPEARANCE by Robyn L. Motley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 2927 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). |
Filing 2926 NOTICE OF APPEARANCE by Joshua Allen Zielinski on behalf of ALZ S&P 500 INDEX FUND. (Zielinski, Joshua) |
Filing 2925 NOTICE OF APPEARANCE by James Michael Altieri on behalf of R JAMES MACALEER. (Altieri, James) |
Filing 2924 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) |
Filing 2923 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) |
Filing 2922 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) |
Filing 2921 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) |
Filing 2920 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) |
Filing 2919 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) |
Filing 2918 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) |
Filing 2917 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2631 MOTION for BRIAN J. SHERMAN to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9322960. 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. (wb) |
>>>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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2893 MOTION for William E. Boyes, Esq. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9374131. 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. (wb) |
>>>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) |
>>>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) |
Filing 2916 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) |
Filing 2915 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) |
Filing 2914 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) |
Filing 2913 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) |
Filing 2912 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) |
Filing 2911 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) |
Filing 2910 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) |
Filing 2909 NOTICE OF APPEARANCE by Michael L. Klein on behalf of Jeffrey Appleby. (Klein, Michael) |
Filing 2908 NOTICE OF APPEARANCE by Michael L. Klein on behalf of David D Frank, David D Frank, Catherine Verdusco, Catherine Verdusco, Catherine Verdusco. (Klein, Michael) |
Filing 2907 NOTICE OF APPEARANCE by Michael L. Klein on behalf of APPLEBY INVESTMENTS LP. (Klein, Michael) |
Filing 2906 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) |
Filing 2905 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Nuveen Investments, Inc. for Nuveen Investment Solutions, Inc. (f/k/a Richards and Tierney). Document filed by Nuveen Investment Solutions, Inc. (f/k/a Richards and Tierney).(Krauss, Michael) |
Filing 2904 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) |
Filing 2903 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) |
Filing 2902 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. Document filed by ERTURK OZBEK, DTD 06/29/1999 REVOCABLE TRUST. (Attachments: #1 Exhibit Exhibit A, #2 Text of Proposed Order Proposed Order)(Altman, Jason) |
Filing 2901 NOTICE OF APPEARANCE by Lisa Boardman Burnette on behalf of WILLIAM D ARVEY TRUST U/A DTD 11/13/1992. (Burnette, Lisa) |
Filing 2900 NOTICE OF APPEARANCE by Lisa Boardman Burnette on behalf of CHARLES & ELIZABETH CLARKE TRUST U/A DTD 01/03/1994. (Burnette, Lisa) |
Filing 2899 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) |
Filing 2898 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) |
Filing 2897 NOTICE OF APPEARANCE by Lisa Boardman Burnette on behalf of Philip V. Mann. (Burnette, Lisa) |
Filing 2896 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) |
Filing 2895 NOTICE OF APPEARANCE by Lisa Boardman Burnette on behalf of MARTHA M ARVEY TRUST U/A DTD 11/13/1992 ACCOUNT A. (Burnette, Lisa) |
Filing 2894 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) |
Filing 2893 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for William E. Boyes, Esq. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9374131. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by LODESTONE SOUTH PARTNERSHIP LP FAMILY LIMITED PARTNERSHIP. (Attachments: #1 Text of Proposed Order Proposed Order, #2 Exhibit Cert of Good Standing)(Boyes, William) Modified on 2/21/2014 (wb). |
Filing 2892 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) |
Filing 2891 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) |
Filing 2890 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) |
Filing 2889 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) |
Filing 2888 NOTICE OF APPEARANCE by Marc Owen Mandel on behalf of NAUMBURG FAMILY LLC A PARTNERSHIP, NAUMBURG FAMILY LLC A PARTNERSHIP. (Mandel, Marc) |
Filing 2887 NOTICE OF APPEARANCE by Jeffrey Steven Margolin on behalf of CLERICAL MEDICAL INVESTMENT GROUP LIMITED, CLERICAL MEDICAL MANAGED FUNDS LIMITED. (Margolin, Jeffrey) |
Filing 2886 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) |
Filing 2885 NOTICE OF APPEARANCE by David S. Barritt on behalf of Esurance Insurance Company. (Barritt, David) |
Filing 2884 NOTICE OF APPEARANCE by Steven Mark Abramowitz on behalf of JAY S. MEYSTEL TR DTD 5/20/82. (Abramowitz, Steven) |
Filing 2883 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. Document filed by SEIU LOCAL 36 BOLR PENSION FUND. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order)(Pourakis, Constantine) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2902 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.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 4407 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) |
Filing 4376 NOTICE OF APPEARANCE by Anne Irene Anderson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4375 NOTICE OF APPEARANCE by Julie M. Kerr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4316 NOTICE OF APPEARANCE by James B. Kerr III. (sjo) |
Filing 4315 NOTICE OF APPEARANCE by James B. Kerr III, Trustee. (sjo) |
Filing 4305 NOTICE OF APPEARANCE by Karen Silgardo. (sjo) |
Filing 4303 NOTICE OF APPEARANCE by Bernard Silgardo. (sjo) |
Filing 4301 NOTICE OF APPEARANCE by Susan Mitchell. (sjo) |
Filing 3071 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) |
Filing 3066 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) |
Filing 2882 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) |
Filing 2881 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) |
Filing 2880 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) |
Filing 2879 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. Document filed by Clearview Correspondent Services.(Marinzel, Alexandra) |
Filing 2878 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) |
Filing 2877 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) |
Filing 2876 FILING ERROR - DEFICIENT DOCKET ENTRY - 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) Modified on 2/19/2014 (bcu). |
Filing 2875 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) |
Filing 2874 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) |
Filing 2873 NOTICE OF APPEARANCE by Christopher Louis Muniz on behalf of C HUGH STEPHENS, U/A DTD 11/08/2002, Kevin D O'Brien Trust DTD 8-18-03, Kevin and Sarah O'Brien, SUSAN S WHITE, Sarah A O'Brien Trust DTD 8-18-03. (Muniz, Christopher) |
Filing 2872 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) |
Filing 2871 MOTION for Julie M. Walker to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ANB Bank. (Attachments: #1 Exhibit A, #2 Exhibit B - Proposed Order, #3 Certificate of Service)(Walker, Julie) |
Filing 2870 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Norwood Financial Corp. for Wayne Bank. Document filed by Wayne Bank.(Hinton, John) |
Filing 2869 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Ameriprise Financial, Inc. for Ameriprise Trust Co.. Document filed by Ameriprise Trust Co..(Krauss, Michael) |
Filing 2868 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) |
Filing 2867 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) |
Filing 2865 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) |
Filing 2864 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) |
Filing 2863 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) |
Filing 2862 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) |
>>>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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2871 MOTION for Julie M. Walker 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2876 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.. 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) |
>>>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) |
Filing 2866 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) |
Filing 2861 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) |
Filing 2860 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) |
Filing 2859 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) |
Filing 2858 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) |
Filing 2857 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) |
Filing 2856 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) |
Filing 2855 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) |
Filing 2854 NOTICE OF APPEARANCE by Lee Harrington on behalf of HCA MASTER RETIREMENT TRUST LCV. (Harrington, Lee) |
Filing 2853 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) |
Filing 2852 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) |
Filing 2851 NOTICE OF APPEARANCE by Lee Harrington on behalf of HCA, INC. MASTER RETIREMENT TRUST. (Harrington, Lee) |
Filing 2850 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) |
Filing 2849 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) |
Filing 2848 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) |
Filing 2847 NOTICE OF APPEARANCE by Laura Elizabeth Appleby on behalf of MLC Investments Limited. (Appleby, Laura) |
Filing 2846 NOTICE OF APPEARANCE by Shawn Patrick Regan on behalf of BROWN INVESTMENT ADVISORY & TRUST CO., Nancy M. Roberts Revocable Trust. (Regan, Shawn) |
Filing 2845 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..(Paster, Joshua) |
Filing 2844 NOTICE OF APPEARANCE by Joshua Seth Paster on behalf of BROWN INVESTMENT ADVISORY & TRUST CO., Nancy M. Roberts Revocable Trust. (Paster, Joshua) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney John Timothy Hinton to RE-FILE Document #2837 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
Filing 2843 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SOCIETY FOR THE DANISH OLD PEOPLES HOME.(Bloomberg, David) |
Filing 2842 NOTICE OF APPEARANCE by Howard J. Rosenburg on behalf of Peter G. Lagen. (Rosenburg, Howard) |
Filing 2841 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) |
Filing 2840 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) |
Filing 2839 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Moore Global Fixed Income Fund (Master), LP for SJL Moore Ltd. Document filed by SJL Moore Ltd.(Klotz, Martin) |
Filing 2838 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) |
Filing 2837 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 2/18/2014 (lb). |
Filing 2836 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Dynamic Domestic Fund LP.(Klotz, Martin) |
Filing 2835 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) |
Filing 2834 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). |
Filing 2833 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). |
Filing 2832 NOTICE OF APPEARANCE by Martin B Klotz on behalf of SJL Moore Ltd. (Klotz, Martin) |
Filing 2831 NOTICE OF APPEARANCE by Martin B Klotz on behalf of Dynamic Domestic Fund LP. (Klotz, Martin) |
Filing 2830 NOTICE OF APPEARANCE by Urban S. Mulvehill on behalf of KATHERINE GILLESPIE SPEARMAN. (Mulvehill, Urban) |
Filing 2829 NOTICE OF APPEARANCE by Gregg J. Simon on behalf of Kevin and Sarah O'Brien, Sarah A O'Brien Trust DTD 8-18-03. (Simon, Gregg) |
Filing 2828 NOTICE OF APPEARANCE by Gregg J. Simon on behalf of C HUGH STEPHENS, U/A DTD 11/08/2002, Kevin D O'Brien Trust DTD 8-18-03, SUSAN S WHITE. (Simon, Gregg) |
Filing 2821 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). |
Filing 2819 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) |
Filing 2818 NOTICE OF APPEARANCE by Eric D. Welsh on behalf of CAROMONT HEALTH INC. LSV MANAGED ACCOUNT-DBAB, CAROMONT/GASTON HEALTHCARE CORPORATE LCV, CAROMONT/GASTON HEALTHCARE PENSION LCV. (Welsh, Eric) |
Filing 2816 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) |
Filing 2815 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2810 MOTION for Terence D. Brennan to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9355493. 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. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2814 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.. The document has been reviewed and there are no deficiencies. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2809 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.. The document has been reviewed and there are no deficiencies. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2028 MOTION for Peter J. Leff to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9255011. Motion and supporting papers to be reviewed by Clerk's Office staff., #2040 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., #2057 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., #2806 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., #2019 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., #2025 MOTION for Philip A. Whistler to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., #2026 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., #1942 MOTION for Martin E. Seifert to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9247603. Motion and supporting papers to be reviewed by Clerk's Office staff., #1926 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., #2814 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., #2000 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., #1947 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., #1438 MOTION for Paul J. Ondrasik, Jr. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., #2022 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, #2032 MOTION to Appear Pro Hac Vice of Matthew L. Fornshell. Filing fee $ 200.00, receipt number 0208-9255197. Motion and supporting papers to be reviewed by Clerk's Office staff., #1916 MOTION for Brian Jeffrey Slovut to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9244360. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
>>>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) |
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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2834 AMENDED MOTION for Martin J Foley to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., #2833 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. (bcu) |
>>>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) |
Filing 2817 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) |
Filing 2814 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. Document filed by Abbott Laboratories Annuities Retirement Trust.(Schneider, Bradley) |
Filing 2813 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.) |
Filing 2812 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) |
Filing 2811 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) |
Filing 2810 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Terence D. Brennan to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9355493. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by OHLSON ENTERPRISES. (Attachments: #1 Certificate of Service, #2 Text of Proposed Order)(Brennan, Terence) Modified on 2/14/2014 (wb). |
Filing 2809 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. Document filed by DOROTHY DUNKLIN MARTING. (Attachments: #1 Exhibit)(Larue, Patricia) |
Filing 2807 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) |
Filing 2806 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) |
Filing 2805 NOTICE OF APPEARANCE by Stuart Libicki on behalf of SOUTHERN CALIFORNIA UNITED FOOD AND COMMERCIAL WORKERS UNION AND FOOD EMPLOYERS JOINT PENSION FUND. (Libicki, Stuart) |
Filing 2804 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) |
Filing 2803 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) |
Filing 2802 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) |
Filing 2801 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) |
Filing 2800 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) |
Filing 2799 NOTICE OF APPEARANCE by Charles Robert Pergue on behalf of United Teamsters Pension Fund "A" LCV. (Pergue, Charles) |
>>>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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2779 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.. The filing is deficient for the following reason(s): Missing 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 and attach a Proposed Order. (bcu) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2770 MOTION for Bradley R. Schneider to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9350621. 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. (bcu) |
>>>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) |
>>>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) |
>>>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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2778 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.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 2796 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) |
Filing 2795 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) |
Filing 2794 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) |
Filing 2793 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) |
Filing 2792 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) |
Filing 2791 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) |
Filing 2790 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) |
Filing 2789 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) |
Filing 2788 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) |
Filing 2787 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) |
Filing 2786 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) |
Filing 2785 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) |
Filing 2784 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) |
Filing 2783 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) |
Filing 2782 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) |
Filing 2781 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) |
Filing 2780 NOTICE OF APPEARANCE by Edward L. Birk on behalf of AMY W FONG TRUST, U/A DTD 06/14/1988. (Birk, Edward) |
Filing 2779 FILING ERROR - DEFICIENT DOCKET ENTRY - 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) Modified on 2/13/2014 (bcu). |
Filing 2778 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) |
Filing 2777 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) |
Filing 2776 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) |
Filing 2775 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) |
Filing 2774 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.(Brennan, Terence) |
Filing 2773 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Michigan Education Association.(Artz, John) |
Filing 2772 NOTICE OF APPEARANCE by Emily C. Komlossy on behalf of William Steiner Living Trust U/A 3/16/02, William Steiner Living Trust U/A 8/16/06. (Komlossy, Emily) |
Filing 2771 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) |
Filing 4492 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) |
Filing 4216 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) |
Filing 4182 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) |
Filing 4179 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) |
Filing 4177 NOTICE OF PRO SE APPEARANCE by H Robert Holmes. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 2798 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) |
Filing 2797 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) |
Filing 2770 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Bradley R. Schneider to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9350621. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Abbott Laboratories Annuities Retirement Trust.(Schneider, Bradley) Modified on 2/13/2014 (bcu). |
Filing 2769 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) |
Filing 2768 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) |
Filing 2767 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) |
Filing 2766 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) |
Filing 2765 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) |
Filing 2764 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) |
Filing 2763 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) |
Filing 2762 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Foliofn, Inc. for Folio Investing f/k/a Folio Investment, Inc. Document filed by Folio Investing f/k/a Folio Investment, Inc.(Ricca, Carlos) |
Filing 2761 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) |
Filing 2760 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Folio Investing f/k/a Folio Investment, Inc. (Ricca, Carlos) |
Filing 2759 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) |
Filing 2758 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Ameriprise Financial, Inc., Corporate Parent AMPF Holding Corporation for American Enterprise Investment Services Inc. Document filed by American Enterprise Investment Services Inc.(Krauss, Michael) |
Filing 2757 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.(Krauss, Michael) |
Filing 2756 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 Advantis Series Fund Inc, Advantus Capitol Management Inc, Advantus Series Fund, Inc. Index 500 Portfolio, 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 Mutual Funds. (Madsen, Sarah) |
Filing 2755 DECLARATION of Sarah E. Madsen, Esq. in Support re: #2754 MOTION for Sarah E. Madsen, Esq. to Withdraw as Attorney.. Document filed by Advantis Series Fund Inc, Advantus Capitol Management Inc, Advantus Series Fund, Inc. Index 500 Portfolio, 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 Mutual Funds. (Madsen, Sarah) |
Filing 2754 MOTION for Sarah E. Madsen, Esq. to Withdraw as Attorney. Document filed by Advantis Series Fund Inc, Advantus Capitol Management Inc, Advantus Series Fund, Inc. Index 500 Portfolio, 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 Mutual Funds.(Madsen, Sarah) |
Filing 2753 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Horace Mann Educators Corporation for Wilshire Variable Insurance Trust, Wilshire Variable Insurance Trust Socially Responsible Fund. Document filed by Wilshire Variable Insurance Trust, Wilshire Variable Insurance Trust Socially Responsible Fund.(Heuer, Jeremy) |
Filing 2751 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Horace Mann Life Insurance Company, Corporate Parent Genworth Financial Trust Company, Corporate Parent DST Systems, Inc., Corporate Parent SEI Private Trust Company, Corporate Parent Charles Schwab & Co. for WILSHIRE 5000 INDEX FUND, Wilshire Mutual Funds, Inc.. Document filed by WILSHIRE 5000 INDEX FUND, Wilshire Mutual Funds, Inc..(Heuer, Jeremy) |
Filing 2749 NOTICE OF APPEARANCE by Jeremy Ross Heuer on behalf of Wilshire Variable Insurance Trust Socially Responsible Fund. (Heuer, Jeremy) |
Filing 2748 NOTICE OF APPEARANCE by Jeremy Ross Heuer on behalf of Wilshire Variable Insurance Trust. (Heuer, Jeremy) |
Filing 2746 NOTICE OF APPEARANCE by Jeremy Ross Heuer on behalf of Wilshire Mutual Funds, Inc.. (Heuer, Jeremy) |
Filing 2745 NOTICE OF APPEARANCE by Jeremy Ross Heuer on behalf of WILSHIRE 5000 INDEX FUND. (Heuer, Jeremy) |
Filing 2744 NOTICE OF APPEARANCE by David Edmund Bennett on behalf of Wilshire Variable Insurance Trust Socially Responsible Fund. (Bennett, David) |
Filing 2743 NOTICE OF APPEARANCE by David Edmund Bennett on behalf of Wilshire Variable Insurance Trust. (Bennett, David) |
Filing 2742 NOTICE OF APPEARANCE by David Edmund Bennett on behalf of Wilshire Mutual Funds, Inc.. (Bennett, David) |
Filing 2741 NOTICE OF APPEARANCE by David Edmund Bennett on behalf of WILSHIRE 5000 INDEX FUND. (Bennett, David) |
Filing 2740 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) |
Filing 2739 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) |
Filing 2738 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) |
Filing 2737 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Sarah Emily Madsen to RE-FILE Document #2735 MOTION for Sarah E. Madsen, Esq. to Withdraw as Attorney. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) |
Filing 4191 NOTICE OF PRO SE APPEARANCE by Lee Carlisle Gregory. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4188 NOTICE OF PRO SE APPEARANCE by Thomas G. Dubin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 2735 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Sarah E. Madsen, Esq. to Withdraw as Attorney. Document filed by Advantis Series Fund Inc, Advantus Capitol Management Inc, Advantus Series Fund, Inc. Index 500 Portfolio, 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 Mutual Funds. (Attachments: #1 Affidavit Declaration in Support, #2 Affidavit Certification of Service)(Madsen, Sarah) Modified on 2/11/2014 (db). |
Filing 2734 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Raymond James Financial, Inc. for Raymond James & Associates Inc. Document filed by Raymond James & Associates Inc.(Ricca, Carlos) |
Filing 2733 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Raymond James Financial, Inc. for Morgan Keegan & Co.. Document filed by Morgan Keegan & Co..(Ricca, Carlos) |
Filing 2732 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Stifel Financial Corp. for STIFEL NICOLAUS & CO.. Document filed by STIFEL NICOLAUS & CO..(Ricca, Carlos) |
Filing 2723 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) |
Filing 2721 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) |
Filing 2717 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) |
Filing 2699 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) |
Filing 2698 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) |
Filing 2697 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) |
Filing 2696 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) |
Filing 2695 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) |
Filing 2694 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) |
Filing 2693 FIRST MOTION for Mark G. McLean to Appear Pro Hac Vice. 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, #2 Text of Proposed Order)(McLean, Mark) |
Filing 2690 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) |
Filing 2676 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) |
Filing 2673 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) |
Filing 2672 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) |
Filing 2671 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) |
Filing 2670 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) |
Filing 2669 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) |
Filing 2665 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) |
Filing 2664 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) |
Filing 2663 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hough Family Foundation, Inc..(Thomas, Terri) |
Filing 2662 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Museum of Fine Arts, St. Petersburg.(Thomas, Terri) |
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) |
Filing 2661 NOTICE OF APPEARANCE by Francis Paul Greene on behalf of ANNA B. SILVER. (Greene, Francis) |
Filing 2660 MOTION for Patricia LaRue to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DOROTHY DUNKLIN MARTING. (Attachments: #1 Exhibit)(Larue, Patricia) |
Filing 2659 FILING ERROR - DEFICIENT DOCKET ENTRY - 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) Modified on 3/3/2014 (bcu). |
Filing 2658 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) |
Filing 2657 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) |
Filing 2656 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) |
Filing 2652 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) |
Filing 2648 NOTICE OF APPEARANCE by Menachem Mendel Bensinger on behalf of Douglas J. Luiten. (Bensinger, Menachem) |
Filing 2647 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) |
Filing 2646 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) |
Filing 2645 NOTICE OF APPEARANCE by Paul Michael Zieff on behalf of Douglas B. Stewart. (Zieff, Paul) |
Filing 2644 NOTICE OF APPEARANCE by Paul Michael Zieff on behalf of John W Stewart. (Zieff, Paul) |
Filing 2643 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) |
Filing 2642 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) |
Filing 2641 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) |
Filing 2640 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. Document filed by Michigan Education Association. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order Order for Admission Pro Hac Vice)(Artz, John) |
Filing 2639 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) |
Filing 2638 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) |
Filing 2637 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) |
Filing 2636 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) |
Filing 2635 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) |
Filing 2634 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) |
Filing 2633 NOTICE OF APPEARANCE by Alan Tapper. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 2632 NOTICE OF APPEARANCE by John Mullooly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 2631 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for BRIAN J. SHERMAN to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9322960. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Boynton Beach General. (Attachments: #1 Text of Proposed Order)(Sherman, Brian) Modified on 2/21/2014 (wb). |
Filing 2666 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) |
Filing 2630 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Lansforsakringar AB for LANSFORSAKRINGAR. Document filed by LANSFORSAKRINGAR.(D'Agostino, Michael) |
Filing 2629 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) |
Filing 2675 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) |
Filing 2628 NOTICE OF APPEARANCE by Kenneth P. Jones on behalf of KEN AND LISA CASCARELLA. (Jones, Kenneth) |
Filing 2627 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) |
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) |
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) |
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) |
Pro Hac Vice Fee Payment: for #2594 MOTION for John Hamilton Korns 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 0208-9313928.(Korns, John) |
Filing 4493 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) |
Filing 4489 NOTICE OF APPEARANCE by Gary Crowe, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 2626 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) |
Filing 2625 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) |
Filing 2622 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) |
Filing 2621 MOTION for Charles P. Scully, II to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9310262. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MARINE CARPENTERS PENSION FUND. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Scully, Charles) |
Filing 2620 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) |
Filing 2619 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) |
Filing 2618 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) |
Filing 2617 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) |
Filing 2616 NOTICE OF APPEARANCE by Martin E Seifert on behalf of TOWER TRUST COMPANY. (Seifert, Martin) |
Filing 2624 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) |
Filing 2623 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) |
Filing 2615 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) |
Filing 2614 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) |
Filing 2613 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) |
Filing 2612 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/29/2014 (lb). |
Filing 2611 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) |
Filing 2610 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) |
Filing 2609 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) |
Filing 2608 NOTICE OF APPEARANCE by Robert G Haile, Jr on behalf of DONALD L MILLER TR U/A DTD 05/20/1982. (Haile, Robert) |
Filing 2607 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for David Maurer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9305341. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Friedman Living Trust U/A 08/04/99. (Attachments: #1 Text of Proposed Order)(Maurer, David) Modified on 4/22/2015 (wb). |
Filing 2606 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) |
Filing 2605 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) |
Filing 2604 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) |
Filing 2603 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Michael Krauss to RE-FILE Document #2612 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
Pro Hac Vice Fee Payment: for #2594 MOTION for John Hamilton Korns 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.(Korns, John) |
Filing 4421 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) |
Filing 4174 NOTICE OF PRO SE APPEARANCE by W. Gaston Caperton. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 4135 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) |
Filing 4134 NOTICE OF PRO SE APPEARANCE by Anne Irene Anderson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 3660 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) |
Filing 3068 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) |
Filing 2602 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) |
Filing 2601 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) |
Filing 2600 NOTICE OF APPEARANCE by Jonathan M Boulahanis on behalf of MARY SUE GATZERT TRUST DATED 9-29-95. (Boulahanis, Jonathan) |
Filing 2599 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) |
Filing 2598 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) |
Filing 2597 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) |
Filing 2596 NOTICE OF APPEARANCE by Verona M. Sandberg on behalf of THOMASYNE C HUBERT. (Sandberg, Verona) |
Filing 2595 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) |
Filing 2594 MOTION for John Hamilton Korns to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ESTATE OF ROBERT C GILKISON.(Korns, John) |
Filing 2593 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) |
Filing 2592 NOTICE OF APPEARANCE by Ezekiel Daystar Carder on behalf of Stationary Engineers Local 39 Pension Trust Fund. (Carder, Ezekiel) |
Filing 2591 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) |
Filing 2590 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) |
Filing 2589 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) |
Filing 4208 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) |
Filing 4207 NOTICE OF PRO SE APPEARANCE by NANETTE ROSENBERG. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 4173 NOTICE OF PRO SE APPEARANCE by Thomas W Hundley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 4137 NOTICE OF PRO SE APPEARANCE by John Tomei. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 4133 NOTICE OF PRO SE APPEARANCE by HERBERT G. LAU. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 4117 NOTICE OF APPEARANCE PRO SE by Lauralyn D. Matos. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 4116 NOTICE OF PRO SE APPEARANCE by Kathy R. Hundley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 4115 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) |
Filing 4114 NOTICE OF PRO SE APPEARANCE by Marc S. Schacher. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 4113 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) |
Filing 4111 NOTICE OF PRO SE APPEARANCE by Nanette Rosenberg. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 2588 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) |
Filing 2587 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) |
Filing 2586 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/28/2014 (lb). |
Filing 2585 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) |
Filing 2584 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) |
Filing 2583 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) |
Filing 2582 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) |
Filing 2581 CERTIFICATE of Counsel by Daniel G. Jarcho on behalf of 1994 ALICIA P. GUGGENHEIM TRUST, BLANDINA ROJEK, BLANDINA ROJEK CHAR LD. TRUST, Smoke Rise Foundation, Inc.. Re: #2580 Notice of Appearance. (Jarcho, Daniel) |
Filing 2580 NOTICE OF APPEARANCE by Daniel G. Jarcho on behalf of 1994 ALICIA P. GUGGENHEIM TRUST, BLANDINA ROJEK, BLANDINA ROJEK CHAR LD. TRUST, Smoke Rise Foundation, Inc.. (Jarcho, Daniel) |
Filing 2579 CERTIFICATE of Counsel by Daniel Joseph Carrigan on behalf of 1994 ALICIA P. GUGGENHEIM TRUST, BLANDINA ROJEK, BLANDINA ROJEK CHAR LD. TRUST, Smoke Rise Foundation, Inc.. Re: #2578 Notice of Appearance. (Carrigan, Daniel) |
Filing 2578 NOTICE OF APPEARANCE by Daniel Joseph Carrigan on behalf of 1994 ALICIA P. GUGGENHEIM TRUST, BLANDINA ROJEK, BLANDINA ROJEK CHAR LD. TRUST, Smoke Rise Foundation, Inc.. (Carrigan, Daniel) |
Filing 2577 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) |
Filing 2576 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) |
Filing 2575 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) |
Filing 2574 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by OVERLOOK CAPITAL LLC.(Lipsky, Douglas) |
Filing 2573 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). |
Filing 2572 NOTICE OF APPEARANCE by Douglas Brian Lipsky on behalf of OVERLOOK CAPITAL LLC. (Lipsky, Douglas) |
Filing 2571 NOTICE OF APPEARANCE by Timothy Michael Herring on behalf of GREGORY J MARCIANO. (Herring, Timothy) |
Filing 2570 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/27/2014 (lb). |
Filing 2569 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) |
Filing 2568 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/27/2014 (lb). |
Filing 2567 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) |
Filing 2566 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) |
Filing 2565 MOTION for Brian A. Bosch to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9290461. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Elaine Bovaird, Trustee UA DTD 02/18/1993, Lloyd Ferguson, CGM IRA Rollover, State Street Bank and Trust Company. (Attachments: #1 Supplement Notice of Appearance)(Bosch, Brian) |
Filing 2564 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Swiss Re America Holding Corp. for Swiss Re Financial Products Corp.. Document filed by Swiss Re Financial Products Corp..(Momborquette, David) |
Filing 2563 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) |
Filing 2562 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.(Morreale, Frank) |
Filing 2561 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) |
Filing 4496 NOTICE OF APPEARANCE by Lidia Horvath. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4206 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) |
Filing 4146 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) |
Filing 4143 NOTICE OF PRO SE APPEARANCE by Constance Donnelly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 4138 NOTICE OF PRO SE APPEARANCE by Joseph G. Traynor. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 4127 NOTICE OF PRO SE APPEARANCE by Henry Ray. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 4120 NOTICE OF PRO SE APPEARANCE by Edward A Gallagher. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 4110 NOTICE OF PRO SE APPEARANCE by Daniel Joseph. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 2560 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) |
Filing 2559 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) |
Filing 2558 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) |
Filing 2557 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) |
Filing 2555 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EQUITY INVESTMENT CORPORATION.(Matthews, John) |
Filing 2554 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). |
Filing 2553 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) |
Filing 2552 MOTION for Daniel A Laufer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9286915. 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) |
Filing 2551 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) |
Filing 2550 NOTICE OF APPEARANCE by Lauren Beslow on behalf of ALYN L COOPERMAN REVOCABLE TRUST DATED 8/25/1994. (Beslow, Lauren) |
Filing 2549 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.) |
Filing 2548 NOTICE OF APPEARANCE by Darryl S. Laddin on behalf of CORRIE NORRIS WHITE. (Laddin, Darryl) |
Filing 2547 NOTICE OF APPEARANCE by Ira M. Levee on behalf of MARSCO INVESTMENT CORP.. (Levee, Ira) |
Filing 2546 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney David Keith Momborquette to RE-FILE Document #2462 Rule 7.1 Corporate Disclosure Statement,, #2463 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Jack Yoskowitz to RE-FILE Document #2372 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Adam Christopher Smith to RE-FILE Document #2450 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Brian J Hurst to RE-FILE Document #2368 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Curtis Campbell Mechling to RE-FILE Document #2383 Rule 7.1 Corporate Disclosure Statement,,. ERROR(S): Corporate Parents were only added to (MD). 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Frank E. Morreale to RE-FILE Document #2351 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Michael S. Doluisio to RE-FILE Document #2413 Rule 7.1 Corporate Disclosure Statement,,. ERROR(S): Corporate Parents were only added to (MD). 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) |
Filing 4490 NOTICE OF APPEARANCE by Michael Muskal. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4422 NOTICE OF APPEARANCE by Cheryl R. Fox. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4409 NOTICE OF APPEARANCE by Michael Lufrano. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4408 NOTICE OF APPEARANCE by Betty Beaird E.T. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4406 NOTICE OF APPEARANCE by Matthew Pope. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4405 NOTICE OF APPEARANCE by Don E. Carter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4403 NOTICE OF APPEARANCE by Tektronix Cash Balance Plan Trust. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4402 NOTICE OF APPEARANCE by David Jeff Shaw. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4401 NOTICE OF APPEARANCE by David S. Morrison. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4400 NOTICE OF APPEARANCE by Intech Investment Management, LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4399 NOTICE OF APPEARANCE by Patricia W. Bernhardt. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4397 NOTICE OF APPEARANCE by James Donahue. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4396 NOTICE OF APPEARANCE by Robert Kerr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4395 NOTICE OF APPEARANCE by charter Partners LP. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4337 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) |
Filing 4220 NOTICE OF Pro Se APPEARANCE by George Drapeau. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4214 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) |
Filing 4211 NOTICE OF PRO SE APPEARANCE by Janice Winburn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4210 NOTICE OF PRO SE APPEARANCE by Wayne Weigand. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4209 NOTICE OF PRO SE APPEARANCE by Frank S. Tiernan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4205 NOTICE OF PRO SE APPEARANCE by Patrick J McGlinn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4204 NOTICE OF PRO SE APPEARANCE by Jacqueline S. Aronson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4203 NOTICE OF PRO SE APPEARANCE by Deborah M Nolan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4193 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) |
Filing 4167 NOTICE OF Pro Se APPEARANCE by Julie A. Triona. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4121 NOTICE OF Pro Se APPEARANCE by James A. Friedberg. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4119 NOTICE OF Pro Se APPEARANCE by John R. Jago. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4108 NOTICE OF PRO SE APPEARANCE by Marissa Rudman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 4104 NOTICE OF Pro Se APPEARANCE by Eugene Tillman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4103 NOTICE OF Pro Se APPEARANCE by Joshua S. Kanter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4102 NOTICE OF Pro Se APPEARANCE by Kirsten Konrad. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4101 NOTICE OF Pro Se APPEARANCE by Paul Konrad. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4100 NOTICE OF Pro Se APPEARANCE by Jacqueline S. Aronson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4022 NOTICE OF PRO SE APPEARANCE by Janice Jacobs. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4016 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). |
Filing 4002 NOTICE OF PRO SE APPEARANCE by Carol Lau. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4001 NOTICE OF PRO SE APPEARANCE by Betty Beaird. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4000 NOTICE OF PRO SE APPEARANCE by Lewis Taman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 3999 NOTICE OF PRO SE APPEARANCE by Larry Light. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 3987 NOTICE OF PRO SE APPEARANCE by MILTON GOLDWASSER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 3968 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) |
Filing 3959 NOTICE OF PRO SE APPEARANCE by WARREN CEREGHINO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 3954 NOTICE OF PRO SE APPEARANCE by Joseph Kollin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 3951 NOTICE OF PRO SE APPEARANCE by Hart Foundation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2556 LETTER from Maggie T. Chau dated 1/13/14 re: (Tribune Litigation) Maggie Chau requests that the Court not enter default against her and not dismiss her case. Document filed by MAGGIE T CHAU.(sc) |
Filing 2545 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent BNP Paribas for Tradeworx Ultra Select LP. Document filed by Tradeworx Ultra Select LP.(Kaplan, David) |
Filing 2544 NOTICE OF APPEARANCE by David Joseph Kaplan on behalf of Tradeworx Ultra Select LP. (Kaplan, David) |
Filing 2543 NOTICE OF APPEARANCE by Karin Elizabeth Fisch on behalf of The Merger Fund VL. (Fisch, Karin) |
Filing 2542 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) |
Filing 2541 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) |
Filing 2540 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) |
Filing 2539 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) |
Filing 2538 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) |
Filing 2537 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) |
Filing 2536 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) |
Filing 2535 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) |
Filing 2534 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) |
Filing 2533 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) |
Filing 2532 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) |
Filing 2531 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) |
Filing 2530 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) |
Filing 2529 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) |
Filing 2528 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) |
Filing 2527 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) |
Filing 2526 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) |
Filing 2525 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) |
Filing 2524 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) |
Filing 2523 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) |
Filing 2522 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) |
Filing 2521 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) |
Filing 2520 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) |
Filing 2519 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) |
Filing 2518 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) |
Filing 2517 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) |
Filing 2516 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) |
Filing 2515 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GOVERNMENT OF SINGAPORE INVESTMENT CORPORATION PTE, LTD..(Rose, Danielle) |
Filing 2514 NOTICE OF APPEARANCE by Danielle Lauren Rose on behalf of GOVERNMENT OF SINGAPORE INVESTMENT CORPORATION PTE, LTD.. (Rose, Danielle) |
Filing 2513 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) |
Filing 2512 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) |
Filing 2511 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) |
Filing 2510 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) |
Filing 2509 MOTION for Jacquelijne Katrina Graves to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9281122. 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) |
Filing 2508 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) |
Filing 2507 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) |
Filing 2506 MOTION for Winthrop Blackstone Reed, III to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9280974. 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) |
Filing 2505 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) |
Filing 2504 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) |
Filing 2503 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) |
Filing 2502 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) |
Filing 2501 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) |
Filing 4147 NOTICE OF PRO SE APPEARANCE by Robert C Newman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4145 NOTICE OF PRO SE APPEARANCE by Michele Donley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4144 NOTICE OF PRO SE APPEARANCE by George W Buck. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4142 NOTICE OF PRO SE APPEARANCE by Steven Roberts. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4141 NOTICE OF PRO SE APPEARANCE by Judith S Newman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4099 NOTICE OF Pro Se APPEARANCE by John Donley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4098 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) |
Filing 4097 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) |
Filing 2500 NOTICE OF APPEARANCE by Sigurd Ansgar Sorenson on behalf of VICTOR F. GANZI AND PATRICIA M. GANZI JTWROS. (Sorenson, Sigurd) |
Filing 2499 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) |
Filing 2498 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Wisconsin Reinsurance Corp..(Baker, Eric) |
Filing 2497 NOTICE OF APPEARANCE by Eric Allen Baker on behalf of Wisconsin Reinsurance Corp.. (Baker, Eric) |
Filing 2496 MOTION for Donald E. Herrmann to Appear Pro Hac Vice on behalf of Defendant Lowe Interests, L.P.. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by LOWE INTERESTS, L.P.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order for Admission Pro Hac Vice)(Herrmann, Donald) |
Filing 2495 NOTICE OF APPEARANCE by Alexander Martin Dudelson on behalf of MASONIC EDUCATION & CHARITY TR. (Dudelson, Alexander) |
Filing 2494 MOTION for Gregg J. Simon to Appear Pro Hac Vice on behalf of the Kevin D. OBrien Trust dtd 8-18-03; the Sarah A. OBrien Trust dtd 8-18-03; Kevin D. OBrien and Sarah A. OBrien, as trustees of the Kevin D. OBrien Trust dtd 8-18-03 and of the Sarah A. OBrien Trust dtd 8-18-03; Susan S. White; and C. Hugh Stevens, Trustee, C. Hugh Stephens Trust U/A dtd 11/08/2002. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Kevin D O'Brien Trust DTD 8-18-03.(Simon, Gregg) |
Filing 2493 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) |
Filing 2492 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) |
Filing 2491 NOTICE OF APPEARANCE by Suzanne O. Galbato on behalf of LARRY & DIXIE HART LIFETIME TRUST. (Galbato, Suzanne) |
Filing 2490 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) |
Filing 2489 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). |
Filing 2488 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) |
Filing 2487 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) |
Filing 2486 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) |
Filing 2485 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) |
Filing 2484 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) |
Filing 2483 NOTICE OF CHANGE OF ADDRESS by John Charles Matthews on behalf of James F. Barksdale, EQUITY INVESTMENT CORPORATION. New Address: Wargo & French, LLP, 201 S. Biscayne Blvd, Suite 1000, Miami, Florida, United States 33131, 3057776000. (Matthews, John) |
Filing 2482 NOTICE OF APPEARANCE by John Charles Matthews on behalf of EQUITY INVESTMENT CORPORATION, James F. Barksdale. (Matthews, John) |
Filing 2481 NOTICE OF APPEARANCE by Paul Andrew Rachmuth on behalf of Charles Dale Nancy Boyle. (Rachmuth, Paul) |
Filing 2480 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) |
Filing 2479 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) |
Filing 2478 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) |
Filing 2477 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) |
Filing 2476 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Prism Partners I, Prism Partners II Offshore Fund, Prism Partners III Leverage LP, Prism Partners IV, Weintraub Capital Management, L.P..(Raissi, Jahan) |
Filing 2475 NOTICE OF APPEARANCE by David Michael Goldstein on behalf of NATHAN H. PERLMAN TRUST B DTD 12-17-68. (Goldstein, David) |
Filing 2474 NOTICE OF APPEARANCE by Joseph Noah Paykin on behalf of ABIGAIL WALLACH. (Paykin, Joseph) |
Filing 2473 NOTICE OF APPEARANCE by Jahan P. Raissi on behalf of Prism Partners I, Prism Partners II Offshore Fund, Prism Partners III Leverage LP, Prism Partners IV, Weintraub Capital Management, L.P.. (Raissi, Jahan) |
Filing 2472 NOTICE OF APPEARANCE by Jeffrey Samuel Rugg on behalf of INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS LOCAL 357 PENSION TRUST PLANS. (Rugg, Jeffrey) |
Filing 2471 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) |
Filing 2470 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) |
Filing 2469 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) |
Filing 2468 NOTICE OF APPEARANCE by Kim Renee Walberg on behalf of RICHARD J. MOONEY (IRA). (Walberg, Kim) |
Filing 2467 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) |
Filing 2466 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) |
Filing 2465 NOTICE OF APPEARANCE by Daniel Bercu Besikof on behalf of RSZ TRUST U/A/D 06/02/99, The RSZ Trust u/a/d 06/22/99, Richard S. Ziman, Trustee. (Besikof, Daniel) |
Filing 2464 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) |
Filing 2463 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/23/2014 (lb). |
Filing 2462 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) Modified on 1/23/2014 (lb). |
Filing 2461 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) |
Filing 2460 NOTICE OF APPEARANCE by Timothy John Carter on behalf of John G. Lindsay U/A DTD 10/04/2007. (Carter, Timothy) |
Filing 2459 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) |
Filing 2458 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of JNL/Mellon Capital Management S&P 500 Index Fund. (Kelleher, Joseph) |
Filing 2457 NOTICE OF APPEARANCE by Frank J Morales on behalf of Automotive Machinists Pension Trust Fund. (Morales, Frank) |
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) |
Filing 2456 NOTICE OF APPEARANCE by Rafael Vergara on behalf of M. James Roberts. (Vergara, Rafael) |
Filing 2455 NOTICE OF APPEARANCE by Marc Ericson Darnell on behalf of JAMES L. LOCKWOOD, LOCKWOOD BROTHERS INC., James L. Lockwood, Lockwood Bros Inc, Manville Personal Injury Settlement Trust, Robert Evans (IRA), Robert Evans and Nancy Feigenbaum. (Darnell, Marc) |
Filing 2454 NOTICE OF APPEARANCE by Joshua Sam Beldner on behalf of BARBARA F SALAS & GEORGE M SALAS. (Beldner, Joshua) |
Filing 2453 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) |
Filing 2452 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) |
Filing 2451 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) |
Filing 2450 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/23/2014 (lb). |
Filing 2449 MOTION to Amend/Correct #2423 MOTION for Robert R. Feuille to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9274435. 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)(Feuille, Robert) |
Filing 2448 NOTICE OF APPEARANCE by Gabriel Del Virginia on behalf of Frank D. Simmons. (Del Virginia, Gabriel) |
Filing 2447 NOTICE OF APPEARANCE by Kent Paul Woods on behalf of JIMMY C PETTYJOHN JR IRREV INS TR DTD 02/12/2002. (Woods, Kent) |
Filing 2446 NOTICE OF APPEARANCE by John Avon Artz on behalf of Michigan Education Association. (Artz, John) |
Filing 2445 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) |
Filing 2444 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) |
Filing 2443 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) |
Filing 2442 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) |
Filing 2441 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) |
Filing 2440 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) |
Filing 2439 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) |
Filing 2438 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) |
Filing 2437 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) |
Filing 2436 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) |
Filing 2435 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) |
Filing 2434 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) |
Filing 2433 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) |
Filing 2432 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) |
Filing 2431 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) |
Filing 2430 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) |
Filing 4212 NOTICE OF PRO SE APPEARANCE by Mary J Coleman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4197 NOTICE OF PRO SE APPEARANCE by Daniel Jursa. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 4194 NOTICE OF PRO SE APPEARANCE by Donald Carl Cramer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 4189 NOTICE OF PRO SE APPEARANCE by Susan C. Kuhn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 4186 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). |
Filing 4185 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) |
Filing 4183 NOTICE OF PRO SE APPEARANCE by Kristin Lynn Hertz. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 4181 NOTICE OF PRO SE APPEARANCE by Howard Kirschbaun. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 4176 NOTICE OF PRO SE APPEARANCE by Kathryn M Ditto. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4175 NOTICE OF PRO SE APPEARANCE by GUS G HARTOONIAN. (djc) |
Filing 4163 NOTICE OF PRO SE APPEARANCE by GREGORY J CAPUTO. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4161 NOTICE OF PRO SE APPEARANCE by Sharron Cramer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4159 NOTICE OF PRO SE APPEARANCE by George M. Moss. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4158 NOTICE OF PRO SE APPEARANCE by Steve Rempel. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4157 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) |
Filing 4156 NOTICE OF PRO SE APPEARANCE by Edward J Dellin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4155 NOTICE OF PRO SE APPEARANCE by Yvonne A McCarter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4154 NOTICE OF PRO SE APPEARANCE by Barbara McGovern. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4132 NOTICE OF PRO SE APPEARANCE by Marilyn Brainard. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4131 NOTICE OF PRO SE APPEARANCE by Larry Brainard. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4130 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) |
Filing 4021 NOTICE OF PRO SE APPEARANCE by K. Murray Fournie. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ja) |
Filing 4017 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) |
Filing 3967 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) |
Filing 3965 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) |
Filing 3906 NOTICE OF APPEARANCE by Patricia J Fendley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 3904 NOTICE OF APPEARANCE by Carole Levy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 3880 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) |
Filing 3875 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) |
Filing 3874 NOTICE OF PRO SE APPEARANCE by Frances Van Treese. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 2429 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) |
Filing 2428 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) |
Filing 2427 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) |
Filing 2426 NOTICE OF CHANGE OF ADDRESS by Raul Antonio Cuervo on behalf of Cigna Corporation, 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) |
Filing 2425 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) |
Filing 2424 NOTICE OF CHANGE OF ADDRESS by Edmund John Zaharewicz on behalf of Cigna Corporation, 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) |
Filing 2423 MOTION for Robert R. Feuille to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9274435. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Robert C Palmer IRA.(Feuille, Robert) |
Filing 2422 NOTICE OF APPEARANCE by Robert R Feuille on behalf of Robert C Palmer IRA. (Feuille, Robert) |
Filing 2421 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) |
Filing 2420 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) |
Filing 2419 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by THE FRANCISCAN MISSIONARY UNION.(Zourigui, Jennifer) |
Filing 2418 NOTICE OF APPEARANCE by Jennifer Blaire Zourigui on behalf of THE FRANCISCAN MISSIONARY UNION. (Zourigui, Jennifer) |
Filing 2417 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) |
Filing 2416 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) |
Filing 2415 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) |
Filing 2414 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) |
Filing 2413 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/23/2014 (lb). |
Filing 2412 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) |
Filing 2411 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NEW JERSEY TRANSIT CORPORATION LCV, NJ TRANSIT AMALGAMATED TRANSIT UNION LCV, New jersey transit - mta allocation.(Nagel, Jeffrey) |
Filing 2410 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) |
Filing 2409 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) |
Filing 2408 NOTICE OF APPEARANCE by Jeffrey Lance Nagel on behalf of NEW JERSEY TRANSIT CORPORATION LCV, NJ TRANSIT AMALGAMATED TRANSIT UNION LCV, New jersey transit - mta allocation. (Nagel, Jeffrey) |
Filing 2407 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) |
Filing 2406 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) |
Filing 2405 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) |
Filing 2404 NOTICE OF APPEARANCE by Mitchell R. Edwards on behalf of Carrington M. Lloyd, Jr., PLD. (Edwards, Mitchell) |
Filing 2403 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) |
Filing 2402 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) |
Filing 2401 NOTICE OF APPEARANCE by Margaret M. Underwood on behalf of STEAMFITTERS LOCAL 420 LCV. (Underwood, Margaret) |
Filing 2400 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) |
Filing 2399 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) |
Filing 2398 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) |
Filing 2397 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) |
Filing 2396 FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR - (SEE ENTRY# 2397)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). |
Filing 2395 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) |
Filing 2394 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) |
Filing 2393 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) |
Filing 2392 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) |
Filing 2391 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) |
Filing 2390 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NOEL CAROLINE MCKISSICK TRUST UNDER AGREEMENT DTD 3/3/98.(Nagel, Jeffrey) |
Filing 2389 NOTICE OF APPEARANCE by Ludwig E. Kolman on behalf of DR CLARESA F ARMSTRONG TRUST U/A DTD 4/21/1983. (Kolman, Ludwig) |
Filing 2388 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) |
Filing 2387 NOTICE OF APPEARANCE by Jeffrey Lance Nagel on behalf of NOEL CAROLINE MCKISSICK TRUST UNDER AGREEMENT DTD 3/3/98. (Nagel, Jeffrey) |
Filing 2386 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) |
Filing 2385 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) |
Filing 2384 NOTICE OF APPEARANCE by Charles H. Wiggins on behalf of Claresa F.M. Armstrong, M.D., as Trustee for the Claresa F.M. Armstrong M.D. Trust U/A DTD 4/21/1983, Incorrectly sued as Dr. Claresa F. Armstrong Trust U/A DTD 4/21/1983, Claresa F. Armstrong, Truste. (Wiggins, Charles) |
Filing 2383 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/23/2014 (lb). |
Filing 2382 NOTICE OF APPEARANCE by Erin Lynne Eliasen on behalf of Regence BlueShield, Regence BlueCross Blue Shield. (Eliasen, Erin) |
Filing 2381 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) |
Filing 2380 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner. (Doniak, Christine) |
Filing 2379 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) |
Filing 2378 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) |
Filing 2377 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) |
Filing 2376 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) |
Filing 2375 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) |
Filing 2374 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) |
Filing 2373 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) |
Filing 2372 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/23/2014 (lb). |
Filing 2371 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) |
Filing 2370 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) |
Filing 2369 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) |
Filing 2368 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/23/2014 (lb). |
Filing 2367 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) |
Filing 2366 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) |
Filing 2365 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) |
Filing 2364 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) |
Filing 2363 NOTICE OF APPEARANCE by Robert James Basil on behalf of ERVIN L HEYDE JR SEP IRA. (Basil, Robert) |
Filing 2362 MOTION for Daniel B. Huyett to Appear Pro Hac Vice. 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) |
Filing 2361 NOTICE OF APPEARANCE by Robert James Basil on behalf of JEFFREY RISLEY. (Basil, Robert) |
Filing 2360 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) |
Filing 2359 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) |
Filing 2358 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) |
Filing 2357 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) |
Filing 2356 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) |
Filing 2355 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) |
Filing 2354 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) |
Filing 2353 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) |
Filing 2352 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) |
Filing 2351 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/23/2014 (lb). |
Filing 2350 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney David Keith Momborquette to RE-FILE Document #2334 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Brian J Hurst to RE-FILE Document #2335 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
Filing 4140 NOTICE OF PRO SE APPEARANCE by Ronda Purdy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4129 NOTICE OF PRO SE APPEARANCE by NICHOLAS VAN HOOGSTRATEN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4128 NOTICE OF PRO SE APPEARANCE by Darlene Utz. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4126 NOTICE OF PRO SE APPEARANCE by CRAWFORD COMPANY LLC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 4109 NOTICE OF PRO SE APPEARANCE by John Tomei. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 4052 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) |
Filing 4051 NOTICE OF PRO SE APPEARANCE by Marc D. Hoffrichter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4019 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) |
Filing 3976 NOTICE OF PRO SE APPEARANCE by Carolyn Fisher. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 3974 NOTICE OF PRO SE APPEARANCE by Elaine Cheah-Richert. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 3963 NOTICE OF PRO SE APPEARANCE by Global Securities Corporation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 3961 NOTICE OF PRO SE APPEARANCE by MICHAEL BOURGON. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 3955 NOTICE OF PRO SE APPEARANCE by Michael I Tarnoff. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn) |
Filing 2349 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) |
Filing 2348 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) |
Filing 2347 NOTICE OF APPEARANCE by Sean Christopher Southard on behalf of John Spears. (Southard, Sean) |
Filing 2346 MOTION for 11 MD 2296 to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9269206. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Formanek Investment Fund. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Cocke, David) |
Filing 2345 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.(Gordon, Andrew) |
Filing 2344 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Time Warner Inc. for Time Warner Inc Master Pension. Document filed by Time Warner Inc Master Pension.(Gordon, Andrew) |
Filing 2343 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) |
Filing 2342 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Citigroup Inc. for Citigroup Pension Plan. Document filed by Citigroup Pension Plan.(Gordon, Andrew) |
Filing 2341 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) |
Filing 2340 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Citigroup Inc. for CITIBANK NA EQUITY DERIVATIVES, CITIBANK, NATIONAL ASSOCIATION, in it's individual and custodial capacities, Citicorp Securities Services Inc., Citigroup Global Markets Inc., Citigroup Global Markets Ltd.. Document filed by CITIBANK NA EQUITY DERIVATIVES, CITIBANK, NATIONAL ASSOCIATION, in it's individual and custodial capacities, Citicorp Securities Services Inc., Citigroup Global Markets Inc., Citigroup Global Markets Ltd..(Gordon, Andrew) |
Filing 2339 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) |
Filing 2338 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) |
Filing 2337 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) |
Filing 2336 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) |
Filing 2335 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/17/2014 (lb). |
Filing 2334 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/17/2014 (lb). |
Filing 2333 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) |
Filing 2332 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) |
Filing 2331 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) |
Filing 2330 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) |
Filing 2329 NOTICE OF APPEARANCE by Richard F Levy on behalf of Elizabeth H. Van Merkensteijn. (Levy, Richard) |
Filing 2328 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) |
Filing 2327 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) |
Filing 2326 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) |
Filing 2325 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) |
Filing 2324 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) |
Filing 2323 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) |
Filing 2322 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) |
Filing 2321 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) |
Filing 2320 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) |
Filing 2319 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/16/2014 (lb). |
Filing 2318 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). |
Filing 2317 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) |
Filing 2316 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) |
Filing 2315 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). |
Filing 2314 NOTICE OF APPEARANCE by Alan Glen Geffin on behalf of Blackburn Trust. (Geffin, Alan) |
Filing 2313 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) |
Filing 2312 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) |
Filing 2311 NOTICE OF APPEARANCE by David Jarvis Cocke on behalf of Formanek Investment Fund. (Cocke, David) |
Filing 2310 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) |
Filing 2309 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) |
Filing 2308 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) |
Filing 2307 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) |
Filing 2306 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EULAV Asset Management.(Nagel, Jeffrey) |
Filing 2305 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) |
Filing 2303 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) |
Filing 2302 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) |
Filing 2300 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) |
Filing 2299 NOTICE OF APPEARANCE by Jeffrey Lance Nagel on behalf of EULAV Asset Management. (Nagel, Jeffrey) |
Filing 2298 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) |
Filing 2297 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) |
Filing 2296 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) |
Filing 2295 NOTICE OF APPEARANCE by Peter Lewis Feldman on behalf of The Master Trust Bank of Japan, Ltd.. (Feldman, Peter) |
Filing 2293 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Value Line Income & Growth Fund, Inc..(Nagel, Jeffrey) |
Filing 2292 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) |
Filing 2291 MOTION for Nicole DeBorde to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9267397. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by J. Hochglaube, M.D. Pension Plan, J. Hochgalube, M.D. Pension Plan.(Deborde, Nicole) |
Filing 2290 NOTICE OF APPEARANCE by Jeffrey Lance Nagel on behalf of Value Line Income & Growth Fund, Inc.. (Nagel, Jeffrey) |
Filing 2289 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) |
Filing 2288 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) |
Filing 2287 MOTION for Stephen B. Grow to Appear Pro Hac Vice on behalf of Christian School Pension and Trust Fund and Macatawa Bank. Filing fee $ 200.00, receipt number 0208-9267257. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CHRISTIAN SCHOOL PENSION AND TRUST FUND, Macatawa Bank. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Grow, Stephen) |
Filing 2286 FIRST MOTION for Peter A. Umoff to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9267230. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Flick Family Revocable Trust. Return Date set for 1/21/2014 at 12:00 PM. (Attachments: #1 Text of Proposed Order Order for Admission Pro Hac Vice)(Umoff, Peter) |
Filing 2285 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) |
Filing 2284 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of Vantagepoint Mellon Capital Management. (C De Baca, Joaquin) |
Filing 2283 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of Vantagepoint Goldman. (C De Baca, Joaquin) |
Filing 2282 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) |
Filing 2281 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of Vantagepoint T. Rowe Price. (C De Baca, Joaquin) |
Filing 2280 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) |
Filing 2279 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) |
Filing 2278 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of VANTAGEPOINT EQUITY INCOME FUND. (C De Baca, Joaquin) |
Filing 2277 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) |
Filing 2276 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of VANTAGEPOINT 500 STOCK INDEX FUND. (C De Baca, Joaquin) |
Filing 2275 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) |
Filing 2274 MOTION for Robert Michael Azzi to Appear Pro Hac Vice on behalf of Christian School Pension and Trust Fund and Macatawa Bank. Filing fee $ 200.00, receipt number 0208-9266846. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CHRISTIAN SCHOOL PENSION AND TRUST FUND, Macatawa Bank. (Attachments: #1 Text of Proposed Order, #2 Exhibit Certificate of Good Standing)(Azzi, Robert) |
Filing 2273 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of VANTAGEPOINT BROAD MARKET INDEX FUND. (C De Baca, Joaquin) |
Filing 2272 NOTICE OF APPEARANCE by Brandon Scott Reif on behalf of Friedman Living Trust U/A 08/04/99. (Reif, Brandon) |
Filing 2271 NOTICE OF APPEARANCE by Joaquin Matias C De Baca on behalf of VANTAGEPOINT ASSET ALLOCATION FUND. (C De Baca, Joaquin) |
Filing 2270 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) |
Filing 2269 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) |
Filing 2268 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) |
Filing 2267 MOTION for Michael D. Leffel to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9266511. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PL Pierce Surviving SPS's Tr DTD 09-17-2005, The OC Smith & PL Pierce Joint Rev. Living Trust DTD 7/28/2005, Patricia L. Pierce, Trustee. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Leffel, Michael) |
Filing 2266 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) |
Filing 2265 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) |
Filing 2264 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) |
Filing 2263 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) |
Filing 2262 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) |
Filing 2261 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) |
Filing 2260 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) |
Filing 2259 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) |
Filing 2258 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) |
Filing 2257 MOTION for Verona M. Sandberg to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by THOMASYNE C HUBERT, Thomasyne C Hubert. (Attachments: #1 IL Certificate of Good Standing, #2 Proposed Order)(Sandberg, Verona) |
Filing 2256 MOTION for Blake Tyler Hannafan 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)(Hannafan, Blake) |
Filing 2255 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) |
Filing 2254 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) |
Filing 2253 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/16/2014 (lb). |
Filing 2252 NOTICE OF APPEARANCE by John H. Byington, III on behalf of INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS LOCAL 25 PENSION TRUST PLANS. (Byington, John) |
Filing 2251 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) |
Filing 2250 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) |
Filing 2249 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) |
Filing 2248 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of WILMINGTON MID CAP MULTI MANAGER SERIES. (Kelleher, Joseph) |
Filing 2247 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) |
Filing 2246 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) |
Filing 2245 NOTICE OF APPEARANCE by Evan Scott Cowit on behalf of PATRICK S MAGUIRE. (Cowit, Evan) |
Filing 2244 NOTICE OF APPEARANCE by John H. Byington, III on behalf of KENNETH R LOISELLE TRUST U/A DTD 10/30/2001. (Byington, John) |
Filing 2243 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) |
Filing 2242 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) |
Filing 2241 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of ELIZABETH SCHELLENGER T/U/D. (Kelleher, Joseph) |
Filing 2240 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) |
Filing 2239 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of GEORGEANN S. BLAHA T/U/D. (Kelleher, Joseph) |
Filing 2238 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) |
Filing 2237 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) |
Pro Hac Vice Fee Payment: for #2257 MOTION for Verona M. Sandberg 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 0208-9266751.(Sandberg, Verona) |
Pro Hac Vice Fee Payment: for #2257 MOTION for Verona M. Sandberg 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.(Sandberg, Verona) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Andrew Garry Gordon to RE-FILE Document #2253 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Andrew Garry Gordon to RE-FILE Document #2168 Rule 7.1 Corporate Disclosure Statement,, #2169 Rule 7.1 Corporate Disclosure Statement, #2193 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - PDF ERROR. Note to Attorney David Keith Momborquette to RE-FILE Document #2315 Rule 7.1 Corporate Disclosure Statement,. (lb) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Jack Yoskowitz to RE-FILE Document #2318 Rule 7.1 Corporate Disclosure Statement,,. ERROR(S): Corporate Parents were added incorrectly. 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) one party name at a time. (lb) |
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) |
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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney David Keith Momborquette to RE-FILE Document #2319 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
Filing 4124 NOTICE OF PRO SE APPEARANCE by Brian Hull. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(tn) |
Filing 4083 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) |
Filing 4049 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) |
Filing 4048 NOTICE OF PRO SE APPEARANCE by James O Asher. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4047 NOTICE OF PRO SE APPEARANCE by Terrance R. McGovern. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4046 NOTICE OF PRO SE APPEARANCE by Louis Carbone. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4027 NOTICE OF PRO SE APPEARANCE by Elaine S Traynor. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 3923 NOTICE OF PRO SE APPEARANCE by JOYCE LUCHTMAN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 2304 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) |
Filing 2236 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) |
Filing 2235 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) |
Filing 2234 NOTICE OF APPEARANCE by David N. Dunn on behalf of Andy Hok Fan Sze Rev Trust U/A 5/30/96, Andy Hok Fan Sze, Trustee, Ginkgo Investments LLC, a Partnership. (Dunn, David) |
Filing 2233 NOTICE OF APPEARANCE by David N. Dunn on behalf of Spindle Limited Partnership Balanced Advisory. (Dunn, David) |
Filing 2232 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) |
Filing 2231 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. 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. Elus 1989 trust.(Balaschak, Susan) |
Filing 2230 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) |
Filing 2229 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Alberta W Chandler Marital Trust No. 2 UAD 06/26/35, CORINNE CHANDLER WERDEL TST NO. 1 GST NON-EXEMPT QUA, Camilla Chandler Family Foundation, Jeffrey Chandler, Chandler Trust No. 1, Chandler Trust No. 2 and Chandler Subtrusts, 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, 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, Marian Otis Chandler Trust No 2, May C Goodan Trust No 2, Moc Chandler Tr No 1 UTA DTD 6/16/35, Patricia Crowne 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, William Jr Stinehart, WARREN B. WILLIAMSON.(Feuer, Joel) |
Filing 2228 MOTION to Appear Pro Hac Vice Bruce A. Ericson. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BOARD OF TRUSTEES OF THE LELAND STANFORD JR UNIV. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Ericson, Bruce) |
Filing 2227 MOTION for Bruce A. Ericson to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ENHANCED RAFI US LARGE, L.P. A/K/A RESEARCH AFFILIATS FUNDAMENTAL INDEX LP. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Ericson, Bruce) |
Filing 2226 NOTICE OF APPEARANCE by Joel A. Feuer on behalf of Alberta W Chandler Marital Trust No. 2 UAD 06/26/35, CORINNE CHANDLER WERDEL TST NO. 1 GST NON-EXEMPT QUA, Camilla Chandler Family Foundation, Jeffrey Chandler, Chandler Trust No. 1, Chandler Trust No. 2 and Chandler Subtrusts, 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, 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, Marian Otis Chandler Trust No 2, May C Goodan Trust No 2, Moc Chandler Tr No 1 UTA DTD 6/16/35, Patricia Crowne 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, William Jr Stinehart, WARREN B. WILLIAMSON. (Feuer, Joel) |
Filing 2225 MOTION to Appear Pro Hac Vice Bruce A. Ericson. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Omers/AACP Investors II, L.P.. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Ericson, Bruce) |
Filing 2224 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) |
Filing 2223 NOTICE OF APPEARANCE by Eva H. Posman on behalf of PAUL G EITNER. (Posman, Eva) |
Filing 2222 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Steward Funds, Inc..(Doluisio, Michael) |
Filing 2221 NOTICE OF APPEARANCE by Michael S. Doluisio on behalf of Steward Funds, Inc.. (Doluisio, Michael) |
Filing 2220 NOTICE OF APPEARANCE by Alexander Bilus on behalf of Steward Funds, Inc.. (Bilus, Alexander) |
Filing 2219 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) |
Filing 2218 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) |
Filing 2217 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) |
Filing 2216 NOTICE OF APPEARANCE by Alexander Bilus on behalf of HARBOR CAPITAL ADVISORS LCV, HARBOR CAPITAL GROUP TRUST, HARBOR MID CAP VALUE FUND. (Bilus, Alexander) |
Filing 2215 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) |
Filing 2214 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) |
Filing 2213 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) |
Filing 2212 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) |
Filing 2211 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) |
Filing 2210 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) |
Filing 2209 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) |
Filing 2208 NOTICE OF APPEARANCE by Kevin E. Wolf on behalf of Judd S. Alexander Foundation, Inc.. (Wolf, Kevin) |
Filing 2207 NOTICE OF APPEARANCE by Mark Hanchet on behalf of JAPAN POST INSURANCE Co, Ltd.. (Hanchet, Mark) |
Filing 2206 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) |
Filing 2205 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Allianz Investmentbank AG, Corporate Parent Allianz Elementar Verisicherungs AG for ALLIANZ INVEST KAG - SIEMENS. Document filed by ALLIANZ INVEST KAG - SIEMENS.(Nagel, Jeffrey) |
Filing 2204 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) |
Filing 2203 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) |
Filing 2202 NOTICE OF APPEARANCE by Jeffrey Lance Nagel on behalf of ALLIANZ INVEST KAG - SIEMENS. (Nagel, Jeffrey) |
Filing 2201 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Allegro Associates, Susan Babcock, Jeffrey Chandler, Chandler Camilla Frost, Roger Goodan, KIRKPATRICK FARMING RANCHING, STINEHART LIVING TRUST UA DTD 05/19/89, William Jr Stinehart, WARREN B. WILLIAMSON, Judy C. Webb.(Feuer, Joel) |
Filing 2200 MOTION for Matthew H. Rice to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9263770. 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) |
Filing 2199 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) |
Filing 2198 NOTICE OF APPEARANCE by Joel A. Feuer on behalf of Allegro Associates, Susan Babcock, Jeffrey Chandler, Chandler Camilla Frost, Roger Goodan, KIRKPATRICK FARMING RANCHING, STINEHART LIVING TRUST UA DTD 05/19/89, William Jr Stinehart, WARREN B. WILLIAMSON, Judy C. Webb. (Feuer, Joel) |
Filing 2197 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of NVIT S&P 500 Index Fund. (Kelleher, Joseph) |
Filing 2196 NOTICE OF APPEARANCE by Steven Hesser Leech on behalf of Robert K. and Jeanette C. Urbain. (Leech, Steven) |
Filing 2195 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) |
Filing 2194 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Nationwide S&P 500 Index Fund. (Kelleher, Joseph) |
Filing 2193 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/16/2014 (lb). |
Filing 2192 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) |
Filing 2191 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JULIA WESTLAND REV TRUST U/A DTD 10/28/1996.(Hansen, Robyn) |
Filing 2190 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) |
Filing 2189 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) |
Filing 2188 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) |
Filing 2187 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) |
Filing 2186 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) |
Filing 2185 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) |
Filing 2184 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) |
Filing 2183 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) |
Filing 2182 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) |
Filing 2181 NOTICE OF APPEARANCE by Seth Michael Choset on behalf of Rosemary Dellaquila. (Choset, Seth) |
Filing 2180 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) |
Filing 2179 NOTICE OF APPEARANCE by Seth Michael Choset on behalf of Frank Dellaquila. (Choset, Seth) |
Filing 2178 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) |
Filing 2177 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) |
Filing 2176 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) |
Filing 2175 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) |
Filing 2174 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) |
Filing 2173 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) |
Filing 2172 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) |
Filing 2171 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) |
Filing 2170 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) |
Filing 2169 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/16/2014 (lb). |
Filing 2168 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/16/2014 (lb). |
Filing 2167 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) |
Filing 2166 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) |
Filing 2165 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by LANGDON STREET CAPITAL LP.(Kotwick, Mark) |
Filing 2164 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) |
Filing 2163 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) |
Filing 2162 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) |
Filing 2161 NOTICE OF APPEARANCE by Mark David Kotwick on behalf of LANGDON STREET CAPITAL LP. (Kotwick, Mark) |
Filing 2160 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) |
Filing 2159 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) |
Filing 2158 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) |
Filing 2157 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of BALLENTINE US MID CAP EQUITY FUND SELECT. (Kelleher, Joseph) |
Filing 2156 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) |
Filing 2155 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) |
Filing 2154 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Janney Montgomery Scott Inc.. (Kelleher, Joseph) |
Filing 2153 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). |
Filing 2152 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) |
Filing 2151 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) |
Filing 2150 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) |
Filing 2149 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) |
Filing 2148 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) |
Filing 2147 NOTICE OF CHANGE OF ADDRESS by Margarita Y. Ginzburg on behalf of SEEING EYE FOUNDATION. New Address: Day Pitney LLP, One Jefferson Road, Parsippany, New Jersey, 07054, 973-966-6300. (Ginzburg, Margarita) |
Filing 2146 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) |
Filing 2145 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) |
Filing 2144 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) |
Filing 2143 NOTICE OF APPEARANCE by Ariadne Santiago Montare on behalf of Jean Curry Glassell, acting trustee and beneficiary of the Alfred C. Glassell, Jr. Childrens Trust for Jean Curry Glassell, Stacie Elizabeth Ford, acting trustee and beneficiary of the Alfred C. Glassell Jr. Childrens Trust for Stacie Elizabeth Ford, Alison Ford Duncan, acting trustee and beneficiary of the Alfred C. Glassell, Jr. Childrens Trust for Alison Ford Duncan, Emily Evans Embrey, beneficiary of the Alfred C. Glassell, Jr. Childrens Trust for Emily Evans Embrey, Legacy Trust Company, N.A., acting trustee of the Alfred C. Glassell Jr. Childrens Trust for Emily Evans Embrey, The Barbara M. Osborne Trust U/I/T DTD 2/7/05. (Montare, Ariadne) |
Filing 2142 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) |
Filing 2141 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) |
Filing 2140 NOTICE OF APPEARANCE by Ariadne Santiago Montare on behalf of Estate of Alfred C. Glassell, Jr., Alfred C. Glassell III, independent executor, Alfred C. Glassell, III, individually, as acting trustee of the Clare Attwell Glassell Continuing Marital Trust, and as beneficiary of the Alfred C. Glassell, Jr. Childrens Trust for Alfred C. Glassell, III, Museum of Fine Arts, Houston, as beneficiary of the estate of Alfred C. Glassell, Jr., The Glassell Family Foundation, Inc., as beneficiary of the estate of Alfred C. Glassell, Jr., Pamela S. Lindberg, as beneficiary of the estate of Alfred C. Glassell, Jr., Bonnie Gonzalez, as beneficiary of the estate of Alfred C. Glassell, Jr., Alfred C. Glassell, III, acting trustee and beneficiary of the Alfred C. Glassell, Jr. Childrens Trust for Alfred C. Glassell, III. (Montare, Ariadne) |
Filing 2139 MOTION for Janine Marie Martin to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9261214. 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) |
Filing 2138 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) |
Filing 2137 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) |
Filing 2136 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) |
Filing 2135 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) |
Filing 2134 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) |
Filing 2133 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) |
Filing 2132 NOTICE OF APPEARANCE by Sarah Layfield Reid on behalf of CACEIS BANK LUXEMBOURG (CLIENT ACCOUNT), Caceis Bank. (Reid, Sarah) |
Filing 2131 NOTICE OF APPEARANCE by Irene Eun Han on behalf of CACEIS BANK LUXEMBOURG (CLIENT ACCOUNT), Caceis Bank. (Han, Irene) |
Filing 2130 NOTICE OF APPEARANCE by Daniel Schimmel on behalf of CACEIS BANK LUXEMBOURG (CLIENT ACCOUNT), Caceis Bank. (Schimmel, Daniel) |
Filing 2129 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) |
Filing 2128 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) |
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) |
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) |
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) |
Filing 4081 NOTICE OF PRO SE APPEARANCE by Frank Ball, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 4050 NOTICE OF PRO SE APPEARANCE by Susan Osterman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 4026 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) |
Filing 4024 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) |
Filing 4023 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) |
Filing 4004 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) |
Filing 3980 NOTICE OF PRO SE APPEARANCE by Margaret E Carroll. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 3979 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) |
Filing 3902 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) |
Filing 3901 NOTICE OF APPEARANCE by Bruce Reznick. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 3878 NOTICE OF PRO SE APPEARANCE by John Hoffman, Jr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 3877 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) |
Filing 3876 NOTICE OF PRO SE APPEARANCE by Pat O'Connor. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 2127 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) |
Filing 2126 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) |
Filing 2125 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) |
Filing 2124 MOTION for Darren R. Carlson to Appear Pro Hac Vice. 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 Exhibit, #2 Text of Proposed Order)(Carlson, Darren) |
Filing 2123 NOTICE OF APPEARANCE by Victor Santiago Elias on behalf of CALPERS (CALIFORNIA PUB.EMP.RETIRE.SYS.), California State Teachers Retirement System, REGENTS OF UNIVERSITY OF CALIFORNIA. (Elias, Victor) |
Filing 2122 NOTICE OF APPEARANCE by Christopher T. Heffelfinger on behalf of CALPERS (CALIFORNIA PUB.EMP.RETIRE.SYS.), California State Teachers Retirement System, REGENTS OF UNIVERSITY OF CALIFORNIA. (Heffelfinger, Christopher) |
Filing 2121 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) |
Filing 2120 NOTICE OF APPEARANCE by Dale Kinsella on behalf of William J. Bell, William J. Bell, Trustee of the James Bell 1993 TR U/A 8/23/93 (Cash & Holding Account). (Kinsella, Dale) |
Filing 2119 NOTICE OF APPEARANCE by Jeremiah Tracy Reynolds on behalf of William J. Bell, William J. Bell, Trustee of the James Bell 1993 TR U/A 8/23/93 (Cash & Holding Account). (Reynolds, Jeremiah) |
Filing 2118 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) |
Filing 2117 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) |
Filing 2116 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) |
Filing 2115 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) |
Filing 2114 NOTICE OF APPEARANCE by Brett David Goodman on behalf of SOUTHERN COMPANY SYSTEM MASTER RETIREMENT TRUST. (Goodman, Brett) |
Filing 2113 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) |
Filing 2112 NOTICE OF APPEARANCE by James David Dantzler on behalf of SOUTHERN COMPANY SYSTEM MASTER RETIREMENT TRUST. (Dantzler, James) |
Filing 2111 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) |
Filing 2110 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) |
Filing 2109 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) |
Filing 2108 MOTION for Alexander R. Bilus to Appear Pro Hac Vice Notice of Motion for Admission of Alexander R. Bilus Pro Hac Vice. 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) |
Filing 2107 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) |
Filing 2106 MOTION for Michael S. Doluisio to Appear Pro Hac Vice Notice of Motion of Admission for Michael S. Doluisio Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by HARBOR CAPITAL ADVISORS LCV, HARBOR MID CAP VALUE FUND, HARBOR CAPITAL GROUP TRUST.(Doluisio, Michael) |
Filing 2105 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.) |
Filing 2104 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) |
Filing 2103 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) |
Filing 2102 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) |
Filing 2101 NOTICE of Request for Removal from ECF Service List. Document filed by Fisher Family Large Cap Growth LLC. (Miller, Judith) |
Filing 2100 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) |
Filing 2099 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of POWERSHARES FTSE RAFI US 1000 PORTFOLIO. (Kelleher, Joseph) |
Filing 2098 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) |
Filing 2097 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) |
Filing 2096 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) |
Filing 2095 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) |
Filing 2094 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) |
Filing 2093 MOTION for DALE KINSELLA to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by William J Bell Trustee, William J. Bell, Trustee of the James Bell 1993 TR U/A 8/23/93 (Cash & Holding Account). (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Text of Proposed Order ISO Pro Hac Vice Admission re Dale Kinsella)(Kinsella, Dale) |
Filing 2092 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/14/2014 (lb). |
Filing 2091 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) |
Filing 2090 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) |
Filing 2089 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) |
Filing 2088 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/14/2014 (lb). |
Filing 2087 NOTICE OF APPEARANCE by Ariadne Santiago Montare on behalf of CLARE ATTWELL GLASSELL, INDIVIDUALLY AND AS THE BENEFICIARY OF THE CLARE ATTWELL GLASSELL CONTINUING MARITAL TRUST, ELIZABETH SIEGEL, ACTING TRUSTEE OF THE BARBARA M. OSBORNE TRUST U/I/T DTD 2/7/05, JONATHAN OSBORNE, 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, WILLIAM K MCGEE JR. (Montare, Ariadne) |
Filing 2086 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) |
Filing 2085 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) |
Filing 2084 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/14/2014 (lb). |
Filing 2083 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/14/2014 (lb). |
Filing 2082 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) |
Filing 2081 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) |
Filing 2080 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/14/2014 (lb). |
Filing 2079 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/14/2014 (lb). |
Filing 2078 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) |
Filing 2077 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) |
Filing 2076 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) |
Filing 2075 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) |
Filing 2074 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) |
Filing 2073 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) |
Filing 2072 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) |
Filing 2071 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) |
Filing 2070 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) |
Filing 2069 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) |
Filing 2068 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) |
Filing 2067 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 Text of Proposed Order)(Foley, Martin) |
Filing 2066 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) |
Filing 2065 MOTION for Martin J Foley to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9256997. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jacqueline E. Autry. (Attachments: #1 Text of Proposed Order)(Foley, Martin) |
Filing 2064 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Terra Nova Financial, LLC.(Indych, Marsha) |
Filing 2063 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) |
Filing 2062 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) |
Filing 2061 NOTICE OF APPEARANCE by Marsha Jessica Indych on behalf of Terra Nova Financial, LLC. (Indych, Marsha) |
Filing 2060 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) |
Filing 2059 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) |
Filing 2058 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) |
Filing 2057 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) |
Filing 2056 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) |
Filing 2055 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Powershares FTSE RAFI Consumer Services Sector Portfolio. (Kelleher, Joseph) |
Filing 2053 NOTICE OF APPEARANCE by Simon Joel Kasha Miller on behalf of ALPINE PARTNERS, L.P., ALPINE PLUS 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, PALISADES PARTNERS LP. (Miller, Simon) |
Filing 2052 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) |
Filing 2051 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Powershares Buyback Achievers Portfolio. (Kelleher, Joseph) |
Filing 2050 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Blackport Capital Fund Ltd..(Fakler, Paul) |
Filing 2049 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) |
Filing 2048 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) |
Filing 2047 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) |
Filing 2046 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Invesco V.I. Select Dimensions Equally-Weighted S&P 500 Fund. (Kelleher, Joseph) |
Filing 2045 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) |
Filing 2044 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) |
Filing 2043 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) |
Filing 2042 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) |
Filing 2041 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) |
Filing 2040 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) |
Filing 2039 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Invesco V.I. S&P 500. (Kelleher, Joseph) |
Filing 2038 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) |
Filing 2037 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) |
Filing 2036 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) |
Filing 2035 NOTICE OF APPEARANCE by David N. Dunn on behalf of RALPH GOETTING JR, RALPH W GOETTING JR ROLLOVER IRA, Ralph W. Goetting Jr 2000 Trust. (Dunn, David) |
Filing 2034 NOTICE OF APPEARANCE by David N. Dunn on behalf of KIRSTEN GIBBS AND JOHN GIBBS JT TEN. (Dunn, David) |
Filing 2033 NOTICE OF APPEARANCE by David N. Dunn on behalf of CAROL E JANSSON TRUST U/A DTD 06/17/1998. (Dunn, David) |
Filing 2032 MOTION to Appear Pro Hac Vice of Matthew L. Fornshell. Filing fee $ 200.00, receipt number 0208-9255197. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Administrator Ohio Public Employees Retirement System of Ohio, Employee Retirement System of Texas, Illinois Municipal Retirement Fund, Indiana State Teachers' Retirement Fund, Kansas Public Employees Retirement System, Kentucky Retirement Systems, Louisiana School Employees Retirement System, Michigan Department of Treasury, Mississippi Public Employees' Retirement System, Missouri Local Government Employees Retirement Sys, PAROCHIAL EMPLOYEES RETIREMENT SYSTERM LOUISIANA, PUBLIC SCHOOL TEACHERS' PENSION AND RETIREMENT FUND OF CHICAGO, Pension Reserves Investment Management Board, Public Employee Retirement System of Idaho, Retirement Systems of Alabama, SERS/LSV US LRG, SERS/SSGA Pass, SOUTH DAKOTA RETIREMENT SYSTEM MF ACCOUNT, School Employees Retirement System of Ohio, Teacher Retirement System of Texas, Teachers' Retirement System of Louisiana, Tennessee Consolidated Retirement System, Texas Education Agency, Utah Retirement Systems. (Attachments: #1 Exhibit Proposed Order for Pro Hac Vice, #2 Exhibit Certificate of Good Standing)(Fornshell, Matthew) |
Filing 2031 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GRAPHIC ARTS JOINT PENSION TRUST.(Leff, Peter) |
Filing 2030 NOTICE OF APPEARANCE by Peter J. Leff on behalf of GRAPHIC ARTS JOINT PENSION TRUST. (Leff, Peter) |
Filing 2029 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) |
Filing 2028 MOTION for Peter J. Leff to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9255011. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GRAPHIC ARTS JOINT PENSION TRUST. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Leff, Peter) |
Filing 2027 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) |
Filing 2026 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 DANIEL OPAT ET AL, U/A DTD 08/31/2006, PENSION FUND OF THE CHRISTIAN CHURCH (DISCIPLES OF CHRIST). (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Fugate, Christina) |
Filing 2025 MOTION for Philip A. Whistler to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DANIEL OPAT ET AL, U/A DTD 08/31/2006, PENSION FUND OF THE CHRISTIAN CHURCH (DISCIPLES OF CHRIST). (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Whistler, Philip) |
>>>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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2026 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) |
>>>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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2032 MOTION to Appear Pro Hac Vice of Matthew L. Fornshell. Filing fee $ 200.00, receipt number 0208-9255197. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
>>>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) |
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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2028 MOTION for Peter J. Leff to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9255011. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Pro Hac Vice Fee Payment: for #1824 MOTION for Jeremiah Reynolds to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00.(Kinsella, Dale) |
Filing 4494 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) |
Filing 4202 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) |
Filing 4201 NOTICE OF PRO SE APPEARANCE by Linda E. Pearce. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4200 NOTICE OF PRO SE APPEARANCE by Joel Bouwens. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4199 NOTICE OF PRO SE APPEARANCE by MARY ROWENA FENSTERMAKER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4196 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) |
Filing 4184 NOTICE OF PRO SE APPEARANCE by Anne Cusack Derk. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4178 NOTICE OF PRO SE APPEARANCE by Kaaren I Hoffman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 4139 NOTICE OF PRO SE APPEARANCE by Susan B Mahar. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4136 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) |
Filing 4125 NOTICE OF PRO SE APPEARANCE by Joseph D Frank. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 4123 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) |
Filing 4122 NOTICE OF Pro Se APPEARANCE by Sue C. Fink. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4006 NOTICE OF PRO SE APPEARANCE by JANICE DAVIS JOBSON. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 4005 NOTICE OF PRO SE APPEARANCE by Peter A. Young. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 3997 NOTICE OF PRO SE APPEARANCE by Kenneth Marco. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 3996 NOTICE OF PRO SE APPEARANCE by SWOPE ENTERPRISES INC. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 3995 NOTICE OF PRO SE APPEARANCE by John L Milner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 3994 NOTICE OF PRO SE APPEARANCE by Ralph Lowenstein, Jr.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 3993 NOTICE OF PRO SE APPEARANCE by F. AUDRYE WOLLER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 3992 NOTICE OF PRO SE APPEARANCE by Ted Rothstein. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 3984 NOTICE OF PRO SE APPEARANCE by Jonathan Tillman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3983 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) |
Filing 3982 NOTICE OF PRO SE APPEARANCE by Margaret Durkin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3981 NOTICE OF PRO SE APPEARANCE by Margaret Roche. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3978 NOTICE OF PRO SE APPEARANCE by Barbara M Seymour. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 3977 NOTICE OF PRO SE APPEARANCE by John H Seymour. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 3975 NOTICE OF PRO SE APPEARANCE by James Roche. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3973 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 3973 replaced on 3/21/2014) (rjm). |
Filing 3972 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) |
Filing 3971 NOTICE OF PRO SE APPEARANCE by Everything Medical. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 3970 NOTICE OF PRO SE APPEARANCE by Jonathan G Keith. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 3969 NOTICE OF PRO SE APPEARANCE by Ina Tillman, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 3953 NOTICE OF PRO SE APPEARANCE by Dorothy Ingebretsen. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3950 NOTICE OF PRO SE APPEARANCE by Jonathan Zakary. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3948 NOTICE OF PRO SE APPEARANCE by Anne Leslie Fenstermaker. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2301 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) |
Filing 2294 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) |
Filing 2024 NOTICE OF APPEARANCE by Sean MacKenzie on behalf of DELAPLANTE FAMILY TRUST U/A DTD 07/27/96. (MacKenzie, Sean) |
Filing 2023 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) |
Filing 2022 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) |
Filing 2021 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) |
Filing 2020 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) |
Filing 2019 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) |
Filing 2018 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) |
Filing 2017 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) |
Filing 2016 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) |
Filing 2015 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) |
Filing 2014 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) |
Filing 2013 NOTICE OF APPEARANCE by Carlos Ricca on behalf of SHEET METAL WORKERS LOCAL #73. (Ricca, Carlos) |
Filing 2012 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) |
Filing 2011 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) |
Filing 2010 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Raymond James & Associates Inc. (Ricca, Carlos) |
Filing 2009 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) |
Filing 2008 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) |
Filing 2007 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) |
Filing 2006 NOTICE OF APPEARANCE by Carlos Ricca on behalf of AUTOMOBILE MECHANICS' LOCAL NO. 701 UNION AND INDUSTRY PENSION FUND A/K/A AUTOMOBILE MECHANICS LOCAL 701 LCV. (Ricca, Carlos) |
Filing 2005 NOTICE OF APPEARANCE by Carlos Ricca on behalf of STIFEL NICOLAUS & CO.. (Ricca, Carlos) |
Filing 2004 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) |
Filing 2000 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) |
Filing 1998 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) |
Filing 1997 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Nuance Communications Inc. for Dictaphone Corporation. Document filed by Dictaphone Corporation.(Polkes, Jonathan) |
Filing 1996 NOTICE OF APPEARANCE by Jonathan D Polkes on behalf of Dictaphone Corporation. (Polkes, Jonathan) |
Filing 1995 NOTICE OF APPEARANCE by Donovan Lourde Wickline on behalf of Haidee W. Flinders. (Wickline, Donovan) |
Filing 1994 NOTICE OF APPEARANCE by Stephan W. Milo on behalf of VMI Investment Holdings LLC. (Milo, Stephan) |
Filing 1993 NOTICE OF APPEARANCE by Benjamin Rudolph Delson on behalf of Laurena P. Huber, Robert C. Huber. (Delson, Benjamin) |
Filing 1992 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) |
Filing 1991 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) |
Filing 1990 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) |
Filing 1989 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). |
Filing 1988 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). |
Filing 1987 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) |
Filing 1986 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #1994) NOTICE OF APPEARANCE by Stephan W. Milo on behalf of VMI Investment Holdings LLC. (Milo, Stephan) Modified on 1/30/2014 (lb). |
Filing 1985 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) |
Filing 1984 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) |
Filing 1983 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) |
Filing 1982 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) |
Filing 1981 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) |
>>>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) |
>>>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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1947 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.. The document has been reviewed and there are no deficiencies. (wb) |
>>>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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Joshua Seth Paster to RE-FILE Document #1939 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
Filing 1980 NOTICE OF APPEARANCE by Michael Jens Frederick Smith on behalf of JOHN & VIRGINIA LANFRANKI TRUST U/A DTD 04/29/1989. (Smith, Michael) |
Filing 1979 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) |
Filing 4164 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) |
Filing 4151 NOTICE OF PRO SE APPEARANCE by Abdul W. Moten. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4150 NOTICE OF PRO SE APPEARANCE by Gaylin Frye. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4149 NOTICE OF PRO SE APPEARANCE by Michelle L Moten. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4070 NOTICE OF PRO SE APPEARANCE by Frederick Share. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4020 NOTICE OF PRO SE APPEARANCE by GERALD E GRIEVE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (ja) |
Filing 4011 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) |
Filing 4010 NOTICE OF PRO SE APPEARANCE by Raymond John Frank. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) (Additional attachment(s) added on 3/24/2014: #1 Notice of Pro Se Appearance) (ama). |
Filing 4009 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) |
Filing 4008 NOTICE OF PRO SE APPEARANCE by John Polatschek. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 4007 NOTICE OF PRO SE APPEARANCE by Judith Hupe. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 3958 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) |
Filing 3957 NOTICE OF PRO SE APPEARANCE by E. Smith, Trustee. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 3956 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) |
Filing 1978 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) |
Filing 1977 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) |
Filing 1976 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) |
Filing 1975 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) |
Filing 1974 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) |
Filing 1973 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) |
Filing 1972 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) |
Filing 1971 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) |
Filing 1970 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) |
Filing 1969 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) |
Filing 1968 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) |
Filing 1967 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) |
Filing 1966 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) |
Filing 1965 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) |
Filing 1964 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) |
Filing 1963 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) |
Filing 1962 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) |
Filing 1961 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) |
Filing 1960 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) |
Filing 1959 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) |
Filing 1958 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) |
Filing 1957 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) |
Filing 1956 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) |
Filing 1955 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) |
Filing 1954 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) |
Filing 1953 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) |
Filing 1952 NOTICE OF APPEARANCE by Philip Joseph Giacinti, Jr on behalf of The Estate of Robert D. Nelson. (Giacinti, Philip) |
Filing 1951 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) |
Filing 1950 NOTICE OF APPEARANCE by Kathleen Grace Cahill Slaught on behalf of SOUTHERN NEVADA CULINARY & BARTENDERS PENSION TRUST FUND. (Slaught, Kathleen) |
Filing 1949 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) |
Filing 1948 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) |
Filing 1947 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) |
Filing 1946 NOTICE OF APPEARANCE by Kathleen Grace Cahill Slaught on behalf of DIRECTOR'S GUILD OF AMERICA PRODUCER PENSION TRUST. (Slaught, Kathleen) |
Filing 1945 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) |
Filing 1944 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) |
Filing 1943 NOTICE OF APPEARANCE by Susan Florence Balaschak on behalf of 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. Elus 1989 trust. (Balaschak, Susan) |
Filing 1942 MOTION for Martin E. Seifert to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9247603. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by TOWER TRUST COMPANY. (Attachments: #1 Text of Proposed Order, #2 Exhibit Certificate of Good Standing)(Seifert, Martin) |
Filing 1941 NOTICE OF APPEARANCE by Daniel Edward Rohner on behalf of MARK S. & DONNA C. LIES. (Rohner, Daniel) |
Filing 1940 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) |
Filing 1939 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/13/2014 (lb). |
Filing 1938 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) |
Filing 1937 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) |
Filing 1936 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Wellspan health system.(Huyett, Daniel) |
Filing 1935 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) |
Filing 1934 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Invesco Asset Management (Japan) Ltd.. (Kelleher, Joseph) |
Filing 1933 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) |
Filing 1932 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of HC Capital Trust-The Value Equity Portfolio. (Kelleher, Joseph) |
Filing 1931 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of Guidemark Large Cap Value Fund. (Kelleher, Joseph) |
Filing 1930 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) |
Filing 1929 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) |
Filing 1928 NOTICE OF APPEARANCE by Stanley William Hodge on behalf of LUCILE MCVEY DUNN, LUCILE MCVEY DUNN TRUST U/A DTD 12/19/1991. (Hodge, Stanley) |
Filing 1927 NOTICE OF APPEARANCE by Frank E. Morreale on behalf of MAIN STREET AMERICA ASSURANCE CO., NGM Insurance Company. (Morreale, Frank) |
Filing 1926 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) |
Filing 1925 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). |
Filing 1924 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of ASSETMARK ENHANCED FUNDAMENTAL INDEX - LARGE COMPANY VALUE FUND. (Kelleher, Joseph) |
Filing 1923 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 THE HARTMARX RETIREMENT INCOME TRUST. (Attachments: #1 Certificate of Service)(Ginsberg, John) |
Filing 1922 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of U.S. LARGE COMPANY PORTFOLIO OF DIMENSIONAL INVESTMENT GROUP INC.. (Kelleher, Joseph) |
Filing 1921 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) |
Filing 1920 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) |
Filing 1919 NOTICE OF APPEARANCE by Larry Byrne on behalf of Jeanne M Sullivan. (Byrne, Larry) |
Filing 1918 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of TAX-MANAGED U.S. EQUITY SERIES OF THE DFA INVESTMENT TRUST COMPANY. (Kelleher, Joseph) |
Filing 1917 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of U.S. LARGE CAP VALUE SERIES OF THE DFA INVESTMENT TRUST COMPANY. (Kelleher, Joseph) |
Filing 1916 MOTION for Brian Jeffrey Slovut to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9244360. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by University of Minnesota. (Attachments: #1 Exhibit Certificate of Good Standing of Brian J. Slovut, #2 Text of Proposed Order)(Slovut, Brian) |
Filing 1915 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) |
Filing 1914 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Jeffrey Lowenstein to RE-FILE Document #1907 Rule 7.1 Corporate Disclosure Statement, #1906 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Michael Krauss to RE-FILE Document #1901 Rule 7.1 Corporate Disclosure Statement,, #1900 Rule 7.1 Corporate Disclosure Statement, #1896 Rule 7.1 Corporate Disclosure Statement,, #1898 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney David Andrew Rosenzweig to RE-FILE Document #1873 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. (lb) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Mark David McPherson to RE-FILE Document #1798 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1916 MOTION for Brian Jeffrey Slovut to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9244360. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Mark A. Neubauer to RE-FILE Document #1825 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Gregg M Mashberg to RE-FILE Document #1805 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (MD). 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) |
Filing 4524 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) |
Filing 4213 NOTICE OF PRO SE APPEARANCE by Elizabeth G. Chamber. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4037 NOTICE OF PRO SE APPEARANCE by William J Meyer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4035 NOTICE OF PRO SE APPEARANCE by Anthony C. Berardi. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4034 NOTICE OF PRO SE APPEARANCE by Mary M. Mihelic. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4033 NOTICE OF PRO SE APPEARANCE by Colin Kerr. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4003 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) |
Filing 3947 NOTICE OF PRO SE APPEARANCE by Gordon Chamberlain. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3946 NOTICE OF PRO SE APPEARANCE by Andrew Absler. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 1913 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) |
Filing 1912 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) |
Filing 1911 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) |
Filing 1910 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) |
Filing 1909 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) |
Filing 1908 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) |
Filing 1907 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). |
Filing 1906 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). |
Filing 1905 NOTICE OF APPEARANCE by James Ancone on behalf of PRUDENTIAL PENSIONS LIMITED. (Ancone, James) |
Filing 1904 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) |
Filing 1903 MOTION for Susan M. Horner to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SISTERS OF SAINT CASIMIR.(Horner, Susan) |
Filing 1902 NOTICE OF APPEARANCE by Darryl S. Laddin on behalf of Bell Atlantic Master Trust, VEBA PARTNERSHIP N LP, Veba Partnership X L.P., Verizon Investment Management Corporation. (Laddin, Darryl) |
Filing 1901 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). |
Filing 1900 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). |
Filing 1899 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) |
Filing 1898 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). |
Filing 1897 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by RIEF Trading LLC, Rief Rmp LLC.(Friedman, Jeff) |
Filing 1896 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). |
Filing 1895 NOTICE OF APPEARANCE by Jeff Joseph Friedman on behalf of RIEF Trading LLC, Rief Rmp LLC. (Friedman, Jeff) |
Filing 1894 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of The DFA Investment Trust Company. (Kelleher, Joseph) |
Filing 1893 NOTICE OF APPEARANCE by Jonathan D Karmel on behalf of UNITED FOOD AND COMMERCIAL WORKERS UNIONS AND EMPLOYERS MIDWEST PENSION FUND. (Karmel, Jonathan) |
Filing 1892 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) |
Filing 1891 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of The DFA Group Trust. (Kelleher, Joseph) |
Filing 1890 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of DFA US Vector Equity Fund of Dimensional Funds. (Kelleher, Joseph) |
Filing 1889 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of DFA U.S. CORE EQUITY FUND OF DIMENSIONAL FUNDS. (Kelleher, Joseph) |
Filing 1888 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) |
Filing 1887 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) |
Filing 1886 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of DFA Investment dimensions Group, Inc, DFA Investment Dimensions Group Inc. - U.S. Vector Equity Portfolio. (Kelleher, Joseph) |
Filing 1885 NOTICE OF APPEARANCE by Brian Peter Deshur on behalf of JOHN R BLACK. (Deshur, Brian) |
Filing 1884 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of DFA Investment dimensions Group, Inc, DFA Investment Dimensions Group Inc. - U.S. Core Equity 2 Portfolio. (Kelleher, Joseph) |
Filing 1883 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ALBERT EINSTEIN HEALTHCARE.(King, Kenneth) |
Filing 1882 NOTICE OF APPEARANCE by Kenneth J. King on behalf of ALBERT EINSTEIN HEALTHCARE. (King, Kenneth) |
Filing 1881 NOTICE OF APPEARANCE by Steven Hesser Leech on behalf of Wirtz Corporation. (Leech, Steven) |
Filing 1880 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Wirtz Corporation.(Farkas, Earl) |
Filing 1879 NOTICE OF APPEARANCE by Earl Edward Farkas on behalf of Wirtz Corporation. (Farkas, Earl) |
Filing 1878 NOTICE OF APPEARANCE by Joseph Thomas Kelleher on behalf of INTERNATIONAL VALUE FUND OF DIMENSIONAL FUNDS. (Kelleher, Joseph) |
Filing 1877 NOTICE OF APPEARANCE by Mark Hanchet on behalf of PRUDENTIAL PENSIONS LIMITED. (Hanchet, Mark) |
Filing 1876 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) |
Filing 1875 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) |
Filing 1874 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) |
Filing 1873 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). |
Filing 1872 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) |
>>>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) |
Filing 4491 NOTICE OF APPEARANCE by Debra J. Holmes. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 4198 NOTICE OF PRO SE APPEARANCE by Karen Gibson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 4039 NOTICE OF PRO SE APPEARANCE by Kathleen Guck Smith. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4038 NOTICE OF PRO SE APPEARANCE by Eben Putnam Smith. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 4036 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) |
Filing 3998 NOTICE OF PRO SE APPEARANCE by Franklin L. Gibson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 3928 NOTICE OF PRO SE APPEARANCE by DORIANN DRUMMEY. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 3926 NOTICE OF PRO SE APPEARANCE by ROBERT L. DRUMMEY AND DORIANN C. DRUMMEY ATBE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) (Main Document 3926 replaced on 3/17/2014) (ja). |
Filing 3925 NOTICE OF PRO SE APPEARANCE by NICHOLAS J SOLLI. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 3924 NOTICE OF APPEARANCE by Carol M Chaplin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 1871 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) |
Filing 1870 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) |
Filing 1869 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) |
Filing 1868 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) |
Filing 1867 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) |
Filing 1866 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) |
Filing 1865 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) |
Filing 1864 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) |
Filing 1863 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) |
Filing 1862 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) |
Filing 1861 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) |
Filing 1860 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) |
Filing 1859 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) |
Filing 1858 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) |
Filing 1857 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Quixote Foundation.(Koonce, Lance) |
Filing 1856 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) |
Filing 1855 MEMO ENDORSEMENT on re: (1820 in 1:12-cv-02652-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) |
Filing 1854 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/10/2014 (lb). |
Filing 1853 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) |
Filing 1852 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) |
Filing 1851 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) |
Filing 1850 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) |
Filing 1849 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) |
Filing 1848 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) |
Filing 1847 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) |
Filing 1846 NOTICE OF APPEARANCE by David Neal Wynn on behalf of Blackport Capital Fund Ltd.. (Wynn, David) |
Filing 1845 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) |
Filing 1844 NOTICE OF APPEARANCE by Paul Matthew Fakler on behalf of Blackport Capital Fund Ltd.. (Fakler, Paul) |
Filing 1843 NOTICE OF APPEARANCE by Mark A. Angelov on behalf of Blackport Capital Fund Ltd.. (Angelov, Mark) |
Filing 1842 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent IBG LLC for Timber Hill LLC. Document filed by Timber Hill LLC.(Petrillo, Guy) |
Filing 1841 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) |
Filing 1840 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent IBG LLC for Interactive Brokers Group. Document filed by Interactive Brokers Group.(Petrillo, Guy) |
Filing 1839 NOTICE OF APPEARANCE by David Wayne Dykhouse on behalf of AMERICAN BAPTIST HOME MISSION SOCIETY LCV. (Dykhouse, David) |
Filing 1838 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1831 MOTION for Michael Jens Frederick Smith to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9233653. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1824 MOTION for Jeremiah Reynolds 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) |
Filing 4219 NOTICE OF Pro Se APPEARANCE by Mary Jo Osterman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4218 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) |
Filing 4217 NOTICE OF Pro Se APPEARANCE by Michael Weiner. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 4078 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) |
Filing 4077 NOTICE OF PRO SE APPEARANCE by STEPHEN M WEST. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft) |
Filing 3929 NOTICE OF PRO SE APPEARANCE by THOMPSON E FLETCHER. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 3915 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) |
Filing 3909 NOTICE OF APPEARANCE by Robert Dold. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 3908 NOTICE OF APPEARANCE by Eileen Norris. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 3897 NOTICE OF PRO SE APPEARANCE by Ellen P Caputo. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3896 NOTICE OF PRO SE APPEARANCE by Woo B. Choi. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3895 NOTICE OF PRO SE APPEARANCE by Margaret M. Ricklefs. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3893 NOTICE OF PRO SE APPEARANCE by Margaret Gundlach. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3891 NOTICE OF PRO SE APPEARANCE by Susan A. Fletcher. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3890 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) |
Filing 3886 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) |
Filing 3881 NOTICE OF PRO SE APPEARANCE by Patricia Tierney. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 1837 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) |
Filing 1836 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) |
Filing 1835 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) |
Filing 1834 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) |
Filing 1833 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) |
Filing 1832 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) |
Filing 1831 MOTION for Michael Jens Frederick Smith to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9233653. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by JOHN & VIRGINIA LANFRANKI TRUST U/A DTD 04/29/1989. (Attachments: #1 Text of Proposed Order Order for Admission Pro Hac Vice)(Smith, Michael) |
Filing 1830 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) |
Filing 1829 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) |
Filing 1828 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) |
Filing 1827 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) |
Filing 1826 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) |
Filing 1825 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). |
Filing 1824 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jeremiah Reynolds to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by William J. Bell, William J. Bell, Trustee of the James Bell 1993 TR U/A 8/23/93 (Cash & Holding Account). (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Text of Proposed Order re Pro Hac Vice re J. Reynolds)(Reynolds, Jeremiah) Modified on 1/8/2014 (wb). |
Filing 1823 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) |
Filing 1822 NOTICE OF APPEARANCE by Craig Michael Price on behalf of MLC Investments Limited. (Price, Craig) |
Filing 1821 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) |
Filing 1820 NOTICE of Withdrawal of Appearance. Document filed by MLC Investments L.L.C. and MLC Investments Ltd Dimensional Fund Advisors. (Price, Craig) |
Filing 1819 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) |
Filing 1818 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) |
Filing 1817 NOTICE OF APPEARANCE by Lance Herman Koonce, III on behalf of Quixote Foundation. (Koonce, Lance) |
Filing 1816 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) |
Filing 1815 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) |
Filing 1814 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent A.R.T. Holdings International (BVI) Ltd. for GDK Inc. Document filed by GDK Inc.(Kane, Rachel) |
Filing 1813 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) |
Filing 1812 NOTICE OF APPEARANCE by Rachel Brothman Kane on behalf of GDK Inc. (Kane, Rachel) |
Filing 1811 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Hypo Real Estate Holding AG for DEPFA Bank PLC. Document filed by DEPFA Bank PLC.(Kane, Rachel) |
Filing 1810 NOTICE OF APPEARANCE by Rachel Brothman Kane on behalf of DEPFA Bank PLC. (Kane, Rachel) |
Filing 1809 NOTICE OF APPEARANCE by Celia Goldwag Barenholtz on behalf of DEPFA Bank PLC. (Barenholtz, Celia) |
Filing 1808 NOTICE OF APPEARANCE by Celia Goldwag Barenholtz on behalf of GDK Inc. (Barenholtz, Celia) |
Filing 1807 NOTICE OF APPEARANCE by Bradley Jay Sollars on behalf of IBEW/NECA LO 124 PENSION - ALLIANCE, LOCAL UNION #124 IBEW PENSION. (Sollars, Bradley) |
Filing 1806 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) |
Filing 1805 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). |
Filing 1804 NOTICE OF APPEARANCE by Jerrold A Thrope on behalf of ALEX DAMIAN BLUM, UGMA MD, ARI D BLUM REVOCABLE TR, Leonor Blum, USA FUND LIMITED PARTNERSHIP, USA Fund LLP. (Thrope, Jerrold) |
Filing 1803 NOTICE OF APPEARANCE by Mark McLean on behalf of GAYLE G MCLEAN REV LIVING TRUST U/A 3/1/94. (McLean, Mark) |
Filing 1802 NOTICE OF APPEARANCE by Kent G Cprek on behalf of INTERNATIONAL PAINTERS ANS ALLIED TRADES INDUSTRY PENSION FUND A/K/A INTERNATIONAL BROTHERHOOD OF PAINTERS AND ALLIED TRADES UNION & INDUSTRY PENSION FUND A/K/A INT'L UNION PAINTERS & ALLIED TRAD. (Cprek, Kent) |
Filing 1801 MOTION for Kent G. Cprek to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9230810. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by INTERNATIONAL PAINTERS ANS ALLIED TRADES INDUSTRY PENSION FUND A/K/A INTERNATIONAL BROTHERHOOD OF PAINTERS AND ALLIED TRADES UNION & INDUSTRY PENSION FUND A/K/A INT'L UNION PAINTERS & ALLIED TRAD. (Attachments: #1 Certificate of Good Standing (District of Columbia Court of Appeals), #2 Certificate of Good Standing (Supreme Court of Michigan), #3 Certificate of Good Standing (Supreme Court of Pennsylvania, #4 Text of Proposed Order)(Cprek, Kent) |
Filing 1800 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) |
Filing 1799 NOTICE OF APPEARANCE by Mark Vincent Chester on behalf of NEIL J. ROWE & CAROL S. ROWE. (Chester, Mark) |
Filing 1798 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). |
Filing 1797 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) |
Filing 1796 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) |
Filing 1795 MOTION for Gary C. Rogers to Appear Pro Hac Vice. 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, #3 Receipt for payment of filing fee in multi-district action)(Rogers, Gary) |
Filing 1794 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) |
Filing 1793 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) |
Filing 1792 NOTICE OF APPEARANCE by John Justin Laravuso on behalf of Union Bank & Trust Company. (Laravuso, John) |
Filing 1791 MOTION for Dawn M. Costa to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by INTERNATIONAL PAINTERS ANS ALLIED TRADES INDUSTRY PENSION FUND A/K/A INTERNATIONAL BROTHERHOOD OF PAINTERS AND ALLIED TRADES UNION & INDUSTRY PENSION FUND A/K/A INT'L UNION PAINTERS & ALLIED TRAD. (Attachments: #1 Certificate of Good Standing in Supreme Court of New Jersey, #2 Certificate of Good Standing in Supreme Court of Pennsylvania, #3 Text of Proposed Order)(Costa, Dawn) |
>>>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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1791 MOTION for Dawn M. Costa 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1795 MOTION for Gary C. Rogers 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1801 MOTION for Kent G. Cprek to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9230810. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 3885 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) |
Filing 3882 NOTICE OF Pro Se APPEARANCE by William Ellis Giddens. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Pro Hac Vice Fee Paid electronically via Pay.gov: for #1791 MOTION for Dawn M. Costa to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00. Pay.gov receipt number 02089227882, paid on 1/6/2014. (wb) |
Filing 1790 NOTICE OF APPEARANCE by James Frederick Moyle on behalf of Stephens Inc.. (Moyle, James) |
Filing 1789 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) |
Filing 1788 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) |
Filing 1787 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) |
Filing 1786 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) |
Filing 1785 NOTICE OF APPEARANCE by Kathleen Mary Aiello on behalf of STEPHANIE TANSOR REV DEED OF TRUST UA DTD 12/1/2008. (Aiello, Kathleen) |
Filing 1784 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) |
Filing 1783 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) |
Filing 1782 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Fickling Family Foundation, Inc..(Dixon, Ryan) |
Filing 1781 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) |
Filing 1780 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) |
Filing 1779 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by INTERNATIONAL PAINTERS ANS ALLIED TRADES INDUSTRY PENSION FUND A/K/A INTERNATIONAL BROTHERHOOD OF PAINTERS AND ALLIED TRADES UNION & INDUSTRY PENSION FUND A/K/A INT'L UNION PAINTERS & ALLIED TRAD.(Costa, Dawn) |
Filing 1778 NOTICE OF APPEARANCE by John Christopher Allerding on behalf of HELEN D HOKE LIVING TRUST UA 06-16-1994. (Allerding, John) |
Filing 1777 NOTICE OF APPEARANCE by Dawn M Costa on behalf of INTERNATIONAL PAINTERS ANS ALLIED TRADES INDUSTRY PENSION FUND A/K/A INTERNATIONAL BROTHERHOOD OF PAINTERS AND ALLIED TRADES UNION & INDUSTRY PENSION FUND A/K/A INT'L UNION PAINTERS & ALLIED TRAD. (Costa, Dawn) |
Filing 1776 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) |
Filing 1775 RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by SEEING EYE FOUNDATION.(Ginzburg, Margarita) |
Filing 1774 NOTICE OF APPEARANCE by Margarita Y. Ginzburg on behalf of SEEING EYE FOUNDATION. (Ginzburg, Margarita) |
Filing 1773 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) |
Filing 1772 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) |
Filing 1771 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) |
Filing 1770 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) |
Filing 1769 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) |
Filing 1768 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) |
Filing 1767 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) |
Filing 1766 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) |
Filing 1765 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) |
Filing 1764 NOTICE OF APPEARANCE by Victor P. Muskin on behalf of ODDO & CIE AS SUCCESSOR TO BANQUE D' ORSAY. (Muskin, Victor) |
Filing 1763 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) |
Filing 1762 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) |
Filing 1761 NOTICE OF APPEARANCE by Joseph E. White, III on behalf of FRED PHILLIP PETTIJOHN (DECEASED) (AS BENEFICIARY OF ELAINE W. PETTIJOHN IRREVOCABLE TRUST), FRED PHILLIP PETTIJOHN (DECEASED) (AS BENEFICIARY OF ELAINE W. PETTIJOHN IRREVOCABLE TRUST). (White, Joseph) |
Filing 1760 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) |
Filing 1759 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) |
Filing 1758 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) |
Filing 1757 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) |
Filing 1756 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) |
Filing 1755 LETTER addressed to Judge Richard J. Sullivan from Raymond L. Vandenberg dated 1/2/2014 re: In re Tribune Company Fraudulent Conveyance Litigation, 11 MD-2296(RJS). Document filed by INSTINET, LLC A/K/A INSTINET CORPORATION.(Vandenberg, Raymond) |
Filing 1754 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) |
Filing 1752 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) |
Filing 1751 NOTICE OF APPEARANCE by Matthew R. Eslick on behalf of George D Veon Trust U/A DTD 10/03/01. (Eslick, Matthew) |
Filing 1749 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) |
Filing 1748 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). |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1729 MOTION for Jeffrey S. Lowenstein to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9222385. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
>>>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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1748 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1758 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.. The document has been reviewed and there are no deficiencies. (wb) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENTS - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Michael Krauss to RE-FILE Documents #1744 Rule 7.1 Corporate Disclosure Statement, #1741 Rule 7.1 Corporate Disclosure Statement,, #1745 Rule 7.1 Corporate Disclosure Statement, #1743 Rule 7.1 Corporate Disclosure Statement,,. ERROR(S): Corporate Parents were only added to (MD). 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) |
>>>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) |
Filing 1747 NOTICE OF APPEARANCE by John Byron Pinney on behalf of ARCHIDIOCESE OF CINCINNATI. (Pinney, John) |
Filing 1753 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). |
Filing 1750 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) |
Filing 1746 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) |
Filing 1745 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). |
Filing 1744 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/6/2014 (lb). |
Filing 1743 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/6/2014 (lb). |
Filing 1742 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) |
Filing 1741 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 1/6/2014 (lb). |
Filing 1740 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) |
Filing 1739 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) |
Filing 1738 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) |
Filing 1737 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) |
Filing 1736 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) |
Filing 1735 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) |
Filing 1734 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) |
Filing 1733 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) |
Filing 1732 NOTICE OF APPEARANCE by Ryan David Dixon on behalf of Fickling Family Foundation, Inc.. (Dixon, Ryan) |
Filing 3892 NOTICE OF PRO SE APPEARANCE: by Gerald R. Benjamin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 3889 NOTICE OF PRO SE APPEARANCE: by James Goodland. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 3888 NOTICE OF PRO SE APPEARANCE: by Jane Ellen Allen. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 3887 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) |
Filing 3884 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) |
Filing 3883 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). |
Filing 2820 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) |
Filing 1731 NOTICE OF PRO SE APPEARANCE by VICKI S. BENJAMIN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 1730 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) |
Filing 1729 MOTION for Jeffrey S. Lowenstein to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9222385. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by T BANK LCV QP. (Attachments: #1 Affidavit Certificate of Good Standing, #2 Text of Proposed Order)(Lowenstein, Jeffrey) |
Filing 1728 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) |
Filing 1727 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) |
Filing 1726 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) |
Filing 1725 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) |
Filing 1724 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) |
Filing 1723 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) |
Filing 1722 MOTION for Jeffrey S. Lowenstein to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9221413. 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) |
Filing 1721 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) |
Filing 1720 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) |
Filing 1719 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) |
Filing 1718 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) |
Filing 1717 NOTICE OF APPEARANCE by Michael A. Collora on behalf of IRRC PVA-3233/RHUMBLINE ADVISORS. (Collora, Michael) |
Filing 1716 NOTICE OF APPEARANCE by Christine M Genaitis on behalf of IRRC PVA-3233/RHUMBLINE ADVISORS. (Genaitis, Christine) |
Filing 1715 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Reynolds Group Holdings, Inc. for Pactiv Corporation. Document filed by Pactiv Corporation.(Wohlforth, Eric) |
Filing 1714 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ICAP plc for ICAP Corporates LLC. Document filed by ICAP Corporates LLC.(Wohlforth, Eric) |
Filing 1713 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) |
Filing 1712 NOTICE OF APPEARANCE by Martin Locke Hardsocg, Jr on behalf of Wyoming. (Hardsocg, Martin) |
Filing 1711 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) |
Filing 1710 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) |
Filing 1709 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1722 MOTION for Jeffrey S. Lowenstein to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9221413. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 1708 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) |
Filing 1707 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) |
Filing 1706 MOTION for Timothy P McHugh to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9217442. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by LOIS D KALIEBE TRUST U/A DTD 03/05/1993.(McHugh, Timothy) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1706 MOTION for Timothy P McHugh to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9217442. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
>>>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) |
Filing 2824 NOTICE OF PRO SE APPEARANCE by Michael C LaBonia. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 2823 NOTICE OF PRO SE APPEARANCE by Debra D LaBonia. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 2808 NOTICE OF PRO SE APPEARANCE by Leanne McRill. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 2731 NOTICE OF PRO SE APPEARANCE: by Audrey C. Small. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 2730 NOTICE OF PRO SE APPEARANCE: by Philip J. Halpin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 2729 NOTICE OF PRO SE APPEARANCE: by William E. Steiger. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 2728 NOTICE OF PRO SE APPEARANCE: by Beverly J. Steiger. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 2726 NOTICE OF PRO SE APPEARANCE by Henry Davis Hague. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 2725 NOTICE OF PROSE APPEARANCE: by Tilden H. Edwards, Jr. (ama) |
Filing 2683 NOTICE OF PRO SE APPEARANCE: by Daniel A. Smith. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 2680 NOTICE OF PRO SE APPEARANCE: by Christopher Reilly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 2678 NOTICE OF PRO SE APPEARANCE: by MICHAEL BAKWIN. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ama) |
Filing 1705 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) Modified on 1/6/2014 (ama). |
Filing 1704 ORDER FOR ADMISSION PRO HAC VICE granting #1672 Motion for James K. Archibald to Appear Pro Hac Vice. 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) (ama) |
Filing 1703 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) |
Filing 1701 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). |
Filing 1697 NOTICE OF APPEARANCE by Kimberly Anne Hancock on behalf of Automotive Industries Pension Trust Fund, Automotive Industries Pension Trust Fund. (Hancock, Kimberly) |
Filing 1696 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) |
Filing 1689 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) |
Filing 1687 NOTICE OF APPEARANCE by David I. Zalman on behalf of LYONDELL PETROCHEMICAL CORPORATION DEFINED BENEFIT A/K/A LYONDELL CHEMICAL CO. DEFINED BENEFIT PLAN LCV. (Zalman, David) |
Filing 1685 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MCAFEE & TAFT PROFIT-SHARING PLAN.(Bensinger, Menachem) |
Filing 1684 NOTICE OF APPEARANCE by Menachem Mendel Bensinger on behalf of MCAFEE & TAFT PROFIT-SHARING PLAN. (Bensinger, Menachem) |
Filing 1683 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) |
Filing 1682 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) |
Filing 1681 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1682 MOTION for Ronald A. Damashek to Appear Pro Hac Vice. Filing fee >, 1682 in 1:12-cv-02652-RJS036; 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) |
>>>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) |
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) |
Filing 3685 NOTICE OF PRO SE APPEARANCE by Frank Callea. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 3683 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). |
Filing 2822 NOTICE OF PRO SE APPEARANCE by Emily Jefferson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 1680 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) |
Filing 1679 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) |
Filing 1678 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) |
Filing 1677 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) |
Filing 1676 NOTICE OF APPEARANCE by John Daniel Clayman on behalf of WILLIAMM & JANE HAYS CHARITABLE REMAINDER UNITRUST. (Clayman, John) |
Filing 1675 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) |
Filing 1674 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) |
Filing 1673 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 NSP-Minnesota Prairie I Retail Qualified Trust, Current Trustee), Glen R. Metzger, as Trustee of the NSP-Minnesota Prairie II Retail Qualified Trust (sued as NSP-Minnesota Retail Prairie II Qualified Trust, Current Trustee), Glen R. Metzger, as Trustee of NSP-Monticello Minnesota Retail Qualified Trust (sued as NSP-Monticello Minnesota Retail Qualified Trust, Current Trustee). (Krauss, Michael) |
Filing 1672 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) |
Filing 1671 ORDER FOR ADMISSION PRO HAC VICE granting #1645 Motion for Martin L. Hardsocg to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 12/27/2013) (rsh) |
Filing 1670 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: 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) |
Filing 1669 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) |
Filing 1668 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) |
Filing 1667 ORDER GRANTING ADMISSION TO PRACTICE PRO HAC VICE granting #1638 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) |
Filing 1666 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) |
Filing 1665 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). |
Filing 1664 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) |
Filing 1663 NOTICE OF APPEARANCE by Patrick Lee Huffstickler on behalf of Perry L & Richard E Lane. (Huffstickler, Patrick) |
Filing 1662 ORDER GRANTING ADMISSION TO PRACTICE PRO HAC VICE granting #1616 Motion for Jessica L. Voyce to Appear Pro Hac Vice. 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) (ama) |
Filing 1661 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) |
Filing 1660 NOTICE OF APPEARANCE by John Swansinger on behalf of Michael E. Bee Trust UAD 10/20/2003. (Swansinger, John) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1672 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.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 3688 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) |
Filing 3679 NOTICE OF PRO SE APPEARANCE by Jill E. Berube. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(djc) |
Filing 3054 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) |
Filing 2827 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) |
Filing 2826 NOTICE OF PRO SE APPEARANCE by Idaho Trust Bank. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(lmb) |
Filing 2825 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). |
Filing 2752 NOTICE OF PRO SE APPEARANCE by Royce W. Nation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 2750 NOTICE OF PRO SE APPEARANCE by Nell Nation. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (tn) |
Filing 2747 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) |
Filing 2736 NOTICE OF PRO SE APPEARANCE by T. Michael Osterman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 2727 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) |
Filing 2724 NOTICE OF PRO SE APPEARANCE by Karen L. Kun. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 2722 NOTICE OF APPEARANCE by Robert Levit. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2720 NOTICE OF APPEARANCE by Doris E. Lilly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2719 NOTICE OF APPEARANCE by Michael Barrie. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2718 NOTICE OF APPEARANCE by James W Wallace. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2716 NOTICE OF APPEARANCE by Nancy Babendir. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2714 NOTICE OF APPEARANCE by Stuart Jay Babendir. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2712 NOTICE OF APPEARANCE by Dennis W. Hetler. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2711 NOTICE OF APPEARANCE by Daniel J. Fabian. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2705 NOTICE OF PRO SE APPEARANCE by Betty Vanole. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 2703 NOTICE OF PRO SE APPEARANCE by CHARLES VANOLE. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 2702 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) |
Filing 2700 NOTICE OF PRO SE APPEARANCE by Joseph L. Kun. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 2689 NOTICE OF PRO SE APPEARANCE by BRAXTON N ROBINSON, Braxton Robinson. ***Filed in 11md2296 and 12cv2652. (tn) |
Filing 2688 NOTICE OF PRO SE APPEARANCE by Barry McCormick. ***Filed in 11md2296 and 12cv2652. (tn) Modified on 2/7/2014 (tn). |
Filing 2684 NOTICE OF APPEARANCE by Carla Lazzareschi. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2682 NOTICE OF PRO SE APPEARANCE by Donald Casper. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ja) |
Filing 2681 NOTICE OF APPEARANCE by Ranjit Mathoda. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2679 NOTICE OF APPEARANCE by Carole Levy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 2677 NOTICE OF PRO SE APPEARANCE by FELIX SHEU. (ja) |
Filing 2674 NOTICE OF PRO SE APPEARANCE by Robert L. Manuel. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ja). |
Filing 2668 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). |
Filing 2667 NOTICE OF PRO SE APPEARANCE by Frances E Manuel. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS. (ja) |
Filing 2655 NOTICE OF PRO SE APPEARANCE by Terence Rhoden. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 2654 NOTICE OF PRO SE APPEARANCE by Karen & Bernard Silgardo. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 2653 NOTICE OF PRO SE APPEARANCE by Frances P. Gormley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 2651 NOTICE OF PRO SE APPEARANCE by Lois Moss-Bramwell. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS (rjm) |
Filing 2650 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) |
Filing 2649 NOTICE OF PRO SE APPEARANCE by Stacey Artandi. (rjm) |
Filing 1658 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) |
Filing 1657 NOTICE OF APPEARANCE by Jose Guillermo Sepulveda on behalf of Frank H. Poe Trust U/A/D 11/27/91. (Sepulveda, Jose) |
Filing 1656 NOTICE OF APPEARANCE by Christopher P. Schueller on behalf of Dresser-Rand Company, Dresser-Rand, Inc.. (Schueller, Christopher) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1645 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) |
>>>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) |
>>>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) |
Filing 1655 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) |
Filing 1654 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) |
Filing 1653 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) |
Filing 1652 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) |
Filing 3557 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) |
Filing 2687 NOTICE OF PRO SE APPEARANCE by Richard Catalano. ***Filed in 11md2296 and 12cv2652. (tn) Modified on 2/7/2014 (tn). |
Filing 1651 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of SARAH FRANCES COWLES STEWART TRUST FBO PHILIP BABCOCK. (McNeely, Andrea) |
Filing 1650 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate T. Rowe Price Associates, Inc., Other Affiliate T. Rowe Price Trust Company for ALASKA LARGE-CAP TRUST. Document filed by ALASKA LARGE-CAP TRUST.(D'Agostino, Michael) |
Filing 1649 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) |
Filing 1648 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by LUCENT TECHNOLOGIES INC. MASTER PENSION TRUST BR S&P 500 LC, LUCENT TECHNOLOGIES, INC. MASTER PENSION TRUST A/K/A LUCENT TECHNOLOGIES.(Wohlforth, Eric) |
Filing 1647 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) |
Filing 1646 NOTICE OF APPEARANCE by Mark Toshiro Hiraide on behalf of THE BETTY H. ROELAND MARITAL TRUST; THE ROELAND FAMILY TRUST UA 8/19/86. (Hiraide, Mark) |
Filing 1645 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) |
Filing 1644 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) |
Filing 1643 MOTION for Martin Locke Hardsocg, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9205560. 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 granting Motion for Admission Pro Hac Vice)(Hardsocg, Martin) |
Filing 1642 NOTICE OF APPEARANCE by Mark Joseph Hyland on behalf of SS&C Technologies, Inc.. (Hyland, Mark) |
Filing 1641 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) |
Filing 1640 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) |
Filing 1639 NOTICE OF APPEARANCE by Carlos Ricca on behalf of JACK V SECORD. (Ricca, Carlos) |
Filing 1638 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) |
Filing 1634 NOTICE OF APPEARANCE by Jonathan M. Stemerman on behalf of 3M Employees Welfare Benefits Association Trust 1 and Employee Retirement Income Plan Trust of Minnesota Mining & Manufacturing Co.. (Attachments: #1 Certificate of Service)(Stemerman, Jonathan) |
Filing 1633 NOTICE OF APPEARANCE by David Edwards. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1630 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) |
Filing 1628 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) |
Filing 1627 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) |
Filing 1626 NOTICE OF APPEARANCE by Leonard J. Betley. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1625 NOTICE OF APPEARANCE by Paul Michael Mahoney on behalf of IRIS B. MAHONEY REV TR U/A/D 04/10/98, IRIS B. MAHONEY, IRIS B. MAHONEY REV TR U/A/D 04/10/98, PAUL M MAHONEY U/W/O PAUL P MAHONEY DTD 12/28/1978. (Mahoney, Paul) |
Filing 1624 NOTICE OF APPEARANCE by Mark F. Foley on behalf of INVESTMENT MANAGEMENT CORP FOR LLOYD VAN ANTWERPEN. (Foley, Mark) |
Filing 1623 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) |
Filing 1619 NOTICE OF APPEARANCE by Ziegler Family Trust A. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1616 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) |
Filing 1615 NOTICE OF APPEARANCE by Joseph Harvey Green on behalf of IUOE Local 14-14B Pension Fund. (Green, Joseph) |
Filing 1614 NOTICE OF APPEARANCE by James Michael Steinberg on behalf of IUOE Local 14-14B Pension Fund. (Steinberg, James) |
Filing 1613 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) |
Filing 1612 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) |
Filing 1611 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) |
Filing 1610 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) |
Filing 1609 NOTICE OF APPEARANCE by Jeris J. Boyce. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1607 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) |
>>>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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1600 MOTION for Earl Earl Farkas to Appear Pro Hac Vice Correced 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1602 AMENDED MOTION for Steven Heeser Leech 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1616 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. 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.. The document has been reviewed and there are no deficiencies. (bcu) |
>>>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) |
Filing 2686 NOTICE OF PRO SE APPEARANCE by RICHARD L. PHILLIPS. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 3652 NOTICE OF PRO SE APPEARANCE by Maureen Woodall. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft) |
Filing 3651 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) |
Filing 3064 NOTICE OF PRO SE APPEARANCE by Carol Lau. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft) |
Filing 2715 NOTICE OF PRO SE APPEARANCE by Kenneth J Vydra. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 2713 NOTICE OF PRO SE APPEARANCE by Mary Anne Vydra. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 2710 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) |
Filing 2709 NOTICE OF PRO SE APPEARANCE by James H. Kimberly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 2708 NOTICE OF PRO SE APPEARANCE by Elizabeth Kimberly. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 2707 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) |
Filing 2706 NOTICE OF PRO SE APPEARANCE by Pramod J Shah. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 2704 NOTICE OF PRO SE APPEARANCE by Maron Nelson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 2701 NOTICE OF PRO SE APPEARANCE by Rebecca VanderVeen. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(mro) |
Filing 1606 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) |
Filing 1605 NOTICE OF APPEARANCE by Jennifer Ann Fischer on behalf of SOCIETE EUROPEENE DE BANQUE LUX. (Fischer, Jennifer) |
Filing 1604 NOTICE OF APPEARANCE by Kathleen M. Kundar on behalf of SOCIETE EUROPEENE DE BANQUE LUX. (Kundar, Kathleen) |
Filing 1603 NOTICE OF APPEARANCE by Ryan M. Tosi on behalf of North Dakota State Investment Board Ins. Trust, current trustee. (Tosi, Ryan) |
Filing 1602 AMENDED MOTION for Steven Heeser Leech 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 Wirtz Corporation.(Leech, Steven) |
Filing 1601 NOTICE OF APPEARANCE by Michael D. Ricciuti on behalf of North Dakota State Investment Board Ins. Trust, current trustee. (Ricciuti, Michael) |
Filing 1600 MOTION for Earl Earl Farkas to Appear Pro Hac Vice Correced Motion to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wirtz Corporation.(Farkas, Earl) |
Filing 1599 NOTICE OF APPEARANCE by Michael E. Norton on behalf of Sisters of Charity of Leavenworth. (Norton, Michael) |
Filing 1598 NOTICE OF APPEARANCE by Michael E. Norton on behalf of Commerce Bank. (Norton, Michael) |
Filing 1597 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) |
Filing 1596 NOTICE OF APPEARANCE by Ryan M. Tosi on behalf of Cons Disc Select Sector SPDR, SPDR S&P 500 ETF. (Tosi, Ryan) |
Filing 1595 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 Cons Disc Select Sector SPDR, SPDR S&P 500 ETF.(Ricciuti, Michael) |
Filing 1594 NOTICE OF APPEARANCE by Michael D. Ricciuti on behalf of Cons Disc Select Sector SPDR, SPDR S&P 500 ETF. (Ricciuti, Michael) |
Filing 1593 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) |
Filing 1592 NOTICE OF APPEARANCE by Robert Alan Burka on behalf of Sun creative investments lp. (Burka, Robert) |
Filing 1591 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NOMURA SECURITIES INTERNATIONAL, NOMURA TRUST AND BKG CO LTD.(Roth, Michael) |
Filing 1590 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) |
Filing 1589 NOTICE OF APPEARANCE by Randall L. Klein on behalf of MICHAEL ARGIRION REV TRUST U/A DTD NOV 13, 1996, SHERRIE M ARGIRION REV TRUST U/A DTD NOV 13 1996. (Klein, Randall) |
Filing 1588 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) |
Filing 1587 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) |
Filing 1586 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) |
Filing 1585 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) |
Filing 1584 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) |
Filing 1583 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) |
Filing 1582 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) |
Filing 1581 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) |
Filing 1580 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) |
Filing 1579 NOTICE OF APPEARANCE by Steven R. Wirth on behalf of Baycare Health System, Inc.. (Wirth, Steven) |
Filing 1578 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) |
Filing 1577 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) |
Filing 1576 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Donald Ullman. (Levee, Ira) |
Filing 1575 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) |
Filing 1574 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) |
Filing 1573 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) |
Filing 3649 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) |
Filing 2002 NOTICE OF APPEARANCE by Muriel Hyman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 2001 NOTICE OF APPEARANCE by Richard T. Yu. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1999 NOTICE OF APPEARANCE by Mike Abernethy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1572 NOTICE OF APPEARANCE by Richard Woo Hyung Chun on behalf of Ronald Cann Trust UAD 11-22-04. (Chun, Richard) |
Filing 1571 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) |
Filing 1570 NOTICE OF APPEARANCE by Michael Colbert Hartmere on behalf of BROPHY PROPERTIES INC, MEYERHOFF FAMILY TRUSTS CHARITABLE ENTITIES LCV. (Hartmere, Michael) |
Filing 1569 NOTICE OF APPEARANCE by Keith Michael Brandofino on behalf of EQUIFAX INC MASTER TRUST, EQUIFAX US RETIREMENT PLAN. (Brandofino, Keith) |
Filing 1568 NOTICE OF APPEARANCE by Joeann Etheline Walker on behalf of BROPHY PROPERTIES INC, MEYERHOFF FAMILY TRUSTS CHARITABLE ENTITIES LCV. (Walker, Joeann) |
Filing 1567 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) |
Filing 1566 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) |
Filing 1565 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) |
Filing 1563 MOTION for Patrick L. Huffstickler to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9193834. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Perry L & Richard E Lane. (Attachments: #1 Exhibit A, #2 Exhibit B)(Huffstickler, Patrick) |
Filing 1562 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) |
Filing 1561 NOTICE OF APPEARANCE by Alex Spizz on behalf of HENRY M HARPER JR TRUST, TR UA 12/22/93. (Spizz, Alex) |
Filing 1559 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) |
Filing 1557 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) |
Filing 1555 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) |
Filing 1554 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) |
Filing 1552 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) |
Filing 1551 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) |
Filing 1550 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) |
Filing 1549 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) |
Filing 1548 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) |
Filing 1547 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CHRISTIANA CARE UNRESTRICTED INVESTED FUND.(Gattuso, Dominick) |
Filing 1546 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) |
Filing 1545 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent No Corporate Parent for Christiana Care Health Services Investment Fund. Document filed by Christiana Care Health Services Investment Fund.(Gattuso, Dominick) |
Filing 1544 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent BAE Systems plc, Corporate Parent BAE Systems, Inc. for BAE Systems Land & Armaments, Inc. f/k/a United Defense LP. Document filed by BAE Systems Land & Armaments, Inc. f/k/a United Defense LP.(Gattuso, Dominick) |
Filing 1543 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1563 MOTION for Patrick L. Huffstickler to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9193834. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 2685 NOTICE OF PRO SE APPEARANCE by AWK Ltd Partnership. ***Filed in 11md2296 and 12cv2652. (tn) |
Filing 2054 NOTICE OF APPEARANCE by Hong Lu. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 2003 NOTICE OF APPEARANCE by R. Kent Erickson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1542 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) |
Filing 1541 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) |
Filing 1540 NOTICE OF APPEARANCE by Craig Michael Price on behalf of MLC Investments L.L.C. and MLC Investments Ltd Dimensional Fund Advisors. (Price, Craig) |
Filing 1539 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) |
Filing 1538 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) |
Filing 1537 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) |
Filing 1536 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BNA EMPLOYEES RETIREMENT TRUST.(D'Agostino, Michael) |
Filing 1535 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) |
Filing 1534 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) |
Filing 1533 NOTICE OF APPEARANCE by Katy O. Meszaros on behalf of Peoples Bank. (Meszaros, Katy) |
Filing 1531 NOTICE OF APPEARANCE by Michael B. Roth on behalf of NOMURA SECURITIES INTERNATIONAL, Nomura international trust co.. (Roth, Michael) |
Filing 1530 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) |
Filing 1529 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) |
Filing 1528 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) |
Filing 1527 NOTICE OF APPEARANCE by Katy O. Meszaros on behalf of BLUE HILLS BANK F/K/A HYDE PARK SAVINGS BANK. (Meszaros, Katy) |
Filing 1526 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) |
Filing 1525 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) |
Filing 1524 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) |
Filing 4215 NOTICE OF Pro Se APPEARANCE by Judith Angerman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(cd) |
Filing 3646 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) |
Filing 3048 NOTICE OF PRO SE APPEARANCE by Marshall R Lavin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft) |
Filing 3006 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) |
Filing 2692 NOTICE OF APPEARANCE by F. Gene Goselin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft) |
Filing 2691 NOTICE OF PRO SE APPEARANCE by Virginia Pope. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(ft) |
Filing 1702 NOTICE OF APPEARANCE Julie M. Moloznik. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1700 NOTICE OF APPEARANCE by Gregory Moloznik. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1699 NOTICE OF APPEARANCEby Harvey Bookman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1698 NOTICE OF APPEARANCE by David Siu. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1695 NOTICE OF APPEARANCE by Bo Quan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1694 NOTICE OF APPEARANCE by Ronald Heiber. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1693 NOTICE OF APPEARANCE by Marie Casper. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1692 NOTICE OF APPEARANCE by Sheldon Cooper. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1691 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) |
Filing 1553 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) |
Filing 1523 NOTICE OF APPEARANCE by J Michael Sutherland on behalf of Frank W. Denius. (Sutherland, J) |
Filing 1522 NOTICE OF APPEARANCE by J Michael Sutherland on behalf of EFFIE AND WOFFORD CAIN FOUNDATION. (Sutherland, J) |
Filing 1521 NOTICE OF APPEARANCE by Richard A Rohan on behalf of Frank W. Denius. (Rohan, Richard) |
Filing 1520 NOTICE OF APPEARANCE by Richard A Rohan on behalf of THE EFFIE AND WOFFORD CAIN FOUNDATION. (Rohan, Richard) |
Filing 1519 NOTICE OF APPEARANCE by Kenneth Winn Allen on behalf of BASF, BASF CORPORATION PENSION MASTER TRUST. (Allen, Kenneth) |
Filing 1518 NOTICE OF APPEARANCE by Craig Scott Primis on behalf of BASF, BASF CORPORATION PENSION MASTER TRUST. (Primis, Craig) |
Filing 1517 NOTICE OF APPEARANCE by Kenneth Winn Allen on behalf of Honeywell International Inc. Master Retirement Trust. (Allen, Kenneth) |
Filing 1516 NOTICE OF APPEARANCE by Craig Scott Primis on behalf of Honeywell International Inc. Master Retirement Trust. (Primis, Craig) |
Filing 1515 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Museum of Fine Arts, St. Petersburg. (Thomas, Terri) |
Filing 1514 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Hough Family Foundation, Inc.. (Thomas, Terri) |
Filing 1513 NOTICE OF APPEARANCE by Paula Solon. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1512 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Steven Hesser Leech to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9183650. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wirtz Corporation.(Leech, Steven) Modified on 12/17/2013 (bcu). |
Filing 1511 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Earl Edward Farkas to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9183520. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wirtz Corporation.(Farkas, Earl) Modified on 12/17/2013 (bcu). |
Filing 1510 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of SUSAN L HOUGH HENRY PHO. (Thomas, Terri) |
Filing 1509 NOTICE OF APPEARANCE by Richard Taylor Rossier on behalf of PAUL H DEAN MARITAL TRUST A. (Rossier, Richard) |
Filing 1508 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of WILLIAM R. HOUGH. (Thomas, Terri) |
Filing 1507 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) |
Filing 1506 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1511 MOTION for Earl Edward Farkas to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9183520. Motion and supporting papers to be reviewed by Clerk's Office staff., #1512 MOTION for Steven Hesser Leech to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9183650. 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 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. (bcu) |
Filing 1690 NOTICE OF APPEARANCE by Judith Weinberg. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1688 NOTICE OF APPEARANCE by Jane Healy. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1686 NOTICE OF APPEARANCE by Melba Thomasson-Deautrich. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1659 NOTICE OF APPEARANCE by William P. Deautrich. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1637 NOTICE OF APPEARANCE by Gary R. Norton. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1636 NOTICE OF APPEARANCE by Lindy B. Crawford. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1635 NOTICE OF APPEARANCE by Esterle Cobourn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1632 NOTICE OF APPEARANCE by Thomas L. Langman. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1631 NOTICE OF APPEARANCE by Susan H. Shane. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1629 NOTICE OF APPEARANCE by The Trustees of Reservations. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1622 NOTICE OF APPEARANCE by Marlis J. Dawson. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1621 NOTICE OF APPEARANCE by Betty J. Ahlmann. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1620 NOTICE OF APPEARANCE by Bruce W. Ahlmann. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1617 NOTICE OF APPEARANCE by Alexander Solon. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1505 NOTICE OF APPEARANCE by Daniel D. Rubinstein on behalf of Citadel Limited Partnership. (Rubinstein, Daniel) |
Filing 1504 NOTICE of Substitution of Attorney. Old Attorney: Greenberg Traurig LLP, New Attorney: Winston & Strawn LLP, Address: Winston & Strawn LLP, 35 West Wacker Drive, Chicago, Illinois, United States 60601, (312) 558-5600. Document filed by CITADEL DERIVATIVES GROUP LLC, Citadel Equity Fund Ltd.. (Rubinstein, Daniel) |
Filing 1503 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) |
Filing 1502 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) |
Filing 1501 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Thomas J. Majorana, CGM IRA Custodian.(Leon, Michael) |
Filing 1495 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by T Rowe Price Balanced Fund, Inc..(D'Agostino, Michael) |
Filing 1494 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) |
Filing 1493 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) |
Filing 1492 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) |
Filing 1491 NOTICE OF APPEARANCE by Stephen Manheimer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1490 NOTICE OF APPEARANCE by Keith Ryan McMurdy on behalf of DISTRICT 1199J NEW JERSEY HEALTH CARE EMPLOYERS PENSION PLAN A/K/A DISTRICT 1199J NEW JERSEY HEALTH CARE EMPLOYERS PENSION FUND. (McMurdy, Keith) |
Filing 1488 NOTICE OF APPEARANCE Ross N. Reeves, III. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1487 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). |
Filing 1485 NOTICE OF APPEARANCE by James Chan. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1483 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) |
Filing 1481 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) |
Filing 1479 NOTICE OF APPEARANCE by Henry C. Kunkel. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1477 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) |
Filing 1476 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of ARTHUR SHAWN CASEY. (Hansen, Robyn) |
Filing 1475 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of CASEY AND ASSOCIATES, LLP. (Hansen, Robyn) |
Filing 1474 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of JOHN MASON SANFORD. (Hansen, Robyn) |
Filing 1473 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of RONDRA MATTHEWS AND KEITH MATTHEWS. (Hansen, Robyn) |
Filing 1472 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of A & P ASSOCIATES. (Hansen, Robyn) |
Filing 1618 NOTICE OF APPEARANCE Olivia J. Williams. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1608 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) |
Filing 1564 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) |
Filing 1560 NOTICE OF APPEARANCE by Joy Henshel. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1558 NOTICE OF APPEARANCE by Mary Kathryn Robbins. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1556 NOTICE OF APPEARANCE by Donald N. Boyce. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(sjo) |
Filing 1532 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) |
Filing 1471 NOTICE OF APPEARANCE by William Thomas Russell, Jr on behalf of WILLIAM MURPHY & BARBARA MURPHY. (Russell, William) |
Filing 1470 NOTICE OF APPEARANCE by Maria Elena Douvas on behalf of JAMES E BOLIN. (Douvas, Maria) |
Filing 1469 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) |
Filing 1468 NOTICE OF APPEARANCE by Autumn Dawn Highsmith on behalf of State Board of Administration of Florida (FSBA). (Highsmith, Autumn) |
Filing 1467 NOTICE OF APPEARANCE by Jose Guillermo Sepulveda on behalf of City of Gainesville Police Officers' and Firefighters Retirement Plan. (Sepulveda, Jose) |
Filing 1466 NOTICE OF APPEARANCE by Jose Guillermo Sepulveda on behalf of DAVID ERTEL AND BETH ERTEL. (Sepulveda, Jose) |
Filing 1465 NOTICE OF APPEARANCE by Jose Guillermo Sepulveda on behalf of TradeStation Securities, Inc.. (Sepulveda, Jose) |
Filing 1500 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) |
Filing 1486 NOTICE OF APPEARANCE by Jason Bernzweig. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1484 NOTICE OF APPEARANCE by Anthony Tabasco, III. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1482 NOTICE OF APPEARANCE by Jill Kaplin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1480 NOTICE OF APPEARANCE by Arnold L. Manheimer. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1478 NOTICE OF APPEARANCE by Barbara Gettinger. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1464 NOTICE OF APPEARANCE by Thomas John Luz on behalf of Diamondback MA FD LTED QAES / TMS / ITS SETT A/C, Diamondback Capital Management, DiamondBack Capital Management, LLC, Diamondback Cap MGT/Diamondback Master Fund Ltd Century Yard, Diamondback Master Fund/TMS/ITS SETT A/C For Queensgate House. (Luz, Thomas) |
Filing 1463 NOTICE OF APPEARANCE by Robert Schrager on behalf of ST.JOSEPH INVESTMENT FUND LCV. (Schrager, Robert) |
Filing 1462 NOTICE OF APPEARANCE by Samuel Davis Ritchie on behalf of L. WIENER REVOCABLE TRUST U/A/D 07/22/82. (Ritchie, Samuel) |
Filing 1461 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) |
Filing 1460 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) |
Filing 1459 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) |
Filing 1458 NOTICE OF APPEARANCE by Ronald William Meister on behalf of Kurt Adler Estate. (Meister, Ronald) |
Filing 1457 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) |
Filing 1456 NOTICE OF APPEARANCE by William James Rogers on behalf of UNIONTOWN HOSPITAL. (Rogers, William) |
Filing 1455 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) |
Filing 1454 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) |
Filing 1453 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) |
Filing 1452 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) |
Filing 1451 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) |
Filing 1448 NOTICE OF APPEARANCE by Richard Paniagua. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1441 NOTICE OF APPEARANCE by Lisa Maria Robinson on behalf of Salisbury Bank & Trust Co.. (Robinson, Lisa) |
Filing 1499 NOTICE OF APPEARANCE by Donald R. Harris. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1498 NOTICE OF APPEARANCE by Montague H. Hackett, Jr.. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1497 NOTICE OF APPEARANCE by Samuel P. Reckford. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1496 NOTICE OF APPEARANCE by Dennis Diebsk. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1489 NOTICE OF APPEARANCE by Donald R. Harris. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1440 NOTICE OF APPEARANCE by Michael A. Leon on behalf of Thomas J Majorana, CGM IRA Custodian. (Leon, Michael) |
Filing 1439 NOTICE OF APPEARANCE by Richard B. Sigmond on behalf of INTERNATIONAL PAINTERS ANS ALLIED TRADES INDUSTRY PENSION FUND A/K/A INTERNATIONAL BROTHERHOOD OF PAINTERS AND ALLIED TRADES UNION & INDUSTRY PENSION FUND A/K/A INT'L UNION PAINTERS & ALLIED TRAD. (Sigmond, Richard) |
Filing 1438 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) |
Filing 1437 NOTICE OF APPEARANCE by Lauren Beslow on behalf of Marjorie B. Pelino. (Beslow, Lauren) |
Filing 1436 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) |
Filing 1435 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) |
Filing 1434 NOTICE OF APPEARANCE by James Andrew Hinds, Jr on behalf of LAWRENCE H BURKS. (Hinds, James) |
Filing 1433 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) |
Filing 1432 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) |
Filing 1431 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) |
Filing 1430 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) |
Filing 1429 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. (Signed by Judge Richard J. Sullivan on 12/10/2013) (ama) |
Filing 1428 NOTICE OF APPEARANCE by Wendy Snowdon Walker on behalf of FirstEnergy Service Company. (Walker, Wendy) |
Filing 1427 NOTICE OF APPEARANCE by Wendy Snowdon Walker on behalf of Maryland State Retirement and Pension System. (Walker, Wendy) |
Filing 1426 NOTICE OF APPEARANCE by Christina Laun Fugate on behalf of DANIEL OPAT ET AL, U/A DTD 08/31/2006, PENSION FUND OF THE CHRISTIAN CHURCH (DISCIPLES OF CHRIST). (Fugate, Christina) |
Filing 1425 NOTICE OF APPEARANCE by Randall l Rasey on behalf of Trinity Derivatives Group LLC. (Rasey, Randall) |
Filing 1424 NOTICE OF APPEARANCE by Philip A. Whistler on behalf of DANIEL OPAT ET AL, U/A DTD 08/31/2006, PENSION FUND OF THE CHRISTIAN CHURCH (DISCIPLES OF CHRIST). (Whistler, Philip) |
>>>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) |
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) |
Filing 1450 NOTICE OF APPEARANCE by Julie M. Moloznik. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1449 NOTICE OF APPEARANCE by Gregory L. Moloznik. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1447 NOTICE OF APPEARANCE by F. Gene Goselin. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1446 NOTICE OF APPEARANCE by Esterle Cobourn. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1445 NOTICE OF APPEARANCE by Dennis Britt. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1444 NOTICE OF APPEARANCE by Steven M. Shipka. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1443 NOTICE OF APPEARANCE by Judith E. Reuter. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1442 NOTICE OF APPEARANCE by Walter L. Poser. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1423 NOTICE OF APPEARANCE by Eric David Madden on behalf of Carlson Capital L.P., Black Diamond Arbitrage Offshore Lrd., f/k/a Black Diamond Arbitrage Offshore LDC, Black Diamond Offshore Ltd.. (Madden, Eric) |
Filing 1422 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) |
Filing 1420 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) |
Filing 1419 NOTICE OF APPEARANCE by Barbara Suzanne Mehlsack on behalf of Pavers & Road Builders Welfare Fund. (Mehlsack, Barbara) |
Filing 1418 NOTICE OF APPEARANCE by Shawn Randall Fox on behalf of ASTRID K BIRKE REVOCABLE TRUST DATED 04/28/98. (Fox, Shawn) |
Filing 1417 NOTICE OF APPEARANCE by Charles H. Wiggins on behalf of Claresa F.M. Armstrong, M.D., as Trustee for the Claresa F.M. Armstrong M.D. Trust U/A DTD 4/21/1983, Incorrectly sued as Dr. Claresa F. Armstrong Trust U/A DTD 4/21/1983, Claresa F. Armstrong, Truste. (Wiggins, Charles) |
Filing 1416 NOTICE OF APPEARANCE by Ludwig E. Kolman on behalf of Claresa F.M. Armstrong, M.D., as Trustee for the Claresa F.M. Armstrong M.D. Trust U/A DTD 4/21/1983, Incorrectly sued as Dr. Claresa F. Armstrong Trust U/A DTD 4/21/1983, Claresa F. Armstrong, Truste. (Kolman, Ludwig) |
Filing 1415 NOTICE OF APPEARANCE by William Choslovsky on behalf of LFT PARTNERSHIP. (Choslovsky, William) |
Filing 1414 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) |
Filing 1413 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) |
Filing 1421 NOTICE OF APPEARANCE by Ruben Cornejor. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1412 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) |
Filing 1411 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) |
Filing 1410 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) |
Filing 1409 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) |
Filing 1408 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) |
Filing 1407 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) |
Filing 1406 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) |
Filing 1405 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) |
Filing 1404 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) |
Filing 1403 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Smith, Moore & Co..(Mcbride, Donald) |
Filing 1402 NOTICE OF APPEARANCE by Donald Dwain Mcbride, Ii on behalf of Smith, Moore & Co.. (Mcbride, Donald) |
Filing 1401 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CSX Corporation Master Trust Pension.(Fox, Shawn) |
Filing 1400 NOTICE OF APPEARANCE by Shawn Randall Fox on behalf of CSX Corporation Master Trust Pension. (Fox, Shawn) |
Filing 1399 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) |
Filing 1397 NOTICE OF APPEARANCE by Barbara Suzanne Mehlsack on behalf of Pavers & Road Builders Pension Fund. (Mehlsack, Barbara) |
Filing 1396 NOTICE OF APPEARANCE by Barbara Suzanne Mehlsack on behalf of Laborers National Pension Fund. (Mehlsack, Barbara) |
Filing 1395 MOTION for Charles E. Harper, Jr. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Marjorie B. Pelino. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Beslow, Lauren) |
Filing 1394 MOTION for Lauren Beslow to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Marjorie B. Pelino. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Beslow, Lauren) |
Filing 1392 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) |
Filing 1391 NOTICE OF APPEARANCE by Donald Mark Badaczewski on behalf of ITG Inc., Investment Tech Group Inc.. (Badaczewski, Donald) |
Filing 1390 NOTICE OF APPEARANCE by Michael Colin Landis 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. (Landis, Michael) |
Filing 1389 NOTICE OF APPEARANCE by Daniel Hershel Tabak on behalf of ITG Inc., Investment Tech Group Inc.. (Tabak, Daniel) |
Filing 1388 NOTICE OF APPEARANCE by Michael Colin Landis on behalf of Pactiv Corporation. (Landis, Michael) |
Filing 1387 NOTICE OF APPEARANCE by Michael Colin Landis on behalf of ICAP Corporates LLC. (Landis, Michael) |
Filing 1386 NOTICE OF APPEARANCE by Eric Evans Wohlforth, Jr 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. (Wohlforth, Eric) |
Filing 1385 NOTICE OF APPEARANCE by Eric Evans Wohlforth, Jr on behalf of Pactiv Corporation. (Wohlforth, Eric) |
Filing 1384 NOTICE OF APPEARANCE by Eric Evans Wohlforth, Jr on behalf of ICAP Corporates LLC. (Wohlforth, Eric) |
Filing 1383 NOTICE OF APPEARANCE by Kerry K. Fennelly on behalf of Eighth District Electrical Pension Fund. (Fennelly, Kerry) |
Filing 1381 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) |
Filing 1380 MOTION for Ryan David Dixon to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Fickling Family Foundation, Inc.. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order Order Admission Pro Hac Vice)(Dixon, Ryan) |
Filing 1379 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) |
Filing 1378 NOTICE OF APPEARANCE by Clyde Whittaker Steineker on behalf of U OF A HEALTH SERVICES FOUNDATION. (Steineker, Clyde) |
Filing 1377 NOTICE OF APPEARANCE by Marc C. Laredo on behalf of Fiduciary Trust Company. (Laredo, Marc) |
Filing 1376 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Fiduciary Company Incorporated for Fiduciary Trust Company. Document filed by Fiduciary Trust Company.(Findlen, Trevor) |
Filing 1375 NOTICE OF APPEARANCE by Trevor Michael Findlen on behalf of Fiduciary Trust Company. (Findlen, Trevor) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1380 MOTION for Ryan David Dixon 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1395 MOTION for Charles E. Harper, 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. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1394 MOTION for Lauren Beslow 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) |
Filing 1393 ORDER FOR ADMISSION PRO HAC VICE granting #1355 Motion for Ludwig E. Koman to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 12/6/2013) (ja) |
Filing 1382 MOTION FOR ADMISSION PRO HAC VICE granting #1358 Motion for Charles H. Wiggins, Jr., to Appear Pro Hac Vice. SO ORDERED. (Signed by Judge Richard J. Sullivan on 12/6/2013) (ja) Modified on 12/11/2013 (ja). |
Filing 1373 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) |
Filing 1372 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) |
Filing 1371 NOTICE OF APPEARANCE by Richard Francis Markert on behalf of Martha P/Executrix Pope. (Markert, Richard) |
Filing 1370 NOTICE OF APPEARANCE by Patrick B Howell on behalf of JANET L AND HENRY C BUCKINGHAM RESIDUARY TR DTD 10/28/99. (Howell, Patrick) |
Filing 1369 NOTICE OF APPEARANCE by Douglas J Siddoway on behalf of WAYNE F. MCNULTY DCSD AND IRENE M MCNULTY DCSD JTWROS, Wayne McNulty IRA. (Siddoway, Douglas) |
Filing 1368 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) |
Filing 1367 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) (ama) |
Filing 1366 MOTION for Colter Lawrence Paulson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9148691. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by American Electric Power Master Retirement Trust, Electrolux Home Products, Inc. Master Trust, Foundation for Anesthesia Education and Research.(Kane, Scott) |
Filing 1365 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) |
Filing 1364 MOTION for Scott Allen Kane to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9148497. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by American Electric Power Master Retirement Trust, Electrolux Home Products, Inc. Master Trust, Foundation for Anesthesia Education and Research.(Kane, Scott) |
Filing 1363 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) |
Filing 1362 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) |
Pro Hac Vice Fee Payment: for #1358 MOTION for Charles H. Wiggins, Jr. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-9148176.(Wiggins, Charles) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1355 MOTION for Ludwig E. Kolman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9146815. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1364 MOTION for Scott Allen Kane to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9148497. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1358 MOTION for Charles H. Wiggins, 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. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1366 MOTION for Colter Lawrence Paulson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9148691. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1364 MOTION for Scott Allen Kane to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9148497. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 1398 NOTICE OF APPEARANCE by Donald W. Readett. (rdz) |
Filing 1374 NOTICE OF APPEARANCE by Joshua Wool. (rdz) |
Filing 1361 NOTICE OF APPEARANCE by Albena Ilkova Petrakov on behalf of Harvest Foundation. (Petrakov, Albena) |
Filing 1360 NOTICE OF APPEARANCE by Albena Ilkova Petrakov on behalf of Charles Pratt & Company LLC. (Petrakov, Albena) |
Filing 1359 NOTICE OF APPEARANCE by Albena Ilkova Petrakov on behalf of CEY LIVING TRUST 5/14/87. (Petrakov, Albena) |
Filing 1358 MOTION for Charles H. Wiggins, Jr. to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DR CLARESA F ARMSTRONG TRUST U/A DTD 4/21/1983, Claresa F.M. Armstrong, M.D., as Trustee for the Claresa F.M. Armstrong M.D. Trust U/A DTD 4/21/1983, Incorrectly sued as Dr. Claresa F. Armstrong Trust U/A DTD 4/21/1983, Claresa F. Armstrong, Trustee. (Attachments: #1 Text of Proposed Order, #2 Certificate of Admission)(Wiggins, Charles) |
Filing 1357 NOTICE OF APPEARANCE by Richard Glen Menaker on behalf of Harvest Foundation. (Menaker, Richard) |
Filing 1356 NOTICE OF APPEARANCE by Richard Glen Menaker on behalf of Charles Pratt & Company LLC. (Menaker, Richard) |
Filing 1355 MOTION for Ludwig E. Kolman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9146815. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DR CLARESA F ARMSTRONG TRUST U/A DTD 4/21/1983, Claresa F.M. Armstrong, M.D., as Trustee for the Claresa F.M. Armstrong M.D. Trust U/A DTD 4/21/1983, Incorrectly sued as Dr. Claresa F. Armstrong Trust U/S DTD 4/21/1983, Claresa F. Armstrong, Trustee. (Attachments: #1 Text of Proposed Order, #2 Certificate of Admission)(Kolman, Ludwig) |
Filing 1354 NOTICE OF APPEARANCE by Richard Glen Menaker on behalf of CEY LIVING TRUST 5/14/87. (Menaker, Richard) |
Filing 1353 NOTICE OF APPEARANCE by Andrew Gary Lipkin on behalf of New York City Firefighters' Variable Supplement Fund. (Lipkin, Andrew) |
Filing 1352 NOTICE OF APPEARANCE by Roland Mark Cavalier on behalf of MARY JANE F MOELLER TR U/A DTD 08/07/2006. (Cavalier, Roland) |
Filing 1351 NOTICE OF APPEARANCE by Brian Peter Deshur on behalf of JOHN R BLACK. (Deshur, Brian) |
Filing 1350 NOTICE OF APPEARANCE by Andrew Gary Lipkin on behalf of TRE Pension Eft Acct PPS, Teachers' Retirement System of the City of New York. (Lipkin, Andrew) |
Filing 1349 NOTICE OF APPEARANCE by Andrew Gary Lipkin on behalf of NEW YORK CITY FIREFIGHTERS' VARIABLE SUPPLEMENTS FUND, NEW YORK CITY POLICE OFFICERS VARIABLE SUPPLEMENTS FUND, NYC Employees Retirement System, NYC Fire Retirement System, NYC POLICE SUPERIORS VARIABLE, NYC Police Officers Variable, NYC Police Retirement System, New York City Board of Education Retirement System, New York City Defendants, New York City Deferred Compensation Plan, New York City Fire Pension Fund, New York City Police Pension Fund, New York City Teachers Retirement Fund. (Lipkin, Andrew) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1345 AMENDED MOTION for Samuel D. Ritchie 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) |
Filing 1348 ORDER FOR ADMISSION PRO HAC VICE granting #1331 Motion for Patrick B. Howell to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 12/4/2013) (rjm) |
Filing 1347 NOTICE OF APPEARANCE by Spencer L. Sears on behalf of DEANN K RILEY AND DAVID L RILEY. (Sears, Spencer) |
Filing 1346 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) |
Filing 1345 AMENDED MOTION for Samuel D. Ritchie 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 Exhibit Kansas Certificate of Good Standing, #2 Exhibit Missouri Certificate of Good Standing, #3 Exhibit Proposed Order)(Ritchie, Samuel) |
Filing 1344 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Samuel D. Ritchie to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9141206. 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 Exhibit Kansas Certificate of Good Standing, #2 Exhibit Missouri Certificate of Good Standing)(Ritchie, Samuel) Modified on 12/4/2013 (wb). |
Filing 1340 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) |
Filing 1339 NOTICE OF APPEARANCE by Maria Ann Milano on behalf of Microsoft Corporation and Microsoft Licensing GP c/o Maria A. Milano. (Milano, Maria) |
Filing 1338 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of ALLEN C. TANNER JR,. (Hansen, Robyn) |
Filing 1337 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) |
Filing 1336 NOTICE OF APPEARANCE by Robyn Hylton Hansen on behalf of JULIA WESTLAND REV TRUST U/A DTD 10/28/1996. (Hansen, Robyn) |
Filing 1335 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) |
Filing 1334 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1344 MOTION for Samuel D. Ritchie to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9141206. 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. (wb) |
Filing 1343 NOTICE OF APPEARANCE Audrey M. Southard. (rdz) |
Filing 1333 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) |
Filing 1332 NOTICE OF APPEARANCE by Jonathan B Boonin on behalf of EDWARD J SIDNEY TR UA 07/22/76. (Boonin, Jonathan) |
Filing 1331 MOTION for Patrick B. Howell to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9136513. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Henry C Buckingham, Jr. (Attachments: #1 Exhibit Certifiate of Good Standing, #2 Text of Proposed Order)(Howell, Patrick) |
Filing 1330 NOTICE OF APPEARANCE by Alissa Schecter Wright on behalf of New York State Insurance Fund. (Wright, Alissa) |
Filing 1329 NOTICE OF APPEARANCE by Alissa Schecter Wright on behalf of NYS Office of State Comptroller. (Wright, Alissa) |
Filing 1328 ORDER FOR ADMISSION PRO HAC VICE granting #1316 Motion for Carmen David Caruso to Appear Pro Hac Vice. The motion of Carmen D. Caruso, for admission to practice Pro Hac Vice in the above caption action is granted. (Signed by Judge Richard J. Sullivan on 11/30/2013) (ama) |
Filing 1327 NOTICE OF APPEARANCE by William Choslovsky on behalf of Alfa-Tech, LLC. (Choslovsky, William) |
Filing 1326 NOTICE OF APPEARANCE by Michael Spencer Pullos on behalf of duff & Phelps, LLC. (Pullos, Michael) |
Filing 1325 NOTICE OF APPEARANCE by Stephen Victor D'Amore on behalf of duff & Phelps, LLC. (D'Amore, Stephen) |
Filing 1324 NOTICE OF APPEARANCE by Alissa Schecter Wright on behalf of NEW YORK STATE TEACHERS RET SYSTEM (NYSTRS). (Wright, Alissa) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1331 MOTION for Patrick B. Howell to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9136513. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 1342 NOTICE OF APPEARANCE Arthur R. Martin. (rdz) |
Filing 1341 NOTICE OF APPEARANCE by Alexander Angerman and Judith Angerman. (rdz) |
Filing 1323 NOTICE OF APPEARANCE by Michael D. Leffel on behalf of PL Pierce Surviving SPS's Tr DTD 09-17-2005. (Leffel, Michael) |
Filing 1322 NOTICE OF APPEARANCE by Michael D. Leffel on behalf of The OC Smith & PL Pierce Joint Rev. Living Trust DTD 7/28/2005, Patricia L. Pierce, Trustee. (Leffel, Michael) |
Filing 1321 NOTICE OF APPEARANCE by Bruce George Hart, Jr on behalf of Q4 Partners LP. (Hart, Bruce) |
Filing 1320 NOTICE OF APPEARANCE by Sharon L. Levine on behalf of CORPORATE SERVICE COMPANY, CORPORATION SERVICE COMPANY. (Levine, Sharon) |
Filing 1319 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) |
Filing 1318 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) |
Filing 1317 NOTICE OF APPEARANCE by Stuart Libicki on behalf of California Ironworkers Field Pension Trust. (Libicki, Stuart) |
Filing 1316 MOTION for Carmen David Caruso to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9124157. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CECIL C SMITH, CECIL C. SMITH IRA FBO CECIL C. SMITH PTC AS CUSTODIAN. (Attachments: #1 Exhibit A (Certificate of Good Standing), #2 Exhibit B (Proposed Order))(Caruso, Carmen) |
Filing 1315 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 Fund. Document filed by 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 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 Common Stock Portfolio a/k/a Mainstay VP Common Stock Fund), The Mainstay Funds(as Issuer of a Series Known as Mainstay Common Stock Fund), The Mainstay Funds.(D'Agostino, Michael) |
Filing 1314 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1316 MOTION for Carmen David Caruso to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9124157. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 1313 NOTICE OF APPEARANCE by Cristina Covarrubias on behalf of IRVING S. GILMORE FOUNDATION LCV, LSV Asset Management, LSV Enhanced Index Core Equity Trust, LSV U.S. LARGE CAP LONG/SHORT FUND L.P., Lakonishok Corp, Umwa 1974 pension trust. (Covarrubias, Cristina) |
Filing 1312 NOTICE OF APPEARANCE by Nicole E Wrigley on behalf of IRVING S. GILMORE FOUNDATION LCV, LSV Asset Management, LSV Enhanced Index Core Equity Trust, LSV U.S. LARGE CAP LONG/SHORT FUND L.P., Lakonishok Corp, Umwa 1974 pension trust. (Wrigley, Nicole) |
Filing 1311 NOTICE OF APPEARANCE by Norman K. Beck on behalf of IRVING S. GILMORE FOUNDATION LCV, LSV Asset Management, LSV Enhanced Index Core Equity Trust, LSV U.S. LARGE CAP LONG/SHORT FUND L.P., Lakonishok Corp, Umwa 1974 pension trust. (Beck, Norman) |
Filing 1310 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) |
Filing 1309 NOTICE OF APPEARANCE by Randall E Hendricks on behalf of NEAL CREIGHTON AND JOAN H CREIGHTON. (Hendricks, Randall) |
Filing 1308 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) |
Filing 1307 NOTICE OF APPEARANCE by Brian Edward Martin on behalf of CATHOLIC UNITED INVESTMENT TRUST. (Martin, Brian) |
Filing 1306 NOTICE OF APPEARANCE by Menachem Mendel Bensinger on behalf of FREDRICK L KATZ. (Bensinger, Menachem) |
Filing 1305 NOTICE OF APPEARANCE by Pamela Koslyn on behalf of Mark Domas. (Attachments: #1 Affidavit Certificate of Service)(Koslyn, Pamela) |
Filing 1304 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Goodrich Corp MAS TR QUAL EMPL BEN.(Atkinson, Todd) |
Filing 1303 NOTICE OF APPEARANCE by Todd Allan Atkinson on behalf of Goodrich Corp MAS TR QUAL EMPL BEN. (Atkinson, Todd) |
Filing 1302 NOTICE OF APPEARANCE by Lee Chase, III on behalf of Assisi Foundation of Memphis, Inc.. (Chase, Lee) |
Filing 1301 NOTICE OF APPEARANCE by Todd Allan Atkinson on behalf of BASHAR A MUBASHIR. (Atkinson, Todd) |
Filing 1300 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Santa Clara University.(Margolis, Jessica) |
Filing 1299 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent BB&T Corporation for Clearview Correspondent Services. Document filed by Clearview Correspondent Services.(McGonigle, Thomas) |
Filing 1298 NOTICE OF APPEARANCE by Thomas J McGonigle on behalf of Clearview Correspondent Services. (McGonigle, Thomas) |
Filing 1297 NOTICE OF APPEARANCE by Robert Schrager on behalf of Diocese of Buffalo Lay Pension LCV. (Schrager, Robert) |
Filing 1296 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. (Signed by Judge Richard J. Sullivan on 11/24/2013) (ama) |
Filing 1295 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). |
Filing 1294 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) |
Filing 1293 NOTICE OF APPEARANCE by Jessica Leigh Margolis on behalf of Santa Clara University. (Margolis, Jessica) |
Filing 1292 CERTIFICATE OF SERVICE of Notice of Appearance on 11/22/2013. Document filed by Flick Family Revocable Trust. (Umoff, Peter) |
Filing 1291 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) |
Filing 1290 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DFE Asset Mgmt, LLC.(Peerce, Marjorie) |
Filing 1289 NOTICE OF APPEARANCE by Peter Anthony Umoff on behalf of Flick Family Revocable Trust. (Umoff, Peter) |
Filing 1288 NOTICE OF CHANGE OF ADDRESS by Menachem Mendel Bensinger on behalf of FREDRICK L KATZ. New Address: McGrail & Bensinger LLP, 676A Ninth Avenue # 211, New York, NY - New York, USA 10036, 718 434 2676. (Bensinger, Menachem) |
Filing 1287 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Ryan David Dixon to Appear Pro Hac Vice for Fickling Family Foundation, Inc.. Filing fee $ 200.00, receipt number 0208-9108431. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Fickling Family Foundation, Inc.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)(Dixon, Ryan) Modified on 11/22/2013 (wb). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1287 MOTION for Ryan David Dixon to Appear Pro Hac Vice for Fickling Family Foundation, Inc.. Filing fee $ 200.00, receipt number 0208-9108431. Motion and supporting papers to be reviewed by Clerk's Office staff.>/B. 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 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. (wb) |
Filing 1286 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Republic Bancorp, Inc. for Republic Bank and Trust Company. Document filed by Republic Bank and Trust Company.(Carroll, Robert) |
Filing 1285 NOTICE OF APPEARANCE by Robert Donald Carroll on behalf of Republic Bank and Trust Company. (Carroll, Robert) |
Filing 1284 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.(Carroll, Robert) |
Filing 1283 NOTICE OF APPEARANCE by Robert Donald Carroll on behalf of Boston Trust & Investment Management Company. (Carroll, Robert) |
Filing 1282 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by OPPORTUNITY PARTNERS LP.(McGrail, David) |
Filing 1281 NOTICE OF APPEARANCE by Jeffrey Marshall Todd on behalf of BERNER CHARITABLE SCHOLARSHIP FOUNDATION. (Todd, Jeffrey) |
Filing 1280 NOTICE OF APPEARANCE by David Charles McGrail on behalf of OPPORTUNITY PARTNERS LP. (McGrail, David) |
Filing 1279 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) |
Filing 1277 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Strongbow Ltd.(Carroll, Robert) |
Filing 1276 NOTICE OF APPEARANCE by Robert Donald Carroll on behalf of Strongbow Ltd. (Carroll, Robert) |
Filing 1275 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ABIL, LTD. for Olifant Fund Ltd.. Document filed by Olifant Fund Ltd..(Carroll, Robert) |
Filing 1274 NOTICE OF APPEARANCE by Robert Donald Carroll on behalf of Olifant Fund Ltd.. (Carroll, Robert) |
Filing 1273 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) |
Filing 1272 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) |
Filing 1271 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) |
Filing 1270 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) |
Filing 1278 NOTICE OF APPEARANCE PRO SE. by Joseph F. Kun. Filed In Associated Cases: 1:11-md-02296-RJS et al.(sc) |
Filing 1269 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) |
Filing 1268 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) |
Filing 1267 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) |
Filing 1266 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) |
Filing 1265 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) |
Filing 1264 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) |
Filing 1263 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) |
Filing 1262 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) |
Filing 1261 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) |
Filing 1260 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) |
Filing 1259 NOTICE OF APPEARANCE by Laura Kyung Kim on behalf of Florence S. Bradshaw. (Kim, Laura) |
Filing 1258 NOTICE OF APPEARANCE by Laura Kyung Kim on behalf of Lolita K. Wagner. (Kim, Laura) |
Filing 1257 NOTICE OF APPEARANCE by Laura Kyung Kim on behalf of Richard Arnold. (Kim, Laura) |
Filing 1256 NOTICE OF APPEARANCE by Laura Kyung Kim on behalf of Ynez Viole O'Neill. (Kim, Laura) |
Filing 1255 NOTICE OF APPEARANCE by Laura Kyung Kim on behalf of San Pasqual Fiduciary Trust Co, San Pasqual Fiduciary Trust Co. (Kim, Laura) |
Filing 1254 NOTICE OF APPEARANCE by Leah Threatte Bojnowski on behalf of GEORGE EASTMAN HOUSE INC ENDOWMENT FUND. (Bojnowski, Leah) |
Filing 1253 NOTICE OF APPEARANCE by Carolyn G. Nussbaum on behalf of GEORGE EASTMAN HOUSE INC ENDOWMENT FUND. (Nussbaum, Carolyn) |
Filing 1252 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) |
Filing 1251 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) |
Filing 1250 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) |
Filing 1249 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) |
Filing 1248 ORDER FOR ADMISSION PRO HAC VICE: granting #1244 Motion for John Holland Ginsberg to Appear Pro Hac Vice. 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) (ama) |
Filing 1247 NOTICE OF APPEARANCE by Jeffrey Lee Marcus on behalf of ALFRED V TJARKS, ALFRED V TJARKS RETIREMENT PLAN DTD 02/18/85. (Marcus, Jeffrey) |
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) |
Filing 1246 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) |
Filing 1245 MEMO ENDORSEMENT granting #1238 Motion for Melissa Armstrong to Withdraw as counsel for Defendant Houston Endowment. ENDORSEMENT: SO ORDERED. (Signed by Judge Richard J. Sullivan on 11/12/2013) (tro) |
Filing 1244 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. (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) |
Filing 1243 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) |
Filing 1242 MOTION for Jane Dall Wilson to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Gamma Phi Beta Foundation, ROBERT A GERNAND AND DIANA L GERNAND, University of Indianapolis Endowment. (Attachments: #1 Exhibit A - Indiana Good Standing Certification, #2 Text of Proposed Order)(Wilson, Jane) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1242 MOTION for Jane Dall Wilson 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1244 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. (bcu) |
Filing 1241 MOTION for Jane Dall Wilson to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ROBERT A GERNAND AND DIANA L GERNAND. (Attachments: #1 Exhibit A - Indiana Good Standing Certification, #2 Text of Proposed Order)(Wilson, Jane) |
Filing 1240 MOTION for Jane Dall Wilson to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by University of Indianapolis Endowment. (Attachments: #1 Exhibit A - Indiana Good Standing Certification, #2 Text of Proposed Order)(Wilson, Jane) |
Filing 1239 MOTION for Jane Dall Wilson to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Gamma Phi Beta Foundation. (Attachments: #1 Exhibit A - Indiana Good Standing Certificate, #2 Text of Proposed Order)(Wilson, Jane) |
Filing 1238 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) |
Filing 1237 NOTICE OF APPEARANCE by Lisa Jane Hart on behalf of Houston Endowment, Inc.. (Hart, Lisa) |
Filing 1236 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) |
Filing 1235 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) |
Filing 1234 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) |
Filing 1233 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) |
Filing 1232 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) |
Filing 1231 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BOARD OF TRUSTEES OF THE LELAND STANFORD JR UNIV.(Ericson, Bruce) |
Filing 1230 NOTICE OF APPEARANCE by Bruce A. Ericson on behalf of BOARD OF TRUSTEES OF THE LELAND STANFORD JR UNIV. (Ericson, Bruce) |
Filing 1229 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ENHANCED RAFI US LARGE, L.P. A/K/A RESEARCH AFFILIATS FUNDAMENTAL INDEX LP.(Ericson, Bruce) |
Filing 1228 NOTICE OF APPEARANCE by Bruce A. Ericson on behalf of ENHANCED RAFI US LARGE, L.P. A/K/A RESEARCH AFFILIATS FUNDAMENTAL INDEX LP. (Ericson, Bruce) |
Filing 1227 JOSHUA J. VECCHIO, ESQ. MOTION FOR ADMISSION PRO HAC VICE granting #1221 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) |
Filing 1226 NOTICE OF APPEARANCE by Marjorie Joan Peerce on behalf of DFE Asset Mgmt, LLC. (Peerce, Marjorie) |
Filing 1225 MOTION for Elizabeth Ralph to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9052567. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Mark A. Jones and Diane D. Jones. (Attachments: #1 Exhibit A, #2 Proposed Order, #3 Certificate of Service)(Ralph, Elizabeth) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1225 MOTION for Elizabeth Ralph to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9052567. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 1224 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) |
Filing 1223 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Huntington Macro 100 Fund.(O'Donnell, Nicholas) |
Filing 1222 NOTICE OF APPEARANCE by Nicholas Michael O'Donnell on behalf of Huntington Macro 100 Fund. (O'Donnell, Nicholas) |
Filing 1221 MOTION for Joshua J. Vecchio to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9049164. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by COMMONWEALTH OF PA TOBACCO SETTLEMENT INVESTMENT BOARD. (Attachments: #1 Text of Proposed Order, #2 Exhibit Certificate of Good Standing)(Vecchio, Joshua) |
Filing 1220 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1221 MOTION for Joshua J. Vecchio to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9049164. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 1219 ORDER GRANTING MOTION TO APPEAR PRO HAC VICE granting #1209 Motion for Lee J. Chase, III to Appear Pro Hac Vice. The motion of Lee J. Chase, III, for admission to practice pro hac vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 11/04/2013) (ama) |
Filing 1218 NOTICE OF APPEARANCE by Mary Kathryn Robbins. (rdz) |
Filing 1217 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Miliken Stock Fund (7R).(D'Agostino, Michael) |
Filing 1216 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) |
Filing 1215 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) |
Filing 1214 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) |
Filing 1213 NOTICE OF APPEARANCE by Mark Ashland Thompson on behalf of DEKALB COUNTY. (Thompson, Mark) |
Filing 1212 NOTICE OF APPEARANCE by Michael Dockterman on behalf of John D Worthington, IV. (Dockterman, Michael) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1209 MOTION to Appear Pro Hac Vice of Lee J. Chase, III. Filing fee $ 200.00, receipt number 0208-9040375. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 1211 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) |
Filing 1210 ORDER FOR ADMISSION PRO HAC VICE: granting #1204 Motion to Amend/Correct. The motion of Mark A. Thompson, for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 11/01/2013) (ama) |
Filing 1209 MOTION to Appear Pro Hac Vice of Lee J. Chase, III. Filing fee $ 200.00, receipt number 0208-9040375. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Assisi Foundation of Memphis, Inc.. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Proposed Order Granting Motion to Appear Pro Hac Vice)(Chase, Lee) |
Filing 1208 NOTICE OF APPEARANCE by John H Korns on behalf of ESTATE OF ROBERT C GILKISON. (Korns, John) |
Filing 1207 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) |
Filing 1206 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) |
Filing 1205 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) |
Filing 1204 MOTION to Amend/Correct DeKalb County's Motion For Admission Pro Hac Vice. Document filed by DEKALB COUNTY. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Thompson, Mark) |
Filing 1203 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Pensioenfonds Horeca & Catering.(D'Agostino, Michael) |
Filing 1202 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) |
Filing 1201 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Mark Ashland Thompson to Appear Pro Hac Vice for DeKalb County. Filing fee $ 200.00, receipt number 0208-9030262. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DEKALB COUNTY. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Thompson, Mark) Modified on 10/30/2013 (wb). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1201 MOTION for Mark Ashland Thompson to Appear Pro Hac Vice for DeKalb County. Filing fee $ 200.00, receipt number 0208-9030262. 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 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. (wb) |
Filing 1200 MOTION for Gregory Hakkil Dickenson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9024894. 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, Texas Guaranteed Student Loan Corporation. (Attachments: #1 Exhibit, #2 Text of Proposed Order)(Dickenson, Gregory) |
Filing 1199 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) |
Filing 1198 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1200 MOTION for Gregory Hakkil Dickenson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9024894. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 1197 NOTICE OF APPEARANCE by Albert H Manwaring, IV on behalf of USAA Investment Management Company, USAA Mutual Funds Trust. (Manwaring, Albert) |
Filing 1196 NOTICE OF APPEARANCE by Douglas Paul Lobel on behalf of ETrade Clearing LLC, ETrade S&P 500 Index Fund. (Lobel, Douglas) |
Filing 1195 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) |
Filing 1194 NOTICE OF APPEARANCE Pro Se by Jill E. Berube. (sc) |
Filing 1193 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) |
Filing 1192 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) |
Filing 1191 NOTICE OF APPEARANCE by Douglas J Siddoway on behalf of WAYNE F. MCNULTY DCSD. (Siddoway, Douglas) |
Filing 1190 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) |
Filing 1189 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) |
Filing 1188 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) |
Filing 1187 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) |
Filing 1186 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) |
Filing 1185 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1184 MOTION for Charles E. Harper, Jr. to Appear Pro Hac Vice for Marjorie B. Pelino. Filing fee $ 200.00, receipt number 0208-8985483. 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 Illinois 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1183 MOTION for Lauren N. Beslow to Appear Pro Hac Vice for Marjorie B. Pelino. Filing fee $ 200.00, receipt number 0208-8985441. 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 Illinois 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) |
Filing 1184 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Charles E. Harper, Jr. to Appear Pro Hac Vice for Marjorie B. Pelino. Filing fee $ 200.00, receipt number 0208-8985483. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Marjorie B. Pelino. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Beslow, Lauren) Modified on 10/18/2013 (wb). |
Filing 1183 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Lauren N. Beslow to Appear Pro Hac Vice for Marjorie B. Pelino. Filing fee $ 200.00, receipt number 0208-8985441. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Marjorie B. Pelino. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Beslow, Lauren) Modified on 10/18/2013 (wb). |
Filing 1182 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) |
Filing 1181 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Utica Mutual Insurance Company.(Greenberg, Ira) |
Filing 1180 NOTICE OF APPEARANCE of James H. Eckhouse. (rdz) |
Filing 1179 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) |
Filing 1178 NOTICE OF CHANGE OF ADDRESS by Eliyahu Elazar Wolfe on behalf of JON OSCHER. New Address: Nelson Mullins Riley & Scarborough LLP, 201 17th Street, NW, Suite 1700, Atlanta, GA, USA 30363, 404-322-6000. (Wolfe, Eliyahu) |
Filing 1177 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) |
Filing 1176 NOTICE OF APPEARANCE by Susan Patrice Persichilli on behalf of BURTON J RAIN. (Persichilli, Susan) |
Filing 1175 NOTICE OF APPEARANCE by Jeffrey David Eaton on behalf of BURTON J RAIN. (Eaton, Jeffrey) |
Filing 1174 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) |
Filing 1173 ORDER FOR ADMISSION PRO HAC VICE: The motion of Sean B. Mackenzie for admission to practice Pro Hac Vice in the above captioned action is granted. (Signed by Judge Richard J. Sullivan on 10/9/2013) (mro) |
Filing 1171 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) |
Filing 1170 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Resona Holdings, Inc. for Resona Bank, Ltd.. Document filed by Resona Bank, Ltd..(Stern, Jordan) |
Filing 1169 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Resona Bank, Ltd.. (Stern, Jordan) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1166 MOTION for Sean Brian MacKenzie to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8954568. 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 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) |
Filing 1172 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) |
Filing 1168 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) |
Filing 1167 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) |
Filing 1166 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Sean Brian MacKenzie to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8954568. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DELAPLANTE FAMILY TRUST U/A DTD 07/27/96. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(MacKenzie, Sean) Modified on 10/9/2013 (wb). |
Filing 1164 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) |
>>>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) |
Filing 1165 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) |
Filing 1163 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) |
Filing 1162 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) |
Filing 1161 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by FULTON INVESTMENT TRUST.(Saretsky, Barry) |
Filing 1160 NOTICE OF APPEARANCE by Barry Glenn Saretsky on behalf of FULTON INVESTMENT TRUST. (Saretsky, Barry) |
Filing 1159 NOTICE OF APPEARANCE by Jacqueline K Graves on behalf of THOMAS AND JUDITH SCHUBA. (Graves, Jacqueline) |
Filing 1158 NOTICE OF APPEARANCE by Winthrop Blackstone Reed, III on behalf of THOMAS AND JUDITH SCHUBA. (Reed, Winthrop) |
Filing 1157 NOTICE OF APPEARANCE by Ira George Greenberg on behalf of Utica Mutual Insurance Company. (Greenberg, Ira) |
Filing 1156 ANSWER to Complaint. Document filed by GASPARE LOCASCIO AND DOLORES LOCASCIO.(O'Rourke, Kevin) |
Filing 1155 NOTICE OF APPEARANCE by James F. Koehler on behalf of Daniel E. Geller Trust U/A/D 07/19/2006. (Koehler, James) |
Filing 1154 ORDER FOR ADMISSION PRO HAC VICE: granting #1139 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) |
Filing 1153 NOTICE OF APPEARANCE by Joseph A. Castrodale on behalf of Progressive Casualty Insurance. (Castrodale, Joseph) |
Filing 1152 NOTICE OF APPEARANCE by Richard G. Hardy on behalf of Progressive Casualty Insurance. (Hardy, Richard) |
Filing 1151 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Drive Insurance Holdings, Inc. for Progressive Casualty Insurance. Document filed by Progressive Casualty Insurance.(Atkinson, Todd) |
Filing 1150 NOTICE OF APPEARANCE by Todd Allan Atkinson on behalf of Progressive Casualty Insurance. (Atkinson, Todd) |
Filing 1149 NOTICE OF APPEARANCE by Maria J. Ciccia on behalf of REFORM PENSION BOARD LCV. (Ciccia, Maria) |
Filing 1148 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) |
Filing 1147 NOTICE OF APPEARANCE by Matthew Joel Aaronson on behalf of Mizuho Trust & Banking Co. (USA). (Aaronson, Matthew) |
Filing 1146 NOTICE OF APPEARANCE by Hollace Topol Cohen on behalf of Mizuho Trust & Banking Co. (USA). (Cohen, Hollace) |
Filing 1145 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by COOPERATIEVE CENTRALE RAIFFEISEN- BOERENLEENBANK B.A..(Miller, Joel) |
Filing 1144 NOTICE OF APPEARANCE by Joel M. Miller on behalf of COOPERATIEVE CENTRALE RAIFFEISEN- BOERENLEENBANK B.A.. (Miller, Joel) |
Filing 1143 NOTICE OF APPEARANCE by Nicholas Cutaia on behalf of COOPERATIEVE CENTRALE RAIFFEISEN- BOERENLEENBANK B.A.. (Cutaia, Nicholas) |
Filing 1142 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) |
Filing 1141 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CHANNING CAPITAL MANAGEMENT, LLC.(Nagi, Jason) |
Filing 1140 NOTICE OF APPEARANCE by Jason A. Nagi on behalf of CHANNING CAPITAL MANAGEMENT, LLC. (Nagi, Jason) |
Filing 1139 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) |
Filing 1138 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) |
Filing 1121 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) |
Filing 1120 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) |
Filing 1119 ANSWER to #1052 Amended Complaint,,,,,,,,,,,,,. Document filed by The Coventry Funds Trust.(Palmer, Thomas) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1139 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) |
Filing 1118 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) |
Filing 1137 ORDER FOR ADMISSION PRO HAC VICE OF FREDERICK D. RAPONE, JR.: granting #878 Motion for Frederick D. Rapone, Jr., to Appear Pro Hac Vice. The motion of Frederick D. Rapone, Jr., for admission to practice Pro Hac Vice in the above-captioned action is granted.(Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1136 ORDER FOR ADMISSION PRO HAC VICE OF MARY JOAN O'DONNELL: granting #904 Motion for Mary Joan O'Donnell to Appear Pro Hac Vice. The motion of May Joan O'Donnell for admission to practice Pro Hac Vice in the above-captioned action is granted. (Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1135 ORDER FOR ADMISSION PRO HAC VICE OF J. TIMOTHY CERNEY: granting #903 Motion for J. Timothy Cerney to Appear Pro Hac Vice. The motion of J. Timothy Cerney for admission to practice Pro Hac Vice in the above-captioned action is granted. (Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1134 ORDER FOR ADMISSION PRO HAC VICE: granting #841 Motion for Michael L. Waldman to Appear Pro Hac Vice. The motion of Michael L. Waldman for admission to practice Pro Hac Vice in the above- captioned action is granted.(Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1133 ORDER FOR ADMISSION PRO HAC VICE: granting #838 Motion for Robert L. Weiser to Appear Pro Hac Vice. The motion of Robert L. Weiser, for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1132 ORDER FOR ADMISSION PRO HAC VICE: granting #782 Motion to Amend/Correct. The motion of Jorge A. Padilla, for admission to practice Pro Hac Vice in the above- captioned action is granted. Terminate motions at 782 and 538.(Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1131 ORDER GRANTING MOTION TO APPEAR PRO HAC VICE: granting #775 Motion for Michael G. Abelow to Appear Pro Hac Vice. The motion of Michael G. Abelow, for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1130 ORDER FOR ADMISSION PRO HAC VICE: granting #765 Motion for Scott A. Campbell to Appear Pro Hac Vice. The motion Scott A. Campbell for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1129 ORDER FOR ADMISSION PRO HAC VICE: granting #766 Motion for Thomas W. Palmer to Appear Pro Hac Vice. The motion of Thomas W. Palmer, for admission to practice Pro Hac Vice in the above captioned action is granted. (Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1128 ORDER FOR ADMISSION OF CHARLES M. HART, ESQ. PRO HAC VICE: granting #688 Motion for Charles Mikell Hart, Esq., to Appear Pro Hac Vice. The motion of Charles Mikell Hart, Esq., for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1127 ORDER FOR ADMISSION PRO HAC VICE OF EDMUND J. ZAHAREWICZ: granting #657 Motion for EDMUND J. ZAHAREWICZ to Appear Pro Hac Vice. The motion of Edmund J. Zaharewicz for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1126 ORDER FOR ADMISSION PRO HAC VICE OF RAUL A. CUERVO: granting #583 Motion for Raul A. Cuervo to Appear Pro Hac Vice. The motion of Raul A. Cuervo for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1125 ORDER FOR ADMISSION PRO HAC VICE: granting #527 Motion for Maria Ann Milano to Appear Pro Hac Vice. The motion of Maria Ann Milano, for admission to practice Pro Hac Vice in the above captioned action, is granted.(Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1124 ORDER FOR ADMISSION PRO HAC VICE: granting #439 Motion for Kell C. Mercer to Appear Pro Hac Vice. The motion of Kell C. Mercer for admission pro hac vice, in the above-captioned action is hereby GRANTED.(Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1123 ORDER FOR ADMISSION PRO HAC VICE: granting #438 Motion for Stephen W. Lemmon to Appear Pro Hac Vice. The motion of Stephen W. Lemmon for admission pro hac vice, in the above-captioned action is hereby GRANTED.(Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1122 ORDER FOR ADMISSION PRO HAC VICE: granting #825 Motion for Karen K. Maston to Appear Pro Hac Vice. The motion of Karen K. Maston, for Admission to practice Pro Hac Vice in the above-captioned action is granted. (Signed by Judge Richard J. Sullivan on 9/30/2013) (ama) |
Filing 1117 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) |
>>>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) |
Filing 1116 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) |
Filing 1115 ANSWER to #1052 Amended Complaint,,,,,,,,,,,,,. Document filed by DAVID L. NELSON, DAVID L. NELSON REVOCABLE TRUST 02/11/91 U-A.(Monfils, Owen) |
Filing 1114 NOTICE OF APPEARANCE by Phillip Wesley Lambert on behalf of Daniel E. Geller Trust U/A/D 07/19/2006. (Lambert, Phillip) |
Filing 1113 NOTICE OF APPEARANCE by Richard Russell DuVall on behalf of PAUL PAI AND HELENA PAI. (DuVall, Richard) |
Filing 1112 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEARANCE by Richard Russell DuVall on behalf of PAUL PAI AND HELENA PAI. (DuVall, Richard) Modified on 9/27/2013 (db). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Richard Russell DuVall to RE-FILE Document #1112 Notice of Appearance. ERROR(S): Document has not been fully secured. Items can be changed/altered in real time. (db) |
Filing 1111 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) |
Filing 1110 ORDER FOR ADMISSION PRO HAC VICE: granting #1098 Motion for Robert O. Kuehn to Appear Pro Hac Vice. The motion of Robert O. Kuehn for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Richard J. Sullivan on 9/26/2013) (ama) |
Filing 1109 NOTICE OF APPEARANCE by Stephen Michael Packman on behalf of City of Philadelphia Public Employees. (Packman, Stephen) |
Filing 1108 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) |
Filing 1107 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. 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 Master Acct LP, AQR R. C. EQUITY AUSTRALIA FUND, CNH MASTER ACCOUNT L.P., CNH Partners, LLC.(Orenstein, John) |
Filing 1106 NOTICE OF APPEARANCE by John B. Orenstein on behalf of AQR ABSOLUTE RETURN MASTER ACCOUNT, LP., AQR Global Stock Selection HV Master Account Ltd, AQR Global Stock Selection Master Acct LP, AQR R. C. EQUITY AUSTRALIA FUND, CNH MASTER ACCOUNT L.P., AQR Capital Management LLC, CNH Partners, LLC. (Orenstein, John) |
Filing 1105 NOTICE OF APPEARANCE by Charles G. Berry on behalf of EUROCLEAR BANK SA/NV. (Berry, Charles) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #1102 MOTION for Alan Dabdoub to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8907776. 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 from the Supreme Courts of Texas and Louisiana 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) |
Filing 1104 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) |
Filing 1103 NOTICE OF APPEARANCE by Scott N. Opincar on behalf of LAWRENCE S COMEGYS AND JOCELYN WATTS COMEGYS. (Opincar, Scott) |
Filing 1102 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Alan Dabdoub to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8907776. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by AUSTIN PRESBYTERIAN THEOLOGICAL, Austin Trust Company, Trustee, Barlow Trust FBO M A Barlow Jr., Austin Trust Company, Trustee, M A Barlow Trust FBO Alice B Jones, Austin Trust Company, Trustee, M A Barlow Trust FBO Gloria Bowman, Austin Trust Company, Trustee, M A Barlow Trust FBO J B Dieman, Austin Trust Company, Trustee, M A Barlow Trust FBO Kathleen Barlow, Austin Trust Company, Trustee, M A Barlow Trust FBO Nancy Barlow, Austin Trust Company, Trustee, M A Barlow Trust UA G J Barlow, Gloria Bowman, Beneficiary, M A Barlow Trust FBO Gloria Bowman, J B Dieman, J B Dieman, Beneficiary, L. Thomas Sliger, Trustee, Barlow Trust FBO M A Barlow Jr., L. Thomas Sliger, Trustee, M A Barlow Trust FBO Alice B Jones, L. Thomas Sliger, Trustee, M A Barlow Trust FBO Gloria Bowman, L. Thomas Sliger, Trustee, M A Barlow Trust FBO J B Dieman, L. Thomas Sliger, Trustee, M A Barlow Trust FBO Kathleen Barlow, L. Thomas Sliger, Trustee, M A Barlow Trust FBO Nancy Barlow, L. Thomas Sliger, Trustee, M A Barlow Trust UA G J Barlow, M A BARLOW TRUST FBO ALICE B JONES, M A BARLOW TRUST FBO GLORIA BOWMAN, M A BARLOW TRUST FBO J B DIEMAN, M A BARLOW TRUST FBO KATHLEEN BARLOW, M A Barlow Jr, Beneficiary, Barlow Trust FBO M A Barlow Jr, M A Barlow Trust FBO Nancy Barlow, M A Barlow Trust UA G J Barlow, Nancy Barlow, Beneficiary, M A Barlow Trust FBO Nancy Barlow. (Attachments: #1 Text of Proposed Order)(Dabdoub, Alan) Modified on 9/26/2013 (bcu). |
Filing 1101 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) |
Filing 1100 NOTICE OF APPEARANCE by Alan Dabdoub on behalf of AUSTIN PRESBYTERIAN THEOLOGICAL, M A BARLOW TRUST FBO ALICE B JONES, M A BARLOW TRUST FBO GLORIA BOWMAN, M A BARLOW TRUST FBO J B DIEMAN, M A BARLOW TRUST FBO KATHLEEN BARLOW, M A Barlow Trust FBO Nancy Barlow, M A Barlow Trust UA G J Barlow. (Dabdoub, Alan) |
Filing 1099 NOTICE OF APPEARANCE by Alan Dabdoub on behalf of Austin Trust Company, Trustee, Barlow Trust FBO M A Barlow Jr., L. Thomas Sliger, Trustee, Barlow Trust FBO M A Barlow Jr., M A Barlow Jr, Beneficiary, Barlow Trust FBO M A Barlow Jr, Austin Trust Company, Trustee, M A Barlow Trust FBO Gloria Bowman, L. Thomas Sliger, Trustee, M A Barlow Trust FBO Gloria Bowman, Gloria Bowman, Beneficiary, M A Barlow Trust FBO Gloria Bowman, Austin Trust Company, Trustee, M A Barlow Trust FBO Nancy Barlow, L. Thomas Sliger, Trustee, M A Barlow Trust FBO Nancy Barlow, Nancy Barlow, Beneficiary, M A Barlow Trust FBO Nancy Barlow, Austin Trust Company, Trustee, M A Barlow Trust FBO Alice B Jones, L. Thomas Sliger, Trustee, M A Barlow Trust FBO Alice B Jones, Alice B Jones, Beneficiary, M A Barlow Trust FBO Alice B Jones, Austin Trust Company, Trustee, M A Barlow Trust FBO Kathleen Barlow, L. Thomas Sliger, Trustee, M A Barlow Trust FBO Kathleen Barlow, Kathleen Barlow, Beneficiary, M A Barlow Trust FBO Kathleen Barlow, Austin Trust Company, Trustee, M A Barlow Trust UA G J Barlow, L. Thomas Sliger, Trustee, M A Barlow Trust UA G J Barlow, Austin Trust Company, Trustee, M A Barlow Trust FBO J B Dieman, L. Thomas Sliger, Trustee, M A Barlow Trust FBO J B Dieman, J B Dieman, J B Dieman, Beneficiary. (Dabdoub, Alan) |
Filing 1098 MOTION for Robert Oscar Kuehn to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8906627. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DANIEL G PREZEMBEL. (Attachments: #1 Supplement Certificate of Admission to the Bar of Illinois, #2 Text of Proposed Order Order for Admission Pro Hac Vice)(Kuehn, Robert) |
Filing 1097 ANSWER to #1052 Amended Complaint,,,,,,,,,,,,,. Document filed by SARA L WEBER AND ROBERT P LANGAN.(Savage, Denise) |
Filing 1096 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) |
Filing 1093 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). |
***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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1096 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. (bcu) |
Filing 1095 ANSWER to FIFTH Amended Complaint by Joseph F. Kun, Karen L. Kun. (rdz) |
Filing 1094 NOTICE OF APPEARANCE of Audrey C. Small. (rdz) |
Filing 1092 NOTICE OF APPEARANCE Pro Se of Douglas M. Light, Trustee. (sc) |
Filing 1091 NOTICE OF APPEARANCE Pro Se of Judith A. Light, Trustee. (sc) |
Filing 1090 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) |
Filing 1089 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) |
Filing 1088 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) |
Filing 1087 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) |
Filing 1086 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) |
Filing 1085 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) |
Filing 1084 NOTICE OF APPEARANCE by Scott Michael Kessler on behalf of ECF 1201 INDEX FUND LTD PARTNERSHIP. (Kessler, Scott) |
Filing 1083 NOTICE OF APPEARANCE by William Alan Cumming on behalf of Twin City Pipe Trades Pension Trust. (Cumming, William) |
Filing 1082 NOTICE OF APPEARANCE by Laura A Henderson on behalf of Twin City Pipe Trades Pension Trust. (Henderson, Laura) |
Filing 1081 NOTICE OF APPEARANCE by Barbara M. Yu on behalf of Tangley Lloyd, Trustee, Tangley Lloyd 1935 Trust No. 1. (Yu, Barbara) |
Filing 1080 ORDER FOR ADMISSION PRO HAC VICE granting #1069 Motion for William A. Cumming to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 9/23/2013) (rsh) |
Filing 1079 ORDER FOR ADMISSION PRO HAC VICE granting #1066 Motion for Laura A. Henderson to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 9/23/2013) (rsh) |
Filing 1078 MOTION for Sharon L. Levine to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8897311. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Corporation Service Company d/b/a CSC.(Levine, Sharon) |
Filing 1077 ANSWER to Complaint. Document filed by GEORGE B. KAISER.(Clayman, John) |
Filing 1076 ANSWER to #1052 Amended Complaint,,,,,,,,,,,,,. Document filed by BOKF, National Association.(Clayman, John) |
Filing 1075 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) |
Filing 1074 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) |
Filing 1073 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) |
Filing 1072 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) |
Filing 1071 NOTICE OF APPEARANCE by Mark Joseph Hyland on behalf of Glenmede Trust Company, N.A.. (Hyland, Mark) |
Filing 1070 NOTICE OF APPEARANCE by Leonard M. Ross on behalf of SUSAN K. LIPMAN, Susan K Lipman. (Ross, Leonard) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1078 MOTION for Sharon L. Levine to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8897311. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (bwa) |
Filing 1069 MOTION for William Alan Cumming to Appear Pro Hac Vice Twin City Pipe Trades Pension Trust. Filing fee $ 200.00, receipt number 0208-8894361. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Twin City Pipe Trades Pension Trust. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Cumming, William) |
Filing 1068 ANSWER to Complaint. Document filed by The Pension Boards -- United Church of Christ, Inc..(Ross, Gerald) |
Filing 1067 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Pension Boards -- United Church of Christ, Inc..(Ross, Gerald) |
Filing 1066 MOTION for Laura Allyn Henderson to Appear Pro Hac Vice Twin City Pipe Trades Pension Trust. Filing fee $ 200.00, receipt number 0208-8893685. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Twin City Pipe Trades Pension Trust. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Henderson, Laura) |
Filing 1065 NOTICE OF APPEARANCE by Adam S. Mocciolo on behalf of Digel Family Investment Co. LLC. (Mocciolo, Adam) |
Filing 1062 NOTICE OF APPEARANCE by Mark F. Foley on behalf of LLOYD VAN ANTWERPEN, PACKAGE DEVELOPMENT CORP., Lloyd Van Antwerpen Revocable Trust, Marshall & Ilsley Trust Company, Trustee. (Foley, Mark) |
Filing 1061 NOTICE OF APPEARANCE by Mary C. Dunn on behalf of HENRY H CAREY IMA. (Dunn, Mary) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1069 MOTION for William Alan Cumming to Appear Pro Hac Vice Twin City Pipe Trades Pension Trust. Filing fee $ 200.00, receipt number 0208-8894361. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1066 MOTION for Laura Allyn Henderson to Appear Pro Hac Vice Twin City Pipe Trades Pension Trust. Filing fee $ 200.00, receipt number 0208-8893685. Motion and supporting papers to be reviewed by Clerk's Office staff.>/FONT. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 1064 ANSWER filed by Albert M. Delaplante. (rdz) |
Filing 1063 NOTICE OF APPEARANCE by Albert M. Delaplante. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1060 NOTICE OF APPEARANCE by Eliyahu Elazar Wolfe on behalf of JON OSCHER. (Wolfe, Eliyahu) |
Filing 1059 NOTICE OF APPEARANCE by Barbra Rachel Parlin on behalf of RAFAEL ORDONEZ REVOCABLE LIVING TRUST DTD. JUNE 9, 2009. (Parlin, Barbra) |
Filing 1058 ORDER FOR ADMISSION PRO HAC VICE granting #1048 Motion for Perry L. Wilson to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 9/19/2013) (rsh) |
Filing 1057 ORDER FOR ADMISSION PRO HAC VICE granting #1049 Motion for Ann E. Hagerty to Appear Pro Hac Vice. (Signed by Judge Richard J. Sullivan on 9/19/2013) (rsh) |
Filing 1055 NOTICE OF APPEARANCE by Dustin L Appel on behalf of JENNIFER G HINES, Jennifer G Hines. (Appel, Dustin) |
Filing 1056 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) |
Filing 1054 NOTICE OF APPEARANCE by Ronald Allan Hewitt on behalf of John T. Sapienza, Esq. (Hewitt, Ronald) |
Filing 1053 NOTICE OF APPEARANCE by Dianne Frances Coffino on behalf of John T. Sapienza, Esq. (Coffino, Dianne) |
Filing 1051 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ROBERTSON FIVE.(Marks, Alfred) |
Filing 1050 NOTICE OF APPEARANCE by Alfred W.J. Marks on behalf of ROBERTSON FIVE. (Marks, Alfred) |
Filing 1049 MOTION for Ann E. Hagerty to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8883433. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PATRICIA I WALSH. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Hagerty, Ann) |
Filing 1048 MOTION for Perry L. Wilson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8883080. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by L. Dean Davenport. (Attachments: #1 Exhibit)(Wilson, Perry) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1048 MOTION for Perry L. Wilson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8883080. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1049 MOTION for Ann E. Hagerty to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8883433. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 1047 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) |
Filing 1046 NOTICE OF APPEARANCE by Donald E Herrmann on behalf of LOWE INTERESTS, L.P.. (Herrmann, Donald) |
Filing 1045 MOTION to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8879811. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by RANDALL GLENN PIANT AND JULIE ANN PIANT. (Attachments: #1 Exhibit)(Spiro, William) |
Filing 1044 NOTICE OF APPEARANCE by Geoffrey Paul Knudsen on behalf of DARYL V DICHEK, DAVID A DICHEK, DICHEK FAMILY TRUST U/A 12/11/74. (Knudsen, Geoffrey) |
Filing 1043 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) |
Filing 1042 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) |
Filing 1041 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) |
Filing 1040 NOTICE OF APPEARANCE by Samuel Seth Cohen on behalf of Third Millennium Trading LLC. (Cohen, Samuel) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #1045 MOTION to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8879811. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 1039 ANSWER to Complaint. Document filed by INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS LOCAL 357 PENSION TRUST PLANS.(Rugg, Jeffrey) |
Filing 1038 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS LOCAL 357 PENSION TRUST PLANS.(Rugg, Jeffrey) |
Filing 1035 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) |
Filing 1037 Defendant's Answer to Complaint and Request for Dismissal as Exhibit A Shareholder Defendants. (rdz) |
Filing 1036 NOTICE OF APPEARANCE by Patrick Mooney. Filed In Associated Cases: 1:11-md-02296-RJS, 1:12-cv-02652-RJS(rdz) |
Filing 1034 NOTICE OF APPEARANCE by Jeffrey Steven Kramer on behalf of SAMCO CAPITAL MKTS. (Kramer, Jeffrey) |
Filing 1033 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) |
Filing 1032 NOTICE OF APPEARANCE by Jacqueline K Graves on behalf of SAINT LOUIS UNIVERSITY. (Graves, Jacqueline) |
Filing 1031 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SAINT LOUIS UNIVERSITY.(Reed, Winthrop) |
Filing 1030 NOTICE OF APPEARANCE by Winthrop Blackstone Reed, III on behalf of SAINT LOUIS UNIVERSITY. (Reed, Winthrop) |
Filing 1029 CERTIFICATE OF SERVICE of Appearance of Counsel served on Registered Participants on 09/12/2013. Document filed by MARK A BAUN JR IRR TRUST U/A DTD 2/28/2005. (Donnini, Rebecca) |
Filing 1028 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) |
Filing 1027 NOTICE OF APPEARANCE by Lauren Catherine Kiss on behalf of Intel Corporation. (Kiss, Lauren) |
Filing 1026 NOTICE OF APPEARANCE by Rebecca Lynn Donnini on behalf of MARK A BAUN JR IRR TRUST U/A DTD 2/28/2005. (Donninix, Rebecca) |
Filing 1025 ANSWER to #547 Amended Complaint. Document filed by WARREN CEREGHINO.(sc) |
Filing 1024 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) |
Filing 1023 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) |
Filing 1021 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) |
Filing 1022 NOTICE OF APPEARANCE Pro Se by NEW DAY DEVELOPMENT LLC. (sc) (Main Document 1022 replaced on 9/11/2013) (sc). |
Filing 1020 NOTICE OF APPEARANCE Pro Se by CHERCHEZ LA LOI LLC. (sc) |
Filing 1018 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) |
Filing 1017 NOTICE OF APPEARANCE by Mark D. Lebow on behalf of ST. FRANCIS FRIENDS OF THE POOR, INC. (Lebow, Mark) |
Filing 1016 ANSWER to 514 Amended Complaint, #547 Amended Complaint. Document filed by WILLIAM EFFRON KATZIN.(sc) |
Filing 1015 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) |
Filing 1011 NOTICE OF APPEARANCE by David Glennon Redding on behalf of NORMA JEAN AUTRY. (Redding, David) |
Filing 1019 RESPONSE TO SUMMONS ISSUED ON 8/2/13 & RECEIVED ON 8/24/13; re: #547 Amended Complaint,. Document filed by RAMACHANDRA N KURUP.(sc) |
Filing 1014 ANSWER to 514 Amended Complaint, #547 Amended Complaint. Document filed by SHERRY L LONDON.(sc) |
Filing 1013 NOTICE OF APPEARANCE Pro Se by SHERRY L LONDON. (sc) |
Filing 1010 NOTICE OF APPEARANCE by Erica Eden Frank on behalf of New York City District Council of Carpenters Pension Fund, New York City District Council of Carpenters Welfare Fund. (Frank, Erica) |
Filing 1006 NOTICE OF APPEARANCE by Aven Rennie on behalf of BUFFALO FINE ARTS ACADEMY FUND D. (Attachments: #1 Certificate of Service)(Rennie, Aven) |
Filing 1002 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) |
Filing 1005 ANSWER, AFFIRMATIVE DEFENSES to 514 Amended Complaint,Answer to #515 Corrected Amended Complaint. Document filed by LEONARD WILLIAM ALLEN, and JANE ELLEN ALLEN.(sc) Modified on 9/9/2013 (sc). |
Filing 999 NOTICE OF APPEARANCE by Gregory Oliver Koerner on behalf of GEOFFREY B FITZGERALD SR AND CAROL E FITZGERALD. (Koerner, Gregory) |
Filing 998 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) |
Filing 1012 LETTER addressed to Ms. Doniak from James E. Dietz dated 8/29/2013 re: I am writing to reply to a summons that was delivered to my home. (rdz) |
Filing 1009 LETTER addressed to Ms. Doniak from Kathryn A. Dietz dated 8/29/2013 re: This letter is in reply to a summons, (see attached) that I have been named as a defendant. (rdz) |
Filing 1008 LETTER addressed to Ms. Doniak from James E. Dietz and Kathryn A. Dietz dated 8/29/2013 re: James E. Dietz and Kathy A. Dietz are co-trustees of the Kathryn A Dietz living trust and as such we would like to collectively respond to the summons (see attached) sent to our home. (rdz) |
Filing 1007 LETTER addressed to Ms. Doniak from James E. Dietz dated 8/29/2013 re: This letter is in reply to a summons, (see attached) that I have been named as a defendant.(rdz) |
Filing 1004 ANSWER to #547 Amended Complaint. Document filed by Paula Solon.(sac) |
Filing 1003 NOTICE OF APPEARANCE by Paula Solon. Address: 66 The Hemlocks, Roslyn, N.Y. 11576. (sac) |
Filing 997 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) |
Filing 996 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) |
Filing 995 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Howe Barnes Investment, Inc. Employees' Profit Sharing Plan. (Ricca, Carlos) |
Filing 994 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Howe Barnes Hoefer & Arnett, Inc. Employees' Profit Sharing Plan. (Ricca, Carlos) |
Filing 993 NOTICE OF APPEARANCE by Gerald Elliott Ross on behalf of The Pension Boards -- United Church of Christ, Inc.. (Ross, Gerald) |
Filing 1001 ANSWER to #547 Amended Complaint. Document filed by ALEXANDER SOLON.(sac) |
Filing 1000 NOTICE OF APPEARANCE by ALEXANDER SOLON. (sac) |
Filing 992 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) |
Filing 991 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) |
Filing 990 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) |
Filing 989 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) |
Filing 988 ANSWER to #547 Amended Complaint. Document filed by TERRENCE R MCGOVERN AND BARBARA T MCGOVERN.(man) |
Filing 987 NOTICE OF APPEARANCE by TERRENCE R MCGOVERN AND BARBARA T MCGOVERN. (man) |
Filing 986 NOTICE OF APPEARANCE by William G. Blasdel, Jr on behalf of EDMUND D. HAIGLER, JR. (Blasdel, William) |
Filing 985 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Houston Endowment, Inc..(Armstrong, Melissa) |
Filing 984 NOTICE OF APPEARANCE by Melissa Jane Armstrong on behalf of Houston Endowment, Inc.. (Armstrong, Melissa) |
Filing 983 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) |
Filing 982 NOTICE OF APPEARANCE by Chloe Quail on behalf of SHEET METAL WORKERS PENSION TRUST OF NORTH CALIFORNIA ATPA. (Quail, Chloe) |
Filing 980 ORDER FOR ADMISSION PRO HAC VICE. The motion of Chloe Quail, for admission to practice Pro Hac Vice in the above-captioned case is granted. (Signed by Judge Richard J. Sullivan on 8/28/2013) (tn) |
Filing 981 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) |
Filing 979 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) |
Filing 978 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) |
Filing 977 CERTIFICATE OF SERVICE. Document filed by Marc S. Kirschner. (Attachments: #1 Attachment 1, #2 Attachment 2, #3 Attachment 3, #4 Attachment 4, #5 Attachment 5, #6 Attachment 6, #7 Attachment 7, #8 Attachment 8, #9 Attachment 9, #10 Attachment 10, #11 Attachment 11, #12 Attachment 12, #13 Attachment 13, #14 Attachment 14, #15 Attachment 15, #16 Attachment 16, #17 Attachment17, #18 Attachment 18, #19 Attachment 19, #20 Attachment 20, #21 Attachment 21, #22 Attachment 22, #23 Attachment 23, #24 Attachment 24, #25 Attachment 25)(Doniak, Christine) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #976 MOTION for Chloe Quail 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. Certificates of Good Standing must be issude from the State Court 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) |
Filing 976 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Chloe Quail to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SHEET METAL WORKERS PENSION TRUST OF NORTH CALIFORNIA ATPA. (Attachments: #1 Text of Proposed Order, #2 Exhibit)(Quail, Chloe) Modified on 8/15/2013 (bcu). |
Filing 1052 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 11md2296 and 12mc2296) Related document: #547 Amended Complaint, filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al.(lmb) Modified on 9/18/2013 (lmb). |
Filing 974 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) |
Filing 975 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) |
Filing 973 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) |
Filing 972 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) |
Filing 971 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) |
Filing 970 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) |
Filing 969 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) |
Filing 968 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) |
Filing 967 NOTICE of Substitution of Attorney. Old Attorney: Neal R. Troum, New Attorney: Joseph T. Kelleher, Address: Stradley Ronon Stevens & Young, LLP, 30 Valley Stream Parkway, Malvern, PA, USA 19355, (215) 564-8000. Document filed by Balanced Fund, Guidemark Large Cap Value Fund, Invesco SPG Index Trust, MS Equally Weighted S&P 500 Index Fund, MS S&P 500 Index Fund, MTB Mid Cap Stock Fund, NVIT S&P 500 Index Fund, Nationwide Fund Advisors, Nationwide Mutual Funds, Nationwide S&P 500 Index Fund, Nationwide funds, POWERSHARES FTSE RAFI US 1000 PORTFOLIO, PS FTSE RAFI Consumer Services Sector Portfolio, Elizabeth Schellenger, Georgeann Schellenger. (Kelleher, Joseph) |
Filing 966 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) |
Filing 965 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) |
Filing 964 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) |
Filing 963 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) |
Filing 962 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) |
Filing 948 NOTICE OF APPEARANCE by Tarush Anand on behalf of TIMOTHY L O'ROURKE. (Anand, Tarush) |
Filing 961 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) |
Filing 960 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) |
Filing 959 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) |
Filing 958 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). |
Filing 957 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) |
Filing 956 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). |
Filing 955 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) |
Filing 954 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) |
Filing 953 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) |
Filing 952 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) |
Filing 951 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) |
Filing 949 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) |
Filing 947 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) |
Filing 946 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). |
Filing 945 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) |
Filing 944 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) |
Filing 943 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) |
Filing 942 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) |
Filing 941 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) |
Filing 940 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) |
Filing 939 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) |
Filing 938 NOTICE OF APPEARANCE by Carlos Ricca on behalf of Morgan Keegan & Co.. (Ricca, Carlos) |
Filing 937 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) |
Filing 936 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) |
Filing 935 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) |
Filing 934 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) |
Filing 933 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) |
Filing 932 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) |
Filing 931 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.) |
Filing 930 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) |
Filing 929 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) |
Filing 928 NOTICE OF APPEARANCE by Donna Lynn Kirchner on behalf of SHEET METAL WORKERS LOCAL 104 SUPPLEMENTAL PENSION PLAN (Kirchner, Donna) |
Filing 927 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) |
Filing 926 FILING ERROR - DUPLICATE DOCKET ENTRY - NOTICE OF APPEARANCE by Michael D. Ricciuti on behalf of NORTH DAKOTA STATE INVESTMENT BOARD PENSION TRUST (Ricciuti, Michael) Modified on 6/7/2013 (db). |
Filing 925 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) |
Filing 924 SEALED DOCUMENT placed in vault.(mps) |
Filing 923 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) |
Filing 922 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) |
Filing 921 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) |
Filing 920 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Frank J. Perch, III to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by JAMES M ROBERTS IRRA FBO JAMES M ROBERTS. (Attachments: #1 Text of Proposed Order)(Perch, Frank) Modified on 6/3/2013 (bcu). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #920 MOTION for Frank J. Perch, III 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 State Court of Georgia. 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) |
Filing 918 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) |
Filing 917 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) |
Filing 916 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) |
Filing 915 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) |
Filing 919 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) |
Filing 914 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) |
Filing 913 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Frank J. Perch, III to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8548047. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by JAMES M ROBERTS IRRA FBO JAMES M ROBERTS. (Attachments: #1 Text of Proposed Order)(Perch, Frank) Modified on 5/28/2013 (wb). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #913 MOTION for Frank J. Perch, III to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8548047. 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 Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing from the State Court with a clerk of couirt signature issued within the past 30 days. (wb) |
Filing 912 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) |
Filing 911 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.) |
Filing 910 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) |
Filing 909 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). |
Filing 908 NOTICE OF APPEARANCE by Jay Gerald Safer on behalf of South Shore Hospital Corporation (Attachments: #1 Supplement Appearance of M. Murray)(Safer, Jay) |
Filing 907 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) |
Filing 906 NOTICE OF APPEARANCE by David N. Dunn on behalf of RICHARD TRIEST LVG TRUST U/A DTD 2-29-96 (Dunn, David) |
Filing 905 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) |
Filing 904 MOTION for Mary Joan O'Donnell to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8505190. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by FIRST BANK TRUST. Return Date set for 6/3/2013 at 10:00 AM.(O'Donnell, Mary) |
Filing 903 MOTION for J. Timothy Cerney to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8504551. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by FIRST BANK TRUST. Return Date set for 6/3/2013 at 10:00 AM.(Cerney, J.) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #903 MOTION for J. Timothy Cerney to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8504551. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #904 MOTION for Mary Joan O'Donnell to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8505190. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 902 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. Document filed by Prudential Retirement SA LV 5 LCV.(D'Agostino, Michael) |
Filing 901 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) |
Filing 900 NOTICE of Withdrawal of Appearance. Document filed by BLUE HILLS BANK F/K/A HYDE PARK SAVINGS BANK. (Fecteau, Jonah) |
Filing 899 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) |
Filing 898 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) |
Filing 897 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by AST ALLIANCEBERNSTEIN MANAGED.(D'Agostino, Michael) |
Filing 896 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) |
Filing 895 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ADVANCED SERIES TRUST (F/K/A AMEERICAN SKANDIA TRUST).(D'Agostino, Michael) |
Filing 894 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) |
Filing 893 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) |
Filing 892 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). |
Filing 891 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) |
Filing 890 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) Modified on 4/16/2013 (lb). |
Filing 889 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) |
Filing 888 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) |
Filing 887 AFFIRMATION of Douglas A. Sondgeroth in Support re: #885 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) |
Filing 886 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Connor, Clark & Lunn Financial Group Ltd. for Scheer Rowlett & Associates. Document filed by Scheer Rowlett & Associates.(Bauer, Alison) |
Filing 885 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Alison Debra Bauer to RE-FILE Document #884 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parent was added incorrectly. Please re-file this document and when prompted: Are there any corporate parents or other affiliates? select the YES radio button and enter the Full Name of the Corporate Parent/Affiliate. (lb) |
Filing 884 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NAME SPELLED INCORRECTLY - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Connor, Clark & Financial Group Ltd. for Scheer Rowlett & Associates. Document filed by Scheer Rowlett & Associates.(Bauer, Alison) Modified on 4/15/2013 (lb). |
Filing 883 NOTICE OF APPEARANCE by Alison Debra Bauer on behalf of Scheer Rowlett & Associates (Bauer, Alison) |
Filing 882 NOTICE OF APPEARANCE by Jacqueline K Graves on behalf of Ascension Health (Graves, Jacqueline) |
Filing 881 NOTICE OF APPEARANCE by Vipin Pallickathu Varghese on behalf of International Union of Operating Engineers Local 825 Pension Fund (Varghese, Vipin) |
Filing 880 NOTICE OF APPEARANCE by Vincent Michael Giblin on behalf of International Union of Operating Engineers Local 825 Pension Fund (Giblin, Vincent) |
Filing 879 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) |
Filing 878 MOTION for Frederick D. Rapone, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8379392. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Babcock & Wilcox Asbestos Personal Injury Trust. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(freRapone, Frederick) |
Filing 877 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Mainstay VP Funds Trust for MAINSTAY VP COMMON STOCK FUND, MAINSTAY VP MIDCAP CORE, MAINSTAY VP S&P500 INDEX FUND; Other Affiliate MAINSTAY COMMON STOCK FUND, Other Affiliate The Mainstay Funds for MCM EQUITY INVESTMENT FUND; Other Affiliate MCM EQUITY INVESTMENT FUND, Other Affiliate The Mainstay Funds for MAINSTAY COMMON STOCK 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. 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) |
Filing 876 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #878 MOTION for Frederick D. Rapone, Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8379392. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 875 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) |
Filing 874 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) |
Filing 873 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) |
Filing 872 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Prudential Investements, Inc..(D'Agostino, Michael) |
Filing 871 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) |
Filing 870 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) |
Filing 869 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) |
Filing 868 NOTICE OF CHANGE OF ADDRESS by Timothy Francis Nixon on behalf of THEDACARE, INC. PENSION. New Address: Godfrey & Kahn, S.C., 200 S. Washington ST, STE 100, Green Bay, Wisconsin, USA 54301, 920-432-9300. (Nixon, Timothy) |
Filing 867 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) |
Filing 866 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) |
Filing 865 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) |
Filing 864 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) |
Filing 863 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) |
Filing 862 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) |
Filing 861 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). |
Filing 860 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) |
Filing 859 NOTICE OF APPEARANCE pro se by Richard T Yu. (sc) |
Filing 858 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) |
Filing 857 NOTICE OF APPEARANCE by Robert Louis Weiser on behalf of City of Cincinnati (Weiser, Robert) |
Filing 856 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) |
Filing 855 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) |
Filing 854 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) |
Filing 853 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) |
Filing 852 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 |
Filing 851 NOTICE OF APPEARANCE pro se by Maureen Woodall (sc) |
Filing 850 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) |
Filing 849 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) |
Filing 848 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) |
Filing 847 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) |
Filing 846 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) |
Filing 845 AFFIRMATION of William J. Kelleher, III in Support re: #844 MOTION for William J. Kelleher, III to Withdraw as Attorney.. Document filed by Silver Point Capital, L.P.,. (Attachments: #1 Text of Proposed Order)(Donlon, Thomas) |
Filing 844 MOTION for William J. Kelleher, III to Withdraw as Attorney. Document filed by Silver Point Capital, L.P.,.(Donlon, Thomas) |
Filing 843 NOTICE OF APPEARANCE by Thomas J. Donlon on behalf of Silver Point Capital, L.P., (Donlon, Thomas) |
Filing 842 NOTICE OF APPEARANCE by Karen Kay Maston on behalf of Memorial Hermann Health Care System Pension Trust (Maston, Karen) |
Filing 841 MOTION for Michael L. Waldman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8277144. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Marc S. Kirschner. (Attachments: #1 Exhibit Certificates of good standing, #2 Text of Proposed Order)(Waldman, Michael) |
Filing 840 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Omers Administration Corp..(Bauer, Alison) |
Filing 839 NOTICE OF APPEARANCE by Alison Debra Bauer on behalf of Omers Administration Corp. (Bauer, Alison) |
Filing 838 MOTION for Robert L. Weiser to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8262774. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Cincinnati. (Attachments: #1 Text of Proposed Order, #2 Certificate of Good Standing)(Weiser, Robert) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #838 MOTION for Robert L. Weiser to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8262774. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 837 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) |
Filing 836 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) |
Filing 835 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Teacher Retirement System of Texas (Fornshell, Matthew) |
Filing 834 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) |
Filing 833 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) |
Filing 832 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) |
Filing 831 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) |
Filing 830 NOTICE OF APPEARANCE by Melanie Anita Grossman on behalf of LaBranche Structured Products, LLC (Grossman, Melanie) |
Filing 829 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Cowen Group, Inc., Corporate Parent Cowen Structured Holdings, LLC, Corporate Parent Cowen Structured Holdings, Inc. for LaBranche Structured Products, LLC. Document filed by LaBranche Structured Products, LLC.(Jaffe, Brett) |
Filing 828 NOTICE OF APPEARANCE by Brett D. Jaffe on behalf of LaBranche Structured Products, LLC (Jaffe, Brett) |
Filing 827 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). |
Filing 826 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #825 MOTION for Karen K. Maston to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8231703. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 825 MOTION for Karen K. Maston to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8231703. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Memorial Hermann Health Care System Pension Trust. (Attachments: #1 Exhibit Letter of Good Standing, #2 Text of Proposed Order)(Maston, Karen) |
Filing 824 NOTICE OF APPEARANCE by Michael L. Klein on behalf of David D Frank (Klein, Michael) |
Filing 823 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) |
Filing 822 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) |
Filing 821 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) |
Filing 820 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) |
Filing 819 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 8 (formerly, Dryden Index Series Fund, Prudential Series Fund Stock Index Portfolio, Prudential Series Fund - Conservative Balanced Portfolio, Strategic Partners Opportunity Funds, The Prudential Variable Contract Account 10.(D'Agostino, Michael) |
Filing 818 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) |
Filing 817 NOTICE OF APPEARANCE by Christopher Marshall Desiderio on behalf of Twin Disc, Inc. LCV (Desiderio, Christopher) |
Filing 816 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) |
Filing 815 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) |
Filing 814 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) |
Filing 813 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) |
Filing 812 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) |
Filing 811 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) |
Filing 810 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) |
Filing 809 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) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #538 MOTION for Jorge Alejandro Padilla to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8028393. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): the Wrong Filer was Selected. Re-file the document as a Corrected Motion to Appear Pro Hac Vice event and select the correct Filer. (bcu) |
Filing 807 NOTICE OF APPEARANCE by Brian Jeffrey Sherman on behalf of City of Boynton Beach General (Attachments: #1 Supplement Service List)(Sherman, Brian) |
Filing 808 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) |
Filing 806 NOTICE OF APPEARANCE by John Daniel Clayman on behalf of GEORGE B. KAISER (Clayman, John) |
Filing 804 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Secretaria to Mutual Benefit Association for Tokyo Metropolitan Employees (Stern, Jordan) |
Filing 803 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) |
Filing 802 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Sumitomo Mitsui Trust Bank (U.S.A.) Limited (Stern, Jordan) |
***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) |
Filing 801 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) |
Filing 800 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). |
Filing 798 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Kraft Group.(Solomont, Charles) |
Filing 797 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) |
Filing 796 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) |
Filing 795 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) |
Filing 794 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) |
Filing 793 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) |
Filing 792 ANSWER to 514 Amended Complaint,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,, #547 Amended Complaint,., ANSWER to 514 Amended Complaint,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,, #547 Amended Complaint,. Document filed by SARA L WEBER AND ROBERT P LANGAN.(Savage, Denise) |
Filing 791 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Ascension Health Alliance for Ascension Health. Document filed by Ascension Health.(Reed, Winthrop) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Winthrop Blackstone Reed to RE-FILE Document #786 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) |
Filing 789 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). |
Filing 788 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). |
Filing 787 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) |
Filing 786 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Ascension Health.(Reed, Winthrop) Modified on 1/22/2013 (lb). |
Filing 785 NOTICE OF APPEARANCE by Winthrop Blackstone Reed, III on behalf of Ascension Health (Reed, Winthrop) |
Filing 784 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Full Value Partners LP.(McGrail, David) |
Filing 783 NOTICE OF APPEARANCE by David Charles McGrail on behalf of Full Value Partners LP (McGrail, David) |
Filing 790 ANSWER. Document filed by Warren W. Cereghino.(rdz) |
Filing 782 FIRST MOTION to Amend/Correct Motion for Admission Pro Hac Vice. Document filed by BEAUMONT FIREMEN'S RELIEF AND. (Attachments: #1 Exhibit, #2 Text of Proposed Order)(Padilla, Jorge) |
Filing 781 NOTICE OF APPEARANCE by Kenneth Steven Ulrich on behalf of Laurence S. Spector as Trustee of the Bernard Weinger GST Trust (Ulrich, Kenneth) |
Filing 780 NOTICE OF APPEARANCE by Richard A Rohan on behalf of THE EFFIE AND WOFFORD CAIN FOUNDATION (Rohan, Richard) |
Filing 779 NOTICE OF APPEARANCE by J Michael Sutherland on behalf of THE EFFIE AND WOFFORD CAIN FOUNDATION (Sutherland, J) |
Filing 778 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) |
Filing 777 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) |
Filing 776 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) |
Filing 775 MOTION for Michael G. Abelow to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8153389. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Monteagle Funds. (Attachments: #1 Exhibit Certificate of Good Standing - Tennessee, #2 Exhibit Certificate of Good Standing - Maryland, #3 Exhibit Proposed Order Granting Motion to Appear Pro Hac Vice)(Abelow, Michael) |
Filing 774 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) |
Filing 805 Answer of James R. Caldwell & Yvonne R. Caldwell. Filed In Associated Cases: 1:11-md-02296-WHP, 1:12-cv-02652-WHP(djc) |
Filing 773 NOTICE OF APPEARANCE by Richard Beryl Levin on behalf of DFA Investment dimensions Group, Inc, DFA Investment Trust Company (Levin, Richard) |
Filing 772 NOTICE OF APPEARANCE by Michael G. Abelow on behalf of Monteagle Funds (Abelow, Michael) |
Filing 771 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by THE EFFIE AND WOFFORD CAIN FOUNDATION.(Sutherland, J) |
Filing 770 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) |
Filing 769 NOTICE OF APPEARANCE by Timothy R. Hott on behalf of PIPEFTRS LOC 274 PENSION LSV (Hott, Timothy) |
Filing 768 NOTICE OF APPEARANCE by Thomas W. Palmer on behalf of The Coventry Funds Trust (Palmer, Thomas) |
Filing 767 NOTICE OF APPEARANCE by Scott A. Campbell on behalf of The Coventry Funds Trust (Campbell, Scott) |
Filing 766 MOTION for Thomas Wyatt Palmer to Appear Pro Hac Vice on behalf of The Coventry Funds Trust. Filing fee $ 200.00, receipt number 0208-8138544. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by The Coventry Funds Trust. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Exhibit Proposed Order)(Palmer, Thomas) |
Filing 765 MOTION for Scott A. Campbell to Appear Pro Hac Vice on behalf of The Coventry Funds Trust. Filing fee $ 200.00, receipt number 0208-8138459. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by The Coventry Funds Trust. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Exhibit Proposed Order)(Campbell, Scott) |
Filing 762 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Employers Mutual Casualty Company.(D'Agostino, Michael) |
Filing 761 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) |
Filing 760 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). |
Filing 759 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) |
Filing 758 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) |
Filing 757 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) |
Filing 756 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) |
Filing 755 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) |
Filing 754 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) |
Filing 753 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) |
Filing 752 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) |
Filing 751 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) |
Filing 750 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) |
Filing 749 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) |
Filing 748 NOTICE OF APPEARANCE by Frances Gecker on behalf of Thomas S. Finke (Gecker, Frances) |
Filing 747 NOTICE OF APPEARANCE by Reed Heiligman on behalf of Thomas S. Finke (Heiligman, Reed) |
Filing 745 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) |
Filing 744 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) |
Filing 743 CERTIFICATE OF SERVICE of Entry of Appearance served on Plaintiff on 1/9/2012. Service was made by Mail. Document filed by Scottrade, Inc.. (Hockett, Brian) |
Filing 742 NOTICE OF APPEARANCE by Timothy Francis Nixon on behalf of HARRISON R. AND CLARE HORAN (Nixon, Timothy) |
Filing 763 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) |
Filing 746 Letter addressed to Honorable Judge Pauley from James E. Dietz and Kathryn A. Dietz dated 01/02/13 re: reply to a summons that was mailed to their home at 3744 Minturn Drive, Loveland, Oklahoma and received by them on 12/16/12; and that they deny any allegations of wrongdoing etc. (sc) |
Filing 741 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) |
Filing 739 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) |
Filing 738 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) |
Filing 737 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) |
Filing 736 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). |
Filing 735 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) |
***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) |
Filing 734 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) |
Filing 733 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) |
Filing 732 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) |
Filing 731 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Weiss Multi-Strategy Partners LLC.(D'Agostino, Michael) |
Filing 730 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) |
Filing 729 NOTICE OF APPEARANCE by Randall Lyle Rouse on behalf of Fasken, Ltd. (Rouse, Randall) |
Filing 728 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ING Investment Trust Co..(D'Agostino, Michael) |
Filing 727 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) |
Filing 726 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ING Stock Index Portfolio.(D'Agostino, Michael) |
Filing 725 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ING INVESTORS TRUST, ING Largecap Value Fund.(D'Agostino, Michael) |
Filing 724 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) |
Filing 723 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) |
Filing 722 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) |
Filing 721 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) |
Filing 720 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Scottrade Financial Services, Inc. for Scottrade, Inc.. Document filed by Scottrade, Inc..(Hockett, Brian) |
Filing 719 NOTICE OF APPEARANCE by Brian W. Hockett on behalf of Scottrade, Inc. (Hockett, Brian) |
Filing 718 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) |
Filing 717 NOTICE OF APPEARANCE by Gabriel Aizenberg on behalf of RAYMOND DELESCAILLE (Aizenberg, Gabriel) |
Filing 716 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) |
Filing 715 NOTICE OF APPEARANCE by Kenneth Murray Alweis on behalf of Salisbury Bank & Trust Co. (Alweis, Kenneth) |
Filing 714 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) |
Filing 713 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) |
Filing 712 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) |
Filing 711 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) |
Filing 764 NOTICE OF APPEARANCE Mike Eugene Abernethy, Filed In Associated Cases: 1:11-md-02296-WHP et al.(rdz) |
Filing 709 NOTICE OF APPEARANCE filed by Bruce W. Ahlmann and Betty J. Ahlmann Jtwros (rdz) Modified on 12/28/2012 (rdz). |
Filing 708 NOTICE OF APPEARANCE filed by Mike Eugene Abernethy. (rdz) |
Filing 707 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent WellPoint, Inc., for Community Insurance Company. Document filed by Community Insurance Company.(Pollack, Gayle) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Gayle Elise Pollack to RE-FILE Document #700 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) |
Filing 706 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) |
Filing 705 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) |
Filing 704 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) |
Filing 703 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) |
Filing 702 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) |
Filing 701 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) |
Filing 710 NOTICE OF APPEARANCE of Frances E. Manuel ( defendant in this action) of 5336 Fawn Woods CT, Sanford, F. 32771; (djc) |
Filing 700 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Community Insurance Company.(Pollack, Gayle) Modified on 12/26/2012 (lb). |
Filing 699 NOTICE OF APPEARANCE by Howard S. Wolfson on behalf of Community Insurance Company (Wolfson, Howard) |
Filing 698 NOTICE OF APPEARANCE by Gayle Elise Pollack on behalf of CIC, Community Insurance Company (Pollack, Gayle) |
Filing 697 NOTICE OF APPEARANCE by Kenneth Steven Ulrich on behalf of James B. Sloan IRA R/O Custodian (Ulrich, Kenneth) |
Filing 696 NOTICE OF APPEARANCE by Kenneth Steven Ulrich on behalf of Judith E. Neisser IRA (Ulrich, Kenneth) |
Filing 695 NOTICE OF APPEARANCE by Kenneth Steven Ulrich on behalf of Sherwin Zuckerman IRA (Ulrich, Kenneth) |
Filing 694 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) |
Filing 693 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) |
Filing 692 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) |
Filing 691 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) |
Filing 690 NOTICE OF APPEARANCE by Lisa Maria Robinson on behalf of Salisbury Bank & Trust Co. (Robinson, Lisa) |
Filing 689 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #688 MOTION for Charles Mikell Hart 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) |
Filing 688 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 PA Public School Employee' Retirement System, Commonwealth of Pennsylvania Public School Employees' Retirement System, PENNSYLVANIA MUNICIPAL RETIREMENT SYSTEM. (Attachments: #1 Exhibit A)(Hart, Charles) |
Filing 687 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) |
Filing 686 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) |
Filing 685 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) |
Filing 684 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) |
Filing 683 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) |
Filing 682 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) |
Filing 681 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) |
Filing 680 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) |
Filing 679 NOTICE OF APPEARANCE by Robert Aaron Benjamin on behalf of NTCA (Benjamin, Robert) |
Filing 678 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) |
>>>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) |
Filing 677 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) |
Filing 676 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) |
Filing 675 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) |
Filing 674 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) |
Filing 673 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) |
Filing 672 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) |
Filing 671 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) |
Filing 670 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) |
Filing 669 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) |
Filing 668 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) |
Filing 667 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) |
Filing 666 SUMMONS RETURNED EXECUTED. Danske Bank served on 8/10/2012, answer due 8/31/2012. Service was made by MAIL. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 665 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) |
Filing 664 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) |
Filing 663 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) |
Filing 662 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) |
Filing 661 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #660 MOTION for Charles Mikell Hart to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8045582. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #657 MOTION for Edmund J. Zaharewicz 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) |
Filing 660 MOTION for Charles Mikell Hart to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8045582. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of PA Public School Employee' Retirement System, Commonwealth of Pennsylvania Public School Employees' Retirement System. (Attachments: #1 Exhibit A: Certificates of Proposed Order, #2 Text of Proposed Order)(Hart, Charles) |
Filing 659 NOTICE OF APPEARANCE by Thomas Richard Fawkes on behalf of Joseph Sobeck (Fawkes, Thomas) |
Filing 658 NOTICE OF APPEARANCE by Thomas Richard Fawkes on behalf of Kenneth J. Depaola (Fawkes, Thomas) |
Filing 657 MOTION for Edmund J. Zaharewicz to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cigna Corporation, Connecticut General Life Insurance Company.(Zaharewicz, Edmund) |
Filing 656 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) |
Filing 655 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) |
Filing 654 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) |
Filing 653 NOTICE OF APPEARANCE by John Evans Jureller on behalf of ERWIN SHAKIN DELTA TRUST U/A 10/5/00 (Jureller, John) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #583 MOTION for Raul A. Cuervo 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. (bcu) |
Filing 652 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) |
Filing 651 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) |
Filing 650 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) |
Filing 649 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) |
Filing 648 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) |
Filing 647 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) |
Filing 646 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) |
Filing 645 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) |
Filing 644 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) |
Filing 643 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) |
Filing 642 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) |
Filing 641 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) |
Filing 640 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) |
Filing 639 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) |
Filing 638 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) |
Filing 637 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) |
Filing 636 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) |
Filing 635 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) |
Filing 634 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) |
Filing 633 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) |
Filing 632 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) |
Filing 631 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) |
Filing 630 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) |
Filing 629 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) |
Filing 628 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) |
Filing 627 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) |
Filing 626 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) |
Filing 625 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) |
Filing 624 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) |
Filing 623 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) |
Filing 622 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) |
Filing 621 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) |
Filing 620 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) |
Filing 619 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) |
Filing 618 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) |
Filing 617 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) |
Filing 616 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) |
Filing 615 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) |
Filing 614 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) |
Filing 613 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) |
Filing 612 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) |
Filing 611 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) |
Filing 610 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) |
Filing 609 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) |
Filing 608 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) |
Filing 607 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) |
Filing 606 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) |
Filing 605 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) |
Filing 604 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) |
Filing 603 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) |
Filing 602 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) |
Filing 601 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) |
Filing 600 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) |
Filing 599 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) |
Filing 598 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) |
Filing 597 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) |
Filing 596 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) |
Filing 595 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) |
Filing 594 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) |
Filing 593 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) |
Filing 592 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) |
Filing 591 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) |
Filing 590 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) |
Filing 589 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) |
Filing 588 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) |
Filing 587 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) |
Filing 586 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) |
Filing 585 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) |
Filing 584 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) |
Filing 583 MOTION for Raul A. Cuervo to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cigna Corporation, Connecticut General Life Insurance Company.(Cuervo, Raul) |
Filing 582 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) |
Filing 581 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) |
Filing 580 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) |
Filing 579 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) |
Filing 578 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) |
Filing 577 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) |
Filing 575 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) |
Filing 574 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) |
Filing 573 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) |
Filing 572 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Hazel C. Hough (Thomas, Terri) |
Filing 571 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Helen Hough Feinberg, Helen Hough Feinberg, Hazel C. Hough (Thomas, Terri) |
Filing 570 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) |
Filing 569 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) |
Filing 568 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) |
Filing 567 NOTICE OF APPEARANCE by Jay M Gallinger on behalf of Eastern Band of Cherokee Indians (Gallinger, Jay) |
Filing 566 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Indiana State Teachers' Retirement Fund (Fornshell, Matthew) |
Filing 565 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) |
Filing 564 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). |
Filing 563 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) |
Filing 562 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) |
Filing 561 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Alecta pensionsforsakring, omsesidigt.(D'Agostino, Michael) |
Filing 560 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) |
Filing 559 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) |
Filing 558 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) |
Filing 557 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) |
Filing 556 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) |
Filing 555 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) |
Filing 554 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) |
Filing 553 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) |
Filing 552 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) |
Filing 551 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) |
Filing 550 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DL Partners, LP.(D'Agostino, Michael) |
Filing 549 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) |
Filing 548 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) |
Filing 546 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Redwood Master Fund, Ltd..(D'Agostino, Michael) |
Filing 545 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Redwood Master Fund, Ltd. (D'Agostino, Michael) |
Filing 544 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) |
Filing 543 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) |
Filing 542 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Advanced Series Trust - AST QMA US Equity Alpha Portfolio.(D'Agostino, Michael) |
Filing 541 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Advanced Series Trust - AST QMA US Equity Alpha Portfolio (D'Agostino, Michael) |
Filing 540 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Advanced Series Trust - AST T. Rowe Price Asset Allocation Portfolio, Prudential Investment Management, Inc..(D'Agostino, Michael) |
Filing 539 NOTICE OF APPEARANCE by Michael C. D'Agostino on behalf of Prudential Investment Management, Inc., Advanced Series Trust - AST T. Rowe Price Asset Allocation Portfolio (D'Agostino, Michael) |
Filing 576 NOTICE OF APPEARANCE by Roger P. Laven (ft) |
Filing 538 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jorge Alejandro Padilla to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8028393. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by A E OSBORNE ASSOCIATES. (Attachments: #1 Text of Proposed Order)(Padilla, Jorge) Modified on 1/31/2013 (bcu). |
Filing 537 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) |
Filing 536 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) |
Filing 535 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) |
Filing 534 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) |
Filing 533 NOTICE of Filing of Fourth Amended Complaint re: 514 Amended Complaint,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Attachments: #1 Attachment to Notice of Filing of Fourth Amended Complaint (Blacklined Pages))(Green, James) |
Filing 532 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) |
Filing 531 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) |
Filing 530 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) |
Filing 529 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) |
Filing 528 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) |
Filing 527 MOTION for Maria Ann Milano to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7997555. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Microsoft Corporation. (Attachments: #1 Text of Proposed Order)(Milano, Maria) |
Filing 526 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) |
Filing 525 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). |
Filing 524 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). |
Filing 523 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) |
Filing 522 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) |
***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) |
Filing 521 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Employers Group, Inc., Corporate Parent Employers Holdings, Inc. for Employers Insurance Company of Nevada. Document filed by Employers Insurance Company of Nevada.(Hirsch, George) |
Filing 520 NOTICE OF APPEARANCE by George Robert Hirsch on behalf of Employers Insurance Company of Nevada (Hirsch, George) |
Filing 519 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). |
Filing 518 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) |
Filing 517 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) |
Filing 516 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) |
Filing 515 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) |
***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Adam G. Landis for noncompliance with Section 14.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 514 Amended Complaint to: caseopenings@nysd.uscourts.gov. (laq) |
Filing 513 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) |
Filing 512 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) |
Filing 511 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) |
Filing 510 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) |
Filing 509 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) |
Filing 508 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) |
Filing 507 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) |
Filing 547 (CORRECTED) FOURTH AMENDED COMPLAINT amending 514 Amended Complaint, filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. Docketed pursuant to instructions from Chambers. (tro) (Additional attachment(s) added on 12/4/2012: #1 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G) (tro). |
Filing 506 NOTICE OF APPEARANCE by Lindsey F. Baker on behalf of OHIO BUREAU OF WORKERS COMPENSATION (Baker, Lindsey) |
Filing 505 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) |
Filing 514 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 |
Filing 504 SEALED DOCUMENT placed in vault.(mps) |
Filing 503 NOTICE of Dismissal of Certain Parties. Document filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. (Attachments: #1 Exhibit List of Parties Dismissed without Prejudice)(Goldfarb, Andrew) |
Filing 502 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) |
Filing 501 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) |
Filing 500 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) |
Filing 499 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) |
Filing 498 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) |
Filing 497 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) |
Filing 496 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) |
Filing 495 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) |
Filing 494 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) |
Filing 493 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) |
Filing 492 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) |
Filing 491 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) |
Filing 490 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) |
Filing 489 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) |
Filing 488 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 487 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 486 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 484 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Louisiana State Employees' Retirement System (Levee, Ira) |
Filing 485 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) |
Filing 483 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 482 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) |
Filing 481 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) |
Filing 480 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) |
Filing 479 NOTICE OF APPEARANCE by Robert Kline Gross on behalf of AFFILIATED PRIVATE INVESTORS U.S. CORE VALUE FUND LLC (Gross, Robert) |
Filing 478 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hedonic Capital LLC.(McGrail, David) |
Filing 477 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hedgehog Capital LLC.(McGrail, David) |
Filing 476 NOTICE OF APPEARANCE by David Charles McGrail on behalf of Hedonic Capital LLC (McGrail, David) |
Filing 475 NOTICE OF APPEARANCE by David Charles McGrail on behalf of Hedgehog Capital LLC (McGrail, David) |
Filing 474 NOTICE OF APPEARANCE by David Charles McGrail on behalf of David T.K. Lu (McGrail, David) |
Filing 473 NOTICE OF APPEARANCE by Mark A. Schultheis on behalf of THOMPSON TRUST UA 09 26 12 (Schultheis, Mark) |
Filing 472 NOTICE OF APPEARANCE by Harriet E. Miers on behalf of Baylor Health Care System (Miers, Harriet) |
Filing 471 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Baylor Health Care System.(Safer, Jay) |
Filing 470 NOTICE OF APPEARANCE by Jay Gerald Safer on behalf of Baylor Health Care System (Safer, Jay) |
Filing 468 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) |
Filing 467 NOTICE OF APPEARANCE by Kell Corrigan Mercer on behalf of Texas Methodist Foundation (Mercer, Kell) |
Filing 466 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) |
Filing 465 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) |
Filing 464 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT #467) - NOTICE OF APPEARANCE by Stephen Wayne Lemmon on behalf of Texas Methodist Foundation (Lemmon, Stephen) Modified on 10/22/2012 (ldi). |
Filing 463 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate NYLIM Large Cap Enhanced Index Fund p.l.c. (Ireland), Other Affiliate NYLIM Fund II GP, LLC (Delaware), Other Affiliate New York Life Investment Managment (U.K.) Limited (United Kingdom) 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 MainStay High Yield Opportunities Fund for Eclipse Funds, Inc.; Corporate Parent Madison Square Investors Large-Cap Enhanced Index Fund GP LLC for NYLIM Large Cap Enhanced Index Collective Fund/NYL. 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) |
Filing 462 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) |
Filing 461 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) |
Filing 460 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) |
Filing 459 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) |
Filing 458 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). |
Filing 457 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) (lmb) |
Filing 456 NOTICE OF APPEARANCE by Douglas R Hirsch on behalf of ECHOTRADE LLC (Hirsch, Douglas) |
Filing 455 NOTICE OF APPEARANCE by Douglas R Hirsch on behalf of SANO INVESTMENTS LLC (Hirsch, Douglas) |
Filing 454 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) |
Filing 453 NOTICE OF APPEARANCE by Jerrold A Thrope on behalf of Leonor Blum (Thrope, Jerrold) |
Filing 452 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) (ago) |
Filing 450 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by The Official Committee of Unsecured Creditors of Tribune Company. (Green, James) |
Filing 449 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by The Official Committee of Unsecured Creditors of Tribune Company. (Green, James) |
Filing 448 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by The Official Committee of Unsecured Creditors of Tribune Company. (Green, James) |
Filing 447 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by The Official Committee of Unsecured Creditors of Tribune Company. (Green, James) |
Filing 446 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by The Official Committee of Unsecured Creditors of Tribune Company. (Green, James) |
Filing 445 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by The Official Committee of Unsecured Creditors of Tribune Company. (Green, James) |
Filing 444 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by The Official Committee of Unsecured Creditors of Tribune Company. (Green, James) |
Filing 451 ANSWER to Complaint. Document filed by OTTO J KOCH TRUST U/A DTD NOV 18 1992. (lnl) |
Filing 442 NOTICE OF APPEARANCE by Denise Lynn Savage on behalf of SARA L WEBER AND ROBERT P LANGAN (Savage, Denise) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #439 MOTION for Kell Corrigan Mercer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7865803. Motion and supporting papers to be reviewed by Clerk's Office staff., #438 MOTION for Stephen Wayne Lemmon to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7865574. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 440 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 439 MOTION for Kell Corrigan Mercer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7865803. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Texas Methodist Foundation. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Mercer, Kell) |
Filing 438 MOTION for Stephen Wayne Lemmon to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7865574. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Texas Methodist Foundation. (Attachments: #1 Exhibit, #2 Text of Proposed Order)(Lemmon, Stephen) |
Filing 437 NOTICE OF APPEARANCE by Jennifer Bush Hawkins on behalf of International Brotherhood of Electrical Workers Pension Benefit Fund (Hawkins, Jennifer) |
Filing 443 NOTICE OF APPEARANCE by FELIX SHEU appearing pro se. (mro) |
Filing 436 NOTICE OF APPEARANCE by Zachary S. Goldberg on behalf of Ernest W. Michel (Goldberg, Zachary) |
Filing 435 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) |
Filing 434 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) |
Filing 433 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 432 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 431 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) |
Filing 430 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) |
Filing 429 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) |
Filing 428 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by The Official Committee of Unsecured Creditors of Tribune Company. (Green, James) |
Filing 427 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) |
Filing 426 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 425 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 424 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) |
Filing 423 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) |
Filing 422 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) |
Filing 421 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) |
Filing 420 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) |
Filing 418 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 417 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 415 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by McGill University Pension Plan.(Samson, Paul) |
Filing 414 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Administrator Ohio Public Employees Retirement System of Ohio, School Employees Retirement System of Ohio (Fornshell, Matthew) |
Filing 413 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 412 NOTICE OF APPEARANCE by Lindsay Schlenk on behalf of Robert Vaughan (Schlenk, Lindsay) |
Filing 411 NOTICE OF APPEARANCE by Nannette Rachelle Kelleher on behalf of MATTHEW BENDER IV, MATTHEW BENDER IV FAMILY LIMITED PARTNERSHIP, PHOEBE P BENDER (Kelleher, Nannette) |
Filing 410 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) |
Filing 408 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Illinois Municipal Retirement Fund (Fornshell, Matthew) |
Filing 407 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Employee Retirement System of Texas (Fornshell, Matthew) |
Filing 406 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 405 NOTICE OF APPEARANCE by Paul Sherman Samson on behalf of McGill University Pension Plan (Samson, Paul) |
Filing 404 NOTICE OF APPEARANCE by Matthew Lewis Fornshell on behalf of Tennessee Consolidated Retirement System, Michigan Department of Treasury, Mississippi Public Employees' Retirement System, Utah Retirement Systems, Texas Education Agency, Pension Reserves Investment Management Board, Kentucky Retirement Systems (Fornshell, Matthew) |
Filing 403 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) |
Filing 402 NOTICE OF APPEARANCE by Jason Jerod Ben on behalf of Daniel G Kazan (Ben, Jason) |
Filing 401 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) |
Filing 400 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) |
Filing 399 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) |
Filing 398 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) |
Filing 394 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) |
Filing 393 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) |
Filing 392 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) |
Filing 391 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 390 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Official Committee of Unsecured Creditors of Tribune Co., et al.. (Green, James) |
Filing 389 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) |
Filing 388 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) |
Filing 387 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) |
Filing 385 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Hartford Life Insurance Company for Hartford HLS Series Fund II, Inc, Hartford Series Fund, Inc; Corporate Parent Hartford Holdings, Inc., Corporate Parent Hartford Life, Inc., Corporate Parent Hartford Life and Accident Insurance Company, Corporate Parent The Hartford Financial Services Group, Inc. for Hartford Life Insurance Company; Corporate Parent The Hartford Financial Services Group, Inc., Other Affiliate Allianz SE for Hartford Investment Management Company. Document filed by Hartford HLS Series Fund II, Inc, Hartford Life Insurance Company, Hartford Series Fund, Inc, Hartford Investment Management Company.(D'Agostino, Michael) |
Filing 384 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) |
Filing 383 NOTICE OF APPEARANCE by Neal Robert Troum on behalf of Elizabeth Schellenger (Troum, Neal) |
Filing 382 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of Elizabeth Schellenger (Gordon, Benjamin) |
Filing 381 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) |
Filing 379 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) |
Filing 378 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) |
Filing 376 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) |
Filing 375 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) |
Filing 374 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) |
Filing 373 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) |
Filing 372 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) |
Filing 371 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) |
Filing 370 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) |
Filing 369 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) |
Filing 368 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) |
Filing 367 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) |
Filing 366 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) |
Filing 365 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) |
Filing 364 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) |
Filing 363 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) |
Filing 409 NOTICE OF APPEARANCE by JOHN F. BARNARD TRUST U/A/D 04/04/03. (lmb) |
Filing 362 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) |
Filing 361 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #360 MOTION for Brian R. Markley to Appear Pro Hac Vice for the 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) |
Filing 360 MOTION for Brian R. Markley to Appear Pro Hac Vice for the 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) Modified on 9/10/2012 (bcu). Modified on 9/10/2012 (bcu). |
Filing 359 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) |
Filing 358 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) |
Filing 357 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) |
Filing 356 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) |
Filing 355 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) |
Filing 354 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) |
Filing 353 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) |
Filing 351 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) |
Filing 350 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) |
Filing 348 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) |
Filing 342 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Cogent Investment Strategies Fund, SPC-Class D.(Gottlieb, Robert) |
Filing 339 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 Associates, Inc, T. Rowe Price Trust Company.(D'Agostino, Michael) |
Filing 338 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) |
Filing 337 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) |
Filing 336 NOTICE OF APPEARANCE by Robert William Gottlieb on behalf of Cogent Investment Strategies Fund, SPC-Class D (Gottlieb, Robert) |
Filing 335 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) |
Filing 334 NOTICE OF APPEARANCE by Neil Joseph Smith on behalf of Marcus A. Allen, Mary L. Allen (Smith, Neil) |
Filing 333 NOTICE OF APPEARANCE by Griffin S. Dunham on behalf of Robert Vaughan (Dunham, Griffin) |
Filing 332 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) |
Filing 331 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #330 MOTION for Alan N. Salpeter to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7788176. Motion and supporting papers to be reviewed by Clerk's Office staff., #328 MOTION for Sheldon L. Solow to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7788048. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu) |
Filing 380 NOTICE OF APPEARANCE of Don P. Hayan, Jr. (djc) |
Filing 330 MOTION for Alan N. Salpeter to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7788176. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Daniel G Kazan. (Attachments: #1 Exhibit A)(Salpeter, Alan) |
Filing 329 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) |
Filing 328 MOTION for Sheldon L. Solow to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7788048. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Daniel G Kazan. (Attachments: #1 Exhibit A)(Solow, Sheldon) |
Filing 327 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) |
Filing 326 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) |
Filing 324 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) |
Filing 323 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) |
Filing 322 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) |
Filing 321 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) |
Filing 320 NOTICE OF APPEARANCE by Richard M. Carbonara on behalf of Ruanwil LLC (Carbonara, Richard) |
Filing 319 NOTICE OF APPEARANCE by Richard M. Carbonara on behalf of Stanton R. Cook (Carbonara, Richard) |
Filing 318 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) |
Filing 317 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ThedaCare, Inc. Pension Plan.(Nixon, Timothy) |
Filing 316 NOTICE OF APPEARANCE by Jane Dall Wilson on behalf of University of Indianapolis Endowment (Wilson, Jane) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Mark David McPherson to RE-FILE Document #312 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) |
Filing 315 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) |
Filing 314 NOTICE OF APPEARANCE by John Cono Gugliotta on behalf of FREDERICK B GETZE (Gugliotta, John) |
Filing 313 NOTICE OF APPEARANCE by Gary Steven Redish on behalf of Fideuram Bank (Luxembourg) S.A. (Redish, Gary) |
Filing 312 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 8/31/2012 (lb). |
Filing 311 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) |
Filing 377 NOTICE OF APPEARANCE OF DEFENDANT HELEN D. HOKE, TRUSTEE OF THE HELEN D. HOKE LIVING TRUST DATED JUNE 16, 1994. by HELEN K DOHM (jfe) |
Filing 310 NOTICE OF APPEARANCE by Ronald Allan Hewitt on behalf of Taliesin Capital Partners LP (Hewitt, Ronald) |
Filing 309 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Taliesin Capital Partners LP.(Coffino, Dianne) |
Filing 308 NOTICE OF APPEARANCE by Dianne Frances Coffino on behalf of Taliesin Capital Partners LP (Coffino, Dianne) |
Filing 305 NOTICE OF APPEARANCE by Steven R. Rogovin on behalf of JAMES THOMAS WIRTH AND EILEEN MARIE WIRTH (Rogovin, Steven) |
Filing 304 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) |
>>>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) |
CASHIERS OFFICE REMARK on 294 Motion to Appear Pro Hac Vice, in the amount of $200.00, paid on 08/24/2012, Receipt Number 1047078. (jd) |
Filing 303 NOTICE OF APPEARANCE by Melanie Anita Grossman on behalf of Ramius Securities LLC (Grossman, Melanie) |
Filing 302 NOTICE OF APPEARANCE by Melanie Anita Grossman on behalf of Jerome Markowitz, Maria Markowitz (Grossman, Melanie) |
Filing 301 NOTICE OF APPEARANCE by Brett D. Jaffe on behalf of Jerome Markowitz, Maria Markowitz (Jaffe, Brett) |
Filing 300 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Cowen Group, Inc., Corporate Parent Ramius LLC for Ramius Securities LLC. Document filed by Ramius Securities LLC.(Jaffe, Brett) |
Filing 299 NOTICE OF APPEARANCE by Brett D. Jaffe on behalf of Ramius Securities LLC (Jaffe, Brett) |
Filing 298 NOTICE OF APPEARANCE by Timothy Francis Nixon on behalf of ThedaCare, Inc. Pension Plan (Nixon, Timothy) |
Filing 297 NOTICE OF APPEARANCE by Kenneth Steven Ulrich on behalf of Weinstein Howard L TR Cust Pledged (Ulrich, Kenneth) |
Filing 296 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Talon Opportunity Managers, LLC for talon Opportunity Partners LP. Document filed by talon Opportunity Partners LP.(Ulrich, Kenneth) |
Filing 295 NOTICE OF APPEARANCE by Kenneth Steven Ulrich on behalf of talon Opportunity Partners LP (Ulrich, Kenneth) |
Filing 294 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) |
>>>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) |
Filing 291 NOTICE OF APPEARANCE by William Bard Brockman on behalf of Clayton County Georgia, Clayton County Employees Retirement System (Brockman, William) |
Filing 290 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) |
Filing 289 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying 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.; 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.. Document filed by Calvert Investment Management, Inc., Calvert Variable Products, Inc., Summit Mutual Funds, Inc..(Steinberg, Laura) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Laura Steinberg to RE-FILE Document #287 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) |
Filing 441 NOTICE OF APPEARANCE by F. Gene Goselin (js) |
Filing 416 NOTICE OF APPEARANCE Pro Se by F. Gene Goselin (js) |
Filing 288 NOTICE OF APPEARANCE by Barbra Rachel Parlin on behalf of Garnett Kilberg, As Trustee of Mary Rosenthal Trust U/A DTD October 19, 1999 (Parlin, Barbra) |
Filing 287 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 8/21/2012 (lb). |
Filing 286 NOTICE OF APPEARANCE by Jeffrey N. Rich on behalf of MICHAEL EIGNER AND LINDA EIGNER (Rich, Jeffrey) |
Filing 285 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) |
Filing 282 NOTICE OF APPEARANCE by Scott N. Opincar on behalf of Richard W. Watts (Opincar, Scott) |
Filing 281 MOTION for Scott N. Opincar to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7745937. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Richard W. Watts. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Opincar, Scott) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #281 MOTION for Scott N. Opincar to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7745937. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu) |
Filing 341 NOTICE OF APPEARANCE: Please take notice that I, Jack V. Secord as FCC IRA Custodian (Pilot Plus, 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 below. Filed by Jack V. Secord. (mt) |
Filing 280 NOTICE OF APPEARANCE by Terri N. Thomas on behalf of Helen Hough Feinberg, Hazel C. Hough, William R Hough Charitable Remainder Unit Trust U/A DTD 12/21/2001 (Thomas, Terri) |
Filing 279 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) |
Filing 278 NOTICE OF APPEARANCE by Eugene M Sprague on behalf of Regional Transportation District-Salaried Employees Pension Trust (Sprague, Eugene) |
Filing 276 MEMORANDUM OF LAW in Support re: #275 MOTION for Relief Under Rule 11.. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Bradford, David) |
Filing 275 MOTION for Relief Under Rule 11. Document filed by EGI-TRB, L.L.C., Equity Group Investments, L.L.C., Sam Investment Trust, Samuel Zell.(Bradford, David) |
Filing 274 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Caisse de depot et placement du Quebec (Levee, Ira) |
Filing 340 NOTICE OF APPEARANCE: Please take notice that I, Jonathan Gary Keith Everything Medical, 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 below. Filed by Jonathan Gary Keith. (mt). |
Filing 273 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Deephaven Capital Management.(Solum, Matthew) |
Filing 272 NOTICE OF APPEARANCE by Matthew Osborn Solum on behalf of Deephaven Capital Management (Solum, Matthew) |
Filing 271 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by J.M. SMUCKER COMPANY.(Dice, Denis) |
Filing 270 NOTICE OF APPEARANCE by Denis Dice on behalf of J.M. SMUCKER COMPANY (Dice, Denis) |
Filing 269 NOTICE OF APPEARANCE by Denis Dice on behalf of J.M. SMUCKER COMPANY (Dice, Denis) |
Filing 268 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by United Association S&P 500 Index Fund.(Dice, Denis) |
Filing 267 NOTICE OF APPEARANCE by Denis Dice on behalf of United Association S&P 500 Index Fund (Dice, Denis) |
Filing 266 NOTICE OF APPEARANCE by Denis Dice on behalf of United Association S&P 500 Index Fund (Dice, Denis) |
Filing 265 NOTICE OF APPEARANCE by Christopher A. Lynch on behalf of Santa Barbara County Employees Retirement System (Lynch, Christopher) |
Filing 264 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Putnam Fiduciary Trust Company, as Trustee for Putnam S&P 500 Index Fund; 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. Document filed by Putnam Fiduciary Trust Co, Putnam Investment Management, LLC, Putnam Premier Income Trust, Putnam S&P 500 Index Fund.(D'Agostino, Michael) |
Filing 263 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #260 MOTION for Matthew R Eslick to Appear Pro Hac Vice as Counsel for George D. Veon Trust. Filing fee $ 200.00, receipt number 0208-7724264. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #262 MOTION for Robert A VanOrsdel to Appear Pro Hac Vice as Counsel for George D. Veon Trust. Filing fee $ 200.00, receipt number 0208-7724335. Motion and supporting papers to be reviewed by Clerk's Office staff.>/. The document has been reviewed and there are no deficiencies. (pgu) |
Filing 262 MOTION for Robert A VanOrsdel to Appear Pro Hac Vice as Counsel for George D. Veon Trust. Filing fee $ 200.00, receipt number 0208-7724335. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by George D Veon Trust U/A DTD 10/03/01. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order)(Vanorsdel, Robert) |
Filing 261 CERTIFICATE OF SERVICE of Scheduling Order, Document 148 on 8/9/12. Service was made by ECF and Mail. Document filed by The Official Committee of Unsecured Creditors of Tribune Company. (Green, James) |
Filing 260 MOTION for Matthew R Eslick to Appear Pro Hac Vice as Counsel for George D. Veon Trust. Filing fee $ 200.00, receipt number 0208-7724264. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by George D Veon Trust U/A DTD 10/03/01. (Attachments: #1 Exhibit Certificates of Good Standing, #2 Text of Proposed Order Proposed Order)(Eslick, Matthew) |
Filing 259 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) |
Filing 258 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) |
Filing 257 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney James S. Green to RE-FILE Document #250 Notice (Other), Notice (Other). Use the event type Certificate of Service Other found under the event list Service of Process. (ldi) |
Filing 253 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Principal Life Insurance Company, Corporate Parent Principal Financial Group, Inc., Corporate Parent Principal Financial Services, Inc. for Principal Variable Contracts Funds, Inc.; Corporate Parent Principal Financial Group, Inc. for Principal Funds Inc-Largecap Blend Fund II c/o Principal Financial Group, Principal Investors Fund, Inc, Principal Life Insurance Co.. Document filed by Principal Funds Inc-Largecap Blend Fund II c/o Principal Financial Group, Principal Investors Fund, Inc, Principal Life Insurance Co., Principal Variable Contracts Funds, Inc..(D'Agostino, Michael) |
Filing 252 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Fasken, Ltd..(Rouse, Randall) |
Filing 251 NOTICE OF APPEARANCE by Randall Lyle Rouse on behalf of Fasken, Ltd. (Rouse, Randall) |
Filing 250 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - NOTICE of Certificate of Service of Scheduling Order re: #148 Scheduling Order. Document filed by The Official Committee of Unsecured Creditors of Tribune Company. (Green, James) Modified on 8/10/2012 (ldi). |
Filing 249 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) |
Filing 248 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 d/b/a Maxim 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 d/b/a Maxim 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..(D'Agostino, Michael) |
Filing 247 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ING America Insurance Holdings, Inc., Corporate Parent Lion Connecticut Holdings Inc., Corporate Parent ING Insurance International B.V., Corporate Parent ING Verzekeringen N.V., Corporate Parent ING Investment Management Co., Corporate Parent ING Investment Management LLC, Corporate Parent Ing Groep N.V. for ING Investment Trust Co.. Document filed by ING Investment Trust Co..(D'Agostino, Michael) |
Filing 246 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) |
Filing 245 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.(D'Agostino, Michael) |
Filing 244 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Nomura Holdings Inc. for Instinet, LLC. Document filed by Instinet, LLC.(Vandenberg, Raymond) |
Filing 243 NOTICE OF APPEARANCE by Raymond Leonard Vandenberg on behalf of Instinet, LLC (Vandenberg, Raymond) |
Filing 242 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Sobrato Family Holdings LLC.(Ottoboni, Megan) |
Filing 241 NOTICE OF APPEARANCE by Megan Elizabeth Ottoboni on behalf of Sobrato Family Holdings LLC (Ottoboni, Megan) |
Filing 239 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, Fisher Family Large Cap Growth LLC. Document filed by Fisher Family Large Cap Growth LLC.(Hage, Paul) |
Filing 238 MOTION for Randall Lyle Rouse to Appear Pro Hac Vice as Counsel for Fasken, Ltd.. Filing fee $ 200.00, receipt number 0208-7715760. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Fasken, Ltd.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Rouse, Randall) |
Filing 237 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) |
Filing 236 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) |
Filing 235 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) |
Filing 234 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 Life, Northwestern Mutual Series Fund Inc..(D'Agostino, Michael) |
Filing 233 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) |
Filing 232 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 8/8/2012 (lb). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Michael C. D'Agostino to RE-FILE Document #219 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) |
***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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Michael C. D'Agostino to RE-FILE Document #222 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Michael C. D'Agostino to RE-FILE Document #225 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) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Paul R. Hage to RE-FILE Document #232 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) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #238 MOTION for Randall Lyle Rouse to Appear Pro Hac Vice as Counsel for Fasken, Ltd.. Filing fee $ 200.00, receipt number 0208-7715760. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu) |
Filing 307 ANSWER to Complaint. Document filed by FREDERICK S SHARE TRUST U/A DTD 11/04/88.(lmb) |
Filing 306 ANSWER to Complaint. Document filed by FREDERICK S SHARE TRUST U/A DTD 11/04/88.(lmb) |
Filing 292 NOTICE OF APPEARANCE by FREDERICK S SHARE TRUST U/A DTD 11/04/88. (mt) |
Filing 231 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) |
Filing 230 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) |
Filing 229 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Barbara Anne Ward Living Trust (Levee, Ira) |
Filing 419 RESPONSE to Plaintiffs Summons. Document filed by MAX L GARDNER. (js) |
Filing 227 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) |
Filing 226 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) |
Filing 225 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 8/8/2012 (lb). |
Filing 224 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) |
Filing 223 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Lorraine L. Ward (Levee, Ira) |
Filing 293 NOTICE OF APPEARANCE by GEORGE DRAPEAU III (tro) |
Filing 222 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 8/8/2012 (lb). |
Filing 221 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) |
Filing 220 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) |
Filing 219 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - 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) Modified on 8/8/2012 (lb). |
Filing 218 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) |
Filing 217 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) |
Filing 216 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). |
Filing 215 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) |
Filing 214 NOTICE OF APPEARANCE by Robert Vaughan Cornish, Jr on behalf of Glenn Family Trust U/A DTD 04-03-96 (Cornish, Robert) |
Filing 213 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) |
Filing 212 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) |
Filing 211 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) |
Filing 208 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) |
Filing 207 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) |
Filing 206 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.) |
Filing 205 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.) |
Filing 204 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) |
Filing 203 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Judd S. Alexander Foundation, Inc..(Wolf, Kevin) |
Filing 202 NOTICE OF APPEARANCE by Kevin E. Wolf on behalf of Judd S. Alexander Foundation, Inc. (Wolf, Kevin) |
Filing 201 NOTICE OF APPEARANCE by Paul R. Hage on behalf of Fisher Family Large Cap Growth LLC (Hage, Paul) |
Filing 200 NOTICE OF APPEARANCE by Judith Greenstone Miller on behalf of Fisher Family Large Cap Growth LLC (Miller, Judith) |
Filing 199 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of Patricia Stewart Hayes (McNeely, Andrea) |
Filing 198 NOTICE OF APPEARANCE by Andrew Alston Jones on behalf of Janet L. and Henry C. Buckingham Residuary Trust dated 10/28/99 (Jones, Andrew) |
Filing 197 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Allianz Societas Europaea (Allianz SE) for Firemans Fund Insurance Company. Document filed by Firemans Fund Insurance Company.(Ledwin, Mark) |
Filing 196 NOTICE OF APPEARANCE by Mark Gregory Ledwin on behalf of Firemans Fund Insurance Company (Ledwin, Mark) |
Filing 195 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ontario Pension Board.(Samson, Paul) |
Filing 194 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Disclosure Statement. Document filed by Ontario Pension Board.(Samson, Paul) Modified on 7/31/2012 (ka). |
Filing 228 ANSWER to Third Amended Complaint. Document filed by Loisanne R. Flaherty.(cd) |
Filing 210 NOTICE OF APPEARANCE by Terrence R. McGovern (pl) |
Filing 209 NOTICE OF APPEARANCE by Barbara McGovern (pl) |
Filing 193 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) |
Filing 192 NOTICE OF APPEARANCE by Jonah M. Fecteau on behalf of Hyde Park Savings Bank (Fecteau, Jonah) |
Filing 191 NOTICE OF APPEARANCE by Eric P. Magnuson on behalf of Hyde Park Savings Bank (Magnuson, Eric) |
Filing 190 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) |
Filing 189 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) |
Filing 188 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) |
Filing 187 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) |
Filing 186 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Envestnet, Inc. for Envestnet Asset Management, Inc.. Document filed by Envestnet Asset Management, Inc..(Dougherty, George) |
Filing 185 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Zen Holdings, LLC for Ronin Capital LLC. Document filed by Ronin Capital LLC.(Dougherty, George) |
Filing 184 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) |
Filing 183 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) |
Filing 182 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) |
Filing 181 NOTICE OF APPEARANCE by Neal Robert Troum on behalf of PS FTSE RAFI Consumer Services Sector Portfolio, Georgeann Schellenger (Troum, Neal) |
Filing 180 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of PS FTSE RAFI Consumer Services Sector Portfolio, Georgeann Schellenger (Gordon, Benjamin) |
Filing 179 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) |
Filing 178 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) |
Filing 176 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) |
Filing 277 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) |
Filing 240 MOTION to Dismiss under Rule 12(b) for Failure to State a Claim. Document filed by Ross N. Reeves III and June D. Reeves.(djc) |
Filing 175 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) |
Filing 174 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) |
Filing 173 NOTICE OF APPEARANCE by John Byron Pinney on behalf of BATL PN-NRS S&P (Pinney, John) |
Filing 172 NOTICE OF APPEARANCE by John Byron Pinney on behalf of Battelle Memorial Institute (BMI) (Pinney, John) |
***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Andrew Goldfarb Document #169 Notice of Voluntary Dismissal, was referred to Judge William H. Pauley, III for approval. (dt) |
Filing 171 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) |
Filing 170 NOTICE OF APPEARANCE by Kenneth Richard Stein on behalf of W.L. Jack Edwards (Stein, Kenneth) |
Filing 169 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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) Douglas N. Daft. Document filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. (Goldfarb, Andrew) Modified on 7/20/2012 (dt). |
Filing 168 NOTICE OF APPEARANCE by Patrick J. Carome on behalf of International Monetary Fund Retired Staff Benefits Investment Account (Carome, Patrick) |
Filing 167 NOTICE OF APPEARANCE by Mark Vincent Chester on behalf of Neil J Rowe (Chester, Mark) |
Filing 166 NOTICE OF APPEARANCE by Mark Vincent Chester on behalf of Carol S Rowe (Chester, Mark) |
Filing 165 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) |
Filing 164 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) |
Filing 163 NOTICE OF APPEARANCE by Stephen Clark Reilly on behalf of Boston Private Bank & Trust Company, in its capacity as trustee of Trust U/A A. Johnson FBO C. Boynton (Reilly, Stephen) |
Filing 162 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) |
Filing 161 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) |
Filing 160 NOTICE OF APPEARANCE by Gregory Oliver Koerner on behalf of Geoffrey Michael Fitzgerald (Koerner, Gregory) |
Filing 159 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) |
Filing 158 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) |
Filing 157 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) |
Filing 156 NOTICE OF APPEARANCE by Paul Sherman Samson on behalf of Ontario Pension Board (Samson, Paul) |
Filing 155 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) |
Filing 154 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) |
Filing 153 NOTICE OF APPEARANCE by Stefanie Jill Greer on behalf of Anadarko Petroleum Corporation, The Anadarko Petroleum Corporation Master Trust (Greer, Stefanie) |
Filing 152 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) |
Filing 151 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) |
Filing 150 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) |
Filing 149 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) |
Filing 148 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) |
Filing 147 NOTICE OF APPEARANCE by Jane Dall Wilson on behalf of Gamma Phi Beta Foundation (Wilson, Jane) |
Filing 146 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent WellPoint, Inc. for Blue Cross and Blue Shield of Georgia, Inc.. Document filed by Blue Cross and Blue Shield of Georgia, Inc..(Pollack, Gayle) |
Filing 145 NOTICE OF APPEARANCE by Howard S. Wolfson on behalf of Blue Cross and Blue Shield of Georgia, Inc. (Wolfson, Howard) |
Filing 144 NOTICE OF APPEARANCE by Gayle Elise Pollack on behalf of Blue Cross and Blue Shield of Georgia, Inc. (Pollack, Gayle) |
Filing 143 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) |
Filing 142 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) |
Filing 141 NOTICE OF APPEARANCE by Bethany A. Johnson on behalf of Sara Rooney (Johnson, Bethany) |
Filing 140 NOTICE OF APPEARANCE by Bethany A. Johnson on behalf of Donald Rooney (Johnson, Bethany) |
Filing 139 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) |
Filing 138 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) |
Filing 137 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) |
Filing 136 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) |
Filing 135 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) |
Filing 134 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by The Official Committee of Unsecured Creditors of Tribune Company. (Goldfarb, Andrew) |
Filing 133 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of John W. Stewart 1966 Trust FBO Patricia L. Hayes (McNeely, Andrea) |
Filing 132 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of Patricia S. Phelps 1935 Trust FBO Nina P. Gorny (McNeely, Andrea) |
Filing 131 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of Patricia S. Phelps 1935 Trust FBO Stewart Phelps (McNeely, Andrea) |
Filing 130 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of John Stewart 1966 Trust FBO Cynthia Phelps, John Stewart 1966 Trust FBO Patricia L. Hayes (McNeely, Andrea) |
Filing 129 NOTICE OF APPEARANCE by Andrea H McNeely on behalf of Patricia S. 1935 Trust Phelps (McNeely, Andrea) |
Filing 127 NOTICE OF APPEARANCE by Julia Claire Spivack on behalf of Delos Insurance Company, Employers' Fire Insurance Company, Folksamerica Reinsurance Company, Homeland Insurance Company of New York, Northern Assurance Company of America, OneBeacon America Insurance Company, Onebeacon Insurance Savings Plan - Fully Managed, Pennsylvania General Insurance Company, Prospector Summit Fund, L.P., Symetra Financial Corp. (Spivack, Julia) |
Filing 126 NOTICE OF APPEARANCE by Jack Yoskowitz on behalf of Delos Insurance Company, Employers' Fire Insurance Company, Folksamerica Reinsurance Company, Homeland Insurance Company of New York, Northern Assurance Company of America, Onebeacon Insurance Savings Plan - Fully Managed, OneBeacon America Insurance Company, Pennsylvania General Insurance Company, Prospector Summit Fund, L.P., Symetra Financial Corp. (Yoskowitz, Jack) |
Filing 125 NOTICE OF APPEARANCE by Blake Tyler Hannafan on behalf of Timothy P Knight (Hannafan, Blake) |
Filing 124 NOTICE OF APPEARANCE by Charles L. Babcock on behalf of Carl Thorne, Rosella Thorne (Babcock, Charles) |
Filing 123 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) |
Filing 122 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent WellPoint, Inc. for Blue Cross of California. Document filed by Blue Cross of California.(Pollack, Gayle) |
Filing 121 NOTICE OF APPEARANCE by Howard S. Wolfson on behalf of Blue Cross of California (Wolfson, Howard) |
Filing 120 NOTICE OF APPEARANCE by Gayle Elise Pollack on behalf of Blue Cross of California (Pollack, Gayle) |
Filing 119 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Blue Cross of California.(Pollack, Gayle) Modified on 6/29/2012 (lb). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Gayle Elise Pollack to RE-FILE Document #119 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) |
Filing 950 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) |
Filing 117 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). |
Filing 116 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) |
Filing 115 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) |
***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) |
Filing 128 ANSWER to Complaint. Document filed by David T.K. Lu.(rj) |
Filing 114 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) |
Filing 118 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) |
Filing 112 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) |
Filing 111 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) |
Filing 110 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) |
Filing 109 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) |
Filing 108 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) |
Filing 107 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) |
Filing 106 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) |
CASHIERS OFFICE REMARK on #52 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/10/2012, Receipt Number 1037814. (jd) |
Filing 105 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.) |
Filing 104 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.) |
Filing 103 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) |
Filing 102 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) |
Filing 101 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) |
Filing 100 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) |
Filing 99 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) |
Filing 98 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) |
Filing 97 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) |
Filing 96 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) |
Filing 95 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) |
Filing 94 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) |
Filing 93 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) |
Filing 92 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) |
Filing 91 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) |
Filing 90 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) |
Filing 89 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) |
Filing 88 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) |
Filing 87 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) |
Filing 86 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) |
Filing 85 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) |
Filing 84 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) |
Filing 83 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) |
Filing 82 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) |
Filing 81 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) |
Filing 80 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) |
Filing 79 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) |
Filing 78 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Miami Corporation.(O'Meara, Robert) |
Filing 77 NOTICE OF APPEARANCE by Robert S. O'Meara on behalf of Miami Corporation (O'Meara, Robert) |
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) |
Filing 76 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) |
Filing 75 NOTICE OF APPEARANCE by Neal Robert Troum on behalf of Nationwide Fund Advisors (Troum, Neal) |
Filing 74 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of Nationwide Fund Advisors (Gordon, Benjamin) |
Filing 73 NOTICE OF APPEARANCE by Neal Robert Troum on behalf of Balanced Fund, Guidemark Large Cap Value Fund, Invesco SPG Index Trust, MS Equally Weighted S&P 500 Index Fund, MS S&P 500 Index Fund, MTB Mid Cap Stock Fund, NVIT S&P 500 Index Fund, Nationwide Mutual Funds, Nationwide S&P 500 Index Fund, Nationwide funds, POWERSHARES FTSE RAFI US 1000 PORTFOLIO (Troum, Neal) |
Filing 72 NOTICE OF APPEARANCE by Benjamin Evan Gordon on behalf of Balanced Fund, Guidemark Large Cap Value Fund, Invesco SPG Index Trust, MS Equally Weighted S&P 500 Index Fund, MS S&P 500 Index Fund, MTB Mid Cap Stock Fund, NVIT S&P 500 Index Fund, Nationwide Mutual Funds, Nationwide S&P 500 Index Fund, Nationwide funds, POWERSHARES FTSE RAFI US 1000 PORTFOLIO (Gordon, Benjamin) |
***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) |
Filing 71 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) |
Filing 70 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) |
Filing 69 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) |
Filing 68 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). |
Filing 67 NOTICE OF APPEARANCE by Brienne M. Letourneau on behalf of Olin Corporation, Olin Pension Plans Master Retirement Trust (Letourneau, Brienne) |
Filing 66 NOTICE OF APPEARANCE by Craig C. Martin on behalf of Olin Corporation, Olin Pension Plans Master Retirement Trust (Martin, Craig) |
Filing 65 NOTICE OF APPEARANCE by Constantine D. Pourakis on behalf of SEIU LOCAL 36 BOLR PENSION FUND (Pourakis, Constantine) |
Filing 64 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EFH Retirement Plan Master Trust.(Berman, Ari) |
Filing 63 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EVOL Capital Management, LLC.(Stern, Jordan) |
Filing 62 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of EVOL Capital Management, LLC (Stern, Jordan) |
Filing 61 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) |
Filing 60 NOTICE OF APPEARANCE by Joshua W Mahoney on behalf of Harry Amsden, Stephen D. Carver, Dennis J Fitzsimons Trustee, Donald Grenesko and Marcia Grenesko, Dennis J Fitzsimmons, Gerald W Agema Revocable Trust, Gerald W Agema Trustee, Robert Gremillion, Donald Grenesko, David Dean Hiller, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, Ruthellyn Musil, R Mark Mallory Trustee, John E Reardon, Ruthellyn Musil Trustee, Scott C Smith Trust, Scott C Smith Trustee, Soctt C Smith, John J Vitanovec, Kathleen M Waltz, David D. Williams (Mahoney, Joshua) |
Filing 59 NOTICE OF APPEARANCE by Maile Hitomi Solis on behalf of Harry Amsden, Stephen D. Carver, Dennis J Fitzsimons Trustee, Donald Grenesko and Marcia Grenesko, Dennis J Fitzsimmons, Gerald W Agema Revocable Trust, Gerald W Agema Trustee, Robert Gremillion, Donald Grenesko, David Dean Hiller, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, Ruthellyn Musil, R Mark Mallory Trustee, John E Reardon, Ruthellyn Musil Trustee, Scott C Smith Trust, Scott C Smith Trustee, Soctt C Smith, John J Vitanovec, Kathleen M Waltz, David D. Williams (Solis, Maile) |
Filing 58 NOTICE OF APPEARANCE by John R. McCambridge on behalf of Harry Amsden, Stephen D. Carver, Dennis J Fitzsimons Trustee, Donald Grenesko and Marcia Grenesko, Dennis J Fitzsimmons, Gerald W Agema Revocable Trust, Gerald W Agema Trustee, Robert Gremillion, Donald Grenesko, David Dean Hiller, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, Ruthellyn Musil, R Mark Mallory Trustee, John E Reardon, Ruthellyn Musil Trustee, Scott C Smith Trust, Scott C Smith Trustee, Soctt C Smith, John J Vitanovec, Kathleen M Waltz, David D. Williams (McCambridge, John) |
Filing 57 NOTICE OF APPEARANCE by George R Dougherty on behalf of Harry Amsden, Stephen D. Carver, Dennis J Fitzsimons Trustee, Donald Grenesko and Marcia Grenesko, Dennis J Fitzsimmons, Gerald W Agema Revocable Trust, Gerald W Agema Trustee, Robert Gremillion, Donald Grenesko, David Dean Hiller, Timothy Landon, Thomas D Leach, Luis E Lewin, R. Mark Mallory, Richard H Malone, Ruthellyn Musil, R Mark Mallory Trustee, John E Reardon, Ruthellyn Musil Trustee, Scott C Smith Trust, Scott C Smith Trustee, Soctt C Smith, John J Vitanovec, Kathleen M Waltz, David D. Williams (Dougherty, George) |
Filing 56 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. (Green, James) |
Filing 55 NOTICE OF APPEARANCE by Nikolay V Vydashenko on behalf of EFH Retirement Plan Master Trust (Vydashenko, Nikolay) |
Filing 54 NOTICE OF APPEARANCE by Hilary Lovett Preston on behalf of EFH Retirement Plan Master Trust (Preston, Hilary) |
Filing 53 NOTICE OF APPEARANCE by Ari M. Berman on behalf of EFH Retirement Plan Master Trust (Berman, Ari) |
Filing 51 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. for Rabo Capital Services, Inc.. Document filed by Rabo Capital Services, Inc..(Huene, Claire) |
Filing 50 NOTICE OF APPEARANCE by Claire L. Huene on behalf of Rabo Capital Services, Inc. (Huene, Claire) |
Filing 49 NOTICE OF APPEARANCE by Joel M. Miller on behalf of Rabo Capital Services, Inc. (Miller, Joel) |
Filing 48 NOTICE of Service of Discovery served on May 11, 2012. Document filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. (Green, James) |
Filing 47 NOTICE of Notice of Dismissal of Bernard L. Madoff Investment Securities LLC re: #25 MDL Transfer In,,,,,,,. Document filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. (Attachments: #1 Certificate of Service)(Green, James) |
Filing 46 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Jacksonville Police & Fire Pension Board of Trustees Trust (Levee, Ira) |
Filing 45 NOTICE OF APPEARANCE by Ira M. Levee on behalf of Southwest Carpenters Pension Trust (Levee, Ira) |
Filing 52 MOTION for Bill Cobb to Appear Pro Hac Vice. Document filed by Farmers Group, Inc Employees' Pension Plan.(bwa) |
Filing 44 DECLARATION of Andrew N. Goldfarb in Support re: #42 MOTION for Zuckerman Spaeder LLP to Withdraw as Attorney As to PIMCO Entities.. Document filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. (Goldfarb, Andrew) |
Filing 43 MEMORANDUM OF LAW in Support re: #42 MOTION for Zuckerman Spaeder LLP to Withdraw as Attorney As to PIMCO Entities.. Document filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. (Goldfarb, Andrew) |
Filing 42 MOTION for Zuckerman Spaeder LLP to Withdraw as Attorney As to PIMCO Entities. Document filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al.(Goldfarb, Andrew) |
Filing 41 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) |
Filing 40 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) |
Filing 39 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) |
Filing 38 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) |
Filing 37 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Magnetar Capital Fund 1-A Ltd. for Magnetar Capital Master Fund. Document filed by Magnetar Capital Master Fund.(Stern, Jordan) |
Filing 36 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Magnetar Capital Master Fund (Stern, Jordan) |
Filing 35 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Magnetar Financial LLC.(Stern, Jordan) |
Filing 34 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Magnetar Financial LLC (Stern, Jordan) |
Filing 33 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) |
Filing 32 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Bon Secours Health System, Inc. (Stern, Jordan) |
Filing 31 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) |
Filing 30 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Sumitomo Trust & Banking Co. Ltd. (Stern, Jordan) |
Filing 29 NOTICE OF APPEARANCE by Jordan E. Stern on behalf of Pension Fund Association for Local Government Officials (Stern, Jordan) |
Filing 26 NOTICE OF APPEARANCE by Constantine D. Pourakis on behalf of Armstrong World Industries Inc Retirement Trust (Pourakis, Constantine) |
Filing 23 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wolverine Holdings, L.P. for Wolverine Asset Managment, Inc.. Document filed by Wolverine Asset Managment, Inc..(Bohan, David) |
Filing 22 NOTICE OF APPEARANCE by David Charles Bohan on behalf of Wolverine Asset Managment, Inc. (Bohan, David) |
Filing 9 STATUS REPORT. Report of Co-Interim Liaison Defense Counsel: Proposed Organizational Structure Document filed by Mario J. Gabelli. (Attachments: #1 Exhibit A)(Entwistle, Andrew) |
Filing 3 NOTICE OF APPEARANCE by Asa Robison Danes on behalf of Polly H. Howells, Eric D. Werthman, Jesse Werthman, Nicholas H. Werthman (Danes, Asa) |
Filing 2 NOTICE OF APPEARANCE by David R. Buchanan on behalf of Polly H. Howells, Eric D. Werthman, Jesse Werthman, Nicholas H. Werthman (Buchanan, David) |
Filing 28 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 470-495 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Summons and Notice, #2 Certificate of Service, #3 Summons and Notice, #4 Certificate of Service, #5 Summons and Notice, #6 Certificate of Service, #7 Summons and Notice, #8 Certificate of Service, #9 Summons and Notice, #10 Certificate of Service, #11 Summons and Notice, #12 Certificate of Service, #13 Summons and Notice, #14 Amended Notice of Appearance, #15 Notice of Appearance, #16 Notice of Appearance, #17 Notice of Appearance, #18 Notice of Appearance, #19 Affidavit/Declaration, #20 Certification of Counsel, #21 Exhibit 1, #22 Exhibit 2, #23 Order, #24 Exhibit 1, #25 Notice of Appearance, #26 Affidavit of Service, #27 Summons and Notice, #28 Certificate of Service, #29 Summons and Notice, #30 Certificate of Service, #31 Notice of Appearance, #32 Notice of Appearance, #33 Order, #34 Notice of Appearance, #35 Notice of Appearance, #36 Notice of Appearance, #37 Transmittal Letter Transferring Venue) (sjo) |
Filing 27 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 411-469 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Notice of Appearance, #2 Statement Pursuant to Rule 2019, #3 Notice of Withdrawal, #4 Notice of Withdrawal, #5 Notice of Appearance, #6 Notice of Appearance, #7 Notice of Appearance, #8 Notice of Appearance, #9 Notice of Appearance, #10 Limited Objection, #11 Certificate of Service, #12 Response to Third Motion, #13 Pro Hac Vice, #14 Affidavit, #15 Reply to Objection, #16 Notice of Appearance, #17 Certificate of Service, #18 Letter Regarding Inability to Complete Service, #19 Letter Regarding Inability to Complete Service, #20 Letter Regarding Inability to Complete Service, #21 Letter Regarding Inability to Complete Service, #22 Letter Regarding Inability to Complete Service, #23 Letter Regarding Inability to Complete Service, #24 Notice of Agenda, #25 Exhibit 1, #26 Notice of Appearance, #27 Affidavit of Service, #28 Amended Notice, #29 Exhibit A, #30 Notice of Appearance, #31 Amended Notice, #32 Exhibit 1, #33 Letter Regarding Inability to Complete Service, #34 Letter Regarding Inability to Complete Service, #35 Order, #36 Letter Regarding Inability to Complete Service, #37 Letter Regarding Inability to Complete Service, #38 Letter Regarding Inability to Complete Service, #39 Notice of Appearance, #40 Proof of Service, #41 Pro Hac Vice, #42 Pro Hac Vice, #43 Order, #44 Order, #45 Notice of Appearance, #46 Notice of Appearance, #47 Notice of Appearance, #48 Letter Regarding Inability to Complete Service, #49 Notice of Appearance, #50 Certificate of Service, #51 Summons and Notice, #52 Certificate of Service, #53 Summons and Notice, #54 Certificate of Service, #55 Pro Hac Vice, #56 Pro Hac Vice, #57 Pro Hac Vice, #58 Order, #59 Notice of Appearance, #60 Notice of Appearance, #61 Certificate of Service, #62 Order, #63 Order, #64 Summons and Notice, #65 Certificate of Service, #66 Summons and Notice, #67 Certificate of Service, #68 Summons and Notice, #69 Certificate of Service, #70 Summons and Notice, #71 Certificate of Service) (sjo) |
CASE ACCEPTED AS RELATED. Create association to 1:11-md-02296-WHP. (sjo) |
CONSOLIDATED MDL CASE: Create association to 1:11-md-02296-WHP. (sjo) |
Case Designated ECF. (sjo) |
NOTE TO OUT OF STATE ATTORNEYS: Please visit the Court's website at http://www.nysd.uscourts.gov for information regarding admission to the S.D.N.Y. Bar and the CM/ECF Rules & Filing Instructions. (sjo) |
Magistrate Judge James L. Cott is so designated. (sjo) |
Filing 25 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 387-410 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Certification of Counsel, #2 Proposed Form of Order, #3 Blacklined Proposed Order, #4 Affidavit of Service, #5 Second Order Compelling, #6 Exhibit A, #7 Order, #8 Affidavit/Declaration, #9 Second Motion to amend Complaint, #10 Exhibit A Third Amended Complaint, #11 Exhibit A Third Amended Complaint, #12 Exhibit B Third Amended Complaint, #13 Exhibit C Third Amended Complaint, #14 Exhibit D Third Amended Complaint, #15 Exhibit E Third Amended Complaint, #16 Exhibit F Third Amended Complaint, #17 Exhibit G Third Amended Complaint, #18 Proposed Form of Order, #19 Affidavit/Declaration, #20 Notice of Service, #21 Exhibit A, #22 Affidavit of Service, #23 Third Motion to Extend Time, #24 Notice, #25 Proposed Form of Order, #26 Certificate of Service, #27 Alias Summons and Notice of Pretrial Conference, #28 Certificate of Service, #29 Notice of Service, #30 Amended Notice of Appearance, #31 Affidavit of Service, #32 Notice of Service, #33 Affidavit of Service, #34 Certificate of No Objection to Second Motion, #35 Certificate of No Objection, #36 Affidavit/Declaration, #37 Notice of Agenda, #38 Order, #39 Order, #40 Affidavit/Declaration, #41 Amended Notice, #42 Third Amended Complaint to Add Party, #43 Exhibit A, #44 Exhibit B, #45 Exhibit C, #46 Exhibit D, #47 Exhibit E, #48 Exhibit F, #49 Exhibit G, #50 Third Motion, #51 Exhibit 1, #52 Exhibit 2, #53 Exhibit 3, #54 Amended Notice of Appearance) (sjo) |
Filing 24 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 346-386 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Summons, #2 Certificate of Service, #3 Summons, #4 Certificate of Service, #5 Summons, #6 Certificate of Service, #7 Notice of Service, #8 Response in Opposition, #9 Motion to Compel, #10 Notice, #11 Proposed Form of Order, #12 Exhibit 3A, #13 Exhibit 4B, #14 Exhibit 5C, #15 Exhibit 6D, #16 Affidavit/Declaration, #17 Notice of Service, #18 Notice of Appearance, #19 Corporate Ownership Statement, #20 Reply in Support fo Motion, #21 Affidavit/Declaration, #22 Notice of Withdrawal, #23 Affidavit of Service, #24 Notice of Appearance, #25 Pro Hac Vice, #26 Pro Hac Vice, #27 Pro Hac Vice, #28 Notice of Appearance, #29 Certificate of Service, #30 Pro Hac Vice, #31 Response Brief, #32 Response Brief, #33 Exhibit 1, #34 Exhibit 2, #35 Exhibit 3, #36 Exhibit 4, #37 Notice of Appearance, #38 Response in Opposition, #39 Exhibit 1, #40 Exhibit 2, #41 Notice of Appearance, #42 Joinder to Response Brief, #43 Exhibit 1 Corrected, #44 Exhibit 2 Corrected, #45 Certificate of Service, #46 Pro Hac Vice, #47 Certification of Counsel, #48 Exhibit 1, #49 Exhibit 2, #50 Fifth Order Amending Definition, #51 Affidavit of Service, #52 Notice of Service, #53 Order, #54 Order, #55 Order, #56 Order, #57 Notice of Service of Discovery, #58 Certification of Counsel, #59 Proposed Form of Order, #60 Order Compelling Production of Documents, #61 Exhibit A, #62 Certification of Counsel, #63 Exhibit 1A, #64 Exhibit 2B) (sjo) |
Filing 21 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 300-345 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Pro Hac Vice, #2 Pro Hac Vice, #3 Summons, #4 Certificate of Service, #5 Order, #6 Order, #7 Summons, #8 Certificate of Service, #9 Summons, #10 Certificate of Service, #11 Certificate of No Objection, #12 Affidavit/Declaration, #13 Notice of Appearance, #14 Pro Hac Vice, #15 Pro Hac Vice, #16 Pro Hac Vice, #17 Corporate Ownership Statement, #18 Notice of Appearance, #19 Response in Opposition, #20 Objection, #21 Response Brief, #22 Certificate of Service, #23 Order, #24 Order, #25 Order, #26 Notice of Agenda, #27 Order, #28 Notice of Appearance, #29 Corporate Ownership Statement, #30 Corporate Ownership Statement, #31 Minutes of Hearing, #32 Second Amended Complaint, #33 Exhibit 1A part 1, #34 Exhibit 2A part 2, #35 Exhibit 3B, #36 Exhibit 4C, #37 Exhibit 5D, #38 Exhibit 6E, #39 Exhibit 7F, #40 Exhibit 8G, #41 Certification of Counsel, #42 Exhibit 1A, #43 Order, #44 Affidavit/Declaration, #45 Fourth Order Amending Definition, #46 Pro Hac Vice, #47 Letter Regarding Inability to Complete Service, #48 Amended Notice of Appearance, #49 Affidavit of Service, #50 Notice of Service, #51 Motion to allow for Authority to Address, #52 Proposed Form of Order, #53 Affidavit of Service, #54 Summons, #55 Certificate of Service, #56 Notice of Service, #57 Summons, #58 Certificate of Service, #59 Summons, #60 Certificate of Service, #61 Summons, #62 Certificate of Service, #63 Summons, #64 Certificate of Service, #65 Summons, #66 Certificate of Service) (sjo) |
Filing 20 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 288-300 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Motion to Amend Complaint, #2 Exhibit 1A, #3 Exhibit 2A Part 1, #4 Exhibit 3A Part 2, #5 Exhibit 4B, #6 Exhibit 5C, #7 Exhibit 6D, #8 Exhibit 7E, #9 Exhibit 8F, #10 Exhibit 9G, #11 Exhibit 10 Proposed Form of Order, #12 Exhibit 11 Certificate of Service, #13 Notice of Appearance, #14 Summons, #15 Certificate of Service, #16 Summons, #17 Certificate of Service, #18 Summons, #19 Certificate of Service, #20 Summons, #21 Certificate of Service, #22 Motion to Compel, #23 Exhibit 1, #24 Exhibit A2, #25 Exhibit B3, #26 Exhibit C4, #27 Exhibit D5, #28 Exhibit E6, #29 Exhibit F7, #30 Exhibit G8, #31 Exhibit H9, #32 Exhibit I10, #33 Exhibit J11, #34 Exhibit K12, #35 Exhibit L13, #36 Exhibit M14, #37 Exhibit N15, #38 Exhibit O16, #39 Exhibit P17, #40 Exhibit Q18, #41 Exhibit R19, #42 Exhibit S20, #43 Exhibit T21, #44 Exhibit U22, #45 Exhibit V23, #46 Exhibit W24, #47 Affidavit/Declaration, #48 Letter Regarding Inability to Complete Service, #49 Letter Regarding Inability to Complete Service, #50 Notice of Hearing, #51 Affidavit/Declaration, #52 Pro Hac Vice, #53 Pro Hac Vice) (sjo) |
Filing 19 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 262-287 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Summons, #2 Certificate of Service, #3 Summons, #4 Certificate of Service, #5 Summons, #6 Certificate of Service, #7 Summons, #8 Certificate of Service, #9 Summons, #10 Certificate of Service, #11 Summons, #12 Certificate of Service, #13 Summons, #14 Certificate of Service, #15 Summons, #16 Certificate of Service, #17 Summons, #18 Certificate of Service, #19 Summons, #20 Certificate of Service, #21 Summons, #22 Certificate of Service, #23 Summons, #24 Certificate of Service, #25 Summons, #26 Certificate of Service, #27 Summons, #28 Certificate of Service, #29 Summons, #30 Certificate of Service, #31 Summons, #32 Certificate of Service, #33 Summons, #34 Certificate of Service, #35 Summons, #36 Certificate of Service, #37 Summons, #38 Certificate of Service, #39 Summons, #40 Certificate of Service, #41 Summons, #42 Certificate of Service, #43 Summons, #44 Certificate of Service, #45 Summons, #46 Certificate of Service, #47 Summons, #48 Certificate of Service, #49 Summons, #50 Certificate of Service, #51 Summons, #52 Certificate of Service) (sjo) |
Filing 18 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 226-261 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Summons, #2 Certificate of Service, #3 Summons, #4 Certificate of Service, #5 Summons, #6 Certificate of Service, #7 Summons, #8 Certificate of Service, #9 Summons, #10 Certificate of Service, #11 Summons, #12 Certificate of Service, #13 Summons, #14 Certificate of Service, #15 Summons, #16 Certificate of Service, #17 Summons, #18 Certificate of Service, #19 Summons, #20 Certificate of Service, #21 Summons, #22 Certificate of Service, #23 Summons, #24 Certificate of Service, #25 Summons, #26 Certificate of Service, #27 Summons, #28 Certificate of Service, #29 Summons, #30 Certificate of Service, #31 Summons, #32 Certificate of Service, #33 Summons, #34 Certificate of Service, #35 Summons, #36 Certificate of Service, #37 Summons, #38 Certificate of Service, #39 Summons, #40 Certificate of Service, #41 Summons, #42 Certificate of Service, #43 Summons, #44 Certificate of Service, #45 Summons, #46 Certificate of Service, #47 Summons, #48 Certificate of Service, #49 Summons, #50 Certificate of Service, #51 Summons, #52 Certificate of Service, #53 Summons, #54 Certificate of Service, #55 Summons, #56 Certificate of Service, #57 Summons, #58 Certificate of Service, #59 Summons, #60 Certificate of Service, #61 Summons, #62 Certificate of Service, #63 Summons, #64 Certificate of Service, #65 Summons, #66 Certificate of Service, #67 Summons, #68 Certificate of Service, #69 Summons, #70 Certificate of Service, #71 Summons, #72 Certificate of Service) (sjo) |
Filing 17 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 195-225 rom the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Summons, #2 Certificate of Service, #3 Summons, #4 Certificate of Service, #5 Summons, #6 Certificate of Service, #7 Summons, #8 Certificate of Service, #9 Summons, #10 Certificate of Service, #11 Summons, #12 Certificate of Service, #13 Summons, #14 Certificate of Service, #15 Summons, #16 Certificate of Service, #17 Summons, #18 Certificate of Service, #19 Summons, #20 Certificate of Service, #21 Summons, #22 Certificate of Service, #23 Summons, #24 Certificate of Service, #25 Summons, #26 Certificate of Service, #27 Summons, #28 Certificate of Service, #29 Summons, #30 Certificate of Service, #31 Summons, #32 Certificate of Service, #33 Summons, #34 Certificate of Service, #35 Summons, #36 Certificate of Service, #37 Summons, #38 Certificate of Service, #39 Summons, #40 Certificate of Service, #41 Summons, #42 Certificate of Service, #43 Summons, #44 Certificate of Service, #45 Summons, #46 Certificate of Service, #47 Summons, #48 Certificate of Service, #49 Summons, #50 Certificate of Service, #51 Summons, #52 Certificate of Service, #53 Summons, #54 Certificate of Service, #55 Summons, #56 Certificate of Service, #57 Summons, #58 Certificate of Service, #59 Summons, #60 Certificate of Service, #61 Summons, #62 Certificate of Service) (sjo) |
Filing 16 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 177-194 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Summons, #2 Certificate of Service, #3 Summons, #4 Certificate of Service, #5 Summons, #6 Certificate of Service, #7 Summons, #8 Certificate of Service, #9 Summons, #10 Certificate of Service, #11 Summons, #12 Certificate of Service, #13 Summons, #14 Certificate of Service, #15 Summons, #16 Certificate of Service, #17 Summons, #18 Certificate of Service, #19 Summons, #20 Certificate of Service, #21 Summons, #22 Certificate of Service, #23 Summons, #24 Certificate of Service, #25 Summons, #26 Certificate of Service, #27 Summons, #28 Certificate of Service, #29 Summons, #30 Certificate of Service, #31 Summons, #32 Certificate of Service, #33 Summons, #34 Certificate of Service, #35 Summons, #36 Certificate of Service) (sjo) |
Filing 15 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 136-176 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Affidavit/Declaration, #2 Certificate of No Objection, #3 Affidavit of Service, #4 Notice of Completion of Briefing, #5 Order, #6 Notice of Appearance, #7 Memo of Law, #8 Affidavit/Declaration, #9 Summons, #10 Certificate of Service, #11 Notice of Service, #12 Notice of Service, #13 Notice of Service, #14 Notice of Service, #15 Certification of Counsel, #16 Notice of Service, #17 Notice of Service, #18 Certification of Counsel, #19 Exhibit A, #20 Exhibit B, #21 Protective Order, #22 Notice of Appearance, #23 Corporate Ownership Statement, #24 Affidavit/Declaration, #25 Notice of Service, #26 Summons, #27 Certificate of Service, #28 Notice of Service, #29 Affidavit of Service, #30 Summons, #31 Certificate of Service, #32 Notice of Service, #33 Notice of Withdrawal, #34 Notice of Service, #35 Third Order Amending, #36 Letter Concerning Inability to Complete Svc, #37 Notice of Substitution of Counsel, #38 Certificate of Service, #39 Summons, #40 Certificate of Service, #41 Summons, #42 Certificate of Service, #43 Summons, #44 Certificate of Service, #45 Summons, #46 Certificate of Service, #47 Summons, #48 Certificate of Service, #49 Summons, #50 Certificate of Service, #51 Summons, #52 Certificate of Service, #53 Summons, #54 Certificate of Service, #55 Summons, #56 Certificate of Service, #57 Summons, #58 Certificate of Service) (sjo) |
Filing 14 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 122-135 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Protective Order, #4 Exhibit 1, #5 Pro Hac Vice, #6 Affidavit/Declaration, #7 Order, #8 Summons, #9 Certificate of Service, #10 Summons, #11 Certificate of Service, #12 Order, #13 Notice of Service, #14 Notice of Service, #15 Noitice of Change of Address, #16 Second Motion, #17 Notice, #18 Proposed Form of Order, #19 Affidavit of Service, #20 Order, #21 Motion, #22 Notice, #23 Exhibit 2, #24 Exhibit A3, #25 Exhibit B4) (sjo) |
Filing 13 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 113-121 rom the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296 (Attachments: #1 Motion, #2 Exhibit A1, #3 Exhibit B3, #4 Exhibit C4, #5 Exhibit D, #6 Notice of Hearing, #7 Affidavit/Declaration, #8 Affidavit/Declaration, #9 Objection, #10 Affidavit/Declaration, #11 Response, #12 Exhibit 1, #13 Certificate of Service, #14 Objection, #15 Proposed Form of Order, #16 Certificate of Service, #17 Exhibit A part 14, #18 Exhibit A part 25, #19 Exhibit A part 36, #20 Exhibit A part 47, #21 Exhibit A part 58, #22 Exhibit A part 6, #23 Limited Objection, #24 Exhibit 1, #25 Exhibit 12, #26 Exhibit 23, #27 Exhibit 34) (sjo) |
Filing 12 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 86-112 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Pro Hac Vice, #2 Order, #3 Order, #4 Order, #5 Order, #6 Summons, #7 Certificate of Service, #8 Summons, #9 Certificate of Service, #10 Summons, #11 Certificate of Service, #12 Summons, #13 Certificate of Service, #14 Summons, #15 Certificate of Service, #16 Summons, #17 Certificate of Service, #18 Summons, #19 Certificate of Service, #20 Notice of Appearance, #21 Pro Hac Vice, #22 Order, #23 Pro Hac Vice, #24 Pro Hac Vice, #25 Pro Hac Vice, #26 Order, #27 Order, #28 Order, #29 Summons, #30 Certificate of Service, #31 Summons, #32 Certificate of Service, #33 Summons, #34 Certificate of Service, #35 Summons, #36 Order, #37 Amended Notice of Apeearance) (sjo) |
Filing 11 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 62-85 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Pro Hac Vice, #2 Pro Hac Vice, #3 Notice of Service, #4 Order, #5 Order, #6 Notice of Service, #7 Notice of Service, #8 Motion, #9 Notice of Service, #10 Notice of Service, #11 Notice of Service, #12 Order, #13 Notice of Service, #14 Notice of Service, #15 Notice of Service, #16 Motion, #17 Exhibit 1, #18 Certificate of Service, #19 Order, #20 Notice of Service, #21 Notice of Appearance, #22 Pro Hac Vice, #23 Order, #24 Pro Hac Vice, #25 Pro Hac Vice) (sjo) |
Filing 10 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 61 Exhibit A1-A10 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Exhibit A1, #2 Exhibit A2, #3 Exhibit A3, #4 Exhibit A4, #5 Exhibit A5, #6 Exhibit A6, #7 Exhibit A7, #8 Exhibit A8, #9 Exhibit A9, #10 Exhibit A10) (sjo) Modified on 4/24/2012 (sjo). |
Filing 8 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 61 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 First Amended Complaint) (sjo) |
Filing 7 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 55-60 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Notice of Service, #2 Exhibit A2, #3 Exhibit B, #4 Notice of Service, #5 Exhibit A2, #6 Exhibit B, #7 Notice of Service, #8 Notice of Service, #9 Notice of Service, #10 Notice of Service, #11 Notice of Service) (sjo) |
Filing 6 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 41-43,45-53 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296 (Attachments: #1 Notice of Service, #2 Notice of Service, #3 Notice of Service, #4 Notice of Service, #5 Notice of Service, #6 Notice of Service, #7 Notice of Service, #8 Notice of Service, #9 Notice of Service, #10 Notice of Service, #11 Notice of Service, #12 Exhibit A, #13 Notice of Service, #14 Exhibit A2, #15 Exhibit B) (sjo) |
Filing 5 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 15-40 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Objection, #2 Certificate of Service, #3 Notice of Service, #4 Notice of Service, #5 Notice of Service, #6 Notice of Service, #7 Notice of Service, #8 Notice of Service, #9 Notice of Service, #10 Notice of Service, #11 Notice of Service, #12 Notice of Service, #13 Notice of Service, #14 Notice of Service, #15 Notice of Service, #16 Notice of Service, #17 Notice of Service, #18 Notice of Service, #19 Notice of Service, #20 Notice of Service, #21 Notice of Service, #22 Notice of Service, #23 Notice of Service, #24 Notice of Service, #25 Notice of Service, #26 Notice of Service, #27 Notice of Service) (sjo) |
Filing 4 MDL TRANSFER IN: Received certified copy of docket entries and documents numbered 1-14, 44 from the United States Bankruptcy Court - District of Delaware. Case Number: 10-ap-54010 (KJC), MDL Number: 2296, (Attachments: #1 Redacted Complaint, #2 Exhibit A, #3 Motion, #4 Notice, #5 Proposed Form of Order, #6 Affidavit of Service, #7 Notice of Service, #8 Notice of Service, #9 Notice of Service, #10 Notice of Service, #11 Order, #12 Objection, #13 Affidavit of Service, #14 Objection, #15 Certificate of Service, #16 Affidavit/Declaration, #17 Affidavit of Service, #18 Amended Complaint, #19 Exhibit A, #20 Letter) (sjo) |
Filing 1 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 12/28/2011, 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) |
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.