In re: London Silver Fixing, Ltd., Antitrust Litigation
Don Tran, Kevin Maher, John Hayes, Laurence Hughes, Jerry Barrett, Robert Ceru, American Precious Metals Ltd, Modern Settings LLC, Steven E. Summer, Class Plaintiffs, Rebecca Barrett, KPFF Investment, Inc., Christopher Depaoli, Norman Bailey, J. Scott Nicholson and Eric Nalven |
The Bank of Nova Scotia, Deutsche Bank Securities, Inc., Scotiabank also known as Scotiamocatta, HSBC Holdings plc, Jane Does 1-100, Barclays Capital Inc., The London Silver Market Fixing, Ltd., BNP Paribas Fortis S.A./N.V., Bank Of America Corporation, Merrill Lynch, Pierce, Fenner & Smith Inc., Deutsche Bank AG, Deutsche Bank Trust Corporation, Deutsche Bank Trust Company Americas, Scotia Capital (USA) Inc., DB U.S. Financial Markets Holding Corporation, Scotia Holdings (US) Inc., HSBC Bank U.S.A. N.A., John Doe Nos. 1-50, Deutsche Bank AG, New York Branch, Scotiabanc Inc., Barclays Capital Services Ltd., Deutsche Bank Americas Holding Corporation, HSBC USA Inc., HSBC Bank PLC, UBS AG, The Bank of Nova Scotia Trust Company of New York, Barclays Bank PLC, HSBC North America Holdings Inc., Bank of America, N.A. and Standard Chartered Bank |
U.S. Department Of Justice |
Yuri Alishaev, Vega Traders LLC, Morris Jeremias, Abraham Jeremias and Gamma Traders - I LLC |
1:2014md02573 |
October 14, 2014 |
US District Court for the Southern District of New York |
Foley Square Office |
XX Out of State |
Valerie E Caproni |
Securities/Commodities |
15 U.S.C. § 1 |
None |
Docket Report
This docket was last retrieved on January 17, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 438 JOINT LETTER addressed to Judge Valerie E. Caproni from the Parties dated January 17, 2020 re: Status of Discovery. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
Filing 437 JOINT LETTER addressed to Judge Valerie E. Caproni from the Parties dated December 5, 2019 re: Status of Discovery. Document filed by Norman Bailey, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Modern Settings LLC(a New York limited liability company), J. Scott Nicholson, Don Tran.(Elman, Deborah) |
|
Filing 435 JOINT LETTER addressed to Judge Valerie E. Caproni from the Parties dated November 12, 2019 re: Status of Discovery. Document filed by Norman Bailey, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Modern Settings LLC(a New York limited liability company), J. Scott Nicholson, Don Tran.(Elman, Deborah) |
Filing 434 LETTER MOTION for Discovery regarding Redaction of Defendants' Document Production addressed to Judge Valerie E. Caproni from Plaintiffs dated November 12, 2019. Document filed by Norman Bailey, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), J. Scott Nicholson, Don Tran. (Attachments: #1 Text of Proposed Order)(Elman, Deborah) |
Filing 433 JOINT LETTER addressed to Judge Valerie E. Caproni from The Parties dated October 1, 2019 re: Status of Discovery. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
Filing 432 NOTICE of Voluntary Withdrawal of Plaintiff. Document filed by Robert Ceru. (Elman, Deborah) |
Filing 431 NOTICE of of Voluntary Withdrawal of Plaintiff. Document filed by Eric Nalven. (Elman, Deborah) |
Filing 430 JOINT LETTER addressed to Judge Valerie E. Caproni from the Parties dated September 6, 2019 re: Discovery Status. Document filed by Norman Bailey, Robert Ceru, Class Plaintiffs, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran.(Elman, Deborah) |
Filing 429 MANDATE of USCA (Certified Copy) USCA Case Number 19-815. Petitioners have filed a petition for a writ of mandamus. Upon due consideration, it is hereby ORDERED that the petition is DENIED because Petitioners have not demonstrated that they have a clear and indisputable right to the issuance of the writ or that the writ is appropriate under the circumstances. See Cheney v. U.S. Dist. Court for D.C., 542 U.S. 367, 38081 (2004).. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 08/15/2019. (nd) |
Filing 428 LETTER addressed to Judge Valerie E. Caproni from the Parties dated August 1, 2019 re: Status of Discovery. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran.(Skelton, Thomas) |
|
Filing 426 LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated July 25, 2019 re: Denial of Petition for a Writ of Mandamus. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
Filing 425 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Thomas Laughlin dated July 17, 2019 re: Bank of America Corp. and Merrill Lynch Commodities, Inc.'s July 12 letter. Document filed by Gamma Traders - I LLC, Vega Traders LLC.(Briganti, Vincent) |
Filing 424 LETTER addressed to Judge Valerie E. Caproni from Mark D. Smilow dated July 17, 2019 re: Related Case Statement. Document filed by Yuri Alishaev, Abraham Jeremias, Morris Jeremias.(Smilow, Mark) |
Filing 423 LETTER addressed to Judge Valerie E. Caproni from Adam S. Hakki dated July 12, 2019 re: Related Case Statement. Document filed by Bank Of America Corporation.(Hakki, Adam) |
Filing 422 JOINT LETTER addressed to Judge Valerie E. Caproni from The Parties dated July 1, 2019 re: Status of Discovery. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
Filing 421 JOINT LETTER addressed to Judge Valerie E. Caproni from the Parties dated June 3, 2019 re: Status of Discovery. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
|
Filing 419 LETTER addressed to Judge Valerie E. Caproni from the Parties dated May 23, 2019 re: [Proposed] Amended Fact Discovery Schedule. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 [Proposed] Amended Fact Discovery Schedule)(Elman, Deborah) |
|
Filing 417 JOINT LETTER MOTION for Extension of Time of Deadline to Submit Proposed Modified Discovery Schedule addressed to Judge Valerie E. Caproni from the Parties dated May 16, 2019. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
|
Filing 415 MOTION for Lee J. Lefkowitz to Withdraw as Attorney . Document filed by J. Scott Nicholson.(Briganti, Vincent) |
|
Filing 413 JOINT LETTER addressed to Judge Valerie E. Caproni from the Parties dated May 1, 2019 re: Status Report. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran.(Elman, Deborah) |
|
Filing 411 FIRST MOTION for Hugh D. Sandler to Withdraw as Attorney . Document filed by Christopher Depaoli, Kevin Maher(on behalf of those similarly situated). (Attachments: #1 Text of Proposed Order)(Sandler, Hugh) |
Filing 410 LETTER REPLY to Response to Motion addressed to Judge Valerie E. Caproni from Thomas Skelton & Robert Eisler dated April 18, 2019 re: #405 LETTER MOTION to Stay re: #403 Order on Motion to Compel,,, addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated March 29, 2019. . Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Eisler, Robert) |
Filing 409 LETTER RESPONSE in Opposition to Motion addressed to Judge Valerie E. Caproni from Defendants dated April 11, 2019 re: #405 LETTER MOTION to Stay re: #403 Order on Motion to Compel,,, addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated March 29, 2019. . Document filed by Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia, The Bank of Nova Scotia Trust Company of New York. (Ehrenberg, Stephen) |
|
Filing 407 JOINT LETTER addressed to Judge Valerie E. Caproni from the Parties dated April 1, 2019 re: Status of Discovery. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
Filing 406 LETTER addressed to Judge Valerie E. Caproni from Deborah Elman dated March 29, 2019 re: Deposition Protocol. Document filed by Class Plaintiffs. (Attachments: #1 [Proposed] Stipulated Deposition Protocol)(Elman, Deborah) |
Filing 405 LETTER MOTION to Stay re: #403 Order on Motion to Compel,,, addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated March 29, 2019. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit A)(Briganti, Vincent) |
Filing 404 JOINT LETTER addressed to Judge Valerie E. Caproni from the Parties dated March 1, 2019 re: Status of Discovery. Document filed by Class Plaintiffs.(Elman, Deborah) |
|
|
Filing 401 JOINT LETTER addressed to Judge Valerie E. Caproni from All parties dated February 13, 2019 re: adjournment of discovery deadline. Document filed by Class Plaintiffs.(Elman, Deborah) |
Filing 400 MEMO ENDORSEMENT on #399 JOINT LETTER terminating #396 Letter Motion to Compel. ENDORSEMENT: The Clerk of Court is respectfully directed to terminate docket entry 396. (Signed by Judge Valerie E. Caproni on 2/11/2019) (jwh) |
Filing 399 JOINT LETTER addressed to Judge Valerie E. Caproni from Counsel for Plaintiffs and The Bank of Nova Scotia Defendants dated February 8, 2019 re: Update Regarding Plaintiffs' February 1, 2019 Letter Motion to Compel. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
|
Filing 397 MOTION for James J. Sabella to Withdraw as Attorney . Document filed by Class Plaintiffs. (Attachments: #1 Text of Proposed Order)(Sabella, James) |
Filing 396 LETTER MOTION to Compel addressed to Judge Valerie E. Caproni from Class Plaintiffs dated February 1, 2019. Document filed by Class Plaintiffs.(Elman, Deborah) |
Filing 395 LETTER RESPONSE to Motion addressed to Judge Valerie E. Caproni from Class Plaintiffs dated January 31, 2019 re: #394 LETTER MOTION to Compel Silver Plaintiffs to Produce Expert Analyses addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated January 24, 2019. . Document filed by Class Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B)(Elman, Deborah) |
Filing 394 LETTER MOTION to Compel Silver Plaintiffs to Produce Expert Analyses addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated January 24, 2019. Document filed by The Bank of Nova Scotia. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Ehrenberg, Stephen) |
|
Set/Reset Deadlines: Responses due by 2/8/2019 Associated Cases: 1:14-md-02573-VEC et al.(ama) |
Filing 392 JOINT LETTER MOTION for Extension of Time addressed to Judge Valerie E. Caproni from Damien J. Marshall dated January 23, 2019. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Marshall, Damien) |
Filing 391 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/3/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 390 TRANSCRIPT of Proceedings re: CONFERNECE held on 1/3/2019 before Judge Valerie E. Caproni. Court Reporter/Transcriber: Raquel Robles, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/5/2019. Redacted Transcript Deadline set for 2/15/2019. Release of Transcript Restriction set for 4/15/2019.(McGuirk, Kelly) |
|
Filing 388 JOINT LETTER addressed to Judge Valerie E. Caproni from Plaintiffs' and Defendants' Counsel dated January 3, 2019 re: Update to Parties' December 14, 2018 Letter. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Status Conference held on 1/3/2019. Associated Cases: 1:14-md-02573-VEC et al.(jp) |
|
Filing 386 LETTER addressed to Judge Valerie E. Caproni from Plaintiffs' and Defendants' Counsel dated December 14, 2018 re: Pursuant to the Discovery Schedule [ECF Nos. 371, 385] with Plaintiffs Proposed Supplemental Protective Order (Exhibit "A"). Document filed by American Precious Metals Ltd, Norman Bailey, Jerry Barrett, Rebecca Barrett, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Modern Settings LLC(a New York limited liability company), Eric Nalven, J. Scott Nicholson, Steven E. Summer, Don Tran. (Attachments: #1 Exhibit A)(Elman, Deborah) |
|
Filing 384 JOINT LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated November 30, 2018 re: Adjournment of Deadline in Discovery Schedule. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
|
Filing 382 JOINT LETTER addressed to Judge Valerie E. Caproni from the Parties dated November 12, 2018 re: adjournment of discovery deadline. Document filed by Class Plaintiffs.(Elman, Deborah) |
Filing 381 AMENDED ANSWER to #258 Amended Complaint,,,,,,. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Nathanson, Leigh) |
Filing 380 LETTER addressed to Judge Valerie E. Caproni from Leigh M. Nathanson dated November 2, 2018 re: HSBC's Amended Answer and Affirmative and Other Defenses to the Third Amended Complaint. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Nathanson, Leigh) |
Filing 379 NOTICE OF APPEARANCE by Virginia Ruth Hildreth on behalf of Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia, The Bank of Nova Scotia Trust Company of New York. (Hildreth, Virginia) |
|
Filing 377 JOINT LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated October 5, 2018 re: Update on Meet & Confer with DOJ. Document filed by Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia, The Bank of Nova Scotia Trust Company of New York.(Ehrenberg, Stephen) |
Filing 376 LETTER addressed to Judge Valerie E. Caproni from Ankush Khardori dated October 2, 2018 re: Withdrawal of Request for Stay of Discovery. Document filed by U.S. Department Of Justice.(Khardori, Ankush) |
|
|
Filing 373 JOINT LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated September 14, 2018 re: Meet & Confer with DOJ. Document filed by Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia, The Bank of Nova Scotia(also known as Scotiabank also known as Scotiamocatta), The Bank of Nova Scotia Trust Company of New York.(Ehrenberg, Stephen) |
Filing 372 JOINT LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated September 14, 2018 re: Stipulation and Proposed Order for ESI Protocol. Document filed by Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia, The Bank of Nova Scotia(also known as Scotiabank also known as Scotiamocatta), The Bank of Nova Scotia Trust Company of New York. (Attachments: #1 Text of Proposed Order Stipulation and Proposed ESI Order)(Ehrenberg, Stephen) |
|
Minute Entry for proceedings held before Judge Valerie E. Caproni: Status Conference held on 9/5/2018. (Court Reporter Linda Fisher) (ml) |
Filing 370 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated August 30, 2018 re: Proposed Discovery Schedule. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Text of Proposed Order Proposed Discovery Schedule)(Briganti, Vincent) |
Filing 369 NOTICE OF CHANGE OF ADDRESS by Zachary D. Caplan on behalf of Norman Bailey, John Hayes, KPFF Investment, Inc.. New Address: BERGER MONTAGUE PC, 1818 Market Street, Suite 3600, PHILADELPHIA, PENNSYLVANIA, United States 19103, 215-875-3000. (Caplan, Zachary) |
Filing 368 NOTICE OF CHANGE OF ADDRESS by Michael C. Dell'Angelo on behalf of Norman Bailey, John Hayes, KPFF Investment, Inc.. New Address: BERGER MONTAGUE PC, 1818 Market Street, Suite 3600, PHILADELPHIA, PENNSYLVANIA, United States 19103, 215-875-3000. (Dell'Angelo, Michael) |
Filing 367 MEMO ENDORSEMENT on #320 LETTER in 14-MD-2548; #365 LETTER in 14-MD-2573. ENDORSEMENT: The August 24, 2018 status conference is adjourned to 11:00 a.m. on September 5, 2018. The parties' pre-conference letters are due by August 30, 2018. ( Status Conference set for 9/5/2018 at 11:00 AM before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 8/15/2018) (kgo) |
|
Filing 365 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated August 10, 2018 re: Rescheduling the Status Conference per the Court's 08/02/18 Order, ECF No. 364. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
|
|
Filing 362 NOTICE OF APPEARANCE by Ankush Khardori on behalf of U.S. Department Of Justice. (Khardori, Ankush) |
Filing 361 MEMO ENDORSEMENT granting #358 Motion to Withdraw as Attorney. ENDORSEMENT: Application GRANTED. Attorney Michael John Rinaldi terminated. (Signed by Judge Valerie E. Caproni on 6/1/2018) (mro) |
Filing 360 LETTER addressed to Judge Valerie E. Caproni from Michael S. Feldberg dated May 24, 2018 re: Reply to Plaintiffs' Letter Response Dated May 21, 2018 (ECF No. 356). Document filed by Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd..(Feldberg, Michael) |
Filing 359 DECLARATION of Michael J. Rinaldi in Support re: #358 MOTION for Michael John Rinaldi to Withdraw as Attorney ., #357 MOTION for Michael John Rinaldi to Withdraw as Attorney .. Document filed by U.S. Department Of Justice. (Rinaldi, Michael) |
Filing 358 MOTION for Michael John Rinaldi to Withdraw as Attorney . Document filed by U.S. Department Of Justice.(Rinaldi, Michael) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Michael John Rinaldi to RE-FILE Document #357 MOTION for Michael John Rinaldi to Withdraw as Attorney . ERROR(S): Supporting Documents are filed separately, each receiving their own document #'s. (db) |
Filing 357 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Michael John Rinaldi to Withdraw as Attorney . Document filed by U.S. Department Of Justice. (Attachments: #1 Affidavit)(Rinaldi, Michael) Modified on 5/24/2018 (db). |
Filing 356 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated May 21, 2018 re: Response to Non-Fixing Defendant's May 10, 2018 Letter (ECF No. 354). Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
Filing 355 MEMO ENDORSEMENT on re: #354 Letter, filed by Barclays Capital Inc., Barclays Bank PLC, Barclays Capital Services Ltd. ENDORSEMENT: Plaintiffs may file a letter brief responding to the Non-Fixing Banks' notice of supplemental authority by May 21, 2018. If Plaintiffs choose to respond, thy must address why it is not appropriate for the Court to deem the Non-Fixing Banks' notice of supplemental authority to be a letter brief raising the argument that Plaintiffs' cannot state a CEA injury for purposes of their claims based on a coordinated trading and episodic market manipulation. (Signed by Judge Valerie E. Caproni on 5/15/2018) (mro) |
Set/Reset Deadlines: Brief due by 5/21/2018. (mro) |
Filing 354 LETTER addressed to Judge Valerie E. Caproni from Michael S. Feldberg dated May 10, 2018 re: Apprise the Court of Recent Second Circuit Decision. Document filed by Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd.. (Attachments: #1 Exhibit A)(Feldberg, Michael) |
Filing 353 BRIEF re: #351 Order, Set Deadlines,,,,,,,, Supplemental Memorandum of Law. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
Filing 352 SUPPLEMENTAL MEMORANDUM OF LAW re: #351 Order, Set Deadlines,,,,,,,, Non-Fixing Banks' Joint Supplemental Memorandum of Law in Response to the Court's April 11, 2018 Order for Briefing on Choi v. Tower Research Capital. Document filed by Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd.. (Feldberg, Michael) |
|
Filing 350 JOINT LETTER addressed to Judge Valerie E. Caproni from Joshua Goldberg dated March 19, 2018 re: response to Plaintiffs' March 12, 2018 letter #349 . Document filed by BNP Paribas Fortis S.A./N.V., Barclays Capital Services Ltd., Standard Chartered Bank, UBS AG.(Goldberg, Joshua) |
Filing 349 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated March 12, 2018 re: Supplemental Authority: Charles Schwab v. Bank of America Corporation. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit A)(Briganti, Vincent) |
|
Filing 347 LETTER addressed to Judge Valerie E. Caproni from Eric J. Stock dated February 12, 2018 re: Response to Plaintiffs' Letter dated February 5, 2018 (Dkt. 344). Document filed by UBS AG.(Stock, Eric) |
Filing 346 LETTER addressed to Judge Valerie E. Caproni from Adam S. Hakki dated February 9, 2018 re: Response to Plaintiffs' Letter dated February 5, 2018 (ECF No. 344). Document filed by Bank Of America Corporation, Bank of America, N.A., Merrill Lynch, Pierce, Fenner & Smith Inc..(Hakki, Adam) |
Filing 345 LETTER addressed to Judge Valerie E. Caproni from Michael S. Feldberg dated February 9, 2018 re: in response to Plaintiffs' letter dated February 5, 2018. Document filed by Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd..(Feldberg, Michael) |
Filing 344 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated February 5, 2018 re: Recent Enforcement Actions by the CFTC and DOJ. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit UBS CFTC Order, #2 Exhibit Deutsche Bank CFTC Order, #3 Exhibit HSBC CFTC Order, #4 Exhibit CFTC Complaint against Andre Flotron, #5 Exhibit CFTC Complaint against James Vorley and Cedric Chanu, #6 Exhibit DOJ Criminal Complaint and Nevins Affidavit against Edward Bases and John Pacilio)(Briganti, Vincent) |
Filing 343 MEMO ENDORSEMENT: on re: NOTICE OF WITHDRAWAL OF ATTORNEY. ENDORSEMENT: Application GRANTED. Attorney Robert S. Khuzami terminated. (Signed by Judge Valerie E. Caproni on 1/22/2018) Filed In Associated Cases: 1:14-md-02573-VEC et al.(ap) |
Filing 342 MOTION for Garam Choe to Withdraw as Attorney for Plaintiff J. Scott Nicholson. Document filed by J. Scott Nicholson, J. Scott Nicholson.Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Choe, Garam) |
Filing 341 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. . Document filed by BNP Paribas Fortis S.A./N.V.. (Goldberg, Joshua) |
Filing 340 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. . Document filed by Standard Chartered Bank. (Stern, Andrew) |
Filing 339 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. . Document filed by Bank Of America Corporation, Bank of America, N.A., Merrill Lynch, Pierce, Fenner & Smith Inc.. (Hakki, Adam) |
Filing 338 JOINT REPLY MEMORANDUM OF LAW in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. . Document filed by Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd.. (Feldberg, Michael) |
Filing 337 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti and Robert Eisler dated December 5, 2017 re: the limited redactions in materials filed under seal in opposition to the Non-Fixing Banks' Motion to Dismiss the TAC. Document filed by Norman Bailey, Robert Ceru, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
Filing 336 MEMORANDUM OF LAW in Opposition re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. . Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Briganti, Vincent) |
Filing 335 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. Responding to Supplemental Brief of Standard Chartered Bank. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Briganti, Vincent) |
Filing 334 SEALED DOCUMENT placed in vault.(mps) |
Filing 333 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. Responding to Supplemental Brief of BNP Paribas/Fortis. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Briganti, Vincent) |
Filing 332 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. Responding to Supplemental Brief of Bank of America Merrill Lynch. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Briganti, Vincent) |
|
Filing 330 LETTER MOTION for Extension of Time to File Response/Reply to Non-fixing Banks' Motions to Dismiss addressed to Judge Valerie E. Caproni from Vincent Briganti and Robert Eisler dated November 8, 2017. Document filed by J. Scott Nicholson.(Briganti, Vincent) |
Pro Hac Vice Fee Refunded: for Pro Hac Vice Fee Payment. Filing fee refunded for Receipt number 0208-14270725, for the following reason(s): duplicate payment. (jom) |
Filing 329 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Kyle J. McGee to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Class Plaintiffs. (Attachments: #1 Affidavit, #2 Text of Proposed Order, #3 Certificates of Good Standing)(Eisler, Robert) Modified on 10/20/2017 (ma). |
Pro Hac Vice Fee Due: $200.00 for #329 MOTION for Kyle J. McGee to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. (ma) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice re: Document No. #329 MOTION for Kyle J. McGee to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): the filing fee was not paid;.. Pay the filing fee using the event Pro Hac Vice Fee Payment found under the event list Other Documents. (ma) |
Pro Hac Vice Fee Payment: for #329 MOTION for Kyle J. McGee to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-14270725.(Eisler, Robert) |
Filing 328 MEMO ENDORSEMENT on re: #326 Letter, filed by Norman Bailey, Christopher Depaoli, Robert Ceru, Don Tran, KPFF Investment, Inc., Laurence Hughes, Kevin Maher, Eric Nalven, J. Scott Nicholson, John Hayes. ENDORSEMENT: The Court will hold Plaintiffs' application for jurisdictional discovery in abeyance pending thecompletion of briefing on the Non-Fixing Banks' motions to dismiss for lack of personal jurisdiction. The Court declines to determine whether Plaintiffs are entitled to jurisdictional discovery without the benefit of either a responsive brief from Plaintiffs or reply briefs from the Non-Fixing Banks. (Signed by Judge Valerie E. Caproni on 10/19/2017) (kgo) |
Filing 327 LETTER addressed to Judge Valerie E. Caproni from Michael S. Feldberg dated October 2, 2017 re: to Address Recent Decision in Sonterra Capital Master Fund Ltd. v. Credit Suisse Group AG. Document filed by Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd..(Feldberg, Michael) |
Filing 326 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated September 29, 2017 re: reply to Defendants' September 25, 2017 letters (ECF Nos. 322-23). Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
Filing 325 MEMO ENDORSEMENT: on re: #324 Letter, filed by Norman Bailey, Christopher Depaoli, Robert Ceru, Don Tran, KPFF Investment, Inc., Laurence Hughes, Kevin Maher, Eric Nalven, J. Scott Nicholson, John Hayes. ENDORSEMENT: Plaintiffs may file a consolidated reply of not more than four pages. (Signed by Judge Valerie E. Caproni on 9/27/2017) (ap) |
Filing 324 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated September 27, 2017 re: page limit for reply letter. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
Filing 323 LETTER addressed to Judge Valerie E. Caproni from Eric J. Stock dated September 25, 2017 re: response to Plaintiffs' application for jurisdictional discovery. Document filed by UBS AG.(Stock, Eric) |
Filing 322 LETTER addressed to Judge Valerie E. Caproni from Joshua Goldberg dated September 25, 2017 re: Plaintiffs' letter dated September 15, 2017 (Dkt. 311). Document filed by BNP Paribas Fortis S.A./N.V..(Goldberg, Joshua) |
|
Filing 320 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated September 21, 2017 re: stipulation and proposed order extending deadline for plaintiffs to file motions directed at the Fixing Banks' answers. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit Stipulation and Proposed Order)(Briganti, Vincent) |
Filing 319 LETTER addressed to Judge Valerie E. Caproni from Michael S. Feldberg dated September 19, 2017 re: the limited redactions in materials filed under seal in support of the Non-Fixing Banks' Motion to Dismiss the TAC. Document filed by Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd..(Feldberg, Michael) |
Filing 318 DECLARATION of ERIC J. STOCK in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint.. Document filed by UBS AG. (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, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27)(Stock, Eric) |
Filing 317 DECLARATION of Hannah Chouikhi in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint.. Document filed by Standard Chartered Bank. (Attachments: #1 Exhibit A (Redacted))(Stern, Andrew) |
Filing 316 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. . Document filed by Standard Chartered Bank. (Stern, Andrew) |
Filing 315 DECLARATION of Didier Giblet in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint.. Document filed by BNP Paribas Fortis S.A./N.V.. (Attachments: #1 Exhibit A to Giblet Declaration)(Goldberg, Joshua) |
Filing 314 DECLARATION of Joshua A. Goldberg in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint.. Document filed by BNP Paribas Fortis S.A./N.V.. (Attachments: #1 Exhibit A to Goldberg Declaration)(Goldberg, Joshua) |
Filing 313 DECLARATION of Michael S. Feldberg in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint.. Document filed by Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd.. (Attachments: #1 Exhibit A (Part 1), #2 Exhibit A (Part 2), #3 Exhibit A (Part 3), #4 Exhibit A (Part 4), #5 Exhibit A (Part 5), #6 Exhibit B, #7 Exhibit C)(Feldberg, Michael) |
Filing 312 MEMO ENDORSEMENT on re: #311 Letter, filed by Norman Bailey, Christopher Depaoli, Robert Ceru, Don Tran, KPFF Investment, Inc., Laurence Hughes, Kevin Maher, Eric Nalven, J. Scott Nicholson, John Hayes. The Non-Fixing Banks may file a response to Plaintiffs' letter motion by September 25, 2017. Plaintiffs may file a reply of not more than three pages by September 29, 2017. ( Responses due by 9/25/2017, Replies due by 9/29/2017.) (Signed by Judge Valerie E. Caproni on 9/19/2017) (mro) |
Filing 311 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated September 15, 2017 re: Jurisdictional Discovery. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit Complaint, U.S. v. Flotron)(Briganti, Vincent) |
Filing 310 NOTICE OF APPEARANCE by Lee Jason Lefkowitz on behalf of J. Scott Nicholson, J. Scott Nicholson. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Lefkowitz, Lee) |
Filing 309 DECLARATION of ERIC J. STOCK in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint.. Document filed by UBS AG. (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, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27)(Stock, Eric) |
Filing 308 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. /Defendants Bank of America Corporation, Bank of America N.A., and Merrill Lynch Pierce Fenner & Smith Incorporated's Supplemental Memorandum of Law in Support of the Non-Fixing Banks' Motion to Dismiss the Third Amended Consolidated Class Action Complaint. Document filed by Bank Of America Corporation, Bank of America, N.A., Merrill Lynch, Pierce, Fenner & Smith Inc.. (Hakki, Adam) |
Filing 307 SEALED DOCUMENT placed in vault.(mps) |
Filing 306 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. . Document filed by BNP Paribas Fortis S.A./N.V.. (Goldberg, Joshua) |
Filing 305 SEALED DOCUMENT placed in vault.(rz) |
Filing 304 SEALED DOCUMENT placed in vault.(rz) |
Filing 303 JOINT MEMORANDUM OF LAW in Support re: #302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. . Document filed by Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd.. (Feldberg, Michael) |
Filing 302 JOINT MOTION to Dismiss the Third Consolidated Amended Class Action Complaint. Document filed by Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd..(Feldberg, Michael) |
|
Filing 300 MOTION for Michelle E. Conston to Withdraw as Attorney for Plaintiff J. Scott Nicholson. Document filed by J. Scott Nicholson, J. Scott Nicholson.Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Conston, Michelle) |
Filing 299 ANSWER to #258 Amended Complaint,,,,,,. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Marshall, Damien) |
Filing 298 ANSWER to #258 Amended Complaint,,,,,,. Document filed by Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia, The Bank of Nova Scotia Trust Company of New York.(Ehrenberg, Stephen) |
Filing 297 MEMO ENDORSEMENT: on re: #296 Letter, filed by Norman Bailey, Christopher Depaoli, Robert Ceru, Don Tran, KPFF Investment, Inc., Laurence Hughes, Kevin Maher, Eric Nalven, J. Scott Nicholson, John Hayes. ENDORSEMENT: Plaintiffs' application is GRANTED; provided that CME is not required to respond to Plaintiffs' subpoena until the stay of discovery in this action is lifted. This Memorandum Endorsement is without prejudice to Defendants' rights to object to the CME subpoena once the stay of discovery in this action is lifted. (Signed by Judge Valerie E. Caproni on 8/25/2017) (ap) |
Filing 296 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated August 24, 2017 re: Leave to Serve Third-Party Subpoena. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit Third-Party Subpoena)(Briganti, Vincent) |
|
Filing 294 JOINT LETTER addressed to Judge Valerie E. Caproni from Eric Stock dated August 17, 2017 re: issues in connection to forthcoming motions to dismiss. Document filed by UBS AG.(Stock, Eric) |
|
Set/Reset Hearings: Status Conference set for 11/6/2017 at 05:30 PM before Judge Valerie E. Caproni. (ama) |
Filing 292 MEMO ENDORSEMENT on re: #291 Letter filed by HSBC USA Inc., HSBC Holdings plc, HSBC Bank U.S.A. N.A., HSBC North America Holdings Inc. ENDORSEMENT: Application GRANTED. Attorney Scott Andrew Eisman terminated. (Signed by Judge Valerie E. Caproni on 8/8/2017) (mro) |
Filing 291 LETTER addressed to Judge Valerie E. Caproni from Scott A. Eisman dated 8/7/17 re: Withdrawal as Attorney. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Eisman, Scott) |
|
Filing 289 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Standard Chartered PLC, Corporate Parent Standard Chartered Holdings Ltd. for Standard Chartered Bank. Document filed by Standard Chartered Bank.(Stern, Andrew) |
Filing 288 NOTICE OF APPEARANCE by Jonathan Warren Muenz on behalf of Standard Chartered Bank. (Muenz, Jonathan) |
Filing 287 NOTICE OF APPEARANCE by Nicholas Primer Crowell on behalf of Standard Chartered Bank. (Crowell, Nicholas) |
Filing 286 NOTICE OF APPEARANCE by Andrew W. Stern on behalf of Standard Chartered Bank. (Stern, Andrew) |
Filing 285 LETTER addressed to Judge Valerie E. Caproni from Eric J. Stock and the Non-Fixing Banks dated June 30, 2017 re: request to provide the Non-Fixing Banks with the Incorporated Materials. Document filed by UBS AG.(Stock, Eric) |
Filing 284 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent BNP Paribas, S.A. for BNP Paribas Fortis S.A./N.V.. Document filed by BNP Paribas Fortis S.A./N.V..(Goldberg, Joshua) |
Filing 283 NOTICE OF APPEARANCE by Jason Robert Vitullo on behalf of BNP Paribas Fortis S.A./N.V.. (Vitullo, Jason) |
Filing 282 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated June 30, 2017 re: Deutsche Bank Cooperation Materials. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
Filing 281 NOTICE OF APPEARANCE by Michelle Waller Cohen on behalf of BNP Paribas Fortis S.A./N.V.. (Cohen, Michelle) |
Filing 280 NOTICE OF APPEARANCE by Stephen P. Younger on behalf of BNP Paribas Fortis S.A./N.V.. (Younger, Stephen) |
Filing 279 NOTICE OF APPEARANCE by Joshua Aaron Goldberg on behalf of BNP Paribas Fortis S.A./N.V.. (Goldberg, Joshua) |
Filing 278 LETTER addressed to Judge Valerie E. Caproni from William Wagener dated June 30, 2017 re: Extension of Deadline Answer. Document filed by The Bank of Nova Scotia. (Attachments: #1 Stipulation and Proposed Order)(Wagener, William) |
Filing 277 NOTICE OF APPEARANCE by Brian Thomas Fitzpatrick on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd.. (Fitzpatrick, Brian) |
Filing 276 NOTICE OF APPEARANCE by Todd Steven Fishman on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd.. (Fishman, Todd) |
Filing 275 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Barclays PLC for Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd.. Document filed by Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd..(Feldberg, Michael) |
Filing 274 NOTICE OF APPEARANCE by Michael Svetkey Feldberg on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd.. (Feldberg, Michael) |
Filing 273 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Bank Of America Corporation for Merrill Lynch, Pierce, Fenner & Smith Inc.. Document filed by Merrill Lynch, Pierce, Fenner & Smith Inc..(Hakki, Adam) |
Filing 272 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Bank Of America Corporation for Bank of America, N.A.. Document filed by Bank of America, N.A..(Hakki, Adam) |
Filing 271 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bank Of America Corporation.(Hakki, Adam) |
Filing 270 NOTICE OF APPEARANCE by Richard Franklin Schwed on behalf of Bank Of America Corporation, Bank of America, N.A., Merrill Lynch, Pierce, Fenner & Smith Inc.. (Schwed, Richard) |
Filing 269 NOTICE OF APPEARANCE by Adam Selim Hakki on behalf of Bank Of America Corporation, Bank of America, N.A., Merrill Lynch, Pierce, Fenner & Smith Inc.. (Hakki, Adam) |
|
Filing 267 LETTER addressed to Judge Valerie E. Caproni from Eric Stock dated June 23, 2017 re: schedule for briefing on the motions to dismiss. Document filed by UBS AG. (Attachments: #1 Stipulation and Proposed Order)Filed In Associated Cases: 1:14-md-02573-VEC et al.(Stock, Eric) |
Filing 266 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated June 23, 2017 re: Discovery. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
Filing 265 LETTER addressed to Judge Valerie E. Caproni from Damien Marshall dated June 23, 2017 re: permission to file response to June 8, 2017 Court Order under seal. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Marshall, Damien) |
Filing 264 NOTICE OF APPEARANCE by Eric Jonathan Stock on behalf of UBS AG. (Stock, Eric) |
Filing 263 NOTICE OF APPEARANCE by Mark Adam Kirsch on behalf of UBS AG. (Kirsch, Mark) |
Filing 262 ELECTRONIC SUMMONS ISSUED as to BNP Paribas Fortis S.A./N.V., Bank Of America Corporation, Bank of America, N.A., Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd., Merrill Lynch, Pierce, Fenner & Smith Inc., Standard Chartered Bank. (pc) |
Filing 261 NOTICE OF APPEARANCE by Roland Raymond St. Louis, III on behalf of J. Scott Nicholson, J. Scott Nicholson. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(St. Louis, Roland) |
Filing 260 NOTICE OF APPEARANCE by Garam Choe on behalf of J. Scott Nicholson, J. Scott Nicholson. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Choe, Garam) |
Filing 259 REQUEST FOR ISSUANCE OF SUMMONS as to Barclays PLC, Barclays Capital Inc., Barclays Capital Services Ltd., BNP Paribas Fortis S.A./N.V., Standard Chartered Bank, Bank of America Corporation, Bank of America, N.A., Merrill Lynch, Pierce, Fenner & Smith Inc., re: #258 Amended Complaint,,,,,,. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Schedule A to Request for Issuance of Summons)(Briganti, Vincent) |
Filing 258 THIRD AMENDED COMPLAINT amending #63 Amended Complaint,,,,, against DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, HSBC Bank PLC, HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc., Jane Does 1-100, Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia, The Bank of Nova Scotia Trust Company of New York, UBS AG, Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Services Ltd., BNP Paribas Fortis S.A./N.V., Standard Chartered Bank, Bank Of America Corporation, Bank of America, N.A., Merrill Lynch, Pierce, Fenner & Smith Inc. with JURY DEMAND.Document filed by Kevin Maher(on behalf of those similarly situated), Norman Bailey, Robert Ceru, Christopher Depaoli, Don Tran, J. Scott Nicholson, Laurence Hughes, John Hayes, Eric Nalven, KPFF Investment, Inc.. Related document: #63 Amended Complaint,,,,, filed by Norman Bailey, Christopher Depaoli, Robert Ceru, Don Tran, KPFF Investment, Inc., Laurence Hughes, Kevin Maher, Eric Nalven, J. Scott Nicholson, John Hayes. (Attachments: #1 Third Amended Consolidated Class Action Complaint Part II, #2 Appendix Appendix A, #3 Appendix Appendix B, #4 Appendix Appendix C Part 1, #5 Appendix Appendix C Part 2, #6 Appendix Appendix C Part 3, #7 Appendix Appendix C Part 4, #8 Appendix Appendix D)(Briganti, Vincent) |
|
Filing 256 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated June 15, 2017 re: Proposed new allegations. Document filed by American Precious Metals Ltd, Norman Bailey, Jerry Barrett, Rebecca Barrett, Robert Ceru, Class Plaintiffs, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Kevin Maher(individually), Modern Settings LLC(a New York limited liability company), Modern Settings LLC(a Florida limited liability company, on behalf of himself and all others similarly situated), Eric Nalven, J. Scott Nicholson, Steven E. Summer, Don Tran. (Attachments: #1 Proposed New Allegations)(Briganti, Vincent) |
Filing 255 REDACTION of Letter addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated June 6, 2017 by The Bank of Nova Scotia(Ehrenberg, Stephen) |
Filing 254 NOTICE OF CHANGE OF ADDRESS by Kuangyan Huang on behalf of DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. New Address: Latham & Watkins LLP, 885 Third Avenue, New York, New York, 10022, (212) 906-1200. (Huang, Kuangyan) |
|
Filing 252 MEMO ENDORSEMENT on re: #251 Letter,, filed by Jerry Barrett, Class Plaintiffs, Christopher Depaoli, Robert Ceru, Rebecca Barrett, Kevin Maher, John Hayes, Steven E. Summer, Norman Bailey, Modern Settings LLC, Don Tran, Laurence Hughes, KPFF Investment, Inc., J. Scott Nicholson, Eric Nalven, American Precious Metals Ltd. ENDORSEMENT: Defendants' application to file under seal is GRANTED, subject to Court-approval of Defendants' proposed redactions in accordance with the Court's Individual Practices. (Signed by Judge Valerie E. Caproni on 6/8/2017) (kgo) |
Set/Reset Deadlines: Amended Pleadings due by 6/16/2017. (kgo) |
Filing 251 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated June 7, 2017 re: Response to Defendants' June 6, 2017 Letter. Document filed by American Precious Metals Ltd, Norman Bailey, Jerry Barrett, Rebecca Barrett, Robert Ceru, Class Plaintiffs, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Kevin Maher(individually), Modern Settings LLC(a New York limited liability company), Modern Settings LLC(a Florida limited liability company, on behalf of himself and all others similarly situated), Eric Nalven, J. Scott Nicholson, Steven E. Summer, Don Tran.(Briganti, Vincent) |
Filing 250 NOTICE OF CHANGE OF ADDRESS by Joseph Serino, JR on behalf of DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. New Address: Latham & Watkins LLP, 885 Third Avenue, New York, New York, 10022, (212) 906-1200. (Serino, Joseph) |
Filing 249 LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated June 6, 2017 re: Under Seal Filing of Response to Plaintiffs' June 5, 2017 Letter. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
Filing 248 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated 06/05/2017 re: David Liew CFTC Order and DOJ Plea Agreement. Document filed by American Precious Metals Ltd, Norman Bailey, Jerry Barrett, Rebecca Barrett, Robert Ceru, Class Plaintiffs, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Kevin Maher(individually), Modern Settings LLC(a New York limited liability company), Modern Settings LLC(a Florida limited liability company, on behalf of himself and all others similarly situated), Eric Nalven, J. Scott Nicholson, Steven E. Summer, Don Tran. (Attachments: #1 Plea Agreement, #2 CFTC Order)(Briganti, Vincent) |
Filing 247 NOTICE OF CHANGE OF ADDRESS by Scott Vincent Papp on behalf of J. Scott Nicholson. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Papp, Scott) |
Filing 246 NOTICE OF CHANGE OF ADDRESS by Garam Choe on behalf of J. Scott Nicholson. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Choe, Garam) |
Filing 245 NOTICE OF CHANGE OF ADDRESS by Roland Raymond St. Louis, III on behalf of J. Scott Nicholson. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(St. Louis, Roland) |
Filing 244 NOTICE OF CHANGE OF ADDRESS by Michelle Elizabeth Conston on behalf of J. Scott Nicholson. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Conston, Michelle) |
Filing 243 NOTICE OF CHANGE OF ADDRESS by Christian Levis on behalf of J. Scott Nicholson. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Levis, Christian) |
Filing 242 NOTICE OF CHANGE OF ADDRESS by Barbara J. Hart on behalf of J. Scott Nicholson. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Hart, Barbara) |
Filing 241 NOTICE OF CHANGE OF ADDRESS by Thomas Michael Skelton on behalf of J. Scott Nicholson. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Skelton, Thomas) |
Filing 240 NOTICE OF CHANGE OF ADDRESS by Raymond Peter Girnys on behalf of J. Scott Nicholson. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Girnys, Raymond) |
Filing 239 NOTICE OF CHANGE OF ADDRESS by Peter Dexter St. Phillip, Jr on behalf of J. Scott Nicholson. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(St. Phillip, Peter) |
Filing 238 NOTICE OF CHANGE OF ADDRESS by Vincent Briganti on behalf of J. Scott Nicholson. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Briganti, Vincent) |
Filing 237 NOTICE OF CHANGE OF ADDRESS by Geoffrey Milbank Horn on behalf of J. Scott Nicholson. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Horn, Geoffrey) |
Filing 236 SEALED DOCUMENT placed in vault.(rz) |
Filing 235 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti and Robert Eisler dated April 27, 2017 re: Motion to Amend. Document filed by American Precious Metals Ltd, Norman Bailey, Jerry Barrett, Rebecca Barrett, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Modern Settings LLC(a New York limited liability company), Eric Nalven, J. Scott Nicholson, Steven E. Summer, Don Tran.(Briganti, Vincent) |
Filing 234 NOTICE OF APPEARANCE by Garam Choe on behalf of J. Scott Nicholson. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Choe, Garam) |
|
Filing 232 MEMO ENDORSEMENT granting #231 Motion to Withdraw as Attorney. ENDORSEMENT: Application GRANTED. Attorney Joel Steven Sanders terminated. (Signed by Judge Valerie E. Caproni on 4/10/2017) (ras) |
Filing 231 MOTION for Joel S. Sanders to Withdraw as Attorney . Document filed by UBS AG.(Sanders, Joel) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #230 MOTION for Jessica E. Phillips to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13454231. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 230 MOTION for Jessica E. Phillips to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13454231. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Attachments: #1 Declaration of Jessica Phillips, #2 Certificate of Good Standing, #3 Text of Proposed Order)(Phillips, Jessica) |
Filing 229 FIRST LETTER addressed to Judge Valerie E. Caproni from Hugh Sandler dated March 14, 2017 re: Withdrawal of Request. Document filed by Eric Nalven.(Sandler, Hugh) |
|
Filing 227 LETTER addressed to Judge Valerie E. Caproni from Damien Marshall dated March 10, 2017 re: March 7, 2017 Endorsed Letter (Gold ECF No. 239). Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Marshall, Damien) |
|
Filing 225 LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated Feb. 28, 2017 re: Clarification of the Court's Feb. 8, 2017 Sealed Order. Document filed by The Bank of Nova Scotia(also known as Scotiabank also known as Scotiamocatta).(Ehrenberg, Stephen) |
|
Filing 223 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated February 14, 2017 re: Under Seal Filing of Plaintiffs' Opposition to the Department of Justice's February 10 Letter Requesting Clarification of the Court's February 8 Order. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
Filing 222 LETTER addressed to Judge Valerie E. Caproni from Michael J. Rinaldi dated February 10, 2017 re: In re Commodity Exch., Inc. Gold Futures & Options Trading Litig., Nos. 14-MD-2548, 14-MC-2548 (S.D.N.Y.); In re London Silver Fixing, Ltd., Antitrust Litig., Nos. 14-MD-2573, 14-MC-2573 (S.D.N.Y.). Document filed by U.S. Department Of Justice.(Rinaldi, Michael) |
Filing 221 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated February 3, 2017 re: Redacted Response to the United States of America's Submission of January 27, 2017. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit Redacted Response to the United States of America's Submission of January 27, 2017)(Briganti, Vincent) |
Filing 220 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated February 3, 2017 re: Revised Redactions to Plaintiffs' Opposition to the DOJ's Motion to Intervene and to Partially Stay Discovery. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit Revised Redacted Letter Requesting Sealing of Plaintiffs' Opposition to the DOJ's Motion to Intervene and to Partially Stay Discovery, #2 Exhibit Revised Redacted Opposition to the DOJ's Motion to Intervene and to Partially Stay Discovery)(Briganti, Vincent) |
|
Filing 218 LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated Feb. 1, 2017 re: Under Seal Filing of Response to the U.S. Dept of Justice's Jan. 27, 2017 Submission. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
|
Filing 216 REDACTION of Plaintiffs' Opposition to the DOJ's Motion to Intervene and to Partially Stay Discovery by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran(Briganti, Vincent) |
Filing 215 REDACTION of Plaintiffs' Letter Requesting Sealing of Plaintiffs' Opposition to the DOJ's Motion to Intervene and to Partially Stay Discovery by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran(Briganti, Vincent) |
Filing 214 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated January 31, 2017 re: Redacted Version of Plaintiffs' Opposition to the DOJ's Motion to Intervene and to Partially Stay Discovery. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #213 MOTION for Michael A. Brille 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. (ma) |
Filing 213 MOTION for Michael A. Brille to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Attachments: #1 Declaration of Michael A. Brille, #2 Certificate of Good Standing, #3 Text of Proposed Order)(Brille, Michael) |
Filing 212 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Michael A. Brille to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13250796. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Brille, Michael) Modified on 1/27/2017 (ma). |
Filing 211 NOTICE OF APPEARANCE by Michael John Rinaldi on behalf of U.S. Department Of Justice. (Rinaldi, Michael) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #212 MOTION for Michael A. Brille to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13250796. 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 210 NOTICE OF APPEARANCE by Laura Elizabeth Harris on behalf of HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Harris, Laura) |
Filing 209 NOTICE OF APPEARANCE by Leigh Mager Nathanson on behalf of HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Nathanson, Leigh) |
Filing 208 NOTICE OF APPEARANCE by Damien Jerome Marshall on behalf of HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Marshall, Damien) |
Filing 207 SEALED DOCUMENT placed in vault.(rz) |
Filing 206 MEMO ENDORSEMENT on re: #205 Notice of Withdrawal of Marshall H. Fishman filed by HSBC USA Inc., HSBC Holdings plc, HSBC Bank U.S.A. N.A., HSBC North America Holdings Inc. ENDORSEMENT: Application GRANTED. Attorney Marshall Howard Fishman terminated. (Signed by Judge Valerie E. Caproni on 1/24/2017) (mro) |
Filing 205 NOTICE of of Withdrawal of Marshall H. Fishman. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Fishman, Marshall) |
Filing 204 SEALED DOCUMENT placed in vault.(rz) |
|
Filing 202 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated 01/17/2017 re: Proposed Protective Order. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit A)(Briganti, Vincent) |
Filing 201 NOTICE OF APPEARANCE by Carol L Sipperly on behalf of U.S. Department Of Justice. (Sipperly, Carol) |
Filing 200 NOTICE of Notice of Filing of Redacted Version. Document filed by U.S. Department Of Justice. (Attachments: #1 Exhibit Redacted Notice to Intervene, #2 Exhibit Redacted Memorandum of Law)(Sipperly, Carol) |
|
Filing 198 MEMO ENDORSEMENT granting #197 Motion to Withdraw as Attorney. ENDORSEMENT: Application GRANTED. Attorney John Joseph Hughes, III terminated. (Signed by Judge Valerie E. Caproni on 1/5/2017) (kgo) |
Filing 197 MOTION for John Joseph Hughes, III to Withdraw as Attorney for The Bank of Nova Scotia. Document filed by Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia(also known as Scotiabank also known as Scotiamocatta). (Attachments: #1 Text of Proposed Order, #2 Affidavit)(Hughes, John) |
|
Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 12/27/2016. Re: Discovery (Brantley, Michael). |
Filing 195 MEMO ENDORSEMENT on re: (195 in 1:14-md-02548-VEC) Letter, filed by Kevin Maher. ENDORSEMENT: Application GRANTED. (Signed by Judge Valerie E. Caproni on 12/22/2016) (kgo) |
Filing 194 JOINT LETTER MOTION for Extension of Time to file joint proposed protective order addressed to Judge Valerie E. Caproni from Class Plaintiffs dated December 22, 2016. Document filed by Class Plaintiffs.(Eisler, Robert) |
Filing 193 REPLY MEMORANDUM OF LAW in Support re: #179 MOTION to Amend/Correct #63 Amended Complaint,,,,, . . Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Briganti, Vincent) |
Filing 192 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE CORRECTED proceeding held on 12/8/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 191 TRANSCRIPT of Proceedings re: CORRECTED TRANSCRIPT held on 12/8/2016 before Judge Valerie E. Caproni. Court Reporter/Transcriber: Rebecca Forman, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/5/2017. Redacted Transcript Deadline set for 1/17/2017. Release of Transcript Restriction set for 3/15/2017.(McGuirk, Kelly) |
Filing 190 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/8/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 189 TRANSCRIPT of Proceedings re: CONFERNECE held on 12/8/2016 before Judge Valerie E. Caproni. Court Reporter/Transcriber: Rebecca Forman, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/5/2017. Redacted Transcript Deadline set for 1/17/2017. Release of Transcript Restriction set for 3/15/2017.(McGuirk, Kelly) |
Filing 188 NOTICE OF APPEARANCE by Roland Raymond St. Louis, III on behalf of J. Scott Nicholson. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(St. Louis, Roland) |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 12/12/2016. Re: Government's status report on the London Silver Fixing Litigation investigation (Court Reporter Carol Ganley) (Brantley, Michael) |
Filing 187 MEMO ENDORSEMENT on re: #184 Letter, filed by Norman Bailey, Christopher Depaoli, Robert Ceru, Don Tran, KPFF Investment, Inc., Laurence Hughes, Kevin Maher, Eric Nalven, J. Scott Nicholson, John Hayes. ENDORSEMENT: Application GRANTED. ( Replies due by 12/22/2016.) (Signed by Judge Valerie E. Caproni on 12/9/2016) (kgo) Modified on 12/9/2016 (kgo). |
|
|
Filing 184 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated December 9, 2016 re: Extension of time to file reply memorandum. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
Set/Reset Deadlines: (ama) |
|
Minute Entry for proceedings held before Judge Valerie E. Caproni: Interim Pretrial Conference held on 12/8/2016. See order for scheduling and deadlines set by the Court. (Court Reporter Rebecca Foreman) Associated Cases: 1:14-md-02573-VEC et al.(Brantley, Michael) |
|
Filing 181 MEMORANDUM OF LAW in Opposition re: #179 MOTION to Amend/Correct #63 Amended Complaint,,,,, . DEFENDANT UBS AG'S OPPOSITION TO PLAINTIFFS' MOTION FOR LEAVE TO AMEND AND FILE THE PROPOSED THIRD CONSOLIDATED AMENDED CLASS ACTION COMPLAINT. Document filed by UBS AG. (Arp, David) |
Filing 180 MEMORANDUM OF LAW in Support re: #179 MOTION to Amend/Correct #63 Amended Complaint,,,,, . . Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit A Part 1, #2 Exhibit A Part 2, #3 Appendix A, #4 Appendix B, #5 Appendix C Part 1, #6 Appendix C Part 2, #7 Appendix C Part 3, #8 Appendix C Part 4, #9 Appendix D)(Briganti, Vincent) |
Filing 179 MOTION to Amend/Correct #63 Amended Complaint,,,,, . Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
Filing 178 NOTICE OF APPEARANCE by Deborah A. Elman on behalf of Class Plaintiffs. (Elman, Deborah) |
Filing 177 NOTICE OF APPEARANCE by William Henry Wagener on behalf of Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia. (Wagener, William) |
|
|
Filing 174 LETTER addressed to Judge Valerie E. Caproni from Joseph Serino, Jr., P.C. dated December 5, 2016 re: the Unsealing of Plaintiffs Proposed Third Amended Complaint.. Document filed by Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.(Serino, Joseph) |
Filing 173 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti and Robert Eisler dated December 1, 2016 re: Plaintiffs' Proposed Civil Case Management Plan and Scheduling Order. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Text of Proposed Order)(Briganti, Vincent) |
Filing 172 LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated December 1, 2016 re: Defendants' Proposed Civil Case Management Plan and Scheduling Order. Document filed by The Bank of Nova Scotia. (Attachments: #1 Exhibit, #2 Exhibit)(Ehrenberg, Stephen) |
|
Filing 170 LETTER addressed to Judge Valerie E. Caproni from D. Jarrett Arp dated November 30, 2016 re: request for extension of time to respond. Document filed by UBS AG. (Attachments: #1 Attachment - Proposed Stipulation and Order)(Arp, David) |
Filing 169 NOTICE of Withdrawal of Peter A. Barile II as Counsel for Plaintiffs Eric Nalven, Christopher DePaoli and Kevin Maher. Document filed by Christopher Depaoli, Kevin Maher(on behalf of those similarly situated), Kevin Maher(individually), Eric Nalven. (Barile, Peter) |
Filing 168 MEMO ENDORSEMENT on re: #167 Letter, filed by HSBC Bank PLC, HSBC USA Inc., HSBC Holdings plc, HSBC Bank U.S.A. N.A., HSBC North America Holdings Inc.. ENDORSEMENT: Application GRANTED. Attorney Leah Friedman terminated. (Signed by Judge Valerie E. Caproni on 11/28/2016) (kgo) |
Filing 167 LETTER addressed to Judge Valerie E. Caproni from Leah Friedman dated November 23, 2016 re: previously filed withdrawal of counsel (Dkt. No. 148). Document filed by HSBC Bank PLC, HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Friedman, Leah) |
Filing 166 PRELIMINARILY APPROVING CLASS ACTION SETTLEMENT AND CONDITIONALLY CERTIFYING A SETTLEMENT CLASS granting #154 Motion for Settlement. The Court preliminarily approves the Settlement as set forth in the Settlement Agreement, as being within the range of what may be found to be fair, reasonable, and adequate to the Settlement Class for the claims against Deutsche Bank. (As further set forth herein.) (Signed by Judge Valerie E. Caproni on 11/22/2016) (kgo) |
Filing 165 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #154 MOTION for Settlement Preliminary Approval of Class Action Settlement. in accordance with the Courts October 27, 2016 Order (ECF No. 158). Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran. (Briganti, Vincent) |
Filing 164 SEALED DOCUMENT placed in vault.(mps) |
|
Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 11/17/2016. Re: Filing documents under seal. (Court Reporter Linda Fisher) Associated Cases: 1:14-md-02573-VEC et al.(Brantley, Michael) |
Filing 162 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated November 17, 2016 re: Response to Stephen Ehrenberg's November 17, 2016 Letter. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
Filing 161 MEMO ENDORSEMENT on re: (162 in 1:14-md-02548-VEC) Letter filed by The Bank of Nova Scotia, (160 in 1:14-md-02573-VEC) Letter filed by The Bank of Nova Scotia. ENDORSEMENT: The Court will hold a telephonic conference to address this matter at 5:15 p.m. today, November 17, 2016. Defense counsel is directed to set up a conference call with the parties for that time and notify the Court of the dial-in information. Chambers may be reached at (212) 805-6350. (Telephone Conference set for 11/17/2016 at 05:15 PM before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 11/17/2016) (tro) |
Filing 160 LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated November 17, 2016 re: Plaintiffs' Proposed Ex Parte Filing. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
Filing 159 INTERNET CITATION NOTE: Material from decision with Internet citation re: #151 Memorandum & Opinion. (Attachments: #1 Internet Citation, #2 Internet Citation, #3 Internet Citation) (vf) |
|
Filing 157 DECLARATION of Robert G. Eisler in Support re: #154 MOTION for Settlement Preliminary Approval of Class Action Settlement.. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit 1)(Briganti, Vincent) |
Filing 156 DECLARATION of Vincent Briganti in Support re: #154 MOTION for Settlement Preliminary Approval of Class Action Settlement.. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Briganti, Vincent) |
Filing 155 MEMORANDUM OF LAW in Support re: #154 MOTION for Settlement Preliminary Approval of Class Action Settlement. . Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran. (Briganti, Vincent) |
Filing 154 MOTION for Settlement Preliminary Approval of Class Action Settlement. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Text of Proposed Order)(Briganti, Vincent) |
Filing 153 MEMO ENDORSEMENT on re: (159 in 1:14-md-02548-VEC) Letter filed by Kevin Maher, (152 in 1:14-md-02573-VEC) Letter, filed by Norman Bailey, Class Plaintiffs, Christopher Depaoli, Robert Ceru, Don Tran, KPFF Investment, Inc., Laurence Hughes, Kevin Maher, Eric Nalven, J. Scott Nicholson, John Hayes. ENDORSEMENT: Application GRANTED. Plaintiffs' deadline to seek leave to amend shall be November 17, 2016. The conference currently scheduled for October 28, 2016, shall be rescheduled for December 8, 2016 at 2:00 p.m. The parties are directed to file a joint Case Management Plan on or before December 1, 2016. ( Pretrial Conference set for 12/8/2016 at 02:00 PM before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 10/12/2016) (mro) (Main Document 153 replaced on 10/12/2016) (mro). |
Filing 152 LETTER addressed to Judge Valerie E. Caproni from Robert Eisler & Vincent Briganti dated October 12, 2016 re: Extension of time to seek leave to amend. Document filed by Norman Bailey, Robert Ceru, Class Plaintiffs, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran.(Eisler, Robert) |
|
Set/Reset Hearings: Pretrial Conference set for 10/28/2016 at 03:00 PM in Courtroom 443, 40 Centre Street, New York, NY 10007 before Judge Valerie E. Caproni. Associated Cases: 1:14-md-02573-VEC et al. (rjm) |
Terminated Answer Due Deadline for UBS AG: (rjm) |
Filing 150 LETTER addressed to Judge Valerie E. Caproni from Marshall H. Fishman dated 9/28/16 re: Respond to Plaintiffs' September 23 Letter. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Fishman, Marshall) |
Filing 149 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated September 23, 2016 re: Notice of Supplemental Authority. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit A)(Briganti, Vincent) |
Filing 148 NOTICE of Withdrawal. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Friedman, Leah) |
Filing 147 NOTICE OF APPEARANCE by Robert John McCallum on behalf of HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (McCallum, Robert) |
Filing 146 NOTICE OF CHANGE OF ADDRESS by Hugh Daniel Sandler on behalf of Christopher Depaoli, Kevin Maher(on behalf of those similarly situated). New Address: Nussbaum Law Group, P.C., 1211 Ave of the Americas, 40th Fl, New York, NY, USA 10036, 917 438-9102. (Sandler, Hugh) |
Filing 145 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated August 18, 2016 re: Response to Non-Settling Defendants' August 16 letter (ECF No. 144). Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
Filing 144 LETTER addressed to Judge Valerie E. Caproni from Joel S. Sanders dated August 16, 2016 re: Supplemental Authority. Document filed by UBS AG. (Attachments: #1 Exhibit Aluminum Warehousing Decision)(Sanders, Joel) |
Filing 143 NOTICE OF APPEARANCE by Marshall Howard Fishman on behalf of HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Fishman, Marshall) |
Filing 142 LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated July 12, 2016 re: Plaintiffs' July 7, 2016 Letter. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
Filing 141 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti & Robert Eisler dated July 7, 2016 re: Supplemental Authority - Ploss v. Kraft Foods Group Inc. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit A)(Briganti, Vincent) |
|
|
Filing 138 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 6/21/2016 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 137 TRANSCRIPT of Proceedings re: Conference held on 6/21/2016 before Judge Valerie E. Caproni. Court Reporter/Transcriber: Ellen Simone, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/25/2016. Redacted Transcript Deadline set for 8/4/2016. Release of Transcript Restriction set for 10/3/2016.(McGuirk, Kelly) |
*** Attorney Michael Lacovara terminated. Associated Cases: 1:14-md-02573-VEC et al.(ama) |
Filing 136 NOTICE of of Withdrawal of Thomas G. Hungar. Document filed by UBS AG. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-09068-VEC(Hungar, Thomas) |
Filing 135 NOTICE of Withdrawal of Michael Lacovara. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Lacovara, Michael) |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Interim Pretrial Conference held on 6/20/2016. Re: Protective Order. (Court Reporter Ellen SImone) Associated Cases: 1:14-md-02573-VEC et al.(Brantley, Michael) |
Filing 134 JOINT LETTER addressed to Judge Valerie E. Caproni dated June 17, 2016 re: June 7, 2016 Order. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit A, #2 Exhibit B)(Skelton, Thomas) |
|
Filing 132 NOTICE OF APPEARANCE by Thomas Michael Skelton on behalf of J. Scott Nicholson. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Skelton, Thomas) |
Filing 131 NOTICE OF CHANGE OF ADDRESS by Linda P. Nussbaum on behalf of Eric Nalven, Christopher Depaoli, Kevin Maher(on behalf of those similarly situated), Eric Nalven. New Address: Nussbaum Law Group, P.C., 1211 Avenue of the Americas, 40th Floor, New York, New York, United States 10036-8718, (917) 438-9102. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-08189-VEC, 1:14-cv-09068-VEC(Nussbaum, Linda) |
Filing 130 LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated June 2, 2016 re: Deutsche Bank's June 2, 2016 Letter. Document filed by The Bank of Nova Scotia.(Ehrenberg, Stephen) |
Filing 129 LETTER addressed to Judge Valerie E. Caproni from Kuan Huang dated June 2, 2016 re: Stipulation and [Proposed] Order Governing Materials Produced by the Deutsche Bank Defendants.. Document filed by DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. (Attachments: #1 Exhibit Stipulation and [Proposed] Protective Order Governing Materials Produced by the Deutsche Bank Defendants)(Huang, Kuangyan) |
Filing 128 LETTER addressed to Judge Valerie E. Caproni from Michael Lacovara dated May 25, 2016 re: Defendants' response to Plaintiffs' May 24 letter. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Lacovara, Michael) |
Filing 127 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated May 24, 2016 re: Supplemental Authority - Gelboim v. Bank of America Corp.. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit A)(Briganti, Vincent) |
Filing 126 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a HEARING proceeding held on 4/18/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 125 TRANSCRIPT of Proceedings re: HEARING held on 4/18/2016 before Judge Valerie E. Caproni. Court Reporter/Transcriber: Jennifer Thun, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/6/2016. Redacted Transcript Deadline set for 6/16/2016. Release of Transcript Restriction set for 8/15/2016.(McGuirk, Kelly) |
Filing 124 NOTICE OF APPEARANCE by Zachary D. Caplan on behalf of Norman Bailey, John Hayes, KPFF Investment, Inc.. (Caplan, Zachary) |
|
Filing 122 MOTION for Zachary D. Caplan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12283362. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Norman Bailey, John Hayes, KPFF Investment, Inc.. (Attachments: #1 Certificate of Good Standing, #2 Certificate of Good Standing, #3 Proposed order)(Caplan, Zachary) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #122 MOTION for Zachary D. Caplan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12283362. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 121 NOTICE OF APPEARANCE by Michael Dell'Angelo on behalf of Norman Bailey, John Hayes, KPFF Investment, Inc.. (Dell'Angelo, Michael) |
|
Minute Entry for proceedings held before Judge Valerie E. Caproni: Oral Argument on the motion to dismiss filed by defendants held on 4/18/2016. The Court reserved its decision. (Court Reporter Jennifer Thun and Ellen Simone) Associated Cases: 1:14-md-02573-VEC et al.(Brantley, Michael) |
Filing 119 NOTICE of Withdrawal of Motion to Dismiss by Deutsche Bank Defendants re: #75 MOTION to Dismiss .. Document filed by DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. (Huang, Kuangyan) |
|
|
Filing 116 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated April 13, 2016 re: Settlement Term Sheet with Deutsche Bank. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran.(Briganti, Vincent) |
|
|
Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 4/11/2016. Re: Protocol for the upcoming oral arguments scheduled for this month. (Brantley, Michael) |
|
Filing 112 LETTER addressed to Judge Valerie E. Caproni from Michael Lacovara dated 3/30/2016 re: Defendants response to Plaintiffs' March 29, 2016 letter. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Lacovara, Michael) |
Filing 111 LETTER addressed to Judge Valerie E. Caproni from Vincent Briganti dated 3/29/2016 re: Supplemental Authority. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit A)(Briganti, Vincent) |
Filing 110 MEMO ENDORSEMENT on re: #109 Letter, filed by HSBC USA Inc., HSBC Holdings plc, HSBC Bank U.S.A. N.A., HSBC North America Holdings Inc. ENDORSEMENT: Application GRANTED. The oral argument previously scheduled for March 1, 2016 shall be adjourned to April 18, 2016 at 2:00 p.m. ( Oral Argument set for 4/18/2016 at 02:00 PM before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 3/1/2016) (mro) |
Filing 109 LETTER addressed to Judge Valerie E. Caproni from Michael Lacovara dated March 1, 2016 re: potential dates for oral argument. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Lacovara, Michael) |
|
|
|
|
Filing 104 LETTER MOTION to Substitute Attorney. Old Attorney: Charles F. Rule, Joseph J. Bial, Gregory G. Macek, and Amy W. Ray of Cadwalader, Wickersham & Taft LLP, New Attorney: Joseph Serino Jr., P.C., Robert Khuzami, and Kuan Huang of Kirkland & Ellis LLP addressed to Judge Valerie E. Caproni from Joseph Serino, Jr. dated 11/10/2015. Document filed by DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B)(Serino, Joseph) |
Filing 103 LETTER addressed to Judge Valerie E. Caproni from Robert Khuzami dated 10/21/2015 re: Applicable Rules of Professional Conduct. Document filed by DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation.(Khuzami, Robert) |
Filing 102 NOTICE OF APPEARANCE by Kuangyan Huang on behalf of DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. (Huang, Kuangyan) |
Filing 101 NOTICE OF APPEARANCE by Robert S. Khuzami on behalf of DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. (Khuzami, Robert) |
Filing 100 NOTICE OF APPEARANCE by Joseph Serino, JR on behalf of DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. (Serino, Joseph) |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Case Management Conference held on 9/9/2015. Re: Tutorial (Brantley, Michael) |
|
Filing 98 NOTICE OF APPEARANCE by Kenneth M. Raisler on behalf of Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia. (Raisler, Kenneth) |
Filing 97 REPLY MEMORANDUM OF LAW in Support re: #75 MOTION to Dismiss . . Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Lacovara, Michael) |
Filing 96 REPLY MEMORANDUM OF LAW in Support re: (73 in 1:14-md-02573-VEC) MOTION to Dismiss Second Consolidated Amended Class Action Complaint., (26 in 1:14-cv-09068-VEC) MOTION to Dismiss Second Consolidated Amended Class Action Complaint. . Document filed by UBS AG. Filed In Associated Cases: 1:14-md-02573-VEC et al.(Hungar, Thomas) |
|
Filing 94 MEMO ENDORSEMENT on re: #93 Letter Recent Decision, Loreley Financing (Jersey) No. 3 Ltd. v. Wells Fargo Securities, LLC, filed by Norman Bailey, Christopher Depaoli, Robert Ceru, Don Tran, KPFF Investment, Inc., Laurence Hughes, Kevin Maher, Eric Nalven, J. Scott Nicholson, John Hayes. ENDORSEMENT: In the event that the Court grants Defendants' Motions to Dismiss and Plaintiffs still wish to replead, Plaintiffs are directed to file a motion for leave to amend at that time. (Signed by Judge Valerie E. Caproni on 8/3/2015) (spo) |
Filing 93 LETTER addressed to Judge Valerie E. Caproni from Barbara Hart dated July 31, 2015 re: Recent Decision, Loreley Financing (Jersey) No. 3 Ltd. v. Wells Fargo Securities, LLC. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(individually), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Exhibit A)(Hart, Barbara) |
Filing 92 LETTER addressed to Judge Valerie E. Caproni from Stephen Ehrenberg dated July 24, 2015 re: Gold and Silver Tutorial. Document filed by Deutsche Bank AG, HSBC Bank PLC, The Bank of Nova Scotia, UBS AG.(Ehrenberg, Stephen) |
Filing 91 LETTER addressed to Judge Valerie E. Caproni from Barbara Hart dated July 24, 2015 re: Disputed Tutorial Topics. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran.(Hart, Barbara) |
Filing 90 JOINT LETTER addressed to Judge Valerie E. Caproni from Barbara Hart dated July 24, 2015 re: Joint Submission Regarding Tutorial Topics. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Attachments: #1 Appendix List of Topics)(Hart, Barbara) |
Filing 89 MEMO ENDORSEMENT on re: (88 in 1:14-md-02573-VEC) Notice (Other) filed by HSBC Bank PLC, HSBC USA Inc., HSBC Holdings plc, HSBC Bank U.S.A. N.A., HSBC North America Holdings Inc. ENDORSEMENT: Application GRANTED. The Clerk of Court is respectfully requested to terminate Mr. Galvin from the docket. Attorney Matthew James Galvin terminated. (Signed by Judge Valerie E. Caproni on 7/20/2015) (spo) |
Filing 88 NOTICE of of Withdrawal of Matthew Galvin. Document filed by HSBC Bank PLC, HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Lacovara, Michael) |
Filing 87 MEMORANDUM OF LAW in Opposition re: #75 MOTION to Dismiss . CORRECTION OF DOCKET #84. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Briganti, Vincent) |
Filing 86 NOTICE OF CHANGE OF ADDRESS by Peter Joseph Isajiw on behalf of Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. New Address: King & Spalding LLP, 1185 Avenue of the Americas, New York, New York, USA 10036, 212-556-2100. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC, 1:14-cv-08869-VEC(Isajiw, Peter) |
Filing 85 NOTICE OF APPEARANCE by Michelle Elizabeth Conston on behalf of J. Scott Nicholson. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-05682-VEC(Conston, Michelle) |
Filing 84 MEMORANDUM OF LAW in Opposition re: #75 MOTION to Dismiss . . Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Briganti, Vincent) |
Filing 83 MEMORANDUM OF LAW in Opposition re: #73 MOTION to Dismiss Second Consolidated Amended Class Action Complaint. . Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran. (Briganti, Vincent) |
|
Filing 81 JOINT LETTER addressed to Judge Valerie E. Caproni from Plaintiffs and Defendants dated July 1, 2015 re: the June 10, 2015 Order. Document filed by Norman Bailey, Robert Ceru, Christopher Depaoli, John Hayes, Laurence Hughes, KPFF Investment, Inc., Kevin Maher(on behalf of those similarly situated), Eric Nalven, J. Scott Nicholson, Don Tran.(Hart, Barbara) |
|
Filing 79 NOTICE OF APPEARANCE by Hugh Daniel Sandler on behalf of Christopher Depaoli, Kevin Maher(on behalf of those similarly situated). (Sandler, Hugh) |
Filing 78 MEMO ENDORSEMENT: #65 Letter regarding counsel, filed by Linda P. Nussbaum. ENDORSEMENT: While accepting counsel's proposed arrangement, to the extent Nussbaum, Lowey and G&E seek attorneys' fees at the close of the case, the Court notes its concern that having three separate law firms "significantly involved" in representing the putative class may increase fees without necessarily benefitting the class. (Signed by Judge Valerie E. Caproni on 6/1/2015) Filed In Associated Cases: 1:14-md-02573-VEC et al.(spo) |
Filing 77 DECLARATION of Michael Lacovara in Support re: #75 MOTION to Dismiss .. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA 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 Part 1, #15 Exhibit 14 Part 2, #16 Exhibit 15, #17 Exhibit 16)(Lacovara, Michael) |
Filing 76 MEMORANDUM OF LAW in Support re: #75 MOTION to Dismiss . . Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Lacovara, Michael) |
Filing 75 MOTION to Dismiss . Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Lacovara, Michael) |
Filing 74 MEMORANDUM OF LAW in Support re: #73 MOTION to Dismiss Second Consolidated Amended Class Action Complaint. . Document filed by UBS AG. (Hungar, Thomas) |
Filing 73 MOTION to Dismiss Second Consolidated Amended Class Action Complaint. Document filed by UBS AG. Responses due by 7/13/2015(Hungar, Thomas) |
Filing 72 LETTER addressed to Judge Valerie E. Caproni from Linda P. Nussbaum dated 05/29/2015 re: Order on Interim Class Counsel. Document filed by Christopher Depaoli, Kevin Maher(on behalf of those similarly situated).(Nussbaum, Linda) |
Filing 71 NOTICE OF APPEARANCE by Leah Friedman on behalf of HSBC Bank U.S.A. N.A., HSBC Holdings plc. (Friedman, Leah) |
Filing 70 NOTICE OF APPEARANCE by Michael Lacovara on behalf of HSBC Bank U.S.A. N.A., HSBC Holdings plc. (Lacovara, Michael) |
Filing 69 NOTICE OF APPEARANCE by Scott Andrew Eisman on behalf of HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Eisman, Scott) |
|
Filing 67 NOTICE OF APPEARANCE by Robert Gerard Eisler on behalf of Class Plaintiffs. (Eisler, Robert) |
Filing 66 NOTICE OF APPEARANCE by James Joseph Sabella on behalf of Class Plaintiffs. (Sabella, James) |
Filing 65 NOTICE OF CHANGE OF ADDRESS by Linda P. Nussbaum on behalf of Christopher Depaoli, Kevin Maher(on behalf of those similarly situated), Eric Nalven. New Address: Nussbaum Law Group, P.C., 570 Lexington Avenue, 19th Floor, New York, New York, 10022, (212) 702-7053. (Nussbaum, Linda) |
|
Set/Reset Deadlines: DB U.S. Financial Markets Holding Corporation answer due 5/29/2015. Deutsche Bank AG answer due 5/29/2015. Deutsche Bank AG, New York Branch answer due 5/29/2015. Deutsche Bank Americas Holding Corporation answer due 5/29/2015. Deutsche Bank Securities, Inc. answer due 5/29/2015. Deutsche Bank Trust Company Americas answer due 5/29/2015. Deutsche Bank Trust Corporation answer due 5/29/2015. HSBC Bank PLC answer due 5/29/2015. HSBC Bank U.S.A. N.A. answer due 5/29/2015. HSBC Holdings plc answer due 5/29/2015. HSBC North America Holdings Inc. answer due 5/29/2015. HSBC USA Inc. answer due 5/29/2015. Jane Does 1-100 answer due 5/29/2015. John Doe Nos. 1-50 answer due 5/29/2015. Scotia Capital (USA) Inc. answer due 5/29/2015. Scotia Holdings (US) Inc. answer due 5/29/2015. Scotiabanc Inc. answer due 5/29/2015. The Bank of Nova Scotia answer due 5/29/2015. The Bank of Nova Scotia (also known as Scotiabank also known as Scotiamocatta) answer due 5/29/2015. The Bank of Nova Scotia Trust Company of New York answer due 5/29/2015. UBS AG answer due 5/29/2015. Responses due by 7/13/2015. Replies due by 8/10/2015. (spo) |
Filing 63 SECOND AMENDED COMPLAINT amending #34 Amended Complaint,,,, against DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, HSBC Bank PLC, HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc., Jane Does 1-100, John Doe Nos. 1-50, Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia, The Bank of Nova Scotia(also known as Scotiabank also known as Scotiamocatta), The Bank of Nova Scotia Trust Company of New York, UBS AG with JURY DEMAND.Document filed by Kevin Maher(on behalf of those similarly situated), Norman Bailey, Robert Ceru, Christopher Depaoli, Don Tran, J. Scott Nicholson, Laurence Hughes, John Hayes, Eric Nalven, KPFF Investment, Inc.. Related document: #34 Amended Complaint,,,, filed by Norman Bailey, Christopher Depaoli, Robert Ceru, Don Tran, KPFF Investment, Inc., Laurence Hughes, Kevin Maher, Eric Nalven, J. Scott Nicholson, John Hayes. (Attachments: #1 Appendix A, #2 Appendix B, #3 Appendix C1, #4 Appendix C2, #5 Appendix C3, #6 Appendix C4, #7 Appendix C5, #8 Appendix D)(Briganti, Vincent) |
Filing 62 STIPULATED TOLLING AGREEMENT: NOW THEREFORE, in consideration of the mutual covenants contained in this Agreement, and for other good and valuable consideration exchanged between the Plaintiffs and LSMF, the receipt and sufficiency of which are hereby acknowledged, and intending to be legally bound hereby, Plaintiffs and LSMF do hereby covenant and agree as follows: Plaintiffs will not commence or continue any action or proceeding of any type related to the Silver Claims against LSMF during the period beginning on the Effective Date and ending upon Termination (as defined in paragraph 7 below), including the Silver MDL Proceeding. This paragraph shall not be construed to prevent dismissal of the Silver MDL Proceeding in accordance with paragraph 8 below. With respect to the Silver Claims and all defenses thereto, LSMF hereby waives any right to count the time period from the Effective Date through termination (as defined in paragraph 7 below) (the "Tolling Period") in calculating any period of time relevant to timeliness (whether arising under law, equity, statute, court rule or otherwise), including but not limited to statues of limitations, statues of repose, laches, estoppel, waiver or any other similar law, rule or doctrine (the "Timing Defenses"), as against Plaintiffs, absent class members or members of a certified class in the Silver MDL Proceeding, or any of them. This Agreement shall not be deemed to revive any claim that is or was already barred on the Effective Date; as further set forth herein. (Signed by Judge Valerie E. Caproni on 3/30/2015) Filed In Associated Cases: 1:14-md-02573-VEC et al, Pursuant to instructions from Chambers. (mro) |
Filing 61 MEMORANDUM OF LAW in Support re: #59 MOTION to Dismiss . (MEMORANDUM OF LAW IN SUPPORT OF THE MOTION OF DEFENDANTS DEUTSCHE BANK AG, HSBC BANK USA, N.A., THE BANK OF NOVA SCOTIA (AND AFFILIATED ENTITIES) TO DISMISS THE CONSOLIDATED AMENDED CLASS ACTION COMPLAINT). Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc.. (Lacovara, Michael) |
Filing 60 DECLARATION of Michael Lacovara in Support re: #59 MOTION to Dismiss .. Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA 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)(Lacovara, Michael) |
Filing 59 MOTION to Dismiss . Document filed by HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc..(Lacovara, Michael) |
Filing 58 DECLARATION of Joel S. Sanders in Support re: #56 MOTION to Dismiss Under FRCP 12(b)(6) & 12(f).. Document filed by UBS AG. (Attachments: #1 Exhibit LBMA Publication Copyrighted 2008)(Sanders, Joel) |
Filing 57 MEMORANDUM OF LAW in Support re: #56 MOTION to Dismiss Under FRCP 12(b)(6) & 12(f). . Document filed by UBS AG. (Hungar, Thomas) |
Filing 56 MOTION to Dismiss Under FRCP 12(b)(6) & 12(f). Document filed by UBS AG. Responses due by 5/28/2015(Hungar, Thomas) |
Filing 55 NOTICE OF APPEARANCE by Amy Wilkie Ray on behalf of DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. (Ray, Amy) |
Filing 54 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent DB USA Corporation, Corporate Parent Deutsche Bank AG for DB U.S. Financial Markets Holding Corporation. Document filed by DB U.S. Financial Markets Holding Corporation.(Bial, Joseph) |
Filing 53 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent DB USA Corporation, Corporate Parent Deutsche Bank AG for Deutsche Bank Americas Holding Corporation. Document filed by Deutsche Bank Americas Holding Corporation.(Bial, Joseph) |
Filing 52 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Deutsche Bank Trust Corporation, Corporate Parent Deutsche Bank AG for Deutsche Bank Trust Company Americas. Document filed by Deutsche Bank Trust Company Americas.(Bial, Joseph) |
Filing 51 NOTICE OF APPEARANCE by Peter Joseph Isajiw on behalf of DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. (Isajiw, Peter) |
Filing 50 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Deutsche Bank AG for Deutsche Bank Trust Corporation. Document filed by Deutsche Bank Trust Corporation.(Bial, Joseph) |
Filing 49 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent DB USA Corporation, Corporate Parent Deutsche Bank AG, Corporate Parent DB U.S. Financial Markets Holding Corporation for Deutsche Bank Securities, Inc.. Document filed by Deutsche Bank Securities, Inc..(Bial, Joseph) |
Filing 48 NOTICE OF APPEARANCE by Gregory G Mocek on behalf of DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. (Mocek, Gregory) |
Filing 47 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Deutsche Bank AG for Deutsche Bank AG, New York Branch. Document filed by Deutsche Bank AG, New York Branch.(Bial, Joseph) |
Filing 46 NOTICE OF APPEARANCE by Joseph J Bial on behalf of DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. (Bial, Joseph) |
Filing 45 NOTICE OF APPEARANCE by Charles F. Rule on behalf of DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation. (Rule, Charles) |
Filing 44 NOTICE OF APPEARANCE by Matthew James Galvin on behalf of HSBC North America Holdings Inc., HSBC USA Inc.. (Galvin, Matthew) |
Filing 43 NOTICE OF APPEARANCE by Leah Friedman on behalf of HSBC North America Holdings Inc., HSBC USA Inc.. (Friedman, Leah) |
Filing 42 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent HSBC Holdings plc, for HSBC USA Inc.. Document filed by HSBC USA Inc..(Lacovara, Michael) |
Filing 41 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent HSBC Holdings plc for HSBC North America Holdings Inc.. Document filed by HSBC North America Holdings Inc..(Lacovara, Michael) |
Filing 40 NOTICE OF APPEARANCE by Michael Lacovara on behalf of HSBC North America Holdings Inc., HSBC USA Inc.. (Lacovara, Michael) |
Filing 39 NOTICE OF APPEARANCE by Indraneel Sur on behalf of UBS AG, UBS AG. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-09068-VEC(Sur, Indraneel) |
|
Filing 37 MOTION for Thomas G. Hungar to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10718478. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by UBS AG. (Attachments: #1 Certificates of Good Standing, #2 Proposed Order)Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-09068-VEC(Hungar, Thomas) |
Filing 36 MEMO ENDORSEMENT on re: (8 in 1:14-cv-09112-VEC) Letter regarding Joint Request for Expansion of Page Limits, filed by UBS AG. ENDORSEMENT: Application GRANTED IN PART and DENIED IN PART. Defendants' joint brief in support of their Motion to Dismiss shall be limited to 50 pages. Plaintiffs' Opposition brief shall be limited to 50 pages and Defendants' Reply brief shall be limited to 20 pages. The HSBC, Deutsche Bank and Bank of Nova Scotia Defendants may each file an additional brief of no more than 5 pages to address any unique arguments not raised in Defendants' joint brief. Plaintiffs' Opposition briefs shall be limited to 5 pages, and the HSBC, Deutsche Bank and Bank of Nova Scotia Defendants' Reply briefs shall each be limited to 2 pages. The UBS Defendants may file an additional brief of no more than 10 pages to address any unique arguments not otherwise raised. Plaintiffs' Opposition brief shall be limited to 10 pages and the UBS Defendants' Reply brief shall be limited to 5 pages. (Signed by Judge Valerie E. Caproni on 3/17/2015) Filed In Associated Cases: 1:14-md-02573-VEC et al. (spo) |
Filing 35 LETTER addressed to Judge Valerie E. Caproni from Joel S. Sanders dated March 16, 2015 re: Joint Request for Expansion of Page Limits. Document filed by UBS AG, UBS AG.Filed In Associated Cases: 1:14-md-02573-VEC et al.(Sanders, Joel) |
Filing 34 FIRST AMENDED COMPLAINT against DB U.S. Financial Markets Holding Corporation, Deutsche Bank AG, Deutsche Bank AG, New York Branch, Deutsche Bank Americas Holding Corporation, Deutsche Bank Securities, Inc., Deutsche Bank Trust Company Americas, Deutsche Bank Trust Corporation, HSBC Bank PLC, HSBC Bank U.S.A. N.A., HSBC Holdings plc, HSBC North America Holdings Inc., HSBC USA Inc., Jane Does 1-100, John Doe Nos. 1-50, Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia, The Bank of Nova Scotia(also known as Scotiabank also known as Scotiamocatta), The Bank of Nova Scotia Trust Company of New York, The London Silver Market Fixing, Ltd., UBS AG with JURY DEMAND.Document filed by Kevin Maher(on behalf of those similarly situated), Christopher Depaoli, Don Tran, J. Scott Nicholson, Laurence Hughes, Eric Nalven, KPFF Investment, Inc., Norman Bailey, Robert Ceru, John Hayes. (Attachments: #1 Appendix Appendix A, #2 Appendix Appendix B1, #3 Appendix Appendix B2, #4 Appendix Appendix B3, #5 Appendix Appendix B4, #6 Appendix Appendix B5, #7 Appendix Appendix C)(Briganti, Vincent) |
Filing 33 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Scotia Holdings (US) Inc. for Scotiabanc Inc.; Corporate Parent Scotia Capital Inc. for Scotia Capital (USA) Inc.; Corporate Parent BNS Investments Inc. for Scotia Holdings (US) Inc.. Document filed by Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia.(Ehrenberg, Stephen) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Stephen Ehrenberg to RE-FILE Document #32 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) one party name at a time. (lb) |
Filing 32 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank of Nova Scotia for Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc.. Document filed by Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia.(Ehrenberg, Stephen) Modified on 12/22/2014 (lb). |
Filing 31 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UBS Group AG for UBS AG. Document filed by UBS AG.(Sanders, Joel) |
|
|
Filing 28 MOTION for David Jarrett Arp to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10400188. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by UBS AG. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order)Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-09068-VEC(Arp, David) |
Filing 27 MOTION for Melanie L. Katsur to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10400150. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by UBS AG. (Attachments: #1 Certificates of Good Standing, #2 Proposed Order)Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-09068-VEC(Katsur, Melanie) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (11 in 1:14-cv-09068-VEC, 27 in 1:14-md-02573-VEC) MOTION for Melanie L. Katsur to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10400150. Motion and supporting papers to be reviewed by Clerk's Office staff., (12 in 1:14-cv-09068-VEC, 28 in 1:14-md-02573-VEC) MOTION for David Jarrett Arp to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10400188. 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: 1:14-md-02573-VEC, 1:14-cv-09068-VEC(sdi) |
Filing 26 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/3/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 25 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/3/2014 before Judge Valerie E. Caproni. Court Reporter/Transcriber: Carol Ganley, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/5/2015. Redacted Transcript Deadline set for 1/15/2015. Release of Transcript Restriction set for 3/13/2015.(McGuirk, Kelly) |
Set/Reset Deadlines: Motions due by 3/27/2015. Associated Cases: 1:14-md-02573-VEC et al.(mro) |
|
Filing 23 NOTICE OF APPEARANCE by John Joseph Hughes, III on behalf of Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia(also known as Scotiabank also known as Scotiamocatta), The Bank of Nova Scotia Trust Company of New York. (Hughes, John) |
Filing 22 NOTICE OF APPEARANCE by Stephen Ehrenberg on behalf of Scotia Capital (USA) Inc., Scotia Holdings (US) Inc., Scotiabanc Inc., The Bank of Nova Scotia(also known as Scotiabank also known as Scotiamocatta), The Bank of Nova Scotia Trust Company of New York. (Ehrenberg, Stephen) |
|
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (20 in 1:14-md-02573-VEC, 8 in 1:14-cv-09068-VEC) MOTION for Joel S. Sanders to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10366467. 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: 1:14-md-02573-VEC, 1:14-cv-09068-VEC(wb) |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Initial Pretrial Conference held on 12/3/2014. Refer to the order for scheduling and deadlines so ordered by the Court. (Court Reporter Carol Ganley) Associated Cases: 1:14-md-02573-VEC et al.(Brantley, Michael) |
Filing 20 MOTION for Joel S. Sanders to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10366467. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by UBS AG. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Proposed Order)Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-09068-VEC(Sanders, Joel) |
Filing 19 NOTICE OF APPEARANCE by Lawrence Jay Zweifach on behalf of UBS AG. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-09068-VEC(Zweifach, Lawrence) |
Filing 18 NOTICE OF APPEARANCE by Peter Sullivan on behalf of UBS AG. Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-09068-VEC(Sullivan, Peter) |
|
Filing 16 LETTER addressed to Judge Valerie E. Caproni from Michael Lacovara dated November 21, 2014 re: a proposed agenda submitted on behalf of all parties for the Initial Conference scheduled for December 3, 2014. Document filed by HSBC Bank PLC, HSBC Bank U.S.A. N.A., HSBC Holdings plc.(Lacovara, Michael) |
Filing 15 SEALED DOCUMENT placed in vault.(mps) Modified on 11/17/2014 (mps). |
Filing 14 MOTION to Appoint Counsel Redacted Application to Appoint Lowey Dannenberg Cohen & Hart, P.C. and Grant & Eisenhofer P.A. Interim Co-Lead Class Counsel. Document filed by Eric Nalven, J. Scott Nicholson.(Hart, Barbara) |
Filing 13 MOTION to Appoint Counsel Redacted Application to Appoint Cohen Milstein Sellers & Toll PLLC and Wolf Haldenstein Adler Freeman & Herz LLP Interim Co-Lead Counsel. Document filed by Laurence Hughes, Don Tran.(Richards, John) |
|
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #11 MOTION for Gregory G. Mocek to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10299570. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 11 MOTION for Gregory G. Mocek to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10299570. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Deutsche Bank AG. (Attachments: #1 Certificate of Good Standing, #2 Certificate of Good Standing, #3 Proposed Order)(Mocek, Gregory) |
Filing 10 NOTICE OF APPEARANCE by Fei-Lu Qian on behalf of American Precious Metals Ltd, Steven E. Summer. (Attachments: #1 Appendix Certificate of Service)Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-08869-VEC(Qian, Fei-Lu) |
Filing 9 NOTICE OF APPEARANCE by Lester L. Levy, Sr on behalf of American Precious Metals Ltd, Steven E. Summer. (Attachments: #1 Appendix Certificate of Service)Filed In Associated Cases: 1:14-md-02573-VEC, 1:14-cv-08869-VEC(Levy, Lester) |
Filing 8 LETTER addressed to Judge Valerie E. Caproni from Michael Lacovara dated November 7, 2014 re: the matters raised in the Court's order of October 14, 2014. Document filed by HSBC Bank PLC, HSBC Bank U.S.A. N.A., HSBC Holdings plc.(Lacovara, Michael) |
|
Filing 6 JOINT LETTER addressed to Judge Valerie E. Caproni from Linda P. Nussbaum dated 10/31/2014 re: Counsel for Plaintiffs in the consolidated and related matters write jointly in response to Part VIII of the Courts Order No. 1, dated October 14, 2014. (ECF No. 4). Document filed by Eric Nalven, J. Scott Nicholson, Don Tran, Modern Settings LLC(a New York limited liability company), Modern Settings LLC(a Florida limited liability company, on behalf of himself and all others similarly situated), Laurence Hughes, Eric Nalven, J. Scott Nicholson.Filed In Associated Cases: 1:14-md-02573-VEC et al.(Nussbaum, Linda) |
Filing 5 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL(CTO-1) transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of New York, and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge Valerie E. Caproni, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 10/20/2014) (sjo) |
|
Transmission to Case Assignment Clerk. Transmitted re: #4 Order No. 1, to the Case Assignment Clerk for preparation of notice of case assignment/reassignment. (tn) |
|
|
Filing 1 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL... transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of New York, and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge Valerie E. Caproni, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 10/9/2014) (sjo) |
Magistrate Judge Kevin Nathaniel Fox is so designated. (sjo) |
CASES ORIGINATING FROM THE SOUTHERN DISTRICT OF NEW YORK: 1:14-cv-05682 (VEC). (sjo) |
Case Designated ECF. (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.