In re COMSCORE, INC. SHAREHOLDER DERIVATIVE LITIGATION
Plaintiff: Wayne County Employees' Retirement System
Defendant: Fulgoni, Gian M. Fulgoni, William P. Livek, Serge Matta, Magid M. Abraham, David I. Chemerow, Melvin F. Wesley, III, Kenneth J. Tarpey, William J. Henderson, William E. Engel, Russell Fradin, Ronald J. Korn, Brent D. Rosenthal, Jeffrey Ganek, William Katz, Joan M. Lewis and Patricia A. Gottesman
Consolidated Plaintiff: Michael C. Donatello
Nominal Defendant: comScore, Inc.
Case Number: 1:2016cv09855
Filed: December 21, 2016
Court: US District Court for the Southern District of New York
Office: Foley Square Office
County: XX Out of State
Presiding Judge: John G Koeltl
Nature of Suit: Stockholders Suits
Cause of Action: 15 U.S.C. § 78
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on June 7, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 7, 2018 Opinion or Order Filing 130 ORDER APPROVING DERIVATIVE SETTLEMENT AND ORDER OF DISMISSAL WITH PREJUDICE. IT IS HEREBY ORDERED, ADJUDGED AND DECREED that: This District Court Approval Order incorporates by reference the definitions in the Stipulation, and all capitalized terms used herein shall have the same meanings as set forth in the Stipulation (in addition to those capitalized terms defined herein). The Court finds that the notice provided to comScore shareholders was the best notice practicable under the circumstances of these proceedings and of the matters set forth therein, including the Settlement set forth in the Stipulation, to all Persons entitled to such notice. The notice fully satisfied the requirements of Federal Rule of Civil Procedure 23.1 and the requirements of due process. The Court finds that the terms of the Stipulation and Settlement are fair, reasonable and adequate as to each of the Settling Parties, and hereby finally approves the Stipulation and Settlement in all respects, and orders the Settling Parties to perform its terms to the extent the Settling Parties have not already done so, and as further set forth in this Order. The Court hereby approves the Fee Award in accordance with the Stipulation and finds that such fee is fair and reasonahle. Pursuant to Section 3(a)(10)of the Securities Act, the Court finds that by virtue of the Court's approval of the Settlement, the issuance of the Settlement shares by comScore for distribution to Plaintiffs' Counsel shall be without registration under the Securities Act in reliance upon the exemption under Section 3(a)(10) of the Securities Act thereto, and as further set forth in this Order. This District Court Approval Order and the Judgment is a final and appealable resolution in the Federal Action as to all claims and the Court directs immediate entry of the Judgment forthwith by the Clerk in accordance with Rule 58, Federal Rules of Civil Procedure, dismissing the Federal Action with prejudice. IT IS SO ORDERED. (Signed by Judge John G. Koeltl on 6/7/2018). Filed In Associated Cases: 1:16-cv-09855-JGK, 1:17-cv-01245-JGK. (rjm)
June 7, 2018 Opinion or Order Filing 129 JUDGMENT. Plaintiffs, having moved for final approval of the derivative settlement set forth in the Stipulation of Settlement, dated January 31, 2018, and the matter having come before the Honorable John G. Koeltl, United States District Judge, and the Court, on June 7, 2018, having issued its Order Approving Derivative Settlement and Order of Dismissal with Prejudice, and having directed the Clerk of the Court to enter judgment, it is ORDERED, ADJUDGED AND DECREED: 1. This Judgment incorporates by reference the Court's Order Approving Derivative Settlement and Order of Dismissal with Prejudice dated June 7, 2018; and 2. That for the reasons stated in, and pursuant to the terms set forth in, the Court's Order Approving Derivative Settlement and Order of Dismissal with Prejudice dated June 7, 2018, Plaintiffs' Motion for Final Approval of the Derivative Settlement is granted; accordingly, this case, and all related cases, are closed. Removed flag(s): Stayed. (Signed by Judge John G. Koeltl on 6/7/2018). (rjm) (Additional attachment(s) added on 6/8/2018: #(1) Appeal Package) (rjm).
June 7, 2018 Terminate Transcript Deadlines. (rjm)
June 7, 2018 Filing 128 NOTICE OF CHANGE OF ADDRESS by Cara Marie Peterman on behalf of David I. Chemerow, William E. Engel, Russell Fradin, Gian M. Fulgoni, Jeffrey Ganek, William J. Henderson, William Katz, Ronald J. Korn, William P. Livek, Brent D. Rosenthal. New Address: Alston & Bird LLP, 1201 West Peachtree Street, Atlanta, Georgia, United States of America 30309, (404) 881-7000. (Peterman, Cara)
June 6, 2018 Opinion or Order Filing 127 SECOND STIPULATION AND ORDER TO SEAL DOCUMENTS CONTAINING CONFIDENTIAL INFORMATION FROM COURT DOCKET AND FILE ADDITIONAL DOCUMENTS. IT IS STIPULATED AND AGREED by the parties known to be presently represented, through their respective counsel of record, as follows: 1. The Clerk of Court will seal the Joint Declaration (Doc. 118). 2. Plaintiffs will promptly file a copy of the Amended Joint Declaration attached hereto. IT IS SO ORDERED. (Signed by Judge John G. Koeltl on 6/6/18) Filed In Associated Cases: 1:16-cv-09855-JGK, 1:17-cv-01245-JGK(yv)
June 6, 2018 Filing 126 DECLARATION of Benny C. Goodman III, Brett D. Stecker, Timothy W. Brown, Phillip Kim and Felipe J. Arroyo [Amended Joint Declaration] in Support re: #116 MOTION for Settlement for Final Approval.. Document filed by Wayne County Employees' Retirement System. (Goodman, Benny)
June 6, 2018 Transmission to Sealed Records Clerk. Transmitted re: (52 in 1:17-cv-01245-JGK, 127 in 1:16-cv-09855-JGK) Stipulation and Order, to the Sealed Records Clerk for the sealing or unsealing of document or case. Filed In Associated Cases: 1:16-cv-09855-JGK, 1:17-cv-01245-JGK(yv)
May 31, 2018 Filing 125 REPLY MEMORANDUM OF LAW in Support re: #116 MOTION for Settlement for Final Approval. . Document filed by Wayne County Employees' Retirement System. (Goodman, Benny)
May 3, 2018 Filing 124 DECLARATION of Felipe J. Arroyo Filed on Behalf of Robbins Arroyo LLP in Support re: #116 MOTION for Settlement for Final Approval.. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Exhibit A (Firm Resume))(Goodman, Benny)
May 3, 2018 Filing 123 DECLARATION of Phillip Kim Filed on Behalf of The Rosen Law Firm, P.A. in Support re: #116 MOTION for Settlement for Final Approval.. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Exhibit A (Firm Resume))(Goodman, Benny)
May 3, 2018 Filing 122 DECLARATION of Rebecca H. Royals Filed on Behalf of Butler Royals, PLC in Support re: #116 MOTION for Settlement for Final Approval.. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Exhibit A (Firm Resume))(Goodman, Benny)
May 3, 2018 Filing 121 DECLARATION of Timothy W. Brown Filed on Behalf of The Brown Law Firm, P.C. in Support re: #116 MOTION for Settlement for Final Approval.. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Exhibit A (Firm Resume))(Goodman, Benny)
May 3, 2018 Filing 120 DECLARATION of Brett D. Stecker Filed on Behalf of The Weiser Law Firm, P.C. in Support re: #116 MOTION for Settlement for Final Approval.. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Exhibit A (Firm Resume))(Goodman, Benny)
May 3, 2018 Filing 119 DECLARATION of Benny C. Goodman III Filed on Behalf of Robbins Geller Rudman & Dowd LLP in Support re: #116 MOTION for Settlement for Final Approval.. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Exhibit A (Firm Resume))(Goodman, Benny)
May 3, 2018 Filing 118 DECLARATION of Benny C. Goodman III, Brett D. Stecker, Timothy W. Brown, Phillip Kim and Felipe J. Arroyo in Support re: #116 MOTION for Settlement for Final Approval.. Document filed by Wayne County Employees' Retirement System. (Goodman, Benny)
May 3, 2018 Filing 117 MEMORANDUM OF LAW in Support re: #116 MOTION for Settlement for Final Approval. . Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Appendix of Unreported Authorities, #2 Exhibit 1 to Appendix (In re Pfizer, Inc. S'holder Deriv. Litig.), #3 Exhibit 2 to Appendix (In re Marvell Tech. Grp. Ltd. Deriv. Litig.), #4 Exhibit 3 to Appendix (City of Westland Police & Fire Ret. Sys. v. Stumpf), #5 Exhibit 4 to Appendix (In re KLA-Tencor Corp. S'holder Deriv. Litig.), #6 Exhibit 5 to Appendix (In re McAfee, Inc. Deriv. Litig.), #7 Exhibit 6 to Appendix (In re KB Home S'holder Deriv. Litig.))(Goodman, Benny)
May 3, 2018 Filing 116 MOTION for Settlement for Final Approval. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Text of Proposed Order Approving Derivative Settlement and Order of Dismissal with Prejudice, #2 Proposed Judgment)(Goodman, Benny)
April 18, 2018 Filing 115 MEMO ENDORSEMENT on re: #114 Letter: APPLICATION GRANTED. (Attorney Lisa R Bugni and Jessica Perry Corley terminated.) (Signed by Judge John G. Koeltl on 4/17/2018) (jwh)
April 17, 2018 Filing 114 LETTER addressed to Judge John G. Koeltl from Cara M. Peterman dated 04/17/2018 re: request to remove former Alston & Bird LLP, attorneys, Lisa R. Bugni and Jessica P. Coreley, from this docket and the Court's electronic case filing system.. Document filed by David I. Chemerow, William E. Engel, Russell Fradin, Gian M. Fulgoni, Jeffrey Ganek, William J. Henderson, William Katz, Ronald J. Korn, William P. Livek, Brent D. Rosenthal.Filed In Associated Cases: 1:16-cv-09855-JGK, 1:17-cv-01245-JGK(Peterman, Cara)
April 17, 2018 Filing 113 NOTICE OF APPEARANCE by Cara Marie Peterman on behalf of David I. Chemerow, Gian M. Fulgoni, Jeffrey Ganek, William J. Henderson, William P. Livek, Brent D. Rosenthal, William E. Engel, Russell Fradin, William Katz, Ronald J. Korn. Filed In Associated Cases: 1:16-cv-09855-JGK, 1:17-cv-01245-JGK(Peterman, Cara)
March 15, 2018 Filing 112 DECLARATION of Michael J. McConnell re: (111 in 1:16-cv-09855-JGK) Order on Motion for Settlement,, . Document filed by comScore, Inc.. (Attachments: #1 Exhibit A - Form 8-K, #2 Exhibit B - Internet pages containing the Stipulation, #3 Exhibit C - Summary Notice available at the IBD link, #4 Exhibit D - Summary notice as published in the IBD's weekly)Filed In Associated Cases: 1:16-cv-09855-JGK, 1:17-cv-01245-JGK(Yadava, Nidhi)
February 23, 2018 Opinion or Order Filing 111 ORDER PRELIMINARILY APPROVING DERIVATIVE SETTLEMENT AND PROVIDING FOR NOTICE granting #96 Motion for Settlement for Preliminary Approval of Derivative Settlement. A hearing to consider final approval of the proposed derivative settlement (the "Settlement Hearing") shall be held before this Court on June 7, 2018, at 4:30 p.m., at 500 Pearl Street, Courtroom 14A, New York, NY 10007, to determine whether the Settlement of the Actions on the terms and conditions provided for in the Stipulation is fair, reasonable and adequate and should be approved by the Court, as further set forth in this Order. (Signed by Judge John G. Koeltl on 2/22/2018) (mml)
February 23, 2018 Set/Reset Hearings: Settlement Conference set for 6/7/2018 at 04:30 PM in Courtroom 14A, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl. (mml)
February 21, 2018 Filing 110 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 2/14/18 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)
February 21, 2018 Filing 109 TRANSCRIPT of Proceedings re: conference held on 2/14/2018 before Judge John G. Koeltl. Court Reporter/Transcriber: Karen Gorlaski, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/14/2018. Redacted Transcript Deadline set for 3/26/2018. Release of Transcript Restriction set for 5/22/2018.(McGuirk, Kelly)
February 15, 2018 Filing 108 LETTER addressed to Judge John G. Koeltl from Michael J. McConnell dated February 15, 2018 re: Proposed Order Preliminarily Approving Derivative Settlement And Providing For Notice. Document filed by comScore, Inc.. (Attachments: #1 Appendix Blacklines, #2 Appendix Proposed Order)Filed In Associated Cases: 1:16-cv-09855-JGK, 1:17-cv-01245-JGK(Yadava, Nidhi)
February 15, 2018 Filing 107 SEALED DOCUMENT placed in vault.(mps)
February 15, 2018 Opinion or Order Filing 106 ORDER: The parties should revise this language and any other language in the papers to reflect the true state of the record. The Court will be out of the office, returning on February 21, 2018, but with the hearing scheduled for June 7, 2018 it is reasonable for the parties to provide the Court with a copy of the papers black-lined to reflect changes by February 21, 2018. SO ORDERED. (Signed by Judge John G. Koeltl on 2/14/2018) (mml)
February 14, 2018 Minute Entry for proceedings held before Judge John G. Koeltl: Settlement Hearingt held on 2/14/2018 re: (96 in 1:16-cv-09855-JGK); MOTION for Settlement for Preliminary Approval of Derivative Settlement. Filed by Wayne County Employees' Retirement System. Associated Cases: 1:16-cv-09855-JGK, 1:17-cv-01245-JGK.(Fletcher, Donnie)
February 14, 2018 Opinion or Order Filing 105 STIPULATION AND ORDER TO SEAL DOCUMENTS CONTAINING CONFIDENTIAL INFORMATION FROM COURT DOCKET AND FILE ADDITIONAL DOCUMENTS: The Clerk of Court will seal Exhibit A-1 (Doc. 95-2), Exhibit D (Doc. 95-6), and Exhibit 1 to the Morrissey Declaration (Doc. 101-1). comScore will promptly file a copy of the Amendment Agreement attached hereto, and amended versions of Exhibit A-1 and Exhibit D to the Stipulation and of Exhibit 1 to the Morrissey Declaration. SO ORDERED. (Signed by Judge John G. Koeltl on 2/14/2018) Filed In Associated Cases: 1:16-cv-09855-JGK, 1:17-cv-01245-JGK. (mml)
February 14, 2018 Filing 104 NOTICE of Confidential Agreement filed Pursuant to the Court's Direction. Document filed by comScore, Inc.. (Yadava, Nidhi)
February 14, 2018 Transmission to Sealed Records Clerk. Transmitted re: (47 in 1:17-cv-01245-JGK) Stipulation and Order to the Sealed Records Clerk for the sealing or unsealing of document or case. Filed In Associated Cases: 1:16-cv-09855-JGK, 1:17-cv-01245-JGK. (mml)
February 9, 2018 Filing 103 NOTICE OF COURT CONFERENCE: You are directed to appear for a conference on the preliminary approval of derivative settlements, to be held on Wednesday, February 14, 2018, in Courtroom 12B, at 11:00am, in front of the Honorable John G. Koeltl. All requests for adjournments must be made in writing to the Court. For any further information, please contact the Court at (212) 805-0107. Don Fletcher, Courtroom Case Manager. (Status Conference set for 2/14/2018 at 11:00 AM in Courtroom 12B, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl). (rjm)
February 5, 2018 Filing 102 DECLARATION of Susan Riley in Support re: (96 in 1:16-cv-09855-JGK) MOTION for Settlement for Preliminary Approval of Derivative Settlement.. Document filed by comScore, Inc.. Filed In Associated Cases: 1:16-cv-09855-JGK, 1:17-cv-01245-JGK(Yadava, Nidhi)
February 2, 2018 Filing 101 DECLARATION of Daniel J. Morrissey in Support re: #96 MOTION for Settlement for Preliminary Approval of Derivative Settlement.. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Exhibit 1 (Corporate Governance Reforms), #2 Exhibit 2 (Resume))(Rosenfeld, David)
February 2, 2018 Filing 100 DECLARATION of Shaun P. Martin in Support re: #96 MOTION for Settlement for Preliminary Approval of Derivative Settlement.. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Resume)(Rosenfeld, David)
February 2, 2018 Filing 99 DECLARATION of Layn R. Phillips in Support re: #96 MOTION for Settlement for Preliminary Approval of Derivative Settlement.. Document filed by Wayne County Employees' Retirement System. (Rosenfeld, David)
February 2, 2018 Filing 98 DECLARATION of Benny C. Goodman III in Support re: #96 MOTION for Settlement for Preliminary Approval of Derivative Settlement.. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Exhibit A (Cornerstone Report), #2 Exhibit B (NERA Report), #3 Exhibit C (Firm Resume), #4 Exhibit D (In re F5 Networks), #5 Exhibit E (In re Google - Order Approving Derivative Settlement), #6 Exhibit F (Unite Natl Ret. Fund v. Watts), #7 Exhibit G (In re Google Order Preliminarily Approving Derivative Settlement), #8 Exhibit H (City of Westland Police & Fire Ret. Sys. v. Stumpf))(Rosenfeld, David)
February 2, 2018 Filing 97 MEMORANDUM OF LAW in Support re: #96 MOTION for Settlement for Preliminary Approval of Derivative Settlement. . Document filed by Wayne County Employees' Retirement System. (Rosenfeld, David)
February 2, 2018 Filing 96 MOTION for Settlement for Preliminary Approval of Derivative Settlement. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Text of Proposed Order Preliminarily Approving Derivative Settlement and Providing for Notice)(Rosenfeld, David)
February 2, 2018 Filing 95 SETTLEMENT AGREEMENT . Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Exhibit A (Proposed Order Preliminarily Approving Derivative Settlement and Providing for Notice), #2 Exhibit A-1 (Notice of Proposed Derivative Settlement), #3 Exhibit A-2 (Summary Notice of Proposed Derivative Settlement), #4 Exhibit B (Proposed Order Approving Derivative Settlement and Order of Dismissal with Prejudice), #5 Exhibit C (Proposed Judgment), #6 Exhibit D (Corporate Governance Reforms))(Rosenfeld, David)
September 21, 2017 Opinion or Order Filing 94 STIPULATION AND ORDER REGARDING FURTHER STAY OF PROCEEDINGS. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, subject to the Court's approval, as follows: IT IS SO ORDERED. All proceedings in the action shall be stayed pending the submission of the Settlement for the Court's approval. (Signed by Judge John G. Koeltl on 9/20/17) (yv)
September 20, 2017 Filing 93 LETTER addressed to Judge John G. Koeltl from Erik Luedeke dated 09/20/2017 re: Stipulation and [Proposed] Order re Further Stay of Proceedings. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Exhibit Stipulation and Proposed Order)(Luedeke, Erik)
August 30, 2017 Set/Reset Deadlines: comScore, Inc. answer due 10/16/2017. (ama)
August 25, 2017 Opinion or Order Filing 92 AMENDED SCHEDULING ORDER: granting #91 Letter Motion for Extension of Time to Answer. THEREFORE, the deadlines set in the Stipulation are amended as follows: All Defendants are to respond to the Consolidated Complaint by October 16, 2017. In the event Defendants elect to move to dismiss the action, Plaintiffs shall advise Defendants within twenty-one (21) days after the filing of the motion(s) to dismiss whether Plaintiffs elect to file either an amended consolidated complaint or an opposition to the motion(s) to dismiss the consolidated complaint. If Plaintiffs elect to file an amended consolidated complaint, they shall have thirty (30) days from the filing of the motion(s) to dismiss to file an amended consolidated complaint. If Plaintiffs elect to file an opposition to the motion(s) to dismiss, they shall have thirty (30) days from the filing of the motion(s) to dismiss to file and serve their opposition to the motion(s). Defendants shall have fifteen (15) days to file and serve reply memoranda, if any. If Plaintiffs elect to file an amended consolidated complaint, Defendants shall have thirty (30) days after the filing of the amended consolidated complaint to file their response(s). If Defendants file motion(s) to dismiss the amended consolidated complaint, Plaintiffs shall have thirty (30) days thereafter to file and serve their opposition to the motion(s). Defendants shall then have fifteen ( 15) days after the filing of Plaintiffs' opposition to file and serve reply memoranda, if any. And as set forth herein. SO ORDERED. Magid M. Abraham answer due 10/16/2017; David I. Chemerow answer due 10/16/2017; William E. Engel answer due 10/16/2017; Russell Fradin answer due 10/16/2017; Gian M. Fulgoni answer due 10/16/2017; Jeffrey Ganek answer due 10/16/2017; Patricia A. Gottesman answer due 10/16/2017; William J. Henderson answer due 10/16/2017; William Katz answer due 10/16/2017; Ronald J. Korn answer due 10/16/2017; Joan M. Lewis answer due 10/16/2017; William P. Livek answer due 10/16/2017; Serge Matta answer due 10/16/2017; Brent D. Rosenthal answer due 10/16/2017; Kenneth J. Tarpey answer due 10/16/2017; Melvin F. Wesley, III answer due 10/16/2017. (Signed by Judge Valerie E. Caproni Part I on 8/25/2017) (ama)
August 24, 2017 Filing 91 LETTER MOTION for Extension of Time to File Answer addressed to Judge John G. Koeltl from Joanna C. Hendon dated August 24, 2017. Document filed by Kenneth J. Tarpey. (Attachments: #1 Amended Proposed Scheduling Order)(Hendon, Joanna)
June 20, 2017 Opinion or Order Filing 90 STIPULATION AND ORDER REGARDING TEMPORARY STAY OF PROCEEDINGS: THEREFORE,IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, subject to the Court's approval, as follows: 1. All proceedings in this action shall be stayed until July 31, 2017 in order to allow the parties to explore the potential resolution of this action through private mediation. 2. In the event a resolution of this action is not achieved by July 31, 2017, Defendants and nominal defendant comScore are to respond to the Consolidated Complaint by September 1. 2017. (As further set forth in this Order.) Motions terminated: #89 CONSENT LETTER MOTION for Extension of Time to File Answer to Consolidated Complaint and temporary stay pending private mediation scheduled for July 28, 2017 addressed to Judge John G. Koeltl from Nina Yadava dated June 19, 2017. filed by comScore, Inc.., (Signed by Judge John G. Koeltl on 6/20/2017) (cf)
June 20, 2017 Case Stayed (cf)
June 19, 2017 Filing 89 CONSENT LETTER MOTION for Extension of Time to File Answer to Consolidated Complaint and temporary stay pending private mediation scheduled for July 28, 2017 addressed to Judge John G. Koeltl from Nina Yadava dated June 19, 2017. Document filed by comScore, Inc.. (Attachments: #1 Text of Proposed Order)(Yadava, Nidhi)
June 14, 2017 Opinion or Order Filing 88 ORDER granting #87 Motion for Yuri S. Fuchs to Appear Pro Hac Vice. IT IS HEREBY ORDERED THAT Applicant is admitted to practice pro hac vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of Court, including the Rules governing discipline of attorneys. IT IS SO ORDERED. (Signed by Judge John G. Koeltl on 6/14/17) (yv)
June 13, 2017 Filing 87 MOTION for Yuri S. Fuchs to Appear Pro Hac Vice on behalf of Defendant Melvin F. Wesley, III. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Melvin F. Wesley, III. (Attachments: #1 Affidavit Affidavit, #2 Text of Proposed Order Proposed Order, #3 Exhibit Certificate of Good Standing, #4 Exhibit Certificate of Good Standing)(Fuchs, Yuri)
June 13, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #87 MOTION for Yuri S. Fuchs to Appear Pro Hac Vice on behalf of Defendant Melvin F. Wesley, III. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
June 12, 2017 Opinion or Order Filing 86 ORDER: granting #85 Motion for Lisa R. Bugni to Appear Pro Hac Vice. (Signed by Judge John G. Koeltl on 6/9/2017) (ap)
June 7, 2017 Filing 85 MOTION for Lisa R. Bugni to Appear Pro Hac Vice /Corrected Motion to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by David I. Chemerow, William E. Engel, Russell Fradin, Gian M. Fulgoni, Jeffrey Ganek, William J. Henderson, William Katz, Ronald J. Korn, William P. Livek, Brent D. Rosenthal. (Attachments: #1 Declaration of Lisa R. Bugni, #2 Certificates of Good Standing, #3 Text of Proposed Order)(Bugni, Lisa)
June 7, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #85 MOTION for Lisa R. Bugni to Appear Pro Hac Vice /Corrected Motion to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
June 5, 2017 Filing 84 NOTICE of Supplement to Verified Consolidated Shareholder Derivative Complaint re: #81 Amended Complaint,,. Document filed by Michael C. Donatello, Wayne County Employees' Retirement System. (Attachments: #1 Wayne County Employees' Retirement System Verification, #2 Michael C. Donatello Verification)(Blasy, Mary)
May 31, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #83 MOTION for Douglas B. Paul to Appear Pro Hac Vice on behalf of Defendant Melvin F. Wesley, III. Filing fee $ 200.00, receipt number 0208-13722080. Motion and supporting papers to be reviewed by Clerk's Office st. The document has been reviewed and there are no deficiencies. (bcu)
May 30, 2017 Filing 83 MOTION for Douglas B. Paul to Appear Pro Hac Vice on behalf of Defendant Melvin F. Wesley, III. Filing fee $ 200.00, receipt number 0208-13722080. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Melvin F. Wesley, III. (Attachments: #1 Affidavit Affidavit in Support of Motion, #2 Text of Proposed Order Proposed Order, #3 Exhibit Certificate of Good Standing)(Paul, Douglas)
May 30, 2017 Filing 82 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Yuri S. Fuchs to Appear Pro Hac Vice on behalf of Defendant Melvin F. Wesley, III. Filing fee $ 200.00, receipt number 0208-13721721. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Melvin F. Wesley, III. (Attachments: #1 Affidavit Affidavit in Support of Motion, #2 Text of Proposed Order Proposed Order, #3 Exhibit Certificate of Good Standing from DC Bar, #4 Exhibit Certificate of Good Standing from CA Bar)(Fuchs, Yuri) Modified on 5/30/2017 (jc).
May 30, 2017 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #82 MOTION for Yuri S. Fuchs to Appear Pro Hac Vice on behalf of Defendant Melvin F. Wesley, III. Filing fee $ 200.00, receipt number 0208-13721721. Motion and supporting papers to be reviewed by Clerk's Office staf.. The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California (our court does not accept state bar certificates). Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Attorney Affidavit - attach Proposed Order. (jc)
May 26, 2017 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Mary Blasy. The party information for the following party/parties has been modified: MICHAEL C. DONATELLO. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps. (pc)
May 25, 2017 Filing 81 AMENDED COMPLAINT amending #1 Complaint, against Magid M. Abraham, David I. Chemerow, William E. Engel, Russell Fradin, Gian M. Fulgoni, Jeffrey Ganek, Patricia A. Gottesman, William J. Henderson, William Katz, Ronald J. Korn, Joan M. Lewis, William P. Livek, Serge Matta, Brent D. Rosenthal, Kenneth J. Tarpey, Melvin F. Wesley, III with JURY DEMAND.Document filed by Wayne County Employees' Retirement System, MICHAEL C. DONATELLO. Related document: #1 Complaint, filed by Wayne County Employees' Retirement System.(Blasy, Mary)
May 24, 2017 Filing 80 NOTICE OF APPEARANCE by Joanna C Hendon on behalf of Kenneth J. Tarpey. (Hendon, Joanna)
May 24, 2017 Filing 79 NOTICE OF APPEARANCE by Jonathan Charles Fayer on behalf of Kenneth J. Tarpey. (Fayer, Jonathan)
May 22, 2017 Filing 78 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Lisa R. Bugni to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13690787. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by David I. Chemerow, William E. Engel, William P. Livek, Brent D. Rosenthal. (Attachments: #1 Declaration, #2 Georgia Certificate of Good Standing, #3 Florida Certificate of Good Standing, #4 Text of Proposed Order)(Bugni, Lisa) Modified on 5/22/2017 (ma).
May 22, 2017 Filing 77 NOTICE OF APPEARANCE by Jessica Perry Corley on behalf of David I. Chemerow, William E. Engel, William P. Livek, Brent D. Rosenthal. (Corley, Jessica)
May 22, 2017 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #78 MOTION for Lisa R. Bugni to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13690787. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): expired Certificate of Good Standing from the SUPREME COURT GEORGIA AND FLORIDA.;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (ma)
May 15, 2017 Filing 76 MOTION for Mitchell G. Blair to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13662780. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joan M. Lewis.(Blair, Mitchell)
May 15, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #76 MOTION for Mitchell G. Blair to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13662780. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
May 3, 2017 Filing 75 LETTER addressed to Judge John G. Koeltl from David T. Bules dated 5/3/2017 re: Pro Hac Vice Admission. Document filed by Joan M. Lewis. (Attachments: #1 Affidavit Affidavit of David T. Bules)(Bules, David)
April 25, 2017 Opinion or Order Filing 74 STIPULATION CONSOLIDATING ACTIONS AND APPOINTING LEAD COUNSEL: THEREFORE, IT IS STIPULATED AND AGREED by the parties known to be presently represented, through their respective counsel of record, as follows: 1. The following actions shall be consolidated for all purposes, including pre-trial proceedings and trial: 16-cv-9855 and 17-cv-1245. 2. Every pleading filed in this consolidated action, or in any separate actions included herein, shall bear the following caption (as further set forth in this Order.) Robbins Geller Rudman & Dowd LLP shall serve as lead counsel for plaintiffs in the Actions. (Signed by Judge John G. Koeltl on 4/24/2017) Filed In Associated Cases: 1:16-cv-09855-JGK, 1:17-cv-01245-JGK(cf)
April 25, 2017 Opinion or Order Filing 73 ORDER FOR ADMISSION PRO HAC VICE ON ORAL MOTION. Attorney David Thomas Bules for Joan M. Lewis admitted Pro Hac Vice. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court. (As further set forth in this Order.) (Signed by Judge John G. Koeltl on 4/24/2017) (cf)
April 24, 2017 Minute Entry for proceedings held before Judge John G. Koeltl: Status Conference held on 4/24/2017. (Fletcher, Donnie)
April 24, 2017 Opinion or Order Filing 72 ORDER TO ADMIT CHRISTOPHER R. CONTE PRO HAC VICE granting #67 Motion for Christopher R. Conte to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge John G. Koeltl on 4/24/2017) (cf)
April 24, 2017 Opinion or Order Filing 71 ORDER FOR ADMISSION PRO HAC VICE OF MICHAEL J. McCONNELL granting #69 Motion for Michael J. McConnell to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge John G. Koeltl on 4/24/2017) (cf)
April 24, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #69 MOTION for Michael J. McConnell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13573088. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
April 24, 2017 Pro Hac Vice Fee Payment: Filing fee $ 200.00, receipt number 0208-13579880.(Bules, David)
April 21, 2017 Opinion or Order Filing 70 ORDER TO ADMIT JENNIFER QUINN-BARABANOV PRO HAC VICE granting #63 Motion for Jennifer Quinn-Barabanov to Appear Pro Hac Vice. (Signed by Judge John G. Koeltl on 4/21/2017) (rjm)
April 21, 2017 Filing 69 MOTION for Michael J. McConnell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13573088. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by comScore, Inc.. (Attachments: #1 Exhibit Affidavit of Michael J. McConnell, #2 Exhibit Certificate of good standing, #3 Text of Proposed Order)(McConnell, Michael)
April 20, 2017 Filing 68 NOTICE OF APPEARANCE by David Avi Rosenfeld on behalf of Wayne County Employees' Retirement System. (Rosenfeld, David)
April 20, 2017 Filing 67 MOTION for Christopher R. Conte to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13565551. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Serge Matta. (Attachments: #1 Affidavit in Support of Motion for Admission Pro Hac Vice, #2 Exhibit A - Certificate of Good Standing, #3 Text of Proposed Order)(Conte, Christopher)
April 20, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #67 MOTION for Christopher R. Conte to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13565551. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
April 19, 2017 Filing 66 NOTICE OF APPEARANCE by David Paul Byeff on behalf of Patricia A. Gottesman. (Byeff, David)
April 19, 2017 Filing 65 NOTICE OF APPEARANCE by Irwin Howard Warren on behalf of Patricia A. Gottesman. (Warren, Irwin)
April 19, 2017 Filing 64 NOTICE OF APPEARANCE by Jessica Perry Corley on behalf of Russell Fradin, Gian M. Fulgoni, Jeffrey Ganek, William J. Henderson, William Katz, Ronald J. Korn. (Corley, Jessica)
April 19, 2017 Filing 63 MOTION for Jennifer Quinn-Barabanov to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13560930. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Serge Matta. (Attachments: #1 Affidavit in Support of Motion for Admission Pro Hac Vice, #2 Exhibit A - Certificate of Good Standing, #3 Exhibit B - Certificate of Good Standing, #4 Text of Proposed Order)(Quinn-Barabanov, Jennifer)
April 19, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #63 MOTION for Jennifer Quinn-Barabanov to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13560930. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
April 18, 2017 Filing 62 NOTICE OF APPEARANCE by Michael Paul Kelly on behalf of Melvin F. Wesley, III. (Kelly, Michael)
April 17, 2017 Opinion or Order Filing 61 ORDER: A conference will be held on Monday, April 24, 2017, at 4:30pm. (Status Conference set for 4/24/2017 at 04:30 PM before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 4/13/2017) (cf)
March 23, 2017 Opinion or Order Filing 60 ORDER FOR ADMISSION PRO HAC VICE OF BENNY C. GOODMAN, III, granting #53 Motion for Benny C. Goodman, III to Appear Pro Hac Vice. (Signed by Judge John G. Koeltl on 3/22/2017) (ap) Modified on 3/27/2017 (ap).
March 23, 2017 Opinion or Order Filing 59 ORDER FOR ADMISSION PRO HAC VICE OF ERIK W. LUEDEKE granting #54 Motion for Erik W. Luedeke to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge John G. Koeltl on 3/22/2017) (cf)
March 3, 2017 Opinion or Order Filing 58 ORDER STAYING TIME TO RESPOND TO COMPLAINT granting #57 Letter Motion to Stay. IT IS HEREBY ORDERED Defendants' time to respond to the complaint is stayed pending the Court's consideration of the Stipulation Consolidating Actions and Appointing Lead Counsel and Proposed Order thereon. (Signed by Judge Laura Taylor Swain, Part I on 3/3/2017) (mro)
March 3, 2017 Filing 57 LETTER MOTION to Stay time to answer or move with respect to the complaint addressed to Judge John G. Koeltl from Nina Yadava dated 3/3/17. Document filed by comScore, Inc.. (Attachments: #1 Text of Proposed Order)(Yadava, Nidhi)
March 2, 2017 Filing 56 NOTICE OF APPEARANCE by Nidhi Yadava on behalf of comScore, Inc.. (Yadava, Nidhi)
March 2, 2017 Filing 55 NOTICE OF APPEARANCE by Robert C. Micheletto on behalf of comScore, Inc.. (Micheletto, Robert)
February 22, 2017 Filing 54 MOTION for Erik W. Luedeke to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13343554. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Exhibit 1 - Certificate of Good Standing for Attorney Erik W. Luedeke, #2 Affidavit in Support of Motion to Appear Pro Hac Vice for Erik W. Luedeke, #3 Text of Proposed Order for Admission Pro Hac Vice of Erik W. Luedeke, #4 Certificate of Service)(Luedeke, Erik)
February 22, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #54 MOTION for Erik W. Luedeke to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13343554. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
February 13, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #53 MOTION for Benny Copeline Goodman, III to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
February 10, 2017 Filing 53 MOTION for Benny Copeline Goodman, III to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wayne County Employees' Retirement System. (Attachments: #1 Affidavit in Support of Motion to Appear Pro Hac Vice for Benny C. Goodman, III, #2 Exhibit 1 - Certificate of Good Standing from the Supreme Court of California, #3 Exhibit 2 - Certificate of Good Standing from the Clerk of the Court of the District of Columbia, #4 Text of Proposed Order for Admission Pro Hac Vice of Benny C. Goodman, III, #5 Exhibit Certificate of Service w/attached service list)(Goodman, Benny)
January 31, 2017 Opinion or Order Filing 52 STIPULATION AND ORDER EXTENDING TIME TO ANSWER, MOVE OR OTHERWISE RESPOND TO THE COMPLAINT: IT IS HEREBY STIPULATED, CONSENTED TO AND AGREED, by and between the undersigned attorneys for the parties that: The time for all the defendants to answer, move or otherwise respond to the complaint is hereby extended to March 6, 2017. (As further set forth in this Order.) (Signed by Judge John G. Koeltl on 1/30/2017) (cf)
January 26, 2017 Filing 51 WAIVER OF SERVICE RETURNED EXECUTED. Patricia A. Gottesman waiver sent on 1/5/2017, answer due 3/6/2017. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 26, 2017 Filing 50 WAIVER OF SERVICE RETURNED EXECUTED. Gian M. Fulgoni waiver sent on 1/5/2017, answer due 3/6/2017. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 20, 2017 Filing 49 WAIVER OF SERVICE RETURNED EXECUTED. Kenneth J. Tarpey waiver sent on 1/5/2017, answer due 3/6/2017. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 20, 2017 Filing 48 WAIVER OF SERVICE RETURNED EXECUTED. Serge Matta waiver sent on 1/5/2017, answer due 3/6/2017. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 20, 2017 Filing 47 WAIVER OF SERVICE RETURNED EXECUTED. William Katz waiver sent on 1/5/2017, answer due 3/6/2017. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 20, 2017 Filing 46 WAIVER OF SERVICE RETURNED EXECUTED. Russell Fradin waiver sent on 1/5/2017, answer due 3/6/2017. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 20, 2017 Filing 45 WAIVER OF SERVICE RETURNED EXECUTED. Magid M. Abraham waiver sent on 1/5/2017, answer due 3/6/2017. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 18, 2017 ***DELETED DOCUMENT. Deleted document number #45 Settlement Agreement. The document was incorrectly filed in this case. (mro)
January 12, 2017 Filing 44 AFFIDAVIT OF SERVICE of Summons and Complaint,. Jeffrey Ganek served on 1/2/2017, answer due 1/23/2017. Service was accepted by Jeffrey Ganek. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 10, 2017 Filing 43 WAIVER OF SERVICE RETURNED EXECUTED. Melvin F. Wesley, III waiver sent on 1/5/2017, answer due 3/6/2017. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 5, 2017 Filing 42 AFFIDAVIT OF SERVICE of Summons and Complaint,. Brent D. Rosenthal served on 1/2/2017, answer due 1/23/2017. Service was accepted by Jennifer Rosenthal, Wife/Co-Occupant. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 5, 2017 Filing 41 AFFIDAVIT OF SERVICE of Summons and Complaint,. William P. Livek served on 12/31/2016, answer due 1/23/2017. Service was accepted by William P. Livek. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 5, 2017 Filing 40 AFFIDAVIT OF SERVICE of Summons and Complaint,. Joan M. Lewis served on 12/29/2016, answer due 1/19/2017. Service was accepted by Ken Lewis, Spouse/Co-Occupant. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 5, 2017 Filing 39 AFFIDAVIT OF SERVICE of Summons and Complaint,. Ronald J. Korn served on 12/30/2016, answer due 1/20/2017. Service was accepted by Ronald J. Korn. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 5, 2017 Filing 38 AFFIDAVIT OF SERVICE of Summons and Complaint,. William J. Henderson served on 12/29/2016, answer due 1/19/2017. Service was accepted by William J. Henderson. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 5, 2017 Filing 37 AFFIDAVIT OF SERVICE of Summons and Complaint,. William E. Engel served on 12/30/2016, answer due 1/20/2017. Service was accepted by William E. Engel. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
January 5, 2017 Filing 36 AFFIDAVIT OF SERVICE of Summons and Complaint,. David I. Chemerow served on 12/30/2016, answer due 1/20/2017. Service was accepted by David I. Chemerow. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 28, 2016 CASE ACCEPTED AS RELATED. Create association to 1:16-cv-01820-JGK. Notice of Assignment to follow. (wb)
December 28, 2016 NOTICE OF CASE REASSIGNMENT to Judge John G. Koeltl. Judge Unassigned is no longer assigned to the case. (wb)
December 28, 2016 Magistrate Judge Gabriel W. Gorenstein is so designated. (wb)
December 22, 2016 Filing 35 ELECTRONIC SUMMONS ISSUED as to Patricia A. Gottesman. (dgo)
December 22, 2016 Filing 34 ELECTRONIC SUMMONS ISSUED as to Joan M. Lewis. (dgo)
December 22, 2016 Filing 33 ELECTRONIC SUMMONS ISSUED as to William Katz. (dgo)
December 22, 2016 Filing 32 ELECTRONIC SUMMONS ISSUED as to Jeffrey Ganek. (dgo)
December 22, 2016 Filing 31 ELECTRONIC SUMMONS ISSUED as to Brent D. Rosenthal. (dgo)
December 22, 2016 Filing 30 ELECTRONIC SUMMONS ISSUED as to Ronald J. Korn. (dgo)
December 22, 2016 Filing 29 ELECTRONIC SUMMONS ISSUED as to Russell Fradin. (dgo)
December 22, 2016 Filing 28 ELECTRONIC SUMMONS ISSUED as to William J. Henderson. (dgo)
December 22, 2016 Filing 27 ELECTRONIC SUMMONS ISSUED as to Kenneth J. Tarpey. (dgo)
December 22, 2016 Filing 26 ELECTRONIC SUMMONS ISSUED as to Melvin F. Wesley, III. (dgo)
December 22, 2016 Filing 25 ELECTRONIC SUMMONS ISSUED as to Serge Matta. (dgo)
December 22, 2016 Filing 24 ELECTRONIC SUMMONS ISSUED as to William P. Livek. (dgo)
December 22, 2016 Filing 23 ELECTRONIC SUMMONS ISSUED as to Gian M. Fulgoni. (dgo)
December 22, 2016 Filing 22 ELECTRONIC SUMMONS ISSUED as to William E. Engel. (dgo)
December 22, 2016 Filing 21 ELECTRONIC SUMMONS ISSUED as to David I. Chemerow. (dgo)
December 22, 2016 Filing 20 ELECTRONIC SUMMONS ISSUED as to Magid M. Abraham. (dgo)
December 22, 2016 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Samuel Howard Rudman. The party information for the following party/parties has been modified: Wayne County Employees' Retirement System. The information for the party/parties has been modified for the following reason/reasons: party text was omitted; corporation field was set to no when party is a corporation; alias party name contained a typographical error;. (dgo)
December 22, 2016 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. (dgo)
December 22, 2016 Case Designated ECF. (dgo)
December 22, 2016 CASE REFERRED TO Judge John G. Koeltl as possibly related to 16cv1820. (dgo)
December 21, 2016 Filing 19 REQUEST FOR ISSUANCE OF SUMMONS as to Patricia A. Gottesman, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 18 REQUEST FOR ISSUANCE OF SUMMONS as to Joan M. Lewis, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 17 REQUEST FOR ISSUANCE OF SUMMONS as to William Katz, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 16 REQUEST FOR ISSUANCE OF SUMMONS as to Jeffrey Ganek, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 15 REQUEST FOR ISSUANCE OF SUMMONS as to Brent D. Rosenthal, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 14 REQUEST FOR ISSUANCE OF SUMMONS as to Ronald J. Korn, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 13 REQUEST FOR ISSUANCE OF SUMMONS as to Russell Fradin, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 12 REQUEST FOR ISSUANCE OF SUMMONS as to William J. Henderson, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 11 REQUEST FOR ISSUANCE OF SUMMONS as to Kenneth J. Tarpey, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 10 REQUEST FOR ISSUANCE OF SUMMONS as to Melvin F. Wesley III, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 9 REQUEST FOR ISSUANCE OF SUMMONS as to Serge Matta, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 8 REQUEST FOR ISSUANCE OF SUMMONS as to William P. Livek, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 7 REQUEST FOR ISSUANCE OF SUMMONS as to Gian M. Fulgoni, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 6 REQUEST FOR ISSUANCE OF SUMMONS as to William E. Engel, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to David I. Chemerow, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 4 REQUEST FOR ISSUANCE OF SUMMONS as to Magid M. Abraham, re: #1 Complaint,. Document filed by Wayne County Employees' Retirement System. (Rudman, Samuel)
December 21, 2016 Filing 3 STATEMENT OF RELATEDNESS re: that this action be filed as related to 1:16-CV-01820-JGK. Document filed by Wayne County Employees' Retirement System.(Rudman, Samuel)
December 21, 2016 Filing 2 CIVIL COVER SHEET filed. (Rudman, Samuel)
December 21, 2016 Filing 1 COMPLAINT against Magid M. Abraham, David I. Chemerow, William E. Engel, Russell Fradin, Gian M. Fulgoni, Jeffrey Ganek, Patricia A. Gottesman, William J. Henderson, William Katz, Ronald J. Korn, Joan M. Lewis, William P. Livek, Serge Matta, Brent D. Rosenthal, Kenneth J. Tarpey, Melvin F. Wesley, III, comScore, Inc.. (Filing Fee $ 400.00, Receipt Number 0208-13125609)Document filed by Wayne County Employees' Retirement System.(Rudman, Samuel)

Access additional case information on PACER

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

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

Search for this case: In re COMSCORE, INC. SHAREHOLDER DERIVATIVE LITIGATION
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wayne County Employees' Retirement System
Represented By: Benny C. Goodman, III
Represented By: David Avi Rosenfeld
Represented By: Erik W. Luedeke
Represented By: Mary Katherine Blasy
Represented By: Samuel Howard Rudman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Fulgoni
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Gian M. Fulgoni
Represented By: Lisa R Bugni
Represented By: Cara Marie Peterman
Represented By: Jessica Perry Corley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: William P. Livek
Represented By: Cara Marie Peterman
Represented By: Jessica Perry Corley
Represented By: Lisa R Bugni
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Serge Matta
Represented By: Christopher Conte
Represented By: Jennifer Quinn-Barabanov
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Magid M. Abraham
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: David I. Chemerow
Represented By: Cara Marie Peterman
Represented By: Jessica Perry Corley
Represented By: Lisa R Bugni
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Melvin F. Wesley, III
Represented By: Michael Paul Kelly
Represented By: Douglas B. Paul
Represented By: Yuri Fuchs
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Kenneth J. Tarpey
Represented By: Joanna Calne Hendon
Represented By: Jonathan Charles Fayer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: William J. Henderson
Represented By: Lisa R Bugni
Represented By: Cara Marie Peterman
Represented By: Jessica Perry Corley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: William E. Engel
Represented By: Jessica Perry Corley
Represented By: Lisa R Bugni
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Russell Fradin
Represented By: Lisa R Bugni
Represented By: Jessica Perry Corley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ronald J. Korn
Represented By: Lisa R Bugni
Represented By: Jessica Perry Corley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Brent D. Rosenthal
Represented By: Cara Marie Peterman
Represented By: Jessica Perry Corley
Represented By: Lisa R Bugni
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Jeffrey Ganek
Represented By: Lisa R Bugni
Represented By: Cara Marie Peterman
Represented By: Jessica Perry Corley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: William Katz
Represented By: Lisa R Bugni
Represented By: Jessica Perry Corley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Joan M. Lewis
Represented By: David Thomas Bules
Represented By: Mitchell G. Blair
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Patricia A. Gottesman
Represented By: Irwin Howard Warren
Represented By: David Paul Byeff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Michael C. Donatello
Represented By: Brett D Stecker
Represented By: James M. Ficaro
Represented By: Joseph R. Seidman
Represented By: Mary Katherine Blasy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Nominal defendant: comScore, Inc.
Represented By: Robert C. Micheletto
Represented By: Michael McConnell
Represented By: Nidhi Yadava
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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


Why Is My Information Online?