Samit v. CBS Corporation et al
Plaintiff: Gene Samit and John Lantz
Defendant: CBS Corporation, Leslie Moonves, Joseph R. Ianniello, Martha L. Minow, Robert N. Klieger, Bruce S. Gordon, Joseph A. Califaro, Jr., David R. Adelman, David Rhodes, William S. Cohen, Leonard Goldberg, Arnold Kopelson, Lawrence Liding, Linda M. Griego, Doug Morris, Gary L. Countryman, Charles K. Gifford and Shari Redstone
Petitioner: Iron Workers District Council of Philadelphia & Vicinity Benefit & Pension Plans, Construction Laborers Pension Trust for Southern California and Howard Jacobowitz
Case Number: 1:2018cv07796
Filed: August 27, 2018
Court: US District Court for the Southern District of New York
Presiding Judge: Naomi Reice Buchwald
Referring Judge: Valerie E Caproni
Nature of Suit: Securities/Commodities
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on November 7, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 15, 2022 Opinion or Order Filing 178 LETTER addressed to Judge Valerie E. Caproni from Vincent M. Serra dated April 15, 2022 re: [Proposed] Order Preliminarily Approving Settlement and Providing for Notice. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Text of Proposed Order).(Serra, Vincent)
April 15, 2022 Opinion or Order Filing 177 SETTLEMENT AGREEMENT . Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Index of Exhibits, #2 Exhibit A - Proposed Order Preliminarily Approving Settlement and Providing for Notice, #3 Exhibit A-1 - Notice of Pendency and Proposed Settlement of Class Action, #4 Exhibit A-2 - Proof of Claim and Release, #5 Exhibit A-3 - Summary Notice of Proposed Settlement of Class Action, #6 Exhibit B - Proposed Final Judgment and Order of Dismissal with Prejudice).(Serra, Vincent)
April 15, 2022 Opinion or Order Filing 176 MEMORANDUM OF LAW in Support re: #175 MOTION for Settlement for Preliminary Approval of Class Action Settlement, Certification of the Settlement Class, and Approval of Notice to the Settlement Class. . Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Index of Exhibits, #2 Exhibit A - Lead Counsel Hours/Rate Chart, #3 Exhibit B - NERA Report).(Serra, Vincent)
April 15, 2022 Opinion or Order Filing 175 MOTION for Settlement for Preliminary Approval of Class Action Settlement, Certification of the Settlement Class, and Approval of Notice to the Settlement Class. Document filed by Construction Laborers Pension Trust for Southern California..(Serra, Vincent)
March 15, 2022 Opinion or Order Filing 174 MEMO ENDORSEMENT on re: #173 Letter filed by CBS Corporation. ENDORSEMENT: In light of the parties' agreement in principle to settle this case, the parties are instructed to file a motion for preliminary approval of the settlement and a written settlement agreement not later than April 15, 2022. All other existing deadlines in this case are suspended, and the Clerk of Court is respectfully requested to terminate any open motions in this case. SO ORDERED. ( Motions due by 4/15/2022.) (Signed by Judge Valerie E. Caproni on 3/15/2022) (va)
March 15, 2022 Opinion or Order Filing 173 JOINT LETTER addressed to Judge Valerie E. Caproni from Todd G. Cosenza, Vincent M. Serra, and Andrew J. Levander dated March 15, 2022 re: Status Report. Document filed by CBS Corporation..(Cosenza, Todd)
March 14, 2022 Opinion or Order Filing 172 ORDER GRANTING MOTION FOR LEAVE TO WITHDRAW AS COUNSEL granting #170 Motion to Withdraw as Attorney. AND NOW, on this 14th day of March, 2022, upon consideration of the Motion for Leave to Withdraw as Counsel of Hector Gonzalez, it is hereby ORDERED that the motion is GRANTED, Mr. Gonzalez is authorized to withdraw as counsel for Defendant Leslie Moonves, and the clerk of the court is directed to remove Mr. Gonzalez from service of any further pleadings in connection with this matter. Attorney Hector Gonzalez terminated. (Signed by Judge Valerie E. Caproni on 3/14/2022) (tg)
March 14, 2022 Opinion or Order Filing 171 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by Leslie Moonves. Related Document Number: #170 ..(Gonzalez, Hector)
March 14, 2022 Opinion or Order Filing 170 MOTION for Hector Gonzalez to Withdraw as Attorney . Document filed by Leslie Moonves. (Attachments: #1 Text of Proposed Order).(Gonzalez, Hector)
February 8, 2022 Opinion or Order Magistrate Judge Jennifer Willis is so redesignated. (sjo)
July 2, 2021 Opinion or Order Filing 169 REPLY MEMORANDUM OF LAW in Support re: #160 MOTION to Certify Class . . Document filed by Construction Laborers Pension Trust for Southern California..(Serra, Vincent)
June 25, 2021 Opinion or Order Filing 168 ORDER granting #167 Letter Motion for Leave to File Excess Pages. IT IS SO ORDERED. (Signed by Judge Valerie E. Caproni on 6/25/2021) (vfr)
June 25, 2021 Opinion or Order Filing 167 LETTER MOTION for Leave to File Excess Pages for Plaintiff's Reply in Further Support of its Motion for Class Certification (with Consent) addressed to Judge Valerie E. Caproni from Vincent M. Serra dated June 25, 2021. Document filed by Construction Laborers Pension Trust for Southern California..(Serra, Vincent)
June 23, 2021 Opinion or Order Filing 166 NOTICE of Supplemental Authority in Support of the Memorandum of Law of CBS Corporation and Leslie Moonves in Opposition to Construction Laborers Pension Trust for Southern California's Motion for Class Certification. Document filed by CBS Corporation. (Attachments: #1 Exhibit A).(Cosenza, Todd)
May 18, 2021 Opinion or Order Filing 165 DECLARATION of Alexander L. Cheney in Opposition re: #160 MOTION to Certify Class .. Document filed by CBS Corporation, Leslie Moonves. (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).(Cheney, Alexander)
May 18, 2021 Opinion or Order Filing 164 JOINT MEMORANDUM OF LAW in Opposition re: #160 MOTION to Certify Class . . Document filed by CBS Corporation, Leslie Moonves..(Cosenza, Todd)
March 19, 2021 Opinion or Order Filing 163 LETTER addressed to Judge Valerie E. Caproni from Vincent M. Serra dated March 19, 2021 re: [Proposed] Order Granting Lead Plaintiff's Motion for Class Certification. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Text of Proposed Order).(Serra, Vincent)
March 19, 2021 Opinion or Order Filing 162 DECLARATION of Vincent M. Serra in Support re: #160 MOTION to Certify Class .. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Exhibit 1 - November 29, 2017 Tweet from Variety, #2 Exhibit 2 - November 29, 2017 Variety Article - Top 10 Virtual Reality Takeaways From Variety's Innovate Summit, #3 Exhibit 3 - July 27, 2018 Hollywood Reporter - Leslie Moonves Accused of Sexual Misconduct in Ronan Farrow Expose, #4 Exhibit 4 - July 27, 2018 Variety Article - CBS Stock Tumbles on Reports of Sexual-Harassment Allegations Against CEO Leslie Moonves, #5 Exhibit 5 - July 27, 2018 CNBC Video - CBS's Moonves in 2017 'Me Too' is watershed moment, #6 Exhibit 6 - Expert Report of John D. Finnerty, Ph.D. in Support of Lead Plaintiff's Motion for Class Certification, dated July 30, 2020, #7 Exhibit 7 - Declaration of Robert O. Glaza in Support of Lead Plaintiff's Motion for Class Certification, dated July 9, 2020, #8 Exhibit 8 - January 12, 2021 Deposition Transcript of Robert O. Glaza, #9 Exhibit 9 - Firm Resume of Robbins Geller Rudman & Dowd LLP, #10 Exhibit 10 - Rebuttal Expert Report of John D. Finnerty, Ph.D. in Further Support of Lead Plaintiff's Motion for Class Certification, dated October 16, 2020, #11 Exhibit 11 - December 17, 2020 Deposition Transcript of Lassaad Adel Turki).(Serra, Vincent)
March 19, 2021 Opinion or Order Filing 161 MEMORANDUM OF LAW in Support re: #160 MOTION to Certify Class . . Document filed by Construction Laborers Pension Trust for Southern California..(Serra, Vincent)
March 19, 2021 Opinion or Order Filing 160 MOTION to Certify Class . Document filed by Construction Laborers Pension Trust for Southern California..(Serra, Vincent)
February 16, 2021 Opinion or Order Filing 159 JOINT LETTER addressed to Judge Valerie E. Caproni from Todd G. Cosenza, Vincent M. Serra, and Hector Gonzalez dated February 16, 2021 re: Status of Class Discovery. Document filed by CBS Corporation..(Cosenza, Todd)
January 15, 2021 Opinion or Order Filing 158 JOINT LETTER addressed to Judge Valerie E. Caproni from Todd G. Cosenza, Vincent M. Serra and Hector Gonzalez dated January 15, 2020 re: Status of Class Discovery. Document filed by CBS Corporation..(Cosenza, Todd)
December 15, 2020 Opinion or Order Filing 157 JOINT LETTER addressed to Judge Valerie E. Caproni from Todd G. Cosenza, Vincent M. Serra and Hector Gonzalez dated December 15, 2020 re: Status of Class Discovery. Document filed by CBS Corporation..(Cosenza, Todd)
November 18, 2020 Opinion or Order Filing 156 ORDER granting #155 Letter Motion for Extension of Time. Application GRANTED. SO ORDERED. Deposition due by 12/17/2020. (Signed by Judge Valerie E. Caproni on 11/18/2020) (ama)
November 18, 2020 Opinion or Order Filing 155 LETTER MOTION for Extension of Time (with Consent) addressed to Judge Valerie E. Caproni from Spencer A. Burkholz dated November 18, 2020. Document filed by Construction Laborers Pension Trust for Southern California..(Burkholz, Spencer)
November 16, 2020 Opinion or Order Filing 154 JOINT LETTER addressed to Judge Valerie E. Caproni from Todd G. Cosenza, Vincent M. Serra, and Hector Gonzalez dated November 16, 2020 re: Status of Class Discovery. Document filed by CBS Corporation..(Cosenza, Todd)
November 10, 2020 Opinion or Order Filing 153 STIPULATED CONFIDENTIALITY AND PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Valerie E. Caproni on 11/10/2020) (va)
November 9, 2020 Opinion or Order Filing 152 PROPOSED PROTECTIVE ORDER. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 STIPULATED [PROPOSED] CONFIDENTIALITY AND PROTECTIVE ORDER).(Serra, Vincent)
October 26, 2020 Opinion or Order Filing 151 SECOND AMENDED CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: This Civil Case Management Plan is submitted by the parties in accordance with Fed. R. Civ. P. 26(f)(3). All parties do not consent to conducting all further proceedings before a United States Magistrate Judge, including motions and trial. 28 U.S.C. 636(c). Motions due by 3/19/2021. Responses due by 5/18/2021 Replies due by 7/2/2021. Deposition due by 12/14/2020. Fact Discovery due by 2/16/2021. Plaintiff has requested a jury trial. And as set forth herein. SO ORDERED. (Signed by Judge Valerie E. Caproni on 10/26/2020) (ama)
October 26, 2020 Opinion or Order Filing 150 ORDER: granting #149 Letter Motion for Extension of Time. Application GRANTED. The new deadline for fact discovery is February 16, 2021. The parties must file monthly joint letters on the status of discovery, with the first such letter due November 15, 2020, and subsequent letters due the 15th of each month thereafter. Lead Plaintiff's motion for class certification is due not later than March 19, 2021; Defendants' response is due not later than May 18, 2021; Lead Plaintiff may reply not later than July 2, 2021. SO ORDERED. (Signed by Judge Valerie E. Caproni on 10/26/2020) (ama)
October 21, 2020 Opinion or Order Filing 149 LETTER MOTION for Extension of Time addressed to Judge Valerie E. Caproni from Todd G. Cosenza and Hector Gonzalez dated October 21, 2020. Document filed by CBS Corporation. (Attachments: #1 Exhibit A - Proposed Second Amended Case Management Plan).(Cosenza, Todd)
August 12, 2020 Opinion or Order Filing 148 MEMO ENDORSEMENT on re: #147 Letter Lead Plaintiff's Motion for Class Certification, filed July 31, 2020 (ECF No. 140), filed by Construction Laborers Pension Trust for Southern California. ENDORSEMENT: Application GRANTED. The teleconference scheduled for August 12, 2020, is canceled. Plaintiffs' motion for class certification is withdrawn without prejudice. The parties' proposed briefing schedule is adopted. The Clerk of Court is directed to close the open motion on docket entry 140. SO ORDERED. (Signed by Judge Valerie E. Caproni on 8/12/20) (yv)
August 12, 2020 Opinion or Order Set/Reset Deadlines: Motions due by 12/18/2020. Responses due by 2/16/2021. Replies due by 4/1/2021. (yv)
August 11, 2020 Opinion or Order Filing 147 JOINT LETTER addressed to Judge Valerie E. Caproni from Vincent Serra, Todd G. Cosenza, and Andrew J. Levander dated August 11, 2020 re: Lead Plaintiff's Motion for Class Certification, filed July 31, 2020 (ECF No. 140). Document filed by Construction Laborers Pension Trust for Southern California..(Serra, Vincent)
August 11, 2020 Opinion or Order Filing 146 MEMO ENDORSEMENT: on NOTICE OF WITHDRAWAL OF APPEARANCE re: #138 Notice (Other) filed by CBS Corporation. ENDORSEMENT: SO ORDERED., Attorney Steven J. Ballew terminated. (Signed by Judge Valerie E. Caproni on 8/11/20/20) (ama)
August 11, 2020 Opinion or Order Filing 145 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF APPEARANCE re: #139 Notice (Other) filed by CBS Corporation. ENDORSEMENT: SO ORDERED., Attorney Mary Jane Eaton terminated. (Signed by Judge Valerie E. Caproni on 8/11/20/20) (ama)
August 7, 2020 Opinion or Order Filing 144 ORDER: WHEREAS on July 31, 2020, Plaintiff filed a motion for class certification; IT IS HEREBY ORDERED that a conference is scheduled for August 12, 2020, at 2:30 p.m. to discuss whether Plaintiff's motion should be denied without prejudice as prematurely made, the briefing schedule for Plaintiff's motion, and the status of discovery. Dial-in: (888) 363-4749; Access code: 3121171#; Security code: 7796#. SO ORDERED., ( Telephone Conference set for 8/12/2020 at 02:30 PM before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 8/07/2020) (ama)
July 31, 2020 Opinion or Order Filing 143 LETTER addressed to Judge Valerie E. Caproni from Vincent Serra dated July 31, 2020 re: [Proposed] Order Granting Lead Plaintiff's Motion for Class Certification. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Text of Proposed Order).(Serra, Vincent)
July 31, 2020 Opinion or Order Filing 142 DECLARATION of Vincent M. Serra in Support re: #140 MOTION to Certify Class .. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Exhibit 1 - November 29, 2017 Tweet from Variety, #2 Exhibit 2 - November 29, 2017 Variety Article - Top 10 Virtual Reality Takeaways From Variety's Innovate Summit, #3 Exhibit 3 - July 27, 2018 Hollywood Reporter - Leslie Moonves Accused of Sexual Misconduct in Ronan Farrow Expose, #4 Exhibit 4 - July 27, 2018 Variety Article - CBS Stock Tumbles on Reports of Sexual-Harassment Allegations Against CEO Leslie Moonves, #5 Exhibit 5 - July 27, 2018 CNBC Video - CBS's Moonves in 2017 'Me Too' is watershed moment, #6 Exhibit 6 - Expert Report of John D. Finnerty, Ph.D. in Support of Lead Plaintiff's Motion for Class Certification, dated July 30, 2020, #7 Exhibit 7 - Declaration of Robert O. Glaza in Support of Lead Plaintiff's Motion for Class Certification, dated July 9, 2020, #8 Exhibit 8 - Firm Resume of Robbins Geller Rudman & Dowd LLP).(Serra, Vincent)
July 31, 2020 Opinion or Order Filing 141 MEMORANDUM OF LAW in Support re: #140 MOTION to Certify Class . . Document filed by Construction Laborers Pension Trust for Southern California..(Serra, Vincent)
July 31, 2020 Opinion or Order Filing 140 MOTION to Certify Class . Document filed by Construction Laborers Pension Trust for Southern California..(Serra, Vincent)
July 6, 2020 Opinion or Order Filing 139 NOTICE of Withdrawal of Appearance of Mary Eaton as Counsel for CBS Corporation. Document filed by CBS Corporation..(Cosenza, Todd)
June 23, 2020 Opinion or Order Filing 138 NOTICE of Withdrawal of Appearance of Steven J. Ballew. Document filed by CBS Corporation..(Ballew, Steven)
April 30, 2020 Opinion or Order Filing 137 AMENDED CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a United States Magistrate Judge, including motions and trial. Deadlines for Discovery with Respect to Class Certification i Lead Plaintiff shall serve its expert reports (if any) in support of its Motion for Class Certification by July 31, 2020. ii Defendants shall serve their expert reports (if any) in opposition to Lead Plaintiffs Motion for Class Certification by September 16, 2020. iii Lead Plaintiff shall serve its rebuttal expert report (if any) in further support of its Motion for Class Certification by October 16, 2020. iv Defendants shall serve their rebuttal expert reports in further support of their opposition to Lead Plaintiffs Motion for Class Certification by November 16, 2020. Deposition due by 12/14/2020. Fact Discovery due by 11/16/2020. Plaintiff has requested a jury trial. (Signed by Judge Valerie E. Caproni on 4/30/2020) (jwh)
April 29, 2020 Opinion or Order Filing 136 JOINT LETTER addressed to Judge Valerie E. Caproni from Mary Eaton, Andrew J. Levander, and Vincent M. Serra dated April 29, 2020 re: Amended Civil Case Management Plan. Document filed by CBS Corporation. (Attachments: #1 Exhibit A - Amended Civil Case Management Plan and Scheduling Order, #2 Exhibit B- Redline).(Eaton, Mary)
April 21, 2020 Opinion or Order Filing 135 MEMO ENDORSEMENT on re: #131 Letter,,, filed by Construction Laborers Pension Trust for Southern California. ENDORSEMENT: Application DENIED. The communications Lead Plaintiff seeks are not relevant to the Basic presumption or Defendants' potential no-price-impact rebuttal because the presumption is based on the theory that public (mis)information efficiently circulates through the markets. CBS officers' non-public, non-expert opinions about the price impact of the Variety statement will be unhelpful (and at worst confusing) in determining whether there was an actual price impact. Insofar as Defendants may attempt to argue that the information contained in the corrective disclosures was already public, Defendants' non-public communications will have no bearing: evidence relevant to that issue would, of course, already be public. In any event, the Court is skeptical that such an argument is appropriate at class certification. The Supreme Court has made clear that rebutting the Basic presumption by "demonstrating that 'news of the [truth] credibly entered the market and dissipated effects of [prior] misstatements'" is an issue for trial. Amgen, Inc. v. Connecticut Ret. Plans & Tr. Funds, 68 U.S. 455, 481 (2013) (quoting Basic, 485 U.S. at 249 n.29). As such, the Court also expects that Defendants will enter the stipulation referenced in their opposition letter, see Dkt. 134 at 5. So Ordered. (Signed by Judge Valerie E. Caproni on 4/20/2020) (js)
April 17, 2020 Opinion or Order Filing 134 JOINT LETTER addressed to Judge Valerie E. Caproni from Mary Eaton and Andrew J. Levander dated April 17, 2020 re: Disputed Class Certification Discovery. Document filed by CBS Corporation. (Attachments: #1 Exhibit A).(Eaton, Mary)
April 17, 2020 Opinion or Order Filing 133 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 4/3/2020 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days....(McGuirk, Kelly)
April 17, 2020 Opinion or Order Filing 132 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/3/2020 before Judge Valerie E. Caproni. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/8/2020. Redacted Transcript Deadline set for 5/18/2020. Release of Transcript Restriction set for 7/16/2020..(McGuirk, Kelly)
April 8, 2020 Opinion or Order Filing 131 LETTER addressed to Judge Valerie E. Caproni from Spencer A. Burkholz dated April 8, 2020 re: Letter Brief re: Disputed Class Certification Discovery. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Exhibit A - Ark. Teacher Ret. Sys. v. Goldman Sachs Grp., Inc. Opinion, #2 Exhibit B - Article entitled If Bobbie Talks, Im Finished dated November 28, 2018, #3 Exhibit C - Article entitled Disaster for CBS Shareholders dated December 4, 2018, #4 Exhibit D - Article entitled Transactional Sex and a Secret Registration Letter dated December 4, 2018, #5 Exhibit E - Article entitled Les Moovnes Obstructed Investigation into Misconduct Claims dated December 4, 2018).(Burkholz, Spencer)
April 3, 2020 Opinion or Order Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 4/3/2020. (anc)
April 2, 2020 Opinion or Order Filing 130 NOTICE OF APPEARANCE by Steven J. Ballew on behalf of CBS Corporation..(Ballew, Steven)
April 2, 2020 Opinion or Order NOTICE of Hearing: Please be advised the following information is for the Telephone Conference scheduled before the Honorable Valerie Caproni for April 3, 2020 at 2:00 p.m. Dial-in number 888-363-4749. Conference Code 3121171. Security Code 6353.(anc)
April 2, 2020 Opinion or Order Amended NOTICE of Hearing: Telephone Conference set for 4/3/2020 is rescheduled to 03:00 PM before Judge Valerie E. Caproni. Dial-in number 888-363-4749. Conference Code 3121171. Security Code 6353.(anc)
March 17, 2020 Opinion or Order Filing 129 MEMO ENDORSEMENT: on re: #127 Letter filed by CBS Corporation. ENDORSEMENT: IT IS HEREBY ORDERED that the parties must dial-in for a teleconference with the Court at 888-363-4749 (access code: 3121171) on April 3, 2020, at 2:00 p.m. to discuss the remaining discovery disputes.The conference scheduled for March 20, 2020, is cancelled. SO ORDERED., ( Telephone Conference set for 4/3/2020 at 02:00 PM before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 3/17/2020) (ama)
March 17, 2020 Opinion or Order Filing 128 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: This Civil Case Management Plan is submitted by the parties in accordance with Fed. R. Civ. P. 26(f)(3). All parties do not consent to conducting all further proceedings before a United States Magistrate Judge, including motions and trial. 28 U.S.C. 636(c). Deposition due by 12/14/2020. Fact Discovery due by 11/16/2020. Plaintiff has requested a jury trial. And as set forth herein. SO ORDERED. (Signed by Judge Valerie E. Caproni on 3/17/2020) (ama)
March 13, 2020 Opinion or Order Filing 127 JOINT LETTER addressed to Judge Valerie E. Caproni from Mary Eaton, Vincent M. Serra, and Andrew J. Levander dated March 13, 2020 re: Civil Case Management Plan. Document filed by CBS Corporation. (Attachments: #1 A - Joint Proposed Civil Case Management Plan).(Eaton, Mary)
March 12, 2020 Opinion or Order Filing 126 ANSWER to #59 Amended Complaint,,. Document filed by CBS Corporation..(Eaton, Mary)
March 12, 2020 Opinion or Order Filing 125 ANSWER to #59 Amended Complaint,,. Document filed by Leslie Moonves..(Levander, Andrew)
March 10, 2020 Opinion or Order Filing 124 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/21/2020 before Judge Valerie E. Caproni. Court Reporter/Transcriber: Lisa Smith, (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 3/31/2020. Redacted Transcript Deadline set for 4/10/2020. Release of Transcript Restriction set for 6/8/2020..(McGuirk, Kelly)
February 25, 2020 Opinion or Order Filing 123 STIPULATION AND ORDER REGARDING TIME TO RESPOND TO THE AMENDED CONSOLIDATED COMPLAINT: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned counsel for the parties, subject to the Court's approval, that: Defendants CBS and Moonves shall file their respective Answers to the Amended Complaint on or before March 12, 2020. SO ORDERED., CBS Corporation answer due 3/12/2020; Leslie Moonves answer due 3/12/2020., Motions terminated: #122 LETTER MOTION for Extension of Time addressed to Judge Valerie E. Caproni from Mary Eaton dated February 24, 2020. filed by CBS Corporation. (Signed by Judge Valerie E. Caproni on 2/25/2020) (ama)
February 24, 2020 Opinion or Order Filing 122 LETTER MOTION for Extension of Time addressed to Judge Valerie E. Caproni from Mary Eaton dated February 24, 2020. Document filed by CBS Corporation. (Attachments: #1 Stipulation and Proposed Order Regarding Time to Respond to the Amended Consolidated Complaint).(Eaton, Mary)
February 21, 2020 Opinion or Order Filing 121 ORDER: IT IS HEREBY ORDERED that a conference is scheduled for March 20, 2020 at 10:00 a.m. at which the Court will enter a discovery schedule for class certification. A proposed Case Management Plan and a joint letter outlining disagreements, if any, over the scope of such discovery are due no later than March 13, 2020. The Parties must meet and confer in a good faith effort to identify and resolve disputes before March 13, 2020. SO ORDERED. ( Status Conference set for 3/20/2020 at 10:00 AM before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 2/21/2020) (va)
February 21, 2020 Opinion or Order Minute Entry for proceedings held before Judge Valerie E. Caproni: Initial Pretrial Conference held on 2/21/2020. (anc)
February 13, 2020 Opinion or Order Filing 120 JOINT LETTER addressed to Judge Valerie E. Caproni from Samuel H. Rudman, Mary Eaton and Andrew J. Levander dated February 13, 2020 re: Civil Case Management Plan. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Lead Plaintiff's Civil Case Management Plan and Scheduling Order, #2 Defendants' Civil Case Management Plan and Scheduling Order).(Rudman, Samuel)
January 29, 2020 Opinion or Order Filing 119 ORDER FOR ADMISSION PRO HAC VICE OF LAURIE L. LARGENT granting #112 Motion for Laurie L. Largent to Appear Pro Hac Vice. (Signed by Judge Valerie E. Caproni on 1/29/2020) (jwh)
January 29, 2020 Opinion or Order Filing 118 ORDER FOR ADMISSION PRO HAC VICE OF SPENCER A. BURKHOLZ granting #111 Motion for Spencer A. Burkholz to Appear Pro Hac Vice. (Signed by Judge Valerie E. Caproni on 1/29/2020) (jwh)
January 29, 2020 Opinion or Order Filing 117 ORDER FOR ADMISSION PRO HAC VICE OF JONAH H. GOLDSTEIN granting #114 Motion for Jonah H. Goldstein to Appear Pro Hac Vice. The motion of Jonah H. Goldstein for admission to practice pro hac vice in the above-captioned action is GRANTED. IT IS HEREBY ORDERED that Applicant is admitted to practice pro hac vice in the above-entitled action in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Valerie E. Caproni on 1/29/20) (yv)
January 29, 2020 Opinion or Order Filing 116 ORDER FOR ADMISSION PRO HAC VICE OF LAURA M. ANDRACCHIO granting #115 Motion for Laura M. Andracchio to Appear Pro Hac Vice. The motion of Laura M. Andracchio for admission to practice pro hac vice in the above-captioned action is GRANTED. IT IS HEREBY ORDERED that Applicant is admitted to practice pro hac vice in the above-entitled action in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Valerie E. Caproni on 1/29/20) (yv)
January 29, 2020 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #115 MOTION for Laura M. Andracchio to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18620785. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
January 28, 2020 Opinion or Order Filing 115 MOTION for Laura M. Andracchio to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18620785. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Affidavit Declaration in Support of Motion for Admission Pro Hac Vice for Laura M. Andracchio, #2 Exhibit A_California Certificate of Good Standing, #3 Exhibit B_Pennsylvania Certificate of Good Standing, #4 Text of Proposed Order [Proposed] Order for Admission Pro Hac Vice of Laura M. Andracchio)(Andracchio, Laura)
January 28, 2020 Opinion or Order Filing 114 MOTION for Jonah H. Goldstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18619252. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Affidavit Declaration in Support of Motion for Admission Pro Hac Vice for Jonah H. Goldstein, #2 Exhibit A_California Certificate of Good Standing, #3 Exhibit B_Colorado Certificate of Good Standing, #4 Text of Proposed Order [Proposed] Order for Admission Pro Hac Vice of Jonah H. Goldstein)(Goldstein, Jonah)
January 28, 2020 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #111 MOTION for Spencer A. Burkholz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18609664. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (aea)
January 28, 2020 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #112 MOTION for Laurie L. Largent to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18609754. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (aea)
January 28, 2020 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #114 MOTION for Jonah H. Goldstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18619252. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (aea)
January 27, 2020 Opinion or Order Filing 113 STIPULATION AND ORDER REGARDING TIME TO FILE AND RESPOND TO THE AMENDED CONSOLIDATED COMPLAINT: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned counsel for the parties, subject to the Court's approvai that: 1. Defendants CBS and Moonves shall file their respective Answers to the Amended Complaint on or before February 26, 2020. 2. The parties shall file a joint pretrial conference letter in accordance with the Court's Individual Rules and shall appear before the Court for an Initial Pretrial Conference on the dates set forth in the January 15 Opinion & Order or on such other date as the Court shall direct. 3. Nothing herein shall constitute a waiver or abrogation of, or in any other manner prejudice, any defenses that might be raised by Defendants CBS and Moonves. 4. This stipulation may be signed in counterparts, and the signature pages may be exchanged via PDF and email. So Ordered. CBS Corporation answer due 2/26/2020; Leslie Moonves answer due 2/26/2020. (Signed by Judge Valerie E. Caproni on 1/27/2020) (js)
January 27, 2020 Opinion or Order Filing 112 MOTION for Laurie L. Largent to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18609754. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Affidavit Declaration in Support of Motion For Admission Pro Hac Vice for Laurie L. Largent, #2 Exhibit A_California Certificate of Good Standing, #3 Text of Proposed Order [Proposed] Order for Admission Pro Hac Vice of Laurie L. Largent)(Largent, Laurie)
January 27, 2020 Opinion or Order Filing 111 MOTION for Spencer A. Burkholz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18609664. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Affidavit Declaration in Support of Motion for Admission Pro Hac Vice for Spencer A. Burkholz, #2 Exhibit California Certificate of Good Standing, #3 Text of Proposed Order [Proposed] Order for Admission Pro Hac Vice of Spencer A. Burkholz)(Burkholz, Spencer)
January 27, 2020 Opinion or Order Filing 110 LETTER MOTION for Extension of Time addressed to Judge Valerie E. Caproni from Mary Eaton dated January 27, 2020. Document filed by CBS Corporation. (Attachments: #1 Stipulation and Proposed Order Regarding Time to File and Respond to the Amended Consolidated Complaint)(Eaton, Mary)
January 27, 2020 Opinion or Order Filing 109 NOTICE OF APPEARANCE by Todd G. Cosenza on behalf of CBS Corporation. (Cosenza, Todd)
January 15, 2020 Opinion or Order Filing 108 OPINION AND ORDER: re: #76 MOTION to Dismiss the Amended Complaint filed by Leslie Moonves, #77 JOINT MOTION to Dismiss the Amended Complaint filed by Joseph R. Ianniello, Linda M. Griego, Lawrence Liding, Doug Morris, David Rhodes, Gary L. Countryman, CBS Corporation. CBS's and Moonves's motions to dismiss are each GRANTED in part and DENIED in part. Plaintiffs' motion to strike is DENIED as moot. All claims against Defendants, except Plaintiffs' Section 10(b) and 20(a) claims against CBS and Moonves based on the misleading statement alleged in the Amended Complaint Paragraph 125 are dismissed. Plaintiffs' request for leave to amend is DENIED without prejudice. Plaintiffs may renew their motion for leave to amend no later than January 29, 2020. Any such motion must include their proposed Second Amended Complaint, redlined to show changes from the Amended Complaint. The stay of discovery remains in place. If Plaintiffs elect not to renew their motion for leave to amend, then on February 21, 2020, at 10:00 a.m., the remaining parties must appear for an initial pretrial conference to set a discovery schedule, and the parties must file a joint preconference letter according to the Court's Individual Rules no later than February 13, 2020. The Clerk of Court is respectfully directed to close the open motions on Dkts. 76 and 77. SO ORDERED., ( Motions due by 1/29/2020., Initial Conference set for 2/21/2020 at 10:00 AM before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 1/15/2020). *** Party William S. Cohen, Gary L. Countryman, Charles K. Gifford, Leonard Goldberg, Bruce S. Gordon, Linda M. Griego, Joseph R. Ianniello, Robert N. Klieger, Arnold Kopelson, Lawrence Liding, Martha L. Minow, Doug Morris, Shari Redstone, David Rhodes, David R. Adelman and Joseph A. Califaro, Jr. terminated. (ama) Modified on 2/19/2020 (ama).
January 6, 2020 Opinion or Order Filing 107 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate National Amusements, Inc. for CBS Corporation. Document filed by CBS Corporation.(Eaton, Mary)
December 10, 2019 Opinion or Order Filing 106 ORDER: granting #103 Motion to Withdraw as Attorney. Upon the motion for Russell A. Mawn, Jr. for leave to withdraw as counsel for Defendants David R. Andelman, Robert N. Klieger, and Shari Redstone, IT IS HEREBY ORDERED: The motion is granted. SO ORDERED. Attorney Russell A. Mawn terminated. (Signed by Judge Valerie E. Caproni on 12/10/2019) (ama)
December 10, 2019 Opinion or Order Filing 105 PROPOSED ORDER. Document filed by David R. Andelman, Robert N. Klieger, Shari Redstone. Related Document Number: [103 in 18-cv-7796; 89 in 18-cv-8978]. (Mawn, Russell) Proposed Order to be reviewed by Clerk's Office staff.
December 10, 2019 Opinion or Order Filing 104 DECLARATION of Russell A. Mawn, Jr., dated December 10, 2019 in Support re: (103 in 1:18-cv-07796-VEC, 89 in 1:18-cv-08978-VEC) MOTION for Russell A. Mawn, Jr. to Withdraw as Attorney .. Document filed by David R. Andelman, Robert N. Klieger, Shari Redstone. Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(Mawn, Russell)
December 10, 2019 Opinion or Order Filing 103 MOTION for Russell A. Mawn, Jr. to Withdraw as Attorney . Document filed by David R. Andelman, Robert N. Klieger, Shari Redstone.Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(Mawn, Russell)
December 10, 2019 Opinion or Order ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. (105 in 1:18-cv-07796-VEC, 91 in 1:18-cv-08978-VEC) Proposed Order, was reviewed and approved as to form. Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(dt)
December 9, 2019 Opinion or Order Filing 102 LETTER addressed to Judge Valerie E. Caproni from Samuel H. Rudman dated December 9, 2019 re: Defendants Request for Stay (ECF No. 100). Document filed by Construction Laborers Pension Trust for Southern California.(Rudman, Samuel)
December 6, 2019 Opinion or Order Filing 101 NOTICE OF APPEARANCE by Vincent Michael Serra on behalf of Construction Laborers Pension Trust for Southern California. (Serra, Vincent)
December 5, 2019 Opinion or Order Filing 100 LETTER addressed to Judge Valerie E. Caproni from Mary Eaton dated December 5, 2019 re: Request for Stay. Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Eaton, Mary)
November 6, 2019 Opinion or Order Filing 99 MEMO ENDORSEMENT granting #98 Motion to Withdraw as Attorney. ENDORSEMENT: Application GRANTED. Attorney Meredith Eve Kotler terminated. (Signed by Judge Valerie E. Caproni on 11/6/2019) (va)
November 5, 2019 Opinion or Order Filing 98 MOTION for Meredith Eve Kotler to Withdraw as Attorney . Document filed by David R. Adelman, Robert N. Klieger, Shari Redstone.(Kotler, Meredith)
September 19, 2019 Opinion or Order Filing 97 LETTER addressed to Judge Valerie E. Caproni from Mary Eaton dated July 23, 2019 re: Opposition to Letter Motion to Strike (ECF No. 96). Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Eaton, Mary)
September 19, 2019 Opinion or Order Filing 96 LETTER addressed to Judge Valerie E. Caproni from David A. Rosenfeld dated July 16, 2019 re: Letter Motion to Strike Exhibits 16-18 of the Declaration of Mary Eaton, dated April 12, 2019 (ECF No. 80). Document filed by Construction Laborers Pension Trust for Southern California.(Rosenfeld, David)
September 19, 2019 Opinion or Order ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Mary Jane Eaton to RE-FILE Document #90 Response in Opposition to Motion. ERROR(S): Document(s) linked to filing error. (db)
September 19, 2019 Opinion or Order ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney David Avi Rosenfeld to RE-FILE Document #89 LETTER MOTION to Compel Letter Motion to Strike Exhibits 16-18 of the Declaration of Mary Eaton, dated April 12, 2019 (ECF No. 80) addressed to Judge Valerie E. Caproni from David A. Rosenfeld dated July 16, 2019. Use the event type Letter found under the event list Other Documents. (db)
July 26, 2019 Opinion or Order Filing 95 DECLARATION of Mary Eaton in Support re: #77 JOINT MOTION to Dismiss the Amended Complaint.. Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes. (Attachments: #1 Exhibit 34, #2 Exhibit 35, #3 Exhibit 36, #4 Exhibit 37, #5 Exhibit 38, #6 Exhibit 39, #7 Exhibit 40)(Eaton, Mary)
July 26, 2019 Opinion or Order Filing 94 DECLARATION of Andrew J. Levander in Support re: #76 MOTION to Dismiss the Amended Complaint.. Document filed by Leslie Moonves. (Attachments: #1 Exhibit A)(Levander, Andrew)
July 26, 2019 Opinion or Order Filing 93 REPLY MEMORANDUM OF LAW in Support re: #76 MOTION to Dismiss the Amended Complaint. . Document filed by Leslie Moonves. (Levander, Andrew)
July 26, 2019 Opinion or Order Filing 92 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #95 Declaration) - DECLARATION of Mary Eaton in Support re: #77 JOINT MOTION to Dismiss the Amended Complaint. Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes. (Attachments: #1 Exhibit 34, #2 Exhibit 35, #3 Exhibit 36, #4 Exhibit 37, #5 Exhibit 38, #6 Exhibit 39, #7 Exhibit 40)(Eaton, Mary) Modified on 7/29/2019 (db).
July 26, 2019 Opinion or Order Filing 91 JOINT REPLY MEMORANDUM OF LAW in Support re: #77 JOINT MOTION to Dismiss the Amended Complaint. . Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes. (Eaton, Mary)
July 23, 2019 Opinion or Order Filing 90 LETTER RESPONSE in Opposition to Motion addressed to Judge Valerie E. Caproni from Mary Eaton dated July 23, 2019 re: #89 LETTER MOTION to Compel Letter Motion to Strike Exhibits 16-18 of the Declaration of Mary Eaton, dated April 12, 2019 (ECF No. 80) addressed to Judge Valerie E. Caproni from David A. Rosenfeld dated July 16, 2019. . Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Eaton, Mary)
July 16, 2019 Opinion or Order Filing 89 LETTER MOTION to Compel Letter Motion to Strike Exhibits 16-18 of the Declaration of Mary Eaton, dated April 12, 2019 (ECF No. 80) addressed to Judge Valerie E. Caproni from David A. Rosenfeld dated July 16, 2019. Document filed by Construction Laborers Pension Trust for Southern California.(Rosenfeld, David)
July 8, 2019 Opinion or Order Filing 88 NOTICE OF APPEARANCE by Beth Deborah Newton on behalf of Martha L. Minow. (Newton, Beth)
July 1, 2019 Opinion or Order Filing 87 ORDER granting #86 Letter Motion for Leave to File Excess Pages. Application GRANTED. SO ORDERED. (Signed by Judge Valerie E. Caproni on 7/1/2019) (kv)
July 1, 2019 Opinion or Order Filing 86 LETTER MOTION for Leave to File Excess Pages addressed to Judge Valerie E. Caproni from Andrew J. Levander dated July 1, 2019. Document filed by Leslie Moonves.(Levander, Andrew)
June 28, 2019 Opinion or Order Filing 85 ORDER ADMITTING ANGELA M. LIU PRO HAC VICE granting #84 Motion for Angela M. Liu to Appear Pro Hac Vice. SO ORDERED. (Signed by Judge Valerie E. Caproni on 6/28/2019) (ama)
June 28, 2019 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #84 MOTION for Angela M. Liu to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17157172. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
June 27, 2019 Opinion or Order Filing 84 MOTION for Angela M. Liu to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17157172. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Leslie Moonves. (Attachments: #1 Declaration, #2 Exhibit A - Certificates of Good Standing, #3 Text of Proposed Order)(Liu, Angela)
June 11, 2019 Opinion or Order Filing 83 MEMORANDUM OF LAW in Opposition re: #76 MOTION to Dismiss the Amended Complaint. . Document filed by Construction Laborers Pension Trust for Southern California. (Rudman, Samuel)
June 11, 2019 Opinion or Order Filing 82 MEMORANDUM OF LAW in Opposition re: #77 JOINT MOTION to Dismiss the Amended Complaint. . Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Exhibit A - June 11, 2019 Decision and Order in In re Signet Jewelers Limited Securities Litigation)(Rudman, Samuel)
April 29, 2019 Opinion or Order Filing 81 NOTICE OF CHANGE OF ADDRESS by Andrew R. Podolin on behalf of Charles K. Gifford. New Address: Richards Kibbe & Orbe LLP, 200 Liberty Street, New York, NY, United States 10281, 2125301800. Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(Podolin, Andrew)
April 12, 2019 Opinion or Order Filing 80 DECLARATION of Mary Eaton in Support re: #77 JOINT MOTION to Dismiss the Amended Complaint.. Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes. (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, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33)(Eaton, Mary)
April 12, 2019 Opinion or Order Filing 79 MEMORANDUM OF LAW in Support re: #77 JOINT MOTION to Dismiss the Amended Complaint. . Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes. (Eaton, Mary)
April 12, 2019 Opinion or Order Filing 78 MEMORANDUM OF LAW in Support re: #76 MOTION to Dismiss the Amended Complaint. . Document filed by Leslie Moonves. (Levander, Andrew)
April 12, 2019 Opinion or Order Filing 77 JOINT MOTION to Dismiss the Amended Complaint. Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes.(Eaton, Mary)
April 12, 2019 Opinion or Order Filing 76 MOTION to Dismiss the Amended Complaint. Document filed by Leslie Moonves.(Levander, Andrew)
April 10, 2019 Opinion or Order Filing 75 ORDER granting #73 JOINT LETTER MOTION for Leave to File Excess Pages addressed to Judge Valerie E. Caproni from Mary Eaton dated April 9, 2019. Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes. So ordered. (Signed by Judge Valerie E. Caproni on 4/10/2019) (rjm)
April 9, 2019 Opinion or Order Filing 74 NOTICE OF APPEARANCE by Audra Jan Soloway on behalf of Bruce S. Gordon. (Soloway, Audra)
April 9, 2019 Opinion or Order Filing 73 JOINT LETTER MOTION for Leave to File Excess Pages addressed to Judge Valerie E. Caproni from Mary Eaton dated April 9, 2019. Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes.(Eaton, Mary)
April 5, 2019 Opinion or Order Filing 72 ORDER: granting #70 Letter Motion for Leave to File Excess Pages. The Moving Defendants may file an opening brief in support of their motion to dismiss that is no longer than forty pages. Lead Plaintiff may file a brief in opposition that is no longer than forty pages. The Moving Defendants may file a reply that is no longer than twenty pages. SO ORDERED. (Signed by Judge Valerie E. Caproni on 4/05/2019) (ama)
April 4, 2019 Opinion or Order Filing 71 NOTICE OF APPEARANCE by Brendan Michael Herrmann on behalf of Leslie Moonves. (Herrmann, Brendan)
April 4, 2019 Opinion or Order Filing 70 JOINT LETTER MOTION for Leave to File Excess Pages addressed to Judge Valerie E. Caproni from Mary Eaton dated April 4, 2019. Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes.(Eaton, Mary)
April 3, 2019 Opinion or Order Filing 69 NOTICE OF APPEARANCE by Margaret Mortimer on behalf of Leslie Moonves. (Mortimer, Margaret)
April 3, 2019 Opinion or Order Filing 68 NOTICE OF APPEARANCE by Hector Gonzalez on behalf of Leslie Moonves. (Gonzalez, Hector)
April 3, 2019 Opinion or Order Filing 67 NOTICE OF APPEARANCE by Andrew J. Levander on behalf of Leslie Moonves. (Levander, Andrew)
April 3, 2019 Opinion or Order Filing 66 ORDER: granting #65 Motion for SCOTT A. EDELMAN to Appear Pro Hac Vice. (Signed by Judge Valerie E. Caproni on 4/03/2019) (ama)
April 3, 2019 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #65 MOTION for SCOTT A. EDELMAN to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16611021. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
April 2, 2019 Opinion or Order Filing 65 MOTION for SCOTT A. EDELMAN to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16611021. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Leonard Goldberg. (Attachments: #1 Declaration of Scott A. Edelman, #2 Exhibit A - Certificate of Good Standing - California, #3 Text of Proposed Order)(Edelman, Scott)
March 12, 2019 Opinion or Order Filing 64 NOTICE OF APPEARANCE by Tariq Mundiya on behalf of CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes. (Mundiya, Tariq)
February 28, 2019 Opinion or Order Filing 63 ORDER GRANTING ADMISSION OF BRENDAN V. SULLIVAN, JR. PRO HAC VICE: granting #60 Motion for Brendan V. Sullivan, Jr. to Appear Pro Hac Vice. SO ORDERED. (Signed by Judge Valerie E. Caproni on 2/28/2019) (ama)
February 28, 2019 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #60 MOTION for Brendan V. Sullivan, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16416151. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 27, 2019 Opinion or Order Filing 62 NOTICE OF APPEARANCE by Steven M. Cady on behalf of Joseph A. Califaro, Jr.. (Cady, Steven)
February 27, 2019 Opinion or Order Filing 61 NOTICE OF APPEARANCE by Jonathan Bradley Pitt on behalf of Joseph A. Califaro, Jr.. (Pitt, Jonathan)
February 27, 2019 Opinion or Order Filing 60 MOTION for Brendan V. Sullivan, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16416151. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joseph A. Califaro, Jr..(Sullivan, Brendan)
February 13, 2019 Opinion or Order Filing 59 AMENDED COMPLAINT amending #54 Amended Complaint,, against David R. Adelman, CBS Corporation, Joseph A. Califaro, Jr., William S. Cohen, Gary L. Countryman, Charles K. Gifford, Leonard Goldberg, Bruce S. Gordon, Linda M. Griego, Joseph R. Ianniello, Robert N. Klieger, Lawrence Liding, Martha L. Minow, Leslie Moonves, Doug Morris, Shari Redstone, David Rhodes with JURY DEMAND.Document filed by Construction Laborers Pension Trust for Southern California. Related document: #54 Amended Complaint,,.(Rudman, Samuel)
February 13, 2019 Opinion or Order Filing 58 ORDER: granting (57) Letter Motion for Leave to File Document in case 1:18-cv-07796-VEC. Leave to file a corrected Consolidated Amended Complaint is granted. The caption must include Lead Plaintiff as the first named plaintiff. The corrected submission will be deemed timely. SO ORDERED. (Signed by Judge Valerie E. Caproni on 2/13/2019) Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC (ama)
February 13, 2019 Opinion or Order Filing 57 LETTER MOTION for Leave to File a corrected Amended Complaint as timely addressed to Judge Valerie E. Caproni from Samuel H. Rudman dated 2/13/2019. Document filed by Construction Laborers Pension Trust for Southern California.(Rudman, Samuel)
February 12, 2019 Opinion or Order Filing 56 NOTICE OF APPEARANCE by Jessica Ann Masella on behalf of William S. Cohen. (Masella, Jessica)
February 12, 2019 Opinion or Order Filing 55 NOTICE OF APPEARANCE by Richard Francis Hans, Jr on behalf of William S. Cohen. (Hans, Richard)
February 12, 2019 Opinion or Order ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Samuel Howard Rudman to RE-FILE re: Document No. #54 Amended Complaint. The filing is deficient for the following reason(s): the wrong filer/filers were selected for the pleading; the Amended Complaint was incorrectly filed on the due date of 2/11/2019 set by the Court, therefore Court's leave will be required to re-file the pleading. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. File the Exhibit to Pleading event found under the event list Other Documents and attach Court's leave. (pne)
February 11, 2019 Opinion or Order Filing 54 FILING ERROR - DEFICIENT PLEADING - FILER ERROR - AMENDED COMPLAINT amending #1 Complaint against David R. Adelman, CBS Corporation, Joseph A. Califaro, Jr., William S. Cohen, Gary L. Countryman, Charles K. Gifford, Leonard Goldberg, Bruce S. Gordon, Linda M. Griego, Joseph R. Ianniello, Robert N. Klieger, Lawrence Liding, Martha L. Minow, Leslie Moonves, Doug Morris, Shari Redstone, David Rhodes with JURY DEMAND.Document filed by Construction Laborers Pension Trust for Southern California. Related document: #1 Complaint.(Rudman, Samuel) Modified on 2/12/2019 (pne).
January 25, 2019 Opinion or Order Filing 53 ORDER REGARDING TIME TO FILE AND RESPOND TO THE AMENDED CONSOLIDATED COMPLAINT: granting (52) Letter Motion for Extension of Time. NOW, THEREFORE, IT IS HEREBY ORDERED that: Lead Plaintiff shall file its Amended Consolidated Complaint no later than February 11, 2019. Defendants shall answer, move to dismiss, or otherwise respond to the Amended Consolidated Complaint within sixty (60) days of the date that Lead Plaintiff files such complaint. In the event that Defendants answer the Amended Consolidated Complaint, counsel for all parties must appear before the undersigned for an initial pre-trial conference on May 3, 2019, at 10:00 a.m., in Courtroom 443 of the Thurgood Marshall United States Courthouse. No later than April 25, 2019, the parties must file a joint letter addressing the following in separate paragraphs. And as set forth herein. SO ORDERED.( Amended Pleadings due by 2/11/2019.) in case 1:18-cv-07796-VEC. (Signed by Judge Valerie E. Caproni on 1/25/2019) Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC (ama)
January 25, 2019 Opinion or Order Filing 52 LETTER MOTION for Extension of Time addressed to Judge Valerie E. Caproni from Mary K. Blasy dated January 25, 2019. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Stipulation and Proposed Order Regarding Time to File and Respond to the Amended Consolidated Complaint)(Blasy, Mary)
January 25, 2019 Opinion or Order Filing 51 NOTICE OF APPEARANCE by Mary Katherine Blasy on behalf of Construction Laborers Pension Trust for Southern California. (Blasy, Mary)
January 25, 2019 Opinion or Order Set/Reset Hearings: Initial Conference set for 5/3/2019 at 10:00 AM in Courtroom 443, 40 Centre Street, New York, NY 10007 before Judge Valerie E. Caproni. Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(ama)
December 17, 2018 Opinion or Order Filing 50 ORDER REGARDING TIME TO FILE AND RESPOND TO THE AMENDED CONSOLIDATED COMPLAINT granting #49 Letter Motion for Extension of Time. Lead Plaintiff shall file its Amended Consolidated Complaint no later than January 28, 2019. Defendants shall answer, move to dismiss, or otherwise respond to the Amended Consolidated Complaint within sixty (60) days of the date that Lead Plaintiff files such complaint. In the event that Defendants answer the Amended Consolidated Complaint, counsel for all parties must appear before the undersigned for an initial pre-trial conference on April 19, 2019, at 10:00 a.m., in Courtroom 443 of the Thurgood Marshall United States Courthouse. No later than April 11, 2019; as further set forth herein. Amended Pleadings due by 1/28/2019. (Signed by Judge Valerie E. Caproni on 12/14/2018) (mro)
December 17, 2018 Opinion or Order Set/Reset Hearings: Initial Conference set for 4/19/2019 at 10:00 AM in Courtroom 443, 40 Centre Street, New York, NY 10007 before Judge Valerie E. Caproni. (mro)
December 14, 2018 Opinion or Order Filing 49 LETTER MOTION for Extension of Time addressed to Judge Valerie E. Caproni from Mary Eaton dated December 14, 2018. Document filed by CBS Corporation, Gary L. Countryman, Linda M. Griego, Joseph R. Ianniello, Lawrence Liding, Doug Morris, David Rhodes. (Attachments: #1 Stipulation and Proposed Order Regarding Time to File and Respond to the Amended Consolidated Complaint)(Eaton, Mary)
December 14, 2018 Opinion or Order Filing 48 STIPULATION AND ORDER REGARDING SUBSTITUTION OF COUNSEL: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel pursuant to Local Civil Rule 1.4 and subject to the Court's approval, that Lee S. Richards, Matthew M. Riccardi, and Andrew R. Podolin of the law firm RICHARDS KIBBE & ORDBE LLP is hereby substituted in place of Mary Eaton, Alexander L. Cheney, and Zeh S. Ekono of the law firm WILLKIE FARR & GALLAGHER LLP as counsel of record for Defendant Charles K. Gifford in the above-captioned action. Application GRANTED. SO ORDERED. (Attorney Lee S Richards, III,Matthew McPherson Balf Riccardi,Andrew R. Podolin for Charles K. Gifford added. Attorney Zeh Sheena Ekono; Alexander Leonard Cheney and Mary Jane Eaton terminated.) (Signed by Judge Valerie E. Caproni on 12/13/2018) (anc)
December 13, 2018 Opinion or Order Filing 47 LETTER addressed to Judge Valerie E. Caproni from Matthew M. Riccardi dated December 13, 2018 re: Substitution of Counsel. Document filed by Charles K. Gifford. (Attachments: #1 Exhibit A-Stipulation and (Proposed) Order Regarding Substitution of Counsel, #2 Exhibit B- Declaration of Matthew M. Riccardi)Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(Riccardi, Matthew)
December 4, 2018 Opinion or Order Filing 46 NOTICE OF APPEARANCE by Andrew R. Podolin on behalf of Charles K. Gifford. Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(Podolin, Andrew)
December 4, 2018 Opinion or Order Filing 45 NOTICE OF APPEARANCE by Matthew McPherson Balf Riccardi on behalf of Charles K. Gifford. Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(Riccardi, Matthew)
December 4, 2018 Opinion or Order Filing 44 NOTICE OF APPEARANCE by Lee S Richards, III on behalf of Charles K. Gifford. Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(Richards, Lee)
November 30, 2018 Opinion or Order Filing 43 ORDER APPOINTING LEAD PLAINTIFF AND APPROVING SELECTION OF LEAD COUNSEL: granting (17) Motion to Appoint ; terminating (20) Motion to Consolidate Cases ; terminating (20) Motion to Appoint ; terminating (20) Motion to Approve ; terminating (23) Motion to Appoint Counsel ; terminating (23) Motion to Consolidate Cases ; terminating (23) Motion to Appoint in case 1:18-cv-07796-VEC; granting (49) Motion to Appoint in case 1:18-cv-08978-VEC. For the foregoing reasons, the Trusts motion to be appointed lead plaintiff and to approve its selection of lead counsel [Dkt. 17, 39] is GRANTED. Construction Laborers Pension Trust for Southern California is appointed lead plaintiff of this consolidated putative class action, see 15 U.S.C 78u-4(a)(3)(B)(i), (iii), and its selection of Robbins Geller Rudman & Dowd LLP to serve as lead counsel is approved, see id. 78u-4(a)(3)(B)(v). No later than December 28, 2018, Lead Plaintiff shall file an Amended Consolidated Complaint. Unless the Defendants move to dismiss the Amended Consolidated Complaint, counsel for all parties are directed to appear before the undersigned for an Initial Pretrial Conference ("IPTC"), see Fed. R. Civ. P. 16, on February 15, 2019 at 10:00 a.m. in Courtroom 443 of the Thurgood Marshall Courthouse, 40 Foley Square, New York, New York, 10007. No later than February 7, 2019, the parties must submit a joint letter of no more than five pages addressing the following in separate paragraphs: (1) a brief description of the case, including the factual and legal bases for the claim(s) and defense(s); (2) any contemplated motions; and (3) the prospect for settlement. The parties must append to their joint letter a jointly proposed Civil Case Management Plan and Scheduling Order. The undersigned's Individual Practices in Civil Cases and a template Civil Case Management Plan may be found on the Court's website: http://nysd.uscourts.gov/judge/Caproni. If Defendants move to dismiss the Amended Consolidated Complaint, Plaintiffs may either file a Second Amended Consolidated Complaint or respond to the motion to dismiss. See Individual Practices in Civil Cases 4(E)(i). All discovery is stayed pending resolution of any Motion to Dismiss. The Clerk of Court is respectfully directed to terminate the open motions at Dkts. 17, 20, and 23 in Samit, No. 18-CV-7796, and at Dkt. 49 in Lantz, No. 18-CV-8978. SO ORDERED. (Signed by Judge Valerie E. Caproni on 11/30/2018) Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC (ama)
November 30, 2018 Opinion or Order Set/Reset Hearings: Initial Conference set for 2/15/2019 at 10:00 AM in Courtroom 443, 40 Centre Street, New York, NY 10007 before Judge Valerie E. Caproni. Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(ama)
November 30, 2018 Opinion or Order Set/Reset Deadlines: Amended Pleadings due by 12/28/2018. Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(ama)
November 28, 2018 Opinion or Order Filing 42 NOTICE OF APPEARANCE by Russell A. Mawn on behalf of David R. Adelman, Robert N. Klieger, Shari Redstone. (Mawn, Russell)
November 28, 2018 Opinion or Order Filing 41 NOTICE OF APPEARANCE by Rahul Mukhi on behalf of David R. Adelman, Robert N. Klieger, Shari Redstone. (Mukhi, Rahul)
November 28, 2018 Opinion or Order Filing 40 NOTICE OF APPEARANCE by Meredith Eve Kotler on behalf of David R. Adelman, Robert N. Klieger, Shari Redstone. (Kotler, Meredith)
November 19, 2018 Opinion or Order Filing 39 MEMORANDUM OF LAW in Opposition re: #23 MOTION to Appoint Counsel . MOTION to Consolidate Cases . MOTION to Appoint Iron Workers District Council of Philadelphia & Vicinity Benefit & Pension Plans to serve as lead plaintiff(s) ., #20 MOTION to Consolidate Cases 18-cv-08978 . MOTION to Appoint Howard Jacobowitz and Gene R. Samit to serve as lead plaintiff(s) . MOTION to Approve Counsel . . Document filed by Construction Laborers Pension Trust for Southern California. (Rosenfeld, David)
November 19, 2018 Opinion or Order Filing 38 NOTICE of Withdrawal of Lead Plaintiff Motion of Iron Workers District Council of Philadelphia & Vicinity Benefit & Pension Plans, Dkt. No. 23 re: #23 MOTION to Appoint Counsel . MOTION to Consolidate Cases . MOTION to Appoint Iron Workers District Council of Philadelphia & Vicinity Benefit & Pension Plans to serve as lead plaintiff(s) .. Document filed by Iron Workers District Council of Philadelphia & Vicinity Benefit & Pension Plans. (Kim, Phillip)
November 16, 2018 Opinion or Order Filing 37 NOTICE OF APPEARANCE by Zeh Sheena Ekono on behalf of Gary L. Countryman, Charles K. Gifford, Linda M. Griego, Doug Morris. Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(Ekono, Zeh)
November 16, 2018 Opinion or Order Filing 36 NOTICE OF APPEARANCE by Alexander Leonard Cheney on behalf of Gary L. Countryman, Charles K. Gifford, Linda M. Griego, Doug Morris. Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(Cheney, Alexander)
November 16, 2018 Opinion or Order Filing 35 NOTICE OF APPEARANCE by Mary Jane Eaton on behalf of Gary L. Countryman, Charles K. Gifford, Linda M. Griego, Doug Morris. Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(Eaton, Mary)
November 16, 2018 Opinion or Order Filing 34 NOTICE OF APPEARANCE by Katharine Rodgers on behalf of Martha L. Minow. (Rodgers, Katharine)
November 16, 2018 Opinion or Order Filing 33 NOTICE OF APPEARANCE by Sharon L. Nelles on behalf of Martha L. Minow. (Nelles, Sharon)
November 14, 2018 Opinion or Order Filing 32 NOTICE OF APPEARANCE by Brad D. Feldman on behalf of Bruce S. Gordon. (Feldman, Brad)
November 14, 2018 Opinion or Order Filing 31 NOTICE OF APPEARANCE by David W. Brown on behalf of Bruce S. Gordon. (Brown, David)
November 14, 2018 Opinion or Order Filing 30 NOTICE OF APPEARANCE by Daniel Jonathan Kramer on behalf of Bruce S. Gordon. (Kramer, Daniel)
November 6, 2018 Opinion or Order Filing 29 ORDER CONSOLIDATING. IT IS HEREBY ORDERED that: 1. The above-captioned actions are consolidated into one action (the "Consolidated Action") for all purposes. All future filings should be made in docket number 18-CV-7796. 2. Any additional submissions by any party regarding the appointment of a lead plaintiff and lead counsel in the Consolidated Action are due no later than November 19, 2018. After a lead plaintiff and lead counsel are named, the Court will set a schedule for Lead Plaintiff to file an Amended Consolidated Complaint. SO ORDERED. (Signed by Judge Valerie E. Caproni on 11/6/2018) Filed In Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC (rjm)
November 6, 2018 Opinion or Order Filing 28 NOTICE of WITHDRAWAL OF MOTION OF CBS INVESTOR GROUP re: #20 MOTION to Consolidate Cases 18-cv-08978 . MOTION to Appoint Howard Jacobowitz and Gene R. Samit to serve as lead plaintiff(s) . MOTION to Approve Counsel .. Document filed by Howard Jacobowitz, Gene Samit. (Lieberman, Jeremy)
November 5, 2018 Opinion or Order Filing 27 LETTER addressed to Judge Valerie E. Caproni from Phillip Kim dated 11/05/2018 re: Response to OSC- Consent to Consolidation. Document filed by Iron Workers District Council of Philadelphia & Vicinity Benefit & Pension Plans.(Kim, Phillip)
November 5, 2018 Opinion or Order Filing 26 LETTER addressed to Judge Valerie E. Caproni from David A. Rosenfeld dated 11/05/2018 re: Response to Order to Show Cause. Document filed by Construction Laborers Pension Trust for Southern California, John Lantz.(Rosenfeld, David)
November 5, 2018 Opinion or Order Filing 25 LETTER addressed to Judge Valerie E. Caproni from Mary Eaton dated November 5, 2018 re: defendants' support of consolidation. Document filed by CBS Corporation, Joseph R. Ianniello.(Eaton, Mary)
October 26, 2018 Opinion or Order Filing 24 MEMORANDUM OF LAW in Support re: #23 MOTION to Appoint Counsel . MOTION to Consolidate Cases . MOTION to Appoint Iron Workers District Council of Philadelphia & Vicinity Benefit & Pension Plans to serve as lead plaintiff(s) . . Document filed by Iron Workers District Council of Philadelphia & Vicinity Benefit & Pension Plans. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Kim, Phillip)
October 26, 2018 Opinion or Order Filing 23 MOTION to Appoint Counsel ., MOTION to Consolidate Cases ., MOTION to Appoint Iron Workers District Council of Philadelphia & Vicinity Benefit & Pension Plans to serve as lead plaintiff(s) . Document filed by Iron Workers District Council of Philadelphia & Vicinity Benefit & Pension Plans. (Attachments: #1 Text of Proposed Order)(Kim, Phillip)
October 26, 2018 Opinion or Order Filing 22 DECLARATION of Jeremy A. Lieberman in Support re: #20 MOTION to Consolidate Cases 18-cv-08978 . MOTION to Appoint Howard Jacobowitz and Gene R. Samit to serve as lead plaintiff(s) . MOTION to Approve Counsel .. Document filed by Howard Jacobowitz, Gene Samit. (Attachments: #1 Exhibit A - Press Release, #2 Exhibit B - Certifications, #3 Exhibit C - Loss Chart, #4 Exhibit D - Firm Resume)(Lieberman, Jeremy)
October 26, 2018 Opinion or Order Filing 21 MEMORANDUM OF LAW in Support re: #20 MOTION to Consolidate Cases 18-cv-08978 . MOTION to Appoint Howard Jacobowitz and Gene R. Samit to serve as lead plaintiff(s) . MOTION to Approve Counsel . . Document filed by Howard Jacobowitz, Gene Samit. (Lieberman, Jeremy)
October 26, 2018 Opinion or Order Filing 20 MOTION to Consolidate Cases 18-cv-08978 ., MOTION to Appoint Howard Jacobowitz and Gene R. Samit to serve as lead plaintiff(s) ., MOTION to Approve Counsel . Document filed by Gene Samit, Howard Jacobowitz. (Attachments: #1 Text of Proposed Order)(Lieberman, Jeremy)
October 26, 2018 Opinion or Order Filing 19 DECLARATION of David A. Rosenfeld in Support re: #17 MOTION to Appoint Construction Laborers Pension Trust for Southern California to serve as lead plaintiff(s) Construction Laborers Pension Trust for Southern California's Notice of Motion for Consolidation, Appointment as Lead Plaintiff, and A. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Rosenfeld, David)
October 26, 2018 Opinion or Order Filing 18 MEMORANDUM OF LAW in Support re: #17 MOTION to Appoint Construction Laborers Pension Trust for Southern California to serve as lead plaintiff(s) Construction Laborers Pension Trust for Southern California's Notice of Motion for Consolidation, Appointment as Lead Plaintiff, and A . Document filed by Construction Laborers Pension Trust for Southern California. (Rosenfeld, David)
October 26, 2018 Opinion or Order Filing 17 MOTION to Appoint Construction Laborers Pension Trust for Southern California to serve as lead plaintiff(s) Construction Laborers Pension Trust for Southern California's Notice of Motion for Consolidation, Appointment as Lead Plaintiff, and Approval of Selection of Lead Counsel. Document filed by Construction Laborers Pension Trust for Southern California. (Attachments: #1 Text of Proposed Order)(Rosenfeld, David)
October 26, 2018 Opinion or Order Filing 16 NOTICE OF APPEARANCE by David Avi Rosenfeld on behalf of Construction Laborers Pension Trust for Southern California. (Rosenfeld, David)
October 26, 2018 Opinion or Order Filing 15 ORDER TO SHOW CAUSE: terminating #13 Letter Motion for Extension of Time. IT IS HEREBY ORDERED that no later than November 5, 2018, the parties to both ofthe above-captioned cases shall show cause why the cases should not be immediately consolidated for all purposes under 15 U.S.C 77z-1(a)(3)(B)(ii). IT IS FURTHER ORDERED that the time for Defendants in both of the above-captioned cases to answer, move, or otherwise respond is extended until after (1) the issue of consolidation is resolved, (2) lead plaintiff/s are appointed, and (3) either (a) a consolidated amended complaint is filed or (b) an operative complaint is designated in each action. The Clerk is respectfully directed to terminate the open motion at docket entry 13 in Samit, 18-cv-7796. SO ORDERED. (Signed by Judge Valerie E. Caproni on 10/26/2018) (ama)
October 25, 2018 Opinion or Order Filing 14 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate National Amusements, Inc. for CBS Corporation. Document filed by CBS Corporation.(Eaton, Mary)
October 25, 2018 Opinion or Order Filing 13 LETTER MOTION for Extension of Time addressed to Judge Valerie E. Caproni from Mary Eaton dated October 25, 2018. Document filed by CBS Corporation, Joseph R. Ianniello. (Attachments: #1 Stipulation and Proposed Order Extending Time for Defendants to Answer, Move, or Otherwise Respond to the Complaint)(Eaton, Mary)
October 25, 2018 Opinion or Order Filing 12 NOTICE OF APPEARANCE by Zeh Sheena Ekono on behalf of CBS Corporation, Joseph R. Ianniello. (Ekono, Zeh)
October 25, 2018 Opinion or Order Filing 11 NOTICE OF APPEARANCE by Alexander Leonard Cheney on behalf of CBS Corporation, Joseph R. Ianniello. (Cheney, Alexander)
October 25, 2018 Opinion or Order Filing 10 NOTICE OF APPEARANCE by Mary Jane Eaton on behalf of CBS Corporation, Joseph R. Ianniello. (Eaton, Mary)
September 28, 2018 Opinion or Order Filing 9 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by Gene Samit. (Lieberman, Jeremy)
September 27, 2018 Opinion or Order Filing 8 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by Gene Samit. (Lieberman, Jeremy)
September 27, 2018 Opinion or Order Filing 7 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by Gene Samit. (Lieberman, Jeremy)
August 30, 2018 Opinion or Order NOTICE OF CASE REASSIGNMENT to Judge Valerie E. Caproni. Judge Naomi Reice Buchwald is no longer assigned to the case. (bcu)
August 28, 2018 Opinion or Order Filing 6 ELECTRONIC SUMMONS ISSUED as to CBS Corporation, Joseph R. Ianniello, Leslie Moonves. (pc)
August 28, 2018 Opinion or Order ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Jeremy Alan Lieberman . The party information for the following party/parties has been modified: Gene Samit. The information for the party/parties has been modified for the following reason/reasons: party text was omitted. (pc)
August 28, 2018 Opinion or Order CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Naomi Reice Buchwald. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (pc)
August 28, 2018 Opinion or Order Case Designated ECF. (pc)
August 28, 2018 Opinion or Order Magistrate Judge Kevin Nathaniel Fox is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (pc)
August 27, 2018 Opinion or Order Filing 5 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gene Samit.(Hood, Joseph)
August 27, 2018 Opinion or Order Filing 4 NOTICE OF APPEARANCE by Joseph Alexander Hood, II on behalf of Gene Samit. (Hood, Joseph)
August 27, 2018 Opinion or Order Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to CBS CORPORATION, LESLIE MOONVES, and JOSEPH R. IANNIELLO, re: #1 Complaint. Document filed by Gene Samit. (Lieberman, Jeremy)
August 27, 2018 Opinion or Order Filing 2 CIVIL COVER SHEET filed. (Lieberman, Jeremy)
August 27, 2018 Opinion or Order Filing 1 COMPLAINT against CBS Corporation, Joseph R. Ianniello, Leslie Moonves. (Filing Fee $ 400.00, Receipt Number 0208-15496708)Document filed by Gene Samit. (Attachments: #1 Certification, #2 Schedule A)(Lieberman, Jeremy)

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: Samit v. CBS Corporation et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gene Samit
Represented By: Joseph Alexander Hood, II
Represented By: Jeremy Alan Lieberman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John Lantz
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: CBS Corporation
Represented By: Zeh Sheena Ekono
Represented By: Alexander Leonard Cheney
Represented By: Mary Jane Eaton
Represented By: Tariq Mundiya
Represented By: Todd G. Cosenza
Represented By: Steven J. Ballew
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Leslie Moonves
Represented By: Andrew J. Levander
Represented By: Hector Gonzalez
Represented By: Margaret Mortimer
Represented By: Brendan Michael Herrmann
Represented By: Angela M. Liu
Represented By: Angela Liu
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Joseph R. Ianniello
Represented By: Zeh Sheena Ekono
Represented By: Alexander Leonard Cheney
Represented By: Mary Jane Eaton
Represented By: Tariq Mundiya
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Martha L. Minow
Represented By: Sharon L. Nelles
Represented By: Katharine Rodgers
Represented By: Beth Deborah Newton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Robert N. Klieger
Represented By: Meredith Eve Kotler
Represented By: Rahul Mukhi
Represented By: Russell A. Mawn
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Bruce S. Gordon
Represented By: Brad D. Feldman
Represented By: David W. Brown
Represented By: Daniel Jonathan Kramer
Represented By: Audra Jan Soloway
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Joseph A. Califaro, Jr.
Represented By: Brendan V.. Sullivan, Jr..
Represented By: Steven M. Cady
Represented By: Jonathan Bradley Pitt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: David R. Adelman
Represented By: Meredith Eve Kotler
Represented By: Rahul Mukhi
Represented By: Russell A. Mawn
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New 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 Rhodes
Represented By: Mary Jane Eaton
Represented By: Zeh Sheena Ekono
Represented By: Alexander Leonard Cheney
Represented By: Tariq Mundiya
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New 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 S. Cohen
Represented By: Richard Francis Hans, Jr
Represented By: Jessica Ann Masella
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Leonard Goldberg
Represented By: Scott A Edelman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Arnold Kopelson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lawrence Liding
Represented By: Mary Jane Eaton
Represented By: Zeh Sheena Ekono
Represented By: Alexander Leonard Cheney
Represented By: Tariq Mundiya
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Linda M. Griego
Represented By: Zeh Sheena Ekono
Represented By: Alexander Leonard Cheney
Represented By: Mary Jane Eaton
Represented By: Tariq Mundiya
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Doug Morris
Represented By: Zeh Sheena Ekono
Represented By: Alexander Leonard Cheney
Represented By: Mary Jane Eaton
Represented By: Tariq Mundiya
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Gary L. Countryman
Represented By: Zeh Sheena Ekono
Represented By: Alexander Leonard Cheney
Represented By: Mary Jane Eaton
Represented By: Tariq Mundiya
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Charles K. Gifford
Represented By: Zeh Sheena Ekono
Represented By: Alexander Leonard Cheney
Represented By: Mary Jane Eaton
Represented By: Lee S Richards, III
Represented By: Andrew R. Podolin
Represented By: Matthew McPherson Balf Riccardi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Shari Redstone
Represented By: Meredith Eve Kotler
Represented By: Rahul Mukhi
Represented By: Russell A. Mawn
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Iron Workers District Council of Philadelphia & Vicinity Benefit & Pension Plans
Represented By: Phillip C. Kim
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Construction Laborers Pension Trust for Southern California
Represented By: David Avi Rosenfeld
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Howard Jacobowitz
Represented By: Jeremy Alan Lieberman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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?