Lantz v. CBS Corporation et al
John Lantz |
Martha L. Minow, William S. Cohen, Robert N. Klieger, Leonard Goldberg, Charles K. Gifford, Gary L. Countryman, Bruce S. Gordon, Shari Redstone, Doug Morris, Joseph R. Ianniello, Lawrence Liding, David Rhodes, Leslie Moonves, Joseph A. Califano, Jr., Linda M. Griego, Arnold Kopelson, CBS Corporation and David R. Andelman |
Construction Laborers Pension Trust for Southern California |
1:2018cv08978 |
October 1, 2018 |
US District Court for the Southern District of New York |
Valerie E Caproni |
Securities/Commodities |
Plaintiff |
Docket Report
This docket was last retrieved on April 29, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 88 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) |
Filing 87 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) |
Filing 86 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) |
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) |
Filing 85 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) |
Filing 84 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) |
Filing 83 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) |
Filing 82 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) |
Filing 81 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) |
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) |
Set/Reset Deadlines: Amended Pleadings due by 12/28/2018. Associated Cases: 1:18-cv-07796-VEC, 1:18-cv-08978-VEC(ama) |
Filing 80 NOTICE OF APPEARANCE by Russell A. Mawn on behalf of David R. Andelman, Robert N. Klieger, Shari Redstone. (Mawn, Russell) |
Filing 79 NOTICE OF APPEARANCE by Rahul Mukhi on behalf of David R. Andelman, Robert N. Klieger, Shari Redstone. (Mukhi, Rahul) |
Filing 78 NOTICE OF APPEARANCE by Meredith Eve Kotler on behalf of David R. Andelman, Robert N. Klieger, Shari Redstone. (Kotler, Meredith) |
Filing 77 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) |
Filing 76 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) |
Filing 75 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) |
Filing 74 ORDER GRANTING ADMISSION OF BRENDAN V. SULLIVAN, JR. PRO HAC VICE: granting #71 Motion for Brendan V. Sullivan, Jr. to Appear Pro Hac Vice. SO ORDERED. (Signed by Judge Valerie E. Caproni on 11/14/2018) (ama) |
Filing 73 NOTICE OF APPEARANCE by Steven M. Cady on behalf of Joseph A. Califano, Jr.. (Cady, Steven) |
Filing 72 NOTICE OF APPEARANCE by Jonathan Bradley Pitt on behalf of Joseph A. Califano, Jr.. (Pitt, Jonathan) |
Filing 71 MOTION for Brendan V. Sullivan, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-15911806. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joseph A. Califano, Jr..(Sullivan, Brendan) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #71 MOTION for Brendan V. Sullivan, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-15911806. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma) |
Filing 70 WAIVER OF SERVICE RETURNED EXECUTED. Shari Redstone waiver sent on 11/6/2018, answer due 1/5/2019. Document filed by John Lantz. (Rudman, Samuel) |
Filing 69 WAIVER OF SERVICE RETURNED EXECUTED. Doug Morris waiver sent on 11/2/2018, answer due 1/1/2019. Document filed by John Lantz. (Rudman, Samuel) |
Filing 68 WAIVER OF SERVICE RETURNED EXECUTED. Leslie Moonves waiver sent on 11/1/2018, answer due 12/31/2018. Document filed by John Lantz. (Rudman, Samuel) |
Filing 67 WAIVER OF SERVICE RETURNED EXECUTED. Martha L. Minow waiver sent on 11/2/2018, answer due 1/1/2019. Document filed by John Lantz. (Rudman, Samuel) |
Filing 66 WAIVER OF SERVICE RETURNED EXECUTED. Robert N. Klieger waiver sent on 11/6/2018, answer due 1/5/2019. Document filed by John Lantz. (Rudman, Samuel) |
Filing 65 WAIVER OF SERVICE RETURNED EXECUTED. Linda M. Griego waiver sent on 11/2/2018, answer due 1/1/2019. Document filed by John Lantz. (Rudman, Samuel) |
Filing 64 WAIVER OF SERVICE RETURNED EXECUTED. Bruce S. Gordon waiver sent on 11/2/2018, answer due 1/1/2019. Document filed by John Lantz. (Rudman, Samuel) |
Filing 63 WAIVER OF SERVICE RETURNED EXECUTED. Leonard Goldberg waiver sent on 11/2/2018, answer due 1/1/2019. Document filed by John Lantz. (Rudman, Samuel) |
Filing 62 WAIVER OF SERVICE RETURNED EXECUTED. Charles K. Gifford waiver sent on 11/2/2018, answer due 1/1/2019. Document filed by John Lantz. (Rudman, Samuel) |
Filing 61 WAIVER OF SERVICE RETURNED EXECUTED. Gary L. Countryman waiver sent on 11/2/2018, answer due 1/1/2019. Document filed by John Lantz. (Rudman, Samuel) |
Filing 60 WAIVER OF SERVICE RETURNED EXECUTED. William S. Cohen waiver sent on 11/6/2018, answer due 1/5/2019. Document filed by John Lantz. (Rudman, Samuel) |
Filing 59 WAIVER OF SERVICE RETURNED EXECUTED. David R. Andelman waiver sent on 11/6/2018, answer due 1/5/2019. Document filed by John Lantz. (Rudman, Samuel) |
Filing 58 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) |
CONSOLIDATED MEMBER CASE: Create association to 1:18-cv-07796-VEC. (rjm) |
Filing 57 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) |
Filing 56 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate National Amusements, Inc. for CBS Corporation. Document filed by CBS Corporation.(Eaton, Mary) |
Filing 55 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, Lawrence Liding, David Rhodes.(Eaton, Mary) |
Filing 54 NOTICE OF APPEARANCE by Zeh Sheena Ekono on behalf of CBS Corporation, Joseph R. Ianniello, Lawrence Liding, David Rhodes. (Ekono, Zeh) |
Filing 53 NOTICE OF APPEARANCE by Alexander Leonard Cheney on behalf of CBS Corporation, Joseph R. Ianniello, Lawrence Liding, David Rhodes. (Cheney, Alexander) |
Filing 52 NOTICE OF APPEARANCE by Mary Jane Eaton on behalf of CBS Corporation, Joseph R. Ianniello, Lawrence Liding, David Rhodes. (Eaton, Mary) |
Filing 51 DECLARATION of David A. Rosenfeld in Support re: #49 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) |
Filing 50 MEMORANDUM OF LAW in Support re: #49 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) |
Filing 49 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) |
Filing 48 NOTICE OF APPEARANCE by David Avi Rosenfeld on behalf of Construction Laborers Pension Trust for Southern California. (Rosenfeld, David) |
Filing 47 ORDER TO SHOW CAUSE: IT IS HEREBY ORDERED that no later than November 5, 2018, the parties to both of the 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) |
Filing 46 AFFIDAVIT OF SERVICE. David Rhodes served on 10/10/2018, answer due 10/31/2018. Service was accepted by Emma Rhodes, spouse. Document filed by John Lantz. (Rudman, Samuel) |
Filing 45 AFFIDAVIT OF SERVICE. Leslie Moonves served on 10/10/2018, answer due 10/31/2018. Service was accepted by John Doe, co-occupant, live-in security guard. Document filed by John Lantz. (Rudman, Samuel) |
Filing 44 AFFIDAVIT OF SERVICE. Lawrence Liding served on 10/10/2018, answer due 10/31/2018. Service was accepted by Lynn Liding, spouse. Document filed by John Lantz. (Rudman, Samuel) |
Filing 43 AFFIDAVIT OF SERVICE. Joseph R. Ianniello served on 10/10/2018, answer due 10/31/2018. Service was accepted by Joseph R. Ianniello. Document filed by John Lantz. (Rudman, Samuel) |
Filing 42 AFFIDAVIT OF SERVICE. Joseph A. Califano, Jr. served on 10/10/2018, answer due 10/31/2018. Service was accepted by Carmel Corrigan, Co-occupant. Document filed by John Lantz. (Rudman, Samuel) |
Filing 41 AFFIDAVIT OF SERVICE. CBS Corporation served on 10/10/2018, answer due 10/31/2018. Service was accepted by Helen D'Antona, Litigation Support Services Mgr at CBS Corp.. Document filed by John Lantz. (Rudman, Samuel) |
Filing 40 NOTICE of Suggestion of Death Upon the Record pursuant to Fed.R.Civ.P. 25(a)(1). Document filed by John Lantz. (Blasy, Mary) |
Filing 39 ELECTRONIC SUMMONS ISSUED as to William S. Cohen. (jgo) |
Filing 38 ELECTRONIC SUMMONS ISSUED as to Shari Redstone. (jgo) |
Filing 37 ELECTRONIC SUMMONS ISSUED as to Robert N. Klieger. (jgo) |
Filing 36 ELECTRONIC SUMMONS ISSUED as to Martha L. Minow. (jgo) |
Filing 35 ELECTRONIC SUMMONS ISSUED as to Linda M. Griego. (jgo) |
Filing 34 ELECTRONIC SUMMONS ISSUED as to Leslie Moonves. (jgo) |
Filing 33 ELECTRONIC SUMMONS ISSUED as to Leonard Goldberg. (jgo) |
Filing 32 ELECTRONIC SUMMONS ISSUED as to Lawrence Liding. (jgo) |
Filing 31 ELECTRONIC SUMMONS ISSUED as to Joseph R. Ianniello. (jgo) |
Filing 30 ELECTRONIC SUMMONS ISSUED as to Joseph A. Califano, Jr.. (jgo) |
Filing 29 ELECTRONIC SUMMONS ISSUED as to Gary L. Countryman. (jgo) |
Filing 28 ELECTRONIC SUMMONS ISSUED as to Doug Morris. (jgo) |
Filing 27 ELECTRONIC SUMMONS ISSUED as to David Rhodes. (jgo) |
Filing 26 ELECTRONIC SUMMONS ISSUED as to David R. Andelman. (jgo) |
Filing 25 ELECTRONIC SUMMONS ISSUED as to Charles K. Gifford. (jgo) |
Filing 24 ELECTRONIC SUMMONS ISSUED as to CBS Corporation. (jgo) |
Filing 23 ELECTRONIC SUMMONS ISSUED as to Bruce S. Gordon. (jgo) |
Filing 22 ELECTRONIC SUMMONS ISSUED as to Arnold Kopelson. (jgo) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. (jgo) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Samuel Howard Rudman. The party information for the following party/parties has been modified: John Lantz. The information for the party/parties has been modified for the following reason/reasons: party text was omitted;. (jgo) |
CASE REFERRED TO Judge Valerie E. Caproni as possibly related to 18-cv-7796. (jgo) |
Case Designated ECF. (jgo) |
CASE ACCEPTED AS RELATED. Create association to 1:18-cv-07796-VEC. Notice of Assignment to follow. (wb) |
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. (wb) |
NOTICE OF CASE REASSIGNMENT to Judge Valerie E. Caproni. Judge Unassigned is no longer assigned to the case. (wb) |
Filing 21 REQUEST FOR ISSUANCE OF SUMMONS as to David Rhodes, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 20 REQUEST FOR ISSUANCE OF SUMMONS as to Shari Redstone, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 19 REQUEST FOR ISSUANCE OF SUMMONS as to Doug Morris, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 18 REQUEST FOR ISSUANCE OF SUMMONS as to Martha L. Minow, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 17 REQUEST FOR ISSUANCE OF SUMMONS as to Arnold Kopelson, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 16 REQUEST FOR ISSUANCE OF SUMMONS as to Robert N. Klieger, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 15 REQUEST FOR ISSUANCE OF SUMMONS as to Linda M. Griego, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 14 REQUEST FOR ISSUANCE OF SUMMONS as to Bruce S. Gordon, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 13 REQUEST FOR ISSUANCE OF SUMMONS as to Leonard Goldberg, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 12 REQUEST FOR ISSUANCE OF SUMMONS as to Charles K. Gifford, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 11 REQUEST FOR ISSUANCE OF SUMMONS as to Gary L. Countryman, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 10 REQUEST FOR ISSUANCE OF SUMMONS as to William S. Cohen, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 9 REQUEST FOR ISSUANCE OF SUMMONS as to Joseph A. Califano, Jr., re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 8 REQUEST FOR ISSUANCE OF SUMMONS as to David R. Andelman, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 7 REQUEST FOR ISSUANCE OF SUMMONS as to Lawrence Liding, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 6 REQUEST FOR ISSUANCE OF SUMMONS as to Joseph R. Ianniello, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to Leslie Moonves, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 4 REQUEST FOR ISSUANCE OF SUMMONS as to CBS Corporation, re: #1 Complaint,,. Document filed by John Lantz. (Rudman, Samuel) |
Filing 3 STATEMENT OF RELATEDNESS re: that this action be filed as related to 18-cv-7796. Document filed by John Lantz.(Rudman, Samuel) |
Filing 2 CIVIL COVER SHEET filed. (Rudman, Samuel) |
Filing 1 COMPLAINT against David R. Andelman, CBS Corporation, Joseph A. Califano, Jr., 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, Leslie Moonves, Doug Morris, Shari Redstone, David Rhodes. (Filing Fee $ 400.00, Receipt Number 0208-15640962)Document filed by John Lantz. (Attachments: #1 Exhibit A - 2018-08-06 New Yorker Article, #2 Exhibit B - 2018-09-09 New Yorker Article)(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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.