City of Roseville Employees Retirement System v. Sterling Financial Corporation et al
City of Roseville Employees Retirement System |
Sterling Financial Corporation, Harold B Gilkey and Daniel G Byrne |
2:2009cv00368 |
December 11, 2009 |
US District Court for the Eastern District of Washington |
Spokane Office |
Spokane |
Stanley A Bastian |
Securities/Commodities |
15 U.S.C. § 78 m(a) Securities Exchange Act |
Plaintiff |
Docket Report
This docket was last retrieved on June 13, 2017. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 148 MANDATE from 9CCA as to #139 Notice of Appeal, filed by City of Roseville Employees Retirement System. Decision of the District Court is Affirmed. 9CCA: 14-35902. (VR, Courtroom Deputy) |
Filing 147 9CCA Slip Opinion: Decision of the District Court is AFFIRMED. 9CCA Case No. 14-35902. (AY, Case Administrator) |
Filing 146 COPY OF 9CCA ORDER as to #139 Notice of Appeal 9CCA: 14-35902. (CV, Case Administrator) |
Filing 145 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motion. Proceedings held on March 2, 2011 in Spokane before Judge Edward F. Shea. Page Numbers: 1-74 Parties have seven (7) business 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. 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. Information regarding the policy can be found on the court website at www.waed.uscourts.gov/sites/default/files/transcript_policy_notice_20130215.pdf. To purchase a copy of the transcript contact Court Reporter/Transcriber Mark Snover by telephone at 509-458-3434 . Redaction Request due 1/13/2015. Redacted Transcript Deadline set for 1/23/2015. Release of Transcript Restriction set for 3/23/2015. (VR, Courtroom Deputy) |
Filing 144 TRANSCRIPT DESIGNATION of Record on Appeal by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation re #139 Notice of Appeal,. Date Appeal Filed: 10/24/14. Court Reporter: Mark Snover, Ronelle Corbey,. 9CCA: 14-35902. (Attachments: #1 Exhibit Transcript of 3/2/11 Hearing)(Watts, Gregory) |
Filing 143 TRANSCRIPT DESIGNATION of Record on Appeal by City of Roseville Employees Retirement System re #139 Notice of Appeal,. Date Appeal Filed: October 24, 2014. Court Reporter: Mark Snover, Ronelle Corbey,. 9CCA: 14-35902. (Seefer, Christopher) |
Filing 142 9CCA Appeal Time Schedule and Case Number: 14-35902 for #139 Notice of Appeal, filed by City of Roseville Employees Retirement System. Designation Due: 11/24/14. Transcript Due: 12/23/14. Opening Brief Due: 2/2/15. Appellees Brief Due: 3/3/15. Mediation Questionnaire Due: 11/3/14. cc: Court Reporter: Mark Snover and Court Reporter: Ronelle Corbey. (VR, Courtroom Deputy) |
Filing 141 Letter from Appeal Deputy Clerk to Christopher Seefer dated 10/24/14. (Attachments: #1 Notice of Appeal, #2 Docket Sheet)(PL, Case Administrator) |
Filing 140 9CCA Payment Notification form re #139 Notice of Appeal. Received $505, receipt number 0980-1933956. (PL, Case Administrator) |
Filing 139 NOTICE OF APPEAL from District Court decision as to #135 Order on Motion to Dismiss Consolidated Amended Complaint, #137 Clerk's Judgment, #96 Order Granting Defendants' Motion to Dismiss. cc: Court Reporters: Mark Snover and Ronelle Corbey. (PL, Case Administrator) (9CCA No. 14-35902) Modified on 10/27/2014 (VR, Courtroom Deputy). |
Filing 138 LODGED NOTICE OF APPEAL Lead Plaintiff's Notice of Appeal and Ninth Circuit Rule 3-2 Representation Statement from District Court decision as to #137 Clerk's Judgment, #96 Order on Motion to Dismiss,,, Order on Motion for Miscellaneous Relief,,,,, #135 Order on Motion to Dismiss for Failure to State a Claim,, Order on Motion for Miscellaneous Relief,,, by City of Roseville Employees Retirement System. Filing fee $ 505, receipt number 0980-1933956. (Seefer, Christopher) |
Filing 137 CIVIL JUDGMENT in favor of Defendants Sterling Financial Corporation, Daniel G Byrne, and Harold B Gilkey against Plaintiff City of Roseville Employees Retirement System. (PL, Case Administrator) |
|
|
Filing 134 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motion Hearing. Proceedings held on August 13, 2014 in Spokane before Judge Stanley A. Bastian. Page Numbers: 1-55 Parties have seven (7) business 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. 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. Information regarding the policy can be found on the court website at www.waed.uscourts.gov/sites/default/files/transcript_policy_notice_20130215.pdf. To purchase a copy of the transcript contact Court Reporter/Transcriber Ronelle Corbey by telephone at 509-458-5283 . Redaction Request due 9/30/2014. Redacted Transcript Deadline set for 10/10/2014. Release of Transcript Restriction set for 12/8/2014. (VR, Courtroom Deputy) |
Filing 133 Minute Entry for proceedings held before Judge Stanley A Bastian: Motion Hearing held on 8/13/2014 re #119 MOTION Request for Judicial Notice and Notice of Incorporation by Reference re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint filed by Daniel G Byrne, Sterling Financial Corporation, Harold B Gilkey, #126 MOTION Supplemental Request for Judicial Notice and Notice of Incorporation by Reference filed by Daniel G Byrne, Sterling Financial Corporation, Harold B Gilkey. (Reported/Recorded by: Ronelle F. Corbey) (LMM, Courtroom Deputy) |
Filing 132 NOTICE RESETTING Hearing on Motions - By Court - Text entry;no PDF document. Oral Argument Requested re #126 MOTION Supplemental Request for Judicial Notice and Notice of Incorporation by Reference re re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint , #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint, #119 MOTION Request for Judicial Notice and Notice of Incorporation by Reference re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint : Motion Hearing currently set for 8/12/14 is reset for 8/13/2014 at 9:00 AM in Spokane before Judge Stanley A Bastian. (LMM, Courtroom Deputy) |
Set/Reset Motion Hearing as to #126 MOTION Supplemental Request for Judicial Notice and Notice of Incorporation by Reference re re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint , #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint, #119 MOTION Request for Judicial Notice and Notice of Incorporation by Reference re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint . Motion Hearing reset for 8/12/2014 at 1:30 PM in Richland before Judge Stanley A Bastian. (LMM, Courtroom Deputy) |
|
Filing 130 NOTICE of Hearing on Motion - By Court - Text entry;no PDF document. Oral Argument Requested re #126 MOTION Supplemental Request for Judicial Notice and Notice of Incorporation by Reference re re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint , #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint, #119 MOTION Request for Judicial Notice and Notice of Incorporation by Reference re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint : DUE TO SCHEDULING CONFLICTS WITH THE COURT'S CALENDAR Motion Hearing currrently set for 5/21/14 is RESET for 8/12/2014 at 01:30 PM in Richland before Senior Judge Edward F. Shea. (DB, Courtroom Deputy) |
Filing 129 NOTICE by City of Roseville Employees Retirement System re #120 Memorandum of Points and Authorities in Opposition to Motion, Plaintiff's Notice of Supplemental Authority (Attachments: #1 Exhibit A)(Seefer, Christopher) |
Filing 128 BRIEF re #123 Response, Defendants Response to Plaintiffs Request for Judicial Notice by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Roberts, John) |
Filing 127 REPLY MEMORANDUM re #119 MOTION Request for Judicial Notice and Notice of Incorporation by Reference re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Roberts, John) |
Filing 126 MOTION Supplemental Request for Judicial Notice and Notice of Incorporation by Reference re re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. Motion Hearing set for 5/21/2014 at 01:30 PM in Richland before Senior Judge Edward F. Shea. (Roberts, John) |
Filing 125 DECLARATION by John C. Roberts Jr. in Support re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint Supplemental Declaration filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Attachments: #1 Exhibit 36-37)(Roberts, John) |
Filing 124 REPLY MEMORANDUM re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Kaplan, Barry) |
Filing 123 RESPONSE re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint Plaintiff's Request for Judicial Notice by City of Roseville Employees Retirement System. (Seefer, Christopher) |
Filing 122 RESPONSE re #119 MOTION Request for Judicial Notice and Notice of Incorporation by Reference re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint Plaintiff's Response to Defendants' Request for Judicial Notice and Notice of Incorporation by Reference in Support of Motion to Dismiss Consolidated Amended Complaint by City of Roseville Employees Retirement System. (Seefer, Christopher) |
Filing 121 DECLARATION by Christopher P. Seefer in Opposition re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint filed by City of Roseville Employees Retirement System. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Seefer, Christopher) |
Filing 120 MEMORANDUM of Points and Authorities in Opposition re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint filed by City of Roseville Employees Retirement System. (Seefer, Christopher) |
Filing 119 MOTION Request for Judicial Notice and Notice of Incorporation by Reference re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. Motion Hearing set for 5/21/2014 at 01:30 PM in Richland before Senior Judge Edward F. Shea. (Kaplan, Barry) |
Filing 118 Additional Attachments to Main Document re #114 Declaration in Support of Motion, to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint, Exhibits 32-35 by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Roberts, John) |
Filing 117 Additional Attachments to Main Document re #114 Declaration in Support of Motion, to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint, Exhibits 24-31 by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Roberts, John) |
Filing 116 Additional Attachments to Main Document re #114 Declaration in Support of Motion, to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint, Exhibits 13-23 by All Defendants. (Roberts, John) |
Filing 115 Additional Attachments to Main Document re #114 Declaration in Support of Motion, to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint, Exhibits 6-12 by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Roberts, John) |
Filing 114 DECLARATION by John C. Roberts Jr. in Support re #113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Attachments: #1 Exhibit 1-5)(Roberts, John) |
Filing 113 MOTION to Dismiss for Failure to State a Claim the Plaintiff's Consolidated Amended Complaint by All Defendants. Motion Hearing set for 5/21/2014 at 01:30 PM in Richland before Senior Judge Edward F. Shea. (Attachments: #1 Text of Proposed Order)(Kaplan, Barry) |
Filing 112 Praecipe filed by All Defendants : Re #109 Declaration in Support of Motion, #108 MOTION for Leave to File Excess Pages for responding to the consolidated amended complaint, #110 MOTION to Expedite hearing on Defendants unopposed motion to extend the page limits for responding to the consolidated amended complaint. Description: Amended Certificate of Service. (Roberts, John) |
|
Filing 110 MOTION to Expedite hearing on Defendants unopposed motion to extend the page limits for responding to the consolidated amended complaint by All Defendants. Motion Hearing set for 1/17/2014 at 06:30 PM in Without Oral Argument before Senior Judge Edward F. Shea. (Attachments: #1 Text of Proposed Order)(Roberts, John) (See Praecipe #112 amended certificate of service) Modified on 1/15/2014 (VR, Courtroom Deputy). |
Filing 109 DECLARATION by John C. Roberts Jr. in Support re #108 MOTION for Leave to File Excess Pages for responding to the consolidated amended complaint filed by All Defendants. (Roberts, John) (See Praecipe #112 amended certificate of service) Modified on 1/15/2014 (VR, Courtroom Deputy). |
Filing 108 MOTION for Leave to File Excess Pages for responding to the consolidated amended complaint by All Defendants. Motion Hearing set for 1/17/2014 at 06:30 PM in Without Oral Argument before Senior Judge Edward F. Shea. (Attachments: #1 Text of Proposed Order)(Roberts, John) (See Praecipe #112 amended certificate of service) Modified on 1/15/2014 (VR, Courtroom Deputy). |
Filing 107 NOTICE of Appearance by John C Roberts, Jr on behalf of Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation (Attorney John C Roberts, Jr added to party Daniel G Byrne(pty:dft), Attorney John C Roberts, Jr added to party Harold B Gilkey(pty:dft), Attorney John C Roberts, Jr added to party Sterling Financial Corporation(pty:dft))(Roberts, John) |
|
Filing 105 Stipulated MOTION for Extension of Time to File Answer re #103 Amended Complaint, Regarding the Schedule for Responding to the Consolidated Amended Complaint by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. Motion Hearing set for 12/16/2013 at 06:30 PM in Without Oral Argument before Senior Judge Edward F. Shea. (Attachments: #1 Text of Proposed Order)(Watts, Gregory) |
|
Filing 103 AMENDED COMPLAINT CONSOLIDATED AMENDED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS against All Defendants. Jury Demand. Filed by City of Roseville Employees Retirement System. (Attachments: #1 Exhibit A, #2 Exhibit B)(Seefer, Christopher) |
Filing 102 AFFIDAVIT by Sunny S. Sarkis in Support re #101 MOTION to Appear Pro Hac Vice re Attorney: Sunny S. Sarkis. Filing fee $ 200, receipt number 0980-1668946. filed by City of Roseville Employees Retirement System. (Black, Laura) |
Filing 101 MOTION to Appear Pro Hac Vice re Attorney: Sunny S. Sarkis. Filing fee $ 200, receipt number 0980-1668946. by City of Roseville Employees Retirement System. (Attachments: #1 Text of Proposed Order Granting Application for Admission of Sunny S. Sarkis pro hac vice Under LR 83.2(c))(Black, Laura) |
Filing 100 AFFIDAVIT by Matthew S. Melamed in Support re #99 MOTION to Appear Pro Hac Vice re Attorney: Matthew S. Melamed. Filing fee $ 200, receipt number 0980-1668915. filed by City of Roseville Employees Retirement System. (Black, Laura) |
Filing 99 MOTION to Appear Pro Hac Vice re Attorney: Matthew S. Melamed. Filing fee $ 200, receipt number 0980-1668915. by City of Roseville Employees Retirement System. (Attachments: #1 Text of Proposed Order Granting Application for Admission of Matthew S. Melamed pro hac vice under LR 83.2(c))(Black, Laura) |
|
Filing 97 Stipulated MOTION for Extension of Time to File STIPULATED MOTION REGARDING THE SCHEDULE FOR FILING AND RESPONDING TO THE CONSOLIDATED AMENDED COMPLAINT by City of Roseville Employees Retirement System. Motion Hearing set for 10/30/2013 at 06:30 PM in Without Oral Argument before Senior Judge Edward F. Shea. (Attachments: #1 Text of Proposed Order)(Seefer, Christopher) |
|
|
Filing 94 NOTICE by City of Roseville Employees Retirement System re #54 Memorandum of Points and Authorities in Opposition to #46 Motion to Dismiss - Plaintiff's Notice of Supplemental Authority (Attachments: #1 Exhibit A)(Seefer, Christopher) Modified on 1/30/2013 to link to motion (CV, Case Administrator). |
|
Filing 92 NOTICE by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws (Notice of Supplemental Authority) (Attachments: #1 Exhibit A)(Kaplan, Barry) |
Filing 91 MEMORANDUM in Support re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws (Supplemental) filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Kaplan, Barry) |
|
Filing 89 NOTICE of Association of Counsel by Laura J Black on behalf of City of Roseville Employees Retirement System (Black, Laura) |
Filing 88 NOTICE OF WITHDRAWAL AND SUBSTITUTION OF COUNSEL on behalf of Plaintiff City of Roseville Employees Retirement System. Attorney Bryce J. Wilcox is withdrawing. Michael James Hines is substituted as counsel for Plaintiff. (Hines, Michael) |
Filing 87 RESPONSE re #85 Notice (Other) Response to Plaintiff's Inquiry Regarding Status of Defendants' Motion to Dismiss by All Defendants. (Kaplan, Barry) |
Filing 86 NOTICE OF WITHDRAWAL OF COUNSEL by Christopher Paul Seefer on behalf of Plaintiff City of Roseville Employees Retirement System (Seefer, Christopher) |
Filing 85 NOTICE by City of Roseville Employees Retirement System Plaintiffs' Inquiry Regarding the Status of Defendants' Pending Motion to Dismiss (Seefer, Christopher) |
Filing 84 RESPONSE re #83 Notice (Other) of Request by Plaintiff to Submit Final Decision in Derivative Action by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Kaplan, Barry) |
Filing 83 NOTICE by City of Roseville Employees Retirement System Notice of Request by Plaintiff to Submit Final Decision in Derivative Action (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Seefer, Christopher) |
Filing 82 NOTICE OF WITHDRAWAL OF COUNSEL by Bryce James Wilcox on behalf of Plaintiff City of Roseville Employees Retirement System (Wilcox, Bryce) |
|
Filing 80 DECLARATION by Christopher P. Seefer in Support re #79 MOTION to Appear Pro Hac Vice re Attorney: Christopher P. Seefer. Filing fee $ 150, receipt number SPO01359. filed by All Plaintiffs. (Wilcox, Bryce) |
Filing 79 MOTION to Appear Pro Hac Vice re Attorney: Christopher P. Seefer. Filing fee $ 150, receipt number SPO013539. by All Plaintiffs. (Attachments: #1 Text of Proposed Order)(Wilcox, Bryce) Modified on 4/8/2011 to correct receipt number (PL, Case Administrator). |
Filing 78 Minute Entry for proceedings held before Judge Edward F. Shea: Motion Hearing held on 3/2/2011 re #59 Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum,Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum, filed by Daniel G Byrne, Sterling Financial Corporation, Harold B Gilkey, #50 MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws filed by Daniel G Byrne, Sterling Financial Corporation, Harold B Gilkey, #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws filed by Daniel G Byrne, Sterling Financial Corporation, Harold B Gilkey. (Reported/Recorded by: Mark A. Snover) (DB, Courtroom Deputy) |
Filing 77 Praecipe filed by All Plaintiffs : Re #76 Notice of Withdrawal of Counsel Darren Robbins and Trica McCormick. (Wilcox, Bryce) |
Filing 76 NOTICE OF WITHDRAWAL OF COUNSEL by Bryce James Wilcox on behalf of Plaintiff City of Roseville Employees Retirement System (Wilcox, Bryce) Modified on 3/1/2011 WRONG PDF ATTACHED - PRAECIPE TO BE FILED (CV, Case Administrator). |
|
|
|
Filing 72 NOTICE of Hearing on Motion - By Court - Text entry;no PDF document. Oral Argument Requested re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws, #59 Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum,Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum,, #50 MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws : DUE TO SCHEDULING CONFLICTS WITH COUNSEL'S SCHEDULEMotion Hearing currently set for 02/24/2011 is RESET for 3/2/2011 01:30 PM in Spokane before Judge Edward F. Shea. (DB, Courtroom Deputy) |
Filing 71 NOTICE of Hearing on Motion - By Court - Text entry;no PDF document. Oral Argument Requested re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws, #59 Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum,Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum,, #50 MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws : DUE TO SCHEDULING CONFLICTS WITH THE COURT'S TRIAL CALENDAR Motion Hearing currently set for 01/26/11 is RESET for 2/24/2011 01:30 PM in Richland before Judge Edward F. Shea. (DB, Courtroom Deputy) |
Filing 70 NOTICE of Appearance of Stephanie L. Jensen by Stephanie Lynn Jensen on behalf of Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation (Jensen, Stephanie) |
Filing 69 NOTICE of Hearing on Motion re #66 MOTION to Appear Pro Hac Vice re Attorney: Brian Danitz. Filing fee $ 150, receipt number SPO012847. : Motion Hearing set for 2/4/2011 06:30 PM in Without Oral Argument before Judge Edward F. Shea. (Kaplan, Barry) |
Filing 68 DECLARATION by Brian Danitz in Support re #66 MOTION to Appear Pro Hac Vice re Attorney: Brian Danitz. Filing fee $ 150, receipt number SPO012847. filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Kaplan, Barry) |
Filing 67 MEMORANDUM in Support re #66 MOTION to Appear Pro Hac Vice re Attorney: Brian Danitz. Filing fee $ 150, receipt number SPO012847. filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Kaplan, Barry) |
Filing 66 MOTION to Appear Pro Hac Vice re Attorney: Brian Danitz. Filing fee $ 150, receipt number SPO012847. by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Attachments: #1 Text of Proposed Order [Proposed] Order)(Kaplan, Barry) |
Filing 65 NOTICE of Hearing on Motion - By Court - Text entry;no PDF document. Oral Argument Requested re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws, #59 Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum,Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum,, #50 MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws : DUE TO SCHEDULING CONFLICTS WITH THE COURT'S TRIAL CALENDAR Motion Hearing currently set for 1/6/2011 in Spokane is RESET for 1/26/2011 01:30 PM in RICHLAND before Judge Edward F. Shea. (DB, Courtroom Deputy) |
Filing 64 REPLY MEMORANDUM re #59 Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum,Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum, filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Kaplan, Barry) |
Filing 63 NOTICE OF WITHDRAWAL OF COUNSEL by Douglas W Greene on behalf of Defendants Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation (Greene, Douglas) |
Filing 62 MEMORANDUM of Points and Authorities in Opposition re #59 Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum,Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum, filed by City of Roseville Employees Retirement System. (Ahmed, S) |
Filing 61 NOTICE OF WITHDRAWAL OF COUNSEL by Britton F Davis on behalf of Defendants Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation (Davis, Britton) |
Filing 60 NOTICE of Hearing on Motion Oral Argument Requested re #59 Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum,Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum, : Motion Hearing set for 1/26/2011 09:00 AM in Spokane before Judge Edward F. Shea. (Kaplan, Barry) |
Filing 59 Second MOTION for Judicial Notice and Notice of Incorporation by Reference in Support of Reply re Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws re #56 Reply Memorandum, by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Attachments: #1 Notice of Hearing, #2 Text of Proposed Order)(Kaplan, Barry) |
Filing 58 REPLY MEMORANDUM re #50 MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Kaplan, Barry) |
Filing 57 DECLARATION by Britton F. Davis in Support re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws in Support of Defendants' Reply filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Attachments: #1 Exhibit Exhibit CC, #2 Exhibit Exhibit DD, #3 Exhibit Exhibit EE, #4 Exhibit Exhibit FF, #5 Exhibit Exhibit GG, #6 Exhibit Exhibit HH, #7 Exhibit Exhibit II, #8 Exhibit Exhibit JJ)(Kaplan, Barry) |
Filing 56 REPLY MEMORANDUM re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Attachments: #1 Appendix Supplemental Appendix, #2 Exhibit Exhibit 13, #3 Exhibit Exhibit 14, #4 Exhibit Exhibit 15)(Kaplan, Barry) |
Filing 55 MEMORANDUM of Points and Authorities in Opposition re #50 MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws filed by City of Roseville Employees Retirement System. (Greenstein, Eli) |
Filing 54 MEMORANDUM of Points and Authorities in Opposition re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws filed by City of Roseville Employees Retirement System. (Greenstein, Eli) |
Filing 53 NOTICE of Hearing on Motion Oral Argument Requested re #50 MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws : Motion Hearing set for 1/26/2011 09:00 AM in Spokane before Judge Edward F. Shea. (Greene, Douglas) |
Filing 52 APPENDIX re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Attachments: #1 Appendix Exhibit 1 pg 4-6, #2 Appendix Exhibit 2 pg 7-12, #3 Appendix Exhibit 3 pg 13-15, #4 Appendix Exhibit 4 pg 16-31, #5 Appendix Exhibit 5 pg 32-48, #6 Appendix Exhibit 6 pg 49-54, #7 Appendix Exhibit 7 pg 55-69, #8 Appendix Exhibit 8 pg 70-73, #9 Appendix Exhibit 9 pg 74-87, #10 Appendix Exhibit 10 pg 88-104, #11 Appendix Exhibit 11 pg 105-111, #12 Appendix Exhibit 12 pg 112-130)(Greene, Douglas) |
Filing 51 DECLARATION by Douglas W. Greene in Support re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Attachments: #1 Exhibit A pg 7-13, #2 Exhibit B pg 14-17, #3 Exhibit C pg 18-26, #4 Exhibit D pg 27-30, #5 Exhibit E pg 31-33, #6 Exhibit F pg 34-37, #7 Exhibit G pg 38-41, #8 Exhibit H pg 42-43, #9 Exhibit I pg 44-47, #10 Exhibit J pg 48-51, #11 Exhibit K pg 52-53, #12 Exhibit L pg 54-55, #13 Exhibit M pg 56-61, #14 Exhibit N pg 62-66, #15 Exhibit O pg 67-71, #16 Exhibit P pg 72-74, #17 Exhibit Q pg 75-92, #18 Exhibit R pg 93-107, #19 Exhibit S pg 108-115, #20 Exhibit T pg 116-123, #21 Exhibit U pg 124-129, #22 Exhibit V pg 130-139, #23 Exhibit W pg 140-150, #24 Exhibit X pg 151-155, #25 Exhibit Y pg 156-159, #26 Exhibit Z pg 160-163, #27 Exhibit AA pg 164-166, #28 Exhibit BB pg 167-179)(Greene, Douglas) |
Filing 50 MOTION REQUEST FOR JUDICIAL NOTICE AND NOTICE OF INCORPORATION BY REFERENCE in support of Motion to Dismiss re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Greene, Douglas) |
Filing 49 NOTICE of Hearing on Motion Oral Argument Requested re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws : Motion Hearing set for 1/26/2011 09:00 AM in Spokane before Judge Edward F. Shea. (Greene, Douglas) |
Filing 48 MEMORANDUM of Points and Authorities in Support re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Greene, Douglas) |
Filing 47 NOTICE of Hearing on Motion re #46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws : Motion Hearing set for 1/26/2011 06:30 PM in Without Oral Argument before Judge Edward F. Shea. (Greene, Douglas) INCORRECTLY DOCKETED - NOTICE CORRECTLY REFILED UNDER CT REC #49 Modified on 9/1/2010 (CV, Case Administrator). |
Filing 46 MOTION to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Attachments: #1 Text of Proposed Order [Proposed] Order Granting Defendants' Motion to Dismiss Consolidated Complaint for Violation of the Federal Securities Laws)(Greene, Douglas) |
|
Filing 44 MEMORANDUM in Support re #42 MOTION to Expedite Hearing on Defendants' Unopposed Motion to Extend Page Limits filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Kaplan, Barry) |
Filing 43 NOTICE of Hearing on Motion re #42 MOTION to Expedite Hearing on Defendants' Unopposed Motion to Extend Page Limits : Motion Hearing set for 8/26/2010 06:30 PM in Without Oral Argument before Judge Edward F. Shea. (Kaplan, Barry) |
Filing 42 MOTION to Expedite Hearing on Defendants' Unopposed Motion to Extend Page Limits by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Attachments: #1 Text of Proposed Order)(Kaplan, Barry) |
Filing 41 DECLARATION by Gregory L. Watts in Support re #38 MOTION for Leave to File Excess Pages Defendants' Unopposed Motion to Extend Page Limit filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Kaplan, Barry) |
Filing 40 MEMORANDUM in Support re #38 MOTION for Leave to File Excess Pages Defendants' Unopposed Motion to Extend Page Limit filed by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Kaplan, Barry) |
Filing 39 NOTICE of Hearing on Motion re #38 MOTION for Leave to File Excess Pages Defendants' Unopposed Motion to Extend Page Limit : Motion Hearing set for 8/26/2010 06:30 PM in Without Oral Argument before Judge Edward F. Shea. (Kaplan, Barry) |
Filing 38 MOTION for Leave to File Excess Pages Defendants' Unopposed Motion to Extend Page Limit by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Attachments: #1 Text of Proposed Order)(Kaplan, Barry) |
Filing 37 NOTICE of Change of Address by Bryce James Wilcox (Wilcox, Bryce) |
|
Filing 34 NOTICE of Hearing on Motion re #33 Stipulated MOTION for Extension of Time to File Response/Reply as to #29 Amended Complaint, : Motion Hearing set for 8/3/2010 06:30 PM in Without Oral Argument before Judge Edward F. Shea. (Kaplan, Barry) |
Filing 33 Stipulated MOTION for Extension of Time to File Response/Reply as to #29 Amended Complaint, by Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. (Attachments: #1 Text of Proposed Order)(Kaplan, Barry) |
|
Filing 31 Stipulated MOTION to Continue August 3, 2010 Scheduling Conference by City of Roseville Employees Retirement System. (Attachments: #1 Text of Proposed Order)(Greenstein, Eli) |
Filing 30 SCHEDULING CONFERENCE NOTICE : Telephonic Scheduling Conference set for 8/3/2010 09:30 AM in Telephonic Argument before Judge Edward F. Shea. (Attachments: #1 Consent to Magistrate form)(DB, Courtroom Deputy) |
Filing 29 AMENDED COMPLAINT Consolidated Complaint for Violation of the Federal Securities Laws against Daniel G Byrne, Harold B Gilkey, Sterling Financial Corporation. Jury Demand. Filed by City of Roseville Employees Retirement System. (Attachments: #1 Exhibit A)(Greenstein, Eli) |
|
Filing 27 NOTICE of Hearing on Motion re #26 Stipulated MOTION for Extension of Time to File Amended Complaint and Motion to Dismiss : Motion Hearing set for 4/14/2010 06:30 PM in Without Oral Argument before Judge Edward F. Shea. (Kaplan, Barry) |
Filing 26 Stipulated MOTION for Extension of Time to File Amended Complaint and Motion to Dismiss by All Defendants. (Attachments: #1 Text of Proposed Order Proposed Order)(Kaplan, Barry) |
Filing 25 NOTICE by City of Roseville Employees Retirement System NOTICE OF FIRM NAME CHANGE (Greenstein, Eli) |
|
|
Filing 22 NOTICE of Hearing on Motion re #21 MOTION to Appear Pro Hac Vice re Attorney: Eli R. Greenstein and S. Ashar Ahmed. Filing fee $ 150, receipt number 0980-838974. : Motion Hearing set for 3/17/2010 06:30 PM in Without Oral Argument before Judge Edward F. Shea. (Wilcox, Bryce) |
Filing 21 MOTION to Appear Pro Hac Vice re Attorney: Eli R. Greenstein and S. Ashar Ahmed. Filing fee $ 150, receipt number 0980-838974. by City of Roseville Employees Retirement System. (Attachments: #1 Affidavit of Eli R. Greenstein, #2 Affidavit of S. Ashar Ahmed, #3 Text of Proposed Order)(Wilcox, Bryce) |
Payment Received: Receipt #SPO010799 in the amount of $150.00 from Bryce J. Wilcox re Pro Hac Vice Fee for S. Ashar Ahmed. (PL, Case Administrator) |
Filing 20 NOTICE of Appearance by Britton F Davis on behalf of All Defendants (Davis, Britton) |
Filing 19 DECLARATION by Gregory L. Watts in Support re #16 MOTION to Appear Pro Hac Vice re Attorney: Gregory L. Watts. Filing fee $ 150. filed by All Defendants. (Greene, Douglas) |
Filing 18 MEMORANDUM re #16 MOTION to Appear Pro Hac Vice re Attorney: Gregory L. Watts. Filing fee $ 150., #17 Notice of Hearing on Motion by All Defendants. (Greene, Douglas) |
Filing 17 NOTICE of Hearing on Motion re #16 MOTION to Appear Pro Hac Vice re Attorney: Gregory L. Watts. Filing fee $ 150. : Motion Hearing set for 3/12/2010 06:30 PM in Spokane before Judge Edward F. Shea. (Greene, Douglas) |
Filing 16 MOTION to Appear Pro Hac Vice re Attorney: Gregory L. Watts. Filing fee $ 150. by All Defendants. (Attachments: #1 Text of Proposed Order)(Greene, Douglas) |
Payment Received: Receipt #SPO010769 in the amount of $150.00 from Karen Weiland, Wilson, Sonsini, Goodrich & Rosati re Pro Hac Filing Fee for Gregory L. Watts. (PL, Case Administrator) |
|
|
Filing 13 NOTICE by City of Roseville Employees Retirement System re #7 MOTION to Appoint Counsel City of Roseville Employees' Retirement System Motion for Appointment as Lead Plaintiff and Approval of Selection of Counsel of Non-Opposition and Request to Vacate Hearing (Attachments: #1 Text of Proposed Order)(Wilcox, Bryce) |
Filing 12 NOTICE of Hearing on Motion - By Court - Text entry;no PDF document. Oral Argument Requested re #7 MOTION to Appoint Counsel City of Roseville Employees' Retirement System Motion for Appointment as Lead Plaintiff and Approval of Selection of Counsel : DUE TO SCHEDULING CONFLICTS WITH THE COURT'S CALENDAR the Motion Hearing currently set for 3/24/2010 is RESET for 3/19/2010 10:00 AM in Spokane before Judge Edward F. Shea. (DB, Courtroom Deputy) |
Filing 11 STATEMENT re #7 MOTION to Appoint Counsel City of Roseville Employees' Retirement System Motion for Appointment as Lead Plaintiff and Approval of Selection of Counsel by All Defendants. (Kaplan, Barry) |
Filing 10 RULE 7.1 CORPORATE DISCLOSURE STATEMENT by Sterling Financial Corporation. (Kaplan, Barry) |
Filing 9 DECLARATION by Karl P. Barth in Support re #7 MOTION to Appoint Counsel City of Roseville Employees' Retirement System Motion for Appointment as Lead Plaintiff and Approval of Selection of Counsel filed by City of Roseville Employees Retirement System. (Attachments: #1 Exhibit A - Notice dated 12/11/2009, #2 Exhibit B - Sworn Certification, #3 Exhibit C - Purchase and Loss History, #4 Exhibit D - Resume of Coughlin Stoia Geller Rudman and Robbins, #5 Exhibit E - Resume of Lovell Mitchell & Barth, LLP)(Barth, Karl) |
Filing 8 NOTICE of Hearing on Motion Oral Argument Requested re #7 MOTION to Appoint Counsel City of Roseville Employees' Retirement System Motion for Appointment as Lead Plaintiff and Approval of Selection of Counsel : Motion Hearing set for 3/24/2010 03:30 PM in Spokane before Judge Edward F. Shea. (Barth, Karl) |
Filing 7 MOTION to Appoint Counsel City of Roseville Employees' Retirement System Motion for Appointment as Lead Plaintiff and Approval of Selection of Counsel by City of Roseville Employees Retirement System. (Attachments: #1 Proposed Order, #2 Certificate of Service)(Barth, Karl) |
Filing 6 SUMMONS Returned Executed by City of Roseville Employees Retirement System re Sterling Financial Corporation. (Attachments: #1 Certificate of Service)(Barth, Karl) |
Filing 5 SUMMONS Returned Executed by City of Roseville Employees Retirement System re Daniel G Byrne. (Attachments: #1 Certificate of Service)(Barth, Karl) |
Filing 4 ACKNOWLEDGEMENT OF SERVICE Executed on Behalf of Defendant Harold B. Gilkey Acknowledgement filed by City of Roseville Employees Retirement System. (Attachments: #1 Exhibit A - Correspondence re Acceptance of Service, #2 Certificate of Service)(Barth, Karl) |
Filing 3 NOTICE of Appearance by Douglas W Greene on behalf of all defendants (Greene, Douglas) |
Filing 2 NOTICE of Appearance by Barry M Kaplan on behalf of all defendants (Kaplan, Barry) |
Filing 1 COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS against all defendants ( Filing fee $ 350; Receipt # SPO010193). Summons issued. Jury Demand. Filed by City of Roseville Employees Retirement System. (Attachments: #1 Attachment, #2 Civil Cover Sheet)(PL, Case Administrator) |
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 Washington Eastern 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.