Case details

Court: nysd
Docket #: 1:08-cv-10894
Case Name: Jacoby v. Syron et al
PACER case #: 337390
Date filed: 2008-12-15
Date terminated: 2012-06-05
Assigned to: Judge Miriam Goldman Cedarbaum
Case Cause: 05:101 Government Organization & Employees
Nature of Suit: 850 Securities/Commodities
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Frederick Jacoby
Plaintiff
Fei-Lu Qian
Wolf Popper LLP 845 Third Avenue New York, NY 10022 212-759-4600 Fax: 212-486-2093 Email: fqian@wolfpopper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Ian Gross
Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 (212) 661-1100 Fax: (212) 661-8665 Email: migross@pomlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Syron
Defendant
Christopher G. Green
Ropes & Gray LLP Prudential Tiower 800 Boylston Boston, MA 02199 (617)-951-7878 Fax: (617)-235-0569 Email: christopher.green@ropesgray.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Randall W. Bodner
Ropes & Gray LLP (MA) Prudential Tower 800 Boylston St Boston, MA 02199 (617) 951-7000 Fax: 617 951 7050 Email: randall.bodner@ropesgray.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Russell Lawrence Lippman
Ropes & Gray, LLP 1211 Avenue of the Americas New York, NY 10036 (212)-596-9042 Fax: (646)-728-2947 Email: russell.lippman@aig.com
ATTORNEY TO BE NOTICED

Patricia Cook
Defendant
Christopher G. Green
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Randall W. Bodner
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Russell Lawrence Lippman
(See above for address)
ATTORNEY TO BE NOTICED

Anthony Piszel
Defendant
Christopher G. Green
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Randall W. Bodner
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Russell Lawrence Lippman
(See above for address)
ATTORNEY TO BE NOTICED

Banc of America Securities LLC
Defendant
Bruce Domenick Angiolillo
Simpson Thacher & Bartlett LLP (NY) 425 Lexington Avenue New York, NY 10017 212-455-2000 Fax: 212-455-2502 Email: bangiolillo@stblaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Craig Scott Waldman
Simpson Thacher & Bartlett LLP (NY) 425 Lexington Avenue New York, NY 10017 (212) 455-2881 Fax: (212) 455-2502 Email: cwaldman@stblaw.com
ATTORNEY TO BE NOTICED

George S Wang
Simpson Thacher & Bartlett LLP (NY) 425 Lexington Avenue New York, NY 10017 (212) 455-2228 Fax: (212) 455-2502 Email: gwang@stblaw.com
ATTORNEY TO BE NOTICED

Michael Joseph Chepiga
Simpson Thacher & Bartlett LLP (NY) 425 Lexington Avenue New York, NY 10017 (212) 455-2598 Fax: (212) 455-2502 Email: mchepiga@stblaw.com
ATTORNEY TO BE NOTICED

JP Morgan Chase & Co.
Defendant
Bruce Domenick Angiolillo
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Craig Scott Waldman
(See above for address)
ATTORNEY TO BE NOTICED

George S Wang
(See above for address)
ATTORNEY TO BE NOTICED

Michael Joseph Chepiga
(See above for address)
ATTORNEY TO BE NOTICED

FTN Financial Markets
Defendant
FTN Financial Capital Markets
Defendant
Bruce Domenick Angiolillo
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Craig Scott Waldman
(See above for address)
ATTORNEY TO BE NOTICED

George S Wang
(See above for address)
ATTORNEY TO BE NOTICED

Michael Joseph Chepiga
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2008-12-15 1 0 COMPLAINT against Richard Syron, Patricia Cook, Anthony Piszel, Banc of America Securities LLC, JP Morgan Chase & Co., FTN Financial Markets. (Filing Fee $ 350.00, Receipt Number 672444)Document filed by Frederick Jacoby.(mbe) (Entered: 12/18/2008)
2008-12-17 2 0 AMENDED COMPLAINT amending 1 Complaint against Richard Syron, Patricia Cook, Anthony Piszel, Banc of America Securities LLC, JP Morgan Chase & Co., FTN Financial Markets. Document filed by Frederick Jacoby. Related document: 1 Complaint filed by Frederick Jacoby.(dle) (Entered: 12/19/2008)
2009-01-12 3 0 NOTICE OF CASE REASSIGNMENT to Judge Miriam Goldman Cedarbaum. Judge John G. Koeltl is no longer assigned to the case. (mbe) (mbe). (Entered: 01/21/2009)
2009-01-30 4 0 STIPULATION AND ORDER: The time for the defendants to move, answer or otherwise respond to the complaint is extended until 60 days after the consolidated complaint is filed in this action or in any action into which this action is consolidated. Defendants are not required to file an answer or otherwise respond to the initial complaint filed in this action on 12/15/08 or the amended complaint files in this action on 12/17/08. If defendants elect to file motions to dismiss, the lead plaintiff shall file its opposition to those motions sixty (60) days after they are filed. Defendants shall file replies in support of any motions to dismiss the consolidated complaint thirty (30) days after the lead plaintiff files its opposition. (Signed by Judge John G. Koeltl on 1/30/09) (tro) (Entered: 01/30/2009)
2009-02-12 5 0 NOTICE OF APPEARANCE by Russell Lawrence Lippman on behalf of Richard Syron, Patricia Cook, Anthony Piszel (Lippman, Russell) (Entered: 02/12/2009)
2009-02-19 6 0 WAIVER OF SERVICE RETURNED EXECUTED. Richard Syron waiver sent on 12/30/2008, answer due 3/2/2009. Document filed by Frederick Jacoby. (Qian, Fei-Lu) (Entered: 02/19/2009)
2009-02-19 7 0 WAIVER OF SERVICE RETURNED EXECUTED. Patricia Cook waiver sent on 12/30/2008, answer due 3/2/2009. Document filed by Frederick Jacoby. (Qian, Fei-Lu) (Entered: 02/19/2009)
2009-02-19 8 0 WAIVER OF SERVICE RETURNED EXECUTED. Anthony Piszel waiver sent on 12/30/2008, answer due 3/2/2009. Document filed by Frederick Jacoby. (Qian, Fei-Lu) (Entered: 02/19/2009)
2009-02-24 9 0 MOTION for Randall Bodner and Christopher G. Green to Appear Pro Hac Vice. Document filed by Richard Syron, Patricia Cook, Anthony Piszel.(dle) (Entered: 02/26/2009)
2009-03-13 10 0 NOTICE OF APPEARANCE by Bruce Domenick Angiolillo on behalf of FTN Financial Capital Markets, Banc of America Securities LLC, JP Morgan Chase & Co. (Angiolillo, Bruce) (Entered: 03/13/2009)
2009-03-13 11 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Bank of America Corporation, First Tennessee Bank National Association, First Horizon National Corporation as Corporate Parent. Document filed by FTN Financial Capital Markets, Banc of America Securities LLC, JP Morgan Chase & Co..(Angiolillo, Bruce) Modified on 3/13/2009 (tro). (Entered: 03/13/2009)
2009-03-13 12 0 NOTICE OF APPEARANCE by George S Wang on behalf of FTN Financial Capital Markets, Banc of America Securities LLC, JP Morgan Chase & Co. (Wang, George) (Entered: 03/13/2009)
2009-03-13 13 0 NOTICE OF APPEARANCE by Michael Joseph Chepiga on behalf of FTN Financial Capital Markets, Banc of America Securities LLC, JP Morgan Chase & Co. (Chepiga, Michael) (Entered: 03/13/2009)
2009-03-13 14 0 NOTICE OF APPEARANCE by Craig Scott Waldman on behalf of FTN Financial Capital Markets, Banc of America Securities LLC, JP Morgan Chase & Co. (Waldman, Craig) (Entered: 03/13/2009)
2009-04-17 15 0 ORDER FOR ADMISSION PRO HAC VICE: granting 9 Motion for Randall Bodner and Christopher G. Green to Appear Pro Hac Vice. (Signed by Judge Miriam Goldman Cedarbaum on 4/16/2009) (tve) (Entered: 04/17/2009)
2009-08-12 16 0 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL... that pursuant to 28 U.S.C. 1407, the action(s) listed... and pending... be, and the same hereby are, transferred to the Southern District of New York and, with consent of that court, assigned to the Honorable Miriam Goldman Cedarbaum, for coordinated or consolidated pretrial proceedings with the actions pending in that district... (Signed by MDL Panel on 8/11/09) (ldi) (Entered: 08/13/2009)
2012-06-05 17 0 MINUTE ORDER PURSUANT TO MEMORANDUM FROM THE ADMINISTRATIVE OFFICE OF THE U.S. COURTS, DATED JUNE 15TH, 1973....Case Closed administratively pursuant to Memorandum from the Administrative Office of the United States Courts dated June 15th, 1973.... (Signed by Judge Loretta A. Preska on 6/1/2012) (cd) (Entered: 06/06/2012)