Case details

Court: nysd
Docket #: 1:12-cv-09350
Case Name: Kaplan v. S.A.C. Capital Advisors, L.P.
PACER case #: 405836
Date filed: 2012-12-21
Date of last filing: 2014-10-28
Assigned to: Judge Victor Marrero
Referred to: Magistrate Judge Kevin Nathaniel Fox
Case Cause: 15:78m(a) Securities Exchange Act
Nature of Suit: 850 Securities/Commodities
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
David E. Kaplan
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
ScottScott LLP 500 Fisfth Avenue, 40th Floor New York, NY 10110 (212) 223-6444 Fax: (212) 223-6334 Email: dweintraub@scott-scott.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher Chad Johnson
Quinn Emanuel Urquhart & Sullivan (NYC) 51 Madison Avenue 22nd Floor New York, NY 10010 212-849-7000 Fax: 212-849-7100 Email: chadjohnson@quinnemanuel.com
ATTORNEY TO BE NOTICED

Emma Gilmore
Pomerantz LLP 600 Third Ave, 20th Floor New York, NY 10016 (212) 661-1100 Fax: (212) 661-8665 Email: egilmore@pomlaw.com
ATTORNEY TO BE NOTICED

Ethan David Wohl
Wohl & Fruchter LLP 570 Lexington Avenue, 16th Floor New York, NY 10022 (212) 758-4000 Fax: (212) 758-4004 Email: ewohl@wohlfruchter.com
ATTORNEY TO BE NOTICED

Francesco P. Trapani
Kreher & Trapani LLP 1325 Spruce Street Philadelphia, PA 19107 (215)-907-7289 Email: frank@krehertrapani.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 (212)-661-1100 Fax: (212)-661-8665 Email: jcowart@zuckerman.com
TERMINATED: 01/07/2014

Kevin Samuel Reed
Quinn Emanuel 51 Madison Avenue, 22nd Floor New York, NY 10010 212-702-8100 Fax: 212-702-8200 Email: kevinreed@quinnemanuel.com
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
Wohl & Fructher LLP 570 Lexington Ave 16th Floor New York, NY 10022 (212)-758-4000 Fax: (212)-758-4004 Email: krosen@wohlfruchter.com
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
ATTORNEY TO BE NOTICED

Peter J. Kreher
Kreher & Trapani LLP 1325 Spruce St. Philadelphia, PA 19107 (215)-907-7288 Fax: (215)-907-7287 Email: pete@krehertrapani.com
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
Wohl & Fructher LLP 570 Lexington Ave 16th Floor New York, NY 10022 (212)-758-4014 Fax: (212)-758-4004 Email: swigmore@wohlfruchter.com
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 (212) 661-1100 x248 Fax: (212) 661-8665 Email: taweinrib@pomlaw.com
ATTORNEY TO BE NOTICED

Roxy D. Sullivan
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Lindsey Rankin
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Plaintiff
Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Gary W. Muensterman
Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher Chad Johnson
(See above for address)
ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Kevin Samuel Reed
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Chi-Pin Hsu
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher Chad Johnson
(See above for address)
ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Kevin Samuel Reed
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

S.A.C. Capital Advisors, L.P.
Defendant
Audra Jan Soloway
Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 212-373-3289 Fax: 212-492-0289 Email: asoloway@paulweiss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Jonathan Kramer
Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3020 Fax: (212)-492-0020 Email: dkramer@paulweiss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel J. Leffell
Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 (212) 373-3218 Fax: (212)492-0218 Email: dleffell@paulweiss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Boies , II
Boies, Schiller & Flexner LLP (Armonk) 333 Main Street Armonk, NY 10504 (914)-749-8200 Fax: (914)-749-8300 Email: dboies@bsfllp.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Geoffrey Rogers Chepiga
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019 (212) 373-3421 Fax: (212) 492-0421 Email: gchepiga@paulweiss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Christopher Falcone
Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3506 Fax: (212)-492-0506 Email: mfalcone@paulweiss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Martin B Klotz
Willkie Farr & Gallagher LLP (NY) 787 Seventh Avenue New York, NY 10019 (212) 728-8000 Fax: (212) 728-8111 Email: maosdny@willkie.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael E. Gertzman
Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 212.373.3281 Fax: 212.373.2274 Email: mgertzman@paulweiss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Steven Schachter
Willkie Farr & Gallagher LLP (NY) 787 Seventh Avenue New York, NY 10019 (212)-728-8102 Fax: (212)-728-9102 Email: mschachter@willkie.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sameer Nitanand Advani
Willkie Farr & Gallagher LLP (NY) 787 Seventh Avenue New York, NY 10019 (212) 728-8000 Email: sadvani@willkie.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David A. Barrett
Boies, Schiller & Flexner LLP(NYC) 575 Lexington Avenue New York, NY 10022 (212) 446-2310 Fax: (212)446-2350 Email: dbarrett@bsfllp.com
ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
Schindler Cohen & Hochman 100 Wall Street New York, NY 10005 (212) 277-6330 Fax: (212) 277-6333 Email: jhochman@schlaw.com
ATTORNEY TO BE NOTICED

Jonathan Hillel Hurwitz
Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019 212-373-3254 Fax: 212-492-0254 Email: jhurwitz@paulweiss.com
ATTORNEY TO BE NOTICED

Matthew Alan Katz
Schindler Cohen & Hochman 100 Wall Street New York, NY 10005 (212) 277-6315 Fax: (212) 277-6333 Email: mkatz@schlaw.com
ATTORNEY TO BE NOTICED

Michael Julian Gottlieb
Boies, Schiller & Flexner LLP (D.C.) 5301 Wisconsin Avenue, NW Suite 800 Washington, DC 20015 202-237-2727 Fax: 202-237-6131 Email: mgottlieb@bsfllp.com
ATTORNEY TO BE NOTICED

Randall Wade Jackson
Boies, Schiller & Flexner LLP(NYC) 575 Lexington Avenue New York, NY 10022 (313)-655-4775 Fax: (212)-446-2350 Email: rjackson@bsfllp.com
ATTORNEY TO BE NOTICED

S.A.C. Capital Advisors, Inc.
Defendant
Audra Jan Soloway
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Jonathan Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Martin B Klotz
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael E. Gertzman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Steven Schachter
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sameer Nitanand Advani
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan Hillel Hurwitz
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Alan Katz
(See above for address)
ATTORNEY TO BE NOTICED

CR Intrinsic Investors, LLC
Defendant
Audra Jan Soloway
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Jonathan Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel J. Leffell
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Boies , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Geoffrey Rogers Chepiga
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Christopher Falcone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Martin B Klotz
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael E. Gertzman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Steven Schachter
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sameer Nitanand Advani
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David A. Barrett
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan Hillel Hurwitz
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Alan Katz
(See above for address)
ATTORNEY TO BE NOTICED

Michael Julian Gottlieb
(See above for address)
ATTORNEY TO BE NOTICED

Randall Wade Jackson
(See above for address)
ATTORNEY TO BE NOTICED

Steven A. Cohen
Defendant
Audra Jan Soloway
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Jonathan Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel J. Leffell
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Boies , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Geoffrey Rogers Chepiga
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Christopher Falcone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Martin B Klotz
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael E. Gertzman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Steven Schachter
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sameer Nitanand Advani
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David A. Barrett
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan Hillel Hurwitz
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Alan Katz
(See above for address)
ATTORNEY TO BE NOTICED

Michael Julian Gottlieb
(See above for address)
ATTORNEY TO BE NOTICED

Randall Wade Jackson
(See above for address)
ATTORNEY TO BE NOTICED

Mathew Martoma
Defendant
Charles A. Stillman
Ballard Spahr LLP 919 Third Avenue New York, NY 10022 212 223 0200 Fax: 212 223 1942 Email: stillmanc@bssfny.com
TERMINATED: 04/17/2013

Daniel Prugh Roeser
Goodwin Procter, LLP(NYC) The New York Times Building, 620 Eighth Avenue New York, NY 10018-1405 (212)-813-8800 Fax: (212)-355-3333 Email: droeser@goodwinprocter.com
ATTORNEY TO BE NOTICED

John Owen Farley
Goodwin Procter, LLP (Boston) 53 State Street,Exchange Place Boston, MA 02109 (617) 570-1983 Fax: (617)-523-1231 Email: jfarley@goodwinprocter.com
ATTORNEY TO BE NOTICED

Larkin M Morton
Goodwin Procter, LLP(NYC) The New York Times Building, 620 Eighth Avenue New York, NY 10018-1405 (212)-459-7257 Fax: (212)-355-3333 Email: lmorton@goodwinprocter.com
ATTORNEY TO BE NOTICED

Nathaniel Z Marmur
Ballard Spahr LLP 919 Third Avenue New York, NY 10022 212-223-0200 Fax: 212-223-1942 Email: marmurn@bssfny.com
TERMINATED: 04/17/2013

Richard Mark Strassberg
Goodwin Procter, LLP(NYC) The New York Times Building, 620 Eighth Avenue New York, NY 10018-1405 2128138859 Fax: 2123553333 Email: rstrassberg@goodwinprocter.com
ATTORNEY TO BE NOTICED

Roberto M. Braceras
Goodwin Procter, LLP (Boston) 53 State Street,Exchange Place Boston, MA 02109 (617) 570-1895 Fax: (617)-523-1231 Email: rbraceras@goodwinprocter.com
ATTORNEY TO BE NOTICED

Scott M. Himes
Ballard Spahr LLP 919 Third Avenue New York, NY 10022 212 223 0200 Fax: 212 223 1942 Email: himess@ballardspahr.com
TERMINATED: 04/17/2013

Sidney Gilman
Defendant
TERMINATED: 05/20/2015
Daniel Seth Meyers
Bracewell & Giuliani, LLP 1251 Avenue of the Americas 49th Floor New York, NY 10020 (212)-508-6100 Fax: (212)-508-6101 Email: daniel.meyers@bgllp.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Ross Kolker
Bracewell & Giuliani LLP 1251 Avenue of The Americas New York, NY 10020 (212) 508-6147 Fax: (212) 938-3806 Email: david.kolker@bgllp.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Laurence Allen Silverman
Bracewell & Giuliani, LLP 1251 Avenue of the Americas 49th Floor New York, NY 10020 (212) 508-6100 Fax: (212) 508-6101 Email: laurence.silverman@bgllp.com
TERMINATED: 01/13/2015 LEAD ATTORNEY

Michael C. Hefter
Bracewell LLP 1251 Avenue of the Americas 49th Floor New York, NY 10020 (212) 508-6100 Fax: (212) 508-6101 Email: michael.hefter@bracewelllaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael S. Allen
Plaintiff
Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Plaintiff
Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Plaintiff
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Plaintiff
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Plaintiff
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

CR Intrinsic Investments, LLC
Defendant
Daniel Jonathan Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel J. Leffell
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Boies , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Geoffrey Rogers Chepiga
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Christopher Falcone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David A. Barrett
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Alan Katz
(See above for address)
ATTORNEY TO BE NOTICED

Michael Julian Gottlieb
(See above for address)
ATTORNEY TO BE NOTICED

Randall Wade Jackson
(See above for address)
ATTORNEY TO BE NOTICED

S.A.C. Capital Advisors, LLC
Defendant
Daniel Jonathan Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel J. Leffell
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Boies , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Geoffrey Rogers Chepiga
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Christopher Falcone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David A. Barrett
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Alan Katz
(See above for address)
ATTORNEY TO BE NOTICED

Michael Julian Gottlieb
(See above for address)
ATTORNEY TO BE NOTICED

Randall Wade Jackson
(See above for address)
ATTORNEY TO BE NOTICED

S.A.C. Capital Associates, LLC
Defendant
Daniel Jonathan Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Alan Katz
(See above for address)
ATTORNEY TO BE NOTICED

S.A.C. International Equities, LLC
Defendant
Daniel Jonathan Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Alan Katz
(See above for address)
ATTORNEY TO BE NOTICED

S.A.C. Select Fund, LLC
Defendant
Daniel Jonathan Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Alan Katz
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

City of Birmingham Retirement and Relief System
Lead Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joseph Peter Guglielmo
Scott Scott, L.L.P.( NYC) 405 Lexington Avenue 40th Floor New York, NY 10174 (212) 223-6444 Fax: (212) 223-6334 Email: jguglielmo@scott-scott.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas Livezey Laughlin , IV
Scott Scott, L.L.P.( NYC) 405 Lexington Avenue 40th Floor New York, NY 10174 (212) 558-4806 Fax: (212) 558-3358 Email: tlaughlin@scott-scott.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Max Raphael Schwartz
Scott Scott, L.L.P.( NYC) 405 Lexington Avenue 40th Floor New York, NY 10174 (212) 223-6444 Fax: (212) 223-6334 Email: mschwartz@scott-scott.com
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Fred M. Ross
Lead Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher Chad Johnson
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Kevin Samuel Reed
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Institutional Investor Group
ADR Provider
Joseph Peter Guglielmo
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

KBC Asset Managment NV
Lead Plaintiff
David P. Abel
Motley Rice LLC 28 Bridgeside Blvd. Mt. Pleasant, SC 29464 843-216-9000 Fax: 212-818-0477 Email: dabel@motleyrice.com
TERMINATED: 02/16/2016 LEAD ATTORNEY

Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Gregg Steven Levin
Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843)-216-9512 Fax: (843)-216-9440 Email: glevin@motleyrice.com
ATTORNEY TO BE NOTICED

Joshua C. Littlejohn
Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843)-216-9447 Fax: (843)-216-9450 Email: jlittlejohn@motleyrice.com
ATTORNEY TO BE NOTICED

Max Raphael Schwartz
(See above for address)
ATTORNEY TO BE NOTICED

Meredith B. Miller
Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843)-216-9167 Fax: (843)-216-9540 Email: mbmiller@motleyrice.com
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Christian Monrad
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

James C. McGowan
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Linh Tu
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Pat A. Sanye
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

John M. Gould
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Rhonda Wolff
Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Garry Leonard
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Patricia Tracy
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Benjamin Monrad
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Caroline P. Gould
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Ronald J. Sanye
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Raj Vaddi
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Seymond Pon
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Lawson Phillips
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Michael Cahill
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

John Wolff
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Bridget Monrad
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jim Moser
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Chris Mitchem
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Joseph F. Morgan
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Glen Lochmueller
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

John P. Connolly
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Greg Kappes
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Richard Lloyd
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

David Lindsay
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Stephen W. Mamber
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Steven R. Olson
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Deeann Lemmerling
Plaintiff
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Point72 Capital Advisors, Inc.
Defendant
Daniel Jonathan Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel J. Leffell
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Boies , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Geoffrey Rogers Chepiga
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Christopher Falcone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David A. Barrett
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Alan Katz
(See above for address)
ATTORNEY TO BE NOTICED

Michael Julian Gottlieb
(See above for address)
ATTORNEY TO BE NOTICED

Randall Wade Jackson
(See above for address)
ATTORNEY TO BE NOTICED

Point72 Associates, LLC
Defendant
Daniel Jonathan Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel J. Leffell
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Boies , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Geoffrey Rogers Chepiga
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Christopher Falcone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David A. Barrett
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Alan Katz
(See above for address)
ATTORNEY TO BE NOTICED

Michael Julian Gottlieb
(See above for address)
ATTORNEY TO BE NOTICED

Randall Wade Jackson
(See above for address)
ATTORNEY TO BE NOTICED

Point72 Strategies, LLC
Defendant
Daniel Jonathan Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel J. Leffell
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Boies , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Geoffrey Rogers Chepiga
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Christopher Falcone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David A. Barrett
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Alan Katz
(See above for address)
ATTORNEY TO BE NOTICED

Michael Julian Gottlieb
(See above for address)
ATTORNEY TO BE NOTICED

Randall Wade Jackson
(See above for address)
ATTORNEY TO BE NOTICED

Point72 Select Investments, LLC
Defendant
Daniel Jonathan Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel J. Leffell
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Boies , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Geoffrey Rogers Chepiga
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Christopher Falcone
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David A. Barrett
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan Lee Hochman
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Alan Katz
(See above for address)
ATTORNEY TO BE NOTICED

Michael Julian Gottlieb
(See above for address)
ATTORNEY TO BE NOTICED

Randall Wade Jackson
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Allen
Lead Plaintiff
Individually and on Behalf of All Others Similarly Situated
Deborah Clark-Weintraub
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher Chad Johnson
(See above for address)
ATTORNEY TO BE NOTICED

Emma Gilmore
(See above for address)
ATTORNEY TO BE NOTICED

Ethan David Wohl
(See above for address)
ATTORNEY TO BE NOTICED

Francesco P. Trapani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason Samuel Cowart
(See above for address)
TERMINATED: 01/07/2014

Kevin Samuel Reed
(See above for address)
ATTORNEY TO BE NOTICED

Krista Thomas Rosen
(See above for address)
ATTORNEY TO BE NOTICED

Marc Ian Gross
(See above for address)
ATTORNEY TO BE NOTICED

Peter J. Kreher
(See above for address)
ATTORNEY TO BE NOTICED

Sara Jean Wigmore
(See above for address)
ATTORNEY TO BE NOTICED

Tamar Aliza Weinrib
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-12-21 1 0 COMPLAINT against CR Intrinsic Investors, LLC, Steven A. Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Filing Fee $ 350.00, Receipt Number 465401056174)Document filed by Lindsey Rankin, David E. Kaplan, Roxy D. Sullivan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman.(jd) (mqu). (Entered: 01/02/2013) 2013-01-08 16:57:38 a173bcb281e9fcd8b3b0dc709ab1551e0d92a588
2012-12-21 2 0 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (jd) (Entered: 01/02/2013)
2013-01-04 3 0 NOTICE OF CASE ASSIGNMENT to Judge Victor Marrero. Judge Unassigned is no longer assigned to the case. (pgu) (Entered: 01/04/2013)
2013-01-08 4 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 1/8/13 re: Counsel for the plaintiffs in the Kaplan Action writes to request leave to appear and be heard at the initial case management conference scheduled for this Friday, January 11, 2012, at 3:30 p.m in the SEC action. ENDORSEMENT: Request granted. Plaintiffs in the Kaplan action are authorized to appear at the conference on 1-11-13 in the SEC action. At that time defendants may address any comments to the matters set forth by plaintiffs above. (Signed by Judge Victor Marrero on 1/8/2013) (mro) (Entered: 01/08/2013)
2013-01-08 5 0 AFFIDAVIT OF SERVICE of Summons and Complaint,. Steven A. Cohen served on 1/5/2013, answer due 1/28/2013. Service was accepted by Steven A. Cohen. Document filed by Lindsey Rankin; David E. Kaplan; Roxy D. Sullivan; Michael S. Allen ; Chi-Pin Hsu; Gary W. Muensterman. (Wohl, Ethan) (Entered: 01/08/2013)
2013-01-08 6 0 AFFIDAVIT OF SERVICE. CR Intrinsic Investors, LLC served on 1/5/2013, answer due 1/28/2013. Service was accepted by Steven A. Cohen. Document filed by Lindsey Rankin; David E. Kaplan; Roxy D. Sullivan; Michael S. Allen ; Chi-Pin Hsu; Gary W. Muensterman. (Wohl, Ethan) (Entered: 01/08/2013)
2013-01-08 7 0 AFFIDAVIT OF SERVICE. S.A.C. Capital Advisors, L.P. served on 1/5/2013, answer due 1/28/2013. Service was accepted by Steven A. Cohen. Document filed by Lindsey Rankin; David E. Kaplan; Roxy D. Sullivan; Michael S. Allen ; Chi-Pin Hsu; Gary W. Muensterman. (Wohl, Ethan) (Entered: 01/08/2013)
2013-01-08 8 0 AFFIDAVIT OF SERVICE. S.A.C. Capital Advisors, Inc. served on 1/5/2013, answer due 1/28/2013. Service was accepted by Steven A. Cohen. Document filed by Lindsey Rankin; David E. Kaplan; Roxy D. Sullivan; Michael S. Allen ; Chi-Pin Hsu; Gary W. Muensterman. (Wohl, Ethan) (Entered: 01/08/2013)
2013-01-16 9 0 WAIVER OF SERVICE RETURNED EXECUTED. Sidney Gilman waiver sent on 1/14/2013, answer due 3/15/2013. Document filed by Lindsey Rankin; David E. Kaplan; Roxy D. Sullivan; Michael S. Allen ; Chi-Pin Hsu; Gary W. Muensterman. (Wohl, Ethan) (Entered: 01/16/2013)
2013-02-06 10 0 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned attorneys for the parties to this action, as follows: Undersigned counsel for defendants are authorized to accept, and hereby do accept, service of the summons and complaint in the above-captioned action on behalf of defendants, without prejudice and without waiver or any of defendants' defenses, objections or arguments in this matter or any other matter, except the defenses of insufficient process, Fed. R. Civ. P. 12(b)(4), and insufficient service of process, Fed. R. Civ. P. 12(b)(5). Defendants shall not be required to answer or otherwise respond to, and are hereby expressly relieved from answering or otherwise responding to, the now-operative complaint in the above-captioned action. Within 10 days after the entry of an order appointing, pursuant to the PSLRA, lead plaintiff(s) and lead counsel in the above-captioned action (or a consolidated action encompassing the above-captioned action), defendants and lead plaintiff(s) shall confer and propose to the Court dates by which, (1) lead plaintiff(s) shall serve and file a consolidated class action complaint, which shall serve as the operative complaint in the action and shall supersede any complaints in other constituent actions filed in and/or transferred to this Court; (2) each defendant (or group of defendants represented by the same counsel) shall answer or otherwise respond to the operative complaint; (3) the parties will exchange any pre-motion letters required by the Court's Individual Practices, as applicable, should any defendants determine to move to dismiss; (4) lead plaintiff(s) will serve and file an amended complaint, as applicable, following receipt of such pre-motion letters (if any); and (5) the parties will complete the briefing of any motions to dismiss. In agreeing to meet and confer regarding the schedule described, above, the parties take no positions concerning the merits of any requests to amend the complaint or the arguments advanced in any motions to dismiss or pre-motion letters. (Signed by Judge Victor Marrero on 2/6/2013) (mro) Modified on 2/7/2013 (mro). (Entered: 02/06/2013)
2013-02-06 11 0 ORDER: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 12 Civ. 9350; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered case, 13 Civ. 0149, as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 2/6/2013) (mro) (Entered: 02/06/2013)
2013-02-13 12 0 ENDORSED LETTER addressed to Judge Victor Marrero, from Ethan D. Wohl, dated 2/12/2013, re: We represent the following stated Plaintiffs that are set forth herein. Certain of our clients anticipate moving for appointment as Lead Plaintiff on or before February 19, 2013, and we request that they be excused from complying with the pre-motion conference requirement set forth in Paragraph II.A of Your Honor's Individual Practices in connection therewith. The statutory notice in this case was published on December 21, 2012; accordingly, Lead Plaintiff motions are due no later than Tuesday, February 19, 2013. ENDORSEMENT: Request GRANTED. Plaintiffs are authorized to file motions for appointment of Lead Plaintiff in this action without the requirement of a pre-motion conference. ( Motions due by 2/19/2013.) (Signed by Judge Victor Marrero on 2/13/2013) (ja) (Entered: 02/13/2013)
2013-02-19 13 0 NOTICE OF APPEARANCE by Jason Samuel Cowart on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan (Cowart, Jason) (Entered: 02/19/2013)
2013-02-19 14 0 NOTICE OF APPEARANCE by Marc Ian Gross on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan (Gross, Marc) (Entered: 02/19/2013)
2013-02-19 15 0 MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s)., MOTION to Appoint Counsel. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Lindsey Rankin, Roxy D. Sullivan.(Wohl, Ethan) (Entered: 02/19/2013)
2013-02-19 16 0 MEMORANDUM OF LAW in Support re: 15 MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s).. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Lindsey Rankin, Roxy D. Sullivan. (Wohl, Ethan) (Entered: 02/19/2013)
2013-02-19 17 0 DECLARATION of Ethan D. Wohl in Support re: 15 MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s).. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Lindsey Rankin, Roxy D. Sullivan. (Attachments: # 1 Exhibit A-I)(Wohl, Ethan) (Entered: 02/19/2013)
2013-02-19 18 0 DECLARATION of David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu in Support re: 15 MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s).. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Lindsey Rankin, Roxy D. Sullivan. (Wohl, Ethan) (Entered: 02/19/2013)
2013-02-20 19 0 NOTICE OF APPEARANCE by Emma Gilmore on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan (Gilmore, Emma) (Entered: 02/20/2013)
2013-02-22 20 0 RESPONSE to Motion re: 15 MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s).. Document filed by CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P.. (Kramer, Daniel) (Entered: 02/22/2013)
2013-02-22 21 0 DECLARATION of Audra J. Soloway in Support re: 20 Response to Motion,. Document filed by CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Kramer, Daniel) (Entered: 02/22/2013)
2013-02-22 22 0 DECLARATION of John Fernandez re: 20 Response to Motion,. Document filed by CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P.. (Kramer, Daniel) (Entered: 02/22/2013)
2013-02-25 23 0 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 2/22/2013 re: SAC Defendants' Submission Concerning Motion for Appointment of Lead Counsel. ENDORSEMENT: Attorneys Wohl & Fruchter, as counsel to plaintiff in this action, is directed to respond by 2-26-13, by letter not to exceed three (3) pages, to the matter set forth above by defendants, showing cause why the alleged defective service was not withdrawn, and why this Court should not consider this matter in its approval of Lead Counsel. (Signed by Judge Victor Marrero on 2/25/2013) (cd) (Entered: 02/25/2013)
2013-03-11 24 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 3/08/2013 re: We accordingly write to report on recent scheduling developments in the criminal action. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiff listed above. SO ORDERED. (Signed by Judge Victor Marrero on 3/11/2013) (ama) (Entered: 03/11/2013)
2013-03-11 25 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 2/26/2013 re: We submit that our firm's conduct at all stages of this dispute reflects the due care that the Court should expect of Class counsel. For the reasons set forth in Movants' previous Lead Plaintiff submissions, we submit that we, together with the Pomerantz firm, should be appointed as Co-Lead Counsel in this action. ENDORSEMENT: The Clerk of court is directed to enter into the public record of this action the letter above submitted to the court by Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 3/11/2013) (ama) (Entered: 03/11/2013)
2013-03-13 26 0 ENDORSED LETTER: addressed to Judge Victor Marrero from Daniel J. Kramer dated 3/12/2013 re: Counsel writes after speaking with Your Honor's Judicial clerk yesterday, counsel advised the parties of the Court's request for a telephone conference and determined that all parties are available Thursday, March 14, 2013, from 9:00 a.m. to 12:00 p.m.. If the Court desires, we can use the following dial in number Toll free-888-258-3504. Direct Dial Number-678-809-2343. Conference ID: 212-373-3561. ENDORSEMENT: Request GRANTED. The status conference herein is scheduled for 3/14/2013 at 9:30 a.m. So Ordered., ( Status Conference set for 3/14/2013 at 09:30 AM before Judge Victor Marrero.) (Signed by Judge Victor Marrero on 3/13/2013) (js) (Entered: 03/13/2013)
2013-03-13 27 0 ENDORSED LETTER: addressed to Judge Victor Marrero from Daniel J. Kramer dated 3/13/2013 re: Counsel for defendants write to respond to Ethan Whol's letter of February 26, 2013, which purported to explain why Wohl & Fruchter LLP which has moved for appointment as co-lead counsel to the putative class in this action has not withdrawn the false affidavits of service it filed with the Court. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendants. So Ordered. (Signed by Judge Victor Marrero on 3/13/2013) (js) (Entered: 03/13/2013)
2013-03-14 28 0 NOTICE of Withdrawal of Service Affidavits re: 7 Affidavit of Service Complaints, 6 Affidavit of Service Complaints, 8 Affidavit of Service Complaints, 5 Affidavit of Service Complaints,. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Wohl, Ethan) (Entered: 03/14/2013)
2013-03-15 29 0 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 3/15/2013 re: Your Honor asked the parties to inform the Court concerning relevant developments in United States v. Martoma, No. 12 Cr. 973 (pGG), that may bear on this case. ENDORSEMENT: Plaintiff is directed to respond by 3-20-13, by letter not to exceed three (3) pages, to the matter set forth above by defendants. (Signed by Judge Victor Marrero on 3/15/2013) (mt) (Entered: 03/15/2013) 2013-05-15 17:41:11 3ecf47a8f7054757d6cdab9bb581a65c157d5fb2
2013-03-18 30 0 NOTICE OF APPEARANCE by Daniel Jonathan Kramer on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Kramer, Daniel) (Entered: 03/18/2013) 2015-05-29 14:12:48 55eaca16b08f505c6c6f00a16d55c5d53bab739d
2013-03-18 31 0 NOTICE OF APPEARANCE by Michael E. Gertzman on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Gertzman, Michael) (Entered: 03/18/2013)
2013-03-18 32 0 NOTICE OF APPEARANCE by Audra Jan Soloway on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Soloway, Audra) (Entered: 03/18/2013)
2013-03-18 33 0 NOTICE OF APPEARANCE by Jonathan Hillel Hurwitz on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Hurwitz, Jonathan) (Entered: 03/18/2013)
2013-03-18 34 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by S.A.C. Capital Advisors, L.P..(Kramer, Daniel) (Entered: 03/18/2013)
2013-03-18 35 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate S.A.C. Capital Advisors, L.P. for CR Intrinsic Investors, LLC. Document filed by CR Intrinsic Investors, LLC.(Kramer, Daniel) (Entered: 03/18/2013)
2013-03-18 36 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by S.A.C. Capital Advisors, Inc..(Kramer, Daniel) (Entered: 03/18/2013)
2013-03-18 37 0 NOTICE OF APPEARANCE by Martin B Klotz on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Klotz, Martin) (Entered: 03/18/2013)
2013-03-18 38 0 NOTICE OF APPEARANCE by Michael Steven Schachter on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Schachter, Michael) (Entered: 03/18/2013)
2013-03-18 39 0 NOTICE OF APPEARANCE by Sameer Nitanand Advani on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Advani, Sameer) (Entered: 03/18/2013)
2013-03-19 40 0 NOTICE OF APPEARANCE by Charles A. Stillman on behalf of Mathew Martoma (Stillman, Charles) (Entered: 03/19/2013)
2013-03-19 41 0 NOTICE OF APPEARANCE by Nathaniel Z Marmur on behalf of Mathew Martoma (Marmur, Nathaniel) (Entered: 03/19/2013)
2013-03-19 42 0 NOTICE OF APPEARANCE by Scott M. Himes on behalf of Mathew Martoma (Himes, Scott) (Entered: 03/19/2013)
2013-03-22 43 0 NOTICE OF APPEARANCE by Laurence Allen Silverman on behalf of Sidney Gilman (Silverman, Laurence) (Entered: 03/22/2013)
2013-03-22 44 0 NOTICE OF APPEARANCE by David Ross Kolker on behalf of Sidney Gilman (Kolker, David) (Entered: 03/22/2013)
2013-04-15 45 0 ORDER APPOINTING DAVID E. KAPLAN, ROXY D. SULLIVAN, LINDSEYRANKIN, MICHAEL S. ALLEN, and CHI-PIN HSU AS LEAD PLAINTIFFSAND APPROVING THEIR SELECTION OF COUNSEL: Accordingly, it is herebyORDERED that David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen, and Chi-Pin Hsu are appointed as Lead Plaintiffs for the class pursuant to Section 21D{a) (3) of the Securities and Exchange Act of 1934, 15 U.S.C. ยง 78u-4{a) (3), as amended by the Private Securities Litigation Reform Act of 1995; and it is furtherORDERED that the law firms of Wohl & Fruchter LLP and Pomerantz Grossman Hufford Dahlstrom &Gross LLP are appointed as Co Lead Counsel for the class, pursuant to 15 U.S.C. ยง 78u-4 {a} (3) (B) (v).SO ORDERED.. (Signed by Judge Victor Marrero on 4/15/2013) (js) (Entered: 04/15/2013) 2013-04-16 12:46:39 aba3a46a8ed55ad80e1f246d0a8712239f105c15
2013-04-15 46 0 ENDORSED LETTER: addressed to Judge Victor Marrero from Ethan D. Wohl dated 4/12/2013 re: Counsel for Plaintiff writes to request a case management conference or direction from the Court concerning further proceedings. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiffs. So Ordered. (Signed by Judge Victor Marrero on 4/12/2013) (js) (Entered: 04/15/2013) 2013-04-16 16:26:44 778e04a5c89d4a729c98f30a070e1bb5db207e0a
2013-04-17 47 0 CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY: Notice is hereby given that, subject to approval by the Court Mathew Marioma substitutes Richard M. Strassberg as counsel of record in place of Charles A. Stillman, Nathaniel Z. Marmur and Scott M. Himes. So Ordered (Signed by Judge Victor Marrero on 4/17/2013) (js) (Entered: 04/17/2013) 2013-04-18 18:51:02 634e1f5910283dbe9a180a6834e642c9b588370b
2013-04-17 48 0 NOTICE OF APPEARANCE by Daniel Prugh Roeser on behalf of Mathew Martoma (Roeser, Daniel) (Entered: 04/17/2013)
2013-04-17 49 0 NOTICE OF APPEARANCE by John Owen Farley on behalf of Mathew Martoma (Farley, John) (Entered: 04/17/2013)
2013-04-17 50 0 NOTICE OF APPEARANCE by Larkin M Morton on behalf of Mathew Martoma (Morton, Larkin) (Entered: 04/17/2013)
2013-04-17 51 0 NOTICE OF APPEARANCE by Roberto M. Braceras on behalf of Mathew Martoma (Braceras, Roberto) (Entered: 04/17/2013) 2013-04-18 21:04:06 ce630ec3ac2f830064e9bce4c3e2543b202a8b71
2013-04-17 52 0 NOTICE OF APPEARANCE by Richard Mark Strassberg on behalf of Mathew Martoma (Strassberg, Richard) (Entered: 04/17/2013)
2013-05-09 53 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 4/29/2013 re: This matter should be settled or tried in the next 18 months. The PSLRA discovery stay bars any progress in this litigation until motions to dismiss are decided. The Court should reject Defendants' latest effort to inject delay, and direct that motions to dismiss proceed presently, as contemplated by Plaintiffs' proposal in the draft scheduling order submitted by the parties on April 25. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 5/09/2013) (ama) (Entered: 05/09/2013)
2013-05-09 54 0 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 4/26/2013 re: We respectfully submit that the schedule proposed by the SAC Defendants represents a more efficient and cost-effective approach, for both the Court and the parties, to litigating any issues that remain after the Court renders a final ruling on the settlement. Accordingly, consistent with their draft of paragraph 2 of the scheduling order, the SAC Defendants propose that their response to plaintiffs' consolidated class action complaint (either by answer or pre-motion letter) will be served 21 days after the later of the filing of the consolidated class action complaint or the Court's final decision on whether to approve the SEC settlement. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by. SO ORDERED. (Signed by Judge Victor Marrero on 5/09/2013) (ama) (Entered: 05/09/2013)
2013-05-09 55 0 ENDORSED LETTER addressed to Judge Victor Marrero from Marc I. Gross dated 4/25/2013 re: We are Co-Lead Counsel for Plaintiffs in the above-referenced action and write on behalf of all parties to submit a case management matter for determination by the Court. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 5/09/2013) (ama) (Entered: 05/09/2013) 2013-05-10 12:54:15 bc2b584838e158d92e9b9ca352cea0083d30c432
2013-05-10 56 0 ORDER: Accordingly, it is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 12 Civ. 9350 and it is finally ORDERED that the Clerk of Court close the referenced higher numbered case, 13 Civ. 2459, as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 5/9/2013) Filed In Associated Cases: 1:12-cv-09350-VM, 1:13-cv-02459-VM(js) (Entered: 05/10/2013) 2013-05-13 17:31:09 34891ca39583eab1dee55032a52ed41b62632861
2013-05-13 57 0 CONSOLIDATED CLASS ACTION COMPLAINT amending 1 Complaint, against CR Intrinsic Investors, LLC, Steven A. Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC with JURY DEMAND.Document filed by Lindsey Rankin, David E. Kaplan, Roxy D. Sullivan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman. Related document: 1 Complaint, filed by Roxy D. Sullivan, David E. Kaplan, Gary W. Muensterman, Chi-Pin Hsu, Lindsey Rankin, Michael S. Allen.(ja) (Entered: 05/17/2013) 2013-05-24 10:04:16 60d0554398e69df588f080a2a670642228ec1205
2013-05-21 58 0 ORDER: The Court writes to confirm and clarify itsMay 9 Order consolidating Birmingham Retirement & Relief System v. S.A.C. Capital Advisors, L.P., No. 13 Civ. 2459 (S.D.N.Y.) (the Birmingham Action"), with this action {the "Kaplan Action")(Dkt. No. 56.) The Court specified that the Birmingham Action and the Kaplan action are to be consolidated for all pretrial purposes. (ID) Following a May 14, 2013 telephone conference with counsel for all parties in the actions, the Court remains persuaded that any differences between the Birmingham Action and the Kaplan Action, which relate primarily to the issuers of the securities in dispute, are outweighed by the potential gains in efficiency that will result in maximum feasible consolidation and coordination of pretrial proceedings. All other provisions as set forth in this order (Signed by Judge Victor Marrero on 5/21/2013) (js) (Entered: 05/21/2013) 2013-05-21 16:32:08 f5cfed23ae2ceea80929df0f52d7bc36e5996328
2013-05-24 59 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 5/23/2013 re: Counsel requests the Court's direction whether to publish new notice pursuant to the Lead Counsel for the Kaplan Plaintiffs in the above referenced action. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiffs. So Ordered. (Signed by Judge Victor Marrero on 5/23/2013) (js) cc all Counsel Via E-mail (Entered: 05/24/2013)
2013-05-24 60 0 DECISION AND ORDER: Plaintiffs in this matter (the "KaplanPlaintiffs") have submitted a letter to the Court "seek [ing] the direction of the Court as to whether publication of new notice pursuant to,the [Private Securities Litigation Reform Act of 1995 (the "PSLRA")] is warranted" (Dkt. No. 59) in light of the recently filed consolidated amended complaint. The PSLRA requires, in relevant part, that not more than 20 days after a complaint is filed, plaintiffs "shall cause tobe published, in a widely circulated nationalbusiness-oriented publication or wire service, a notice advising members of the purported plaintiff class... of the pendency of the action, the claims asserted therein, and the purported class period." 15 U.S.C. ยง 78u-4(a) (3) (A). "Although courts typically disfavor republication when a complaint is amended, courts have required new notice wherethe amended complaint substantially alters the claims or classmembers." Waldman v. Wachovia Corp., No. 08 Civ2913, 2009 WL 2950362, at *1 (S.D.N.Y. Sept. 14, 2009). The Court notes two principal differences between the Complaints at issue here. First, the consolidated class action complaint adds more than two years (July 1, 2006 through July 18, 2008 through July 29, 2008 inclusive. Second, and more significantly, the consolidated class action complaint asserts new claims. All other provisions as further set forth in this order. (Signed by Judge Victor Marrero on 5/24/2013) (js) (Entered: 05/24/2013) 2013-05-24 16:10:10 3e340ba5e791b5f52c12a9b7683d6bbd3d88fa39
2013-06-04 61 0 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned attorneys for the Kaplan plaintiffs and the Additional SAC Defendants, as follows: 1. Undersigned counsel for the Additional SAC Defendants are authorized to accept, and hereby do accept, service of the summons and Complaint in the above-captioned action on behalf of such defendants, without prejudice and without waiver of any of these defendants' defenses, objections or arguments in this matter or any other matter, except the defenses of insufficient process, Fed. R. Civ. P. 12(b)(4), and insufficient service of process, Fed. R. Civ. P. 12(b)(5). 2. The Additional SAC Defendants shall not be required to answer, move against, or otherwise respond to, the Complaint; however (a) such defendants shall serve a premotion to dismiss letter in the form, and with the content, set forth in Paragraph 11.A. of the Court's Individual Practices, at the same time as the Initial SAC Defendants; and (b) the schedule for the Additional SAC Defendants to respond to any subsequent complaint, including but not limited to any consolidated complaint to be filed by the Kaplan and Birmingham plaintiffs, shall be the same as the schedule for the Initial SAC Defendants to respond to such complaint. (Signed by Judge Victor Marrero on 6/4/2013) (js) Modified on 6/4/2013 (js). (Entered: 06/04/2013)
2013-06-10 62 0 ENDORSED LETTER: addressed to Judge Victor Marrero from Ethan D. Wohl dated 6/6/2013 re: Counsel writes We, together with Pomerantz Grossman Hufford Dahlstrom & Gross LLP, are Co-Lead Counsel for the Kaplan Plaintiffs in the above-referenced action. We write, as the parties were directed by Your Honor at the January 11, 2013 case management conference in SEC v. CR Intrinsic Investors, LLC, No. 12 Civ. 8466 (VM), to report on scheduling developments yesterday in United States v. Martoma, No. 12 Cr. 973 (PGG). At the conference held yesterday before Judge Gardephe, a transcript of which is enclosed, the Court set a trial date of November 4, 2013. Tr. 17. Counsel for Mr. Martoma noted two matters that may affect the trial date. First, the government may seek to file a superseding indictment. Tr. 11. Second, Mr. Martoma's lead trial counsel, Mr. Strassberg, has a scheduling conflict due to a trial set to begin in September before Judge Rakoff. Tr. 12-13. Judge Gardephe indicated that he would entertain a delay of Mr. Martoma's trial if the trial before Judge Rakoff proceeds and presents an "insurmountable difficulty" for counsel. Tr. 18. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiffs. (Signed by Judge Victor Marrero on 6/7/2013) (js) (Entered: 06/10/2013)
2013-06-11 63 0 MOTION to Appoint Birmingham Retirement and Relief System to serve as lead plaintiff(s). Document filed by Birmingham Retirement and Relief System.Filed In Associated Cases: 1:12-cv-09350-VM, 1:13-cv-02459-VM(Guglielmo, Joseph) (Entered: 06/11/2013)
2013-06-11 64 0 MEMORANDUM OF LAW in Support re: (63 in 1:12-cv-09350-VM, 7 in 1:13-cv-02459-VM) MOTION to Appoint Birmingham Retirement and Relief System to serve as lead plaintiff(s).. Document filed by Birmingham Retirement and Relief System. Filed In Associated Cases: 1:12-cv-09350-VM, 1:13-cv-02459-VM(Guglielmo, Joseph) (Entered: 06/11/2013)
2013-06-11 65 0 DECLARATION of Joseph P. Guglielmo in Support re: (7 in 1:13-cv-02459-VM, 63 in 1:12-cv-09350-VM) MOTION to Appoint Birmingham Retirement and Relief System to serve as lead plaintiff(s).. Document filed by Birmingham Retirement and Relief System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)Filed In Associated Cases: 1:12-cv-09350-VM, 1:13-cv-02459-VM(Guglielmo, Joseph) (Entered: 06/11/2013)
2013-06-17 66 0 ORDER granting 63 Motion to Appoint City of Birmingham Retirement and Relief System as Lead Plaintiff(s). It is hereby ORDERED that City of Birmingham Retirement and Relief System is appointed as Lead Plaintiff for the class pursuant to Section 21D(a) (3) of the Securities and Exchange Act of 1934, 15 U.S.C. ยง 78u-4 (a) (3), as amended by the Private Securities Litigation Reform Act of 1995; and it is further ORDERED that the law firm of Scott+Scott, Attorneys at Law, LLP is appointed as Lead Counsel for the class, pursuant to 15 U.S.C. ยง 78u-4(a)(3)(B)(v). (Signed by Judge Victor Marrero on 6/17/2013) (lmb) (Entered: 06/17/2013) 2013-06-18 10:27:08 893c3639da8e309f9be31238239f982b00855110
2013-06-18 67 0 ORDER OF REFERENCE TO A MAGISTRATE JUDGE: Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Kevin Nathaniel Fox. (Signed by Judge Victor Marrero on 6/18/2013) (js) (Entered: 06/18/2013)
2013-06-18 68 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 6/17/2013 re: Counsel writes We, together with Pomerantz Grossman Hufford Dahlstrom & Gross LLP, are Co-Lead Counsel for the Kaplan Plaintiffs inthe above-referenced action. Pursuant to Paragraph ILA of Your Honor's Individual Practices, we write to request a pre-motion conference for relief from the discovery stay imposed by the Private Securities Litigation Reform Act of 1995 (the "PSLRA"). ENDORSEMENT: The parties are directed to address the matter set forth above to Magistrate Judge Kevin Nathaniel Fox to whom this dispute has been referred for resolution, as well as for supervision of remaining pretrial proceedings establishing case management schedules as necessary, and settlement. So Ordered. (Signed by Judge Victor Marrero on 6/18/2013) (js) Modified on 6/18/2013 (js). (Entered: 06/18/2013) 2013-06-18 14:55:11 5e6b820d6eec6ab2eec67b1af8f3554062290f91
2013-06-18 69 0 NOTICE OF APPEARANCE by Joseph Peter Guglielmo on behalf of City of Birmingham Retirement and Relief System. (Guglielmo, Joseph) (Entered: 06/18/2013)
2013-06-19 70 0 NOTICE OF APPEARANCE by Thomas Livezey Laughlin, IV on behalf of City of Birmingham Retirement and Relief System. (Laughlin, Thomas) (Entered: 06/19/2013)
2013-06-19 71 0 NOTICE OF APPEARANCE by Deborah Clark-Weintraub on behalf of City of Birmingham Retirement and Relief System. (Clark-Weintraub, Deborah) (Entered: 06/19/2013)
2013-06-21 72 0 NOTICE OF APPEARANCE by Tamar Aliza Weinrib on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Weinrib, Tamar) (Entered: 06/21/2013) 2013-06-21 15:12:07 6a23fff8b1ccc5a1f2b58d012baeda83b6b13857
2013-06-24 73 0 MOTION for Disclosure and Relief from PSLRA Discovery Stay. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan.(Wohl, Ethan) (Entered: 06/24/2013) 2013-07-23 14:29:12 969d1ac0cd55c83598bd1ac5ce3274e41d064fd1
2013-06-24 74 0 MEMORANDUM OF LAW in Support re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Wohl, Ethan) (Entered: 06/24/2013) 2013-07-23 14:28:12 9d852e1e2a98584e11409ca8bde28fe9482ece30
2013-06-24 75 0 DECLARATION of Ethan D. Wohl in Support re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Attachments: # 1 Exhibit A-E)(Wohl, Ethan) (Entered: 06/24/2013)
2013-06-28 76 0 ENDORSED LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 6/21/2013 re: The parties have conferred and have agreed on the following proposed briefing schedule: Motion filed by June 24, 2013, Opposition briefs by July 1, 2013; and Reply brief by July 3, 2013. ENDORSEMENT: The above-noted schedule will govern the parties' motion practice. SO ORDERED. (Motions due by 6/24/2013., Responses due by 7/1/2013, Replies due by 7/3/2013.) (Signed by Magistrate Judge Kevin Nathaniel Fox on 6/28/2013) (rsh) (Entered: 06/28/2013) 2013-06-28 11:25:47 7701477481f4b71695f2328c6776427b5703e798
2013-07-01 77 0 MEMORANDUM OF LAW in Opposition re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Kramer, Daniel) (Entered: 07/01/2013) 2013-07-23 14:38:09 a474763b42e3a2f4d01e739bb09f9a22bd1fe04c
2013-07-01 78 0 DECLARATION of Jonathan H. Hurwitz in Opposition re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Attachments: # 1 Exhibit 1)(Kramer, Daniel) (Entered: 07/01/2013)
2013-07-01 79 0 MEMORANDUM OF LAW in Opposition re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by Mathew Martoma. (Strassberg, Richard) (Entered: 07/01/2013) 2013-07-02 14:02:18 54fef6df4a7eab7654b85ad65c7aec5d2f438d1e
2013-07-03 80 0 REPLY MEMORANDUM OF LAW in Support re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Wohl, Ethan) (Entered: 07/03/2013) 2013-07-23 14:27:11 d5ce1d29205b85e4d029add19d0348d392556e32
2013-07-03 81 0 DECLARATION of Ethan D. Wohl in Support re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Attachments: # 1 Exhibit F)(Wohl, Ethan) (Entered: 07/03/2013) 2013-07-03 15:00:26 bcaf2d2b3553f05bca1295273e33f6d154484319
81 1 Exhibit F 2013-07-03 15:01:34 5755160a20003b4cb66ef990ae830c81cc546d58
2013-07-17 82 0 ENDORSED LETTER: addressed to Judge Victor Marrero from Joseph P. Guglielmo dated 7/16/2013 re: Pursuant to Paragraph II.A of Your Honor's Individual Practices, City of Birmingham Retirement and Relief System, lead Plaintiff in the Birmingham action, writes to request a pre-motion conference in advance of its anticipated Motion for Joinder in the Kaplan Plaintiffs' Motion for Relief from PSLRA Discovery stay. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiff Birmingham Retirement and Relief System. (Signed by Judge Victor Marrero on 7/16/2013) (js) (Entered: 07/17/2013) 2013-07-23 14:35:13 1b0ca53bcee8029e2b604179d2fba627bc26aec0
2013-07-18 83 0 ENDORSED LETTER: addressed to Judge Victor Marrero from Daniel J. Kramer dated 7/17/2013 re: Counsel writes on behalf of defendants in response to the request made by Plaintiff in the Birmingham action on July 16, 2013 for a pre-motion conference in advance of an anticipated. motion to join the motion filed by plaintiffs in the Kaplan action for relief from the stay of discovery mandated by the Private Securities Litigation Reform Act. 15 U.S.C. ยง 78u-4(b)(3)(B) (the "PSLRA"). The SAC Defendants do not oppose Birmingham' s request to join in the motion filed by the Kaplan plaintiffs. However, they oppose that motion, and would oppose any similar motion filed by Birmingham, on the grounds set forth in their brief in opposition to the motion dated July 1, 2013 (ECF No. 77) and in their letter to Magistrate Judge Fox and accompanying proposed sur-reply brief dated July 8, 2013 (a copy of which is attached). We note that, on June 18, 2013, Your Honor entered an order referring this action to Magistrate Judge Fox for general pre-trial purposes, including with respect to discovery and non-dispositive pretrial motions, and that on the same day Your Honor specifically referred the anticipated motion by plaintiffs in the Kaplan action to lift the PSLRA discovery stay to Magistrate Judge Fox for resolution. (ECF Nos. 67-68.) We respectfully submit that the issue that Birmingham now raises falls within the terms of that order of reference. ENDORSEMENT: The parties are directed to address the matter set forth above to Magistrate Judge Kevin Nathaniel Fox, to whom this dispute has been referred for resolution, as well as for supervision of remaining pretrial proceedings, establishing case management schedules as necessary, and settlement. (Signed by Judge Victor Marrero on 7/17/2013) (js) Modified on 7/18/2013 (js). (Entered: 07/18/2013)
2013-07-19 84 0 ORDER granting in part and denying in part 73 Motion for Disclosure. The Court has considered the plaintiffs' motion for an order granting them relief from the Private Securities Litigation Reform Act of 1995 ("PSLRA") discovery stay, 15 U.S.C. ยง 78u4(b)(3)(B), and all the papers submitted in connection therewith. As a result, the Court has determined to grant the motion in part, and deny it in part. This order resolves the motion appearing at Docket entry No. 73. (Signed by Magistrate Judge Kevin Nathaniel Fox on 7/19/2013) (ft) (Entered: 07/19/2013) 2014-08-13 14:37:30 635b8e754cdb9c86358c2a22949550e2252513e3
2013-07-23 85 0 MOTION to Appoint David E. Kaplan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman and Fred M. Ross to serve as lead plaintiff(s). Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross.(Wohl, Ethan) (Entered: 07/23/2013)
2013-07-23 86 0 MEMORANDUM OF LAW in Support re: 85 MOTION to Appoint David E. Kaplan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman and Fred M. Ross to serve as lead plaintiff(s).. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 07/23/2013)
2013-07-23 87 0 DECLARATION of Ethan D. Wohl in Support re: 85 MOTION to Appoint David E. Kaplan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman and Fred M. Ross to serve as lead plaintiff(s).. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit 1 to 5 (partial), # 2 Exhibit 5 (balance) to 7)(Wohl, Ethan) (Entered: 07/23/2013)
2013-07-23 88 0 DECLARATION of David E. Kaplan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman and Fred M. Ross in Support re: 85 MOTION to Appoint David E. Kaplan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman and Fred M. Ross to serve as lead plaintiff(s).. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 07/23/2013)
2013-07-15 89 0 AMENDED COMPLAINT amending 57 Amended Complaint, against CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC with JURY DEMAND.Document filed by City of Birmingham Retirement and Relief System. Related document: 57 Amended Complaint, filed by Roxy D. Sullivan, David E. Kaplan, Gary W. Muensterman, Chi-Pin Hsu, Lindsey Rankin, Michael S. Allen.(lmb) (Entered: 07/24/2013) 2015-09-10 03:28:02 9a3c88b083ffd39607aa577f22627d1b853161e9
2013-08-02 90 0 Objection re: 84 Order on Motion for Disclosure,, (Defendant Mathew Martoma's Objections to the Magistrate Judge's Order Granting Plaintiffs' Motion for Relief from PSLRA Discovery Stay and Request for Stay of That Order). Document filed by Mathew Martoma. (Strassberg, Richard) (Entered: 08/02/2013)
2013-08-02 91 0 MOTION to Stay re: 84 Order on Motion for Disclosure,,. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC.(Kramer, Daniel) (Entered: 08/02/2013)
2013-08-02 92 0 Objection re: 84 Order on Motion for Disclosure,,. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Kramer, Daniel) (Entered: 08/02/2013)
2013-08-02 93 0 DECLARATION of JONATHAN H. HURWITZ in Support re: 92 Objection (non-motion), Objection (non-motion), 91 MOTION to Stay re: 84 Order on Motion for Disclosure,,. MOTION to Stay re: 84 Order on Motion for Disclosure,,.. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Attachments: # 1 Exhibit A)(Kramer, Daniel) (Entered: 08/02/2013)
2013-08-05 94 0 ORDER: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 12 Civ. 9350; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered case 13 Civ. 5181 as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 8/5/2013) (ft) (Entered: 08/05/2013)
2013-08-06 95 0 NOTICE OF CHANGE OF ADDRESS by Deborah Clark-Weintraub on behalf of City of Birmingham Retirement and Relief System. New Address: Scott&Scott, Attorneys at Law, LLP, The Chrysler Building, 405 Lexington Ave., 40th FL, New York, NY, 10174, 212-223-6444. (Clark-Weintraub, Deborah) (Entered: 08/06/2013)
2013-08-06 96 0 RESPONSE re: 92 Objection (non-motion), Objection (non-motion), 90 Objection (non-motion), Objection (non-motion), 91 MOTION to Stay re: 84 Order on Motion for Disclosure,,. MOTION to Stay re: 84 Order on Motion for Disclosure,,.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Wohl, Ethan) (Entered: 08/06/2013)
2013-08-06 97 0 DECLARATION of Ethan D. Wohl in Opposition re: 92 Objection (non-motion), Objection (non-motion), 90 Objection (non-motion), Objection (non-motion), 91 MOTION to Stay re: 84 Order on Motion for Disclosure,,. MOTION to Stay re: 84 Order on Motion for Disclosure,,.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Attachments: # 1 Exhibit G-J)(Wohl, Ethan) (Entered: 08/06/2013) 2013-08-06 16:59:11 e9d9f080deefe0e11a0486179ccf850612364a30
97 1 Exhibit G-J
2013-08-07 98 0 ORDER: IT IS HEREBY ORDERED that, on or before August 9, 2013: the parties to the stipulation advise the Court whether the documents described in paragraph 1(a)(i) of the stipulation as those "with the Bates prefix 'SAC_ELAN', bearing dates during the period July 1, 2006 to August 30, 2008, to the extent related to the subject matter of this Action, as reasonably determined by the USAO" correspond to the documents identified in the Court's July 19, 2013 order as "trading records evidencing trades in Elan Corporation, plc securities during the class period set forth in the Consolidated Class Action Complaint, dated May 13, 2013," and, if so, the extent of the correspondence; the parties to the stipulation advise the Court whether the documents described in paragraph 1 (a)(ii) of the stipulation as those "reflecting trades in Elan Corporation, plc and Wyeth securities, short positions therein, options thereon, and any other derivatives whose price is linked to the trading price of such securities" correspond to the documents identified in the Court's July 19, 2013 order as "trading records evidencing trades in Elan Corporation, plc securities during the class period set forth in the Consolidated Class Action Complaint, dated May 13, 2013," and, if so, the extent of the correspondence; and the parties to the stipulation advise the Court, with respect to the documents mentioned in paragraph 1(a) -(f) of the stipulation, to whom those documents were produced in each instance. SO ORDERED. (Signed by Magistrate Judge Kevin Nathaniel Fox on 8/7/2013) (rsh) (Entered: 08/07/2013)
2013-08-08 99 0 ORDER APPOINTING DAVID E. KAPLAN MICHAEL S. ALLEN CHI-PIN HSU GARY W. MUENSTERMAN AND FRED M. ROSS AS LEAD PLAINTIFFS AND APPROVING THEIR SELECTION OF COUNSEL: Accordingly, it is hereby ORDERED that David E. Kaplan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman, and Fred M. Ross are appointed as Lead Plaintiffs for the class pursuant to Section 21D (a) (3) of the Securities and Exchange Act of 1934, 15 U.S.T. ยง 78u-4(a) (3), as amended by the Private Securities litigation Reform Act of 1995; and it is further ORDERED that the law firms of Wohl & Fruchter LLP and Pomerantz Grossman Hufford Dahlstrom & Gross LLP are appointed as Co-Lead Counsel for the class, pursuant to 15 U.S~C. ยง 78u-4 (a) (3) (B) (v). (Signed by Judge Victor Marrero on 8/8/2013) (js) Modified on 8/8/2013 (js). (Entered: 08/08/2013) 2013-08-08 15:43:34 74531183f76d36db22fa780c4ce9ae1eae9b1226
2013-08-13 100 0 REPLY MEMORANDUM OF LAW in Support re: 92 Objection (non-motion), Objection (non-motion), 91 MOTION to Stay re: 84 Order on Motion for Disclosure,,. MOTION to Stay re: 84 Order on Motion for Disclosure,,.. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Kramer, Daniel) (Entered: 08/13/2013)
2013-08-13 101 0 STIPULATION AND ORDER CONCERNING PRODUCTION OF DOCUMENTS: NOW, THEREFORE, IT IS STIPULATED AND AGREED, by and among the undersigned parties to this Action, through their undersigned counsel, and upon entry by the Court it shall be ORDERED as further set forth within this order. (Signed by Magistrate Judge Kevin Nathaniel Fox on 8/14/2013) (rsh) (Entered: 08/14/2013) 2014-08-13 16:43:17 4597642698c4294408d5d2972c87bfb292ae6373
2013-08-20 102 0 STIPULATED PROTECTIVE ORDER regarding procedures to be followed that shall govern the handling of confidential material. (Signed by Magistrate Judge Kevin Nathaniel Fox on 8/20/2013) (rsh) Modified on 8/21/2013 (rsh). (Entered: 08/20/2013)
2013-08-22 103 0 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 8/22/2013 re: Counsel for the SAC Defendants, requests that the Court maintain the status quo and order that no party produce documents until the legal issues raised in the SAC Defendants' objections have been adjudicated. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the SAC defendants. (Signed by Judge Victor Marrero on 8/22/2013) (tn) (Entered: 08/22/2013)
2013-08-23 104 0 ENDORSED LETTER: addressed to Judge Victor Marrero from Ethan D. Wohl dated 7/24/2013 re: Counsel for Plaintiffs write We are mindful of the Court's Order of Reference for general pretrial purposes [ECF No. 67] and address this letter to both of Your Honors because it concerns certain matters beyond the scope of such Order. First, we have today filed a new complaint on behalf of additional Elan Corporation, plc ("Elan") investors to address a potential standing challenge raised by Defendants. Courtesy copies are enclosed. Second, we bring to the Court's attention that on Monday, our clients moved before Judge Gardephe to file a brief as amici curiae in the related criminal action, United States v. Martoma, No. 12 Cr. 973 (PGG), to oppose a motion to dismiss filed by Defendant Mathew Martoma. Finally, the deadline for seeking appointment as lead plaintiff pursuant to the republished notice ordered by the Court on May 24, 2013 [ECF No. 60], expired yesterday and three members of the original lead plaintiff group appointed by the Court, together with two new investors, timely moved for appointment [ECF No. 85]. No competing motions were filed. Courtesy copies of the motion papers are enclosed for Judge Fox. The movants stand ready to provide any further information desired by the Court, and respectfully request that it enter the proposed, now unopposed, Order appointing them as lead plaintiffs and their counsel as co-lead counsel. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Kaplan plaintiff's. So Ordered. (Signed by Judge Victor Marrero on 7/24/2013) (js) Modified on 8/23/2013 (js). (Entered: 08/23/2013)
2013-08-23 105 0 DECISION AND ORDER: For the reasons discussed above, it is hereby ORDERED that the Order of Magistrate Judge Kevin Fox dated July 19, 2013 (Dkt. No. 84) is adopted in its entirety, and the objections (Dkt No. 92) of defendants S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, Inc., CR Intrinsic Investors, LLC, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC, and Steven A. Cohen (the "SAC Defendants") are DENIED, and the motion to stay the Order filed by the SAC Defendants (Dkt. No. 91) is also DENIED. In light of the stipulation {Dkt. No. 102}, the objections (Dkt. No. 90) of defendant Mathew Martoma are DENIED AS MOOT. (Signed by Judge Victor Marrero on 8/23/2013) (js) Modified on 8/23/2013 (js). (Entered: 08/23/2013)
2013-09-20 106 0 MOTION to Appoint Institutional Investor Group to serve as lead plaintiff(s). Document filed by Institutional Investor Group.(Guglielmo, Joseph) (Entered: 09/20/2013) 2013-09-23 10:11:14 976797a09f146a36773506f2f78158effa9ac341
2013-09-20 107 0 MEMORANDUM OF LAW in Support re: 106 MOTION to Appoint Institutional Investor Group to serve as lead plaintiff(s).. Document filed by Institutional Investor Group. (Guglielmo, Joseph) (Entered: 09/20/2013)
2013-09-20 108 0 DECLARATION in Support re: 106 MOTION to Appoint Institutional Investor Group to serve as lead plaintiff(s).. Document filed by Institutional Investor Group. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Guglielmo, Joseph) (Entered: 09/20/2013)
2013-09-20 109 0 DECLARATION of Institutional Investor Group in Support re: 106 MOTION to Appoint Institutional Investor Group to serve as lead plaintiff(s).. Document filed by Institutional Investor Group. (Guglielmo, Joseph) (Entered: 09/20/2013)
2013-09-27 110 0 RESPONSE to Motion re: 106 MOTION to Appoint Institutional Investor Group to serve as lead plaintiff(s).. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Soloway, Audra) (Entered: 09/27/2013)
2013-09-27 111 0 DECLARATION of Audra J. Soloway in Support re: 110 Response to Motion,. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (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)(Soloway, Audra) (Entered: 09/27/2013) 2013-09-30 11:08:32 1418c0a35063a855fda91e089b0075cd84b4f3a3
111 1 Exhibit 1
111 2 Exhibit 2
111 3 Exhibit 3
111 4 Exhibit 4
111 5 Exhibit 5
111 6 Exhibit 6
111 7 Exhibit 7
111 8 Exhibit 8
111 9 Exhibit 9
111 10 Exhibit 10
111 11 Exhibit 11
111 12 Exhibit 12
111 13 Exhibit 13
111 14 Exhibit 14
111 15 Exhibit 15
111 16 Exhibit 16
111 17 Exhibit 17
111 18 Exhibit 18
111 19 Exhibit 19
111 20 Exhibit 20
111 21 Exhibit 21
111 22 Exhibit 22
111 23 Exhibit 23
111 24 Exhibit 24
111 25 Exhibit 25
111 26 Exhibit 26
111 27 Exhibit 27
111 28 Exhibit 28
111 29 Exhibit 29
111 30 Exhibit 30
111 31 Exhibit 31
111 32 Exhibit 32
2013-10-07 112 0 REPLY MEMORANDUM OF LAW in Support re: 106 MOTION to Appoint Institutional Investor Group to serve as lead plaintiff(s).. Document filed by City of Birmingham Retirement and Relief System, Institutional Investor Group. (Attachments: # 1 Affidavit DECLARATION OF DAVID P. ABEL IN SUPPORT OF THE INSTITUTIONAL INVESTOR GROUPS MEMORANDUM OF LAW IN RESPONSE TO THE SAC DEFENDANTS SUBMISSION CONCERNING MOTION FOR APPOINTMENT OF LEAD PLAINTIFFS IN THE BIRMINGHAM CASE)(Guglielmo, Joseph) (Entered: 10/07/2013) 2013-10-07 17:36:34 e8bc5c46db1f2644c9606a5a3c1340820c56257a
112 1 Affidavit DECLARATION OF DAVID P. ABEL IN SUPPORT OF THE INSTITUTIONAL INVESTOR
2013-10-14 113 0 NOTICE of Corrected Filing to replace Exhibit 2 of ECF No. 108 re: 108 Declaration in Support of Motion,. Document filed by City of Birmingham Retirement and Relief System. (Attachments: # 1 Exhibit A - Birmingham Certification)(Guglielmo, Joseph) (Entered: 10/14/2013)
2013-10-18 114 0 MOTION for David P. Abel to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8987342. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KBC Asset Managment NV. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order Proposed Order)(Abel, David) (Entered: 10/18/2013)
2013-10-22 115 0 ORDER: Accordingly, it is hereby ORDERED that City of Birmingham Retirement and Relief System and KBC Asset Management NV are appointed as Lead Plaintiff for the class pursuant to Section 21D{a) (3) of the Securities and Exchange Act of 1934, 15 U.S.C. 78u-49a)(3), as amended by the Private Securities Litigation Reform Act of 1995; and it is further ordered that the law firms of Scott & Scott, Attorneys at Law, LLP Motley Rice LLC are appointed as Lead Counsel for the class, pursuant to 15 U.S.C. ยง 78u-4(a)(3)(B)(v) (Signed by Judge Victor Marrero on 10/22/2013) (js) Modified on 10/22/2013 (js). Modified on 10/23/2013 (js). (Entered: 10/22/2013) 2013-10-22 17:45:23 43e5ff8fef43e57a0bfe0f830337c9bb40d5bbc0
2013-10-29 116 0 MOTION for Gregg S. Levin to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KBC Asset Managment NV. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order Proposed Order Admitting PHV)(Levin, Gregg) (Entered: 10/29/2013)
2013-11-26 117 0 SEALED DOCUMENT placed in vault.(mps) (Entered: 11/26/2013)
2013-12-26 118 0 ORDER FOR ADMISSION PRO HAC VICE granting 114 Motion for David P. Abel to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 12/26/2013) (tn) Modified on 1/6/2014 (tn). (Entered: 12/26/2013) 2015-05-29 14:18:57 19745d5b3ff77d1ba78eb4cf558cdae7a76f0c26
2013-12-26 119 0 ORDER FOR ADMISSION PRO HAC VICE granting 116 Motion for Gregg S. Levin to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 12/26/2013) (tn) Modified on 1/6/2014 (tn). (Entered: 12/26/2013)
2014-01-02 120 0 NOTICE OF CHANGE OF ADDRESS by Marc Ian Gross on behalf of David E. Kaplan, Roxy D. Sullivan. New Address: Pomerantz LLP, 600 Third Avenue, 20th Floor, New York, New York, USA 10016, 212-661-1100. (Gross, Marc) (Entered: 01/02/2014)
2014-01-03 121 0 NOTICE OF CHANGE OF ADDRESS by Tamar Aliza Weinrib on behalf of David E. Kaplan, Roxy D. Sullivan. New Address: Pomerantz LLP, 600 Third Avenue, 20th Floor, New York, New York, USA 10016, 212-661-1100. (Weinrib, Tamar) (Entered: 01/03/2014)
2014-01-06 122 0 NOTICE OF CHANGE OF ADDRESS by Emma Gilmore on behalf of David E. Kaplan, Roxy D. Sullivan. New Address: Pomerantz LLP, 600 Third Avenue, 20th Floor, New York, New York, USA 10016, 212-661-1100. (Gilmore, Emma) (Entered: 01/06/2014)
2014-01-07 123 0 ENDORSED LETTER addressed to Judge Victor Marrero from Marc I. Gross dated 1/2/2014 re: Counsel writes to advise that Jason S. Cowart has left our law firm effective January 1, 2014, and no longer represents Lead Plaintiffs. ENDORSEMENT: The Clerk of Court is directed to remove Jason S. Cowart from the list of Plaintiffs attorneys in this action. (Signed by Judge Victor Marrero on 1/7/2014) (tn) (Entered: 01/07/2014)
2014-01-08 124 0 JOINT CONSOLIDATED CLASS ACTION COMPLAINT against CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. Document filed by Lindsey Rankin, David E. Kaplan, Chi-Pin Hsu, Fred M. Ross, City of Birmingham Retirement and Relief System, Michael S. Allen, Gary W. Muensterman, KBC Asset Managment NV, Roxy D. Sullivan, Christian Monrad, James C. McGowan, Linh Tu, Pat A. Sanye, John M. Gould, Rhonda Wolff, Garry Leonard, Patricia Tracy, Benjamin Monrad, Caroline P. Gould, Ronald J. Sanye, Raj Vaddi, Seymond Pon, Lawson Phillips, Michael Cahill, John Wolff, Bridget Monrad, Jim Moser, Chris Mitchem, Joseph F. Morgan, Glen Lochmueller, John P. Connolly, Greg Kappes, Richard Lloyd, David Lindsay, Stephen W. Mamber, Steven R. Olson, Deeann Lemmerling.(lmb) (lmb). (Entered: 01/09/2014)
2014-03-10 125 0 SEALED DOCUMENT placed in vault.(mps) (Entered: 03/10/2014)
2014-03-27 126 0 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR - JOINT AMENDED COMPLAINT amending 124 Complaint,,, against All Defendants with JURY DEMAND.Document filed by Jim Moser, Deeann Lemmerling, Lindsey Rankin, Steven R. Olson, Patricia Tracy, Richard Lloyd, David E. Kaplan, Caroline P. Gould, Chris Mitchem, Fred M. Ross, Chi-Pin Hsu, Joseph F. Morgan, City of Birmingham Retirement and Relief System, James C. McGowan, Greg Kappes, John P. Connolly, Raj Vaddi, Pat A. Sanye, Michael S. Allen, Seymond Pon, Bridget Monrad, Christian Monrad, Benjamin Monrad, Stephen W. Mamber, John M. Gould, Linh Tu, Gary W. Muensterman, John Wolff, Garry Leonard, David Lindsay, KBC Asset Managment NV, Roxy D. Sullivan, Rhonda Wolff, Michael Cahill, Ronald J. Sanye, Glen Lochmueller, Lawson Phillips. Related document: 124 Complaint,,, filed by City of Birmingham Retirement and Relief System, Caroline P. Gould, Garry Leonard, Chi-Pin Hsu, John Wolff, Lindsey Rankin, Ronald J. Sanye, Raj Vaddi, Linh Tu, Deeann Lemmerling, Michael S. Allen, David Lindsay, Roxy D. Sullivan, Gary W. Muensterman, James C. McGowan, David E. Kaplan, KBC Asset Managment NV, Greg Kappes, Lawson Phillips, Jim Moser, Bridget Monrad, Pat A. Sanye, Michael Cahill, Stephen W. Mamber, Patricia Tracy, Joseph F. Morgan, Richard Lloyd, John P. Connolly, Benjamin Monrad, Christian Monrad, Glen Lochmueller, Steven R. Olson, John M. Gould, Fred M. Ross, Seymond Pon, Chris Mitchem, Rhonda Wolff.(Wohl, Ethan) Modified on 3/28/2014 (laq). (Entered: 03/27/2014)
2014-03-31 127 0 JOINT AMENDED COMPLAINT amending 124 Complaint,,, against CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC with JURY DEMAND.Document filed by Jim Moser, Deeann Lemmerling, Steven R. Olson, Patricia Tracy, Richard Lloyd, David E. Kaplan, Caroline P. Gould, Chris Mitchem, Fred M. Ross, Chi-Pin Hsu, Joseph F. Morgan, City of Birmingham Retirement and Relief System, James C. McGowan, Greg Kappes, John P. Connolly, Raj Vaddi, Pat A. Sanye, Michael S. Allen, Seymond Pon, Bridget Monrad, Christian Monrad, Benjamin Monrad, Stephen W. Mamber, John M. Gould, Linh Tu, Gary W. Muensterman, John Wolff, Garry Leonard, David Lindsay, KBC Asset Managment NV, Michael Cahill, Ronald J. Sanye, Rhonda Wolff, Glen Lochmueller, Lawson Phillips. Related document: 124 Complaint,,, filed by City of Birmingham Retirement and Relief System, Caroline P. Gould, Garry Leonard, Chi-Pin Hsu, John Wolff, Lindsey Rankin, Ronald J. Sanye, Raj Vaddi, Linh Tu, Deeann Lemmerling, Michael S. Allen, David Lindsay, Roxy D. Sullivan, Gary W. Muensterman, James C. McGowan, David E. Kaplan, KBC Asset Managment NV, Greg Kappes, Lawson Phillips, Jim Moser, Bridget Monrad, Pat A. Sanye, Michael Cahill, Stephen W. Mamber, Patricia Tracy, Joseph F. Morgan, Richard Lloyd, John P. Connolly, Benjamin Monrad, Christian Monrad, Glen Lochmueller, Steven R. Olson, John M. Gould, Fred M. Ross, Seymond Pon, Chris Mitchem, Rhonda Wolff.(Wohl, Ethan) (Entered: 03/31/2014) 2015-09-09 14:02:35 c330dac3919a4f299bac7e4ee509a43b629f2704
2014-03-31 128 0 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 3/31/2014 re: Extension of time for status update from March 31, 2014 to April 10, 2014. ENDORSEMENT: SO ORDERED. (Signed by Judge Victor Marrero on 3/31/2014) (ajs) (Entered: 03/31/2014)
2014-04-28 129 0 MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC.(Kramer, Daniel) (Entered: 04/28/2014) 2015-08-10 11:53:40 832da9791f324a34a0c299b6594424d63c580a3a
2014-04-28 130 0 MEMORANDUM OF LAW in Support re: 129 MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint. . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Kramer, Daniel) (Entered: 04/28/2014) 2015-08-10 18:22:05 18b39a18be87a207bf43122f0f00f227369aeac4
2014-04-28 131 0 DECLARATION of Jonathan H. Hurwitz in Support re: 129 MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint.. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (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)(Kramer, Daniel) (Entered: 04/28/2014)
2014-04-28 132 0 JOINDER to join re: 130 Memorandum of Law in Support of Motion, 129 MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint., 131 Declaration in Support of Motion,, / Defendant Sidney Gilman's Joinder In Motion To Dismiss The Joint Consolidated Amended Class Action Complaint. Document filed by Sidney Gilman.(Silverman, Laurence) (Entered: 04/28/2014) 2015-08-10 18:33:54 50459bd773176247eda880ce32aff1770a2d50b6
2014-04-28 133 0 JOINDER to join re: 132 Joinder, / Declaration Of Laurence A. Silverman In Support Of Defendant Sidney Gilman's Joinder In Motion To Dismiss The Joint Consolidated Amended Class Action Complaint,. Document filed by Sidney Gilman. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Silverman, Laurence) (Entered: 04/28/2014)
133 1 Exhibit 1
133 2 Exhibit 2
133 3 Exhibit 3
2014-04-28 134 0 MOTION to Dismiss (Defendant Mathew Martoma's Notice of Motion to Dismiss the Joint Consolidated Amended Class Action Complaint). Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 04/28/2014) 2015-08-10 11:55:14 ac5f29f37f0938e5936e0302569b26c989f9d737
2014-04-28 135 0 JOINDER to join re: 130 Memorandum of Law in Support of Motion, 129 MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint., 131 Declaration in Support of Motion,, (Defendant Mathew Martoma's Joinder in SAC's Motion to Dismiss the Joint Consolidated Amended Class Action Complaint). Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 04/28/2014)
2014-04-28 136 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate S.A.C. Capital Associates, LLC. for CR Intrinsic Investments, LLC; Other Affiliate S.A.C. Capital Associates, LLC, Other Affiliate S.A.C. Capital Management, L.P. for S.A.C. International Equities, LLC; Other Affiliate S.A.C. Global Management, LLC, Other Affiliate S.A.C. Global Diversified (U.S.) Fund, L.P. for S.A.C. Capital Associates, LLC, S.A.C. Select Fund, LLC; Other Affiliate S.A.C. Holdings, Inc., Other Affiliate S.A.C. Partners, L.P. for S.A.C. Capital Advisors, LLC. Document filed by CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC.(Kramer, Daniel) (Entered: 04/28/2014)
2014-05-21 137 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 5/20/2014 re: Counsel for plaintiffs request the Court's direction if it believes Plaintiffs should proceed differently, by formally seeking amendment now, or otherwise. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiffs. (Signed by Judge Victor Marrero on 5/21/2014) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM (tn) (Entered: 05/21/2014) 2014-05-21 12:55:50 6960629ce6f2b7f996eaadcc27a1e069f8e97c85
2014-06-09 138 0 MEMORANDUM OF LAW in Opposition re: (129 in 1:12-cv-09350-VM-KNF) MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint., (134 in 1:12-cv-09350-VM-KNF) MOTION to Dismiss (Defendant Mathew Martoma's Notice of Motion to Dismiss the Joint Consolidated Amended Class Action Complaint). . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross, Birmingham Retirement and Relief System. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) (Entered: 06/09/2014) 2015-08-10 18:31:03 ab603f2f22e6f73d97cf3298e1bcf6a94c57ec67
2014-06-09 139 0 DECLARATION of Ethan Wohl in Opposition re: (129 in 1:12-cv-09350-VM-KNF) MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint., (134 in 1:12-cv-09350-VM-KNF) MOTION to Dismiss (Defendant Mathew Martoma's Notice of Motion to Dismiss the Joint Consolidated Amended Class Action Complaint).. Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit A-C, # 2 Exhibit D-F)Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) (Entered: 06/09/2014)
2014-06-09 140 0 RESPONSE re: (132 in 1:12-cv-09350-VM-KNF) Joinder, . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) (Entered: 06/09/2014) 2015-08-10 18:32:45 c787231e2f62f27132be4bd640a549ecb86da4e6
2014-06-26 141 0 REPLY MEMORANDUM OF LAW in Support re: 129 MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint. . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Kramer, Daniel) (Entered: 06/26/2014) 2015-08-10 18:34:18 6009b41c234ef6f5336af5a7aa73a1bc9594719d
2014-06-26 142 0 JOINDER to join re: 141 Reply Memorandum of Law in Support of Motion, . Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 06/26/2014)
2014-06-26 143 0 JOINDER to join re: 141 Reply Memorandum of Law in Support of Motion, . Document filed by Sidney Gilman.(Silverman, Laurence) (Entered: 06/26/2014) 2015-08-10 18:42:55 1f87836abf99d7756dbfc2a67a326b8e7a9297ee
2014-07-21 144 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 7/18/2014 re: We write on behalf of Plaintiffs to report on the parties' discussions concerning Plaintiffs' proposed RICO claims and related limitations on discovery. ENDORSEMENT: Defendants are directed to respond to Plaintiffs' proposed RICO claims by letter delivered not later than 8-1-14. Plaintiffs shall reply by letter by 8-15-14. A copy of both letters shall be provided to the Court by hand or fax by Plaintiffs with their submission on 8-15-2014. (Signed by Judge Victor Marrero on 7/21/2014) (tn) (Entered: 07/21/2014)
2014-07-21 145 0 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 7/21/2014 re: On behalf of the SAC Defendants, we write in response to plaintiffs' letter to the Court dated July 18, 2014. ENDORSEMENT: The Court responded to the parties' exchange of correspondence on this matter by memo-endorsed Order dated 7-21-14 on Plaintiffs' letter dated 7-18-14. Disputes concerning discovery shall be addressed to Magistrate Judge Fox. (Signed by Judge Victor Marrero on 7/21/2014) (tn) (Entered: 07/21/2014) 2014-08-13 15:23:20 3f5c20de9b000c053c6996c8e9cce577d7b68661
2014-08-08 146 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 8/5/2014 re: Counsel submits submit herewith, as directed by the Court's endorsed Order dated July 21, 2014 [ECF No. 144], (1) Defendants' letter concerning Plaintiffs' proposed RICO claims, dated August 1, 2014, and (2) Plaintiffs' reply thereto, dated August 5, 2014. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the parties. (Signed by Judge Victor Marrero on 8/7/2014) ***As per instructions from chambers, filed in all member/related cases. (tn) Modified on 8/8/2014 (tn). (Entered: 08/08/2014)
2014-08-12 147 0 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 7/18/2014 re: We are co-lead counsel for the Kaplan Plaintiffs in the above-referenced action and write on behalf of all Plaintiffs concerning a discovery dispute. (ama) (Entered: 08/12/2014) 2014-08-13 14:44:51 a93e8819d118d78485c977fd939ec41191a02ff3
2014-08-12 148 0 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Daniel J. Kramer dated 7/22/2014 re: We write in response plaintiffs' letter dated July 18, 2014, in which plaintiffs seek a modification of the Courts' Order dated July 19, 2013. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(ama) Modified on 8/12/2014 (ama). (Entered: 08/12/2014)
2014-08-12 149 0 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Roberto M. Braceras dated 7/23/2014 re: We write on behalf of Defendant Mathew Martoma to join and adopt the arguments set forth in the letter submitted to you by the SAC Defendants on July 22, 2014, in response to Plaintiffs' letter dated July 18, 2014, in which Plaintiffs seek a modification of the Court's Orders dated July 19, 2013.Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(ama) Modified on 8/12/2014 (ama). (Entered: 08/12/2014)
2014-08-12 150 0 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 7/24/2014 re: We write on behalf of all Plaintiffs in further support of Plaintiffs' discovery letter motion dated July 18, 2014 and in response to (i) the letter of the SAC Defendants dated July 22 and (ii) the letter of Mr. Martoma dated July 23. Capitalized terms not defined herein have the respective meanings ascribed in Plaintiffs' July 18 letter. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(ama) Modified on 8/12/2014 (ama). (Entered: 08/12/2014)
2014-08-13 151 0 ORDER re: 147 Letter. IT IS HEREBY ORDERED that all documents produced to the defendants by the Securities and Exchange Commission and the United States Attorney's Office for the Southern District of New York, via discovery, in the actions United States v. Martoma, No. 12 Cr. 973 (PGG) and SEC v. CR Intrinsic Investors, LLC, No. 12 Civ. 8466 (VM), be disclosed to the plaintiffs within fourteen (14) days of the entry of this order, except for the documents previously produced to the plaintiffs by the defendants in this action. This order resolves the letter request appearing at Docket Entry No. 147. SO ORDERED. (Signed by Magistrate Judge Kevin Nathaniel Fox on 8/12/2014) (ama) (Entered: 08/13/2014)
2014-08-14 152 0 Amended as per Judges Order dated 8/15/2014, Doc. #152 DECISION AND ORDER granting (129) Motion to Dismiss; denying (134) Motion to Dismiss in case 1:12-cv-09350-VM-KNF. For the reasons discussed above, it is hereby ORDERED that the motion to dismiss the complaint of Plaintiffs herein (Dkt. No. 129) filed by defendants S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, Inc., CR Intrinsic Investors, LLC, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC, and Steven Cohen is GRANTED as to Count One with regard to those transactions by the Elan Investor Class that occurred before May 13, 2008 and those transactions by the Wyeth Investor Class that occurred before July 15, 2008; and DENIED as to all other claims; and it is further ORDERED that the motion to dismiss the complaint of Plaintiffs herein (Dkt. No. 134) filed by defendant Mathew Martoma is DENIED; and it is finally ORDERED that the motion to dismiss the complaint of Plaintiffs herein (Dkt. No. 132) filed by defendant Sidney Gilman is DENIED. (Signed by Judge Victor Marrero on 8/13/2014) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM (mro) Modified on 8/15/2014 (ajs). Modified on 8/15/2014 (ajs). (Entered: 08/14/2014) 2014-09-03 16:41:50 6bc42be6e23d90339acde560b17171af7cb60301
2014-08-15 153 0 ENDORSED LETTER addressed to Judge Victor Marrero from Gregg S. Levin dated 8/15/2014 re: Request clarification regarding Your Honor's Decision and Order entered August 1, 2014 (ECF No. 152). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the Wyeth Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 8/15/2014) (ajs) (Entered: 08/15/2014)
2014-08-15 154 0 ORDER re: (152 in 1:12-cv-09350-VM-KNF, 152 in 1:12-cv-09350-VM-KNF) Order on Motion to Dismiss. As set forth within, it is hereby ORDERED that the "Order" section on page twenty-six (26) of this Court's Decision and Order dated August 14, 2014 (Dkt. No. 152) be amended to state "those transactions by the Wyeth Investor Class that occurred before July 15, 2008." SO ORDERED. (Signed by Judge Victor Marrero on 8/15/2014) (ajs) (Entered: 08/15/2014) 2015-09-08 12:08:39 52fae9f8e08668b0284247286e4ab2022acedb0f
2014-08-27 155 0 MOTION to Stay re: 151 Order,, . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC.(Kramer, Daniel) (Entered: 08/27/2014)
2014-08-27 156 0 Objection re: 151 Order,, . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Kramer, Daniel) (Entered: 08/27/2014)
2014-08-27 157 0 MOTION to Stay re: 151 Order,, (Defendant Mathew Martoma's Notice of Motion for Stay of Magistrate Judge Fox's August 13, 2014 Order Requiring Defendants to Produce All Government Productions). Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 08/27/2014)
2014-08-27 158 0 Objection re: 151 Order,, (Defendant Mathew Martoma's Objections to Magistrate Judge Fox's Order for Production Dated August 13, 2014, and Request for a Stay of that Order). Document filed by Mathew Martoma. (Strassberg, Richard) (Entered: 08/27/2014)
2014-08-28 159 0 STIPULATION AND ORDER EXTENDING DEFENDANTS' TIME TO FILE ANSWERS: Defendants' motion to dismiss the Second Amended Complaint is due September 22, 2014; Plaintiffs' opposition to Defendants' motion to dismiss is due October 14, 2014; and Defendants' reply in further support of their motion to dismiss is due October 28, 2014; the parties have conferred and agreed that Defendants need not answer the Complaint or the Second Amended Complaint until twenty (20) days after the Court rules on Defendants' motion to dismiss the Second Amended Complaint; that Plaintiffs shall file their Second Amended Complaint, in the form tendered to Defendants on July 10, 2014, within three (3) business days after entry of this Order; and IT IS HEREBY STIPULATED, AGREED and ORDERED that Defendants need not answer the Complaint or Second Amended Complaint until twenty (20) days after the Court rules on Defendants' motion to dismiss the Second Amended Complaint. (Signed by Judge Victor Marrero on 8/27/2014) (ja) (Entered: 08/28/2014) 2014-08-28 11:09:24 0cdb0eb45f9f84f9b0e103f0fb5e353f5ac99574
2014-08-20 160 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl, dated 8/20/2014, re: on behalf of all plaintiffs - whether Plaintiffs will seek to revise their proposed complaint dated July 10, 2014, in light of the matters raised by the SAC Defendants in response thereto.... ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 8/20/2014) (ja) (Entered: 08/28/2014)
2014-09-02 161 0 RESPONSE re: 157 MOTION to Stay re: 151 Order,, (Defendant Mathew Martoma's Notice of Motion for Stay of Magistrate Judge Fox's August 13, 2014 Order Requiring Defendants to Produce All Government Productions)., 156 Objection (non-motion), 158 Objection (non-motion), 155 MOTION to Stay re: 151 Order,, . . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 09/02/2014)
2014-09-03 162 0 SECOND AMENDED COMPLAINT amending 127 Amended Complaint,,,,,, against CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, Point72 Capital Advisors, Inc., Point72 Associates, LLC, Point72 Strategies, LLC, Point72 Select Investments, LLC with JURY DEMAND.Document filed by Jim Moser, Deeann Lemmerling, Steven R. Olson, Patricia Tracy, Richard Lloyd, David E. Kaplan, Caroline P. Gould, Chris Mitchem, Fred M. Ross, Chi-Pin Hsu, Joseph F. Morgan, City of Birmingham Retirement and Relief System, James C. McGowan, Greg Kappes, John P. Connolly, Raj Vaddi, Pat A. Sanye, Michael S. Allen, Seymond Pon, Bridget Monrad, Christian Monrad, Benjamin Monrad, Stephen W. Mamber, John M. Gould, Linh Tu, Gary W. Muensterman, John Wolff, Garry Leonard, David Lindsay, KBC Asset Managment NV, Michael Cahill, Ronald J. Sanye, Rhonda Wolff, Glen Lochmueller, Lawson Phillips. Related document: 127 Amended Complaint,,,,,, filed by City of Birmingham Retirement and Relief System, Caroline P. Gould, Garry Leonard, Chi-Pin Hsu, John Wolff, Ronald J. Sanye, Raj Vaddi, Linh Tu, Deeann Lemmerling, Michael S. Allen, David Lindsay, Gary W. Muensterman, James C. McGowan, David E. Kaplan, KBC Asset Managment NV, Greg Kappes, Lawson Phillips, Jim Moser, Bridget Monrad, Pat A. Sanye, Michael Cahill, Stephen W. Mamber, Patricia Tracy, Joseph F. Morgan, Richard Lloyd, John P. Connolly, Benjamin Monrad, Christian Monrad, Glen Lochmueller, Steven R. Olson, John M. Gould, Fred M. Ross, Seymond Pon, Chris Mitchem, Rhonda Wolff.(Wohl, Ethan) Modified on 9/5/2014 (mqu). (Entered: 09/03/2014) 2014-09-03 14:16:52 98eda0c6d21288ebd01ea5e100ffa6298626bb5b
2014-09-09 163 0 DECISION AND ORDER denying 155 Motion to Stay ; denying 157 Motion to Stay. For the reasons discussed above, it is hereby ORDERED that the Order of Magistrate Judge Kevin Fox dated August 12, 2014 (Dkt. No. 151) is adopted in its entirety, and the objections (Dkt. No. 156) of defendants S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, Inc., CR Intrinsic Investors, LLC, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC, and Steven A. Cohen (the "SAC Defendants") are DENIED, and the motion to stay the Order filed by the SAC Defendants (Dkt. No. 155) is also DENIED. The objections (Dkt. No. 158) of defendant Mathew Martoma ( "Martoma") are DENIED, and the motion to stay the Order filed by Martoma is also DENIED. (Signed by Judge Victor Marrero on 9/9/2014) (lmb) (Entered: 09/09/2014) 2014-09-09 12:45:16 99d23d25592bdacefdefc43186f5b26b23f8636e
2014-09-22 164 0 MOTION to Dismiss Plaintiffs' RICO Claims. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC.(Kramer, Daniel) (Entered: 09/22/2014)
2014-09-22 165 0 MEMORANDUM OF LAW in Support re: 164 MOTION to Dismiss Plaintiffs' RICO Claims. . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 09/22/2014) 2014-11-05 10:32:19 74169b8cef75447bb9ce37625b49c00752172ab1
2014-09-22 166 0 DECLARATION of Jonathan H. Hurwitz in Support re: 164 MOTION to Dismiss Plaintiffs' RICO Claims.. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (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)(Kramer, Daniel) (Entered: 09/22/2014)
2014-09-26 167 0 FIRST AMENDMENT TO STIPULATED PROTECTIVE ORDER... regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Magistrate Judge Kevin Nathaniel Fox on 9/25/2014) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM (rjm) (Entered: 09/26/2014)
2014-10-14 168 0 MEMORANDUM OF LAW in Opposition re: 164 MOTION to Dismiss Plaintiffs' RICO Claims. . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 10/14/2014) 2014-10-15 16:41:04 a2463278c7943d7425348938c8152d5832d0695f
2014-10-14 169 0 DECLARATION of Ethan Wohl in Opposition re: 164 MOTION to Dismiss Plaintiffs' RICO Claims.. Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit A-E)(Wohl, Ethan) (Entered: 10/14/2014) 2014-10-15 16:34:47 2dbd05c0075f7d79c048d1ca29d3f4f2c9b6e85d
169 1 Exhibit A-E
2014-10-28 170 0 REPLY MEMORANDUM OF LAW in Support re: 164 MOTION to Dismiss Plaintiffs' RICO Claims. . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 10/28/2014) 2015-08-10 11:59:43 3f5e84f43325c8d41326e77549d0502a8e8163c0
2014-11-07 171 0 ORDER: IT IS HEREBY ORDERED that: (i) paragraph 6 of the Case Management Plan and Scheduling Order shall state: "Fact discovery is to be completed no later than June 30, 2015 (except for any fact discovery subject to a motion to compel or motion for protective order pending on that date); and (ii) paragraph 7(a)(iii) of the Case Management Plan and Scheduling Order shall state: "Document production shall be made on a rolling basis and completed within ninety (90 days) of service of requests for production (except for any documents subject to a motion to compel or motion for protective order pending on that date). Privilege logs shall be served with respect to a document production within fourteen (14) days after completion thereof. Either party may propose shorter or longer periods for a production if they believe its size or other circumstances warrant." The Court notes that the defendants, through the instant dispute, appear to seek, among other things, to delay or avoid production of documents they were ordered to produce previously. See Docket Entry No. 151. The defendants are advised that Fed. R. Civ. P. 11 provides for the imposition of sanctions in the event a pleading, written motion, or other paper is presented for any improper purpose such as, inter alia, to cause unnecessary delay. Fact Discovery due by 6/30/2015. (Signed by Magistrate Judge Kevin Nathaniel Fox on 11/7/2014) (kgo) (Entered: 11/07/2014)
2015-01-13 172 0 NOTICE OF APPEARANCE by Michael C. Hefter on behalf of Sidney Gilman. (Hefter, Michael) (Entered: 01/13/2015)
2015-01-13 173 0 NOTICE OF APPEARANCE by Daniel Seth Meyers on behalf of Sidney Gilman. (Meyers, Daniel) (Entered: 01/13/2015)
2015-01-13 174 0 ENDORSED LETTER addressed to Judge Victor Marrero from Michael C. Hefter dated 1/13/2015 re: We write to withdraw the appearance of Laurence Silverman, who is no longer with Bracewell & Giuliani LLP (the "Firm"), as counsel for Dr. Gilman. ENDORSEMENT: So ordered., Attorney Laurence Allen Silverman terminated. (Signed by Judge Victor Marrero on 1/13/2015) (lmb) (Entered: 01/13/2015)
2015-02-26 175 0 ENDORSED LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 2/20/2015 re: Request the Court's approval of an extension of the fact discovery completion date, and related dates. ENDORSEMENT: Application granted. Fact Discovery due by 9/30/2015. (Signed by Magistrate Judge Kevin Nathaniel Fox on 2/25/2015) (spo) (Entered: 02/26/2015) 2015-02-26 13:24:31 5b4bc9b1c851487e02612eba8b9cfaa18eb233b0
2015-04-28 176 0 DECISION AND ORDER granting (164) Motion to Dismiss in case 1:12-cv-09350-VM-KNF. For the reasons discussed above, it is hereby ORDERED that the motion filed by defendants S.A.C. Capital Advisors, L.P., CR Intrinsic Investors, LLC, and S.A.C. Capital Advisors, LLC (Dkt. No. 164) to dismiss Counts Four, Five, and Six of the Joint Consolidated Second Amended Class Action Complaint of Plaintiffs is GRANTED. (Signed by Judge Victor Marrero on 4/27/2015) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM (lmb) (Entered: 04/28/2015) 2015-04-28 11:54:53 ba933bee8dde3f38a514f09694c6e57bc443c91f
2015-05-12 177 0 NOTICE OF APPEARANCE by Jonathan Lee Hochman on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Hochman, Jonathan) (Entered: 05/12/2015)
2015-05-12 178 0 NOTICE OF APPEARANCE by Matthew Alan Katz on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Katz, Matthew) (Entered: 05/12/2015)
2015-05-15 179 0 ORDER: The Court has considered the parties' submissions and has determined that it requires elucidation. Therefore, IT IS HEREBY ORDERED that, on or before May 25, 2015, the parties submit memoranda of law to the Court, with citation to binding case law that supports their respective positions. (Brief due by 5/25/2015.) (Signed by Magistrate Judge Kevin Nathaniel Fox on 5/15/2015) (kko) (Entered: 05/18/2015) 2015-06-01 16:18:29 38222a3f952bd8a91f5bb41784475dae7e3759b2
2015-05-18 180 0 NOTICE OF APPEARANCE by Max Raphael Schwartz on behalf of City of Birmingham Retirement and Relief System. (Schwartz, Max) (Entered: 05/18/2015)
2015-05-18 181 0 ANSWER to 162 Amended Complaint,,,,,,. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC.(Kramer, Daniel) (Entered: 05/18/2015)
2015-05-18 182 0 ANSWER to 162 Amended Complaint,,,,,,. Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 05/18/2015)
2015-05-21 183 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 5/19/2015 re: request that Your Honor approve the enclosed Stipulation and [Proposed] Order. ENDORSEMENT: The parties are directed to address the matter set forth above to Magistrate Jude Kevin Fox, to whom this dispute has been referred for resolution, as well as for supervision of remaining pretrial proceedings, establishing case management schedules as necessary, and settlement. (Signed by Judge Victor Marrero on 5/21/2015) ***As per chambers, filed in 12cv9350 only. (tn) (Entered: 05/21/2015)
2015-05-21 184 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 5/19/2015 re: request for a pre-motion conference pursuant to Paragraph II.A of Your Honor's Individual Practices. ENDORSEMENT: The parties are directed to address the matter set forth above to Magistrate Jude Kevin Fox, to whom this dispute has been referred for resolution, as well as for supervision of remaining pretrial proceedings, establishing case management schedules as necessary, and settlement. (Signed by Judge Victor Marrero on 5/21/2015) ***As per chambers, filed in 12cv9350 only. (Entered: 05/21/2015)
2015-05-21 185 0 ENDORSED LETTER addressed to Judge Victor Marrero from Audra J. Soloway dated 5/20/2015 re: On behalf of the SAC Defendants, we write regarding two letters submitted to the Court by plaintiffs last night, May 19, 2015. ENDORSEMENT: The parties are directed to address the matter set forth above to Magistrate Jude Kevin Fox, to whom this dispute has been referred for resolution, as well as for supervision of remaining pretrial proceedings, establishing case management schedules as necessary, and settlement. (Signed by Judge Victor Marrero on 5/21/2015) ***As per chambers, filed in 12cv9350 only. (Entered: 05/21/2015)
2015-05-25 186 0 MEMORANDUM OF LAW in Opposition re: 179 Order, Set Deadlines,, . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 05/25/2015) 2015-06-02 12:28:55 d4ac691ddb7459569d820dab7a12dedfc54e753a
2015-05-25 187 0 MEMORANDUM OF LAW in Support re: 179 Order, Set Deadlines,, / SAC's Memorandum of Law in Support of Its Motion to Compel Plaintiffs to Produce Litigating Funding Documents. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 05/25/2015) 2015-06-02 12:23:12 c7804a20ded803fc2027fe8b1d5750dfb353a195
2015-05-25 188 0 DECLARATION of Kyle A. Wirshba in Support re: 187 Memorandum of Law in Support,. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (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)(Kramer, Daniel) (Entered: 05/25/2015) 2015-06-03 14:54:24 adac334207492a5d1aa89a781262a637d1d0b071
188 1 Exhibit A 2015-06-03 14:58:33 d98f530aa829380454a560807f4ac02f1cf405a6
188 2 Exhibit B
188 3 Exhibit C
188 4 Exhibit D
188 5 Exhibit E
188 6 Exhibit F
188 7 Exhibit G
188 8 Exhibit H
2015-06-08 189 0 ENDORSED LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 6/4/2015 re: Request an approval of an extension of the fact discovery completion date. ENDORSEMENT: Application denied. The Court enlarged the time for the parties to complete fact discovery activities on February 25, 2015, owing to the large number of documents that had to be reviewed. When the parties made the February enlargement request, the need to exchange and review numerous documents was contemplated. Nothing has changed; the need to review numerous documents remains. Therefore, good cause for modifying the scheduling order has not been shown. See Fed. R. Civ. P.16 (b)(4). (Signed by Magistrate Judge Kevin Nathaniel Fox on 6/8/2015) (spo) Modified on 6/9/2015 (spo). (Entered: 06/08/2015) 2015-06-08 17:29:24 6b642d8117f459542761d23659242b0332f13fd1
2015-06-26 190 0 Vacated as per Judge's Order dated 9/10/2015, Doc. #222 ORDER: Documents concerning the indemnification of defendant Martoma by the S.A.C. defendants in this action shall be disclosed to the plaintiffs within fourteen (14) days of the entry of this order. This Order resolves the matters appearing at Docket Entries No. 186, 187 and 189. (Signed by Magistrate Judge Kevin Nathaniel Fox on 6/26/2015) (spo) Modified on 9/11/2015 (spo). (Entered: 06/26/2015) 2015-07-06 12:05:00 1997d1bc95999ef3d7b0601ee28a2c3cd60cd919
2015-06-29 191 0 MOTION to Certify Class . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross.Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) (Entered: 06/29/2015)
2015-06-29 192 0 MEMORANDUM OF LAW in Support re: (191 in 1:12-cv-09350-VM-KNF, 25 in 1:13-cv-02459-VM) MOTION to Certify Class . . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) (Entered: 06/29/2015) 2015-07-13 10:05:58 4659a9e809548f0e1b8d0acf2355d56d63df4609
2015-06-29 193 0 DECLARATION of Ethan D. Wohl in Support re: 191 MOTION to Certify Class .. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit 1-5)(Wohl, Ethan) (Entered: 06/29/2015)
2015-06-29 194 0 DECLARATION of Deborah Clark-Weintraub in Support re: (191 in 1:12-cv-09350-VM-KNF, 25 in 1:13-cv-02459-VM) MOTION to Certify Class .. Document filed by City of Birmingham Retirement and Relief System, KBC Asset Managment NV. (Attachments: # 1 Exhibit 1-4)Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) (Entered: 06/29/2015)
2015-07-10 195 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Joshua Littlejohn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11140119. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KBC Asset Managment NV. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Littlejohn, Joshua) Modified on 7/10/2015 (sdi). (Entered: 07/10/2015)
2015-07-10 196 0 AMENDED MOTION for Joshua Littlejohn to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KBC Asset Managment NV. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Littlejohn, Joshua) (Entered: 07/10/2015) 2015-07-10 17:40:15 05964d728785358d15534ea5e6d3706614f76251
2015-07-10 197 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - APPEAL OF MAGISTRATE JUDGE DECISION to District Court from 190 Order,. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) Modified on 7/13/2015 (nd). (Entered: 07/10/2015) 2015-07-13 09:56:52 f0de7fc23911d50798d29bb1f40e7400a0791423
2015-07-10 198 0 FILING ERROR - DUPLICATE DOCKET ENTRY - DECLARATION of Geoffrey Chepiga re: 197 Appeal of Magistrate Judge Decision to District Court, . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (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, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M)(Kramer, Daniel) Modified on 7/13/2015 (nd). (Entered: 07/10/2015)
2015-07-10 199 0 MOTION to Stay re: 190 Order, (Defendant Mathew Martomas Notice of Motion for Stay of Magistrate Judge Foxs June 26 Order Granting Plaintiffs Motion to Compel the Production of Indemnification Documents (if any)). Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 07/10/2015)
2015-07-10 200 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - APPEAL OF MAGISTRATE JUDGE DECISION to District Court from 190 Order,. Document filed by Mathew Martoma. (Strassberg, Richard) Modified on 7/13/2015 (nd). (Entered: 07/10/2015) 2015-07-13 10:10:22 5c59cc8f1e1add5918a2be55784bcd5e728bede8
2015-07-13 201 0 Objection re: 190 Order, (Defendant Mathew Martoma's Objections to Magistrate Judge Fox's June 26 Order Granting Plaintiffs' Motion to Compel the Production of Indemnification Documents (if any)). Document filed by Mathew Martoma. (Strassberg, Richard) (Entered: 07/13/2015)
2015-07-13 202 0 Objection re: 190 Order, / SAC's Objections to Magistrate Judge Fox's June 26, 2015 Order Denying Production of Plaintiffs' Litigation Funding Documents. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 07/13/2015)
2015-07-13 203 0 DECLARATION of Geoffrey Chepiga re: 202 Objection (non-motion), . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (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, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M)(Kramer, Daniel) (Entered: 07/13/2015) 2015-07-13 11:51:27 8fa1cc06caa26a76ab709069013532bbd3058045
203 1 Exhibit A
203 2 Exhibit B
203 3 Exhibit C
203 4 Exhibit D
203 5 Exhibit E
203 6 Exhibit F
203 7 Exhibit G
203 8 Exhibit H
203 9 Exhibit I
203 10 Exhibit J
203 11 Exhibit K
203 12 Exhibit L
203 13 Exhibit M
2015-07-14 204 0 ORDER: Plaintiffs are hereby ORDERED to show cause by July 16, 2015, why a stay of the June 26 Order until the final disposition of Martoma's and the S.A.C. Defendants' objections relating to the production of indemnification documents should not be granted. SO ORDERED. (As further set forth in this Order) (Signed by Judge Victor Marrero on 7/14/2015) (kl) (Entered: 07/14/2015) 2015-07-14 16:28:42 ff360444afab50eaafcd46570d705fc634a1ea31
2015-07-14 205 0 RESPONSE TO ORDER TO SHOW CAUSE re: 204 Order to Show Cause,. Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 07/14/2015)
2015-07-15 206 0 ORDER: ORDERED that the June 26 Order of Magistrate Judge Fox (Dkt. No. 190) shall be stayed until the final disposition of Martoma's and the S.A.C. Defendants' objections relating to the production of indemnification documents. (As is further set forth in this Order.) (Signed by Judge Victor Marrero on 7/15/2015) (spo) (Entered: 07/15/2015)
2015-07-17 207 0 ORDER granting (196) Motion for Joshua Littlejohn to Appear Pro Hac Vice in case 1:12-cv-09350-VM-KNF (HEREBY ORDERED by Magistrate Judge Kevin Nathaniel Fox)(Text Only Order) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM (Fox, Kevin Nathaniel) (Entered: 07/17/2015)
2015-07-21 208 0 MEMORANDUM and ORDER granting 199 Motion to Stay re: 190 Order. IT IS HEREBY ORDERED that the plaintiffs disclose, expeditiously, to the defendants the: (a) 1,100 documents listed on the plaintiffs' Privilege Log under the privilege type styled "Family/Friend"; and (b) 5,866 documents listed on the Privilege Log under the privilege type styled "Common Interest (Elan Investors)." (Signed by Magistrate Judge Kevin Nathaniel Fox on 7/21/2015) (spo) (Entered: 07/21/2015) 2015-09-08 12:15:56 89119fd2fb711a6ebbcd369273bf3665460f92a1
2015-05-20 209 0 Vacated as per Judge's Order dated 7/24/2015, Doc. # 210 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL AS TO DEFENDANT SIDNEY GILMAN: IT IS HEREBY STIPULATED AND AGREED, by and between Plaintiffs and Gilman, through their undersigned counsel subject to the approval of the Court, and upon entry by the Court shall be ORDERED, as follows: 1. Plaintiffs' claims against Gilman in these actions are hereby voluntarily dismissed, with prejudice as to the named Plaintiffs only, pursuant to Rules 23(e) and 41(a)(2) of the Federal Rules of Civil Procedure as further set forth in this order., Sidney Gilman and Sidney Gilman terminated. (Signed by Judge Victor Marrero on 5/20/2015) (lmb) Modified on 7/24/2015 (lmb). (Entered: 07/23/2015)
2015-07-24 210 0 ENDORSED LETTER addressed to Judge Victor Marrero from Audra J. Soloway dated 7/23/2015 re: We write concerning the Court's order dated May 20, 2015, which was first entered today, July 23, 2015, on the dockets in the above captioned action (the "May 20 Order"). ENDORSEMENT: Request GRANTED. The Clerk of Court is directed to vacate the Order dated 5-20-15 on cases number 12cv9350 and 13cv2459 entered on 7-23-15 by administrative error. (Signed by Judge Victor Marrero on 7/24/2015) (lmb) (Entered: 07/24/2015)
2015-07-24 211 0 RESPONSE re: 201 Objection (non-motion), 202 Objection (non-motion), . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 07/24/2015)
2015-07-27 212 0 ENDORSED LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 7/22/2015 re: Request for the Judge to so order the Notice of Voluntary Dismissal. ENDORSEMENT: The instant request is denied. (Signed by Magistrate Judge Kevin Nathaniel Fox on 7/24/2015) (spo) (Entered: 07/27/2015)
2015-07-28 213 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Meredith B. Miller to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11207439. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KBC Asset Managment NV. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Proposed Order)(Miller, Meredith) Modified on 7/28/2015 (sdi). (Entered: 07/28/2015)
2015-07-28 214 0 ORDER: Accordingly, it is hereby ORDERED that the Court remands the Order dated June 26, 2015 issued by Magistrate Judge Fox in this matter for the purpose of a statement of the reasoning and findings supporting such Order. (As further set forth in this Order) (Signed by Judge Victor Marrero on 7/28/2015) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(lmb) (Entered: 07/28/2015) 2015-07-28 17:55:11 ab42f5d81dcb301112da6ffe617b17c5a84e3486
2015-07-30 215 0 MOTION for Meredith B. Miller to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KBC Asset Managment NV. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Proposed Order)(Miller, Meredith) (Entered: 07/30/2015)
2015-07-31 216 0 ORDER FOR ADMISSION PRO HAC VICE granting 215 Motion for Meredith B. Miller to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 7/31/2015) (ama) (Entered: 07/31/2015)
2015-08-28 217 0 MEMORANDUM OF LAW in Opposition re: 191 MOTION to Certify Class . . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 08/28/2015)
2015-08-28 218 0 DECLARATION of Geoffrey Chepiga in Opposition re: 191 MOTION to Certify Class .. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (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)(Kramer, Daniel) (Entered: 08/28/2015)
2015-08-28 219 0 JOINDER to join re: 218 Declaration in Opposition to Motion,, 217 Memorandum of Law in Opposition to Motion, (Defendant Mathew Martoma's Joinder in the SAC Defendants' Memorandum of Law in Opposition to Plaintiffs' Motion for Class Certification). Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 08/28/2015)
2015-08-28 220 0 SEALED DOCUMENT placed in vault.(rz) (Entered: 08/31/2015)
2015-09-01 221 0 NOTICE OF APPEARANCE by Peter J. Kreher on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Kreher, Peter) (Entered: 09/01/2015)
2015-09-10 222 0 MEMORANDUM AND ORDER: The Court finds that the defendants did not show that the requested documents are relevant to any party's claim or defense. Therefore, the defendants' motion to compel production of the plaintiffs' Litigation Funding Documents is denied. This Order resolves the parties' respective letter motions. The Clerk of Court is directed to record as vacated the June 26, 2015 order appearing at Docket Entry No. 190. (Signed by Magistrate Judge Kevin Nathaniel Fox on 9/10/2015) (spo) Modified on 9/14/2015 (tro). (Entered: 09/11/2015)
2015-09-15 223 0 DECISION AND ORDER: For the reasons discussed above, it is hereby ORDERED that the Order of Magistrate Judge Kevin Fox dated September 10, 2015 (Dkt. No. 222) is adopted in its entirety, the objections (Dkt. No. 201) of Mathew Martoma are DENIED, and the objections (Dkt. No. 202) of defendants S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, Inc., CR Intrinsic Investors, LLC, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC, and Steven A. Cohen are DENIED. (As further set forth in this Order) (Signed by Judge Victor Marrero on 9/15/2015) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(lmb) (Entered: 09/15/2015)
2015-09-25 224 0 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 9/18/2015 re: The SAC Defendants respectfully request that this Court withdraw the September 15 Order and grant defendants fourteen days to file and serve objections to the September 11 Order. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the SAC defendants. (Signed by Judge Victor Marrero on 9/24/2015) (lmb) (Entered: 09/25/2015)
2015-09-28 225 0 DECISION AND ORDER: For the reasons discussed above, it is hereby ORDERED that the motion of defendants S. A. C. Capital Advisors, L.P., S.A.C. Capital Advisors, Inc., CR Intrinsic Investors, LLC, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC, and Steven A. Cohen (Dkt. No. 224) for withdrawal of the Court's September 15 Order and leave to brief further objections to the Magistrate Judge's September 10 Order is DENIED. (As further set forth in this Order) (Signed by Judge Victor Marrero on 9/28/2015) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(lmb) (Entered: 09/28/2015)
2015-09-29 226 0 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 9/17/2015 re: Deposition of Defendant Mathew Martoma. Docket and File. Document filed by Michael Cahill, John P. Connolly, Caroline P. Gould, John M. Gould, Greg Kappes, Deeann Lemmerling, Garry Leonard, David Lindsay, Richard Lloyd, Glen Lochmueller, Stephen W. Mamber, James C. McGowan, Chris Mitchem, Benjamin Monrad, Bridget Monrad, Christian Monrad, Joseph F. Morgan, Jim Moser, Gary W. Muensterman, Steven R. Olson, Lawson Phillips, Seymond Pon, Pat A. Sanye, Ronald J. Sanye, Roxy D. Sullivan, Patricia Tracy, Linh Tu, Raj Vaddi, John Wolff, Rhonda Wolff. (spo) Modified on 9/29/2015 (spo). (Entered: 09/29/2015) 2015-09-29 17:38:05 353fe3ff70eda2ae16493c99fe09028dd119422a
2015-09-29 227 0 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Richard M. Strassberg dated 9/17/2015 re: Response to Plaintiffs' letter. Docket and File. Document filed by Mathew Martoma. (spo) (Entered: 09/29/2015) 2015-09-29 17:37:05 361a542ff893666d6b4daa52e954bd58b202e317
2015-09-29 228 0 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Daniel J. Kramer dated 9/18/2015 re: SAC Defendants' response to the Plaintiffs' letters. Docket and File. Document filed by S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (spo) (Entered: 09/29/2015) 2015-09-29 18:05:43 4ee7764a1fd228f82aa6c0222c5184bc57265b31
2015-09-29 229 0 ORDER: Through a letter, Docket Entry No. 226, the plaintiffs sought "leave of the Court to conduct a discovery deposition of Mr. [Mathew] Martoma after the fact discovery cutoff, in the event that (1) his conviction becomes final prior to the trial in this matter, thereby potentially removing his ability to continue to assert his Fifth Amendment privilege, or (2) Defendants later raise arguments concerning either the sufficiency of his interrogatory responses to support an adverse inference or other matters which warrant conducting the deposition." In letters appearing at Docket Entry Nos. 227 and 228, the defendants opposed the plaintiffs' request, asserting that it "is premature." Based on the arguments urged in support of and in opposition to the plaintiffs' request, as set forth in the parties' respective writings, see Docket Entry Nos. 226, 227 and 228, the Court concurs with the defendants that the plaintiffs' request is premature; therefore, granting it is not warranted. Accordingly, the plaintiffs' request, set forth in Docket Entry No. 226, is denied. SO ORDERED. (Signed by Magistrate Judge Kevin Nathaniel Fox on 9/29/2015) (ajs) (Entered: 09/30/2015)
2015-09-30 230 0 SEALED DOCUMENT placed in vault.(rz) (Entered: 09/30/2015)
2015-10-12 231 0 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Sidney Gilman. Document filed by David E. Kaplan, Chi-Pin Hsu, Fred M. Ross, City of Birmingham Retirement and Relief System, Michael S. Allen, Gary W. Muensterman, KBC Asset Managment NV. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) Modified on 10/13/2015 (km). (Entered: 10/12/2015) 2015-10-12 17:39:33 5385cb6308d46b503e5fd7a1a6e71943521cf482
2015-10-14 232 0 NOTICE OF VOLUNTARY DISMISSAL AS TO DEFENDANT SIDNEY GILMAN: that pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiffs hereby voluntarily dismiss their claims against Defendant Sidney Gilman in the above-captioned actions, without prejudice. (Signed by Judge Victor Marrero on 10/14/2015) ***As per chambers, Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(tn) (Entered: 10/14/2015)
2015-10-27 233 0 REPLY MEMORANDUM OF LAW in Support re: 191 MOTION to Certify Class . . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 10/27/2015)
2015-10-27 234 0 DECLARATION of Ethan D. Wohl in Support re: 191 MOTION to Certify Class .. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit 6-9)(Wohl, Ethan) (Entered: 10/27/2015)
2015-10-28 235 0 MOTION for Francesco P. Trapani to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11561829. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Trapani, Francesco) (Entered: 10/28/2015)
2015-10-29 236 0 ORDER FOR ADMISSION PRO HAC VICE granting 235 Motion for Francesco P. Trapani to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 10/29/2015) (lmb) (Entered: 10/29/2015)
2015-11-05 237 0 ENDORSED LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 11/2/2015 re: Request the Court's approval of a modification of the expert discovery schedule under the operative Case Management Plan and Scheduling Order. ENDORSEMENT: Application granted. The parties shall submit a revised case management order to the Court. (Discovery due by 3/15/2016.) (Signed by Magistrate Judge Kevin Nathaniel Fox on 11/5/2015) (kko) (Entered: 11/05/2015)
2015-11-20 238 0 AMENDED CASE MANAGEMENT PLAN AND SCHEDULING ORDER: Expert Discovery due by 3/15/2016. The parties shall confer and address the matters to be tried by jury and by the Court in their Joint Preliminary Trial Report. Further amended pleadings and the joinder of additional parties, if any, shall be governed by the Federal Rules of Civil Procedure. The parties do not consent to trial by a Magistrate Judge under 28 U.S.C. ยง636(c). Telephonic Case Management Conference, to be initiated by plaintiff's counsel in 12-cv-9350, set for 2/10/2016 at 10:00 AM before Magistrate Judge Kevin Nathaniel Fox, and as further set forth in this order. (Signed by Magistrate Judge Kevin Nathaniel Fox on 11/20/2015) ***As per chambers, Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM only. (tn) (Entered: 11/23/2015)
2015-11-23 239 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 11/23/2015 re: Response to Mr. Kramer's letter of November 19, seeking leave on behalf of the SAC Defendants to submit a 15-page "supplemental" brief, together with 16 new exhibits and a supplemental expert report, in further opposition to Plaintiffs motion for class certification. ENDORSEMENT: The Clerk of Court is directed to enter into public record of this action the letter above submitted to the Court by Plaintiffs. (Signed by Judge Victor Marrero on 11/23/2015) (kko) (Entered: 11/23/2015)
2015-11-24 240 0 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 11/19/2015 re: We write on behalf of the SAC Defendants to request leave to file a supplemental opposition brief and supporting papers addressing recent developments that impact plaintiffs' pending motion for class certification, as well as several arguments that plaintiffs advance in their reply brief. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendants. (Signed by Judge Victor Marrero on 11/24/2015) (lmb) (Entered: 11/24/2015)
2015-11-25 241 0 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 11/25/2015 re: We write on behalf of the SAC Defendants to respond briefly to Plaintiffs' letter dated November 23, 2015 ("Wohl Letter"), in which Plaintiffs oppose the November 19, 2015 request by the SAC Defendants for leave to file a supplemental class certification opposition brief to address (a) new evidence regarding the starting date for the Elan Seller Class Period and (b) arguments and evidence advanced for the first time in Plaintiffs' class certification reply brief. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter submitted to the Court by SAC Defendants. (Signed by Judge Victor Marrero on 11/25/2015) (lmb) (Entered: 11/25/2015)
2015-11-30 242 0 DECISION AND ORDER: Accordingly, it is hereby ORDERED that SAC's request for leave to file a supplemental opposition brief and supporting papers in support of their motion to deny class certification (Dkt. No. 240) is DENIED. (As further set forth in this Order) (Signed by Judge Victor Marrero on 11/25/2015) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(lmb) Modified on 11/30/2015 (lmb). (Entered: 11/30/2015)
2015-12-02 243 0 DECISION AND ORDER granting (191) Motion to Certify Class in case 1:12-cv-09350-VM-KNF; granting (25) Motion to Certify Class in case 1:13-cv-02459-VM. For the reasons discussed above, it is hereby ORDERED that the Motion (Dkt. No. 191) filed by Kaplan Plaintiffs for Class Certification is GRANTED; and it is further ORDERED that the Motion (Dkt. No. 191) filed by Kaplan Plaintiffs for the appointment of Class Representatives for the Elan Classes and the appointment of Co-Lead Class Counsel for the Elan Classes is GRANTED in accordance with this Decision and Order. (Signed by Judge Victor Marrero on 12/2/2015) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM (lmb) (Entered: 12/02/2015) 2016-06-10 13:16:13 6a442d2b948e4480b855048ef00c304e5c885caa
2016-01-04 244 0 ORDER MODIFYING CLASS DEFINITION: IT IS HEREBY ORDERED that: 1. Pursuant to Rule 23(c)(1)(C) of the Federal Rules of Civil Procedure, the definition of the Elan Seller Class is hereby amended to read as follows: All persons who sold American Depositary Receipts ("ADRs") of Elan contemporaneously with Defendants' purchases of Elan AD Rs during the period August 23, 2006 through and including June 17, 2008 at 2:00 am EDT (the "Elan Seller Class Period"), and were damaged thereby. Excluded from the Class are Defendants herein, the employees, officers and directors of SAC during such Class Period, members of their immediate families and their legal representatives, heirs, successors or assigns, and any entity in which Defendants have or had a controlling interest. 2. Except as modified hereby, the Class Certification Order remains in full force and effect as entered. (As further set forth in this Order.) (Signed by Judge Victor Marrero on 1/4/2016) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(kgo) (Entered: 01/04/2016) 2016-01-04 13:30:22 db92179c463414d6a032ebad956d5090f73fe7e6
2016-01-07 245 0 NOTICE of Proposed Revised Order Preliminarily Approving Settlement. Document filed by City of Birmingham Retirement and Relief System, KBC Asset Managment NV. (Schwartz, Max) (Entered: 01/07/2016)
2016-01-07 246 0 REVISED ORDER PRELIMINARY APPROVING SETTLEMENT, CERTIFYING CLASS, AND PROVIDING FOR NOTICE OF SETTLEMENT: It is hereby ORDERED, ADJUDGED AND DECREED as follows: Wyeth Lead Plaintiffs, are certified as Class Representatives for the Class. The Court preliminarily finds that the proposed Settlement should be approved as: (i) the result of serious, extensive arm's-length and non-collusive negotiations; (ii) falling within a range of reasonableness warranting final approval; (iii) having no obvious deficiencies; (iv) not improperly granting preferential treatment to the Wyeth Lead Plaintiffs or segments of the Class; and (v) warranting notice of the proposed Settlement to Class Members and further consideration of the Settlement at the fairness hearing described herein. A hearing (the "Settlement Hearing") will be held on June 3, 2016 at 11:00 a.m. before the Honorable Victor Marrero in Courtroom 11B of the United States District Court for the Southern District of New York, 500 Pearl Street, New York, NY 10007. All proceedings in this Action are stayed until further Order of the Court, except as may be necessary to implement the Settlement or comply with the terms of the Settlement Agreement and this Order. This Court retains exclusive jurisdiction over the Action to consider all further matters arising out of or connected with the Settlement. The Court retains exclusive jurisdiction over the Action to consider all further matters arising out of or connected with the Settlement. (As further set forth in this Order.) (Signed by Judge Victor Marrero on 1/7/2016) (kgo) (Entered: 01/08/2016)
2016-02-05 247 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for David P. Abel to Withdraw as Attorney . Document filed by KBC Asset Managment NV. (Attachments: # 1 Declaration, # 2 Proposed Order)Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(Levin, Gregg) Modified on 2/8/2016 (db). (Entered: 02/05/2016)
2016-02-08 248 0 MOTION for David P. Abel to Withdraw as Attorney (Refiled). Document filed by KBC Asset Managment NV.Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(Levin, Gregg) (Entered: 02/08/2016) 2016-02-08 18:24:22 3d7350ed97e8cc1e07d0b030231e08226e751e19
2016-02-08 249 0 DECLARATION of Gregg S. Levin in Support re: (248 in 1:12-cv-09350-VM-KNF, 50 in 1:13-cv-02459-VM, 13 in 1:13-cv-05181-VM) MOTION for David P. Abel to Withdraw as Attorney (Refiled).. Document filed by KBC Asset Managment NV. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(Levin, Gregg) (Entered: 02/08/2016) 2016-02-16 11:01:23 69735dabbc293e7a037be83a48d753aa593c547e
2016-02-09 250 0 NOTICE OF APPEARANCE by Daniel J. Leffell on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Leffell, Daniel) (Entered: 02/09/2016)
2016-02-09 251 0 NOTICE OF APPEARANCE by Marc Christopher Falcone on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Falcone, Marc) (Entered: 02/09/2016)
2016-02-09 252 0 NOTICE OF APPEARANCE by Geoffrey Rogers Chepiga on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Chepiga, Geoffrey) (Entered: 02/09/2016)
2016-02-16 253 0 ORDER denying (248) Motion to Withdraw as Attorney. in case 1:12-cv-09350-VM-KNFThe application does not comply with the requirements set forth in Local Civil Rule 1.4 of this court. (HEREBY ORDERED by Magistrate Judge Kevin Nathaniel Fox)(Text Only Order) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM (Fox, Kevin Nathaniel) (Entered: 02/16/2016)
2016-02-22 254 0 AMENDED MOTION for David P. Abel to Withdraw as Attorney . Document filed by KBC Asset Managment NV.Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(Levin, Gregg) (Entered: 02/22/2016)
2016-02-22 255 0 DECLARATION of Gregg S. Levin in Support re: (53 in 1:13-cv-02459-VM, 16 in 1:13-cv-05181-VM, 254 in 1:12-cv-09350-VM-KNF) AMENDED MOTION for David P. Abel to Withdraw as Attorney .. Document filed by KBC Asset Managment NV. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(Levin, Gregg) (Entered: 02/22/2016)
2016-02-25 256 0 ORDER granting (254) Motion for David P. Abel to Withdraw as Attorney for plaintiff KBC Asset Management NV, in case 1:12-cv-09350-VM-KNF. (HEREBY ORDERED by Magistrate Judge Kevin Nathaniel Fox)(Text Only Order) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM (Fox, Kevin Nathaniel) (Entered: 02/25/2016)
2016-04-01 257 0 ORDER ON CLASS NOTICE: IT IS HEREBY ORDERED that: 1. The Court approves the form, substance and requirements of the Notice. 2. The Court finds that the proposed form and content of the Notice meet the requirements of Rule 23(c)(2)(B), as it clearly and concisely states in plain and easily understood language: (i) the nature of the Action, (ii) the definition of the Classes, (iii) the class claims, (iv) that a Class Member may enter an appearance through an attorney if the Class Member so desires, (v) that the Court will exclude from the Classes any Class Member who requests exclusion, (vi) the time and manner for requesting exclusion, and (vii) the binding effect of a class judgment on Class Members under Rule 23(c)(3). 3. The Court approves the retention of Garden City Group, LLC as the Notice Administrator. (As further set forth in this Order.) (Signed by Judge Victor Marrero on 4/1/2016) (kko) (Entered: 04/01/2016)
2016-04-14 258 0 MANDATE of USCA (Certified Copy) USCA Case Number 15-4067. Petitioners move, pursuant to Federal Rule of Civil Procedure 23(f), for leave to appeal the district court's order granting Respondents' motion for class certification. Petitioners also request leave to file a reply in further support of their Rule 23(f) petition. Upon due consideration, it is hereby ORDERED that the request to file a reply is GRANTED, and the proposed reply has been considered, but the Rule 23(f) petition is DENIED because an immediate appeal is unwarranted. See Sumitomo Copper Litig. v. Credit Lyonnais Rouse, Ltd., 262 F.3d 134, 139-40 (2d Cir. 2001).. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 04/14/2016. (nd) (Entered: 04/14/2016)
2016-04-15 259 0 ENDORSED LETTER addressed to Judge Victor Marrero from Richard M. Strassberg dated 4/13/2016 re: Pursuant to Paragraph II.A of Your Honor's Individual Practices, we write on behalf of Defendant Mathew Martoma to request a pre-motion conference to set forth the issues on which Mr. Martoma seeks to move for summary judgment. ENDORSEMENT: Plaintiffs are directed to respond by 4-20-16 by letter not to exceed three(3) pages, to the matter set forth above by defendant Mathew Martoma. SO ORDERED. (Signed by Judge Victor Marrero on 4/15/2016) (ama) (Entered: 04/15/2016)
2016-04-15 260 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 4/13/2016 re: We represent the Kaplan Plaintiffs. We write to (1) set forth the issues on which Plaintiffs seek partial summary judgment, (2) request a pre-motion conference, and (3) request a trial date. ENDORSEMENT: Defendants are directed to respond by 4-20-16 by letter not to exceed three (3) pages to the matter set forth above by Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 4/15/2016) (ama) (Entered: 04/15/2016)
2016-04-15 261 0 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 4/13/2016 re: We write on behalf of the SAC Defendants ("SAC"), pursuant to Section II.A and C of Your Honor's Individual Practices, to seek permission to raise a discrete legal issue for adjudication by the Court. ENDORSEMENT: Plaintiffs are directed to respond by 4-20-16 by letter not to exceed three(3) pages, to the matter set forth above by SAC defendants. SO ORDERED. (Signed by Judge Victor Marrero on 4/15/2016) (ama) (Entered: 04/15/2016)
2016-04-26 262 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 4/20/2016 re: We write on behalf of the Kaplan Plaintiffs in reply to Defendant Mathew Martoma's April 13 pre-motion letter, and pursuant to the Court's endorsed Order entered April 15 (Dkt. No. 259). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiffs. (Signed by Judge Victor Marrero on 4/25/2016) (lmb) (Entered: 04/26/2016)
2016-04-26 263 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 4/20/2016 re: We write on behalf of the Kaplan Plaintiffs in reply to the SAC Defendants' April 13 pre-motion letter, and pursuant to the Court's endorsed Order entered April 15 (Dkt. No. 261). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiffs. (Signed by Judge Victor Marrero on 4/25/2016) (lmb) (Entered: 04/26/2016)
2016-04-26 264 0 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 4/20/2016 re: We write on behalf of the SAC Defendants in response to Plaintiffs' April 13, 2016 letter seeking leave to move for partial summary judgment on two issues. Plaintiffs' requests raise contested issues of fact and, accordingly, should be denied. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by SAC defendants. (Signed by Judge Victor Marrero on 4/25/2016) (lmb) (Entered: 04/26/2016)
2016-04-26 265 0 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 4/22/2016 re: We write on behalf of the SAC Defendants in reply to Plaintiffs' April 20, 2016 letter. ENDORSEMENT: The Clerk of Court is directed to file the letter above submitted by SAC defendants. (Signed by Judge Victor Marrero on 4/25/2016) (lmb) (Entered: 04/26/2016)
2016-04-26 266 0 MOTION for Supplemental Order to (1) Revise the Notice Plan; (2) Increasing the Amount Allocated for Claims Administration and Notice Costs; and (3) Setting a New Date for the Final Approval Hearing . Document filed by City of Birmingham Retirement and Relief System, KBC Asset Managment NV. (Attachments: # 1 Text of Proposed Order)(Schwartz, Max) (Entered: 04/26/2016)
2016-04-26 267 0 MEMORANDUM OF LAW in Support re: 266 MOTION for Supplemental Order to (1) Revise the Notice Plan; (2) Increasing the Amount Allocated for Claims Administration and Notice Costs; and (3) Setting a New Date for the Final Approval Hearing . . Document filed by City of Birmingham Retirement and Relief System, KBC Asset Managment NV. (Schwartz, Max) (Entered: 04/26/2016)
2016-04-26 268 0 DECLARATION of Max R. Schwartz in Support re: 266 MOTION for Supplemental Order to (1) Revise the Notice Plan; (2) Increasing the Amount Allocated for Claims Administration and Notice Costs; and (3) Setting a New Date for the Final Approval Hearing .. Document filed by City of Birmingham Retirement and Relief System, KBC Asset Managment NV. (Attachments: # 1 Exhibit A)(Schwartz, Max) (Entered: 04/26/2016)
2016-04-29 269 0 SUPPLEMENTAL ORDER APPROVING NOTICE AND SETTING THE DATE FOR THE FINAL APPROVAL HEARING: granting 266 Motion for Supplemental Order to (1) Revise the Notice Plan; (2) Increasing the Amount Allocated for Claims Administration and Notice Costs; and (3) Setting a New Date for the Final Approval Hearing. IT IS HEREBY ORDERED, this 28th day of April 2016 that: 1. The Court approves the form, terms and substance of the Postcard Notice, annexed hereto as Exhibit A. 2. Paragraph 18 of the Preliminary Approval Order is hereby amended to permit Wyeth Lead Counsel to authorize the payment to the Claims Administrator for the reasonable and customary fees and costs associated with giving Notice to the Class and the review of claims and administration of the Settlement, of up to $348,000, out of the Settlement Fund without further order of the Court. 3. The Settlement Hearing described in Paragraph 8 of the Preliminary Approval Order is hereby adjourned until September 23, 2016 at 11 a.m. before the Honorable Victor Marrero in Courtroom 11B of the United States District Court for the Southern District of New York, 500 Pearl Street, New York, NY 10007 as further set forth in this order. (Signed by Judge Victor Marrero on 4/28/2016) (lmb) (Entered: 04/29/2016)
2016-05-04 270 0 ORDER: For the reasons stated above, it is hereby ORDERED that the request of defendants S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, Inc., CR Intrinsic Investors, LLC, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC, and Steven Cohen (collectively, "SAC") in their letter to the Court dated April 13, 2016 seeking leave to file a motion for the Court to rule, as a matter of law, that the Lead Plaintiffs David E. Kaplan, individually and on behalf of a putative class of investors in Elan Corporation securities (collectively, "Kaplan Plaintiffs") may not recover prejudgment interest at SAC's rate of return to its investors (Dkt. No. 261) is DENIED; and it is further ORDERED that the Kaplan Plaintiffs' request in their letter to the Court dated April 13, 2016 seeking a pre-motion conference and partial summary judgment briefing on the questions regarding whether (1) the SAC entities may be held liable for primary violations of Section 20A of the Securities Exchange Act of 1934 for trades by them that were recommended or directed by Defendant Mathew Martoma ("Martoma") based on material nonpublic information and (2) SAC' s assertion of privilege with respect to compliance materials precludes reliance on SAC's compliance program to support a "good faith" defense under Section 20(a) of the Securities Exchange Act (Dkt. No. 260 ) is DENIED; and it is further ORDERED that Martoma's request in his letter to the Court dated April 13, 2016 seeking a pre-motion conference and partial summary judgment briefing on the question of whether the Kaplan Plaintiffs have proven damages attributable to Martoma (Dkt. No. 259) is DENIED; and it is further ORDERED that the parties submit to the Court a proposed trial schedule. (Signed by Judge Victor Marrero on 5/2/2016) (lmb) Modified on 5/10/2016 (lmb). (Entered: 05/04/2016)
2016-05-11 271 0 NOTICE OF APPEARANCE by David Boies, II on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Boies, David) (Entered: 05/11/2016)
2016-05-11 272 0 NOTICE OF APPEARANCE by David A. Barrett on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Barrett, David) (Entered: 05/11/2016)
2016-05-11 273 0 NOTICE OF APPEARANCE by Randall Wade Jackson on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Jackson, Randall) (Entered: 05/11/2016)
2016-05-11 274 0 MOTION for Michael Gottlieb to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12290225. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Attachments: # 1 Exhibit Certificate of Good Standing DC, # 2 Exhibit Certificate of Good Standing NY, # 3 Text of Proposed Order)(Gottlieb, Michael) (Entered: 05/11/2016)
2016-05-13 275 0 ORDER FOR ADMISSION PRO HAC VICE granting 274 Motion for Michael Gottlieb to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge Victor Marrero on 5/13/2016) (cf) (Entered: 05/13/2016)
2016-06-09 276 0 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 6/9/2016 re: We are counsel for Plaintiffs and write on behalf of all parties concerning trial scheduling. ENDORSEMENT: Request GRANTED. The Court has reserved the four-week period commencing 1-9-17 for the trial of this action, subject to the parties providing support for that length of time. (Signed by Judge Victor Marrero on 6/9/2016) (lmb) (Entered: 06/09/2016)
2016-06-10 277 0 NOTICE OF APPEARANCE by Christopher Chad Johnson on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Johnson, Christopher) (Entered: 06/10/2016)
2016-06-10 278 0 NOTICE OF APPEARANCE by Kevin Samuel Reed on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Reed, Kevin) (Entered: 06/10/2016)