Case details

Court: nysd
Docket #: 1:15-cv-09319
Case Name: Public School Teachers' Pension and Retirement Fund of Chicago v. Bank Of America Corporation et al
PACER case #: 450505
Date filed: 2015-11-25
Assigned to: Judge Paul A. Engelmayer
Case Cause: 15:15 Antitrust Litigation
Nature of Suit: 410 Anti-Trust
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Public School Teachers' Pension and Retirement Fund of Chicago
Plaintiff
on behalf of itself and all others similarly situated
Carol V. Gilden
Cohen Milstein Sellers & Toll PLLC (IL) 190 North LaSalle Street Chicago, IL 60603 (312) 357 0370 Fax: (312)-357-0369 Email: cgilden@cohenmilstein.com
ATTORNEY TO BE NOTICED

David Leray
Quinn Emanuel Urquhart & Sullivan (NYC) 51 Madison Avenue New York, NY 10010 212-849-7630 Email: davidleray@quinnemanuel.com
ATTORNEY TO BE NOTICED

Jeffrey Benjamin Dubner
Cohen Milstein Sellers & Toll 1100 New York Ave., Nw, Ste. 500 Washington, DC 20005 (202) 408-4600 Fax: (202) 408-4699 Email: jdubner@cohenmilstein.com
TERMINATED: 06/19/2017

John Douglas Richards
Cohen Milstein Sellers & Toll P.L.L.C. 88 Pine Street 14th, Floor New York, NY 10005 212-838-7797 Fax: 212-838-7745 Email: drichards@cohenmilstein.com
ATTORNEY TO BE NOTICED

Joseph M. Burns
Jacobs, Burns, Orlove & Hernandez 150 N. Michigan Avenue, Suite 1000 Chicago, IL 60603-2002 (312)-327-3431 Fax: (312)-580-7175 Email: jburns@jbosh.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Kit A. Pierson
Cohen Milstein Sellers & Toll PLLC (DC) 1100 New York Avenue, N.W. Suite 500, West Tower Washington, DC 20005 (202) 408-4600 Fax: (202)-408-4699 Email: kpierson@cohenmilstein.com
ATTORNEY TO BE NOTICED

Michael Benjamin Eisenkraft
Cohen Milstein Sellers & Toll P.L.L.C. 88 Pine Street 14th, Floor New York, NY 10005 (212) 838-7797 Fax: (212) 838-7745 Email: meisenkraft@cohenmilstein.com
ATTORNEY TO BE NOTICED

Miles Hampson Plant
Quinn Emanuel Urquhart & Sullivan (NYC) 51 Madison Avenue 22nd Floor New York, NY 10010 212)-849-7570 Email: milesplant@quinnemanuel.com
TERMINATED: 03/02/2017

Robert W. Cobbs
Cohen Milstein Sellers & Toll PLLC (DC) 1100 New York Avenue, N.W. Suite 500, West Tower Washington, DC 20005 (202)-408-4600 Fax: (202)-408-4699 Email: rcobbs@cohenmilstein.com
ATTORNEY TO BE NOTICED

Sascha Nicholas Rand
Quinn Emanuel 51 Madison Avenue, 22nd Floor New York, NY 10010 (212) 849-7000 Fax: (212) 849-7100 Email: sascharand@quinnemanuel.com
ATTORNEY TO BE NOTICED

Sharon Kunjumon Robertson
Cohen Milstein Sellers & Toll P.L.L.C. 88 Pine Street 14th, Floor New York, NY 10005 (212) 838-7797 x758-3042 Fax: (212) 838-7745 Email: srobertson@cohenmilstein.com
ATTORNEY TO BE NOTICED

Steig Olson
Quinn Emanuel 51 Madison Avenue, 22nd Floor New York, NY 10010 (212) 849-7000 Fax: (212) 849-7100 Email: steigolson@quinnemanuel.com
ATTORNEY TO BE NOTICED

Steven Jeffrey Toll
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

William Walter Leathem
Jacobs Burns Orlove & Hernandez 150 N. Michigan Avenue, Suite 1000 Chicago, IL 60601 312-327-3446 Fax: 312-580-7175 Email: wleathem@jbosh.com
ATTORNEY TO BE NOTICED

Daniel Lawrence Brockett
(See above for address)
ATTORNEY TO BE NOTICED

Bank Of America Corporation
Defendant
Adam Selim Hakki
Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212)-848-4924 Fax: (646)-848-4924 Email: ahakki@shearman.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Franklin Schwed
Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 212-848-5445 Fax: 646-848-5445 Email: rschwed@shearman.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bank of America, N.A.
Defendant
Adam Selim Hakki
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Franklin Schwed
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Merrill Lynch, Pierce, Fenner & Smith Incorporated
Defendant
Adam Selim Hakki
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Franklin Schwed
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Barclays PLC
Defendant
Christopher J. Clark
Latham & Watkins LLP (NY) 885 Third Avenue New York, NY 10022 (212) 906-1350 Fax: (212) 751-4864 Email: christopher.clark2@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Ellis Brandt
Latham & Watkins LLP (NY) 885 Third Avenue New York, NY 10022 (212) 906-1278 Fax: (212) 751-4864 Email: james.brandt@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lawrence Edward Buterman
Latham & Watkins LLP (NY) 885 Third Avenue New York, NY 10022 212- 906-1200 Fax: 212-751-4864 Email: lawrence.buterman@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Margaret M. Zwisler
Latham & Watkins LLP (DC) 555 Eleventh Street, Nw, Suite 1000 Washington, DC 20004 (202) 637-1013 Fax: (202) 637-2201 Email: margaret.zwisler@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica Danielle Rostoker
Latham & Watkins LLP 885 Third Avenue New York, NY 10022 (212)-906-4737 Fax: (212)-751-4864 Email: jessica.rostoker@lw.com
ATTORNEY TO BE NOTICED

M. Theodore Takougang
Latham & Watkins LLP (NY) 885 Third Avenue New York, NY 10022 (212)-906-1200 Email: theodore.takougang@lw.com
ATTORNEY TO BE NOTICED

William H Rawson
Latham & Watkins LLP (DC) 555 Eleventh Street, Nw, Suite 1000 Washington, DC 20004 (202)-637-2111 Email: william.h.rawson@lw.com
ATTORNEY TO BE NOTICED

Barclays Bank PLC
Defendant
Christopher J. Clark
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Ellis Brandt
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lawrence Edward Buterman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Margaret M. Zwisler
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica Danielle Rostoker
(See above for address)
ATTORNEY TO BE NOTICED

M. Theodore Takougang
(See above for address)
ATTORNEY TO BE NOTICED

William H Rawson
(See above for address)
ATTORNEY TO BE NOTICED

Barclays Capital Inc.
Defendant
Christopher J. Clark
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Ellis Brandt
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lawrence Edward Buterman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Margaret M. Zwisler
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica Danielle Rostoker
(See above for address)
ATTORNEY TO BE NOTICED

M. Theodore Takougang
(See above for address)
ATTORNEY TO BE NOTICED

William H Rawson
(See above for address)
ATTORNEY TO BE NOTICED

BNP Paribas, S.A.
Defendant
Marshall Howard Fishman
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: mfishman@goodwinlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Lacovara
Freshfields Bruckhaus Deringer LLP 601 Lexington Avenue New York, NY 10022 (212) 277-4000 Fax: (212) 277-4001 Email: michael.lacovara@freshfields.com
TERMINATED: 06/30/2016 LEAD ATTORNEY

Leah Friedman
Friedfields Bruckhaus Deringer US LLP 601 Lexington Avenue New York, NY 10019 212 277 4000 Fax: 212 277 4001 Email: leah.friedman@freshfields.com
ATTORNEY TO BE NOTICED

Sophie-Charlotte Rohnke
Freshfields Bruckhaus Deringer US LLP 601 Lexington Avenue New York, NY 10022 212 230-4679 Email: sophie.rohnke@freshfields.com
ATTORNEY TO BE NOTICED

BNP Paribas Securities Corp.
Defendant
Marshall Howard Fishman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Lacovara
(See above for address)
TERMINATED: 06/30/2016 LEAD ATTORNEY

Leah Friedman
(See above for address)
ATTORNEY TO BE NOTICED

Sophie-Charlotte Rohnke
(See above for address)
ATTORNEY TO BE NOTICED

Citigroup, Inc.
Defendant
Brad Scott Karp
Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 212-373-2384 Fax: 212-373-2384 Email: bkarp@paulweiss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julia Tarver-Mason Wood
Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 212-373-3029 Fax: 212-492-0029 Email: jwood@paulweiss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kenneth Anthony Gallo
Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019 202-223-7356 Fax: 202-223-7456 Email: kgallo@paulweiss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Roberto Gonzalez
Paul, Weiss, Rifkind, Wharton & Garrison, LLP (DC) 2001 K Street, N.W. 5th Floor Washington, DC 20006 (202)-223-7316 Email: rgonzalez@paulweiss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William Clareman
Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 (212) 373-3000 x3248 Fax: (212) 492-0248 Email: wclareman@paulweiss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ravi Sharma
Paul, Weiss, Rifkind, Wharton & Garrison, LLP (DC) 2001 K Street, N.W. 5th Floor Washington, DC 20006 (202)-223-7349 Email: rsharma@paulweiss.com
ATTORNEY TO BE NOTICED

Citibank N.A.
Defendant
Brad Scott Karp
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julia Tarver-Mason Wood
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kenneth Anthony Gallo
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Roberto Gonzalez
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William Clareman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ravi Sharma
(See above for address)
ATTORNEY TO BE NOTICED

Citigroup Global Markets Inc.
Defendant
Brad Scott Karp
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julia Tarver-Mason Wood
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kenneth Anthony Gallo
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Roberto Gonzalez
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William Clareman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ravi Sharma
(See above for address)
ATTORNEY TO BE NOTICED

Citigroup Global Markets Limited
Defendant
Brad Scott Karp
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julia Tarver-Mason Wood
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kenneth Anthony Gallo
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Roberto Gonzalez
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William Clareman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ravi Sharma
(See above for address)
ATTORNEY TO BE NOTICED

Credit Suisse Group AG
Defendant
David George Januszewski
Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 212-701-3000 Fax: 212-269-5420 Email: djanuszewski@cahill.com
ATTORNEY TO BE NOTICED

Elai E. Katz
Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 (212) 701-3000 Fax: (212) 269-5420 Email: ekatz@cahill.com
ATTORNEY TO BE NOTICED

Herbert Scott Washer
Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 (212)-701-3000 Fax: (212)-269-5420 Email: hwasher@cahill.com
ATTORNEY TO BE NOTICED

Jason Michael Hall
Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 (212) 701-3154 Fax: (212) 378-2525 Email: jhall@cahill.com
ATTORNEY TO BE NOTICED

Sheila Chithran Ramesh
Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 212-701-3000 Fax: 212-259-5420 Email: sramesh@cahill.com
ATTORNEY TO BE NOTICED

Credit Suisse AG
Defendant
David George Januszewski
(See above for address)
ATTORNEY TO BE NOTICED

Elai E. Katz
(See above for address)
ATTORNEY TO BE NOTICED

Herbert Scott Washer
(See above for address)
ATTORNEY TO BE NOTICED

Jason Michael Hall
(See above for address)
ATTORNEY TO BE NOTICED

Sheila Chithran Ramesh
(See above for address)
ATTORNEY TO BE NOTICED

Credit Suisse International
Defendant
David George Januszewski
(See above for address)
ATTORNEY TO BE NOTICED

Elai E. Katz
(See above for address)
ATTORNEY TO BE NOTICED

Herbert Scott Washer
(See above for address)
ATTORNEY TO BE NOTICED

Jason Michael Hall
(See above for address)
ATTORNEY TO BE NOTICED

Sheila Chithran Ramesh
(See above for address)
ATTORNEY TO BE NOTICED

Credit Suisse Securities (USA) LLC
Defendant
David George Januszewski
(See above for address)
ATTORNEY TO BE NOTICED

Elai E. Katz
(See above for address)
ATTORNEY TO BE NOTICED

Herbert Scott Washer
(See above for address)
ATTORNEY TO BE NOTICED

Jason Michael Hall
(See above for address)
ATTORNEY TO BE NOTICED

Sheila Chithran Ramesh
(See above for address)
ATTORNEY TO BE NOTICED

Deutsche Bank AG
Defendant
Eric Peter Stephens
Jones Day (NYC) 250 Vesey Street 34th Floor New York, NY 10281 (212)-326-3939 Fax: (212)-755-7306 Email: epstephens@jonesday.com
ATTORNEY TO BE NOTICED

Paula W. Render
Jones Day (CH) 77 West Wacker Drive Chicago, IL 60601 1.312.269.1555 Fax: 1.312.782.8585 Email: prender@jonesday.com
ATTORNEY TO BE NOTICED

Rebekah E Blake
Jones Day (NYC) 250 Vesey Street 34th Floor New York, NY 10281 212-326-3939 Fax: (212) 755-7306 Email: reblake@jonesday.com
ATTORNEY TO BE NOTICED

Tracy V. Schaffer
Jones Day (NYC) 222 East 41st Street New York, NY 10017 (212)-326-3427 Fax: (212)-755-7306 Email: tschaffer@jonesday.com
ATTORNEY TO BE NOTICED

Deutsche Bank Securities Inc.
Defendant
Eric Peter Stephens
(See above for address)
ATTORNEY TO BE NOTICED

Paula W. Render
(See above for address)
ATTORNEY TO BE NOTICED

Rebekah E Blake
(See above for address)
ATTORNEY TO BE NOTICED

Tracy V. Schaffer
(See above for address)
ATTORNEY TO BE NOTICED

The Goldman Sachs Group, Inc.
Defendant
Robert Y. Sperling
Winston & Strawn LLP (IL) 35 West Wacker Drive Chicago, IL 60601 (312) 558-5600 Fax: (312) 558-5700 Email: rsperling@winston.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elizabeth P. Papez
Winston & Strawn LLP 1700 K Street, N.W. Washington, DC 20006 (202)-282-5678 Fax: (202)-282-5100 Email: epapez@winston.com
ATTORNEY TO BE NOTICED

Joseph Laurence Motto
Winston & Strawn LLP 35 W. Wacker Dr. Chicago, IL 60601 (312) 558-3728 Email: jmotto@winston.com
ATTORNEY TO BE NOTICED

Mark Steven Geiger
Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212)-558-7943 Email: geigerm@sullcrom.com
ATTORNEY TO BE NOTICED

Richard C. Pepperman , II
Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-3493 Fax: (212) 558-3588 Email: peppermanr@sullcrom.com
ATTORNEY TO BE NOTICED

Susannah Providence Torpey
Winston & Strawn LLP (NY) 200 Park Avenue New York, NY 10166 212-294-6700 Fax: 212-294-4700 Email: storpey@winston.com
ATTORNEY TO BE NOTICED

Goldman Sachs & Co.
Defendant
Robert Y. Sperling
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elizabeth P. Papez
(See above for address)
ATTORNEY TO BE NOTICED

Joseph Laurence Motto
(See above for address)
ATTORNEY TO BE NOTICED

Mark Steven Geiger
(See above for address)
ATTORNEY TO BE NOTICED

Richard C. Pepperman , II
(See above for address)
ATTORNEY TO BE NOTICED

Susannah Providence Torpey
(See above for address)
ATTORNEY TO BE NOTICED

Goldman Sachs Bank USA
Defendant
Robert Y. Sperling
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elizabeth P. Papez
(See above for address)
ATTORNEY TO BE NOTICED

Joseph Laurence Motto
(See above for address)
ATTORNEY TO BE NOTICED

Mark Steven Geiger
(See above for address)
ATTORNEY TO BE NOTICED

Richard C. Pepperman , II
(See above for address)
ATTORNEY TO BE NOTICED

Susannah Providence Torpey
(See above for address)
ATTORNEY TO BE NOTICED

Goldman Sachs Financial Markets, L.P.
Defendant
Robert Y. Sperling
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elizabeth P. Papez
(See above for address)
ATTORNEY TO BE NOTICED

Joseph Laurence Motto
(See above for address)
ATTORNEY TO BE NOTICED

Mark Steven Geiger
(See above for address)
ATTORNEY TO BE NOTICED

Richard C. Pepperman , II
(See above for address)
ATTORNEY TO BE NOTICED

Susannah Providence Torpey
(See above for address)
ATTORNEY TO BE NOTICED

Goldman Sachs International
Defendant
Robert Y. Sperling
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elizabeth P. Papez
(See above for address)
ATTORNEY TO BE NOTICED

Joseph Laurence Motto
(See above for address)
ATTORNEY TO BE NOTICED

Mark Steven Geiger
(See above for address)
ATTORNEY TO BE NOTICED

Richard C. Pepperman , II
(See above for address)
ATTORNEY TO BE NOTICED

Susannah Providence Torpey
(See above for address)
ATTORNEY TO BE NOTICED

J.P. Morgan Chase & Co.
Defendant
Robert D. Wick
Covington & Burling, L.L.P. (DC) One City Center, 850 10th Street NW Washington, DC 20001 (202) 662-6000 Fax: (202)-662-6291 Email: rwick@cov.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew D. Lazerow
Covington & Burling, L.L.P. (DC) One City Center, 850 10th Street NW Washington, DC 20001 202-662-5081 Email: alazerow@cov.com
ATTORNEY TO BE NOTICED

Carol Szurkowski
Covington & Burling, L.L.P. (DC) One City Center, 850 10th Street NW Washington, DC 20001 (202)-662-5098 Email: cszurkowski@cov.com
ATTORNEY TO BE NOTICED

John S. Playforth
Covington & Burling LLP 1201 Pennsylvania Avenue, Nw Washington, DC 20004 (202)-662-5635 Fax: (202)-662-6291 Email: jplayforth@cov.com
ATTORNEY TO BE NOTICED

Katharine Mitchell-Tombras
Covington & Burling, L.L.P. (DC) One City Center, 850 10th Street NW Washington, DC 20001 (202)-662-5174 Email: kmitchelltombras@cov.com
ATTORNEY TO BE NOTICED

Seth Mohney
Covington & Burling, L.L.P. (DC) One City Center, 850 10th Street NW Washington, DC 20001 (202)-662-5480 Email: smohney@cov.com
TERMINATED: 07/20/2017

J.P. Morgan Chase Bank, N.A.
Defendant
Robert D. Wick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew D. Lazerow
(See above for address)
ATTORNEY TO BE NOTICED

Carol Szurkowski
(See above for address)
ATTORNEY TO BE NOTICED

John S. Playforth
(See above for address)
ATTORNEY TO BE NOTICED

Katharine Mitchell-Tombras
(See above for address)
ATTORNEY TO BE NOTICED

Seth Mohney
(See above for address)
TERMINATED: 07/20/2017

J.P. Morgan Securities LLC
Defendant
Robert D. Wick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew D. Lazerow
(See above for address)
ATTORNEY TO BE NOTICED

Carol Szurkowski
(See above for address)
ATTORNEY TO BE NOTICED

John S. Playforth
(See above for address)
ATTORNEY TO BE NOTICED

Katharine Mitchell-Tombras
(See above for address)
ATTORNEY TO BE NOTICED

Seth Mohney
(See above for address)
TERMINATED: 07/20/2017

J.P. Morgan Securities PLC
Defendant
Robert D. Wick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew D. Lazerow
(See above for address)
ATTORNEY TO BE NOTICED

Carol Szurkowski
(See above for address)
ATTORNEY TO BE NOTICED

John S. Playforth
(See above for address)
ATTORNEY TO BE NOTICED

Katharine Mitchell-Tombras
(See above for address)
ATTORNEY TO BE NOTICED

Seth Mohney
(See above for address)
TERMINATED: 07/20/2017

Royal Bank of Scotland PLC
Defendant
Arthur J. Burke
Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017 (212)-450-4000 Fax: (212)-450-3352 Email: arthur.burke@davispolk.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Irving McClammy
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212) 450-4584 Fax: (212) 450-3584 Email: mcclammy@dpw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kelly Lynn McNamee
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212)-450-4061 Email: kelly.mcnamee@davispolk.com
TERMINATED: 06/09/2016

Rebecca L Martin
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212)-450-4761 Fax: (212)-701-5761 Email: rebecca.martin@davispolk.com
ATTORNEY TO BE NOTICED

The Royal Bank of Scotland Group PLC
Defendant
Arthur J. Burke
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Irving McClammy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kelly Lynn McNamee
(See above for address)
TERMINATED: 06/09/2016

Rebecca L Martin
(See above for address)
ATTORNEY TO BE NOTICED

RBS Securities Inc.
Defendant
Arthur J. Burke
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Irving McClammy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kelly Lynn McNamee
(See above for address)
TERMINATED: 06/09/2016

Rebecca L Martin
(See above for address)
ATTORNEY TO BE NOTICED

UBS AG
Defendant
David Charles Bohan
Katten Muchin Rosenman LLP (Chicago) 525 West Monroe Street Chicago, IL 60661 (312)-902-5200 Fax: (312)-577-4734 Email: david.bohan@kattenlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Allison Michele Wuertz
Katten Muchin Rosenman 575 Madison Avenue New York, NY 10022 (212)-940-6675 Fax: (212)-940-8776 Email: allison.wuertz@hoganlovells.com
ATTORNEY TO BE NOTICED

Kristin Coveney
Katten Muchin Rosenman LLP (Chicago) 525 West Monroe Street Chicago, IL 60661 (312)-902-5308 Email: kristin.coveney@kattenlaw.com
ATTORNEY TO BE NOTICED

UBS Securities LLC
Defendant
David Charles Bohan
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Allison Michele Wuertz
(See above for address)
ATTORNEY TO BE NOTICED

Kristin Coveney
(See above for address)
ATTORNEY TO BE NOTICED

ICAP Capital Markets LLC.
Defendant
Harry T. Robins
Morgan, Lewis & Bockius LLP (New York) 101 Park Avenue New York, NY 10178 (212) 309-6000 x6728 Fax: (212) 309-6001 Email: hrobins@morganlewis.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jon Randall Roellke
Morgan, Lewis & Bockius (DC) 1111 Pennsylvania Ave, NW Washington, DC 20004 (202)-739-5754 Fax: (202)-739-3001 Email: jon.roellke@morganlewis.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stacey Anne Mahoney
Morgan Lewis & Bockius, LLP (NY) 101 Park Avenue New York, NY 10178 212-309-6930 Fax: 212-309-6001 Email: stacey.mahoney@morganlewis.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anthony R. Van Vuren
Morgan, Lewis & Bockius (DC) 1111 Pennsylvania Ave, NW Washington, DC 20004 (202)-739-5843 Fax: (202)-739-3001 Email: anthony.vanvuren@morganlewis.com
ATTORNEY TO BE NOTICED

Tradeweb Markets LLC
Defendant
Michael John Garvey
Simpson Thacher & Bartlett LLP (NY) 425 Lexington Avenue New York, NY 10017 (212)-455-7358 Fax: (212)-455-2502 Email: mgarvey@stblaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Abram Jeremy Ellis
Simpson Thacher & Bartlett LLP(DC) 900 G Street, NW Washington, DC 20001 (202)-220-7795 Fax: (202)-220-7702 Email: aellis@stblaw.com
ATTORNEY TO BE NOTICED

Caitlyn N. Chacon
Simpson Thacher & Bartlett LLP(DC) 900 G Street, NW Washington, DC 20001 (202) 636-5891 Email: caitlyn.chacon@stblaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

David Rochelson
Simpson Thacher & Bartlett LLP (NY) 425 Lexington Avenue New York, NY 10017 (212)-455-3348 Email: david.rochelson@stblaw.com
ATTORNEY TO BE NOTICED

Mayor and City Council of Baltimore
Plaintiff
Mayor and City Council of Baltimore
William Christopher Carmody
Susman Godfrey LLP (NYC) 1301 Avenue of the Americas, 32nd Floor New York, NY 10019 (212)-336-8330 Fax: (212)-336-8340 Email: bcarmody@susmangodfrey.com
LEAD ATTORNEY

Arun Srinivas Subramanian
Susman Godfrey LLP (NYC) 1301 Avenue of the Americas, 32nd Floor New York, NY 10019 (212) 336-8330 Fax: (212) 336-8340 Email: asubramanian@susmangodfrey.com
ATTORNEY TO BE NOTICED

Cory Spencer Buland
Susman Godfrey LLP (NYC) 1301 Avenue of the Americas, 32nd Floor New York, NY 10019 212-336-8330 Fax: 212-336-8340 Email: cbuland@susmangodfrey.com
ATTORNEY TO BE NOTICED

Elisha Brandis Barron
Susman Godfrey LLP (NYC) 1301 Avenue of the Americas, 32nd Floor New York, NY 10019 (212)-336-8330 Fax: (212)-336-8340 Email: ebarron@susmangodfrey.com
ATTORNEY TO BE NOTICED

Seth D. Ard
Susman Godfrey LLP (NYC) 1301 Avenue of the Americas, 32nd Floor New York, NY 10019 (212)-336-8330 Fax: (212)-336-8340 Email: sard@susmangodfrey.com
ATTORNEY TO BE NOTICED

Steven Jeffrey Toll
Cohen Milstein Sellers & Toll PLLC (DC) 1100 New York Avenue, N.W. Suite 500, West Tower Washington, DC 20005 (202) 408-4600 Fax: (202) 408-4699 Email: stoll@cohenmilstein.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Daniel Lawrence Brockett
Quinn Emanuel 51 Madison Avenue, 22nd Floor New York, NY 10010 (212) 849-7000 Fax: (212) 849 7100 Email: danbrockett@quinnemanuel.com
ATTORNEY TO BE NOTICED

HSBC Bank PLC
Defendant
Richard A. Spehr
Mayer Brown LLP (NY) 1221 Avenue of the Americas New York, NY 10020-1001 (212) 506-2500 Fax: (212) 262-1910 Email: rspehr@mayerbrown.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew S. Marovitz
Mayer Brown LLP (Chicago) 71 South Wacker Drive Chicago, IL 60606 (312)-701-7116 Fax: (312)-706-8651 Email: amarovitz@mayerbrown.com
ATTORNEY TO BE NOTICED

Britt Marie Miller
Mayer Brown LLP 71 South Wacker Drive Chicago, IL 60606 (312) 782-0600 Email: courtnotification@mayerbrown.com
ATTORNEY TO BE NOTICED

HSBC Bank USA, N.A.
Defendant
Richard A. Spehr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew S. Marovitz
(See above for address)
ATTORNEY TO BE NOTICED

Britt Marie Miller
(See above for address)
ATTORNEY TO BE NOTICED

HSBC Securities (USA) Inc.
Defendant
Richard A. Spehr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew S. Marovitz
(See above for address)
ATTORNEY TO BE NOTICED

Britt Marie Miller
(See above for address)
ATTORNEY TO BE NOTICED

Morgan Stanley
Defendant
Daniel Slifkin
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 Email: dslifkin@cravath.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael A Paskin
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 Email: mpaskin@cravath.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Morgan Stanley Bank, N.A.
Defendant
Daniel Slifkin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael A Paskin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Morgan Stanley & Co. LLC
Defendant
Daniel Slifkin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael A Paskin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Morgan Stanley Capital Services LLC
Defendant
Daniel Slifkin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael A Paskin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Morgan Stanley Derivative Products Inc.
Defendant
Daniel Slifkin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael A Paskin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Morgan Stanley & Co. International plc
Defendant
Daniel Slifkin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael A Paskin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Morgan Stanley Bank International Limited
Defendant
Daniel Slifkin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael A Paskin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

ICAP SEF (US) LLC
Defendant
Harry T. Robins
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jon Randall Roellke
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stacey Anne Mahoney
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anthony R. Van Vuren
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-11-25 1 0 COMPLAINT against BNP Paribas Securities Corp., BNP Paribas, S.A., Bank Of America Corporation, Bank of America, N.A., Barclays Bank PLC, Barclays Capital Inc., Barclays PLC, Citibank N.A., Citigroup Global Markets Inc., Citigroup Global Markets Limited, Citigroup, Inc., Credit Suisse AG, Credit Suisse Group AG, Credit Suisse International, Credit Suisse Securities (USA) LLC, Deutsche Bank AG, Deutsche Bank Securities Inc., Goldman Sachs & Co., Goldman Sachs Bank USA, Goldman Sachs Financial Markets, L.P., Goldman Sachs International, ICAP Capital Markets LLC., J.P. Morgan Chase & Co., J.P. Morgan Chase Bank, N.A., J.P. Morgan Securities LLC, J.P. Morgan Securities PLC, Merrill Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc., Royal Bank of Scotland PLC, The Goldman Sachs Group, Inc., The Royal Bank of Scotland Group PLC, Tradeweb Markets LLC, UBS AG, UBS Securities LLC. (Filing Fee $ 400.00, Receipt Number 0208-11674478)Document filed by PUBLIC SCHOOL TEACHERS' PENSION AND RETIREMENT FUND OF CHICAGO.(Brockett, Daniel) (Entered: 11/25/2015) 2016-04-19 11:32:26 15dbc2e9135f835af12248926f0d67cfe63613e7
2015-11-25 2 0 CIVIL COVER SHEET filed. (Brockett, Daniel) (Entered: 11/25/2015)
2015-11-25 3 0 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Bank of America Corporation; Bank of America, N.A.; Merrill Lynch, Pierce, Fenner & Smith Incorporated; Barclays PLC; Barclays Bank PLC; Barclays Capital Inc.; BNP Paribas, S.A.; BNP Paribas Securities Corp.; Citigroup, Inc.; Citibank N.A.; Citigroup Global Markets Inc.; Citigroup Global Markets Limited; Credit Suisse Group AG; Credit Suisse AG; Credit Suisse International; Credit Suisse Securities (USA) LLC; Deutsche Bank AG; Deutsche Bank Securities Inc.; The Goldman Sachs Group, Inc.; Goldman Sachs & Co.; Goldman Sachs Bank USA; Goldman Sachs Financial Markets, L.P.; Goldman Sachs International; J.P. Morgan Chase & Co.; J.P. Morgan Chase Bank, N.A.; J.P. Morgan Securities LLC; J.P. Morgan Securities Plc; Royal Bank of Scotland PLC; The Royal Bank of Scotland Group PLC; RBS Securities Inc.; UBS AG; UBS Securities LLC; ICAP Capital Markets LLC; Tradeweb Markets LLC, re: 1 Complaint,,,,. Document filed by PUBLIC SCHOOL TEACHERS' PENSION AND RETIREMENT FUND OF CHICAGO. (Brockett, Daniel) Modified on 11/30/2015 (pc). (Entered: 11/25/2015)
2015-11-25 4 0 MOTION for CAROL V. GILDEN to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11674561. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PUBLIC SCHOOL TEACHERS' PENSION AND RETIREMENT FUND OF CHICAGO.(Gilden, Carol) (Entered: 11/25/2015)
2015-11-25 5 0 NOTICE OF APPEARANCE by Steig Olson on behalf of PUBLIC SCHOOL TEACHERS' PENSION AND RETIREMENT FUND OF CHICAGO. (Olson, Steig) (Entered: 11/25/2015)
2015-11-26 6 0 NOTICE OF APPEARANCE by David Leray on behalf of PUBLIC SCHOOL TEACHERS' PENSION AND RETIREMENT FUND OF CHICAGO. (Leray, David) (Entered: 11/26/2015)
2015-11-30 7 0 NOTICE OF APPEARANCE by Sascha Nicholas Rand on behalf of PUBLIC SCHOOL TEACHERS' PENSION AND RETIREMENT FUND OF CHICAGO. (Rand, Sascha) (Entered: 11/30/2015)
2015-11-30 8 0 NOTICE OF APPEARANCE by Michael Benjamin Eisenkraft on behalf of Public School Teachers' Pension and Retirement Fund of Chicago. (Eisenkraft, Michael) (Entered: 11/30/2015)
2015-11-30 9 0 REQUEST FOR ISSUANCE OF SUMMONS as to Bank of America Corporation; Bank of America, N.A.; Merrill Lynch, Pierce, Fenner & Smith Incorporated; Barclays PLC; Barclays Bank PLC; Barclays Capital Inc.; BNP Paribas, S.A.; BNP Paribas Securities Corp.; Citigroup, Inc.; Citibank N.A.; Citigroup Global Markets Inc.; Citigroup Global Markets Limited; Credit Suisse Group AG; Credit Suisse AG; Credit Suisse International; Credit Suisse Securities (USA) LLC; Deutsche Bank AG; Deutsche Bank Securities Inc.; The Goldman Sachs Group, Inc.; Goldman Sachs & Co.; Goldman Sachs Bank USA; Goldman Sachs Financial Markets, L.P.; Goldman Sachs International; J.P. Morgan Chase & Co.; J.P. Morgan Chase Bank, N.A.; J.P. Morgan Securities LLC; J.P. Morgan Securities Plc; Royal Bank of Scotland PLC; The Royal Bank of Scotland Group PLC; RBS Securities Inc.; UBS AG; UBS Securities LLC; ICAP Capital Markets LLC; Tradeweb Markets LLC, re: 1 Complaint,,,,. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 11/30/2015)
2015-11-30 10 0 ORDER FOR ADMISSION OF CAROL V. GILDEN PRO HAC VICE granting 4 Motion for CAROL V. GILDEN to Appear Pro Hac Vice. The Clerk of the Court is ordered to close this motion (Dkt. No. 4). (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 11/30/2015) (kl) (Entered: 11/30/2015)
2015-12-01 11 0 ELECTRONIC SUMMONS ISSUED as to BNP Paribas Securities Corp., BNP Paribas, S.A., Bank Of America Corporation, Bank of America, N.A., Barclays Bank PLC, Barclays Capital Inc., Barclays PLC, Citibank N.A., Citigroup Global Markets Inc., Citigroup Global Markets Limited, Citigroup, Inc., Credit Suisse AG, Credit Suisse Group AG, Credit Suisse International, Credit Suisse Securities (USA) LLC, Deutsche Bank AG, Deutsche Bank Securities Inc., Goldman Sachs & Co., Goldman Sachs Bank USA, Goldman Sachs Financial Markets, L.P., Goldman Sachs International, ICAP Capital Markets LLC., J.P. Morgan Chase & Co., J.P. Morgan Chase Bank, N.A., J.P. Morgan Securities LLC, J.P. Morgan Securities PLC, Merrill Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc., Royal Bank of Scotland PLC, The Goldman Sachs Group, Inc., The Royal Bank of Scotland Group PLC, Tradeweb Markets LLC, UBS AG, UBS Securities LLC. (moh) (Entered: 12/01/2015)
2015-12-02 12 0 NOTICE OF APPEARANCE by John Douglas Richards on behalf of Public School Teachers' Pension and Retirement Fund of Chicago. (Richards, John) (Entered: 12/02/2015)
2015-12-07 13 0 NOTICE OF APPEARANCE by Miles Hampson Plant on behalf of Public School Teachers' Pension and Retirement Fund of Chicago. (Plant, Miles) (Entered: 12/07/2015)
2015-12-07 14 0 MOTION for William W. Leathem to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11705293. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago.(Leathem, William) (Entered: 12/07/2015)
2015-12-07 15 0 ORDER FOR ADMISSION PRO HAC VICE granting 14 Motion for William W. Leathem to Appear Pro Hac Vice. The Clerk of the Court is directed to close this motion (Dkt. No. 14). (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 12/7/2015) (kl) Modified on 12/8/2015 (kl). (Entered: 12/08/2015)
2015-12-08 16 0 MOTION for Joseph M. Burns to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11711025. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago.(Burns, Joseph) (Entered: 12/08/2015)
2015-12-08 17 0 ORDER FOR ADMISSION PRO HAC VICE granting 16 Motion for Joseph M. Burns to Appear Pro Hac Vice. (Signed by Judge Shira A. Scheindlin on 12/8/2015) (cf) (Entered: 12/09/2015)
2015-12-22 18 0 NOTICE OF APPEARANCE by Stacey Anne Mahoney on behalf of ICAP Capital Markets LLC.. (Mahoney, Stacey) (Entered: 12/22/2015)
2015-12-22 19 0 NOTICE OF APPEARANCE by Harry T. Robins on behalf of ICAP Capital Markets LLC.. (Robins, Harry) (Entered: 12/22/2015)
2015-12-23 20 0 NOTICE OF APPEARANCE by Susannah Providence Torpey on behalf of Goldman Sachs & Co., Goldman Sachs Bank USA, Goldman Sachs Financial Markets, L.P., Goldman Sachs International, The Goldman Sachs Group, Inc.. (Torpey, Susannah) (Entered: 12/23/2015)
2015-12-23 21 0 NOTICE OF APPEARANCE by Richard C. Pepperman, II on behalf of Goldman Sachs & Co., Goldman Sachs Bank USA, Goldman Sachs Financial Markets, L.P., Goldman Sachs International, The Goldman Sachs Group, Inc.. (Pepperman, Richard) (Entered: 12/23/2015)
2015-12-23 22 0 NOTICE OF APPEARANCE by Mark Steven Geiger on behalf of Goldman Sachs & Co., Goldman Sachs Bank USA, Goldman Sachs Financial Markets, L.P., Goldman Sachs International, The Goldman Sachs Group, Inc.. (Geiger, Mark) (Entered: 12/23/2015)
2015-12-28 23 0 ORDER FOR ADMISSION TO PRACTICE PRO HAC VICE: The request of Robert Y. Sperling for admission to practice pro hac vice in the above-captioned action is granted. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 12/28/2015) (kl) (Entered: 12/28/2015)
2015-12-28 24 0 ORDER FOR ADMISSION TO PRACTICE PRO HAC VICE: The request of Elizabeth P. Papez for admission to practice pro hac vice in the above-captioned action is granted. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 12/28/2015) (kl) (Entered: 12/28/2015)
2015-12-28 25 0 NOTICE OF APPEARANCE by Allison Michele Wuertz on behalf of UBS AG, UBS Securities LLC. (Wuertz, Allison) (Entered: 12/28/2015)
2015-12-28 26 0 NOTICE OF APPEARANCE by David Charles Bohan on behalf of UBS AG, UBS Securities LLC. (Bohan, David) (Entered: 12/28/2015)
2015-12-29 27 0 NOTICE OF APPEARANCE by Jeffrey Benjamin Dubner on behalf of Public School Teachers' Pension and Retirement Fund of Chicago. (Dubner, Jeffrey) (Entered: 12/29/2015)
2015-12-29 28 0 AFFIDAVIT OF SERVICE. Bank Of America Corporation served on 12/15/2015, answer due 1/5/2016. Service was accepted by Kathy Peischel, Authorized Agent. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 29 0 AFFIDAVIT OF SERVICE. Barclays Bank PLC served on 12/14/2015, answer due 1/4/2016. Service was accepted by Richard R. Eva, Authorized Agent. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 30 0 AFFIDAVIT OF SERVICE. Barclays Capital Inc. served on 12/14/2015, answer due 1/4/2016. Service was accepted by Richard R. Eva, Authorized Agent. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 31 0 AFFIDAVIT OF SERVICE. BNP Paribas, S.A. served on 12/14/2015, answer due 1/4/2016. Service was accepted by Theresa Flanagan DeLace, Authorized Agent. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 32 0 ORDER FOR ADMISSION TO PRACTICE PRO HAC VICE: The request for Joseph L. Motto for admission to practice pro hac vice in the above-captioned action is granted. (As further set forth in this Order.) (Signed by Judge Shira A. Scheindlin on 12/29/2015) (cf) (Entered: 12/29/2015)
2015-12-29 33 0 AFFIDAVIT OF SERVICE. BNP Paribas Securities Corp. served on 12/14/2015, answer due 1/4/2016. Service was accepted by Theresa Flanagan DeLace, Authorized Agent. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 34 0 AFFIDAVIT OF SERVICE. Citibank N.A. served on 12/15/2015, answer due 1/5/2016. Service was accepted by Russ Abidally, Authorized Agent. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 35 0 AFFIDAVIT OF SERVICE. Citigroup Global Markets Inc. served on 12/15/2015, answer due 1/5/2016. Service was accepted by Russ Abidally, Authorized Agent. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 36 0 AFFIDAVIT OF SERVICE. Citigroup, Inc. served on 12/15/2015, answer due 1/5/2016. Service was accepted by Russ Abidally, Authorized Agent. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 37 0 AFFIDAVIT OF SERVICE. Credit Suisse Securities (USA) LLC served on 12/14/2015, answer due 1/4/2016. Service was accepted by Matt Zuelch, Authorized Agent. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 38 0 AFFIDAVIT OF SERVICE. Deutsche Bank AG served on 12/15/2015, answer due 1/5/2016. Service was accepted by Diana Hui, Paralegal. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 39 0 AFFIDAVIT OF SERVICE. Deutsche Bank Securities Inc. served on 12/15/2015, answer due 1/5/2016. Service was accepted by Diana Hui, Paralegal. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 40 0 AFFIDAVIT OF SERVICE. Goldman Sachs Bank USA served on 12/14/2015, answer due 1/4/2016. Service was accepted by Cecilia Perez, Vice President. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 41 0 AFFIDAVIT OF SERVICE. The Goldman Sachs Group, Inc. served on 12/14/2015, answer due 1/4/2016. Service was accepted by Cecilia Perez, Vice President. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 42 0 AFFIDAVIT OF SERVICE. Goldman Sachs & Co. served on 12/14/2015, answer due 1/4/2016. Service was accepted by Cecilia Perez, Vice President. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 43 0 AFFIDAVIT OF SERVICE. Merrill Lynch, Pierce, Fenner & Smith Incorporated served on 12/15/2015, answer due 1/5/2016. Service was accepted by Kathy Peischel, Authorized Agent. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 44 0 AFFIDAVIT OF SERVICE. RBS Securities Inc. served on 12/14/2015, answer due 1/4/2016. Service was accepted by Matt White, Associate Analyst. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-29 45 0 AFFIDAVIT OF SERVICE. Tradeweb Markets LLC served on 12/14/2015, answer due 1/4/2016. Service was accepted by Danielle Petrilli, Assistant General Counsel. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 12/29/2015)
2015-12-31 46 0 NOTICE OF APPEARANCE by Brad Scott Karp on behalf of Citibank N.A., Citigroup Global Markets Inc., Citigroup Global Markets Limited, Citigroup, Inc.. (Karp, Brad) (Entered: 12/31/2015)
2015-12-31 47 0 NOTICE OF APPEARANCE by Kenneth Anthony Gallo on behalf of Citibank N.A., Citigroup Global Markets Inc., Citigroup Global Markets Limited, Citigroup, Inc.. (Gallo, Kenneth) (Entered: 12/31/2015)
2015-12-31 48 0 NOTICE OF APPEARANCE by Julia Tarver-Mason Wood on behalf of Citibank N.A., Citigroup Global Markets Inc., Citigroup Global Markets Limited, Citigroup, Inc.. (Wood, Julia) (Entered: 12/31/2015)
2015-12-31 49 0 NOTICE OF APPEARANCE by William Clareman on behalf of Citibank N.A., Citigroup Global Markets Inc., Citigroup Global Markets Limited, Citigroup, Inc.. (Clareman, William) (Entered: 12/31/2015)
2016-01-04 50 0 NOTICE OF APPEARANCE by Arthur J. Burke on behalf of RBS Securities Inc., Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC. (Burke, Arthur) (Entered: 01/04/2016)
2016-01-04 51 0 NOTICE OF APPEARANCE by James Irving McClammy on behalf of RBS Securities Inc., Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC. (McClammy, James) (Entered: 01/04/2016)
2016-01-04 52 0 NOTICE OF APPEARANCE by Kelly Lynn McNamee on behalf of RBS Securities Inc., Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC. (McNamee, Kelly) (Entered: 01/04/2016)
2016-01-04 53 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Royal Bank of Scotland Group PLC for RBS Securities Inc., Royal Bank of Scotland PLC. Document filed by RBS Securities Inc., Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC.(Burke, Arthur) (Entered: 01/04/2016)
2016-01-04 54 0 STIPULATION REGARDING SERVICE AND SETTING TIME FOR DEFENDANTS TO ANSWER, MOVE, OR OTHERWISE RESPOND TO THE COMPLAINT: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED: 1. The undersigned counsel for Defendants agree to accept service of process in the above-captioned lawsuit on behalf of their respective clients, expressly reserving the right to contest whether any party in the complaint is properly named, and without waiver of any defenses, including those related to personal jurisdiction and venue. 2. Defendants' deadlines to answer, move or otherwise respond to the Complaint in this action are hereby vacated. 3. No later than February 19, 2016, Defendants will serve upon Plaintiff any premotion letter(s) concerning their contemplated motion(s) to dismiss, in accordance with the Court's Individual Rule and Procedure IV.B, and in hopes of narrowing or eliminating the issues to be decided on a motion to dismiss. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 1/4/2016) (kl) (Entered: 01/04/2016)
2016-01-04 55 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ICAP Broking Holdings North America LLC for ICAP Capital Markets LLC.. Document filed by ICAP Capital Markets LLC..(Mahoney, Stacey) (Entered: 01/04/2016)
2016-01-04 56 0 NOTICE OF APPEARANCE by Michael John Garvey on behalf of Tradeweb Markets LLC. (Garvey, Michael) (Entered: 01/04/2016)
2016-01-04 57 0 NOTICE OF APPEARANCE by Abram Jeremy Ellis on behalf of Tradeweb Markets LLC. (Ellis, Abram) (Entered: 01/04/2016)
2016-01-04 58 0 NOTICE OF APPEARANCE by David Rochelson on behalf of Tradeweb Markets LLC. (Rochelson, David) (Entered: 01/04/2016)
2016-01-04 59 0 ORDER: The motion of Andrew D. Lazerow for admission to practice Pro Hac Vice in the above captioned action is GRANTED. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 1/4/2016) (kl) (Entered: 01/04/2016)
2016-01-04 60 0 ORDER: The motion of Seth A. Mohney for admission to practice Pro Hac Vice in the above captioned action is GRANTED. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 1/4/2016) (kl) (Entered: 01/04/2016)
2016-01-04 61 0 ORDER: The motion of Carol A. Szurkowski for admission to practice Pro Hac Vice in the above captioned action is GRANTED. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 1/4/2016) (kl) (Entered: 01/04/2016)
2016-01-04 62 0 ORDER: The motion of John S. Playforth for admission to practice Pro Hac Vice in the above captioned action is GRANTED. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 1/4/2016) (kl) (Entered: 01/04/2016)
2016-01-04 63 0 ORDER: The motion of Robert D. Wick for admission to practice Pro Hac Vice in the above captioned action is GRANTED. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 1/4/2016) (kl) (Entered: 01/04/2016)
2016-01-04 64 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Thomson PME, LLC, Other Affiliate Thomson Reuters Corporation for Tradeweb Markets LLC. Document filed by Tradeweb Markets LLC.(Garvey, Michael) (Entered: 01/04/2016)
2016-01-04 65 0 NOTICE OF APPEARANCE by Jason Michael Hall on behalf of Credit Suisse AG, Credit Suisse Group AG, Credit Suisse International, Credit Suisse Securities (USA) LLC. (Hall, Jason) (Entered: 01/04/2016)
2016-01-04 66 0 NOTICE OF APPEARANCE by Sheila Chithran Ramesh on behalf of Credit Suisse AG, Credit Suisse Group AG, Credit Suisse International, Credit Suisse Securities (USA) LLC. (Ramesh, Sheila) (Entered: 01/04/2016)
2016-01-04 67 0 NOTICE OF APPEARANCE by David George Januszewski on behalf of Credit Suisse AG, Credit Suisse Group AG, Credit Suisse International, Credit Suisse Securities (USA) LLC. (Januszewski, David) (Entered: 01/04/2016)
2016-01-04 68 0 NOTICE OF APPEARANCE by Elai E. Katz on behalf of Credit Suisse AG, Credit Suisse Group AG, Credit Suisse International, Credit Suisse Securities (USA) LLC. (Katz, Elai) (Entered: 01/04/2016)
2016-01-04 69 0 NOTICE OF APPEARANCE by Herbert Scott Washer on behalf of Credit Suisse AG, Credit Suisse Group AG, Credit Suisse International, Credit Suisse Securities (USA) LLC. (Washer, Herbert) (Entered: 01/04/2016)
2016-01-04 70 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Credit Suisse Group AG for Credit Suisse AG, Credit Suisse International, Credit Suisse Securities (USA) LLC. Document filed by Credit Suisse AG, Credit Suisse International, Credit Suisse Securities (USA) LLC.(Washer, Herbert) (Entered: 01/04/2016)
2016-01-04 71 0 NOTICE OF APPEARANCE by Robert Y. Sperling on behalf of Goldman Sachs & Co., Goldman Sachs Bank USA, Goldman Sachs Financial Markets, L.P., Goldman Sachs International, The Goldman Sachs Group, Inc.. (Sperling, Robert) (Entered: 01/04/2016)
2016-01-04 72 0 NOTICE OF APPEARANCE by Elizabeth P. Papez on behalf of Goldman Sachs & Co., Goldman Sachs Bank USA, Goldman Sachs Financial Markets, L.P., Goldman Sachs International, The Goldman Sachs Group, Inc.. (Papez, Elizabeth) (Entered: 01/04/2016)
2016-01-05 73 0 NOTICE OF APPEARANCE by Joseph Laurence Motto on behalf of Goldman Sachs & Co., Goldman Sachs Bank USA, Goldman Sachs Financial Markets, L.P., Goldman Sachs International, The Goldman Sachs Group, Inc.. (Motto, Joseph) (Entered: 01/05/2016)
2016-01-05 74 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Goldman Sachs Group, Inc..(Pepperman, Richard) (Entered: 01/05/2016) 2017-05-08 13:54:11 5a20beb19916113d208fc2b2cfa196cfb572dbd0
2016-01-05 75 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Goldman Sachs Group, Inc. for Goldman Sachs & Co., Goldman Sachs Bank USA, Goldman Sachs Financial Markets, L.P., Goldman Sachs International. Document filed by Goldman Sachs & Co., Goldman Sachs Bank USA, Goldman Sachs Financial Markets, L.P., Goldman Sachs International.(Pepperman, Richard) (Entered: 01/05/2016) 2017-05-08 14:36:55 64a427c35de4de0c80112338d98e535619861a34
2016-01-05 76 0 NOTICE OF APPEARANCE by Adam Selim Hakki on behalf of Bank Of America Corporation, Bank of America, N.A., Merrill Lynch, Pierce, Fenner & Smith Incorporated. (Hakki, Adam) (Entered: 01/05/2016)
2016-01-05 77 0 NOTICE OF APPEARANCE by Richard Franklin Schwed on behalf of Bank Of America Corporation, Bank of America, N.A., Merrill Lynch, Pierce, Fenner & Smith Incorporated. (Schwed, Richard) (Entered: 01/05/2016)
2016-01-05 78 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bank Of America Corporation.(Hakki, Adam) (Entered: 01/05/2016)
2016-01-05 79 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank of America Corporation for Bank of America, N.A.. Document filed by Bank of America, N.A..(Hakki, Adam) (Entered: 01/05/2016)
2016-01-05 80 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank of America Corporation, Other Affiliate BAC North America Holding Company, Other Affiliate NB Holdings Corporation for Merrill Lynch, Pierce, Fenner & Smith Incorporated. Document filed by Merrill Lynch, Pierce, Fenner & Smith Incorporated.(Hakki, Adam) (Entered: 01/05/2016)
2016-01-05 81 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Citigroup Markets Holdings Inc., Corporate Parent Citigroup, Corporate Parent Citigroup Financial Products Inc for Citigroup Global Markets Inc.; Corporate Parent Citicorp, Corporate Parent Citigroup for Citibank N.A.; Corporate Parent Citigroup Global Markets Europe Limited, Corporate Parent Citigroup Global Markets Holdings Inc, Corporate Parent Citigroup, Corporate Parent Citigroup Financial Products Inc for Citigroup Global Markets Limited. Document filed by Citibank N.A., Citigroup Global Markets Inc., Citigroup Global Markets Limited, Citigroup, Inc..(Gallo, Kenneth) (Entered: 01/05/2016)
2016-01-06 82 0 ORDER FOR ADMISSION PRO HAC VICE: The motion of Paula W. Render for admission to practice Pro Hac Vice in the above captioned action is granted. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 1/6/2016) (kl) (Entered: 01/06/2016)
2016-01-07 83 0 NOTICE OF APPEARANCE by Robert D. Wick on behalf of J.P. Morgan Chase & Co., J.P. Morgan Chase Bank, N.A., J.P. Morgan Securities LLC, J.P. Morgan Securities PLC. (Wick, Robert) (Entered: 01/07/2016)
2016-01-07 84 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JP Morgan Chase & Co. for J.P. Morgan Chase Bank, N.A., J.P. Morgan Securities LLC, J.P. Morgan Securities PLC. Document filed by J.P. Morgan Chase & Co., J.P. Morgan Chase Bank, N.A., J.P. Morgan Securities LLC, J.P. Morgan Securities PLC.(Wick, Robert) (Entered: 01/07/2016)
2016-01-07 85 0 NOTICE OF APPEARANCE by Andrew D. Lazerow on behalf of J.P. Morgan Chase & Co., J.P. Morgan Chase Bank, N.A., J.P. Morgan Securities LLC, J.P. Morgan Securities PLC. (Lazerow, Andrew) (Entered: 01/07/2016)
2016-01-07 86 0 NOTICE OF APPEARANCE by John S. Playforth on behalf of J.P. Morgan Chase & Co., J.P. Morgan Chase Bank, N.A., J.P. Morgan Securities LLC, J.P. Morgan Securities PLC. (Playforth, John) (Entered: 01/07/2016)
2016-01-07 87 0 NOTICE OF APPEARANCE by Seth Mohney on behalf of J.P. Morgan Chase & Co., J.P. Morgan Chase Bank, N.A., J.P. Morgan Securities LLC, J.P. Morgan Securities PLC. (Mohney, Seth) (Entered: 01/07/2016)
2016-01-07 88 0 NOTICE OF APPEARANCE by Carol Szurkowski on behalf of J.P. Morgan Chase & Co., J.P. Morgan Chase Bank, N.A., J.P. Morgan Securities LLC, J.P. Morgan Securities PLC. (Szurkowski, Carol) (Entered: 01/07/2016)
2016-01-07 89 0 NOTICE OF APPEARANCE by Eric Peter Stephens on behalf of Deutsche Bank AG, Deutsche Bank Securities Inc.. (Stephens, Eric) (Entered: 01/07/2016)
2016-01-07 90 0 NOTICE OF APPEARANCE by Tracy V. Schaffer on behalf of Deutsche Bank AG, Deutsche Bank Securities Inc.. (Schaffer, Tracy) (Entered: 01/07/2016)
2016-01-07 91 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Deutsche Bank U.S. Financial Markets Holding Corp. for Deutsche Bank Securities Inc.. Document filed by Deutsche Bank AG, Deutsche Bank Securities Inc..(Stephens, Eric) (Entered: 01/07/2016)
2016-01-07 92 0 NOTICE OF APPEARANCE by Paula W. Render on behalf of Deutsche Bank AG, Deutsche Bank Securities Inc.. (Render, Paula) (Entered: 01/07/2016)
2016-01-07 93 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate UBS Group AG for UBS AG. Document filed by UBS AG.(Bohan, David) (Entered: 01/07/2016)
2016-01-07 94 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UBS AG, Corporate Parent UBS Americas Inc. for UBS Securities LLC. Document filed by UBS Securities LLC.(Bohan, David) (Entered: 01/07/2016)
2016-01-07 95 0 ORDER FOR ADMISSION PRO HAC VICE: The motion of Ravi R. Sharma for admission to practice Pro Hac Vice in the above-captioned case is GRANTED. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 1/7/2016) (kl) (Entered: 01/07/2016)
2016-01-07 96 0 NOTICE OF APPEARANCE by James Ellis Brandt on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. (Brandt, James) (Entered: 01/07/2016)
2016-01-07 97 0 NOTICE OF APPEARANCE by Christopher J. Clark on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. (Clark, Christopher) (Entered: 01/07/2016)
2016-01-07 98 0 NOTICE OF APPEARANCE by Lawrence Edward Buterman on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. (Buterman, Lawrence) (Entered: 01/07/2016)
2016-01-07 99 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Barclays PLC for Barclays Bank PLC, Barclays Capital Inc.. Document filed by Barclays Bank PLC, Barclays Capital Inc., Barclays PLC.(Buterman, Lawrence) (Entered: 01/07/2016)
2016-01-11 100 0 NOTICE OF APPEARANCE by Rebekah E Blake on behalf of Deutsche Bank AG, Deutsche Bank Securities Inc.. (Blake, Rebekah) (Entered: 01/11/2016)
2016-01-11 101 0 ORDER FOR ADMISSION PRO HAC VICE: that Jon R. Roellke and Anthony R. Van Vuren are admitted to practice pro hac vice for all purposes as counsel for Defendant ICAP Capital Markets LLC in the above-captioned action in the United States District Court for the Southern District of New York. (Signed by Judge Shira A. Scheindlin on 1/11/2016) (tn) (Entered: 01/11/2016)
2016-01-11 102 0 ORDER FOR ADMISSION PRO HAC VICE: The motion of Margaret M. Zwisler for admission to practice Pro Hac Vice in the above-captioned action is GRANTED. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 1/11/2016) (kl) (Entered: 01/11/2016)
2016-01-11 103 0 ORDER FOR ADMISSION PRO HAC VICE: The motion of M. Theodore Takougang for admission to practice Pro Hac Vice in the above-captioned action is GRANTED. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 1/11/2016) (kl) (Entered: 01/11/2016)
2016-01-11 104 0 ORDER FOR ADMISSION PRO HAC VICE: The motion of William H. Rawson for admission to practice Pro Hac Vice in the above-captioned action is GRANTED. (As further set forth in this Order.) (Signed by Judge Shira A. Scheindlin on 1/11/2016) (spo) (Entered: 01/12/2016)
2016-01-12 105 0 NOTICE OF APPEARANCE by Ravi Sharma on behalf of Citibank N.A., Citigroup Global Markets Inc., Citigroup Global Markets Limited, Citigroup, Inc.. (Sharma, Ravi) (Entered: 01/12/2016)
2016-01-13 106 0 ORDER FOR ADMISSION TO PRACTICE PRO HAC VICE: The request of William R. Sears for admission to practice pro hac vice in the above-captioned action is granted. (As further set forth in this Order.) (Signed by Judge Shira A. Scheindlin on 1/13/2016) (spo) (Entered: 01/14/2016)
2016-01-13 107 0 ORDER FOR ADMISSION TO PRACTICE PRO HAC VICE: The request of Jeremy Andersen for admission to practice pro hac vice in the above-captioned action is granted. (As further set forth in this Order.) (Signed by Judge Shira A. Scheindlin on 1/13/2016) (spo) (Entered: 01/14/2016)
2016-01-13 108 0 ORDER FOR ADMISSION PRO HAC VICE: The motion of Kristin L. Coveney for admission to practice Pro Hae Vice in the above-captioned action is GRANTED. (As further set forth in this Order.) (Signed by Judge Shira A. Scheindlin on 1/13/2016) (spo) (Entered: 01/14/2016)
2016-01-13 109 0 ORDER: The motion of Katharine Mitchell-Tombras for admission to practice Pro Hac Vice in the above captioned action is GRANTED. (As further set forth in this Order) (Signed by Judge Shira A. Scheindlin on 1/13/2016) (kl) (Entered: 01/14/2016)
2016-01-22 110 0 NOTICE OF APPEARANCE by Kristin Coveney on behalf of UBS AG, UBS Securities LLC. (Coveney, Kristin) (Entered: 01/22/2016)
2016-01-26 111 0 NOTICE OF APPEARANCE by Katharine Mitchell-Tombras on behalf of J.P. Morgan Chase & Co., J.P. Morgan Chase Bank, N.A., J.P. Morgan Securities LLC, J.P. Morgan Securities PLC. (Mitchell-Tombras, Katharine) (Entered: 01/26/2016)
2016-02-04 112 0 NOTICE OF APPEARANCE by Marshall Howard Fishman on behalf of BNP Paribas Securities Corp., BNP Paribas, S.A.. (Fishman, Marshall) (Entered: 02/04/2016)
2016-02-04 113 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BNP Paribas, S.A..(Fishman, Marshall) (Entered: 02/04/2016)
2016-02-04 114 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent BNP Paribas, S.A. for BNP Paribas Securities Corp.. Document filed by BNP Paribas Securities Corp..(Fishman, Marshall) (Entered: 02/04/2016)
2016-02-04 115 0 NOTICE OF APPEARANCE by Michael Lacovara on behalf of BNP Paribas Securities Corp., BNP Paribas, S.A.. (Lacovara, Michael) (Entered: 02/04/2016)
2016-02-04 116 0 NOTICE OF APPEARANCE by Leah Friedman on behalf of BNP Paribas Securities Corp., BNP Paribas, S.A.. (Friedman, Leah) (Entered: 02/04/2016)
2016-02-17 117 0 NOTICE OF APPEARANCE by Margaret M. Zwisler on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. (Zwisler, Margaret) (Entered: 02/17/2016)
2016-02-17 118 0 NOTICE OF APPEARANCE by William H Rawson on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. (Rawson, William) (Entered: 02/17/2016)
2016-02-17 119 0 NOTICE OF APPEARANCE by M. Theodore Takougang on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. (Takougang, M.) (Entered: 02/17/2016)
2016-02-19 120 0 NOTICE OF APPEARANCE by Sharon Kunjumon Robertson on behalf of Public School Teachers' Pension and Retirement Fund of Chicago. (Robertson, Sharon) (Entered: 02/19/2016)
2016-02-25 121 0 AMENDED COMPLAINT amending 1 Complaint,,,, against BNP Paribas Securities Corp., BNP Paribas, S.A., Bank Of America Corporation, Bank of America, N.A., Barclays Bank PLC, Barclays Capital Inc., Barclays PLC, Citibank N.A., Citigroup Global Markets Inc., Citigroup Global Markets Limited, Citigroup, Inc., Credit Suisse AG, Credit Suisse Group AG, Credit Suisse International, Credit Suisse Securities (USA) LLC, Deutsche Bank AG, Deutsche Bank Securities Inc., Goldman Sachs & Co., Goldman Sachs Bank USA, Goldman Sachs Financial Markets, L.P., Goldman Sachs International, ICAP Capital Markets LLC., J.P. Morgan Chase & Co., J.P. Morgan Chase Bank, N.A., J.P. Morgan Securities LLC, J.P. Morgan Securities PLC, Merrill Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc., Royal Bank of Scotland PLC, The Goldman Sachs Group, Inc., The Royal Bank of Scotland Group PLC, Tradeweb Markets LLC, UBS AG, UBS Securities LLC, HSBC Bank PLC, HSBC Bank USA, N.A., HSBC Securities (USA) Inc., Morgan Stanley, Morgan Stanley Bank, N.A., Morgan Stanley & Co. LLC, Morgan Stanley Capital Services LLC, Morgan Stanley Derivative Products Inc., Morgan Stanley & Co. International plc, Morgan Stanley Bank International Limited with JURY DEMAND.Document filed by Public School Teachers' Pension and Retirement Fund of Chicago, Mayor and City Council of Baltimore. Related document: 1 Complaint,,,, filed by Public School Teachers' Pension and Retirement Fund of Chicago.(Brockett, Daniel) (Entered: 02/25/2016)
2016-02-25 122 0 REQUEST FOR ISSUANCE OF SUMMONS as to HSBC Bank PLC; HSBC Bank USA, N.A.; HSBC Securities (USA) Inc.; Morgan Stanley; Morgan Stanley Bank, N.A.; Morgan Stanley & Co. LLC; Morgan Stanley Capital Services LLC; Morgan Stanley Derivative Products Inc.; Morgan Stanley & Co. International plc; Morgan Stanley Bank International Limited, re: 121 Amended Complaint,,,,,,. Document filed by Mayor and City Council of Baltimore, Public School Teachers' Pension and Retirement Fund of Chicago. (Brockett, Daniel) (Entered: 02/25/2016)
2016-02-25 123 0 LETTER addressed to Judge Shira A. Scheindlin from Daniel L. Brockett dated February 25, 2016 re: Election to Amend and Status Update. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago.(Brockett, Daniel) (Entered: 02/25/2016)
2016-02-26 124 0 NOTICE OF APPEARANCE by Seth D. Ard on behalf of Mayor and City Council of Baltimore. (Ard, Seth) (Entered: 02/26/2016)
2016-02-26 125 0 NOTICE OF APPEARANCE by William Christopher Carmody on behalf of Mayor and City Council of Baltimore. (Carmody, William) (Entered: 02/26/2016)
2016-02-26 126 0 ELECTRONIC SUMMONS ISSUED as to HSBC Bank PLC, HSBC Bank USA, N.A., HSBC Securities (USA) Inc., Morgan Stanley, Morgan Stanley & Co. International plc, Morgan Stanley & Co. LLC, Morgan Stanley Bank International Limited, Morgan Stanley Bank, N.A., Morgan Stanley Capital Services LLC, Morgan Stanley Derivative Products Inc.. (pc) (Entered: 02/26/2016)
2016-02-26 127 0 NOTICE OF APPEARANCE by Arun Srinivas Subramanian on behalf of Mayor and City Council of Baltimore. (Subramanian, Arun) (Entered: 02/26/2016)
2016-02-26 128 0 NOTICE OF APPEARANCE by Cory Spencer Buland on behalf of Mayor and City Council of Baltimore. (Buland, Cory) (Entered: 02/26/2016)
2016-02-26 129 0 NOTICE OF APPEARANCE by Elisha Brandis Barron on behalf of Mayor and City Council of Baltimore. (Barron, Elisha) (Entered: 02/26/2016)
2016-02-26 130 0 LETTER addressed to Judge Shira A. Scheindlin from Daniel L. Brockett dated February 26, 2016 re: Commencement of JPML Proceeding. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: # 1 Exhibit A)(Brockett, Daniel) (Entered: 02/26/2016)
2016-03-08 131 0 NOTICE OF APPEARANCE by Daniel Slifkin on behalf of Morgan Stanley, Morgan Stanley & Co. International plc, Morgan Stanley & Co. LLC, Morgan Stanley Bank International Limited, Morgan Stanley Bank, N.A., Morgan Stanley Capital Services LLC, Morgan Stanley Derivative Products Inc.. (Slifkin, Daniel) (Entered: 03/08/2016)
2016-03-08 132 0 NOTICE OF APPEARANCE by Michael A Paskin on behalf of Morgan Stanley, Morgan Stanley & Co. International plc, Morgan Stanley & Co. LLC, Morgan Stanley Bank International Limited, Morgan Stanley Bank, N.A., Morgan Stanley Capital Services LLC, Morgan Stanley Derivative Products Inc.. (Paskin, Michael) (Entered: 03/08/2016)
2016-03-14 133 0 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Morgan Stanley for Morgan Stanley Bank International Limited; Corporate Parent Morgan Stanley for Morgan Stanley Derivative Products Inc.; Corporate Parent Morgan Stanley for Morgan Stanley & Co. LLC; Other Affiliate Mitsubishi UFJ Financial Group, Inc. 7-1 Marunouchi 2-chrome for Morgan Stanley; Corporate Parent Morgan Stanley for Morgan Stanley & Co. International plc; Corporate Parent Morgan Stanley for Morgan Stanley Bank, N.A.; Corporate Parent Morgan Stanley for Morgan Stanley Capital Services LLC. Document filed by Morgan Stanley, Morgan Stanley & Co. International plc, Morgan Stanley & Co. LLC, Morgan Stanley Bank International Limited, Morgan Stanley Bank, N.A., Morgan Stanley Capital Services LLC, Morgan Stanley Derivative Products Inc..(Slifkin, Daniel) Modified on 3/23/2016 (ldi). (Entered: 03/14/2016)
2016-03-21 134 0 NOTICE OF APPEARANCE by Richard A. Spehr on behalf of HSBC Bank PLC, HSBC Bank USA, N.A., HSBC Securities (USA) Inc.. (Spehr, Richard) (Entered: 03/21/2016)
2016-03-22 135 0 STIPULATION REGARDING SERVICE, TIME FOR DEFENDANTS TO ANSWER, MOVE, OR OTHERWISE RESPOND TO THE AMENDED CLASS ACTION COMPLAINT, AND DISCOVERY: The undersigned counsel accept service of the Amended Complaint in the above-captioned lawsuit on behalf of their respective clients, expressly reserving the right to contest whether any party in the Amended Complaint is properly named, and without waiver of any defenses, including those related to personal jurisdiction and venue. Defendants' time to answer, move or otherwise respond to the Amended Complaint is hereby suspended and all discovery is stayed until such time as the United States District Court for the Southern District of New York or any other court to which the case is assigned enters an order coordinating or consolidating the Pending Actions, provided that upon resolution of proceedings concerning coordination or consolidation, the parties shall confer in good faith regarding a proposed schedule for filing and responding to any consolidated complaint. The parties reserve all rights with respect to the timing of discovery after the agreed stay reflected in this paragraph has expired. If discovery or Defendants' time to answer, move, or otherwise respond to a complaint in any substantially similar action is not similarly suspended pending the coordination or consolidation proceedings, the parties shall meet and confer in good faith concerning the schedule in this action, with each side preserving all rights to apply to this Court or any other Court of competent jurisdiction for appropriate relief. (Signed by Judge Shira A. Scheindlin on 3/22/2016) (tn) (Entered: 03/23/2016)
2016-03-23 136 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Morgan Stanley Investments (UK), Corporate Parent Morgan Stanley UK Group, Corporate Parent Morgan Stanley International Limited, Corporate Parent Morgan Stanley International Holdings Inc. for Morgan Stanley & Co. International plc, Morgan Stanley Bank International Limited; Corporate Parent Morgan Stanley Capital Management, LLC, Corporate Parent Morgan Stanley Domestic Holdings, Inc. for Morgan Stanley & Co. LLC, Morgan Stanley Bank, N.A., Morgan Stanley Capital Services LLC. Document filed by Morgan Stanley, Morgan Stanley & Co. International plc, Morgan Stanley & Co. LLC, Morgan Stanley Bank International Limited, Morgan Stanley Bank, N.A., Morgan Stanley Capital Services LLC, Morgan Stanley Derivative Products Inc..(Slifkin, Daniel) (Entered: 03/23/2016)
2016-03-24 137 0 MOTION for Britt M. Miller to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12105673. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by HSBC Bank PLC, HSBC Bank USA, N.A., HSBC Securities (USA) Inc.. (Attachments: # 1 Affidavit Declaration in Support, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Miller, Britt) (Entered: 03/24/2016)
2016-03-24 138 0 MOTION for Andrew S. Marovitz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12105769. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by HSBC Bank PLC, HSBC Bank USA, N.A., HSBC Securities (USA) Inc.. (Attachments: # 1 Affidavit Declaration in Support, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Marovitz, Andrew) (Entered: 03/24/2016)
2016-03-25 139 0 ORDER FOR ADMISSION TO PRACTICE PRO HAC VICE granting 138 Motion for Andrew S. Marovitz to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge Shira A. Scheindlin on 3/25/2016) (cf) (Entered: 03/25/2016)
2016-03-25 140 0 ORDER FOR ADMISSION TO PRACTICE PRO HAC VICE granting 137 Motion for Britt M. Miller to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge Shira A. Scheindlin on 3/25/2016) (cf) (Entered: 03/25/2016)
2016-03-29 141 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent HSBC Holdings plc for HSBC Bank PLC; Corporate Parent HSBC Markets (USA) Inc., Other Affiliate HSBC Holdings plc., Other Affiliate HSBC North America Holdings Inc. for HSBC Securities (USA) Inc.; Corporate Parent HSBC USA, Inc., Other Affiliate HSBC Holdings plc., Other Affiliate HSBC North America Holdings Inc. for HSBC Bank USA, N.A.. Document filed by HSBC Bank PLC, HSBC Bank USA, N.A., HSBC Securities (USA) Inc..(Miller, Britt) (Entered: 03/29/2016)
2016-04-01 142 0 ORDER: By May 1, 2016, and every 30 days thereafter until such coordination or consolidation is ordered, or until the MDL panel otherwise rules, the Court hereby directs counsel to file on ECF a short joint letter updating the Court as to the status of the case. The parties are, of course, at liberty to file a letter informing the Court of any significant developments as they arise. (As further set forth in this Order.) (Signed by Judge Paul A. Engelmayer on 4/1/2016) (spo) (Entered: 04/01/2016)
2016-04-05 143 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Steven J. Toll to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12149382. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Mayor and City Council of Baltimore, Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: # 1 Order for Admission Pro Hac Vice, # 2 Certificates of Good Standing)(Toll, Steven) Modified on 4/5/2016 (bcu). (Entered: 04/05/2016)
2016-04-14 144 0 MOTION for Steven J. Toll to Appear Pro Hac Vice CORRECTED. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: # 1 Text of Proposed Order Order for Admission, # 2 Exhibit Certificates of Good Standing)(Toll, Steven) (Entered: 04/14/2016)
2016-04-19 145 0 ORDER FOR ADMISSION PRO HAC VICE granting 144 Motion for Steven J. Toll to Appear Pro Hac Vice. (As further set forth in this Order) (Signed by Judge Paul A. Engelmayer on 4/19/2016) (kl) (Entered: 04/19/2016)
2016-04-22 146 0 ORDER: Today, the Court accepted case 16 Civ. 2858 (the "Tera Action") as related to case 15 Civ. 9319 (the "CTPF Action"). By stipulation of the parties in the earlier-filed CTPF Action, defendants' time to answer, move, or otherwise respond to the Amended Complaint in that case has been suspended, and all discovery stayed, until the court to which that case is assigned enters an order coordinating or consolidating this case with one filed in the Northern District of Illinois, which is said to contain substantially similar allegations. Dkt. 135. In order to coordinate the two actions presently before this Court, and achieve the efficiencies of having accepted the Tera Action as related, the Court hereby, sua sponte, suspends the Tera Action defendants' time to answer, move, or otherwise respond to the Complaint, and stays all discovery in that case, on the same terms as apply to the CTPF Action. See id.; Dkt. 15 Civ. 9319, Dkt. 142. By April 29, 2016, the Court further directs plaintiff's counsel in the Tera Action, after consultation with counsel for the CTPF parties, to inform the MDL Panel that the Tera Action has been accepted as related to the CTPF Action, and any other facts which counsel deems appropriate, which may bear on the Panel's consideration of the application pending in MDL No. 2704 (J.P.M.L. filed Feb. 26, 2016). (Signed by Judge Paul A. Engelmayer on 4/22/2016) (tn) (Entered: 04/22/2016)
2016-04-29 147 0 LETTER addressed to Judge Paul A. Engelmayer from Daniel L. Brockett dated April 29, 2016 re: Status Update. Document filed by Mayor and City Council of Baltimore, Public School Teachers' Pension and Retirement Fund of Chicago.(Brockett, Daniel) (Entered: 04/29/2016)
2016-05-04 148 0 MEMO ENDORSEMENT on re: 147 Letter, filed by Mayor and City Council of Baltimore, Public School Teachers' Pension and Retirement Fund of Chicago. ENDORSEMENT: The Court appreciates the notification. (Signed by Judge Paul A. Engelmayer on 5/4/2016) (cf) (Entered: 05/04/2016)
2016-05-04 149 0 MEMO ENDORSEMENT on re: (12 in 1:16-cv-02858-PAE) Letter, filed by Tera Group, Inc., Tera Advanced Technologies, LLC, TERA GROUP, INC., TeraExchange, LLC. ENDORSEMENT: The Court appreciates the notification. (Signed by Judge Paul A. Engelmayer on 5/4/2016) (lmb) (Entered: 05/04/2016)
2016-05-17 150 0 ORDER: Today, the Court accepted case 16 Civ. 3542 (the "Javelin Action") as related to cases 15 Civ. 9319 (the "CTPF Action") and 16 Civ. 2858 (the "Tera Action"). In both the CTPF and Tera Actions, defendants' time to answer, move, or otherwise respond to the operative complaint in those cases has been suspended, and all discovery stayed, until the court to which the cases are assigned enters an order coordinating or consolidating those cases with one filed in the Northern District of Illinois, which is said to contain substantially similar allegations. 15 Civ. 9319, Dkt. 135; 16 Civ. 2858, Dkt. 10. In order to coordinate the three actions presently before this Court, and achieve the efficiencies of having accepted the Javelin Action as related, the Court hereby, sua sponte, suspends the Javelin Action defendants' time to answer, move, or otherwise respond to the Complaint, and stays all discovery in that case, on the same terms as apply to the CTPF and Tera Actions. See 15 Civ. 9319, Dkts. 135 & 142; 16 Civ. 2858, Dkt. 10. By May 20, 2016, the Court further directs plaintiffs' counsel in the Javelin Action, after consultation with counsel for the CTPF and Tera parties, to inform the MDL Panel that the Javelin Action has been accepted as related to the CTPF and Tera Actions, and any other facts which counsel deems appropriate, which may bear on the Panel's consideration of the application pending in MDL No. 2704 (J.P.M.L. filed Feb. 26, 2016). See, e.g., 16 Civ. 2858, Dkt. 12-1. SO ORDERED. (Signed by Judge Paul A. Engelmayer on 5/17/2016) (kl) (Entered: 05/17/2016)
2016-05-23 151 0 MEMO ENDORSEMENT on re: (11 in 1:16-cv-03542-PAE) Letter, filed by Javelin SEF, LLC, Javelin Capital Markets LLC. ENDORSEMENT: The Court appreciates the notification. SO ORDERED. (Signed by Judge Paul A. Engelmayer on 5/23/2016) (kl) (Entered: 05/23/2016)
2016-05-23 152 0 NOTICE OF CHANGE OF ADDRESS by Eric Peter Stephens on behalf of Deutsche Bank AG, Deutsche Bank Securities Inc.. New Address: Jones Day, 250 Vesey Street, New York, New York, USA 10281-1047, 212-326-3939. (Stephens, Eric) (Entered: 05/23/2016)
2016-05-24 153 0 NOTICE OF CHANGE OF ADDRESS by Rebekah E Blake on behalf of Deutsche Bank AG, Deutsche Bank Securities Inc.. New Address: Jones Day, 250 Vesey Street, New York, New York, USA 10281-1047, 212-362-3939. (Blake, Rebekah) (Entered: 05/24/2016)
2016-05-24 154 0 NOTICE OF CHANGE OF ADDRESS by Tracy V. Schaffer on behalf of Deutsche Bank AG, Deutsche Bank Securities Inc.. New Address: Jones Day, 250 Vesey Street, New York, NY, United States 10281-1047, 2123263939. (Schaffer, Tracy) (Entered: 05/24/2016)
2016-05-31 155 0 LETTER addressed to Judge Paul A. Engelmayer from Daniel L. Brockett dated May 31, 2016 re: Status Update. Document filed by Mayor and City Council of Baltimore, Public School Teachers' Pension and Retirement Fund of Chicago.(Brockett, Daniel) (Entered: 05/31/2016)
2016-06-02 156 0 LETTER addressed to Judge Paul A. Engelmayer from Daniel L. Brockett dated June 2, 2016 re: JPML Transfer Order and Lead Counsel Briefing Schedule. Document filed by Mayor and City Council of Baltimore, Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: # 1 JPML Transfer Order -- In re: Interest Rate Swaps Antitrust Litigation)(Brockett, Daniel) (Entered: 06/02/2016)
2016-06-08 157 0 NOTICE OF CHANGE OF ADDRESS by Elisha Brandis Barron on behalf of Mayor and City Council of Baltimore. New Address: 1301 Avenue of the Americas, 32nd Floor, New York, NY, U.S. 10019, 212-336-8330. (Barron, Elisha) (Entered: 06/08/2016)
2016-06-08 158 0 MOTION for Kelly L. McNamee to Withdraw as Attorney . Document filed by RBS Securities Inc., Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC. (Attachments: # 1 Proposed Order)(McNamee, Kelly) (Entered: 06/08/2016)
2016-06-08 159 0 NOTICE OF CHANGE OF ADDRESS by Arun Srinivas Subramanian on behalf of Mayor and City Council of Baltimore. New Address: Susman Godfrey L.L.P., 1301 Avenue of the Americas, 32nd Fl., New York, NY, USA 10019, 2123368330. (Subramanian, Arun) (Entered: 06/08/2016)
2016-06-08 160 0 NOTICE OF CHANGE OF ADDRESS by William Christopher Carmody on behalf of Mayor and City Council of Baltimore. New Address: Susman Godfrey L.L.P., 1301 Avenue of the Americas, 32nd Fl., New York, NY, USA 10019, 2123368330. (Carmody, William) (Entered: 06/08/2016)
2016-06-08 161 0 ORDER: This Order addresses the four cases brought in this District that have been assigned to this Court as "related cases" to the CTPF Action under Local Rule 13. These four cases, which appear below the CTPF Action in the caption above, appear to be within the scope of the Multidistrict Litigation. It is, therefore, hereby ORDERED that they are transferred to 16-MD-2704 for coordinated or consolidated pretrial proceedings. As to the Multidistrict Litigation, the Court will issue an order shortly (1) addressing various housekeeping matters, (2) scheduling an initial conference in July, and (3) soliciting counsel's input regarding various case management issues. Pending the initial conference and further orders of this Court, all deadlines in these actions, including defendants' time to respond to any of the complaints and all discovery deadlines, are stayed. The Clerk of Court is directed to docket this Order in all the above-captioned cases. (Signed by Judge Paul A. Engelmayer on 6/8/2016) (mro) (Entered: 06/09/2016)
2016-06-09 162 0 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting 158 Motion to Withdraw as Attorney. Upon the Motion by Counsel for RBS and the accompanying declaration of Kelly L. McNamee, IT IS HEREBY ORDERED that the motion of Kelly L. McNamee to withdraw as counsel for RBS is granted, and Ms. McNamee's appearance is withdrawn as of the date of this Order. The Clerk is directed to remove Ms. McNamee from the CM/ECF service list for this action. Attorney Kelly Lynn McNamee terminated. (Signed by Judge Paul A. Engelmayer on 6/9/2016) (kgo) (Entered: 06/09/2016)
2016-06-09 163 0 NOTICE OF APPEARANCE by Rebecca L Martin on behalf of RBS Securities Inc., Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC. (Martin, Rebecca) (Entered: 06/09/2016)
2016-06-09 164 0 NOTICE OF CHANGE OF ADDRESS by Seth D. Ard on behalf of Mayor and City Council of Baltimore. New Address: Susman Godfrey L.L.P., 1301 Avenue of the Americas, 32nd Floor, New York, NY, 10019, (212) 336-8330. (Ard, Seth) (Entered: 06/09/2016)
2016-06-10 165 0 ORDER NO.1: It is hereby ORDERED that: The provisions of this Order shall govern the practice and procedure in those actions: (1) transferred to this Court by the JPML pursuant to its June 2, 2016 Order; (2) all related actions that are filed in the Southern District of New York and have been or will be transferred to MDL-2704 involving allegations of anticompetitive conduct in the market for interest rate swaps ("IRS"); and (3) any "tag-along" actions later filed in, removed to, or transferred to this Court. The Clerk will docket a copy of this Order on the docket of any case newly filed or transferred to this Court. The civil actions listed on Schedule A are consolidated for pretrial purposes. Any "tag-along" actions later removed to or transferred to this Court, or directly filed in the Southern District of New York, will automatically be consolidated with this action without the necessity of future motions or orders. This consolidation, however, does not constitute a determination that the actions should be consolidated for trial, nor does it have the effect of making any entity a party to any action in which he, she, or it has not been named, served, or added in accordance with the Federal Rules of Civil Procedure. In the Court's view, a master case file limited to filings of significance to the MDL as a whole or a substantial number of member cases would be advantageous. Accordingly, the Clerk of Court is directed to open a master case file bearing docket number 16-MC-2704. Any filing fees associated with opening the master case file docket are waived. The caption shall read "In re: Interest Rate Swaps Antitrust Litigation." For administrative purposes only, in 16-MC-2704, Plaintiffs shall be listed as "IRS Antitrust MDL Plaintiffs," and Defendants shall be listed as "IRS Antitrust MDL Defendants." There will be no appearances entered unless and until the Court orders otherwise. The Court will transfer any and all relevant documents filed in 16-MD-2704 to 16-MC-2704. The Clerk of Court is directed to transfer Docket No. 1 (Transfer Order) from 16-MD-2704 to 16-MC-2704, to be followed by this Order (Order No. 1). This Order shall also be docketed in 16-MD-2704, and all matters consolidated therewith. This Order and all subsequent entries docketed in 16-MC-2704 are to be docketed simultaneously in 16-MD-2704. The Court will conduct an Initial Conference on July 26, 2016, at 10 a.m., in Courtroom 318 at the Thurgood Marshall Courthouse, 40 Centre Street, New York, New York. (Please note that this is not Judge Engelmayer's regular courtroom.) Counsel shall check in with the Courtroom Deputy at least 15 minutes in advance. This Order vacates any case management or scheduling order issued by a court prior to the transfer of a case to 16-MD-2704. Pending the Initial Conference and further orders of this Court, all deadlines in this action (except those set forth herein), including defendants' time to respond to any of the complaints and all discovery deadlines, are stayed. This Order does not, however, preclude the provision of voluntary discovery by any party. Any and all pending motions in the transferor courts are denied without prejudice, and will be adjudicated under procedures set forth in this Order and subsequent orders issued by this Court. As noted above, all of those submissions shall be filed in both 16-MD-2704 and 16-MC-2704. As of today's date, all actions listed on Schedule A have been transferred to this Court. As noted, to the extent that additional actions are filed or transferred to this Court, the Clerk is directed to docket a copy of this Order on the docket of the underlying case. (As further set forth in this Order) Initial Conference set for 7/26/2016 at 10:00 AM before Judge Paul A. Engelmayer. (Signed by Judge Paul A. Engelmayer on 6/10/2016) Filed In Associated Cases: 1:16-md-02704-PAE et al.(kl) (Entered: 06/10/2016)
2016-06-15 166 0 NOTICE OF APPEARANCE by Daniel Slifkin on behalf of Morgan Stanley, Morgan Stanley & Co. International PLC, Morgan Stanley & Co. LLC, Morgan Stanley Bank International Limited, Morgan Stanley Bank, N.A., Morgan Stanley Capital Services LLC, Morgan Stanley Derivative Products Inc.. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Slifkin, Daniel) (Entered: 06/15/2016)
2016-06-15 167 0 NOTICE OF APPEARANCE by Michael A Paskin on behalf of Morgan Stanley, Morgan Stanley & Co. International PLC, Morgan Stanley & Co. LLC, Morgan Stanley Bank International Limited, Morgan Stanley Bank, N.A., Morgan Stanley Capital Services LLC, Morgan Stanley Derivative Products Inc.. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Paskin, Michael) (Entered: 06/15/2016)
2016-06-15 168 0 NOTICE OF APPEARANCE by Michael Brenton Byars on behalf of Morgan Stanley, Morgan Stanley & Co. International PLC, Morgan Stanley & Co. LLC, Morgan Stanley Bank International Limited, Morgan Stanley Bank, N.A., Morgan Stanley Capital Services LLC, Morgan Stanley Derivative Products Inc.. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Byars, Michael) (Entered: 06/15/2016)
2016-06-20 169 0 NOTICE OF CHANGE OF ADDRESS by Cory Spencer Buland on behalf of Mayor and City Council of Baltimore. New Address: Susman Godfrey L.L.P., 1301 Avenue of the Americas, 32nd Floor, New York, NY, USA 10019, (212) 336-8330. (Buland, Cory) (Entered: 06/20/2016)
2016-06-29 170 0 NOTICE of Withdrawal of Michael Lacovara. Document filed by BNP Paribas Securities Corp., BNP Paribas, S.A.. (Lacovara, Michael) (Entered: 06/29/2016)
2016-06-30 171 0 MEMO ENDORSEMENT on re: 170 Notice of Withdrawal of Michael Lacovara, filed by BNP Paribas, S.A., BNP Paribas Securities Corp. ENDORSEMENT: SO ORDERED. Attorney Michael Lacovara terminated. (Signed by Judge Paul A. Engelmayer on 6/30/2016) (kl) Modified on 6/30/2016 (kl). (Entered: 06/30/2016)
2016-07-08 172 0 LETTER addressed to Judge Paul A. Engelmayer from Daniel L. Brockett dated July 8, 2016 re: Leadership Structure and Appointment Process. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago.Filed In Associated Cases: 1:16-md-02704-PAE et al.(Brockett, Daniel) (Entered: 07/08/2016)
2016-07-19 173 0 NOTICE OF APPEARANCE by John D Buretta on behalf of Morgan Stanley, Morgan Stanley & Co. International PLC, Morgan Stanley & Co. LLC, Morgan Stanley Bank International Limited, Morgan Stanley Bank, N.A., Morgan Stanley Capital Services LLC, Morgan Stanley Derivative Products Inc.. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Buretta, John) (Entered: 07/19/2016)
2016-07-19 174 0 JOINT LETTER addressed to Judge Paul A. Engelmayer from Daniel L. Brockett and Adam S. Hakki dated July 19, 2016 re: Initial Conference Agenda and Schedule. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago.Filed In Associated Cases: 1:16-md-02704-PAE et al.(Brockett, Daniel) (Entered: 07/19/2016)
2016-07-19 175 0 LETTER addressed to Judge Paul A. Engelmayer from Daniel L. Brockett dated July 19, 2016 re: Plaintiffs' Status Letter. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago.Filed In Associated Cases: 1:16-md-02704-PAE et al.(Brockett, Daniel) (Entered: 07/19/2016)
2016-07-22 176 0 MOTION to Appoint Counsel Application to Appoint Quinn Emanuel Urquhart & Sullivan, LLP and Cohen Milstein Sellers & Toll PLLC Interim Co-Lead Class Counsel. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: # 1 Exhibit A)Filed In Associated Cases: 1:16-md-02704-PAE et al.(Brockett, Daniel) (Entered: 07/22/2016)
2016-07-22 177 0 DECLARATION of Daniel L. Brockett in Support re: (74 in 1:16-md-02704-PAE, 176 in 1:15-cv-09319-PAE, 16 in 1:16-cv-04566-PAE, 24 in 1:16-cv-04563-PAE, 19 in 1:16-cv-04239-PAE, 28 in 1:16-cv-03542-PAE, 32 in 1:16-cv-04005-PAE, 30 in 1:16-cv-04561-PAE, 28 in 1:16-cv-02858-PAE, 21 in 1:16-cv-04089-PAE, 16 in 1:16-cv-05260-PAE) MOTION to Appoint Counsel Application to Appoint Quinn Emanuel Urquhart & Sullivan, LLP and Cohen Milstein Sellers & Toll PLLC Interim Co-Lead Class Counsel.. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (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)Filed In Associated Cases: 1:16-md-02704-PAE et al.(Brockett, Daniel) (Entered: 07/22/2016)
2016-07-22 178 0 DECLARATION of Michael B. Eisenkraft in Support re: (74 in 1:16-md-02704-PAE, 176 in 1:15-cv-09319-PAE, 16 in 1:16-cv-04566-PAE, 24 in 1:16-cv-04563-PAE, 19 in 1:16-cv-04239-PAE, 28 in 1:16-cv-03542-PAE, 32 in 1:16-cv-04005-PAE, 30 in 1:16-cv-04561-PAE, 28 in 1:16-cv-02858-PAE, 21 in 1:16-cv-04089-PAE, 16 in 1:16-cv-05260-PAE) MOTION to Appoint Counsel Application to Appoint Quinn Emanuel Urquhart & Sullivan, LLP and Cohen Milstein Sellers & Toll PLLC Interim Co-Lead Class Counsel.. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)Filed In Associated Cases: 1:16-md-02704-PAE et al.(Brockett, Daniel) (Entered: 07/22/2016)
2016-07-22 179 0 MOTION to Appoint Counsel Re: Interim Lead Counsel for Plaintiffs. Document filed by Mayor and City Council of Baltimore. (Attachments: # 1 Exhibit A)Filed In Associated Cases: 1:16-md-02704-PAE et al.(Subramanian, Arun) (Entered: 07/22/2016)
2016-07-22 180 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Appoint Counsel To Appoint Kellogg, Huber, Hansen, Todd, Evans & Figel, P.L.L.C. as Interim Co-Lead Class Counsel. Document filed by THE CITY OF PHILADELPHIA(On Behalf of Itself and All Others Similarly Situated ), Cullman Regional Medical Center, Inc.(on behalf of themselves and all others similarly situated), Harrison County, Mississippi, Magnolia Regional Health Center, Policemen's Annuity and Benefit Fund of Chicago, Cullman Regional Medical Center, Inc., Policemen's Annuity & Benefit Fund Of Chicago, THE CITY OF PHILADELPHIA. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)Filed In Associated Cases: 1:16-md-02704-PAE et al.(Guzman, Michael) Modified on 7/26/2016 (ldi). (Entered: 07/22/2016)
2016-07-26 181 0 MOTION to Appoint Counsel Motion to Appoint Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, as Interim Co-Lead Class Counsel. Document filed by THE CITY OF PHILADELPHIA(On Behalf of Itself and All Others Similarly Situated ), Policemen's Annuity and Benefit Fund of Chicago, Cullman Regional Medical Center, Inc., Cullman Regional Medical Center, Inc.(on behalf of themselves and all others similarly situated), Harrison County, Mississippi, Magnolia Regional Health Center, Policemen's Annuity & Benefit Fund Of Chicago, THE CITY OF PHILADELPHIA.Filed In Associated Cases: 1:16-md-02704-PAE et al.(Guzman, Michael) (Entered: 07/26/2016)
2016-07-26 182 0 MEMORANDUM OF LAW in Support re: (20 in 1:16-cv-04566-PAE, 25 in 1:16-cv-04089-PAE, 23 in 1:16-cv-04239-PAE, 22 in 1:16-cv-05260-PAE, 32 in 1:16-cv-02858-PAE, 36 in 1:16-cv-04005-PAE, 32 in 1:16-cv-03542-PAE, 28 in 1:16-cv-04563-PAE, 34 in 1:16-cv-04561-PAE, 180 in 1:15-cv-09319-PAE) MOTION to Appoint Counsel To Appoint Kellogg, Huber, Hansen, Todd, Evans & Figel, P.L.L.C. as Interim Co-Lead Class Counsel., (29 in 1:16-cv-04563-PAE, 181 in 1:15-cv-09319-PAE, 24 in 1:16-cv-05260-PAE, 38 in 1:16-cv-04005-PAE, 24 in 1:16-cv-04239-PAE, 26 in 1:16-cv-04089-PAE, 90 in 1:16-md-02704-PAE, 21 in 1:16-cv-04566-PAE, 33 in 1:16-cv-02858-PAE, 36 in 1:16-cv-04561-PAE, 33 in 1:16-cv-03542-PAE) MOTION to Appoint Counsel Motion to Appoint Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, as Interim Co-Lead Class Counsel. . Document filed by THE CITY OF PHILADELPHIA(On Behalf of Itself and All Others Similarly Situated ), Cullman Regional Medical Center, Inc., Cullman Regional Medical Center, Inc.(on behalf of themselves and all others similarly situated), Harrison County, Mississippi, Magnolia Regional Health Center, Policemen's Annuity & Benefit Fund Of Chicago, Policemen's Annuity and Benefit Fund of Chicago, THE CITY OF PHILADELPHIA. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)Filed In Associated Cases: 1:16-md-02704-PAE et al.(Guzman, Michael) (Entered: 07/26/2016)
2016-07-26 183 0 ORDER NO. 3: The Court accepts defendants' stipulation. It is hereby SO ORDERED. For the reasons stated on the record at today's conference, the Court hereby sets the following schedule, which is intended to cover the period through the resolution of defendants' anticipated motions to dismiss. Defendants shall file a letter designating one or two defense counsel as liaison counsel, solely for the purpose of facilitating communication with the Court, by July 29, 2016. The putative class plaintiffs shall file a Consolidated Class Complaint, and plaintiffs Tera Group, Inc., and its affiliates, and Javelin Capital Markets LLC, and its affiliate, shall file a Consolidated Tera/Javelin Complaint (collectively, the "Consolidated Complaints") by September 9, 2016. Defendants shall file any motions to dismiss the Consolidated Complaints by November 4, 2016. In response to the motions to dismiss, plaintiffs shall either amend the Consolidated Complaints, or file oppositions to the motions to dismiss, by December 9, 2016. If the plaintiffs oppose the motions to dismiss, defendants shall file reply briefs by January 20, 2017. If plaintiffs amend the Consolidated Complaints, defendants shall file any new motions to dismiss by January 20, 2017, plaintiffs shall file any oppositions to the motions to dismiss by February 17, 2017, and defendants shall file any reply briefs by March 17, 2017. Discovery is hereby stayed pending the Court's resolution of defendants' anticipated motions to dismiss. However, counsel for plaintiffs and defendants are directed to meet and confer promptly upon the completion of briefing on the motions to dismiss, and to prepare for and negotiate the logistical parameters of document discovery. All of the filings specified in the above schedule shall be filed simultaneously on the dockets of 16-MD-2704 and 16-MC-2704. (As further set forth in this Order) (Amended Pleadings due by 12/9/2016., Motions due by 1/20/2017., Responses due by 2/17/2017, Replies due by 3/17/2017.) (Signed by Judge Paul A. Engelmayer on 7/26/2016) Filed In Associated Cases: 1:16-md-02704-PAE et al.(kl) Modified on 7/27/2016 (kl). (Entered: 07/27/2016)
2016-07-18 184 0 ORDER NO. 2: The Court has reviewed the letter submitted by Temporary Plaintiffs' Counsel, filed July 8, 2016. 16-MC-2704, Dkt. 5. In order to facilitate the discussion at the initial conference, scheduled for July 26, 2016, the Court hereby directs that any leadership applications by plaintiffs' counsel shall be filed by 5 p.m. on Friday, July 22, 2016. Such submissions shall be no more than 15 pages. No response briefs are invited at this time. (Signed by Judge Paul A. Engelmayer on 7/18/2016) Filed In Associated Cases: 1:16-md-02704-PAE et al.(kko) (Entered: 07/27/2016)
2016-07-28 185 0 LETTER addressed to Judge Paul A. Engelmayer from Michael J. Guzman dated July 28, 2016 re: Kellogg's Inclusion as Member of Executive Committee. Document filed by Cullman Regional Medical Center, Inc., Cullman Regional Medical Center, Inc.(on behalf of themselves and all others similarly situated), Harrison County, Mississippi, Magnolia Regional Health Center, Policemen's Annuity & Benefit Fund Of Chicago, Policemen's Annuity and Benefit Fund of Chicago, THE CITY OF PHILADELPHIA(On Behalf of Itself and All Others Similarly Situated ), THE CITY OF PHILADELPHIA.Filed In Associated Cases: 1:16-md-02704-PAE et al.(Guzman, Michael) (Entered: 07/28/2016)
2016-08-03 186 0 OPINION & ORDER NO.4 re: (74 in 1:16-md-02704-PAE, 176 in 1:15-cv-09319-PAE, 16 in 1:16-cv-04566-PAE, 24 in 1:16-cv-04563-PAE, 19 in 1:16-cv-04239-PAE, 28 in 1:16-cv-03542-PAE, 32 in 1:16-cv-04005-PAE, 30 in 1:16-cv-04561-PAE, 28 in 1:16-cv-02858-PAE, 21 in 1:16-cv-04089-PAE, 16 in 1:16-cv-05260-PAE) MOTION to Appoint Counsel Application to Appoint Quinn Emanuel Urquhart & Sullivan, LLP and Cohen Milstein Sellers & Toll PLLC Interim Co-Lead Class Counsel, filed by Public School Teachers' Pension and Retirement Fund of Chicago, (19 in 1:16-cv-04566-PAE, 31 in 1:16-cv-03542-PAE, 35 in 1:16-cv-04005-PAE, 81 in 1:16-md-02704-PAE, 24 in 1:16-cv-04089-PAE, 22 in 1:16-cv-04239-PAE, 31 in 1:16-cv-02858-PAE, 179 in 1:15-cv-09319-PAE, 33 in 1:16-cv-04561-PAE, 20 in 1:16-cv-05260-PAE, 27 in 1:16-cv-04563-PAE) MOTION to Appoint Counsel Re: Interim Lead Counsel for Plaintiffs, filed by Mayor and City Council of Baltimore, (85 in 1:16-md-02704-PAE) JOINT MOTION to Appoint Counsel BY HAUSFELD LLP AND BERNSTEIN LITOWITZ BERGER & GROSSMANN LLP. filed by Kansas City, Missouri Employees' Retirement System, (29 in 1:16-cv-04563-PAE, 181 in 1:15-cv-09319-PAE, 24 in 1:16-cv-05260-PAE, 38 in 1:16-cv-04005-PAE, 24 in 1:16-cv-04239-PAE, 26 in 1:16-cv-04089-PAE, 90 in 1:16-md-02704-PAE, 33 in 1:16-cv-02858-PAE, 21 in 1:16-cv-04566-PAE, 36 in 1:16-cv-04561-PAE, 33 in 1:16-cv-03542-PAE) MOTION to Appoint Counsel Motion to Appoint Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, as Interim Co-Lead Class Counsel, filed by THE CITY OF PHILADELPHIA, Policemen's Annuity & Benefit Fund Of Chicago, Cullman Regional Medical Center, Inc., Policemen's Annuity and Benefit Fund of Chicago, Harrison County, Mississippi, Magnolia Regional Health Center, (77 in 1:16-md-02704-PAE) MOTION to Appoint Counsel - Application of Hagens Berman Sobol Shapiro LLP for Appointment to the Plaintiffs' Committee. filed by LDLJ Associates, L.P., Lawrence W. Gardner, LD Construction LLC, David Gardner, (82 in 1:16-md-02704-PAE) MOTION to Appoint Counsel Application of Labaton Sucharow LLP to be appointed as Interim Co-Lead Counsel, or, in the alternative, a member of the Executive Committee, filed by Genesee County Employees' Retirement System, (19 in 1:16-cv-05260-PAE, 79 in 1:16-md-02704-PAE) MOTION to Designate Berger & Montague, P.C. as an Executive Committee Member to Assist Court Appointed Lead Counsel , filed by Triangle T Partners, LLC. For the foregoing reasons, it is hereby: ORDERED that the motion to appoint Quinn Emanuel and Cohen Milstein as Interim Co-Lead Counsel for the putative class, Dkt. 74, is granted. Quinn Emanuel and Cohen Milstein shall be responsible for the overall conduct of the litigation on behalf of the putative class of investor plaintiffs, including providing supervision of all class-plaintiffs' counsel in this litigation. It is further ORDERED that the motions by other counsel for appointment as interim co-lead counsel, or for appointment to a formal plaintiffs' committee, Dkts. 77, 79, 81, 82, 85, 90, are denied. It is further ORDERED that Interim Co-Lead Counsel may not delegate its responsibilities or assign legal work to other law firms without the prior approval of the Court, except that the Court hereby pre-approves such delegation of responsibilities to Hagens Berman, Kellogg Huber, and Susman Godfrey. The decision of when to draw on the resources and expertise of other law firms is left to the sole discretion of the Interim Co-Lead Counsel. Court approval of assignments to these three firms is not required. No firm to which Interim Co-Lead Counsel delegates responsibility may further sub-delegate the work without the prior approval of Interim Co-Lead Counsel and the Court. It is further ORDERED that the Court designates Adam S. Hakki and Richard F. Schwed of Shearman & Sterling and Kenneth A. Gallo and Julia Tarver-Mason Wood of Paul Weiss as liaison counsel for defendants. The purpose of this designation is solely for the purposes of facilitating communication with the Court. (As further set forth in this Opinion) (Signed by Judge Paul A. Engelmayer on 8/3/2016) Filed In Associated Cases: 1:16-md-02704-PAE et al.(kl) (Entered: 08/03/2016)
2016-08-10 187 0 MOTION for William R. Sears to Withdraw as Attorney . Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: # 1 Proposed Order Granting Motion to Withdraw)(Leray, David) (Entered: 08/10/2016)
2016-08-11 188 0 MOTION for Caitlyn N. Chacon to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Tradeweb Markets LLC, Tradeweb Markets LLC. (Attachments: # 1 Exhibit A - Certificate of Good Standing from Supreme Court of California, # 2 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02704-PAE et al.(Chacon, Caitlyn) (Entered: 08/11/2016)
2016-08-11 189 0 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL: granting 187 Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that the motion of William R. Sears to withdraw as counsel for Public School Teachers' Pension and Retirement Fund of Chicago is granted, and Mr. Sears's appearance is withdrawn as of the date of this Order. The Clerk is directed to remove Mr. Sears from the CM/ECF service list for this action. (Signed by Judge Paul A. Engelmayer on 8/11/2016) (ama) (Entered: 08/11/2016)
2016-08-15 190 0 MOTION for Robert W. Cobbs to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12651602. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: # 1 Exhibit A-Certificate of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02704-PAE, 1:15-cv-09319-PAE(Cobbs, Robert) (Entered: 08/15/2016)
2016-08-15 191 0 ORDER GRANTING ADMISSION PRO HAC VICE in case 1:15-cv-09319-PAE; granting (105) Motion for Robert W. Cobbs to Appear Pro Hac Vice in case 1:16-md-02704-PAE. (As further set forth in this Order) (Signed by Judge Paul A. Engelmayer on 8/15/2016) Filed In Associated Cases: 1:16-md-02704-PAE, 1:15-cv-09319-PAE (kl) (Entered: 08/15/2016)
2016-09-09 192 0 NOTICE OF APPEARANCE by Sophie-Charlotte Rohnke on behalf of BNP Paribas Securities Corp., BNP Paribas, S.A.. (Rohnke, Sophie-Charlotte) (Entered: 09/09/2016)
2016-09-21 193 0 NOTICE of Withdrawal of Leah Friedman. Document filed by BNP Paribas Securities Corp., BNP Paribas, S.A.. Filed In Associated Cases: 1:16-md-02704-PAE, 1:15-cv-09319-PAE(Friedman, Leah) (Entered: 09/21/2016)
2016-09-29 194 0 MOTION for Kit A. Pierson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12817238. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: # 1 DC Certificate of Good Standing, # 2 Maryland Certificate of Good Standing, # 3 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02704-PAE, 1:15-cv-09319-PAE(Pierson, Kit) (Entered: 09/29/2016)
2016-09-30 195 0 ORDER GRANTING ADMISSION PRO HAC VICE in case 1:15-cv-09319-PAE; granting (116) Motion for Kit A. Pierson to Appear Pro Hac Vice in case 1:16-md-02704-PAE. (As further set forth in this Order) (Signed by Judge Paul A. Engelmayer on 9/30/2016) Filed In Associated Cases: 1:16-md-02704-PAE, 1:15-cv-09319-PAE (kl) (Entered: 09/30/2016)
2016-10-31 196 0 MOTION for Roberto J. Gonzalez to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12934781. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Citibank N.A., Citigroup Global Markets Inc., Citigroup Global Markets Limited, Citigroup, Inc.. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02704-PAE, 1:15-cv-09319-PAE(Gonzalez, Roberto) (Entered: 10/31/2016)
2016-11-01 197 0 ORDER GRANTING ADMISSION PRO HAC VICE granting 196 Motion for Roberto J. Gonzalez to Appear Pro Hac Vice. (As further set forth in this Order) (Signed by Judge Paul A. Engelmayer on 11/1/2016) (kl) (Entered: 11/01/2016)
2016-11-04 198 0 NOTICE OF APPEARANCE by Jon Randall Roellke on behalf of ICAP Capital Markets LLC. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Roellke, Jon) (Entered: 11/04/2016)
2016-11-04 199 0 NOTICE OF APPEARANCE by Jon Randall Roellke on behalf of ICAP Capital Markets LLC, ICAP Capital Markets LLC., ICAP Capital Markets L.L.C., ICAP Capital Markets LLC. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Roellke, Jon) (Entered: 11/04/2016)
2016-12-09 200 0 FILING ERROR - PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to ICAP SEF (US) LLC, re: (142 in 1:16-md-02704-PAE) Amended Complaint,,,,,,,. Document filed by Genesee County Employees' Retirement System, Mayor and City Council of Baltimore, Public School Teachers' Pension and Retirement Fund of Chicago. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Brockett, Daniel) Modified on 12/19/2016 (laq). (Entered: 12/09/2016)
2016-12-09 201 0 FILING ERROR - PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to ICAP Global Derivatives Limited, re: (142 in 1:16-md-02704-PAE) Amended Complaint,,,,,,,. Document filed by Genesee County Employees' Retirement System, Mayor and City Council of Baltimore, Public School Teachers' Pension and Retirement Fund of Chicago. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Brockett, Daniel) Modified on 12/19/2016 (laq). Modified on 12/19/2016 (laq). Modified on 12/19/2016 (laq). (Entered: 12/09/2016)
2017-01-18 202 0 NOTICE OF APPEARANCE by Stacey Anne Mahoney on behalf of ICAP SEF (US) LLC. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Mahoney, Stacey) (Entered: 01/18/2017)
2017-01-19 203 0 NOTICE OF APPEARANCE by Harry T. Robins on behalf of ICAP SEF (US) LLC. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Robins, Harry) (Entered: 01/19/2017)
2017-01-19 204 0 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ICAP Group Investments Inc. for ICAP Capital Markets L.L.C., ICAP Capital Markets L.L.C., ICAP Capital Markets L.L.C., ICAP Capital Markets LLC, ICAP Capital Markets LLC, ICAP Capital Markets LLC, ICAP Capital Markets LLC, ICAP Capital Markets LLC, ICAP Capital Markets LLC, ICAP Capital Markets LLC., ICAP Capital Markets LLC.. Document filed by ICAP Capital Markets LLC, ICAP Capital Markets LLC., ICAP Capital Markets L.L.C., ICAP Capital Markets LLC.Filed In Associated Cases: 1:16-md-02704-PAE et al.(Mahoney, Stacey) (Entered: 01/19/2017)
2017-01-19 205 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ICAP Broking Holding North America LLC, Corporate Parent TP ICAP plc for ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC. Document filed by ICAP SEF (US) LLC.Filed In Associated Cases: 1:16-md-02704-PAE et al.(Mahoney, Stacey) (Entered: 01/19/2017)
2017-01-19 206 0 NOTICE OF APPEARANCE by Anthony R. Van Vuren on behalf of ICAP Capital Markets LLC, ICAP SEF (US) LLC, ICAP Capital Markets LLC., ICAP Capital Markets L.L.C., ICAP Capital Markets LLC. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Van Vuren, Anthony) (Entered: 01/19/2017)
2017-01-19 207 0 NOTICE OF APPEARANCE by Jon Randall Roellke on behalf of ICAP SEF (US) LLC. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Roellke, Jon) (Entered: 01/19/2017)
2017-02-10 208 0 NOTICE OF APPEARANCE by Jon Randall Roellke on behalf of ICAP Global Derivatives Limited. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Roellke, Jon) (Entered: 02/10/2017)
2017-02-10 209 0 NOTICE OF APPEARANCE by Harry T. Robins on behalf of ICAP Global Derivatives Limited. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Robins, Harry) (Entered: 02/10/2017)
2017-02-10 210 0 NOTICE OF APPEARANCE by Stacey Anne Mahoney on behalf of ICAP Global Derivatives Limited. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Mahoney, Stacey) (Entered: 02/10/2017)
2017-02-10 211 0 NOTICE OF APPEARANCE by Anthony R. Van Vuren on behalf of ICAP Global Derivatives Limited. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Van Vuren, Anthony) (Entered: 02/10/2017)
2017-02-10 212 0 LETTER addressed to Judge Paul A. Engelmayer from Jon R. Roellke dated February 10, 2017 re: enclosing a joint stipulation and proposed order regarding motion to dismiss for lack of personal jurisdiction. Document filed by ICAP Global Derivatives Limited. (Attachments: # 1 Stipulation and [Proposed] Order Regarding Motion To Dismiss For Lack of Personal Jurisdiction)Filed In Associated Cases: 1:16-md-02704-PAE et al.(Roellke, Jon) (Entered: 02/10/2017)
2017-02-13 213 0 LETTER MOTION for Leave to File Excess Pages addressed to Judge Paul A. Engelmayer from Daniel L. Brockett dated February 13, 2017. Document filed by Genesee County Employees' Retirement System, Mayor and City Council of Baltimore, Public School Teachers' Pension and Retirement Fund of Chicago.Filed In Associated Cases: 1:16-md-02704-PAE et al.(Brockett, Daniel) (Entered: 02/13/2017)
2017-02-14 214 0 STIPULATION AND ORDER REGARDING MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the parties, that: 1. IGDL will submit its motion to dismiss joining in JCM's and ICAP SEF's Rule 12(b)(6) Motion and asse1ting as grounds for dismissal the same grounds as set forth in that Motion promptly upon the Court's entry of this proposed Order. 2. Javelin and Tera Plaintiffs and Class Plaintiffs will submit their briefs in opposition to IGDL' s Rule 12(b)( 6) motion on February 17, 2017, pursuant to the briefing schedule previously established by the Court for the already pending motions (see Dkt. No. 92). 3. IGDL's time to file its Rule 12(b)(2) Motion is adjourned sine die. 4. Javelin and Tera Plaintiffs, Class Plaintiffs, and IGDL agree that, by adjourning sine die the briefing on IGDL's Rule 12(b)(2) Jurisdictional Motion, none of them arc waiving, and all expressly reserve, any rights or defenses, including with respect to any defense based on lack of personal jurisdiction. 5. If IGDL decides to file its Rule l 2(b)(2) Jurisdictional Motion after the Court rules on ICM's and ICAP SEF's Rule 12(b)(6) Motion, then the parties shall submit a stipulation with a proposed briefing schedule for IGDL's Rule 12(b)(2) Jurisdictional Motion within 14 days after the Court issues its ruling on ICM's and ICAP SEF's Rule 12(b)(6) Motion. (Responses due by 2/17/2017) (Signed by Judge Paul A. Engelmayer on 2/14/2017) Filed In Associated Cases: 1:16-md-02704-PAE et al.(cla) (Entered: 02/14/2017)
2017-02-14 215 0 ORDER granting (184 in case 1:16-md-02704-PAE) Letter Motion for Leave to File Excess Pages. Granted. (Signed by Judge Paul A. Engelmayer on 2/14/2017) Filed In Associated Cases: 1:16-md-02704-PAE et al. (cla) (Entered: 02/14/2017)
2017-02-14 216 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent TP ICAP plc, Corporate Parent ICAP Holdings (UK) Ltd. for ICAP Global Derivatives Limited. Document filed by ICAP Global Derivatives Limited.Filed In Associated Cases: 1:16-md-02704-PAE et al.(Mahoney, Stacey) (Entered: 02/14/2017)
2017-02-14 217 0 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ICAP Broking Holding North America LLC, Corporate Parent TP ICAP plc for ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC, ICAP SEF (US) LLC. Document filed by ICAP SEF (US) LLC.Filed In Associated Cases: 1:16-md-02704-PAE et al.(Mahoney, Stacey) (Entered: 02/14/2017)
2017-02-17 218 0 MEMORANDUM OF LAW in Opposition re: (165 in 1:16-md-02704-PAE) MOTION to Dismiss all claims., (159 in 1:16-md-02704-PAE) JOINT MOTION to Dismiss the Second Consolidated Amended Class Action Complaint and the Javelin and TeraExchange Plaintiffs' Second Consolidated Amended Complaint Filed on Behalf of The Dealer Defendants., (189 in 1:16-md-02704-PAE) MOTION to Dismiss all claims and adoption of prior submissions of ICAP Capital Markets LLC and ICAP SEF (US) LLC in support of same., (169 in 1:16-md-02704-PAE) MOTION to Dismiss the Second Consolidated Amended Complaints. Class Plaintiffs' Consolidated Opposition to Defendants' Motions to Dismiss. Document filed by Genesee County Employees' Retirement System, Mayor and City Council of Baltimore, Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: # 1 Appendix A, # 2 Appendix B)Filed In Associated Cases: 1:16-md-02704-PAE et al.(Brockett, Daniel) (Entered: 02/17/2017)
2017-03-01 219 0 LETTER addressed to Judge Paul A. Engelmayer from Miles H. Plant dated March 1, 2017 re: Request to Withdraw Appearance. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago.Filed In Associated Cases: 1:16-md-02704-PAE, 1:15-cv-09319-PAE(Plant, Miles) (Entered: 03/01/2017)
2017-03-02 220 0 MEMO ENDORSEMENT on re: 195 in 1:16-md-02704-PAE, 219 in 1:15-cv-09319-PAE Letter filed by Public School Teachers' Pension and Retirement Fund of Chicago. ENDORSEMENT: The Court grants Mr. Plant's request to withdraw as counsel in the cases listed above. SO ORDERED. (Attorney Miles Hampson Plant terminated.) (Signed by Judge Paul A. Engelmayer on 3/2/2017) (anc) (Entered: 03/02/2017)
2017-03-24 221 0 REPLY MEMORANDUM OF LAW in Support re: (165 in 1:16-md-02704-PAE) MOTION to Dismiss all claims., (189 in 1:16-md-02704-PAE) MOTION to Dismiss all claims and adoption of prior submissions of ICAP Capital Markets LLC and ICAP SEF (US) LLC in support of same. . Document filed by ICAP Capital Markets LLC, ICAP SEF (US) LLC, ICAP Capital Markets LLC., ICAP Capital Markets L.L.C., ICAP Capital Markets LLC, ICAP Global Derivatives Limited. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Roellke, Jon) (Entered: 03/24/2017)
2017-03-24 222 0 DECLARATION of Stacey Anne Mahoney in Support re: (165 in 1:16-md-02704-PAE) MOTION to Dismiss all claims., (189 in 1:16-md-02704-PAE) MOTION to Dismiss all claims and adoption of prior submissions of ICAP Capital Markets LLC and ICAP SEF (US) LLC in support of same.. Document filed by ICAP Capital Markets LLC, ICAP SEF (US) LLC, ICAP Capital Markets LLC., ICAP Capital Markets L.L.C., ICAP Capital Markets LLC, ICAP Global Derivatives Limited. (Attachments: # 1 Press Release, ICAP plc, ICAP to Take Euro Interest Rate Swaps Electronic)Filed In Associated Cases: 1:16-md-02704-PAE et al.(Mahoney, Stacey) (Entered: 03/24/2017)
2017-03-24 223 0 REPLY MEMORANDUM OF LAW in Support re: (159 in 1:16-md-02704-PAE) JOINT MOTION to Dismiss the Second Consolidated Amended Class Action Complaint and the Javelin and TeraExchange Plaintiffs' Second Consolidated Amended Complaint Filed on Behalf of The Dealer Defendants. . Document filed by HSBC Bank PLC, HSBC Bank USA, N.A., HSBC Securities (USA) Inc.. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Marovitz, Andrew) (Entered: 03/24/2017)
2017-03-24 224 0 LETTER addressed to Judge Paul A. Engelmayer from Andrew Marovitz dated 03/24/2017 re: Courtesy Copies from the HSBC Defendants. Document filed by HSBC Bank PLC, HSBC Bank USA, N.A., HSBC Securities (USA) Inc..Filed In Associated Cases: 1:16-md-02704-PAE et al.(Marovitz, Andrew) (Entered: 03/24/2017)
2017-04-11 225 0 ORDER NO. 5 terminating (130) Letter Motion for Oral Argument; terminating (138) Letter Motion for Oral Argument; terminating (164) Letter Motion for Oral Argument; terminating (172) Letter Motion for Oral Argument in case 1:16-md-02704-PAE. Accordingly, the Court hereby schedules argument on the motions to dismiss the SAC for Tuesday, May 2, 2017, from 9 a.m. to 12 noon. SO ORDERED. (Signed by Judge Paul A. Engelmayer on 4/11/2017) *** As per chambers Filed In Associated Cases: 1:16-md-02704-PAE and all member cases. (anc) (Entered: 04/11/2017)
2017-04-24 226 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Brent W. Johnson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13577459. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02704-PAE, 1:15-cv-09319-PAE(Johnson, Brent) Modified on 4/24/2017 (bcu). (Entered: 04/24/2017)
2017-04-24 227 0 MOTION for Brent W. Johnson to Appear Pro Hac Vice (CORRECTED). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: # 1 Affidavit, # 2 Certificates of Good Standing, # 3 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02704-PAE, 1:15-cv-09319-PAE(Johnson, Brent) (Entered: 04/24/2017)
2017-04-25 228 0 ORDER GRANTING ADMISSION PRO HAC VICE granting (227) Motion for Brent W. Johnson to Appear Pro Hac Vice in case 1:15-cv-09319-PAE; granting (218) Motion for Brent W. Johnson to Appear Pro Hac Vice in case 1:16-md-02704-PAE. (Signed by Judge Paul A. Engelmayer on 4/25/2017) Filed In Associated Cases: 1:16-md 02704-PAE, 1:15-cv-09319-PAE (rjm) (Entered: 04/25/2017)
2017-04-19 229 0 ORDER NO. 6: The Court hereby schedules argument on the motions to dismiss the SAC for Tuesday, May 23, 2017, from 9 a.m. to 12 noon. The Court expects that date to remain available for this argument. However, the Court asks counsel also to hold available Wednesday, June 7, 2017, from 9 a.m. to 12 noon as an alternate date for argument, to cover the unlikely event that a criminal trial that begins on Monday, May 8, 2017, is still ongoing on May 23. SO ORDERED. (Signed by Judge Paul A. Engelmayer on 4/19/2017)*** As per chambers Filed In Associated Cases: 1:16-md-02704-PAE and all member cases. (anc) (Entered: 04/28/2017)
2017-05-15 230 0 ORDER NO. 7: Argument on the pending motions to dismiss is scheduled for Tuesday, May 23, 2017, from 9 a.m. to 12 noon, in courtroom 318 of the Thurgood Marshall United States Courthouse. (Note: This courtroom is not Judge Engelmayer's regular courtroom.) The Court requests that counsel arrive at the courthouse sufficiently in advance to proceed through security such that counsel can check in at the courtroom at least 15 minutes in advance of 9 a.m. Further, the Court directs counsel to submit a joint letter by Wednesday, May 17, 2017, identifying the lawyer or lawyers whom each side expects to argue and the sequence in which they will speak. Each side is allocated a total of one hour for argument. The Court expects to use the remaining time as circumstances merit. SO ORDERED. (Signed by Judge Paul A. Engelmayer on 5/15/2017) Filed In Associated Cases: 1:16-md-02704-PAE et al.(anc) (Entered: 05/15/2017)
2017-05-22 231 0 NOTICE of Corporate Name Change to Goldman Sachs & Co. LLC. Document filed by Goldman, Sachs & Co.. Filed In Associated Cases: 1:16-md-02704-PAE et al.(Sperling, Robert) (Entered: 05/22/2017)
2017-06-12 232 0 JOINT LETTER addressed to Judge Paul A. Engelmayer from Adam S. Hakki dated June 12, 2017 re: Related Case Statement Filed on Behalf of the Dealer Defendants. Document filed by Bank of America Corporation, Bank of America, N.A., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Bank Of America Corporation, Bank of America, N.A., Bank of America Corporation, Bank of America N.A., Merrill Lynch, Pierce Fenner & Smith Incorporated, Bank of America Corporation,, Bank of America, N.A., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Bank of America Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)Filed In Associated Cases: 1:16-md-02704-PAE et al.(Hakki, Adam) (Entered: 06/12/2017)
2017-06-15 233 0 ORDER NO. 8: The Court instructed counsel to file the letter in Tera II and to send the letter electronically to the Court's chambers, and that the Court would file that letter on the In re IRS docket for the benefit of the parties. The Court does so here as an attachment to this order. The Court does not invite a letter in response. SO ORDERED. (Signed by Judge Paul A. Engelmayer on 6/15/2017)**As per Chambers, Filed In Associated Cases: 1:16-md-02704-PAE et al.(anc) Modified on 6/16/2017 (anc). (Entered: 06/15/2017)
2017-06-16 234 0 LETTER addressed to Judge Paul A. Engelmayer from Michael Benjamin Eisenkraft dated June 16, 2017 re: Request to Withdraw Appearance of Jeffrey B. Dubner. Document filed by Public School Teachers' Pension and Retirement Fund of Chicago.Filed In Associated Cases: 1:16-md-02704-PAE, 1:15-cv-09319-PAE(Eisenkraft, Michael) (Entered: 06/16/2017)
2017-06-19 235 0 MEMO ENDORSEMENT on re: (223 in 1:16-md-02704-PAE) Letter, filed by J.P. Morgan Securities LLC, J.P. Morgan Chase Bank, N.A., J.P. Morgan Chase & Co., J.P. Morgan Securities PLC. ENDORSEMENT: The Court received the Dealer Defendants' letter, Dkt. 223, identifying and attaching materials that the Dealer Defendants contend are relevant public records cognizable on the pending motions to dismiss, and the letter responses by the Tera and Javelin, Dkt. 224, and class plaintiffs, Dkt. 225, disputing this claim. The Court does not require further submissions on this point and will resolve this dispute, to the extent necessary, in the course of the resolving the pending motions to dismiss. SO ORDERED. (Signed by Judge Paul A. Engelmayer on 6/19/2017) **Pursuant to instructions from Chambers, Filed In Associated Cases: 1:16-md-02704-PAE et al.(anc) (Entered: 06/19/2017)
2017-06-19 236 0 MEMO ENDORSEMENT on re: (234 in 1:15-cv-09319-PAE, 228 in 1:16-md-02704-PAE) Letter, filed by Public School Teachers' Pension and Retirement Fund of Chicago. ENDORSEMENT: The Court grants Mr. Dubner's request to withdraw as counsel of record in these cases. The Clerk of Court is respectfully directed to terminate Mr. Dubner as counsel in 15 Civ. 9319(PAE) and 16 Md. 2704(PAE). SO ORDERED. (Attorney Jeffrey Benjamin Dubner terminated.) (Signed by Judge Paul A. Engelmayer on 6/19/2017) Filed In Associated Cases: 1:16-md-02704-PAE, 1:15-cv-09319-PAE(anc) (Entered: 06/19/2017)
2017-07-10 237 0 NOTICE OF APPEARANCE by Jessica Danielle Rostoker on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. Filed In Associated Cases: 1:16-md-02704-PAE, 1:15-cv-09319-PAE(Rostoker, Jessica) (Entered: 07/10/2017)
2017-07-20 238 0 MEMO ENDORSEMENT on re: (235 in 1:16-md-02704-PAE) Letter filed by J.P. Morgan Securities LLC, J.P. Morgan Chase Bank, N.A., J.P. Morgan Chase & Co., J.P. Morgan Securities PLC. ENDORSEMENT: The Clerk of Court is respectfully directed to terminate Mr. Mohney as counsel in this litigation. SO ORDERED. (Attorney Seth Mohney terminated.) (Signed by Judge Paul A. Engelmayer on 7/20/2017) ***Pursuant to instructions from Chambers, Filed In Associated Cases: 1:16-md-02704-PAE et al.(anc) (Entered: 07/20/2017)