| Save 25% on a pre-paid one year subscription. |
|
|
180 |
Filed: 9/21/2012, Entered: None |
 |
|
ORDER by Judge Mariana R. Pfaelzer, re Stipulation to Dismiss Case, 179 , Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, theabove-captioned action is dismissed with prejudice, including all claims asserted and all parties named in the complaint filed on January 26, 2011 and the amended complaint filed on April 22, 2011. Pursuant to the Stipulation, Plaintiff expressly waives any and all rights of appeal in the above-captioned action, and each party shall bear its own costs and attorneys fees. The Settlement Agreement and all of the terms of the settlement of this matter shall be kept confidential. (Made JS-6. Case Terminated.) (pj) (Entered: 09/25/2012)
|
|
Request |
 |
|
|
179 |
Filed: 9/14/2012, Entered: None |
 |
|
STIPULATION to Dismiss Case pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii) filed by Plaintiff Michigan Judges Retirement System, Michigan State Police Retirement System, State Employees Retirement System, State Treasurer of the State of Michigan. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Entered: 09/14/2012)
|
|
Request |
 |
|
|
178 |
Filed: 7/13/2012, Entered: None |
 |
|
AGREED ORDER AND FINAL JUDGMENT OF VOLUNTARY DISMISSAL WITH PREJUDICE OF CLAIMS AGAINST KPMG LLP AND BAR ORDER 177 by Judge Mariana R. Pfaelzer. IT IS HEREBY ORDERED as follows: 1. The Court hereby bars all claims for contribution arising out of the Action (i) by any person, including the Defendants to the Action, against KPMG; and (ii) by KPMG against any person, including the Defendants to the Action. 2. Plaintiff and KPMG have waived their rights, if any, to appeal this Agreed Order And Final Judgment Of Voluntary Dismissal With Prejudice Of Claims Against KPMG LLP And Bar Order. 3. Pursuant to the terms of the Partial Settlement, Plaintiff and KPMG shall each bear its own fees, costs and expenses. 4. Pursuant to the terms of the Partial Settlement, KPMG expressly waives any and all claims for sanctions under Federal Rule of Civil Procedure 11(c) arising from any pleading, written motion or other paper signed by Plaintiff or Plaintiff's counsel of record in this action. 5. Because there is no just reason for delaying the entry of this final judgment with respect to the claims asserted by Plaintiff against KPMG, all claims asserted by Plaintiff are DISMISSED WITH PREJUDICE pursuant to Rule 54(b). This Action is not dismissed with respect to any claims against any other Defendants to the Action. (lom) (Entered: 07/18/2012)
|
|
Request |
 |
|
|
177 |
Filed: 7/11/2012, Entered: None |
 |
|
STIPULATION to Dismiss Defendant KPMG LLP filed by Plaintiff Michigan State Police Retirement System, State Treasurer of the State of Michigan, Michigan Judges Retirement System, State Employees Retirement System. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Entered: 07/11/2012)
|
|
Request |
 |
|
|
176 |
Filed: 7/9/2012, Entered: None |
|
|
NOTICE of Change of address by Gwyn Donna Quillen attorney for Defendant KPMG LLP. Changing attorneys address to 1601 Cloverfield Boulevard, Suite 2050 North, Santa Monica, CA 90404-4082. Filed by Defendant KPMG LLP. (Quillen, Gwyn) (Entered: 07/09/2012)
|
|
Request |
 |
|
|
175 |
Filed: 7/9/2012, Entered: None |
 |
|
REQUEST for Consideration of ALTERNATIVE DISCOVERY DISPUTE RESOLUTION PROCEDURES filed by Plaintiff Michigan Judges Retirement System, Michigan State Police Retirement System, State Employees Retirement System, State Treasurer of the State of Michigan. (Attachments: # 1 Exhibit A)(Tabacco, Joseph) (Entered: 07/09/2012)
|
|
Request |
 |
|
|
174 |
Filed: 7/9/2012, Entered: None |
 |
|
NOTICE OF ERRATA filed by Plaintiffs Michigan Judges Retirement System, Michigan State Police Retirement System, State Employees Retirement System, State Treasurer of the State of Michigan. correcting REQUEST for Consideration of ALTERNATIVE DISCOVERY DISPUTE RESOLUTION PROCEDURES 173 (Tabacco, Joseph) (Entered: 07/09/2012)
|
|
Request |
 |
|
|
173 |
Filed: 7/6/2012, Entered: None |
 |
|
REQUEST for Consideration of ALTERNATIVE DISCOVERY DISPUTE RESOLUTION PROCEDURES filed by Plaintiffs Michigan Judges Retirement System, Michigan State Police Retirement System, State Employees Retirement System, State Treasurer of the State of Michigan. (Attachments: # 1 Exhibit A)(Tabacco, Joseph) (Entered: 07/06/2012)
|
|
Request |
 |
|
|
172 |
Filed: 6/28/2012, Entered: None |
|
|
TRANSCRIPT ORDER as to plaintiff State Treasurer of the State of Michigan Court Reporter Victoria Valine. Court will contact Amber Eklof at aeklof@bermandevalerio.com with any questions regarding this order. Transcript portion requested: Other: Telephonic Status Conf. 11/17/11. Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Phillips, Anthony) (Entered: 06/28/2012)
|
|
Request |
 |
|
|
171 |
Filed: 6/12/2012, Entered: None |
|
|
NOTICE of Change of Attorney Information for attorney Mimi Yang counsel for Defendants Henry G Cisneros, Jeffrey M Cunningham, Robert J Donato, Ben M Enis, Edwin Heller, Martin R Melone, Robert T Parry, Oscar P Robertson, Keith P Russell, Harley W Snyder.Mimi Yang is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Counsel Mimi Yang (Yang, Mimi) (Entered: 06/12/2012)
|
|
Request |
 |
|
|
170 |
Filed: 6/1/2012, Entered: None |
|
|
SEALED DOCUMENT- JOINT STATUS REPORT. (mat) (Entered: 06/07/2012)
|
|
|
 |
|
|
169 |
Filed: 6/1/2012, Entered: None |
 |
|
ORDER by Judge Mariana R. Pfaelzer: granting 168 Application for Order Granting Leave to File Document Under Seal: Joint Status Report. (lom) (Entered: 06/05/2012)
|
|
Request |
 |
|
|
168 |
Filed: 5/31/2012, Entered: None |
|
|
APPLICATION for an Order granting Leave to file documents under seal : Joint Status Report filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. Lodged [Prop] Order. (lom) (Entered: 06/05/2012)
|
|
Request |
 |
|
|
167 |
Filed: 5/31/2012, Entered: None |
|
|
PROOF OF SERVICE filed by defendants Countrywide Financial Corporation, Countrywide Securities Corporation, re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 166 served on 05/31/2012. (Pastuszenski, Brian) (Entered: 05/31/2012)
|
|
Request |
 |
|
|
166 |
Filed: 5/31/2012, Entered: None |
|
|
NOTICE of Manual Filing filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation of APPLICATION FOR AN ORDER GRANTING LEAVE TO FILE DOCUMENT UNDER SEAL;[PROPOSED] ORDER GRANTING LEAVE TO FILE DOCUMENT UNDER SEAL; JOINT STATUS REPORT. (Pastuszenski, Brian) (Entered: 05/31/2012)
|
|
Request |
 |
|
|
165 |
Filed: 5/4/2012, Entered: None |
|
|
SEALED DOCUMENT- ORDER Granting Joint Stipulation to Modify Scheduling Orders. (mat) (Entered: 05/15/2012)
|
|
|
 |
|
|
164 |
Filed: 5/4/2012, Entered: None |
|
|
SEALED DOCUMENT- JOINT STIPULATION to Modify Scheduling Orders. (mat) (Entered: 05/15/2012)
|
|
|
 |
|
|
163 |
Filed: 5/4/2012, Entered: None |
 |
|
ORDER by Judge Mariana R. Pfaelzer. The Court has determined there is good cause to grant the Application and accepts for filing under seal the following document: Joint Stipulation to Modify Scheduling Order. Such document shall be accepted for filing under seal in its entirety. (cs) Modified on 5/15/2012 (mat). (Entered: 05/15/2012)
|
|
Request |
 |
|
|
162 |
Filed: 5/1/2012, Entered: None |
|
|
APPLICATION for an Order Granting Leave to File Document under seal: Joint Stipulation to Modify Scheduling Order ("Joint Stipulation") filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. Lodged [Prop] Order. (lom) (Entered: 05/04/2012)
|
|
Request |
 |
|
|
161 |
Filed: 5/1/2012, Entered: None |
|
|
NOTICE of Manual Filing filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation of APPLICATION FOR AN ORDER GRANTING LEAVE TO FILE DOCUMENT UNDER SEAL;[PROPOSED] ORDER GRANTING LEAVE TO FILE DOCUMENT UNDER SEAL; JOINT STIPULATION TO MODIFY SCHEDULING ORDERS ; [PROPOSED] ORDER GRANTING JOINT STIPULATION TO MODIFY SCHEDULING ORDERS. (Attachments: # 1 Proof of Service)(Pastuszenski, Brian) (Entered: 05/01/2012)
|
|
Request |
 |
|
|
160 |
Filed: 4/5/2012, Entered: None |
|
|
SEALED DOCUMENT- JOINT STATUS REPORT (mat) (Entered: 04/12/2012)
|
|
|
 |
|
|
159 |
Filed: 4/5/2012, Entered: None |
 |
|
ORDER by Judge Mariana R. Pfaelzer: granting 158 Countrywide's Application for an Order Granting Leave to File Document Under Seal: Joint Status Report. Such document shall be accepted for filing under seal in its entirety. (lom) (Entered: 04/11/2012)
|
|
Request |
 |
|
|
158 |
Filed: 4/4/2012, Entered: None |
|
|
APPLICATION for an Order Granting Leave to File Document under seal: Joint Status Report by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. Lodged [Prop] Order. (lom) (Entered: 04/05/2012)
|
|
Request |
 |
|
|
157 |
Filed: 4/4/2012, Entered: None |
|
|
PROOF OF SERVICE filed by defendants Countrywide Financial Corporation, Countrywide Securities Corporation, re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 156 served on 04/04/2012. (Pastuszenski, Brian) (Entered: 04/04/2012)
|
|
Request |
 |
|
|
156 |
Filed: 4/4/2012, Entered: None |
|
|
NOTICE of Manual Filing filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation of APPLICATION FOR AN ORDER GRANTING LEAVE TO FILE DOCUMENT UNDER SEAL;[PROPOSED] ORDER GRANTING LEAVE TO FILE DOCUMENT UNDER SEAL; JOINT STATUS REPORT. (Pastuszenski, Brian) (Entered: 04/04/2012)
|
|
Request |
 |
|
|
155 |
Filed: 1/31/2012, Entered: None |
|
|
APPLICATION of Mitchell D. Webber to Withdraw as Attorney filed by defendant Countrywide Financial Corporation, Countrywide Securities Corporation. (Pastuszenski, Brian) (Entered: 01/31/2012)
|
|
Request |
 |
|
|
154 |
Filed: 12/16/2011, Entered: None |
|
|
STATUS REPORT Joint Status Report filed by Plaintiff State Treasurer of the State of Michigan. (Lavallee, Nicole) (Entered: 12/16/2011)
|
|
Request |
 |
|
|
153 |
Filed: 11/17/2011, Entered: None |
 |
|
MINUTES OF TELEPHONIC STATUS CONFERENCE:(held and completed) before Judge Mariana R. Pfaelzer. Court and counsel discuss the status of the cases. The Court resolves the discovery dispute. Court Reporter: Victoria Valine. (lom) (Entered: 11/23/2011)
|
|
Request |
 |
|
|
152 |
Filed: 11/10/2011, Entered: None |
 |
|
MINUTE ORDER IN CHAMBERS by Judge Mariana R. Pfaelzer. The Court has received and reviewed the Second Joint Case Management Report filed on October 25, 2011. The dates are acceptable as submitted. (cs) (Entered: 11/14/2011)
|
|
Request |
 |
|
|
151 |
Filed: 11/8/2011, Entered: None |
 |
|
PROTECTIVE ORDER by Judge Mariana R. Pfaelzer re Stipulation for Discovery 150 (cs) (Entered: 11/10/2011)
|
|
Request |
 |
|
|
150 |
Filed: 11/4/2011, Entered: None |
|
|
STIPULATION for Discovery as to TREATMENT OF CONFIDENTIAL INFORMATION filed by Plaintiff State Treasurer of the State of Michigan. (Attachments: # 1 Proposed Order)(Heffelfinger, Christopher) (Entered: 11/04/2011)
|
|
Request |
 |
|
|
149 |
Filed: 10/25/2011, Entered: None |
|
|
STATUS REPORT - Second Joint Case Management Statement filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Pastuszenski, Brian) (Entered: 10/25/2011)
|
|
Request |
 |
|
|
148 |
Filed: 10/18/2011, Entered: None |
|
|
TRANSCRIPT for proceedings held on 10/04/11, 1:30 PM. Court Reporter/Electronic Court Recorder: ROSALYN ADAMS, phone number rosalyn.adams494@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 11/8/2011. Redacted Transcript Deadline set for 11/18/2011. Release of Transcript Restriction set for 1/16/2012. (Adams, Rosalyn) (Entered: 10/18/2011)
|
|
Request |
 |
|
|
147 |
Filed: 10/14/2011, Entered: None |
|
|
ANSWER to Amended Complaint,,, 69 filed by Defendant Eric P Sieracki.(Weiss, Shirli) (Entered: 10/14/2011)
|
|
Request |
 |
|
|
146 |
Filed: 10/14/2011, Entered: None |
|
|
ANSWER to Amended Complaint,,, 69 filed by Defendants Henry G Cisneros, Jeffrey M Cunningham, Robert J Donato, Ben M Enis, Edwin Heller, Martin R Melone, Robert T Parry, Oscar P Robertson, Keith P Russell, Harley W Snyder.(Rodriguez, D) (Entered: 10/14/2011)
|
|
Request |
 |
|
|
145 |
Filed: 10/14/2011, Entered: None |
|
|
ANSWER to Amended Complaint,,, 69 filed by Defendant David Sambol.(Tu, Michael) (Entered: 10/14/2011)
|
|
Request |
 |
|
|
144 |
Filed: 10/14/2011, Entered: None |
|
|
ANSWER to Amended Complaint,,, 69 ANSWER TO PLAINTIFF'S AMENDED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS filed by Defendants Kathleen Brown, Michael E Dougherty.(Waxman, Eric) (Entered: 10/14/2011)
|
|
Request |
 |
|
|
143 |
Filed: 10/14/2011, Entered: None |
|
|
ANSWER to Amended Complaint,,, 69 JURY DEMAND filed by defendant Angelo R Mozilo.(Porter, Alexander) (Entered: 10/14/2011)
|
|
Request |
 |
|
|
142 |
Filed: 10/14/2011, Entered: None |
|
|
ANSWER to Amended Complaint,,, 69 filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation.(Pastuszenski, Brian) (Entered: 10/14/2011)
|
|
Request |
 |
|
|
141 |
Filed: 10/14/2011, Entered: None |
|
|
ANSWER to Amended Complaint,,, 69 filed by Defendant ABN Amro Incorporated, BNP Paribas Securities Corp., Banc of America Securities LLC, Barclays Capital Inc., Deutsche Bank Securities Inc., Goldman Sachs and Co., HSBC Securities USA Inc., J.P Morgan Securities Inc., RBS Securities Inc., Wells Fargo Securities, LLC.(Kitchens, Dean) (Entered: 10/14/2011)
|
|
Request |
 |
|
|
140 |
Filed: 10/14/2011, Entered: None |
|
|
ANSWER to Amended Complaint,,, 69 JURY DEMAND. filed by Defendant KPMG LLP.(Taggart, Craig) (Entered: 10/14/2011)
|
|
Request |
 |
|
|
139 |
Filed: 10/4/2011, Entered: None |
 |
|
MINUTES OF CASE MANAGEMENT CONFERENCE:(held and completed) before Judge Mariana R. Pfaelzer. Court and counsel discuss the status of the cases. The Court orders the parties to submit a joint schedule due on or before October 25, 2011. No discovery will be exchange prior to the plan be approved. Court Reporter: Rosalyn Adams. (lom) (Entered: 10/07/2011)
|
|
Request |
 |
|
|
138 |
Filed: 10/4/2011, Entered: None |
|
|
NOTICE of Appearance filed by attorney Alexander K Mircheff on behalf of Defendants ABN Amro Incorporated, BNP Paribas Securities Corp., Banc of America Securities LLC, Barclays Capital Inc., Deutsche Bank Securities Inc., Goldman Sachs and Co., HSBC Securities USA Inc., J.P Morgan Securities Inc., RBS Securities Inc., Wells Fargo Securities, LLC (Mircheff, Alexander) (Entered: 10/04/2011)
|
|
Request |
 |
|
|
137 |
Filed: 9/27/2011, Entered: None |
|
|
STATUS REPORT Joint Case Management Report filed by Plaintiff State Treasurer of the State of Michigan. (Lavallee, Nicole) (Entered: 09/27/2011)
|
|
Request |
 |
|
|
136 |
Filed: 9/22/2011, Entered: None |
 |
|
ORDER GRANTING STIPULATION TO EXTEND TIME FOR DEFENDANT'S ANSWERS to Plaintiff's Amended Complaint by Judge Mariana R. Pfaelzer. 134 It is hereby ordered as follows: Defendants shall file their answers to Plaintiff's Amended Complaint no later than OCTOBER 14, 2011. (ys) (Entered: 09/23/2011)
|
|
Request |
 |
|
|
135 |
Filed: 9/22/2011, Entered: None |
|
|
NOTICE of Change of Attorney Information for attorney Adam J Fletcher counsel for Defendant Angelo R Mozilo.Jacob R. Kreutzer is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendant Angelo Mozilo (Fletcher, Adam) (Entered: 09/22/2011)
|
|
Request |
 |
|
|
134 |
Filed: 9/19/2011, Entered: None |
|
|
STIPULATION for Extension of Time to File Answer to 10/14/11 re Amended Complaint,,, 69 filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Attachments: # 1 Proposed Order Granting Stipulation to Extend Time For Defendants' Answers to Plaintiff's Amended Complaint)(Pastuszenski, Brian) (Entered: 09/19/2011)
|
|
Request |
 |
|
|
133 |
Filed: 9/15/2011, Entered: None |
 |
|
ORDER Granting Stipulation for Hearing 131 by Judge Mariana R. Pfaelzer. IT IS HEREBY ORDERED AS FOLLOWS: 1. A case management conference shall take place before this Court on October 4, 2011 at 1:30 p.m.; and 2. The parties shall submit a joint case management statement to the Court no later than September 27, 2011. (lom) (Entered: 09/16/2011)
|
|
Request |
 |
|
|
132 |
Filed: 9/13/2011, Entered: None |
|
|
PROOF OF SERVICE filed by Plaintiff State Treasurer of the State of Michigan, re Stipulation for Hearing 131 served on September 13, 2011. (Lavallee, Nicole) (Entered: 09/13/2011)
|
|
Request |
 |
|
|
131 |
Filed: 9/13/2011, Entered: None |
|
|
STIPULATION for Hearing re Case Management Conference filed by Plaintiff State Treasurer of the State of Michigan. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Entered: 09/13/2011)
|
|
Request |
 |
|
|
130 |
Filed: 8/22/2011, Entered: None |
 |
|
ORDER RE MOTIONS TO DISMISS THE COMPLAINT by Judge Mariana R. Pfaelzer. The Court finds that Counts VI through X are time barred. The Court therefore GRANTS Defendants' motions to dismiss Counts VI through X with respect to ALL DEFENDANTS. Dismissal is WITH PREJUDICE. Count XI fails to state a claim. The Court therefore GRANTS Countrywide's motion to dismiss Count XI. Dismissal is WITH PREJUDICE. Count II is inadequately pled. The Court therefore GRANTS Countrywide and the Underwriter Defendants' motions to dismiss Count II. Dismissal is WITHOUT PREJUDICE 73 , 76 , 77 , 83 , 84 , 86 , 89 , 90 . The Court otherwise DENIES the Defendants' motions to dismiss. The Court GRANTS Plaintiffs leave to file a Second Amended Complaint no later than 21 days from the date of this Order. (lom) (Entered: 08/23/2011)
|
|
Request |
 |
|
|
129 |
Filed: 8/8/2011, Entered: None |
 |
|
MINUTES OF Motion Hearing held before Judge Mariana R. Pfaelzer. The case is called and appearances are made. Court and counsel discuss the pending motions. The Court takes the motions under submission and its order will follow. Court Reporter: Mark Schweitzer. (cs) (Entered: 08/11/2011)
|
|
Request |
 |
|
|
128 |
Filed: 8/5/2011, Entered: None |
 |
|
ORDER by Judge Mariana R. Pfaelzer: granting 127 Application to Appear Pro Hac Vice by Attorney Lori Lynn Phillips on behalf of Defendant David Sambol, designating Michael C. Tu as local counsel. (lt) (Entered: 08/08/2011)
|
|
Request |
 |
|
|
127 |
Filed: 8/4/2011, Entered: None |
|
|
APPLICATION for attorney Lori Lynn Phillips to Appear Pro Hac Vice(PHV Fee of $275 receipt number 0973-9037006 paid.) filed by Defendant David Sambol. (Attachments: # 1 Proposed Order)(Tu, Michael) (Entered: 08/04/2011)
|
|
Request |
 |
|
|
126 |
Filed: 8/1/2011, Entered: None |
 |
|
MINUTES IN CHAMBERS by Judge Mariana R. Pfaelzer. The Court continues the motion 73 76 83 86 89 90 hearing scheduled for Monday, August 8, 2011 at 11:00 a.m., to Monday, August 8, 2011 at 1:30 p.m. (lom) (Entered: 08/01/2011)
|
|
Request |
 |
|
|
125 |
Filed: 7/22/2011, Entered: None |
|
|
PROOF OF SERVICE filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation, re Reply (Motion related) 123 , Request for Judicial Notice, Request for Relief,,,, 124 served on 7/22/11. (Pastuszenski, Brian) (Entered: 07/22/2011)
|
|
Request |
 |
|
|
124 |
Filed: 7/22/2011, Entered: None |
|
|
REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case 89 (Supplemental Request) filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Declaration of Lloyd Winawer in Support of Countrywide Defendants' Notice of Supplemental Request and Supplemental Request for Judicial Notice, # 9 Proposed Order Granting Countrywide Defendants' Supplemental Request for Judicial Notice)(Pastuszenski, Brian) (Entered: 07/22/2011)
|
|
Request |
 |
|
|
123 |
Filed: 7/22/2011, Entered: None |
|
|
REPLY in support of MOTION to Dismiss Case 89 filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Pastuszenski, Brian) (Entered: 07/22/2011)
|
|
Request |
 |
|
|
122 |
Filed: 7/22/2011, Entered: None |
|
|
REPLY in support of MOTION to Dismiss Case and Joinder in Countrywide Defendants' Motion to Dismiss 77 filed by Defendants ABN Amro Incorporated, BNP Paribas Securities Corp., Banc of America Securities LLC, Barclays Capital Inc., Deutsche Bank Securities Inc., Goldman Sachs and Co., HSBC Securities USA Inc., J.P Morgan Securities Inc., RBS Securities Inc., Wells Fargo Securities, LLC. (Attachments: # 1 Declaration of Alexander K. Mircheff (including Exhibits thereto))(Kitchens, Dean) (Entered: 07/22/2011)
|
|
Request |
 |
|
|
121 |
Filed: 7/22/2011, Entered: None |
|
|
REPLY IN SUPPORT OF MOTION to Dismiss PLAINTIFF'S AMENDED COMPLAINT 90 filed by Defendant David Sambol. (Tu, Michael) (Entered: 07/22/2011)
|
|
Request |
 |
|
|
120 |
Filed: 7/22/2011, Entered: None |
|
|
REPLY In Support Of MOTION to Dismiss Case Count I Of Amended Complaint 86 filed by Defendants Henry G Cisneros, Jeffrey M Cunningham, Robert J Donato, Ben M Enis, Edwin Heller, Martin R Melone, Robert T Parry, Oscar P Robertson, Keith P Russell, Harley W Snyder. (Rodriguez, D) (Entered: 07/22/2011)
|
|
Request |
 |
|
|
119 |
Filed: 7/22/2011, Entered: None |
|
|
REPLY in support of MOTION to Dismiss Case 83 filed by Defendants Kathleen Brown, Michael E Dougherty. (Waxman, Eric) (Entered: 07/22/2011)
|
|
Request |
 |
|
|
118 |
Filed: 7/22/2011, Entered: None |
|
|
REPLY in support of MOTION to Dismiss Case 84 filed by Defendant Angelo R Mozilo. (Fletcher, Adam) (Entered: 07/22/2011)
|
|
Request |
 |
|
|
117 |
Filed: 7/22/2011, Entered: None |
|
|
REPLY Support MOTION to Dismiss Amended Complaint 76 filed by Defendant Eric P Sieracki. (Attachments: # 1 Declaration of David Priebe (w/ Exhibits))(Priebe, David) (Entered: 07/22/2011)
|
|
Request |
 |
|
|
116 |
Filed: 7/22/2011, Entered: None |
|
|
REPLY filed by Defendant KPMG LLP to Request for Judicial Notice, Request for Relief 75 (Taggart, Craig) (Entered: 07/22/2011)
|
|
Request |
 |
|
|
115 |
Filed: 7/22/2011, Entered: None |
|
|
REPLY in support of MOTION to Dismiss Amended Complaint 73 filed by Defendant KPMG LLP. (Taggart, Craig) (Entered: 07/22/2011)
|
|
Request |
 |
|
|
114 |
Filed: 7/11/2011, Entered: None |
 |
|
ORDER Granting Stipulation to Exceed Page Limitation, 113 by Judge Mariana R. Pfaelzer. IT IS HEREBY ORDERED as follows: The Countrywide Defendants shall file one consolidated reply memorandum in further support of their motion to dismiss not to exceed 50 pages. Defendant KPMG LLP shall file an individual reply memorandum in further support of its motion to dismiss not to exceed 30 pages. (lom) (Entered: 07/11/2011)
|
|
Request |
 |
|
|
113 |
Filed: 7/8/2011, Entered: None |
|
|
Corrected STIPULATION to Exceed Page Limitation as to Defendants' Reply Memoranda in Further Support of Motions to Dismiss Plaintiff's Amended Complaint filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Attachments: # 1 Proposed Order Granting Stipulation to Extend Page Limits for Defendants' Reply Memoranda in Further Support of Motions to Dismiss Plaintiff's Amended Complaint)(Pastuszenski, Brian) (Entered: 07/08/2011)
|
|
Request |
 |
|
|
112 |
Filed: 7/7/2011, Entered: None |
|
|
STIPULATION to Exceed Page Limitation as to Countrywide Defendants' Reply Memorandum in Further Support of their Motion to Dismiss Plaintiff's Amended Complaint filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Attachments: # 1 Proposed Order Granting Stipulation to Extend Page Limits for Countrywide Defendants' Reply Memorandum in Further Support of their Motion to Dismiss Plaintiff's Amended Complaint)(Pastuszenski, Brian) (Entered: 07/07/2011)
|
|
Request |
 |
|
|
111 |
Filed: 6/18/2011, Entered: None |
|
|
PROOF OF SERVICE filed by Plaintiff State Treasurer of the State of Michigan, re Memorandum of Points and Authorities in Opposition (non-motion) 107 , Objections - non-motion,, 110 , Request for Judicial Notice 108 , Response in Opposition to Motion,,,, 109 served on 06/17/11. (Tabacco, Joseph) (Entered: 06/18/2011)
|
|
Request |
 |
|
|
110 |
Filed: 6/18/2011, Entered: None |
|
|
OBJECTIONS to Request for Judicial Notice, Request for Relief,, 78 , Request for Judicial Notice, Request for Relief 94 , Request for Judicial Notice, Request for Relief 85 , Request for Judicial Notice, Request for Relief,, 87 , Request for Judicial Notice, Request for Relief 75 , Request for Judicial Notice, Request for Relief,,,,,, 92 Plaintiff's Opposition to Defendants' Requests for Judicial Notice filed by Plaintiff State Treasurer of the State of Michigan. (Tabacco, Joseph) (Entered: 06/18/2011)
|
|
Request |
 |
|
|
109 |
Filed: 6/17/2011, Entered: None |
|
|
OPPOSITION to MOTION to Dismiss PLAINTIFF'S AMENDED COMPLAINT 90 , MOTION to Dismiss Case 84 , MOTION to Dismiss Case 83 , MOTION to Dismiss Case 89 , MOTION to Dismiss Case and Joinder in Countrywide Defendants' Motion to Dismiss 77 , MOTION to Dismiss Amended Complaint 76 , MOTION to Dismiss Case Count I Of Amended Complaint 86 , MOTION to Dismiss Amended Complaint 73 Plaintiff's Opposition to Defendants' Eight Motions to Dismiss the Amended Complaint filed by Plaintiff State Treasurer of the State of Michigan. (Attachments: # 1 Declaration of Anthony D. Phillips, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P, # 18 Exhibit Q, # 19 Exhibit R, # 20 Exhibit S, # 21 Exhibit T, # 22 Exhibit U, # 23 Exhibit V, # 24 Exhibit W, # 25 Exhibit X, # 26 Exhibit Y, # 27 Exhibit Z, # 28 Exhibit AA, # 29 Exhibit BB, # 30 Exhibit CC, # 31 Exhibit DD, # 32 Exhibit EE, # 33 Exhibit FF, # 34 Exhibit GG, # 35 Exhibit HH)(Tabacco, Joseph) (Entered: 06/18/2011)
|
|
Request |
 |
|
|
108 |
Filed: 6/18/2011, Entered: None |
|
|
REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF PLAINTIFFS OPPOSITION TO DEFENDANTS EIGHT MOTIONS TO DISMISS AMENDED COMPLAINT filed by Plaintiff State Treasurer of the State of Michigan. (Lavallee, Nicole) (Entered: 06/18/2011)
|
|
Request |
 |
|
|
107 |
Filed: 6/17/2011, Entered: None |
|
|
MEMORANDUM of Points and Authorities in Opposition Re: Request for Judicial Notice, Request for Relief,,,,,, 92 (Lavallee, Nicole) (Entered: 06/17/2011)
|
|
Request |
 |
|
|
106 |
Filed: 6/10/2011, Entered: None |
 |
|
ORDER Granting Stipulation for Extension of Time to File 103 by Judge Mariana R. Pfaelzer. IT IS HEREBY ORDERED AS FOLLOWS: 1. Plaintiff shall file an omnibus opposition to Defendants' motions to dismiss the Amended Complaint on or before June 17, 2011; and 2. Defendants shall file any reply memoranda in support of their motions to dismiss the Amended Complaint on or before July 22, 2011 73 , 76 , 77 , 83 , 84 , 86 , 89 , 90 . (lom) (Entered: 06/13/2011)
|
|
Request |
 |
|
|
105 |
Filed: 6/10/2011, Entered: None |
|
|
NOTICE of Appearance filed by attorney Craig A Taggart on behalf of Defendant KPMG LLP (Taggart, Craig) (Entered: 06/10/2011)
|
|
Request |
 |
|
|
104 |
Filed: 6/8/2011, Entered: None |
|
|
NOTICE of Appearance filed by attorney Rajiv S Dharnidharka on behalf of Defendant Eric P Sieracki (Dharnidharka, Rajiv) (Entered: 06/08/2011)
|
|
Request |
 |
|
|
103 |
Filed: 6/7/2011, Entered: None |
 |
|
STIPULATION for Extension of Time to File filed by Plaintiff Michigan Judges Retirement System, Michigan State Police Retirement System, State Employees Retirement System, State Treasurer of the State of Michigan. (Attachments: # 1 Proposed Order [Proposed] Order Regarding Extension of Time to File an Omnibus Opposition and Reply Briefs to Motions to Dismiss)(Lavallee, Nicole) (Entered: 06/07/2011)
|
|
Request |
 |
|
|
102 |
Filed: 5/24/2011, Entered: None |
|
|
NOTICE of Filing Papers with the Judicial Panel on Multidistrict Litigation filed by Defendant Countrywide Financial Corporation. (Attachments: # 1 Attachment 1 - Motion to Transfer, # 2 Attachment 2 - Memorandum in Support, # 3 Attachment 3 - Oral Argument Statement, # 4 Attachment 4 - Appendix of Exhibits, # 5 Attachment 5 - Exhibits, # 6 Attachment 6 - Exhibits, # 7 Attachment 7 - Exhibits, # 8 Attachment 8 - Exhibits, # 9 Attachment 9 - Exhibits, # 10 Attachment 10 - Exhibits, # 11 Attachment 11 - Exhibits, # 12 Attachment 12 - Exhibits, # 13 Attachment 13 - Exhibits, # 14 Attachment 14 - Exhibits, # 15 Attachment 15 - Exhibits, # 16 Attachment 16 - Exhibits, # 17 Attachment 17 - Proof of Service)(Pastuszenski, Brian) (Entered: 05/24/2011)
|
|
Request |
 |
|
|
101 |
Filed: 5/17/2011, Entered: None |
|
|
NOTICE of Appearance filed by attorney Adam J Fletcher on behalf of Defendant Angelo R Mozilo (Fletcher, Adam) (Entered: 05/17/2011)
|
|
Request |
 |
|
|
100 |
Filed: 5/17/2011, Entered: None |
|
|
NOTICE of Appearance filed by attorney Alexander F Porter on behalf of Defendant Angelo R Mozilo (Porter, Alexander) (Entered: 05/17/2011)
|
|
Request |
 |
|
|
99 |
Filed: 5/10/2011, Entered: None |
|
|
Outside Directors' CERTIFICATION AND NOTICE of Interested Parties filed by Defendants Henry G Cisneros, Jeffrey M Cunningham, Robert J Donato, Ben M Enis, Edwin Heller, Martin R Melone, Robert T Parry, Oscar P Robertson, Keith P Russell, Harley W Snyder, (Rodriguez, D) (Entered: 05/10/2011)
|
|
Request |
 |
|
|
98 |
Filed: 5/9/2011, Entered: None |
|
|
AMENDED DOCUMENT filed by Defendant David Sambol. Amendment to Certificate/Notice of Interested Parties 96 (Tu, Michael) (Entered: 05/09/2011)
|
|
Request |
 |
|
|
97 |
Filed: 5/9/2011, Entered: None |
|
|
Certification and Notice of Interested Parties filed by Defendant Angelo R Mozilo, (Kreutzer, Jacob) (Entered: 05/09/2011)
|
|
Request |
 |
|
|
96 |
Filed: 5/6/2011, Entered: None |
|
|
CERTIFICATION AND NOTICE of Interested Parties filed by Defendant David Sambol, (Tu, Michael) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
95 |
Filed: 5/6/2011, Entered: None |
|
|
PROOF OF SERVICE filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation, re Certificate/Notice of Interested Parties 93 , MOTION to Dismiss Case 89 , Request for Judicial Notice, Request for Relief,,,,,, 92 served on May 6, 2011. (Pastuszenski, Brian) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
94 |
Filed: 5/6/2011, Entered: None |
|
|
REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss PLAINTIFF'S AMENDED COMPLAINT 90 filed by Defendant David Sambol. (Attachments: # 1 Exs. A - D, # 2 Exs. E - L, # 3 Ex. M, # 4 Exs. N - W)(Ha, Charles) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
93 |
Filed: 5/6/2011, Entered: None |
|
|
Notice of Interested Parties filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation, identifying Bank of America Corporation. (Pastuszenski, Brian) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
92 |
Filed: 5/6/2011, Entered: None |
|
|
REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case 89 filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Declaration of Lloyd Winawer in Support of Request for Judicial Notice, # 39 Proposed Order)(Pastuszenski, Brian) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
91 |
Filed: 5/6/2011, Entered: None |
|
|
JOINDER in MOTION to Dismiss Case 89 filed by Defendant David Sambol. (Tu, Michael) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
90 |
Filed: 5/6/2011, Entered: None |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss PLAINTIFF'S AMENDED COMPLAINT filed by Defendant David Sambol. Motion set for hearing on 8/8/2011 at 11:00 AM before Judge Mariana R. Pfaelzer. (Attachments: # 1 Memorandum In Support of Motion, # 2 Proposed Order)(Tu, Michael) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
89 |
Filed: 5/6/2011, Entered: None |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. Motion set for hearing on 8/8/2011 at 11:00 AM before Judge Mariana R. Pfaelzer. (Attachments: # 1 Memorandum in Support of Motion to Dismiss, # 2 Appendix A to Memorandum in Support, # 3 Appendix B to Memorandum in Support, # 4 Appendix C to Memorandum in Support, # 5 Appendix D to Memorandum in Support, # 6 Proposed Order)(Pastuszenski, Brian) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
88 |
Filed: 5/6/2011, Entered: None |
|
|
DECLARATION of D. Anthony Rodriguez in Support of Request For Judicial Notice MOTION to Dismiss Case Count I Of Amended Complaint 86 filed by Defendants Henry G Cisneros, Jeffrey M Cunningham, Robert J Donato, Ben M Enis, Edwin Heller, Martin R Melone, Robert T Parry, Oscar P Robertson, Keith P Russell, Harley W Snyder. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Rodriguez, D) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
87 |
Filed: 5/6/2011, Entered: None |
|
|
REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case Count I Of Amended Complaint 86 filed by Defendants Henry G Cisneros, Jeffrey M Cunningham, Robert J Donato, Ben M Enis, Edwin Heller, Martin R Melone, Robert T Parry, Oscar P Robertson, Keith P Russell, Harley W Snyder. (Rodriguez, D) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
86 |
Filed: 5/6/2011, Entered: None |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss Case Count I Of Amended Complaint filed by Defendants Henry G Cisneros, Jeffrey M Cunningham, Robert J Donato, Ben M Enis, Edwin Heller, Martin R Melone, Robert T Parry, Oscar P Robertson, Keith P Russell, Harley W Snyder. Motion set for hearing on 8/8/2011 at 11:00 AM before Judge Mariana R. Pfaelzer. (Attachments: # 1 Proposed Order)(Rodriguez, D) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
85 |
Filed: 5/6/2011, Entered: None |
|
|
REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case 84 filed by Defendant Angelo R Mozilo. (Attachments: # 1 Exhibit 1-12)(Kreutzer, Jacob) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
84 |
Filed: 5/6/2011, Entered: None |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendant Angelo R Mozilo. Motion set for hearing on 8/8/2011 at 10:00 AM before Judge Mariana R. Pfaelzer. (Attachments: # 1 Memorandum)(Kreutzer, Jacob) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
83 |
Filed: 5/6/2011, Entered: None |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendants Kathleen Brown, Michael E Dougherty. Motion set for hearing on 8/8/2011 at 11:00 AM before Judge Mariana R. Pfaelzer. (Attachments: # 1 Proposed Order)(Waxman, Eric) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
82 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE OF LODGING filed of [Proposed] Order Granting Eric P. Sieracki's Motion to Dismiss Amended Complaint re MOTION to Dismiss Amended Complaint 76 (Attachments: # 1 Proposed Order)(Priebe, David) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
81 |
Filed: 5/6/2011, Entered: None |
|
|
Certification and Notice of Interested Parties filed by Defendants Kathleen Brown, Michael E Dougherty, (Waxman, Eric) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
80 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE of Interested Parties filed by Defendants ABN Amro Incorporated, BNP Paribas Securities Corp., Banc of America Securities LLC, Barclays Capital Inc., Deutsche Bank Securities Inc., Goldman Sachs and Co., HSBC Securities USA Inc., J.P Morgan Securities Inc., RBS Securities Inc., Wells Fargo Securities, LLC, (Kitchens, Dean) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
79 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE OF LODGING filed re MOTION to Dismiss Amended Complaint 73 (Attachments: # 1 Proposed Order Granting KPMG LLP's Motion to Dismiss Amended Complaint and Request for Judicial Notice)(Rissier, John) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
78 |
Filed: 5/6/2011, Entered: None |
|
|
REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Amended Complaint 76 and Declaration of David Priebe filed by Defendant Eric P Sieracki. (Attachments: # 1 Exhibit A-D, # 2 Exhibit E-H, # 3 Exhibit I-K, # 4 Exhibit L-O)(Priebe, David) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
77 |
Filed: 5/6/2011, Entered: None |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss Case and Joinder in Countrywide Defendants' Motion to Dismiss filed by Defendants ABN Amro Incorporated, BNP Paribas Securities Corp., Banc of America Securities LLC, Barclays Capital Inc., Deutsche Bank Securities Inc., Goldman Sachs and Co., HSBC Securities USA Inc., J.P Morgan Securities Inc., RBS Securities Inc., Wells Fargo Securities, LLC. Motion set for hearing on 7/18/2011 at 11:00 AM before Judge Mariana R. Pfaelzer. (Attachments: # 1 Declaration DECLARATION OF ALEXANDER K. MIRCHEFF IN SUPPORT OF UNDERWRITER DEFENDANTS' MOTION TO DISMISS PLAINTIFF'S COMPLAINT, # 2 Proposed Order [PROPOSED] ORDER GRANTING UNDERWRITER DEFENDANTS' MOTION TO DISMISS PLAINTIFF'S COMPLAINT)(Kitchens, Dean) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
76 |
Filed: 5/6/2011, Entered: None |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss Amended Complaint filed by Defendant Eric P Sieracki. Motion set for hearing on 8/8/2011 at 11:00 AM before Judge Mariana R. Pfaelzer. (Priebe, David) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
75 |
Filed: 5/6/2011, Entered: None |
|
|
REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Amended Complaint 73 filed by Defendant KPMG LLP. (Rissier, John) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
74 |
Filed: 5/6/2011, Entered: None |
|
|
MEMORANDUM in Support of MOTION to Dismiss Amended Complaint 73 filed by Defendant KPMG LLP. (Rissier, John) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
73 |
Filed: 5/6/2011, Entered: None |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss Amended Complaint filed by Defendant KPMG LLP. Motion set for hearing on 8/8/2011 at 11:00 AM before Judge Mariana R. Pfaelzer. (Rissier, John) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
72 |
Filed: 5/6/2011, Entered: None |
|
|
CERTIFICATE of Interested Parties filed by Defendant KPMG LLP, (Rissier, John) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
71 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE of Appearance filed by attorney Gwyn Donna Quillen on behalf of Defendant KPMG LLP (Quillen, Gwyn) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
70 |
Filed: 5/3/2011, Entered: None |
|
|
NOTICE of Appearance filed by attorney John Warren Rissier on behalf of Defendant KPMG LLP (Rissier, John) (Entered: 05/03/2011)
|
|
Request |
 |
|
|
69 |
Filed: 4/22/2011, Entered: None |
 |
|
AMENDED COMPLAINT 1 ; Demand for Jury Trial against Defendants ABN Amro Incorporated, BNP Paribas Securities Corp., Banc of America Securities LLC, Barclays Capital Inc., Kathleen Brown, Henry G Cisneros, Countrywide Financial Corporation, Countrywide Securities Corporation, Jeffrey M Cunningham, Deutsche Bank Securities Inc., Robert J Donato, Michael E Dougherty, Ben M Enis, Goldman Sachs and Co., HSBC Securities USA Inc., Edwin Heller, J.P Morgan Securities Inc., KPMG LLP, Martin R Melone, Angelo R Mozilo, Robert T Parry, RBS Securities Inc., Oscar P Robertson, Keith P Russell, David Sambol, Eric P Sieracki, Harley W Snyder, Wells Fargo Securities, LLC filed by Plaintiffs Michigan State Police Retirement System, State Treasurer of the State of Michigan, Michigan Judges Retirement System, State Employees Retirement System. (lom) (lom). Modified on 4/26/2011 (lom). (Entered: 04/26/2011)
|
|
Request |
 |
|
|
68 |
Filed: 4/20/2011, Entered: None |
 |
|
ORDER by Judge Mariana R. Pfaelzer: granting 65 Application to Appear Pro Hac Vice by Attorney Charles J. Ha on behalf of Defendant David Sambol, designating Michael C. Tu as local counsel. (lt) (Entered: 04/22/2011)
|
|
Request |
 |
|
|
67 |
Filed: 4/20/2011, Entered: None |
 |
|
ORDER Granting Stipulation for Order Adjusitng Briefing Schedule 66 by Judge Mariana R. Pfaelzer. IT IS HEREBY ORDERED as follows: 1. Plaintiff shall file its Amended Complaint on or before April 22, 2011; 2. The Defendants shall file their Motions to Dismiss the Amended Complaint on or before May 6, 2011; 3. The Plaintiff shall file shall file any Oppositions to Defendants' Motions to Dismiss the Amended Complaint on or before June 10, 2011; and 4. The Defendants shall file any Replies in Support of Their Motions to Dismiss the Complaint on or before July 15, 2011. (lom) (Entered: 04/21/2011)
|
|
Request |
 |
|
|
66 |
Filed: 4/18/2011, Entered: None |
|
|
STIPULATION to Reschedule Briefing Schedule filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Attachments: # 1 Proposed Order)(Pastuszenski, Brian) (Entered: 04/18/2011)
|
|
Request |
 |
|
|
65 |
Filed: 4/18/2011, Entered: None |
|
|
APPLICATION for attorney Charles J. Ha to Appear Pro Hac Vice(PHV Fee of $275 receipt number 0973-8517234 paid.) filed by Defendants David Sambol. (Attachments: # 1 Proposed Order)(Tu, Michael) (Entered: 04/18/2011)
|
|
Request |
 |
|
|
64 |
Filed: 4/18/2011, Entered: None |
|
|
NOTICE of Appearance filed by attorney Yonatan E Braude on behalf of Defendants Henry G Cisneros, Jeffrey M Cunningham, Robert J Donato, Ben M Enis, Edwin Heller, Martin R Melone, Robert T Parry, Oscar P Robertson, Keith P Russell, Harley W Snyder (Braude, Yonatan) (Entered: 04/18/2011)
|
|
Request |
 |
|
|
63 |
Filed: 4/15/2011, Entered: None |
|
|
NOTICE of Appearance filed by attorney Mimi Yang on behalf of Defendants Henry G Cisneros, Jeffrey M Cunningham, Robert J Donato, Ben M Enis, Edwin Heller, Martin R Melone, Robert T Parry, Oscar P Robertson, Keith P Russell, Harley W Snyder (Yang, Mimi) (Entered: 04/15/2011)
|
|
Request |
 |
|
|
62 |
Filed: 4/15/2011, Entered: None |
|
|
NOTICE of Appearance filed by attorney Jordan David Eth on behalf of Defendants Henry G Cisneros, Jeffrey M Cunningham, Robert J Donato, Ben M Enis, Edwin Heller, Martin R Melone, Robert T Parry, Oscar P Robertson, Keith P Russell, Harley W Snyder (Eth, Jordan) (Entered: 04/15/2011)
|
|
Request |
 |
|
|
61 |
Filed: 4/15/2011, Entered: None |
|
|
NOTICE of Appearance filed by attorney D Anthony Rodriguez on behalf of Defendants Henry G Cisneros, Jeffrey M Cunningham, Robert J Donato, Ben M Enis, Edwin Heller, Martin R Melone, Robert T Parry, Oscar P Robertson, Keith P Russell, Harley W Snyder (Rodriguez, D) (Entered: 04/15/2011)
|
|
Request |
 |
|
|
60 |
Filed: 4/14/2011, Entered: None |
|
|
NOTICE OF DISMISSAL filed by Plaintiff State Treasurer of the State of Michigan pursuant to FRCP 41a(1) as to Stanford L Kurland. (Tabacco, Joseph) (Entered: 04/14/2011)
|
|
Request |
 |
|
|
59 |
Filed: 4/7/2011, Entered: None |
 |
|
ORDER by Judge Mariana R. Pfaelzer: granting 51 Application to Appear Pro Hac Vice by Attorney Mitchell D. Webber on behalf of Countrywide Financial Corporation and Countrywide Securities Corporation, designating Lloyd Winawer as local counsel. (lt) (Entered: 04/13/2011)
|
|
Request |
 |
|
|
58 |
Filed: 4/12/2011, Entered: None |
 |
|
ORDER Granting Stipulation to Voluntary Dismissal of Certain Defendants 54 by Judge Mariana R. Pfaelzer. IT IS HEREBY ORDERED:Defendants Commerz Markets, LLC (erroneously named as Commerzbank AG) ("Commerz Markets"), Morgan Stanley & Co. Incorporated ("Morgan Stanley"), Citigroup Global Markets Inc. ("Citigroup"), BNY Mellon Capital Markets, LLC ("BNY Mellon"), UBS Securities LLC ("UBS") and Gwendolyn Stewart King ("King") shall be voluntarily dismissed with prejudice. These defendants each to bear its own costs related to the dismissed claims pursuant to Federal Rule of Civil Procedure 41(a)(1). (See attached document for details.) (lom) (Entered: 04/13/2011)
|
|
Request |
 |
|
|
57 |
Filed: 4/12/2011, Entered: None |
|
|
ORDER granting Stipulation for Voluntary Dismissal of Count II against Defendant Banc of America Securities LLC 55 . It is hereby Ordered: Count II brought pursuant to Section 12(a)(2) of the Securities Act of 1933 ("Securities Act"), 15 U.S.C. § 77l, against defendant Banc of America Securities LLC ("Banc of America") is voluntarily dismissed with prejudice, with plaintiff and Banc of America each to bear its own costs related to such dismissed Count pursuant to Federal Rule of Civil Procedure 41(a)(1) ("Rule 41"). (see attached document for details.) (lom) (Entered: 04/13/2011)
|
|
Request |
 |
|
|
56 |
Filed: 4/11/2011, Entered: None |
|
|
NOTICE of Appearance filed by attorney Jacob R Kreutzer on behalf of Defendant Angelo R Mozilo (Kreutzer, Jacob) (Entered: 04/11/2011)
|
|
Request |
 |
|
|
55 |
Filed: 4/11/2011, Entered: None |
|
|
STIPULATION for Discharge of VOLUNTARY DISMISSAL OF COUNT II AGAINST DEFENDANT BANC OF AMERICA SECURITIES LLC filed by Plaintiff State Treasurer of the State of Michigan. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Entered: 04/11/2011)
|
|
Request |
 |
|
|
54 |
Filed: 4/11/2011, Entered: None |
|
|
STIPULATION to Dismiss Defendants BNY Mellon Capital Markets, LLC, Citigroup Global Markets Inc., Commerzbank AG, Gwendolyn Stewart King, UBS Securities LLC filed by Plaintiff State Treasurer of the State of Michigan. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Entered: 04/11/2011)
|
|
Request |
 |
|
|
53 |
Filed: 4/6/2011, Entered: None |
|
|
Amendment to APPLICATION for attorney Mitchell D. Webber to Appear Pro Hac Vice(PHV Fee of $275 receipt number 0973-8452155 paid.) 51 Amended with Proposed Order filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Attachments: # 1 Proposed Order)(Winawer, Lloyd) (Entered: 04/06/2011)
|
|
Request |
 |
|
|
52 |
Filed: 4/5/2011, Entered: None |
 |
|
ORDER granting Stipulation for Extension of Time to File 49 . by Judge Mariana R. Pfaelzer. IT IS HEREBY ORDERED as follows: 1. The remaining Defendants shall have one additional week to file their Motions to Dismiss the Complaint. Such motions shall be filed on or before April 18, 2011; 2. The Plaintiff shall file shall file any Oppositions to Defendants' Motions to Dismiss the Complaint on or before May 23, 2011; and 3. The remaining Defendants shall file any Replies in Support of their Motions to Dismiss the Complaint on or before June 28, 2011. (lom) (Entered: 04/06/2011)
|
|
Request |
 |
|
|
51 |
Filed: 4/5/2011, Entered: None |
|
|
APPLICATION for attorney Mitchell D. Webber to Appear Pro Hac Vice(PHV Fee of $275 receipt number 0973-8452155 paid.) filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Winawer, Lloyd) (Entered: 04/05/2011)
|
|
Request |
 |
|
|
50 |
Filed: 4/4/2011, Entered: None |
 |
|
ORDER Granting Stipulation to Exceed Page Limitation 48 by Judge Mariana R. Pfaelzer. IT IS HEREBY ORDERED as follows: 1. The Countrywide Defendants shall file one consolidated memorandum in support of their motion to dismiss the Complaint not to exceed 55 pages; 2. Defendant KPMG shall file an individual memorandum in support of its motion to dismiss the Complaint not to exceed 30 pages; 3. Defendants Mozilo, Sambol, Sieracki, and Kurland shall each file a memorandum in support of his motion to dismiss the Complaint not to exceed 25 pages; 4. Defendants Brown and Dougherty shall collectively file one consolidated memorandum in support of their motion to dismiss the Complaint not to exceed 25 pages; 5. Defendants Cisneros, Cunningham, Donato, Enis, Heller, King, Melone, Parry, Robertson, Russell, and Snyder shall collectively file one consolidated memorandum in support of their motion to dismiss the Complaint not to exceed 25 pages; 6. The Underwriter Defendants shall collectively file one consolidated memorandum in support of their motion to dismiss the Complaint not to exceed 25 pages; and 7. The Plaintiff may file a single omnibus memorandum in opposition to all Defendants' motions to dismiss the Complaint not to exceed 120 pages in lieu of separate opposition memoranda in response to each defendant memorandum. (lom) (Entered: 04/05/2011)
|
|
Request |
 |
|
|
49 |
Filed: 4/4/2011, Entered: None |
|
|
STIPULATION for Extension of Time to File filed by defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Attachments: # 1 Proposed Order Adjusting Briefing Schedule by One Week)(Pastuszenski, Brian) (Entered: 04/04/2011)
|
|
Request |
 |
|
|
48 |
Filed: 3/31/2011, Entered: None |
|
|
STIPULATION to Exceed Page Limitation as to Defendants' Motions to Dismiss and for Plaintiff to File a Single Omnibus Opposition filed by Defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Attachments: # 1 Proposed Order)(Pastuszenski, Brian) (Entered: 03/31/2011)
|
|
Request |
 |
|
|
47 |
Filed: 3/3/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon BNY Mellon Capital Markets, LLC waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 03/03/2011)
|
|
Request |
 |
|
|
46 |
Filed: 3/3/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon BNP Paribas Securities Corp. waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 03/03/2011)
|
|
Request |
 |
|
|
45 |
Filed: 3/3/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon ABN Amro Incorporated waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 03/03/2011)
|
|
Request |
 |
|
|
44 |
Filed: 3/3/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Robert T Parry waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Jordan Eth. (Lavallee, Nicole) (Entered: 03/03/2011)
|
|
Request |
 |
|
|
43 |
Filed: 3/3/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon KPMG LLP waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Gwyn Quillen. (Lavallee, Nicole) (Entered: 03/03/2011)
|
|
Request |
 |
|
|
42 |
Filed: 3/3/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Michael E Dougherty waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Eric S. Waxman. (Lavallee, Nicole) (Entered: 03/03/2011)
|
|
Request |
 |
|
|
41 |
Filed: 3/3/2011, Entered: None |
|
|
Upon Robert J. Donato waiver sent by Plaintiff on 2/8/2011 WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. Waiver of Service signed by Jordan Eth. (Lavallee, Nicole) (Entered: 03/03/2011)
|
|
Request |
 |
|
|
40 |
Filed: 3/3/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Kathleen Brown waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Eric S. Waxman. (Lavallee, Nicole) (Entered: 03/03/2011)
|
|
Request |
 |
|
|
39 |
Filed: 2/17/2011, Entered: None |
 |
|
ORDER by Judge Mariana R. Pfaelzer: granting 10 Application to Appear Pro Hac Vice by Attorney Alexis L Shapiro on behalf of Defendant Countrywide Financial Corporation and Countrywide Securities, designating Lloyd Winawer as local counsel. (vh) (Entered: 02/18/2011)
|
|
Request |
 |
|
|
38 |
Filed: 2/17/2011, Entered: None |
 |
|
ORDER by Judge Mariana R. Pfaelzer: granting 12 Application to Appear Pro Hac Vice by Attorney Brian E Pastuszenski on behalf of Defendant Countrywide Financial Corporation and Countrywide Securities, designating Lloyd Winawer as local counsel. (vh) (Entered: 02/18/2011)
|
|
Request |
 |
|
|
37 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Angelo R Mozilo waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Daniel P. Lefler. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
36 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Countrywide Securities Corporation waiver sent by Plaintiff on 2/8/2011, answer due 4/11/2011. Waiver of Service signed by Alexis L. Shapiro. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
35 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Countrywide Financial Corporation waiver sent by Plaintiff on 2/8/2011, answer due 4/11/2011. Waiver of Service signed by Alexis L. Shapiro. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
34 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Wells Fargo Securities, LLC waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
33 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon UBS Securities LLC waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
32 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Harley W Snyder waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Jordan Eth. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
31 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon David Sambol waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Michael C. Tu. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
30 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Keith P Russell waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Jordan Eth. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
29 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Oscar P Robertson waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Jordan Eth. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
28 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon RBS Securities Inc. waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
27 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Morgan Stanley and Co. Incorporated waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
26 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Martin R Melone waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Jordan Eth. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
25 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Gwendolyn Stewart King waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Jordan Eth. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
24 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon J.P Morgan Securities Inc. waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
23 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon HSBC Securities USA Inc. waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
22 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Edwin Heller waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Jordan Eth. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
21 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Goldman Sachs and Co. waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
20 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Ben M Enis waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Jordan Eth. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
19 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Robert J Donato waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Jordan Eth. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
18 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Deutsche Bank Securities Inc. waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
17 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Jeffrey M Cunningham waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Jordan Eth. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
16 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Citigroup Global Markets Inc. waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
15 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Henry G Cisneros waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Jordan Eth. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
14 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Barclays Capital Inc. waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
13 |
Filed: 2/16/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Banc of America Securities LLC waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Dean J. Kitchens. (Lavallee, Nicole) (Entered: 02/16/2011)
|
|
Request |
 |
|
|
12 |
Filed: 2/15/2011, Entered: None |
|
|
APPLICATION for attorney Brian E. Pastuszenski to Appear Pro Hac Vice(PHV Fee of $275 receipt number 0973-8219020 paid.) filed by defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Attachments: # 1 Proposed Order)(Winawer, Lloyd) (Entered: 02/15/2011)
|
|
Request |
 |
|
|
11 |
Filed: 2/15/2011, Entered: None |
|
|
NOTICE of Change of Attorney Information for attorney Eric S Waxman counsel for Defendants Kathleen Brown, Michael E Dougherty. Adding Eric S. Waxman as attorney as counsel of record for Defendants Kathleen Brown and Michael E. Dougherty for the reason indicated in the G-06 Notice. Filed by Defendants Eric S. Waxman (Waxman, Eric) (Entered: 02/15/2011)
|
|
Request |
 |
|
|
10 |
Filed: 2/14/2011, Entered: None |
|
|
APPLICATION for attorney Alexis L. Shapiro to Appear Pro Hac Vice(PHV Fee of $275 receipt number 0973-8215016 paid.) filed by defendants Countrywide Financial Corporation, Countrywide Securities Corporation. (Attachments: # 1 Proposed Order)(Winawer, Lloyd) (Entered: 02/14/2011)
|
|
Request |
 |
|
|
9 |
Filed: 2/14/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Stanford L Kurland waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by Christopher G. Caldwell. (Lavallee, Nicole) (Entered: 02/14/2011)
|
|
Request |
 |
|
|
8 |
Filed: 2/11/2011, Entered: None |
|
|
WAIVER OF SERVICE Returned Executed filed by Plaintiff State Treasurer of the State of Michigan. upon Eric P Sieracki waiver sent by Plaintiff on 2/8/2011, answer due 4/9/2011. Waiver of Service signed by David Priebe. (Lavallee, Nicole) (Entered: 02/11/2011)
|
|
Request |
 |
|
|
7 |
Filed: 2/9/2011, Entered: None |
 |
|
ORDER granting Stipulation to Extend Time to Answer 6 by Judge Mariana R. Pfaelzer. It is hereby Ordered as follows: Defendants shall respond to the Complaint on or before April 11, 2011; Plaintiff shall file and serve any opposition to any Motion to Dismiss on or before May 16, 2011; Any reply papers filed in support of any Motion to Dismiss filed by Defendants shall be filed and served by Defendants on or before June 21, 2011. (lom) Modified on 2/10/2011 (lom). (emailed to Attorneys on the Stip, 2/10/11) (Entered: 02/10/2011)
|
|
Request |
 |
|
|
6 |
Filed: 2/8/2011, Entered: None |
|
|
STIPULATION for Extension of Time to File Answer to 04/11/11 re Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 filed by Plaintiff State Treasurer of the State of Michigan. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Entered: 02/08/2011)
|
|
Request |
 |
|
|
5 |
Filed: 2/1/2011, Entered: None |
 |
|
ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08-05 -Related Case- filed. Related Case No: CV 07-05295 MRP(MANx). Case transferred from Judge John F. Walter and Magistrate Judge Carla Woehrle to Judge Mariana R. Pfaelzer and Magistrate Judge Margaret A. Nagle for all further proceedings. The case number will now reflect the initials of the transferee Judge CV 11-00809 MRP(MANx).Signed by Judge Mariana R. Pfaelzer (rn) (Entered: 02/01/2011)
|
|
Request |
 |
|
|
4 |
Filed: 1/27/2011, Entered: None |
 |
|
STANDING ORDER by Judge John F. Walter: READ THIS ORDER CAREFULLY. IT CONTROLS THE CASE AND DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES; Memoranda of Points and Authorities in support of or in opposition to motions shall not exceed 25 pages; replies shall not exceed 12 pages. Counsel are ORDERED to deliver 2 courtesy copies of all documents filed electronically in this action to Chambers. For each document filed electronically, one courtesy copy shall be marked CHAMBERS COPY and the other shall be marked COURTESY COPY. The courtesy copies shall be delivered to Chambers no later than 10:00 a.m. on the next business day after the document was electronically filed (see document for further details). (jp) (Entered: 01/28/2011)
|
|
Request |
 |
|
|
3 |
Filed: 1/26/2011, Entered: None |
|
|
NOTICE TO PARTIES OF ADR PROGRAM filed. (et) (Entered: 01/28/2011)
|
|
Request |
 |
|
|
2 |
Filed: 1/26/2011, Entered: None |
 |
|
NOTICE of Interested Parties filed by Plaintiffs Michigan Judges Retirement System, Michigan State Police Retirement System, State Employees Retirement System, State Treasurer of the State of Michigan. (et) (mg). (Entered: 01/28/2011)
|
|
Request |
 |
|
|
1 |
Filed: 1/26/2011, Entered: None |
 |
|
COMPLAINT against Defendants Banc of America Securities LLC, Barclays Capital Inc., Kathleen Brown, Henry G Cisneros, Citigroup Global Markets Inc., Commerzbank AG, Countrywide Financial Corporation, Countrywide Securities Corporation, Jeffrey M Cunningham, Deutsche Bank Securities Inc., Robert J Donato, Michael E Dougherty, Ben M Enis, Goldman Sachs and Co., HSBC Securities USA Inc., Edwin Heller, J.P Morgan Securities Inc., KPMG LLP, Gwendolyn Stewart King, Stanford L Kurland, Martin R Melone, Morgan Stanley and Co. Incorporated, Angelo R Mozilo, Robert T Parry, RBS Securities Inc., Oscar P Robertson, Keith P Russell, David Sambol, Eric P Sieracki, Harley W Snyder, UBS Securities LLC, Wells Fargo Securities, LLC. Case assigned to Judge John F. Walter for all further proceedings. Discovery referred to Magistrate Judge Carla M. Woehrle. filed by Plaintiffs Michigan Judges Retirement System, Michigan State Police Retirement System, State Employees Retirement System, State Treasurer of the State of Michigan. (Filing fee $ 350 PAID.) Jury Demanded. (et) (Additional attachment(s) added on 1/31/2011: # 1 part 2, # 2 part 3, # 3 part 4, # 4 part 5) (mg). (Entered: 01/28/2011)
|
|
Request |
 |