NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 08/03/2017 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Jackson, Jasmine) (Entered: 08/25/2017)
TRANSCRIPT of Proceedings re: CONFERENCE held on 8/3/2017 before Judge George B. Daniels. Court Reporter/Transcriber: Steven Griffing, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/15/2017. Redacted Transcript Deadline set for 9/25/2017. Release of Transcript Restriction set for 11/24/2017.(Jackson, Jasmine) (Entered: 08/25/2017)
NOTICE OF CHANGE OF ADDRESS by Todd Seaver on behalf of California State Teachers Retirement System. New Address: Berman Tabacco, 44 Montgomery Street, Suite 650, San Francisco, CA, 94104, 415-433-3200. (Seaver, Todd) (Entered: 08/25/2017)
LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Henry B. Pitman from Christopher M. Viapiano dated August 11, 2017 re: 783 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Henry B. Pitman from Raymond Girnys dated August 4, 2017. . Document filed by Mitsubishi UFJ Trust and Banking Corporation, Shinkin Central Bank, Sumitomo Mitsui Trust Bank, Limited, The Bank of Tokyo Mitsubishi UFJ, Ltd., The Bank of Yokohama, Ltd., The Shoko Chukin Bank. (Attachments: # 1 Exhibit)(Viapiano, Christopher) (Entered: 08/11/2017)
LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Henry B. Pitman from Raymond Girnys dated August 4, 2017. Document filed by Jeffrey Laydon. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Girnys, Raymond) (Entered: 08/04/2017)
ORDER PRELIMINARILY APPROVING PROPOSED SETTLEMENTS WITH DEUTSCHE BANK AG AND DB GROUP SERVICES (UK) LTD., JMORGAN CHASE & CO., JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, AND J.P. MORGAN SECURITIES PLC, SCHEDULING HEARING FOR FINAL APPROVAL THEREOF, AND APPROVING THE PROPOSED FORM AND PROGRAM OF NOTICE TO THE CLASS temporarily granting 336 Motion for Settlement: NOW, THEREFORE, this 3rd Day of August, 2017, upon application of the Parties, IT IS HEREBY ORDERED that: Except for the terms expressly defined herein, the Court adopts and incorporates the definitions in the Deutsche Bank Settlement Agreement and the JPMorgan Settlement Agreement for the purposes of this Order. The Court finds that it has subject matter jurisdiction to preliminarily approve the Settlement Agreements, including all exhibits thereto, and the Settlements contained therein under 28 U.S.C. § 1331, and that it has personal jurisdiction over the Parties and all members of the Settlement Class. To the extent that one or both of the Actions has been dismissed as to defendants other than JPMorgan arid Deutsche Bank, the Court has retained subject matter jurisdiction to approve the Settlements, including all exhibits thereto, in both of the Actions. See Ehrheart v. Verizon Wireless, 609 F.3d 590 (3d Cir. 2010). Solely for purposes of the Settlements, the Settlement Class is hereby preliminarily certified and maintained as a class action, pursuant to Rule 23 of the Federal Rules of Civil Procedure, and the Court finds that the applicable provisions of Rules 23(a) and 23(b)(3) of the Federal Rules of Civil Procedure have been satisfied, and as further set forth in this order. A hearing will be held on a date of the Court's convenience on November 9, 2017 at 10:30 a.m. in Courtroom 11A, as further set forth in this order. (Signed by Judge George B. Daniels on 8/3/2017) (jwh) (Entered: 08/03/2017)
NOTICE OF APPEARANCE by Alan Craig Turner on behalf of J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, National Association. (Turner, Alan) (Entered: 08/01/2017)
ORDER: A preliminary fairness hearing is scheduled for August 3, 2017 at 10:30 AM. SO ORDERED., ( Fairness Hearing set for 8/3/2017 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 7/26/2017) (ama) (Entered: 07/26/2017)
DECLARATION of The Honorable Daniel Weinstein (Ret.) in Support re: 773 MOTION for Settlement Preliminary Approval of Class Action Settlements.. Document filed by Jeffrey Laydon. (Attachments: # 1 Exhibit A)(Briganti, Vincent) (Entered: 07/21/2017)
MEMORANDUM OF LAW in Support re: 773 MOTION for Settlement Preliminary Approval of Class Action Settlements. . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 07/21/2017)
MOTION for Settlement Preliminary Approval of Class Action Settlements. Document filed by Jeffrey Laydon. (Attachments: # 1 Text of Proposed Order)(Briganti, Vincent) (Entered: 07/21/2017)
NOTICE OF CHANGE OF ADDRESS by Lee Jason Lefkowitz on behalf of All Plaintiffs. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. (Lefkowitz, Lee) (Entered: 06/05/2017)
NOTICE OF CHANGE OF ADDRESS by Sitso W. Bediako on behalf of All Plaintiffs. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. (Bediako, Sitso) (Entered: 06/05/2017)
NOTICE OF CHANGE OF ADDRESS by Michelle Elizabeth Conston on behalf of All Plaintiffs. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. (Conston, Michelle) (Entered: 06/05/2017)
NOTICE OF CHANGE OF ADDRESS by Christian Levis on behalf of All Plaintiffs. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. (Levis, Christian) (Entered: 06/05/2017)
NOTICE OF CHANGE OF ADDRESS by Thomas Michael Skelton on behalf of All Plaintiffs. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. (Skelton, Thomas) (Entered: 06/05/2017)
NOTICE OF CHANGE OF ADDRESS by Raymond Peter Girnys on behalf of All Plaintiffs. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. (Girnys, Raymond) (Entered: 06/05/2017)
NOTICE OF CHANGE OF ADDRESS by Peter Dexter St. Phillip, Jr on behalf of All Plaintiffs. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. (St. Phillip, Peter) (Entered: 06/05/2017)
NOTICE OF CHANGE OF ADDRESS by Vincent Briganti on behalf of All Plaintiffs. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 914-997-0500. (Briganti, Vincent) (Entered: 06/02/2017)
NOTICE OF CHANGE OF ADDRESS by Geoffrey Milbank Horn on behalf of All Plaintiffs. New Address: Lowey Dannenberg, P.C., 44 South Broadway, Suite 1100, White Plains, NY, United States 10601, 9149970500. (Horn, Geoffrey) (Entered: 06/02/2017)
MEMO ENDORSEMENT: on re: 762 Letter filed by Jeffrey Laydon. ENDORSEMENT: The conference is adjourned to September 7, 2017 at 9:45 a.m. SO ORDERED., ( Status Conference set for 9/7/2017 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 5/24/2017) (ama) (Entered: 05/24/2017)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated May 23, 2017 re: Request to Adjourn May 25, 2017 Conference. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 05/23/2017)
ORDER: denying 696 Motion for revision snd interlocutory appeal ; denying 698 Motion for revision snd interlocutory appeal. Defendants' motions for revision and relief and interlocutory appeal are denied. The Clerk of the Court is directed to close the motions at ECF Nos. 696 and 698. So Ordered.. (Signed by Judge George B. Daniels on 5/19/2017) (js) (Entered: 05/19/2017)
NOTICE of of Withdrawal of Appearance of Brian S. Fraser re: 154 Notice of Appearance. Document filed by ICAP Europe Limited, ICAP plc. (Fraser, Brian) (Entered: 05/05/2017)
SCHEDULING ORDER: The parties shall continue to make rolling productions in good faith following the entry of this Order. The parties shall prioritize for production document discovery relating to issues in support of or in opposition to class certification. All document discovery shall be substantially complete by January 31, 2018. Plaintiff shall file his motion for class certification no later than 30 days after he serves any rebuttal class certification expert report pursuant to II.C (or, if no such report is served, no later than October 17, 2018), and as further specified and set forth inthis Scheduling Order. (Motions due by 10/17/2018. Discovery due by 1/31/2018). (Signed by Magistrate Judge Henry B. Pitman on 4/17/2017) (rjm) (Entered: 04/17/2017)
LETTER addressed to Magistrate Judge Henry B. Pitman from Thomas Skelton dated April 13, 2017 re: [Proposed] Scheduling Order. Document filed by Jeffrey Laydon. (Attachments: # 1 Text of Proposed Order)(Skelton, Thomas) (Entered: 04/13/2017)
ORDER granting 755 Motion to Withdraw as Attorney. APPLICATION GRANTED. Attorney Joel Steven Sanders terminated (Signed by Magistrate Judge Henry B. Pitman on 4/5/2017) (cf) (Entered: 04/06/2017)
MEMO ENDORSEMENT on re: 753 Letter filed by Jeffrey Laydon. ENDORSEMENT: The conference is adjourned to May 25, 2017 at 9:45 a.m. ( Status Conference set for 5/25/2017 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 4/3/2017) (mro) (Entered: 04/03/2017)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated March 30, 2017 re: Request to adjourn status conference to April 24, 2017. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 03/30/2017)
ORDER: granting 751 Letter Motion to Adjourn Conference. APPLICATION GRANTED. COUNSEL ARE TO SUBMIT A PROPOSED SCHEDULING ORDER NO LATER THAN 4-13-17. THE STATUS CONF. IS ADJOURNED TO 4-24-17 AT 10:00 AM. Status Conference set for 4/24/2017 at 10:00 AM before Judge Henry B. Pitman. (Signed by Magistrate Judge Henry B. Pitman on 3/27/2017) (ap) Modified on 3/29/2017 (ap). (Entered: 03/27/2017)
LETTER MOTION to Adjourn Conference addressed to Magistrate Judge Henry B. Pitman from David Sapir Lesser dated March 24, 2017. Document filed by RBS Securities Japan Limited, Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC.(Lesser, David) (Entered: 03/24/2017)
ORDER granting 610 Motion to Dismiss; denying as moot 610 Motion to Stay ; granting 614 Motion to Dismiss; denying as moot 614 Motion to Stay ; granting 618 Motion to Dismiss for Lack of Jurisdiction: The New Defendants' motions to dismiss for lack of personal jurisdiction are GRANTED. Plaintiffs' request for jurisdictional discovery is DENIED. Defendants ICAP Europe Ltd., Tullett Prebon plc, and Lloyds Banking Group plc are DISMISSED from this action. The Clerk of the Court is instructed to close the motions at ECF Nos. 610, 614, and 618. (Signed by Judge George B. Daniels on 3/10/2017) (jwh) (Entered: 03/10/2017)
MEMORANDUM DECISION AND ORDER granting 621 Motion to Dismiss: Defendants' motion to dismiss the CEA claims for the period January 1, 2011 to June 30, 2011 is GRANTED. The Clerk of the Court is instructed to close the motion at ECF No. 621. (Signed by Judge George B. Daniels on 3/10/2017) (jwh) Modified on 3/10/2017 (jwh). (Entered: 03/10/2017)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated March 7, 2017 re: Response to Lloyds' February 24, 2017 Letter (ECF No. 745). Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 03/07/2017)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated February 27, 2017 re: Response to IEL's February 22, 2017 Letter [ECF No. 744]. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 02/27/2017)
LETTER addressed to Judge George B. Daniels from Lisa J. Fried dated February 24, 2017 re: Supplemental Authority. Document filed by Lloyds Banking Group plc.(Fried, Lisa) (Entered: 02/24/2017)
LETTER addressed to Judge George B. Daniels from Brian S. Fraser dated February 22, 2017 re: supplemental authority. Document filed by ICAP Europe Limited. (Attachments: # 1 Exhibit A)(Fraser, Brian) (Entered: 02/22/2017)
MEMO ENDORSEMENT granting 741 Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney David R. Boyd terminated. (Signed by Judge George B. Daniels on 2/15/2017) (mro) (Entered: 02/15/2017)
MANDATE of USCA (Certified Copy) as to 535 Notice of Appeal filed by California State Teachers Retirement System. USCA Case Number 15-3588. The parties in the above-referenced case have filed a stipulation withdrawing this appeal pursuant to FRAP 42. The stipulation is hereby "So Ordered". Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 06/10/2016. (nd) (Entered: 02/07/2017)
NOTICE OF CHANGE OF ADDRESS by Maggie Catherine Maurone on behalf of The Shoko Chukin Bank. New Address: ARNOLD & PORTER KAYE SCHOLER LLP, 250 West 55th Street, New York,, New York,, USA 10019, (212) 836-8000. (Maurone, Maggie) (Entered: 02/01/2017)
NOTICE OF CHANGE OF ADDRESS by Robert C. Mason on behalf of The Shoko Chukin Bank. New Address: ARNOLD & PORTER KAYE SCHOLER LLP, 250 West 55th Street, New York,, New York,, USA 10019, (212) 836-8000. (Mason, Robert) (Entered: 02/01/2017)
ORDER granting 737 LETTER MOTION to Adjourn Conference addressed to Judge George B. Daniels from David Sapir Lesser dated January 20, 2017. Document filed by RBS Securities Japan Limited, Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC. So ordered. The conference is adjourned to April 6, 2017 at 9:45 a.m. (Status Conference set for 4/6/2017 at 09:45 AM before Judge George B. Daniels). (Signed by Judge George B. Daniels on 1/23/2017) (rjm) (Entered: 01/23/2017)
LETTER MOTION to Adjourn Conference addressed to Judge George B. Daniels from David Sapir Lesser dated January 20, 2017. Document filed by RBS Securities Japan Limited, Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC.(Lesser, David) (Entered: 01/20/2017)
NOTICE OF CHANGE OF ADDRESS by William A. Isaacson on behalf of Barclays Bank PLC. New Address: Boies, Schiller & Flexner LLP, 1401 New York Avenue, N.W., Washington D.C., 20005, (202) 237 2727. (Isaacson, William) (Entered: 01/09/2017)
NOTICE OF CHANGE OF ADDRESS by Melissa Brooke Felder Zappala on behalf of Barclays Bank PLC. New Address: Boies, Schiller & Flexner LLP, 1401 New York Avenue, N.W., Washington D.C., 20005, (202) 237 2727. (Felder Zappala, Melissa) (Entered: 01/06/2017)
NOTICE OF CHANGE OF ADDRESS by Michael Brille on behalf of Barclays Bank PLC. New Address: Boies, Schiller & Flexner LLP, 1401 New York Avenue, N.W., Washington D.C., 20005, (202) 237 2727. (Brille, Michael) (Entered: 01/06/2017)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated 12-28-2016 re: Response to Defendants' December 23, 2016 Notice of Supplemental Authority. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 12/28/2016)
LETTER addressed to Judge George B. Daniels from Christopher M. Viapiano dated 12/23/2016 re: Notice of Supplemental Authority. Document filed by Mitsubishi UFJ Trust and Banking Corporation, The Bank of Tokyo Mitsubishi UFJ, Ltd.. (Attachments: # 1 Attachment A)(Viapiano, Christopher) (Entered: 12/23/2016)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 11/10/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 12/05/2016)
TRANSCRIPT of Proceedings re: CONFERENCE held on 11/10/2016 before Judge George B. Daniels. Court Reporter/Transcriber: Tara Jones, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/27/2016. Redacted Transcript Deadline set for 1/5/2017. Release of Transcript Restriction set for 3/5/2017.(McGuirk, Kelly) (Entered: 12/05/2016)
STATUS REPORT. Document filed by Mitsubishi UFJ Trust and Banking Corporation, The Bank of Tokyo Mitsubishi UFJ, Ltd..(Viapiano, Christopher) (Entered: 11/30/2016)
AMENDED ANSWER to 580 Amended Complaint,,,,,,,,. Document filed by RBS Securities Japan Limited, Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC. (Lesser, David) (Entered: 11/14/2016)
ORDER GRANTING CLASS COUNSEL'S MOTION FOR REIMBURSEMENT OF EXPENSES AND AWARD OF INCENTIVE AWARDS FOR CLASS REPRESENTATIVES. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: This Court has personal jurisdiction over the Parties and all Settlement Class Members and subject matter jurisdiction over the Actions to approve the Settlements and all exhibits attached thereto; Notice of the Fee and Expense Application was provided to potential Settlement Class Members in a reasonable manner, and such notice complies with Rule 23(h)(1) of the Federal Rules of Civil Procedure and due process requirements; Plaintiffs' Counsel is hereby awarded expenses in the amount of $1,000,000, plus interest at the same rate as earned by the Settlement Funds, which shall be paid out of the Settlement Funds. Class Counsel may withdraw up to $500,000 from the Escrow Account to defray current and future litigation expenses, including discovery expenses and expert fees, for prosecuting the claims asserted against the non-settling Defendants in the Actions; The Court has further reviewed and approved the proposed Incentive Awards of $580,000.00 as constituting a fair, reasonable, and adequate percentage of the Settlement Funds, in view of the applicable legal principles and the particular facts and circumstances of the Actions, and as further specified and set forth in this Order Granting Class Counsel's Motion for Reimbursement of Expenses and Award of Incentive Awards for Class Representatives. (Signed by Judge George B. Daniels on 11/10/2016) (rjm) (Entered: 11/14/2016)
ORDER GRANTING CLASS COUNSEL'S MOTION FOR AWARD OF ATTORNEYS' FEES. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: This Court has personal jurisdiction over the Parties and all Settlement Class Members and subject matter jurisdiction over the Actions to approve the Settlements and all exhibits attached thereto; Notice of the Fee and Expense Application was provided to potential Settlement Class Members in a reasonable manner, and such notice complies with Rule 23(h)(1) of the Federal Rules of Civil Procedure and due process requirements; Plaintiffs' Counsel is hereby awarded attorneys' fees in the amount of $14,500,000.00, plus interest at the same rate as earned by the Settlement Funds, which shall be paid out of the Settlement Funds, and as further specified and set forth in this Order Granting Class Counsel's Motion for Award of Attorneys' Fees. Granting 685 Motion for Attorney Fees. (Signed by Judge George B. Daniels on 11/10/2016) (rjm) (Entered: 11/14/2016)
MEMO ENDORSEMENT on re: 714 Letter request to defer scheduling of any briefing of motions to compel, filed by Sumitomo Mitsui Banking Corporation, Shinkin Central Bank, The Bank of Yokohama, Ltd., Mitsubishi UFJ Trust and Banking Corporation, Mizuho Corporate Bank, Ltd., The Bank of Tokyo Mitsubishi UFJ, Ltd., The Shoko Chukin Bank, Sumitomo Mitsui Trust Bank, Limited. ENDORSEMENT: ALL COUNSEL ARE DIRECTED TO CONTINUE TO MEET AND CONFER IN AN EFFORT TO RESOLVE THEIR DIFFERENCES. COUNSEL SHALL SUBMIT A STATUS REPORT BY 11-30-16. (Signed by Magistrate Judge Henry B. Pitman on 11/10/2016) (tro) Modified on 12/12/2016 (tro). (Entered: 11/14/2016)
FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE OF R.P. MARTIN HOLDINGS LIMITED, MARTIN BROKERS (UK) LTD., CITIBANK, N.A., CITIGROUP INC., CITIBANK JAPAN LTD., CITIGROUP GLOBAL MARKETS JAPAN INC., HSBC HOLDINGS PLC AND HSBC BANK PLC. IT IS HEREBY ORDERED, ADJUDGED, AND DECREED: The Actions, including each claim in the Actions, are hereby dismissed with prejudice on the merits as to Citi, HSBC, and R.P. Martin and without fees or costs, and as further specified and set forth in this Final Judgment and Order of Dismissal. (Signed by Judge George B. Daniels on 11/10/2016) (rjm). (Additional attachment(s) added on 11/14/2016: # 1 Right to Appeal Form #1, # 2 Right to Appeal #2) (rjm). (Entered: 11/14/2016)
FINAL APPROVAL ORDER OF SETTLEMENTS WITH R.P. MARTIN HOLDINGS LIMITED, MARTIN BROKERS (UK) LTD., CITIBANK, N.A., CITIGROUP INC., CITIBANK JAPAN LTD., CITIGROUP GLOBAL MARKETS JAPAN INC., HSBC HOLDINGS PLC AND HSBC BANK PLC. IT IS HEREBY ORDERED, ADJUDGED, AND DECREED THAT: This Final Approval Order hereby incorporates by reference the definitions in the Settlement Agreements and all terms used herein shall have the same meanings as set forth in the Settlement Agreements. For purposes only of the Settlements, the Court hereby finally certifies the Settlement Class, as defined in the Court's June 22, 2016 Superseding Order Preliminarily Approving Proposed Settlements, Scheduling Hearing for Final Approval Thereof, and Approving the Proposed Form and Program of Notice to the Class. ECF No. 659. Based on the record, the Court reconfirms that the applicable provisions of Rule 23 of the Federal Rules of Civil Procedure have been satisfied for purposes only of the Settlements, and as further specified and set forth in this Final Approval Order. It is so ordered. Granting 681 Motion for Settlement. Party Citigroup Global Markets Japan, Inc., Citigroup Inc., HSBC Bank Plc., HSBC Holdings plc, Martin Brokers (UK) Ltd., R.P. Martin Holdings Limited, Citibank Japan LTD and Citibank NA terminated. (Signed by Judge George B. Daniels on 11/10/2016) (rjm) (Entered: 11/14/2016)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 10/25/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 11/07/2016)
TRANSCRIPT of Proceedings re: ARGUMENT held on 10/25/2016 before Judge George B. Daniels. Court Reporter/Transcriber: Kristen Carannante, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/1/2016. Redacted Transcript Deadline set for 12/12/2016. Release of Transcript Restriction set for 2/8/2017.(McGuirk, Kelly) (Entered: 11/07/2016)
LETTER addressed to Magistrate Judge Henry B. Pitman from Andrew J. Calica dated November 4, 2016 re: Order of November 1, 2016. Document filed by Societe Generale SA.(Calica, Andrew) (Entered: 11/04/2016)
LETTER addressed to Magistrate Judge Henry B. Pitman from Christopher M. Viapiano dated November 4, 2016 re: Order of November 1, 2016. Document filed by Mitsubishi UFJ Trust and Banking Corporation, Mizuho Corporate Bank, Ltd., Shinkin Central Bank, Sumitomo Mitsui Banking Corporation, Sumitomo Mitsui Trust Bank, Limited, The Bank of Tokyo Mitsubishi UFJ, Ltd., The Bank of Yokohama, Ltd., The Shoko Chukin Bank.(Viapiano, Christopher) (Entered: 11/04/2016)
ORDER: By letter dated October 20, 2016, plaintiff seeks a conference and/or a briefing schedule to resolve certain disputes concerning certain defendants' document productions. (As further set forth in this Order.) Accordingly, no later than Friday, November 4, 2016, counsel for the relevant defendants is to advise me whether there is a reasonable probability that further discussions will result in the production of a non-trivial amount of additional documents. Counsel should clearly indicate whether their clients' response is affirmative or negative. I shall construe a response the does neither to be a negative response. (Signed by Magistrate Judge Henry B. Pitman on 10/31/2016) Copies Sent By Chambers (cf) (Entered: 11/01/2016)
REPLY MEMORANDUM OF LAW in Support re: 698 MOTION for Revision of and Relief from the Court's November 10, 2014 Order or, Alternatively, Certification of the Order for Appeal re: 409 Order, . . Document filed by Barclays Bank PLC, Cooperatieve Rabobank U.A., Societe Generale SA. (Schiller, Jonathan) (Entered: 10/24/2016)
JOINT REPLY MEMORANDUM OF LAW in Support re: 696 MOTION Revision of March 31, 2015 Order, or Certification to Appeal re: 446 Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion to Stay,,,,,,,,,,,,,,,,,,,,,,,,, . . Document filed by Deutsche Bank AG, Mitsubishi UFJ Trust and Banking Corporation, Mizuho Corporate Bank, Ltd., Shinkin Central Bank, Sumitomo Mitsui Banking Corporation, Sumitomo Mitsui Trust Bank, Limited, The Bank of Tokyo Mitsubishi UFJ, Ltd., The Bank of Yokohama, Ltd., The Norinchukin Bank, The Shoko Chukin Bank. (Libow, Daryl) (Entered: 10/24/2016)
MEMO ENDORSEMENT on re: 705 NOTICE OF WITHDRAWAL OF APPEARANCE filed by ICAP Europe Limited. PLEASE TAKE NOTICE that Katherine Kern Harrington hereby withdraws her appearance as counsel for Defendant ICAP Europe Limited in the above-captioned matter. Brian S. Fraser, Shari A. Brandt and H. Rowan Gaither of Richards Kibbe & Orbe LLP will continue to represent ICAP Europe Limited in this proceeding. SO ORDERED. (Signed by Judge George B. Daniels on 10/17/2016) (ama) (Entered: 10/17/2016)
NOTICE of of Withdrawal of Appearance re: 195 Notice of Appearance. Document filed by ICAP Europe Limited. (Harrington, Katherine) (Entered: 10/14/2016)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated October 13, 2016 re: Affidavit of Settlement Administrator, Opt-Out List, and Amended [Proposed] Final Approval Order. Document filed by Jeffrey Laydon. (Attachments: # 1 Affidavit of Eric J. Miller on Behalf of A.B. Data, Ltd. Regarding Requests for Exclusion, # 2 Exhibit A to the Affidavit of Eric J. Miller, # 3 Text of Proposed Order, # 4 Redline of Proposed Order)(Briganti, Vincent) (Entered: 10/13/2016)
MEMORANDUM OF LAW in Opposition re: 698 MOTION for Revision of and Relief from the Court's November 10, 2014 Order or, Alternatively, Certification of the Order for Appeal re: 409 Order, . . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 10/12/2016)
MEMORANDUM OF LAW in Opposition re: 696 MOTION Revision of March 31, 2015 Order, or Certification to Appeal re: 446 Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion to Stay,,,,,,,,,,,,,,,,,,,,,,,,, . . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 10/12/2016)
MEMORANDUM OF LAW in Support re: 698 MOTION for Revision of and Relief from the Court's November 10, 2014 Order or, Alternatively, Certification of the Order for Appeal re: 409 Order, . . Document filed by Barclays Bank PLC, Cooperatieve Rabobank U.A., Societe Generale SA. (Schiller, Jonathan) (Entered: 09/29/2016)
MOTION for Revision of and Relief from the Court's November 10, 2014 Order or, Alternatively, Certification of the Order for Appeal re: 409 Order, . Document filed by Barclays Bank PLC, Cooperatieve Rabobank U.A., Societe Generale SA.(Schiller, Jonathan) (Entered: 09/29/2016)
MEMORANDUM OF LAW in Support re: 696 MOTION Revision of March 31, 2015 Order, or Certification to Appeal re: 446 Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion to Stay,,,,,,,,,,,,,,,,,,,,,,,,, . . Document filed by Mitsubishi UFJ Trust and Banking Corporation, The Bank of Tokyo Mitsubishi UFJ, Ltd.. (Libow, Daryl) (Entered: 09/29/2016)
MOTION Revision of March 31, 2015 Order, or Certification to Appeal re: 446 Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion to Stay,,,,,,,,,,,,,,,,,,,,,,,,, . Document filed by Mitsubishi UFJ Trust and Banking Corporation, The Bank of Tokyo Mitsubishi UFJ, Ltd..(Libow, Daryl) (Entered: 09/29/2016)
DECLARATION of Kenneth R. Feinberg in Support re: 685 MOTION for Attorney Fees , Reimbursement of Expenses, and Incentive Awards for Class Representatives.. Document filed by Jeffrey Laydon. (Attachments: # 1 Exhibit A)(Briganti, Vincent) (Entered: 09/27/2016)
DECLARATION of Geoffrey M. Horn in Support re: 685 MOTION for Attorney Fees , Reimbursement of Expenses, and Incentive Awards for Class Representatives.. Document filed by Jeffrey Laydon. (Horn, Geoffrey) (Entered: 09/27/2016)
DECLARATION of Todd A. Seaver in Support re: 685 MOTION for Attorney Fees , Reimbursement of Expenses, and Incentive Awards for Class Representatives.. Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 09/27/2016)
DECLARATION of Robert G. Eisler in Support re: 685 MOTION for Attorney Fees , Reimbursement of Expenses, and Incentive Awards for Class Representatives.. Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 09/27/2016)
DECLARATION of Jennifer W. Sprengel in Support re: 685 MOTION for Attorney Fees , Reimbursement of Expenses, and Incentive Awards for Class Representatives.. Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 09/27/2016)
DECLARATION of Douglas G. Thompson in Support re: 685 MOTION for Attorney Fees , Reimbursement of Expenses, and Incentive Awards for Class Representatives.. Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 09/27/2016)
DECLARATION of Benjamin M. Jaccarino in Support re: 685 MOTION for Attorney Fees , Reimbursement of Expenses, and Incentive Awards for Class Representatives.. Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 09/27/2016)
DECLARATION of Brian J. Bartow in Support re: 681 MOTION for Settlement Plaintiffs' Notice of Motion for Final Approval of Class Action Settlements with Defendants Citibank, N.A., Citigroup Inc., Citibank Japan Ltd., Citigroup Global Markets Japan Inc., HSBC Holdings plc, HSBC Bank plc, and, 685 MOTION for Attorney Fees , Reimbursement of Expenses, and Incentive Awards for Class Representatives.. Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 09/27/2016)
DECLARATION of Vincent Briganti in Support re: 681 MOTION for Settlement Plaintiffs' Notice of Motion for Final Approval of Class Action Settlements with Defendants Citibank, N.A., Citigroup Inc., Citibank Japan Ltd., Citigroup Global Markets Japan Inc., HSBC Holdings plc, HSBC Bank plc, and, 685 MOTION for Attorney Fees , Reimbursement of Expenses, and Incentive Awards for Class Representatives.. Document filed by Jeffrey Laydon. (Attachments: # 1 Exhibit A)(Briganti, Vincent) (Entered: 09/27/2016)
MEMORANDUM OF LAW in Support re: 685 MOTION for Attorney Fees , Reimbursement of Expenses, and Incentive Awards for Class Representatives. . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 09/27/2016)
MOTION for Attorney Fees , Reimbursement of Expenses, and Incentive Awards for Class Representatives. Document filed by Jeffrey Laydon. (Attachments: # 1 Text of Proposed Order Proposed Order for Award of Attorneys' Fees, # 2 Text of Proposed Order Proposed Order for Reimbursement of Expenses and Award of Incentive Awards)(Briganti, Vincent) (Entered: 09/27/2016)
AFFIDAVIT of Eric J. Miller in Support re: 681 MOTION for Settlement Plaintiffs' Notice of Motion for Final Approval of Class Action Settlements with Defendants Citibank, N.A., Citigroup Inc., Citibank Japan Ltd., Citigroup Global Markets Japan Inc., HSBC Holdings plc, HSBC Bank plc, and. Document filed by Jeffrey Laydon. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Briganti, Vincent) (Entered: 09/27/2016)
DECLARATION of Kenneth R. Feinberg in Support re: 681 MOTION for Settlement Plaintiffs' Notice of Motion for Final Approval of Class Action Settlements with Defendants Citibank, N.A., Citigroup Inc., Citibank Japan Ltd., Citigroup Global Markets Japan Inc., HSBC Holdings plc, HSBC Bank plc, and. Document filed by Jeffrey Laydon. (Attachments: # 1 Exhibit A)(Briganti, Vincent) (Entered: 09/27/2016)
MEMORANDUM OF LAW in Support re: 681 MOTION for Settlement Plaintiffs' Notice of Motion for Final Approval of Class Action Settlements with Defendants Citibank, N.A., Citigroup Inc., Citibank Japan Ltd., Citigroup Global Markets Japan Inc., HSBC Holdings plc, HSBC Bank plc, and . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 09/27/2016)
MOTION for Settlement Plaintiffs' Notice of Motion for Final Approval of Class Action Settlements with Defendants Citibank, N.A., Citigroup Inc., Citibank Japan Ltd., Citigroup Global Markets Japan Inc., HSBC Holdings plc, HSBC Bank plc, and R.P. Martin Holdings Limited and Martin Brokers (UK) Ltd.. Document filed by Jeffrey Laydon. (Attachments: # 1 Text of Proposed Order Proposed Final Approval Order of Settlements, # 2 Text of Proposed Order Proposed Final Judgment and Order of Dismissal with Prejudice)(Briganti, Vincent) (Entered: 09/27/2016)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated 09/15/2016 re: Response to Defendants' Letter of Supplemental Authority (ECF No. 679). Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 09/15/2016)
LETTER addressed to Judge George B. Daniels from Marc J. Gottridge dated 09/13/2016 re: Supplemental controlling authority. Document filed by ICAP Europe Limited, Lloyds Banking Group plc, Tullett Prebon PLC.(Gottridge, Marc) (Entered: 09/13/2016)
ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting 676 Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that the motion of Melissa Cabrera to withdraw as counsel for Plaintiff Jeffrey Laydon is granted, and Ms. Cabrera's appearance is withdrawn as of the date of this Order., Attorney Melissa Cabrera terminated. (Signed by Magistrate Judge Henry B. Pitman on 8/30/2016) (lmb) (Entered: 08/30/2016)
MOTION for Melissa Cabrera to Withdraw as Attorney for Plaintiff Jeffrey Laydon. Document filed by Jeffrey Laydon. (Attachments: # 1 Text of Proposed Order)(Cabrera, Melissa) (Entered: 08/26/2016)
ORDER: Oral arguments on the pending motions to dismiss, (see ECF Nos. 610, 614, 618, 621), are rescheduled for October 25, 2016 at 11:00 AM. SO ORDERED., ( Oral Argument set for 10/25/2016 at 11:00 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 8/18/2016) (ama) Modified on 8/18/2016 (ama). (Entered: 08/18/2016)
LETTER addressed to Judge George B. Daniels from Steven Wolowitz dated 8/17/16 re: Courtesy Copy and Request for Oral Argument. Document filed by Societe Generale SA.(Wolowitz, Steven) (Entered: 08/17/2016)
REPLY MEMORANDUM OF LAW in Support re: 621 MOTION to Dismiss . Notice of Defendants' Motion To Partially Dismiss The Third Amended Class Action Complaint. . Document filed by Barclays Bank PLC, Cooperatieve Rabobank U.A., Deutsche Bank AG, J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, National Association, Mitsubishi UFJ Trust and Banking Corporation, Mizuho Corporate Bank, Ltd., RBS Securities Japan Limited, Royal Bank of Scotland PLC, Shinkin Central Bank, Societe Generale SA, Sumitomo Mitsui Banking Corporation, The Bank of Tokyo Mitsubishi UFJ, Ltd., The Bank of Yokohama, Ltd., The Norinchukin Bank, The Royal Bank of Scotland Group PLC, The Shoko Chukin Bank, UBS AG, UBS Securities Japan Co., Ltd., Sumitomo Mitsui Trust Bank, Limited. (Wolowitz, Steven) (Entered: 08/16/2016)
LETTER addressed to Judge George B. Daniels from Marc J. Gottridge dated 8/16/2016 re: courtesy copies and request for oral argument. Document filed by Lloyds Banking Group plc.(Gottridge, Marc) (Entered: 08/16/2016)
REPLY MEMORANDUM OF LAW in Support re: 618 MOTION to Dismiss for Lack of Jurisdiction . . Document filed by Lloyds Banking Group plc. (Gottridge, Marc) (Entered: 08/16/2016)
REPLY MEMORANDUM OF LAW in Support re: 610 MOTION to Dismiss : Notice of Motion to Dismiss for Lack of Personal Jurisidiction. MOTION to Stay : Notice of Motion for a Stay of Discovery. . Document filed by ICAP Europe Limited. (Fraser, Brian) (Entered: 08/16/2016)
DECLARATION of Brian T. Kohn in Support re: 614 MOTION to Dismiss for Lack of Personal Jurisdiction. MOTION to Stay Discovery.. Document filed by Tullett Prebon PLC. (Attachments: # 1 Exhibit 1)(Kohn, Brian) (Entered: 08/16/2016)
REPLY MEMORANDUM OF LAW in Support re: 614 MOTION to Dismiss for Lack of Personal Jurisdiction. MOTION to Stay Discovery. . Document filed by Tullett Prebon PLC. (Davis, Harry) (Entered: 08/16/2016)
ORDER FOR ADMISSION PRO HAC VICE granting 666 Motion for Todd A. Seaver to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 7/27/2016) (mro) (Entered: 07/27/2016)
MOTION for Todd A. Seaver to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12579074. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jeffrey Laydon. (Attachments: # 1 Text of Proposed Order, # 2 Certificates of Good Standing)(Seaver, Todd) (Entered: 07/26/2016)
MEMORANDUM OF LAW in Opposition re: 610 MOTION to Dismiss : Notice of Motion to Dismiss for Lack of Personal Jurisidiction. MOTION to Stay : Notice of Motion for a Stay of Discovery., 614 MOTION to Dismiss for Lack of Personal Jurisdiction. MOTION to Stay Discovery., 618 MOTION to Dismiss for Lack of Jurisdiction . . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 07/18/2016)
MEMORANDUM OF LAW in Opposition re: 621 MOTION to Dismiss . Notice of Defendants' Motion To Partially Dismiss The Third Amended Class Action Complaint. . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 07/18/2016)
MANDATE of USCA (Certified Copy) USCA Case Number 15-3014. Petitioners seek a writ of mandamus, and Deutsche Bank AG seeks to join in the petition. Upon due consideration, it is hereby ORDERED that the motion to join the petition is GRANTED, but the mandamus petition is DENIED because Petitioners have not demonstrated that they have "no other adequate means to attain the relief [they] desire[]." Linde v. Arab Bank, PLC, 706 F.3d 92, 107 (2d Cir. 2013) (internal quotation marks omitted).. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 02/22/2016. (nd) (Entered: 06/28/2016)
NOTICE OF APPEARANCE by Abram Jeremy Ellis on behalf of J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, National Association. (Ellis, Abram) (Entered: 06/24/2016)
SUPERSEDING ORDER PRELIMINARILY APPROVING PROPOSED SETTLEMENTS WITH CITIBANK, N.A., CITIGROUP INC., CITIBANK JAPAN LTD., AND CITIGROUP GLOBAL MARKETS JAPAN INC., HSBC HOLDINGS PLC, HSBC BANK PLC, R.P. MARTIN HOLDINGS LIMITED AND MARTIN BROKERS (UK) LTD., SCHEDULING HEARING FOR FINAL APPROVAL THEREOF, AND APPROVING THE PROPOSED FORM AND PROGRAM OF NOTICE TO THE CLASS: granting 654 Motion for Settlement. IT IS HEREBY ORDERED that: Except for the terms defined herein, the Court adopts and incorporates the definitions in the HSBC Settlement Agreement for the purposes of this Order. This Order supersedes the Court's Order Preliminarily Approving Proposed Settlements, Scheduling Hearing for Final Approval Thereof, and Approving the Proposed Form and Program of Notice to the Class. ECF. No. 592. The Court finds that it has subject matter jurisdiction to approve the Settlement Agreements, including all exhibits thereto, under 28 U.S.C. 1331, and that it has personal jurisdiction over the Parties and all Settlement Class Members. The Court hereby appoints Lowey Dannenberg Cohen & Hart, P.C. as Class counsel to such Settlement for Class purposes of the Settlements, having determined that the requirements of Rule 23(g) of the Federal Rules of Civil Procedure are fully satisfied by this appointment. The Court appoints AB. Data, Ltd. as Settlement Administrator for purposes of the Settlements. Plaintiffs Jeffrey Laydon, Sonterra Capital Master Fund, Ltd., Hayman Capital Master Fund, L.P.,Japan Macro Opportunities Master Fund, L.P., and CalSTRS are hereby"appointed as representatives of the Settlement Class. A hearing will be held on 11/10, 2016 at 10:00 a.m. [approximately 130 days after the entry of this Order] in Courtroom 11A of this Courthouse before the undersigned, to consider the fairness, reasonableness, and adequate of the Settlement ("the Fairness Hearing"). And as set forth herein. IT IS SO ORDERED. (Signed by Judge George B. Daniels on 6/22/2016) (ama) (Entered: 06/22/2016)
LETTER addressed to Judge George B. Daniels from David Sapir Lesser dated June 20, 2016 re: Response to Plaintiff's June 16, 2016 letter,. Document filed by RBS Securities Japan Limited, Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC.(Lesser, David) (Entered: 06/20/2016)
DECLARATION of Vincent Briganti in Support re: 654 MOTION for Settlement Preliminary Approval of Class Action Settlement.. Document filed by Jeffrey Laydon. (Attachments: # 1 Exhibit 1)(Briganti, Vincent) (Entered: 06/17/2016)
MEMORANDUM OF LAW in Support re: 654 MOTION for Settlement Preliminary Approval of Class Action Settlement. . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 06/17/2016)
MOTION for Settlement Preliminary Approval of Class Action Settlement. Document filed by Jeffrey Laydon. (Attachments: # 1 Text of Proposed Order)(Briganti, Vincent) (Entered: 06/17/2016)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated June 16, 2016 re: Schedule Following Second Circuit's Gelboim Decision. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 06/16/2016)
NOTICE OF WITHDRAWAL OF COUNSEL: PLEASE TAKE NOTICE that, upon the annexed declaration of Ankush Khardori, and subject to the approval of the Court, Ankush Khardori hereby withdraws as counsel for Deutsche Bank AG in the above-captioned matter. Paul, Weiss, Rifkind, Wharton & Garrison LLP will continue to represent Deutsche Bank AG in this proceeding. SO ORDERED. (Signed by Judge George B. Daniels on 6/09/2016) (ama) (Entered: 06/09/2016)
LETTER addressed to Magistrate Judge Henry B. Pitman from Peter D. St. Phillip, Jr. dated June 8, 2016 re: Request to Adjourn June 9, 2016 Telephone Conference. Document filed by Jeffrey Laydon.(St. Phillip, Peter) (Entered: 06/08/2016)
LETTER addressed to Magistrate Judge Henry B. Pitman from Peter D. St. Phillip, Jr. dated June 7, 2016 re: Follow-Up to June 6, 2016 U.K. Data Privacy Letter. Document filed by Jeffrey Laydon.(St. Phillip, Peter) (Entered: 06/07/2016)
LETTER addressed to Magistrate Judge Henry B. Pitman from Peter D. St. Phillip, Jr. dated June 6, 2016 re: U.K. Data Privacy Order. Document filed by Jeffrey Laydon.(St. Phillip, Peter) (Entered: 06/06/2016)
MEMO ENDORSEMENT: granting 644 MOTION FOR LEAVE TO WITHDRAW AS COUNSEL . (Simpson Thacher & Bartlett LLP, respectfully requests the withdrawal of the appearance of Shannon Price Torres as counsel for JP Morgan in the above-referenced action. Shannon Price Torres is no longer associated with the firm of Simpson Thacher & Bartlett LLP.) ENDORSEMENT: SO ORDERED. Attorney Shannon Price Torres terminated. (Signed by Judge George B. Daniels on 6/06/2016) (ama) Modified on 6/6/2016 (ama). (Entered: 06/06/2016)
MEMO ENDORSEMENT on re: (252 in 1:15-cv-05844-GBD-HBP) Letter filed by Hayman Capital Master Fund, L.P., California State Teachers' Retirement System, Japan Macro Opportunities Master Fund, L.P., Sonterra Capital Master Fund Ltd., (643 in 1:12-cv-03419-GBD-HBP) Letter filed by Jeffrey Laydon. (We write to request an eleven day extension of time from June 6 to on or before June 17 for Plaintiffs to file their motion to preliminarily approve their settlement with the HSBC Defendants.) ENDORSEMENT: SO ORDERED., ( Motions due by 6/17/2016.) (Signed by Judge George B. Daniels on 6/06/2016) (ama) (Entered: 06/06/2016)
MOTION for Shannon Price Torres to Withdraw as Attorney . Document filed by J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, National Association.(Mason, Omari) (Entered: 06/03/2016)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated June 3, 2016 re: Request for an Extension to File Preliminary Approval Motion. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 06/03/2016)
MEMO ENDORSEMENT on re: 570 Notice (Other) filed by Cooperatieve Centrale Raiffeisen-Boerenleeenbank B.A. ENDORSEMENT: SO ORDERED. (Signed by Judge George B. Daniels on 5/19/2016) (cf) (Entered: 05/19/2016)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 5/5/2016 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/17/2016)
TRANSCRIPT of Proceedings re: Conference held on 5/5/2016 before Judge George B. Daniels. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/10/2016. Redacted Transcript Deadline set for 6/20/2016. Release of Transcript Restriction set for 8/18/2016.(McGuirk, Kelly) (Entered: 05/17/2016)
ANSWER to 580 Amended Complaint,,,,,,,,. Document filed by Cooperatieve Centrale Raiffeisen-Boerenleeenbank B.A..(Gelfand, David) (Entered: 05/16/2016)
ANSWER to 580 Amended Complaint,,,,,,,,. Document filed by RBS Securities Japan Limited, Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC.(Lesser, David) (Entered: 05/16/2016)
ANSWER to 580 Amended Complaint,,,,,,,,. Document filed by J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, National Association.(Gluckow, Paul) (Entered: 05/16/2016)
MEMORANDUM OF LAW in Support re: 621 MOTION to Dismiss . Notice of Defendants' Motion To Partially Dismiss The Third Amended Class Action Complaint. . Document filed by Barclays Bank PLC, Cooperatieve Centrale Raiffeisen-Boerenleeenbank B.A., Deutsche Bank AG, J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, National Association, Mitsubishi UFJ Trust and Banking Corporation, Mizuho Corporate Bank, Ltd., RBS Securities Japan Limited, Royal Bank of Scotland PLC, Shinkin Central Bank, Societe Generale SA, Sumitomo Mitsui Banking Corporation, Sumitomo Mitsui Trust Bank, Limited, The Bank of Tokyo Mitsubishi UFJ, Ltd., The Bank of Yokohama, Ltd., The Norinchukin Bank, The Royal Bank of Scotland Group PLC, The Shoko Chukin Bank, UBS AG, UBS Securities Japan Co., Ltd.. (Wolowitz, Steven) (Entered: 05/16/2016)
MOTION to Dismiss . Notice of Defendants' Motion To Partially Dismiss The Third Amended Class Action Complaint. Document filed by Barclays Bank PLC, Cooperatieve Centrale Raiffeisen-Boerenleeenbank B.A., Deutsche Bank AG, J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, National Association, Mitsubishi UFJ Trust and Banking Corporation, Mizuho Corporate Bank, Ltd., RBS Securities Japan Limited, Royal Bank of Scotland PLC, Shinkin Central Bank, Societe Generale SA, Sumitomo Mitsui Banking Corporation, The Bank of Tokyo Mitsubishi UFJ, Ltd., The Bank of Yokohama, Ltd., The Norinchukin Bank, The Royal Bank of Scotland Group PLC, The Shoko Chukin Bank, UBS AG, UBS Securities Japan Co., Ltd., Sumitomo Mitsui Trust Bank, Limited.(Wolowitz, Steven) (Entered: 05/16/2016)
MEMORANDUM OF LAW in Support re: 618 MOTION to Dismiss for Lack of Jurisdiction . . Document filed by Lloyds Banking Group plc. (Attachments: # 1 Exhibit A)(Gottridge, Marc) (Entered: 05/16/2016)
DECLARATION of Kevin P. McKendry in Support re: 618 MOTION to Dismiss for Lack of Jurisdiction .. Document filed by Lloyds Banking Group plc. (Gottridge, Marc) (Entered: 05/16/2016)
DECLARATION of Brian T. Kohn in Support re: 614 MOTION to Dismiss for Lack of Personal Jurisdiction. MOTION to Stay Discovery.. Document filed by Tullett Prebon PLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Kohn, Brian) (Entered: 05/16/2016)
DECLARATION of Philip Price in Support re: 614 MOTION to Dismiss for Lack of Personal Jurisdiction. MOTION to Stay Discovery.. Document filed by Tullett Prebon PLC. (Davis, Harry) (Entered: 05/16/2016)
MEMORANDUM OF LAW in Support re: 614 MOTION to Dismiss for Lack of Personal Jurisdiction. MOTION to Stay Discovery. . Document filed by Tullett Prebon PLC. (Davis, Harry) (Entered: 05/16/2016)
MOTION to Dismiss for Lack of Personal Jurisdiction., MOTION to Stay Discovery. Document filed by Tullett Prebon PLC.(Davis, Harry) (Entered: 05/16/2016)
MEMORANDUM OF LAW in Support re: 610 MOTION to Dismiss : Notice of Motion to Dismiss for Lack of Personal Jurisidiction. MOTION to Stay : Notice of Motion for a Stay of Discovery. . Document filed by ICAP Europe Limited. (Fraser, Brian) (Entered: 05/16/2016)
DECLARATION of Jonathan Lock in Support re: 610 MOTION to Dismiss : Notice of Motion to Dismiss for Lack of Personal Jurisidiction. MOTION to Stay : Notice of Motion for a Stay of Discovery.. Document filed by ICAP Europe Limited. (Fraser, Brian) (Entered: 05/16/2016)
DECLARATION of Richard Bigwood in Support re: 610 MOTION to Dismiss : Notice of Motion to Dismiss for Lack of Personal Jurisidiction. MOTION to Stay : Notice of Motion for a Stay of Discovery.. Document filed by ICAP Europe Limited. (Fraser, Brian) (Entered: 05/16/2016)
MOTION to Dismiss : Notice of Motion to Dismiss for Lack of Personal Jurisidiction., MOTION to Stay : Notice of Motion for a Stay of Discovery. Document filed by ICAP Europe Limited.(Fraser, Brian) (Entered: 05/16/2016)
ORDER: The "Legacy Defendants'" May 10, 2016 proposed briefing schedule is adopted. The Court, however, will only entertain a motion to dismiss which does not include grounds previously asserted and denied as to prior alleged claims. With regard to the class period, the Court will only consider a further Rule 12(b) motion to dismiss the individual claims asserted by the named Plaintiffs (as opposed to the alleged class) on grounds not previously asserted and denied. SO ORDERED. (Signed by Judge George B. Daniels on 5/13/2016) (ama) (Entered: 05/13/2016)
LETTER addressed to Judge George B. Daniels from Peter D. St. Phillip Jr. dated May 12, 2016 re: Response to the Legacy Defendants May 11, 2016 letter (ECF No. 603). Document filed by Jeffrey Laydon.(St. Phillip, Peter) (Entered: 05/12/2016)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate ICAP Global Broking Holdings Limited for ICAP Europe Limited. Document filed by ICAP Europe Limited.(Fraser, Brian) (Entered: 05/12/2016)
LETTER addressed to Judge George B. Daniels from Andrew J. Calica dated May 11, 2016 re: We are Counsel for Societe Generale and write on behalf of the Legacy Defendants in response to Plaintiff's letter (ECF No. 602). Document filed by Barclays Bank PLC, Cooperatieve Centrale Raiffeisen-Boerenleeenbank B.A., Deutsche Bank AG, J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, National Association, Mitsubishi UFJ Trust and Banking Corporation, Mizuho Corporate Bank, Ltd., RBS Securities Japan Limited, Royal Bank of Scotland PLC, Shinkin Central Bank, Societe Generale SA, Sumitomo Mitsui Banking Corporation, The Bank of Tokyo Mitsubishi UFJ, Ltd., The Bank of Yokohama, Ltd., The Norinchukin Bank, The Royal Bank of Scotland Group PLC, The Shoko Chukin Bank, The Sumitomo Trust and Banking Co., Ltd., UBS AG, UBS Securities Japan Co., Ltd..(Calica, Andrew) (Entered: 05/11/2016)
LETTER addressed to Judge George B. Daniels from Peter St. Phillip, Jr. dated May 11, 2016 re: Opposing Legacy Defendants' Proposed Briefing Schedule on Motion to Dismiss. Document filed by Jeffrey Laydon.(St. Phillip, Peter) (Entered: 05/11/2016)
MEMO ENDORSEMENT on re: 599 Letter re: Request to adjourn the deadlines in the Court's April 7 Order and the September 8, 2016 final approval hearing, filed by Jeffrey Laydon. ENDORSEMENT: SO ORDERED. (Signed by Judge George B. Daniels on 5/10/2016) (spo) (Entered: 05/10/2016)
LETTER addressed to Judge George B. Daniels from Andrew J. Calica dated May 10, 2016 re: Proposed Briefing Schedule on Motion to Dismiss. Document filed by Societe Generale SA.(Calica, Andrew) (Entered: 05/10/2016)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated May 9, 2016 re: Request to adjourn the deadlines in the Court's April 7 Order and the September 8, 2016 final approval hearing. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 05/09/2016)
ENDORSED LETTER addressed to Judge George B. Daniels from Vincent Briganti dated 5/04/2016 re: Accordingly, we jointly request with HSBC that all litigation proceedings and deadlines between Plaintiffs and HSBC be temporarily stayed pending our drafting, execution and presentment for approval of a formal class settlement agreement, which we anticipate will be completed within 45 days. Additionally, because the settlement, if approved by the Court, would moot the pending motion to dismiss in Sonterra [Doc.147] to the extent it relates to HSBC, we also jointly request with HSBC that such motion be deemed withdrawn as to HSBC only, without prejudice to HSBC's right to refile the motion if the proposed settlement is not approved by the Court. ENDORSEMENT: SO ORDERED. (Signed by Judge George B. Daniels on 5/04/2016) (ama) (Entered: 05/06/2016)
ENDORSED LETTER addressed to Judge George B. Daniels from Vincent Briganti dated 5/04/2016 re: Accordingly, we jointly request with HSBC that all litigation proceedings and deadlines between Plaintiffs and HSBC be temporarily stayed pending our drafting, execution and presentment for approval of a formal class settlement agreement, which we anticipate will be completed within 45 days. Additionally, because the settlement, if approved by the Court, would moot the pending motion to dismiss in Sonterra [Doc.147] to the extent it relates to HSBC, we also jointly request with HSBC that such motion be deemed withdrawn as to HSBC only, without prejudice to HSBC's right to refile the motion if the proposed settlement is not approved by the Court. ENDORSEMENT: SO ORDERED. (Signed by Judge George B. Daniels on 5/04/2016) (ama) (Entered: 05/05/2016)
596
Filed: 4/29/2016, Entered: None
Unknown Document Type
OPINION AND ORDER #106437 re: 495 MOTION For Order Sustaining Objections to Discovery Under Data Privacy Laws of the United Kingdom . filed by HSBC Holdings plc, HSBC Bank Plc. For all the foregoing reasons, defendants HSBC Holdings plc, HSBC Bank plc, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., J.P. Morgan Securities plc, Societe Generale, Sumitomo Mitsui Banking Corporation, Mizuho Corporate Bank, Ltd., and Deutsche Bank AG's motion for an Order sustaining their objections to Plaintiff's First Request for Productions of Documents and requiring that plaintiff pursue discovery of documents contained in the United Kingdom through the procedures set forth in the Hague Convention is denied. (As further set forth in this order) (Signed by Magistrate Judge Henry B. Pitman on 4/29/2016) Copies Sent By Chambers. (lmb) Modified on 5/9/2016 (ca). (Entered: 04/29/2016)
STIPULATION AND ORDER REGARDING THIRD AMENDED CLASS ACTION COMPLAINT: The Stipulating Defendants shall have until May 16, 2016 to move to dismiss, answer or otherwise respond to the TAC. If the Stipulating Defendants file motions to dismiss pursuant to Fed. R. Civ. P. 12(b)(2), Plaintiff shall have until July 18, 2016 to oppose such motions, and the Stipulating Defendants shall have until August 16, 2016 to reply in further support of the motions to dismiss. And as set forth herein. SO ORDERED. ICAP Europe Limited answer due 5/16/2016; Lloyds Banking Group plc answer due 5/16/2016; Tullett Prebon PLC answer due 5/16/2016.( Motions due by 5/16/2016., Responses due by 7/18/2016, Replies due by 8/16/2016.) (Signed by Judge George B. Daniels on 4/15/2016) (ama) (Entered: 04/15/2016)
STIPULATION AND SCHEDULING ORDER: IT IS HEREBY STIPULATED AND AGREED AS FOLLOWS: 1. On or before May 16, 2016, all Legacy Defendants shall file an answer to the TAC, 2. This Stipulation does not constitute a waiver by the Legacy Defendants of any of their rights to move or otherwise respond to the TAC or an agreement by Plaintiff that the Legacy Defendants have any such rights, and 3. This Stipulation may be executed in separate counterparts, and counterparts may be executed by e-mail or facsimile, each of which shall be an original. (As further set forth in this Order.) Barclays Bank PLC answer due 5/16/2016; Chuo Mitsui Trust and Banking Co. Ltd. answer due 5/16/2016; Citibank answer due 5/16/2016; Citibank Japan LTD answer due 5/16/2016; Citibank NA answer due 5/16/2016; Citigroup Global Markets Japan, Inc. answer due 5/16/2016. (Signed by Judge George B. Daniels on 4/12/2016) (kgo) (Entered: 04/12/2016)
FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION for Extension of Time to File Answer re: 580 Amended Complaint Stipulation and (Proposed) Scheduling Order. Document filed by HSBC Bank Plc., HSBC Holdings plc.(Casamento, Gregory) Modified on 4/12/2016 (db). (Entered: 04/11/2016)
ORDER PRELIMINARILY APPROVING PROPOSED SETTLEMENTS, SCHEDULING HEARING FOR FINAL APPROVAL THEREOF, AND APPROVING THE PROPOSED FORM AND PROGRAM OF NOTICE TO THE CLASS: IT IS HEREBY ORDERED that: Except for the terms defined herein, the Court adopts and incorporates the definitions in the Settlement Agreements for the purposes of this Order. The Court finds that it has subject matter jurisdiction to approve the Settlement Agreements, including all Exhibits thereto, under 28 U.S.C. § 1331, and that it has personal jurisdiction over the Parties and all Settlement Class Members. A hearing will be held on 9/08/2016 at 10:00 a.m. in Courtroom 11A of this courthouse before the undersigned to consider the fairness, reasonableness, and adequacy of the Settlement Agreements (the "Fairness Hearing"). The foregoing date, time, and place of the Fairness Hearing shall be set forth in the Class Notice, which is ordered herein, but shall be subject to adjournment or change by the Court without further notice to the Settlement Class Members other than that which may be posted at the Court or on the Settlement Website at www.EuroyenSettlement.com. The Court reserves the right to approve the Settlement Agreements at or after the Fairness Hearing with such modifications as may be consented to by the Parties and without further notice to the Settlement Class. And as set forth herein. IT IS SO ORDERED. Fairness Hearing set for 9/8/2016 at 10:00 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels. (Signed by Judge George B. Daniels on 4/07/2016) (ama) (Entered: 04/07/2016)
SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 565 MOTION for Settlement Preliminary Approval of Class Action Settlements. . Document filed by Jeffrey Laydon. (Attachments: # 1 Exhibit A)(Briganti, Vincent) (Entered: 04/06/2016)
NOTICE OF APPEARANCE by Rachel Serenity Sparks Bradley on behalf of J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, National Association. (Sparks Bradley, Rachel) (Entered: 04/01/2016)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Discovery Hearing proceeding held on 03/14/2016 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(ca) (Entered: 03/21/2016)
TRANSCRIPT of Proceedings re: Discovery Hearing held on 3/14/2016 before Magistrate Judge Henry B. Pitman. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/14/2016. Redacted Transcript Deadline set for 4/25/2016. Release of Transcript Restriction set for 6/23/2016.(ca) (Entered: 03/21/2016)
ORDER: A conference having been held on March 14, 2016 at which plaintiffs' application to compel certain discovery from defendant Barclay's Bank PLC ("Barclay's") was discussed, for the reasons stated on the record in open court, it is hereby ORDERED that: 1. Plaintiffs' application to compel Barclay's (a) to produce the complete custodian files of Barclay's employees identified as likely to possess information relating to Yen-LIBOR and/or European TIBOR; (b) to run an search for documents using the 15 search terms formulated by plaintiffs and (c) to produce all audio files previously produced to government regulators, is denied. 2. Barclay's is to promptly run a search of the files of 12 custodians using seven of the 15 search terms formulated by plaintiffs, as more fully described in the letter dated December 31, 2015 from Leigh M. Nathanson, Esq. to Peter D. St. Phillip, Jr., Esq. which is annexed as Exhibit D to Ms. Nathanson's letter to the undersigned dated February 18, 2016. 3. Barclay's is to promptly identify to plaintiffs' counsel the identities of all custodians for whom it has audio files. 4. This Order is without prejudice to a renewed application by plaintiffs seeking some or all of the discovery discussed at the March 14 conference if there is additional reason to believe that the discovery sought is relevant and discoverable. (Signed by Magistrate Judge Henry B. Pitman on 3/15/2016) Copies Sent By Chambers. (lmb) (Entered: 03/15/2016)
ORDER denying 582 JOINT LETTER MOTION for Extension of Time to File Answer to Plaintiffs Third Amended Class Action Complaint/Strike Third Amended Class Action Complaint addressed to Judge George B. Daniels from Steven Wolowitz dated March 11, 2016. MOTION DENIED. (Signed by Judge George B. Daniels on 3/14/2016) (adc) (Entered: 03/15/2016)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated March 11, 2016 re: Response to Defendants' March 11, 2016 Letter Motion. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 03/11/2016)
JOINT LETTER MOTION for Extension of Time to File Answer to Plaintiffs Third Amended Class Action Complaint/Strike Third Amended Class Action Complaint addressed to Judge George B. Daniels from Steven Wolowitz dated March 11, 2016. Document filed by Societe Generale SA.(Wolowitz, Steven) (Entered: 03/11/2016)
MEMO ENDORSEMENT on re: 576 LETTER addressed to Judge George B. Daniels from Vincent Briganti dated February 26, 2016 re: Request to Adjourn April 14, 2016 Conference. Document filed by Jeffrey Laydon. ENDORSEMENT: So ordered. The following deadline(s) was terminated: Status Conference. (Signed by Judge George B. Daniels on 2/29/2016) (rjm) (Entered: 02/29/2016)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated February 26, 2016 re: Request to Adjourn April 14, 2016 Conference. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 02/26/2016)
NOTICE OF APPEARANCE by Francis John Acott on behalf of J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, NA. (Acott, Francis) (Entered: 02/22/2016)
ORDER. On January 28, 2016, Plaintiff requested leave to file an attached Proposed Third Amended Class Action Complaint ("PTAC") adding four additional defendants. (Letter, (ECF No. 564.) The PTAC includes claims which were previously dismissed. The proposed amendment which includes these claims in the PTAC is DENIED as futile. Plaintiff shall re-file the PTAC without asserting against any defendant claims that have already been dismissed from this action. SO ORDERED. (Signed by Judge George B. Daniels on 2/19/2016) (adc) (Entered: 02/19/2016)
LETTER addressed to Judge George B. Daniels from Gregory T. Casamento dated 02/18/2016 re: Response to Briganti Letter (D.I. 564). Document filed by HSBC Bank Plc., HSBC Holdings plc.(Casamento, Gregory) (Entered: 02/18/2016)
LETTER addressed to Judge George B. Daniels from Harry S. Davis dated February 18, 2016 re: Stipulation and Proposed Order. Document filed by Tullett Prebon PLC. (Attachments: # 1 Exhibit)(Davis, Harry) (Entered: 02/18/2016)
NOTICE OF APPEARANCE by Michael Steven Carnevale on behalf of J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, NA. (Carnevale, Michael) (Entered: 02/18/2016)
NOTICE of Change of Name and Amended Corporate Disclosure Statement. Document filed by Cooperatieve Centrale Raiffeisen-Boerenleeenbank B.A.. (Gelfand, David) (Entered: 02/02/2016)
ORDER. A conference is scheduled for April 7, 2016 at 9:45 AM to address the Plaintiffs' Motion for an Order Preliminarily Approving Settlement Agreements and Conditionally Certifying a Settlement Class. (See ECF Nos. 565-67.) SO ORDERED. (Motion Hearing set for 4/7/2016 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 2/2/2016) (adc) (Entered: 02/02/2016)
ORDER: The conference scheduled for February 4, 2016 is adjourned to April 14, 2016 at 10:30 AM. (Status Conference set for 4/14/2016 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 2/2/2016) (tn) (Entered: 02/02/2016)
MEMORANDUM OF LAW in Support re: 565 MOTION for Settlement Preliminary Approval of Class Action Settlements. . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 02/01/2016)
565
Filed: 2/1/2016, Entered: None
Unknown Document Type
MOTION for Settlement Preliminary Approval of Class Action Settlements. Document filed by Jeffrey Laydon. (Attachments: # 1 Text of Proposed Order)(Briganti, Vincent) (Entered: 02/01/2016)
ORDER GRANTING UNOPPOSED MOTION, ISSUING REQUEST FOR INTERNATIONAL JUDICIAL ASSISTANCE, APPOINTING COMMISSIONER AND DIRECTING SUBMISSION OF HAGUE CONVENTION APPLICATION granting 560 Motion for Issuance of Request for International Judicial Assistance, Appointment of Commissioner and Direction of Submission of Hague Convention Application. The motion is GRANTED. The form of Request annexed to the Calica Declaration as Exhibit B is hereby issued as the Court's Request and is fully incorporated herein. Pursuant to Article 17 of the Hague Convention, Alexander Blumrosen, whose address is Bernard-Hertz-Bejot, 8 rue Murillo - 75008 PARIS 75, France, (the "Commissioner") is hereby duly appointed, pending the approval of the French Ministere de la Justice and subject to the terms of the Request, as Commissioner to: as further set forth in this Order. This signed Order and the signed Request will be given to Mayer Brown LLP, counsel for SG, which will file or will request the Commissioner to file both documents, along with French translations of both documents, with the Ministere de la Justice, Direction des Affaires Civiles et du Sceau, Bureau de l'entraide civile et commerciale internationale (D3), 13, Place Vendome, 75042 Paris Cedex 01, France. This signed Order and the signed Request will be filed with the Ministere de la Justice within ten (10) business days of their receipt. (As further set forth in this Order.) (Signed by Magistrate Judge Henry B. Pitman on 1/15/2016) (kko) Modified on 1/15/2016 (kko). (Entered: 01/15/2016)
DECLARATION of Andrew J. Calica in Support re: 560 MOTION For Issuance of Request for International Judicial Assistance, Appointment of Commissioner and Direction of Submission of Hague Convention Application .. Document filed by Societe Generale. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Wolowitz, Steven) (Entered: 01/14/2016)
MOTION For Issuance of Request for International Judicial Assistance, Appointment of Commissioner and Direction of Submission of Hague Convention Application . Document filed by Societe Generale.(Wolowitz, Steven) (Entered: 01/14/2016)
ORDER: On or about December 18, 2015, Plaintiff filed a Third Amended Class Action Complaint ("TAC") under seal. (ECF No. 547.) On December 30, 2015, this Court granted Plaintiff permission to refile the TAC in redacted form. (ECF No. 557.) Since that time, however, the Court has determined that the TAC violates this Court's prior order which only granted Plaintiff leave to amend to add four defendants. (ECF No. 448 at 2, 21.) The TAC adds several additional plaintiffs and claims. In addition, the TAC includes claims and defendants that this Court ordered dismissed from this action. (See ECF Nos. 270, 447.) Defendant's January 5, 2016 letter request that this Court strike the filed TAC in its entirety is GRANTED. The TAC, (ECF Nos. 544-47), is hereby ORDERED stricken from the docket. Should Plaintiff wish to file another amended complaint, he should submit a letter request with a Proposed Complaint attached which is consistent with this Court's previous orders, and serve a copy on opposing counsel no later than January 28, 2016. Should opposing counsel wish to respond to Plaintiffs' submission, it should do so no later than February 18, 2016. (Signed by Judge George B. Daniels on 1/8/2016) (kl) (Entered: 01/08/2016)
ENDORSED LETTER addressed to Judge George B. Daniels from Raymond Gimys dated 12/22/2015 re: Request to refile on ECF the redacted version of Plaintiff's Third Amended Class Action Complaint with exhibits, originally filed on 12/18/2015. ENDORSEMENT: SO ORDERED. (Signed by Judge George B. Daniels on 12/30/2015) (tro) (Entered: 12/30/2015)
ORDER FOR WITHDRAWAL OF APPEARANCE granting 555 Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that the motion for withdrawal of appearance of Eric J. Stock is GRANTED; and the Court further directs the Clerk to remove Eric J. Stock from the docket in the above-captioned case. (As further set forth in this Order.) Attorney Eric Jonathan Stock terminated. (Signed by Magistrate Judge Henry B. Pitman on 12/29/2015) (cf) (Entered: 12/29/2015)
MOTION for Eric J. Stock to Withdraw as Attorney . Document filed by Lloyds Banking Group plc. (Attachments: # 1 Text of Proposed Order)(Gottridge, Marc) (Entered: 12/23/2015)
REQUEST FOR ISSUANCE OF SUMMONS as to ICAP Europe Limited, Martin Brokers (UK) Ltd., Tullett Prebon PLC, re: 545 Amended Complaint,,,,,,,,,. Document filed by Stephen P. Sullivan. (Briganti, Vincent) (Entered: 12/21/2015)
NOTICE OF APPEARANCE by Elizabeth Jane Shutkin on behalf of J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, NA. (Shutkin, Elizabeth) (Entered: 12/18/2015)
ORDER granting 541 Letter Motion for Extension of Time to Answer. SO ORDERED. (Signed by Judge George B. Daniels on 12/10/2015) (kl) Modified on 12/14/2015 (kl). (Entered: 12/14/2015)
LETTER MOTION for Extension of Time to File Answer re: 539 Order, Set Deadlines addressed to Judge George B. Daniels from Gregory T. Casamento dated 12/10/2015. Document filed by HSBC Bank Plc., HSBC Holdings plc.(Casamento, Gregory) (Entered: 12/10/2015)
ORDER: The Plaintiffs are granted an extension from December 1, 2015 to December 18, 2015 to file an amended complaint in the above-captioned action. (Amended Pleadings due by 12/18/2015.) (Signed by Judge George B. Daniels on 11/30/2015) (kl) (Entered: 11/30/2015)
STIPULATION AND ORDER FOR EXTENSION OF TIME TO SERVE INITIAL DISCLOSURES: NOW THEREFORE, the parties agree and stipulate as follows: MUTB shall serve initial disclosures pursuant to Rule 26(a)(1) on or before December 9, 2015. (Signed by Magistrate Judge Henry B. Pitman on 11/30/2015) (mro) (Entered: 11/30/2015)
LETTER addressed to Judge George B. Daniels from Gregory T. Casamento dated 11/24/2015 re: ECF 536. Document filed by HSBC Bank Plc., HSBC Holdings plc.(Casamento, Gregory) (Entered: 11/24/2015)
536
Filed: 11/18/2015, Entered: None
Unknown Document Type
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated November 18, 2015 re: Deadline for filing the amended complaint. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 11/18/2015)
535
Filed: 11/9/2015, Entered: None
Unknown Document Type
NOTICE OF APPEAL from 525 Order, 448 Order on Motion to Amend/Correct,. Document filed by California State Teachers Retirement System. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Briganti, Vincent) (Entered: 11/09/2015)
534
Filed: 11/9/2015, Entered: None
Unknown Document Type
FILING ERROR - NO ORDER SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by California State Teachers Retirement System. Filing fee $ 505.00, receipt number 0208-11606494. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Briganti, Vincent) Modified on 11/9/2015 (tp). (Entered: 11/09/2015)
533
Filed: 11/2/2015, Entered: None
Unknown Document Type
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 10/21/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 11/02/2015)
TRANSCRIPT of Proceedings re: ARGUMENT held on 10/21/2015 before Magistrate Judge Henry B. Pitman. Court Reporter/Transcriber: Paula Speer, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/27/2015. Redacted Transcript Deadline set for 12/7/2015. Release of Transcript Restriction set for 2/3/2016.(McGuirk, Kelly) (Entered: 11/02/2015)
NOTICE OF APPEARANCE by Alexander Nuo Li on behalf of J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, NA. (Li, Alexander) (Entered: 10/26/2015)
530
Filed: 10/26/2015, Entered: None
Unknown Document Type
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 10/8/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 10/26/2015)
TRANSCRIPT of Proceedings re: CONFERENCE held on 10/8/2015 before Judge George B. Daniels. Court Reporter/Transcriber: Raquel Robles, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/19/2015. Redacted Transcript Deadline set for 11/30/2015. Release of Transcript Restriction set for 1/27/2016.(McGuirk, Kelly) (Entered: 10/26/2015)
ORDER: A conference having been held on October 21, 2015 during which certain discovery issues were discussed, for the reasons stated on the record in open court, it is hereby ORDERED that: 1. Plaintiff's application to amend the protective order in this matter to permit the discovery produced in this matter to be used in 15 Civ. 5844 is denied. 2. The initial disclosures required by Fed.R.Civ.P. 26(a) (1) shall be made no later than November 25, 2015. (Signed by Magistrate Judge Henry B. Pitman on 10/22/2015) Copies Sent By Chambers. (lmb) (Entered: 10/23/2015)
527
Filed: 10/19/2015, Entered: None
Unknown Document Type
LETTER addressed to Magistrate Judge Henry B. Pitman from Christopher M. Viapiano dated 10-19-2015 re: Response to Plaintiffs' October 13, 2015 Letter. Document filed by Mitsubishi UFJ Trust and Banking Corporation, The Bank of Tokyo Mitsubishi UFJ, Ltd.. (Attachments: # 1 10-08-2015 Hearing Transcript, # 2 Plaintiffs' First Request for Production)(Viapiano, Christopher) (Entered: 10/19/2015)
526
Filed: 10/13/2015, Entered: None
Unknown Document Type
LETTER addressed to Magistrate Judge Henry B. Pitman from Peter D. St. Phillip, Jr. dated October 13, 2015 re: Request for Conference. Document filed by Jeffrey Laydon.(St. Phillip, Peter) (Entered: 10/13/2015)
525
Filed: 10/8/2015, Entered: None
Unknown Document Type
ORDER: The letter motion by California State Teachers' Retirement System ("CalSTRS") for leave to intervene as named plaintiff in the above-referenced action is DENIED. SO ORDERED. (Signed by Judge George B. Daniels on 10/08/2015) (ama) (Entered: 10/08/2015)
524
Filed: 10/8/2015, Entered: None
Unknown Document Type
ORDER: Plaintiff's request to consolidate the above-referenced action with the related case, Sonterra Capital Master Fund, Ltd. et al. v. UBS AG et al., No. 15-cv-5844, is DENIED without prejudice. SO ORDERED. (Signed by Judge George B. Daniels on 10/08/2015) (ama) (Entered: 10/08/2015)
523
Filed: 10/5/2015, Entered: None
Unknown Document Type
NOTICE OF WITHDRAWAL OF COUNSEL: PLEASE TAKE NOTICE that, upon the annexed declaration of Jessica L. Brach, and subject to the approval of the Court, Jessica L. Brach hereby withdraws as counsel for Deutsche Bank AG in the above captioned matter. Paul, Weiss, Rifkind, Wharton & Garrison LLP will continue to represent Deutsche Bank AG in this proceeding., Attorney Jessica Lillian Brach terminated. (Signed by Judge George B. Daniels on 10/5/2015) (lmb) (Entered: 10/05/2015)
522
Filed: 9/30/2015, Entered: None
Unknown Document Type
MEMO ENDORSEMENT granting 520 Motion to Withdraw as Attorney. ENDORSEMENT: Application granted. Attorney Bret A. Finkelstein terminated. (Signed by Magistrate Judge Henry B. Pitman on 9/30/2015) (lmb) (Entered: 09/30/2015)
521
Filed: 9/30/2015, Entered: None
Unknown Document Type
NOTICE OF CHANGE OF ADDRESS by James W Thomas, Jr on behalf of The Shoko Chukin Bank. New Address: Arnold & Porter LLP, 601 Massachusetts Avenue, N.W., Washington, DC, USA 20001, (203) 942-5000. (Thomas, James) (Entered: 09/30/2015)
520
Filed: 9/29/2015, Entered: None
Unknown Document Type
MOTION for Bret A. Finkelstein to Withdraw as Attorney . Document filed by The Shoko Chukin Bank.(Finkelstein, Bret) (Entered: 09/29/2015)
519
Filed: 9/23/2015, Entered: None
Unknown Document Type
REPLY MEMORANDUM OF LAW in Support re: 495 MOTION For Order Sustaining Objections to Discovery Under Data Privacy Laws of the United Kingdom . . Document filed by HSBC Bank Plc., HSBC Holdings plc. (Casamento, Gregory) (Entered: 09/23/2015)
518
Filed: 9/21/2015, Entered: None
Unknown Document Type
ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL granting 516 Motion to Withdraw as Attorney. Attorney James Drew Miller terminated. (Signed by Magistrate Judge Henry B. Pitman on 9/21/2015) (lmb) (Entered: 09/21/2015)
517
Filed: 9/18/2015, Entered: None
Unknown Document Type
ORDER granting 515 Letter Motion for Extension of Time to File Response/Reply re 495 MOTION For Order Sustaining Objections to Discovery Under Data Privacy Laws of the United Kingdom. APPLICATION GRANTED. Replies due by 9/23/2015. (Signed by Magistrate Judge Henry B. Pitman on 9/18/2015) (spo) (Entered: 09/18/2015)
MOTION for James D. Miller to Withdraw as Attorney . Document filed by RBS Securities Japan Limited, Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC. (Attachments: # 1 Text of Proposed Order)(Miller, James) (Entered: 09/18/2015)
LETTER MOTION for Extension of Time to File Response/Reply as to 495 MOTION For Order Sustaining Objections to Discovery Under Data Privacy Laws of the United Kingdom . addressed to Magistrate Judge Henry B. Pitman from Gregory T. Casamento dated 09/17/2015. Document filed by HSBC Bank Plc., HSBC Holdings plc.(Casamento, Gregory) (Entered: 09/17/2015)
DECLARATION of Hugh Tomlinson, QC in Opposition re: 495 MOTION For Order Sustaining Objections to Discovery Under Data Privacy Laws of the United Kingdom .. Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 09/11/2015)
512
Filed: 9/11/2015, Entered: None
Unknown Document Type
MEMORANDUM OF LAW in Opposition re: 495 MOTION For Order Sustaining Objections to Discovery Under Data Privacy Laws of the United Kingdom . . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 09/11/2015)
511
Filed: 9/11/2015, Entered: None
Unknown Document Type
LETTER addressed to Magistrate Judge Henry B. Pitman from Steven Wolowitz dated September 11, 2015 re: Japan Data Privacy. Document filed by Societe Generale.(Wolowitz, Steven) (Entered: 09/11/2015)
510
Filed: 9/10/2015, Entered: None
Unknown Document Type
LETTER addressed to Judge George B. Daniels from Jeffrey T. Scott dated September 10, 2015 re: Employment of Former Law Clerk. Document filed by Barclays Bank PLC.(Scott, Jeffrey) (Entered: 09/10/2015)
509
Filed: 9/10/2015, Entered: None
Unknown Document Type
LETTER addressed to Judge George B. Daniels from Daryl A. Libow dated September 10, 2015 re: Employment of Former Clerk. Document filed by Mitsubishi UFJ Trust and Banking Corporation, The Bank of Tokyo Mitsubishi UFJ, Ltd..(Libow, Daryl) (Entered: 09/10/2015)
508
Filed: 8/18/2015, Entered: None
Unknown Document Type
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated August 18, 2015 re: Response to Defendants August 4, 2015 Letter. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 08/18/2015)
507
Filed: 8/17/2015, Entered: None
Unknown Document Type
LETTER addressed to Magistrate Judge Henry B. Pitman from Peter D. St. Phillip, Jr. dated August 17, 2015 re: Response to Defendants' Request for a Pre-Motion Conference Regarding Plaintiff's Notices of Deposition of Foreign Law Experts. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 08/17/2015)
506
Filed: 8/14/2015, Entered: None
Unknown Document Type
LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Henry B. Pitman from Gregory T. Casamento dated 08/14/2015. Document filed by HSBC Bank Plc., HSBC Holdings plc.(Casamento, Gregory) (Entered: 08/14/2015)
505
Filed: 8/7/2015, Entered: None
Unknown Document Type
ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL: granting 499 Motion to Withdraw as Attorney. IT IS HEREBY ORDERED that the motion of Alejandra de Urioste to withdraw as counsel for the RBS Defendants is granted, and Ms. de Urioste's appearance is withdrawn as of the date of this Order. Attorney Alejandra de Urioste terminated. (Signed by Magistrate Judge Henry B. Pitman on 8/7/2015) (lmb) (Entered: 08/07/2015)
504
Filed: 8/6/2015, Entered: None
Unknown Document Type
DECLARATION of Andrew J. Calica in Support re: 502 Memorandum of Law in Support of Motion. Document filed by Societe Generale. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Calica, Andrew) (Entered: 08/06/2015)
503
Filed: 8/6/2015, Entered: None
Unknown Document Type
DECLARATION of Hirotaka Uranaka in Support re: 501 MOTION For an Order Sustaining Defendants' Objections to Discovery Under Data Privacy Laws of Japan .. Document filed by Societe Generale. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Wolowitz, Steven) (Entered: 08/06/2015)
502
Filed: 8/6/2015, Entered: None
Unknown Document Type
MEMORANDUM OF LAW in Support re: 501 MOTION For an Order Sustaining Defendants' Objections to Discovery Under Data Privacy Laws of Japan . . Document filed by Societe Generale. (Wolowitz, Steven) (Entered: 08/06/2015)
501
Filed: 8/6/2015, Entered: None
Unknown Document Type
MOTION For an Order Sustaining Defendants' Objections to Discovery Under Data Privacy Laws of Japan . Document filed by Societe Generale.(Wolowitz, Steven) (Entered: 08/06/2015)
500
Filed: 8/6/2015, Entered: None
Unknown Document Type
ORDER: The status conference scheduled for September 10, 2015 is adjourned to October 8, 2015 at 11:00 AM. Status Conference set for 10/8/2015 at 11:00 AM before Judge George B. Daniels. (Signed by Judge George B. Daniels on 8/6/2015) (kgo) (Entered: 08/06/2015)
MOTION for Alejandra de Urioste to Withdraw as Attorney . Document filed by RBS Securities Japan Limited, Royal Bank of Scotland PLC, The Royal Bank of Scotland Group PLC. (Attachments: # 1 Text of Proposed Order)(de Urioste, Alejandra) (Entered: 08/06/2015)
DECLARATION of Gregory T. Casamento in Support re: 495 MOTION For Order Sustaining Objections to Discovery Under Data Privacy Laws of the United Kingdom .. Document filed by HSBC Bank Plc., HSBC Holdings plc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F part 1, # 7 Exhibit F part 2, # 8 Exhibit F part 3, # 9 Exhibit F part 4, # 10 Exhibit G, # 11 Exhibit H, # 12 Exhibit I, # 13 Exhibit J, # 14 Exhibit K, # 15 Exhibit L, # 16 Exhibit M, # 17 Exhibit N, # 18 Exhibit O, # 19 Exhibit P, # 20 Exhibit Q, # 21 Exhibit R part 1, # 22 Exhibit R part 2, # 23 Exhibit S, # 24 Exhibit T, # 25 Exhibit U, # 26 Exhibit V, # 27 Exhibit W, # 28 Exhibit X, # 29 Exhibit Y, # 30 Exhibit Z)(Casamento, Gregory) (Entered: 08/06/2015)
DECLARATION of Dr. Mark Watts and Prof. Christopher Millard in Support re: 495 MOTION For Order Sustaining Objections to Discovery Under Data Privacy Laws of the United Kingdom .. Document filed by HSBC Bank Plc., HSBC Holdings plc. (Casamento, Gregory) (Entered: 08/06/2015)
MEMORANDUM OF LAW in Support re: 495 MOTION For Order Sustaining Objections to Discovery Under Data Privacy Laws of the United Kingdom . . Document filed by HSBC Bank Plc., HSBC Holdings plc. (Attachments: # 1 Word Count Certificate)(Casamento, Gregory) (Entered: 08/06/2015)
495
Filed: 8/6/2015, Entered: None
Unknown Document Type
MOTION For Order Sustaining Objections to Discovery Under Data Privacy Laws of the United Kingdom . Document filed by HSBC Bank Plc., HSBC Holdings plc.(Casamento, Gregory) (Entered: 08/06/2015)
494
Filed: 8/4/2015, Entered: None
Unknown Document Type
RESPONSE re: 493 Letter . Document filed by HSBC Bank Plc., HSBC Holdings plc. (Casamento, Gregory) (Entered: 08/04/2015)
493
Filed: 7/29/2015, Entered: None
Unknown Document Type
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated July 29, 2015 re: Related Action. Document filed by Jeffrey Laydon. (Attachments: # 1 Complaint)(Briganti, Vincent) (Entered: 07/29/2015)
492
Filed: 7/27/2015, Entered: None
Unknown Document Type
NOTICE OF APPEARANCE by Christopher Lovell on behalf of Jeffrey Laydon. (Lovell, Christopher) (Entered: 07/27/2015)
491
Filed: 7/24/2015, Entered: None
Unknown Document Type
ORDER denying 461 Motion for Leave to Appeal. Plaintiff's request that this Court certify the March 31 Order III for interlocutory appeal is DENIED. The Clerk of the Court is instructed to close the motion at ECF No. 461. SO ORDERED.(Signed by Judge George B. Daniels on 7/24/2015) (ama) (Entered: 07/24/2015)
490
Filed: 7/24/2015, Entered: None
Unknown Document Type
ORDER denying 452 Motion for Reconsideration. The Non-Stipulating Defendants' motion for reconsideration is DENIED. In addition, the Non-Stipulating Defendants' request for certification of this Court's March 31 Order for interlocutory appeal is also DENIED. The Clerk of Court is instructed to close the motion at ECF No. 452. SO ORDERED. (Signed by Judge George B. Daniels on 7/24/2015) (ama) (Entered: 07/24/2015)
489
Filed: 7/24/2015, Entered: None
Unknown Document Type
ORDER denying 457 Motion for Entry of Judgment under Rule 54(b). Accordingly, Plaintiff's motion for entry of a final judgment pursuant to Rule 54(b) is DENIED. The Clerk of the Court is directed to close the motion at ECF No. 457. SO ORDERED.(Signed by Judge George B. Daniels on 7/24/2015) (ama) (Entered: 07/24/2015)
488
Filed: 7/17/2015, Entered: None
Unknown Document Type
LETTER addressed to Magistrate Judge Henry B. Pitman from William A. Isaacson dated July 17, 2015 re: Objection of the Financial Conduct Authority. Document filed by Barclays Bank PLC.(Isaacson, William) (Entered: 07/17/2015)
487
Filed: 7/16/2015, Entered: None
Unknown Document Type
LETTER addressed to Magistrate Judge Henry B. Pitman from Paul C. Gluckow dated July 16, 2015 re: Letter received from the European Commission. Document filed by JPMorgan Chase & Co..(Gluckow, Paul) (Entered: 07/16/2015)
486
Filed: 7/7/2015, Entered: None
Unknown Document Type
NOTICE OF APPEARANCE by Matthew Jason Weiser on behalf of Deutsche Bank AG. (Weiser, Matthew) (Entered: 07/07/2015)
485
Filed: 7/2/2015, Entered: None
Unknown Document Type
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 6/25/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 07/02/2015)
TRANSCRIPT of Proceedings re: conference held on 6/25/2015 before Magistrate Judge Henry B. Pitman. Court Reporter/Transcriber: Patricia Nilsen, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/27/2015. Redacted Transcript Deadline set for 8/6/2015. Release of Transcript Restriction set for 10/5/2015.(McGuirk, Kelly) (Entered: 07/02/2015)
ORDER: It is hereby ORDERED that: No later than August 6, 2015, defendants shall submit briefs explaining why certain foreign data privacy or bank secrecy laws prohibit disclosure of the documents sought by plaintiff. In the absence of an agreement among the parties to the contrary, the briefs shall address the laws of Japan, France and South Korea; one brief shall be submitted with respect to the laws of each of these countries on behalf of all defendants. Plaintiff shall serve and file his responsive brief no later than September 11, 2015. Defendants shall serve and file their reply brief no later than September 21, 2015. (As further set forth in this Order) (Motions due by 8/6/2015., Responses due by 9/11/2015, Replies due by 9/21/2015.) (Signed by Magistrate Judge Henry B. Pitman on 6/26/2015) Copies Sent By Chambers. (kl) (Entered: 06/26/2015)
482
Filed: 6/22/2015, Entered: None
Unknown Document Type
NOTICE OF APPEARANCE by Elizabeth A Cassady on behalf of The Bank of Tokyo Mitsubishi UFJ, Ltd.. (Cassady, Elizabeth) (Entered: 06/22/2015)
481
Filed: 6/16/2015, Entered: None
Unknown Document Type
NOTICE OF CHANGE OF ADDRESS by Sean Miles Murphy on behalf of Cooperatieve Centrale Raiffeisen-Boerenleeenbank B.A.. New Address: Milbank, Tweed, Hadley & McCloy LLP, 28 Liberty Street, New York, New York, USA 10005, 212-530-5000. (Murphy, Sean) (Entered: 06/16/2015)
480
Filed: 6/16/2015, Entered: None
Unknown Document Type
NOTICE OF CHANGE OF ADDRESS by Mark David Villaverde on behalf of Cooperatieve Centrale Raiffeisen-Boerenleeenbank B.A.. New Address: Milbank, Tweed, Hadley & McCloy LLP, 28 Liberty Street, New York, New York, USA 10005, 212-530-5000. (Villaverde, Mark) (Entered: 06/16/2015)
479
Filed: 6/15/2015, Entered: None
Unknown Document Type
NOTICE OF CHANGE OF ADDRESS by David Robert Gelfand on behalf of Cooperatieve Centrale Raiffeisen-Boerenleeenbank B.A.. New Address: Milbank, Tweed, Hadley & McCloy LLP, 28 Liberty Street, New York, New York, USA 10005, 212-530-5219. (Gelfand, David) (Entered: 06/15/2015)
478
Filed: 6/8/2015, Entered: None
Unknown Document Type
REPLY MEMORANDUM OF LAW in Support re: 461 MOTION for Leave to Appeal under 28 U.S.C. Sec. 1292(b) . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 06/08/2015)
477
Filed: 5/28/2015, Entered: None
Unknown Document Type
RESPONSE in Opposition to Motion re: 461 MOTION for Leave to Appeal under 28 U.S.C. Sec. 1292(b) . Document filed by Barclays Bank PLC, Citibank NA, Citigroup Inc., Cooperatieve Centrale Raiffeisen-Boerenleeenbank B.A., Deutsche Bank AG, HSBC Bank Plc., HSBC Holdings plc, J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, NA, Mitsubishi UFJ Trust and Banking Corporation, Mizuho Corporate Bank, Ltd., RBS Securities Japan Limited, Royal Bank of Scotland PLC, Shinkin Central Bank, Societe Generale, Sumitomo Mitsui Banking Corporation, The Bank of Tokyo Mitsubishi UFJ, Ltd., The Bank of Yokohama, Ltd., The Norinchukin Bank, The Royal Bank of Scotland Group PLC, The Shoko Chukin Bank, The Sumitomo Trust and Banking Co., Ltd., UBS AG, UBS Securities Japan Co., Ltd.. (Deyoung, Edwin) (Entered: 05/28/2015)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated May 26, 2015 re: CalSTRS' reply letter in further support of its motion to be added as a representative plaintiff. Document filed by Jeffrey Laydon. (Attachments: # 1 Exhibit Declaration of Michelle Cunningham In Support of CalSTRS' Motion for Intervention)(Briganti, Vincent) (Entered: 05/26/2015)
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated May 26, 2015 re: CalSTRS' reply letter in further support of its motion to be added as a representative plaintiff. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 05/26/2015)
474
Filed: 5/18/2015, Entered: None
Unknown Document Type
LETTER addressed to Judge George B. Daniels from Peter D. St. Phillip dated May 18, 2015 re: Reply in Further Support of Plaintiff's Motion for Entry of Final Judgment Pursuant to Fed. R. Civ. P. 54(b). Document filed by Jeffrey Laydon.(St. Phillip, Peter) (Entered: 05/18/2015)
473
Filed: 5/15/2015, Entered: None
Unknown Document Type
NOTICE OF CHANGE OF ADDRESS by Jon Randall Roellke on behalf of Sumitomo Mitsui Banking Corporation. New Address: Morgan, Lewis & Bockius LLP, 1111 Pensylvania Ave. NW, Washington, DC, 20004, (202) 739-5754. (Roellke, Jon) (Entered: 05/15/2015)
472
Filed: 5/15/2015, Entered: None
Unknown Document Type
NOTICE OF CHANGE OF ADDRESS by Anthony R. Van Vuren on behalf of Sumitomo Mitsui Banking Corporation. New Address: Morgan, Lewis & Bockius LLP, 1111 Pennsylvania Ave. NW, Washington, DC, 20004, (202) 739-5843. (Van Vuren, Anthony) (Entered: 05/15/2015)
471
Filed: 5/13/2015, Entered: None
Unknown Document Type
RESPONSE re: 460 Letter in Opposition to CalSTRS' Letter Motion (Dkt. No. 460). Document filed by HSBC Bank Plc., HSBC Holdings plc. (Casamento, Gregory) (Entered: 05/13/2015)
470
Filed: 5/12/2015, Entered: None
Unknown Document Type
LETTER addressed to Judge George B. Daniels from C. Fairley Spillman dated May 12, 2015 re: Response to Plaintiff's Motion for Entry of Final Judgment. Document filed by Resona Bank, Ltd..(Adams, Nicholas) (Entered: 05/12/2015)
469
Filed: 5/12/2015, Entered: None
Unknown Document Type
LETTER addressed to Judge George B. Daniels from Brian S. Fraser dated May 12, 2015 re: Letter on behalf of former defendant ICAP plc in response to Plaintiff's motion for entry of final judgment under Fed. R. Civ. P. 54(b). Document filed by ICAP plc.(Fraser, Brian) (Entered: 05/12/2015)
468
Filed: 5/11/2015, Entered: None
Unknown Document Type
REPLY MEMORANDUM OF LAW in Support re: 452 MOTION for Reconsideration re; 446 Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion to Stay,,,,,,,,,,,,,,,,,,,,,,,,, / Defendants' Memorandum in Support of Their Motion for Reconsideration or for Certification Under 28 U.S.C. 1292(b) of the Court's March 31, 2015 Order Denying Their Motions to Dismiss for Lack of Personal Jurisdiction. Document filed by Deutsche Bank AG, Mitsubishi UFJ Trust and Banking Corporation, Mizuho Corporate Bank, Ltd., Shinkin Central Bank, Sumitomo Mitsui Banking Corporation, The Bank of Tokyo Mitsubishi UFJ, Ltd., The Bank of Yokohama, Ltd., The Norinchukin Bank, The Shoko Chukin Bank, The Sumitomo Trust and Banking Co., Ltd.. (Fortinsky, Jerome) (Entered: 05/11/2015)
467
Filed: 5/11/2015, Entered: None
Unknown Document Type
ENDORSED LETTER addressed to Judge George B. Daniels from Gregory T. Casamento dated 5/08/2015 re: We represent the HSBC Defendants in the above-referenced action. We write on behalf of all the Defendants to request a 14-day extension for the Defendants to file their response to the Plaintiff's Motion for Interlocutory Appeal under 28 U.S.C. Sec. 1292(b). ENDORSEMENT: SO ORDERED., ( Responses due by 5/28/2015) (Signed by Judge George B. Daniels on 5/11/2015) (ama) (Entered: 05/11/2015)
466
Filed: 5/6/2015, Entered: None
Unknown Document Type
LETTER RESPONSE in Opposition to Motion addressed to Judge George B. Daniels from Gregory T. Casamento dated 5/6/2015 re: 430 LETTER MOTION for Local Rule 37.2 Conference addressed to Judge George B. Daniels from Vincent Briganti dated January 23, 2015. . Document filed by HSBC Bank Plc., HSBC Holdings plc. (Casamento, Gregory) (Entered: 05/06/2015)
465
Filed: 5/6/2015, Entered: None
Unknown Document Type
ORDER FOR ADMISSION PRO HAC VICE granting 463 Motion for Anthony R. Van Vuren to Appear Pro Hac Vice. (Signed by Magistrate Judge Henry B. Pitman on 5/5/2015) (kl) (Entered: 05/06/2015)
464
Filed: 5/1/2015, Entered: None
Unknown Document Type
LETTER addressed to Judge George B. Daniels from Geoffrey Horn dated May 1, 2015 re: Request for Conference. Document filed by Jeffrey Laydon. (Attachments: # 1 Exhibit A)(Horn, Geoffrey) (Entered: 05/01/2015)
MOTION for Anthony R. Van Vuren to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10875774. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Sumitomo Mitsui Banking Corporation. (Attachments: # 1 Certificates of Good Standing, # 2 Text of Proposed Order)(Van Vuren, Anthony) (Entered: 05/01/2015)
MEMORANDUM OF LAW in Support re: 461 MOTION for Leave to Appeal under 28 U.S.C. Sec. 1292(b) . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 04/30/2015)
461
Filed: 4/30/2015, Entered: None
Unknown Document Type
MOTION for Leave to Appeal under 28 U.S.C. Sec. 1292(b) Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 04/30/2015)
460
Filed: 4/29/2015, Entered: None
Unknown Document Type
LETTER addressed to Judge George B. Daniels from Vincent Briganti dated April 29, 2015 re: CalSTRS' Letter Motion To Be Added As Named And Representative Plaintiff. Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 04/29/2015)
459
Filed: 4/29/2015, Entered: None
Unknown Document Type
MEMORANDUM OF LAW in Opposition re: 452 MOTION for Reconsideration re; 446 Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion to Stay,,,,,,,,,,,,,,,,,,,,,,,,, / Defendants' Memorandum in Support of Their Motion for Reconsideration or for Certification Under 28 . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 04/29/2015)
458
Filed: 4/28/2015, Entered: None
Unknown Document Type
MEMORANDUM OF LAW in Support re: 457 MOTION for Entry of Judgment under Rule 54(b) . . Document filed by Jeffrey Laydon. (Briganti, Vincent) (Entered: 04/28/2015)
457
Filed: 4/28/2015, Entered: None
Unknown Document Type
MOTION for Entry of Judgment under Rule 54(b) . Document filed by Jeffrey Laydon.(Briganti, Vincent) (Entered: 04/28/2015)
456
Filed: 4/27/2015, Entered: None
Unknown Document Type
NOTICE OF APPEARANCE by Shannon Price Torres on behalf of J.P. Morgan Securities PLC, JPMorgan Chase & Co., JPMorgan Chase Bank, NA. (Torres, Shannon) (Entered: 04/27/2015)
455
Filed: 4/24/2015, Entered: None
Unknown Document Type
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 4/7/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Grant, Patricia) (Entered: 04/24/2015)
TRANSCRIPT of Proceedings re: CONFERENCE held on 4/7/2015 before Judge George B. Daniels. Court Reporter/Transcriber: Carol Ganley, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/18/2015. Redacted Transcript Deadline set for 5/29/2015. Release of Transcript Restriction set for 7/27/2015.(Grant, Patricia) (Entered: 04/24/2015)
MEMORANDUM OF LAW in Support re: 452 MOTION for Reconsideration re; 446 Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion to Stay,,,,,,,,,,,,,,,,,,,,,,,,, / Defendants' Memorandum in Support of Their Motion for Reconsideration or for Certification Under 28 U.S.C. 1292(b) of the Court's March 31, 2015 Order Denying Their Motions to Dismiss for Lack of Personal Jurisdiction. Document filed by Deutsche Bank AG, Mitsubishi UFJ Trust and Banking Corporation, Mizuho Corporate Bank, Ltd., Shinkin Central Bank, Sumitomo Mitsui Banking Corporation, The Bank of Tokyo Mitsubishi UFJ, Ltd., The Bank of Yokohama, Ltd., The Norinchukin Bank, The Shoko Chukin Bank, The Sumitomo Trust and Banking Co., Ltd.. (Fortinsky, Jerome) (Entered: 04/14/2015)