MEMO ENDORSEMENT granting (173 in case 1:15-md-02673-PGG) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney Joel Steven Sanders terminated in case 1:15-md-02673-PGG). (Signed by Judge Paul G. Gardephe on 4/7/2017) Filed In Associated Cases: 1:15-md-02673-PGG et al. (cla) Modified on 4/17/2017 (cla). (Entered: 04/07/2017)
LETTER addressed to Judge Paul G. Gardephe from J. Douglas Richards, Jay L. Himes and Faith E. Gay dated January 26, 2017 re: Response to Mr. Zelcs' letter of January 23, 2017. Document filed by Cleveland Bakers and Teamsters Health and Welfare Fund, Cleveland Bakers and Teamsters Health and Welfare Fund(on behalf of themselves and all others similarly situated), Cleveland Bakers and Teamsters Pension Fund, MASTERINVEST Kapitalanlage GmbH.Filed In Associated Cases: 1:15-md-02673-PGG et al.(Eisenkraft, Michael) (Entered: 01/26/2017)
MEMO ENDORSEMENT granting 102 Motion to Withdraw as Attorney.. ENDORSEMENT: SO ORDERED. (Signed by Judge Paul G. Gardephe on 10/12/2016) (kl) (Entered: 10/12/2016)
RESPONSE in Support of Motion re: (94 in 1:15-md-02673-PGG) MOTION to Appoint Counsel by Korein Tillery LLC, Kellogg, Huber, Hansen, Todd, Evans & Figel PLLC, and Scott+Scott LLP. MOTION to Appoint Counsel by Korein Tillery LLC, Kellogg, Huber, Hansen, Todd, Evans & Figel PLLC, and Scott+Scott LLP. . Document filed by Rock Capital Markets, LLC. Filed In Associated Cases: 1:15-md-02673-PGG et al.(Fata, Anthony) (Entered: 09/16/2016)
RESPONSE in Support of Motion re: (98 in 1:15-md-02673-PGG) MOTION to Appoint Counsel Application to Appoint Labaton Sucharow LLP as Interim Co-Lead Class Counsel Alongside Cohen Milstein Sellers & Toll PLLC and Quinn Emanuel Urquhart & Sullivan, LLP., (88 in 1:15-md-02673-PGG) MOTION to Appoint Counsel by Cohen Milstein Sellers & Toll PLLC., (86 in 1:15-md-02673-PGG) MOTION to Appoint Counsel by Quinn Emanuel Urquhart & Sullivan, LLP. . Document filed by American Federation of Teachers, Cleveland Bakers and Teamsters Health and Welfare Fund(on behalf of themselves and all others similarly situated), Cleveland Bakers and Teamsters Pension Fund, MASTERINVEST Kapitalanlage GmbH, UNIQA Capital Markets GmbH. Filed In Associated Cases: 1:15-md-02673-PGG et al.(Gay, Faith) (Entered: 09/16/2016)
NOTICE of Withdrawal of Leah Friedman. Document filed by RBC Capital Markets, LLC, RBC Capital Markets LLC, RBC Capital Markets, L.L.C., RBC Capital Markets. Filed In Associated Cases: 1:15-md-02673-PGG et al.(Friedman, Leah) (Entered: 09/15/2016)
ORDER GRANTING WITHDRAWAL AS COUNSEL in case 1:15-cv-05794-PGG; granting (75) MOTION for Daniel J. Veroff to Withdraw as Attorney. This motion for an order directing the withdrawal of Daniel J. Veroff as counsel for Plaintiffs Jane Franklin and Jonathan Richard Williamson ("Plaintiffs") is GRANTED. IT IS HEREBY ORDERED as follows: 1. Daniel J. Veroff is hereby withdrawn as counsel of record for Plaintiffs and fully discharged from any further representation or obligation in this case. 2. Pillsbury & Coleman, LLP will continue to represent Plaintiffs in this action. 3. Daniel J. Veroff (email: dveroff@pillsburycoleman.com) is removed from the mailing matrix and from receiving electronic filings in this case. SO ORDERED. Attorney Daniel J Veroff terminated in case 1:15-md-02673-PGG. (Signed by Judge Paul G. Gardephe on 9/6/2016) Filed In Associated Cases: 1:15-md-02673-PGG et al. (kl) (Entered: 09/06/2016)
MEMORANDUM OF LAW in Support re: (94 in 1:15-md-02673-PGG) MOTION to Appoint Counsel by Korein Tillery LLC, Kellogg, Huber, Hansen, Todd, Evans & Figel PLLC, and Scott+Scott LLP. MOTION to Appoint Counsel by Korein Tillery LLC, Kellogg, Huber, Hansen, Todd, Evans & Figel PLLC, and Scott+Scott LLP. . Document filed by Rock Capital Markets, LLC. Filed In Associated Cases: 1:15-md-02673-PGG et al.(Fata, Anthony) (Entered: 09/06/2016)
LETTER addressed to Judge Paul G. Gardephe from Michael Eisenkraft dated September 6, 2016 re: courtesy copies of Application to Appoint Cohen Milstein Sellers & Toll PLLC Interim Co-lead Class Counsel Alongside Quinn Emanuel Urquhart & Sullivan, LLP and Labaton Sucharow LLP. Document filed by Cleveland Bakers and Teamsters Health and Welfare Fund, Cleveland Bakers and Teamsters Pension Fund, MASTERINVEST Kapitalanlage GmbH.Filed In Associated Cases: 1:15-md-02673-PGG et al.(Eisenkraft, Michael) (Entered: 09/06/2016)
FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Appoint Counsel Rock Capital, LLC's/Cafferty Clobes Meriwether & Sprengel LLP's Motion to Appoint Scott+Scott, Korein Tillery and Kellog Huber as Co-Lead Counsel. Document filed by Rock Capital Markets, LLC.Filed In Associated Cases: 1:15-md-02673-PGG et al.(Fata, Anthony) Modified on 9/6/2016 (db). (Entered: 09/02/2016)
ORDER: After consultation with counsel for the parties, it is hereby ORDERED that the following schedule will apply to motions to appoint lead counsel, submissions concerning the plaintiffs' steering committee, the filing of a Consolidated Amended Complaint, and any motion to dismiss: 1. As to motions to appoint lead counsel: a. Moving papers must be filed by September 2, 2016, and are limited to 15 pages; b. Responses are due on September 16, 2016, and are limited to 10 pages; and c. Reply briefs, if any, are due on September 23, 2016, and are limited to 7 pages. 2. Within fourteen days of appointment of lead counsel, lead counsel will make a recommendation to the Court as to the membership and size of the plaintiffs' steering committee. Any party objecting to lead counsel's recommendation will file its objection with the Court within seven days. 3. The Consolidated Amended Complaint will be filed 60 days after the appointment of lead counsel. 4. Any motion to dismiss will be filed 60 days after the filing of the Consolidated Amended Complaint. Winston & Strawn LLP, Paul, Weiss, Rifkind, Wharton & Garrison LLP, and Simpson Thacher & Bartlett LLP will serve as liaison counsel for Defendants. The attached Schedule A reflects the cases that have been consolidated for pretrial purposes. SO ORDERED. (Motions due by 9/2/2016., Responses due by 9/16/2016, Replies due by 9/23/2016.) (Signed by Judge Paul G. Gardephe on 8/22/2016) Filed In Associated Cases: 1:15-md-02673-PGG et al.(kl) (Entered: 08/22/2016)
LETTER addressed to Judge Paul G. Gardephe from Faith E. Gay dated August 19, 2016 re: Additions to Schedule of Consolidated Cases. Document filed by American Federation of Teachers, Cleveland Bakers and Teamsters Health and Welfare Fund, Cleveland Bakers and Teamsters Pension Fund, MASTERINVEST Kapitalanlage GmbH, UNIQA Capital Markets GmbH.Filed In Associated Cases: 1:15-md-02673-PGG et al.(Gay, Faith) (Entered: 08/19/2016)
ORDER: It is hereby ORDERED that the conference scheduled for Monday, August 22, 2016 at 10:30 a.m., will take place in Courtroom 110 at the Thurgood Marshall Courthouse, 40 Centre Street, New York, New York. It is further ORDERED that Schedule A, which reflects the cases that have been consolidated for pretrial purposes, is modified as reflected in the attached version. SO ORDERED. (Signed by Judge Paul G. Gardephe on 8/18/2016) Filed In Associated Cases: 1:15-md-02673-PGG et al.(kl) (Entered: 08/18/2016)
ORDER FOR ADMISSION PRO HAC VICE granting (60) Motion for John E. Schmidtlein to Appear Pro Hac Vice in case 1:15-md-02673-PGG. (Signed by Judge Paul G. Gardephe on 8/15/2016) Filed In Associated Cases: 1:15-md-02673-PGG et al., per Chambers. (kko) (Entered: 08/16/2016)
MOTION for Alexis A. Lien to Withdraw as Attorney . Document filed by Merrill Lynch, Pierce, Fenner & Smith Incorporated.Filed In Associated Cases: 1:15-md-02673-PGG et al.(Collogan, Lauren) (Entered: 08/05/2016)
STIPULATION AND ORDER SETTING DIRECT FILING OF CASES IN THE SOUTHERN DISTRICT OF NEW YORK FOR THE PURPOSES OF PRETRIAL PROCEEDINGS: IT IS HEREBY STIPULATED AND AGREED by and between the parties and their respective counsel as follows: 1. Plaintiffs who file a Direct Filed Case are required to designate for each such case the original venue in which the case would have been filed but for the direct filing procedure (the "Designated Forum"). 2. Each Direct Filed Case filed in accordance with the direct filing procedure will be deemed to have been originally filed in the Designated Forum. 3. For any Direct Filed Case that meets the conditions set forth in paragraphs 1 and 2 above, Defendants will not object that the Southern District of New York is an improper venue for such Case. 4. Upon completion of all pretrial proceedings applicable to a Direct Filed Case, this Court, pursuant to 28 U.S.C. § 1404(a), may transfer that case to the Designated Forum, after considering the recommendations of the parties to that case. 5. Except for an objection that the Southern District of New York is an improper venue for a Direct Filed Case, all other rights, arguments and defenses of Defendants are preserved and not waived, including, but not limited to, whether the Designated Forum is an improper venue and whether a Defendant is subject to personal jurisdiction in the Designated Forum. 6. Any plaintiff filing a Direct Filed Case who objects to any part of this Stipulation and [Proposed] Order shall have 10 days from the date that its case is filed to file a notice of motion with the Court to bring on a motion asserting such objection, and setting forth the basis for objection. If such a motion is granted in a Direct Filed Case, Defendants shall not be bound by the terms of this Stipulation and [Proposed] Order with respect to that case. SO ORDERED. (Signed by Judge Paul G. Gardephe on 7/26/2016) Filed In Associated Cases: 1:15-md-02673-PGG et al.(kl) (Entered: 07/26/2016)
NOTICE of Filing of Updated Exhibit B to Letter of 7/14/2016 re: (130 in 1:15-cv-05843-PGG, 183 in 1:15-cv-05957-PGG, 112 in 1:15-cv-06072-PGG, 134 in 1:15-cv-07420-PGG, 54 in 1:15-cv-09968-PGG, 113 in 1:15-cv-06003-PGG, 210 in 1:15-cv-05807-PGG, 175 in 1:15-cv-06129-PGG, 138 in 1:15-cv-05931-PGG, 99 in 1:15-cv-06853-PGG, 88 in 1:15-cv-07735-PGG, 133 in 1:15-cv-05830-PGG, 125 in 1:15-cv-06782-PGG, 63 in 1:16-cv-00180-PGG, 62 in 1:16-cv-00005-PGG, 44 in 1:15-md-02673-PGG, 29 in 1:15-cv-09169-PGG, 85 in 1:15-cv-07111-PGG, 106 in 1:15-cv-06892-PGG, 13 in 1:15-cv-09975-PGG, 176 in 1:15-cv-05794-PGG, 127 in 1:15-cv-06139-PGG, 145 in 1:15-cv-07006-PGG, 113 in 1:15-cv-09803-PGG, 142 in 1:15-cv-07385-PGG, 62 in 1:15-cv-10116-PGG, 91 in 1:15-cv-07481-PGG, 47 in 1:15-cv-10117-PGG, 100 in 1:15-cv-07329-PGG, 23 in 1:16-cv-00030-PGG, 67 in 1:16-cv-01177-PGG, 144 in 1:15-cv-07390-PGG, 177 in 1:15-cv-05939-PGG, 95 in 1:15-cv-07325-PGG, 165 in 1:15-cv-06474-PGG, 130 in 1:15-cv-08287-PGG, 58 in 1:15-cv-10118-PGG) Letter,,. Document filed by Arkansas Teacher Retirement System, State-Boston Retirement System. (Attachments: # 1 Exhibit Updated Exhibit B to Letter of 7/14/2016)Filed In Associated Cases: 1:15-md-02673-PGG et al.(Himes, Jay) (Entered: 07/15/2016)
LETTER addressed to Judge Paul G. Gardephe from Jay L. Himes, J. Douglas Richards and Faith E. Gay dated 07/14/2016 re: Plaintiffs' counsel's views re lead and liaison counsel, a Plaintiffs' steering committee, and proposed method and schedule re appointment of lead and liaison counsel. Document filed by State-Boston Retirement System, Arkansas Teacher Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B)Filed In Associated Cases: 1:15-md-02673-PGG et al.(Himes, Jay) (Entered: 07/14/2016)
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Henry B. Liu to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12533215. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by J.P. Morgan Securities LLC, JP Morgan Securities LLC, J.P. Morgan Securities Holdings LLC, J.P.Morgan Securities LLC, J.P. Morgan Securities LLC, J.P Morgan Securities LLC, JP. Morgan Securities, LLC., J.P. Morgan Securities LLC. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:15-md-02673-PGG et al.(Liu, Henry) Modified on 7/13/2016 (wb). (Entered: 07/13/2016)
LETTER addressed to Judge Paul G. Gardephe from David J. Woll dated July 7, 2016 re: the protocol for the direct filing of additional cases in this District. Document filed by 3RED TRADING LLC, BMO Capital Markets Corp., BNP Paribas Securities Corp., Bank of America Corp., Bank of Nova Scotia, New York Agency, Barclays Capital Inc., CIBC World Markets Corp., Cantor Fitzgerald & Co., Citigroup Global Market Inc., Commerz Markets LLC, Countrywide Securities Corp., Credit Suisse Securities (USA) LLC, Daiwa Capital Markets America Inc., Deutsche Bank Securities Inc., Goldman, Sachs & Co., HSBC Securities (USA) Inc., J.P.Morgan Securities LLC, Jeffries LLC, Merrill Lynch, Pierce, Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, Nomura Securities International Inc., RBC Capital Markets, LLC, RBS Securities Inc., SG Americas Securities LLC, TD Securities (USA) LLC, UBS Securities LLC.Filed In Associated Cases: 1:15-md-02673-PGG et al.(Woll, David) (Entered: 07/07/2016)
LETTER addressed to Judge Paul G. Gardephe from David J. Woll dated June 30, 2016 re: Order dated June 13, 2016. Document filed by Deutsche Bank Securities Inc..Filed In Associated Cases: 1:15-md-02673-PGG et al.(Woll, David) (Entered: 06/30/2016)
CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: The civil actions listed on Schedule A are consolidated for pretrial purposes. Any "tag-along" actions later removed to or transferred to this Court, or directly filed in the Southern District of New York, will automatically be consolidated with this action without the necessity of future motions or orders. This consolidation, however, does not constitute a determination that the actions should be consolidated for trial, nor does it have the effect of making any entity a party to any action in which he, she, or it has not been named, served, or added in accordance with the Federal Rules of Civil Procedure. In the Court's view, a master case file limited to filings of significance to the MDL as a whole or a substantial number of member cases would be advantageous. Accordingly, the Clerk of Court is directed to open a master case file bearing docket number 16-MC-2673. Any filing fees associated with opening the master case file docket are waived. The caption shall read "In re: Treasury Securities Auction Antitrust Litigation." For administrative purposes only, in 16-MC-2673, Plaintiffs shall be listed as "Treasury Securities Auction Antitrust MDL Plaintiffs," and Defendants shall be listed as "Treasury Securities Auction Antitrust MDL Defendants." There will be no appearances entered unless and until the Court orders otherwise. The Court will transfer any and all relevant documents filed in 15-MD-2673 to 15-MD-2673. This Order and all subsequent entries docketed in 16-MC-2543 are to be docketed simultaneously in 15-MD-2673. The Clerk of the Court is directed to Transfer Docket No. 1 (Transfer Order) from 15-MD-2673 to 16-MC-2673. The Court will conduct an Initial Conference on Monday, August 22, 2016 at 10:30 a.m. in Courtroom 705 at the Thurgood Marshall Courthouse, 40 Centre Street, New York, New York. Counsel shall check in with the Courtroom Deputy at least fifteen minutes in advance. This Order vacates any case management or scheduling order issued by a court prior to the transfer of a case to 15-MD-2673. Pending the Initial Conference and further orders of this Court, all deadlines in this action (except those set forth herein), including Defendants' time to respond to any of the complaints and all discovery deadlines, are stayed. This Order does not, however, preclude the provision of voluntary discovery by any party. Any and all pending motions in the transferor courts are denied without prejudice, and will be adjudicated under the procedures set forth in this Order and subsequent orders issued by this Court. (As further set forth in this Order) Initial Conference set for 8/22/2016 at 10:30 AM in Courtroom 705, 40 Centre Street, New York, NY 10007 before Judge Paul G. Gardephe. (Signed by Judge Paul G. Gardephe on 6/13/2016) Filed In Associated Cases: 1:15-md-02673-PGG et al.(kl) (Entered: 06/13/2016)
MEMO ENDORSEMENT in case 1:15-cv-05794-PGG; granting (33) Motion for Shannon Price Torres to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Shannon Price Torres terminated in case 1:15-md-02673-PGG. (Signed by Judge Paul G. Gardephe on 6/7/2016) Filed In Associated Cases: 1:15-md-02673-PGG et al. (kl) (Entered: 06/08/2016)
NOTICE OF WITHDRAWAL OF COUNSEL: PLEASE TAKE NOTICE THAT as of March 1, 2016, I, Joanna Shally, will no longer be an employee of Shearman & Sterling LLP and hereby withdraw as counsel of record for defendant Mizuho Securities USA Inc. ("Mizuho") in the above-captioned action and all related actions listed on the attached Exhibit 1. I respectfully request to be removed from the Court's service list for the above-captioned action and all related actions listed on Exhibit 1. Shearman & Sterling LLP continues to serve as counsel for Mizuho in this action and the listed related actions through its attorneys, counsel of record Stuart J. Baskin, Jerome S. Fortinsky, and H. Miriam Farber. Please direct all future correspondence and papers in this action and the listed related actions to Mr. Baskin, Mr. Fortinsky, and Ms. Farber. SO ORDERED. Attorney Joanna Shally terminated. (Signed by Judge Paul G. Gardephe on 6/2/2016) Filed In Associated Cases: 1:15-md-02673-PGG et al.(kl) (Entered: 06/03/2016)
NOTICE OF APPEARANCE by H. Miriam Farber on behalf of Mizuho Securities USA Inc., Mizuho Securities USA, Inc.. Filed In Associated Cases: 1:15-md-02673-PGG et al.(Farber, H.) (Entered: 02/17/2016)
NOTICE of Withdrawal of Appearance of Jonathan L. Shapiro. Document filed by Goldman, Sachs & Co.. Filed In Associated Cases: 1:15-md-02673-PGG et al.(Shapiro, Jonathan) (Entered: 02/02/2016)
LETTER addressed to Judge Paul G. Gardephe from Daniel L. Brockett dated December 8, 2015 re: Schedule for Leadership Briefing. Document filed by Cleveland Bakers and Teamsters Health and Welfare Fund, Cleveland Bakers and Teamsters Pension Fund, MASTERINVEST Kapitalanlage GmbH.Filed In Associated Cases: 1:15-cv-05794-PGG et al.(Brockett, Daniel) (Entered: 12/08/2015)
ORDER: Accordingly, the Clerk of the Court is directed to consolidate the above-captioned actions under Case No. 15 Civ. 5794 (PGG). SO ORDERED. (Signed by Judge Paul G. Gardephe on 10/15/2015) Filed In Associated Cases: 1:15-cv-05794-PGG et al.(ama) (Entered: 10/15/2015)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Morgan Stanley Capital Management, LLC, Corporate Parent Morgan Stanley Domestic Holdings, Inc., Corporate Parent Morgan Stanley, Other Affiliate Mitsubishi UFJ Financial Group, Inc., 7-1 Marunouchi 2-chrome, Chiyoda-ku, Tokyo 100-8330 for Morgan Stanley & Co. LLC. Document filed by Morgan Stanley & Co. LLC.(Karp, Brad) (Entered: 10/09/2015)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent TD Holdings II Inc., Other Affiliate The Toronto-Dominion Bank, Other Affiliate Toronto Dominion Holdings (U.S.A.), Inc. for TD Securities (USA) LLC. Document filed by TD Securities (USA) LLC.(Miller, Pamela) (Entered: 10/09/2015)
STIPULATION SETTING TIME FOR DEFENDANTS TO ANSWER, MOVE, OR OTHERWISE RESPOND TO THE COMPLAINT AND FOR THE PARTIES TO PROPOSE CERTAIN CASE MANAGEMENT DATES: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED: The undersigned counsel accept service of the complaint in the above-captioned lawsuit on behalf of their respective clients, expressly reserving the right to contest whether any party in the complaint is properly named, and without waiver of any defenses, including those related to personal jurisdiction and venue, except as to the sufficiency of process and the service of process. The undersigned counsel further agree, subject to the approval of the Court, to extend, until at least 60 days after the foregoing cases and any Related Actions have been coordinated or consolidated and any lead and liaison counsel have been identified for the proceedings, the time for submitting the proposed Case Management Plan specified in the Court's Pretrial Conference Notice. And as set forth herein. SO ORDERED. (Signed by Judge Paul G. Gardephe on 10/08/2015) (ama) (Entered: 10/09/2015)
ORDER FOR ADMISSION PRO HAC VICE granting 71 Motion for William J. Kolasky to Appear Pro Hac Vice. (Signed by Judge Paul G. Gardephe on 10/08/2015) (ama) Modified on 10/15/2015 (ama). (Entered: 10/09/2015)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Royal Bank of Canada for RBC Capital Markets. Document filed by RBC Capital Markets.(Fishman, Marshall) (Entered: 09/29/2015)
MOTION for William J. Kolasky to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11445776. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cantor Fitzgerald & Co.. (Attachments: # 1 Exhibit 1 - Certificate of Good Standing, # 2 Text of Proposed Order)(Kolasky, William) (Entered: 09/29/2015)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Citigroup Inc., Other Affiliate Citigroup Global Markets Holdings Inc., Other Affiliate Citigroup Financial Products, Inc. for Citigroup Global Markets Inc.. Document filed by Citigroup Global Markets Inc..(Kasner, Jay) (Entered: 09/29/2015)
ORDER granting 56 Motion for Matthew S. Weiler to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alison J. Nathan)(Text Only Order) (Nathan, Alison) (Entered: 09/24/2015)
MOTION for Matthew S. Weiler to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11422783. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Pension Fund. (Attachments: # 1 Text of Proposed Order)(Weiler, Matthew) (Entered: 09/23/2015)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Royal Bank of Scotland Group Plc. for RBS Securities Inc.. Document filed by RBS Securities Inc..(Cohen, Joel) (Entered: 09/18/2015)
ORDER granting 45 Motion for Robert Y. Sperling to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alison J. Nathan)(Text Only Order) (Nathan, Alison) (Entered: 09/14/2015)
ORDER granting 39 Motion for Elizabeth P. Papez to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alison J. Nathan)(Text Only Order) (Nathan, Alison) (Entered: 09/14/2015)
ORDER granting 37 Motion for Joseph R. Saveri to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alison J. Nathan)(Text Only Order) (Nathan, Alison) (Entered: 09/14/2015)
MOTION for Robert Y. Sperling to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Goldman, Sachs & Co.. (Attachments: # 1 Ex. A - Certificate of Good Standing, # 2 Text of Proposed Order)(Sperling, Robert) (Entered: 09/11/2015)
MOTION for Elizabeth P. Papez to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11377103. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Goldman, Sachs & Co.. (Attachments: # 1 Ex. A - Certificates of Good Standing, # 2 Text of Proposed Order)(Papez, Elizabeth) (Entered: 09/11/2015)
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Robert Y. Sperling to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11377010. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Goldman, Sachs & Co.. (Attachments: # 1 Ex. A - Certificate of Good Standing, # 2 Text of Proposed Order)(Sperling, Robert) Modified on 9/11/2015 (bcu). (Entered: 09/11/2015)
MOTION for Joseph R. Saveri to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11374888. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Pension Fund. (Attachments: # 1 Text of Proposed Order)(Saveri, Joseph) (Entered: 09/10/2015)
LETTER addressed to Judge Alison J. Nathan from Andrew M. Purdy dated 9-9-2015 re: Consolidation of Case 1:15-cv-05931-PGG. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Pension Fund. (Attachments: # 1 Exhibit 1)(Purdy, Andrew) (Entered: 09/09/2015)
FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEARANCE by David Harold Braff on behalf of Barclays Capital Inc.. (Braff, David) Modified on 9/7/2015 (db). (Entered: 09/04/2015)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent barclays bank plc, Corporate Parent barclays group us for Barclays Capital Inc.. Document filed by Barclays Capital Inc..(Braff, David) (Entered: 09/04/2015)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank of Montreal for BMO Capital Markets Corp.. Document filed by BMO Capital Markets Corp..(Houck, Robert) (Entered: 09/02/2015)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate The Bank of Nova Scotia for Bank of Nova Scotia, New York Agency. Document filed by Bank of Nova Scotia, New York Agency.(Pepperman, Richard) (Entered: 08/31/2015)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Deutsche Bank U.S. Financial Markets Holding Corporation, Corporate Parent DB USA Corporation, Corporate Parent Deutsche Bank AG for Deutsche Bank Securities Inc.. Document filed by Deutsche Bank Securities Inc..(Rice, Thomas) (Entered: 08/31/2015)
ELECTRONIC SUMMONS ISSUED as to BMO Capital Markets Corp., BNP Paribas Securities Corp., Bank of Nova Scotia, New York Agency, Barclays Capital Inc., CIBC World Markets Corp., Cantor Fitzgerald & Co., Citigroup Global Markets Inc., Commerz Markets LLC, Credit Suisse Securities (USA) LLC, Daiwa Capital Markets America Inc., Deutsche Bank Securities Inc., Goldman, Sachs & Co., HSBC Securities (USA), J.P. Morgan Securities LLC, Jefferies LLC, Merrill Lynch, Pierce, Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, Nomura Securities International, Inc., RBC Capital Markets, RBS Securities Inc., SG Americas Securities, LLC, TD Securities (USA) LLC, UBS Securities LLC. (rch) (Entered: 08/31/2015)
REQUEST FOR ISSUANCE OF SUMMONS as to Bank of Nova Scotia, New York Agency, Barclays Capital Inc., BMO Capital Markets Corp., BNP Paribas Securities Corp., Cantor Fitzgerald & Co., CIBC World Markets Corp., Citigroup Global Markets Inc., Commerz Markets LLC, Credit Suisse Securities (USA) LLC, Daiwa Capital Markets bAmerica Inc., Deutsche Bank Securities Inc., Goldman, Sachs & Co., HSBC Securities (USA) Inc., Jefferies LLC, J.P. Morgan Securities LLC, Merrill Lynch, Pierce, Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, Nomura Securities International, Inc., RBC Capital Markets, LLC, RBS Securities Inc., SG Americas Securities, LLC, TD Securities (USA) LLC, And UBS Securities LLC, re: 1 Complaint,,,. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Pension Fund. (Saveri, Joseph) (Entered: 08/28/2015)
COMPLAINT against BMO Capital Markets Corp., BNP Paribas Securities Corp., Bank of Nova Scotia, New York Agency, Barclays Capital Inc., CIBC World Markets Corp., Cantor Fitzgerald & Co., Citigroup Global Markets Inc., Commerz Markets LLC, Credit Suisse Securities (USA) LLC, Daiwa Capital Markets America Inc., Deutsche Bank Securities Inc., Goldman, Sachs & Co., HSBC Securities (USA), J.P. Morgan Securities LLC, Jefferies LLC, Merrill Lynch, Pierce, Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, Nomura Securities International, Inc., RBC Capital Markets, RBS Securities Inc., SG Americas Securities, LLC, TD Securities (USA) LLC, UBS Securities LLC. (Filing Fee $ 400.00, Receipt Number 0208-11332515)Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Pension Fund.(Purdy, Andrew) (Entered: 08/28/2015)