United Food and Commercial Workers Local 1776 & Participating Employers Pension Fund v. Bank of Nova Scotia, New York Agency et al

Federal Civil Lawsuit New York Southern District Court, Case No. 1:15-cv-06853
District Judge Paul G. Gardephe, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Paul G. Gardephe
Last Updated April 30, 2021 at 11:08 PM EDT (4.6 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo United Food and Commercial Workers Local 1776 & Participating Employers Pension Fund, Plaintiff

Represented by Saveri Law Firm

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Andrew M Purdy +1 415 500 6800 +1 415 395 9940 apurdy@saverilawfirm.com
ATTORNEY TO BE NOTICED Joseph R. Saveri +1 415 500 6800 +1 415 500 6803 jsaveri@saverilawfirm.com
ATTORNEY TO BE NOTICED Matthew Sinclair Weiler +1 415 442 1159 +1 415 442 1001 mweiler@saverilawfirm.com
v.
No Logo Bank of Nova Scotia, New York Agency, Defendant

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED John Joseph Hughes, III +1 212 558 4497 +1 212 291 9905 hughesj@sullcrom.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED RICHARD C. PEPPERMAN, II +1 212 558 4000 +1 212 558 3588 peppermanr@sullcrom.com
Barclays Capital Inc. Barclays Capital Inc., Defendant

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED David Harold Braff +1 212 558 4705 +1 212 558 3333 braffd@sullcrom.com
ATTORNEY TO BE NOTICED Kathleen S. McArthur +1 202 956 7575 mcarthurk@sullcrom.com
ATTORNEY TO BE NOTICED Matthew Alexander Schwartz +1 212 558 4000 +1 212 558 3588 schwartzmatthew@sullcrom.com
No Logo Bmo Capital Markets Corp., Defendant

Represented by Clifford Chance, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED John Davis Friel +1 212 878 3387 +1 212 878 8375 john.friel@cliffordchance.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert Gene Houck +1 212 878 3224 +1 212 878 8375 robert.houck@cliffordchance.com
ATTORNEY TO BE NOTICED David J. Yeres +1 212 878 8000 +1 212 878 8375 david.yeres@cliffordchance.com
BNP Paribas Securities Corporation BNP Paribas Securities Corporation, Defendant
Officially listed as "BNP Paribas Securities Corp."
Cantor Fitzgerald & Company, Inc. Cantor Fitzgerald & Company, Inc., Defendant
Officially listed as "Cantor Fitzgerald & Co."
Cf Group Management Inc Officer/Director, Cf Group Management Inc
Cantor Fitzgerald, LP Officer/Director, Cantor Fitzgerald, LP

Represented by Cantor Fitzgerald & Company, Inc.

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED David A. Paul +1 212 610 2298 +1 212 829 5441 dpaul@cantor.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Michael Steven Popok +1 212 829 3578 mpopok@cantor.com

Represented by Hughes Hubbard & Reed LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Malik Havalic +1 212 837 6561 havalic@hugheshubbard.com
PRO HAC VICE, ATTORNEY TO BE NOTICED William Joseph Kolasky, Jr. +1 202 721 4771 +1 202 729 4699 kolasky@hugheshubbard.com
ATTORNEY TO BE NOTICED Ethan Edward Litwin +1 212 837 6540 +1 212 299 6540 litwin@hugheshubbard.com
No Logo CIBC World Markets Corp., Defendant
Citigroup Global Markets, Inc. Citigroup Global Markets, Inc., Defendant

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Paul Madison Eckles +1 212 735 2578 +1 917 777 2578 pmeckles@skadden.com
ATTORNEY TO BE NOTICED SHEPARD GOLDFEIN +1 212 735 3610 +1 917 777 3610 shepard.goldfein@skadden.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jay B. Kasner , +1 212 735 2628 +1 917 777 2628 jkasner@skadden.com
No Logo Commerz Markets LLC, Defendant
Credit Suisse Securities (USA) LLC Credit Suisse Securities (USA) LLC, Defendant
No Logo Daiwa Capital Markets America Inc., Defendant
Deutsche Bank Securities, Inc. Deutsche Bank Securities, Inc., Defendant

Represented by Simpson Thacher & Bartlett LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Patrick Joseph Campbell +1 212 455 3137 +1 212 455 2502 patrick.campbell@stblaw.com
ATTORNEY TO BE NOTICED David Elbaum +1 212 668 1900 +1 212 668 0315 david.elbaum@stblaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Thomas C. Rice , +1 212 455 2000 +1 212 455 2502 trice@stblaw.com
ATTORNEY TO BE NOTICED Omari Largos Royter Mason +1 607 342 8752 +1 212 455 2502 omason@stblaw.com
ATTORNEY TO BE NOTICED Shannon Price Torres +1 212 455 2232 +1 212 455 2502 storres@stblaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED David W. Woll +1 212 455 2000 +1 212 455 2502 dwoll@stblaw.com
The Goldman Sachs Group, Inc. The Goldman Sachs Group, Inc., Defendant
Officially listed as "Goldman, Sachs & Co."

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Stephen Ehrenberg +1 212 558 3269 +1 212 558 3588 ehrenbergs@sullcrom.com
ATTORNEY TO BE NOTICED Penny Shane +1 212 558 4000 +1 212 558 3588 shanep@sullcrom.com
ATTORNEY TO BE NOTICED Jonathan L Shapiro +1 212 558 3410 +1 212 291 9490 shapirojl@sullcrom.com

Represented by Winston & Strawn, LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Elizabeth P Papez +1 202 282 5678 epapez@winston.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Robert Yale Sperling +1 312 558 7941 +1 312 558 5700 rsperling@winston.com
ATTORNEY TO BE NOTICED Susannah P. Torpey +1 212 294 4690 +1 212 294 4700 STorpey@winston.com
No Logo HSBC Securities (USA), Defendant

Represented by Cleary Gottlieb Steen & Hamilton LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Lewis J. Liman +1 212 225 2000 +1 212 225 3499 lliman@cgsh.com
ATTORNEY TO BE NOTICED Jennifer Kennedy Park +1 212 225 2000
ATTORNEY TO BE NOTICED Breon Peace +1 212 225 2059 +1 212 225 3999 bpeace@cgsh.com
J.P. Morgan Securities LLC J.P. Morgan Securities LLC, Defendant
No Logo Jefferies Llc, Defendant
Officer/Director, Mikohn Gaming Corp
Officer/Director, Jefferies & Co Inc
Officer/Director, Jef Holding Co Inc
Officer/Director, Easterly Acquisition Corp.
Officer/Director, Leucadia National Corp
Officer/Director, Iporussia Inc
Officer/Director, Live Oak Acquisition Corp

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kenneth Ian Schacter +1 212 705 7000 +1 212 752 5378 kenneth.schacter@morganlewis.com
Merrill Lynch, Pierce, Fenner & Smith, Inc. Merrill Lynch, Pierce, Fenner & Smith, Inc., Defendant
Officially listed as "Merrill Lynch, Pierce, Fenner & Smith Incorporated"
Officer/Director, Cumulus Media Inc.
Officer/Director, Chart Industries, Inc.
Officer/Director, Lodgian, Inc.
Officer/Director, Mlgpe Ltd
Merrill Lynch GP Inc. Officer/Director, Merrill Lynch GP Inc.
Officer/Director, Merrill Lynch & Co Inc
Officer/Director, Merrill Lynch Group, Inc
Hertz Global Holdings Inc Officer/Director, Hertz Global Holdings Inc
Merrill Lynch International Officer/Director, Merrill Lynch International
Officer/Director, Merrill Lynch Trust Co Fsb
Officer/Director, Infospace.com, Inc.
Officer/Director, Fund Asset Management Lp
Officer/Director, New BlackRock, Inc.
Officer/Director, Princeton Administrators Lp
Officer/Director, NATIONSBANK CORP
Bank of America, NA Officer/Director, Bank of America, NA
Officer/Director, Blue Ridge Investments, LLC
Officer/Director, Gabelli Utility Fund
Officer/Director, Pimco High Income Fund
Officer/Director, Koll Real Estate Group Inc
Officer/Director, Uslife Income Fund Inc
Officer/Director, Muniholdings Fund Inc
Officer/Director, Munienhanced Fund Inc
Officer/Director, Muniyield Quality Fund Inc
Officer/Director, Munivest Fund II Inc
No Logo Mizuho Securities Usa Inc., Defendant

Represented by Shearman & Sterling LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Stuart Jay Baskin +1 212 848 4000 +1 646 848 4974 sbaskin@shearman.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jerome S. Fortinsky +1 212 848 4000 +1 212 848 7179 jfortinsky@shearman.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED John A. Nathanson +1 212 848 8611 +1 646 848 8611 john.nathanson@shearman.com
ATTORNEY TO BE NOTICED Joanna Shally +1 212 848 4700 +1 646 848 4700 jshally@shearman.com
Morgan Stanley & Company LLC Morgan Stanley & Company LLC, Defendant
Officially listed as "Morgan Stanley & Co. LLC"
No Logo Nomura Securities International, Inc., Defendant
Officer/Director, Nomura Holdings, Inc.
RBC Capital Markets Corporation RBC Capital Markets Corporation, Defendant
Officially listed as "RBC Capital Markets"

Represented by Freshfields Bruckhaus Deringer US LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Marshall Howard Fishman +1 212 277 4000 +1 212 277 4001 mfishman@goodwinlaw.com
ATTORNEY TO BE NOTICED Leah Friedman +1 212 277 4000 +1 212 277 4001 leah.friedman@freshfields.com
ATTORNEY TO BE NOTICED Sophie-Charlotte Rohnke +1 212 230 4679 sophie.rohnke@freshfields.com
No Logo Rbs Securities, Inc., Defendant

Represented by Davis Polk & Wardwell, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Greg Donald Andres +1 212 450 4724 +1 212 450 5724 greg.andres@davispolk.com
ATTORNEY TO BE NOTICED Joel Murray Cohen +1 212 450 4935 +1 212 701 5592 jmcohen@dpw.com
ATTORNEY TO BE NOTICED Melissa Carrie King +1 212 450 3004 +1 212 701 6004 melissa.king@davispolk.com
SG Americas Securities, LLC SG Americas Securities, LLC, Defendant

Represented by Allen & Overy, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED David C. Esseks +1 212 610 6399 david.esseks@allenovery.com
ATTORNEY TO BE NOTICED TODD STEVEN FISHMAN +1 212 610 6300 +1 212 610 6399 todd.fishman@newyork.allenovery.com
No Logo Td Securities (usa) Llc, Defendant
UBS Securities LLC UBS Securities LLC, Defendant

Represented by Gibson Dunn & Crutcher, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Mark Kirsch +1 212 351 4000 +1 212 351 4035 mkirsch@gibsondunn.com
ATTORNEY TO BE NOTICED Gabrielle Frances Levin +1 212 351 3901 +1 212 351 5301 glevin@gibsondunn.com
Attributes
Citation Section 15 U.S.C. § 15
Nature of Suit 410 - Anti-Trust
Timeline
  Entries (117) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 154 Filed: 4/30/2021, Entered: None Rule 7.1 Corporate Disclosure Statement
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 116 Filed: 4/7/2017, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 115 Filed: 1/26/2017, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 114 Filed: 10/12/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 113 Filed: 9/16/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 112 Filed: 9/16/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 111 Filed: 9/15/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 110 Filed: 9/6/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 109 Filed: 9/6/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 108 Filed: 9/6/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 107 Filed: 9/2/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 106 Filed: 8/22/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 105 Filed: 8/19/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 104 Filed: 8/18/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 103 Filed: 8/16/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 102 Filed: 8/5/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 101 Filed: 7/26/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 100 Filed: 7/15/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 99 Filed: 7/14/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 98 Filed: 7/13/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 97 Filed: 7/7/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 96 Filed: 6/30/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 95 Filed: 6/13/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 94 Filed: 6/8/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 93 Filed: 6/3/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 92 Filed: 2/17/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 91 Filed: 2/2/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 90 Filed: 12/8/2015, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 89 Filed: 10/15/2015, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 88 Filed: 10/9/2015, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 87 Filed: 10/9/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Kenneth Anthony Gallo on behalf of Morgan Stanley & Co. LLC. (Gallo, Kenneth) (Entered: 10/09/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 86 Filed: 10/9/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Susanna Michele Buergel on behalf of Morgan Stanley & Co. LLC. (Buergel, Susanna) (Entered: 10/09/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 85 Filed: 10/9/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Richard A. Rosen on behalf of Morgan Stanley & Co. LLC. (Rosen, Richard) (Entered: 10/09/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 84 Filed: 10/9/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Brad Scott Karp on behalf of Morgan Stanley & Co. LLC. (Karp, Brad) (Entered: 10/09/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 83 Filed: 10/9/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Edward Nathaniel Moss on behalf of TD Securities (USA) LLC. (Moss, Edward) (Entered: 10/09/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 82 Filed: 10/9/2015, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 81 Filed: 10/9/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Pamela Addison Miller on behalf of TD Securities (USA) LLC. (Miller, Pamela) (Entered: 10/09/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 80 Filed: 10/9/2015, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 79 Filed: 10/9/2015, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 78 Filed: 10/5/2015, Entered: None Unknown Document Type
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Nomura Holdings, Inc., Corporate Parent Nomura Holding America Inc. for Nomura Securities International, Inc.. Document filed by Nomura Securities International, Inc..(Holley, Steven) (Entered: 10/05/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 10/5/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Steven Lyon Holley on behalf of Nomura Securities International, Inc.. (Holley, Steven) (Entered: 10/05/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 76 Filed: 10/5/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Amanda Flug Davidoff on behalf of Nomura Securities International, Inc.. (Davidoff, Amanda) (Entered: 10/05/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 75 Filed: 9/29/2015, Entered: None
NOTICE OF APPEARANCE by Sophie-Charlotte Rohnke on behalf of RBC Capital Markets. (Rohnke, Sophie-Charlotte) (Entered: 09/29/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 9/29/2015, Entered: None
NOTICE OF APPEARANCE by Leah Friedman on behalf of RBC Capital Markets. (Friedman, Leah) (Entered: 09/29/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 73 Filed: 9/29/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 72 Filed: 9/29/2015, Entered: None
NOTICE OF APPEARANCE by Marshall Howard Fishman on behalf of RBC Capital Markets. (Fishman, Marshall) (Entered: 09/29/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 71 Filed: 9/29/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 9/29/2015, Entered: None
NOTICE OF APPEARANCE by Paul Madison Eckles on behalf of Citigroup Global Markets Inc.. (Eckles, Paul) (Entered: 09/29/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 69 Filed: 9/29/2015, Entered: None
NOTICE OF APPEARANCE by Shepard Goldfein on behalf of Citigroup Global Markets Inc.. (Goldfein, Shepard) (Entered: 09/29/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 68 Filed: 9/29/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 9/29/2015, Entered: None
NOTICE OF APPEARANCE by Jay B. Kasner on behalf of Citigroup Global Markets Inc.. (Kasner, Jay) (Entered: 09/29/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 66 Filed: 9/28/2015, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UBS AG, Corporate Parent UBS Americas, Inc., Other Affiliate UBS Group AG for UBS Securities LLC. Document filed by UBS Securities LLC.(Levin, Gabrielle) (Entered: 09/28/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 65 Filed: 9/25/2015, Entered: None
FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UBS AG, Corporate Parent UBS Americas, Inc. for UBS Securities LLC. Document filed by UBS Securities LLC.(Levin, Gabrielle) Modified on 9/28/2015 (lb). (Entered: 09/25/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 9/25/2015, Entered: None
NOTICE OF APPEARANCE by Gabrielle Frances Levin on behalf of UBS Securities LLC. (Levin, Gabrielle) (Entered: 09/25/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 9/25/2015, Entered: None
NOTICE OF APPEARANCE by Mark Adam Kirsch on behalf of UBS Securities LLC. (Kirsch, Mark) (Entered: 09/25/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 62 Filed: 9/24/2015, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Cantor Fitzgerald & Co..(Popok, Michael) (Entered: 09/24/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 61 Filed: 9/24/2015, Entered: None
NOTICE OF APPEARANCE by David A. Paul on behalf of Cantor Fitzgerald & Co.. (Paul, David) (Entered: 09/24/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 60 Filed: 9/24/2015, Entered: None
NOTICE OF APPEARANCE by Michael Steven Popok on behalf of Cantor Fitzgerald & Co.. (Popok, Michael) (Entered: 09/24/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 59 Filed: 9/24/2015, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 58 Filed: 9/23/2015, Entered: None
NOTICE OF APPEARANCE by Malik Havalic on behalf of Cantor Fitzgerald & Co.. (Havalic, Malik) (Entered: 09/23/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 57 Filed: 9/23/2015, Entered: None
NOTICE OF APPEARANCE by Ethan Edward Litwin on behalf of Cantor Fitzgerald & Co.. (Litwin, Ethan) (Entered: 09/23/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 56 Filed: 9/23/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 9/18/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 9/18/2015, Entered: None
NOTICE OF APPEARANCE by Greg Donald Andres on behalf of RBS Securities Inc.. (Andres, Greg) (Entered: 09/18/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 53 Filed: 9/18/2015, Entered: None
NOTICE OF APPEARANCE by Joel Murray Cohen on behalf of RBS Securities Inc.. (Cohen, Joel) (Entered: 09/18/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 52 Filed: 9/18/2015, Entered: None
NOTICE OF APPEARANCE by Melissa Carrie King on behalf of RBS Securities Inc.. (King, Melissa) (Entered: 09/18/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 51 Filed: 9/18/2015, Entered: None
NOTICE OF APPEARANCE by Todd Steven Fishman on behalf of SG Americas Securities, LLC. (Fishman, Todd) (Entered: 09/18/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 9/18/2015, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Societe Generale for SG Americas Securities, LLC. Document filed by SG Americas Securities, LLC.(Esseks, David) (Entered: 09/18/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 9/18/2015, Entered: None
NOTICE OF APPEARANCE by David C. Esseks on behalf of SG Americas Securities, LLC. (Esseks, David) (Entered: 09/18/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 9/14/2015, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 9/14/2015, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 9/14/2015, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 9/11/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 9/11/2015, Entered: None
NOTICE OF APPEARANCE by Jonathan Lucas Shapiro on behalf of Goldman, Sachs & Co.. (Shapiro, Jonathan) (Entered: 09/11/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 9/11/2015, Entered: None
NOTICE OF APPEARANCE by Stephen Ehrenberg on behalf of Goldman, Sachs & Co.. (Ehrenberg, Stephen) (Entered: 09/11/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 9/11/2015, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Goldman Sachs Group, Inc. for Goldman, Sachs & Co.. Document filed by Goldman, Sachs & Co..(Shane, Penny) (Entered: 09/11/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 9/11/2015, Entered: None
NOTICE OF APPEARANCE by Penny Shane on behalf of Goldman, Sachs & Co.. (Shane, Penny) (Entered: 09/11/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 9/11/2015, Entered: None
NOTICE OF APPEARANCE by Susannah Providence Torpey on behalf of Goldman, Sachs & Co.. (Torpey, Susannah) (Entered: 09/11/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 9/11/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 9/11/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 9/10/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 9/9/2015, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 9/4/2015, Entered: None
NOTICE OF APPEARANCE by Matthew Alexander Schwartz on behalf of Barclays Capital Inc.. (Schwartz, Matthew) (Entered: 09/04/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 9/4/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 9/4/2015, Entered: None
NOTICE OF APPEARANCE by Kathleen Suzanne McArthur on behalf of Barclays Capital Inc.. (McArthur, Kathleen) (Entered: 09/04/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 9/4/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 9/4/2015, Entered: None
NOTICE OF APPEARANCE by David Harold Braff on behalf of Barclays Capital Inc.. (Braff, David) (Entered: 09/04/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 9/2/2015, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mizuho Bank, Ltd., Corporate Parent Mizuho Financial Group, Inc., Corporate Parent Mizuho Securities Co., Ltd. for Mizuho Securities USA Inc.. Document filed by Mizuho Securities USA Inc..(Fortinsky, Jerome) (Entered: 09/02/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 9/2/2015, Entered: None
NOTICE OF APPEARANCE by Joanna Shally on behalf of Mizuho Securities USA Inc.. (Shally, Joanna) (Entered: 09/02/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 9/2/2015, Entered: None
NOTICE OF APPEARANCE by John A. Nathanson on behalf of Mizuho Securities USA Inc.. (Nathanson, John) (Entered: 09/02/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 9/2/2015, Entered: None
NOTICE OF APPEARANCE by Jerome Steven Fortinsky on behalf of Mizuho Securities USA Inc.. (Fortinsky, Jerome) (Entered: 09/02/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 9/2/2015, Entered: None
NOTICE OF APPEARANCE by Stuart Jay Baskin on behalf of Mizuho Securities USA Inc.. (Baskin, Stuart) (Entered: 09/02/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 9/2/2015, Entered: None
NOTICE OF APPEARANCE by John D. Friel on behalf of BMO Capital Markets Corp.. (Friel, John) (Entered: 09/02/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 9/2/2015, Entered: None
NOTICE OF APPEARANCE by David J. Yeres on behalf of BMO Capital Markets Corp.. (Yeres, David) (Entered: 09/02/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 9/2/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 9/2/2015, Entered: None
NOTICE OF APPEARANCE by Robert G. Houck on behalf of BMO Capital Markets Corp.. (Houck, Robert) (Entered: 09/02/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 9/1/2015, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Jefferies Group LLC, Corporate Parent Limestone Merger Sub LLC, Corporate Parent Leucadia National Corporation for Jefferies LLC. Document filed by Jefferies LLC.(Schacter, Kenneth) (Entered: 09/01/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 9/1/2015, Entered: None
NOTICE OF APPEARANCE by Kenneth Ian Schacter on behalf of Jefferies LLC. (Schacter, Kenneth) (Entered: 09/01/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 9/1/2015, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent HSBC Markets (USA) Inc., Corporate Parent HSBC Holdings plc, Corporate Parent HSBC North America Holdings Inc. for HSBC Securities (USA). Document filed by HSBC Securities (USA).(Liman, Lewis) (Entered: 09/01/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 9/1/2015, Entered: None
NOTICE OF APPEARANCE by Lewis J. Liman on behalf of HSBC Securities (USA). (Liman, Lewis) (Entered: 09/01/2015)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 17 Filed: 9/1/2015, Entered: None
NOTICE OF APPEARANCE by Jennifer Kennedy Park on behalf of HSBC Securities (USA). (Park, Jennifer) (Entered: 09/01/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 9/1/2015, Entered: None
NOTICE OF APPEARANCE by Breon Stacey Peace on behalf of HSBC Securities (USA). (Peace, Breon) (Entered: 09/01/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 8/31/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 8/31/2015, Entered: None
NOTICE OF APPEARANCE by John Joseph Hughes, III on behalf of Bank of Nova Scotia, New York Agency. (Hughes, John) (Entered: 08/31/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 8/31/2015, Entered: None
NOTICE OF APPEARANCE by Richard C. Pepperman, II on behalf of Bank of Nova Scotia, New York Agency. (Pepperman, Richard) (Entered: 08/31/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 8/31/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 8/31/2015, Entered: None
NOTICE OF APPEARANCE by Patrick Joseph Campbell on behalf of Deutsche Bank Securities Inc.. (Campbell, Patrick) (Entered: 08/31/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 8/31/2015, Entered: None
NOTICE OF APPEARANCE by Omari Largos Royter Mason on behalf of Deutsche Bank Securities Inc.. (Mason, Omari) (Entered: 08/31/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 8/31/2015, Entered: None
NOTICE OF APPEARANCE by Shannon Price Torres on behalf of Deutsche Bank Securities Inc.. (Torres, Shannon) (Entered: 08/31/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 8/31/2015, Entered: None
NOTICE OF APPEARANCE by David Elbaum on behalf of Deutsche Bank Securities Inc.. (Elbaum, David) (Entered: 08/31/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 8/31/2015, Entered: None
NOTICE OF APPEARANCE by David J. Woll on behalf of Deutsche Bank Securities Inc.. (Woll, David) (Entered: 08/31/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 8/31/2015, Entered: None
NOTICE OF APPEARANCE by Thomas C. Rice on behalf of Deutsche Bank Securities Inc.. (Rice, Thomas) (Entered: 08/31/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 8/31/2015, Entered: None
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 8/28/2015, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Pension Fund.(Saveri, Joseph) (Entered: 08/28/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 8/28/2015, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 8/28/2015, Entered: None
CIVIL COVER SHEET filed. (Saveri, Joseph) (Entered: 08/28/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 8/28/2015, Entered: None
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)
Request RequestSpace LREF

Statistics

This case has been viewed 355 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?