ORDER that Defendants' 48 Motion for Adjusted Briefing Schedule on Motion to Dismiss Amended Complaint and Unopposed Motion for Extension of Page Limits is GRANTED. It is further ORDERED that Defendants shall file their motion to dismiss the Amended Complaint on or before May 22, 2017, Plaintiffs shall file their opposition on or before June 26, 2017, and Defendants shall file their reply on or before July 17, 2017. Signed by District Judge John A. Gibney, Jr. on 4/19/2017. (jsmi, ) (Entered: 04/19/2017)
Consent MOTION for Extension of Time and for Adjusted Briefing Schedule on Motion to Dismiss Amended Complaint and Unopposed Motion for Extension of Page Limits by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Patrick B. Kelleher, Martin P. Klein, Thomas J. McInerney. (Attachments: # 1 Exhibit 1)(Pumphrey, Brian) (Entered: 04/18/2017)
NOTICE by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney re 38 Declaration, Notice of Submission of Exhibits C-I to Declaration of Gary Meyerhoff (Attachments: # 1 Exhibit C, # 2 Exhibit D, # 3 Exhibit E, # 4 Exhibit F, # 5 Exhibit G, # 6 Exhibit H, # 7 Exhibit I)(Pumphrey, Brian) (Entered: 03/27/2017)
NOTICE by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney re 38 Declaration, Notice of Submission of Part 2 of Exhibit B to Declaration of Gary Meyerhoff (Attachments: # 1 Exhibit B Part 2)(Pumphrey, Brian) (Entered: 03/27/2017)
NOTICE by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney re 38 Declaration, Notice of Submission of Part 1 of Exhibit B to Declaration to Gary Meyerhoff (Attachments: # 1 Exhibit B Part 1)(Pumphrey, Brian) (Entered: 03/27/2017)
NOTICE by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney re 38 Declaration, Notice of Submission of Part 3 of Exhibit A to Declaration of Gary Meyerhoff (Attachments: # 1 Exhibit A Part 3)(Pumphrey, Brian) (Entered: 03/27/2017)
NOTICE by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney re 38 Declaration, Notice of Submission of Part 2 of Exhibit A to Declaration of Gary Meyerhoff (Attachments: # 1 Exhibit A - Part 2)(Pumphrey, Brian) (Entered: 03/27/2017)
Declaration re 37 Memorandum in Support, of Gary Meyerhoff by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney. (Attachments: # 1 Exhibit A - Part 1)(Pumphrey, Brian) (Entered: 03/27/2017)
Memorandum in Support re 36 MOTION to Dismiss Pursuant to Rule 12(b)(1) and 12(b)(6) filed by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney. (Pumphrey, Brian) (Entered: 03/27/2017)
MOTION to Dismiss Pursuant to Rule 12(b)(1) and 12(b)(6) by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney. (Pumphrey, Brian) (Entered: 03/27/2017)
ORDER GRANTING PLAINTIFFS' 25 UNOPPOSED MOTION TO APPOINT INTERIM CO-LEAD CLASS COUNSEL, LIAISON COUNSEL AND STEERING COMMITTEE. Berger & Montague, P.C. and Goldman, Scarlato & Penny, P.C. are appointed as Interim Co-Lead Class Counsel. Kelly & Crandall, PLC is appointed as Interim Liaison Counsel. Kelly & Crandall, PLC, Barrack Rodos & Bacine, Bonnett, Fairboum, Friedman and Balint, P.C., and Edelson & Associates, LLC are appointed to comprise Plaintiffs' Steering Committee. See Order for details. Signed by District Judge John A. Gibney, Jr. on 3/16/2017. (jsmi, ) (Entered: 03/16/2017)
SO ORDERED - Consent Motion for Extension of Time to File. Defendants Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company Of New York, Michael D. Frazier, and Thomas J. McInerney shall answer, move, or otherwise respond to the Complaint on or before March 27, 2017. Signed by District Judge John A. Gibney, Jr on 3/16/2017. (jsmi, ) (Entered: 03/16/2017)
Consent MOTION for Extension of Time by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney. (Attachments: # 1 Exhibit 1)(Pumphrey, Brian) (Entered: 03/14/2017)
ORDER granting 27 Motion for Pro hac vice. Andrew Steven Friedman appointed for Saul Jacobs, Erika Leifer, and Helene Wenzel. Signed by District Judge John A. Gibney, Jr. on 2/27/2017. (jsmi, ) (Entered: 02/28/2017)
ORDER granting 29 Motion for Pro hac vice and 30 Motion for Pro hac vice. Gary Meyerhoff appointed for Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney, and Michael D. Frazier. Reid Lawrence Ashinoff appointed for Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney, and Michael D. Frazier. Signed by District Judge John A. Gibney, Jr on 2/27/2017. (jsmi, ) (Entered: 02/27/2017)
Motion to appear Pro Hac Vice by Gary Meyerhoff and Certification of Local Counsel Brian E. Pumphrey Filing fee $ 75, receipt number 0422-5386617. by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney. (Pumphrey, Brian) (Entered: 02/17/2017)
Motion to appear Pro Hac Vice by Reid Lawrence Ashinoff and Certification of Local Counsel Brian E. Pumphrey Filing fee $ 75, receipt number 0422-5386584. by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney. (Pumphrey, Brian) (Entered: 02/17/2017)
EXHIBIT to Motion to Appear Pro Hac Vice by Andrew Friedman - List of Federal Court Admissions by Saul Jacobs, Erika Leifer, Helene Wenzel.. (Balint, Francis) (Entered: 02/16/2017)
Motion to appear Pro Hac Vice by Andrew Steven Friedman and Certification of Local Counsel Francis J. Balint, Jr. Filing fee $ 75, receipt number 0422-5384890. by Saul Jacobs, Erika Leifer, Helene Wenzel. (Balint, Francis) (Entered: 02/16/2017)
ORDER granting 20 Motion for Pro hac vice and 21 Motion for Pro hac vice. Stephen R. Basser and Marc H. Edelson appointed for Michael D. Frazier, Saul Jacobs, and Helene Wenzel. Signed by District Judge John A. Gibney, Jr. on 2/7/2017. (jsmi, ) (Entered: 02/08/2017)
ORDER granting 18 Motion for Pro hac vice. Paul John Scarlato appointed for Saul Jacobs, Erika Leifer, and Helene Wenzel. Signed by District Judge John A. Gibney, Jr. on 2/7/2017. (jsmi, ) (Entered: 02/07/2017)
Motion to appear Pro Hac Vice by MARC H. EDELSON and Certification of Local Counsel KRISTI C. KELLY Filing fee $ 75, receipt number 0422-5367811. by Saul Jacobs, Erika Leifer, Helene Wenzel. (Kelly, Kristi) (Entered: 02/07/2017)
Motion to appear Pro Hac Vice by STEPHEN R. BASSER and Certification of Local Counsel KRISTI C. KELLY Filing fee $ 75, receipt number 0422-5367726. by Saul Jacobs, Erika Leifer, Helene Wenzel. (Kelly, Kristi) (Entered: 02/07/2017)
Motion to appear Pro Hac Vice by Paul John Scarlato and Certification of Local Counsel Kristi Kelly Filing fee $ 75, receipt number 0422-5367467. by Saul Jacobs, Erika Leifer, Helene Wenzel. (Kelly, Kristi) (Entered: 02/06/2017)
SO ORDERED - UNOPPOSED MOTION. Served Defendants shall file responsive pleadings no earlier than March 20, 2017, which is 45 days from February 3, 2017. See document for details. Signed by District Judge John A. Gibney, Jr. on 2/2/2017. (jsmi, ) (Entered: 02/03/2017)
Financial Interest Disclosure Statement (Local Rule 7.1) by Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York. (Pumphrey, Brian) (Entered: 02/02/2017)
MOTION for Extension of Time to File Responsive Pleadings by Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney. (Attachments: # 1 Exhibit 1)(Pumphrey, Brian) (Entered: 02/01/2017)
NOTICE of Appearance by Steven George Popps on behalf of Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney (Popps, Steven) (Entered: 02/01/2017)
NOTICE of Appearance by Brian Emory Pumphrey on behalf of Michael D. Frazier, Genworth Financial, Inc., Genworth Life Insurance Company, Genworth Life Insurance Company of New York, Thomas J. McInerney (Pumphrey, Brian) (Entered: 02/01/2017)
SUMMONS Returned Executed. Genworth Financial, Inc. served on 1/13/2017, answer due 2/3/2017; Genworth Life Insurance Company served on 1/13/2017, answer due 2/3/2017; Genworth Life Insurance Company of New York served on 1/18/2017, answer due 2/8/2017; Thomas J. McInerney served on 1/17/2017, answer due 2/7/2017. (Attachments: # 1 Letter) (jsmi, ) (Entered: 01/27/2017)
ORDER granting [3-9] Motions for Pro hac vice. Brian Douglas Penny, Glen L. Abramson, Lane Lanier Vines, Patrick Fanning Madden, Peter Richard Kahana, Shanon Jude Carson, and Yechiel Michael Twersky appointed for Erika Leifer, Saul Jacobs, and Helene Wenzel. Signed by District Judge John A. Gibney, Jr on 1/10/2017. (jsmi, ) (Entered: 01/10/2017)
Motion to appear Pro Hac Vice by Yechiel Michael Twersky and Certification of Local Counsel Kristi C. Kelly Filing fee $ 75, receipt number 0422-5322969. by Saul Jacobs, Erika Leifer, Helene Wenzel. (Kelly, Kristi) (Entered: 01/09/2017)
Motion to appear Pro Hac Vice by Shannon Jude Carson and Certification of Local Counsel Kristi C. Kelly Filing fee $ 75, receipt number 0422-5322959. by Saul Jacobs, Erika Leifer, Helene Wenzel. (Kelly, Kristi) (Entered: 01/09/2017)
Motion to appear Pro Hac Vice by Peter Richard Kahana and Certification of Local Counsel Kristi C. Kelly Filing fee $ 75, receipt number 0422-5322953. by Saul Jacobs, Erika Leifer, Helene Wenzel. (Kelly, Kristi) (Entered: 01/09/2017)
Motion to appear Pro Hac Vice by Patrick Fanning Madden and Certification of Local Counsel Kristi C. Kelly Filing fee $ 75, receipt number 0422-5322922. by Saul Jacobs, Erika Leifer, Helene Wenzel. (Kelly, Kristi) (Entered: 01/09/2017)
Motion to appear Pro Hac Vice by Lane Lanier Vines and Certification of Local Counsel Kristi C. Kelly Filing fee $ 75, receipt number 0422-5322880. by Saul Jacobs, Erika Leifer, Helene Wenzel. (Kelly, Kristi) (Entered: 01/09/2017)
Motion to appear Pro Hac Vice by Glen L. Abramson and Certification of Local Counsel Kristi C. Kelly Filing fee $ 75, receipt number 0422-5322871. by Saul Jacobs, Erika Leifer, Helene Wenzel. (Kelly, Kristi) (Entered: 01/09/2017)
Motion to appear Pro Hac Vice by Brian Douglas Penny and Certification of Local Counsel Kristi C. Kelly Filing fee $ 75, receipt number 0422-5322861. by Saul Jacobs, Erika Leifer, Helene Wenzel. (Kelly, Kristi) (Entered: 01/09/2017)
Summons Issued as to all defendants. NOTICE TO ATTORNEY: Print out two electronically issued summons and one copy of the attachments for each defendant to be served with the complaint. (jsmi, ) (Entered: 12/29/2016)