U.S. District Court Southern District of Florida (West...

44
US District Court Civil Docket as of April 5, 2019 Retrieved from the court on April 5, 2019 U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:14-cv-81057-WPD United Union of Roofers, Waterproofers & Allied Workers Local Union No. 8 v. Ocwen Financial Corporation et al Assigned to: Judge William P. Dimitrouleas Referred to: Magistrate Judge Lurana S. Snow Cause: 15:0078 Securities Exchange Act Date Filed: 08/12/2014 Date Terminated: 08/17/2017 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff United Union of Roofers, Waterproofers & Allied Workers Local Union No. 8 Individually and on behalf of all others similarly situated represented by Joseph E. White , III Saxena White PA 150 E Palmetto Park Road Suite 600 Boca Raton, FL 33432 United Sta 561-394-3399 Fax: 561-394-3382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Lester Rene Hooker Saxena White, P.A. 150 E Palmetto Park Road Suite 600 Boca Raton, FL 33432 United Sta 561-394-3399 Fax: 561-394-3382 Email: [email protected] ATTORNEY TO BE NOTICED V. Consol Plaintiff Gary Frechter represented by Lester Rene Hooker (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Transcript of U.S. District Court Southern District of Florida (West...

Page 1: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

US District Court Civil Docket as of April 5, 2019 Retrieved from the court on April 5, 2019

U.S. District Court Southern District of Florida (West Palm Beach)

CIVIL DOCKET FOR CASE #: 9:14-cv-81057-WPD

United Union of Roofers, Waterproofers & Allied Workers Local Union No. 8 v. Ocwen Financial Corporation et al Assigned to: Judge William P. Dimitrouleas Referred to: Magistrate Judge Lurana S. Snow Cause: 15:0078 Securities Exchange Act

Date Filed: 08/12/2014 Date Terminated: 08/17/2017 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff United Union of Roofers, Waterproofers & Allied Workers Local Union No. 8 Individually and on behalf of all others similarly situated

represented by Joseph E. White , III Saxena White PA 150 E Palmetto Park Road Suite 600 Boca Raton, FL 33432 United Sta 561-394-3399 Fax: 561-394-3382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Lester Rene Hooker Saxena White, P.A. 150 E Palmetto Park Road Suite 600 Boca Raton, FL 33432 United Sta 561-394-3399 Fax: 561-394-3382 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Consol Plaintiff Gary Frechter represented by Lester Rene Hooker

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 2: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

Consol Plaintiff Elm Tree Investment, LLPIndividually and on Behalf of All Others Similarly Situated

represented by Douglas L. Capdeville Law Offices of Douglas L. Capdeville 2107 Company Street #4 Christiansted, VI 00822 340-773-7275 Fax: 340-773-7996 LEAD ATTORNEY ATTORNEY TO BE NOTICED Samuel H. Rudman Robbins Geller Rudman & Dowd LLP 58 S Service Road Suite 200 Melville, NY 11747 631 367-7100 Fax: 631-367-1173 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

V.

Intervenor Plaintiff New Jersey Building Laborers Pension Fund c/o Komlossy Law, P.A. 2131 Hollywood Blvd. Suite 408 Hollywood, FL 33020

represented by Emily Cornelia Komlossy Komlossy Law, P.A. 2131 Hollywood Boulevard Suite 408 Hollywood, FL 33020 954-842-2021 Fax: 954-416-6223 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant Ocwen Financial Corporation represented by Jared I. Heller

Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 3: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9913 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey Allan Hirsch Greenberg Traurig 401 E Las Olas Boulevard Suite 2000 Fort Lauderdale, FL 33301 954-765-0500 Fax: 765-1477 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED John P. Coffey Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9456 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan M. Wagner Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9393 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Ronald M. Faris represented by Jared I. Heller

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason M. Moff (See above for address) LEAD ATTORNEY

Page 4: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey Allan Hirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John P. Coffey (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan M. Wagner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant John V. Britti represented by Jason M. Moff

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey Allan Hirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John P. Coffey (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan M. Wagner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant William C. Erbey represented by Jared I. Heller

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason M. Moff

Page 5: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey Allan Hirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John P. Coffey (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan M. Wagner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Consol Defendant Barry N. Wish represented by Charles Edward Lockwood

Nichols, Newman, Logan & Gray, P.C. 1131 King Street Suite 204 Christiansted, VI 00820 340-773-3200 Fax: 340-773-3409 LEAD ATTORNEY ATTORNEY TO BE NOTICED George Hunter Logan Nichols Newman Logan 1131 King Street Suite 204 St. Croix, VI 00820-4971 340-773-3200 Fax: 340-773-3409 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jason M. Moff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Allan Hirsch

Page 6: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John P. Coffey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

08/12/2014 1 COMPLAINT against JOHN V BRITTI, WILLIAM C ERBEY, RONALD M FARIS, Ocwen Financial Corporation. Filing fees $ 400.00 receipt number 113C-6986697, filed by UNITED UNION OF ROOFERS, WATERPROOFERS & ALLIED WORKERS LOCAL UNION NO.8. (Attachments: # 1 Civil Cover Sheet, # 2 Certification, # 3 Summon(s), # 4 Summon(s), # 5 Summon(s), # 6 Summon(s))(Hooker, Lester) (Entered: 08/12/2014)

08/12/2014 2 Judge Assignment to Judge William P. Dimitrouleas. (yha) Modified text to remove Magistrate Assignment on 8/13/2014 (yha). (Entered: 08/13/2014)

08/13/2014 3 Summons Issued as to All Defendants. (yha) (Entered: 08/13/2014)

08/15/2014 4 Order Requiring Counsel to Meet, File Joint Scheduling Report and joint Discovery Report. Signed by Judge William P. Dimitrouleas on 8/15/2014. (lh) (Entered: 08/15/2014)

08/19/2014 5 NOTICE of Change of Address by Lester Rene Hooker (Hooker, Lester) (Entered: 08/19/2014)

10/01/2014 6 Clerks Notice of Reimbursement of Overpayment of Filing Fee. The Clerk will refund $400.00, receipt #113C-6986638, re 1 Complaint, dated 8/12/2014. (ail) (Entered: 10/01/2014)

10/02/2014 7 NOTICE of Attorney Appearance by Jeffrey Allan Hirsch on behalf of John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Attorney Jeffrey Allan Hirsch added to party John V. Britti(pty:dft), Attorney Jeffrey Allan Hirsch added to party William C. Erbey(pty:dft), Attorney Jeffrey Allan Hirsch added to party Ronald M. Faris(pty:dft), Attorney Jeffrey Allan Hirsch added to party Ocwen Financial Corporation(pty:dft). (Hirsch, Jeffrey) (Entered: 10/02/2014)

10/02/2014 8 Unopposed MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jason M. Moff. Filing Fee $ 75.00. Receipt # 5853. (ksa) (Entered: 10/03/2014)

10/02/2014 9 Unopposed MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for John P. Coffey. Filing Fee $ 75.00. Receipt # 5853. (ksa) (Entered: 10/03/2014)

10/03/2014 10 ORDER granting 8 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing ; granting 9 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically

Page 7: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

Receive Notices of Electronic Filing. Signed by Judge William P. Dimitrouleas on 10/3/2014. (lh) (Entered: 10/03/2014)

10/06/2014 11 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation (Hirsch, Jeffrey) (Entered: 10/06/2014)

10/06/2014 12 Notice of Pendency of Other Action by John V. Britti, Ronald M. Faris, Ocwen Financial Corporation, William C. Erbey (Hirsch, Jeffrey) (Entered: 10/06/2014)

10/07/2014 13 Clerks Notice of Filing Fee Refunded to Stefani Leverette, amount $400.00, re 6 Clerks Notice of Reimbursement of Overpayment of Filing Fee (ta) (Entered: 10/07/2014)

10/14/2014 14 MOTION to Appoint Lead Counsel The Rosen Law Firm, P.A. , MOTION to Appoint Lead Plaintiff , MOTION to Consolidate Cases by Robert Moncavage. Attorney Laurence Matthew Rosen added to party Robert Moncavage(pty:mov). Responses due by 10/31/2014 (Attachments: # 1 Text of Proposed Order, # 2 Memorandum, # 3 Declartion of Laurence Rosen ("Rosen Decl."), # 4 Exhibit 1 to Rosen Decl., # 5 Exhibit 2 to Rosen Decl., # 6 Exhibit 3 to Rosen Decl., # 7 Exhibit 4 to Rosen Decl.)(Rosen, Laurence) (Entered: 10/14/2014)

10/14/2014 15 MOTION to Appoint Lead Counsel Wolf Haldenstein Adler Freeman & Herz LLP and Cohen Placitella & Roth P.C. , MOTION to Appoint Lead Plaintiff New Jersey Building Laborers Pension Fund and Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan , MOTION to Consolidate Cases by New Jersey Building Laborers Pension Fund, Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan. Attorney Emily Cornelia Komlossy added to party New Jersey Building Laborers Pension Fund(pty:intvp), Attorney Emily Cornelia Komlossy added to party Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan (pty:intvp). Responses due by 10/31/2014 (Komlossy, Emily) (Entered: 10/14/2014)

10/14/2014 16 MOTION to Appoint Lead Counsel Wolf Haldenstein Adler Freeman & Herz LLP and Cohen Placitella & Roth P.C. , MOTION to Appoint Lead Plaintiff New Jersey Building Laborers Pension Fund and Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan , MOTION to Consolidate Cases by Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan, New Jersey Building Laborers Pension Fund. Responses due by 10/31/2014 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H - [Proposed] Order)(Komlossy, Emily) (Entered: 10/14/2014)

10/14/2014 17 MOTION to Appoint Lead Counsel Saxena White P.A. and Wolf Popper LLP , MOTION to Appoint Lead Plaintiff West Palm Beach Firefighters Pension Fund, Oklahoma Municipal Retirement Fund, and The University of Puerto Rico Retirement System , MOTION to Consolidate Cases by West Palm Beach Firefighters Pension Fund, Oklahoma Municipal Retirement Fund, The University of Puerto Rico Retirement System. Attorney Lester Rene Hooker added to party West Palm Beach Firefighters Pension Fund(pty:mov), Attorney Lester Rene Hooker added to party Oklahoma Municipal Retirement Fund(pty:mov), Attorney Lester Rene Hooker added to party The University of Puerto Rico Retirement

Page 8: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

System(pty:mov). Responses due by 10/31/2014 (Attachments: # 1 Affidavit Declaration of Lester R. Hooker, # 2 Exhibit Exhibit A, # 3 Exhibit Exhibit B, # 4 Exhibit Exhibit C, # 5 Exhibit Exhibit D, # 6 Exhibit Exhibit E, # 7 Exhibit Exhibit F, # 8 Text of Proposed Order Proposed Order)(Hooker, Lester) (Entered: 10/14/2014)

10/14/2014 18 MOTION to Consolidate Cases ( Responses due by 10/31/2014), MOTION to Appoint Lead Plaintiff City of Hollywood Employees Retirement System and BucksCounty Employees Retirement Fund (the Retirement Systems) ( Responses due by 10/31/2014), MOTION to Appoint Lead Counsel Labaton Sucharow LLP and Robbins Geller Rudman & Dowd LLP by City of Hollywood Employees Retirement System, Bucks County Employees Retirement Fund. Attorney Douglas Scott Wilens added to party City of Hollywood Employees Retirement System(pty:mov), Attorney Douglas Scott Wilens added to party Bucks County Employees Retirement Fund(pty:mov). (Attachments: # 1 Memorandum, # 2 Text of Proposed Order, # 3 DECLARATION OF DOUGLAS WILENS IN SUPPORT, # 4 Exhibit A TO DECLARATION OF DOUGLAS WILENS, # 5 Exhibit B TO DECLARATION OF DOUGLAS WILENS, # 6 Exhibit C TO DECLARATION OF DOUGLAS WILENS, # 7 Exhibit D TO DECLARATION OF DOUGLAS WILENS, # 8 Exhibit E TO DECLARATION OF DOUGLAS WILENS, # 9 Exhibit F TO DECLARATION OF DOUGLAS WILENS)(Wilens, Douglas) (Entered: 10/14/2014)

10/14/2014 19 MOTION to Appoint Lead Plaintiff Sjunde AP-Fonden ( Responses due by 10/31/2014), MOTION to Consolidate Cases by Sjunde AP-Fonden. Attorney James D. Sallah added to party Sjunde AP-Fonden(pty:mov). (Attachments: # 1 Text of Proposed Order, # 2 Memorandum Memorandum of Law in Support of Motion, # 3 Declaration of James D. Sallah, # 4 Exhibit A, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D, # 8 Exhibit E, # 9 Exhibit F)(Sallah, James) (Entered: 10/14/2014)

10/14/2014 20 MOTION to Consolidate Cases ( Responses due by 10/31/2014), MOTION to Appoint Lead Plaintiff Ironworker Fund ( Responses due by 10/31/2014), MOTION to Appoint Lead Counsel Jayne A. Goldstein by Ironworker Funds. Attorney Jayne Arnold Goldstein added to party Ironworker Funds (pty:mov). (Attachments: # 1 Text of Proposed Order)(Goldstein, Jayne) (Entered: 10/14/2014)

10/14/2014 21 MOTION to Consolidate Cases ( Responses due by 10/31/2014), MOTION to Appoint Lead Plaintiff UFCW Local 1500 Pension Fund ( Responses due by 10/31/2014), MOTION to Appoint Lead Counsel Kirby McInerney LLP by UFCW Local 1500 Pension Fund. Attorney Herman Joseph Russomanno, III added to party UFCW Local 1500 Pension Fund(pty:mov). (Attachments: # 1 Text of Proposed Order, # 2 Memorandum of Law in Support of Motion, # 3 Declaration of Ira M. Press in Support of Motion, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5)(Russomanno, Herman) (Entered: 10/14/2014)

10/14/2014 22 MOTION to Consolidate Cases ( Responses due by 10/31/2014), MOTION to Appoint Lead Plaintiff Ironworker Funds ( Responses due by 10/31/2014), MOTION to Appoint Lead Counsel Jayne A. Goldstein by Ironworker Funds. (Attachments: # 1 Text of Proposed Order, # 2 Memorandum of Law in Support, # 3 Affidavit Declaration of Jayne A. Goldstein, # 4 Exhibit A - Press Release, # 5 Exhibit B - Certifications, # 6 Exhibit C - Loss Chart, # 7 Exhibit D - Firm Resume)(Goldstein, Jayne) (Entered: 10/14/2014)

Page 9: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

10/14/2014 23 Declaration/Statement of: Patrick Donovan in Support by Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan re 15 MOTION to Appoint Lead Counsel Wolf Haldenstein Adler Freeman & Herz LLP and Cohen Placitella & Roth P.C. MOTION to Appoint Lead Plaintiff New Jersey Building Laborers Pension Fund and Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan MOTION to Consolidate Cases (lh)see DE# 16 for image Modified on 10/15/2014 (lh). (Entered: 10/15/2014)

10/14/2014 24 Clerks Notice to Filer re 16 MOTION to Appoint Lead Counsel Wolf Haldenstein Adler Freeman & Herz LLP and Cohen Placitella & Roth P.C. MOTION to Appoint Lead Plaintiff New Jersey Building Laborers Pension Fund and Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan MOTION to Consolidate Cases . Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see [de#23]. It is not necessary to refile this document. (lh) (Entered: 10/15/2014)

10/15/2014 25 ORDER deferring ruling until October 27, 2014 on 21 Motion to Consolidate Cases; deferring ruling on 21 MOTION to Appoint Lead Plaintiff ; deferring ruling on 21 MOTION to Appoint Lead Counsel ; deferring ruling on 22 Motion to Consolidate Cases; deferring ruling on 22 MOTION to Appoint Lead Plaintiff ; deferring ruling on 22 MOTION to Appoint Lead Counsel ; deferring ruling on 14 MOTION to Appoint Lead Counsel ; deferring ruling on 14 MOTION to Appoint Lead Plaintiff ; deferring ruling on 14 Motion to Consolidate Cases; deferring ruling on 15 MOTION to Appoint Lead Counsel ; deferring ruling on 15 MOTION to Appoint Lead Plaintiff ; deferring ruling on 15 Motion to Consolidate Cases; deferring ruling on 17 MOTION to Appoint Lead Counsel ; deferring ruling on 17 MOTION to Appoint Lead Plaintiff ; deferring ruling on 17 Motion to Consolidate Cases; deferring ruling on 18 Motion to Consolidate Cases; deferring ruling on 18 MOTION to Appoint Lead Plaintiff ; deferring ruling on 18 MOTION to Appoint Lead Counsel ; deferring ruling on 19 MOTION to Appoint Lead Plaintiff ; deferring ruling on 19 Motion to Consolidate Cases; deferring ruling on 20 Motion to Consolidate Cases; deferring ruling on 20 MOTION to Appoint Lead Plaintiff ; deferring ruling on 20 MOTION to Appoint Lead Counsel. Signed by Judge William P. Dimitrouleas on 10/15/2014. (lh) (Entered: 10/16/2014)

10/22/2014 26 Agreed MOTION for Extension of Time to File Answer RE: Complaints re 1 Complaint, by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Text of Proposed Order Granting Agreed Motion for Extension of Time)(Hirsch, Jeffrey) (Entered: 10/22/2014)

10/23/2014 27 ORDER granting 26 Motion for Extension of Time to Answer RE: Complaints re 1 Complaint,. Re: 1 Complaint, filed by United Union of Roofers, Waterproofers & Allied Workers Local Union No. 8. Signed by Judge William P. Dimitrouleas on 10/23/2014. (lh) (Entered: 10/23/2014)

10/23/2014 28 WITHDRAWAL of Motion by Robert Moncavage re 14 MOTION to Appoint Lead Counsel The Rosen Law Firm, P.A. MOTION to Appoint Lead Plaintiff MOTION to Consolidate Cases filed by Robert Moncavage (Rosen, Laurence) (Entered: 10/23/2014)

10/24/2014 29 WITHDRAWAL of Motion by Bucks County Employees Retirement Fund, City of Hollywood Employees Retirement System re 18 MOTION to Consolidate Cases

Page 10: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

MOTION to Appoint Lead Plaintiff City of Hollywood Employees Retirement System and BucksCounty Employees Retirement Fund (the Retirement Systems) MOTION to Appoint Lead Counsel Labaton Sucharow LLP and Robbins Geller Rudman & Dowd LLP filed by City of Hollywood Employees Retirement System, Bucks County Employees Retirement Fund (Wilens, Douglas) (Entered: 10/24/2014)

10/24/2014 30 RESPONSE to Motion re 22 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff Ironworker Funds MOTION to Appoint Lead Counsel Jayne A. Goldstein Statement of Non-Opposition to the Competing Motions for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel filed by Ironworker Funds. Replies due by 11/3/2014. (Goldstein, Jayne) (Entered: 10/24/2014)

10/24/2014 31 WITHDRAWAL of Motion by Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan, New Jersey Building Laborers Pension Fund re 15 MOTION to Appoint Lead Counsel Wolf Haldenstein Adler Freeman & Herz LLP and Cohen Placitella & Roth P.C. MOTION to Appoint Lead Plaintiff New Jersey Building Laborers Pension Fund and Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan MOTION to Consolidate Cases filed by New Jersey Building Laborers Pension Fund, Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan (Komlossy, Emily) (Entered: 10/24/2014)

10/24/2014 32 RESPONSE to Motion re 17 MOTION to Appoint Lead Counsel Saxena White P.A. and Wolf Popper LLP MOTION to Appoint Lead Plaintiff West Palm Beach Firefighters Pension Fund, Oklahoma Municipal Retirement Fund, and The University of Puerto Rico Retirement System MOTION to Consolidate Cases , 21 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff UFCW Local 1500 Pension Fund MOTION to Appoint Lead Counsel Kirby McInerney LLP , 18 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff City of Hollywood Employees Retirement System and BucksCounty Employees Retirement Fund (the Retirement Systems) MOTION to Appoint Lead Counsel Labaton Sucharow LLP and Robbins Geller Rudman & Dowd LLP , 14 MOTION to Appoint Lead Counsel The Rosen Law Firm, P.A. MOTION to Appoint Lead Plaintiff MOTION to Consolidate Cases , 20 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff Ironworker Fund MOTION to Appoint Lead Counsel Jayne A. Goldstein , 15 MOTION to Appoint Lead Counsel Wolf Haldenstein Adler Freeman & Herz LLP and Cohen Placitella & Roth P.C. MOTION to Appoint Lead Plaintiff New Jersey Building Laborers Pension Fund and Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan MOTION to Consolidate Cases , 19 MOTION to Appoint Lead Plaintiff Sjunde AP-Fonden MOTION to Consolidate Cases filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 11/3/2014. (Attachments: # 1 Exhibit Declaration of John P. Coffey, # 2 Exhibit A - Form 12b-25 of Ocwen Financial Corp, dated August 12, 201, # 3 Exhibit B - PiperJaffray's Hot Comment, etc., # 4 Exhibit C - Kroll Bond Rating Agency Document, # 5 Exhibit D - Chart Tracking Closing Stock Prices of Ocwen, # 6 Exhibit E - Finance.yahoo.com documents)(Hirsch, Jeffrey) (Entered: 10/24/2014)

10/24/2014 33 RESPONSE in Opposition re 19 MOTION to Appoint Lead Plaintiff Sjunde AP-Fonden MOTION to Consolidate Cases filed by The University of Puerto Rico

Page 11: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

Retirement System. Attorney Joshua Wolf Ruthizer added to party The University of Puerto Rico Retirement System(pty:mov). (Ruthizer, Joshua) (Entered: 10/24/2014)

10/25/2014 34 RESPONSE to Motion re 19 MOTION to Appoint Lead Plaintiff Sjunde AP-Fonden MOTION to Consolidate Cases West Palm Beach Firefighters' Pension Fund and Oklahoma Municipal Retirement Fund's Response To Motions For Appointment As Lead Plaintiff filed by Oklahoma Municipal Retirement Fund, West Palm Beach Firefighters Pension Fund. Replies due by 11/6/2014. (Hooker, Lester) (Entered: 10/25/2014)

10/26/2014 35 RESPONSE in Support re 19 MOTION to Appoint Lead Plaintiff Sjunde AP-Fonden MOTION to Consolidate Cases , 17 MOTION to Appoint Lead Counsel Saxena White P.A. and Wolf Popper LLP MOTION to Appoint Lead Plaintiff West Palm Beach Firefighters Pension Fund, Oklahoma Municipal Retirement Fund, and The University of Puerto Rico Retirement System MOTION to Consolidate Cases , 21 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff UFCW Local 1500 Pension Fund MOTION to Appoint Lead Counsel Kirby McInerney LLP , 18 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff City of Hollywood Employees Retirement System and BucksCounty Employees Retirement Fund (the Retirement Systems) MOTION to Appoint Lead Counsel Labaton Sucharow LLP and Robbins Geller Rudman & Dowd LLP , 22 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff Ironworker Funds MOTION to Appoint Lead Counsel Jayne A. Goldstein , 14 MOTION to Appoint Lead Counsel The Rosen Law Firm, P.A. MOTION to Appoint Lead Plaintiff MOTION to Consolidate Cases , 20 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff Ironworker Fund MOTION to Appoint Lead Counsel Jayne A. Goldstein , 15 MOTION to Appoint Lead Counsel Wolf Haldenstein Adler Freeman & Herz LLP and Cohen Placitella & Roth P.C. MOTION to Appoint Lead Plaintiff New Jersey Building Laborers Pension Fund and Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan MOTION to Consolidate Cases , 16 MOTION to Appoint Lead Counsel Wolf Haldenstein Adler Freeman & Herz LLP and Cohen Placitella & Roth P.C. MOTION to Appoint Lead Plaintiff New Jersey Building Laborers Pension Fund and Iron Workers District Council of Philadelphia and Vicinity Retirement and Pension Plan MOTION to Consolidate Cases filed by Sjunde AP-Fonden. (Sallah, James) (Entered: 10/26/2014)

10/26/2014 36 NOTICE by Sjunde AP-Fonden re 19 MOTION to Appoint Lead Plaintiff Sjunde AP-Fonden MOTION to Consolidate Cases , 35 Response in Support of Motion,,,,,,,, Supplemental Declaration of James D. Sallah in Support of Motion of Sjunde AP-Fonden for Appointment as Lead Plaintiff (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Sallah, James) (Entered: 10/26/2014)

10/27/2014 37 REPLY to Response to Motion re 19 MOTION to Appoint Lead Plaintiff Sjunde AP-Fonden MOTION to Consolidate Cases filed by The University of Puerto Rico Retirement System. (Ruthizer, Joshua) (Entered: 10/27/2014)

11/04/2014 38 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Darren J. Check. Filing Fee $ 75.00. Receipt # 93346. (ksa) (Entered: 11/04/2014)

Page 12: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

11/04/2014 39 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Naumon A. Amjed. Filing Fee $ 75.00. Receipt # 3347. (ksa) (Entered: 11/04/2014)

11/04/2014 40 OMNIBUS ORDER granting 38 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing ; granting 39 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge William P. Dimitrouleas on 11/4/2014. (lh) (Entered: 11/05/2014)

11/05/2014 41 ORDER granting 21 Motion to Consolidate Cases; granting 22 Motion to Consolidate Cases; granting 17 Motion to Consolidate Cases; granting 19 Motion to Consolidate Cases. Signed by Judge William P. Dimitrouleas on 11/5/2014. (lh) (Entered: 11/06/2014)

11/07/2014 42 ORDER granting 19 MOTION to Appoint Lead Plaintiff Sjunde AP-Fonden. Signed by Judge William P. Dimitrouleas on 11/7/2014. (lh) (Entered: 11/07/2014)

11/12/2014 43 ORDER STRIKING (31 in 9:14-cv-81064-WPD) Motion to Appear Pro Hac Vice. Motions terminated: (31 in 9:14-cv-81064-WPD) MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Patrick V. Dahlstrom. Filing Fee $ 75.00. Receipt # 3353.. Signed by Judge William P. Dimitrouleas on 11/12/2014. Associated Cases: 9:14-cv-81057-WPD, 9:14-cv-81064-WPD (lh) (Entered: 11/13/2014)

11/17/2014 44 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Patrick V. Dahlstrom. Filing Fee $ 75.00. Receipt # 3353. (ksa) (Entered: 11/21/2014)

11/24/2014 45 ORDER granting 44 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge William P. Dimitrouleas on 11/24/2014. (lk) (Entered: 11/24/2014)

12/08/2014 46 Defendant's MOTION for clarification 27 Order on Motion for Extension of Time to Answer RE: Complaints, or Alternatively, for an Order that Defendants shall File Motions to Dismiss by January 26, 2015 and Incorporated Memorandum of Law by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Responses due by 12/26/2014 (Attachments: # 1 Affidavit Declaration of John P. Coffey, # 2 Exhibit A to Coffey Declaration - ECF 27 Order Granting Motion for Ext of Time)(Hirsch, Jeffrey) (Entered: 12/08/2014)

12/08/2014 47 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for David Kessler. Filing Fee $ 75.00. Receipt # 3422. (ksa) (Entered: 12/08/2014)

12/08/2014 48 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Richard A. Russo, Jr. Filing Fee $ 75.00. Receipt # 3422. (ksa) (Entered: 12/08/2014)

12/08/2014 49 AMENDED COMPLAINT Consolidated Class Action Complaint against John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation, filed by Sjunde AP-Fonden. (Attachments: # 1 Exhibit A - Certification)Associated Cases:

Page 13: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

9:14-cv-81057-WPD, 9:14-cv-81064-WPD, 9:14-cv-81076-WPD(Katz, Joshua) (Entered: 12/08/2014)

12/08/2014 50 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Meredith L. Lambert. Filing Fee $ 75.00. Receipt # 3422. (ksa) (Entered: 12/09/2014)

12/09/2014 51 ORDER granting 46 Motion for Clarification. Signed by Judge William P. Dimitrouleas on 12/9/2014. (lh) (Entered: 12/09/2014)

12/09/2014 52 OMNIBUS ORDER granting 47 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing ; granting 48 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing ; granting 50 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge William P. Dimitrouleas on 12/9/2014. (lh) (Entered: 12/09/2014)

12/11/2014 53 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Lee D. Rudy. Filing Fee $ 75.00. Receipt # 3431. (ksa) (Entered: 12/12/2014)

12/11/2014 54 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Sharan Nirmul. Filing Fee $ 75.00. Receipt # 3431. (ksa) (Entered: 12/12/2014)

12/15/2014 55 OMNIBUS ORDER granting 53 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing ; granting 54 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge William P. Dimitrouleas on 12/15/2014. (lh) (Entered: 12/15/2014)

01/21/2015 56 Unopposed MOTION to Amend/Correct the October 23, 2014 Order and for an Amended Case Caption by Sjunde AP-Fonden. Responses due by 2/9/2015 (Attachments: # 1 Text of Proposed Order Proposed Order)Associated Cases: 9:14-cv-81057-WPD, 9:14-cv-81064-WPD, 9:14-cv-81076-WPD(Katz, Joshua) (Entered: 01/21/2015)

01/22/2015 57 ORDER granting 56 Motion to Amend/Correct. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge. Responses due by 5/7/2015 Replies due by 6/1/2015. Signed by Judge William P. Dimitrouleas on 1/22/2015. (lh) (Entered: 01/23/2015)

02/03/2015 58 Unopposed MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jonathan M. Wagner. Filing Fee $ 75.00. Receipt # 6278. (ksa) (Entered: 02/04/2015)

02/04/2015 59 ORDER granting 58 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge William P. Dimitrouleas on 2/4/2015. (lh) (Entered: 02/04/2015)

02/06/2015 60 AMENDED COMPLAINT against William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation, William C. Erbey, Ronald M. Faris, Ronald A. FARIS, OCWEN Financial Corporation, Inc., filed by Sjunde AP-Fonden. (Attachments: # 1

Page 14: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

Exhibit A - Certification)Associated Cases: 9:14-cv-81057-WPD, 9:14-cv-81064-WPD, 9:14-cv-81076-WPD(Katz, Joshua) (Entered: 02/06/2015)

02/20/2015 61 Unopposed MOTION to Amend/Correct (57 in 9:14-cv-81057-WPD) Order on Motion to Amend/Correct, by Ocwen Financial Corporation, William C. Erbey, Ronald M. Faris. Responses due by 3/9/2015 Associated Cases: 9:14-cv-81057-WPD, 9:14-cv-81064-WPD, 9:14-cv-81076-WPD(Hirsch, Jeffrey) (Entered: 02/20/2015)

02/23/2015 62 ORDER granting 61 Motion to Amend Briefing Schedule. Responses due by 5/14/2015 Replies due by 6/8/2015. Signed by Judge William P. Dimitrouleas on 2/23/2015. (lh) (Entered: 02/24/2015)

02/24/2015 Set/Reset Answer Due Deadline: William C. Erbey response due 3/23/2015; Ronald M. Faris response due 3/23/2015; Ocwen Financial Corporation response due 3/23/2015. (lh)see Order DE# 62 (Entered: 02/24/2015)

03/23/2015 63 MOTION to Dismiss (37 in 9:14-cv-81064-WPD, 60 in 9:14-cv-81057-WPD, 30 in 9:14-cv-81076-WPD) Amended Complaint, and Incorporated Supporting Memorandum of Law by John V. Britti, William C. Erbey, Ronald M. Faris. Responses due by 4/9/2015 (Attachments: # 1 Exhibit Declaration of John P. Coffey, # 2 Exhibit A-Alleged Misrepresentations re Management and Regulatory Compliance, # 3 Exhibit B-Alleged Misstatements and Omissions re Puffery, # 4 Exhibit C-Alleged Misstatements and Omissions re Statements of Opinion, # 5 Exhibit D-Comparison of Allegations re Sokolowsky v Erbey, # 6 Exhibit E-Ocwen's Form 8-K, # 7 Exhibit F-Ocwen's Form 10-K, filed 3-8-10, # 8 Exhibit G-Consent Order, # 9 Exhibit H-Form 8-K of Altisource, # 10 Exhibit I-Excerpt from Ocwen.com website, # 11 Exhibit J-Excerpt from Altisource.com website, # 12 Exhibit K-Ocwen's Form 10-K filed 3-1-13, # 13 Exhibit L-Ocwen's Form 10-Q filed 11-5-13, # 14 Exhibit M-Ocwen's Form 10-Q filed 10-30-14)Associated Cases: 9:14-cv-81057-WPD, 9:14-cv-81064-WPD, 9:14-cv-81076-WPD(Hirsch, Jeffrey) (Entered: 03/23/2015)

03/25/2015 64 NOTICE by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation re 63 MOTION to Dismiss (37 in 9:14-cv-81064-WPD, 60 in 9:14-cv-81057-WPD, 30 in 9:14-cv-81076-WPD) Amended Complaint, and Incorporated Supporting Memorandum of Law of Filing Corrected Exhibits A Through C to the Declaration of John P. Coffey in Support of Defendants' Motion to Dismiss (Attachments: # 1 Exhibit A-Alleged Misrepresentations and Omissions re Management and Regulatory Compliance, # 2 Exhibit B-Alleged Misstatements and Omissions re Puffery, # 3 Exhibit C-Alleged Misstatements and Omissions re Statements of Opinion) (Hirsch, Jeffrey) (Entered: 03/25/2015)

04/17/2015 65 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Michelle M. Newcomer. Filing Fee $ 75.00. Receipt # 3746. (ksa) (Entered: 04/21/2015)

04/22/2015 66 ORDER granting 65 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge William P. Dimitrouleas on 4/22/2015. (lh) (Entered: 04/22/2015)

05/14/2015 67 RESPONSE in Opposition re (32 in 9:14-cv-81076-WPD, 39 in 9:14-cv-81064-WPD, 63 in 9:14-cv-81057-WPD) MOTION to Dismiss (37 in 9:14-cv-81064-

Page 15: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

WPD, 60 in 9:14-cv-81057-WPD, 30 in 9:14-cv-81076-WPD) Amended Complaint, and Incorporated Supporting Memorandum of Law filed by Sjunde AP-Fonden. Replies due by 5/26/2015. (Attachments: # 1 Declaration of Sharan Nirmul, # 2 Exhibit A - Ocwen Form 8-K dated 12/22/2014, # 3 Exhibit B - Ocwen Form 8-K dated 10/31/2013, # 4 Exhibit C - Ocwen Form 10-K/A dated 8/18/2014, # 5 Exhibit D - Ocwen Form 10-Q/A dated 8/18/2014, # 6 Exhibit E - Ocwen Form 10-Q dated 8/18/2014, # 7 Exhibit F - Ocwen Form 10-Q dated 10/31/2014)Associated Cases: 9:14-cv-81057-WPD, 9:14-cv-81064-WPD, 9:14-cv-81076-WPD(Katz, Joshua) (Entered: 05/14/2015)

06/08/2015 68 RESPONSE in Support re 63 MOTION to Dismiss (37 in 9:14-cv-81064-WPD, 60 in 9:14-cv-81057-WPD, 30 in 9:14-cv-81076-WPD) Amended Complaint, and Incorporated Supporting Memorandum of Law and Memorandum filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Hirsch, Jeffrey) (Entered: 06/08/2015)

07/31/2015 69 ORDER of Consolidation. Case 14cv81057 and 15cv80899 are hereby consolidated. Case 15cv80899 is hereby closed. See Order for details. Signed by Judge William P. Dimitrouleas on 7/31/2015. (tpl) (Entered: 08/03/2015)

09/04/2015 70 ORDER granting 63 Motion to Dismiss. Amended Complaint due by 9/25/2015. Signed by Judge William P. Dimitrouleas on 9/4/2015. (lh) (Entered: 09/04/2015)

09/25/2015 71 Second AMENDED COMPLAINT against William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation, filed by Sjunde AP-Fonden. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Cox, Jeffrey) (Entered: 09/25/2015)

10/05/2015 72 Consent MOTION to Amend/Correct 70 Order on Motion to Dismiss by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Responses due by 10/22/2015 (Attachments: # 1 Text of Proposed Order on Consent Motion for Entry of Order Amending Briefing Schedule)(Hirsch, Jeffrey) (Entered: 10/05/2015)

10/06/2015 73 ORDER granting 72 Motion to Amend/Correct. Clerks Notice: Filer must separately re-file the pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge. Signed by Judge William P. Dimitrouleas on 10/6/2015. (lh) (Entered: 10/06/2015)

10/13/2015 74 Third AMENDED COMPLAINT against William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation, filed by Sjunde AP-Fonden. (Attachments: # 1 Exhibit A, # 2 Exhibit B)Associated Cases: 9:14-cv-81057-WPD, 9:14-cv-81064-WPD, 9:14-cv-81076-WPD(Katz, Joshua) (Entered: 10/13/2015)

10/13/2015 75 NOTICE by Sjunde AP-Fonden re (34 in 9:14-cv-81076-WPD) Amended Complaint, Notice of Filing Third Amended Complaint Associated Cases: 9:14-cv-81057-WPD, 9:14-cv-81064-WPD, 9:14-cv-81076-WPD (Katz, Joshua) (Entered: 10/13/2015)

10/13/2015 76 Agreed MOTION to Amend/Correct to Set Briefing Schedule for Lead Plaintiff's Third Amended Complaint by Sjunde AP-Fonden. Responses due by 10/30/2015 (Attachments: # 1 Text of Proposed Order)Associated Cases: 9:14-cv-81057-WPD, 9:14-cv-81064-WPD, 9:14-cv-81076-WPD(Katz, Joshua) (Entered: 10/13/2015)

Page 16: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

10/14/2015 77 ORDER granting 76 Motion to Amend Briefing Schedule. Signed by Judge William P. Dimitrouleas on 10/14/2015. (lh) (Entered: 10/14/2015)

10/27/2015 78 Defendant's MOTION TO DISMISS 74 Amended Complaint, FOR FAILURE TO STATE A CLAIM AND INCORPORATED SUPPORTING MEMORANDUM OF LAW by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Responses due by 11/13/2015 (Attachments: # 1 Affidavit /Declaration of John P. Coffey, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K)(Hirsch, Jeffrey) (Entered: 10/27/2015)

11/23/2015 79 RESPONSE in Opposition re 78 Defendant's MOTION TO DISMISS 74 Amended Complaint, FOR FAILURE TO STATE A CLAIM AND INCORPORATED SUPPORTING MEMORANDUM OF LAW filed by Sjunde AP-Fonden. Replies due by 12/3/2015. (Attachments: # 1 Affidavit Declaration of Sharan Nirmul in Support of Lead Plaintiff's Memorandum of Law in Opposition to Defendants' Motion to Dismiss the Consolidated Third Amended Class Action Complaint, # 2 Exhibit PX A, # 3 Exhibit PX B, # 4 Exhibit PX C, # 5 Exhibit PX D, # 6 Exhibit PX E, # 7 Exhibit PX F)(Katz, Joshua) (Entered: 11/23/2015)

12/09/2015 80 REPLY to Response to Motion re 78 Defendant's MOTION TO DISMISS 74 Amended Complaint, FOR FAILURE TO STATE A CLAIM AND INCORPORATED SUPPORTING MEMORANDUM OF LAW filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Affidavit /Declaration of John P. Coffey, # 2 Exhibit L - Ocwen Press Release dated 5-1-2014)(Hirsch, Jeffrey) (Entered: 12/09/2015)

12/22/2015 81 ORDER GRANTING IN PART AND DENYING IN PART MOTION TO DISMISS 78 Motion to Dismiss for Failure to State a Claim. Signed by Judge William P. Dimitrouleas on 12/22/2015. (lrz) (Entered: 12/22/2015)

12/22/2015 82 Agreed MOTION for Extension of Time to File Response/Reply/Answer as to 81 Order on Motion to Dismiss for Failure to State a Claim, 74 Amended Complaint, by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Text of Proposed Order Proposed Order)(Hirsch, Jeffrey) (Entered: 12/22/2015)

12/28/2015 83 ORDER Granting 82 Motion for Extension of Time to File Response/Answer to a Complaint or Other Case Initiating Document William C. Erbey. Answer due 1/22/2016; Ronald M. Faris. Answer due 1/22/2016; Ocwen Financial Corporation. Answer due 1/22/2016. Re: 74 Amended Complaint, filed by Sjunde AP-Fonden. Signed by Judge William P. Dimitrouleas on 12/28/2015. (srd) (Entered: 12/28/2015)

01/22/2016 84 ANSWER and Affirmative Defenses to Amended Complaint (Consolidated Third Amended Class Action Complaint) by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Hirsch, Jeffrey) (Entered: 01/22/2016)

02/26/2016 85 SCHEDULING REPORT - Rule 16.1 by John V. Britti (Attachments: # 1 Exhibit A, Joint Discovery Report, # 2 Exhibit B, Proposed Scheduling Order)(Hirsch, Jeffrey) (Entered: 02/26/2016)

02/26/2016 86 Defendant's MOTION to Bifurcate Discovery Concerning Class Certification and Merits-Related Discovery by John V. Britti, William C. Erbey, Ronald M. Faris,

Page 17: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

Ocwen Financial Corporation. Responses due by 3/14/2016 (Hirsch, Jeffrey) (Entered: 02/26/2016)

02/26/2016 87 Defendant's MOTION for Protective Order Limiting Lead Plaintiff's First Set of Requests for Production of Documents and Incorporated Supporting Memorandum of Law by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Affidavit /Declaration of John P. Coffey, # 2 Exhibit A, # 3 Exhibit B)(Hirsch, Jeffrey) (Entered: 02/26/2016)

03/01/2016 88 ORDER DENYING MOTION TO BIFURCATE DISCOVERY denying 86 Motion to Bifurcate. Signed by Judge William P. Dimitrouleas on 3/1/2016. (lrz) (Entered: 03/01/2016)

03/01/2016 89 ORDER SETTING TRIAL DATE & DISCOVERY DEADLINES, REFERRING CASE TO MEDIATION & REFERRING DISCOVERY MOTIONS TO UNITED STATES MAGISTRATE JUDGE: ( Jury Trial set for 7/24/2017 in Fort Lauderdale Division before Judge William P. Dimitrouleas., Calendar Call set for 7/21/2017 10:00 AM in Fort Lauderdale Division before Judge William P. Dimitrouleas., Amended Pleadings due by 10/7/2016., Discovery due by 3/29/2017., Joinder of Parties due by 10/7/2016., In Limine Motions due by 7/7/2017., Dispositive Motions due by 4/17/2017., Pretrial Stipulation due by 4/17/2017.), ORDER REFERRING CASE to Mediation., ORDER REFERRING CASE to Magistrate Judge Lurana S. Snow for Discovery Matters Signed by Judge William P. Dimitrouleas on 3/1/2016. (lrz) Modified text on 3/2/2016 (lrz). (Entered: 03/02/2016)

03/02/2016 90 GENERAL ORDER ON DISCOVERY OBJECTIONS AND PROCEDURES Signed by Magistrate Judge Lurana S. Snow on 3/2/2016. (lrz) (Entered: 03/02/2016)

03/02/2016 91 ORDER TO RESPOND Signed by Magistrate Judge Lurana S. Snow on 3/2/2016. (lrz) (Entered: 03/02/2016)

03/04/2016 92 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jennifer L. Joost. Filing Fee $ 75.00 Receipt # 113C-8539102 by Sjunde AP-Fonden. Responses due by 3/21/2016 (Attachments: # 1 Exhibit A - Certificates of Good Standing, # 2 Text of Proposed Order Proposed Order)(Katz, Joshua) (Entered: 03/04/2016)

03/07/2016 93 Unopposed MOTION for Protective Order for Adopting the Parties' Stipulated Protective Order by Sjunde AP-Fonden. (Attachments: # 1 Exhibit A - Stipulated Protective Order, # 2 Exhibit B - Proposed Order Adopting Stipulated Protective Order)(Katz, Joshua) (Entered: 03/07/2016)

03/08/2016 94 ORDER granting 93 Motion for Protective Order. Signed by Magistrate Judge Lurana S. Snow on 3/8/2016. (lrz) (Entered: 03/08/2016)

03/08/2016 95 ORDER GRANTING MOTION TO APPEAR PRO HAC VICE, CONSENT TO DESIGNATION, AND REQUEST TO ELECTRONICALLY RECEIVE NOTICES OF ELECTRONIC FILING granting 92 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Jennifer L. Joost. Signed by Judge William P. Dimitrouleas on 3/8/2016. (lrz) (Entered: 03/08/2016)

Page 18: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

03/09/2016 96 RESPONSE in Opposition re 87 Defendant's MOTION for Protective Order Limiting Lead Plaintiff's First Set of Requests for Production of Documents and Incorporated Supporting Memorandum of Law filed by Sjunde AP-Fonden. Replies due by 3/21/2016. (Attachments: # 1 Declaration of Sharan Nirmul in Support of Lead Plaintiff's Memorandum of Law in Opposition to Defendants' Motion for a Protective Order Limiting Lead Plaintiff's First Set of Request for Production of Documents, # 2 Exhibit A - to Declaration of Sharan Nirmul, # 3 Exhibit B - to Declaration of Sharan Nirmul, # 4 Exhibit C - to Declaration of Sharan Nirmul)(Katz, Joshua) (Entered: 03/09/2016)

03/11/2016 97 Defendant's MOTION for Leave to File a Reply In Further Support of Their Motion for Protective Order by Ocwen Financial Corporation. (Attachments: # 1 Exhibit Declaration)(Hirsch, Jeffrey) (Entered: 03/11/2016)

03/14/2016 98 ORDER granting 97 Motion for Leave to File. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge. Signed by Magistrate Judge Lurana S. Snow on 3/14/2016. (lh) (Entered: 03/14/2016)

03/15/2016 99 NOTICE of Mediator Selection: The Honorable Layn R. Phillips (Ret.) selected. Filed/Added by Layn R. Phillips. (Katz, Joshua) (Entered: 03/15/2016)

03/21/2016 100 PAPERLESS NOTICE OF HEARING on 87 Defendants' Motion for Protective Order set for 4/5/2016 @ 1:30 PM in the Fort Lauderdale Division before Magistrate Judge Lurana S. Snow, 299 E. Broward Blvd., Courtroom 203D, Fort Lauderdale, Florida 33301. (jz) (Entered: 03/21/2016)

03/30/2016 101 NOTICE by Sjunde AP-Fonden re 100 Notice of Hearing on Motion, 97 Defendant's MOTION for Leave to File a Reply In Further Support of Their Motion for Protective Order, 87 Defendant's MOTION for Protective Order Limiting Lead Plaintiff's First Set of Requests for Production of Documents and Incorporated Supporting Memorandum of Law, 98 Order on Motion for Leave to File, 96 Response in Opposition to Motion,, of Supplemental Material (Attachments: # 1 Exhibit A - Letter dated February 26, 2014 from Benjamin M. Lawsky, Superintendent of the New York Department of Financial Services, to Timothy Hayes, General Counsel, Ocwen Financial Corporation, # 2 Exhibit B - Letter dated April 21, 2014 from Benjamin M. Lawsky, Superintendent of the New York Department of Financial Services, to Timothy Hayes, General Counsel, Ocwen Financial Corporation, # 3 Exhibit C - Letter dated August 4, 2014 from Benjamin M. Lawsky, Superintendent of the New York Department of Financial Services, to Timothy Hayes, General Counsel, Ocwen Financial Corporation, # 4 Exhibit D - Letter dated October 21, 2014 from Benjamin M. Lawsky, Superintendent of the New York Department of Financial Services, to Timothy Hayes, General Counsel, Ocwen Financial Corporation) (Katz, Joshua) (Entered: 03/30/2016)

04/05/2016 102 Minute Entry for proceedings held before Magistrate Judge Lurana S. Snow: Motion Hearing held on 4/5/2016 re 87 Defendant's MOTION for Protective Order Limiting Lead Plaintiff's First Set of Requests for Production of Documents and Incorporated Supporting Memorandum of Law filed by Ronald M. Faris, John V. Britti, Ocwen Financial Corporation, William C. Erbey. John "Sean" Coffey and Jeffrey Allan Hirsch appeared on behalf of the Defendants. Sharan Nirmul and James D. Sallah

Page 19: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

appeared on behalf of the Plaintiffs. Order to follow. (Digital 13:41:44 - 15:10:26.) (nsn) (Entered: 04/05/2016)

04/13/2016 103 TRANSCRIPT of Motion Hearing held on 04/05/2016 before Magistrate Judge Lurana S. Snow, 1-73 pages, Court Reporter: Stephen Franklin, 561-514-3768 / [email protected]. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/9/2016. Redacted Transcript Deadline set for 5/19/2016. Release of Transcript Restriction set for 7/15/2016. (sf) (Entered: 04/13/2016)

04/20/2016 104 ORDER granting in part 87 Motion for Protective Order. Signed by Magistrate Judge Lurana S. Snow on 4/20/2016. (lrz) (Entered: 04/20/2016)

05/03/2016 105 NOTICE by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation re 104 Order on Motion for Protective Order Of Objection (Hirsch, Jeffrey) (Entered: 05/03/2016)

05/09/2016 106 NOTICE from CT Corporation that Altisource Portfolio Solutions, S.A. is not listed on their records or on the records of the State of GA. CT was unable to forward. (gp) (Entered: 05/10/2016)

05/20/2016 107 RESPONSE/REPLY to 105 Notice (Other) Lead Plaintiff's Opposition to Defendants' Objections to Magistrate Judge's April 20, 2016 Order by Sjunde AP-Fonden. (Attachments: # 1 Declaration of Sharan Nirmul in Support of Lead Plaintiff's Opposition to Defendants' Objections to Magistrate Judge's April 20, 2016 Order, # 2 Exhibit 1 to Declaration of Sharan Nirmul)(Katz, Joshua) (Entered: 05/20/2016)

05/27/2016 108 RESPONSE/REPLY to 107 Response/Reply (Other), 105 Notice (Other) Reply in Further Support of Defendants' Objections to Magistrate Judge's April 20, 2016 Order by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Hirsch, Jeffrey) (Entered: 05/27/2016)

06/06/2016 109 ORDER OVERRULING OBJECTIONS TO MAGISTRATE ORDER affirming 104 Order on Motion for Protective Order, overruling 105 Notice (Other) filed by Ronald M. Faris, John V. Britti, Ocwen Financial Corporation, William C. Erbey Signed by Judge William P. Dimitrouleas on 6/6/2016. (lrz) (Entered: 06/06/2016)

06/24/2016 110 Joint MOTION for Briefing Schedule re 89 Scheduling Order, Order Referring Case to Mediation, Order Referring Case to Judge,,,,,,,,, by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation, Barry N. Wish. (Attachments: # 1 Text of Proposed Order on Joint Consent Motion for Briefing Schedule)(Hirsch, Jeffrey) (Entered: 06/24/2016)

06/24/2016 111 ORDER GRANTING MOTION FOR BRIEFING SCHEDULE granting 110 Motion. Signed by Judge William P. Dimitrouleas on 6/24/2016. (lrz) (Entered: 06/27/2016)

08/12/2016 SYSTEM ENTRY - Docket Entry 113 [misc] restricted/sealed until further notice. (1012843) (Entered: 08/12/2016)

Page 20: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

08/12/2016 114 Unopposed MOTION to Seal per Local Rule 5.4 by Sjunde AP-Fonden. (Attachments: # 1 Text of Proposed Order) (Katz, Joshua) (Entered: 08/12/2016)

08/12/2016 SYSTEM ENTRY - Docket Entry 112 [motion] restricted/sealed until further notice. (nc) (Entered: 12/21/2016)

08/15/2016 115 ORDER granting 114 Motion to Seal. Signed by Judge William P. Dimitrouleas on 8/12/2016. (cbr) (Entered: 08/16/2016)

08/25/2016 116 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Nathan Hasiuk. Filing Fee $ 75.00 Receipt # 113C-9034390 by Sjunde AP-Fonden. Responses due by 9/12/2016 (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Katz, Joshua) (Entered: 08/25/2016)

08/25/2016 117 ORDER GRANTING MOTION TO APPEAR PRO HAC VICE, CONSENT TO DESIGNATION, AND REQUEST TO ELECTRONICALLY RECEIVE NOTICES OF ELECTRONIC FILING granting 116 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Nathan Hasiuk. Signed by Judge William P. Dimitrouleas on 8/25/2016. (lrz) (Entered: 08/26/2016)

10/05/2016 118 MOTION to Amend/Correct 89 Scheduling Order, Order Referring Case to Mediation, Order Referring Case to Judge,,,,,,,,, Lead Plaintiff's Motion to Amend Schedule and Incorporated Memorandum of Law by Sjunde AP-Fonden. Responses due by 10/24/2016 (Attachments: # 1 Text of Proposed Order)(Katz, Joshua) (Entered: 10/05/2016)

10/10/2016 119 Plaintiff's MOTION for Discovery for Leave to Exceed Deposition Limit by Sjunde AP-Fonden. Responses due by 10/27/2016 (Attachments: # 1 Appendix 1 - Filed under Seal, # 2 Appendix 2 - Filed under Seal, # 3 Text of Proposed Order)(Katz, Joshua) (Entered: 10/10/2016)

10/10/2016 SYSTEM ENTRY - Docket Entry 120 [misc] restricted/sealed until further notice. (1012843) (Entered: 10/10/2016)

10/10/2016 121 Unopposed MOTION to Seal Appendices 1 and 2 to Plaintiff's Motion for Leave to Exceed Deposition Limit per Local Rule 5.4 by Sjunde AP-Fonden. (Attachments: # 1 Text of Proposed Order) (Katz, Joshua) (Entered: 10/10/2016)

10/11/2016 122 ORDER TO RESPOND re 119 Plaintiff's MOTION for Discovery for Leave to Exceed Deposition Limit filed by Sjunde AP-Fonden, ( Responses due by 10/18/2016) Signed by Magistrate Judge Lurana S. Snow on 10/11/2016. (lan) (Entered: 10/11/2016)

10/11/2016 123 RESPONSE in Opposition re 112 MOTION to Certify Class , Appointment of Class Representatives, and Appointment of Class Counsel and Incorporated Memorandum of Law filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 10/21/2016. (Attachments: # 1 Affidavit / Declaration of John P. Coffey, # 2 Exhibit A to Declaration, # 3 Exhibit B to Declaration, # 4 Exhibit C to Declaration, # 5 Exhibit D to Declaration, # 6 Exhibit E to Declaration, # 7 Exhibit F to Declaration, # 8 Exhibit G to Declaration, # 9 Exhibit H to

Page 21: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

Declaration, # 10 Exhibit I to Declaration, # 11 Exhibit J to Declaration)(Hirsch, Jeffrey) (Entered: 10/11/2016)

10/11/2016 124 MOTION Defendants Motion to Preclude AP7 from Offering Evidence About Its Transactions in Ocwen Securities by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Affidavit / Declaration of Jonathan M. Wagner, # 2 Exhibit A to Declaration, # 3 Exhibit B to Declaration, # 4 Exhibit C to Declaration, # 5 Exhibit D to Declaration, # 6 Exhibit E to Declaration, # 7 Exhibit F to Declaration, # 8 Exhibit G to Declaration, # 9 Exhibit H to Declaration)(Hirsch, Jeffrey) (Entered: 10/11/2016)

10/11/2016 125 ORDER DENYING PLAINTIFFS MOTION TO MODIFY SCHEDULE denying 118 Motion to Amend/Correct. Signed by Judge William P. Dimitrouleas on 10/11/2016. (lan) (Entered: 10/12/2016)

10/13/2016 126 ORDER granting lead plaintiff's motion to file under seal 121 Motion to Seal. Signed by Magistrate Judge Lurana S. Snow on 10/13/2016. (dj) (Entered: 10/13/2016)

10/13/2016 127 Plaintiff's MOTION to Compel Defendants' Production of Documents in Response to Lead Plaintiff's First and Second Requests for Production by Sjunde AP-Fonden. Responses due by 10/31/2016 (Attachments: # 1 Text of Proposed Order)(Katz, Joshua) (Entered: 10/13/2016)

10/14/2016 128 EXPEDITED ORDER TO RESPOND re 127 Plaintiff's MOTION to Compel Defendants' Production of Documents in Response to Lead Plaintiff's First and Second Requests for Production filed by Sjunde AP-Fonden, ( Responses due by 10/19/2016) Signed by Magistrate Judge Lurana S. Snow on 10/14/2016. (lan) (Entered: 10/14/2016)

10/18/2016 129 RESPONSE in Opposition re 119 Plaintiff's MOTION for Discovery for Leave to Exceed Deposition Limit filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 10/28/2016. (Attachments: # 1 Affidavit / Declaration of Jason M. Moff, # 2 Exhibit A to Declaration, # 3 Exhibit B to Declaration, # 4 Exhibit C to Declaration, # 5 Exhibit D to Declaration, # 6 Exhibit E to Declaration, # 7 Exhibit F to Declaration, # 8 Exhibit G to Declaration)(Hirsch, Jeffrey) (Entered: 10/18/2016)

10/18/2016 130 NOTICE by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation of Availability on November 3, 2016 by Lead Counsel (Hirsch, Jeffrey) (Entered: 10/18/2016)

10/19/2016 131 RESPONSE in Opposition re 127 Plaintiff's MOTION to Compel Defendants' Production of Documents in Response to Lead Plaintiff's First and Second Requests for Production filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 10/31/2016. (Attachments: # 1 Affidavit / Declaration of Jonathan M. Wagner)(Hirsch, Jeffrey) (Entered: 10/19/2016)

10/19/2016 132 Plaintiff's MOTION for Leave to File a Reply in Further Support of its Motion for Leave to Exceed Deposition Limit by Sjunde AP-Fonden. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit)(Katz, Joshua) (Entered: 10/19/2016)

Page 22: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

10/20/2016 133 ORDER granting 132 Motion for Leave to File. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge. Signed by Magistrate Judge Lurana S. Snow on 10/20/2016. (lan) (Entered: 10/20/2016)

10/21/2016 134 PAPERLESS NOTICE of HEARING on 127 Lead Plaintiff's Motion to Compel set for 11/3/2016 @ 1:30 PM in the Fort Lauderdale Division before Magistrate Judge Lurana S. Snow, 299 E. Broward Blvd., Courtroom 203D, Fort Lauderdale, Florida 33301. (jz) (Entered: 10/21/2016)

10/21/2016 135 ORDER granting 119 Motion for Discovery. Signed by Magistrate Judge Lurana S. Snow on 10/21/2016. (lan) (Entered: 10/24/2016)

10/24/2016 136 Plaintiff's MOTION to Compel Defendants Production of Documents in Response to Lead Plaintiffs Third Requests for Production by Sjunde AP-Fonden. Responses due by 11/10/2016 (Attachments: # 1 Appendix 1, # 2 Appendix 2, # 3 Appendix 3, # 4 Appendix 4, # 5 Declaration of Sharan Nirmul, Esq., # 6 Exhibit 1 to Declaration of Sharan Nirmul, Esq., # 7 Exhibit 2 to Declaration of Sharan Nirmul, Esq., # 8 Exhibit 3 to Declaration of Sharan Nirmul, Esq., # 9 Exhibit 4 to Declaration of Sharan Nirmul, Esq., # 10 Exhibit 5 to Declaration of Sharan Nirmul, Esq., # 11 Exhibit 6 to Declaration of Sharan Nirmul, Esq., # 12 Exhibit 7 to Declaration of Sharan Nirmul, Esq., # 13 Exhibit 8 to Declaration of Sharan Nirmul, Esq., # 14 Text of Proposed Order)(Katz, Joshua) (Entered: 10/24/2016)

10/24/2016 SYSTEM ENTRY - Docket Entry 137 [misc] restricted/sealed until further notice. (1012843) (Entered: 10/24/2016)

10/24/2016 138 Unopposed MOTION to Seal Documens Attached to Plaintiff's Motion to Compel Defendants Production of Documents in Response to Lead Plaintiffs Third Requests for Production per Local Rule 5.4 by Sjunde AP-Fonden. (Attachments: # 1 Text of Proposed Order) (Katz, Joshua) (Entered: 10/24/2016)

10/25/2016 139 ORDER Setting Hearing on Motion 136 Plaintiff's MOTION to Compel Defendants Production of Documents in Response to Lead Plaintiffs Third Requests for Production :, Set/Reset Deadlines/Hearings as to 136 Plaintiff's MOTION to Compel Defendants Production of Documents in Response to Lead Plaintiffs Third Requests for Production .( Responses due by 10/31/2016) Motion Hearing set for 11/3/2016 01:30 PM in Fort Lauderdale Division before Magistrate Judge Lurana S. Snow. Signed by Magistrate Judge Lurana S. Snow on 10/25/2016. (lan) (Entered: 10/25/2016)

10/25/2016 140 NOTICE of Attorney Appearance by Adam Michael Schachter on behalf of The University of Puerto Rico Retirement System. Attorney Adam Michael Schachter added to party The University of Puerto Rico Retirement System(pty:mov). (Schachter, Adam) (Entered: 10/25/2016)

10/25/2016 141 MOTION to Intervene and Incorporated Memorandum of Law by The University of Puerto Rico Retirement System. (Attachments: # 1 Exhibit Declaration of del Carmen Lopez Fuentes In Support of Motion to Intervene, # 2 Exhibit Declaration of Finkel In Support of Motion to Intervene)(Schachter, Adam) (Entered: 10/25/2016)

Page 23: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

10/25/2016 142 NOTICE of Attorney Appearance by Jarred Lee Reiling on behalf of The University of Puerto Rico Retirement System. Attorney Jarred Lee Reiling added to party The University of Puerto Rico Retirement System(pty:mov). (Reiling, Jarred) (Entered: 10/25/2016)

10/25/2016 143 ORDER granting 138 Motion to Seal, The Court DIRECTS theClerk to maintain the foregoing (ECF No. 137) under seal for one-hundred and twenty (120) days or until further Order of this Court, whichever comes earlier. Re: 137 Sealed Document,filed by Sjunde AP-Fonden. Signed by Magistrate Judge Lurana S. Snow on 10/25/2016. (dj) (Entered: 10/26/2016)

10/28/2016 144 RESPONSE in Opposition re 124 MOTION Defendants Motion to Preclude AP7 from Offering Evidence About Its Transactions in Ocwen Securities filed by Sjunde AP-Fonden. Replies due by 11/7/2016. (Attachments: # 1 Declaration of Sharan Nirmul, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11)(Katz, Joshua) (Entered: 10/28/2016)

10/28/2016 145 Unopposed MOTION to Seal Exhibits 2, 3, 4, 5, and 6 Attached to the Declaration of Sharan Nirmul (DE 144-1) per Local Rule 5.4 by Sjunde AP-Fonden. (Attachments: # 1 Text of Proposed Order) (Katz, Joshua) (Entered: 10/28/2016)

10/28/2016 SYSTEM ENTRY - Docket Entry 146 [misc] restricted/sealed until further notice. (1012843) (Entered: 10/28/2016)

10/31/2016 147 ORDER granting 145 Motion to Seal. Signed by Magistrate Judge Lurana S. Snow on 10/31/2016. (cbr) (Entered: 10/31/2016)

10/31/2016 148 RESPONSE in Opposition re 136 Plaintiff's MOTION to Compel Defendants Production of Documents in Response to Lead Plaintiffs Third Requests for Production filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 11/10/2016. (Attachments: # 1 Appendix 1 to Plaintiff's Third Request for Production, # 2 Appendix 2 to Plaintiff's Third Request for Production, # 3 Appendix 4 to Plaintiff's Third Request for Production, # 4 Affidavit / Declaration of Jason M. Moff)(Hirsch, Jeffrey) (Entered: 10/31/2016)

11/04/2016 149 Minute Entry for proceedings held before Magistrate Judge Lurana S. Snow: Motion Hearing held on 11/4/2016 re 136 Plaintiff's MOTION to Compel Defendants Production of Documents in Response to Lead Plaintiffs Third Requests for Production filed by Sjunde AP-Fonden. Hearing held. Present at the hearing: Sharan Nirmul, Esq., Joshua Katz, Esq., Jennifer Joost, Esq., John Coffey, Esq., Jeffrey Hirch, Esq., Jason Moff, Esq. (Time in Court: 1 hour/40 minutes) (Digital 13:34:44) (dd) (Entered: 11/04/2016)

11/07/2016 150 REPLY to Response to Motion re 124 MOTION Defendants Motion to Preclude AP7 from Offering Evidence About Its Transactions in Ocwen Securities filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Hirsch, Jeffrey) (Entered: 11/07/2016)

11/09/2016 151 TRANSCRIPT of Motion Hearing (Transcribed from the Digital Audio Recording) held on November 4, 2016, before Magistrate Judge Lurana S. Snow, 1-91 pages, Court Reporter: Lisa Edwards, 305-523-5499 / [email protected]. (Digital 13:33:44.) Transcript may be viewed at the court public terminal or

Page 24: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/5/2016. Redacted Transcript Deadline set for 12/15/2016. Release of Transcript Restriction set for 2/10/2017. (le) (Entered: 11/09/2016)

11/09/2016 152 VACATED ORDER TO SHOW CAUSE Show Cause Response due by 11/16/2016. Signed by Judge William P. Dimitrouleas on 11/9/2016. (lan) Modified on 11/10/2016 (lan). (Entered: 11/09/2016)

11/09/2016 153 Consent MOTION for clarification 152 Order to Show Cause by Sjunde AP-Fonden. Responses due by 11/28/2016 (Katz, Joshua) (Entered: 11/09/2016)

11/09/2016 154 ORDER granting in part 127 Motion to Compel; granting in part 136 Motion to Compel. Signed by Magistrate Judge Lurana S. Snow on 11/9/2016. (lan) (Entered: 11/10/2016)

11/10/2016 155 ORDER GRANING MOTION FOR CLARIFICATION granting 153 Motion for Clarification. Re: 141 MOTION to Intervene and Incorporated Memorandum of Law filed by The University of Puerto Rico Retirement System. Responses due by 11/14/2016 Signed by Judge William P. Dimitrouleas on 11/10/2016. (lan) (Entered: 11/10/2016)

11/14/2016 156 RESPONSE in Opposition re 141 MOTION to Intervene and Incorporated Memorandum of Law filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 11/28/2016. (Attachments: # 1 Affidavit / Declaration of Jonathan M. Wagner)(Hirsch, Jeffrey) (Entered: 11/14/2016)

11/14/2016 157 RESPONSE in Opposition re 141 MOTION to Intervene and Incorporated Memorandum of Law filed by Sjunde AP-Fonden. Replies due by 11/28/2016. (Katz, Joshua) (Entered: 11/14/2016)

11/17/2016 158 ORDER GRANTING PLAINTIFFS MOTION FOR CLASS CERTIFICATION granting 112 Motion to Certify Class. Signed by Judge William P. Dimitrouleas on 11/17/2016. (lan) (Entered: 11/18/2016)

11/21/2016 159 REPLY to Response to Motion re 141 MOTION to Intervene and Incorporated Memorandum of Law filed by The University of Puerto Rico Retirement System. (Schachter, Adam) (Entered: 11/21/2016)

11/23/2016 160 Unopposed MOTION to Approve the Form and Manner of Class Notice re 158 Order on Motion to Certify Class by Sjunde AP-Fonden. (Attachments: # 1 Exhibit A - Proposed Notice of Pendency of Class Action, # 2 Exhibit B - Proposed Summary Notice of Pendency of Class Action, # 3 Exhibit C - Proposed Method of Disseminating the Notice and Summary Notice to the Class, # 4 Exhibit 1 to Exhibit C - Resume of A.B. Data, # 5 Text of Proposed Order)(Katz, Joshua) (Entered: 11/23/2016)

11/28/2016 161 ORDER GRANTING CLASS REPRESENTATIVES UNOPPOSED MOTION TO APPROVE THE FORM AND MANNER OF CLASS NOTICE granting 160 Motion. Signed by Judge William P. Dimitrouleas on 11/28/2016. (lan) (Entered: 11/28/2016)

Page 25: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

12/01/2016 162 ORDER denying 124 Motion. Signed by Magistrate Judge Lurana S. Snow on 12/1/2016. (lan) (Entered: 12/01/2016)

12/05/2016 163 ORDER denying 141 Motion to Intervene. Signed by Judge William P. Dimitrouleas on 12/5/2016. (lh) (Entered: 12/06/2016)

12/14/2016 164 Unopposed MOTION to Continue to Seal Lead Plaintiff's Filing re 112 MOTION to Certify Class , Appointment of Class Representatives, and Appointment of Class Counsel and Incorporated Memorandum of Law filed by Sjunde AP-Fonden by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Responses due by 12/28/2016 (Attachments: # 1 Text of Proposed Order)(Hirsch, Jeffrey) (Entered: 12/14/2016)

12/21/2016 165 ORDER re 164 Motion to Continue to Seal Lead Plaintiff's Filing re 112 MOTION to Certify Class, Appointment of Class Representatives, and Appointment of Class Counsel and Incorporated Memorandum of Law. Signed by Judge William P. Dimitrouleas on 12/19/2016. (See Order for full details) (nc) (Entered: 12/21/2016)

12/21/2016 166 CLERK'S NOTICE of Compliance by Sealing 112 pursuant to 165 Order. (nc) (Entered: 12/21/2016)

01/09/2017 167 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jared I. Heller. Filing Fee $ 75.00 Receipt # 113C-9384479 by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Responses due by 1/23/2017 (Attachments: # 1 Certification by Jared I. Heller, # 2 Text of Proposed Order)(Hirsch, Jeffrey) (Entered: 01/09/2017)

01/10/2017 168 ORDER GRANTING MOTION TO APPEAR PRO HAC VICE, CONSENT TO DESIGNATION AND REQUEST TO ELECTRONICALLY RECEIVE NOTICES OF ELECTRONIC FILING granting 167 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Jared I. Heller. Signed by Judge William P. Dimitrouleas on 1/10/2017. (lan) (Entered: 01/10/2017)

01/17/2017 169 Clerks Notice of Reimbursement of Overpayment of Filing Fee. The Clerk will refund $75.00, receipt #113C-9384429, re 167 Motion to Appear Pro Hac Vice as to Jared I Heller dated 1/09/2017. (jc) (Entered: 01/17/2017)

01/20/2017 170 Clerks Notice of Filing Fee refunded to Jeffrey Hirsch in the amount of $75.00 re 169 Clerks Notice of Reimbursement of Overpayment of Filing Fee (ta) (Entered: 01/20/2017)

01/30/2017 171 MOTION to Require Coordination of Depositions (Expedited) by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Exhibit A - Draft Stipulation, # 2 Text of Proposed Order on Defendants' Expedited Motion to Require Coordination of Depositions)(Hirsch, Jeffrey) (Entered: 01/30/2017)

01/31/2017 172 EXPEDITED ORDER TO RESPOND 171 MOTION to Require Coordination of Depositions (Expedited) filed by Ronald M. Faris, John V. Britti, Ocwen Financial Corporation, William C. Erbey, ( Responses due by 2/3/2017) Signed by Magistrate Judge Lurana S. Snow on 1/31/2017. (lan) (Entered: 01/31/2017)

Page 26: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

02/03/2017 173 RESPONSE in Opposition re 171 MOTION to Require Coordination of Depositions (Expedited) filed by Sjunde AP-Fonden. Replies due by 2/10/2017. (Attachments: # 1 Exhibit 1 - Draft Stipulation, # 2 Exhibit 2 - Excerpt of Transcript of Deposition of Scott Anderson, # 3 Exhibit 3 - Email regarding Production of Documents dated Jan. 11, 2017, # 4 Exhibit 4 - Declaration of Sharan Nirmul, # 5 Text of Proposed Order)(Katz, Joshua) (Entered: 02/03/2017)

02/07/2017 174 ORDER granting in part 171 Motion. Signed by Magistrate Judge Lurana S. Snow on 2/7/2017. (lan) (Entered: 02/07/2017)

02/10/2017 175 STIPULATION re 174 Order on Motion for Miscellaneous Relief Governing Coordination of Depositions by Sjunde AP-Fonden (Katz, Joshua) (Entered: 02/10/2017)

02/13/2017 176 STIPULATION and ORDER GOVERNING COORDINATION OF DEPOSITIONS signed by Magistrate Judge Lurana S. Snow on 2/13/2017. (jz) (Entered: 02/13/2017)

02/13/2017 177 Plaintiff's MOTION to Compel Production of Documents or, in the Alternative, Production of Supplemental Privilege Log by Sjunde AP-Fonden. Responses due by 2/27/2017 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Text of Proposed Order)(Katz, Joshua) (Entered: 02/13/2017)

02/13/2017 SYSTEM ENTRY - Docket Entry 178 [misc] restricted/sealed until further notice. (1012843) (Entered: 02/13/2017)

02/13/2017 179 Unopposed MOTION to Seal Exhibits attached to Class Representatives' Motion to Compel Defendants' Production of Documents, or, in the Alternative, Production of Supplemental Privilege Log per Local Rule 5.4 by Sjunde AP-Fonden. (Attachments: # 1 Text of Proposed Order) (Katz, Joshua) (Entered: 02/13/2017)

02/14/2017 180 ORDER TO RESPOND 177 Plaintiff's MOTION to Compel Production of Documents or, in the Alternative, Production of Supplemental Privilege Log filed by Sjunde AP-Fonden, ( Responses due by 2/21/2017) Signed by Magistrate Judge Lurana S. Snow on 2/14/2017. (lan) (Entered: 02/14/2017)

02/14/2017 181 ORDER granting 179 Motion to Seal. Signed by Magistrate Judge Lurana S. Snow on 2/14/2017. (cbr) (Entered: 02/14/2017)

02/16/2017 182 Plaintiff's MOTION to Compel Defendants' Production of Non-Privileged Documents by Sjunde AP-Fonden. Responses due by 3/2/2017 (Attachments: # 1 Declaration of Sharan Nirmul, # 2 Exhibit Placeholder Ex. 1-23, # 3 Text of Proposed Order)(Katz, Joshua) (Entered: 02/16/2017)

02/16/2017 SYSTEM ENTRY - Docket Entry 183 [misc] restricted/sealed until further notice. (1012843) (Entered: 02/16/2017)

02/16/2017 184 Unopposed MOTION to Seal Documents Referenced in Class Representatives' Motion to Compel (DE 182) per Local Rule 5.4 by Sjunde AP-Fonden. (Attachments: # 1 Text of Proposed Order) (Katz, Joshua) (Entered: 02/16/2017)

02/17/2017 185 ORDER TO RESPOND 182 Plaintiff's MOTION to Compel Defendants' Production of Non-Privileged Documents filed by Sjunde AP-Fonden, ( Responses

Page 27: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

due by 2/24/2017) Signed by Magistrate Judge Lurana S. Snow on 2/17/2017. (lan) (Entered: 02/17/2017)

02/17/2017 186 ORDER granting 184 Motion to Seal. Signed by Magistrate Judge Lurana S. Snow on 2/17/2017. (cbr) (Entered: 02/17/2017)

02/21/2017 187 MEMORANDUM in Opposition re 177 Plaintiff's MOTION to Compel Production of Documents or, in the Alternative, Production of Supplemental Privilege Log by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Exhibit A to Defendants' Memorandum in Opposition to Plaintiffs' Motion to Compel)(Hirsch, Jeffrey) (Entered: 02/21/2017)

02/24/2017 188 MEMORANDUM in Opposition re 182 Plaintiff's MOTION to Compel Defendants' Production of Non-Privileged Documents by Ocwen Financial Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Hirsch, Jeffrey) (Entered: 02/24/2017)

02/24/2017 189 MOTION to Intervene for the Limited Purpose of Protecting Its Personal Rights and Privileges by Altisource Portfolio Solutions S.A.. Attorney Darren A. Shuler added to party Altisource Portfolio Solutions S.A.(pty:mov). (Shuler, Darren) (Entered: 02/24/2017)

02/27/2017 190 PAPERLESS NOTICE OF HEARING on 177 Class Representatives' Motion to Compel set for 3/16/2017 @ 1:30 PM in the Fort Lauderdale Division before Magistrate Judge Lurana S. Snow, 299 E. Broward Blvd., Courtroom 203D, Fort Lauderdale, FL 33301. (jz) (Entered: 02/27/2017)

02/27/2017 191 PAPERLESS NOTICE of HEARING on 182 Class Representatives' Motion to Compel set for 3/16/2017 @ 1:30 PM in the Fort Lauderdale Division before Magistrate Judge Lurana S. Snow, 299 E. Broward Blvd., Courtroom 203D, Fort Lauderdale, Florida 33301. (jz) (Entered: 02/27/2017)

02/27/2017 192 NOTICE by Altisource Residential Corp. re 182 Plaintiff's MOTION to Compel Defendants' Production of Non-Privileged Documents of Position of Altisource Residential Corp.. Attorney Jeffrey Bruce Crockett added to party Altisource Residential Corp.(pty:cust). (Crockett, Jeffrey) (Entered: 02/27/2017)

02/27/2017 193 ORDER TO RESPOND as to 189 MOTION to Intervene for the Limited Purpose of Protecting Its Personal Rights and Privileges.( Responses due by 3/6/2017) Signed by Magistrate Judge Lurana S. Snow on 2/27/2017. (lh) (Entered: 02/28/2017)

02/27/2017 194 ORDER REFERRING 189 MOTION to Intervene for the Limited Purpose of Protecting Its Personal Rights and Privileges filed by Altisource Portfolio Solutions S.A.. Motion referred to Judge Lurana S. Snow, Signed by Judge William P. Dimitrouleas on 2/27/2017. (lh) (Entered: 02/28/2017)

03/01/2017 195 MOTION to Continue / Reschedule Hearing Regarding Plaintiff's' Motions to Compel re 191 Notice of Hearing on Motion, 190 Notice of Hearing on Motion, by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Responses due by 3/15/2017 (Hirsch, Jeffrey) (Entered: 03/01/2017)

03/01/2017 196 ORDER RESETTING HEARING granting 195 Motion to Continue. Re: 177 Plaintiff's MOTION to Compel Production of Documents or, in the Alternative, Production of Supplemental Privilege Log filed by Sjunde AP-Fonden, 182

Page 28: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

Plaintiff's MOTION to Compel Defendants' Production of Non-Privileged Documents filed by Sjunde AP-Fonden. Motion Hearing set for 3/15/2017 03:00 PM in Fort Lauderdale Division before Magistrate Judge Lurana S. Snow. Signed by Magistrate Judge Lurana S. Snow on 3/1/2017. (lan) (Entered: 03/02/2017)

03/06/2017 Set Hearings as to 177 182 Class Representative's Motion to Compel re-set for 3/15/2017 @ 3:00 PM in the Fort Lauderdale Division before Magistrate Judge Lurana S. Snow, 299 E. Broward Blvd., Courtroom 203D, Fort Lauderdale, Florida 33301. (jz) (Entered: 03/06/2017)

03/06/2017 Re-Set Hearings: 177 182 Class Representative's Motion to Compel re-set for 3/15/2017 @ 3:00 PM in the Fort Lauderdale Division before Magistrate Judge Lurana S. Snow, 299 E. Broward Blvd., Courtroom 203D, Fort Lauderdale, Florida 33301. (jz) (jz) (Entered: 03/06/2017)

03/06/2017 197 RESPONSE to Motion re 189 MOTION to Intervene for the Limited Purpose of Protecting Its Personal Rights and Privileges filed by Sjunde AP-Fonden. Replies due by 3/13/2017. (Katz, Joshua) (Entered: 03/06/2017)

03/07/2017 198 ORDER granting 189 Motion to Intervene. Signed by Magistrate Judge Lurana S. Snow on 3/7/2017. (lan) (Entered: 03/07/2017)

03/10/2017 199 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Michael R. Smith. Filing Fee $ 75.00 Receipt # 113C-9551660 by Altisource Portfolio Solutions S.A.. Responses due by 3/24/2017 (Shuler, Darren) (Entered: 03/10/2017)

03/10/2017 200 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Benjamin Lee. Filing Fee $ 75.00 Receipt # 113C-9551698 by Altisource Portfolio Solutions S.A.. Responses due by 3/24/2017 (Shuler, Darren) (Entered: 03/10/2017)

03/10/2017 201 MOTION for Protective Order and Opposition to Plaintiffs' Motion to Compel [DE 182] by Altisource Portfolio Solutions S.A.. (Attachments: # 1 Affidavit / Declaration of Kevin J. Wilcox, # 2 Affidavit / Declaration of Gregory J. Ritts, # 3 Affidavit / Declaration of Sophie A. Hubscher)(Shuler, Darren) (Entered: 03/10/2017)

03/10/2017 202 EMERGENCY MOTION with Certification of Emergency attached for Relief from Obligation to Submit Documents for In Camera Review Pending Further Order of the Court by Altisource Portfolio Solutions S.A.. Responses due by 3/24/2017 (Attachments: # 1 Certification of Emergency)(Shuler, Darren) (Entered: 03/10/2017)

03/13/2017 203 ORDER granting 202 Emergency Motion/Certification of Emergency. Signed by Magistrate Judge Lurana S. Snow on 3/13/2017. (lan) (Entered: 03/13/2017)

03/13/2017 204 ORDER GRANTING MOTION TO APPEAR PRO HAC VICE, CONSENT TO DESIGNATION AND REQUEST TO ELECTRONICALLY RECEIVE NOTICES OF ELECTRONIC FILINGgranting 200 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Benjamin Lee. Signed by Judge William P. Dimitrouleas on 3/13/2017. (lan) (Entered: 03/13/2017)

Page 29: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

03/13/2017 205 ORDER GRANTING MOTION TO APPEAR PRO HAC VICE, CONSENT TO DESIGNATION AND REQUEST TO ELECTRONICALLY RECEIVE NOTICES OF ELECTRONIC FILING granting 199 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Michael R. Smith. Signed by Judge William P. Dimitrouleas on 3/13/2017. (lan) (Entered: 03/13/2017)

03/15/2017 206 PAPERLESS MINUTE ENTRY for proceedings held before Magistrate Judge Lurana S. Snow: Hearing held on 3/15/2017 on 177 182 Class Representatives' Motions to Compel and 201 Intervenor Altisource's Motion for Protective Order. Sharan Nirmul, Esq. appeared on behalf of the Class Plaintiffs. Jason Moff, Esq. appeared on behalf of Ocwen. Michael Smith, Esq. appeared on behalf of Altisource. Written order to follow. (Digital 15:07:23 - 16:58:48) (jz) (Entered: 03/16/2017)

03/17/2017 207 ORDER denying 177 Motion to Compel; granting in part 182 Motion to Compel; granting in part 201 Motion for Protective Order. Signed by Magistrate Judge Lurana S. Snow on 3/17/2017. (lan) (Entered: 03/20/2017)

03/29/2017 208 NOTICE by Sjunde AP-Fonden re 161 Order on Motion for Miscellaneous Relief Filing Declaration of Eric Schachter Regarding (A) Mailing of Notice of Pendency of Class Action; (B) Publication of Summary Notice; and (C) Report on Requests for Exclusion Received (Attachments: # 1 Exhibit A - Declaration of Eric Schachter Regarding (A) Mailing of Notice of Pendency of Class Action; (B) Publication of Summary Notice; and (C) Report on Requests for Exclusion Received) (Katz, Joshua) (Entered: 03/29/2017)

04/05/2017 209 TRANSCRIPT of Discovery Hearing Proceedings held on 3/15/17 before Magistrate Judge Lurana S. Snow, 1-66 pages, Court Reporter: Bonnie J. Lewis, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/26/2017. Redacted Transcript Deadline set for 5/8/2017. Release of Transcript Restriction set for 7/5/2017. (Attachments: # 1 Designation Access Form)(hh) (Entered: 04/05/2017)

04/17/2017 210 Defendant's MOTION for Summary Judgment and Incorporated Supporting Memorandum of Law by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Responses due by 5/1/2017 (Attachments: # 1 Affidavit / Declaration of John P. Coffey, Esq. In Support of Defendants' Motion for Summary Judgment, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20, # 22 Exhibit 21, # 23 Exhibit 22, # 24 Exhibit 23, # 25 Exhibit 24, # 26 Exhibit 25, # 27 Exhibit 26, # 28 Exhibit 27, # 29 Exhibit 28, # 30 Exhibit 29, # 31 Exhibit 30, # 32 Exhibit 31, # 33 Exhibit 32, # 34 Exhibit 33, # 35 Exhibit 34, # 36 Exhibit 35, # 37 Exhibit 36, # 38 Exhibit 37, # 39 Exhibit 38, # 40 Exhibit 39, # 41 Exhibit 40, # 42 Exhibit 41, # 43 Exhibit 42, # 44 Exhibit 43, # 45 Exhibit 44, # 46 Exhibit 45, # 47 Exhibit 46, # 48 Exhibit 47, # 49 Exhibit 48, # 50 Exhibit 49, # 51 Exhibit 50, # 52 Exhibit 51, # 53 Exhibit 52)(Hirsch, Jeffrey) (Entered: 04/17/2017)

Page 30: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

04/17/2017 211 Statement of: Undisputed Facts (Rule 56.1) by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation re 210 Defendant's MOTION for Summary Judgment and Incorporated Supporting Memorandum of Law (Hirsch, Jeffrey) (Entered: 04/17/2017)

04/17/2017 212 Plaintiff's MOTION for Partial Summary Judgment and Incorporated Memorandum of Law by Sjunde AP-Fonden. Responses due by 5/1/2017 (Attachments: # 1 Declaration of Sharan Nirmul in Support of Plaintiffs' Motion for Partial Summary Judgment and Incorporated Memorandum of Law, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20, # 22 Exhibit 21, # 23 Exhibit 22, # 24 Exhibit 23, # 25 Exhibit 24, # 26 Exhibit 25, # 27 Exhibit 26, # 28 Exhibit 27, # 29 Exhibit 28, # 30 Exhibit 29, # 31 Exhibit 30, # 32 Exhibit 31, # 33 Exhibit 32, # 34 Exhibit 33, # 35 Exhibit 34, # 36 Exhibit 35, # 37 Exhibit 36, # 38 Exhibit 37, # 39 Exhibit 38, # 40 Exhibit 39, # 41 Exhibit 40, # 42 Exhibit 41, # 43 Exhibit Placeholder for Exhibits 42-81, # 44 Exhibit 82, # 45 Placeholder for Exhibit 83)(Katz, Joshua) (Entered: 04/17/2017)

04/17/2017 213 Statement of: Material Undisputed Facts by Sjunde AP-Fonden re 212 Plaintiff's MOTION for Partial Summary Judgment and Incorporated Memorandum of Law (Katz, Joshua) (Entered: 04/17/2017)

04/17/2017 214 Sealed Document Plaintiffs' Motion for Partial Summary Judgment and Statement of Material Undisputed Facts by Sjunde AP-Fonden. (Attachments: # 1 Plaintiffs' Unredacted Motion for Partial Summary Judgment, # 2 Unredacted Statement of Material Facts) (Katz, Joshua) Modified to unseal per DE 253 on 5/22/2017 (cbr) (Entered: 04/17/2017)

04/18/2017 215 Sealed Document Declaration of Sharan Nirmul with UnredactedExhibits by Sjunde AP-Fonden. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit, # 21 Exhibit, # 22 Exhibit, # 23 Exhibit, # 24 Exhibit, # 25 Exhibit, # 26 Exhibit, # 27 Exhibit, # 28 Exhibit, # 29 Exhibit, # 30 Exhibit, # 31 Exhibit, # 32 Exhibit, # 33 Exhibit, # 34 Exhibit, # 35 Exhibit, # 36 Exhibit, # 37 Exhibit, # 38 Exhibit, # 39 Exhibit, # 40 Exhibit, # 41 Exhibit, # 42 Exhibit, # 43 Exhibit, # 44 Exhibit, # 45 Exhibit, # 46 Exhibit, # 47 Exhibit, # 48 Exhibit, # 49 Exhibit, # 50 Exhibit, # 51 Exhibit, # 52 Exhibit, # 53 Exhibit, # 54 Exhibit, # 55 Exhibit, # 56 Exhibit, # 57 Exhibit, # 58 Exhibit, # 59 Exhibit, # 60 Exhibit, # 61 Exhibit, # 62 Exhibit, # 63 Exhibit, # 64 Exhibit, # 65 Exhibit, # 66 Exhibit, # 67 Exhibit, # 68 Exhibit, # 69 Exhibit, # 70 Exhibit, # 71 Exhibit, # 72 Exhibit, # 73 Exhibit, # 74 Exhibit, # 75 Exhibit, # 76 Exhibit, # 77 Exhibit, # 78 Exhibit, # 79 Exhibit, # 80 Exhibit, # 81 Exhibit, # 82 Exhibit, # 83 Exhibit) (Katz, Joshua) Modified to unseal per DE 253 on 5/22/2017 (cbr). (Entered: 04/18/2017)

04/18/2017 216 Plaintiff's MOTION to Seal Unredacted Motion for Partial Summary Judgment; Statement of Material Undisputed Facts; and Exhibits to the Declaration of Sharan Nirmul per Local Rule 5.4 by Sjunde AP-Fonden. (Attachments: # 1 Text of Proposed Order) (Katz, Joshua) (Entered: 04/18/2017)

Page 31: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

04/18/2017 217 ORDER granting 216 Motion to Seal. Signed by Judge William P. Dimitrouleas on 4/18/2017. (cbr) (Entered: 04/18/2017)

05/01/2017 218 MEMORANDUM in Opposition re 212 Plaintiff's MOTION for Partial Summary Judgment and Incorporated Memorandum of Law by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Affidavit Declaration of Wagner, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20, # 22 Exhibit 21, # 23 Exhibit 22, # 24 Exhibit 23, # 25 Exhibit 24, # 26 Exhibit 25)(Hirsch, Jeffrey) (Entered: 05/01/2017)

05/01/2017 219 Defendant's RESPONSE to 213 Statement of Material Undisputed Facts by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Hirsch, Jeffrey) (Entered: 05/01/2017)

05/01/2017 SYSTEM ENTRY - Docket Entry 220 [misc] restricted/sealed until further notice. (1012843) (Entered: 05/01/2017)

05/01/2017 221 STRICKEN per DE 231 RESPONSE in Opposition re 210 Defendant's MOTION for Summary Judgment and Incorporated Supporting Memorandum of Law filed by Sjunde AP-Fonden. Replies due by 5/8/2017. (Katz, Joshua) Text Modified on 5/4/2017 (cbr). (Entered: 05/01/2017)

05/02/2017 222 STRICKEN per DE 231 Plaintiff's RESPONSE to 211 Statement, Defendants' Rule 56.1 Statement of Undisputed Facts and Statement of Additional Material Facts by Sjunde AP-Fonden. (Katz, Joshua) Text Modified on 5/4/2017 (cbr). (Entered: 05/02/2017)

05/02/2017 223 Plaintiff's MOTION to Seal Unredacted Documents per Local Rule 5.4 by Sjunde AP-Fonden. (Attachments: # 1 Text of Proposed Order) (Katz, Joshua) (Entered: 05/02/2017)

05/02/2017 224 AFFIDAVIT in Opposition re 210 Defendant's MOTION for Summary Judgment and Incorporated Supporting Memorandum of Law Declaration of Richard A. Russo, Jr. filed by Sjunde AP-Fonden. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibits 20-24 (Filed Under Seal), # 21 Exhibit 25, # 22 Exhibits 26-27 (Filed Under Seal), # 23 Exhibit 28, # 24 Exhibit 29, # 25 Exhibits 30-34 (Filed Under Seal), # 26 Exhibit 35, # 27 Exhibits 36-75 (Filed Under Seal), # 28 Exhibit 76, # 29 Exhibits 77-122 (Filed Under Seal), # 30 Exhibit 123, # 31 Exhibits 124-154 (Filed Under Seal), # 32 Exhibit 155, # 33 Exhibit 156, # 34 Exhibit 157)(Katz, Joshua) (Entered: 05/02/2017)

05/02/2017 225 Sealed Document 224 by Sjunde AP-Fonden. (Attachments: # 1 Exhibit Sealed Exhibit 20, # 2 Exhibit Sealed Exhibit 21, # 3 Exhibit Sealed Exhibit 22, # 4 Exhibit Sealed Exhibit 23, # 5 Exhibit Sealed Exhibit 24, # 6 Exhibit Sealed Exhibit 26, # 7 Exhibit Sealed Exhibit 27, # 8 Exhibit Sealed Exhibit 30, # 9 Exhibit Sealed Exhibit 31, # 10 Exhibit Sealed Exhibit 32, # 11 Exhibit Sealed Exhibit 33, # 12 Exhibit Sealed Exhibit 34, # 13 Exhibit Sealed Exhibit 36, # 14 Exhibit Sealed Exhibit 37, #

Page 32: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

15 Exhibit Sealed Exhibit 38, # 16 Exhibit Sealed Exhibit 39, # 17 Exhibit Sealed Exhibit 40, # 18 Exhibit Sealed Exhibit 41, # 19 Exhibit Sealed Exhibit 42, # 20 Exhibit Sealed Exhibit 43, # 21 Exhibit Sealed Exhibit 44, # 22 Exhibit Sealed Exhibit 45, # 23 Exhibit Sealed Exhibit 46, # 24 Exhibit Sealed Exhibit 47, # 25 Exhibit Sealed Exhibit 48, # 26 Exhibit Sealed Exhibit 49, # 27 Exhibit Sealed Exhibit 50, # 28 Exhibit Sealed Exhibit 51, # 29 Exhibit Sealed Exhibit 52, # 30 Exhibit Sealed Exhibit 53, # 31 Exhibit Sealed Exhibit 54, # 32 Exhibit Sealed Exhibit 55, # 33 Exhibit Sealed Exhibit 56, # 34 Exhibit Sealed Exhibit 57, # 35 Exhibit Sealed Exhibit 58, # 36 Exhibit Sealed Exhibit 59, # 37 Exhibit Sealed Exhibit 60, # 38 Exhibit Sealed Exhibit 61, # 39 Exhibit Sealed Exhibit 62, # 40 Exhibit Sealed Exhibit 63, # 41 Exhibit Sealed Exhibit 64, # 42 Exhibit Sealed Exhibit 65, # 43 Exhibit Sealed Exhibit 66, # 44 Exhibit Sealed Exhibit 67, # 45 Exhibit Sealed Exhibit 68, # 46 Exhibit Sealed Exhibit 69, # 47 Exhibit Sealed Exhibit 70, # 48 Exhibit Sealed Exhibit 71, # 49 Exhibit Sealed Exhibit 72, # 50 Exhibit Sealed Exhibit 73, # 51 Exhibit Sealed Exhibit 74, # 52 Exhibit Sealed Exhibit 75, # 53 Exhibit Sealed Exhibit 77, # 54 Exhibit Sealed Exhibit 78, # 55 Exhibit Sealed Exhibit 79, # 56 Exhibit Sealed Exhibit 80, # 57 Exhibit Sealed Exhibit 81, # 58 Exhibit Sealed Exhibit 82, # 59 Exhibit Sealed Exhibit 83, # 60 Exhibit Sealed Exhibit 84, # 61 Exhibit Sealed Exhibit 85, # 62 Exhibit Sealed Exhibit 86, # 63 Exhibit Sealed Exhibit 87, # 64 Exhibit Sealed Exhibit 88, # 65 Exhibit Sealed Exhibit 89, # 66 Exhibit Sealed Exhibit 90, # 67 Exhibit Sealed Exhibit 91, # 68 Exhibit Sealed Exhibit 92, # 69 Exhibit Sealed Exhibit 93, # 70 Exhibit Sealed Exhibit 94, # 71 Exhibit Sealed Exhibit 95, # 72 Exhibit Sealed Exhibit 96, # 73 Exhibit Sealed Exhibit 97, # 74 Exhibit Sealed Exhibit 98, # 75 Exhibit Sealed Exhibit 99, # 76 Exhibit Sealed Exhibit 100, # 77 Exhibit Sealed Exhibit 101, # 78 Exhibit Sealed Exhibit 102, # 79 Exhibit Sealed Exhibit 103, # 80 Exhibit Sealed Exhibit 104, # 81 Exhibit Sealed Exhibit 105, # 82 Exhibit Sealed Exhibit 106, # 83 Exhibit Sealed Exhibit 107, # 84 Exhibit Sealed Exhibit 108, # 85 Exhibit Sealed Exhibit 109, # 86 Exhibit Sealed Exhibit 110, # 87 Exhibit Sealed Exhibit 111, # 88 Exhibit Sealed Exhibit 112, # 89 Exhibit Sealed Exhibit 113, # 90 Exhibit Sealed Exhibit 114, # 91 Exhibit Sealed Exhibit 115, # 92 Exhibit Sealed Exhibit 116, # 93 Exhibit Sealed Exhibit 117, # 94 Exhibit Sealed Exhibit 118, # 95 Exhibit Sealed Exhibit 119, # 96 Exhibit Sealed Exhibit 120, # 97 Exhibit Sealed Exhibit 121, # 98 Exhibit Sealed Exhibit 122, # 99 Exhibit Sealed Exhibit 124, # 100 Exhibit Sealed Exhibit 125, # 101 Exhibit Sealed Exhibit 126, # 102 Exhibit Sealed Exhibit 127, # 103 Exhibit Sealed Exhibit 128, # 104 Exhibit Sealed Exhibit 129, # 105 Exhibit Sealed Exhibit 130, # 106 Exhibit Sealed Exhibit 131, # 107 Exhibit Sealed Exhibit 132, # 108 Exhibit Sealed Exhibit 133, # 109 Exhibit Sealed Exhibit 134, # 110 Exhibit Sealed Exhibit 135, # 111 Exhibit Sealed Exhibit 136, # 112 Exhibit Sealed Exhibit 137, # 113 Exhibit Sealed Exhibit 138, # 114 Exhibit Sealed Exhibit 139, # 115 Exhibit Sealed Exhibit 140, # 116 Exhibit Sealed Exhibit 141, # 117 Exhibit Sealed Exhibit 142, # 118 Exhibit Sealed Exhibit 143, # 119 Exhibit Sealed Exhibit 144, # 120 Exhibit Sealed Exhibit 145, # 121 Exhibit Sealed Exhibit 146, # 122 Exhibit Sealed Exhibit 147, # 123 Exhibit Sealed Exhibit 148, # 124 Exhibit Sealed Exhibit 149, # 125 Exhibit Sealed Exhibit 150, # 126 Exhibit Sealed Exhibit 151, # 127 Exhibit Sealed Exhibit 152, # 128 Exhibit Sealed Exhibit 153, # 129 Exhibit Sealed Exhibit 154) (Katz, Joshua) Modified to unseal per DE 275 Order on 6/9/2017 (tpl). (Entered: 05/02/2017)

Page 33: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

05/02/2017 226 RESPONSE TO ORDER TO SHOW CAUSE re 217 Order on Motion to Seal by Altisource Portfolio Solutions S.A.. (Attachments: # 1 Declaration of C. McCarthy)(Shuler, Darren) (Entered: 05/02/2017)

05/02/2017 227 Defendant's MOTION to Strike 221 Response in Opposition to Motion, 222 Response/Reply (Other) (Expedited Relief Requested) by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Responses due by 5/16/2017 (Attachments: # 1 Affidavit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit)(Hirsch, Jeffrey) (Entered: 05/02/2017)

05/02/2017 228 ORDER granting 223 Motion to Seal. Signed by Judge William P. Dimitrouleas on 5/2/2017. (cbr) (Entered: 05/03/2017)

05/03/2017 229 RESPONSE in Opposition re 227 Defendant's MOTION to Strike 221 Response in Opposition to Motion, 222 Response/Reply (Other) (Expedited Relief Requested) filed by Sjunde AP-Fonden. Replies due by 5/10/2017. (Attachments: # 1 Affidavit of Sharan Nirmul, # 2 Exhibit 1, # 3 Exhibit 2)(Katz, Joshua) (Entered: 05/03/2017)

05/03/2017 230 REPLY to Response to Motion re 227 Defendant's MOTION to Strike 221 Response in Opposition to Motion, 222 Response/Reply (Other) (Expedited Relief Requested) and Memorandum of Law filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Hirsch, Jeffrey) (Entered: 05/03/2017)

05/04/2017 231 ORDER STRIKING 220 Sealed Document, filed by Sjunde AP-Fonden, 221 Response in Opposition to Motion filed by Sjunde AP-Fonden, 222 Response/Reply (Other) filed by Sjunde AP-Fonden Motions terminated: 227 Defendant's MOTION to Strike 221 Response in Opposition to Motion, 222 Response/Reply (Other) (Expedited Relief Requested) filed by Ronald M. Faris, Ocwen Financial Corporation, William C. Erbey. Signed by Judge William P. Dimitrouleas on 5/4/2017. (cbr) (Entered: 05/04/2017)

05/04/2017 Set/Reset Deadlines/Hearings Responses due by 5/10/2017 per DE 231 (cbr) (Entered: 05/04/2017)

05/04/2017 232 ORDER REQUIRING RESPONSE 226 Response to Order to Show Cause filed by Altisource Portfolio Solutions S.A., ( Responses due by 5/11/2017) Signed by Judge William P. Dimitrouleas on 5/4/2017. (lan) (Entered: 05/05/2017)

05/08/2017 233 REPLY to Response to Motion re 212 Plaintiff's MOTION for Partial Summary Judgment and Incorporated Memorandum of Law Plaintiffs' Reply Memorandum of Law in Further Support of Their Motion for Partial Summary Judgment filed by Sjunde AP-Fonden. (Attachments: # 1 Declaration of Michelle M. Newcomer, # 2 Exhibits 1-3 (Filed Under Seal), # 3 Exhibit 4)(Katz, Joshua) (Entered: 05/08/2017)

05/08/2017 234 Sealed Document by Sjunde AP-Fonden. (Attachments: # 1 Plaintiffs' Reply Memorandum of Law In Further Support of Their Motion For Partial Summary Judgment, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3) (Katz, Joshua) Modified to unseal per DE 275 Order on 6/9/2017 (tpl). (Entered: 05/08/2017)

05/08/2017 235 MOTION to Seal Unredacted Reply Brief and Exhibits 1 - 3 to Newcomer Declaration per Local Rule 5.4 by Sjunde AP-Fonden. (Attachments: # 1 Text of Proposed Order) (Katz, Joshua) (Entered: 05/08/2017)

Page 34: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

05/08/2017 236 Clerks Notice to Filer re 233 Reply to Response to Motion,. Document Unreadable due to out of memory; CORRECTIVE ACTION REQUIRED - Filer must file a Notice of Striking, then refile a legible copy of the document. (lh) (Entered: 05/09/2017)

05/09/2017 237 NOTICE of Striking 233 Reply to Response to Motion, filed by Sjunde AP-Fonden by Sjunde AP-Fonden (Katz, Joshua) (Entered: 05/09/2017)

05/09/2017 238 REPLY to Response to Motion re 212 Plaintiff's MOTION for Partial Summary Judgment and Incorporated Memorandum of Law filed by Sjunde AP-Fonden. (Attachments: # 1 Declaration of Michelle M. Newcomer, # 2 Exhibits 1-3 (Filed Under Seal), # 3 Exhibit 4)(Katz, Joshua) (Entered: 05/09/2017)

05/10/2017 239 REPLY to 226 Response to Order to Show Cause by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 05/10/2017)

05/10/2017 240 RESPONSE in Opposition re 210 Defendant's MOTION for Summary Judgment and Incorporated Supporting Memorandum of Law filed by Sjunde AP-Fonden. Replies due by 5/17/2017. (Katz, Joshua) (Entered: 05/10/2017)

05/10/2017 241 Plaintiff's RESPONSE to 211 Statement, Defendants' Rule 56.1 Statement of Undisputed Facts and Statement of Additional Material Facts by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 05/10/2017)

05/10/2017 SYSTEM ENTRY - Docket Entry 242 [misc] restricted/sealed until further notice. (1012843) (Entered: 05/10/2017)

05/10/2017 243 Plaintiff's MOTION to Seal Response in Opposition to Defendants' Motion for Summary Judgment and Response to Defendants' Rule 56.1 Statement of Undisputed Facts per Local Rule 5.4 by Sjunde AP-Fonden. (Attachments: # 1 Text of Proposed Order) (Katz, Joshua) (Entered: 05/10/2017)

05/10/2017 244 ORDER granting 235 Plaintiffs' Motion to File Under Seal. Signed by Judge William P. Dimitrouleas on 5/10/2017. (tpl) (Entered: 05/11/2017)

05/15/2017 245 ORDER granting 243 Motion to Seal. Signed by Judge William P. Dimitrouleas on 5/15/2017. (cbr) (Entered: 05/16/2017)

05/16/2017 246 NOTICE of Attorney Appearance by Tucker Harrison Byrd on behalf of StoneTurn Group, LLP. Attorney Tucker Harrison Byrd added to party StoneTurn Group, LLP(pty:ip). (Byrd, Tucker) (Entered: 05/16/2017)

05/16/2017 247 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for John Buretta. Filing Fee $ 75.00 Receipt # 113C-9739301 by StoneTurn Group, LLP. Responses due by 5/30/2017 (Attachments: # 1 Text of Proposed Order)(Byrd, Tucker) (Entered: 05/16/2017)

05/16/2017 248 RESPONSE TO ORDER TO SHOW CAUSE re 228 Order on Motion to Seal, 244 Order on Motion to Seal by StoneTurn Group, LLP. (Attachments: # 1 Exhibit Declaration of John Buretta)(Byrd, Tucker) (Entered: 05/16/2017)

05/17/2017 249 ORDER granting 247 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) John

Page 35: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

Buretta. Signed by Judge William P. Dimitrouleas on 5/17/2017. (lk) (Entered: 05/17/2017)

05/17/2017 250 REPLY to 226 Response to Order to Show Cause in Support Thereof by Altisource Portfolio Solutions S.A.. (Shuler, Darren) (Entered: 05/17/2017)

05/17/2017 251 REPLY to Response to Motion re 210 Defendant's MOTION for Summary Judgment and Incorporated Supporting Memorandum of Law filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Affidavit / Declaration of John P. Coffey, # 2 Exhibit 53, # 3 Exhibit 54, # 4 Exhibit 55, # 5 Exhibit 56, # 6 Exhibit 57, # 7 Exhibit 58, # 8 Exhibit 59, # 9 Exhibit 60, # 10 Exhibit 61)(Hirsch, Jeffrey) (Entered: 05/17/2017)

05/17/2017 252 Defendant's RESPONSE to 241 Response/Reply (Other) Plaintiffs' Statement of Additonal Material Facts by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Hirsch, Jeffrey) (Entered: 05/17/2017)

05/19/2017 253 Order Denying Motion to Extend Seal; Referring Motion to Magistrate Judge re 226 Response to Order to Show Cause filed by Altisource Portfolio Solutions S.A. Signed by Judge William P. Dimitrouleas on 5/18/2017. (cbr) (Entered: 05/22/2017)

05/19/2017 254 Clerk's Notice of Compliance re 253 Order (cbr) (Entered: 05/22/2017)

05/22/2017 255 Defendant's MOTION to Exclude the Proposed Expert Testimony of Dr. Zachary Nye, Incorporated Memorandum of Law, and Request for Oral Argument by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Affidavit Declaration of John P. Coffey, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20, # 22 Exhibit 21, # 23 Exhibit 22)(Hirsch, Jeffrey) (Entered: 05/22/2017)

05/22/2017 256 Defendant's MOTION to Exclude the Proposed Expert Testimony of Mr. Geoffrey Oliver, Incorporated Memorandum of Law, and Request for Oral Argument by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Affidavit / Declaration of John P. Coffey, # 2 Exhibit 1 - Redacted, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8)(Hirsch, Jeffrey) (Entered: 05/22/2017)

05/22/2017 257 Defendant's MOTION to Seal per Local Rule 5.4 by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Text of Proposed Order) (Hirsch, Jeffrey) (Entered: 05/22/2017)

05/22/2017 258 Sealed Document Exhibit 1 to Defendant's Motion to Exclude the Proposed Expert Testimony of Mr. Geoffrey Oliver, Incorporated Memorandum of Law, and Request for Oral Argument by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Exhibit 1) (Hirsch, Jeffrey) Modified to unseal per DE 283 on 6/21/2017 (cbr). (Entered: 05/22/2017)

05/22/2017 259 Plaintiff's MOTION to Exclude the Testimony of Defendants' Expert Marcel A. Bryar and Incorporated Supporting Memorandum of Law by Sjunde AP-Fonden.

Page 36: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

(Attachments: # 1 Declaration of Sharan Nirmul, # 2 Exhibit 1 (Redacted), # 3 Exhibit 2)(Katz, Joshua) (Entered: 05/22/2017)

05/22/2017 260 Sealed Document by Sjunde AP-Fonden. (Attachments: # 1 Plaintiffs' Motion to Exclude the Testimony of Defendants' Expert Marcel A. Bryar and Incorporated Supporting Memorandum of Law, # 2 Exhibit 1 to Declaration of Sharan Nirmul) (Katz, Joshua) Modified to unseal per DE 283 on 6/21/2017 (cbr). (Entered: 05/22/2017)

05/22/2017 261 Plaintiff's MOTION to Seal per Local Rule 5.4 by Sjunde AP-Fonden. (Attachments: # 1 Text of Proposed Order) (Katz, Joshua) (Entered: 05/22/2017)

05/23/2017 262 FINAL MEDIATION REPORT by Layn R. Phillips. Disposition: Case did not settle. (Attachments: # 1 Exhibit A - Mediation Report)(Katz, Joshua) (Entered: 05/23/2017)

05/26/2017 263 ORDER GRANTING DEFENDANTS REQUEST FOR ORAL ARGUMENT granting 255 Motion ; granting 256 Motion. Re: 256 Defendant's MOTION to Exclude the Proposed Expert Testimony of Mr. Geoffrey Oliver, Incorporated Memorandum of Law, and Request for Oral Argument filed by Ronald M. Faris, John V. Britti, Ocwen Financial Corporation, William C. Erbey, 255 Defendant's MOTION to Exclude the Proposed Expert Testimony of Dr. Zachary Nye, Incorporated Memorandum of Law, and Request for Oral Argument filed by Ronald M. Faris, John V. Britti, Ocwen Financial Corporation, William C. Erbey. Motion Hearing set for 6/19/2017 01:15 PM in Fort Lauderdale Division before Judge William P. Dimitrouleas. Signed by Judge William P. Dimitrouleas on 5/26/2017. (lan) (Entered: 05/30/2017)

05/26/2017 264 ORDER granting 257 Motion to File Under Seal. Signed by Judge William P. Dimitrouleas on 5/26/2017. (cbr) (Entered: 05/30/2017)

05/26/2017 265 ORDER granting 261 Motion to File Under Seal. Signed by Judge William P. Dimitrouleas on 5/26/2017. (cbr) (Entered: 05/30/2017)

05/30/2017 266 Statement of: Opposition to StoneTurn Group LLP's Response to the Court's Order to Show Cause Regarding Sealed Documents by Sjunde AP-Fonden re 248 Response to Order to Show Cause (Katz, Joshua) (Entered: 05/30/2017)

06/05/2017 267 RESPONSE in Opposition re 259 Plaintiff's MOTION to Exclude the Testimony of Defendants' Expert Marcel A. Bryar and Incorporated Supporting Memorandum of Law and Memorandum of Law filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 6/12/2017. (Attachments: # 1 Affidavit / Declaration of John P. Coffey, # 2 Exhibit 1 - Redacted, # 3 Exhibit 2, # 4 Exhibit 3 - Redacted, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12)(Hirsch, Jeffrey) (Entered: 06/05/2017)

06/05/2017 268 Defendant's MOTION to Seal per Local Rule 5.4 by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Text of Proposed Order) (Hirsch, Jeffrey) (Entered: 06/05/2017)

06/05/2017 269 Sealed Document Exhibit 1 and Exhibit 3 to Defendants' Memorandum of Law in Opposition to Plaintiffs' Motion to Exclude Defendants' Expert Marcel Bryar filed at

Page 37: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

DE 267 by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Exhibit 1, # 2 Exhibit 3) (Hirsch, Jeffrey) Modified to unseal per DE 283 on 6/21/2017 (cbr). (Entered: 06/05/2017)

06/05/2017 270 RESPONSE in Opposition re 256 Defendant's MOTION to Exclude the Proposed Expert Testimony of Mr. Geoffrey Oliver, Incorporated Memorandum of Law, and Request for Oral Argument filed by Sjunde AP-Fonden. Replies due by 6/12/2017. (Attachments: # 1 Affidavit Declaration of Sharan Nirmul, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Katz, Joshua) (Entered: 06/05/2017)

06/05/2017 271 RESPONSE in Opposition re 255 Defendant's MOTION to Exclude the Proposed Expert Testimony of Dr. Zachary Nye, Incorporated Memorandum of Law, and Request for Oral Argument filed by Sjunde AP-Fonden. Replies due by 6/12/2017. (Attachments: # 1 Affidavit Declaration of Sharan Nirmul, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8)(Katz, Joshua) (Entered: 06/05/2017)

06/06/2017 272 ORDER granting 268 Motion to Seal. Signed by Judge William P. Dimitrouleas on 6/6/2017. (cbr) (Entered: 06/06/2017)

06/06/2017 273 REPLY to 248 Response to Order to Show Cause by StoneTurn Group, LLP. (Byrd, Tucker) (Entered: 06/06/2017)

06/08/2017 274 RESPONSE TO ORDER TO SHOW CAUSE re 265 Order on Motion to Seal, 264 Order on Motion to Seal, 272 Order on Motion to Seal by StoneTurn Group, LLP. (Byrd, Tucker) Modified on 6/9/2017 (tpl). (Entered: 06/08/2017)

06/09/2017 275 ORDER denying 248 Motion to Extend Seal/ Response to Order to Show Cause filed by StoneTurn Group, LLP. The Clerk is directed to Unseal ECF 225 , and 234 . Signed by Magistrate Judge Lurana S. Snow on 6/9/2017. (tpl) (Entered: 06/09/2017)

06/09/2017 276 CLERK'S NOTICE of Compliance re 275 ORDER denying 248 Motion to Extend Seal. Docket entries 225 , and 234 unsealed. (tpl) (tpl) (Entered: 06/09/2017)

06/09/2017 277 ORDER REFERRING 274 Motion/ Response to Order to Show Cause filed by StoneTurn Group, LLP. Motions referred to Magistrate Judge Lurana S. Snow. Signed by Judge William P. Dimitrouleas on 6/9/2017. (tpl) (Entered: 06/09/2017)

06/12/2017 278 REPLY to Response to Motion re 255 Defendant's MOTION to Exclude the Proposed Expert Testimony of Dr. Zachary Nye, Incorporated Memorandum of Law, and Request for Oral Argument filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Hirsch, Jeffrey) (Entered: 06/12/2017)

06/12/2017 279 REPLY to Response to Motion re 256 Defendant's MOTION to Exclude the Proposed Expert Testimony of Mr. Geoffrey Oliver, Incorporated Memorandum of Law, and Request for Oral Argument filed by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Hirsch, Jeffrey) (Entered: 06/12/2017)

06/12/2017 280 REPLY to Response to Motion re 259 Plaintiff's MOTION to Exclude the Testimony of Defendants' Expert Marcel A. Bryar and Incorporated Supporting Memorandum of Law , and Request for Oral Argument filed by Sjunde AP-Fonden.

Page 38: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

(Attachments: # 1 Declaration of Sharan Nirmul, # 2 Exhibit 1)(Katz, Joshua) (Entered: 06/12/2017)

06/13/2017 281 ORDER GRANTING IN PART PLAINTIFFS MOTION FOR PARTIAL SUMMARY JUDGMENT 212 Motion for Partial Summary Judgment. Signed by Judge William P. Dimitrouleas on 6/12/2017. (lan) (Entered: 06/13/2017)

06/13/2017 282 ORDER GRANTING IN PART DEFENDANTS MOTION FOR PARTIAL SUMMARY JUDGMENT 210 Motion for Summary Judgment. Signed by Judge William P. Dimitrouleas on 6/13/2017. (lan) (Entered: 06/14/2017)

06/19/2017 287 Minute Entry for proceedings held before Judge William P. Dimitrouleas: Daubert Hearing held on 6/19/2017. Order to issue. Court Reporter: Francine Salopek, 954-769-5657 / [email protected]. (kc) (Entered: 06/22/2017)

06/21/2017 283 ORDER denying 274 Motion to Extend Seal. Signed by Magistrate Judge Lurana S. Snow on 6/21/2017. (cbr) (Entered: 06/21/2017)

06/21/2017 284 Clerk's Notice of Compliance re 283 Order on Motion for Miscellaneous Relief (cbr) (Entered: 06/21/2017)

06/21/2017 285 OMNIBUS ORDER DENYING DEFENDANTS DAUBERT MOTIONS 255 Defendant's MOTION to Exclude the Proposed Expert Testimony of Dr. Zachary Nye, Incorporated Memorandum of Law, and Request for Oral Argument filed by Ronald M. Faris, John V. Britti, Ocwen Financial Corporation, William C. Erbey, 256 Defendant's MOTION to Exclude the Proposed Expert Testimony of Mr. Geoffrey Oliver, Incorporated Memorandum of Law, and Request for Oral Argument filed by Ronald M. Faris, John V. Britti, Ocwen Financial Corporation, William C. Erbey Signed by Judge William P. Dimitrouleas on 6/21/2017. (lan) (Entered: 06/21/2017)

06/22/2017 286 TRANSCRIPT of Motion Hearing held on 6-19-17 before Judge William P. Dimitrouleas, Volume Number 1 of 1, 1-65 pages, Court Reporter: Francine Salopek, 954-769-5657 / [email protected]. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter Francine Salopek before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/13/2017. Redacted Transcript Deadline set for 7/24/2017. Release of Transcript Restriction set for 9/20/2017. (fs) (Entered: 06/22/2017)

07/07/2017 288 PRETRIAL STIPULATION by Sjunde AP-Fonden (Attachments: # 1 Exhibit A - Plaintiffs' Trial Exhibit List, # 2 Exhibit B - Defendants' Trial Exhibit List, # 3 Exhibit C - Plaintiffs' Deposition Designations, # 4 Exhibit D - Defendants' Deposition Designations)(Katz, Joshua) (Entered: 07/07/2017)

07/07/2017 289 MOTION in Limine (Omnibus) by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. (Attachments: # 1 Affidavit / Declaration of Jonathan M. Wagner, # 2 Exhibit 1 - CFPB v. Ocwen - 2017.04.20 - Complaint, # 3 Exhibit 2 - CFPB v. Ocwen - 2017.06.23 - Motion to Dismiss, # 4 Exhibit 3 -.2017.05.16 - 8-K, # 5 Exhibit 4 - 2012.04.04 - BofA NMS Consent Judgment, # 6 Exhibit 5 - Geoffrey Oliver Deposition Excerpt)(Hirsch, Jeffrey) (Entered: 07/07/2017)

Page 39: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

07/07/2017 290 Plaintiff's MOTION in Limine No. 1 by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 07/07/2017)

07/07/2017 291 Plaintiff's MOTION in Limine No. 2 by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 07/07/2017)

07/07/2017 292 Plaintiff's MOTION in Limine No. 3 by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 07/07/2017)

07/07/2017 293 Plaintiff's MOTION in Limine No. 4 by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 07/07/2017)

07/07/2017 294 Plaintiff's MOTION in Limine No. 5 by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 07/07/2017)

07/07/2017 295 Plaintiff's MOTION in Limine No. 6 by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 07/07/2017)

07/07/2017 296 Plaintiff's MOTION in Limine No. 7 by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 07/07/2017)

07/07/2017 297 Plaintiff's MOTION in Limine No. 8 by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 07/07/2017)

07/07/2017 298 Plaintiff's MOTION in Limine No. 9 by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 07/07/2017)

07/07/2017 300 AFFIDAVIT in Support re 296 Plaintiff's MOTION in Limine No. 7, 292 Plaintiff's MOTION in Limine No. 3, 298 Plaintiff's MOTION in Limine No. 9, 290 Plaintiff's MOTION in Limine No. 1, 291 Plaintiff's MOTION in Limine No. 2, 299 Plaintiff's MOTION in Limine No. 10 (REDACTED), 293 Plaintiff's MOTION in Limine No. 4, 297 Plaintiff's MOTION in Limine No. 8, 294 Plaintiff's MOTION in Limine No. 5, 295 Plaintiff's MOTION in Limine No. 6 filed by Sjunde AP-Fonden. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhbit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12 (Filed Under Seal), # 13 Exhibit 13)(Katz, Joshua) (Entered: 07/07/2017)

07/07/2017 SYSTEM ENTRY - Docket Entry 301 [misc] restricted/sealed until further notice. (1012843) (Entered: 07/07/2017)

07/07/2017 302 Plaintiff's MOTION to Seal per Local Rule 5.4 by Sjunde AP-Fonden. (Attachments: # 1 Text of Proposed Order) (Katz, Joshua) (Entered: 07/07/2017)

07/07/2017 SYSTEM ENTRY - Docket Entry 299 [motion] restricted/sealed until further notice. (cbr) (Entered: 07/18/2017)

07/10/2017 303 ORDER granting 302 Motion to Seal. Signed by Judge William P. Dimitrouleas on 7/10/2017. (cbr) (Entered: 07/11/2017)

07/11/2017 304 ORDER/NOTICE TO PARTIES re 260 Sealed Document, filed by Sjunde AP-Fonden Signed by Judge William P. Dimitrouleas on 7/11/2017. (lan) Modified text on 7/11/2017 (dm). (Entered: 07/11/2017)

Page 40: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

07/11/2017 305 Unopposed MOTION to Amend/Correct 288 Pretrial Stipulation, (Exhibit A to Joint Pre-Trial Stipulation) by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Responses due by 7/25/2017 (Attachments: # 1 Exhibit A - Corrected Exhibit A to Joint Pre-Trial Stipulation, # 2 Text of Proposed Order)(Hirsch, Jeffrey) (Entered: 07/11/2017)

07/11/2017 306 RESPONSE TO ORDER TO SHOW CAUSE re 303 Order on Motion to Seal by Ocwen Financial Corporation, Ronald M. Faris, John V. Britti, William C. Erbey. (Attachments: # 1 Text of Proposed Order)(Hirsch, Jeffrey) (Entered: 07/11/2017)

07/12/2017 307 ORDER granting 305 Motion to Amend/Correct. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge. Signed by Judge William P. Dimitrouleas on 7/12/2017. (lan) (Entered: 07/13/2017)

07/12/2017 308 ORDER REFERRING MOTION TO MAGISTRATE JUDGE 303 Order on Motion to Seal Signed by Judge William P. Dimitrouleas on 7/12/2017. (lan) (Entered: 07/13/2017)

07/13/2017 309 Order re: Defendants' Withdrawal of the SLC Report as a Trial Exhibit Signed by Magistrate Judge Lurana S. Snow on 7/13/2017. (lan) (Entered: 07/14/2017)

07/14/2017 310 Joint MOTION to Bring Electronic Equipment into the courtroom by Sjunde AP-Fonden. Responses due by 7/28/2017 (Attachments: # 1 Text of Proposed Order)(Katz, Joshua) (Entered: 07/14/2017)

07/14/2017 311 RESPONSE in Opposition re 290 Plaintiff's MOTION in Limine No. 1 filed by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 7/21/2017. (Hirsch, Jeffrey) (Entered: 07/14/2017)

07/14/2017 312 RESPONSE in Opposition re 291 Plaintiff's MOTION in Limine No. 2 filed by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 7/21/2017. (Hirsch, Jeffrey) (Entered: 07/14/2017)

07/14/2017 313 RESPONSE in Opposition re 292 Plaintiff's MOTION in Limine No. 3 filed by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 7/21/2017. (Hirsch, Jeffrey) (Entered: 07/14/2017)

07/14/2017 314 RESPONSE in Opposition re 293 Plaintiff's MOTION in Limine No. 4 filed by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 7/21/2017. (Hirsch, Jeffrey) (Entered: 07/14/2017)

07/14/2017 315 RESPONSE in Opposition re 294 Plaintiff's MOTION in Limine No. 5 filed by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 7/21/2017. (Hirsch, Jeffrey) (Entered: 07/14/2017)

07/14/2017 316 RESPONSE in Opposition re 295 Plaintiff's MOTION in Limine No. 6 filed by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 7/21/2017. (Hirsch, Jeffrey) (Entered: 07/14/2017)

07/14/2017 317 RESPONSE in Opposition re 296 Plaintiff's MOTION in Limine No. 7 filed by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 7/21/2017. (Hirsch, Jeffrey) (Entered: 07/14/2017)

Page 41: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

07/14/2017 318 RESPONSE in Opposition re 297 Plaintiff's MOTION in Limine No. 8 filed by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 7/21/2017. (Hirsch, Jeffrey) (Entered: 07/14/2017)

07/14/2017 319 RESPONSE in Opposition re 298 Plaintiff's MOTION in Limine No. 9 filed by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 7/21/2017. (Hirsch, Jeffrey) (Entered: 07/14/2017)

07/14/2017 320 RESPONSE in Opposition re 299 Plaintiff's MOTION in Limine No. 10 (REDACTED) filed by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Replies due by 7/21/2017. (Hirsch, Jeffrey) (Entered: 07/14/2017)

07/14/2017 321 Proposed Jury Instructions by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 07/14/2017)

07/14/2017 322 RESPONSE in Opposition re 289 MOTION in Limine (Omnibus) filed by Sjunde AP-Fonden. Replies due by 7/21/2017. (Attachments: # 1 Declaration of Sharan Nirmul, # 2 PTX 110, # 3 PTX 164, # 4 PTX 310, # 5 PTX 384, # 6 PTX 402, # 7 PTX 430, # 8 PTX 444, # 9 PTX 526)(Katz, Joshua) (Entered: 07/14/2017)

07/14/2017 323 AFFIDAVIT signed by : Jonathan M. Wagner. re 319 Response in Opposition to Motion, 318 Response in Opposition to Motion, 315 Response in Opposition to Motion, 314 Response in Opposition to Motion, 320 Response in Opposition to Motion, 317 Response in Opposition to Motion, 311 Response in Opposition to Motion, 312 Response in Opposition to Motion, 313 Response in Opposition to Motion, 316 Response in Opposition to Motion by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O)(Hirsch, Jeffrey) (Entered: 07/14/2017)

07/17/2017 324 ORDER GRANTING JOINT MOTION TO PERMITUSE OF TECHNOLOGY IN THE COURTROOM DURING TRIAL 310 Motion to Bring Electronic Equipment into the courtroom. Signed by Judge William P. Dimitrouleas on 7/17/2017. (lan) (Entered: 07/17/2017)

07/17/2017 325 RESPONSE TO ORDER TO SHOW CAUSE re 309 Order by Sjunde AP-Fonden. (Katz, Joshua) (Entered: 07/17/2017)

07/17/2017 326 ORDER re 306 Response to Order to Show Cause filed by Ronald M. Faris, John V. Britti, Ocwen Financial Corporation, William C. Erbey Signed by Magistrate Judge Lurana S. Snow on 7/17/2017. (cbr) (Entered: 07/18/2017)

07/19/2017 327 NOTICE of Settlement and Joint Motion to Adjourn Calendar Call, Trial and Other Deadlines by William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation, Sjunde AP-Fonden (Hirsch, Jeffrey) (Entered: 07/19/2017)

07/20/2017 328 ORDER GRANTING JOINT MOTION TO ADJOURN CALENDAR CALL, TRIAL AND OTHER DEADLINES denying as moot 289 Motion in Limine; denying as moot 290 Motion in Limine; denying as moot 291 Motion in Limine; denying as moot 292 Motion in Limine; denying as moot 293 Motion in Limine; denying as moot 294 Motion in Limine; denying as moot 295 Motion in Limine; denying as moot 296 Motion in Limine; denying as moot 297 Motion in Limine;

Page 42: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

denying as moot 298 Motion in Limine; denying as moot 259 Motion ( Motions due by 8/16/2017.). Signed by Judge William P. Dimitrouleas on 7/20/2017. (lan) (Entered: 07/20/2017)

08/16/2017 329 Unopposed MOTION for Settlement for (I) Preliminary Approval of Proposed Settlement; and (II) Approval of Notice of the Settlement to the Class, and Incorporated Supporting Memorandum of Law by Sjunde AP-Fonden. Responses due by 8/30/2017 (Attachments: # 1 Exhibit 1 - Stipulation of Settlement, # 2 Exhibit 2 - Preliminary Approval Order)(Katz, Joshua) (Entered: 08/16/2017)

08/17/2017 330 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE; ADMINISTRATIVELY CLOSING CASE. Motions terminated: 329 Unopposed MOTION for Settlement for (I) Preliminary Approval of Proposed Settlement; and (II) Approval of Notice of the Settlement to the Class, and Incorporated Supporting Memorandum of Law filed by Sjunde AP-Fonden. Signed by Judge William P. Dimitrouleas on 8/17/2017. (vmz)

NOTICE: If there are sealed documents in this case, they may be unsealed after 1 year or as directed by Court Order, unless they have been designated to be permanently sealed. See Local Rule 5.4 and Administrative Order 2014-69. (Entered: 08/17/2017)

11/17/2017 331 MOTION for Settlement Class Representatives' Motion for Final Approval of Proposed Class Action Settlement and Plan of Allocation, and Incorporated Supporting Memorandum of Law by Sjunde AP-Fonden. Responses due by 12/1/2017 (Katz, Joshua) (Entered: 11/17/2017)

11/17/2017 332 MOTION for Attorney Fees and Reimbursement of Litigation Expenses, and Incorporated Supporting Memorandum of Law by Sjunde AP-Fonden. Responses due by 12/1/2017 (Katz, Joshua) (Entered: 11/17/2017)

11/17/2017 333 AFFIDAVIT signed by : Sharan Nirmul. re 332 MOTION for Attorney Fees and Reimbursement of Litigation Expenses, and Incorporated Supporting Memorandum of Law, 331 MOTION for Settlement Class Representatives' Motion for Final Approval of Proposed Class Action Settlement and Plan of Allocation, and Incorporated Supporting Memorandum of Law by Sjunde AP-Fonden (Attachments: # 1 Exhibit 1 - Grottheim Declaration, # 2 Exhibit 2 - Thren Declaration, # 3 Exhibit 3 - Cornerstone Report, # 4 Exhibit 4 - NERA Report, # 5 Exhibit 5 - Schachter Declaration, # 6 Exhibit 6 - Nirmul Fee Declaration, # 7 Exhibit 7 - Sallah Fee Declaration)(Katz, Joshua) (Entered: 11/17/2017)

12/08/2017 334 NOTICE by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation re 330 Order Dismissing Case,, of Filing Declaration of Eric Schachter Regarding Class Action Fairness Act Notice (Attachments: # 1 Affidavit / Declaration of Eric Schachter, # 2 Exhibit A to Declaration of Eric Schachter, # 3 Exhibit B to Declaration of Eric Schachter) (Hirsch, Jeffrey) (Entered: 12/08/2017)

12/13/2017 335 Unopposed MOTION for Leave to Appear Telephonically at Final Approval Hearing on December 22, 2017 at 10:30 a.m. . Attorney/Representative: Jonathan M. Wagner, Esq. and Jeffrey Allan Hirsch, Esq. by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation. Responses due by 12/27/2017 (Attachments: # 1 Text of Proposed Order)(Hirsch, Jeffrey) (Entered: 12/13/2017)

Page 43: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

12/13/2017 336 ORDER granting 335 Motion for Leave to Appear Telephonically at the hearing schedule for December 22, 2017 at 10:30 a.m.. Signed by Judge William P. Dimitrouleas on 12/13/2017. (mc) (Entered: 12/13/2017)

12/14/2017 Set/Reset Deadlines/Hearings as to 331 MOTION for Settlement Class Representatives' Motion for Final Approval of Proposed Class Action Settlement and Plan of Allocation, and Incorporated Supporting Memorandum of Law. Telephonic Motion Hearing set for 12/22/2017 10:30 AM in Fort Lauderdale Division before Judge William P. Dimitrouleas. (kc) (Entered: 12/14/2017)

12/14/2017 337 NOTICE of Compliance by John V. Britti, William C. Erbey, Ronald M. Faris, Ocwen Financial Corporation re 336 Order on Motion for Leave to Appear (Hirsch, Jeffrey) (Entered: 12/14/2017)

12/15/2017 338 REPLY to Response to Motion re 332 MOTION for Attorney Fees and Reimbursement of Litigation Expenses, and Incorporated Supporting Memorandum of Law, 331 MOTION for Settlement Class Representatives' Motion for Final Approval of Proposed Class Action Settlement and Plan of Allocation, and Incorporated Supporting Memorandum of Law filed by Sjunde AP-Fonden. (Attachments: # 1 Supplemental Declaration of Eric Schachter, # 2 Text of Proposed Order Proposed Judgment Approving Class Action Settlement, # 3 Text of Proposed Order Proposed Order Approving Plan of Allocation, # 4 Text of Proposed Order Proposed Order Awarding Attorneys' Fees and Expenses)(Katz, Joshua) (Entered: 12/15/2017)

12/22/2017 339 ORDER Approving Plan of Allocation. Signed by Judge William P. Dimitrouleas on 12/22/2017. (ls) (Entered: 12/22/2017)

12/22/2017 340 ORDER Awarding Attorneys' Fees and Expenses. Signed by Judge William P. Dimitrouleas on 12/22/2017. (ls) (Entered: 12/22/2017)

12/22/2017 341 JUDGMENT Approving Class Action Settlement. Signed by Judge William P. Dimitrouleas on 12/22/2017. (ls) (Entered: 12/22/2017)

12/27/2017 342 ORDER APPROVING PLAN OF ALLOCATION Signed by Judge William P. Dimitrouleas on 12/22/2017. (ail) (Entered: 12/27/2017)

12/28/2017 343 PAPERLESS Minute Entry for proceedings held before Judge William P. Dimitrouleas: Fairness Hearing held on 12/28/2017. Total time in court: 10 minutes. Attorney Appearance(s): Jeffrey Allan Hirsch (by telephone), Jonathan M. Wagner (by telephone), Joshua Arnold Katz, Sharan Nirmul, James D. Sallah, Court Reporter: Francine Salopek, 954-769-5657 / [email protected]. (vty) (Entered: 12/28/2017)

04/02/2019 344 Unopposed MOTION for Disbursement of Funds for Authorization to Distribute Net Settlement Fund and Incorporated Memorandum of Law by Sjunde AP-Fonden. (Attachments: # 1 Declaration of Eric Schachter on behalf of A.B. Data, Ltd., in Support of Class Representatives' Motion for Authorization to Distribute Net Settlement Fund, # 2 Exhibit A - C to the Declaration of Eric Schachter, # 3 Exhibit D to the Declaration of Eric Schachter, # 4 Exhibit E to the Declaration of Eric Schachter, # 5 Exhibit F to the Declaration of Eric Schachter, # 6 Exhibit G to the Declaration of Eric Schachter, # 7 Text of Proposed Order)(Katz, Joshua) (Entered: 04/02/2019)

Page 44: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/filings-documents/1052/OFC... · Jason M. Moff Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of

04/05/2019 345 ORDER AUTHORIZING DISTRIBUTION OF NET SETTLEMENT FUND re 344 Motion for Disbursement of Funds. Signed by Judge William P. Dimitrouleas on 4/5/2019. See attached document for full details. (mc) (Entered: 04/08/2019)

Note: Links in this docket are stored in the PACER system (Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html