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

37
US District Court Civil Docket as of March 10, 2017 Retrieved from the court on March 10, 2017 U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:13-cv-80923-WPD Stanaford v. Genovese et al Assigned to: Judge William P. Dimitrouleas Referred to: Magistrate Judge James M. Hopkins Cause: 15:0078 Securities Exchange Act Date Filed: 09/11/2013 Date Terminated: 03/18/2016 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Todd Stanaford on behalf of himself and all others similarly situated also known as Jerald Todd Stanaford represented by Amanda B. Murphy Federman & Sherwood 10205 N. Pennsylvania Avenue Oklahoma City, Ok 73120 405-235-1560 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Carin Marcussen Federman & Sherwood 10205 N. Pennsylvania Avenue Oaklahoma City, OK 73120 405-235-1560 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James P. Woodruff Federman & Sherwood 10205 N. Pennsylvania Avenue Oklahoma City, OK 73120 405-235-1560 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Michael S Hill Menzer & Hill, P.A. 2200 NW Corporate Blvd Suite 406

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/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

US District Court Civil Docket as of March 10, 2017 Retrieved from the court on March 10, 2017

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

CIVIL DOCKET FOR CASE #: 9:13-cv-80923-WPD

Stanaford v. Genovese et al Assigned to: Judge William P. Dimitrouleas Referred to: Magistrate Judge James M. Hopkins Cause: 15:0078 Securities Exchange Act

Date Filed: 09/11/2013 Date Terminated: 03/18/2016 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

Todd Stanaford on behalf of himself and all others similarly situated also known as Jerald Todd Stanaford

represented by Amanda B. Murphy Federman & Sherwood 10205 N. Pennsylvania Avenue Oklahoma City, Ok 73120 405-235-1560 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Carin Marcussen Federman & Sherwood 10205 N. Pennsylvania Avenue Oaklahoma City, OK 73120 405-235-1560 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James P. Woodruff Federman & Sherwood 10205 N. Pennsylvania Avenue Oklahoma City, OK 73120 405-235-1560 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Michael S Hill Menzer & Hill, P.A. 2200 NW Corporate Blvd Suite 406

Page 2: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

Boca Raton, FL 33431 561-327-7205 Fax: 561-431-4611 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart W. Emmons Federman & Sherwood 10205 N. Pennsylvania Avenue Oaklahoma City, OK 73120 405-235-1560 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William B. Federman Federman & Sherwood 10205 N Pennsylvania Avenue Oklahoma City, OK 73120 405-235-1560 Fax: 239-2112 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Gary Steven Menzer Menzer & Hill, P.A. 7280 W. Palmetto Park Road Suite # 301 N Boca Raton, FL 33433 561-327-7207 Fax: 561-431-4611 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant

Robert Donald Bruce Genovese represented by Beth Forsythe Dorsey & Whitney, LLP 50 South Sixth Street Suite 1500 Minneapolis, MN 55402 612-492-6747 Fax: 612-340-2868 Email: [email protected] LEAD ATTORNEY

Page 3: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

PRO HAC VICE ATTORNEY TO BE NOTICED Chimera Thompson Dorsey & Whitney 1801 K. Street, NW Suite 750 Wasington, DC 20006 202-442-3534 Email: [email protected] TERMINATED: 07/28/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Eduardo Palmer Eduardo Palmer P.A. 255 Aragon Avenue 2nd Floor Coral Gables, FL 33134 305-476-1100 Fax: 305-476-1300 Email: [email protected] TERMINATED: 01/19/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED J David Jackson Dorsey & Whitney, LLP 50 South Sixth Street Suite 1500 Minneapolis, MN 55402 612-340-2760 Fax: 952-516-5596 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kimberly B. Frumkin Dorsey & Whitney, LLP 1801 K. Street, N.W. Suit e750 Washington, DC 20006 202-442-3537 Fax: 202-442-3199 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 4: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

Thomas O. Gorman Dorsey & Whitney, LLP 1801 K Street, NW Suite 750 Washington, DC 20006 202-442-3507 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth Avenue Suite 6100 Seattle, WA 98104-7043 206-903-8800 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Burton Webb Wiand Wiand Guerra King 3000 Bayport Drive Suite 600 Tampa, FL 33607 (813) 347.5100 Fax: (813) 347.5198 Email: [email protected] ATTORNEY TO BE NOTICED Jared Joseph Perez Wiand Guerra King P.L. 5505 West Gray Street Tampa, FL 33756 813-347-5114 Fax: 813-347-5199 Email: [email protected] ATTORNEY TO BE NOTICED Martin Robert Raskin Raskin & Raskin SunTrust Plaza, Suite 1050 201 Alhambra Circle Coral Gables, FL 33134 305-444-3400 Fax: 305-285-5124 Email: [email protected] TERMINATED: 07/16/2015

Page 5: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

ATTORNEY TO BE NOTICED

Defendant

Tiffeni Aliece Graves TERMINATED: 03/24/2014

Defendant

Marnie Markin TERMINATED: 03/24/2014

Defendant

Geoffrey Browne represented by Jennifer C. Hildebrand Akin, Gump, Strauss, Hauer & Feld, LLC 1 Bryant Park New York, NY 10036-6715 212-872-1028 LEAD ATTORNEY PRO HAC VICE Michelle A. Reed Akin Grump Hauer & Feld, LLC 1 Bryant Park New York, NY 10036-6715 212-872-1028 LEAD ATTORNEY PRO HAC VICE Patrick Glenn Dempsey The PGD Law Firm, LLC Southeast Financial Center Suite 2790 200 South Biscayne Boulevard Miami, FL 33131 305-549-8601 Fax: 305-440-4051 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert H. Hotz , Jr. Akin, Gump, Struass, Hauer & Feld, LLC 1 Bryant Park New York, NY 10036 212-872-1028 LEAD ATTORNEY PRO HAC VICE

Defendant

BG Capital Group LTD represented by Beth Forsythe (See above for address)

Page 6: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Chimera Thompson (See above for address) TERMINATED: 07/28/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Eduardo Palmer (See above for address) TERMINATED: 01/19/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED J David Jackson (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kimberly B. Frumkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Thomas O. Gorman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Zachary E. Davison (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Burton Webb Wiand (See above for address) ATTORNEY TO BE NOTICED Jared Joseph Perez (See above for address) ATTORNEY TO BE NOTICED Martin Robert Raskin (See above for address)

Page 7: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

TERMINATED: 07/16/2015 ATTORNEY TO BE NOTICED

Defendant

Look Back Investments, Inc. represented by Beth Forsythe (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Chimera Thompson (See above for address) TERMINATED: 07/28/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Eduardo Palmer (See above for address) TERMINATED: 01/19/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED J David Jackson (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kimberly B. Frumkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Thomas O. Gorman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Zachary E. Davison (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Burton Webb Wiand (See above for address) ATTORNEY TO BE NOTICED

Page 8: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

Jared Joseph Perez (See above for address) ATTORNEY TO BE NOTICED Martin Robert Raskin (See above for address) TERMINATED: 07/16/2015 ATTORNEY TO BE NOTICED

Defendant

Liberty Silver Corporation represented by Jennifer C. Hildebrand (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Michelle A. Reed (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Patrick Glenn Dempsey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert H. Hotz , Jr. (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

William Tafuri represented by Patrick Glenn Dempsey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Anastasio Belesis TERMINATED: 06/17/2014

Defendant

Abraham Mirman TERMINATED: 05/27/2014

Defendant

Outlook Investments, Inc. represented by Beth Forsythe (See above for address)

Page 9: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Eduardo Palmer (See above for address) TERMINATED: 01/19/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED J David Jackson (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kimberly B. Frumkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Zachary E. Davison (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Burton Webb Wiand (See above for address) ATTORNEY TO BE NOTICED Jared Joseph Perez (See above for address) ATTORNEY TO BE NOTICED Martin Robert Raskin (See above for address) TERMINATED: 07/16/2015 ATTORNEY TO BE NOTICED

Date Filed # Docket Text

09/11/2013 1 COMPLAINT against All Defendants. Filing fees $ 400.00 receipt number 113C-6050481, filed by Todd Stanaford. (Attachments: # 1 Civil Cover Sheet, # 2 Summon(s))(Menzer, Gary) (Entered: 09/11/2013)

09/11/2013 2 Judge Assignment to Senior Judge Kenneth L. Ryskamp and Magistrate Judge James M. Hopkins (yha) (Entered: 09/11/2013)

09/12/2013 3 Summons Issued as to BG Capital Group LTD, Robert Donald Bruce Genovese, Liberty

Page 10: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

Silver Corporation, Look Back Investments, Inc., Marnie Markin. (yha) (Entered: 09/12/2013)

09/12/2013 4 Clerks Notice to Filer re: Summons(es) cannot be issued. The party(ies) on the summons(es) does not match the initiating documents. (yha) (Entered: 09/12/2013)

09/13/2013 5 Summons Issued as to Tiffeni Aliece Graves. (bb) (Entered: 09/13/2013)

09/13/2013 6 NOTICE of Filing Proposed Summons(es) to Geoffrey Browne by Todd Stanaford re 4 Clerks Notice to Filer re: Electronic Case, Summons(es) (Menzer, Gary) (Entered: 09/13/2013)

09/13/2013 7 ORDER OF PRETRIAL PROCEDURES Signed by Senior Judge Kenneth L. Ryskamp on 09/12/2013. (yar) (Entered: 09/13/2013)

09/16/2013 8 Summons Issued as to Geoffrey Browne. (ral) (Entered: 09/16/2013)

09/25/2013 9 SUMMONS (Affidavit) Returned Executed on 1 Complaint with a 21 day response/answer filing deadline by Todd Stanaford. BG Capital Group LTD served on 9/16/2013, answer due 10/7/2013. (Menzer, Gary) (Entered: 09/25/2013)

09/25/2013 10 SUMMONS (Affidavit) Returned Executed on 1 Complaint with a 21 day response/answer filing deadline by Todd Stanaford. Robert Donald Bruce Genovese served on 9/16/2013, answer due 10/7/2013. (Menzer, Gary) (Entered: 09/25/2013)

09/25/2013 11 SUMMONS (Affidavit) Returned Executed on 1 Complaint with a 21 day response/answer filing deadline by Todd Stanaford. Liberty Silver Corporation served on 9/16/2013, answer due 10/7/2013. (Menzer, Gary) (Entered: 09/25/2013)

09/25/2013 12 SUMMONS (Affidavit) Returned Executed on 1 Complaint with a 21 day response/answer filing deadline by Todd Stanaford. Tiffeni Aliece Graves served on 9/18/2013, answer due 10/9/2013. (Menzer, Gary) (Entered: 09/25/2013)

09/25/2013 13 ACKNOWLEDGMENT OF SERVICE Executed as to 1 Complaint, 3 Summons Issued Acknowledgment filed by Todd Stanaford. See 9 for image. (ral) (Entered: 09/26/2013)

09/25/2013 14 ACKNOWLEDGMENT OF SERVICE Executed as to 1 Complaint, 3 Summons Issued Acknowledgment filed by Todd Stanaford. See 10 for image. (ral) (Entered: 09/26/2013)

09/25/2013 15 ACKNOWLEDGMENT OF SERVICE Executed as to 1 Complaint, 3 Summons Issued Acknowledgment filed by Todd Stanaford. See 11 for image. (ral) (Entered: 09/26/2013)

09/25/2013 16 ACKNOWLEDGMENT OF SERVICE Executed as to 1 Complaint, 5 Summons Issued Acknowledgment filed by Todd Stanaford. See 12 for image. (ral) (Entered: 09/26/2013)

09/26/2013 17 Clerks Notice to Filer re 9 10 11 12 Summonses Returned Executed. Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see DE# 13, 14, 15 and 16 Acknowledgment of Service. It is not necessary to refile this document. (ral) (Entered: 09/26/2013)

09/27/2013 18 AMENDED COMPLAINT against Robert Donald Bruce Genovese, filed by Todd Stanaford.(Menzer, Gary) (Entered: 09/27/2013)

09/27/2013 19 AMENDED COMPLAINT against Geoffrey Browne, filed by Todd Stanaford.(Menzer, Gary) (Entered: 09/27/2013)

09/27/2013 20 AMENDED COMPLAINT against BG Capital Group LTD, filed by Todd Stanaford.(Menzer, Gary) (Entered: 09/27/2013)

Page 11: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

09/27/2013 21 AMENDED COMPLAINT against Look Back Investments, Inc., filed by Todd Stanaford.(Menzer, Gary) (Entered: 09/27/2013)

09/27/2013 22 AMENDED COMPLAINT against Liberty Silver Corporation, filed by Todd Stanaford.(Menzer, Gary) (Entered: 09/27/2013)

09/27/2013 23 AMENDED COMPLAINT against William Tafuri, filed by Todd Stanaford. (Attachments: # 1 Summon(s))(Menzer, Gary) (Entered: 09/27/2013)

09/30/2013 24 Summons Issued as to William Tafuri. (lh) (Entered: 09/30/2013)

10/02/2013 25 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for William B. Federman. Filing Fee $ 75.00. Receipt # 92646. (ksa) (Entered: 10/08/2013)

10/08/2013 26 ENDORSED ORDER granting 25 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Senior Judge Kenneth L. Ryskamp on 10/8/13. (bta) (Entered: 10/08/2013)

10/09/2013 27 NOTICE of Attorney Appearance by Patrick Glenn Dempsey on behalf of Geoffrey Browne, Liberty Silver Corporation. Attorney Patrick Glenn Dempsey added to party Geoffrey Browne(pty:dft), Attorney Patrick Glenn Dempsey added to party Liberty Silver Corporation(pty:dft). (Dempsey, Patrick) (Entered: 10/09/2013)

10/10/2013 28 NOTICE of Attorney Appearance by Patrick Glenn Dempsey on behalf of William Tafuri. Attorney Patrick Glenn Dempsey added to party William Tafuri(pty:dft). (Dempsey, Patrick) (Entered: 10/10/2013)

10/10/2013 29 Joint MOTION for Extension of Time to Respond Following Appointment of Lead Plaintiff and Lead Plaintiff's Counsel (Agreed to and Joined In By Plaintiff) re 19 Amended Complaint, 23 Amended Complaint, 22 Amended Complaint by Geoffrey Browne, Liberty Silver Corporation, William Tafuri. Responses due by 10/28/2013 (Attachments: # 1 Text of Proposed Order Proposed Order)(Dempsey, Patrick) (Entered: 10/10/2013)

10/11/2013 30 ENDORSED ORDER Granting Joint Motion for Extension of Time for Defendants' Response [DE 29]. The time for Defendants to respond to the amended complaint is extended through and including the later of 45 days after (1) the appointment of a lead plaintiff and lead plaintiff's counsel or (2) the filing of a subsequent amended complaint. Signed by Senior Judge Kenneth L. Ryskamp on 10/11/13. (bta) (Entered: 10/11/2013)

11/12/2013 31 MOTION to Appoint Lead Plaintiff Todd Stanaford a/k/a Jerald Todd Stanaford and Philip Hobley ("Stanaford Group") by Todd Stanaford, Philip Hobley. Attorney Gary Steven Menzer added to party Philip Hobley(pty:mov). Responses due by 11/29/2013 (Attachments: # 1 Text of Proposed Order)(Menzer, Gary) (Entered: 11/12/2013)

11/12/2013 32 MEMORANDUM in Support re 31 MOTION to Appoint Lead Plaintiff Todd Stanaford a/k/a Jerald Todd Stanaford and Philip Hobley ("Stanaford Group") , CLAIM by Philip Hobley, Todd Stanaford. (Menzer, Gary) (Entered: 11/12/2013)

11/12/2013 33 AFFIDAVIT signed by : Gary S. Menzer. re 31 MOTION to Appoint Lead Plaintiff Todd Stanaford a/k/a Jerald Todd Stanaford and Philip Hobley ("Stanaford Group") by Philip Hobley, Todd Stanaford (Attachments: # 1 Exhibit A - Investor Certs, # 2 Exhibit B - Loss Analysis, # 3 Exhibit C - Marketwire, # 4 Exhibit D - Marketwire Amended Class Period, # 5 Exhibit E - Federman & Sherwood Resume, # 6 Exhibit F - Menzer

Page 12: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

Resume)(Menzer, Gary) (Entered: 11/12/2013)

01/08/2014 34 Joint MOTION Regarding Extension of Deadline to Conduct Rule 26(f) Pretrial Procedures re 7 Pretrial Order by Geoffrey Browne, Liberty Silver Corporation, William Tafuri. Responses due by 1/27/2014 (Attachments: # 1 Text of Proposed Order Proposed Order)(Dempsey, Patrick) Modified text on 1/10/2014 (yar). (Entered: 01/08/2014)

01/14/2014 35 ENDORSED ORDER Granting Parties' Joint Motion for Extension of Time to Conduct Rule 26(F) Pretrial Procedures [DE 34]. The time for parties to (a) hold a scheduling meeting; (b) prepare a scheduling report; and (c) submit a joint proposed Scheduling Order to the Court is extended through and including the later of (a) 10 days after the filing of responsive pleadings by the Defendants, if no motions to dismiss are filed by Defendants, or (b) 20 days following a ruling on motions to dismiss which may be filed by Defendants in this litigation. Signed by Senior Judge Kenneth L. Ryskamp on 1/14/14. (bta) (Entered: 01/14/2014)

01/21/2014 36 ORDER APPOINTING LEAD PLAINTIFF AND APPROVING LEAD PLAINTIFF'S SELECTION OF COUNSEL; 31 MOTION to Appoint Lead Plaintiff The Stanaford Group. Signed by Senior Judge Kenneth L. Ryskamp on 1/21/2014. (yar) (Entered: 01/22/2014)

03/04/2014 37 NOTICE of Filing Proposed Summons(es) by Todd Stanaford (Attachments: # 1 Summon(s) BG Capital)(Menzer, Gary) (Entered: 03/04/2014)

03/05/2014 38 Summons Issued as to BG Capital Group LTD. (yar) (Entered: 03/05/2014)

03/05/2014 39 NOTICE of Filing Proposed Summons(es) by Todd Stanaford (Attachments: # 1 Summon(s) Robert D.B. Genovese)(Menzer, Gary) (Entered: 03/05/2014)

03/05/2014 40 Summons Issued as to Robert Donald Bruce Genovese. (yar) (Entered: 03/05/2014)

03/19/2014 41 SUMMONS (Affidavit) Returned Executed on 20 Amended Complaint with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Todd Stanaford. BG Capital Group LTD served on 3/14/2014, answer due 3/28/2014. (Menzer, Gary) (Entered: 03/19/2014)

03/19/2014 42 SUMMONS (Affidavit) Returned Executed on 18 Amended Complaint with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Todd Stanaford. Robert Donald Bruce Genovese served on 3/14/2014, answer due 3/28/2014. (Menzer, Gary) (Entered: 03/19/2014)

03/19/2014 43 Plaintiff's MOTION for Extension of Time Motion to Extend Deadline for Service of Process re 41 Summons Returned Executed, 42 Summons Returned Executed, by Todd Stanaford. Responses due by 4/7/2014 (Attachments: # 1 Text of Proposed Order)(Menzer, Gary) (Entered: 03/19/2014)

03/20/2014 44 ENDORSED ORDER Granting Plaintiff's Motion for Extension of Time to Serve Summons and Complaint on Defendants Genovese and BG Capital [DE 43]. Plaintiff is afforded a 90-day extension by which service must be completed on Defendants Genovese and BG Capital. If service is properly effected and Defendants do not appear, the proper course of action is to move for a Clerk's Entry of Default. Signed by Senior Judge Kenneth L. Ryskamp on 3/19/14. (bta) (Entered: 03/20/2014)

03/24/2014 45 Second AMENDED COMPLAINT against BG Capital Group LTD, Geoffrey Browne, Robert Donald Bruce Genovese, Liberty Silver Corporation, Look Back Investments,

Page 13: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

Inc., William Tafuri, Anastasio Belesis, Abraham Mirman, filed by Todd Stanaford. (Attachments: # 1 Summon(s) 2nd Amd Complaint Belesis, # 2 Summon(s) 2nd Amd Complaint BG Capital, # 3 Summon(s) 2nd Amd Complaint Genovese, # 4 Summon(s) 2nd Amd Complaint Mirman)(Menzer, Gary) (Entered: 03/24/2014)

03/31/2014 46 NOTICE of Filing Proposed Summons(es) to 2nd Amd Complaint by Todd Stanaford re 45 Amended Complaint, filed by Todd Stanaford (Menzer, Gary) (Entered: 03/31/2014)

03/31/2014 47 NOTICE by Todd Stanaford Notice of Appearance of Co-Counsel (Menzer, Gary) (Entered: 03/31/2014)

03/31/2014 48 Summons Issued as to BG Capital Group LTD, Anastasio Belesis, Robert Donald Bruce Genovese, Abraham Mirman. (yar) (Entered: 03/31/2014)

03/31/2014 49 NOTICE of Appearance of Co-Counsle For Plaintiffs by Michael S Hill on behalf of Todd Stanaford (See image at DE 47 ). (yar) Modified text on 3/31/2014 (yar). (Entered: 03/31/2014)

03/31/2014 50 Clerks Notice to Filer re 47 Notice (Other). Attorney Did Not Associate Themselves; ERROR - Filing attorney neglected to associate themselves to the case. The Clerk has added the attorney to the case. It is not necessary to refile this document future filings must comply with the CM/ECF Administrative Procedures and Local Rules by filing a Notice of Attorney Appearance and linking themselves to the case. (yar) (Entered: 03/31/2014)

03/31/2014 51 Clerks Notice to Filer re 47 Notice (Other). Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see DE 49 . It is not necessary to refile this document. (yar) (Entered: 03/31/2014)

03/31/2014 52 Attorney Thomas O. Gorman's Application for Admission Pro Hac Vice. Filing Fee $ 75.00. Receipt # 76475. (ksa) (Entered: 04/02/2014)

04/10/2014 53 Joint MOTION extend filing deadlines by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc.. Attorney Martin Robert Raskin added to party BG Capital Group LTD(pty:dft), Attorney Martin Robert Raskin added to party Robert Donald Bruce Genovese(pty:dft), Attorney Martin Robert Raskin added to party Look Back Investments, Inc.(pty:dft). (Attachments: # 1 Text of Proposed Order)(Raskin, Martin) (Entered: 04/10/2014)

04/10/2014 54 SUMMONS (Affidavit) Returned Executed on 45 Amended Complaint, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Todd Stanaford. Anastasio Belesis served on 4/8/2014, answer due 4/22/2014. (Menzer, Gary) (Entered: 04/10/2014)

04/10/2014 55 SUMMONS (Affidavit) Returned Executed on 45 Amended Complaint, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Todd Stanaford. Abraham Mirman served on 4/8/2014, answer due 4/22/2014. (Menzer, Gary) (Entered: 04/10/2014)

04/11/2014 56 ENDORSED ORDER Granting [DE 52] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Senior Judge Kenneth L. Ryskamp on 4/11/14. (bta) (Entered: 04/11/2014)

04/11/2014 57 ENDORSED ORDER Granting Joint Motion Regarding Service and time [DE 53]. The time for Defendants to move, answer, or otherwise respond (including fililng a motion to

Page 14: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

dismiss) to the second amended complaint in this action is extended to 45 days after execution of this Order. If Defendants file a motion within that time period, Plaintiffs shall have 45 days subsequent to file a response, and Defendants shall have 21 days subsequent to file a reply. Given the Court's leniency in granting this Motion, no further extensions of this type will be granted absent compelling circumstances. Signed by Senior Judge Kenneth L. Ryskamp on 4/11/14. (bta) (Entered: 04/11/2014)

04/11/2014 58 NOTICE by BG Capital Group LTD, Look Back Investments, Inc., Robert Donald Bruce Genovese (Raskin, Martin) (Entered: 04/11/2014)

05/05/2014 59 Joint MOTION to Exceed Page Limit Established by Local Rule 7.1(C)(2) on Motion to Dismiss and Response Threreto by Geoffrey Browne, Liberty Silver Corporation, William Tafuri. (Attachments: # 1 Text of Proposed Order Proposed Order (Ex A))(Dempsey, Patrick) Modified text on 5/6/2014 (yar). (Entered: 05/05/2014)

05/07/2014 64 Application of Michelle A. Reed for Admission Pro Hac Vice. Filing Fee $ 75.00. Receipt # 78951. (ksa) (Entered: 05/09/2014)

05/07/2014 65 Application of Robert H. Hotz, Jr.for Admission Pro Hac Vice. Filing Fee $ 75.00. Receipt # 78951. (ksa) (Entered: 05/09/2014)

05/07/2014 66 Application of Jennifer C. Hildebrand for Admission Pro Hac Vice. Filing Fee $ 75.00. Receipt # 78951. (ksa) (Entered: 05/09/2014)

05/08/2014 60 ENDORSED ORDER Granting [DE 59] Joint Motion for Leave to File Excess Pages. Parties' motion and response may not individually exceed thirty (30) pages in length. Signed by Senior Judge Kenneth L. Ryskamp on 5/8/14. (bta) (Entered: 05/08/2014)

05/08/2014 61 Defendant's MOTION TO DISMISS 45 Amended Complaint, FOR FAILURE TO STATE A CLAIM and Incorporated Memorandum of Law In Support of Motion to Dismiss filed by Geoffrey Browne, Liberty Silver Corporation, William Tafuri. Responses due by 5/27/2014 (Attachments: # 1 Affidavit Declaration of Michelle A Reed in Support of MTD, # 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 Exhibit Exhibit G, # 9 Exhibit Exhibit H, # 10 Exhibit Exhibit I, # 11 Exhibit Exhibit J, # 12 Exhibit Exhibit K, # 13 Exhibit Exhibit L, # 14 Exhibit Exhibit M, # 15 Exhibit Exhibit N, # 16 Exhibit Exhibit O, # 17 Exhibit Exhibit P, # 18 Exhibit Exhibit Q, # 19 Exhibit Exhibit R)(Dempsey, Patrick) (Entered: 05/08/2014)

05/08/2014 62 NOTICE by Liberty Silver Corporation, William Tafuri, Geoffrey Browne re 61 Defendant's MOTION TO DISMISS 45 Amended Complaint, FOR FAILURE TO STATE A CLAIM and Incorporated Memorandum of Law In Support of Motion to Dismiss filed by Defendants (Liberty Silver Defendants' Notice of Filing Motion to Dismiss Second Amended Complaint) (Dempsey, Patrick) (Entered: 05/08/2014)

05/08/2014 63 Defendant's MOTION for Hearing re 61 Defendant's MOTION TO DISMISS 45 Amended Complaint, FOR FAILURE TO STATE A CLAIM and Incorporated Memorandum of Law In Support of Motion to Dismiss filed by Geoffrey Browne, Liberty Silver Corporation, William Tafuri. (Dempsey, Patrick) (Entered: 05/08/2014)

05/12/2014 67 NOTICE by Todd Stanaford of Dismissal of A. Mirman (Menzer, Gary) (Entered: 05/12/2014)

05/13/2014 68 Agreed/Unopposed MOTION to Extend Briefing Schedule by Todd Stanaford. Responses due by 5/30/2014 (Attachments: # 1 Text of Proposed Order)(Menzer, Gary)

Page 15: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

Modified text on 5/13/2014 (yar). (Entered: 05/13/2014)

05/19/2014 69 ENDORSED ORDER Granting 64 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing ; Granting 65 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing ; Granting 66 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Senior Judge Kenneth L. Ryskamp on 5/19/14. (bta) (Entered: 05/19/2014)

05/19/2014 70 ENDORSED ORDER Granting [DE 68] Plaintiff's Motion for Extension of Time. Plaintiff's response to Defendants' motion to dismiss is due by June 23, 2014. Defendants' reply is due by July 14,2014. Signed by Senior Judge Kenneth L. Ryskamp on 5/19/14. (bta) (Entered: 05/19/2014)

05/19/2014 Set/Reset Deadlines as to 61 Defendant's MOTION TO DISMISS 45 Amended Complaint, FOR FAILURE TO STATE A CLAIM and Incorporated Memorandum of Law In Support of Motion to Dismiss filed. Responses due by 6/23/2014 Replies due by 7/14/2014 per ECF No. 70. (sk) (Entered: 05/20/2014)

05/21/2014 71 Joint MOTION Regarding Time to file Response to Third Amended Complaint by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc.. Responses due by 6/9/2014 (Attachments: # 1 Text of Proposed Order)(Raskin, Martin) Modified text on 5/22/2014 (yar). (Entered: 05/21/2014)

05/27/2014 72 ORDER Dismissing Claims against Defendant Abraham Mirman with prejudice re 67 Notice (Other) filed by Todd Stanaford, Abraham Mirman terminated. Signed by Senior Judge Kenneth L. Ryskamp on 5/27/2014. (ls) (Entered: 05/28/2014)

05/27/2014 74 Attorney Chimera Thompson's Application for Admission Pro Hac Vice. Filing Fee $ 75.00. Receipt # 80146. (ksa) (Entered: 05/29/2014)

05/28/2014 73 MOTION to Stay Proceedings Pending Supreme Court Ruling by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc.. Responses due by 6/16/2014 (Attachments: # 1 Text of Proposed Order)(Raskin, Martin) (Entered: 05/28/2014)

05/30/2014 75 NOTICE by Todd Stanaford of Dismissal of Anastasio Belesis WITHOUT Prejudice (Menzer, Gary) (Entered: 05/30/2014)

05/30/2014 76 Plaintiff's MOTION for Leave to File An Amended Complaint by Todd Stanaford. (Attachments: # 1 Exhibit A - Proposed Amended Complaint, # 2 Text of Proposed Order)(Menzer, Gary) (Entered: 05/30/2014)

05/30/2014 77 NOTICE of Dismissal of Anastasio Belesis Without Prejudice by Todd Stanaford (See image at DE 75 ). (yar) Modified text on 6/2/2014 (yar). (Entered: 06/02/2014)

06/02/2014 78 Clerks Notice to Filer re 75 Notice (Other). Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see DE 77 . It is not necessary to refile this document. (yar) (Entered: 06/02/2014)

06/05/2014 79 ENDORSED ORDER Granting [DE 71] Joint Motion for Extension of Time. The time for Defendants to move, answer, or otherwise respond (including filing a motion to dismiss) to the then-pending complaint in this action is extended to forty-five (45) days after either 1) the execution of this Order, or 2) the execution of an Order granting or

Page 16: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

denying Plaintiffs anticipated Motion to Amend, whichever is later. If Defendants file a motion within that time period, Plaintiff shall have forty-five (45) days subsequent to that filing in which to file an Opposition and Defendants shall have twenty-one (21) days subsequent to the filing of the Opposition in which to file a Reply. Signed by Senior Judge Kenneth L. Ryskamp on 6/5/14. (bta) (Entered: 06/05/2014)

06/05/2014 80 ENDORSED ORDER Granting [DE 74] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Senior Judge Kenneth L. Ryskamp on 6/5/14. (bta) (Entered: 06/05/2014)

06/10/2014 81 Joint MOTION Regarding Schedule by Todd Stanaford. (Attachments: # 1 Text of Proposed Order)(Menzer, Gary) (Entered: 06/10/2014)

06/12/2014 82 ORDER GRANTING LIMITED MOTION TO STAY PROCEEDINGS; 73 Motion to Stay. Signed by Senior Judge Kenneth L. Ryskamp on 06/12/2014. (yar) (Entered: 06/12/2014)

06/16/2014 83 ENDORSED ORDER Denying as Moot [DE 81] Joint Motion Regarding Schedule. Given the Court's Order Granting Stay in this matter pending the Supreme Court's ruling in Halliburton [DE 82], parties' Joint Motion is superfluous. The schedule suggested may well be adopted but is best reserved post-Halliburton, after the parties have met and conferred as to the impact of the Supreme Court's ruling. Signed by Senior Judge Kenneth L. Ryskamp on 6/16/14. (bta) (Entered: 06/16/2014)

06/17/2014 84 ORDER taking under advisement 76 Plaintiff's MOTION for Leave to File An Amended Complaint filed by Todd Stanaford Signed by Senior Judge Kenneth L. Ryskamp on 6/17/2014. (yha) (Entered: 06/17/2014)

06/17/2014 85 ORDER DISMISSING DEFENDANT ANASTASIO BELESIS re 75 Notice (Other) filed by Todd Stanaford, Anastasio Belesis terminated. Signed by Senior Judge Kenneth L. Ryskamp on 6/17/2014. (yha) (Entered: 06/17/2014)

07/03/2014 86 Joint MOTION Regarding Amendment and Schedule by Todd Stanaford. (Attachments: # 1 Text of Proposed Order)(Menzer, Gary) (Entered: 07/03/2014)

07/16/2014 87 ORDER granting 86 Joint Motion Regarding Amendment and Schedule. Signed by Senior Judge Kenneth L. Ryskamp on 7/14/2014. (yar) (Entered: 07/16/2014)

08/04/2014 88 Third AMENDED CONSOLIDATED CLASS ACTION COMPLAINT against BG Capital Group LTD, Geoffrey Browne, Robert Donald Bruce Genovese, Liberty Silver Corporation, Look Back Investments, Inc., William Tafuri, Outlook Investments, Inc. filed in response to Order Granting Motion for Leave, filed by Todd Stanaford, Philip Hobley.(Menzer, Gary) Modified text on 8/6/2014 (yar). (Entered: 08/04/2014)

08/06/2014 89 ENDORSED ORDER Denying as Moot [DE 61] Liberty Silver Defendants' Motion to Dismiss, [DE 63] Liberty Silvery Defendants' Motion for Hearing, and [DE 76] Plaintiff's Motion for Leave to File a Third Amended Complaint. These motions were addressed in the Court's Order Granting Joint Motion Regarding Amendment and Schedule [DE 87]. Signed by Senior Judge Kenneth L. Ryskamp on 8/6/14. (bta) (Entered: 08/06/2014)

08/12/2014 90 NOTICE of Filing Proposed Summons(es) by Todd Stanaford (Attachments: # 1 Summon(s) Outlook Investments) (Menzer, Gary) (Entered: 08/12/2014)

08/14/2014 91 Summons Issued as to Outlook Investments, Inc.. (yar) (Entered: 08/14/2014)

Page 17: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

09/11/2014 92 SUMMONS (Affidavit) Returned Executed on 88 Amended Complaint, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Todd Stanaford. Outlook Investments, Inc. served on 8/28/2014, answer due 9/11/2014. (Attachments: # 1 Summon(s) Outlook Inv)(Menzer, Gary) (Entered: 09/11/2014)

09/11/2014 93 Joint MOTION Regarding Service and Time re 88 Amended Complaint, by Philip Hobley, Outlook Investments, Inc.. (Attachments: # 1 Text of Proposed Order)(Raskin, Martin) Modified text on 9/12/2014 (yar). (Entered: 09/11/2014)

09/17/2014 94 ORDER GRANTING JOINT MOTION REGARDING SERVICE AND TIME;granting 93 Motion for Extension of Time to Answer RE: Complaint. Outlook Investments, Inc. answer due 10/4/2014.. The time for Defendant to move, answer, or otherwise respond (including filing a motion to dismiss) to the pending complaint in this action is October 4, 2014. Plaintiffs shall have sixty (60) days subsequent to the Defendants filing in which to file an Opposition and Defendant shall have thirty (30) days subsequent to the filing ofthe Opposition in which to file a Reply. Signed by Senior Judge Kenneth L. Ryskamp on 09/18/2014. (yar) (Entered: 09/18/2014)

09/22/2014 95 Agreed MOTION for Leave to File Excess Pages as to Consolidated Motion to Dismiss Third Amended Complaint by Geoffrey Browne, Liberty Silver Corporation, William Tafuri. (Attachments: # 1 Text of Proposed Order Proposed Text Granting Agreed Motion)(Dempsey, Patrick) (Entered: 09/22/2014)

09/23/2014 96 ENDORSED ORDER granting 95 Motion for Leave to File Excess Pages. The page limit established under Local Rule 7.1(C)(2) is extended to permit the Liberty Silver Defendants to exceed the page limit by an amount not to exceed a total of forty (40) pages for their consolidated motion to dismiss and incorporated memorandum of law. Plaintiff shall have a page limit of forty (40) pages for the response. Signed by Senior Judge Kenneth L. Ryskamp on 9/23/2014. (sdh) (Entered: 09/23/2014)

09/23/2014 97 MOTION for Leave to File Excess Pages by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Attorney Martin Robert Raskin added to party Outlook Investments, Inc.(pty:dft). (Attachments: # 1 Text of Proposed Order)(Raskin, Martin) (Entered: 09/23/2014)

09/30/2014 98 *Endorsed Order. Plaintiffs shall submit a response to Defendant's Motion for Leave to Exceed Page Limit [DE 97] by 12:00 p.m., on October 1, 2014. Signed by Senior Judge Kenneth L. Ryskamp on 9/30/2014. (sdh) (Entered: 09/30/2014)

10/01/2014 99 RESPONSE in Opposition re 97 MOTION for Leave to File Excess Pages filed by Philip Hobley, Todd Stanaford. (Menzer, Gary) (Entered: 10/01/2014)

10/01/2014 100 Defendant's MOTION for clarification 97 MOTION for Leave to File Excess Pages by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 10/20/2014 (Attachments: # 1 Text of Proposed Order)(Raskin, Martin) (Entered: 10/01/2014)

10/01/2014 101 ENDORSED ORDER granting in part and denying in part 97 Motion for Leave to File Excess Pages. The Court denies the BG Capital Defendants request to file a motion to dismiss not to exceed fifty (50) pages. The Court grants the BG Capital Defendants leave to file a motion to dismiss not to exceed forty (40) pages. The Plaintiffs shall file a response not exceeding forty (40) pages. Signed by Senior Judge Kenneth L. Ryskamp on 10/1/2014. (sdh) (Entered: 10/01/2014)

10/01/2014 102 ENDORSED ORDER denying as moot 100 Motion for Clarification. Signed by Senior

Page 18: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

Judge Kenneth L. Ryskamp on 10/1/2014. (sdh) (Entered: 10/01/2014)

10/06/2014 103 Memorandum of Law in Support of Their MOTION TO DISMISS Plaintiff's Third Amended Consolidated Class Action Complaint 88 Amended Complaint, FOR FAILURE TO STATE A CLAIM by Geoffrey Browne, Liberty Silver Corporation, William Tafuri. Responses due by 10/23/2014 (Attachments: # 1 Affidavit DECLARATION OF MICHELLE A. REED, # 2 Exhibit EX A, # 3 Exhibit EX B, # 4 Exhibit EX C, # 5 Exhibit EX D, # 6 Exhibit EX E, # 7 Exhibit EX F, # 8 Exhibit EX G, # 9 Exhibit EX H, # 10 Exhibit EX I, # 11 Exhibit EX J, # 12 Exhibit EX K, # 13 Exhibit EX L, # 14 Exhibit EX M, # 15 Exhibit EX N, # 16 Exhibit EX O, # 17 Exhibit EX P, # 18 Exhibit EX Q, # 19 Exhibit EX R, # 20 Exhibit EX S, # 21 Exhibit EX T, # 22 Exhibit EX U)(Dempsey, Patrick) Modified text on 10/9/2014 (yar). (Entered: 10/06/2014)

10/06/2014 104 NOTICE by Liberty Silver Corporation, William Tafuri, Geoffrey Browne re 103 Defendant's MOTION TO DISMISS 88 Amended Complaint, FOR FAILURE TO STATE A CLAIM NOTICE OF FILING MOTION TO DISMISS AND INCORPORATED MEMORANDUM OF LAW (Dempsey, Patrick) (Entered: 10/06/2014)

10/06/2014 105 Request For Oral Argument re 103 Defendant's MOTION TO DISMISS 88 Amended Complaint, FOR FAILURE TO STATE A CLAIM REQUESTING ORAL ARGUMENT by Geoffrey Browne, Liberty Silver Corporation, William Tafuri. (Dempsey, Patrick) Modified text on 10/9/2014 (yar). (Entered: 10/06/2014)

10/07/2014 106 Memorandum in Support of MOTION TO DISMISS 88 Amended Complaint, FOR FAILURE TO STATE A CLAIM by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 10/24/2014 (Attachments: # 1 Appendix Part l)(Raskin, Martin) Modified text on 10/9/2014 (yar). (Entered: 10/07/2014)

10/07/2014 107 MOTION for Leave to File Motion to Dismiss and Other Supporting Documents by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Text of Proposed Order)(Raskin, Martin) (Entered: 10/07/2014)

10/07/2014 108 NOTICE by BG Capital Group LTD, Outlook Investments, Inc., Look Back Investments, Inc., Robert Donald Bruce Genovese re 88 Amended Complaint, (Raskin, Martin) (Entered: 10/07/2014)

10/07/2014 109 Request for Oral Argument 106 MOTION TO DISMISS 88 Amended Complaint, FOR FAILURE TO STATE A CLAIM by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Raskin, Martin) Modified text on 10/9/2014 (yar). (Entered: 10/07/2014)

10/07/2014 110 NOTICE by BG Capital Group LTD, Outlook Investments, Inc., Look Back Investments, Inc., Robert Donald Bruce Genovese re 106 MOTION TO DISMISS 88 Amended Complaint, FOR FAILURE TO STATE A CLAIM (Attachments: # 1 Appendix Part II, # 2 Appendix Part III, # 3 Appendix Part IV) (Raskin, Martin) (Entered: 10/07/2014)

11/06/2014 111 ENDORSED ORDER granting 107 Motion for Leave to File. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1. Signed by Senior Judge Kenneth L. Ryskamp on 11/6/2014. (sdh) (Entered: 11/06/2014)

Page 19: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

11/06/2014 112 VACATED PER DE 113 . *Endorsed Order, ORDER TO SHOW CAUSE. This Cause comes before the Court sua sponte. Liberty Silver Defendants filed a motion to dismiss Plaintiff's Third Amended Consolidated Class Action Complaint on October 6, 2014 [DE 103]. BG Capital Defendants filed a motion to dismiss on October 7, 2014 [DE 106]. Plaintiff is required to SHOW CAUSE why the Court should not grant Defendants' motion to dismiss by default, given Plaintiff has not filed a response to Liberty Silver Defendants' motion to dismiss and BG Capital Defendants' motion to dismiss within the time required. Show Cause Response due by 11/12/2014. Signed by Senior Judge Kenneth L. Ryskamp on 11/6/2014. (sdh) Modified on 11/6/2014 (lbc). (Entered: 11/06/2014)

11/06/2014 113 PAPERLESS Order Vacating 112 Endorsed Order, Order to Show Cause. Signed by Senior Judge Kenneth L. Ryskamp on 11/6/2014. (lbc) (Entered: 11/06/2014)

11/13/2014 114 NOTICE of Motion to Dismiss Third Amended Consolidated Class Action Complaint by BG Capital Group LTD, Outlook Investments, Inc., Look Back Investments, Inc., Robert Donald Bruce Genovese re 88 Amended Complaint, (Raskin, Martin) Modified to convert document to a motion on 11/14/2014 (yar). (Entered: 11/13/2014)

11/13/2014 115 MEMORANDUM in Support of 103 MOTION TO DISMISS re 88 Amended Complaint, by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Attachments: # 1 Appendix Part I, # 2 Appendix Part II, # 3 Appendix Part III, # 4 Appendix Part IV)(Raskin, Martin) Modified to add document link on 11/14/2014 (yar). (Entered: 11/13/2014)

11/13/2014 116 MOTION /Request for Oral Argument re 88 Amended Complaint, 115 Memorandum, by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Raskin, Martin) Modified text on 11/14/2014 (yar). (Entered: 11/13/2014)

11/14/2014 117 Clerks Notice to Filer re 114 Notice (Other). Wrong Event Selected - Document is a Motion; ERROR - The Filer selected the wrong event. A motion event must always be selected when filing a motion. The correction was made by the Clerk. It is not necessary to refile this document. (yar) (Entered: 11/14/2014)

12/05/2014 118 MEMORANDUM in Opposition re 114 Motion to Dismiss by Philip Hobley, Todd Stanaford. (Attachments: # 1 Declaration of William B. Federman)(Menzer, Gary) (Entered: 12/05/2014)

12/05/2014 119 Joint NOTICE of Settlement in Principle with Liberty Silver Defendants by Philip Hobley, Todd Stanaford (Menzer, Gary) Modified text on 12/9/2014 (yar). (Entered: 12/05/2014)

12/12/2014 120 Unopposed MOTION for Leave to File Excess Pages by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Attachments: # 1 Text of Proposed Order)(Raskin, Martin) (Entered: 12/12/2014)

12/16/2014 121 ENDORSED ORDER granting in part and denying in part 120 Motion for Leave to File Excess Pages. The reply shall not exceed fifteen (15) pages. Signed by Senior Judge Kenneth L. Ryskamp on 12/16/2014. (sdh) (Entered: 12/16/2014)

01/05/2015 122 REPLY BREIF re 114 Motion to Dismiss, 103 Defendant's MOTION TO DISMISS 88 Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Attachments: # 1 Exhibit Addendum 1, # 2 Exhibit Addendum

Page 20: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

2)(Raskin, Martin) Modified text on 1/7/2015 (yar). (Entered: 01/05/2015)

02/02/2015 ENDORSED ORDER: Setting Hearing on Motion to Dismiss [DE 114] for 2/4/2015, at 10:00 AM, in West Palm Beach Division for thirty (30) minutes before Senior Judge Kenneth L. Ryskamp. (sdh) (Entered: 02/02/2015)

02/02/2015 123 Unopposed MOTION to Continue Hearing by BG Capital Group LTD. Responses due by 2/20/2015 (Attachments: # 1 Text of Proposed Order)(Raskin, Martin) (Entered: 02/02/2015)

02/03/2015 124 ENDORSED ORDER granting 123 Motion to Continue. Hearing set for 2/6/2015, at 10:00 AM, in West Palm Beach Division before Senior Judge Kenneth L. Ryskamp. The parties have one (1) hour for argument. Signed by Senior Judge Kenneth L. Ryskamp on 2/3/2015. (sdh) (Entered: 02/03/2015)

02/03/2015 125 ENDORSED ORDER granting 116 Motion for Hearing. Signed by Senior Judge Kenneth L. Ryskamp on 2/3/2015. (sdh) (Entered: 02/03/2015)

02/03/2015 126 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Amanda B. Murphy. Filing Fee $ 75.00. Receipt # 3554. (ksa) (Entered: 02/06/2015)

02/09/2015 127 PAPERLESS Minute Entry for proceedings held before Senior Judge Kenneth L. Ryskamp: Hearing held on 2/9/2015. Written order to follow. Court Reporter: Diane Miller, 561-514-3728 / [email protected] (lbc) (Entered: 02/09/2015)

02/10/2015 128 ENDORSED ORDER denying 126 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Attorney Menzer did not sign the motion with an original signature as required by Local Rules and CM/ECF Administrative Procedures. The motion shall be refiled with an original signature. Signed by Senior Judge Kenneth L. Ryskamp on 2/10/2015. (sdh) (Entered: 02/10/2015)

02/10/2015 Attorney Amanda B. Murphy terminated. Notice of Termination delivered by US Mail to Amanda Murphy. (ls) (per DE #128) (Entered: 02/10/2015)

02/10/2015 129 ORDER denying 114 Motion to Dismiss. Signed by Senior Judge Kenneth L. Ryskamp on 2/10/2015. (yha) (Entered: 02/11/2015)

02/18/2015 130 Agreed MOTION for Extension of Time to File Response/Reply/Answer to 88 Third Amended Complaint by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Attachments: # 1 Text of Proposed Order)(Raskin, Martin) Modified to add document link on 2/19/2015 (yar). (Entered: 02/18/2015)

02/18/2015 Attorney Amanda B. Murphy representing Stanaford, Todd (Plaintiff) Activated. (ksa) (Entered: 02/20/2015)

02/18/2015 131 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Amanda B. Murphy. Filing Fee $ 75.00. Receipt # 3554. (ksa) (Entered: 02/20/2015)

02/27/2015 132 Unopposed MOTION for Preliminary Settlement Approval of Partial Settlement by Philip Hobley, Todd Stanaford. Responses due by 3/16/2015 (Attachments: # 1 Text of Proposed Order)(Menzer, Gary) Modified text on 2/27/2015 (yar). (Entered: 02/27/2015)

Page 21: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

02/27/2015 133 MEMORANDUM in Support re 132 Unopposed MOTION for Settlement (Preliminary Approval) by Philip Hobley, Todd Stanaford. (Attachments: # 1 Exhibit A - Declaration of William B. Federman)(Menzer, Gary) (Entered: 02/27/2015)

02/27/2015 134 ENDORSED ORDER granting 130 Motion for Extension of Time to File. BG Capital Defendants shall have until Friday, March 13, 2015, to answer the pending Third Amended Complaint. Signed by Senior Judge Kenneth L. Ryskamp on 2/27/2015. (sdh) (Entered: 02/27/2015)

02/27/2015 135 ENDORSED ORDER granting 131 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Senior Judge Kenneth L. Ryskamp on 2/27/2015. (sdh) (Entered: 02/27/2015)

03/02/2015 136 TRANSCRIPT of Motion to Dismiss held on 2/6/2015 before Senior Judge Kenneth L. Ryskamp, 1-45 pages, Court Reporter: Diane Miller, 561-514-3728 / [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 3/26/2015. Redacted Transcript Deadline set for 4/6/2015. Release of Transcript Restriction set for 6/4/2015. (dmr) (Entered: 03/02/2015)

03/09/2015 137 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE 132 Motion for Settlement. Final Approval Hearing set for 7/17/2015 09:00 AM in West Palm Beach Division before Senior Judge Kenneth L. Ryskamp. Signed by Senior Judge Kenneth L. Ryskamp on 03/09/2015. (yar) (Entered: 03/10/2015)

03/13/2015 138 ANSWER and Affirmative Defenses to Amended Complaint by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Raskin, Martin) (Entered: 03/13/2015)

03/16/2015 139 Joint Discovery/Case Management Under Rule 26(f) of the Federal Rules of Civil Procedure by Philip Hobley, Todd Stanaford (Attachments: # 1 Text of Proposed Order)(Menzer, Gary) Modified text on 3/18/2015 (yar). (Entered: 03/16/2015)

03/27/2015 140 SCHEDULING ORDER: Amended Pleadings due by 6/1/2015. Discovery due by 12/4/2015. Expert Discovery due by 12/4/2015. Fact Discovery due by 12/4/2015. Joinder of Parties due by 6/1/2015. Dispositive Pretrial Motions due by 1/4/2016. Pretrial Stipulation due by 3/23/2016. Signed by Senior Judge Kenneth L. Ryskamp on 3/26/2015. (yar) (Entered: 03/27/2015)

03/27/2015 141 PAPERLESS NOTICE OF TRIAL. Calendar Call set for 3/30/2016 01:15 PM in West Palm Beach Division before Senior Judge Kenneth L. Ryskamp. Jury Trial set for 4/4/2016 09:00 AM in Miami Division before Senior Judge Kenneth L. Ryskamp. (lbc) (Entered: 03/27/2015)

04/07/2015 142 Joint MOTION for Protective Order by Philip Hobley, Todd Stanaford. (Attachments: # 1 Text of Proposed Order)(Menzer, Gary) (Entered: 04/07/2015)

04/08/2015 143 PROTECTIVE ORDER 142 Motion for Protective Order. Signed by Senior Judge Kenneth L. Ryskamp on 04/08/2015. (yar) (Entered: 04/09/2015)

05/21/2015 144 MOTION to Certify Class and Memorandum of Law in Support by Philip Hobley, Todd Stanaford. Responses due by 6/8/2015 (Attachments: # 1 Affidavit Declaration of William B. Federman)(Menzer, Gary) (Entered: 05/21/2015)

Page 22: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

06/09/2015 145 STIPULATION for Substitution of Counsel by Eduardo Palmer on behalf of BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc. instead of prior counsel of record Martin Robert Raskin. . Attorney Eduardo Palmer added to party BG Capital Group LTD(pty:dft), Attorney Eduardo Palmer added to party Robert Donald Bruce Genovese(pty:dft), Attorney Eduardo Palmer added to party Look Back Investments, Inc.(pty:dft), Attorney Eduardo Palmer added to party Outlook Investments, Inc.(pty:dft). (Palmer, Eduardo) Modified text on 6/10/2015 (yar). (Entered: 06/09/2015)

06/09/2015 146 Joint MOTION Regarding Class Certification Briefing Schedule re 144 MOTION to Certify Class and Memorandum of Law in Support by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 6/26/2015 (Attachments: # 1 Text of Proposed Order)(Palmer, Eduardo) Modified text on 6/10/2015 (yar). (Entered: 06/09/2015)

06/11/2015 147 ENDORSED ORDER granting 146 Motion for Extension of Time. Defendants shall have until June 29, 2015 to submit a response in opposition to the Certification Motion, and Plaintiffs shall have until July 27, 2015 to submit a reply in support of the Certification Motion. Signed by Senior Judge Kenneth L. Ryskamp on 6/11/2015. (sdh) (Entered: 06/11/2015)

06/12/2015 148 PAPERLESS NOTICE of Hearing. Miscellaneous Hearing DE 132 RESET for 7/16/2015 09:00 AM in West Palm Beach Division before Senior Judge Kenneth L. Ryskamp. (lbc) (Entered: 06/12/2015)

06/16/2015 149 NOTICE to the Court re: Settlement Action by Martha A. Card, Wilbur W. Card (yar) (Entered: 06/16/2015)

06/16/2015 150 Letter to the Court re: Offer of Settlement by Christopher M. Harrison (yar) (Entered: 06/17/2015)

06/17/2015 151 Unopposed MOTION for Settlement Final Approval by Philip Hobley, Todd Stanaford. Responses due by 7/6/2015 (Attachments: # 1 Text of Proposed Order)(Menzer, Gary) (Entered: 06/17/2015)

06/17/2015 152 MEMORANDUM of Law in Support re 151 Unopposed MOTION for Settlement Final Approval by Philip Hobley, Todd Stanaford. (Menzer, Gary) Modified text on 6/18/2015 (yar). (Entered: 06/17/2015)

06/17/2015 153 MOTION for Attorney Fees , Reimbursement of Litigation Expenses and Reimbursement Awards by Philip Hobley, Todd Stanaford. Responses due by 7/6/2015 (Attachments: # 1 Text of Proposed Order)(Menzer, Gary) (Entered: 06/17/2015)

06/17/2015 154 MEMORANDUM of Law in Support re 153 MOTION for Attorney Fees , Reimbursement of Litigation Expenses and Reimbursement Awards by Philip Hobley, Todd Stanaford. (Attachments: # 1 Exhibit 1 - Terazosin Order, # 2 Exhibit 2 - Theragenics Order, # 3 Exhibit 3 - Maxim Order, # 4 Exhibit 4 - Cheney Order, # 5 Exhibit 5 - Medirisk Order, # 6 Exhibit 6 - CBeyond Order, # 7 Exhibit 7 - Airgate Order, # 8 Exhibit 8 - ChoicePoint Order, # 9 Exhibit 9 - BellSouth Order, # 10 Exhibit 10 - Healthtronics Order, # 11 Exhibit 11 - Profit Order, # 12 Exhibit 12 - Clarus Order, # 13 Exhibit 13 - iXL Order)(Menzer, Gary) Modified text on 6/18/2015 (yar). (Entered: 06/17/2015)

06/17/2015 155 Declaration signed by : Gary Menzer. re 153 MOTION for Attorney Fees , Reimbursement of Litigation Expenses and Reimbursement Awards, 151 Unopposed

Page 23: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

MOTION for Settlement Final Approval by Philip Hobley, Todd Stanaford (Attachments: # 1 Exhibit A - Federman Declaration)(Menzer, Gary) Modified text on 6/18/2015 (yar). (Entered: 06/17/2015)

06/22/2015 156 Letter to the Court by Martha A. Card, Wilbur W. Card (yar) (Entered: 06/22/2015)

06/29/2015 157 Memorandum in Opposition re 144 MOTION to Certify Class and Memorandum of Law in Support filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Replies due by 7/9/2015. (Attachments: # 1 Exhibit Guilfoile Declaration, # 2 Exhibit Jarrell Declaration, # 3 Affidavit Pearlman Affidavit, # 4 Exhibit Flores Declaration, # 5 Exhibit Pennington Declaration)(Palmer, Eduardo) Modified text on 6/30/2015 (yar). (Entered: 06/30/2015)

06/30/2015 158 Declaration in Support of re 144 MOTION to Certify Class and Memorandum of Law in Support And in Support of 157 Response in Opposition filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Attachments: # 1 Exhibit Vogel Declaration - Part 2, # 2 Exhibit Vogel Declaration - Part 3, # 3 Exhibit Vogel Declaration - Part 4, # 4 Exhibit Vogel Declaration - Part 5)(Palmer, Eduardo) Modified text on 6/30/2015 (yar). (Entered: 06/30/2015)

07/01/2015 159 Unopposed MOTION Regarding Errata And Time by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Attachments: # 1 Text of Proposed Order)(Palmer, Eduardo) (Entered: 07/01/2015)

07/06/2015 160 ENDORSED ORDER granting 159 Motion. Signed by Senior Judge Kenneth L. Ryskamp on 7/6/2015. (sdh) (Entered: 07/06/2015)

07/09/2015 161 [Supplemental] MEMORANDUM of Law in Further Support re 153 MOTION for Attorney Fees , Reimbursement of Litigation Expenses and Reimbursement Awards, 151 Unopposed MOTION for Settlement Final Approval by Philip Hobley, Todd Stanaford. (Menzer, Gary) Modified text on 7/10/2015 (yar). (Entered: 07/09/2015)

07/13/2015 162 *Endorsed Order Clarifying DE 160. Defendants' memorandum in opposition to Plaintiff's motion for class certification must be refiled. Signed by Senior Judge Kenneth L. Ryskamp on 7/13/2015. (sdh) (Entered: 07/13/2015)

07/13/2015 163 Corrected Memorandum in Opposition re 144 MOTION to Certify Class and Memorandum of Law in Support (Corrected Response) filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Replies due by 7/23/2015. (Attachments: # 1 Affidavit Flores Declaration, # 2 Affidavit Pearlman Declaration, # 3 Affidavit Jarrell Declaration, # 4 Affidavit Guilfoile Declaration, # 5 Affidavit Pennington Declaration, # 6 Affidavit Vogel Declaration - Part 1, # 7 Affidavit Vogel Declaration - Part 2, # 8 Affidavit Vogel Declaration - Part 3, # 9 Affidavit Vogel Declaration - Part 4, # 10 Affidavit Vogel Declaration - Part 5)(Palmer, Eduardo) Modified title text on 7/15/2015 (asl). (Entered: 07/13/2015)

07/13/2015 164 MOTION to Stay re 151 Unopposed MOTION for Settlement Final Approval Pending the Court's Decision on 144 Plaintiffs' Motion to Certify Class by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 7/30/2015 (Palmer, Eduardo) (Entered: 07/13/2015)

07/15/2015 165 MOTION to Withdraw as Attorney of Record by Chimera N. Thompson. by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 8/3/2015 (Attachments: # 1 Text of Proposed Order)(Palmer, Eduardo) (Entered: 07/15/2015)

Page 24: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

07/15/2015 166 RESPONSE in Opposition re 164 MOTION to Stay re 151 Unopposed MOTION for Settlement Final Approval Pending the Court's Decision on 144 Plaintiffs' Motion to Certify Class filed by Philip Hobley, Todd Stanaford. Replies due by 7/27/2015. (Menzer, Gary) (Entered: 07/15/2015)

07/15/2015 167 MOTION to Strike Plaintiffs' Expert's Report and Testimony by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 8/3/2015 (Attachments: # 1 Affidavit Guilfoile Declaration, # 2 Exhibit 1 to Guilfoile Declaration, # 3 Exhibit 2 to Guilfoile Declaration)(Palmer, Eduardo) (Entered: 07/15/2015)

07/16/2015 168 ORDER Approving re 145 Stipulated Motion for Substitution of Counsel. Attorney Martin Robert Raskin terminated. Signed by Senior Judge Kenneth L. Ryskamp on 7/15/2015. (ail) (Entered: 07/16/2015)

07/16/2015 169 PAPERLESS Minute Entry for proceedings held before Senior Judge Kenneth L. Ryskamp. Hearing held. Matter taken under advisement. Court Reporter: Diane Miller, 561-514-3728 / [email protected] (lbc) (Entered: 07/16/2015)

07/16/2015 170 *Endorsed Order: As stated at the hearing on July 16, 2015, Liberty Silver Defendants shall file additional briefing on the matter. Liberty Silver Defendants have five (5) days from the date of this order to file additional briefing limited to ten (10) pages. Signed by Senior Judge Kenneth L. Ryskamp on 7/16/2015. (sdh) (Entered: 07/16/2015)

07/16/2015 171 NOTICE by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc. of Authorities (Palmer, Eduardo) (Entered: 07/16/2015)

07/16/2015 172 Joint MOTION for Extension of Time to File Response/Reply/Answer as to 163 Response in Opposition to Motion,,, (Class Certification) by Philip Hobley, Todd Stanaford. (Attachments: # 1 Text of Proposed Order)(Menzer, Gary) (Entered: 07/16/2015)

07/17/2015 173 ENDORSED ORDER granting 172 Motion for Extension of Time to File. Plaintiffs shall have until August 14, 2015 to submit a reply to Defendants Corrected Opposition. Signed by Senior Judge Kenneth L. Ryskamp on 7/17/2015. (sdh) (Entered: 07/17/2015)

07/21/2015 174 RESPONSE in Opposition re 164 MOTION to Stay re 151 Unopposed MOTION for Settlement Final Approval Pending the Court's Decision on 144 Plaintiffs' Motion to Certify Class filed by Geoffrey Browne, Liberty Silver Corporation, William Tafuri. Replies due by 7/31/2015. (Dempsey, Patrick) (Entered: 07/21/2015)

07/23/2015 175 MOTION for Extension of Time to File Response/Reply/Answer as to 167 MOTION to Strike Plaintiffs' Expert's Report and Testimony by Philip Hobley, Todd Stanaford. (Attachments: # 1 Text of Proposed Order)(Menzer, Gary) (Entered: 07/23/2015)

07/24/2015 176 REPLY to Response to Motion re 164 MOTION to Stay re 151 Unopposed MOTION for Settlement Final Approval Pending the Court's Decision on 144 Plaintiffs' Motion to Certify Class filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Palmer, Eduardo) (Entered: 07/24/2015)

07/24/2015 177 MOTION for Hearing re 144 MOTION to Certify Class and Memorandum of Law in Support (Request for Evidentiary Hearing) by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc..

Page 25: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

(Palmer, Eduardo) (Entered: 07/24/2015)

07/28/2015 178 ORDER GRANTING MOTION TO WITHDRAW; 165 Motion to Withdraw as Attorney. Attorney Chimera Thompson terminated Notice of Termination delivered by US Mail to Chimera Thompson. Signed by Senior Judge Kenneth L. Ryskamp on 07/28/2015. (yar) (Entered: 07/29/2015)

08/03/2015 179 ENDORSED ORDER granting 175 Motion for Extension of Time to File. The time for Plaintiffs to file a response to the BG Defendants' Motion to Exclude the Expert Report of Candace L. Preston is extended to August 14, 2015. Signed by Senior Judge Kenneth L. Ryskamp on 8/3/2015. (sdh) (Entered: 08/03/2015)

08/04/2015 Reset Deadlines as to 167 MOTION to Strike Plaintiffs' Expert's Report and Testimony. Responses due by 8/14/2015 pursuant to DE 179 Endorsed Order (ail) (Entered: 08/04/2015)

08/06/2015 180 Agreed MOTION for Leave to File Excess Pages by Philip Hobley, Todd Stanaford. (Attachments: # 1 Text of Proposed Order)(Menzer, Gary) (Entered: 08/06/2015)

08/11/2015 181 ENDORSED ORDER granting in part and denying in part 180 Motion for Leave to File Excess Pages. Plaintiffs shall file a reply supporting class certification not to exceed seven (7) pages. BG Defendants shall file a reply supporting motion to strike not to exceed seven (7) pages. Signed by Senior Judge Kenneth L. Ryskamp on 8/11/2015. (sdh) (Entered: 08/11/2015)

08/12/2015 182 *Endorsed Order Striking DE 181. The Court grants DE 180, Motion for Leave to File Excess Pages. Plaintiffs shall file a reply to the BG Defendants' opposition to Plaintiffs' Motion for Class Certification not to exceed a total of fifteen (15) pages in length. The BG Defendants shall file a reply to Plaintiffs' Opposition to the BG Defendants' Motion to Exclude the Expert Report and Testimony of Candace L. Preston not to exceed a total of fifteen (15) pages in length. Signed by Senior Judge Kenneth L. Ryskamp on 8/12/2015. (sdh) (Entered: 08/12/2015)

08/14/2015 183 REPLY to Response to Motion re 144 MOTION to Certify Class and Memorandum of Law in Support filed by Philip Hobley, Todd Stanaford. (Attachments: # 1 Exhibit Ex 1 - Preston Rebuttal Report)(Menzer, Gary) (Entered: 08/14/2015)

08/14/2015 184 RESPONSE in Opposition re 167 MOTION to Strike Plaintiffs' Expert's Report and Testimony filed by Philip Hobley, Todd Stanaford. Replies due by 8/24/2015. (Menzer, Gary) (Entered: 08/14/2015)

08/17/2015 185 FINAL JUDGMENT AND ORDER OF DISMISSAL Signed by Senior Judge Kenneth L. Ryskamp on 08/17/2015. (yar) (Entered: 08/17/2015)

08/17/2015 186 ORDER DENYING MOTION TO STAY [DE 164] UNOPPOSED MOTION FOR SETTLEMENT APPROVAL PENDING COURT'S DECISION ON PLAINTIFFS' MOTION TO CERTIFY CLASS; 164 Motion to Stay. Signed by Senior Judge Kenneth L. Ryskamp on 08/17/2015. (yar) (Entered: 08/17/2015)

08/17/2015 187 ORDER GRANTING MOTION FOR AWARD OF ATTORNEY'S FEES [DE 153] - 153 Motion for Attorney Fees. Signed by Senior Judge Kenneth L. Ryskamp on 08/17/2015. (yar) (Entered: 08/17/2015)

08/21/2015 188 Unopposed MOTION to File a Revised Rebuttal Report of Candance L. Preston, CFA, by Philip Hobley, Todd Stanaford. Responses due by 9/8/2015 (Attachments: # 1 Exhibit

Page 26: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

1 - Revised Rebuttal Report, # 2 Text of Proposed Order)(Menzer, Gary) Modified relief/text on 8/25/2015 (yar). (Entered: 08/21/2015)

08/24/2015 189 MOTION to Compel Discovery from Defendants and Brief in Support by Philip Hobley, Todd Stanaford. Responses due by 9/11/2015 (Attachments: # 1 Exhibit A - Plaintiffs' Request for Documents, # 2 Exhibit B - Letter to Tom Gorman, # 3 Exhibit C - Defendants' Response to Document Requests, # 4 Exhibit D - Spectrum Order, # 5 Text of Proposed Order)(Menzer, Gary) (Entered: 08/24/2015)

08/24/2015 190 REPLY Memorandum in Support of re 167 MOTION to Strike Plaintiffs' Expert's Report and Testimony filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Attachments: # 1 Exhibit Jarrell Supplemental Report)(Palmer, Eduardo) Modified text on 8/25/2015 (yar). (Entered: 08/24/2015)

08/27/2015 ENDORSED ORDER GRANTING 177 MOTION for Hearing re 144 MOTION to Certify Class. Motion Hearing set for 11/2/2015, at 10:30 AM, for thirty (30) minutes, in West Palm Beach Division before Senior Judge Kenneth L. Ryskamp. (sdh) (Entered: 08/27/2015)

08/28/2015 191 RESPONSE in Opposition re 189 MOTION to Compel Discovery from Defendants and Brief in Support filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Replies due by 9/8/2015. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Palmer, Eduardo) (Entered: 08/28/2015)

09/01/2015 Set/Reset Deadlines/Hearings as to 144 MOTION to Certify Class and Memorandum of Law in Support. **TIME CHANGE ONLY**. Motion Hearing set for 11/2/2015, at 10:00 AM, in West Palm Beach Division before Senior Judge Kenneth L. Ryskamp. (sdh) (Entered: 09/01/2015)

09/08/2015 192 SUPPLEMENT to 191 Response in Opposition to Motion, by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc. (Palmer, Eduardo) (Entered: 09/08/2015)

09/08/2015 193 MOTION for clarification of Court's August 27, 2015 Paperless Order Granting Motion for Evidentiary Hearing and to Reset Hearing Date by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 9/25/2015 (Palmer, Eduardo) (Entered: 09/08/2015)

09/08/2015 194 Plaintiffs' Memorandum in REPLY to Defendants' Memorandum and Supplemental Memorandum in Opposition to Plaintiffs' re 189 MOTION to Compel Discovery from Defendants and Brief in Support filed by Philip Hobley, Todd Stanaford. (Attachments: # 1 Exhibit Ex 1 - Email to Tom Gorman, # 2 Exhibit Ex 2 - Email to Tom Gorman, # 3 Exhibit Ex 3 - Plaintiffs' Initial Disclosures, # 4 Exhibit Ex 4 - Defendants' Initial Disclosures)(Menzer, Gary) Modified text on 9/10/2015 (yar). (Entered: 09/08/2015)

09/10/2015 195 MOTION for Leave to File Sur-Reply to Plaintiffs' Motion to Compel by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Attachments: # 1 Exhibit 1 - Proposed Sur-Reply, # 2 Exhibit A to Proposed Sur-Reply)(Palmer, Eduardo) (Entered: 09/10/2015)

09/17/2015 196 MOTION for Issuance of Letters Rogatory and Brief in Support by Philip Hobley, Todd Stanaford. (Attachments: # 1 Affidavit A. Brooke Murphy)(Menzer, Gary) (Entered: 09/17/2015)

Page 27: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

09/21/2015 197 ENDORSED ORDER granting 188 Motion for Leave to File. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1. Signed by Senior Judge Kenneth L. Ryskamp on 9/21/2015. (sdh) (Entered: 09/21/2015)

09/21/2015 198 ENDORSED ORDER granting 193 Motion for Clarification. The Court clarifies that the hearing is an evidentiary hearing, reset for 11/6/2015, at 09:00 AM, for three (3) hours, in West Palm Beach Division before Senior Judge Kenneth L. Ryskamp. Signed by Senior Judge Kenneth L. Ryskamp on 9/21/2015. (sdh) Signed by Senior Judge Kenneth L. Ryskamp on 9/21/2015. (sdh) (Entered: 09/21/2015)

09/21/2015 ENDORSED ORDER terminating hearing set for November 2, 2016. The evidentiary hearing is reset for November 6, 2016. Signed by Senior Judge Kenneth L. Ryskamp on 9/21/2015. (sdh) (Entered: 09/21/2015)

09/21/2015 199 ENDORSED ORDER clarifying that the hearing set for November 2, 2015 has been reset to Friday, November 6, 2015. The prior order indicated a 2016 date. Signed by Senior Judge Kenneth L. Ryskamp on 9/21/2015. (sdh) (Entered: 09/21/2015)

09/25/2015 SYSTEM ENTRY - Docket Entry 200 [misc] restricted/sealed until further notice. (dj) (Entered: 09/25/2015)

09/30/2015 201 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Zachary E. Davison. Filing Fee $ 75.00. Receipt # 109169. (ksa) (Entered: 10/01/2015)

10/07/2015 202 ORDER REFERRING CASE to Magistrate Judge James M. Hopkins for All Pre-Trial Discovery Motions. Signed by Senior Judge Kenneth L. Ryskamp on 10/7/2015. (jua) (Entered: 10/07/2015)

10/07/2015 203 ENDORSED ORDER granting 201 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Senior Judge Kenneth L. Ryskamp on 10/7/2015. (sdh) (Entered: 10/07/2015)

10/07/2015 204 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Kimberly B. Frumkin. Filing Fee $ 75.00. Receipt # 109493. (ksa) (Entered: 10/08/2015)

10/08/2015 205 ENDORSED ORDER granting 195 Motion for Leave to File and instructing Defendants the sur-reply does not need to be re-filed. Signed by Magistrate Judge James M. Hopkins on 10/8/2015. Signed by Magistrate Judge James M. Hopkins on 10/8/2015. (ckr) (Entered: 10/08/2015)

10/09/2015 206 ENDORSED ORDER granting 204 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Senior Judge Kenneth L. Ryskamp on 10/9/2015. (sdh) (Entered: 10/09/2015)

10/12/2015 207 Plaintiff's MOTION for Extension of Time Extend Pretrial Deadlines Opposed re 140 Scheduling Order, by Philip Hobley, Todd Stanaford. Responses due by 10/29/2015 (Attachments: # 1 Text of Proposed Order Proposed Order)(Menzer, Gary) (Entered: 10/12/2015)

10/20/2015 209 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Stuart W. Emmons. Filing Fee $ 75.00. Receipt # 94165. (ksa) (Entered: 10/23/2015)

10/21/2015 208 NOTICE OF WITHDRAWAL OF MOTION by Philip Hobley, Todd Stanaford re 207

Page 28: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

Plaintiff's MOTION for Extension of Time Extend Pretrial Deadlines Opposed re 140 Scheduling Order, filed by Philip Hobley, Todd Stanaford (Menzer, Gary) (Entered: 10/21/2015)

10/27/2015 210 ENDORSED ORDER taking under advisement 196 Plaintiffs' Motion for Issuance of Letters Rogatory and setting a hearing for 11/6/2015 at 03:00 PM in the West Palm Beach Division before Magistrate Judge James M. Hopkins. Plaintiffs shall submit a memorandum of law supporting the motion by 5:00pm on 10/30/2015, addressing: (1) the legal standard for granting a motion for letters rogatory; (2) whether this request is proper with regards to any federal journalist's privilege, as discussed in United States v. Caporale, 806 F.2d 1487 (11th Cir. 1986); and (3) whether James West is considered a journalist for such privilege. The non-moving party shall file their Response, if any, by 5:00pm on 11/4/2015. At the hearing, the moving party should be prepared to: (1) provide reasonable time and scope parameters for their request, through subpoena or otherwise, in order to meet the specificity requirements discussed in the Department of State guidelines, found at http://travel.state.gov/content/travel/en/legal-considerations/judicial/obtaining-evidence/preparation-letters-rogatory.html; and (2) provide details for the execution of their request, such as who will conduct the examination, which parties will be present at such examination, and how reimbursement to the Canadian authorities is accomplished. The movant of the 196 Motion for Issuance of Letters Rogatory shall, at least 24 hours before the hearing, provide the Court ([email protected]), and opposing counsel with a dial-in conference call number, should any counsel wish to appear telephonically. Signed by Magistrate Judge James M. Hopkins on 10/27/2015. (ckr) (Entered: 10/27/2015)

10/28/2015 211 ENDORSED ORDER granting 209 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Senior Judge Kenneth L. Ryskamp on 10/28/2015. (sdh) (Entered: 10/28/2015)

10/28/2015 212 Joint MOTION for Extension of Time to Extend Scheduling Order Deadlines and Reschedule Class Certification Hearing re 140 Scheduling Order, 199 Order by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 11/16/2015 (Attachments: # 1 Exhibit Exhibit A - Proposed Order)(Palmer, Eduardo) (Entered: 10/28/2015)

10/30/2015 213 MEMORANDUM in Support re 210 Order on Motion for Issuance of Letters Rogatory,,,,,, by Philip Hobley, Todd Stanaford. (Menzer, Gary) (Entered: 10/30/2015)

11/02/2015 214 ORDER granting in part and denying in part 212 Joint Motion Regarding Schedule. All Discovery due by 12/24/2015. Dispositive Motions due by 1/18/2016. Pretrial Stipulation due by 3/23/2016. Calendar Call set for 3/30/2016 before Senior Judge Kenneth L. Ryskamp. Joint Class Certification and Evidentiary Hearing set for 1/15/2016 09:00 AM in West Palm Beach Division before Senior Judge Kenneth L. Ryskamp. Jury Trial set for 4/4/2016 in West Palm Beach Division before Senior Judge Kenneth L. Ryskamp. Signed by Senior Judge Kenneth L. Ryskamp on 11/2/2015. (ls) (Entered: 11/02/2015)

11/03/2015 215 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for James P. Woodruff. Filing Fee $ 75.00. Receipt # 94193. (ksa) (Entered: 11/04/2015)

11/06/2015 216 PAPERLESS Minute Entry for proceedings held before Magistrate Judge James M. Hopkins: Discovery Hearing re: 196 Plaintiff's Motion for Issuance of Letters Rogatory

Page 29: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

held on 11/6/2015. (Digital 15:04:14.) (ckr) (Entered: 11/06/2015)

11/10/2015 217 MOTION for Discovery to Exclude Plaintiffs' Evidence Omitted From Interrogatory Answers by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 11/27/2015 (Attachments: # 1 Exhibit A - Interrogatory Answers, # 2 Exhibit B - Defendants' August 14, 2015 Meet and Confer Letter, # 3 Exhibit C - Defendants' October 25, 2015 Meet and Confer Letter, # 4 Exhibit D - Plaintiffs' November 4, 2015 Letter)(Palmer, Eduardo) (Entered: 11/10/2015)

11/13/2015 218 MOTION for Discovery to Exclude Plaintiffs' Evidence Omitted From Responses to Requests For Production by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 11/30/2015 (Attachments: # 1 Exhibit A - RFP Answers, # 2 Exhibit B - Defendants' October 25, 2015 Meet and Confer Letter, # 3 Exhibit C - Plaintiffs' November 4, 2015 Letter)(Palmer, Eduardo) (Entered: 11/13/2015)

11/16/2015 219 ENDORSED ORDER Setting HEARING for 11/20/2015 at 11:00 AM in the West Palm Beach Division before Magistrate Judge James M. Hopkins REGARDING: 189 Plaintiffs' MOTION to Compel Discovery; 217 Defendants' MOTION to Exclude Plaintiffs' Evidence Omitted From Interrogatory Answers; and 218 Defendants MOTION to Exclude Plaintiffs' Evidence Omitted From Responses to Requests For Production. Plaintiffs' responses to Defendants' 217 and 218 motions shall be submitted by 12pm on 11/19/2015. At the hearing, both parties shall be prepared to address, with specificity: (1) what information they are seeking to compel with their respective motions; (2) what information they have RECEIVED from the opposing party pursuant to the discovery requests addressed in the above motions; (3) what information they have PRODUCED to the opposing party pursuant to the discovery requests addressed in the above motions; and (4) if that party has not produced the information which was requested by the opposing party through any of the discovery requests addressed in the above motions, the grounds for not producing that information. Plaintiffs shall, at least 24 hours before the hearing, provide the Court ([email protected]), and opposing counsel with a dial-in conference call number, should any counsel wish to appear telephonically. Signed by Magistrate Judge James M. Hopkins on 11/16/2015. (ckr) (Entered: 11/16/2015)

11/18/2015 220 SUPPLEMENT to 196 MOTION for Issuance of Letters Rogatory and Brief in Support, 216 Discovery Hearing by Philip Hobley, Todd Stanaford (Menzer, Gary) (Entered: 11/18/2015)

11/19/2015 221 ENDORSED ORDER indicating that Plaintiffs' 196 Motion for Issuance of Letters Rogatory will also be addressed at the hearing set for 11/20/2015 at 11:00 AM in light of Plaintiffs' filing of 220 Plaintiffs' Supplement to the Motion. Signed by Magistrate Judge James M. Hopkins on 11/19/2015. (ckr) (Entered: 11/19/2015)

11/19/2015 222 RESPONSE in Opposition re 218 MOTION for Discovery to Exclude Plaintiffs' Evidence Omitted From Responses to Requests For Production, 217 MOTION for Discovery to Exclude Plaintiffs' Evidence Omitted From Interrogatory Answers filed by Todd Stanaford. Replies due by 11/30/2015. (Attachments: # 1 Exhibit Exhibit A)(Menzer, Gary) (Entered: 11/19/2015)

11/19/2015 223 MOTION for Extension of Time To File Rebuttal Report and To Depose Plaintiffs' Expert Witness by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back

Page 30: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

Investments, Inc., Outlook Investments, Inc.. Responses due by 12/7/2015 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Palmer, Eduardo) (Entered: 11/19/2015)

11/20/2015 224 PAPERLESS Minute Entry for proceedings held before Magistrate Judge James M. Hopkins - Discovery Hearing held on 11/20/2015 regarding: 189 Plaintiffs' MOTION to Compel Discovery; 217 Defendants' MOTION to Exclude Plaintiffs' Evidence Omitted From Interrogatory Answers; 218 Defendants MOTION to Exclude Plaintiffs' Evidence Omitted From Responses to Requests For Production; and 196 Motion for Issuance of Letters Rogatory. (Digital 11:08:59.) (ckr) (Entered: 11/20/2015)

11/20/2015 225 PAPERLESS ORDER denying 189 Plaintiffs' Motion to Compel; and granting in part and denying in part 217 and 218 Defendants' Motions to Exclude Plaintiffs' Evidence Omitted or Compel Responses, in accordance with the terms stated on the record during the 11/20/15 hearing regarding the motions. Signed by Magistrate Judge James M. Hopkins on 11/20/2015. (ckr) (Entered: 11/20/2015)

11/25/2015 226 Joint MOTION for Extension of Time Regarding Expert Discovery set out in Court's Scheduling Order re 214 Order on Motion for Extension of Time,,, Agreed MOTION to Withdraw Document 223 MOTION for Extension of Time To File Rebuttal Report and To Depose Plaintiffs' Expert Witness by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 12/14/2015 (Palmer, Eduardo) (Entered: 11/25/2015)

11/25/2015 227 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Carin L. Marcussen. Filing Fee $ 75.00. Receipt # 94236. (ksa) (Entered: 11/25/2015)

12/02/2015 228 STIPULATION re 225 Order on Motion to Compel, Order on Motion for Discovery,,,, by Philip Hobley, Todd Stanaford (Menzer, Gary) (Entered: 12/02/2015)

12/02/2015 229 Supplemental MOTION for Issuance of Letters Rogatory by Todd Stanaford. (Attachments: # 1 Exhibit A-1 through A-6)(Menzer, Gary) Modified to re-docket, see 230 on 12/3/2015 (asl). (Entered: 12/02/2015)

12/02/2015 230 Second Supplemental MEMORANDUM of Law in Support re 196 MOTION for Issuance of Letters Rogatory and Brief in Support by Todd Stanaford. See 229 for image (asl) (Entered: 12/03/2015)

12/03/2015 231 Clerks Notice to Filer re 229 Supplemental MOTION for Issuance of Letters Rogatory . Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see 230 . It is not necessary to refile this document. (asl) (Entered: 12/03/2015)

12/03/2015 232 ENDORSED ORDER granting 215 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) James P. Woodruff. Signed by Senior Judge Kenneth L. Ryskamp on 12/3/2015. (sdh) (Entered: 12/03/2015)

12/03/2015 233 PAPERLESS ORDER APPROVING 228 The Parties' Joint Stipulation Regarding Plaintiffs' Deadline to Serve Amended Discovery Responses. Signed by Magistrate Judge James M. Hopkins on 12/3/2015. (ckr) (Entered: 12/03/2015)

12/03/2015 234 ENDORSED ORDER granting 227 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for

Page 31: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

Attorney(s) Carin L. Marcussen. Signed by Senior Judge Kenneth L. Ryskamp on 12/3/2015. (sdh) (Entered: 12/03/2015)

12/03/2015 235 ENDORSED ORDER denying as moot 103 Motion to Dismiss for Failure to State a Claim. Signed by Senior Judge Kenneth L. Ryskamp on 12/3/2015. (sdh) (Entered: 12/03/2015)

12/03/2015 236 ENDORSED ORDER denying as moot 105 Motion for Hearing. Signed by Senior Judge Kenneth L. Ryskamp on 12/3/2015. (sdh) (Entered: 12/03/2015)

12/03/2015 237 ENDORSED ORDER denying as moot 109 Motion for Hearing. Signed by Senior Judge Kenneth L. Ryskamp on 12/3/2015. (sdh) (Entered: 12/03/2015)

12/03/2015 238 ENDORSED ORDER denying 106 Motion to Dismiss for Failure to State a Claim. See DE 129. Signed by Senior Judge Kenneth L. Ryskamp on 12/3/2015. (sdh) (Entered: 12/03/2015)

12/03/2015 239 ENDORSED ORDER denying as moot 223 Motion for Extension of Time. Signed by Senior Judge Kenneth L. Ryskamp on 12/3/2015. (sdh) (Entered: 12/03/2015)

12/03/2015 240 ENDORSED ORDER granting 151 Motion for Settlement. See DE 185 Signed by Senior Judge Kenneth L. Ryskamp on 12/3/2015. (sdh) (Entered: 12/03/2015)

12/03/2015 241 TRANSCRIPT of Discovery Hearing (Transcribed from the Digital Audio Recording) held on November 20, 2015, before Magistrate Judge James M. Hopkins, 1-75 pages, Court Reporter: Lisa Edwards, 305-523-5499 / [email protected]. (Digital 11:08:59.) 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 12/28/2015. Redacted Transcript Deadline set for 1/7/2016. Release of Transcript Restriction set for 3/7/2016. (le) (Entered: 12/03/2015)

12/04/2015 242 ENDORSED ORDER granting 226 Motion for Extension of Time; granting 226 Motion to Withdraw. Signed by Senior Judge Kenneth L. Ryskamp on 12/4/2015. (sdh) (Entered: 12/04/2015)

12/04/2015 243 Appeal/Objection of Magistrate Judge Order 225 to District Court (MOTION for Reconsideration) re 225 Order on Motion to Compel, Order on Motion for Discovery, and Memorandum in Support by Philip Hobley, Todd Stanaford. (Attachments: # 1 Exhibit A - Discovery Hearing Transcript, # 2 Exhibit B - Plaintiffs' Requests for Production, # 3 Exhibit C - Defendants' Objections)(Menzer, Gary) Modified title text on 12/7/2015 (asl). Modified status/text per Chambers on 12/7/2015 (sk). (Entered: 12/04/2015)

12/07/2015 244 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for J David Jackson. Filing Fee $ 75.00. Receipt # 113C-8302976 by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 12/24/2015 (Palmer, Eduardo) (Entered: 12/07/2015)

12/07/2015 245 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Beth Forsythe. Filing Fee $ 75.00. Receipt # 113C-8303029 by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 12/24/2015 (Palmer, Eduardo) (Entered: 12/07/2015)

Page 32: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

12/09/2015 246 STIPULATION Second Joint Stipulation Regarding Plaintiffs' Deadline to Serve Amended Discovery Responses by Philip Hobley, Todd Stanaford (Menzer, Gary) (Entered: 12/09/2015)

12/10/2015 247 PAPERLESS ORDER APPROVING 246 The Parties' Second Joint Stipulation Regarding Plaintiffs' Deadline to Serve Amended Discovery Responses. Signed by Magistrate Judge James M. Hopkins on 12/10/2015. (ckr) (Entered: 12/10/2015)

12/11/2015 248 STIPULATION Third Joint Stipulation Regarding Plaintiffs' Deadline to Serve Amended Discovery Responses by Philip Hobley, Todd Stanaford (Menzer, Gary) (Entered: 12/11/2015)

12/14/2015 249 PAPERLESS ORDER APPROVING 248 The Parties' Third Joint Stipulation Regarding Plaintiffs' Deadline to Serve Amended Discovery Responses. Signed by Magistrate Judge James M. Hopkins on 12/14/2015. (ckr) (Entered: 12/14/2015)

12/18/2015 250 RESPONSE in Opposition re 243 Appeal/Objection of Magistrate Judge Order 225 to District Court (MOTION for Reconsideration) filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Replies due by 12/31/2015. (Attachments: # 1 Deposition Exhibit A - Rough Draft of Browne Deposition (Relevant Portions))(Palmer, Eduardo) (Entered: 12/18/2015)

12/18/2015 251 PAPERLESS ORDER re: 196 Plaintiffs' Motion for Issuance of Letters Rogatory - Plaintiffs are Ordered to provide a list of specific items to be produced, including reasonable time and scope parameters for their request. See, for example: DE 196 , Attachment 1, Exhibit C (pages 96 - 98 of Attachment 1). Signed by Magistrate Judge James M. Hopkins on 12/18/2015. (ckr) (Entered: 12/18/2015)

12/24/2015 252 RESPONSE in Support re 196 MOTION for Issuance of Letters Rogatory and Brief in Support filed by Philip Hobley, Todd Stanaford. (Attachments: # 1 Exhibit A - List of Document Requests)(Menzer, Gary) (Entered: 12/24/2015)

12/24/2015 253 Opposed MOTION for Extension of Time extending discovery deadlines re 214 Order on Motion for Extension of Time,, ( Responses due by 1/11/2016), MOTION for Extension of Time to Complete Discovery by Philip Hobley, Todd Stanaford. (Attachments: # 1 Exhibit A - William Tafuri Deposition Excerpts, # 2 Exhibit B - Order Granting Motion to Show Cause, # 3 Text of Proposed Order Proposed Order)(Menzer, Gary) Modified title text on 12/28/2015 (asl). (Entered: 12/24/2015)

12/30/2015 254 ORDER GRANTING PLAINTIFF'S MOTION FOR ISSUANCE OF LETTER ROGATORY re 196 Motion for Issuance of Letters Rogatory. Signed by Magistrate Judge James M. Hopkins on 12/30/2015. (mc) (Entered: 12/30/2015)

12/30/2015 255 REQUEST for International Judicial Assistance (Letter Rogatory) sent to Ontario, Canada. Signed by Magistrate Judge James M. Hopkins on 12/30/2015. (mc) (Entered: 12/30/2015)

12/30/2015 256 RESPONSE in Opposition re 253 MOTION for Extension of Time extending discovery deadlines re 214 Order on Motion for Extension of Time,, MOTION for Extension of Time to Complete Discovery filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Replies due by 1/11/2016. (Attachments: # 1 Exhibit A - Tafuri Deposition, # 2 Exhibit B - Handwerger Deposition, # 3 Exhibit C - Bond Deposition, # 4 Exhibit D - Belesis Deposition, # 5 Exhibit E - Mirman Deposition)(Palmer, Eduardo) (Entered: 12/30/2015)

Page 33: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

12/31/2015 257 MOTION to Strike 88 Amended Complaint, Certain Allegations Therein by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 1/19/2016 (Attachments: # 1 Exhibit A - Amended Interrogatory Answers, # 2 Exhibit B - Plaintiffs' Responses to Requests for Produciton, # 3 Exhibit C - Conferral Letter, # 4 Exhibit D - Email Conferral, # 5 Exhibit E - Bond Deposition, # 6 Exhibit F - Handwerger Deposition, # 7 Exhibit G - Tafuri Deposition, # 8 Exhibit H - Mirman Deposition, # 9 Exhibit I - Genovese Deposition, # 10 Exhibit J - Markin Declaraiton, # 11 Exhibit K - Belesis Deposition)(Palmer, Eduardo) (Entered: 12/31/2015)

01/05/2016 258 ENDORSED ORDER granting 244 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) J David Jackson. Signed by Senior Judge Kenneth L. Ryskamp on 1/5/2016. (sdh) (Entered: 01/05/2016)

01/05/2016 259 ENDORSED ORDER granting 245 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Beth Forsythe. Signed by Senior Judge Kenneth L. Ryskamp on 1/5/2016. (sdh) (Entered: 01/05/2016)

01/07/2016 260 ENDORSED ORDER granting in part and denying in part 253 Motion for Extension of Time; granting in part and denying in part 253 Motion for Extension of Time to Complete Discovery. All discovery shall be completed by February 24, 2016. Because the Court has extended the discovery deadline, the dispositive motion deadline is now March 9, 2016. Trial remains on the calendar for April 4, 2016. Signed by Senior Judge Kenneth L. Ryskamp on 1/7/2016. (sdh) (Entered: 01/07/2016)

01/08/2016 261 Notice of Supplemental Authority by Philip Hobley, Todd Stanaford (Attachments: # 1 Exhibit 1-7) (Menzer, Gary) (Entered: 01/08/2016)

01/08/2016 262 First MOTION to Seal Certain of Plaintiffs' ECF Filings per Local Rule 5.4 by Philip Hobley, Todd Stanaford. (Menzer, Gary) (Entered: 01/08/2016)

01/08/2016 263 Sealed Document (Attachments: # 1 Exhibits 1-55) (Menzer, Gary) Modified docket text on 1/11/2016 (nc). (Main Document 263 replaced on 2/17/2016) (dj). (Attachment 1 replaced on 2/17/2016) (dj). Modified on 2/17/2016 action taken per order 281 (dj). (Entered: 01/08/2016)

01/13/2016 264 NOTICE OF UNAVAILABILITY by Philip Hobley, Todd Stanaford for dates of 01/15/2016 (Menzer, Gary) (Entered: 01/13/2016)

01/13/2016 265 NOTICE by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc. re 264 Notice of Unavailability (Responding to Plaintiffs' Notice of Unavailability of Plaintiffs' Expert) (Palmer, Eduardo) (Entered: 01/13/2016)

01/14/2016 266 ENDORSED ORDER: Due to the Notice of Unavailability [DE 264] of Plaintiffs expert, the evidentiary hearing on class certification, scheduled for 1/15/2016 has been cancelled. The hearing is rescheduled for 2/26/2016 at 9:00 a.m. Signed by Senior Judge Kenneth L. Ryskamp on 1/14/2016. (mno) (Entered: 01/14/2016)

01/14/2016 Set/Reset Hearings **TIME CHANGE ONLY** Evidentiary Hearing set for 2/26/2016 09:00 AM in West Palm Beach Division before Senior Judge Kenneth L. Ryskamp. (mno) (Entered: 01/14/2016)

Page 34: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

01/14/2016 267 MOTION to Withdraw as Attorney by Eduardo Palmer. by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 2/1/2016 (Attachments: # 1 Text of Proposed Order Exhibit A - Proposed Order)(Palmer, Eduardo) (Entered: 01/14/2016)

01/15/2016 268 RESPONSE to Motion re 262 First MOTION to Seal Certain of Plaintiffs' ECF Filings per Local Rule 5.4 filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Replies due by 1/25/2016. (Palmer, Eduardo) (Entered: 01/15/2016)

01/15/2016 269 *STRICKEN* MOTION to Compel Certain Brokerage Account Records by Philip Hobley, Todd Stanaford. Responses due by 2/1/2016 (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)(Menzer, Gary)TEXT Modified on 1/20/2016 per 272 Order(ail). (Entered: 01/15/2016)

01/19/2016 270 ORDER granting 267 Motion to Withdraw as Attorney. Attorney Eduardo Palmer and the law firm of Eduardo Palmer, P.A. are hereby removed as attorneys of record in this case and are hereby relieved of all further responsibilities in this case. Signed by Senior Judge Kenneth L. Ryskamp on 1/19/2016. (pes) (Entered: 01/19/2016)

01/19/2016 271 RESPONSE to Motion re 257 MOTION to Strike 88 Amended Complaint, Certain Allegations Therein filed by Philip Hobley, Todd Stanaford. Replies due by 1/29/2016. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Menzer, Gary) (Entered: 01/19/2016)

01/19/2016 272 ENDORSED ORDER STRIKING 269 Plaintiffs' Motion to Compel for failure to comply with Local Rule 7.1(a)(3). If, after making a genuine effort to confer with opposing counsel regarding all relief sought in an effort to resolve the issues, Plaintiffs choose to re-file this Motion, Plaintiffs shall include a certification in the Motion regarding these efforts, as required by Local Rule 7.1(a)(3). Signed by Magistrate Judge James M. Hopkins on 1/19/2016. (ckr) (Entered: 01/19/2016)

01/22/2016 273 REPLY in Support re 262 First MOTION to Seal Certain of Plaintiffs' ECF Filings per Local Rule 5.4 filed by Philip Hobley, Todd Stanaford. (Menzer, Gary) Modified title text on 1/22/2016 (asl). (Entered: 01/22/2016)

01/26/2016 274 NOTICE of Attorney Appearance by Jared Joseph Perez on behalf of BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Attorney Jared Joseph Perez added to party BG Capital Group LTD(pty:dft), Attorney Jared Joseph Perez added to party Robert Donald Bruce Genovese(pty:dft), Attorney Jared Joseph Perez added to party Look Back Investments, Inc.(pty:dft), Attorney Jared Joseph Perez added to party Outlook Investments, Inc.(pty:dft). (Perez, Jared) (Entered: 01/26/2016)

01/26/2016 275 NOTICE of Attorney Appearance by Burton Webb Wiand on behalf of BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Attorney Burton Webb Wiand added to party BG Capital Group LTD(pty:dft), Attorney Burton Webb Wiand added to party Robert Donald Bruce Genovese(pty:dft), Attorney Burton Webb Wiand added to party Look Back Investments, Inc.(pty:dft), Attorney Burton Webb Wiand added to party Outlook Investments, Inc.(pty:dft). (Wiand, Burton) (Entered: 01/26/2016)

01/26/2016 276 REPLY in Support re 257 MOTION to Strike 88 Amended Complaint, Certain

Page 35: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

Allegations Therein filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Perez, Jared) Modified title text on 1/27/2016 (asl). (Entered: 01/26/2016)

01/28/2016 277 MOTION for clarification 260 Order on Motion for Extension of Time, Order on Motion for Extension of Time to Complete Discovery,, by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 2/16/2016 (Perez, Jared) (Entered: 01/28/2016)

02/05/2016 278 ORDER denying 243 Motion to Reconsider Magistrate Judge's Order Denying Motion to Compel. Signed by Senior Judge Kenneth L. Ryskamp on 2/5/2016. (pes) (Entered: 02/05/2016)

02/05/2016 279 Plaintiff's MOTION for Leave to File Surreply by Philip Hobley, Todd Stanaford. (Attachments: # 1 Exhibit A)(Menzer, Gary) (Entered: 02/05/2016)

02/08/2016 280 RESPONSE in Opposition re 279 Plaintiff's MOTION for Leave to File Surreply filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Replies due by 2/19/2016. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Perez, Jared) (Entered: 02/08/2016)

02/16/2016 281 ORDER denying 262 Motion to Seal. Signed by Senior Judge Kenneth L. Ryskamp on 2/10/2016. (dj) (Entered: 02/16/2016)

02/16/2016 282 RESPONSE in Opposition re 277 MOTION for clarification 260 Order on Motion for Extension of Time, Order on Motion for Extension of Time to Complete Discovery,, filed by Philip Hobley, Todd Stanaford. Replies due by 2/26/2016. (Menzer, Gary) (Entered: 02/16/2016)

02/22/2016 283 REPLY to Response to Motion re 277 MOTION for clarification 260 Order on Motion for Extension of Time, Order on Motion for Extension of Time to Complete Discovery,, filed by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Perez, Jared) (Entered: 02/22/2016)

02/22/2016 284 MOTION for Leave to File to File Supplements by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. (Attachments: # 1 Supplement Supplement to Motion to Exclude, # 2 Supplement Supplement to Opposition to Class Cert, # 3 Appendix Table of Exhibits, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Exhibit 10, # 14 Exhibit 11, # 15 Exhibit 12, # 16 Exhibit 13, # 17 Exhibit 14, # 18 Exhibit 15, # 19 Exhibit 16, # 20 Exhibit 17, # 21 Exhibit 18, # 22 Exhibit 19, # 23 Exhibit 20, # 24 Exhibit 21, # 25 Exhibit 22, # 26 Exhibit 23, # 27 Exhibit 24, # 28 Exhibit 25, # 29 Exhibit 26, # 30 Exhibit 27, # 31 Exhibit 28, # 32 Exhibit 29, # 33 Exhibit 30, # 34 Exhibit 31, # 35 Exhibit 32, # 36 Exhibit 33, # 37 Exhibit 34, # 38 Exhibit 35, # 39 Exhibit 36, # 40 Exhibit 37, # 41 Exhibit 38, # 42 Exhibit 39, # 43 Exhibit 40, # 44 Exhibit 41, # 45 Exhibit 42, # 46 Exhibit 43, # 47 Exhibit 44, # 48 Exhibit 45, # 49 Exhibit 46, # 50 Exhibit 47, # 51 Exhibit 48, # 52 Exhibit 49, # 53 Exhibit 50, # 54 Exhibit 51)(Perez, Jared) (Entered: 02/22/2016)

02/23/2016 285 NOTICE by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc. re 284 MOTION for Leave to File to File Supplements Notice of Filing Exhibits (Attachments: # 1 Appendix Table of Exhibits (Updated), # 2 Exhibit 2, # 3 Exhibit 52) (Perez, Jared) (Entered: 02/23/2016)

02/25/2016 286 RESPONSE in Opposition re 284 MOTION for Leave to File to File Supplements

Page 36: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

/Briefs filed by Philip Hobley, Todd Stanaford. Replies due by 3/7/2016. (Menzer, Gary) (Entered: 02/25/2016)

02/26/2016 287 PAPERLESS Minute Entry for proceedings held before Senior Judge Kenneth L. Ryskamp: Hearing held on 2/26/2016. Court Reporter: Gizella Baan-Proulx, 305-523-5294 / [email protected] (lbc) (Entered: 02/29/2016)

03/02/2016 288 ORDER REFERRING 257 MOTION to Strike 88 Amended Complaint, Certain Allegations Therein filed by Outlook Investments, Inc., Robert Donald Bruce Genovese, Look Back Investments, Inc., BG Capital Group LTD Motions referred to Judge James M. Hopkins Signed by Senior Judge Kenneth L. Ryskamp on 3/2/2016. (lrz) (Entered: 03/02/2016)

03/03/2016 289 Exhibit and Witness List from hearing held 2/26/16. (lbc) (Entered: 03/03/2016)

03/07/2016 290 TRANSCRIPT of Motions Hear held on 2-26-2016 before Senior Judge Kenneth L. Ryskamp, 1-222 pages, Court Reporter: Gizella Baan-Proulx, 305-523-5294 / [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 3/31/2016. Redacted Transcript Deadline set for 4/11/2016. Release of Transcript Restriction set for 6/9/2016. (gbx) (Entered: 03/07/2016)

03/07/2016 291 Exhibit and Witness List Plaintiffs' Pretrial Disclosures by Philip Hobley, Todd Stanaford.. (Attachments: # 1 Exhibit 1 (Deposition Designations), # 2 Exhibit 2 (Exhibit List))(Menzer, Gary) (Entered: 03/07/2016)

03/07/2016 292 Exhibit and Witness List Defendants' Pretrial Disclosures by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc... (Perez, Jared) (Entered: 03/07/2016)

03/09/2016 293 Joint MOTION for Extension of Time for all deadlines pending resolution of class certification by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 3/28/2016 (Perez, Jared) (Entered: 03/09/2016)

03/10/2016 294 ENDORSED ORDER granting 293 Motion for Extension of Time. Signed by Senior Judge Kenneth L. Ryskamp on 3/10/2016. (sdh) (Entered: 03/10/2016)

03/11/2016 295 ORDER denying 167 Motion to Exclude Expert Report. Signed by Senior Judge Kenneth L. Ryskamp on 3/10/2016. (pes) (Entered: 03/14/2016)

03/11/2016 296 ORDER denying 144 Motion to Certify Class. Signed by Senior Judge Kenneth L. Ryskamp on 3/11/2016. (pes) (Entered: 03/14/2016)

03/16/2016 297 MOTION for Extension of Time to file dispositive and pretrial motions by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc.. Responses due by 4/4/2016 (Perez, Jared) (Entered: 03/16/2016)

03/17/2016 298 ENDORSED ORDER granting 297 Motion for Extension of Time. The parties have until March 21, 2016, to file all dispositive and pretrial motions. Signed by Senior Judge Kenneth L. Ryskamp on 3/17/2016. (sdh) (Entered: 03/17/2016)

03/17/2016 299 STIPULATION of Dismissal by BG Capital Group LTD, Robert Donald Bruce Genovese, Look Back Investments, Inc., Outlook Investments, Inc. (Perez, Jared) (Entered: 03/17/2016)

Page 37: U.S. District Court Southern District of Florida (West ...securities.stanford.edu/.../1051/LBSV00_01/20131011_f01k_13CV80… · Zachary E. Davison Dorsey & Whitney, LLP 701 Fifth

03/18/2016 300 ORDER Closing Case. All Pending Motions Denied as Moot. Signed by Senior Judge Kenneth L. Ryskamp on 3/18/2016. (pes)

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: 03/18/2016)

03/09/2017 301 MOTION for Distribution of Net Settlement Fund and Memorandum of Law in Support by Philip Hobley, Todd Stanaford. (Attachments: # 1 Exhibit 1 - Declaration of Edward Sincavage, # 2 Text of Proposed Order Proposed Order)(Menzer, Gary) (Entered: 03/09/2017)

03/10/2017 302 CLERKS NOTICE REASSIGNING CLOSED CASE. Document(s) have been submitted to this Court which pertain to a case in which the assigned judge is no longer with this Court. Case reassigned to Judge William P. Dimitrouleas for all further proceedings. Senior Judge Kenneth L. Ryskamp no longer assigned to case. (jmd) (Entered: 03/10/2017)

03/10/2017 303 SETTLEMENT DISTRIBUTION ORDER granting 301 Motion for Distribution of Net Settlement Fund and Memorandum of Law in Support. Signed by Judge William P. Dimitrouleas on 3/10/2017. (yha) (Entered: 03/13/2017)

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