U.S. District Court Southern District of New York (Foley...

17
US District Court Civil Docket as of December 21, 2011 Retrieved from the court on November 5, 2013 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:07-cv-09416-RJS In Re: Fuwei Films Securities Litigation Date Filed: 10/19/2007 Assigned to: Judge Richard J. Sullivan Date Terminated: 04/27/2011 Member case: (View Member Case) Jury Demand: Plaintiff Related Case: 1:07-cv-10323-RJS Nature of Suit: 190 Contract: Other Cause: 15:77 Securities Fraud Jurisdiction: Federal Question Lead Plaintiff Nijat Tonyaz represented by Laurence Matthew Rosen The Rosen Law Firm, P.A. 350 5th Avenue, Suite 5508 New York, NY 10118 (212)-686-1060 Fax: (212)-202-3827 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Phillip C. Kim The Rosen Law Firm P.A. 350 5th Avenue, Suite 5508 New York, NY 10118 (212) 686-1060 Fax: (212) 202-3827 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Timothy William Brown The Rosen Law Firm P.A. 350 5th Avenue, Suite 5508 New York, NY 10118 (212)-686-1060 Fax: (212)-202-3827 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Plaintiff Yinglu Yao represented by Laurence Matthew Rosen Individually and on behalf of all others (See above for address) similarly situated LEAD ATTORNEY

Transcript of U.S. District Court Southern District of New York (Foley...

US District Court Civil Docket as of December 21, 2011 Retrieved from the court on November 5, 2013

U.S. District Court Southern District of New York (Foley Square)

CIVIL DOCKET FOR CASE #: 1:07-cv-09416-RJS

In Re: Fuwei Films Securities Litigation Date Filed: 10/19/2007 Assigned to: Judge Richard J. Sullivan Date Terminated: 04/27/2011 Member case: (View Member Case) Jury Demand: Plaintiff Related Case: 1:07-cv-10323-RJS Nature of Suit: 190 Contract: Other Cause: 15:77 Securities Fraud Jurisdiction: Federal Question

Lead Plaintiff

Nijat Tonyaz represented by Laurence Matthew Rosen The Rosen Law Firm, P.A. 350 5th Avenue, Suite 5508 New York, NY 10118 (212)-686-1060 Fax: (212)-202-3827 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Phillip C. Kim The Rosen Law Firm P.A. 350 5th Avenue, Suite 5508 New York, NY 10118 (212) 686-1060 Fax: (212) 202-3827 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Timothy William Brown The Rosen Law Firm P.A. 350 5th Avenue, Suite 5508 New York, NY 10118 (212)-686-1060 Fax: (212)-202-3827 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Yinglu Yao represented by Laurence Matthew Rosen Individually and on behalf of all others (See above for address) similarly situated LEAD ATTORNEY

ATTORNEY TO BE NOTICED

Phillip C. Kim (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Joseph Harry Weiss Weiss & Lurie 551 Fifth Ave, New York, NY 10176 (212)682-3025 Fax: 212 682 3010 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Meira Rubin

Plaintiff

Daniil Reouk

Phillip C. Kim (See above for address) ATTORNEY TO BE NOTICED

Timothy William Brown (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Jerome Sahlman represented by Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED

Phillip C. Kim (See above for address) ATTORNEY TO BE NOTICED

Timothy William Brown (See above for address) ATTORNEY TO BE NOTICED

V.

Movant

Siamak Nazhand

represented by Rebecca A Tingey McKenna Long &Aldridge(New York) 230 Park Avenue

New York, NY 10169 (212) 905-8300 Fax: (212) 922-1819 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Defendant

Fuwei Films (Holdings) Co., Ltd. represented by Laura Maines Vasey Loeb & Loeb LLP 345 Park Avenue New York, NY 10154 (212) 407-4117 Fax: (212) 407-4990 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Brian Shortnacy Loeb & Loeb LLP 345 Park Avenue New York, NY 10154 (212) 407-4000 Fax: (212) 407-4990 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Xiaoan He

Defendant

Jun Yin

Defendant

Duo Wang

Defendant

Yongju Zhou

Defendant

Chardan Capital Markets, LLC

represented by Caryn Gail Schechtman DLA Piper US LLP (NY) 1251 Avenue of the Americas New York, NY 10020 (212)-896-2983 Fax: (212)-835-6001 Email: [email protected]

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joshua Samuel Sohn DLA Piper US LLP (NY) 1251 Avenue of the Americas New York, NY 10020 (212) 335-4500 Fax: (212) 335-4501 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Megan Kathleen Vesely DLA Piper US LLP (NY) 1251 Avenue of the Americas New York, NY 10020 (212)-335-4603 Fax: (212)-884-8503 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Consolidated Defendant

Lin Tang

Consolidated Defendant

Mark E. Stulga

Consolidated Defendant

Tongju Zhou

Consolidated Defendant

Maxim Group LLC represented by Caryn Gail Schechtman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joshua Samuel Sohn (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Megan Kathleen Vesely (See above for address) ATTORNEY TO BE NOTICED

Perrie M. Weiner

DLA Piper US LLP 1999 Avenue of the Stars Suite 400 Los Angeles, CA 90067 (310) 595-3024 Fax: (310) 595-3324 PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Defendant

WR Hambrecht & Co., LLC

represented by Caryn Gail Schechtman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joshua Samuel Sohn (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Megan Kathleen Vesely (See above for address) ATTORNEY TO BE NOTICED

Perrie M. Weiner (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

ADR Provider

Meira Rubin

ADR Provider

Siamak Nazhand

Date Filed # Docket Text

10/19/2007 1 COMPLAINT against Fuwei Films (Holdings) Co., Ltd., Xiaoan He, Jun Yin, Duo Wang, Yongju Zhou with Jury Demand. (Filing Fee $ 350.00, Receipt Number 630747) Document filed by Yinglu Yao.(jar) (Entered: 10/24/2007)

10/19/2007

SUMMONS ISSUED as to Fuwei Films (Holdings) Co., Ltd., Xiaoan He, Jun Yin, Duo Wang, Yongju Zhou. (jar) (Entered: 10/24/2007)

10/19/2007

Magistrate Judge Debra C. Freeman is so designated. (jar) (Entered: 10/24/2007)

10/19/2007

Case Designated ECF. (jar) (Entered: 10/24/2007)

10/24/2007

2 SUMMONS RETURNED EXECUTED. Fuwei Films (Holdings) Co., Ltd. served on 10/22/2007, answer due 11/12/2007. Service was accepted by CT Corporation System

(Registered Agent). Document filed by Yinglu Yao. (Kim, Phillip) (Entered: 10/24/2007)

12/13/2007 3 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Daniel B. Scotti dated 12/13./2007 re: In this case, the first notice was published on October 19, 2007; accordingly, lead plaintiff motions must be filed no later than Tuesday, December 18, 2008. Counsel for Defendants respectfully request that the Court dispense with Rule 2(A) of the Court's Individual Practices regarding pre-motion conferences. ENDORSEMENT: Counsel may file this motion without further submission. SO ORDERED. ( Motions due by 12/18/2007.) (Signed by Judge Richard J. Sullivan on 12/13/2007) (jmi) (Entered: 12/14/2007)

12/18/2007 4 MOTION to Appoint Meira Rubin and Costachi Leru to serve as lead plaintiff(s). Document filed by Meira Rubin.(Weiss, Joseph) (Entered: 12/18/2007)

12/18/2007 5 MOTION to Appoint Counsel. Document filed by Meira Rubin.(Weiss, Joseph) (Entered: 12/18/2007)

12/18/2007 6 MOTION to Consolidate Cases 1:07-cv-09416 and 1:07-cv-10323. Document filed by Meira Rubin.(Weiss, Joseph) (Entered: 12/18/2007)

12/18/2007 7 MEMORANDUM OF LAW in Support re: 5 MOTION to Appoint Counsel., 6 MOTION to Consolidate Cases 1:07-cv-09416 and 1:07-cv-10323., 4 MOTION to Appoint Meira Rubin and Costachi Leru to serve as lead plaintiff(s).. Document filed by Meira Rubin. (Weiss, Joseph) (Entered: 12/18/2007)

12/18/2007 8 DECLARATION of Joseph H. Weiss in Support re: 5 MOTION to Appoint Counsel., 6 MOTION to Consolidate Cases 1:07-cv-09416 and 1:07-cv-10323., 4 MOTION to Appoint Meira Rubin and Costachi Leru to serve as lead plaintiff(s).. Document filed by Meira Rubin. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Weiss, Joseph) (Entered: 12/18/2007)

12/18/2007 9 CERTIFICATE OF SERVICE of Lead Plaintiff Motion papers served on Fuwei Films (Holdings) Co., Ltd., Maxim Group LLC, Chardan Capital Markets, LLC and WR Hambrecht & Co., LLC on 12/18/2007. Service was made by Mail. Document filed by Meira Rubin. (Weiss, Joseph) (Entered: 12/18/2007)

12/18/2007 10 MOTION to Appoint Siamak Nazhand to serve as lead plaintiff(s). Document filed by Siamak Nazhand.(Tingey, Rebecca) (Entered: 12/18/2007)

12/18/2007 11 MEMORANDUM OF LAW in Support re: 10 MOTION to Appoint Siamak Nazhand to serve as lead plaintiff(s).. Document filed by Siamak Nazhand. (Attachments: # 1 Proposed Order)(Tingey, Rebecca) (Entered: 12/18/2007)

12/18/2007 12 DECLARATION of Daniel B. Scotti in Support re: 10 MOTION to Appoint Siamak Nazhand to serve as lead plaintiff(s).. Document filed by Siamak Nazhand. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Tingey, Rebecca) (Entered: 12/18/2007)

12/18/2007 13 MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s)., MOTION to Appoint Counsel The Rosen Law Firm, as Lead Counsel ., MOTION to Consolidate Cases 07- 10323. Document filed by Nijat Tonyaz. (Attachments: # 1 Text of Proposed Order)(Kim, Phillip) (Entered: 12/18/2007)

12/18/2007

14

DECLARATION of Phillip Kim in Support re: 13 MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s). MOTION to Appoint Counsel The Rosen Law Firm, as Lead Counsel . MOTION to Consolidate Cases 07-10323. MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s).. Document filed by Nijat Tonyaz. (Attachments: # 1 Exhibit 1 PSLRA Early Notice, # 2 Exhibit 2 Certs, # 3 Exhibit 3 Loss Chart, # 4 Exhibit 4 RLF Bio)(Kim, Phillip) (Entered: 12/18/2007)

12/18/2007 15 MEMORANDUM OF LAW in Support re: 13 MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s). MOTION to Appoint Counsel The Rosen Law Firm, as Lead Counsel. MOTION to Consolidate Cases 07-10323. MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s).. Document filed by Nijat Tonyaz. (Kim, Phillip) (Entered: 12/18/2007)

12/26/2007 CASHIERS OFFICE REMARK in the amount of $25.00, paid on 12/13/2007, Receipt Number 635844. PAYMENT PRO HAC VICE FOR SCOTT RICHBURG. (jd) (Entered: 12/26/2007)

01/07/2008 16 MEMORANDUM OF LAW in Opposition re: 5 MOTION to Appoint Counsel., 10 MOTION to Appoint Siamak Nazhand to serve as lead plaintiff(s)., 4 MOTION to Appoint Meira Rubin and Costachi Leru to serve as lead plaintiff(s).. Document filed by Nijat Tonyaz. (Kim, Phillip) (Entered: 01/07/2008)

01/07/2008 17 DECLARATION of Phillip Kim in Opposition re: 5 MOTION to Appoint Counsel., 10 MOTION to Appoint Siamak Nazhand to serve as lead plaintiff(s)., 4 MOTION to Appoint Meira Rubin and Costachi Leru to serve as lead plaintiff(s).. Document filed by Nijat Tonyaz. (Attachments: # 1 Exhibit 1 Loss Chart 2, # 2 Exhibit 2 People Search Results, # 3 Exhibit 3 Contra Costa Times Article)(Kim, Phillip) (Entered: 01/07/2008)

01/07/2008 18 MEMORANDUM OF LAW in Opposition re: 10 MOTION to Appoint Siamak Nazhand to serve as lead plaintiff(s)., 13 MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s). MOTION to Appoint Counsel The Rosen Law Firm, as Lead Counsel . MOTION to Consolidate Cases 07-10323. MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s).. Document filed by Meira Rubin. (Weiss, Joseph) (Entered: 01/07/2008)

01/07/2008 19 DECLARATION of Joseph H. Weiss in Opposition re: 10 MOTION to Appoint Siamak Nazhand to serve as lead plaintiff(s)., 13 MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s). MOTION to Appoint Counsel The Rosen Law Firm, as Lead Counsel. MOTION to Consolidate Cases 07-10323. MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s).. Document filed by Meira Rubin. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Weiss, Joseph) (Entered: 01/07/2008)

01/10/2008 20 NOTICE of Withdrawal of Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and Consolidation of All Related Actions re: 11 Memorandum of Law in Support of Motion, 10 MOTION to Appoint Siamak Nazhand to serve as lead plaintiff(s)., 12 Declaration in Support of Motion,. Document filed by Siamak Nazhand. (Tingey, Rebecca) (Entered: 01/10/2008)

01/14/2008 21 MEMO ENDORSEMENT on re: 20 Notice Of Withdrawal of Motion for Appointment As Lead Plaintiff, Approval of Selection of Lead Counsel And Consolidation Of All Related Actions filed by Siamak Nazhand. ENDORSEMENT: Plaintiff's withdrawal of motion is hereby granted. The Clerk is directed to terminate the motion located at doc. #10. (Signed by Judge Richard J. Sullivan on 1/10/08) (pl) Modified on 1/14/2008 (pl).

(Entered: 01/14/2008)

01/14/2008 22 REPLY MEMORANDUM OF LAW in Support re: 13 MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s). MOTION to Appoint Counsel The Rosen Law Firm, as Lead Counsel. MOTION to Consolidate Cases 07-10323. MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s). An in Opposition to Competing Motion For Lead Plaintiff. Document filed by Nijat Tonyaz. (Kim, Phillip) (Entered: 01/14/2008)

01/14/2008 23 REPLY AFFIRMATION of Phillip Kim in Support re: 13 MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s). MOTION to Appoint Counsel The Rosen Law Firm, as Lead Counsel. MOTION to Consolidate Cases 07-10323. MOTION to Appoint Nijat Tonyaz to serve as lead plaintiff(s).. Document filed by Nijat Tonyaz. (Attachments: # 1 Exhibit 1 Sahlman PSLRA Certification)(Kim, Phillip) (Entered: 01/14/2008)

01/17/2008 24 REPLY MEMORANDUM OF LAW in Support re: 5 MOTION to Appoint Counsel., 4 MOTION to Appoint Meira Rubin and Costachi Leru to serve as lead plaintiff(s). and Approval of Their Selection of Lead Counsel . Document filed by Meira Rubin. (Weiss, Joseph) (Entered: 01/17/2008)

01/24/2008 25 MEMORANDUM AND ORDER: The motions to consolidate the Yao and Rubin actions are GRANTED. Movant Tonyaz's motions for appointment as lead plaintiff and approval of selection of counsel are GRANTED. All other motions are DENIED. The Clerk of the Court is directed to terminate the motions docketed as Documents # 4 , 5 , 6 , and 13 . Leave to file a consolidated amended class action complaint is granted, provided it is filed on or before February 22, 2008. Defendants' time to answer or move is extended to forty-five days after the filing of the consolidated amended class action complaint. opposes consolidation. Accordingly, the actions are hereby consolidated under the above caption and docket number. The Clerk is directed to close case No. 07 Civ. 10323 (RJS).(Signed by Judge Richard J. Sullivan on 1/24/08) Filed In Associated Cases: 1:07-cv-09416-RJS, 1:07-cv-10323-RJS(tro) Modified on 4/16/2008 (pl). (Entered: 01/24/2008)

01/24/2008 Set Deadlines/Hearings: Amended Pleadings due by 2/22/2008. Associated Cases: 1:07-cv-09416-RJS, 1:07-cv-10323-RJS(tro) (Entered: 01/24/2008)

02/19/2008 26 SCHEDULING ORDER: Amended Pleadings due by 3/14/2008. Defendants' time to answer or otherwise respond to the consolidated amended complaint is due 4/30/08. If Defendants move to dismiss, Responses will be due by 6/12/2008, Replies will be due by 7/11/2008. (Signed by Judge Richard J. Sullivan on 2/15/08) (tro) (Entered: 02/19/2008)

02/19/2008 27 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Phillip Kim dated 2/14/08 re: Counsel for the Rosen Law Firm, P.A., Lead Counsel for Lead Plaintiff Nijat Tonyaz request a three week enlargement of time for Lead Plaintiff to submit a consolidated amended complain, and to propose a briefing schedule for Defendants anticipated motion to dismiss (as follows): Lead Plaintiff's time to file the consolidated amended complaint is enlarged from 2/22/08 to 3/14/08. Defendants' time to answer or otherwise respond to the consolidated amended complaint is enlarged from 4/7/08 to 4/30/08. If Defendants move to dismiss, Plaintiffs' opposition is due on 6/12/08. Defendants' reply, if any, is due on 7/11/08. ENDORSEMENT: SO ORDERED. (

Amended Pleadings due by 3/14/2008. Responses due by 6/12/2008, Replies due by 7/11/2008.) (Signed by Judge Richard J. Sullivan on 2/15/08) (tro) (Entered: 02/19/2008)

03/14/2008 28 CONSOLIDATED AMENDED COMPLAINT amending 1 Complaint against Chardan Capital Markets, LLC, Mark E. Stulga, Tongju Zhou, Maxim Group LLC, WR Hambrecht & Co., LLC, Fuwei Films (Holdings) Co., Ltd., Xiaoan He, Jun Yin, Duo Wang.Document filed by Daniil Reouk, Jerome Sahlman, Nijat Tonyaz. Related document: 1 Complaint filed by Yinglu Yao.(dle) (Additional attachment(s) added on 3/21/2008: # 1 amended complaint pt. 1, # 2 amended complaint pt. 2, # 3 Exhibit part 1, # 4 Exhibit part 2) (dle). (Entered: 03/18/2008)

03/14/2008 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Phillip Kim and Laurence Rosen for noncompliance with Section (3) of the S.D.N.Y. 3rd Amended Instructions For Filing An Electronic Case or Appeal and Section 1(d) of the S.D.N.Y. Procedures For Electronic Case Filing. E-MAIL the PDF for Document 28 Amended Complaint, to: [email protected] . (dle) (Entered: 03/18/2008)

03/18/2008

04/16/2008

04/23/2008

29 CERTIFICATE OF SERVICE of Summons and Amended Complaint,. Mark E. Stulga served on 3/14/2008; Maxim Group LLC served on 3/14/2008; WR Hambrecht & Co., LLC served on 3/14/2008; Chardan Capital Markets, LLC served on 3/14/2008; Fuwei Films (Holdings) Co., Ltd. served on 3/14/2008. Service was made by MAIL. Document filed by Daniil Reouk; Jerome Sahlman; Nijat Tonyaz. (Kim, Phillip) (Entered: 03/18/2008)

30 NOTICE OF APPEARANCE by Laura Maines Vasey on behalf of Fuwei Films (Holdings) Co., Ltd. (Vasey, Laura) (Entered: 04/16/2008)

31 ORDER; Defendants motion to dismiss shall be filed and served on or before 5/14/2008; Plaintiffs opposition papers shall be filed and served on or before 6/26/2008; defendants reply papers shall be filed and served on or before 7/25/2008. (Signed by Judge Richard J. Sullivan on 4/18/2008) (jp) (Entered: 04/23/2008)

05/14/2008 32 MOTION to Dismiss Consolidated Amended Complaint . Document filed by Maxim Group LLC, WR Hambrecht & Co., LLC, Chardan Capital Markets, LLC.(Sohn,

I Joshua) (Entered: 05/14/2008)

05/14/2008 33 MEMORANDUM OF LAW in Support re: 32 MOTION to Dismiss Consolidated Amended Complaint .. Document filed by Maxim Group LLC, WR Hambrecht & Co., LLC, Chardan Capital Markets, LLC. (Sohn, Joshua) (Entered: 05/14/2008)

05/14/2008

05/14/2008

34 DECLARATION of Joshua S. Sohn in Support re: 32 MOTION to Dismiss Consolidated Amended Complaint .. Document filed by Maxim Group LLC, WR Hambrecht & Co., LLC, Chardan Capital Markets, LLC. (Attachments: # 1 Exhibit A, part 1, # 2 Exhibit Exhibit A, part 2, # 3 Exhibit Exhibit A, part 3, # 4 Exhibit Exhibit A, part 4, # 5 Exhibit Exhibit B, # 6 Exhibit Exhibit C, # 7 Exhibit Exhibit D, part 1, # 8 Exhibit Exhibit D, part 2, # 9 Exhibit Exhibit D, part 3, # 10 Exhibit Exhibit D, part 4)(Sohn, Joshua) (Entered: 05/14/2008)

35 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaint . Document filed by Fuwei Films (Holdings) Co., Ltd..(Vasey, Laura) (Entered: 05/14/2008)

05/14/2008 36 DECLARATION of Laura M. Vasey in Support re: 35 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaint .. Document filed by Fuwei Films (Holdings) Co., Ltd.. (Attachments: # 1 Exhibit A: Article, with certified English translation, entitled "Great Wall Asset Management Company Encounters Avoidance of Huge Debt", published 4/29/06 in the Economic Obeserver, # 2 Exhibit B: Article, with certified English translation, entitled "The Story of Great Wall Asset Company's Collection of 1.9 Billion in Debt in Shandong", dated 6/13/06, published in The Financial and Economic News)(Vasey, Laura) (Entered: 05/14/2008)

05/14/2008 37 MEMORANDUM OF LAW in Support re: 35 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaint .. Document filed by Fuwei Films

I (Holdings) Co., Ltd.. (Vasey, Laura) (Entered: 05/14/2008)

05/20/2008 38 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Chardan Capital Markets, LLC.(Sohn, Joshua) (Entered: 05/20/2008)

05/20/2008 39 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by WR Hambrecht & Co., LLC.(Sohn, Joshua) (Entered: 05/20/2008)

05/20/2008 40 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Maxim Group LLC.(Sohn, Joshua) (Entered: 05/20/2008)

05/20/2008 41 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Apex Glory Holdings Limited as Corporate Parent. Document filed by Fuwei Films (Holdings) Co., Ltd..(Vasey, Laura) (Entered: 05/20/2008)

06/11/2008 42 ENDORSED LETTER addressed to Judge Richard J. Sullivan from Phillip Kim dated 6/9/08 re: Request to file a single Memorandum not to exceed 50 pages. ENDORSEMENT: Plaintiffs may file a single opposition brief not to exceed 48 pages. SO ORDERED. (Signed by Judge Richard J. Sullivan on 6/10/08) (db) (Entered: 06/11/2008)

06/25/2008 43 NOTICE OF APPEARANCE by Timothy William Brown on behalf of Nijat Tonyaz (Brown, Timothy) (Entered: 06/25/2008)

06/25/2008 44 NOTICE OF APPEARANCE by Timothy William Brown on behalf of Daniil Reouk, Jerome Sahlman, Nijat Tonyaz (Brown, Timothy) (Entered: 06/25/2008)

06/26/2008 45 MEMORANDUM OF LAW in Opposition re: 32 MOTION to Dismiss Consolidated Amended Complaint ., 35 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaint .. Document filed by Nijat Tonyaz. (Rosen, Laurence) (Entered: 06/26/2008)

06/26/2008 46 DECLARATION of Laurence Rosen, Esq. in Opposition re: 32 MOTION to Dismiss Consolidated Amended Complaint ., 35 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaint .. Document filed by Nijat Tonyaz. (Attachments: # 1 Exhibit News Article # 1, # 2 Exhibit News Article # 2, # 3 Exhibit News Article # 3, # 4 Exhibit News Article # 4, # 5 Exhibit news article # 5, # 6 Exhibit Translator Declaration, # 7 Exhibit PSLRA Safe Harbor, # 8 Exhibit Great Wall Website, # 9 Exhibit SEC Regulation S-K, # 10 Exhibit ICC Arbitration Rules, # 11 Exhibit Letter from Underwriters, # 12 Exhibit Registration Statement Excerpts, # 13 Exhibit Section 12 of Securities Act of 1933)(Rosen, Laurence) (Entered: 06/26/2008)

07/25/2008 47 REPLY MEMORANDUM OF LAW in Support re: 32 MOTION to Dismiss

Consolidated Amended Complaint .. Document filed by Maxim Group LLC, WR Hambrecht & Co., LLC, Chardan Capital Markets, LLC. (Sohn, Joshua) (Entered: 07/25/2008)

07/25/2008 48 DECLARATION of Caryn G. Schechtman in Support re: 32 MOTION to Dismiss Consolidated Amended Complaint .. Document filed by Maxim Group LLC, WR Hambrecht & Co., LLC, Chardan Capital Markets, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Sohn, Joshua) (Entered: 07/25/2008)

07/25/2008 49 DECLARATION of Laura M. Vasey in Support re: 35 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaint .. Document filed by Fuwei Films (Holdings) Co., Ltd.. (Attachments: # 1 Exhibit 1: Article dated 5/16/07, # 2 Exhibit 2: Opinion dated 6/26/05 from the Court of Appeal New Zealand, # 3 Exhibit 3: Cayman Islands (Appeals to Privy Council) Order 1984)(Vasey, Laura) (Entered: 07/25/2008)

07/25/2008 50 REPLY MEMORANDUM OF LAW in Support re: 35 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaint .. Document filed by Fuwei Films (Holdings) Co., Ltd.. (Vasey, Laura) (Entered: 07/25/2008)

07/29/2008 51 DECLARATION of Laura M. Vasey in Support re: 35 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaint .. Document filed by Fuwei Films (Holdings) Co., Ltd.. (Attachments: # 1 Exhibit A: Chinese Translation Version of Previously Submitted Article)(Vasey, Laura) (Entered: 07/29/2008)

11/03/2008 52 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Duo Wang served on 8/14/2008, answer due 9/3/2008. Service was accepted by Wang Duo. Document filed by Nijat Tonyaz. (Attachments: # 1 Exhibit Chinese Translated Amended Complaint)(Kim, Phillip) (Entered: 11/03/2008)

11/03/2008 53 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Service was accepted by Zhou Tongju, Served on 8/14/2008. Document filed by Nijat Tonyaz. (Attachments: # 1 Exhibit Chinese Translated Amended Complaint)(Kim, Phillip) (Entered: 11/03/2008)

11/03/2008 54 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,, served. Service was accepted by Yin Jun, Served on 8/14/2008. Document filed by Jun Yin. (Attachments: # 1 Exhibit Chinese Translated Amended Complaint)(Kim, Phillip) (Entered: 11/03/2008)

11/13/2008 55 ORDER: The parties are HEREBY ORDERED to appear for a Conference on this matter on 11/24/2008 at 09:00 AM in Courtroom 21C, 500 Pearl Street, New York, NY 10007 before Judge Richard J. Sullivan. (Signed by Judge Richard J. Sullivan on 11/12/08) (tro) (Entered: 11/13/2008)

11/21/2008 56 ENDORSED LETTER: addressed to Judge Richard J. Sullivan from Rachel A. Gupta dated 11/21/08 re: Counsel for defendants request that the conference scheduled for 11/24/08 at 9:00 a.m. be rescheduled for December 10, 2008 at 4:00 p.m. ENDORSEMENT: So Ordered. ( Status Conference set for 12/10/2008 at 04:00 PM before Judge Richard J. Sullivan.) (Signed by Judge Richard J. Sullivan on 11/21/08) (js) (Entered: 11/21/2008)

12/10/2008 Minute Entry for proceedings held before Judge Richard J. Sullivan: Status Conference held on 12/10/2008. (mro) (Entered: 03/31/2009)

07/10/2009 57 MEMORANDUM AND ORDER: granting in part and denying in part 32 Motion to Dismiss; granting in part and denying in part 35 Motion to Dismiss. For the foregoing reasons, Defendants' motions are denied in part and granted in part. Defendants are ordered to submit responsive pleadings to the CAC within thirty calendar days of this Memorandum and Order. The Court will thereafter hold a status conference on Friday, September 11, 2009 at 9:00 a.m. in Courtroom 21 C, United States District Court, 500 Pearl Street, New York, New York. The Clerk of Court is directed to terminate the motions located at docket numbers 32 and 35. Lead Plaintiff is represented by Laurence Matthew Rosen, Phillip C. Kim, and Timothy William Brown, The Rosen Law Finn P.A., 350 5th Avenue, Suite 5508, New York, New York 10118. Defendants Fuwei, He, and Stulga are represented by Laura Maines Vasey, Loeb & Loeb LLP, 345 Park Avenue, New York, New York 10154. The underwriter Defendants are represented by Joshua Samuel Sohn and PeTrie M. Weiner, DLA Piper US LLP, 1251 Avenue of the Americas, New York, New York 10020. SO ORDERED. (Signed by Judge Richard J. Sullivan on 7/10/2009) (tve) Modified on 7/13/2009 (tve). (Entered: 07/13/2009)

07/10/2009 Set/Reset Hearings: Status Conference set for 9/11/2009 at 09:00 AM in Courtroom 21C, 500 Pearl Street, New York, NY 10007 before Judge Richard J. Sullivan. (tve) (Entered: 07/13/2009)

07/28/2009 58 ORDER: The status conference currently scheduled for Friday, 9/11/09 at 9:00 a.m. is adjourned to Wednesday, 9/23/09 at 9:00 a.m. in Courtroom 21C. Defendants shall file their answer to the Consolidated Amended Class Action Complaint no later than Wednesday, 9/9/09. It is FURTHER ORDERED that the parties furnish the Court with a jointly-prepared proposed case management and discovery plan, in a form corresponding to the Court's Case Management Plan and Scheduling Order ("Case Management Plan"), which can be accessed electronically at http://wwwl.nysd.uscourts.gov/judge_info.php?id=99 . The proposed joint Case Management Plan shall be received no later than Wednesday, September 16, 2009, and should be sent directly to chambers at [email protected] . (Signed by Judge Richard J. Sullivan on 7/28/09) (tro) (Entered: 07/28/2009)

08/20/2009 59 NOTICE OF APPEARANCE by Megan Kathleen Vesely on behalf of Maxim Group LLC, WR Hambrecht & Co., LLC, Chardan Capital Markets, LLC (Vesely, Megan) (Entered: 08/20/2009)

09/09/2009 60 ANSWER to Amended Complaint. Document filed by Maxim Group LLC, WR Hambrecht & Co., LLC, Chardan Capital Markets, LLC. Related document: 28 Amended Complaint,, filed by Daniil Reouk, Jerome Sahlman, Nijat Tonyaz.(Sohn, Joshua) (Entered: 09/09/2009)

09/09/2009 61 ANSWER to Amended Complaint. Document filed by Fuwei Films (Holdings) Co., Ltd.. Related document: 28 Amended Complaint,, filed by Daniil Reouk, Jerome Sahlman, Nijat Tonyaz.(Vasey, Laura) (Entered: 09/09/2009)

09/11/2009 62 ORDER: The Underwriters' request is granted. The September 23, 2009 status conference is adjourned to Friday, October 2, 2009 at 9:30 a.m. in Courtroom 21 C, United States District Court, 500 Pearl Street, New York, New York. The Parties shall provide the Court with a jointly prepared proposed Case Management Plan no later than Thursday, September 24, 2009. SO ORDERED. (Signed by Judge Richard J. Sullivan on 9/10/2009) (tve) (Entered: 09/11/2009)

10/02/2009 63 NOTICE OF APPEARANCE by Caryn Gail Schechtman on behalf of Maxim Group LLC, WR Hambrecht & Co., LLC, Chardan Capital Markets, LLC (Schechtman, Caryn) (Entered: 10/02/2009)

10/05/2009 64 CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to disposition by a Magistrate Judge. Jury trial. Discovery due by 7/22/2011, see document for other discovery deadlines. Status Conference set for 8/3/2011 at 09:15 AM before Judge Richard J. Sullivan. (Signed by Judge Richard J. Sullivan on 10/2/09) (cd) (Entered: 10/06/2009)

11/30/2009 65 NOTICE OF APPEARANCE by Michael Brian Shortnacy on behalf of Fuwei Films (Holdings) Co., Ltd. (Shortnacy, Michael) (Entered: 11/30/2009)

01/04/2010 66 ORDER The Court is in receipt of a pre-motion letter from Lead Plaintiff, dated January 4, 2010. Pursuant to my Individual Practices, Defendants shall provide the Court with a response, which shall be received no later than Thursday, January 7, 2010, and shall be sent to the chambers' email address. The Court will subsequently hold a pre-motion conference on Wednesday, January 20, 2010 at 9:30 a.m. in Courtroom 21C, United States District Court, 500 Pearl Street, New York, New York. SO ORDERED. ( Pre-Motion Conference set for 1/20/2010 at 09:30 AM in Courtroom 21C, 500 Pearl Street, New York, NY 10007 before Judge Richard J. Sullivan.) (Signed by Judge Richard J. Sullivan on 1/4/2010) (jmi) (Entered: 01/05/2010)

01/05/2010 67 STIPULATION OF CONFIDENTIALITY AND PROTECTIVE ORDER:...regarding procedures to be followed that shall govern the handling of confidential material.... So Ordered (Signed by Judge Richard J. Sullivan on 1/5/10) (js) (Entered: 01/06/2010)

01/07/2010 68 ORDER: The Court is in receipt of a pre-motion letter from Lead Plaintiff, dated January 4, 2010, and two responses from Defendants, both dated January 7, 2010. In light of the representation that the parties have agreed to participate in a mediation to be held on March 26, 2010, the Court hereby orders that Lead Plaintiff provide the Court with a pre-motion letter in regard to its contemplated motion for class certification, which shall be received on Friday, April 2, 2010. Defendants' responses shall be received no later than Wednesday, April 7, 2010. The Court will thereafter schedule a pre-motion conference. The conference currently scheduled for Wednesday, January 20, 2010 at 9:30 a.m. is cancelled. (Signed by Judge Richard J. Sullivan on 1/7/2010) (jfe) (Entered: 01/08/2010)

04/02/2010 69 ORDER, Pre-Motion Conference set for 4/21/2010 at 11:00 AM in Courtroom 21C, 500 Pearl Street, New York, NY 10007 before Judge Richard J. Sullivan. Defendants are reminded that, pursuant to the Court's 1/7/10 Order, their responses to Plaintiff's letter shall be received no later than Wednesday, 4/7/10. (Signed by Judge Richard J. Sullivan on 4/2/10) (cd) (Entered: 04/05/2010)

04/08/2010 70 ORDER: The Court is in receipt of Lead Plaintiff's pre-motion letter, dated 4/2/2010, and Defendant's response letters, dated 4/7/2010. Lead Plaintiff requests leave to file a class certification motion, and Defendants respond that Lead Plaintiff's motion is pre-mature. The Court would like more information before deciding whether to grant Lead Plaintiff's request. Accordingly, IT IS HEREBY ORDERED that, after the parties meet and confer, they shall submit a joint letter apprising the Court as to when class certification discovery shall be completed. The parties' joint letter, which shall be received by 4/15/2010, shall be sent via the chambers email address. (Signed by Judge

Richard J. Sullivan on 4/7/2010) (tro) (Entered: 04/08/2010)

04/22/2010 71 ORDER, the parties shall exchange discovery related to class certification as set forth in their April 15, 2010 joint letter. Additionally, Plaintiffs' motion for class certification shall adhere to the following briefing schedule: Plaintiffs shall file their motion and supporting papers by July 14, 2010. Defendants shall file their opposition papers by August 6, 2010 and Plaintiffs shall file their reply papers by September 9, 2010. The parties are reminded to follow the Court's Individual Practices with respect to the submission of courtesy copies to chambers. (Signed by Judge Richard J. Sullivan on 4/21/10) (pl) Modified on 4/29/2010 (pl). (Entered: 04/22/2010)

07/08/2010 72 ORDER. IT IS HEREBY ORDERED that the schedule set forth in the Court's April 21, 2010 Order regarding Plaintiff's motion for class certification is adjourned. IT IS FURTHER ORDERED that the parties shall submit a motion for preliminary approval of the settlement and related relief by August 9, 2010. (Motion for preliminary approval of settlement due by 8/9/2010.) (Signed by Judge Richard J. Sullivan on 7/7/10) (rjm) (Entered: 07/08/2010)

08/05/2010 73 STIPULATION AND ORDER EXTENDING TIME TO FILE MOTION FOR PRELIMINARY APPROVAL OF SETTLEMENT AND RELATED RELIEF: It is hereby stipulated and agreed by and between the parties that the time for the parties to file their motion for preliminary approval of the settlement is extended to September 9, 2010. (Signed by Judge Richard J. Sullivan on 8/5/2010) (jpo) (Entered: 08/05/2010)

09/09/2010 74 STIPULATION AND ORDER EXTENDING TIME TO FILE MOTION FOR PRELIMINARY APPROVAL OF SETTLEMENT AND RELATED RELIEF: It is hereby stipulated and agreed by and between the parties that the time for the parties to file their motion for preliminary approval of the settlement shall be extended until September 16, 2010. (Signed by Judge Richard J. Sullivan on 9/9/2010) (jpo) (Entered: 09/09/2010)

09/16/2010 75 MOTION to Approve preliminary approval of settlement. Document filed by Nijat Tonyaz.(Brown, Timothy) (Entered: 09/16/2010)

09/16/2010 76 MEMORANDUM OF LAW in Support re: 75 MOTION to Approve preliminary approval of settlement.. Document filed by Nijat Tonyaz. (Brown, Timothy) (Entered: 09/16/2010)

09/16/2010 77 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - SETTLEMENT AGREEMENT (Stipulation and Agreement of Settlement). Document filed by Nijat Tonyaz. (Attachments: # 1 Exhibit A, # 2 Exhibit A-1, # 3 Exhibit A-2, # 4 Exhibit A-3, # 5 Exhibit B)(Brown, Timothy) Modified on 9/17/2010 (KA). (Entered: 09/16/2010)

09/17/2010 78 MEMORANDUM OF LAW in Support re: 75 MOTION to Approve preliminary approval of settlement. Table of Contents & Table of Authorities Only for the Memorandum of Law in Support of Unopposed Motion for Preliminary Approval of Class Action Settlement Dated and Filed on September 16, 2010 . Document filed by Nijat Tonyaz. (Brown, Timothy) (Entered: 09/17/2010)

09/17/2010 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Timothy William Brown to E-MAIL to [email protected], Document No. 77 Stipulation and Agreement of

Settlement. This document is not filed via ECF. (KA) Modified on 9/17/2010 (KA). (Entered: 09/17/2010)

10/29/2010 79 NOTICE of Attorney Address Change for Laurence Rosen, Phillip Kim, and Timothy Brown. Document filed by Daniil Reouk, Jerome Sahlman, Nijat Tonyaz. (Rosen, Laurence) (Entered: 10/29/2010)

01/05/2011 80 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE, that: Pursuant to Rule 23(a) and (b)(3) of the Federal Rules of Civil Procedure and for the purposes of the Settlement only, the Litigation is hereby preliminarily certified as a class action on behalf of all persons who purchased the publicly traded common stock of Fuwei during the period from December 19, 2006 through November 12, 2007, inclusive. Additional relief as set forth in this Order. (Signed by Judge Richard J. Sullivan on 1/4/11) (pl) (Entered: 01/05/2011)

03/28/2011 81 MOTION to Approve Final Approval of Proposed Class Action Settlement; and Award of Counsel Fees and Reimbursement of Expenses. Document filed by Nijat Tonyaz. (Attachments: # 1 Text of Proposed Order Proposed Final Judgment, # 2 Text of Proposed Order Proposed Order Fees and Expenses)(Kim, Phillip) (Entered: 03/28/2011)

03/28/2011 82 DECLARATION of Phillip Kim in Support re: 81 MOTION to Approve Final Approval of Proposed Class Action Settlement; and Award of Counsel Fees and Reimbursement of Expenses.. Document filed by Nijat Tonyaz. (Attachments: # 1 Exhibit 1, Mulholland Aff., # 2 Exhibit 2, RLF Resume, # 3 Exhibit 3, Rosen Decl., RLF Fees and Expenses, # 4 Exhibit 4, Sathes Chart)(Kim, Phillip) (Entered: 03/28/2011)

03/28/2011 83 MEMORANDUM OF LAW in Support re: 81 MOTION to Approve Final Approval of Proposed Class Action Settlement; and Award of Counsel Fees and Reimbursement of Expenses.. Document filed by Nijat Tonyaz. (Kim, Phillip) (Entered: 03/28/2011)

03/28/2011 84 PROOF OF CLAIM AND MOTION FOR LEAVE TO FILE LATE CLAIM & OBJECTION. (mbe) (Entered: 03/29/2011)

04/22/2011 85 REPLY MEMORANDUM OF LAW in Support re: 81 MOTION to Approve Final Approval of Proposed Class Action Settlement; and Award of Counsel Fees and Reimbursement of Expenses.. Document filed by Nijat Tonyaz. (Attachments: # 1 Mulholland Declaration, # 2 Proposed Final Judgment)(Kim, Phillip) (Entered: 04/22/2011)

04/27/2011 86 ORDER AWARDING LEAD PLAINTIFF'S COUNSEL ATTORNEYS' FEES AND REIMBURSEMENT OF EXPENSES. It is hereby ordered that The Rosen Law Firm P.A. is awarded 33% of the Settlement Fund as attorneys' fees in this action, together with a proportionate share of the interest earned on the fund, at the same rate as earned by the balance of the fund, from the date of the establishment of the fund to the date of payment. Lead Plaintiff's Counsel shall be reimbursed out of the Settlement Fund in the amount of $38,590.64 for its expenses and costs. Lead Plaintiff shall be awarded $2,500 for an incentive fee award and reimbursement for his lost time in connection with his prosecution of this action. Except as otherwise provided herein, the attorneys' fees, reimbursement of expenses, and award to Lead Plaintiff shall be paid in the manner and procedure provided for in the Stipulation and Agreement of Settlement dated September 16, 2010 and as further set forth. (Signed by Judge Richard J. Sullivan

on 4/27/2011) (rjm) (Entered: 04/27/2011)

04/27/2011 87 ORDER AND FINAL JUDGMENT settling action. (Signed by Judge Richard J. Sullivan on 4/27/11) (Attachments: # 1 notice of right to appeal)Filed In Associated Cases: 1:07-cv-09416-RJS, 1:07-cv-10323-RJS(ml) (Entered: 04/27/2011)

04/27/2011 88 Minute Entry for proceedings held before Judge Richard J. Sullivan: Status Conference held on 4/27/2011. Phillip Kim present for Plaintiffs. Laura Vasey and Caryn Schechtman present for Defendants. Court reporter present. (mbe) (Entered: 04/28/2011)

06/01/2011 89 TRANSCRIPT of Proceedings re: Conference held on 4/27/2011 before Judge Richard J. Sullivan. Court Reporter/Transcriber: Martha Drevis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/27/2011. Redacted Transcript Deadline set for 7/8/2011. Release of Transcript Restriction set for 9/2/2011.(McGuirk, Kelly) (Entered: 06/01/2011)

06/01/2011 90 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 4/27/2011 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 06/01/2011)

11/18/2011 91 MOTION for Disbursement of Funds Plaintiffs' Unopposed Motion for Distribution of Class Settlement Funds; Memorandum of Poitns and Authorities in Support . Document filed by Daniil Reouk, Jerome Sahlman, Nijat Tonyaz. (Attachments: # 1 Text of Proposed Order)(Kim, Phillip) (Entered: 11/18/2011)

11/18/2011 92 DECLARATION of Laurence Rosen in Support re: 91 MOTION for Disbursement of Funds Plaintiffs' Unopposed Motion for Distribution of Class Settlement Funds; Memorandum of Poitns and Authorities in Support .. Document filed by Daniil Reouk, Jerome Sahlman, Nijat Tonyaz. (Attachments: # 1 Exhibit 1)(Kim, Phillip) (Entered: 11/18/2011)

12/06/2011 93 ORDER: that Plaintiffs shall make a supplemental submission to the Court explaining when the claimants received notice that their claims had been rejected. Moreover, the November 4, 2011 rejection letter provided as Exhibit F states that the claimant has twenty days to contest the rejection of his claims. However, Plaintiffs' motion was filed on November 18, 2011 - less than twenty days after the rejection letter was sent. Accordingly, Plaintiffs' supplemental submission shall also explain why their motion was filed prior to the expiration of the objection period and whether any claimants have attempted to contest the rejection of their claims since November 18, 2011. Such submission shall be received in chambers by December 13,2011. (Signed by Judge Richard J. Sullivan on 12/6/2011) (cd) (Entered: 12/07/2011)

12/21/2011 94 ORDER: The court-appointed Claims Administrator, Strategic Claims Services (SCS), shall be paid $81,982.53 from the Settlement Fund for unpaid fees and expenses incurred for services rendered and to be rendered in connection with the administration of the Settlement as detailed in Exhibit H to the Affidavit of Paul Mulholland CPA, CV

A Concerning Administrative Procedures Performed to Process and the Results Thereof ("Mulholland Affidavit").The balance of the Net Settlement Fund (less any necessary amounts to be withheld for payment of potential tax liabilities and related fees and expenses) shall be distributed on a pro rata basis to the Authorized Claimants identified in Exhibit B-1 to the Affidavit of Paul Mulholland, at the direction of Lead Counsel The Rosen Law Firm P.A., pursuant to the Stipulation and Agreement of Settlement (the "Stipulation") and the Plan of Allocation set forth in the Notice of Pendency and Proposed Settlement of Class Action that was distributed pursuant to this Court's prior Order.3.Any person asserting any rejected or subsequently filed claims are finally and forever barred from the date of this Order. SCS is hereby ordered to discard paper or hard copies of Proofs of Claims and supporting documents not less than one (1) year all distributions of the Net Settlement Fund to the eligible claimants and electronic copies of the same not less than three (3) years after the all distributions of the Net Settlement Fund to the eligible claimants.9.This Court retain jurisdiction over any further application or matter which may arise in connection with this action. All other provisions as further set forth in this order. All other provisions as further set forth in this order. (Signed by Judge Richard J. Sullivan on 12/21/2011) (js) (Entered: 12/22/2011)

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