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

27
US District Court Civil Docket as of September 17, 2018 Retrieved from the court on September 17, 2018 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-cv-04665-PGG City of Brockton Retirement System v. Avon Products, Inc. et al Assigned to: Judge Paul G. Gardephe Related Case: 1:13-cv-08369-PGG Cause: 15:78m(a) Securities Exchange Act Date Filed: 07/06/2011 Date Terminated: 08/24/2016 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Lead Plaintiff LBBW Asset Management Investmentgesellschaft mbH represented by William Stephen Norton Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843) 216-9195 Fax: (843) 216-9450 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Gregg Steven Levin Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843)-216-9512 Fax: (843)-216-9440 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED William H. Narwold Motley Rice LLC (CT) One Corporate Center 20 Church Street, 17th Floor Hartford, CT 06103 860-882-1676 Fax: 860-882-1682 Email: [email protected] ATTORNEY TO BE NOTICED

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

Page 1: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

US District Court Civil Docket as of September 17, 2018 Retrieved from the court on September 17, 2018

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

CIVIL DOCKET FOR CASE #: 1:11-cv-04665-PGG

City of Brockton Retirement System v. Avon Products, Inc. et al Assigned to: Judge Paul G. Gardephe Related Case: 1:13-cv-08369-PGG

Cause: 15:78m(a) Securities Exchange Act

Date Filed: 07/06/2011 Date Terminated: 08/24/2016 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Lead Plaintiff

LBBW Asset Management Investmentgesellschaft mbH

represented by William Stephen Norton Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843) 216-9195 Fax: (843) 216-9450 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Gregg Steven Levin Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843)-216-9512 Fax: (843)-216-9440 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED William H. Narwold Motley Rice LLC (CT) One Corporate Center 20 Church Street, 17th Floor Hartford, CT 06103 860-882-1676 Fax: 860-882-1682 Email: [email protected] ATTORNEY TO BE NOTICED

Page 2: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

Lead Plaintiff

SGSS Deutschland Kapitalanlagegesellschaft mbH

represented by William Stephen Norton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gregg Steven Levin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William H. Narwold (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

City of Brockton Retirement System Individually and on behalf of all others similarly situated

represented by Bryan Andrew Wood Berman DeValerio (MA) One Liberty Square, 8th Floor Boston, MA 02109 (617) 542-8300 Fax: (617) 542-1194 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Christopher Lometti Cohen Milstein Sellers & Toll P.L.L.C. 88 Pine Street 14th, Floor New York, NY 10005 (212) 838-7797 Fax: (212) 838-7745 Email: [email protected] ATTORNEY TO BE NOTICED Daniel Brett Rehns Cohen Milstein Sellers & Toll PLLC 88 Pine Street 14th Floor New York, NY 10005 (212) 838-7797 Fax: (212) 838-7745 Email: [email protected] ATTORNEY TO BE NOTICED Jeffrey Craig Block Berman DeValerio (MA) One Liberty Square, 8th Floor Boston, MA 02109

Page 3: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

(617) 542-8300 Fax: 617)-542-1194 Email: [email protected] TERMINATED: 09/19/2012 Justin N. Saif Berman DeValerio (MA) One Liberty Square, 8th Floor Boston, MA 02109 (617) 542-8300 Fax: (617) 542-1194 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Kenneth Mark Rehns Cohen Milstein Sellers & Toll P.L.L.C. 88 Pine Street 14th, Floor New York, NY 10005 (212) 838-7797 Fax: (212) 838-7745 Email: [email protected] ATTORNEY TO BE NOTICED Steven Jeffrey Toll Cohen Milstein Sellers & Toll PLLC (DC) 1100 New York Avenue, N.W. Suite 500, West Tower Washington, DC 20005 (202) 408-4600 Fax: (202) 408-4699 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

V.

Movant

Metropolitan Water Reclamation District Retirement Fund

represented by James Abram Harrod , III Wolf Popper LLP 845 Third Avenue New York, NY 10022 212.759.4600 Fax: 212.486.2093 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 4: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

Joshua Wolf Ruthizer Wolf Popper LLP 845 Third Avenue New York, NY 10022 (212) 759-4600 x9668 Fax: (212) 486-2093 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Louisiana Municipal Police Employees Retirement System

represented by Bryan Andrew Wood (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Kenneth Mark Rehns (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant

Avon Products, Inc. represented by Peter C Hein Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019 212-403-1237 Fax: (212) 403-2000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Courtney Louise Shike Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019 (212)-403-1185 Email: [email protected] ATTORNEY TO BE NOTICED William Joseph Martin U.S. Securities and Exchange Commission 200 Vesey Street, Suite 400 New York, NY 10281 212-336-5117 Email: [email protected] ATTORNEY TO BE NOTICED

Page 5: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

Defendant

Andrea Jung represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Courtney Louise Shike (See above for address) ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Charles W. Cramb represented by Peter C Hein (See above for address) TERMINATED: 04/18/2012 LEAD ATTORNEY Geoffrey Stuart Brounell Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 (202)-326-7900 Fax: (202)-326-7999 Email: [email protected] TERMINATED: 06/27/2014 Jessica Caroline Collins Kellogg, Hansen, Todd, Figel & Frederick PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 (202)-326-7900 Fax: (202)-326-7999 Email: [email protected] TERMINATED: 03/03/2016 PRO HAC VICE Reid Mason Figel Kellogg, Huber, Hansen, Todd, Evans & Figel, P.L.L.C. Sumner Square 1615 M Street, NW Suite 400 Washington, DC 20036 202-326-7900 Fax: 202-326-7999

Page 6: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) TERMINATED: 04/18/2012

Defendant

Stephen Ibbotson TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Simon N.R. Harford TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Richard S. Foggio TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

W. Don Cornwell TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Page 7: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

Edward T. Fogarty TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Fred Hassan TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Maria Elena Lagomasino TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Ann S. Moore TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Paul S. Pressler TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Page 8: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

Gary M. Rodkin TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Paula Stern TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Lawrence A. Weinbach TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant

V. Ann Hailey TERMINATED: 03/22/2012

represented by Peter C Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William Joseph Martin (See above for address) ATTORNEY TO BE NOTICED

Objector

James J. Hayes

Date Filed # Docket Text

07/06/2011 1 COMPLAINT against Avon Products, Inc., W. Don Cornwell, Charles W. Cramb, Edward T. Fogarty, Richard S. Foggio, V. Ann Hailey, Simon N.R. Harford, Fred Hassan, Stephen Ibbotson, Andrea Jung, Maria Elena Lagomasino, Ann S. Moore, Paul S. Pressler, Gary M. Rodkin, Paula Stern, Lawrence A. Weinbach. (Filing Fee

Page 9: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

$ 350.00, Receipt Number 1010826)Document filed by City of Brockton Retirement System.(mro) (Entered: 07/08/2011)

07/06/2011 SUMMONS ISSUED as to Avon Products, Inc., W. Don Cornwell, Charles W. Cramb, Edward T. Fogarty, Richard S. Foggio, V. Ann Hailey, Simon N.R. Harford, Fred Hassan, Stephen Ibbotson, Andrea Jung, Maria Elena Lagomasino, Ann S. Moore, Paul S. Pressler, Gary M. Rodkin, Paula Stern, Lawrence A. Weinbach. (mro) (Entered: 07/08/2011)

07/06/2011 CASE REFERRED TO Judge Richard M. Berman as possibly related to 10-cv-5560. (mro) (Entered: 07/08/2011)

07/06/2011 Case Designated ECF. (mro) (Entered: 07/08/2011)

07/13/2011 CASE DECLINED AS NOT RELATED. Case referred as related to 10-CV-5560 and declined by Judge Richard M. Berman and returned to wheel for assignment. (pgu) (Entered: 07/13/2011)

07/13/2011 2 NOTICE OF CASE ASSIGNMENT to Judge Paul G. Gardephe. Judge Unassigned is no longer assigned to the case. (pgu) (Entered: 07/13/2011)

07/13/2011 Magistrate Judge Frank Maas is so designated. (pgu) (Entered: 07/13/2011)

07/22/2011 3 STIPULATION AND ORDER ADJOURNING THE TIME FOR DEFENDANTS TO ANSWER, MOVE OR DISMISS OR OTHERWISE RESPOND TO THE COMPLAINT: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the parties, that plaintiff shall have until60 days after the entry of an order appointing lead plaintiff and approving lead counsel pursuant to 15 U.S.C. § 78u-4(a)(3) to file an amended complaint, and the time of all defendants to answer, move to dismiss or otherwise respond to the Complaint shall be extended to 60 days after the filing of such amended or consolidated complaint. Plaintiff shall have 60 days after defendants file any motion to dismiss or other response to file any response and defendants will have 45 days thereafter to file any reply. IT IS FURTHER ACKNOWLEDGED THAT, as 15 U.S.C. § 78u-4(b)(3)(B) provides, all discovery, including initial disclosures pursuant to Fed. R. Civ. P. 26(a), shall be stayed through the pendency of the motion to dismiss, unless the court finds upon the motion of any party that particularized discovery is necessary to preserve evidence or to prevent undue prejudice to that party. DEFENDANTS ACKNOWLEDGE, without waiver of any arguments or defenses, including defenses related to personal jurisdiction, receipt of a copy of the Complaint in this action as of the date the Court "so orders" and enters this Stipulation, and agree to save the cost of service of a summons and an additional copy of the Complaint in this lawsuit by not requiring service of judicial process in the manner provided for by Fed. R. Civ. P. 4. IT IS FURTHER STIPULATED AND AGREED THAT nothing herein shall be deemed to constitute a waiver of, and defendants do not waive and expressly preserve, all arguments and defenses in the above-captioned action, including defenses related to personal jurisdiction. (Signed by Judge Paul G. Gardephe on 7/21/2011) (tro) (Entered: 07/22/2011)

09/06/2011 4 MOTION to Appoint Metropolitan Water Reclamation District Retirement Fund to serve as lead plaintiff(s). Document filed by Metropolitan Water Reclamation District Retirement Fund.(Harrod, James) (Entered: 09/06/2011)

Page 10: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

09/06/2011 5 MEMORANDUM OF LAW in Support re: 4 MOTION to Appoint Metropolitan Water Reclamation District Retirement Fund to serve as lead plaintiff(s).. Document filed by Metropolitan Water Reclamation District Retirement Fund. (Harrod, James) (Entered: 09/06/2011)

09/06/2011 6 DECLARATION of James A. Harrod in Support re: 4 MOTION to Appoint Metropolitan Water Reclamation District Retirement Fund to serve as lead plaintiff(s).. Document filed by Metropolitan Water Reclamation District Retirement Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Harrod, James) (Entered: 09/06/2011)

09/06/2011 7 MOTION to Appoint LBBW Asset Management Investmentgesellschaft mbH and SGSS Deutschland Kapitalanlagegesellschaft mbH to serve as lead plaintiff(s). Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Norton, William) (Entered: 09/06/2011)

09/06/2011 8 MEMORANDUM OF LAW in Support re: 7 MOTION to Appoint LBBW Asset Management Investmentgesellschaft mbH and SGSS Deutschland Kapitalanlagegesellschaft mbH to serve as lead plaintiff(s). MOTION to Appoint LBBW Asset Management Investmentgesellschaft mbH and SGSS Deutschland Kapitalanlagegesellschaft mbH to serve as lead plaintiff(s).. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Norton, William) (Entered: 09/06/2011)

09/06/2011 9 DECLARATION of William S. Norton in Support re: 7 MOTION to Appoint LBBW Asset Management Investmentgesellschaft mbH and SGSS Deutschland Kapitalanlagegesellschaft mbH to serve as lead plaintiff(s). MOTION to Appoint LBBW Asset Management Investmentgesellschaft mbH and SGSS Deutschland Kapitalanlagegesellschaft mbH to serve as lead plaintiff(s).. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit 1 - LBBW and SGSS Certifications, # 2 Exhibit 2 - LBBW and SGSS Loss Charts, # 3 Exhibit 3 - Business Wire Notice, # 4 Exhibit 4 - Motley Rice Resume)(Norton, William) (Entered: 09/06/2011)

09/06/2011 10 CERTIFICATE OF SERVICE. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Norton, William) (Entered: 09/06/2011)

09/06/2011 11 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by LBBW Asset Management Investmentgesellschaft mbH.(Norton, William) (Entered: 09/06/2011)

09/06/2011 12 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Societe Generale Group for SGSS Deutschland Kapitalanlagegesellschaft mbH. Document filed by SGSS Deutschland Kapitalanlagegesellschaft mbH.(Norton, William) (Entered: 09/06/2011)

09/06/2011 13 MOTION to Appoint City of Brockton Retirement System and Louisiana Municipal Police Employees' Retirement System to serve as lead plaintiff(s). Document filed by City of Brockton Retirement System, Louisiana Municipal Police Employees Retirement System.(Rehns, Kenneth) (Entered: 09/06/2011)

Page 11: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

09/06/2011 14 MEMORANDUM OF LAW in Support re: 13 MOTION to Appoint City of Brockton Retirement System and Louisiana Municipal Police Employees' Retirement System to serve as lead plaintiff(s). MOTION to Appoint City of Brockton Retirement System and Louisiana Municipal Police Employees' Retirement System to serve as lead plaintiff(s).. Document filed by City of Brockton Retirement System, Louisiana Municipal Police Employees Retirement System. (Rehns, Kenneth) (Entered: 09/06/2011)

09/06/2011 15 DECLARATION of Jeffrey C. Block in Support re: 13 MOTION to Appoint City of Brockton Retirement System and Louisiana Municipal Police Employees' Retirement System to serve as lead plaintiff(s). MOTION to Appoint City of Brockton Retirement System and Louisiana Municipal Police Employees' Retirement System to serve as lead plaintiff(s).. Document filed by City of Brockton Retirement System, Louisiana Municipal Police Employees Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Rehns, Kenneth) (Entered: 09/06/2011)

09/12/2011 16 NOTICE OF APPEARANCE by Peter C Hein on behalf of Avon Products, Inc., W. Don Cornwell, Charles W. Cramb, Edward T. Fogarty, Richard S. Foggio, V. Ann Hailey, Simon N.R. Harford, Fred Hassan, Stephen Ibbotson, Andrea Jung, Maria Elena Lagomasino, Ann S. Moore, Paul S. Pressler, Gary M. Rodkin, Paula Stern, Lawrence A. Weinbach (Hein, Peter) (Entered: 09/12/2011)

09/12/2011 17 NOTICE OF APPEARANCE by William Joseph Martin on behalf of Avon Products, Inc., W. Don Cornwell, Charles W. Cramb, Edward T. Fogarty, Richard S. Foggio, V. Ann Hailey, Simon N.R. Harford, Fred Hassan, Stephen Ibbotson, Andrea Jung, Maria Elena Lagomasino, Ann S. Moore, Paul S. Pressler, Gary M. Rodkin, Paula Stern, Lawrence A. Weinbach (Martin, William) (Entered: 09/12/2011)

09/12/2011 18 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Avon Products, Inc., W. Don Cornwell, Charles W. Cramb, Edward T. Fogarty, Richard S. Foggio, V. Ann Hailey, Simon N.R. Harford, Fred Hassan, Stephen Ibbotson, Andrea Jung, Maria Elena Lagomasino, Ann S. Moore, Paul S. Pressler, Gary M. Rodkin, Paula Stern, Lawrence A. Weinbach.(Hein, Peter) (Entered: 09/12/2011)

09/15/2011 19 RESPONSE to Motion re: 4 MOTION to Appoint Metropolitan Water Reclamation District Retirement Fund to serve as lead plaintiff(s)., 7 MOTION to Appoint LBBW Asset Management Investmentgesellschaft mbH and SGSS Deutschland Kapitalanlagegesellschaft mbH to serve as lead plaintiff(s). MOTION to Appoint LBBW Asset Management Investmentgesellschaft mbH and SGSS Deutschland Kapitalanlagegesellschaft mbH to serve as lead plaintiff(s)., 13 MOTION to Appoint City of Brockton Retirement System and Louisiana Municipal Police Employees' Retirement System to serve as lead plaintiff(s). MOTION to Appoint City of Brockton Retirement System and Louisiana Municipal Police Employees' Retirement System to serve as lead plaintiff(s). Memorandum in Response to Plaintiffs' Motions for Appointment as Lead Plaintiffs and Approval of Selection of Lead Counsel. Document filed by Avon Products, Inc., W. Don Cornwell, Charles W. Cramb, Edward T. Fogarty, Richard S. Foggio, V. Ann Hailey, Simon N.R. Harford, Fred Hassan, Stephen Ibbotson, Andrea Jung, Maria Elena Lagomasino,

Page 12: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

Ann S. Moore, Paul S. Pressler, Gary M. Rodkin, Paula Stern, Lawrence A. Weinbach. (Hein, Peter) (Entered: 09/15/2011)

09/15/2011 20 CERTIFICATE OF SERVICE. Document filed by Avon Products, Inc., W. Don Cornwell, Charles W. Cramb, Edward T. Fogarty, Richard S. Foggio, V. Ann Hailey, Simon N.R. Harford, Fred Hassan, Stephen Ibbotson, Andrea Jung, Maria Elena Lagomasino, Ann S. Moore, Paul S. Pressler, Gary M. Rodkin, Paula Stern, Lawrence A. Weinbach. (Martin, William) (Entered: 09/15/2011)

09/29/2011 21 STIPULATION AND ORDER APPOINTING LEAD PLAINTIFFS AND LEAD COUNSEL: terminating 4 Motion to Appoint ; granting 7 Motion to Appoint ; terminating 13 Motion to Appoint. NOW, THEREFORE, THE COURT ORDERS as follows: Pursuant to the Section 21D of the PSLRA the Court appoints movants LBBW and SGSS as Lead Plaintiffs, and counsel for LBBW and SGSS, Motley Rice LLC, as Lead Counsel. (Signed by Judge Paul G. Gardephe on 9/29/2011) (jfe) (Entered: 09/29/2011)

10/07/2011 22 NOTICE OF APPEARANCE by William H. Narwold on behalf of LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH (Narwold, William) (Entered: 10/07/2011)

10/13/2011 23 MOTION for Bryan A. Wood to Appear Pro Hac Vice. Document filed by City of Brockton Retirement System, Louisiana Municipal Police Employees Retirement System.(bwa) (Entered: 10/13/2011)

10/20/2011 24 STIPULATION AND ORDER MODIFYING PRIOR ORDER REGARDING SCHEDULING: IT IS HEREBY STIPULATED AND AGREED, that the schedule specified in the 7/22/11 Stipulation and Order is modified and as modified should be as follows: that plaintiffs shall have until 1/31/12 to file an amended and consolidated complaint, and defendants shall have 75 days thereafter to answer, move to dismiss or otherwise respond to such amended and consolidated complaint. Plaintiffs shall have 60 days thereafter to file any response, and defendants will have 45 days thereafter to file any reply. No answer, motion or other response will be required to the original complaint in this action. Except as thus modified, the terms of the 7/22/11 Stipulation and Order remain in effect. ( Amended Pleadings due by 1/31/2012.) (Signed by Judge Paul G. Gardephe on 10/19/2011) (jfe) (Entered: 10/20/2011)

10/20/2011 CASHIERS OFFICE REMARK on 23 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 10/12/2011, Receipt Number 1018888. (jd) (Entered: 10/20/2011)

10/24/2011 25 MOTION for Gregg S. Levin to Appear Pro Hac Vice. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH.(wb) (pgu). (Entered: 10/24/2011)

10/26/2011 CASHIERS OFFICE REMARK on 25 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 10/24/2011, Receipt Number 1019868. (jd) (Entered: 10/26/2011)

01/03/2012 26 STIPULATION AND ORDER MODIFYING PRIOR ORDER REGARDING SCHEDULING: that Lead Plaintiffs shall have until March 16, 2012 to file and serve an amended and consolidated complaint, and defendants shall have 90 days

Page 13: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

thereafter (or until June 14, 2012) to answer, move to dismiss or otherwise respond to such amended and consolidated complaint. Additional relief as set forth in this Stipulation and Order. (Signed by Judge Paul G. Gardephe on 1/3/2012) (pl) (Entered: 01/03/2012)

01/03/2012 Set/Reset Deadlines: Amended Pleadings due by 3/16/2012. (pl) (Entered: 01/03/2012)

03/07/2012 27 MOTION for JEFFREY C. BLOCK to Withdraw as Attorney. Document filed by City of Brockton Retirement System, Louisiana Municipal Police Employees Retirement System.(Wood, Bryan) (Entered: 03/07/2012)

03/16/2012 28 CERTIFICATE OF SERVICE. Document filed by LBBW Asset Management Investmentgesellschaft mbH, City of Brockton Retirement System, SGSS Deutschland Kapitalanlagegesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund. (Harrod, James) (Entered: 03/16/2012)

03/16/2012 29 AMENDED COMPLAINT against Avon Products, Inc., Charles W. Cramb, Andrea Jung with JURY DEMAND. Document filed by City of Brockton Retirement System.(ft) (Entered: 03/19/2012)

03/22/2012 30 STIPULATION AND ORDER TO CHANGE CASE CAPTION: the following partieswho were named in the initial complaint filed by City of Brockton Retirement System on July 6,2011, will be dismissed from the action without prejudice, and with the parties each bearing all of their own costs and expenses: Stephen Ibbotson; Simon N.R. Harford; Richard S. Foggio; W. Don Cornwell; Edward T. Fogarty; Fred Hassan; Marla Elena Lagomasino; Ann S. Moore; Paul S. Pressler, Gary M. Rodkin; Paula Stern; Lawrence A. Weinbacb; and V. Ann Hailey. (Signed by Judge Paul G. Gardephe on 3/21/2012) (cd) (Entered: 03/22/2012)

04/18/2012 31 NOTICE OF SUBSTITUTION OF COUNSEL. IT IS HEREBY AGREED that KELLOGG, HUBER, HANSEN, TODD, EVANS & FIGEL, P.L.L.C., of 1615 M Street, NW, Suite 400, Washington. DC 20036, is hereby substituted as counsel of record for Defendant Charles W. Cramb in the above-cited action in place of WACHTELL, LIPTON, ROSEN & KATZ, of 51 West 52nd Street, New York, New York 10019. Attached hereto is a Declaration in Support of Order of Substitution of Counsel pursuant to Local Rule 1.4. Wachtell, Lipton, Rosen & Katz will continue to appear as counsel for all other defendants. Attorney Peter C. Hein and William Joseph Martin terminated. (Signed by Judge Paul G. Gardephe on 4/17/2012) (rjm) (Entered: 04/18/2012)

05/16/2012 32 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: granting 25 Motion for Gregg S. Levin to Appear Pro Hac Vice as counsel for plaintiffs LBBW Asset Management Investmentgesellschaft mbH and SGSS Deutschland Kapitalanlagegesellschaft mbH in the above captioned case in the United States District Court for the Southern District of New York. Additional relief as set forth in this Order. (Signed by Judge Paul G. Gardephe on 5/15/2012) (pl) (Entered: 05/16/2012)

05/16/2012 33 ORDER FOR ADMISSION PRO HAC VICE: granting 23 Motion for Bryan A. Wood to Appear Pro Hac Vice to appear for all purposes as counsel for City of Brockton Retirement System and the Louisiana Municipal Police Employees'

Page 14: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

Retirement System the above-captioned case in the United States District Court for the Southern District of New York. Additional relief as set forth in this Order.. (Signed by Judge Paul G. Gardephe on 5/15/2012) (pl) (Entered: 05/16/2012)

08/16/2012 34 ENDORSED LETTER: addressed to Judge Paul G. Gardephe from Gregg S. Levin dated 8/8/2012 re: Counsel for Plaintiffs write on behalf of the parties, to request an additional three (3) pages for both Plaintiffs Memorandum of Law in Opposition to defendants Motion to Dismiss (an increase from 25 to 28 pages) and Defendants' Reply Memorandum of Law in further support of the motion to dismiss (an increase from 10 to 13 pages). ENDORSEMENT: The Application is granted. So Ordered. (Signed by Judge Paul G. Gardephe on 8/13/2012) (js) (Entered: 08/16/2012)

09/19/2012 35 MEMO ENDORSEMENT ON NOTICE OF MOTION AND MOTION FOR WITHDRAWAL OF COUNSEL: granting 27 Motion to Withdraw as Attorney. Attorney Jeffrey Craig Block terminated. ENDORSEMENT: The Application is granted. The Clerk of the Court is directed to terminate the motion (Dkt. NO. 27). (Signed by Judge Paul G. Gardephe on 9/18/2012) (djc) (Entered: 09/19/2012)

10/12/2012 36 MOTION to Dismiss / Defendants' Notice of Motion to Dismiss the Amended Complaint. Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung.(Hein, Peter) (Entered: 10/12/2012)

10/12/2012 37 MEMORANDUM OF LAW in Support re: 36 MOTION to Dismiss / Defendants' Notice of Motion to Dismiss the Amended Complaint. Defendants' Memorandum of Law in Support of Motion to Dismiss the Amended Complaint. Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung. (Attachments: # 1 Appendix A)(Hein, Peter) (Entered: 10/12/2012)

10/12/2012 38 DECLARATION of William J. Martin in Support re: 36 MOTION to Dismiss / Defendants' Notice of Motion to Dismiss the Amended Complaint.. Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27)(Hein, Peter) (Entered: 10/12/2012)

10/12/2012 39 REPLY MEMORANDUM OF LAW in Support re: 36 MOTION to Dismiss / Defendants' Notice of Motion to Dismiss the Amended Complaint. Reply Memorandum of Law in Further Support of Defendants' Motion to Dismiss the Amended Complaint. Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung. (Hein, Peter) (Entered: 10/12/2012)

10/12/2012 40 DECLARATION of William J. Martin in Support re: 36 MOTION to Dismiss / Defendants' Notice of Motion to Dismiss the Amended Complaint.. Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung. (Attachments: # 1 Exhibit 28, # 2 Exhibit 29, # 3 Exhibit 30, # 4 Exhibit 31, # 5 Exhibit 32)(Hein, Peter) (Entered: 10/12/2012)

10/13/2012 41 MEMORANDUM OF LAW in Opposition re: 36 MOTION to Dismiss / Defendants' Notice of Motion to Dismiss the Amended Complaint.. Document filed by City of Brockton Retirement System, LBBW Asset Management

Page 15: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Harrod, James) (Entered: 10/13/2012)

10/13/2012 42 DECLARATION of Gregg S. Levin in Opposition re: 36 MOTION to Dismiss / Defendants' Notice of Motion to Dismiss the Amended Complaint.. Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Harrod, James) (Entered: 10/13/2012)

10/13/2012 43 CERTIFICATE OF SERVICE of Memorandum of Law, Declaration served on Avon Products, Inc., Andrea Jung and Charles Cramb on August 13, 2012. Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Harrod, James) (Entered: 10/13/2012)

01/22/2014 44 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated 01/22/2014 re: Initial Pretrial Conference in related Derivative Action that is set for February 5, 2014 at 12:30 p.m. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Levin, Gregg) (Entered: 01/22/2014)

02/04/2014 45 MEMO ENDORSEMENT on 44 Letter, filed by SGSS Deutschland Kapitalanlagegesellschaft mbH, LBBW Asset Management Investmentgesellschaft mbH. ENDORSEMENT: The conference having been adjourned sine die; the application is denied as moot. (Signed by Judge Paul G. Gardephe on 2/4/2014) (cd) (Entered: 02/04/2014)

03/07/2014 46 NOTICE OF APPEARANCE by Joshua Wolf Ruthizer on behalf of Metropolitan Water Reclamation District Retirement Fund. (Ruthizer, Joshua) (Entered: 03/07/2014)

03/07/2014 47 NOTICE of Withdrawal of Appearance. Document filed by Metropolitan Water Reclamation District Retirement Fund. (Harrod, James) (Entered: 03/07/2014)

06/26/2014 48 MOTION for Geoffrey S. Brounell to Withdraw as Attorney . Document filed by Charles W. Cramb.(Brounell, Geoffrey) (Entered: 06/26/2014)

06/26/2014 49 DECLARATION of Geoffrey S. Brounell in Support re: 48 MOTION for Geoffrey S. Brounell to Withdraw as Attorney .. Document filed by Charles W. Cramb. (Brounell, Geoffrey) (Entered: 06/26/2014)

06/27/2014 50 MEMO ENDORSEMENT granting 48 Motion to Withdraw as Attorney. ENDORSEMENT: The Clerk is directed to terminate the motion. SO ORDERED. ***Attorney Geoffrey Stuart Brounell terminated. (Signed by Judge Paul G. Gardephe on 6/27/2014) (kgo) Modified on 6/27/2014 (kgo). (Entered: 06/27/2014)

07/03/2014 51 MOTION for Jessica C. Collins to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9852780. Motion and supporting papers to be reviewed by

Page 16: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

Clerk's Office staff. Document filed by Charles W. Cramb. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit DC Certificate of Good Standing, # 3 Exhibit NY Certificate of Good Standing)(Collins, Jessica) (Entered: 07/03/2014)

07/03/2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 51 MOTION for Jessica C. Collins to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9852780. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 07/03/2014)

07/14/2014 52 ORDER FOR ADMISSION PRO HAC VICE granting 51 Motion for Jessica C. Collins to Appear Pro Hac Vice. (Signed by Judge Paul G. Gardephe on 7/11/2014) (mro) (Entered: 07/14/2014)

08/14/2014 53 NOTICE of Supplemental Authority re: 41 Memorandum of Law in Opposition to Motion,. Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A)(Ruthizer, Joshua) (Entered: 08/14/2014)

08/19/2014 54 RESPONSE re: 53 Notice (Other), / Defendants' Response to Plaintiffs' Notice of Supplemental Authority. Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung. (Hein, Peter) (Entered: 08/19/2014)

09/29/2014 55 MEMORANDUM OPINION AND ORDER #104810. For the reasons stated above, Defendants' motion to dismiss is granted. The Clerk of the Court is directed to terminate the motion (Dkt. No. 36). Plaintiffs have requested leave to amend in the event that this Court dismisses all or part of the Amended Complaint. (Pltf. Br. (Dkt. No. 41) at 28 n.29). "[I]t is often appropriate for a district court, when granting a motion to dismiss for failure to state a claim, to give the plaintiff leave to file an amended complaint." Van Buskirk v. N.Y. Times Co., 325 F.3d 87, 91 (2d Cir. 2003) (citing Branum v. Clark, 927 F.2d 698, 705 (2d Cir. 1991)). "Leave to amend should be freely granted, but the district court has the discretion to deny leave if there is a good reason for it, such as futility, bad faith, undue delay, or undue prejudice to the opposing party." Jin v. Metro. Life Ins. Co., 310 F.3d 84, 101 (2d Cir. 2002). Here, Defendants have not pointed to any compelling reason why leave to amend should be denied. Accordingly, Plaintiffs will be granted leave to amend. Any Second Amended Complaint will be filed by October 24, 2014. re: 36 MOTION to Dismiss/Defendants' Notice of Motion to Dismiss the Amended Complaint filed by Andrea Jung, Charles W. Cramb, Avon Products, Inc. (Signed by Judge Paul G. Gardephe on 9/28/2014) (rjm) Modified on 9/30/2014 (ca). (Entered: 09/29/2014)

09/29/2014 Set/Reset Deadlines: Amended Pleadings due by 10/24/2014. (rjm) (Entered: 09/29/2014)

10/24/2014 56 SECOND AMENDED COMPLAINT amending 29 Amended Complaint against Avon Products, Inc., Charles W. Cramb, Andrea Jung with JURY DEMAND.Document filed by LBBW Asset Management Investmentgesellschaft mbH, City of Brockton Retirement System, SGSS Deutschland Kapitalanlagegesellschaft mbH, Louisiana Municipal Police Employees Retirement

Page 17: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

System, Metropolitan Water Reclamation District Retirement Fund. Related document: 29 Amended Complaint filed by City of Brockton Retirement System.(Levin, Gregg) (Entered: 10/24/2014)

11/03/2014 57 LETTER addressed to Judge Paul G. Gardephe from Peter C. Hein dated 11/03/2014 re: Pre-Motion Letter. Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung. (Attachments: # 1 Exhibit 1)(Hein, Peter) (Entered: 11/03/2014)

11/06/2014 58 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated November 6, 2014 re: Response to Pre-Motion Letter. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Levin, Gregg) (Entered: 11/06/2014)

11/12/2014 59 MEMO ENDORSEMENT on re: 57 Letter filed by Andrea Jung, Charles W. Cramb, Avon Products, Inc. ENDORSEMENT: Briefing on Defendants' motion to dismiss will proceed in accordance with the schedule agreed to by the parties. (Motions due by 11/21/2014. Responses due by 12/23/2014, Replies due by 1/20/2015.) (Signed by Judge Paul G. Gardephe on 11/11/2014) (tro) (Entered: 11/13/2014)

01/13/2015 60 NOTICE OF APPEARANCE by Courtney Louise Shike on behalf of Avon Products, Inc., Andrea Jung. (Shike, Courtney) (Entered: 01/13/2015)

01/21/2015 61 MOTION to Dismiss /Defendant's Notice of Motion to Dismiss the Second Amended Complaint. Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung.(Hein, Peter) (Entered: 01/21/2015)

01/21/2015 62 MEMORANDUM OF LAW in Support re: 61 MOTION to Dismiss /Defendant's Notice of Motion to Dismiss the Second Amended Complaint. . Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung. (Attachments: # 1 Appendix A)(Hein, Peter) (Entered: 01/21/2015)

01/21/2015 63 DECLARATION of William J. Martin in Support re: 61 MOTION to Dismiss /Defendant's Notice of Motion to Dismiss the Second Amended Complaint.. Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Errata 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32)(Hein, Peter) (Entered: 01/21/2015)

01/21/2015 64 REPLY MEMORANDUM OF LAW in Support re: 61 MOTION to Dismiss /Defendant's Notice of Motion to Dismiss the Second Amended Complaint. . Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung. (Hein, Peter) (Entered: 01/21/2015)

01/21/2015 65 DECLARATION of Courtney L. Shike in Support re: 61 MOTION to Dismiss /Defendant's Notice of Motion to Dismiss the Second Amended Complaint.. Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung. (Attachments: # 1 Exhibit 33, # 2 Exhibit 34, # 3 Exhibit 35, # 4 Exhibit 36, # 5 Exhibit 37)(Hein, Peter) (Entered: 01/21/2015)

Page 18: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

01/21/2015 66 MEMORANDUM OF LAW in Opposition re: 61 MOTION to Dismiss /Defendant's Notice of Motion to Dismiss the Second Amended Complaint. . Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Levin, Gregg) (Entered: 01/21/2015)

01/21/2015 67 DECLARATION of Gregg S. Levin in Opposition re: 61 MOTION to Dismiss /Defendant's Notice of Motion to Dismiss the Second Amended Complaint.. Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Levin, Gregg) (Entered: 01/21/2015)

01/21/2015 68 LETTER addressed to Judge Paul G. Gardephe from Joshua W. Ruthizer dated January 21, 2015 re: Request for Oral Argument on Defendants' Motion to Dismiss and Transmitting Courtesy Copies. Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Ruthizer, Joshua) (Entered: 01/21/2015)

01/21/2015 69 LETTER addressed to Judge Paul G. Gardephe from Peter C. Hein dated 1/21/2015 Document filed by Avon Products, Inc., Charles W. Cramb, Andrea Jung.(Hein, Peter) (Entered: 01/21/2015)

02/18/2015 70 LETTER addressed to Judge Paul G. Gardephe from Peter C. Hein dated 2/18/2015 re: Status Update. Document filed by Avon Products, Inc., Andrea Jung.(Hein, Peter) (Entered: 02/18/2015)

08/18/2015 71 SETTLEMENT AGREEMENT . Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A - Long-Form Notice, # 2 Exhibit B - Proposed Order and Final Judgment, # 3 Exhibit C - Proposed Preliminary Approval Order, # 4 Exhibit D - Proof of Claim and Release, # 5 Exhibit E - Summary Notice)(Levin, Gregg) (Entered: 08/18/2015)

08/18/2015 72 MOTION for Settlement (Plaintiffs Notice of Motion for (i) Preliminary Approval of Settlement, (ii) Certification of a Settlement Class, and (iii) Approval of Notice). Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Levin, Gregg) (Entered: 08/18/2015)

08/18/2015 73 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Settlement (Memorandum of Law in Support of Plaintiffs Unopposed Motion for (i) Preliminary Approval of Settlement, (ii) Certification of a Settlement Class, and (iii) Approval of Notice). Document filed by City of Brockton Retirement

Page 19: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Levin, Gregg) Modified on 8/19/2015 (db). (Entered: 08/18/2015)

08/18/2015 74 DECLARATION of Gregg S. Levin in Support re: 72 MOTION for Settlement (Plaintiffs Notice of Motion for (i) Preliminary Approval of Settlement, (ii) Certification of a Settlement Class, and (iii) Approval of Notice).. Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit 1 - Stipulation and Agreement of Settlement, # 2 Exhibit 2 - Cornerstone Report, # 3 Exhibit 3 - Motley Rice LLC Firm Resume, # 4 Exhibit 4 - KCC Resume)(Levin, Gregg) (Entered: 08/18/2015)

08/18/2015 75 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated August 18, 2015 re: Courtesy Copies of Motion for Preliminary Approval of Proposed Settlement. Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Levin, Gregg) (Entered: 08/18/2015)

08/19/2015 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Gregg Steven Levin to RE-FILE Document 73 MOTION for Settlement (Memorandum of Law in Support of Plaintiffs Unopposed Motion for (i) Preliminary Approval of Settlement, (ii) Certification of a Settlement Class, and (iii) Approval of Notice). Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (db) (Entered: 08/19/2015)

08/19/2015 76 MEMORANDUM OF LAW in Support re: 72 MOTION for Settlement (Plaintiffs Notice of Motion for (i) Preliminary Approval of Settlement, (ii) Certification of a Settlement Class, and (iii) Approval of Notice). . Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Levin, Gregg) (Entered: 08/19/2015)

08/21/2015 77 ORDER PRELIMINARILY APPROVING SETTLEMENT, CERTIFYING SETTLEMENT CLASS, AND PROVIDING FOR NOTICE OF SETTLEMENT: granting 72 Motion for Settlement. NOW, THEREFORE, IT IS HEREBY ORDERED: The Court does hereby preliminarily approve: (a) the Stipulation and the Settlement set forth therein as being fair, reasonable, and adequate for purposes of Rule 23 of the Federal Rules of Civil Procedure, and (b) the proposed Plan of Allocation described in the Noticeof (i) Pendency of Class Action, Certification of Class, and Proposed Settlement; (ii) Settlement Fairness Hearing; and (iii) Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses (the "Notice") as fair and reasonable, subject to further consideration at the Settlement Hearing described below. The Settlement Hearing shall be held before this Court on December 1, 2015 at 10:00 a.m., at the United States District Court for the Southern

Page 20: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

District of New York, 40 Foley Square, Courtroom 705, New York, NY 10007, to determine: As set forth herein. IT IS SO ORDERED. (Signed by Judge Paul G. Gardephe on 8/21/2015) (ama) (Entered: 08/21/2015)

08/21/2015 Set/Reset Hearings: Settlement Conference set for 12/1/2015 at 10:00 AM in Courtroom 705, 40 Centre Street, New York, NY 10007 before Judge Paul G. Gardephe. (ama) (Entered: 08/21/2015)

08/26/2015 78 ORDER withdrawing 61 STIPULATION WITHDRAWING MOTION TO DISMISS WITHOUT PREJUDICE: IT IS STIPULATED AND AGREED, by and between the undersigned attorneys for the respective parties, that because defendants' pending motion to dismiss will be mooted if there is a Final Judgment approving the settlement: Defendants' motion to dismiss the Second Amended Complaint is withdrawn without prejudice to defendants' filing of a renewed motion to dismiss if there is not a Final Judgment approving the settlement or if the settlement is otherwise terminated in accordance with the terms of the Stipulation and Agreement of Settlement dated July 22, 2015 (the "Settlement Agreement"). If there is not a Final Judgment approving the settlement or if the settlement is otherwise terminated in accordance with the terms of the Settlement Agreement, defendants may file a renewed motion to dismiss within 60 days after entry of an order disapproving the settlement or reversing the approval of the settlement or written termination by one or more of the parties of the settlement. Defendants' time to file any such renewed motion to dismiss with respect to the Second Amended Complaint is hereby extended to a date 60 days following entry of an order disapproving the settlement or reversing the approval of the settlement or written termination of the settlement. The Clerk will terminate the motin (Dkt. No. 61) as withdrawn. SO ORDERED. (Signed by Judge Paul G. Gardephe on 8/25/2015) (ama) (Entered: 08/26/2015)

10/27/2015 79 MOTION for Settlement Motion for Final Approval of Settlement and Plan of Allocation. Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Levin, Gregg) (Entered: 10/27/2015)

10/27/2015 80 MEMORANDUM OF LAW in Support re: 79 MOTION for Settlement Motion for Final Approval of Settlement and Plan of Allocation. . Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Levin, Gregg) (Entered: 10/27/2015)

10/27/2015 81 MOTION for Attorney Fees Motion for Attorney Fees, Reimbursement of Litigation Expenses, and Reimbursement of Plaintiffs Expenses. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Levin, Gregg) (Entered: 10/27/2015)

10/27/2015 82 MEMORANDUM OF LAW in Support re: 81 MOTION for Attorney Fees Motion for Attorney Fees, Reimbursement of Litigation Expenses, and Reimbursement of Plaintiffs Expenses. . Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH.

Page 21: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

(Attachments: # 1 Exhibit 1 - In re Regions Morgan Keegan, # 2 Exhibit 2 - S Ferry LP #2 v Killinger, # 3 Exhibit 3 - In re Tycom Ltd Sec Litig, # 4 Exhibit 4 - Cent Laborers Pension Fund v Sirva Inc, # 5 Exhibit 5 - List of Fee Awards)(Levin, Gregg) (Entered: 10/27/2015)

10/27/2015 83 DECLARATION of Gregg S. Levin in Support re: 81 MOTION for Attorney Fees Motion for Attorney Fees, Reimbursement of Litigation Expenses, and Reimbursement of Plaintiffs Expenses., 79 MOTION for Settlement Motion for Final Approval of Settlement and Plan of Allocation.. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A - Cornerstone Report, # 2 Exhibit B - LBBW Decl, # 3 Exhibit C - SGSS Decl, # 4 Exhibit D - Brockton Decl, # 5 Exhibit E - LAMPERS Decl, # 6 Exhibit F - Met Water Decl, # 7 Exhibit G - Ropes Gray Client Alert, # 8 Exhibit H - Hastings Client Alert, # 9 Exhibit I - Mailing Aff, # 10 Exhibit J - Lodestar & Expenses Report, # 11 Exhibit K - NERA Report, # 12 Exhibit L - Motley Rice LLC Lodestar, # 13 Exhibit M - Wood Decl, # 14 Exhibit N - Levy Decl, # 15 Exhibit O - NLJ Survey, # 16 Exhibit P - Motley Rice LLC Firm Resume, # 17 Exhibit Q - SCAS 2014 Top 50, # 18 Exhibit R - Motley Rice LLC Expenses)(Levin, Gregg) (Entered: 10/27/2015)

10/27/2015 84 DECLARATION of Gregg S. Levin (Supplemental) in Support re: 81 MOTION for Attorney Fees Motion for Attorney Fees, Reimbursement of Litigation Expenses, and Reimbursement of Plaintiffs Expenses., 79 MOTION for Settlement Motion for Final Approval of Settlement and Plan of Allocation.. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit 1 - Proposed Order Approving Plan Of Allocation, # 2 Exhibit 2 - Proposed Order Awarding Fees, Litig Expenses, & Pls Expenses)(Levin, Gregg) (Entered: 10/27/2015)

10/28/2015 85 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated October 28, 2015 re: Courtesy Copies of Motion for Final Approval of Settlement and Plan of Allocation & Motion for Attorney Fees, Reimbursement of Litigation Expenses, and Reimbursement of Plaintiffs Expenses. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Levin, Gregg) (Entered: 10/28/2015)

11/24/2015 86 REPLY MEMORANDUM OF LAW in Support re: 81 MOTION for Attorney Fees Motion for Attorney Fees, Reimbursement of Litigation Expenses, and Reimbursement of Plaintiffs Expenses., 79 MOTION for Settlement Motion for Final Approval of Settlement and Plan of Allocation. . Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A - Hayes Letter, # 2 Exhibit B - Rinis Letter, # 3 Exhibit C - Saunders Letter, # 4 Exhibit D - Justin Hughes Supplemental Aff, # 5 Exhibit E - Hayes Case List, # 6 Exhibit F - Hayes v. Genesis Health Ventures, # 7 Exhibit G - Bloomberg Article, # 8 Exhibit H - Rinis Case List, # 9 Exhibit I - Revised Proposed Final Judgment, # 10 Exhibit J - Revised Proposed Plan of Allocation Order)(Levin, Gregg) (Entered: 11/24/2015)

11/24/2015 87 REPLY MEMORANDUM OF LAW in Support re: 79 MOTION for Settlement Motion for Final Approval of Settlement and Plan of Allocation. . Document filed by Avon Products, Inc., Andrea Jung. (Hein, Peter) (Entered: 11/24/2015)

Page 22: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

11/30/2015 88 DECLARATION of Courtney L. Shike in Support re: 79 MOTION for Settlement Motion for Final Approval of Settlement and Plan of Allocation.. Document filed by Avon Products, Inc., Andrea Jung. (Attachments: # 1 Exhibit A)(Shike, Courtney) (Entered: 11/30/2015)

12/01/2015 Minute Entry for proceedings held before Judge Paul G. Gardephe: Settlement Conference held on 12/1/2015. (Court Reporter Raquel Robles) (mr) (Entered: 12/01/2015)

12/04/2015 89 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated December 4, 2015 re: Supplemental submission in support of motion for attorneys' fees. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A - In re DHB Indus, # 2 Exhibit B - Cornwell v Credit Suisse)(Levin, Gregg) (Entered: 12/04/2015)

12/28/2015 90 TRANSCRIPT of Proceedings re: conference held on 12/1/2015 before Judge Paul G. Gardephe. Court Reporter/Transcriber: Raquel Robles, (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 1/21/2016. Redacted Transcript Deadline set for 1/31/2016. Release of Transcript Restriction set for 3/30/2016.(McGuirk, Kelly) (Entered: 12/28/2015)

12/28/2015 91 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 12/1/15 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: 12/28/2015)

01/06/2016 92 INTERNET CITATION NOTE: Material from decision with Internet citation re: 55 Memorandum & Opinion. (Attachments: # 1 Internet Citation, # 2 Internet Citation, # 3 Internet Citation, # 4 Internet Citation) (sj) (Entered: 01/06/2016)

03/01/2016 93 MOTION for Jessica Caroline Collins to Withdraw as Attorney . Document filed by Charles W. Cramb. (Attachments: # 1 Declaration of Jessica C. Collins)(Collins, Jessica) (Entered: 03/01/2016)

03/03/2016 94 MEMO ENDORSEMENT granting 93 MOTION for Jessica Caroline Collins to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney Jessica Caroline Collins terminated.) (Signed by Judge Paul G. Gardephe on 3/3/2016) (adc) (Entered: 03/03/2016)

04/19/2016 95 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated 04/19/2016 re: Individual Rules of Practice 4(H). Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Levin, Gregg) (Entered: 04/19/2016)

Page 23: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

08/18/2016 96 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated August 18, 2016 re: the status of Claims Administration and pending Motions (ECF Nos. 79 & 81). Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Levin, Gregg) (Entered: 08/18/2016)

08/24/2016 97 ORDER APPROVING PLAN OF ALLOCATION: NOW, THEREFORE, IT IS HEREBY ORDERED that: Pursuant to and in compliance with Rule 23 of the Federal Rules of Civil Procedure, this Court hereby finds and concludes that due and adequate notice was directed to persons and entities who are Class Members, advising them of the Plan of Allocation and of their right to object thereto, and a full and fair opportunity was accorded to persons and entities who are Class Members to be heard with respect to the Plan of Allocation. The Court hereby finds and concludes that the formula in the Plan of Allocation for the calculation of the claims of Authorized Claimants that is set forth in the Notice of (i) Pendency of Class Action, Certification of Class, and Proposed Settlement; (ii) Settlement Fairness Hearing; and (iii) Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses (the "Notice") disseminated to Class Members, provides a fair and reasonable basis upon which to allocate the net settlement proceeds among Class Members. The Court hereby finds and concludes that the Plan of Allocation set forth in the Notice is, in all respects, fair and reasonable and the Court hereby approves the Plan of Allocation. IT IS SO ORDERED. (Signed by Judge Paul G. Gardephe on 8/23/2016) (ama) (Entered: 08/24/2016)

08/24/2016 98 FINAL JUDGMENT APPROVING CLASS ACTION SETTLEMENT: NOW, THEREFORE, IT IS HEREBY ORDERED, ADJUDGED AND DECREED: The Court has jurisdiction over the subject matter of the Action, and all matters relating to the Settlement, as well as personal jurisdiction over all of the Parties and each of the Class Members. There is no just reason to delay the entry of this Judgment as a final judgment dismissing this Action. Accordingly, the Clerk of the Court is expressly directed pursuant to Rule 54(b) of the Federal Rules of Civil Procedure to immediately enter this final judgment in this Action. And as set forth herein. SO ORDERED. (Signed by Judge Paul G. Gardephe on 8/23/2016) (ama) (Entered: 08/24/2016)

08/24/2016 Terminate Transcript Deadlines (ama) (Entered: 08/24/2016)

08/25/2016 99 ORDER: For the reasons stated above, it is hereby ORDERED that (1) Lead Counsel's motion for attorneys' fees is granted, and counsel is hereby awarded: a. attorneys' fees in the amount of $11,231,038.74, plus interest at the same rate earned by the Settlement Fund; and b. payment of litigation expenses in the amount of $191,816.80, plus interest at the same rate earned by the Settlement Fund, which sums the Court finds to be fair and reasonable. (2) In accordance with 15 U.S.C. § 78u-4(a)(4), the Court hereby awards Lead Plaintiffs and Named Plaintiffs reimbursement of their reasonable expenses directly related to their representation of the Class in the following amounts: LBBW Asset Management Investmentgesellschaft mbH: $2,310, Societe Generale Securities Services GmbH: $2,730, City of Brockton Retirement System: $2,250, Metropolitan Water Reclamation District Retirement Fund: $5,000, Louisiana Municipal Police

Page 24: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

Employees' Retirement System: $4,500; (3) The award of attorneys' fees and expenses, as well as the reimbursement of Lead Plaintiffs' and Named Plaintiffs' costs and expenses, shall be paid to Lead Counsel from the Settlement Fund promptly upon entry of both the Judgment approving the Settlement and this Order awarding fees and expenses, subject to the terms, conditions, and obligations of the Stipulation, which terms, conditions, and obligations are incorporated herein. (As further set forth in this Order.) (Signed by Judge Paul G. Gardephe on 8/24/2016) (kko) (Entered: 08/25/2016)

09/22/2016 100 NOTICE OF APPEAL from 99 Order. Document filed by James J. Hayes. Filing fee $ 505.00, receipt number 465401162555. Form D-P is due within 14 days to the Court of Appeals, Second Circuit. (tp) (Entered: 09/23/2016)

09/23/2016 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 100 Notice of Appeal. (tp) (Entered: 09/23/2016)

09/23/2016 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 100 Notice of Appeal filed by James J. Hayes were transmitted to the U.S. Court of Appeals. (tp) (Entered: 09/23/2016)

10/27/2016 101 MOTION for Bond . Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Levin, Gregg) (Entered: 10/27/2016)

10/27/2016 102 MEMORANDUM OF LAW in Support re: 101 MOTION for Bond . . Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Levin, Gregg) (Entered: 10/27/2016)

10/27/2016 103 DECLARATION of Gregg S. Levin in Support re: 101 MOTION for Bond .. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A - Hrg Tr, # 2 Exhibit B - Nice Docket, # 3 Exhibit C - Caseload Chart, # 4 Exhibit D - Hughes Decl, # 5 Text of Proposed Order)(Levin, Gregg) (Entered: 10/27/2016)

11/14/2016 104 ORDER: It is hereby ORDERED that the following schedule will apply to Plaintiffs' motion for an appeal bond: 1. Objector's opposition is due on November 28, 2016; 2. Plaintiffs' reply, if any, is due on December 5, 2016. (Responses due by 11/28/2016, Replies due by 12/5/2016.) (Signed by Judge Paul G. Gardephe on 11/10/2016) (cf) (Entered: 11/14/2016)

11/15/2016 105 LETTER addressed to Judge Paul G. Gardephe from James J. Hayes, dated 11/10/16 re: OBJECTIONS TO PLAINTIFFS' MOTION FOR AN APPEAL BOND. Document filed by James J. Hayes.(sc) (Entered: 11/16/2016)

12/05/2016 106 REPLY MEMORANDUM OF LAW in Support re: 101 MOTION for Bond . . Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A - List of Rule 7 Bond Cases)(Levin, Gregg) (Entered: 12/05/2016)

02/23/2017 107 LETTER addressed to Judge Paul G. Gardephe from William S. Norton dated February 23, 2017 re: Motion for Appeal Bond. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Norton, William) (Entered: 02/23/2017)

Page 25: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

03/08/2017 108 MEMO ENDORSEMENT: on re: 107 Letter filed by SGSS Deutschland Kapitalanlagegesellschaft mbH, LBBW Asset Management Investmentgesellschaft mbH. ENDORSEMENT: The Clerk is directed to terminate the motion (Dkt. No. 101) as moot. SO ORDERED., Motions terminated as moot: 101 MOTION for Bond filed by SGSS Deutschland Kapitalanlagegesellschaft mbH, LBBW Asset Management Investmentgesellschaft mbH. (Signed by Judge Paul G. Gardephe on 3/08/2017) (ama) (Entered: 03/08/2017)

05/02/2017 109 MANDATE of USCA (Certified Copy) as to 100 Notice of Appeal filed by James J. Hayes USCA Case Number 16-3295. Appellees move to dismiss the appeal for lack of standing. Upon due consideration, it is hereby ORDERED that the motion is GRANTED. See Lujan v. Defenders of Wildlife, 504 U.S. 555, 560 (1992). Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 5/2/2017. (tp) (Entered: 05/02/2017)

05/02/2017 Transmission of USCA Mandate/Order to the District Judge re: 109 USCA Mandate. (tp) (Entered: 05/02/2017)

08/15/2017 110 NOTICE of Change of Firm Name. Document filed by City of Brockton Retirement System. (Wood, Bryan) (Entered: 08/15/2017)

11/20/2017 111 MOTION For Authorization to Distribute Net Settlement Fund . Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit 1 - Proposed Order)(Norton, William) (Entered: 11/20/2017)

11/20/2017 112 MEMORANDUM OF LAW in Support re: 111 MOTION For Authorization to Distribute Net Settlement Fund . . Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Norton, William) (Entered: 11/20/2017)

11/20/2017 113 AFFIDAVIT of Justin R. Hughes in Support re: 111 MOTION For Authorization to Distribute Net Settlement Fund .. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A - Deficiency Letter Samples, # 2 Exhibit B through B-2 Administrator's Report, # 3 Exhibit B-3 Administrator's Report, # 4 Exhibit C - Administrator's Invoice)(Norton, William) (Entered: 11/20/2017)

02/21/2018 114 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated February 21, 2018 re: Motion for Authorization to Distribute Settlement Fund. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Levin, Gregg) (Entered: 02/21/2018)

03/27/2018 115 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated March 27, 2018 re: March 19, 2018 Letter from James J. Hayes to the Court. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A - Hayes Letter, # 2 Exhibit B - 2d Cir. Mandate, # 3 Exhibit C - U.S. Supreme Court Order)(Levin, Gregg) (Entered: 03/27/2018)

03/29/2018 116 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated March 29, 2018 re: March 24, 2018 Letter from James J. Hayes to the Court. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland

Page 26: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A - Hayes Letter, # 2 Exhibit B - 2d Cir. Mandate)(Levin, Gregg) (Entered: 03/29/2018)

05/03/2018 117 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated May 3, 2018 re: April 26, 2018 Letter from James J. Hayes to the Court. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A - Hayes Letter)(Levin, Gregg) (Entered: 05/03/2018)

05/29/2018 118 LETTER addressed to Judge Paul G. Gardephe from William S. Norton dated May 25, 2018 re: Corrected Proposed Order Approving Distribution of Net Settlement Fund. Document filed by City of Brockton Retirement System, LBBW Asset Management Investmentgesellschaft mbH, Louisiana Municipal Police Employees Retirement System, Metropolitan Water Reclamation District Retirement Fund, SGSS Deutschland Kapitalanlagegesellschaft mbH.(Norton, William) (Entered: 05/29/2018)

06/28/2018 120 LETTER addressed to Judge Paul G. Gardephe from James J. Hayes, dated 6/24/18 re: James J. Hayes writes to the Court to identify circuit court opinions on the appropriate attorney fee awards in common fund cases etc. Document filed by James J. Hayes.(sc) (Entered: 07/03/2018)

06/29/2018 119 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated June 29, 2018 re: June 24, 2018 Letter from James H. Hayes to the Court. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A - Hayes Letter)(Levin, Gregg) (Entered: 06/29/2018)

07/17/2018 121 LETTER addressed to Judge Paul G. Gardephe from Gregg S. Levin dated July 17, 2018 re: July 8, 2018 Letter from James J. Hayes to the Court. Document filed by LBBW Asset Management Investmentgesellschaft mbH, SGSS Deutschland Kapitalanlagegesellschaft mbH. (Attachments: # 1 Exhibit A - Hayes Letter)(Levin, Gregg) (Entered: 07/17/2018)

09/17/2018 122 CORRECTED ORDER APPROVING DISTRIBUTION OF NET SETTLEMENT FUND: IT IS HEREBY ORDERED, ADJUDGED AND DECREED that: All of the capitalized terms used herein shall have the same meanings as set forth in the Stipulation and Agreement of Settlement, dated as of July 22, 2015 (the "Settlement Agreement, ECF No. 71). The administrative recommendations of the KCC Class Action Services, LLC ("KCC" or "Claims Administrator"), the Court-appointed Claims Administrator, to accept the Proof of Claim and Release forms, including the late but otherwise eligible Proofs of Cl.aim, listed in Exhibit B-2 to the Affidavit of Justin R. Hughes Regarding (A) Mailing of the Notice and Proof of Claim Form; (B) Administration of Received Proofs of Claim; and (C) Proposed Distribution of Settlement Fund, dated November 16, 2017 ("KCC Affidavit" or KCC Aff."), are hereby APPROVED. As determined by the Claims Administrator, wholly rejected or otherwise ineligible Proofs of Claim are hereby REJECTED. The distribution of the Net Settlement Fund to Authorized Claimants is hereby AUTHORIZED and shall be conducted in accordance with the Settlement Agreement, the Court-approved Plan of Allocation, and the distribution plan for payment of the Net Settlement Fund set forth in paragraph 35 of the KCC Affidavit, which is hereby APPROVED. New Proofs of Claim not received after on or before September 21,

Page 27: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/.../201371_r01k_11CV04665.pdf · 2018. 9. 18. · US District Court Civil Docket as of

2016 will be rejected as untimely and will not be accepted. A payment in the amount of $836,737.45 from the Settlement Fund for KCC's estimate of its fees and expenses to be incurred in connection with the initial distribution of the Net Settlement Fund is hereby AUTHORIZED. If the incurred fees and expenses for the initial distribution are lower than the estimate, the Claims Administrator shall promptly reimburse the Net Settlement Fund. (Signed by Judge Paul G. Gardephe on 9/15/2018) (mro) (Entered: 09/17/2018)

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