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

18
US District Court Civil Docket as of 05/08/2012 Retrieved from the court on May 22, 2012 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:07-cv-00976-LAP Ladmen Partners Inc. v. Globalstar Inc. et al Date Filed: 02/09/2007 Assigned to: Judge Loretta A. Preska Date Terminated: 09/30/2008 Member case: (View Member Case) Jury Demand: Plaintiff Related Cases: 1:07-cv-00205-SAS Nature of Suit: 850 1:07-cv-01307-LAP Securities/Commodities Cause: 15:78m(a) Securities Exchange Act Jurisdiction: Federal Question Plaintiff represented by David Avi Rosenfeld Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Joel Paul Laitman Schoengold & Sporn, P.C. 19 Fulton Street Suite 408 New York, NY 10038 (212) 964-0046 Fax: (212) 267-8137 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Samuel Howard Rudman Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 Ladmen Partners Inc. Individually and on behalf of all others similarly situated

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

Page 1: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

US District Court Civil Docket as of 05/08/2012 Retrieved from the court on May 22, 2012

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

CIVIL DOCKET FOR CASE #: 1:07-cv-00976-LAP

Ladmen Partners Inc. v. Globalstar Inc. et al Date Filed: 02/09/2007 Assigned to: Judge Loretta A. Preska Date Terminated: 09/30/2008 Member case: (View Member Case) Jury Demand: Plaintiff Related Cases: 1:07-cv-00205-SAS Nature of Suit: 850

1:07-cv-01307-LAP Securities/Commodities

Cause: 15:78m(a) Securities Exchange Act Jurisdiction: Federal Question

Plaintiff

represented by David Avi Rosenfeld Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joel Paul Laitman Schoengold & Sporn, P.C. 19 Fulton Street Suite 408 New York, NY 10038 (212) 964-0046 Fax: (212) 267-8137 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel Howard Rudman Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747

Ladmen Partners Inc. Individually and on behalf of all others similarly situated

Page 2: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

(631) 367-7100 Fax: (631) 367-1173 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Rajeev Koolath represented by Catherine A. Torell 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

Plaintiff

Scott Pierce represented by Catherine A. Torell (See above for address) ATTORNEY TO BE NOTICED

V.

Movant

Connecticut Laborers' Pension represented by Jay Paul Saltzman Fund

Schoengold & Sporn, P.C. 19 Fulton Street Suite 408 New York, NY 10038 212-964-0046 Fax: 212-267-8137 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joel Paul Laitman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kenneth Mark Rehns Cohen Milstein Sellers & Toll P.L.L.C.

Page 3: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

88 Pine Street 14th, Floor New York, NY 10005 (212) 838-7797 Fax: (212) 838-7745 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel P. Sporn Schoengold & Sporn, P.C. 19 Fulton Street Suite 408 New York, NY 10038 (212) 964-0046 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ashley H. Kim Schoengold & Sporn, P.C. 19 Fulton Street Suite 408 New York, NY 10038 212-964-0046 Fax: 212-687-8137 Email: [email protected] ATTORNEY TO BE NOTICED

Christopher Lometti Schoengold & Sporn, P.C. 19 Fulton Street Suite 408 New York, NY 10038 212-964-0046 Fax: 212-267-8137 Email: [email protected] ATTORNEY TO BE NOTICED

Daniel Brett Rehns Schoengold & Sporn, P.C. 19 Fulton Street Suite 408 New York, NY 10038 (212)964-0046 Fax: (212)267-8137

Page 4: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

Email: [email protected] ATTORNEY TO BE NOTICED

Frank Rocco Schirripa Schoengold & Sporn, P.C. 19 Fulton Street Suite 408 New York, NY 10038 212-964-0046 Fax: 212-267-8137 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Israel Bollag

V.

Defendant

Globalstar Inc. represented by Charles C. Platt Wilmer, Cutler, Hale & Dorr, L.L.P. (NYC) 399 Park Avenue New York, NY 10022 212-230-8889 Fax: 212-230-8888 Email: [email protected] ATTORNEY TO BE NOTICED

Lewis Clifford Craig Taft Stettinius & Hollister LLP 425 Walnut Street Suite 1800 Cincinnati, Oh 45202-3957 (513) 381-2838 Fax: (513) 381-0205 Email: [email protected] ATTORNEY TO BE NOTICED

Theresa Heitz Vella Taft Stettinius & Hollister LLP 425 Walnut Street Cincinnati, Oh 45202-3957 (513) 381-2838 Fax: (513) 381-0205

Page 5: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

Email: [email protected] ATTORNEY TO BE NOTICED

William Stuart Dornette Taft Stettinius & Hollister LLP 425 Walnut Street Suite 1800 Cincinnati, OH 45202-3957 (513) 381-2838 Fax: (513) 381-0205 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

James Monroe, III represented by William Stuart Dornette (See above for address) ATTORNEY TO BE NOTICED

Defendant

Fuad Ahmad represented by William Stuart Dornette (See above for address) ATTORNEY TO BE NOTICED

Defendant

JP Morgan Securities, Inc.

represented by Mitchell A. Lowenthal Cleary Gottlieb Steen & Hamilton, LLP(NYC) One Liberty Plaza New York, NY 10006 212-225-2000 Fax: 212-225-3499 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Mitchell A. Lowenthal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Mitchell A. Lowenthal (See above for address) LEAD ATTORNEY

Defendant

Wachovia Capital Markets, LLC

Defendant

Jeffries & Company, Inc.

Page 6: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

ATTORNEY TO BE NOTICED

Date Filed

02/09/2007

02/09/2007

# Docket Text

1 COMPLAINT against Globalstar Inc., James Monroe, III, Fuad Ahmad.

I

(Filing Fee $ 350.00, Receipt Number 605492)Document filed by Ladmen Partners Inc.(tro) Modified on 2/13/2007. (Entered: 02/13/2007)

SUMMONS ISSUED as to Globalstar Inc., James Monroe, III, Fuad Ahmad. (tro) (Entered: 02/13/2007)

Magistrate Judge James C. Francis is so designated. (tro) (Entered: 02/13/2007)

Case Designated ECF. (tro) (Entered: 02/13/2007)

2 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ladmen Partners Inc..(tro) (Entered: 02/13/2007)

02/09/2007

02/09/2007

02/09/2007

04/10/2007 3 MOTION to Appoint Rajeev Koolath and Scott Pierce to serve as lead plaintiff(s)., MOTION to Appoint Counsel., MOTION to Consolidate Cases 1:07-cv-00976, 1:07-cv-00997, 1:07-cv-01307. Document filed by Rajeev Koolath, Scott Pierce. (Attachments: # 1 Text of Proposed Order)(Torell, Catherine) (Entered: 04/10/2007)

04/10/2007

04/10/2007

4 MEMORANDUM OF LAW in Support re: 3 MOTION to Appoint Rajeev Koolath and Scott Pierce to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Consolidate Cases 1:07-cv-00976, 1:07-cv-00997, 1:07-cv-01307. MOTION to Appoint Rajeev Koolath and Scott Pierce to serve as lead plaintiff(s).. Document filed by Rajeev Koolath, Scott Pierce. (Torell, Catherine) (Entered: 04/10/2007)

5 DECLARATION of Catherine A. Torell in Support re: 3 MOTION to Appoint Rajeev Koolath and Scott Pierce to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Consolidate Cases 1:07-cv-00976, 1:07-cv-00997, 1:07-cv-01307. MOTION to Appoint Rajeev Koolath and Scott Pierce to serve as lead plaintiff(s).. Document filed by Rajeev Koolath, Scott Pierce. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Torell, Catherine) (Entered: 04/10/2007)

04/10/2007 6 MOTION to Appoint Connecticut Laborers' Pension Fund to serve as lead plaintiff(s). Document filed by Connecticut Laborers' Pension Fund.(Kim, Ashley) (Entered: 04/10/2007)

04/10/2007 7 MEMORANDUM OF LAW in Support re: 6 MOTION to Appoint Connecticut Laborers' Pension Fund to serve as lead plaintiff(s).. Document filed by Connecticut Laborers' Pension Fund. (Kim, Ashley) (Entered:

Page 7: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

I 04/10/2007)

04/10/2007 8 DECLARATION of Ashley Kim in Support re: 6 MOTION to Appoint Connecticut Laborers' Pension Fund to serve as lead plaintiff(s).. Document filed by Connecticut Laborers' Pension Fund. (Kim, Ashley) (Entered: 04/10/2007)

04/10/2007 9 MOTION to Appoint ISRAEL BOLLAG to serve as lead plaintiff(s). Document filed by Israel Bollag. (Attachments: # 1 Text of Proposed Order)(Egleston, Gregory) (Entered: 04/10/2007)

04/10/2007 10 DECLARATION of JOSEPH R. SEIDMAN, JR. in Support re: 9 MOTION to Appoint ISRAEL BOLLAG to serve as lead plaintiff(s).. Document filed by Israel Bollag. (Egleston, Gregory) (Entered: 04/10/2007)

04/10/2007 11 MEMORANDUM OF LAW in Support re: 9 MOTION to Appoint ISRAEL BOLLAG to serve as lead plaintiff(s).. Document filed by Israel Bollag. (Egleston, Gregory) (Entered: 04/10/2007)

04/19/2007 12 ORDER In connection with the pending application for consolidation, any party wishing to file a brief response may do so no later than April 27, 2007. SO ORDERED. (Signed by Judge Andrew J. Peck on 4/19/2007) (jmi) (Entered: 04/20/2007)

04/19/2007 Set/Reset Deadlines: Responses due by 4/27/2007 (jmi) (Entered: 04/20/2007)

04/27/2007 13 RESPONSE to Motion re: 9 MOTION to Appoint ISRAEL BOLLAG to serve as lead plaintiff(s)., 3 MOTION to Appoint Rajeev Koolath and Scott Pierce to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Consolidate Cases 1:07-cv-00976, 1:07-cv-00997, 1:07-cv-01307. MOTION to Appoint Rajeev Koolath and Scott Pierce to serve as lead plaintiff(s)., 6 MOTION to Appoint Connecticut Laborers' Pension Fund to serve as lead plaintiff(s). RESPONSE OF RAJEEV KOOLATH AND SCOTT PIERCE TO COMPETING MOTIONS FOR APPOINTMENT OF LEAD PLAINTIFFS AND APPOINTMENT OF LEAD COUNSEL . Document filed by Rajeev Koolath, Scott Pierce. (Torell, Catherine) (Entered: 04/27/2007)

04/27/2007 14 MEMORANDUM OF LAW in Opposition re: 9 MOTION to Appoint ISRAEL BOLLAG to serve as lead plaintiff(s)., 3 MOTION to Appoint Rajeev Koolath and Scott Pierce to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Consolidate Cases 1:07-cv-00976, 1:07-cv-00997, 1:07-cv-01307. MOTION to Appoint Rajeev Koolath and Scott Pierce to serve as lead plaintiff(s).. Document filed by Connecticut Laborers' Pension Fund. (Kim, Ashley) (Entered: 04/27/2007)

05/07/2007 15 REPLY MEMORANDUM OF LAW in Support re: 6 MOTION to Appoint

Page 8: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

Connecticut Laborers' Pension Fund to serve as lead plaintiff(s).. Document filed by Connecticut Laborers' Pension Fund. (Kim, Ashley) (Entered: 05/07/2007)

05/10/2007

05/10/2007

05/31/2007

06/20/2007

06/20/2007

06/20/2007

06/20/2007

16 ORDER; denying 3 Motion to Appoint ; denying 3 Motion to Appoint Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead Case) with 1:07-cv-0997, 1:07-cv-1307; granting 6 Motion to Appoint; denying 9 Motion to Appoint. That the Funds motion for consolidation of all related cases [dkt. No. 6] pursuant to Rule 42(a) is granted and all related cases shall be consolidated under the action with the lowest docket number, 07cv976(LAP). The motion for appointment of the Fund as Lease Plaintiff of the Class and for appointment of the Funds choice of counsel. Schoengold, Sporn, Laitman & Lometti, as Lead Counsel for the Class [dkt. Nos. 3,9] are denied. Counsel shall confer and inform the Court by letter no later than 5/29/07 how they wish to proceed.. (Signed by Judge Loretta A. Preska on 5/8/7) (pl) (Entered: 05/11/2007)

17 ORDER; That the Funds motion for consolidation of all related cases pursuant to Rule 42(a) is granted and all related cases shall be consolidated under the action with the lowest docket number, 07cv976(LAP). The motion for appointment of the Fund as Lease Plaintiff of the Class and for appointment of the Funds choice of counsel. Schoengold, Sporn, Laitman & Lometti, as Lead Counsel for the Class are denied. Counsel shall confer and inform the Court by letter no later than 5/29/07 how they wish to proceed (Signed by Judge Loretta A. Preska on 5/8/07) (pl) (Entered: 05/22/2007)

18 CASE MANAGEMENT PLAN: lead plaintiff shall file a consolidated amended complaint by 8/15/2007. Defendants shall move, answer, plead or otherwise respond to the consolidated amended complaint by 11/15/2007. Discovery shall be stayed until a Discovery Management Plan is ordered by the Court. The Court shall hold a Pretrial Conference within 30 days following the decision on defendant's motion to dismiss or if no motion is filed, after the filing of defendants' answer to the consolidated amended complaint. (Signed by Judge Loretta A. Preska on 5/30/07) (kco) (Entered: 06/04/2007)

19 NOTICE OF APPEARANCE by Charles C. Platt on behalf of Globalstar Inc. (Platt, Charles) (Entered: 06/20/2007)

20 MOTION for W. Stuart Dornette to Appear Pro Hac Vice. Document filed by Globalstar Inc.(jco) (Entered: 06/27/2007)

21 MOTION for L. Clifford Craig to Appear Pro Hac Vice. Document filed by Globalstar Inc.(jco) (Entered: 06/27/2007)

MOTION for Theresa L. Heitz Vella to Appear Pro Hac Vice. Document filed by Globalstar Inc.(jco) (Entered: 06/27/2007)

Page 9: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

06/27/2007 23 NOTICE OF APPEARANCE by Frank Rocco Schirripa on behalf of Connecticut Laborers' Pension Fund (Schirripa, Frank) (Entered: 06/27/2007)

06/29/2007 24 ORDER; granting 21 Motion for L. Clifford Craig to Appear Pro Hac Vice. (Signed by Judge Loretta A. Preska on 6/29/07) (pl) (Entered: 07/02/2007)

06/29/2007 Transmission to Attorney Admissions Clerk. Transmitted re: 24 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (pl) (Entered: 07/02/2007)

06/29/2007 25 ORDER; granting 20 Motion for W. Stuart Dornette to Appear Pro Hac Vice. (Signed by Judge Loretta A. Preska on 6/29/07) (pl) (Entered: 07/02/2007)

06/29/2007 Transmission to Attorney Admissions Clerk. Transmitted re: 25 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (pl) (Entered: 07/02/2007)

06/29/2007 26 ORDER; granting 22 Motion for Theresa L. Heitz Vella to Appear Pro Hac Vice. (Signed by Judge Loretta A. Preska on 6/29/07) (pl) (Entered: 07/02/2007)

06/29/2007 Transmission to Attorney Admissions Clerk. Transmitted re: 26 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (pl) (Entered: 07/02/2007)

07/09/2007 CASHIERS OFFICE REMARK on 24 Order on Motion to Appear Pro Hac Vice, 25 Order on Motion to Appear Pro Hac Vice, 26 Order on Motion to Appear Pro Hac Vice in the amount of $75.00, paid on 06/20/2007, Receipt Number 618937. (jd) (Entered: 07/09/2007)

08/15/2007 27 SECURITIES CLASS ACTION CONSOLIDATED AMENDED COMPLAINT amending 1 Complaint against Globalstar Inc., James Monroe, III, Fuad Ahmad. Document filed by Rajeev Koolath, Scott Pierce, Ladmen Partners Inc. Related document: 1 Complaint filed by Ladmen Partners Inc. (Attachments: # 1)(jco) (Entered: 08/21/2007)

09/24/2007 28 NOTICE OF APPEARANCE by Joel Paul Laitman on behalf of Connecticut Laborers' Pension Fund (Laitman, Joel) (Entered: 09/24/2007)

09/24/2007 29 NOTICE OF APPEARANCE by Daniel Brett Rehns on behalf of Connecticut Laborers' Pension Fund (Rehns, Daniel) (Entered: 09/24/2007)

11/06/2007 30 STIPULATION AND ORDER: lead plaintiff shall file its consolidated second amended complaint no later than 11/15/2007. Defendant's response to the complaint shall be moved to 2/15/2008. Responses due by 4/15/2008. Replies due by 5/15/2008. No further amendments will be permitted if directed to deficiencies identified by defendants. (Signed by Judge Loretta A. Preska on 11/6/07) (kco) Modified on 11/13/2007 (kco). (Entered:

Page 10: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

11/07/2007)

11/09/2007

***DELETED DOCUMENT. Deleted document number 31 ORDER. The document was incorrectly filed in this case. (kco) (Entered: 11/13/2007)

11/14/2007 31 NOTICE OF APPEARANCE by Mitchell A. Lowenthal on behalf of Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., Jeffries & Company, Inc. (Attachments: # 1 Service List)(Lowenthal, Mitchell) (Entered: 11/14/2007)

11/15/2007 32 CERTIFICATE OF SERVICE of Richard V. Conza re: the Notice of Appearance and Demand for Service of Papers on November 14, 2007. Document filed by Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., Jeffries & Company, Inc.. (Lowenthal, Mitchell) (Entered: 11/15/2007)

12/05/2007 33 SECURITIES CLASS ACTION CONSOLIDATED SECOND AMENDED COMPLAINT amending 27 Amended Complaint, against Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., Jeffries & Company, Inc., Globalstar Inc., James Monroe, III, Fuad Ahmad. Document filed by Ladmen Partners Inc. Related document: 27 Amended Complaint, filed by Scott Pierce, Rajeev Koolath, Ladmen Partners Inc. (jco) (Entered: 12/07/2007)

02/15/2008 34 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Wachovia Capital Markets, LLC.(Lowenthal, Mitchell) (Entered: 02/15/2008)

35 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by JP Morgan Securities, Inc..(Lowenthal, Mitchell) (Entered: 02/15/2008)

36 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Jeffries & Company, Inc..(Lowenthal, Mitchell) (Entered: 02/15/2008)

37

MOTION to Dismiss /Notice of Motion by Defendants Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., and Jefferies & Company, Inc. To Dismiss The Consolidated Second Amended Complaint Under Rules 4(M), 9(B) and 12(B)(6), Dated February 15, 2008. . Document filed by Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., Jeffries & Company, Inc..(Lowenthal, Mitchell) (Entered: 02/15/2008)

38 MEMORANDUM OF LAW in Support re: 37 MOTION to Dismiss /Notice of Motion by Defendants Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., and Jefferies & Company, Inc. To Dismiss The Consolidated Second Amended Complaint Under Rules 4(M), 9(B) and 12(B)(6), Dated February 15, MOTION to Dismiss /Notice of Motion by Defendants Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., and Jefferies & Company, Inc. To Dismiss The Consolidated Second Amended Complaint Under Rules 4(M), 9(B) and 12(B)(6), Dated February

02/15/2008

02/15/2008

02/15/2008

02/15/2008

Page 11: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

02/15/2008

15, 2008. Document filed by Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., Jeffries & Company, Inc.. (Lowenthal, Mitchell) (Entered: 02/15/2008)

39 JOINT MOTION to Dismiss Plaintiff's Securities Class Action Consolidated Second Amended Complaint . Document filed by Globalstar Inc., James Monroe, III, Fuad Ahmad. Responses due by 4/15/2008(Dornette, William) (Entered: 02/15/2008)

40 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 39 JOINT MOTION to Dismiss Plaintiff's Securities Class Action Consolidated Second Amended Complaint .. Document filed by Globalstar Inc., James Monroe, III, Fuad Ahmad. (Dornette, William) Modified on 2/19/2008 (jar). (Entered: 02/15/2008)

41 DECLARATION of William F. Adler in Support re: 39 JOINT MOTION to Dismiss Plaintiff's Securities Class Action Consolidated Second Amended Complaint .. Document filed by Globalstar Inc., James Monroe, III, Fuad Ahmad. (Attachments: # 1 Exhibit 1 - Prospectus, # 2 Exhibit 2 - Form 8-K, # 3 Exhibit 3 - Frost & Sullivan Report)(Dornette, William) (Entered: 02/15/2008)

02/15/2008

02/15/2008

02/15/2008 42 NOTICE of Motion re: 39 JOINT MOTION to Dismiss Plaintiff's Securities Class Action Consolidated Second Amended Complaint .. Document filed by Globalstar Inc., James Monroe, III, Fuad Ahmad. (Dornette, William) (Entered: 02/15/2008)

02/15/2008 43 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Globalstar Inc..(Dornette, William) (Entered: 02/15/2008)

02/19/2008

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney William Dornette to RE-FILE Document 40 Memorandum of Law in Support of Motion. ERROR(S): Signature missing from document. (jar) (Entered: 02/19/2008)

02/19/2008 44 MEMORANDUM OF LAW in Support re: 39 JOINT MOTION to Dismiss Plaintiff's Securities Class Action Consolidated Second Amended Complaint.. Document filed by Globalstar Inc., James Monroe, III, Fuad Ahmad. (Dornette, William) (Entered: 02/19/2008)

02/20/2008 45 CERTIFICATE OF SERVICE of Andrew M. Scott. re: Service of 34 35 36 37 38 on February 15, 2008. Document filed by Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., Jeffries & Company, Inc.. (Lowenthal, Mitchell) (Entered: 02/20/2008)

04/15/2008 46 MEMORANDUM OF LAW in Opposition re: 37 MOTION to Dismiss /Notice of Motion by Defendants Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., and Jefferies & Company, Inc. To Dismiss The

Page 12: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

Consolidated Second Amended Complaint Under Rules 4(M), 9(B) and 12(B)(6), Dated February 15, MOTION to Dismiss /Notice of Motion by Defendants Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., and Jefferies & Company, Inc. To Dismiss The Consolidated Second Amended Complaint Under Rules 4(M), 9(B) and 12(B)(6), Dated February 15,, 39 JOINT MOTION to Dismiss Plaintiff's Securities Class Action Consolidated Second Amended Complaint.. Document filed by Connecticut Laborers' Pension Fund. (Schirripa, Frank) (Entered: 04/15/2008)

04/15/2008 47 DECLARATION of Joel P. Laitman in Opposition re: 37 MOTION to Dismiss /Notice of Motion by Defendants Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., and Jefferies & Company, Inc. To Dismiss The Consolidated Second Amended Complaint Under Rules 4(M), 9(B) and 12(B)(6), Dated February 15, MOTION to Dismiss /Notice of Motion by Defendants Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., and Jefferies & Company, Inc. To Dismiss The Consolidated Second Amended Complaint Under Rules 4(M), 9(B) and 12(B)(6), Dated February 15,, 39 JOINT MOTION to Dismiss Plaintiff's Securities Class Action Consolidated Second Amended Complaint.. Document filed by Connecticut Laborers' Pension Fund. (Attachments: # 1 Exhibit Ex. 1, # 2 Exhibit Ex. 2, # 3 Exhibit Ex. 3, # 4 Exhibit Ex. 4, # 5 Exhibit Ex. 5, # 6 Exhibit Ex. 6, # 7 Exhibit Ex. 7, # 8 Exhibit Ex. 8, # 9 Exhibit Ex. 9, # 10 Exhibit Ex. 10, # 11 Exhibit Ex. 11, # 12 Exhibit Ex. 12, # 13 Exhibit Ex. 13.1, # 14 Exhibit Ex. 13.2, # 15 Exhibit Ex. 14)(Schirripa, Frank) (Entered: 04/15/2008)

04/23/2008 48 NOTICE OF APPEARANCE by Christopher Lometti on behalf of Connecticut Laborers' Pension Fund (Lometti, Christopher) (Entered: 04/23/2008)

05/15/2008 49 REPLY MEMORANDUM OF LAW in Support re: 37 MOTION to Dismiss /Notice of Motion by Defendants Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., and Jefferies & Company, Inc. To Dismiss The Consolidated Second Amended Complaint Under Rules 4(M), 9(B) and 12(B)(6), Dated February 15, MOTION to Dismiss /Notice of Motion by Defendants Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., and Jefferies & Company, Inc. To Dismiss The Consolidated Second Amended Complaint Under Rules 4(M), 9(B) and 12(B)(6), Dated February 15, /Reply Memorandum of Law of Wachovia Capital Markets, LLC, J.P. Morgan Securities, Inc., and Jefferies & Company, Inc., in Further Support of Their Motion to Dismiss the Consolidated Second Amended Complaint, dated May 15, 2008. Document filed by Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., Jeffries & Company, Inc.. (Lowenthal, Mitchell) (Entered: 05/15/2008)

05/15/2008 50 REPLY MEMORANDUM OF LAW in Support re: 39 JOINT MOTION to Dismiss Plaintiff's Securities Class Action Consolidated Second Amended Complaint .. Document filed by Globalstar Inc., James Monroe, III, Fuad

Page 13: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

I Ahmad. (Dornette, William) (Entered: 05/15/2008)

05/16/2008 51 CERTIFICATE OF SERVICE of 49 on May 15, 2008. Service was made by Hand and Federal Express. Document filed by Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., Jeffries & Company, Inc.. (Lowenthal, Mitchell) (Entered: 05/16/2008)

05/20/2008 52 ORDER that plaintiffs' request for a pre-motion conference on their motion to transfer is denied without prejudice to renewal following resolution of the motion to dismiss. (Signed by Judge Loretta A. Preska on 5/20/08) (cd) (Entered: 05/20/2008)

05/30/2008

09/30/2008

53 NOTICE OF CHANGE OF ADDRESS by Daniel Brett Rehns on behalf of Connecticut Laborers' Pension Fund. New Address: Schoengold Sporn Laitman & Lometti, P.C., 19 Fulton Street, Suite 406, New York, New York, United States 10038, (212) 964-0046. (Rehns, Daniel) (Entered:

- 05/30/2008)

54

OPINION AND ORDER #96613: re: For the reasons stated above, while I reject Defendants arguments for dismissal on the basis of service of process, I conclude that dismissal is warranted on the basis of Rules 9(b) and l2(b) (6). Accordingly, Defendants' motions to dismiss (Docket Nos. 37, 42) are granted. The Clerk of the Court shall mark this action closed and all pending motions denied as moot. SO ORDERED. (Signed by Judge Loretta A. Preska on 9/30/2008) (tve) Modified on 10/6/2008 (mro). (Entered: 09/30/2008)

09/30/2008 Transmission to Judgments and Orders Clerk. Transmitted re: 54 Memorandum & Opinion, to the Judgments and Orders Clerk. (tve) (Entered: 09/30/2008)

09/30/2008 55 CLERK'S JUDGMENT That for the reasons stated in the Court's Opinion dated September 30, 2008, defendants motions to dismiss are granted pursuant to Rules 9(b) and 12(b)(6); accordingly, the case is closed and all pending motions denied as moot. (Signed by J. Michael McMahon, clerk on 9/30/08) (Attachments: # 1 notice of right to appeal)Filed In Associated Cases: 1:07-cv-00976-LAP, 1:07-cv-00997-LAP, 1:07-cv-01307-LAP(ml) (Entered: 10/01/2008)

10/29/2008 56 NOTICE OF APPEAL from 54 Memorandum & Opinion, 55 Clerk's Judgment,. Document filed by Connecticut Laborers' Pension Fund. Filing fee $ 455.00, receipt number E 667472. (nd) (Entered: 10/29/2008)

10/29/2008

Transmission of Notice of Appeal to the District Judge re: 56 Notice of Appeal. (nd) (Entered: 10/29/2008)

10/29/2008

Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 56 Notice of Appeal. (nd) (Entered: 10/29/2008)

Page 14: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

10/29/2008 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 9 MOTION to Appoint ISRAEL BOLLAG to serve as lead plaintiff(s). filed by Israel Bollag, 21 MOTION for L. Clifford Craig to Appear Pro Hac Vice. filed by Globalstar Inc., 17 Order,, 45 Certificate of Service Other filed by Wachovia Capital Markets, LLC, Jeffries & Company, Inc., JP Morgan Securities, Inc., 14 Memorandum of Law in Opposition to Motion, filed by Connecticut Laborers' Pension Fund, 44 Memorandum of Law in Support of Motion filed by Fuad Ahmad, James Monroe, III, Globalstar Inc., 51 Certificate of Service Other filed by Wachovia Capital Markets, LLC, Jeffries & Company, Inc., JP Morgan Securities, Inc., 56 Notice of Appeal filed by Connecticut Laborers' Pension Fund, 37 MOTION to Dismiss /Notice of Motion by Defendants Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., and Jefferies & Company, Inc. To Dismiss The Consolidated Second Amended Complaint Under Rules 4(M), 9(B) and 12(B)(6), Dated February 15, MOTION to Dismiss /Notice of Motion by Defendants Wachovia Capital Markets, LLC, JP Morgan Securities, Inc., and Jefferies & Company, Inc. To Dismiss The Consolidated Second Amended Complaint Under Rules 4(M), 9(B) and 12(B)(6), Dated February 15, filed by Wachovia Capital Markets, LLC, Jeffries & Company, Inc., JP Morgan Securities, Inc., 33 Amended Complaint, filed by Ladmen Partners Inc., 32 Certificate of Service Other, filed by Wachovia Capital Markets, LLC, Jeffries & Company, Inc., JP Morgan Securities, Inc., 28 Notice of Appearance filed by Connecticut Laborers' Pension Fund, 7 Memorandum of Law in Support of Motion filed by Connecticut Laborers' Pension Fund, 3 MOTION to Appoint Rajeev Koolath and Scott Pierce to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Consolidate Cases 1:07-cv-00976, 1:07-cv-00997, 1:07-cv-01307. MOTION to Appoint Rajeev Koolath and Scott Pierce to serve as lead plaintiff(s). filed by Scott Pierce, Rajeev Koolath, 42 Notice (Other) filed by Fuad Ahmad, James Monroe, III, Globalstar Inc., 35 Rule 7.1 Corporate Disclosure Statement filed by JP Morgan Securities, Inc., 30 Stipulation and Order, Set Deadlines/Hearings,, 43 Rule 7.1 Corporate Disclosure Statement filed by Globalstar Inc., 23 Notice of Appearance filed by Connecticut Laborers' Pension Fund, 6 MOTION to Appoint Connecticut Laborers' Pension Fund to serve as lead plaintiff(s). filed by Connecticut Laborers' Pension Fund, 31 Notice of Appearance filed by Wachovia Capital Markets, LLC, Jeffries & Company, Inc., JP Morgan Securities, Inc., 34 Rule 7.1 Corporate Disclosure Statement filed by Wachovia Capital Markets, LLC, 19 Notice of Appearance filed by Globalstar Inc., 12 Order, 18 Case Management Plan,, 20 MOTION for W. Stuart Dornette to Appear Pro Hac Vice. filed by Globalstar Inc., 49 Reply Memorandum of Law in Support ofMotion,,, filed by Wachovia Capital Markets, LLC, Jeffries & Company, Inc., JP Morgan Securities, Inc., 48 Notice of Appearance filed by Connecticut Laborers' Pension Fund, 41 Declaration in Support of Motion, filed by Fuad Ahmad, James Monroe, III, Globalstar Inc., 38 Memorandum of Law in Support of Motion,, filed by

Page 15: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

Wachovia Capital Markets, LLC, Jeffries & Company, Inc., JP Morgan Securities, Inc., 11 Memorandum of Law in Support of Motion filed by Israel Bollag, 54 Memorandum & Opinion, 53 Notice of Change of Address, filed by Connecticut Laborers' Pension Fund, 50 Reply Memorandum of Law in Support of Motion filed by Fuad Ahmad, James Monroe, III, Globalstar Inc., 36 Rule 7.1 Corporate Disclosure Statement filed by Jeffries & Company, Inc., 24 Order on Motion to Appear Pro Hac Vice, 13 Response to Motion,, filed by Scott Pierce, Rajeev Koolath, 29 Notice of Appearance filed by Connecticut Laborers' Pension Fund, 27 Amended Complaint, filed by Scott Pierce, Rajeev Koolath, Ladmen Partners Inc., 46 Memorandum of Law in Opposition to Motion,, filed by Connecticut Laborers' Pension Fund, 22 MOTION for Theresa L. Heitz Vella to Appear Pro Hac Vice. filed by Globalstar Inc., 15 Reply Memorandum of Law in Support of Motion filed by Connecticut Laborers' Pension Fund, 16 Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Counsel, Order on Motion to Consolidate Cases, Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s),,, Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s),,, Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s),,, Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), 1 Complaint filed by Ladmen Partners Inc., 5 Declaration in Support of Motion, filed by Scott Pierce, Rajeev Koolath, 25 Order on Motion to Appear Pro Hac Vice, 47 Declaration in Opposition to Motion,,,, filed by Connecticut Laborers' Pension Fund, 39 JOINT MOTION to Dismiss Plaintiff's Securities Class Action Consolidated Second Amended Complaint. filed by Fuad Ahmad, James Monroe, III, Globalstar Inc., 52 Order, 26 Order on Motion to Appear Pro Hac Vice, 4 Memorandum of Law in Support of Motion, filed by Scott Pierce, Rajeev Koolath, 10 Declaration in Support of Motion filed by Israel Bollag, 55 Clerk's Judgment, 8 Declaration in Support of Motion filed by Connecticut Laborers' Pension Fund were transmitted to the U.S. Court of Appeals. (nd) (Entered: 10/29/2008)

06/15/2009 57 TRUE COPY ORDER of USCA as to 56 Notice of Appeal filed by Connecticut Laborers' Pension Fund USCA Case Number 08-5305-cv. The undersigned counsel for the parties hereby stipulates that the appeal is hereby withdrawn without prejudice, subject to reactivation of the appeal by Appellant's counsel by written to the Clerk of the Court by December 31,2009. If not thus timely reactivated, the appeal shall be subject to dismissal. withdrawal of the appeal from active consideration shall not operate as a dismissal of the appeal under F. R.A.P. 42(b). Catherine O'Hagan Wolfe, Clerk USCA. Certified: 6/12/2009. (nd) (Entered: 06/15/2009)

Page 16: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

07/14/2009 58 NOTICE OF APPEARANCE by Jay Paul Saltzman on behalf of Connecticut Laborers' Pension Fund (Attachments: # 1 Certificate of Service)(Saltzman, Jay) (Entered: 07/14/2009)

08/17/2009

08/17/2009

59 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 56 Notice of Appeal filed by Connecticut Laborers' Pension Fund USCA Case Number 08-5305-cv....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Catherine O'Hagan Wolfe, Clerk USCA. Certified: 8/14/2009. (nd) (Entered: 08/17/2009)

Transmission of USCA Mandate/Order to the District Judge re: 59 USCA Mandate Withdrawing Appeal,. (nd) (Entered: 08/17/2009)

09/11/2009 60 ORDER PERMITTING PARTIES TO FILE SETTLEMENT PAPERS THAT: The parties may file the Stipulation and the accompanying exhibits with the Court. IT IS SO ORDERED. (Signed by Judge Loretta A. Preska on 9/10/2009) (jmi) (Entered: 09/11/2009)

09/18/2009 61

09/18/2009 62

ORDER PRELIMINARILY APPROVING SETTLEMENT AND APPROVING THE FORM AND MANNER OF NOTICE: The Court preliminarily approves the Settlement as set forth in the Stipulation, subject to the right of any Class Member to challenge the fairness, reasonableness, and adequacy of the Stipulation or the terms of the Settlement and to show cause, if any exists, why a final judgment dismissing the Action should not be ordered herein after due and adequate notice to the Class has been given in conformity with this Order, as set forth herein. Settlement Conference set for 2/18/2010 at 10:00 AM in Courtroom 12A, 500 Pearl Street, New York, NY 10007 before Judge Loretta A. Preska. (Signed by Judge Loretta A. Preska on 9/17/2009) Filed In Associated Cases: 1:07-cv-00976-LAP, 1:07- cv-00997-LAP, 1:07-cv-01307-LAP(jpo) (Entered: 09/18/2009)

ORDER: Class counsel's application(s) for fees and expenses pursuant to Section 5 of the Stipulation and Agreement of Settlement shall include totals by month of hours spent in the following categories: factual investigation, legal investigation, court appearances, pleadings, motions, discovery, settlement, and communication (including telephone conferences and correspondence). (Signed by Judge Loretta A. Preska on 9/17/2009) (jpo) (Entered: 09/18/2009)

10/21/2009 63 NOTICE OF APPEARANCE by Samuel P. Sporn on behalf of Connecticut Laborers' Pension Fund (Attachments: # 1 Certificate of Service)(Sporn, Samuel) (Entered: 10/21/2009)

02/04/2010 64 MOTION for Settlement., MOTION for Attorney Fees and Reimbursement of Expenses . Document filed by Connecticut Laborers' Pension Fund.(Sporn, Samuel) (Entered: 02/04/2010)

Page 17: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

02/04/2010 65 MEMORANDUM OF LAW in Support re: 64 MOTION for Settlement. MOTION for Attorney Fees and Reimbursement of Expenses . of Final Approval of the Class Action Settlement . Document filed by Connecticut Laborers' Pension Fund. (Sporn, Samuel) Modified on 2/5/2010 (db). Modified on 2/16/2010 (db). (Entered: 02/04/2010)

02/04/2010 66 MEMORANDUM OF LAW in Support re: 64 MOTION for Settlement. MOTION for Attorney Fees and Reimbursement of Expenses . of an Award of Attorneys' Fees and Reimbursement of Expenses . Document filed by Connecticut Laborers' Pension Fund. (Sporn, Samuel) (Entered: 02/04/2010)

02/04/2010 67 AFFIDAVIT of Jose Fraga in Support re: 64 MOTION for Settlement. MOTION for Attorney Fees and Reimbursement of Expenses .. Document filed by Connecticut Laborers' Pension Fund. (Attachments: # 1 Exhibit A - Claim Packet, # 2 Exhibit B - Pubilcation Aff. of Dianna Park, # 3 Certificate of Service)(Sporn, Samuel) (Entered: 02/04/2010)

02/04/2010

02/18/2010

68

DECLARATION of Samuel P. Sporn, Esq., in Support re: 64 MOTION for Settlement. MOTION for Attorney Fees and Reimbursement of Expenses .. Document filed by Connecticut Laborers' Pension Fund. (Attachments: # 1 Exhibit A - Lodestar, # 2 Exhibit B - Total Hours by Category, # 3 Exhibit C - Monthly Hours by Category, # 4 Exhibit D - Expenses, # 5 Exhibit E - Aff. of John C. Hammerslough, # 6 Exhibit F - Biography of Schoengold & Sporn, P.C., # 7 Certificate of Service)(Sporn, Samuel) (Entered: 02/04/2010)

69 NOTICE OF APPEARANCE by Kenneth Mark Rehns on behalf of Connecticut Laborers' Pension Fund Filed In Associated Cases: 1:07-cv-00976-LAP, 1:07-cv-00997-LAP, 1:07-cv-01307-LAP(Rehns, Kenneth) (Entered: 02/18/2010)

02/22/2010 70 ORDER AND FINAL JUDGMENT settling action. (Signed by Judge Loretta A. Preska on 2/19/10) (Attachments: # 1 notice of right to appeal)Filed In Associated Cases: 1:07-cv-00976-LAP, 1:07-cv-00997- LAP, 1:07-cv-01307-LAP(ml) (Entered: 02/22/2010)

11/22/2011

05/08/2012 71

***REJECTION OF ATTEMPTED PAPER FILING IN ECF CASE. The following document(s) Notice Of Motion Stephen J. Cirami, was rejected by the Clerk's Office and must be FILED ELECTRONICALLY on the Court's ECF System. (jab) (Entered: 11/22/2011)

ORDER OF DISTRIBUTION: that the relief requested in the Notice of Motion is granted and approved as follows: (a) Approving the administrative action taken by GCG in accepting and rejecting the claims submitted by claimants herein. Directing payment to GCG for the balance of its fees and all its expenses in connection with services performed and to be performed in giving notice to the Class, the processing of the Proofs of

Page 18: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1037/...Counsel ; denying 3 Motion to Consolidate Cases 1:07-cv-0976 (as Lead

Claim, and administering and distributing the Net Settlement Fund to eligible claimants whose claims have been accepted. Directing payment of the Net Settlement Fund to the accepted claimants and expenses to Garden City Group, Inc. of $82,654.03. Additional relief as set forth in this Order. (Signed by Judge Loretta A. Preska on 5/7/2012) (pl) (Entered: 05/08/2012)

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