US District Court Civil Docket as of February 25, 2020 Retrieved from the court on February 25, 2020

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:16-cv-07967-PKC

Beltran v. Terraform Global, Inc. et al Date Filed: 10/12/2016 Assigned to: Judge P. Kevin Castel Date Terminated: 12/19/2016 Lead case: 1:16-md-02742-PKC Jury Demand: Plaintiff Member case: (View Member Case) Nature of Suit: 850

Related Case: 1:16-md-02742-PKC Securities/Commodities Case in other court: California Northern, 5:15-cv-04981 Jurisdiction: Federal Question Cause: 15:77 Securities Fraud Lead Plaintiff Pyramid Holdings, Inc. represented by Ian Berg Lead Plaintiff Abraham Fruchter & Twersky LLP 11622 El Camino Real, Suite 100 San Diego, CA 92130 858-764-2580 Fax: 858-764-2582 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cassandra Lynn Porsch Andrews Kurth LLP 450 New York, NY 10017 (212)-850-2866 Fax: (212)-850-2929 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Juan M. Rodriguez Beltran represented by John Jasnoch Individually and on Behalf of All Other Scott+Scott, Attorneys At Law, LLP Similarly Situated 707 , Suite 1000 San Diego, CA 92101 (619)-233-4565 Fax: (619)-233-0508 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joseph Vincent Halloran Scott+Scott, Attorneys at Law, LLP The 230 Park Ave. 17th Floor New York, NY 10169 646-582-0121 Email: [email protected] ATTORNEY TO BE NOTICED

Thomas Livezey Laughlin , IV Scott + Scott, L.L.P.( NYC) 230 17th Floor New York, NY 10169 (212) 223-6444 Fax: (212) 223-6334 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Cobalt Partners, LP. represented by Dennis J Herman Robbins Geller Rudman & Dowd LLP ( SFran. ) One Montgomery Street, Suite 1800 San Francisco, CA 94104 (415) 288-4545 Fax: (415) 288-4534 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Cobalt Partners II, LP represented by Dennis J Herman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Cobalt Offshore Master Fund, LP represented by Dennis J Herman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Cobalt KC Partners, LP represented by Dennis J Herman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Glenview Capital Partners, L.P. represented by Dennis J Herman (See above for address) ATTORNEY TO BE NOTICED Plaintiff Glenview Institutional Partners, L.P. represented by Dennis J Herman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Glenview Capital Master Fund, Ltd. represented by Dennis J Herman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Glenview Capital Opportunity Fund, represented by Dennis J Herman L.P. (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Glenview Offshore Opportunity represented by Dennis J Herman Master Fund, Ltd. (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Omega Capital Investors, L.P. represented by Dennis J Herman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Omega Capital Partners, L.P. represented by Dennis J Herman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Omega Equity Investors, L.P. represented by Dennis J Herman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Omega Overseas Partners, Ltd. represented by Dennis J Herman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Canyon Capital Advisors LLC represented by David M. Grable Quinn Emanuel Urquhart & Sullivan, LLP 865 South Figueroa Street, 10th Floor Los Angeles, CA 90017 213-443-3000 Fax: 213-443-3100 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Canyon Balanced Master Fund, Ltd represented by David M. Grable (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Canyon Capital Arbitrage Master represented by David M. Grable Fund, Ltd. (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Canyon - GRF Master Fund II, L.P. represented by David M. Grable (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Canyon Value Realization Fund LP represented by David M. Grable (See above for address) ATTORNEY TO BE NOTICED

Plaintiff The Canyon Value Realization Master represented by David M. Grable Fund, L.P. (See above for address) ATTORNEY TO BE NOTICED

Plaintiff ERISA Plaintiffs represented by ERISA Plaintiffs PRO SE

Plaintiff ERISA PLAINTIFFS represented by ERISA PLAINTIFFS PRO SE

V. Movant The Furia Investment Fund represented by John Jasnoch (See above for address) ATTORNEY TO BE NOTICED

Thomas Livezey Laughlin , IV (See above for address) ATTORNEY TO BE NOTICED

V. Defendant Terraform Global, Inc. represented by Michael G. Bongiorno Wilmer Cutler Pickering Hale and Dorr LLP (NYC) 7 World Trade Center 250 Greenwich St. New York, NY 10007 (212) 230-8800 Fax: (212) 230-8888 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jessica L Lewis WilmerHale 60 State Street Boston, MA 02109 315-369-8619 Email: [email protected] ATTORNEY TO BE NOTICED

Rachel Lee Gargiulo Wilmer Cutler Pickering Hale and Dorr LLP 60 State Street Boston, MA 02109 617-526-6105 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Tiffany N. Tejeda-Rodriguez WilmerHale 350 S. Grand Ave. Suite 2100 Los Angeles, CA 90071 213-443-5324 Email: tiffany.tejeda- [email protected] TERMINATED: 12/13/2016

Timothy J. Perla Wilmer Cutler Pickering Hale and Dorr 60 State Street Boston, MA 02109 617-526-6000 Fax: 617-526-5000 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant SUNEDISON, INC. represented by Sara B. Brody Sidley Austin LLP (SF) 555 California Street San Francisco, CA 94104 (415) 772-1200 Fax: (415) 772-7400 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jaime Allyson Bartlett SIDLEY AUSTIN, LLP 555 California St. Suite 2000 San Francisco, CA 94104 415-772-1228 Fax: 415-772-7400 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Norman J. Blears Sidley Austin LLP 1001 Page Mill Road Building 1 Palo Alto, CA 94304 650-565-7000 Fax: 650-565-7100 Email: [email protected] ATTORNEY TO BE NOTICED

Sarah Alison Hemmendinger Sidley Austin LLP 555 California Street, Suite 2000 San Francisco, CA 94104 415-772-7413 Fax: 415-772-7400 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Ahmad Chatila represented by Sara B. Brody (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Chris K. Meyer Sidley Austin, LLP (Chicago) One South Dearborn Chicago, IL 60603 (312)-853-0523 Fax: (312)-853-7036 Email: [email protected] ATTORNEY TO BE NOTICED

Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED

Jaime Allyson Bartlett (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Norman J. Blears (See above for address) ATTORNEY TO BE NOTICED

Robin Eve Wechkin Sidley Austin LLP 701 , 42nd Floor Seattle, WA 98104 (415)-439-1799 Fax: (415)-772-7400 Email: [email protected] ATTORNEY TO BE NOTICED

Sarah Alison Hemmendinger (See above for address) ATTORNEY TO BE NOTICED

Defendant Carlos Domenech Zornoza represented by Kevin J. O'Connor Hinckley Allen Snyder 28 State Street Boston, MA 02109 617-378-4394 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Ismail Jomo Ramsey Ramsey & Ehrlich LLP 803 Hearst Avenue Berkeley, CA 94710 510-548-3600 Fax: 510-291-3060 Email: [email protected] ATTORNEY TO BE NOTICED

James L. Tuxbury Hinckley, Allen & Snyder, LLP (MA) 28 State Street Boston, MA 02109 (617)-378-4162 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Katharine Ann Kates Ramsey & Ehrlich LLP 803 Hearst Avenue Berkeley, CA 94710 (510) 548-3600 Fax: (510) 291-3060 Email: [email protected] ATTORNEY TO BE NOTICED

Rhiannon A Campbell Hinckley Allen and Snyder LLP 28 State Street Boston, MA 02109 617-378-4418 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Victoria Pauline Lane Hinckley, Allen & Snyder LLP 30 South Pearl Street Suite 901 Albany, NY 12207 518-396-3100 Fax: 518-396-3101 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Jeremy Avenier represented by Sara B. Brody (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED

Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED

Jaime Allyson Bartlett (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Norman J. Blears (See above for address) ATTORNEY TO BE NOTICED

Robin Eve Wechkin (See above for address) ATTORNEY TO BE NOTICED

Sarah Alison Hemmendinger (See above for address) ATTORNEY TO BE NOTICED

Defendant Martin Truong represented by Sara B. Brody (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED

Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED

Jaime Allyson Bartlett (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Norman J. Blears (See above for address) ATTORNEY TO BE NOTICED

Robin Eve Wechkin (See above for address) ATTORNEY TO BE NOTICED

Sarah Alison Hemmendinger (See above for address) ATTORNEY TO BE NOTICED

Defendant Brian Wuebbels represented by Sara B. Brody (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED

Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED

Jaime Allyson Bartlett (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Norman J. Blears (See above for address) ATTORNEY TO BE NOTICED

Robin Eve Wechkin (See above for address) ATTORNEY TO BE NOTICED

Sarah Alison Hemmendinger (See above for address) ATTORNEY TO BE NOTICED

Defendant J.P. Morgan Securities LLC represented by Patrick David Robbins Shearman & Sterling LLP 535 Mission Street, 25th Floor San Francisco, CA 94105 415-616-1100 Fax: 415-616-1199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki Shearman & Sterling LLP (NY) New York, NY 10022 (212)-848-4924 Fax: (646)-848-4924 Email: [email protected] ATTORNEY TO BE NOTICED

Jonah Platt Ross Shearman and Sterling LLP 535 Mission Street, 25th Floor San Francisco, CA 94105 415-616-1129 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Barclays Capital Inc. represented by Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

Defendant Citigroup Global Markets Inc. represented by Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

Jonah Platt Ross (See above for address) ATTORNEY TO BE NOTICED

Defendant Morgan Stanley & Co. LLC represented by Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

Jonah Platt Ross (See above for address) ATTORNEY TO BE NOTICED Defendant Goldman Sachs & Co. represented by Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

Jonah Platt Ross (See above for address) ATTORNEY TO BE NOTICED

Defendant Merrill Lynch Pierce Fenner & Smith represented by Patrick David Robbins Incorporated (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

Jonah Platt Ross (See above for address) ATTORNEY TO BE NOTICED

Defendant Deutsche Bank Securities Inc. represented by Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

Jonah Platt Ross (See above for address) ATTORNEY TO BE NOTICED

Defendant BTG Pactual US Capital LLC represented by Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

Jonah Platt Ross (See above for address) ATTORNEY TO BE NOTICED

Defendant ITAU BBA USA Securities, Inc. represented by Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

Jonah Platt Ross (See above for address) ATTORNEY TO BE NOTICED

Defendant SMBC Nikko Securities America, Inc. represented by Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

Jonah Platt Ross (See above for address) ATTORNEY TO BE NOTICED

Defendant SG Americas Securities, LLC represented by Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

Jonah Platt Ross (See above for address) ATTORNEY TO BE NOTICED

Defendant Kotak Mahindra, Inc. represented by Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

Jonah Platt Ross (See above for address) ATTORNEY TO BE NOTICED

V. Respondent Balyasny Funds

Respondent Luxor Funds

ADR Provider ERISA Plaintiffs

Interested Party Simon Fraser represented by Ex Kanos S Sams , II Glancy Prongay & Murray LLP 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 (310) 201-9150 Fax: (310) 201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Interested Party Abishek Agrawal

Interested Party Iron Workers Mid-South Pension Fund represented by Jay N. Razzouk Robbins Arroyo LLP 600 B Street Suite 1900 San Diego, CA 92101 (619) 525-3990 Fax: (619) 525-3991 Email: [email protected] ATTORNEY TO BE NOTICED Interested Party Anton S. Badri represented by Francis A. Bottini Johnson & Silie, LLP 337 East 149th Street, 2nd Flr. Bronx, NY 10451 (619-)230-0063 Fax: (619)-233-5535 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Interested Party Abhishek Agrawal

Interested Party Mitesh Patel represented by Laurence Matthew Rosen Laurence Rosen, ESQ. 275 40th Floor New York, NY 10016-1101 212-686-1060 Fax: 212-202-3827 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

V. All Plaintiffs ERISA Plaintiffs represented by ERISA Plaintiffs (See above for address) PRO SE

Date Filed # Docket Text 10/29/2015 1 CLASS ACTION COMPLAINT FOR VIOLATIONS OF THE SECURITIES ACT OF 1933; JURY TRIAL DEMANDED; against Jeremy Avenier, BTG Pactual US Capital, LLC, Barclays Capital Inc., Ahmad Chatila, Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., Itau BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc., SunEdison, Inc., Terraform Global, Inc., Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza ( Filing fee $ 400, receipt number 0971-9953135.). Filed byJuan M. Rodriguez Beltran. (Attachments: # 1 Civil Cover Sheet)(Jasnoch, John) (Filed on 10/29/2015) Modified on 10/30/2015 (aaaS, COURT STAFF). aaaS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 10/29/2015) 10/29/2015 2 Proposed Summons. (Jasnoch, John) (Filed on 10/29/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 10/29/2015) 10/29/2015 3 Case assigned to Hon. William H. Orrick.

Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.

Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (cjlS, COURT STAFF) (Filed on 10/29/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 10/29/2015) 10/29/2015 4 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 1/26/2016. Case Management Conference set for 2/2/2016 02:00 PM. Signed by Judge William H. Orrick on 10/29/15. (Attachments: # 1 WHO Standing Order, # 2 Standing Order)(aaaS, COURT STAFF) (Filed on 10/29/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 10/30/2015) 10/30/2015 5 Summons Issued as to Jeremy Avenier, BTG Pactual US Capital, LLC, Barclays Capital Inc., Ahmad Chatila, Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., Itau BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc., SunEdison, Inc., Terraform Global, Inc., Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza. (aaaS, COURT STAFF) (Filed on 10/30/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 10/30/2015) 11/09/2015 6 MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9979018.) filed by Juan M. Rodriguez Beltran. (Attachments: # 1 Certificate of Good Standing)(Laughlin, Thomas) (Filed on 11/9/2015) Modified on 11/10/2015 (aaaS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 11/09/2015) 11/12/2015 7 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. Itau BBA USA Securities, Inc. served on 11/2/2015, answer due 11/23/2015. (Jasnoch, John) (Filed on 11/12/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/12/2015) 11/13/2015 8 Order by Hon. William H. Orrick granting 6 Motion for Pro Hac Vice by Thomas L. Laughlin. (jmdS, COURT STAFF) (Filed on 11/13/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/13/2015) 11/17/2015 9 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. Barclays Capital Inc. served on 10/30/2015, answer due 11/20/2015. (Jasnoch, John) (Filed on 11/17/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/17/2015) 11/17/2015 10 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. Terraform Global, Inc. served on 10/30/2015, answer due 11/20/2015. (Jasnoch, John) (Filed on 11/17/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/17/2015) 11/17/2015 11 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. SunEdison, Inc. served on 11/3/2015, answer due 11/24/2015. (Jasnoch, John) (Filed on 11/17/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/17/2015) 11/17/2015 12 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. J.P. Morgan Securities LLC served on 10/30/2015, answer due 11/20/2015. (Jasnoch, John) (Filed on 11/17/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/17/2015) 11/17/2015 13 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. Citigroup Global Markets Inc. served on 10/30/2015, answer due 11/20/2015. (Jasnoch, John) (Filed on 11/17/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/17/2015) 11/17/2015 14 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. Morgan Stanley & Co. LLC served on 10/30/2015, answer due 11/20/2015. (Jasnoch, John) (Filed on 11/17/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/17/2015) 11/17/2015 15 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. Goldman Sachs & Co. served on 10/30/2015, answer due 11/20/2015. (Jasnoch, John) (Filed on 11/17/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/17/2015) 11/17/2015 16 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. Merrill Lynch, Pierce, Fenner & Smith Incorporated served on 10/30/2015, answer due 11/20/2015. (Jasnoch, John) (Filed on 11/17/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/17/2015) 11/17/2015 17 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. Deutsche Bank Securities Inc. served on 10/30/2015, answer due 11/20/2015. (Jasnoch, John) (Filed on 11/17/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/17/2015) 11/17/2015 18 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. BTG Pactual US Capital, LLC served on 10/30/2015, answer due 11/20/2015. (Jasnoch, John) (Filed on 11/17/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/17/2015) 11/17/2015 19 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. SMBC Nikko Securities America, Inc. served on 11/2/2015, answer due 11/23/2015. (Jasnoch, John) (Filed on 11/17/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/17/2015) 11/17/2015 20 SUMMONS Returned Executed by Juan M. Rodriguez Beltran. SG Americas Securities, LLC served on 10/30/2015, answer due 11/20/2015. (Jasnoch, John) (Filed on 11/17/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 11/17/2015) 12/23/2015 21 WAIVER OF SERVICE Returned Executed filed by Juan M. Rodriguez Beltran. Service waived by Ahmad Chatila waiver sent on 11/30/2015, answer due 1/29/2016. (Jasnoch, John) (Filed on 12/23/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/23/2015) 12/23/2015 22 WAIVER OF SERVICE Returned Executed filed by Juan M. Rodriguez Beltran. Service waived by Jeremy Avenier waiver sent on 11/30/2015, answer due 1/29/2016. (Jasnoch, John) (Filed on 12/23/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/23/2015) 12/23/2015 23 WAIVER OF SERVICE Returned Executed filed by Juan M. Rodriguez Beltran. Service waived by Carlos Domenech Zornoza waiver sent on 11/30/2015, answer due 1/29/2016. (Jasnoch, John) (Filed on 12/23/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/23/2015) 12/23/2015 24 WAIVER OF SERVICE Returned Executed filed by Juan M. Rodriguez Beltran. Service waived by Brian Wuebbels waiver sent on 11/30/2015, answer due 1/29/2016. (Jasnoch, John) (Filed on 12/23/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/23/2015) 12/23/2015 25 WAIVER OF SERVICE Returned Executed filed by Juan M. Rodriguez Beltran. Service waived by Martin Truong waiver sent on 11/30/2015, answer due 1/29/2016. (Jasnoch, John) (Filed on 12/23/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/23/2015) 12/28/2015 26 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by The Furia Investment Fund. Motion Hearing set for 2/2/2016 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 1/11/2016. Replies due by 1/19/2016. (Attachments: # 1 Proposed Order)(Jasnoch, John) (Filed on 12/28/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/28/2015) 12/28/2015 27 Declaration of John T. Jasnoch in Support of 26 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byThe Furia Investment Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Related document(s) 26 ) (Jasnoch, John) (Filed on 12/28/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/28/2015) 12/28/2015 28 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Pyramid Holdings, Inc.. Motion Hearing set for 2/3/2016 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 1/11/2016. Replies due by 1/19/2016. (Attachments: # 1 Proposed Order)(Berg, Ian) (Filed on 12/28/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/28/2015) 12/28/2015 29 Declaration of Ian D. Berg in Support of 28 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byPyramid Holdings, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Related document(s) 28 ) (Berg, Ian) (Filed on 12/28/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/28/2015) 12/28/2015 30 Certificate of Interested Entities by Pyramid Holdings, Inc. re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel (Berg, Ian) (Filed on 12/28/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/28/2015) 12/28/2015 31 CERTIFICATE of Counsel re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel CERTIFICATION OF COUNSEL IAN D. BERG PURSUANT TO CIVIL LOCAL RULE 3-7(d) by Ian David Berg on behalf of Pyramid Holdings, Inc. (Berg, Ian) (Filed on 12/28/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/28/2015) 12/28/2015 32 CERTIFICATE of Counsel re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel CERTIFICATION OF COUNSEL TAKEO A. KELLAR PURSUANT TO CIVIL LOCAL RULE 3-7(d) by Ian David Berg on behalf of Pyramid Holdings, Inc. (Berg, Ian) (Filed on 12/28/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/28/2015) 12/28/2015 33 CERTIFICATE of Counsel re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel CERTIFICATION OF COUNSEL JACK G. FRUCHTER PURSUANT TO CIVIL LOCAL RULE 3-7(d) by Ian David Berg on behalf of Pyramid Holdings, Inc. (Berg, Ian) (Filed on 12/28/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/28/2015) 12/28/2015 34 CERTIFICATE of Counsel re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel CERTIFICATION OF COUNSEL MITCHELL M.Z. TWERSKY PURSUANT TO CIVIL LOCAL RULE 3-7(d) by Ian David Berg on behalf of Pyramid Holdings, Inc. (Berg, Ian) (Filed on 12/28/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/28/2015) 12/28/2015 35 CERTIFICATE of Counsel re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel CERTIFICATION OF COUNSEL CASSANDRA L. PORSCH PURSUANT TO CIVIL LOCAL RULE 3-7(d) by Ian David Berg on behalf of Pyramid Holdings, Inc. (Berg, Ian) (Filed on 12/28/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/28/2015) 12/29/2015 36 CLERK'S NOTICE - Case Management Conference continued to 2/3/2016 02:00 PM in Courtroom 2, 17th Floor, San Francisco. Motion Hearing as to 26 MOTION to Appoint Lead Plaintiff and Lead Counsel continued to 2/3/2016 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. (This is a text-only entry generated by the court. There is no document associated with this entry.). (jmdS, COURT STAFF) (Filed on 12/29/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/29/2015) 12/30/2015 37 CERTIFICATE of Counsel re 26 MOTION to Appoint Lead Plaintiff and Lead Counsel Certification of Counsel John T. Jasnoch Pursuant to Civil Local Rule 3- 7(d) by John Jasnoch on behalf of The Furia Investment Fund (Jasnoch, John) (Filed on 12/30/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/30/2015) 12/30/2015 38 CERTIFICATE of Counsel re 26 MOTION to Appoint Lead Plaintiff and Lead Counsel Certification of Counsel Joseph V. Halloran Pursuant to Civil Local Rule 3-7(d) by John Jasnoch on behalf of The Furia Investment Fund (Jasnoch, John) (Filed on 12/30/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/30/2015) 12/30/2015 39 CERTIFICATE of Counsel re 26 MOTION to Appoint Lead Plaintiff and Lead Counsel Certification of Counsel Donald A. Broggi Pursuant to Civil Local Rule 3- 7(d) by John Jasnoch on behalf of The Furia Investment Fund (Jasnoch, John) (Filed on 12/30/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/30/2015) 12/30/2015 40 CERTIFICATE of Counsel re 26 MOTION to Appoint Lead Plaintiff and Lead Counsel Certification of Counsel David R. Scott Pursuant to Civil Local Rule 3-7(d) by John Jasnoch on behalf of The Furia Investment Fund (Jasnoch, John) (Filed on 12/30/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/30/2015) 12/30/2015 41 CERTIFICATE of Counsel re 26 MOTION to Appoint Lead Plaintiff and Lead Counsel Certification of Counsel Thomas L. Laughlin IV Pursuant to Civil Local Rule 3-7(d) by John Jasnoch on behalf of The Furia Investment Fund (Jasnoch, John) (Filed on 12/30/2015) [Transferred from California Northern on 10/12/2016.] (Entered: 12/30/2015) 01/06/2016 42 Certificate of Interested Entities by The Furia Investment Fund identifying Other Affiliate Emmanuel R. Hermann for The Furia Investment Fund. (Jasnoch, John) (Filed on 1/6/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/06/2016) 01/08/2016 43 NOTICE of Appearance by Sarah Alison Hemmendinger (Attachments: # 1 Exhibit A)(Hemmendinger, Sarah) (Filed on 1/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/08/2016) 01/08/2016 44 NOTICE of Appearance by Jaime Allyson Bartlett (Attachments: # 1 Exhibit A)(Bartlett, Jaime) (Filed on 1/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/08/2016) 01/08/2016 45 NOTICE of Appearance by Norman J. Blears (Attachments: # 1 Exhibit A)(Blears, Norman) (Filed on 1/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/08/2016) 01/08/2016 46 NOTICE of Appearance by Sara B. Brody (Attachments: # 1 Exhibit A)(Brody, Sara) (Filed on 1/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/08/2016) 01/08/2016 47 STIPULATION WITH PROPOSED ORDER Joint Extending Time for Defendants' Response filed by Jeremy Avenier, BTG Pactual US Capital, LLC, Barclays Capital Inc., Ahmad Chatila, Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., Itau BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, Pyramid Holdings, Inc., SG Americas Securities, LLC, SMBC Nikko Securities America, Inc., SunEdison, Inc., Terraform Global, Inc., The Furia Investment Fund, Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza. (Brody, Sara) (Filed on 1/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/08/2016) 01/08/2016 48 Certificate of Interested Entities by SunEdison, Inc., Terraform Global, Inc. identifying Corporate Parent SunEdison, Inc. for Terraform Global, Inc.. (Brody, Sara) (Filed on 1/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/08/2016) 01/08/2016 49 Certificate of Interested Entities by Jeremy Avenier, Ahmad Chatila, SunEdison, Inc., Terraform Global, Inc., Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza (Brody, Sara) (Filed on 1/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/08/2016) 01/08/2016 50 CERTIFICATE OF SERVICE by Jeremy Avenier, Ahmad Chatila, SunEdison, Inc., Terraform Global, Inc., Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza re 46 Notice of Appearance, 49 Certificate of Interested Entities, 44 Notice of Appearance, 48 Certificate of Interested Entities, 47 STIPULATION WITH PROPOSED ORDER Joint Extending Time for Defendants' Response, 43 Notice of Appearance, 45 Notice of Appearance (Brody, Sara) (Filed on 1/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/08/2016) 01/11/2016 51 Order Extending Time for Defendants to Respond to the Complaints by Hon. William H. Orrick granting 47 Stipulation. (jmdS, COURT STAFF) (Filed on 1/11/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/11/2016) 01/11/2016 52 RESPONSE (re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel ) filed byThe Furia Investment Fund. (Jasnoch, John) (Filed on 1/11/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/11/2016) 01/11/2016 53 Declaration of John T. Jasnoch in Support of 52 Opposition/Response to Motion filed byThe Furia Investment Fund. (Attachments: # 1 Exhibit A)(Related document(s) 52 ) (Jasnoch, John) (Filed on 1/11/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/11/2016) 01/11/2016 54 RESPONSE (re 26 MOTION to Appoint Lead Plaintiff and Lead Counsel ) PYRAMID HOLDINGS, INC.'S MEMORANDUM OF LAW IN FURTHER SUPPORT OF ITS MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND IN OPPOSITION TO THE COMPETING MOTION FILED BY FURIA INVESTMENT FUND LIMITED filed byPyramid Holdings, Inc.. (Berg, Ian) (Filed on 1/11/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/11/2016) 01/11/2016 55 Declaration of IAN D. BERG in Support of 54 Opposition/Response to Motion, In Further Support of Pyramid Holding, Inc.'s Motion for Appointment As Lead Plaintiff And In Opposition To The Competing Motion Filed By Furia Investment Fund Limited filed byPyramid Holdings, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Supplement Z)(Related document(s) 54 ) (Berg, Ian) (Filed on 1/11/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/11/2016) 01/13/2016 56 NOTICE by Jeremy Avenier, Ahmad Chatila, SunEdison, Inc., Terraform Global, Inc., Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza ADMINISTRATIVE MOTION TO CONSIDER WHETHER CASES SHOULD BE RELATED PURSUANT TO CIVIL LOCAL RULES 3-12 AND 7-11 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Proposed Order)(Brody, Sara) (Filed on 1/13/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/13/2016) 01/13/2016 57 Declaration of Jaime A. Bartlett in Support of 56 Notice (Other), ADMINISTRATIVE MOTION TO CONSIDER WHETHER CASES SHOULD BE RELATED PURSUANT TO CIVIL LOCAL RULES 3-12 AND 7-11 filed byJeremy Avenier, Ahmad Chatila, SunEdison, Inc., Terraform Global, Inc., Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza. (Related document(s) 56 ) (Brody, Sara) (Filed on 1/13/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/13/2016) 01/13/2016 58 CERTIFICATE OF SERVICE by Jeremy Avenier, Ahmad Chatila, SunEdison, Inc., Terraform Global, Inc., Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza re 56 Notice (Other), 57 Declaration in Support, (Brody, Sara) (Filed on 1/13/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/13/2016) 01/19/2016 59 REPLY (re 26 MOTION to Appoint Lead Plaintiff and Lead Counsel ) filed byThe Furia Investment Fund. (Jasnoch, John) (Filed on 1/19/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/19/2016) 01/19/2016 60 Declaration of John T. Jasnoch in Support of 59 Reply to Opposition/Response filed byThe Furia Investment Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Related document(s) 59 ) (Jasnoch, John) (Filed on 1/19/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/19/2016) 01/19/2016 61 Declaration of J. Alex Vargas in Support of 59 Reply to Opposition/Response filed byThe Furia Investment Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Related document(s) 59 ) (Jasnoch, John) (Filed on 1/19/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/19/2016) 01/19/2016 62 Declaration of Emmanuel R. Hermann in Support of 59 Reply to Opposition/Response filed byThe Furia Investment Fund. (Related document(s) 59 ) (Jasnoch, John) (Filed on 1/19/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/19/2016) 01/19/2016 63 RESPONSE to re 56 Notice (Other), Plaintiffs Response to Defendants Administrative Motion to Consider Whether Cases Should Be Related by Simon Fraser, Abishek Agrawal, Iron Workers Mid-South Pension Fund, Anton S. Badri, Abhishek Agrawal, Mitesh Patel. (Razzouk, Jay) (Filed on 1/19/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/19/2016) 01/19/2016 64 REPLY (re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel ) filed byPyramid Holdings, Inc.. (Berg, Ian) (Filed on 1/19/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/19/2016) 01/19/2016 65 Declaration of Joel Rotter, President of Pyramid Holdings, Inc. in Support of 64 Reply to Opposition/Response filed byPyramid Holdings, Inc.. (Related document(s) 64 ) (Berg, Ian) (Filed on 1/19/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/19/2016) 01/20/2016 66 ORDER RELATING CASES. Signed by Judge William H. Orrick on 01/20/2016. (jmdS, COURT STAFF) (Filed on 1/20/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/20/2016) 01/20/2016 Reset Deadlines as to 26 MOTION to Appoint Lead Plaintiff and Lead Counsel and 28 MOTION to Appoint Lead Plaintiff and Lead Counsel. Motion Hearing set for 3/2/2016 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. (jmdS, COURT STAFF) (Filed on 1/20/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/20/2016) 01/20/2016 67 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. William H. Orrick for all further proceedings. Judge Edward M. Chen, Hon. William H. Orrick, Hon. Jon S. Tigar, Hon. Haywood S Gilliam, Jr no longer assigned to the case.. Signed by Executive Committee on 1/20/16. (as, COURT STAFF) (Filed on 1/20/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/20/2016) 01/21/2016 68 CLERK'S NOTICE - The Case Management Conference previously scheduled for 2/3/2016 is VACATED, along with all associated deadlines. The Case Management Conference will be rescheduled following the upcoming motion hearings. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jmdS, COURT STAFF) (Filed on 1/21/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/21/2016) 01/26/2016 69 OBJECTIONS to re 59 Reply to Opposition/Response Objection to the Reply Evidence Submitted by Furia Investment Fund Limited, Pursuant to Civil Local Rule 7-3(d)(1) by Pyramid Holdings, Inc.. (Berg, Ian) (Filed on 1/26/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/26/2016) 01/26/2016 70 Declaration of Ian D. Berg in Support of 69 Objection To The Reply Evidence Submitted By Furia Investment Fund Limited filed byPyramid Holdings, Inc.. (Related document(s) 69 ) (Berg, Ian) (Filed on 1/26/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/26/2016) 01/27/2016 71 MOTION for Discovery MOTION FOR LEAVE TO CONDUCT LIMITED DISCOVERY OF MOVANT FURIA INVESTMENT FUND LIMITED AND EMMANUEL R. HERMANN IN CONNECTION WITH MOTION FOR LEAD PLAINTIFF filed by Pyramid Holdings, Inc.. Motion Hearing set for 3/2/2016 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 2/10/2016. Replies due by 2/17/2016. (Attachments: # 1 Proposed Order)(Berg, Ian) (Filed on 1/27/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/27/2016) 01/27/2016 72 Declaration of Ian D. Berg in Support of 71 MOTION for Discovery MOTION FOR LEAVE TO CONDUCT LIMITED DISCOVERY OF MOVANT FURIA INVESTMENT FUND LIMITED AND EMMANUEL R. HERMANN IN CONNECTION WITH MOTION FOR LEAD PLAINTIFF filed byPyramid Holdings, Inc.. (Related document(s) 71 ) (Berg, Ian) (Filed on 1/27/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 01/27/2016) 02/02/2016 73 NOTICE of Appearance by Patrick David Robbins (Robbins, Patrick) (Filed on 2/2/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/02/2016) 02/02/2016 74 Certificate of Interested Entities by BTG Pactual US Capital, LLC, Barclays Capital Inc., Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., Itau BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc. (Robbins, Patrick) (Filed on 2/2/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/02/2016) 02/02/2016 75 Statement Rule 7.1 Disclosures of Underwriter Defendants by BTG Pactual US Capital, LLC, Barclays Capital Inc., Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., Itau BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc.. (Robbins, Patrick) (Filed on 2/2/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/02/2016) 02/02/2016 76 ORDER OF RECUSAL. Signed by Judge William H. Orrick on 02/02/2016. (jmdS, COURT STAFF) (Filed on 2/2/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/02/2016) 02/03/2016 77 ORDER, Case reassigned to Hon. Beth Labson Freeman. Hon. William H. Orrick no longer assigned to the case.. Signed by Executive Committee on 2/3/16. (haS, COURT STAFF) (Filed on 2/3/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/03/2016) 02/08/2016 78 MOTION for Leave to File Response to Pyramid Holdings, Inc.'s Objection to Reply Evidence filed by The Furia Investment Fund. (Attachments: # 1 Exhibit Response, # 2 Proposed Order)(Laughlin, Thomas) (Filed on 2/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/08/2016) 02/08/2016 79 Declaration of Thomas Laughlin in Support of 78 MOTION for Leave to File Response to Pyramid Holdings, Inc.'s Objection to Reply Evidence filed byThe Furia Investment Fund. (Attachments: # 1 Exhibit 1)(Related document(s) 78 ) (Laughlin, Thomas) (Filed on 2/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/08/2016) 02/09/2016 80 ORDER GRANTING 78 MOTION OF THE FURIA INVESTMENT FUND LIMITED FOR LEAVE TO FILE RESPONSE TO PYRAMID HOLDINGS, INC.'S OBJECTION TO REPLY EVIDENCE. Signed by Judge Beth Labson Freeman on 2/9/2016. (blflc1, COURT STAFF) (Filed on 2/9/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/09/2016) 02/09/2016 81 Re-Notice Motion Hearing re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel RENOTICE OF HEARING FOR THE MOTION TO APPOINT PYRAMID HOLDINGS, INC. AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF LEAD COUNSEL filed by Pyramid Holdings, Inc.. (Berg, Ian) (Filed on 2/9/2016) Modified on 2/10/2016 (srnS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 02/09/2016) 02/09/2016 82 Re-Notice Motion Hearing re 71 MOTION for Discovery MOTION FOR LEAVE TO CONDUCT LIMITED DISCOVERY OF MOVANT FURIA INVESTMENT FUND LIMITED AND EMMANUEL R. HERMANN IN CONNECTION WITH MOTION FOR LEAD PLAINTIFF RENOTICE OF HEARING filed by Pyramid Holdings, Inc.. (Berg, Ian) (Filed on 2/9/2016) Modified on 2/10/2016 (srnS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 02/09/2016) 02/10/2016 Electronic filing error. Incorrect event used. [err101]. Correct event is: Re-notice Motion. Corrected by Clerk's Office. No further action is necessary. Re: 82 MOTION for Hearing re 71 MOTION for Discovery MOTION FOR LEAVE TO CONDUCT LIMITED DISCOVERY OF MOVANT FURIA INVESTMENT FUND LIMITED AND EMMANUEL R. HERMANN IN CONNECTION WITH MOTION FOR LEAD PLAINTIFF RENOTICE OF HEARING filed by Pyramid Holdings, Inc., 81 MOTION for Hearing re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel RENOTICE OF HEARING FOR THE MOTION TO APPOINT PYRAMID HOLDINGS, INC. AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF LEAD COUNSEL filed by Pyramid Holdings, Inc. (srnS, COURT STAFF) (Filed on 2/10/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/10/2016) 02/10/2016 83 RESPONSE to re 69 Objection by The Furia Investment Fund. (Attachments: # 1 Declaration, # 2 Exhibit 1)(Laughlin, Thomas) (Filed on 2/10/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/10/2016) 02/10/2016 84 RESPONSE (re 71 MOTION for Discovery MOTION FOR LEAVE TO CONDUCT LIMITED DISCOVERY OF MOVANT FURIA INVESTMENT FUND LIMITED AND EMMANUEL R. HERMANN IN CONNECTION WITH MOTION FOR LEAD PLAINTIFF ) filed byThe Furia Investment Fund. (Laughlin, Thomas) (Filed on 2/10/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/10/2016) 02/11/2016 85 NOTICE by The Furia Investment Fund Of Renotice of Hearing on Motion to Appoint Furia Investment Fund Limited as Lead Plaintiff (Laughlin, Thomas) (Filed on 2/11/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/11/2016) 02/11/2016 86 CLERK'S NOTICE RESETTING MOTION HEARINGS: Set/Reset Deadlines as to 26 MOTION to Appoint Lead Plaintiff and Lead Counsel , 28 MOTION to Appoint Lead Plaintiff and Lead Counsel , 71 MOTION for Discovery MOTION FOR LEAVE TO CONDUCT LIMITED DISCOVERY OF MOVANT FURIA INVESTMENT FUND LIMITED AND EMMANUEL R. HERMANN IN CONNECTION WITH MOTION FOR LEAD PLAINTIFF. Motion Hearings set for 4/7/2016 09:00 AM before Hon. Beth Labson Freeman. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Filed on 2/11/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/12/2016) 02/17/2016 87 REPLY (re 71 MOTION for Discovery MOTION FOR LEAVE TO CONDUCT LIMITED DISCOVERY OF MOVANT FURIA INVESTMENT FUND LIMITED AND EMMANUEL R. HERMANN IN CONNECTION WITH MOTION FOR LEAD PLAINTIFF ) filed byPyramid Holdings, Inc.. (Berg, Ian) (Filed on 2/17/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/17/2016) 02/17/2016 88 Declaration of Ian D. Berg in Support of 87 Reply to Opposition/Response, MOTION FOR LEAVE TO CONDUCT LIMITED DISCOVERY filed byPyramid Holdings, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Related document(s) 87 ) (Berg, Ian) (Filed on 2/17/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/17/2016) 02/17/2016 89 Declaration of Joel Rotter, President of Pyramid Holdings, Inc. in Support of 87 Reply to Opposition/Response, filed byPyramid Holdings, Inc.. (Related document(s) 87 ) (Berg, Ian) (Filed on 2/17/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 02/17/2016) 04/07/2016 90 TRANSCRIPT ORDER for proceedings held on 04/07/2016 before Hon. Beth Labson Freeman by Pyramid Holdings, Inc., for Court Reporter Summer Fisher. (Berg, Ian) (Filed on 4/7/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 04/07/2016) 04/07/2016 91 TRANSCRIPT ORDER for proceedings held on 4/7/16 before Hon. Beth Labson Freeman by Juan M. Rodriguez Beltran, for Court Reporter Summer Fisher. (Jasnoch, John) (Filed on 4/7/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 04/07/2016) 04/07/2016 92 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Motion Hearing held on 4/7/2016 re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Pyramid Holdings, Inc., 71 MOTION for Discovery MOTION FOR LEAVE TO CONDUCT LIMITED DISCOVERY OF MOVANT FURIA INVESTMENT FUND LIMITED AND EMMANUEL R. HERMANN IN CONNECTION WITH MOTION FOR LEAD PLAINTIFF filed by Pyramid Holdings, Inc., 26 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by The Furia Investment Fund. The Court to issue written ruling as stated on the record. Total Time in Court: 16 Minutes. Court Reporter Name: Summer Fisher. Plaintiff Attorney: Ian Berg, Mikael Abye, Norman Blears. Defendant Attorney: Thomas Laughlin, Jack Fruchter. This is a text only Minute Entry (tsh, COURT STAFF)(Date Filed: 4/7/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 04/07/2016) 04/08/2016 94 TRANSCRIPT ORDER for proceedings held on 04/07/2016 before Hon. Beth Labson Freeman by Terraform Global, Inc., for Court Reporter Summer Fisher. (Bartlett, Jaime) (Filed on 4/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 04/08/2016) 04/11/2016 95 ORDER GRANTING PYRAMID'S MOTION TO CONDUCT LIMITED DISCOVERY; AND SUBMITTING MOTIONS TO APPOINT LEAD PLAINTIFF AND LEAD COUNSEL (addressing 26 , 28 , 71 in case 5:15-cv- 04981-BLF; addressing 6 in case 5:15-cv-05068-BLF). Signed by Judge Beth Labson Freeman on 4/11/2016.(blflc1, COURT STAFF) (Filed on 4/11/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 04/11/2016) 04/15/2016 96 NOTICE of Appearance by Brett Hammon (Hammon, Brett) (Filed on 4/15/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 04/15/2016) 04/21/2016 97 Brief re 95 Order on Motion to Appoint Lead Plaintiff and Lead Counsel,, Order on Motion for Discovery,,,,, filed byPyramid Holdings, Inc.. (Attachments: # 1 [Proposed] Order Granting Discovery)(Related document(s) 95 ) (Berg, Ian) (Filed on 4/21/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 04/21/2016) 04/21/2016 98 Declaration of Ian D. Berg in Support of 97 Brief, Discovery Plan filed byPyramid Holdings, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Related document(s) 97 ) (Berg, Ian) (Filed on 4/21/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 04/21/2016) 04/21/2016 99 Memorandum of Law concerning Outstanding Discovery Issues re 95 Order on Motion to Appoint Lead Plaintiff and Lead Counsel,, Order on Motion for Discovery, filed by The Furia Investment Fund. (Attachments: # 1 Proposed Order)(Related document(s) 95 ) (Laughlin, Thomas) (Filed on 4/21/2016) Modified on 4/22/2016 (srnS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 04/21/2016) 04/21/2016 100 Declaration of Thomas L. Laughlin in Support of 99 Brief, filed byThe Furia Investment Fund. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Related document(s) 99 ) (Laughlin, Thomas) (Filed on 4/21/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 04/21/2016) 04/22/2016 101 NOTICE by SunEdison, Inc. AUTOMATIC STAY AND SUGGESTION OF BANKRUPTCY FOR SUNEDISON, INC. (Attachments: # 1 Appendix Voluntary Petition Coverpage, # 2 Appendix Attachment to Voluntary Petition (Amended Exhibit A))(Brody, Sara) (Filed on 4/22/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 04/22/2016) 04/28/2016 102 ORDER RE DISCOVERY DISPUTES AND BRIEFING SCHEDULE. Signed by Judge Beth Labson Freeman on 4/28/2016. (blflc1S, COURT STAFF) (Filed on 4/28/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 04/28/2016) 04/29/2016 103 MOTION to Relate Case filed by Terraform Global, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Declaration of Brett Hammon, # 13 Proposed Order)(Hammon, Brett) (Filed on 4/29/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 04/29/2016) 05/02/2016 104 MOTION for leave to appear in Pro Hac Vice of Michael G. Bongiorno ( Filing fee $ 305, receipt number 0971-10415565.) filed by Terraform Global, Inc.. (Bongiorno, Michael) (Filed on 5/2/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/02/2016) 05/02/2016 105 MOTION for leave to appear in Pro Hac Vice of Timothy Perla ( Filing fee $ 305, receipt number 0971-10415670.) filed by Terraform Global, Inc.. (Perla, Timothy) (Filed on 5/2/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/02/2016) 05/02/2016 106 ORDER GRANTING 104 APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE (as to attorney Michael G. Bongiorno). Signed by Judge Beth Labson Freeman on 5/2/2016. (blflc1S, COURT STAFF) (Filed on 5/2/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/02/2016) 05/02/2016 107 ORDER GRANTING 105 APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE (re attorney Timothy Perla). Signed by Judge Beth Labson Freeman on 5/2/2016. (blflc1S, COURT STAFF) (Filed on 5/2/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/02/2016) 05/03/2016 108 See Document Number 111 for Correction. RESPONSE (re 103 MOTION to Relate Case ) Plaintiffs Response to Defendants Administrative Motion to Consider Whether Cases Should Be Related filed byIron Workers Mid-South Pension Fund. (Razzouk, Jay) (Filed on 5/3/2016) Modified on 5/4/2016 (srnS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 05/03/2016) 05/03/2016 109 Declaration of Jay N. Razzouk in Support of 108 Opposition/Response to Motion Declaration of Jay N. Razzouk in Support of Plaintiffs Response to Defendants Administrative Motion to Consider Whether Cases Should Be Related filed byIron Workers Mid-South Pension Fund. (Related document(s) 108 ) (Razzouk, Jay) (Filed on 5/3/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/03/2016) 05/03/2016 110 JOINDER (re 103 MOTION to Relate Case ) filed byMitesh Patel. (Rosen, Laurence) (Filed on 5/3/2016) Modified on 5/4/2016 (srnS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 05/03/2016) 05/03/2016 111 RESPONSE (re 103 MOTION to Relate Case ) Iron Workers Mid-South Pension Fund's [Corrected] Response to Defendants' Administrative Motion to Consider Whether Cases Should Be Related CORRECTION OF DOCKET # 108 filed byIron Workers Mid-South Pension Fund. (Razzouk, Jay) (Filed on 5/3/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/03/2016) 05/03/2016 112 Joinder re 111 Opposition/Response to Motion, by Anton S. Badri. (Bottini, Francis) (Filed on 5/3/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/03/2016) 05/03/2016 113 RESPONSE (re 103 MOTION to Relate Case ) filed byCobalt Partners, LP., Cobalt Partners II, LP, Cobalt Offshore Master Fund, LP, Cobalt KC Partners, LP, Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd.. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Herman, Dennis) (Filed on 5/3/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/03/2016) 05/04/2016 Electronic filing error. Incorrect event used. [err101]. Correct event is: Joinder. Corrected by Clerk's Office. No further action is necessary. Re: 110 Opposition/Response to Motion filed by Mitesh Patel (srnS, COURT STAFF) (Filed on 5/4/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/04/2016) 05/04/2016 114 Joinder re 111 Opposition/Response to Motion, by Simon Fraser. (Sams, Ex Kano) (Filed on 5/4/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/04/2016) 05/10/2016 115 ORDER GRANTING IN PART AND DENYING IN PART 103 DEFENDANT TERRAFORM GLOBAL, INC.'S ADMINISTRATIVE MOTION TO CONSIDER WHETHER CASES SHOULD BE RELATED. Signed by Judge Beth Labson Freeman on 5/10/2016. (blflc1S, COURT STAFF) (Filed on 5/10/2016) Modified on 5/10/2016 (blflc1S, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 05/10/2016) 05/10/2016 116 NOTICE of Appearance by Katharine Ann Kates, Kevin O'Conner, James Tuxbury and Ismail J. Ramsey (Kates, Katharine) (Filed on 5/10/2016) Modified on 5/11/2016 (srnS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 05/10/2016) 05/17/2016 117 CLERK'S NOTICE RESETTING CASE MANAGEMENT CONFERENCE FOLLOWING REASSIGNMENT. Joint Case Management Statement due by 7/28/2016. Case Management Conference set for 8/04/2016 11:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. All other deadlines associated with the initial case management conference are adjusted accordingly. The Court does not issue a revised Initial Case Management Scheduling Order with ADR Deadlines. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/blf This is a text only docket entry, there is no document associated with this notice. (tshS, COURT STAFF) (Filed on 5/17/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/17/2016) 05/17/2016 118 ORDER DIRECTING PARTIES TO FILE STATEMENT RE IMPACT OF RELATED CASE ORDER UPON PENDING MOTIONS FOR APPOINTMENT OF LEAD PLAINTIFF AND LEAD COUNSEL. Statement due by 5/24/2016. Signed by Judge Beth Labson Freeman on 5/17/2016. (blflc1S, COURT STAFF) (Filed on 5/17/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/17/2016) 05/20/2016 119 APPLICATION FOR ADMISSION OF ATTORNEY Kevin J O'Connor to appeat PRO HAC VICE (CIVIL LOCAL RULE 11-3) and (Proposed) Order ( Filing fee $ 305, receipt number 0971-10467236.) filed by Carlos Domenech Zornoza. (Attachments: # 1 Supplement Certificate of Good Standing)(O'Connor, Kevin) (Filed on 5/20/2016) Modified on 5/20/2016 (srnS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 05/20/2016) 05/23/2016 120 ORDER GRANTING 119 APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE (re Attorney Kevin O'Connor). Signed by Judge Beth Labson Freeman on 5/23/2016. (blflc1S, COURT STAFF) (Filed on 5/23/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/23/2016) 05/24/2016 121 RESPONSE to re 118 Order,, Set Deadlines, Defendants' Statement Re Impact of Related Case Order Upon Pending Motions For Appointment of Lead Plainitff and Counsel by Jeremy Avenier, BTG Pactual US Capital, LLC, Barclays Capital Inc., Ahmad Chatila, Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., Itau BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc., SunEdison, Inc., Terraform Global, Inc., Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza. (Brody, Sara) (Filed on 5/24/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/24/2016) 05/24/2016 122 Statement Regarding the Impact of Related Case Order by The Furia Investment Fund. (Laughlin, Thomas) (Filed on 5/24/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/24/2016) 05/24/2016 123 RESPONSE to re 118 Order,, Set Deadlines, PYRAMID HOLDINGS, INC.S STATEMENT IN RESPONSE TO THE COURTS MAY 17, 2016 ORDER by Pyramid Holdings, Inc.. (Berg, Ian) (Filed on 5/24/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/24/2016) 05/26/2016 124 NOTICE of Change of Address by Patrick David Robbins (Robbins, Patrick) (Filed on 5/26/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 05/26/2016) 06/01/2016 125 Notice of Withdrawal of Motion for Lead Plaintiff (Laughlin, Thomas) (Filed on 6/1/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 06/01/2016) 06/01/2016 126 PLEASE SEE DOCKET ENTRY NUMBER 128 FOR CORRECTION. MOTION to Transfer Case filed by Terraform Global, Inc.. Motion Hearing set for 10/6/2016 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 6/15/2016. Replies due by 6/22/2016. (Attachments: # 1 Declaration of Timothy Perla, # 2 Exhibit 1 (Part 1) of Declaration, # 3 Exhibit 1 (Part 2) of Declaration, # 4 Exhibit 1 (Part 3) of Declaration, # 5 Exhibit 2 of Declaration, # 6 Exhibit 3 of Declaration, # 7 Exhibit 4 of Declaration, # 8 Exhibit 5 of Declaration, # 9 Exhibit 6 of Declaration, # 10 Proposed Order)(Perla, Timothy) (Filed on 6/1/2016) Modified on 6/3/2016 (srnS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 06/01/2016) 06/01/2016 127 Supplemental Brief re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byPyramid Holdings, Inc.. (Related document(s) 28 ) (Berg, Ian) (Filed on 6/1/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 06/01/2016) 06/02/2016 128 MOTION to Transfer Case CORRECTION OF DOCKET # 126 filed by Terraform Global, Inc.. Motion Hearing set for 10/6/2016 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 6/16/2016. Replies due by 6/23/2016. (Attachments: # 1 Declaration of Timothy Perla, # 2 Exhibit 1 (Part 1) of Declaration, # 3 Exhibit 1 (Part 2) of Declaration, # 4 Exhibit 1 (Part 3) of Declaration, # 5 Exhibit 2 of Declaration, # 6 Exhibit 3 of Declaration, # 7 Exhibit 4 of Declaration, # 8 Exhibit 5 of Declaration, # 9 Exhibit 6 of Declaration, # 10 Proposed Order)(Perla, Timothy) (Filed on 6/2/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 06/02/2016) 06/02/2016 129 ORDER APPOINTING PYRAMID HOLDINGS, INC. AS INTERIM LEAD PLAINTIFF; AND APPOINTING ABRAHAM, FRUCHTER & TWERSKY, LLP AS INTERIM LEAD COUNSEL. Motions terminated: (28 in 5:15-cv- 04981-BLF) MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Pyramid Holdings, Inc., (6 in 5:15-cv-05068-BLF) MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Pyramid Holdings, Inc. Signed by Judge Beth Labson Freeman on 6/2/2016. (blflc1S, COURT STAFF) (Filed on 6/2/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 06/02/2016) 06/03/2016 130 NOTICE of Appearance by Jie Li (Li, Jie) (Filed on 6/3/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 06/03/2016) 06/03/2016 131 NOTICE by Terraform Global, Inc. OF WITHDRAWAL OF CERTAIN COUNSEL (Hammon, Brett) (Filed on 6/3/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 06/03/2016) 06/06/2016 132 ORDER REASSIGNING CASE: Case reassigned to Magistrate Judge Nathanael Cousins for referral purposes. Magistrate Judge Paul S. Grewal no longer assigned to case. Signed by The Executive Committee, on 06/06/16. (jlm, COURT STAFF) (Filed on 6/6/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 06/07/2016) 06/10/2016 133 STIPULATION WITH PROPOSED ORDER (JOINT) filed by Terraform Global, Inc.. (Attachments: # 1 Declaration of Timothy Perla)(Li, Jie) (Filed on 6/10/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 06/10/2016) 06/14/2016 134 JOINT STIPULATED REQUEST AND ORDER TO FILE EXCESS PAGES AND EXTEND BRIEFING SCHEDULE. (granting (133) Stipulation in case 5:15-cv-04981-BLF; granting (84) Stipulation in case 5:15-cv-05068-BLF; granting (49) Stipulation in case 5:16-cv-02267-BLF; granting (38) Stipulation in case 5:16-cv-02269-BLF; granting (34) Stipulation in case 5:16-cv-02270- BLF; granting (35) Stipulation in case 5:16-cv-02272-BLF; granting (32) Stipulation in case 5:16-cv-02273-BLF). Signed by Judge Beth Labson Freeman on 6/14/2016. (blflc1S, COURT STAFF) (Filed on 6/14/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 06/15/2016) 07/07/2016 135 MOTION for leave to appear in Pro Hac Vice Rhiannon A. Campbell ( Filing fee $ 305, receipt number 0971-10587992.) filed by Carlos Domenech Zornoza. (Attachments: # 1 Certificate of Good Standing)(Campbell, Rhiannon) (Filed on 7/7/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 07/07/2016) 07/07/2016 136 ORDER GRANTING 135 APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE (re attorney Rhiannon A. Campbell). Signed by Judge Beth Labson Freeman on 7/7/2016. (blflc1S, COURT STAFF) (Filed on 7/7/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 07/07/2016) 07/08/2016 137 MOTION for leave to appear in Pro Hac Vice James L. Tuxbury ( Filing fee $ 305, receipt number 0971-10592847.) filed by Carlos Domenech Zornoza. (Attachments: # 1 Certificate of Good Standing)(Tuxbury, James) (Filed on 7/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 07/08/2016) 07/08/2016 138 ORDER GRANTING 137 APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE (re attorney James L. Tuxbury). Signed by Judge Beth Labson Freeman on 7/8/2016. (blflc1S, COURT STAFF) (Filed on 7/8/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 07/08/2016) 07/11/2016 139 STIPULATION WITH PROPOSED ORDER filed by Terraform Global, Inc.. (Attachments: # 1 Declaration of Timothy Perla)(Perla, Timothy) (Filed on 7/11/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 07/11/2016) 07/13/2016 140 MOTION to Withdraw as Attorney Unopposed filed by Jeremy Avenier, Ahmad Chatila, SunEdison, Inc., Martin Truong, Brian Wuebbels. Responses due by 7/27/2016. Replies due by 8/3/2016. (Attachments: # 1 Proposed Order)(Brody, Sara) (Filed on 7/13/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 07/13/2016) 07/14/2016 141 RESPONSE (re 128 MOTION to Transfer Case CORRECTION OF DOCKET # 126 ) filed byPyramid Holdings, Inc.. (Berg, Ian) (Filed on 7/14/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 07/14/2016) 07/14/2016 142 STIPULATION AND ORDER TO CONTINUE CASE MANAGEMENT CONFERENCE (granting 90 in 5:15-cv-05068-BLF, 139 in 5:15-cv-04981- BLF). Signed by Judge Beth Labson Freeman on 7/14/2016. (blflc1S, COURT STAFF) (Filed on 7/14/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 07/14/2016) 07/14/2016 143 ORDER GRANTING 140 UNOPPOSED MOTION TO WITHDRAW AS COUNSEL. Signed by Judge Beth Labson Freeman on 7/14/2016. (blflc1S, COURT STAFF) (Filed on 7/14/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 07/14/2016) 07/15/2016 144 CLERK'S NOTICE RESETTING CASE MANAGEMENT CONFERENCE FOLLOWING REASSIGNMENT. Joint Case Management Statement due by 11/03/2016. Case Management Conference set for 11/10/2016 11:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. All other deadlines associated with the initial case management conference are adjusted accordingly. The Court does not issue a revised Initial Case Management Scheduling Order with ADR Deadlines. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/blf This is a text only docket entry, there is no document associated with this notice. (tsh, COURT STAFF) (Filed on 7/15/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 07/15/2016) 08/04/2016 145 REPLY (re 128 MOTION to Transfer Case CORRECTION OF DOCKET # 126 ) filed byTerraform Global, Inc.. (Li, Jie) (Filed on 8/4/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 08/04/2016) 09/09/2016 146 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byTerraform Global, Inc.. (Attachments: # 1 Exhibit A)(Li, Jie) (Filed on 9/9/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 09/09/2016) 09/22/2016 147 ORDER OF REFERRAL TO DETERMINE WHETHER CASES ARE RELATED. Signed by Judge Saundra Brown Armstrong on 9/21/16. (jjoS, COURT STAFF) (Filed on 9/22/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 09/22/2016) 09/22/2016 148 MOTION for leave to appear in Pro Hac Vice for Adam S. Hakki ( Filing fee $ 305, receipt number 0971-10792486.) filed by BTG Pactual US Capital, LLC, Barclays Capital Inc., Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., Itau BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc.. (Hakki, Adam) (Filed on 9/22/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 09/22/2016) 09/23/2016 149 ORDER GRANTING 148 APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. Signed by Judge Beth Labson Freeman on 9/23/2016.(blflc1S, COURT STAFF) (Filed on 9/23/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 09/23/2016) 09/26/2016 150 Defs' Response To Order Referring Case To Consider Whether Cases Should Be Related re 147 Order filed by Jeremy Avenier, BTG Pactual US Capital, LLC, Barclays Capital Inc., Ahmad Chatila, Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., Itau BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc., Terraform Global, Inc., Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza. Responses due by 9/26/2016. (Brody, Sara) (Filed on 9/26/2016) Modified on 9/27/2016 (srnS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 09/26/2016) 09/26/2016 151 Response re 147 Order of Referral to Determine if Cases are Related byCanyon Capital Advisors, LLC, Canyon Balanced Master Fund, Ltd., Canyon Capital Arbitrage Master Fund, Ltd., Canyon - GRF Master Fund II, L.P., Canyon Value Realization Fund L.P., The Canyon Value Realization Master Fund, L.P.. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Grable, David) (Filed on 9/26/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 09/26/2016) 09/26/2016 152 Declaration of Jonathan Barzideh in Support of Response re 151 Response, by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd., Canyon Capital Advisors, LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund L.P., The Canyon Value Realization Master Fund, L.P.. (Grable, David) (Filed on 9/26/2016) Modified on 9/27/2016 (srnS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 09/26/2016) 09/26/2016 153 RESPONSE to Defendant's Improper Motion for Related Case Determination (re 150 Defs' Response To Order Referring Case To Consider Whether Cases Should Be Related re 147 Order ) filed byCanyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd., Canyon Capital Advisors, LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund L.P., The Canyon Value Realization Master Fund, L.P.. (Grable, David) (Filed on 9/26/2016) Modified on 9/27/2016 (srnS, COURT STAFF). [Transferred from California Northern on 10/12/2016.] (Entered: 09/26/2016) 09/27/2016 Electronic filing error. Incorrect event used. [err101]Corrected by Clerk's Office. No further action is necessary. Re: 150 ADMINISTRATIVE MOTION re 147 Order Defs' Response To Order Referring Case To Consider Whether Cases Should Be Related filed by BTG Pactual US Capital, LLC, Barclays Capital Inc., Deutsche Bank Securities Inc., Ahmad Chatila, SG Americas Securities, LLC, Morgan Stanley & Co. LLC, Merrill Lynch, Pierce, Fenner & Smith Incorporated, Brian Wuebbels, Terraform Global, Inc., Citigroup Global Markets Inc., Goldman Sachs & Co., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., SMBC Nikko Securities America, Inc., Itau BBA USA Securities, Inc., Carlos Domenech Zornoza, Jeremy Avenier, Martin Truong (srnS, COURT STAFF) (Filed on 9/27/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 09/27/2016) 09/27/2016 Electronic filing error. Incorrect event used. [err101]Corrected by Clerk's Office. No further action is necessary. Re: 152 Affidavit, filed by Canyon Capital Advisors, LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund L.P., Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd., The Canyon Value Realization Master Fund, L.P. (srnS, COURT STAFF) (Filed on 9/27/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 09/27/2016) 09/27/2016 154 NOTICE of Appearance by Jessica L Lewis (Lewis, Jessica) (Filed on 9/27/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 09/27/2016) 09/28/2016 155 MOTION for leave to appear in Pro Hac Vice of Rachel L. Gargiulo ( Filing fee $ 305, receipt number 0971-10807974.) filed by Terraform Global, Inc.. (Gargiulo, Rachel) (Filed on 9/28/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 09/28/2016) 09/30/2016 156 ORDER RELATING CASES (re 147 ). Signed by Judge Beth Labson Freeman on 9/30/2016. (blflc1S, COURT STAFF) (Filed on 9/30/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 09/30/2016) 09/30/2016 157 ORDER ADVISING PARTIES OF ISSUE TO BE ADDRESSED AT OCTOBER 6, 2016 HEARING. Signed by Judge Beth Labson Freeman on 9/30/2016. (blflc1S, COURT STAFF) (Filed on 9/30/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 09/30/2016) 09/30/2016 158 ORDER GRANTING 155 APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. Signed by Judge Beth Labson Freeman on 9/30/2016.(blflc1S, COURT STAFF) (Filed on 9/30/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 09/30/2016) 10/04/2016 159 ORDER RE COURT'S TENTATIVE DECISION TO VACATE HEARINGS SET FOR OCTOBER 6, 2016. Signed by Judge Beth Labson Freeman on 10/4/2016. (blflc1S, COURT STAFF) (Filed on 10/4/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 10/04/2016) 10/04/2016 160 NOTICE of Appearance by Tiffany N. Tejeda-Rodriguez (Tejeda-Rodriguez, Tiffany) (Filed on 10/4/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 10/04/2016) 10/04/2016 161 NOTICE of Change In Counsel by Jie Li (Li, Jie) (Filed on 10/4/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 10/04/2016) 10/05/2016 162 ORDER VACATING HEARINGS SET FOR OCTOBER 6, 2016. Signed by Judge Beth Labson Freeman on 10/5/2016. (blflc1S, COURT STAFF) (Filed on 10/5/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 10/05/2016) 10/06/2016 163 ORDER TRANSFERRING CASE. Signed by MDL Panel on 10/4/16. (srnS, COURT STAFF) (Filed on 10/6/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 10/06/2016) 10/06/2016 Case Transferred to the Southern District of New York as MDL No. 2742. (srnS, COURT STAFF) (Filed on 10/6/2016) [Transferred from California Northern on 10/12/2016.] (Entered: 10/06/2016) 10/12/2016 164 MDL TRANSFERRED IN from the United States District Court - District of California Northern; Case Number: 5:15-cv-04981. Original file certified copy of transfer order and docket entries received. (Entered: 10/12/2016) 10/12/2016 CASE ACCEPTED AS RELATED. Create association to 1:16-md-02742-PKC. (sjo) (Entered: 10/12/2016) 10/12/2016 CONSOLIDATED MDL CASE: Create association to 1:16-md-02742-PKC. (sjo) (Entered: 10/12/2016) 10/12/2016 Magistrate Judge Andrew J. Peck is so designated. (sjo) (Entered: 10/12/2016) 10/12/2016 Case Designated ECF. (sjo) (Entered: 10/12/2016) 10/12/2016 NOTE TO OUT OF STATE ATTORNEYS: Please visit the Court's website at http://www.nysd.uscourts.gov for information regarding admission to the S.D.N.Y. Bar and the CM/ECF Rules & Filing Instructions. (sjo) (Entered: 10/12/2016) 10/26/2016 165 ORDER: The Clerk is directed to open four case files under the miscellaneous docket. These dockets are for administrative purposes only, and are intended to efficiently organize certain Orders and submissions for the benefit of the parties and the Court. Filings related to the Consolidated Securities Class Action shall be made in the case file bearing docket number 16-mc-2742. The caption shall read "In re: SunEdison, Inc. Securities Litigation." For administrative purposes only, in 16-mc- 2742, all plaintiffs shall be listed as "SunEdison, Inc. Securities Class Action Plaintiffs," and all defendants shall be listed as "SunEdison, Inc. Securities Class Action Defendants."Filings related to any individual securities claims shall submitted in the case file bearing docket number 16-mc-2743. The caption shall read "In re: SunEdison, Inc. Securities Litigation." For administrative purposes only, in 16- mc-2743, all plaintiffs shall be listed as "SunEdison, Inc. Individual Securities Plaintiffs," and all defendants shall be listed as "SunEdison, Inc. Individual Securities Defendants." Filings related to any ERISA claims shall submitted in the case file bearing docket number 16-mc-2744. The caption shall read "In re: SunEdison, Inc. ERISA Litigation." For administrative purposes only, in 16-mc- 2744, all plaintiffs shall be listed as "SunEdison, Inc. ERISA Plaintiffs," and all defendants shall be listed as "SunEdison, Inc. ERISA Defendants." Filings related to any derivative claims shall submitted in the case file bearing docket number 16-mc- 2745. The caption shall read "In re: SunEdison, Inc. Derivative Litigation." For administrative purposes only, in 16-mc-2745, all plaintiffs shall be listed as "SunEdison, Inc. Derivative Plaintiffs," and all defendants shall be listed as "SunEdison, Inc. Derivative Defendants." Any filing fees associated with opening 16-mc-2742, 16-mc-2743, 16-mc-2744 and 16-mc-2745 are waived. There will be no appearances entered unless the Court orders otherwise. Each of these four dockets shall include the Court's case management orders and other orders of significance, as well as substantive filings by the parties that relate to the respective action (e.g., pleadings, motion papers). They will not include pro hac vice motion papers, notices of appearance and motions to withdraw. Papers filed inappropriately will be stricken from the docket. Parties shall file documents in the appropriate miscellaneous docket, in addition to, and not in lieu of, the MDL docket. SO ORDERED. (Signed by Judge P. Kevin Castel on 10/26/2016) Filed In Associated Cases: 1:16-md-02742-PKC et al.(ama) (Entered: 10/26/2016) 10/26/2016 166 ORDER: This Order applies to: (a) all cases that have been or are subsequently transferred or conditionally transferred to the undersigned by the Judicial Panel on Multidistrict Litigation (the "Panel"); and (b) the following actions that were pending in this district prior to the Panels initial transfer order: Bloom et al. v. SunEdison, Inc. et al., 16 cv 7427 (PKC) and Omega Capital Investors, L.P. et al v. SunEdison, Inc. et al., 16 cv 7428 (PKC). There will be an Initial Conference for all parties in all actions on December 19, 2016 at 2 p.m. in Courtroom 11D of the Daniel Patrick Moynihan Courthouse, 500 Pearl Street, New York, New York. Counsel must appear personally and may not appear telephonically. Counsel for the plaintiff in the federal securities class actions (paragraph 5), the individual securities actions (paragraph 6), the derivative actions (paragraph 7) and the ERISA actions (paragraph 8) and counsel for defendants in all actions shall submit to the Court by November 17, 2016 a letter, filed through ECF, providing the following information: And as set forth herein. SO ORDERED. Initial Conference set for 12/19/2016 at 02:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. (Signed by Judge P. Kevin Castel on 10/26/2016) Filed In Associated Cases: 1:16-md-02742-PKC et al.(ama) (Entered: 10/26/2016) 11/01/2016 167 NOTICE OF APPEARANCE by Victoria Pauline Lane on behalf of Carlos Domenech Zornoza. (Lane, Victoria) (Entered: 11/01/2016) 11/15/2016 168 MOTION for Kevin J. O'Connor to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12987620. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Carlos Domenech Zornoza. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(O'Connor, Kevin) (Entered: 11/15/2016) 11/15/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 168 MOTION for Kevin J. O'Connor to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12987620. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 11/15/2016) 11/16/2016 169 ORDER granting 168 Motion for Kevin J. O'Connor to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 11/16/2016) 11/16/2016 170 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Ian D. Berg to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12992234. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Pyramid Holdings, Inc.. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit Certificates of Good Standing)Filed In Associated Cases: 1:16-md-02742- PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Berg, Ian) Modified on 11/16/2016 (wb). (Entered: 11/16/2016) 11/16/2016 171 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Takeo A. Kellar to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208- 12992309. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Text of Proposed Order, # 2 Exhibit Certificate of Good Standing)Filed In Associated Cases: 1:16- md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Kellar, Takeo) Modified on 11/16/2016 (wb). (Entered: 11/16/2016) 11/16/2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (113 in 1:16-cv-07981-PKC, 170 in 1:16-cv-07967-PKC) MOTION for Ian D. Berg to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12992234. Motion and supporting papers to be reviewed by Clerk's Office staff., (114 in 1:16-cv-07981-PKC, 171 in 1:16-cv- 07967-PKC) MOTION for Takeo A. Kellar to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12992309. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(wb) (Entered: 11/16/2016) 11/16/2016 172 MOTION for Sara B. Brody to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12995092. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Matthew Herzberg, Georganne C. Proctor, SunEdison, Inc. Investment Committee, Steven V Tesoriere, James B. Williams, Randy H. Zwirn, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, Clayton Daley, Jr, Steven Tseoriere, Randy Zwirn, Antonio Alvarez. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Brody, Sara) (Entered: 11/16/2016) 11/16/2016 173 MOTION for Jaime A. Bartlett to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12995093. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Matthew Herzberg, Georganne C. Proctor, SunEdison, Inc. Investment Committee, Steven V Tesoriere, James B. Williams, Randy H. Zwirn, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, Clayton Daley, Jr, Steven Tseoriere, Randy Zwirn, Antonio Alvarez. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Bartlett, Jaime) (Entered: 11/16/2016) 11/16/2016 174 MOTION for Christopher K. Meyer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12995123. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Matthew Herzberg, Georganne C. Proctor, SunEdison, Inc. Investment Committee, Steven V Tesoriere, James B. Williams, Randy H. Zwirn, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, Clayton Daley, Jr, Steven Tseoriere, Randy Zwirn, Antonio Alvarez. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Meyer, Chris) (Entered: 11/16/2016) 11/17/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (88 in 1:16-cv-07995-PKC, 105 in 1:16-cv-07917-PKC, 69 in 1:16-cv-07997- PKC, 25 in 1:16-cv-08202-PKC, 41 in 1:16-cv-07962-PKC, 174 in 1:16-cv- 07967-PKC, 16 in 1:16-cv-08118-PKC, 71 in 1:16-cv-07996-PKC, 29 in 1:16-cv- 08113-PKC, 36 in 1:16-md-02742-PKC, 117 in 1:16-cv-07981-PKC, 70 in 1:16- cv-08039-PKC, 154 in 1:16-cv-07428-PKC, 88 in 1:16-cv-07427-PKC, 96 in 1:16-cv-07950-PKC, 31 in 1:16-cv-08165-PKC, 159 in 1:16-cv-08006-PKC, 29 in 1:16-cv-08204-PKC, 163 in 1:16-cv-08032-PKC, 65 in 1:16-cv-08001-PKC, 18 in 1:16-cv-08163-PKC, 16 in 1:16-cv-08166-PKC, 66 in 1:16-cv-08003-PKC) MOTION for Christopher K. Meyer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12995123. Motion and supporting papers to be reviewed by Clerk's Office staff., (162 in 1:16-cv-08032-PKC, 28 in 1:16-cv- 08204-PKC, 104 in 1:16-cv-07917-PKC, 15 in 1:16-cv-08118-PKC, 158 in 1:16- cv-08006-PKC, 65 in 1:16-cv-08003-PKC, 17 in 1:16-cv-08163-PKC, 153 in 1:16-cv-07428-PKC, 70 in 1:16-cv-07996-PKC, 28 in 1:16-cv-08113-PKC, 173 in 1:16-cv-07967-PKC, 30 in 1:16-cv-08165-PKC, 64 in 1:16-cv-08001-PKC, 40 in 1:16-cv-07962-PKC, 15 in 1:16-cv-08166-PKC, 116 in 1:16-cv-07981-PKC, 95 in 1:16-cv-07950-PKC, 69 in 1:16-cv-08039-PKC, 87 in 1:16-cv-07995-PKC, 68 in 1:16-cv-07997-PKC, 87 in 1:16-cv-07427-PKC, 24 in 1:16-cv-08202-PKC, 35 in 1:16-md-02742-PKC) MOTION for Jaime A. Bartlett to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12995093. Motion and supporting papers to be reviewed by Clerk's Office staff., (14 in 1:16-cv-08118-PKC, 172 in 1:16-cv-07967-PKC, 63 in 1:16-cv-08001-PKC, 34 in 1:16-md-02742-PKC, 27 in 1:16-cv-08204-PKC, 29 in 1:16-cv-08165-PKC, 16 in 1:16-cv-08163-PKC, 115 in 1:16-cv-07981-PKC, 64 in 1:16-cv-08003-PKC, 27 in 1:16-cv-08113-PKC, 86 in 1:16-cv-07995-PKC, 23 in 1:16-cv-08202-PKC, 94 in 1:16-cv-07950-PKC, 68 in 1:16-cv-08039-PKC, 152 in 1:16-cv-07428-PKC, 67 in 1:16-cv-07997-PKC, 103 in 1:16-cv-07917-PKC, 69 in 1:16-cv-07996-PKC, 14 in 1:16-cv-08166-PKC, 86 in 1:16-cv-07427-PKC, 39 in 1:16-cv-07962-PKC, 161 in 1:16-cv-08032-PKC, 157 in 1:16-cv-08006-PKC) MOTION for Sara B. Brody to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12995092. Motion and supporting papers to be reviewed by Clerk's Office staff., (156 in 1:16-cv- 08006-PKC, 26 in 1:16-cv-08204-PKC, 160 in 1:16-cv-08032-PKC, 22 in 1:16- cv-08202-PKC, 31 in 1:16-md-02742-PKC, 67 in 1:16-cv-08039-PKC, 151 in 1:16-cv-07428-PKC, 85 in 1:16-cv-07995-PKC) MOTION for Daniel H. Bookin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994932. Motion and supporting papers to be reviewed by Clerk's Office staff., (33 in 1:16-md-02742-PKC, 102 in 1:16-cv-07917-PKC) MOTION for Darren William Stanhouse to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208- 12994979. Motion and supporting papers to be reviewed by Clerk's Office staff., (99 in 1:16-cv-07917-PKC, 28 in 1:16-md-02742-PKC) MOTION for Charles William McIntyre, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994767. Motion and supporting papers to be reviewed by Clerk's Office staff., (100 in 1:16-cv-07917-PKC, 30 in 1:16-md-02742-PKC) MOTION for Jessica Erin Morrison to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994849. Motion and supporting papers to be reviewed by Clerk's Office staff., (32 in 1:16-md-02742-PKC, 101 in 1:16-cv- 07917-PKC) MOTION for Franklin Darley Annand to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994914. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC et al.(wb) (Entered: 11/17/2016) 11/17/2016 175 MOTION for Norman J. Blears to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13000793. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Matthew Herzberg, Georganne C. Proctor, SunEdison, Inc. Investment Committee, Steven V Tesoriere, James B. Williams, Randy H. Zwirn, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, Clayton Daley, Jr, Steven Tseoriere, Randy Zwirn, Antonio Alvarez. (Attachments: # 1 Cetificate of Good Standing, # 2 Text of Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Blears, Norman) (Entered: 11/17/2016) 11/17/2016 176 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 11/17/2016 re: Response to the Court's October 26, 2016 Order. Document filed by Municipal Employees Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC et al.(Graziano, Salvatore) (Entered: 11/17/2016) 11/21/2016 177 ORDER in case 1:16-cv-07427-PKC; granting (34) Motion for Sara B. Brody to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC et al. (Castel, P.) (Entered: 11/21/2016) 11/21/2016 178 ORDER in case 1:16-cv-07427-PKC; granting (35) Motion for Jaime A. Bartlett to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC et al. (Castel, P.) (Entered: 11/21/2016) 11/21/2016 179 ORDER in case 1:16-cv-07427-PKC; granting (36) Motion for Christopher K. Meyer to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md- 02742-PKC et al. (Castel, P.) (Entered: 11/21/2016) 11/21/2016 183 ORDER granting (89) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07427-PKC; granting (155) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07428-PKC; granting (39) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-md-02742-PKC; granting (106) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07917-PKC; granting (97) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07950-PKC; granting (42) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv- 07962-PKC; granting (175) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07967-PKC; granting (118) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07981-PKC; granting (89) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07995-PKC; granting (72) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07996-PKC; granting (70) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07997- PKC; granting (66) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08001-PKC; granting (67) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08003-PKC; granting (160) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08006-PKC; granting (164) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08032-PKC; granting (71) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08039-PKC; granting (30) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv- 08113-PKC; granting (17) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08118-PKC; granting (19) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08163-PKC; granting (32) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08165-PKC; granting (17) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08166-PKC; granting (26) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08202-PKC; granting (30) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08204- PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC et al. (Castel, P.) (Entered: 11/29/2016) 11/22/2016 180 MOTION for Ian D. Berg to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Pyramid Holdings, Inc.. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16- cv-07981-PKC(Berg, Ian) (Entered: 11/22/2016) 11/22/2016 181 MOTION for Takeo A. Kellar to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC, 1:16-cv-07981-PKC(Kellar, Takeo) (Entered: 11/22/2016) 11/22/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 180 MOTION for Ian D. Berg to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jcu) (Entered: 11/22/2016) 11/23/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (57 in 1:16-md-02742-PKC, 181 in 1:16-cv-07967-PKC, 124 in 1:16-cv- 07981-PKC) MOTION for Takeo A. Kellar to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(wb) (Entered: 11/23/2016) 11/28/2016 182 MOTION for Rhiannon A. Campbell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13029332. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Carlos Domenech Zornoza. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Exhibit B - Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Campbell, Rhiannon) (Entered: 11/28/2016) 11/28/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (77 in 1:16-cv-08039-PKC, 160 in 1:16-cv-07428-PKC, 58 in 1:16-md- 02742-PKC, 74 in 1:16-cv-07997-PKC, 35 in 1:16-cv-08204-PKC, 76 in 1:16-cv- 07996-PKC, 94 in 1:16-cv-07995-PKC, 125 in 1:16-cv-07981-PKC, 71 in 1:16- cv-08003-PKC, 182 in 1:16-cv-07967-PKC) MOTION for Rhiannon A. Campbell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208- 13029332. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC et al.(wb) (Entered: 11/28/2016) 11/30/2016 184 ORDER granting (56) Motion for Ian D. Berg to Appear Pro Hac Vice in case 1:16- md-02742-PKC; granting (180) Motion for Ian D. Berg to Appear Pro Hac Vice in case 1:16-cv-07967-PKC; granting (123) Motion for Ian D. Berg to Appear Pro Hac Vice in case 1:16-cv-07981-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv- 07967-PKC, 1:16-cv-07981-PKC (Castel, P.) (Entered: 11/30/2016) 11/30/2016 185 ORDER granting (57) Motion for Takeo A. Kellar to Appear Pro Hac Vice in case 1:16-md-02742-PKC; granting (181) Motion for Takeo A. Kellar to Appear Pro Hac Vice in case 1:16-cv-07967-PKC; granting (124) Motion for Takeo A. Kellar to Appear Pro Hac Vice in case 1:16-cv-07981-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC (Castel, P.) (Entered: 11/30/2016) 11/30/2016 186 ORDER granting (160) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-07428-PKC; granting (58) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-md-02742-PKC; granting (182) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-07967-PKC; granting (125) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-07981-PKC; granting (94) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-07995-PKC; granting (74) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-07997-PKC; granting (71) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-08003- PKC; granting (77) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-08039-PKC; granting (35) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-08204-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC et al. (Castel, P.) (Entered: 11/30/2016) 11/30/2016 187 MOTION for Robin E. Wechkin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13042987. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Matthew Herzberg, Georganne C. Proctor, SunEdison, Inc. Investment Committee, Steven V Tesoriere, James B. Williams, Randy H. Zwirn, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, Clayton Daley, Jr, Steven Tseoriere, Randy Zwirn, Antonio Alvarez. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Wechkin, Robin) (Entered: 11/30/2016) 12/01/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (74 in 1:16-cv-08003-PKC, 97 in 1:16-cv-07995-PKC, 103 in 1:16-cv-07950- PKC, 170 in 1:16-cv-08032-PKC, 32 in 1:16-cv-08202-PKC, 77 in 1:16-cv- 07997-PKC, 66 in 1:16-cv-09172-PKC, 166 in 1:16-cv-08006-PKC, 23 in 1:16- cv-08166-PKC, 130 in 1:16-cv-07981-PKC, 187 in 1:16-cv-07967-PKC, 75 in 1:16-cv-09171-PKC, 38 in 1:16-cv-08204-PKC, 65 in 1:16-md-02742-PKC, 118 in 1:16-cv-07917-PKC, 80 in 1:16-cv-08039-PKC, 163 in 1:16-cv-07428-PKC, 95 in 1:16-cv-07427-PKC, 25 in 1:16-cv-08163-PKC, 36 in 1:16-cv-08113-PKC, 49 in 1:16-cv-07962-PKC, 78 in 1:16-cv-07996-PKC, 38 in 1:16-cv-08165-PKC, 23 in 1:16-cv-08118-PKC, 71 in 1:16-cv-08001-PKC) MOTION for Robin E. Wechkin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208- 13042987. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC et al.(wb) (Entered: 12/01/2016) 12/01/2016 188 ORDER granting (95) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07427-PKC; granting (163) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07428-PKC; granting (65) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-md-02742-PKC; granting (118) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07917-PKC; granting (103) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07950- PKC; granting (49) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07962-PKC; granting (187) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07967-PKC; granting (130) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07981-PKC; granting (97) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07995-PKC; granting (78) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07996- PKC; granting (77) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07997-PKC; granting (71) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08001-PKC; granting (74) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08003-PKC; granting (166) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08006-PKC; granting (170) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08032-PKC; granting (80) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv- 08039-PKC; granting (36) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08113-PKC; granting (23) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08118-PKC; granting (25) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08163-PKC; granting (38) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08165-PKC; granting (23) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08166- PKC; granting (32) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08202-PKC; granting (38) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08204-PKC; granting (75) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-09171-PKC; granting (66) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-09172-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC et al. (Castel, P.) (Entered: 12/01/2016) 12/12/2016 189 NOTICE OF APPEARANCE by Michael G. Bongiorno on behalf of TerraForm Power, Inc., Peter Blackmore, TerraForm Global, LLC, Terraform Global, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC et al.(Bongiorno, Michael) (Entered: 12/12/2016) 12/13/2016 190 NOTICE OF WITHDRAWAL OF TIFFANY TEJEDA-RODRIGUEZ AS COUNSEL OF RECORD AND ORDER: PLEASE TAKE NOTICE that attorney Tiffany Tejeda-Rodriguez, is hereby withdrawn as counsel of record for Defendants TerraForm Global, Inc. and Peter Blackmore, in the above-captioned matters. (Attorney Tiffany Tejeda-Rodriguez terminated.) (Signed by Judge P. Kevin Castel on 12/12/2016) Filed In Associated Cases: 1:16-md-02742-PKC et al.(cla) (Entered: 12/13/2016) 12/19/2016 191 ORDER: In light of the consolidation of certain class actions in the above-captioned case, as stated on the record at a pretrial conference held today, the Clerk is directed to administratively close the following actions: Bloom v. SunEdison, Inc., 16 Civ 7427(PKC); Bloom v. Goldman, Sachs & Co., 16 Civ. 7528(PKC); Beltran v. TerraForm Global, Inc., 16 Civ. 7967(PKC); Badri v. TerraForm Global, Inc., 16 Civ. 7996(PKC); Iron Workers Mid-South Pension Fund v. TerraForm Global, Inc., 16 Civ. 7997(PKC); Fraser v. TerraForm Global, Inc., 16 Civ. 8003(PKC); Moodie v. SunEdison, Inc., 16 Civ. 8113(PKC); and Kunz v. SunEdison, Inc., 16 Civ. 8118(PKC). (Signed by Judge P. Kevin Castel on 12/19/2016) Filed In Associated Cases: 1:16-md-02742-PKC et al.(mro) (Entered: 12/20/2016) 12/20/2016 192 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Jeremy Avenier, BTG Pactual US Capital LLC, Barclays Capital Inc., Ahmad Chatila, Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., ITAU BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc., SUNEDISON, INC., Terraform Global, Inc., Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza. Document filed by Juan M. Rodriguez Beltran. (Laughlin, Thomas) Modified on 12/21/2016 (km). (Entered: 12/20/2016) 12/21/2016 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Thomas Laughlin for noncompliance with Section 18.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 192 Notice of Voluntary Dismissal to: [email protected]. (km) (Entered: 12/21/2016) 12/21/2016 193 NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i), Plaintiff Juan M. Rodriguez Beltran hereby provides notice of dismissal of the above-captioned action, Beltran v. Terraform Glob., Inc., et al., No. 1:16-cv- 7967-PKC (S.D.N.Y.), without prejudice. (Signed by Judge P. Kevin Castel on 12/21/2016) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(cla) (Entered: 12/22/2016) 12/22/2016 CONSOLIDATED MEMBER CASE: Create association to 1:16-md-02742-PKC. (cf) (Entered: 12/22/2016) 12/22/2016 194 ORDER ORDER APPOINTING PYRAMID HOLDINGS, INC. AS LEAD PLAINTIFF AND ITS COUNSEL ABRAHAM, FRUCHTER & TWERSKY, LLP AS LEAD COUNSEL AND CONSOLIDATING RELATED ACTIONS granting (99) Letter Motion to Consolidate Cases in case 1:16-md-02742-PKC. Pyramid is appointed to serve as Lead Plaintiff in the above-captioned actions, pursuant to 15 U.S.C. § 78u-4(a)(3)(B). The law firm of Abraham, Fruchter & Twersky, LLP is hereby approved as Lead Counsel for the Class. Pyramid shall file a consolidated class action complaint by January 16, 2017. (As further set forth in this Order.) (Signed by Judge P. Kevin Castel on 12/22/2016) Filed In Associated Cases: 1:16- md-02742-PKC et al. (cf) (Entered: 12/22/2016) 12/22/2016 Set/Reset Deadlines: Amended Pleadings due by 1/16/2017. Associated Cases: 1:16- md-02742-PKC et al.(cf) (Entered: 12/22/2016) 02/17/2017 195 LETTER addressed to Judge P. Kevin Castel from Cassandra Porsch dated February 17, 2017 re: Response to Defendants' Pre-Motion Letter. Document filed by Pyramid Holdings, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 02/17/2017) 02/20/2017 196 LETTER addressed to Judge P. Kevin Castel from Robert I. Harwood dated February 20, 2017 re: Response to Defendants' February 6, 2017 Pre-Motion Letter in 16-MC-2744. Document filed by Alexander Y Usenko, Richard Wheeler, Robert Linton, Eric O'Day.Filed In Associated Cases: 1:16-md-02742-PKC et al.(Quitt, Daniella) (Entered: 02/20/2017) 03/17/2017 197 STATUS REPORT. as required by the Court's Order of December 29, 2016 (Doc. No. 7 in 1:16-mc-2744) Document filed by ERISA Plaintiffs.Filed In Associated Cases: 1:16-md-02742-PKC et al.(Harwood, Robert) (Entered: 03/17/2017) 03/22/2017 198 MEMO ENDORSEMENT on re: (195 in 1:16-cv-07967-PKC, 143 in 1:16-md- 02742-PKC) Letter, filed by Pyramid Holdings, Inc. ENDORSEMENT: Application in the last paragraph granted. File by March 24. (Signed by Judge P. Kevin Castel on 3/22/2017) (jwh) (Entered: 03/22/2017) 04/27/2017 199 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/13/2017 before Judge P. Kevin Castel. Court Reporter/Transcriber: Steven Greenblum, (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 5/18/2017. Redacted Transcript Deadline set for 5/30/2017. Release of Transcript Restriction set for 7/26/2017.Filed In Associated Cases: 1:16-md-02742-PKC et al.(McGuirk, Kelly) (Entered: 04/27/2017) 04/27/2017 200 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 4/13/17 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...Filed In Associated Cases: 1:16-md-02742-PKC et al.(McGuirk, Kelly) (Entered: 04/27/2017) 06/09/2017 201 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated June 9, 2017 re: motions to dismiss and requests for oral argument. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams, Randy H. Zwirn, Ahmad R Chatila.Filed In Associated Cases: 1:16- md-02742-PKC, 1:16-cv-07917-PKC, 1:16-cv-07962-PKC, 1:16-cv-07967-PKC, 1:16-cv-08039-PKC(Brody, Sara) (Entered: 06/09/2017) 07/12/2017 202 JOINT LETTER MOTION for Extension of Time to File Response/Reply on Defendants' Motion to Dismiss addressed to Judge P. Kevin Castel from Jack G. Fruchter dated July 12, 2017., JOINT LETTER MOTION for Leave to File Excess Pages on Opposition and Reply addressed to Judge P. Kevin Castel from Jack G. Fruchter dated July 12, 2017. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 07/12/2017) 07/13/2017 203 ORDER granting (208) Letter Motion for Extension of Time to File Response/Reply; granting (208) Letter Motion for Leave to File Excess Pages in case 1:16-md-02742-PKC; granting (202) Letter Motion for Extension of Time to File Response/Reply; granting (202) Letter Motion for Leave to File Excess Pages in case 1:16-cv-07967-PKC; granting (155) Letter Motion for Extension of Time to File Response/Reply; granting (155) Letter Motion for Leave to File Excess Pages in case 1:16-cv-07981-PKC. Application Granted. (Responses due by 7/21/2017, Replies due by 8/18/2017.) (Signed by Judge P. Kevin Castel on 7/12/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC (cf) (Entered: 07/13/2017) 11/01/2017 204 LETTER addressed to Judge P. Kevin Castel from Jack G. Fruchter dated 11/1/2017 re: Extension for Settlement. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Fruchter, Jack) (Entered: 11/01/2017) 11/08/2017 205 MEMO ENDORSEMENT on re: (252 in 1:16-md-02742-PKC, 204 in 1:16-cv- 07967-PKC) Letter, filed by Pyramid Holdings, Inc. ENDORSEMENT: All proceedings in Pyramid v. Terraform Global, Inc are stayed, except the actions in furtherance of the settlement. Submit motion for preliminary approval by December 15, 2017. (Motions due by 12/15/2017.) (Signed by Judge P. Kevin Castel on 11/8/2017) (cf) (Entered: 11/08/2017) 12/15/2017 206 SETTLEMENT AGREEMENT and Stipulation of Settlement. Document filed by Pyramid Holdings, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit A-1, # 3 Exhibit A-2, # 4 Exhibit A-3, # 5 Exhibit B)Filed In Associated Cases: 1:16-md-02742- PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 12/15/2017) 12/15/2017 207 MOTION to Approve Preliminary Approval of Class Action Settlement . Document filed by Pyramid Holdings, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 12/15/2017) 12/15/2017 208 MEMORANDUM OF LAW in Support re: (162 in 1:16-cv-07981-PKC) MOTION to Approve Preliminary Approval of Class Action Settlement . . Document filed by Pyramid Holdings, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv- 07967-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 12/15/2017) 12/15/2017 209 LETTER MOTION to Expedite Consideration of the Motion For Preliminary Approval addressed to Judge P. Kevin Castel from Michael G. Bongiorno dated December 15, 2017. Document filed by TerraForm Global, LLC, Terraform Global, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(Bongiorno, Michael) (Entered: 12/15/2017) 12/20/2017 210 GRANTING LEAD PLAINTIFFS' UNOPPOSED MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT (266) Motion to Approve; granting (268) Letter Motion to Expedite in case 1:16-md-02742-PKC; granting (207) Motion to Approve; granting (209) Letter Motion to Expedite in case 1:16-cv- 07967-PKC. NOW, THEREFORE, IT IS HEREBY ORDERED, this 19th day of December, 2017, that: The Court hereby preliminarily approves the Settlement, subject to further consideration at a hearing (the "Settlement Hearing") pursuant to Federal Rule of Civil Procedure 23(e), which hereby scheduled to be held before the Court on April 27, 2018 at 2:30 pm in Courtroom 11D for the following purposes (as further set forth in this Order.) No later than January 10, 2018, the Company shall provide and/or cause its transfer agent to provide to the Claims Administrator a list of the record owners of Global Common Stock in a usable electronic format, such as an excel spreadsheet or other format that is agreed to by the Claims Administrator. A properly completed and executed Proof of Claim must be submitted to the Claims Administrator, at the Post Office Box indicated in the Notice, postmarked no later than April 13, 2018. A Settlement Class Member wishing to make such request for exclusion shall mail it, in written form, by first class mail, postage prepaid, or otherwise deliver it, so that it is received no later than March 27, 2018. (Signed by Judge P. Kevin Castel on 12/19/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC (cf) (Entered: 12/20/2017) 12/20/2017 Set/Reset Hearings: Settlement Conference set for 4/27/2018 at 02:30 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(cf) (Entered: 12/20/2017) 02/02/2018 211 MOTION for David W. Hall to Withdraw as Attorney . Document filed by VMT II, LLC, Cobalt KC Partners, LP, Glenview Capital Master Fund, Ltd., Omega Capital Investors, L.P., Kingdon Associates, Oklahoma Firefighters Pension and Retirement System. (Attachments: # 1 Proposed Order)Filed In Associated Cases: 1:16-md- 02742-PKC et al.(Herman, Dennis) (Entered: 02/02/2018) 03/30/2018 212 LETTER addressed to Judge P. Kevin Castel from Jonathan E. Pickhardt and Frank J. Broccolo dated March 30, 2018 re: Preliminary Approval of Class Action Settlement in In re TerraForm Global Securities Litigation. Document filed by Canyon Capital Advisors LLC, Permal Canyon IO Ltd..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Pickhardt, Jonathan) (Entered: 03/30/2018) 04/13/2018 213 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated April 13, 2018 re: Response to Canyon's March 20, 2018 Letter (325). Document filed by Terraform Global, Inc.. (Attachments: # 1 [Proposed] Order and Final Judgement)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(Bongiorno, Michael) (Entered: 04/13/2018) 04/13/2018 214 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated April 13, 2018 re: (Corrected) Response to Canyon's March 20, 2018 Letter (325). Document filed by Terraform Global, Inc.. (Attachments: # 1 [Proposed] Order and Final Judgement)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(Bongiorno, Michael) (Entered: 04/13/2018) 04/19/2018 215 ORDER TO SHOW CAUSE: ORDERED, that Atlas Master Fund, Ltd., Atlas Enhanced Master Fund, Ltd., Atlas Fundamental Trading Master Fund, Ltd., and Atlas Quantitative Trading Fund, Ltd. (collectively, the "Balyasny Funds"), Luxor Capital Partners, LP, Luxor Capital Partners Offshore Master Fund, LP, Luxor Wavefront, LP, and Thebes Offshore Master Fund, LP (collectively, the "Luxor Funds") and Bassarn Bahhour show cause before the Honorable P. Kevin Castel, United States District Court Judge, at Courtroom 11D, United States Courthouse, 500 Pearl Street, New York, New York, On April 27, 2018 at 2 o'clock in the afternoon thereof, or as soon thereafter as counsel may be heard, why an order should not be issued declaring the opt-out requests submitted by the Balyasny Funds, the Luxor Funds and Bassarn Bahhour in the above-referenced action to be invalid; as further set forth in this Order. opposition papers, if any, shall be served by e-mail and filed on or before April 26, 2018 at 5 pm. Show Cause Hearing set for 4/27/2018 at 02:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. Show Cause Response due by 4/26/2018. (Signed by Judge P. Kevin Castel on 4/19/2018) Filed In Associated Cases: 1:16-md-02742- PKC, 1:16-cv-07967-PKC(cf) (Entered: 04/19/2018) 04/19/2018 216 BRIEF re: (215 in 1:16-cv-07967-PKC) Order to Show Cause,,,,, Memorandum of Law In Support. Document filed by Pyramid Holdings, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Porsch, Cassandra) (Entered: 04/19/2018) 04/19/2018 217 BRIEF re: (215 in 1:16-cv-07967-PKC) Order to Show Cause,,,,, Declaration of Lawrence D. Levit In Support. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(Porsch, Cassandra) (Entered: 04/19/2018) 04/19/2018 218 REDACTION to (215 in 1:16-cv-07967-PKC) Order to Show Cause,,,,, Declaration of Stephanie Amin-Giwner In Support by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff) (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2)Filed In Associated Cases: 1:16-md-02742- PKC, 1:16-cv-07967-PKC(Porsch, Cassandra) (Entered: 04/19/2018) 04/20/2018 219 CERTIFICATE OF SERVICE of Order to Show Cause and Supporting Documents served on Balyasny Funds, Luxor Funds, Bassam Bahhour, All Counsel on 4/19/18. Service was made by MAIL. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(Porsch, Cassandra) (Entered: 04/20/2018) 04/23/2018 220 LETTER MOTION to Continue the Settlement Fairness Hearing addressed to Judge P. Kevin Castel from Michael Bongiorno dated April 23, 2018. Document filed by Terraform Global, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv- 07967-PKC(Bongiorno, Michael) (Entered: 04/23/2018) 04/23/2018 221 LETTER addressed to Judge P. Kevin Castel from Lawrence D. Levit dated 4/23/2018 re: Opposition to Global's Letter. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(Levit, Lawrence) (Entered: 04/23/2018) 04/24/2018 222 MEMO ENDORSEMENT on re: (221 in 1:16-cv-07967-PKC, 352 in 1:16-md- 02742-PKC) Letter, filed by Pyramid Holdings, Inc. ENDORSEMENT: The first order of business will be to address the validity of the exclusions and whether the option to terminate is triggered. It may or may not come to pass that the process may require a continuance of the fairness hearing. These are matters that will be addressed on April 27 at 2:30. (Signed by Judge P. Kevin Castel on 4/24/2018) (cf) (Entered: 04/24/2018) 04/26/2018 223 LETTER addressed to Judge P. Kevin Castel from Richard A. Bodnar dated April 26, 2018 re: pro hac vice admission. Document filed by Balyasny Funds, Luxor Funds. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Bodnar, Richard) (Entered: 04/26/2018) 04/26/2018 224 MEMORANDUM OF LAW in Opposition re: 215 Order to Show Cause,,,,, Former Class Members Balyasny and Luxor Funds Opposition to Class Plaintiffs' Application Challenging the Validity of Requests for Exclusion. Document filed by Balyasny Funds, Luxor Funds. (Rolnick, Lawrence) (Entered: 04/26/2018) 04/26/2018 225 DECLARATION of Richard A. Bodnar re: 224 Memorandum of Law in Opposition, . Document filed by Balyasny Funds, Luxor Funds. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Rolnick, Lawrence) (Entered: 04/26/2018) 04/27/2018 Minute Entry for proceedings held before Judge P. Kevin Castel: Show Cause Hearing held on 4/27/2018. For Plaintiffs: Jack Gerald Fruchter, Mitchell M.Z. Twersky, Lawrence Donald Levit, Cassandra Lynn Porsch. For Respondent: Thomas E. Redburn and Richard A. Bodnar. For Defendants: Timothy J. Perla, Michael G. Bongiorno, Robin Eve Wechkin, Daniel Craig Lewis, and Adam S. Hakki. Court Ruling: Opt-out notices for Balyasney and Luxor Funds are timely and valid. (Court Reporter Anita Trombetta) (Nacanther, Florence) (Entered: 04/27/2018) 05/07/2018 226 NOTICE OF CHANGE OF ADDRESS by Robert I. Harwood on behalf of ERISA Plaintiffs. New Address: Glancy Prongay & Murray LLP, , 31st Floor, New York, NY, United States 10019, 2129357400. Filed In Associated Cases: 1:16-md-02742-PKC et al.(Harwood, Robert) (Entered: 05/07/2018) 05/07/2018 227 NOTICE OF CHANGE OF ADDRESS by Daniella Quitt on behalf of ERISA PLAINTIFFS. New Address: Glancy Prongay & Murray LLP, 712 Fifth Avenue, 31st Floor, New York, NY, United States 10019, 2129357400. Filed In Associated Cases: 1:16-md-02742-PKC et al.(Quitt, Daniella) (Entered: 05/07/2018) 06/28/2018 228 LETTER addressed to Judge P. Kevin Castel from Lawrence D. Levit dated June 28, 2018 re: Proposed Schedule to Determine Settlement Termination Rights. Document filed by Pyramid Holdings, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Porsch, Cassandra) (Entered: 06/28/2018) 06/29/2018 229 MEMO ENDORSEMENT: on re: (228 in 1:16-cv-07967-PKC, 391 in 1:16-md- 02742-PKC) Letter, filed by Pyramid Holdings, Inc. ENDORSEMENT: Schedule or reports and briefing approved. SO ORDERED., ( Motions due by 8/22/2018., Responses due by 9/25/2018) (Signed by Judge P. Kevin Castel on 6/29/2018) (ama) (Entered: 06/29/2018) 08/22/2018 230 MOTION Concerning the Settlement Termination Option . Document filed by Terraform Global, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv- 07967-PKC, 1:16-cv-07981-PKC(Bongiorno, Michael) (Entered: 08/22/2018) 08/22/2018 231 MEMORANDUM OF LAW in Support re: (177 in 1:16-cv-07981-PKC) MOTION Concerning the Settlement Termination Option . . Document filed by Terraform Global, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Bongiorno, Michael) (Entered: 08/22/2018) 08/22/2018 232 DECLARATION of David F. Marcus, Ph.D. in Support re: (177 in 1:16-cv-07981- PKC) MOTION Concerning the Settlement Termination Option .. Document filed by Terraform Global, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16- cv-07967-PKC, 1:16-cv-07981-PKC(Bongiorno, Michael) (Entered: 08/22/2018) 09/07/2018 233 ORDER granting (458) Letter Motion for Extension of Time for submission of opposition brief extended to 10/25/2018. (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv- 07967-PKC (Castel, P.) (Entered: 09/07/2018) 10/24/2018 234 LETTER addressed to Judge P. Kevin Castel from Lawrence D. Levit dated 10/24/2018 re: An Extension of Time. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(Levit, Lawrence) (Entered: 10/24/2018) 10/24/2018 235 MEMO ENDORSEMENT on re: (509 in 1:16-md-02742-PKC, 234 in 1:16-cv- 07967-PKC) LETTER addressed to Judge P. Kevin Castel from Lawrence D. Levit dated 10/24/2018 re: An Extension of Time. Document filed by Pyramid Holdings, Inc. (Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). ENDORSEMENT: Application granted. So ordered. (Signed by Judge P. Kevin Castel on 10/24/2018). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC (rjm). (Entered: 10/24/2018) 10/24/2018 Set/Reset Deadlines: Responses due by 11/1/2018. (rjm) (Entered: 10/24/2018) 01/24/2019 236 LETTER addressed to Judge P. Kevin Castel from Jack G. Fruchter dated January 24, 2019 re: Response to Defendant's Reply Brief. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(Levit, Lawrence) (Entered: 01/24/2019) 04/11/2019 237 ORDER denying without prejudice (436) Motion; denying without prejudice (439) Motion to Preclude in case 1:16-md-02742-PKC; denying without prejudice (230) Motion in case 1:16-cv-07967-PKC; denying without prejudice (177) Motion; denying without prejudice (180) Motion to Preclude in case 1:16-cv-07981-PKC: The motions directed toward the issue of whether Global "may, at its option" exercise the termination provision are denied without prejudice. The Clerk is directed to terminate the motions. (16 MD 2742, Docket # 436, 439; 16 Civ. 7967, Docket # 230; 16 Civ. 7981, Docket # 177, 180.) (Signed by Judge P. Kevin Castel on 4/11/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC, 1:16-cv-07981-PKC (jwh) (Entered: 04/11/2019) 05/16/2019 238 ORDER granting 211 Motion to Withdraw as Attorney: It is hereby ordered that: The Motion is GRANTED. The clerk is ordered to reflect on the docket the termination of attorney David W. Hall as counsel of record for plaintiffs. (Signed by Judge P. Kevin Castel on 5/16/2019) (jwh) (Entered: 05/16/2019) 09/24/2019 239 ORDER, There will be a pretrial conference in the Terraform Global case on November 8, 2019 at 2:30 p.m. No later than November 1, 2019, the parties shall submit a joint letter setting forth the status of this case and what steps are required to bring it to a conclusion. SO ORDERED. (Pretrial Conference set for 11/8/2019 at 02:30 PM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 9/23/19) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(yv) (Entered: 09/24/2019) 09/27/2019 240 MOTION to Approve Modifications to the Class Action Settlement and to Provide Supplemental Notice . Document filed by Iron Workers Mid-South Pension Fund, Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff), Fraser Simon.Filed In Associated Cases: 1:16-md-02742- PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 09/27/2019) 09/27/2019 241 MEMORANDUM OF LAW in Support re: (240 in 1:16-cv-07967-PKC) MOTION to Approve Modifications to the Class Action Settlement and to Provide Supplemental Notice . . Document filed by Iron Workers Mid-South Pension Fund, Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff), Fraser Simon. Filed In Associated Cases: 1:16-md-02742- PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 09/27/2019) 09/27/2019 242 DECLARATION of Lawrence D. Levit in Support re: (240 in 1:16-cv-07967-PKC) MOTION to Approve Modifications to the Class Action Settlement and to Provide Supplemental Notice .. Document filed by Iron Workers Mid-South Pension Fund, Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff), Fraser Simon. (Attachments: # 1 Exhibit 1)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 09/27/2019) 10/25/2019 243 ORDER GRANTING PLAINTIFFS' MOTION TO APPROVE MODIFICATIONS TO THE CLASS ACTION SETTLEMENT AND TO PROVIDE SUPPLEMENTAL NOTICE granting (657) Motion to Approve in case 1:16-md- 02742-PKC; granting (240) Motion to Approve in case 1:16-cv-07967-PKC: NOW, THEREFORE, IT IS HEREBY ORDERED, this 25th day of October, 2019, that: 1. This Order incorporates by reference the definitions in the Stipulation, as modified by the Settlement Modification Agreement, and in the Settlement Modification Agreement, and all capitalized te1ms used herein shall have the same meanings as set forth therein. References to the Settlement and Stipulation mean the Settlement and Stipulation as modified by the Settlement Modification Agreement. 2. The Court finds that (a) the Settlement Modification Agreement resulted from good faith, arm's-length negotiations, and (b) the Settlement Modification Agreement is sufficiently fair, reasonable and adequate to the Settlement Class Members to warrant providing Supplemental Notice of the modifications to the Settlement to Purported Claimants (as defined in the Settlement Modification Agreement) and holding a Settlement Hearing. 3. The Court hereby preliminarily approves the modifications to the Settlement, as contained in the Settlement Modification Agreement, subject to further consideration at a hearing (the "Settlement Hearing") pursuant to Federal Rule of Civil Procedure 23(e), which is hereby scheduled to be held before the Court on February 21, 2020 at 2:00 p.m. for the following purposes: (a) to determine finally whether the applicable prerequisites for class action treatment under Federal Rules of Civil Procedure 23 (a) and (b) are satisfied, and as further set forth in this order. Motion (Doc 657) is Granted and terminated. (Signed by Judge P. Kevin Castel on 10/25/2019) Filed In Associated Cases: 1:16-md- 02742-PKC, 1:16-cv-07967-PKC (jwh) (Entered: 10/25/2019) 10/25/2019 Set/Reset Hearings: Settlement Conference set for 2/21/2020 at 02:00 PM before Judge P. Kevin Castel. Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(jwh) (Entered: 10/25/2019) 11/05/2019 244 JOINT LETTER MOTION to Adjourn Conference addressed to Judge P. Kevin Castel from Timothy J. Perla dated November 5, 2019. Document filed by Terraform Global, Inc..(Perla, Timothy) (Entered: 11/05/2019) 11/06/2019 245 ORDER granting (677) Letter Motion to Adjourn Conference in case 1:16-md- 02742-PKC; granting (244) Letter Motion to Adjourn Conference in case 1:16-cv- 07967-PKC. November 8, 2019 conference is VACATED. (Signed by Judge P. Kevin Castel on 11/6/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16- cv-07967-PKC (mro) (Entered: 11/06/2019) 11/19/2019 246 PROPOSED STIPULATION AND ORDER. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Levit, Lawrence) (Entered: 11/19/2019) 11/21/2019 247 STIPULATION AND ORDER REGARDING REVISIONS TO THE SUPPLEMENTAL NOTICE: IT IS HEREBY STIPULATED AND AGREED, by and among the parties hereto, through their undersigned counsel, as follow: 1. The revised Supplemental Notice, a copy of which is attached hereto as Exhibit A (with a redline version, showing the proposed changes attached hereto as Exhibit B), is approved. The Supplemental Notice is to be distributed in accordance with the Settlement Modification Order except the date for mailing the Supplemental Notice and for posting the Supplemental Notice on the website the Claims Administrator created and maintains for the Settlement shall be revised from November 24, 2019 to December 6, 2019. (Signed by Judge P. Kevin Castel on 11/21/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(jwh) (Entered: 11/21/2019) 01/23/2020 248 NOTICE OF APPEARANCE by Jeffrey Simon Abraham on behalf of Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(Abraham, Jeffrey) (Entered: 01/23/2020) 01/23/2020 249 NOTICE OF CHANGE OF ADDRESS by George C. Aguilar on behalf of Iron Workers Mid-South Pension Fund, Iron Workers Mid-South Pension Fund. New Address: ROBBINS LLP, 5040 Shoreham Place, San Diego, CA, USA 92122, (619) 525-3990. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(Aguilar, George) (Entered: 01/23/2020) 01/28/2020 250 MOTION for Settlement Approval., MOTION to Approve settlement .( Return Date set for 2/25/2020 at 11:00 AM.) Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Exhibit Judgment, # 2 Exhibit Fee Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 01/28/2020) 01/28/2020 251 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 254 Declaration) - DECLARATION of Jack G. Fruchter in Support re: (250 in 1:16-cv-07967-PKC, 250 in 1:16-cv-07967-PKC) MOTION for Settlement Approval. MOTION to Approve settlement .. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (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)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv- 07967-PKC(Fruchter, Jack) Modified on 2/7/2020 (db). Modified on 2/7/2020 (db). (Entered: 01/28/2020) 01/28/2020 252 MEMORANDUM OF LAW in Support re: (250 in 1:16-cv-07967-PKC, 250 in 1:16-cv-07967-PKC) MOTION for Settlement Approval. MOTION to Approve settlement . . Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 01/28/2020) 01/28/2020 253 MEMORANDUM OF LAW in Support re: (250 in 1:16-cv-07967-PKC, 250 in 1:16-cv-07967-PKC) MOTION for Settlement Approval. MOTION to Approve settlement . for Award of Attorneys' Fees. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967- PKC(Fruchter, Jack) (Entered: 01/29/2020) 01/29/2020 254 DECLARATION of Jack G. Fruchter in Support re: (695 in 1:16-md-02742-PKC, 695 in 1:16-md-02742-PKC, 250 in 1:16-cv-07967-PKC, 250 in 1:16-cv-07967- PKC) MOTION for Settlement Approval. MOTION to Approve settlement .. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (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)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 01/29/2020) 02/18/2020 255 REPLY MEMORANDUM OF LAW in Support re: (695 in 1:16-md-02742-PKC, 695 in 1:16-md-02742-PKC, 250 in 1:16-cv-07967-PKC, 250 in 1:16-cv-07967- PKC) MOTION for Settlement Approval. MOTION to Approve settlement . . Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md- 02742-PKC, 1:16-cv-07967-PKC.(Abraham, Jeffrey) (Entered: 02/18/2020) 02/18/2020 256 DECLARATION of Stephanie Amin-Giwner in Support re: (695 in 1:16-md-02742- PKC, 695 in 1:16-md-02742-PKC, 250 in 1:16-cv-07967-PKC, 250 in 1:16-cv- 07967-PKC) MOTION for Settlement Approval. MOTION to Approve settlement .. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md- 02742-PKC, 1:16-cv-07967-PKC.(Abraham, Jeffrey) (Entered: 02/18/2020) 02/25/2020 Minute Entry for proceedings held before Judge P. Kevin Castel: Fairness Hearing held on 2/25/2020. Appearing for plaintiff: Jack Fruchter and Lawrence Levit. Appearing for defendants: Michael Bongiorno, Robin Wechkin and Daniel Lewis. In re SunEdison, Inc. Securities Litigation, 16 md 274 (PKC), Motions DE 314, 351 and 695 are terminated. In re Terraform Global, Inc. - Motion for final approval granted. Order and Final Judgment entered; and Order Awarding Plaintiffs Counsels Attorneys Fees and Reimbursement of Expenses granted. (Motions DE 250 and 220 are terminated. (Court Reporter Michael McDaniel). (Nacanther, Florence) (Entered: 02/25/2020) 02/25/2020 257 ORDER AND FINAL JUDGMENT: NOW, THEREFORE, IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: 1. This Order and Final Judgment incorporates by reference the definitions in the Stipulation, as modified by the Settlement Modification Agreement, and in the Settlement Modification Agreement, and all capitalized terms used herein shall have the same meanings as set forth therein. References to the Settlement and Stipulation mean the Settlement and Stipulation as modified by the Settlement Modification Agreement. 2. The Court has jurisdiction over the subject matter of the Action, Plaintiffs, all Settlement Class Members, and Defendants. 3. The Court finds that, for settlement purposes only, the prerequisites for a class action under Rule 23(a) and (b)(3) of the Federal Rules of Civil Procedure have been satisfied in that: (a) the number of Settlement Class Members is so numerous that joinder of all members thereof is impracticable, and as further set forth in this judgment. The Court hereby finally certifies this action as a class action for purposes of the Settlement, pursuant to Rule 23(a) and (b)(3) of the Federal Rules of Civil Procedure, on behalf of all Persons who purchased or acquired the Common Stock of Terraform Global, Inc. The Action and all claims contained therein, as well as all of the Released Claims, are dismissed with prejudice as against Defendants and the Released Parties. The Settling Parties are to bear their own costs, except as otherwise provided in the Stipulation. To the fullest extent permitted by law, all Persons shall be permanently enjoined, barred and restrained from bringing, commencing, prosecuting or asserting any claims, actions, or causes of action for contribution, indemnity or otherwise against any of the Released Parties seeking as damages or otherwise the recovery of all or any part of any liability, judgment or settlement which they pay or are obligated to pay or agree to pay to the Settlement Class or any Settlement Class Member arising out of, relating to or concerning such Persons' participation in any acts, facts, statements or omissions that were or could have been alleged in the Action, whether arising under state, federal or foreign law as claims, cross-claims, counterclaims, third-party claims or otherwise, in the Court or any other federal, state, or foreign court, or in any arbitration proceeding, administrative agency proceeding, tribunal, or any other proceeding or forum; provided, however, that nothing herein shall release, bar or alter the contractual rights, if any, under the terms of any written agreement (i) between or among the Underwriter Defendants, or (ii) between the Underwriter Defendants on the one hand, and Global or any of its Related Parties, on the other hand, ad as further set forth in this judgment. There is no just reason for delay in the entry of this Order and Final Judgment and immediate entry by the Clerk of the Court is expressly directed pursuant to Rule 54(b) of the Federal Rules of Civil Procedure. (Signed by Judge P. Kevin Castel on 2/25/2020) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC (jwh) (Entered: 02/25/2020) 02/25/2020 258 ORDER A WARDING PLAINTIFFS' COUNSEL'S ATTORNEYS' FEES AND REIMBURSEMENT OF EXPENSES: NOW, THEREFORE, it is hereby ordered: 1. Plaintiffs' Counsel are awarded 25% of the Settlement Fund, or $12,187,500 as attorneys' fees in this action. 2. Plaintiffs' Counsel shall be reimbursed out of the Settlement Fund in the amount of $453,189.69 for their expenses and costs that were incurred, as further set forth in this order. (Signed by Judge P. Kevin Castel on 2/25/2020) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC (jwh) (Entered: 02/25/2020) 02/25/2020 Terminate Transcript Deadlines (jwh) (Entered: 02/25/2020)

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