US District Court Civil Docket as of April 24, 2020 Retrieved from the court on April 24, 2020

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:15-cv-08672-ALC-OTW

In re VEON Ltd. Securities Litigation Date Filed: 11/04/2015 Assigned to: Judge Andrew L. Carter, Jr Jury Demand: Both Referred to: Magistrate Judge Ona T. Wang Nature of Suit: 850 Cause: 15:78j(b)ss Stockholder Suit Securities/Commodities Jurisdiction: Federal Question Plaintiff Charles Kux-Kardos represented by Joseph Alexander Hood , II Individually and on Behalf of All Others Pomerantz LLP Similarly Situated 600 Third Avenue New York, NY 10016 (212)-661-1100 Email: [email protected] ATTORNEY TO BE NOTICED

Jeremy Alan Lieberman Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 (212)-661-1100 Fax: (212)-661-8665 Email: [email protected] ATTORNEY TO BE NOTICED Plaintiff Westway Alliance Corp represented by Thomas James McKenna Individually And On Behalf Of All Others Gainey & McKenna Similarly Situated 501 Fifth Avenue 19th Floor New York, NY 10017 212-983-1300 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gregory M. Egleston Gainey McKenna & Egleston 501 Fifth Avenue, 19th Floor New York, NY 10017 212-983-1300 Fax: 212-983-0383 Email: [email protected] ATTORNEY TO BE NOTICED

V. Movant Westway Alliance Corp. represented by Thomas James McKenna Individually And On Behalf Of All Others (See above for address) Similarly Situated LEAD ATTORNEY ATTORNEY TO BE NOTICED Movant Igor Melnikov represented by Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Movant Max Nussbaumer represented by Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Movant Vimal K. Kocher represented by Lesley Frank Portnoy 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 Movant Dhirendra Prasad Sangal represented by Lesley Frank Portnoy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Movant Boris Lvov represented by Phillip C. Kim The Rosen Law Firm 275 Madison Avenue 40th Floor New York, NY 10016 212-686-1060 Fax: 212-202-3827 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Movant Richard McColloch represented by Phillip C. Kim (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Movant Philip Tohme represented by Phillip C. Kim (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

V. Defendant Veon LTD. represented by Adina Chaya Levine Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212)-715-9474 Fax: (212)-715-8000 Email: [email protected] ATTORNEY TO BE NOTICED

John Patrick Coffey Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212-715-9100 Fax: 212-715-8000 Email: [email protected] ATTORNEY TO BE NOTICED

Kerriann Law Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212)-715-9128 Fax: (212)-715-8128 Email: [email protected] ATTORNEY TO BE NOTICED

Matthew Joseph Matule VEON Ltd. Claude Debussylaan 88 1082 MD Netherland 31207977200 Fax: 31207977201 Email: Matthew.Matule@.com ATTORNEY TO BE NOTICED

Nolan James Robinson Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212)-715-9356 Email: [email protected] ATTORNEY TO BE NOTICED Defendant Jean-Yves Charlier represented by Adina Chaya Levine TERMINATED: 04/16/2018 (See above for address) ATTORNEY TO BE NOTICED

John Patrick Coffey (See above for address) ATTORNEY TO BE NOTICED Defendant Jo Lunder represented by David Schertler TERMINATED: 08/30/2018 Schertler & Onorato, LLP (DC) 1101 Pennsylvania Avenue, N.W., Suite 1150 Washington, DC 20004 (202)-628-4199 Fax: (202)-628-4177 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joseph Alfonso Gonzalez Schertler & Onorato, LLP (DC) 1101 Pennsylvania Avenue, N.W., Suite 1150 Washington, DC 20004 (202)-824-1239 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Alexander Izosimov represented by Eric Brendan Bruce TERMINATED: 08/30/2018 Freshfields Bruckhaus Deringer US LLP 700 13th Street, NW Ste 10th Floor Washington D.C., DC 20005 202-777-4500 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Steven William Perlstein Kobre & Kim LLP (NYC) 800 Third Avenue New York, NY 10022 (212) 488-1207 Fax: (212) 488-1220 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bradley H. Samuels Kobre & Kim, LLP (DC) 1919 M Street, N.W. Suite 410 Washington, DC 20036 (202) 664-1928 Fax: (202) 664-1920 Email: [email protected] ATTORNEY TO BE NOTICED Defendant Andrew Davies represented by John Patrick Coffey (See above for address) ATTORNEY TO BE NOTICED Defendant Cornelis Hendrik Van Dalen represented by Mark Carl Zauderer TERMINATED: 08/30/2018 Flemming Zulack Williamson Zauderer, LLP One Liberty Plaza New York, NY 10006 (212) 412-9562 Fax: (212) 964-9200 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Grant Alan Shehigian Flemming Zulack Williamson Zauderer, LLP One Liberty Plaza New York, NY 10006 212-412-9500 Fax: 212-964-9200 Email: [email protected] ATTORNEY TO BE NOTICED

Jason Todd Cohen Ganfer Shore Leeds & Zauderer LLP 360 Lexington Avenue New York, NY 10017 (212)-922-9250 Fax: (212)-922-9335 Email: [email protected] ATTORNEY TO BE NOTICED Defendant Andrew Mark Davies represented by Adina Chaya Levine TERMINATED: 08/30/2018 (See above for address) ATTORNEY TO BE NOTICED

John Patrick Coffey (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text 11/04/2015 1 COMPLAINT against Jean-Yves Charlier, Andrew Davies, Alexander Izosimov, Jo Lunder, Cornelis Hendrik Van Dalen, Vimpelcom, Ltd.. (Filing Fee $ 400.00, Receipt Number 0208-11589905)Document filed by Charles Kux-Kardos. (Attachments: # 1 Certification of Plaintiff and Schedule A)(Lieberman, Jeremy) (Entered: 11/04/2015) 11/04/2015 2 CIVIL COVER SHEET filed. (Lieberman, Jeremy) (Entered: 11/04/2015) 11/04/2015 3 REQUEST FOR ISSUANCE OF SUMMONS as to VIMPELCOM, LTD., JEAN- YVES CHARLIER, JO LUNDER, ALEXANDER IZOSIMOV, ANDREW DAVIES, and CORNELIS HENDRIK VAN DALEN, re: 1 Complaint,. Document filed by Charles Kux-Kardos. (Lieberman, Jeremy) (Entered: 11/04/2015) 11/04/2015 4 NOTICE OF APPEARANCE by Joseph Alexander Hood, II on behalf of Charles Kux-Kardos. (Hood, Joseph) (Entered: 11/04/2015) 11/04/2015 5 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Charles Kux-Kardos.(Hood, Joseph) (Entered: 11/04/2015) 11/05/2015 ***NOTICE TO ATTORNEY REGARDING CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Jeremy Alan Lieberman. The following case opening statistical information was erroneously selected/entered: County code New York;. The following correction(s) have been made to your case entry: the County code has been modified to XX Out of U.S. (rch) (Entered: 11/05/2015) 11/05/2015 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Jeremy Alan Lieberman. The party information for the following party/parties has been modified: Charles Kux-Kardos. The information for the party/parties has been modified for the following reason/reasons: party text was omitted. (rch) (Entered: 11/05/2015) 11/05/2015 6 ELECTRONIC SUMMONS ISSUED as to Jean-Yves Charlier, Andrew Davies, Alexander Izosimov, Jo Lunder, Cornelis Hendrik Van Dalen, Vimpelcom, Ltd.. (rch) (Entered: 11/05/2015) 11/05/2015 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Andrew L. Carter, Jr. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (rch) (Entered: 11/05/2015) 11/05/2015 Magistrate Judge Frank Maas is so designated. (rch) (Entered: 11/05/2015) 11/05/2015 Case Designated ECF. (rch) (Entered: 11/05/2015) 12/23/2015 7 NOTICE of Initiation of Service of Process on Foreign-Based Defendants, Pursuant to The Hague Service Convention. Document filed by Charles Kux-Kardos. (Attachments: # 1 Letter with DOJ Form, # 2 Dutch Translation of Complaint, Civil Cover Sheet and Summons, # 3 Complaint, Civil Cover Sheet and Summons, # 4 Dutch Translation of Complaint, Civil Cover Sheet and Summons, # 5 Complaint, Civil Cover Sheet and Summons)(Lieberman, Jeremy) (Entered: 12/23/2015) 01/04/2016 8 MOTION to Appoint Westway Alliance Corp. to serve as lead plaintiff(s) . Document filed by Westway Alliance Corp.. (Attachments: # 1 Text of Proposed Order)(McKenna, Thomas) (Entered: 01/04/2016) 01/04/2016 9 MEMORANDUM OF LAW in Support re: 8 MOTION to Appoint Westway Alliance Corp. to serve as lead plaintiff(s) . . Document filed by Westway Alliance Corp.. (McKenna, Thomas) (Entered: 01/04/2016) 01/04/2016 10 DECLARATION of Thomas J. McKenna in Support re: 8 MOTION to Appoint Westway Alliance Corp. to serve as lead plaintiff(s) .. Document filed by Westway Alliance Corp.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(McKenna, Thomas) (Entered: 01/04/2016) 01/04/2016 11 MOTION to Consolidate Cases 15-cv-09492 . Document filed by Westway Alliance Corp.. (Attachments: # 1 Text of Proposed Order)(McKenna, Thomas) (Entered: 01/04/2016) 01/04/2016 12 MOTION to Consolidate Cases ., MOTION to Appoint Lead Plaintiff., MOTION to Approve Counsel . Document filed by Igor Melnikov, Max Nussbaumer. (Attachments: # 1 Text of Proposed Order)(Lieberman, Jeremy) (Entered: 01/04/2016) 01/04/2016 13 MEMORANDUM OF LAW in Support re: 12 MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel . . Document filed by Igor Melnikov, Max Nussbaumer. (Lieberman, Jeremy) (Entered: 01/04/2016) 01/04/2016 14 DECLARATION in Support re: 12 MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel .. Document filed by Igor Melnikov, Max Nussbaumer. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Certifications, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Firm Resume)(Lieberman, Jeremy) (Entered: 01/04/2016) 01/04/2016 15 MOTION to Appoint Counsel Glancy Prongay & Murray LLP., MOTION to Appoint Vimal K. Kocher and Dhirendra Prasad Sangal to serve as lead plaintiff(s) ., MOTION to Consolidate Cases 1:15-cv-08672-ALC and 1:15-cv-09492 . Document filed by Vimal K. Kocher, Dhirendra Prasad Sangal. (Attachments: # 1 Text of Proposed Order)(Portnoy, Lesley) (Entered: 01/04/2016) 01/04/2016 16 MEMORANDUM OF LAW in Support re: 15 MOTION to Appoint Counsel Glancy Prongay & Murray LLP. MOTION to Appoint Vimal K. Kocher and Dhirendra Prasad Sangal to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:15-cv- 08672-ALC and 1:15-cv-09492 . . Document filed by Vimal K. Kocher, Dhirendra Prasad Sangal. (Portnoy, Lesley) (Entered: 01/04/2016) 01/04/2016 17 DECLARATION of Lesley F. Portnoy in Support re: 15 MOTION to Appoint Counsel Glancy Prongay & Murray LLP. MOTION to Appoint Vimal K. Kocher and Dhirendra Prasad Sangal to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:15-cv-08672-ALC and 1:15-cv-09492 .. Document filed by Vimal K. Kocher, Dhirendra Prasad Sangal. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Movant Certifications, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Glancy Firm Resume)(Portnoy, Lesley) (Entered: 01/04/2016) 01/04/2016 18 MOTION to Appoint Lead Plaintiff., MOTION to Appoint Counsel ., MOTION to Consolidate Cases . Document filed by Boris Lvov, Richard McColloch, Philip Tohme. (Attachments: # 1 Text of Proposed Order)(Kim, Phillip) (Entered: 01/04/2016) 01/04/2016 19 MEMORANDUM OF LAW in Support re: 18 MOTION to Appoint Lead Plaintiff. MOTION to Appoint Counsel . MOTION to Consolidate Cases . . Document filed by Boris Lvov, Richard McColloch, Philip Tohme. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Kim, Phillip) (Entered: 01/04/2016) 01/21/2016 20 MOTION to Withdraw 12 MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel . . Document filed by Igor Melnikov, Max Nussbaumer.(Lieberman, Jeremy) (Entered: 01/21/2016) 01/21/2016 21 MEMORANDUM OF LAW in Opposition re: 8 MOTION to Appoint Westway Alliance Corp. to serve as lead plaintiff(s) ., 15 MOTION to Appoint Counsel Glancy Prongay & Murray LLP. MOTION to Appoint Vimal K. Kocher and Dhirendra Prasad Sangal to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:15-cv- 08672-ALC and 1:15-cv-09492 . . Document filed by Boris Lvov, Richard McColloch, Philip Tohme. (Attachments: # 1 Exhibit 1)(Kim, Phillip) (Entered: 01/21/2016) 01/21/2016 22 NOTICE of Non-Opposition to Competing Motions for Appointment as Lead Plaintiff and Approval of Lead Counsel. Document filed by Vimal K. Kocher, Dhirendra Prasad Sangal. (Portnoy, Lesley) (Entered: 01/21/2016) 01/21/2016 23 MEMORANDUM OF LAW in Opposition re: 8 MOTION to Appoint Westway Alliance Corp. to serve as lead plaintiff(s) . . Document filed by Westway Alliance Corp.. (Egleston, Gregory) (Entered: 01/21/2016) 02/01/2016 24 REPLY MEMORANDUM OF LAW in Support re: 18 MOTION to Appoint Lead Plaintiff. MOTION to Appoint Counsel . MOTION to Consolidate Cases . . Document filed by Boris Lvov, Richard McColloch, Philip Tohme. (Kim, Phillip) (Entered: 02/01/2016) 02/01/2016 25 REPLY MEMORANDUM OF LAW in Support re: 8 MOTION to Appoint Westway Alliance Corp. to serve as lead plaintiff(s) . . Document filed by Westway Alliance Corp.. (Attachments: # 1 Exhibit A)(Egleston, Gregory) (Entered: 02/01/2016) 02/11/2016 26 NOTICE OF APPEARANCE by Kerriann Law on behalf of Vimpelcom, Ltd.. (Law, Kerriann) (Entered: 02/11/2016) 02/11/2016 27 NOTICE OF APPEARANCE by John Patrick Coffey on behalf of Vimpelcom, Ltd.. (Coffey, John) (Entered: 02/11/2016) 02/18/2016 28 LETTER addressed to Judge Andrew L. Carter, Jr. from John P. Coffey dated 02/18/2016 re: Bringing court's attention to certain material. Document filed by Vimpelcom, Ltd..(Coffey, John) (Entered: 02/18/2016) 02/18/2016 29 NOTICE of Withdrawal of Philip Tohme as a Proposed Lead Plaintiff re: 18 MOTION to Appoint Lead Plaintiff. MOTION to Appoint Counsel . MOTION to Consolidate Cases .. Document filed by Philip Tohme. (Kim, Phillip) (Entered: 02/18/2016) 02/22/2016 30 LETTER addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated February 22, 2016 re: lead plaintiff motions. Document filed by Westway Alliance Corp..(McKenna, Thomas) (Entered: 02/22/2016) 04/27/2016 31 OPINION AND ORDER #106434 re: (18 in 1:15-cv-08672-ALC, 18 in 1:15-cv- 08672-ALC, 18 in 1:15-cv-08672-ALC) MOTION to Appoint Lead Plaintiff. MOTION to Appoint Counsel . MOTION to Consolidate Cases filed by Philip Tohme, Boris Lvov, Richard McColloch, (20 in 1:15-cv-08672-ALC) MOTION to Withdraw (12) MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel . filed by Igor Melnikov, Max Nussbaumer, (8 in 1:15-cv-08672-ALC) MOTION to Appoint Westway Alliance Corp. to serve as lead plaintiff(s) filed by Westway Alliance Corp., (11 in 1:15-cv-08672-ALC) MOTION to Consolidate Cases 15-cv-09492 filed by Westway Alliance Corp., (15 in 1:15-cv- 08672-ALC, 15 in 1:15-cv-08672-ALC, 15 in 1:15-cv-08672-ALC) MOTION to Appoint Counsel Glancy Prongay & Murray LLP. MOTION to Appoint Vimal K. Kocher and Dhirendra Prasad Sangal to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:15-cv-08672-ALC and 1:15-cv-09492 filed by Vimal K. Kocher, Dhirendra Prasad Sangal, (12 in 1:15-cv-08672-ALC, 12 in 1:15-cv-08672-ALC, 12 in 1:15-cv-08672-ALC) MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel filed by Igor Melnikov, Max Nussbaumer: For the foregoing reasons, the Court grants the motions to consolidate Kux-Kardos v. VimpelCom, Ltd. et al, No. 15 Civ. 8672, and Westway Alliance Corp. v. VimpelCom, Ltd., et al, No. 15 Civ. 9492. The Court also grants Westway's motion for appointment as lead plaintiff and approves Gainey McKenna & Eggleston as lead counsel. The remaining motions are denied. This terminates ECF Nos. 8, 11, 12, 15, 18, and 20. The Court will schedule an initial pretrial conference for the consolidated action by separate order. (Signed by Judge Andrew L. Carter, Jr on 4/27/2016) (tn) Modified on 4/27/2016 (tn). Modified on 5/4/2016 (ca). (Entered: 04/27/2016) 05/04/2016 32 ORDER: On April 27, 2016, the Court issued an Order consolidating these actions and appointing Westway Alliance Corporation as lead plaintiff. Accordingly: 1. The Clerk of Court is respectfully directed to consolidate the related cases under No. 15 Civ. 8672, and to amend the caption to read, "In re VimpelCom, Ltd. Securities Litigation"; and 2. The parties are directed to submit a joint status report no later than May 18, 2016, proposing a schedule for the filing of an amended complaint and defendants' answer or response to the complaint. (Signed by Judge Andrew L. Carter, Jr on 5/4/2016) (kgo) Modified on 5/4/2016 (kgo). (Entered: 05/04/2016) 05/06/2016 33 MOTION for Reconsideration re; (5 in 1:15-cv-09492-UA, 31 in 1:15-cv-08672- ALC) Memorandum & Opinion,,,,,,,, . Document filed by Boris Lvov, Richard McColloch.Filed In Associated Cases: 1:15-cv-08672-ALC, 1:15-cv-09492-UA(Kim, Phillip) (Entered: 05/06/2016) 05/06/2016 34 MEMORANDUM OF LAW in Support re: (7 in 1:15-cv-09492-UA, 33 in 1:15-cv- 08672-ALC) MOTION for Reconsideration re; (5 in 1:15-cv-09492-UA, 31 in 1:15- cv-08672-ALC) Memorandum & Opinion,,,,,,,, . . Document filed by Boris Lvov, Richard McColloch. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)Filed In Associated Cases: 1:15-cv-08672-ALC, 1:15-cv-09492-UA(Kim, Phillip) (Entered: 05/06/2016) 05/11/2016 35 ORDER with respect to 33 Motion for Reconsideration: that Westway and Defendants file responses to the pending motion to reconsider, if any, by May 25, 2016. Lvov and McColloch shall file a reply, if any, by June 1, 2016. Further, the Court stays its Order issued May 4, 2016, that the parties to file a joint status report by May 18, 2016, until the resolution of the motion for reconsideration. (Signed by Judge Andrew L. Carter, Jr on 5/11/2016) (tn) (Entered: 05/11/2016) 05/11/2016 Set/Reset Deadlines as to 33 MOTION for Reconsideration re; (5 in 1:15-cv-09492- UA, 31 in 1:15-cv-08672-ALC) Memorandum & Opinion: Responses due by 5/25/2016, Replies due by 6/1/2016. (tn) (Entered: 05/11/2016) 05/25/2016 36 RESPONSE to Motion re: (7 in 1:15-cv-09492-UA, 33 in 1:15-cv-08672-ALC) MOTION for Reconsideration re; (5 in 1:15-cv-09492-UA, 31 in 1:15-cv-08672- ALC) Memorandum & Opinion,,,,,,,, . . Document filed by Vimpelcom, Ltd.. Filed In Associated Cases: 1:15-cv-08672-ALC, 1:15-cv-09492-UA(Coffey, John) (Entered: 05/25/2016) 05/25/2016 37 MEMORANDUM OF LAW in Opposition re: 33 MOTION for Reconsideration re; (5 in 1:15-cv-09492-UA, 31 in 1:15-cv-08672-ALC) Memorandum & Opinion,,,,,,,, . . Document filed by Westway Alliance Corp. (Egleston, Gregory) (Entered: 05/25/2016) 05/25/2016 38 DECLARATION of Gregory M. Egleston in Opposition re: 33 MOTION for Reconsideration re; (5 in 1:15-cv-09492-UA, 31 in 1:15-cv-08672-ALC) Memorandum & Opinion,,,,,,,, .. Document filed by Westway Alliance Corp. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Egleston, Gregory) (Entered: 05/25/2016) 06/01/2016 39 REPLY MEMORANDUM OF LAW in Support re: (7 in 1:15-cv-09492-UA, 33 in 1:15-cv-08672-ALC) MOTION for Reconsideration re; (5 in 1:15-cv-09492-UA, 31 in 1:15-cv-08672-ALC) Memorandum & Opinion,,,,,,,, . . Document filed by Boris Lvov, Richard McColloch. Filed In Associated Cases: 1:15-cv-08672-ALC, 1:15-cv- 09492-UA(Kim, Phillip) (Entered: 06/01/2016) 09/26/2016 40 OPINION AND ORDER #106778 re: 33 MOTION for Reconsideration re; (5 in 1:15-cv-09492-UA, 31 in 1:15-cv-08672-ALC) Memorandum & Opinion . filed by Boris Lvov, Richard McColloch. For the reasons stated above, the motion to reconsider is denied. This terminates ECF No. 33. The parties are directed to submit a joint status report no later than October 11, 2016, proposing a schedule for the filing of an amended consolidated complaint and Defendants' answer or response to the complaint. (Signed by Judge Andrew L. Carter, Jr on 9/26/2016) (cla) Modified on 10/4/2016 (ca). (Entered: 09/26/2016) 10/13/2016 41 Joint Status Report: IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned counsel of record for the parties indicated below, the following: Plaintiffs shall file their amended complaint on or before December 9, 2016; Defendants shall answer or file a motion to dismiss on or before January 20, 2016; Plaintiffs shall have 60 days from the filing of any motion to dismiss to file opposition papers; Defendants shall have 30 days from the filing of opposition papers to file reply papers; The parties agree to email courtesy copies of all filings required by this Joint Status Report to counsel for the other parties on the due date. Nothing in this Stipulation shall affect or prejudice in any way any claim or defense, including but not limited to any claim or defense regarding service or process on any defendant. ( Amended Pleadings due by 12/9/2016., Motions due by 1/20/2016.) (Signed by Judge Andrew L. Carter, Jr on 10/13/2016) (cla) (Entered: 10/13/2016) 10/18/2016 42 INTERNET CITATION NOTE: Material from decision with Internet citation re: 40 Memorandum & Opinion. (vf) (Entered: 10/18/2016) 12/07/2016 43 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR AMENDED COMPLAINT amending 1 Complaint, against Jean-Yves Charlier, Andrew Davies, Alexander Izosimov, Jo Lunder, Cornelis Hendrik Van Dalen, Vimpelcom, Ltd. with JURY DEMAND.Document filed by Westway Alliance Corp. Related document: 1 Complaint, filed by Charles Kux-Kardos. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Egleston, Gregory) Modified on 12/8/2016 (dgo). (Entered: 12/07/2016) 12/08/2016 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Gregory M. Egleston to RE-FILE re: Document No. 43 Amended Complaint,. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; Add Andrew MARK Davies to the docket and file against this party, as well as all the other proper defendants. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents.. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (dgo) (Entered: 12/08/2016) 12/08/2016 44 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR AMENDED COMPLAINT amending 1 Complaint, against Jean-Yves Charlier, Andrew Davies, Alexander Izosimov, Jo Lunder, Cornelis Hendrik Van Dalen, Vimpelcom, Ltd. with JURY DEMAND.Document filed by Westway Alliance Corp. Related document: 1 Complaint, filed by Charles Kux-Kardos. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Egleston, Gregory) Modified on 12/9/2016 (dgo). (Entered: 12/08/2016) 12/09/2016 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Lloyd Jeffrey Weinstein to RE-FILE re: Document No. 44 Amended Complaint,. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; Add Andrew Mark Davies. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents.. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (dgo) (Entered: 12/09/2016) 12/09/2016 45 AMENDED COMPLAINT amending 1 Complaint, against Jean-Yves Charlier, Alexander Izosimov, Jo Lunder, Cornelis Hendrik Van Dalen, Vimpelcom, Ltd., Andrew Mark Davies with JURY DEMAND.Document filed by Westway Alliance Corp. Related document: 1 Complaint, filed by Charles Kux-Kardos. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Egleston, Gregory) (Entered: 12/09/2016) 01/20/2017 46 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate ASA for Vimpelcom, Ltd.. Document filed by Vimpelcom, Ltd..(Coffey, John) (Entered: 01/20/2017) 01/20/2017 47 MOTION to Dismiss . Document filed by Vimpelcom, Ltd..(Coffey, John) (Entered: 01/20/2017) 01/20/2017 48 MEMORANDUM OF LAW in Support re: 47 MOTION to Dismiss . . Document filed by Vimpelcom, Ltd.. (Coffey, John) (Entered: 01/20/2017) 01/20/2017 49 DECLARATION of John P. Coffey in Support re: 47 MOTION to Dismiss .. Document filed by Vimpelcom, Ltd.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Coffey, John) (Entered: 01/20/2017) 03/21/2017 50 MEMORANDUM OF LAW in Opposition re: 47 MOTION to Dismiss . . Document filed by Westway Alliance Corp. (Attachments: # 1 Appendix A)(McKenna, Thomas) (Entered: 03/21/2017) 04/04/2017 51 ORDER: WHEREAS Defendant VimpelCom Ltd, is now known as VEON Ltd., the caption for this case is hereby revised as follows. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 04/04/2017) Filed In Associated Cases: 1:15-cv-08672-ALC, 1:15-cv-09492-UA(ama) (Entered: 04/04/2017) 04/20/2017 52 REPLY MEMORANDUM OF LAW in Support re: 47 MOTION to Dismiss . . Document filed by VEON LTD.. (Coffey, John) (Entered: 04/20/2017) 04/26/2017 53 LETTER MOTION for Extension of Time To Respond To The Amended Complaint addressed to Judge Andrew L. Carter, Jr. from John P. Coffey dated 04/26/2017. Document filed by Jean-Yves Charlier, Andrew Mark Davies, VEON LTD.. (Attachments: # 1 Stipulation and Proposed Order)(Coffey, John) (Entered: 04/26/2017) 04/27/2017 54 STIPULATION AND ORDER EXTENDING TIME TO RESPOND TO THE AMENDED COMPLAINT: IT IS HEREBY STIPULATED AND AGREED by the parties below, through undersigned attorneys, that the time for Defendants Jean-Yves Charlier and Andrew Mark Davies to move, answer, or otherwise respond to the Amended Complaint shall be extended up to and including 21 days following a decision by the Court on the pending Motion to Dismiss the Amended Complaint; and as further set forth herein. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 4/27/2017) (anc) (Entered: 04/27/2017) 05/23/2017 55 MOTION for Matthew J. Matule to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13696137. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by VEON LTD.. (Attachments: # 1 Certificate of Good Standing from the Commonwealth of Massachusetts Supreme Court, # 2 Certificate of Good Standing from the State of New Hampshire Supreme Court, # 3 Declaration in Support of Motion for Admission Pro Hac Vice of Matthew J. Matule, Esq., # 4 Text of Proposed Order Proposed Order on the Motion for Admission Pro Hac Vice of Matthew J. Matule)(Matule, Matthew) (Entered: 05/23/2017) 05/23/2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 55 MOTION for Matthew J. Matule to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13696137. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 05/23/2017) 05/24/2017 56 ORDER ON THE MOTION FOR ADMISSION PRO HAC VICE OF MATTHEW J. MATULE granting 55 Motion for Matthew J. Matule to Appear Pro Hac Vice. (Signed by Judge Andrew L. Carter, Jr on 5/24/2017) (rjm) (Entered: 05/24/2017) 06/05/2017 57 MOTION for Joseph A. Gonzalez to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jo Lunder. (Attachments: # 1 Certificate of Good Standing for D.C. Bar, # 2 Declaration of Joseph A. Gonzalez, # 3 Text of Proposed Order)(Gonzalez, Joseph) (Entered: 06/05/2017) 06/06/2017 Pro Hac Vice Fee Paid electronically via Pay.gov: for 57 MOTION for Joseph A. Gonzalez to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00. Pay.gov receipt number 0208- 13745978, paid on 6/5/2017. (wb) (Entered: 06/06/2017) 06/06/2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 57 MOTION for Joseph A. Gonzalez 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. (wb) (Entered: 06/06/2017) 06/06/2017 58 ORDER FOR ADMISSION PRO HAC VICE granting 57 Motion for Joseph A. Gonzalez to Appear Pro Hac Vice. (Signed by Judge Andrew L. Carter, Jr on 6/6/2017) (anc) (Entered: 06/06/2017) 06/06/2017 59 LETTER MOTION for Extension of Time to Respond to the Amended Complaint addressed to Judge Andrew L. Carter, Jr. from Joseph A Gonzalez dated June 6, 2017. Document filed by Jo Lunder. (Attachments: # 1 Stipulation and Proposed Order)(Gonzalez, Joseph) (Entered: 06/06/2017) 06/07/2017 60 STIPULATION AND ORDER EXTENDING TIME TO RESPOND TO THE AMENDED COMPLAINT: IT IS HEREBY STIPULATED AND AGREED by the parties below, through undersigned attorneys, that the time for Defendant Jo Lunder to respond to the Amended Complaint shall be extended up to and including 21 days following a decision by the Court on the pending Motion to Dismiss the Amended Complaint; and as further set forth herein. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 6/7/2017) (anc) (Entered: 06/07/2017) 06/22/2017 61 MOTION for David Schertler to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13817722. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jo Lunder. (Attachments: # 1 Affidavit Affidavit, # 2 Exhibit Certificate of Good Standing -District of Columbia, # 3 Exhibit Certificate of Good Standing - Illinois, # 4 Text of Proposed Order)(Schertler, David) (Entered: 06/22/2017) 06/23/2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 61 MOTION for David Schertler to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13817722. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 06/23/2017) 06/26/2017 62 ORDER FOR ADMISSION PRO HAC VICE granting 61 Motion for David Schertler, Esq. to Appear Pro Hac Vice. (Signed by Judge Andrew L. Carter, Jr on 6/26/2017) (anc) (Entered: 06/26/2017) 07/10/2017 ***DELETED DOCUMENT. Deleted document number 63 Memo Endorsement. The document was incorrectly filed in this case. (rj) (Entered: 07/11/2017) 09/19/2017 63 OPINION AND ORDER re: 47 MOTION to Dismiss . filed by VEON LTD.. For all of the foregoing reasons, the Court denies VEON's motion to dismiss the Amended Complaint in part and grants the motion in part. The Individual Defendants who have appeared in this action must answer or otherwise respond to the Complaint on or before October 10, 2017. The Clerk of the Court is respectfully requested to close Docket Entry Number 48. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 9/19/2017) (rj) (Entered: 09/19/2017) 09/19/2017 Set/Reset Deadlines: Jean-Yves Charlier answer due 10/10/2017; Andrew Mark Davies answer due 10/10/2017; Jo Lunder answer due 10/10/2017; VEON LTD. answer due 10/10/2017. (rj) Modified on 9/19/2017 (rj). (Entered: 09/19/2017) 10/04/2017 64 LETTER MOTION for Extension of Time to File Answer to the Amended Complaint addressed to Judge Andrew L. Carter, Jr. from John P. Coffey dated October 4, 2017. Document filed by Jean-Yves Charlier, Andrew Davies, VEON LTD..(Coffey, John) (Entered: 10/04/2017) 10/05/2017 65 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned counsel of record for the parties indicated below, the following: 1. VEON shall file its answer to the Amended Complaint on or before October 31, 2017; 2. The Individual Defendants who have appeared in this action (Jean-Yves Charlier, Jo Lunder, and Andrew Mark Davies) shall answer or otherwise respond to the Amended Complaint on or before October 31, 2017. So ordered. Motions terminated: 64 LETTER MOTION for Extension of Time to File Answer to the Amended Complaint addressed to Judge Andrew L. Carter, Jr. from John P. Coffey dated October 4, 2017. Document filed by Jean-Yves Charlier, Andrew Davies, VEON LTD. Jean-Yves Charlier answer due 10/31/2017; Andrew Mark Davies answer due 10/31/2017; Jo Lunder answer due 10/31/2017; VEON LTD. answer due 10/31/2017. (Signed by Judge Andrew L. Carter, Jr on 10/5/2017) (rjm) (Entered: 10/05/2017) 10/25/2017 66 LETTER MOTION for Extension of Time to File Answer to the Amended Complaint addressed to Judge Andrew L. Carter, Jr. from Joseph A Gonzalez dated October 25, 2017. Document filed by Jo Lunder.(Gonzalez, Joseph) (Entered: 10/25/2017) 10/26/2017 67 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned counsel of record for the parties indicated below, the following: 1. VEON shall file its answer to the Amended Complaint on or before November 13, 2017; 2. The Individual Defendants who have appeared in this action (Jean-Yves Charlier, Jo Lunder, and Andrew Mark Davies) shall answer or otherwise respond to the Amended Complaint on or before November 13, 2017. (Jean-Yves Charlier answer due 11/13/2017; Andrew Mark Davies answer due 11/13/2017; Jo Lunder answer due 11/13/2017; VEON LTD. answer due 11/13/2017.) ***Motion(s) terminated: 66 LETTER MOTION for Extension of Time to File Answer to the Amended Complaint addressed to Judge Andrew L. Carter, Jr. from Joseph A Gonzalez dated October 25, 2017, filed by Jo Lunder. (ras) (Signed by Judge Andrew L. Carter, Jr on 10/26/2017) (ras) Modified on 10/26/2017 (ras). (Entered: 10/26/2017) 11/09/2017 68 LETTER MOTION for Extension of Time to File Answer to the Amended Complaint addressed to Judge Andrew L. Carter, Jr. from Gregory M. Egleston dated November 9, 2017. Document filed by Westway Alliance Corp.(Egleston, Gregory) (Entered: 11/09/2017) 11/10/2017 69 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Cornelis Hendrick Van Dalen, re: 1 Complaint,. Document filed by Westway Alliance Corp. (McKenna, Thomas) (Entered: 11/10/2017) 11/13/2017 70 NOTICE OF APPEARANCE by Adina Chaya Levine on behalf of Jean-Yves Charlier, Andrew Mark Davies, VEON LTD.. (Levine, Adina) (Entered: 11/13/2017) 11/13/2017 71 STIPULATION AND ORDER:IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned counsel of record for the parties indicated below, the following: 1. The Individual Defendants who have appeared in this action shall move to dismiss the Amended Complaint and VEON shall file its answer to same on or before sixty (60) days after the Court approves the terms of the attached stipulation; and 2. Any Individual Defendant who may remain in the case after any further motions to dismiss are decided shall file its/their answer to the operative complaint twenty-one (21) days after the Court's decision on any such motions to dismiss. (Signed by Judge Andrew L. Carter, Jr on 11/13/2017) (rj) (Entered: 11/13/2017) 11/14/2017 72 ELECTRONIC AMENDED SUMMONS ISSUED as to Cornelis Hendrik Van Dalen. (kl) (Entered: 11/14/2017) 01/09/2018 73 LETTER MOTION for Extension of Time to File Answer to the Amended Complaint addressed to Judge Andrew L. Carter, Jr. from John P. Coffey dated 1/9/2018. Document filed by Jean-Yves Charlier, Andrew Mark Davies, VEON LTD..(Coffey, John) (Entered: 01/09/2018) 01/10/2018 74 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned counsel of record for the parties indicated below, the following: 1. The Individual Defendants who have appeared in this action (Jean-Yves Charlier, Jo Lunder, and Andrew Mark Davies) shall move to dismiss the Amended Complaint and VEON shall file its answer to same on or before thirty (30) days after the Court approves the terms of the attached stipulation; and 2. Any Individual Defendants who may remain in the case after any further motions to dismiss are decided shall file its/their answer to the operative complaint twenty-one (21) days after the Court's decision on any such motions to dismiss. (Signed by Judge Andrew L. Carter, Jr on 1/10/2018) (mro) (Entered: 01/10/2018) 01/19/2018 75 SUMMONS RETURNED EXECUTED. Cornelis Hendrik Van Dalen served on 12/6/2017, answer due 2/5/2018. Service was accepted by Cornelis Hendrick Van Dalen. Document filed by Westway Alliance Corp; Westway Alliance Corp.. Filed In Associated Cases: 1:15-cv-08672-ALC, 1:15-cv-09492-ALC(McKenna, Thomas) (Entered: 01/19/2018) 02/09/2018 76 NOTICE OF APPEARANCE by Eric Brendan Bruce on behalf of Alexander Izosimov. (Bruce, Eric) (Entered: 02/09/2018) 02/09/2018 77 NOTICE OF APPEARANCE by Steven William Perlstein on behalf of Alexander Izosimov. (Perlstein, Steven) (Entered: 02/09/2018) 02/09/2018 78 MOTION to Dismiss . Document filed by Alexander Izosimov.(Perlstein, Steven) (Entered: 02/09/2018) 02/09/2018 79 MEMORANDUM OF LAW in Support re: 78 MOTION to Dismiss . . Document filed by Alexander Izosimov. (Perlstein, Steven) (Entered: 02/09/2018) 02/09/2018 80 DECLARATION of Steven W. Perlstein in Support re: 78 MOTION to Dismiss .. Document filed by Alexander Izosimov. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Perlstein, Steven) (Entered: 02/09/2018) 02/09/2018 81 MOTION to Dismiss . Document filed by Jo Lunder.(Gonzalez, Joseph) (Entered: 02/09/2018) 02/09/2018 82 MEMORANDUM OF LAW in Support re: 81 MOTION to Dismiss . . Document filed by Jo Lunder. (Gonzalez, Joseph) (Entered: 02/09/2018) 02/09/2018 83 DECLARATION of Joseph A. Gonzalez in Support re: 81 MOTION to Dismiss .. Document filed by Jo Lunder. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(Gonzalez, Joseph) (Entered: 02/09/2018) 02/09/2018 84 MOTION to Dismiss the Amended Complaint. Document filed by Jean-Yves Charlier, Andrew Mark Davies.(Coffey, John) (Entered: 02/09/2018) 02/09/2018 85 MEMORANDUM OF LAW in Support re: 84 MOTION to Dismiss the Amended Complaint. /Memorandum of Law in Support of Motion to Dismiss with Prejudice the Claims Against Defendants Jean Yves Charlier and Andrew Mark Davies. Document filed by Jean-Yves Charlier, Andrew Mark Davies. (Coffey, John) (Entered: 02/09/2018) 02/09/2018 86 DECLARATION of John P. Coffey in Support re: 84 MOTION to Dismiss the Amended Complaint.. Document filed by Jean-Yves Charlier, Andrew Mark Davies. (Attachments: # 1 Exhibit A-Vimpelcom Ltd.s Form 20-F)(Coffey, John) (Entered: 02/09/2018) 02/09/2018 87 ANSWER to 43 Amended Complaint, with JURY DEMAND. Document filed by VEON LTD..(Coffey, John) (Entered: 02/09/2018) 02/12/2018 88 FIRST LETTER addressed to Judge Andrew L. Carter, Jr. from Mark C. Zauderer dated February 12, 2018 re: In re Veon Securities Litigation, No. 15-cv-08672 (ALC). Document filed by Cornelis Hendrik Van Dalen.(Cohen, Jason) (Entered: 02/12/2018) 02/12/2018 89 LETTER addressed to Judge Andrew L. Carter, Jr. from Gregory M. Egleston dated February 12, 2018 re: in response to Mr. Mark C. Zauderer's letter, dated February 12, 2018.. Document filed by Westway Alliance Corp, Westway Alliance Corp..(Egleston, Gregory) (Entered: 02/12/2018) 02/12/2018 90 AMENDED LETTER addressed to Judge Andrew L. Carter, Jr. from Gregory M. Egleston dated February 12, 2018 re: in response to Mr. Mark C. Zauderer's letter, dated February 12, 2018.. Document filed by Westway Alliance Corp, Westway Alliance Corp..(Egleston, Gregory) (Entered: 02/12/2018) 02/13/2018 91 NOTICE OF APPEARANCE by Mark Carl Zauderer on behalf of Cornelis Hendrik Van Dalen. (Zauderer, Mark) (Entered: 02/13/2018) 02/13/2018 92 NOTICE OF APPEARANCE by Grant Alan Shehigian on behalf of Cornelis Hendrik Van Dalen. (Shehigian, Grant) (Entered: 02/13/2018) 02/13/2018 93 NOTICE OF APPEARANCE by Jason Todd Cohen on behalf of Cornelis Hendrik Van Dalen. (Cohen, Jason) (Entered: 02/13/2018) 02/14/2018 94 LETTER MOTION for Extension of Time re: Motion to Dismiss addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated February 14, 2018. Document filed by Westway Alliance Corp. (Attachments: # 1 Text of Proposed Order Stip and Prop Order)(McKenna, Thomas) (Entered: 02/14/2018) 02/15/2018 95 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned counsel of record for the Parties indicated below, the following: 1. Individual Defendant van Dalen will file any motion to dismiss on or before March 12, 2018; 2. Plaintiff will file any opposition to the motions to dismiss of all the Individual Defendants on or before April 13, 2018; 3. All Individual Defendants will file any reply papers on or before May 14, 2018. SO ORDERED. Motions due by 3/12/2018., Responses due by 4/13/2018, Replies due by 5/14/2018., Motions terminated: 94 LETTER MOTION for Extension of Time re: Motion to Dismiss addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated February 14, 2018. filed by Westway Alliance Corp. (Signed by Judge Andrew L. Carter, Jr on 2/15/2018) (rj) (Entered: 02/15/2018) 03/12/2018 96 MOTION to Dismiss With Prejudice the Claims Against Defendant Cornelis Hendrik van Dalen. Document filed by Cornelis Hendrik Van Dalen.(Zauderer, Mark) (Entered: 03/12/2018) 03/12/2018 97 MEMORANDUM OF LAW in Support re: 96 MOTION to Dismiss With Prejudice the Claims Against Defendant Cornelis Hendrik van Dalen. . Document filed by Cornelis Hendrik Van Dalen. (Zauderer, Mark) (Entered: 03/12/2018) 03/12/2018 98 DECLARATION of Mark C. Zauderer in Support re: 96 MOTION to Dismiss With Prejudice the Claims Against Defendant Cornelis Hendrik van Dalen.. Document filed by Cornelis Hendrik Van Dalen. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Zauderer, Mark) (Entered: 03/12/2018) 03/20/2018 99 LETTER MOTION for Discovery addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated March 20, 2018. Document filed by Westway Alliance Corp, Westway Alliance Corp..(McKenna, Thomas) (Entered: 03/20/2018) 03/22/2018 100 LETTER RESPONSE to Motion addressed to Judge Andrew L. Carter, Jr. from John P. Coffey dated March 22, 2018 re: 99 LETTER MOTION for Discovery addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated March 20, 2018. . Document filed by Jean-Yves Charlier, Andrew Mark Davies, VEON LTD.. (Coffey, John) (Entered: 03/22/2018) 03/22/2018 101 LETTER RESPONSE to Motion addressed to Judge Andrew L. Carter, Jr. from Mark C. Zauderer dated March 22, 2018 re: 99 LETTER MOTION for Discovery addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated March 20, 2018. . Document filed by Cornelis Hendrik Van Dalen. (Cohen, Jason) (Entered: 03/22/2018) 03/23/2018 102 LETTER addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated March 23, 2018 re: 100 LETTER RESPONSE to Motion addressed to Judge Andrew L. Carter, Jr. from John P. Coffey dated March 22, 2018; RE: 101 LETTER RESPONSE to Motion addressed to Judge Andrew L. Carter, Jr. from Mark C. Zauderer dated March 22, 2018. Document filed by Westway Alliance Corp, Westway Alliance Corp..(McKenna, Thomas) (Entered: 03/23/2018) 04/02/2018 103 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Frank Maas. Motions referred to Frank Maas. (Signed by Judge Andrew L. Carter, Jr on 4/2/2018) (rj) (Entered: 04/02/2018) 04/03/2018 104 MOTION for Brad H. Samuels to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14891446. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Alexander Izosimov. (Attachments: # 1 Certificate of Good Standing from the District of Columbia Bar, # 2 Certificate of Good Standing from the State of Maryland, # 3 Declaration in Support of Motion for Admission Pro Hac Vice, # 4 Text of Proposed Order on the Motion for Admission Pro Hac Vice)(Samuels, Bradley) (Entered: 04/03/2018) 04/03/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 104 MOTION for Brad H. Samuels to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14891446. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 04/03/2018) 04/04/2018 105 ORDER ON MOTION FOR ADMISSION PRO HAC VICE OF BRAD H. SAMUELS: granting 104 Motion for Brad H. Samuels to Appear Pro Hac Vice. (Signed by Judge Andrew L. Carter, Jr on 4/4/2018) (ap) (Entered: 04/04/2018) 04/05/2018 NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Ona T. Wang. Please note that this is a reassignment of the designation only. (wb) (Entered: 04/05/2018) 04/05/2018 106 AMENDED ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Ona T. Wang. Motions referred to Ona T. Wang. (Signed by Judge Andrew L. Carter, Jr on 4/5/2018) (rjm) (Entered: 04/05/2018) 04/10/2018 107 Vacated as per Judge's Order dated 4/13/2018, Doc. # 109 INITIAL CASE MANAGEMENT CONFERENCE ORDER: Initial Conference set for 5/30/2018 at 10:00 AM in Courtroom 20D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Ona T. Wang, and as further set forth in this order. (Signed by Magistrate Judge Ona T. Wang on 4/10/2018) (ap) Modified on 4/13/2018 (cf). Modified on 4/13/2018 (cf). (Entered: 04/10/2018) 04/12/2018 108 LETTER MOTION for Discovery to Raise a Concern Regarding the Court's April 10, 2018 Initial Case Management Conference Order ("Order") in Light of the Mandatory Discovery Stay Imposed by the Private Securities Litigation Reform Act of 1995 ("PSLRA") addressed to Magistrate Judge Ona T. Wang from John P. Coffey dated 4/16/18. Document filed by Jean-Yves Charlier, Andrew Mark Davies, VEON LTD.. (Attachments: # 1 Exhibit A - Sedona Decision, # 2 Exhibit B - Letter, # 3 Exhibit C - Letter, # 4 Exhibit D - Letter, # 5 Exhibit E - Letter)(Coffey, John) (Entered: 04/12/2018) 04/13/2018 109 ORDER terminating 108 Letter Motion for Discovery. The Initial Case Management Order (ECF No. 107) issued by the Court on April 10, 2018, is hereby VACATED. The Initial Conference set for May 30, 2018 is adjourned sine die. The Clerk of Court is respectfully directed to close the Letter Motion at ECF No. 108. (Signed by Magistrate Judge Ona T. Wang on 4/13/2018) (cf) (Entered: 04/13/2018) 04/13/2018 110 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) Jean-Yves Charlier. Document filed by Westway Alliance Corp, Westway Alliance Corp.. (McKenna, Thomas) Modified on 4/16/2018 (dt). (Entered: 04/13/2018) 04/13/2018 111 MEMORANDUM OF LAW in Opposition re: 81 MOTION to Dismiss ., 78 MOTION to Dismiss ., 84 MOTION to Dismiss the Amended Complaint., 96 MOTION to Dismiss With Prejudice the Claims Against Defendant Cornelis Hendrik van Dalen. . Document filed by Westway Alliance Corp, Westway Alliance Corp.. (McKenna, Thomas) (Entered: 04/13/2018) 04/13/2018 112 DECLARATION of Thomas J. McKenna in Opposition re: 81 MOTION to Dismiss ., 78 MOTION to Dismiss ., 84 MOTION to Dismiss the Amended Complaint., 96 MOTION to Dismiss With Prejudice the Claims Against Defendant Cornelis Hendrik van Dalen.. Document filed by Westway Alliance Corp, Westway Alliance Corp.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(McKenna, Thomas) (Entered: 04/13/2018) 04/16/2018 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Thomas McKenna to E-MAIL Document No. 110 Notice of voluntary Dismissal to [email protected] This document is not filed via ECF. Please have attorney sign (signature)the Notice before e-mailing. (dt) (Entered: 04/16/2018) 04/16/2018 113 NOTICE OF VOLUNTARY DISMISSAL: PLEASE TAKE NOTICE that Lead Plaintiff Westway Alliance Corp. ("Lead Plaintiff") files this notice of voluntary dismissal as to Defendant Jean-Yves Charlier ("Charlier") pursuant to Federal Rule of Civil Procedure 41. Defendant Charlier has not filed an Answer nor moved for summary judgment. No compensation has been rendered to Lead Plaintiff in return for this dismissal. Lead Plaintiff have not previously dismissed an action against Defendant Charlier based on or including the same claims as presented in this instant action. Jean-Yves Charlier terminated. (Signed by Judge Andrew L. Carter, Jr on 4/16/2018) (rj) (Entered: 04/16/2018) 04/17/2018 114 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Ona T. Wang from Thomas J. McKenna dated April 17, 2018. Document filed by Westway Alliance Corp.(McKenna, Thomas) (Entered: 04/17/2018) 04/18/2018 115 ORDER terminating 99 Letter Motion for Discovery; granting 114 Letter Motion for Local Rule 37.2 Conference. The Court vacated its Order (ECF No. 107) on April 13, 2018 (ECF No. 109). The Initial Case Management Conference is adjourned sine die until the pending Motions to Dismiss are decided. The PSLRA stay remains in place. The Clerk of Court is directed to close the Letter Motions open at ECF No. 99 and ECF No. 114. (Signed by Magistrate Judge Ona T. Wang on 4/18/2018) (mro) (Entered: 04/18/2018) 05/14/2018 116 REPLY MEMORANDUM OF LAW in Support re: 96 MOTION to Dismiss With Prejudice the Claims Against Defendant Cornelis Hendrik van Dalen. . Document filed by Cornelis Hendrik Van Dalen. (Zauderer, Mark) (Entered: 05/14/2018) 05/14/2018 117 REPLY MEMORANDUM OF LAW in Support re: 84 MOTION to Dismiss the Amended Complaint. /Reply Memorandum of Law in Further Support of Motion to Dismiss with Prejudice the Claims Against Defendant Andrew Mark Davies. Document filed by Andrew Mark Davies. (Coffey, John) (Entered: 05/14/2018) 05/14/2018 118 REPLY MEMORANDUM OF LAW in Support re: 78 MOTION to Dismiss . with Prejudice the Claims Against Defendant Alexander Izosimov. Document filed by Alexander Izosimov. (Attachments: # 1 Exhibit A)(Perlstein, Steven) (Entered: 05/14/2018) 05/14/2018 119 REPLY MEMORANDUM OF LAW in Support re: 81 MOTION to Dismiss . With Prejudice the Claims Against Defendant Jo Lunder. Document filed by Jo Lunder. (Gonzalez, Joseph) (Entered: 05/14/2018) 07/06/2018 120 NOTICE of Substitution of Attorney. Old Attorney: Mark C. Zauderer, New Attorney: Mark C. Zauderer, Address: Ganfer Shore Leeds & Zauderer LLP, 360 Lexington Avenue, New York, New York, United States 10017, 2124129523. Document filed by Cornelis Hendrik Van Dalen. (Cohen, Jason) (Entered: 07/06/2018) 07/10/2018 121 NOTICE of Substitution of Attorney. Old Attorney: Mark C. Zauderer, New Attorney: Mark C. Zauderer, Address: Ganfer Shore Leeds & Zauderer LLP, 360 Lexington Avenue, New York, New York, United States 10017, 2124129523. Document filed by Cornelis Hendrik Van Dalen. (Cohen, Jason) (Entered: 07/10/2018) 07/10/2018 122 CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY (Corrected): Notice is hereby given that, subject to approval by the court, Cornelis Hendrik Van Dalen substitutes Mark C. Zauderer of Ganfer Shore Leeds & Zauderer LLP, State Bar No. 1079078 as counsel of record in place of Flemming Zulack Williamson Zauderer LLP. The substitution of attorney is hereby approved and so ORDERED. (Signed by Judge Andrew L. Carter, Jr on 7/10/2018) (rj) (Entered: 07/10/2018) 08/30/2018 123 OPINION AND ORDER: re: 81 MOTION to Dismiss filed by Jo Lunder, 78 MOTION to Dismiss filed by Alexander Izosimov, 84 MOTION to Dismiss the Amended Complaint filed by Jean-Yves Charlier, Andrew Mark Davies, 96 MOTION to Dismiss With Prejudice the Claims Against Defendant Cornelis Hendrik van Dalen filed by Cornelis Hendrik Van Dalen. For the foregoing reasons, the claims against the Individual Defendants are DISMISSED. The Clerk of Court is kindly requested to terminate the motions at ECF Nos. 78, 81, 84, and 96. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 8/30/2018) (ama) Transmission to Orders and Judgments Clerk for processing. (Entered: 08/30/2018) 08/30/2018 124 CLERK'S JUDGMENT re: 123 Memorandum & Opinion in favor of Alexander Izosimov, Andrew Mark Davies, Cornelis Hendrik Van Dalen, Jo Lunder against Westway Alliance Corp, Charles Kux-Kardos. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion and Order dated August 30, 2018, the claims against the Individual Defendants (Alexander Izosimov, Joe Lunder, Cornelius Hendrick van Dalen, and Andrew Mark Davies) are DISMISSED. (Signed by Clerk of Court Ruby Krajick on 8/30/2018) (Attachments: # 1 Right to Appeal)(km) (Entered: 08/30/2018) 12/03/2018 125 LETTER MOTION for Conference /Pre-Motion Conference addressed to Judge Andrew L. Carter, Jr. from John P. Coffey dated December 3, 2018. Document filed by VEON LTD..(Coffey, John) (Entered: 12/03/2018) 12/03/2018 126 LETTER MOTION for Conference Pre-Motion Conference addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated December 3, 2018. Document filed by Westway Alliance Corp, Westway Alliance Corp..(McKenna, Thomas) (Entered: 12/03/2018) 12/06/2018 127 LETTER RESPONSE in Opposition to Motion addressed to Judge Andrew L. Carter, Jr. from John P. Coffey dated December 6, 2018 re: 126 LETTER MOTION for Conference Pre-Motion Conference addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated December 3, 2018. . Document filed by VEON LTD.. (Coffey, John) (Entered: 12/06/2018) 12/06/2018 128 LETTER addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated December 6, 2018 re: Response to Ds Letter Dated 120318 Requesting a Pre Mtn Conference. Document filed by Westway Alliance Corp, Westway Alliance Corp..(McKenna, Thomas) (Entered: 12/06/2018) 12/06/2018 129 LETTER addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated December 6, 2018 re: CORRECTED Letter in Response to Ds Letter Dated 120318 Requesting a Pre Mtn Conference. Document filed by Westway Alliance Corp, Westway Alliance Corp..(McKenna, Thomas) (Entered: 12/06/2018) 04/17/2019 ***DELETED DOCUMENT. Deleted document number 130 ORDER. The document was incorrectly filed in this case. (yv) (Entered: 04/17/2019) 04/18/2019 130 ORDER denying 125 Letter Motion for Conference ; denying 126 Letter Motion for Conference. On December 3, 2018, Defendant VEON Ltd filed a letter motion requesting a pre-motion conference on an anticipated motion for judgment on the pleadings pursuant to Fed. R. Civ. P. 12(c). ECF No. 125. The same day, Plaintiff Westway Alliance Corp. filed a letter in response requesting a pre- motion conference to file a Second Amended Complaint. ECF No. 126. The parties' motions for a pre- motion conference are DENIED and the Court sets the following briefing schedule: Defendant's Motion for Judgement on the Pleadings: May 19, 2019, Plaintiffs' Opposition: June 17, 2019, Defendant's Reply, if any: June 29, 2019. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 4/18/2019) (rj) (Entered: 04/18/2019) 04/18/2019 Set/Reset Deadlines: Motions due by 5/19/2019. Responses due by 6/17/2019 Replies due by 6/29/2019. (rj) (Entered: 04/18/2019) 05/17/2019 131 NOTICE OF APPEARANCE by Nolan James Robinson on behalf of VEON LTD.. (Robinson, Nolan) (Entered: 05/17/2019) 05/17/2019 132 MOTION for Judgment on the Pleadings . Document filed by VEON LTD..(Coffey, John) (Entered: 05/17/2019) 05/17/2019 133 DECLARATION of Kerri Ann Law in Support re: 132 MOTION for Judgment on the Pleadings .. Document filed by VEON LTD.. (Attachments: # 1 Exhibit A - Amended Complaint, # 2 Exhibit B - Galkin Certification, # 3 Exhibit C - 9/19/2017 Opinion and Order, # 4 Exhibit D - 12/3/2018 Coffey Letter, # 5 Exhibit E - 12/3/2018 McKenna Letter, # 6 Exhibit F - 12/6/2018 Coffey Letter, # 7 Exhibit G - 12/6/2018 McKenna Letter)(Coffey, John) (Entered: 05/17/2019) 05/17/2019 134 MEMORANDUM OF LAW in Support re: 132 MOTION for Judgment on the Pleadings . . Document filed by VEON LTD.. (Coffey, John) (Entered: 05/17/2019) 05/21/2019 135 LETTER addressed to Judge Andrew L. Carter, Jr. from Phillip Kim dated 05/21/2019 re: Request to file motion to intervene. Document filed by Boris Lvov. (Attachments: # 1 Exhibit 1)(Kim, Phillip) (Entered: 05/21/2019) 05/24/2019 136 LETTER addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated May 24, 2019 re: Response to Boris Lvov's Request for a Pre-Motion Conference. Document filed by Westway Alliance Corp.(McKenna, Thomas) (Entered: 05/24/2019) 05/24/2019 137 LETTER addressed to Judge Andrew L. Carter, Jr. from Kerri Ann Law dated May 24, 2019 re: Boris Lvov's Request for a Pre-Motion Conference. Document filed by VEON LTD.. (Attachments: # 1 Exhibit A- Plaintiff's Certification)(Law, Kerriann) (Entered: 05/24/2019) 06/17/2019 138 MEMORANDUM OF LAW in Opposition re: 132 MOTION for Judgment on the Pleadings . . Document filed by Westway Alliance Corp, Westway Alliance Corp.. (McKenna, Thomas) (Entered: 06/17/2019) 06/28/2019 139 DECLARATION of Kerri Ann Law in Support re: 132 MOTION for Judgment on the Pleadings .. Document filed by VEON LTD.. (Attachments: # 1 Exhibit A- Westway Opp'n to VEON's Motion to Dismiss, March 21, 2017 (ECF No. 50), # 2 Exhibit B- Appendix A to Westway Opp'n to VEON's Motion to Dismiss (ECF No. 50-1))(Law, Kerriann) (Entered: 06/28/2019) 06/28/2019 140 REPLY MEMORANDUM OF LAW in Support re: 132 MOTION for Judgment on the Pleadings . . Document filed by VEON LTD.. (Law, Kerriann) (Entered: 06/28/2019) 09/03/2019 141 LETTER addressed to Judge Andrew L. Carter, Jr. from Kerri Ann Law dated September 3, 2019 Document filed by VEON LTD..(Law, Kerriann) (Entered: 09/03/2019) 09/10/2019 142 LETTER addressed to Judge Andrew L. Carter, Jr. from Phillip Kim dated 9/10/2019 re: Mediation. Document filed by Boris Lvov.(Kim, Phillip) (Entered: 09/10/2019) 09/13/2019 143 LETTER addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated September 13, 2019 re: response to Mr. Boris Lvovs letter dated September 10, 2019. Document filed by Westway Alliance Corp.(McKenna, Thomas) (Entered: 09/13/2019) 09/13/2019 144 LETTER addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated September 13, 2019 re: response to Mr. Boris Lvovs letter dated September 10, 2019. Document filed by Westway Alliance Corp.(McKenna, Thomas) (Entered: 09/13/2019) 09/13/2019 145 LETTER addressed to Judge Andrew L. Carter, Jr. from Kerri Ann Law dated September 13, 2019 re: Response to Letter re Mediation dated September 10, 2019 (ECF No. 142). Document filed by VEON LTD..(Law, Kerriann) (Entered: 09/13/2019) 09/16/2019 146 LETTER addressed to Judge Andrew L. Carter, Jr. from Phillip Kim dated 9/16/2019 re: Mediation Reply. Document filed by Boris Lvov.(Kim, Phillip) (Entered: 09/16/2019) 09/19/2019 147 LETTER addressed to Judge Andrew L. Carter, Jr. from Thomas J. McKenna dated September 19, 2019 re: response to Mr. Boris Lvovs letter dated September 16, 2019. Document filed by Westway Alliance Corp.(McKenna, Thomas) (Entered: 09/19/2019) 11/08/2019 148 ORDER: The Court will hold a status conference in this matter on November 15 at 3:30 p.m. The parties (and/or counsel) should appear in person in Courtroom 1306 at the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, NY, on the date and time specified above. ( Status Conference set for 11/15/2019 at 03:30 PM in Courtroom 1306, 40 Centre Street, New York, NY 10007 before Judge Andrew L. Carter Jr.) (Signed by Judge Andrew L. Carter, Jr on 11/8/2019) (mro) (Entered: 11/08/2019) 11/13/2019 149 ORDER: The status conference previously scheduled for November 15 at 3:30 p.m is ADJOURNED. The status conference is rescheduled for November 14, 2019 at 4:00 p.m. The parties (and/or counsel) should appear in person in Courtroom 1306 at the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, NY, on the date and time specified above. SO ORDERED. Status Conference set for 11/14/2019 at 04:00 PM in Courtroom 1306, 40 Foley Square, New York, NY 10007 before Judge Andrew L. Carter Jr.. (Signed by Judge Andrew L. Carter, Jr on 11/13/2019) (rj) (Entered: 11/13/2019) 12/03/2019 150 LETTER addressed to Judge Andrew L. Carter, Jr. from Kerri Ann Law dated December 3, 2019 re: Mediation Update. Document filed by VEON LTD..(Law, Kerriann) (Entered: 12/03/2019) 12/04/2019 151 NOTICE of Proffer. Document filed by Westway Alliance Corp. (McKenna, Thomas) (Entered: 12/04/2019) 12/11/2019 152 TRANSCRIPT of Proceedings re: CONFERENCE held on 11/14/2019 before Judge Andrew L. Carter, Jr.. Court Reporter/Transcriber: Elizabeth Chan, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/2/2020. Redacted Transcript Deadline set for 1/13/2020. Release of Transcript Restriction set for 3/10/2020.(McGuirk, Kelly) (Entered: 12/11/2019) 12/11/2019 153 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 11/14/19 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 12/11/2019) 01/08/2020 154 NOTICE OF CHANGE OF ADDRESS by Thomas James McKenna on behalf of Westway Alliance Corp. New Address: Gainey McKenna & Egleston, 501 Fifth Avenue, 19th Floor, New York, New York, USA 10017, 212-983-1300. (McKenna, Thomas) (Entered: 01/08/2020) 03/31/2020 155 ORDER denying without prejudice 132 Motion for Judgment on the Pleadings. Accordingly, Defendants' motion for judgment on the pleadings is DENIED without prejudice and Plaintiff Westway's second amended complaint is due April 14, 2020. This terminated ECF No. 132. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 3/31/2020) (va) (Entered: 03/31/2020) 03/31/2020 Set/Reset Deadlines: Amended Pleadings due by 4/14/2020. (va) (Entered: 03/31/2020) 04/14/2020 156 SECOND AMENDED COMPLAINT amending 45 Amended Complaint, against VEON LTD. with JURY DEMAND.Document filed by Westway Alliance Corp. Related document: 45 Amended Complaint,..(McKenna, Thomas) (Entered: 04/14/2020) 04/15/2020 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Thomas McKenna. The party information for the following party/parties has been modified: VEON LTD.. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps;. (pc) (Entered: 04/15/2020) 04/21/2020 157 LETTER MOTION for Extension of Time to File Answer re: 156 Amended Complaint addressed to Judge Andrew L. Carter, Jr. from John P. Coffey dated April 20, 2020. Document filed by Veon LTD...(Coffey, John) (Entered: 04/21/2020) 04/21/2020 158 PROPOSED STIPULATION AND ORDER. Document filed by Veon LTD...(Coffey, John) (Entered: 04/21/2020) 04/22/2020 159 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned counsel of record for the parties indicated below, the following: 1. VEON shall file its answer or response to the Second Amended Complaint by May 15, 2020; 2. Westway shall file any opposition to VEON's response by June 19, 2020; and 3. VEON shall file any reply by July 10, 2020. The Clerk of the Court is directed to close ECF 157. SO ORDERED. Veon LTD. answer due 5/15/2020.( Responses due by 6/19/2020, Replies due by 7/10/2020.), Motions terminated: 157 LETTER MOTION for Extension of Time to File Answer re: 156 Amended Complaint addressed to Judge Andrew L. Carter, Jr. from John P. Coffey dated April 20, 2020. filed by Veon LTD.. (Signed by Magistrate Judge Ona T. Wang on 4/22/2020) (jca) (Entered: 04/22/2020) 04/24/2020 160 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned counsel of record for the parties indicated below, the following: 1. VEON shall file its answer or response to the Second Amended Complaint by May 15, 2020; 2. Westway shall file any opposition to VEON's response by June 19, 2020; and 3. VEON shall file any reply by July 10, 2020. The Clerk of the Court is directed to close ECF 157. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 4/24/2020) (rj) (Entered: 04/24/2020)

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