US District Court Civil Docket as of October 21, 2019 Retrieved from the court on October 21, 2019

U.S. District Court Southern District of (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-cv-07866-VM-RWL

Deangelis v. Corzine et al Date Filed: 11/03/2011 Assigned to: Judge Victor Marrero Date Terminated: 09/19/2019 Referred to: Magistrate Judge Robert W. Lehrburger Jury Demand: Both

Related Cases: 1:11-cv-07960-VM Nature of Suit: 850

1:11-cv-08401-VM Securities/Commodities Jurisdiction: Federal Question 1:11-cv-08253-VM

1:11-cv-08271-VM

1:11-cv-08467-VM

1:11-cv-08823-VM

1:11-cv-08888-VM

1:11-cv-08815-VM

1:11-cv-09114-VM

1:12-cv-00087-VM

1:12-cv-00499-VM

1:12-cv-00195-VM

1:14-cv-02197-VM

1:12-cv-00740-VM

1:12-cv-01782-VM

1:12-cv-01722-VM

1:12-cv-01982-VM

1:12-cv-02471-VM

1:12-cv-08367-VM

1:13-cv-04463-VM

1:13-cv-08893-VM

1:14-cv-00396-VM

1:14-cv-00566-VM

1:12-md-02338-VM Cause: 15:78m(a) Securities Exchange Act Lead Plaintiff Virginia Retirement System represented by Christopher J. Keller Labaton Sucharow, LLP 140 Broadway New York, NY 10005 (212) 907-0853 Fax: (212) 883-7053 Email: [email protected] TERMINATED: 08/13/2014 LEAD ATTORNEY

Richard David Gluck Bernstein Litowitz Berger & Grossmann LLP (San Diego) 12481 High Bluff Drive Suite 300 San Diego, CA 92130 (858)-793-0070 Fax: (858)-793-0323 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cynthia A Hanawalt Bleichmar Fonti & Auld LLP 7 Times Square, 27th fl New York, NY 10036 212-789-1345 Fax: 212-205-3965 Email: [email protected] ATTORNEY TO BE NOTICED

Dominic J. Auld Bleichmar Fonti & Auld LLP 7 Times Square, 27th fl New York, NY 10036 212-789-1344 Fax: 212-205-3964 Email: [email protected] ATTORNEY TO BE NOTICED

Gerald H. Silk Bernstein Litowitz Berger & Grossmann LLP 1251 Avenue of the Americas New York, NY 10020 212 554 1282 Fax: 212-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Hannah Elizabeth Ross Bernstein Litowitz Berger & Grossmann LLP 1251 Avenue of the Americas New York, NY 10020 212-554-1411 Fax: 212-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Iona Maria May Evans Labaton & Sucharow LLP (NYC) 140 Broadway, 34th Floor New York, NY 10005 (917) 699-5933 Fax: (212) 687-7714 Email: [email protected] TERMINATED: 08/13/2014

Jai Kamal Chandrasekhar Bernstein Litowitz Berger & Grossmann LLP 1251 Avenue of the Americas New York, NY 10020 (212)-554-1484 Fax: (212)-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Javier Bleichmar Bleichmar Fonti & Auld LLP 7 Times Square, 27th fl New York, NY 10036 212-789-1340 Fax: 212-205-3961 Email: [email protected] ATTORNEY TO BE NOTICED

Rochelle Feder Hansen Bernstein Litowitz Berger & Grossmann LLP 1251 Avenue of the Americas New York, NY 10020 212-554-1407 Fax: 212-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Salvatore Jo Graziano Bernstein Litowitz Berger & Grossmann LLP 1251 Avenue of the Americas New York, NY 10020 212-554-1400 Fax: 212-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 (212) 554-1400 Fax: (212) 554-1444 Email: [email protected] TERMINATED: 02/21/2013

Stefanie Jill Sundel Bernstein, Litowitz, Berger & Grossman 1285 Avenue of the Americas New York, NY 10019 (212) 554-1586 Fax: (212) 554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Stephen William Tountas Bleichmar Fonti Tountas & Auld LLP 7 Times Square, 27th fl New York, NY 10036 212-789-1343 Fax: 212-205-3963 Email: [email protected] TERMINATED: 08/13/2014

Lead Plaintiff Her Majesty the Queen in Right of represented by Christopher J. Keller Alberta (See above for address) TERMINATED: 08/13/2014 LEAD ATTORNEY

Joseph Alberto Fonti Bleichmar Fonti Tountas & Auld LLP 7 Times Square, 27th fl New York, NY 10036 212-789-1342 Fax: 212-205-3962 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kimberly Kalmanson Kimberly Kalmanson, Attorney at Law 60 East 42nd Street, Ste. 1638 New York, NY 10165 718-974-4500 Fax: 212-768-2766 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard David Gluck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cynthia A Hanawalt (See above for address) ATTORNEY TO BE NOTICED

Dominic J. Auld (See above for address) ATTORNEY TO BE NOTICED

Gerald H. Silk (See above for address) ATTORNEY TO BE NOTICED

Hannah Elizabeth Ross (See above for address) ATTORNEY TO BE NOTICED

Iona Maria May Evans (See above for address) TERMINATED: 08/13/2014

Jai Kamal Chandrasekhar (See above for address) ATTORNEY TO BE NOTICED

Javier Bleichmar (See above for address) ATTORNEY TO BE NOTICED

Justin Solomon Nematzadeh DiCello Levitt 444 Madison Avenue Fourth Floor New York, NY 10022 646-933-1000 Fax: 440-953-9138 Email: [email protected] TERMINATED: 05/06/2015

Salvatore Jo Graziano (See above for address) ATTORNEY TO BE NOTICED

Sean K. O'Dowd (See above for address) TERMINATED: 02/21/2013

Stefanie Jill Sundel (See above for address) ATTORNEY TO BE NOTICED

Stephen William Tountas (See above for address) TERMINATED: 08/13/2014

Plaintiff Joseph Deangelis represented by Brian C. Kerr Individually and on behalf of all others Brower Piven, A Professional similarly situated Corporation 488 Madison Avenue, Eight Floor New York, NY xxxxx (212) 501-9000 Fax: (212) 501-0300 Email: [email protected] ATTORNEY TO BE NOTICED

David A.P. Brower Brower Piven 488 Madison Avenue New York, NY 10022 (212) 594-5300 Fax: (212) 501-0300 Email: [email protected] ATTORNEY TO BE NOTICED

Jason Mathew Leviton Berman DeValerio (MA) One Liberty Square, 8th Floor Boston, MA 02109 (617) 542-8300 Fax: (617) 542-1194 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey Craig Block Block & Leviton LLP 155 Federal Street, Suite 1303 New York, NY 10013 (617)-398-5600 Fax: (617)-507-6020 Email: [email protected] ATTORNEY TO BE NOTICED

Scott A Mays Berman DeValerio (MA) One Liberty Square, 8th Floor Boston, MA 02109 (617) 542-8300 Fax: (617) 542-1194 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Whitney Erin Street Block & Leviton LLP 100 Pine Steet Ste 1250 San Francisco, CA 94111 415-968-8999 Fax: 617-507-6020 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff City of Philadelphia Board of Pensions represented by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic and Retirement and Palisade Strategic Master Fund (Cayman) Limited Master Fund (Cayman) Limited PRO SE

Russell David Paul Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 (215)875-3000 Fax: (215)875-4604 Email: [email protected] TERMINATED: 03/14/2013

Plaintiff Jerome Vrabel represented by Amanda Marjorie Steiner Girard Sharp LLP 601 California Street, Suite 1400 San Francisco, CA 94108 (415)-981-4800 Fax: (415)-981-4846 Email: [email protected] ATTORNEY TO BE NOTICED

Christina H. C. Sharp Girard Sharp LLP 601 California Street, Suite 1400 San Francisco, CA 94108 (415)-981-4800 Fax: (415)-981-4846 Email: [email protected] ATTORNEY TO BE NOTICED

Daniel Charles Girard Girard Sharp LLP 601 California Street, Suite 1400 San Francisco, CA 94108 (415)-981-4800 Fax: (415)-981-4846 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Salvatore Jo Graziano (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Rogers Varner, Jr. represented by Stuart Halkett McCluer McCulley Mccluer PLLC 1223 Jackson Avenue East, Suite 200 Oxford, MS 38655 (662) 236-1401 Fax: (662) 368-1506 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Merrill G Davidoff Berger & Montague, P.C 1622 Locust Street Philadelphia, PA 19103 (215)-875-3084 Fax: (215)-875-4671 Email: [email protected] ATTORNEY TO BE NOTICED

R. Bryant McCulley McCulley McCluer PLLC 2113 Middle Street, Suite 208 Sullivans Island, SC 29842 (205) 238-6757 Fax: (662) 368-1506 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Bearing Fund LP represented by Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Nader Tavakoli, As Litigation Trustee represented by Christopher J. Lovrien Of The MF Global Litigation Trust Jones Day 555 S. Flower Street, 50th Floor Los Angeles, CA 90071 (213)-489-3939 Fax: (213)-243-2539 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Alexandra N Fries Jones Day (LA) 555 South Flower Street 50th Floor Los Angeles, CA 90071 (213)-243-2360 Fax: (213)-243-2539 Email: [email protected] ATTORNEY TO BE NOTICED

Andrew P. Domer Jones Day (LA) 555 South Flower Street 50th Floor Los Angeles, CA 90071 (213)-243-2436 Fax: (213)-243-2539 Email: [email protected] ATTORNEY TO BE NOTICED

Haley M. McIntosh Jones Day (LA) 555 South Flower Street 50th Floor Los Angeles, CA 90071 (213)-243-2776 Fax: (213)-243-2539 Email: [email protected] ATTORNEY TO BE NOTICED

Jane A. Rue Jones Day (NYC) 250 Vesey Street New York, NY 10281 (212)-326-3415 Fax: (212)-755-7306 Email: [email protected] ATTORNEY TO BE NOTICED

Jessica M Hawk Jones Day (LA) 555 South Flower Street 50th Floor Los Angeles, CA 90071 (213)-243-2219 Fax: (213)-243-2539 Email: [email protected] ATTORNEY TO BE NOTICED

Michael S. McCauley Jones Day 555 S. Flower Street, 50th Floor Los Angeles, CA 90071 (213)-489-3939 Fax: (213)-243-2539 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Michael C. Schneidereit Jones Day (CA) 555 S. Flower Street, 50th Floor Los Angeles, CA 90071 (213)-243-2776 Fax: (213)-243-2539 Email: [email protected] ATTORNEY TO BE NOTICED

Peter E. Davids Jones Day 555 S. Flower Street, 50th Floor Los Angeles, CA 90071 (213)-489-3939 Fax: (213)-243-2539 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas F. Cullen , Jr. Jones Day (DC) 51 Louisiana Avenue, NW Washington, DC 20001 (202)-879-3924 Fax: (202)-626-1700 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Waterstone MF Fund, Ltd. represented by Jeff I Ross Ross & Orenstein LLC 222 South Ninth Street, Suite 470 Minneapolis, MN 55402 (612)-436-9801 Fax: (612)-436-9819 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein Ross & Orenstein LLC 222 South Ninth Street, Suite 470 Minneapolis, MN 55402 (612) 436-9800 Fax: (612) 436-9819 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff AQR Funds-AQR Diversified represented by Jeff I Ross Arbitrage Fund (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff AG Ofcon, Ltd. represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Prime Captial Master SPC-GOT WAT represented by Jeff I Ross MAC Segregated Portfolio (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Vermont Mutual Insurance Company represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Lord Abbett Investment Trust - Lord represented by Jeff I Ross Abbett Convertible Fund (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff AQR UCITS Funds represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff CNH Diversified Opportunities Master represented by Jeff I Ross Account, L.P. (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff AQR Delta Master Account, L.P. represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff American Physicians Assurance represented by Jeff I Ross Company (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Lazard Asset Management LLC represented by Jeff I Ross on behalf of certain of its managed (See above for address) accounts PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Suttonbrook Eureka Fund, LP represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff CSAA Insurance Group represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Waterstone Market Neutral Fund represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff The Doctors Company Insurance represented by Jeff I Ross Group (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff AG Oncon, LLC represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Waterstone Offshore ER Fund, Ltd. represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Suttonbrook Captial Portfolio LP represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff CNH CA Master Account, L.P. represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff AQR Opportunistic Premium Offshore represented by Jeff I Ross Fund L.P. (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Pension, Hospitalization and Benefit represented by Jeff I Ross Plan of the Electrical Industry - (See above for address) Pension Trust Account PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff HFR CA Lazard Rathmore Master represented by Jeff I Ross Trust (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Lazard Rathmore Master Fund, L.P. represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff AQR Absolute Return Master represented by Jeff I Ross Account, L.P. (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff AQR Delta Sapphire Fund, L.P. represented by Jeff I Ross (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John B. Orenstein (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Government of Guam Retirement represented by Salvatore Jo Graziano Fund (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rochelle Feder Hansen (See above for address) ATTORNEY TO BE NOTICED

V. Consolidated Plaintiff Monica Rodriguez represented by Amanda Marjorie Steiner individually and on behalf of all others (See above for address) similarly situated ATTORNEY TO BE NOTICED

Christina H. C. Sharp (See above for address) ATTORNEY TO BE NOTICED

Daniel Charles Girard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Edward H. Glenn , Jr. Zamansky & Associates, L.L.C. 50 Broadway 32nd Floor New York, NY 10004 (212) 742-1414 Fax: (212) 742-1177 Email: [email protected] ATTORNEY TO BE NOTICED

Jacob H. Zamansky Zamansky & Associates LLC 50 Broadway, 32nd Floor New York, NY 10004 212-742-1414 Fax: 212-742-1177 Email: [email protected] ATTORNEY TO BE NOTICED

Salvatore Jo Graziano (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff Cyrille Guillaume represented by Amanda Marjorie Steiner individually and on behalf of all others (See above for address) similarly situated ATTORNEY TO BE NOTICED

Daniel Charles Girard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Edward H. Glenn , Jr. (See above for address) ATTORNEY TO BE NOTICED

Jacob H. Zamansky (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff Ernesto Espinoza

Consolidated Plaintiff Vasil Petro

Consolidated Plaintiff Double D Trading, LLC

Consolidated Plaintiff IBEW Local 90 Pension Fund

Consolidated Plaintiff Plumbers' & Pipefitters' Local 562 Pension Fund

Consolidated Plaintiff Davide Accomazzo represented by Christopher J. Gray Law Office of Christopher J. Gray, P.C 460 Park Avenue 21st Floor New York, NY 10022 (212) 838-3221 Fax: (212) 508-3695 Email: [email protected] ATTORNEY TO BE NOTICED

Stephen David Oestreich Entwistle & Cappucci LLP (NYC) 280 Park Avenue 26th Floor West New York, NY 10017 (212)-894-7270 Fax: (212)-894-7252 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff Roberto Calle Gracey

Consolidated Plaintiff Robert A. Daly, Jr.

Consolidated Plaintiff Context Partners Fund L.P. represented by Arthur V. Nealon TERMINATED: 02/03/2012 Entwistle & Cappucci LLP (NYC) 280 Park Avenue 26th Floor West New York, NY 10017 (212)-894-7200 Fax: (212)-894-7272 Email: [email protected]

Jordan Abraham Cortez Entwistle & Cappucci LLP (NYC) 280 Park Avenue 26th Floor West New York, NY 10017 (212)-894-7200 Fax: (212)-894-7272 Email: [email protected]

Robert N Cappucci Entwistle & Cappucci LLP(NJ) 30 Columbia Turnpike Florham Park, NJ 07932 212-894-7207 Fax: 212-894-7272 Email: [email protected]

Vincent Roger Cappucci Entwistle & Cappucci LLP (NYC) 280 Park Avenue 26th Floor West New York, NY 10017 (212) 894-7200 Fax: (212)-894-7272 Email: [email protected]

Consolidated Plaintiff Sapere CTA Fund, LP represented by John J. Witmeyer , III Ford, Marrin, Esposito, Witmeyer & Gleser, L.L.P. Plaza New York, NY 10005-1875 (212) 269-4900 Email: [email protected] ATTORNEY TO BE NOTICED

Jon Ryan Grabowski Ford Marrin Esposito Witmeyer & Gleser, LLP 88 Pine Street, 23rd Floor New York, NY 10005 (212)-269-4900 Fax: (212)-344-4294 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff Summit Trust Company represented by Andrei V. Rado on behalf of itself and all others similarly Milberg LLP (NYC) situated One Pennsylvania Plaza New York, NY 10119 (212) 946-9474 Fax: (212) 868-1229 Email: [email protected] ATTORNEY TO BE NOTICED

Benjamin Yehuda Kaufman Milberg LLP (NYC) One Pennsylvania Plaza New York, NY 10119 212-594-5300 Fax: 212-868-1229 Email: [email protected] TERMINATED: 05/23/2013

Carla F. Fredericks Milberg LLP (NYC) One Pennsylvania Plaza New York, NY 10119 (212)-594-5300 Fax: (212)-868-1229 Email: [email protected] ATTORNEY TO BE NOTICED

Charles Michael Plavi Finkelstein & Krinsk, LLP 501 W. Broadway, Suite 1250 San Diego, CA 92101 (619)-238-1333 Fax: (619)-238-5425 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey R. Krinsk Finkelstein & Krinsk, LLP 501 West Broadway Suite 1250 San Diego, CA 92101 (619) 238-1333 Fax: (619) 238-5425 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Mark Leland Knutson Finkelstein and Krinsk 501 West Broadway, Suite 1250 San Diego, CA 92101 (619) 238-1333 Fax: (619)-238-5425 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff Kay P. Tee, LLC represented by Daniel John Walker Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 (215) 875-3000 Fax: (215) 875-4604 Email: [email protected] ATTORNEY TO BE NOTICED

Francis P. Karam Francis P. Karam, Esq. PC 12 Desbrosses St New York, NY 10013 (212) 489-3900 Fax: (212) 226-7186 Email: [email protected] ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Michael C. Dell'Angelo Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 (215) 875-3080 Fax: (215)-875-4604 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Roger Joel Bernstein Roger J Bernstein 535 Fifth Ave 23rd Floor New York, NY 10017 212-748-7400 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff Thomas G. Moran represented by Daniel John Walker (See above for address) ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Michael C. Dell'Angelo (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Roger Joel Bernstein (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff John Andrew Szokolay represented by Daniel John Walker (See above for address) ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Michael C. Dell'Angelo (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Roger Joel Bernstein (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff Donald Tran represented by Daniel John Walker (See above for address) ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Michael C. Dell'Angelo (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Roger Joel Bernstein (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff Juan P. Arvelo represented by Juan P. Arvelo TERMINATED: 02/02/2012 PRO SE

Thomas James McKenna Gainey McKenna & Egleston 440 Park Avenue, South 5th Floor New York, NY 10016 212-983-1300 Fax: 212-983-0383 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff Gregory Bartell represented by Clinton A. Krislov Krislov & Associates, Ltd. 20 North Wacker Drive Chicago, IL 60606 (312) 606-0500 Fax: (212) 606-0207 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff Daniel M Pierce represented by Clinton A. Krislov (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff Henning-Carey Proprietary Trading, represented by Brittany E. Kirk L.L.C Nisen & Elliott LLC 200 West Adams Street Suite 2500 Chicago, IL 60606 312-346-7800 Fax: 312-346-9316 Email: [email protected] TERMINATED: 02/24/2015

Claire E. Gorman Kenny Moirano Gorman Kenny, LLC 135 S. LaSalle Suite 3025 Chicago, IL 60603 312-614-1260 Fax: 312-614-1270 Email: [email protected] ATTORNEY TO BE NOTICED

Michael H. Moirano Moirano Gorman Kenny, LLC 135 S. LaSalle Suite 3025 Chicago, IL 60603 312-614-1260 Fax: 312-614-1270 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff Charles Carey represented by Brittany E. Kirk (See above for address) TERMINATED: 02/24/2015

Claire E. Gorman Kenny (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff Joseph Niciforo represented by Brittany E. Kirk (See above for address) TERMINATED: 02/24/2015

Claire E. Gorman Kenny (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff Robert Tierney represented by Brittany E. Kirk (See above for address) TERMINATED: 02/24/2015

Claire E. Gorman Kenny (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff Brian Fisher represented by Brittany E. Kirk (See above for address) TERMINATED: 02/24/2015

Claire E. Gorman Kenny (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff Shane McMahon represented by Brittany E. Kirk (See above for address) TERMINATED: 02/24/2015

Claire E. Gorman Kenny (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff Michael Mette represented by Brittany E. Kirk (See above for address) TERMINATED: 02/24/2015

Claire E. Gorman Kenny (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff Timothy Zaug represented by Brittany E. Kirk (See above for address) TERMINATED: 02/24/2015

Claire E. Gorman Kenny (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff Paul Hamann

Consolidated Plaintiff PS Energy Group Inc represented by Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff Mark Kennedy represented by Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff Thomas S. Wacker represented by Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff U.S. Commodity Futures Trading represented by Chad Eric Silverman Commission CFTC 140 Broadway New York, NY 10036 (646) 756-9700 Email: [email protected] TERMINATED: 06/01/2015

David William Oakland U.S. Commodity Futures Trading Commission(NYC) 140 Broadway New York, NY 10005 (646) 746-9769 Fax: (646) 746-9940 Email: [email protected] ATTORNEY TO BE NOTICED

Douglas Kent Yatter Commodity Futures Trading Commission(NYC) 140 Broadway, 19th Flr. New York, NY 10005 (646) 746-9700 Fax: (646) 746-9938 Email: [email protected] TERMINATED: 02/10/2016

Janine M Gargiulo Commodity Futures Trading Commission(NYC) 140 Broadway, 19th Flr. New York, NY 10005 (646) 746-9730 Fax: (646) 746-9939 Email: [email protected] ATTORNEY TO BE NOTICED

K. Brent Tomer U.S. Commodity Futures Trading Commission(NYC) 140 Broadway New York, NY 10005 (646) 746-9700 Fax: (646) 746-9898 Email: [email protected] ATTORNEY TO BE NOTICED

Katherine Ellen Rasor Skadden, Arps, Slate, Meagher & Flom LLP (NYC) Four Times Square New York, NY 10036 212 735 2267 Fax: (917)-777-2267 Email: [email protected] ATTORNEY TO BE NOTICED

Sheila Louise Marhamati U.S. Commodity Futures Trading Commission(NYC) 140 Broadway New York, NY 10005 (646) 746-9743 Fax: (646) 746-9939 Email: [email protected] ATTORNEY TO BE NOTICED

Steven Ira Ringer Commodity Futures Trading Commission(NYC) 140 Broadway, 19th Flr. New York, NY 10005 (646)-746-9760 Fax: (646)-746-9940 Email: [email protected] ATTORNEY TO BE NOTICED

V. Movant The Bagwell Group represented by 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

Movant Banyan Capital Master Fund, Ltd. represented by Curtis Victor Trinko Law Offices of Curtis V. Trinko, LLP 16 West 46th Street Ste 9th Floor New York, NY 10036 212-490-9550 Fax: 212-986-0158 Email: [email protected] ATTORNEY TO BE NOTICED

Movant Building Trades United Pension Trust represented by Danielle Suzanne Myers Fund Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED

Darren J. Robbins Robbins Geller Rudman & Dowd LLP (SANDIEGO) 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

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

Movant Union Asset Management Holding AG represented by Danielle Suzanne Myers (See above for address) ATTORNEY TO BE NOTICED

Darren J. Robbins (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Samuel Howard Rudman (See above for address) ATTORNEY TO BE NOTICED

Movant LRI Invest S.A. represented by Ann Kimmel Ritter Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843)-216-9000 Fax: (843)-216-9450 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Danielle Suzanne Myers (See above for address) ATTORNEY TO BE NOTICED

Darren J. Robbins (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Deborah M. Sturman Milberg LLP (NYC) One Pennsylvania Plaza New York, NY 10119 (212)594-5300 Fax: (212)688-1229 Email: [email protected] ATTORNEY TO BE NOTICED

Justin Solomon Nematzadeh (See above for address) TERMINATED: 05/06/2015

Salvatore Jo Graziano (See above for address) ATTORNEY TO BE NOTICED

Samuel Howard Rudman (See above for address) ATTORNEY TO BE NOTICED

Movant Paradigm Global Fund I Ltd. represented by Andrew J Entwistle Entwistle & Cappucci LLP (NYC) 299 Park Avenue 20th Floor New York, NY 10171 212-894-7200 Fax: 212-894-7272 Email: [email protected] ATTORNEY TO BE NOTICED

Joshua Killion Porter Entwistle & Cappucci LLP (NYC) 299 Park Avenue 20th Floor New York, NY 10171 212-894-7280 Fax: 212-894-7272 Email: [email protected] ATTORNEY TO BE NOTICED

Lindsey Godfrey Eccles Susman Godfrey L.L.P 1201 3rd Ave, Suite 3800 Seattle, WA 98101 (206)-516-3880 Fax: (206)-516-3883 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Marc M. Seltzer Susman Godfrey, L.L.P. 1901 Avenue of the Stars Suite 950 Los Angeles, CA 90067-6029 (310) 789-3102 Fax: (310) 789-3150 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Movant Paradigm Equities Ltd. represented by Andrew J Entwistle (See above for address) ATTORNEY TO BE NOTICED

Joshua Killion Porter (See above for address) ATTORNEY TO BE NOTICED

Lindsey Godfrey Eccles (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Marc M. Seltzer (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Movant Paradigm Asia Ltd. represented by Andrew J Entwistle (See above for address) ATTORNEY TO BE NOTICED

Joshua Killion Porter (See above for address) ATTORNEY TO BE NOTICED

Lindsey Godfrey Eccles (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Marc M. Seltzer (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Movant Zybr Holdings, LLC represented by Andrew J Entwistle (See above for address) ATTORNEY TO BE NOTICED

Joshua Killion Porter (See above for address) ATTORNEY TO BE NOTICED

Lindsey Godfrey Eccles (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Marc M. Seltzer (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Movant Augustus International Master Fund, represented by Andrew J Entwistle L.P. (See above for address) ATTORNEY TO BE NOTICED

Joshua Killion Porter (See above for address) ATTORNEY TO BE NOTICED

Lindsey Godfrey Eccles (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Movant William Schur represented by Andrew J Entwistle (See above for address) ATTORNEY TO BE NOTICED

Joshua Killion Porter (See above for address) ATTORNEY TO BE NOTICED

Lindsey Godfrey Eccles (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Marc M. Seltzer (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Movant Robert Marcin represented by Geoffrey Coyle Jarvis Grant & Eisenhofer P.A. (NY) 485 Lexington Avenue 29th Floor New York, NY 10017 (302-622-7040 Fax: (302)-622-7100 Email: [email protected] ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Movant H. Martin Klinker, Jr. represented by Imtiaz A. Siddiqui Cotchett, Pitre & McCarthy LLP One Liberty Plaza, 23rd Floor New York, NY 10006 (212) 201-6820 Fax: (646) 219-6678 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Rocking K Land and Cattle, Inc. represented by Imtiaz A. Siddiqui (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Philip Timothy Johnson represented by Imtiaz A. Siddiqui (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Wade Jacobsen represented by Imtiaz A. Siddiqui (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Futures Capital Management, LLC represented by Futures Capital Management, LLC PRO SE

Movant Ali A. Rangchi Bozorki represented by Ali A. Rangchi Bozorki PRO SE

V. Defendant Jon S. Corzine represented by Andrew J. Levander TERMINATED: 12/21/2011 Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3500 Fax: (212) 698-3500 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Benjamin E. Rosenberg Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3500 x3606 Fax: (212) 698-3599 Email: [email protected] TERMINATED: 02/20/2014 LEAD ATTORNEY

Catherine Akiko Itaya Spears & Imes LLP 51 Madison Avenue New York, NY 10010 212-897-4482 Fax: 212-213-0849 Email: [email protected] ATTORNEY TO BE NOTICED

Christopher William Dysard Spears & Imes, L.L.P. 51 Madison Avenue New York, NY 10010 (212)-213-6833 Fax: (212)-213-0849 Email: [email protected] ATTORNEY TO BE NOTICED

Frederick G. Herold Dechert LLP 2440 W. El Camino Real - Suite 700 Mountain View, CA 94040 (650)-813-4930 Fax: (650)-813-4848 Email: [email protected] ATTORNEY TO BE NOTICED

Matthew Lester Mazur Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212)-698-3500 Fax: (212)-698-3599 Email: [email protected] ATTORNEY TO BE NOTICED

Rebecca Kahan Waldman Dechert LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3861 Fax: (212) 698-3599 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Henri J. Steenkamp represented by Grace Catherine Wen TERMINATED: 12/21/2011 Richards Kibbe & Orbe LLP (NYC) One World Financial Center New York, NY 10281-1003 (212) 530-1911 Fax: (917) 344-8911 Email: [email protected] ATTORNEY TO BE NOTICED

Lee S Richards , III Richards Kibbe & Orbe LLP (NYC) 200 Liberty Street New York, NY 10281-1003 212-530-1800 Fax: 212-530-1801 Email: [email protected] ATTORNEY TO BE NOTICED

Matthew McPherson Balf Riccardi Richards Kibbe & Orbe LLP (NYC) 200 Liberty Street New York, NY 10281-1003 (212) 530-1800 Fax: (212) 530-1801 Email: [email protected] ATTORNEY TO BE NOTICED

Neil Stephen Binder Binder & Schwartz LLP 366 Madison Avenue, 6th Floor New York, NY 10017 212-510-7008 Fax: 212-510-7299 Email: [email protected] ATTORNEY TO BE NOTICED

Paul James Devlin Richards Kibbe & Orbe LLP (NYC) 200 Liberty Street New York, NY 10281-1003 (212)-530-1800 Fax: (917)-530-1801 Email: [email protected] ATTORNEY TO BE NOTICED

Rachel Zeehandelaar Roth Richards Kibbe & Orbe LLP (NYC) 200 Liberty Street New York, NY 10281-1003 (212) 530-1800 Fax: (917) 344-8805 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Bradley I. Abelow represented by Arthur Harold Aufses , III Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9234 Fax: 212-715-8000 Email: [email protected] ATTORNEY TO BE NOTICED

Craig Louis Siegel Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 212 715 9432 Fax: 212 715 8000 Email: [email protected] ATTORNEY TO BE NOTICED

Paul Henry Schoeman Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9264 Fax: 212-719-8000 Email: [email protected] ATTORNEY TO BE NOTICED

Robin Marie Wilcox Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-3224 Fax: (212) 715-8000 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Michael G. Stockman represented by Ethan Yu Lee Milbank, Tweed, Hadley & McCloy LLP (NYC) 1 Chase Manhattan Plaza New York, NY 10005 (212)-530-5244 Fax: (212)-822-5244 Email: [email protected] ATTORNEY TO BE NOTICED

James N. Benedict Milbank, Tweed, Hadley & McCloy LLP 601 South Figueroa St. Los Angeles, CA 90017 (212) 530-5000 Fax: (212) 822-5696 Email: [email protected] TERMINATED: 12/11/2014

Justin Anthony Alfano Milbank, Tweed, Hadley & McCloy LLP (NYC) 1 Chase Manhattan Plaza New York, NY 10005 (212)-530-5108 Fax: 212)-822-5108 Email: [email protected] ATTORNEY TO BE NOTICED

Sean Miles Murphy Milbank LLP 55 Hudson Yards New York, NY 10001 212-530-5688 Fax: 212-822-5688 Email: [email protected] ATTORNEY TO BE NOTICED

Thomas A. Arena Milbank LLP 55 Hudson Yards New York, NY 10001 212-530-5828 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Sandler O'Neill & Partners, L.P. represented by Adam Selim Hakki TERMINATED: 01/05/2015 Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212)-848-4924 Fax: (646)-848-4924 Email: [email protected] LEAD ATTORNEY

Christopher Michael Joralemon Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue, 48th Floor New York, NY 10166 (212) 351-4000 Fax: (212) 351-4035 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue, 48th Floor New York, NY 10166 (212) 351-5391 Fax: (212) 351-5328 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

H. Miriam Farber Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212)-848-5156 Fax: (646) 848 5156 Email: [email protected]

Stuart Jay Baskin Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212) 848-4000 Fax: (646) 848-4974 Email: [email protected]

Defendant U.S. Bancorp Investments, Inc. represented by Adam Selim Hakki TERMINATED: 07/15/2016 (See above for address) LEAD ATTORNEY

Daniel Craig Lewis Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212) 848-8691 Fax: (646) 848-8691 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alethea Sargent Shearman & Sterling LLP Four Embarcadero Center, Suite 3800 San Francisco, CA 94111 (415) 616-1264 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher Lanzalotto Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212)-848-4082 Fax: (646)-848-4082 Email: [email protected] ATTORNEY TO BE NOTICED

Elizabeth Johnson Stewart Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 (212)-701-3763 Fax: (212)-378-2532 Email: [email protected] ATTORNEY TO BE NOTICED

H. Miriam Farber (See above for address)

Jaculin Aaron Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 212 848-4450 Fax: 646 848-4450 Email: [email protected] ATTORNEY TO BE NOTICED

Kyle Michael Noonan Shearman & Sterling LLP (DC) 801 Pennsylvania Avenue, NW Washington, DC 20004 (202)-508-8031 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Randall Lewis Martin Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212)-848-7174 Fax: (646)-848-7174 Email: [email protected] ATTORNEY TO BE NOTICED

Stuart Jay Baskin (See above for address)

Defendant PricewaterhouseCoopers LLP represented by James J. Capra , Jr TERMINATED: 03/24/2014 King & Spalding LLP (NYC) 1185 Avenue of the Americas New York, NY 10036 (212) 556-2178 Fax: (212) 556-2222 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

David M. Fine King & Spalding LLP (NYC) 1185 Avenue of the Americas New York, NY 10036 (212) 556-2170 Fax: (212) 556-2222 Email: [email protected] ATTORNEY TO BE NOTICED

James P. Cusick King & Spalding LLP (NYC) 1185 Avenue of the Americas New York, NY 10036 (212)-556-2179 Fax: (212)-506-2222 Email: [email protected] ATTORNEY TO BE NOTICED

Michael Pauze King & Spalding LLP 1700 Pennsylvania Avenue, Nw Washington, DC 20006 (202) 626 3732 Fax: (202) 626 3737 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant David Dunne represented by Laura Steinberg Sullivan & Worcester LLP (MA) One Post Office Square Boston, MA 02109 (617)-338-2867 Fax: 617 338-2880 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Matthew Hughey represented by David A Geier Geier Homar & Roy, LLP 119 W. Washington Avenue Madison, WI 53703 (608)-333-0001 Fax: (866)-282-1449 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Jefferies LLC (f/k/a Jefferies & represented by Daniel Craig Lewis Company, Inc.) (See above for address) TERMINATED: 07/15/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alethea Sargent (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Elizabeth Johnson Stewart (See above for address) ATTORNEY TO BE NOTICED

Kyle Michael Noonan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Randall Lewis Martin (See above for address) ATTORNEY TO BE NOTICED

Defendant Natixis Securities Americas LLC (f/k/a represented by Daniel Craig Lewis Natixis Securities North America Inc.) (See above for address) TERMINATED: 07/15/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alethea Sargent (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Elizabeth Johnson Stewart (See above for address) ATTORNEY TO BE NOTICED

Kyle Michael Noonan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Randall Lewis Martin (See above for address) ATTORNEY TO BE NOTICED

V. Consolidated Defendant J. Randy Macdonald represented by Catherine Akiko Itaya (See above for address) ATTORNEY TO BE NOTICED

Christopher William Dysard (See above for address) ATTORNEY TO BE NOTICED

Dean Lindsay Chapman Akin Gump Strauss Hauer & Feld ( 1 Battery Pk.) One Bryant Park New York, NY 10036 (212)-872-8095 Fax: (212)-872-1002 Email: [email protected] ATTORNEY TO BE NOTICED

Estela Diaz Akin Gump Strauss Hauer & Feld LLP (NYC) One Bryant Park New York, NY 10036 (212) 872-8035 Fax: (212)-872-1002 Email: [email protected] ATTORNEY TO BE NOTICED

Joseph Lee Sorkin Akin Gump Strauss Hauer & Feld LLP (NYC) One Bryant Park New York, NY 10036 (212) 872-1000 Fax: (212) 872-1002 Email: [email protected] ATTORNEY TO BE NOTICED

Robert Henry Hotz , Jr Akin Gump Strauss Hauer & Feld ( 1 Battery Pk.) One Bryant Park New York, NY 10036 (212) 872-1028 Fax: (212) 872-1002 Email: [email protected] ATTORNEY TO BE NOTICED

Steven R Ross Akin, Gump, Strauss, Hauer & Feld, LLP (DC) Robert S. Strauss Building 1333 New Hampshire Avenue, N.W. Washington, DC 20036 (202) 887-4000 Fax: (202) 887-4288 TERMINATED: 03/30/2012 PRO HAC VICE

Consolidated Defendant David P. Bolger represented by Edmund Polubinski , III TERMINATED: 07/10/2015 Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212) 450-4000 Fax: (212) 450-3695 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Catherine Akiko Itaya (See above for address) ATTORNEY TO BE NOTICED

Christopher William Dysard (See above for address) ATTORNEY TO BE NOTICED

David Brendan Toscano Davis Polk & Wardwell LLP (NYC) 450 Lexington Avenue New York, NY 10017 (212) 450-4515 Fax: (212) 450-3515 Email: [email protected] ATTORNEY TO BE NOTICED

Julia Nestor Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212)-450-4000 Fax: (212)-450-5819 Email: [email protected] TERMINATED: 06/28/2012

Consolidated Defendant Alison J. Carnwath represented by David A. Barrett Boies Schiller Flexner LLP 55 Hudson Yards New York, NY 10001 212-446-2300 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marilyn C. Kunstler Boies Schiller Flexner LLP 55 Hudson Yards New York, NY 10001 212-446-2300 Fax: 212-446-2350 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant Eileen S. Fusco represented by Edmund Polubinski , III TERMINATED: 07/10/2015 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Catherine Akiko Itaya (See above for address) ATTORNEY TO BE NOTICED

Christopher William Dysard (See above for address) ATTORNEY TO BE NOTICED

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address) TERMINATED: 06/28/2012 ATTORNEY TO BE NOTICED

Consolidated Defendant David Gelber represented by Edmund Polubinski , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Catherine Akiko Itaya (See above for address) ATTORNEY TO BE NOTICED

Christopher William Dysard (See above for address) ATTORNEY TO BE NOTICED

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address) TERMINATED: 06/28/2012

Consolidated Defendant Martin J. Glynn represented by Edmund Polubinski , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Catherine Akiko Itaya (See above for address) ATTORNEY TO BE NOTICED

Christopher William Dysard (See above for address) ATTORNEY TO BE NOTICED

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address) TERMINATED: 06/28/2012

Consolidated Defendant Edward L. Goldberg represented by Edmund Polubinski , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Catherine Akiko Itaya (See above for address) ATTORNEY TO BE NOTICED

Christopher William Dysard (See above for address) ATTORNEY TO BE NOTICED

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address) TERMINATED: 06/28/2012 ATTORNEY TO BE NOTICED

Consolidated Defendant David I. Schamis represented by Edmund Polubinski , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Catherine Akiko Itaya (See above for address) ATTORNEY TO BE NOTICED

Christopher William Dysard (See above for address) ATTORNEY TO BE NOTICED

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address) TERMINATED: 06/28/2012

Consolidated Defendant Robert S. Sloan represented by Edmund Polubinski , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Catherine Akiko Itaya (See above for address) ATTORNEY TO BE NOTICED

Christopher William Dysard (See above for address) ATTORNEY TO BE NOTICED

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address) TERMINATED: 06/28/2012

Consolidated Defendant Henri J. Steenkamp represented by Neil Stephen Binder (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant Bradley I. Abelow represented by Arthur Harold Aufses , III (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant Michael G. Stockman represented by Ethan Yu Lee (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant Jon S. Corzine represented by Andrew J. Levander (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Benjamin E. Rosenberg (See above for address) TERMINATED: 02/20/2014 LEAD ATTORNEY

Catherine Akiko Itaya (See above for address) ATTORNEY TO BE NOTICED

Christopher William Dysard (See above for address) ATTORNEY TO BE NOTICED

Jonathan R. Streeter U.S. Attorney's Office, SDNY (St Andw's) One St. Andrew's Plaza New York, NY 10007 212-637-2200 Fax: 212-637-2620 Email: [email protected] ATTORNEY TO BE NOTICED

Matthew Lester Mazur (See above for address) ATTORNEY TO BE NOTICED

Rebecca Kahan Waldman (See above for address) ATTORNEY TO BE NOTICED

Schuyler G. Carroll Loeb & Loeb LLP 345 Park Avenue New York, NY 10154 212-407-4820 Email: [email protected] ATTORNEY TO BE NOTICED

Shan A. Haider Perkins Coie LLP 30 Rockefeller Plaza New York, NY 10112 (212)-262-6904 Fax: (212)-977-1634 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant Bernard Dan represented by David Michael Rosenfield Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 (212)-592-1513 Fax: (212)-545-3383 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lisamarie Frances Collins Mintz Levin Cohn Ferris Glovsky & Popeo PC 666 Third Avenue, 25th Floor New York, NY 10017 212-692-6252 Fax: 212-983-3115 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Therese Marie Doherty Mintz Levin Cohn Ferris Glovsky & Popeo, P.C.(NYC) Chrysler Center 666 Third Avenue New York, NY 10017 212-935-3000 Fax: 212-983-3115 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant & Co. represented by Christopher Michael Joralemon TERMINATED: 01/05/2015 Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue New York, NY 10166 (212) 351-4000 Fax: (212) 351-4035 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Martin Sullivan Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue New York, NY 10166 (212) 351-4000 Fax: (212) 351-5314 Email: [email protected] TERMINATED: 03/04/2014

Goutam Umesh Jois Goutam U. Jois, Esq. 99 Wall Street #201 New York, NY 10005 908-376-9383 Email: [email protected] ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue New York, NY 10166 (212) 351-4000 Fax: (212) 351-5328 Email: [email protected] ATTORNEY TO BE NOTICED

Lisa Heather Rubin Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue, 48th Floor New York, NY 10166 (212)-351-2390 Fax: (212)-716-0790 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant Citigroup Global Markets Inc. represented by Christopher Michael Joralemon TERMINATED: 01/05/2015 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Martin Sullivan (See above for address) TERMINATED: 03/04/2014

Goutam Umesh Jois (See above for address) ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart (See above for address) ATTORNEY TO BE NOTICED

Lisa Heather Rubin (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant Bank Of America Corporation represented by Christopher Michael Joralemon (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Allan Lawrence Schare Theodora Oringher PC 10880 Wilshire Boulevard, Suite 1700 Los Angeles, CA 90024 (310) 557-2009 Fax: (310) 551-0283 Email: [email protected] TERMINATED: 01/14/2014 PRO HAC VICE

Ladan Fazlollahi Stewart (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant Merril Lynch, Pierce, Fenner & Smith represented by Christopher Michael Joralemon Incorporated (See above for address) TERMINATED: 01/05/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Martin Sullivan (See above for address) TERMINATED: 03/04/2014

Goutam Umesh Jois (See above for address) ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart (See above for address) ATTORNEY TO BE NOTICED

Lisa Heather Rubin (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant J.P. Morgan Securities Inc. represented by Christopher Michael Joralemon TERMINATED: 01/05/2015 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Martin Sullivan (See above for address) TERMINATED: 03/04/2014

Goutam Umesh Jois (See above for address) ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart (See above for address) ATTORNEY TO BE NOTICED

Lisa Heather Rubin (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant Deutsche Bank Securities Inc. represented by Christopher Michael Joralemon TERMINATED: 01/05/2015 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Martin Sullivan (See above for address) TERMINATED: 03/04/2014

Goutam Umesh Jois (See above for address) ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart (See above for address) ATTORNEY TO BE NOTICED

Lisa Heather Rubin (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant RBS Securities Inc. represented by Christopher Michael Joralemon TERMINATED: 01/05/2015 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Martin Sullivan (See above for address) TERMINATED: 03/04/2014

Goutam Umesh Jois (See above for address) ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart (See above for address) ATTORNEY TO BE NOTICED

Lisa Heather Rubin (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant Jefferies & Company, Inc. represented by Adam Selim Hakki TERMINATED: 01/05/2015 (See above for address) LEAD ATTORNEY

Christopher Lanzalotto (See above for address) ATTORNEY TO BE NOTICED

H. Miriam Farber (See above for address)

Jaculin Aaron (See above for address) ATTORNEY TO BE NOTICED

Stuart Jay Baskin (See above for address)

Consolidated Defendant John Does 1-10

Consolidated Defendant BMO Capital Markets Corp. represented by Adam Selim Hakki TERMINATED: 07/15/2016 (See above for address) LEAD ATTORNEY

Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alethea Sargent (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher Lanzalotto (See above for address) ATTORNEY TO BE NOTICED

Elizabeth Johnson Stewart (See above for address) ATTORNEY TO BE NOTICED

H. Miriam Farber (See above for address)

Jaculin Aaron (See above for address) ATTORNEY TO BE NOTICED

Kyle Michael Noonan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Randall Lewis Martin (See above for address) ATTORNEY TO BE NOTICED

Stuart Jay Baskin (See above for address)

Consolidated Defendant Commerz Markets LLC represented by Adam Selim Hakki TERMINATED: 06/26/2015 (See above for address) LEAD ATTORNEY

Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alethea Sargent (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher Lanzalotto (See above for address) ATTORNEY TO BE NOTICED

Elizabeth Johnson Stewart (See above for address) ATTORNEY TO BE NOTICED

H. Miriam Farber (See above for address)

Jaculin Aaron (See above for address) ATTORNEY TO BE NOTICED

Kyle Michael Noonan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Randall Lewis Martin (See above for address) ATTORNEY TO BE NOTICED

Stuart Jay Baskin (See above for address)

Consolidated Defendant Natxis Securities North America, Inc. represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY

H. Miriam Farber (See above for address)

Stuart Jay Baskin (See above for address)

Consolidated Defendant Lebenthal & Co., LLC represented by Adam Selim Hakki TERMINATED: 07/15/2016 (See above for address) LEAD ATTORNEY

Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alethea Sargent (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher Lanzalotto (See above for address) ATTORNEY TO BE NOTICED

Elizabeth Johnson Stewart (See above for address) ATTORNEY TO BE NOTICED

H. Miriam Farber (See above for address)

Jaculin Aaron (See above for address) ATTORNEY TO BE NOTICED

Kyle Michael Noonan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Randall Lewis Martin (See above for address) ATTORNEY TO BE NOTICED

Stuart Jay Baskin (See above for address)

Consolidated Defendant Ira Polk represented by Lisamarie Frances Collins TERMINATED: 03/06/2012 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Therese Marie Doherty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant Robert S Sloan represented by Catherine Akiko Itaya TERMINATED: 01/05/2015 (See above for address) ATTORNEY TO BE NOTICED

Christopher William Dysard (See above for address) ATTORNEY TO BE NOTICED

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Edmund Polubinski , III (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address)

Consolidated Defendant Richard W. Gill represented by William Fleming Gage, Spencer & Fleming, LLP 410 Park Avenue New York, NY 10022 (212)768-4900 Fax: (212)769-3629 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ashley Rebecca Garman Gage Spencer & Fleming LLP 410 Park Avenue New York, NY 10022 (212) 768-4900 Fax: (212) 768-3629 Email: [email protected] TERMINATED: 07/19/2013

Consolidated Defendant Laurie R. Ferber represented by Daniel E. Reynolds Lankler Siffert & Wohl LLP 500 Fifth Avenue New York, NY 10110 212-921-8399 Fax: 212-764-3701 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Frank H. Wohl Lankler Siffert & Wohl LLP 500 Fifth Avenue, 34th Floor New York, NY 10110 212-921-8399 Fax: 212-764-3701 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Dayton Longyear Lankler Siffert & Wohl LLP 500 Fifth Avenue, 34th Floor New York, NY 10110 (212) 921-8399 Fax: (212) 764-3701 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant John Ranald MacDonald represented by Dean Lindsay Chapman (See above for address) ATTORNEY TO BE NOTICED

Estela Diaz (See above for address) ATTORNEY TO BE NOTICED

Joseph Lee Sorkin (See above for address) ATTORNEY TO BE NOTICED

Robert Henry Hotz , Jr (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant Tracey A. Lowery Whille represented by William Fleming (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ashley Rebecca Garman (See above for address) TERMINATED: 07/19/2013

Consolidated Defendant Christine A. Serwinski represented by Brett Gerald Canna Robinson McDonald & Canna LLP 61 Broadway, Suite 1415 New York, NY 10006 212 953-3400 Fax: 212 953-3690 Email: [email protected] ATTORNEY TO BE NOTICED

Jayne S. Robinson Robinson McDonald & Canna, LLP 61 Broadway, Suite 1415 New York, NY 10006 (212) 953-3400 Fax: (212) 953-3690 Email: [email protected] ATTORNEY TO BE NOTICED

Kathryn Ann McDonald Robinson McDonald & Canna, LLP 61 Broadway, Suite 1415 New York, NY 10006 212 953-3889 Fax: 212 953-3690 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

Michael G. Stockmand TERMINATED: 04/16/2014

Consolidated Defendant Dennis A. Klejna represented by Allan Lawrence Schare TERMINATED: 04/16/2014 (See above for address) TERMINATED: 01/14/2014 PRO HAC VICE

Helen Madelleine Cho Theodora Oringher PC 10880 Wilshire Boulevard, Suite 1700 Los Angeles, CA 90024 (310) 557-2009 Fax: (310) 551-0283 Email: [email protected] TERMINATED: 01/14/2014 PRO HAC VICE

Helen Byung-Son Kim Thompson Corburn LLP 2029 Century Park East, 19th Floor Los Angeles, CA 90067 (310) 282-2500 Fax: (310) 282-2501 Email: [email protected] ATTORNEY TO BE NOTICED

Natalie Ikhlassi Thompson Coburn LLP 2029 Century Park East, 19th Floor Los Angeles, CA 90067 (310) 282-9453 Fax: (310) 282-2501 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Defendant Frederick R. Demler represented by David Michael Rosenfield (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lisamarie Frances Collins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Therese Marie Doherty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant Stephen Grady represented by David Michael Rosenfield (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lisamarie Frances Collins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Therese Marie Doherty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant Thomas F. Connolly represented by William Fleming TERMINATED: 11/15/2013 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ashley Rebecca Garman (See above for address) TERMINATED: 07/19/2013

Consolidated Defendant Rick D. Leesley represented by David Michael Rosenfield (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lisamarie Frances Collins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Therese Marie Doherty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant David Simons represented by William Fleming (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ashley Rebecca Garman (See above for address) TERMINATED: 07/19/2013

Consolidated Defendant J.C. Flowers & Co. LLC represented by David William Feder TERMINATED: 04/16/2014 Debevoise & Plimpton LLP(919 Third Ave) 919 Third Avenue New York, NY 10022 (212) 909-6079 Fax: (212) 909-6836 Email: [email protected] TERMINATED: 04/03/2012

David Norwich Gopstein Debevoise & Plimpton LLP(919 Third Ave) 919 Third Avenue New York, NY 10022 (212) 909-6515 Fax: (212) 521-7549 Email: [email protected] TERMINATED: 06/15/2015

Helen Virginia Cantwell Debevoise & Plimpton, LLP (NYC) 919 Third Avenue,31st Floor New York, NY 10022 (212) 909-6312 Fax: (212) 909-6312 Email: [email protected] ATTORNEY TO BE NOTICED

Maeve L. O'Connor Debevoise & Plimpton, LLP (NYC) 919 Third Avenue,31st Floor New York, NY 10022 (212)-909-6315 Fax: (212)-521-7715 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant Christy Vavra represented by Harris Lee Kay TERMINATED: 11/01/2013 Greenberg Traurig, LLP (Chicago) 77 West Wacker Drive Suite 3100 Chicago, IL 60601 312-476-5048 Fax: 312-899-0384 Email: [email protected] ATTORNEY TO BE NOTICED

Jeffry M. Henderson Greenberg Traurig, LLP (Chicago) 77 West Wacker Drive Suite 3100 Chicago, IL 60601 312-456-8453 Fax: 312-456-8435 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Defendant Vinay Mahajan represented by Gregory John O'Connell De Feis O'Connell & Rose, P.C. 500 Fifth Avenue, 26th Floor New York, NY 10110 212 768 2686 Fax: 2127683511 Email: [email protected] ATTORNEY TO BE NOTICED

Peter Jonathan Sluka De Feis O'connell & Rose, P.C. 500 Fifth Ave, 26th Fl. New York, NY 10110 (212)-768-1000 Fax: (212)-768-3511 Email: [email protected] ATTORNEY TO BE NOTICED

Philip Canning Patterson Law Offices of David C. Berg 425 Madison Avenue 19th Floor New York, NY 10017 212-829-0400 Email: [email protected] ATTORNEY TO BE NOTICED

Vera Marie Kachnowski Schlam Stone & Dolan LLP 26 Broadway New York, NY 10004 212-344-5400 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant Edith O'Brien represented by Alejandro Gabriel Rosenberg Steptoe & Johnson, LLP (NYC) 1114 Avenue of the Americas New York, NY 10036 (212) 506-3900 Fax: (212) 506-3950 Email: [email protected] TERMINATED: 09/17/2013 LEAD ATTORNEY

Darren Bernens Kinkead Williams,Montgomery and John Ltd 233 S Wacker Dr. Ste 6100 Chicago, IL 60606-6359 312-443-3225 Fax: 312-630-8555 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher James Barber Williams,Montgomery and John Ltd 233 S Wacker Dr. Ste 6100 Chicago, IL 60606-6359 312-443-3277 Fax: 312-630-8517 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Eric Richard Lifvendahl W. Patrick Quast, Esq. 20 Harrison Avenue, P.O. Box 444 Waldwick, NJ 07463 (312)-443-3230 Fax: (312)-630-8530 Email: [email protected] ATTORNEY TO BE NOTICED

Peter Joseph Meyer Williams Montgomery & John Ltd. 233 South Wacker Drive, Suite 6100 Chicago, IL 60606 (312)-443-3266 Fax: (312)-630-8566 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant CME Group Inc. represented by Brian Jason Fischer TERMINATED: 03/14/2014 Jenner & Block LLP (NYC ) 919 Third Avenue, 37th Floor New York, NY 10022 (212) 891-1629 Fax: (212) 891-1699 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles B. Sklarsky Jenner & Block LLP (Chicago) 353 N. Clark Street Chicago, IL 60654 (312)-222-9350 x923-2904 Fax: (312) 840-7304 Email: [email protected] ATTORNEY TO BE NOTICED

Gregory M Boyle Jenner & Block LLP (Chicago) 353 N. Clark Street Chicago, IL 60654 (312) 222-9350 Fax: (312) 840-7651 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey S Eberhard Gair Law Group, Ltd. 1 East Wacker Drive, Suite 2050 Chicago, IL 60601 312-600-4900 Email: [email protected] TERMINATED: 03/04/2014 PRO HAC VICE

Consolidated Defendant JP Morgan Chase & Co. represented by John F Savarese Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019 (212) 403-1000 Fax: (212) 403-2000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

John F. Lynch Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019 (212) 403-1373 Fax: 212-403-2000 Email: [email protected] ATTORNEY TO BE NOTICED

Ralph M. Levene Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019 (212) 403-1243 Fax: (212) 403-2000 Email: [email protected] ATTORNEY TO BE NOTICED

Steven Peter Winter Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019 (212) 403-1116 Fax: (212) 403-2116 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant J.P. Morgan Chase & Co. Consolidated Defendant Donna Dellosso represented by Matthew Charles Crowl JP Morgan Chase Bank Schiff Hardin LLP TERMINATED: 07/18/2013 233 South Wacker Drive Suite 6600 Chicago, IL 60606 (312) 258-5500 ATTORNEY TO BE NOTICED

Consolidated Defendant Craig Donohue represented by Gregory M Boyle CME Group (See above for address) TERMINATED: 07/18/2013 PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Defendant Chicago Mercantile Exchange Inc. represented by Gregory M Boyle TERMINATED: 03/14/2014 (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant Natixis Securities North America Inc. represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY

Christopher Lanzalotto (See above for address) ATTORNEY TO BE NOTICED

Jaculin Aaron (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant MS Global Holdings Ltd. represented by Daniel A. Nathan Morrison & Foerster L.L.P. (DC) 2000 Pennsylvania Avenue, N.W., Suite 6000 Washington, DC 20009 (202)-887-1687 Fax: (202)-887-0763 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant MS Global Inc.

Consolidated Defendant Sumit Advani TERMINATED: 11/01/2013

Consolidated Defendant

Timothy Mundt TERMINATED: 11/01/2013

Consolidated Defendant Matthew V. Besgen

Consolidated Defendant Robert Lyons

Claimant Cadian Capital Management LP represented by Thomas E. Redburn , Jr. Lowenstein Sandler LLP (NJ2) One Lowenstein Drive Roseland, NJ 07068 973-597-2456 Fax: 973-597-2457 Email: [email protected] ATTORNEY TO BE NOTICED

ADR Provider Arkansas Public Employees represented by Kenneth Mark Rehns Retirement System Ward Damon Posner Pheterson & Bleau 4420 Beacon Circle 33407 West Palm Beach, FL 33407 561-842-3000 Fax: 561-842-3626 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

ADR Provider Summit Trust Corporation represented by Mark Leland Knutson (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

ADR Provider Paul Hamann represented by Paul Hamann 511 Beverly Lake Forest, IL 60045 PRO SE

ADR Provider Paul Hamann represented by Paul Hamann (See above for address) PRO SE

Objector

Litigation Trustee of the MF Global Litigation Trust

Objector MF Global Assigned Assets LLC

V. Miscellaneous MF Global Holdings Ltd., as Plan represented by William Simson Freeman Administrator Jones Day (Palo Alto) 1755 Embarcadero Road Palo Alto, CA 94303 (650)-739-3939 Fax: (650)-739-3900 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Bennett Leon Spiegel Jones Day (LA) 555 South Flower Street 50th Floor Los Angeles, CA 90071 (213)-243-2311 Fax: (213) 243-2539 Email: [email protected] ATTORNEY TO BE NOTICED

Bruce S Bennett Jones Day 555 S. Flower St., 50th Floor Los Angeles, CA 90071 (213) 489-3939 Fax: (213) 243-2539 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

David J. Mark Kasowitz, Benson, Torres & Friedman, LLP (NYC) 1633 Broadway New York, NY 10019 (212) 505-1990 Fax: (212) 500-3490 Email: [email protected] ATTORNEY TO BE NOTICED

Jane A. Rue (See above for address) ATTORNEY TO BE NOTICED

Scott Jason Greenberg Jones Day (NYC) 222 East 41st Street New York, NY 10017 (212)-326-3830 Fax: (212)-755-7306 Email: [email protected] ATTORNEY TO BE NOTICED

Miscellaneous Moody's Investors Service, Inc.

Miscellaneous Franklin Templeton Institutional, LLC represented by Joseph Thomas Kelleher Stradley, Ronon, Stevens & Young, LLP (PA) 30 Valle Stream Parkway Malvern, PA 19355 (215) 564-8034 Fax: (215) 564-8120 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Miscellaneous Fiduciary Trust International of represented by Joseph Thomas Kelleher California (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Miscellaneous Andrew Forsyth represented by Joseph Thomas Kelleher (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Miscellaneous William S. Freeman

Interested Party James W. Giddens, as Trustee for the represented by Charles W. Cohen SIPA Liquidation of MF Global Inc. Hughes Hubbard & Reed LLP (NY) One Battery Park Plaza New York, NY 10004 (212)837-6000 Fax: (212)422-4726 Email: [email protected] TERMINATED: 10/10/2018

Christopher K. Kiplok Hughes Hubbard & Reed LLP (NY) One Battery Park Plaza New York, NY 10004 (212) 837-6810 Fax: (212) 422-4726 Email: [email protected] TERMINATED: 07/21/2016

James Benedict Kobak , Jr Hughes Hubbard & Reed LLP (NY) One Battery Park Plaza New York, NY 10004 2128376757 Fax: 2124224726 Email: [email protected] TERMINATED: 07/21/2016

Sarah Loomis Cave Hughes Hubbard & Reed LLP (NY) One Battery Park Plaza New York, NY 10004 212-837-6559 Fax: 212-422-4726 Email: [email protected] TERMINATED: 07/21/2016

Date Filed # Docket Text 11/03/2011 1 COMPLAINT against Bradley I. Abelow, Jon S. Corzine, Henri J. Steenkamp, Michael G. Stockman. (Filing Fee $ 350.00, Receipt Number 465401020915)Document filed by Joseph Deangelis.(rdz) (tro). (Entered: 11/07/2011) 11/03/2011 SUMMONS ISSUED as to Bradley I. Abelow, Jon S. Corzine, Henri J. Steenkamp, Michael G. Stockman. (rdz) (Entered: 11/07/2011) 11/03/2011 Magistrate Judge James C. Francis IV is so designated. (rdz) (Entered: 11/07/2011) 11/03/2011 Case Designated ECF. (rdz) (Entered: 11/07/2011) 11/03/2011 2 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 01, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (tro) Modified on 11/9/2011 (tro). (Main Document 2 replaced on 11/16/2011) (tro). (Entered: 11/07/2011) 11/16/2011 3 ORDER CONSOLIDATION: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered case, 11 Civ. 7960, as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 11/16/2011) Filed In Associated Cases: 1:11-cv-07866- VM, 1:11-cv-07960-VM(lmb) (Entered: 11/16/2011) 11/28/2011 CONSOLIDATED MEMBER CASE: Create association to 1:11-cv-07866-VM.. (ama) (Entered: 11/28/2011) 11/28/2011 4 ORDER CONSOLIDATION: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered case, 11cv 8401, as a separate actions and remove it from the Court's docket. SO ORDERED. (Signed by Judge Victor Marrero on 11/28/2011) (ama) (Entered: 11/28/2011) 11/30/2011 5 ORDER CONSOLIDATION: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered cases, 11 Civ. 8253 and 11 Civ. 8271, as separate actions and remove them from the Court's docket. (Signed by Judge Victor Marrero on 11/30/2011) (lmb) (Entered: 11/30/2011) 12/01/2011 6 NOTICE OF APPEARANCE by Whitney Erin Street on behalf of Joseph Deangelis (Street, Whitney) (Entered: 12/01/2011) 12/01/2011 7 NOTICE OF CHANGE OF ADDRESS by Jeffrey Craig Block on behalf of Joseph Deangelis. New Address: Block & Leviton LLP, 155 Federal Street, Suite 1303, Boston, Massachusetts, USA 02110, (617) 398-5600. (Block, Jeffrey) (Entered: 12/01/2011) 12/01/2011 8 NOTICE OF CHANGE OF ADDRESS by Whitney Erin Street on behalf of Joseph Deangelis. New Address: Block & Leviton LLP, 155 Federal Street, Suite 1303, Boston, MA, USA 02110, (617) 398-5600. (Street, Whitney) (Entered: 12/01/2011) 12/08/2011 9 ENDORSED LETTER addressed to Judge Victor Marrero from Neil S. Binder dated 12/6/2011 re: counsel for defendant writes to request that the Court extend sine die Mr. Steenkamp's time to answer or otherwise respond to the complaint. ENDORSEMENT: Requests GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to a date to be scheduled upon the following of an Amended consolidated complaint. (Signed by Judge Victor Marrero on 12/7/2011) (pl) Modified on 12/8/2011 (pl). (Entered: 12/08/2011) 12/08/2011 10 ORDER: that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; that the Clerk of Court close the referenced higher numbered cases, 11 Civ. 8467, and 11 Civ. 8823 as separate actions and remove them from the Court's docket. (Signed by Judge Victor Marrero on 12/8/2011) (cd) (Entered: 12/09/2011) 12/09/2011 11 ORDER: that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; that the Clerk of Court close the referenced higher numbered case, 11 Civ. 8888, as a separate action and remove it from the Court's docket (Signed by Judge Victor Marrero on 12/9/2011) (cd) (Entered: 12/09/2011) 12/12/2011 12 ENDORSED LETTER addressed to Judge Victor Marrero from Robert H. Holtz, Jr. dated 12/12/2011 re: Counsel requests that the Court grant Mr. MacDonald an extension to answer or otherwise move to dismiss the complaint selected for consolidation in which Mr. MacDonald has been named as a defendant, to a date to be scheduled upon the filing of an amended consolidated complaint. ENDORSEMENT: Request GRANTED. the time for defendant J. Randy MacDonald to answer or move with respect to the complaint herein is extended until a date set after the filing of an amended consolidated complaint. (Signed by Judge Victor Marrero on 12/12/2011) (djc) (Entered: 12/12/2011) 12/14/2011 13 ORDER CONSOLIDATION: The Clerk of Court is directed to consolidate these actions for all pretrial purposes. that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866. ORDERED that the Clerk Court close the referenced higher numbered case, 11 Civ. 8815, as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 12/12/2011) (rdz) (Entered: 12/14/2011) 12/15/2011 14 ENDORSED LETTER addressed to Judge Victor Marrero from Edmund Polubinski III dated 12/15/2011 re: Counsel requests an extension of time to answer or move to the complaints until a date set after the filing of an amended consolidated complaint. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or move with respect to the complaint in this action is extended to a date to be set after the filing of an amended consolidated complaint. (Signed by Judge Victor Marrero on 12/15/2011) (tro) Modified on 12/20/2011 (tro). (Entered: 12/15/2011) 12/19/2011 15 ENDORSED LETTER addressed to Judge Victor Marrero from Arthur H. Aufses, III dated 12/16/2011 re: Counsel to Defendant Bradley I. Abelow requests an extension of time to answer or otherwise respond to the complaint. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to a date to be set following the filing of an amended consolidated complaint. This Order shall extend the same relief to all other defendants who have not answered the complaint. (Signed by Judge Victor Marrero on 12/19/2011) (djc) (Entered: 12/19/2011) 12/19/2011 16 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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) David P. Bolger, Alison J. Carnwath, Jon S. Corzine, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, J. Randy Macdonald, David I. Schamis, Robert S. Sloan, Henri J. Steenkamp. Document filed by Vasil Petro. (Fox, Frederic) Modified on 12/20/2011 (dt). (Entered: 12/19/2011) 12/20/2011 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Frederic Fox Document 16 Notice of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. (dt) (Entered: 12/20/2011) 12/21/2011 17 NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO FED. R. CIV. P. 41(a)(l)(A)(i): Pursuant to Fed. R. Civ. P. 41(a)(l)(A)(i), plaintiff Vasil Petro, by and through his undersigned counsel, hereby voluntarily dismisses without prejudice to any of his rights and without costs the complaint filed by him against defendants Jon S. Corzine, J. Randy MacDonald, Henri J. Steenkamp, David P. Bolger, Alison J. Camwath, Eileen S. Fusco, David Gelber, Martin Glynn, Edward L. Goldberg, David I Schamis, and Robert S. Sloan asserted in the above captioned action. No defendant in this action has answered or filed for summary judgment and a class has not been certified. (Signed by Judge Victor Marrero on 12/20/2011) (ft) (Entered: 12/21/2011) 12/21/2011 18 WAIVER OF SERVICE RETURNED EXECUTED. David P. Bolger waiver sent on 12/13/2011, answer due 2/14/2012; Eileen S. Fusco waiver sent on 12/13/2011, answer due 2/14/2012; David Gelber waiver sent on 12/13/2011, answer due 2/14/2012; Martin J. Glynn waiver sent on 12/13/2011, answer due 2/14/2012; Edward L. Goldberg waiver sent on 12/13/2011, answer due 2/14/2012; David I. Schamis waiver sent on 12/13/2011, answer due 2/14/2012; Robert S. Sloan waiver sent on 12/13/2011, answer due 2/14/2012. Document filed by Monica Rodriguez; Cyrille Guillaume. (Steiner, Amanda) (Entered: 12/21/2011) 12/28/2011 19 ENDORSED LETTER addressed to Judge Victor Marrero from David A. Rosenfeld dated 12/28/2011 re: We respectfully request leave from complying with Your Honor's pre-motion conference requirement in this narrow instance. ENDORSEMENT: Request GRANTED. The Court's pre-motion conference requirement will not apply to applications for appointment of lead plaintiff and lead counsel pursuant to the PSLRA. This Order shall apply to all other timely motions in this case. (Signed by Judge Victor Marrero on 12/28/2011) (lmb) (Entered: 12/28/2011) 12/29/2011 20 NOTICE OF APPEARANCE by Rebecca Sarah Kahan on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM et al.(Kahan, Rebecca) (Entered: 12/29/2011) 12/29/2011 21 NOTICE OF APPEARANCE by Andrew J. Levander on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM et al.(Levander, Andrew) (Entered: 12/29/2011) 12/29/2011 22 NOTICE OF APPEARANCE by Matthew Lester Mazur on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM et al.(Mazur, Matthew) (Entered: 12/29/2011) 12/29/2011 23 NOTICE OF APPEARANCE by Benjamin E. Rosenberg on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rosenberg, Benjamin) (Entered: 12/29/2011) 12/30/2011 24 NOTICE OF APPEARANCE by Matthew Lester Mazur on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM et al.(Mazur, Matthew) (Entered: 12/30/2011) 01/03/2012 25 MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act of 1934 and for Approval of Lead Plaintiffs' Selection of Lead Counsel. Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Text of Proposed Order Text of Proposed Order)(Paul, Russell) (Entered: 01/03/2012) 01/03/2012 26 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exchange Act of 1934 and for Approval of Lead Plaintiffs' Selection of Counsel. Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Declaration of Russell Paul, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit F, # 9 Exhibit F, # 10 Certificate of Service)(Paul, Russell) Modified on 1/4/2012 (ldi). (Entered: 01/03/2012) 01/03/2012 27 MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchasers Of MF Global Holdings Ltd. 3.375% Senior Convertible Notes Due 2018. Document filed by Context Partners Fund L.P..(Cappucci, Vincent) (Entered: 01/03/2012) 01/03/2012 28 MEMORANDUM OF LAW in Support re: 27 MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser. Document filed by Context Partners Fund L.P.. (Cappucci, Vincent) (Entered: 01/03/2012) 01/03/2012 29 DECLARATION of Vincent R. Cappucci in Support re: 27 MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser. Document filed by Context Partners Fund L.P.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Cappucci, Vincent) (Entered: 01/03/2012) 01/03/2012 30 MOTION to Appoint The Bagwell Group to serve as lead plaintiff(s). Document filed by The Bagwell Group. (Attachments: # 1 Text of Proposed Order)(Lieberman, Jeremy) (Entered: 01/03/2012) 01/03/2012 31 MEMORANDUM OF LAW in Support re: 30 MOTION to Appoint The Bagwell Group to serve as lead plaintiff(s).. Document filed by The Bagwell Group. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Lieberman, Jeremy) (Entered: 01/03/2012) 01/03/2012 32 MOTION to Appoint MONICA RODRIQUEZ AND JEROME VRABEL to serve as lead plaintiff(s). Document filed by Monica Rodriguez, Jerome Vrabel.(Steiner, Amanda) (Entered: 01/03/2012) 01/03/2012 33 MEMORANDUM OF LAW in Support re: 32 MOTION to Appoint MONICA RODRIQUEZ AND JEROME VRABEL to serve as lead plaintiff(s).. Document filed by Monica Rodriguez, Jerome Vrabel. (Steiner, Amanda) (Entered: 01/03/2012) 01/03/2012 34 DECLARATION of AMANDA STEINER in Support re: 32 MOTION to Appoint MONICA RODRIQUEZ AND JEROME VRABEL to serve as lead plaintiff(s).. Document filed by Monica Rodriguez, Jerome Vrabel. (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)(Steiner, Amanda) (Entered: 01/03/2012) 01/03/2012 35 MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel. Document filed by Banyan Capital Master Fund, Ltd..Filed In Associated Cases: 1:11-cv-07866- VM et al.(Trinko, Curtis) (Entered: 01/03/2012) 01/03/2012 36 MEMORANDUM OF LAW in Support re: (35 in 1:11-cv-07866-VM, 10 in 1:11- cv-08467-VM, 12 in 1:11-cv-07960-VM, 11 in 1:11-cv-08815-VM, 10 in 1:11-cv- 08823-VM, 12 in 1:11-cv-08401-VM, 12 in 1:11-cv-08271-VM, 11 in 1:11-cv- 08888-VM, 13 in 1:11-cv-08253-VM) MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel. MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel.. Document filed by Banyan Capital Master Fund, Ltd.. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:11-cv- 07866-VM et al.(Trinko, Curtis) (Entered: 01/03/2012) 01/03/2012 37 DECLARATION of Curtis V. Trinko in Support re: (10 in 1:11-cv-08467-VM, 12 in 1:11-cv-07960-VM, 10 in 1:11-cv-08823-VM, 12 in 1:11-cv-08401-VM, 11 in 1:11-cv-08888-VM, 13 in 1:11-cv-08253-VM, 35 in 1:11-cv-07866-VM, 11 in 1:11-cv-08815-VM, 12 in 1:11-cv-08271-VM) MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel. MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel.. Document filed by Banyan Capital Master Fund, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Trinko, Curtis) (Entered: 01/03/2012) 01/03/2012 38 MOTION to Appoint Arkansas Public Employees Retirement System to serve as lead plaintiff(s). Document filed by Arkansas Public Employees Retirement System.Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rehns, Kenneth) (Entered: 01/03/2012) 01/03/2012 39 MOTION to Appoint Virginia Retirement System, Her Majesty the Queen in Right of Alberta to serve as lead plaintiff(s). Document filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta.(Silk, Gerald) (Entered: 01/03/2012) 01/03/2012 40 MEMORANDUM OF LAW in Support re: 39 MOTION to Appoint Virginia Retirement System, Her Majesty the Queen in Right of Alberta to serve as lead plaintiff(s).. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Silk, Gerald) (Entered: 01/03/2012) 01/03/2012 41 AFFIDAVIT of Matthew B. Kaplan in Support re: (15 in 1:11-cv-07960-VM, 15 in 1:11-cv-08401-VM, 38 in 1:11-cv-07866-VM, 15 in 1:11-cv-08271-VM, 14 in 1:11-cv-08888-VM, 16 in 1:11-cv-08253-VM) MOTION to Appoint Arkansas Public Employees Retirement System to serve as lead plaintiff(s).. Document filed by Arkansas Public Employees Retirement System. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rehns, Kenneth) (Entered: 01/03/2012) 01/03/2012 42 MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s)., MOTION to Appoint Counsel. Document filed by Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A.. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rudman, Samuel) (Entered: 01/03/2012) 01/03/2012 43 MEMORANDUM OF LAW in Support re: (17 in 1:11-cv-08401-VM, 17 in 1:11- cv-08401-VM, 14 in 1:11-cv-08823-VM, 14 in 1:11-cv-08823-VM, 16 in 1:11-cv- 08888-VM, 16 in 1:11-cv-08888-VM, 17 in 1:11-cv-07960-VM, 17 in 1:11-cv- 07960-VM, 14 in 1:11-cv-08815-VM, 14 in 1:11-cv-08815-VM, 17 in 1:11-cv- 08271-VM, 17 in 1:11-cv-08271-VM, 18 in 1:11-cv-08253-VM, 18 in 1:11-cv- 08253-VM, 42 in 1:11-cv-07866-VM, 42 in 1:11-cv-07866-VM, 13 in 1:11-cv- 08467-VM, 13 in 1:11-cv-08467-VM) MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s).. Document filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union Asset Management Holding AG. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rudman, Samuel) (Entered: 01/03/2012) 01/03/2012 44 DECLARATION of Gerald H. Silk in Support re: 39 MOTION to Appoint Virginia Retirement System, Her Majesty the Queen in Right of Alberta to serve as lead plaintiff(s).. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (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)(Silk, Gerald) (Entered: 01/03/2012) 01/03/2012 45 AFFIDAVIT of Matthew B. Kaplan in Support re: (38 in 1:11-cv-07866-VM, 15 in 1:11-cv-08271-VM, 15 in 1:11-cv-07960-VM, 15 in 1:11-cv-08401-VM, 14 in 1:11-cv-08888-VM, 16 in 1:11-cv-08253-VM) MOTION to Appoint Arkansas Public Employees Retirement System to serve as lead plaintiff(s).. Document filed by Arkansas Public Employees Retirement System. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Exhibit Exhibit D)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rehns, Kenneth) (Entered: 01/03/2012) 01/03/2012 46 DECLARATION of Samuel H. Rudman in Support re: (14 in 1:11-cv-08823-VM, 14 in 1:11-cv-08823-VM, 17 in 1:11-cv-07960-VM, 17 in 1:11-cv-07960-VM, 14 in 1:11-cv-08815-VM, 14 in 1:11-cv-08815-VM, 18 in 1:11-cv-08253-VM, 18 in 1:11-cv-08253-VM, 42 in 1:11-cv-07866-VM, 42 in 1:11-cv-07866-VM, 13 in 1:11-cv-08467-VM, 13 in 1:11-cv-08467-VM, 17 in 1:11-cv-08401-VM, 17 in 1:11-cv-08401-VM, 16 in 1:11-cv-08888-VM, 16 in 1:11-cv-08888-VM, 17 in 1:11-cv-08271-VM, 17 in 1:11-cv-08271-VM) MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s).. Document filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union Asset Management Holding AG. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rudman, Samuel) (Entered: 01/03/2012) 01/03/2012 47 MEMORANDUM OF LAW in Support re: (15 in 1:11-cv-07960-VM, 15 in 1:11- cv-08401-VM, 38 in 1:11-cv-07866-VM, 15 in 1:11-cv-08271-VM, 14 in 1:11-cv- 08888-VM, 16 in 1:11-cv-08253-VM) MOTION to Appoint Arkansas Public Employees Retirement System to serve as lead plaintiff(s).. Document filed by Arkansas Public Employees Retirement System. Filed In Associated Cases: 1:11- cv-07866-VM et al.(Rehns, Kenneth) (Entered: 01/03/2012) 01/03/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Russell David Paul to RE-FILE Document 26 MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc. Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. NOTE: The Declaration in Support of Motion must be filed separately. Use the event located under Replies, Opposition and Supporting Documents. (ldi) (Entered: 01/04/2012) 01/04/2012 48 AFFIDAVIT OF SERVICE. Jon S. Corzine served on 12/15/2011, answer due 1/5/2012. Service was accepted by Jon S. Corzine. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401- VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 49 AFFIDAVIT OF SERVICE. Bradley I. Abelow served on 11/29/2011, answer due 12/20/2011. Service was accepted by Charlene Roberts, Executive Assistant. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11- cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 50 AFFIDAVIT OF SERVICE. Henri J. Steenkamp served on 11/30/2011, answer due 12/21/2011. Service was accepted by Francisco Herrera, Concierge. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866- VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 51 AFFIDAVIT OF SERVICE of Complaint served on Eileen Fusco on 12/2/11. Service was accepted by Charmain Barrett, Authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11- cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 52 CERTIFICATE OF SERVICE of Complaint served on J. Randy MacDonald on 11/30/11. Service was accepted by Maureen MacDonald, wife. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 53 CERTIFICATE OF SERVICE of Complaint served on Edward L. Goldberg on 11/30/11. Service was accepted by Edward L. Goldberg. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv- 08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 54 AFFIDAVIT OF SERVICE of Complaint served on Martin John Gardner Glynn on 12/2/11. Service was accepted by Edmund Polubinski III, attorney. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 55 AFFIDAVIT OF SERVICE of Complaint served on Robert S. Sloan on 12/2/11. Service was accepted by Robert S. Sloan. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401- VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 56 AFFIDAVIT OF SERVICE of Complaint served on Jeffries & Company, Inc. on 11/29/11. Service was accepted by Nora Dindyal, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11- cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 57 AFFIDAVIT OF SERVICE of Complaint served on Citigroup Global Markets, Inc. on 11/29/11. Service was accepted by Scott LaScala, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11- cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 58 AFFIDAVIT OF SERVICE of Complaint served on Goldman Sachs & Co. on 11/29/11. Service was accepted by Susan Rhea, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11- cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 59 AFFIDAVIT OF SERVICE of Complaint served on Bank of America Corporation on 11/29/11. Service was accepted by Scott LaScala, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11- cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 60 AFFIDAVIT OF SERVICE of Complaint served on Merrill Lynch, Pierce Fenner & Smith Inc. on 11-29-11. Service was accepted by Scott LaScala, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 61 AFFIDAVIT OF SERVICE of Complaint served on J.P Morgan Securities LLC on 11/29/11. Service was accepted by Scott LaScala, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11- cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 62 AFFIDAVIT OF SERVICE of Complaint served on Deutsche Bank Securities, Inc. on 11-29-11. Service was accepted by Scott LaScala, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11- cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 63 AFFIDAVIT OF SERVICE of Complaint served on RBS Securities, Inc. on 11-29- 11. Service was accepted by Susan Rhea, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866- VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 64 AFFIDAVIT OF SERVICE of Complaint served on David I. Schamis on 12-2-11. Service was accepted by Edmund Polubinski III, attorney. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 65 AFFIDAVIT OF SERVICE of Complaint served on David Gelber on 12-2-11. Service was accepted by Edmund Polubinski III, attorney. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 66 AFFIDAVIT OF SERVICE of Complaint served on David P. Bolger on 12-2-11. Service was accepted by Edmund Polubinski III, attorney. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012) 01/04/2012 67 AFFIDAVIT OF SERVICE of Summons and Complaint served on Jon S. Corzine on 12/15/2011. Service was accepted by Jon S. Corzine. Document filed by Monica Rodriguez. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08815- VM(Steiner, Amanda) (Entered: 01/04/2012) 01/04/2012 68 AFFIDAVIT OF SERVICE of Summons and Complaint served on Bradley I. Abelow on 12/15/2011. Service was accepted by Bradley I. Abelow. Document filed by Monica Rodriguez. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11- cv-08815-VM(Steiner, Amanda) (Entered: 01/04/2012) 01/05/2012 69 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Russell Paul in Support re: 26 MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc. Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F-1, # 7 Exhibit F-2, # 8 Exhibit F-3)(Paul, Russell) Modified on 1/6/2012 (ldi). (Entered: 01/05/2012) 01/05/2012 70 NOTICE OF APPEARANCE by Robert N Cappucci on behalf of Context Partners Fund L.P. (Cappucci, Robert) (Entered: 01/05/2012) 01/05/2012 71 NOTICE OF APPEARANCE by Arthur V. Nealon on behalf of Context Partners Fund L.P. (Nealon, Arthur) (Entered: 01/05/2012) 01/05/2012 72 NOTICE OF APPEARANCE by Jordan Abraham Cortez on behalf of Context Partners Fund L.P. (Cortez, Jordan) (Entered: 01/05/2012) 01/05/2012 73 NOTICE OF APPEARANCE by Lee S Richards, III on behalf of Henri J. Steenkamp (Richards, Lee) (Entered: 01/05/2012) 01/05/2012 74 NOTICE OF APPEARANCE by Neil Stephen Binder on behalf of Henri J. Steenkamp (Binder, Neil) (Entered: 01/05/2012) 01/05/2012 75 NOTICE OF APPEARANCE by Robert Henry Hotz, Jr on behalf of J. Randy Macdonald (Hotz, Robert) (Entered: 01/05/2012) 01/05/2012 76 NOTICE OF APPEARANCE by Estela Diaz on behalf of J. Randy Macdonald (Diaz, Estela) (Entered: 01/05/2012) 01/05/2012 77 NOTICE OF APPEARANCE by Joseph Lee Sorkin on behalf of J. Randy Macdonald (Sorkin, Joseph) (Entered: 01/05/2012) 01/05/2012 78 NOTICE OF APPEARANCE by Dean Lindsay Chapman on behalf of J. Randy Macdonald (Chapman, Dean) (Entered: 01/05/2012) 01/05/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Russell David Paul to RE-FILE Document 69 Declaration in Support of Motion. ERROR(S): Document linked to filing error. Re-File and link ONLY to document # 25 Motion. (ldi) (Entered: 01/06/2012) 01/06/2012 79 DECLARATION of Russell Paul in Support re: 25 MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act. Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F-1, # 7 Exhibit F-2, # 8 Exhibit F-3)(Paul, Russell) (Entered: 01/06/2012) 01/09/2012 80 RESPONSE in Support re: 30 MOTION to Appoint The Bagwell Group to serve as lead plaintiff(s).. Document filed by The Bagwell Group. (Gross, Marc) (Entered: 01/09/2012) 01/09/2012 81 NOTICE OF APPEARANCE by Arthur Harlod Aufses, III on behalf of Bradley I. Abelow (Aufses, Arthur) (Entered: 01/09/2012) 01/09/2012 82 NOTICE OF APPEARANCE by Craig Louis Siegel on behalf of Bradley I. Abelow (Siegel, Craig) (Entered: 01/09/2012) 01/10/2012 83 NOTICE OF APPEARANCE by Edmund Polubinski, III on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan (Polubinski, Edmund) (Entered: 01/10/2012) 01/10/2012 84 NOTICE OF APPEARANCE by Julia Nestor on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan (Nestor, Julia) (Entered: 01/10/2012) 01/10/2012 85 NOTICE OF APPEARANCE by David Brendan Toscano on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan (Toscano, David) (Entered: 01/10/2012) 01/10/2012 86 NOTICE OF APPEARANCE by Lisamarie Frances Collins on behalf of Bernard Dan Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08271-VM, 1:11-cv- 08823-VM(Collins, Lisamarie) (Entered: 01/10/2012) 01/10/2012 87 NOTICE OF APPEARANCE by Therese Marie Doherty on behalf of Bernard Dan Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08271-VM, 1:11-cv- 08823-VM(Doherty, Therese) (Entered: 01/10/2012) 01/11/2012 88 MOTION for Daniel C. Girard to Appear Pro Hac Vice. Document filed by Monica Rodriguez, Jerome Vrabel.(wb) (Entered: 01/13/2012) 01/13/2012 89 ENDORSED LETTER addressed to Judge Victor Marrero from Louis F. Burke dated 1/3/2012 re: Counsel for the Futures Customer Plaintiffs writes to request leave to file their motion no later than 1/23/2012 and request that the Court waive its requirement of a pre-motion conference. ENDORSEMENT: The parties are directed to respond by 1/18/2012, by letter not to exceed two pages, to the request set forth above by the Futures Customer Plaintiffs. The time for the Futures Customer Plaintiffs to file a motion for appointment of lead plaintiff is extended until 1/30/2012. (Motions due by 1/30/2012.) (Signed by Judge Victor Marrero on 1/3/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM (ab) (Entered: 01/13/2012) 01/13/2012 90 ORDER CONSOLIDATION: The Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further. ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and it is finally. ORDERED that the Clerk of Court close the referenced higher numbered case, 11 Civ. 9114, as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 1/13/2012) (rdz) (Entered: 01/17/2012) 01/17/2012 CASHIERS OFFICE REMARK on 88 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 1/11/2012, Receipt Number 1026634. (jd) (Entered: 01/17/2012) 01/17/2012 91 NOTICE OF APPEARANCE by Christopher Michael Joralemon on behalf of Bank Of America Corporation, CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Joralemon, Christopher) (Entered: 01/17/2012) 01/17/2012 92 NOTICE OF APPEARANCE by Mark Adam Kirsch on behalf of Bank Of America Corporation, CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Kirsch, Mark) (Entered: 01/17/2012) 01/17/2012 93 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 88 Motion for Daniel C. Girard to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 1/17/2012) (djc) (Entered: 01/17/2012) 01/17/2012 94 NOTICE OF APPEARANCE by Christopher J. Keller on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Keller, Christopher) (Entered: 01/17/2012) 01/17/2012 122 MOTION for Steven R. Ross to Appear Pro Hac Vice. Document filed by J. Randy Macdonald.(pgu) (Entered: 01/23/2012) 01/18/2012 95 NOTICE OF APPEARANCE by Therese Marie Doherty on behalf of Frederick R. Demler, Stephen Grady, Ira Polk, Stephen Grady Filed In Associated Cases: 1:11- cv-07866-VM, 1:11-cv-09114-VM(Doherty, Therese) (Entered: 01/18/2012) 01/18/2012 96 NOTICE OF APPEARANCE by Lisamarie Frances Collins on behalf of Frederick R. Demler, Stephen Grady, Ira Polk, Stephen Grady Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Collins, Lisamarie) (Entered: 01/18/2012) 01/18/2012 97 NOTICE OF APPEARANCE by Sean Miles Murphy on behalf of Michael G. Stockman Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960-VM, 1:11-cv-08271-VM, 1:11-cv-09114-VM(Murphy, Sean) (Entered: 01/18/2012) 01/18/2012 98 Letter addressed to Judge Victor Marrero from Barbara Hart dated 1/11/2012 re: Counsel for plaintiff writes in response to the Court's January 5, 2012 request for additional information. Document filed by Robert A. Daly, Jr. During the Class Period, Daly purchased $350,000 principal amount of MF Global 6.25% bonds due August 8, 2016, which he sold on November 14, 2011, sustaining a loss of $110,725. Although Daly filed a complaint in these consolidated actions, he did not seek appointment as lead plaintiff.Based on our review of the various motions for lead plaintiff. it appears that the Virginia and Alberta retirement funds (collectively, "VRS"), with over $19 million in losses~ have asserted the largest financial interest in the relief sought by the class and have made a prima facie showing that they are typical and adequate class representatives under Rule 23 of the Federal Rules of Civil Procedure. SeeNo. 11-cv-7866-VM, Dkt. No. 40. Thus, VRS appears to be the presumptively most adequate plaintiff under the PSLRA. Accordingly, Daly supports VRS' appointment in this case. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by daly plaintiffs. Filed In Associated Cases: 1:11-cv- 07866-VM et al.(js) (Entered: 01/18/2012) 01/18/2012 99 NOTICE OF APPEARANCE by James N. Benedict on behalf of Michael G. Stockman Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960-VM, 1:11-cv-08271-VM, 1:11-cv-09114-VM(Benedict, James) (Entered: 01/18/2012) 01/18/2012 100 NOTICE OF APPEARANCE by Thomas A. Arena on behalf of Michael G. Stockman Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960-VM, 1:11-cv-08271-VM, 1:11-cv-09114-VM(Arena, Thomas) (Entered: 01/18/2012) 01/18/2012 101 NOTICE OF APPEARANCE by Justin Anthony Alfano on behalf of Michael G. Stockman Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960-VM, 1:11-cv-08271-VM, 1:11-cv-09114-VM(Alfano, Justin) (Entered: 01/18/2012) 01/18/2012 102 Letter addressed to Judge Victor Marrero from Jeremy A. Lieberman dated 1/11/2012. re: movants Knox Bagwell; Diana N. Bagwell; and Mary Ellen Ponder(collectively, the "Bagwell Group") in their motion to be appointed lead plaintiff in the above-referenced action on behalf of a proposed class of persons or entities who purchased or acquired securities of MP Global Holdings Ltd. The Bagwell Group also seeks the approval of its selection of Pomerantz Haudek Grossman & Gross LLP to serve as Lead Counsel. Based on the pending motions. it appears that VRS and Alberta have the largest financial interest than any of the other movants. In addition, VRS and Alberta, adequately satisfy the requirements of Rule 23 of the Federal Rules of Civil Procedure in that their claims are typical of the claims of the putative class and that they will fairly and adequately represent 1he interests of the class. As such, the Bagwell Group withdraws its motion and supports the motion by VRS and Albe1tn for appointment as lead plaintiff. However, should the need arise, the Bagwell Group remains ready, willing and able to assume the duties as lead or co-lead plaintiff and/or as class representatives on behalf of the Class. Counsel requests the opportunity to participate on behalf of the Bagwell Group(js) Modified on 1/18/2012 (js). (Entered: 01/18/2012) 01/18/2012 103 Letter addressed to Judge Victor Marrero from Curtis T. Trinko and Naumon A. Amjed dated 1/18/2012 re: Counsel for lead plaintiff writes in response to the Court's January 5, 2012 request for additional information. Accordingly, Banyan supports VRS appointment in this case. Counsel understands that Court may hold a teleconference on the pending motions for appointment as lead plaintiff. Counsel requests to participate on behalf of Banyan on any such teleconference.ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Banyan plaintiffs Document filed by Banyan Capital Master Fund, Ltd.Filed In Associated Cases: 1:11-cv-07866-VM et al.(js) (Entered: 01/18/2012) 01/18/2012 104 Letter addressed to Judge Victor Marrero from Russell D. Paul dated 1/9/2012 re: Counsel for lead plaintiff movants City of Philadelphia Board of Pension and Retirement and Palisade Strategic Master Fund limited in the above referenced actions and write in response to the Court's January 5, 2012 request for additional information: Accordingly, the Philiadelphia Board of Pensions and Palisade Fund support their appointment in this case. Counsel understands that the Court may hold a teleconference on the pending motions for appointment as lead plaintiff. If such a conference is held, Berger & Montague respectfully requests to participate on behalf of the Philadelphia Board of Pensions and Palisade Fund on any such teleconference. Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited.Filed In Associated Cases: 1:11-cv-07866-VM et al.(js) (Entered: 01/18/2012) 01/18/2012 105 Letter addressed to Judge Victor Marrero from Jacob H. Zamansky dated 1/10/2012 re: Counsel for Movants Monica Rodriguez write in response to the Court's January 5, 2012 request for additional information: Accordingly, Rodriguez and Vrabel support the appointment of VRS and Alberta as lead Plaintiff in in this case. Document filed by Monica Rodriguez. ENDORSEMENT: The Clerk of the Court is directed to enter into the public Record of this action the letter above submitted to the Court by Plaintiffs Monica Rodriguez and terone Vrabel(js) (Entered: 01/18/2012) 01/18/2012 106 Letter addressed to Judge Victor Marrero from Steven J. Toll dated 1/9/2012 re: Counsel for lead plaintiff movant Arkansas Public Employee Retirement System write in response to the Court's January 5, 2012 request for additional information. APERS has timely moved for appointment as Lead Plaintiff only on behalf of purchasers of the 3.375% Notes due ... in the above-referenced actions, and seeks the approval of Cohen Milstein Sellers & Toll PLLC as lead counsel for these Note Purchasers. Cohen Milstein was one of two co-lead counsel appointed by Your Honor in the recently settled MF Global cases filed a few years ago. APERS has not filed a complaint related to the above-referenced actions. Document filed by Arkansas Public Employees Retirement System.During the Class Period, APERS purchased 1,980,000 units of MF Global Holdings Ltd. 3.375% Notes due 8/1118, Cusip No. 55277JAB4, at a price of $1.00 per unit. APERS sold those units in late 2011 at prices ranging from $.45 - $.60, and sustained a loss on this investment of approximately $943,00APERS has reviewed each of the motions timely filed with the Court. Based on its review, Virginia Retirement System and Her Majesty the Queen in Right of Alberta(collectively, "VRS"), with over $19 million in losses, have asserted the largest financial interest in the relief sought by those who purchased both the common stock and various notes of MF Global. Thus, VRS appears to be the presumptively most adequate plaintiff under the PSLRA.for this combined group of securities purchasers. Accordingly, APERS supports VRS' appointment as Lead Plaintiff in this case. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by APERS plaintiffs.(js) (Entered: 01/18/2012) 01/18/2012 107 Letter addressed to Judge Victor Marrero from Vincent R. Cappucci dated 1/10/2012 re: Context has timely moved for appointment as Lead Plaintiff only on behalf of purchasers of the 3.375% Senior Convertible Notes due 2018 in the above-referenced actions, and seeks the approval of Entwistle & Cappucci LLP as lead counsel for the Note Purchasers. Context sustained substantial financial losses on its purchases of the 3.375% Notes. Specifically, Context purchased 1,000,000 in face amount of the Notes for $990,865.00, and sold all of the 3.375% Notes that it purchased and sustained total losses of $388,365.00. We have reviewed each of the motions timely filed with the Court for Lead Plaintiff Appointment. Based on our review, Virginia Retirement System and Her Majesty the Queen in Right of Alberta (collectively, '"VRS''), appear to have asserted the largest financial interest in the relief sought by those who purchased both the common stock and various notes of MF Global which are the subject of this litigation. Thus, VRS appears to be the presumptively most adequate plaintiff under the PSLRA for this combined group of securities purchasers. Accordingly, and on behalf of our client. we wish to advise the Court that Context will support VRS' appointment as Lead Plaintiff in this case, subject to approval by the Court. Document filed by Context Partners Fund L.P. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiff context Partners(js) (Entered: 01/18/2012) 01/18/2012 108 ENDORSED LETTER addressed to Judge Victor Marrero from Gerald H. Silk and Christopher J. Keller dated 1/10/2012 re: Counsel for VRS and Alberta writes to provide the Court with additional information in advance of the upcoming teleconference addressing the Lead Plaintiff motions. ENDORSEMENT: The Clerk of the Court is directed to enter into the public record of this action the letter above submitted to the Court by VRS and Alberta plaintiffs. (Signed by Judge Victor Marrero on 1/18/2012) (ab) (Entered: 01/18/2012) 01/18/2012 109 ENDORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle dated 1/18/2012 re: Counsel for the Futures Customer Plaintiffs writes to request leave to file a lead plaintiff motion for a proposed sub-class. ENDORSEMENT: The Clerk of the Court is directed to enter into the public record of this action the letter above submitted to the Court by Consolidated Action plaintiffs. The time for applications to be filed for appointment of lead plaintiff in the customer actions is extended to 1/30/2012. (Signed by Judge Victor Marrero on 1/18/2012) (ab) (Entered: 01/18/2012) 01/18/2012 110 ENDORSED LETTER addressed to Judge Victor Marrero from Samuel H. Rudman dated 1/17/2012 re: Counsel for the Global Investors writes to inform the Court that they have agreed to support the pending motion filed by VRS/Albera. ENDORSEMENT: The Clerk of the Court is directed to enter into the public record of this action the letter above submitted to the Court by Global Investors plaintiffs. (Signed by Judge Victor Marrero on 1/18/2012) (ab) (Entered: 01/18/2012) 01/18/2012 111 ORDER FOR ADMISSION PRO HAC VICE. Attorney Steven R Ross is admitted Pro Hac Vice as counsel for John Randy Macdonald. (Signed by Judge Victor Marrero on 1/18/2012) Filed In Associated Cases: 1:11-cv-07866-VM et al. (ab) (Entered: 01/19/2012) 01/18/2012 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 1/18/2012. counsel for the Virginia Retirement System Her Majesty the Queen in Right of Alberta are directed to submit a proposed Order regarding Lead Plaintiff and Class counsel designation. (jfe) (Entered: 01/24/2012) 01/19/2012 120 MOTION for Danielle S. Myers to Appear Pro Hac Vice. Document filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union Asset Management Holding AG.(pgu) (Entered: 01/23/2012) 01/19/2012 121 MOTION for Darren J. Robbins to Appear Pro Hac Vice. Document filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union Asset Management Holding AG.(pgu) (Entered: 01/23/2012) 01/20/2012 112 CERTIFICATE OF SERVICE of Notice of Appearance of Brett G. Canna served on All Parties Appearing on January 13, 2012 and January 19, 2012. Service was made by Mail. Document filed by Christine A. Serwinski. (Canna, Brett) (Entered: 01/20/2012) 01/20/2012 113 CERTIFICATE OF SERVICE of Notices of Appearance of Jayne S. Robinson and K. Ann McDonald served on All Parties Appearing on January 11, 2012 and January 19, 2012. Service was made by Mail. Document filed by Christine A. Serwinski. (Canna, Brett) (Entered: 01/20/2012) 01/20/2012 115 NOTICE OF APPEARANCE by G. Robert Gage, Jr on behalf of Thomas F. Connolly, Richard W. Gill, David Simons, Tracey A. Lowery Whille (Gage, G.) (Entered: 01/20/2012) 01/20/2012 ***DELETED DOCUMENT. Deleted document number 114 . The document was incorrectly filed in this case. (lmb) (Entered: 01/25/2012) 01/20/2012 140 ORDER APPOINTING THE VIRGINIA RETIREMENT SYSTEM AND HER MAJESTY THE QUEEN IN RIGHT OF ALBERTA AS LEAD PLAINTIFF AND APPROVING THEIR SELECTION OF CO-LEAD COUNSEL: granting 39 Motion to Appoint The Virginia as Lead Plaintiff(s). The motion of VRS and Alberta is GRANTED. VRS and Alberta are APPOINTED to serve as Lead Plaintiff in the Securities Action pursuant to Section 21D(a)(3)(B) of the Securities Exchange Act of 1934, 15 U.S.C. 78u-4(a)(3)(B), and Section 27(a)(3)(B) of the Securities Act of 1933, 15 U.S.C. 77z-1(a)(3)(B), as amended by the PSLRA. VRS's and Alberta's selection of Co-Lead Counsel is APPROVED, and Bernstein Litowitz Berger & Grossmann LLP and Labaton Sucharow LLP are APPROVED as Co-Lead Counsel for the Class in the Securities Action. Co-Lead Counsel, under the direction of Lead Plaintiff VVRS and Alberta, will conduct all phases of the litigation and may delegate work responsibilities to additional counsel as may be required. Pursuant to Rule 42(a) of the F.R.C.P., any subsequently filed, removed, or transferred PSIRA securities actions that are related to the securities law claims asserted in the Securities Action shall be CONSOLIDATED for all purposes. The Securities Action shall be captioned "In re MF Global Holdings Limited Securities Litigation" and the file shall be maintained under Master File No. 11-cv-7866-VM. (Signed by Judge Victor Marrero on 1/20/2012) (lmb) Modified on 1/25/2012 (lmb). (Entered: 01/25/2012) 01/23/2012 116 NOTICE OF APPEARANCE by Therese Marie Doherty on behalf of Rick D. Leesley Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114- VM(Doherty, Therese) (Entered: 01/23/2012) 01/23/2012 117 NOTICE OF APPEARANCE by Lisamarie Frances Collins on behalf of Rick D. Leesley Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114- VM(Collins, Lisamarie) (Entered: 01/23/2012) 01/23/2012 118 CERTIFICATE OF SERVICE of Notices of Change of Address for Jayne S. Robinson and K. Ann McDonald served on All Parties Appearing on January 11, January 13 and January 19, 2012. Service was made by Mail. Document filed by Christine A. Serwinski. (Canna, Brett) (Entered: 01/23/2012) 01/23/2012 119 STIPULATION AND ORDER: The parties hereby stipulate as follows: By letter dated January 4, 2011, from Robert N. Cappucci to Edmund Polubinski III, the Independent Directors, through counsel, received a copy of the Context Partners' Complaint filed in the above-referenced action along with a request to waive services of a summons in this action. The Independent Directors, through counsel, agree to save the expense of serving a summons and complaint in this case. Accordingly, the undersigned counsel for the Independent Directors hereby waives service of the summons and complaint on behalf of the Independent Directors. The Independent Directors reserve all defenses or objections to the lawsuit, the Court's jurisdiction, and the venue of the action, but waive any objections to the absence of a summons or of service. In light of the Court's December 15, 2011 order granting the Independent Directors' request for an extension of time to answer or move with respect to the complaints filed in the above-referenced action (attached as Exhibit A), and in light of the Court's December 19, 2011 order granting the same relief to all defendants in the above-referenced action (attached as Exhibit B), the Independent Directors' time to answer or move with respect to Context Partners' Complaint is extended until a date to be set by the Court after the filing of an Amended Consolidated Complaint. (Signed by Judge Victor Marrero on 1/20/2012) (mro) (Entered: 01/23/2012) 01/23/2012 123 NOTICE OF APPEARANCE by Frank H. Wohl on behalf of Laurie R. Ferber (Attachments: # 1 Affidavit)(Wohl, Frank) (Entered: 01/23/2012) 01/23/2012 124 NOTICE OF APPEARANCE by Daniel E. Reynolds on behalf of Laurie R. Ferber (Attachments: # 1 Affidavit)(Reynolds, Daniel) (Entered: 01/23/2012) 01/24/2012 125 CERTIFICATE OF SERVICE of Notice of Appearance of G. Robert Gage on January 20, 2012. Document filed by Thomas F. Connolly, Richard W. Gill, David Simons, Tracey A. Lowery Whille. (Gage, G.) (Entered: 01/24/2012) 01/24/2012 CASHIERS OFFICE REMARK on 122 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 01/17/2012, Receipt Number 1027185. (jd) (Entered: 01/24/2012) 01/24/2012 126 NOTICE OF APPEARANCE by Stephen William Tountas on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Tountas, Stephen) (Entered: 01/24/2012) 01/24/2012 127 NOTICE OF APPEARANCE by Dominic J. Auld on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Auld, Dominic) (Entered: 01/24/2012) 01/24/2012 128 NOTICE OF APPEARANCE by Javier Bleichmar on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Bleichmar, Javier) (Entered: 01/24/2012) 01/24/2012 129 NOTICE OF APPEARANCE by Iona Maria May Evans on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Evans, Iona) (Entered: 01/24/2012) 01/24/2012 130 ENDORSED LETTER addressed to Judge Victor Marrero from Russell D. Paul dated 1/9/2012 re: We represent lead plaintiff movants City of Philadelphia Board of Pensions And Retirement ("Phila. Board of Pensions") and Palisade Strategic Master Fund (Cayman) Limited ("Palisade Fund") (together, "Movants") in the above referenced actions and write in response to the Court's January 5, 2012 request for additional information. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Berger & Montague Movants plaintiffs. (Signed by Judge Victor Marrero on 1/18/2012) Filed In Associated Cases: 1:11-cv-07866-VM et al.(lmb) (Entered: 01/24/2012) 01/24/2012 131 NOTICE OF APPEARANCE by Cynthia A Hanawalt on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Hanawalt, Cynthia) (Entered: 01/24/2012) 01/24/2012 132 ORDER FOR ADMISSION PRO HAC VICE granting (122) Motion for Steven R. Ross to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) Modified on 1/25/2012 (lmb). Modified on 1/25/2012 (lmb). (Entered: 01/24/2012) 01/24/2012 133 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 121 Motion for Darren J. Robbins to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012) 01/24/2012 134 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 120 Motion for Danielle S. Myers to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012) 01/24/2012 135 ENDORSED LETTER addressed to Judge Victor Marrero from Andrei V. Rado dated 1/18/2012 re: We write with regard to the January 3, 2012 letter to Your Honor from Louis F. Burke, counsel for plaintiff Davide Accomazzo and Roberto E. Calle Gracey (identified as "Futures Customer Plaintiffs") and in accordance with the Court's January 13, 2012 Order directing the parties to letter respond on January 18, 2012. Lead Case, Dkt. No. 89. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Summit Trust plaintiffs. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012) 01/24/2012 136 ENDORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 1/18/2012 re: I write on behalf of the plaintiffs and the proposed class in Kay P. Tee, LLC, et al v. Corzine, et al. (the "Futures Account Plaintiffs"). My firm and my co-counsel have been retained by the Futures Account Plaintiffs to file a motion in the above-referenced action: (i) for appointment as Lead Plaintiffs on behalf of a class of futures customers of MF Global Inc. and its affiliates (the "Futures Account Class"); and (ii) approval of Lead Plaintiffs' selection of interim lead counsel for the Futures Account Class (the "Futures Plaintiffs' Motion"). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the Futures Account Plaintiffs. Such plaintiffs are authorized to file a request for designation of lead plaintiffs as a separate class from those filing under the securities laws. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012) 01/24/2012 137 ENDORSED LETTER addressed to Judge Victor Marrero from Gerald H. Silk and Christopher J. Keller dated 1/18/2012 re: We respectfully submit this letter in response to the Court's January 13, 2012 Order (at ECF No. 89) directing the parties to respond the request filed by David Accomazzo and Roberto E. Calle Gracey (the "Futures Customer Plaintiffs") for leave to file a motion for appointment as lead plaintiffs for a proposed sub-class consisting of futures customers of MF Global Inc. ("MF Global" or the "Company"). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the VRS and Alberta plaintiffs. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012) 01/24/2012 138 ENDORSED LETTER addressed to Judge Victor Marrero from Jayne S. Robinson dated 1/20/2012 re: We respectfully request that the Court grant Ms. Serwinski an extension of time to answer or move with respect to the complaints in these actions until a date set after the filing of a consolidated complaint. ENDORSEMENT: Request granted. The time for defendant to answer or otherwise move with respect to the complaint in this action is extended to a date to be set after the filing of a consolidated complaint in this action. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012) 01/24/2012 139 ORDER CONSOLIDATION. It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered cases, 12 Civ. 0087 and 12 Civ. 0195, as separate actions and remove them from the court's docket. (Signed by Judge Victor Marrero on 1/24/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00087-VM, 1:12-cv-00195-VM(rjm) (Entered: 01/25/2012) 01/25/2012 CASHIERS OFFICE REMARK on 120 Motion to Appear Pro Hac Vice, 121 Motion to Appear Pro Hac Vice in the amount of $400.00, paid on 01/20/2012, Receipt Number 1027517,1027519. (jd) (Entered: 01/25/2012) 01/26/2012 141 NOTICE OF APPEARANCE by Alejandro Gabriel Rosenberg on behalf of Edith O'Brien Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00087- VM(Rosenberg, Alejandro) (Entered: 01/26/2012) 01/27/2012 142 ORDER EXTENDING TIME FOR ALL DEFENDANTS TO RESPOND TO COMPLAINTS FILED IN THE CONSOLIDATED ACTION AND RELATED ACTIONS PENDING BEFORE THIS COURT: The time for all defendants who have properly been served in the consolidated Deangelis action and Marcin, to answer or otherwise respond to the various complaints is extended to a date to be set by the Court as part of a coordinated case management plan. This Order shall apply to any other related actions that are assigned to this Court. (Signed by Judge Victor Marrero on 1/27/2012) (ab) (Entered: 01/27/2012) 01/27/2012 143 ORDER CONSOLIDATION: The Clerk of Court is directed to consolidate these actions for all pretrial purposes. All filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866. The Clerk of Court is ordered to close the referenced higher numbered case, 12 Civ. 0133, as separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 1/27/2012) (ab) (Entered: 01/27/2012) 01/27/2012 144 ENDORSED LETTER addressed to Judge Victor Marrero from Harris L. Kay dated 1/24/2012 re: Counsel for the Defendant writes to request that the date by which the defendant must answer or otherwise move with respect to the Complaint be extended until 3/5/2012. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to a date to be set upon the filing of a consolidated complaint herein and consistent with case management schedules to be determined. (Signed by Judge Victor Marrero on 1/27/2012) (ab) (Entered: 01/27/2012) 01/27/2012 145 ENDORSED LETTER addressed to Judge Victor Marrero from Mark C. Molumphy dated 1/25/2012 re: Counsel for the Plaintiffs writes to request that the Court defer briefing on any such motions which are due on 1/30/2012. ENDORSEMENT: Request DENIED without prejudice. In the event the Klinker action is transferred to this Court by Order of the Multidistrict Litigation Panel, the Klinker plaintiffs may address the matters raised above at that time. (Signed by Judge Victor Marrero on 1/27/2012) (ab) (Entered: 01/27/2012) 01/27/2012 146 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 1/25/2012 re: Counsel for the Defendant writes to request that the Court extend the time for all defendants who have been properly served to respond to the complaints in the consolidated Deangelis action. ENDORSEMENT: In the event the Multidistrict Litigation Panel Order transfer of the MF Global cases to this Covert for coordinated pretrial proceedings, it is the Court's intention to follow the administrative and case management procedures it adopted in the Anwar Litigation, 09 Civ. 0018. (Signed by Judge Victor Marrero on 1/27/2012) (ab) (Entered: 01/27/2012) 01/27/2012 147 ENDORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 1/26/2012 re: Counsel writes to inform that Sapere seeks its right outside of the class actions. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiff Sapere CTA Fund, L.P. (Signed by Judge Victor Marrero on 1/27/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(jfe) (Entered: 01/30/2012) 01/27/2012 190 ENDORSED LETTER addressed to Judge Victor Marrero from Michael H. Moirano dated 1/25/12 re: Counsel states as follows: As the Court may be aware, , one of the defendants in the various lawsuits filed following the collapse of MFGI, and the bankruptcy of its parent MF Holdings, has filed a motion before the Judicial Panel on Multidistrict Litigation seeking to transfer all shareholder/bondholder and commodity customer lawsuits to the Southern District of New York for consolidated pretrial proceedings. Because there are other commodity customers cases in other jurisdictions which would be transferred to the Southern District of New York if the Corzine motion is granted, and all interested parties should be given the opportunity to be heard on the issue of the appointment of "lead counsel" for a putative class or "subclass" of MFGI commodity customers, we respectfully request that no action on any requests affecting MFGI commodity customer cases be taken until the JPML has ruled. ENDORSEMENT: Request denied without prejudice. In the event the Henning-Carey action is transferred to this Court by Order of the Multidistrict Litigation Panel, the Henning-Carey plaintiffs may address the matters raised above at that time. (Signed by Judge Victor Marrero on 1/27/2012) (mro) (Entered: 02/06/2012) 01/27/2012 194 ENDORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer, III dated 1/19/2012 re: Counsel for the Consolidated Plaintiff writes to inform the Court that Sapere is still missing $90.2 million of its money and intends to move the Court for an order to consolidate Sapere's case for purposes of joint discovery of common issues only. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiff Sapere CTA Fund, L.P. The issues raised herein may be addressed during case management proceedings under the designated Magistrate Judge after the MDL transfer decision. (Signed by Judge Victor Marrero on 1/27/2012) (ft) (Entered: 02/07/2012) 01/30/2012 148 MOTION for Russell D. Paul to Withdraw as Attorney. Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Text of Proposed Order)(Paul, Russell) (Entered: 01/30/2012) 01/30/2012 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s). Document filed by Sapere CTA Fund, LP. Return Date set for 2/14/2012 at 05:00 PM. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:11-cv- 07866-VM et al.(Grabowski, Jon) (Entered: 01/30/2012) 01/30/2012 150 MEMORANDUM OF LAW in Support re: (33 in 1:11-cv-08271-VM, 149 in 1:11- cv-07866-VM, 22 in 1:11-cv-08467-VM, 31 in 1:11-cv-07960-VM, 25 in 1:11-cv- 08823-VM, 8 in 1:12-cv-00087-VM, 27 in 1:11-cv-08888-VM, 11 in 1:12-cv- 00195-VM, 66 in 1:11-cv-09114-VM, 23 in 1:11-cv-08253-VM, 46 in 1:11-cv- 08401-VM, 24 in 1:11-cv-08815-VM) FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Grabowski, Jon) (Entered: 01/30/2012) 01/30/2012 151 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appoint Davide Accomazzo and Robert E. Calle Gracey to serve as lead plaintiff(s). Document filed by Davide Accomazzo.(Gray, Christopher) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012) 01/30/2012 152 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 151 MOTION to Appoint Davide Accomazzo and Robert E. Calle Gracey to serve as lead plaintiff(s).. Document filed by Davide Accomazzo. (Gray, Christopher) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012) 01/30/2012 153 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Paradigm Global Fund I Ltd., Paradigm Equities Ltd., Paradigm Asia Ltd., Zybr Holdings, LLC, Augustus International Master Fund, L.P., William Schur (Entwistle, Andrew) (Entered: 01/30/2012) 01/30/2012 154 NOTICE OF APPEARANCE by Joshua Killion Porter on behalf of Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., William Schur, Zybr Holdings, LLC (Porter, Joshua) (Entered: 01/30/2012) 01/30/2012 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Attachments: # 1 Text of Proposed Order)(Davidoff, Merrill) (Entered: 01/30/2012) 01/30/2012 156 MEMORANDUM OF LAW in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions.. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Davidoff, Merrill) (Entered: 01/30/2012) 01/30/2012 157 FILING ERROR - DEFICIENT DOCKET ENTRY - SEE DOCUMENT # 183 - DECLARATION of Merrill G. Davidoff, Esquire in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions.. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Davidoff, Merrill) Modified on 2/8/2012 (lb). (Entered: 01/30/2012) 01/30/2012 158 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. Plaintiff Robert Mancins Memorandum In Support Of The Appointment Of Berger & Montague P.C. As Lead Counsel And For The Appointment Of Grant & Eisenhofer P.A. As Liaison Counsel And Of Robert Marcin As One Of The Lead Plaintiffs. Document filed by Robert Marcin. (Attachments: # 1 Declaration of Shelly L. Friedland, # 2 Exhibit A - Firm resume of Grant & Eisenhofer P.A.)(Nussbaum, Linda) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012) 01/30/2012 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., William Schur, Zybr Holdings, LLC.(Entwistle, Andrew) (Entered: 01/30/2012) 01/30/2012 160 MEMORANDUM OF LAW in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s).. Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., William Schur, Zybr Holdings, LLC. (Entwistle, Andrew) (Entered: 01/30/2012) 01/30/2012 161 DECLARATION of Andrew J. Entwistle in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s).. Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., William Schur, Zybr Holdings, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Entwistle, Andrew) (Entered: 01/30/2012) 01/30/2012 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). Document filed by H. Martin Klinker, Jr..(Siddiqui, Imtiaz) (Entered: 01/30/2012) 01/30/2012 163 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). Document filed by H. Martin Klinker, Jr.(Siddiqui, Imtiaz) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012) 01/30/2012 164 DECLARATION of Mark C. Molumphy in Support re: 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document filed by H. Martin Klinker, Jr.. (Attachments: # 1 Ex A, # 2 Ex B)(Siddiqui, Imtiaz) (Entered: 01/30/2012) 01/30/2012 165 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - NOTICE of [Proposed] Order re: 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). Document filed by H. Martin Klinker, Jr. (Siddiqui, Imtiaz) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012) 01/30/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Christopher J. Gray to RE- FILE Document 151 MOTION to Appoint Davide Accomazzo and Robert E. Calle Gracey to serve as lead plaintiff(s). ERROR(S): Supporting documents must be filed separately, each receiving their own document number. Declaration in Support of Motion is found under the event list Replies, Opposition and Supporting Documents. (ldi) (Entered: 01/31/2012) 01/30/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Christopher J. Gray to RE- FILE Document 152 Memorandum of Law in Support of Motion. ERROR(S): Document linked to filing error. (ldi) (Entered: 01/31/2012) 01/30/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Linda P. Nussbaum to RE- FILE Document 158 Memorandum of Law in Support of Motion. ERROR(S): Supporting documents must be filed separately, each receiving their own document number. Declaration in Support of Motion is found under the event list Replies, Opposition and Supporting Documents. (ldi) (Entered: 01/31/2012) 01/30/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Imtiaz A. Siddiqui to RE-FILE Document 163 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. Re-File and link ONLY to document # 162 Motion. (ldi) (Entered: 01/31/2012) 01/30/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Imtiaz A. Siddiqui to E-MAIL Document No. 165 Proposed Order to [email protected]. This document is not filed via ECF. (ldi) (Entered: 01/31/2012) 01/30/2012 195 MOTION for Christina H.C. Sharp to Appear Pro Hac Vice. Document filed by Monica Rodriguez, Jerome Vrabel.(pgu) (Entered: 02/10/2012) 01/31/2012 166 MEMORANDUM OF LAW in Support re: 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document filed by H. Martin Klinker, Jr.. (Siddiqui, Imtiaz) (Entered: 01/31/2012) 01/31/2012 167 MEMORANDUM OF LAW in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. Plaintiff Robert Marcins Memorandum In Support Of The Appointment Of Berger & Montague P.C. As Lead Counsel And For The Appointment Of Grant & Eisenhofer P.A. As Liaison Counsel And Of Robert Marcin As One Of The Lead Plaintiffs. Document filed by Robert Marcin. (Nussbaum, Linda) (Entered: 01/31/2012) 01/31/2012 168 DECLARATION of Shelly L. Friedland in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions.. Document filed by Robert Marcin. (Attachments: # 1 Exhibit A - Firm resume of Grant & Eisenhofer P.A.)(Nussbaum, Linda) (Entered: 01/31/2012) 01/31/2012 169 NOTICE OF APPEARANCE by Brian Jason Fischer on behalf of CME Group Inc. (Fischer, Brian) (Entered: 01/31/2012) 01/31/2012 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel. Document filed by Davide Accomazzo, Roberto E. Calle Gracey.Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Gray, Christopher) (Entered: 01/31/2012) 01/31/2012 171 DECLARATION of Louis F. Burke, Esq. in Support re: (24 in 1:11-cv-08467-VM) MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel. MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel.. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Gray, Christopher) (Entered: 01/31/2012) 01/31/2012 172 MEMORANDUM OF LAW in Support re: (170 in 1:11-cv-07866-VM) MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel. MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel.. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Gray, Christopher) (Entered: 01/31/2012) 02/01/2012 173 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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). Document filed by Juan P. Arvelo. Filed In Associated Cases: 1:11- cv-07866-VM et al.(McKenna, Thomas) Modified on 2/2/2012 (dt). (Entered: 02/01/2012) 02/01/2012 174 ENDORSED LETTER addressed to Judge Victor Marrero from Keith M. Fleischman dated 1/30/12 re: Counsel for the plaintiff writes in support of the Futures Customers Plaintiffs' Motion For Appointment of Interim Lead Counsel pursuant to Federal Rules of Civil Procedure 23(g) And For Appointment Of Lead Plaintiffs On Behalf Of The Futures Customer Class Actions. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiff Thomas Wacker. (Signed by Judge Victor Marrero on 2/1/2012) (mro) (Entered: 02/01/2012) 02/01/2012 175 ENDORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 1/27/12 re: Counsel for the plaintiffs submits that all of the actions arising from the diverse set of events and multifaceted alleged unlawful conduct relating to MF Global Inc., MF Global Holdings Ltd., MF Global Holdings USA, Inc. and/or their subsidiaries or affiliates should not be administratively consolidated under a single docket number. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the Kay P. Tee plaintiffs. (Signed by Judge Victor Marrero on 2/1/2012) (mro) (Entered: 02/01/2012) 02/01/2012 203 MOTION for Gregory M. Boyle to Appear Pro Hac Vice. Document filed by CME Group Inc.(pgu) (Entered: 02/14/2012) 02/01/2012 204 MOTION for Charles B. Sklarsky to Appear Pro Hac Vice. Document filed by CME Group Inc.(pgu) (Entered: 02/14/2012) 02/02/2012 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Thomas McKenna Document (25 in 1:11-cv- 08253-VM, 33 in 1:11-cv-07960-VM, 10 in 1:12-cv-00087-VM, 29 in 1:11-cv- 08888-VM, 35 in 1:11-cv-08271-VM, 27 in 1:11-cv-08467-VM, 173 in 1:11-cv- 07866-VM, 27 in 1:11-cv-08823-VM, 26 in 1:11-cv-08815-VM, 68 in 1:11-cv- 09114-VM, 48 in 1:11-cv-08401-VM, 13 in 1:12-cv-00195-VM) Notice of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. Filed In Associated Cases: 1:11-cv-07866-VM et al.(dt) (Entered: 02/02/2012) 02/02/2012 176 NOTICE OF INITIAL CONFERENCE: Initial Conference set for 2/24/2012 at 10:15 AM in Courtroom 20B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero. (lmb) (Entered: 02/02/2012) 02/02/2012 177 NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO FED. R. CIV. P. 41(a)(1)(A)(i):Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i), Plaintiff Juan P. Arvelo, by and through his undersigned counsel, hereby voluntarily dismisses without prejudice to any of his rights and without costs the complaint filed by him against Jon S. Corzine, David P. Bolger, Martin J. Glynn, Eileen S. Fusco, David Gelber, Edward Goldberg, David Schamis, Robert S. Sloan, John R. MacDonald, Bradley I. Abelow, Henri J. Steenkamp, Michael G. Stockman, and Bernard Dan asserted in the above-referenced action. No defendant in this action has answered or tiled for summary judgment and a class has not been certified. (Signed by Judge Victor Marrero on 2/2/2012) (lmb) (Entered: 02/02/2012) 02/02/2012 178 NOTICE OF APPEARANCE by Michael Dayton Longyear on behalf of Laurie R. Ferber (Attachments: # 1 Affidavit)(Longyear, Michael) (Entered: 02/02/2012) 02/02/2012 179 NOTICE OF APPEARANCE by Harris Lee Kay on behalf of Christy Vavra (Kay, Harris) (Entered: 02/02/2012) 02/02/2012 180 NOTICE OF APPEARANCE by Helen Virginia Cantwell on behalf of J.C. Flowers & Co. LLC (Cantwell, Helen) (Entered: 02/02/2012) 02/02/2012 181 NOTICE OF APPEARANCE by Maeve L. O'Connor on behalf of J.C. Flowers & Co. LLC (O'Connor, Maeve) (Entered: 02/02/2012) 02/02/2012 182 NOTICE OF APPEARANCE by David William Feder on behalf of J.C. Flowers & Co. LLC (Feder, David) (Entered: 02/02/2012) 02/03/2012 183 DECLARATION of Merrill G. Davidoff, Esquire in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions.. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Attachments: # 1 Exhibit 1)(Davidoff, Merrill) (Entered: 02/03/2012) 02/03/2012 184 STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE AND WITHOUT COSTS: Accordingly, pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Context hereby dismisses the action captioned Context Partners Fund, L.P. v. Corzine, et al., 11-cv-8888, without prejudice and without costs. All parties named herein have consented and agreed to this voluntary dismissal and have further agreed that each party shall bear its own costs and attorneys' fees. Entwistle & Cappucci LLP, counsel for Context, also hereby withdraws as counsel in the Securities Action. (Signed by Judge Victor Marrero on 2/3/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08888-VM(mro) (Entered: 02/03/2012) 02/03/2012 185 NOTICE OF APPEARANCE by Salvatore Jo Graziano on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Graziano, Salvatore) (Entered: 02/03/2012) 02/03/2012 186 NOTICE OF APPEARANCE by Hannah Elizabeth Ross on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Ross, Hannah) (Entered: 02/03/2012) 02/03/2012 187 NOTICE OF APPEARANCE by Sean K. O'Dowd on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (O'Dowd, Sean) (Entered: 02/03/2012) 02/03/2012 188 NOTICE OF APPEARANCE by Stefanie Jill Sundel on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Sundel, Stefanie) (Entered: 02/03/2012) 02/03/2012 189 ENDORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer III dated 2/3/2012 re: This letter seeks clarification and confirmation from the Court whether counsel for commodities customer plaintiffs are to participate in the February 24, 2012 Initial Conference before Your Honor. ENDORSEMENT: The conference is scheduled for all parties in all of the MF Global cases pending before the Court. (Signed by Judge Victor Marrero on 2/3/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(rjm) (Entered: 02/06/2012) 02/07/2012 191 ORDER: Jeffrey S. Eberhard is admitted to practice Pro Hac Vice as counsel for Defendant CME Group, Inc. in this case in the United States District Court for the Southern District of New York. (Signed by Judge Victor Marrero on 2/6/2012) (ft) (Entered: 02/07/2012) 02/07/2012 192 ORDER: Charles B. Sklarsky is admitted to practice Pro Hac Vice as counsel for Defendant CME Group, Inc. in this case in the United States District Court for the Southern District of New York. Attorney Charles B. Sklarsky for CME Group Inc. admitted Pro Hac Vice. (Signed by Judge Victor Marrero on 2/6/2012) (ft) (Entered: 02/07/2012) 02/07/2012 193 ORDER: Gregory M. Boyle is admitted to practice Pro Hac Vice as counsel for Defendant CME Group, Inc. in this case in the United States District Court for the Southern District of New York. (Signed by Judge Victor Marrero on 2/6/2012) (ft) (Entered: 02/07/2012) 02/13/2012 196 MEMORANDUM OF LAW in Opposition re: 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel. MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel., 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions., 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s).. Document filed by H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc., Philip Timothy Johnson, Wade Jacobsen. (Siddiqui, Imtiaz) (Entered: 02/13/2012) 02/13/2012 197 DECLARATION of Imtiaz A. Siddiqui in Opposition re: 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel. MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel., 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions., 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s).. Document filed by Wade Jacobsen, Philip Timothy Johnson, H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc.. (Attachments: # 1 Exhibit Website, # 2 Exhibit Letter, # 3 Exhibit Press Release)(Siddiqui, Imtiaz) (Entered: 02/13/2012) 02/13/2012 198 MEMORANDUM OF LAW in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). Memorandum of Law of the Representative Customer Group in Further Support of its Motion for Consolidation, for Appointment as Lead Plaintiff, and for Selection of Lead Counsel. Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., William Schur, Zybr Holdings, LLC, Futures Capital Management, LLC, Ali A. Rangchi Bozorki. (Entwistle, Andrew) (Entered: 02/13/2012) 02/13/2012 199 MEMORANDUM OF LAW in Opposition re: (155 in 1:11-cv-07866-VM) MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions., (149 in 1:11-cv-07866-VM, 22 in 1:11-cv-08467-VM) FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., (159 in 1:11-cv-07866-VM) MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s)., (162 in 1:11-cv-07866- VM) MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Gray, Christopher) (Entered: 02/13/2012) 02/13/2012 200 RESPONSE in Opposition re: 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel. MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel., 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s)., 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (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)(Davidoff, Merrill) (Entered: 02/13/2012) 02/13/2012 201 DECLARATION of Michael C. Dell'Angelo in Opposition re: 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel. MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel., 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s)., 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10)(Davidoff, Merrill) (Entered: 02/13/2012) 02/14/2012 202 NOTICE OF APPEARANCE by Kevin Dugald Galbraith on behalf of Monica Rodriguez Filed In Associated Cases: 1:11-cv-07866-VM et al.(Galbraith, Kevin) (Entered: 02/14/2012) 02/15/2012 205 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 195 Motion for Christina H. C. Sharp to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 2/15/2012) (tro) (Entered: 02/15/2012) 02/15/2012 CASHIERS OFFICE REMARK on 195 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 1/30/2012, Receipt Number 1028262. (jd) (Entered: 02/15/2012) 02/16/2012 CASHIERS OFFICE REMARK on 204 Motion to Appear Pro Hac Vice, 203 Motion to Appear Pro Hac Vice in the amount of $400.00, paid on 02/01/2012, Receipt Number 1028531,1028532. (jd) (Entered: 02/16/2012) 02/17/2012 206 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Goldman Sachs Group, Inc., The for Goldman Sachs & Co.. Document filed by Goldman Sachs & Co..(Kirsch, Mark) (Entered: 02/17/2012) 02/17/2012 207 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CitiGroup, Inc. for CitiGroup Global Market, Inc.. Document filed by CitiGroup Global Market, Inc..(Kirsch, Mark) (Entered: 02/17/2012) 02/17/2012 208 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bank Of America Corporation.(Kirsch, Mark) (Entered: 02/17/2012) 02/17/2012 209 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank Of America Corporation for Merril Lynch, Pierce, Fenner & Smith Incorporated. Document filed by Merril Lynch, Pierce, Fenner & Smith Incorporated.(Kirsch, Mark) (Entered: 02/17/2012) 02/17/2012 210 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent J.P. Morgan Chase & Co. for J.P. Morgan Securities Inc.. Document filed by J.P. Morgan Securities Inc..(Kirsch, Mark) (Entered: 02/17/2012) 02/17/2012 211 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Deustche Bank AG for Deutsche Bank & Securities Inc.. Document filed by Deutsche Bank & Securities Inc..(Kirsch, Mark) (Entered: 02/17/2012) 02/17/2012 212 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Royal Bank of Scotland Group plc for RBS Securities Inc.. Document filed by RBS Securities Inc..(Kirsch, Mark) (Entered: 02/17/2012) 02/17/2012 213 STIPULATION SHOWING CAUSE TO DEFER FILING OF INITIAL REPORT AND SETTING SCHEDULE FOR FILING OF AMENDED COMPLAINTS: Amended securities and customer complaints will be due ninety (90) days after this Court's order establishing a leadership structure for the customer cases. Defendants shall answer, move against, or otherwise respond to the amended complaints within sixty (60) days after service of those complaints. Lead Plaintiffs shall have sixty (60) days thereafter to oppose Defendants' motions to dismiss. Defendants shall have forty-five (45) days after the filing of Lead Plaintiffs' opposition papers to file their replies. The initial report contemplated by the Pilot Project Rules will be due thirty (30) days after plaintiffs' amended complaints are filed. (Signed by Judge Victor Marrero on 2/17/2012) (ab) (Entered: 02/17/2012) 02/17/2012 214 REPLY MEMORANDUM OF LAW in Support re: 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) (Entered: 02/17/2012) 02/17/2012 215 CERTIFICATE OF SERVICE of Reply Memorandum of Law served on All parties of record by ECF on February 17, 2012. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) (Entered: 02/17/2012) 02/17/2012 237 ORDER CONSOLIDATION: ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered cases, 12 Civ. 0499, 12 Civ. 0661, 12 Civ. 0705, and 12 Civ. 0740 as separate actions and remove themfrom the Court's docket. (Signed by Judge Victor Marrero on 2/17/2012) (djc) Modified on 3/6/2012 (ad). (Entered: 02/23/2012) 02/17/2012 241 MOTION for Jeffry M. Henderson to Appear Pro Hac Vice. Document filed by Christy Vavra.Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960- VM(bwa) (Entered: 02/24/2012) 02/21/2012 216 NOTICE OF APPEARANCE by Stuart Jay Baskin on behalf of Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natxis Securities North America, Inc., Sandler O'Neill & Partners, L.P. (Baskin, Stuart) (Entered: 02/21/2012) 02/21/2012 217 NOTICE OF APPEARANCE by Adam Selim Hakki on behalf of Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natxis Securities North America, Inc., Sandler O'Neill & Partners, L.P. (Hakki, Adam) (Entered: 02/21/2012) 02/21/2012 218 NOTICE OF APPEARANCE by H. Miriam Farber on behalf of Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natxis Securities North America, Inc., Sandler O'Neill & Partners, L.P. (Farber, H.) (Entered: 02/21/2012) 02/21/2012 219 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Jefferies Group, Inc., Other Affiliate Leucadia National Corporation for Jefferies & Company, Inc.. Document filed by Jefferies & Company, Inc..(Hakki, Adam) (Entered: 02/21/2012) 02/21/2012 220 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Commerzbank AG for Commerz Markets LLC. Document filed by Commerz Markets LLC.(Hakki, Adam) (Entered: 02/21/2012) 02/21/2012 221 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Natixis North America LLC, Other Affiliate Natixis S.A. for Natxis Securities North America, Inc.. Document filed by Natxis Securities North America, Inc..(Hakki, Adam) (Entered: 02/21/2012) 02/21/2012 222 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Alexandra & James LLC for Lebenthal & Co., LLC. Document filed by Lebenthal & Co., LLC.(Hakki, Adam) (Entered: 02/21/2012) 02/21/2012 223 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sandler O'Neill & Partners Corp. for Sandler O'Neill & Partners, L.P.. Document filed by Sandler O'Neill & Partners, L.P..(Hakki, Adam) (Entered: 02/21/2012) 02/21/2012 224 REPLY MEMORANDUM OF LAW in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions.. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Davidoff, Merrill) (Entered: 02/21/2012) 02/21/2012 225 REPLY MEMORANDUM OF LAW in Support re: 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document filed by Wade Jacobsen, Philip Timothy Johnson, H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc.. (Siddiqui, Imtiaz) (Entered: 02/21/2012) 02/21/2012 226 REPLY MEMORANDUM OF LAW in Support re: (170 in 1:11-cv-07866-VM, 24 in 1:11-cv-08467-VM) MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel. MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel.. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467- VM(Wybiral, Leslie) (Entered: 02/21/2012) 02/21/2012 227 REPLY MEMORANDUM OF LAW in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s).. Document filed by Augustus International Master Fund, L.P., Futures Capital Management, LLC, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Ali A. Rangchi Bozorki, William Schur, Zybr Holdings, LLC. (Entwistle, Andrew) (Entered: 02/21/2012) 02/21/2012 228 DECLARATION of Andrew J. Entwistle in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s).. Document filed by Augustus International Master Fund, L.P., Futures Capital Management, LLC, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Ali A. Rangchi Bozorki, William Schur, Zybr Holdings, LLC. (Attachments: # 1 Exhibit E, # 2 Exhibit F, # 3 Exhibit G, # 4 Exhibit H)(Entwistle, Andrew) (Entered: 02/21/2012) 02/21/2012 238 ENDORSED LETTER respectfully request, therefore, that the Court defer any ruling on the applications for appointment of lead plaintiffs and lead counsel until the JPMDL has ruled on the pending motion to transfer. In the interim, we respectfully suggest that the Court direct all parties seeking to represent the MFGI commodities customers to meet and attempt to agree on a management structure for the litigation which will take into account all parties' interests and concerns. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the court by the Henning-Carey Plaintiffs. (Signed by Judge Victor Marrero on 2/21/2012) (pl) Modified on 2/23/2012 (pl). (Entered: 02/23/2012) 02/21/2012 244 ENDORSED LETTER addressed to Judge Victor Marrero from Michael H. Moirano dated 2/17/2012 re: We respectfully request, therefore, that the Court defer any ruling on the applications for appointment of lead plaintiffs and lead counsel until the JPMDL has ruled on the pending motion to transfer. In the interim, we respectfully suggest that the Court direct all parties seeking to represent the MFGI commodities customers to meet and attempt to agree on a management structure for the litigation which will take into account all parties' interests and ENDORSEMENT: The Clerk of Court is directed to enter in to the public record of this action the letter above submitted to the Court by the Henning -Carey plaintiffs. (Signed by Judge Victor Marrero on 2/21/2012) (djc) (Entered: 02/27/2012) 02/22/2012 229 NOTICE OF APPEARANCE by Paul Henry Schoeman on behalf of Bradley I. Abelow (Schoeman, Paul) (Entered: 02/22/2012) 02/22/2012 230 NOTICE OF APPEARANCE by Ashley Rebecca Garman on behalf of Thomas F. Connolly, Richard W. Gill, David Simons, Tracey A. Lowery Whille (Garman, Ashley) (Entered: 02/22/2012) 02/22/2012 231 NOTICE OF APPEARANCE by John F Savarese on behalf of JPMorgan Chase & Co, JP Morgan Chase & Co. Filed In Associated Cases: 1:11-cv-07866-VM, 1:12- cv-00195-VM(Savarese, John) (Entered: 02/22/2012) 02/22/2012 232 NOTICE OF APPEARANCE by Ralph M. Levene on behalf of JPMorgan Chase & Co, JP Morgan Chase & Co. Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00195-VM(Levene, Ralph) (Entered: 02/22/2012) 02/22/2012 233 NOTICE OF APPEARANCE by John F. Lynch on behalf of JPMorgan Chase & Co, JP Morgan Chase & Co. Filed In Associated Cases: 1:11-cv-07866-VM, 1:12- cv-00195-VM(Lynch, John) (Entered: 02/22/2012) 02/22/2012 234 NOTICE OF APPEARANCE by Steven Peter Winter on behalf of JPMorgan Chase & Co, JP Morgan Chase & Co. Filed In Associated Cases: 1:11-cv-07866- VM, 1:12-cv-00195-VM(Winter, Steven) (Entered: 02/22/2012) 02/22/2012 235 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JPMorgan Chase & Co, JP Morgan Chase & Co..Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00195-VM(Lynch, John) (Entered: 02/22/2012) 02/22/2012 236 NOTICE OF APPEARANCE by Imtiaz A. Siddiqui on behalf of Wade Jacobsen, Philip Timothy Johnson, H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc. (Siddiqui, Imtiaz) (Entered: 02/22/2012) 02/22/2012 239 ENDORSED LETTER addressed to Judge Victor Marrero from Bruce M. Sabados dated 2/21/2012 re: My partner, Helen Kim, who is based in our Los Angeles office, is lead trial counsel for this matter. Ms. Kim has requested that she attend this Friday's conference via telephone. I will attend in person on behalf of Mr. Klejna. We respectfully request that Ms. Kim be given the opportunity to attend via telephone. ENDORSEMENT: Request GRANTED. Attorney Hector Kim may appear by telephone on behalf of defendant Dennis Klejna at the conference on this action scheduled for 2/24/12, Counsel should call Chambers for contact information. (Signed by Judge Victor Marrero on 2/22/2012) (djc) Modified on 2/28/2012 (djc). Modified on 2/28/2012 (djc). (Entered: 02/23/2012) 02/22/2012 248 MOTION for Michael C. Dell'Angelo to Appear Pro Hac Vice. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran.(arc) (Entered: 02/29/2012) 02/24/2012 240 NOTICE OF CHANGE OF ADDRESS by Cynthia A Hanawalt on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System. New Address: Labaton Sucharow LLP, 140 Broadway, New York, New York, USA 10005, (212) 907-0700. (Hanawalt, Cynthia) (Entered: 02/24/2012) 02/24/2012 242 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 2/23/2012 re: counsel for defendant Jon Corzine writes to object to the schedule requested in the Report by Sapere CTA Fund, L.P. ("Sapere") in Response to the Court's Notice of initial Conference. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendants. (Signed by Judge Victor Marrero on 2/24/2012) (pl) (Entered: 02/24/2012) 02/24/2012 Minute Entry for proceedings held before Judge Victor Marrero: Status Conference held on 2/24/2012. (mro) (Entered: 03/08/2012) 02/27/2012 243 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CME Group Inc..(Eberhard, Jeffrey) (Entered: 02/27/2012) 02/27/2012 245 NOTICE OF APPEARANCE by Alejandro Gabriel Rosenberg on behalf of Edith O'Brien (Rosenberg, Alejandro) (Entered: 02/27/2012) 02/28/2012 CASHIERS OFFICE REMARK on 241 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 02/21/2012, Receipt Number 1030271. (jd) (Entered: 02/28/2012) 02/28/2012 246 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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) Ira Polk. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) Modified on 2/29/2012 (dt). (Entered: 02/28/2012) 02/28/2012 247 MOTION to Withdraw as Counsel. Document filed by J. Randy Macdonald.(Chapman, Dean) (Entered: 02/28/2012) 02/29/2012 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Jon Grabowski Document 246 Notice of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. (dt) (Entered: 02/29/2012) 02/29/2012 249 NOTICE OF CHANGE OF ADDRESS by Salvatore Jo Graziano on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System. New Address: Bernstein Litowitz Berger & Grossmann, LLP, 1285 Avenue of the Americas, New York, NY, 10019, 212-554-1538. (Graziano, Salvatore) (Entered: 02/29/2012) 03/05/2012 CASHIERS OFFICE REMARK on 248 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 02/22/2012, Receipt Number 1030396. (jd) (Entered: 03/05/2012) 03/06/2012 250 WAIVER OF SERVICE RETURNED EXECUTED. Bernard Dan waiver sent on 3/5/2012, answer due 5/4/2012. Document filed by Her Majesty the Queen in Right of Alberta; Virginia Retirement System. (O'Dowd, Sean) (Entered: 03/06/2012) 03/06/2012 251 NOTICE OF APPEARANCE by Adam Selim Hakki on behalf of BMO Capital Markets Corp. (Hakki, Adam) (Entered: 03/06/2012) 03/06/2012 252 NOTICE OF APPEARANCE by Stuart Jay Baskin on behalf of BMO Capital Markets Corp. (Baskin, Stuart) (Entered: 03/06/2012) 03/06/2012 253 NOTICE OF APPEARANCE by H. Miriam Farber on behalf of BMO Capital Markets Corp. (Farber, H.) (Entered: 03/06/2012) 03/06/2012 254 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank of Montreal for BMO Capital Markets Corp.. Document filed by BMO Capital Markets Corp..(Hakki, Adam) (Entered: 03/06/2012) 03/06/2012 255 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting (248) Motion for Michael C. Dell'Angelo to Appear Pro Hac Vice as counsel for Plaintiffs Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, and Donald Tran in case 1:11-cv-07866-VM. (Signed by Judge Victor Marrero on 3/6/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00195-VM (ab) (Entered: 03/06/2012) 03/06/2012 256 NOTICE of Withdrawal of David W. Feder as attorney of record. Document filed by J.C. Flowers & Co. LLC. (Feder, David) (Entered: 03/06/2012) 03/06/2012 257 ORDER TO ADMIT JEFFRY M. HENDERSON PRO HAC VICE granting (241) Motion for Jeffry M. Henderson to Appear Pro Hac Vice in case 1:11-cv-07866- VM; granting (35) Motion for Jeffry M. Henderson to Appear Pro Hac Vice in case 1:11-cv-07960-VM as counsel for Defendant Christy Vavra. (Signed by Judge Victor Marrero on 3/6/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11- cv-07960-VM (ab) (Entered: 03/06/2012) 03/06/2012 273 NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiffs and or their counsel, hereby give notice that the above-captioned action is voluntarily dismissed without prejudice and without costs against the defendant Ira Polk. (Signed by Judge Victor Marrero on 3/6/2012) (tro) (Entered: 04/02/2012) 03/08/2012 258 AFFIDAVIT OF SERVICE. J. Randy Macdonald served on 2/3/2012, answer due 2/24/2012. Service was accepted by Conor MacDonald, Son. Document filed by Monica Rodriguez. (Steiner, Amanda) (Entered: 03/08/2012) 03/08/2012 259 AFFIDAVIT OF SERVICE. Henri J. Steenkamp served on 2/3/2012, answer due 2/24/2012. Service was accepted by Alex Ruiz, Concierge at Defendants Building. Document filed by Monica Rodriguez. (Steiner, Amanda) (Entered: 03/08/2012) 03/14/2012 260 MOTION for Jeffrey R. Krinsk to Appear Pro Hac Vice. Document filed by Summit Trust Company.(pgu) (Entered: 03/14/2012) 03/14/2012 261 WAIVER OF SERVICE RETURNED EXECUTED. Stephen Grady waiver sent on 2/2/2012, answer due 4/2/2012. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) (Entered: 03/14/2012) 03/15/2012 262 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 260 Motion for Jeffrey R. Krinsk to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Jeffrey R. Krinsk is admitted to practice pro hac vice as counsel for Summit Trust Corporation. (Signed by Judge Victor Marrero on 3/15/2012) (mro) (Entered: 03/15/2012) 03/15/2012 263 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 3/14/12 re: Counsel for the lead plaintiffs requests that the court consolidate Teamsters with the Securities Action under the sole authority of Lead Plaintiffs and Co-Lead Counsel and order teamsters and their counsel not to issue an additional, untimely PSLRA notice of pendency. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiffs. (Signed by Judge Victor Marrero on 3/15/2012) (mro) (Entered: 03/15/2012) 03/15/2012 264 NOTICE of Withdrawal of Counsel. Document filed by Building Trades United Pension Trust Fund, Union Asset Management Holding AG. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Myers, Danielle) (Entered: 03/15/2012) 03/15/2012 265 WAIVER OF SERVICE RETURNED EXECUTED. Richard W. Gill waiver sent on 3/15/2012, answer due 5/14/2012. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) (Entered: 03/15/2012) 03/16/2012 266 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Evans, Iona) (Entered: 03/16/2012) 03/23/2012 267 ENDORSED LETTER addressed to Judge Victor Marrero from Thomas L. Laughlin IV dated 3/15/2012 re: Counsel for VRS and Alberta requested that Teamsters Local No. 35 defer issuance of PSLRA notice to provide this Court with an opportunity to address the issues raised by them. However, for the reasons explained above, there is no reason to derail the normal notice process mandated by the PSLRA. Further, VRS and Alberta have not asked this Court for a temporary restraining order or other emergency relief enjoining issuance of notice. Accordjngly, there is no action required by this Court at this time. Teamsters Local No. 35 plans to comply with its duty under the PSLRA and issue notice on March 29 unless it receives other instruction from this Court. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Teamster plaintiffs. (Signed by Judge Victor Marrero on 3/15/2012) (djc) (Entered: 03/23/2012) 03/23/2012 268 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 3/19/2012 re: Counsel submits that prompt action is required by the Court in light of Teamsters' stated intention to publish a new notice on March 29, 2012. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead plaintiffs. (Signed by Judge Victor Marrero on 3/23/2012) (djc) (Entered: 03/23/2012) 03/27/2012 CASHIERS OFFICE REMARK on 260 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 03/13/2012, Receipt Number 1032554. (jd) (Entered: 03/27/2012) 03/27/2012 269 ORDER CONSOLIDATION: that the Clerk of Court is directed to consolidate these actions for all pretrial purposes and that counsel for Teamsters Union Local No. 35 Pension Fund shall issue no PSLRA notice of pendency. (Signed by Judge Victor Marrero on 3/23/2012) (cd) (Entered: 03/27/2012) 03/27/2012 270 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J Graziano and Javier Bleichmar dated 3/14/2012 re: Request that the Court consolidate Teamsters with the Securities Action under the sole authority of Lead Plaintiffs and Co-Lead Counsel and that Teamsters and their counsel not issue an additional, untimely PSLRA notice of pendency. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiff. (Signed by Judge Victor Marrero on 3/27/2012) (cd) (Entered: 03/27/2012) 03/27/2012 271 ORDER CONSOLIDATION: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes. It is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866. It is finally ORDERED that the Clerk of Court close the referenced higher numbered cases, 12 Civ. 1722, 12 Civ. 1782 and 12 Civ. 1982 as separate actions and remove them from the Court's docket. (Signed by Judge Victor Marrero on 3/27/2012) (jfe) (Entered: 03/28/2012) 03/30/2012 272 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL: The motion of Steven R. Ross. of Akin Gump Strauss Hauer & Feld LLP, to withdraw as counsel for Defendant J. Randy MacDonald in the above captioned actions is granted. Attorney Steven R Ross terminated. (Signed by Judge Victor Marrero on 3/30/2012) (ft) (Entered: 03/30/2012) 04/02/2012 274 NOTICE OF APPEARANCE by Stephen David Oestreich on behalf of Davide Accomazzo (Oestreich, Stephen) (Entered: 04/02/2012) 04/02/2012 275 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL: The motion of Steven R. Ross, of Akin Gump Strauss Hauer & Feld LLP, to withdraw as counsel for Defendant J. Randy MacDonald in the above captioned actions is granted. (Signed by Judge Victor Marrero on 3/6/2012) Filed In Associated Cases: 1:11-cv- 07866-VM et al.(pl) Modified on 4/2/2012 (pl). (Entered: 04/02/2012) 04/03/2012 276 NOTICE OF WITHDRAWAL. PLEASE TAKE NOTICE of my withdrawal as attorney of record for defendant J.C. Flowers & Co. LLC and remove my name from your service and/or email notification lists. Other counsel from Debevoise & Plimpton LLP who have appeared in this case will continue to represent J.C. Flowers & Co. LLC. Attorney David William Feder terminated. (Signed by Judge Victor Marrero on 4/3/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11- cv-09114-VM(rjm) (Entered: 04/03/2012) 04/09/2012 277 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: (170 in 1:11-cv- 07866-VM, 24 in 1:11-cv-08467-VM) MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel. MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel.. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv- 08467-VM(Wybiral, Leslie) (Entered: 04/09/2012) 04/09/2012 278 DECLARATION of Leslie Wybiral in Support re: (170 in 1:11-cv-07866-VM, 24 in 1:11-cv-08467-VM) MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel. MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel.. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467- VM(Wybiral, Leslie) (Entered: 04/09/2012) 04/13/2012 279 AFFIDAVIT OF SERVICE. Alison J. Carnwath served on 3/30/2012, answer due 5/29/2012. Service was accepted by Alison Carnwath. Document filed by Monica Rodriguez. (Steiner, Amanda) (Entered: 04/13/2012) 04/24/2012 CASE ACCEPTED AS RELATED. Create association to 1:12-md-02338-VM. (sjo) (Entered: 04/24/2012) 04/24/2012 CONSOLIDATED MDL CASE: Create association to 1:12-md-02338-VM. (sjo) (Entered: 04/24/2012) 04/27/2012 280 MEMORANDUM OF LAW in Opposition re: 277 Memorandum of Law in Support of Motion,, Brief In Further Support Of The Consensus Leadership Groups Motion Pursuant To Fed. R. Civ. 23(G) To Be Appointed As Interim Class Counsel And In Response To The Supplemental Brief Submitted By Counsel For Plaintiffs Davide Accomazzo And Robert E. Calle Gracey. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Entwistle, Andrew) (Entered: 04/27/2012) 05/04/2012 281 MEMO ENDORSEMENT on: 256 Notice Of Withdrawal filed by J.C. Flowers & Co. ENDORSEMENT: So Ordered. (Signed by Judge Victor Marrero on 5/4/2012) (cd) (Entered: 05/04/2012) 05/04/2012 282 ORDER ADMITTING ATTORNEY PRO HAC VICE. Attorney Marc M. Seltzer for Paradigm Asia Ltd.,Marc M. Seltzer for Paradigm Equities Ltd.,Marc M. Seltzer for Paradigm Global Fund I Ltd.,Marc M. Seltzer for William Schur,Marc M. Seltzer for Zybr Holdings, LLC admitted Pro Hac Vice. (relates to 12 cv 740) (Signed by Judge Victor Marrero on 5/4/2012) (cd) (Entered: 05/04/2012) 05/04/2012 283 ORDER: The Clerk of Court is directed to consolidate the three cases captioned above for all pretrial purposes. All filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866. The Clerk of Court is directed to close the referenced higher numbered cases, 12 Civ. 2471 and 12 Civ. 3231, as separate actions and remove them from the Court's database. The parties to new tag-along actions consolidated above are directed that no motions shall be filed without request for leave of Court to do so. Any such request must point to exceptional factual or legal circumstances compellingly showing cause why the subject of any contemplated motion has not been sufficiently disposed of in prior rulings of this Court in this litigation. (Signed by Judge Victor Marrero on 5/4/2012) (ft) (Entered: 05/04/2012) 05/14/2012 293 MOTION for Claire E. Gorman to Appear Pro Hac Vice. Document filed by Charles Carey, Brian Fisher, Henning-Carey Proprietary Trading, L.L.C, Shane McMahon, Michael Mette, Joseph Niciforo, Robert Tierney, Timothy Zaug.(bwa) (Entered: 05/23/2012) 05/14/2012 294 MOTION for Brittany E. Kirk to Appear Pro Hac Vice. Document filed by Charles Carey, Brian Fisher, Henning-Carey Proprietary Trading, L.L.C, Shane McMahon, Michael Mette, Joseph Niciforo, Robert Tierney, Timothy Zaug.(bwa) (Entered: 05/23/2012) 05/15/2012 284 ORDER: Accordingly, it is hereby ORDERED that the Clerk of Court is directed to consolidate the two cases captioned above for all pretrial purposes. It is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866. It is further ORDERED that the Clerk of Court is directed to close the referenced higher numbered case, 12 Civ. 3588 as a separate action and remove it from the Court's database. It is finally ORDERED that the parties to new tag-along actions consolidated above are directed that no motions shall be filed without request for leave of Court to do so. Any such request must point to exceptional factual or legal circumstances compellingly showing cause why the subject of any contemplated motion has not been sufficiently disposed of in prior rulings of this Court in this litigation. (Signed by Judge Victor Marrero on 5/15/2012) Filed In Associated Cases: 1:11-cv-07866- VM, 1:12-cv-03588-VM(jfe) (Entered: 05/15/2012) 05/15/2012 295 MOTION for Michael H. Moirano to Appear Pro Hac Vice. Document filed by Charles Carey, Brian Fisher, Henning-Carey Proprietary Trading, L.L.C, Shane McMahon, Michael Mette, Joseph Niciforo, Robert Tierney, Timothy Zaug.(bwa) (Entered: 05/23/2012) 05/16/2012 285 NOTICE OF APPEARANCE by R. Bryant McCulley on behalf of Rogers Varner, Jr Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(McCulley, R.) (Entered: 05/16/2012) 05/18/2012 286 ORDER: It is hereby ORDERED that the Clerk of Court is directed to consolidate the two cases captioned above for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866; and it is further ORDERED that the Clerk of Court is directed to close the referenced higher numbered case, 12 Civ. 3884 as a separate action and remove it from the Court's database; and it is finally ORDERED that the parties to new tag-along actions consolidated above are directed that no motions shall be filed without request for leave of Court to do so. Any such request must point to exceptional factual or legal circumstances compellingly showing cause why the subject of any contemplated motion has not been sufficiently disposed of in prior rulings of this Court in this litigation. (Signed by Judge Victor Marrero on 5/18/2012) (mro) (Entered: 05/18/2012) 05/18/2012 287 ENDORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle and Merrill G. Davidoff dated 5/8/12 re: Counsel writes on behalf of the Consensus Leadership Group to briefly respond to the 5/3/12 letter sent by Louis F. Burke to the Court and requests that the Court enter an order adopting the structure proposed in the submission made by the Consensus Leadership Group on 4/27/12. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Consensus Leadership Group plaintiffs. (Signed by Judge Victor Marrero on 5/18/2012) (mro) (Entered: 05/18/2012) 05/18/2012 288 ENDORSED LETTER addressed to Judge Victor Marrero from Louis F. Burke dated 5/3/12 re: Counsel writes on behalf of plaintiffs Davide Accomazzo and Roberto E. Calle Gracey in response to the brief filed by Berger & Montague PC and Entwistle & Cappucci LLP. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Future Customers plaintiffs. (Signed by Judge Victor Marrero on 5/18/2012) (mro) (Entered: 05/18/2012) 05/18/2012 289 ENDORSED LETTER addressed to Judge Victor Marrero from Imtiaz A. Siddiqui dated 5/1/12 re: Counsel for the Klinker plaintiffs submits this letter to briefly address the supplemental brief filed on 4/27/12 by the Consensus Leadership Group. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Klinker plaintiffs. (Signed by Judge Victor Marrero on 5/18/2012) (mro) (Entered: 05/18/2012) 05/18/2012 290 ENDORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle and Merrill G. Davidoff dated 5/2/12 re: Counsel writes on behalf of the Consensus Leadership Group in the customer cases in response to the 5/1/12 letter submitted by the Klinker plaintiffs. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Consensus Leadership Group plaintiffs. (Signed by Judge Victor Marrero on 5/18/2012) (mro) (Entered: 05/18/2012) 05/21/2012 291 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Remand to State Court. Document filed by Juan P. Arvelo.(McKenna, Thomas) Modified on 5/22/2012 (ldi). (Entered: 05/21/2012) 05/21/2012 292 DECISION AND ORDER: Accordingly, it is hereby ORDERED that the motions of H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc., Philip Timothy Johnson and Wade Jacobsen (Docket No. 162) and David Accomazzo and Robert E. Calle Gracey (Docket No. 170) are DENIED; and it is further ORDERED that the motions of Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran, William Fleckenstein, Mark Dwyer, Thomas S. Wacker, and Summit Trust Company (Docket No. 155) and Paradigm Global Fund I Ltd., Paradigm Equities Ltd., Paradigm Asia Ltd., Zybr Holdings, LLC, Augustus International Master Fund, L.P., and William Schur (Docket No. 159) are GRANTED IN PART as modified by their subsequent filings (specifically Docket No. 280, filed Apr. 27, 2012). Accordingly, Berger & Montague, P.C. ("Berger") and Entwistle & Cappucci LLP ("Entwistle") are each designated Interim Co-Lead Counsel responsible for the tactical management and coordination of all legal work done on behalf of the putative commodities futures customer class. Further, Berger and Entwistle, along with Nisen & Elliot LLC, Susman Godfrey L.L.P., Grant & Eisenhofer P.A., and the Fleischman Law Firm are each designated as members of the Executive Committee, which will decide, by consensus, all issues of case strategy. Berger and Entwistle shall have joint authority to render final determinations as to strategic decisions on behalf of the putative class in the event that the Executive Committee cannot reach a consensus. And it is further ORDERED that the January 30, 2012 motion of Sapere CTA Fund, L.P. ("Sapere") (Docket No. 149) is hereby GRANTED to the extent that Berger and Entwistle are directed tocooperate with Sapere's counsel, Ford Marrin Esposito Witmeyer & Gleser, L.L.P., in the efficient and coordinated administration of the putative commodities class action and Sapere's individual action; and it is further ORDERED that nothing herein diminishes or effects Sapere's right to assert individual claims through an individual complaint. (Signed by Judge Victor Marrero on 5/21/2012) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv- 07866-VM (djc) (Entered: 05/21/2012) 05/21/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Thomas James McKenna to RE-FILE Document 291 MOTION to Remand to State Court. Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. ***NOTE*** You must file a Motion document first, then re-file the Memorandum and link to the motion. (ldi) (Entered: 05/22/2012) 05/29/2012 CASHIERS OFFICE REMARK on 295 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/15/2012, Receipt Number 1038373. (jd) (Entered: 05/29/2012) 05/31/2012 296 ENDORSED LETTER addressed to Judge Victor Marrero from Thomas J. McKenna dated 5/30/2012 re: We respectfully request Your Honor's permission to file our motion to remand and have the parties' agreed-upon briefing schedule enforced. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiff. (Signed by Judge Victor Marrero on 5/31/2012) (lmb) (Entered: 05/31/2012) 05/31/2012 297 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Remand. Document filed by Juan P. Arvelo. (Attachments: # 1 Memo of Points and Auth)(McKenna, Thomas) Modified on 6/1/2012 (db). (Entered: 05/31/2012) 05/31/2012 298 ORDER: Counsel for all parties are directed to appear for a case management conference, in accordance with Rule 16 of the Federal Rules of Civil Procedure and the rules governing the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the "Pilot Project Rules"), on July 6, 2012 at 10:00 a.m. in Courtroom 20B at the United States Courthouse, 500 Pearl Street, New York, New York. Unless excused by letter request, principal trial counsel must appear at this and all subsequent conferences and as further set forth in this order., ( Case Management Conference set for 7/6/2012 at 10:00 AM in Courtroom 20B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero.) (Signed by Judge Victor Marrero on 5/31/2012) (lmb) (Entered: 05/31/2012) 06/01/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Thomas James McKenna to RE-FILE Document 297 MOTION to Remand. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) (Entered: 06/01/2012) 06/01/2012 299 ENDORSED LETTER addressed to Judge Victor Marrero from Thomas J McKenna dated 6/1/2012 re: Request for the following briefing schedule. ENDORSEMENT: So Ordered. ( Responses due by 6/14/2012, Replies due by 6/28/2012.) (Signed by Judge Victor Marrero on 6/1/2012) (cd) (Entered: 06/01/2012) 06/04/2012 300 MOTION to Remand to State Court. Document filed by Juan P. Arvelo.(McKenna, Thomas) (Entered: 06/04/2012) 06/04/2012 301 MEMORANDUM OF LAW in Support re: 300 MOTION to Remand to State Court.. Document filed by Juan P. Arvelo. (McKenna, Thomas) (Entered: 06/04/2012) 06/14/2012 302 ORDER: This case management conference will now be held on July 13, 2012 at 1:00 p.m. instead of July 6, 2012. Unless excused by letter request, principal trial counsel must appear at this and all subsequent conferences. ( Case Management Conference set for 7/13/2012 at 01:00 PM before Judge Victor Marrero.) (Signed by Judge Victor Marrero on 6/14/2012) (djc) (Entered: 06/14/2012) 06/14/2012 303 ENDORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 6/13/2012 re: We are interim co-lead counsel for the class in the consolidated customer cases related to the collapse of MF Global Inc. ("MFGI"). We write in response to the June 12, 2012 letter to the Court from Benjamin Rosenberg, sent on behalf of Jon S. Corzine and certain other defendants,requesting that the Court adjourn the dates in its May 31, 2012 Revised Scheduling Order that directs the parties to appear at an interim conference on July 6, 2012 and to file their initial report under the Pilot Project Rules no later than seven days prior to the conference. ENDORSEMENT: The Court agrees with plaintiffs that there is value in an earlier conference to review threshold issues and guidance that might help streamline and expedite the litigation. The parties may hold on revision of the Scheduling Order until the conference, which, in light July 4 vacation scheduled, will be adjourned to 7/13/12 at 1:00 p.m. (Status Conference set for 7/13/2012 at 01:00 PM before Judge Victor Marrero.) (Signed by Judge Victor Marrero on 6/13/2012) (djc) (Entered: 06/14/2012) 06/14/2012 304 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 6/12/2012 re: We respectfully request that the Court permit the parties to adhere to the "So Ordered" Stipulation Showing Cause to Defer Filing of Initial Report and Setting Schedule for Filing of Amended Complaints, under which the initial report contemplated by the Pilot Project Rules would be due on September 19, 2012, see ECF No. 213 (the "Original Scheduling Order")(attached as Exhibit A), and that the Court adjourn the date for the initial conference to a suitable date thereafter ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendants. (Signed by Judge Victor Marrero on 6/13/2012) (djc) (Entered: 06/14/2012) 06/14/2012 305 ENDORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer III dated 6/13/2012 re: We represent Sapere CT A Fund, L.P. ("Sapere"). This letter responds to the letter sent to Your Honor by Benjamin E. Rosenberg, counsel for defendant Jon Corzine and other defendants, dated June 12, 2012 that requests an adjournment of the conference set by the Court in its May 31, 2012 Scheduling Order. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiff Sapere CTA Fund. (Signed by Judge Victor Marrero on 6/13/2012) (djc) (Entered: 06/14/2012) 06/14/2012 306 MEMORANDUM OF LAW in Opposition re: 300 MOTION to Remand to State Court.. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S Sloan. (Polubinski, Edmund) (Entered: 06/14/2012) 06/14/2012 307 DECLARATION of David B. Toscano in Opposition re: 300 MOTION to Remand to State Court.. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S Sloan. (Attachments: # 1 Exhibit 1)(Polubinski, Edmund) (Entered: 06/14/2012) 06/20/2012 308 NOTICE OF APPEARANCE by Darren Bernens Kinkead on behalf of Edith O'Brien Filed In Associated Cases: 1:11-cv-07866-VM et al.(Kinkead, Darren) (Entered: 06/20/2012) 06/21/2012 CASHIERS OFFICE REMARK on 294 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/11/2012, Receipt Number 1038071. (jd) (Entered: 06/21/2012) 06/21/2012 CASHIERS OFFICE REMARK on 293 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/11/2012, Receipt Number 1038069. (jd) (Entered: 06/21/2012) 06/27/2012 309 MOTION for Julia Nestor to Withdraw as Attorney. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Attachments: # 1 Text of Proposed Order)(Nestor, Julia) (Entered: 06/27/2012) 06/27/2012 310 ENDORSED LETTER addressed to Judge Victor Marrero from David A. Barrett dated 6/27/2012 re: Counsel for Alison Carnwath requests hat they be excused from attending the case management conference on July 13, 2011. ENDORSEMENT: Request GRANTED. Attorney Marilyn Kunstler is authorized to appear at the 7-13-12 conference on this matter on behalf of defendant Alison Carnwath. (Signed by Judge Victor Marrero on 6/27/2012) (ft) (Main Document 310 replaced on 7/2/2012) (ft). (Entered: 06/28/2012) 06/28/2012 311 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL: The motion of Julia Nestor, of Davis Polk & Wardwell LLP, to withdraw as counsel for defendants David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. G. Glynn, Edward L. Goldberg, David I. Schamis, and Robert S. Sloan in the above captioned action is granted. (Signed by Judge Victor Marrero on 6/28/2012) (js) (Entered: 06/28/2012) 06/28/2012 312 REPLY MEMORANDUM OF LAW in Support re: 300 MOTION to Remand to State Court.. Document filed by Juan P. Arvelo. (McKenna, Thomas) (Entered: 06/28/2012) 07/02/2012 313 NOTICE OF APPEARANCE by David Michael Rosenfield on behalf of Bernard Dan, Frederick R. Demler, Stephen Grady, Rick D. Leesley Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rosenfield, David) (Entered: 07/02/2012) 07/03/2012 314 NOTICE OF APPEARANCE by David A. Barrett on behalf of Alison J. Carnwath Filed In Associated Cases: 1:11-cv-07866-VM et al.(Barrett, David) (Entered: 07/03/2012) 07/03/2012 315 NOTICE OF APPEARANCE by Marilyn C. Kunstler on behalf of Alison J. Carnwath Filed In Associated Cases: 1:11-cv-07866-VM et al.(Kunstler, Marilyn) (Entered: 07/03/2012) 07/05/2012 318 MOTION for Christopher J. Barber to Appear Pro Hac Vice. Document filed by Edith O'Brien.(pgu) (pgu). (Entered: 07/06/2012) 07/06/2012 316 ENDORSED LETTER addressed to Judge Victor Marrero from Therese M Doherty dated 7/3/2012 re: Request to excused from attending the case management conference on 7/13/2012. ENDORSEMENT: Request GRANTED. (Signed by Judge Victor Marrero on 7/5/2012) (cd) (Entered: 07/06/2012) 07/06/2012 317 ENDORSED LETTER addressed to Judge Victor Marrero from Gregory M Boyle dated 7/3/2012 re: Request that Charles B Sklarsky be excused from attending the 7/13/12 conference. ENDORSEMENT: Request GRANTED. (Signed by Judge Victor Marrero on 7/5/2012) (cd) (Entered: 07/06/2012) 07/09/2012 319 NOTICE OF APPEARANCE by Ladan Fazlollahi Stewart on behalf of Bank of America Corporation, Citigroup Global Markets, Inc., Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Merryl Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc., Bank Of America Corporation, CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, Citigroup Global Markets, Inc., Goldman, Sachs & Co. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM, 1:11-cv-08823- VM(Stewart, Ladan) (Entered: 07/09/2012) 07/09/2012 320 ORDER granting 318 Motion for Christopher J. Barber to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 7/09/2012) (ama) (Entered: 07/09/2012) 07/09/2012 321 ORDER: that the Clerk of Court is directed to consolidate the two cases captioned above for all pretrial purposes; and it is further, ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866; and it is further, ORDERED that the Clerk of Court is directed to close the referenced higher numbered case, 12 Civ. 5181 as a separate action and remove it from the Court's database; and it is finally, ORDERED that the parties to new tag along actions consolidated above are directed that no motions shall be filed without request for leave of Court to do so. Any such request must point to exceptional factual or legal circumstances compellingly showing cause why the subject of any contemplated motion has not been sufficiently disposed of in prior rulings of this Court in this litigation. (Signed by Judge Victor Marrero on 7/9/2012) (pl) (Entered: 07/10/2012) 07/10/2012 CASHIERS OFFICE REMARK on 318 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 07/05/2012, Receipt Number 1042735. (jd) (Entered: 07/10/2012) 07/11/2012 322 ENDORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 7/09/2012 re: We are Interim Co-Lead Counsel for the former commodities customers of MF Global Inc.("MFGI") and write briefly to summarize the results of our recent discussions and correspondence with defendants' counsel on certain case management issues with the hope of streamlining the interim conference with the Court on July 13, 2012? Pursuant to the Court's May 21, 2012 Order, Interim Co-Lead Counsel have also coordinated with counsel for individual plaintiff Sapere CTA Fund, L.P. ("Sapere").ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Interim Co- Lead Counsel. SO ORDERED. (Signed by Judge Victor Marrero on 7/11/2012) (ama) (Entered: 07/11/2012) 07/11/2012 323 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 7/10/2012 re: We write on behalf of the Virginia Retirement System and Her Majesty the Queen in Right of Alberta, Court appointed lead plaintiffs ("Lead Plaintiffs") in the above-captioned matter (the "Securities Action"), in response to the July 9, 2012 letter from Merrill G. Davidoff and Andrew J. Entwistle (the "Customer Plaintiffs' Letter") regarding the status of case management issues in advance of the July 13, 2012 conference before the Court. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 7/11/2012) (ama) (Entered: 07/11/2012) 07/13/2012 324 Letter addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 7/11/2012 re: Defense Counsel for defendant Jon S. Corzine respectfully submits that the Initial Report should be submitted on 9/19/2012 consistent with the current schedule. Defendants are prepared to continue to work with the Customer and Securities Plaintiffs on the logistical and organizational issues identified above and to submit to the extent possible, a joint report after the filing of the consolidated complaints. Defendants respectfully request a conference on 9/20/2012 or as soon as after the submission of the Initial Report as the Court is available, to discuss any issues that may arise in connection with the Initial Report.. Document filed by Jon S. Corzine. The Clerk of the Court is directed to enter into the public record of this action the letter above submitted by undersigned defendants.(ago) (Entered: 07/13/2012) 07/13/2012 325 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). Case Referred to Magistrate Judge James C. Francis. (Signed by Judge Victor Marrero on 7/12/2012) (ago) Modified on 6/17/2014 (mro). (Entered: 07/13/2012) 07/13/2012 Minute Entry for proceedings held before Judge Victor Marrero: Status Conference held on 7/13/2012. The Court held a status conference to address preliminary issues regarding pleadings and discovery. (rjm) (Entered: 07/19/2012) 07/25/2012 326 ORDER: It is hereby ORDERED as follows: An interim pretrial conference shall be held on August 27, 2012 at 11:00 a.m. in courtroom 18D at 500 Pearl Street, New York, New York. Although counsel for all parties may attend, counsel are urged to limit the number of attendees by designating representatives who will have the authority to discuss and enter into agreements concerning discovery on behalf of similarly situated parties. ( Initial Conference set for 8/27/2012 at 11:00 AM in Courtroom 18D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James C. Francis.) (Signed by Magistrate Judge James C. Francis on 7/25/2012) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM Copies Mailed By Chambers. (jfe) (Entered: 07/26/2012) 08/08/2012 327 DECISION AND ORDER denying 300 Motion to Remand to State Court. For the reasons that are set forth in this Order, it is hereby ORDERED that, the motion of plaintiff Juan P. Arvelo to remand this action to state court (Docket No. 300), is DENIED. (Signed by Judge Victor Marrero on 8/7/2012) (pl) (Entered: 08/08/2012) 08/17/2012 328 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rodenberg dated 8/17/2012 re: The parties request that the Court grant the following schedule: The time for the interim customer plaintiffs to file the consolidated amended complaint in the Customer Class Action is extended to 9/19/12. Defendants will have until 11/19/12 to answer, move against or otherwise respond to the consolidated amended complaint. The interim customer plaintiffs will oppose defendants' motion to dismiss the consolidated amended complaint in the Customer Class Action, if any, by 1/18/13. Defendants will file replies in the Customer Class Action, if any, by 3/4/13. ENDORSEMENT: Application granted. The pretrial conference scheduled for August 27, 2012 at 11:00 a.m. in Courtroom 18-D shall proceed as scheduled. (Signed by Magistrate Judge James C. Francis on 8/17/2012) (jfe) (Entered: 08/17/2012) 08/17/2012 Set/Reset Deadlines: ( Amended Pleadings due by 9/19/2012., Motions due by 11/19/2012., Responses due by 1/18/2013, Replies due by 3/4/2013.), Set/Reset Hearings: (jfe) (Entered: 08/17/2012) 08/17/2012 329 ENDORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer III dated 8/17/2012 re: Sapere further requests that its time for filing its amended complaint be extended to match that of the Customer Class. ENDORSEMENT: Application Granted. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 8/17/2012) (ama) (Entered: 08/20/2012) 08/20/2012 330 CONSOLIDATED AMENDED SECURITIES CLASS ACTION COMPLAINT against BMO Capital Markets Corp., David P. Bolger, CitiGroup Global Market, Inc., Commerz Markets LLC, Jon S. Corzine, Deutsche Bank & Securities Inc., Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, Goldman Sachs & Co., JP Morgan Chase & Co., Jefferies & Company, Inc., Lebenthal & Co., LLC, J. Randy Macdonald, Merril Lynch, Pierce, Fenner & Smith Incorporated, Natxis Securities North America, Inc., RBS Securities Inc., Sandler O'Neill & Partners, L.P., David I. Schamis, Robert S Sloan, Henri J. Steenkamp with JURY DEMAND.Document filed by LRI Invest S.A., Monica Rodriguez, Her Majesty the Queen in Right of Alberta, Virginia Retirement System, Jerome Vrabel.(djc) (Additional attachment(s) added on 9/5/2012: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D) (jar). (Entered: 08/30/2012) 08/27/2012 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Discovery Hearing held on 8/27/2012. (rjm) (Entered: 09/07/2012) 08/31/2012 331 NOTICE OF CHANGE OF ADDRESS by Helen Byung-Son Kim on behalf of Dennis A. Klejna. New Address: Theodora Oringher PC, 10880 Wilshire Boulevard, Suite 1700, Los Angeles, CA, USA 90024, (310) 557-2009. (Kim, Helen) (Entered: 08/31/2012) 09/05/2012 CASHIERS OFFICE REMARK in the amount of $200.00, paid on 04/25/2012, Receipt Number 1036436. PAYMENT PRO HAC VICE FOR MARC M. SELTZER (jd) (Entered: 09/05/2012) 09/05/2012 332 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 8/17/2012 re: We represent defendant Jon S. Corzine in the above referenced consolidated action and multi-district litigation, and we write on behalf of several individual defendants (the "Individual Defendants") concerning the request by Interim Co-Lead Counsel for the putative class of former commodities customers of MF Global, Inc. (the "Commodities Class Plaintiffs"), for a 30-day extension of the August 20, 2012 deadline to file their consolidated complaint.ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the court by defendant Jon S. Corzine. SO ORDERED. (Signed by Judge Victor Marrero on 9/05/2012) (ama) (Entered: 09/05/2012) 09/05/2012 333 ENDORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 8/15/2012 re: We are Interim Co-Lead Counsel for the class of former commodities customers of MF Global Inc. ("MFGI") and write to request a thirty (30) day extension of the August 20, 2012 deadline to file our consolidated amended complaint ("CAC") in the Customer Class Action. Interim Co-Lead Counsel has discussed the extension with counsel for the defendants, who are considering the request but have not yet had time to respond.ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Commodities Customer Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 9/05/2012) (ama) (Entered: 09/05/2012) 09/11/2012 334 NOTICE OF APPEARANCE by Vera Marie Kachnowski on behalf of Vinay Mahajan (Kachnowski, Vera) (Entered: 09/11/2012) 09/12/2012 335 ENDORSED LETTER addressed to Judge Victor Marrero, from Edmund Polubinski, III, dated 9/11/2012, re: Arvelo v. Corzine, 12 Civ. 3884 (VM). This Court previously consolidated Arvelo into Deangelis and into the securities action captioned in re MF Global Holdings Limited Securities Litigation and, on Aug 7, 2012, denied Mr. Arvelo's motion to remand. Counsel for Mr. Arvelo have informed us that they believe that their derivative action should not have been consolidated with the Securities Action. Therefore it is Defendant's understanding that no separate response to the Arvelo complaint beyond their response to the consolidated Securities Action on the schedule so-ordered by the Court - is required. Defendants ask that the Court so order this letter to confirm this understanding. ENDORSEMENT: Request GRANTED. The Court concurs with the understanding of the Independent Director defendant-named above with regard to the posture of the case following the court's denial of the remand motion. No separate response to the Arvelo complaint is required. (Signed by Judge Victor Marrero on 9/11/2012) (ja) Modified on 9/17/2012 (ja). (Entered: 09/12/2012) 09/12/2012 336 ORDER: By letter dated August 23, 2012, pro se plaintiff Paul Hamann ("Hamann"), who initiated a case in the Northern District of Illinois, 12 Civ. 5181, which has been consolidated into this action, requested that the Court add his name and contact information to the "Master List for the above-captioned matter. However, the Clerk's Office for the Southern District of New York permits lawyers to receive automated updates from the electronic docketing system only if they are admitted to practice in this District and are registered with and trained on the electronic docketing system. Accordingly, there is no "Master List" to which Hamann may be added. The Court, however, will accommodate pragramatically Hamann's request to receive electronic updates on this litigation. Accordingly, it is hereby ORDERED that, interim co-lead counsel Berger & Montague, P.C. and Entwistle & Cappucci LLP ("Interim Co-Lead Counsel") shall forward all electronic docketing notifications related to docket numbers 11 Civ. 7866 and MDL No. 2388 to Hamann; and it is further ORDERED that Interim Co-Lead Counsel shall forward with all such notifications a ".pdf" version of each document referenced in each notification received by Interim Co-Lead Counsel; and it is further ORDERED that Interim Co-Lead Counsel shall forward all such notifications and documents to Hamann at the following e-mail address: [email protected]. (Signed by Judge Victor Marrero on 9/12/2012) (ja) Modified on 9/17/2012 (ja). (Entered: 09/12/2012) 09/14/2012 337 ENDORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer III dated 9/13/2012 re: Attorney for plaintiff Sapere consents to the extensions of time proposed by the Interim Co-Lead Counsel for the Customer Class and further requests that its time for filing its amended complaint be extended to match that of the Customer Class. ENDORSEMENT: Request Granted. The time for plaintiff Sapere CTA Fund to file an Amended Complaint is extended to coincide with date for similar filing by the Customer Class. (Signed by Judge Victor Marrero on 9/14/2012) (ago) (Entered: 09/14/2012) 09/14/2012 338 MOTION for Mark Leland Knutson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7818860. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Summit Trust Corporation.(Knutson, Mark) (Entered: 09/14/2012) 09/14/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 338 MOTION for Mark Leland Knutson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7818860. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu) (Entered: 09/14/2012) 09/14/2012 339 ORDER: The deadline for filing the CAC and for filing any amended complaint in Sapere is extended until 14 days after any agreement assigning the claims of the SIPA Trustee is approved by the Bankruptcy Court and this Court. Defendants shall answer or move with respect to the CAC and the amended Sapere complaint 60 days after the Filing Deadline. Answers to any such motions shall be submitted 120 days after the Filing Deadline, and replies shall be submitted 150 days after the Filing Deadline. In the customer actions, initial disclosures pursuant to Rule 26 (a) of the Federal Rules of Civil Procedure shall be exchanged 30 days after the Filing Deadline. All other deadlines as set forth within this order. (Signed by Magistrate Judge James C. Francis on 9/14/2012) Filed In Associated Cases: 1:12-md-02338- VM, 1:11-cv-07866-VM(jar) (Entered: 09/14/2012) 09/17/2012 340 TRANSCRIPT of Proceedings re: proceeding held on 8/27/2012 before Magistrate Judge James C. Francis IV. Court Reporter/Transcriber: Carole Ludwig, (212) 420- 0771. 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 10/12/2012. Redacted Transcript Deadline set for 10/22/2012. Release of Transcript Restriction set for 12/20/2012.(tro) (Entered: 09/17/2012) 09/17/2012 341 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a proceeding proceeding held on 8/27/2012 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...(tro) (Entered: 09/17/2012) 09/18/2012 342 ORDER FOR ADMISSION PRO HAC VICE ON ORAL MOTION: granting 338 Motion for Mark L. Knutson to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 9/18/2012) (ja) (ja). (Entered: 09/18/2012) 09/18/2012 343 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Helen M. Cho to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828306. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dennis A. Klejna. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Kim, Helen) Modified on 9/19/2012 (pgu). (Entered: 09/18/2012) 09/18/2012 344 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Allan L. Schare to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208- 7828342. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dennis A. Klejna. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Kim, Helen) Modified on 9/19/2012 (pgu). (Entered: 09/18/2012) 09/19/2012 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 343 MOTION for Helen M. Cho to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828306. Motion and supporting papers to be reviewed by Clerk's Office staff., 344 MOTION for Allan L. Schare to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828342. Motion and supporting papers to be reviewed by Clerk's Office staff.. The attorney applying for Pro Hac Vice must be the one who files the Motion for Pro Hac Vice. The attorney must register for ECF login and re-file the Motion for Pro Hac Vice. (pgu) (Entered: 09/19/2012) 09/19/2012 345 MOTION for Stuart Halkett McCluer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7829439. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Rogers Varner, Jr.(McCluer, Stuart) (Entered: 09/19/2012) 09/19/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 345 MOTION for Stuart Halkett McCluer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7829439. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 09/19/2012) 09/19/2012 346 MOTION for Helen M. Cho to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dennis A. Klejna. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Cho, Helen) (Entered: 09/19/2012) 09/20/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 346 MOTION for Helen M. Cho 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. (pgu) (Entered: 09/20/2012) 09/20/2012 347 ENDORSED LETTER addressed to Judge Victor Marrero and Magistrate Judge James C. Francis from Salvatore J. Graziano and Javier Bleichmar dated 9/14/2012 re: The Securities Lead Plaintiffs understand that Defendants' deadline to respond to the amended complaint in the Securities Action is 60 days from its filing date and that all subsequent motion to dismiss briefing deadlines will follow from this date. Thus, in the Securities Action, absent a contrary Order from the Court, the Securities Lead Plaintiffs understand that Defendants' motions to dismiss will be due on October 19, 2012, the Securities Lead Plaintiffs' opposition briefs will be due on December 18, 2012, and Defendants' reply briefs will be due on February 1, 2013. In addition, the Securities Lead Plaintiffs understand that the Parties may jointly submit a single initial report under the Pilot Project Rules, and that, in the absence of a contrary Order from the Court, this report will be due thirty days after the filing of the amended complaint in the Customer Action. ENDORSEMENT: This accurately reflects the Court's intent. So ordered. (Signed by Magistrate Judge James C. Francis on 9/20/2012) (rjm) (Entered: 09/20/2012) 09/20/2012 Set/Reset Deadlines: Motions due by 10/19/2012. Responses due by 12/18/2012. Replies due by 2/1/2013. (rjm) (Entered: 09/20/2012) 09/21/2012 348 ORDER ADMITTING ATTORNEY PRO HAC VICE. Upon the motion of Helen B. Kim, attorney for defendant Dennis a. Klejna, IT IS HEREBY ORDERED that: Attorney Allan Lawrence Schare for Bank Of America Corporation, Allan Lawrence Schare is admitted to practice pro hac vice counsel for Dennis A. Klejna in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including Rules governing disciplineof attorneys. (Signed by Judge Victor Marrero on 9/20/2012) (ago) (Entered: 09/21/2012) 09/21/2012 349 ORDER granting 346 Motion for Helen M. Cho to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Helen M. Cho is admitted to practice Pro Hac Vice in the above case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Victor Marrero on 9/20/2012) (ago) (Entered: 09/21/2012) 09/21/2012 350 ORDER granting 345 Motion for Stuart H. McCluer to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Stuart H. McCluer, is admitted to practice Pro Hac Vice in the above case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Victor Marrero on 9/20/2012) (ago) (Entered: 09/21/2012) 09/26/2012 351 NOTICE OF APPEARANCE by Francis P. Karam on behalf of Kay P. Tee, LLC (Karam, Francis) (Entered: 09/26/2012) 10/05/2012 352 NOTICE OF CHANGE OF ADDRESS by Marilyn C. Kunstler on behalf of Alison J. Carnwath. New Address: Boies, Schiller & Flexner LLP, 575 Lexington Avenue, New York, New York, USA 10022, (212) 446-2300. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Kunstler, Marilyn) (Entered: 10/05/2012) 10/19/2012 353 NOTICE OF APPEARANCE by Stuart Jay Baskin on behalf of U.S. Bancorp Investments, Inc. (Baskin, Stuart) (Entered: 10/19/2012) 10/19/2012 354 NOTICE OF APPEARANCE by Adam Selim Hakki on behalf of U.S. Bancorp Investments, Inc. (Hakki, Adam) (Entered: 10/19/2012) 10/19/2012 355 NOTICE OF APPEARANCE by H. Miriam Farber on behalf of U.S. Bancorp Investments, Inc. (Farber, H.) (Entered: 10/19/2012) 10/19/2012 356 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent U.S. Bancorp for U.S. Bancorp Investments, Inc.. Document filed by U.S. Bancorp Investments, Inc..(Hakki, Adam) (Entered: 10/19/2012) 10/19/2012 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan.(Polubinski, Edmund) (Entered: 10/19/2012) 10/19/2012 358 MEMORANDUM OF LAW in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubinski, Edmund) (Entered: 10/19/2012) 10/19/2012 359 DECLARATION of David B. Toscano in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13)(Toscano, David) (Entered: 10/19/2012) 10/19/2012 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint. Document filed by J. Randy Macdonald.(Hotz, Robert) (Entered: 10/19/2012) 10/19/2012 361 MEMORANDUM OF LAW in Support re: 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by J. Randy Macdonald. (Hotz, Robert) (Entered: 10/19/2012) 10/19/2012 362 NOTICE OF APPEARANCE by Lisa Heather Rubin on behalf of CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Rubin, Lisa) (Entered: 10/19/2012) 10/19/2012 363 NOTICE OF APPEARANCE by Daniel Martin Sullivan on behalf of CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Sullivan, Daniel) (Entered: 10/19/2012) 10/19/2012 364 MOTION to Dismiss. Document filed by CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc..(Kirsch, Mark) (Entered: 10/19/2012) 10/19/2012 365 MEMORANDUM OF LAW in Support re: 364 MOTION to Dismiss.. Document filed by CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc.. (Kirsch, Mark) (Entered: 10/19/2012) 10/19/2012 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint. Document filed by BMO Capital Markets Corp., Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natxis Securities North America, Inc., Sandler O'Neill & Partners, L.P., U.S. Bancorp Investments, Inc..(Hakki, Adam) (Entered: 10/19/2012) 10/19/2012 367 MEMORANDUM OF LAW in Support re: 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by BMO Capital Markets Corp., Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natxis Securities North America, Inc., Sandler O'Neill & Partners, L.P., U.S. Bancorp Investments, Inc.. (Hakki, Adam) (Entered: 10/19/2012) 10/19/2012 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint. Document filed by Jon S. Corzine.(Rosenberg, Benjamin) (Entered: 10/19/2012) 10/19/2012 369 MEMORANDUM OF LAW in Support re: 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by Jon S. Corzine. (Rosenberg, Benjamin) (Entered: 10/19/2012) 10/19/2012 370 DECLARATION of Benjamin E. Rosenberg in Support re: 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by Jon S. Corzine. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Rosenberg, Benjamin) (Entered: 10/19/2012) 10/19/2012 371 NOTICE OF APPEARANCE by Paul James Devlin on behalf of Henri J. Steenkamp (Devlin, Paul) (Entered: 10/19/2012) 10/19/2012 372 NOTICE OF APPEARANCE by Grace Catherine Wen on behalf of Henri J. Steenkamp (Wen, Grace) (Entered: 10/19/2012) 10/19/2012 373 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint. Document filed by Henri J. Steenkamp.(Binder, Neil) (Entered: 10/19/2012) 10/19/2012 374 MEMORANDUM OF LAW in Support re: 373 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 10/19/2012) 10/22/2012 375 ORDER APPROVING AMENDED AGREEMENT TO COOPERATE WITH AND ASSIGN CERTAIN CLAIMS TO CLASS ACTION PLAINTIFFS IN PENDING ACTIONS AND TO DISTRIBUTE FUNDS RECOVERED TO CUSTOMERS, AND RELATED ORDER BY THE UNITED STATES BANKRUPTCY COURT: The Assignment Agreement and Bankruptcy Court Order are approved in all respects in the form attached as Exhibit A. The deadline for the Customer Representatives and the plaintiff in Sapere CTA Fund, L.P. v. Corzine, 11 Civ. 9114 (VM) to file their respective amended complaints is 14 days from the date of this order, as set forth in Paragraph 2 of Judge Francis' September 14, 2012 order (the "Scheduling Order"). The other deadlines set forth in the Scheduling Order remain effective. (Signed by Judge Victor Marrero on 10/19/2012) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM(ft) Modified on 10/25/2012 (ft). (Entered: 10/22/2012) 11/05/2012 376 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 11/05/2012 re: we therefore respectfully request that the defendants' time to respond to the customer plaintiffs' complaint be extended by two weeks to January 16, 2013. ENDORSEMENT: Application Granted. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 11/05/2012) (ama) (Entered: 11/05/2012) 11/05/2012 Set/Reset Deadlines: Bradley I. Abelow answer due 1/16/2013; Michael G. Stockman answer due 1/16/2013; (ama) Modified on 11/14/2012 (ama). (Entered: 11/05/2012) 11/05/2012 377 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bearing Fund LP.(Davidoff, Merrill) (Entered: 11/05/2012) 11/05/2012 378 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Kay P. Tee, LLC.(Davidoff, Merrill) (Entered: 11/05/2012) 11/05/2012 379 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PS Energy Group Inc.(Davidoff, Merrill) (Entered: 11/05/2012) 11/05/2012 380 ENDORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 11/5/2012 re: Given extraordinary circumstances caused by Hurricane Sandy, we respectfully request that the Court extend Sapere's time to file its Amended Complaint to 14 days from the time in which power is actually restored to our office Wall Street Plaza, 88 Pine Street, New York, NY 10005-1875. ENDORSEMENT: Application granted. (Signed by Magistrate Judge James C. Francis on 11/5/2012) (djc) (Entered: 11/07/2012) 11/05/2012 382 CONSOLIDATED AMENDED CLASS ACTION COMPLAINT amending 330 Amended Complaint against David Dunne, Bradley I. Abelow, CME Group Inc., Jon S. Corzine, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp.Document filed by Bearing Fund LP, City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, Paradigm Asia Ltd., Joseph Deangelis, Her Majesty the Queen in Right of Alberta, Virginia Retirement System, Paradigm Equities Ltd., Rogers Varner, Jr, PS Energy Group Inc, Paradigm Global Fund I Ltd., Jerome Vrabel. Related document: 330 Amended Complaint filed by Jerome Vrabel, Virginia Retirement System, LRI Invest S.A., Her Majesty the Queen in Right of Alberta, Monica Rodriguez. ***Also docketed in 12md2338. (mro) Modified on 11/13/2012 (mro). (ad). (Entered: 11/13/2012) 11/05/2012 Set/Reset Deadlines: (ama) (Entered: 11/14/2012) 11/07/2012 381 ENDORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 11/5/2012 re: We respectfully request that the Court extend Sapere's time to file its Amended Complaint to 14 days from the time in which power is actually restored to our office Wall Street Plaza, 88 Pine Street, New York, NY 10005- 1875.. ENDORSEMENT: Request Granted. The time for plaintiff Sapere CTA Fund to file an amended complaint herein is extended to 14 days of the date power is restored to counsels office as set forth the above, notice of which counsel shall give promptly to defendant and the court. (Signed by Judge Victor Marrero on 11/7/2012) (rdz) (Entered: 11/07/2012) 11/14/2012 383 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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) Dennis A. Klejna. Document filed by Kay P. Tee, LLC, Summit Trust Company, Bearing Fund LP, Paradigm Asia Ltd., Robert Marcin, Thomas G. Moran, Paradigm Equities Ltd., Rogers Varner, Jr, Paradigm Global Fund I Ltd., PS Energy Group Inc, Augustus International Master Fund, L.P., Mark Kennedy, Thomas S. Wacker. (Davidoff, Merrill) Modified on 11/15/2012 (dt). (Entered: 11/14/2012) 11/15/2012 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Merrill Davidoff Document 383 Notice of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. (dt) (Entered: 11/15/2012) 11/15/2012 384 CONFIDENTIALITY AGREEMENT AND ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Magistrate Judge James C. Francis on 11/15/2012) Filed In Associated Cases: 1:12-md-02338-VM et al.(lmb) (Entered: 11/15/2012) 11/15/2012 385 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 11/5/2012 re: On behalf of all defendants, we respectfully request that the defendants' time to respond to the customer plaintiffs' complaint be extended by two weeks to January 16, 2013. ENDORSEMENT: Application granted. (Signed by Magistrate Judge James C. Francis on 11/15/2012) (lmb) (Entered: 11/15/2012) 11/15/2012 ***DELETED DOCUMENT. Deleted document number 386 Endorsed Letter. The document was incorrectly filed in this case. (lmb) (Entered: 11/20/2012) 11/15/2012 Set/Reset Deadlines: PricewaterhouseCoopers LLP answer due 1/16/2013. (lmb) (Entered: 11/20/2012) 11/19/2012 387 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PricewaterhouseCoopers LLP.(Capra, James) (Entered: 11/19/2012) 11/19/2012 388 NOTICE OF APPEARANCE by James J. Capra, Jr on behalf of PricewaterhouseCoopers LLP (Capra, James) (Entered: 11/19/2012) 11/19/2012 389 NOTICE OF APPEARANCE by James P. Cusick on behalf of PricewaterhouseCoopers LLP (Cusick, James) (Entered: 11/19/2012) 11/19/2012 390 NOTICE OF APPEARANCE by David M. Fine on behalf of PricewaterhouseCoopers LLP Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Fine, David) (Entered: 11/19/2012) 11/20/2012 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 11/20/2012. Parties discussed proposed page limits for Securities Lead Plaintiffs' omnibus brief in opposition to the Defendants various motions to dismiss. Court order that Securities Lead Plaintiffs' omnibus brief in opposition shall not exceed 75 pages. (ja) (Entered: 11/26/2012) 11/28/2012 391 NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO FED. R. CIV. P. 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 all claims against defendant Dennis A. Klejna, asserted in the above-captioned consolidated action, with each party to bear its own costs, expenses and attorneys' fees. No defendant in this action has answered or filed for summary judgment and a class has not been certified. (Signed by Judge Victor Marrero on 11/27/2012) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(ja) (Entered: 11/28/2012) 11/28/2012 392 WAIVER OF SERVICE RETURNED EXECUTED. PricewaterhouseCoopers LLP waiver sent on 11/17/2012, answer due 1/16/2013. Document filed by Augustus International Master Fund, L.P.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Paradigm Global Fund I Ltd.. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Entwistle, Andrew) (Entered: 11/28/2012) 11/28/2012 393 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. David Dunne served on 11/16/2012, answer due 12/7/2012. Service was accepted by Margaret L. Dunne. Document filed by Augustus International Master Fund, L.P.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Paradigm Global Fund I Ltd.. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Entwistle, Andrew) (Entered: 11/28/2012) 11/29/2012 394 MOTION for Laura Steinberg to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8017334. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by David Dunne. (Attachments: # 1 Steinberg Certificate of Good Standing, # 2 Text of Proposed Order)(Steinberg, Laura) (Entered: 11/29/2012) 11/29/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 394 MOTION for Laura Steinberg to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8017334. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 11/29/2012) 11/30/2012 395 ORDER FOR ADMISSION PRO HAC VICE granting (394) Motion for Laura Steinberg to Appear Pro Hac Vice in case 1:11-cv-07866-VM; granting [] Motion for Laura Steinberg to Appear Pro Hac Vice in case 1:12-md-02338-VM. (Signed by Judge Victor Marrero on 11/30/2012) Filed In Associated Cases: 1:11-cv- 07866-VM, 1:11-cv-07866-VM(cd) (Entered: 11/30/2012) 12/03/2012 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Interim Pretrial Conference held on 12/3/2012. (lmb) (Entered: 12/06/2012) 12/06/2012 396 TRANSCRIPT of Proceedings re: proceedings held on 10/15/2012 before Magistrate Judge James C. Francis IV. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. 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 1/2/2013. Redacted Transcript Deadline set for 1/10/2013. Release of Transcript Restriction set for 3/11/2013.(tro) (Entered: 12/06/2012) 12/06/2012 397 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a proceedings proceeding held on 10/15/2012 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...(tro) (Entered: 12/06/2012) 12/07/2012 398 ENDORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 12/6/2012 re: Counsel for "Sapere" write to inform the Court that ConEd power was restored as of Tuesday, 12/4/2012. Accordingly, Sapere's deadline to file its amended complaint is now Tuesday, 12/18/2012. The time for defendants to respond is 3/2/2013. ENDORSEMENT: Request GRANTED. The time for plaintiff Sapere CTA Fund to file an amended complaint herein is extended to 12/18/12. Defendants' time to respond is extended to 3/2/13. (Amended Pleadings due by 12/18/2012.) (Signed by Judge Victor Marrero on 12/7/2012) (tro) (Entered: 12/07/2012) 12/13/2012 399 ORDER: ORDERED that the Clerk of Court is directed to consolidate the two cases captioned above for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866; and it is further ORDERED that the Clerk of Court is directed to close the referenced higher numbered case, 12 Civ. 3589, as a separate action. SO ORDERED. (Signed by Judge Victor Marrero on 12/13/2012) (ama) (Entered: 12/13/2012) 12/18/2012 400 MEMORANDUM OF LAW in Opposition re: 373 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint., 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint., 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint., 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint., 364 MOTION to Dismiss., 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Bleichmar, Javier) (Entered: 12/18/2012) 12/18/2012 401 DECLARATION of Hannah G. Ross in Opposition re: 373 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint., 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint., 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint., 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint., 364 MOTION to Dismiss., 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Bleichmar, Javier) (Entered: 12/18/2012) 12/18/2012 403 AMENDED COMPLAINT amending 1 Complaint against All Defendants with JURY DEMAND.Document filed by Sapere CTA Fund, LP. Related document: 1 Complaint filed by Joseph Deangelis.(rdz) (Entered: 12/21/2012) 12/21/2012 402 NOTICE OF APPEARANCE by Jai Kamal Chandrasekhar on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Chandrasekhar, Jai) (Entered: 12/21/2012) 12/26/2012 404 MOTION to Compel J.P. Morgan Chase to discovery. Document filed by Paul Hamann.(sc) Modified on 12/28/2012 (sc). (Entered: 12/28/2012) 12/26/2012 405 MOTION to Compel Federal Reserve Bank of New York to discovery. Document filed by Paul Hamann.(sc) (Entered: 12/28/2012) 12/28/2012 Request for Subpoena Mailed: Request for 30 Subpoena to Produce Documents, Information, or Objects or to Permit Inspection of Premises, from Paul Human mailed on 12/28/2012. (vn) (Entered: 12/28/2012) 01/02/2013 406 ENDORSED LETTER addressed to Judge Victor Marrero from Paul Hamann dated 11/26/2012 re: CONFIDENTIALITY AGREEMENT & ORDER Signed by Magistrate Judge James C. Francis, on 11/15/2012. Paul Hamann is officially requesting a hearing, regarding whether his First Amendment Rights, are being violated, in the Confidentiality Agreement, to disseminate, in advance of the trial, information gained through the pretrial discovery process, or he is requesting a Certificate of Appealability. ENDORSEMENT: Upon review of the Confidentiality Agreement and Order dated 11-15-12 endorsed by Magistrate Judge James Francis, and objections thereto by plaintiff Paul Hamann, the Court is persuaded that the Order is not clearly erroneous or contrary to law. The request to disseminate information prior to trial is accordingly DENIED. SO ORDERED. (Signed by Judge Victor Marrero on 1/02/2013) Filed In Associated Cases: 1:12-md-02338- VM, 1:11-cv-07866-VM(ama) (Entered: 01/02/2013) 01/02/2013 407 WAIVER OF SERVICE RETURNED EXECUTED. Edith O'Brien waiver sent on 1/2/2013, answer due 3/4/2013. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Grabowski, Jon) (Entered: 01/02/2013) 01/02/2013 408 MOTION for Michael R. Pauze to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8106060. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Proposed Order, # 2 Illinois Certificate of Good Standing, # 3 District of Columbia Certificate of Good Standing)Filed In Associated Cases: 1:12- md-02338-VM, 1:11-cv-07866-VM(Pauze, Michael) (Entered: 01/02/2013) 01/03/2013 409 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 12/28/2012 re: The Individual Defendants request that they be permitted to submit: (i) a joint brief that addresses common issues and that will be no longer than 75 pages, and (ii) individual briefs that will be no longer than 12 pages for each Individual Defendant and that will address only each Individual Defendant's unique issues. ENDORSEMENT: Request GRANTED in part. The individual defendants may submit a joint brief not to exceed 75 pages addressing common issues and separate briefs not to exceed 5 pages as to unique issues in support of their motions to dismiss. (Signed by Judge Victor Marrero on 1/2/2013) (ft) (Entered: 01/03/2013) 01/03/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (408 in 1:11-cv-07866-VM) MOTION for Michael R. Pauze to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8106060. 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: 1:12-md-02338-VM, 1:11-cv-07866-VM(bcu) (Entered: 01/03/2013) 01/04/2013 410 WAIVER OF SERVICE RETURNED EXECUTED. David Dunne waiver sent on 1/4/2013, answer due 3/5/2013. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Grabowski, Jon) (Entered: 01/04/2013) 01/04/2013 411 MEMO ENDORSEMENT on (405) Motion to Compel in case 1:11-cv-07866-VM. Application denied. Discovery shall not take place outside the consolidated discovery places. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 1/4/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM(ft) (Entered: 01/04/2013) 01/04/2013 412 MEMO ENDORSEMENT on (404) Motion to Compel in case 1:11-cv-07866-VM. Application denied. Discovery shall not take place outside the consolidated discovery places. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 1/4/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM(ft) (Entered: 01/04/2013) 01/04/2013 413 ORDER FOR ADMISSION PRO HAC VICE granting (408) Motion for Michael R. Pauze to Appear Pro Hac Vice in case 1:11-cv-07866-VM; granting (32) Motion for Michael R. Pauze to Appear Pro Hac Vice; granting (109) Motion for Michael R. Pauze to Appear Pro Hac Vice in case 1:11-cv-07866-VM. Michael R. Pauze is admitted to practice Pro Hac Vice in this case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing the discipline of attorneys. (Signed by Magistrate Judge James C. Francis on 1/4/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(ft) (Entered: 01/04/2013) 01/11/2013 418 ORDER FOR ADMISSION PRO HAC VICE: that Michael R. Pauze is admitted to practice Pro Hac Vice for an purposes as counsel for PricewaterhouseCoopers LLP in the above- captioned case in the United States District Court for the Southern District of New York. (Signed by Judge Victor Marrero on 1/4/13) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(pl) (Entered: 01/15/2013) 01/14/2013 417 Letter addressed to the Honorable Victor Marrero from Paul Hamman dated 01/09/13 re: notification to Judge Marrero that Paul Hamann is filing an objection to His Honor's ruling of 01/02/13 regarding the Confidentiality Agreement & Order. (sc) (Entered: 01/15/2013) 01/14/2013 457 NOTICE OF APPEAL from (31 in 1:12-md-02338-VM, 406 in 1:11-cv-07866- VM) Endorsed Letter. Document filed by Paul Hamann. Form D-P is due within 14 days to the Court of Appeals, Second Circuit. Filed In Associated Cases: 1:12-md- 02338-VM, 1:11-cv-07866-VM.(tp) (Entered: 02/07/2013) 01/14/2013 Appeal Remark as to (457 in 1:11-cv-07866-VM, 40 in 1:12-md-02338-VM) Notice of Appeal, filed by Paul Hamann. $455.00 APPEAL FEE DUE. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM.(tp) (Entered: 02/07/2013) 01/15/2013 416 NOTICE OF APPEARANCE by Rachel Zeehandelaar Roth on behalf of Henri J. Steenkamp (Roth, Rachel) (Entered: 01/15/2013) 01/16/2013 419 NOTICE OF CHANGE OF ADDRESS by Brian C. Kerr on behalf of Joseph Deangelis. New Address: BROWER PIVEN, A Professional Corporation, 475 Park Avenue South, 33rd Floor, New York, NY, USA 10016, (212) 501-9000. (Kerr, Brian) (Entered: 01/16/2013) 01/16/2013 420 NOTICE OF CHANGE OF ADDRESS by Rachel Zeehandelaar Roth on behalf of Henri J. Steenkamp. New Address: Richards Kibbe & Orbe LLP, One World Financial Center, New York, New York, USA 10281, 212- 530-1805. (Roth, Rachel) (Entered: 01/16/2013) 01/16/2013 421 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Dismiss Consolidated Amended Class Action Complaint. Document filed by Christine A. Serwinski.Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Robinson, Jayne) Modified on 1/17/2013 (db). (Entered: 01/16/2013) 01/16/2013 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp.(Binder, Neil) (Entered: 01/16/2013) 01/16/2013 423 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Bradley I. Abelow. (Schoeman, Paul) (Entered: 01/16/2013) 01/16/2013 424 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Laurie R. Ferber. (Wohl, Frank) (Entered: 01/16/2013) 01/16/2013 425 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by David Dunne. (Steinberg, Laura) (Entered: 01/16/2013) 01/16/2013 426 MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint. Document filed by PricewaterhouseCoopers LLP.(Fine, David) (Entered: 01/16/2013) 01/16/2013 427 MEMORANDUM OF LAW in Support re: 426 MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint.. Document filed by PricewaterhouseCoopers LLP. (Fine, David) (Entered: 01/16/2013) 01/16/2013 428 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of David M. Fine in Support re: 426 MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint.. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Exhibits)(Fine, David) Modified on 1/17/2013 (db). (Entered: 01/16/2013) 01/16/2013 429 DECLARATION of David M. Fine (Date Corrected) in Support re: 426 MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint.. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Exhibits)(Fine, David) (Entered: 01/16/2013) 01/16/2013 430 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #442) - DECLARATION of Neil S. Binder in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp. (Attachments: # 1 Exhibit 1, Part 1, # 2 Exhibit 1, Part 2, # 3 Exhibit 1, Part 3, # 4 Exhibit 1, Part 4, # 5 Exhibit 1, Part 5, # 6 Exhibit 1, Part 6, # 7 Exhibit 2, # 8 Exhibit 3, # 9 Exhibit 4, # 10 Exhibit 5, Part 1, # 11 Exhibit 5, Part 2, # 12 Exhibit 5, Part 3, # 13 Exhibit 5, Part 4, # 14 Exhibit 5, Part 5, # 15 Exhibit 5, Part 6, # 16 Exhibit 6, # 17 Exhibit 7, # 18 Exhibit 8, # 19 Exhibit 9, # 20 Exhibit 10, # 21 Exhibit 11)(Binder, Neil) Modified on 1/17/2013 (lb). (Entered: 01/16/2013) 01/16/2013 431 MOTION to Dismiss The Consolidated Amended Class Action Complaint. Document filed by CME Group Inc., Chicago Mercantile Exchange Inc..(Boyle, Gregory) (Entered: 01/16/2013) 01/16/2013 432 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Edith O'Brien. (Barber, Christopher) (Entered: 01/16/2013) 01/16/2013 433 MEMORANDUM OF LAW in Support re: 431 MOTION to Dismiss The Consolidated Amended Class Action Complaint.. Document filed by CME Group Inc., Chicago Mercantile Exchange Inc.. (Boyle, Gregory) (Entered: 01/16/2013) 01/16/2013 434 MOTION to Dismiss Paul Hamann's Complaint. Document filed by Craig Donohue.(Boyle, Gregory) (Entered: 01/16/2013) 01/16/2013 435 MEMORANDUM OF LAW in Support re: 434 MOTION to Dismiss Paul Hamann's Complaint.. Document filed by Craig Donohue. (Boyle, Gregory) (Entered: 01/16/2013) 01/16/2013 436 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Jon S. Corzine. (Rosenberg, Benjamin) (Entered: 01/16/2013) 01/16/2013 437 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Vinay Mahajan. (O'Connell, Gregory) (Entered: 01/16/2013) 01/16/2013 438 DECLARATION of Benjamin E. Rosenberg in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Jon S. Corzine. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Rosenberg, Benjamin) (Entered: 01/16/2013) 01/16/2013 439 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 01/16/2013) 01/16/2013 440 MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp. (Binder, Neil) (Entered: 01/16/2013) 01/17/2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Jayne S. Robinson to RE-FILE Document (37 in 1:12-md-02338-VM, 421 in 1:11-cv-07866-VM) MOTION to Dismiss Consolidated Amended Class Action Complaint. Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents. ***REMINDER*** - Motion WAS NOT FILED. First file Motion, then file and link any supporting documents. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(db) (Entered: 01/17/2013) 01/17/2013 441 MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Christine A. Serwinski. (Robinson, Jayne) (Entered: 01/17/2013) 01/17/2013 442 DECLARATION of Neil S. Binder in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp. (Attachments: # 1 Exhibit 1, Part 1, # 2 Exhibit 1, Part 2, # 3 Exhibit 1, Part 3, # 4 Exhibit 1, Part 4, # 5 Exhibit 1, Part 5, # 6 Exhibit 1, Part 6, # 7 Exhibit 2, # 8 Exhibit 3, # 9 Exhibit 4, # 10 Exhibit 5, Part 1, # 11 Exhibit 5, Part 2, # 12 Exhibit 5, Part 3, # 13 Exhibit 5, Part 4, # 14 Exhibit 5, Part 5, # 15 Exhibit 5, Part 6, # 16 Exhibit 6, # 17 Exhibit 7, # 18 Exhibit 8, # 19 Exhibit 9, # 20 Exhibit 10, # 21 Exhibit 11)(Binder, Neil) (Entered: 01/17/2013) 01/17/2013 443 ENDORSED LETTER addressed to Judge Victor Marrero from Edmund Polubinski III dated 1/14/2013 re: On behalf of all 23 defendants in the securities action captioned In re MF Global Holdings Limited Securities Litigation (the "Securities Action"), we write regarding the briefing of replies on the motions to dismiss the Consolidated Amended Securities Class Action Complaint. In accordance with the Court's guidance on the November 20, 2012 conference call, defendants have jointly developed a proposal to consolidate briefing of common issues and avoid overlap, all while allowing discrete issues to be presented to the Court in a clear and logical way. ENDORSEMENT: Request GRANTED in part. Counsel for defendants in the Securities Action are authorized to file a single 32- page brief addressing common issues, and up to five 4-page briefs addressing issues of individual defendant groups. (Signed by Judge Victor Marrero on 1/17/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM(lmb) (Entered: 01/17/2013) 01/23/2013 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Interim Pretrial Conference held on 1/23/2013. Associated Cases: 1:12-md-02338- VM, 1:11-cv-07866-VM(mro) (Entered: 01/25/2013) 01/28/2013 444 ENDORSED LETTER addressed to Judge Victor Marrero from Christopher M. Joralemon dated 1/25/2013 re: We write respectfully on behalf of all Defendants in the Securities Action to request a slight modification of the Court's January 17, 2013 Order (the "Order") granting in part Defendants' proposal for coordinated reply briefing in further support of the pending motions to dismiss. ENDORSEMENT: SO ORDERED. Request GRANTED. Defendant may submit two 16-page reply briefs as set forth above. (Signed by Judge Victor Marrero on 1/25/2013) (djc) (Entered: 01/28/2013) 01/28/2013 445 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Add., MOTION for Ann K. Ritter to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8181731. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by LRI Invest S.A.. (Attachments: # 1 SC Certificate of Good Standing, # 2 TN Certificate of Good Standing, # 3 Proposed Order)(Ritter, Ann) Modified on 1/29/2013 (bwa). (Entered: 01/28/2013) 01/29/2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 445 MOTION to Add. MOTION for Ann K. Ritter to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8181731. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): the Wrong Event Type was selected. Re-file the document and select the single appropriate Motion event. (bwa) (Entered: 01/29/2013) 01/29/2013 446 MOTION for Ann K. Ritter to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by LRI Invest S.A.. (Attachments: # 1 SC Certificate of Good Standing, # 2 TN Certificate of Good Standing, # 3 Proposed order)(Ritter, Ann) (Entered: 01/29/2013) 01/29/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 446 MOTION for Ann K. Ritter 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. (bwa) (Entered: 01/29/2013) 02/01/2013 448 REPLY MEMORANDUM OF LAW in Support re: 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by J. Randy Macdonald. (Hotz, Robert) (Entered: 02/01/2013) 02/01/2013 449 DECLARATION of Robert H. Hotz, Jr. in Support re: 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by J. Randy Macdonald. (Hotz, Robert) (Entered: 02/01/2013) 02/01/2013 450 REPLY MEMORANDUM OF LAW in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint., 364 MOTION to Dismiss., 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint. REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF THE SECURITIES ACT DEFENDANTS' MOTIONS TO DISMISS. Document filed by CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc.. (Kirsch, Mark) (Entered: 02/01/2013) 02/01/2013 451 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: 364 MOTION to Dismiss., 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint. /SUPPLEMENTAL REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF THE UNDERWRITERS' AND THE SENIOR NOTES UNDERWRITERS' MOTIONS TO DISMISS. Document filed by BMO Capital Markets Corp., Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Sandler O'Neill & Partners, L.P., U.S. Bancorp Investments, Inc., Natixis Securities North America Inc.. (Hakki, Adam) (Entered: 02/01/2013) 02/01/2013 452 REPLY MEMORANDUM OF LAW in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint. / Reply Memorandum of Law in Further Support of the Independent Directors' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubinski, Edmund) (Entered: 02/01/2013) 02/01/2013 453 DECLARATION of EDMUND POLUBINSKI III in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Attachments: # 1 Exhibit 1)(Polubinski, Edmund) (Entered: 02/01/2013) 02/01/2013 454 REPLY MEMORANDUM OF LAW in Support re: 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by Jon S. Corzine. (Rosenberg, Benjamin) (Entered: 02/01/2013) 02/01/2013 455 DECLARATION of Matthew L. Mazur in Support re: 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint.. Document filed by Jon S. Corzine. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2 Pt 1of 4, # 3 Exhibit 2 Pt 2 of 4, # 4 Exhibit 2 Pt 3 of 4, # 5 Exhibit 2 Pt 4 of 4, # 6 Exhibit 3 Pt 1 of 2, # 7 Exhibit 3 Pt 2 of 2)(Rosenberg, Benjamin) (Entered: 02/01/2013) 02/06/2013 456 ENDORSED LETTER addressed to Magistrate Judge James C. Francis, IV from Benjamin E. Rosenberg dated 2/1/2013 re: Accordingly, the parties respectfully request that the Court enter a stay of all proceedings in these actions, including a stay of discovery in the Sapere Action and the Commodity Customer Class Action for sixty (60) days, except that the defendants in the Securities Action will be required to file their reply memoranda in connection with their motions to dismiss the complaint on February 1, 2013. The parties will advise the Court before the expiration of the stay whether they believe the stay should be continued. To ensure that no party is prejudiced by a stay should mediation prove unsuccessful, we further request that the following schedule apply to pending matters in the event that the Court enters an order lifting the stay:(i) Responses to all outstanding discovery requests in the Commodity Customer Class Action and the initial disclosures in the Sapere Action shall be served 14 days after entry of an order lifting the stay; (ii) Plaintiffs' responses to defendants' motions to dismiss in the Commodity Customer Class Action shall be filed 45 days after entry of an order lifting the stay; (iii) Defendants' reply in support of their motions to dismiss in the Commodity Customer Class Action shall be filed 30 days after the Plaintiffs' responses are filed; (iv)Defendants' motions to dismiss in the Sapere Action shall be filed 45 days after entry of an order lifting the stay; (v) Plaintiff's response to defendants' motions to dismiss in the Sapere Action shall be filed 60 days after Defendants' motions are filed; and (vi) Defendants' reply in support of their motions to dismiss in the Sapere Action shall be filed 30 days after Plaintiff's response is filed. ENDORSEMENT: Application granted. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 2/6/2013) Filed In Associated Cases: 1:11-cv-07866-VM et al.(djc) Modified on 2/6/2013 (djc). Modified on 2/7/2013 (djc). (Entered: 02/06/2013) 02/07/2013 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (457 in 1:11-cv-07866-VM, 40 in 1:12-md-02338-VM) Notice of Appeal. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM.(tp) (Entered: 02/07/2013) 02/07/2013 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for (441 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Christine A. Serwinski, (177 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal - Signed, (74 in 1:11-cv-07866-VM) Notice of Appearance filed by Henri J. Steenkamp, (101 in 1:11-cv-07866-VM) Notice of Appearance filed by Michael G. Stockman, (31 in 1:12-md-02338-VM, 406 in 1:11-cv-07866- VM) Endorsed Letter, (402 in 1:11-cv-07866-VM) Notice of Appearance filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta, (185 in 1:11-cv-07866-VM) Notice of Appearance filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta, (277 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (270 in 1:11-cv-07866-VM) Endorsed Letter, (374 in 1:11-cv- 07866-VM) Memorandum of Law in Support of Motion filed by Henri J. Steenkamp, (106 in 1:11-cv-07866-VM) Letter, filed by Arkansas Public Employees Retirement System, (352 in 1:11-cv-07866-VM) Notice of Change of Address, filed by Alison J. Carnwath, (246 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal, filed by Sapere CTA Fund, LP, (30 in 1:12-md-02338-VM, 30 in 1:12-md-02338-VM, 395 in 1:11-cv-07866-VM, 395 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (33 in 1:12-md-02338-VM, 33 in 1:12- md-02338-VM, 411 in 1:11-cv-07866-VM, 411 in 1:11-cv-07866-VM) Order on Motion to Compel, (330 in 1:11-cv-07866-VM) Amended Complaint, filed by Jerome Vrabel, Virginia Retirement System, LRI Invest S.A., Her Majesty the Queen in Right of Alberta, Monica Rodriguez, (316 in 1:11-cv-07866-VM) Endorsed Letter, (399 in 1:11-cv-07866-VM) Order, (451 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Natixis Securities North America Inc., BMO Capital Markets Corp., Sandler O'Neill & Partners, L.P., Lebenthal & Co., LLC, Commerz Markets LLC, U.S. Bancorp Investments, Inc., Jefferies & Company, Inc., (29 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Context Partners Fund L.P., (78 in 1:11-cv-07866-VM) Notice of Appearance filed by J. Randy Macdonald, (323 in 1:11-cv-07866-VM) Endorsed Letter, (429 in 1:11-cv-07866-VM) Declaration in Support of Motion filed by PricewaterhouseCoopers LLP, (414 in 1:11-cv-07866-VM) FRCP Rule 5d Memo - Sent to Chambers, (24 in 1:11-cv-07866-VM) Notice of Appearance filed by Jon S. Corzine, (405 in 1:11-cv-07866-VM) MOTION to Compel Federal Reserve Bank of New York to discovery filed by Paul Hamann, (46 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union Asset Management Holding AG, (353 in 1:11-cv- 07866-VM) Notice of Appearance filed by U.S. Bancorp Investments, Inc., (378 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Kay P. Tee, LLC, (210 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by J.P. Morgan Securities Inc., (454 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion filed by Jon S. Corzine, (8 in 1:12-md-02338-VM) Standing Order re Complex Civil Cases, (57 in 1:11-cv-07866-VM, 57 in 1:11-cv- 07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (372 in 1:11-cv-07866-VM) Notice of Appearance filed by Henri J. Steenkamp, (240 in 1:11-cv-07866-VM) Notice of Change of Address filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta, (377 in 1:11-cv- 07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Bearing Fund LP, (269 in 1:11-cv-07866-VM) Order, (11 in 1:12-md-02338-VM) MDL Conditional Transfer In Order, (164 in 1:11-cv-07866-VM) Declaration in Support of Motion filed by H. Martin Klinker, Jr., (50 in 1:11-cv-07866-VM, 50 in 1:11-cv-07866- VM) Affidavit of Service Complaints, filed by IBEW Local 90 Pension Fund, (184 in 1:11-cv-07866-VM) Stipulation and Order of Voluntary Dismissal, (370 in 1:11- cv-07866-VM) Declaration in Support of Motion, filed by Jon S. Corzine, (212 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by RBS Securities Inc., (187 in 1:11-cv-07866-VM) Notice of Appearance filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta, (446 in 1:11-cv- 07866-VM) MOTION for Ann K. Ritter to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff filed by LRI Invest S.A., (102 in 1:11-cv-07866-VM) Letter, (200 in 1:11-cv-07866-VM) Response in Opposition to Motion, filed by Donald Tran, John Andrew Szokolay, Thomas G. Moran, Kay P. Tee, LLC, (388 in 1:11-cv-07866-VM) Notice of Appearance filed by PricewaterhouseCoopers LLP, (60 in 1:11-cv-07866-VM, 60 in 1:11-cv-07866- VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (228 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Paradigm Equities Ltd., Paradigm Asia Ltd., Paradigm Global Fund I Ltd., Futures Capital Management, LLC, William Schur, Zybr Holdings, LLC, Ali A. Rangchi Bozorki, Augustus International Master Fund, L.P., (11 in 1:11-cv-07866-VM) Order, (310 in 1:11-cv-07866-VM) Endorsed Letter, (21 in 1:12-md-02338-VM) Rule 7.1 Corporate Disclosure Statement filed by Kay P. Tee, LLC, (364 in 1:11-cv-07866- VM) MOTION to Dismiss filed by RBS Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., CitiGroup Global Market, Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., (320 in 1:11-cv- 07866-VM) Order on Motion to Appear Pro Hac Vice, (34 in 1:12-md-02338-VM, 34 in 1:12-md-02338-VM, 412 in 1:11-cv-07866-VM, 412 in 1:11-cv-07866-VM) Order on Motion to Compel, (42 in 1:11-cv-07866-VM, 42 in 1:11-cv-07866-VM) MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s) filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union Asset Management Holding AG, (107 in 1:11-cv-07866-VM) Letter, filed by Context Partners Fund L.P., (443 in 1:11-cv-07866-VM, 38 in 1:12-md-02338- VM) Endorsed Letter, (10 in 1:11-cv-07866-VM) Order, (426 in 1:11-cv-07866- VM) MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint filed by PricewaterhouseCoopers LLP, (48 in 1:11-cv-07866-VM, 48 in 1:11-cv-07866-VM) Affidavit of Service Complaints, filed by IBEW Local 90 Pension Fund, (32 in 1:12-md-02338-VM, 408 in 1:11-cv-07866-VM) MOTION for Michael R. Pauze to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8106060. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by PricewaterhouseCoopers LLP, (366 in 1:11-cv-07866-VM) MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint filed by BMO Capital Markets Corp., Sandler O'Neill & Partners, L.P., Natxis Securities North America, Inc., Lebenthal & Co., LLC, Commerz Markets LLC, U.S. Bancorp Investments, Inc., Jefferies & Company, Inc., (335 in 1:11-cv-07866-VM) Endorsed Letter, (108 in 1:11-cv-07866-VM) Endorsed Letter, (13 in 1:12-md-02338-VM) Notice of Appearance filed by PricewaterhouseCoopers LLP, (424 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Laurie R. Ferber, (56 in 1:11- cv-07866-VM, 56 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (306 in 1:11-cv-07866-VM) Memorandum of Law in Opposition to Motion filed by David I. Schamis, David Gelber, Martin J. Glynn, Edward L. Goldberg, David P. Bolger, Robert S Sloan, Eileen S. Fusco, (97 in 1:11-cv-07866-VM) Notice of Appearance filed by Michael G. Stockman, (425 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by David Dunne, (3 in 1:12-md-02338-VM) Memorandum of Law, filed by Paradigm Global Fund I Ltd., (129 in 1:11-cv-07866-VM) Notice of Appearance filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta, (179 in 1:11-cv- 07866-VM) Notice of Appearance filed by Christy Vavra, (174 in 1:11-cv-07866- VM) Endorsed Letter,, (118 in 1:11-cv-07866-VM) Certificate of Service Other, filed by Christine A. Serwinski, (27 in 1:12-md-02338-VM, 391 in 1:11-cv-07866- VM) Notice of Voluntary Dismissal - Signed, (201 in 1:11-cv-07866-VM) Declaration in Opposition to Motion, filed by Donald Tran, John Andrew Szokolay, Thomas G. Moran, Kay P. Tee, LLC, (367 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by BMO Capital Markets Corp., Sandler O'Neill & Partners, L.P., Natxis Securities North America, Inc., Lebenthal & Co., LLC, Commerz Markets LLC, U.S. Bancorp Investments, Inc., Jefferies & Company, Inc., (9 in 1:12-md-02338-VM, 285 in 1:11-cv-07866-VM) Notice of Appearance filed by Rogers Varner, Jr., (296 in 1:11-cv-07866-VM) Endorsed Letter, (63 in 1:11-cv-07866-VM, 63 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (331 in 1:11-cv-07866-VM) Notice of Change of Address filed by Dennis A. Klejna, (211 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Deutsche Bank & Securities Inc., (358 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by David I. Schamis, David Gelber, Martin J. Glynn, Edward L. Goldberg, Robert S. Sloan, David P. Bolger, Eileen S. Fusco, (51 in 1:11-cv-07866-VM, 51 in 1:11-cv-07866- VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (351 in 1:11-cv-07866-VM) Notice of Appearance filed by Kay P. Tee, LLC, (413 in 1:11- cv-07866-VM, 413 in 1:11-cv-07866-VM, 35 in 1:12-md-02338-VM, 35 in 1:12- md-02338-VM) Order on Motion to Appear Pro Hac Vice, (265 in 1:11-cv-07866- VM) Waiver of Service Executed filed by Sapere CTA Fund, LP, (23 in 1:11-cv- 07866-VM) Notice of Appearance filed by Jon S. Corzine, (169 in 1:11-cv-07866- VM) Notice of Appearance filed by CME Group Inc., (14 in 1:12-md-02338-VM) Rule 7.1 Corporate Disclosure Statement filed by PricewaterhouseCoopers LLP, (294 in 1:11-cv-07866-VM) MOTION for Brittany E. Kirk to Appear Pro Hac Vice. filed by Joseph Niciforo, Timothy Zaug, Robert Tierney, Charles Carey, Shane McMahon, Michael Mette, Henning-Carey Proprietary Trading, L.L.C, Brian Fisher, (230 in 1:11-cv-07866-VM) Notice of Appearance filed by Thomas F. Connolly, Tracey A. Lowery Whille, Richard W. Gill, David Simons, (256 in 1:11-cv-07866-VM) Notice (Other) filed by J.C. Flowers & Co. LLC, (207 in 1:11- cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by CitiGroup Global Market, Inc., (115 in 1:11-cv-07866-VM) Notice of Appearance filed by Thomas F. Connolly, Tracey A. Lowery Whille, Richard W. Gill, David Simons, (357 in 1:11-cv-07866-VM) MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint. filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (343 in 1:11-cv-07866-VM) MOTION for Helen M. Cho to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828306. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Dennis A. Klejna, (220 in 1:11-cv- 07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Commerz Markets LLC, (7 in 1:11-cv-07866-VM) Notice of Change of Address filed by Joseph Deangelis, (312 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion filed by Juan P. Arvelo, (205 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (143 in 1:11-cv-07866-VM) Order, (71 in 1:11-cv-07866- VM) Notice of Appearance filed by Context Partners Fund L.P., (389 in 1:11-cv- 07866-VM) Notice of Appearance filed by PricewaterhouseCoopers LLP, (430 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Vinay Mahajan, Bradley I. Abelow, David Dunne, Edith O'Brien, Laurie R. Ferber, Jon S. Corzine, Christine A. Serwinski, Henri J. Steenkamp, (332 in 1:11-cv-07866-VM) Endorsed Letter, (69 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (249 in 1:11-cv-07866-VM) Notice of Change of Address, filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (109 in 1:11-cv-07866-VM) Endorsed Letter, (36 in 1:12-md-02338-VM, 418 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (326 in 1:11- cv-07866-VM, 326 in 1:11-cv-07866-VM, 16 in 1:12-md-02338-VM, 16 in 1:12- md-02338-VM) Order, Set Hearings, (111 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (88 in 1:11-cv-07866-VM) MOTION for Daniel C. Girard to Appear Pro Hac Vice filed by Monica Rodriguez, Jerome Vrabel, (314 in 1:11- cv-07866-VM) Notice of Appearance filed by Alison J. Carnwath, (255 in 1:11-cv- 07866-VM) Order on Motion to Appear Pro Hac Vice, (25 in 1:12-md-02338-VM, 384 in 1:11-cv-07866-VM) Protective Order, (311 in 1:11-cv-07866-VM) Order on Motion to Withdraw as Attorney, (439 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Henri J. Steenkamp, (16 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal, filed by Vasil Petro, (197 in 1:11-cv-07866-VM) Declaration in Opposition to Motion, filed by Wade Jacobsen, Philip Timothy Johnson, Rocking K Land and Cattle, Inc., H. Martin Klinker, Jr., (39 in 1:12-md- 02338-VM, 444 in 1:11-cv-07866-VM) Endorsed Letter, (274 in 1:11-cv-07866- VM) Notice of Appearance filed by Davide Accomazzo, (119 in 1:11-cv-07866- VM) Stipulation and Order, (394 in 1:11-cv-07866-VM) MOTION for Laura Steinberg to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208- 8017334. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by David Dunne, (5 in 1:11-cv-07866-VM) Order, (232 in 1:11-cv-07866- VM) Notice of Appearance filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (121 in 1:11-cv-07866-VM) MOTION for Darren J. Robbins to Appear Pro Hac Vice. filed by LRI Invest S.A., Union Asset Management Holding AG, Building Trades United Pension Trust Fund, (91 in 1:11-cv-07866-VM) Notice of Appearance, filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., Bank Of America Corporation, RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Morgan Securities Inc., (2 in 1:11-cv-07866-VM) Standing Order re Complex Civil Cases, (87 in 1:11-cv- 07866-VM) Notice of Appearance filed by Bernard Dan, (132 in 1:11-cv-07866- VM) Order on Motion to Appear Pro Hac Vice, (168 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Robert Marcin, (338 in 1:11-cv-07866- VM) MOTION for Mark Leland Knutson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7818860. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Summit Trust Corporation, (170 in 1:11-cv-07866-VM) MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel. MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel filed by Davide Accomazzo, Roberto E. Calle Gracey, (420 in 1:11-cv-07866-VM) Notice of Change of Address filed by Henri J. Steenkamp, (47 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Arkansas Public Employees Retirement System, (315 in 1:11-cv-07866-VM) Notice of Appearance filed by Alison J. Carnwath, (347 in 1:11-cv-07866-VM) Endorsed Letter, (422 in 1:11-cv-07866-VM) JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law filed by Vinay Mahajan, Bradley I. Abelow, David Dunne, Edith O'Brien, Laurie R. Ferber, Jon S. Corzine, Christine A. Serwinski, Henri J. Steenkamp, (393 in 1:11-cv-07866-VM, 29 in 1:12-md-02338- VM) Affidavit of Service Complaints, filed by Paradigm Asia Ltd., Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., (18 in 1:12-md-02338-VM, 339 in 1:11-cv-07866-VM) Order, (322 in 1:11- cv-07866-VM) Endorsed Letter, (452 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (221 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Natxis Securities North America, Inc., (146 in 1:11-cv-07866-VM) Endorsed Letter, (375 in 1:11-cv-07866-VM, 19 in 1:12-md-02338-VM) Order, (213 in 1:11- cv-07866-VM) Stipulation and Order, (290 in 1:11-cv-07866-VM) Endorsed Letter, (45 in 1:11-cv-07866-VM) Affidavit in Support of Motion, filed by Arkansas Public Employees Retirement System, (137 in 1:11-cv-07866-VM) Endorsed Letter, (381 in 1:11-cv-07866-VM) Endorsed Letter, (120 in 1:11-cv- 07866-VM) MOTION for Danielle S. Myers to Appear Pro Hac Vice filed by LRI Invest S.A., Union Asset Management Holding AG, Building Trades United Pension Trust Fund, (125 in 1:11-cv-07866-VM) Certificate of Service Other filed by Thomas F. Connolly, Tracey A. Lowery Whille, Richard W. Gill, David Simons, (385 in 1:11-cv-07866-VM) Endorsed Letter, (37 in 1:12-md-02338-VM, 421 in 1:11-cv-07866-VM) MOTION to Dismiss Consolidated Amended Class Action Complaint filed by Christine A. Serwinski, (193 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (363 in 1:11-cv-07866-VM) Notice of Appearance, filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Morgan Securities Inc., (355 in 1:11-cv-07866-VM) Notice of Appearance filed by U.S. Bancorp Investments, Inc., (263 in 1:11-cv- 07866-VM) Endorsed Letter, (442 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Vinay Mahajan, Bradley I. Abelow, David Dunne, Edith O'Brien, Laurie R. Ferber, Jon S. Corzine, Christine A. Serwinski, Henri J. Steenkamp, (219 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Jefferies & Company, Inc., (437 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Vinay Mahajan, (309 in 1:11-cv-07866-VM) MOTION for Julia Nestor to Withdraw as Attorney filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (300 in 1:11-cv-07866-VM) MOTION to Remand to State Court filed by Juan P. Arvelo, (68 in 1:11-cv-07866-VM, 68 in 1:11-cv-07866- VM) Affidavit of Service Other, filed by Monica Rodriguez, (85 in 1:11-cv-07866- VM) Notice of Appearance filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (276 in 1:11-cv-07866-VM, 276 in 1:11-cv-07866-VM) Order, Add and Terminate Attorneys, (148 in 1:11-cv-07866-VM) MOTION for Russell D. Paul to Withdraw as Attorney filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (157 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (94 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (365 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Morgan Securities Inc., (55 in 1:11-cv-07866-VM, 55 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (64 in 1:11-cv-07866-VM, 64 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (272 in 1:11-cv-07866-VM, 272 in 1:11-cv-07866-VM) Order, Add and Terminate Attorneys, (416 in 1:11-cv-07866- VM) Notice of Appearance filed by Henri J. Steenkamp, (188 in 1:11-cv-07866- VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (123 in 1:11-cv-07866-VM) Notice of Appearance filed by Laurie R. Ferber, (76 in 1:11-cv-07866-VM) Notice of Appearance filed by J. Randy Macdonald, (224 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (4 in 1:12-md-02338-VM) MDL Conditional Transfer In Order, (254 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by BMO Capital Markets Corp., (369 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Jon S. Corzine, (390 in 1:11- cv-07866-VM, 26 in 1:12-md-02338-VM) Notice of Appearance filed by PricewaterhouseCoopers LLP, (235 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (237 in 1:11-cv-07866-VM) Order, (86 in 1:11-cv-07866-VM) Notice of Appearance filed by Bernard Dan, (286 in 1:11-cv-07866-VM) Order, (142 in 1:11-cv-07866-VM) Order, (325 in 1:11-cv-07866-VM) Order Referring Case to Magistrate Judge, (136 in 1:11-cv-07866-VM) Endorsed Letter, (328 in 1:11-cv- 07866-VM) Endorsed Letter, (450 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Morgan Securities Inc., (403 in 1:11-cv-07866-VM) Amended Complaint filed by Sapere CTA Fund, LP, (239 in 1:11-cv-07866-VM) Endorsed Letter, (319 in 1:11-cv-07866-VM) Notice of Appearance, filed by Bank of America Corporation, Goldman, Sachs & Co., Deutsche Bank Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., Merryl Lynch, Pierce, Fenner & Smith Incorporated, J.P. Morgan Securities LLC, Bank Of America Corporation, RBS Securities Inc., CitiGroup Global Market, Inc., Citigroup Global Markets, Inc., J.P. Morgan Securities Inc., (415 in 1:11-cv-07866-VM) FRCP Rule 5d Memo - Received from Chambers, (160 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Paradigm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (145 in 1:11-cv-07866-VM) Endorsed Letter, (95 in 1:11-cv-07866-VM) Notice of Appearance filed by Frederick R. Demler, Stephen Grady, Ira Polk, (72 in 1:11-cv-07866-VM) Notice of Appearance filed by Context Partners Fund L.P., (13 in 1:11-cv-07866-VM) Order, (33 in 1:11- cv-07866-VM) Memorandum of Law in Support of Motion filed by Monica Rodriguez, Jerome Vrabel, (317 in 1:11-cv-07866-VM) Endorsed Letter, (22 in 1:12-md-02338-VM) Rule 7.1 Corporate Disclosure Statement filed by PS Energy Group Inc, (67 in 1:11-cv-07866-VM, 67 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by Monica Rodriguez, (380 in 1:11-cv-07866-VM) Endorsed Letter, (251 in 1:11-cv-07866-VM) Notice of Appearance filed by BMO Capital Markets Corp., (36 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Banyan Capital Master Fund, Ltd., (299 in 1:11-cv-07866-VM, 299 in 1:11-cv-07866-VM) Endorsed Letter, Set Motion and R&R Deadlines/Hearings, (198 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Paradigm Asia Ltd., Futures Capital Management, LLC, William Schur, Ali A. Rangchi Bozorki, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (41 in 1:11-cv-07866-VM) Affidavit in Support of Motion, filed by Arkansas Public Employees Retirement System, (52 in 1:11-cv-07866-VM, 52 in 1:11-cv-07866- VM) Certificate of Service Other, filed by IBEW Local 90 Pension Fund, (152 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Davide Accomazzo, (138 in 1:11-cv-07866-VM) Endorsed Letter, (279 in 1:11-cv-07866- VM) Affidavit of Service Complaints filed by Monica Rodriguez, (156 in 1:11-cv- 07866-VM) Memorandum of Law in Support of Motion, filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (206 in 1:11-cv- 07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Goldman Sachs & Co., (266 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (417 in 1:11-cv-07866- VM) Letter, (356 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by U.S. Bancorp Investments, Inc., (289 in 1:11-cv-07866-VM) Endorsed Letter, (7 in 1:12-md-02338-VM) MDL Order Lifting Stay of Conditional Transfer Order (case opening), MDL Order Lifting Stay of Conditional Transfer Order (case opening), (401 in 1:11-cv-07866-VM) Declaration in Opposition to Motion, filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (39 in 1:11-cv-07866-VM) MOTION to Appoint Virginia Retirement System, Her Majesty the Queen in Right of Alberta to serve as lead plaintiff(s) filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (110 in 1:11- cv-07866-VM) Endorsed Letter, (304 in 1:11-cv-07866-VM, 304 in 1:11-cv- 07866-VM) Endorsed Letter, Set Deadlines, (360 in 1:11-cv-07866-VM) MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint filed by J. Randy Macdonald, (281 in 1:11-cv-07866-VM) Memo Endorsement, (209 in 1:11- cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, (93 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (89 in 1:11-cv-07866-VM, 89 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines, (245 in 1:11-cv-07866-VM) Notice of Appearance filed by Edith O'Brien, (131 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (396 in 1:11-cv-07866-VM) Transcript, (303 in 1:11-cv-07866-VM, 303 in 1:11-cv-07866- VM) Endorsed Letter, Set Hearings, (37 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Banyan Capital Master Fund, Ltd., (62 in 1:11-cv- 07866-VM, 62 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (293 in 1:11-cv-07866-VM) MOTION for Claire E. Gorman to Appear Pro Hac Vice filed by Joseph Niciforo, Timothy Zaug, Robert Tierney, Charles Carey, Shane McMahon, Michael Mette, Henning-Carey Proprietary Trading, L.L.C, Brian Fisher, (103 in 1:11-cv-07866-VM) Letter, filed by Banyan Capital Master Fund, Ltd., (163 in 1:11-cv-07866-VM) MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s) filed by H. Martin Klinker, Jr., (141 in 1:11-cv-07866-VM) Notice of Appearance filed by Edith O'Brien, (176 in 1:11-cv-07866-VM) Notice of Hearing, (341 in 1:11-cv-07866- VM) Notice of Filing Transcript, (15 in 1:12-md-02338-VM) Notice of Appearance filed by PricewaterhouseCoopers LLP, (280 in 1:11-cv-07866-VM) Memorandum of Law in Opposition, filed by Paradigm Global Fund I Ltd., (128 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (435 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Craig Donohue, (180 in 1:11- cv-07866-VM) Notice of Appearance filed by J.C. Flowers & Co. LLC, (241 in 1:11-cv-07866-VM) MOTION for Jeffry M. Henderson to Appear Pro Hac Vice filed by Christy Vavra, (434 in 1:11-cv-07866-VM) MOTION to Dismiss Paul Hamann's Complaint filed by Craig Donohue, (54 in 1:11-cv-07866-VM, 54 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (155 in 1:11-cv-07866-VM) MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions. MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (371 in 1:11-cv- 07866-VM) Notice of Appearance filed by Henri J. Steenkamp, (40 in 1:11-cv- 07866-VM) Memorandum of Law in Support of Motion, filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (226 in 1:11-cv-07866- VM) Reply Memorandum of Law in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (407 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Sapere CTA Fund, LP, (376 in 1:11-cv-07866-VM, 376 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines/Hearings, (61 in 1:11-cv- 07866-VM, 61 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (409 in 1:11-cv-07866-VM) Endorsed Letter, (32 in 1:11- cv-07866-VM) MOTION to Appoint MONICA RODRIQUEZ AND JEROME VRABEL to serve as lead plaintiff(s) filed by Monica Rodriguez, Jerome Vrabel, (75 in 1:11-cv-07866-VM) Notice of Appearance filed by J. Randy Macdonald, (258 in 1:11-cv-07866-VM) Affidavit of Service Complaints filed by Monica Rodriguez, (22 in 1:11-cv-07866-VM) Notice of Appearance filed by Jon S. Corzine, (17 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal - Signed, (382 in 1:11-cv-07866-VM) Amended Complaint, filed by Paradigm Asia Ltd., Rogers Varner, Jr., Her Majesty the Queen in Right of Alberta, Paradigm Equities Ltd., City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, Joseph Deangelis, Paradigm Global Fund I Ltd., Bearing Fund LP, Jerome Vrabel, Virginia Retirement System, PS Energy Group Inc, (153 in 1:11-cv-07866-VM) Notice of Appearance filed by Paradigm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (38 in 1:11-cv-07866- VM) MOTION to Appoint Arkansas Public Employees Retirement System to serve as lead plaintiff(s) filed by Arkansas Public Employees Retirement System, (348 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (190 in 1:11-cv- 07866-VM) Endorsed Letter, (233 in 1:11-cv-07866-VM) Notice of Appearance filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (144 in 1:11-cv-07866- VM) Endorsed Letter, (333 in 1:11-cv-07866-VM, 333 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines/Hearings, (368 in 1:11-cv-07866-VM) MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint filed by Jon S. Corzine, (181 in 1:11-cv-07866-VM) Notice of Appearance filed by J.C. Flowers & Co. LLC, (423 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Bradley I. Abelow, (301 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Juan P. Arvelo, (9 in 1:11-cv-07866-VM) Endorsed Letter, (436 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Jon S. Corzine, (431 in 1:11-cv-07866-VM) MOTION to Dismiss The Consolidated Amended Class Action Complaint filed by Chicago Mercantile Exchange Inc., CME Group Inc., (440 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Vinay Mahajan, Bradley I. Abelow, David Dunne, Edith O'Brien, Laurie R. Ferber, Jon S. Corzine, Christine A. Serwinski, Henri J. Steenkamp, (397 in 1:11-cv-07866-VM) Notice of Filing Transcript, (231 in 1:11-cv-07866-VM) Notice of Appearance filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (196 in 1:11-cv-07866-VM) Memorandum of Law in Opposition to Motion, filed by Wade Jacobsen, Philip Timothy Johnson, Rocking K Land and Cattle, Inc., H. Martin Klinker, Jr., (260 in 1:11-cv-07866-VM) MOTION for Jeffrey R. Krinsk to Appear Pro Hac Vice filed by Summit Trust Company, (21 in 1:11-cv-07866-VM) Notice of Appearance filed by Jon S. Corzine, (66 in 1:11-cv-07866-VM, 66 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (229 in 1:11-cv-07866-VM) Notice of Appearance filed by Bradley I. Abelow, (287 in 1:11-cv-07866-VM) Endorsed Letter, (298 in 1:11-cv-07866-VM, 298 in 1:11-cv-07866-VM) Order, Set Hearings, (30 in 1:11-cv-07866-VM) MOTION to Appoint The Bagwell Group to serve as lead plaintiff(s) filed by The Bagwell Group, (192 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (216 in 1:11-cv-07866-VM) Notice of Appearance filed by Natxis Securities North America, Inc., Commerz Markets LLC, Jefferies & Company, Inc., Sandler O'Neill & Partners, L.P., Lebenthal & Co., LLC, (379 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by PS Energy Group Inc, (1 in 1:11-cv-07866-VM) Complaint filed by Joseph Deangelis, (252 in 1:11-cv-07866-VM) Notice of Appearance filed by BMO Capital Markets Corp., (40 in 1:12-md-02338-VM, 457 in 1:11-cv-07866-VM) Notice of Appeal, filed by Paul Hamann, (73 in 1:11-cv-07866-VM) Notice of Appearance filed by Henri J. Steenkamp, (302 in 1:11-cv-07866-VM, 302 in 1:11- cv-07866-VM) Order, Set Hearings, (122 in 1:11-cv-07866-VM) MOTION for Steven R. Ross to Appear Pro Hac Vice filed by J. Randy Macdonald, (116 in 1:11- cv-07866-VM) Notice of Appearance filed by Rick D. Leesley, (392 in 1:11-cv- 07866-VM, 28 in 1:12-md-02338-VM) Waiver of Service Executed, filed by Paradigm Asia Ltd., Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., (12 in 1:11-cv-07866-VM, 12 in 1:11-cv- 07866-VM) Endorsed Letter, Set Deadlines, (139 in 1:11-cv-07866-VM) Order, (288 in 1:11-cv-07866-VM) Endorsed Letter, (253 in 1:11-cv-07866-VM) Notice of Appearance filed by BMO Capital Markets Corp., (98 in 1:11-cv-07866-VM) Letter, filed by Robert A. Daly, Jr., (264 in 1:11-cv-07866-VM) Notice (Other) filed by Union Asset Management Holding AG, Building Trades United Pension Trust Fund, (25 in 1:11-cv-07866-VM) MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (82 in 1:11-cv-07866-VM) Notice of Appearance filed by Bradley I. Abelow, (336 in 1:11-cv-07866-VM) Order, (12 in 1:12-md-02338-VM) Standing Order re Complex Civil Cases, (18 in 1:11-cv- 07866-VM) Waiver of Service Executed, filed by Monica Rodriguez, Cyrille Guillaume, (346 in 1:11-cv-07866-VM) MOTION for Helen M. Cho to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Dennis A. Klejna, (282 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (194 in 1:11-cv-07866-VM) Endorsed Letter, (427 in 1:11-cv- 07866-VM) Memorandum of Law in Support of Motion filed by PricewaterhouseCoopers LLP, (284 in 1:11-cv-07866-VM) Order, (271 in 1:11-cv- 07866-VM) Order, (327 in 1:11-cv-07866-VM) Order on Motion to Remand to State Court, (104 in 1:11-cv-07866-VM) Letter, filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (159 in 1:11-cv-07866-VM) MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s) filed by Paradigm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (133 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (217 in 1:11-cv-07866-VM) Notice of Appearance filed by Natxis Securities North America, Inc., Commerz Markets LLC, Jefferies & Company, Inc., Sandler O'Neill & Partners, L.P., Lebenthal & Co., LLC, (171 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (410 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Sapere CTA Fund, LP, (292 in 1:11-cv-07866-VM, 10 in 1:12-md-02338-VM) Order, (238 in 1:11-cv-07866-VM) Endorsed Letter, (350 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (307 in 1:11-cv- 07866-VM) Declaration in Opposition to Motion, filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S Sloan, Eileen S. Fusco, (453 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (214 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Sapere CTA Fund, LP, (28 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Context Partners Fund L.P., (58 in 1:11-cv-07866-VM, 58 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (324 in 1:11-cv- 07866-VM) Letter, filed by Jon S. Corzine, (225 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Wade Jacobsen, Philip Timothy Johnson, Rocking K Land and Cattle, Inc., H. Martin Klinker, Jr., (291 in 1:11-cv-07866-VM) MOTION to Remand to State Court filed by Juan P. Arvelo, (419 in 1:11-cv-07866-VM) Notice of Change of Address filed by Joseph Deangelis, (189 in 1:11-cv-07866-VM) Endorsed Letter,, (218 in 1:11-cv-07866- VM) Notice of Appearance filed by Natxis Securities North America, Inc., Commerz Markets LLC, Jefferies & Company, Inc., Sandler O'Neill & Partners, L.P., Lebenthal & Co., LLC, (79 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (49 in 1:11-cv-07866-VM, 49 in 1:11-cv-07866-VM) Affidavit of Service Complaints, filed by IBEW Local 90 Pension Fund, (44 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (428 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by PricewaterhouseCoopers LLP, (162 in 1:11-cv-07866-VM) MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s) filed by H. Martin Klinker, Jr., (257 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (354 in 1:11-cv-07866-VM) Notice of Appearance filed by U.S. Bancorp Investments, Inc., (345 in 1:11-cv-07866-VM) MOTION for Stuart Halkett McCluer to Appear Pro Hac Vice Filing fee $ 200.00, receipt number 0208-7829439. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Rogers Varner, Jr., (329 in 1:11-cv-07866-VM, 329 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines/Hearings, (70 in 1:11-cv-07866-VM) Notice of Appearance filed by Context Partners Fund L.P., (17 in 1:12-md-02338-VM) Order, (19 in 1:11-cv- 07866-VM) Endorsed Letter, (20 in 1:12-md-02338-VM) Rule 7.1 Corporate Disclosure Statement filed by Bearing Fund LP, (6 in 1:12-md-02338-VM) Standing Order re Complex Civil Cases, (182 in 1:11-cv-07866-VM) Notice of Appearance filed by J.C. Flowers & Co. LLC, (244 in 1:11-cv-07866-VM) Endorsed Letter, (178 in 1:11-cv-07866-VM) Notice of Appearance filed by Laurie R. Ferber, (183 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (43 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by LRI Invest S.A., Union Asset Management Holding AG, Building Trades United Pension Trust Fund, (92 in 1:11-cv-07866-VM) Notice of Appearance, filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., Bank Of America Corporation, RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Morgan Securities Inc., (404 in 1:11-cv-07866-VM) MOTION to Compel J.P. Morgan Chase to discovery filed by Paul Hamann, (259 in 1:11-cv-07866-VM) Affidavit of Service Complaints filed by Monica Rodriguez, (344 in 1:11-cv-07866-VM) MOTION for Allan L. Schare to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828342. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Dennis A. Klejna, (26 in 1:11-cv- 07866-VM) MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (456 in 1:11-cv-07866-VM) Endorsed Letter, (308 in 1:11-cv-07866-VM) Notice of Appearance filed by Edith O'Brien, (227 in 1:11-cv- 07866-VM) Reply Memorandum of Law in Support of Motion, filed by Paradigm Asia Ltd., Futures Capital Management, LLC, William Schur, Ali A. Rangchi Bozorki, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (445 in 1:11-cv-07866-VM, 445 in 1:11-cv-07866-VM) MOTION to Add. MOTION for Ann K. Ritter to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8181731. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by LRI Invest S.A., (130 in 1:11-cv-07866-VM) Endorsed Letter, (283 in 1:11-cv-07866-VM) Order, (398 in 1:11-cv-07866-VM, 398 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines, (165 in 1:11-cv-07866-VM) Notice (Other), Notice (Other) filed by H. Martin Klinker, Jr., (400 in 1:11-cv-07866-VM) Memorandum of Law in Opposition to Motion, filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (342 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (27 in 1:11-cv-07866-VM) MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser filed by Context Partners Fund L.P., (297 in 1:11-cv-07866-VM) MOTION to Remand filed by Juan P. Arvelo, (90 in 1:11-cv-07866-VM) Order, (59 in 1:11-cv-07866-VM, 59 in 1:11- cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (208 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Bank Of America Corporation, (81 in 1:11-cv-07866-VM) Notice of Appearance filed by Bradley I. Abelow, (149 in 1:11-cv-07866-VM) FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s) filed by Sapere CTA Fund, LP, (383 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal, filed by Paradigm Asia Ltd., Summit Trust Company, Mark Kennedy, Rogers Varner, Jr., Kay P. Tee, LLC, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Thomas G. Moran, Bearing Fund LP, Robert Marcin, PS Energy Group Inc, Thomas S. Wacker, (222 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Lebenthal & Co., LLC, (234 in 1:11-cv- 07866-VM) Notice of Appearance filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (124 in 1:11-cv-07866-VM) Notice of Appearance filed by Laurie R. Ferber, (147 in 1:11-cv-07866-VM) Endorsed Letter, (448 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion filed by J. Randy Macdonald, (361 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by J. Randy Macdonald, (247 in 1:11-cv-07866-VM) MOTION to Withdraw as Counsel filed by J. Randy Macdonald, (199 in 1:11-cv-07866-VM) Memorandum of Law in Opposition to Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (250 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (340 in 1:11-cv-07866-VM) Transcript, (80 in 1:11-cv-07866-VM) Response in Support of Motion filed by The Bagwell Group, (127 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (117 in 1:11- cv-07866-VM) Notice of Appearance filed by Rick D. Leesley, (105 in 1:11-cv- 07866-VM) Letter, filed by Monica Rodriguez, (203 in 1:11-cv-07866-VM) MOTION for Gregory M. Boyle to Appear Pro Hac Vice filed by CME Group Inc., (438 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Jon S. Corzine, (167 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Robert Marcin, (53 in 1:11-cv-07866-VM, 53 in 1:11-cv-07866-VM) Certificate of Service Other, filed by IBEW Local 90 Pension Fund, (215 in 1:11- cv-07866-VM) Certificate of Service Other filed by Sapere CTA Fund, LP, (321 in 1:11-cv-07866-VM) Order, (96 in 1:11-cv-07866-VM) Notice of Appearance filed by Frederick R. Demler, Stephen Grady, Ira Polk, (362 in 1:11-cv-07866-VM) Notice of Appearance, filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Morgan Securities Inc., (77 in 1:11-cv-07866-VM) Notice of Appearance filed by J. Randy Macdonald, (8 in 1:11- cv-07866-VM) Notice of Change of Address filed by Joseph Deangelis, (154 in 1:11-cv-07866-VM) Notice of Appearance filed by Paradigm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (337 in 1:11-cv-07866-VM) Endorsed Letter, (432 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Edith O'Brien, (113 in 1:11-cv-07866-VM) Certificate of Service Other filed by Christine A. Serwinski, (262 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (20 in 1:11-cv-07866-VM) Notice of Appearance filed by Jon S. Corzine, (172 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (447 in 1:11-cv- 07866-VM) FRCP Rule 5d Memo - Sent to Chambers, (318 in 1:11-cv-07866-VM) MOTION for Christopher J. Barber to Appear Pro Hac Vice filed by Edith O'Brien, (278 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (140 in 1:11-cv-07866-VM) Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), (35 in 1:11-cv-07866-VM) MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel. MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel filed by Banyan Capital Master Fund, Ltd., (175 in 1:11-cv-07866-VM) Endorsed Letter, (202 in 1:11-cv-07866-VM) Notice of Appearance filed by Monica Rodriguez, (1 in 1:12-md-02338-VM) MDL Conditional Transfer In Order, (223 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Sandler O'Neill & Partners, L.P., (305 in 1:11-cv- 07866-VM) Endorsed Letter, (23 in 1:12-md-02338-VM) Notice (Other) filed by Joseph Deangelis, (126 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (100 in 1:11- cv-07866-VM) Notice of Appearance filed by Michael G. Stockman, (34 in 1:11-cv- 07866-VM) Declaration in Support of Motion, filed by Monica Rodriguez, Jerome Vrabel, (2 in 1:12-md-02338-VM) Standing Order re Complex Civil Cases, (455 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Jon S. Corzine, (261 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Sapere CTA Fund, LP, (275 in 1:11-cv-07866-VM) Order, (349 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (31 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by The Bagwell Group, (204 in 1:11-cv-07866-VM) MOTION for Charles B. Sklarsky to Appear Pro Hac Vice filed by CME Group Inc., (84 in 1:11-cv-07866-VM) Notice of Appearance filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (65 in 1:11-cv-07866-VM, 65 in 1:11-cv-07866- VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (161 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Paradigm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (373 in 1:11-cv-07866-VM) MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint filed by Henri J. Steenkamp, (186 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (243 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by CME Group Inc., (449 in 1:11-cv-07866-VM) Declaration in Support of Motion filed by J. Randy Macdonald, (99 in 1:11-cv-07866-VM) Notice of Appearance filed by Michael G. Stockman, (173 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal, filed by Juan P. Arvelo, (267 in 1:11-cv-07866-VM) Endorsed Letter, (387 in 1:11- cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by PricewaterhouseCoopers LLP, (150 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Sapere CTA Fund, LP, (134 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (135 in 1:11-cv-07866-VM) Endorsed Letter, (158 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Robert Marcin, (4 in 1:11-cv-07866-VM) Order, (166 in 1:11-cv-07866- VM) Memorandum of Law in Support of Motion filed by H. Martin Klinker, Jr., (268 in 1:11-cv-07866-VM) Endorsed Letter, (242 in 1:11-cv-07866-VM) Endorsed Letter, (313 in 1:11-cv-07866-VM) Notice of Appearance filed by Rick D. Leesley, Frederick R. Demler, Stephen Grady, Bernard Dan, (6 in 1:11-cv-07866-VM) Notice of Appearance filed by Joseph Deangelis, (334 in 1:11-cv-07866-VM) Notice of Appearance filed by Vinay Mahajan, (15 in 1:11-cv-07866-VM) Endorsed Letter, (191 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (112 in 1:11-cv-07866-VM) Certificate of Service Other filed by Christine A. Serwinski, (236 in 1:11-cv-07866-VM) Notice of Appearance filed by Wade Jacobsen, Philip Timothy Johnson, Rocking K Land and Cattle, Inc., H. Martin Klinker, Jr., (151 in 1:11-cv-07866-VM) MOTION to Appoint Davide Accomazzo and Robert E. Calle Gracey to serve as lead plaintiff(s) filed by Davide Accomazzo, (273 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal - Signed, (5 in 1:12-md- 02338-VM) Standing Order re Complex Civil Cases, (3 in 1:11-cv-07866-VM) Order, (433 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Chicago Mercantile Exchange Inc., CME Group Inc., (83 in 1:11-cv- 07866-VM) Notice of Appearance filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (14 in 1:11-cv-07866-VM, 14 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines, (359 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco were transmitted to the U.S. Court of Appeals. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM.(tp) (Entered: 02/07/2013) 02/13/2013 Payment of Fee Received: Money Order received on 2/13/2013 in the amount of $455.00. (rdz) (Entered: 02/13/2013) 02/13/2013 USCA Appeal Fees received $ 455.00 receipt number 465401059972 on 2/13/2013 re: (457 in 1:11-cv-07866-VM, 40 in 1:12-md-02338-VM) Notice of Appeal, filed by Paul Hamann. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM(nd) (Entered: 02/13/2013) 02/20/2013 459 REPLY re: (435 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion. Document filed by Paul Hamann. Filed In Associated Cases: 1:12-md- 02338-VM, 1:11-cv-07866-VM(sac) (Entered: 02/21/2013) 02/21/2013 460 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF APPEARANCE re Sean K. O'Dowd. ENDORSEMENT: So Ordered. (Signed by Judge Victor Marrero on 2/20/2013) (cd) (Entered: 02/21/2013) 02/26/2013 461 NOTICE OF CHANGE OF ADDRESS by Thomas James McKenna on behalf of Juan P. Arvelo. New Address: Gainey McKenna & Egleson, 440 Park Avenue South, 5th Floor, New York, NY, United States 10016, 2129831300. Filed In Associated Cases: 1:11-cv-07866-VM et al.(McKenna, Thomas) (Entered: 02/26/2013) 02/27/2013 ***DELETED DOCUMENT. Deleted document number 462 ORDER. The document was incorrectly filed in this case. (djc) (Entered: 02/27/2013) 02/28/2013 462 ENDORSED LETTER addressed to Judge Victor Marrero from George M. Boyle dated 2/27/2013 re: We do not feel it is necessary to file a reply in support of our Motion because Mr. Hamann's response fails to address the arguments in our Motion. We therefore request that the Court rule on our Motion. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendant Craig Donohue. SO ORDERED. (Signed by Judge Victor Marrero on 2/28/2013) Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-05181-VM(mt) (Entered: 02/28/2013) 03/13/2013 463 ORDER FOR ADMISSION PRO HAC VICE: granting 446 Motion for Ann K. Ritter to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 3/13/2013) (js) (Entered: 03/13/2013) 03/13/2013 464 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN NOTICE: granting 294 Motion for Ann K. Ritter to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 3/13/2013) (js) (Entered: 03/13/2013) 03/13/2013 465 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN NOTICE: granting 293 Motion for Claire E. Gorman to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 3/13/2013) (js) (Entered: 03/13/2013) 03/14/2013 466 ORDER granting 148 MOTION TO WITHDRAW ATTORNEY APPEARANCE OF ATTORNEY Attorney Russell David Paul terminated. SO ORDERED. Docket No. 148.(Signed by Judge Victor Marrero on 3/14/2013) (ama) (Entered: 03/14/2013) 03/14/2013 467 ENDORSED LETTER addressed to Judge Victor Marrero from Paul Hamann dated 3/11/2013 re: This letter is in response to Mr. Boyle's letter dated February 27, 2013. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the court by Plaintiff Paul Hamann. SO ORDERED. (Signed by Judge Victor Marrero on 3/14/2013) (ama) (Entered: 03/14/2013) 03/19/2013 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.A.. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A (Proposed Order))(Entwistle, Andrew) (Entered: 03/19/2013) 03/19/2013 469 MEMORANDUM OF LAW in Support re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.A... Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 03/19/2013) 03/19/2013 470 DECLARATION of Andrew J. Entwistle in Support of Plaintiffs Motion for Preliminary Approval Of Proposed Settlement with JPMorgan Chase Bank, N.A. in Support re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.A... Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit 1 (Settlement Agreement), # 2 Exhibit 1-A (Proposed Bankruptcy Approval Order), # 3 Exhibit 1-B (Proposed Preliminary Approval Order), # 4 Exhibit 1-C (Proposed Judgment), # 5 Exhibit 1-D (Filed Claim Notice), # 6 Exhibit 1-E (Unfiled Claim Notice), # 7 Exhibit 1-F (Summary Notice), # 8 Exhibit 1-G (JPM MFG UK Release), # 9 Exhibit 2 (Trustee's Rule 9019 Motion), # 10 Exhibit 3 (UK Settlement Agreement), # 11 Exhibit 3-A (Bankruptcy Court Order Approving UK Settlement Agreement), # 12 Exhibit 4 (MF Global Holdings Ltd. Letter Agreement))(Entwistle, Andrew) (Entered: 03/19/2013) 03/19/2013 471 JOINDER to join re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.A. Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc. (Kobak, James) Modified on 3/20/2013 (ka). (Entered: 03/19/2013) 03/21/2013 472 AFFIDAVIT OF SERVICE. Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Kobak, James) (Entered: 03/21/2013) 03/21/2013 473 AFFIDAVIT OF SERVICE. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 03/21/2013) 03/28/2013 474 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE: NOW THEREFORE, IT IS HEREBY ORDERED:I. Settlement Class Certification: Pursuant to Rules 23(a) and 23(b)(3) of the Federal Rules of Civil Procedure, and for purposes of the Settlement only, the Court certifies the Customer Class Action as a class action on behalf of the following Settlement Class: Excluded from the Settlement Class are: (i) any person or entity named as a defendant in the Consolidated Amended Class Action Complaint for Violations of the Commodity Exchange Act and Common Law, dated November 2, 2012 (including any immediate family members of such defendant and any parent, subsidiary or affiliate of any defendant) that held money, securities, or property at MFGI and that could otherwise be deemed to be a member of the Settlement Class; (ii) any parent, subsidiary or affiliate of MFGI that held money, securities, or property at MFGI and that could otherwise be deemed to be a member of the Settlement Class; and(iii) any person or entity that excludes him, her or itself from the Settlement Class by filing a request for exclusion that is accepted by the Court pursuant to this Order. The Court finds, for purposes of the Settlement only, that the prerequisites for certifying the Customer Class Action as a class action under Rules 23(a) and 23(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; (b) there are questions of law and fact common to the Settlement Class which predominate over any individual questions; (c) the claims of the Customer Representatives are typical of the claims of the Settlement Class; (d) Customer Representatives and Co-Lead Counsel (as defined herein) have and will fairly and adequately represent the interests of the Settlement Class; and (e) a class action is superior to other available methods for the fair and efficient adjudication of the Customer Class Action. All other provisions as further set forth in this order. (Signed by Judge Victor Marrero on 3/28/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) (Entered: 03/28/2013) 04/02/2013 475 NOTICE OF CHANGE OF ADDRESS by Neil Stephen Binder on behalf of Henri J. Steenkamp. New Address: Binder & Schwartz LLP, 28 W. 44th Street, New York, New York, United States 10036, 347.334.5081. (Binder, Neil) (Entered: 04/02/2013) 04/08/2013 476 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Leucadia National Corporation, Other Affiliate Jefferies Group LLC for Jefferies & Company, Inc.. Document filed by Jefferies & Company, Inc..(Hakki, Adam) (Entered: 04/08/2013) 04/16/2013 477 CERTIFICATE OF SERVICE of Notice of Change of Address served on Jeffry Henderson, Matthew Crowl & Paul Hamann on April 2, 2013. Service was made by Mail. Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 04/16/2013) 04/17/2013 478 NOTICE OF CHANGE OF ADDRESS by Roger Joel Bernstein on behalf of Kay P. Tee, LLC. New Address: Roger J. Bernstein, Attorney at Law, 535 Fifth Avenue, 35th Floor, New York, NY, USA 10017, 212 748 4800. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Bernstein, Roger) (Entered: 04/17/2013) 04/24/2013 479 NOTICE OF APPEARANCE by Matthew McPherson Balf Riccardi on behalf of Henri J. Steenkamp (Riccardi, Matthew) (Entered: 04/24/2013) 05/01/2013 480 NOTICE OF APPEARANCE by David Norwich Gopstein on behalf of J.C. Flowers & Co. LLC (Gopstein, David) (Entered: 05/01/2013) 05/09/2013 481 ORDER: A pretrial conference having been held on May 9, 2013, it is hereby ORDERED as follows: 1. In light of the mediation currently underway, the stay ordered in the Memorandum Endorsement dated February 6, 2013, shall be extended until June 24, 2013, at which time it shall dissolve absent further order of the Court. 2. The stay shall apply to all proceedings in this Court except the ongoing settlement proceedings with respect to the proposed JPMorgan Chase settlement. (Signed by Magistrate Judge James C. Francis on 5/9/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM Copies Mailed By Chambers. (lmb) (Entered: 05/10/2013) 05/09/2013 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Interim Pretrial Conference held on 5/9/2013. (js) (Entered: 05/14/2013) 05/16/2013 482 NOTICE OF APPEARANCE by Goutam Umesh Jois on behalf of CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Jois, Goutam) (Entered: 05/16/2013) 05/21/2013 483 MANDATE of USCA (Certified Copy) as to (457 in 1:11-cv-07866-VM, 40 in 1:12-md-02338-VM) Notice of Appeal, filed by Paul Hamann USCA Case Number 13-0563. Appellant, pro se, moves for open discovery. This Court has determined sua sponte that it lacks jurisdiction over this appeal because a final order has not been issued by the district court as contemplated by 28 U.S.C. § 1291. See Coopers & Lybrand v. Livesay, 437 U.S. 463, 467 (1978). Upon due consideration, it is hereby ORDERED that the appeal is DISMISSED. It isfurther ORDERED that Appellants motion is DENIED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 05/21/2013. Filed In Associated Cases: 1:12- md-02338-VM, 1:11-cv-07866-VM(nd) (Entered: 05/21/2013) 05/23/2013 484 ENDORSED LETTER: addressed to Judge Victor Marrero from Benjamin Y. Kaufman dated 5/23/2013 re: Milberg LLP. represents Summit Trust Company in the above captioned matter. However, as of April 16, 2013 Counsel is no longer with Milberg and will no longer participate in this case. Accordingly, Counsel requests that the Court remove Counsel in this matter. ENDORSEMENT: The Clerk of Court is directed to remove Attorney Benjamin Y Kaufman from the list of counsel in this action. So Ordered. (Signed by Judge Victor Marrero on 5/23/2013) (js) (Entered: 05/23/2013) 05/29/2013 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A.. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Entwistle, Andrew) (Entered: 05/29/2013) 05/29/2013 486 MEMORANDUM OF LAW in Support re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A... Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 05/29/2013) 05/29/2013 487 DECLARATION of Merrill G. Davidoff and Andrew J. Entwistle in Support re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A... Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Entwistle, Andrew) (Entered: 05/29/2013) 05/29/2013 488 MOTION to Approve Plaintiffs' Counsel's Motion For Award Of Attorneys' Fees And Reimbursement Of Litigation Expenses. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A)(Entwistle, Andrew) (Entered: 05/29/2013) 05/29/2013 489 MEMORANDUM OF LAW in Support re: 488 MOTION to Approve Plaintiffs' Counsel's Motion For Award Of Attorneys' Fees And Reimbursement Of Litigation Expenses.. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 05/29/2013) 05/29/2013 490 DECLARATION of Merrill G. Davidoff and Andrew J. Entwistle in Support re: 488 MOTION to Approve Plaintiffs' Counsel's Motion For Award Of Attorneys' Fees And Reimbursement Of Litigation Expenses.. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Entwistle, Andrew) (Entered: 05/29/2013) 06/12/2013 491 MEMORANDUM OF LAW in Opposition re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A... Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp. (Carroll, Schuyler) (Entered: 06/12/2013) 06/12/2013 492 NOTICE OF APPEARANCE by Schuyler G. Carroll on behalf of Jon S. Corzine (Carroll, Schuyler) (Entered: 06/12/2013) 06/12/2013 493 NOTICE OF APPEARANCE by Shan A. Haider on behalf of Jon S. Corzine (Haider, Shan) (Entered: 06/12/2013) 06/12/2013 494 MEMORANDUM OF LAW in Opposition re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A.. - PRICEWATERHOUSECOOPERS LLPS LIMITED OBJECTION TO THE PROPOSED SETTLEMENT AMONG THE SIPA TRUSTEE, THE CUSTOMER REPRESENTATIVE PLAINTIFFS AND JPMORGAN CHASE BANK, N.A. Document filed by PricewaterhouseCoopers LLP. (Fine, David) (Entered: 06/12/2013) 06/12/2013 495 MEMORANDUM OF LAW in Opposition re: (485 in 1:11-cv-07866-VM) MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A.. The Securities Plaintiffs' Limited Objection to the Proposed Settlement Among the SIPA Trustee, The Customer Representative Plaintiffs, & JPMorgan Chase Bank, N.A. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Graziano, Salvatore) (Entered: 06/12/2013) 06/24/2013 496 MOTION for David A Geier to Appear Pro Hac Vice for Defendant Matthew Hughey. Filing fee $ 200.00, receipt number 0208-8634419. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Matthew Hughey. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Geier, David) (Entered: 06/24/2013) 06/25/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 496 MOTION for David A Geier to Appear Pro Hac Vice for Defendant Matthew Hughey. Filing fee $ 200.00, receipt number 0208-8634419. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bwa) (Entered: 06/25/2013) 06/25/2013 497 ENDORSED LETTER addressed to Magistrate Judge James C. Francis from Merrill G. Davidoff and Andrew J. Entwistle dated 6/24/2013 re: As the Court knows, the parties participated in extensive meetings and mediation sessions last week, and sufficient progress appears to have been made to request an extension of the stay for one month, until July 20th, 2013. ENDORSEMENT: Application granted. (Signed by Magistrate Judge James C. Francis on 6/25/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(lmb) (Entered: 06/26/2013) 06/26/2013 498 RESPONSE re: 494 Memorandum of Law in Opposition to Motion, 495 Memorandum of Law in Opposition to Motion,, 491 Memorandum of Law in Opposition to Motion, Customer Plaintiffs' Response to Putative Objections by Paul Hamann, the Individual Defendants, Pricewaterhousecoopers LLP, and the Securities Plaintiffs to the Proposed Settlement with JPMorgan Chase Bank, N.A.. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A)(Entwistle, Andrew) (Entered: 06/26/2013) 06/26/2013 499 REPLY to Response to Motion re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.A.., 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A.. / Trustee's Reply to (I) the Non-Settling Defendants' Objection to Plaintiffs' Motion for Final Approval of Proposed Settlement with JPMorgan Chase Bank, N.A., to the Extent Plaintiffs Seeks to Allocate Customer Property to the General Estate, and (II) the Securities Plaintiffs' Limited Objection to the Proposed Settlement Among the SIPA Trustee, the Customer Representatives and JPMorgan Chase Bank, N.A.. Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Kobak, James) (Entered: 06/26/2013) 06/26/2013 500 NOTICE OF APPEARANCE by Bennett Leon Spiegel on behalf of MF Global Holdings Ltd., as Plan Administrator. (Spiegel, Bennett) (Entered: 06/26/2013) 06/26/2013 501 REPLY to Response to Motion re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.A.., 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A... Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Pressment, Jonathan) (Entered: 06/26/2013) 06/26/2013 502 RESPONSE in Support re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A.. Plan Administrator's Response To (I) The Non-Settling Defendants' Objection To Plaintiffs Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A. To The Extent Plaintiffs Seek To Allocate Customer Property To The General Estate; (II) The Securities Plaintiffs' Limited Objection To The Proposed Settlement Among The SIPA Trustee, The Customer Representative Plaintiffs, And JPMorgan Chase Bank, N.A.; And (III) PricewaterhouseCoopers LLP's Limited Objection To The Proposed Settlement Among The SIPA Trustee, The Customer Representative Plaintiffs And JPMorgan Chase Bank, N.A.. Document filed by MF Global Holdings Ltd., as Plan Administrator. (Spiegel, Bennett) (Entered: 06/26/2013) 06/28/2013 503 ENDORSED LETTER: addressed to Magistrate James C. Francis from Jon R. Grabowski dated 6/25/2013 re: Counsel for Sapere Wealth Management, Granite Asset Management and Sapere CTA Fund L.P. write in response to Commodities Class Interim Co "Lead Counsel's June 24, 2103 letter to Your Honor. In Sapere's view, the stay that expired on June 24th should not be renewed. The mediation sessions to date have in our view not been productive, nor does Sapere anticipate that future sessions will lead to meaningful settlement discussions. Additionally, among other things, the mediation has been and will continue to be unable to achieve progress because information in the possession of MF Global Holdings, Ltd. and/or any of the defendants has not been made available ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiff Sapere. So Ordered. (Signed by Judge Victor Marrero on 6/26/2013) (js) (Entered: 06/28/2013) 07/01/2013 504 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE of Correspondence to the Honorable Victor Marrero. Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc. (Kobak, James) Modified on 7/2/2013 (db). (Entered: 07/01/2013) 07/01/2013 505 STIPULATION AND ORDER OF DISMISSAL OF PAUL HAMANN'S RESPONSE ANDOBJECTION TO MOTION FOR FINAL APPROVAL OF PROPOSED SETTLEMENTWITH JPMORGAN CHASE BANK, N.A.: IT IS HEREBY STIPULATED AND AGREED by and between James W. Giddens, as Trustee for the SIPA liquidation of MF Global Inc.and Paul Hamann that the Objection is withdrawn with prejudice. (Signed by Judge Victor Marrero on 7/1/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) (Entered: 07/01/2013) 07/01/2013 506 ENDORSED LETTER: addressed to Judge Victor Marrero from James B. Kobak Jr., Scott J. Greenberg, Bruce Bennett, Andrew J. Entwistle and Merrill G. Davidoff dated 7/1/2013 re: In sum, the issues raised in the Consent Order have no relevance to the relief sought by the Trustee and the Customer Representatives at the July 3, 2013 hearing and will be fully addressed at a future hearing in the Bankruptcy Court. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the Customer Representatives, SIPA Trustee, and MF Global Holdings. (Signed by Judge Victor Marrero on 7/1/2013) Filed In Associated Cases: 1:12-md-02338- VM, 1:11-cv-07866-VM(js) (Entered: 07/02/2013) 07/02/2013 ***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. 504 HAS BEEN REJECTED. Note to Attorney James Benedict Kobak : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. (db) (Entered: 07/02/2013) 07/03/2013 507 STIPULATED ORDER RESERVING RIGHTS: Whereas, certain objectors have agreed to withdraw their objections (ECF Nos. 491,494) concerning the settlement preliminarily approved by this Court on March 28, 2013 (ECF No. 474) on the terms set forth below, and the parties having appeared before the Court on July 3, 2013; IT IS HEREBY STIPULATED AND ORDERED THAT: All issues related to whether or not the Remitted Clearance Collateral is customer property and the legal consequences of the distribution of the Remitted Clearance Collateral as among the parties to the Multi-District litigation are not before the Court and shall be addressed by separate motion to the Bankruptcy Court. All parties preserve and may raise any and all arguments with respect to the Remitted Clearance Collateral that they are entitled to raise in this Court, and nothing in the settlement agreement, the order approving the settlement agreement, or the withdrawal of the objections will constitute a waiver of any parties' rights or arguments. SO ORDERED. (Signed by Judge Victor Marrero on 7/3/2013) (rsh) (Entered: 07/03/2013) 07/03/2013 508 FINAL JUDGMENT AND ORDER APPROVING THE PLAN OF ALLOCATION: After giving due consideration, the Court finds that the proposed Plan of Allocation (as set forth in the Filed Claim Notice and Unfiled Claim Notice and related approval documents) is fair, reasonable and adequate, and are hereby approved. (Signed by Judge Victor Marrero on 7/3/2013) (Attachments: # 1 Notice of Right to Appeal)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv- 07866-VM(dt) (Entered: 07/10/2013) 07/03/2013 509 FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE:The Released Defendant Persons hereby fully, finall, and forever release, relinquish and discharge each and all of the Customer Representative Plaintiffs', other Class Members, and Class Counsel from all claims arising out of, relating to, or in connectioon with the institution, prosecution, assertion, settlement, or resolution of the Customer Class Action of the released Plaintiffs' Claims. (Signed by Judge Victor Marrero on 7/3/2013) (Attachments: # 1 Notice of Right to Appeal)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(dt) (Entered: 07/10/2013) 07/03/2013 510 FINAL JUDGMENT AND ORDER AWARDING FEES AND EXPENSES: The Court hereby awards Class Counsel attorneys' fees of $7,237,600.81 and expenses of $262,399.19, together with interest on both amounts not to exceed the interest earned on the Fee and Expense payment, if any, after it has been deposited into escrow pursuant to the terms of the Settlement Agreement. (Signed by Judge Victor Marrero on 7/3/13) (Attachments: # 1 Notice of Right to Appeal)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(dt) (Entered: 07/10/2013) 07/11/2013 511 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/3/2013 before Judge Victor Marrero. Court Reporter/Transcriber: Carol Ganley, (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 8/5/2013. Redacted Transcript Deadline set for 8/15/2013. Release of Transcript Restriction set for 10/15/2013.Filed In Associated Cases: 1:12-md- 02338-VM et al.(Rodriguez, Somari) (Entered: 07/11/2013) 07/11/2013 512 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/3/13 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: 1:12-md-02338-VM et al.(Rodriguez, Somari) (Entered: 07/11/2013) 07/12/2013 513 ORDER; It is hereby ordered that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ordered that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11-civ-7866; and it is further ordered that any correspondence, submissions, or other communications relating to matters that concern only the action filed by Plaintiff U.S. Commodity Futures Trading Commission under case case number 13-Civ-4463 shall indicate in parenthesis adjacent to the consolidated case number 11-Civ-7866 the name of plaintiff abbreviated as "USCFTC"; and it is finally ordered that the Clerk of Court close the referenced higher numbered case, 13-Civ-4463 as a separate action and remove it from the Court's docket (Signed by Judge Victor Marrero on 7/12/2013) Filed In Associated Cases: 1:11-cv-07866- VM, 1:13-cv-04463-VM(js) (Entered: 07/12/2013) 07/12/2013 514 MOTION for Bruce Scott Bennett to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8685698. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MF Global Holdings Ltd., as Plan Administrator. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Bennett, Bruce) (Entered: 07/12/2013) 07/12/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 514 MOTION for Bruce Scott Bennett to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8685698. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 07/12/2013) 07/12/2013 515 NOTICE OF APPEARANCE by Scott Jason Greenberg on behalf of MF Global Holdings Ltd., as Plan Administrator. (Greenberg, Scott) (Entered: 07/12/2013) 07/15/2013 516 ORDER FOR ADMISSION PRO HAC VICE: granting (514) Motion for Bruce Scott Bennett to Appear Pro Hac Vice in case 1:11-cv-07866-VM; granting [] Motion for Bruce Scott Bennett to Appear Pro Hac Vice in case 1:12-md-02338- VM. (Signed by Judge Victor Marrero on 7/15/2013) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07866-VM(js) (Entered: 07/15/2013) 07/15/2013 517 ORDER FOR ADMISSION PRO HAC VICE: granting 496 Motion for David A Geier to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 7/15/2013) (js) (Entered: 07/15/2013) 07/15/2013 518 NOTICE OF APPEARANCE by Bruce S Bennett on behalf of MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce) (Entered: 07/15/2013) 07/16/2013 519 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, WITH prejudice against the defendant(s) Donna Dellosso, Craig Donohue pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Paul Hamann.(Boyle, Gregory) Modified on 7/17/2013 (jno). (Entered: 07/16/2013) 07/17/2013 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Gregory Boyle Document 519 Stipulation of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. (jno) (Entered: 07/17/2013) 07/18/2013 520 STIPULATION OF RULE 41 DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed between Craig Donohue, Donna Dellosso, and Paul Hamann, pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii) that Paul Hamann's Complaint against Craig Donohue and Donna Dellosso is dismissed in its entirety with prejudice, with each party to bear its own costs, including attorneys' fees. So Ordered (Signed by Judge Victor Marrero on 7/17/2013) Filed In Associated Cases: 1:12-md-02338- VM, 1:11-cv-07866-VM(js) (Entered: 07/18/2013) 07/18/2013 521 NOTICE OF APPEARANCE by David A Geier on behalf of Matthew Hughey. (Geier, David) (Entered: 07/18/2013) 07/19/2013 522 ENDORSED LETTER addressed to Judge Victor Marrero from G. Robert Gage, Jr. dated 7/19/2013 re: I write to respectfully request that Ashley Garman, formally associated with our firm, be terminated from receiving the Notices of Electronic Filing ("NEF") in this matter, as well as the action captioned In Re: MP Global Holdings Ltd investment Litigation, 12-md-02338. ENDORSEMENT: SO ORDERED. Request GRANTED. The Clerk of court is directed to terminate NEF communications to attorney Ashley Garman in the reference matter. (Signed by Judge Victor Marrero on 7/19/2013) (ama) (Entered: 07/19/2013) 07/23/2013 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 7/23/2013. The Court held a telephone conference in this matter with counsel for the Commodity Futures Trading Commission and counsel for Edith O'Brien. Judge Marrero disclosed that he has a relative, Virginia White- Mahaffey, who is a partner at Steptoe & Johnson LLP, counsel for Edith O'Brien. The parties preliminarily indicated that they foresaw no issues with the disclosure and agreed to report back to the Court, after further consultation, if they foresaw any problems. Submitted by Ryan Harris, Deputy Clerk (sc) (Entered: 07/26/2013) 07/24/2013 523 ENDORSED LETTER addressed to Magistrate Judge James C. Francis from Andrew J. Entwistle dated 7/22/2013 re: Since our last letter to the Court on June 24, 2013, the parties have engaged in additional telephonic and in-person meetings with the mediators during which we believe adequate progress I has been made to request a brief additional extension of the stay until Friday, August 2,2013, on the same terms. ENDORSEMENT: Application granted. (Signed by Magistrate Judge James C. Francis on 7/24/2013) (lmb) (Entered: 07/24/2013) 07/30/2013 524 NOTICE OF APPEARANCE by Chad Eric Silverman on behalf of U.S. Commodity Futures Trading Commission. (Silverman, Chad) (Entered: 07/30/2013) 07/31/2013 525 NOTICE OF APPEARANCE by Kenneth Brent Tomer on behalf of U.S. Commodity Futures Trading Commission. (Tomer, Kenneth) (Entered: 07/31/2013) 07/31/2013 526 NOTICE OF APPEARANCE by Sheila Louise Marhamati on behalf of U.S. Commodity Futures Trading Commission. (Marhamati, Sheila) (Entered: 07/31/2013) 08/01/2013 527 NOTICE OF APPEARANCE by Douglas Kent Yatter on behalf of U.S. Commodity Futures Trading Commission. (Yatter, Douglas) (Entered: 08/01/2013) 08/07/2013 528 NOTICE OF APPEARANCE by James Benedict Kobak, Jr on behalf of James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Kobak, James) (Entered: 08/07/2013) 08/07/2013 529 NOTICE OF APPEARANCE by Sarah Loomis Cave on behalf of James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Cave, Sarah) (Entered: 08/07/2013) 08/07/2013 530 NOTICE OF APPEARANCE by Christopher K. Kiplok on behalf of James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Kiplok, Christopher) (Entered: 08/07/2013) 09/06/2013 531 ENDORSED LETTER: addressed to Judge Victor Marrero from Scott J. Greenberg dated 9/6/2013 re: Counsel for defendant write to request that Holdings' time to respond to the Complaint filed by the U.S. Commodity Futures Trading Commission on June 27, 2013 be extended from September 10, 2013 to September 30, 2013. ENDORSEMENT: Request GRANTED. The time for defendant to answer or otherwise move with respect to the complaint in this action is extended to 9/30/2013. So Ordered. (Signed by Judge Victor Marrero on 9/6/2013) (js) (Entered: 09/06/2013) 09/10/2013 532 MOTION to Dismiss the Complaint for Injunctive and Other Equitable Relief and for Civil Monetary Penalties Under the Commodity Exchange Act. Document filed by Edith O'Brien.(Barber, Christopher) (Entered: 09/10/2013) 09/10/2013 533 MEMORANDUM OF LAW in Support re: 532 MOTION to Dismiss the Complaint for Injunctive and Other Equitable Relief and for Civil Monetary Penalties Under the Commodity Exchange Act.. Document filed by Edith O'Brien. (Barber, Christopher) (Entered: 09/10/2013) 09/10/2013 534 DECLARATION of Christopher J. Barber in Support re: 532 MOTION to Dismiss the Complaint for Injunctive and Other Equitable Relief and for Civil Monetary Penalties Under the Commodity Exchange Act.. Document filed by Edith O'Brien. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit)(Barber, Christopher) (Entered: 09/10/2013) 09/10/2013 535 MOTION to Dismiss Counts I and IV of the Complaint for Injunctive and Other Equitable Relief and for Civil Monetary Penalties Under the Commodity Exchange Act. Document filed by Jon S. Corzine.(Rosenberg, Benjamin) (Entered: 09/10/2013) 09/10/2013 536 MEMORANDUM OF LAW in Support re: 535 MOTION to Dismiss Counts I and IV of the Complaint for Injunctive and Other Equitable Relief and for Civil Monetary Penalties Under the Commodity Exchange Act.. Document filed by Jon S. Corzine. (Rosenberg, Benjamin) (Entered: 09/10/2013) 09/11/2013 537 JOINT LETTER addressed to Judge Victor Marrero from Max W. Berger and Jonathan M. Plasse dated 09/11/2013 re: Recent Supplemental Authority. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(Berger, Max) (Entered: 09/11/2013) 09/12/2013 538 ORDER: that Plaintiffs' responses to defendants' motions to dismiss in the Commodity Customer Class Action shall be filed by October 28, 2013; Defendants' reply in support of their motions to dismiss in the Commodity Customer Class Action shall be filed by November 27, 2013; Defendants' motion to dismiss in the Sapere action shall be filed by October 28, 2013; Plaintiffs' response to defendants' motions to dismiss in the Sapere action shall be filed by December 27, 2013; Defendants' reply in support of their motions to dismiss in the Sapere action shall be filed by January 27, 2014; and discovery shall continue to be stayed in all actions. Set Deadlines/Hearing as to (422 in 1:11-cv-07866-VM) JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law, (426 in 1:11-cv-07866-VM) MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint, (431 in 1:11-cv-07866-VM) MOTION to Dismiss The Consolidated Amended Class Action Complaint: Responses due by 10/28/2013, Replies due by 11/27/2013. (Motions due by 10/28/2013, Responses due by 12/27/2013, Replies due by 1/27/2014.) (Signed by Magistrate Judge James C. Francis on 9/12/2013) Copies Mailed By Chambers. (tn) (Entered: 09/12/2013) 09/17/2013 539 ENDORSED LETTER: addressed to Judge Victor Marrero from Christopher J. Barber dated 9/16/2013 re: Counsel writes To date, the following three attorneys affiliated with Steptoe have entered appearances as counsel tor Ms. O'Brien in the above-captioned consolidated action: Christopher 1. Barber (ECF No. 320)Darren Semens Kinkead (ECF No. 308) Alejandro Gabriel Rosenberg (ECF No. 141 and ECF No. 245) As of August 9, 20l3, however, Mr. Rosenberg is nO longer affiliated with Steptoe. Accordingly, I respectfully request that Mr. Rosenberg's appearance as counsel for Ms. O'Brien be withdrawn on both Docket No. 11 Civ. 7866 (VM) and Docket No. 12 MD 2338 (VM). Steptoe continues to represent Ms. O'Brien in the above-captioned consolidated action, and Mr. Kinkead and I will continue to appear as counsel ENDORSEMENT: So Ordered. (Signed by Judge Victor Marrero on 9/16/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) Modified on 9/17/2013 (js). (Entered: 09/17/2013) 09/17/2013 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 9/17/2013. The Court held a telephone conference in this matter with counsel for the plaintiff, U.S. Commodity Futures Trading Commission, the defendants, Jon S. Corzine, Edith O'Brien, MF Global Inc., and M.F. Global Holdings, Ltd. Plaintiff is to respond within two(2) weeks whether it will amend the complaint or remain with the existing complaint. (sc) (Entered: 09/18/2013) 09/19/2013 540 LETTER addressed to Judge Victor Marrero from Edmund Polubinski III dated 9/19/2013 re: We respectfully write on behalf of the Securities Act Defendants 1 in response to the September 11, 2013 letter to the Court from Securities Plaintiffs' counsel concerning a recent decision by Judge Scheindlin in the OSG Securities Litigation (the "OSG Decision"). The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Securities Act Defendants. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan.(rsh) (Entered: 09/19/2013) 09/23/2013 541 ENDORSED LETTER: addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 9/19/2013 re: Counsel to Jon S. Corzine write on behalf of OSG involved a company that disclosed to the SEC that its previously filed financial statements "should no longer be relied upon." OSG Opinion at 8. Notwithstanding the misstatements of OSG's tax liability in SEC filings, Judge Scheindlin dismissed Section 1O(b) claims against the company's CEO and CFO on scienter grounds, relying on the undisputed facts that the company's auditors had certified the tax liabilities and that the CEO had purchased the company's securities during the period of the alleged securities fraud. Id. at 39-40, 44, 48. Both facts are present in this case, as well: MF Global's outside auditors certified its treatment of deferred tax assets, and the CEO (Mr. Corzine) purchased securities on the open market at what was supposedly the height of the fraud. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Defendant Jon Corzine. (Signed by Judge Victor Marrero on 9/20/2013) (js) (Entered: 09/23/2013) 09/23/2013 542 ENDORSED LETTER addressed to Judge Victor Marrero from Scott J. Greenberg dated 9/20/2013 re: We are counsel to defendant MF Global Holdings Ltd. We write to respectfully request that Holdings' time to respond to the Complaint filed by the U.S. Commodity Futures Trading Commission on June 27, 2013 be extended from September 30, 2013 to October 31, 2013. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to 10/31/13. MF Global Holdings Ltd., as Plan Administrator answer due 10/31/2013. (Signed by Judge Victor Marrero on 9/23/2013) (rsh) (Entered: 09/23/2013) 09/27/2013 543 ENDORSED LETTER addressed to Magistrate Judge James C. Francis IV from Arthur H. Aufses III, Therese M. Doherty, Benjamin Rosenberg, G. Robert Gage, Jr., Helen B. Kim, Edmund Polubinski III, Laura Steinberg, Daniel E. Reynolds, David A. Geier, Robert H. Hotz, Jr., Harris L. Kay, Christopher Barber, Thomas A. Arena, Gregory J. O'Connell, Jayne S. Robinson and Neil S. Binder dated 9/27/2013 re: Counsel request that the stay of litigation be reinstated. ENDORSEMENT: Application denied. To the extent the prejudice alleged is attributable to the assertion of frivolous claims, the remedy lies in Rule 11. (Signed by Magistrate Judge James C. Francis on 9/27/2013) (tn) (Entered: 09/27/2013) 10/15/2013 548 ENDORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle dated 10/11/2013 re: Counsel write they are pleased to report that, after two years of negotiations and litigation in this court and the bankruptcy court, we have negotiated with the SIP A Trustee to have the MFGI general estate advance sufficient funds to satisfy 100% of the Customers' net equity claims in exchange for assignment of those net equity claims to the SIP A Trustee for the benefit of the general estate This means that all Customers with allowed net equity claims - approximately 26, 000 such claims -will receive a dollar-for-dollar return of the funds taken from them before and during MFGI's October 31, 2011 collapse. Advances by the MFGI general estate to fund the 100% recovery total $632 million, though it is expected that further recoveries from the settlement with MF Global UK Ltd. ("MFGUK") will offset some of this current deficit ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Customer Plaintiffs. (Signed by Judge Victor Marrero on 10/15/2013) (js) (Entered: 10/25/2013) 10/21/2013 544 ENDORSED LETTER: addressed to Judge Victor Marrero from Neil S. Binder dated 10/18/2013 re: Counsel for defendants in the Consolidated Amended Class Action Complaint to respond to certain erroneous assertions in the October 11, 2013 letter from Andrew Entwistle to this Court. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Defendants. So Ordered. (Signed by Judge Victor Marrero on 10/18/2013) (js) (Entered: 10/21/2013) 10/23/2013 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 10/23/2013. Plaintiff is to inform the Court whether it will amend the complaint by 11/15/13. Defendants' motions to dismiss shall be filed by 12/6/13. The remaining briefing schedule is adjusted accordingly. (sc) (Entered: 10/24/2013) 10/25/2013 545 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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) Sumit Advani. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Grabowski, Jon) Modified on 10/28/2013 (jno). (Entered: 10/25/2013) 10/25/2013 546 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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) Timothy Mundt. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Grabowski, Jon) Modified on 10/28/2013 (jno). (Entered: 10/25/2013) 10/25/2013 547 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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) Christy Vavra. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Grabowski, Jon) Modified on 10/28/2013 (jno). (Entered: 10/25/2013) 10/28/2013 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Jon Grabowski Document 546 Notice of Voluntary Dismissal, 545 Notice of Voluntary Dismissal, 547 Notice of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. (jno) (Entered: 10/28/2013) 10/28/2013 549 MEMORANDUM OF LAW in Opposition re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law. Customer Plaintiffs' Memorandum of Law in Response to the Director and Officer Defendants' Joint Motion to Dismiss the Consolidated Amended Class Action Complaint for Violations of the Commodity Exchange Act and Common Law. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 10/28/2013) 10/28/2013 550 MEMORANDUM OF LAW in Opposition re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law. Customer Plaintiffs' Omnibus Memorandum of Law in Response to the Director and Officers Defendants' Respective Individual Supplemental Memoranda of Law in Support of their Joint Motion to Dismiss. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 10/28/2013) 10/28/2013 551 MEMORANDUM OF LAW in Opposition re: 426 MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint. Customer Plaintiffs' Memorandum of Law in Response to Defendant PricewaterhouseCoopers LLP's Motion to Dismiss. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 10/28/2013) 10/28/2013 552 LETTER addressed to Magistrate Judge James C. Francis IV from Andrew J. Entwistle dated 10/28/2013 re: Deangelis v. Corzine, et al., No. 11-cv-07866-VM. Document filed by Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 10/28/2013) 10/29/2013 553 ENDORSED LETTER: addressed to Judge Victor Marrero from Scott J. Greenberg dated 10/28/2013 re: Counsel for MF Global Holdings Ltd. write to request that Holdings' time to respond to the Complaint filed by the U.S. Commodity Futures Trading Commission on June 27, 2013 [Case No. 13-cv-4463, DI 1] be extended from October 31, 2013 to December 15, 2013. ENDORSEMENT: Request GRANTED. The time for defendant to answer or otherwise move with respect to the complaint in this action is extended to 12/15/2013. So Ordered., MF Global Holdings Ltd., as Plan Administrator answer due 12/15/2013; MS Global Holdings Ltd. answer due 12/15/2013. (Signed by Judge Victor Marrero on 10/29/2013) Filed In Associated Cases: 1:11-cv-07866- VM, 1:13-cv-04463-VM(js) (Entered: 10/29/2013) 10/29/2013 554 MEMO ENDORSEMENT on re: 552 Letter filed by Paradigm Global Fund I Ltd. ENDORSEMENT: Application granted. Set Deadlines/Hearing as to 431 MOTION to Dismiss The Consolidated Amended Class Action Complaint: Responses due by 11/4/2013, Replies due by 12/4/2013. (Signed by Magistrate Judge James C. Francis on 10/29/2013) (tn) (Entered: 10/29/2013) 11/01/2013 555 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 and without costs against the defendant(s) Sumit Advani. (Signed by Judge Victor Marrero on 11/1/2013) (js) (Entered: 11/01/2013) 11/01/2013 556 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 and without costs against the defendant(s) Timothy Mundt. (Signed by Judge Victor Marrero on 11/1/2013) Filed In Associated Cases: 1:11-cv-07866- VM, 1:11-cv-09114-VM(js) (Entered: 11/01/2013) 11/01/2013 557 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 and without costs against the defendant(s) Christy Vavra. (Signed by Judge Victor Marrero on 11/1/2013) Filed In Associated Cases: 1:11-cv-07866- VM, 1:11-cv-09114-VM(js) (Entered: 11/01/2013) 11/01/2013 558 LETTER addressed to Magistrate Judge James C. Francis IV from Andrew J. Entwistle dated 11/01/2013 re: Requesting that the Court amend its September 12, 2013 Order. Document filed by Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 11/01/2013) 11/04/2013 559 LETTER addressed to Magistrate Judge James C. Francis IV from David M. Fine dated November 4, 2013 re: Response to letter from Andrew J. Entwistle dated 11/01/2013 (ECF doc. no.558). Document filed by PricewaterhouseCoopers LLP.(Fine, David) (Entered: 11/04/2013) 11/04/2013 560 LETTER addressed to Magistrate Judge James C. Francis IV from Andrew J. Entwistle dated 11/04/2013 re: Extension. Document filed by Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 11/04/2013) 11/05/2013 561 MEMO ENDORSEMENT on re: (560 in 1:11-cv-07866-VM) Letter filed by Paradigm Global Fund I Ltd. ENDORSEMENT: Application granted. Set Deadlines/Hearing as to (560 in 1:11-cv-07866-VM) Letter, (431 in 1:11-cv- 07866-VM) MOTION to Dismiss The Consolidated Amended Class Action Complaint: Responses due by 11/11/2013, Replies due by 12/11/2013. ***Filed in 11cv7866 and 12md2338. (Signed by Magistrate Judge James C. Francis on 11/5/2013) (tn) (Entered: 11/05/2013) 11/05/2013 562 MEMO ENDORSEMENT on re: (558 in 1:11-cv-07866-VM) Letter, filed by Paradigm Equities Ltd., Paradigm Asia Ltd., Paradigm Global Fund I Ltd. ENDORSEMENT: Application denied. Lifting the stay selectively is not costless and risks generating additional disputes. ***Filed in 11cv7866 and 12md2338 (Signed by Magistrate Judge James C. Francis on 11/5/2013) (tn) (Entered: 11/05/2013) 11/07/2013 563 LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle dated 11/07/2013 re: Settlement With CME and Request Regarding Briefing. Document filed by Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 11/07/2013) 11/08/2013 564 STIPULATION AND ORDER RESERVING RIGHTS: IT IS HEREBY STIPULATED AND ORDERED THAT: 1. All issues related to the use of assets to satisfy allowed customer net equity claims as outlined in ordered paragraph 4(a), (b) & (c) of the Consent Order, including the classification of assets and the legal consequences of the use of assets to satisfy allowed customer net equity claims, are not before this Court in this proceeding. 2. This Court's approval of the Consent Order shall not bar any party from raising any and all arguments with respect to the use of assets to satisfy allowed customer net equity claims as outlined in ordered paragraph 4(a), (b) & (c) of the Consent Order that they are entitled to raise in this Court, and nothing in the Authorizing Order I or the Consent Order will constitute a waiver of any rights or arguments. (Signed by Judge Victor Marrero on 11/8/2013) (js) Modified on 11/8/2013 (js). (Entered: 11/08/2013) 11/08/2013 565 ENDORSED LETTER addressed to Judge Victor Marrero from Steven Ringer dated 11/7/2013 re: Accordingly, Plaintiff requests that it be allowed to file an amended complaint within four weeks after entry of the Proposed Consent Order. Also, prior to the filing of the amended complaint, Plaintiff will confer with the remaining Defendants regarding a proposed schedule, subject to Your Honor's approval, for answering or otherwise responding to the amended complaint. ENDORSEMENT: Request GRANTED. The time for Plaintiff to file an amended complaint herein is extended to 12/6/2013. So Ordered., ( Amended Pleadings due by 12/6/2013.) (Signed by Judge Victor Marrero on 11/8/2013) (js) (Entered: 11/08/2013) 11/08/2013 566 MEMO ENDORSEMENT on re: 563 Letter filed by Paradigm Global Fund I Ltd. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the customer plaintiffs. The briefing schedule on the motion of defendant Chicago Mercantile Exchange to dismiss the complaint is suspended. (Signed by Judge Victor Marrero on 11/8/2013) (lmb) (Entered: 11/08/2013) 11/08/2013 571 ORDER FINAL CONSENT ORDER OF RESTITUTION CIVIL MONETARY PENALTY AND ANCILLARY RELIEF AGAINST MF GLOBAL INC: IT IS HEREBY ORDERED THAT: 4. MF Global shall make restitution for the amount of $1,212,000,000 (one-billion two-hundred twelve million dollars),or such amount necessary to ensure that a1l 4d and 30.7 Allowed Customer Net Equity Claims are paid in full (the "Restitution Obligation"). The Restitution Obligation shall be deemed satisfied as follows: a. Within five (5) business days of the receipt by the SIPA Trustee of the first tranche of funds from MF Global UK Limited (in Special Administration), estimated to be approximately $290 million, pursuant to the Settlement Agreement Between the Debtor, the Trustee, MP Global UK Limited (in Special Administration) and the MFGUK Special Administrators (as approved in the SIPA Proceeding and docketed at No. 5724), which funds the SIPA Trustee estimates, based on information received from the UK Administrators, shall be received by approximately September 15, 2013, the SIPA Trustee shall file a motion in the SIPA Proceeding seeking an order (the "Final Customer Allocation Order")authorizing the allocation and advance of such amount of general State funds as is necessary to satisfy the Restitution Obligation in full (the "Final Distribution").6. The CMP Obligation is payable by electronic funds transfer, U,S. postal money order, certified check, bank cashier's check, or bank money order. If payment is to be made other than by electronic funds transfer, the payment shall be made payable to the Commodity Futures Trading Commission and sent to the address below:Commodity Futures Trading Commission Division of Enforcement ATTN: Accounts Receivables-AMZ340 E-mail Box: 9-AMC-AMZ-AR- CFTCDOT/FAA/MMAC 6500 S. MacArthur Blvd.Oklahoma City, OK 73169 Telephone: (405) 954-5644. All other provisions as further set forth in this order. (Signed by Judge Victor Marrero on 11/8/2013) (js) (Entered: 11/13/2013) 11/08/2013 575 FINAL CONSENT ORDER OF RESTITUTION CIVIL MONETARY PENALTY AND ANCILLARY RELIEF AGAINST MF GLOBAL INC: MF Global shall make The "Restitution Obligation") for the amount of $1,212,000,000 (one-billion two-hundred twelve million dollars), or such amount necessary to ensure that all 4d and 30.7 Allowed Customer' Net Equity Claims are paid in full (the "Restitution Obligation"). The Restitution Obligation shall be deemed satisfied as follows Within five (5) business days of the receipt by the SIPA Trustee of the first tranche of funds from MF Global UK Limited (in Special Administration), estimated to be approximately $290 million, pursuant to the Settlement Agreement Between the Debtor, the Trustee MF Global UK Limited (in Special Administration) and the MFGUK Special Administrators (as approved in the SIPA Proceeding and docketed at No. 5724), which funds the SIPA Trustee estimates, based on information received from the UK Administrators, shall be received by approximately September 15, 2013, the SIPA Trustee shall file a motion in the SIPA Proceeding seeking an order (the "Final Customer Allocation Order") authorizing the allocation and advance of such amount of general estate funds as is necessary to satisfy the Restitution Obligation in full (the "Final Distribution"). All other provisions as further set forth in this order (Signed by Judge Victor Marrero on 11/8/2013) (js) Modified on 11/27/2013 (js). (Entered: 11/27/2013) 11/12/2013 567 DECISION AND ORDER: For the reasons discussed above, it is hereby ORDERED that the motion (Dkt. No. 368) of defendant Jon S. Corzine to dismiss the consolidated Amended Securities Class Action Complaint is DENIED; and it is further ordered that the motion (Dkt. No. 360) of defendant J. Randy MacDonald to dismiss the consolidated Amended Securities Class Action Complaint is DENIED; and it is further ordered that the motion (Dkt. No. 373) of defendant Henri J. Steenkamp to dismiss the the consolidated Amended Securities Class Action Complaint is DENIED; and it is further ordered that the motion (Dkt. No. 357) of defendants David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, and Robert S. Sloan to dismiss the Consolidated Amended Securities Class Action Complaint id DENIED; and it is further ordered that the motion (Dkt. No. 364) of defendants Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities LLC, Merrill, Lynch, Pierce, Fenner & Smith Incorporated, and RBS Securities Inc. to dismiss the consolidated Amended Securities Class Action Complaint is DENIED; and it is finally ordered that the motion (Dkt.No. 366) of defendants BMO Capital Markets Corp., Commerz Markets LLC, Jefferies & Company Inc. Lebenthal & Co., LLC. Natixis Securities North America Inc., Sandler O'Neill & Partners, L.P., and U.S. Bancorp Investments, Inc. to dismiss the consolidated Amended Securities Class Action Complaint is DENIED. (Signed by Judge Victor Marrero on 11/12/2013) (Entered: 11/12/2013) 11/12/2013 568 ENDORSED LETTER addressed to Judge Victor Marrero from Edward M. Pinter dated 11/11/2013 re: Counsel for plaintiff submits this letter in response to Your Honor's request, that Sapere update the Court concerning its claims. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiff Sapere CTA Fund, L.P. Sapere's complaint shall be deemed amended to withdraw its RICO claim without prejudice. (Signed by Judge Victor Marrero on 11/12/2013) ***Filed in 11cv7866 and 11cv9114. (tn) (Entered: 11/12/2013) 11/13/2013 569 MEMO ENDORSEMENT on re: (563 in 1:11-cv-07866-VM) Letter filed by Paradigm Global Fund I Ltd. ENDORSEMENT: Application granted. ***Filed in 11cv7866 and 12md2338. (Signed by Magistrate Judge James C. Francis on 11/13/2013) (tn) (Entered: 11/13/2013) 11/13/2013 570 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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) Thomas F. Connolly. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Grabowski, Jon) Modified on 11/14/2013 (jno). (Entered: 11/13/2013) 11/14/2013 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Jon Grabowski Document 570 Notice of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. (jno) (Entered: 11/14/2013) 11/15/2013 572 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) Thomas F. Connolly. Document filed by Sapere CTA Fund, LP. (js) (Entered: 11/15/2013) 11/25/2013 573 STIPULATION TO EXTEND TIME TO ANSWER CONSOLIDATED AMENDED SECURITIES CLASS ACTION COMPLAINT:NOW, BASED ON THE FOREGOING AND FOR GOOD CAUSE, IT IS HEREBY STIPULATED AND AGREED, by and between Plaintiffs and Defendants, that the time for the Defendants to answer the CAC shall be extended through and including December 27, 2013. (Signed by Judge Victor Marrero on 11/25/2013) (js) Modified on 11/25/2013 (js). (Entered: 11/25/2013) 11/26/2013 574 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Christine A. Serwinski. (Robinson, Jayne) (Entered: 11/26/2013) 11/27/2013 576 REPLY MEMORANDUM OF LAW in Support re: 426 MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint.. Document filed by PricewaterhouseCoopers LLP. (Fine, David) (Entered: 11/27/2013) 11/27/2013 577 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by David Dunne. (Steinberg, Laura) (Entered: 11/27/2013) 11/27/2013 578 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Edith O'Brien. (Barber, Christopher) (Entered: 11/27/2013) 11/27/2013 579 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law. /Supplemental Reply Memorandum of Law In Support of Bradley Abelow's Motion to Dismiss The Consolidated Amended Class Action Complaint for Violations of the Commodity Exchange Act and Common Law. Document filed by Bradley I. Abelow. (Schoeman, Paul) (Entered: 11/27/2013) 11/27/2013 580 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Jon S. Corzine. (Rosenberg, Benjamin) (Entered: 11/27/2013) 11/27/2013 581 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Laurie R. Ferber. (Wohl, Frank) (Entered: 11/27/2013) 11/27/2013 582 JOINT REPLY MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp. (Binder, Neil) (Entered: 11/27/2013) 11/27/2013 583 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Vinay Mahajan. (O'Connell, Gregory) (Entered: 11/27/2013) 11/27/2013 584 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law.. Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 11/27/2013) 12/02/2013 585 NOTICE OF CHANGE OF ADDRESS by Helen Byung-Son Kim on behalf of Dennis A. Klejna. New Address: Thompson Coburn LLP, 2029 Century Park East, 19th Floor, Los Angeles, CA, USA 90067, (310)282-2500. (Kim, Helen) (Entered: 12/02/2013) 12/02/2013 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Interim Pretrial Conference held on 12/2/2013. (sc) (Entered: 12/04/2013) 12/03/2013 586 ENDORSED LETTER: addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 11/26/2013 re: Counsel for defendant write on behalf of Mr. Corzine and 21 other individual defendants to request leave to submit a joint brief of no more than 40 pages in support of their motion to dismiss the complaint in Sapere CTA Fund, L.P. v. Corzine et al as well as a single separate 10-page brief by the seven former employees of MFGI or MFGH who were named in the Commodity Customer class action and a single 10-page brief by the seven former independent directors of MFGH who also were not named in the Commodity Customer Class Action. ENDORSEMENT: Request Granted. The page limitations provision of the Court's Individual Practices is modified to authorize defendants to file a brief not to exceed 40 pages in connection with the motion to dismiss the complaint herein, with supplemental briefs as set forth above. So Ordered. (Signed by Judge Victor Marrero on 12/3/2013) (js) Modified on 12/3/2013 (js). (Entered: 12/03/2013) 12/03/2013 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 12/3/2013 with respect to Defendants' request for extended briefing for their motions to dismiss the Sapere complaint. The Court granted Defendants' request.. (sc) (Entered: 12/04/2013) 12/06/2013 587 AMENDED COMPLAINT amending 382 Amended Complaint,,, against Jon S. Corzine, MF Global Holdings Ltd., as Plan Administrator, Edith O'Brien with JURY DEMAND.Document filed by U.S. Commodity Futures Trading Commission. Related document: 382 Amended Complaint,,, filed by Paradigm Asia Ltd., Rogers Varner, Jr., Her Majesty the Queen in Right of Alberta, Joseph Deangelis, City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Bearing Fund LP, Virginia Retirement System, Jerome Vrabel, PS Energy Group Inc.(ft) (ca). (Entered: 12/06/2013) 12/06/2013 588 JOINT MOTION to Dismiss the Amended Complaint filed by Sapere CTA Fund, L.P.. Document filed by Bradley I. Abelow, David P. Bolger, Jon S. Corzine, David Dunne, Laurie R. Ferber, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, Matthew Hughey, Dennis A. Klejna, John Ranald MacDonald, Vinay Mahajan, Edith O'Brien, David I. Schamis, Christine A. Serwinski, David Simons, Robert S. Sloan, Henri J. Steenkamp, Michael G. Stockman, Matthew V. Besgen, Robert Lyons.(Rosenberg, Benjamin) (Entered: 12/06/2013) 12/06/2013 589 MEMORANDUM OF LAW in Support re: 588 JOINT MOTION to Dismiss the Amended Complaint filed by Sapere CTA Fund, L.P... Document filed by Bradley I. Abelow, Matthew V. Besgen, David P. Bolger, Jon S. Corzine, David Dunne, Laurie R. Ferber, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, Matthew Hughey, Dennis A. Klejna, Robert Lyons, John Ranald MacDonald, Vinay Mahajan, Edith O'Brien, David I. Schamis, Christine A. Serwinski, David Simons, Robert S. Sloan, Henri J. Steenkamp, Michael G. Stockman. (Rosenberg, Benjamin) (Entered: 12/06/2013) 12/06/2013 590 DECLARATION of Benjamin E. Rosenberg in Support re: 588 JOINT MOTION to Dismiss the Amended Complaint filed by Sapere CTA Fund, L.P... Document filed by Bradley I. Abelow, Matthew V. Besgen, David P. Bolger, Jon S. Corzine, David Dunne, Laurie R. Ferber, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, Matthew Hughey, Dennis A. Klejna, Robert Lyons, John Ranald MacDonald, Vinay Mahajan, Edith O'Brien, David I. Schamis, Christine A. Serwinski, David Simons, Robert S. Sloan, Henri J. Steenkamp, Michael G. Stockman. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Rosenberg, Benjamin) (Entered: 12/06/2013) 12/06/2013 591 MOTION to Dismiss the Sapere CTA Fund, L.P.Amended Complaint filed on December 18, 2012 [ECF No. 403]. Document filed by PricewaterhouseCoopers LLP.(Fine, David) (Entered: 12/06/2013) 12/06/2013 592 MEMORANDUM OF LAW in Support re: 591 MOTION to Dismiss the Sapere CTA Fund, L.P.Amended Complaint filed on December 18, 2012 [ECF No. 403].. Document filed by PricewaterhouseCoopers LLP. (Fine, David) (Entered: 12/06/2013) 12/06/2013 593 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 588 JOINT MOTION to Dismiss the Amended Complaint filed by Sapere CTA Fund, L.P... Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubinski, Edmund) (Entered: 12/06/2013) 12/06/2013 594 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: (588 in 1:11-cv- 07866-VM) JOINT MOTION to Dismiss the Amended Complaint filed by Sapere CTA Fund, L.P... Document filed by Dennis A. Klejna. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Kim, Helen) (Entered: 12/06/2013) 12/06/2013 595 DECLARATION of Helen B. Kim in Support re: (588 in 1:11-cv-07866-VM) JOINT MOTION to Dismiss the Amended Complaint filed by Sapere CTA Fund, L.P... Document filed by Dennis A. Klejna. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C)Filed In Associated Cases: 1:11-cv- 07866-VM, 1:11-cv-09114-VM(Kim, Helen) (Entered: 12/06/2013) 12/06/2013 596 MOTION to Dismiss / Notice of Defendant J.C. Flowers & Co. LLC's Motion to Dismiss the Amended Complaint. Document filed by J.C. Flowers & Co. LLC.Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(O'Connor, Maeve) (Entered: 12/06/2013) 12/06/2013 597 MEMORANDUM OF LAW in Support re: (596 in 1:11-cv-07866-VM, 111 in 1:11-cv-09114-VM) MOTION to Dismiss / Notice of Defendant J.C. Flowers & Co. LLC's Motion to Dismiss the Amended Complaint. / Memorandum of Law in Support of Defendant J.C. Flowers & Co. LLC's Motion to Dismiss the Amended Complaint. Document filed by J.C. Flowers & Co. LLC. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(O'Connor, Maeve) (Entered: 12/06/2013) 12/06/2013 598 DECLARATION of David Gopstein in Support re: (596 in 1:11-cv-07866-VM, 111 in 1:11-cv-09114-VM) MOTION to Dismiss / Notice of Defendant J.C. Flowers & Co. LLC's Motion to Dismiss the Amended Complaint.. Document filed by J.C. Flowers & Co. LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)Filed In Associated Cases: 1:11-cv- 07866-VM, 1:11-cv-09114-VM(Gopstein, David) (Entered: 12/06/2013) 12/06/2013 599 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by J.C. Flowers & Co. LLC.Filed In Associated Cases: 1:11-cv- 07866-VM, 1:11-cv-09114-VM(O'Connor, Maeve) (Entered: 12/06/2013) 12/12/2013 600 NOTICE OF CHANGE OF ADDRESS by Paul James Devlin on behalf of Henri J. Steenkamp. New Address: Richards Kibbe & Orbe LLP, 200 Liberty Street, New York, NY, USA 10281, 212-530-1800. (Devlin, Paul) (Entered: 12/12/2013) 12/12/2013 601 NOTICE OF CHANGE OF ADDRESS by Matthew McPherson Balf Riccardi on behalf of Henri J. Steenkamp. New Address: Richards Kibbe & Orbe LLP, 200 Liberty Street, New York, NY, USA 10281, 212-530-1800. (Riccardi, Matthew) (Entered: 12/12/2013) 12/12/2013 602 NOTICE OF CHANGE OF ADDRESS by Lee S Richards, III on behalf of Henri J. Steenkamp. New Address: Richards Kibbe & Orbe LLP, 200 Liberty Street, New York, NY, USA 10281, 212-530-1800. (Richards, Lee) (Entered: 12/12/2013) 12/12/2013 603 NOTICE OF CHANGE OF ADDRESS by Rachel Zeehandelaar Roth on behalf of Henri J. Steenkamp. New Address: Richards Kibbe & Orbe LLP, 200 Liberty Street, New York, NY, USA 10281, 212-530-1800. (Roth, Rachel) (Entered: 12/12/2013) 12/12/2013 604 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: The Securities Action shall not be included in the Pilot Project Regarding Case Management Techniques for Complex Cases in the Southern District of New York, and, accordingly, the parties will instead proceed in accordance with this Plan and Judge Marrero's Individual Rules of Practice and Orders. The parties do not consent to conducting all further proceedings before a Magistrate Judge, including motions and trial. 28 U.S.C. § 636(c). This case is to be tried to a jury. The case will be governed by the following schedule: Plaintiffs' initial requests for the production of documents shall be served in December 2013. Fact discovery shall be completed by April 1, 2015, including requests for the production of documents, interrogatories, and depositions, except that requests for admission must be completed by April 15, 2015. A motion for class certification shall be filed by September 15, 2014. Any opposition papers shall be filed by November 17, 2014. Any reply in support of class certification shall be filed by January 12, 2015. Expert discovery shall be completed by July 31, 2015. The deadlines for completion of expert discovery shall be as set forth herein: Opening expert witness reports, if any, shall be served by April 30, 2015. All depositions of experts (whether initial or rebuttal experts) shall be completed by July 31, 2015. Any motion for summary judgment the Court permits shall be filed by September 21, 2015. Any opposition to a motion for summary judgment shall be filed by November 10, 2015. Any reply in support of a motion for summary judgment shall be filed by December 21, 2015. Joinder of additional parties and any amendment of the pleadings without leave of the Court are to be accomplished by October 17, 2014. The next Case Management Conference is scheduled for March 18 at 9:30 a.m. (See Order). Amended Pleadings due by 10/17/2014. Joinder of Parties due by 10/17/2014. Motions due by 9/21/2015. Responses due by 11/10/2015 Replies due by 12/21/2015. Deposition due by 7/31/2015. Fact Discovery due by 4/1/2015. Expert Discovery due by 7/31/2015. Case Management Conference set for 3/18/2014 at 09:30 AM before Judge Victor Marrero. (Signed by Magistrate Judge James C. Francis on 12/12/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(ja) (Entered: 12/13/2013) 12/17/2013 605 ENDORSED LETTER: addressed to Judge Victor Marrero from Scott J. Greenberg dated 1213/2013 re: Counsel for defendant request that Holdings' time to respond to the Amended Complaint be extended from December 20, 2013 to March 31, 2014 in an effort to reach a consensual resolution of the Amended Complaint. ENDORSEMENT: Request Granted. The time for defendant to answer or otherwise move with respect to the Complaint in this action is extended to 3/31/2014. So Ordered. MF Global Holdings Ltd., as Plan Administrator answer due 3/31/2014. (Signed by Judge Victor Marrero on 12/17/2013) (js) (Entered: 12/17/2013) 12/18/2013 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 12/18/2013 with counsel for plaintiff U.S. Commodity Futures Trading Commission, defendant Jon S. Corzine, defendant Edith O'Brien, and defendant MF Global Holdings Ltd. Defendants Corzine and O'Brien shall submit letter briefs of no more than three pages by 1/7/14 in response to the amended complaint. (sc) (Entered: 12/19/2013) 12/20/2013 606 MOTION to Approve Notice of Motion for Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and the MF Global Inc. Trustee Providing for Assignment of the Former Commodity Futures Customers' Unpaid Net Equity Claims in Exchange for Payment of 100% of the Claims. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A (Proposed Preliminary Approval Order), # 2 Exhibit B (Proposed Final Approval Order), # 3 Exhibit C (Form of Notice to Customers))(Entwistle, Andrew) (Entered: 12/20/2013) 12/20/2013 607 MEMORANDUM OF LAW in Support re: 606 MOTION to Approve Notice of Motion for Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and the MF Global Inc. Trustee Providing for Assignment of the Former Commodity Futures Customers' Unpaid Net Equit. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 12/20/2013) 12/20/2013 608 DECLARATION of Andrew J. Entwistle in Support re: 606 MOTION to Approve Notice of Motion for Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and the MF Global Inc. Trustee Providing for Assignment of the Former Commodity Futures Customers' Unpaid Net Equit. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Entwistle, Andrew) (Entered: 12/20/2013) 12/20/2013 609 ORDER GRANTING PRELIMINARY APPROVAL OF THE SETTLEMENT BETWEEN THE FORMER COMMODITY FUTURES CUSTOMER OF GLOBAL INC AND THE MF GLOBAL INC TRUSTEE PROVIDING FOR THE ASSIGNMENT OF THE COMMODITY FUTURES CUSTOMERS' UNPAID NET EQUITY CLAIMS IN EXCHANGE FOR PAYMENT OF 100% OF THE CLAIMS APPROVING NOTICE THROUGH THE SIPA PROCEEDING AND SETTING A HEARING DATE FOR FINAL APPROVAL: terminating (606) Motion to Approve settlement in case 1:11-cv-07866-VMNow therefore, it is hereby ordered 1. settlement class certification pursuant to Rules 23(a) and 23(b)(3) of the Federal Rules of civil Procedure, and for purposes of the Net Settlement Assignment Agreement only, the Court approves the utilization of the Settlement Class it certified in connection with the JPMC Settlement by Order dated March 28, 2013 (the "JPMC" Settlement Order") (ECF No. 474). for ease of reference, the Court certified the Customer Class Action as a class action on behalf of the following Settlement Class as set forth in this Order.. (Signed by Judge Victor Marrero on 12/20/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv- 07866-VM (js) (Entered: 12/23/2013) 12/20/2013 610 ORDER GRANTING PRELIMINARILY APPROVAL OF THE SETTLEMENT BETWEEN THE FORMER COMMODITY FUTURES CUSTOMERS OF MF GLOBAL INC TRUSTEE PROVIDING FOR THE ASSIGNMENT OF THE COMMODITY FUTURES CUSTOMERS UNPAID NET EQUITY CLAIMS IN EXCHANGE FOR PAYMENT OF 100% OF THE CLAIMS APPROVING NOTICE THROUGH THE SIPA PROCEEDING AND SETTING A HEARING DATE FOR FINAL APPROVAL: NOW THEREFORE: IT IS HEREBY ORDERED:1. Settlement Class Certification: Pursuant to Rules 23(a) and 23(b)(3) of the Federal Rules of civil Procedure, and for purposes of the Net Equity Settlement Assignment Agreement only, the Court approves the utilization of the Settlement Class it certified in connection with the JPMC Settlement by Order dated March 28, 2013 (the"JPMC") Settlement Order") (ECF No. 474). For ease of reference: the Court certified the Customer Class Action as a class action on behalf of the following Settlement Class: All other provisions as further set forth in this order. (Signed by Judge Victor Marrero on 12/20/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) (PDF to large to attach) (js). (Entered: 12/26/2013) 12/26/2013 611 STIPULATION AND ORDER CONCERNING REQUIREMENT FORNOTICE TO CUSTOMERS OF THE MOTION FOR APPROVAL OF THE SETTLEMENTBETWEEN THE FORMER COMMODITY FUTURES CUSTOMERS OF MF GLOBAL INC.AND THE MF GLOBAL INC. TRUSTEE PROVIDING FOR THE ASSIGNMENT OF THECOMMODITY FUTURES CUSTOMERS UNPAID NET EQUITY CLAIMS IN EXCHANGEFOR PAYMENT OF 100% OF THE CLAIMS: [T [S HEREBY STIPULATED AND ORDERED THAT1. The Trustee and Customer Representatives can effectuate adequate notice to Customers concerning the Net Equity Settlement Assignment Agreement, including the deadline to object to the settlement, by instructing Epiq to mail to Settlement Class Members the contemplated Notice to Former Commodities Futures Customers of MF Global Inc. of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and the MF Global Inc. Trustee Providing for the Assignment of the Commodity Futures Customers' Unpaid Net Equity Claims in Exchange for Payment of 100% of the Claims (the "Notice"), which will include the hearing date, at the addresses compiled by the Trustee and Epiq from the Customer Claim Forms, MFGJ's records, and the POCs submitted in connection with the JPMC Settlement. A copy of the Notice will also be sent, where appropriate, to the assignee or transferee of any Customer Claim Form as reflected on the Claims Register maintained in the SIPA proceeding. 2.The Trustee will make related materials seeking approval of the Net Equity Settlement Assignment Agreement, such as authorized Preliminary Approval Order, the Net Equity Settlement Assignment Agreement, the notice of motion, memorandum of law, declaration and exhibits, proposed final order, Allocation and Advance Order and so-ordered Consent Order available to Customers at http://dm.epiq11.com/MFG/Project and Co-lead counsel will make the same materials available on their respective websites. 3.The Trustee and the Customers Representatives have agreed that, in seeking expedited preliminary and final approval from this Court, the Customer Representatives are only required to submit one motion and set of supporting papers (rather than motions and supporting papers for both preliminary and final approval), which will include, among other things, both a proposed preliminary approval order and a proposed final order because of the unique circumstances present here, including that: (i) Customers are receiving payment of 100% of their net equity claims; and (ii) the approval motion will not seek an award of attorneys' fees. (Signed by Judge Victor Marrero on 12/26/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) (Entered: 12/26/2013) 12/27/2013 612 ANSWER to 330 Amended Complaint,,, with JURY DEMAND. Document filed by J. Randy Macdonald.(Hotz, Robert) (Entered: 12/27/2013) 12/27/2013 613 ANSWER to 330 Amended Complaint,,,. Document filed by BMO Capital Markets Corp., Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natixis Securities North America Inc., Sandler O'Neill & Partners, L.P., U.S. Bancorp Investments, Inc..(Hakki, Adam) (Entered: 12/27/2013) 12/27/2013 614 ANSWER to 330 Amended Complaint,,,. Document filed by Jon S. Corzine.(Rosenberg, Benjamin) (Entered: 12/27/2013) 12/27/2013 615 ANSWER to 330 Amended Complaint,,,. Document filed by CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc..(Kirsch, Mark) (Entered: 12/27/2013) 12/27/2013 616 ANSWER to 330 Amended Complaint,,,. Document filed by Henri J. Steenkamp.(Binder, Neil) (Entered: 12/27/2013) 12/27/2013 617 ANSWER to 330 Amended Complaint,,,. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan.(Polubinski, Edmund) (Entered: 12/27/2013) 01/07/2014 618 LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated January 7, 2014 re: Defendant Jon S. Corzine's Supplemental Letter Brief in Support of Motion to Dismiss Amended Complaint filed by the Commodity Futures Trading Commission [ECF No. 587]. Document filed by Jon S. Corzine.(Rosenberg, Benjamin) (Entered: 01/07/2014) 01/09/2014 619 ENDORSED LETTER addressed to Judge Victor Marrero from Christopher J. Barber dated 1/7/2014 re: Edith O'Brien respectfully moves to dismiss the Amended Complaint, Dkt. No. 587 ("AC") for the reasons stated in her opening memorandum, Dkt. No. 533 ("OM") (except the Rule 8(a)(2) argument, which is withdrawn). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendant Edith O'Brien. So ordered. (Signed by Judge Victor Marrero on 1/9/2014) (rjm) Modified on 1/13/2014 (rjm). (Entered: 01/09/2014) 01/09/2014 620 MEMO ENDORSEMENT on re: 618 Letter, filed by Jon S. Corzine. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendant Jon Corzine. So ordered. (Signed by Judge Victor Marrero on 1/9/2014) (rjm) (Entered: 01/09/2014) 01/14/2014 621 ENDORSED LETTER addressed to Judge Victor Marrero from Helen M. Cho dated 1/9/2014 re: The below counsel (Helen M. Cho and Allan L. Schare) respectfully request that they be removed from the ECF service list for the above- captioned matter. This firm no longer represents any of the remaining plaintiffs or defendants in this action. ENDORSEMENT: So ordered. (Attorney Helen Madelleine Cho and Allan Lawrence Schare terminated). (Signed by Judge Victor Marrero on 1/13/2014) (rjm) (Entered: 01/14/2014) 01/14/2014 622 ORDER. It is hereby ORDERED that the reference to the bankruptcy court with respect to the Amended Complaint is withdrawn, and it is further ORDERED that all filings in connection with this matter be transferred to this Court; and it is finally ORDERED that the Clerk of Court is directed to consolidate this matter with the related case pending under docket number 11 civ. 7866, and as further set forth. (Signed by Judge Victor Marrero on 1/14/2014) (rjm) (Entered: 01/14/2014) 01/14/2014 Transmission of Order to US Bankruptcy Court. Transmitted 622 Order, to the US Bankruptcy Court. (rjm) (Entered: 01/14/2014) 01/15/2014 623 AMENDED ANSWER to 330 Amended Complaint,,,. Document filed by J. Randy Macdonald. (Hotz, Robert) (Entered: 01/15/2014) 01/17/2014 624 ORDER denying 532 Motion to Dismiss; denying 535 Motion to Dismiss. Accordingly, it is hereby ORDERED that the motion (Dkt. No. 535) of Defendant Jon S. Corzine to Dismiss Counts I and IV of the Complaint is DENIED; and it is further ORDERED that the motion (Dkt. No. 532) of Defendant Edith O'Brien to Dismiss the Complaint is DENIED. (Signed by Judge Victor Marrero on 1/17/2014) (tro) (Entered: 01/21/2014) 01/23/2014 625 ENDORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 1/22/2014 re: We write pursuant to this Court's Individual Practices to request leave to submit a single brief of no more than 75 pages in opposition to the various defendants' motions to dismiss Sapere's Amended Complaint. ENDORSEMENT: Request GRANTED. The page limitations provision of the Court's Individual Practices is modified to authorize Sapere CTA Fund to file a brief not to exceed 75 pages in connection with the motion to dismiss the Amended Complaint herein. (Signed by Judge Victor Marrero on 1/23/2014) (lmb) (Entered: 01/23/2014) 01/24/2014 626 ENDORSED LETTER addressed to Judge Victor Marrero from Christopher J. Barber dated 1/24/2014 re: We write on behalf of Ms. O'Brien and Defendant Jon S. Corzine to request that the Court extend Ms. O'Brien's and Mr. Corzine's time to answer the Amended Complaint for Injunctive and Other Equitable Relief and for Civil Monetary Penalties Under the Commodity Exchange Act, Dkt No. 587 ("Amended Complaint"), to February 21, 2014. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to 2-21-14., Jon S. Corzine answer due 2/21/2014; Edith O'Brien answer due 2/21/2014. (Signed by Judge Victor Marrero on 1/24/2014) (lmb) (Entered: 01/24/2014) 01/27/2014 627 LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle dated January 27, 2014 re: confirming date for final approval hearing on behalf of former commodity futures customers' Settlement with the CME Group, Inc. Document filed by Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 01/27/2014) 01/28/2014 628 MEMO ENDORSEMENT on re: 627 Letter addressed to Judge Victor Marrero from Andrew J. Entwistle dated January 27, 2014 re: confirming date for final approval hearing on behalf of former commodity futures customers' Settlement with the CME Group, Inc. Document filed by Paradigm Global Fund I Ltd. ENDORSEMENT: Request granted. The approval hearings are scheduled as set forth above. (Signed by Judge Victor Marrero on 1/28/2014) (rjm) (Entered: 01/28/2014) 01/28/2014 Set/Reset Hearings: Final Approval Hearing set for 3/14/2014 at 01:00 PM before Judge Victor Marrero. (rjm) (Entered: 01/28/2014) 01/29/2014 629 MOTION for Preliminary Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and The CME Group. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker.(Davidoff, Merrill) (Entered: 01/29/2014) 01/29/2014 630 MEMORANDUM OF LAW in Support re: 629 MOTION for Preliminary Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and The CME Group.. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Davidoff, Merrill) (Entered: 01/29/2014) 01/29/2014 631 DECLARATION of Merrill G. Davidoff in Support re: 629 MOTION for Preliminary Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and The CME Group.. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Attachments: # 1 Exhibit A - Settlement Agreement, # 2 Exhibit 1 to Settlement Agreement, # 3 Exhibit 2 to Settlement Agreement, # 4 Exhibit 3 to Settlement Agreement, # 5 Exhibit 4 to Settlement Agreement)(Davidoff, Merrill) (Entered: 01/29/2014) 01/31/2014 632 ORDER PRELIMINARILY APPROVING PROPOSED SETTLEMENT AND PROVIDING FOR NOTICE. IT IS HEREBY ORDERED: Settlement Class Certification: Pursuant to Rules 23(a) and 23(b)(3) of the Federal Rules of Civil Procedure, and for purposes of the Settlement only, the Court approves the utilization of the Settlement Class it certified in connection with the JPMC Settlement by Order dated March 28, 2013, and as further set forth. The Court hereby preliminarily approves the Settlement, as memorialized in the Settlement Agreement, as fair, reasonable and adequate, and in the best interest of the Customer Representatives and the other Settlement Class Members, subject to further consideration at the Settlement Hearing to be conducted as described below. The Court will hold a settlement hearing (the "Settlement Hearing") on March 14, 2014 at 1:00 pm. at the Daniel Patrick Moynihan United States Courthouse, 500 Pearl Street, Courtroom 20B, New York, NY 10007-1312, for the purposes as further specified in this Order. Co-Lead Counsel shall file and serve papers in support of the proposed Settlement no later than February 21, 2014; and reply papers, if any, shall be filed and served no later than March 12, 2014, and as further set forth. Granting 629 MOTION for Preliminary Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and The CME Group. (Signed by Judge Victor Marrero on 1/31/2014) (rjm) (Entered: 02/03/2014) 01/31/2014 Set/Reset Hearings: Settlement Hearing set for 3/14/2014 at 01:00 PM in Courtroom 20B, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero. (rjm) Modified on 2/3/2014 (rjm). (Entered: 02/03/2014) 02/03/2014 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Telephone Conference held on 2/3/2014. (Bacchus, Michael) (Entered: 02/25/2014) 02/04/2014 633 ORDER. It is hereby ORDERED that the Clerk of Court is directed to consolidate the two cases captioned above for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866; and it is further ORDERED that the Clerk of Court is directed to close the referenced higher numbered case, 14 Civ. 0396 as a separate action and remove it from the Court's database; and it is finally ORDERED that the parties to new tag-along actions consolidated above are directed that no motions shall be filed without request for leave of Court to do so. Any such request must point to exceptional factual or legal circumstances compellingly showing cause why the subject of any contemplated motion has not been sufficiently disposed of in prior rulings of this Court in this litigation. (Signed by Judge Victor Marrero on 2/4/2014) Filed In Associated Cases: 1:11-cv-07866- VM, 1:14-cv-00396-VM (rjm) (Entered: 02/04/2014) 02/04/2014 634 MEMORANDUM OF LAW in Opposition re: (596 in 1:11-cv-07866-VM, 111 in 1:11-cv-09114-VM) MOTION to Dismiss / Notice of Defendant J.C. Flowers & Co. LLC's Motion to Dismiss the Amended Complaint., (588 in 1:11-cv-07866- VM) JOINT MOTION to Dismiss the Amended Complaint filed by Sapere CTA Fund, L.P.., (591 in 1:11-cv-07866-VM) MOTION to Dismiss the Sapere CTA Fund, L.P.Amended Complaint filed on December 18, 2012 [ECF No. 403].. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv- 07866-VM, 1:11-cv-09114-VM(Grabowski, Jon) (Entered: 02/04/2014) 02/04/2014 635 DECLARATION of Edward M. Pinter in Opposition re: (596 in 1:11-cv-07866- VM, 111 in 1:11-cv-09114-VM) MOTION to Dismiss / Notice of Defendant J.C. Flowers & Co. LLC's Motion to Dismiss the Amended Complaint., (588 in 1:11-cv- 07866-VM) JOINT MOTION to Dismiss the Amended Complaint filed by Sapere CTA Fund, L.P.., (591 in 1:11-cv-07866-VM) MOTION to Dismiss the Sapere CTA Fund, L.P.Amended Complaint filed on December 18, 2012 [ECF No. 403].. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv- 07866-VM, 1:11-cv-09114-VM(Grabowski, Jon) (Entered: 02/04/2014) 02/04/2014 636 NOTICE OF APPEARANCE by Jonathan R. Streeter on behalf of Jon S. Corzine. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Streeter, Jonathan) (Entered: 02/04/2014) 02/06/2014 637 MEMORANDUM OF LAW in Opposition re: 606 MOTION to Approve Notice of Motion for Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and the MF Global Inc. Trustee Providing for Assignment of the Former Commodity Futures Customers' Unpaid Net Equit . --- PRICEWATERHOUSECOOPERS LLPS OPPOSITION TO PLAINTIFFS SETTLEMENT AND ASSIGNMENT MOTION INSOFAR AS IT SEEKS FINAL APPROVAL OF THE ASSIGNMENT OF COMMODITY CUSTOMER NET- EQUITY CLAIMS TO THE SIPA TRUSTEE. Document filed by PricewaterhouseCoopers LLP. (Cusick, James) (Entered: 02/06/2014) 02/06/2014 638 CERTIFICATE OF SERVICE of PRICEWATERHOUSECOOPERS LLPS OPPOSITION TO PLAINTIFFS SETTLEMENT AND ASSIGNMENT MOTION INSOFAR AS IT SEEKS FINAL APPROVAL OF THE ASSIGNMENT OF COMMODITY CUSTOMER NET-EQUITY CLAIMS TO THE SIPA TRUSTEE. served on (see document) on 2/6/14. Service was made by (see document). Document filed by PricewaterhouseCoopers LLP. (Mitchell, Lauren) (Entered: 02/06/2014) 02/07/2014 639 RESPONSE in Support of Motion re: 606 MOTION to Approve Notice of Motion for Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and the MF Global Inc. Trustee Providing for Assignment of the Former Commodity Futures Customers' Unpaid Net Equit. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) (Entered: 02/07/2014) 02/07/2014 640 JOINT MEMORANDUM OF LAW in Opposition re: 606 MOTION to Approve Notice of Motion for Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and the MF Global Inc. Trustee Providing for Assignment of the Former Commodity Futures Customers' Unpaid Net Equit. Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 02/07/2014) 02/11/2014 641 DECISION AND ORDER. For the reasons discussed in this Decision and Order, it is hereby ORDERED that the motion (Dkt. No. 422) of defendants Jon S. Corzine ("Corzine"), Henri J. Steenkamp ("Steenkamp"), Bradley I. Abelow ("Abelow"), Laurie R. Ferber ("Ferber"), Edith O'Brien ("O'Brien"), Christine A. Serwinski ("Serwinski"), David Dunne ("Dunne"), and Vinay Mahajan ("Mahajan") is GRANTED as to Counts One, Three, Five, Seven, Eleven, and Twelve, GRANTED as to defendants Serwinski and Ferber with respect to Counts Two, Four, Six, and Eight, and DENIED as to defendants Corzine, Steenkamp, Abelow, O'Brien, Dunne, and Mahajan with respect to Counts Two, Four, Six, Eight, Nine, and Ten; and it is further ORDERED that the motion (Dkt. No. 426) of defendant PricewaterhouseCoopers LLP is GRANTED; and it is finally ORDERED that Plaintiffs herein are granted leave to replead upon submitting to the Court, within twenty-one days of the date of this Decision and Order, in the form of a letter-brief not to exceed three pages, an application plausibly showing that such repleading would correct the deficiencies identified in the Court's findings discussed above, and thus would not be futile. Granting in part and denying in part 422 Motion to Dismiss; Granting 426 Motion to Dismiss. (Signed by Judge Victor Marrero on 2/11/2014) (rjm) (Entered: 02/11/2014) 02/11/2014 642 MOTION for Benjamin E. Rosenberg to Withdraw as Attorney for Jon S. Corzine. Document filed by Jon S. Corzine. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Rosenberg, Benjamin) (Entered: 02/11/2014) 02/11/2014 643 ORDER. It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered case, 14 Civ. 0566, as a separate action and remove it from the Court's docket. Any filing that specifically relates to matters concerning case number 14 Civ. 0566 should indicate on the caption of the submission that the document relates to that case. (Signed by Judge Victor Marrero on 2/11/2014) Filed In Associated Cases: 1:11-cv-07866-VM, 1:14-cv-00566-VM (rjm) (Entered: 02/11/2014) 02/13/2014 644 MOTION for Michael S. McCauley to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9354091. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Proposed Order)(McCauley, Michael) (Entered: 02/13/2014) 02/13/2014 645 MOTION for Peter E. Davids to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9354129. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Proposed Order)(Davids, Peter) (Entered: 02/13/2014) 02/13/2014 646 MOTION for Christopher J. Lovrien to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9354156. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Proposed Order)(Lovrien, Christopher) (Entered: 02/13/2014) 02/13/2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 644 MOTION for Michael S. McCauley to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9354091. Motion and supporting papers to be reviewed by Clerk's Office staff., 646 MOTION for Christopher J. Lovrien to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9354156. Motion and supporting papers to be reviewed by Clerk's Office staff., 645 MOTION for Peter E. Davids to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9354129. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 02/13/2014) 02/20/2014 647 ORDER FOR ADMISSION PRO HAC VICE granting 646 Motion for Christopher J. Lovrien to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 2/20/2014) (tn) (Entered: 02/20/2014) 02/20/2014 648 ORDER FOR ADMISSION PRO HAC VICE granting 645 Motion for Peter E. Davids to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 2/20/2014) (tn) (Entered: 02/20/2014) 02/20/2014 649 ORDER FOR ADMISSION PRO HAC VICE granting 644 Motion for Michael S. McCauley to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 2/20/2014) (tn) (Entered: 02/20/2014) 02/20/2014 650 ORDER granting (642) Motion to Withdraw as Attorney; granting (74) Motion to Withdraw as Attorney: that the motion of Benjamin E. Rosenberg, of Dechert LLP, to withdraw as counsel for Defendant Jon S. Corzine in the above-caption action is granted. Attorney Benjamin E. Rosenberg terminated in case 1:11-cv-07866-VM. Attorney Benjamin E. Rosenberg terminated in case 1:12-md-02338-VM. (Signed by Judge Victor Marrero on 2/20/2014) Filed In Associated Cases: 1:12-md-02338- VM, 1:11-cv-07866-VM (tn) (Entered: 02/20/2014) 02/21/2014 651 NOTICE OF APPEARANCE by Christopher J. Lovrien on behalf of Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Lovrien, Christopher) (Entered: 02/21/2014) 02/21/2014 652 NOTICE OF APPEARANCE by Michael S. McCauley on behalf of Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (McCauley, Michael) (Entered: 02/21/2014) 02/21/2014 653 NOTICE OF APPEARANCE by Peter E. Davids on behalf of Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Davids, Peter) (Entered: 02/21/2014) 02/21/2014 654 ANSWER to 587 Amended Complaint,,. Document filed by Jon S. Corzine.(Streeter, Jonathan) (Entered: 02/21/2014) 02/21/2014 655 ANSWER to 587 Amended Complaint,, with JURY DEMAND. Document filed by Edith O'Brien.(Barber, Christopher) (Entered: 02/21/2014) 02/21/2014 656 MOTION for Final Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc., The CME Group, Inc., and Chicago Mercantile Exchange, Inc.. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Davidoff, Merrill) (Entered: 02/21/2014) 02/21/2014 657 MEMORANDUM OF LAW in Support re: 656 MOTION for Final Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc., The CME Group, Inc., and Chicago Mercantile Exchange, Inc... Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Davidoff, Merrill) (Entered: 02/21/2014) 02/21/2014 658 DECLARATION of Merrill G. Davidoff and Andrew J. Entwistle in Support re: 656 MOTION for Final Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc., The CME Group, Inc., and Chicago Mercantile Exchange, Inc... Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Attachments: # 1 Exhibit 1)(Davidoff, Merrill) (Entered: 02/21/2014) 02/21/2014 659 MOTION for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Attachments: # 1 Exhibit A)(Davidoff, Merrill) (Entered: 02/21/2014) 02/21/2014 660 MEMORANDUM OF LAW in Support re: 659 MOTION for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses.. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Davidoff, Merrill) (Entered: 02/21/2014) 02/21/2014 661 DECLARATION of Merrill G. Davidoff and Andrew J. Entwistle in Support re: 659 MOTION for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses.. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Davidoff, Merrill) (Entered: 02/21/2014) 02/24/2014 662 ENDORSED LETTER addressed to Judge Victor Marrero from Edward M. Pinter dated 2/21/2014 re: Counsel for Sapere CTA Fund, L.P. requests that the Court allow Sapere to dismiss without prejudice Counts IV, V, and VII of Sapere's Amended Complaint. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiff Sapere CTA Fund, L.P. (Signed by Judge Victor Marrero on 2/2/2014) ***Filed in 11cv7866 and 11cv9114. (tn) (Entered: 02/24/2014) 02/24/2014 663 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Natalie Ikhlassi to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208- 9385527. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dennis A. Klejna. (Attachments: # 1 Text of Proposed Order)(Ikhlassi, Natalie) Modified on 2/24/2014 (wb). (Entered: 02/24/2014) 02/24/2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 663 FIRST MOTION for Natalie Ikhlassi to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208- 9385527. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb) (Entered: 02/24/2014) 02/24/2014 664 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Natalie Ikhlassi to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dennis A. Klejna. (Attachments: # 1 Exhibit Certificate of Standing, # 2 Text of Proposed Order)(Ikhlassi, Natalie) Modified on 2/25/2014 (wb). (Entered: 02/24/2014) 02/25/2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 664 FIRST MOTION for Natalie Ikhlassi to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb) (Entered: 02/25/2014) 02/25/2014 665 AMENDED COMPLAINT against David P. Bolger, Citigroup Global Markets Inc., Jon S. Corzine, Deutsche Bank Securities Inc., Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, Goldman Sachs & Co., J.P. Morgan Securities Inc., Jefferies & Company, Inc., J. Randy Macdonald, Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc., Sandler O'Neill & Partners, L.P., David I. Schamis, Robert S. Sloan, Henri J. Steenkamp with JURY DEMAND. Document filed by Waterstone MF Fund, Ltd., AQR Funds-AQR Diversified Arbitrage Fund, AG Ofcon, Ltd., Prime Captial Master SPC-GOT WAT MAC Segregated Portfolio, Vermont Mutual Insurance Company, Lord Abbett Investment Trust - Lord Abbett Convertible Fund, AQR UCITS Funds, CNH Diversified Opportunities Master Account, L.P., AQR Delta Master Account, L.P., American Physicians Assurance Company, Lazard Asset Management LLC, Suttonbrook Eureka Fund, LP, CSAA Insurance Group, Waterstone Market Neutral Fund, The Doctors Company Insurance Group, AG Oncon, LLC, Waterstone Offshore ER Fund, Ltd., Suttonbrook Captial Portfolio LP, CNH CA Master Account, L.P., AQR Opportunistic Premium Offshore Fund L.P., Pension, Hospitalization and Benefit Plan of the Electrical Industry - Pension Trust Account, HFR CA Lazard Rathmore Master Trust, Lazard Rathmore Master Fund, L.P., AQR Absolute Return Master Account, L.P., AQR Delta Sapphire Fund, L.P. (tn) ***This document relates to 14cv396. (Entered: 02/25/2014) 02/25/2014 666 MOTION for Reconsideration Notice of Plaintiffs' Motion for Reconsideration of the Decision an Order Dismissing the Trustee's Counts V and XI Alleging Breach of Fiduciary Duty Against the Director and Officer Defendants and the Trustee's Count XIII Alleging Professional Negligence Against PricewaterhouseCoopers LLP. Document filed by Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 02/25/2014) 02/25/2014 667 MEMORANDUM OF LAW in Support re: 666 MOTION for Reconsideration Notice of Plaintiffs' Motion for Reconsideration of the Decision an Order Dismissing the Trustee's Counts V and XI Alleging Breach of Fiduciary Duty Against the Director and Officer Defendants and the Trustee�. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 02/25/2014) 02/26/2014 668 LETTER MOTION for Extension of Time Letter enclosing motion to reconsider and requesting extension of deadline for letter-brief concerning re-pleading addressed to Judge Victor Marrero from Andrew J. Entwistle dated 02/25/2014. Document filed by Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 02/26/2014) 02/26/2014 669 ORDER granting 668 Letter Motion for Extension of Time: Request GRANTED. The time for plaintiffs to request leave to replead the claims that the Court dismissed herein is extended to seven (7) days after the Court's resolution of plaintiffs' motion for reconsideration. Defendants are directed to file any response to such motions within seven (7) days of this Order. No further briefing will be necessary. (Signed by Judge Victor Marrero on 2/26/2014) (tn) (Entered: 02/27/2014) 02/27/2014 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Status Conference held on 2/27/2014. Conference recorded. (Bacchus, Michael) (Entered: 02/27/2014) 02/28/2014 670 MOTION for Jeffrey S. Eberhard to Withdraw as Attorney. Document filed by CME Group Inc.. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Eberhard, Jeffrey) (Entered: 02/28/2014) 03/04/2014 671 WITHDRAWAL OF APPEARANCE: that Daniel M. Sullivan of Gibson, Dunn & Crutcher LLP hereby withdraws his appearance in the above-captioned case on behalf of defendants Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Merrill Lynch, Pierce, Fenner & Smith Incorporated, and RBS Securities Inc. (collectively, "Underwriters"). Gibson, Dunn & Crutcher LLP and its attorneys that have appeared will continue to appear on behalf of Underwriters in this action. Attorney Daniel Martin Sullivan terminated. (Signed by Judge Victor Marrero on 3/4/2014) (tn) (Entered: 03/04/2014) 03/04/2014 672 ORDER granting (670) Motion to Withdraw as Attorney; granting (76) Motion to Withdraw as Attorney: Having set forth appropriate grounds, in accordance with Local Civil Rule 1.4, including Defendants' continued representation by members of the law firm of Jenner & Block LLP, Jeffrey S. Eberhard's Motion for Leave to Withdraw is here GRANTED and Jeffrey S. Eberhard is withdrawn as counsel effective immediately. Attorney Jeffrey S Eberhard terminated in case 1:11-cv- 07866-VM; Attorney Jeffrey S Eberhard terminated in case 1:12-md-02338-VM. (Signed by Judge Victor Marrero on 3/4/2014) Filed In Associated Cases: 1:12-md- 02338-VM, 1:11-cv-07866-VM (tn) (Entered: 03/04/2014) 03/05/2014 673 MEMORANDUM OF LAW in Opposition re: 666 MOTION for Reconsideration Notice of Plaintiffs' Motion for Reconsideration of the Decision an Order Dismissing the Trustee's Counts V and XI Alleging Breach of Fiduciary Duty Against the Director and Officer Defendants and the Trustee�. Document filed by PricewaterhouseCoopers LLP. (Capra, James) (Entered: 03/05/2014) 03/05/2014 674 REPLY MEMORANDUM OF LAW in Support re: 591 MOTION to Dismiss the Sapere CTA Fund, L.P.Amended Complaint filed on December 18, 2012 [ECF No. 403]. - PRICEWATERHOUSECOOPERS LLPS STATEMENT IN LIEU OF REPLY ON ITS MOTION TO DISMISS THE SAPERE CTA FUND, L.P. AMENDED COMPLAINT. Document filed by PricewaterhouseCoopers LLP. (Fine, David) (Entered: 03/05/2014) 03/05/2014 675 ORDER denying as moot 591 Motion to Dismiss: that Counts Four, Five, and Seven of the Complaint, and all remaining claims against defendants Laurie R. Ferber, Christine A. Serwinski, John Ranald MacDonald, David Simons, Robert Lyons, Matthew V. Besgen, Matthew M. Hughey, and PricewaterhouseCoopers LLP, are WITHDRAWN WITHOUT PREJUDICE; the motions to dismiss all withdrawn claims are DENIED AS MOOT. The Clerk of Court is directed to terminate as moot the Motion of PricewaterhouseCoopers, LLP, to Dismiss the Sapere CTA Fund, L.P. Amended Complaint (Dkt. No. 591). (Signed by Judge Victor Marrero on 3/5/2014) (tn) (Entered: 03/05/2014) 03/05/2014 676 NOTICE OF APPEARANCE by Ethan Yu Lee on behalf of Michael G. Stockman. (Lee, Ethan) (Entered: 03/05/2014) 03/05/2014 677 MEMORANDUM OF LAW in Opposition re: 666 MOTION for Reconsideration Notice of Plaintiffs' Motion for Reconsideration of the Decision an Order Dismissing the Trustee's Counts V and XI Alleging Breach of Fiduciary Duty Against the Director and Officer Defendants and the Trustee�. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Vinay Mahajan, Edith O'Brien, Henri J. Steenkamp. (Aufses, Arthur) (Entered: 03/05/2014) 03/06/2014 678 REPLY MEMORANDUM OF LAW in Support re: 588 JOINT MOTION to Dismiss the Amended Complaint filed by Sapere CTA Fund, L.P... Document filed by Dennis A. Klejna. (Attachments: # 1 Appendix Comparison of Allegations Against D. Klejna)(Kim, Helen) (Entered: 03/06/2014) 03/06/2014 679 REPLY MEMORANDUM OF LAW in Support re: 588 JOINT MOTION to Dismiss the Amended Complaint filed by Sapere CTA Fund, L.P... Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Vinay Mahajan, Edith O'Brien, Henri J. Steenkamp. (Streeter, Jonathan) (Entered: 03/06/2014) 03/06/2014 680 REPLY MEMORANDUM OF LAW in Support re: 588 JOINT MOTION to Dismiss the Amended Complaint filed by Sapere CTA Fund, L.P... Document filed by Michael G. Stockman. (Lee, Ethan) (Entered: 03/06/2014) 03/06/2014 681 REPLY MEMORANDUM OF LAW in Support re: 588 JOINT MOTION to Dismiss the Amended Complaint filed by Sapere CTA Fund, L.P... Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubinski, Edmund) (Entered: 03/06/2014) 03/06/2014 682 REPLY MEMORANDUM OF LAW in Support re: (596 in 1:11-cv-07866-VM, 111 in 1:11-cv-09114-VM) MOTION to Dismiss / Notice of Defendant J.C. Flowers & Co. LLC's Motion to Dismiss the Amended Complaint. / Reply Memorandum of Law in Support of Defendant J.C. Flowers & Co. LLC's Motion to Dismiss the Amended Complaint. Document filed by J.C. Flowers & Co. LLC. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(O'Connor, Maeve) (Entered: 03/06/2014) 03/06/2014 683 MOTION for Natalie Ikhlassi to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dennis A. Klejna. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Ikhlassi, Natalie) (Entered: 03/06/2014) 03/07/2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 683 MOTION for Natalie Ikhlassi to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 03/07/2014) 03/07/2014 684 REPLY MEMORANDUM OF LAW in Support re: 606 MOTION to Approve Notice of Motion for Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and the MF Global Inc. Trustee Providing for Assignment of the Former Commodity Futures Customers' Unpaid Net Equit. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 03/07/2014) 03/07/2014 685 REPLY to Response to Motion re: 606 MOTION to Approve Notice of Motion for Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and the MF Global Inc. Trustee Providing for Assignment of the Former Commodity Futures Customers' Unpaid Net Equit Claims in Exchange for Payment of 100% of the Claims. Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Kobak, James) (Entered: 03/07/2014) 03/07/2014 686 MEMORANDUM OF LAW in Opposition re: 656 MOTION for Final Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc., The CME Group, Inc., and Chicago Mercantile Exchange, Inc.. /Limited Objection to Plaintiffs' Motion for Final Approval of the Settlement Between the Former Commodity Futures Customers of MFGlobal Inc., The CME Group Inc., and Chicago Mercantile Exchange, Inc.. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Vinay Mahajan, Edith O'Brien, Henri J. Steenkamp. (Aufses, Arthur) (Entered: 03/07/2014) 03/10/2014 688 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: 1. Upon entry of the Plan, the stay of discovery shall be lifted in the Actions subject to the following exceptions as set forth herein. 2. The Actions shall not be included in the Pilot Project Regarding Case Management Techniques for Complex Cases in the Southern District of New York, and, accordingly, the parties will instead proceed in accordance with this Plan and Judge Marrero's Individual Rules of Practice and Orders. 3. The parties do not consent to conducting all further proceedings before a Magistrate Judge, including motions and trial. 28 U.S.C. § 636(c). 4. Jury trial has been demanded in all actions. d. Fact discovery shall be completed in the Actions by April 1, 2015, including requests for the production of documents, interrogatories, and depositions, except that requests for admission must be completed by April 15, 2015. e. A motion for class certification in the Commodity Customer Class Action shall be filed by November 14, 2014. Any opposition papers shall be filed by January 16, 2015. Any reply in support of class certification shall be filed by March 11, 2015. Any expert discovery relating to class certification shall occur within the deadlines set forth in this subparagraph 6(e), rather than subparagraph 6(f) below. f. Expert discovery shall be completed by September 30, 2015. The deadlines for completion of expert discovery shall be as set forth below: All depositions of experts (whether initial or rebuttal experts) shall be completed by September 30, 2015. Any motion for summary judgment the Court permits shall be filed by November 20, 2015. Any opposition to a motion for summary judgment shall be filed by January 8, 2016, Any reply in support of a motion for summary judgment shall be filed by February 19, 2016. (Motions due by 11/20/2015. Responses due by 1/8/2016. Replies due by 2/19/2016. Deposition due by 9/30/2015. Fact Discovery due by 4/1/2015. Expert Discovery due by 9/30/2015).(Signed by Magistrate Judge James C. Francis on 3/10/2014)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(djc) Modified on 3/11/2014 (djc). Modified on 3/12/2014 (djc). Modified on 3/12/2014 (djc). (Entered: 03/11/2014) 03/11/2014 687 ORDER FOR ADMISSION PRO HAC VICE granting (683) Motion for Natalie Ikhlassi to Appear Pro Hac Vice in case 1:11-cv-07866-VM. (Signed by Judge Victor Marrero on 3/11/2014) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM (ja) (Entered: 03/11/2014) 03/11/2014 689 REPLY to Response to Motion re: 606 MOTION to Approve Notice of Motion for Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and the MF Global Inc. Trustee Providing for Assignment of the Former Commodity Futures Customers' Unpaid Net Equit Plan Administrator's Response To Objections Of PricewaterhouseCoopers And The Individual Defendants To The Customer Representatives' Motion For Approval Of The Settlement Providing For Assignment Of The Former Commodity Futures Customers' Unpaid Net Equity Claims In Exchange For Payment Of 100% Of The Claims. Document filed by MF Global Holdings Ltd., as Plan Administrator. (Greenberg, Scott) (Entered: 03/11/2014) 03/11/2014 690 NOTICE OF APPEARANCE by Natalie Ikhlassi on behalf of Dennis A. Klejna. (Ikhlassi, Natalie) (Entered: 03/11/2014) 03/11/2014 691 DECISION AND ORDER denying 666 Motion for Reconsideration: For the reasons discussed above, it is hereby ORDERED that the motion (Dkt. No. 666) of Plaintiffs paradigm Global Fund I Ltd. and Kay P. Tee, LLC, et al., for Reconsideration of the Decision and Order is DENIED. (Signed by Judge Victor Marrero on 3/11/2014) (tn) (Entered: 03/11/2014) 03/11/2014 692 NOTICE of OF WITHDRAWAL OF OBJECTION TO MFGI SETTLEMENT re: 640 Memorandum of Law in Opposition to Motion,. Document filed by Jon S. Corzine. (Streeter, Jonathan) (Entered: 03/11/2014) 03/12/2014 693 ORDER re: (604 in 1:11-cv-07866-VM, 68 in 1:12-md-02338-VM) Case Management Plan. The case management conference scheduled for 3/18/2014, at 9:30 a.m. is adjourned sine die. This order does not affect any conferences or other proceedings scheduled before the Honorable Victor Marrero, U.S.D.J. (Signed by Magistrate Judge James C. Francis on 3/12/2014) Filed In Associated Cases: 1:12- md-02338-VM et al.(tro) (Entered: 03/12/2014) 03/12/2014 PLEASE NOTE: As per instructions the Chambers on Magistrate Judge James C. Francis on 3/12/2014, entry 79 terminates the case management conference which was erroneously scheduled before the wrong judge, Honorable Judge Victor Marrero in entry 68, on 3/18/2014 at 9:30 a.m. Filed In Associated Cases: 1:12-md- 02338-VM et al.(tro) (Entered: 03/12/2014) 03/13/2014 694 NOTICE of WITHDRAWAL OF PRICEWATERHOUSECOOPERS LLPS OPPOSITION TO PLAINTIFFS SETTLEMENT AND ASSIGNMENT MOTION [ECF NO. 637] re: 637 Memorandum of Law in Opposition to Motion,, 606 MOTION to Approve Notice of Motion for Approval of the Settlement Between the Former Commodity Futures Customers of MF Global Inc. and the MF Global Inc. Trustee Providing for Assignment of the Former Commodity Futures Customers' Unpaid Net Equit. Document filed by PricewaterhouseCoopers LLP. (Cusick, James) (Entered: 03/13/2014) 03/14/2014 695 FINAL JUDGMENT AND ORDER APPROVING THE PLAN OF ALLOCATION: After giving due consideration, the Court finds that the proposed Plan of Allocation (as set forth in the Notice Materials and related approval documents) is fair, reasonable and adequate, and is hereby approved. There is no just reason for delay in the entry of this 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 Victor Marrero on 3/14/2014) (Attachments: # 1 Right to Appeal) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM (tn) (Entered: 03/14/2014) 03/14/2014 696 FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE: that for settlement purposes only, the Court hereby approves the utilization of the Settlement Class it certified in connection with the JPMC Settlement Order, as also defined above in paragraph 1(s). Pursuant to Federal Rule of Civil Procedure 23, the Court hereby approves the Settlement as fair, reasonable and adequate, and in the best interests of the Settlement Class Members. The Parties are directed to consummate the Settlement in accordance with the terms and provisions of the Settlement Agreement. The Customer Class Action and any claims of the Settlement Class Members are dismissed on the merits as to the Released Defendant Persons, without costs, and with prejudice. Without affecting the finality of this Judgment in any way, the Court hereby retains continuing jurisdiction over: (i) implementation of this Settlement and any award or distribution of the Net Distribution Fund, including any interest earned thereon; (ii) disposition of the Net Distribution Fund; and (iii) all parties hereto for the purpose of construing, enforcing and administering the Net Distribution Fund. There is no just reason for delay in the entry of this 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 Victor Marrero on 3/14/2014) (Attachments: # 1 Right to Appeal)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM(tn) (Entered: 03/14/2014) 03/14/2014 697 ORDER GRANTING FINAL APPROVAL OF THE SETTLEMENT BETWEEN THE FORMER COMMODITY FUTURES CUSTOMERS OF MF GLOBAL INC. AND THE MF GLOBAL INC. TRUSTEE PROVIDING FOR THE ASSIGNMENT OF THE COMMODITY FUTURES CUSTOMERS' UNPAID NET EQUITY CLAIMS IN EXCHANGE FOR PAYMENT OF 100% OF THE CLAIMS granting (656) Motion in case 1:11-cv-07866-VM: that the Court hereby approves the utilization of the Settlement Class it certified in connection with the JPMC Settlement Order. Pursuant to Federal Rule of Civil Procedure 23, the Court hereby approves the Net Equity Settlement Assignment Agreement as fair, reasonable and adequate, and in the best interests of the Settlement Class Members. The Parties are directed to consummate the Net Equity Settlement Assignment Agreement pursuant to its terms, and the terms of the Allocation and Advance Order and Consent Order. (Signed by Judge Victor Marrero on 3/14/2014) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM (tn) (Entered: 03/14/2014) 03/14/2014 Minute Entry for proceedings held before Judge Victor Marrero: Settlement Conference held on 3/14/2014. Counsel for all parties in the Commodity Customer Class Actions were present. Counsel for the MF Global Holdings Plan Administrator and for the SIPA Trustee for MF Global Inc. were also present. Without objection, the Court approved both the Net Equity settlement and the CME settlement. The Court also approved without objection plaintiffs' request for fees and expenses. (sc) (Entered: 03/18/2014) 03/17/2014 698 FINAL JUDGMENT AND ORDER AWARDING FEES AND EXPENSES on Attorney Fees: The Court hereby awards Class Counsel attorneys' fees of $2,722,023.42 and expenses of $177,976.58 (the "Fees and Expenses"). Interim Co-Lead Counsel shall allocate the Fees and Expenses in a manner which, in their good-faith judgment, reflects each Plaintiffs' Counsel's contribution to the institution and prosecution of the Customer Class Action and/or Settlement with CME Group. There is no just reason for delay in the entry of this Fees and Expenses 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 Victor Marrero on 3/17/2014) (Attachments: # 1 Right to Appeal)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(tn) (Entered: 03/17/2014) 03/17/2014 699 MOTION for Certification and Entry of Judgment Under Federal Rule of Civil Procedure 54(b). Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Rogers Varner, Jr, Thomas S. Wacker. (Attachments: # 1 Text of Proposed Order Exhibit A)(Davidoff, Merrill) (Entered: 03/17/2014) 03/17/2014 700 MEMORANDUM OF LAW in Support re: 699 MOTION for Certification and Entry of Judgment Under Federal Rule of Civil Procedure 54(b). MOTION for Certification and Entry of Judgment Under Federal Rule of Civil Procedure 54(b).. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Rogers Varner, Jr, Thomas S. Wacker. (Davidoff, Merrill) (Entered: 03/17/2014) 03/20/2014 701 RESPONSE to Motion re: 699 MOTION for Certification and Entry of Judgment Under Federal Rule of Civil Procedure 54(b). MOTION for Certification and Entry of Judgment Under Federal Rule of Civil Procedure 54(b). - RESPONSE OF PRICEWATERHOUSECOOPERS LLP TO PLAINTIFFS MOTION FOR ENTRY OF RULE 54(B) JUDGMENT. Document filed by PricewaterhouseCoopers LLP. (Capra, James) (Entered: 03/20/2014) 03/24/2014 702 JUDGMENT: This Judgment is final as to the Customer Representatives' claims against PwC (Counts XIII and XIV of the CAC). The Customer Representatives' claims against PwC in Counts XIII and XIV of the CAC are dismissed with prejudice. The Court finds that there is no just reason for delay in the entry of this 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 Victor Marrero on 3/24/2014) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM (tn) (Additional attachment(s) added on 3/24/2014: # 1 Right to Appeal) (tn). (Entered: 03/24/2014) 03/24/2014 703 DECISION AND ORDER: For the reasons discussed above, it is hereby ORDERED that the motion (Freeh et al. v. Corzine et al., Adv. Pro. No. 13-01333- mg (Bankr. S.D.N.Y.), Dkt. No. 27} of defendants Jon S. Corzine, Henri J. Steenkamp, and Bradley I. Abelow is DENIED. SO ORDERED. (Signed by Judge Victor Marrero on 3/24/2014) (ajs) (Entered: 03/24/2014) 03/28/2014 704 ENDORSED LETTER addressed to Judge Victor Marrero from Scott J. Greenberg dated 3/27/2014 re: Request extension of answer date. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to 4-15-14. MF Global Holdings Ltd., as Plan Administrator answer due 4/15/2014. (Signed by Judge Victor Marrero on 3/28/2014) (ajs) (Entered: 03/28/2014) 04/03/2014 705 ENDORSED LETTER addressed to Judge Victor Marrero from Neil S. Binder dated 3/31/2014 re: We represent Henri Steenkamp and write on behalf of the defendants in both the Commodity Customer Class Action and Tavakoli v. Corzine, et al., to request extensions of the time to answer the amended complaint in each action. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to 4-28-14 for the Consolidated Class Action Complaint for the Commodities Exchange Act violations case, and 5-30-14 on the Tavakoli case. (Signed by Judge Victor Marrero on 4/3/2014) (kgo) (Entered: 04/03/2014) 04/03/2014 706 NOTICE Supboena Duces Tecum as to PricewaterhouseCoopers document(s): See attached Schedule A. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Attachments: # 1 Subpoena)(Dell'Angelo, Michael) (Entered: 04/03/2014) 04/03/2014 Set/Reset Deadlines: Sumit Advani answer due 5/30/2014; BMO Capital Markets Corp. answer due 5/30/2014; Bank Of America Corporation answer due 5/30/2014; Matthew V. Besgen answer due 5/30/2014; David P. Bolger answer due 5/30/2014; Commerz Markets LLC answer due 5/30/2014; Jon S. Corzine answer due 5/30/2014; Frederick R. Demler answer due 5/30/2014; Laurie R. Ferber answer due 5/30/2014; Eileen S. Fusco answer due 5/30/2014; David Gelber answer due 5/30/2014; Martin J. Glynn answer due 5/30/2014; Goldman Sachs & Co. answer due 5/30/2014; Matthew Hughey answer due 5/30/2014; J.C. Flowers & Co. LLC answer due 5/30/2014; J.P. Morgan Chase & Co. answer due 5/30/2014; John Does 1-10 answer due 5/30/2014; Dennis A. Klejna answer due 5/30/2014; Lebenthal & Co., LLC answer due 5/30/2014; Rick D. Leesley answer due 5/30/2014; Robert Lyons answer due 5/30/2014; MS Global Inc. answer due 5/30/2014; John Ranald MacDonald answer due 5/30/2014; Natixis Securities North America Inc. answer due 5/30/2014; Sandler O'Neill & Partners, L.P. answer due 5/30/2014; Christine A. Serwinski answer due 5/30/2014; David Simons answer due 5/30/2014; Robert S Sloan answer due 5/30/2014; Henri J. Steenkamp answer due 5/30/2014; Michael G. Stockman answer due 5/30/2014; Michael G. Stockmand answer due 5/30/2014; U.S. Bancorp Investments, Inc. answer due 5/30/2014; Tracey A. Lowery Whille answer due 5/30/2014. (kgo) (Entered: 04/03/2014) 04/10/2014 707 FILING ERROR - NOT ALL ORDERS SELECTED FOR APPEAL - NOTICE OF APPEAL from (641 in 1:11-cv-07866-VM, 641 in 1:11-cv-07866- VM) Order on Motion to Dismiss. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Rogers Varner, Jr, Mark Kennedy, Robert Marcin, Summit Trust Company, Thomas S. Wacker. Filing fee $ 505.00, receipt number 0208-9555338. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM(Entwistle, Andrew) Modified on 4/11/2014 (tp). (Entered: 04/10/2014) 04/11/2014 ***NOTE TO ATTORNEY REGARDING DEFICIENT APPEAL. Note to Attorney Entwistle, Andrew to RE-FILE Document No. (707 in 1:11-cv-07866- VM, 87 in 1:12-md-02338-VM) Notice of Appeal. Not all Orders being appealed were selected. Re-file the document as a Corrected Notice of Appeal event and select the correct Orders being appealed. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(tp) (Entered: 04/11/2014) 04/11/2014 708 CORRECTED NOTICE OF APPEAL re: (707 in 1:11-cv-07866-VM, 87 in 1:12- md-02338-VM) Notice of Appeal,, (702 in 1:11-cv-07866-VM) Judgment,, (641 in 1:11-cv-07866-VM, 641 in 1:11-cv-07866-VM) Order on Motion to Dismiss,,,,,,,,,,,. Document filed by Augustus International Master Fund, L.P., Kay P. Tee, LLC, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Rogers Varner, Jr, Bearing Fund LP, Mark Kennedy, Robert Marcin, Summit Trust Company, Thomas S. Wacker. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM(Entwistle, Andrew) (Entered: 04/11/2014) 04/11/2014 709 ENDORSED LETTER addressed to Judge Victor Marrero from Scott J. Greenberg dated 4/10/2014 re: Counsel requests that Holdings' time to respond to the Amended Complaint be extended to 9/2/2014. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to 9-2-14. MF Global Holdings Ltd., as Plan Administrator answer due 9/2/2014. (Signed by Judge Victor Marrero on 4/11/2014) (tn) (Entered: 04/11/2014) 04/11/2014 Appeal Fee Paid electronically via Pay.gov: for (88 in 1:12-md-02338-VM, 708 in 1:11-cv-07866-VM) Corrected Notice of Appeal,,. Filing fee $ 505.00. Pay.gov receipt number 0208-9555338, paid on 04/10/2014. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(nd) (Entered: 04/11/2014) 04/11/2014 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (88 in 1:12-md-02338-VM, 708 in 1:11-cv-07866-VM) Corrected Notice of Appeal,,. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv- 07866-VM(nd) (Entered: 04/11/2014) 04/11/2014 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files ONLY for (708 in 1:11-cv-07866-VM, 88 in 1:12-md-02338-VM) Corrected Notice of Appeal,, filed by Paradigm Asia Ltd., Summit Trust Company, Mark Kennedy, Rogers Varner, Jr., Kay P. Tee, LLC, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Thomas G. Moran, Paradigm Global Fund I Ltd., Bearing Fund LP, Robert Marcin, PS Energy Group Inc, Thomas S. Wacker were transmitted to the U.S. Court of Appeals. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(nd) (Entered: 04/11/2014) 04/11/2014 710 NOTICE OF APPEARANCE by David William Oakland on behalf of U.S. Commodity Futures Trading Commission. (Oakland, David) (Entered: 04/11/2014) 04/15/2014 ***NOTE TO ATTORNEY REGARDING DEFICIENT APPEAL. Note to Attorney Entwistle, Andrew to RE-FILE Document No. 87 and 88 belonging to case 11-cv-7866 ONLY that was incorrectly filed on 4/11/2014 in case 12- md-02338 and assigned payment receipt number 0208-9555338. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM.(tp) (Entered: 04/15/2014) 04/15/2014 711 CORRECTED NOTICE OF APPEAL re: 707 Notice of Appeal,, 702 Judgment,, 641 Order on Motion to Dismiss,,,,,,,,,,,. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Entwistle, Andrew) (Entered: 04/15/2014) 04/15/2014 Appeal Fee Paid electronically via Pay.gov: for 711 Corrected Notice of Appeal. Filing fee $ 505.00. Pay.gov receipt number 0208-9555338, paid on 4/10/2014. (tp) (Entered: 04/15/2014) 04/15/2014 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 711 Corrected Notice of Appeal. (tp) (Entered: 04/15/2014) 04/15/2014 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 711 Corrected Notice of Appeal, filed by Paradigm Asia Ltd., Summit Trust Company, Mark Kennedy, Rogers Varner, Jr., Kay P. Tee, LLC, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Thomas G. Moran, Paradigm Global Fund I Ltd., Bearing Fund LP, Robert Marcin, PS Energy Group Inc, Thomas S. Wacker were transmitted to the U.S. Court of Appeals. (tp) (Entered: 04/15/2014) 04/16/2014 712 DECISION AND ORDER granting in part and denying in part 588 Motion to Dismiss; granting 596 Motion to Dismiss: that the joint motion (Dkt. No. 588) of defendants Jon S. Corzine ("Corzine" ), Bradley I. Abelow ("Abelow"), Henri J. Steenkamp ("Steenkamp"), Vinay Mahajan ("Mahajan"), Edith O'Brien ("O'Brien"), David Dunne ("Dunne" ), David P. Bolger ("Bolger"), Eileen S. Fusco ("Fusco"), David Gelber ("Gelber"), Martin J. Glynn ("Glynn"), Edward L. Goldberg ("Goldberg"), David I. Schamis ("Schamis"), Robert S. Sloan ("Sloan"), Michael G. Stockman ("Stockman"), and Dennis A. Klejna ("Klejna") to dismiss is GRANTED as to defendants Bolger, Fusco, Gelber, Glynn, Goldberg, Schamis, Sloan, Stockman, and Klenja, and GRANTED IN PART and DENIED IN PART as to defendants Corzine, Abelow, Steenkamp, Mahajan, O'Brien, and Dunne; the motion (Dkt. No. 596) of defendant J.C. Flowers & Co. LLC is GRANTED; plaintiff Sapere CTA Fund, L.P. herein is granted leave to replead upon submitting to the Court, within twenty-one days of the date of this Decision and Order, in the form of a letter-brief not to exceed three pages, an application plausibly showing that such repleading would correct the deficiencies identified in the Court's findings discussed above, and thus would not be futile. (Signed by Judge Victor Marrero on 4/16/2014) (tn) (Entered: 04/16/2014) 04/17/2014 713 JOINT LETTER addressed to Judge Victor Marrero from All Parties dated 04/17/2014 re: Stipulation and Proposed Protective Order. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(Graziano, Salvatore) (Entered: 04/17/2014) 04/24/2014 714 STIPULATION AND PROTECTIVE ORDER GOVERNING CONFIDENTIALITY OF DISCOVERY MATERIAL...regarding procedures to be followed that shall govern the handling of confidential material...SO ORDERED. (Signed by Magistrate Judge James C. Francis on 4/24/2014) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(mro) (Main Document 714 replaced on 4/24/2014) (mro). (Entered: 04/24/2014) 04/24/2014 715 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: The CFTC Action shall not be included in the Pilot Project Regarding Case Management Techniques for Complex Cases in the Southern District of New York, and, accordingly, the parties will instead proceed in accordance with this Plan and Judge Marrero's Individual Rules of Practice and Orders. The parties to the CFTC Action ("the CFTC Action parties") do not consent to conducting all further proceedings before a Magistrate Judge, including motions and trial. 28 U.S.C. § 636(c). Jury trial has been demanded in the CFTC Action. Fact discovery shall be completed in the CFTC Action by April 1, 2015, including requests for production, interrogatories, and depositions, except that requests for admission must be completed by April 15, 2015. Expert discovery shall be completed by September 30, 2015. All depositions of experts (whether initial or rebuttal experts) shall be completed by September 30, 2015. Any motion for summary judgment the Court permits shall be filed by November 20, 2015. Any opposition to a motion for summary judgment shall be filed by January 8, 2016. Any reply in support of a motion for summary judgment shall be filed by February 19, 2016. (Signed by Magistrate Judge James C. Francis on 4/24/2014) Filed In Associated Cases: 1:12- md-02338-VM, 1:11-cv-07866-VM(mro) (Entered: 04/24/2014) 04/28/2014 716 FILING ERROR - DEFICIENT DOCKET ENTRY - ANSWER to 403 Amended Complaint. Document filed by David Dunne.(Steinberg, Laura) Modified on 4/30/2014 (ldi). (Entered: 04/28/2014) 04/28/2014 717 ANSWER to 382 Amended Complaint,,,. Document filed by Henri J. Steenkamp.(Binder, Neil) (Entered: 04/28/2014) 04/28/2014 718 ANSWER to 382 Amended Complaint,,,. Document filed by Jon S. Corzine.(Streeter, Jonathan) (Entered: 04/28/2014) 04/28/2014 719 ANSWER to 382 Amended Complaint,,, with JURY DEMAND. Document filed by Vinay Mahajan.(O'Connell, Gregory) (Entered: 04/28/2014) 04/28/2014 720 ANSWER to 382 Amended Complaint,,, with JURY DEMAND. Document filed by Edith O'Brien.(Barber, Christopher) (Entered: 04/28/2014) 04/28/2014 721 ANSWER to 382 Amended Complaint,,,. Document filed by Bradley I. Abelow.(Aufses, Arthur) (Entered: 04/28/2014) 05/01/2014 722 TRANSCRIPT of Proceedings re: CONFERENCE held on 3/14/2014 before Judge Victor Marrero. Court Reporter/Transcriber: Kristen Carannante, (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 5/27/2014. Redacted Transcript Deadline set for 6/5/2014. Release of Transcript Restriction set for 8/4/2014.(Rodriguez, Somari) (Entered: 05/01/2014) 05/01/2014 723 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 3/14/14 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...(Rodriguez, Somari) (Entered: 05/01/2014) 05/06/2014 724 ANSWER to 382 Amended Complaint,,,. Document filed by David Dunne.(Steinberg, Laura) (Entered: 05/06/2014) 05/06/2014 725 WAIVER OF SERVICE RETURNED EXECUTED. David P. Bolger waiver sent on 4/30/2014, answer due 6/30/2014; Eileen S. Fusco waiver sent on 4/30/2014, answer due 6/30/2014; David Gelber waiver sent on 4/30/2014, answer due 6/30/2014; Martin J. Glynn waiver sent on 4/30/2014, answer due 6/30/2014; Edward L. Goldberg waiver sent on 4/30/2014, answer due 6/30/2014; David I. Schamis waiver sent on 4/30/2014, answer due 6/30/2014; Robert S. Sloan waiver sent on 4/30/2014, answer due 6/30/2014. Document filed by Waterstone MF Fund, Ltd.; Lord Abbett Investment Trust - Lord Abbett Convertible Fund ; The Doctors Company Insurance Group; American Physicians Assurance Company; AQR Opportunistic Premium Offshore Fund L.P.; AQR Absolute Return Master Account, L.P.; AG Oncon, LLC; AG Ofcon, Ltd.; Suttonbrook Eureka Fund, LP; Suttonbrook Captial Portfolio LP; AQR Delta Sapphire Fund, L.P.; CNH Diversified Opportunities Master Account, L.P.; AQR UCITS Funds; Lazard Asset Management LLC; AQR Delta Master Account, L.P.; Vermont Mutual Insurance Company; Prime Captial Master SPC-GOT WAT MAC Segregated Portfolio; Waterstone Offshore ER Fund, Ltd.; CNH CA Master Account, L.P.; Lazard Rathmore Master Fund, L.P.; CSAA Insurance Group; Waterstone Market Neutral Fund; AQR Funds-AQR Diversified Arbitrage Fund; Pension, Hospitalization and Benefit Plan of the Electrical Industry - Pension Trust Account; HFR CA Lazard Rathmore Master Trust. (Ross, Jeff) (Entered: 05/06/2014) 05/06/2014 726 WAIVER OF SERVICE RETURNED EXECUTED. Henri J. Steenkamp waiver sent on 4/30/2014, answer due 6/30/2014. Document filed by Waterstone MF Fund, Ltd.; Lord Abbett Investment Trust - Lord Abbett Convertible Fund ; The Doctors Company Insurance Group; American Physicians Assurance Company; AQR Opportunistic Premium Offshore Fund L.P.; AQR Absolute Return Master Account, L.P.; AG Oncon, LLC; AG Ofcon, Ltd.; Suttonbrook Eureka Fund, LP; Suttonbrook Captial Portfolio LP; AQR Delta Sapphire Fund, L.P.; CNH Diversified Opportunities Master Account, L.P.; AQR UCITS Funds; Lazard Asset Management LLC; AQR Delta Master Account, L.P.; Vermont Mutual Insurance Company; Prime Captial Master SPC-GOT WAT MAC Segregated Portfolio; Waterstone Offshore ER Fund, Ltd.; CNH CA Master Account, L.P.; Lazard Rathmore Master Fund, L.P.; CSAA Insurance Group; Waterstone Market Neutral Fund; AQR Funds-AQR Diversified Arbitrage Fund; Pension, Hospitalization and Benefit Plan of the Electrical Industry - Pension Trust Account; HFR CA Lazard Rathmore Master Trust. (Ross, Jeff) (Entered: 05/06/2014) 05/06/2014 727 WAIVER OF SERVICE RETURNED EXECUTED. Jon S. Corzine waiver sent on 4/30/2014, answer due 6/30/2014. Document filed by Waterstone MF Fund, Ltd.; Lord Abbett Investment Trust - Lord Abbett Convertible Fund ; The Doctors Company Insurance Group; American Physicians Assurance Company; AQR Opportunistic Premium Offshore Fund L.P.; AQR Absolute Return Master Account, L.P.; AG Oncon, LLC; AG Ofcon, Ltd.; Suttonbrook Eureka Fund, LP; Suttonbrook Captial Portfolio LP; AQR Delta Sapphire Fund, L.P.; CNH Diversified Opportunities Master Account, L.P.; AQR UCITS Funds; Lazard Asset Management LLC; AQR Delta Master Account, L.P.; Vermont Mutual Insurance Company; Prime Captial Master SPC-GOT WAT MAC Segregated Portfolio; Waterstone Offshore ER Fund, Ltd.; CNH CA Master Account, L.P.; Lazard Rathmore Master Fund, L.P.; CSAA Insurance Group; Waterstone Market Neutral Fund; AQR Funds-AQR Diversified Arbitrage Fund; Pension, Hospitalization and Benefit Plan of the Electrical Industry - Pension Trust Account; HFR CA Lazard Rathmore Master Trust. (Ross, Jeff) (Entered: 05/06/2014) 05/06/2014 728 WAIVER OF SERVICE RETURNED EXECUTED. J. Randy Macdonald waiver sent on 4/30/2014, answer due 6/30/2014. Document filed by Waterstone MF Fund, Ltd.; Lord Abbett Investment Trust - Lord Abbett Convertible Fund ; The Doctors Company Insurance Group; American Physicians Assurance Company; AQR Opportunistic Premium Offshore Fund L.P.; AQR Absolute Return Master Account, L.P.; AG Oncon, LLC; AG Ofcon, Ltd.; Suttonbrook Eureka Fund, LP; Suttonbrook Captial Portfolio LP; AQR Delta Sapphire Fund, L.P.; CNH Diversified Opportunities Master Account, L.P.; AQR UCITS Funds; Lazard Asset Management LLC; AQR Delta Master Account, L.P.; Vermont Mutual Insurance Company; Prime Captial Master SPC-GOT WAT MAC Segregated Portfolio; Waterstone Offshore ER Fund, Ltd.; CNH CA Master Account, L.P.; Lazard Rathmore Master Fund, L.P.; CSAA Insurance Group; Waterstone Market Neutral Fund; AQR Funds-AQR Diversified Arbitrage Fund; Pension, Hospitalization and Benefit Plan of the Electrical Industry - Pension Trust Account; HFR CA Lazard Rathmore Master Trust. (Ross, Jeff) (Entered: 05/06/2014) 05/12/2014 729 ENDORSED LETTER addressed to Judge Victor Marrero from Neil S. Binder dated 5/8/2014 re: Counsel requests an extension of time to answer the complaint to 6/27/2014. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to 6-27-14 as to defendant Henri Steenkamp. Henri J. Steenkamp answer due 6/27/2014. (Signed by Judge Victor Marrero on 5/12/2014) (tn) (Entered: 05/12/2014) 05/14/2014 730 ORDER re: 729 Endorsed Letter: that the time for defendants Jon S. Corzine, Bradley I. Abelow, Henri J. Steenkamp, Vinay Mahajan, Edith 0' Brien, and David Dunne to answer or otherwise move with respect to the amended complaint filed by plaintiff Sapere CTA Fund, L.P. (Dkt. No. 403) is extended to June 27, 2014. Bradley I. Abelow answer due 6/27/2014; Jon S. Corzine answer due 6/27/2014; David Dunne answer due 6/27/2014. (Signed by Judge Victor Marrero on 5/13/2014) (tn) (Entered: 05/14/2014) 05/23/2014 731 ENDORSED LETTER addressed to Judge Victor Marrero from Edmund Polubinski III dated 5/23/2014 re: Defendants and the A.G. Oncon plaintiffs respectfully ask that the Court so order this letter to confirm their understanding. ENDORSEMENT: SO ORDERED. (Signed by Judge Victor Marrero on 5/23/2014) (tn) (Entered: 05/23/2014) 05/30/2014 732 ANSWER to Complaint. Document filed by Jon S. Corzine.(Streeter, Jonathan) (Entered: 05/30/2014) 05/30/2014 733 ANSWER to Complaint. Document filed by Henri J. Steenkamp.(Binder, Neil) (Entered: 05/30/2014) 05/30/2014 734 ANSWER to Complaint. Document filed by Bradley I. Abelow.(Aufses, Arthur) (Entered: 05/30/2014) 06/09/2014 735 NOTICE OF CHANGE OF ADDRESS by Darren Bernens Kinkead on behalf of Edith O'Brien. New Address: Williams Montgomery & John Ltd., 233 South Wacker Drive, Suite 6100, Chicago, Illinois, 60606-6359, 312-443-3225. (Kinkead, Darren) (Entered: 06/09/2014) 06/09/2014 736 NOTICE OF CHANGE OF ADDRESS by Christopher James Barber on behalf of Edith O'Brien. New Address: Williams Montgomery & John Ltd., 233 South Wacker Drive, Suite 6100, Chicago, Illinois, 60606-6359, 312-443-3277. (Barber, Christopher) (Entered: 06/09/2014) 06/11/2014 737 LETTER MOTION for Conference The Trustee's Request for a Discovery Conference Pursuant to Local Rule 37.2 addressed to Magistrate Judge James C. Francis IV from Charles W. Cohen dated June 11, 2014. Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc..(Cohen, Charles) (Entered: 06/11/2014) 06/16/2014 738 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge James C. Francis IV from Neil S. Binder dated 6-16-14 re: 737 LETTER MOTION for Conference The Trustee's Request for a Discovery Conference Pursuant to Local Rule 37.2 addressed to Magistrate Judge James C. Francis IV from Charles W. Cohen dated June 11, 2014. . Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 06/16/2014) 06/18/2014 739 LETTER addressed to Magistrate Judge James C. Francis IV from Charles W. Cohen dated June 18, 2014 re: Withdrawing the June 11, 2014 Letter Motion Seeking a Protective Order. Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc..(Cohen, Charles) (Entered: 06/18/2014) 06/25/2014 740 MOTION for Michael C. Schneidereit to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9823216. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Schneidereit, Michael) (Entered: 06/25/2014) 06/26/2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 740 MOTION for Michael C. Schneidereit to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9823216. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 06/26/2014) 06/26/2014 741 ORDER FOR ADMISSION PRO HAC VICE granting 740 Motion for Michael C. Schneidereit to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 6/26/2014) (tn) (Entered: 06/26/2014) 06/27/2014 742 ANSWER to 403 Amended Complaint. Document filed by Henri J. Steenkamp.(Binder, Neil) (Entered: 06/27/2014) 06/27/2014 743 ANSWER to 403 Amended Complaint. Document filed by Jon S. Corzine.(Streeter, Jonathan) (Entered: 06/27/2014) 06/27/2014 744 ANSWER to 403 Amended Complaint. Document filed by David Dunne.(Steinberg, Laura) (Entered: 06/27/2014) 06/27/2014 745 ANSWER to 403 Amended Complaint with JURY DEMAND. Document filed by Edith O'Brien.(Barber, Christopher) (Entered: 06/27/2014) 06/27/2014 746 ANSWER to 403 Amended Complaint with JURY DEMAND. Document filed by Vinay Mahajan.(O'Connell, Gregory) (Entered: 06/27/2014) 06/27/2014 747 ANSWER to 403 Amended Complaint. Document filed by Bradley I. Abelow.(Aufses, Arthur) (Entered: 06/27/2014) 07/17/2014 748 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - 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) Jon S. Corzine, JP Morgan Chase & Co., PricewaterhouseCoopers LLP, Christine A. Serwinski, David Simons. Document filed by Philip Timothy Johnson, H. Martin Klinker, Jr, Rocking K Land and Cattle, Inc., Wade Jacobsen. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF, 1:12-cv- 03589-VM(Edling, Matthew) Modified on 7/18/2014 (km). (Entered: 07/17/2014) 07/18/2014 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Matthew Edling Document 748 Notice of Voluntary Dismissal was referred to Judge Victor Marrero for approval. (km) (Entered: 07/18/2014) 07/18/2014 749 MEMO ENDORSEMENT on re: (95 in 1:12-md-02338-VM, 748 in 1:11-cv- 07866-VM-JCF, 37 in 1:12-cv-03589-VM) Notice of Voluntary Dismissal, filed by Wade Jacobsen, Rocking K Land and Cattle, Inc., H. Martin Klinker, Jr., Philip Timothy Johnson. ENDORSEMENT: SO ORDERED. (Signed by Judge Victor Marrero on 7/18/2014) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv- 07866-VM-JCF, 1:12-cv-03589-VM(tn) (Entered: 07/18/2014) 07/25/2014 750 ORDER withdrawing 737 Letter Motion for Conference per counsel's representation that the issue has been resolved. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 07/25/2014) 08/11/2014 751 NOTICE OF CHANGE OF ADDRESS by Javier Bleichmar on behalf of Her Majesty the Queen in Right of Alberta. New Address: Bleichmar Fonti Tountas & Auld LLP, 1501 Broadway, New York, NY, 10036, 212-373-8645. Filed In Associated Cases: 1:11-cv-07866-VM-JCF et al.(Bleichmar, Javier) (Entered: 08/11/2014) 08/11/2014 752 NOTICE OF CHANGE OF ADDRESS by Cynthia A Hanawalt on behalf of Her Majesty the Queen in Right of Alberta. New Address: Bleichmar Fonti Tountas & Auld LLP,, 1501 Broadway, New York, NY, 10036, 212-373-8645. Filed In Associated Cases: 1:11-cv-07866-VM-JCF et al.(Hanawalt, Cynthia) (Entered: 08/11/2014) 08/11/2014 753 NOTICE OF CHANGE OF ADDRESS by Dominic J. Auld on behalf of Her Majesty the Queen in Right of Alberta. New Address: Bleichmar Fonti Tountas & Auld LLP, 1501 Broadway, New York, NY, 10036, 212-373-8645. Filed In Associated Cases: 1:11-cv-07866-VM-JCF et al.(Auld, Dominic) (Entered: 08/11/2014) 08/11/2014 754 MOTION to Substitute Attorney. Old Attorney: Labaton Sucharow LLP, New Attorney: Bleichmar Fonti Tountas & Auld LLP . Document filed by Her Majesty the Queen in Right of Alberta.Filed In Associated Cases: 1:11-cv-07866-VM-JCF et al.(Bleichmar, Javier) (Entered: 08/11/2014) 08/11/2014 755 MEMORANDUM OF LAW in Support re: (6 in 1:14-cv-00566-VM) MOTION to Substitute Attorney. Old Attorney: Labaton Sucharow LLP, New Attorney: Bleichmar Fonti Tountas & Auld LLP . . Document filed by Her Majesty the Queen in Right of Alberta. Filed In Associated Cases: 1:11-cv-07866-VM-JCF et al.(Bleichmar, Javier) (Entered: 08/11/2014) 08/11/2014 756 DECLARATION of Javier Bleichmar in Support re: (43 in 1:11-cv-08815-VM, 40 in 1:12-cv-03588-VM, 42 in 1:11-cv-08253-VM, 26 in 1:12-cv-00087-VM, 66 in 1:11-cv-08401-VM, 754 in 1:11-cv-07866-VM-JCF, 33 in 1:12-cv-05181-VM, 52 in 1:11-cv-07960-VM, 8 in 1:14-cv-00396-VM, 18 in 1:12-cv-02471-VM, 51 in 1:12-cv-00195-VM, 45 in 1:11-cv-08823-VM, 52 in 1:11-cv-08271-VM, 6 in 1:14- cv-00566-VM, 42 in 1:12-cv-03589-VM, 47 in 1:11-cv-08888-VM, 50 in 1:11-cv- 08467-VM, 39 in 1:13-cv-04463-VM, 125 in 1:11-cv-09114-VM) MOTION to Substitute Attorney. Old Attorney: Labaton Sucharow LLP, New Attorney: Bleichmar Fonti Tountas & Auld LLP .. Document filed by Her Majesty the Queen in Right of Alberta. (Attachments: # 1 Exhibit A)Filed In Associated Cases: 1:11- cv-07866-VM-JCF et al.(Bleichmar, Javier) (Entered: 08/11/2014) 08/11/2014 757 DECLARATION of Darren Baccus in Support re: (51 in 1:12-cv-00195-VM, 43 in 1:11-cv-08815-VM, 40 in 1:12-cv-03588-VM, 45 in 1:11-cv-08823-VM, 42 in 1:11-cv-08253-VM, 26 in 1:12-cv-00087-VM, 66 in 1:11-cv-08401-VM, 52 in 1:11-cv-08271-VM, 6 in 1:14-cv-00566-VM, 42 in 1:12-cv-03589-VM, 47 in 1:11- cv-08888-VM, 754 in 1:11-cv-07866-VM-JCF, 50 in 1:11-cv-08467-VM, 33 in 1:12-cv-05181-VM, 52 in 1:11-cv-07960-VM, 8 in 1:14-cv-00396-VM, 18 in 1:12- cv-02471-VM, 39 in 1:13-cv-04463-VM, 125 in 1:11-cv-09114-VM) MOTION to Substitute Attorney. Old Attorney: Labaton Sucharow LLP, New Attorney: Bleichmar Fonti Tountas & Auld LLP .. Document filed by Her Majesty the Queen in Right of Alberta. Filed In Associated Cases: 1:11-cv-07866-VM-JCF et al.(Bleichmar, Javier) (Entered: 08/11/2014) 08/13/2014 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference was held on 8/13/2014 with attorneys from Bleichmar Fonti Tountas & Auld LLP, Labaton Sucharow LLP, and Bernstein Litowitz Berger & Grossman to discuss the recently filed Motion for Approval of Substitution of Co-Lead Counsel (sc) (Entered: 08/13/2014) 08/13/2014 758 ENDORSED LETTER addressed to Judge Victor Marrero from Lawrence Sucharow dated 8/11/2014 re: It is in the interests of all concerned that a Pre- Motion Conference be held at your earliest convenience at the matter be resolved as early as possible. We also request that because of the nature of the application that Your Honor consider holding this conference ex parte. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Co-Lead Counsel Labaton Sucharow LLP. (Signed by Judge Victor Marrero on 8/13/2014) (lmb) (Entered: 08/13/2014) 08/13/2014 759 ENDORSED LETTER addressed to Judge Victor Marrero from Lawrence Sucharow dated 8/12/2014 re: I write to request your guidance as to whether we should wait Alberta's response to our request for a pre-motion conference or file a response to Alberta's motion as well as any related motion concerning the other issues set forth in my letter of August 11, 2014. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Co-Lead Counsel Labaton Sucharow LLP. (Signed by Judge Victor Marrero on 8/13/2014) (lmb) (Entered: 08/13/2014) 08/13/2014 760 ENDORSED LETTER addressed to Judge Victor Marrero from Javier Bleichmar dated 8/12/2014 re: We write on behalf of Court-appointed Lead Plaintiff, Her Majesty the Queen In Right of Alberta ("Alberta"), further to Alberta's Unopposed Motion For Approval of Substitution of Co-Lead Counsel ("Alberta's Motion") (Dkt. 754), and in response to the letter submitted yesterday by Labaton Sucharow LLP ("Labaton"). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by counsel for plaintiff Her Majesty the Queen in Right of Alberta. (Signed by Judge Victor Marrero on 8/13/2014) (lmb) (Entered: 08/13/2014) 08/13/2014 761 ORDER granting (754) Motion to Substitute Attorney. It is hereby ORDERED that Alberta's application for the Court to approve its selection of Co-Lead Counsel is GRANTED and Bleichmar Fonti Tountas & Auld LLP is appointed to serve as Co- Lead Counsel for the Class in In re MF Global Holdings Limited Securities Litigation as further set forth in this order. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:11-cv-07866-VM- JCF; granting (52) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:11- cv-07960-VM; granting (42) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:11-cv-08253-VM; granting (52) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:11-cv-08271-VM; granting (66) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:11-cv-08401-VM; granting (50) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:11-cv-08467-VM; granting (45) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:11-cv-08823-VM; granting (47) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:11-cv-08888- VM; granting (43) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:11- cv-08815-VM; granting (125) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:11-cv-09114-VM; granting (26) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:12-cv-00087-VM; granting (51) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:12-cv-00195-VM; granting (18) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:12-cv-02471-VM; granting (40) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:12-cv-03588-VM; granting (42) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:12-cv-03589- VM; granting (33) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:12- cv-05181-VM; granting (39) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:13-cv-04463-VM; granting (8) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:14-cv-00396-VM; granting (6) Motion to Substitute Attorney. Attorney Stephen William Tountas; Iona Maria May Evans and Christopher J. Keller terminated in case 1:14-cv-00566-VM. (Signed by Judge Victor Marrero on 8/13/2014) Filed In Associated Cases: 1:11-cv-07866-VM-JCF et al. (lmb) (Entered: 08/13/2014) 08/27/2014 762 ENDORSED LETTER addressed to Judge Victor Marrero from Scott J. Greenberg dated 8/26/2014 re: Counsel to defendant MF Global Holdings Ltd. request that Holdings' time to respond to the Amended Complaint be extended from September 2, 2014 to December 15, 2014. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to 12-15-14. (Signed by Judge Victor Marrero on 8/27/2014) (tn) (Entered: 08/27/2014) 09/08/2014 763 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 9/8/2014 re: We write to request leave from Rule II.A. of Your Honor's Individual Practices requiring a pre-motion conference before filing our already-scheduled motion for class certification (the "Class Certification Motion"). ENDORSEMENT: Request GRANTED. Plaintiffs are authorized to file the class certification motion herein in accordance with the schedule set forth above. (Signed by Judge Victor Marrero on 9/8/2014) (lmb) (Entered: 09/08/2014) 09/15/2014 764 MOTION to Certify Class . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Proposed Order)(Bleichmar, Javier) (Entered: 09/15/2014) 09/15/2014 765 MEMORANDUM OF LAW in Support re: 764 MOTION to Certify Class . . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Bleichmar, Javier) (Entered: 09/15/2014) 09/15/2014 766 DECLARATION of Javier Bleichmar in Support re: 764 MOTION to Certify Class .. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Bleichmar, Javier) (Entered: 09/15/2014) 09/17/2014 767 LETTER addressed to Magistrate Judge James C. Francis IV from Daniel J. Fetterman dated 9/17/2014 re: (Proposed) Civil Case Management Plan and Scheduling Order. Document filed by MF Global Holdings Ltd., as Plan Administrator. (Attachments: # 1 [Proposed] Civil Case Management Plan and Scheduling Order)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM-JCF(Fetterman, Daniel) (Entered: 09/17/2014) 09/18/2014 768 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: The parties to the Plan Administrator Action do not consent to conducting all further proceedings before a Magistrate Judge, including motions and trial. 28 U.S.C. § 636(c). Fact discovery shall be completed in the Plan Administrator Action by April 1, 2015, including requests for the production of documents, interrogatories, and depositions, except that requests for admission must be completed by April 15, 2015. Expert discovery shall be completed by September 30, 2015. The deadlines for completion of expert discovery shall be as set forth herein. All depositions of experts (whether initial or rebuttal experts) shall be completed by September 30, 2015. Any motion for summary judgment the Court permits shall be filed by November 20, 2015. Any opposition to a motion for summary judgment shall be filed by January 8, 2016. Any reply in support of a motion for summary judgment shall be filed by February 19, 2016. The next Case Management Conference is TBD. (Signed by Magistrate Judge James C. Francis on 9/18/2014) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(mro) (Entered: 09/18/2014) 09/25/2014 769 MOTION to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208- 10143267. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Edith O'Brien. (Attachments: # 1 Exhibit Certificate of Admission to the Bar of Illinois, # 2 Text of Proposed Order)(Meyer, Peter) (Entered: 09/25/2014) 09/26/2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 769 MOTION to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10143267. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 09/26/2014) 09/29/2014 770 ORDER granting (769) Motion for Peter J. Meyer to Appear Pro Hac Vice in case 1:11-cv-07866-VM-JCF. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) Filed In Associated Cases: 1:11-cv-07866-VM-JCF et al. (Francis, James) (Entered: 09/29/2014) 10/02/2014 771 NOTICE OF CHANGE OF ADDRESS by Cynthia A Hanawalt on behalf of Her Majesty the Queen in Right of Alberta. New Address: 7 Times Square, 27th Floor, New York, NY, 10036, 212-789-1345. (Hanawalt, Cynthia) (Entered: 10/02/2014) 10/02/2014 772 NOTICE OF CHANGE OF ADDRESS by Dominic J. Auld on behalf of Her Majesty the Queen in Right of Alberta. New Address: 7 Times Square, 27th Floor, New York, NY, 10036, 212-789-1344. (Auld, Dominic) (Entered: 10/02/2014) 10/02/2014 773 NOTICE OF CHANGE OF ADDRESS by Javier Bleichmar on behalf of Her Majesty the Queen in Right of Alberta. New Address: 7 Times Square, 27th Floor, New York, NY, 10036, 212-789-1341. (Bleichmar, Javier) (Entered: 10/02/2014) 10/02/2014 774 NOTICE OF CHANGE OF ADDRESS by Stephen William Tountas on behalf of Her Majesty the Queen in Right of Alberta. New Address: 7 Times Square, 27th Floor, New York, NY, 10036, 212-789-1343. (Tountas, Stephen) (Entered: 10/02/2014) 10/03/2014 775 SEALED DOCUMENT placed in vault.(mps) (Entered: 10/06/2014) 10/06/2014 776 ORDER: It is hereby ORDERED that the Clerk of Court is directed to accept, for electronic filing by Lead Plaintiffs in the Securities Action, a redacted version of the Second Amended Securities Class Action Complaint. (Signed by Judge Victor Marrero on 10/6/2014) (lmb) (Entered: 10/06/2014) 10/06/2014 777 LETTER addressed to Magistrate Judge James C. Francis IV from Daniel J. Fetterman dated 10-6-2014 re: Requesting entry of the Stipulation and (Proposed) Order Making the Stipulation and Protective Order Governing Confidentially of Discovery Material Filed in the MDL 12-MD-2338 and 11-CV-7866 Applicable to 14-CV-2197 and Granting the Parties to the 14-CV-2197 Access to all Documents Produced in MDL 12-MD-2338 and 11-CV-7866. Document filed by MF Global Holdings Ltd., as Plan Administrator. (Attachments: # 1 Proposed Order)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(Fetterman, Daniel) (Entered: 10/06/2014) 10/07/2014 778 STIPULATION AND ORDER MAKING THE STIPULATION AND PROTECTIVE ORDER GOVERNING CONFIDENTIALITY OF DISCOVERY MATERIAL FILED IN THE MDL 12-MD-2338 AND ll-CIV-7866 APPLICABLE TO 14-CIV-2197 AND GRANTING THE PARTIES TO 14-CIV- 2197 ACCESS TO ALL DOCUMENTS PRODUCED IN 12-MD-2338 AND 11- CIV-7866...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Magistrate Judge James C. Francis on 10/7/2014) ***As per chambers, filed in 12md2338, 11cv7866 and 14cv2197 only. (tn) (Entered: 10/07/2014) 10/07/2014 779 SECOND AMENDED COMPLAINT amending 330 Amended Complaint,,, against BMO Capital Markets Corp., David P. Bolger, Citigroup Global Markets Inc., Commerz Markets LLC, Jon S. Corzine, Deutsche Bank Securities Inc., Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, Goldman Sachs & Co., J.P. Morgan Securities Inc., Jefferies & Company, Inc., Lebenthal & Co., LLC, J. Randy Macdonald, Merril Lynch, Pierce, Fenner & Smith Incorporated, Natixis Securities North America Inc., PricewaterhouseCoopers LLP, RBS Securities Inc., Sandler O'Neill & Partners, L.P., David I. Schamis, Robert S. Sloan, Henri J. Steenkamp, U.S. Bancorp Investments, Inc. with JURY DEMAND.Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. Related document: 330 Amended Complaint,,, filed by Jerome Vrabel, Virginia Retirement System, LRI Invest S.A., Her Majesty the Queen in Right of Alberta, Monica Rodriguez. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit Order)(Graziano, Salvatore) (Entered: 10/07/2014) 10/20/2014 780 LETTER MOTION for Extension of Time and Proposed Amended Civil Case Management Plan and Scheduling Order regarding Securities Class Action addressed to Magistrate Judge James C. Francis IV from David M. Fine dated 10/20/2014. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Text of Proposed Order)(Fine, David) (Entered: 10/20/2014) 10/23/2014 781 AMENDED CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER granting (780) Letter Motion for Extension of Time in case 1:11-cv- 07866-VM-JCF: The parties do not consent to conducting all further proceedings before a Magistrate Judge, including motions and trial. 28 U.S.C. § 636(c). This case is to be tried to a jury. The parties shall confer regarding the number, timing, and length of depositions following the commencement of fact discovery. The parties will seek to coordinate witness depositions with the parties in all actions consolidated and/or coordinated as part of In re MF Global Holdings Ltd. Investment Litigation, MDL No. 12-2338, and/or under the caption DeAngelis v. Corzine, 11 Civ. 7866, and/or under the caption MF Global Holdings Ltd., as Plan Administrator v. PricewaterhouseCoopers LLP, 14 Civ. 2197. Defendant PricewaterhouseCoopers LLP ("PwC") shall have until December 19, 2014 to answer, move or otherwise respond to the Consolidated Second Amended Securities Class Action Complaint filed October 3, 2014 [ECF No. 779]. All other Defendants in the Securities Action shall have until December 19, 2014 to answer or otherwise respond to the Complaint. Should PwC move to dismiss the Complaint, Plaintiffs' opposition papers shall be due on February 6, 2015, and PwC's reply papers shall be due on March 6, 2015. All discovery relating to class certification in the Securities Action shall be stayed until November 20, 2014. (Signed by Magistrate Judge James C. Francis on 10/22/2014) ***As per instructions from chambers, Filed In Associated Cases: 1:12-md-02338-VM, 1:11- cv-07866-VM-JCF (tn) Modified on 10/23/2014 (tn). (Entered: 10/23/2014) 10/23/2014 Set/Reset Deadlines: Discovery due by 11/20/2014. Responses due by 2/20/2015. Replies due by 4/20/2015. Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM-JCF (tn) Modified on 10/27/2014 (tro). Modified on 10/27/2014 (tro). (Entered: 10/23/2014) 10/28/2014 782 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Christopher J. Barber dated 10/28/2014. Document filed by Edith O'Brien.(Barber, Christopher) (Entered: 10/28/2014) 10/29/2014 783 LETTER RESPONSE to Motion addressed to Magistrate Judge James C. Francis IV from Jeffrey R. Coleman dated October 29, 2014 re: 782 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Christopher J. Barber dated 10/28/2014. . Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Coleman, Jeffrey) (Entered: 10/29/2014) 10/29/2014 784 LETTER addressed to Magistrate Judge James C. Francis IV from Andrew J. Entwistle dated October 29, 2014 re: Response To Request For Local Rule 37.2 Conference. Document filed by Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 10/29/2014) 10/29/2014 785 LETTER REPLY to Response to Motion addressed to Magistrate Judge James C. Francis IV from Christopher J. Barber dated 10/29/2014 re: 782 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Christopher J. Barber dated 10/28/2014. . Document filed by Edith O'Brien. (Attachments: # 1 Exhibit, # 2 Exhibit)(Barber, Christopher) (Entered: 10/29/2014) 10/30/2014 786 ORDER denying 782 Letter Motion for Local Rule 37.2 Conference. These issues are not likely to be illuminated by a conference. If the Individual Defendants wish to press this issue, they shall file a formal motion by November 14, 2014. The Trustee, the Customer Plaintiffs and/or any other interested party shall answer the motion by December 2, 2014. The Individual Defendants shall reply by December 9, 2014. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 10/30/2014) 11/14/2014 787 MOTION of Customer Representatives for Class Certification of a Damages Class Pursuant to Rule 23(b)(3) and Appointing Class Counsel Pursuant to Rule 23(g) . Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Attachments: # 1 Text of Proposed Order Exhibit A - Proposed Order)(Davidoff, Merrill) (Entered: 11/14/2014) 11/14/2014 788 MEMORANDUM OF LAW in Support re: 787 MOTION of Customer Representatives for Class Certification of a Damages Class Pursuant to Rule 23(b)(3) and Appointing Class Counsel Pursuant to Rule 23(g) . . Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Davidoff, Merrill) (Entered: 11/14/2014) 11/14/2014 789 MOTION to Compel Trustee's Production of EY Documents . Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Vinay Mahajan, Edith O'Brien, Henri J. Steenkamp.(Barber, Christopher) (Entered: 11/14/2014) 11/14/2014 790 MEMORANDUM OF LAW in Support re: 789 MOTION to Compel Trustee's Production of EY Documents . . Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Vinay Mahajan, Edith O'Brien, Henri J. Steenkamp. (Barber, Christopher) (Entered: 11/14/2014) 11/14/2014 791 DECLARATION in Support re: 789 MOTION to Compel Trustee's Production of EY Documents .. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Vinay Mahajan, Edith O'Brien, Henri J. Steenkamp. (Attachments: # 1 Exhibit)(Barber, Christopher) (Entered: 11/14/2014) 11/14/2014 792 LETTER addressed to Magistrate Judge James C. Francis IV from Christopher J. Barber dated 11/14/2014 re: Individual Defendants' Motion to Compel Trustee's Production of EY Documents. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Vinay Mahajan, Edith O'Brien, Henri J. Steenkamp.(Barber, Christopher) (Entered: 11/14/2014) 12/02/2014 793 RESPONSE to Motion re: 789 MOTION to Compel Trustee's Production of EY Documents . Customer Representatives' Response to Individual Defendants' Motion to Compel Trustee's Production of EY Documents. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 12/02/2014) 12/02/2014 794 MEMORANDUM OF LAW in Opposition re: 789 MOTION to Compel Trustee's Production of EY Documents . . Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Kobak, James) (Entered: 12/02/2014) 12/02/2014 795 DECLARATION of Vilia B. Hayes in Opposition re: 789 MOTION to Compel Trustee's Production of EY Documents .. Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Attachments: # 1 Exhibit A to Declaration, # 2 Exhibit B to Declaration, # 3 Exhibit C to Declaration, # 4 Exhibit D to Declaration, # 5 Exhibit E to Declaration)(Kobak, James) (Entered: 12/02/2014) 12/03/2014 796 STIPULATION AND ORDER TO WAIVE THE REQUIREMENT FOR DEFENDANTS OTHER THAN DEFENDANT PRICEWATERHOUSECOOPERS LLP TO ANSWER OR OTHERWISE RESPOND TO THE CONSOLIDATED SECOND AMENDED SECURITIES CLASS ACTION COMPLAINT: that the Individual Defendants and Senior Notes Underwriter Defendants are not required to answer or otherwise respond to the Second Amended Complaint. The Individual Defendants and the Senior Notes Underwriter Defendants, in response to the Second Amended Complaint, hereby re-assert the responses and defenses contained in their Answers to the First Amended Complaint. As to any new or modified allegations in the Second Amended Complaint which are not contained in the First Amended Complaint, none of the Individual Defendants or Senior Notes Underwriter Defendants shall be deemed to have admitted any such allegations, and the Securities Plaintiffs shall not assert at any time that any of the Individual Defendants or Senior Notes Underwriter Defendants has made such admissions, or has defaulted, on the basis of not having filed a separate response to the Second Amended Complaint. The parties agree that the Individual Defendants and Senior Notes Underwriter Defendants reserve their rights to file amended Answers, and that they may modify existing defenses and/or assert new defenses in response to the Second Amended Complaint at a later date. (Signed by Magistrate Judge James C. Francis on 12/3/2014) ***As per chambers, filed in 11cv7866 and 12md2338 only. (tn) (Entered: 12/03/2014) 12/09/2014 797 LETTER MOTION for Extension of Time to File Answer re: 779 Amended Complaint,,,, Letter Motion Requesting an Extension of Time for PricewaterhouseCoopers to File a Single Answer within 14 days after notice of the Courts decision on the Motion to Dismiss the Consolidated Second Amended Securities Class Action Complaint filed on October 3, 2014 addressed to Magistrate Judge James C. Francis IV from David M. Fine dated 12/9/14. Document filed by PricewaterhouseCoopers LLP.(Fine, David) (Entered: 12/09/2014) 12/09/2014 798 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Neil S. Binder dated December 9, 2014. Document filed by Henri J. Steenkamp. (Attachments: # 1 Exhibit 1)(Binder, Neil) (Entered: 12/09/2014) 12/09/2014 799 REPLY MEMORANDUM OF LAW in Support re: 789 MOTION to Compel Trustee's Production of EY Documents . . Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Vinay Mahajan, Edith O'Brien, Henri J. Steenkamp. (Barber, Christopher) (Entered: 12/09/2014) 12/10/2014 800 LETTER addressed to Magistrate Judge James C. Francis IV from Michael C. Schneidereit dated December 10, 2014 re: ECF 798. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust.(Schneidereit, Michael) (Entered: 12/10/2014) 12/11/2014 801 MOTION to Approve (I) PRELIMINARY APPROVAL OF UNDERWRITER SETTLEMENT, (II) CERTIFICATION OF THE UNDERWRITER SETTLEMENT CLASS, AND (III) NOTICE TO THE UNDERWRITER SETTLEMENT CLASS . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Graziano, Salvatore) (Entered: 12/11/2014) 12/11/2014 802 MEMORANDUM OF LAW in Support re: 801 MOTION to Approve (I) PRELIMINARY APPROVAL OF UNDERWRITER SETTLEMENT, (II) CERTIFICATION OF THE UNDERWRITER SETTLEMENT CLASS, AND (III) NOTICE TO THE UNDERWRITER SETTLEMENT CLASS . . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 12/11/2014) 12/11/2014 803 LETTER RESPONSE to Motion addressed to Magistrate Judge James C. Francis IV from Salvatore J. Graziano dated 12/11/2014 re: 798 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Neil S. Binder dated December 9, 2014. . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 12/11/2014) 12/11/2014 804 ENDORSED LETTER addressed to Judge Victor Marrero from Thomas A. Arena dated 12/9/2014 re: Counsel request that James N. Benedict of this firm be removed from the ECF service list for these matters. ENDORSEMENT: Request GRANTED. The Clerk of Court is directed to remove Attorney James N. Benedict from the ECF service list for this matter. Attorney James N. Benedict terminated. (Signed by Judge Victor Marrero on 12/11/2014) ***As per instructions from chambers, filed in all Member and Related cases: 1:11-cv-07866-VM-JCF et al.(tn) Modified on 12/11/2014 (tn). (Entered: 12/11/2014) 12/11/2014 805 LETTER addressed to Magistrate Judge James C. Francis IV from Michael S. McCauley dated December 11, 2014 re: response to the letter filed on December 9, 2014 on behalf of the Individual Defendants in the consolidated actions requesting a conference pursuant to Local Rule 37.2. (ECF 798). Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust.(McCauley, Michael) (Entered: 12/11/2014) 12/12/2014 806 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 12/11/2014 re: Lead Plaintiffs and Settling Underwriter Defendants have agreed to settlement of claims in this action. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiffs. (Signed by Judge Victor Marrero on 12/11/2014) (tro) (Entered: 12/12/2014) 12/12/2014 807 ENDORSED LETTER addressed to Judge Victor Marrero from Jane Rue Wittstein dated 12/12/2014 re: We respectfully request that Holdings' time to respond to the Amended Complaint be extended from December 15, 2014 to December 22, 2014 to provide sufficient time for the parties to determine whether certain issues raised by the individual defendants with respect to the Final Consent Order can be addressed consensually. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to 12-22-14., MF Global Holdings Ltd., as Plan Administrator answer due 12/22/2014. (Signed by Judge Victor Marrero on 12/12/2014) (lmb) (Entered: 12/12/2014) 12/12/2014 808 ORDER PRELIMINARILY APPROVING PROPOSED SETTLEMENT WITH CERTAIN UNDERWRITER DEFENDANTS AND PROVIDING FOR NOTICE: NOW THEREFORE, IT IS HEREBY ORDERED: Pursuant to Rule 23(a) and (b)(3) of the Federal Rules of Civil Procedure, the Court certifies, solely for purposes of effectuating the proposed Underwriter Settlement, a class consisting of all persons and entities who or which purchased or otherwise acquired, during the Settlement Class Period (i.e., the period beginning on May 20, 2010 through and including November 21, 2011), any of the MF Global Settling Underwriter Securities' and were damaged thereby (the "Underwriter Settlement Class"), Excluded from the Underwriter Settlement Class are: (i) Defendants and MF Global; (ii) members of the Immediate Families of the Individual Defendants; (iii) the subsidiaries and affiliates of Defendants and MF Global; (iv) any person or entity who or which was during the Settlement Class Period and/or is a partner, executive officer, director, or controlling person of MF Global, or any of its subsidiaries or affiliates, or of any Defendant; (v) any entity in which any Defendant or MF Global had during the Settlement Class Period and/or has a controlling interest; (vi) Defendants' liability insurance carriers, and any affiliates or subsidiaries thereof; (vii) the AG Oncon Plaintiffs; and (viii) the legal representatives, heirs, successors and assigns of any such excluded person or entity; provided, however, that any Investment Vehicle shall not be deemed an excluded person or entity by definition. Also excluded from the Underwriter Settlement Class are any persons or entities who or which exclude themselves from the Underwriter Settlement Class or Other Class(es) (to the extent such persons or entities are also Underwriter Settlement Class Members) by submitting a request for exclusion that is accepted by the Court. The Court hereby preliminarily approves the Underwriter Settlement, as embodied in the Underwriter Stipulation, as being fair, reasonable and adequate to the Underwriter Settlement Class, subject to further consideration at the Settlement Hearing to be conducted as described herein. The Court will hold a settlement hearing (the "Settlement Hearing") on June 26, 2015, at 9:30a.m. in Courtroom 11B of the United States Courthouse, 500 Pearl Street, New York, NY 10007, for the purposes set forth herein. The Court retains jurisdiction over the Settling Underwriter Defendants to consider all further applications arising out of or connected with the proposed Underwriter Settlement. (Signed by Judge Victor Marrero on 12/11/2014) (mro) (Entered: 12/15/2014) 12/12/2014 Set/Reset Hearings: Settlement Conference set for 6/26/2015 at 09:30 AM in Courtroom 11B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero. (mro) (Entered: 12/15/2014) 12/15/2014 809 LETTER REPLY to Response to Motion addressed to Magistrate Judge James C. Francis IV from Neil S. Binder dated December 15, 2014 re: 798 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Neil S. Binder dated December 9, 2014. . Document filed by Henri J. Steenkamp. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2-A, # 3 Exhibit 2-B, # 4 Exhibit 2-C, # 5 Exhibit 2-D, # 6 Exhibit 2-E, # 7 Exhibit 3)(Binder, Neil) (Entered: 12/15/2014) 12/17/2014 810 ORDER granting (797) Letter Motion for Extension of Time to Answer in case 1:11-cv-07866-VM-JCF: Application granted, with the caveats that: (1) partial motions to dismiss are disfavored, and (2) discovery will not be stayed during the pendency of any such motion. (Signed by Magistrate Judge James C. Francis on 12/17/2014) ***As per instructions from chambers, Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF (tn) Modified on 12/17/2014 (tn). (Entered: 12/17/2014) 12/18/2014 811 CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY: The substitution of attorney is hereby approved and so ORDERED., Attorney Christopher Michael Joralemon for Sandler O'Neill & Partners, L.P. added. Attorney Adam Selim Hakki; Stuart Jay Baskin and H. Miriam Farber terminated. (Signed by Judge Victor Marrero on 12/17/2014) (lmb) (Entered: 12/18/2014) 12/18/2014 812 CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY: The substitution of attorney is hereby approved and so ORDERED., Attorney Mark Adam Kirsch for Sandler O'Neill & Partners, L.P. added. (Signed by Judge Victor Marrero on 12/17/2014) (lmb) (Entered: 12/18/2014) 12/18/2014 813 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin Y. Kaufman dated 12/17/2014 re: I respectfully request that the Court remove me as counsel in these matters. ENDORSEMENT: Request GRANTED. The Clerk of Court is directed to remove attorney Benjamin Y. Kaufman from the list of counsel in the referenced litigation., Attorney Benjamin Yehuda Kaufman terminated. (Signed by Judge Victor Marrero on 12/17/2014) Filed In Associated Cases: 1:12- md-02338-VM, 1:11-cv-07866-VM-JCF(lmb) (Entered: 12/18/2014) 12/19/2014 814 MOTION to Dismiss with prejudice Count Three of the Consolidated Second Amended Securities Class Action Complaint and granting such other and further relief as the Court deems just and proper. Document filed by PricewaterhouseCoopers LLP. Responses due by 2/6/2015(Cusick, James) (Entered: 12/19/2014) 12/19/2014 815 SEALED DOCUMENT placed in vault.(mps) (Entered: 12/22/2014) 12/19/2014 816 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 12/19/2014 re: As a result, we filed the Complaint under seal pursuant to the Court's Sealed Records Filing Instructions and, following the Court's October 6, 2014 Order, filed a redacted version of the Complaint electronically in the public record. ENDORSEMENT: Request GRANTED. Lead Plaintiffs are authorized to file electronically a partially unredacted version of the consolidated complaint as described above. SO ORDERED. (Signed by Judge Victor Marrero on 12/19/2014) (ama) (Entered: 12/22/2014) 12/23/2014 817 STIPULATED ORDER RESERVING RIGHTS: IT IS HEREBY STIPULATED AND ORDERED THAT: 1. Nothing in the Consent Order shall constitute a waiver of or have any effect on the rights of Defendants Corzine and O'Brien in this action or any other proceeding. 2. Consistent with the Court's earlier ruling on appeal from the Bankruptcy Court, Defendants Corzine and O'Brien "will have a full opportunity to contest" the finding of a "shortfall" in the MF Global, Inc. ("MFGI") customer estate and the order authorizing the assignment and subrogation of customer claims against third parties (including Corzine and O'Brien) to the MFGI general estate. See Decision & Order, Feb. 20, 2014, In re MF Global, Inc., 13-cv- 8893 (S.D.N.Y.) [ECF No. 38]. 3. MF Global's admissions of liability are not admissible against Defendants Corzine or O'Brien in any proceeding, including the CFTC Action or any other MF Global Action. (Signed by Judge Victor Marrero on 12/23/2014) (kgo) Modified on 12/23/2014 (kgo). (Entered: 12/23/2014) 12/23/2014 818 ENDORSED LETTER addressed to Judge Victor Marrero from David W. Oakland dated 12/22/2014 re: We request that the Court approve the stipulation and enter the Proposed Consent Order resolving the claims against MFGH. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by U.S. Commodity Futures Trading Commission. (Signed by Judge Victor Marrero on 12/23/2014) (kgo) (Entered: 12/23/2014) 12/23/2014 819 FINAL CONSENT ORDER OF RESTITUTION, CIVIL MONETARY PENALTY AND ANCILLARY RELIEF AGAINST MF GLOBAL HOLDINGS LTD.: IT IS HEREBY ORDERED THAT: MFGH, jointly and severally with MF Global Inc., shall make restitution for the amount of $1,212,000,000 (one-billion two-hundred twelve million dollars), or such amount necessary to ensure that all Allowed Customer Net Equity Claims are paid in full (the "Restitution Obligation"). The Restitution Obligation shall be deemed satisfied upon completion by the SIPA Trustee of its obligations pursuant to Paragraph III.4 of the Final Consent Order of Restitution, Civil Monetary Penalty and Ancillary Relief Against MF Global Inc. (the "MF Global Inc. Consent Order") as authorized by the Bankruptcy Court in the SIPA Proceeding on September 12, 2013, and so ordered by this Court on November 8, 2013. MFGH will obtain a dollar-for-dollar credit against the Restitution Obligation as a result of the SIPA Trustee's satisfaction of the Restitution Obligation under the MF Global Inc. Consent Order. Section 6c of the Act, 7 U.S.C. §13a-1, provides the Court with authority to impose a civil monetary penalty against MFGH up to a maximum of triple the monetary gain received by MFGH for the violations alleged in the amended Complaint, or $140,000 per violation, whichever is greater. The maximum civil monetary penalty in this case against MFGH is measured by the monetary gain, i.e. the gain to MFGH from unlawful uses of segregated customer funds during the final week of October 2011. MFGH shall pay a civil monetary penalty in the amount of $100,000,000 (one-hundred million dollars), pursuant to Section 6c of the Act, 7 U.S.C. §13a-1 (the "CMP Obligation"), and the following as further set forth herein. This Court shall retain jurisdiction of this cause to ensure compliance with this Order and for all other purposes related to this action, Including any motion by MFGH to modify or for relief from the terms of this Consent Order. (Signed by Judge Victor Marrero on 12/23/2014) (kgo) Modified on 12/23/2014 (kgo). (Entered: 12/23/2014) 12/23/2014 820 MOTION to Dismiss / NOTICE OF THE SETTLING PARTIES' JOINT MOTION TO DISMISS. Document filed by Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc., Sandler O'Neill & Partners, L.P.. (Attachments: # 1 Exhibit A - Proposed Order)(Kirsch, Mark) (Entered: 12/23/2014) 12/23/2014 821 MEMORANDUM OF LAW in Support re: 820 MOTION to Dismiss / NOTICE OF THE SETTLING PARTIES' JOINT MOTION TO DISMISS. . Document filed by Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc., Sandler O'Neill & Partners, L.P.. (Kirsch, Mark) (Entered: 12/23/2014) 12/31/2014 822 SECOND AMENDED COMPLAINT amending 330 Amended Complaint,,, against BMO Capital Markets Corp., David P. Bolger, Citigroup Global Markets Inc., Commerz Markets LLC, Jon S. Corzine, Deutsche Bank Securities Inc., Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, Goldman Sachs & Co., J.P. Morgan Securities Inc., Jefferies & Company, Inc., Lebenthal & Co., LLC, J. Randy Macdonald, Merril Lynch, Pierce, Fenner & Smith Incorporated, Natixis Securities North America Inc., PricewaterhouseCoopers LLP, RBS Securities Inc., Sandler O'Neill & Partners, L.P., David I. Schamis, Robert S. Sloan, Henri J. Steenkamp, U.S. Bancorp Investments, Inc. with JURY DEMAND.Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. Related document: 330 Amended Complaint,,, filed by Jerome Vrabel, Virginia Retirement System, LRI Invest S.A., Her Majesty the Queen in Right of Alberta, Monica Rodriguez. (Attachments: # 1 Part 2 of Partially Unredacted Consolidated Second Amended Securities Class Action Complaint, # 2 Part 3 of Partially Unredacted Consolidated Second Amended Securities Class Action Complaint, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E)(Graziano, Salvatore) (Entered: 12/31/2014) 01/05/2015 823 JUDGMENT OF DISMISSAL AGAINST CERTAIN UNDERWRITER DEFENDANTS: IT IS HEREBY ORDERED, ADJUDGED AND DECREED: 1. This Court has jurisdiction over the subject matter of the Action, and all matters relating to the Settlement, as well as personal jurisdiction over all of the Settling Parties. 2. This Judgment incorporates and makes a part hereof the Settlement Agreement (including its defined terms). 3. All of the claims asserted against the Settling Underwriter Defendants in the Action by Plaintiffs are hereby dismissed with prejudice. 4. Plaintiffs' claims against the Non-Settling Underwriter Defendants in this Action are hereby dismissed without prejudice, subject to the provision of Paragraph 10 of the Settlement Agreement. 5. The Settling Parties shall bear their own costs and expenses. 6. The Releases set forth in Paragraphs 3 and 4 of the Settlement Agreement, together with the definitions contained in Paragraph 1 of the Settlement Agreement, are expressly incorporated herein in all respects and shall be effective without further action by anyone as of the Effective Date. 7. The Court hereby: (a) permanently bars, enjoins and restrains any person or entity from commencing, prosecuting, or asserting any Barred Claims against any of the Settling Underwriter Defendants' Releasees, whether as claims, cross- claims, counterclaims, third-party claims, or otherwise, and whether asserted in the Action or any other proceeding, in this Court, in any federal or state court, or in any other court, arbitration proceeding, administrative agency, or other forum in the United States or elsewhere; and (b) permanently bars, enjoins, and restrains the Settling Underwriter Defendants' Releasees from commencing, prosecuting, or asserting any Barred Claims against any person or entity, whether as claims, cross- claims, counterclaims, third-party claims or otherwise, and whether asserted in the Action or any other proceeding, in this Court, in any federal or state court, or in any other court, arbitration proceeding, administrative agency, or other forum in the United States or elsewhere as further set forth in this order. 9. If the Settlement is terminated as provided in the Settlement Agreement or the Effective Date of the Settlement otherwise fails to occur, this Judgment shall be vacated, rendered null and void and be of no further force and effect, except as otherwise provided by the Settlement Agreement, and this Judgment shall be without prejudice to the rights of Plaintiffs and the Settling Underwriter Defendants, and the Settling Parties shall revert to their respective positions in the Action on April 24, 2014, as provided in the Settlement Agreement. 10. There is no just reason to delay the entry of this Judgment as a final judgment in this Action as against the Settling Underwriter Defendants pursuant to Rule 54(b) of the Federal Rules of Civil Procedure. Accordingly, the Clerk of the Court is expressly directed to immediately enter this final judgment as against the Settling Underwriter Defendants. (Signed by Judge Victor Marrero on 1/5/2015) Filed In Associated Cases: 1:11-cv-07866-VM-JCF, 1:14-cv-00396-VM(lmb) (Entered: 01/05/2015) 01/07/2015 824 LETTER MOTION for Extension of Time to File Response/Reply as to 787 MOTION of Customer Representatives for Class Certification of a Damages Class Pursuant to Rule 23(b)(3) and Appointing Class Counsel Pursuant to Rule 23(g) . addressed to Magistrate Judge James C. Francis IV from Arthur H. Aufses III dated January 7, 2015. Document filed by Bradley I. Abelow.(Aufses, Arthur) (Entered: 01/07/2015) 01/08/2015 825 NOTICE OF APPEARANCE by Deborah M. Sturman on behalf of LRI Invest S.A.. (Sturman, Deborah) (Entered: 01/08/2015) 01/09/2015 826 ORDER granting 824 Letter Motion for Extension of Time to File Response/Reply. Defendants shall answer the motion for class certification in the Commodities Customer Class Action by January 23, 2015; plaintiffs shall reply by March 18, 2015. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 01/09/2015) 01/09/2015 827 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Augur Financial Holdings V.S.A. for LRI Invest S.A.. Document filed by LRI Invest S.A..(Graziano, Salvatore) (Entered: 01/09/2015) 01/13/2015 828 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Matthew L. Mazur dated January 13, 2015. Document filed by Jon S. Corzine.(Mazur, Matthew) (Entered: 01/13/2015) 01/15/2015 829 MEMORANDUM AND ORDER granting in part 798 Letter Motion for Local Rule 37.2 Conference: that the application is granted in part. Within fourteen days of the date of this Order, the parties shall meet and confer to agree on a reasonable list of additional custodians -- no more than six -- whose files shall be produced. In addition, they shall confer to identify a reasonable subset of file systems likely to contain relevant documents, which the Litigation Trustee shall produce. This resolves Docket no. 798 in Case no. 11 Civ. 7866. (Signed by Magistrate Judge James C. Francis on 1/15/2015) (tn) Modified on 1/16/2015 (tn). (Entered: 01/15/2015) 01/16/2015 830 MOTION for Richard D. Gluck to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10507845. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit A - Certificate of Good Standings, # 2 Exhibit B - Proposed Order)(Gluck, Richard) (Entered: 01/16/2015) 01/20/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 830 MOTION for Richard D. Gluck to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10507845. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 01/20/2015) 01/20/2015 831 LETTER addressed to Magistrate Judge James C. Francis IV from Alun W. Griffiths dated January 20, 2015 Document filed by Moody's Investors Service, Inc..(Griffiths, Alun) (Entered: 01/20/2015) 01/23/2015 832 SEALED DOCUMENT placed in vault.(rz) (Entered: 01/23/2015) 01/23/2015 833 DECLARATION of Paul H. Schoeman in Opposition re: 787 MOTION of Customer Representatives for Class Certification of a Damages Class Pursuant to Rule 23(b)(3) and Appointing Class Counsel Pursuant to Rule 23(g) .. Document filed by Bradley I. Abelow. (Schoeman, Paul) (Entered: 01/23/2015) 01/23/2015 834 MEMORANDUM OF LAW in Opposition re: 787 MOTION of Customer Representatives for Class Certification of a Damages Class Pursuant to Rule 23(b)(3) and Appointing Class Counsel Pursuant to Rule 23(g) . . Document filed by Bradley I. Abelow. (Schoeman, Paul) (Entered: 01/23/2015) 01/23/2015 835 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/26/2015) 01/29/2015 836 ORDER denying without prejudice 828 Letter Motion for Local Rule 37.2 Conference in light of the representation that the parties are attempting to resolve the issues raised. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 01/29/2015) 01/30/2015 837 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 830 Motion for Richard D. Gluck to Appear Pro Hac Vice. (Signed by Magistrate Judge James C. Francis on 1/30/2015) (tn) (Entered: 01/30/2015) 01/30/2015 838 CONSENT LETTER MOTION for Extension of Time to File Response/Reply as to 781 Order on Motion for Extension of Time,,,,,, Consent Letter Motion requesting a six-week extension of the briefing schedule on Plaintiffs' motion for class certification addressed to Magistrate Judge James C. Francis IV from David M. Fine dated 1/30/2015. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Stipulation and Proposed Order)(Fine, David) (Entered: 01/30/2015) 01/30/2015 839 LETTER addressed to Magistrate Judge James C. Francis IV from Litigation Trustee, Securities Class Plaintiffs, Customer Class Plaintiffs, SIPA Trustee dated January 30, 2015 Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust.(Schneidereit, Michael) (Entered: 01/30/2015) 02/02/2015 840 LETTER addressed to Magistrate Judge James C. Francis IV from the Individual Defendants dated February 2, 2015 re: Response to Plaintiffs joint letter of January 30, 2015. Document filed by Jon S. Corzine.(Streeter, Jonathan) (Entered: 02/02/2015) 02/02/2015 841 STIPULATION AND ORDER EXTENDING THE CLASS CERTIFICATION BRIEFING DEADLINES: Defendants seeking to oppose Plaintiffs' motion for class certification shall file opposition papers by April 3, 2015. Any reply papers shall be due on June 3, 2015. Set Deadlines/Hearing as to 764 MOTION to Certify Class: Responses due by 4/3/2015, Replies due by 6/3/2015. (Signed by Magistrate Judge James C. Francis on 2/2/2015) ***As per chambers, filed in 11cv7866 only. (tn) (Entered: 02/02/2015) 02/02/2015 842 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, With Prejudice prejudice against the defendant(s) BMO Capital Markets Corp., David P. Bolger, Citigroup Global Markets Inc., Commerz Markets LLC, Jon S. Corzine, Deutsche Bank Securities Inc., Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, Goldman Sachs & Co., J.P. Morgan Securities Inc., Jefferies & Company, Inc., Lebenthal & Co., LLC, J. Randy Macdonald, Merril Lynch, Pierce, Fenner & Smith Incorporated, Natxis Securities North America, Inc., PricewaterhouseCoopers LLP, RBS Securities Inc., Sandler O'Neill & Partners, L.P., David I. Schamis, Robert S Sloan, Henri J. Steenkamp, U.S. Bancorp Investments, Inc. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Monica Rodriguez.(Graziano, Salvatore) Modified on 2/3/2015 (km). (Entered: 02/02/2015) 02/03/2015 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Salvatore Graziano Document 842 Stipulation of Voluntary Dismissal was referred to Judge Victor Marrero for approval. (km) (Entered: 02/03/2015) 02/03/2015 843 STIPULATED ORDER OF DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), upon the stipulation of all named Plaintiffs and the undersigned Defendants in the above-captioned action, by and through their respective counsel, Plaintiff Monica Rodriguez's claims asserted in the Consolidated Second Amended Securities Class Action Complaint, including Plaintiff Rodriguez's Section 10(b) and Section 20(a) claims under the Securities Exchange Act of 1934 (the "Exchange Act") against Defendants Jon S. Corzine, J. Randy MacDonald, Henri J. Steenkamp, and PricewaterhouseCoopers LLP, are hereby DISMISSED, with prejudice, with each side to bear its own costs and attorneys' fees. Nothing in this Stipulation and Order has dismissed, or shall be deemed to have dismissed, the claims of Lead Plaintiffs The Virginia Retirement System and Her Majesty The Queen In Right Of Alberta, and additional named plaintiffs The Government Of Guam Retirement Fund, The West Virginia Laborers' Pension Trust Fund, LRI Invest S.A., and Jerome Vrabel brought pursuant to the Exchange Act or the Securities Act of 1933 in this consolidated securities action. (Signed by Judge Victor Marrero on 2/3/2015) Filed In Associated Cases: 1:11-cv-07866-VM-JCF et al.(lmb) (Entered: 02/03/2015) 02/03/2015 844 NOTICE OF APPEARANCE by Jaculin Aaron on behalf of BMO Capital Markets Corp., Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natixis Securities North America Inc., U.S. Bancorp Investments, Inc.. (Aaron, Jaculin) (Entered: 02/03/2015) 02/03/2015 845 NOTICE OF APPEARANCE by Christopher Lanzalotto on behalf of BMO Capital Markets Corp., Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natixis Securities North America Inc., U.S. Bancorp Investments, Inc.. (Lanzalotto, Christopher) (Entered: 02/03/2015) 02/04/2015 846 ORDER re: (839 in 1:11-cv-07866-VM-JCF) Letter, filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust, (840 in 1:11-cv-07866-VM- JCF) Letter filed by Jon S. Corzine: Settlement Conference set for 3/18/2015 at 10:00 AM in Courtroom 18D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James C. Francis. The Plaintiff Group and the Individual Defendants shall each submit to the Court, ex parte, a detailed pre-mediation memo. The memos shall be due in chambers before close of business on March 11, 2015. (Signed by Magistrate Judge James C. Francis on 2/4/2015) (tn) (Entered: 02/04/2015) 02/06/2015 847 SEALED DOCUMENT placed in vault.(nm) (Entered: 02/06/2015) 02/09/2015 848 MEMORANDUM AND ORDER denying (789) Motion to Compel in case 1:11- cv-07866-VM-JCF: For these reasons, the Individual Defendants' Motion to Compel Trustee's Production of EY Documents (Docket no. 789) is denied. (Signed by Magistrate Judge James C. Francis on 2/9/2015) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF (tn) (Entered: 02/09/2015) 02/12/2015 849 MOTION for Lindsey Godfrey Eccles to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10592736. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., William Schur, Zybr Holdings, LLC. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Eccles, Lindsey) (Entered: 02/12/2015) 02/13/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 849 MOTION for Lindsey Godfrey Eccles to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10592736. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 02/13/2015) 02/13/2015 850 LETTER MOTION for Local Rule 37.2 Conference to Compel Depositions addressed to Magistrate Judge James C. Francis IV from Plaintiffs: Litigation Trustee, Securities Class Plaintiffs, Customer Class Plaintiffs, and Plan Administrator dated February 13, 2015. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust.(McCauley, Michael) (Entered: 02/13/2015) 02/15/2015 851 ORDER granting 849 Motion for Lindsay Godfrey Eccles to Appear Pro Hac Vice. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 02/15/2015) 02/15/2015 852 ORDER denying 850 Letter Motion for Local Rule 37.2 Conference. No conference is necessary. The depositions shall proceed promptly. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 02/15/2015) 02/24/2015 853 ENDORSED LETTER addressed to Judge Victor Marrero from Claire Gorman Kenny dated 2/23/2015 re: I am writing on behalf of Michael H. Moirano and myself to request a pre-motion conference on our proposed Motion for Substitution, or alternatively, that this Court permit the requested substitution without the need for a Motion and additional briefing on this issue. ENDORSEMENT: Request GRANTED. The substitution described above is approved. No pre-motion conference is necessary for this purpose., Attorney Brittany E. Kirk terminated. (Signed by Judge Victor Marrero on 2/24/2015) (lmb) (Entered: 02/26/2015) 03/02/2015 854 NOTICE OF APPEARANCE by Janine M Gargiulo on behalf of U.S. Commodity Futures Trading Commission. (Gargiulo, Janine) (Entered: 03/02/2015) 03/02/2015 855 NOTICE OF APPEARANCE by Katherine Ellen Rasor on behalf of U.S. Commodity Futures Trading Commission. (Rasor, Katherine) (Entered: 03/02/2015) 03/03/2015 856 LETTER MOTION for Extension of Time to Complete Discovery addressed to Magistrate Judge James C. Francis IV from Paul H. Schoeman dated March 3, 2015. Document filed by Bradley I. Abelow.Filed In Associated Cases: 1:12-md- 02338-VM, 1:11-cv-07866-VM-JCF(Schoeman, Paul) (Entered: 03/03/2015) 03/03/2015 857 MOTION for Haley M. McIntosh to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10655433. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(McIntosh, Haley) (Entered: 03/03/2015) 03/03/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 857 MOTION for Haley M. McIntosh to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10655433. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 03/03/2015) 03/03/2015 858 REPLY MEMORANDUM OF LAW in Support re: 787 MOTION of Customer Representatives for Class Certification of a Damages Class Pursuant to Rule 23(b)(3) and Appointing Class Counsel Pursuant to Rule 23(g) . . Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Davidoff, Merrill) (Entered: 03/03/2015) 03/04/2015 859 ORDER granting (856) Letter Motion for Extension of Time to Complete Discovery in consolidated cases. All fact discovery shall be completed by July 1, 2015; counsel shall submit a case management order with corresponding changes to the remaining deadlines. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) Filed In Associated Cases: 1:11-cv-07866-VM-JCF et al. (Francis, James) (Entered: 03/04/2015) 03/04/2015 860 ORDER granting (857) Motion for Haley M. McIntosh to Appear Pro Hac Vice in case 1:11-cv-07866-VM-JCF (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) Filed In Associated Cases: 1:11-cv-07866-VM-JCF et al. (Francis, James) (Entered: 03/04/2015) 03/04/2015 861 NOTICE OF CHANGE OF ADDRESS by Neil Stephen Binder on behalf of Henri J. Steenkamp. New Address: Binder & Schwartz LLP, 28 West 44th Street, Suite 700, New York, New York, United States 10036, (212) 510-7008. (Binder, Neil) (Entered: 03/04/2015) 03/05/2015 862 LETTER MOTION for Extension of Time to File Response/Reply as to 814 MOTION to Dismiss with prejudice Count Three of the Consolidated Second Amended Securities Class Action Complaint and granting such other and further relief as the Court deems just and proper. addressed to Magistrate Judge James C. Francis IV from David M. Fine dated March 5, 2015. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Stipulation & Order)(Fine, David) (Entered: 03/05/2015) 03/05/2015 863 MOTION for Joseph T. Kelleher to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10665556. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Franklin Templeton Institutional, LLC, Fiduciary Trust International of California, Andrew Forsyth. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Text of Proposed Order)(Kelleher, Joseph) (Entered: 03/05/2015) 03/05/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 863 MOTION for Joseph T. Kelleher to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10665556. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 03/05/2015) 03/05/2015 864 ORDER granting 863 Motion for Joseph T. Kelleher to Appear Pro Hac Vice. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 03/05/2015) 03/05/2015 865 ORDER granting 862 Letter Motion for Extension of Time to File Response/Reply. The deadline for Pricewaterhouse Coopers to submit a reply in connection with its motion to dismiss is extended to March 20, 2015. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 03/05/2015) 03/05/2015 866 NOTICE OF APPEARANCE by Haley M. McIntosh on behalf of Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (McIntosh, Haley) (Entered: 03/05/2015) 03/09/2015 867 NOTICE OF CHANGE OF ADDRESS by Claire E. Gorman Kenny on behalf of Robert Tierney. New Address: Moirano Gorman Kenny, LLC, 135 S. LaSalle Street, Suite 3025, Chicago, Illinois, USA 60603, (312)614-1260. (Gorman Kenny, Claire) (Entered: 03/09/2015) 03/09/2015 868 NOTICE OF CHANGE OF ADDRESS by Michael H. Moirano on behalf of Robert Tierney. New Address: Moirano Gorman Kenny, LLC, 135 S. LaSalle Street, Suite 3025, Chicago, Illinois, United States 60603, 3126141260. (Moirano, Michael) (Entered: 03/09/2015) 03/09/2015 869 NOTICE OF APPEARANCE by Christopher William Dysard on behalf of David P. Bolger, Jon S. Corzine, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, J. Randy Macdonald, David I. Schamis, Robert S. Sloan, Robert S Sloan. (Dysard, Christopher) (Entered: 03/09/2015) 03/10/2015 870 NOTICE OF APPEARANCE by Catherine Akiko Itaya on behalf of David P. Bolger, Jon S. Corzine, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, J. Randy Macdonald, David I. Schamis, Robert S. Sloan, Robert S Sloan. (Itaya, Catherine) (Entered: 03/10/2015) 03/12/2015 871 LETTER MOTION for Extension of Time to mail notice of proposed Underwriter Settlement addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 03/12/2015. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(Graziano, Salvatore) (Entered: 03/12/2015) 03/13/2015 872 ORDER granting 871 Letter Motion for Extension of Time for mailing the notice of the proposed Underwriter Settlement. SO ORDERED. (Signed by Judge Victor Marrero on 3/13/2015) (spo) (Entered: 03/13/2015) 03/16/2015 873 MOTION for Thomas F. Cullen to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10706575. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Cullen, Thomas) (Entered: 03/16/2015) 03/17/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 873 MOTION for Thomas F. Cullen to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10706575. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 03/17/2015) 03/17/2015 874 ORDER granting 873 Motion for Thomas F. Cullen to Appear Pro Hac Vice. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 03/17/2015) 03/17/2015 875 MOTION to Approve (I) PRELIMINARY APPROVAL OF COMMERZ SETTLEMENT, (II) CERTIFICATION OF THE COMMERZ SETTLEMENT CLASS, AND (III) APPROVAL OF NOTICE TO THE COMMERZ SETTLEMENT CLASS . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, Government of Guam Retirement Fund. (Attachments: # 1 Exhibit 1 - Stipulation of Settlement, # 2 Exhibit 2 - Proposed Preliminary Approval Order)(Graziano, Salvatore) (Entered: 03/17/2015) 03/17/2015 876 MEMORANDUM OF LAW in Support re: 875 MOTION to Approve (I) PRELIMINARY APPROVAL OF COMMERZ SETTLEMENT, (II) CERTIFICATION OF THE COMMERZ SETTLEMENT CLASS, AND (III) APPROVAL OF NOTICE TO THE COMMERZ SETTLEMENT CLASS . . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 03/17/2015) 03/17/2015 877 NOTICE OF APPEARANCE by Thomas F. Cullen, Jr on behalf of Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Cullen, Thomas) (Entered: 03/17/2015) 03/17/2015 881 ORDER PRELIMINARILY APPROVING PROPOSED SETTLEMENT WITH COMMERZ MARKETS LLC AND PROVIDING FOR NOTICE granting 875 Motion to Approve (I) PRELIMINARY APPROVAL OF COMMERZ SETTLEMENT, (II) CERTIFICATION OF THE COMMERZ SETTLEMENT CLASS, AND (III) APPROVAL OF NOTICE TO THE COMMERZ SETTLEMENT CLASS. The Court hereby preliminarily approves the Commerz Settlement, as embodied in the Commerz Stipulation, as being fair, reasonable and adequate to the Commerz Settlement Class, subject to further consideration at the Settlement Hearing to be conducted as described below. The Court will hold a settlement hearing (the "Settlement Hearing") on June 26, 2015 at 9:30 a.m. in Courtroom 11B of the United States Courthouse, 500 Pearl Street, New York, NY 10007. (Signed by Judge Victor Marrero on 3/17/2015) (kl) Modified on 3/23/2015 (kl). (Entered: 03/23/2015) 03/17/2015 Set/Reset Hearings: Settlement Conference set for 6/26/2015 at 09:30 AM in Courtroom 11B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero. (kl) (Entered: 03/23/2015) 03/17/2015 882 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 3/17/2015 re: We are pleased to inform the Court that Settling Plaintiffs and underwriter defendant Commerz Markets LLC ("Commerz") have finalized the terms of a settlement of the claims in the Securities Action against Commerz, subject to Court approval. If approved by the Court, the proposed settlement will resolve the Securities Action as against Commerz which underwrote 2% of the final notes offering during the Class Period. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiffs. (Signed by Judge Victor Marrero on 3/17/2015) (lmb) Modified on 4/29/2015 (lmb). (Entered: 03/26/2015) 03/18/2015 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Settlement Conference held on 3/18/2015. (Bacchus, Michael) (Entered: 03/18/2015) 03/19/2015 878 LETTER MOTION for Extension of Time to File Response/Reply as to 814 MOTION to Dismiss with prejudice Count Three of the Consolidated Second Amended Securities Class Action Complaint and granting such other and further relief as the Court deems just and proper. addressed to Magistrate Judge James C. Francis IV from David M. Fine dated March 19, 2015. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Stipulation and Order)(Fine, David) (Entered: 03/19/2015) 03/20/2015 879 STIPULATION AND ORDER TO EXTEND TIME FOR DEFENDANT PRICEWATERHOUSECOOPERS LLP TO FILE ITS REPLY IN SUPPORT OF ITS MOTION TO DISMISS COUNT THREE OF THE CONSOLIDATED SECOND AMENDED SECURITIES CLASS ACTION COMPLAINT: IT IS NOW HEREBY STIPULATED AND AGREED, by the undersigned counsel for the Plaintiffs and PwC, that the date for PwC to file its reply in support of its motion to dismiss Count Three of the Complaint shall be extended by another two weeks, until Friday, April 3, 2015. SO ORDERED.( Replies due by 4/3/2015.), Motions terminated: 878 LETTER MOTION for Extension of Time to File Response/Reply as to 814 MOTION to Dismiss with prejudice Count Three of the Consolidated Second Amended Securities Class Action Complaint and granting such other and further relief as the Court filed by PricewaterhouseCoopers LLP. (Signed by Magistrate Judge James C. Francis on 3/20/2015) (ama) (Entered: 03/20/2015) 03/20/2015 880 NOTICE of Non-Party Subpoena. Document filed by Bradley I. Abelow, Henri J. Steenkamp. (Aufses, Arthur) (Entered: 03/20/2015) 03/30/2015 883 ORDER: A settlement conference having been held on March 18, 2015, it is hereby ORDERED that a further settlement conference will be held on April 1, 2015, at 9:30 a.m. in Courtroom 18D of the U.S. Courthouse, 500 Pearl Street, New York, New York. (Settlement Conference set for 4/1/2015 at 09:30 AM in Courtroom 18D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James C. Francis.) (Signed by Magistrate Judge James C. Francis on 3/30/2015) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(kko) (Entered: 03/30/2015) 03/30/2015 884 NOTICE OF APPEARANCE by Joseph Alberto Fonti on behalf of Her Majesty the Queen in Right of Alberta. (Fonti, Joseph) (Entered: 03/30/2015) 04/01/2015 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Settlement Conference held on 4/1/2015. (Bacchus, Michael) (Entered: 04/01/2015) 04/02/2015 885 LETTER MOTION for Extension of Time to File Response/Reply as to 814 MOTION to Dismiss with prejudice Count Three of the Consolidated Second Amended Securities Class Action Complaint and granting such other and further relief as the Court deems just and proper. addressed to Magistrate Judge James C. Francis IV from David M. Fine dated April 2, 2015. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Stipulation and Order)(Fine, David) (Entered: 04/02/2015) 04/03/2015 886 STIPULATION AND ORDER TO EXTEND TIME FOR DEFENDANT PRICEWATERHOUSECOOPERS LLP TO FILE ITS REPLY IN SUPPORT OF ITS MOTION TO DISMISS COUNT THREE OF THE CONSOLIDATED SECOND AMENDED SECURITIES CLASS ACTION COMPLAINT: that the date for PwC to file its reply in support of its motion to dismiss Count Three of the Complaint shall be extended by two weeks, until Friday, April 17, 2015. Set Deadlines/Hearing as to 814 MOTION to Dismiss with prejudice Count Three of the Consolidated Second Amended Securities Class Action Complaint and granting such other and further relief as the Court deems just and proper: Replies due by 4/17/2015. (Signed by Magistrate Judge James C. Francis on 4/3/2015) ***As per chambers, filed in 11cv7866 only. (tn) Modified on 4/3/2015 (tn). (Entered: 04/03/2015) 04/08/2015 887 LETTER MOTION for Conference addressed to Magistrate Judge James C. Francis IV from Merrill G. Davidoff dated April 8, 2015. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker.(Davidoff, Merrill) (Entered: 04/08/2015) 04/09/2015 888 LETTER RESPONSE to Motion addressed to Magistrate Judge James C. Francis IV from Andrew J. Levander dated April 9, 2015 re: 887 LETTER MOTION for Conference addressed to Magistrate Judge James C. Francis IV from Merrill G. Davidoff dated April 8, 2015. . Document filed by Jon S. Corzine. (Levander, Andrew) (Entered: 04/09/2015) 04/09/2015 889 LETTER RESPONSE to Motion addressed to Magistrate Judge James C. Francis IV from James P. Cusick dated 4/9/2015 re: 887 LETTER MOTION for Conference addressed to Magistrate Judge James C. Francis IV from Merrill G. Davidoff dated April 8, 2015. . Document filed by PricewaterhouseCoopers LLP. (Cusick, James) (Entered: 04/09/2015) 04/09/2015 890 LETTER RESPONSE in Support of Motion addressed to Magistrate Judge James C. Francis IV from Merrill G. Davidoff, et al. dated April 9, 2015 re: 887 LETTER MOTION for Conference addressed to Magistrate Judge James C. Francis IV from Merrill G. Davidoff dated April 8, 2015. . Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Davidoff, Merrill) (Entered: 04/09/2015) 04/09/2015 891 LETTER RESPONSE to Motion addressed to Magistrate Judge James C. Francis IV from Neil S. Binder dated April 9, 2015 re: 887 LETTER MOTION for Conference addressed to Magistrate Judge James C. Francis IV from Merrill G. Davidoff dated April 8, 2015. . Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 04/09/2015) 04/10/2015 892 LETTER addressed to Magistrate Judge James C. Francis IV from Edmund Polubinski III dated April 10, 2015 re: the entry of the Proposed Second Amended Civil Case Management Plan and Scheduling Order. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Attachments: # 1 Text of Proposed Order Proposed Order)(Polubinski, Edmund) (Entered: 04/10/2015) 04/13/2015 893 SECOND AMENDED CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: The parties do not consent to conducting all further proceedings before a Magistrate Judge, including motions and trial. 28 U.S.C. § 636(c). This case is to be tried to a jury. Should Defendants in the Securities Action seek to oppose Plaintiffs' motion for class certification filed on 9/15/2014, any opposition papers shall be due on 7/10/2015. Any reply papers shall be due on 9/10/2015. Fact Discovery, including requests for the production of documents, interrogatories, and depositions, due by 7/1/2015. Expert Discovery due by 10/30/2015. Deposition of experts (whether initial or rebuttal experts) due by 10/30/2015. Motion for summary judgment due by 12/21/2015; any opposition to a motion for summary judgment due by 2/10/2016; any reply in support of a motion for summary judgment due by 3/21/2016. (Signed by Magistrate Judge James C. Francis on 4/13/2015) ***As per chambers, filed in 11cv7866 only. (tn) (Entered: 04/13/2015) 04/14/2015 894 LETTER addressed to Magistrate Judge James C. Francis IV from Matthew L. Mazur dated April 14, 2015 re: scheduled depositions. Document filed by Jon S. Corzine.(Mazur, Matthew) (Entered: 04/14/2015) 04/14/2015 895 ORDER granting in part and denying in part (887) Letter Motion for Conference in case 1:11-cv-07866-VM-JCF. Defendants collectively may depose Mr. Corzine for an additional 5 hours beyond the 3 days allotted to plaintiffs collectively; defendants may depose Mr. Steenkamp and Mr. Abelow for an additional 3 hours per witness beyond the 2 days allotted to plaintiffs; with respect to single day depositions of parties (including former employees), the parties noticing the deposition (e.g., plaintiffs, collectively) shall be allotted 5 hours and the adverse parties (e.g., defendants, collectively) 2 hours. With respect to single day depositions of non-parties, the time shall be divided evenly between plaintiffs and defendants. Counsel are expected to cooperate and demonstrate flexibility with respect to the actual duration of depositions. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) Filed In Associated Cases: 1:11-cv- 07866-VM-JCF et al. (Francis, James) (Entered: 04/14/2015) 04/14/2015 896 NOTICE OF APPEARANCE by Robin Marie Wilcox on behalf of Bradley I. Abelow. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM- JCF(Wilcox, Robin) (Entered: 04/14/2015) 04/16/2015 897 LETTER MOTION for Extension of Time to File Response/Reply as to 814 MOTION to Dismiss with prejudice Count Three of the Consolidated Second Amended Securities Class Action Complaint and granting such other and further relief as the Court deems just and proper. addressed to Magistrate Judge James C. Francis IV from David M. Fine dated April 16, 2015. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Stipulation and Order)(Fine, David) (Entered: 04/16/2015) 04/17/2015 898 ORDER granting 897 Letter Motion for Extension of Time to File Response/Reply. PricewaterhouseCoopers' reply with respect to its motion to dismiss shall be submitted by May 1, 2015. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 04/17/2015) 04/17/2015 899 MOTION to Approve (I) PRELIMINARY APPROVAL OF PWC SETTLEMENT, (II) CERTIFICATION OF THE PWC SETTLEMENT CLASS, AND (III) APPROVAL OF NOTICE TO THE PWC SETTLEMENT CLASS . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1 - Stipulation of Settlement, # 2 Exhibit 2 - Proposed Preliminary Approval Order)(Graziano, Salvatore) (Entered: 04/17/2015) 04/17/2015 900 MEMORANDUM OF LAW in Support re: 899 MOTION to Approve (I) PRELIMINARY APPROVAL OF PWC SETTLEMENT, (II) CERTIFICATION OF THE PWC SETTLEMENT CLASS, AND (III) APPROVAL OF NOTICE TO THE PWC SETTLEMENT CLASS . . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 04/17/2015) 04/20/2015 901 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano, Javier Bleichmar dated 4/17/2015 re: On behalf of the Virginia Retirement System and Her Majesty the Queen in Right of Alberta, Court- appointed lead plaintiffs ("Lead Plaintiffs") in the above-captioned matter (the "Securities Action"), we are pleased to inform the Court that Lead Plaintiffs and defendant PricewaterhouseCoopers LLP ("PwC") have agreed to a settlement of the claims in the Securities Action against PwC, subject to Court approval for $65,000,000 in cash (the "PwC Settlement"). If approved by the Court, the proposed settlement will resolve the Securities Action as against defendant PwC only. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiffs. So ordered. (Signed by Judge Victor Marrero on 4/20/2015) (rjm) (Entered: 04/20/2015) 04/20/2015 902 ORDER PRELIMINARILY APPROVING PROPOSED SETTLEMENT WITH DEFENDANT PRICEWATERHOUSECOOPERS LLP AND PROVIDING FOR NOTICE: granting 899 Motion to Approve (I) PRELIMINARY APPROVAL OF PWC SETTLEMENT, (II) CERTIFICATION OF THE PWC SETTLEMENT CLASS, AND (III) APPROVAL OF NOTICE TO THE PWC SETTLEMENT CLASS. Pursuant to Rule 23(a) and (b)(3) of the Federal Rules of Civil Procedure, the Court certifies, solely for purposes of effectuating the proposed PwC Settlement, a class consisting of all persons and entities who or which purchased or otherwise acquired any of the MF Global Securities during the Settlement Class Period (i.e., the period beginning on May 20, 2010 through and including November 21, 2011), and were damaged thereby (the "PwC Settlement Class") as further set forth in this order. The Court hereby finds and concludes that pursuant to Rule 23 of the Federal Rules of Civil Procedure, and for the purposes of the PwC Settlement only, Lead Plaintiffs are adequate class representatives and certifies them as class representatives for the PwC Settlement Class. The Court also appoints Co-Lead Counsel as class counsel for the PwC Settlement Class, pursuant to Rule 23(g) of the Federal Rules of Civil Procedure. The Court hereby preliminarily approves the PwC Settlement, as embodied in the PwC Stipulation, as being fair, reasonable and adequate to the PwC Settlement Class, subject to further consideration at the Settlement Hearing to be conducted as described below. The Court will hold a settlement hearing (the "Settlement Hearing") on 20 November, 2015 at 9:30 a.m. in Courtroom 11B of the United States Courthouse, 500 Pearl Street, New York, NY 10007 as furthers set forth in this order. The Court retains jurisdiction to consider all further applications arising out of or connected with the proposed PwC Settlement. (Signed by Judge Victor Marrero on 4/20/2015) (lmb) Modified on 4/23/2015 (lmb). (Entered: 04/21/2015) 04/20/2015 Set/Reset Hearings: Settlement Conference set for 11/20/2015 at 09:30 AM in Courtroom 11B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero. (lmb) (Entered: 04/21/2015) 04/21/2015 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Settlement Conference held on 4/21/2015. Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(Bacchus, Michael) (Entered: 04/21/2015) 04/23/2015 903 ENDORSED LETTER addressed to Judge Victor Marrero from Lawrence Sucharow dated 4/22/2015 re: In light of Co-Lead Counsel's intention to seek attorneys' fees and expenses in the near future, enclosed is the Declaration of Jonathan M. Plasse on Behalf of Labaton Sucharow LLP Reporting Fees and Expenses Incurred in Connection with Prosecution of the Securities Action, dated April 21, 2015, with annexed exhibits. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by former co-lead counsel Labaton Sucharow LLP. (Signed by Judge Victor Marrero on 4/23/2015) (lmb) (Entered: 04/23/2015) 04/27/2015 904 NOTICE OF APPEARANCE by Kimberly Kalmanson on behalf of Her Majesty the Queen in Right of Alberta. (Kalmanson, Kimberly) (Entered: 04/27/2015) 04/29/2015 905 NOTICE OF APPEARANCE by Justin Solomon Nematzadeh on behalf of Her Majesty the Queen in Right of Alberta. (Nematzadeh, Justin) (Entered: 04/29/2015) 04/29/2015 906 NOTICE OF APPEARANCE by Daniel Craig Lewis on behalf of BMO Capital Markets Corp., Commerz Markets LLC, Lebenthal & Co., LLC, U.S. Bancorp Investments, Inc., Jefferies LLC (f/k/a Jefferies & Company, Inc.), Natixis Securities Americas LLC (f/k/a Natixis Securities North America Inc.). (Lewis, Daniel) (Entered: 04/29/2015) 04/29/2015 907 NOTICE OF APPEARANCE by Elizabeth Johnson Stewart on behalf of BMO Capital Markets Corp., Commerz Markets LLC, Jefferies LLC (f/k/a Jefferies & Company, Inc.), Lebenthal & Co., LLC, Natixis Securities Americas LLC (f/k/a Natixis Securities North America Inc.), U.S. Bancorp Investments, Inc.. (Stewart, Elizabeth) (Entered: 04/29/2015) 04/29/2015 908 NOTICE of Withdrawal of Counsel re: 905 Notice of Appearance. Document filed by Her Majesty the Queen in Right of Alberta. (Nematzadeh, Justin) (Entered: 04/29/2015) 04/29/2015 909 SEALED DOCUMENT placed in vault.(nm) (Entered: 04/29/2015) 04/29/2015 910 MOTION for Frederick G. Herold to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10868952. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jon S. Corzine. (Attachments: # 1 Exhibit 1 - California Good Standing Certificate, # 2 Exhibit 2 - Pennsylvania Good Standing Certificate, # 3 Text of Proposed Order)(Herold, Frederick) (Entered: 04/29/2015) 04/29/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 910 MOTION for Frederick G. Herold to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10868952. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 04/29/2015) 04/30/2015 911 ORDER granting 910 Motion for Frederick G. Herold to Appear Pro Hac Vice. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 04/30/2015) 05/01/2015 912 LETTER addressed to Magistrate Judge James C. Francis IV from David M. Fine dated May 1, 2015 re: PWC's motion to dismiss the Second Amended Securities Complaint [ECF No. 814] be held in abeyance and, upon the Courts approval of the parties settlement in a final order, be deemed withdrawn. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Stipulation and Order)(Fine, David) (Entered: 05/01/2015) 05/04/2015 913 LETTER addressed to Magistrate Judge James C. Francis IV from Matthew L. Mazur dated May 4, 2015 re: Proposed Amended Civil Case Management Plan and Scheduling Order. Document filed by Jon S. Corzine. (Attachments: # 1 Text of Proposed Order)(Mazur, Matthew) (Entered: 05/04/2015) 05/04/2015 914 STIPULATION AND ORDER: PwC's pending motion to dismiss [ECF No. 814] shall be held in abeyance and, upon the Court's approval of the parties' settlement in a final order, be deemed withdrawn. (Signed by Magistrate Judge James C. Francis on 5/4/2015) ***As per chambers, Filed In Associated Cases: 1:12-md- 02338-VM, 1:11-cv-07866-VM-JCF (tn) (Entered: 05/04/2015) 05/04/2015 915 NOTICE OF APPEARANCE by Geoffrey Coyle Jarvis on behalf of Robert Marcin. Filed In Associated Cases: 1:12-md-02338-VM et al.(Jarvis, Geoffrey) (Entered: 05/04/2015) 05/04/2015 916 MOTION for Kyle Noonan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10883590. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BMO Capital Markets Corp., Commerz Markets LLC, Jefferies LLC (f/k/a Jefferies & Company, Inc.), Lebenthal & Co., LLC, Natixis Securities Americas LLC (f/k/a Natixis Securities North America Inc.), U.S. Bancorp Investments, Inc.. (Attachments: # 1 Certificate of Good Standing, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Noonan, Kyle) (Entered: 05/04/2015) 05/04/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 916 MOTION for Kyle Noonan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10883590. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 05/04/2015) 05/05/2015 917 ORDER granting 916 Motion for Kyle Noonan to Appear Pro Hac Vice. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 05/05/2015) 05/05/2015 918 AMENDED CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: Motions due by 12/21/2015, Responses due by 2/10/2016, Replies due by 3/21/2016. Deposition due by 10/30/2015. Fact Discovery due by 7/1/2015. Expert Discovery due by 10/30/2015. The next Case Management Conference is scheduled for TBD. (Signed by Magistrate Judge James C. Francis on 5/5/2015) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(kl) (Entered: 05/05/2015) 05/05/2015 919 MOTION for Andrew P. Domer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10887315. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Domer, Andrew) (Entered: 05/05/2015) 05/05/2015 920 MOTION for Jessica M. Hawk to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10887359. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Hawk, Jessica) (Entered: 05/05/2015) 05/05/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 920 MOTION for Jessica M. Hawk to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10887359. Motion and supporting papers to be reviewed by Clerk's Office staff., 919 MOTION for Andrew P. Domer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208- 10887315. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 05/05/2015) 05/05/2015 921 MOTION for Alexandra N. Fries to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10887447. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Fries, Alexandra) (Entered: 05/05/2015) 05/05/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 921 MOTION for Alexandra N. Fries to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10887447. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 05/05/2015) 05/06/2015 922 ORDER granting 919 Motion for Andrew P. Domer to Appear Pro Hac Vice. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 05/06/2015) 05/06/2015 923 ORDER granting 920 Motion for Jessica M. Hawk to Appear Pro Hac Vice. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 05/06/2015) 05/06/2015 924 ORDER granting 921 Motion for Alexandra N. Fries to Appear Pro Hac Vice. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 05/06/2015) 05/06/2015 925 ORDER FOR ADMISSION PRO HAC VICE: The motion of Kyle Noonan for admission to practice Pro Hac Vice in the above captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Victor Marrero on 5/4/2015) (lmb) (Entered: 05/06/2015) 05/06/2015 926 NOTICE OF APPEARANCE by Justin Solomon Nematzadeh on behalf of LRI Invest S.A.. (Nematzadeh, Justin) (Entered: 05/06/2015) 05/06/2015 927 MEMO ENDORSEMENT on re: 908 Notice (Other) filed by Her Majesty the Queen in Right of Alberta. ENDORSEMENT: Request GRANTED. (Signed by Judge Victor Marrero on 5/6/2015) (kgo) (Entered: 05/06/2015) 05/06/2015 928 NOTICE OF APPEARANCE by Andrew P. Domer on behalf of Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Domer, Andrew) (Entered: 05/06/2015) 05/06/2015 929 NOTICE OF APPEARANCE by Jessica M Hawk on behalf of Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Hawk, Jessica) (Entered: 05/06/2015) 05/06/2015 930 NOTICE OF APPEARANCE by Alexandra N Fries on behalf of Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Fries, Alexandra) (Entered: 05/06/2015) 05/15/2015 931 MOTION to Approve LEAD PLAINTIFFS MOTION FOR FINAL APPROVAL OF UNDERWRITER SETTLEMENT AND SETTLING PLAINTIFFS MOTION FOR FINAL APPROVAL OF COMMERZ SETTLEMENT . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(Graziano, Salvatore) (Entered: 05/15/2015) 05/15/2015 932 MEMORANDUM OF LAW in Support re: 931 MOTION to Approve LEAD PLAINTIFFS MOTION FOR FINAL APPROVAL OF UNDERWRITER SETTLEMENT AND SETTLING PLAINTIFFS MOTION FOR FINAL APPROVAL OF COMMERZ SETTLEMENT . . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 05/15/2015) 05/15/2015 933 DECLARATION of Salvatore J. Graziano and Javier Bleichmar in Support re: 931 MOTION to Approve LEAD PLAINTIFFS MOTION FOR FINAL APPROVAL OF UNDERWRITER SETTLEMENT AND SETTLING PLAINTIFFS MOTION FOR FINAL APPROVAL OF COMMERZ SETTLEMENT .. Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1)(Graziano, Salvatore) (Entered: 05/15/2015) 05/19/2015 934 NOTICE OF APPEARANCE by Randall Lewis Martin on behalf of BMO Capital Markets Corp., Commerz Markets LLC, Jefferies LLC (f/k/a Jefferies & Company, Inc.), Lebenthal & Co., LLC, Natixis Securities Americas LLC (f/k/a Natixis Securities North America Inc.), U.S. Bancorp Investments, Inc.. (Martin, Randall) (Entered: 05/19/2015) 05/29/2015 935 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Alethea Sargent to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208- 10975406. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BMO Capital Markets Corp., Commerz Markets LLC, Jefferies LLC (f/k/a Jefferies & Company, Inc.), Lebenthal & Co., LLC, Natixis Securities Americas LLC (f/k/a Natixis Securities North America Inc.), U.S. Bancorp Investments, Inc.. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Sargent, Alethea) Modified on 6/1/2015 (wb). (Entered: 05/29/2015) 06/01/2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 935 MOTION for Alethea Sargent to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10975406. 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. Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb) (Entered: 06/01/2015) 06/01/2015 936 MOTION to Withdraw as Attorney . Document filed by U.S. Commodity Futures Trading Commission. (Attachments: # 1 Text of Proposed Order)(Silverman, Chad) (Entered: 06/01/2015) 06/01/2015 937 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL: granting 936 Motion to Withdraw as Attorney. The motion of Chad E. Silverman to withdraw as counsel for the U.S. Commodity Futures Trading Commission in the above-caption action is granted. Attorney Chad Eric Silverman terminated. (Signed by Judge Victor Marrero on 6/1/2015) (lmb) (Entered: 06/01/2015) 06/04/2015 938 MOTION for Alethea Sargent to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BMO Capital Markets Corp., Commerz Markets LLC, Jefferies LLC (f/k/a Jefferies & Company, Inc.), Lebenthal & Co., LLC, Natixis Securities Americas LLC (f/k/a Natixis Securities North America Inc.), U.S. Bancorp Investments, Inc.. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Sargent, Alethea) (Entered: 06/04/2015) 06/04/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 938 MOTION for Alethea Sargent to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 06/04/2015) 06/04/2015 939 MOTION for Eric Richard Lifvendahl to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10994259. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Edith O'Brien. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Lifvendahl, Eric) (Entered: 06/04/2015) 06/04/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 939 MOTION for Eric Richard Lifvendahl to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10994259. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 06/04/2015) 06/04/2015 940 LETTER MOTION for Extension of Time to Complete Discovery addressed to Magistrate Judge James C. Francis IV from Paul H. Schoeman dated June 4, 2015. Document filed by Bradley I. Abelow.(Schoeman, Paul) (Entered: 06/04/2015) 06/05/2015 941 ORDER granting 938 Motion for Alethea Sargent to Appear Pro Hac Vice. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 06/05/2015) 06/05/2015 942 ORDER granting 939 Motion for Eric Richard Lifvendahl to Appear Pro Hac Vice. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 06/05/2015) 06/05/2015 943 ORDER denying (940) Letter Motion for Extension of Time to Complete Discovery in case 1:11-cv-07866-VM-JCF. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) Filed In Associated Cases: 1:11-cv- 07866-VM-JCF et al. (Francis, James) (Entered: 06/05/2015) 06/05/2015 944 STIPULATION AND ORDER GOVERNING EXPERT DISCOVERY: IT IS HEREBY STIPULATED AND AGREED, by the parties hereto, through their undersigned counsel, subject to the approval of the Court, pursuant to Federal Rules of Civil Procedure 26 and 29 ("Rule 26" and "Rule 29"), that the following procedures shall govern discovery in connection with expert witnesses in this action: With respect to any person or entity whom a party to this action expects to call as a witness at trial or any hearing to present evidence under Rules 702, 703, or 705 of the Federal Rules of Evidence (an "Expert"), the party shall serve an opening expert report by July 31, 2015 or a rebuttal expert report by September 30, 2015 in accordance with the Scheduling Order, as may be amended or modified by the parties and the Court. (Signed by Magistrate Judge James C. Francis on 6/5/2015) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM- JCF(kl) (Entered: 06/05/2015) 06/05/2015 945 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Michael S. McCauley dated June 5, 2015. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust.(McCauley, Michael) (Entered: 06/05/2015) 06/05/2015 948 ORDER FOR ADMISSION PRO HAC VICE: The motion of Alethea Sargent for admission to practice Pro Hac Vice in the above captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Victor Marrero on 6/5/2015) (lmb) (Entered: 06/08/2015) 06/07/2015 946 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge James C. Francis IV from Neil S. Binder dated June 7, 2015 re: 945 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Michael S. McCauley dated June 5, 2015. . Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 06/07/2015) 06/08/2015 947 ORDER denying 945 Letter Motion for Local Rule 37.2 Conference. No conference is necessary. The information that the defendants in the Litigation Trustee's action seek from the Trustee is more efficiently obtained by interrogatory than by deposing Mr. Tavakoli, and, if the defendants wish, they may proceed by interrogatory on an expedited basis. If, however, they choose to proceed with Mr. Tavakoli's deposition, and if he does not possess information that could not have been reasonably elicited by interrogatory, defendants' counsel shall bear Mr. Tavakoli's costs for the deposition, including reasonable attorneys' fees. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 06/08/2015) 06/11/2015 949 LETTER addressed to Judge Victor Marrero from David Gopstein dated June 11, 2015 re: withdrawal as counsel. Document filed by J.C. Flowers & Co. LLC.(Gopstein, David) (Entered: 06/11/2015) 06/15/2015 950 MEMO ENDORSEMENT on re: (949 in 1:11-cv-07866-VM-JCF) Letter filed by J.C. Flowers & Co. LLC, (138 in 1:11-cv-09114-VM) Letter filed by J.C. Flowers & Co. LLC. ENDORSEMENT: Request GRANTED. The Clerk of Court is directed to remove attorney David Gopstein's name from the electronic distribution mailing list for this matter., Attorney David Norwich Gopstein terminated. (Signed by Judge Victor Marrero on 6/15/2015) Filed In Associated Cases: 1:11-cv-07866- VM-JCF, 1:11-cv-09114-VM(lmb) (Entered: 06/15/2015) 06/19/2015 951 MOTION for Justin S. Nematzadeh to Withdraw as Attorney . Document filed by Her Majesty the Queen in Right of Alberta.(Nematzadeh, Justin) (Entered: 06/19/2015) 06/19/2015 952 LETTER addressed to Magistrate Judge James C. Francis IV from David J. Mark dated June 19, 2015 re: Letters of Requests seeking the assistance of the English courts to obtain witness testimonies. Document filed by MF Global Holdings Ltd., as Plan Administrator. (Attachments: # 1 Main Letter of Request, # 2 Schedules to Main Letter of Request, # 3 Exhibit A to the Main Letter of Request, # 4 Exhibit B to the Main Letter of Request, # 5 Exhibit C to the Main Letter of Request, # 6 Exhibit D to the Main Letter of Request, # 7 Exhibit E-1 to the Main Letter of Request, # 8 Exhibit E-2 to the Main Letter of Request, # 9 Exhibit F-1 to the Main Letter of Request, # 10 Exhibit F-2 to the Main Letter of Request, # 11 Exhibit F-3 to the Main Letter of Request, # 12 Exhibit G to the Main Letter of Request, # 13 Exhibit H to the Main Letter of Request, # 14 Exhibit I to the Main Letter of Request, # 15 Exhibit J to the Main Letter of Request, # 16 Exhibit K to the Main Letter of Request, # 17 Exhibit L to the Main Letter of Request, # 18 Exhibit M to the Main Letter of Request, # 19 Exhibit N-1 to the Main Letter of Request, # 20 Exhibit N-2 to the Main Letter of Request, # 21 Exhibit N-3 to the Main Letter of Request, # 22 Exhibit O to the Main Letter of Request, # 23 Exhibit P to the Main Letter of Request, # 24 Exhibit Q to the Main Letter of Request, # 25 Exhibit R to the Main Letter of Request, # 26 Letter of Request for Litigation Trustee Action, # 27 Letter of Request for Sapere Action, # 28 Letter of Request for Securities Class Action, # 29 Letter of Request for CFTC Action, # 30 Letter of Request for Customer Class Action)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv- 07866-VM-JCF(Mark, David) (Entered: 06/19/2015) 06/19/2015 953 REPLY MEMORANDUM OF LAW in Support re: 931 MOTION to Approve LEAD PLAINTIFFS MOTION FOR FINAL APPROVAL OF UNDERWRITER SETTLEMENT AND SETTLING PLAINTIFFS MOTION FOR FINAL APPROVAL OF COMMERZ SETTLEMENT . . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 06/19/2015) 06/19/2015 954 DECLARATION of Jose C. Fraga in Support re: 931 MOTION to Approve LEAD PLAINTIFFS MOTION FOR FINAL APPROVAL OF UNDERWRITER SETTLEMENT AND SETTLING PLAINTIFFS MOTION FOR FINAL APPROVAL OF COMMERZ SETTLEMENT .. Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 06/19/2015) 06/19/2015 955 MEMO ENDORSEMENT granting 951 Motion to Withdraw as Attorney. ENDORSEMENT: So ordered. Attorney Justin Solomon Nematzadeh terminated. (Signed by Judge Victor Marrero on 6/19/2015) (lmb) (Entered: 06/19/2015) 06/21/2015 956 LETTER addressed to Magistrate Judge James C. Francis IV from Matthew L. Mazur dated June 21, 2015 re: response to letter dated June 19, 2015. Document filed by Jon S. Corzine. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Mazur, Matthew) (Entered: 06/21/2015) 06/21/2015 957 LETTER addressed to Magistrate Judge James C. Francis IV from James J.Capra, Jr. dated June 21, 2015 re: opposition to the June 19 application of the Plan Administrator and Litigation Trustee for entry of Letters of Request seeking the assistance of English courts to obtain the testimony of three witnesses in the United Kingdom. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Exhibit A)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM- JCF(Capra, James) (Entered: 06/21/2015) 06/22/2015 958 LETTER MOTION for Extension of Time re: the Schedule after the July 1, 2015 Deadline for Completion of Fact Discovery addressed to Magistrate Judge James C. Francis IV from David J. Mark dated June 22, 2015. Document filed by MF Global Holdings Ltd., as Plan Administrator.Filed In Associated Cases: 1:12-md- 02338-VM, 1:11-cv-07866-VM-JCF(Mark, David) (Entered: 06/22/2015) 06/22/2015 959 MEMO ENDORSEMENT on re: (952 in 1:11-cv-07866-VM-JCF; 32 in 1:14-cv- 02197-VM; 122 in 1:12-md-02338-VM) Letter, filed by MF Global Holdings Ltd., as Plan Administrator. ENDORSEMENT: The application for issuance of Letters of Request is denied as untimely. The depositions requested could not be completed prior to the fact discovery deadline, and no compelling explanation has been provided for requesting them at this late stage of the litigation. (Signed by Magistrate Judge James C. Francis on 6/22/2015) (tn) Modified on 6/22/2015 (tn). (Entered: 06/22/2015) 06/22/2015 960 ORDER granting (958) Letter Motion for Extension of Time in case 1:11-cv- 07866-VM-JCF; granting (125) Letter Motion for Extension of Time in case 1:12- md-02338-VM: The schedule set forth above is adopted. (Signed by Magistrate Judge James C. Francis on 6/22/2015) Filed In Associated Cases: 1:12-md-02338- VM, 1:11-cv-07866-VM-JCF (tn) (Entered: 06/22/2015) 06/22/2015 Set/Reset Deadlines: Expert Discovery due by 11/23/2015. Motions due by 1/11/2016. Responses due by 3/2/2016. Replies due by 4/11/2016. (tn) (Entered: 06/22/2015) 06/24/2015 961 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Janine Garigulio on behalf of the CFTC dated June 24, 2015. Document filed by U.S. Commodity Futures Trading Commission. (Attachments: # 1 Exhibit Exhibit: Notice of CFTC 30(b)(6) Deposition, # 2 Exhibit Exhibit: First Set of Requests for Admission)(Tomer, Kenneth) (Entered: 06/24/2015) 06/25/2015 962 ENDORSED LETTER addressed to Magistrate Judge James C. Francis IV from Edward M. Pinter dated 6/24/2015 re: Counsel requests that the Court allow the conclusion of Sapere's deposition in New York on July 13, 2015. ENDORSEMENT: Application granted. (Deposition due by 7/13/2015.) (Signed by Magistrate Judge James C. Francis on 6/24/2015) Filed In Associated Cases: 1:11-cv-07866-VM-JCF, 1:11-cv-09114-VM(tn) (Entered: 06/25/2015) 06/25/2015 963 LETTER RESPONSE to Motion addressed to Magistrate Judge James C. Francis IV from Matthew L. Mazur dated June 25, 2015 re: 961 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Janine Garigulio on behalf of the CFTC dated June 24, 2015. . Document filed by Jon S. Corzine. (Mazur, Matthew) (Entered: 06/25/2015) 06/26/2015 Minute Entry for proceedings held before Judge Victor Marrero: Fairness Hearing held on 6/26/2015. Co-lead counsel Salvatore Graziano present on behalf of Lead Plaintiffs, Settling Plaintiff the Government of Guam Retirement Fund, and the Settlement Classes. Co-lead counsel Javier Bleichmar and Cynthia Hanawalt present on behalf of the Lead Plaintiffs and the Settlement Classes. Attorneys Mark A. Kirsh, Lisa Rubin, and Christopher Joralemon present on behalf of Settling Underwriter Defendants Goldman Sachs, Citigroup, Deutsche Bank, J.P. Morgan Chase, the Royal Bank of Scotland, Sandler O'Neill, and Merrill Lynch. Attorney H. Miriam Farber present on behalf of Commerz Markets LLC. The Court ordered final approval of the Underwriter Settlement and the Commerz Settlement, with written Orders forthcoming. The parties will address the issue of attorney's fees at a later date. (AWS) (Entered: 06/26/2015) 06/26/2015 964 JUDGMENT APPROVING CLASS ACTION SETTLEMENT WITH DEFENDANT COMMERZ MARKETS LLC: This Judgment incorporates and makes a part hereof: (a) the Commerz Stipulation filed with the Court on March 17, 2015; and (b) the Commerz Notice and the Commerz Summary Notice, both of which were filed with the Court on May 15, 2015. The Court hereby affirms its determinations in the Commerz Preliminary Approval Order certifying, for the purposes of the Commerz Settlement only, the Action as a class action pursuant to Rules 23(a) and (b)(3) of the Federal Rules of Civil Procedure on behalf of a class consisting of all persons and entities who or which purchased or otherwise acquired, during the Commerz Settlement Class Period (i.e., the period beginning on August 1, 2011 through and including November 21, 2011), MF Global 6.25% Senior Notes due August 8, 2016 issued on or about August 1, 2011 ("6.25% Senior Notes") and were damaged thereby (the "Commerz Settlement Class"). This Court hereby fully and finally approves the Commerz Settlement set forth in the Commerz Stipulation in all respects (including, without limitation: the amount of the Commerz Settlement; the Releases provided for therein, including the release of the Released Plaintiffs' Claims as against the Commerz Releasees; and the dismissal with prejudice of the claims asserted against Commerz in the Action), and finds that the Commerz Settlement is, in all respects, fair, reasonable and adequate to the Commerz Settlement Class. All of the claims asserted against Commerz in the Action by Settling Plaintiffs and the Commerz Settlement Class Members are hereby dismissed with prejudice. The Settling Parties shall bear their own costs and expenses, except as otherwise expressly provided in the Commerz Stipulation, and as further set forth in this judgment. The Clerk of the Court is expressly directed to immediately enter this final judgment as against Commerz. Commerz Markets LLC terminated. (Signed by Judge Victor Marrero on 6/26/2015) ***As per chambers, Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(tn) (Entered: 06/29/2015) 06/26/2015 965 JUDGMENT APPROVING CLASS ACTION SETTLEMENT WITH CERTAIN UNDERWRITER DEFENDANTS: This Judgment incorporates and makes a part hereof: (a) the Underwriter Stipulation filed with the Court on December 11, 2014; and (b) the Underwriter Notice and the Underwriter Summary Notice, both of which were filed with the Court on May 15, 2015. The Court hereby affirms its determinations in the Underwriter Preliminary Approval Order certifying, for the purposes of the Underwriter Settlement only, the Action as a class action pursuant to Rules 23(a) and (b)(3) of the Federal Rules of Civil Procedure on behalf of a class consisting of all persons and entities who or which purchased or otherwise acquired, during the Settlement Class Period (i.e., the period beginning on May 20, 2010 through and including November 21, 2011), any of the MF Global Settling Underwriter Securities and were damaged thereby (the "Underwriter Settlement Class"). This Court hereby fully and finally approves the Underwriter Settlement set forth in the Underwriter Stipulation in all respects (including, without limitation: the amount of the Underwriter Settlement. All of the claims asserted against the Settling Underwriter Defendants in the Action by Lead Plaintiffs and the other Underwriter Settlement Class Members are hereby dismissed with prejudice. The Settling Parties shall bear their own costs and expenses, except as otherwise expressly provided in the Underwriter Stipulation, and as further set forth in this judgment. The Clerk of the Court is expressly directed to immediately enter this final judgment as against the Settling Underwriter Defendants. (Signed by Judge Victor Marrero on 6/26/2015) ***As per chambers, Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(tn) (Entered: 06/29/2015) 06/29/2015 966 ORDER granting in part and denying in part 961 Letter Motion for Local Rule 37.2 Conference. No conference is necessary. The Rule 30(b)(6) deposition notice served on the CFTC by defendant Corzine is quashed. However, the CFTC shall construe Deposition Topics 8, 9, and 10 of the deposition notice as contention interrogatories and shall provide the identifying information requested for each transaction upon which it, in good faith, intends to rely for summary judgment or for trial. The CFTC need not provide the balance of the information sought in these Deposition Topics such as the factual basis for its contentions and the supporting evidence, as "[t]he purpose of contention interrogatories is not to require the adversary to regurgitate information disclosed during discovery or preview the record that will be created at trial...." Chen-Oster v. Goldman, Sachs & Co., 10 Civ. 6950, 2013 WL 6501184, at *1 (S.D.N.Y. Dec. 11, 2013). (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 06/29/2015) 07/01/2015 967 LETTER addressed to Magistrate Judge James C. Francis IV from Adam S. Hakki dated July 1, 2015 re: requesting the Court's permission to conduct depositions of two witnesses in the Securities Action on specified dates in July. Document filed by BMO Capital Markets Corp., Jefferies LLC (f/k/a Jefferies & Company, Inc.), Lebenthal & Co., LLC, Natixis Securities Americas LLC (f/k/a Natixis Securities North America Inc.), U.S. Bancorp Investments, Inc..(Hakki, Adam) (Entered: 07/01/2015) 07/02/2015 968 MEMO ENDORSEMENT on re: 967 Letter, filed by BMO Capital Markets Corp., Jefferies LLC (f/k/a Jefferies & Company, Inc.), Lebenthal & Co., LLC, Natixis Securities Americas LLC (f/k/a Natixis Securities North America Inc.), U.S. Bancorp Investments, Inc. ENDORSEMENT: Application granted. (Deposition due by 7/29/2015.) (Signed by Magistrate Judge James C. Francis on 7/2/2015) (tn) (Entered: 07/02/2015) 07/07/2015 969 MOTION to Approve (I) PRELIMINARY APPROVAL OF THE INDIVIDUAL DEFENDANT SETTLEMENT, (II) CERTIFICATION OF THE INDIVIDUAL DEFENDANT SETTLEMENT CLASS, AND (III) APPROVAL OF NOTICE TO THE INDIVIDUAL DEFENDANT SETTLEMENT CLASS . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Graziano, Salvatore) (Entered: 07/07/2015) 07/07/2015 970 MEMORANDUM OF LAW in Support re: 969 MOTION to Approve (I) PRELIMINARY APPROVAL OF THE INDIVIDUAL DEFENDANT SETTLEMENT, (II) CERTIFICATION OF THE INDIVIDUAL DEFENDANT SETTLEMENT CLASS, AND (III) APPROVAL OF NOTICE TO THE INDIVIDUAL DEFENDANT SETTLEMENT CLASS . . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 07/07/2015) 07/07/2015 971 LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 07/07/2015 re: Requesting Amendment of PwC Preliminary Approval Order. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Text of Proposed Order)(Graziano, Salvatore) (Entered: 07/07/2015) 07/07/2015 ***DELETED DOCUMENT. Deleted document number 972 Endorsed Letter. The document was incorrectly filed in this case. (lmb) (Entered: 07/07/2015) 07/07/2015 972 MEMO ENDORSEMENT on re: 971 Letter, filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiffs. (Signed by Judge Victor Marrero on 7/7/2015) (lmb) (Entered: 07/07/2015) 07/07/2015 973 ORDER AMENDING PWC PRELIMINARY APPROVAL ORDER: IT IS HEREBY ORDERED: 1. The Court approves the use of combined mailed notice and publication notice for the PwC Settlement and the Individual Defendant Settlement, which shall be mailed and published in accordance with the provisions of the PwC Preliminary Approval Order. 2. The PwC Preliminary Approval Order is hereby amended to provide that all references to the "PwC Notice" and the "PwC Summary Notice" in the PwC Preliminary Approval Order shall now refer to the combined PwC/Individual Defendant Notice and PwC/Individual Defendant Summary Notice attached hereto as Exhibits 1 and 2, respectively. 3. In all other respects, the PwC Preliminary Approval Order remains unchanged. (Signed by Judge Victor Marrero on 7/7/2015) (lmb) (Entered: 07/07/2015) 07/07/2015 974 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 7/7/2015 re: We are pleased to inform the Court that Lead Plaintiffs and defendants Jon S. Corzine, J. Randy MacDonald, Henri J. Steenkarnp, David P. Bolger, Eileen S. Fusco, David Gelber, Martin J.G. Glynn, Edward L. Goldberg, David I. Schamis, and Robert S. Sloan (the "Individual Defendants") have agreed to a settlement of the claims in the Securities Action against the Individual Defendants, subject to Court approval for $64,500,000 in cash (the "Individual Defendant Settlement"). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiffs. (Signed by Judge Victor Marrero on 7/7/2015) (lmb) (Entered: 07/07/2015) 07/07/2015 975 ORDER PRELIMINARILY APPROVING PROPOSED SETTLEMENT WITH INDIVIDUAL DEFENDANTS AND PROVIDING FOR NOTICE: granting 969 Motion to Approve (I) PRELIMINARY APPROVAL OF THE INDIVIDUAL DEFENDANT SETTLEMENT, (II) CERTIFICATION OF THE INDIVIDUAL DEFENDANT SETTLEMENT CLASS, AND (III) APPROVAL OF NOTICE TO THE INDIVIDUAL DEFENDANT SETTLEMENT CLASS. IT IS HEREBY ORDERED: 1. Pursuant to Rule 23(a) and (b)(3) of the Federal Rules of Civil Procedure, the Court certifies, solely for purposes of effectuating the proposed Individual Defendant Settlement, a class consisting of all persons and entities who or which purchased or otherwise acquired any of the MF Global Securities during the Settlement Class Period as further set forth in this order. 2. Solely for purposes of the proposed Individual Defendant Settlement in this Action, the Court finds that each element required for certification of the Individual Defendant Settlement Class pursuant to Rule 23 of the Federal Rules of Civil Procedure has been met as further set forth in this order. 3. The Court hereby finds and concludes that pursuant to Rule 23 of the Federal Rules of Civil Procedure, and for the purposes of the Individual Defendant Settlement only, Lead Plaintiffs are adequate class representatives and certifies them as class representatives for the Individual Defendant Settlement Class as further set forth in this order. 4. The Court hereby preliminarily approves the Individual Defendant Settlement, as embodied in the Individual Defendant Stipulation, as being fair, reasonable and adequate to the Individual Defendant Settlement Class, subject to further consideration at the Settlement Hearing to be conducted as described below. 5. The Court will hold a settlement hearing (the "Settlement Hearing") on 20 November 2015 at 9:30 a.m. in Courtroom 11B of the United States Courthouse, 500 Pearl Street, New York, New York 10007 as further set forth in this order. 28. The Court retains jurisdiction to consider all further applications arising out of or connected with the proposed Individual Defendant Settlement. (As further set forth in this Order) (Signed by Judge Victor Marrero on 7/7/2015) (lmb) (Entered: 07/07/2015) 07/07/2015 Set/Reset Hearings: Settlement Conference set for 11/20/2015 at 09:30 AM in Courtroom 11B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero. (lmb) (Entered: 07/07/2015) 07/09/2015 976 JOINT MOTION to Dismiss / Notice of the Settling Parties' Joint Motion to Dismiss. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Attachments: # 1 Exhibit A: Proposed Judgment of Dismissal Against Individual Defendants)(Polubinski, Edmund) (Entered: 07/09/2015) 07/09/2015 977 JOINT MEMORANDUM OF LAW in Support re: 976 JOINT MOTION to Dismiss / Notice of the Settling Parties' Joint Motion to Dismiss. . Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubinski, Edmund) (Entered: 07/09/2015) 07/10/2015 978 ENDORSED LETTER addressed to Judge Victor Marrero from Edmund Polubinski III dated 7/9/2015 re: We write regarding AG Oncon, L.L.C. v. Corzine, No. 14-cv-396. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by individual defendants. (Signed by Judge Victor Marrero on 7/10/2015) (lmb) (Entered: 07/10/2015) 07/10/2015 979 SEALED DOCUMENT placed in vault.(nm) (Entered: 07/10/2015) 07/10/2015 980 JUDGMENT OF DISMISSAL AGAINST INDIVIDUAL DEFENDANTS: IT IS HEREBY ORDERED, ADJUDGED AND DECREED: 1. Jurisdiction - This Court has jurisdiction over the subject matter of the Action, and all matters relating to the Settlement, as well as personal jurisdiction over all of the Settling Parties. 2. Incorporation of Settlement Documents - This Judgment incorporates and makes part hereof the Settlement Agreement (including its defined terms). All terms with initial capitalization not otherwise defined herein shall have the meanings ascribed to them in Paragraph 1 of the Settlement Agreement. 3. Dismissal of Claims - All of the claims asserted against the Individual Defendants in the Actions by Plaintiffs are hereby dismissed with prejudice. The Settling Parties shall bear their own costs and expenses as further set forth in this Order. 9. Entry of Final Judgment - There is no reason to delay the entry of this Judgment as a final judgment in this Action as against the Individual Defendants pursuant to Rule 54(b) of the Federal Rules of Civil Procedure. Accordingly, the Clerk of the Court is expressly directed to immediately enter this final judgment as against the Individual Defendants. (As further set forth in this Order) (Signed by Judge Victor Marrero on 7/10/2015) (lmb) Modified on 4/15/2016 (lmb). (Entered: 07/13/2015) 07/20/2015 981 DECISION AND ORDER granting 787 Motion of Customer Representatives for Class Certification of a Damages Class Pursuant to Rule 23(b)(3) and Appointing Class Counsel Pursuant to Rule 23(g). For the reasons discussed above, it is hereby ORDERED that the Motion (Dkt. No. 787) of the Plaintiffs for Class Certification and Appointment of Class Representative and Class Counsel is GRANTED. (As further set forth in this Order) (Signed by Judge Victor Marrero on 7/20/2015) (lmb) (Entered: 07/20/2015) 07/22/2015 982 MANDATE of USCA (Certified Copy) as to ( 711 in 1:11-cv-07866-VM-JCF, 88 in 1:12-md-02338-VM) Notice of Appeal,, filed by Paradigm Asia Ltd., Summit Trust Company, Mark Kennedy, Rogers Varner, Jr., Kay P. Tee, LLC, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Thomas G. Moran, Paradigm Global Fund I Ltd., Bearing Fund LP, Robert Marcin, PS Energy Group Inc, Thomas S. Wacker. USCA Case Number 14-1249-cv. Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 07/22/2015. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(nd) (Entered: 07/22/2015) 07/24/2015 983 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Michael S. McCauley, Esq. dated July 24, 2015. Document filed by Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust.(McCauley, Michael) (Entered: 07/24/2015) 07/24/2015 984 LETTER addressed to Magistrate Judge James C. Francis IV from Matthew L. Mazur dated July 24, 2015 re: Proposed Amended Civil Case Management Plan and Scheduling Order. Document filed by Jon S. Corzine. (Attachments: # 1 Text of Proposed Order)(Mazur, Matthew) (Entered: 07/24/2015) 07/24/2015 985 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Katie Rasor dated 7/24/2015. Document filed by U.S. Commodity Futures Trading Commission. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Rasor, Katherine) Modified on 7/26/2015 (db). (Entered: 07/24/2015) 07/24/2015 986 LETTER addressed to Magistrate Judge James C. Francis IV from Andrew J. Entwistle dated July 24, 2015 re: Letter Concerning Sequence of Expert Reports and Request for Brief Extension. Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 07/24/2015) 07/26/2015 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Katherine Ellen Rasor to RE-FILE Document 985 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge James C. Francis IV from Katie Rasor dated 7/24/2015. Use the event type Letter found under the event list Other Documents. (db) (Entered: 07/26/2015) 07/27/2015 987 TRANSCRIPT of Proceedings re: conference held on 6/26/2015 before Judge Victor Marrero. Court Reporter/Transcriber: Sonya Ketter Huggins, (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 8/20/2015. Redacted Transcript Deadline set for 8/31/2015. Release of Transcript Restriction set for 10/29/2015.(McGuirk, Kelly) (Entered: 07/27/2015) 07/27/2015 988 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 6/26/2015 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: 07/27/2015) 07/27/2015 989 LETTER addressed to Magistrate Judge James C. Francis IV from Katie Rasor dated 7/24/15 re: Proposed Order Amending Case Management Plan and Scheduling Order. Document filed by U.S. Commodity Futures Trading Commission. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Rasor, Katherine) (Entered: 07/27/2015) 07/28/2015 990 MEMO ENDORSEMENT on re: 984 Letter, filed by Jon S. Corzine. ENDORSEMENT: Application denied. (Signed by Magistrate Judge James C. Francis on 7/28/2015) (tn) (Entered: 07/28/2015) 07/28/2015 991 ORDER AMENDING CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: Expert Discovery due by 11/23/2015. Depositions of experts (whether initial or rebuttal experts) due by 11/23/2015. Motion for summary judgment due by 1/11/2016; Opposition due by 3/2/2016; Reply due by 4/11/2016, and as further set forth in this order. (Signed by Magistrate Judge James C. Francis on 7/28/2015) (tn) (Entered: 07/28/2015) 07/28/2015 992 MEMO ENDORSEMENT on re: 986 Letter, filed by Paradigm Equities Ltd., Paradigm Asia Ltd., Paradigm Global Fund I Ltd., Augustus International Master Fund, L.P. ENDORSEMENT: Application denied. (Signed by Magistrate Judge James C. Francis on 7/28/2015) (tn) (Entered: 07/28/2015) 07/30/2015 993 CASE MANAGEMENT PLAN: Expert Discovery due by 11/23/2015. Depositions of experts (whether initial or rebuttal experts) due by 11/23/2015. Motions for summary judgment due by 1/11/2016; Any opposition due by 3/2/2016; Any reply due by 4/11/2016, and as further set forth in this order. (Signed by Magistrate Judge James C. Francis on 7/30/2015) ***As per chambers, filed in 11cv7866 only. (tn) (Entered: 07/31/2015) 08/03/2015 994 REQUEST FOR EXCLUSION FROM CLASS . Document filed by Sapere CTA Fund, LP.Filed In Associated Cases: 1:11-cv-07866-VM-JCF, 1:11-cv-09114- VM(Grabowski, Jon) (Entered: 08/03/2015) 09/10/2015 995 SEALED DOCUMENT placed in vault.(mps) (Entered: 09/10/2015) 09/11/2015 996 ENDORSED LETTER addressed to Judge Victor Marrero from Jane Rue Wittstein dated 9/11/2015 re: The Sale and Assumption Agreement was approved by Judge Glenn in both the chapter 11 cases of MF Global Holdings Ltd. and its affiliates and the SIPA liquidation of MF Global Inc. Accordingly, we respectfully request that the Court deem that MFGAA is the relevant party in interest in place of the Trustee with respect to all matters regarding the MDL, and any and all correspondences or inquiries that might otherwise be directed to the Trustee regarding the MDL should be directed to MFGAA, as assignee under the Sale and Assumption Agreement. ENDORSEMENT: The Clerk of Court is directed to enter in to the public record of this action the letter above submitted to the Court by MF Global Holdings Ltd. and MF Global Assigned Assets LLC. (Signed by Judge Victor Marrero on 9/11/2015) (kko) (Entered: 09/11/2015) 09/14/2015 997 ENDORSED LETTER addressed to Magistrate Judge James C. Francis IV from Edward M. Pinter dated 8/31/15 re: Counsel. ENDORSEMENT: Given the ambiguity of the Amended CMO, plaintiff Sapere's service of its Requests for Admission ("RFA's") was not untimely. The Individual Defendants shall therefore provide substantive responses and/or objections to the RFA's by September 30, 2015. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 9/14/2015) Filed In Associated Cases: 1:11-cv-07866-VM-JCF, 1:11-cv-09114- VM(mro) (Entered: 09/14/2015) 10/09/2015 998 MOTION to Approve CLASS ACTION SETTLEMENTS AND PLAN OF ALLOCATION . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(Graziano, Salvatore) (Entered: 10/09/2015) 10/09/2015 999 MEMORANDUM OF LAW in Support re: 998 MOTION to Approve CLASS ACTION SETTLEMENTS AND PLAN OF ALLOCATION . . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 10/09/2015) 10/09/2015 1000 MOTION for Attorney Fees AND REIMBURSEMENT OF LITIGATION EXPENSES. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(Graziano, Salvatore) (Entered: 10/09/2015) 10/09/2015 1001 MEMORANDUM OF LAW in Support re: 1000 MOTION for Attorney Fees AND REIMBURSEMENT OF LITIGATION EXPENSES. . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 10/09/2015) 10/09/2015 1002 DECLARATION of Salvatore J. Graziano and Javier Bleichmar in Support re: 1000 MOTION for Attorney Fees AND REIMBURSEMENT OF LITIGATION EXPENSES., 998 MOTION to Approve CLASS ACTION SETTLEMENTS AND PLAN OF ALLOCATION .. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 5A, # 7 Exhibit 5B, # 8 Exhibit 5C, # 9 Exhibit 5D, # 10 Exhibit 5E, # 11 Exhibit 5F, # 12 Exhibit 5G, # 13 Exhibit 5H, # 14 Exhibit 6, # 15 Exhibit 7, # 16 Exhibit 8, # 17 Exhibit 9, # 18 Exhibit 10, # 19 Exhibit 11, # 20 Exhibit 12, # 21 Exhibit 13, # 22 Exhibit 14)(Graziano, Salvatore) (Entered: 10/09/2015) 10/14/2015 1003 DECISION AND ORDER granting 764 Motion to Certify Class: that the Motion of the Government of Guam Retirement Fund for Class Certification and Appointment of Class Representative and Co-Lead Class Counsel (Dkt. No. 764) is GRANTED. (Signed by Judge Victor Marrero on 10/14/2015) ***As per chambers, filed in 11cv7866 only. (tn) (Entered: 10/14/2015) 10/15/2015 1004 CORRECTED ORDER re: 1003 Decision and Order. In the Decision and Order issued by this Court on October 14, 2015 (Dkt. No. 1003), the initial paragraph inadvertently included Sandler O'Neill & Partners, L.P. as a defendant in this case and omitted BMO Capital Markets Co. as a defendant. Sandler O'Neill & Partners, L.P. was part of a settlement approved by this Court on June 26, 2015. (Dkt. No. 965.) BMO Capital Markets Co. was a not a party to that settlement and remains a defendant in this case. Accordingly, it is hereby ORDERED that the first paragraph on page one (1) of this Court's Decision and Order dated October 14, 2015 (Dkt. No. 1003) be amended to state "Plaintiff the Government of Guam Retirement Fund ("Guam" or "Plaintiff") brought this action on behalf of a potential class (the "Proposed Class") of investors in 6.25% Senior Notes of MF Global Holdings Limited ("MF Global") between August 8, 2011 and November 21, 2011 (the "Class Period") against defendants Jefferies & Company, Inc., Lebenthal & Co., LLC, Natixis Securities North America, Inc., BMO Capital Markets Corp., and U.S. Bancorp Investments, Inc. (collectively, the "Senior Notes Underwriters" or "Defendants"). (Signed by Judge Victor Marrero on 10/15/2015) As per chambers, filed in 11cv7866 only. (mro) Modified on 10/16/2015 (mro) (Entered: 10/16/2015) 10/22/2015 1005 Objection and reservation of rights with respect to final approval of Securities Plaintiffs' Stipulation and Agreement of Settlement with Defendant PricewaterhouseCoopers LLP. Document filed by MF Global Holdings Ltd., as Plan Administrator. (Mark, David) (Entered: 10/22/2015) 10/22/2015 1006 Objection re: 1002 Declaration in Support of Motion,,, 969 MOTION to Approve (I) PRELIMINARY APPROVAL OF THE INDIVIDUAL DEFENDANT SETTLEMENT, (II) CERTIFICATION OF THE INDIVIDUAL DEFENDANT SETTLEMENT CLASS, AND (III) APPROVAL OF NOTICE TO THE INDIVIDUAL DEFENDANT SETTLEMENT CLASS . Objection And Reservation Of Rights With Respect To Final Approval Of Securities Plaintiffs' Stipulation And Agreement Of Settlement With Individual Defendants. Document filed by MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Rue, Jane) (Entered: 10/22/2015) 11/03/2015 1007 ENDORSED LETTER addressed to Judge Victor Marrero from Jane Rue Wittstein dated 11/2/2015 re: We request that the Court schedule a telephonic Status Conference with respect to the Objection on Monday, November 9, 2015 at 3:00 p.m. EST. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the Litigation Trustee. A conference to review the matter set forth above is scheduled by telephone on 11-9-15 at 3:00 p.m., ( Telephone Conference set for 11/9/2015 at 03:00 PM before Judge Victor Marrero.) (Signed by Judge Victor Marrero on 11/2/2015) (lmb) (Entered: 11/03/2015) 11/06/2015 1008 SEALED DOCUMENT placed in vault.(rz) (Entered: 11/06/2015) 11/09/2015 1009 LETTER addressed to Judge Victor Marrero from Jane Rue Wittstein dated 11/9/2015 re: Objection to Securities Settlement. Document filed by MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust.(Rue, Jane) (Entered: 11/09/2015) 11/09/2015 ***DELETED DOCUMENT. Deleted document number 1010 ENDORSED LETTER. The document was incorrectly filed in this case. (mt) (Entered: 11/09/2015) 11/09/2015 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 11/9/2015 with counsel for Plan Administrator MF Global Holdings Ltd., counsel for Lead Plaintiffs Virginia Retirement System and Her Majesty the Queen in Right of Alberta, counsel for Individual Defendants. Counsel shall inform court immediately of potential resolution to settlement issues prior to conference scheduled for 11/20/15. (aw) (Entered: 11/09/2015) 11/13/2015 1010 REPLY MEMORANDUM OF LAW in Support re: 1000 MOTION for Attorney Fees AND REIMBURSEMENT OF LITIGATION EXPENSES., 998 MOTION to Approve CLASS ACTION SETTLEMENTS AND PLAN OF ALLOCATION . (Redacted Version). Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 11/13/2015) 11/13/2015 1011 DECLARATION of Salvatore J. Graziano and Javier Bleichmar in Support re: 1000 MOTION for Attorney Fees AND REIMBURSEMENT OF LITIGATION EXPENSES., 998 MOTION to Approve CLASS ACTION SETTLEMENTS AND PLAN OF ALLOCATION .. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1)(Graziano, Salvatore) (Entered: 11/13/2015) 11/16/2015 1012 NOTICE OF APPEARANCE by Peter Jonathan Sluka on behalf of Vinay Mahajan. (Sluka, Peter) (Entered: 11/16/2015) 11/17/2015 1013 SEALED DOCUMENT placed in vault.(mps) (Entered: 11/17/2015) 11/17/2015 1014 NOTICE OF CHANGE OF ADDRESS by Salvatore Jo Graziano on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System. New Address: Bernstein Litowitz Berger & Grossmann LLP, 1251 Avenue of the Americas, 44th Floor, New York, New York, 10020, 212-554-1538. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(Graziano, Salvatore) (Entered: 11/17/2015) 11/18/2015 1015 RESPONSE in Opposition to Motion re: 969 MOTION to Approve (I) PRELIMINARY APPROVAL OF THE INDIVIDUAL DEFENDANT SETTLEMENT, (II) CERTIFICATION OF THE INDIVIDUAL DEFENDANT SETTLEMENT CLASS, AND (III) APPROVAL OF NOTICE TO THE INDIVIDUAL DEFENDANT SETTLEMENT CLASS . Supplemental Objection/ Reservation of Rights. Document filed by MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Attachments: # 1 Exhibit Composite Ex. 1 of Adv. Reply, # 2 Exhibit 2, # 3 Exhibit 3)(Rue, Jane) (Entered: 11/18/2015) 11/18/2015 1016 ENDORSED LETTER addressed to Judge Victor Marrero from Jane Rue Wittstein dated 11/18/2015 re: As this Court is aware, Jones Day represents Nader Tavakoli, as Trustee of the Litigation Trust (the "Litigation Trustee") in the consolidated MDL proceedings, and also represents MF Global Holdings Ltd., on behalf of itself and its affiliates (the "Plan Administrator," collectively with the Litigation Trustee, "Estate Objectors") with respect to their Objection and Reservation of Rights [MDL Docket No. 1006) (the "Estates' Objection")raising certain concerns with the Stipulation and Agreement of Settlement with Individual Defendants (the "Securities Settlement") [MDL Docket No. 969 Exhibit 1) currently scheduled for a final approval hearing ("Fairness Hearing") on November 20, 2015. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the Litigation Trustee and Plan Administrators. (Signed by Judge Victor Marrero on 11/18/2015) (lmb) (Entered: 11/18/2015) 11/18/2015 1017 NOTICE OF CHANGE OF ADDRESS by Hannah Elizabeth Ross on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System. New Address: Bernstein Litowitz Berger & Grossmann LLP, 1251 Avenue of the Americas, 44th Floor, New York, New York 10020, 212-554-1411. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(Ross, Hannah) (Entered: 11/18/2015) 11/18/2015 1018 NOTICE OF CHANGE OF ADDRESS by Jai Kamal Chandrasekhar on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System. New Address: Bernstein Litowitz Berger & Grossmann LLP, 1251 Avenue of the Americas, 44th Floor, New York, New York, 10020, 212-554-1484. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(Chandrasekhar, Jai) (Entered: 11/18/2015) 11/18/2015 1020 ENDORSED LETTER addressed to Judge Victor Marrero from Edmund Polubinksi, III dated 11/18/2015 re: We write on behalf of our clients and on behalf of Defendant J Randy MacDonald regarding the objection to the Securities Class settlement interposed by the Litigation Trustee. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by MF Global Independent Directors. (Signed by Judge Victor Marrero on 11/19/2015) (lmb) Modified on 11/19/2015 (lmb). (Entered: 11/19/2015) 11/19/2015 1019 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 11/18/2015 re: We represent Lead Plaintiffs the Virginia Retirement System and Her Majesty the Queen in Right of Alberta in the above-captioned matter (the "Securities Action") and write in response to the Estate Objectors' November 18, 2015 letter to Your Honor. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiffs. (Signed by Judge Victor Marrero on 11/18/2015) (lmb) (Entered: 11/19/2015) 11/19/2015 1021 RESPONSE in Opposition to Motion re: 969 MOTION to Approve (I) PRELIMINARY APPROVAL OF THE INDIVIDUAL DEFENDANT SETTLEMENT, (II) CERTIFICATION OF THE INDIVIDUAL DEFENDANT SETTLEMENT CLASS, AND (III) APPROVAL OF NOTICE TO THE INDIVIDUAL DEFENDANT SETTLEMENT CLASS . Limited Joinder of Defendant Bradley Abelow to Objection and Reservation of Rights with Respect to Final Approval of Securities Plaintiffs' Stipulation and Agreement of Settlement with Individual Defendants. Document filed by Bradley I. Abelow. (Schoeman, Paul) (Entered: 11/19/2015) 11/20/2015 Minute Entry for proceedings held before Judge Victor Marrero: Settlement Conference held on 11/20/2015. Co-lead counsel Salvatore Graziano present on behalf of Lead Plaintiffs and Settling Classes. Co-lead counsel Javier Bleichmar present on behalf of Lead Plaintiffs and Settling Classes. Attorney Edmund Polubinski III present for Independent Director Defendants. Attorney Robert Hotz present for Randy MacDonald. Attorney Danielle Levine present for Henri Steenkamp. Attorney Jonathan Streeter present for Jon S. Corzine. Attorney David Fine present for PricewaterhouseCoopers LLP. Attorneys Jane Rue Wittstein and Thomas Cullen, Jr. present for Plan Administrator and Litigation Trustee. Court reserving decision until Wednesday, November 25. (aw) (Entered: 11/20/2015) 11/20/2015 1022 ENDORSED LETTER addressed to Judge Victor Marrero from MF Golbal Independant Directors dated 11/19/2015 re: Matters raised in the untimely "supplemental objection" to the Securities Class Settlement, and as further specified in this letter. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by MF Global Independant Directors. (Signed by Judge Victor Marrero on 11/19/2015) (cdo) (Entered: 11/20/2015) 11/23/2015 1023 LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 11/18/2015 re: In advance of the November 20, 2015 hearing, we enclose for Your Honor's review the following documents: (i) the proposed Judgment Approving Class Action Settlement with Defendant PricewaterhouseCoopers LLP; (ii) the proposed Judgment Approving Class Action Settlement with Individual Defendants; (iii) the proposed Order Approving Plan of Allocation of Net Settlement Funds; and (iv) the proposed Order Awarding Attorneys' Fees and Expenses. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(kko) (Entered: 11/23/2015) 11/23/2015 1024 LETTER addressed to Judge Victor Marrero from Jane Rue Wittstein dated 11/19/2015 re: We respectfully submit this letter to address very limited issues raised in the letter from Davis Polk sent to Your Honor earlier today. Document filed by MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust.(kko) (Entered: 11/23/2015) 11/23/2015 1025 LETTER addressed to Judge Victor Marrero from Jane Rue Wittstein dated 11/19/2015 re: In advance of the November 20, 2015 hearing, we enclose for your Honor's review the following documents: (1) the Estate Objectors' proposed Judgment and (2) a blackline comparison of the Estate Objectors' Proposed Conditional Approval Order to the proposed Judgment submitted on October 18, 2015, by lead plaintiffs the Virginia Retirement System and Her Majesty the Queen in Right of Alberta. Document filed by MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust.(kko) (Entered: 11/23/2015) 11/25/2015 1026 ORDER AWARDING ATTORNEYS' FEES AND EXPENSES: granting 1000 Motion for Attorney Fees. IT IS HEREBY ORDERED THAT: 1. This Order incorporates by reference the definitions in the Joint Declaration of Salvatore J. Graziano and Javier Bleichmar in Support of: (1) Lead Plaintiffs' Motion for Final Approval of Class Action Settlements and Plan of Allocation, and (II) Co-Lead Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses (ECF No. 1002) ("Joint Declaration") and all terms not otherwise defined herein shall have the same meanings as set forth in the Joint Declaration as further set forth in this order. 4. Co-Lead Counsel are hereby awarded attorneys' fees in the amount of 19% of each of the Settlement Funds of the approved Settlements (the Underwriter Settlement, Commerz Settlement, PwC Settlement and Individual Defendant Settlement) and $3,131,337.34 in reimbursement of litigation expenses (which expenses shall be paid from the Settlement Funds in proportion to the size of the Settlement Funds), which sums the Court finds to be fair and reasonable. Co-Lead Counsel shall allocate the attorneys' fees awarded amongst Plaintiffs' Counsel in a manner which they, in good faith, believe reflects the contributions of such counsel to the institution, prosecution and settlement of the Action as further set forth in this order. 15. There is no just reason for delay in the entry of this Order, and immediate entry by the Clerk of the Court is expressly directed. (Signed by Judge Victor Marrero on 11/25/2015) (lmb) (Entered: 11/25/2015) 11/25/2015 1027 DECISION AND ORDER granting (998) Motion to Approve in case 1:11-cv- 07866-VM-JCF. Accordingly, it is hereby ORDERED that the Objection and Reservation of Rights with Respect to Final Approval of Securities Plaintiffs' Stipulation and Agreement of Settlement with Individual Defendants (Dkt. No. 1006) of MF Global Holdings Limited as Plan Administrator and Nader Tavakoli as Trustee of the Litigation Trust (collectively, the "Plan Administrator") is DENIED; and it is further ORDERED that Lead Plaintiffs the Virginia Retirement System and Her Majesty The Queen in Right of Alberta's Motion for Final Approval of Class Action Settlements and Plan of Allocation (Dkt. No. 998) is GRANTED; and it is further ORDERED that the Motion of Co-Lead Counsel Bernstein Litowitz Berger & Grossmann LLP and Bleichmar Fonti Tountas & Auld LLP for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses is GRANTED. (Signed by Judge Victor Marrero on 11/25/2015) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF (lmb) (Entered: 11/25/2015) 11/25/2015 1028 MOTION for Hearing re: 1027 Order on Motion to Approve,,,, ., MOTION for Reconsideration . Document filed by MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust.(Rue, Jane) (Entered: 11/25/2015) 11/25/2015 1029 JUDGMENT APPROVING CLASS ACTION SETTLEMENT WITH DEFENDANT PRICEWATERHOUSECOOPERS LLP: IT IS HEREBY ORDERED, ADJUDGED AND DECREED: The Court has jurisdiction over the subject matter of the Action, and all matters relating to the PwC Settlement, as well as personal jurisdiction over all of the Settling Parties and each of the PwC Settlement Class Members. This Judgment incorporates and makes a part hereof: (a) the PwC Stipulation filed with the Court on April 17, 2015; and (b) the PwC/Individual Defendant Notice and the PwC/Individual Defendant Summary Notice, both of which were filed with the Court on October 9, 2015. The Court hereby affirms its determinations in the PwC Preliminary Approval Order certifying, for the purposes of the PwC Settlement only, the Action as a class action pursuant to Rules 23(a) and (b)(3) of the Federal Rules of Civil Procedure on behalf of a class consisting of all persons and entities who or which purchased or otherwise acquired any of the MF Global Securities during the Settlement Class Period (i.e., the period beginning on May 20, 2010 through and including November 21, 2011), and were damaged thereby (the "PwC Settlement Class"). Excluded from the PwC Settlement Class are: (i) Defendants and MF Global; (ii) members of the Immediate Families of the Individual Defendants; (iii) the subsidiaries and affiliates of Defendants and MF Global; (iv) any person or entity who or which was at any time during the Settlement Class Period and/or is a partner, executive officer, director, or controlling person of MF Global, or any of its subsidiaries or affiliates, or of any Defendant; (v) any entity in which any Defendant or MF Global had at any time during the Settlement Class Period and/or has a controlling interest; (vi) Defendants' liability insurance carriers, and any affiliates or subsidiaries thereof; and (vii) the legal representatives, heirs, successors and assigns of any such excluded person or entity provided, however, that any Investment Vehicle shall not be deemed an excluded person or entity by definition. Also excluded from the Settlement Class are the PwC Entities and such entities shall not be eligible to participate in any recoveries obtained in the Action. Additionally, also excluded from the PwC Settlement Class as well as any other settlement class(es) and litigation class that may be certified in the Action is the person listed on Exhibit 1 hereto who is excluded pursuant to request. There is no just reason to delay the entry of this Judgment as a final judgment in this Action as against PwC pursuant to Rule 54(b) of the Federal Rules of Civil Procedure. Accordingly, the Clerk of the Court is expressly directed to immediately enter this final judgment as against PwC. (As further set forth in this Judgment.) (Signed by Judge Victor Marrero on 11/25/2015) (Attachments: # 1 Right to appeal attachment part 1, # 2 Right to appeal attachment part 2)(mro) (Entered: 11/30/2015) 11/25/2015 1030 JUDGMENT APPROVING CLASS ACTION SETTLEMENT WITH INDIVIDUAL DEFENDANTS: WHEREAS, (a) Lead Plaintiffs the Virginia Retirement System and Her Majesty The Queen In Right Of Alberta, on behalf of themselves, the other named plaintiffs in the Action, and the other members of the Individual Defendant Settlement Class (defined below), (b) defendants Jon S. Corzine, J. Randy MacDonald, and Henri J. Steenkamp (collectively, the "Officer Defendants"), and (c) defendants David P. Bolger, Eileen S. Fusco, David Gelber, Martin J.G. Glynn, Edward L. Goldberg, David I. Schamis, and Robert S. Sloan (collectively, the "Director Defendants," together with the Officer Defendants, the "Individual Defendants"; the Individual Defendants together with Lead Plaintiffs, the "Settling Parties") have entered into a Stipulation and Agreement of Settlement with the Individual Defendants dated July 2, 2015 (the "Individual Defendant Stipulation"), that provides for a complete dismissal with prejudice of the claims asserted against the Individual Defendants in the Action on the terms and conditions set forth in the Individual Defendant Stipulation, subject to the approval of this Court (the "Individual Defendant Settlement"); IT IS HEREBY ORDERED, ADJUDGED AND DECREED: The Court has jurisdiction over the subject matter of the Action,and all matters relating to the Individual Defendant Settlement, as well as personal jurisdictionover all of the Settling Parties and each of the Individual Defendant Settlement Class Members. This Judgment incorporates and makes a part hereof: (a) the Individual Defendant Stipulation filed with the Court on July 7, 2015; and (b) the PwC/Individual Defendant Notice and the PwC/Individual Defendant Summary Notice, both of which were filed with the Court on October 9, 2015. The Court hereby affirms its determinations in the Individual Defendant Preliminary Approval Order certifying, for the purposes of the Individual Defendant Settlement only, the Action as a class action pursuant to Rules 23(a) and (b)(3) of the Federal Rules of Civil Procedure on behalf of a class consisting of all persons and entities who or which purchased or otherwise acquired any of the MF Global Securities during the Settlement Class Period (i.e., the period beginning on May 20, 2010 through and including November 21, 2011), and were damaged thereby (the "Individual Defendant Settlement Class"). Excluded from the Individual Defendant Settlement Class are: (i) Defendants and MF Global; (ii) members of the Immediate Families of the Individual Defendants; (iii) the subsidiaries and affiliates of Defendants and MF Global; (iv) any person or entity who or which was at any time during the Settlement Class Period and/or is a partner, executive officer, director, or controlling person of MF Global, or any of its subsidiaries or affiliates, or of any Defendant; (v) any entity in which any Defendant or MF Global had at any time during the Settlement Class Period and/or has a controlling interest (including but not limited to any trust established by an Individual Defendant for the benefit of (a) himself/herself or any member of his/her family, or (b) any entity in which he/she has had or has a beneficial interest; or any trust over which an Individual Defendant has had and/or currently has any form of direct or indirect control); (vi) Defendants' Insurance Carriers, and any affiliates or subsidiaries thereof; (vii) the AG Oncon Plaintiffs; (viii) Cadian and its principals, members, officers, directors and controlling persons; and (ix) the legal representatives, heirs, successors and assigns of any such excluded person or entity; provided, however, that any Investment Vehicle shall not be deemed an excluded person or entity by definition. Additionally, also excluded from the Individual Defendant Settlement Class as well as any other settlement class(es) and litigation class that may be certified in the Action is the person listed on Exhibit I hereto who is excluded pursuant to request. There is no just reason to delay the entry of this Judgment as a final judgment in this Action as against the Individual Defendants pursuant to Rule 54(b) of the Federal Rules of Civil Procedure. Accordingly, the Clerk of the Court is expressly directed to immediately enter this final judgment as against the Individual Defendants. (As further set forth in this Judgment.) (Signed by Judge Victor Marrero on 11/25/2015) (Attachments: # 1 Right to appeal attachment part 1, # 2 Right to appeal attachment part 2)(mro) (Entered: 11/30/2015) 11/25/2015 1031 ORDER APPROVING PLAN OF ALLOCATION OF NET SETTLEMENT FUNDS: IT IS HEREBY ORDERED THAT: 1. This Order approving the proposed Plan of Allocation incorporates by reference the definitions in the Joint Declaration of Salvatore J. Graziano and Javier Bleichmar in Support of: (1) Lead Plaintiffs' Motion for Final Approval of Class Action Settlements and Plan of Allocation, and (II) Co-Lead Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses (ECF No. 1002) ("Joint Declaration") and all terms not otherwise defined herein shall have the same meanings as set forth in the Joint Declaration. 2. The Court has jurisdiction to enter this Order approving the proposed Plan of Allocation, and over the subject matter of the Action and all parties to the Action, including all members of the Settlement Classes. 3. Notice of Lead Plaintiffs' motion for approval of the proposed Plan of Allocation was given to all members of the Settlement Classes who could be identified with reasonable effort. The form and method of notifying the Settlement Class Members of the motion for approval of the proposed Plan of Allocation satisfied the requirements of Rule 23 of the Federal Rules of Civil Procedure, the Private Securities Litigation Reform Act of 1995 (15 U.S.C. § 78u-4(a)(7)), due process, and all other applicable law and rules, constituted the best notice practicable under the circumstances, and constituted due and sufficient notice to all persons and entities entitled thereto. 4. Copies of the Plan of Allocation were mailed to over 77,900 potential Settlement Class Members and nominees. One objection to the Plan of Allocation was received. The objector lacks standing to raise this objection. Nonetheless, the Court has considered the objection and found it to be without merit. 5. The Court hereby finds and concludes that the formula for the calculation of the claims of Claimants as set forth in the Plan of Allocation mailed to members of the Settlement Classes provides a fair and reasonable basis upon which to allocate the proceeds of the Net Settlement Funds among Settlement Class Members with due consideration having been given to administrative convenience and necessity. 6. The Court hereby finds and concludes that the Plan of Allocation is, in all respects, fair and reasonable to the Settlement Class Members. Accordingly, the Court hereby approves the Plan of Allocation proposed by Lead Plaintiffs. 7. There is no just reason for delay in the entry of this Order, and immediate entry by the Clerk of the Court is expressly directed. (Signed by Judge Victor Marrero on 11/25/2015) (mro) (Entered: 11/30/2015) 11/30/2015 1032 SUPPLEMENTAL BRIEF re: 1028 MOTION for Hearing re: 1027 Order on Motion to Approve,,,, . MOTION for Reconsideration . Supplement To The Estate Movants Motion (A) For Entry Of An Order Scheduling A Combined Hearing To Approve (I) The Global Settlement Among The Plan Administrator, Litigation Trustee, Customer Representatives And Certain Individual Defendants Named In The Mdl With (II) The Final Approval Hearing Of The Securities Settlement, (B) For Reconsideration Of The Decision And Order Granting Final Approval; And (C) Related Relief. Document filed by MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust.(Rue, Jane) (Entered: 11/30/2015) 11/30/2015 1033 MEMORANDUM OF LAW in Support re: 1028 MOTION for Hearing re: 1027 Order on Motion to Approve,,,, . MOTION for Reconsideration . JOINDER OF DEFENDANT BRADELY ABELOW TO THE ESTATE MOVANTS' MOTION FOR RECONSIDERATION OF THE DECISION AND ORDER GRANTING FINAL APPROVAL OF THE SECURITIES SETTLEMENT AND RELATED RELIEF. Document filed by Bradley I. Abelow. (Schoeman, Paul) (Entered: 11/30/2015) 11/30/2015 1034 JOINDER to join re: 1032 Brief,, Joinder by Edith O'Brien in the Request by the Plan Administrator, Litigation Trustee, and Customer Representatives for an Immediate Stay of All Proceedings in the MDL. Document filed by Edith O'Brien.(Barber, Christopher) (Entered: 11/30/2015) 11/30/2015 1035 RESPONSE to Motion re: 1028 MOTION for Hearing re: 1027 Order on Motion to Approve,,,, . MOTION for Reconsideration . . Document filed by Jon S. Corzine. (Streeter, Jonathan) (Entered: 11/30/2015) 12/01/2015 1036 JOINDER to join re: (1032 in 1:11-cv-07866-VM-JCF) Brief,, In the Request by the Plan Administrator, Litigation Trustee, and Customer Representatives for an Immediate Stay of All Proceedings in the MDL. Document filed by David Dunne.Filed In Associated Cases: 1:11-cv-07866-VM-JCF et al.(Steinberg, Laura) (Entered: 12/01/2015) 12/01/2015 1037 JOINDER to join re: 1032 Brief,, Joinder of Henri Steenkamp in the Request by the Plan Administrator, Litigation Trustee, and Customer Representatives for an Immediate Stay of All Proceedings in the MDL. Document filed by Henri J. Steenkamp.(Binder, Neil) (Entered: 12/01/2015) 12/01/2015 1038 JOINDER to join re: 1032 Brief,, Joinder of Vinay Mahajan in the Request by the Plan Administrator, Litigation Trustee, and Customer Representatives for an Immediate Stay of All Proceedings in the MDL. Document filed by Vinay Mahajan.(Sluka, Peter) (Entered: 12/01/2015) 12/01/2015 1039 NOTICE of Withdrawal of Appearance of Charles Eskridge. Document filed by Augustus International Master Fund, L.P., Brian Fisher, Futures Capital Management, LLC, Shane McMahon, Michael Mette, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., William Schur, Robert Tierney, Timothy Zaug, Zybr Holdings, LLC. Filed In Associated Cases: 1:11-cv- 07866-VM-JCF et al.(Eccles, Lindsey) (Entered: 12/01/2015) 12/01/2015 1040 NOTICE OF CONFERENCE: Counsel for all parties are directed to appear for a conference before Judge Marrero and Bankruptcy Judge Glenn to discuss issues regarding global settlement on December 11, 2015 at 1:00 p.m. in Courtroom 11B at the United States Courthouse, 500 Pearl Street, New York, New York. Unless excused by letter request, principal trial counsel must appear at this conference. The parties are directed to submit to this Court and to Judge Glenn by December 4, 2015 copies of the term sheet referred to in the Supplement to the Estate Movants' Motion for Combined Hearing and for Reconsideration (Dkt. No. 1032). (Status Conference set for 12/11/2015 at 01:00 PM in Courtroom 11B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero and Bankruptcy Judge Glenn.) (Signed by Judge Victor Marrero on 12/1/2015) (kko) Modified on 12/1/2015 (kko). Modified on 12/2/2015 (kko). (Entered: 12/01/2015) 12/03/2015 1041 ENDORSED LETTER addressed to Judge Victor Marrero from Christopher J. Barber dated 12/3/2015 re: Request to be excused from appearing at conference scheduled for December 11, 2015, at 1:00 pm. ENDORSEMENT: SO ORDERED. Appearance in person by co-counsel would be acceptable. (Signed by Judge Victor Marrero on 12/3/2015) (adc) Modified on 12/7/2015 (adc). (Entered: 12/03/2015) 12/04/2015 1042 RESPONSE to Motion re: 1028 MOTION for Hearing re: 1027 Order on Motion to Approve,,,, . MOTION for Reconsideration . . Document filed by U.S. Commodity Futures Trading Commission. (Ringer, Steven) (Entered: 12/04/2015) 12/07/2015 1043 MEMORANDUM OF LAW in Opposition re: 1028 MOTION for Hearing re: 1027 Order on Motion to Approve,,,, . MOTION for Reconsideration . (REDACTED). Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubinski, Edmund) (Entered: 12/07/2015) 12/07/2015 1044 SEALED DOCUMENT placed in vault.(rz) (Entered: 12/07/2015) 12/08/2015 1045 JOINDER to join re: 1043 Memorandum of Law in Opposition to Motion, [REDACTED]. Document filed by J. Randy Macdonald.(Chapman, Dean) (Entered: 12/08/2015) 12/08/2015 1046 SEALED DOCUMENT placed in vault.(mps) (Entered: 12/08/2015) 12/08/2015 1047 SEALED DOCUMENT placed in vault.(mps) (Entered: 12/08/2015) 12/08/2015 1048 SEALED DOCUMENT placed in vault.(mps) (Entered: 12/08/2015) 12/08/2015 1049 MEMORANDUM OF LAW in Opposition re: 1028 MOTION for Hearing re: 1027 Order on Motion to Approve,,,, . MOTION for Reconsideration . (Redacted ). Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 12/08/2015) 12/08/2015 1050 MEMORANDUM OF LAW in Opposition re: 1028 MOTION for Hearing re: 1027 Order on Motion to Approve,,,, . MOTION for Reconsideration . (Redacted) - Corrected Copy. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubinski, Edmund) (Entered: 12/08/2015) 12/08/2015 1051 TRANSCRIPT of Proceedings re: conference held on 11/20/2015 before Judge Victor Marrero. Court Reporter/Transcriber: Patricia Kaneshiro-Miller, (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 1/1/2016. Redacted Transcript Deadline set for 1/11/2016. Release of Transcript Restriction set for 3/10/2016.(McGuirk, Kelly) (Entered: 12/08/2015) 12/08/2015 1052 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 11/20/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 12/08/2015) 12/09/2015 1053 SEALED DOCUMENT placed in vault.(mps) (Entered: 12/09/2015) 12/10/2015 1054 RESPONSE to Motion re: (1028 in 1:11-cv-07866-VM-JCF, 1028 in 1:11-cv- 07866-VM-JCF) MOTION for Hearing re: (1027) Order on Motion to Approve,,,, . MOTION for Reconsideration . Response to Estate Movants' Motion and Consent To Stay Proceedings. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM-JCF, 1:11-cv-09114-VM(Grabowski, Jon) (Entered: 12/10/2015) 12/10/2015 1055 REPLY MEMORANDUM OF LAW in Support re: 1028 MOTION for Hearing re: 1027 Order on Motion to Approve,,,, . MOTION for Reconsideration . Reply Memorandum in Support of the Motion (A) for entry of an Order Scheduling a Combined Hearing to Approve (I) The MFG Settlement with (II) The Final Approval Hearing of the Securities Settlement, (B) For Reconsideration of the Decision and Order Granting Final Approval; and (C) Related Relief. Document filed by MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. (Rue, Jane) (Entered: 12/10/2015) 12/11/2015 1056 SEALED DOCUMENT placed in vault.(mps) (Entered: 12/11/2015) 12/11/2015 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Status Conference held on 12/11/2015. (Bacchus, Michael) (Entered: 12/11/2015) 12/11/2015 Minute Entry for proceedings held before Judge Victor Marrero: Status Conference held on 12/11/2015. Counsel present for Securities Plaintiffs, Customer Class Plaintiffs and MFGI Assigned Claims, Sapere CTA Fund, MF Global Holdings Ltd. as Plan Administrator and Litigation Trustee, Jon Corzine, Randy MacDonald, Henri Steenkamp, Bradley Abelow, Edith O'Brien, David Dunne, Vinay Mahajan, Independent Director Defendants, Commodity Futures Trading Commission, U.S. Specialty Insurance Co., Illinois National Insurance Co. and New Hampshire Insurance Co. Court will reserve ruling on motion for combined hearing and motion for reconsideration until December 18 at 3PM. Parties to inform Judge Marrero or Judge Francis directly of progress in global settlement by that deadline. Stay granted as to all actions in MDL except CFTC and Senior Notes Underwriter actions. (aw) (Entered: 12/11/2015) 12/16/2015 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Settlement Conference held on 12/16/2015. (Bacchus, Michael) (Entered: 12/16/2015) 12/16/2015 1057 ENDORSED LETTER addressed to Judge Victor Marrero from K. Brent Tomer dated 12/16/2015 re: The Commission respectfully requests that the Court hold a pre-motion conference with respect to the Commission's motion for summary judgment and grant permission for the Commission to seek summary judgment. ENDORSEMENT: Defendants named above are directed to respond by 12-22-15, by letter not to exceed three (3) pages, to the matter set forth above by plaintiff USCFTC. (Signed by Judge Victor Marrero on 12/16/2015) (lmb) (Entered: 12/16/2015) 12/17/2015 1058 SEALED DOCUMENT placed in vault.(mps) (Entered: 12/17/2015) 12/17/2015 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Telephone Conference held on 12/17/2015. (Bacchus, Michael) (Entered: 12/18/2015) 12/18/2015 1059 ORDER: that the time for parties to update the Court as to prospects for global settlement is extended to December 23, 2015 at 3:00 P.M. (Signed by Judge Victor Marrero on 12/18/2015) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv- 07866-VM-JCF(tn) (Entered: 12/18/2015) 12/18/2015 1060 ENDORSED LETTER addressed to Judge Victor Marrero from Andrew J. Levander dated 12/18/2015 re: request for a pre-motion conference on Mr. Corziue's proposed motion for summary judgment. ENDORSEMENT: Plaintiff CFTC is directed to respond by 12-23-15, by letter not to exceed three (3) pages, to the matter set forth above by defendant Jon Corzine, showing cause why the relief requested should not be granted. (Signed by Judge Victor Marrero on 12/18/2015) (tn) (Entered: 12/18/2015) 12/18/2015 1061 ENDORSED LETTER addressed to Judge Victor Marrero from Jane Rue Wittstein dated 12/18/2015 re: This letter is to advise the Courts of the current status of the matters presented last Friday, which the parties understand Magistrate Judge Francis may also separately report, and to request that the status quo be maintained for a brief additional period given the developments described below. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the Plan Administrator. (Signed by Judge Victor Marrero on 12/18/2015) (lmb) (Entered: 12/18/2015) 12/22/2015 1062 ENDORSED LETTER addressed to Judge Victor Marrero from Andrew J. Levander dated 12/22/2015 re: We write on behalf of Defendant Jon S. Corzine in response to the CFTC's request for a pre-motion conference on its proposed motion for summary judgment against Mr. Corzine and Defendant Edith O'Brien. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendant Jon Corzine. (Signed by Judge Victor Marrero on 12/22/2015) (lmb) (Entered: 12/22/2015) 12/23/2015 1063 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Cynthia Hanawalt dated 12/23/2015 re: requesting denial of the Plan Administrator's motion for reconsideration. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiffs. (Signed by Judge Victor Marrero on 12/23/2015) (cdo) (Entered: 12/23/2015) 12/23/2015 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Telephone Conference held on 12/23/2015. (Bacchus, Michael) (Entered: 12/23/2015) 12/23/2015 1064 DECISION AND ORDER denying 1028 Motion for Hearing; denying 1028 Motion for Reconsideration. For the reasons stated above, it is hereby ORDERED that the motion of MF Global Holdings, Ltd. as Plan Administrator and Nader Tavakoli as Litigation Trustee, co-lead counsel for the customer representatives, and Bradley Abelow (collectively "Movants") for Reconsideration of the Court's Order Granting Final Approval of Class Action Settlement (Dkt. No. 1028) is DENIED. (Signed by Judge Victor Marrero on 12/23/2015) (lmb) (Entered: 12/23/2015) 12/29/2015 1065 TRANSCRIPT of Proceedings re: conference held on 12/11/2015 before Judge Victor Marrero. Court Reporter/Transcriber: Thomas Murray, (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 1/22/2016. Redacted Transcript Deadline set for 2/1/2016. Release of Transcript Restriction set for 3/31/2016.(McGuirk, Kelly) (Entered: 12/29/2015) 12/29/2015 1066 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 12/11/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 12/29/2015) 01/04/2016 1067 ENDORSED LETTER addressed to Judge Victor Marrero from K. Brent Tomer dated 12/23/2015 re: response to Defendant Jon S. Corzine's December 18, 2015 letter seeking a pre-motion conference on his proposed motion for summary judgment or alternatively, partial summary judgment. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiff U.S. Commodity Futures Trading Commission. (Signed by Judge Victor Marrero on 1/4/2016) (cdo) (Entered: 01/04/2016) 01/04/2016 1068 ENDORSED LETTER addressed to Judge Victor Marrero and Judge Francis from Matthew L. Mazur dated 12/29/2015 re: Extension of time to file summary judgment motion. ENDORSEMENT: Request GRANTED. The time for submission of summary judgment motions herein is extned until a date to be set at the pre-motion conference on 1-6-16. (Signed by Judge Victor Marrero on 1/4/2016) (kgo) (Entered: 01/04/2016) 01/04/2016 1069 NOTICE OF CHANGE OF ADDRESS by Javier Bleichmar on behalf of Her Majesty the Queen in Right of Alberta. New Address: Bleichmar Fonti & Auld LLP, 7 Times Square, 27th Floor, New York, New York, 10036,. (Bleichmar, Javier) (Entered: 01/04/2016) 01/04/2016 1070 NOTICE OF CHANGE OF ADDRESS by Dominic J. Auld on behalf of Her Majesty the Queen in Right of Alberta. New Address: Bleichmar Fonti & Auld LLP, 7 Times Square, 27th Floor, New York, New York, 10036,. (Auld, Dominic) (Entered: 01/04/2016) 01/04/2016 1071 NOTICE OF CHANGE OF ADDRESS by Cynthia A Hanawalt on behalf of Her Majesty the Queen in Right of Alberta. New Address: Bleichmar Fonti & Auld LLP, 7 Times Square, 27th Floor, New York, New York, 10036,. (Hanawalt, Cynthia) (Entered: 01/04/2016) 01/04/2016 1072 NOTICE OF CHANGE OF ADDRESS by Joseph Alberto Fonti on behalf of Her Majesty the Queen in Right of Alberta. New Address: Bleichmar Fonti & Auld LLP, 7 Times Square, 27th Floor, New York, New York, 10036,. (Fonti, Joseph) (Entered: 01/04/2016) 01/04/2016 1073 ENDORSED LETTER addressed to Judge Victor Marrero from Adam S. Hakki dated 1/4/2016 re: Extension of time to file summary judgment motion. ENDORSEMENT: Plaintiffs are directed to respond by 1-8-16, by letter not to exceed three (3) pages, to the matter set forth above by Senior Notes Underwriters. The time for defendants herein to file summary judgment motions is extended to a date to be set at a pre-motion telephone conference to be scheduled by the Court. (Signed by Judge Victor Marrero on 1/4/2016) (kgo) (Entered: 01/04/2016) 01/05/2016 1074 SEALED DOCUMENT placed in vault.(rz) (Entered: 01/05/2016) 01/06/2016 1075 NOTICE OF CHANGE OF ADDRESS by Andrew J Entwistle on behalf of Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd.. New Address: Entwistle & Cappucci LLP, 299 Park Avenue, 20th Floor, New York, NY, United States 10171, 212-894-7200. (Entwistle, Andrew) (Entered: 01/06/2016) 01/07/2016 1076 NOTICE OF CHANGE OF ADDRESS by Joshua Killion Porter on behalf of Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd.. New Address: Entwistle & Cappucci LLP, 299 Park Avenue, 20th Floor, New York, NY, United States 10171, 2128947200. (Porter, Joshua) (Entered: 01/07/2016) 01/07/2016 1077 MEMORANDUM AND OPINION: For the foregoing reasons, the CFTCs motion to compel is denied. (As further set forth in this Order.) (Signed by Magistrate Judge James C. Francis on 1/7/2016) Filed In Associated Cases: 1:12-md-02338- VM, 1:11-cv-07866-VM-JCF(cdo) Modified on 1/7/2016 (cdo). (Entered: 01/07/2016) 01/07/2016 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 1/6/2016. Steven Ringer present on behalf of US CFTC. Andy Levander present on behalf of Jon S. Corzine. Chris Barber present on behalf of Edith O'Brien. Parties to meet and confer about trial date. (aw) (Entered: 01/07/2016) 01/07/2016 1078 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 1/7/2016 re: In accordance with Your Honor's January 4, 2016 Order, we write in response to the letter from the Defendant Senior Notes Underwriters about their contemplated summary judgment motion...The Underwriters have requested a briefing extension to 35 pages. We respectfully submit that 25 pages for the principal briefs is sufficient in light of the narrow issues presented. We also respectfully request that the Court schedule a trial date for its earliest convenient date. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiffs. (Signed by Judge Victor Marrero on 1/7/2016) (mt) (Entered: 01/07/2016) 01/08/2016 1079 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/08/2016) 01/12/2016 1080 MEMO ENDORSEMENT on re: 1039 NOTICE of Withdrawal of Appearance of Charles Eskridge. ENDORSEMENT: SO ORDERED. (Signed by Judge Victor Marrero on 1/12/2016) (adc) (Entered: 01/12/2016) 01/15/2016 1081 ENDORSED LETTER addressed to Magistrate Judge James C. Francis IV from Christopher J. Barker dated 1/11/2016 re: Counsel for Defendant Edith O'Brien-- the former assistant treasurer of MF Global Inc., write pursuant to Local Rule 37.2 to request a discovery conference. ENDORSEMENT: Application denied. Although defendants only received Mr. Cusimano's spreadsheet after his deposition, they were aware of the information relevant to his analysis and questioned him about it. (Signed by Magistrate Judge James C. Francis on 1/15/2016) (tro) (Entered: 01/19/2016) 01/19/2016 1082 SEALED DOCUMENT placed in vault.(rz) (Entered: 01/19/2016) 01/19/2016 1083 ENDORSED LETTER addressed to Judge Victor Marrero from Steven Ringer dated 1/14/2016 re: The parties have met and conferred and agreed, subject to approval by the Court, for the trial of the above-styled action to commence on October 13, 2016. The parties jointly contacted the Court's clerk and confirmed that there is not currently a trial scheduled for this date. If this date is acceptable, the parties will provide a pretrial schedule to the Court for approval. ENDORSEMENT: Request GRANTED. The parties are directed to submit a pretrial schedule for the Court's approval, with trial to commence on 10-13-16. (Signed by Judge Victor Marrero on 1/19/2016) (lmb) (Entered: 01/19/2016) 01/21/2016 1084 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/21/2016) 01/21/2016 1085 ORDER EXTENDING TIME TO APPEAL: The Court has considered the materials filed in connection with the Joint Motion for Order Extending Time to File Notice of Appeal of the Litigation Trustee of the MF Global Litigation Trust, MF Global Holdings Ltd., on behalf of itself and its affiliates, as Plan Administrator, and Bradley Abelow. The Court, having reviewed those materials, has determined that good cause exists pursuant to Federal Rule of Appellate Procedure 4(a)(5) for extension of the time to appeal the Court's Decision and Order (ECF No. 1027), the Court's Judgment Approving Class Action Settlement With Individual Defendants (ECF No. 1030), and the Court's December 23, 2015 Order Denying Reconsideration (ECF No. 1064) by 30 days, and the Court therefore orders that the time to appeal from said orders is extended for thirty (30) days, to and through February 21, 2016. (Signed by Judge Victor Marrero on 1/21/2016) (lmb) (Entered: 01/21/2016) 01/22/2016 1086 SEALED DOCUMENT placed in vault.(rz) (Entered: 01/22/2016) 02/09/2016 1087 MOTION for Douglas K. Yatter to Withdraw as Attorney for the U.S. Commodity Futures Trading Commission. Document filed by U.S. Commodity Futures Trading Commission. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:11-cv-07866-VM-JCF, 1:13-cv-04463-VM(Yatter, Douglas) (Entered: 02/09/2016) 02/10/2016 1088 ORDER granting 1087 Motion to Withdraw as Attorney. Attorney Douglas Kent Yatter terminated. (HEREBY ORDERED by Magistrate Judge James C. Francis)(Text Only Order) (Francis, James) (Entered: 02/10/2016) 02/11/2016 1089 STIPULATION AND ORDER GRANTING THE FIDELITY BONDS INSURERS ACCESS TO CONFIDENTIAL MATERIALS PRODUCED IN THE MF GLOBAL ACTIONS. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the MF Global Parties as follows: 1. Paragraph 7 of the Protective Order is hereby amended to include the following sub-section K, thereby including the FI Bonds Insurers as a separate class of Designated Persons: "K. The fidelity bonds insurers of Holdings and their counsel, accountants, auditors, regulators and reinsurers." 2. The FI Bonds Insurers agree to be subject to the Protective Order, as evidenced by their certifications attached hereto as Exhibit B. (As further set forth in this Order.) (Signed by Magistrate Judge James C. Francis on 2/11/2016) (adc) (Entered: 02/11/2016) 02/16/2016 1090 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL: The motion of Douglas K. Yatter to withdraw as counsel for the U.S. Commodity Futures Trading Commission in this action is granted. (Signed by Judge Victor Marrero on 2/16/2016) (lmb) (Entered: 02/16/2016) 02/19/2016 1091 JOINT NOTICE OF APPEAL from 1027 Order on Motion to Approve,,,, 1064 Order on Motion for Hearing, Order on Motion for Reconsideration,,,, 1030 Judgment,,,,,,,,,,,,,,,,,,. Document filed by Bradley I. Abelow, MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust. Filing fee $ 505.00, receipt number 0208-11973901. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Rue, Jane) (Entered: 02/19/2016) 02/19/2016 Transmission ofn Joint Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 1091 Notice of Appeal,. (nd) (Entered: 02/19/2016) 02/19/2016 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 1091 Joint Notice of Appeal, filed by Bradley I. Abelow, Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust, MF Global Holdings Ltd., as Plan Administrator were transmitted to the U.S. Court of Appeals. (nd) (Entered: 02/19/2016) 03/11/2016 1092 MOTION to Approve (I) PRELIMINARY APPROVAL OF THE REMAINING SENIOR NOTES UNDERWRITER SETTLEMENT, AND (II) APPROVAL OF NOTICE TO THE REMAINING SENIOR NOTES UNDERWRITER CLASS . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Graziano, Salvatore) (Entered: 03/11/2016) 03/11/2016 1093 MEMORANDUM OF LAW in Support re: 1092 MOTION to Approve (I) PRELIMINARY APPROVAL OF THE REMAINING SENIOR NOTES UNDERWRITER SETTLEMENT, AND (II) APPROVAL OF NOTICE TO THE REMAINING SENIOR NOTES UNDERWRITER CLASS . . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 03/11/2016) 03/18/2016 1094 ORDER PRELIMINARILY APPROVING PROPOSED SETTLEMENT WITH DEFENDANTS JEFFERIES LLC, BMO CAPITAL MARKETS CORP., NATIXIS SECURITIES AMERICAS LLC, LEBENTHAL & CO., LLC, AND U.S. BANCORP INVESTMENTS, INC. granting 1092 Motion to Approve (I) PRELIMINARY APPROVAL OF THE REMAINING SENIOR NOTES UNDERWRITER SETTLEMENT, AND (II) APPROVAL OF NOTICE TO THE REMAINING SENIOR NOTES UNDERWRITER CLASS: IT IS HEREBY ORDERED: Preliminary Approval of the Settlement - The Court hereby preliminarily approves the Settlement, as embodied in the Stipulation, as being fair, reasonable and adequate to the Class, subject to further consideration at the Settlement Hearing to be conducted as described below. 2. Settlement Hearing - The Court will hold a settlement hearing (the "Settlement Hearing") on July 15, 2016 at 11:00 a.m. in Courtroom 11B of the United States Courthouse, 500 Pearl Street, New York, NY 10007 as further set forth in this order. 17. Stay and Temporary Injunction - Until otherwise ordered by the Court, the Court stays all proceedings in the Action between the Settling Parties other than proceedings necessary to carry out or enforce the terms and conditions of the Stipulation. Pending final determination of whether the Settlement should be approved, the Court bars and enjoins Settling Plaintiffs, and all other members of the Class, from commencing or prosecuting any and all of the Released Plaintiffs' Claims against each and all of the Remaining Senior Notes Underwriter Defendants' Releasees as further set forth in this order. 24. The Court retains jurisdiction to consider all further applications arising out of or connected with the proposed Settlement. (Signed by Judge Victor Marrero on 3/18/2016) (lmb) (Entered: 03/18/2016) 03/18/2016 Set/Reset Hearings: Settlement Conference set for 7/15/2016 at 11:00 AM in Courtroom 11B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero. (lmb) (Entered: 03/18/2016) 03/18/2016 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Settlement Conference held on 3/18/2016. (Bacchus, Michael) (Entered: 03/18/2016) 04/01/2016 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Telephone Conference held on 4/1/2016. (Bacchus, Michael) (Entered: 04/01/2016) 04/15/2016 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Telephone Conference held on 4/15/2016. (Bacchus, Michael) (Entered: 04/15/2016) 04/18/2016 1095 NOTICE OF CHANGE OF ADDRESS by Neil Stephen Binder on behalf of Henri J. Steenkamp. New Address: Binder & Schwartz LLP, 366 Madison Avenue, 6th Floor, New York, NY, United States 10017, (212) 510-7008. (Binder, Neil) (Entered: 04/18/2016) 05/16/2016 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Telephone Conference held on 5/16/2016. (Bacchus, Michael) (Entered: 05/16/2016) 05/20/2016 1096 NOTICE OF CHANGE OF ADDRESS by Jane A. Rue on behalf of MF Global Holdings Ltd., as Plan Administrator. New Address: Jones Day, 250 Vesey Street, Floor 34, New York, NY, USA 10281-1047,. (Rue, Jane) (Entered: 05/20/2016) 05/27/2016 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Telephone Conference held on 5/27/2016. (Bacchus, Michael) (Entered: 05/27/2016) 06/02/2016 1097 ORDER of USCA (Certified Copy) as to 1091 Notice of Appeal, filed by Bradley I. Abelow, Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust, MF Global Holdings Ltd., as Plan Administrator USCA Case Number 16- 497. The parties have filed a stipulation to withdraw the above-captioned appeal without prejudice to reinstatement. Appellants may reinstate the appeal within thirty-five days of the filing of this Stipulation, if certain conditions of the settlement agreement are not satisfied. The stipulation is SO ORDERED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 06/02/2016. (nd) (Entered: 06/02/2016) 06/03/2016 1098 MOTION to Approve the Remaining Senior Notes Underwriter Settlement . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(Graziano, Salvatore) Modified on 7/15/2016 (lmb). (Entered: 06/03/2016) 06/03/2016 1099 MEMORANDUM OF LAW in Support re: 1098 MOTION to Approve the Remaining Senior Notes Underwriter Settlement . . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 06/03/2016) 06/03/2016 1100 MOTION for Attorney Fees and Reimbursement of Litigation Expenses. Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(Graziano, Salvatore) (Entered: 06/03/2016) 06/03/2016 1101 MEMORANDUM OF LAW in Support re: 1100 MOTION for Attorney Fees and Reimbursement of Litigation Expenses. . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 06/03/2016) 06/03/2016 1102 DECLARATION of Salvatore J. Graziano and Javier Bleichmar in Support re: 1100 MOTION for Attorney Fees and Reimbursement of Litigation Expenses., 1098 MOTION to Approve the Remaining Senior Notes Underwriter Settlement .. Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 2A, # 4 Exhibit 2B, # 5 Exhibit 2C, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Exhibit 10, # 14 Exhibit 11, # 15 Exhibit 12)(Graziano, Salvatore) (Entered: 06/03/2016) 06/10/2016 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Telephone Conference held on 6/10/2016. (Bacchus, Michael) (Entered: 06/10/2016) 06/15/2016 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Telephone Conference held on 6/15/2016. (Bacchus, Michael) (Entered: 06/15/2016) 06/22/2016 1103 MANDATE of USCA (Certified Copy) as to 1091 Notice of Appeal, filed by Bradley I. Abelow, Nader Tavakoli, As Litigation Trustee Of The MF Global Litigation Trust, MF Global Holdings Ltd., as Plan Administrator. USCA Case Number 16-0497. The parties in the above-referenced case have filed a stipulation withdrawing this appeal pursuant to FRAP 42. The stipulation is hereby "So Ordered".. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 06/22/2016. (nd) (Entered: 06/23/2016) 06/28/2016 1104 ENDORSED LETTER addressed to Judge Victor Marrero from Steven Ringer dated 6/28/2016 re: The parties have met and conferred and request a telephone conference with the Court, subject to the Court's convenience, on Thursday, June 30, 2016, or Tuesday, July 5, 2016. ENDORSEMENT: Request GRANTED. The telephone conference herein is scheduled for 6-30-16 at 10:00 a.m., ( Telephone Conference set for 6/30/2016 at 10:00 AM before Judge Victor Marrero.) (Signed by Judge Victor Marrero on 6/28/2016) (lmb) (Entered: 06/28/2016) 06/30/2016 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 6/30/2016. Steven Ringer present for plaintiff U.S. Commodity Futures Trading Commission. Jonathan Streeter present for defendant Jon Corzine. Peter Mayer and Darren Kincaid present for defendant Edith O'Brien. Parties to update the Court by 7/21/16 regarding prospects for settlement. (aw) (Entered: 06/30/2016) 07/08/2016 1105 REPLY MEMORANDUM OF LAW in Support re: 1100 MOTION for Attorney Fees and Reimbursement of Litigation Expenses., 1098 MOTION to Approve the Remaining Senior Notes Underwriter Settlement . . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 07/08/2016) 07/08/2016 1106 DECLARATION of Jose C. Fraga in Support re: 1100 MOTION for Attorney Fees and Reimbursement of Litigation Expenses., 1098 MOTION to Approve the Remaining Senior Notes Underwriter Settlement .. Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 07/08/2016) 07/12/2016 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Telephone Conference held on 7/12/2016. (Bacchus, Michael) (Entered: 07/12/2016) 07/13/2016 1107 LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle and Merrill G. Davidoff dated July 13, 2016 re: Letter Requesting Preliminary Approval of the Final Customer Settlement with the Individual Defendants, Approving the Proposed Notice to the Class, and Setting a Schedule for Final Approval. Document filed by Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A (Proposed Order), # 2 Exhibit B (Notice to Former Commidity Futures Custumers))Filed In Associated Cases: 1:12-md- 02338-VM, 1:11-cv-07866-VM-JCF(Entwistle, Andrew) (Entered: 07/13/2016) 07/14/2016 1108 ORDER GRANTING PRELIMINARY APPROVAL OF THE FINAL CUSTOMER SETTLEMENT WITH THE INDIVIDUAL DEFENDANTS, APPROVING THE PROPOSED NOTICE TO THE CLASS, AND SETTING A SCHEDULE FOR FINAL APPROVAL: Preliminary Approval of the Customer Settlement: Based on the Court's review of the Settlement Agreement, including consideration of the amount of the Customer Settlement Fund and the subrogated and subordinated nature of the Customer Interest Claims to the Net Equity Claims, the Court hereby approves the Customer Settlement as fair, reasonable and adequate, and in the best interest of the Customer Class, subject to further consideration at the final approval hearing (the "Final Hearing") as further set forth in this order. Settlement Hearing: The Court will hold the Final Hearing, if necessary, on September 16, 2016 at 2:00 p.m., or as soon thereafter as the Court is available, at the Daniel Patrick Moynihan United States Courthouse, 500 Pearl Street, Courtroom 11B, New York, NY 10007-1312 as further set forth in this Order. (Signed by Judge Victor Marrero on 7/14/2016) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(lmb) (Entered: 07/14/2016) 07/14/2016 Set/Reset Hearings: Settlement Conference set for 9/16/2016 at 02:00 PM in Courtroom 11B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero. Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(lmb) (Entered: 07/14/2016) 07/15/2016 1109 Minute Entry for proceedings held before Judge Victor Marrero: Fairness Hearing held on 7/15/2016. Counsel Salvatore Graziano and Cynthia Hanawalt present for Lead Plaintiffs. Counsel Adam Hakki present for Senior Notes Underwriter defendants Jefferies LLC, BMO Capital Markets Corp., Natixis Securities America LLC, Lebenthal & Co., LLC, and U.S. Bancorp Investments Inc. Court approved final settlement and application for attorneys' fees and reimbursement of litigation expenses. (aw) (Entered: 07/15/2016) 07/15/2016 1110 ORDER AWARDING ATTORNEYS' FEES AND EXPENSES granting 1100 Motion for Attorney Fees; granting 1098 MOTION to Approve the Remaining Senior Notes Underwriter Settlement. IT IS HEREBY ORDERED THAT: 1. This Order incorporates by reference the definitions in the Stipulation and Agreement of Settlement with Defendants Jefferies LLC, BMO Capital Markets Corp., Natixis Securities Americas LLC, Lebenthal & Co., LLC, and U.S. Bancorp Investments, Inc. dated as of March 9, 2016 (ECF No. 1092-1) ("Stipulation") and the Joint Declaration of Salvatore J. Graziano and Javier Bleichmar in Support of: (I) Settling Plaintiffs' Motion for Final Approval of the Remaining Senior Notes Underwriter Settlement; and (II) Co Lead Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses (ECF No. 1102) ("Joint Declaration"), and all terms not otherwise defined herein shall have the same meanings as set forth in the Stipulation or Joint Declaration as further set forth in this order. 4. Co-Lead Counsel are hereby awarded attorneys' fees in the amount of 19% of the Remaining Senior Notes Underwriter Settlement Fund ("Settlement Fund") and $2,028,538.99 in reimbursement of litigation expenses (which expenses shall be paid from the Settlement Fund), which sums the Court finds to be fair and reasonable as further set forth in this Order. (Signed by Judge Victor Marrero on 7/15/2016) (lmb) Modified on 7/15/2016 (lmb). Modified on 7/15/2016 (lmb). Modified on 7/18/2016 (lmb). (Entered: 07/15/2016) 07/15/2016 1111 JUDGMENT APPROVING CLASS ACTION SETTLEMENT WITH DEFENDANTS JEFFERIES LLC, BMO CAPITAL MARKETS CORP., NATIXIS SECURITIES AMERICAS LLC, LEBENTHAL & CO., LLC, AND U.S. BANCORP INVESTMENTS, INC.: IT IS HEREBY ORDERED, ADJUDGED AND DECREED: 4. Final Settlement Approval and Dismissal of Claims - Pursuant to, and in accordance with, Rule 23 of the Federal Rules of Civil Procedure, this Court hereby fully and finally approves the Settlement set forth in the Stipulation in all respects as further set forth in this order. 5. All claims asserted against the Remaining Senior Notes Underwriter Defendants in the Action by Settling Plaintiffs and Class Members are hereby dismissed with prejudice. The Settling Parties shall bear their own costs and expenses, except as otherwise expressly provided in the Stipulation and as further set forth in this order., Lebenthal & Co., LLC, Natixis Securities Americas LLC (f/k/a Natixis Securities North America Inc.), U.S. Bancorp Investments, Inc., BMO Capital Markets Corp. and Jefferies LLC (f/k/a Jefferies & Company, Inc.) terminated. (Signed by Judge Victor Marrero on 7/15/2016) (lmb) (Entered: 07/15/2016) 07/18/2016 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 7/18/2016. Steven Ringer present for plaintiff U.S. Commodity Futures Trading Commission. Jonathan Streeter present for defendant Jon Corzine. Christopher Barber present for defendant Edith O'Brien. Parties to discuss mediation with Magistrate Judge Francis. (aw) Modified on 8/12/2016 (Landers, Rigoberto). (Entered: 08/02/2016) 07/21/2016 1112 WITHDRAWAL OF APPEARANCE: PLEASE TAKE NOTICE that James B. Kobak, Jr. of the law firm Hughes Hubbard & Reed LLP hereby withdraws his appearance in the above-captioned case on behalf of James W. Giddens, as Trustee for the liquidation of the business of MF Global Inc. under the Securities Investor Protection Ave of 1970, as amended, 15 U.S.C. §§78aaa et seq., Attorney James Benedict Kobak, Jr terminated. (Signed by Judge Victor Marrero on 7/21/2016) (lmb) (Entered: 07/21/2016) 07/21/2016 1113 WITHDRAWAL OF APPEARANCE: PLEASE TAKE NOTICE that Sarah L. Cave of the law firm Hughes Hubbard & Reed LLP hereby withdraws his appearance in the above-captioned case on behalf of James W. Giddens, as Trustee for the liquidation of the business of MF Global Inc. under the Securities Investor Protection Ave of 1970, as amended, 15 U.S.C. §§78aaa et seq., Attorney Sarah Loomis Cave terminated. (Signed by Judge Victor Marrero on 7/21/2016) (lmb) (Entered: 07/21/2016) 07/21/2016 1114 WITHDRAWAL OF APPEARANCE: PLEASE TAKE NOTICE that Christopher K. Kiplok of the law firm Hughes Hubbard & Reed LLP hereby withdraws his appearance in the above-captioned case on behalf of James W. Giddens, as Trustee for the liquidation of the business of MF Global Inc. under the Securities Investor Protection Ave of 1970, as amended, 15 U.S.C. §§78aaa et seq., Attorney Christopher K. Kiplok terminated. (Signed by Judge Victor Marrero on 7/21/2016) (lmb) (Entered: 07/21/2016) 08/09/2016 1115 MOTION for Attorney Fees Notice of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses, with Proposed Order as Exhibit A. Document filed by Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 08/09/2016) 08/09/2016 1116 MEMORANDUM OF LAW in Support re: 1115 MOTION for Attorney Fees Notice of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses, with Proposed Order as Exhibit A. Memorandum of Law in Support of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 08/09/2016) 08/09/2016 1117 DECLARATION of Merrill G. Davidoff and Andrew J. Entwistle in Support re: 1115 MOTION for Attorney Fees Notice of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses, with Proposed Order as Exhibit A.. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 08/09/2016) 08/10/2016 1118 ENDORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle dated 8/08/2016 re: We write to request permission from the Court to make certain limited redactions to the motion's supporting materials that Co-Lead Counsel are filing publically on ECF in order to protect sensitive terms in the Settlement Agreement. ENDORSEMENT: Request GRANTED. Co-Lead Counsel herein are authorized to file redacted versions of the settlement documents described above. SO ORDERED. (Signed by Judge Victor Marrero on 8/10/2016) (ama) (Entered: 08/10/2016) 08/18/2016 1119 ENDORSED LETTER addressed to Judge Victor Marrero from Jane Rue Wittstein dated 8/16/2016 re: We write to request a joint status conference with both Courts and lead counsel for the Customer Representatives ("Class Counsel") to address the scheduling for upcoming motions that will resolve issues critical to the global settlement of the MDL claims owned by MFGAA and the Litigation Trust. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by MFG Plaintiffs as Defendant above. SO ORDERED. (Signed by Judge Victor Marrero on 8/17/2016) (ama) (Entered: 08/18/2016) 08/18/2016 1120 ENDORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle and Merrill G. Davidoff dated 8/17/2016 re: The MFG Plaintiffs' request for a joint status conference and, more specifically, their argument that the putative Allocation Motion in the Chapter 11 proceedings, if any (such a motion is not required under the Settlement Agreement), must precede the determination of Customer Counsel's Fee Motion should be seen for what it is - an effort to delay resolution of the Fee Motion to gain a tactical advantage for their anticipated opposition. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Customer Counsel. (Signed by Judge Victor Marrero on 8/17/2016) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(lmb) (Entered: 08/18/2016) 08/18/2016 1121 ENDORSED LETTER addressed to Judge Victor Marrero from Jane Rue Wittstein dated 8/18/2016 re: We write on behalf of the MFG Plaintiffs in reply to the response letter sent by Class Counsel to Your Honors dated August 17, 2016 (the "August 17 Letter"). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by MFG Plaintiffs as defined above. (Signed by Judge Victor Marrero on 8/17/2016) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(lmb) (Entered: 08/18/2016) 08/19/2016 1122 MOTION for Final Approval of the Final Customer Settlement . Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Attachments: # 1 Exhibit A - [Proposed] Final Judgment and Order of Dismissal, # 2 Exhibit B - [Proposed] Final Judgment and Order Approving the Plan of Allocation)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(Davidoff, Merrill) (Entered: 08/19/2016) 08/19/2016 1125 ORDER: Accordingly, it is hereby ORDERED that the request of MF Global Holdings Ltd., as Plan Administrator, MF Global Assigned Assets, LLC, and Nader Tavakoli, as Trustee of the MF Global Litigation Trustee (collectively "MFG Plaintiffs") for the scheduling of a joint status conference between this Court and the Bankruptcy Court relating to this action prior to this Court's settlement fairness hearing scheduled for September 16, 2016 is DENIED. (Signed by Judge Victor Marrero on 8/19/2016) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(lmb) (Entered: 08/19/2016) 08/19/2016 1126 MEMORANDUM OF LAW in Support re: (1122 in 1:11-cv-07866-VM-JCF) MOTION for Final Approval of the Final Customer Settlement . . Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Kay P. Tee, LLC, Robert Marcin, Thomas G. Moran, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Mark Kennedy, Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(Davidoff, Merrill) (Entered: 08/19/2016) 08/19/2016 1127 DECLARATION of Merrill G. Davidoff and Andrew J. Entwistle in Support re: (1122 in 1:11-cv-07866-VM-JCF) MOTION for Final Approval of the Final Customer Settlement .. Document filed by Augustus International Master Fund, L.P., Bearing Fund LP, Thomas G. Moran, Kay P. Tee, LLC, Mark Kennedy, Robert Marcin, PS Energy Group Inc, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Summit Trust Company, Rogers Varner, Jr, Thomas S. Wacker. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM- JCF(Davidoff, Merrill) (Entered: 08/19/2016) 08/22/2016 1128 ORDER: The documents appearing at ECF Nos. 1123 and 1124 in Case No. 11 Civ. 7866, and ECF Nos. 154 and 155 in Case No. 12 MD 2338 are stricken. The Clerk of Court is respectfully directed to delete these four entries from the docket entirely. (Signed by Magistrate Judge James C. Francis on 8/22/2016) Copies Sent By Chambers. (cf) (Entered: 08/22/2016) 08/22/2016 ***STRICKEN DOCUMENT. Deleted document number 1123 and 1124 from the case record. The document was stricken from this case pursuant to 1128 Order Striking Document from Record. (cf) (Entered: 08/22/2016) 09/02/2016 1129 RESPONSE to Motion re: 1122 MOTION for Final Approval of the Final Customer Settlement . /Statement by MFG Plaintiffs With Respect to Motion by Customer Class Counsel for Final Approval of the Customer Settlement. Document filed by MF Global Holdings Ltd., as Plan Administrator, Litigation Trustee of the MF Global Litigation Trust, MF Global Assigned Assets LLC. (Rue, Jane) (Entered: 09/02/2016) 09/02/2016 1130 MOTION for William S. Freeman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12722514. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by William S. Freeman. (Attachments: # 1 Exhibit 1 - Certificate of Good Standing, # 2 Exhibit 2 - Proposed Form of Order)(Rue, Jane) (Entered: 09/02/2016) 09/02/2016 1131 RESPONSE in Opposition to Motion re: 1115 MOTION for Attorney Fees Notice of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses, with Proposed Order as Exhibit A. /Objection to Motion by Customer Class Counsel for Award of Attorneys Fees and Reimbursement of Expenses from the Individual Defendants Settlement Fund. Document filed by MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Rue, Jane) (Entered: 09/02/2016) 09/02/2016 1132 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 1138 Declaration) - DECLARATION of James B. Kobak Jr. in Support re: 1115 MOTION for Attorney Fees Notice of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses, with Proposed Order as Exhibit A.. Document filed by MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Rue, Jane) Modified on 9/6/2016 (db). (Entered: 09/02/2016) 09/02/2016 1133 DECLARATION of Bruce Bennett in Opposition re: 1115 MOTION for Attorney Fees Notice of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses, with Proposed Order as Exhibit A.. Document filed by MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Rue, Jane) (Entered: 09/02/2016) 09/02/2016 1134 DECLARATION of Erik M. Graber in Opposition re: 1115 MOTION for Attorney Fees Notice of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses, with Proposed Order as Exhibit A.. Document filed by MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Rue, Jane) (Entered: 09/02/2016) 09/02/2016 1135 JOINDER to join re: 1131 Response in Opposition to Motion, /Joinder of the Litigation Trustee in Plan Administrators and MF Global Assigned Assets LLCs Objection to Motion by Customer Class Counsel for Award of Attorneys Fees and Reimbursement of Expenses From the Individual Defendants Settlement Fund. Document filed by Litigation Trustee of the MF Global Litigation Trust.(Rue, Jane) (Entered: 09/02/2016) 09/02/2016 1136 JOINDER to join re: 1131 Response in Opposition to Motion, /Knighthead Capital Management LLCs Joinder of the Plan Administrators and MF Global Assigned Assets LLCs Objection to Motion by Customer Class Counsel for Award of Attorneys Fees and Reimbursement of Expenses From the Individual Defendants Settlement Fund. Document filed by Knighthead Capital Management LLC.(Rue, Jane) (Entered: 09/03/2016) 09/03/2016 1137 DECLARATION of Jane Rue Wittstein in Opposition re: 1115 MOTION for Attorney Fees Notice of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses, with Proposed Order as Exhibit A.. Document filed by MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (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, part 1, # 20 Exhibit S, part 2)(Rue, Jane) (Entered: 09/03/2016) 09/06/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 1130 MOTION for William S. Freeman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12722514. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 09/06/2016) 09/06/2016 1138 DECLARATION of James B. Kobak Jr. in Opposition re: 1115 MOTION for Attorney Fees Notice of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses, with Proposed Order as Exhibit A.. Document filed by MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Rue, Jane) (Entered: 09/06/2016) 09/06/2016 1139 ENDORSED LETTER addressed to Judge Victor Marrero from Steven Ringer dated 9/2/2016 re: We request a telephone conference with the Court on Thursday, September 8, 2016, to discuss the status of those negotiations. ENDORSEMENT: Request GRANTED. A status conference herein is scheduled for 9-8-16 at 10:00 a.m., ( Telephonic Status Conference set for 9/8/2016 at 10:00 AM before Judge Victor Marrero.) (Signed by Judge Victor Marrero on 9/6/2016) (lmb) (Entered: 09/06/2016) 09/06/2016 1140 ORDER FOR ADMISSION PRO HAC VICE granting (1130) Motion for William S. Freeman to Appear Pro Hac Vice in case 1:11-cv-07866-VM-JCF. (Signed by Judge Victor Marrero on 9/6/2016) Filed In Associated Cases: 1:12-md-02338- VM, 1:11-cv-07866-VM-JCF (lmb) (Entered: 09/06/2016) 09/07/2016 1141 ENDORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle dated 9/7/2016 re: Customer Counsel respectfully request an extension of the 10-page limitation on our reply, set forth in the Court's Individual Practices, to 20 pages total. ENDORSEMENT: Request GRANTED in part. The underlying issue has already been extensively briefed by the parties and addressed by the Court in its previous ruling. The Court is not persuaded that much more is warranted. In view of the Plan Administrators lengthy submission, the Court will grant approval for a reply of 15 pages. (Signed by Judge Victor Marrero on 9/7/2016) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM- JCF(lmb) (Entered: 09/07/2016) 09/08/2016 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 9/8/2016. Steven Ringer and Brent Tomer present for plaintiff U.S. Commodity Futures Trading Commission. Christopher Barber and Darren Kinkead present for defendant Edith O'Brien. Matthew Mazur present for defendant Jon Corzine. The trial scheduled for October 16, 2016 is adjourned. Parties to meet and confer about a new trial date. (al) Modified on 9/15/2016 (mt). (Entered: 09/08/2016) 09/09/2016 1142 REPLY MEMORANDUM OF LAW in Support re: (1122 in 1:11-cv-07866-VM- JCF) MOTION for Final Approval of the Final Customer Settlement . Plaintiffs' Memorandum in Further Support of Their Motion for Final Approval of the Final Customer Settlement. Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A (Proposed Order))Filed In Associated Cases: 1:12-md- 02338-VM, 1:11-cv-07866-VM-JCF(Entwistle, Andrew) (Entered: 09/09/2016) 09/09/2016 1143 REPLY MEMORANDUM OF LAW in Support re: (1115 in 1:11-cv-07866-VM- JCF) MOTION for Attorney Fees Notice of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses, with Proposed Order as Exhibit A. (Memorandum of Law in Further Support of Motion by Customer Counsel for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses from the Global Settlement Fund). Document filed by Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A (Proposed Order))Filed In Associated Cases: 1:12-md- 02338-VM, 1:11-cv-07866-VM-JCF(Entwistle, Andrew) (Entered: 09/09/2016) 09/15/2016 1144 ENDORSED LETTER addressed to Judge Victor Marrero from Christopher J. Barber dated 9/12/2016 re: I respectfully request (i) that the Court permit Darren Kinkead, an associate at this firm who is fully familiar with the case, to appear at the Final Approval Hearing in my stead and (ii) that the Court permit Mr. Kinkead to appear via telephone in order to eliminate the cost of airfare from and returning to Chicago. ENDORSEMENT: Defendant Edith O'Brien may appear at the Final Approval Hearing on 9-16-16 through counsel as stated above. (Signed by Judge Victor Marrero on 9/15/2016) (lmb) (Entered: 09/15/2016) 09/16/2016 Minute Entry for proceedings held before Judge Victor Marrero: Fairness and Motion Hearing held on 9/16/2016. Andrew Entwistle and Merrill Davidoff present for the customer plaintiffs. Bruce Bennett present for the Litigation Trustee and the Plan Administrator. Laura Torrado present for Knighthead Capital Management. Matthew Mazur present for Jon Corzine. The Court found that each of the Grinnell factors weighed decidedly in favor of granting final approval of the Global Settlement and granted the motion for final approval. The Court also heard arguments on class counsel's motion for attorney's fees and expenses. (Linderot, Anders) (Entered: 09/16/2016) 09/27/2016 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Settlement Conference held on 9/27/2016. (Bacchus, Michael) (Entered: 09/28/2016) 09/30/2016 1145 ENDORSED LETTER addressed to Judge Victor Marrero from Edward M. Pinter dated 9/29/2016 re: Request for the Court to enter a judgment and order of dismissal in this action. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Sapere CTA Fund, LP. (Signed by Judge Victor Marrero on 9/30/2016) (cla) Modified on 10/4/2016 (cla). (Entered: 09/30/2016) 09/30/2016 1146 JUDGMENT AND FINAL ORDER OF DISMISSAL: IT IS HEREBY ORDERED THAT: 1. The Sapere Action is dismissed with prejudice. 2. The Settlement Agreement, solely with respect to the settlement of the Sapere Action, and without prejudice to approval of other settlements or compromises contained therein, is approved. 3. In the event that the Settlement Agreement terminates according to its terms prior to the Effective Date (as defined in the Settlement Agreement), this Judgment and Order of Dismissal shall be rendered null and void and shall be vacated. 4. Without affecting the finality of this Judgment in any way, the Court retains continuing jurisdiction over: (i) the administration and consummation of the Settlement as to the Sapere Action and (ii) the entry of orders relating to matters addressed in the Settlement Agreement as co settlement of the Sapere Action. 5. There is no just reason for delay in the entry of this Judgment and immediate entry by the Clerk of Court is expressly directed pursuant to Rule 54(b) of the Federal Rules of Civil Procedure. (Signed by Judge Victor Marrero on 9/30/2016) (kgo) (Entered: 09/30/2016) 09/30/2016 Terminate Transcript Deadlines (kgo) (Entered: 09/30/2016) 09/30/2016 1147 ENDORSED LETTER addressed to Judge Victor Marrero from Bruce Bennett dated 9/29/2016 re: Request for the Court to enter a judgment and order of dismissal in this action. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the Litigation Trustee. (Signed by Judge Victor Marrero on 9/30/2016) (cla) Modified on 10/4/2016 (cla). (Entered: 09/30/2016) 09/30/2016 1148 FINAL JUDGMENT AND ORDER OF DISMISSAL: The Litigation Trust Action is dismissed with prejudice. The Settlement Agreement is approved, solely with respect to the settlement of the Litigation Trust Action, and without prejudice to approval of other settlements or compromises contained therein, including, without limitation, the Settlement Fund established thereby. And as set forth herein. SO ORDERED. (Signed by Judge Victor Marrero on 9/30/2016) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF(ama) (Entered: 09/30/2016) 10/05/2016 1149 AMENDED ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Dispositive Motion (i.e., motion requiring a Report and Recommendation). Referred to Magistrate Judge James C. Francis. Particular Motion: Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses (Dkt. No. 1115 ). SO ORDERED. (Signed by Judge Victor Marrero on 10/5/2016) (kl) (Entered: 10/05/2016) 10/13/2016 1150 TRANSCRIPT of Proceedings re: ARGUMENT held on 9/16/2016 before Judge Victor Marrero. Court Reporter/Transcriber: Pamela Utter, (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 11/7/2016. Redacted Transcript Deadline set for 11/17/2016. Release of Transcript Restriction set for 1/14/2017.(McGuirk, Kelly) (Entered: 10/13/2016) 10/13/2016 1151 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 9/16/16 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: 10/13/2016) 10/14/2016 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 10/14/2016. Steven Ringer present for plaintiff U.S. Commodity Futures Trading Commission. Christopher Barber and Darren Kinkead present for defendant Edith O'Brien. Matthew Mazur present for defendant Jon Corzine. Trial to commence on June 5, 2017. (al) (Linderot, Anders) Modified on 10/14/2016 (mt). (Entered: 10/14/2016) 10/18/2016 1152 FINAL JUDGMENT AND ORDER OF DISMISSAL: The Customer Class Action is hereby dismissed with prejudice. The Settlement Fund, as defined and provided for in the Settlement Agreement, is approved. (As further set forth in this Order.) (Signed by Judge Victor Marrero on 10/18/2016) Filed In Associated Cases: 1:12- md-02338-VM, 1:11-cv-07866-VM-JCF(kgo) (Entered: 10/18/2016) 12/06/2016 1153 NOTICE of Withdrawal of Attorney. Document filed by Joseph Deangelis. (Kerr, Brian) (Entered: 12/06/2016) 12/21/2016 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Settlement Conference held on 12/21/2016. (Bacchus, Michael) (Entered: 12/22/2016) 01/04/2017 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 1/4/2017. Steven Ringer and Brent Tomer present for plaintiff U.S. Commodity Futures Trading Commission. Jonathan Streeter and Matthew Mazur present for defendant Jon Corzine. Christopher Barber and Darren Kinkead present for defendant Edith O'Brien. (al) (Entered: 01/06/2017) 01/05/2017 1154 ENDORSED LETTER addressed to Judge Victor Marrero from Steven Ringer dated 1/4/2017 re: Proposed Consent Orders. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Commodity Futures Trading Commission. (Signed by Judge Victor Marrero on 1/5/2017) (cla) (Entered: 01/05/2017) 01/05/2017 1155 CONSENT ORDER FOR PERMANENT INJUNCTION, CIVIL MONETARY PENALTY AND OTHER EQUITABLE RELIEF AGAINST DEFENDANT EDITH O'BRIEN: IT IS HEREBY ORDERED THAT: Based upon and in connection with the foregoing conduct, pursuant to Section 6c of the Act, 7 U.S.C. § 13a-1 (2012), O'Brien is permanently restrained, enjoined, and prohibited from directly or indirectly failing to treat, deal with, and account for FCM customer segregated funds as belonging to such customers; failing to account separately for, properly segregate, and treat FCM customer segregated funds as belonging to such customers; commingling FCM customer segregated funds with the funds of another person; using or permitting the use of the funds of one futures customer for the benefit of a person other than such futures customer; and withdrawing FCM customer segregated funds beyond the FCM' s actual interest therein, in violation of Section 4d(a)(2) of the Act, 7 U.S.C. § 6d(a)(2) (2012), and CFTC Regulations 1.20, 1.22, and 1.23, 17 C.F.R. §§ 1.20, 1.22, and 1.23 (2015), and from willfully aiding or abetting the commission of the foregoing violations of the Act and Regulations in violation of Section 13(a) of the Act, 7 U.S.C. §13c(a) (2012). O'Brien shall pay a civil monetary penalty in the amount of five hundred thousand U.S. dollars ($500,000) ("CMP Obligation"), plus post-judgment interest. Post- judgment interest shall accrue on the CMP Obligation beginning ten business days from the date of entry of this Consent Order and shall be determined by using the Treasury Bill rate prevailing on the date of entry of this Consent Order pursuant to 28 U.S.C. § 1961 (2012). (As further set out in the order). (Signed by Judge Victor Marrero on 1/5/2017) (cla) (Entered: 01/05/2017) 01/05/2017 1156 CONSENT ORDER FOR PERMANENT INJUNCTION, CIVIL MONETARY PENALTY AND OTHER EQUITABLE RELIEF AGAINST DEFENDANT JON S. CORZINE: IT IS HEREBY ORDERED THAT: Based upon and in connection with the foregoing conduct, pursuant to Section 6c of the Act, 7 U.S.C. § 13a-1 (2012), Corzine is permanently restrained, enjoined, and prohibited from directly or indirectly: While acting as a control person of an FCM, failing to treat, deal with, and account for FCM customer segregated funds as belonging to such customers; failing to account separately for, properly segregate, and treat FCM customer segregated funds as belonging to such customers; commingling FCM customer segregated funds with the funds of another person; using or permitting the use of the funds of one futures customer for the benefit of a person other than such futures customer; and withdrawing FCM customer segregated funds beyond the FCM's actual interest therein, in violation of Section 4d(a)(2) of the Act, 7 U.S.C. § 6d(a)(2) (2012), and CFTC Regulations 1.20, 1.22, and 1.23, 17 C.F.R. §§ 1.20, 1.22, and 1.23(2015); and Failing to supervise diligently the handling of all commodity interest accounts carried, operated, advised, or introduced by any registrant and all other activities of any such registrant's partners, officers, employees, and agents (or other persons occupying a similar status or perfom1ing a similar function) relating to its business as a Commission registrant, in violation of CFTC Regulation 166.3, 17 C.F.R. § 166.3 (2015). Corzine shall pay a civil monetary penalty in the amount of five million U.S. dollars ($5,000,000) ("CMP Obligation"), plus post-judgment interest. Post-judgment interest shall accrue on the CMP Obligation beginning ten business days from the date of entry of this Consent Order and shall be determined by using the Treasury Bill rate prevailing on the date of entry of this Consent Order pursuant to 28 U.S.C. § 1961 (2012). (As further set out in the order). (Signed by Judge Victor Marrero on 1/5/2017) (cla) (Main Document 1156 replaced on 1/5/2017) (cla). (Entered: 01/05/2017) 01/06/2017 1157 CONSENT TO MAGISTRATE JUDGE DISPOSITION ON MOTION re (1115 in 1:11-cv-07866-VM-JCF) MOTION for Attorney Fees Notice of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses, with Proposed Order as Exhibit A. (Signed by Judge Victor Marrero on 1/6/2017) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv- 07866-VM-JCF(kgo) (Entered: 01/06/2017) 02/02/2017 1158 MEMORANDUM AND ORDER: For the reasons discussed above, Customer Class Counsel are not entitled to additional attorneys fees under the JPMorgan Settlement, the Net Equity Settlement Assignment, or the CME Settlement. Furthermore, the Allocation Agreement describes the amount of the common fund from which Customer Class Counsel's fees shall be paid. The Plan Administrator shall promptly release $1,537,521.33 as reimbursement for Customer Class Counsel's litigation expenses to Customer Class Counsel as outlined in Paragraph 8 of the Global Settlement. Finally, within seven days, Customer Class Counsel shall file publicly a copy of the November 2, 2016 Letter of Merrill G. Davidoff and Andrew J. Entwistle as required by footnote 15 of this Memorandum and Order. A conference will be held on February 16, 2017 at 2:00 p.m. in courtroom 18-D at 500 Pearl Street, New York, NY. (As further set forth in this Memorandum and Order.) ( Status Conference set for 2/16/2017 at 02:00 PM in Courtroom 18D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James C. Francis.) (Signed by Magistrate Judge James C. Francis on 2/2/2017) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF Copies Sent By Chambers. (mro) (Entered: 02/03/2017) 02/08/2017 1159 LETTER addressed to Magistrate Judge James C. Francis IV from Andrew Entwistle and Merrill G. Davidoff dated 11/2/2016 re: Customer Counsel Fee Motion. Document filed by Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 02/08/2017) 02/16/2017 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Settlement Conference held on 2/16/2017. (Bacchus, Michael) (Entered: 02/16/2017) 03/03/2017 1160 NOTICE of Voluntary Withdrawal of Fee Motion with Prejudice re: 1115 MOTION for Attorney Fees Notice of Motion by Customer Counsel for an Award of Attorneys Fees and Reimbursement of Litigation Expenses, with Proposed Order as Exhibit A., 1116 Memorandum of Law in Support of Motion, 1117 Declaration in Support of Motion, 1143 Reply Memorandum of Law in Support of Motion,,. Document filed by Litigation Trustee of the MF Global Litigation Trust, MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Rue, Jane) (Entered: 03/03/2017) 03/03/2017 1161 MEMO ENDORSEMENT on ORDER withdrawing (1115) Motion for Attorney Fees in case 1:11-cv-07866-VM-JCF. ENDORSEMENT: SO ORDERED. (Signed by Magistrate Judge James C. Francis on 3/3/2017) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM-JCF (anc) (Entered: 03/03/2017) 10/31/2017 NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Robert W. Lehrburger. Please note that this is a reassignment of the designation only. (wb) (Entered: 10/31/2017) 11/01/2017 NOTICE OF REASSIGNMENT OF A REFERRAL TO ANOTHER MAGISTRATE JUDGE. The referral in the above entitled action has been reassigned to Magistrate Judge Robert W. Lehrburger, for Dispositive Motion (i.e., motion requiring a Report and Recommendation). Magistrate Judge James C. Francis no longer referred to the case. (wb) Modified on 11/6/2017 (kw). (Entered: 11/01/2017) 01/30/2018 1162 NOTICE OF APPEARANCE by Rochelle Feder Hansen on behalf of Government of Guam Retirement Fund, Virginia Retirement System. (Hansen, Rochelle) (Entered: 01/30/2018) 01/30/2018 1163 MOTION FOR RESOLUTION OF DISPUTED CLAIM . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(Graziano, Salvatore) (Entered: 01/30/2018) 01/30/2018 1164 MEMORANDUM OF LAW in Support re: 1163 MOTION FOR RESOLUTION OF DISPUTED CLAIM . . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 01/30/2018) 01/30/2018 1165 DECLARATION of Rochelle Feder-Hansen in Support re: 1163 MOTION FOR RESOLUTION OF DISPUTED CLAIM .. Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1 - Memorandum from Lawrence Rolnick to Rochelle Hansen, dated December 22, 2017, # 2 Exhibit 2 - Notice of PwC and Individual Defendants Settlements, # 3 Exhibit 3 - Plan of Allocation, # 4 Exhibit 4 - Proof of Claim and Release Form, # 5 Exhibit 5 - Notice of Settlement MBI Securities Litigation, # 6 Exhibit 6 - Proof of Claim and Release Form MBI Securities Litigation, # 7 Exhibit 7 - Declaration of Anya Verkhovskaya in Quovadx Action)(Graziano, Salvatore) (Entered: 01/30/2018) 01/30/2018 1166 CERTIFICATE OF SERVICE. Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 01/30/2018) 02/05/2018 1167 ENDORSED LETTER: addressed to Judge Victor Marrero, from Thomas E. Redburn Jr., dated January 31, 2018, re: Motion for Resolution. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Cadian Capital Management LP. (Signed by Judge Victor Marrero on 2/5/2018) (ap) Modified on 3/28/2018 (ap). (Entered: 02/05/2018) 02/13/2018 1168 MOTION for Thomas E. Redburn, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14696084. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cadian Capital Management LP. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Affidavit of Thomas E. Redburn, Jr., # 3 Text of Proposed Order)(Redburn, Thomas) (Entered: 02/13/2018) 02/13/2018 1169 MEMORANDUM OF LAW in Opposition re: 1163 MOTION FOR RESOLUTION OF DISPUTED CLAIM . . Document filed by Cadian Capital Management LP. (Rolnick, Lawrence) (Entered: 02/13/2018) 02/13/2018 1170 DECLARATION of Lawrence M. Rolnick in Opposition re: 1163 MOTION FOR RESOLUTION OF DISPUTED CLAIM .. Document filed by Cadian Capital Management LP. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Rolnick, Lawrence) (Entered: 02/13/2018) 02/13/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 1168 MOTION for Thomas E. Redburn, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14696084. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma) (Entered: 02/13/2018) 02/20/2018 1171 ORDER FOR ADMISSION OF THOMAS E. REDBURN, JR. PRO HAC VICE: granting 1168 Motion for Thomas E. Redburn, Jr. to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 2/20/2018) (ap) (Entered: 02/20/2018) 02/20/2018 1172 REPLY MEMORANDUM OF LAW in Support re: 1163 MOTION FOR RESOLUTION OF DISPUTED CLAIM . . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 02/20/2018) 02/20/2018 1173 DECLARATION of Rochelle Feder-Hansen in Support re: 1163 MOTION FOR RESOLUTION OF DISPUTED CLAIM .. Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 02/20/2018) 02/23/2018 1174 ENDORSED LETTER: addressed to Judge Victor Marrero, from Thomas E. Redburn Jr., dated February 23, 2018, re: Reply. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Cadian Capital Management LP. (Signed by Judge Victor Marrero on 2/22/2018) (ap) (Entered: 02/23/2018) 06/25/2018 1175 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 6/22/2018 re: We write concerning one outstanding dispute related to the claims distribution process that requires resolution by the Court. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiffs. (Signed by Judge Victor Marrero on 6/28/2018) (mml) (Entered: 06/25/2018) 08/08/2018 1176 ORDER RESOLVING DISPUTED CLAIM granting 1163 Motion FOR RESOLUTION OF DISPUTED CLAIM. IT IS HEREBY ORDERED, ADJUDGED AND DECREED: 1. As it is undisputed that Cadian is not a member of the Individual Defendant Settlement Class, Cadian is not eligible to receive any payment from the Net Settlement Fund established on behalf of and for the benefit of members of that class; 2. Cadian's counsel's arguments in support of its assertion that, notwithstanding the fact that Cadian is not a member of the Individual Defendant Settlement Class, Cadian is nonetheless entitled to payment from the Individual Defendant Net Settlement Fund are found to be without merit and are rejected in the entirety; 3. Cadian's counsel's arguments in support of its assertion that further notice to the classes and/or a new claims submission process is required in the Action are found to be without merit and are rejected in the entirety. (Signed by Judge Victor Marrero on 8/8/2018) (kgo) (Entered: 08/08/2018) 10/01/2018 1177 NOTICE OF CHANGE OF ADDRESS by Daniel Charles Girard on behalf of Jerome Vrabel. New Address: Girard Sharp LLP,. (Girard, Daniel) (Entered: 10/01/2018) 10/05/2018 1178 MOTION for Disbursement of Funds . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(Graziano, Salvatore) (Entered: 10/05/2018) 10/05/2018 1179 PROPOSED ORDER. Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. Related Document Number: 1178 . (Graziano, Salvatore) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 10/05/2018) 10/05/2018 1180 MEMORANDUM OF LAW in Support re: 1178 MOTION for Disbursement of Funds . . Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Graziano, Salvatore) (Entered: 10/05/2018) 10/05/2018 1181 DECLARATION of Tara Donohue in Support re: 1178 MOTION for Disbursement of Funds .. Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Graziano, Salvatore) (Entered: 10/05/2018) 10/05/2018 1182 LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated October 5, 2018 re: Motion for Disbursement of Funds. Document filed by Government of Guam Retirement Fund, Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(Graziano, Salvatore) (Entered: 10/05/2018) 10/05/2018 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 1179 Proposed Order, was reviewed and approved as to form. (ad) (Entered: 10/06/2018) 10/09/2018 1183 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Charles W. Cohen to Withdraw as Attorney . Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc..(Cohen, Charles) Modified on 10/31/2018 (db). (Entered: 10/09/2018) 10/10/2018 1184 ORDER GRANTING 1183 MOTION TO WITHDRAW AS COUNSEL: Attorney Charles W. Cohen terminated. On this day came for consideration the Motion to Withdraw as Counsel of Charles W. Cohen for the above-captioned action. Having considered the Motion, the Court finds that is should be and is hereby GRANTED. Accordingly, it is ORDERED that Charles W. Cohen is hereby withdrawn as counsel of record and shall be removed from all future notices in this action. So Ordered. (Signed by Judge Victor Marrero on 10/10/2018) (js) (Entered: 10/10/2018) 10/30/2018 1185 ENDORSED LETTER addressed to Judge Victor Marrero from Thomas E. Redburn Jr. dated 10/29/18 re: informing the Court that Cadian does not oppose Lead Plaintiffs' Motion for Disbursement of funds. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Cadian Capital Management LP. So Ordered. (Signed by Judge Victor Marrero on 10/30/18) (yv) (Entered: 10/30/2018) 10/30/2018 1186 ORDER APPROVING DISTRIBUTION PLAN granting 1178 Motion for Disbursement of Funds: IT IS THIS 30th day of October, 2018 HEREBY ORDERED, ADJUDGED, AND DECREED THAT: This Order incorporates by reference the definitions in the Stipulation and Agreement of Settlement with Certain Underwriter Defendants dated as of November 25, 2014 (ECF No. 801-1), the Stipulation and Agreement of Settlement with Defendant Commerz Markets LLC dated as of March 17, 2015 (ECF No. 875-1), the Stipulation and Agreement of Settlement with Defendant PricewaterhouseCoopers LLP dated as of April 3, 2015 (ECF No. 899-1), the Stipulation and Agreement of Settlement with Individual Defendants dated as of July 2, 2015 (ECF No. 969-1), and the Stipulation and Agreement of Settlement with Defendants Jefferies LLC, BMO Capital Markets Corp., Natixis Securities Americas LLC, Lebenthal & Co., LLC, and U.S. Bancorp Investments, Inc. dated as of March 9, 2016 (ECF No. 1092-1) (collectively, the "Stipulations") and the Donohue Declaration, and all terms used in this Order shall have the same meanings as defined in the Stipulations or in the Donohue Declaration. 2. This Court has jurisdiction over the subject matter of the Action and over all parties to the Action, including all Settlement Class Members. 3. Lead Plaintiffs' plan for distribution of the Net Settlement Funds to Authorized Claimants is APPROVED, and as further set forth in this order. This Court retains jurisdiction to consider any further applications concerning the administration of the Settlements, and any other and further relief that this Court deems appropriate. (Signed by Judge Victor Marrero on 10/30/2018) (jwh) (Entered: 10/30/2018) 10/21/2019 1187 ORDER: The Clerk of the Court is directed to close the above captioned multi- district litigation and all related cases. SO ORDERED. (Signed by Judge Victor Marrero on 10/21/2019) (js) Transmission to Office of the Clerk of Court for processing. (Entered: 10/21/2019)

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