Upload
others
View
2
Download
0
Embed Size (px)
Citation preview
US District Court Civil Docket as of December 13, 2012 Retrieved from the court on November 13, 2013
U.S. District Court United States District Court for the Western District of Washington (Seattle)
CIVIL DOCKET FOR CASE #: 2: 1 1-cv-00133-MJP
Packer v. Coinstar Inc et al Assigned to: Judge Marsha J. Pechman Cause: 12:22 Securities Fraud
Date Filed: 01/24/2011 Date Terminated: 11/09/2012 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question
represented by Steve W. Berman HAGENS BERMAN SOBOL SHAPIRO LLP (WA) 1918 8th AVE STE 3300 SEATTLE, WA 98101 206-623-7292
Email: [email protected] ATTORNEY TO BE NOTICED
represented by Travis E Downs, III ROBBINS GELLER RUDMAN & DOWD LLP 655 W BROADWAY STE 1900 SAN DIEGO, CA 92101 619-231-7423 Fax: 619-231-7423 Email: travisdrgrdlaw. com ATTORNEY TO BE NOTICED
represented by Kim E Miller KAHN SWICK & FOTI LLC (NY) 500 5TH AVENUE SUITE 1810 NEW YORK, NY 10110 212-696-3730 Email: [email protected] PRO HA VICE ATTORNEY TO BE NOTICED
Movant
Peter Denuigan
Movant
Marta/ATU Local 732 Employees Retirement Plan
Plaintiff
Linda Packer individually and on behalf of all others similarly situated
Lewis S Kahn KAHN SWICK & FOTI, LLC 206 COVINGTON STREET MADISONVILLE, LA 70447 504-455-1400 Email: lewis.kahnkgscounsel. com PRO HA VICE ATTORNEY TO BE NOTICED
Steve W. Berman (See above for address) ATTORNEY TO BE NOTICED
Karl Philip Barth HAGENS BERMAN SOBOL SHAPIRO LLP (WA) 1918 8th AVE STE 3300 SEATTLE, WA 98101 206-623-7292
Email: [email protected] ATTORNEY TO BE NOTICED
Plaintiff
Gary Wilkerson represented by Elizabeth Ann Leland on behalf of himself and all others
KELLER ROHRBACK
similarly situated
1201 3RD AVE TERMINATED: 04/11/20]]
STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: FAX 623-3384
Email: [email protected] ATTORNEY TO BE NOTICED
Francis M Gregorek WOLF HALDENSTEIN ADLER FREEMAN & HERZ (CA) 750 B STREET STE 2770 SAN DIEGO, CA 92101 619-239-4599 Email: gregorekwhath.com PRO HA VICE ATTORNEY TO BE NOTICED
Juli E. Farris KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052
206-623-1900 Fax: 206-623-3384
Email: [email protected] ATTORNEY TO BE NOTICED
Lynn Lincoln Sarko KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: FAX 623-3384
Email: [email protected] ATTORNEY TO BE NOTICED
Rachele R Rickert WOLF HALDENSTEIN ADLER FREEMAN & HERZ (CA) 750 B STREET STE 2770 SAN DIEGO, CA 92101 619-239-4599 Email: [email protected] PRO HA VICE ATTORNEY TO BE NOTICED
Plaintiff
Jeffrey Nagler represented by Anthony Vozzolo individually and on behalf of all others
FARUQI & FARUQI (NY)
similarly situated
369 LEXINGTON AVE 10 FL NEW YORK, NY 10017 212-983-9330 Email: avozzolofaruqilaw.com PRO HA VICE ATTORNEY TO BE NOTICED
Jacob A. Goldberg FARUQI & FARUQI 101 GREENWOOD AVENUE, STE 600 JENKINTOWN, PA 19046 215-277-5770 Email: jgoldbergfaruqilaw. com PRO HA VICE ATTORNEY TO BE NOTICED
Roger M Townsend BRESKIN JOHNSON & TOWNSEND PLLC 1111 THIRD AVE
STE 2230 SEATTLE, WA 98101 206-652-8660 Fax: 206-652-8290 Email: rtownsendbjtlegal.com ATTORNEY TO BE NOTICED
Plaintiff
Todd E Wright
represented by Elizabeth Ann Leland Individually and On Behalf ofAll Others
(See above for address)
Similarly Situated
ATTORNEY TO BE NOTICED
Juli E. Farris (See above for address) ATTORNEY TO BE NOTICED
Lynn Lincoln Sarko (See above for address) ATTORNEY TO BE NOTICED
Plaintiff
Tommy Dingler represented by Elizabeth Ann Leland on behalf of himself and all others
(See above for address)
similarly situated
ATTORNEY TO BE NOTICED
Juli E. Farris (See above for address) ATTORNEY TO BE NOTICED
Karen H Riebel LOCKRIDGE GRINDAL NAUEN 100 WASHINGTON AVE S STE 2200 MINNEAPOLIS, MN 55401 612-339-6900 Email: [email protected] PRO HA VICE ATTORNEY TO BE NOTICED
Lynn Lincoln Sarko (See above for address) ATTORNEY TO BE NOTICED
Richard A Lockridge LOCKRIDGE GRINDAL NAUEN 100 WASHINGTON AVE S STE 2200 MINNEAPOLIS, MN 55401 612-339-6900 Email: ralockridgelocklaw. com
PRO HA VICE ATTORNEY TO BE NOTICED
Plaintiff
Joseph H Weiss on behalf of himself and all others similarly situated
represented by Clifford A Cantor 627 208TH AVE SE SAMMAMISH, WA 98074-7033 425-868-7813 Fax: 425-868-7870 Email: [email protected] ATTORNEY TO BE NOTICED
Patrice L Bishop STULL STULL & BRODY (CA) 9430 WEST OLYMPIC BLVD STE 400 BEVERLY HILLS, CA 90212 310-209-2468 Email: [email protected] PRO HA VICE ATTORNEY TO BE NOTICED
Plaintiff
Employees' Retirement System of the represented by Dan Drachler State of Rhode Island
ZWERLING SCHACHTER & ZWERLING 1904 3RD AVE STE 1030 SEATTLE, WA 98101 206-223-2053 Fax: 206-223-2053 Email: [email protected] ATTORNEY TO BE NOTICED
Jonathan Gardner LABATON SUCHAROW LLP 140 BROADWAY NEW YORK, NY 10005 212-907-0700 Email: jgardnerlabaton.com PRO HA VICE ATTORNEY TO BE NOTICED
Mark S. Goldman LABATON SUCHAROW LLP 140 BROADWAY NEW YORK, NY 10005 212-907-0700 Email: mgoldmanlabaton.com PRO HA VICE
ATTORNEY TO BE NOTICED
Nicole M. Zeiss LABATON SUCHAROW LLP 140 BROADWAY NEW YORK, NY 10005 212-907-0700 Email: [email protected] PRO HA VICE ATTORNEY TO BE NOTICED
Serena Hallowell LABATON SUCHAROW LLP 140 BROADWAY NEW YORK, NY 10005 212-907-0700 Email: [email protected] PRO HA VICE ATTORNEY TO BE NOTICED
represented by Clifford A Cantor (See above for address) ATTORNEY TO BE NOTICED
represented by Clifford A Cantor (See above for address) ATTORNEY TO BE NOTICED
represented by Clifford A Cantor (See above for address) ATTORNEY TO BE NOTICED
represented by Benny C Goodman, III ROBBINS GELLER RUDMAN & DOWD LLP 655 W BROADWAY STE 1900 SAN DIEGO, CA 92101 619-231-7423 Fax: 619-231-7423 Email: bennygrgrdlaw.com PRO HA VICE ATTORNEY TO BE NOTICED
Plaintiff
Chester County Employees Retirement Fund
Plaintiff
Jerry J Knarr
Plaintiff
Cindy J Knarr
Plaintiff
Marta/ATU Local 732 Employees Retirement Plan derivatively on behalf of Coinstar Inc
Ellen Gusikoff Stewart ROBBINS GELLER RUDMAN &
DOWD LLP 655 W BROADWAY STE 1900 SAN DIEGO, CA 92101 619-231-1058 Email: ellengrgrdlaw.com PRO HA VICE ATTORNEY TO BE NOTICED
Matthew S. Melamed ROBBINS GELLER RUDMAN & DOWD LLP (SF) POST MONTGOMERY CENTER ONE MONTGOMERY STREET, SUITE 1800 SAN FRANCISCO, CA 94104 415-288-4545 Email: mmelamedrgrdlaw.com PRO HA VICE ATTORNEY TO BE NOTICED
Norman J. Slawsky JACOBS & SLAWSKY, P.A. 315 W. PONCE DE LEON AVENUE SUITE 850 DECATUR, GA 30030 404-3788-1711 Email: nslawskygmail.com PRO HA VICE ATTORNEY TO BE NOTICED
Tamara J Driscoll LAW OFFICES OF TAMARA J DRISCOLL 321 NORTH 80TH ST SEATTLE, WA 98103 206-286-1821 Email: [email protected]. edu ATTORNEY TO BE NOTICED
Travis E Downs, III (See above for address) ATTORNEY TO BE NOTICED
Plaintiff
Melvin J. Brenner represented by Beth E Terrell TERRELL MARSHALL DAUDT & WILLIE PLLC 936 NORTH 34TH STREET STE 300
SEATTLE, WA 98103-8869 206-816-6603 Fax: 206-350-3528 Email: [email protected] ATTORNEY TO BE NOTICED
Dustin L. Schubert SCHUBERT JONCKHEER & KOLBE LLP THREE EMBARCADERO CENTER SUITE 1650 SAN FRANCISCO, CA 94111 415-788-4220
Email: [email protected] PRO HA VICE ATTORNEY TO BE NOTICED
Jennifer Rust Murray TERRELL MARSHALL DAUDT & WILLIE PLLC 936 NORTH 34TH STREET STE 300 SEATTLE, WA 98103-8869 206-816-6603 Fax: 206-350-3528 Email: jmurraytmdwlaw.com ATTORNEY TO BE NOTICED
Robert C Schubert SCHUBERT JONCKHEER & KOLBE LLP THREE EMBARCADERO CENTER SUITE 1650 SAN FRANCISCO, CA 94111 415-788-4220
Email: [email protected] PRO HA VICE ATTORNEY TO BE NOTICED
Willem F. Jonckheer SCHUBERT JONCKHEER & KOLBE LLP THREE EMBARCADERO CENTER SUITE 1650 SAN FRANCISCO, CA 94111 415-788-4220
Email: [email protected] PRO HA VICE ATTORNEY TO BE NOTICED
Travis E Downs, III (See above for address) ATTORNEY TO BE NOTICED
Plaintiff
Roger Augustyniak represented by Kathleen A. Herkenhoff THE WEISER LAW FIRM PC 12707 HIGH BLUFF DRIVE STE 200 SAN DIEGO, CA 92130 858-794-1441
Email: [email protected] LEAD A TTORZVEY PRO HA VICE ATTORNEY TO BE NOTICED
Duncan Calvert Turner BADGLEY MULLINS LAW GROUP 701 FIFTH AVENUE STE 4750 SEATTLE, WA 98104 206-621-6566 Fax: FAX 621-9686 Email: duncanturnerbadgleymullins.com ATTORNEY TO BE NOTICED
V
Defendant
Coinstar Inc represented by Barry M Kaplan WILSON SONSINI GOODRICH & ROSATI (WA) 701 FIFTH AVE STE 5100 SEATTLE, WA 98104 206-883-2500 Fax: 206-883-2699 Email: bkaplanwsgr. com ATTORNEY TO BE NOTICED
Emily S. Schlesinger WILSON SONSINI GOODRICH & ROSATI (WA) 701 FIFTH AVE STE 5100 SEATTLE, WA 98104 206-883-2500 Email: eschlesingerwsgr. com ATTORNEY TO BE NOTICED
Gregory Lewis Watts WILSON SONSINI GOODRICH & ROSATI (WA) 701 FIFTH AVE STE 5100 SEATTLE, WA 98104 206-883-2500 Email: gwattswsgr.com ATTORNEY TO BE NOTICED
Jerome F Bin , Jr WILSON SONSINI GOODRICH & ROSATI (PALO ALTO) 650 PAGE MILL RD PALO ALTO, CA 94304 415-493-9300 Email: jbimwsgr.com PRO HA VICE ATTORNEY TO BE NOTICED
Nicole L. Chessari WILSON SONSINI GOODRICH & ROSATI (PALO ALTO) 650 PAGE MILL RD PALO ALTO, CA 94304 650-493-9300 Email: nchessariwsgr.com ATTORNEY TO BE NOTICED
Defendant
Paul D Davis represented by Barry M Kaplan (See above for address) ATTORNEY TO BE NOTICED
Emily S. Schlesinger (See above for address) ATTORNEY TO BE NOTICED
Gregory Lewis Watts (See above for address) ATTORNEY TO BE NOTICED
Jerome F Bin , Jr (See above for address) ATTORNEY TO BE NOTICED
Nicole L. Chessari (See above for address) ATTORNEY TO BE NOTICED
Defendant
Gregg A. Kaplan represented by Barry M Kaplan TERMINATED: 10106120]]
(See above for address) ATTORNEY TO BE NOTICED
Emily S. Schlesinger (See above for address) ATTORNEY TO BE NOTICED
Gregory Lewis Watts (See above for address) ATTORNEY TO BE NOTICED
Jerome F Bin , Jr (See above for address) ATTORNEY TO BE NOTICED
Nicole L. Chessari (See above for address) ATTORNEY TO BE NOTICED
Defendant
J. Scott Di Valerio represented by Barry M Kaplan (See above for address) ATTORNEY TO BE NOTICED
Emily S. Schlesinger (See above for address) ATTORNEY TO BE NOTICED
Gregory Lewis Watts (See above for address) ATTORNEY TO BE NOTICED
Jerome F Bin , Jr (See above for address) ATTORNEY TO BE NOTICED
Nicole L. Chessari (See above for address) ATTORNEY TO BE NOTICED
Defendant
Galen Smith
represented by Barry M Kaplan TERMINATED: 10106120]]
(See above for address) ATTORNEY TO BE NOTICED
Emily S. Schlesinger (See above for address) ATTORNEY TO BE NOTICED
Gregory Lewis Watts (See above for address) ATTORNEY TO BE NOTICED
Nicole L. Chessari (See above for address) ATTORNEY TO BE NOTICED
Defendant
Deborah L. Bevier represented by Barry M Kaplan (See above for address) ATTORNEY TO BE NOTICED
Emily S. Schlesinger (See above for address) ATTORNEY TO BE NOTICED
Gregory Lewis Watts (See above for address) ATTORNEY TO BE NOTICED
Defendant
Arik A. Ahitov represented by Barry M Kaplan (See above for address) ATTORNEY TO BE NOTICED
Emily S. Schlesinger (See above for address) ATTORNEY TO BE NOTICED
Gregory Lewis Watts (See above for address) ATTORNEY TO BE NOTICED
Defendant
Paul Davis represented by Barry M Kaplan (See above for address) ATTORNEY TO BE NOTICED
Emily S. Schlesinger (See above for address) ATTORNEY TO BE NOTICED
Gregory Lewis Watts (See above for address) ATTORNEY TO BE NOTICED
Nicole L. Chessari (See above for address)
ATTORNEY TO BE NOTICED
Defendant
David M. Eskenazy represented by Barry M Kaplan (See above for address) ATTORNEY TO BE NOTICED
Emily S. Schlesinger (See above for address) ATTORNEY TO BE NOTICED
Gregory Lewis Watts (See above for address) ATTORNEY TO BE NOTICED
Defendant
Daniel W. O'Connor represented by Barry M Kaplan (See above for address) ATTORNEY TO BE NOTICED
Emily S. Schlesinger (See above for address) ATTORNEY TO BE NOTICED
Gregory Lewis Watts (See above for address) ATTORNEY TO BE NOTICED
Defendant
Robert D. Sznewajs represented by Barry M Kaplan (See above for address) ATTORNEY TO BE NOTICED
Emily S. Schlesinger (See above for address) ATTORNEY TO BE NOTICED
Gregory Lewis Watts (See above for address) ATTORNEY TO BE NOTICED
Defendant
Ronald B. Woodard
represented by Barry M Kaplan (See above for address) ATTORNEY TO BE NOTICED
Emily S. Schlesinger (See above for address) ATTORNEY TO BE NOTICED
Gregory Lewis Watts (See above for address) ATTORNEY TO BE NOTICED
Defendant
Donald R. Rench TERMINATED: 10106120]]
Nominal Defendant
Coinstar Inc.
represented by Nicole L. Chessari (See above for address) ATTORNEY TO BE NOTICED
represented by Emily S. Schlesinger (See above for address) ATTORNEY TO BE NOTICED
Date IiIC(I # lh,clut Iet
01/24/2011 .C( )\IPLAIN! aainst dcRindant(s) All Dclndants Rcceipt 4 0981-2310763), filcd Iv Linda Packer. ( \ttachments #1 Certification 2 Civil Cover Sheet, # 3 Summons, #4 Suniiiions, # 5 Summons, #6 Suniinons)(Barth, Karl) (Entered 01 -2 4 -2 011)
01/25/2011 Judge Marsha J. Pcchman added. (MKB) (Enicred: 01/25/2011)
01/25/2011 2 Summons issued as to defendants Coinstar Inc, Paul D Davis, J. Scott Di Valerio, Gregg A Kapla. (Attachments: #1 Summons, # 2 Summons, # 3 Summons)(MKB) (Entered: 01/25/2011)
01/25/2011
01/28/2011
01/28/2011
01/28/2011
3 Letter sent to counsel Kim Miller and Lewis Kahn advising of pro hac vice and ECF registration requirements via ad hoc feature in ECF. (MKB) (Entered: 01/25/2011)
I NOTICE of Appearance by attorney Barry M Kaplan on behalf of Defendant Coinstar Inc. (Kaplan, Barry) (Entered: 01/28/2011)
\ PPLICATION OF ATTORNEY Jerome F. Birn, Jr. FOR LEAVE TO APPEAR PRO HAC VICE for Defendant Coinstar Inc (Fee Paid) Receipt No. 0981-2315394. (Kaplan, Barry) (Entered: 01/28/2011)
6 . WPLICATION OF ATTORNEY Gregory L. Watts FOR LEAVE TO APPEAR PRO [-JAC VICE for Defendant Coinstar Inc (Fee Paid) Receipt No. 0981-2315423. T\aplaw Barrv (Entered: 01/28/2011)
01/28/2011
01/28/2011
01/28/2011
02/08/2011 10
ORDER re 5 Application for Leave to Appear Pro Hac Vice. The Court ADMITS \itorney Jerome F Birn, Jr for Coinstar Inc, by William M. McCool. (No document
associated with this docket entry, text only.)(DS) (Entered: 01/28/2011)
ORDER re 6 Application for Leave to Appear Pro Hac Vice. The Court ADMITS \itorney Gregory L Watts for Coinstar Inc, by William M. McCool. (No document
associated with this docket entn' text onlv.)(DS) (Entered: 01/28/2011)
SERVICE OF SUMMONS and Complaint returned executed upon defendant Coinstar Inc on 1/26/2011 (MD) (Entered: 01/31/2011)
NOTICE of Appearance by attorney Barry M Kaplan on behalf of Defendants
Coinstar Inc, Paul D Davis, J. Scott Di Valerio, Gregg A Kapla. (Kaplan, Barry) (Entered: 02/08/2011)
NOTICE of Appearance by attorney Jerome F Birn, Jr on behalf of Defendants Coinstar Inc, Paul D Davis, J. Scott Di Valerio, Gregg A. Kaplan. (Birn, Jerome) (Entered: 02/09/2011)
NOTICE of Appearance by attorney Gregory L Watts on behalf of Defendants Coinstar Inc, Paul D Davis, J. Scott Di Valerio, Gregg A. Kaplan. (Wafts, Gregory) Iitcred: 02/09/2011)
02/09/2011
Ii
02/09/2011
12
02/14/2011 13 ORDER to Consolidate with member case Cli- 176 MJP and Setting Briefing Schedule on Motion to Appoint Lead Pltf and Lead Counsel. All future pleadings and documents will be filed in US District Court case no. C 11-133 MJP by Judge Marsha
Pecbman. (TF) (Entered: 02/14/2011)
02/18/2011
14 ORDER REGARDING INITIAL DISCLOSURES, JOINT STATUS REPORT AND EARLY SETTLEMENT Joint Status Report due by 4/1/2011, FRCP 26f Conferencc Deadline is 3/18/2011, Initial Disclosure Deadline is 3/25/2011, by Judge Marsha J. Pecbman. (RM) (Entered: 02/18/2011)
02/18/2011 15 MOTION for Reconsideration Plaintiffs' Unopposed Motion for Reconsideration of (be Court's February 14, 2011 Order by Plaintiff Linda Packer. (.\ttachments: #I Proposed Order) Noting DaIc 2/18/2011 (Barth Karl) (Entcred: 02/18/2011)
02/18/2011 16 DECLARATION of Karl P. Barth filed by Plaintiff Linda Packcr re (10 in 2:1 1-cv- 00 176-MJP, 15 in 2:1 1-cv-00 133-MJP) MOTION for Reconsideration Plaintiffs' Unopposed Motion for Reconsideration of the Court's February 14, 20]] Order (Attachments: #1 Exhibit A)(Barth, Karl) (Entered: 02/18/2011)
02/24/2011
03/03/2011
03/03/2011
03/03/2011
03/03/2011
03/03/2011
03/09/2011
17 ORDER granting 15 Plaintff's Unopposed Motion for Reconsideration of the Court's I cbruary 14, 2011 Order by Judge Marsha J. Pechman.(MD) (Entered: 02/24/2011)
I I R OF SERVICE of summons upon defciidant Coinstar Inc mailed on 17/2011 (Rickert Rachele) (Entered: 03/03/2011)
19 WAIVER OF SERVICE of summons upon defendant Paul D Davis mailed on 2/17/2011 (Rickert, Rachele) (Entered: 03/03/2011)
20 WAIVER OF SERVICE of summons upon defendant Gregg A. Kaplan mailed on 2/17/2011 (Rickert, Rachele) (Entered: 03/03/2011)
21 WAIVER OF SERVICE of summons upon defendant J. Scott Di Valerio mailed on 2/17/2011 (Rickert Rachele) (Entered: 03/03/2011)
CERTIFICATE OF SERVICE by Plaintiffs Linda Packer, Gary Wilkerson Declaration of Service of Order Regarchig In al Disclose res, Joint Sto(es Report, and Early Settlement. (Rickert, Rachele) (Entered: 03/03/2011)
23 MOTION to Consolidate Cases by Plaintiff Linda Packer. (Attachments: #1 Proposed Order to Consolidate) Noting Date 3/9/2011, (Townsend, Roger) (Entered: 03'09/2011)
03/09/2011 24 DECLARATION of Roger M. Townsend filed by Plaintiff Linda Packer re 23 MOTION to Consolidate Cases (Townsend, Roger) (Entered: 03/09/2011)
03/15/2011 25 ORDER to Consolidate with member cases Cli- 176 MJP, C 11-192 MJP, Cl 1-202 \'IJP, C 11-325 MJP, Cl 1-3 53 MJP and Discovery Stay by Judge Marsha J. Pechman; \Jl future pleadings and documents will be filed in the US District Court case no.
Cl 1-133 MJP; The Court requests the parties to submit a Joint Status Report; The Initial Disclosures deadline is STAYED. (TF) (Entered: 03/15/2011)
03/17/2011 26 WAIVER Waiver of Service of Summons by Defendant Coinstar, Inc. re Dingier Compiaint flied 03 01 20]], H aiver Sent 03 ()'< 20]] by Plaintiff Tommy Dingler. (Tcland Elizabeth) (Entered: 03/17/2011)
03/17/2011
03/17/2011
27 WAIVER H aiver uj Siic uj Se;mons by IJjndcintPie1Davis re Dingier mpiaint flied 03 01 20]], H aiver Sent 03 ()'< 20]] by Plaintiff Tommy Dingler.
Leland, Elizabeth) (Entered: 03/17/2011)
28 \VAJVER H aiver of Service of Summons by Defendant i Scott Di Vaierio re Dingier mpiaint flied 03 01 20]], H aiver Sent 03 (J'< 20]] by Plaintiff Tommy Dingler.
(I claiid II/aI)ctI1) (Iiitcrcd: 03/17/2011
03/17/2011 29 \VAJVER 11 aiver ofService of Se;mons by Defenc/ nt Gregg A. Kaplan re Dingier Cumpiaintfuied OS, O120]], 11aiver Sent OS US 20]] by Plaintiff Tommy Dingler. Leland, Elizabeth) (Entered: 03/17/2011)
03/17/2011 30 APPLICATION OF ATTORNEY Richard A. Lockridge FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Tommy Dingler (Fcc Paid) Reccipt No. 0981-2366566. (Leland, Elizabeth) (Entered: 03/17/2011)
03/17/2011 \ PPLICATION OF ATTORNEY Karen H. Riebel FOR LEAVE TO APPEAR PRO FIAC VICE for Plaintiff Tommy Dingler (Fee Paid) Receipt No. 0981-2366574. Leland, Elizabeth) (Entered: 03/17/2011)
03/17/2011 32 ORDER re (30 in 2:1 l-cv-00133-MJP) Application for Leave to Appear Pro Hac Vice The Court ADMITS Attorney Richard A Lockridge for Tommy Dingler, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 03/17/2011)
03/17/2011 33 ORDER re (31 in 2:1 1-cv-00 133-MJP) Application for Leave to Appear Pro Hac Vice. Ilie Court ADMITS Attorney Karen H Riebel for Tommy Dingler, by William M. \I cCool. (No document associated with this docket entry, text only.)(DS) (Entered: (L317/2011)
03/23/2011
03/23/2011
03/23/2011
03/23/2011
34 \PPLICATION OF ATTORNEY Lewis S. Kahn FOR LEAVE TO APPEAR PRO I-IAC VICE for Plaintiff Linda Packer (Fee Paid) Receipt No. 0981-2372735. Berman, Steve) (Entered: 03/23/2011)
35 WPLICATION OF ATTORNEY Kim Miller FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Linda Packer (Fee Paid) Receipt No. 0981-2372754. (Berman, Steve) (Entered: 03/23/2011)
36 ORDER re (34 in 2:1 l-cv-00 133-MJP) Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Lewis S Kahn for Linda Packer, by William M. \'lcCool. (No document associated with this docket entry, text only.)(DS) (Entered: 03/23/2011)
37 ORDER re (35 in 2:1 l-cv-00 133-MJP) Application for Leave to Appear Pro Hac Vice.
Ilie Court \DMITS Attorney Kim E Miller for Linda Packer, by William M. McCool. \o doc.umcnt associated with this docket entrv te\t onlv.YDS) (Entered: 03/23/2011)
03/25/2011 38 MOTION to Appoint Counsel Notice ofMotion and The I V,tlis GroejfsMotion for tppointment as Lead Plairiliff and for Approval ofIts Choice ofLead Coe7sel by
Plaintiff Gary Wilkerson. Oral Argument Requested. (Attachments: # 'Proposed Order [Proposed] Order Granting the Willis Group's Motion for Appointment as Lead Plaintiff and for Approval of Its Choice of Lead Counsel, # 2 Certificate of Servicc Declaration of Service) Noting Date 4/15/2011, (Rickert, Rachele) (Entered: 03/25/2011)
03/25/2011 39 1)1 CLARATION of Rachele R. Rickert filed by Plaintiff Gary Wilkerson re 38 I OTION to Appoint Counsel Notice ofMotion and The Htlis Group's Motion for npointnient as Lead Plaintiff and forApproval ofIts Choice ofLead Coe7sel Rickert Rachele) (Entered: 03/25/2011)
03/25/2011 40 MOTION to Appoint Motion ofPeterDennigan for Appoint) ent ofLead Plaintiff and Approval of Selection ofLead Plaintiffs Choice ofLead Counsel and Liason Counsel by Movant Peter Dennigan. (Attachments: #1 Proposed Order) Noting Date 4/15/2011, (Berman, Steve) (Entered: 03/25/2011)
03/25/2011 41 DECLARATION of Steve W. Berman filed by Movant Peter Dennigan re 40 MOTION to AppointMotion ofPeter Denniganfor Appointment ofLead Plaintiff andApproval of Selection ofLead Plaintiffs Choice ofLead Counsel and Liason Counsel (Attachments: #1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Berman, Steve) (Entered: 03/25/2011)
03/25/2011 42 MOTION to Appoint Empl oyees'Retirement System of the State ofRhode Island as Lead Plaintiff andApproval ofLead andLiaison Counsel by Plaintiff Employees' Retirement System of the State of Rhode Island. Oral Argument Requested. c'Attachments: #1 Proposed Order [Proposed] Order For Appointment As Lead Plaintiff and Approval of Lead and Liaison Counsel) Noting Date 4/15/2011, Drachler, Dan) (Entered: 03/25/2011)
03/25/2011 43 MOTION to Appoint by Plaintiffs Chester County Employees Retirement Fund, Jerry .1 Knarr, Cindy J Knarr. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 4/15/2011, (Cantor, Clifford) (Entered: 03/25/2011)
03/25/2011 44 DI of Cliff Cantor filed by Plaintiffs Chester County Employees Retirement Fund, Cindy J Knarr, Jerry J Knarr re 43 MOTION to Appoint (Cantor, Clifford) (Entered: 03/25/2011)
03/25/2011 45 DECLARATION of Michael W. Stocker re 42 MOTION to Appoint Employees' ReiiJe;uent System of the State ofRhode Island as Lead Plaintiff andApproval ofLeaci and Liaison Counsel by Plaintiff Employees' Retirement System of the State of Rhode Island. (Attachments: #1 Exhibit Ex. A, # 2 Exhibit Ex. B, # 3 Exhibit Ex. C, #4 Exhibit Ex. D, # 5 Exhibit Ex. E, # 6 Exhibit Ex. F)(Drachler, Dan) (Entered: 03/25/2011)
03/25/2011 46 CLRTIFICXTE OF SERVICE by Plaintiff Employ ccs' Rctirciicnt Sysicin of the Staic of Rhode Island re 42 MOTION to Appoint Ewployees'Reii'e;ent Syste; of the State ofRhode Island as Lead Plaintiff andApproval ofLead and Liaison Counsel, 45 Declaration (non motion), Declaration (non motion). (Drachler, Dan) (Entered:
03/25/2011)
04/01/2011 II STIPULATION AND PROPOSED ORDER REGARDING SCHEDULING ORDERS liv parties. (Wafts Gregorv) (Entered: 04/01/2011)
04/08/2011 48 RESPONSE, by Plaintiffs Chester County Employees Retirement Fund, Cindy J Knarr, Jerry J Knarr, to 42 MOTION to Appoint Empl oyees'Retirement System of the State ofRhode Island as Lead PlaintiffandApproval ofLead and Liaison Counsel, 43 MOTION to Appoint. (Cantor, Clifford) (Entered: 04/08/2011)
04/11/2011 49 RESPONSE, by Defendants Coinstar Inc, Paul D Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, to 42 MOTION to Appoint Empl oyees'Retirement System of the State ofRhode Island as Lead PlaintiffandApproval ofLead and Liaison Counsel, 40 MOTION to AppointMotion ofPeter Dennigan for Appointment ofLead Plaintiff 7ndApproval of Selection ofLead Plaintiffs Choice ofLead Counsel and Liason Coe isel, 38 MOTION to Appoint Counsel Notice ofMotion and The Willis Group's \IotionforAppointnient asLeadPlaintiff and forApproval ofIts Choice ofLead Pneisel (Wafts, Gregory) (Entered: 04/11/2011)
04/11/2011 50 WITHDRAWAL of Motion re 40 MOTION to Appoint Motion ofPeter Dennigan for tppointment ofLead Plaintiff, andApproval of Selection ofLead Plaintiffs Choice of
Lead Counsel and Liason Coeisel ; by Movant Peter Dennigan. (Berman, Steve) (Entered: 04/11/2011)
04/11/2011 51 \V[THDRAWAL of Motion re 38 MOTION to Appoint Counsel Notice ofMotion and The is Groe ''s Motion for Appoint tent as Lead Plai nt i/f and for Approval ofIts Choice ofLead Counsel; by Plaintiff Gary Wilkerson. (Leland, Elizabeth) (Entered: 04/11/2011)
04/11/2011 52 NOTICE of Voluntary Dismissal as to party(s) Gary Wilkerson, filed by Plaintiff Gary Wilkerson. (Leland Elizabeth) (Entered: 04/11/2011)
04/11/2011 53 \( )TICE of Voluntary Dismissal filed by Plaintiff Gary Wilkerson. (Leland, I:Iizabeth) (Entered: 04/11/2011)
04/11/2011 54 RI SPONSE, by Plaintiff Employees' Retirement System of the State of Rhode Island, to 40 MOTION to Appoint Motion ofPeter Dennigan for Appointment ofLead Plaintiff; andApproval of Selection ofLead Plaintiffs Choice ofLead Counsel and [Jason Counsel, 43 MOTION to Appoint, 38 MOTION to Appoint Counsel Notice of Votion and The Willis Group's Motion for Appointment as Lead Plai nt if and for tpproval ofIts Choice ofLead Counsel. (Attachments: #1 Certificate of
Service)(Drachler, Dan) (Entered: 04/11/2011)
04/11/2011 Motion terminated: (43 in 2:11-cv-00133-MJP) MOTION to Appoint filed by Cliesicr County Employees Retirement Fund, Cindy J Knarr, Jerry J Knarr per Chesicr (Thuntv's response (Dkt. No. 48).(MC) (Entered: 04/11/2011)
04/19/2011
55 \ PPLICATION OF ATTORNEY Jonathan Gardner FOR LEAVE TO APPEAR PRO I-IAC VICE for Plaintiff Employees' Retirement System of the State of Rhode Island Fee Paid) Receipt No. 0981-2402367. (Drachler, Dan) (Entered: 04/19/2011)
04/19/2011
56 WPLICATION OF ATTORNEY Mark S. Goldman FOR LEAVE TO APPEAR PRO [-JAC VICE for Plaintiff Emploccs' Rctirciiciit Syslcm of tI'c Staic of Rhode Island Fee Paid) Receipt No. 0981-2402398. (Drachler, Dan) (Entered: 04/19/2011)
04/19/2011 57 \YPLICATION OF ATTORNEY Serena Hallowell FOR LEAVE TO APPEAR PRO [-JAC VICE for Plaintiff Employees' Retirement System of the State of Rhode Island Fee Paid) Receipt No. 0981-2402408. (Drachler, Dan) (Entered: 04/19/2011)
04/19/2011 ORDER re 55 Application for Leave to Appear Pro Hac Vice. The Court ADMITS \ttorney Jonathan Gardner for Employees' Retirement System of the State of Rhode Is land, by William M. McCool. (No document associated with this docket entry, text oiilv.)(DS) (Entcred: 04/19/2011)
04/19/2011 59 ORDER re 56 Application for Lca\c to Appcar Pro Hac Vicc. Tlic Court ADMITS \itorney Mark S. Goldman for Employees' Retirement System of the State of Rhode Island, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 04/19/2011)
04/19/2011 60 ORDER re 57 Application for Leave to Appear Pro Hac Vice. The Court ADMITS \itorncy Serena Hallowell for Employees' Retirement System of the State of Rhode Island, by William M. McCool. (No document associated with this docket entry text onlv.)(DS) (Entered: 04/19/2011)
04/19/2011 61 ORDER granting in part and denying in part (42) Motion to Appoint Lead Plaintiff and Lead Counsel in case 2: 1 1-cv-00133-MJP. The Court ORDERS the parties submit ajoint status report within 14 days of this order, by Judge Marsha J. Pecbman. (Order posted in C11-133MJP and all related cases) (MD) (Entered: 04/19/2011)
05/03/2011
05/03/2011
05/03/2011
05/04/2011
62 JOINT STATUS REPORT signcd by all parties. (Hallowell, Serena) (Entered: O03/2011)
63 NOTICE of Appearance by attorney Gregory L Watts on behalf of Defendant Galen Smith. (Wafts, Gregory) (Entered: 05/03/2011)
64 NOTICE of Appearance by attorney Barry M Kaplan on behalf of Defendants Galen Smith- Galen Smith, Galen Smith. (Kaplan, Barry) (Entered: 05/03/2011)
65 \ IPLICATION OF ATTORNEY Nicole L. Chessari FOR LEAVE TO APPEAR PRO HAC VICE for Defendants Coinstar Inc, Paul D Davis, J. Scoff Di Valerio, Gregg A. Kaplan, Galen Smith (Fee Paid) Receipt No. 0981-2417552. (Kaplan, Barry) (Entered: 05/04/2011)
05/04/2011 66 ORDER re (65 in 2:1 1-cv-00133-MJP) Application for Leave to Appear Pro Hac Vice The Court ADMITS Attorney Nicole L. Chessari for Coinstar, Inc., Paul Davis, Gregg Kaplan, J. Scott Divalerio and Galen Smith by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 05/04/2011)
05/10/2011
67 NOTICE of Hearing: Telephone Conference regarding joint status report and case schedule set for 5/23/2011 at 04:00 PM before Judge Marsha J. Pecbman.(RM) (Entered: 05/10/2011)
05/23/2011 70 MINUTE ENTRY for proceedings held before Judge Marsha J. Pechman- Dep Clerk: Rhonda Miller; Pla Counsel: Jonathan Gardner, Mark Goldman, Travis Downs; Def Counsel: Barry Kaplan, Gregory Watts; CR: Danae Hovland; Telephone Conference held on 5/23/2011. Court consolidates actions for pretrial proceedings. Cli- 133MJP is lead case. Parties are to submit an amended joint status report by 6/10/2011. (RM) (Entcred: 05/31/2011)
05/26/2011
68 ORDER to Consolidate and Joining Derivative Actions with member cases C1i- 663MJP and Cl 1-6SSMJP. The Court ORDERS that the actions be joined for pre-trial proceedings. The Court ORDERS all parties from the Securities Litigation and Derivative Litigation to meet and confer and submit an amended Joint Status Report within 15 days of entry of this order by Judge Marsha J. Pecbman. (MD) (Entered: 05/26/2011)
05/26/2011 69 STIPULATION AND ORDER re: Appointment of Derivative Lead Counsel by Judge Marsha J. Pecbman. (Order filed in Cli- 133MJP, Cl 1-663MJP and Cl 1-655MJP) (MD) (Entered: 05/26/2011)
06/06/2011 71 \ IPLICATION OF ATTORNEY Matthew S. Melamed FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Marta/ATU Local 732 Employees Retirement Plan (Fee Paid) Receipt No. 0981-2451122. (Driscoll, Tamara) (Entered: 06/06/2011)
06/06/2011 72 ORDER re (71 in 2:1 1-cv-00133-MJP) Application for Leave to Appear Pro Hac Vicc. The Court ADMITS Attorney Matthew S. Melamed for Marta/ATU Local 732 Employees Retirement Plan, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 06/06/2011)
06/10/2011 73 JOINT STATUS REPORT signed by all parties Filed by Defendants Arik A. Ahitov, Deborah L. Bevier, Coinstar Inc, Paul D Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Daniel W. O'Connor, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard. (Watts, Gregory) (Entered: 06/10/2011)
06/15/2011 74 CORPORATE DISCLOSURE STATEMENT Filed pursuant to Fed.R.Civ.P 7.1.. Watts, Gregory) (Entered: 06/15/2011)
06/17/2011 75 ORDER AND RESETTING TRIAL DATE AND RELATED DATES: Eight Week Trial. Jury Trial is set for 9/9/2013 at 09:00 AM before Judge Marsha J. Pechman. NOTE: At the close of discovery, the Court will decide how the cases should be tried - together or separately in sequence, by Judge Marsha J. Pecbman. (SEE ORDER FOR TRIAL AND RELATED DATES)(MD) (Entered: 06/17/2011)
06/17/2011
06/17/2011
06/30/2011
76 \MENDED COMPLAINT (Consolidated) against defendant(s) Coinstar Inc, Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, Donald R. Rench with JURY DEMAND, filed by Employees' Retirement System of the State of Rhode Island. (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)(Drachler, Dan) (Entered: 06/17/2011)
77 CERTIFICATE OF SERVICE by Plaintiff Employees' Retirement System of the State 'f Rhode Island re 76 Amended Complaint, (Consolidated). (Drachler, Dan) (Entered: o( ,1 17/2011)
78 WAIVER OF SERVICE of summons upon defendant Donald R. Rench mailed on (1/30/2011 (Gardner, Jonathan) (Entered: 06/30/2011)
07/11/2011 79 MOTION for Leave to File Excess Pages Defendants' Unopposed Motion to Extend (be Page Limits for Motion to Dismiss Securities Class Action Consolidated Amended Complaint by Defendants Coinstar Inc, Paul D Davis, J. Scott Di Valerio, Gregg A. Kaplan, Donald R. Rench, Galen Smith. (Attachments: #1 Proposed Order) Noting Date 7/11/2011, (Chessari, Nicole) (Entered: 07/11/2011)
07/11/2011 80 MEMORANDUM filed by Defendants Coinstar Inc, Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Donald R. Rench, Galen Smith re 79 MOTION for Leave to File Excess Pages Defendants' Unopposed Motion to Extend the Page Limits for Motion to Dismiss Securities Class Action Consolidated Amended Complaint (Chessari, Nicole) (Entered: 07/11/2011)
07/11/2011 81 DECLARATION of Nicole L. Chessari filed by Defendants Coinstar Inc, Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Donald R. Rench, Galen Smith re 79 MOTION lEbr Leave to File Excess Pages Defendants' UnopposedMotion to Extend the Page Limits for Motion to Dismiss Securities Class Action Consolidated Amended Complaint (Chessari, Nicole) (Entered: 07/11/2011)
07/13/2011 82 ORDER Granting Defendants' 79 Unopposed Motion to Extend the Page Limits for Motion to Dismiss the Securities Class Action Consolidated Amended Complaint, by Judge Marsha J. Pechman.(CL) (Entered: 07/13/2011)
07/15/2011 83 MOTION to Dismiss ConsoliJatedAwended Cc; plaint by Defendants Coinstar Inc, Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Donald R. Rench, Galen Smith. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 9/2/2011, Chessari, Nicole) (Entered: 07/15/2011)
07/15/2011 84 DECLARATION of Nicole L. Chessari filed by Defendants Coinstar Inc, Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Donald R. Rench, Galen Smith re 83 MOTION to Dismiss Consolidated Amended Complaint (Attachments: #1 Exhibit 1-8, # 2 Exhibit 9-14, #3 Exhibit 15-19. 44 4 Exhibit 20, # 5 Exhibit 21, #6 Exhibit 22-23, 2 Exhibit 24 (Part 1), # 8 Exhibit 24 (Part 2), #9 Exhibit 25-26)(Chessari, Nicole) (Entered: 07/15/2011)
07/15/2011 85 REQUESTfor Ju ñ cial Notice by Defciidants Coinstar Inc, Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Donald R. Rench, Galen Smith for Judicial Notice and Notice of Incorporation By Reference ISO Motion to Dismiss Consolidated Amended Complaint re 84 Declaration, 83 MOTION to Dismiss Consolidated Amended Complaint. (Chessari, Nicole) (Entered: 07/15/2011)
07/15/2011
07/20/2011
86 \MENDED COMPLAINT Plaintiffs' Consolidated Verified Shareholder Derivative (Jo; plaint for Breach ofFiduciary Duty Abuse of Control, Gross Mismanagement a nd Uriust Enrichment against defendant(s) Arik A. Ahitov, Deborah L. Bevier, Paul D Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Daniel W. O'Connor, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard, Coinstar Inc. with JURY DEMAND, filed by Marta/ATU Local 732 Emploccs Rctiren'cnt Plan, Melvin 1. Brenner.(Downs Travis) (Entered: 07/15/2011)
87 NOTICE of Appearance by attorney Emily S. Schlesinger on behalf of Defendants Coinstar Inc., Paul Davis, J Scott Di Valerio, Gregg A. Kaplan, Coinstar Inc., Paul D. Davis, J. Scott Di Valerio, Gregg A. Kaplan, Paul Davis, J. Scott DiValerio, Gregg A. Kaplan, Coinstar Inc., Paul D. Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, Coinstar Inc, Paul D Davis, Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, Coinstar Inc., Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, Coinstar Inc, Paul Davis, J Scott Di Valerio, Gregg A. Kaplan, Paul D. Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, Nominal Defendants Coinstar Inc, Coinstar Inc. Coinstar Inc. (Schlesinger Emi1v) (Entered: 07/20/2011)
07/21/2011 88 PRAECIPE to aftach document corrected signatures pqces re (87 in 2:1 1-cs -00133-
MJP) Notice of Appearance,, by Defendants Coinstar Inc., Paul Davis, J Scott Di Valcrio, Gregg A. Kaplan, Coinstar Inc., Paul D. Davis, J. Scott Di Valerio, Gregg A. Kaplan, Coinstar Inc, Paul Davis, J Scott Di Valerio, Gregg A. Kaplan, Paul Davis, J. Scott DiValerio, Gregg A. Kaplan, Paul D. Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, Coinstar Inc., Paul D. Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, Coinstar Inc, Paul D Davis, Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, Coinstar Inc., Paul Davis, J. Scott Di Valerio, Gregg \. Kaplan, Galen Smith, Nominal Defendants Coinstar Inc, Coinstar Inc, Coinstar Inc.. (Schlesinger, Emily) (Entered: 07/21/2011)
08/12/2011 89 MOTION to Dismiss Consolidated Verified Shareholder Derivative Complaint for Fa, iqre to Make Demand by Defendants Coinstar Inc., Paul Davis, J Scott Di Valerio, Gregg A. Kaplan, Coinstar Inc., Paul D. Davis, J. Scott Di Valerio, Gregg A. Kaplan, \sik A. Ahitov, Deborah L. Bevier, Paul Davis, J. Scott DiValerio, David M. Eskenazy, Gregg A. Kaplan, Daniel W. O'Connor, Robert D. Sznewajs, Ronald B. Woodard, Coinstar Inc., Paul D. Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, Arik A. Ahitov, Deborah L. Bevier, Coinstar Inc, Paul D Davis, Paul Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Daniel W. O'Connor, Galcu Smith, Robert D. Sznewajs, Ronald B. Woodard, Coinstar Inc., Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, Coinstar Inc, Paul Davis, J Scott Di Valerio, Gregg A. Kaplan, Arik A. Ahitov, Deborah L. Bevier, Paul D. Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard, Nominal Defendants Coinstar Inc, Coinstar Inc., Coinstar Inc. Oral Argument Requested. (Attachments: # 'Proposed Order) Noting Date 9/2/2011, (Schlesinger, Emily) (Entered: 08/12/2011)
08/12/2011 90 NOTICE that the following is RE-NOTED: (89 in 2:11-cv-00133-MJP, 29 in 2:11-cv-00176-MJP, 29 in 2:11-cv-00192-MJP, 25 in 2: 11 -cv-00202-MJP, 22 in 2:11-cv-00325-MJP, 22 in 2:11-cv-00353-MJP, 24 in 2: 11 -cv-00663-MJP, 37 in 2:11-cv-00655-MJP) MOTION to Dismiss Consolidated Verified Shareholder Derivative Complaint for Failure to Make Demand. Filed by Defendants Coinstar Inc., Paul Davis, J Scott Di Valerio, Gregg A. Kaplan, Coinstar Inc., Paul D. Davis, J. Scott Di Valerio, Gregg A. Kaplan, Coinstar Inc, Paul Davis, J Scott Di Valerio, Gregg A. Kaplan, Arik A. Ahitov, Deborah L. Bevier, Paul Davis, J. Scott DiValerio, David M. Eskenazy, Gregg A. Kaplan, Daniel W. O'Connor, Robert D. Sznewajs, Ronald B. Woodard, Arik A. Ahitov, Deborah L. Bevier, Paul D. Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard, Coinstar Inc., Paul D. Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, Arik A. Ahitov, Deborah L. Bevier, Coinstar Inc, Paul D Davis, Paul Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Daniel W. O'Connor, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard, Coinstar Inc., Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Galen Smith, Nominal Defendants Coinstar Inc, Coinstar [iic Coinstar Inc.. Noting Date 9/23/2011 (Schlesinger Emilv) (Entered: 08/12/2011)
08/12/2011
91 \FFIDAVIT of Emily S. Schlesinger filed by Defendants Arik A. Ahitov, Deborah L. Bevier, Coinstar Inc, Paul D Davis, Paul Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Daniel W. O'Connor, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard, Nominal Defendant Coinstar Inc. re 89 MOTION to Dismiss Consolidated Verified Shareholder Derivative Complaint for Failure to Make Demand Attachmciits: #1 Exhibit A, # 2 Exhibit B, #3 Exhibit C)(Schlesinger, Emily)
(Entered: 08/12/2011)
08/12/2011 92 NOTICE Defendants'Request for Judicial Notice and Notice of Incorporation by Reference in Support ofMotion to Dismiss Derivative Complaint re 90 Notice of Motion Re-Noted,,,,, 91 Affidavit, 89 MOTION to Dismiss Consolidated Verified Shareholder Derivative Complaint for Failure to Make Demand; filed by Defendants \sik A. Ahitov, Deborah L. Bevier, Coinstar Inc, Paul D Davis, Paul Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Daniel W. O'Connor, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard, Nominal Defendant Coinstar Inc.. (Schlesinger, Emily) (Entered: 08/12/2011)
08/12/2011 93 RISPONSE, by Plaintiff Employees' Retirement System of the State of Rhode Island, to 83 MOTION to Dismiss Consolidated Amended Complaint. Oral Argument Rcquested. ( \itachments: #1 Certificate of Service)(Drachler, Dan) (Entered: O<12/2011)
08/12/2011 94 RESPONSE by Plaintiff Employees' Retirement System of the State of Rhode Island re 85 Request, for Judicial Notice. (Attachments: #1 Certificate of Service)(Drachler, Dan) (Entered: 08/12/2011)
09/02/2011 95 RESPONSE, by Plaintiffs Melvin J. Brenner, Marta/ATU Local 732 Employees Retirement Plan, to 89 MOTION to Dismiss Consolidated Verified Shareholder Derivative Complaint for Fa Tere to Make Demand. Oral Argument Requesicd. \lelamed, Matthew) (Entered: 09/02/2011)
09/02/2011 96 REPLY, filed by Defendants Coinstar Inc, Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Donald R. Rench, Galen Smith, TO RESPONSE to 83 MOTION to Dismiss Consolidated Amended Complaint (Chessari, Nicole) (Entered: 09/02/2011)
09/02/2011 97 DECLARATION of Nicole L. Chessari filed by Defendants Coinstar Inc, Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Donald R. Rench, Galen Smith re 83 MOTION to Dismiss Consolidated Amended Complaint (Attachments: #1 Exhibit 1)(Chessari, Nicole) (Entered: 09/02/2011)
09/02/2011 98 REPLY BRIEF In Support ofRe quest for Judicial Notice re 85 Request, 94 Response non motion) by Defendants Coinstar Inc, Paul Davis, J. Scott Di Valerio, Gregg A. Kaplan, Donald R. Rench, Galen Smith. Oral Argument Requested. (Chessari, Nicole) (Entered: 09/02/2011)
09/06/2011 99 NOTICE of Hearing (83 in 2:1 1-cv-00133-MJP) MOTION to Dismiss ConsoliJted (mended Complaint: ORAL ARGUMENT/Motion Hearing set for 9/27/2011 at
04:00 PM in Courtroom 14206 before Judge Marsha J. Pechman. Each side is allowed 20 minutes for argument, including rebuttal. (RM) (Entered: 09/06/2011)
09/23/2011 100 REPLY, filed by Defendants Arik A. Ahitov, Deborah L. Bevier, Coinstar Inc, Paul D Davis, Paul Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Daniel W. O'Connor, Donald R. Rench, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard, TO RESPONSE to 89 MOTION to Dismiss Consolidated Verified Shareholder Derivative Complaint for La; / ure to Make Demand (Chessari, Nicole) (Entcred: 09/23/2011)
09/23/2011 101 DECLARATION of Nicole L. Chessari filed by Defiidants Arik A. Ahitov Deborah L Bevier, Coinstar Inc, Paul D Davis, Paul Davis, J Scott Di Valerio, David M Eskenazy, Gregg A. Kaplan, Daniel W. O'Connor, Donald R. Rench, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard re 89 MOTION to Dismiss Consolidated
I 'erified Shareholder Derivative Complaint for Failure to Make Demand 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)(Chessari, Nicole) (Entered: 09/23/2011)
09/23/2011 102 REQUEST for Judicial Notice In Support ofReply to Opposition to Motion to Dism s by Defendants Arik A. Ahitov, Deborah L. Bevier, Coinstar Inc, Paul D Davis, Paul Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Daniel W. O'Connor, Donald R. Rench, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard br Judicial Notice re 100 Reply to Response to Motion, 89 MOTION to Dismiss Consolidated Verified Shareholder Derivative Complaint for Failure to Make Demand, 101 Declaration,,. (Chessari, Nicole) (Entered: 09/23/2011)
09/27/2011 103 MINUTE ENTRY for proceedings held before Judge Marsha J. Pechman- Dep Clerk: Rhonda Miller; Pla Counsel: Dan Drachler, Mark Goldman, Serena Hallowell, Tonathan Gardner; Def Counsel: Barry Kaplan, Gregory Watts, Emily Schlesinger; CR: Debbie Zurn; Motion Hearing held on 9/27/2011 re (83 in 2:1 1-cv-00133-MJP) MOTION to Dismiss Consolidated Amended Complaint filed by Paul Davis, Galen Smith, J. Scott Di Valerio, Donald R. Rench, Gregg A. Kaplan, Coinstar Inc. Oral argument presented. Court will issue written opinion in 10 days.(RM) (Entered: 09 128/201 1)
10/06/2011 104 ORDER on 83 Defendants' Motion to Dismiss Plaintiffs consolidated amended complaint. Galen Smith, Gregg A. Kaplan and Donald R. Rench terminated, by Judge Marsha J. Pecbman.(MD) (Entered: 10/06/2011)
10/20/2011 105 \NSWER to 76 Amended Complaint, Defendants'Answer to Consolidated Amended ;plaint with JURY DEMAND by Coinstar Inc, Paul Davis, J. Scott Di
\alerio.(Watts, Gregory) (Entered: 10/20/2011)
11/03/2011 106 STIPULATION by parties. (Attachments: #1 Certificate of Service)(Drachler, Dan) (Entered: 11/03/2011)
11/03/2011 107 Joint STATUS REPORT - Rule 26(f) by Plaintiff Employees' Retirement System of the State of Rhode Island. (Attachments: #1 Certificate of Service)(Drachler, Dan) (Entered: 11/03/2011)
11/14/2011 108 ORDER granting 89 Defendant's Motion to Dismiss Derivative complaint for failure to make demand. The Court allows Plaintiff leave to amend within ten (10) days of cntry of this Order, by Judge Marsha J. Pechman. (MD) Modified on 11/21/2011 - ORDER POSTED IN ALL CONSOLIDATED ACTIONS. (MD). (Entered: 11 14/2011)
11/23/2011 109 \ lOTION to Stay Action and/or Defer Filing ofAmended Complaint Pending Completion of Inspection Demand by Plaintiffs Melvin J. Brenner, Marta/ATU Local 732 Employees Retirement Plan. Oral Argument Requested. (Attachments: #1 Exhibit \, #2 Proposed Order) Noting Date 12/9/2011, (Downs, Travis) (Entered: 11/23/2011)
12/05/2011 110 RESPONSE, by Defendants Arik A. Ahitov Deborah L. Bevier, Paul D Davis, Paul Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Daniel W. O'Connor, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard, Nominal Defendant Coinstar Inc., to 109 MOTION to Stay Action and/or Defer Filing ofAmended
Complaint Pen ng Completion ofInspection Demand. (Watts, Gregory) (Entered: 12 '05/201 1)
12/05/2011 111 DECLARATION of Emily S. Schlesinger filed by Defendants Arik A. Ahitov Deborah L. Bevier, Paul D Davis, Paul Davis, J. Scott Di Valerio, David M. Eskcnazy, Gregg A. Kaplan, Daniel W. O'Connor, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard, Nominal Defendant Coinstar Inc. re 109 MOTION to Stay Action and )r Defer-Filing ofAmended Complaint Pending Completion of Inspection Demand (Attachments: #1 Exhibit A, # 2 Exhibit B)(Schlesinger, Emily) (Entered: 12/05/2011)
12/09/2011 112 RI PLY, filed by Plaintiffs Melvin J. Brenner, Marta/ATU Local 732 Employees Rctirement Plan, TO RESPONSE to 109 MOTION to Stay Action an,/ ,)r Defer-Filing
Amended Complaint Pending Completion ofInspecti on Demand( \itachments: # 1 l,\I1iI)it A)(Downs Travis) (Entered: 12/09/2011)
12/22/2011
01/23/2012
02/17/2012
ORDER on 109 Plaintiffs' Motion to Stay or alternatively defer filing of amended complaint, by Judge Marsha J. Pecbman.(MD) (Entered: 12/23/2011)
114 StATUS REPORT Status Update by Plaintiffs Melvin J. Brenner, Marta/ATU Local 732 Employees Retirement Plan. (Melamed, Matthew) (Entered: 01/23/2012)
115 MOTION for Order Granting Preliminary Approval of Class Action Settlement, tpproval ofNotice and Scheduling of Settlement Hearing by Plaintiff Employees'
Retirement System of the State of Rhode Island. Oral Argument Requested. (Attachments: # 'Proposed Order, # 2 Proposed Order Ex. 1, # 3 Proposed Order Ex. ., #4 Proposed Order Ex. 3) Noting Date 3/9/2012, (Drachler, Dan) (Entered:
02/17/2012)
02/17/2012 116 DECLARATION of Jonathan Gardner filed by Plaintiff Employees' Retirement System of the State of Rhode Island re 115 MOTION for Order Granting Prelimh7ar1 tpproval of Class Action Settlement, Approval ofNotice and Scheduling of Settlement
Hearing (Attachments: #1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Drachler, Dan) (Entered: 02/17/2012)
02/17/2012 117 CERTIFICATE OF SERVICE by Plaintiff Employees' Retirement System of the State of Rhode Island re 115 MOTION for Order Granting Preliminary Approval of Class tction Settlement, Approval ofNotice and Scheduling of Settlement Hearing, 116
Declaration, ofJonathan Gardner. (Drachler, Dan) (Entered: 02/17/2012)
02/21/2012 118 STIPULATION AND PROPOSED ORDER Granting Plaintiffs Additional Time to File an Amended Complaint by parties. (Downs, Travis) (Entered: 02/21/2012)
02/21/2012 119 S!IPULATION AND ORDER re 118 Stipulation for additional time to file an anicnded complaint filed by Marta/ATU Local 732 Employees Retirement Plan, \LAvin J. Brenner by Judge Marsha J. Pechman. (MD) (Entered: 02/21/2012)
02/22/2012 120 .\PPLICATION OF ATTORNEY Nicole M. Zeiss FOR LEAVE TO APPEAR PRO II \C VICE for Plaintiff Employees' Retirement System of the State of Rhode Island Ie Paid) Receipt No. 0981-2720767. (Attachments: #1 Certificate of Service \ttacliinent .A)(Draehler Dan) (Entered: 02/22/2012)
02/23/2012 121 ORDER re (120 in 2:1 1-cv-00133-MJP) Application for I .ca c to .\ppcar Pro I lac ice. The Court ADMITS Attorney Nicole M. Zeiss for Lmp10 s 1LiriiiJiL
System of the State of Rhode Island, by William M. McCool. (No document associated with this docket entn text onlv.)(DS) (Entered: 02/23/2012)
03/23/2012 lU StIPULATION AND PROPOSED ORDER EvenJ ngPlaintzffs' Tune to File (mended Complaint Um, "April 9, 2012 by parties. (Downs, Travis) (Entered:
03/23/2012)
03/27/2012 123 STIPULATION AND ORDER re 122 Stipulation extending plaintiffs' time to file amended complaint until April 9, 2012 filed by Marta/ATU Local 732 Employees Rctiremciit Plan, Melvin J. Brciiner by Judge Marsha J. Pcchman. (MD) (Enicred: o3'27/2012)
04/09/2012 124 ORDER - Preliminary Approval Order Providing for Notice and Hearing in Connection with Proposed Class Action settlement (115) Motion for Order. Settlement Hearing set for 8/10/2012 at 09:00 AM before Judge Marsha J. Pechman, by Judge Marsha J. Pecbman.(MD) Modified on 4/9/2012 - Order posicd in All Relaicd Cases(MD). (Entered: 04/09/2012)
04/09/2012 JOINT STATUS REPORT signed by all parties. (Downs, Travis) (Entered: o4/09/2012)
04/13/2012 126 NOTICE of Hearing: Telephone Status Conference set for 4/24/2012 at 04:00 PM before Judge Marsha J. Pechman.(RM) (Entered: 04/13/2012)
04/24/2012
04/27/2012
127 MINUTE ENTRY for proceedings held before Judge Marsha J. Pechman- Dep Clerk: Rhonda Miller; Pla Counsel: Travis Downs, Mark Goldman; Def Counsel: Gregory H atts; CR: Nancy Bauer; Telephone Conference held on 4/24/2012. Parties advise of proposed settlement. April 27, 2012 set for the motion for approval. Preliminary hearing scheduled for 5/25/2012 at 09:00 AM in Courtroom 14206 before Judge Marsha J. Pechman. Final approval of settlement set for 8/10/2012 at 09:00 AM in Courtroom 14206 before Judge Marsha J. Pechman. (RM) (Entered: 04/26/2012)
128 STIPULATION of Settle;ent by parties. (Attachments: # 1 Exhibit A, # 2 Exhibit 1 3 Exhibit A-2, #4 Exhibit B)(Downs, Travis) (Entered: 04/27/2012)
04/27/2012 129 \I OTION for Preliminary Approval of Derivative Settlement and Memorandum of Points and Authorities in Support Thereof by Plaintiffs Melvin J. Brenner, Marta VTU Local 732 Employees Retirement Plan. Oral Argument Requested. (Attachments: #1 Proposed Order Preliminarily Approving Settlement and Providing for Notice) Noting Pate 5/25/2012, (Downs, Travis) (Entered: 04/27/2012)
04/27/2012 130 DECLARATION of Travis E. Downs III filed by Plaintiffs Melvin J. Brenner, Marta \TU Local 732 Employees Retirement Plan re 129 MOTION for Preliminary \pproval of Derivative Settlement and Memorandum ofPoints and Authorities in S'uvport Thereof (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, # 4 Exhibit 4)(Downs, Travis) (Entered: 04/27/2012)
05/07/2012 131 \ IPLICATION OF ATTORNEY Ellen Gusikoff Stewart FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Marta/ATU Local 732 Employees Retirement Plan (Fee Paid) Receipt No. 0981-280593 1. (Driscoll, Tamara) (Entered: 05/07/2012)
05/07/2012 132 ORDER re (131 in 2:1 1-cv-00133-MJP) Application for Leave to Appear Pro Hac \icc. The Court ADMITS Attorncv Ellcii Gusikoff Stcwart for Marta/ATU Local 732 IInployees Retirement Plait by William M. McCool. (No document associated with
this docket entry, text only.)(DS) (Entered: 05/07/2012)
05/22/2012 133 RESPONSE, by Plaintiffs Melvin J. Brenner, Marta/ATU Local 732 Employees Retirement Plan, to 129 MOTION for Preliminary Approval of Derivative Settlement and Memorandum ofPoints and Authorities in Support Thereof. Oral Argument Requested. (Downs, Travis) (Entered: 05/22/2012)
05/25/2012 134 MINUTE ORDER - the parties are ORDERED to submit supplemental briefing in support of the motion within 30 days of entry of this Order re: 129 MOTION for Preliminary Approval of Derivative Settlement and Mem orandum ofPoints and !eithortties in Support Thereoffiled by Marta/ATU Local 732 Employees Retirement
Plan. Melvin J. Brenner by Judge Marsha J. Pechman. (MD) (Entered: 05/25/2012)
05/25/2012 135 MINUTE ENTRY for proceedings held before Judge Marsha J. Pechman - Dep Clerk: I ctoria Ericksen; Pla Counsel: Travis Downs, Ellen Gusikoff Stewart, Tamara Driscoll; Def Counsel: Gregory Watts; CR: Denae Hovland; MOTION HEARING held on 5/25/2012 re 129 Motion for Preliminary Approval of Derivative Settlement. \fter hearing argument of counsel, the Court orders the parties to submit supplemental
briefing in support of the motion within 30 days. The parties' supplemental briefing should address the concerns the Court expressed during the hearing. (VE) (Entered: 05/25/2012)
06/05/2012 136 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Preliminary Hearing held on 5/25/2012
Parties have ten (10) 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.
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. Information regarding the policy can be found on the court's website at .\j;svduscourtsgçv.
To purchase a copy of the transcript contact court reporter Denae Hovland by e-mail at denaehovland vawd.uscourts.gov .
Release of Transcript Restriction set for 9/4/2012- (DH) (Entered: 06/05/2012)
06/22/2012 127 SUPPLEMENT Subwsion Li? Support ofMotionforPre/i in, naryApproval of Settlement by Defendants Arik A. Ahitov, Deborah L. Bevier, Paul D Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard, Nominal Defendant Coinstar Inc.. (Watts, Gregory) (Entered: o6/22/2012)
06/22/2012 138 D1 of Gregory L. H atts in Support ofMotion for Prelim, nary Approval ofDerivative Seulement re 137 Supplement, by Defendants Arik A. Ahitov, Deborah L. Bevier, Paul D Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard, Nominal Defendant Coinstar Inc.. (Attaclinicnts: #1 Exhibit A-E, # 2 Exhibit F-G)(Watts, Gregory) (Entcred: 06/22/2012)
06/22/2012 139 Plaintiffs' Supplemental BRIEF re 129 MOTION for Preliminary Approval of Derivative Settlement andMemorandum ofPoints andAuthorities in Support Thereof by Plaintiffs Melvin J. Brenner, Marta/ATU Local 732 Employees Retirement Plan. (Attachments: #1 Appendix A)(Downs, Travis) (Entered: 06/22/2012)
06/22/2012 140 D1 of Travis E. Downs III re 139 Brief, by Plaintiffs Melvin J. Brenner, \ larta VT'U Local 732 Employees Retirement Plan. ( \ttachments: # 'Exhibit 1. #2 I\Ilibit 1 ii .l . Exhibit 3 4 Exhibit 4)(Downs Travis) (Enicred: 06/22/2012)
07/03/2012 141 \ I OTION for Order on Lead Plaintiffs Motion for Final Approval of Class Action Stttlewent andPlan ofAllocation by Plaintiff Employees' Retirement System of the State of Rhode Island. Oral Argument Requested. (Attachments: # 'Proposed Order and Judgment, # 2 Proposed Order Approving Plan of Allocation of Net Settlement Fund) Noting Date 8/10/2012, (Drachler, Dan) (Entered: 07/03/2012)
07/03/2012 142 MOTION for Order on Lead Counsel's Motion for anAward ofAttorneys'Fees and L, ligation Expenses by Plaintiff Employees' Retirement System of the State of Rhodc Island. Oral Argument Requested. (Attachments: #1 Proposed Order Awarding Lead Counsel Attorneys' Fees and Litigation Expenses) Noting Date 8/10/2012, (Drachler, Dan) (Entered: 07/03/2012)
07/03/2012 143 DECLARATION of Jonathan Gardner filed by Plaintiff Employees' Retirement System of the State of Rhode Island re 142 MOTION for Order on Lead Counsel's \z[otion for an Award ofAttorneys 'Fees and Litigation Expenses, 141 MOTION for Order on Lead Plaintiffs Motion for Final Approval of Class Action Settlement and Plan ofAllocation (Attachments: #1 Exhibit 1, #2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # Exhibit 6, #7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10)(Drachler, Dan) (Entered: 07/03/2012)
07/03/2012 144 CI RTIFICATE OF SERVICE by Plaintiff Employees' Retirement System of the State of Rhode Island re 141 MOTION for Order on LeadPlai jiLIfs Motion for Final tpproval of Class Action Settlement and Plan ofAllocati on . ( Drachler, Dan)
(Entered: 07/03/2012)
07/03/2012 145 CERTIFICATE OF SERVICE by Plaintiff Employees' Retirement System of the State of Rhode Island re 142 MOTION for Order on Lead Counsel's Motion for an Awar I of I ttorneys' Fees and Litigation Expenses. (Drachler, Dan) (Entered: 07/03/2012)
08/03/2012 146 RI PLY, filed by Plaintiff Employees' Retirement System of the State of Rhode Island, TO RESPONSE to 142 MOTION for Order on Lead Counsel's Motion for an Award ofAttorneys'Fees and Litigation Expenses, 141 MOTION for Order on Lead Plaintiffs Motion for Final Approval of Class Action Settlement and Plan of i/location (Attachments: #1 Proposed Order)(Drachler, Dan) (Entered: 08/03/2012)
08/03/2012 147 \FFIDAVIT of Jose C. Fraga filed by Plaintiff Employees' Retirement System of the State of Rhode Island re 142 MOTION for Order on Lead Counsel's Motion for an tu'ard ofAttorneys'Fees and Litigation Expenses, 141 MOTION for Order on Lead
Plaintiffs Motion for Final Approval of Class Action Settlement and Plan of I //ocation (Supplemental Affidavit) (Drachler, Dan) (Entered: 08/03/2012)
08/03/2012 148 CI RTIFICATE OF SERVICE by Plaintiff Employees' Retirement System of the State of Rhode Island re 146 Reply to Response to Motion, 147 Affidavit, . (Drachler, Dan) (Entered: 08/03/2012)
08/06/2012 149 ORDER Preliminarily Approving Settlement and Providing for Notice re: (129) Motion. Settlement Hearing set for 11/9/2012 at 09:00 AM before Judge Marsha J. Pechman, by Judge Marsha J. Pechman. (Order posted in all related cases)(MD) (Entered: 08/06/2012)
08/09/2012 151 ORDER Approving Plan of Alloction of Net Settlement Fund by Judge Marsha J. Pecbman. (MD) Modified on 8/10/2012 - Order posted in all related cases. (MD). Iitcred: 08/10/2012)
08/09/201: H2 P1 A'ISED FINAL ORDER AND JUDGMENT by Judge Marsha J. Pccluuan. Ordcr Posted in all related casesYMD) (Entered: 08/10/2012)
08/10/2012 150 \IINUTE ENTRY for proceedings held before Judge Marsha J. Pechman- Dep Clerk: Rhonda Miller; Pla Counsel: Dan Drachler, Mark Goldman, Jonathan Gardner; Def Counsel: Gregory Watts; CR: Nancy Bauer; Motion Hearing held on 8/10/2012 regarding (115 in 2:1 1-cv-00133-MJP) MOTION for Order Granting Preliminary tpproval of Class Action Settlement, Approval ofNotice and Scheduling of Settlement
Hearing filed by Employees' Retirement System of the State of Rhode Island. No one opting out and no objections received. No one present to offer any objections. Court cnters Final Order and Judgment and Order Approving Plan of Allocation of Net Setticinciit Fund. Court will isslic opinion on award of attornc\s fccs. (RM)(Entcred: W,,̀ 10/2012)
08/10/2012 153 ORDER AWARDING LEAD COUNSEL ATTORNEYS' FEES AND LITIGATION EXPENSES RE: (142 in 2:1 1-cv-00 133-MJP) MOTION for Order on Lead Counsel's \z[otion for an Award ofAttorneys' Fees and Litigation Expenses filed by Employees' Retirement System of the State of Rhode Island, by Judge Marsha J. Pecbman. (Order posted in all related cases)(MD) (Entered: 08/10/2012)
08/23/2012 154
08/23/2012 155
\ MENDING ORDER Awarding Lead Counsel Attorneys' Fees and Litigation Expenses - replaces order Dkt No. 153 by Judge Marsha J. Pechman. (Order posted in all related cases)(MD) (Entered: 08/23/2012)
MENDED ORDER Approving Plan of Allocation of Net Settlement Fund - Replaces Order - Dkt No. 151, by Judge Marsha J. Pechman. (MD) (Order posted in all related cases) (Entered: 08/24/2012)
08/23/2012 156 'MENDED REVISED FINAL ORDER AND JUDGMENT - Replaces Dkt. No. 152, by Judge Marsha J. Pecbman. (Order filed in all related cases)(MD) (Entered: 08/24/2012)
08/23/2012 157 MINUTE ORDER - On August 10, 2012, This Court Issued Orders Approving Plan of \Jlocation of Net Settlement Fund (Dkt. 151), Revised Final Order and Judgment Dkt. 152), and Order Awarding Lead Counsel Attorneys' Fees and Litigation
Expenses (Dkt. 153). To correct clerical mistakes in those Orders regarding the date of the Courts hearing and consideration, the following Amended Orders Dkt. 154, 155, 156 are entered Nunc Pro Tune. The clerk is ordered to provide copies of this Order to all counsel, by Judge Marsha J. Pecbman. (MD) (Order posted in all related cases) Ifltered: 08/24/2012)
08/24/2012 158 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motion hearing held on 8/10/2012 before Judge Marsha J. Pechman.
Parties have ten (10) 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.
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. Information regarding the policy can be Found on the court's website at wwwwawduscourts.gov .
To purchase a copy of the transcript contact court reporter Nancy Bauer by telephone at (206) 370-8506. or by e-mail at nancybauerwawd.uscourts.gov .
Release of Transcript Restriction set for 11/23/2012, (NB) (Entered: 08/24/2012)
10/19/2012 159 DECLARATION of Gregory L. Wafts in Support of Approval of Settlement re 149 Order Preliminarily approving Settlement and Providing for Notice by Defendants \sik A. Ahitov, Deborah L. Bevier, Coinstar Inc, Paul D Davis, Paul Davis, J. Scott Di Valerio, David M. Eskenazy, Gregg A. Kaplan, Galen Smith, Robert D. Sznewajs, Ronald B. Woodard, Nominal Defendant Coinstar Inc.. (Attachments: #1 Exhibit A, #
Exhibit B)(Watts, Gregory) Modified on 10/22/2012 test (MD). (Entered: 10/19/2012)
10/19/2012 160 MOTION for Final Approval of Derivative Settlement by Plaintiffs Melvin J. Brenner, Marta'ATU Local 732 Employees Retirement Plan. Oral Argument Requested. Noting Date 11/9/2012, (Downs, Travis) (Entered: 10/19/2012)
10/19/2012 161 D1 of Travis E. Downs III filed by Plaintiffs Melvin J. Brenner, \ larta VT'U Local 732 Employees Retirement Plan re jQQ MOTION for Final \pproval of Derivative Settlement (Downs, Travis) (Entered: 10/19/2012)
10/19/2012
10/19/2012
10/19/2012
162 DECLARATION of Travis E. Downs III Filed on Behalf of Robbins Geller Rudman & Dowd LLP filed by Plaintiffs Melvin J. Brenner, Marta/ATU Local 732 Employees Retirement Plan re 160 MOTION for Final Approval of Derivative Settlement (Attachments: #1 Exhibit A)(Downs, Travis) (Entered: 10/19/2012)
163 DECLARATION of Tamara J. Driscoll Filed on Behalf of Law Offices of Tamara J. Driscoll filed by Plaintiffs Melvin J. Brenner, Marta \TU Local 732 Employees Rctircinciit Plan re 160 MOTION for Final Approval of Derivath c Settlement ( \ttacliments: #1 Exhibit A)(Downs, Travis) (Entered: 10/19/2012)
164 D1 of Jennifer Rust Murray filed by Plaintiffs Melvin J. Brenner, \larta \TU Local 732 Employees Retirement Plan re 160 MOTION for Final \pproval of Derivative Settlement (Attachments: # I Exhibit A)(Downs, Travis)
([litcred: 10/19/2012)
10/19/2012 165 DECLARATION of Norman J. Slawsky Filed on Behalf of Jacobs & Slawskv PA Filed by Plaintiffs Melvin J. Brenner, Marta/ATU Local 732 Employees Retirement Plan re 160 MOTION for Final Approval of Derivative Settlement (Attachments: #1 Exhibit A)(Downs, Travis) (Entered: 10/19/2012)
10/19/2012 166 DECLARATION of Willem F. Jonckheer filed by Plaintiffs Melvin J. Brenner,
11/06/2012 !9
11/06/2012 170
\4arta/ATU Local 732 Employees Retirement Plan re 160 MOTION for Final \pproval of Derivative Settlement (Attachments: #1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Downs, Travis) (Entered: 10/19/2012)
N ( )TICE of Joinder JOINING 160 MOTION for Final Approval of Derivative Settlement, by Plaintiff Roger Augustyniak. (Turner, Duncan) (Entered: 10/25/2012)
REPLY BRIEF re 160 MOTION for Final Approval of Derivative Settlement by Plaintiff Melvin J. Brenner, Movant Marta/ATU Local 732 Employees Retirement Plan. Oral Argumciit Requesicd. (Attaclimcnts: # 'Proposed Order and Final Tudgment)(Downs, Travis) (Entered: 11/02/2012)
NOTICE of Appearance by attorney Duncan Calvert Turner on behalf of Plaintiff Roger Augustyniak. (Turner, Duncan) (Entered: 11/06/2012)
\YPLICATION OF ATTORNEY Kathleen A. Herkenhoff FOR LEAVE TO \YPEAR PRO HAC VICE for Plaintiff Roger Augustyniak (Fee Paid) Receipt No.
0981-3006196. (Turner, Duncan) (Enicred: 11/06/2012)
10/25/20D
11/02/2012 168
11/06/2012 171 ORDER re (170 in 2:1 1-cv-00133-MJP) Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Kathleen A. Herkenhoff for Roger Augustyniak, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 11/06/2012)
11/09/2012
11/09/2012
172 MINUTE ENTRY for proceedings held before Judge Marsha J. Pechman- Dep Clerk: Rhonda Miller; Pla Counsel: Travis Downs, William Jonckheer, Kathleen Herkenhoff, Duncan Turner; Def Counsel: Gregory Watts; CR: Barry Fanning; Hearing held on 11/9/2012 for motion for final approval of derivative settlement. No objections received. No one present to offer objections. Court grants motion, enters order and Final judgment. (RM) (Entered: 11/09/2012)
173 ORDER AND FINAL JUDGMENT by Judge Marsha J. Pcchman. (MD) (Enicred: 11 09/2012)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motion Hearing held on 11/9/2012 before Judge Marsha J. Pecbman.
Parties have ten (10) 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.
Transcript may be viewed at the court public terminal or purchased through the Court Reporlcr/Transcriber before the deadline for Release of Transcript Restriction. A±icr that date it may be obtained through PACER. Information regarding the policy can be found on the court's website at wwwwawduscourtsgov.
To purchase a copy of the transcript contact court reporter Barry Fanning by telephone at 206-370-8507. or by e-mail at barryfanningwawd.uscourts.gov .
Release of Transcript Restriction set for 3/13/2013, (BF) (Entered: 12/13/2012)
Note: Links in this docket are stored in the PACER system (Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html