31
US District Court Civil Docket as of May 12, 2016 Retrieved from the court on May 12, 2016 U.S. District Court DISTRICT OF KANSAS (Kansas City) CIVIL DOCKET FOR CASE #: 2:11-cv-02072-KHV-JPO Stan Better, et al v. YRC Worldwide Inc. et al Assigned to: Chief Judge Kathryn H. Vratil Referred to: Magistrate Judge James P. O'Hara Case in other court: 10CCA, 15-03060 10CCA, 16-00600 Cause: 15:78m(a) Securities Exchange Act Date Filed: 02/07/2011 Date Terminated: 05/12/2016 Jury Demand: Defendant Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Bryant Holdings LLC Individually and On Behalf of All Others Similarly Situated TERMINATED: 10/21/2011 represented by David A. P. Brower Brower Piven, PC 475 Park Avenue South 33rd Floor New York, NY 10016 212-501-9000 Fax: 212-501-0300 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John M. Parisi Shamberg, Johnson & Bergman, Chtd. - KCMO 2600 Grand Blvd., Suite 550 Kansas City, MO 64108 816-474-0004 Fax: 816-474-0003 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Lynn R. Johnson Shamberg, Johnson & Bergman, Chtd. - KCMO 2600 Grand Blvd., Suite 550 Kansas City, MO 64108 816-474-0004 Fax: 816-474-0003 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

U.S. District Court DISTRICT OF KANSAS (Kansas City) CIVIL ...securities.stanford.edu › filings-documents › 1046 › ... · US District Court Civil Docket as of May 12, 2016 Retrieved

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

US District Court Civil Docket as of May 12, 2016 Retrieved from the court on May 12, 2016

U.S. District Court DISTRICT OF KANSAS (Kansas City)

CIVIL DOCKET FOR CASE #: 2:11-cv-02072-KHV-JPO

Stan Better, et al v. YRC Worldwide Inc. et al Assigned to: Chief Judge Kathryn H. Vratil Referred to: Magistrate Judge James P. O'Hara Case in other court: 10CCA, 15-03060

10CCA, 16-00600 Cause: 15:78m(a) Securities Exchange Act

Date Filed: 02/07/2011 Date Terminated: 05/12/2016 Jury Demand: Defendant Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

Bryant Holdings LLC Individually and On Behalf of All Others Similarly Situated TERMINATED: 10/21/2011

represented by David A. P. Brower Brower Piven, PC 475 Park Avenue South 33rd Floor New York, NY 10016 212-501-9000 Fax: 212-501-0300 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John M. Parisi Shamberg, Johnson & Bergman, Chtd. - KCMO 2600 Grand Blvd., Suite 550 Kansas City, MO 64108 816-474-0004 Fax: 816-474-0003 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Lynn R. Johnson Shamberg, Johnson & Bergman, Chtd. - KCMO 2600 Grand Blvd., Suite 550 Kansas City, MO 64108 816-474-0004 Fax: 816-474-0003 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew P. Woodard Kahn Swick & Foti, LLC - LA 206 Covington Street Madisonville, LA 70447 504-455-1400 Fax: 504-455-1498 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Stan Better represented by Ashley L. Ricket Ashley L. Ricket 4310 Madison, Suite 170 Kansas City, MO 64111 816-895-9090 Fax: 816-895-9091 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. P. Brower (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Frank J. Johnson Johnson & Weaver, LLP 600 West Broadway, Suite 1540 San Diego, CA 92101 619-230-0063 Fax: 619-255-1856 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED J. Ryan Lopatka Kahn Swick & Foti, LLC - LA 206 Covington Street Madisonville, LA 70447 504-455-1400 Fax: 504-455-1498 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

John M. Parisi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lynn R. Johnson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew P. Woodard (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Michael S. Kilgore Humphrey, Farrington & McClain 221 West Lexington, Suite 400 Independence, MO 64050 816-836-5050 Email: [email protected] TERMINATED: 12/06/2012 LEAD ATTORNEY Shane D. Pendley Kahn Swick & Foti, LLC - LA 206 Covington Street Madisonville, LA 70447 504-455-1400 Fax: 504-455-1498 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Shawn E. Fields Johnson & Weaver, LLP 600 West Broadway, Suite 1540 San Diego, CA 92101 316-230-0063 Fax: 619-238-0622 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

YRC Investors Group represented by Bruce W. Dona

Individually and On Behalf of All Others Similarly Situated

Kahn Swick & Foti, LLC - NY 500 5th Avenue, Suite 1810 New York, NY 10110 212-696-3730 Fax: 504-455-1498 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David A. P. Brower (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED J. Ryan Lopatka (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John M. Parisi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kim E. Miller Kahn Swick & Foti, LLC - NY 250 Park Avenue, Suite 2040 New York, NY 10177 212-696-3730 Fax: 504-455-1498 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Lewis S. Kahn Kahn Swick & Foti, LLC 206 Covington Street Madisonville, LA 70447 504-455-1400 Fax: 504-455-1498 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Lynn R. Johnson

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew P. Woodard (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Shane D. Pendley (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

V.

Defendant

YRC Worldwide, Inc. represented by David M. Buffo Dysart Taylor Cotter McMonigle & Montemore, PC 4420 Madison Avenue, Suite 200 Kansas City, MO 64111 816-931-2700 Fax: 816-931-7377 Email: [email protected] TERMINATED: 11/20/2012 LEAD ATTORNEY J. Emmett Logan Stinson Leonard Street LLP - Walnut 1201 Walnut Street, Suite 2900 Kansas City, MO 64106 816-691-2745 Fax: 816-412-1250 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED James D. Griffin Scharnhorst Ast Kennard Griffin PC 1100 Walnut, Suite 1950 Kansas City, MO 64106-2143 816-268-9400 Fax: 816-268-9409 Email: [email protected] TERMINATED: 11/20/2012 LEAD ATTORNEY

Jill M. Baisinger Morgan, Lewis & Bockius, LLP -- Philadelphia 1701 Market St. Philadelphia, PA 19103 215-963-5000 Fax: 215-963-5001 Email: [email protected] (Inactive) LEAD ATTORNEY PRO HAC VICE Karen Pieslak Pohlmann Morgan, Lewis & Bockius, LLP -- Philadelphia 1701 Market St. Philadelphia, PA 19103 215-963-5000 Fax: 215-963-5001 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kristin L Farnen 13248 Delmar Court Leawood, KS 66209 913-302-0751 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Laura Hughes McNally Morgan, Lewis & Bockius, LLP - Philadelphia 1701 Market St. Philadelphia, PA 19103 215-963-5257 Fax: 215-936-5001 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Marc J. Sonnenfeld Morgan, Lewis & Bockius, LLP -- Philadelphia 1701 Market St. Philadelphia, PA 19103 215-963-5572

Fax: 215-963-5001 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

William D. Zollars represented by David M. Buffo (See above for address) TERMINATED: 11/20/2012 LEAD ATTORNEY J. Emmett Logan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James D. Griffin (See above for address) TERMINATED: 11/20/2012 LEAD ATTORNEY Jill M. Baisinger (See above for address) LEAD ATTORNEY PRO HAC VICE Karen Pieslak Pohlmann (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kristin L Farnen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc J. Sonnenfeld (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Sheila K. Taylor TERMINATED: 10/21/2011

represented by David M. Buffo (See above for address) TERMINATED: 11/20/2012 LEAD ATTORNEY

James D. Griffin (See above for address) TERMINATED: 11/20/2012 LEAD ATTORNEY Jill M. Baisinger (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Karen Pieslak Pohlmann (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Marc J. Sonnenfeld (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Michael Smid represented by David M. Buffo (See above for address) TERMINATED: 11/20/2012 LEAD ATTORNEY J. Emmett Logan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James D. Griffin (See above for address) TERMINATED: 11/20/2012 LEAD ATTORNEY Jill M. Baisinger (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Karen Pieslak Pohlmann (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Kristin L Farnen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc J. Sonnenfeld (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Timothy A. Wicks represented by David M. Buffo (See above for address) TERMINATED: 11/20/2012 LEAD ATTORNEY J. Emmett Logan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James D. Griffin (See above for address) TERMINATED: 11/20/2012 LEAD ATTORNEY Jill M. Baisinger (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Karen Pieslak Pohlmann (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kristin L Farnen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc J. Sonnenfeld (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Stephen L. Bruffet represented by David M. Buffo (See above for address) TERMINATED: 11/20/2012 LEAD ATTORNEY J. Emmett Logan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James D. Griffin (See above for address) TERMINATED: 11/20/2012 LEAD ATTORNEY Jill M. Baisinger (See above for address) LEAD ATTORNEY PRO HAC VICE Karen Pieslak Pohlmann (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kristin L Farnen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc J. Sonnenfeld (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

F. Joseph Whitsel, III TERMINATED: 12/07/2011

represented by David M. Buffo (See above for address) TERMINATED: 11/20/2012 LEAD ATTORNEY James D. Griffin (See above for address) TERMINATED: 11/20/2012 LEAD ATTORNEY

Date Filed # Docket Text

02/07/2011 1 COMPLAINT (No Summons Issued) with trial location of Kansas City, filed by Bryant Holdings LLC. (Attachments: # 1 Exhibit)(ta) (Entered: 02/08/2011)

02/07/2011 2 CIVIL COVER SHEET re 1 Complaint by Plaintiff Bryant Holdings LLC. (ta) (Entered: 02/08/2011)

02/08/2011 FILING FEE PAID: in the amount of $350.00, receipt number K4631026457. (ta) (Entered: 02/08/2011)

02/09/2011 3 NOTICE OF WITHDRAWAL OF APPEARANCE by attorney Samuel H. Rudman as to Bryant Holdings LLC (Johnson, Lynn) (Entered: 02/09/2011)

02/15/2011 SUMMONS ISSUED as to Stephen L. Bruffet, Michael Smid, Sheila K. Taylor, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars. Emailed to attorney for service. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry) (kao) (Entered: 02/15/2011)

02/22/2011 ALIAS SUMMONS ISSUED as to YRC Worldwide Inc.. Emailed to attorney for service. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry) (kao) (Entered: 02/22/2011)

03/08/2011 4 SUMMONS RETURNED EXECUTED -- Personal Service by Bryant Holdings LLC upon Michael Smid served on 2/19/2011, answer due 3/14/2011 (Johnson, Lynn) (Entered: 03/08/2011)

03/08/2011 5 SUMMONS RETURNED EXECUTED -- Personal Service by Bryant Holdings LLC upon Sheila K. Taylor served on 2/19/2011, answer due 3/14/2011 (Johnson, Lynn) (Entered: 03/08/2011)

03/08/2011 6 ALIAS SUMMONS RETURNED EXECUTED -- Personal Service by Bryant Holdings LLC upon YRC Worldwide Inc. served on 2/22/2011, answer due 3/15/2011 (Johnson, Lynn) (Entered: 03/08/2011)

03/08/2011 7 SUMMONS RETURNED EXECUTED -- Personal Service by Bryant Holdings LLC upon William D. Zollars served on 2/17/2011, answer due 3/10/2011 (Johnson, Lynn) (Entered: 03/08/2011)

03/11/2011 8 STIPULATION & [Proposed] Order by Stephen L. Bruffet, Michael Smid, Sheila K. Taylor, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars. (Buffo, David) (Entered: 03/11/2011)

03/14/2011 9 ENTRY OF APPEARANCE by James D. Griffin on behalf of All Defendants (Griffin, James) (Entered: 03/14/2011)

03/14/2011 10 ENTRY OF APPEARANCE by David Michael Buffo on behalf of All Defendants (Buffo, David) (Entered: 03/14/2011)

03/14/2011 11 MOTION for attorney Jill M. Baisinger to appear pro hac vice ( Pro hac vice fee $50, Internet Payment Receipt Number 1083-1992400.) by Defendants Stephen L. Bruffet, Michael Smid, Sheila K. Taylor, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars (Attachments: # 1 Affidavit, # 2 ECF Registration Form)(Buffo, David) (Entered: 03/14/2011)

03/14/2011 12 MOTION for attorney Marc Sonnenfeld to appear pro hac vice ( Pro hac vice fee $50, Internet Payment Receipt Number 1083-1992410.) by Defendants Stephen L. Bruffet,

Michael Smid, Sheila K. Taylor, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars (Attachments: # 1 Affidavit, # 2 ECF Registration Form)(Buffo, David) (Entered: 03/14/2011)

03/14/2011 13 MOTION for attorney Karen Pieslak Pohlmann to appear pro hac vice ( Pro hac vice fee $50, Internet Payment Receipt Number 1083-1992414.) by Defendants Stephen L. Bruffet, Michael Smid, Sheila K. Taylor, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars (Attachments: # 1 Affidavit, # 2 ECF Registration Form)(Buffo, David) (Entered: 03/14/2011)

03/14/2011 14 ORDER granting 11 , 12 , and 13 Motions to Appear Pro Hac Vice. Attorneys Jill M. Baisinger, Marc J. Sonnenfeld, and Karen Pieslak Pohlmann are granted leave to appear pro hac vice on behalf of defendants Stephen L. Bruffet, Michael Smid, Sheila K. Taylor, Timothy A. Wicks, YRC Worldwide Inc., and William D. Zollars. If pro hac vice counsel has not already done so, counsel is directed to immediately register for electronic notification pursuant to the court's Administrative Procedures by completing a CM/ECF Electronic Filing Registration Form at http://www.ksd.uscourts.gov/forms/index.php. Signed by Magistrate Judge James P. O'Hara on 3/14/2011. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (mg) (Entered: 03/14/2011)

04/04/2011 15 Joint MOTION to Reassign Pending Action by Defendants Stephen L. Bruffet, Michael Smid, Sheila K. Taylor, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars. (Attachments: # 1 Exhibit 1 - Consolidated Complaint)(Buffo, David) (Entered: 04/04/2011)

04/08/2011 16 ENTRY OF APPEARANCE by Michael S. Kilgore on behalf of Stan Better. (Kilgore, Michael) (Entered: 04/08/2011)

04/08/2011 17 MOTION to Appoint Stan Better as Lead Plaintiff and to Approve Lead Plaintiff's Selection of Counsel by Plaintiff Stan Better. (Attachments: # 1 Memorandum of Law in Support of Motion, # 2 Declaration of Frank Johnson, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C)(Kilgore, Michael) (Entered: 04/08/2011)

04/08/2011 18 MOTION for Appointment as Lead Plaintiff and Approval of YRC Investor Group's Selection of Lead Counsel by Movant YRC Investors Group. (Johnson, Lynn) (Entered: 04/08/2011)

04/08/2011 19 MEMORANDUM IN SUPPORT of 18 MOTION for Appointment as Lead Plaintiff and Approval of YRC Investor Group's Selection of Lead Counsel by Movant YRC Investors Group. (Johnson, Lynn) (Entered: 04/08/2011)

04/08/2011 20 DECLARATION/AFFIDAVIT of Lynn R. Johnson re 18 MOTION for Appointment as Lead Plaintiff and Approval of YRC Investor Group's Selection of Lead Counsel by Movant YRC Investors Group. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Johnson, Lynn) (Entered: 04/08/2011)

04/22/2011 21 RESPONSE by Defendants Stephen L. Bruffet, Michael Smid, Sheila K. Taylor, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars re 18 MOTION for Appointment as Lead Plaintiff and Approval of YRC Investor Group's Selection of Lead Counsel, 17 MOTION to Appoint Stan Better as Lead Plaintiff and to Approve Lead Plaintiff's Selection of Counsel. (Buffo, David) (Entered: 04/22/2011)

04/22/2011 22 MEMORANDUM IN OPPOSITION by Plaintiff Stan Better re 18 MOTION for Appointment as Lead Plaintiff and Approval of YRC Investor Group's Selection of Lead

Counsel. (Kilgore, Michael) (Entered: 04/22/2011)

04/22/2011 23 MEMORANDUM IN OPPOSITION by Movant YRC Investors Group re 17 MOTION to Appoint Stan Better as Lead Plaintiff and to Approve Lead Plaintiff's Selection of Counsel and MEMORANDUM IN SUPPORT of YRC Investors Group Motion 18 for Appointment of Lead Plaintiff and Approval of Its Selection of Lead Counsel. (Attachments: # 1 Supplemental Declaration of Lynn Johnson, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Johnson, Lynn) (Entered: 04/22/2011)

05/04/2011 24 NOTICE of Firm Name Change by Stan Better. (Kilgore, Michael) (Entered: 05/04/2011)

05/06/2011 25 STIPULATION Requesting Appointment of Co-Lead Plaintiffs and Approval of Selection of Co-Lead Counsel by Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 05/06/2011)

05/13/2011 26 MOTION for attorney Frank J. Johnson to appear pro hac vice (Pro hac vice fee $50, Internet Payment Receipt Number 1083-2044187.) by Plaintiff Stan Better. (Attachments: # 1 Affidavit of Frank Johnson, # 2 ECF Registration Form of Frank Johnson)(Kilgore, Michael) (Entered: 05/13/2011)

05/13/2011 27 MOTION for attorney Shawn E. Fields to appear pro hac vice (Pro hac vice fee $50, Internet Payment Receipt Number 1083-2044190.) by Plaintiff Stan Better. (Attachments: # 1 Affidavit of Shawn Fields, # 2 ECF Registration Form of Shawn Fields)(Kilgore, Michael) (Entered: 05/13/2011)

05/16/2011 28 ORDER granting 26 and 27 Motions to Appear Pro Hac Vice. Attorneys Frank J. Johnson and Shawn E. Fields are granted leave to appear pro hac vice on behalf of Stan Better. If pro hac vice counsel has not already done so, counsel is directed to immediately register for electronic notification pursuant to the court's Administrative Procedures by completing a CM/ECF Electronic Filing Registration Form at http://www.ksd.uscourts.gov/forms/index.php. Signed by Magistrate Judge James P. O'Hara on 5/16/2011. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (mg) (Entered: 05/16/2011)

05/26/2011 29 ORDER SETTING SCHEDULING CONFERENCE: Scheduling Conference set for 6/28/2011 at 11:00 AM by telephone before Magistrate Judge James P. O'Hara. Report of Parties Planning Meeting deadline 6/20/2011. Signed by Magistrate Judge James P. O'Hara on 5/26/2011. (kg) (Entered: 05/26/2011)

05/27/2011 30 ORDER: The parties jointly ask the Court to reassign this securities case under D. Kan. Rule 40.1 to United States District Judge John W. Lungstrum because he currently presides over another action, captioned In re YRC Worldwide, Inc. ERISA Litigation, No. 09-cv-02593 JWL/JPO (D. Kan.), which involves the same defendants (as well as others). As grounds, the parties argue that (1) Judge Lungstrum has been presiding over the ERISA action for 15 months and is familiar with the underlying facts and allegations in both cases; (2) there may be an overlap in discovery between the securities and ERISA actions; and (3) reassigning the case to Judge Lungstrum would provide a "more efficient and streamlined litigation process for the parties." D. Kan. Rule 40.1 provides that "[i]n the interest of justice or to further the efficient disposition of the business of the court, a judge may return a case to the clerk for reassignment or, with the approval of the chief judge, may transfer the case to another judge who consents to such transfer." The Court is not persuaded that reassigning the case to Judge Lungstrum would further the efficient disposition of either matter, particularly given that both cases are assigned to United

States Magistrate Judge James P. O'Hara for discovery and pre-trial management. The undersigned judge thus overrules the parties' motion. Signed by Chief Judge Kathryn H. Vratil on 5/27/2011. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (nf) (Entered: 05/27/2011)

06/06/2011 31 MOTION for attorney Lewis S. Kahn to appear pro hac vice (Pro hac vice fee $50, Internet Payment Receipt Number 1083-2061069.) by Movant YRC Investors Group. (Attachments: # 1 Declaration, # 2 ECF Registration Form)(Johnson, Lynn) (Entered: 06/06/2011)

06/06/2011 32 MOTION for attorney Kim E. Miller to appear pro hac vice (Pro hac vice fee $50, Internet Payment Receipt Number 1083-2061119.) by Movant YRC Investors Group. (Attachments: # 1 Declaration, # 2 ECF Registration Form)(Johnson, Lynn) (Entered: 06/06/2011)

06/07/2011 33 ORDER granting 31 and 32 Motions to Appear Pro Hac Vice. Attorneys Lewis S. Kahn and Kim E. Miller are granted leave to appear pro hac vice on behalf of movant YRC Investors Group. If pro hac vice counsel has not already done so, counsel is directed to immediately register for electronic notification pursuant to the court's Administrative Procedures by completing a CM/ECF Electronic Filing Registration Form at http://www.ksd.uscourts.gov/forms/index.php. Signed by Magistrate Judge James P. O'Hara on 6/6/2011. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (mg) (Entered: 06/07/2011)

06/20/2011 34 ORDER canceling scheduling conference. Signed by Magistrate Judge James P. O'Hara on 6/20/2011. (RA) (Entered: 06/20/2011)

08/22/2011 35 ORDER Based on the Stipulation Requesting Appointment Of Lead Plaintiff Movants Stan Better And YRC Investors Group As Co-Lead Plaintiffs And Approval Of Selection Of Co-Lead Counsel (Doc. #25) filed May 6, 2011, the Court overrules Stan Better's Motion To Appoint Lead Plaintiff And Lead Counsel 17 filed April 8, 2011 and the Motion Of YRC Investors Group For Appointment As Lead Plaintiff And Approval Of YRC Investors Group's Selection Of Lead Counsel 18 filed April 8, 2011. Based on the stipulation, the Court approves co-lead plaintiffs and the selection of co-lead counsel. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) Signed by Chief Judge Kathryn H. Vratil on 8/22/2011. (Entered: 08/22/2011)

08/22/2011 36 ORDER that pursuant to 15 U.S.C. § 78u-4(a)(3)(B)(iii) and 15 U.S.C. § 77z-1(a)(3)(B)(iii),hereby appoints as Co-Lead Plaintiffs Stan Better, Frank Yonan, George Alexiou, Suzanne Alexiou,Robert Dodd and Bryant Holdings, LLC) (hereinafter Lead Plaintiffs). Signed by Chief Judge Kathryn H. Vratil on 8/22/2011. (mm) (Entered: 08/22/2011)

09/07/2011 37 ORDER regarding joint scheduling stipulation. Signed by Magistrate Judge James P. O'Hara on 9/7/2011. (kg) (Entered: 09/07/2011)

10/21/2011 38 AMENDED CLASS ACTION COMPLAINT for Violations of Federal Securities Laws against All Defendants, filed by Stan Better.(Kilgore, Michael) (Entered: 10/21/2011)

12/07/2011 39 Joint MOTION for Leave to File Excess Pages by Defendants Stephen L. Bruffet, Michael Smid, F. Joseph Whitsel, III, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars. (Buffo, David) (Entered: 12/07/2011)

12/07/2011 40 Joint STIPULATION by Stephen L. Bruffet, Michael Smid, F. Joseph Whitsel, III, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars. (Buffo, David) (Entered:

12/07/2011)

12/12/2011 41 ORDER sustaining 39 Motion for Leave to File Excess Pages. Signed by Chief Judge Kathryn H. Vratil on 12/12/2011. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (nf) (Entered: 12/12/2011)

12/20/2011 42 MOTION to Dismiss Amended Class Action Complaint by Defendants Stephen L. Bruffet, Michael Smid, Sheila K. Taylor, F. Joseph Whitsel, III, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars. (Attachments: # 1 Appendix A - Summary of Allegations, # 2 Exhibit Index, # 3 Exhibit 1 - Form 8-K (Aug. 14, 2008), # 4 Exhibit 2- Press Release (April 24, 2008), # 5 Exhibit 3 - 2Q 2008 Earnings Call (July 25, 2008), # 6 Exhibit 4 - Excerpts from Form 10-Q (Aug. 6, 2008), # 7 Exhibit 5 - Press Release (Sept. 8, 2008), # 8 Exhibit 6 - Press Release (Oct. 23, 2008), # 9 Exhibit 7 - 3Q 2008 Earnings Call (Oct. 24, 2008), # 10 Exhibit 8 - Press Release (Nov. 20, 2008), # 11 Exhibit 9 - Press Release (Jan. 29, 2009), # 12 Exhibit 10 - 4Q 2008 Earnings Call (Jan. 30, 2009), # 13 Exhibit 11 - Press Release (Mar. 2, 2009), # 14 Exhibit 12 - 1Q 2009 Earnings Call (April 24, 2009), # 15 Exhibit 13 - Press Release (June 18, 2009), # 16 Exhibit 14 - 2Q 2009 Earnings Call (July 30, 2009), # 17 Exhibit 15 - Press Release (Oct. 30, 2009), # 18 Exhibit 16 - Press Release (Nov. 2, 2009), # 19 Exhibit 17 - Press Release (July 8, 2009), # 20 Exhibit 18 - Press Release (July 30, 2009))(Buffo, David) (Entered: 12/20/2011)

01/13/2012 43 Unopposed MOTION for Extension of Time to File Opposition to Motion to Dismiss as to 42 MOTION to Dismiss Amended Class Action Complaint by Plaintiffs Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 01/13/2012)

01/17/2012 44 ORDER sustaining 43 Motion for Extension of Time to File Response re 42 MOTION to Dismiss Amended Class Action Complaint. Response deadline 2/17/2012. Signed by Chief Judge Kathryn H. Vratil on 1/17/2012.(This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (nf) (Entered: 01/17/2012)

02/17/2012 45 RESPONSE by Plaintiff Bryant Holdings LLC re 42 MOTION to Dismiss Amended Class Action Complaint. (Attachments: # 1 Declaration, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Johnson, Lynn) (Entered: 02/17/2012)

03/02/2012 46 MOTION to Strike Certain Exhibits to Plaintiff's Opposition to Defendants' Motion to Dismiss the Amended Class Action Complaint by Defendants Stephen L. Bruffet, Michael Smid, Sheila K. Taylor, F. Joseph Whitsel, III, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars. (Griffin, James) (Entered: 03/02/2012)

03/02/2012 47 MEMORANDUM IN SUPPORT of 46 MOTION to Strike Certain Exhibits to Plaintiff's Opposition to Defendants' Motion to Dismiss the Amended Class Action Complaint by Defendants Stephen L. Bruffet, Michael Smid, Sheila K. Taylor, F. Joseph Whitsel, III, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars. (Griffin, James) (Entered: 03/02/2012)

03/14/2012 48 MEMORANDUM IN OPPOSITION by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group re 46 MOTION to Strike Certain Exhibits to Plaintiff's Opposition to Defendants' Motion to Dismiss the Amended Class Action Complaint. (Attachments: # 1 Exhibit, # 2 Declaration)(Johnson, Lynn) (Entered: 03/14/2012)

03/21/2012 49 REPLY to Response to Motion by Defendant YRC Worldwide Inc. re: 46 MOTION to Strike Certain Exhibits to Plaintiff's Opposition to Defendants' Motion to Dismiss the Amended Class Action Complaint. (Griffin, James) (Entered: 03/21/2012)

04/02/2012 50 REPLY to Response to Motion by Defendants Stephen L. Bruffet, Michael Smid, Sheila K. Taylor, F. Joseph Whitsel, III, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars re: 42 MOTION to Dismiss Amended Class Action Complaint. (Attachments: # 1 Exhibit Index, # 2 Exhibit 1 (Part 1 of 2), # 3 Exhibit 1 (Part 2 of 2))(Buffo, David) (Entered: 04/02/2012)

09/25/2012 51 MEMORANDUM AND ORDER overruling Defendants' 42 Motion To Dismiss Amended Class Action Complaint. Signed by Chief Judge Kathryn H. Vratil on 9/25/2012. (mg) (Entered: 09/25/2012)

10/04/2012 52 MOTION for attorney Bruce W. Dona to appear pro hac vice (Pro hac vice fee $50, Internet Payment Receipt Number 1083-2522694.) by Plaintiff YRC Investors Group. (Attachments: # 1 Declaration Bruce W. Dona, # 2 ECF Registration Form Bruce W. Dona)(Johnson, Lynn) (Entered: 10/04/2012)

10/05/2012 53 STIPULATION by Bryant Holdings LLC, Michael Smid, Sheila K. Taylor, F. Joseph Whitsel, III, Timothy A. Wicks, YRC Investors Group, YRC Worldwide Inc., William D. Zollars. (Buffo, David) (Entered: 10/05/2012)

10/09/2012 54 ORDER. The court construes the parties' joint stipulation as a joint motion for an extension of time. Defendants may answer or otherwise respond to plaintiffs' amended class action complaint by November 23, 2012. Signed by Magistrate Judge James P. O'Hara on 10/9/2012. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.)(est) (Entered: 10/09/2012)

10/12/2012 55 ORDER granting 52 Motion to Appear Pro Hac Vice. Bruce W. Dona is granted leave to appear pro hac vice on behalf of YRC Investors Group. If phv counsel has not already registered for electronic notification, you must register pursuant to the court's Administrative Procedures. Complete a CM/ECF Electronic Filing Registration Form at http://www.ksd.uscourts.gov/. Signed by Magistrate Judge James P. O'Hara on 10/12/2012. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (mg) (Entered: 10/12/2012)

10/26/2012 56 SCHEDULING ORDER: Dispositive motion deadline 5/7/2014. Proposed Pretrial Order due by 3/3/2014. Final Pretrial Conference set for 3/17/2014 at 9:00 AM in Courtroom 236 (JPO) before Magistrate Judge James P. O'Hara. Trial set for 12/9/2014 at 8:00 AM in Courtroom 476 before Chief Judge Kathryn H. Vratil. SEE ORDER FOR ANY ADDITIONAL SCHEDULED DEADLINES AND HEARINGS. Signed by Magistrate Judge James P. O'Hara on 10/25/2012. (kg) (Entered: 10/26/2012)

11/01/2012 57 NOTICE OF SERVICE by Bryant Holdings LLC of Subpoena to Natmi. (Attachments: # 1 Exhibit Subpoena Service)(Johnson, Lynn) (Entered: 11/01/2012)

11/09/2012 58 NOTICE OF SERVICE by Bryant Holdings LLC of Subpoena to Estes Express Lines, Inc. (Attachments: # 1 Exhibit Subpoena to Estes Express)(Johnson, Lynn) (Entered: 11/09/2012)

11/15/2012 59 STIPULATED PROTECTIVE ORDER. The court finds good cause to enter the protective order submitted by the parties. Signed by Magistrate Judge James P. O'Hara on 11/15/2012. (est) (Entered: 11/15/2012)

11/16/2012 60 ENTRY OF APPEARANCE by J. Emmett Logan, and Kristin L. Farnen on behalf of Stephen L. Bruffet, Michael Smid, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars. (Logan, J.) (Additional attorney name added on 11/19/2012. (mg)) (Entered: 11/16/2012)

11/19/2012 61 NOTICE OF WITHDRAWAL OF APPEARANCE by Michael S. Kilgore, and ENTRY OF APPEARANCE by Ashley L. Baird on behalf of Stan Better. (Baird, Ashley) (Document title modified on 11/20/2012. (mg)) (Entered: 11/19/2012)

11/20/2012 62 NOTICE OF WITHDRAWAL OF APPEARANCE by attorneys James D. Griffin and David M. Buffo as to All Defendants. (Buffo, David) (Entered: 11/20/2012)

11/20/2012 63 NOTICE OF SERVICE by Stephen L. Bruffet, Michael Smid, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars of Notice of Withdrawal of Appearances by James D. Griffin and David M. Buffo (Buffo, David) (Entered: 11/20/2012)

11/21/2012 64 ANSWER to 38 Amended Complaint and Additional Defenses by Stephen L. Bruffet, Michael Smid, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars.(Logan, J.) (Entered: 11/21/2012)

12/06/2012 65 WITHDRAWAL OF COUNSEL by Michael S. Kilgore, and ENTRY OF APPEARANCE OF SUBSTITUTED COUNSEL by Ashley L. Baird on behalf of Stan Better. (Baird, Ashley) (Document title modified on 12/7/2012. (mg)) (Entered: 12/06/2012)

12/19/2012 66 NOTICE by Plaintiff Stan Better of taking deposition of YRC Worldwide 30(b)(6) Corporate Designee on January 22, 2013. (Johnson, Lynn) (Entered: 12/19/2012)

12/19/2012 67 CERTIFICATE OF SERVICE of First Request for Production of Documents to Stephen L. Bruffett by Stan Better. (Johnson, Lynn) (Entered: 12/19/2012)

12/19/2012 68 CERTIFICATE OF SERVICE of First Request for Production of Documents to Michael Smid by Stan Better. (Johnson, Lynn) (Entered: 12/19/2012)

12/19/2012 69 CERTIFICATE OF SERVICE of First Request for Production of Documents to Timothy Wicks by Stan Better. (Johnson, Lynn) (Entered: 12/19/2012)

12/19/2012 70 CERTIFICATE OF SERVICE of First Request for Production of Documents to YRC Worldwide by Stan Better. (Johnson, Lynn) (Entered: 12/19/2012)

12/19/2012 71 CERTIFICATE OF SERVICE of First interrogatories to YRC Worldwide by Stan Better. (Johnson, Lynn) (Entered: 12/19/2012)

12/19/2012 72 CERTIFICATE OF SERVICE of First Request for Production of Documents to William Zollars by Stan Better. (Johnson, Lynn) (Entered: 12/19/2012)

12/21/2012 73 Joint MOTION to Amend Scheduling Order by Defendants Stephen L. Bruffet, Michael Smid, Timothy A. Wicks, YRC Worldwide Inc., William D. Zollars. (Logan, J.) (Entered: 12/21/2012)

12/27/2012 74 NOTICE of Notice of Withdrawal of Notice of Videotaped Deposition by Stan Better, Bryant Holdings LLC, YRC Investors Group re: 66 Notice to Take Deposition of Corporate Designee of YRC Worldwide, Inc. (Johnson, Lynn) (Entered: 12/27/2012)

01/02/2013 75 AMENDED SCHEDULING ORDER: granting 73 Motion to Amend Scheduling Order. Signed by Magistrate Judge James P. O'Hara on 1/2/2013. (ah) (Entered: 01/02/2013)

05/31/2013 76 Unopposed MOTION for Preliminary Approval of Class Action Settlement by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Johnson, Lynn) (Entered: 05/31/2013)

05/31/2013 77 STIPULATION OF SETTLEMENT re: 76 Unopposed MOTION for Preliminary

Approval of Class Action Settlement by Bryant Holdings LLC. (Attachments: # 1 Exhibit Proposed Order Preliminarily Approving Settlement and Providing for Notice of Pendency of Class Action, # 2 Exhibit Notice of Pendency, # 3 Exhibit Proof of Claim, # 4 Exhibit Summary Notice, # 5 Exhibit Proposed Final Judgment and Order of Dismissal with Prejudice)(Johnson, Lynn) (Entered: 05/31/2013)

06/26/2013 78 NOTICE OF CHANGE OF ADDRESS by Lynn R. Johnson. (Johnson, Lynn) (Entered: 06/26/2013)

08/19/2013 79 MEMORANDUM AND ORDER overruling plaintiffs' 76 Unopposed Motion For Preliminary Approval Of Class Action Settlement (Motion For Preliminary Approval). Signed by Chief Judge Kathryn H. Vratil on 8/19/2013. (mg) (Entered: 08/19/2013)

08/28/2013 80 Corrected STIPULATION OF SETTLEMENT by Stan Better, Bryant Holdings LLC, YRC Investors Group. (Attachments: # 1 Second Amended (Proposed) Order Preliminarily Approving Settlement and Providing for Notice of Pendency of Class Action, # 2 Amended Notice of Pendency, # 3 Amended Proof of Claim, # 4 Amended Summary Notice, # 5 Amended (Proposed) Final Judgment and Order of Dismissal with Prejudice)(Johnson, Lynn) (Entered: 08/28/2013)

08/28/2013 81 Amended Unopposed MOTION Preliminary Approval of Class Action Settlement by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Attachments: # 1 Declaration of Kim E. Miller in Support of Plaintiffs' Amended Unopposed Motion for Preliminary Approval of Settlement, # 2 Exhibits to Declaration of Kim E. Miller)(Johnson, Lynn) (Entered: 08/28/2013)

11/18/2013 82 MEMORANDUM AND ORDER overruling 81 Amended Motion for Preliminary Approval of Settlement. Signed by Chief Judge Kathryn H. Vratil on 11/18/2013. (ag) (Entered: 11/18/2013)

01/21/2014 83 NOTICE of Firm Name and E-Mail Address Change by YRC Worldwide Inc. (Logan, J.) (Entered: 01/21/2014)

02/04/2014 84 SCHEDULING ORDER: The amended scheduling order filed on 1/2/13 requires that all fact discovery be completed by 4/10/14 and that all expert discovery be completed by 8/27/14 (ECF doc. 75 ). On 11/18/13, the presiding U.S. District Judge, Kathryn H. Vratil, overruled the lead plaintiffs' amended unopposed motion for preliminary approval of a class action settlement (ECF doc. 82 ) The court file does not indicate that any progress has been made on revising the proposed settlement during the past 75 days. Nor does the court file indicate that any formal discovery has been conducted in more than one year. In view of the foregoing, the undersigned magistrate judge will conduct a telephone status conference with counsel on 2/26/14, at 2:00 PM. By 2/21/14, counsel shall confer and then jointly file a status report outlining any further attempts at settlement, and any anticipated problems with timely completing discovery. By noon on 2/24/14, all counsel who wish to participate in the status conference shall contact the undersigned's courtroom deputy, Kathy Grant, with the telephone number at which counsel should be called for the conference. Signed by Magistrate Judge James P. O'Hara on 2/4/2014. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.)(O'Hara, James) (Entered: 02/04/2014)

02/18/2014 85 Second Amended Unopposed MOTION for Preliminary Approval of Class Action Settlement by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Attachments: # 1 Exhibit Proposed Preliminary Approval Order, # 2 Exhibit Notice of Pendency, # 3 Exhibit Proof of Claim, # 4 Exhibit Summary Notice, # 5 Exhibit

Proposed Final Judgment)(Johnson, Lynn) (Entered: 02/18/2014)

02/18/2014 86 EXHIBITS / Declaration of Kim E. Miller in Support of 85 Second Amended Unopposed Motion for Preliminary Approval of Class Action Settlement by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Attachments: # 1 Exhibit Coffman declaration, # 2 Exhibit Infante declaration, # 3 Exhibit Better declaration, # 4 Exhibit Yonan declaration, # 5 Exhibit Bryan Holdings declaration, # 6 Exhibit Dodd declaration, # 7 Exhibit Alexiou declaration, # 8 Exhibit Henard declaration, # 9 Exhibit Smolinski declaration)(Johnson, Lynn) (Modified on 2/19/2014 to reflect this is not a motion. (mg)) (Entered: 02/18/2014)

02/20/2014 87 MOTION for attorney J. Ryan Lopatka to appear pro hac vice (Pro hac vice fee $50, Internet Payment Receipt Number 1083-2987280.) by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Attachments: # 1 Declaration Declaration in Support of Motion for Leave to Appear Pro Hac Vice, # 2 ECF Registration Form Lopatka Electronic Registration Form)(Johnson, Lynn) (Entered: 02/20/2014)

02/20/2014 88 ORDER granting 87 Motion to Appear Pro Hac Vice of J. Ryan Lopatka for Stan Better, Bryant Holdings LLC, and YRC Investors Group pursuant to D. Kan. Rule 83.5.4 for purposes of this case only. Unless already registered, pro hac vice counsel should register for electronic notification pursuant to the court's Administrative Procedures by completing a CM/ECF Electronic Filing Registration Form at http://www.ksd.uscourts.gov/. Signed by Magistrate Judge James P. O'Hara on 02/20/2014. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (mg) (Entered: 02/20/2014)

02/21/2014 89 Joint STATUS REPORT by Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 02/21/2014)

02/21/2014 90 ORDER vacating status conference and scheduling order deadlines. On February 18, 2014, plaintiffs filed their second unopposed motion for preliminary approval of class action settlement (ECF Doc. 85 ). The filing of this motion, as well as the parties' joint status report filed on February 21, 2014 (ECF Doc. 89 ), alleviates the need for the status conference scheduled for February 26, 2014 (see ECF Doc. 84 ). All deadlines in the Amended Scheduling Order (ECF Doc. 75 ) are vacated pending a ruling by the presiding U.S. District Judge, Kathryn H. Vratil, on the motion for preliminary approval of the class action settlement. If Judge Vratil denies the motion, then within fourteen days thereafter, counsel shall confer and submit, via email to the undersigned's chambers, a revised planning meeting report. Signed by Magistrate Judge James P. O'Hara on 2/21/2014. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.)(ah) (Entered: 02/21/2014)

01/29/2015 91 NOTICE OF WITHDRAWAL OF APPEARANCE by attorney Douglas R. Bradley as to YRC Investors Group. (Bradley, Douglas) ** This Notice of Withdrawal is not in compliance with Local Rule 83.5.5(b) and therefore this attorney will not be withdrawn. Counsel may file a Certificate of Service of this Notice upon his actual clients (not attorneys of record) in order to be withdrawn.** (Entered: 01/29/2015)

02/04/2015 92 ENTRY OF APPEARANCE by John M. Parisi on behalf of All Plaintiffs. (Parisi, John) (Entered: 02/04/2015)

02/11/2015 93 MEMORANDUM AND ORDER and ORDER TO SHOW CAUSE. Plaintiffs' 85 Second Amended Unopposed Motion For Preliminary Approval Of Class Action Settlement is overruled. Plaintiffs' Show Cause Response due by 2/20/2015. Signed by

District Judge Kathryn H. Vratil on 2/11/2015. (mg) (Entered: 02/11/2015)

02/20/2015 94 RESPONSE by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group re: 93 Order to Show Cause, and MOTION (Request) for Status Conference by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Johnson, Lynn) (Modified on 2/23/2015 to reflect this is also a motion. (mg)) (Entered: 02/20/2015)

02/27/2015 95 NOTICE OF CHANGE OF ADDRESS by Lynn R. Johnson. (Johnson, Lynn) (Entered: 02/27/2015)

03/04/2015 96 ORDER. Trial is set for 6/6/2016 at 09:30 AM in Courtroom 476 (KHV) before District Judge Kathryn H. Vratil. Further, the magistrate judge shall hold a status conference as soon as possible to set a schedule for expedited discovery and other pretrial deadlines. Signed by District Judge Kathryn H. Vratil on 3/3/2015. (mg) (Entered: 03/04/2015)

03/04/2015 97 ORDER. A scheduling conference is set for 3/17/2015 at 10:00 AM by telephone before Magistrate Judge James P. O'Hara. By 3/13/2015, the parties shall provide a proposed amended scheduling order to Judge O'Hara by e-mail to [email protected] including a list of all counsel appearing for the conference. All counsel participating in this phone conference are directed to call 913-735-2289 no later than 10:00 AM on 3/17/2015. Signed by Magistrate Judge James P. O'Hara on 3/4/2015. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.)(kg) (Entered: 03/04/2015)

03/05/2015 98 ORDER overruling as moot plaintiffs 94 Motion (Request) for Status Conference pursuant to the Court's 96 Order. Signed by District Judge Kathryn H. Vratil on 03/05/2015. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (mg) (Entered: 03/05/2015)

03/17/2015 99 SECOND AMENDED SCHEDULING ORDER: Dispositive motion deadline 1/5/2016. Proposed Pretrial Order due by 12/7/2015. Final Pretrial Conference set for 12/15/2015 at 1:30 PM in Courtroom 223 before Magistrate Judge James P. O'Hara. Jury Trial set for 6/6/2016 at 9:30 AM in Courtroom 476 before District Judge Kathryn H. Vratil. SEE ORDER FOR ANY ADDITIONAL SCHEDULED DEADLINES AND HEARINGS. Signed by Magistrate Judge James P. O'Hara on 3/17/2015. (kg) (Entered: 03/17/2015)

03/17/2015 100 MINUTE ENTRY for proceedings held before Magistrate Judge James P. O'Hara: SCHEDULING CONFERENCE held on 3/17/2015. (TEXT ENTRY FOR STATISTICAL PURPOSES ONLY. There is no.pdf document associated with this entry.) (kg) (Entered: 03/17/2015)

03/20/2015 101 LETTER FROM 10CCA stating Petition for writ of mandamus filed. (Appeal No. 15-3060) (kao) (Entered: 03/20/2015)

04/29/2015 102 ORDER of 10CCA DENYING petition for writ of mandamus. (Appeal No. 15-3060) (kao) (Entered: 04/29/2015)

05/08/2015 103 NOTICE OF SERVICE by YRC Worldwide Inc. of Defendant YRC's Objections and Response to Plaintiffs' March 27, 2015 Letter Requests for Production of Documents. (Farnen, Kristin) (Entered: 05/08/2015)

05/15/2015 104 CERTIFICATE OF SERVICE of Plainiffs' First Set of Interrogatories to Defendant YRC Worldwide Inc. by Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 05/15/2015)

05/15/2015 105 CERTIFICATE OF SERVICE of Plaintiffs' Amended Notice of Videotaped F.R.C.P. Rule 30(b)(6) Corporate Deposition to YRC Worldwide Inc. by Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 05/15/2015)

05/15/2015 106 CERTIFICATE OF SERVICE of Plaintiffs' Second Request for Production of Documents to Defendant YRC Worldwide Inc. by Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 05/15/2015)

05/15/2015 107 CERTIFICATE OF SERVICE of Plaintiffs Amended First Request for Production of Documents to Defendant Stephen L. Bruffett by Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 05/15/2015)

05/15/2015 108 CERTIFICATE OF SERVICE of Plaintiffs Amended First Request for Production of Documents to Defendant Michael Smid by Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 05/15/2015)

05/15/2015 109 CERTIFICATE OF SERVICE of Plaintiffs Amended First Request for Production of Documents to Defendant Timothy A. Wicks by Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 05/15/2015)

05/15/2015 110 CERTIFICATE OF SERVICE of Plaintiffs Amended First Request for Production of Documents to Defendant William D. Zollars by Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 05/15/2015)

05/29/2015 111 MOTION to Certify Class by Plaintiffs Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 05/29/2015)

05/29/2015 112 INDEX OF EXHIBITS by Plaintiffs Stan Better, YRC Investors Group re: 111 MOTION to Certify Class. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Johnson, Lynn) (Entered: 05/29/2015)

06/04/2015 113 NOTICE OF SERVICE by YRC Worldwide Inc. of First Set of Document Requests Directed to Plaintiffs. (Farnen, Kristin) (Entered: 06/04/2015)

06/04/2015 114 NOTICE OF SERVICE by YRC Worldwide Inc. of Defendants' First Set of Interrogatories Directed to Plaintiffs. (Farnen, Kristin) (Entered: 06/04/2015)

06/04/2015 115 NOTICE OF SERVICE by YRC Worldwide Inc. of Defendant YRC Worldwide Inc.'s Objections and Responses to Plaintiffs' Amended Notice of Videotaped Fed.R.Civ.P.30(B)(6) Corporate Deposition of YRC Worldwide Inc. (Farnen, Kristin) (Entered: 06/04/2015)

06/11/2015 116 Unopposed Fourth MOTION for Preliminary Approval of Class Action Settlement by Plaintiffs Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 06/11/2015)

06/11/2015 117 MEMORANDUM IN SUPPORT of 116 Unopposed Fourth MOTION for Preliminary Approval of Class Action Settlement by Plaintiffs Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 06/11/2015)

06/11/2015 118 INDEX OF EXHIBITS by Plaintiffs Stan Better, YRC Investors Group re: 116 Unopposed Fourth MOTION for Preliminary Approval of Class Action Settlement. (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)(Johnson, Lynn) (Entered: 06/11/2015)

06/11/2015 119 Joint MOTION to Expedite Consideration of Plaintiffs' Fourth Motion for Preliminary Approval of Class Action Settlement by Defendant YRC Worldwide Inc. (Logan, J.) Modified to remove referral text on 6/12/2015. (sv) (Entered: 06/11/2015)

06/11/2015 120 MEMORANDUM IN SUPPORT of 119 Joint MOTION to Expedite Consideration of Plaintiffs' Fourth Motion for Preliminary Approval of Class Action Settlement by Defendant YRC Worldwide Inc.(Logan, J.) (Entered: 06/11/2015)

06/11/2015 121 SEALED MOTION for Leave to File Under Seal by Plaintiffs Stan Better, YRC Investors Group. (Attachments: # 1 Proposed Sealed Document)(Johnson, Lynn) Modified to remove referral text on 6/12/2015. (sv) (Entered: 06/11/2015)

06/15/2015 122 NOTICE OF SERVICE by Timothy A. Wicks of Objections and Response to Plaintiffs' Amended First Request for Production of Documents to Defendant Timothy Wicks. (Farnen, Kristin) (Entered: 06/15/2015)

06/15/2015 123 NOTICE OF SERVICE by Stephen L. Bruffet of Objections and Response to Plaintiffs Amended First Request for Production of Documents to Defendant Stephen Bruffett. (Farnen, Kristin) (Entered: 06/15/2015)

06/15/2015 124 NOTICE OF SERVICE by William D. Zollars of Objections and Response to Plaintiffs Amended First Request for Production of Documents to Defendant William D. Zollars. (Farnen, Kristin) (Entered: 06/15/2015)

06/15/2015 125 NOTICE OF SERVICE by Michael Smid of Objections and Response to Plaintiffs' Amended First Request for Production of Documents to Defendant Michael Smid. (Farnen, Kristin) (Entered: 06/15/2015)

06/15/2015 126 NOTICE OF SERVICE by YRC Worldwide Inc. of Response and Objection to Plaintiffs' Second Request for Production of Documents to YRC Worldwide Inc. (Farnen, Kristin) (Entered: 06/15/2015)

06/15/2015 127 NOTICE OF SERVICE by YRC Worldwide Inc. of Responses and Objections to Plaintiffs' First Set of Interrogatories to Defendant YRC Worldwide Inc. (Farnen, Kristin) (Entered: 06/15/2015)

06/18/2015 128 RESPONSE by Defendant YRC Worldwide Inc. re: 116 Unopposed Fourth MOTION for Preliminary Approval of Class Action Settlement.(Logan, J.) (Entered: 06/18/2015)

06/23/2015 129 ORDER sustaining in part and overruling in part 119 Joint Motion to Expedite. As soon as practicable, the Court will rule on 116 Plaintiffs' Fourth Motion for Preliminary Approval of Class Action Settlement. Given the procedural history of this case and competing demands for the Court's time and attention, the Court will not make further commitments with respect to the timing of any potential ruling. Signed by District Judge Kathryn H. Vratil on 6/23/15. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (ag) (Entered: 06/23/2015)

07/06/2015 130 CERTIFICATE OF SERVICE of Lead Plaintiffs' Responses and Objections to Defendants' First Set of Interrogatories to Plaintiffs by Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 07/06/2015)

07/06/2015 131 CERTIFICATE OF SERVICE of Lead Plaintiffs' Responses and Objections to Defendants' First Set of Document Requests Directed to Plaintiffs by Stan Better, YRC Investors Group. (Johnson, Lynn) (Entered: 07/06/2015)

07/15/2015 132 STIPULATION Regarding Discovery Protocol Including the Production and Use of

Electronically Stored Information by YRC Worldwide Inc. (Farnen, Kristin) (Entered: 07/15/2015)

07/31/2015 133 RESPONSE by Defendant YRC Worldwide Inc. re: 111 MOTION to Certify Class. (Farnen, Kristin) (Entered: 07/31/2015)

08/17/2015 134 NOTICE OF SERVICE by YRC Worldwide Inc. of Defendants' Second Set of Interrogatories to Plaintiffs. (Farnen, Kristin) (Entered: 08/17/2015)

08/17/2015 135 NOTICE OF SERVICE by YRC Worldwide Inc. of Defendants' Second Request for Production of Documents Directed to Plaintiffs. (Farnen, Kristin) (Entered: 08/17/2015)

08/19/2015 136 MOTION to Modify the Scheduling Order to Extend Fact Discovery Cutoff From October 1, 2015 to October 30, 2015 by Plaintiffs Stan Better, YRC Investors Group. (Referred to Magistrate Judge James P. O'Hara.) (Attachments: # 1 Declaration of Kim E. Miller)(Parisi, John) (Entered: 08/19/2015)

08/19/2015 137 MEMORANDUM IN SUPPORT of 136 MOTION to Modify the Scheduling Order to Extend Fact Discovery Cutoff From October 1, 2015 to October 30, 2015 by Plaintiffs Stan Better, YRC Investors Group. (Parisi, John) (Entered: 08/19/2015)

08/19/2015 138 ORDER EXPEDITING BRIEFING DEADLINES re: 136 MOTION to Modify the Scheduling Order to Extend Fact Discovery Cutoff From October 1, 2015 to October 30, 2015. Any response shall be filed by 8/24/2015. Any reply shall be filed by 8/26/2015. Signed by Magistrate Judge James P. O'Hara on 8/19/2015. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.)(ah) (Entered: 08/19/2015)

08/21/2015 139 NOTICE OF SERVICE by YRC Worldwide Inc. of Fed.R.Civ.P.26(a)(1) Supplemental Disclosures. (Farnen, Kristin) (Entered: 08/21/2015)

08/24/2015 140 RESPONSE by Defendant YRC Worldwide Inc. re: 136 MOTION to Modify the Scheduling Order to Extend Fact Discovery Cutoff From October 1, 2015 to October 30, 2015. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Farnen, Kristin) (Entered: 08/24/2015)

08/25/2015 141 MOTION for attorney Matthew P. Woodard to appear pro hac vice (Pro hac vice fee $50, Internet Payment Receipt Number KSDC-3515660.) by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Referred to Magistrate Judge James P. O'Hara.) (Attachments: # 1 Affidavit Declaration in Support of Motion for Leave to Appear Pro Hac Vice, # 2 Pro Hac Vice Electronic Filing Registration Form)(Parisi, John) (Entered: 08/25/2015)

08/25/2015 142 ORDER granting 141 Motion to Appear Pro Hac Vice of Matthew P. Woodard for Stan Better, Bryant Holdings LLC, and YRC Investors Group pursuant to D. Kan. Rule 83.5.4 for purposes of this case only. Unless already registered, pro hac vice counsel should register for electronic notification pursuant to the court's Administrative Procedures by completing a CM/ECF Electronic Filing Registration Form at http://www.ksd.uscourts.gov/. Signed by Magistrate Judge James P. O'Hara on 08/25/2015. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (mg) (Entered: 08/25/2015)

08/26/2015 143 REPLY to Response to Motion by Plaintiffs Stan Better, YRC Investors Group re: 136 MOTION to Modify the Scheduling Order to Extend Fact Discovery Cutoff From October 1, 2015 to October 30, 2015. (Attachments: # 1 Declaration - Supplemental Declaration of Kim E. Miller In Support Of Plaintiffs' Motion To Modify Scheduling

Order To Extend October 1, 2015 Fact Discovery Cutoff)(Parisi, John) (Entered: 08/26/2015)

08/28/2015 144 SUPPLEMENTAL EVIDENCE to 143 Reply to Response to Motion to Modify the Scheduling Order to Extend the Fact Discovery Cutoff from October 1, 2015 to October 30, 2015 by Defendant YRC Worldwide Inc. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Farnen, Kristin) (Entered: 08/28/2015)

08/28/2015 145 THIRD AMENDED SCHEDULING ORDER: and ORDER granting 136 motion to extend the fact discovery deadline. Signed by Magistrate Judge James P. O'Hara on 8/28/2015. (ah) (Entered: 08/28/2015)

08/28/2015 146 REPLY to Response to Motion by Plaintiffs Stan Better, YRC Investors Group re: 111 MOTION to Certify Class. (Parisi, John) (Entered: 08/28/2015)

09/09/2015 147 MOTION to Compel Production of Documents by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Referred to Magistrate Judge James P. O'Hara.) (Parisi, John) (Entered: 09/09/2015)

09/09/2015 148 MEMORANDUM IN SUPPORT of 147 MOTION to Compel Production of Documents by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Parisi, John) (Entered: 09/09/2015)

09/09/2015 149 AFFIDAVIT of Kim E. Miller re: 147 MOTION to Compel Production of Documents by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit B-1, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L)(Parisi, John) (Entered: 09/09/2015)

09/09/2015 150 SEALED MOTION for Leave to File Under Seal by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Referred to Magistrate Judge James P. O'Hara.) (Attachments: # 1 Exhibit)(Parisi, John) (Entered: 09/09/2015)

09/09/2015 151 ORDER EXPEDITING BRIEFING DEADLINES regarding 147 motion to compel production of documents. Given the impending close of discovery, the following briefing deadlines will apply: Any response shall be filed by 9/16/2015. Any reply shall be filed by 9/21/2015. Signed by Magistrate Judge James P. O'Hara on 9/9/2015. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.)(ah) (Entered: 09/09/2015)

09/09/2015 152 ORDER granting 150 motion for leave to file exhibit under seal. Counsel directed to file forthwith requested document(s) with an event from the SEALED DOCUMENTS category. Signed by Magistrate Judge James P. O'Hara on 9/9/2015. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (ah) (Entered: 09/09/2015)

09/09/2015 153 NOTICE by Defendant YRC Worldwide Inc. of taking deposition of Robert Dodd on September 29, 2015. (Farnen, Kristin) (Entered: 09/09/2015)

09/09/2015 154 SEALED DOCUMENT. (Parisi, John) (Entered: 09/09/2015)

09/09/2015 155 NOTICE by Defendant YRC Worldwide Inc. of taking deposition of Frank Yonan on September 21, 2015. (Farnen, Kristin) (Entered: 09/09/2015)

09/09/2015 156 NOTICE by Defendant YRC Worldwide Inc. of taking deposition of Stan Better on September 21, 2015. (Farnen, Kristin) (Entered: 09/09/2015)

09/09/2015 157 NOTICE by Defendant YRC Worldwide Inc. of taking deposition of David Smolinski on September 23, 2015. (Farnen, Kristin) (Entered: 09/09/2015)

09/09/2015 158 NOTICE by Defendant YRC Worldwide Inc. of taking deposition of John Henard on September 24, 2015. (Farnen, Kristin) (Entered: 09/09/2015)

09/11/2015 159 NOTICE by Defendant YRC Worldwide Inc. of taking deposition of William Bryant on September 29, 2015. (Farnen, Kristin) (Entered: 09/11/2015)

09/15/2015 160 MOTION for attorney Laura Hughes McNally to appear pro hac vice (Pro hac vice fee $50, Internet Payment Receipt Number KSDC-3539851.) by Defendant YRC Worldwide Inc. (Referred to Magistrate Judge James P. O'Hara.) (Farnen, Kristin) (Entered: 09/15/2015)

09/15/2015 161 ORDER granting 160 Motion to Appear Pro Hac Vice of Laura Hughes McNally for YRC Worldwide, Inc. pursuant to D. Kan. Rule 83.5.4 for purposes of this case only. Unless already registered, pro hac vice counsel should register for electronic notification pursuant to the court's Administrative Procedures by completing a CM/ECF Electronic Filing Registration Form at http://www.ksd.uscourts.gov/. Signed by Magistrate Judge James P. O'Hara on 09/15/2015. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (mg) (Entered: 09/15/2015)

09/16/2015 162 RESPONSE by Defendant YRC Worldwide, Inc. re 147 MOTION to Compel Production of Documents. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Farnen, Kristin) (Entered: 09/16/2015)

09/18/2015 163 ORDER SETTING MOTION HEARING: a hearing on 147 plaintiffs' motion to compel production of documents is hereby set for September 22, 2015, at 2:30 PM in courtroom 223. Given the short notice, out-of-town counsel need not attend, though they are welcome to do so if available. Local counsel whose signatures are on the principal briefs (ECF docs. 148 and 162 ) are expected to attend and be fully acquainted with the issues raised by the motion. The court will not allow any remote participation by telephone. Signed by Magistrate Judge James P. O'Hara on 9/18/2015. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.)(ah) (Entered: 09/18/2015)

09/18/2015 164 NOTICE by Defendant YRC Worldwide, Inc. of taking deposition of George Alexiou on September 28, 2015. (Farnen, Kristin) (Entered: 09/18/2015)

09/18/2015 165 NOTICE by Defendant YRC Worldwide, Inc. of taking deposition of Suzanne Alexiou on September 28, 2015. (Farnen, Kristin) (Entered: 09/18/2015)

09/18/2015 166 AMENDED NOTICE by Defendant YRC Worldwide, Inc. of taking deposition of George Alexiou on September 28, 2015. (Farnen, Kristin) (Entered: 09/18/2015)

09/18/2015 167 AMENDED NOTICE by Defendant YRC Worldwide, Inc. of taking deposition of Suzanne Alexiou on September 28, 2015. (Farnen, Kristin) (Entered: 09/18/2015)

09/21/2015 168 MOTION for attorney Shane D. Pendley to appear pro hac vice (Pro hac vice fee $50, Internet Payment Receipt Number AKSDC-3543928.) by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Referred to Magistrate Judge James P. O'Hara.) (Attachments: # 1 Declaration Declaration in Support of Motion for Leave to Appear Pro Hac Vice, # 2 ECF Registration Form ECF Registration Form)(Parisi, John) (Entered: 09/21/2015)

09/21/2015 169 ORDER granting 168 Motion to Appear Pro Hac Vice of Shane D. Pendley for Stan Better, Bryant Holdings LLC, and YRC Investors Group pursuant to D. Kan. Rule 83.5.4 for purposes of this case only. Unless already registered, pro hac vice counsel should register for electronic notification pursuant to the court's Administrative Procedures by completing a CM/ECF Electronic Filing Registration Form at http://www.ksd.uscourts.gov/. Signed by Magistrate Judge James P. O'Hara on 09/21/2015. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (mg) (Entered: 09/21/2015)

09/21/2015 170 REPLY to Response to Motion by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group re: 147 MOTION to Compel Production of Documents. (Parisi, John) (Entered: 09/21/2015)

09/21/2015 171 CERTIFICATE OF SERVICE of Lead Plaintiffs' Responses and Objections to Defendants' Second Set of Document Requests Directed to Plaintiffs by Stan Better, YRC Investors Group. (Parisi, John) (Entered: 09/21/2015)

09/21/2015 172 CERTIFICATE OF SERVICE of Lead Plaintiffs' Responses and Objections to Defendants' Second Set of Interrogatories to Plaintiffs by Stan Better, YRC Investors Group. (Parisi, John) (Entered: 09/21/2015)

09/22/2015 173 NOTICE OF HEARING CHANGE re: 163 Order Setting Hearing on Motion. The hearing will commence at 1:30 PM on 9/22/2015 before U.S. Magistrate Judge James P. O'Hara in Courtroom 223, 500 State Avenue, Kansas City, Kansas. (kg) (Entered: 09/22/2015)

09/22/2015 174 MINUTE ENTRY for proceedings held before Magistrate Judge James P. O'Hara: MOTION HEARING held on 9/22/2015 re: 147 MOTION to Compel Production of Documents filed by Stan Better, Bryant Holdings LLC, YRC Investors Group. (Court Reporter Kim Greiner.) (TEXT ENTRY FOR STATISTICAL PURPOSES ONLY ONLY. There is no.pdf document associated with this entry.) (kg) (Entered: 09/22/2015)

09/22/2015 175 NOTICE of Hearing: THIS IS AN OFFICIAL NOTICE FOR THIS HEARING. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) Parties are notified that this proceeding will be recorded under the Cameras in Courts pilot unless one or more parties objects. To object to recording, complete the form provided at this link (http://www.ksd.uscourts.gov/cameras-in-courts/) and return it to [email protected] at least five days prior to the proceeding unless otherwise ordered by the judge. Jury Trial is RESET for 2/6/2017 at 09:30 AM in KC Courtroom 476 (KHV) before District Judge Kathryn H. Vratil. (sb) (Entered: 09/22/2015)

09/23/2015 176 FOURTH AMENDED SCHEDULING ORDER: Discovery deadline 1/15/2016. Dispositive motion deadline 6/3/2016. Proposed Pretrial Order due by 4/1/2016. Final Pretrial Conference set for 4/21/2016 at 09:00 AM in KC Courtroom 223 (JPO) before Magistrate Judge James P. O'Hara. Signed by Magistrate Judge James P. O'Hara on 9/23/2015. (ah) (Entered: 09/23/2015)

09/23/2015 177 SUPPLEMENTAL "CLAWBACK" ORDER and ORDER granting 147 Motion to Compel. Signed by Magistrate Judge James P. O'Hara on 9/23/2015. (ah) (Entered: 09/23/2015)

09/25/2015 178 NOTICE OF SERVICE by YRC Worldwide, Inc. of Documents Pursuant to Supplemental Clawback Order (Farnen, Kristin) (Entered: 09/25/2015)

10/02/2015 179 TRANSCRIPT of Motion to Compel Production of Documents held September 22, 2015 before Judge James P. O'Hara, Court Reporter Kim Greiner, 913-735-2314, [email protected]. Transcript purchased by: Kristin Farnen.

NOTICE RE REDACTION OF TRANSCRIPTS: Within 7 calendar days of this filing, each party shall inform the Court, by filing a Notice of Intent to Redact, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ksd.uscourts.gov. Please read this policy carefully. If no Notice of Intent to Redact is filed within the allotted time, this transcript will be made electronically available on the date set forth below.

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. Release of Transcript Restriction set for 12/31/2015. (kg) (Entered: 10/02/2015)

10/07/2015 180 AMENDED NOTICE by Defendant YRC Worldwide, Inc. of taking deposition of David Smolinski on October 21, 2015. (Farnen, Kristin) (Entered: 10/07/2015)

10/08/2015 181 Unopposed MOTION for Leave to Withdraw Suzanne Alexiou from Six-Member Lead Plaintiff Group and as Proposed Class Representative by Plaintiffs Stan Better, YRC Investors Group. (Attachments: # 1 Declaration of Kim E. Miller)(Parisi, John) (Motion Referral Removed on 10/09/2015. (mg)) (Entered: 10/08/2015)

10/08/2015 182 MEMORANDUM IN SUPPORT of 181 Unopposed MOTION for Leave to Withdraw Suzanne Alexiou from Six-Member Lead Plaintiff Group and as Proposed Class Representative by Plaintiffs Stan Better, YRC Investors Group. (Parisi, John) (Entered: 10/08/2015)

10/09/2015 MOTION REFERRAL to Magistrate Judge REMOVED as to: 181 Unopposed MOTION for Leave to Withdraw Suzanne Alexiou from Six-Member Lead Plaintiff Group and as Proposed Class Representative. The motion will be resolved by the District Judge.(srj) (Entered: 10/09/2015)

10/15/2015 183 MEMORANDUM AND ORDER overruling Plaintiffs' 116 Unopposed Fourth Motion for Preliminary Approval of Class Action Settlement. Further, overruling as moot Plaintiffs' 121 Unopposed Motion to File Documents Under Seal and to Submit Documents for In Camera Review. Signed by District Judge Kathryn H. Vratil on 10/15/2015. (Attachments: # 1 Exhibit A - Summary of Proposed Settlement Allocation) (mg) (Entered: 10/15/2015)

10/23/2015 184 Joint MOTION for In Camera Review of Disputed Documents by Defendant YRC Worldwide, Inc. (Referred to Magistrate Judge James P. O'Hara.) (Farnen, Kristin) (Entered: 10/23/2015)

10/26/2015 185 ORDER REGARDING 184 JOINT MOTION FOR IN CAMERA INSPECTION: The Supplemental Clawback Order (ECF doc. 177 ) filed on September 23, 2015, directed the parties to file their briefs in support of this motion. Neither party heeded that directive, e-mailing their briefs to the undersigned's chambers instead. The parties are again ordered to file their supporting briefs. Because they contain confidential information, the parties are given permission to file the briefs under seal. Signed by Magistrate Judge James P. O'Hara on 10/26/2015. (This is a TEXT ENTRY ONLY.

There is no.pdf document associated with this entry.) (ah) (Entered: 10/26/2015)

10/26/2015 186 SEALED MEMORANDUM IN SUPPORT of 184 Joint MOTION for In Camera Review of Disputed Documents by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(Parisi, John) (Entered: 10/26/2015)

10/26/2015 187 SEALED MEMORANDUM IN SUPPORT of 184 Joint MOTION for In Camera Review of Disputed Documents by Defendant YRC Worldwide, Inc. (Attachments: # 1 Exhibit)(Farnen, Kristin) (Entered: 10/26/2015)

10/30/2015 188 SEALED ORDER re: 184 Joint MOTION for In Camera Review of Disputed Documents filed by YRC Worldwide, Inc. Motions terminated: 184 Joint MOTION for In Camera Review of Disputed Documents filed by YRC Worldwide, Inc. Signed by Magistrate Judge James P. O'Hara on 10/30/2015. (ah) (Entered: 10/30/2015)

11/20/2015 189 MOTION for Leave to Supplement the Record on Plaintiffs 111 Motion for Class Certification by Defendant YRC Worldwide, Inc. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit)(Farnen, Kristin) (Motion Referral Removed on 11/23/2015. (mg)) (Entered: 11/20/2015)

11/20/2015 190 MEMORANDUM IN SUPPORT of 189 MOTION for Leave to Supplement the Record on Plaintiffs 111 Motion for Class Certification by Defendant YRC Worldwide, Inc.(Farnen, Kristin) (Entered: 11/20/2015)

11/23/2015 MOTION REFERRAL to Magistrate Judge REMOVED as to: 189 MOTION for Leave to Supplement the Record on Plaintiffs 111 Motion for Class Certification. The motion will be resolved by the District Judge.(ah) (Entered: 11/23/2015)

11/24/2015 191 MOTION to Strike 189 MOTION for Leave to Supplement the Record on Plaintiffs 111 Motion for Class Certification by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Parisi, John) (Motion Referral Removed on 11/25/2015. (mg)) (Entered: 11/24/2015)

11/24/2015 192 MEMORANDUM IN SUPPORT of 191 MOTION to Strike 189 MOTION for Leave to Supplement the Record on Plaintiffs 111 Motion for Class Certification by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Parisi, John) (Entered: 11/24/2015)

11/25/2015 MOTION REFERRAL to Magistrate Judge REMOVED as to: 191 MOTION to Strike 189 MOTION for Leave to Supplement the Record on Plaintiffs 111 Motion for Class Certification. The motion will be resolved by the District Judge.(ah) (Entered: 11/25/2015)

12/08/2015 193 MEMORANDUM IN OPPOSITION by Defendant YRC Worldwide, Inc. re: 191 MOTION to Strike 189 MOTION for Leave to Supplement the Record on Plaintiffs 111 Motion for Class Certification, 189 MOTION for Leave to Supplement the Record on Plaintiffs 111 Motion for Class Certification. (Farnen, Kristin) (Entered: 12/08/2015)

12/18/2015 194 REPLY to Response to Motion by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group re: 191 MOTION to Strike 189 MOTION for Leave to Supplement the Record on Plaintiffs 111 Motion for Class Certification (Parisi, John) (Entered: 12/18/2015)

01/11/2016 195 NOTICE OF SERVICE by YRC Worldwide, Inc. of Defendant YRC Worldwide Inc.'s

Objections and Responses to Plaintiffs First Set of Requests for Admissions to Defendant YRC Worldwide Inc. (Farnen, Kristin) (Entered: 01/11/2016)

01/11/2016 196 NOTICE OF SERVICE by YRC Worldwide, Inc. of Defendant William D. Zollars Objections and Responses to Plaintiffs First Set of Requests for Admissions to Defendant William D. Zollars (Farnen, Kristin) (Entered: 01/11/2016)

01/12/2016 197 NOTICE OF SERVICE by YRC Worldwide, Inc. of Objections and Responses to Plaintiffs First Set of Requests for Admissions to Defendant Stephen L. Bruffett (Farnen, Kristin) (Entered: 01/12/2016)

01/12/2016 198 NOTICE OF SERVICE by YRC Worldwide, Inc. of Objections and Responses to Plaintiffs First Set of Requests for Admissions to Defendant Michael Smid (Farnen, Kristin) (Entered: 01/12/2016)

01/12/2016 199 NOTICE OF SERVICE by YRC Worldwide, Inc. of Objections and Responses to Plaintiffs First Set of Requests for Admissions to Defendant Timothy A. Wicks (Farnen, Kristin) (Entered: 01/12/2016)

02/05/2016 200 NOTICE OF SERVICE by Stan Better, Bryant Holdings LLC, YRC Investors Group of Designation of Experts and Reports. (Parisi, John) (Entered: 02/05/2016)

02/12/2016 201 ORDER sustaining as unopposed 181 Plaintiffs' Motion to Withdraw Suzanne Alexiou as Lead Plaintiff and Proposed Class Representative. Signed by District Judge Kathryn H. Vratil on 2/12/2016. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (ag) (Entered: 02/12/2016)

02/12/2016 202 ORDER sustaining Defendant's 189 Motion for Leave to Supplement the Record on Plaintiffs 111 Motion for Class Certification. Further, sustaining in part Lead Plaintiffs' 191 Motion to Strike Defendants' 189 Motion for Leave to Supplement the Record on Plaintiffs 111 Motion for Class Certification. On or before 2/22/2016, plaintiffs may file a reply to the supplemental information. Signed by District Judge Kathryn H. Vratil on 2/12/2016. (mg) (Entered: 02/12/2016)

02/22/2016 203 REPLY by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group re: 202 Order. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit)(Parisi, John) (Entered: 02/22/2016)

02/27/2016 204 NOTICE OF SERVICE by Stephen L. Bruffet, Michael Smid, Timothy A. Wicks, YRC Worldwide, Inc., William D. Zollars of Defendants Rule 26(a)(2) Expert Designation and Report. (Farnen, Kristin) (Entered: 02/27/2016)

02/27/2016 205 NOTICE by Defendants Stephen L. Bruffet, Michael Smid, Timothy A. Wicks, YRC Worldwide, Inc., William D. Zollars of taking deposition of Chad W. Coffman on March 22, 2016. (Farnen, Kristin) (Entered: 02/27/2016)

02/27/2016 206 NOTICE by Defendants Stephen L. Bruffet, Michael Smid, Timothy A. Wicks, YRC Worldwide, Inc., William D. Zollars of taking deposition of Lawrence A. Weiss on March 10, 2016. (Farnen, Kristin) (Entered: 02/27/2016)

03/01/2016 207 MOTION for attorney David A. P. Brower to appear pro hac vice (Pro hac vice fee $50, Internet Payment Receipt Number AKSDC-3699378.) by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Referred to Magistrate Judge James P. O'Hara.) (Attachments: # 1 Affidavit In Support of Motion for Leave to Appear Pro Hac Vice, # 2 ECF Registration Form)(Parisi, John) (Entered: 03/01/2016)

03/01/2016 208 ORDER granting 207 Motion to Appear Pro Hac Vice of David A. P. Brower for Stan Better, Bryant Holdings LLC, and YRC Investors Group pursuant to D. Kan. Rule 83.5.4 for purposes of this case only. Unless already registered, pro hac vice counsel should register for electronic notification pursuant to the court's Administrative Procedures by completing a CM/ECF Electronic Filing Registration Form at http://www.ksd.uscourts.gov/. Signed by Magistrate Judge James P. O'Hara on 3/1/2016. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (mg) (Entered: 03/01/2016)

03/14/2016 209 MEMORANDUM AND ORDER overruling 111 Motion to Certify Class. IT IS FURTHER ORDERED that on or before March 28, 2016, plaintiffs shall show cause in writing why the Court should not dismiss YRC Investors Group as a party in the case. Defendants may file a response on or before April 11, 2016. Signed by District Judge Kathryn H. Vratil on 3/14/2016. (mm) (Entered: 03/14/2016)

03/17/2016 210 Amended NOTICE by YRC Worldwide, Inc. of Videotaped Deposition of Chad W. Coffman. (Farnen, Kristin) (Entered: 03/17/2016)

03/28/2016 211 RESPONSE by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group re: 209 Memorandum and Order/Order to Show Cause on Motion to Certify Class. (Attachments: # 1 Exhibit 1 - Order from Bennett v. Sprint, # 2 Exhibit 2 - Stipulation from Andersen v. Spirit Aerosystems)(Parisi, John) (Entered: 03/28/2016)

03/29/2016 212 LETTER FROM 10CCA stating Petition for permission to appeal under 23(f) filed. (Appeal No. 16-600) (kao) (Entered: 03/29/2016)

03/29/2016 213 Unopposed MOTION to Stay Proceedings Pending Ruling on Plaintiff's Rule 23(f) Petition by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Parisi, John) (Motion title modified on 03/30/2016. (mg)) (Motion Referral Removed on 4/4/2016. (mg)) (Entered: 03/29/2016)

03/29/2016 214 Unopposed MOTION to Expedite Motion to Stay Proceedings by Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Parisi, John) (Motion Referral Removed on 4/4/2016. (mg)) (Entered: 03/29/2016)

03/31/2016 215 ORDER. On the court's own motion, mindful of plaintiffs' pending motion to stay proceedings (ECF doc. 213 ), the deadline for the submission of the proposed pretrial order is extended to April 11, 2016. Signed by Magistrate Judge James P. O'Hara on 3/31/2016. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.)(srj) (Entered: 03/31/2016)

04/04/2016 MOTION REFERRAL to Magistrate Judge REMOVED as to: 214 Unopposed MOTION to Expedite Motion to Stay Proceedings, 213 Unopposed MOTION to Stay Proceedings Pending Ruling on Plaintiff's Rule 23(f) Petition. The motions will be resolved by the District Judge.(srj) (Entered: 04/04/2016)

04/06/2016 216 MEMORANDUM AND ORDER overruling 213 Motion to Stay Case; sustaining 214 Motion to Expedite. Signed by District Judge Kathryn H. Vratil on 4/6/16. (mm) (Entered: 04/06/2016)

04/11/2016 217 REPLY to 211 Response to Order to Show Cause by Defendant YRC Worldwide, Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Logan, J.) (Entered: 04/11/2016)

04/13/2016 218 Unopposed MOTION to Continue Pretrial Conference and Memorandum in Support by

Plaintiffs Stan Better, Bryant Holdings LLC, YRC Investors Group. (Referred to Magistrate Judge James P. O'Hara.) (Parisi, John) (Entered: 04/13/2016)

04/13/2016 219 ORDER granting 218 Motion to Continue. The final pretrial conference is rescheduled for 4/28/2016 at 9:00 AM in KC Courtroom 223 before Magistrate Judge James P. O'Hara. Signed by Magistrate Judge James P. O'Hara on 4/13/2016. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (kg) (Entered: 04/13/2016)

04/29/2016 220 ORDER: by 12:00 PM on Monday, May 2, 2016, the parties must jointly file a detailed response to this order that clarifies the precise terms of the anticipated dismissal if the Tenth Circuit declines relief. See order for details. Signed by Magistrate Judge James P. O'Hara on 4/29/2016. (ah) (Entered: 04/29/2016)

05/02/2016 221 ORDER of 10CCA - The Petition for permission to appeal is DENIED. (Appeal No. 16-600) (kao) (Entered: 05/02/2016)

05/02/2016 222 RESPONSE by Defendant YRC Worldwide, Inc. re 220 Order, Joint Response to April 29, 2016 Order (Farnen, Kristin) (Entered: 05/02/2016)

05/10/2016 223 NOTICE OF SETTLEMENT - Parties Joint Notice of Resolution by Stephen L. Bruffet, Michael Smid, Timothy A. Wicks, YRC Worldwide, Inc., William D. Zollars. (Farnen, Kristin) (Entered: 05/10/2016)

05/12/2016 224 STIPULATION OF DISMISSAL With Prejudice by All Parties by Stephen L. Bruffet, Michael Smid, Timothy A. Wicks, YRC Worldwide, Inc., William D. Zollars. (Farnen, Kristin) (Entered: 05/12/2016)

05/12/2016 ***Civil Case Terminated. See 224 Stipulation of Dismissal With Prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii); each party shall bear its own fees, including attorneys' and experts' fees, costs, and expenses. (mg) (Entered: 05/13/2016)

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