21
US District Court Civil Docket as of April 5, 2018 Retrieved from the court on April 5, 2018 U.S. District Court Southern District of Florida (Ft Pierce) CIVIL DOCKET FOR CASE #: 2:12-cv-14333-JEM In re Digital Domain Media Group, Inc. Securities Litigation Assigned to: Judge Jose E. Martinez Referred to: Magistrate Judge Frank J. Lynch, Jr Cause: 15:0078 Securities Exchange Act Date Filed: 09/20/2012 Date Terminated: 10/02/2015 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Mark St. Cyr Individually and On Behalf of All Others Similarly Situated represented by Jay W. Eng Berman Tabacco One Liberty Square Boston, MA 02109 617-542-8300 Fax: 617-542-1194 Email: [email protected] ATTORNEY TO BE NOTICED Plaintiff Patricof Family Limited Partnership and Edward Nusblatt represented by Jay W. Eng (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey M. Liggio Liggio Law, P.A. 1615 Forum Place Suite 3-B West Palm Beach, FL 33401-2737 561-616-3333 Fax: 561-616-3266 Email: [email protected] TERMINATED: 10/09/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED Nicholas I. Porritt Levi & Korsinsky, LLP 1101 30th Street, Nw Suite 115

U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

Page 1: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

US District Court Civil Docket as of April 5, 2018 Retrieved from the court on April 5, 2018

U.S. District Court Southern District of Florida (Ft Pierce)

CIVIL DOCKET FOR CASE #: 2:12-cv-14333-JEM

In re Digital Domain Media Group, Inc. Securities Litigation Assigned to: Judge Jose E. Martinez Referred to: Magistrate Judge Frank J. Lynch, Jr Cause: 15:0078 Securities Exchange Act

Date Filed: 09/20/2012 Date Terminated: 10/02/2015 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

Mark St. Cyr Individually and On Behalf of All Others Similarly Situated

represented by Jay W. Eng Berman Tabacco One Liberty Square Boston, MA 02109 617-542-8300 Fax: 617-542-1194 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Patricof Family Limited Partnership and Edward Nusblatt

represented by Jay W. Eng (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey M. Liggio Liggio Law, P.A. 1615 Forum Place Suite 3-B West Palm Beach, FL 33401-2737 561-616-3333 Fax: 561-616-3266 Email: [email protected] TERMINATED: 10/09/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED Nicholas I. Porritt Levi & Korsinsky, LLP 1101 30th Street, Nw Suite 115

Page 2: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

Washington, DC 20007-3708 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Frank Cacella individually and on behalf of all others similarly situated

represented by Laurence Matthew Rosen The Rosen Law Firm 275 Madison Avenue 34th Floor New York, NY 10016 212-686-1060 Fax: 202-3827 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Nathan Wilson individually and on behalf of all others similarly situated

represented by Brandon Thomas Grzandziel Saxena White PA 150 E Palmetto Park Road Suite 600 Boca Raton, FL 33432 United Sta 561-394-3399 Fax: 888-532-5501 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph E. White , III Saxena White PA 150 E Palmetto Park Road Suite 600 Boca Raton, FL 33432 United Sta 561-394-3399 Fax: 888-532-5501 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Lester Rene Hooker Saxena White, P.A. 150 E Palmetto Park Road Suite 600 Boca Raton, FL 33432 United Sta 561-394-3399

Page 3: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

Fax: 888-532-5501 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Consol Plaintiff

Robert Dziedzic represented by Jay W. Eng (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patricia I. Avery Wolf Popper, LLP 845 Third Avenue New York, NY 10022 212-451-9619 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joshua Wolf Ruthizer Wolf Popper LLP 845 Third Avenue New York, NY 10022 212-759-4600 Fax: 212-486-2093 Email: [email protected] ATTORNEY TO BE NOTICED

Consol Plaintiff

Caleb R Sharp represented by Jay W. Eng (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick T. Egan Berman DeValerio One Liberty Square Boston, MA 02109 617-542-8300 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Consol Plaintiff

Page 4: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

Susan L Sharp represented by Jay W. Eng (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick T. Egan (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

V.

Defendant

Jonathan F. Teaford represented by Avi Robert Kaufman Kaufman P.A. 31 Samana Drive Miami, FL 33133 305-469-5881 Email: [email protected] TERMINATED: 02/01/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles Woodward Throckmorton , V Carlton Fields Jorden Burt, P.A. 100 S.E. Second Street Suite 4200 Miami, FL 33131 305-539-7284 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Samuel Joseph Salario , Jr. Carlton Fields Jorden Burt, PA 4221 W Boy Scout Boulevard Suite 1000 - Corporate Center III Tampa, FL 33607-5780 813-229-4337 Fax: 813-229-4133 Email: [email protected] TERMINATED: 01/23/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Steven Jeffrey Brodie Carlton Fields Jorden Burt, PA 100 SE Second Street Suite 4200

Page 5: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

Miami, FL 33131 305-530-0050 Fax: 305-530-0055 Email: [email protected] ATTORNEY TO BE NOTICED Tracy Ann Nichols Holland & Knight 701 Brickell Avenue Suite 3300 Miami, FL 33131 305-374-8500X7717 Fax: 789-7799 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

John C. Textor represented by Steven Jeffrey Brodie Carlton Fields Jorden Burt, PA 100 SE Second Street Suite 4200 Miami, FL 33131 305-530-0050 Fax: 305-530-0055 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Tracy Ann Nichols (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen Patrick Warren Holland & Knight 701 Brickell Avenue Suite 3300 Miami, FL 33131 305-374-8500 Fax: 305-789-7799 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

John M. Nichols represented by Steven Jeffrey Brodie (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Paul Miller

Page 6: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

Akerman LLP Suntrust International Center 1 SE 3rd Avenue 28th Floor Miami, FL 33131-1714 305-374-5600 Fax: 374-5095 Email: [email protected] ATTORNEY TO BE NOTICED Samantha J. Kavanaugh Akerman LLP Three Brickell City Centre 98 Southeast Seventh Street Miami, FL 33131 305-374-5600 Fax: 305-374-5095 Email: [email protected] ATTORNEY TO BE NOTICED Tracy Ann Nichols (See above for address) ATTORNEY TO BE NOTICED

Defendant

Roth Capital Partners, LLC represented by Brendan Stuart Everman Stroock Stroock & Lavan LLP 200 S. Biscayne Boulevard, Suite 3100 Miami, FL 33131 305-358-9900 Fax: 305-789-9302 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian C Frontino Stroock & Stroock & Lavan LLP 200 S. Biscayne Blvd. 31st Floor Miami, FL 33131 (305) 358-9900 Fax: (305) 789-9302 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED John R. Loftus Stroock & Stroock & Lavan, LLP 2029 Century Park East

Page 7: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

Los Angeles, CA 90067-3086 310-556-5800 Fax: 436-7416 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Julia B. Strickland Stroock & Stroock & Lavan 2029 Century Park East Suite 1800 Los Angeles, CA 90067-3086 310-556-5800 Fax: 556-5959 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Steven Jeffrey Brodie (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Morgan Joseph Triartisan, LLC represented by Brendan Stuart Everman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian C Frontino (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John R. Loftus (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Julia B. Strickland (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Page 8: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

Palm Beach Capital TERMINATED: 10/08/2013

Defendant

PBC Digital Holdings, LLC TERMINATED: 10/08/2013

Defendant

PBC Digital Holdings II, LLC TERMINATED: 10/08/2013

Defendant

PBC MGPEF DDH, LLC TERMINATED: 10/08/2013

Defendant

PBC DDH Warrants, LLC TERMINATED: 10/08/2013

Defendant

PBC GP III, LLC TERMINATED: 10/08/2013

Defendant

SingerLewak LLP represented by S. Jonathan Vine Cole Scott & Kissane 1645 Palm Beach Lakes Boulevard Sabadell Bank Bldg 2nd Floor West Palm Beach, FL 33401 561-383-9200 Fax: 561-683-8977 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Steven Jeffrey Brodie (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John Cody German Cole Scott Kissane PA 9150 South Dadeland Boulevard Suite 1400 Miami, FL 33156 305-350-5300 Email: [email protected] ATTORNEY TO BE NOTICED

Page 9: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

Richard Phillip Cole Cole Scott & Kissane Dadeland Centre II Suite 1400 9150 S Dadeland Boulevard Miami, FL 33156 305-350-5305 Fax: 373-2294 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Kevin C Ambler TERMINATED: 10/08/2013

Defendant

Jeffrey W Lunsford TERMINATED: 10/08/2013

Defendant

Casey Cummings TERMINATED: 10/08/2013

Defendant

Kaleil Isaza Tuzman TERMINATED: 10/08/2013

Defendant

John Kluge TERMINATED: 10/08/2013

Date Filed # Docket Text

09/20/2012 1 Class Action COMPLAINT For Violations Of The Federal Securities Laws against Morgan Joseph Triartisan LLC, John M Nichols, Roth Capital Partners LLC, Jonathan F Teaford, John C. Textor. Filing fee $ 350.00 receipt number 113C-5077842, filed by Mark St. Cyr. (Attachments: # 1 Civil Cover Sheet, # 2 Summon(s), # 3 Summon(s), # 4 Summon(s), # 5 Summon(s), # 6 Summon(s), # 7 Exhibit Certification)(Eng, Jay) Modified on 9/20/2012 (yar). (Entered: 09/20/2012)

09/20/2012 2 Judge Assignment to Judge Jose E. Martinez and Magistrate Judge Frank J. Lynch, Jr (yar) (Entered: 09/20/2012)

09/20/2012 3 Summons Issued as to Jonathan F. Teaford. (yar) (Entered: 09/20/2012)

09/20/2012 4 Summons Issued as to John C. Textor. (yar) (Entered: 09/20/2012)

09/20/2012 5 Summons Issued as to John M. Nichols. (yar) (Entered: 09/20/2012)

09/20/2012 6 Summons Issued as to Roth Capital Partners, LLC. (yar) (Entered: 09/20/2012)

09/20/2012 7 Summons Issued as to Morgan Joseph Triartisan, LLC. (yar) (Entered: 09/20/2012)

Page 10: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

09/27/2012 8 Order Requiring Joint Scheduling Report Signed by Judge Jose E. Martinez on 9/27/2012. (dq) (Entered: 09/27/2012)

11/14/2012 9 Notice of Pendency of Other Action by Mark St. Cyr (Eng, Jay) (Entered: 11/14/2012)

11/19/2012 10 MOTION to Consolidate Cases with Incorporated Memorandum of Law ( Responses due by 12/6/2012), MOTION to Appoint Lead Plaintiff DDMG Investor Group ( Responses due by 12/6/2012), MOTION to Appoint Lead Counsel Wolf Popper LLP and Berman DeValerio by Robert Dziedzic, Caleb R Sharp, Susan L Sharp. (Attachments: # 1 Affidavit Avery Decl., # 2 Affidavit Avery Decl. Ex. 1, # 3 Affidavit Avery Decl. Ex. 2, # 4 Affidavit Avery Decl. Ex. 3, # 5 Affidavit Eng Decl., # 6 Affidavit Eng Ex. A., # 7 Affidavit Eng Decl. Ex. B, # 8 Affidavit Eng Decl. Ex. C, # 9 Affidavit Eng Decl. Ex. D, # 10 Affidavit Eng Decl. Ex. E, # 11 Text of Proposed Order)(Eng, Jay) Modified text on 11/20/2012 (asl). (Entered: 11/19/2012)

11/19/2012 11 MOTION to Consolidate Cases by Patricof Family Limited Partnership and Edward Nusblatt. Responses due by 12/6/2012 (Attachments: # 1 Text of Proposed Order)(Liggio, Jeffrey). Added MOTION to Appoint Lead Plaintiff, MOTION to Appoint Lead Counsel on 11/20/2012 (asl). (Entered: 11/19/2012)

11/19/2012 12 DECLARATION signed by : Nicholas I. Porritt. by Patricof Family Limited Partnership and Edward Nusblatt (Attachments: # 1 Exhibit A - Patricof Certification, # 2 Exhibit B - Patricof Losses, # 3 Exhibit C - Nusblatt Certification, # 4 Exhibit D - Nusblatt Losses, # 5 Exhibit E - Press Release, # 6 Exhibit F - Resume Levi & Korsinsky)(Liggio, Jeffrey) Modified text on 11/20/2012 (asl). (Entered: 11/19/2012)

11/19/2012 13 MEMORANDUM of Law in Support re 11 MOTION to Consolidate Cases , Appointment as Lead Plaintiffs and Approval of their Selection of Counsel by Patricof Family Limited Partnership and Edward Nusblatt. (Liggio, Jeffrey) Modified text on 11/20/2012 (asl). (Entered: 11/19/2012)

11/19/2012 14 MOTION to Consolidate Cases ( Responses due by 12/6/2012), MOTION to Appoint Lead Plaintiff Jacobson/Kraft Group ( Responses due by 12/6/2012), MOTION to Appoint Lead Counsel Federman & Sherwood by Robert Jacobson, Bernard Kraft. (Gilman, Kenneth) (Entered: 11/19/2012)

11/19/2012 15 DECLARATION in Support re 14 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff Jacobson/Kraft Group MOTION to Appoint Lead Counsel Federman & Sherwood filed by Robert Jacobson, Bernard Kraft. (Attachments: # 1 Exhibit A - Certification of Investment, # 2 Exhibit B - Loss Chart, # 3 Exhibit C - Joint Declaration, # 4 Exhibit D - Press Release, # 5 Exhibit E - FS Firm Resume, # 6 Exhibit F - GL Firm Resume)(Gilman, Kenneth) Modified text on 11/20/2012 (asl). (Entered: 11/19/2012)

11/19/2012 16 MEMORANDUM of Law in Support re 14 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff Jacobson/Kraft Group MOTION to Appoint Lead Counsel Federman & Sherwood by Robert Jacobson, Bernard Kraft. (Gilman, Kenneth) Modified text on 11/20/2012 (asl). (Entered: 11/19/2012)

Page 11: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

11/19/2012 17 MOTION to Appoint Lead Plaintiff Digital Domain Investor Group , MOTION to Appoint Lead Counsel , MOTION to Consolidate Cases by Digital Domain Investor Group. Responses due by 12/6/2012 (Attachments: # 1 Text of Proposed Order)(Rosen, Laurence) (Entered: 11/19/2012)

11/19/2012 18 DECLARATION in Support re 17 MOTION to Appoint Lead Plaintiff Digital Domain Investor Group MOTION to Appoint Lead Counsel MOTION to Consolidate Cases filed by Digital Domain Investor Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Rosen, Laurence) Modified text on 11/20/2012 (asl). (Entered: 11/19/2012)

11/19/2012 19 MEMORANDUM of Law in Support re 17 MOTION to Appoint Lead Plaintiff Digital Domain Investor Group MOTION to Appoint Lead Counsel MOTION to Consolidate Cases by Digital Domain Investor Group. (Rosen, Laurence) Modified text on 11/20/2012 (asl). (Entered: 11/19/2012)

11/19/2012 20 MOTION to Appoint Lead Counsel Kaplan Fox & Kilsheimer LLP , MOTION to Appoint Lead Plaintiff Marilynn Larsen & Frank Lo Verso , MOTION to Consolidate Cases and Incorporated Memorandum of Law in Support of Motion by Marilynn Larsen, Frank Lo Verso. Responses due by 12/6/2012 (Attachments: # 1 Text of Proposed Order)(Vianale, Julie) Modified text on 11/20/2012 (asl). (Entered: 11/19/2012)

11/19/2012 21 DECLARATION signed by : Julie Prag Vianale. re 20 MOTION to Appoint Lead Counsel Kaplan Fox & Kilsheimer LLP MOTION to Appoint Lead Plaintiff Marilynn Larsen & Frank Lo Verso MOTION to Consolidate Cases by Marilynn Larsen, Frank Lo Verso (Vianale, Julie) Modified text on 11/20/2012 (asl). (Entered: 11/19/2012)

11/20/2012 22 Clerks Notice to Filer re 11 MOTION to Consolidate Cases , Appointment as Lead Plaintiffs and Approval of their Selection of Counsel. Motion with Multiple Reliefs Filed as One Relief; ERROR - The Filer selected only one relief event and failed to select the additional corresponding events for each relief requested in the motion. The docket entry was corrected by the Clerk. It is not necessary to refile this document but future filings must comply with the instructions in the CM/ECF Attorney User's Manual. (asl) (Entered: 11/20/2012)

11/20/2012 23 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Patricia Avery. Filing Fee $ 75.00. Receipt # 48883. (ksa) (Entered: 11/21/2012)

11/30/2012 24 ORDER Granting 23 Motion for Patricia I. Avery to Appear Pro Hac Vice and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Jose E. Martinez on 11/29/2012. (asl) (Entered: 11/30/2012)

12/06/2012 25 RESPONSE to Motion re 10 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff DDMG Investor Group MOTION to Appoint Lead Counsel Wolf Popper LLP and Berman DeValerio , 17 MOTION to Appoint Lead Plaintiff Digital Domain Investor Group MOTION to Appoint Lead Counsel MOTION to Consolidate Cases , 11 MOTION to Consolidate Cases , Appointment as Lead Plaintiffs and Approval of their Selection of Counsel MOTION to Appoint Lead Plaintiff MOTION to Appoint Lead Counsel, 20 MOTION to Appoint Lead Counsel Kaplan Fox & Kilsheimer LLP MOTION to Appoint Lead Plaintiff Marilynn Larsen

Page 12: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

& Frank Lo Verso MOTION to Consolidate Cases filed by Robert Jacobson, Bernard Kraft. Replies due by 12/17/2012. (Gilman, Kenneth) (Entered: 12/06/2012)

12/06/2012 26 MEMORANDUM of Law re 17 MOTION to Appoint Lead Plaintiff Digital Domain Investor Group MOTION to Appoint Lead Counsel MOTION to Consolidate Cases , 14 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff Jacobson/Kraft Group MOTION to Appoint Lead Counsel Federman & Sherwood , 20 MOTION to Appoint Lead Counsel Kaplan Fox & Kilsheimer LLP MOTION to Appoint Lead Plaintiff Marilynn Larsen & Frank Lo Verso MOTION to Consolidate Cases filed by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt, Caleb R Sharp, Susan L Sharp. Replies due by 12/17/2012. (Eng, Jay) Modified text on 12/7/2012 (asl). (Entered: 12/06/2012)

12/06/2012 27 MEMORANDUM OF LAW re 10 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff DDMG Investor Group MOTION to Appoint Lead Counsel Wolf Popper LLP and Berman DeValerio , 17 MOTION to Appoint Lead Plaintiff Digital Domain Investor Group MOTION to Appoint Lead Counsel MOTION to Consolidate Cases , 11 MOTION to Consolidate Cases , Appointment as Lead Plaintiffs and Approval of their Selection of Counsel MOTION to Appoint Lead Plaintiff MOTION to Appoint Lead Counsel, 14 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff Jacobson/Kraft Group MOTION to Appoint Lead Counsel Federman & Sherwood filed by Marilynn Larsen, Frank Lo Verso. (Vianale, Julie) Modified text on 12/7/2012 (asl). (Entered: 12/06/2012)

12/13/2012 28 RESPONSE to Motion re 10 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff DDMG Investor Group MOTION to Appoint Lead Counsel Wolf Popper LLP and Berman DeValerio , 17 MOTION to Appoint Lead Plaintiff Digital Domain Investor Group MOTION to Appoint Lead Counsel MOTION to Consolidate Cases , 11 MOTION to Consolidate Cases , Appointment as Lead Plaintiffs and Approval of their Selection of Counsel MOTION to Appoint Lead Plaintiff MOTION to Appoint Lead Counsel, 14 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff Jacobson/Kraft Group MOTION to Appoint Lead Counsel Federman & Sherwood , 20 MOTION to Appoint Lead Counsel Kaplan Fox & Kilsheimer LLP MOTION to Appoint Lead Plaintiff Marilynn Larsen & Frank Lo Verso MOTION to Consolidate Cases filed by Digital Domain Investor Group. Replies due by 12/24/2012. (Rosen, Laurence) (Entered: 12/13/2012)

12/17/2012 29 WITHDRAWAL of Motion re 20 MOTION to Appoint Lead Counsel Kaplan Fox & Kilsheimer LLP MOTION to Appoint Lead Plaintiff Marilynn Larsen & Frank Lo Verso MOTION to Consolidate Cases filed by Frank Lo Verso, Marilynn Larsen (Vianale, Julie) (Entered: 12/17/2012)

12/17/2012 30 REPLY in Support of 10 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff DDMG Investor Group MOTION to Appoint Lead Counsel Wolf Popper LLP and Berman DeValerio , 11 MOTION to Consolidate Cases , Appointment as Lead Plaintiffs and Approval of their Selection of Counsel MOTION to Appoint Lead Plaintiff MOTION to Appoint Lead Counsel filed by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt, Caleb R Sharp, Susan L Sharp. (Attachments: # 1 Text of Proposed Order)(Eng, Jay) Modified text on 12/18/2012 (asl). (Entered: 12/17/2012)

Page 13: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

01/29/2013 31 MOTION to Appear Pro Hac Vice of Patrick T. Egan, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Filing Fee $ 75.00. Receipt # 52599. (ksa) (Entered: 02/01/2013)

02/08/2013 32 ORDER granting 31 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing Signed by Judge Jose E. Martinez on 2/8/2013. (cbr) (Entered: 02/11/2013)

02/27/2013 33 WAIVER OF SERVICE Returned Executed by Mark St. Cyr. John C. Textor waiver sent on 2/22/2012, answer due 4/22/2012. (Eng, Jay) (Entered: 02/27/2013)

03/08/2013 34 WAIVER OF SERVICE Returned Executed by Mark St. Cyr. John M. Nichols waiver sent on 2/22/2013, answer due 4/23/2013. (Eng, Jay) (Entered: 03/08/2013)

03/12/2013 35 ORDER Consolidating All Related Actions, Appointing Lead Plaintiff's And Plaintiffs And Approving Lead Counsel; Consolidating cases 12-cv-14344 and 12-cv-14345; granting in part and denying in part (10) Motion to Consolidate Cases; granting in part and denying in part; granting in part and denying in part ; granting in part and denying in part (14) MOTION to Appoint Lead Plaintiff ; denying (17) MOTION to Appoint Lead Counsel ; denying (17) Motion to Consolidate Cases; granting in part and denying in part (11) MOTION to Appoint Lead Plaintiff in case 2:12-cv-14333-JEM Signed by Judge Jose E. Martinez on 3/11/2013. Associated Lead Case: 2:12-cv-14333-JEM; Associated Cases: 2:12-cv-14344-JEM, 2:12-cv-14345-JEM(cbr) (Entered: 03/12/2013)

03/14/2013 36 WAIVER OF SERVICE Returned Executed by Mark St. Cyr. Jonathan F. Teaford waiver sent on 2/22/2012, answer due 4/22/2012. (Eng, Jay) (Entered: 03/14/2013)

03/22/2013 37 WAIVER OF SERVICE Returned Executed by Mark St. Cyr. Morgan Joseph Triartisan, LLC waiver sent on 2/22/2013, answer due 4/23/2013; Roth Capital Partners, LLC waiver sent on 2/22/2013, answer due 4/23/2013. (Eng, Jay) (Entered: 03/22/2013)

04/09/2013 38 Joint MOTION to Stay and Set Briefing Schedule by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt, Caleb R Sharp, Susan L Sharp. Responses due by 4/26/2013 (Attachments: # 1 Text of Proposed Order)(Eng, Jay) (Entered: 04/09/2013)

04/09/2013 39 NOTICE of Attorney Appearance by Brian Paul Miller on behalf of John M. Nichols (Miller, Brian) (Entered: 04/09/2013)

04/09/2013 40 NOTICE of Attorney Appearance by Samantha J. Kavanaugh on behalf of John M. Nichols (Kavanaugh, Samantha) (Entered: 04/09/2013)

04/11/2013 41 MOTION to Appear Pro Hac Vice of Nicholas I. Porritt Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Filing Fee $ 75.00. Receipt # 57214. (ksa) (Entered: 04/12/2013)

04/26/2013 42 NOTICE of Attorney Appearance by Steven Jeffrey Brodie on behalf of Jonathan F. Teaford (Brodie, Steven) (Entered: 04/26/2013)

04/29/2013 43 NOTICE of Attorney Appearance by Tracy Ann Nichols on behalf of John C. Textor (Nichols, Tracy) (Entered: 04/29/2013)

Page 14: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

04/29/2013 44 NOTICE of Attorney Appearance by Stephen Patrick Warren on behalf of John C. Textor (Warren, Stephen) (Entered: 04/29/2013)

05/10/2013 45 NOTICE of Attorney Appearance by Brian C Frontino on behalf of Morgan Joseph Triartisan, LLC, Roth Capital Partners, LLC (Frontino, Brian) (Entered: 05/10/2013)

05/10/2013 46 NOTICE of Attorney Appearance by Brendan Stuart Everman on behalf of Morgan Joseph Triartisan, LLC, Roth Capital Partners, LLC (Everman, Brendan) (Entered: 05/10/2013)

05/22/2013 47 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for John R. Loftus. Filing Fee $ 7500. Receipt # 447. (ksa) (Entered: 05/23/2013)

05/29/2013 48 NOTICE of Attorney Appearance by Avi Robert Kaufman on behalf of Jonathan F. Teaford. Attorney Avi Robert Kaufman added to party Jonathan F. Teaford(pty:dft). (Kaufman, Avi) (Entered: 05/29/2013)

05/29/2013 49 NOTICE of Attorney Appearance by Samuel Joseph Salario, Jr on behalf of Jonathan F. Teaford. Attorney Samuel Joseph Salario, Jr added to party Jonathan F. Teaford(pty:dft). (Salario, Samuel) (Entered: 05/29/2013)

06/03/2013 50 Unopposed MOTION Withdrawal as Lead Plaintiffs by Caleb R Sharp, Susan L Sharp. (Attachments: # 1 Text of Proposed Order)(Eng, Jay) (Entered: 06/03/2013)

06/12/2013 51 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Julia B. Strickland. Filing Fee $ 75.00. Receipt # 456. (ksa) (Entered: 06/14/2013)

07/24/2013 52 ORDER granting 41 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Jose E. Martinez on 07/24/2013. (yar) (Entered: 07/24/2013)

07/24/2013 53 ORDER granting 47 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Jose E. Martinez on 07/24/2013. (yar) (Entered: 07/24/2013)

07/26/2013 54 ORDER; granting in part and denying in part 38 Motion to Stay; Lead Plaintiffs shall serve a Consolidated Amended Complaint upon the Defendants on or before September 9, 2013; See Order for complete details. Signed by Judge Jose E. Martinez on 7/26/2013. (ral) (Entered: 07/29/2013)

07/26/2013 55 ORDER; granting 50 Unopposed Motion to Withdraw as Co-Lead Plaintiffs; Caled R. Sharp and Susan L. Sharp are hereby withdrawn as lead plaintiffs in this matter. Signed by Judge Jose E. Martinez on 7/26/2013. (ral) (Entered: 07/29/2013)

07/26/2013 56 ORDER Granting 51 Motion for Julia B. Strickland to Appear Pro Hac Vice. Signed by Judge Jose E. Martinez on 7/26/2013. (ral) (Entered: 07/29/2013)

07/31/2013 57 AMENDED COMPLAINT against Morgan Joseph Triartisan, LLC, John M. Nichols, Roth Capital Partners, LLC, Jonathan F. Teaford, John C. Textor, Palm Beach Capital, PBC Digital Holdings, LLC, PBC Digital Holdings II, LLC, PBC MGPEF DDH, LLC, PBC DDH Warrants, LLC, PBC GP III, LLC, SingerLewak LLP, Kevin C Ambler, Jeffrey W Lunsford, Casey Cummings, Kaleil Isaza Tuzman,

Page 15: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

John Kluge, filed by Patricof Family Limited Partnership and Edward Nusblatt, Robert Dziedzic.(Eng, Jay) (Entered: 07/31/2013)

08/20/2013 58 Defendant's MOTION for Leave to File Excess Pages Unopposed by John M. Nichols, Jonathan F. Teaford, John C. Textor. (Nichols, Tracy) (Entered: 08/20/2013)

08/21/2013 59 NOTICE of Filing Proposed Summons(es) by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt (Attachments: # 1 Summon(s))(Eng, Jay) (Entered: 08/21/2013)

08/22/2013 60 Summons Issued as to SingerLewak LLP. (lk) (Entered: 08/22/2013)

08/22/2013 61 Paperless ORDER granting 58 Motion for Leave to File Excess Pages. Defendants John Textor, Jonathan Teaford, and John Nichols are permitted to file a thirty-five page memorandum of law in support of their joint motion to dismiss the Complaint. Signed by Judge Jose E. Martinez on 8/22/2013. (tde) (Entered: 08/22/2013)

08/26/2013 62 SUMMONS (Affidavit) Returned Executed on 57 Amended Complaint, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Patricof Family Limited Partnership and Edward Nusblatt, Robert Dziedzic. SingerLewak LLP served on 8/22/2013, answer due 9/5/2013. (Eng, Jay) (Entered: 08/26/2013)

08/27/2013 63 NOTICE of Attorney Appearance by Joshua Wolf Ruthizer on behalf of Robert Dziedzic. Attorney Joshua Wolf Ruthizer added to party Robert Dziedzic(pty:conpla). (Ruthizer, Joshua) (Entered: 08/27/2013)

08/30/2013 64 MOTION to Withdraw as Attorney by Jeffrey M. Liggio. by Patricof Family Limited Partnership and Edward Nusblatt. Responses due by 9/16/2013 (Liggio, Jeffrey) (Entered: 08/30/2013)

08/30/2013 65 Joint MOTION for Uniform Briefing Schedule Unopposed, Joint MOTION for Leave to File Excess Pages Unopposed by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt. (Attachments: # 1 Text of Proposed Order)(Eng, Jay) Modified on 9/3/2013 by organizing motion reliefs as reflected on the document and modified text to reflect same (ral). (Entered: 08/30/2013)

09/05/2013 66 Paperless ORDER granting in part as set forth herein 65 Joint Motion to Set Uniform Briefing Schedule for Motions to Dismiss and for Leave for Lead Plaintiffs to file Excess Pages. Defendants shall file their responses to the Amended Complaint on or before October 1, 2013. If Defendants file motions to dismiss, Lead Plaintiffs shall file any opposition memoranda of law on or before November 12, 2013. Defendants shall file any reply memoranda of law on or before December 2, 2013. Lead Plaintiffs may file a memorandum of law in opposition to Defendants Textor, Teaford and Nichols's expected joint motion to dismiss of up to 35-pages. Signed by Judge Jose E. Martinez on 9/5/2013. (tde) (Entered: 09/05/2013)

09/05/2013 67 NOTICE of Attorney Appearance by John Cody German on behalf of SingerLewak LLP. Attorney John Cody German added to party SingerLewak LLP(pty:dft). (German, John) (Entered: 09/05/2013)

09/17/2013 68 NOTICE of Voluntary Dismissal Without Prejudice of Kevin C. Ambler, Jeffrey W. Lunsford, Casey Cummings, Kaleil Isaza Tuzman and John Kluge, Jr. by Patricof

Page 16: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

Family Limited Partnership and Edward Nusblatt, Robert Dziedzic (Eng, Jay) (Entered: 09/17/2013)

09/30/2013 69 NOTICE of Voluntary Dismissal Without Prejudice of Palm Beach Capital, PBC Digital Holdings, LLC, PBC Digital Holdings II, LLC, PBC MGPEF DDH, LLC, PBC DDH Warrants, LLC, and PBC GP III, LLC by Patricof Family Limited Partnership and Edward Nusblatt, Robert Dziedzic (Eng, Jay) (Entered: 09/30/2013)

10/01/2013 70 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM by SingerLewak LLP. Responses due by 10/18/2013 (German, John) (Entered: 10/01/2013)

10/01/2013 71 MOTION to Dismiss 57 Amended Complaint, and Incorporated Memorandum of Law by John M. Nichols, Jonathan F. Teaford, John C. Textor. Responses due by 10/18/2013 (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)(Nichols, Tracy) (Entered: 10/01/2013)

10/01/2013 72 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM by Morgan Joseph Triartisan, LLC, Roth Capital Partners, LLC. Responses due by 10/18/2013 (Everman, Brendan) (Entered: 10/01/2013)

10/01/2013 73 MOTION for Hearing re 72 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM by Morgan Joseph Triartisan, LLC, Roth Capital Partners, LLC. (Everman, Brendan) (Entered: 10/01/2013)

10/01/2013 74 MOTION Request for Judicial Notice re 72 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM by Morgan Joseph Triartisan, LLC, Roth Capital Partners, LLC. (Attachments: # 1 Exhibit, # 2 Exhibit)(Everman, Brendan) (Entered: 10/01/2013)

10/02/2013 75 NOTICE of Attorney Appearance by Richard Phillip Cole on behalf of SingerLewak LLP. Attorney Richard Phillip Cole added to party SingerLewak LLP(pty:dft). (Cole, Richard) (Entered: 10/02/2013)

10/08/2013 76 FINAL ORDER OF DISMISSAL WITHOUT PREJUDICE AS TO DEFENDANTS re 69 Notice of Voluntary Dismissal, filed by Patricof Family Limited Partnership and Edward Nusblatt, Robert Dziedzic, PBC Digital Holdings, LLC, PBC GP III, LLC, PBC MGPEF DDH, LLC, Palm Beach Capital, PBC DDH Warrants, LLC and PBC Digital Holdings II, LLC terminated. Signed by Judge Jose E. Martinez on 10/8/2013. (yha) (Entered: 10/08/2013)

10/08/2013 77 FINAL ORDER OF DISMISSAL WITHOUT PREJUDICE AS TO DEFENDANTS re 68 Notice of Voluntary Dismissal filed by Patricof Family Limited Partnership and Edward Nusblatt, Robert Dziedzic, John Kluge, Jeffrey W Lunsford, Kaleil Isaza Tuzman, Kevin C Ambler and Casey Cummings terminated. Signed by Judge Jose E. Martinez on 10/8/2013. (yha) (Entered: 10/08/2013)

10/09/2013 78 ORDER GRANTING WITHDRAWAL OF COUNSEL 64 Motion to Withdraw as Attorney. Attorney Jeffrey M. Liggio terminated. Signed by Judge Jose E. Martinez on 10/09/2013. (yar) (Entered: 10/09/2013)

Page 17: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

11/12/2013 79 RESPONSE in Opposition re 71 MOTION to Dismiss 57 Amended Complaint, and Incorporated Memorandum of Law filed by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt. (Eng, Jay) (Entered: 11/12/2013)

11/12/2013 80 RESPONSE in Opposition re 72 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt. (Eng, Jay) (Entered: 11/12/2013)

11/12/2013 81 RESPONSE in Opposition re 70 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt. (Eng, Jay) (Entered: 11/12/2013)

11/12/2013 82 AFFIDAVIT in Opposition re 70 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM , 72 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM , 71 MOTION to Dismiss 57 Amended Complaint, and Incorporated Memorandum of Law filed by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Eng, Jay) (Entered: 11/12/2013)

11/14/2013 83 MOTION for Extension of Time for Reply Brief in Support of Motion to Dismiss re 79 Response in Opposition to Motion by John M. Nichols, Jonathan F. Teaford, John C. Textor. Responses due by 12/2/2013 (Attachments: # 1 Text of Proposed Order)(Kavanaugh, Samantha) Modified on 11/15/2013 by converting to correct event type (Motion for Extension of Time to File Response/Reply) (ral). Added MOTION for Leave to File Excess Pages on 11/15/2013 (ral). (Entered: 11/14/2013)

11/15/2013 84 Unopposed MOTION for Extension of Time to File Response/Reply as to 70 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM and Enlargement of Page Limits by SingerLewak LLP. (Attachments: # 1 Text of Proposed Order)(German, John). Added MOTION for Leave to File Excess Pages on 11/15/2013 (ral). (Entered: 11/15/2013)

11/15/2013 85 NOTICE of Attorney Appearance by S. Jonathan Vine on behalf of SingerLewak LLP. Attorney S. Jonathan Vine added to party SingerLewak LLP(pty:dft). (Vine, S.) (Entered: 11/15/2013)

11/15/2013 86 Clerks Notice to Filer re 83 MOTION for Extension of Time for Reply Brief in Support of Motion to Dismiss re 79 Response in Opposition to Motion MOTION for Leave to File Excess Pages. Motion with Multiple Reliefs Filed as One Relief; ERROR - The Filer selected only one relief event and failed to select the additional corresponding events for each relief requested in the motion. The docket entry was corrected by the Clerk. It is not necessary to refile this document but future filings must comply with the instructions in the CM/ECF Attorney User's Manual. (ral) (Entered: 11/15/2013)

11/15/2013 87 Unopposed MOTION for Extension of Time to File Response/Reply as to 72 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM by Morgan Joseph Triartisan, LLC, Roth Capital Partners, LLC. (Attachments: # 1 Text of Proposed Order Unopposed Motion for Extension of Time of Defendants Roth Capital Partners, LLC and Morgan Joseph Triartisan, LLC to file a Reply in Support of their Motion to Dismiss the Consolidated Amended Class Action Complaint)(Everman, Brendan) (Entered: 11/15/2013)

Page 18: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

11/15/2013 88 Clerks Notice to Filer re 84 Unopposed MOTION for Extension of Time to File Response/Reply as to 70 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM and Enlargement of Page Limits. Motion with Multiple Reliefs Filed as One Relief; ERROR - The Filer selected only one relief event and failed to select the additional corresponding events for each relief requested in the motion. The docket entry was corrected by the Clerk. It is not necessary to refile this document but future filings must comply with the instructions in the CM/ECF Attorney User's Manual. (ral) (Entered: 11/15/2013)

11/22/2013 89 Paperless ORDER granting 83 Motion for Extension of Time and Enlargement of Page Limits. Defendants John C. Textor, Jonathan F. Teaford and John M. Nichols may have through and including December 9, 2013 to file their reply brief, and the page limits for the reply brief shall be enlarged by five (5) pages, to a total of fifteen (15) pages. Signed by Judge Jose E. Martinez on 11/22/2013. (tde) (Entered: 11/22/2013)

11/22/2013 90 Paperless ORDER granting 84 Motion for Extension of Time and Enlargement of Page Limits. Defendant Singerlewak LLP may have through and including December 12, 2013 to file its reply brief, and the page limits for the reply brief shall be enlarged by three (3) pages, to a total of thirteen (13) pages. Signed by Judge Jose E. Martinez on 11/22/2013. (tde) (Entered: 11/22/2013)

11/22/2013 91 Paperless ORDER granting 87 Motion for Extension of Time. Defendants Roth Capital Partners, LLC and Morgan Joseph TriArtisan, LLC may have through and including December 9, 2013 to file a Reply in Support of their Motion to Dismiss the Consolidated Amended Class Action Complaint. Signed by Judge Jose E. Martinez on 11/22/2013. (tde) (Entered: 11/22/2013)

12/09/2013 92 REPLY in Support of re 71 MOTION to Dismiss 57 Amended Complaint, and Incorporated Memorandum of Law filed by John M. Nichols, Jonathan F. Teaford, John C. Textor. Attorney Tracy Ann Nichols added to party John M. Nichols(pty:dft), Attorney Tracy Ann Nichols added to party Jonathan F. Teaford(pty:dft). (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)(Nichols, Tracy) Modified text on 12/11/2013 (yar). (Entered: 12/09/2013)

12/09/2013 93 REPLY to Response to Motion re 72 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by Morgan Joseph Triartisan, LLC, Roth Capital Partners, LLC. (Everman, Brendan) (Entered: 12/09/2013)

12/11/2013 94 REPLY to Response to Motion re 70 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by SingerLewak LLP. (German, John) (Entered: 12/11/2013)

01/03/2014 95 "STRICKEN" NOTICE OF UNAVAILABILITY by SingerLewak LLP for dates of February 6, 2014 through February 21, 2014 (German, John) Modified on 2/11/2014 (ls). (Stricken per DE # 96 ) (Entered: 01/03/2014)

02/11/2014 96 ORDER STRIKING 95 Notice of Unavailability filed by SingerLewak LLP Signed by Judge Jose E. Martinez on 2/10/2014. (wh) (Entered: 02/11/2014)

Page 19: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

02/12/2014 97 Notice of Supplemental Authority re 71 MOTION to Dismiss 57 Amended Complaint, and Incorporated Memorandum of Law by Jonathan F. Teaford, John C. Textor, John M. Nichols (Attachments: # 1 Exhibit A)(Nichols, Tracy) (Entered: 02/12/2014)

07/18/2014 98 Notice of Supplemental Authority by Jonathan F. Teaford, John C. Textor, John M. Nichols (Attachments: # 1 Exhibit A) (Salario, Samuel) (Entered: 07/18/2014)

09/23/2014 99 ORDER STAYING CASE Signed by Judge Jose E. Martinez on 09/23/2014. (yar) (Entered: 09/24/2014)

01/22/2015 100 Unopposed MOTION to Withdraw as Attorney for Defendant Jonathan F. Teaford by Samuel J. Salario, Jr.. by Jonathan F. Teaford. Responses due by 2/9/2015 (Salario, Samuel) (Entered: 01/22/2015)

01/23/2015 101 PAPERLESS ORDER granting 100 Unopposed Motion to Withdraw as Counsel for Defendant Jonathan F. Teaford. Attorney Samuel Joseph Salario, Jr is terminated and is relieved of further responsibility in this matter. Attorneys Steven J. Brodie and Avi R. Kaufman will continue to represent Defendant Jonathan F. Teaford going forward. Signed by Judge Jose E. Martinez on 1/23/2015. (js01) (Entered: 01/23/2015)

01/30/2015 102 Notice of Supplemental Authority re 71 MOTION to Dismiss 57 Amended Complaint, and Incorporated Memorandum of Law by Jonathan F. Teaford, John C. Textor, John M. Nichols (Attachments: # 1 Exhibit A - Iroquois - Order Motion to Dismiss) (Kaufman, Avi) (Entered: 01/30/2015)

04/02/2015 103 NOTICE by SingerLewak LLP re 70 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM Notice of Filing March 24, 2015, United States Supreme Court Decision in Support of Motion to Dismiss (German, John) (Entered: 04/02/2015)

09/28/2015 104 JOINT NOTICE of Settlement by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt (Eng, Jay) Modified text on 9/28/2015 (yar). (Entered: 09/28/2015)

10/02/2015 105 Order Modifying Stay and Administratively Closing Case. Motions terminated: 74 MOTION Request for Judicial Notice re 72 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by Roth Capital Partners, LLC, Morgan Joseph Triartisan, LLC, 70 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by SingerLewak LLP, 71 MOTION to Dismiss 57 Amended Complaint, and Incorporated Memorandum of Law filed by Jonathan F. Teaford, John M. Nichols, John C. Textor, 72 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by Roth Capital Partners, LLC, Morgan Joseph Triartisan, LLC, 73 MOTION for Hearing re 72 MOTION TO DISMISS 57 Amended Complaint, FOR FAILURE TO STATE A CLAIM filed by Roth Capital Partners, LLC, Morgan Joseph Triartisan, LLC. Signed by Judge Jose E. Martinez on 10/2/2015. (cbr)

NOTICE: If there are sealed documents in this case, they may be unsealed after 1 year or as directed by Court Order, unless they have been designated to be permanently sealed. See Local Rule 5.4 and Administrative Order 2014-69. (Entered: 10/05/2015)

Page 20: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

01/29/2016 106 MOTION to Withdraw as Attorney by Avi R. Kaufman. by Jonathan F. Teaford. Responses due by 2/16/2016 (Attachments: # 1 Text of Proposed Order)(Kaufman, Avi) (Entered: 01/29/2016)

02/01/2016 107 PAPERLESS ORDER granting 106 Motion to Withdraw as Attorney. Avi R. Kaufman's Motion for Withdrawal of Counsel for Jonathan F. Teaford is hereby GRANTED. Steven J. Brodie and Charles Throckmorton of Carlton Fields Jorden Burt, P.A. will continue to represent Defendant Jonathan F. Teaford in this matter. Signed by Judge Jose E. Martinez on 2/1/2016. (rkn) (Entered: 02/01/2016)

06/17/2016 108 Unopposed MOTION for Settlement for Preliminary Approval of Class Action Settlement and Directing Dissemination of Notice to the Class by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt. Responses due by 7/5/2016 (Attachments: # 1 Exhibit 1, # 2 Text of Proposed Order)(Eng, Jay) (Entered: 06/17/2016)

07/13/2016 109 NOTICE by John M. Nichols, Roth Capital Partners, LLC, SingerLewak LLP, Jonathan F. Teaford, John C. Textor of Serving Notice of Proposed Class Settlement. Attorney Steven Jeffrey Brodie added to party John M. Nichols(pty:dft), Attorney Steven Jeffrey Brodie added to party Roth Capital Partners, LLC(pty:dft), Attorney Steven Jeffrey Brodie added to party SingerLewak LLP(pty:dft), Attorney Steven Jeffrey Brodie added to party John C. Textor(pty:dft). (Brodie, Steven) (Entered: 07/13/2016)

07/14/2016 110 NOTICE by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt Proposed Dates for Final Approval Hearing (Eng, Jay) (Entered: 07/14/2016)

07/25/2016 111 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE. Signed by Judge Jose E. Martinez on 7/22/2016. (lbc) (Entered: 07/25/2016)

07/25/2016 Set/Reset Hearings - Fairness/Final Approval Hearing re Settlement Class set for 1/12/2017 02:00 PM before Judge Jose E. Martinez. See 111 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE per Chambers. (sk) (Entered: 07/25/2016)

10/21/2016 112 Plaintiff's MOTION for Settlement Approval by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt. Responses due by 11/7/2016 (Attachments: # 1 Affidavit Co-Lead Counsel, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Text of Proposed Order)(Eng, Jay) (Entered: 10/21/2016)

10/21/2016 113 Plaintiff's MOTION for Attorney Fees Expenses and Service Awards by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt. Responses due by 11/7/2016 (Attachments: # 1 Text of Proposed Order)(Eng, Jay) (Entered: 10/21/2016)

01/03/2017 114 REPLY to 112 Plaintiff's MOTION for Settlement Approval, 113 Plaintiff's MOTION for Attorney Fees Expenses and Service Awards by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Eng, Jay) (Entered: 01/03/2017)

Page 21: U.S. District Court Southern District of Florida (Ft Pierce) CIVIL …securities.stanford.edu/filings-documents/1049/DDMGQ00... · 2018-04-09 · US District Court Civil Docket as

01/05/2017 Fairness Hearing re: Settlement Class RESET for 4/7/2017 02:00 PM in Miami Division before Judge Jose E. Martinez. (rkn) (Entered: 01/05/2017)

04/07/2017 115 Minute Entry for proceedings held before Judge Jose E. Martinez: Fairness Hearing held on 4/7/2017. Court Reporter: Dawn Whitmarsh, 305-523-5598 / [email protected]. (wh) (Entered: 04/07/2017)

04/11/2017 116 ORDER AWARDING ATTORNEYS' FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND SERVICE AWARDS TO PLAINTIFFS granting 113 Motion for Attorney Fees. Signed by Judge Jose E. Martinez on 4/10/2017. (yha) (Entered: 04/12/2017)

04/11/2017 117 ORDER APPROVING PLAN OF ALLOCATION granting 112 Motion for Settlement. Signed by Judge Jose E. Martinez on 4/10/2017. (yha) (Entered: 04/12/2017)

04/11/2017 118 ORDER OF DISMISSAL WITH PREJUDICE AND FINAL JUDGMENT Signed by Judge Jose E. Martinez on 4/10/2017. (yha) (Entered: 04/12/2017)

08/16/2017 119 NOTICE by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt of Change of Firm Name and Email Designations (Eng, Jay) (Entered: 08/16/2017)

02/09/2018 120 MOTION Approval of Administrative Determinations and Authorization to Distribute the Net Settlement Fund by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt. (Attachments: # 1 Affidavit Eng Declaration, # 2 Affidavit Hughes Declaration, # 3 Text of Proposed Order)(Eng, Jay) (Entered: 02/09/2018)

02/22/2018 121 RESPONSE to Motion re 120 MOTION Approval of Administrative Determinations and Authorization to Distribute the Net Settlement Fund filed by Flag Holding, LLC. Attorney Emily Cornelia Komlossy added to party Flag Holding, LLC(pty:ip). Replies due by 3/1/2018. (Komlossy, Emily) (Entered: 02/22/2018)

03/01/2018 122 REPLY to Response to Motion re 120 MOTION Approval of Administrative Determinations and Authorization to Distribute the Net Settlement Fund filed by Robert Dziedzic, Patricof Family Limited Partnership and Edward Nusblatt. (Attachments: # 1 Affidavit)(Eng, Jay) (Entered: 03/01/2018)

04/05/2018 123 ORDER APPROVING ADMINISTRATIVE DETERMINATIONS AND AUTHORIZING DISTRIBUTION OF THE NET SETTLEMENT FUND; granting 120 Motion for Approval of Administrative Determinations and Authorization to Distribute the Net Settlement Fund. Signed by Judge Jose E. Martinez on 4/5/2018. (jas) (Entered: 04/06/2018)

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