Court Documents
June 1, 2021 -- Order Approving Distribution Plan
June 1, 2021 -- Decision and Order Disposing of Objections and Approving Plan of Distribution
May 21, 2021 -- Reply Memorandum In Further Support of Lead Plaintiffs’ Motion For Approval of Distribution Plan
March 22, 2021 -- Order Directing Notice To Disputing Claimants
March 18, 2021 -- Notice of Lead Plaintiffs’ Motion For Approval of Distribution Plan
March 18, 2021 -- Memorandum In Support of Lead Plaintiffs’ Motion For Approval of Distribution Plan
March 18, 2021 -- Exhibit B - Status Spreadsheet Email Draft
March 18, 2021 -- Exhibit D - Disputed Claims Chart
March 18, 2021 -- Exhibit E - Timely Valid Claim Exhibit
March 18, 2021 -- Exhibit F - Late but Valid Claim Exhibit
March 18, 2021 -- Exhibit G - Rejected Proofs of Claim
March 18, 2021 -- Exhibit H - Invoices
March 18, 2021 -- Declaration of Adam D. Walter In Support of Lead Plaintiffs’ Motion For Approval of Distribution Plan
March 18, 2021 -- Exhibit A - Sample Deficiency Letter
March 18, 2021 -- Exhibit C - Sample Status Spreadsheet
March 18, 2021 -- Proposed Order Approving Distribution Plan
March 18, 2021 -- Letter To Court Regarding Distribution Motion
September 23, 2020 -- Summary Order of the U.S. Court of Appeals for the Second Circuit Affirming Approval of Settlement
November 26, 2018 -- Opinion Approving Motions for Approval of Settlement and Plan of Allocation and Lead Counsel’s Motion for Fees and Expenses
November 26, 2018 -- Judgment Approving Class Action
November 26, 2018 -- Order Approving Plan of Allocation of Net Settlement Fund
November 27, 2018 -- Order Awarding Attorneys’ Fees and Expenses
August 29, 2018 -- Supplemental Declaration of Adam D. Walter Regarding Mailing of the Settlement Notice and Claim Form
August 01, 2018 – Notice of Lead Plaintiffs’ Motion for Final Approval of Settlement and Approval of Plan of Allocation
August 01, 2018 – Memorandum of Law in Support of Lead Plaintiffs’ Motion for Final Approval of Settlement and Approval of Plan of Allocation
August 01, 2018 – Notice of Lead Counsel’s Motion for an Award of Attorneys’ Fees and Payment of Litigation Expenses
August 01, 2018 – Memorandum of Law in Support of Lead Counsel’s Motion for an Award of Attorneys’ Fees and Payment of Litigation Expenses
August 01, 2018 – Joint Declaration of John Rizio-Hamilton and James W. Johnson in Support of (I) Lead Plaintiffs’ Motion for Final Approval of Settlement and Approval of Plan of Allocation, and (II) Lead Counsel’s Motion for an Award of Attorneys’ Fees and Payment of Litigation Expenses
February 26, 2018 – Order Preliminarily Approving Settlement and Providing for Notice
February 26, 2018 – Memorandum of Law in Support of Lead Plaintiffs’ Unopposed Motion for Preliminary Approval of Settlement and Approval of Notice to the Class
February 26, 2018 – Stipulation and Agreement of Settlement
August 4, 2016 – Notice of Pendency of Class Action
June 8, 2016 – Order Approving Class Notice
December 11, 2015 – Opinion Granting Certification of Class
February 28, 2013 – Consolidated Class Action Complaint
Note: These documents are in PDF format. To view the
documents, you will need Adobe Acrobat Reader on your computer or other internet-enabled device.