Request a Demo Log In
In re The Chemours Company Securities Litigation, Docket No. 1:19-cv-01911 (D. Del. Oct 08, 2019), Court Docket
X1Q6O4KUR3O2
DOCKETS
In re The Chemours Company Securities Litigation

Search

Search over:

No Matches Found

Search term(s) not found.

Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
ded
U.S. District Court
District of Delaware (Wilmington)
CIVIL DOCKET FOR CASE #: 1:19-cv-01911-CFC

In re The Chemours Company Securities Litigation

DOCKET INFORMATION
Minimize
Date Filed: Oct 8, 2019
Nature of suit:850 Securities/Commodities
Assigned to:Judge Colm F. Connolly
Cause:15:78m(a) Securities Exchange Act
Jurisdiction:Federal Question
Jury demand:Plaintiff
Member cases:
1:19-cv-02074-CFC
Related cases: 
1:20-cv-01378-CFC
1:19-cv-02074-CFC
1:20-cv-00995-CFC
1:20-cv-00989-CFC

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Plaintiff
Electrical Workers Pension Fund, Local 103, I.B.E.W.
individually and on behalf of all others similarly situated
TERMINATED: 02/03/2020
Plaintiff
Representation
Gregory V. Varallo
Bernstein Litowitz Berger & Grossman LLP
500 Delaware Avenue, Suite 901
Wilmington, DE 19801
(302) 651-7772
Fax: (302) 498-7772
greg.varallo@blbglaw.com
TERMINATED: 02/03/2020
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
Yu Saw
Individually and on Behalf of All Others Similarly Situated
Plaintiff
Representation
Peter B. Andrews
Andrews & Springer LLC
3801 Kennett Pike, Building C, Suite 305
Wilmington, DE 19807
(302) 504-4957
Fax: (302) 397-2681
pandrews@andrewsspringer.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Craig J. Springer
Andrews & Springer LLC
3801 Kennett Pike, Building C, Suite 305
Wilmington, DE 19807
(302) 504-4957
Fax: (302) 397-2681
cspringer@andrewsspringer.com
ATTORNEY TO BE NOTICED
David M. Sborz
Andrews & Springer LLC
3801 Kennett Pike
Building C, Suite 305
Wilmington, DE 19807
(302) 504-4957
Fax: (302) 397-2681
dsborz@andrewsspringer.com
ATTORNEY TO BE NOTICED

 Plaintiff
Nova Scotia Health Employees' Pension Plan
Plaintiff
Representation
David M. Sborz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
New York State Teachers' Retirement System
Plaintiff
Representation
Mary Sikra Thomas
Prickett, Jones & Elliott, P.A.
1310 King St.
Wilmington, DE 19801
(302) 888-6511
Fax: (302) 658-8111
msthomas@prickett.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brandon Marsh
bmarsh@saxenawhite.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Bruce E. Jameson
Prickett, Jones & Elliott, P.A.
1310 King St.
Wilmington, DE 19801
(302) 888-6500
bejameson@prickett.com
ATTORNEY TO BE NOTICED
David R. Kaplan
dkaplan@saxenawhite.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Dianne M. Anderson
dpitre@saxenawhite.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Joseph E. White
jwhite@saxenawhite.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kyla Grant
kgrant@saxenawhite.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lester R. Hooker
lhooker@saxenawhite.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Maya S. Saxena
msaxena@saxenawhite.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Steven B. Singer
ssinger@saxenawhite.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
The Chemours Company
Defendant
Representation
Joel E. Friedlander
Friedlander & Gorris, P.A.
1201 N. Market Street
Suite 2200
Wilmington, DE 19801
(302) 573-3500
jfriedlander@friedlandergorris.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Christopher M. Foulds
Friedlander & Gorris, P.A.
1201 N. Market Street
Suite 2200
Wilmington, DE 19801
(302) 651-3162
cfoulds@friedlandergorris.com
ATTORNEY TO BE NOTICED
Christopher P. Quinn
Friedlander & Gorris, P.A.
1201 N. Market Street
Suite 2200
Wilmington, DE 19801
(302) 573-3500
cquinn@friedlandergorris.com
ATTORNEY TO BE NOTICED
Jeffrey M. Gorris
Friedlander & Gorris, P.A.
1201 N. Market Street
Suite 2200
Wilmington, DE 19801
(302) 573-3508
jgorris@friedlandergorris.com
ATTORNEY TO BE NOTICED

 Defendant
Mark P. Vergnano
Defendant
Representation
Joel E. Friedlander
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Christopher M. Foulds
(See above for address)
ATTORNEY TO BE NOTICED
Christopher P. Quinn
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey M. Gorris
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Mark E. Newman
Defendant
Representation
Joel E. Friedlander
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Christopher M. Foulds
(See above for address)
ATTORNEY TO BE NOTICED
Christopher P. Quinn
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey M. Gorris
(See above for address)
ATTORNEY TO BE NOTICED

 Movant
Storebrand Asset Management AS
Movant
Representation
Peter Bradford deLeeuw
deLeeuw Law LLC
1301 Walnut Green Road
Wilmington, DE 19807
(302) 274-2180
brad@deleeuwlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries
Numbers shown are court assigned numbers.

EntryFiledPDFDescription
1Oct 8, 2019ViewCOMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS - filed with Jury Demand against Mark E. Newman, The Chemours Company, and Mark P. Vergnano - Magistrate Consent Notice to Pltf. (Filing fee $ 400, receipt number 0311-2750648) - filed by Electrical Workers Pension Fund, Local 103, I.B.E.W. (Attachments: # 1 Civil Cover Sheet)(amf) (Main Document 1 replaced on 10/9/2019) (kmd). (Entered: 10/09/2019)
2Oct 8, 2019ViewNotice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (amf) (Entered: 10/09/2019)
Oct 9, 2019Summons Issued with Magistrate Consent Notice attached as to Mark E. Newman; The Chemours Company; and Mark P. Vergnano on 10/9/2019. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (amf) (Entered: 10/09/2019)
Oct 9, 2019Remark: Summons mailed to filing party per request. (lak) (Entered: 10/09/2019)
Oct 16, 2019Case Assigned to Judge Colm F. Connolly. Please include the initials of the Judge (CFC) after the case number on all documents filed. (rjb) (Entered: 10/16/2019)
3Nov 26, 2019RequestNOTICE of Appearance by David M. Sborz on behalf of Yu Saw (Sborz, David) (Entered: 11/26/2019)
4Nov 26, 2019ViewMOTION to Consolidate Cases and Establish Briefing Schedule for Appointment of Lead Plaintiff and Lead Counsel (Unopposed) - filed by Yu Saw, Yu Saw. (Attachments: # 1 Text of Proposed Order, # 2 Averment of Counsel of Reasonable Efforts to Resolve Dispute)(Sborz, David) (Entered: 11/26/2019)
5Dec 5, 2019ViewSO ORDERED, re (4 in 1:19-cv-01911-CFC, 10 in 1:19-cv-02074-CFC) MOTION to Consolidate Cases and Establish Briefing Schedule for Appointment of Lead Plaintiff and Lead Counsel (Unopposed). Signed by Judge Colm F. Connolly on 12/5/2019. Associated Cases: 1:19-cv-01911-CFC, 1:19-cv-02074-CFC(nmf) (Entered: 12/05/2019)
6Dec 9, 2019ViewMOTION to Appoint Counsel (Motion for Appointment of Lead Plaintiff and Approval of Lead Counsel and Delaware Counsel) - filed by Nova Scotia Health Employees' Pension Plan. (Attachments: # 1 Text of Proposed Order)(Sborz, David) (Entered: 12/09/2019)
7Dec 9, 2019ViewOPENING BRIEF in Support re 6 MOTION to Appoint Counsel (Motion for Appointment of Lead Plaintiff and Approval of Lead Counsel and Delaware Counsel) filed by Nova Scotia Health Employees' Pension Plan.Answering Brief/Response due date per Local Rules is 12/23/2019. (Sborz, David) (Entered: 12/09/2019)
8Dec 9, 2019ViewDECLARATION re 6 MOTION to Appoint Counsel (Motion for Appointment of Lead Plaintiff and Approval of Lead Counsel and Delaware Counsel), 7 Opening Brief in Support, by Nova Scotia Health Employees' Pension Plan. (Attachments: # 1 Exhibits A-E to Declaration)(Sborz, David) (Entered: 12/09/2019)
9Dec 9, 2019ViewMOTION to Appoint Counsel [Motion of Storebrand Asset Management AS for Appointment as Lead Plaintiff and Approval of Selection of Counsel]] - filed by Storebrand Asset Management AS. (Attachments: # 1 Text of Proposed Order)(deLeeuw, Peter) (Entered: 12/09/2019)
10Dec 9, 2019ViewOPENING BRIEF in Support re 9 MOTION to Appoint Counsel [Motion of Storebrand Asset Management AS for Appointment as Lead Plaintiff and Approval of Selection of Counsel]] [Opening Brief in Support of Motion of Storebrand Asset Management AS for Appointment as Lead Plaintiff and Approval of Selection of Counsel] filed by Storebrand Asset Management AS.Answering Brief/Response due date per Local Rules is 12/23/2019. (deLeeuw, Peter) (Entered: 12/09/2019)
11Dec 9, 2019ViewDECLARATION re 9 MOTION to Appoint Counsel [Motion of Storebrand Asset Management AS for Appointment as Lead Plaintiff and Approval of Selection of Counsel]] [Declaration of P. Bradford deLeeuw in support of the Motion of Storebrand Asset Management AS for Appointment as Lead Plaintiff and Approval of Selection of Counsel] by Storebrand Asset Management AS. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(deLeeuw, Peter) (Entered: 12/09/2019)
12Dec 9, 2019ViewMOTION to Appoint New York State Teachers' Retirement System as Lead Plaintiff - filed by New York State Teachers' Retirement System. (Attachments: # 1 Text of Proposed Order [Proposed] Order Appointing New York State Teachers' Retirement System as Lead Plaintiff and Approving Its Selection of Counsel)(Jameson, Bruce) Modified on 12/10/2019 (fms). (Entered: 12/09/2019)
13Dec 9, 2019ViewOPENING BRIEF in Support re 12 MOTION to Appoint New York State Teachers' Retirement System as Lead Plaintiff filed by New York State Teachers' Retirement System.Answering Brief/Response due date per Local Rules is 12/23/2019. (Jameson, Bruce) Modified on 12/10/2019 (fms). (Entered: 12/09/2019)
14Dec 9, 2019ViewDECLARATION re 12 MOTION to Appoint New York State Teachers' Retirement System as Lead Plaintiff, 13 Opening Brief in Support, by New York State Teachers' Retirement System. (Jameson, Bruce) Modified on 12/10/2019 (fms). (Entered: 12/09/2019)
15Dec 9, 2019ViewDECLARATION re 14 Declaration, 12 MOTION to Appoint New York State Teachers' Retirement System as Lead Plaintiff, 13 Opening Brief in Support, of New York State Teachers' Retirement System's Motion for Appointment as Lead Plaintiff and Approval of its Selection of Counsel by New York State Teachers' Retirement System. (Attachments: # 1 Certificate of Compliance Exhibits A-F in support of Declaration of Bruce E. Jameson in Support of the Motion of New York State Teachers' Retirement System For Appointment as Lead Plaintiff and Approval of Its Selection of Counsel)(Jameson, Bruce) Modified on 12/10/2019 (fms). (Entered: 12/09/2019)
Dec 10, 2019The docket text of D.I. No. 12 has been adjusted to reflect that the motion is a motion to appoint as lead plaintiff rather than appoint receiver. The docket texts of all supporting documents (D.I. Nos. 13 - 15 ) have also been adjusted. (fms) (Entered: 12/10/2019)
16Dec 10, 2019ViewORDER REFERRING MOTION: 12 MOTION to Appoint New York State Teachers' Retirement System as Lead Plaintiff filed by New York State Teachers' Retirement System, 9 MOTION to Appoint Counsel [Motion of Storebrand Asset Management AS for Appointment as Lead Plaintiff and Approval of Selection of Counsel]] filed by Storebrand Asset Management AS, 6 MOTION to Appoint Counsel (Motion for Appointment of Lead Plaintiff and Approval of Lead Counsel and Delaware Counsel) filed by Nova Scotia Health Employees' Pension Plan. Signed by Judge Colm F. Connolly on 12/10/2019. Motions referred to Magistrate Judge Christopher J. Burke.(nmf) (Entered: 12/10/2019)
17Dec 18, 2019RequestNOTICE of Nova Scotia Health Employees' Pension Plan's Non-Opposition to Motion of New York State Teachers' Retirement System for Appointment as Lead Plaintiff and Approval of Lead Counsel by Nova Scotia Health Employees' Pension Plan re 12 MOTION to Appoint New York State Teachers' Retirement System as Lead Plaintiff, 6 MOTION to Appoint Counsel (Motion for Appointment of Lead Plaintiff and Approval of Lead Counsel and Delaware Counsel) (Sborz, David) (Entered: 12/18/2019)
18Dec 19, 2019RequestNOTICE of WITHDRAWAL OF MOTION OF STOREBRAND ASSET MANAGEMENT AS FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF COUNSEL by Storebrand Asset Management AS re 9 MOTION to Appoint Counsel [Motion of Storebrand Asset Management AS for Appointment as Lead Plaintiff and Approval of Selection of Counsel]] (deLeeuw, Peter) (Entered: 12/19/2019)
19Jan 6, 2020RequestNOTICE of Non-Opposition to New York State Teachers' Retirement System's Motion for Appointment as Lead Plaintiff and Approval of Its Selection of Counsel with Certificate of Compliance by New York State Teachers' Retirement System (Jameson, Bruce) (Entered: 01/06/2020)
Jan 8, 2020ORAL ORDER: D.I. 12 MOTION to Appoint New York State Teachers' Retirement System as Lead Plaintiff and D.I. 6 MOTION to Appoint Counsel (Motion for Appointment of Lead Plaintiff and Approval of Lead Counsel and Delaware Counsel) are no longer referred to Magistrate Judge Burke for disposition. Ordered by Judge Colm F. Connolly on 1/8/2020. (nmf) (Entered: 01/08/2020)
Jan 8, 2020Motions No Longer Referred: 12 MOTION to Appoint New York State Teachers' Retirement System as Lead Plaintiff, 6 MOTION to Appoint Counsel (Motion for Appointment of Lead Plaintiff and Approval of Lead Counsel and Delaware Counsel) (nmf) (Entered: 01/08/2020)
20Jan 8, 2020ViewORDER granting 12 MOTION to Appoint New York State Teachers' Retirement System as Lead Plaintiff and Approving its Selection of Counsel - filed by New York State Teachers' Retirement System. Signed by Judge Colm F. Connolly on 1/8/2020. (nmf) (Entered: 01/08/2020)
21Jan 21, 2020RequestNOTICE of Appearance by Joel E. Friedlander on behalf of All Defendants (Friedlander, Joel) (Entered: 01/21/2020)
22Jan 21, 2020ViewMOTION for Pro Hac Vice Appearance of Attorney William Savitt, Jonathan M. Moses and Noah B. Yavitz - filed by Mark E. Newman, The Chemours Company, Mark P. Vergnano. (Friedlander, Joel) (Entered: 01/21/2020)
23Jan 22, 2020ViewJoint STIPULATION and Proposed Scheduling Order by New York State Teachers' Retirement System. (Jameson, Bruce) (Entered: 01/22/2020)
Jan 22, 2020SO ORDERED, re 22 MOTION for Pro Hac Vice Appearance of Attorney William Savitt, Jonathan M. Moses and Noah B. Yavitz filed by Mark E. Newman, Mark P. Vergnano, The Chemours Company. Signed by Judge Colm F. Connolly on 1/22/2020. (fms) (Entered: 01/22/2020)
24Jan 23, 2020RequestSO ORDERED, re 23 Joint STIPULATION and Proposed Scheduling Order. Lead Plaintiff shall file a consolidated complaint no later than March 20, 2020. Defendants shall move against, answer or otherwise respond to the consolidated complaint on or before June 5, 2020. See order for further details. Signed by Judge Colm F. Connolly on 1/23/2020. (nmf) (Entered: 01/23/2020)
25Jan 30, 2020RequestMOTION for Pro Hac Vice Appearance of Attorney Maya Saxena, Joseph E. White, III, Lester R. Hooker, Dianne M. Anderson, David R. Kaplan, Brandon Marsh, Steven B. Singer and Kyla Grant - filed by New York State Teachers' Retirement System. (Jameson, Bruce) (Entered: 01/30/2020)
Feb 3, 2020SO ORDERED, re 25 MOTION for Pro Hac Vice Appearance of Attorney Maya Saxena, Joseph E. White, III, Lester R. Hooker, Dianne M. Anderson, David R. Kaplan, Brandon Marsh, Steven B. Singer and Kyla Grant filed by New York State Teachers' Retirement System. Signed by Judge Colm F. Connolly on 2/3/2020. (fms) (Entered: 02/03/2020)
26Feb 3, 2020ViewNOTICE of Voluntary Dismissal by Electrical Workers Pension Fund, Local 103, I.B.E.W. (Varallo, Gregory) (Entered: 02/03/2020)
Feb 3, 2020Party Electrical Workers Pension Fund, Local 103, I.B.E.W. terminated per D.I. 26 . (fms) (Entered: 02/04/2020)
27Mar 12, 2020RequestSTIPULATION TO EXTEND TIME for the Filing of The Consolidated Complaint & Defendants' Responses Thereto to March 27, 2020 - filed by New York State Teachers' Retirement System. (Attachments: # 1 Certificate of Compliance)(Jameson, Bruce) (Entered: 03/12/2020)
28Mar 13, 2020RequestSO ORDERED, re 27 STIPULATION TO EXTEND TIME for the Filing of The Consolidated Complaint & Defendants' Responses Thereto to March 27, 2020 filed by New York State Teachers' Retirement System (See stipulation for further details and deadlines). Signed by Judge Colm F. Connolly on 3/13/2020. (fms) (Entered: 03/13/2020)
29Mar 25, 2020ViewSTIPULATION TO EXTEND TIME for the filing of The Consolidated Complaint & Defendants Responses Thereto to April 3, 2020 - filed by New York State Teachers' Retirement System. (Attachments: # 1 Certificate of Compliance)(Jameson, Bruce) (Entered: 03/25/2020)
Mar 25, 2020SO ORDERED, re 29 STIPULATION TO EXTEND TIME for the filing of The Consolidated Complaint & Defendants Responses Thereto to April 3, 2020 filed by New York State Teachers' Retirement System. Signed by Judge Colm F. Connolly on 3/25/2020. (fms) (Entered: 03/25/2020)
Apr 3, 2020Pro Hac Vice Attorneys Maya S. Saxena, Joseph E. White, Lester R. Hooker, Dianne M. Anderson, David R. Kaplan, Brandon Marsh, Steven B. Singer, Kyla Grant for New York State Teachers' Retirement System added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd) (Entered: 04/03/2020)
30Apr 3, 2020ViewAMENDED COMPLAINT Consolidated Class Action Complaint for Violations of the Federal Securities Laws and Jury Trial Demand against All Defendants - filed by New York State Teachers' Retirement System.(Jameson, Bruce) (Entered: 04/03/2020)
31Jul 2, 2020RequestSTIPULATION Joint Stipulation and Motion for Leave and [Proposed] Order to Extend Deadlines and Page Limits for the Filing of Defendants' Responses to the Consolidated Class Action Complaint by Mark E. Newman, The Chemours Company, Mark P. Vergnano. (Attachments: # 1 Certificate of Compliance)(Friedlander, Joel) (Entered: 07/02/2020)
32Jul 15, 2020RequestSO ORDERED, re 31 Stipulation, filed by Mark E. Newman, Mark P. Vergnano, The Chemours Company. Counsel are reminded to use word limitations set forth in Court's Standing Order Regarding Briefing in All Cases. Ordered by Judge Colm F. Connolly on 7/15/2020. (fms) (Entered: 07/15/2020)
33Aug 4, 2020RequestSTIPULATION Joint Stipulation and Motion for Leave and [Proposed] Order to Extend Deadlines and Page Limits for the Filing of Defendants' Responses to the Consolidated Class Action Complaint by Mark E. Newman, The Chemours Company, Mark P. Vergnano. (Attachments: # 1 Certificate of Compliance)(Friedlander, Joel) (Entered: 08/04/2020)
Aug 6, 2020SO ORDERED, re 33 Stipulation filed by Mark E. Newman, Mark P. Vergnano, The Chemours Company. 1. Defendants shall move against, answer or otherwise respond to the consolidated complaint on or before August 24, 2020, and such response may be up to 44 pages in length (11,000 words); 2. If any Defendant moves to dismiss the consolidated complaint, Lead Plaintiff shall file and serve its opposition on or before November 6, 2020, and such opposition may be up to 44 pages in length (11,000 words); 3. Any moving Defendant shall file and serve its reply to any opposition made by Lead Plaintiff on or before December 21, 2020, and such response may be up to 20 pages in length (5,000 words). Ordered by Judge Colm F. Connolly on 8/6/2020. (fms) (Entered: 08/06/2020)
34Aug 24, 2020RequestMOTION to Dismiss Based upon Plaintiff's Consolidated Class Action Complaint - filed by Mark E. Newman, The Chemours Company, Mark P. Vergnano. (Attachments: # 1 Text of Proposed Order)(Friedlander, Joel) (Entered: 08/24/2020)
35Aug 24, 2020ViewMEMORANDUM in Support re 34 MOTION to Dismiss Based upon Plaintiff's Consolidated Class Action Complaint filed by Mark E. Newman, The Chemours Company, Mark P. Vergnano.Answering Brief/Response due date per Local Rules is 9/8/2020. (Attachments: # 1 Appendix A, # 2 Certificate of Compliance)(Friedlander, Joel) (Entered: 08/24/2020)
36Aug 24, 2020RequestDECLARATION re 35 MEMORANDUM in Support, 34 MOTION to Dismiss Based upon Plaintiff's Consolidated Class Action Complaint Declaration of Joel Friedlander in Support od Defendants' Motion to Dismiss by Mark E. Newman, The Chemours Company, Mark P. Vergnano. (Attachments: # 1 Exhibit 1 - 11)(Friedlander, Joel) (Entered: 08/24/2020)
37Nov 6, 2020RequestANSWERING BRIEF in Opposition re 34 MOTION to Dismiss Based upon Plaintiff's Consolidated Class Action Complaint filed by Electrical Workers Pension Fund, Local 103, I.B.E.W., New York State Teachers' Retirement System, Nova Scotia Health Employees' Pension Plan, Yu Saw.Reply Brief due date per Local Rules is 11/13/2020. (Attachments: # 1 Certificate of Compliance)(Jameson, Bruce) (Entered: 11/06/2020)
38Dec 21, 2020RequestREPLY BRIEF re 34 MOTION to Dismiss Based upon Plaintiff's Consolidated Class Action Complaint Reply Memorandum of Law in Further Support of Defendants' Motion to Dismiss the Consolidated Class Action Complaint filed by Mark E. Newman, The Chemours Company, Mark P. Vergnano. (Attachments: # 1 Certificate of Compliance Certificate of Compliance with Typeface Requirement and Type-Volume Limitation)(Friedlander, Joel) (Entered: 12/21/2020)
39Dec 21, 2020RequestDECLARATION re 38 Reply Brief, Declaration of Joel Friedlander in Further Support of Defendants' Motion to Dismiss by Mark E. Newman, The Chemours Company, Mark P. Vergnano. (Attachments: # 1 Exhibit 12)(Friedlander, Joel) (Entered: 12/21/2020)
40Dec 23, 2020RequestNOTICE of Appearance by Mary Sikra Thomas on behalf of New York State Teachers' Retirement System (Thomas, Mary) (Entered: 12/23/2020)

Jump To
Please enter a valid page number
Pagination
Show Pagination
 

back to top

Enter a Client Matter

Your firm optionally allows a client matter to be selected while you are using Bloomberg Law. Please contact your administrator if you have any questions. Please select from a recently used Client Matter or enter a Client Matter manually.
RECENTLY USED
CLIENT MATTER
Please contact your administrator if you have questions about client matter.
Cancel Submit
Unrecognized Client Matter

Client Matter   does not currently exist in Bloomberg Law. Would you like to add this client matter to the system?
Bloomberg Industry Group
About Us Contact Us
Other Products
Tax Big Law Business Professional Learning BNA
Help Topics
Getting Started BCite Citator Smart Code Points of Law Browse All Help Topics
24/7 BLAW® Help Desk
888.560.2529
help@bloomberglaw.com
0.1068.0
Terms of Service Privacy Policy Copyright Accessibility
© 2021 The Bureau of National Affairs, Inc. All Rights Reserved.