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.
Court Dockets
U.S. District Court
District of Delaware (Wilmington)
CIVIL DOCKET FOR CASE #: 1:19-cv-01911-CFC
District of Delaware (Wilmington)
CIVIL DOCKET FOR CASE #: 1:19-cv-01911-CFC
In re The Chemours Company Securities Litigation
DOCKET INFORMATION
Minimize
Expand All Minimize
Plaintiff |
Electrical Workers Pension Fund, Local 103, I.B.E.W. individually and on behalf of all others similarly situatedTERMINATED: 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 SituatedPlaintiff
|
| |
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 |
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Oct 8, 2019 | View | COMPLAINT 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) |
2 | Oct 8, 2019 | View | Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (amf) (Entered: 10/09/2019) |
Oct 9, 2019 | Summons 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, 2019 | Remark: Summons mailed to filing party per request. (lak) (Entered: 10/09/2019) | ||
Oct 16, 2019 | Case 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) | ||
3 | Nov 26, 2019 | Request | NOTICE of Appearance by David M. Sborz on behalf of Yu Saw (Sborz, David) (Entered: 11/26/2019) |
4 | Nov 26, 2019 | View | MOTION 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) |
5 | Dec 5, 2019 | View | SO 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) |
6 | Dec 9, 2019 | View | 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. (Attachments: # 1 Text of Proposed Order)(Sborz, David) (Entered: 12/09/2019) |
7 | Dec 9, 2019 | View | OPENING 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) |
8 | Dec 9, 2019 | View | DECLARATION 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) |
9 | Dec 9, 2019 | View | 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. (Attachments: # 1 Text of Proposed Order)(deLeeuw, Peter) (Entered: 12/09/2019) |
10 | Dec 9, 2019 | View | OPENING 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) |
11 | Dec 9, 2019 | View | DECLARATION 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) |
12 | Dec 9, 2019 | View | MOTION 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) |
13 | Dec 9, 2019 | View | OPENING 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) |
14 | Dec 9, 2019 | View | DECLARATION 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) |
15 | Dec 9, 2019 | View | DECLARATION 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, 2019 | The 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) | ||
16 | Dec 10, 2019 | View | ORDER 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) |
17 | Dec 18, 2019 | Request | NOTICE 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) |
18 | Dec 19, 2019 | Request | NOTICE 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) |
19 | Jan 6, 2020 | Request | NOTICE 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, 2020 | ORAL 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, 2020 | Motions 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) | ||
20 | Jan 8, 2020 | View | ORDER 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) |
21 | Jan 21, 2020 | Request | NOTICE of Appearance by Joel E. Friedlander on behalf of All Defendants (Friedlander, Joel) (Entered: 01/21/2020) |
22 | Jan 21, 2020 | View | MOTION 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) |
23 | Jan 22, 2020 | View | Joint STIPULATION and Proposed Scheduling Order by New York State Teachers' Retirement System. (Jameson, Bruce) (Entered: 01/22/2020) |
Jan 22, 2020 | SO 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) | ||
24 | Jan 23, 2020 | Request | SO 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) |
25 | Jan 30, 2020 | Request | 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. (Jameson, Bruce) (Entered: 01/30/2020) |
Feb 3, 2020 | SO 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) | ||
26 | Feb 3, 2020 | View | NOTICE of Voluntary Dismissal by Electrical Workers Pension Fund, Local 103, I.B.E.W. (Varallo, Gregory) (Entered: 02/03/2020) |
Feb 3, 2020 | Party Electrical Workers Pension Fund, Local 103, I.B.E.W. terminated per D.I. 26 . (fms) (Entered: 02/04/2020) | ||
27 | Mar 12, 2020 | Request | 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. (Attachments: # 1 Certificate of Compliance)(Jameson, Bruce) (Entered: 03/12/2020) |
28 | Mar 13, 2020 | Request | SO 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) |
29 | Mar 25, 2020 | View | 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. (Attachments: # 1 Certificate of Compliance)(Jameson, Bruce) (Entered: 03/25/2020) |
Mar 25, 2020 | SO 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, 2020 | Pro 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) | ||
30 | Apr 3, 2020 | View | AMENDED 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) |
31 | Jul 2, 2020 | Request | STIPULATION 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) |
32 | Jul 15, 2020 | Request | SO 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) |
33 | Aug 4, 2020 | Request | STIPULATION 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, 2020 | SO 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) | ||
34 | Aug 24, 2020 | Request | MOTION 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) |
35 | Aug 24, 2020 | View | MEMORANDUM 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) |
36 | Aug 24, 2020 | Request | DECLARATION 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) |
37 | Nov 6, 2020 | Request | ANSWERING 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) |
38 | Dec 21, 2020 | Request | REPLY 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) |
39 | Dec 21, 2020 | Request | DECLARATION 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) |
40 | Dec 23, 2020 | Request | NOTICE of Appearance by Mary Sikra Thomas on behalf of New York State Teachers' Retirement System (Thomas, Mary) (Entered: 12/23/2020) |