Request a Demo Log In
CLOSED 6.4.21 CONF ORD STAY/Alpha Venture Capital Partners LP v. Nader Z. Pourhassan, Docket No. 2020-0307 (Del. Ch. Apr 24, 2020), Court Docket
X1Q6O6OGQI82
DOCKETS
CLOSED 6.4.21 CONF ORD STAY/Alpha Venture Capital Partners LP v. Nader Z. Pourhassan

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
us_de_ch
Delaware Court of Chancery
Docket for Case #: 2020-0307-PAF

CLOSED 6.4.21 CONF ORD STAY/Alpha Venture Capital Partners LP v. Nader Z. Pourhassan

DOCKET INFORMATION
Minimize
Date Filed: Apr 24, 2020
Status: Active
Assigned to:Fioravanti Jr, Paul A
Case Type:Civil Action
Category:Civil Action

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Plaintiff
Alpha Venture Capital Partners LP
Plaintiff
Representation
Ned Weinberger
phone: (302) 573-2540
fax: (302) 573-2529

 Plaintiff
Alpha Venture Capital Partners LP
Plaintiff
Representation
Mark Richardson
phone: (302) 573-2540
fax: (302) 573-2529

 Plaintiff
Caracciolo Family Trust
Plaintiff
Representation
Ned Weinberger
phone: (302) 573-2540
fax: (302) 573-2529

 Plaintiff
Caracciolo Family Trust
Plaintiff
Representation
Mark Richardson
phone: (302) 573-2540
fax: (302) 573-2529

 Plaintiff
Gavin Myers
Plaintiff
Representation
Ned Weinberger
phone: (302) 573-2540
fax: (302) 573-2529

 Plaintiff
Gavin Myers
Plaintiff
Representation
Mark Richardson
phone: (302) 573-2540
fax: (302) 573-2529

 Plaintiff
Gregory A. Gould
Plaintiff
Representation
Ned Weinberger
phone: (302) 573-2540
fax: (302) 573-2529

 Plaintiff
Gregory A. Gould
Plaintiff
Representation
Mark Richardson
phone: (302) 573-2540
fax: (302) 573-2529

 Plaintiff
Law Offices of Kenneth E. Chyten Defined Benefit Pension Plan
Plaintiff
Representation
Ned Weinberger
phone: (302) 573-2540
fax: (302) 573-2529

 Plaintiff
Law Offices of Kenneth E. Chyten Defined Benefit Pension Plan
Plaintiff
Representation
Michael Maimone
phone: (614) 581-3088
Mark Richardson
phone: (302) 573-2540
fax: (302) 573-2529

 Plaintiff
Martin Peterson
Plaintiff
Representation
Ned Weinberger
phone: (302) 573-2540
fax: (302) 573-2529

 Plaintiff
Martin Peterson
Plaintiff
Representation
Mark Richardson
phone: (302) 573-2540
fax: (302) 573-2529

 Defendant
Brendan Rae
Defendant
Representation
Michael A Pittenger
phone: (302) 984-6000
fax: (302) 658-1192
Caneel Radinson-Blasucci
phone: (302) 984-6000
fax: (302) 658-1192

 Defendant
Craig S. Eastwood
Defendant
Representation
Michael A Pittenger
phone: (302) 984-6000
fax: (302) 658-1192
Caneel Radinson-Blasucci
phone: (302) 984-6000
fax: (302) 658-1192

 Defendant
David F. Welch
Defendant
Representation
Michael A Pittenger
phone: (302) 984-6000
fax: (302) 658-1192
Caneel Radinson-Blasucci
phone: (302) 984-6000
fax: (302) 658-1192

 Defendant
Jordan G. Naydenov
Defendant
Representation
Michael A Pittenger
phone: (302) 984-6000
fax: (302) 658-1192
Caneel Radinson-Blasucci
phone: (302) 984-6000
fax: (302) 658-1192

 Defendant
Michael A. Klump
Defendant
Representation
Michael A Pittenger
phone: (302) 984-6000
fax: (302) 658-1192
Caneel Radinson-Blasucci
phone: (302) 984-6000
fax: (302) 658-1192

 Defendant
Michael D. Mulholland
Defendant
Representation
Michael A Pittenger
phone: (302) 984-6000
fax: (302) 658-1192
Caneel Radinson-Blasucci
phone: (302) 984-6000
fax: (302) 658-1192

 Defendant
Nader Z. Pourhassan
Defendant
Representation
Michael A Pittenger
phone: (302) 984-6000
fax: (302) 658-1192
Caneel Radinson-Blasucci
phone: (302) 984-6000
fax: (302) 658-1192

 Defendant
Nitya G. Ray
Defendant
Representation
Michael A Pittenger
phone: (302) 984-6000
fax: (302) 658-1192
Caneel Radinson-Blasucci
phone: (302) 984-6000
fax: (302) 658-1192

 Defendant
Scott A. Kelly
Defendant
Representation
Michael A Pittenger
phone: (302) 984-6000
fax: (302) 658-1192
Caneel Radinson-Blasucci
phone: (302) 984-6000
fax: (302) 658-1192

 Nominal Defendant
Cytodyn, Inc.
Nominal Defendant
Representation
Ryan P Newell
phone: (302) 571-6680
fax: (302) 571-3341

 Intervenor
Special Litigation Committee of the Board of Directors of Nominal Defendant CytoDyn, Inc.
Intervenor
Representation
Brad Sorrels
phone: (650) 493-9300
fax: (650) 565-5100

 Intervenor
Special Litigation Committee of the Board of Directors of Nominal Defendant CytoDyn, Inc.
Intervenor
Representation
Andrew Cordo
phone: (650) 493-9300
fax: (650) 565-5100

 Intervenor
Special Litigation Committee of the Board of Directors of Nominal Defendant CytoDyn, Inc.
Intervenor
Representation
Andrew Berni
phone: (650) 493-9300
fax: (650) 565-5100

 Sheriff
New Castle County, Sheriff
Sheriff
Representation
Sheriff New Castle County
phone: (302) 395-8457
fax: (302) 395-8460

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries

EntryFiledPDFDescription
BL-1Apr 24, 2020ViewVerified Stockholder Derivative Complaint- Confidential
DateTimeTypeStatus
Apr 24, 2020 17:52:54 Complaint-class action or derivative<=10defs Rejected - Sealed 
May 22, 2020 13:10:56 Complaint - 3114 Service <= 10 Defs Accepted 
BL-2Apr 24, 2020ViewVerification and Affidavit of Carl Dockery on behalf of Alpha Venture Capital Partners LP
DateTimeTypeStatus
May 22, 2020 13:10:56 Verification to Complaint Accepted 
BL-3Apr 24, 2020ViewVerification and Affidavit of Anthony Caracciolo on behalf of Caracciolo Family Trust
DateTimeTypeStatus
May 22, 2020 13:10:56 Verification to Complaint Accepted 
BL-4Apr 24, 2020ViewVerification and Affidavit of Gregory A. Gould
DateTimeTypeStatus
May 22, 2020 13:10:57 Verification to Complaint Accepted 
BL-5Apr 24, 2020ViewVerification and Affidavit of Kenneth E. Chyten on behalf of Law Offices of Kenneth E. Chyten Defined Benefit Pension Plan
DateTimeTypeStatus
May 22, 2020 13:10:57 Verification to Complaint Accepted 
BL-6Apr 24, 2020ViewVerification and Affidavit of Gavin Myers
DateTimeTypeStatus
May 22, 2020 13:10:57 Verification to Complaint Accepted 
BL-7Apr 24, 2020ViewVerification and Affidavit of Martin Peterson
DateTimeTypeStatus
May 22, 2020 13:10:57 Verification to Complaint Accepted 
BL-8Apr 24, 2020ViewSupplemental Information Pursuant to Rule 3(a) of the Rules of the Court of Chancery
DateTimeTypeStatus
May 22, 2020 13:10:57 Supplemental Information Sheet Accepted 
BL-9Apr 24, 2020ViewLetter to Register in Chancery from Mark Richardson, Esq. certifying compliance with Rule 5.1
DateTimeTypeStatus
May 22, 2020 13:10:57 Certificate of Rule 5.1 Accepted 
BL-10Apr 24, 2020ViewLetter to Register in Chancery from Mark Richardson, Esq. requesting issuance of summons pursuant to 10 Del. C. 3114
DateTimeTypeStatus
May 22, 2020 13:10:58 Summons Instructions Accepted 
BL-11Apr 28, 2020ViewIssued Summons to Special Process Server (1 copy); Issued 3114 Summons to Special Process Server (9 copies)
DateTimeTypeStatus
Apr 28, 2020 12:15:34 Issuance of Summons Accepted 
BL-12Apr 29, 2020ViewPublic Version of Verified Stockholder Derivative Complaint
DateTimeTypeStatus
Apr 29, 2020 14:30:57 Public Version Accepted 
BL-13Apr 29, 2020ViewEntry of Appearance of Michael J. Maimone of Faegre Drinker Biddle & Reath LLP as counsel to Plaintiff Law Offices of Kenneth E. Chyten Defined Benefit Pension Plan
DateTimeTypeStatus
Apr 29, 2020 16:36:41 Entry of Appearance Accepted 
BL-14Apr 29, 2020ViewOriginal Summons with Affidavit of Service on Defendant CytoDyn, Inc.
DateTimeTypeStatus
Apr 30, 2020 08:47:26 Summons Accepted 
BL-15Apr 29, 2020ViewOriginal Section 3114 Summons with Affidavit of Service on Defendants Nader Z. Pourhassan, Scott A. Kelly, Michael A. Klump, Jordan G. Naydenov, David F. Welch, Craig S. Eastwood, Michael D. Mulholland, Nitya G. Ray, and Brendan Rae
DateTimeTypeStatus
Apr 30, 2020 08:47:26 Summons Accepted 
BL-16Apr 30, 2020ViewStatement Pursuant to Court of Chancery Rule 4(dc)
DateTimeTypeStatus
Apr 30, 2020 09:18:39 Statement Pursuant to Rule 4(d)(c) Accepted 
BL-17May 5, 2020ViewEntry of Appearance of Michael C. Hochman, Esq. as Counsel for Interested Party, Richard G. Pestell, M.D., Ph.D.
DateTimeTypeStatus
May 5, 2020 16:06:57 Entry of Appearance Accepted 
BL-18May 6, 2020ViewNotice of Objection and Challenge to Confidential Treatment of Information Redacted From Public Version of April 29,2020 Verified Stockholder Derivative Complaint
DateTimeTypeStatus
May 6, 2020 15:06:31 Objection Accepted 
BL-19May 6, 2020ViewCertificate of Service for Notice of Objection and Challenge to Confidential Treatment of Information Redacted From Public Version of April 29,2020 Verified Stockholder Derivative Complaint
DateTimeTypeStatus
May 6, 2020 15:06:31 Certificate of Service Accepted 
BL-20May 13, 2020ViewRegister's Certificate showing the 3114 mailing completed 5.12.20
DateTimeTypeStatus
May 13, 2020 15:48:50 Register's Certificate Accepted 
BL-21May 13, 2020ViewEntry of Appearance for Henry E. Gallagher, Jr., Ryan P. Newell and Jarrett W. Horowitz on behalf of Nominal Defendant CytoDyn, Inc. with Certificate of Service
DateTimeTypeStatus
May 13, 2020 16:55:27 Entry of Appearance Accepted 
BL-22May 13, 2020ViewLetter to the Honorable Paul A. Fioravanti, Jr. from Ryan P. Newell regarding Notice of Objection and Challenge to Confidential Treatment
DateTimeTypeStatus
May 13, 2020 16:55:28 Letter Accepted 
BL-23May 14, 2020ViewLetter to counsel in response to May 13, 2020 letter filed by Ryan P. Newell, Esquire
DateTimeTypeStatus
May 14, 2020 11:38:11 Letter Accepted 
BL-24May 22, 2020ViewEntry of Appearance of Bradley D. Sorrels, Andrew D. Cordo and Andrew D. Berni on behalf of the Special Litigation Committee of the Board of Directors of nominal defendant CytoDyn, Inc. with Certificate of Service
DateTimeTypeStatus
May 22, 2020 12:00:08 Entry of Appearance Accepted 
BL-25May 22, 2020ViewMotion of the Special Litigation Committee of the Board of Directors of Nominal Defendant CytoDyn, Inc. to Stay this Action
DateTimeTypeStatus
May 22, 2020 15:18:42 Motion Accepted 
BL-26May 22, 2020ViewExhibits A through C to the Motion of the Special Litigation Committee of the Board of Directors of Nominal Defendant CytoDyn, Inc. to Stay this Action
DateTimeTypeStatus
May 22, 2020 15:18:42 Exhibits Accepted 
BL-27May 22, 2020View[Proposed] Order Granting Motion of the Special Litigation Committee of the Board of Directs of Nominal Defendant CytoDyn, Inc. to Stay this Action
DateTimeTypeStatus
May 22, 2020 15:18:42 Proposed Order Accepted 
BL-28May 22, 2020ViewCertificate of Service to Motion of the Special Litigation Committee of the Board of Directs of Nominal Defendant CytoDyn, Inc. to Stay this Action and Supporting Exhibits
DateTimeTypeStatus
May 22, 2020 15:18:42 Certificate of Service Accepted 
BL-29May 22, 2020ViewLetter to The Honorable Paul A. Fioravanti, Jr. from Brad D. Sorrels Forwarding Courtesy Copies of the Motion of the Special Litigation Committee of the Board of Directors of Nominal Defendant CytoDyn, Inc. to Stay this Action and Supporting Exhibits
DateTimeTypeStatus
May 22, 2020 15:18:42 Letter Accepted 
BL-30May 26, 2020ViewReturn receipt (green card) for registered mailing
DateTimeTypeStatus
May 26, 2020 10:14:17 Registered Mail Return Accepted 
BL-31May 27, 2020ViewReturn receipts (green cards) for registered mailings
DateTimeTypeStatus
May 27, 2020 09:58:10 Registered Mail Return Accepted 
BL-32Jun 4, 2020ViewStipulation and [Proposed] Order Governing Briefing Schedule Regarding Special Litigation Committee's Motion to Stay
DateTimeTypeStatus
Jun 5, 2020 09:14:32 Stipulation & (Proposed) Order Accepted 
BL-33Jun 5, 2020ViewGranted (Stipulation and [Proposed] Order Governing Briefing Schedule Regarding Special Litigation Committee's Motion to Stay)
DateTimeTypeStatus
Jun 8, 2020 08:46:46 Order Accepted 
BL-34Jun 8, 2020ViewPlaintiffs' Opposition to the Special Litigation Committee's Motion to Stay with Certificate of Service
DateTimeTypeStatus
Jun 8, 2020 15:23:56 Opposition Accepted 
BL-35Jun 8, 2020ViewExhibits A-F to Plaintiffs' Opposition to the Special Litigation Committee's Motion to Stay
DateTimeTypeStatus
Jun 8, 2020 15:23:56 Exhibits Accepted 
BL-36Jun 8, 2020ViewLetter to Vice Chancellor Paul A. Fioravanti, Jr. from Mark Richardson, Esq. enclosing courtesy copies of Opposition
DateTimeTypeStatus
Jun 8, 2020 15:23:56 Letter Accepted 
BL-37Jun 9, 2020ViewENTRY OF APPEARANCE OF MICHAEL A. PITTENGER AND CANEEL RADINSON-BLASUCCI OF POTTER ANDERSON & CORROON LLP ON BEHALF OF DEFENDANTS NADER Z. POURHASSAN, SCOTT A. KELLY, MICHAEL A. KLUMP, JORDAN G. NAYDENOV, DAVID F. WELCH, CRAIG S. EASTWOOD, MICHAEL D. MULHOLLAND, NITYA G. RAY, AND BRENDAN RAE, WITH CERTIFICATE OF SERVICE
DateTimeTypeStatus
Jun 10, 2020 09:51:29 Entry of Appearance Accepted 
BL-38Jun 16, 2020ViewReply in Further Support of the Motion of the Special Litigation Committee of CytoDyn, Inc. to Stay this Action with Certificate of Service
DateTimeTypeStatus
Jun 17, 2020 09:15:37 Reply Accepted 
BL-39Jun 16, 2020ViewLetter from Brad D. Sorrels forwarding Chambers Copies of Reply in Further Support of the Motion of the Special Litigation committee of CytoDyn, Inc. to Stay this Action
DateTimeTypeStatus
Jun 17, 2020 09:15:37 Letter Accepted 
BL-40Jun 24, 2020ViewMOTION FOR ADMISSION PRO HAC VICE OF KATHERINE MAY ON BEHALF OF DEFENDANTS NADER Z. POURHASSAN, SCOTT A. KELLY, MICHAEL A. KLUMP, JORDAN G. NAYDENOV, DAVID F. WELCH, CRAIG S. EASTWOOD, MICHAEL D. MULHOLLAND, NITYA G. RAY, AND BRENDAN RAE, WITH CERTIFICATE OF SERVICE
DateTimeTypeStatus
Jun 24, 2020 16:49:04 Motion for Pro Hac Vice Accepted 
BL-41Jun 24, 2020ViewCERTIFICATION OF KATHERINE MAY IN SUPPORT OF MOTION FOR ADMISSION PRO HAC VICE OF KATHERINE MAY ON BEHALF OF DEFENDANTS NADER Z. POURHASSAN, SCOTT A. KELLY, MICHAEL A. KLUMP, JORDAN G. NAYDENOV, DAVID F. WELCH, CRAIG S. EASTWOOD, MICHAEL D. MULHOLLAND, NITYA G. RAY, AND BRENDAN RAE
DateTimeTypeStatus
Jun 24, 2020 16:49:05 Certification for Pro Hac Vice Accepted 
BL-42Jun 24, 2020ViewMAY, KATHERINE: [PROPOSED] ORDER IN SUPPORT OF MOTION FOR ADMISSION PRO HAC VICE OF KATHERINE MAY ON BEHALF OF DEFENDANTS NADER Z. POURHASSAN, SCOTT A. KELLY, MICHAEL A. KLUMP, JORDAN G. NAYDENOV, DAVID F. WELCH, CRAIG S. EASTWOOD, MICHAEL D. MULHOLLAND, NITYA G. RAY, AND BRENDAN RAE
DateTimeTypeStatus
Jun 24, 2020 16:49:05 Proposed Order - Pro Hac Vice Accepted 
BL-43Jun 24, 2020ViewGranted (MAY, KATHERINE: [PROPOSED] ORDER IN SUPPORT OF MOTION FOR ADMISSION PRO HAC VICE OF KATHERINE MAY ON BEHALF OF DEFENDANTS NADER Z. POURHASSAN, SCOTT A. KELLY, MICHAEL A. KLUMP, JORDAN G. NAYDENOV, DAVID F. WELCH, CRAIG S. EASTWOOD, MICHAEL D. MULHOLLAND, NITYA G. RAY, AND BRENDAN RAE)
DateTimeTypeStatus
Jun 25, 2020 12:25:49 Order - Pro Hac Vice Accepted 
BL-44Jun 29, 2020ViewLetter to Vice Chancellor Fioravanti from Mark Richardson, Esq. re pending Motion to Stay
DateTimeTypeStatus
Jun 29, 2020 15:25:23 Letter Accepted 
BL-45Jun 29, 2020ViewExhibits 1-2 to the Letter to Vice Chancellor Fioravanti from Mark Richardson, Esq. re pending Motion to Stay
DateTimeTypeStatus
Jun 29, 2020 15:25:23 Exhibits Accepted 
BL-46Jun 29, 2020ViewSTIPULATION AND [PROPOSED] ORDER EXTENDING DEFENDANTS AND NOMINAL DEFENDANT S TIME TO ANSWER -RESPOND TO COMPLAINT
DateTimeTypeStatus
Jun 30, 2020 11:32:31 Stipulation & (Proposed) Order Draft 
BL-47Jun 30, 2020ViewLetter to Counsel from Vice Chancellor Fioravanti, dated June 30, 2020, confirming that the hearing on the Motion to Stay scheduled in this matter for Thursday, July 2, 2020 at 1:30 p.m. will be held via Zoom
DateTimeTypeStatus
Jun 30, 2020 11:41:02 Letter Accepted 
BL-48Jun 30, 2020ViewExhibit to June 30, 2020 Letter from Vice Chancellor Fioravanti - Zoom Instructions
DateTimeTypeStatus
Jun 30, 2020 11:41:03 Exhibits Accepted 
BL-49Jun 30, 2020ViewGranted (STIPULATION AND [PROPOSED] ORDER EXTENDING DEFENDANTS AND NOMINAL DEFENDANT S TIME TO ANSWER -RESPOND TO COMPLAINT)
DateTimeTypeStatus
Jun 30, 2020 12:49:21 Order Accepted 
BL-50Jul 1, 2020ViewLetter to Vice Chancellor Paul Fioravanti from Mark Richardson, Esq. attaching a list of all counsel intending to participate in the Zoom video conference scheduled for July 2, 2020, at 1:30 p.m.
DateTimeTypeStatus
Jul 2, 2020 10:42:07 Letter Accepted 
BL-51Jul 1, 2020ViewAttachment to the letter to Vice Chancellor Paul Fioravanti from Mark Richardson, Esq. - a list of all counsel intending to participate in the Zoom video conference scheduled for July 2, 2020, at 1:30 p.m.
DateTimeTypeStatus
Jul 2, 2020 10:42:07 Exhibits Accepted 
BL-52Jul 2, 2020ViewGranted with Modifications ([Proposed] Order Granting Motion of the Special Litigation Committee of the Board of Directs of Nominal Defendant CytoDyn, Inc. to Stay this Action)
DateTimeTypeStatus
Jul 6, 2020 15:52:42 Order Accepted 
BL-53Jul 7, 2020ViewOral Argument Held before Vice Chancellor Fioravanti Re Motion to Stay and the Court s Ruling. The Court Granted Stay until December 1, 2020.
DateTimeTypeStatus
Jul 7, 2020 12:43:46 Judicial Action Form Accepted 
BL-54Jul 20, 2020ViewLetter to Vice Chancellor Fioravanti from Mark Richardson, Esq. regarding conduct of Defendant Scott Kelly
DateTimeTypeStatus
Jul 21, 2020 09:58:14 Letter Accepted 
BL-55Jul 20, 2020ViewExhibit 1 to the letter to Vice Chancellor Fioravanti from Mark Richardson, Esq. regarding conduct of Defendant Kelly
DateTimeTypeStatus
Jul 21, 2020 09:58:15 Exhibits Accepted 
BL-56Jul 22, 2020ViewLETTER TO THE HONORABLE PAUL A. FIORAVANTI, JR FROM MICHAEL A. PITTENGER DATED JULY 22, 2020 IN RESPONSE TO PLAINTIFF'S JULY 2O, 2020 LETTER, AND ENCLOSING A DECLARATION OF DR. SCOTT KELLY
DateTimeTypeStatus
Jul 22, 2020 15:30:22 Letter Accepted 
BL-57Jul 22, 2020ViewDELCARATION OF SCOTT KELLY PURSUANT TO 10 DEL C. SECTION 3927
DateTimeTypeStatus
Jul 22, 2020 15:30:23 Declaration Accepted 
BL-58Jul 24, 2020ViewUnopposed Motion to Withdraw of Non-Party, Richard G. Pestell, M.D., PH.D.
DateTimeTypeStatus
Jul 24, 2020 13:55:52 Motion Accepted 
BL-59Jul 24, 2020ViewNotice of Unopposed Motion to Withdraw of Non-Party, Richard G. Pestell, M.D., PH.D. to be Presented at the Convenience of the Court
DateTimeTypeStatus
Jul 24, 2020 13:55:52 Notice Accepted 
BL-60Jul 24, 2020ViewProposed Order for Unopposed Motion to Withdraw of Non-Party, Richard G. Pestell, M.D., PH.D.
DateTimeTypeStatus
Jul 24, 2020 13:55:53 Proposed Order Accepted 
BL-61Jul 24, 2020ViewCertificate of Service for Unopposed Motion to Withdraw of Non-Party, Richard G. Pestell, M.D., PH.D.
DateTimeTypeStatus
Jul 24, 2020 13:55:53 Certificate of Service Accepted 
BL-62Jul 24, 2020ViewGranted (Proposed Order for Unopposed Motion to Withdraw of Non-Party, Richard G. Pestell, M.D., PH.D.)
DateTimeTypeStatus
Jul 27, 2020 11:06:51 Order Accepted 
BL-63Jul 31, 2020ViewMotion to Withdraw the Appearance of Henry E. Gallagher, Jr. and Jarrett W. Horowitz as Counsel of Record for Nominal Defendant CytoDyn Inc. and Notice of Change of Firm Affiliation for Ryan P. Newell with Certificate of Service
DateTimeTypeStatus
Aug 3, 2020 10:33:22 Motion Accepted 
BL-64Jul 31, 2020View[PROPOSED] Order Granting Motion to Withdraw Henry E. Gallagher, Jr. and Jarrett W. Horowitz as Counsel of Record for Nominal Defendant CytoDyn Inc.
DateTimeTypeStatus
Aug 3, 2020 11:24:28 Proposed Order Draft 
BL-65Aug 3, 2020ViewGranted ([PROPOSED] Order Granting Motion to Withdraw Henry E. Gallagher, Jr. and Jarrett W. Horowitz as Counsel of Record for Nominal Defendant CytoDyn Inc.)
DateTimeTypeStatus
Aug 3, 2020 14:53:27 Order Accepted 
BL-66Sep 2, 2020View7-2-2020 ORAL ARGUMENT RE CYTODYN'S SPECIAL LITIGATION COMMITTEE'S MOTION TO STAY AND THE COURT'S RULING
DateTimeTypeStatus
Sep 3, 2020 16:26:03 Notice of Service of Responses to Request for Prod Accepted 
BL-67Sep 30, 2020ViewLetter to the Honorable Paul A. Fioravanti, Jr. from Brad D. Sorrels Providing Status Update on Behalf of the Special Litigation Committee of the Board of Directors of CytoDyn, Inc.
DateTimeTypeStatus
Oct 1, 2020 09:41:58 Status Report Accepted 
BL-68Nov 24, 2020ViewLetter to The Honorable Paul A. Fioravanti, Jr. from Brad D. Sorrels on Behalf of the Special Litigation Committee Providing an Update and Requesting an Extension to the Stay
DateTimeTypeStatus
Nov 25, 2020 07:54:30 Letter Accepted 
BL-69Nov 24, 2020View[Proposed] Order Extending Stay
DateTimeTypeStatus
Nov 25, 2020 07:54:30 Proposed Order Accepted 
BL-70Nov 30, 2020ViewGranted ([Proposed] Order Extending Stay)
DateTimeTypeStatus
Nov 30, 2020 12:37:18 Order Accepted 
BL-71Dec 15, 2020ViewLetter to The Honorable Paul A. Fioravanti, Jr. from Brad D. Sorrels on behalf of the Special Litigation Committee regarding Agreement in Principle to Settle All Claims
DateTimeTypeStatus
Dec 16, 2020 10:20:46 Letter Accepted 
BL-72Dec 18, 2020ViewLetter to The Honorable Paul A. Fioravanti, Jr. from Brad D. Sorrels forwarding Memorandum of Understanding between Defendants and the Special Litigation Committee regarding Proposed Settlement
DateTimeTypeStatus
Dec 18, 2020 15:28:33 Letter Accepted 
BL-73Dec 18, 2020ViewMemorandum of Understanding between Defendants and the Special Litigation Committee regarding Proposed Settlement
DateTimeTypeStatus
Dec 18, 2020 15:28:33 Exhibits Accepted 
BL-74Jan 14, 2021ViewThe Special Litigation Committee's Unopposed Motion for Confidential Treatment with Certificate of Service
DateTimeTypeStatus
Jan 15, 2021 08:40:43 Motion Accepted 
BL-75Jan 14, 2021View[Proposed] Order Granting The Special Litigation Committee's Unopposed Motion for Confidential Treatment
DateTimeTypeStatus
Jan 15, 2021 09:13:27 Proposed Order Draft 
BL-76Jan 15, 2021ViewGranted ([Proposed] Order Granting The Special Litigation Committee's Unopposed Motion for Confidential Treatment)
DateTimeTypeStatus
Jan 15, 2021 11:06:26 Order Accepted 
BL-77Jan 19, 2021ViewLetter to The Honorable Paul A. Fioravanti, Jr. from Brad D. Sorrels regarding Proposed Settlement
DateTimeTypeStatus
Jan 19, 2021 14:54:52 Letter Accepted 
BL-78Jan 27, 2021ViewStipulation and Agreement of Compromise, Settlement and Release
DateTimeTypeStatus
Jan 28, 2021 09:40:02 Stipulation for Compromise & Settlement Accepted 
BL-79Jan 27, 2021ViewThe Special Litigation Committee's Motion for Approval of the Proposed Settlement with Certificate of Service
DateTimeTypeStatus
Jan 28, 2021 09:40:02 Motion Accepted 
BL-80Jan 27, 2021RequestBrief in Support of The Special Litigation Committee's Motion for Approval of the Proposed Settlement [CONFIDENTIAL FILING]
DateTimeTypeStatus
Jan 28, 2021 09:40:03 Brief Accepted - Sealed 
BL-81Jan 27, 2021ViewTransmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement with Certificate of Service
DateTimeTypeStatus
Jan 28, 2021 09:44:26 Declaration Accepted 
BL-82Jan 27, 2021RequestExhibits 1 through 2 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement [CONFIDENTIAL FILING]
DateTimeTypeStatus
Jan 28, 2021 09:44:27 Exhibits Accepted - Sealed 
BL-83Jan 27, 2021ViewExhibit 3 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement
DateTimeTypeStatus
Jan 28, 2021 09:44:27 Exhibits Accepted 
BL-84Jan 27, 2021RequestExhibit 4 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement [CONFIDENTIAL FILING]
DateTimeTypeStatus
Jan 28, 2021 09:44:27 Exhibits Accepted - Sealed 
BL-85Jan 27, 2021ViewExhibit 5 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement
DateTimeTypeStatus
Jan 28, 2021 09:44:27 Exhibits Accepted 
BL-86Jan 27, 2021RequestExhibits 6 through 9 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement [CONFIDENTIAL FILING]
DateTimeTypeStatus
Jan 28, 2021 09:44:27 Exhibits Accepted - Sealed 
BL-87Jan 27, 2021ViewExhibit 10 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement
DateTimeTypeStatus
Jan 28, 2021 09:44:27 Exhibits Accepted 
BL-88Jan 27, 2021RequestExhibits 11 through 12 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement [CONFIDENTIAL FILING]
DateTimeTypeStatus
Jan 28, 2021 09:44:28 Exhibits Accepted - Sealed 
BL-89Jan 27, 2021ViewExhibits 13 through 14 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement
DateTimeTypeStatus
Jan 28, 2021 09:44:28 Exhibits Accepted 
BL-90Jan 27, 2021RequestExhibit 15 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement [CONFIDENTIAL FILING]
DateTimeTypeStatus
Jan 28, 2021 09:44:28 Exhibits Accepted - Sealed 
BL-91Jan 27, 2021ViewExhibit 16 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement
DateTimeTypeStatus
Jan 28, 2021 09:44:28 Exhibits Accepted 
BL-92Jan 27, 2021RequestExhibit 17 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement [CONFIDENTIAL FILING]
DateTimeTypeStatus
Jan 28, 2021 09:44:28 Exhibits Accepted - Sealed 
BL-93Jan 27, 2021ViewExhibit 18 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement
DateTimeTypeStatus
Jan 28, 2021 09:44:28 Exhibits Accepted 
BL-94Jan 27, 2021RequestExhibits 19 through 23 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement [CONFIDENTIAL FILING]
DateTimeTypeStatus
Jan 28, 2021 09:44:29 Exhibits Accepted - Sealed 
BL-95Jan 27, 2021ViewExhibits 24 through 25 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement
DateTimeTypeStatus
Jan 28, 2021 09:44:29 Exhibits Accepted 
BL-96Jan 27, 2021RequestExhibits 26 through 27 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement [CONFIDENTIAL FILING]
DateTimeTypeStatus
Jan 28, 2021 09:44:29 Exhibits Accepted - Sealed 
BL-97Jan 27, 2021ViewExhibit 28 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement
DateTimeTypeStatus
Jan 28, 2021 09:44:29 Exhibits Accepted 
BL-98Jan 27, 2021RequestExhibits 29 through 34 to the Transmittal Declaration of Andrew D. Berni in Support of the Brief in Support of the Special Litigation Committee's Motion for Approval of the Proposed Settlement [CONFIDENTIAL FILING]
DateTimeTypeStatus
Jan 28, 2021 09:44:29 Exhibits Accepted - Sealed 
BL-99Jan 28, 2021ViewLetter to The Honorable Paul A. Fioravanti, Jr. forwarding chamber copies of the Special Litigation Committee's Motion for Approval of Proposed Settlement with supporting documents
DateTimeTypeStatus
Jan 28, 2021 10:04:20 Letter Accepted 
BL-100Feb 2, 2021ViewGranted with Modifications ([Proposed] Scheduling Order [Exhibit A to the Stipulation and Agreement of Compromise, Settlement and Release])
DateTimeTypeStatus
Feb 2, 2021 16:06:18 Order Accepted 
BL-101Feb 3, 2021ViewPUBLIC VERSION - Brief in Support of the Litigation Committee's Motion for Approval of the Proposed Settlement with Certificate of Service
DateTimeTypeStatus
Feb 4, 2021 09:08:44 Public Version Accepted 
BL-102Mar 19, 2021ViewPlaintiffs Brief in Further Support of the Settlement and Application for an Award of Attorney s Fees and Expenses with Certificate of Service
DateTimeTypeStatus
Mar 19, 2021 19:02:04 Brief Accepted 
BL-103Mar 19, 2021ViewUnsworn Declaration of Mark Richardson in Support of Plaintiffs Brief in Further Support of the Settlement and Application for an Award of Attorneys Fees and Expenses Pursuant to 10 Del. C. 3927 with Certificate of Service
DateTimeTypeStatus
Mar 19, 2021 19:02:04 Declaration Accepted 
BL-104Mar 19, 2021ViewCompendium of Selected Legal Authorities Cited in Plaintiffs Brief in Further Support of the Settlement and Application for an Award of Attorney s Fees and Expenses with Certificate of Service
DateTimeTypeStatus
Mar 19, 2021 19:02:05 Compendium Accepted 
BL-105Mar 19, 2021ViewLetter to Vice Chancellor Fioravanti from Mark Richardson, Esq. enclosing courtesy copies of Plaintiffs Brief in Further Support of the Settlement and Application for an Award of Attorney s Fees and Expenses
DateTimeTypeStatus
Mar 19, 2021 19:02:05 Letter Accepted 
BL-106Apr 1, 2021ViewStipulation and Proposed Order Governing Briefing Schedule on Plaintiffs' Fee and Expense Application
DateTimeTypeStatus
Apr 1, 2021 15:01:16 Stipulation & (Proposed) Order Accepted 
BL-107Apr 2, 2021ViewGranted (Stipulation and Proposed Order Governing Briefing Schedule on Plaintiffs' Fee and Expense Application)
DateTimeTypeStatus
Apr 2, 2021 14:52:06 Order Accepted 
BL-108Apr 5, 2021ViewLetter to The Honorable Paul A. Fioravanti, Jr. from Ryan P. Newell Enclosing a Courtesy Copy of the Affidavit of Arian Colachis Confirming Compliance with Stockholder Notice Requirements
DateTimeTypeStatus
Apr 6, 2021 10:17:37 Letter Accepted 
BL-109Apr 5, 2021ViewAffidavit of Arian Colachis Confirming Compliance with Stockholder Notice Requirements with Certificate of Service
DateTimeTypeStatus
Apr 6, 2021 10:17:37 Affidavit Accepted 
BL-110Apr 5, 2021ViewExhibits 1-5 to Affidavit of Arian Colachis Confirming Compliance with Stockholder Notice Requirements
DateTimeTypeStatus
Apr 6, 2021 10:17:37 Exhibits Accepted 
BL-111Apr 8, 2021ViewSpecial Litigation Committee's Brief in Opposition to Plaintiffs' Application for an Award of Attorneys' Fees and Expenses
DateTimeTypeStatus
Apr 8, 2021 18:29:23 Brief Accepted 
BL-112Apr 8, 2021ViewCertificate of Service for Special Litigation Committee's Brief in Opposition to Plaintiffs' Application for an Award of Attorneys' Fees and Expenses
DateTimeTypeStatus
Apr 8, 2021 18:29:23 Certificate of Service Accepted 
BL-113Apr 8, 2021ViewCompendium of Selected Authorities Cited in the Special Litigation Committee's Brief in Opposition to Plaintiff's Application for an Award of Attorneys' Fees and Expenses with Certificate of Service
DateTimeTypeStatus
Apr 8, 2021 18:29:23 Compendium Accepted 
BL-114Apr 8, 2021ViewDeclaration of Brad D. Sorrels in Opposition to Plaintiffs' Application for an Award of Attorneys' Fee and Expenses with Certificate of Service
DateTimeTypeStatus
Apr 8, 2021 18:29:23 Declaration Accepted 
BL-115Apr 8, 2021ViewLetter to The Honorable Paul A. Fioravanti, Jr. from Bard D. Sorrels forwarding Chambers' Copies of (i) the Special Litigation Committee's Brief in Opposition to Plaintiffs' Application for an Award of Attorneys' Fees and Expenses, (ii) the Declaration of Brad D. Sorrels, and (iii) the Compendium of Selected Authorities Cited in the Special Litigation Committee's Brief
DateTimeTypeStatus
Apr 8, 2021 18:29:23 Letter Accepted 
BL-116Apr 8, 2021ViewJoinder of Nominal Defendant CytoDyn Inc. with certificate of service
DateTimeTypeStatus
Apr 9, 2021 08:17:00 Joinder Accepted 
BL-117Apr 8, 2021ViewDeclaration of Arian Colachis to Joinder of Nominal Defendant CytoDyn Inc. with certificate of service
DateTimeTypeStatus
Apr 8, 2021 16:59:08 Affidavit Pending 
Apr 9, 2021 08:17:00 Declaration Accepted 
BL-118Apr 9, 2021ViewLetter to The Honorable Paul A. Fioravanti, Jr. from Ryan P. Newell enclosing copies of Joinder of Nominal Defendant CytoDyn Inc. and Affidavit of Arian Colachis
DateTimeTypeStatus
Apr 9, 2021 10:59:04 Letter Accepted 
BL-119Apr 15, 2021ViewPlaintiffs' Reply Brief In Further Support of their Application For An Award of Attorney's Fees and Expenses with Certificate of Service, filed on behalf of all Plaintiffs
DateTimeTypeStatus
Apr 16, 2021 07:47:53 Reply Brief Accepted 
BL-120Apr 16, 2021ViewLetter to The Honorable Paul A. Fioravanti, Jr. from Michael J. Maimone enclosing courtesy copies of Plaintiffs' Reply Brief in Further Support of their Application for an Award of Attorney's Fees and Expenses
DateTimeTypeStatus
Apr 16, 2021 10:48:21 Letter Accepted 
BL-121Apr 21, 2021ViewSettlement not approved. Counsel to confer regarding the release.
DateTimeTypeStatus
Apr 21, 2021 11:17:55 Judicial Action Form Accepted 
BL-122Apr 26, 2021ViewLetter to The Honorable Paul A. Fioravanti, Jr. from Brad D. Sorrels regarding Amendment to the Stipulation and Agreement of Compromise, Settlement and Release
DateTimeTypeStatus
Apr 27, 2021 09:40:00 Letter Accepted 
BL-123Apr 26, 2021ViewAmendment to Stipulation and Agreement of Compromise, Settlement, and Release
DateTimeTypeStatus
Apr 27, 2021 09:40:00 Stipulation for Compromise & Settlement Accepted 
BL-124Apr 26, 2021ViewExhibit 1 [Proposed] Order and Final Judgment
DateTimeTypeStatus
Apr 27, 2021 09:40:00 Proposed Final Order Accepted 
BL-125May 2, 2021Request4-19-21 Transcript of the Oral Argument and Ruling of the Court on the Special Litigation Committee's Motion for Approval of the Proposed Settlement held via Zoom
DateTimeTypeStatus
May 3, 2021 09:40:31 Official Transcript (Addl Fees Apply) Accepted 
BL-126May 27, 2021ViewLetter to The Honorable Paul A. Fioravanti, Jr. from Andrew D. Cordo regarding Plaintiffs' Counsel's Application for Attorneys' Fees
DateTimeTypeStatus
May 28, 2021 10:06:57 Letter Accepted 
BL-127May 28, 2021ViewLetter to counsel from Vice Chancellor Fioravanti confirming oral argument on the proposed settlement and Plaintiff's fee and expense application has been scheduled for Friday, June 4, 2021 at 9:15 a.m. using Zoom.
DateTimeTypeStatus
May 28, 2021 16:50:48 Letter Accepted 
BL-128Jun 1, 2021ViewLetter to Vice Chancellor Fioravanti from Mark Richardson, Esq. in response to the Special Litigation Committee s letter dated May 27, 2021
DateTimeTypeStatus
Jun 1, 2021 14:26:48 Letter Accepted 
BL-129Jun 1, 2021ViewLetter to Vice Chancellor Fioravanti from Mark Richardson, Esq. enclosing the Unsworn Joint Declaration of Carl Dockery, Anthony Caracciolo, and Gregory A. Gould Pursuant to 10 Del. C. 3927
DateTimeTypeStatus
Jun 1, 2021 14:36:33 Letter Accepted 
BL-130Jun 1, 2021ViewUnsworn Joint Declaration of Carl Dockery, Anthony Caracciolo, and Gregory A. Gould Pursuant to 10 Del. C. 3927
DateTimeTypeStatus
Jun 1, 2021 14:36:33 Declaration Accepted 
BL-131Jun 4, 2021ViewGranted (Exhibit 1 [Proposed] Order and Final Judgment)
DateTimeTypeStatus
Jun 4, 2021 13:11:51 Order Accepted 
BL-132Jun 8, 2021ViewSettlement approved. Requested attorneys fees and incentive awards were granted. See transcript.
DateTimeTypeStatus
Jun 8, 2021 15:04:36 Judicial Action Form Accepted 
BL-133Jun 14, 2021ViewLetter to Vice Chancellor Fioravanti from Mark Richardson, Esq. attaching [Proposed] Order Granting Plaintiffs Application for an Award of Attorneys Fees and Expenses
DateTimeTypeStatus
Jun 14, 2021 13:42:23 Letter Accepted 
BL-134Jun 14, 2021View[Proposed] Order Granting Plaintiffs Application for an Award of Attorneys Fees and Expenses
DateTimeTypeStatus
Jun 14, 2021 13:42:23 Proposed Order Accepted 
BL-135Jun 15, 2021ViewGranted ([Proposed] Order Granting Plaintiffs Application for an Award of Attorneys Fees and Expenses)
DateTimeTypeStatus
Jun 15, 2021 16:49:14 Order Accepted 
BL-136Jun 21, 2021RequestTranscript of 6.4.21 Settlement Hearing and Rulings of the Court Held via Zoom
DateTimeTypeStatus
Jun 21, 2021 11:01:50 Official Transcript (Addl Fees Apply) Accepted 
BL-137Jun 23, 2021ViewStipulation and [Proposed] Order and Judgment Regarding Payment of Fee and Expense Award
DateTimeTypeStatus
Jun 23, 2021 14:08:17 Stipulation & (Proposed) Order Accepted 
BL-138Jun 23, 2021ViewLetter to Vice Chancellor Paul A. Fioravanti, Jr. from Mark Richardson, Esq. attaching Stipulation and [Proposed] Order and Judgment Regarding Payment of Attorneys' Fees and Expenses
DateTimeTypeStatus
Jun 23, 2021 14:08:18 Letter Accepted 
BL-139Jun 23, 2021ViewGranted (Stipulation and [Proposed] Order and Judgment Regarding Payment of Fee and Expense Award)
DateTimeTypeStatus
Jun 24, 2021 08:55:29 Order Accepted 

This does not constitute the official record of the court. The information is provided "as is" and may be subject to errors or omissions.

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
0.1465.1
Terms of Service Privacy Policy Copyright Accessibility
© 2022 The Bureau of National Affairs, Inc. All Rights Reserved.