Request a Demo Log In
IN RE EATON CORPORATION SECURITIES LITIGATION, Docket No. 1:16-cv-05894 (S.D.N.Y. Jul 22, 2016), Court Docket
X1Q6NO06SAO2
DOCKETS
IN RE EATON CORPORATION 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
nysd
U.S. District Court
Southern District of New York (Foley Square)
CIVIL DOCKET FOR CASE #: 1:16-cv-05894-JGK

IN RE EATON CORPORATION SECURITIES LITIGATION

DOCKET INFORMATION
Minimize
Date Filed: Jul 22, 2016
Status: Closed
Nature of suit:850 Securities/Commodities
Assigned to:Judge John G. Koeltl
Cause:15:78j(b)ss Stockholder Suit
Date terminated:2018-07-26
Jurisdiction:Federal Question
Jury demand:Plaintiff
Member cases:
1:16-cv-06393-JGK
Related cases:
1:16-cv-06393-JGK

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Lead Plaintiff
South Carolina Retirement Systems Group Trust
Lead Plaintiff
Representation
Christopher J. Keller
Labaton Sucharow, LLP
140 Broadway
New York, NY 10005
(212) 907-0853
Fax: (212) 883-7053
ckeller@labaton.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Francis Paul McConville
Labaton & Sucharow LLP (NYC)
140 Broadway, 34th Floor
New York, NY 10005
(212) 907-0650
Fax: (212) 818-0477
fmcconville@labaton.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Louis Gottlieb
Labaton Sucharow, LLP
140 Broadway
New York, NY 10005
(212) 907-0872
Fax: (212) 883-7072
lgottlieb@labaton.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael Walter Stocker
Labaton & Sucharow LLP (NYC)
140 Broadway, 34th Floor
New York, NY 10005
(212) 907-0882
Fax: (212) 883-7082
mikes@hbsslaw.com
TERMINATED: 07/02/2018
LEAD ATTORNEY
Thomas A. Dubbs
Labaton Sucharow, LLP
140 Broadway
New York, NY 10005
(212) 907-0700
Fax: (212) 818-0477
tdubbs@labaton.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Irina Vasilchenko
Labaton & Sucharow LLP (NYC)
140 Broadway
New York, NY 10005
(212) 907-0700
Fax: (212) 818-0477
ivasilchenko@labaton.com
ATTORNEY TO BE NOTICED
Jeffrey Aaron Dubbin
Labaton & Sucharow LLP (NYC)
140 Broadway
New York, NY 10005
(212) 907-0881
Fax: (212) 883-7081
jdubbin@labaton.com
ATTORNEY TO BE NOTICED

 Plaintiff
Steamfitters Local 449 Pension Plan
individually and on behalf of all others similarly situated
Plaintiff
Representation
Francis Paul McConville
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Louis Gottlieb
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael Walter Stocker
(See above for address)
TERMINATED: 07/02/2018
LEAD ATTORNEY
Irina Vasilchenko
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey Aaron Dubbin
(See above for address)
ATTORNEY TO BE NOTICED
Christopher J. Keller
(See above for address)
ATTORNEY TO BE NOTICED
Thomas A. Dubbs
(See above for address)
ATTORNEY TO BE NOTICED

 Consolidated Plaintiff
Helene Karafin Gabriele
Individually and on behalf of all others similiary situated
Consolidated Plaintiff
Representation
Jeremy Alan Lieberman
Pomerantz LLP
600 Third Avenue, 20th Floor
New York, NY 10016
(212) 661-1100
Fax: (212) 661-8665
jalieberman@pomlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Joseph Alexander Hood , II
Pomerantz LLP
600 Third Avenue
New York, NY 10016
(212) 661-1100
ahood@pomlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Movant
Louisiana Sheriffs Pension & Relief Fund
Movant
Representation
Gerald H. Silk
Bernstein Litowitz Berger & Grossmann LLP
1251 Avenue of the Americas
New York, NY 10020
(212) 554-1282
Fax: (212) 554-1444
jerry@blbglaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Movant
The Council of the Borough of South Tyneside Acting in Its Capacity as the Administering Authority of the Tyne and Wear Pension Fund
Movant
Representation
David Avi Rosenfeld
Robbins Geller Rudman & Dowd LLP(LI)
58 South Service Road
Suite 200
Melville, NY 11747
(631) 367-7100
Fax: (631) 367-1173
drosenfeld@rgrdlaw.com
ATTORNEY TO BE NOTICED

 Defendant
Eaton Corporation PLC
Defendant
Representation
James Ellis Brandt
Latham & Watkins LLP (NY)
885 Third Avenue
New York, NY 10022
(212) 906-1278
Fax: (212) 751-4864
james.brandt@lw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jeff G. Hammel
Latham and Watkins (NY)
885 Third Avenue
New York, NY 10022
(212) 906-1200
Fax: (212) 751-4864
jeff.hammel@lw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
Alexander Cutler
Defendant
Representation
James Ellis Brandt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jeff G. Hammel
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
Richard Fearon
Defendant
Representation
James Ellis Brandt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jeff G. Hammel
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Interested Party
International Union of Operating Engineers Pension Fund of Eastern Pennsylvania and Delaware
Interested Party
Representation
Mary Sikra Thomas
Grant & Eisenhofer, PA (DE)
123 Justison Street
Wilmington, DE 19801
(302) 622-7000
Fax: (302) 622-7100
mthomas@gelaw.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
1Jul 22, 2016ViewCOMPLAINT against Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Filing Fee $ 400.00, Receipt Number 0208-12568456)Document filed by Steamfitters Local 449 Pension Plan.(Keller, Christopher) (Entered: 07/22/2016)
2Jul 22, 2016ViewCIVIL COVER SHEET filed. (Keller, Christopher) (Entered: 07/22/2016)
3Jul 22, 2016RequestREQUEST FOR ISSUANCE OF SUMMONS as to Eaton Corporation plc, re: 1 Complaint. Document filed by Steamfitters Local 449 Pension Plan. (Keller, Christopher) (Entered: 07/22/2016)
4Jul 22, 2016RequestREQUEST FOR ISSUANCE OF SUMMONS as to Alexander Cutler, re: 1 Complaint. Document filed by Steamfitters Local 449 Pension Plan. (Keller, Christopher) (Entered: 07/22/2016)
5Jul 22, 2016RequestREQUEST FOR ISSUANCE OF SUMMONS as to Richard Fearon, re: 1 Complaint. Document filed by Steamfitters Local 449 Pension Plan. (Keller, Christopher) (Entered: 07/22/2016)
Jul 25, 2016***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Christopher J. Keller. The party information for the following party/parties has been modified: Steamfitters Local 449 Pension Plan. The information for the party/parties has been modified for the following reason/reasons: party text was omitted. (pc) (Entered: 07/25/2016)
Jul 25, 2016CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge John G. Koeltl. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (pc) (Entered: 07/25/2016)
Jul 25, 2016Magistrate Judge James L. Cott is so designated. (pc) (Entered: 07/25/2016)
Jul 25, 2016Case Designated ECF. (pc) (Entered: 07/25/2016)
6Jul 25, 2016RequestELECTRONIC SUMMONS ISSUED as to Eaton Corporation PLC. (pc) (Entered: 07/25/2016)
7Jul 25, 2016RequestELECTRONIC SUMMONS ISSUED as to Alexander Cutler. (pc) (Entered: 07/25/2016)
8Jul 25, 2016RequestELECTRONIC SUMMONS ISSUED as to Richard Fearon. (pc) (Entered: 07/25/2016)
9Aug 3, 2016ViewNOTICE OF COURT CONFERENCE: You are directed to appear for a pretrial conference, to be held on Wednesday, October 12, 2016, in Courtroom 12B, at 4:30pm in front of the Honorable John G. Koeltl. Pretrial Conference set for 10/12/2016 at 04:30 PM in Courtroom 12B, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl. (ama) (Entered: 08/03/2016)
10Sep 6, 2016RequestNOTICE OF APPEARANCE by James Ellis Brandt on behalf of Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Brandt, James) (Entered: 09/06/2016)
11Sep 6, 2016RequestNOTICE OF APPEARANCE by Jeff G. Hammel on behalf of Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Hammel, Jeff) (Entered: 09/06/2016)
12Sep 6, 2016RequestRULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Eaton Corporation PLC.(Hammel, Jeff) (Entered: 09/06/2016)
13Sep 12, 2016RequestCONSENT LETTER MOTION for Extension of Time to File Answer addressed to Judge John G. Koeltl from Jeff G. Hammel dated September 12, 2016. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Attachments: # 1 Text of Proposed Order)(Hammel, Jeff) (Entered: 09/12/2016)
14Sep 13, 2016RequestSTIPULATION AND ORDER. NOW, THEREFORE, the parties, through their undersigned attorneys and subject to the Court's approval, stipulate and agree to the following: 1. Defendants are not required to respond to the complaints in either of the aforementioned actions; 2. Within 60 days of the entry of an order appointing lead plaintiff and lead counsel, lead plaintiff shall file and serve a consolidated complaint; 3. Defendants shall move, answer or otherwise respond to the consolidated complaint within 30 days after the filing of the consolidated complaint; 4. If Defendants move to dismiss the consolidated complaint, lead plaintiff shall file its opposition within 30 days after the filing of any motion to dismiss; 5. Defendants shall file and serve their reply to any opposition made by lead plaintiff within 15 days after the filing of lead plaintiff's opposition. So ordered. Motions terminated: (10 in 1:16-cv-06393-UA) CONSENT LETTER MOTION for Extension of Time to File Answer addressed to Judge John G. Koeltl from Jeff G. Hammel dated September 12, 2016. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (13 in 1:16-cv-05894-JGK) CONSENT LETTER MOTION for Extension of Time to File Answer addressed to Judge John G. Koeltl from Jeff G. Hammel dated September 12, 2016. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Signed by Judge John G. Koeltl on 9/12/2016) (rjm) (Entered: 09/13/2016)
15Sep 23, 2016ViewMOTION to Consolidate Cases 1:16-cv-05894, 1:16-cv-06393 ., MOTION to Appoint International Union of Operating Engineers Pension Fund of Eastern Pennsylvania and Delaware to serve as lead plaintiff(s) ., MOTION to Appoint Counsel . Document filed by International Union of Operating Engineers Pension Fund of Eastern Pennsylvania and Delaware.(Thomas, Mary) (Entered: 09/23/2016)
16Sep 23, 2016ViewMEMORANDUM OF LAW in Support re: 15 MOTION to Consolidate Cases 1:16-cv-05894, 1:16-cv-06393 . MOTION to Appoint International Union of Operating Engineers Pension Fund of Eastern Pennsylvania and Delaware to serve as lead plaintiff(s) . MOTION to Appoint Counsel . . Document filed by International Union of Operating Engineers Pension Fund of Eastern Pennsylvania and Delaware. (Thomas, Mary) (Entered: 09/23/2016)
17Sep 23, 2016ViewDECLARATION of Mary S. Thomas in Support re: 15 MOTION to Consolidate Cases 1:16-cv-05894, 1:16-cv-06393 . MOTION to Appoint International Union of Operating Engineers Pension Fund of Eastern Pennsylvania and Delaware to serve as lead plaintiff(s) . MOTION to Appoint Counsel .. Document filed by International Union of Operating Engineers Pension Fund of Eastern Pennsylvania and Delaware. (Attachments: # 1 Exhibit A - Client Certification, # 2 Exhibit B - Notice, # 3 Exhibit C - Firm Resume)(Thomas, Mary) (Entered: 09/23/2016)
18Sep 23, 2016ViewMOTION to Appoint Louisiana Sheriffs Pension & Relief Fund to serve as lead plaintiff(s) . Document filed by Louisiana Sheriffs Pension & Relief Fund.(Silk, Gerald) (Entered: 09/23/2016)
19Sep 23, 2016ViewMEMORANDUM OF LAW in Support re: 18 MOTION to Appoint Louisiana Sheriffs Pension & Relief Fund to serve as lead plaintiff(s) . . Document filed by Louisiana Sheriffs Pension & Relief Fund. (Silk, Gerald) (Entered: 09/23/2016)
20Sep 23, 2016ViewDECLARATION of Gerald H. Silk in Support re: 18 MOTION to Appoint Louisiana Sheriffs Pension & Relief Fund to serve as lead plaintiff(s) .. Document filed by Louisiana Sheriffs Pension & Relief Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Silk, Gerald) (Entered: 09/23/2016)
21Sep 23, 2016ViewMOTION to Appoint South Carolina Retirement Systems Group Trust to serve as lead plaintiff(s) and for Consolidation and Approval of Selection of Lead Counsel. Document filed by South Carolina Retirement Systems Group Trust. (Attachments: # 1 Text of Proposed Order)(Keller, Christopher) (Entered: 09/23/2016)
22Sep 23, 2016ViewMEMORANDUM OF LAW in Support re: 21 MOTION to Appoint South Carolina Retirement Systems Group Trust to serve as lead plaintiff(s) and for Consolidation and Approval of Selection of Lead Counsel. . Document filed by South Carolina Retirement Systems Group Trust. (Keller, Christopher) (Entered: 09/23/2016)
23Sep 23, 2016ViewDECLARATION of Christopher J. Keller in Support re: 21 MOTION to Appoint South Carolina Retirement Systems Group Trust to serve as lead plaintiff(s) and for Consolidation and Approval of Selection of Lead Counsel.. Document filed by South Carolina Retirement Systems Group Trust. (Attachments: # 1 Exhibit A - Certification, # 2 Exhibit B - Loss Analysis, # 3 Exhibit C - Notice, # 4 Exhibit D - Labaton Sucharow Firm Resume)(Keller, Christopher) (Entered: 09/23/2016)
24Sep 23, 2016ViewMOTION to Consolidate Cases 1:16-cv-05894; 1:16-cv-06393 ., MOTION to Appoint The Council of the Borough of South Tyneside Acting in its Capacity as Administering Authority of the Tyne and Wear Pension Fund to serve as lead plaintiff(s) ., MOTION to Appoint Counsel . Document filed by The Council of the Borough of South Tyneside Acting in Its Capacity as the Administering Authority of the Tyne and Wear Pension Fund. (Attachments: # 1 Text of Proposed Order)(Rosenfeld, David) (Entered: 09/23/2016)
25Sep 23, 2016ViewMEMORANDUM OF LAW in Support re: 24 MOTION to Consolidate Cases 1:16-cv-05894; 1:16-cv-06393 . MOTION to Appoint The Council of the Borough of South Tyneside Acting in its Capacity as Administering Authority of the Tyne and Wear Pension Fund to serve as lead plaintiff(s) . MOTION to Appoint Counsel . . Document filed by The Council of the Borough of South Tyneside Acting in Its Capacity as the Administering Authority of the Tyne and Wear Pension Fund. (Rosenfeld, David) (Entered: 09/23/2016)
26Sep 23, 2016ViewDECLARATION of David A. Rosenfeld in Support re: 24 MOTION to Consolidate Cases 1:16-cv-05894; 1:16-cv-06393 . MOTION to Appoint The Council of the Borough of South Tyneside Acting in its Capacity as Administering Authority of the Tyne and Wear Pension Fund to serve as lead plaintiff(s) . MOTION to Appoint Counsel .. Document filed by The Council of the Borough of South Tyneside Acting in Its Capacity as the Administering Authority of the Tyne and Wear Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Rosenfeld, David) (Entered: 09/23/2016)
27Oct 6, 2016ViewNOTICE of WITHDRAWAL re: 15 MOTION to Consolidate Cases 1:16-cv-05894, 1:16-cv-06393 . MOTION to Appoint International Union of Operating Engineers Pension Fund of Eastern Pennsylvania and Delaware to serve as lead plaintiff(s) . MOTION to Appoint Counsel .. Document filed by International Union of Operating Engineers Pension Fund of Eastern Pennsylvania and Delaware. (Thomas, Mary) (Entered: 10/06/2016)
28Oct 7, 2016ViewCONSENT LETTER MOTION to Adjourn Conference scheduled for 10/12/2016 to a date after the Court rules on Defendants' anticipated motions to dismiss the amended complaint addressed to Judge John G. Koeltl from Michael W. Stocker dated 10/7/2016. Document filed by South Carolina Retirement Systems Group Trust, Steamfitters Local 449 Pension Plan.(Stocker, Michael) (Entered: 10/07/2016)
29Oct 11, 2016RequestNOTICE of Non-Opposition re: 18 MOTION to Appoint Louisiana Sheriffs Pension & Relief Fund to serve as lead plaintiff(s) .. Document filed by Louisiana Sheriffs Pension & Relief Fund. (Silk, Gerald) (Entered: 10/11/2016)
30Oct 11, 2016ViewRESPONSE to Motion re: 15 MOTION to Consolidate Cases 1:16-cv-05894, 1:16-cv-06393 . MOTION to Appoint International Union of Operating Engineers Pension Fund of Eastern Pennsylvania and Delaware to serve as lead plaintiff(s) . MOTION to Appoint Counsel ., 18 MOTION to Appoint Louisiana Sheriffs Pension & Relief Fund to serve as lead plaintiff(s) ., 21 MOTION to Appoint South Carolina Retirement Systems Group Trust to serve as lead plaintiff(s) and for Consolidation and Approval of Selection of Lead Counsel. . Document filed by The Council of the Borough of South Tyneside Acting in Its Capacity as the Administering Authority of the Tyne and Wear Pension Fund. (Rosenfeld, David) (Entered: 10/11/2016)
31Oct 11, 2016ViewORDER granting 28 Letter Motion to Adjourn Conference. Motions were made, on September 23, 2016, to consolidate cases and to appoint lead plaintiffs, in this action. There is also a schedule regarding motions to dismiss. Any responses to those motions shall be due by November 14, 2016. Any replies to the responses shall be due by November 28, 2016. Oral argument on all motions will be held on Friday, December 16, 2016, at 2:30pm. The conference scheduled for Wednesday, October 12, 2016, is adjourned pending oral argument on the motions. (Signed by Judge John G. Koeltl on 10/11/2016) (kko) (Entered: 10/11/2016)
Oct 11, 2016Set/Reset Deadlines: Responses due by 11/14/2016, Replies due by 11/28/2016. Set/Reset Hearings: Oral Argument set for 12/16/2016 at 02:30 PM before Judge John G. Koeltl. (kko) (Entered: 10/11/2016)
32Oct 11, 2016ViewRESPONSE in Support of Motion re: 21 MOTION to Appoint South Carolina Retirement Systems Group Trust to serve as lead plaintiff(s) and for Consolidation and Approval of Selection of Lead Counsel. Memorandum of Law in Further Support. Document filed by South Carolina Retirement Systems Group Trust. (Keller, Christopher) (Entered: 10/11/2016)
33Nov 4, 2016ViewAMENDED COMPLAINT amending 1 Complaint against Alexander Cutler, Eaton Corporation PLC, Richard Fearon with JURY DEMAND.Document filed by Steamfitters Local 449 Pension Plan. Related document: 1 Complaint filed by Steamfitters Local 449 Pension Plan.(Dubbs, Thomas) (Entered: 11/04/2016)
34Nov 7, 2016ViewLETTER addressed to Judge John G. Koeltl from Thomas A. Dubbs dated 11/7/2016 re: Reason for filing an Amended Complaint on 11/4/2016. Document filed by Steamfitters Local 449 Pension Plan.(Dubbs, Thomas) (Entered: 11/07/2016)
35Nov 9, 2016RequestLETTER addressed to Judge John G. Koeltl from James E. Brandt dated November 9, 2016 re: response to letter filed November 7, 2016 [Dkt. No. 34]. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon.(Brandt, James) (Entered: 11/09/2016)
36Nov 14, 2016RequestLETTER addressed to Judge John G. Koeltl from Thomas A. Dubbs dated 11/14/2016 re: Response to defendants' Letter of 11/9/2016 re Plaintiffs' Amended Complaint. Document filed by South Carolina Retirement Systems Group Trust, Steamfitters Local 449 Pension Plan.(Dubbs, Thomas) (Entered: 11/14/2016)
37Nov 21, 2016RequestLETTER addressed to Judge John G. Koeltl from James E. Brandt dated November 21, 2016 re: response to letter filed November 14, 2016 [Dkt. No. 36]. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon.(Brandt, James) (Entered: 11/21/2016)
38Nov 22, 2016RequestMEMO ENDORSEMENT on re: 37 Letter filed by Richard Fearon, Alexander Cutler, Eaton Corporation PLC. ENDORSEMENT: A conference will be held on Wednesday, November 30, 2016, at 3:00PM. (Status Conference set for 11/30/2016 at 03:00 PM before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 11/21/2016) (cf) (Entered: 11/22/2016)
39Nov 23, 2016RequestLETTER addressed to Judge John G. Koeltl from Thomas A. Dubbs dated 11/23/2016 re: Request that conference scheduled for 11/30 be adjourned to 12/6 or another agreed upon date. Document filed by South Carolina Retirement Systems Group Trust, Steamfitters Local 449 Pension Plan.(Dubbs, Thomas) (Entered: 11/23/2016)
40Nov 28, 2016RequestMEMO ENDORSEMENT on re: 39 Letter, filed by Steamfitters Local 449 Pension Plan, South Carolina Retirement Systems Group Trust. ENDORSEMENT: Adjourned to Tuesday, December 13, 2016, at 4:30PM. (Status Conference set for 12/13/2016 at 04:30 PM before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 11/28/2016) (cf) (Entered: 11/28/2016)
41Dec 8, 2016RequestNOTICE of of Withdrawal of Appearance of Mary S. Thomas. Document filed by International Union of Operating Engineers Pension Fund of Eastern Pennsylvania and Delaware. (Thomas, Mary) (Entered: 12/08/2016)
42Dec 12, 2016RequestNOTICE OF APPEARANCE by Francis Paul McConville on behalf of South Carolina Retirement Systems Group Trust, Steamfitters Local 449 Pension Plan. (McConville, Francis) (Entered: 12/12/2016)
43Dec 13, 2016RequestNOTICE OF APPEARANCE by Thomas A. Dubbs on behalf of South Carolina Retirement Systems Group Trust, Steamfitters Local 449 Pension Plan. (Dubbs, Thomas) (Entered: 12/13/2016)
44Dec 13, 2016RequestNOTICE OF APPEARANCE by Louis Gottlieb on behalf of South Carolina Retirement Systems Group Trust, Steamfitters Local 449 Pension Plan. (Gottlieb, Louis) (Entered: 12/13/2016)
45Dec 13, 2016ViewORDER FOR CONSOLIDATION, APPOINTMENT OF LEAD PLAINTIFF, AND APPROVAL OF SELECTION OF LEAD COUNSEL granting (21) Motion to Appoint in case 1:16-cv-05894-JGK. IT IS HEREBY ORDERED THAT: 1. The Motion is granted. 2. The above-captioned actions are consolidated for all purposes (the "Consolidated Action"). This Order (the "Order") shall apply to the Consolidated Action and to each case that relates to the same subject matter that is subsequently filed in this Court or is transferred to this Court, and is consolidated with the Consolidated Action. 3. A Master File is established for this proceeding. The Master File shall be Case No. 16-cv-05894. The Clerk shall file all pleadings in the Master File and note such filings on the Master Docket. (As further set forth in this Order.) The Court, having considered the provisions of the Private Securities Litigation Reform Act of 1995, 15 U.S.C. ? 78u-4(a)(3)(B), appoints South Carolina as Lead Plaintiff. (Signed by Judge John G. Koeltl on 12/13/2016) Filed In Associated Cases: 1:16-cv-05894-JGK, 1:16-cv-06393-JGK (cf) Modified on 12/13/2016 (cf). (Entered: 12/13/2016)
Dec 13, 2016Minute Entry for proceedings held before Judge John G. Koeltl: Motion Hearing held on 12/13/2016 re: (24 in 1:16-cv-05894-JGK, 24 in 1:16-cv-05894-JGK, 24 in 1:16-cv-05894-JGK). MOTION to Consolidate Cases 1:16-cv-05894; 1:16-cv-06393. MOTION to Appoint The Council of the Borough of South Tyneside Acting in its Capacity as Administering Authority of the Tyne and Wear Pension Fund to serve as lead plaintiff(s). MOTION to Appoint Counsel. Filed by The Council of the Borough of South Tyneside Acting in Its Capacity as the Administering Authority of the Tyne and Wear Pension Fund, (15 in 1:16-cv-06393-JGK). MOTION to Appoint South Carolina Retirement Systems Group Trust to serve as lead plaintiff(s) and for Consolidation and Approval of Selection of Lead Counsel. Filed by South Carolina Retirement Systems Group Trust. Associated Cases: 1:16-cv-05894-JGK, 1:16-cv-06393-JGK(Fletcher, Donnie) (Entered: 01/09/2017)
46Dec 15, 2016RequestNOTICE OF APPEARANCE by Irina Vasilchenko on behalf of South Carolina Retirement Systems Group Trust, Steamfitters Local 449 Pension Plan. (Vasilchenko, Irina) (Entered: 12/15/2016)
47Dec 15, 2016RequestNOTICE OF APPEARANCE by Jeffrey Aaron Dubbin on behalf of South Carolina Retirement Systems Group Trust, Steamfitters Local 449 Pension Plan. (Dubbin, Jeffrey) (Entered: 12/15/2016)
48Dec 16, 2016ViewSTIPULATION AND ORDER. The Defendants and Lead Plaintiff, through their undersigned attorneys and subject to the Court's approval, stipulate and agree to the following: 1. Lead Plaintiff shall file and serve a Consolidated and Amended Complaint within 30 days of the appointment of Lead Plaintiff and Lead counsel (i.e., on or before January 13, 2017); 2. Defendants shall move, answer, or otherwise respond to the Consolidated and Amended Complaint within 30 days of service of a Consolidated and Amended Complaint (i.e., on or before February 13, 2017); 3. If Defendants move to dismiss the Consolidated and Amended Complaint, Lead Plaintiff shall within 30 days (i.e., on or before March 15, 2017) file and serve its opposition to the motion to dismiss or file and serve a Second Consolidated and Amended Complaint; a. If Lead Plaintiff files an opposition to the motion to dismiss, Defendants shall file and serve a reply within 14 days (i.e., on or before March 29, 2017); b. If Lead Plaintiff files a Second Consolidated and Amended Complaint, i. Defendants shall move, answer, or otherwise respond to the Second Consolidated and Amended Complaint within 30 days (i.e., on or before April 14, 2017); ii. Lead Plaintiff shall file and serve its opposition to any motion to dismiss made by Defendants within 30 days (i.e., on or before May 15, 2017); and iii. Defendants shall file and serve their reply within 14 days (i.e., on or before May 29, 2017). (Amended Pleadings due by 1/13/2017. Motions due by 4/14/2017. Responses due by 5/15/2017. Replies due by 5/29/2017.) (Signed by Judge John G. Koeltl on 12/16/2016) (rjm) (Entered: 12/19/2016)
49Dec 21, 2016RequestTRANSCRIPT of Proceedings re: CONFERENCE held on 12/13/2016 before Judge John G. Koeltl. Court Reporter/Transcriber: Steven Griffing, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/11/2017. Redacted Transcript Deadline set for 1/23/2017. Release of Transcript Restriction set for 3/21/2017.(McGuirk, Kelly) (Entered: 12/21/2016)
50Dec 21, 2016ViewNOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/13/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 12/21/2016)
51Jan 13, 2017ViewAMENDED COMPLAINT amending 33 Amended Complaint, against Alexander Cutler, Eaton Corporation PLC, Richard Fearon with JURY DEMAND.Document filed by South Carolina Retirement Systems Group Trust. Related document: 33 Amended Complaint, filed by Steamfitters Local 449 Pension Plan. (Attachments: # 1 Exhibit A)(Dubbs, Thomas) (Entered: 01/13/2017)
52Feb 13, 2017ViewLETTER MOTION for Oral Argument on Defendants' Motion to Dismiss the Consolidated Class Action Complaint addressed to Judge John G. Koeltl from Jeff G. Hammel dated February 13, 2017. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon.(Hammel, Jeff) (Entered: 02/13/2017)
53Feb 13, 2017ViewMOTION to Dismiss the Consolidated Class Action Complaint. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon.(Hammel, Jeff) (Entered: 02/13/2017)
54Feb 13, 2017ViewDECLARATION of Jeff G. Hammel in Support re: 53 MOTION to Dismiss the Consolidated Class Action Complaint.. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46)(Hammel, Jeff) (Entered: 02/13/2017)
55Feb 13, 2017ViewMEMORANDUM OF LAW in Support re: 53 MOTION to Dismiss the Consolidated Class Action Complaint. . Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Hammel, Jeff) (Entered: 02/13/2017)
56Mar 15, 2017ViewMEMORANDUM OF LAW in Opposition re: 53 MOTION to Dismiss the Consolidated Class Action Complaint. . Document filed by South Carolina Retirement Systems Group Trust. (Dubbs, Thomas) (Entered: 03/15/2017)
57Mar 15, 2017ViewDECLARATION of Louis Gottlieb in Opposition re: 53 MOTION to Dismiss the Consolidated Class Action Complaint.. Document filed by South Carolina Retirement Systems Group Trust. (Attachments: # 1 Exhibit 1- Eaton Press Release dated 2-5-13, # 2 Exhibit 2- Eaton 2016 Proxy Statement & Notice of Meeting)(Dubbs, Thomas) (Entered: 03/15/2017)
58Mar 15, 2017ViewLETTER addressed to Judge John G. Koeltl from Thomas A. Dubbs dated 03/15/2017 re: Requesting oral argument regarding defendants' motion to dismiss. Document filed by South Carolina Retirement Systems Group Trust.(Dubbs, Thomas) (Entered: 03/15/2017)
59Mar 21, 2017ViewCONSENT LETTER MOTION for Extension of Time to File Response/Reply as to 53 MOTION to Dismiss the Consolidated Class Action Complaint. addressed to Judge John G. Koeltl from Jeff G. Hammel dated March 21, 2017. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon.(Hammel, Jeff) (Entered: 03/21/2017)
60Mar 22, 2017RequestORDER granting 59 Letter Motion for Extension of Time to File Response/Reply. APPLICATION GRANTED. Replies due by 4/5/2017. (Signed by Judge John G. Koeltl on 3/22/2017) (cf) (Entered: 03/22/2017)
61Apr 5, 2017ViewREPLY MEMORANDUM OF LAW in Support re: 53 MOTION to Dismiss the Consolidated Class Action Complaint. . Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Hammel, Jeff) (Entered: 04/05/2017)
62Apr 5, 2017ViewDECLARATION of Jeff G. Hammel in Support re: 53 MOTION to Dismiss the Consolidated Class Action Complaint.. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Attachments: # 1 Exhibit 47 - Cutler Holdings Summary, # 2 Exhibit 48 - Fearon Holdings Summary, # 3 Exhibit 49 - Cutler Form 4 dated 12/3/12, # 4 Exhibit 50 - Cutler Form 4 dated 2/25/13, # 5 Exhibit 51 - Cutler Form 4 dated 7/25/13, # 6 Exhibit 52 - Cutler Form 4 dated 2/25/14, # 7 Exhibit 53 - Cutler Form 4 dated 2/27/14)(Hammel, Jeff) (Entered: 04/05/2017)
63Aug 16, 2017ViewNOTICE OF ORAL ARGUMENT: You are directed to appear for oral argument on the pending motion(s), to be held on Thursday, September 7, 2017, at 11:00am, in Courtroom 12B, in front of the Honorable John G. Koeltl. All requests for adjournments must be made in writing to the Court. For any further information, please contact the Court at (212) 805-0107. Don Fletcher, Courtroom Case Manager. (Oral Argument set for 9/7/2017 at 11:00 AM in Courtroom 12B, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl). (rjm) (Entered: 08/16/2017)
64Aug 21, 2017ViewCONSENT LETTER MOTION to Adjourn Conference /Oral Argument on Defendants' Motion to Dismiss addressed to Judge John G. Koeltl from Jeff G. Hammel dated August 21, 2017. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon.(Hammel, Jeff) (Entered: 08/21/2017)
65Aug 22, 2017ViewORDER granting 64 CONSENT LETTER MOTION to Adjourn Conference/Oral Argument on Defendants' Motion to Dismiss addressed to Judge John G. Koeltl from Jeff G. Hammel dated August 21, 2017. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. So ordered. Adjourned to Wednesday, September 13, 2017, at 10:30AM. The Court will not adjourn oral argument any further (Oral Argument set for 9/13/2017 at 10:30 AM before Judge John G. Koeltl). (Signed by Judge Valerie E. Caproni in Part I on 8/22/2017) (rjm). (Entered: 08/22/2017)
Sep 13, 2017Minute Entry for proceedings held before Judge John G. Koeltl: Oral Argument held on 9/13/2017 re: (53 in 1:16-cv-05894-JGK) MOTION to Dismiss the Consolidated Class Action Complaint. Filed by Richard Fearon, Alexander Cutler, Eaton Corporation PLC. (Court Reporter Jennifer Thun)Associated Cases: 1:16-cv-05894-JGK, 1:16-cv-06393-JGK. (Fletcher, Donnie) (Entered: 09/13/2017)
66Sep 14, 2017ViewLETTER addressed to Judge John G. Koeltl from James E. Brandt dated September 14, 2017 re: Response to Request for Citations. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon.(Brandt, James) (Entered: 09/14/2017)
67Sep 14, 2017RequestFILING ERROR - DEFICIENT DOCKET ENTRY (SEE 68 Letter) - LETTER addressed to Judge John G. Koeltl from Louis Gottlieb dated September 14, 2017 re: Supplemental Authority pursuant to Order. Document filed by South Carolina Retirement Systems Group Trust.(Gottlieb, Eric) Modified on 9/14/2017 (db). (Entered: 09/14/2017)
68Sep 14, 2017ViewLETTER addressed to Judge John G. Koeltl from Louis Gottlieb dated September 14, 2017 re: Supplemental Authority pursuant to Order. Document filed by South Carolina Retirement Systems Group Trust.(Gottlieb, Louis) (Entered: 09/14/2017)
69Sep 20, 2017ViewOPINION AND ORDER re: 53 MOTION to Dismiss the Consolidated Class Action Complaint. filed by Richard Fearon, Alexander Cutler, Eaton Corporation PLC, 52 LETTER MOTION for Oral Argument on Defendants' Motion to Dismiss the Consolidated Class Action Complaint addressed to Judge John G. Koeltl from Jeff G. Hammel dated February 13, 2017. filed by Richard Fearon, Alexander Cutler, Eaton Corporation PLC. The Court has considered all of the remaining arguments of the parties. To the extent not specifically addressed above, they are either moot or without merit. For the foregoing reasons, the defendants' motion to dismiss is granted. The plaintiff's request for leave to replead is denied without prejudice to filing a formal motion that includes a copy of the proposed amended pleading. If the plaintiff does not file such a motion within twenty-one days of the date of this Opinion, or if the defendants successfully oppose that motion, all claims will be dismissed with prejudice. The Clerk is directed to close all pending motions. SO ORDERED. (Signed by Judge John G. Koeltl on 9/20/17) (yv) (Entered: 09/20/2017)
70Sep 21, 2017RequestTRANSCRIPT of Proceedings re: MOTION held on 9/13/2017 before Judge John G. Koeltl. Court Reporter/Transcriber: Jennifer Thun, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/12/2017. Redacted Transcript Deadline set for 10/23/2017. Release of Transcript Restriction set for 12/20/2017.(McGuirk, Kelly) (Entered: 09/21/2017)
71Sep 21, 2017RequestNOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a MOTION proceeding held on 9/13/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 09/21/2017)
72Oct 10, 2017ViewFIRST LETTER MOTION for Extension of Time to file a Motion to Amend addressed to Judge John G. Koeltl from Thomas A. Dubbs dated October 10, 2017. Document filed by South Carolina Retirement Systems Group Trust.(Dubbs, Thomas) (Entered: 10/10/2017)
73Oct 10, 2017ViewLETTER RESPONSE to Motion addressed to Judge John G. Koeltl from Jeff G. Hammel dated October 10, 2017 re: 72 FIRST LETTER MOTION for Extension of Time to file a Motion to Amend addressed to Judge John G. Koeltl from Thomas A. Dubbs dated October 10, 2017. . Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Hammel, Jeff) (Entered: 10/10/2017)
74Oct 10, 2017ViewORDER granting 72 Letter Motion for Extension of Time. APPLICATION GRANTED. Time to file motion to amend extended to 10/18/17. Motions due by 10/18/2017. (Signed by Judge John G. Koeltl on 10/10/2017) (mro) (Entered: 10/10/2017)
75Oct 18, 2017ViewMOTION to Amend/Correct The Consolidated Class Action Complaint. Document filed by South Carolina Retirement Systems Group Trust. (Attachments: # 1 Text of Proposed Order)(Dubbs, Thomas) (Entered: 10/18/2017)
76Oct 18, 2017ViewDECLARATION of Thomas A. Dubbs in Support re: 75 MOTION to Amend/Correct The Consolidated Class Action Complaint.. Document filed by South Carolina Retirement Systems Group Trust. (Attachments: # 1 Exhibit A - Transcript, # 2 Exhibit B - Proposed Second Amended Complaint, # 3 Exhibit C - Redlined version of Amended Complaint)(Dubbs, Thomas) (Entered: 10/18/2017)
77Oct 18, 2017ViewMEMORANDUM OF LAW in Support re: 75 MOTION to Amend/Correct The Consolidated Class Action Complaint. . Document filed by South Carolina Retirement Systems Group Trust. (Dubbs, Thomas) (Entered: 10/18/2017)
78Oct 18, 2017ViewLETTER MOTION for Oral Argument on the Motion for Leave to Amend the Consolidated Class Action Complaint addressed to Judge John G. Koeltl from Thomas A. Dubbs dated October 18, 2017. Document filed by South Carolina Retirement Systems Group Trust.(Dubbs, Thomas) (Entered: 10/18/2017)
79Oct 23, 2017RequestORDER: A telephone conference will be held on Friday, October 27, 2017, at 2:00 pm. Counsel for the plaintiffs shall arrange the conference call, by contacting all parties and then contacting the Court at (212) 805-0222. ( Telephone Conference set for 10/27/2017 at 02:00 PM before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 10/23/2017) (mro) (Entered: 10/24/2017)
Oct 26, 2017Minute Entry for proceedings held before Judge John G. Koeltl: Telephone Conference held on 10/27/2017. Associated Cases: 1:16-cv-05894-JGK, 1:16-cv-06393-JGK. (Fletcher, Donnie) (Entered: 11/09/2017)
80Oct 27, 2017RequestORDER granting (75) Motion to Amend/Correct ; terminating (78) Letter Motion for Oral Argument in case 1:16-cv-05894-JGK.The motion to amend is granted without prejudice to any arguments the defendants may make in support of the motion to dismiss the second amended consolidated class action complaint. The clerk is directed to close the motions at Docket Nos. 75 and 78. The motion to dismiss is due by November 11, 2017. The opposition is due by December 11, 2017, and the reply is due by December 22, 2017. SO ORDERED. (Signed by Judge John G. Koeltl on 10/27/2017) Filed In Associated Cases: 1:16-cv-05894-JGK, 1:16-cv-06393-JGK (rj) (Entered: 10/30/2017)
Oct 27, 2017Set/Reset Deadlines: Motions due by 11/11/2017. Responses due by 12/11/2017 Replies due by 12/22/2017. Associated Cases: 1:16-cv-05894-JGK, 1:16-cv-06393-JGK(rj) (Entered: 10/30/2017)
81Oct 30, 2017ViewLETTER addressed to Judge John G. Koeltl from Jeff G. Hammel dated October 30, 2017 re: clarification regarding scheduling Order (Dkt. No. 80). Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon.(Hammel, Jeff) (Entered: 10/30/2017)
82Oct 30, 2017ViewSECOND AMENDED COMPLAINT amending 51 Amended Complaint, against Alexander Cutler, Eaton Corporation PLC, Richard Fearon with JURY DEMAND.Document filed by South Carolina Retirement Systems Group Trust. Related document: 51 Amended Complaint,.(Dubbs, Thomas) (Entered: 10/30/2017)
83Oct 31, 2017RequestMEMO ENDORSEMENT on re: 81 Letter seeking clarification regarding scheduling Order (Dkt. No. 80) filed by Richard Fearon, Alexander Cutler, Eaton Corporation PLC. ENDORSEMENT: Application Granted. So Ordered., (Motions due by 11/17/2017.) (Signed by Judge John G. Koeltl on 10/30/17) (yv) (Entered: 10/31/2017)
84Nov 13, 2017RequestTRANSCRIPT of Proceedings re: CONFERENCE held on 10/27/2017 before Judge John G. Koeltl. Court Reporter/Transcriber: Martha Martin, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/4/2017. Redacted Transcript Deadline set for 12/14/2017. Release of Transcript Restriction set for 2/12/2018.(McGuirk, Kelly) (Entered: 11/13/2017)
85Nov 13, 2017RequestNOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 10/27/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 11/13/2017)
86Nov 17, 2017ViewMOTION to Dismiss the Second Amended Consolidated Class Action Complaint. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon.(Hammel, Jeff) (Entered: 11/17/2017)
87Nov 17, 2017ViewDECLARATION of Jeff G. Hammel in Support re: 86 MOTION to Dismiss the Second Amended Consolidated Class Action Complaint.. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Attachments: # 1 Exhibit 1 --Second Amended Complaint, # 2 Exhibit 2 --Crains Article June 04 2012, # 3 Exhibit 3 --Deutsche Bank Report July 15 2014, # 4 Exhibit 4 --Deutsche Bank report July 30 2014)(Hammel, Jeff) (Entered: 11/17/2017)
88Nov 17, 2017ViewMEMORANDUM OF LAW in Support re: 86 MOTION to Dismiss the Second Amended Consolidated Class Action Complaint. . Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Hammel, Jeff) (Entered: 11/17/2017)
89Dec 11, 2017ViewMEMORANDUM OF LAW in Opposition re: 86 MOTION to Dismiss the Second Amended Consolidated Class Action Complaint. . Document filed by South Carolina Retirement Systems Group Trust. (Dubbs, Thomas) (Entered: 12/11/2017)
90Dec 11, 2017RequestDECLARATION of Thomas A. Dubbs in Opposition re: 86 MOTION to Dismiss the Second Amended Consolidated Class Action Complaint.. Document filed by South Carolina Retirement Systems Group Trust. (Attachments: # 1 Exhibit A - Analyst Report, # 2 Exhibit B - Analyst Report)(Dubbs, Thomas) (Entered: 12/11/2017)
91Dec 11, 2017ViewLETTER addressed to Judge John G. Koeltl from Thomas A. Dubbs dated December 11, 2017 re: Request for Oral Argument. Document filed by South Carolina Retirement Systems Group Trust.(Dubbs, Thomas) (Entered: 12/11/2017)
92Dec 20, 2017RequestLETTER addressed to Judge John G. Koeltl from Thomas A. Dubbs dated December 20, 2017 re: Supplemental Authority in support of Lead Plaintiffs opposition to Defendants pending Motion to Dismiss. Document filed by South Carolina Retirement Systems Group Trust. (Attachments: # 1 Exhibit A - Report)(Dubbs, Thomas) (Entered: 12/20/2017)
93Dec 22, 2017ViewREPLY MEMORANDUM OF LAW in Support re: 86 MOTION to Dismiss the Second Amended Consolidated Class Action Complaint. . Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Hammel, Jeff) (Entered: 12/22/2017)
94Dec 22, 2017RequestDECLARATION of Jeff G. Hammel in Support re: 86 MOTION to Dismiss the Second Amended Consolidated Class Action Complaint.. Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Attachments: # 1 Exhibit 5 - JP Morgan Report July 30 2014, # 2 Exhibit 6 - Oppenheimer Report July 30 2014)(Hammel, Jeff) (Entered: 12/22/2017)
95Jan 9, 2018ViewLETTER addressed to Judge John G. Koeltl from Jeff G. Hammel dated January 9, 2018 re: recent decision (Graham v. Fearon). Document filed by Alexander Cutler, Eaton Corporation PLC, Richard Fearon. (Attachments: # 1 -- Sixth Circuit Decision in Graham v. Fearon)(Hammel, Jeff) (Entered: 01/09/2018)
96Jan 9, 2018ViewRESPONSE re: 95 Letter, in Opposition to Defendants' Notice of Supplemental Authority addressed to Judge John G. Koeltl from Thomas A. Dubbs dated January 9, 2018. Document filed by South Carolina Retirement Systems Group Trust. (Dubbs, Thomas) (Entered: 01/09/2018)
97Jun 6, 2018ViewNOTICE ORAL ARGUMENT: You are directed to appear for oral argument on the pending motion(s), to be held on Thursday, June 28, 2018, at 2:30pm, in Courtroom 14A, in front of the Honorable John G. Koeltl. All requests for adjournments must be made in writing to the Court. For any further information, please contact the Court at (212) 805-0107. (Oral Argument set for 6/28/2018 at 02:30 PM in Courtroom 14A, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl.) (ne) (Entered: 06/06/2018)
98Jun 6, 2018RequestORDER. The plaintiff is directed to file on ECF a red-lined version of the Second Amended Complaint, showing any changes made from the First Amended Complaint, by June 8, 2018. SO ORDERED. (Signed by Judge John G. Koeltl on 6/6/18) (yv) (Entered: 06/06/2018)
99Jun 7, 2018RequestLETTER MOTION to Adjourn Conference currently scheduled for June 28, 2018 addressed to Judge John G. Koeltl from Thomas A. Dubbs dated June 7, 2018. Document filed by South Carolina Retirement Systems Group Trust.(Dubbs, Thomas) (Entered: 06/07/2018)
100Jun 8, 2018RequestORDER granting 99 Letter Motion to Adjourn Conference Oral Argument set for 7/12/2018 at 04:30 PM before Judge John G. Koeltl. ADJOURNED TO THURSDAY, JULY 12, 2018, AT 4:30 PM. (Signed by Judge John G. Koeltl on 6/8/2018) (tro) (Entered: 06/08/2018)
101Jun 8, 2018RequestNOTICE of Filing Redlined Version of the Second Amended Consolidated Class Action Complaint re: 98 Order. Document filed by South Carolina Retirement Systems Group Trust. (Attachments: # 1 Exhibit A - Redline Complaint)(Dubbs, Thomas) (Entered: 06/08/2018)
102Jun 29, 2018RequestMOTION for Michael W. Stocker to Withdraw as Attorney and be removed from the Court's service list. Document filed by South Carolina Retirement Systems Group Trust, Steamfitters Local 449 Pension Plan.(Dubbs, Thomas) (Entered: 06/29/2018)
103Jul 2, 2018RequestMEMO ENDORSED ORDER granting 102 Motion to Withdraw as Attorney. ENDORSEMENT: Application Granted. So Ordered. (Attorney Michael Walter Stocker terminated.) (Signed by Judge John G. Koeltl on 7/2/18) (yv) (Entered: 07/02/2018)
Jul 12, 2018Minute Entry for proceedings held before Judge John G. Koeltl: Oral Argument held on 7/12/2018 re: (86 in 1:16-cv-05894-JGK) MOTION to Dismiss the Second Amended Consolidated Class Action Complaint. Filed by Richard Fearon, Alexander Cutler, Eaton Corporation PLC. Associated Cases: 1:16-cv-05894-JGK, 1:16-cv-06393-JGK(Fletcher, Donnie) (Entered: 08/08/2018)
104Jul 20, 2018RequestTRANSCRIPT of Proceedings re: CONFERENCE held on 7/12/2018 before Judge John G. Koeltl. Court Reporter/Transcriber: Karen Gorlaski, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/10/2018. Redacted Transcript Deadline set for 8/20/2018. Release of Transcript Restriction set for 10/18/2018.(McGuirk, Kelly) (Entered: 07/20/2018)
105Jul 20, 2018ViewNOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/12/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 07/20/2018)
106Jul 25, 2018RequestMEMORANDUM OPINION AND ORDER re: 86 MOTION to Dismiss the Second Amended Consolidated Class Action Complaint. filed by Richard Fearon, Alexander Cutler, Eaton Corporation PLC. The Court has considered all of the arguments raised by the parties. To the extent not specifically addressed, the arguments are either moot or without merit. For all of the reasons explained in the Court's original opinion dismissing the CCAC, and the reasons explained above, the defendants' motion to dismiss is granted. The Clerk of Court is directed to enter judgment dismissing this action and closing this case. SO ORDERED. (Signed by Judge John G. Koeltl on 7/25/18) (yv) (Entered: 07/26/2018)
Jul 25, 2018Transmission to Judgments and Orders Clerk. Transmitted re: 106 Memorandum & Opinion, to the Judgments and Orders Clerk. (yv) (Entered: 07/26/2018)
107Jul 26, 2018ViewCLERK'S JUDGMENT re: 106 Memorandum & Opinion in favor of Eaton Corporation PLC, Alexander Cutler, Richard Fearon against Steamfitters Local 449 Pension Plan. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Memorandum Opinion and Order dated July 25, 2018, the Court has considered all of the arguments raised by the parties. To the extent not specifically addressed, the arguments are either moot or without merit. For all of the reasons explained in the Court's original opinion dismissing the CCAC, and the reasons explained in the order, the defendants' motion to dismiss is granted. Judgment is entered dismissing this action; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 7/26/2018) (Attachments: # 1 Right to Appeal)(km) (Entered: 07/26/2018)
Jul 26, 2018Terminate Transcript Deadlines (km) (Entered: 07/26/2018)
108Aug 20, 2018RequestNOTICE OF APPEAL from 106 Memorandum & Opinion,, 107 Clerk's Judgment,,,. Document filed by South Carolina Retirement Systems Group Trust. Filing fee $ 505.00, receipt number 0208-15471274. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Dubbs, Thomas) (Entered: 08/20/2018)
Aug 20, 2018Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 108 Notice of Appeal,. (nd) (Entered: 08/20/2018)
Aug 20, 2018Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 108 Notice of Appeal, filed by South Carolina Retirement Systems Group Trust were transmitted to the U.S. Court of Appeals. (nd) (Entered: 08/20/2018)
109Sep 5, 2018RequestORDER. The parties advised the court, via the attached correspondence, that the above matter, as related to 16 civ 5894, should be closed. The Clerk is directed to close this action. SO ORDERED. (Signed by Judge John G. Koeltl on 9/4/18) (yv) (Entered: 01/02/2019)
110Nov 27, 2019ViewMANDATE of USCA (Certified Copy) as to 108 Notice of Appeal, filed by South Carolina Retirement Systems Group Trust. USCA Case Number 18-2450-cv. UPON DUE CONSIDERATION WHEREOF, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the judgment of the District Court be and hereby is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 11/27/2019. (nd) (Entered: 11/27/2019)
Nov 27, 2019Transmission of USCA Mandate to the District Judge re: 110 USCA Mandate. (nd) (Entered: 11/27/2019)

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
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
0.1436.0
Terms of Service Privacy Policy Copyright Accessibility
© 2022 The Bureau of National Affairs, Inc. All Rights Reserved.