Request a Demo Log In
Ontario Teachers' Pension Plan Board, et al v. Teva Pharmaceutical Industries Ltd. et al, Docket No. 3:17-cv-00558 (D. Conn. Apr 04, 2017), Court Docket
X1Q6NQQQ8TO2
DOCKETS
Ontario Teachers' Pension Plan Board, et al v. Teva Pharmaceutical Industries Ltd. et al

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
ctd
U.S. District Court
District of Connecticut (New Haven)
CIVIL DOCKET FOR CASE #: 3:17-cv-00558-SRU

Ontario Teachers' Pension Plan Board, et al v. Teva Pharmaceutical Industries Ltd. et al

DOCKET INFORMATION
Minimize
Date Filed: Apr 4, 2017
Nature of suit:850 Securities/Commodities
Assigned to:Judge Stefan R. Underhill
Case in other court:California Central, 2:16-cv-08259
Cause:15:78m(a) Securities Exchange Act
Jurisdiction:Federal Question
Jury demand:Plaintiff
Member cases: 
3:20-cv-01635-SRU
3:20-cv-01630-SRU
3:17-cv-00559-SRU
3:17-cv-01314-SRU
3:17-cv-01938-SRU
3:18-cv-01721-SRU
3:18-cv-01681-SRU
3:18-cv-00800-SRU
3:18-cv-00798-SRU
3:18-cv-01956-SRU
3:19-cv-00175-SRU
3:19-cv-00192-SRU
3:19-cv-00449-SRU
3:19-cv-00513-SRU
3:19-cv-00543-SRU
3:19-cv-00603-SRU
3:19-cv-00655-SRU
3:19-cv-00656-SRU
3:19-cv-00657-SRU
3:19-cv-00923-SRU
3:19-cv-01167-SRU
3:19-cv-01173-SRU
3:19-cv-01768-SRU
3:20-cv-00083-SRU
3:20-cv-00588-SRU
3:20-cv-00683-SRU
Related cases: 
3:17-cv-01314-SRU
3:19-cv-00175-SRU

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Plaintiff
Amram Galmi
Individually and on behalf of all others similarly situated
TERMINATED: 08/31/2017
Plaintiff
Representation
Laurence M. Rosen
The Rosen Law Firm PA
355 South Grand Ave., Suite 2450
Los Angeles, CA 90071
(213) 785-2610
Fax: (213) 226-4684
lrosen@rosenlegal.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Plaintiff
Ontario Teachers' Pension Plan Board
Individually and as Lead Plaintiff on behalf of all others similarly situated
Plaintiff
Representation
Benjamin Burry
Bleichmar Fonti & Auld LLP
7 Times Square, 27th Floor
New York, NY 10036
(212) 789-1345
bburry@bfalaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Fatima Lahnin
Carmody Torrance Sandak & Hennessey, LLP - NH
195 Church St. 18th floor
PO Box 1950
New Haven, CT 06509-1950
(203) 784-3116
Fax: (203) 784-3199
flahnin@carmodylaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gretchen M. Nelson
Nelson & Fraenkel LLP
707 Wilshire Blvd., Suite 707
Los Angeles, CA 90017
(213) 622-6469
Fax: (213) 662-6019
gnelson@nflawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
James K. Robertson , Jr.
Carmody Torrance Sandak & Hennessey, LLP
50 Leavenworth Street
P.O. Box 1110
Waterbury, CT 06702
(203) 575-2636
Fax: (203) 575-2600
jrobertson@carmodylaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Javier Bleichmar
Bleichmar Fonti and Auld LLP - NY
7 Times Square, 27th Floor
New York, NY 10036
(212) 789-1340
Fax: (212) 205-3961
jbleichmar@bfalaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Joseph A. Fonti
Bleichmar Fonti & Auld LLP
7 Times Square
27th Floor
New York, NY 10036
(212) 789-1342
Fax: (212) 205-3962
jfonti@bfalaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lesley E. Weaver
Bleichmar Fonti & Auld, LLP - CA
1999 Harrison St., Suite 670
Oakland, CA 94612
(415) 445-4003
Fax: (415) 445-4020
lweaver@bfalaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Nancy A. Kulesa
878 OldField Road
Suite 403
Fairfield, CT 06824
(860) 869-5525
nancy@nkulesa.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Peter M. Nolin
Carmody Torrance Sandak & Hennessey LLP
1055 Washington BLVD
4th Floor
Stamford, CT 06901-2218
(203) 425-4200
pnolin@carmodylaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Susan R. Podolsky
Law Offices of Susan R Podolsky
1800 Diagonal Rd
Suite 600
Alexandria, VA 22314
(571) 366-1702
spodolsky@podolskylaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Wilson M. Meeks , III
Bleichmar Fonti and Auld LLP - NY
7 Times Square, 27th Floor
New York, NY 10036
(212) 789-1340
Fax: (212) 205-3690
wmeeks@bfalaw.com
TERMINATED: 07/30/2019
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Evan A. Kubota
Bleichmar Fonti & Auld LLP
7 Times Square
27th Floor
New York, NY 10036
(212) 789-1347
ekubota@bfalaw.com
ATTORNEY TO BE NOTICED
J. Christopher Rooney
Carmody Torrance Sandak & Hennessey, LLP - NH
195 Church St. 18th floor
PO Box 1950
New Haven, CT 06510-1950
(203) 777-5501
Fax: (203) 784-3199
crooney@carmodylaw.com
ATTORNEY TO BE NOTICED
John Cordani
Robinson & Cole
280 Trumbull Street
Hartford, CT 06103
(203) 206-6291
jcordani@rc.com
TERMINATED: 06/28/2018
ATTORNEY TO BE NOTICED
Liam S. Burke
Carmody Torrance Sandak & Hennessey, LLP
1055 Washington Blvd
Stamford, CT 06901
(203) 252-2689
Fax: (203) 325-8608
lburke@carmodylaw.com
ATTORNEY TO BE NOTICED
Marc J. Kurzman
Carmody Torrance Sandak & Hennessey LLP
1055 Washington Boulevard
Stamford, CT 06901
(203) 425-4200
Fax: (203) 325-8608
mkurzman@carmodylaw.com
ATTORNEY TO BE NOTICED
Thayne Stoddard
Bleichmar Fonti & Auld LLP
7 Times Square
27th Floor
New York, NY 10036
(212) 789-1355
tstoddard@bfalaw.com
ATTORNEY TO BE NOTICED
Timothy A. Smith
Carmody Torrance Sandak & Hennessey, LLP
1055 Washington Blvd
Ste 4th Floor
Stamford, CT 06901
(203) 252-2651
Fax: (203) 325-8608
tsmith@carmodylaw.com
ATTORNEY TO BE NOTICED

 Plaintiff
Anchorage Police & Fire Retirement System
Individually and as named plaintiff on behalf of all similarly-situated bond purchasers
Plaintiff
Representation
Benjamin Burry
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Fatima Lahnin
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
J. Christopher Rooney
Carmody Torrance Sandak & Hennessey, LLP - NH
195 Church St. 18th floor
PO Box 1950
New Haven, CT 06509-1950
(203) 777-5501
Fax: (203) 784-3199
crooney@carmodylaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
James K. Robertson , Jr.
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Nancy A. Kulesa
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Peter M. Nolin
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Susan R. Podolsky
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Evan A. Kubota
(See above for address)
ATTORNEY TO BE NOTICED
Marc J. Kurzman
(See above for address)
ATTORNEY TO BE NOTICED
Thayne Stoddard
(See above for address)
ATTORNEY TO BE NOTICED
Timothy A. Smith
(See above for address)
ATTORNEY TO BE NOTICED
Wilson M. Meeks , III
(See above for address)
TERMINATED: 07/30/2019
John Cordani
(See above for address)
TERMINATED: 06/28/2018
ATTORNEY TO BE NOTICED
Joseph A. Fonti
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Anthony Leone
consolidated plaintiff from case 2:16-9545 TJH
Consol Plaintiff
Representation
Charles Henry Linehan
Glancy Prongay & Murray LLP
1925 Century Park East, Suite 2100
Los Angeles, CA 90067
(310) 201-9150
Fax: (310) 201-9160
clinehan@glancylaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Lesley F Portnoy
Pomerantz LLP - NY
600 Third Avenue, 20th Floor
New York, NY 10016
(212) 661-1100
Fax: (212) 661-8665
lfportnoy@pomlaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lionel Z. Glancy
Glancy Prongay & Murray LLP
1925 Century Park East, Suite 2100
Los Angeles, CA 90067
(310) 201-9150
lglancy@glancylaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Robert Vincent Prongay
Glancy Prongay & Murray LLP
1925 Century Park East, Suite 2100
Los Angeles, CA 90067
(310) 201-9150
Fax: (310) 201-9160
rprongay@glancylaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Internationale Kapitalanlagegesellschaft mbH
Consol Plaintiff
Representation
Daniel L. Berger
Grant & Eisenhofer PA
485 Lexington Avenue
29th Floor
New York, NY 10017
(646) 722-8500
Fax: (646) 722-8501
dberger@gelaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jonathan Park
Pomerantz LLP
600 Third Avenue
Ste 20th Floor
New York, NY 10016
(212) 661-1100
jpark@pomlaw.com
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Nathan Craig Zezula
Mott Zezula LLC
750 East Main Street
Suite 620
Stamford, CT 06902
(203) 408-6500
nzezula@lmzlegal.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rachel Berger
Grant & Eisenhofer P.A.
485 Lexington Ave
Ste Floor 29
New York, NY 10017
(646) 722-8516
rberger@gelaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Employees' Retirement System Of The City Of St. Petersburg, Florida
Individually and On Behalf of All Others Similarly Situated
Consol Plaintiff
Representation
Christina Volpe
Diserio Martin O'Connor & Castiglioni LLP
1010 Washington Boulevard
Suite 800
Stamford, CT 06901
(203) 358-0800
cvolpe@dmoc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jonathan P. Whitcomb
Diserio Martin O'Connor & Castiglioni LLP
1010 Washington Boulevard
Suite 800
Stamford, CT 06901
(203) 358-0800
Fax: (203) 348-2321
jwhitcomb@dmoc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Consol Plaintiff
OZ ELS Master Fund, Ltd.
Consol Plaintiff
Representation
Adam Hollander
Bernstein, Litowitz, Berger & Grossmann, LLP
1251 Avenue of the Americas, 44th floor
New York, NY 10020
(212) 554-1421
Fax: (212) 554-4444
adam.hollander@blbglaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gerald H. Silk
Bernstein, Litowitz, Berger & Grossmann, LLP
1251 Avenue of the Americas, 44th floor
New York, NY 10020
(212) 554-1400
Fax: (212) 554-1444
jerry@blbglaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan D. Uslaner
Bernstein Litowitz Berger & Grossmann LLP
2121 Avenue of the Stars
Suite 2575
Los Angeles, CA 90067
(310) 819-3740
jonathanu@blbglaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Paul F. Thomas
Duffy Law, LLC
129 Church Street
Ste 310
06510
New Haven, CT 06510
(203) 946-2000
paul@DuffyLawCT.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Scott Foglietta
Bernstein, Litowitz, Berger & Grossmann, LLP
1251 Avenue of the Americas, 44th floor
New York, NY 10020
(212) 554-1400
Fax: (212) 554-1444
scott.foglietta@blbglaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
OZ Special Funding (OZMD), L.P.
Consol Plaintiff
Representation
Adam Hollander
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gerald H. Silk
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan D. Uslaner
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Paul F. Thomas
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Scott Foglietta
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
OZ Enhanced Master Fund, Ltd.
Consol Plaintiff
Representation
Adam Hollander
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gerald H. Silk
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan D. Uslaner
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Paul F. Thomas
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Scott Foglietta
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Gordel Capital Limited
Consol Plaintiff
Representation
Adam Hollander
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gerald H. Silk
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan D. Uslaner
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Paul F. Thomas
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Scott Foglietta
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
OZ Global Equity Opportunities Master Fund, Ltd.
Consol Plaintiff
Representation
Adam Hollander
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gerald H. Silk
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan D. Uslaner
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Paul F. Thomas
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Scott Foglietta
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
OZ Master Fund, Ltd.
Consol Plaintiff
Representation
Adam Hollander
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gerald H. Silk
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan D. Uslaner
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Paul F. Thomas
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Scott Foglietta
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
OZ Global Special Investments Master Fund, L.P.
Consol Plaintiff
Representation
Adam Hollander
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gerald H. Silk
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan D. Uslaner
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Paul F. Thomas
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Scott Foglietta
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Robert W Huellemeier
on behalf of
All Person in Teva Pharmaceutical Industries Limited Employee Stock Purchase Plan
Consol Plaintiff
Representation
Gregory Michael Egleston
Gainey McKenna & Egleston
501 Fifth Avenue, 19th Floor
New York, NY 10017
(212) 983-1300
Fax: (212) 983-0383
egleston@gme-law.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Ronald Richard Parry
Strauss Troy
150 E. Fourth Street
Cincinnati, OH 45202-4018
(513) 621-2120
Fax: (513) 241-8259
rrparry@strausstroy.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. McKenna
Gainey & McKenna
440 Park Avenue South
5th Floor
New York, NY 10016
(212) 983-1300
Fax: (212) 983-0383
tjmckenna@gme-law.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED

Consol Plaintiff
Barry Baker
Individually and on Behalf of All Others Similarly Situated
Consol Plaintiff

Consol Plaintiff
Elliot Grodko
Individually and on Behalf of All Others Similarly Situated
Consol Plaintiff

 Consol Plaintiff
Nordea Investment Management AB
Consol Plaintiff
Representation
Joshua A. Materese
Kessler Topaz Meltzer & Check, LLP
280 King of Prussia Road
Radnor, PA 19087
(610) 667-7706
Fax: (610) 667-7056
jmaterese@ktmc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Margaret E. Mazzeo
Kessler Topaz Meltzer & Check, LLP
280 King of Prussia Road
Radnor, PA 19087
(610) 667-7706
Fax: (610) 667-7056
mmazzeo@ktmc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
Kessler Topaz Meltzer & Check, LLP
280 King of Prussia Rd.
Radnor, PA 19087
(610) 667-7706
Fax: (610) 667-7056
mmustokoff@ktmc.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
Clendenen & Shea
400 Orange St.
New Haven, CT 06511
(203) 787-1183
Fax: (203) 787-2847
office@clenlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
Kessler Topaz Meltzer Check, LLP
280 King of Prussia Road
Radnor, PA 19087
(610) 667-7706
hlongley@ktmc.com
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Dept of Revenue
State of Alaska, Treasury Division
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Margaret E. Mazzeo
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Alaska Permanent Fund Corporation
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Margaret E. Mazzeo
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Pacific Funds Series Trust
Consol Plaintiff
Representation
Daniel L. Berger
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Deborah Elman
Garwin Gerstein & Fisher LLP
88 Pine Street, 10th Floor
10005
New York, NY 10017
(212) 398-0055
Fax: (212) 764-6620
delman@garwingerstein.com
TERMINATED: 01/28/2022
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan Park
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Nathan Craig Zezula
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rachel Berger
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth R. Lesser
Klafter Lesser LLP
Two International Drive
Suite 350
Rye Brook, NY 10573
(914) 934-9200
Fax: (914) 934-9220
seth@klafterlesser.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erika Limpin Oliver
Robbins Geller Rudman & Dowd LLP
655 West Broadway, Suite 1900
San Diego, CA 92101
(619) 744-2617
eoliver@rgrdlaw.com
ATTORNEY TO BE NOTICED
Jeffrey Stein
Robbins Geller Rudman & Dowd LLP
655 W Broadway #1900
Suite #1900
San Diego, CA 92101
(619) 338-3824
jstein@rgrdlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Luke Orion Brooks
Robbins Geller Rudman & Dowd LLP
655 W. Broadway, Suite 1900
San Diego, CA 92101
(619) 231-1058
Fax: (619) 231-7423
lbrooks@rgrdlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mathew P. Jasinski
Motley Rice LLC
One Corporate Ctr., 17th Fl.
20 Church St.
Hartford, CT 06103
(860) 218-2725
Fax: (860) 882-1682
mjasinski@motleyrice.com
ATTORNEY TO BE NOTICED
Ryan Llorens
Robbins Geller Rudman & Dowd LLP
655 West Broadway, Suite 1900
San Diego, CA 92101
(619) 231-1058
ryanl@rgrdlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sara Polychron
Robbins Geller Rudman & Dowd LLP
655 West Broadway
Suite 1900
San Diego, CA 92101
(619) 231-1058
spolychron@rgrdlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ting Liu
Robbins Geller Rudman & Dowd LLP
655 West Broadway
Suite 1900
San Diego, CA 92101
(619) 231-1058
tliu@rgrdlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Narwold
Motley Rice LLC
One Corporate Ctr., 17th Fl.
20 Church St.
Hartford, CT 06103
(860) 882-1676
Fax: (860) 882-1682
bnarwold@motleyrice.com
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Pacific Select Fund
Consol Plaintiff
Representation
Daniel L. Berger
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Deborah Elman
(See above for address)
TERMINATED: 01/28/2022
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan Park
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Nathan Craig Zezula
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rachel Berger
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth R. Lesser
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erika Limpin Oliver
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey Stein
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Luke Orion Brooks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mathew P. Jasinski
(See above for address)
ATTORNEY TO BE NOTICED
Ryan Llorens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sara Polychron
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ting Liu
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Narwold
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Public School Teachers Pension and Retirement System of Chicago
Consol Plaintiff
Representation
Carol V. Gilden
Cohen Mistein Sellers & Toll, PLLC - IL
190 South LaSalle St., Suite 1705
Chicago, IL 60603
(312) 357-0370
Fax: (312) 357-0368
cgilden@cohenmilstein.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David A. Slossberg
Hurwitz Sagarin Slossberg & Knuff, LLC
147 N. Broad Street
Milford, CT 06460
(203) 877-8000
Fax: (203) 878-9800
dslossberg@hssklaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jeffrey P. Nichols
Hurwitz Sagarin Slossberg & Knuff LLC
147 North Broad St.
Milford, CT 06460-0112
(203) 877-8000
Fax: (203) 878-9800
jnichols@hssklaw.com
TERMINATED: 03/02/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erica Oates Nolan
Hurwitz Sagarin Slossberg & Knuff, LLC
147 North Broad Street
Milford, CT 06460
(203) 877-8000
enolan@hssklaw.com
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Schwab Capital Trust
Consol Plaintiff
Representation
Daniel L. Berger
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Deborah Elman
(See above for address)
TERMINATED: 01/28/2022
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan Park
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Nathan Craig Zezula
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rachel Berger
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Schwab Strategic Trust
Consol Plaintiff
Representation
Daniel L. Berger
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Deborah Elman
(See above for address)
TERMINATED: 01/28/2022
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan Park
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Nathan Craig Zezula
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rachel Berger
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Excellence Gemel & Hishtalmut Ltd.
Consol Plaintiff
Representation
Angel P. Lau
Robbins Geller Rudman & Dowd LLP
655 West Broadway, Suite 1900
San Diego, CA 92101
(619) 231-1058
Fax: (619) 231-7423
alau@rgrdlaw.com
TERMINATED: 03/02/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Chad Johnson
Robbins Geller Rudman & Dowd LLP
420 Lexington Ave, Suite 1832
Ste 1832
New York, NY 10170
(212) 791-0567
Fax: (619) 231-7423
chadj@rgrdlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Ian Niehaus
Robbins Geller Rudman & Dowd LLP
655 West Broadway
Suite 1900
San Diego, CA 92101
(619) 772-2503
ericn@rgrdlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erika Limpin Oliver
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey Stein
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Luke Orion Brooks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mathew P. Jasinski
(See above for address)
ATTORNEY TO BE NOTICED
Ryan Llorens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sara Polychron
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ting Liu
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Narwold
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Excellence Kesem Etns
Consol Plaintiff
Representation
Angel P. Lau
(See above for address)
TERMINATED: 03/02/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Chad Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Ian Niehaus
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erika Limpin Oliver
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey Stein
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Luke Orion Brooks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mathew P. Jasinski
(See above for address)
ATTORNEY TO BE NOTICED
Ryan Llorens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sara Polychron
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ting Liu
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Narwold
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Excellence Mutual Funds
Consol Plaintiff
Representation
Angel P. Lau
(See above for address)
TERMINATED: 03/02/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Chad Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Ian Niehaus
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erika Limpin Oliver
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey Stein
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Luke Orion Brooks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mathew P. Jasinski
(See above for address)
ATTORNEY TO BE NOTICED
Ryan Llorens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sara Polychron
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ting Liu
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Narwold
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Phoenix Insurance Company Ltd.
Consol Plaintiff
Representation
Luke Orion Brooks
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Angel P. Lau
(See above for address)
TERMINATED: 03/02/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Chad Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Ian Niehaus
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Phoenix Pension Ltd.
Consol Plaintiff
Representation
Luke Orion Brooks
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Angel P. Lau
(See above for address)
TERMINATED: 03/02/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Chad Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Ian Niehaus
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Hadassah Workers Pension Fund Ltd.
Consol Plaintiff
Representation
Erin Green Comite
Scott & Scott LLP - CT
156 South Main Street
P. O. Box 192
Colchester, CT 06415
(860) 537-5537
Fax: (869) 537-4432
ecomite@scott-scott.com
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
Pomerantz LLP - NY
600 Third Avenue, 20th Floor
New York, NY 10016
(212) 661-1100
Fax: (917) 463-1044
jalieberman@pomlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
Scott & Scott, Attorneys at Law, LLP
156 South Main Street
P.O. Box 192
Colchester, CT 06415
(860) 537-5537
Fax: (860) 537-4432
mferron@scott-scott.com
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
Pomerantz
600 Third Avenue
Ste 20th Floor
New York, NY 10016
(212) 661-1100
Fax: (917) 463-1044
mjwernke@pomlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
Pomerantz
10 South LaSalle
Ste 3505
Chicago, IL 60603
(312) 377-1181
pdahlstrom@pomlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Keren Hgimlaot Hmerkazit Histadrut Central Pension Fund Ltd.
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Kerren Makefet Pension And Provident Center Cooperative Society Ltd.
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Mivtachim The Workers Social Insurance Fund Ltd.
Consol Plaintiff
Representation
Thomas Henry Przybylowski
Pomerantz LLP
600 Third Avenue
20th Floor
New York, NY 10016
(212) 661-1100
Fax: (917) 463-1044
tprzybylowski@pomlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erin Green Comite
Scott & Scott LLP - CT
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Atudot Pension Fund For Employees And Independent Workers Ltd.
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Clal Insurance Company Ltd.
Consol Plaintiff
Representation
Thomas Henry Przybylowski
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Clal Pension And Provident Ltd.
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Meitav DS Provident Funds And Pension Ltd.
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Menorah Mivtachim Insurance Ltd.
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Menorah Mivtachim Pensions And Gemel Ltd.
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Highfields Capital I LP
Consol Plaintiff
Representation
Jennifer Randolph
Rolnick Kramer Sadighi LLP
1251 Avenue of the Americas FL 18
New York, NY 10020
(212) 597-2825
jrandolph@rksllp.com
TERMINATED: 05/25/2022
ATTORNEY TO BE NOTICED
Matthew A. Peller
Rolnick Kramer Sadighi LLP
1251 Avenue of the Americas
New York, NY 10020
(212) 597-2800
mpeller@rksllp.com
ATTORNEY TO BE NOTICED
Ari J. Hoffman
Cohen & Wolf, P.C.
1115 Broad St., Po Box 1821
Bridgeport, CT 06604
(203) 368-0211
Fax: (203) 394-9901
ahoffman@cohenandwolf.com
ATTORNEY TO BE NOTICED
David A. Ball
Cohen & Wolf, P.C.
1115 Broad St., Po Box 1821
Bridgeport, CT 06604
(203) 368-0211
dball@cohenandwolf.com
ATTORNEY TO BE NOTICED
Lawrence M. Rolnick
Rolnick Kramer Sadighi LLP
1251 Avenue of the Americas FL 18
New York, NY 10020
(212) 597-2838
lrolnick@rksllp.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Michael Hampson
Rolnick Kramer Sadighi LLP
1251 Avenue of the Americas FL 18
New York, NY 10020
(212) 597-2847
mhampson@rksllp.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Highfields Capital II LP
Consol Plaintiff
Representation
Jennifer Randolph
(See above for address)
TERMINATED: 05/25/2022
ATTORNEY TO BE NOTICED
Matthew A. Peller
(See above for address)
ATTORNEY TO BE NOTICED
Ari J. Hoffman
(See above for address)
ATTORNEY TO BE NOTICED
David A. Ball
(See above for address)
ATTORNEY TO BE NOTICED
Lawrence M. Rolnick
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Michael Hampson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Highfields Capital III L.P.
Consol Plaintiff
Representation
Jennifer Randolph
(See above for address)
TERMINATED: 05/25/2022
ATTORNEY TO BE NOTICED
Matthew A. Peller
(See above for address)
ATTORNEY TO BE NOTICED
Ari J. Hoffman
(See above for address)
ATTORNEY TO BE NOTICED
David A. Ball
(See above for address)
ATTORNEY TO BE NOTICED
Lawrence M. Rolnick
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Michael Hampson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Altshuler Shaham Mutual Funds Management LTD.
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Altshuler Shaham Provident Funds and Pension LTD.
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Halman Aldubi Provident and Pension Funds LTD
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Migdal Insurance Company LTD
Consol Plaintiff
Representation
Thomas Henry Przybylowski
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Migdal Makefet Pension and Provident Funds LTD.
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Provident Fund of the Employees of the Hebrew University of Jerusalem LTD
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Yozma Pension Fund of Self Employed LTD
Consol Plaintiff
Representation
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick M. Dahlstrom
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Harel Insurance Company Ltd.
Consol Plaintiff
Representation
Angel P. Lau
(See above for address)
TERMINATED: 03/02/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Chad Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Ian Niehaus
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erika Limpin Oliver
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey Stein
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Luke Orion Brooks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mathew P. Jasinski
(See above for address)
ATTORNEY TO BE NOTICED
Ryan Llorens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sara Polychron
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ting Liu
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Narwold
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Harel Insurance Investments & Financial Services Ltd.
Consol Plaintiff
Representation
Angel P. Lau
(See above for address)
TERMINATED: 03/02/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Chad Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Ian Niehaus
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erika Limpin Oliver
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey Stein
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Luke Orion Brooks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mathew P. Jasinski
(See above for address)
ATTORNEY TO BE NOTICED
Ryan Llorens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sara Polychron
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ting Liu
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Narwold
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Harel Pension and Provident Ltd.
Consol Plaintiff
Representation
Angel P. Lau
(See above for address)
TERMINATED: 03/02/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Chad Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Ian Niehaus
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erika Limpin Oliver
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey Stein
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Luke Orion Brooks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mathew P. Jasinski
(See above for address)
ATTORNEY TO BE NOTICED
Ryan Llorens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sara Polychron
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ting Liu
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Narwold
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Icic - Israel Credit Insurance Company Ltd.
Consol Plaintiff
Representation
Angel P. Lau
(See above for address)
TERMINATED: 03/02/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Chad Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Ian Niehaus
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erika Limpin Oliver
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey Stein
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Luke Orion Brooks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mathew P. Jasinski
(See above for address)
ATTORNEY TO BE NOTICED
Ryan Llorens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sara Polychron
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ting Liu
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Narwold
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Israeli Shares Partnership, E.M.I. - Ezer Mortgage Insurance Company Ltd.
Consol Plaintiff
Representation
Angel P. Lau
(See above for address)
TERMINATED: 03/02/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Chad Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Ian Niehaus
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erika Limpin Oliver
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey Stein
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Luke Orion Brooks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mathew P. Jasinski
(See above for address)
ATTORNEY TO BE NOTICED
Ryan Llorens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sara Polychron
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ting Liu
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Narwold
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
State of Oregon
by and through the Oregon State Treasurer and the Oregon Public Employee Retirement Board
Consol Plaintiff
Representation
Carol V. Gilden
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erica Oates Nolan
(See above for address)
ATTORNEY TO BE NOTICED
David A. Slossberg
Hurwitz Sagarin Slossberg & Knuff, LLC
147 N. Broad Street
Milford, CT 06460
(203) 877-8000
Fax: (203) 878-9800
ATTORNEY TO BE NOTICED
Jeffrey P. Nichols
Hurwitz Sagarin Slossberg & Knuff LLC
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Migdal Mutual Funds, Ltd.
Consol Plaintiff
Representation
Thomas Henry Przybylowski
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Psagot Mutual Funds, Ltd.
Consol Plaintiff
Representation
Thomas Henry Przybylowski
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Psagot Provident Funds & Pension Ltd.
Consol Plaintiff
Representation
Thomas Henry Przybylowski
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erin Green Comite
(See above for address)
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Margaret B. Ferron
(See above for address)
TERMINATED: 02/05/2021
ATTORNEY TO BE NOTICED
Michael J. Wernke
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Stichting PGGM Depositary
Consol Plaintiff
Representation
Rachel Berger
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Daniel L. Berger
Grant & Eisenhofer PA
ATTORNEY TO BE NOTICED
Deborah Elman
(See above for address)
TERMINATED: 01/28/2022
ATTORNEY TO BE NOTICED
Jonathan Park
(See above for address)
TERMINATED: 03/29/2022
ATTORNEY TO BE NOTICED
Nathan Craig Zezula
Mott Zezula LLC
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Stichting Pensioenfonds Zorg En Welzijn
Consol Plaintiff
Representation
Rachel Berger
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Daniel L. Berger
(See above for address)
ATTORNEY TO BE NOTICED
Deborah Elman
(See above for address)
TERMINATED: 01/28/2022
ATTORNEY TO BE NOTICED
Jonathan Park
(See above for address)
TERMINATED: 03/29/2022
ATTORNEY TO BE NOTICED
Nathan Craig Zezula
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Boeing Company Employee Retirement Plans Master Trust
TERMINATED: 05/02/2022
Consol Plaintiff
Representation
Corban S. Rhodes
DiCello Levitt Gutzler
One Grand Central Place
60 East 42nd Street, Suite 2400
New York, NY 10165
(646) 933-1000
crhodes@dicellolevitt.com
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Eric J. Belfi
Labaton Sucharow LLP
140 Broadway
New York, NY 10005
(212) 907-0878
Fax: (212) 818-0477
ebelfi@labaton.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael P. Canty
Labaton Sucharow LLP
140 Broadway
New York, NY 10005
(212) 907-0700
Fax: (212) 883-7063
mcanty@labaton.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Serena P. Hallowell
Motley Rice LLC
777 Third Avenue
27th Floor
New York, NY 10017
(212) 577-0043
shallowell@motleyrice.com
TERMINATED: 03/16/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas G. Hoffman , Jr
Labaton Sucharow LLP
140 Broadway
New York, NY 10005
(212) 907-0744
Fax: (212) 818-0477
thoffman@labaton.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Charles Stiene
Labaton Sucharow LLP
140 Broadway
New York, NY 10005
(212) 907-0700
cstiene@labaton.com
ATTORNEY TO BE NOTICED
Erica Oates Nolan
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey P. Nichols
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Thomas Watson
Labaton Sucharow LLP
140 Broadway
New York, NY 10005
(212) 907-0831
Fax: (212) 818-0477
twatson@labaton.com
TERMINATED: 03/16/2021
ATTORNEY TO BE NOTICED
David A. Slossberg
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
FT SOF V Holdings, LLC
TERMINATED: 05/02/2022
Consol Plaintiff
Representation
David J Schwartz
Labaton Sucharow LLP
140 Broadway
New York, NY 10005
(212) 907-0700
dschwartz@labaton.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Eric J. Belfi
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Serena P. Hallowell
(See above for address)
TERMINATED: 03/16/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erica Oates Nolan
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey P. Nichols
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Thomas Watson
(See above for address)
TERMINATED: 03/16/2021
ATTORNEY TO BE NOTICED
David A. Slossberg
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Fir Tree Value Master Fund, LP
TERMINATED: 05/02/2022
Consol Plaintiff
Representation
Corban S. Rhodes
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David J Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Eric J. Belfi
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael P. Canty
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Serena P. Hallowell
(See above for address)
TERMINATED: 03/16/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas G. Hoffman , Jr
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Charles Stiene
(See above for address)
ATTORNEY TO BE NOTICED
Erica Oates Nolan
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey P. Nichols
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Thomas Watson
(See above for address)
TERMINATED: 03/16/2021
ATTORNEY TO BE NOTICED
David A. Slossberg
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
BH Investments Funds, L.L.C.
Consol Plaintiff
Representation
Jennifer Randolph
(See above for address)
TERMINATED: 05/25/2022
ATTORNEY TO BE NOTICED
Matthew A. Peller
(See above for address)
ATTORNEY TO BE NOTICED
Michael Hampson
(See above for address)
ATTORNEY TO BE NOTICED
Ari J. Hoffman
Cohen & Wolf, P.C.
ATTORNEY TO BE NOTICED
David A. Ball
Cohen & Wolf, P.C.
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Brahman Partners II Offshore, Ltd.
Consol Plaintiff
Representation
Jennifer Randolph
(See above for address)
TERMINATED: 05/25/2022
ATTORNEY TO BE NOTICED
Matthew A. Peller
(See above for address)
ATTORNEY TO BE NOTICED
Michael Hampson
(See above for address)
ATTORNEY TO BE NOTICED
Ari J. Hoffman
(See above for address)
ATTORNEY TO BE NOTICED
David A. Ball
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Brahman Partners II, L.P.
Consol Plaintiff
Representation
Jennifer Randolph
(See above for address)
TERMINATED: 05/25/2022
ATTORNEY TO BE NOTICED
Matthew A. Peller
(See above for address)
ATTORNEY TO BE NOTICED
Michael Hampson
(See above for address)
ATTORNEY TO BE NOTICED
Ari J. Hoffman
(See above for address)
ATTORNEY TO BE NOTICED
David A. Ball
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Brahman Partners III, L.P.
Consol Plaintiff
Representation
Jennifer Randolph
(See above for address)
TERMINATED: 05/25/2022
ATTORNEY TO BE NOTICED
Matthew A. Peller
(See above for address)
ATTORNEY TO BE NOTICED
Michael Hampson
(See above for address)
ATTORNEY TO BE NOTICED
Ari J. Hoffman
(See above for address)
ATTORNEY TO BE NOTICED
David A. Ball
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Brahman Partners IV (Cayman), Ltd.
Consol Plaintiff
Representation
Jennifer Randolph
(See above for address)
TERMINATED: 05/25/2022
ATTORNEY TO BE NOTICED
Matthew A. Peller
(See above for address)
ATTORNEY TO BE NOTICED
Michael Hampson
(See above for address)
ATTORNEY TO BE NOTICED
Ari J. Hoffman
(See above for address)
ATTORNEY TO BE NOTICED
David A. Ball
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Brahman Partners IV, L.P.
Consol Plaintiff
Representation
Jennifer Randolph
(See above for address)
TERMINATED: 05/25/2022
ATTORNEY TO BE NOTICED
Matthew A. Peller
(See above for address)
ATTORNEY TO BE NOTICED
Michael Hampson
(See above for address)
ATTORNEY TO BE NOTICED
Ari J. Hoffman
(See above for address)
ATTORNEY TO BE NOTICED
David A. Ball
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
East 71, Ltd.
Consol Plaintiff
Representation
Jennifer Randolph
(See above for address)
TERMINATED: 05/25/2022
ATTORNEY TO BE NOTICED
Matthew A. Peller
(See above for address)
ATTORNEY TO BE NOTICED
Michael Hampson
(See above for address)
ATTORNEY TO BE NOTICED
Ari J. Hoffman
(See above for address)
ATTORNEY TO BE NOTICED
David A. Ball
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Fiduciary Trust International of the South
solely in its capacity as Trustee of
other
Sierra/Templeton International Equity Trust
other
Templeton International Equity Fund
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
Clendenen & Shea
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Franklin Investors Securities Trust
formerly known as: Franklin Balanced Fund
on behalf of
Franklin Managed Income Fund
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Franklin Mutual Series Funds
on behalf of
Franklin Mutual Beacon Fund
on behalf of
Franklin Mutual Global Discovery Fund
Successor
Franklin Mutual International Fund
on behalf of
Franklin Mutual Quest Fund
on behalf of
Franklin Mutual Shares Fund
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Franklin Templeton Investment Funds
formerly known as: Templeton Global (Euro) Fund
its subfunds
on behalf of
Franklin Mutual Global Discovery Fund
on behalf of
Franklin Global Fundamental Strategies Fund
on behalf of
Templeton Global Balanced Fund
on behalf of
Templeton Global Climate Change Fund
on behalf of
Templeton Global Equity Income Fund
on behalf of
Templeton Global Fund
on behalf of
Templeton Growth (Euro) Fund
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Franklin Templeton Investment Trust Management Co., LTD
on behalf of
Templeton Global Equity Master Fund
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Franklin Templeton Investments (Asia) Limited
on behalf of
Templeton Select Global Equity Fund
on behalf of
Franklin Templeton Asia Fund Series
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Franklin Templeton Investments Australia Limited
solely in its capacity as Responsible Entity for
other
Templeton Global Trust Fund
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Franklin Templeton Investments Corp.
formerly known as: Franklin Mutual U.S. Shares Fund
on behalf of
Franklin Mutual Global Discovery Fund
on behalf of
Templeton Global Balanced Fund
on behalf of
Franklin U.S. Rising Dividends Fund
on behalf of
Franklin EAFE Developed Markets Fund
on behalf of
Templeton Global Equity Trust
on behalf of
Templeton Global Stock Trust
on behalf of
Templeton International Stock Fund
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Franklin Templeton Variable Insurance Products Trust
on behalf of
Franklin Allocation VIP Fund
on behalf of
Franklin Mutual Global Discovery VIP Fund
on behalf of
Franklin Mutual Shares VIP Fund
on behalf of
Templeton Growth VIP Fund
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Templeton Funds
on behalf of
Templeton World Fund
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Templeton Global Growth Fund LTD.
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Templeton Global Investment Trust
on behalf of
Templeton Global Balanced Fund
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Templeton Growth Fund II Limited
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Templeton Growth Fund, Inc.
on its own and
Successor
Templeton Global Opportunities Trust
Consol Plaintiff
Representation
Joshua A. Materese
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew L. Mustokoff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Henry W. Longley
(See above for address)
ATTORNEY TO BE NOTICED
William H. Clendenen , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Intervenor Plaintiff
California State Teachers' Retirement System
Intervenor Plaintiff
Representation
Christina Volpe
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David Kaplan
Saxena White P.A.
12750 High Bluff Drive
Suite 475
San Diego, CA 92130
(858) 997-0860
dkaplan@saxenawhite.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jonathan P. Whitcomb
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Maya Saxena
Saxena White P.A.
7777 Glades Road
Suite 300
Boca Raton, FL 33434
(561) 394-3399
msaxena@saxenawhite.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Irwin B Schwartz
BLA Schwartz, P.C.
1 University Ave
Suite 302b
MASSACHUSETTS
Westwood, MA 02090
(617) 636-5040
ischwartz@blaschwartz.com
ATTORNEY TO BE NOTICED
Richard S. Order
Updike, Kelly & Spellacy, P.C.
225 Asylum Street
Ste 20th Floor
Hartford, CT 06103
(860) 548-2659
rorder@uks.com
ATTORNEY TO BE NOTICED

 Intervenor Plaintiff
Certain funds and accounts managed by TIAA-CREF Investment Management LLC and Teachers Advisors LLC
Intervenor Plaintiff
Representation
Brandon Marsh
Saxena White P.A.
12750 High Bluff Drive
Suite 475
San Diego, CA 92130
(858) 997-0860
Fax: (858) 369-0096
bmarsh@hueston.com
TERMINATED: 01/29/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David Kaplan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jonathan P. Whitcomb
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Maya Saxena
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Intervenor Plaintiff
TIAA-CREF Investment Management LLC
Intervenor Plaintiff
Representation
Brandon Marsh
(See above for address)
TERMINATED: 01/29/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jonathan P. Whitcomb
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Intervenor Plaintiff
TIAA-CREF Investment Management LLC on behalf of certain of its managed funds and accounts
Intervenor Plaintiff
Representation
Brandon Marsh
(See above for address)
TERMINATED: 01/29/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David Kaplan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Maya Saxena
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Intervenor Plaintiff
Teachers Advisors LLC
Intervenor Plaintiff
Representation
Brandon Marsh
(See above for address)
TERMINATED: 01/29/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jonathan P. Whitcomb
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Intervenor Plaintiff
Teachers Advisors LLC on behalf of certain of its managed funds and accounts
Intervenor Plaintiff
Representation
Brandon Marsh
(See above for address)
TERMINATED: 01/29/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David Kaplan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Maya Saxena
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Intervenor Plaintiff
State of Wisconsin Investment Board
Intervenor Plaintiff
Representation
David Kaplan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Maya Saxena
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
Teva Pharmaceutical Industries Ltd.
TERMINATED: 05/02/2022
Defendant
Representation
Andrew Buttaro
Morgan Lewis & Bockius LLP - MA
One Federal Street
Boston, MA 02110
(617) 341-7700
Fax: (617) 341-7701
andrew.buttaro@morganlewis.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Andrew Schwartz
Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
(212) 506-1700
aschwartz@kasowitz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Blake M. Zollar
Cooley LLP - SD,CA
4401 Eastgate Mall
San Diego, CA 92121-1909
(858) 550-6000
Fax: (858) 550-6420
bzollar@cooley.com
TERMINATED: 10/19/2020
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
Kasowitz Benson Torres LLP
1633 Broadway
22nd FL
New York, NY 10019
(212) 506-1807
ckelly@kasowitz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Craig Edward TenBroeck
Cooley LLP
4401 Eastgate Mall
San Diego, CA 92121
(858) 550-6453
ctenbroeck@cooley.com
TERMINATED: 10/19/2020
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Diane Curran Polletta
Shipman & Goodwin-Stmfd
300 Atlantic St. Ste 300
Stamford, CT 06901-3522
(203) 324-8179
dpolletta@goodwin.com
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
Cengage Learning
200 Pier Four Boulevard
Boston, MA 02110
(570) 419-7814
liza.hays@morganlewis.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
Morgan Lewis & Bockius LLP - MA
One Federal Street
Boston, MA 02110
(617) 951-8517
Fax: (617) 951-8736
emily.renshaw@morganlewis.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
Morgan Lewis & Bockius LLP - MA
One Federal Street
Boston, MA 02110
(617) 951-8153
Fax: (617) 951-8736
jason.frank@morganlewis.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jessica Sutliff
Kasowitz Benson Torres LLP
1633 Broadway
21st FL
New York, NY 10019
(212) 506-1700
jsutliff@kasowitz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan D. Hershman
Morgan Lewis & Bockius LLP - MA
One Federal Street
Boston, MA 02110
(617) 951-8455
Fax: (617) 951-8736
jordan.hershman@morganlewis.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Koji F. Fukumura
Cooley LLP - SD,CA
4401 Eastgate Mall
San Diego, CA 92121-1909
(858) 550-6000
Fax: (858) 550-6420
kfukumura@cooley.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Marc Kasowitz
Kasowitz, Benson, Torres LLP
1633 Broadway
New York, NY 10019
(212) 506-1700
mkasowitz@kasowitz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Peter M. Adams
Cooley LLP - SD,CA
4401 Eastgate Mall
San Diego, CA 92121-1909
(858) 550-6000
Fax: (858) 550-6420
padams@cooley.com
TERMINATED: 10/30/2017
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sarah Leivick
Kasowitz Benson Torres LLP
1633 Broadway
22nd FL
New York, NY 10019
(212) 506-1765
sleivick@kasowitz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
(212) 506-1700
Fax: (212) 506-1800
sdavis@kasowitz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
(212) 506-1700
skorpus@kasowitz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
(212) 506-1700
Fax: (212) 506-1800
tamburgy@kasowitz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
(212) 506-1700
vbrienza@kasowitz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jill M. O'Toole
O'Toole & O'Toole PLLC
280 Trumbull Street
15th Floor
Hartford, CT 06103
(860) 519-5813
Fax: (914) 232-1599
jotoole@otoolegroup.com
ATTORNEY TO BE NOTICED
Michael D. Blanchard
Morgan, Lewis & Bockius LLP - Htfd, CT
One State St.
Hartford, CT 06103
(860) 240-2700
Fax: (860) 240-2800
michael.blanchard@morganlewis.com
ATTORNEY TO BE NOTICED

 Defendant
Erez Vigodman
TERMINATED: 05/02/2022
Defendant
Representation
Andrew Buttaro
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Blake M. Zollar
(See above for address)
TERMINATED: 10/19/2020
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Craig Edward TenBroeck
(See above for address)
TERMINATED: 10/19/2020
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Diane Curran Polletta
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Koji F. Fukumura
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Peter M. Adams
(See above for address)
TERMINATED: 10/30/2017
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Eyal Desheh
TERMINATED: 05/02/2022
Defendant
Representation
Andrew Buttaro
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Blake M. Zollar
(See above for address)
TERMINATED: 10/19/2020
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Craig Edward TenBroeck
(See above for address)
TERMINATED: 10/19/2020
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Diane Curran Polletta
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Koji F. Fukumura
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Peter M. Adams
(See above for address)
TERMINATED: 10/30/2017
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Kesselman & Kesselman
doing business as: PWC Israel
TERMINATED: 06/22/2018
TERMINATED: 06/22/2018
Defendant
Representation
Christopher R.L. Davies
Wilmer Cutler Pickering Hale and Dorr LLP
1875 Pennsylvania Avenue NW
Washington, DC 20006
(202) 663-6187
christopher.davies@wilmerhale.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Robert K. Smith
Wilmer Cutler Pickering Hale & Dorr-MA
60 State St.
Boston, MA 02109
(617) 526-6759
Fax: (617) 526-5000
robert.smith@wilmerhale.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
David R. Roth
Wiggin & Dana-NH
One Century Tower
265 Church Street P.O. Box 1832
New Haven, CT 06508-1832
(203) 498-4394
Fax: (203) 782-2889
droth@wiggin.com
ATTORNEY TO BE NOTICED
James H. Bicks
Wiggin & Dana LLP-Stfd
Two Stamford Plaza
281 Tresser Boulevard
Stamford, CT 06901
(203) 363-7622
Fax: (203) 363-7676
jbicks@wiggin.com
ATTORNEY TO BE NOTICED

 Defendant
Teva Finance Netherlands, III
TERMINATED: 06/22/2018
Defendant
Representation
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Deborah Griffin
TERMINATED: 05/02/2022
Defendant
Representation
Andrew Buttaro
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Diane Curran Polletta
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Roger Abravanel
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Sol J. Barer
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Arie S. Belldegrun
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Rosemary A. Crane
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Amir Elstein
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Jean-Michel Halfon
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Gerald M. Lieberman
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Galia Maor
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Joseph Nitzani
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Yitzhak Peterburg
TERMINATED: 06/22/2018
Defendant
Representation
Andrew Buttaro
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Ory Shneur Slonim
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Gabrielle Greene Sulzberger
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Robert Koremans
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Dipankar Bhattacharjee
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Gianfranco Nazzi
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
John Nason
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
David Vrhovec
TERMINATED: 06/22/2018
Defendant
Representation
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Barclays Capital Inc
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
Shearman & Sterling-NYC
599 Lexington Ave.
New York, NY 10022
(212) 848-4000
adam.hakki@shearman.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
Shearman & Sterling-NYC
599 Lexington Ave.
New York, NY 10022
(212) 848-8691
daniel.lewis@shearman.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
Day Pitney LLP-Htfd-CT
242 Trumbull St.
Hartford, CT 06103-1212
(860) 275-0164
jmueller@daypitney.com
ATTORNEY TO BE NOTICED

 Defendant
Merrill Lynch, Pierce, Fenner & Smith Inc.
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Pierce, Fenner & Smith, Inc.
TERMINATED: 09/11/2017
Defendant

 Defendant
BNP Paribas Securities Corp.
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Citigroup Global Markets Inc
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Credit Suisse Securities USA LLC
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
HSBC Securities (USA) Inc.
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Mizuho Securities USA Inc
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Morgan Stanley & Co. LLC
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
RBC Capital Markets, LLC
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
SMBC Nikko Securities America, Inc.
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Bank of China Ltd
TERMINATED: 09/11/2017
Defendant

 Defendant
BBVA Securities, Inc.
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Commerz Markets LLC
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Lloyds Securities, Inc.
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
MUFG Securities Americas Inc.
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
PNC Capital Markets LLC
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Scotia Capital (USA) Inc.
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
TD Securities (USA) LLC
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Yaacov Altman
TERMINATED: 06/22/2018
Defendant
Representation
Diane Curran Polletta
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Allan Oberman
TERMINATED: 09/25/2019
Defendant
Representation
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Sigurdur Olafsson
TERMINATED: 05/02/2022
Defendant
Representation
Andrew Buttaro
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Diane Curran Polletta
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Teva Pharmaceuticals Finance Netherlands III B.V.
Defendant
Representation
Andrew Buttaro
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Diane Curran Polletta
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Bank of China Limited London Branch
TERMINATED: 06/22/2018
Defendant
Representation
Adam S. Hakki
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Craig Lewis
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Mueller
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Maureen Cavanaugh
TERMINATED: 09/25/2019
Defendant
Representation
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Kare Schultz
TERMINATED: 05/02/2022
Defendant
Representation
Andrew Buttaro
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 09/30/2020
ATTORNEY TO BE NOTICED

 Defendant
Michael McClellan
TERMINATED: 05/02/2022
Defendant
Representation
Andrew Buttaro
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Diane Curran Polletta
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
Teva Pharmaceuticals USA, Inc.
Defendant
Representation
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Diane Curran Polletta
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
Teva Pharmaceuticals USA, Inc.
Defendant
Representation
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jill M. O'Toole
O'Toole & O'Toole PLLC
ATTORNEY TO BE NOTICED

 Consol Defendant
Kobi Altman
consolidated from case 2:16-cv-09545-TJH
Consol Defendant
Representation
Peter M. Adams
(See above for address)
TERMINATED: 10/30/2017
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Defendant
Eyal Desheh
Consol Defendant
Representation
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Consol Defendant
Yitzhak Peterburg
TERMINATED: 05/02/2022
Consol Defendant
Representation
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Diane Curran Polletta
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Consol Defendant
Yaacov Kobi Altman
Consol Defendant
Representation
Yaacov Kobi Altman
PRO SE
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Consol Defendant
Shlomo Yanai
Consol Defendant
Representation
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David Thomas Bules
Calfee, Halter & Griswold LLP
2800 First Financial Center
255 East Fifth Street
Cincinnati, OH 45202
(513) 693-4892
Fax: (513) 842-7028
dbules@calfee.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael D. Blanchard
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Consol Defendant
Retirement and Relief System
City of Birmingham
Consol Defendant

 Consol Defendant
Yaacov Altman
Consol Defendant
Representation
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Consol Defendant
Allan Oberman
Consol Defendant
Representation
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Diane Curran Polletta
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Consol Defendant
Dipankar Bhattacharjee
Consol Defendant
Representation
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Diane Curran Polletta
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Hays
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
Morgan Lewis & Bockius LLP - MA
ATTORNEY TO BE NOTICED
Jason D. Frank
Morgan Lewis & Bockius LLP - MA
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Jordan D. Hershman
Morgan Lewis & Bockius LLP - MA
ATTORNEY TO BE NOTICED

 Consol Defendant
Maureen Cavanaugh
Consol Defendant
Representation
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Cindy Kelly
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Diane Curran Polletta
(See above for address)
TERMINATED: 03/29/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jessica Sutliff
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Marc Kasowitz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Leivick
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Seth Davis
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sheron Korpus
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas J. Amburgy
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Victor Brienza
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Emily E. Renshaw
(See above for address)
ATTORNEY TO BE NOTICED
Jason D. Frank
(See above for address)
ATTORNEY TO BE NOTICED
Jill M. O'Toole
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Jordan D. Hershman
(See above for address)
ATTORNEY TO BE NOTICED

Consol Defendant
Kare Schultz
Consol Defendant

 Consol Defendant
Erez Vigodman
Consol Defendant
Representation
Andrew Schwartz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Movant
Robert Brosnan
Movant
Representation
Laurence M. Rosen
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Movant
Wayne County Employees' Retirement System
Movant
Representation
Richard D. McCune
McCune Wright Arevalo, LLP
3281 East Guasti Rd., Suite 100
Ontario, CA 91761
(909) 557-1250
Fax: (909) 557-1275
rdm@mccunewright.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Movant
City of Roseville Employees' Retirement System
Movant
Representation
Richard D. McCune
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Movant
Waterford Township Police and Fire Retirement System
Movant
Representation
Richard D. McCune
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Movant
Oregon Public Employees Retirement System
Movant
Representation
Austin P. Van
Pomerantz LLP
600 Third Ave 20th Floor
New York, NY 10016
(212) 661-1100
Fax: (917) 463-1044
avan@pomlaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Carol V. Gilden
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
J. Alexander Hood , II
Pomerantz LLP - NY
600 Third Avenue, 20th Floor
New York, NY 10016
(212) 661-1100
Fax: (917) 463-1044
ahood@pomlaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jan Messerschmidt
Cohen, Milstein, Sellers & Toll
1100 New York Avenue NW
Ste Fifth Floor
Washington, DC 20005
(202) 408-4600
jmesserschmidt@cohenmilstein.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jennifer Pafiti
Pomerantz LLP - CA
468 North Camden Dr.
Beverly Hills, CA 90210
(818) 532-6499
Fax: (212) 661-8665
jpafiti@pomlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Steven J. Toll
Cohen Milstein Sellers & Toll-DC
1100 New York Avenue, NW
Suite 500 West
Washington, DC 20005
(202) 408-4600
Fax: (202) 408-4699
stoll@cohenmilstein.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Wilson M. Meeks , III
(See above for address)
TERMINATED: 04/04/2017
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
David A. Slossberg
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey P. Nichols
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED

 Movant
Public School Teachers Pension and Retirement System of Chicago
Movant
Representation
Austin P. Van
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Carol V. Gilden
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
J. Alexander Hood , II
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jan Messerschmidt
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jennifer Pafiti
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Steven J. Toll
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
David A. Slossberg
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey P. Nichols
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED

 Movant
Dan Kleinerman
Movant
Representation
Austin P. Van
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Carol V. Gilden
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
J. Alexander Hood , II
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jennifer Pafiti
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Steven J. Toll
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
David A. Slossberg
(See above for address)
ATTORNEY TO BE NOTICED
Erica Oates Nolan
(See above for address)
ATTORNEY TO BE NOTICED
Jeffrey P. Nichols
(See above for address)
TERMINATED: 03/02/2022
ATTORNEY TO BE NOTICED
Jeremy A. Lieberman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Movant
TIAA
Movant
Representation
Danielle S. Myers
Robbins Geller Rudman & Dowd LLP-SD,CA
655 West Broadway, Suite 1900
San Diego, CA 92101
(619) 231-1058
Fax: (619) 231-7423
dmyers@rgrdlaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Darren J. Robbins
Robbins Geller Rudman & Dowd LLP-SD,CA
655 West Broadway, Suite 1900
San Diego, CA 92101
(619) 231-1058
Fax: (619) 231-7423
darrenr@rgrdlaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Luke Orion Brooks
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Narwold
(See above for address)
ATTORNEY TO BE NOTICED

Movant
Paul Huang
Movant

Movant
Ramon Geraldino
Movant

Movant
David Magana
Movant

Movant
Ezra Erani
Movant

 Movant
HMG Global Initiative Inc.
Movant
Representation
Craig A. Raabe
Izard, Kindall & Raabe LLP
29 South Main Street
Suite 305
West Hartford, CT 06107
(860) 513-2939
craabe@ikrlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Lucas Gilmore
Hagens Berman Sobol Shapiro LLP
715 Hearst Avenue
Suite 202
Berkeley, CA 94710
(510) 725-3052
Fax: (510) 725-3001
lucasg@hbsslaw.com
TERMINATED: 06/01/2020
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Reed R Kathrein
Hagens Berman Sobol Shapiro LLP
715 Hearst Avenue
Suite 202
Berkeley, CA 94710
(510) 725-3000
reed@hbsslaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Robert A. Izard , Jr.
Izard, Kindall & Raabe, LLP-CT
29 South Main St., Suite 305
West Hartford, CT 06107
(860) 493-6295
Fax: (860) 493-6290
rizard@ikrlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Movant
Mason Slaine
as Trustee of Mason P Slaine Revocable Trust
Movant

Movant
Teva Investor Group
Movant

Movant
Abraham Cohen
Movant

Movant
Vincent Della Volpe
Movant

Movant
Jonathan Lo
Movant

Movant
Grace Lo
Movant

 Movant
Yael Amsellem
Movant
Representation
Joel Thomas Faxon
Faxon Law Group, LLC
59 Elm St.
New Haven, CT 06510
(203) 624-9500
Fax: (203) 624-9100
jfaxon@faxonlawgroup.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Movant
Andrew Blumenthal
Movant

Movant
Danielle Blumenthal
Movant

Movant
Beatrice M. Akers
Movant

Movant
Barry Baker
Individually and on Behalf of all Others Similarly SItuated
Movant

Movant
Mason Slaine
as Trustee of Mason P Slaine Revocable Trust
Movant

Interested Party
Employees' Retirement System Of The City Of St. Petersburg, Florida
Interested Party

 Interested Party
BH Investments Funds, L.L.C.
Interested Party
Representation
Ari J. Hoffman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Interested Party
Brahman Partners II Offshore, Ltd.
Interested Party
Representation
Ari J. Hoffman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Interested Party
Brahman Partners II, L.P.
Interested Party
Representation
Ari J. Hoffman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Interested Party
Brahman Partners III, L.P.
Interested Party
Representation
Ari J. Hoffman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Interested Party
Brahman Partners IV (Cayman), Ltd.
Interested Party
Representation
Ari J. Hoffman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Interested Party
Brahman Partners IV, L.P.
Interested Party
Representation
Ari J. Hoffman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Interested Party
East 71, Ltd.
Interested Party
Representation
Ari J. Hoffman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Intervenor
HMG Global Initiative Inc.
Intervenor
Representation
Lucas Gilmore
(See above for address)
TERMINATED: 06/01/2020
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Reed R Kathrein
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Robert A. Izard , Jr.
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Intervenor
United States of America
Intervenor
Representation
Catherine Montezuma
450 5th St. NW
Washington, DC 20530
(202) 377-9624
catherine.montezuma@usdoj.gov
DOJ-Atr
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew R. Huppert
450 Fifth Street, NW
Suite 8700
Washington, DC 20530
(202) 476-0383
matthew.huppert@usdoj.gov
ATTORNEY TO BE NOTICED
Veronica N Onyema
DOJ - Antitrust
450 Fifth Street NW
Washington, DC 20530
(202) 307-0302
veronica.onyema@usdoj.gov
ATTORNEY TO BE NOTICED

Docket Entries

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

EntryFiledPDFDescription
1Nov 6, 2016ViewCOMPLAINT Receipt No: 0973-18843350 - Fee: $400, filed by plaintiff Amram Galmi. (Attachments: # 1 certification) (Attorney Laurence M Rosen added to party Amram Galmi(pty:pla))(Rosen, Laurence) (Entered: 11/06/2016)
2Nov 6, 2016RequestCIVIL COVER SHEET filed by Plaintiff Amram Galmi. (Rosen, Laurence) (Entered: 11/06/2016)
3Nov 6, 2016RequestCERTIFICATE of Interested Parties filed by plaintiff Amram Galmi, identifying none to report. (Rosen, Laurence) (Entered: 11/06/2016)
4Nov 6, 2016RequestRequest for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by plaintiff Amram Galmi. (Rosen, Laurence) (Entered: 11/06/2016)
5Nov 7, 2016RequestNOTICE OF ASSIGNMENT to District Judge Terry J. Hatter, Jr and Magistrate Judge Alka Sagar. (et) (Entered: 11/07/2016)
6Nov 7, 2016RequestNOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et) (Entered: 11/07/2016)
7Nov 7, 2016RequestNOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request 4 . The following error(s) was found: Summons is not directed to the defendant(s). The defendants name must appear in the To:section of the summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (et) (Entered: 11/07/2016)
8Jan 5, 2017ViewNOTICE OF MOTION AND MOTION for Appointment of Counsel Rosen Law Firm and Appointment of Lead Plaintiff UNDER SUBMISSION, NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-9545, filed by Plaintiff Robert Brosnan. Motion set for hearing on 2/6/2017 at 09:00 AM before Judge Terry J. Hatter Jr. (Attachments: # 1 Proposed Order) (Attorney Laurence M Rosen added to party Robert Brosnan(pty:mov)) (Rosen, Laurence) (Entered: 01/05/2017)
9Jan 5, 2017ViewMEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Appointment of Counsel Rosen Law Firm and Appointment of Lead Plaintiff UNDER SUBMISSION NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-9545, 8 filed by Movant Robert Brosnan. (Rosen, Laurence) (Entered: 01/05/2017)
10Jan 5, 2017RequestDECLARATION of Laurence Rosen in support of NOTICE OF MOTION AND MOTION for Appointment of Counsel Rosen Law Firm and Appointment of Lead Plaintiff UNDER SUBMISSION NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-9545, 8 filed by Movant Robert Brosnan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Rosen, Laurence) (Entered: 01/05/2017)
11Jan 5, 2017RequestCERTIFICATE of Interested Parties filed by plaintiff Robert Brosnan, identifying none to report. (Rosen, Laurence) (Entered: 01/05/2017)
12Jan 5, 2017RequestNotice of Appearance or Withdrawal of Counsel: for attorney Richard D McCune, Jr counsel for Movants Wayne County Employees Retirement System, City of Roseville Employees' Retirement System, Waterford Township Police and Fire Retirement System. Adding Richard D. McCune as counsel of record for Wayne County Employees Retirement System, City of Roseville Employees Retirement System, and Waterford Township Police and Fire Retirement System for the reason indicated in the G-123 Notice. Filed by Movants Wayne County Employees Retirement System, City of Roseville Employees Retirement System, and Waterford Township Police and Fire Retirement System. (Attorney Richard D McCune, Jr added to party Wayne County Employees Retirement System(pty:mov), Attorney Richard D McCune, Jr added to party City of Roseville Employees' Retirement System(pty:mov), Attorney Richard D McCune, Jr added to party Waterford Township Police and Fire Retirement System(pty:mov))(McCune, Richard) (Entered: 01/05/2017)
13Jan 5, 2017RequestNOTICE of Interested Parties filed by Movants Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago, Dan Kleinerman, (Attorney Jennifer Pafiti added to party Oregon Public Employees Retirement System(pty:mov), Attorney Jennifer Pafiti added to party Public School Teachers Pension and Retirement System of Chicago(pty:mov), Attorney Jennifer Pafiti added to party Dan Kleinerman(pty:mov))(Pafiti, Jennifer) (Entered: 01/05/2017)
14Jan 5, 2017ViewNOTICE OF MOTION AND MOTION for Appointment of Counsel The Miller Law Firm, P.C., as Lead Counsel and McCune Wright Arevalo, LLP, as Local Counsel, filed by Movants City of Roseville Employees' Retirement System, Waterford Township Police and Fire Retirement System, Wayne County Employees Retirement System. (Attachments: # 1 Memorandum of Law in Support of Motion to Appoint Lead Counsel, # 2 Declaration of Richard D. McCune, # 3 Exhibit 1 - Movants' Certifications, # 4 Exhibit 2 - Charts PSLRA Losses, # 5 Exhibit 3 - Joint Declaration of Movants, # 6 Exhibit 4 - Notice of Pendency, # 7 Exhibit 5 - Miller Law Firm Resume, # 8 Exhibit 6 - McCune Wright Arevalo Firm Resume, # 9 Proposed Order) (McCune, Richard) (Entered: 01/05/2017)
15Jan 5, 2017ViewNOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-09545,, NOTICE OF MOTION AND MOTION for Appointment of Counsel NOTICE OF MOTION AND MOTION OF OREGON PUBLIC EMPLOYEES RETIREMENT SYSTEM, THE PUBLIC SCHOOL TEACHERS PENSION AND RETIREMENT FUND OF CHICAGO AND DAN KLEINERMAN FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD COUNSEL filed by Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Attachments: # 1 Proposed Order) (Pafiti, Jennifer) (Entered: 01/05/2017)
16Jan 5, 2017ViewMEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-09545, NOTICE OF MOTION AND MOTION for Appointment of Counsel NOTICE OF MOTION AND MOTION OF OREGON PUBLIC EMPLOYEES RETIREMENT SYSTEM, THE PUBLIC SCHOOL TEACHERS PENSION AND RETIREMENT FUND OF CHICAGO AND DAN KLEINERMAN FOR CONSOLIDATION, APPOINTMENT AS 15 filed by Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Pafiti, Jennifer) (Entered: 01/05/2017)
17Jan 5, 2017ViewDECLARATION of Jennifer Pafiti in Support of NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-09545, NOTICE OF MOTION AND MOTION for Appointment of Counsel NOTICE OF MOTION AND MOTION OF OREGON PUBLIC EMPLOYEES RETIREMENT SYSTEM, THE PUBLIC SCHOOL TEACHERS PENSION AND RETIREMENT FUND OF CHICAGO AND DAN KLEINERMAN FOR CONSOLIDATION, APPOINTMENT AS 15 filed by Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Pafiti, Jennifer) (Entered: 01/05/2017)
18Jan 5, 2017ViewNOTICE OF MOTION AND MOTION for Appointment of Counsel Appointment as Lead Plaintiff, and Consolidation filed by plaintiff Ontario Teachers' Pension Plan Board. (Attachments: # 1 Proposed Order) (Attorney Lesley E Weaver added to party Ontario Teachers' Pension Plan Board(pty:mov)) (Weaver, Lesley) (Entered: 01/05/2017)
19Jan 5, 2017RequestCERTIFICATE of Interested Parties filed by Movants City of Roseville Employees' Retirement System, Waterford Township Police and Fire Retirement System, Wayne County Employees Retirement System, (McCune, Richard) (Entered: 01/05/2017)
20Jan 5, 2017RequestNotice of Appearance or Withdrawal of Counsel: for attorney Danielle S Myers counsel for Movant TIAA. Adding Danielle S. Myers as counsel of record for TIAA for the reason indicated in the G-123 Notice. Filed by lead plaintiff movant TIAA. (Attorney Danielle S Myers added to party TIAA(pty:mov))(Myers, Danielle) (Entered: 01/05/2017)
21Jan 5, 2017ViewNOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-9545,, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff UNDER SUBMISSION filed by lead plaintiff movant TIAA. Motion set for hearing on 2/6/2017 at 10:00 AM before Judge Terry J. Hatter Jr. (Attachments: # 1 Proposed Order) (Myers, Danielle) (Entered: 01/05/2017)
22Jan 5, 2017ViewMEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-9545, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff UNDER SUBMISSION 21 filed by Movant TIAA. (Myers, Danielle) (Entered: 01/05/2017)
23Jan 5, 2017ViewDECLARATION of Danielle S. Myers in Support of NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-9545, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff UNDER SUBMISSION 21 filed by Movant TIAA. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Myers, Danielle) (Entered: 01/05/2017)
24Jan 5, 2017RequestCERTIFICATE of Interested Parties filed by lead plaintiff movant TIAA, (Myers, Danielle) (Entered: 01/05/2017)
25Jan 5, 2017ViewMEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Appointment of Counsel Appointment as Lead Plaintiff, and Consolidation 18 filed by Movant Ontario Teachers' Pension Plan Board. (Weaver, Lesley) (Entered: 01/05/2017)
26Jan 5, 2017ViewDECLARATION of Lesley Weaver in support of NOTICE OF MOTION AND MOTION for Appointment of Counsel Appointment as Lead Plaintiff, and Consolidation 18 filed by Movant Ontario Teachers' Pension Plan Board. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Weaver, Lesley) (Entered: 01/05/2017)
27Jan 5, 2017RequestCERTIFICATE of Interested Parties filed by Movant Ontario Teachers' Pension Plan Board, identifying Ontario Teachers' Pension Plan Board. (Weaver, Lesley) (Entered: 01/05/2017)
28Jan 6, 2017RequestAmendment to NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-09545, NOTICE OF MOTION AND MOTION for Appointment of Counsel NOTICE OF MOTION AND MOTION OF OREGON PUBLIC EMPLOYEES RETIREMENT SYSTEM, THE PUBLIC SCHOOL TEACHERS PENSION AND RETIREMENT FUND OF CHICAGO AND DAN KLEINERMAN FOR CONSOLIDATION, APPOINTMENT AS 15 Corrected Exhibit D to Declaration of Jennifer Pafiti (Dkt. No. 17-4) filed by Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Pafiti, Jennifer) (Entered: 01/06/2017)
29Jan 6, 2017RequestNOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Amendment (Motion related),, 28 . The following error(s) was found: Incorrect event selected. The correct event is: Civil Events - select - Applications/Ex Parte Applications/Motions/Petitions/Requests - select Responses/ Replies/Other Motion Related Documents - select - Exhibit and attach the Motion. You also should first prepare a notice of errata regarding the exhibit e-filed.. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) (Entered: 01/06/2017)
30Jan 13, 2017ViewRESPONSE IN SUPPORT of NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-9545, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff UNDER SUBMISSION 21 filed by Movants City of Roseville Employees' Retirement System, Waterford Township Police and Fire Retirement System, Wayne County Employees Retirement System. (McCune, Richard) (Entered: 01/13/2017)
31Jan 13, 2017ViewMEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-09545, NOTICE OF MOTION AND MOTION for Appointment of Counsel NOTICE OF MOTION AND MOTION OF OREGON PUBLIC EMPLOYEES RETIREMENT SYSTEM, THE PUBLIC SCHOOL TEACHERS PENSION AND RETIREMENT FUND OF CHICAGO AND DAN KLEINERMAN FOR CONSOLIDATION, APPOINTMENT AS 15 , NOTICE OF MOTION AND MOTION for Appointment of Counsel Rosen Law Firm and Appointment of Lead Plaintiff UNDER SUBMISSION NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-9545, 8 , NOTICE OF MOTION AND MOTION for Appointment of Counsel Appointment as Lead Plaintiff, and Consolidation 18 , NOTICE OF MOTION AND MOTION for Appointment of Counsel The Miller Law Firm, P.C., as Lead Counsel and McCune Wright Arevalo, LLP, as Local Counsel, 14 filed by Movant TIAA. (Myers, Danielle) (Entered: 01/13/2017)
32Jan 13, 2017RequestDECLARATION of Danielle S. Myers in Opposition to NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-09545, NOTICE OF MOTION AND MOTION for Appointment of Counsel NOTICE OF MOTION AND MOTION OF OREGON PUBLIC EMPLOYEES RETIREMENT SYSTEM, THE PUBLIC SCHOOL TEACHERS PENSION AND RETIREMENT FUND OF CHICAGO AND DAN KLEINERMAN FOR CONSOLIDATION, APPOINTMENT AS 15 , NOTICE OF MOTION AND MOTION for Appointment of Counsel Appointment as Lead Plaintiff, and Consolidation 18 , NOTICE OF MOTION AND MOTION for Appointment of Counsel Rosen Law Firm and Appointment of Lead Plaintiff UNDER SUBMISSION NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-9545, 8 , NOTICE OF MOTION AND MOTION for Appointment of Counsel The Miller Law Firm, P.C., as Lead Counsel and McCune Wright Arevalo, LLP, as Local Counsel, 14 filed by Movant TIAA. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Myers, Danielle) (Entered: 01/13/2017)
33Jan 13, 2017ViewMEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-9545, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff UNDER SUBMISSION 21 , NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-09545, NOTICE OF MOTION AND MOTION for Appointment of Counsel NOTICE OF MOTION AND MOTION OF OREGON PUBLIC EMPLOYEES RETIREMENT SYSTEM, THE PUBLIC SCHOOL TEACHERS PENSION AND RETIREMENT FUND OF CHICAGO AND DAN KLEINERMAN FOR CONSOLIDATION, APPOINTMENT AS 15 , NOTICE OF MOTION AND MOTION for Appointment of Counsel Rosen Law Firm and Appointment of Lead Plaintiff UNDER SUBMISSION NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-9545, 8 , NOTICE OF MOTION AND MOTION for Appointment of Counsel The Miller Law Firm, P.C., as Lead Counsel and McCune Wright Arevalo, LLP, as Local Counsel, 14 and in Further Support of its Motion for Lead Plaintiff filed by Movant Ontario Teachers' Pension Plan Board. (Weaver, Lesley) (Entered: 01/13/2017)
34Jan 13, 2017ViewDECLARATION of Lesley E. Weaver in Opposition to NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-09545, NOTICE OF MOTION AND MOTION for Appointment of Counsel NOTICE OF MOTION AND MOTION OF OREGON PUBLIC EMPLOYEES RETIREMENT SYSTEM, THE PUBLIC SCHOOL TEACHERS PENSION AND RETIREMENT FUND OF CHICAGO AND DAN KLEINERMAN FOR CONSOLIDATION, APPOINTMENT AS 15 , NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-9545, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff UNDER SUBMISSION 21 , NOTICE OF MOTION AND MOTION for Appointment of Counsel Rosen Law Firm and Appointment of Lead Plaintiff UNDER SUBMISSION NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-9545, 8 , NOTICE OF MOTION AND MOTION for Appointment of Counsel The Miller Law Firm, P.C., as Lead Counsel and McCune Wright Arevalo, LLP, as Local Counsel, 14 filed by Movant Ontario Teachers' Pension Plan Board. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Weaver, Lesley) (Entered: 01/13/2017)
35Jan 14, 2017ViewMEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-09545, NOTICE OF MOTION AND MOTION for Appointment of Counsel NOTICE OF MOTION AND MOTION OF OREGON PUBLIC EMPLOYEES RETIREMENT SYSTEM, THE PUBLIC SCHOOL TEACHERS PENSION AND RETIREMENT FUND OF CHICAGO AND DAN KLEINERMAN FOR CONSOLIDATION, APPOINTMENT AS 15 MEMORANDUM OF POINTS AND AUTHORITIES IN FURTHER SUPPORT OF THE TEVA INVESTOR GROUPS MOTION FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD COUNSEL AND IN OPPOSITION TO THE COMPETING MOTIONS filed by Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Attachments: # 1 Exhibit)(Pafiti, Jennifer) (Entered: 01/14/2017)
36Jan 17, 2017RequestCORPORATE DISCLOSURE STATEMENT filed by Defendants Eyal Desheh, Teva Pharmaceutical Industries Limited, Erez Vigodman (Attachments: # 1 Proof of Service)(Fukumura, Koji) (Entered: 01/17/2017)
37Jan 17, 2017ViewNOTICE OF MOTION AND MOTION to Transfer Case to Eastern District of Pennsylvania filed by Defendants Eyal Desheh, Teva Pharmaceutical Industries Limited, Erez Vigodman. Motion set for hearing on 2/27/2017 at 10:00 AM before Judge Terry J. Hatter Jr. (Attachments: # 1 Memorandum, # 2 Declaration of Austin D. Kim, # 3 Declaration Koji F. Fukumura, # 4 Exhibit A to Fukumura Declaration, # 5 Proposed Order, # 6 Proof of Service) (Attorney Koji F Fukumura added to party Eyal Desheh(pty:dft), Attorney Koji F Fukumura added to party Teva Pharmaceutical Industries Limited(pty:dft), Attorney Koji F Fukumura added to party Erez Vigodman(pty:dft)) (Fukumura, Koji) (Entered: 01/17/2017)
38Jan 18, 2017RequestAPPLICATION of Non-Resident Attorney Carol V.Gilden to Appear Pro Hac Vice on behalf of Movant Public School Teachers Pension and Retirement System of Chicago (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19206115) filed by Plaintiff Public School Teachers Pension and Retirement System of Chicago. (Attachments: # 1 Certificate of Good Standing, # 2 Certificate of Good Standing, # 3 Proposed Order) (Pafiti, Jennifer) (Entered: 01/18/2017)
39Jan 18, 2017RequestNOTICE of Appearance filed by attorney Craig Edward TenBroeck on behalf of Defendants Eyal Desheh, Teva Pharmaceutical Industries Limited, Erez Vigodman (Attachments: # 1 Proof of Service)(Attorney Craig Edward TenBroeck added to party Eyal Desheh(pty:dft), Attorney Craig Edward TenBroeck added to party Teva Pharmaceutical Industries Limited(pty:dft), Attorney Craig Edward TenBroeck added to party Erez Vigodman(pty:dft))(TenBroeck, Craig) (Entered: 01/18/2017)
40Jan 18, 2017RequestNOTICE of Appearance filed by attorney Peter M Adams on behalf of Defendants Eyal Desheh, Teva Pharmaceutical Industries Limited, Erez Vigodman (Attachments: # 1 Proof of Service)(Attorney Peter M Adams added to party Eyal Desheh(pty:dft), Attorney Peter M Adams added to party Teva Pharmaceutical Industries Limited(pty:dft), Attorney Peter M Adams added to party Erez Vigodman(pty:dft))(Adams, Peter) (Entered: 01/18/2017)
41Jan 18, 2017RequestNOTICE of Appearance filed by attorney Blake M Zollar on behalf of Defendants Eyal Desheh, Teva Pharmaceutical Industries Limited, Erez Vigodman (Attachments: # 1 Proof of Service)(Attorney Blake M Zollar added to party Eyal Desheh(pty:dft), Attorney Blake M Zollar added to party Teva Pharmaceutical Industries Limited(pty:dft), Attorney Blake M Zollar added to party Erez Vigodman(pty:dft))(Zollar, Blake) (Entered: 01/18/2017)
42Jan 20, 2017RequestMINUTE (IN CHAMBERS) -NEW CASE BEFORE JUDGE HATTER by Judge Terry J. Hatter, Jr: This action has been assigned to the calendar of the HONORABLE TERRY J. HATTER, JR., United States District Judge. Please include the initials TJH in all documents pertaining to this case, as documents are routed using the judges initials, it is imperative that the correct initials TJH be used on all subsequent filings to prevent any delays in the processing of documents.Judge Hatter's Courtroom Deputy Clerk is Yolanda Skipper. She can be reached at (213) 894-5276. Counsel shall not attempt to contact the Court or its chambers staff by telephone or by any other ex parte means, although counsel may contact the Courtroom Deputy, Yolanda Skipper, at: yolanda_skipper@cacd.uscourts.gov, with appropriate inquiries. Judge Hatters courtroom is located on the 9th Floor, at 350 W. 1st Street, United States Courthouse, Courtroom No. 9B. Additional information about Judge Hatters procedures and schedules can be found on the courts website at www.cacd.uscourts.gov. Counsel for Plaintiff shall immediately serve the complaint in accordance with Fed. R. Civ. P. 4 on all parties, including this Order on any new parties to the action and file the proofs of servicepursuant to Local Rule 5-3.1 with the Court. (See order for further details). (shb) (Entered: 01/20/2017)
43Jan 23, 2017RequestAPPLICATION of Non-Resident Attorney Jeremy A. Lieberman to Appear Pro Hac Vice on behalf of Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19229133) Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Attachments: # 1 Proposed Order, # 2 Supplement Good Standing Certificate) (Pafiti, Jennifer) (Entered: 01/23/2017)
44Jan 23, 2017RequestAPPLICATION of Non-Resident Attorney Joseph Alexander Hood II to Appear Pro Hac Vice on behalf of Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19229168) Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Attachments: # 1 Proposed Order, # 2 Supplement Good Standing Certificate) (Pafiti, Jennifer) (Entered: 01/23/2017)
45Jan 23, 2017ViewNOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-09545, NOTICE OF MOTION AND MOTION for Appointment of Counsel NOTICE OF MOTION AND MOTION OF OREGON PUBLIC EMPLOYEES RETIREMENT SYSTEM, THE PUBLIC SCHOOL TEACHERS PENSION AND RETIREMENT FUND OF CHICAGO AND DAN KLEINERMAN FOR CONSOLIDATION, APPOINTMENT AS 15 filed by Movant Robert Brosnan. (Rosen, Laurence) (Entered: 01/23/2017)
46Jan 23, 2017RequestORDER by Judge Terry J. Hatter, Jr: granting 38 Non-Resident Attorney Carol V. Gilden APPLICATION to Appear Pro Hac Vice on behalf of Movants, Public School Teachers' Pension and Retirement Fund of Chicago, designating Jennifer Pafiti as local counsel. (shb) (Entered: 01/23/2017)
47Jan 23, 2017ViewREPLY in Further Support of NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-9545, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff UNDER SUBMISSION 21 filed by Movant TIAA. (Myers, Danielle) (Entered: 01/23/2017)
48Jan 23, 2017ViewREPLY In Support Of NOTICE OF MOTION AND MOTION for Appointment of Counsel Appointment as Lead Plaintiff, and Consolidation 18 filed by Movant Ontario Teachers' Pension Plan Board. (Weaver, Lesley) (Entered: 01/23/2017)
49Jan 23, 2017ViewREPLY in support NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-09545, NOTICE OF MOTION AND MOTION for Appointment of Counsel NOTICE OF MOTION AND MOTION OF OREGON PUBLIC EMPLOYEES RETIREMENT SYSTEM, THE PUBLIC SCHOOL TEACHERS PENSION AND RETIREMENT FUND OF CHICAGO AND DAN KLEINERMAN FOR CONSOLIDATION, APPOINTMENT AS 15 filed by Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Attachments: # 1 Declaration Reply Declaration of Jennifer Pafiti, # 2 Appendix Appendix A, # 3 Exhibit Exhibit A, # 4 Exhibit Exhibit B, # 5 Exhibit Exhibit C, # 6 Exhibit Exhibit D)(Pafiti, Jennifer) (Entered: 01/23/2017)
50Jan 25, 2017RequestNOTICE OF ERRATA filed by Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. correcting Reply (Motion related),, 49 (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2)(Pafiti, Jennifer) (Entered: 01/25/2017)
51Jan 26, 2017ViewAPPLICATION of Non-Resident Attorney Javier Bleichmar to Appear Pro Hac Vice on behalf of Movant Ontario Teachers' Pension Plan Board (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19256812) filed by Plaintiff Ontario Teachers' Pen sion Plan Board. (Attachments: # 1 Proposed Order on Application of Non Resident Attorney Javier Bleichmar to Appear in A Specific Case Pro Hac Vice) (Attorney Gretchen M Nelson added to party Ontario Teachers' Pension Plan Board(pty:mov)) (Nelson, Gretchen) (Entered: 01/26/2017)
52Jan 26, 2017RequestAPPLICATION of Non-Resident Attorney Wilson M. Meeks to Appear Pro Hac Vice on behalf of Movant Ontario Teachers' Pension Plan Board (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19257233) filed by Plaintiff Ontario Teachers' Pens ion Plan Board. (Attachments: # 1 Proposed Order on Application of Non Resident Attorney Wilson M. Meeks to Appear in A Specific Case Pro Hac Vice) (Nelson, Gretchen) (Entered: 01/26/2017)
53Jan 26, 2017RequestAPPLICATION of Non-Resident Attorney Joseph A. Fonti to Appear Pro Hac Vice on behalf of Movant Ontario Teachers' Pension Plan Board (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19257321) filed by Plaintiff Ontario Teachers' Pens ion Plan Board. (Attachments: # 1 Proposed Order on Application of Non Resident Attorney Joseph A. Fonti to Appear in A Specific Case Pro Hac Vice) (Nelson, Gretchen) (Entered: 01/26/2017)
54Feb 6, 2017RequestOPPOSITION to NOTICE OF MOTION AND MOTION to Transfer Case to Eastern District of Pennsylvania 37 filed by Plaintiff Amram Galmi. (Rosen, Laurence) (Entered: 02/06/2017)
55Feb 6, 2017ViewMemorandum of Points and Authorities in Response re NOTICE OF MOTION AND MOTION to Transfer Case to Eastern District of Pennsylvania 37 filed by Movant Ontario Teachers' Pension Plan Board. (Weaver, Lesley) (Entered: 02/06/2017)
56Feb 6, 2017RequestOPPOSITION to NOTICE OF MOTION AND MOTION to Transfer Case to Eastern District of Pennsylvania 37 filed by Interested Party Anthony Leone. (Attorney Robert Vincent Prongay added to party Anthony Leone(pty:ip))(Prongay, Robert) (Entered: 02/06/2017)
57Feb 6, 2017RequestORDER by Judge Terry J. Hatter, Jr: granting 53 Non-Resident Attorney Javier Bleichmar APPLICATION to Appear Pro Hac Vice on behalf of Movant, Ontario Teachers' Pension Plan Board, designating Gretchen M Nelson as local counsel. (shb) Modified on 2/6/2017 (shb). (Entered: 02/06/2017)
58Feb 6, 2017RequestORDER by Judge Terry J. Hatter, Jr: granting 51 Non-Resident Attorney Javier Bleichmar APPLICATION to Appear Pro Hac Vice on behalf of Movant, Ontario Teachers' Pension Plan Board, designating Gretchen M Nelson as local counsel. (shb) (Entered: 02/06/2017)
59Feb 6, 2017RequestORDER by Judge Terry J. Hatter, Jr: granting 52 Non-Resident Attorney Wilson M Meeks APPLICATION to Appear Pro Hac Vice on behalf of Movant, Ontario Teachers' Pension Plan Board, designating Gretchen M Nelson as local counsel. (shb) (Entered: 02/06/2017)
60Feb 6, 2017ViewMEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Transfer Case to Eastern District of Pennsylvania 37 filed by Movant TIAA. (Myers, Danielle) (Entered: 02/06/2017)
61Feb 6, 2017ViewMEMORANDUM in Opposition THE TEVA INVESTOR GROUP'S OPPOSITION TO DEFENDANTS' MOTION TO TRANSFER filed by Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Pafiti, Jennifer) (Entered: 02/06/2017)
62Feb 6, 2017RequestDECLARATION of Danielle S. Myers in Support of Opposition to NOTICE OF MOTION AND MOTION to Transfer Case to Eastern District of Pennsylvania 37 filed by Movant TIAA. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Myers, Danielle) (Entered: 02/06/2017)
63Feb 6, 2017RequestDECLARATION of Jennifer Pafiti in opposition to NOTICE OF MOTION AND MOTION to Transfer Case to Eastern District of Pennsylvania 37 DECLARATION OF JENNIFER PAFITI IN SUPPORT OF THE TEVA INVESTOR GROUP'S OPPOSITION TO DEFENDANTS' MOTION TO TRANSFER filed by Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (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)(Pafiti, Jennifer) (Entered: 02/06/2017)
64Feb 6, 2017RequestORDER by Judge Terry J. Hatter, Jr: granting 53 Non-Resident Attorney Joseph A. Fonti APPLICATION to Appear Pro Hac Vice on behalf of Defendant, Ontario Teachers' Pension Plan Board, designating Gretchen M Nelson as local counsel. (shb) (Entered: 02/09/2017)
65Feb 13, 2017RequestORDER by Judge Terry J. Hatter, Jr: granting 43 Non-Resident Attorney Jeremy A. Lieberman APPLICATION to Appear Pro Hac Vice on behalf of Defendant, Oregon Public Employees Retirement System, The Public School Teachers' Pension and Retirement Fund of Chicago, Dan Kleinerman, designating Jennifer Pafiti as local counsel. (shb) (Entered: 02/13/2017)
66Feb 13, 2017RequestORDER by Judge Terry J. Hatter, Jr: granting 44 Non-Resident Attorney Joseph Alexander Hood, II APPLICATION to Appear Pro Hac Vice on behalf of Defendant, Oregon Public Employees Retirement System, The Public School Teachers' Pension and Retirement Fund of Chicago, Dan Kleinerman, designating Jennifer Pafiti as local counsel. (shb) (Entered: 02/13/2017)
67Feb 13, 2017RequestREPLY In Support of NOTICE OF MOTION AND MOTION to Transfer Case to Eastern District of Pennsylvania 37 filed by Defendants Eyal Desheh, Teva Pharmaceutical Industries Limited, Erez Vigodman. (Attachments: # 1 Proof of Service)(Fukumura, Koji) (Entered: 02/13/2017)
68Mar 20, 2017ViewSUPPLEMENT to NOTICE OF MOTION AND MOTION for Appointment of Counsel Appointment as Lead Plaintiff, and Consolidation 18 UPDATE OF NEW FACTS AND SUPPLEMENTAL ARGUMENT IN FURTHER SUPPORT OF ONTARIO TEACHERS' PENSION PLAN BOARD'S OPPOSITION TO THE COMPETING MOVANTS AND IN FURTHER SUPPORT OF ITS MOTION FOR LEAD PLAINTIFF filed by Movant Ontario Teachers' Pension Plan Board. (Attachments: # 1 Declaration of Joseph Fonti in Support of Update of new Facts and Supplemental Argument in Further Support of Ontario Teachers' Pension Plan Board's Opposition to the Competing Movants and in Further Support of its Motion for Lead Plaintiff, # 2 Exhibit A to Declaration of Joseph Fonti, # 3 Exhibit B to Declaration of Joseph Fonti, # 4 Exhibit C to Declaration of Joseph Fonti, # 5 Exhibit D to Declaration of Joseph Fonti)(Nelson, Gretchen) (Entered: 03/20/2017)
69Mar 22, 2017ViewEX PARTE APPLICATION for Leave to file Update of New Facts and Supplemental Argument in Further Support of Ontario Teachers' Pension Plan Board's Opposition to the Competing Movants and In Further Support of its Motion for Lead Plaintiff filed by Plaintiff & Movant Ontario Teachers' Pension Plan Board. (Attachments: # 1 Declaration of Joseph A. Fonti in Support of Unopposed Ex Parte Application for Leave to File Update of New Facts and Supplemental Argument in Further Support of Ontario Teachers' Pension Plan Board's Opposition to the Competing Movants and in Further Support of its Motion for Lead Plaintiff, # 2 Exhibit 1 to Fonti Declaration, # 3 Proposed Order) (Nelson, Gretchen) (Entered: 03/22/2017)
70Mar 27, 2017ViewORDER by Judge Terry J. Hatter, Jr: granting 69 EX PARTE APPLICATION FORLEAVE TO FILE UPDATE OF NEW FACTS AND SUPPLEMENTAL ARGUMENT IN FURTHER SUPPORT OF ONTARIO TEACHERS PENSION PLAN BOARDS OPPOSITION TO THE COMPETING MOVANTS AND IN FURTHER SUPPORT OF ITS MOTION FOR LEAD PLAINTIFFe. IT IS HEREBY ORDERED THAT ONTARIO TEACHERS APPLICATION IS GRANTED: The Supplemental Argument (Dkt. No. 68) which was submitted through the Courts ECF system on March 20, 2017, shall be deemed filed as of the date of this Order. (shb) (Entered: 03/27/2017)
71Mar 27, 2017ViewRESPONSE filed by Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago THE TEVA INVESTOR GROUPS RESPONSE TO THE ONTARIO TEACHERS PENSION PLAN BOARDS SUPPLEMENTAL SUBMISSION (Attachments: # 1 Declaration)(Pafiti, Jennifer) (Entered: 03/27/2017)
72Mar 27, 2017ViewEX PARTE APPLICATION for Leave to file with the Court its response to Ontario Teachers Pension Plan Boards (Ontario) supplemental submission, filed at ECF No. 68 (Ontarios Supplement). filed by Movants Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Attachments: # 1 Proposed Order) (Pafiti, Jennifer) (Entered: 03/27/2017)
73Mar 31, 2017ViewMINUTES (IN CHAMBERS) by Judge Terry J. Hatter, Jr: granting 72 EX PARTE APPLICATION for Leave to File the Teva Investor Groups Response to the OntarioTeachers Pension Plan Boards Supplemental Submission. The Teva Investor Groups Response to the Ontario Teachers Pension Plan Boards Supplemental Submission (Dkt. No. 71), which was submitted through the Courts ECF system onMarch 27, 2017, shall be deemed filed as of the date of this Order. (shb) (Entered: 03/31/2017)
74Apr 3, 2017ViewORDER by Judge Terry J. Hatter, Jr. It is Ordered that 16-cv-8259 and 16-cv-9545 be, and hereby are, Consolidated for all purposes. It is Further Ordered, sua sponte, that the consolidated case be, and hereby is, Transferred to the District of Connecticut. Entire case transferred electronically. (MD JS-6. Case Terminated.) (shb) (Entered: 04/04/2017)
75Apr 4, 2017RequestCase electronically transferred in from District of California Central; Case Number 2:16-cv-08259. Modified to conform file date on 4/5/2017 (Caffrey, A.). (Entered: 04/05/2017)
76Apr 4, 2017RequestELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Stefan R. Underhill on 4/4/2017.(Oliver, T.) (Entered: 04/06/2017)
77Apr 4, 2017ViewSTANDING PROTECTIVE ORDER Signed by Judge Stefan R. Underhill on 4/4/2017. (Oliver, T.) (Entered: 04/06/2017)
78Apr 6, 2017RequestNOTICE TO COUNSEL IN TRANSFERRED CASE. Signed by Clerk on 4/4/2017. (Oliver, T.) (Entered: 04/06/2017)
79Apr 6, 2017RequestNOTICE TO COUNSEL NOT ADMITTED TO THE BAR OF THE US DISTRICT COURT OF CONNECTICUT Re: Local Rule 83.1 Admission of Attorneys. The above captioned case has been received and filed in our court. Please see our Local Rule 83.1 regarding Admission of Attorneys that is available on our website at www.ctd.uscourts.gov. We will not accept further filings from your office until you have complied with Local Rule 83.1. If you have any questions about this procedure, please contact the Clerk's Office. ANY MOTIONS PENDING AT THE TIME OF TRANSFER MUST BE REFILED IN OUR DISTRICT. Signed by Clerk on 4/6/2017. (Oliver, T.) (Entered: 04/06/2017)
80Apr 6, 2017RequestNOTICE of Appearance by William H. Narwold on behalf of TIAA Lead Plaintiff Movant (Narwold, William) (Entered: 04/06/2017)
81Apr 11, 2017RequestNOTICE of Appearance by Marc J. Kurzman on behalf of Ontario Teachers' Pension Plan Board (Kurzman, Marc) (Entered: 04/11/2017)
82Apr 11, 2017RequestNOTICE of Appearance by Liam S. Burke on behalf of Ontario Teachers' Pension Plan Board (Burke, Liam) (Entered: 04/11/2017)
83Apr 12, 2017RequestMOTION for Attorney(s) Javier Bleichmar to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4365995) by Ontario Teachers' Pension Plan Board. (Attachments: # 1 Exhibit A)(Kurzman, Marc) (Entered: 04/12/2017)
84Apr 12, 2017RequestMOTION for Attorney(s) Joseph A. Fonti to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4366014) by Ontario Teachers' Pension Plan Board. (Attachments: # 1 Exhibit A)(Kurzman, Marc) (Entered: 04/12/2017)
85Apr 12, 2017RequestMOTION for Attorney(s) Wilson M. Meeks to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4366018) by Ontario Teachers' Pension Plan Board. (Attachments: # 1 Exhibit A)(Kurzman, Marc) (Entered: 04/12/2017)
86Apr 13, 2017RequestORDER granting 83 Motion for Attorney Javier Bleichmar to Appear Pro Hac Vice. Certificate of Good Standing due by 6/12/2017. Signed by Clerk on 4/13/2017. (Oliver, T.) (Entered: 04/13/2017)
87Apr 13, 2017RequestORDER granting 84 Motion for Attorney Joseph A. Fonti to Appear Pro Hac Vice. Certificate of Good Standing due by 6/12/2017. Signed by Clerk on 4/13/2017. (Oliver, T.) (Entered: 04/13/2017)
88Apr 13, 2017RequestORDER granting 85 Motion for Attorney Wilson M. Meeks to Appear Pro Hac Vice. Attorney Wilson M. Meeks, III for Ontario Teachers' Pension Plan Board added. Certificate of Good Standing due by 6/12/2017. Signed by Clerk on 4/13/2017. (Oliver, T.) (Entered: 04/13/2017)
89Apr 13, 2017RequestMOTION for Attorney(s) Danielle S. Myers to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4366470) by TIAA. (Attachments: # 1 Affidavit of Danielle S. Myers)(Narwold, William) (Entered: 04/13/2017)
90Apr 13, 2017RequestMOTION for Attorney(s) Luke Brooks to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4366515) by TIAA. (Attachments: # 1 Affidavit of Luke Brooks)(Narwold, William) (Entered: 04/13/2017)
91Apr 13, 2017ViewMOTION to Appoint Counsel and Appointment of TIAA as Lead Plaintiff and for Approval of Its Selection of Counsel by TIAA. (Narwold, William) (Entered: 04/13/2017)
92Apr 13, 2017ViewMOTION to Appoint Counsel Ontario Teachers' Pension Plan Board's Motion for Appointment as Lead Plaintiff and Approval of its Selection of Lead Counsel by Ontario Teachers' Pension Plan Board. (Kurzman, Marc) (Entered: 04/13/2017)
93Apr 13, 2017RequestNOTICE of Appearance by Jeffrey P. Nichols on behalf of Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago (Nichols, Jeffrey) (Entered: 04/13/2017)
94Apr 13, 2017RequestNOTICE of Appearance by David A. Slossberg on behalf of Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago (Slossberg, David) (Entered: 04/13/2017)
95Apr 13, 2017ViewENTERED IN ERROR - MOTION to Appoint Receiver , MOTION to Appoint Expert , MOTION to Appoint Counsel LEAD COUNSEL by Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Slossberg, David) Modified on 4/14/2017 (Fazekas, J.). Modified on 4/14/2017 re conversation with attorney(Fazekas, J.). (Entered: 04/13/2017)
96Apr 14, 2017ViewMOTION to Appoint Counsel for Appointment as Lead Plaintiff and for Approval of Its Selection of Counsel by Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Slossberg, David) (Entered: 04/14/2017)
97Apr 14, 2017RequestORDER granting 89 Motion for Attorney Danielle S. Myers To Appear Pro Hac Vice. Certificate of Good Standing due by 6/13/2017. Signed by Clerk on 4/14/17. (Corriette, M.) (Entered: 04/14/2017)
98Apr 14, 2017RequestORDER granting 90 Motion to Appear To Appear Pro Hac Vice Certificate of Good Standing due by 6/13/2017. Signed by Clerk on 4/14/17. (Corriette, M.) (Entered: 04/14/2017)
99Apr 17, 2017RequestMOTION for Attorney(s) Carol V. Gilden, Esq. to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4368947) by Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Attachments: # 1 Exhibit Affidavit of Carol V. Gilden, # 2 Exhibit Certificate of Good Standing)(Slossberg, David) (Entered: 04/17/2017)
100Apr 18, 2017RequestORDER granting 99 Motion for Attorney Carol V. Gilden to Appear Pro Hac Vice. Attorney Carol V. Gilden for Dan Kleinerman, Oregon Public Employees Retirement System added. Certificate of Good Standing due by 6/17/2017. Signed by Clerk on 4/18/2017. (Oliver, T.) (Entered: 04/18/2017)
101Apr 18, 2017RequestCERTIFICATE OF GOOD STANDING re 89 MOTION for Attorney(s) Danielle S. Myers to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4366470) by TIAA. (Narwold, William) (Entered: 04/18/2017)
102Apr 18, 2017RequestCERTIFICATE OF GOOD STANDING re 90 MOTION for Attorney(s) Luke Brooks to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4366515) by TIAA. (Narwold, William) (Entered: 04/18/2017)
103Apr 18, 2017RequestNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Hearing re 91 MOTION to Appoint Counsel; 92 MOTION to Appoint Counsel; 96 MOTION to Appoint Counsel set for 4/26/2017 at 10:00 AM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill. (Landman, M) (Entered: 04/18/2017)
104Apr 18, 2017RequestNOTICE of Appearance by J. Christopher Rooney on behalf of Ontario Teachers' Pension Plan Board (Rooney, J.) (Entered: 04/18/2017)
105Apr 19, 2017RequestMOTION for Attorney(s) Steven J. Toll to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4373264) by Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Attachments: # 1 Exhibit Affidavit of Steven J. Toll, # 2 Exhibit Certificate of Good Standing)(Slossberg, David) (Entered: 04/19/2017)
106Apr 19, 2017RequestCERTIFICATE OF GOOD STANDING re 85 MOTION for Attorney(s) Wilson M. Meeks to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4366018) by Ontario Teachers' Pension Plan Board. (Meeks, Wilson) (Entered: 04/19/2017)
107Apr 19, 2017RequestCERTIFICATE OF GOOD STANDING re 84 MOTION for Attorney(s) Joseph A. Fonti to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4366014) by Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 04/19/2017)
108Apr 19, 2017RequestCERTIFICATE OF GOOD STANDING re 83 MOTION for Attorney(s) Javier Bleichmar to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4365995) by Ontario Teachers' Pension Plan Board. (Bleichmar, Javier) (Entered: 04/19/2017)
109Apr 20, 2017RequestORDER granting 105 Motion for Attorney Steven J. Toll to Appear Pro Hac Vice. Signed by Clerk on 4/20/2017. (Oliver, T.) (Entered: 04/20/2017)
110Apr 21, 2017RequestMOTION for Attorney(s) Austin P. Van to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4376143) by Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Attachments: # 1 Exhibit Affidavit of Austin P. Van, # 2 Exhibit Certificate of Good Standing)(Slossberg, David) (Entered: 04/21/2017)
111Apr 24, 2017RequestORDER granting 110 Motion for Attorney Austin P. Van to Appear Pro Hac Vice. Signed by Clerk on 4/24/2017. (Oliver, T.) (Entered: 04/24/2017)
112Apr 24, 2017ViewNotice of Additional Authority Ontario Teachers' Pension Plan Board's Intention to Cite Supplemental Second Circuit Authority at Oral Argument re 92 MOTION to Appoint Counsel Ontario Teachers' Pension Plan Board's Motion for Appointment as Lead Plaintiff and Approval of its Selection of Lead Counsel filed by Ontario Teachers' Pension Plan Board. (Burke, Liam) (Entered: 04/24/2017)
113Apr 24, 2017RequestNOTICE of Appearance by Carol V. Gilden on behalf of Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago (Gilden, Carol) (Entered: 04/24/2017)
114Apr 25, 2017RequestMOTION for Attorney(s) Darren J. Robbins to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4378744) by TIAA. (Attachments: # 1 Affidavit of Darren J. Robbins)(Narwold, William) (Entered: 04/25/2017)
115Apr 25, 2017RequestORDER granting 114 Motion for Attorney Darren J. Robbins to Appear Pro Hac Vice. Certificate of Good Standing due by 6/24/2017. Signed by Clerk on 4/25/2017. (Oliver, T.) (Entered: 04/25/2017)
116Apr 25, 2017RequestNotice of Additional Authority Teva Investor Group's Intention to Cite Additional Authority at Oral Argument re 96 MOTION to Appoint Counsel for Appointment as Lead Plaintiff and for Approval of Its Selection of Counsel filed by Dan Kleinerman, Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago. (Slossberg, David) (Entered: 04/25/2017)
117Apr 25, 2017ViewNOTICE of Appearance by Steven J. Toll on behalf of Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago, Dan Kleinerman (Toll, Steven) Modified on 4/27/2017 (Oliver, T.). (Entered: 04/25/2017)
118Apr 26, 2017RequestNOTICE of Appearance by Jill M. O'Toole on behalf of Teva Pharmaceutical Industries Ltd. (O'Toole, Jill) (Entered: 04/26/2017)
119Apr 26, 2017RequestMinute Entry for proceedings held before Judge Stefan R. Underhill: Motion Hearing held on 4/26/2017 re 96 MOTION for Appointment as Lead Plaintiff and for Approval of Its Selection of Counsel filed by Oregon Public Employees Retirement System, Dan Kleinerman, Public School Teachers Pension and Retirement System of Chicago; 92 MOTION for Appointment as Lead Plaintiff and Approval of its Selection of Lead Counsel filed by Ontario Teachers' Pension Plan Board; and 91 MOTION for Appointment as Lead Plaintiff and for Approval of Its Selection of Counsel filed by TIAA. Total Time: 1 hours and 42 minutes. (Court Reporter Sharon Masse.) (Landman, M) Modified on 4/27/2017 (Oliver, T.). (Entered: 04/27/2017)
120Apr 27, 2017RequestORDER OF CONSOLIDATION. The following cases are hereby consolidated: 3:17-cv-558 and 3:17-cv-559. All future filings shall be filed in the lead case and bear the docket number 3:17-cv-558. Signed by Judge Stefan R. Underhill on 4/27/2017. (Landman, M) (Entered: 04/27/2017)
Apr 27, 2017Docket Entry Correction re 119 Motion Hearing MODIFIED TO CORRECT THE DATE THE HEARING WAS HELD; SHOULD HAVE BEEN 4/26/17 (Oliver, T.) (Entered: 04/27/2017)
Apr 27, 2017Docket Entry Correction re 117 Notice of Appearance MODIFIED TO REMOVE ATTORNEY STEVEN J. TOLL AS ATTORNEY TO PARTY, Amram Galmi AND ADD HIM AS ATTORNEY FOR PARTIES Oregon Public Employees Retirement System, Public School Teachers Pension and Retirement System of Chicago, Dan Kleinerman (Oliver, T.) (Entered: 04/27/2017)
121Apr 28, 2017RequestCERTIFICATE OF GOOD STANDING re 114 MOTION for Attorney(s) Darren J. Robbins to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4378744) by TIAA. (Narwold, William) (Entered: 04/28/2017)
122May 3, 2017ViewNOTICE of Consolidation Signed by Clerk on 5/3/2017. (Oliver, T.) (Entered: 05/03/2017)
123May 5, 2017ViewTRANSCRIPT of Proceedings: Type of Hearing: Motions Hearing. Held on 4-26-2017 before Judge Stefan R. Underhill. Court Reporter: Sharon Masse. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The 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. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 5/26/2017. Redacted Transcript Deadline set for 6/5/2017. Release of Transcript Restriction set for 8/3/2017. (Masse, S.) (Entered: 05/05/2017)
124Jul 11, 2017ViewORDER granting 92 Motion to Appoint Counsel; denying 91 Motion to Appoint Counsel; denying 96 Motion to Appoint Counsel. For the foregoing reasons, the Ontario Teachers' Pension Plan Board is appointed as lead plaintiff and its choice of counsel is approved. Signed by Judge Stefan R. Underhill on 7/11/2017. (Landman, M) (Entered: 07/11/2017)
125Jul 12, 2017RequestORDER: The lead plaintiff and defendants shall jointly propose a scheduling order on or before 7/26/2017, which includes a date for the parties to participate in an in-person status conference. Signed by Judge Stefan R. Underhill on 7/12/2017. (Landman, M) (Entered: 07/12/2017)
126Jul 27, 2017RequestSCHEDULING ORDER: In Person Status Conference set for 8/30/2017 at 11:00 AM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill. It is also hereby ordered that: 1. Lead Plaintiff shall file the Securities Act Complaint, if any, on or before August 3, 2017; 2. Lead Plaintiff shall file the Consolidated Class Action Complaint on or before September 11, 2017;3. Defendants shall not be required to respond to the Securities Act Complaint, if any, and shall only be required to respond to the Consolidated Class Action Complaint; 4. Defendants shall file any motion to dismiss the Consolidated Class Action Complaint on or before October 26, 2017; 5. Lead Plaintiff shall file any opposition to any motion to dismiss the Consolidated Class Action Complaint on or before November 27, 2017; 6. Defendants shall file any reply brief in support of their motion to dismiss the Consolidated Class Action Complaint on or before December 20, 2017. Signed by Judge Stefan R. Underhill on 7/27/2017. (Landman, M) (Entered: 07/27/2017)
127Jul 27, 2017RequestNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. In-Person Status Conference set for 8/30/2017 at 11:00 AM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill. (Landman, M) (Entered: 07/27/2017)
128Aug 1, 2017RequestNOTICE of Appearance by John Louis Cordani, Jr on behalf of Ontario Teachers' Pension Plan Board (Cordani, John) (Entered: 08/01/2017)
129Aug 2, 2017ViewCOMPLAINT Class Action Complaint For Violation of the Securities Act of 1933 against All Defendants ( Filing fee $400 receipt number 0205-4489567.), filed by Ontario Teachers' Pension Plan Board.(Cordani, John) (Entered: 08/02/2017)
Aug 4, 2017Request for Clerk to issue summons as to Kesselman & Kesselman. (Cordani, John) (Entered: 08/04/2017)
130Aug 7, 2017RequestELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Kesselman & Kesselman* with answer to complaint due within *21* days. Attorney *John Louis Cordani, Jr.* *Carmody Torrance Sandak & Hennessey, LLP - NH* *195 Church St. 18th floor, PO Box 1950* *New Haven, CT 06509-1950*. (Oliver, T.) (Entered: 08/07/2017)
131Aug 15, 2017RequestNOTICE of Appearance by Jill M. O'Toole on behalf of Kobi Altman, Eyal Desheh, Teva Pharmaceutical Industries Ltd., Erez Vigodman Amended Appearance (O'Toole, Jill) (Entered: 08/15/2017)
132Aug 24, 2017RequestMOTION for Attorney(s) Peter M. Adams to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4512131) by Kobi Altman, Eyal Desheh, Teva Pharmaceutical Industries Ltd., Erez Vigodman. (O'Toole, Jill) (Entered: 08/24/2017)
133Aug 25, 2017RequestORDER granting 132 Motion for Attorney Peter M. Adams to Appear Pro Hac Vice. Attorney Peter M. Adams for Kobi Altman, Eyal Desheh, Teva Pharmaceutical Industries Ltd., Erez Vigodman added. Certificate of Good Standing due by 10/24/2017. Signed by Clerk on 8/25/2017. (Oliver, T.) (Entered: 08/25/2017)
134Aug 29, 2017RequestCERTIFICATE OF GOOD STANDING re 132 MOTION for Attorney(s) Peter M. Adams to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4512131) by Kobi Altman, Eyal Desheh, Teva Pharmaceutical Industries Ltd., Erez Vigodman. (O'Toole, Jill) (Entered: 08/29/2017)
135Aug 30, 2017RequestMinute Entry for proceedings held before Judge Stefan R. Underhill: Status Conference held on 8/30/2017. Total Time: 0 hours and 20 minutes (Court Reporter Masse, S.) (Kaas, E.) (Entered: 08/30/2017)
136Aug 30, 2017RequestORDER directing the clerk to substitute Ontario Teachers' Pension Plan Board as the named plaintiff in place of Amram Galmi, and to add as the second named plaintiff Alaska Police and Fire Fund. Signed by Judge Stefan R. Underhill on 8/30/17. (Kaas, E.) (Entered: 08/30/2017)
137Aug 31, 2017RequestAMENDED ORDER: Amending Order 136. The clerk shall substitute Ontario Teachers' Pension Plan Board as the named plaintiff in place of Amram Galmi, and to add as the second named plaintiff Anchorage Police & Fire Retirement System. Signed by Judge Stefan R. Underhill on 8/30/17. (Kaas, E.) (Entered: 08/31/2017)
138Sep 5, 2017ViewAMENDED COMPLAINT Class Action Complaint for Violation of the Securities Act of 1933 against All Defendants, filed by Ontario Teachers' Pension Plan Board, Anchorage Police & Fire Retirement System.(Cordani, John) (Entered: 09/05/2017)
139Sep 7, 2017ViewENTERED IN ERROR...TRANSCRIPT of Proceedings: Type of Hearing: Status Conference. Held on 8-30-2017 before Judge Stefan R. Underhill. Court Reporter: Sharon Masse. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The 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. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 9/28/2017. Redacted Transcript Deadline set for 10/8/2017. Release of Transcript Restriction set for 12/6/2017. (Masse, S.) Modified on 9/7/2017 (Jaiman, R.). (Entered: 09/07/2017)
140Sep 7, 2017ViewTRANSCRIPT of Proceedings: Type of Hearing: Status Conference. Held on 8-30-2017 before Judge Stefan R. Underhill. Court Reporter: Sharon Masse. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The 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. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 9/28/2017. Redacted Transcript Deadline set for 10/8/2017. Release of Transcript Restriction set for 12/6/2017. (Masse, S.) (Entered: 09/07/2017)
141Sep 11, 2017ViewAMENDED COMPLAINT Consolidated Class Action Complaint against All Defendants, filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board.(Fonti, Joseph) (Entered: 09/11/2017)
142Sep 13, 2017RequestNOTICE of Appearance by Jeffrey Mueller on behalf of BBVA Securities, Inc., BNP Paribas Securities Corp., Bank of China Limited London Branch, Barclays Capital Inc, Citigroup Global Markets Inc, Commerz Markets LLC, Credit Suisse Securities USA LLC, HSBC Securities (USA) Inc., Lloyds Securities, Inc., MUFG Securities Americas Inc., Merrill Lynch, Mizuho Securities USA Inc, Morgan Stanley & Co. LLC, PNC Capital Markets LLC, RBC Capital Markets, LLC, SMBC Nikko Securities America, Inc., Scotia Capital (USA) Inc., TD Securities (USA) LLC (Mueller, Jeffrey) (Entered: 09/13/2017)
143Sep 13, 2017RequestMOTION for Attorney(s) Adam S. Hakki to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4532338) by BBVA Securities, Inc., BNP Paribas Securities Corp., Bank of China Limited London Branch, Barclays Capital Inc, Citigroup Global Markets Inc, Commerz Markets LLC, Credit Suisse Securities USA LLC, HSBC Securities (USA) Inc., Lloyds Securities, Inc., MUFG Securities Americas Inc., Merrill Lynch, Mizuho Securities USA Inc, Morgan Stanley & Co. LLC, PNC Capital Markets LLC, RBC Capital Markets, LLC, SMBC Nikko Securities America, Inc., Scotia Capital (USA) Inc., TD Securities (USA) LLC. (Attachments: # 1 Exhibit A)(Mueller, Jeffrey) (Entered: 09/13/2017)
144Sep 13, 2017RequestMOTION for Attorney(s) Daniel Lewis to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4532377) by BBVA Securities, Inc., BNP Paribas Securities Corp., Bank of China Limited London Branch, Barclays Capital Inc, Citigroup Global Markets Inc, Commerz Markets LLC, Credit Suisse Securities USA LLC, HSBC Securities (USA) Inc., Lloyds Securities, Inc., MUFG Securities Americas Inc., Merrill Lynch, Mizuho Securities USA Inc, Morgan Stanley & Co. LLC, PNC Capital Markets LLC, RBC Capital Markets, LLC, SMBC Nikko Securities America, Inc., Scotia Capital (USA) Inc., TD Securities (USA) LLC. (Attachments: # 1 Exhibit A)(Mueller, Jeffrey) (Entered: 09/13/2017)
145Sep 13, 2017RequestCorporate Disclosure Statement by BBVA Securities, Inc., BNP Paribas Securities Corp., Bank of China Limited London Branch, Barclays Capital Inc, Citigroup Global Markets Inc, Commerz Markets LLC, Credit Suisse Securities USA LLC, HSBC Securities (USA) Inc., Lloyds Securities, Inc., MUFG Securities Americas Inc., Merrill Lynch, Mizuho Securities USA Inc, Morgan Stanley & Co. LLC, PNC Capital Markets LLC, RBC Capital Markets, LLC, SMBC Nikko Securities America, Inc., Scotia Capital (USA) Inc., TD Securities (USA) LLC. (Mueller, Jeffrey) (Entered: 09/13/2017)
146Sep 14, 2017RequestORDER granting 143 Motion for Attorney Adam S. Hakki to Appear Pro Hac Vice. Certificate of Good Standing due by 11/13/2017. Signed by Clerk on 9/14/2017. (Oliver, T.) (Entered: 09/14/2017)
147Sep 14, 2017RequestORDER granting 144 Motion for Attorney Daniel Lewis to Appear Pro Hac Vice. Certificate of Good Standing due by 11/13/2017. Signed by Clerk on 9/14/2017. (Oliver, T.) (Entered: 09/14/2017)
148Sep 14, 2017RequestCERTIFICATE OF GOOD STANDING re 143 MOTION for Attorney(s) Adam S. Hakki to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4532338) by BBVA Securities, Inc., BNP Paribas Securities Corp., Bank of China Limited London Branch, Barclays Capital Inc, Citigroup Global Markets Inc, Commerz Markets LLC, Credit Suisse Securities USA LLC, HSBC Securities (USA) Inc., MUFG Securities Americas Inc., Merrill Lynch, Pierce, Fenner & Smith Inc., Mizuho Securities USA Inc, Morgan Stanley & Co. LLC, PNC Capital Markets LLC, RBC Capital Markets, LLC, SMBC Nikko Securities America, Inc., Scotia Capital (USA) Inc., TD Securities (USA) LLC. (Mueller, Jeffrey) (Entered: 09/14/2017)
149Sep 14, 2017RequestCERTIFICATE OF GOOD STANDING re 144 MOTION for Attorney(s) Daniel Lewis to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4532377) by BBVA Securities, Inc., BNP Paribas Securities Corp., Bank of China Limited London Branch, Barclays Capital Inc, Citigroup Global Markets Inc, Commerz Markets LLC, Credit Suisse Securities USA LLC, HSBC Securities (USA) Inc., Lloyds Securities, Inc., MUFG Securities Americas Inc., Merrill Lynch, Pierce, Fenner & Smith Inc., Mizuho Securities USA Inc, Morgan Stanley & Co. LLC, PNC Capital Markets LLC, RBC Capital Markets, LLC, SMBC Nikko Securities America, Inc., Scotia Capital (USA) Inc., TD Securities (USA) LLC. (Mueller, Jeffrey) (Entered: 09/14/2017)
150Sep 15, 2017RequestNOTICE of Appearance by Daniel Lewis on behalf of BBVA Securities, Inc., BNP Paribas Securities Corp., Bank of China Limited London Branch, Barclays Capital Inc, Citigroup Global Markets Inc, Commerz Markets LLC, Credit Suisse Securities USA LLC, HSBC Securities (USA) Inc., Lloyds Securities, Inc., MUFG Securities Americas Inc., Merrill Lynch, Pierce, Fenner & Smith Inc., Mizuho Securities USA Inc, Morgan Stanley & Co. LLC, PNC Capital Markets LLC, RBC Capital Markets, LLC, SMBC Nikko Securities America, Inc., Scotia Capital (USA) Inc., TD Securities (USA) LLC (Lewis, Daniel) (Entered: 09/15/2017)
151Sep 15, 2017RequestNOTICE of Appearance by Adam S. Hakki on behalf of BBVA Securities, Inc., BNP Paribas Securities Corp., Bank of China Limited London Branch, Barclays Capital Inc, Citigroup Global Markets Inc, Commerz Markets LLC, Credit Suisse Securities USA LLC, HSBC Securities (USA) Inc., Lloyds Securities, Inc., MUFG Securities Americas Inc., Merrill Lynch, Pierce, Fenner & Smith Inc., Mizuho Securities USA Inc, Morgan Stanley & Co. LLC, PNC Capital Markets LLC, RBC Capital Markets, LLC, SMBC Nikko Securities America, Inc., Scotia Capital (USA) Inc., TD Securities (USA) LLC (Hakki, Adam) (Entered: 09/15/2017)
152Oct 12, 2017RequestNOTICE of Appearance by Michael D. Blanchard on behalf of Dipankar Bhattacharjee, Deborah Griffin, Robert Koremans, John Nason, Gianfranco Nazzi, Yitzhak Peterburg, Teva Finance Netherlands, III, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, David Vrhovec (Blanchard, Michael) (Entered: 10/12/2017)
153Oct 12, 2017ViewMOTION for Extension of Time 126 Scheduling Order,,,, by Teva Pharmaceutical Industries Ltd.. (Blanchard, Michael) (Entered: 10/12/2017)
154Oct 13, 2017RequestMOTION for Attorney(s) Jordan D. Hershman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4567366) by Dipankar Bhattacharjee, Deborah Griffin, Robert Koremans, John Nason, Gianfranco Nazzi, Yitzhak Peterburg, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, David Vrhovec. (Attachments: # 1 Exhibit Exhibit A - Declaration of Jordan D. Hershman)(Blanchard, Michael) (Entered: 10/13/2017)
155Oct 13, 2017ViewMOTION for Attorney(s) Jason D. Frank to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4567411) by Dipankar Bhattacharjee, Deborah Griffin, Robert Koremans, John Nason, Gianfranco Nazzi, Yitzhak Peterburg, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, David Vrhovec. (Attachments: # 1 Exhibit A - Declaration of Jason D. Frank)(Blanchard, Michael) (Entered: 10/13/2017)
156Oct 13, 2017ViewMOTION for Attorney(s) Emily E. Renshaw to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4567448) by Dipankar Bhattacharjee, Deborah Griffin, Robert Koremans, John Nason, Gianfranco Nazzi, Yitzhak Peterburg, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, David Vrhovec. (Attachments: # 1 Exhibit Exhibit A - Declaration of Emily E. Renshaw)(Blanchard, Michael) (Entered: 10/13/2017)
157Oct 16, 2017RequestORDER granting 154 Motion for Attorney Jordan D. Hershman to Appear Pro Hac Vice. Certificate of Good Standing due by 12/15/2017. Signed by Clerk on 10/16/2017. (Oliver, T.) (Entered: 10/16/2017)
158Oct 16, 2017RequestORDER granting 155 Motion for Attorney Jason D. Frank to Appear Pro Hac Vice. Certificate of Good Standing due by 12/15/2017. Signed by Clerk on 10/16/2017. (Oliver, T.) (Entered: 10/16/2017)
159Oct 16, 2017RequestORDER granting 156 Motion for Attorney Emily E. Renshaw to Appear Pro Hac Vice. Certificate of Good Standing due by 12/15/2017. Signed by Clerk on 10/16/2017. (Oliver, T.) (Entered: 10/16/2017)
160Oct 17, 2017RequestORDER granting 153 Motion for Extension of Time to File Motion to Dismiss 141 Amended Consolidated Class Action Complaint. Motion to Dismiss due 12/1/17; Response due 1/10/18; Reply due 2/2/18. Signed by Judge Stefan R. Underhill on 10/17/17. (Kaas, E.) (Entered: 10/17/2017)
161Oct 17, 2017RequestSCHEDULING ORDER:Defendants shall file any motion to dismiss the Consolidated Class Action Complaint on or before December 1, 2017; Lead Plaintiff shall file any opposition to any motion to dismiss the Consolidated Class Action Complaint on or before January 10, 2018; Defendants shall file any reply brief in support of their motion to dismiss the Consolidated Class Action Complaint on or before February 2, 2018. Signed by Judge Stefan R. Underhill on 10/17/17. (Kaas, E.) (Entered: 10/17/2017)
162Oct 17, 2017ViewRESPONSE by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board in Opposition to Teva's Motion for Extension. (Fonti, Joseph) (Entered: 10/17/2017)
163Oct 27, 2017RequestMOTION for Peter M. Adams to Withdraw as Attorney by Kobi Altman, Eyal Desheh, Teva Pharmaceutical Industries Ltd., Erez Vigodman. (Adams, Peter) (Entered: 10/27/2017)
164Oct 30, 2017RequestORDER granting 163 Motion to Withdraw as Attorney. Attorney Peter M. Adams terminated. Signed by Judge Stefan R. Underhill on 10/30/17. (Kaas, E.) (Entered: 10/30/2017)
165Nov 2, 2017RequestNOTICE of Appearance by Michael D. Blanchard on behalf of Roger Abravanel, Yaacov Altman, Sol J. Barer, Arie S. Belldegrun, Rosemary A. Crane, Eyal Desheh, Amir Elstein, Jean-Michel Halfon, Gerald M. Lieberman, Galia Maor, Joseph Nitzani, Allan Oberman, Sigurdur Olafsson, Ory Shneur Slonim, Gabrielle Greene Sulzberger (Blanchard, Michael) (Entered: 11/02/2017)
166Nov 9, 2017ViewNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Motion to Dismiss Hearing set for 2/13/2018 at 03:00 PM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill. (Kaas, E.) (Entered: 11/09/2017)
167Nov 15, 2017ViewNOTICE of Appearance by Jordan D. Hershman on behalf of Roger Abravanel, Yaacov Altman, Sol J. Barer, Arie S. Belldegrun, Dipankar Bhattacharjee, Rosemary A. Crane, Eyal Desheh, Amir Elstein, Deborah Griffin, Jean-Michel Halfon, Robert Koremans, Gerald M. Lieberman, Galia Maor, John Nason, Gianfranco Nazzi, Joseph Nitzani, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Ory Shneur Slonim, Gabrielle Greene Sulzberger, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, David Vrhovec (Hershman, Jordan) (Entered: 11/15/2017)
168Nov 15, 2017RequestCERTIFICATE OF GOOD STANDING re 154 MOTION for Attorney(s) Jordan D. Hershman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4567366) by Roger Abravanel, Yaacov Altman, Sol J. Barer, Arie S. Belldegrun, Dipankar Bhattacharjee, Rosemary A. Crane, Eyal Desheh, Amir Elstein, Deborah Griffin, Jean-Michel Halfon, Robert Koremans, Gerald M. Lieberman, Galia Maor, John Nason, Gianfranco Nazzi, Joseph Nitzani, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Ory Shneur Slonim, Gabrielle Greene Sulzberger, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, David Vrhovec. (Hershman, Jordan) (Entered: 11/15/2017)
169Nov 15, 2017RequestNOTICE of Appearance by Jason D. Frank on behalf of Roger Abravanel, Yaacov Altman, Sol J. Barer, Arie S. Belldegrun, Dipankar Bhattacharjee, Rosemary A. Crane, Eyal Desheh, Amir Elstein, Deborah Griffin, Jean-Michel Halfon, Robert Koremans, Gerald M. Lieberman, Galia Maor, John Nason, Gianfranco Nazzi, Joseph Nitzani, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Ory Shneur Slonim, Gabrielle Greene Sulzberger, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, David Vrhovec (Frank, Jason) (Entered: 11/15/2017)
170Nov 15, 2017RequestCERTIFICATE OF GOOD STANDING re 155 MOTION for Attorney(s) Jason D. Frank to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4567411) by Roger Abravanel, Yaacov Altman, Sol J. Barer, Arie S. Belldegrun, Dipankar Bhattacharjee, Rosemary A. Crane, Eyal Desheh, Amir Elstein, Deborah Griffin, Jean-Michel Halfon, Robert Koremans, Gerald M. Lieberman, Galia Maor, John Nason, Gianfranco Nazzi, Joseph Nitzani, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Ory Shneur Slonim, Gabrielle Greene Sulzberger, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, David Vrhovec. (Frank, Jason) (Entered: 11/15/2017)
171Nov 15, 2017RequestNOTICE of Appearance by Emily E. Renshaw on behalf of Roger Abravanel, Yaacov Altman, Sol J. Barer, Arie S. Belldegrun, Dipankar Bhattacharjee, Rosemary A. Crane, Eyal Desheh, Amir Elstein, Deborah Griffin, Jean-Michel Halfon, Robert Koremans, Gerald M. Lieberman, Galia Maor, John Nason, Gianfranco Nazzi, Joseph Nitzani, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Ory Shneur Slonim, Gabrielle Greene Sulzberger, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, David Vrhovec (Renshaw, Emily) (Entered: 11/15/2017)
172Nov 15, 2017RequestCERTIFICATE OF GOOD STANDING re 156 MOTION for Attorney(s) Emily E. Renshaw to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4567448) by Roger Abravanel, Yaacov Altman, Sol J. Barer, Arie S. Belldegrun, Dipankar Bhattacharjee, Rosemary A. Crane, Eyal Desheh, Amir Elstein, Deborah Griffin, Jean-Michel Halfon, Robert Koremans, Gerald M. Lieberman, Galia Maor, John Nason, Gianfranco Nazzi, Joseph Nitzani, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Ory Shneur Slonim, Gabrielle Greene Sulzberger, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, David Vrhovec. (Renshaw, Emily) (Entered: 11/15/2017)
173Nov 21, 2017RequestNOTICE of Appearance by David R. Roth on behalf of Kesselman & Kesselman (Roth, David) (Entered: 11/21/2017)
174Nov 21, 2017RequestNOTICE of Appearance by James H. Bicks on behalf of Kesselman & Kesselman (Bicks, James) (Entered: 11/21/2017)
175Nov 21, 2017RequestMOTION for Attorney(s) Robert K. Smith to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4613716) by Kesselman & Kesselman. (Attachments: # 1 Declaration of Robert K. Smith in Support)(Bicks, James) (Entered: 11/21/2017)
176Nov 21, 2017RequestMOTION for Attorney(s) Christopher Davies to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4613729) by Kesselman & Kesselman. (Attachments: # 1 Declaration of Christopher Davis in Support)(Bicks, James) (Entered: 11/21/2017)
177Nov 22, 2017RequestORDER granting 175 Motion to Appear Pro Hac Vice Certificate of Good Standing due by 1/21/2018. Signed by Clerk on 11/22/2017. (Gould, K.) (Entered: 11/22/2017)
178Nov 22, 2017RequestORDER granting 176 Motion to Appear Pro Hac Vice Certificate of Good Standing due by 1/21/2018. Signed by Clerk on 11/22/2017. (Gould, K.) (Entered: 11/22/2017)
179Nov 22, 2017RequestCERTIFICATE OF GOOD STANDING re 176 MOTION for Attorney(s) Christopher Davies to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4613729) by Kesselman & Kesselman. (Bicks, James) (Entered: 11/22/2017)
180Nov 24, 2017ViewMOTION for Leave to File Excess Pages by Kobi Altman, Yaacov Altman, Dipankar Bhattacharjee, Eyal Desheh, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Teva Finance Netherlands, III, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V.. (Blanchard, Michael) (Entered: 11/24/2017)
181Nov 28, 2017RequestNOTICE of Appearance by Robert K. Smith on behalf of Kesselman & Kesselman (Smith, Robert) (Entered: 11/28/2017)
182Nov 28, 2017RequestNOTICE of Appearance by Christopher Davies on behalf of Kesselman & Kesselman (Davies, Christopher) (Entered: 11/28/2017)
183Nov 28, 2017ViewLetter from Hagai Kalai and Ohad Rosen Dated 11/15/2017 Re: Request that your honor does not compel the Israeli Class to litigate in the United States, and does not compel the Israeli Class to be represented by lead plaintiffs (Oliver, T.) (Entered: 11/28/2017)
184Nov 28, 2017RequestORDER granting 180 Motion for Leave to File Excess Pages. Moving Defendants may submit a Memorandum of Law in support of their Motion to Dismiss of no more than 55 pages. Signed by Judge Stefan R. Underhill on 11/28/17. (Kaas, E.) (Entered: 11/28/2017)
185Nov 29, 2017RequestCERTIFICATE OF GOOD STANDING re 175 MOTION for Attorney(s) Robert K. Smith to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4613716) by Kesselman & Kesselman. (Bicks, James) (Entered: 11/29/2017)
186Dec 1, 2017ViewJoint MOTION for Extension of Time of the Briefing Schedule for Any Motion to Dismiss Filed by Bank of China Limited London Branch. (Mueller, Jeffrey) (Entered: 12/01/2017)
187Dec 1, 2017ViewMOTION to Dismiss the Consolidated Class Action Complaint by BBVA Securities, Inc., BNP Paribas Securities Corp., Barclays Capital Inc, Citigroup Global Markets Inc, Commerz Markets LLC, Credit Suisse Securities USA LLC, HSBC Securities (USA) Inc., Lloyds Securities, Inc., MUFG Securities Americas Inc., Merrill Lynch, Pierce, Fenner & Smith Inc., Mizuho Securities USA Inc, Morgan Stanley & Co. LLC, PNC Capital Markets LLC, RBC Capital Markets, LLC, SMBC Nikko Securities America, Inc., Scotia Capital (USA) Inc., TD Securities (USA) LLC.Responses due by 12/22/2017 (Attachments: # 1 Memorandum in Support, # 2 Affidavit of Daniel C. Lewis, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Exhibit I, # 12 Exhibit J, # 13 Exhibit K, # 14 Exhibit L, # 15 Exhibit M, # 16 Exhibit N)(Mueller, Jeffrey) (Entered: 12/01/2017)
188Dec 1, 2017ViewMOTION to Dismiss the Consolidated Class Action Complaint by Kesselman & Kesselman.Responses due by 12/22/2017 (Attachments: # 1 Memorandum in Support)(Smith, Robert) (Entered: 12/01/2017)
189Dec 1, 2017ViewMOTION to Dismiss by Yaacov Altman, Dipankar Bhattacharjee, Eyal Desheh, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Teva Pharmaceutical Industries Ltd., Erez Vigodman.Responses due by 12/22/2017 (Attachments: # 1 Memorandum in Support, # 2 Exhibit Index, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Exhibit I, # 12 Exhibit J, # 13 Exhibit K, # 14 Exhibit L, # 15 Exhibit M, # 16 Exhibit N, # 17 Exhibit O)(Hershman, Jordan) (Entered: 12/01/2017)
190Dec 1, 2017ViewMOTION to Dismiss on Behalf of the Teva Securities Act-Only Defendants by Roger Abravanel, Sol J. Barer, Arie S. Belldegrun, Rosemary A. Crane, Amir Elstein, Deborah Griffin, Jean-Michel Halfon, Robert Koremans, Gerald M. Lieberman, Galia Maor, John Nason, Gianfranco Nazzi, Joseph Nitzani, Ory Shneur Slonim, Gabrielle Greene Sulzberger, Teva Pharmaceuticals Finance Netherlands III B.V., David Vrhovec.Responses due by 12/22/2017 (Attachments: # 1 Memorandum in Support)(Hershman, Jordan) (Entered: 12/01/2017)
191Dec 14, 2017RequestORDER granting 186 Motion for Extension of Time to file Motion to Dismiss by Bank of China Limited London Branch. Any motion shall be filed by 1/16/18, any opposition shall be filed by 2/1/18, and any response shall be filed by 2/7/18. Signed by Judge Stefan R. Underhill on 12/14/17. (Kaas, E.) (Entered: 12/14/2017)
192Dec 14, 2017RequestNOTICE: Huellemeier v. Teva Pharmaceutical Industries Ltd. et al, 17-cv-1938, is a related case and was just transferred to this Court. By December 29, the Court would like to hear any reason why that case should not be consolidated as a member case with 17-cv-558. Signed by Judge Stefan R. Underhill on 12/14/17. (Kaas, E.) (Entered: 12/14/2017)
193Dec 29, 2017ViewRESPONSE re 192 Notice, by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan BoardPlaintiffs Submission Opposing Consolidation of Huellemeier v. Teva Pharmaceuticals Industries, Ltd. et al. 17-cv-1938 With This Action. (Fonti, Joseph) (Entered: 12/29/2017)
194Jan 3, 2018RequestMOTION for Leave to File Excess Pages by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 01/03/2018)
195Jan 5, 2018RequestORDER granting 194 Motion for Leave to File Excess Pages. Signed by Judge Stefan R. Underhill on 1/5/18. (Kaas, E.) (Entered: 01/05/2018)
196Jan 10, 2018ViewMemorandum in Opposition re 188 MOTION to Dismiss the Consolidated Class Action Complaint, 189 MOTION to Dismiss , 187 MOTION to Dismiss the Consolidated Class Action Complaint, 190 MOTION to Dismiss on Behalf of the Teva Securities Act-Only Defendants filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 01/10/2018)
197Jan 16, 2018RequestFirst MOTION for Extension of Time until February 16, 2018 Defendants' reply briefs in support of Defendants' Motions to Dismiss UNOPPOSED by Roger Abravanel, Yaacov Altman, Sol J. Barer, Arie S. Belldegrun, Dipankar Bhattacharjee, Rosemary A. Crane, Eyal Desheh, Amir Elstein, Deborah Griffin, Jean-Michel Halfon, Robert Koremans, Gerald M. Lieberman, Galia Maor, John Nason, Gianfranco Nazzi, Joseph Nitzani, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Ory Shneur Slonim, Gabrielle Greene Sulzberger, Teva Finance Netherlands, III, Teva Pharmaceutical Industries Ltd., Erez Vigodman, David Vrhovec. (Blanchard, Michael) (Entered: 01/16/2018)
198Jan 16, 2018ViewMOTION to Dismiss the Consolidated Class Action Complaint by Bank of China Limited London Branch.Responses due by 2/6/2018 (Attachments: # 1 Memorandum in Support, # 2 Affidavit of Daniel C. Lewis, # 3 Exhibit A, # 4 Exhibit B)(Mueller, Jeffrey) (Entered: 01/16/2018)
199Jan 17, 2018RequestORDER granting 197 Motion for Extension of Time until February 16, 2018 to file Defendants' Reply Brief in support of Defendants' Motions to Dismiss. Signed by Judge Stefan R. Underhill on 1/17/18. (Kaas, E.) (Entered: 01/17/2018)
200Jan 18, 2018RequestSet/Reset Deadlines as to 190 MOTION to Dismiss on Behalf of the Teva Securities Act-Only Defendants, 189 MOTION to Dismiss. Responses due by 2/16/2018. (Kaas, E.) (Entered: 01/18/2018)
201Jan 19, 2018RequestSet/Reset Deadlines as to 198 MOTION to Dismiss the Consolidated Class Action Complaint, 188 MOTION to Dismiss the Consolidated Class Action Complaint, 187 MOTION to Dismiss the Consolidated Class Action Complaint. Responses due by 2/16/2018. (Kaas, E.) (Entered: 01/19/2018)
202Jan 22, 2018ViewNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 2/13/2018 at 3:00 pm, Set/Reset Deadlines as to 198 MOTION to Dismiss the Consolidated Class Action Complaint, 190 MOTION to Dismiss on Behalf of the Teva Securities Act-Only Defendants, 188 MOTION to Dismiss the Consolidated Class Action Complaint, 189 MOTION to Dismiss , 187 MOTION to Dismiss the Consolidated Class Action Complaint. Motion Hearing set for 3/6/2018 at 10:00 AM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill. (Kaas, E.) (Entered: 01/22/2018)
203Feb 1, 2018ViewMemorandum in Opposition To Defendant Bank Of China Limited London Branchs Motion To Dismiss The Consolidated Class Action Complaint re 198 MOTION to Dismiss the Consolidated Class Action Complaint filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Attachments: # 1 Declaration of Joseph A. Fonti, # 2 Exhibit A - Underwriting Agreement)(Fonti, Joseph) (Entered: 02/01/2018)
204Feb 7, 2018ViewREPLY to Response to 198 MOTION to Dismiss the Consolidated Class Action Complaint filed by Bank of China Limited London Branch. (Mueller, Jeffrey) (Entered: 02/07/2018)
205Feb 9, 2018RequestMOTION for Leave to File Excess Pages by Yaacov Altman, Dipankar Bhattacharjee, Eyal Desheh, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Teva Pharmaceutical Industries Ltd., Erez Vigodman. (Hershman, Jordan) (Entered: 02/09/2018)
206Feb 11, 2018ViewMemorandum in Opposition re 205 MOTION for Leave to File Excess Pages filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 02/11/2018)
207Feb 12, 2018RequestORDER granting 205 Motion for Leave to File Excess Pages. Signed by Judge Stefan R. Underhill on 2/12/18. (Kaas, E.) (Entered: 02/12/2018)
208Feb 16, 2018ViewREPLY to Response to 187 MOTION to Dismiss the Consolidated Class Action Complaint filed by BBVA Securities, Inc., BNP Paribas Securities Corp., Bank of China Limited London Branch, Barclays Capital Inc, Citigroup Global Markets Inc, Commerz Markets LLC, Credit Suisse Securities USA LLC, HSBC Securities (USA) Inc., Lloyds Securities, Inc., MUFG Securities Americas Inc., Merrill Lynch, Pierce, Fenner & Smith Inc., Mizuho Securities USA Inc, Morgan Stanley & Co. LLC, PNC Capital Markets LLC, RBC Capital Markets, LLC, SMBC Nikko Securities America, Inc., Scotia Capital (USA) Inc., TD Securities (USA) LLC. (Mueller, Jeffrey) (Entered: 02/16/2018)
209Feb 16, 2018ViewREPLY to Response to 188 MOTION to Dismiss the Consolidated Class Action Complaint filed by Kesselman & Kesselman. (Smith, Robert) (Entered: 02/16/2018)
210Feb 16, 2018ViewREPLY to Response to 190 MOTION to Dismiss on Behalf of the Teva Securities Act-Only Defendants filed by Roger Abravanel, Sol J. Barer, Arie S. Belldegrun, Rosemary A. Crane, Amir Elstein, Deborah Griffin, Jean-Michel Halfon, Robert Koremans, Gerald M. Lieberman, Galia Maor, John Nason, Gianfranco Nazzi, Joseph Nitzani, Ory Shneur Slonim, Gabrielle Greene Sulzberger, Teva Pharmaceuticals Finance Netherlands III B.V., David Vrhovec. (Hershman, Jordan) (Entered: 02/16/2018)
211Feb 16, 2018ViewREPLY to Response to 189 MOTION to Dismiss filed by Yaacov Altman, Dipankar Bhattacharjee, Eyal Desheh, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Teva Pharmaceutical Industries Ltd., Erez Vigodman. (Hershman, Jordan) (Entered: 02/16/2018)
212Feb 22, 2018ViewNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 3/6/2018 10:00 AM, Set/Reset Deadlines as to 198 MOTION to Dismiss the Consolidated Class Action Complaint, 190 MOTION to Dismiss on Behalf of the Teva Securities Act-Only Defendants, 188 MOTION to Dismiss the Consolidated Class Action Complaint, 189 MOTION to Dismiss , 187 MOTION to Dismiss the Consolidated Class Action Complaint. Motion Hearing set for 4/3/2018 02:30 PM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill. (Kaas, E.) (Entered: 02/22/2018)
217Mar 30, 2018ViewLetter from Hagai Kalai and Ohad Rosen Dated 3/30/2018 Re: Plea that this court rejects the inclusion of the Israeli class in the US litigation (Oliver, T.) (Entered: 04/04/2018)
213Apr 3, 2018ViewRESPONSE by Roger Abravanel, Yaacov Altman, Sol J. Barer, Arie S. Belldegrun, Dipankar Bhattacharjee, Rosemary A. Crane, Eyal Desheh, Amir Elstein, Deborah Griffin, Jean-Michel Halfon, Robert Koremans, Gerald M. Lieberman, Galia Maor, John Nason, Gianfranco Nazzi, Joseph Nitzani, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Ory Shneur Slonim, Gabrielle Greene Sulzberger, Teva Finance Netherlands, III, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, David Vrhovecto Plaintiffs' Submission of Additional Authority. (Hershman, Jordan) (Entered: 04/03/2018)
214Apr 3, 2018ViewMinute Entry for proceedings held before Judge Stefan R. Underhill: Motion Hearing held on 4/3/2018 re 188 MOTION to Dismiss the Consolidated Class Action Complaint filed by Kesselman & Kesselman, 189 MOTION to Dismiss filed by Teva Pharmaceutical Industries Ltd., Dipankar Bhattacharjee, Yitzhak Peterburg, Sigurdur Olafsson, Yaacov Altman, Eyal Desheh, Allan Oberman, Erez Vigodman, 187 MOTION to Dismiss the Consolidated Class Action Complaint filed by RBC Capital Markets, LLC, Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., PNC Capital Markets LLC, BNP Paribas Securities Corp., Lloyds Securities, Inc., BBVA Securities, Inc., HSBC Securities (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Inc., Commerz Markets LLC, Mizuho Securities USA Inc, Citigroup Global Markets Inc, SMBC Nikko Securities America, Inc., MUFG Securities Americas Inc., TD Securities (USA) LLC, Barclays Capital Inc, Credit Suisse Securities USA LLC, 198 MOTION to Dismiss the Consolidated Class Action Complaint filed by Bank of China Limited London Branch, 190 MOTION to Dismiss on Behalf of the Teva Securities Act-Only Defendants filed by Sol J. Barer, Joseph Nitzani, Rosemary A. Crane, Robert Koremans, Gerald M. Lieberman, David Vrhovec, John Nason, Galia Maor, Gianfranco Nazzi, Amir Elstein, Arie S. Belldegrun, Roger Abravanel, Teva Pharmaceuticals Finance Netherlands III B.V., Deborah Griffin, Ory Shneur Slonim, Gabrielle Greene Sulzberger, Jean-Michel Halfon. Total Time: 1 hours and 30 minutes. (Court Reporter S. Masse.) (Kaas, E.) (Entered: 04/03/2018)
215Apr 3, 2018RequestORDER granting without prejudice to repleading 187 Motion to Dismiss; granting without prejudice to repleading 188 Motion to Dismiss; granting without prejudice to repleading 189 Motion to Dismiss; granting without prejudice to repleading 190 Motion to Dismiss; granting without prejudice to repleading 198 Motion to Dismiss. Signed by Judge Stefan R. Underhill on 4/3/18. (Kaas, E.) (Entered: 04/03/2018)
216Apr 3, 2018RequestSCHEDULING ORDER:1. Lead Plaintiff shall file an Amended Consolidated Class Action Complaint on or before 6/4/2018; 2. Defendants shall file any motion to dismiss the Amended Consolidated Class Action Complaint on or before 7/20/2018;3. Lead Plaintiff shall file any opposition to the motion to dismiss the Consolidated Class Action Complaint on or before 8/31/2018;4. Defendants shall file any reply in support of their motion to dismiss the Amended Consolidated Class Action Complaint on or before 10/15/2018.Signed by Judge Stefan R. Underhill on 4/3/18. (Kaas, E.) (Entered: 04/03/2018)
218Apr 10, 2018ViewTRANSCRIPT of Proceedings: Type of Hearing: Motions Hearing. Held on 4-3-2018 before Judge Stefan R. Underhill. Court Reporter: Sharon Masse. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The 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. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 5/1/2018. Redacted Transcript Deadline set for 5/11/2018. Release of Transcript Restriction set for 7/9/2018. (Masse, S.) (Entered: 04/10/2018)
219Apr 11, 2018ViewMOTION for Extension of Time to File Amended Consolidated Class Action Complaint (Unopposed) by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 04/11/2018)
220Apr 25, 2018RequestORDER granting 219 Motion for Extension of Time to File Amended Consolidated Class Action Complaint. Signed by Judge Stefan R. Underhill on 4/45/18. (Kaas, E.) (Entered: 04/25/2018)
221Apr 25, 2018RequestSCHEDULING ORDER: 1. Lead Plaintiff shall file an Amended Consolidated Class Action Complaint on or before 6/22/2018;2. Defendants shall file any motion to dismiss the Amended Consolidated Class Action Complaint on or before 8/9/2018;3. Lead Plaintiff shall file any opposition to the motion to dismiss the Consolidated Class Action Complaint on or before 9/24/2018;4. Defendants shall file any reply in support of their motion to dismiss the Amended Consolidated Class Action Complaint on or before 11/8/2018. Signed by Judge Stefan R. Underhill on 4/25/18. (Kaas, E.) (Entered: 04/25/2018)
222May 23, 2018ViewMOTION for Extension of Time to Modify the Briefing Schedule on Defendants' Motions to Dismiss by Roger Abravanel, Yaacov Altman, Sol J. Barer, Arie S. Belldegrun, Dipankar Bhattacharjee, Rosemary A. Crane, Eyal Desheh, Amir Elstein, Deborah Griffin, Jean-Michel Halfon, Robert Koremans, Gerald M. Lieberman, Galia Maor, John Nason, Gianfranco Nazzi, Joseph Nitzani, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Ory Shneur Slonim, Gabrielle Greene Sulzberger, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, David Vrhovec. (Hershman, Jordan) (Entered: 05/23/2018)
223May 25, 2018RequestORDER granting 222 Motion for Extension of Time to File Motion to Dismiss and Modify the Briefing Schedule. Signed by Judge Stefan R. Underhill on 5/25/18. (Kaas, E.) (Entered: 05/25/2018)
224May 25, 2018RequestSCHEDULING ORDER:1. Lead Plaintiff shall file an Amended Consolidated Class Action Complaint on or before 6/22/2018;2. Defendants shall file any motion(s) to dismiss the Amended Consolidated Class Action Complaint on or before 8/30/2018;3. Lead Plaintiffs shall file any opposition to the motion(s) to dismiss the Consolidated Class Action Complaint on or before 10/22/2018;4. Defendants shall file any reply in support of their motion(s) to dismiss the Amended Consolidated Class Action Complaint on or before 12/6/2018. Signed by Judge Stefan R. Underhill on 5/25/18. (Kaas, E.) (Entered: 05/25/2018)
225Jun 14, 2018RequestMOTION for John L. Cordani, Jr. to Withdraw as Attorney by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Cordani, John) (Entered: 06/14/2018)
226Jun 22, 2018ViewAMENDED COMPLAINT against Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board.(Fonti, Joseph) (Entered: 06/22/2018)
227Jun 28, 2018RequestORDER granting 225 Motion to Withdraw as Attorney. Attorney John Cordani terminated. Signed by Judge Stefan R. Underhill on 6/28/18. (Kaas, E.) (Entered: 06/28/2018)
228Aug 21, 2018RequestConsent MOTION for Extension of Time to file Motion to Dismiss and Modify Briefing Schedule by Maureen Cavanaugh, Eyal Desheh, Deborah Griffin, Allan Oberman, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 08/21/2018)
229Aug 22, 2018RequestORDER granting 228 Motion for Extension of Time to file Motion to Dismiss and Modify Briefing Schedule. Signed by Judge Stefan R. Underhill on 8/22/18. (Kaas, E.) (Entered: 08/22/2018)
230Aug 22, 2018RequestSCHEDULING ORDER:1. Defendants shall file any motion(s) to dismiss the Amended Consolidated Class Action Complaint on or before 9/14/2018; 2. Lead Plaintiffs shall file any opposition to the motion(s) to dismiss the Consolidated Class Action Complaint on or before 11/9/2018; 3. Defendants shall file any reply in support of their motion(s) to dismiss the Amended Consolidated Class Action Complaint on or before 12/21/2018. Signed by Judge Stefan R. Underhill on 8/22/18. (Kaas, E.) (Entered: 08/22/2018)
231Sep 7, 2018ViewMOTION for Leave to File Excess Pages by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Erez Vigodman. (Blanchard, Michael) (Entered: 09/07/2018)
232Sep 10, 2018RequestORDER granting 231 Motion for Leave to File Excess Pages. Signed by Judge Stefan R. Underhill on 9/10/18. (Kaas, E.) (Entered: 09/10/2018)
233Sep 13, 2018RequestNOTICE of Appearance by Jordan D. Hershman on behalf of Maureen Cavanaugh (Hershman, Jordan) (Entered: 09/13/2018)
234Sep 13, 2018RequestNOTICE of Appearance by Michael D. Blanchard on behalf of Maureen Cavanaugh (Blanchard, Michael) (Entered: 09/13/2018)
235Sep 13, 2018RequestNOTICE of Appearance by Jason D. Frank on behalf of Maureen Cavanaugh (Frank, Jason) (Entered: 09/13/2018)
236Sep 13, 2018RequestNOTICE of Appearance by Emily E. Renshaw on behalf of Maureen Cavanaugh (Renshaw, Emily) (Entered: 09/13/2018)
237Sep 14, 2018RequestNOTICE of Appearance by Jill M. O'Toole on behalf of Teva Pharmaceuticals Finance Netherlands III B.V. (O'Toole, Jill) (Entered: 09/14/2018)
238Sep 14, 2018ViewMOTION to Dismiss the Amended Consolidated Class Action Complaint by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Erez Vigodman.Responses due by 10/5/2018 (Attachments: # 1 Memorandum in Support, # 2 Exhibit Index of Exhibits, # 3 Exhibit 1 (April 3 Tr.), # 4 Exhibit 2 (Dec. 11, 2014 Tr.), # 5 Exhibit 3(July 27, 2015 Tr.), # 6 Exhibit 4 (Oct. 29, 2015 Tr.), # 7 Exhibit 5 (Nov. 19, 2015 Tr.), # 8 Exhibit 6 (June 8, 2016 Tr.), # 9 Exhibit 7 (July 13, 2016 Tr.), # 10 Exhibit 8 (July 13, 2016 Presentation), # 11 Exhibit 9 (Sept. 7, 2016 Tr.), # 12 Exhibit 10 (Sept. 9, 2016 Tr.), # 13 Exhibit 11 (Jan. 6, 2017 Tr. ), # 14 Exhibit 12 (Jan. 6, 2017 Presentation), # 15 Exhibit 13 (Aug. 3, 2017 Tr.), # 16 Exhibit 14 (2012 Form 20-F), # 17 Exhibit 15 (2013 Form 20-F), # 18 Exhibit 16 (2014 Form 20-F), # 19 Exhibit 17 (2015 Form 20-F), # 20 Exhibit 18 (2016 Form 20-F), # 21 Exhibit 19 (2013 Q4 Form 6-K), # 22 Exhibit 20 (2016 Q2 Form 6-K), # 23 Exhibit 21 (2016 Q3 Form 6-K), # 24 Exhibit 22 (2017 Q2 Form 6-K), # 25 Exhibit 23 (ITC 2016 Top Markets Report), # 26 Exhibit 24 (ASPE Issue Brief), # 27 Exhibit 25 (Nov. 3, 2016 Bloomberg Article), # 28 Exhibit 26 (Glazer Plea Agreement), # 29 Exhibit 27 (Malek Plea Agreement))(Hershman, Jordan) (Entered: 09/14/2018)
239Sep 14, 2018ViewMOTION to Dismiss the Amended Consolidated Class Action Complaint by Teva Pharmaceuticals Finance Netherlands III B.V..Responses due by 10/5/2018 (Attachments: # 1 Memorandum in Support, # 2 Exhibit Index of Exhibits, # 3 Exhibit A (2014 Congressional Hearing Transcript), # 4 Exhibit B (NY Times Article Oct. 7, 2014), # 5 Exhibit C (Wall Street Journal Blog Nov. 10, 2014), # 6 Exhibit D (Wall Street Journal Blog Oct. 2, 2014), # 7 Exhibit E (US Official News Article October 4, 2014), # 8 Exhibit F (Law 360 Article Nov. 12, 2014), # 9 Exhibit G (Troutman Sanders Report Apr. 20, 2015), # 10 Exhibit H (Cartel Capers Blog Nov. 18, 2014), # 11 Exhibit I (Fierce Pharma Blog Nov. 17, 2014), # 12 Exhibit J (Patterson Belknap Report Nov. 17, 2014), # 13 Exhibit K (Volkov Law Blog Nov. 25, 2014), # 14 Exhibit L (Fierce Pharma Blog Aug. 7, 2015))(Hershman, Jordan) (Entered: 09/14/2018)
240Sep 14, 2018ViewMOTION to Dismiss the Amended Consolidated Class Action Complaint by Maureen Cavanaugh, Allan Oberman.Responses due by 10/5/2018 (Attachments: # 1 Memorandum in Support)(Hershman, Jordan) (Entered: 09/14/2018)
241Nov 2, 2018ViewConsent MOTION for Extension of Time to file oppositions to Defendants' motions to dismiss the complaint and modify briefing schedule, Consent MOTION for Leave to File Excess Pages by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 11/02/2018)
242Nov 5, 2018RequestORDER granting 241 Motion for Extension of Time; granting 241 Motion for Leave to File Excess Pages. Signed by Judge Stefan R Underhill on 11/5/2018. (Kaas, E.) (Entered: 11/05/2018)
243Nov 5, 2018RequestSet/Reset Deadlines: - as to 238 MOTION to Dismiss the Amended Consolidated Class Action Complaint; responses due by 11/12/2018, reply due by 12/21/2018; - as to 240 MOTION to Dismiss the Amended Consolidated Class Action Complaint, 239 MOTION to Dismiss the Amended Consolidated Class Action Complaint; responses due by 11/20/2018, reply due by 1/11/2019. (Kaas, E.) (Entered: 11/05/2018)
244Nov 12, 2018ViewMemorandum in Opposition re 238 MOTION to Dismiss the Amended Consolidated Class Action Complaint filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Attachments: # 1 Exhibit A - Transcript of April 3, 2018 Hearing, # 2 Exhibit B - GAO Generic Drugs Under Medicare Report)(Fonti, Joseph) (Entered: 11/12/2018)
245Nov 16, 2018RequestNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. 240 MOTION to Dismiss the Amended Consolidated Class Action Complaint, 239 MOTION to Dismiss the Amended Consolidated Class Action Complaint, 238 MOTION to Dismiss the Amended Consolidated Class Action Complaint. (Motion Hearing set for 2/7/2019 10:30 AM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R Underhill). Out-of-state counsel may participate via telephone conference. The call-in for the conference is 888.636.3807; when prompted for the access code, dial 650 8043 followed by #. (If asked whether to join the conference as the host, bypass that option by dialing #.) (Caldero, M.) (Entered: 11/16/2018)
246Nov 20, 2018ViewMemorandum in Opposition re 239 MOTION to Dismiss the Amended Consolidated Class Action Complaint filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 11/20/2018)
247Nov 20, 2018ViewMemorandum in Opposition re 240 MOTION to Dismiss the Amended Consolidated Class Action Complaint filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 11/20/2018)
248Dec 14, 2018ViewConsent MOTION for Leave to File Excess Pages by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Erez Vigodman. (O'Toole, Jill) (Entered: 12/14/2018)
249Dec 21, 2018RequestORDER granting in part and denying in part 248 Motion for Leave to File Excess Pages. The moving defendants may file a 30 page reply memorandum of law in support of their Motion to Dismiss the First Amended Consolidated Class Action Complaint. Signed by Judge Stefan R Underhill on 12/21/2018. (Kaas, E.) (Entered: 12/21/2018)
250Dec 21, 2018ViewEmergency MOTION for Extension of Time to File Response/Reply as to 238 MOTION to Dismiss the Amended Consolidated Class Action Complaint until 01/11/2019 by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Erez Vigodman. (Renshaw, Emily) (Entered: 12/21/2018)
251Dec 22, 2018RequestORDER granting 250 Motion for Extension of Time to File Response/Reply re 238 MOTION to Dismiss the Amended Consolidated Class Action Complaint. Reply due by 1/11/2019. Signed by Judge Stefan R Underhill on 12/22/18. (Kaas, E.) (Entered: 12/22/2018)
Dec 22, 2018Reset Deadline as to 238 MOTION to Dismiss the Amended Consolidated Class Action Complaint. Responses due by 1/11/2019 (Gould, K.) (Entered: 12/26/2018)
252Jan 10, 2019ViewMOTION for Attorney(s) Susan R. Podolsky to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5114753) by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Attachments: # 1 Affidavit of Susan R. Podolsky)(Kurzman, Marc) (Entered: 01/10/2019)
253Jan 11, 2019RequestORDER granting 252 Motion for Attorney Susan R. Podolsky to Appear Pro Hac Vice. Certificate of Good Standing due by 3/12/2019. Signed by Clerk on 1/11/2019. (Oliver, T.) (Entered: 01/11/2019)
254Jan 11, 2019ViewREPLY to Response to 238 MOTION to Dismiss the Amended Consolidated Class Action Complaint filed by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Erez Vigodman. (Attachments: # 1 Exhibit Index, # 2 Exhibit 28 (2015 Q4 Transcript), # 3 Exhibit 29 (Cowen Conf Transcript))(Hershman, Jordan) (Entered: 01/11/2019)
255Jan 11, 2019ViewREPLY to Response to 239 MOTION to Dismiss the Amended Consolidated Class Action Complaint filed by Teva Finance Netherlands, III. (Hershman, Jordan) (Entered: 01/11/2019)
256Jan 11, 2019ViewREPLY to Response to 240 MOTION to Dismiss the Amended Consolidated Class Action Complaint filed by Maureen Cavanaugh, Allan Oberman. (Hershman, Jordan) (Entered: 01/11/2019)
257Feb 5, 2019RequestNOTICE OF CANCELLATION: Motion Hearing set for 2/7/2019 10:30 AM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R Underhill is CANCELLED and will be rescheduled by future order. (Kaas, E.) (Entered: 02/05/2019)
258Feb 5, 2019RequestMOTION for Leave to Appear Attorney Richard S. Order. by California State Teachers' Retirement System. (Order, Richard) (Entered: 02/05/2019)
259Feb 5, 2019ViewMOTION to Intervene (for the Limited Purpose of Tolling the Statute of Repose) by California State Teachers' Retirement System.Responses due by 2/26/2019 (Order, Richard) (Entered: 02/05/2019)
260Feb 5, 2019ViewMOTION for Attorney(s) Irwin B. Schwartz to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5147821) by California State Teachers' Retirement System. (Attachments: # 1 Affidavit Declaration of Irwin B. Schwartz, Esq.)(Order, Richard) (Entered: 02/05/2019)
261Feb 6, 2019RequestORDER granting 260 Motion for Attorney Irwin B. Schwartz to Appear Pro Hac Vice. Certificate of Good Standing due by 4/7/2019. Signed by Clerk on 2/6/2019. (Oliver, T.) (Entered: 02/06/2019)
262Feb 7, 2019RequestNOTICE of Appearance by Irwin B Schwartz on behalf of California State Teachers' Retirement System (Schwartz, Irwin) (Entered: 02/07/2019)
263Feb 12, 2019RequestNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Calendar Call set for 2/20/2019 05:00 PM before Judge Stefan R Underhill. The call-in for the conference is 888.636.3807; when prompted for the access code, dial 650 8043 followed by #. (If asked whether to join the conference as the host, bypass that option by dialing #.) (Kaas, E.) (Entered: 02/12/2019)
264Feb 15, 2019RequestCERTIFICATE OF GOOD STANDING re 260 MOTION for Attorney(s) Irwin B. Schwartz to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5147821) by California State Teachers' Retirement System. (Schwartz, Irwin) (Entered: 02/15/2019)
265Feb 15, 2019RequestCERTIFICATE OF GOOD STANDING re 252 MOTION for Attorney(s) Susan R. Podolsky to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5114753) by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 02/15/2019)
266Feb 20, 2019RequestMinute Entry for proceedings held before Judge Stefan R Underhill: Calendar Call held on 2/20/2019. Total Time: 0 hours and 10 minutes. (Court Reporter S. Masse.) (Kaas, E.) (Entered: 02/21/2019)
267Feb 21, 2019ViewNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 2/7/2019 10:30 AM, Set/Reset Deadlines as to 240 MOTION to Dismiss the Amended Consolidated Class Action Complaint, 239 MOTION to Dismiss the Amended Consolidated Class Action Complaint, 238 MOTION to Dismiss the Amended Consolidated Class Action Complaint. Motion Hearing set for 3/12/2019 10:00 AM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R Underhill. Out-of-state counsel may participate via telephone conference. The call-in for the conference is 888.636.3807; when prompted for the access code, dial 650 8043 followed by #. (If asked whether to join the conference as the host, bypass that option by dialing #.) (Kaas, E.) (Entered: 02/21/2019)
268Feb 26, 2019ViewMemorandum in Opposition re 259 MOTION to Intervene (for the Limited Purpose of Tolling the Statute of Repose) filed by Maureen Cavanaugh, Eyal Desheh, Deborah Griffin, Allan Oberman, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (Hershman, Jordan) (Entered: 02/26/2019)
269Mar 5, 2019ViewNOTICE by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board re 244 Memorandum in Opposition to Motion, of Filing of Unsealed State AGs' Complaint (Attachments: # 1 Exhibit A - Unsealed State AG Complaint)(Fonti, Joseph) (Entered: 03/05/2019)
270Mar 12, 2019RequestMinute Entry. Proceedings held before Judge Stefan R Underhill: taking under advisement 238 Motion to Dismiss; taking under advisement 239 Motion to Dismiss; taking under advisement 240 Motion to Dismiss. Motion Hearing held on 3/12/2019 re: 238 MOTION to Dismiss the Amended Consolidated Class Action Complaint filed by Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Eyal Desheh, Deborah Griffin, Erez Vigodman; 240 MOTION to Dismiss the Amended Consolidated Class Action Complaint filed by Maureen Cavanaugh, Allan Oberman; 239 MOTION to Dismiss the Amended Consolidated Class Action Complaint filed by Teva Pharmaceuticals Finance Netherlands III B.V. Total Time: 2 hours and 25 minutes. (Court Reporter S. Masse.) (Kaas, E.) (Entered: 03/12/2019)
271Mar 12, 2019ViewMemorandum in Support re 259 MOTION to Intervene (for the Limited Purpose of Tolling the Statute of Repose) filed by California State Teachers' Retirement System. (Attachments: # 1 Affidavit, # 2 Exhibit A)(Schwartz, Irwin) (Entered: 03/12/2019)
272Mar 26, 2019ViewTRANSCRIPT of Proceedings: Type of Hearing: Motions Hearing. Held on 3/12/2019 before Judge Stefan R. Underhill. Court Reporter: S. Masse. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The 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. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 4/16/2019. Redacted Transcript Deadline set for 4/26/2019. Release of Transcript Restriction set for 6/24/2019. (Masse, S.) (Entered: 03/26/2019)
273May 20, 2019ViewMOTION for Leave to File Surreply in Response to Motions to Dismiss ECF 238, 239, and 240 by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Attachments: # 1 Appendix - Memorandum in Surreply Attaching Supplemental Authority)(Fonti, Joseph) (Entered: 05/20/2019)
274May 23, 2019RequestORDER granting 273 Motion for Leave to File Surreply in Response to Motions to Dismiss ECF 238, 239, and 240. Signed by Judge Stefan R Underhill on 5/23/19. (Kaas, E.) (Entered: 05/23/2019)
275May 23, 2019ViewMemorandum in Opposition - Surreply to Provide Supplemental Authority in Further Opposition re 238 MOTION to Dismiss the Amended Consolidated Class Action Complaint, 240 MOTION to Dismiss the Amended Consolidated Class Action Complaint, 239 MOTION to Dismiss the Amended Consolidated Class Action Complaint filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Attachments: # 1 Exhibit - A)(Fonti, Joseph) (Entered: 05/23/2019)
276Jul 26, 2019RequestMOTION for Wilson M. Meeks III to Withdraw as Attorney by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Meeks, Wilson) (Entered: 07/26/2019)
277Jul 30, 2019RequestORDER granting 276 Motion to Withdraw as Attorney. Attorney Wilson M. Meeks, III terminated. Signed by Judge Stefan R Underhill on 7/30/2019. (Kaas, E.) (Entered: 07/30/2019)
278Aug 8, 2019ViewMOTION for Leave to File Surreply in Response to Motions to Dismiss ECF 238, 239, and 240 by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Attachments: # 1 Appendix Memorandum in Surreply Attaching Supplemental Authority)(Fonti, Joseph) (Entered: 08/08/2019)
279Sep 11, 2019RequestORDER granting 278 Motion for Leave to File Surreply. Signed by Judge Stefan R Underhill on 9/11/2019. (Kaas, E.) (Entered: 09/11/2019)
280Sep 11, 2019ViewMemorandum in Opposition Surreply to Provide Supplemental Authority in Further Opposition re 238 MOTION to Dismiss the Amended Consolidated Class Action Complaint, 240 MOTION to Dismiss the Amended Consolidated Class Action Complaint, 239 MOTION to Dismiss the Amended Consolidated Class Action Complaint filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Attachments: # 1 Exhibit A - Allergan Decision)(Fonti, Joseph) (Entered: 09/11/2019)
281Sep 17, 2019RequestORDER granting 259 Motion to Intervene. Signed by Judge Stefan R Underhill on 9/17/2019. (Oliver, T.) (Entered: 09/17/2019)
282Sep 23, 2019ViewMOTION for Order by California State Teachers' Retirement System. (Attachments: # 1 Text of Proposed Order)(Schwartz, Irwin) Modified on 9/24/2019 TO CORRECT THE EVENT TYPE (Oliver, T.). (Entered: 09/23/2019)
283Sep 25, 2019ViewORDER denying in substantial part and granting in part 238 Motion to Dismiss; and denying in substantial part and granting in part 239 Motion to Dismiss. The motions are granted with respect to the plaintiffs allegations stemming from the defendants failure to disclose subpoenas. Granting 240 Motion to Dismiss. The Clerk is directed to terminate Cavanaugh and Oberman as defendants to this case. Signed by Judge Stefan R Underhill on 9/25/2019. (Kaas, E.) (Entered: 09/25/2019)
284Oct 2, 2019RequestORDER granting 282 Motion to Intervene for Limited Purpose of Tolling Statute of Repose. Signed by Judge Stefan R. Underhill on 10/2/2019. (Rosenberg, J.) (Entered: 10/02/2019)
285Oct 8, 2019RequestEmergency MOTION for Extension of Time until Dec. 6, 2019, unopposed, to file Answer by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 10/08/2019)
286Oct 9, 2019RequestORDER granting 285 Emergency MOTION for Extension of Time until Dec. 6, 2019, unopposed, to file Answer. Signed by Judge Stefan R Underhill on 10/9/2019. (Smith, E) (Entered: 10/09/2019)
Oct 9, 2019Answer deadline updated for Eyal Desheh to 12/6/2019; Deborah Griffin to 12/6/2019; Sigurdur Olafsson to 12/6/2019; Teva Pharmaceutical Industries Ltd. to 12/6/2019; Teva Pharmaceuticals Finance Netherlands III B.V. to 12/6/2019; Erez Vigodman to 12/6/2019. (Smith, E) (Entered: 10/09/2019)
287Oct 25, 2019ViewJoint REPORT of Rule 26(f) Planning Meeting. (Attachments: # 1 Exhibit - A, # 2 Exhibit - B, # 3 Exhibit - C, # 4 Exhibit - D)(Fonti, Joseph) (Entered: 10/25/2019)
288Nov 1, 2019RequestNOTICE of Appearance by J. Christopher Rooney on behalf of Anchorage Police & Fire Retirement System (Rooney, J.) (Entered: 11/01/2019)
289Nov 1, 2019RequestMOTION for Attorney(s) Thayne Stoddard to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5512770) by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Attachments: # 1 Exhibit A - Affidavit of Thayne Stoddard)(Rooney, J.) (Entered: 11/01/2019)
290Nov 1, 2019RequestMOTION for Attorney(s) Evan A. Kubota to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5512809) by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Attachments: # 1 Exhibit A - Affidavit of Evan A. Kubota)(Rooney, J.) (Entered: 11/01/2019)
291Nov 4, 2019RequestNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Rule 16 Pretrial Conference Call set for 11/13/2019 11:00 AM before Judge Stefan R. Underhill. The call-in for the conference is 888.636.3807; when prompted for the access code, dial 650.8043 followed by #. (If asked whether to join the conference as the host, bypass that option by dialing #.) (Rosenberg, J.) (Entered: 11/04/2019)
292Nov 4, 2019RequestORDER granting 289 Motion for Attorney Thayne Stoddard to Appear Pro Hac Vice. Certificate of Good Standing due by 1/3/2020. Signed by Clerk on 11/4/2019. (Oliver, T.) (Entered: 11/04/2019)
293Nov 4, 2019RequestORDER granting 290 Motion for Attorney Evan A. Kubota to Appear Pro Hac Vice. Certificate of Good Standing due by 1/3/2020. Signed by Clerk on 11/4/2019. (Oliver, T.) (Entered: 11/04/2019)
294Nov 5, 2019RequestMOTION for Extension of Time to respond to Plaintiffs document production requests by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 11/05/2019)
295Nov 6, 2019ViewMemorandum in Opposition re 294 MOTION for Extension of Time to respond to Plaintiffs document production requests filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 11/06/2019)
296Nov 6, 2019RequestORDER granting in part and denying in part 294 Motion for Extension of Time. The deadline for Defendants to serve written responses and objections to Plaintiffs' first document production requests is extended by two weeks, until November 25, 2019. Signed by Judge Stefan R. Underhill on 11/06/2019. (Rosenberg, J.) (Entered: 11/06/2019)
297Nov 13, 2019RequestMinute Entry for proceedings held before Judge Stefan R. Underhill: Rule 16 Pretrial Conference Call held on 11/13/2019. Total Time: 1 hours and 00 minutes. (Court Reporter S. Masse.) (Rosenberg, J.) (Entered: 11/13/2019)
298Nov 18, 2019ViewORDER. Civil Case Management Order. Signed by Judge Stefan R. Underhill on 11/18/19. (Rosenberg, J.) (Entered: 11/18/2019)
299Nov 18, 2019ViewMEMORANDUM of Rule 16 Conference held on 11/13/19. Signed by Judge Stefan R. Underhill on 11/18/19. (Rosenberg, J.) (Entered: 11/18/2019)
Nov 19, 2019Set Deadlines/Hearings: Discovery due by 2/26/2021. Dispositive Motions due by 8/23/2021. (Rosenberg, J.) (Entered: 11/19/2019)
300Nov 19, 2019ViewTRANSCRIPT of Proceedings: Type of Hearing: Telephone Conference. Held on 11/13/2019 before Judge Stefan R. Underhill. Court Reporter: Sharon Masse. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The 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. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 12/10/2019. Redacted Transcript Deadline set for 12/20/2019. Release of Transcript Restriction set for 2/17/2020. (Masse, S.) (Entered: 11/19/2019)
301Dec 2, 2019RequestCERTIFICATE OF GOOD STANDING re 290 MOTION for Attorney(s) Evan A. Kubota to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5512809) by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Kubota, Evan) (Entered: 12/02/2019)
302Dec 2, 2019RequestCERTIFICATE OF GOOD STANDING re 289 MOTION for Attorney(s) Thayne Stoddard to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5512770) by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Stoddard, Thayne) (Entered: 12/02/2019)
303Dec 2, 2019RequestNOTICE of Appearance by Evan A. Kubota on behalf of Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board (Kubota, Evan) (Entered: 12/02/2019)
304Dec 2, 2019RequestNOTICE of Appearance by Thayne Stoddard on behalf of Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board (Stoddard, Thayne) (Entered: 12/02/2019)
305Dec 2, 2019RequestMOTION for Extension of Time until January 6, 2020 unopposed, to file Answer by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 12/02/2019)
306Dec 3, 2019RequestORDER granting 305 Motion for Extension of Time. The Defendants' answer is now due by January 6, 2020. Signed by Judge Stefan R. Underhill on 12/3/2019. (Rosenberg, J.) (Entered: 12/03/2019)
307Dec 4, 2019RequestNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Status Conference set for 2/27/2020 10:00 AM before Judge Stefan R. Underhill. The call-in for the conference is 888.636.3807; when prompted for the access code, dial 650.8043 followed by #. (If asked whether to join the conference as the host, bypass that option by dialing #.) (Rosenberg, J.) (Entered: 12/04/2019)
308Dec 13, 2019RequestNOTICE by Employees' Retirement System Of The City Of St. Petersburg, Florida (Whitcomb, Jonathan) (Entered: 12/13/2019)
309Dec 13, 2019ViewConsent NOTICE by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman to Plaintiffs' Filing of Amended Complaint (O'Toole, Jill) (Entered: 12/13/2019)
310Dec 13, 2019ViewAMENDED COMPLAINT (Second Amended Consolidated Class Action Complaint) against Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Yitzhak Peterburg, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, Kare Schultz, Michael McClellan, filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board.(Fonti, Joseph) (Entered: 12/13/2019)
311Dec 13, 2019ViewJoint MOTION to Consolidate Cases. Case to be consolidated with 18-cv-1681-SRU; 18 cv-1721-SRU; 18 cv-1956-SRU; 19-cv-175-SRU; 19-cv-192-SRU; 19-cv-449-SRU;19-cv-513-SRU; 19-cv-543-SRU; 19-cv-603-SRU; 19-cv-655-SRU; 19-cv-656-SRU; 19-cv-657-SRU; 19-cv-923-SRU; 19-cv-1167-SRU; 19-cv-1173-SRU; 18-cv-01768-SRU; 17-cv-1938-SRU; 18-cv-800-SRU; 18-cv-798-SRU. by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Yitzhak Peterburg, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman.Responses due by 1/3/2020 (Attachments: # 1 Exhibit A - Proposed Order, # 2 Exhibit B - Proposed Order - Opt-Out, # 3 Exhibit C - Worldcom Order, # 4 Exhibit D - Petrobras Order, # 5 Exhibit E - Bear Stearns Order)(O'Toole, Jill) Modified on 12/16/2019 to add missing case numbers per attorney's request (Fanelle, N.). (Entered: 12/13/2019)
312Dec 20, 2019ViewMOTION to Intervene by HMG Global Initiative Inc..Responses due by 1/10/2020 (Attachments: # 1 Text of Proposed Order)(Kathrein, Reed) (Entered: 12/20/2019)
313Dec 20, 2019ViewMemorandum in Support re 312 MOTION to Intervene filed by HMG Global Initiative Inc.. (Kathrein, Reed) (Entered: 12/20/2019)
314Dec 23, 2019ViewMOTION for Extension of Time until January 17, 2020 Unopposed, to respond to HMG Global Initiative Inc.'s motion to intervene by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 12/23/2019)
315Dec 27, 2019RequestMOTION for Attorney(s) Reed R. Kathrein to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5609760) by HMG Global Initiative Inc.. (Attachments: # 1 Affidavit, # 2 Supplement Certificate of Good Standing)(Izard, Robert) (Entered: 12/27/2019)
316Dec 27, 2019RequestORDER granting 314 Motion for Extension of Time to respond to HMG Global Initiative, Inc.'s motion to intervene. Replies are now due by January 17, 2020. Signed by Judge Stefan R. Underhill on 12/27/2019. (Rosenberg, J.) (Entered: 12/27/2019)
Dec 27, 2019Reset Deadlines as to 312 MOTION to Intervene . Responses due by 1/17/2020 (Oliver, T.) (Entered: 12/30/2019)
317Dec 30, 2019RequestORDER granting 315 Motion for Attorney Reed R. Kathrein to Appear Pro Hac Vice. Signed by Clerk on 12/30/2019. (Oliver, T.) (Entered: 12/30/2019)
318Dec 30, 2019RequestNOTICE of Appearance by Reed R Kathrein on behalf of HMG Global Initiative Inc. (Kathrein, Reed) (Entered: 12/30/2019)
319Jan 3, 2020RequestMOTION for Extension of Time until January 27, 2020, unopposed, to file a responsive pleading by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 01/03/2020)
320Jan 3, 2020ViewRESPONSE re 311 Joint MOTION to Consolidate Cases. Case to be consolidated with 18-cv-1681-SRU; 18 cv-1721-SRU; 18 cv-1956-SRU; 19-cv-175-SRU; 19-cv-192-SRU; 19-cv-449-SRU;19-cv-513-SRU; 19-cv-543-SRU; 19-cv-603-SRU; 19-cv-655-SRU; 19-cv-656-SRU; 19-cv-657-SRU; 19-cv filed by HMG Global Initiative Inc.. (Attachments: # 1 Exhibit 1)(Kathrein, Reed) (Entered: 01/03/2020)
321Jan 6, 2020RequestORDER granting 319 Motion for Extension of Time. The Defendants must now respond to the Second Amended Complaint by January 27, 2020. Signed by Judge Stefan R. Underhill on 1/6/2020. (Rosenberg, J.) (Entered: 01/06/2020)
322Jan 10, 2020RequestJoint MOTION for Leave to File Excess Pages and to File an Omnibus Reply by Eyal Desheh, Deborah Griffin, Sigurdur Olafsson, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 01/10/2020)
323Jan 13, 2020RequestORDER granting 322 Motion for Leave to File Excess Pages. Signed by Judge Stefan R. Underhill on 1/13/2020. (Rosenberg, J.) (Entered: 01/13/2020)
324Jan 17, 2020ViewMemorandum in Opposition re 312 MOTION to Intervene filed by Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 01/17/2020)
325Jan 17, 2020ViewMemorandum in Opposition re 312 MOTION to Intervene filed by Eyal Desheh, Deborah Griffin, Michael McClellan, Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (Attachments: # 1 Exhibit I)(O'Toole, Jill) (Entered: 01/17/2020)
326Jan 17, 2020ViewREPLY to Response to 311 Joint MOTION to Consolidate Cases. Case to be consolidated with 18-cv-1681-SRU; 18 cv-1721-SRU; 18 cv-1956-SRU; 19-cv-175-SRU; 19-cv-192-SRU; 19-cv-449-SRU;19-cv-513-SRU; 19-cv-543-SRU; 19-cv-603-SRU; 19-cv-655-SRU; 19-cv-656-SRU; 19-cv-657-SRU; 19-cv filed by Eyal Desheh, Deborah Griffin, Michael McClellan, Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 01/17/2020)
327Jan 27, 2020ViewANSWER to 310 Amended Complaint, with Affirmative Defenses and Special Defenses by Eyal Desheh, Deborah Griffin, Michael McClellan, Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman.(Hershman, Jordan) (Entered: 01/27/2020)
328Jan 28, 2020ViewJoint MOTION for Leave to File Response to Direct Action Plaintiffs' Sur-Reply by Eyal Desheh, Deborah Griffin, Michael McClellan, Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (Attachments: # 1 Exhibit A Joint Response)(Hershman, Jordan) (Entered: 01/28/2020)
329Jan 29, 2020RequestORDER granting 328 Motion for Leave to File Sur-Reply. Signed by Judge Stefan R. Underhill on 1/29/2020. (Rosenberg, J.) (Entered: 01/29/2020)
330Jan 29, 2020ViewNOTICE of Appearance by Jordan D. Hershman on behalf of Michael McClellan, Kare Schultz (Hershman, Jordan) (Entered: 01/29/2020)
331Jan 29, 2020RequestNOTICE of Appearance by Jason D. Frank on behalf of Michael McClellan, Kare Schultz (Frank, Jason) (Entered: 01/29/2020)
332Jan 29, 2020RequestNOTICE of Appearance by Emily E. Renshaw on behalf of Michael McClellan, Kare Schultz (Renshaw, Emily) (Entered: 01/29/2020)
333Jan 29, 2020RequestNOTICE of Appearance by Jill M. O'Toole on behalf of Deborah Griffin, Michael McClellan, Sigurdur Olafsson, Yitzhak Peterburg (O'Toole, Jill) (Entered: 01/29/2020)
334Jan 29, 2020ViewJoint RESPONSE re 311 Joint MOTION to Consolidate Cases. Case to be consolidated with 18-cv-1681-SRU; 18 cv-1721-SRU; 18 cv-1956-SRU; 19-cv-175-SRU; 19-cv-192-SRU; 19-cv-449-SRU;19-cv-513-SRU; 19-cv-543-SRU; 19-cv-603-SRU; 19-cv-655-SRU; 19-cv-656-SRU; 19-cv-657-SRU; 19-cv filed by Eyal Desheh, Deborah Griffin, Michael McClellan, Sigurdur Olafsson, Yitzhak Peterburg, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (Hershman, Jordan) (Entered: 01/29/2020)
335Jan 31, 2020ViewREPLY to Response to 312 MOTION to Intervene to Obtain an Order Striking The Second Amended Complaint filed by HMG Global Initiative Inc.. (Kathrein, Reed) (Entered: 01/31/2020)
336Feb 19, 2020ViewMOTION for Attorney(s) Benjamin F. Burry to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5704312) by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Attachments: # 1 Exhibit A - Affidavit and Certificate of Good Standing)(Rooney, J.) (Entered: 02/19/2020)
337Feb 24, 2020ViewFirst MOTION for Extension of Time until Mar. 27, 2020 to Respond to Interrogatories by Eyal Desheh, Deborah Griffin, Michael McClellan, Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 02/24/2020)
338Feb 25, 2020ViewMemorandum in Opposition re 337 First MOTION for Extension of Time until Mar. 27, 2020 to Respond to Interrogatories filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 02/25/2020)
339Feb 25, 2020RequestNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. RESET FROM 02/27/2020. Telephonic Status Conference set for 3/12/2020 11:00 AM before Judge Stefan R. Underhill. The call-in for the conference is 888.636.3807; when prompted for the access code, dial 650.8043 followed by #. (If asked whether to join the conference as the host, bypass that option by dialing #.) (Rosenberg, J.) (Entered: 02/25/2020)
340Feb 26, 2020RequestORDER granting 337 Motion for Extension of Time. The Defendants' responses to Plaintiffs' interrogatories are now due by March 27, 2020. The Defendants are reminded of their obligation under Local Rule 7(b)2 to seek consent for motions for extensions of time. Signed by Judge Stefan R. Underhill on 02/26/2020. (Rosenberg, J.) (Entered: 02/26/2020)
341Mar 10, 2020ViewORDER granting 311 Motion to Consolidate Cases; denying 312 Motion to Intervene. Signed by Judge Stefan R. Underhill on 03/10/2020. (Rosenberg, J.) (Entered: 03/10/2020)
342Mar 13, 2020ViewMEMORANDUM of Status Conference. Signed by Judge Stefan R. Underhill on 03/13/2020. (Rosenberg, J.) (Entered: 03/13/2020)
343Mar 13, 2020RequestMinute Entry for proceedings held before Judge Stefan R. Underhill: Telephonic Status Conference held on 3/13/2020. Total Time: 1 hours and 11 minutes (Court Reporter S. Masse.) (Rosenberg, J.) (Entered: 03/13/2020)
344Mar 17, 2020RequestORDER granting 336 Motion for Attorney Benjamin F. Burry to Appear Pro Hac Vice. Signed by Clerk on 3/17/2020. (Oliver, T.) (Entered: 03/17/2020)
345Mar 17, 2020ViewTRANSCRIPT of Proceedings: Type of Hearing: Telephone Status Conference. Held on 3/12/2020 before Judge Stefan R. Underhill. Court Reporter: Sharon Masse. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The 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. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 4/7/2020. Redacted Transcript Deadline set for 4/17/2020. Release of Transcript Restriction set for 6/15/2020. (Masse, S.) (Entered: 03/17/2020)
346Apr 8, 2020ViewNOTICE of Appearance by Nancy A. Kulesa on behalf of Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board (Kulesa, Nancy) (Entered: 04/08/2020)
347Apr 13, 2020ViewLetter from Plaintiffs, dated April 8, 2020, requesting status conference regarding discovery dispute. (Rosenberg, J.) (Entered: 04/13/2020)
348Apr 13, 2020ViewLetter from Defendants, dated April 8, 2020, in response to 347 letter from Plaintiffs. (Rosenberg, J.) (Entered: 04/13/2020)
349Apr 13, 2020ViewLetter from Plaintiffs, dated April 13, 2020, in response to 348 letter from Defendants and in further support of 347 letter from Plaintiffs. (Rosenberg, J.) (Entered: 04/13/2020)
350Apr 13, 2020RequestNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Status Conference set for 5/13/2020 10:00 AM before Judge Stefan R. Underhill. The call-in for the conference is 888.636.3807; when prompted for the access code, dial 650.8043 followed by #. (If asked whether to join the conference as the host, bypass that option by dialing #.) (Rosenberg, J.) (Entered: 04/13/2020)
351Apr 20, 2020RequestNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Hearing regarding Discovery Dispute set for 4/28/2020 03:15 PM before Judge Stefan R. Underhill. The call-in for the conference is 888.636.3807; when prompted for the access code, dial 650.8043 followed by #. (If asked whether to join the conference as the host, bypass that option by dialing #.) (Rosenberg, J.) (Entered: 04/20/2020)
352Apr 28, 2020ViewORDER regarding pre-trial consolidation of related actions. Signed by Judge Stefan R. Underhill on 4/28/2020. (Rosenberg, J.) (Entered: 04/28/2020)
353Apr 28, 2020RequestMinute Entry for proceedings held before Judge Stefan R. Underhill: Telephonic Hearing regarding Discovery Dispute held on 4/28/2020. Total Time: 0 hours and 52 minutes. (Court Reporter S. Masse.) (Rosenberg, J.) (Entered: 04/28/2020)
355Apr 28, 2020RequestNOTICE of CONSOLIDATION Signed by Clerk on 4/28/2020. (Oliver, T.) (Entered: 04/30/2020)
354Apr 29, 2020ViewMEMORANDUM of telephonic hearing regarding discovery dispute. Signed by Judge Stefan R. Underhill on 04/29/2020. (Rosenberg, J.) (Entered: 04/29/2020)
356May 6, 2020ViewTRANSCRIPT of Proceedings: Type of Hearing: Telephone Status Conference. Held on 4/28/2020 before Judge Stefan R. Underhill. Court Reporter: Sharon Masse. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The 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. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 5/27/2020. Redacted Transcript Deadline set for 6/6/2020. Release of Transcript Restriction set for 8/4/2020. (Masse, S.) (Entered: 05/06/2020)
357May 12, 2020ViewLetter from Plaintiffs, dated May 12, 2020, regarding status of document production. (Rosenberg, J.) (Entered: 05/12/2020)
358May 12, 2020RequestMOTION for Attorney(s) Marc E. Kasowitz to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5853551) by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (Attachments: # 1 Affidavit A - Declaration of Marc E. Kasowitz)(O'Toole, Jill) (Entered: 05/12/2020)
359May 12, 2020ViewMOTION for Attorney(s) Sheron Korpus to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5853577) by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (Attachments: # 1 Affidavit A - Declaration of Sheron Korpus)(O'Toole, Jill) (Entered: 05/12/2020)
360May 12, 2020ViewMOTION for Attorney(s) Andrew L. Schwartz to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5853589) by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (Attachments: # 1 Affidavit A - Declaration of Andrew L. Schwartz)(O'Toole, Jill) (Entered: 05/12/2020)
361May 13, 2020ViewLetter from Defendants, dated May 12, 2020, regarding status of document production and in response to 357 letter from Plaintiffs. (Rosenberg, J.) (Entered: 05/13/2020)
362May 13, 2020RequestMinute Entry for proceedings held before Judge Stefan R. Underhill: Telephonic Status Conference held on 5/13/2020. Total Time: 0 hours and 54 minutes. (Court Reporter S. Masse.) (Rosenberg, J.) (Entered: 05/13/2020)
363May 13, 2020RequestORDER granting 358 Motion for Attorney Marc E. Kasowitz to Appear Pro Hac Vice. Certificate of Good Standing due by 7/12/2020. Signed by Clerk on 5/13/2020. (Oliver, T.) (Entered: 05/13/2020)
364May 13, 2020RequestORDER granting 359 Motion for Attorney Sheron Korpus to Appear Pro Hac Vice. Certificate of Good Standing due by 7/12/2020. Signed by Clerk on 5/13/2020. (Oliver, T.) (Entered: 05/13/2020)
365May 13, 2020RequestORDER granting 360 Motion for Attorney Andrew L. Schwartz to Appear Pro Hac Vice. Certificate of Good Standing due by 7/12/2020. Signed by Clerk on 5/13/2020. (Oliver, T.) (Entered: 05/13/2020)
366May 13, 2020RequestCERTIFICATE OF GOOD STANDING re 358 MOTION for Attorney(s) Marc E. Kasowitz to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5853551) by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 05/13/2020)
367May 13, 2020RequestCERTIFICATE OF GOOD STANDING re 359 MOTION for Attorney(s) Sheron Korpus to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5853577) by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 05/13/2020)
368May 13, 2020RequestNOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Status Conference set for 6/23/2020 02:00 PM before Judge Stefan R. Underhill. The call-in for the conference is 888.636.3807; when prompted for the access code, dial 650.8043 followed by #. (If asked whether to join the conference as the host, bypass that option by dialing #.) (Rosenberg, J.) (Entered: 05/13/2020)
369May 13, 2020ViewMEMORANDUM of telephonic status conference and ORDER. Signed by Judge Stefan R. Underhill on 05/13/2020. (Rosenberg, J.) (Entered: 05/13/2020)
371May 13, 2020RequestMOTION for Leave to Appear Pro Hac Vice - Attorney Marc E. Kasowitz. Filing Fee $75. Receipt Number ACTDC-5856409. by Eyal Desheh, Teva Pharmaceutical Industries Ltd., Erez Vigodman, Shlomo Yanai. (REPLACING DOC #54 FILED INCORRECTLY IN CASE 3:17-cv-01938-SRU) (Oliver, T.) (Entered: 05/14/2020)
372May 13, 2020RequestMOTION for Leave to Appear Pro Hac Vice - Attorney Sheron Korpus. Filing Fee $75. Receipt Number ACTDC-5856414. by Eyal Desheh, Teva Pharmaceutical Industries Ltd., Erez Vigodman, Shlomo Yanai. (REPLACING DOC #55 FILED INCORRECTLY IN CASE 3:17-cv-01938-SRU) (Oliver, T.) (Entered: 05/14/2020)
373May 13, 2020ViewMOTION for Leave to Appear Pro Hac Vice - Attorney Andrew L. Schwartz. Filing Fee $75. Receipt Number ACTDC-5856416. by Eyal Desheh, Teva Pharmaceutical Industries Ltd., Erez Vigodman, Shlomo Yanai. (REPLACING DOC #56 FILED INCORRECTLY IN CASE 3:17-cv-01938-SRU) (Oliver, T.) (Entered: 05/14/2020)
370May 14, 2020ViewTRANSCRIPT of Proceedings: Type of Hearing: Telephonic Status Conference. Held on 5/13/2020 before Judge Stefan R. Underhill. Court Reporter: Sharon Masse. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The 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. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 6/4/2020. Redacted Transcript Deadline set for 6/14/2020. Release of Transcript Restriction set for 8/12/2020. (Masse, S.) (Entered: 05/14/2020)
374May 14, 2020RequestORDER granting 371 Motion for Attorney Marc E. Kasowitz to Appear Pro Hac Vice; granting 372 Motion for Attorney Sheron Korpus to Appear Pro Hac Vice; granting 373 Motion for Attorney Andrew L. Schwartz to Appear Pro Hac Vice. Certificate of Good Standing due by 7/13/2020. Signed by Clerk on 5/14/2020. (Oliver, T.) (Entered: 05/14/2020)
375May 20, 2020ViewJoint STIPULATION on Defendants' Document Production Sequencing by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Fonti, Joseph) (Entered: 05/20/2020)
376May 21, 2020RequestThe parties' joint stipulation, doc. no. 375, is approved. Signed by Judge Stefan R. Underhill on 05/21/2020. (Rosenberg, J.) (Entered: 05/21/2020)
377May 22, 2020RequestMOTION for Attorney(s) Elizabeth G. Hays to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5872775) by Dipankar Bhattacharjee, Maureen Cavanaugh, Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Yaacov Altman, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (Attachments: # 1 Exhibit A - Declaration of Elizabeth G. Hays)(O'Toole, Jill) (Entered: 05/22/2020)
378May 22, 2020RequestMOTION for Attorney(s) Marc E. Kasowitz to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5873241) by Dipankar Bhattacharjee, Maureen Cavanaugh, Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Yaacov Altman, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (Attachments: # 1 Exhibit A - Declaration of Marc E. Kasowitz)(O'Toole, Jill) (Entered: 05/22/2020)
379May 22, 2020RequestMOTION for Attorney(s) Sheron Korpus to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5873248) by Dipankar Bhattacharjee, Maureen Cavanaugh, Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Yaacov Altman, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (Attachments: # 1 Exhibit A - Declaration of Sheron Korpus)(O'Toole, Jill) (Entered: 05/22/2020)
380May 22, 2020ViewMOTION for Attorney(s) Andrew L. Schwartz to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5873261) by Dipankar Bhattacharjee, Maureen Cavanaugh, Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Yaacov Altman, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (Attachments: # 1 Exhibit A - Declaration of Andrew L. Schwartz)(O'Toole, Jill) (Entered: 05/22/2020)
381May 26, 2020RequestORDER granting 377 Motion to Appear Pro Hac Vice for Elizabeth G. Hays. Certificate of Good Standing due by 7/25/2020.. Signed by Clerk on 5/26/2020. (Imbriani, Susan) (Entered: 05/26/2020)
382May 26, 2020RequestORDER granting 378 Motion to Appear Pro Hac Vice for Marc E. Kasowitz. Certificate of Good Standing due by 7/25/2020. Signed by Clerk on 5/26/2020. (Imbriani, Susan) (Entered: 05/26/2020)
383May 26, 2020RequestORDER granting 379 Motion to Appear Pro Hac Vice for Sheron Korpus. Certificate of Good Standing due by 7/25/2020. Signed by Clerk on 5/26/2020. (Imbriani, Susan) (Entered: 05/26/2020)
384May 26, 2020RequestORDER granting 380 Motion to Appear Pro Hac Vice for Andrew L. Schwartz. Certificate of Good Standing due by 7/25/2020. Signed by Clerk on 5/26/2020. (Imbriani, Susan) (Entered: 05/26/2020)
385May 26, 2020RequestCERTIFICATE OF GOOD STANDING re 377 MOTION for Attorney(s) Elizabeth G. Hays to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5872775) by Dipankar Bhattacharjee, Maureen Cavanaugh, Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Yaacov Altman, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 05/26/2020)
386May 26, 2020RequestCERTIFICATE OF GOOD STANDING re 378 MOTION for Attorney(s) Marc E. Kasowitz to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5873241) by Dipankar Bhattacharjee, Maureen Cavanaugh, Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Yaacov Altman, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 05/26/2020)
387May 26, 2020RequestCERTIFICATE OF GOOD STANDING re 379 MOTION for Attorney(s) Sheron Korpus to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5873248) by Dipankar Bhattacharjee, Maureen Cavanaugh, Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Yaacov Altman, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 05/26/2020)
388May 26, 2020RequestMOTION for Lucas E. Gilmore to Withdraw as Attorney by HMG Global Initiative Inc.. (Gilmore, Lucas) (Entered: 05/26/2020)
389May 28, 2020ViewAMENDED COMPLAINT against Eyal Desheh, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Kare Schultz, Yaacov Altman, Erez Vigodman, filed by Dept of Revenue, Alaska Permanent Fund Corporation. (Attachments: # 1 Appendix A, # 2 Appendix B)(Clendenen, William) (Entered: 05/28/2020)
390May 28, 2020ViewAMENDED COMPLAINT against Eyal Desheh, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Kare Schultz, Yaacov Altman, Erez Vigodman, filed by Nordea Investment Management AB. (Attachments: # 1 Appendix A, # 2 Appendix B)(Clendenen, William) (Entered: 05/28/2020)
391May 28, 2020ViewAMENDED COMPLAINT Consolidated Amended Complaint against Dipankar Bhattacharjee, Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Yaacov Altman, Erez Vigodman, filed by Atudot Pension Fund For Employees And Independent Workers Ltd., Clal Insurance Company Ltd., Clal Pension And Provident Ltd., Halman Aldubi Provident and Pension Funds LTD, Meitav DS Provident Funds And Pension Ltd., Menorah Mivtachim Insurance Ltd., Menorah Mivtachim Pensions And Gemel Ltd., Migdal Insurance Company LTD, Migdal Makefet Pension and Provident Funds LTD., Migdal Mutual Funds, Ltd., Mivtachim The Workers Social Insurance Fund Ltd., Psagot Mutual Funds, Ltd., Psagot Provident Funds & Pension Ltd., Altshuler Shaham Mutual Funds Management LTD., Altshuler Shaham Provident Funds and Pension LTD..(Lieberman, Jeremy) (Entered: 05/28/2020)
392May 28, 2020ViewAMENDED COMPLAINT with Appendices against Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Erez Vigodman, filed by Pacific Funds Series Trust, Pacific Select Fund.(Zezula, Nathan) (Entered: 05/28/2020)
393May 28, 2020ViewAMENDED COMPLAINT with Appendices against Eyal Desheh, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Erez Vigodman, filed by Schwab Capital Trust, Schwab Strategic Trust.(Zezula, Nathan) (Entered: 05/28/2020)
394May 28, 2020ViewAMENDED COMPLAINT with Appendices against Eyal Desheh, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Erez Vigodman, filed by Stichting PGGM Depositary, Stichting Pensioenfonds Zorg En Welzijn.(Zezula, Nathan) (Entered: 05/28/2020)
395May 28, 2020ViewNOTICE by Internationale Kapitalanlagegesellschaft mbH of Designation of Operative Complaint (Zezula, Nathan) (Entered: 05/28/2020)
396May 28, 2020ViewAMENDED COMPLAINT and Jury Demand against All Defendants, filed by Highfields Capital I LP, Highfields Capital II LP, Highfields Capital III L.P..(Ball, David) (Entered: 05/28/2020)
397May 28, 2020ViewAMENDED COMPLAINT Amended Complaint for Violations of Federal Securities Law, The Pennsylvania Securities Act and the Israel Securities Laws against Dipankar Bhattacharjee, Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Yaacov Altman, Teva Pharmaceuticals Finance Netherlands III B.V., Teva Pharmaceuticals USA, Inc., Erez Vigodman, filed by Excellence Gemel & Hishtalmut Ltd., Excellence Kesem Etns, Excellence Mutual Funds, Phoenix Insurance Company Ltd., Phoenix Pension Ltd..(Johnson, Christopher) (Entered: 05/28/2020)
398May 28, 2020ViewAMENDED COMPLAINT against Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, filed by State of Oregon. (Attachments: # 1 Appendix A, # 2 Appendix B)(Slossberg, David) (Entered: 05/28/2020)
399May 28, 2020ViewAMENDED COMPLAINT Amended Complaint for Violations of Federal Securities Law, The Pennsylvania Securities Act and the Israel Securities Laws against Dipankar Bhattacharjee, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Teva Pharmaceuticals Finance Netherlands III B.V., Teva Pharmaceuticals USA, Inc., filed by Harel Insurance Company Ltd., Harel Insurance Investments & Financial Services Ltd., Harel Pension and Provident Ltd., Icic - Israel Credit Insurance Company Ltd., Israeli Shares Partnership, E.M.I. - Ezer Mortgage Insurance Company Ltd..(Johnson, Christopher) (Entered: 05/28/2020)
400May 28, 2020ViewAMENDED COMPLAINT against Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman, filed by Public School Teachers Pension and Retirement System of Chicago. (Attachments: # 1 Appendix A, # 2 Appendix B)(Slossberg, David) (Entered: 05/28/2020)
401May 30, 2020ViewNOTICE of Appearance by Jill M. O'Toole on behalf of Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Erez Vigodman (O'Toole, Jill) (Entered: 05/30/2020)
402May 30, 2020RequestCorporate Disclosure Statement by Teva Pharmaceutical Industries Ltd.. (O'Toole, Jill) (Entered: 05/30/2020)
403May 30, 2020RequestENTERED IN ERROR - MOTION for Attorney(s) Jordan D. Hershman to be Admitted Pro Hac Vice by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Erez Vigodman. (Attachments: # 1 Affidavit A - Declaration of Jordan D. Hershman)(O'Toole, Jill) Modified on 6/1/2020 (Oliver, T.). (Entered: 05/30/2020)
404May 30, 2020RequestENTERED IN ERROR - MOTION for Attorney(s) Jason D. Frank to be Admitted Pro Hac Vice by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Erez Vigodman. (Attachments: # 1 Affidavit A - Declaration of Jason D. Frank)(O'Toole, Jill) Modified on 6/1/2020 (Oliver, T.). (Entered: 05/30/2020)
405May 30, 2020RequestMOTION for Attorney(s) Emily E. Renshaw to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5886969) by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Erez Vigodman. (Attachments: # 1 Affidavit A - Declaration of Emily E. Renshaw)(O'Toole, Jill) (Entered: 05/30/2020)
406May 30, 2020RequestMOTION for Attorney(s) Jordan D. Hershman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5886972) by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Erez Vigodman. (Attachments: # 1 Affidavit A - Declaration of Jordan D. Hershman)(O'Toole, Jill) (Entered: 05/30/2020)
407May 30, 2020ViewMOTION for Attorney(s) Jason D. Frank to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5886973) by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Erez Vigodman. (Attachments: # 1 Affidavit A - Declaration of Jason D. Frank)(O'Toole, Jill) (Entered: 05/30/2020)
408Jun 1, 2020RequestORDER granting 388 motion to withdraw as attorney. Attorney Lucas Gilmore terminated. Signed by Judge Stefan R. Underhill on 06/01/2020. (Rosenberg, J.) (Entered: 06/01/2020)
409Jun 2, 2020RequestCERTIFICATE OF GOOD STANDING re 380 MOTION for Attorney(s) Andrew L. Schwartz to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5873261) by Dipankar Bhattacharjee, Maureen Cavanaugh, Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Yaacov Altman, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (O'Toole, Jill) (Entered: 06/02/2020)
410Jun 2, 2020RequestORDER granting 405 Motion for Attorney Emily E. Renshaw to Appear Pro Hac Vice; granting 406 Motion for Attorney Jordan D. Hershman to Appear Pro Hac Vice; granting 407 Motion for Attorney Jason D. Frank to Appear Pro Hac Vice. Certificate of Good Standing due by 8/1/2020. Signed by Clerk on 6/2/2020. (Oliver, T.) (Entered: 06/02/2020)
411Jun 2, 2020ViewMOTION to Compel Discovery from Defendants by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board.Responses due by 6/23/2020 (Attachments: # 1 Memorandum in Support, # 2 Declaration of Joseph A. Fonti, # 3 Exhibit 1 Excerpts of Plaintiffs' First Requests for Documents, # 4 Exhibit 2 Excerpts of Defendants' Responses and Objections to Plaintiffs' First Requests for Documents, # 5 Exhibit 3 Plaintiffs' First Set of Interrogatories, # 6 Exhibit 4 Defendants' Amended Responses and Objections to Plaintiffs' First Set of Interrogatories, # 7 Text of Proposed Order)(Fonti, Joseph) (Entered: 06/02/2020)
412Jun 2, 2020ViewMOTION to Compel by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman.Responses due by 6/23/2020 (Attachments: # 1 Affidavit Declaration of Jason D. Frank, # 2 Memorandum in Support, # 3 Exhibit A - Teva Requests, # 4 Exhibit B - Plaintiffs' Objections, # 5 Exhibit C - Plaintiff Initial Disclosures)(O'Toole, Jill) (Entered: 06/02/2020)
413Jun 16, 2020ViewMemorandum in Opposition re 412 MOTION to Compel filed by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board. (Attachments: # 1 Exhibit 1 - Letter to E. Hays dated April 15, 2020, # 2 Exhibit 2 - Letter to J. Frank dated May 15, 2020, # 3 Exhibit 3 - Letter to J. Frank dated June 1, 2020, # 4 Exhibit 4 - Letter to J. Fonti dated June 2, 2020)(Fonti, Joseph) (Entered: 06/16/2020)
414Jun 16, 2020ViewMemorandum in Opposition re 411 MOTION to Compel Discovery from Defendants filed by Eyal Desheh, Deborah Griffin, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman. (Attachments: # 1 Affidavit Declaration of Emily Renshaw)(O'Toole, Jill) (Entered: 06/16/2020)
418Jun 18, 2020ViewNOTICE of Consolidation Signed by Clerk on 6/18/2020. (Oliver, T.) (Entered: 06/19/2020)
415Jun 19, 2020RequestCERTIFICATE OF GOOD STANDING re 406 MOTION for Attorney(s) Jordan D. Hershman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5886972) by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Erez Vigodman. (O'Toole, Jill) (Entered: 06/19/2020)
416Jun 19, 2020RequestCERTIFICATE OF GOOD STANDING re 407 MOTION for Attorney(s) Jason D. Frank to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5886973) by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Erez Vigodman. (O'Toole, Jill) (Entered: 06/19/2020)
417Jun 19, 2020RequestCERTIFICATE OF GOOD STANDING re 405 MOTION for Attorney(s) Emily E. Renshaw to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5886969) by Eyal Desheh, Deborah Griffin, Michael McClellan, Teva Pharmaceutical Industries Ltd., Sigurdur Olafsson, Yitzhak Peterburg, Erez Vigodman. (O'Toole, Jill) (Entered: 06/19/2020)
419Jun 19, 2020ViewMOTION to Certify Class and for Appointment of Class Representatives and Class Counsel by Anchorage Police & Fire Retirement System, Ontario Teachers' Pension Plan Board.Responses due by 7/10/2020 (Attachments: # 1 Memorandum in Support, # 2 Chilcott Declaration, # 3 Jarvis Declaration, # 4 Fonti Declaration, # 5 Ex. 1 - Tabak Report, # 6 Ex. 2 - BFA Firm Resume, # 7 Ex. 3 - Carmody Firm Resume, # 8 Text of Proposed Order)(Fonti, Joseph) (Entered: 06/19/2020)
420Jun 22, 2020ViewNOTICE of Appearance by Elizabeth Hays on behalf of Dipankar Bhattacharjee, Maureen Cavanaugh, Eyal Desheh, Michael McClellan, Allan Oberman, Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Deborah Griffin, Yaacov Altman, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals Finance Netherlands III B.V., Teva Pharmaceuticals USA, Inc., Erez Vigodman (Hays, Elizabeth) (Entered: 06/22/2020)
421Jun 22, 2020RequestMOTION for Attorney(s) Jennifer A. Randolph to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-5929991) by Highfields Capital I LP, Highfields Capital II LP, Highfields Capital III L.P.. (Attachments: # 1 Affidavit)(Hoffman, Ari) (Entered: 06/22/2020)
422Jun 23, 2020RequestORDER granting 421 Motion for Attorney Jennifer A. Randolph to Appear Pro Hac Vice. Certificate of Good Standing due by 8/22/2020. Signed by Clerk on 6/23/2020. (Oliver, T.) (Entered: 06/23/2020)
423Jun 23, 2020RequestMinute Entry for proceedings held before Judge Stefan R. Underhill: Telephonic Status Conference held on 6/23/2020. Total Time: 0 hours and 47 minutes. (Court Reporter S. Masse.) (Rosenberg, J.) (Entered: 06/23/2020)
424Jun 24, 2020RequestCERTIFICATE OF GOOD STANDING re 421 MOTION for Attorney(s) Jennifer A. Randolph to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-5929991) by Highfields Capital I LP, Highfields Capital II LP, Highfields Capital III L.P.. (Hoffman, Ari) (Entered: 06/24/2020)
425Jun 24, 2020RequestNOTICE of Appearance by Jordan D. Hershman on behalf of Eyal Desheh, Michael McClellan, Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Deborah Griffin, Teva Pharmaceuticals Finance Netherlands III B.V., Erez Vigodman (Hershman, Jordan) (Entered: 06/24/2020)
426Jun 24, 2020ViewNOTICE of Appearance by Jason D. Frank on behalf of Eyal Desheh, Michael McClellan, Sigurdur Olafsson, Yitzhak Peterburg, Kare Schultz, Deborah Griffin, Teva Pharmaceutical Industries Ltd., Erez Vigodman (Frank, Jason) (Entered: 06/24/2020)
427Jun 24, 2020