U.S. District Court Middle District of Florida...

35
US District Court Civil Docket as of November 26, 2018 Retrieved from the court on November 26, 2018 U.S. District Court Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT In re: Rayonier Inc. Securities Litigation Assigned to: Judge Timothy J. Corrigan Referred to: Magistrate Judge Joel B. Toomey Cause: 15:0078m(a) Securities Exchange Act Date Filed: 11/12/2014 Date Terminated: 03/15/2017 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Mary Sating individually and on behalf of all others similarly situated represented by Francis P. McConville Pomerantz Grossman Hufford Dahlstrom & Gross, LLP 20th Floor 600 Third Avenue New York, NY 10016 212/661-1100 Fax: 212/661-8665 Email: [email protected] TERMINATED: 01/01/2017 LEAD ATTORNEY PRO HAC VICE Jayne Arnold Goldstein Shepherd, Finkelman, Miller & Shah, LLC 1625 North Commerce Parkway Suite 320 Fort Lauderdale, FL 33326 954/515-0123 Fax: 866/300-7367 Email: [email protected] TERMINATED: 01/03/2017 LEAD ATTORNEY Jeremy A. Lieberman Pomerantz Grossman Hufford Dahlstrom & Gross, LLP 20th Floor 600 Third Avenue New York, NY 10016 212-661-1100

Transcript of U.S. District Court Middle District of Florida...

Page 1: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

US District Court Civil Docket as of November 26, 2018 Retrieved from the court on November 26, 2018

U.S. District Court Middle District of Florida (Jacksonville)

CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

In re: Rayonier Inc. Securities Litigation Assigned to: Judge Timothy J. Corrigan Referred to: Magistrate Judge Joel B. Toomey Cause: 15:0078m(a) Securities Exchange Act

Date Filed: 11/12/2014 Date Terminated: 03/15/2017 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Mary Sating individually and on behalf of all others similarly situated

represented by Francis P. McConville Pomerantz Grossman Hufford Dahlstrom & Gross, LLP 20th Floor 600 Third Avenue New York, NY 10016 212/661-1100 Fax: 212/661-8665 Email: [email protected] TERMINATED: 01/01/2017 LEAD ATTORNEY PRO HAC VICE Jayne Arnold Goldstein Shepherd, Finkelman, Miller & Shah, LLC 1625 North Commerce Parkway Suite 320 Fort Lauderdale, FL 33326 954/515-0123 Fax: 866/300-7367 Email: [email protected] TERMINATED: 01/03/2017 LEAD ATTORNEY Jeremy A. Lieberman Pomerantz Grossman Hufford Dahlstrom & Gross, LLP 20th Floor 600 Third Avenue New York, NY 10016 212-661-1100

Page 2: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Fax: 212-661-8665 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Peretz Bronstein Bronstein, Gewirtz & Grossman, LLC 60 East 42nd Street Suite 4600 New York, NY 10165 212/697-6484 Fax: 212/697-7296 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Samuel Keasler Individually and on behalf of all others similarly situated

represented by Christopher Stephen Polaszek The Poloszek Law Firm, PLLC 3407 W Kennedy Blvd Tampa, FL 33609 813-574-7678 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jason M. Leviton Block & Leviton LLP Suite 400 155 Federal Street Boston, MA 02110 617/398-5600 Fax: 617/507-6020 TERMINATED: 02/09/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey C. Block Block & Leviton LLP Suite 400 155 Federal Street Boston, MA 02110 617/398-5600 Fax: 617/507-6020 TERMINATED: 02/09/2015 LEAD ATTORNEY PRO HAC VICE

Page 3: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

ATTORNEY TO BE NOTICED Mark A. Delaney Block & Leviton LLP Suite 400 155 Federal Street Boston, MA 02110 617/398-5600 Fax: 617/507-6020 TERMINATED: 02/09/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Steven P. Harte Block & Leviton LLP Suite 400 155 Federal Street Boston, MA 02110 617/398-5600 Fax: 617/507-6020 TERMINATED: 02/09/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Lake Worth Firefighters Pension Trust Fund on behalf of itself and all others similarly situated

represented by Avi Josefson Bernstein, Litowitz, Berger & Grossmann, LLP 38th Floor 1285 Avenue of the Americas New York, NY 10019 212/554-1493 Fax: 212/554-4444 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brandon Thomas Grzandziel Saxena White, PA 150 E Palmetto Park Rd Ste 600 Boca Raton, FL 33432-4885 561-206-6707 Fax: 888-478-6711 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 4: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Brandon Marsh Bernstein Litowitz Berger & Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130 858/793-0070 Fax: 858/793-0323 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David Ronald Stickney Bernstein Litowitz Berger & Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130 858/793-0070 Fax: 858/793-0323 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Gerald H. Silk Bernstein, Litowitz, Berger & Grossmann 1251 Avenue of the Americas, 44th Floor New York, NY 10020 212/554-1282 Fax: 212/554-4444 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jenny Barbosa Bernstein Litowitz Berger & Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130 858/793-0070 Fax: 858/793-0323 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan M. Stein

Page 5: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Saxena White, PA 5200 Town Center Cir. Ste 601 Boca Raton, FL 33486-1033 561-394-3399 Fax: 561-394-3382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan Daniel Uslaner Bernstein Litowitz Berger & Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130 858/793-0070 Fax: 858/793-0323 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joseph E. White , III Saxena White, PA 150 E Palmetto Park Rd Ste 600 Boca Raton, FL 33432-4885 561-394-3399 Fax: 561-394-3382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Lester R. Hooker Saxena White, PA 150 E Palmetto Park Rd Ste 600 Boca Raton, FL 33432-4885 561-394-3399 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Maya S. Saxena Saxena White, PA 150 E Palmetto Park Rd Ste 600 Boca Raton, FL 33432-4885 561-394-3399 Fax: 888-532-5501 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 6: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Robert D. Klausner Klausner, Kaufman, Jensen & Levinson 7080 N.W. 4th Street Plantation, FL 33317 954/916-1202 Fax: 954/916-1232 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Michael Christie Individually and on behalf of all others similarly situated

represented by Casey E. Sadler Glancy, Binkow & Goldberg, LLP Suite 2100 1925 Century Park E Los Angeles, CA 90067 310/201-9150 Fax: 310/201-9160 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Howard G. Smith Law Offices of Howard G. Smith 3070 Bristol Pike, Suite 112 Bensalem, PA 19020 215/638-4847 Fax: 215/638-4867 Email: [email protected] TERMINATED: 03/13/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joseph E. White , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lester R. Hooker (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lionel Z. Glancy Glancy, Binkow & Goldberg, LLP Suite 2100 1925 Century Park E

Page 7: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Los Angeles, CA 90067 310/201-9150 Fax: 310/201-9160 Email: [email protected] TERMINATED: 02/18/2015 PRO HAC VICE Michael Goldberg Glancy, Binkow & Goldberg, LLP Suite 2100 1925 Century Park E Los Angeles, CA 90067 310/201-9150 Fax: 310/201-9160 Email: [email protected] TERMINATED: 02/18/2015 PRO HAC VICE Robert V. Prongay Glancy, Binkow & Goldberg, LLP Suite 2100 1925 Century Park E Los Angeles, CA 90067 310/201-9150 Fax: 310/201-9160 Email: [email protected] TERMINATED: 02/18/2015 PRO HAC VICE

Plaintiff Will Brown Individually and on behalf of all others similarly situated

represented by Laurence Matthew Rosen The Rosen Law Firm 275 Madison Avenue 34th Floor New York, NY 10016 212/686-1060 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin Koon-Pon Chan The Rosen Law Firm, P.A. 275 Madison Avenue 34th Floor New York, NY 10016 212/686-1060 Fax: 212/202-3827 TERMINATED: 01/16/2015 PRO HAC VICE

Page 8: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Phillip C. Kim Ross & Hardies, LLP Suite 2500 150 N Michigan Ave Chicago, IL 60601 212/686-1060 Fax: 212/202-3827 TERMINATED: 01/16/2015 PRO HAC VICE

V.

Defendant Rayonier Inc. represented by A. James Spung

Jones Day Suite 800 1420 Peachtree St NE Atlanta, GA 30309 404/581-8971 Fax: 404/581-8330 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Ashley F. Heintz Jones Day Suite 800 1420 Peachtree St NE Atlanta, GA 30309 404/581-8978 Fax: 404/581-8330 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Charles M. Trippe , Jr. Federal Aviation Administration Chief Counsel 800 Independence Ave SW Washington, DC 20591 202/267-3222 Email: [email protected] TERMINATED: 06/28/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED Eric Lee Hearn Moseley, Prichard, Parrish, Knight &

Page 9: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Jones Suite 200 501 W Bay St Jacksonville, FL 32202 904/356-1306 Fax: 904/354-0194 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Janine Cone Metcalf Jones Day Suite 800 1420 Peachtree St NE Atlanta, GA 30309 404/581-8656 Fax: 404/581-8330 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joni Alexis Poitier Moseley, Prichard, Parrish, Knight & Jones Suite 200 501 W Bay St Jacksonville, FL 32202 904/356-1306 Fax: 904/354-0194 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Kaeley M Russo Jones Day Suite 800 1420 Peachtree St NE Atlanta, GA 30309 404/581-3939 Fax: 404/581-8330 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Mareasa F. Rooks Jones Day Suite 800 1420 Peachtree St NE Atlanta, GA 30309

Page 10: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

404/581-8643 Fax: 404/581-8330 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Michael J. McConnell Jones Day Suite 800 1420 Peachtree St NE Atlanta, GA 30309 404/581-8526 Fax: 404/581-8330 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Samidh Jalem Guha Akin Gump Strauss Hauer & Feld LLP (NYC) One Bryant Park New York, NY 10036 212/872-1015 Fax: 212/872-1002 TERMINATED: 01/16/2015 PRO HAC VICE

Defendant Paul G Boynton represented by Christopher Ryan Maloney

Foley & Lardner, LLP 1 Independent Dr - Ste 1300 PO Box 240 Jacksonville, FL 32202-0240 904/359-2000 Fax: 904/359-8700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey R. Wang Friedman Kaplan Seiler & Adelman, LLP 7 Times Square New York, NY 10036-6516 212/833-1100 Fax: 212/833-1250 Email: [email protected] LEAD ATTORNEY PRO HAC VICE

Page 11: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

ATTORNEY TO BE NOTICED Michael Palmieri Friedman Kaplan Seiler & Adelman, LLP 7 Times Square New York, NY 10036-6516 212/833-1100 Fax: 212/833-1250 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott David Richburg Foley & Lardner, LLP 1 Independent Dr - Ste 1300 PO Box 240 Jacksonville, FL 32202-0240 904/359-2000 Fax: 904/359-8700 Email: [email protected] TERMINATED: 02/13/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Hans E Vanden Noort represented by Andrew Schilling

BuckleySandler LLP Ste. 3100 1133 Avenue of the Americas New York, NY 10036 212/600-2400 Fax: 212/600-2405 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Caroline K. Eisner BuckleySandler LLP Ste. 3100 1133 Avenue of the Americas New York, NY 10036 22/600-2400 Fax: 212/600-2405 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Christopher F. Regan

Page 12: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

BuckleySandler, LLP Suite 700 1250 - 24th St NW Washington, DC 20037 202/349-8000 Fax: 202/349-8080 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Gennifer Lynn Bridges Burr & Forman, LLP Suite 800 200 S Orange Ave Orlando, FL 32801 407-540-6600 Fax: 407-540-6601 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED John Robert Chiles Burr & Forman, LLP Ste 1420 350 E Las Olas Blvd Ft Lauderdale, FL 33301-4216 954/414-6200 Fax: 954/414-6201 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED John Martin Hendele , IV BuckleySandler LLP Ste. 3100 1133 Avenue of the Americas New York, NY 10036 212/600-2400 Fax: 212/600-2405 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant David L Nunes TERMINATED: 08/27/2015

represented by Charles M. Trippe , Jr. (See above for address) TERMINATED: 06/28/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 13: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Samidh Jalem Guha (See above for address) TERMINATED: 01/16/2015 PRO HAC VICE

Defendant H Edwin Kiker TERMINATED: 08/27/2015

represented by Charles M. Trippe , Jr. (See above for address) TERMINATED: 06/28/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED Samidh Jalem Guha (See above for address) TERMINATED: 01/16/2015 PRO HAC VICE

Defendant Nancy Lynn Wilson represented by John Andrew DeVault , III

Bedell, Dittmar, DeVault, Pillans & Coxe, PA The Bedell Bldg 101 E Adams St Jacksonville, FL 32202 904/353-0211 Fax: 904/353-9307 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael E. Lockamy Bedell, Dittmar, DeVault, Pillans & Coxe, PA The Bedell Bldg 101 E Adams St Jacksonville, FL 32202 904/353-0211 Fax: 904/353-9307 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Pension Trust Fund For Operating Engineers

represented by Avi Josefson (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 14: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Brandon Thomas Grzandziel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brandon Marsh (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David Ronald Stickney (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Gerald H. Silk (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jenny Barbosa (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan M. Stein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan Daniel Uslaner (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joseph E. White , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lester R. Hooker (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 15: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Maya S. Saxena (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert D. Klausner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

11/12/2014 1 COMPLAINT against All Defendants with Jury Demand (Filing fee $ 400 receipt number JAX14369) filed by Mary Sating. (Attachments: # 1 Civil Cover Sheet) (DSY) ***STRICKEN per Order 26 Modified on 12/16/2014 to edit text (BD). (Entered: 11/13/2014)

11/12/2014 2 SUMMONS issued as to Paul G Boynton, H Edwin Kiker, David L Nunes, Rayonier Inc., Hans E Vanden Noort. (DSY) (Entered: 11/13/2014)

11/14/2014 3 MOTION for Francis P. McConville to appear pro hac vice by Mary Sating. (Goldstein, Jayne) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 11/14/2014)

11/14/2014 4 MOTION for Jeremy A. Lieberman to appear pro hac vice by Mary Sating. (Goldstein, Jayne) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 11/14/2014)

11/14/2014 5 NOTICE of designation under Local Rule 3.05 - track 3. Signed by Deputy Clerk on 11/14/2014. (Attachments: # 1 Case Management Report Form, # 2 Consent Letter and Form)(JW) (Entered: 11/14/2014)

11/17/2014 6 ENDORSED ORDER granting 3 4 Motions to Appear Pro Hac Vice. If Francis P. McConville, Esq., and Jeremy A. Lieberman, Esq., have not already done so, they each shall immediately register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Joel B. Toomey on 11/17/2014. (TSP) (Entered: 11/17/2014)

11/18/2014 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Francis McConville, appearing on behalf of Mary Sating (Filing fee $10 receipt number JAX014424.). (TSW) (Entered: 11/18/2014)

11/18/2014 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Jeremy A. Lieberman, appearing on behalf of Mary Sating (Filing fee $10 receipt number JAX014425.). (TSW) (Entered: 11/18/2014)

11/20/2014 7 NOTICE of Appearance by Francis P. McConville on behalf of Mary Sating (McConville, Francis) (Entered: 11/20/2014)

11/24/2014 8 NOTICE of Appearance Appearance by Jeremy A. Lieberman on behalf of Mary Sating (Lieberman, Jeremy) (Entered: 11/24/2014)

Page 16: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

11/24/2014 9 NOTICE of Appearance by Charles M. Trippe, Jr on behalf of Rayonier Inc. (Trippe, Charles) (Entered: 11/24/2014)

11/24/2014 10 NOTICE of Appearance by Joni Alexis Poitier on behalf of Rayonier Inc. (Poitier, Joni) (Entered: 11/24/2014)

12/01/2014 11 NOTICE of Appearance by Charles M. Trippe, Jr on behalf of H Edwin Kiker, David L Nunes (Trippe, Charles) (Entered: 12/01/2014)

12/01/2014 12 NOTICE of Appearance by Joni Alexis Poitier on behalf of H Edwin Kiker, David L Nunes (Poitier, Joni) (Entered: 12/01/2014)

12/01/2014 13 CORPORATE Disclosure Statement by Rayonier Inc.. (Poitier, Joni) (Entered: 12/01/2014)

12/01/2014 14 WAIVER of service returned executed on 11/24/2014 by Mary Sating as to Rayonier Inc.. (Goldstein, Jayne) (Entered: 12/01/2014)

12/01/2014 15 WAIVER of service returned executed on 12/01/2014 by Mary Sating as to H Edwin Kiker. (Goldstein, Jayne) (Entered: 12/01/2014)

12/01/2014 16 WAIVER of service returned executed on 12/01/2014 by Mary Sating as to David L Nunes. (Goldstein, Jayne) (Entered: 12/01/2014)

12/04/2014 17 NOTICE of pendency of related cases per Local Rule 1.04(d) by H Edwin Kiker, David L Nunes, Rayonier Inc.. Related case(s): yes (Trippe, Charles) (Entered: 12/04/2014)

12/09/2014 18 NOTICE by H Edwin Kiker, David L Nunes, Rayonier Inc. Notice of Filing of Agreed Motion to Transfer and Consolidate Related Cases (Attachments: # 1 Exhibit Agreed Motion to Transfer and Consolidate Related Cases and Designate Caption for Consolidated Cases, # 2 Text of Proposed Order)(Trippe, Charles) Modified on 12/10/2014 *** Counsel directed to refile as a motion (BD). (Entered: 12/09/2014)

12/09/2014 19 NOTICE of Appearance by John Robert Chiles on behalf of Hans E Vanden Noort (Chiles, John) (Entered: 12/09/2014)

12/10/2014 20 Consent MOTION to Consolidate Cases , Consent MOTION to transfer case by H Edwin Kiker, David L Nunes, Rayonier Inc.. (Attachments: # 1 Exhibit Agreed Motion to Transfer and Consolidate Related Cases and Designate Caption for Consolidated Cases, # 2 Text of Proposed Order)(Trippe, Charles) (Entered: 12/10/2014)

12/11/2014 21 Unopposed MOTION for Michael J. McConnell to appear pro hac vice by H Edwin Kiker, David L Nunes, Rayonier Inc.. (Attachments: # 1 Exhibit Special Admission Certificate)(Trippe, Charles) Motions referred to Magistrate Judge Joel B. Toomey. Modified on 12/11/2014 to edit text (BD). (Entered: 12/11/2014)

12/11/2014 22 Unopposed MOTION for Janine Cone Metcalf to appear pro hac vice by H Edwin Kiker, David L Nunes, Rayonier Inc.. (Attachments: # 1 Exhibit Special Admission Certificate)(Trippe, Charles) Motions referred to Magistrate Judge Joel B. Toomey. Modified on 12/11/2014 to edit text (BD). (Entered: 12/11/2014)

Page 17: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

12/11/2014 23 MOTION for Peretz Bronstein to appear pro hac vice by Mary Sating. (Goldstein, Jayne) Motions referred to Magistrate Judge Joel B. Toomey. Modified on 12/11/2014 to edit text(BD). (Entered: 12/11/2014)

12/12/2014 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Peretz Bronstein, appearing on behalf of Mary Sating (Filing fee $10 receipt number JAX014641.). (TSW) (Entered: 12/12/2014)

12/12/2014 24 ENDORSED ORDER granting 21 22 Unopposed Motions by Defendants Rayonier Inc., David L. Nunes and H. Edwin Kiker for Admission Pro Hac Vice of Attorneys and Designation and Consent to Act Pursuant to Local Rule 2.02. If Michael J. McConnell, Esq., and Janine Cone Metcalf, Esq., have not already done so, they each shall immediately register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Joel B. Toomey on 12/12/2014. (TSP) (Entered: 12/12/2014)

12/12/2014 25 ENDORSED ORDER granting 23 Motion to Appear Pro Hac Vice. If Peretz Bronstein, Esq., has not already done so, he shall immediately register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Joel B. Toomey on 12/12/2014. (TSP) (Entered: 12/12/2014)

12/15/2014 26 ORDER striking 1 Complaint for Violation of the Federal Securities Laws. Plaintiff shall file an amended complaint consistent with the directives of this Order on or before January 20, 2015. Failure to do so may result in a dismissal of this action. Defendants shall respond to the amended complaint in accordance with the requirements of Rule 15 of the Federal Rules of Civil Procedure. Signed by Judge Marcia Morales Howard on 12/15/2014. (KAB) (Entered: 12/15/2014)

12/16/2014 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Michael J. McConnell, appearing on behalf of H Edwin Kiker, David L Nunes, Rayonier Inc. (Filing fee $10 receipt number JAX014675.). (TSW) (Entered: 12/16/2014)

12/16/2014 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Janine Cone Metcalf, appearing on behalf of H Edwin Kiker, David L Nunes, Rayonier Inc. (Filing fee $10 receipt number JAX014674.). (TSW) (Entered: 12/16/2014)

12/16/2014 27 NOTICE of filing Consent MOTION to transfer case by H Edwin Kiker, David L Nunes, Rayonier Inc.. (Attachments: # 1 Exhibit Consent Motion to Transfer)(Trippe, Charles) Modified on 12/17/2014 to correct text(LRB). (Entered: 12/16/2014)

12/19/2014 28 ORDER reassigning this case to the Honorable Timothy J. Corrigan for all further proceedings. Signed by Judge Marcia Morales Howard on 12/19/2014. (JW) (Entered: 12/19/2014)

12/19/2014 29 Case Reassigned to Judge Timothy J. Corrigan. New case number: 3:14-cv-1395-J-32JBT. (BD) (Entered: 12/19/2014)

12/23/2014 30 ORDER finding as moot Consent Motion to Transfer (17 in case 3:14-cv-1474-J-32JRK); finding as moot and taking under advisement Agreed Motion to Transfer

Page 18: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

and Consolidate Related Cases and Designate Caption for Consolidated Cases (20 in case 3:14-cv-1395-J-32JBT; 10 in case 3:14-cv-1398-J-32PDB; 13 in case 3:14-cv-1403-J-32MCR; and 8 in case 3:14-cv-1429-J-32MCR). The parties in case 3:14-cv-1474-J-32JRK should file the joint notice on or before 1/12/2015. The 1/20/2015 deadlines to file amended complaints in case 3:14-cv-1395-J-32JBT, case 3:14-cv-1403-J-32MCR, and case 3:14-cv-1429-J-32MCR are suspended until further order of the Court. Signed by Judge Timothy J. Corrigan on 12/23/2014. (BJB) (Entered: 12/23/2014)

01/06/2015 31 Consent MOTION to Consolidate Cases and Designate Caption for Related Cases by H Edwin Kiker, David L Nunes, Rayonier Inc.. (Trippe, Charles) (Entered: 01/06/2015)

01/06/2015 32 NOTICE by H Edwin Kiker, David L Nunes, Rayonier Inc. Joint Notice Pursuant to Order of December 23, 2014 (Trippe, Charles) (Entered: 01/06/2015)

01/06/2015 33 MOTION for Jeffrey R. Wang to appear pro hac vice by Paul G Boynton. (Richburg, Scott) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 01/06/2015)

01/07/2015 34 ENDORSED ORDER denying without prejudice 33 Motion for Admission Pro Hac Vice to refiling and stating the United States District Court of which Jeffrey R. Wang, Esq. is a member in good standing in accordance with Local Rule 2.02(a). Signed by Magistrate Judge Joel B. Toomey on 1/7/2015. (TAM) (Entered: 01/07/2015)

01/09/2015 35 ORDER finding as moot Agreed Motion to Transfer and Consolidate Related Cases and Designate Caption for Consolidated Cases (20 in case 3:14-cv-1395-J-32JBT; 10 in case 3:14-cv-1398-J-32PDB; 13 in 3:14-cv-1403-J-32MCR; 8 in 3:14-cv-1429-J-32MCR); granting Renewed Agreed Motion to Transfer and Consolidate Related Cases and Designate Caption for Consolidated Cases (31 in case 3:14-cv-1395-J-32JBT; 18 in case 3:14-cv-1398-J-32PDB; 19 in 3:14-cv-1403-J-32MCR; 32 in 3:14-cv-1429-J-32MCR; 20 in case 3:14-cv-1474-J-32JRK). These case are consolidated under case 3:14-cv-1395-J-32JBT and the new caption set forth in the Order. The Clerk should terminate all deadlines and motions in the other four cases and close the cases. Case 3:14-cv-1395-J-32JBT is re-designated a Track Three case. The deadline a Case Management Report and the deadline to file an amended complaint are suspended. Signed by Judge Timothy J. Corrigan on 1/8/2015. (BJB) (Entered: 01/09/2015)

01/12/2015 36 MOTION to Appoint Counsel and Appoint Lead Plaintiff and Incorporated Memorandum of Law by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Attachments: # 1 Text of Proposed Order)(Hooker, Lester) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 01/12/2015)

01/12/2015 37 DECLARATION of Lester R. Hooker re 36 MOTION to Appoint Counsel and Appoint Lead Plaintiff and Incorporated Memorandum of Law by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Hooker, Lester) (Entered: 01/12/2015)

Page 19: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

01/15/2015 38 CERTIFICATE of interested persons and corporate disclosure statement re 5 Related case order and track 3 notice by H Edwin Kiker, David L Nunes, Rayonier Inc.. (Trippe, Charles) (Entered: 01/15/2015)

01/15/2015 39 Unopposed MOTION for Jeffrey R. Wang to appear pro hac vice by Paul G Boynton. (Richburg, Scott) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 01/15/2015)

01/15/2015 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Jeffrey R. Wang, appearing on behalf of Paul G Boynton (Filing fee $150 receipt number JAX014919.). (TSW) (Entered: 01/15/2015)

01/15/2015 40 NOTICE of Non-Appearance of Kevin Chan by Will Brown (Rosen, Laurence) Modified on 1/16/2015 (MJT). (Entered: 01/15/2015)

01/15/2015 41 NOTICE of Non-Appearance of Phillip Kim by Will Brown (Rosen, Laurence) Modified on 1/16/2015 (MJT). (Entered: 01/15/2015)

01/16/2015 42 NOTICE of Non-Appearance of Samidh Guha by H Edwin Kiker, David L Nunes, Rayonier Inc. (Trippe, Charles) Modified on 1/16/2015 (MJT). (Entered: 01/16/2015)

01/16/2015 43 ENDORSED ORDER granting 39 Consent Motion for Admission Pro Hac Vice of Jeffrey R. Wang. If Jeffrey R. Wang, Esq., has not already done so, he shall immediately register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Joel B. Toomey on 1/16/2015. (TSP) (Entered: 01/16/2015)

01/23/2015 44 NOTICE of Appearance by Gennifer Lynn Bridges on behalf of Hans E Vanden Noort (Bridges, Gennifer) (Entered: 01/23/2015)

01/23/2015 45 MOTION for John Martin Hendele IV to appear pro hac vice by Hans E Vanden Noort. (Chiles, John) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 01/23/2015)

01/23/2015 46 MOTION for Andrew W. Schilling to appear pro hac vice by Hans E Vanden Noort. (Chiles, John) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 01/23/2015)

01/26/2015 47 ENDORSED ORDER granting 45 46 Motions to Appear Pro Hac Vice and Written Designation and Consent to Act Pursuant to Local Rule 2.02. If John Martin Hendele, IV, Esq., and Andrew W. Schilling, Esq., have not already done so, they each shall immediately register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Joel B. Toomey on 1/26/2015. (TSP) (Entered: 01/26/2015)

01/27/2015 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Casey E. Sadler, appearing on behalf of Michael Christie (Filing fee $150 receipt number JAX015039.). (TSW) (Entered: 01/27/2015)

01/30/2015 48 RESPONSE to Motion re 36 MOTION to Appoint Counsel and Appoint Lead Plaintiff and Incorporated Memorandum of Law Notice of Non-Opposition to the Motion of the Pension Trust Fund for Operating Engineers and Lake Worth Firefighters' Pension Trust Fund for Appointment as Lead Plaintiffs and Approval of

Page 20: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Their Selection of Lead Counsel filed by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Hooker, Lester) (Entered: 01/30/2015)

01/30/2015 49 Joint MOTION for miscellaneous relief, specifically Agreed Briefing Schedule and Incorporated Memorandum of Law by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Hooker, Lester) (Entered: 01/30/2015)

02/03/2015 50 ORDER taking under advisement 36 Motion of the Pension Trust Fund for Operating Engineers's and the Lake Worth Firefighters' Pension Trust Fund for Appointment as Lead Plaintiff and Approval of Their Selection of Lead Counsel. On or before 2/13/2015, Operating Engineers and Lake Worth should file the supplement to their motion addressed in the Order. Additionally, all counsel who has not moved to appear pro hac vice and/or registered for a CM/ECF login shall do so immediately. All counsel who have not done so by 2/13/2015 will be terminated from the case. Signed by Judge Timothy J. Corrigan on 2/3/2015. (BJB) (Entered: 02/03/2015)

02/04/2015 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Andrew W. Schilling, appearing on behalf of Hans E Vanden Noort (Filing fee $150 receipt number JAX015136.). (TSW) (Entered: 02/04/2015)

02/04/2015 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney John M. Hendele IV, appearing on behalf of Hans E Vanden Noort (Filing fee $150 receipt number JAX015135.). (TSW) (Entered: 02/04/2015)

02/05/2015 51 NOTICE by Samuel Keasler Non-Appearance of Jeffrey C. Block, Jason M. Leviton, Mark A. Delaney, and Steven P. Harte (Polaszek, Christopher) (Entered: 02/05/2015)

02/06/2015 52 ENDORSED ORDER re 51 Notice of Non-Appearance, directing the Clerk to terminate the appearances of Jeffrey C. Block, Jason M. Leviton, Mark A. Delaney, and Steven P. Harte as counsel of record in this case. Signed by Judge Timothy J. Corrigan on 2/6/2015. (BJB) (Entered: 02/06/2015)

02/10/2015 53 NOTICE of Appearance by Christopher Ryan Maloney on behalf of Paul G Boynton (Maloney, Christopher) (Entered: 02/10/2015)

02/12/2015 54 Unopposed MOTION for Scott D. Richburg to withdraw as attorney Counsel of Record by Paul G Boynton. (Maloney, Christopher) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 02/12/2015)

02/13/2015 55 Unopposed MOTION for David R. Stickney, Jonathan D. Uslaner and Brandon Marsh to appear pro hac vice by Lake Worth Firefighters Pension Trust Fund. (Hooker, Lester) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 02/13/2015)

02/13/2015 56 ENDORSED ORDER granting 54 Unopposed Motion for Leave to Withdraw as Counsel of Record. Scott D. Richburg, Esq. is hereby withdrawn as counsel for Defendant Paul G. Boynton. The Clerk is directed to terminate Mr. Richburg as counsel of record for Paul G. Boynton. Signed by Magistrate Judge Joel B. Toomey on 2/13/2015. (TAM) (Entered: 02/13/2015)

Page 21: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

02/13/2015 57 RESPONSE re 50 Order on motion to appoint counsel Supplemental Brief in Further Support of the Motion of the Pension Trust Fund for Operating Engineers and Lake Worth Firefighters' Pension Trust Fund for Appointment as Lead Plaintiffs, and Approval of Their Selection of Lead Counsel filed by Lake Worth Firefighters Pension Trust Fund. (Attachments: # 1 Exhibit Joint Declaration)(Hooker, Lester) (Entered: 02/13/2015)

02/13/2015 58 MOTION to Withdraw Unopposed Motions for Lionel Z. Glancy, Michael Goldberg and Robert V. Prongay to Appear Pro Hac Vice by Michael Christie. (Hooker, Lester) (Entered: 02/13/2015)

02/17/2015 59 ENDORSED ORDER granting 55 Motion for Special Admission Pro Hac Vice of David R. Stickney, Jonathan D. Uslaner and Brandon Marsh and Written Designation and Consent-To-Act Pursuant to Middle District of Florida Local Rule 2.20(a). If David R. Stickney, Esq., Jonathan D. Uslaner, Esq., and Brandon Marsh, Esq., have not already done so, they each shall immediately register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Joel B. Toomey on 2/17/2015. (TSP) (Entered: 02/17/2015)

02/17/2015 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Brandon Marsh, appearing on behalf of Lake Worth Firefighters Pension Trust Fund (Filing fee $150 receipt number JAX015285.). (TSW) (Entered: 02/17/2015)

02/17/2015 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Jonathan D. Uslaner, appearing on behalf of Lake Worth Firefighters Pension Trust Fund (Filing fee $150 receipt number JAX015284.). (TSW) (Entered: 02/17/2015)

02/17/2015 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney David R. Stickney, appearing on behalf of Lake Worth Firefighters Pension Trust Fund (Filing fee $150 receipt number JAX015283.). (TSW) (Entered: 02/17/2015)

02/17/2015 60 ENDORSED ORDER granting 58 Motion to Withdraw Unopposed Motions for Lionel Z. Glancy, Michael Goldberg and Robert V. Prongay to Appear Pro Hac Vice. Lionel Z. Glancy, Esq., Michael Goldberg, Esq., and Robert V. Prongay, Esq., are hereby withdrawn as counsel for Plaintiff Michael Christie. The Clerk is directed to terminate them as counsel of record for Michael Christie. Signed by Magistrate Judge Joel B. Toomey on 2/17/2015. (TAM) (Entered: 02/17/2015)

02/25/2015 61 ORDER granting 36 Motion for Appointment as Lead Plaintiff and Approval of Lead Counsel. The Pension Trust Fund for Operating Engineers and the Lake Worth Firefighters' Pension Trust Fund are appointed as Lead Plaintiff. Saxena White P.A. and Berstein Litowitz Berger & Grossmann LLP are approved as Lead Counsel. 49 Agreed Motion for Briefing Schedule is granted in part and denied in part. Consolidated complaint due by 4/7/2015; defendants' answer or motion to dismiss due by 5/15/2015; Lead Plaintiff's response to motion to dismiss due by 6/15/2015; defendants' reply due by 7/15/2015. The case is set for hearing on the motion to dismiss on 8/25/2015, at 10:00 a.m. in Jacksonville Courtroom 10D before Judge Timothy J. Corrigan. The Clerk is directed to terminate any attorney who has not

Page 22: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

sought leave to appear pro hac vice or registered for electronic filing. Signed by Judge Timothy J. Corrigan on 2/25/2015. (BJB). Modified on 2/26/2015 to edit entry (CKS). (Entered: 02/25/2015)

03/12/2015 62 MOTION for Howard G. Smith to withdraw as pro-hac attorney by Michael Christie. (Sadler, Casey) Modified on 3/12/2015 (MJT). (Entered: 03/12/2015)

03/13/2015 63 ENDORSED ORDER granting 62 Motion to Withdraw Unopposed Motion for Howard G. Smith to Appear Pro Hac Vice. Howard G. Smith, Esq., is hereby withdrawn as counsel for Plaintiff Michael Christie, and need not pay the pro hac vice fee. The Clerk is directed to terminate Mr. Smith as counsel of record for Michael Christie. Signed by Magistrate Judge Joel B. Toomey on 3/13/2015. (TSP) (Entered: 03/13/2015)

04/07/2015 64 AMENDED COMPLAINT Consolidated Class Action Complaint For Violations Of The Federal Securities Laws against Paul G Boynton, Rayonier Inc., Hans E Vanden Noort, Nancy Lynn Wilson with Jury Demand. filed by Pension Trust Fund For Operating Engineers, Lake Worth Firefighters Pension Trust Fund.(Hooker, Lester) (Entered: 04/07/2015)

04/09/2015 65 SUMMONS issued at Intake as to Nancy Lynn Wilson. (SWT) (Entered: 04/09/2015)

04/10/2015 66 NOTICE of Appearance by John Andrew DeVault, III on behalf of Nancy Lynn Wilson (DeVault, John) (Entered: 04/10/2015)

05/06/2015 67 Unopposed MOTION for Leave to File Excess Pages Unopposed Motion for Leave to File Motion to Dismiss In Excess of Page Limits by Rayonier Inc.. (Trippe, Charles) (Entered: 05/06/2015)

05/08/2015 68 ENDORSED ORDER granting 67 Defendant Rayonier Inc.'s Unopposed Motion for Leave to File Motion to Dismiss in Excess of Page Limits. Signed by Judge Timothy J. Corrigan on 5/7/2015. (BJB) (Entered: 05/08/2015)

05/15/2015 69 MOTION to Dismiss Consolidated Class Action Complaint by Nancy Lynn Wilson. (DeVault, John) (Entered: 05/15/2015)

05/15/2015 70 MOTION to Dismiss Consolidated Class Action Complaint by Hans E Vanden Noort. (Attachments: # 1 Appendix Index of Exhibits, # 2 Exhibit 2014 SFI Progress Report, # 3 Exhibit Letter to SEC 6.01.12, # 4 Exhibit Letter to SEC 6.11.12, # 5 Exhibit 2012 RBC Transcript, # 6 Exhibit 2012 RBC PowerPoint, # 7 Exhibit 2013 RBC Transcript, # 8 Exhibit 2013 RBC PowerPoint, # 9 Exhibit 4.28.14 Press Release)(Schilling, Andrew) (Entered: 05/15/2015)

05/15/2015 71 MOTION to Dismiss the Consolidated Class Action Complaint and Incorporated Memorandum of Law by Rayonier Inc.. (Attachments: # 1 Exhibit List, # 2 Exhibit A - Part 1, # 3 Exhibit A - Part 2, # 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, # 18 Exhibit P, # 19 Exhibit Q, # 20 Exhibit R, # 21 Exhibit S, # 22 Exhibit T, # 23 Exhibit U, # 24 Exhibit V - PART 1, # 25 Exhibit V - PART 2, # 26 Exhibit W, # 27 Exhibit X, # 28 Exhibit Y, # 29 Exhibit Z, # 30 Exhibit AA, # 31 Exhibit BB, # 32

Page 23: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Exhibit CC, # 33 Exhibit DD, # 34 Exhibit EE, # 35 Exhibit FF)(Metcalf, Janine) (Entered: 05/15/2015)

05/15/2015 72 MOTION to Dismiss the Consolidated Class Action Complaint and Incorporated Memorandum of Law by Paul G Boynton. (Attachments: # 1 Exhibit Index, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H (part 1 of 2), # 10 Exhibit H (part 2 of 2), # 11 Exhibit I)(Wang, Jeffrey) (Entered: 05/15/2015)

05/21/2015 73 Unopposed MOTION for leave to file an Omnibus Response in Opposition to Defendants' Motions to Dismiss by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Hooker, Lester) (Entered: 05/21/2015)

05/22/2015 74 ENDORSED ORDER granting 73 Lead Plaintiffs' Unopposed Motion for Leave to File an Omnibus Response. Lead Plaintiffs shall file one omnibus response to defendants motions to dismiss 69 , 70 , 71 , 72 , not to exceed fifty pages in length, by the deadline previously set by the Court. Defendants shall file one omnibus reply brief, not to exceed twenty pages in length, by the deadline previously set by the Court. Signed by Judge Timothy J. Corrigan on 5/22/2015. (BJB) (Entered: 05/22/2015)

06/15/2015 75 MOTION for Caroline K. Eisner to appear pro hac vice by Hans E Vanden Noort. (Chiles, John) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 06/15/2015)

06/15/2015 76 MEMORANDUM in opposition re 69 Motion to dismiss, 70 Motion to dismiss, 71 Motion to dismiss, 72 Motion to dismiss Lead Plaintiffs' Memorandum In Opposition To Defendants' Motions To Dismiss filed by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Attachments: # 1 Exhibit 1)(Hooker, Lester) (Entered: 06/15/2015)

06/16/2015 77 ENDORSED ORDER granting 75 Motion to Appear Pro Hac Vice and Written Designation and Consent to Act Pursuant to Local Rule 2.02. If Caroline K. Eisner, Esq., has not already done so, she shall immediately register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Joel B. Toomey on 6/16/2015. (TSP) (Entered: 06/16/2015)

06/19/2015 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Caroline K. Eisner, appearing on behalf of Hans E Vanden Noort (Filing fee $150 receipt number JAX016649.) Related document: 75 MOTION for Caroline K. Eisner to appear pro hac vice. (LAW) (Entered: 06/19/2015)

07/15/2015 78 REPLY to Response to Motion re 69 MOTION to Dismiss Consolidated Class Action Complaint , 70 MOTION to Dismiss Consolidated Class Action Complaint , 71 MOTION to Dismiss the Consolidated Class Action Complaint and Incorporated Memorandum of Law , 72 MOTION to Dismiss the Consolidated Class Action Complaint and Incorporated Memorandum of Law filed by Paul G Boynton, H Edwin Kiker, David L Nunes, Rayonier Inc., Hans E Vanden Noort, Nancy Lynn Wilson. (McConnell, Michael) (Entered: 07/15/2015)

Page 24: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

08/25/2015 79 MINUTE ENTRY. Proceedings held before Judge Timothy J. Corrigan: HEARING on motions to dismiss held on 8/25/2015. Order to enter. Court Reporter: Shannon Bishop. (MD) (Entered: 08/25/2015)

08/26/2015 80 ORDER granting the defendants' motions to dismiss 69 , 70 , 71 , 72 . On or before 9/25/2015, Lead Plaintiff shall file any amended consolidated class action complaint. On or before 10/26/2015, defendants shall file any motion(s) to dismiss. Rayonier's motion shall be no longer than 35 pages; any separate motion filed by Boyton, Vanden Noort, or Wilson shall be no longer than 15 pages. Alternatively, by 10/26/2015, any defendant may file an answer. On or before 12/4/2015, Lead Plaintiff shall file one consolidated response to the motion(s) to dismiss, not to exceed 50 pages. On or before 12/18/2015, defendants shall file one joint reply, not to exceed 15 pages. The clerk should terminate H. Edwin Kiker and David L. Nunes as defendants in this case. Signed by Judge Timothy J. Corrigan on 8/26/2015. (BJB) Modified on 8/27/2015 to edit text (CKS). (Entered: 08/26/2015)

08/26/2015 81 TRANSCRIPT of Motion Hearing held on August 25, 2016 before Judge Timothy J. Corrigan. Court Reporter/Transcriber Shannon M. Bishop, RDR, CRR; [email protected],Telephone number (904)549-1307. 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 or purchased through the Court Reporter.. Redaction Request due 9/16/2015, Redacted Transcript Deadline set for 9/28/2015, Release of Transcript Restriction set for 11/24/2015. (SB) Modified on 9/1/2016 to correct text (LRB). (Entered: 08/26/2015)

08/26/2015 82 NOTICE to counsel of filing of OFFICIAL TRANSCRIPT. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Shannon Bishop, RDR, CRR; [email protected]; (904)549-1307. (SB) (Entered: 08/26/2015)

08/28/2015 83 NOTICE by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers of Filing (Attachments: # 1 Exhibit A)(Hooker, Lester) (Entered: 08/28/2015)

09/25/2015 84 AMENDED COMPLAINT Amended Consolidated Class Action Complaint For Violations Of The Federal Securities Laws against Paul G Boynton, Rayonier Inc., Hans E Vanden Noort, Nancy Lynn Wilson with Jury Demand. filed by Pension Trust Fund For Operating Engineers, Lake Worth Firefighters Pension Trust Fund. (Attachments: # 1 Affidavit Certification of Lead Plaintiff Operating Engineers, # 2 Affidavit Certification of Lead Plaintiff Lake Worth)(Hooker, Lester) (Entered: 09/25/2015)

10/26/2015 85 MOTION to dismiss for failure to state a claim by Rayonier Inc.. (Attachments: # 1 Appendix Exhibit Index, # 2 Exhibit Ex. 1, # 3 Exhibit Ex. 2, Part 1, # 4 Exhibit Ex. 2, Part 2, # 5 Exhibit Ex. 3, # 6 Exhibit Ex. 4, # 7 Exhibit Ex. 5, # 8 Exhibit Ex. 6, # 9 Exhibit Ex. 7, # 10 Exhibit Ex. 8, # 11 Exhibit Ex. 9, # 12 Exhibit Ex. 10, # 13

Page 25: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Exhibit Ex. 11, # 14 Exhibit Ex. 12, # 15 Exhibit Ex. 13, # 16 Exhibit Ex. 14, # 17 Exhibit Ex. 15, # 18 Exhibit Ex. 16, # 19 Exhibit Ex. 17, # 20 Exhibit Ex. 18, # 21 Exhibit Ex. 19, # 22 Exhibit Ex. 20, # 23 Exhibit Ex. 21, # 24 Exhibit Ex. 22, # 25 Exhibit Ex. 23, # 26 Exhibit Ex. 24, # 27 Exhibit Ex. 25, # 28 Exhibit Ex. 26, Part 1, # 29 Exhibit Ex. 26, Part 2, # 30 Exhibit Ex. 27, # 31 Exhibit Ex. 28, # 32 Exhibit Ex. 29, # 33 Exhibit Ex. 30, # 34 Exhibit Ex.31, # 35 Exhibit Ex. 32, # 36 Exhibit Ex. 33, Part 1, # 37 Exhibit Ex. 33, Part 2, # 38 Exhibit Ex. 33, Part 3, # 39 Exhibit Ex. 34, # 40 Exhibit Ex. 35, # 41 Exhibit Ex. 36, # 42 Exhibit Ex. 37, # 43 Exhibit Ex. 38, # 44 Exhibit Ex. 39)(McConnell, Michael) (Entered: 10/26/2015)

10/26/2015 86 MOTION to Dismiss Amended Complaint and Request for Oral Argument by Nancy Lynn Wilson. (DeVault, John) (Entered: 10/26/2015)

10/26/2015 87 MOTION to Dismiss Amended Consolidated Class Action Complaint by Hans E Vanden Noort. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11)(Schilling, Andrew) (Entered: 10/26/2015)

10/26/2015 88 MOTION to Dismiss the Amended Consolidated Class Action Complaint and Incorporated Memorandum of Law by Paul G Boynton. (Wang, Jeffrey) (Entered: 10/26/2015)

12/04/2015 89 MOTION to Strike 85 MOTION to dismiss for failure to state a claim Lead Plaintiffs' Motion to Strike The Witness Declaration Filed In Support Of Defendants' Motion To Dismiss by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Attachments: # 1 Bitkower Declaration, # 2 Uslaner Declaration, # 3 Marsh Declaration)(Hooker, Lester) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 12/04/2015)

12/04/2015 90 MEMORANDUM in opposition re 87 Motion to dismiss, 86 Motion to dismiss, 85 Motion to dismiss for failure to state a claim, 88 Motion to dismiss filed by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Hooker, Lester) (Entered: 12/04/2015)

12/18/2015 91 MEMORANDUM in opposition re 89 Motion to Strike the Witness Declaration Filed in Support of Defendants' Motion to Dismiss filed by Paul G Boynton, Rayonier Inc., Hans E Vanden Noort, Nancy Lynn Wilson. (Attachments: # 1 Exhibit 1)(Metcalf, Janine) (Entered: 12/18/2015)

12/18/2015 92 CONSOLIDATED REPLY BRIEF in Support of their Motions to Dismiss the Amended Consolidated Class Action Complaint re 90 Memorandum in opposition to Defendants' Motions to Dismiss filed by Paul G Boynton, Rayonier Inc., Hans E Vanden Noort, Nancy Lynn Wilson. (McConnell, Michael) Modified on 12/21/2015 to edit text (CKS). (Entered: 12/18/2015)

12/23/2015 93 Unopposed MOTION for leave to file Reply Brief in Support of Lead Plaintiffs' Motion to Strike by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Hooker, Lester) (Entered: 12/23/2015)

12/29/2015 94 ENDORSED ORDER granting 93 Motion for Leave to File Reply Brief in Support of Lead Plaintiffs' Motion to Strike 89 , reply due no later than

Page 26: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

1/11/2016 (limited to 8 pages). Signed by Judge Timothy J. Corrigan on 12/29/2015.(SRW) (Entered: 12/29/2015)

01/11/2016 95 REPLY to Response to Motion re 89 MOTION to Strike 85 MOTION to dismiss for failure to state a claim Lead Plaintiffs' Motion to Strike The Witness Declaration Filed In Support Of Defendants' Motion To Dismiss filed by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Hooker, Lester) (Entered: 01/11/2016)

02/02/2016 96 ORDER resetting hearing on pending motion in Oklahoma Firefighters Pension (previously set for 2/29/2016) and setting hearing on pending motions in both cases for 4/20/2016 at 9:30 a.m. (Courtroom 10D), beginning with In re Rayonier (motions: Docs. 85, 86, 87, 88, 89); followed by Oklahoma Firefighters Pension (motion: Doc. 27). Signed by Judge Timothy J. Corrigan on 2/2/2016. (SRW) (Entered: 02/02/2016)

04/06/2016 97 ORDER. Lead Plaintiffs shall file a redline version of 84 the amended complaint on or before 4/11/16. Signed by Judge Timothy J. Corrigan on 4/6/2016. (SEJ) (Entered: 04/06/2016)

04/08/2016 98 NOTICE of Filing by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers re 97 Order pdf (Attachments: # 1 Exhibit A - Redline Version of Amended Complaint)(Hooker, Lester) Modified on 4/11/2016 to edit text (CKS). (Entered: 04/08/2016)

04/20/2016 101 MINUTE ENTERY. Proceedings held before Judge Timothy J. Corrigan: HEARING on motion to dismiss held on 4/20/2016. Court Reporter: Shannon Bishop. (MD) (Entered: 04/22/2016)

04/21/2016 99 TRANSCRIPT of Motion Hearing held on April 20, 2016 before Judge Timothy J. Corrigan. Court Reporter/Transcriber Shannon M. Bishop, RDR, CRR; [email protected],Telephone number (904)549-1307. 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 or purchased through the Court Reporter.. Redaction Request due 5/12/2016, Redacted Transcript Deadline set for 5/23/2016, Release of Transcript Restriction set for 7/20/2016. (SB) (Entered: 04/21/2016)

04/21/2016 100 NOTICE to counsel of filing of OFFICIAL TRANSCRIPT. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Shannon Bishop, RDR, CRR; [email protected]; (904)549-1307 (SB) (Entered: 04/21/2016)

05/20/2016 102 ORDER denying 85 , 86 , 87 , and 88 Defendants' motions to dismiss 84 Lead Plaintiffs' amended complaint; finding as moot 89 Lead Plaintiffs' motion to strike. Defendants shall file their answers to the amended complaint by 6/23/16. The parties shall file a joint case management report by 7/29/16. A discovery and case scheduling conference is SET for 9/1/16 at 10:00 A.M. in Courtroom

Page 27: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

10D, United States Courthouse, 300 North Hogan Street, Jacksonville, Florida. See Order for further details. Signed by Judge Timothy J. Corrigan on 5/20/2016. (SEJ) (Entered: 05/20/2016)

06/23/2016 103 ANSWER and affirmative defenses to 84 Amended Complaint by Nancy Lynn Wilson.(DeVault, John) (Entered: 06/23/2016)

06/23/2016 104 ANSWER and affirmative defenses to 84 Amended Complaint by Hans E Vanden Noort.(Hendele, John) (Entered: 06/23/2016)

06/23/2016 105 ANSWER and affirmative defenses to 84 Amended Complaint by Rayonier Inc..(Metcalf, Janine) (Entered: 06/23/2016)

06/23/2016 106 ANSWER and affirmative defenses to 84 Amended Complaint by Paul G Boynton.(Wang, Jeffrey) (Entered: 06/23/2016)

06/29/2016 107 CERTIFICATE of interested persons and corporate disclosure statement re 5 Related case order and track 3 notice by Lake Worth Firefighters Pension Trust Fund. (Uslaner, Jonathan) (Entered: 06/29/2016)

06/29/2016 108 CERTIFICATE of interested persons and corporate disclosure statement re 5 Related case order and track 3 notice by Pension Trust Fund For Operating Engineers. (Hooker, Lester) (Entered: 06/29/2016)

07/29/2016 109 Joint MOTION for miscellaneous relief, specifically Order Pursuant to Federal Rule of Evidence 502(d) by Rayonier Inc.. (Attachments: # 1 Exhibit A)(Metcalf, Janine) (Entered: 07/29/2016)

07/29/2016 110 CASE MANAGEMENT REPORT. (Attachments: # 1 Exhibit A)(White, Joseph) (Entered: 07/29/2016)

08/01/2016 111 ORDER granting 109 Joint Motion for Order Pursuant to Federal Rule of Evidence 502(d), adopting the Order Pursuant to Fed. R. Evid. 502 Concerning Disclosure of Information Protected by the Attorney-Client Privilege or Work Product Doctrine. See Order for details. Signed by Magistrate Judge Joel B. Toomey on 8/1/2016. (VVR) (Entered: 08/01/2016)

08/31/2016 112 ENDORSED ORDER. Due to the weather conditions in the area, if any counsel wishes to attend the hearing set for 9/1/16 at 10:00 A.M. by telephone, they should contact Courtroom Deputy Marielena Diaz at (904) 549-1303 as soon as possible, and she will help facilitate telephonic attendance. Unless counsel contacts Ms. Diaz, the Court assumes counsel will appear in person. Signed by Judge Timothy J. Corrigan on 8/31/2016. (SEJ) (Entered: 08/31/2016)

08/31/2016 113 NOTICE REGARDING ARRANGEMENTS FOR TELEPHONE APPEARANCE AT HEARING SCHEDULED ON 9/1/16 AT 10:00 A.M.: The parties that wish to appear by telephone are directed to contact CourtCall at (866) 582-6878 NO LATER THAN 4:00 P.M. (EASTERN TIME) TODAY (August 31, 2016), to make the telephone conference call arrangements. See Notice for further details. (MD) (Entered: 08/31/2016)

09/01/2016 114 MINUTE ENTRY. Proceedings held before Judge Timothy J. Corrigan: Hearing re: discovery and case management conference held on 9/1/2016. Scheduling Order to enter. Court Reporter: Shannon Bishop. (MD) (Entered: 09/06/2016)

Page 28: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

09/07/2016 115 TRANSCRIPT of Case Management Conference held on September 1, 2016 before Judge Timothy J. Corrigan. Court Reporter/Transcriber Shannon M. Bishop, RDR, CRR; [email protected],Telephone number (904)549-1307. 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 or purchased through the Court Reporter.. Redaction Request due 9/28/2016, Redacted Transcript Deadline set for 10/11/2016, Release of Transcript Restriction set for 12/6/2016. (SB) (Entered: 09/07/2016)

09/07/2016 116 NOTICE to counsel of filing of OFFICIAL TRANSCRIPT. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Shannon Bishop, RDR, CRR; [email protected]; (904)549-1307. (SB) (Entered: 09/07/2016)

09/15/2016 117 CASE MANAGEMENT AND SCHEDULING ORDER: Motion to add parties or amend pleadings: 3/24/17; Disclosure of expert reports: Party bears burden of proof: 6/1/17, Party does not bear burden of proof: 7/3/17, Expert reply reports: 8/1/17, Expert discovery deadline: 9/1/17; Fact discovery: 5/1/17; Motion for class certification: 12/15/16, Response: 1/30/17, Reply: 2/28/17; Class certification hearing: 6/1/17 at 10:00 A.M. in Jacksonville Courtroom 10D before Judge Timothy J. Corrigan; Dispositive and Daubert motions: 10/2/17, Response: 11/2/17, Reply 12/1/17; All other motions including motions in limine: 3/8/18; Joint final pretrial statement: 3/8/18; Final pretrial conference set for 3/21/18 at 10:00 A.M. in Jacksonville Courtroom 10D before Judge Timothy J. Corrigan; 3 week Jury Trial set for 4/9/18 at 09:30 AM in Jacksonville Courtroom 10 D before Judge Timothy J. Corrigan. Signed by Judge Timothy J. Corrigan on 9/15/2016. (SEJ) (Entered: 09/15/2016)

09/16/2016 118 CASE REFERRED to Mediation. (CKS) (Entered: 09/16/2016)

12/13/2016 119 Unopposed MOTION for Mareasa Fortunato Rooks to appear pro hac vice by Rayonier Inc.. (Attachments: # 1 Special Admission Attorney Certification)(Trippe, Charles) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 12/13/2016)

12/13/2016 120 Unopposed MOTION for Ashley F. Heintz to appear pro hac vice by Rayonier Inc.. (Attachments: # 1 Special Admission Attorney Certification)(Trippe, Charles) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 12/13/2016)

12/13/2016 121 Unopposed MOTION for A. James Spung to appear pro hac vice by Rayonier Inc.. (Attachments: # 1 Special Admission Attorney Certification)(Trippe, Charles) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 12/13/2016)

12/14/2016 122 ENDORSED ORDER granting 119 120 121 Defendant Rayonier Inc.'s Unopposed Motions for Admission Pro Hac Vice and Designation and Consent to Act Pursuant to Local Rule 2.02. If Mareasa Fortunato Rooks, Esq., Ashley F. Heintz, Esq., and A. James Spung, Esq., have not already done so, they each

Page 29: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

shall immediately pay the admission fee and register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Joel B. Toomey on 12/14/2016. (TSP) (Entered: 12/14/2016)

12/15/2016 123 MOTION to Certify Class Appointment of Class Representatives, and Appointment of Class Counsel and Supporting Memorandum of Law by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Attachments: # 1 Affidavit /Declaration of Joseph E. White, III, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G)(White, Joseph) (Entered: 12/15/2016)

12/20/2016 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Mareasa Fortunato Rooks, appearing on behalf of Rayonier Inc. (Filing fee $150 receipt number JAX022457.) Related document: 119 Unopposed MOTION for Mareasa Fortunato Rooks to appear pro hac vice. (AEJ) (Entered: 12/20/2016)

12/20/2016 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Ashley F. Heintz, appearing on behalf of Rayonier Inc. (Filing fee $150 receipt number JAX022456.) Related document: 120 Unopposed MOTION for Ashley F. Heintz to appear pro hac vice. (AEJ) (Entered: 12/20/2016)

12/20/2016 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney A. James Sprung, appearing on behalf of Rayonier Inc. (Filing fee $150 receipt number JAX022455.) Related document: 121 Unopposed MOTION for A. James Spung to appear pro hac vice. (AEJ) (Entered: 12/20/2016)

12/20/2016 124 JOINT MOTION to modify Briefing Schedule and Incorporated Memorandum of Law by Paul G Boynton, Pension Trust Fund For Operating Engineers, Rayonier Inc., Hans E Vanden Noort, Nancy Lynn Wilson. (Metcalf, Janine) (Entered: 12/20/2016)

12/21/2016 125 ENDORSED ORDER granting 124 Joint Motion for Modification to Briefing Schedule. Defendants' response to the motion for class certification is due by 2/13/17. Lead Plaintiffs reply is due by 3/13/17. Signed by Judge Timothy J. Corrigan on 12/21/2016. (SEJ) (Entered: 12/21/2016)

12/22/2016 126 Unopposed MOTION for leave to file under seal Exhibit C Filed with Lead Plaintiffs' Motion for Class Certification by Rayonier Inc.. (Attachments: # 1 Exhibit Exhibit 1 - Rogers Declaration)(Heintz, Ashley) (Entered: 12/22/2016)

12/29/2016 127 NOTICE by Mary Sating NOTICE OF WITHDRAWAL OF COUNSEL (Goldstein, Jayne) (Entered: 12/29/2016)

12/30/2016 128 ENDORSED ORDER construing as a motion and granting 127 Notice of Withdrawal of Counsel. Jayne A. Goldstein, Esq., formerly with the law firm of Pomerantz LLP, is permitted to withdraw as counsel for Plaintiff. The Clerk of Court is directed to terminate Ms. Goldstein as counsel of record. Signed by Magistrate Judge Joel B. Toomey on 12/30/2016. (MAM) (Entered: 12/30/2016)

01/06/2017 129 Unopposed MOTION for Kaeley M. Russo to appear pro hac vice by Rayonier Inc.. (Attachments: # 1 Attorney Certification)(Trippe, Charles) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 01/06/2017)

Page 30: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

01/09/2017 130 ENDORSED ORDER granting 129 Defendant Rayonier Inc.'s Unopposed Motion for Admission Pro Hac Vice of Attorney Kaeley M. Russo and Designation and Consent to Act Pursuant to Local Rule 2.02. If Kaeley M. Russo, Esq., has not already done so, she shall immediately pay the admission fee and register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Joel B. Toomey on 1/9/2017. (TSP) (Entered: 01/09/2017)

01/09/2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Kaeley M. Russo, appearing on behalf of Rayonier Inc. (Filing fee $150 receipt number JAX022608.). (TSW) (Entered: 01/09/2017)

01/09/2017 131 MOTION for Christopher F. Regan to appear pro hac vice by Hans E Vanden Noort. (Chiles, John) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 01/09/2017)

01/10/2017 132 ENDORSED ORDER granting 131 Motion to Appear Pro Hac Vice and Written Designation and Consent to Act Pursuant to Local Rule 2.02. If Christopher F. Regan, Esq., has not already done so, he shall immediately pay the admission fee and register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Joel B. Toomey on 1/10/2017.(TSP) (Entered: 01/10/2017)

01/11/2017 133 Unopposed MOTION for Michael S. Palmieri to appear pro hac vice by Paul G Boynton. (Attachments: # 1 Exhibit A)(Maloney, Christopher) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 01/11/2017)

01/11/2017 134 ORDER granting 126 Defendant Rayonier Inc.'s Unopposed Motion to Seal Exhibit C Filed with Lead Plaintiffs' Motion for Class Certification. Plaintiffs' filings due by 1/23/17. See Order for details. Signed by Magistrate Judge Joel B. Toomey on 1/11/2017. (TAM) (Entered: 01/11/2017)

01/12/2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Michael S. Palmieri, appearing on behalf of Paul G Boynton (Filing fee $150 receipt number JAX022688.) Related document: 133 Unopposed MOTION for Michael S. Palmieri to appear pro hac vice. (AFC) (Entered: 01/12/2017)

01/12/2017 135 ENDORSED ORDER granting 133 Unopposed Motion for Admission Pro Hac Vice of Michael S. Palmieri. If Michael S. Palmieri, Esq., has not already done so, he shall immediately pay the admission fee and register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Joel B. Toomey on 1/12/2017. (TSP) (Entered: 01/12/2017)

01/13/2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Christopher F. Regan, appearing on behalf of Hans E Vanden Noort (Filing fee $150 receipt number JAX022697.) Related document: 131 MOTION for Christopher F. Regan to appear pro hac vice. (AFC) (Entered: 01/13/2017)

01/19/2017 136 AMENDED MOTION to Certify Class, Appointment of Class Representatives, and Appointment of Class Counsel and Supporting Memorandum of Law by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers.

Page 31: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

(Attachments: # 1 Affidavit /Declaration of Joseph E. White, III, # 2 Exhibit A to Declaration, # 3 Exhibit B to Declaration, # 4 Exhibit C to Declaration, # 5 Exhibit D to Declaration, # 6 Exhibit E to Declaration, # 7 Exhibit F to Declaration, # 8 Exhibit G to Declaration)(White, Joseph) (Entered: 01/19/2017)

01/20/2017 Sealed Document S-137. (AMM) (Entered: 01/23/2017)

02/13/2017 138 MEMORANDUM in opposition to 123 Motion to Certify Class, and 136 Amended Motion to Certify Class, filed by Paul G Boynton, Rayonier Inc., Hans E Vanden Noort, Nancy Lynn Wilson. (Attachments: # 1 Exhibit List, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P, # 18 Exhibit Q, # 19 Exhibit R, # 20 Exhibit S, # 21 Exhibit T, # 22 Exhibit U, # 23 Exhibit V, # 24 Exhibit W)(Metcalf, Janine) Modified on 2/14/2017 to edit text. (TMC) (Entered: 02/13/2017)

02/13/2017 139 UNOPPOSED MOTION for leave to file under seal Exhibits B, C, D, K, L, Q, and S to 138 Defendants' Memorandum in Opposition to Lead Plaintiffs' Motion for Class Certification, Appointment of Class Representatives, and Appointment of Class, by Rayonier Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Rooks, Mareasa) Modified on 2/14/2017 to edit text and create docket entry relationship. (TMC) (Entered: 02/13/2017)

02/14/2017 140 ORDER granting 139 Defendant Rayonier Inc.'s Unopposed Motion to Seal Exhibits B, C, D, K, L, Q, and S Filed with Defendants' Memorandum in Opposition to Lead Plaintiffs' Motion for Class Certification. Defendant's filings due by 2/24/17. See Order for details. Signed by Magistrate Judge Joel B. Toomey on 2/14/2017. (TAM) (Entered: 02/14/2017)

02/23/2017 Sealed Document: S-141. (TMC) (Entered: 02/23/2017)

03/07/2017 142 JOINT MOTION to Modify Briefing Schedule, re: 125 ENDORSED ORDER granting 124 Joint Motion for Modification to Briefing Schedule, and Incorporated Memorandum of Law, by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Stickney, David) Modified on 3/8/2017 to create docket entry relationship and edit text. (TMC) Modified on 3/13/2017 to edit text. (TMC) (Entered: 03/07/2017)

03/08/2017 143 NOTICE of Appearance by Jonathan M. Stein on behalf of Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers (Stein, Jonathan) (Entered: 03/08/2017)

03/10/2017 144 ENDORSED ORDER granting 142 Joint Motion for Briefing Schedule. Lead Plaintiffs shall file their reply by 3/23/17. Signed by Judge Timothy J. Corrigan on 3/10/2017. (SEJ) (Entered: 03/10/2017)

03/14/2017 145 ORDER re notice of settlement, vacating the deadlines and trial dates set in the 117 CMSO and 144 subsequent Order; terminating pending motions; and administratively closing the case pending the filing of a joint motion for preliminary approval. Signed by Judge Timothy J. Corrigan on 3/14/2017. (SEJ) (Entered: 03/14/2017)

Page 32: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

04/12/2017 146 Unopposed MOTION for Settlement for (I) Preliminary Approval of Class Action Settlement; (II) Certification of the Settlement Class; and (III) Approval of Notice to the Settlement Class, and Incorporated Memorandum of Law by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Attachments: # 1 Exhibit 1 - Proposed Order Preliminarily Approving Settlement And Providing For Notice, # 2 Exhibit 2 - Stipulation And Agreement Of Settlement)(Saxena, Maya) Modified on 4/13/2017 to edit docket text. (AMM) (Entered: 04/12/2017)

04/27/2017 147 NOTICE by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers OF (I) TIMELY DISSEMINATION OF CAFA NOTICE; AND (II) NON-OPPOSITION TO LEAD PLAINTIFFS' MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT (Attachments: # 1 Exhibit 1)(Saxena, Maya) (Entered: 04/27/2017)

05/08/2017 148 NOTICE of TELEPHONE HEARING on 146 Lead Plaintiffs' Unopposed Motion for Preliminary Approval of Class Action Settlement, Certification of the Settlement Class, and Approval of Notice to Settlement Class on 5/15/17 at 2:00 PM before the Honorable Timothy J. Corrigan, United States District Judge. The parties are directed to contact CourtCall at (866) 582-6878 no later than 5/11/17 to make the telephone conference call arrangements.(SEJ) (Entered: 05/08/2017)

05/12/2017 149 NOTICE of In-Person Appearance by Maya S. Saxena and Joseph E. White re 148 NOTICE of TELEPHONE HEARING, on behalf of Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers (Saxena, Maya) Modified on 5/15/2017 to edit text and create docket entry relationship. (TMC) (Entered: 05/12/2017)

05/12/2017 150 NOTICE of In-Person Appearance by Charles M. Trippe, Jr., on behalf of Rayonier Inc. (Trippe, Charles) Modified on 5/15/2017 to edit text and create docket entry relationship. (TMC) (Entered: 05/12/2017)

05/15/2017 151 NOTICE OF RESCHEDULING HEARING (AS TO TIME ONLY): The telephone hearing previously set for 5/15/17 at 2:00 PM on 146 Lead Plaintiffs' Unopposed Motion for Preliminary Approval of Class Action Settlement is rescheduled as to time only. New hearing time: 3:00 PM. The parties appearing by telephone are directed to contact CourtCall at (866) 582-6878 as soon as possible to make the telephone conference call arrangements. (SEJ) (Entered: 05/15/2017)

05/15/2017 152 NOTICE of In-Person Appearance by Michael E. Lockamy on behalf of Defendant Nancy Lynn Wilson, re 151 Notice of rescheduling hearing (time only) (Lockamy, Michael) Modified on 5/15/2017 to edit text. (TMC) (Entered: 05/15/2017)

05/15/2017 153 NOTICE OF RESCHEDULING HEARING (AS TO TIME ONLY): The 5/15/17 hearing is rescheduled. New hearing time: 4:00 PM. (SEJ) (Entered: 05/15/2017)

05/15/2017 154 MINUTE ENTRY. Proceedings held before Judge Timothy J. Corrigan: Hearing re: Lead Plaintiffs' Unopposed Motion for (I) Preliminary Approval of Class Action Settlement; (II) Certification of the Settlement Class; and (III) Approval of Notice to the Settlement Class (Doc. 146) held on 5/15/2017. Court Reporter: Shannon Bishop. (MD) (Entered: 05/17/2017)

05/15/2017 Sealed Document: S-155. (TMC) (Entered: 05/17/2017)

Page 33: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

05/18/2017 156 TRANSCRIPT of Hearing re: Lead Plaintiffs' Unopposed Motion held on May 15, 2017 before Judge Timothy J. Corrigan. Court Reporter/Transcriber Shannon M. Bishop, RDR, CRR; [email protected],Telephone number (904)549-1307. 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 or purchased through the Court Reporter.. Redaction Request due 6/8/2017, Redacted Transcript Deadline set for 6/19/2017, Release of Transcript Restriction set for 8/16/2017. (SB) (Entered: 05/18/2017)

05/18/2017 157 NOTICE to counsel of filing of OFFICIAL TRANSCRIPT. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Shannon Bishop, RDR, CRR; [email protected]; (904)549-1307. (SB) (Entered: 05/18/2017)

05/19/2017 158 NOTICE by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers re 146 Unopposed MOTION for Settlement for (I) Preliminary Approval of Class Action Settlement; (II) Certification of the Settlement Class; and (III) Approval of Notice to the Settlement Class, and Incorporated Memorandum of Law Lead Plaintiffs' Notice of Filing of Revised Documents (Attachments: # 1 Exhibit A: [Amended Proposed] Order Preliminarily Approving Settlement and Providing for Notice)(Stickney, David) (Entered: 05/19/2017)

06/01/2017 159 ORDER granting 146 Lead Plaintiffs' Unopposed Motion for Preliminary Approval of Class Action Settlement. The fairness hearing is set for 9/8/17 at 10:00 A.M. in Courtroom 10D, of the Bryan Simpson U.S. Courthouse, 300 N. Hogan St., Jacksonville, FL 32202 before the Honorable Timothy J. Corrigan. See Order and attachments for details. Signed by Judge Timothy J. Corrigan on 6/1/2017. (SEJ) (Entered: 06/01/2017)

06/12/2017 160 NOTICE of Appearance by Eric Lee Hearn on behalf of Rayonier Inc. (Hearn, Eric) (Entered: 06/12/2017)

06/26/2017 161 Unopposed MOTION for Charles M. Trippe, Jr. to withdraw as attorney by Rayonier Inc.. (Trippe, Charles) Motions referred to Magistrate Judge Joel B. Toomey. (Entered: 06/26/2017)

06/27/2017 162 ENDORSED ORDER granting 161 Motion of Charles M. Trippe, Jr., Esq. for Leave to Withdraw. Mr. Trippe is permitted to withdraw as counsel for Defendant Rayonier Inc. Eric L. Hearn, Esq. is deemed successor counsel for the purposes stated in the Motion. The Clerk is directed to terminate Mr. Trippe as counsel of record. Signed by Magistrate Judge Joel B. Toomey on 6/27/2017. (TAM) (Entered: 06/27/2017)

08/04/2017 163 MOTION for Settlement Lead Plaintiffs' Motion for Final Approval of the Proposed Settlement, the Plan of Allocation, and Lead Counsel's Request for Attorneys' Fees and Expenses, and Incorporated Memorandum of Law by Lake Worth Firefighters

Page 34: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Stickney, David) (Entered: 08/04/2017)

08/04/2017 164 DECLARATION of David R. Stickney and Joseph E. White in Support of 163 MOTION for Settlement Lead Plaintiffs' Motion for Final Approval of the Proposed Settlement, the Plan of Allocation, and Lead Counsel's Request for Attorneys' Fees and Expenses, and Incorporated Memorandum of Law by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Attachments: # 1 Ex. 1: Piombo Decl., # 2 Ex. 2: Lamb Decl., # 3 Ex. 3: Phillips Decl., # 4 Ex. 4: Thurin Decl., # 5 Ex. 5: Nye Decl., # 6 Ex. 6: Schedule of Lodestar and Expenses, # 7 Ex. 7: Schedule of All Expenses, # 8 Ex. 8: Stickney Decl., # 9 Ex. 9: White Decl., # 10 Ex. 10: Klausner Decl., # 11 Ex. 11: Cornerstone Report, # 12 Ex. 12: NERA Report, # 13 Ex. 13: CAFA Notice)(Stickney, David) Modified on 8/7/2017 to edit text. (TMC) (Entered: 08/04/2017)

08/29/2017 165 ENDORSED ORDER directing the parties to file a proposed order and final judgment on the docket and email a Microsoft Word version to [email protected] by 9/5/17 at 5:00 P.M. Signed by Judge Timothy J. Corrigan on 8/29/2017. (SEJ) (Entered: 08/29/2017)

08/31/2017 166 NOTICE OF RESCHEDULING HEARING (AS TO COURTROOM ONLY): The Fairness Hearing set for 9/8/17 at 10:00 A.M. will take place in Courtroom 10B. (SEJ) (Entered: 08/31/2017)

09/01/2017 167 REPLY in Further Support of 163 MOTION for Settlement Lead Plaintiffs' Motion for Final Approval of the Proposed Settlement, the Plan of Allocation, and Lead Counsel's Request for Attorneys' Fees and Expenses, and Incorporated Memorandum of Law Lead Plaintiffs' Notice of Non-Opposition and Reply in Further Support of Motion for Final Approval filed by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Attachments: # 1 Text of Proposed Order Proposed Judgment, # 2 Text of Proposed Order Proposed Order Approving Plan of Allocation, # 3 Text of Proposed Order Proposed Order Awarding Attorneys' Fees and Expenses, # 4 Exhibit Smithsonian Letter, # 5 Exhibit Montero Email)(White, Joseph) Modified on 9/5/2017 to edit text. (TMC) (Entered: 09/01/2017)

09/01/2017 168 DECLARATION of Alexander P. Villanova re 167 Reply to Response to Motion by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (White, Joseph) (Entered: 09/01/2017)

09/07/2017 169 NOTICE OF RESCHEDULING HEARING: The Fairness Hearing previously set for 9/8/17 at 10:00 A.M. is rescheduled due to inclement weather in the area. New scheduling date and time: 9/19/17 at 10:00 A.M. in the United States Courthouse, Courtroom 10D, 300 North Hogan Street, Jacksonville, Florida. (SEJ) (Entered: 09/07/2017)

09/19/2017 170 MINUTE ENTRY. Proceedings held before Judge Timothy J. Corrigan: Fairness Hearing held on 9/19/2017. Court Reporter: Shannon Bishop. (MD) (Entered: 09/19/2017)

09/22/2017 171 TRANSCRIPT of Fairness Hearing held on September 19, 2017 before Judge Timothy J. Corrigan. Court Reporter/Transcriber Shannon M. Bishop, RDR, CRR; [email protected],Telephone number (904)549-1307. Transcript may be

Page 35: U.S. District Court Middle District of Florida ...securities.stanford.edu/.../201622_r01k_14CV01395.pdf · Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:14-cv-01395-TJC-JBT

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 or purchased through the Court Reporter.. Redaction Request due 10/13/2017, Redacted Transcript Deadline set for 10/23/2017, Release of Transcript Restriction set for 12/21/2017. (SB) (Entered: 09/22/2017)

09/22/2017 172 NOTICE to counsel of filing of OFFICIAL TRANSCRIPT. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Shannon Bishop, RDR, CRR; [email protected]; (904)549-1307. (SB) (Entered: 09/22/2017)

10/05/2017 173 FINAL JUDGMENT APPROVING CLASS ACTION SETTLEMENT. See Judgment for details. Signed by Judge Timothy J. Corrigan on 10/5/2017. (SEJ) (Entered: 10/05/2017)

10/05/2017 174 ORDER approving plan of allocation. See Order for details. Signed by Judge Timothy J. Corrigan on 10/5/2017. (SEJ) (Entered: 10/05/2017)

10/05/2017 175 ORDER awarding attorneys' fees and costs. See Order for details. Signed by Judge Timothy J. Corrigan on 10/5/2017. (SEJ) (Entered: 10/05/2017)

11/08/2018 176 MOTION for miscellaneous relief, specifically For Approval of Distribution Plan by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Attachments: # 1 Text of Proposed Order)(White, Joseph) (Entered: 11/08/2018)

11/08/2018 177 DECLARATION of Alexander P. Villanova re 176 MOTION for miscellaneous relief, specifically For Approval of Distribution Plan by Lake Worth Firefighters Pension Trust Fund, Pension Trust Fund For Operating Engineers. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(White, Joseph) (Entered: 11/08/2018)

11/26/2018 178 ORDER APPROVING DISTRIBUTION PLAN and granting 176 Lead Plaintiffs' Motion for Approval of Distribution Plan. Lead Plaintiffs will file a status report on the distribution on May 1, 2019 and every six months thereafter until a final distribution report is filed. See Order for details. Signed by Judge Timothy J. Corrigan on 11/26/2018. (SEJ) (Entered: 11/26/2018)

Note: Links in this docket are stored in the PACER system (Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html