Free Declaration - District Court of Arizona - Arizona


File Size: 53.4 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Arizona
Category: District Court of Arizona
Author: unknown
Word Count: 532 Words, 3,546 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/azd/24015/164-9.pdf

Download Declaration - District Court of Arizona ( 53.4 kB)


Preview Declaration - District Court of Arizona
EXI-HBIT E
Case 2:02-cv—02255—PGR Document 164-9 Filed 10/21/2005 Page1 0f3


/}/41’·r5 j.
{ .
I . STATES DISTRICT COURT I
SOUTHERN DlBTRIC‘I` OF NEW YORK
IN RE AMERICAN EXPRESS FINANCIAL )
ADVISORS LI'l'IGAT.lON )
) (Evil Action No 1:04-CV-1’I73 (DAB)
THIS RELA'I'B.S TO: ALL )
ACTIONS
STIPULATION AND [PROPOSED] ORDER THAT DEFENDANTS’ MOTION TO
DISMISS THE CONS‘OLIDA'1`ED AMENDED COMPLAINT BE HELD IN ABEYANCE `
AND FSTABLISIIING BRIEFING SCHEDULE FOR ’
MOTION FOR LEAVE TO FIIE SECOND CONSOLIDATED

WHERBAS,plaindffsinfmmeddefendm¤d1attheywotddlikewE1eaS¤¤:nd
Consolidated Amended Complaint basedupon new information available to them;
, the parties agree that defendant? pending motion to dismiss should be held
in abeyance during the briefing of plaintiff? motion for leave to file a Second Consolidated
Amended Complaint and pmding this Court's ruling thereon;
WHEREAS, on April 11. 2005. this Court granted plaintiff! motion seeking pezmisnitm
tofile amotionforleavetoilea Seeond Coneolidatedlkmended Complaint;
WHEREAS, theparlies hereby a‘l:lpula¤emdagt¤¤,s¤bjectlotl1eapprov¤loftl1eC0¤1t,
that plaintiffs shall have until Septembu 8, 2005, to iileand stave theirmotion for leave to tile
tl1eirSecond Consolidated Amended Complaint, defendants shall have until October 7, 2005, to
tile aresponse to auch motion. andplaimiffs shall have until October 31, ZCO5, to file anyreply
in further support of such motion;
1T IS THEREFORE ORDERED, UPON AND STIPULATION OF-’I‘HE
PARTIES, 'IHAT:
1. Any ruling on defe·nd¤nts’ pending motion to dismiss the Consolidated Amended
Complaint shall be held in abeyanoe and argom ··. t that motion shall be deferred pending the
· USDC SDNY I I
etmamuu DOCUMENT I
ELECTRONICALLY FILED I ;
lI..Ei**T??EÂ¥
Case 2 :02-cv-02255-PG R Document 164-9 Filed 10/21 /2005 Page 2 of 3


Cours dgciginu nu motion for lcaveto file n Secbnd Combiidntcd Amended
Complaint:
2. Plaintiffs shall have until September 8, 2005. tc file and serv: theirmction for
leave to El: their Second Consolidated Amended Complaint; defendants shall have umil
October?. 2005, tcfile a response no such motion; and plaintiffs shall have until Ocm¤ber31.
2005, to·&1ea¤yrep!yinEmhctmpp0rt¤¢'auchmotiurL
I'I` IS SO ST1PUI.ATED. MILBERG WEISS
& S ILP
DATED: Asl.•‘ll0'.~j..20¤5
‘ Steven G. Schulman {SS - 2561)
Jerome M. Congress (JC -2060)
Janine L. Pollack {IP — 0178)
Kim B. Miller (KM - 6996)
Michal R. Reese (MR - 3183)
One Pcm:lsylvmi1P1nza
New Y0!}. New York 10119
(212) 594-5300
GIRARD GIBBS & Dc BARTOLOMEO LLP
' Ioziathan K. Izvine (IL - 8390) ‘
601 Califomia sneer, Suim 1400
San Francisco, Cnlifomia 94108
(415) 981-4800
STULL STULL 8: BRODY -
Jules Brody (13-9151)
6 East45°' sm
New York, New York 10017
(212) 687-7230
Plm}1.ti§1’ Co-Lead Counsel _
YNILMER CUTLER PICKERING
Kguil & DORR LLP
DA'1'ED:0Z¢¢% Q3 .2cus *' ¤.»Z?K.A§;d,,
Peter K. Vigelmd (PV - 0151)
David W. Bowker (DB -· 3029)
‘ 05
UNITED STATES D1STF§CT JUDGE
Case 2 :02-cv-02255-PG R Document 164-9 Filed 10/21 /2005 Page 3 of 3

Case 2:02-cv-02255-PGR

Document 164-9

Filed 10/21/2005

Page 1 of 3

Case 2:02-cv-02255-PGR

Document 164-9

Filed 10/21/2005

Page 2 of 3

Case 2:02-cv-02255-PGR

Document 164-9

Filed 10/21/2005

Page 3 of 3