Free Declaration - District Court of Arizona - Arizona


File Size: 50.8 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Arizona
Category: District Court of Arizona
Author: unknown
Word Count: 481 Words, 3,209 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/azd/24015/164-1.pdf

Download Declaration - District Court of Arizona ( 50.8 kB)


Preview Declaration - District Court of Arizona
|' in
1 William I . Maledon, Esq. (No. 3670)
2 OSBORN MALEDON PA
2929 North Central Avenue (Suite 2100)
3 Phoenix, Arizona 85012-2794
4 (602) 640-9331 (telephone)
(602) 640-6079 (facsimile)
5
Peter K. Vigeland (pro has vice)
6 David W. Bowker (pro hac vice)
7 WILMER CUTLER PICKERING HALE AND DORR LLP
399 Park Avenue
8 New York, New York 10022
9 2l2—230—8800 (telephone)
212-230-8888 (facsimile)
10
11 Attorneys for Defendant American Express Financial Advisors Inc.
12 IN THE UNITED STATES DISTRICT COURT
13 FOR THE DISTRICT OF ARIZONA
14 John Haritos, David And Emily Austin, )
15 Michael Tooley, And Omar Shahine, On g
Behalf of Themselves and All Others No. 02-2255-PI-IX-PGR
_ _ I DECLARATION or
17 P*°m¤ff’·· g oxvm w.sow1can
vs ) IN SUPPORT OF
13 ‘ ) DEFENDANT’S MOTION
19 American Express Financial Advisors Inc., g FOR STAY OF PROCEEDINGS
20 Defendant. ) (ASsig“°d I0
) The Hon. Paul G. Rosenblatt)
21 )
22 I, David W. Bowker, hereby declare as follows:
23 1. I am a counsel at the law firm of Wilmer Cutler Pickering Hale and
24
Dorr LLP, which is counsel for defendant American Express Financial Advisors Inc.
25
(“AEFA”). I submit this declaration in support of the Motion for Stay of Proceedings
26
27 and Memorandum of Points and Authorities in Support by Defendant AEFA ("Motion
28 rm smy").
Ca e 2:02—cv—02255—PGR Document 164 Filed 10/21 /2005 Page 1 of 3

1* 4
1 2. Attached hereto are true and correct copies of the following documents
2
from In re AEFA Securities Litigation, 04-CV- 1773 (DAB) (S.D.N.Y.), cuirently
3
4 pending in the United States District Court for the Southern District of New York:
5 Exhibit No. Document
6 A Second Consolidated Amended Complaint, dated
7 September 29, 2005;
8 B Order Consolidating the Actions and Appointing Lead
9 Plaintiff, Lead Counsel and Coordinating Counsel, dated
June 25, 2004;
10
C Consolidated Amended Complaint, dated September 29,
11 2004;
12 . . . . .
D Motion to DISIHISS the Consolidated Amended Complaint
13 on February 4, 2005;
14 E Order Holding Defendants’ Motion to Dismiss the
15 Consolidated Amended Compliant in Abeyance, dated
August 4, 2005;
16
17 F
18
3.
19
20 1
21
22 Confidential Information
23 Deletedandl111edUnderSeal
24
25
26
27 1
28 ‘_
Case 2:02—cv—02255—PGFl Document 164 Filed 10/21/2005 Page 2 of 3

‘ 1
3 .;....°2.‘T.§‘*...°'Z.T‘“‘.*1.§1’I‘I.‘;....‘*"é‘l..1
4
1
6 I hereby declare under penalty of pe1jury that the foregoing is true and correct.
7 Executed at New York, New York on October 21, 2005.
8
9 ’/`DJM @,.2.2..
10 David W. Bowker
11
12
13
14
15
16
17
18
19
20
21 _
22
23
24
25
26
27
28
Ca 2:02—cv—02255—PGR Document 164 Filed 10/21 /2005 Page 3 of 3

Case 2:02-cv-02255-PGR

Document 164

Filed 10/21/2005

Page 1 of 3

Case 2:02-cv-02255-PGR

Document 164

Filed 10/21/2005

Page 2 of 3

Case 2:02-cv-02255-PGR

Document 164

Filed 10/21/2005

Page 3 of 3