U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:04-cv-04186-MGC



Similar documents
U.S. District Court Middle District of Florida (Tampa) CIVIL DOCKET FOR CASE #: 8:12-cv VMC-TGW

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:08-cv CM. Parties and Attorneys

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:10-cv RPP

U.S. District Court Alabama Middle District (Montgomery) CIVIL DOCKET FOR CASE #: 2:01-cv ID-SRW

U.S. District Court California Northern District (San Jose) CIVIL DOCKET FOR CASE #: 5:11-cv LHK

U.S. District Court California Northern District (San Jose) CIVIL DOCKET FOR CASE #: 5:11-cv LHK

U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:99-cv DMC

United States District Court Southern District of West Virginia (Charleston) CIVIL DOCKET FOR CASE #: 2:12-cv-04377

U.S. District Court Southern District of Florida (Miami) CRIMINAL DOCKET FOR CASE #: 1:09-cr JEM-4

FREQUENTLY ASKED QUESTIONS FOR ELECTRONIC CASE FILING (ECF)

8:09-mn JFA Date Filed 06/28/12 Entry Number 228 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA ANDERSON DIVISION

PRODOC FEDERAL CRIMINAL DEFENSE

FILED: NEW YORK COUNTY CLERK 04/09/2014 INDEX NO /2011 NYSCEF DOC. NO. 536 RECEIVED NYSCEF: 04/09/2014

Document List. Nesconset ZJ 1 LLC et al - v. - Nesconset Acquisition, LLC et al NYSCEF. New York County Supreme Court Index # /2015

Case 1:14-cv VEC Document 134 Filed 12/11/15 Page 1 of 6

U.S. District Court Middle District of Florida (Tampa) CIVIL DOCKET FOR CASE #: 8:04-cv JSM-MAP

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Appeal No UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT APPLE INC., Plaintiff-Appellee, PSYSTAR CORPORATION, Defendant-Appellant.

U.S. District Court District of Oregon (Portland (3)) CIVIL DOCKET FOR CASE #: 3:12-cv MO

U.S. District Court DISTRICT OF ARIZONA (Prescott Division) CIVIL DOCKET FOR CASE #: 3:02-cv RCB

Administrative Procedures for Electronic Case Filing

U.S. District Court Middle District of Tennessee (Nashville) CIVIL DOCKET FOR CASE #: 3:03-cv-00905

U.S. District Court Northern District of Georgia (Atlanta) CRIMINAL DOCKET FOR CASE #: 1:07-cr ODE-GGB-1

Case: 1:11-cv Document #: 1045 Filed: 02/06/14 Page 1 of 3 PageID #:47625 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS

--- X. Plaintiffs, Defendants x. Plaintiffs, Defendants. Plaintiff, ROSS and JEFF T.

Case KRH Doc 2247 Filed 04/26/16 Entered 04/26/16 17:22:12 Desc Main Document Page 1 of 7

CM/ECF HELPFUL TIPS AND ANSWERS TO FREQUENTLY ASKED QUESTIONS

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

U.S. District Court Northern District of Georgia (Atlanta) CIVIL DOCKET FOR CASE #: 1:14 cv WSD

RULE 1. ASSIGNMENT OF CASES

Case 4:08-cv RP-CFB Document 245 Filed 09/02/15 Page 1 of 10

U.S. District Court Southern District of Ohio (Cincinnati) CIVIL DOCKET FOR CASE #: 1:99-cv SJD-MRM

U.S. District Court Southern District of Florida (Ft. Lauderdale) CIVIL DOCKET FOR CASE #: 0:02-cv DLG

Case 3:11-cv RBD-JBT Document 16 Filed 09/16/11 Page 1 of 5 PageID 52

Case 8:11-cv RWT Document 18 Filed 09/15/11 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE AT CHATTANOOGA

Case 2:13-cv AWA-LRL Document 111 Filed 01/24/14 Page 1 of 6 PageID# 864

Table of Contents. LR 3.1 Filing Complaint by Electronic Means LR 3.2 Filing Complaint on Paper... 2

Case 1:08-cv LTS-DCF Document 264 Filed 09/04/15 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK : : : : : :

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

Proposed Amendments To Rules of Practice and Procedures-General Division Court of Common Pleas Civil Cases

Case 1:04-cv JLK Document 262 Entered on FLSD Docket 07/23/2007 Page 1 of 5

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA, NORTHERN DIVISION

Case 1:13-cv JJO Document 152 Entered on FLSD Docket 06/23/2015 Page 1 of 6

WYOMING SUPREME COURT ELECTRONIC FILING ADMINISTRATIVE POLICIES AND PROCEDURES MANUAL

COURT OF APPEALS, STATE OF COLORADO 2 East 14 th Avenue Denver, CO (Appeal from)

~[PR~] ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR CLASS NOTICE

the Northern District of lllinois, the present address of which is http ://www. ilnd.uscourts. gov.

Case 1:09-cv JPO-JCF Document 362 Filed 08/04/15 Page 1 of 8 : : : : : : EXHIBIT A

Case 2:14-cv CW-BCW Document 62 Filed 10/20/14 Page 1 of 6

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

Case 1:13-cv GBL-TRJ Document 54 Filed 03/10/14 Page 1 of 5 PageID# 318

Case 3:05-cv SRC-JJH Document 19-1 Filed 10/06/2005 Page 1 of 6

Case 2:11-cv JS-GRB Document 244 Filed 10/07/11 Page 1 of 14 PageID #: 970

Pursuant to Rule 1.3 of the Local Rules of the United States Courts for the Southern and

United States District Court

U.S. Bankruptcy Court District of Nebraska (Omaha Office) Bankruptcy Petition #: TJM Date filed: 08/11/1989 Date terminated: 03/15/1995

Case 1:04-cv LJM-VSS Document 61 Filed 08/08/05 Page 1 of 5 PageID #: <pageid>

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MINNESOTA

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA ALEXANDRIA DIVISION

Prepared by: Hon. Duncan W. Keir, Judge U.S. Bankruptcy Court for the District of Maryland. and. Richard L. Wasserman, Esq.

APPLICATION FOR ADMISSION OF JOHN K. CUNNINGHAM, PRO HAC VICE

Case 1:11-cv LGS Document 151 Filed 06/08/15 Page 1 of 7 : : : : :

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Defendants.

SUGGESTION OF SUBSEQUENTLY DECIDED AUTHORITY

IN THE COURT OF APPEALS OF MARYLAND. Misc. Docket AG. No. 13. September Term, 2005 ATTORNEY GRIEVANCE COMMISSION OF MARYLAND WILLIAM M.

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

Case 1:04-cv FJS-DRH Document 57 Filed 03/30/07 Page 1 of 12. Plaintiff

U.S. District Court California Northern District (San Jose) CRIMINAL DOCKET FOR CASE #: 5:01-cr JW-1

U.S. District Court DISTRICT OF ARIZONA (Phoenix Division) CIVIL DOCKET FOR CASE #: 2:10-cv GMS

Docket Number: Albert Nicholas Peterlin, Esquire Byron Lee McMasters, Esquire VS.

NOTICE OF PROPOSED SETTLEMENT OF INDIRECT PURCHASER CLASS ACTION WITH TIN INC. AND UNITED STATES GYPSUM

INFORMATION FOR FILING AND DEFENDING A CIVIL CASE IN JUSTICE COURT

U.S. District Court Southern District of Indiana (Evansville) CIVIL DOCKET FOR CASE #: 3:11-cv-00???-XXX-YYY

U.S. District Court Eastern District of New York (Brooklyn) CRIMINAL DOCKET FOR CASE #: 1:01 cr ILG 1

U.S. District Court District of Maryland (Baltimore) CIVIL DOCKET FOR CASE #: 1:04-cv JFM

Case 8:11-ap KRM Doc 14 Filed 05/20/11 Page 1 of 7 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK PLAINTIFFS NOTICE OF MOTION TO AUTHORIZE DISTRIBUTION OF THE NET SETTLEMENT FUND

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF RHODE ISLAND

SMALL CLAIMS COURT INFORMATION

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA

Case: 4:12-cv CEJ Doc. #: 309 Filed: 01/30/14 Page: 1 of 6 PageID #: 7791

GUIDELINES FOR ATTORNEYS TAXATION OF COURT COSTS IN THE SOUTHERN DISTRICT OF OHIO

United States District Court Western District of Michigan FILING YOUR LAWSUIT IN FEDERAL COURT

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF VIRGINIA Alexandria Division NOTICE OF MOTION

Illinois Official Reports

No GEORGE W. BOULTER and MARGRETTA L. BOULTER, COMMERCIAL STANDARD INSURANCE COMPANY, a corporation, SUPPLEMENTAL. CHottrt Bf KpptnlB.

This Court entered judgment in favor of Plaintiffs on January 12, Doc. 51.

Subchapter Court of Appeals

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND

DISTRICT OF COLUMBIA COURT OF APPEALS. No. 11-CV-96. Appeal from the Superior Court of the District of Columbia (CAR )

CIVIL APPEALS DOCKETING STATEMENT INSTRUCTIONS

Case4:12-cv KAW Document2-1 Filed06/25/12 Page1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA, OAKLAND DIVISION

scc Doc 26 Filed 12/17/14 Entered 12/17/14 16:02:28 Main Document Pg 1 of 10

THIS MATTER having been presented to the Court upon the joint motion ( Motion ) of

Case 1:11-md RGS Document 396 Filed 12/06/13 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS ) ) ) ) ) )

Case: 1:12-cv Document #: 137 Filed: 07/29/14 Page 1 of 11 PageID #:1365

- EJ 9 i P ~ f N[!yEcR 4 ~ -DATE. 4. In general, a state court action to pierce the corporate veil against the non SEP-4; -RE%-, *!

IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI NO CA COA

Transcription:

US Court Civil Docket as of 04/26/2007 Retrieved from the court on Thursday, January 10, 2008 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:04-cv-04186-MGC Alexander Ira v. Davis Investments, LLC et al Assigned to: Judge Miriam Goldman Cedarbaum Member cases: 1:04-cv-05335-MGC 1:04-cv-04413-MGC 1:04-cv-04328-MGC Related Cases: 1:04-cv-04413-MGC 1:04-cv-04328-MGC 1:04-cv-05335-MGC Cause: 28:1331 Fed. Question: Other Plaintiff Stephen R. Alexander Ira on behalf of himself and all others similarly situated Date Filed: 06/03/2004 Date Terminated: 10/13/2005 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question represented by Charles J. Piven The World Trade Center-Baltimore 401 East Pratt Street Baltimore, MD 21202 (410) 332-0030 Kim Elaine Levy Milberg Weiss Bershad & Schulman LLP (NYC) One Pennsylvania Plaza New York, NY 10119 212-594-5300 Fax: 212-868-1229 Email: klevy@milberg.com Marshall N. Perkins Law Offices of Charales J. Piven, P.A. The World Trade Center 401 E. Pratt Street Baltimore, MD 21202 (410) 332-0030 Michael Robert Reese Milberg Weiss Bershad & Schulman LLP

(NYC) One Pennsylvania Plaza New York, NY 10119 212-631-8696 Fax: 212-629-0307 Email: mreese@milberg.com Peter Edward Seidman Milberg Weiss Bershad & Schulman LLP (NYC) One Pennsylvania Plaza New York, NY 10119 (212) 613-5625 Fax: (212) 868-1229 Email: pseidman@milbergweiss.com Steven G. Schulman Milberg Weiss Bershad & Schulman LLP (NYC) One Pennsylvania Plaza New York, NY 10119 212-946-9356 Fax: 212-273-4406 Email: sschulman@milbergweiss.com Aaron Lee Brody Stull Stull & Brody 6 East 45th Street, 5th Floor New York, NY 10017 212-687-7230 Fax: 212-4902022 Email: ssbny@aol.com Jules Brody Stull Stull & Brody 6 East 45th Street, 5th Floor New York, NY 10017 (212)-687-7230 Fax: (212)-490-2022 Email: ssbny@aol.com V. Consolidated Plaintiff

Stephen Vlock individually and on behalf of all others similarly situated represented by Aaron Lee Brody Jules Brody Consolidated Plaintiff James G. Lascaris individually and on behalf of all others similarly situated represented by Aaron Lee Brody Jules Brody Consolidated Plaintiff Teresa Belcher individually and on behalf of all others similarly situated represented by Aaron Lee Brody Jules Brody Consolidated Plaintiff Yau-Fung Olivia Chang on behalf of herself and all others similarly situated represented by Evan J Smith Brodsky & Smith, L.L.C. 240 Mineola Blvd. Mineola, NY 11501 610.667.6200 Fax: 610.667.9029 Email: esmith@brodsky-smith.com Aaron Lee Brody Jules Brody

V. Davis Investments, LLC represented by Erin A. Koeppel Kirkpatrick & Lockhart LLP 599 Lexington Avenue New York, NY 10022 (212) 536-3900 Stephen G. Topetzes Kirkpatirck & Lockhart LLP 1800 Massachusetts Avenue, N.W. Washington, DC 20036 (202) 778-9328 Davis Selected Advisers, L.P. represented by Erin A. Koeppel Stephen G. Topetzes Davis Selected Advisers-NY, Inc. represented by Erin A. Koeppel Stephen G. Topetzes Christopher C. Davis represented by Erin A. Koeppel

Stephen G. Topetzes Andrew A. Davis represented by Erin A. Koeppel Stephen G. Topetzes Wesley E. Bass, Jr. Marc P. Blum Jerry D. Geist D. James Guzy G. Bernard Hamilton Robert P. Morgenthau Theodore B. Smith, Jr.

Christian R. Sonne Marsha Williams Jeremy H. Biggs represented by Erin A. Koeppel Stephen G. Topetzes William P. Barr Floyd A. Brown Jerome E. Hass Katherine L. MacWilliams James A. McMonagle Richard O'Brien John Does 1-100 Davis Series, Inc.

Davis Government Money Market Fund Selected Special Shares Selected Daily Government Fund collectively, the "Davis/Selected Funds" Nominal Davis New York Venture Fund, Inc. Nominal Davis Opportunity Fund Nominal Davis Financial Fund Nominal Davis Appreciation & Income Fund Nominal Davis Real Estate Fund Nominal Davis Government Bond Fund Nominal Selected American Shares, Inc. Nominal Selected American Shares Nominal Selected Special Shares, Inc.

Nominal Selected Capital Preservation Trust V. Consolidated Davis New York Venture Fund Date Filed # clear Docket Text 06/03/2004 1 CLASS ACTION COMPLAINT against William P. Barr, Wesley E. Bass Jr., Jeremy H. Biggs, Marc P. Blum, Floyd A. Brown, Andrew A. Davis, Christopher C. Davis, Davis Appreciation & Income Fund, Davis Financial Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Davis Investments, LLC, Davis New York Venture Fund, Inc., Davis Opportunity Fund, Davis Real Estate Fund, Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Davis Series, Inc., John Does, Jerry D. Geist, D. James Guzy, G. Bernard Hamilton, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Robert P. Morgenthau, Richard O'Brien, Selected American Shares, Selected American Shares, Inc., Selected Capital Preservation Trust, Selected Daily Government Fund, Selected Special Shares, Selected Special Shares, Inc., Theodore B. Smith Jr., Christian R. Sonne, Marsha Williams. (Filing Fee $ 150.00, Receipt Number 510451)Document filed by Stephen R. Alexander Ira.(jjm, ) (Entered: 06/04/2004) 06/03/2004 SUMMONS ISSUED as to William P. Barr, Wesley E. Bass Jr., Jeremy H. Biggs, Marc P. Blum, Floyd A. Brown, Andrew A. Davis, Christopher C. Davis, Davis Appreciation & Income Fund, Davis Financial Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Davis Investments, LLC, Davis New York Venture Fund, Inc., Davis Opportunity Fund, Davis Real Estate Fund, Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Davis Series, Inc., John Does, Jerry D. Geist, D. James Guzy, G. Bernard Hamilton, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Robert P. Morgenthau, Richard O'Brien, Selected American Shares, Selected American Shares, Inc., Selected Capital Preservation Trust, Selected Daily Government Fund, Selected Special Shares, Selected Special Shares, Inc., Theodore B. Smith Jr., Christian R. Sonne, Marsha Williams. (jjm, ) (Entered: 06/04/2004) 06/03/2004 Magistrate Judge Andrew J. Peck is so designated. (jjm, ) (Entered: 06/04/2004) 07/16/2004 2 228.174 MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, o4cv5335. Document filed by Stephen R. Alexander Ira. Return Date set

07/16/2004 3 07/16/2004 4 07/16/2004 5 07/16/2004 6 07/16/2004 7 07/16/2004 8 07/16/2004 9 07/16/2004 10 07/16/2004 11 367.901 396.403 1.799074 MB 1.638499 MB 1.797309 MB 1.953806 MB 229.77 329.317 289.572 for 8/12/2004 09:30 AM. (Brody, Aaron) (Entered: 07/16/2004) MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Memorandum of Law in Support of Motion for Consolidation. Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Proposed Pretrial Order No. 1 for Consolidation. Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Declaration in Support of Motion for Consolidation (Part 1 of 4). Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Declaration in Support of Motion for Consolidation (Part 2 of 4). Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Declaration in Support of Motion for Consolidation (Part 3 of 4). Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Declaration in Support of Motion for Consolidation (Part 4 of 4). Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) MOTION to Appoint Counsel. Document filed by Stephen R. Alexander Ira. Return Date set for 8/12/2004 09:30 AM. (Brody, Aaron) (Entered: 07/16/2004) MOTION to Appoint Counsel Memorandum of Law in Support of Motion. Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) MOTION to Appoint Counsel Proposed Pretrial Order No. 2 for Appointment of Lead Counsel. Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) 07/16/2004 12 10/12/2004 15 0.74744 MB 23.201 MOTION to Appoint Counsel Declaration in Support of Motion. Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) MEMO ENDORSEMENT on re: 9 MOTION to Appoint Counsel. filed by Stephen R. Alexander Ira, filed by Stephen R. Alexander Ira. "Motion denied as premature" (Signed by Judge Miriam Goldman Cedarbaum on 10/12/04) (rag, ) Additional attachment(s) added on 10/29/2004 (dle, ). (Entered: 10/19/2004) 10/12/2004 13 MEMO ENDORSEMENT on notice of motion for consolidation. Motion

24.585 granted. (Signed by Judge Miriam Goldman Cedarbaum on 10/12/04) (dle, ) (Entered: 10/20/2004) 10/21/2004 14 TRANSCRIPT of proceedings held on 10/12/04 before Judge Miriam Goldman Cedarbaum.(Simpson, Evon) (Entered: 10/21/2004) 11/24/2004 60 MOTION for Stephen G. Topetzes and Erin A. Koeppel to Appear Pro Hac Vice.Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Davis Investments, LLC.(tp, ) (Entered: 03/23/2006) 12/08/2004 16 ORDER ADMITTING ATTORNEY PRO HAC VICE. Attorney Stephen G. Topetzes for Davis Investments, LLC; Davis Selected Advisers, L.P.; Davis Selected Advisers-NY, Inc.; Andrew A. Davis and Christopher C. Davis, Erin A. Koeppel for Davis Investments, LLC; Davis Selected Advisers, L.P.; Davis Selected Advisers-NY, Inc.; Andrew A. Davis and Christopher C. Davis admitted Pro Hac Vice pursuant to Local Rule 1.3(v) for all purposes. (Signed by Judge Miriam Goldman Cedarbaum on 12/6/04) Copies mailed by Chambers.(yv, ) (Entered: 12/10/2004) 12/08/2004 Transmission to Attorney Admissions Clerk. Transmitted re: 16 Order Admitting Attorney Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (yv, ) (Entered: 12/10/2004) 12/08/2004 17 AFFIDAVIT OF SERVICE of Summons and Complaint, William P. Barr served on 6/18/2004, answer due 7/8/2004; Wesley E. Bass Jr. served on 6/18/2004, answer due 7/8/2004; Jeremy H. Biggs served on 6/18/2004, answer due 7/8/2004; Marc P. Blum served on 6/18/2004, answer due 7/8/2004; Floyd A. Brown served on 6/18/2004, answer due 7/8/2004; Andrew A. Davis served on 6/18/2004, answer due 7/8/2004; Christopher C. Davis served on 6/18/2004, answer due 7/8/2004; Davis Appreciation & Income Fund served on 6/18/2004, answer due 7/8/2004; Davis Financial Fund served on 6/18/2004, answer due 7/8/2004; Davis Government Bond Fund served on 6/18/2004, answer due 7/8/2004; Davis Government Money Market Fund served on 6/18/2004, answer due 7/8/2004; Davis Investments, LLC served on 6/18/2004, answer due 7/8/2004; Davis New York Venture Fund served on 6/18/2004, answer due 7/8/2004; Davis New York Venture Fund, Inc. served on 6/18/2004, answer due 7/8/2004; Davis Opportunity Fund served on 6/18/2004, answer due 7/8/2004; Davis Real Estate Fund served on 6/18/2004, answer due 7/8/2004; Davis Selected Advisers, L.P. served on 6/18/2004, answer due 7/8/2004; Davis Selected Advisers-NY, Inc. served on 6/18/2004, answer due 7/8/2004; Davis Series, Inc. served on 6/18/2004, answer due 7/8/2004; Jerry D. Geist served on 6/18/2004, answer due 7/8/2004; D. James Guzy served on 6/18/2004, answer due 7/8/2004; G. Bernard Hamilton served on 6/18/2004, answer due 7/8/2004; Jerome E. Hass served on 6/18/2004, answer due 7/8/2004; Katherine L. MacWilliams served on 6/18/2004, answer due 7/8/2004; James A. McMonagle served on 6/18/2004, answer due 7/8/2004; Robert P. Morgenthau served on 6/18/2004, answer due 7/8/2004; Richard O'Brien served on 6/18/2004, answer due 7/8/2004; Selected American Shares served on 6/18/2004, answer due 7/8/2004; Selected American Shares,

Inc. served on 6/18/2004, answer due 7/8/2004; Selected Capital Preservation Trust served on 6/18/2004, answer due 7/8/2004; Selected Daily Government Fund served on 6/18/2004, answer due 7/8/2004; Selected Special Shares served on 6/18/2004, answer due 7/8/2004; Selected Special Shares, Inc. served on 6/18/2004; Theodore B. Smith Jr. served on 6/18/2004, answer due 7/8/2004; Christian R. Sonne served on 6/18/2004, answer due 7/8/2004; Marsha Williams served on 6/18/2004, answer due 7/8/2004. Service was accepted by Jan Harris, Distribution Service Manager. Document filed by Stephen R. Alexander Ira. (djc, ) (Entered: 12/15/2004) 02/01/2005 CASHIERS OFFICE REMARK on 16 Order Admitting Attorney Pro Hac Vice,, in the amount of $50.00, paid on 1/20/2005, Receipt Number 531885. (gm, ) (Entered: 02/01/2005) 02/15/2005 18 263.543 FILING ERROR - ELECTRONIC FILING IN NON-ECF CASE - AMENDED PETITION amending 1 Complaint,,, against all defendants.document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang. Related document: 1 Complaint,,, filed by Stephen R. Alexander Ira,. (Attachments: # 1 Certificate of Service# 2 Exhibit A)(Brody, Aaron) Modified on 4/18/2005 (lan, ). (Entered: 02/15/2005) 02/16/2005 19 30.512 FILING ERROR - ELECTRONIC FILING IN NON-ECF CASE - NOTICE of Appearance by Aaron Lee Brody on behalf of Stephen Vlock, James G. Lascaris, Teresa Belcher (Brody, Aaron) Modified on 4/18/2005 (lan, ). (Entered: 02/16/2005) 03/11/2005 20 STIPULATION AND ORDER defendants shall have an enlargement of time up to and including 4/18/05 within which to answer, move, or otherwise respond to the consolidated amended complaint in this matter. So Ordered. (Signed by Judge Miriam Goldman Cedarbaum on 3/10/05) (jco, ) (Entered: 04/18/2005) 04/18/2005 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF CASE ERROR. Note to Attorney Aaron Brody to MANUALLY RE- FILE Document Amended Petition and Notice of Appearance, Document No. 18 & 19. This case is not ECF. (lan, ) (Entered: 04/18/2005) 04/18/2005 21 SELECTED INDEPENDENT DIRECTORS' AND SELECTED FUNDS' NOTICE OF MOTION TO DISMISS THE CONSOLIDATED AMENDED COMPLAINT. (djc, ) Modified on 4/21/2005 (djc, ). (Entered: 04/21/2005) 04/18/2005 22 RULE 7.1 DISCLOSURE STATEMENT. Document filed by Marsha Williams, William P. Barr, Floyd A. Brown, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Richard O'Brien.(djc, ) (Entered: 04/22/2005) 04/18/2005 23 MEMORANDUM OF LAW in Support re: 21 MOTION to Dismiss.. Document filed by Marsha Williams, William P. Barr, Floyd A. Brown, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Richard O'Brien, Selected American Shares, Selected Special Shares,

Selected Capital Preservation Trust, Selected Daily Government Fund. (djc, ) (Entered: 04/22/2005) 04/18/2005 24 DECLARATION of Joseph Serino, Jr. in Support re: 21 MOTION to Dismiss.. (djc, ) (Entered: 04/22/2005) 04/18/2005 25 MEMORANDUM OF LAW in Support of the Davis Independent Directors and the Davis Fund Nominal s in Support of their Motion to Dismiss Plaintiffs' Consolidated Amended Complaint. (djc, ) (Entered: 04/22/2005) 04/18/2005 26 Investment Adviser s' MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaint. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (djc, ) (Entered: 04/22/2005) 04/18/2005 27 MEMORANDUM OF LAW in Support re: 26 MOTION to Dismiss.. Document filed by Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (docmt received in night dep. 4/18/05) (djc, ) (Entered: 04/22/2005) 04/18/2005 28 DECLARATION of Erin Ardale Koeppel in Support re: 26 MOTION to Dismiss.. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (djc, ) (Entered: 04/22/2005) 04/18/2005 29 DECLARATION of Erin Ardale Koeppel, Esq in Support re: 26 MOTION to Dismiss.. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (djc, ) (Entered: 04/22/2005) 04/19/2005 32 CONSOLIDATED AMENDED COMPLAINT amending 1 Complaint,,, against Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Wesley E. Bass, Jr, Marc P. Blum, Jerry D. Geist, D. James Guzy, G. Bernard Hamilton, Robert P. Morgenthau, Theodore B. Smith, Jr, Christian R. Sonne, Marsha Williams, Jeremy H. Biggs, William P. Barr, Floyd A. Brown, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Richard O'Brien, John Does, Davis New York Venture Fund, Inc., Davis Series, Inc., Davis Opportunity Fund, Davis Financial Fund, Davis Appreciation & Income Fund, Davis Real Estate Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Selected American Shares, Inc., Selected American Shares, Selected Special Shares, Inc., Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund, Davis New York Venture Fund, Davis Investments, LLC.Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang. Related document: 1 Complaint,,, filed by Stephen R. Alexander Ira,.(rag, ) (Entered: 05/12/2005) 04/27/2005 30 RULE 7.1 DISCLOSURE STATEMENT. Document filed by Davis

Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC.(jp, ) (Entered: 05/04/2005) 05/09/2005 31 STIPULATION AND ORDER plaintiffs shall file their opposition papers within 45 days from 4/18/05, a period ending 6/2/05; The Davis defendants shall file their reply papers within 30 days from 6/2/05, a period ending 7/2/05; this stipulation may be executed in counterparts and each signed counterpart shall constitute an original document. (Signed by Judge Miriam Goldman Cedarbaum on 5/6/05) "Copies Mailed By Chambers"(jco, ) (Entered: 05/09/2005) 05/09/2005 Set Deadlines/Hearings: Replies due by 7/2/2005. Responses due by 6/2/2005 (jco, ) (Entered: 05/09/2005) 06/02/2005 33 ENDORSED LETTER addressed to Judge Cedarbaum from Jules Brody dated 5/27/05: granting request for a two week extension of time until 6/16 re deft motion to dismiss. (Signed by Judge Miriam Goldman Cedarbaum on 6/1/05) copies sent by chambers(cd, ) (Entered: 06/06/2005) 06/16/2005 34 PLAINTIFFS' MEMORANDUM OF LAW in Opposition to s' Motion to Dismiss the Consolidated Amended Complaint. Received in the night deposit box on 6/16/05 at 11:37 p.m.. (sac, ) (Entered: 06/20/2005) 06/16/2005 35 PLAINTIFFS' DECLARATION of Mark Levine in Support re: 34 MEMORANDUM OF LAW in Opposition to s' Motion to Dismiss the Consolidated Amended Complaint. Received in the night deposit box on 6/16/05 at 11:37 p.m.. (sac, ) (Entered: 06/20/2005) 07/21/2005 36 REPLY MEMORANDUM OF LAW in further Support re: 26 MOTION to Dismiss the consolidated amended complaint. Document filed by Marsha Williams, William P. Barr, Floyd A. Brown, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Richard O'Brien, Selected American Shares, Inc., Selected American Shares, Selected Special Shares, Inc., Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund. (ps, ) (Entered: 07/29/2005) 07/21/2005 37 REPLY MEMORANDUM OF LAW in Support re: 26 MOTION to Dismiss plaintiffs' consolidated amended class action complaint. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (ps, ) (Entered: 07/29/2005) 07/21/2005 38 REPLY MEMORANDUM OF LAW in Support re: 21 MOTION to Dismiss consolidated amended complaint. Document filed by Davis Independent Directors and the Davis Fund Nominal s (ps, ) (Entered: 07/29/2005) 10/11/2005 39 93.205 OPINION re: granting 92262 26 MOTION to Dismiss. filed by Davis Selected Advisers, L.P.,, Davis Selected Advisers-NY, Inc.,, Davis Investments, LLC,, Christopher C. Davis,, Andrew A. Davis,, Jeremy H.

10/11/2005 40 38.251 Biggs,. (Signed by Judge Miriam Goldman Cedarbaum on 10/11/05) (djc, ) Modified on 10/13/2005 (ns, ). (Entered: 10/12/2005) MEMO ENDORSEMENT on Investment Adviser s' Notice of Motion to Dismiss Plaintiffs' Consolidated Amended Class Action complaint; Motion Granted. See Opinion dated October 11, 2005. (Signed by Judge Miriam Goldman Cedarbaum on 10/11/05) (djc, ) (Entered: 10/12/2005) 10/11/2005 41 10/11/2005 42 37.358 31.088 MEMO ENDORSEMENT on Selected Independent Directors' and Selected Funds' Notce of Motion to Dismiss the Consolidated Amended Complaint; Motion granted. See Opinion dated October 11, 2005. (Signed by Judge Miriam Goldman Cedarbaum on 10/11/05) (djc, ) (Entered: 10/12/2005) MEMO ENDORSEMENT on Notice of Motion for an order purs to FRCP 8, 9(b), 12(b)(1). Motion granted. See Opinion dated October 11, 2005. (Signed by Judge Miriam Goldman Cedarbaum on 10/11/05) (djc, ) (Entered: 10/12/2005) 10/12/2005 Transmission to Judgments and Orders Clerk. Transmitted re: 39 Memorandum & Opinion,, to the Judgments and Orders Clerk. (djc, ) (Entered: 10/12/2005) 10/12/2005 44 LETTER addressed to Judge Miriam G. Cedarbaum from Joseph Serino dated 10/11/05 re: supplemental authority in connection with pending motions to dismiss. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Davis New York Venture Fund, Inc., Davis Series, Inc., Davis Opportunity Fund, Davis Financial Fund, Davis Appreciation & Income Fund, Davis Real Estate Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Selected American Shares, Inc., Selected American Shares, Selected Special Shares, Inc., Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund, Davis New York Venture Fund, Davis Investments, LLC.(dle, ) (Entered: 10/13/2005) 10/12/2005 45 LETTER addressed to Judge Miriam G. Cedarbaum from Stephen Topetzes dated 4/29/05 re: response to 4/19/05 letter from Mark Levine. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC.(dle, ) (Entered: 10/13/2005) 10/12/2005 46 LETTER addressed to Judge Miriam G. Cedarbaum from Mark Levine dated 4/19/05 re: plaintiffs' submit a copy of Wicks v. Putnam Investment Management LLC. Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang.(dle, ) (Entered: 10/13/2005) 10/12/2005 47 LETTER addressed to Judge Miriam G. Cedarbaum from Joseph Serino dated 4/22/05 re: response to the 4/19/05 letter. Document filed by Selected American Shares, Inc., Selected American Shares, Selected Special Shares, Inc., Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund.(dle, ) (Entered:

10/13/2005) 10/12/2005 48 LETTER addressed to Judge Miriam G. Cedarbaum from Adam Hakki dated 4/25/05 re: response to the 4/19/05 letter to the court from plaintiff's counsel, Mark Levine. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Davis New York Venture Fund, Inc., Davis Series, Inc., Davis Opportunity Fund, Davis Financial Fund, Davis Appreciation & Income Fund, Davis Real Estate Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Davis New York Venture Fund, Davis Investments, LLC.(dle, ) (Entered: 10/13/2005) 10/12/2005 49 LETTER addressed to Judge Miriam G. Cedarbaum from Joseph Serino dated 9/1/05 re: response to plaintiffs' letter to the court dated 8/18/05. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Wesley E. Bass, Jr, Marc P. Blum, Jerry D. Geist, D. James Guzy, G. Bernard Hamilton, Robert P. Morgenthau, Theodore B. Smith, Jr, Christian R. Sonne, Marsha Williams, Jeremy H. Biggs, William P. Barr, Floyd A. Brown, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Richard O'Brien, John Does, Davis New York Venture Fund, Inc., Davis Series, Inc., Davis Opportunity Fund, Davis Financial Fund, Davis Appreciation & Income Fund, Davis Real Estate Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Selected American Shares, Inc., Selected American Shares, Selected Special Shares, Inc., Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund, Davis New York Venture Fund, Davis Investments, LLC.(dle, ) (Entered: 10/13/2005) 10/13/2005 43 CLERK'S JUDGMENT That for the reasons stated in the Court's Opinion dated October 11, 2005, defendants? motion to dismiss the complaint is granted. (Signed by J. Michael McMahon, clerk on 10/13/05) (ml, ) (Entered: 10/13/2005) 10/17/2005 Mailed notice of Right to Appeal re: 43 Clerk's Judgment and to Attorney(s) of Record: Aaron Lee Brody, Jules Brody, Erin A. Koeppel, Kim Elaine Levy, Marshall N. Perkins, Charles J. Piven, Michael Robert Reese, Steven G. Schulman, Peter Edward Seidman, Evan J Smith, Stephen G. Topetzes. (lma, ) (Entered: 10/17/2005) 10/17/2005 50 LETTER addressed to Judge Miriam G. Cedarbaum from Jules Brody and Kim Miller dated 4/18/05 re: Counsel writes in response to defendants' 8/1/05 letter to this Court. Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang.(jco, ) (Entered: 10/18/2005) 10/25/2005 51 MOTION for Reconsideration of Opinion and Order filed on October 11, 2005 which granted s' motions to dismiss plaintiffs' consolidated amended complaint. Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau- Fung Olivia Chang. (djc, ) (Entered: 10/26/2005)

10/25/2005 52 MEMORANDUM OF LAW in Support re: 51 MOTION for Reconsideration.. Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang. (djc, ) (Entered: 10/26/2005) 10/25/2005 53 DECLARATION of James Henry Glavin IV in Support re: 51 MOTION for Reconsideration.. Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang. (djc, ) (Entered: 10/26/2005) 11/11/2005 54 MEMORANDUM OF LAW in Opposition re: 51 MOTION for Reconsideration.. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (dle, ) (Entered: 11/14/2005) 11/11/2005 55 CERTIFICATE OF SERVICE of memorandum of law served on Stull, Stull & Brody; Kirkland & Ellis, LLP; and Shearman & Sterling, LLP on 11/11/05. Service was made by FedEx. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Davis Investments, LLC. (dle, ) (Entered: 11/14/2005) 11/11/2005 56 MEMORANDUM OF LAW in Opposition re: 51 MOTION for Reconsideration.. Document filed by Marsha Williams, William P. Barr, Floyd A. Brown, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Richard O'Brien, Selected American Shares, Inc., Selected American Shares, Selected Special Shares, Inc., Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund. (dle, ) (Entered: 11/14/2005) 11/11/2005 57 MEMORANDUM OF LAW in Opposition re: 51 MOTION for Reconsideration.. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Davis New York Venture Fund, Inc., Davis Series, Inc., Davis Opportunity Fund, Davis Financial Fund, Davis Appreciation & Income Fund, Davis Real Estate Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Davis New York Venture Fund, Davis Investments, LLC. (dle, ) (Entered: 11/14/2005) 11/17/2005 58 ORDER denying 51 Motion for Reconsideration. (Signed by Judge Miriam Goldman Cedarbaum on 11/16/2005) Copies Mailed By Chambers.(lb, ) (Entered: 11/18/2005) 12/19/2005 59 NOTICE OF APPEAL from 39 Memorandum & Opinion,, 43 Clerk's Judgment, 58 Order on Motion for Reconsideration, 40 Memo Endorsement,, 41 Memo Endorsement,, 42 Memo Endorsement. Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang. Filing fee $ 255.00, receipt number E 564704. Copies of Notice of Appeal mailed to Attorney(s) of Record: Kirkpatrick & Lockhart LLP, Shearman & Sterling LLP and Kirkland & Ellis LLP. (nd, ) (Entered: 12/19/2005) 12/19/2005 Transmission of Notice of Appeal to the District Judge re: 59 Notice of Appeal,,. (nd, ) (Entered: 12/19/2005)

12/19/2005 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 59 Notice of Appeal,,. (nd, ) (Entered: 12/19/2005) 02/07/2006 USCA SCHEDULING ORDER as to 59 Notice of Appeal,, filed by Stephen Vlock,, Stephen R. Alexander Ira,, Yau-Fung Olivia Chang,, James G. Lascaris,, Teresa Belcher, USCA Case Number 05-6936-cv. Roseann B. MacKechnie, Clerk USCA. Appeal Record due by 2/24/2006. Appellant Brief due by 3/3/2006. Appellee Brief due by 4/3/2006. (nd, ) (Entered: 02/08/2006) 03/23/2006 61 Appeal Record Sent to USCA (Index). Notice that the Original index to the record on Appeal for 59 Notice of Appeal, filed by Stephen Vlock, Stephen R. Alexander Ira, Yau-Fung Olivia Chang, James G. Lascaris, Teresa Belcher, USCA Case Number 05-6936-cv, 3 Copies of the index, Certified Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (tp, ) (Entered: 03/23/2006) 03/23/2006 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 59 Notice of Appeal. (nd, ) (Entered: 03/23/2006) 04/07/2006 62 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 59 Notice of Appeal,, filed by Stephen Vlock,, Stephen R. Alexander Ira,, Yau-Fung Olivia Chang,, James G. Lascaris,, Teresa Belcher, USCA Case Number 05-6936. Stipulation withdrawing appeal from active consideration, without prejudice, with leave to reactive. Roseann B. MacKechnie, Clerk USCA. Certified: 4/5/2006. (nd, ) (Entered: 04/11/2006) 04/11/2006 Transmission of USCA Mandate/Order to the District Judge re: 62 USCA Mandate Withdrawing Appeal,. (nd, ) (Entered: 04/11/2006) 04/26/2007 63 1.193664 MB MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 59 Notice of Appeal,, filed by Stephen Vlock, Yau-Fung Olivia Chang, James G. Lascaris, Teresa Belcher, Stephen R. Alexander Ira. Stipulation withdrawing appeal from active consideration, without prejudice, with leave to reactivate. Thomas Asreen, Acting Clerk USCA. Certified: 4/25/2007. (nd) (Entered: 04/26/2007) 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