Case details

Court: nysd
Docket #: 1:15-cv-07194
Case Name: Zagami v. Cellceutix Corporation et al
PACER case #: 447344
Date filed: 2015-09-11
Date terminated: 2016-06-08
Assigned to: Judge Katherine Polk Failla
Case Cause: 15:78m(a) Securities Exchange Act
Nature of Suit: 850 Securities/Commodities
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Nicole O'Connell
Plaintiff
On Behalf of All Others Similarly Situated TERMINATED: 09/24/2015
Phillip C. Kim
(See above for address)
ATTORNEY TO BE NOTICED

Nicole O'Connell
Plaintiff
On Behalf of All Others Similarly Situated
Phillip C. Kim
(See above for address)
ATTORNEY TO BE NOTICED

Cellceutix Corporation
Defendant
Michael J Sullivan
Ashcroft Law Firm, LLC/Ashcroft Sullivan 200 State Street, 7th Floor Boston, MA 02109 (617)-573-9400 Fax: (617)-933-7607 Email: msullivan@ashcroftlawfirm.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Leo Ehrlich
Defendant
Michael J Sullivan
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Krishna Menon
Defendant
Michael J Sullivan
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary Zagami
Plaintiff
On behalf of all others similarly situated
Jonathan Stern
The Rosen Law Firm, P.A. 275 Madison Avenue 34th floor New York, NY 10016 212-686-1060 Fax: 212-202-3827 Email: jstern@rosenlegal.com
ATTORNEY TO BE NOTICED

Phillip C. Kim
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-09-11 1 0 COMPLAINT against Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Filing Fee $ 400.00, Receipt Number 0208-11378752)Document filed by Nicole O'Connell(Individually), Nicole O'Connell(On Behalf of All Others Similarly Situated). (Attachments: # 1 certification)(Kim, Phillip) (Entered: 09/11/2015) 2015-09-11 16:51:52 eb4dc9c726da1c46d31aaff683412616eee760fe
1 1 certification 2015-09-28 18:21:50 d20a9e4bb7025f2ddf68970cc1dbc1a33c000341
2015-09-11 2 0 CIVIL COVER SHEET filed. (Kim, Phillip) (Entered: 09/11/2015) 2015-09-13 07:22:07 ea78a6a13944fcd2ca4e5d228a0e50aec6546f65
2015-09-11 3 0 REQUEST FOR ISSUANCE OF SUMMONS as to Cellceutix Corporation, re: 1 Complaint,. Document filed by Nicole O'Connell(Individually), Nicole O'Connell(On Behalf of All Others Similarly Situated). (Kim, Phillip) (Entered: 09/11/2015) 2015-09-13 07:32:38 44df07ea5dc148a8d28e7af0bba2b1528957d674
2015-09-11 4 0 REQUEST FOR ISSUANCE OF SUMMONS as to Krishna Menon, re: 1 Complaint,. Document filed by Nicole O'Connell(Individually), Nicole O'Connell(On Behalf of All Others Similarly Situated). (Kim, Phillip) (Entered: 09/11/2015) 2015-12-13 13:14:53 c41e6910da86670ef68119888b1f0aabb1920d7b
2015-09-11 5 0 REQUEST FOR ISSUANCE OF SUMMONS as to Leo Ehrlich, re: 1 Complaint,. Document filed by Nicole O'Connell(Individually), Nicole O'Connell(On Behalf of All Others Similarly Situated). (Kim, Phillip) (Entered: 09/11/2015)
2015-09-14 6 0 ELECTRONIC SUMMONS ISSUED as to Cellceutix Corporation. (dgo) (Entered: 09/14/2015) 2015-09-19 22:25:48 d50fd20575ee53783938c0f7473f69856aec3bbf
2015-09-14 7 0 ELECTRONIC SUMMONS ISSUED as to Krishna Menon. (dgo) (Entered: 09/14/2015)
2015-09-14 8 0 ELECTRONIC SUMMONS ISSUED as to Leo Ehrlich. (dgo) (Entered: 09/14/2015)
2015-09-17 9 0 ORDER: that no later than October 12, 2015, Plaintiff shall advise the Court in writing of the date and manner in which it published this notice, and as further set forth in this order. (Signed by Judge Katherine Polk Failla on 9/17/2015) (tn) (Entered: 09/17/2015) 2015-09-19 22:27:34 208e3feb0919d18ea3d1624fdfc6f457723c30ab
2015-09-24 10 0 AMENDED COMPLAINT amending 1 Complaint, against Cellceutix Corporation, Leo Ehrlich, Krishna Menon with JURY DEMAND.Document filed by Gary Zagami, Gary Zagami. Related document: 1 Complaint, filed by Nicole O'Connell. (Attachments: # 1 certification)(Kim, Phillip) (Entered: 09/24/2015)
10 1 certification 2015-09-28 19:08:08 3f9ce383364adbc1319aac9307b70a53af3ed603
2015-10-08 11 0 LETTER addressed to Judge Katherine Polk Failla from Phillip Kim dated 10/08/2015 re: PSLRA Early Notice. Document filed by Gary Zagami(On behalf of all others similarly situated), Gary Zagami(Individually). (Attachments: # 1 PSLRA Early Notice)(Kim, Phillip) (Entered: 10/08/2015) 2015-11-01 19:36:35 39f774ea55a5a67f21e0b58c70a72bb743a1ec06
11 1 PSLRA Early Notice 2015-10-10 12:41:41 e86244d2fc75f418c8826f8087514fc447e2c65d
2015-10-08 12 0 ORDER: Plaintiff's counsel published the required notice on September 11, 2015. Members of the purported class therefore have until December 10, 2015 to move the Court to serve as lead plaintiffs. Accordingly, it is hereby ORDERED that opposition to any motion for appointment of lead plaintiff shall be served and filed by January 11, 2016. IT IS FURTHER ORDERED that a conference shall be held at 3:30 pm on January 19, 2016 in Courtroom 618, United States Courthouse, 40 Foley Square, New York, New York to consider any motions for appointment of lead plaintiff and lead counsel and for consolidation. IT IS FURTHER ORDERED that the named plaintiffs shall promptly serve a copy of this Order on each of the defendants. SO ORDERED. (Responses due by 1/11/2016, Status Conference set for 1/19/2016 at 03:30 PM in Courtroom 618, 40 Centre Street, New York, NY 10007 before Judge Katherine Polk Failla.) (Signed by Judge Katherine Polk Failla on 10/8/2015) (ajs) (Entered: 10/09/2015) 2015-11-02 07:36:35 ec5b3d39b04e9bdd1438faa5df5061cf1046b4bc
2015-10-29 13 0 ORDER: The dates set in the concluding paragraphs of the Court's October 8, 2015 Order (Dkt. #12) are not in accordance with either the general schedule outlined earlier in that Order, or the deadline for motions by potential lead plaintiffs set forth in Plaintiff's Class Notice (Dkt. #11). The schedule will therefore be adjusted to ensure that deadlines are consistent and align with the timing contemplated by the PSLRA. Members of the purported class therefore have until November 10, 2015 to move the Court to serve as lead plaintiffs. Opposition to any motion for appointment of lead plaintiff shall be served and filed by December 10, 2015. The conference to consider any motions for appointment of lead plaintiff and lead counsel shall be moved to December 18, 2015, at 3:30 p.m. (Signed by Judge Katherine Polk Failla on 10/29/2015) (tn) (Entered: 10/29/2015)
2015-11-10 14 0 MOTION to Appoint Counsel Rosen Law Firm., MOTION to Appoint Lead Plaintiff. Document filed by Gary Zagami(On behalf of all others similarly situated), Gary Zagami(Individually). (Attachments: # 1 Text of Proposed Order)(Kim, Phillip) (Entered: 11/10/2015)
14 1 Text of Proposed Order 2015-11-27 19:30:32 f329d9dd425e0569a4e2b2a9a9f668b1df75f0aa
2015-11-10 15 0 MEMORANDUM OF LAW in Support re: 14 MOTION to Appoint Counsel Rosen Law Firm. MOTION to Appoint Lead Plaintiff. . Document filed by Gary Zagami(On behalf of all others similarly situated), Gary Zagami(Individually). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Kim, Phillip) (Entered: 11/10/2015) 2015-11-11 21:23:02 b0af08b349035af4c45987ddafe5a5f2740b6381
15 1 Exhibit 1 2015-11-11 21:38:17 3367eda5ab9d91524b22616d0544a157d2d6341b
15 2 Exhibit 2 2015-11-11 21:38:35 1a2c6d7efe4fa8bf1762f2d4216df213296b85f7
15 3 Exhibit 3 2015-11-11 21:48:14 d1b5342426d70b8ee4557fa3e99a11defafa3e27
15 4 Exhibit 4
2015-11-13 16 0 MOTION for Michael J. Sullivan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11625539. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Attachments: # 1 Text of Proposed Order Order for Admission Pro Hac Vice, # 2 Exhibit Certificate of Good Standing - MJS)(Sullivan, Michael) (Entered: 11/13/2015) 2015-11-15 13:45:44 d9c94a6bd69f8d9d2592cf5917cd4eef11945e16
16 1 Text of Proposed Order Order for Admission Pro Hac Vice
16 2 Exhibit Certificate of Good Standing - MJS
2015-11-16 17 0 ORDER FOR ADMISSION PRO HAC VICE granting 16 Motion for Michael J. Sullivan to Appear Pro Hac Vice. (Signed by Judge Katherine Polk Failla on 11/16/2015) (tn) (Entered: 11/16/2015)
2015-11-19 18 0 LETTER MOTION to Expedite Consideration and Appointment of Lead Plaintiff and Lead Counsel addressed to Judge Katherine Polk Failla from Michael J. Sullivan dated 11/19/2015. Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Attachments: # 1 Text of Proposed Order Proposed Briefing Schedule)(Sullivan, Michael) (Entered: 11/19/2015) 2015-11-20 13:24:06 0fda9a7319b49afa2a4bcf60cd776eb6cb6f89e2
18 1 Text of Proposed Order Proposed Briefing Schedule 2015-11-20 13:38:26 cd9c3a45df1dcfd2e73138638e4295864090f519
2015-11-24 19 0 LETTER RESPONSE in Opposition to Motion addressed to Judge Katherine Polk Failla from Laurence Rosen dated November 24, 2015 re: 18 LETTER MOTION to Expedite Consideration and Appointment of Lead Plaintiff and Lead Counsel addressed to Judge Katherine Polk Failla from Michael J. Sullivan dated 11/19/2015. . Document filed by Gary Zagami(On behalf of all others similarly situated). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Rosen, Laurence) (Entered: 11/24/2015) 2015-11-24 21:30:10 314d01be6fb1c73ffc59ba6110370f33bacf0d08
19 1 Exhibit A 2015-12-13 13:20:45 dae3260b92ec9d9f77b463bb93cce2efb54184c1
19 2 Exhibit B 2015-12-13 13:22:35 71790ac4cb1b027bc969ae2d6c36d1e3b16dc721
19 3 Exhibit C 2015-12-13 13:23:25 4a9a0ef609b9b5d84cfe63d76f0e99d9bc3aa093
19 4 Exhibit D 2015-12-13 13:30:41 b40aa1eaad0514df59b4558e960b7c6586164d27
2015-11-25 20 0 LETTER REPLY to Response to Motion addressed to Judge Katherine Polk Failla from Michael J. Sullivan dated 11/25/2015 re: 18 LETTER MOTION to Expedite Consideration and Appointment of Lead Plaintiff and Lead Counsel addressed to Judge Katherine Polk Failla from Michael J. Sullivan dated 11/19/2015. . Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Sullivan, Michael) (Entered: 11/25/2015) 2015-11-27 18:40:31 c3ad648f85b6fe92bb26a7a9fe24a6c77b6b1f9d
2015-11-30 21 0 ORDER denying 18 Letter Motion to Expedite: Application DENIED. The Court will hear the parties regarding scheduling and any proposed motions at the conference currently scheduled for December 18, 2015. The parties are further directed to the Court's Individual Rules of Practice in Civil Cases, particularly, as relevant here, Rule 4(A). (Signed by Judge Katherine Polk Failla on 11/20/2015) (tn) (Entered: 11/30/2015) 2015-12-02 05:20:32 c47ab6a41c83ca5965a02f7bc67142dd7923089f
2015-12-10 22 0 LETTER MOTION for Oral Argument regarding Defendants request that the Court enter a briefing schedule addressed to Judge Katherine Polk Failla from Michael J. Sullivan dated 12/10/2015. Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. Return Date set for 12/18/2015 at 03:30 PM.(Sullivan, Michael) (Entered: 12/10/2015) 2015-12-10 18:25:35 11418951f551d05ffcc3c28a7a259457c86482d3
2015-12-11 23 0 ORDER terminating 22 Letter Motion for Oral Argument. The Court has no reason to enter a briefing schedule, as there is no motion to be briefed. If Defendants wish to have a briefing schedule set for a motion to dismiss, they may submit a premotion letter setting forth the basis of their proposed motion pursuant to the Court's Individual Rules. In regards to whether leave should be granted for Plaintiff to file a Second Amended Complaint, the Court will hear the parties' respective arguments at the conference scheduled for December 18, 2015, and, in preparation for the conference, shall refer to the parties' previously filed letters on this subject. (Dkt. #18, 19). (Signed by Judge Katherine Polk Failla on 12/11/2015) (lmb) (Entered: 12/14/2015) 2015-12-14 12:18:33 b40475741d2e655cd02b4ef43d527eb74bb3f4d5
2015-12-18 24 0 ORDER: Plaintiff's request to file a Second Amended Complaint is GRANTED. Plaintiff's Second Amended Complaint will be due no later than January 6, 2016. Defendants' contemplated Motion to Dismiss will be due February 5, 2016. Plaintiff's Response will be due March 7, 2016. Defendants' Reply will be due March 21, 2016. The Clerk of Court is directed to amend the caption of this case in accordance with the caption of this Order. (Amended Pleadings due by 1/6/2016. Motions due by 2/5/2016. Responses due by 3/7/2016. Replies due by 3/21/2016.) (Signed by Judge Katherine Polk Failla on 12/18/2015) (tn) (Entered: 12/21/2015) 2015-12-21 16:37:48 56b44c404e22227790e9f5af83d25901ff286d06
2015-12-18 25 0 ORDER APPOINTING LEAD PLAINTIFF AND LEAD COUNSEL granting 14 Motion to Appoint Counsel; granting 14 Motion to Appoint: Pursuant to Section 21D(a)(3)(B) of the Exchange Act, 15 U.S.C. ยง 78u-4(a)(3)(B), Movant is appointed Lead Plaintiff for the class as he has the largest financial interest in this litigation and otherwise satisfies the requirements of Fed. R. Civ. P. 23. Movant's choice of counsel is approved and accordingly, The Rosen Law Firm, P.A. is appointed Lead Counsel. Lead Counsel, after being appointed by the Court, shall manage the prosecution of this litigation. Lead Counsel is to avoid duplicative or unproductive activities and are hereby vested by the Court with the responsibilities that include, without limitation, the following: (1) to prepare all pleadings; (2) to direct and coordinate the briefing and arguing of motions in accordance with the schedules set by the orders and rules of this Court; (3) to initiate and direct discovery; (4) prepare the case for trial; and (5) to engage in settlement negotiations on behalf of Lead Plaintiff and the Class. (Signed by Judge Katherine Polk Failla on 12/18/2015) (tn) (Entered: 12/21/2015) 2015-12-21 16:53:14 620e15024ae0aac1bc2e898e4d7eb1823b5d1fd0
2015-12-30 26 0 LETTER MOTION for Extension of Time to Amend addressed to Judge Katherine Polk Failla from Jonathan Stern dated 12/30/2015. Document filed by Gary Zagami(On behalf of all others similarly situated).(Stern, Jonathan) (Entered: 12/30/2015) 2015-12-31 11:19:04 e20ca9d88e0c7ec7720174cf3f8b18db58b8b82c
2015-12-30 27 0 LETTER MOTION for Extension of Time to Amend addressed to Judge Katherine Polk Failla from Jonathan Stern dated 12/30/2015. Document filed by Gary Zagami(On behalf of all others similarly situated). (Attachments: # 1 Text of Proposed Order)(Stern, Jonathan) (Entered: 12/30/2015) 2015-12-31 11:46:38 8ff1e8f0b475bbcceffccc8fbd5cd6f674d01e0d
27 1 Text of Proposed Order 2016-01-03 09:25:35 e5117cfd442ebf693ad389eae0c935cb82ee8abe
2016-01-05 28 0 It is hereby ORDERED that: 1. Plaintiff's Second Amended Complaint will be due no later than January 11, 2016. 2. Defendants' contemplated Motion to Dismiss will be due February 10, 2016; Plaintiff's Opposition will be due March 11, 2016; Defendants Reply will be due March 25, 2016. The Court will not grant any further extensions in this matter absent exceptional circumstances. ( Amended Pleadings due by 1/11/2016., Motions due by 2/10/2016., Responses due by 3/11/2016, Replies due by 3/25/2016.) (Signed by Judge Katherine Polk Failla on 1/5/2016) (cdo) Modified on 1/14/2016 (cdo). (Entered: 01/05/2016) 2016-01-05 15:52:51 2754d45f971a18a95d47bb7e3a58bf4e9841fe5f
2016-01-05 29 0 LETTER RESPONSE in Opposition to Motion addressed to Judge Katherine Polk Failla from Michael J. Sullivan dated January 5, 2016 re: 27 LETTER MOTION for Extension of Time to Amend addressed to Judge Katherine Polk Failla from Jonathan Stern dated 12/30/2015. . Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Sullivan, Michael) (Entered: 01/05/2016) 2016-01-05 15:53:19 44bd8a27217c3a5985f7d803102375e4c1c17a87
2016-01-05 30 0 TRANSCRIPT of Proceedings re: conference held on 12/18/2015 before Judge Katherine Polk Failla. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. 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. Redaction Request due 1/29/2016. Redacted Transcript Deadline set for 2/8/2016. Release of Transcript Restriction set for 4/7/2016.(McGuirk, Kelly) (Entered: 01/05/2016) 2016-04-09 07:01:04 a69bf9345c3671e1c33e4650424023ffcb880d81
2016-01-05 31 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 12/18/15 has been filed by the court reporter/transcriber in the above-captioned matter. 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...(McGuirk, Kelly) (Entered: 01/05/2016) 2016-01-05 15:55:48 7529a1534f8b99c5c057126b7319a0c93a7f3a35
2016-01-11 32 0 SECOND AMENDED COMPLAINT amending 10 Amended Complaint, against Cellceutix Corporation, Leo Ehrlich, Krishna Menon with JURY DEMAND.Document filed by Gary Zagami(On behalf of all others similarly situated). Related document: 10 Amended Complaint, filed by Gary Zagami.(Stern, Jonathan) Modified on 1/12/2016 (moh). Modified on 1/13/2016 (moh). (Entered: 01/11/2016) 2016-01-11 23:40:56 19c444419066e8d4c07dde9955b44d51118ed5f3
2016-01-12 33 0 EXHIBIT TO PLEADING re: 32 Amended Complaint,. Document filed by Gary Zagami(On behalf of all others similarly situated).(Stern, Jonathan) (Entered: 01/12/2016) 2016-01-12 13:46:36 c442685af12d465f68cd89e7935defeae22431bd
2016-02-01 34 0 LETTER MOTION for Leave to File Excess Pages in support of Defendants' Motion to Dismiss addressed to Judge Katherine Polk Failla from Michael J. Sullivan dated 02/01/2016. Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Attachments: # 1 Text of Proposed Order)(Sullivan, Michael) (Entered: 02/01/2016)
34 1 Text of Proposed Order
2016-02-01 35 0 ORDER granting in part 34 Letter Motion for Leave to File Excess Pages: Application GRANTED IN PART. Defendants may have 30 pages for their memorandum in support of their motion to dismiss. Plaintiffs may likewise have 30 pages for their memorandum in opposition. (Signed by Judge Katherine Polk Failla on 2/1/2016) (tn) (Entered: 02/01/2016) 2016-02-01 18:52:42 935866cb6e3a501c3b16546d7ede0e4aabb33ecc
2016-02-10 36 0 MOTION to Dismiss SECOND AMENDED COMPLAINT. Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon.(Sullivan, Michael) (Entered: 02/10/2016) 2016-02-10 18:18:26 cdff2a2f2aed8fb3261d0236ae3e312d05249a48
2016-02-10 37 0 MEMORANDUM OF LAW in Support re: 36 MOTION to Dismiss SECOND AMENDED COMPLAINT. . Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Sullivan, Michael) (Entered: 02/10/2016) 2016-02-10 17:53:14 054c5462a02469e36b9d39f9166cd1e556e2b7ce
2016-02-10 38 0 NOTICE of REQUEST FOR JUDICIAL NOTICE re: 36 MOTION to Dismiss SECOND AMENDED COMPLAINT., 37 Memorandum of Law in Support of Motion. Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Sullivan, Michael) (Entered: 02/10/2016) 2016-02-10 18:12:58 d10deb076f074e9eed292fad08909c3982247a71
2016-02-10 39 0 DECLARATION of Michael J. Sullivan in Support re: 36 MOTION to Dismiss SECOND AMENDED COMPLAINT.. Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20)(Sullivan, Michael) (Entered: 02/10/2016) 2016-02-12 16:16:28 2a4d6924e9bf48453729cca49b22a3fb43aab9d8
39 1 Exhibit 1
39 2 Exhibit 2
39 3 Exhibit 3
39 4 Exhibit 4
39 5 Exhibit 5
39 6 Exhibit 6
39 7 Exhibit 7
39 8 Exhibit 8
39 9 Exhibit 9
39 10 Exhibit 10
39 11 Exhibit 11
39 12 Exhibit 12
39 13 Exhibit 13
39 14 Exhibit 14
39 15 Exhibit 15
39 16 Exhibit 16
39 17 Exhibit 17
39 18 Exhibit 18
39 19 Exhibit 19
39 20 Exhibit 20 2016-04-29 14:22:49 589e2f68782fe1f40ba4efa3a5c748939baad0ec
2016-03-01 40 0 ORDER terminating 26 Motion for Extension of Time; terminating 27 Motion for Extension of Time. The Clerk of Court is directed to terminate the letter motions at docket entries 26 and 27, which motions were previously resolved by the Court. SO ORDERED. (Signed by Judge Katherine Polk Failla on 3/1/2016) (adc) (Entered: 03/02/2016) 2016-03-04 18:25:38 bf6b56a6ebcc9a08968c02cad26f37e5ccaf78d2
2016-03-11 41 0 MEMORANDUM OF LAW in Opposition re: 36 MOTION to Dismiss SECOND AMENDED COMPLAINT. . Document filed by Gary Zagami(On behalf of all others similarly situated), Gary Zagami(Individually). (Stern, Jonathan) (Entered: 03/11/2016) 2016-03-12 08:59:18 032dabb63670b71ded2bbc03ce53daf60436abaf
2016-03-11 42 0 DECLARATION of Jonathan Stern in Opposition re: 36 MOTION to Dismiss SECOND AMENDED COMPLAINT.. Document filed by Gary Zagami(On behalf of all others similarly situated), Gary Zagami(Individually). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Stern, Jonathan) (Entered: 03/11/2016)
42 1 Exhibit 1
42 2 Exhibit 2
42 3 Exhibit 3
2016-03-11 43 0 NOTICE of Request for Judicial Notice re: 41 Memorandum of Law in Opposition to Motion. Document filed by Gary Zagami(On behalf of all others similarly situated), Gary Zagami(Individually). (Stern, Jonathan) (Entered: 03/11/2016) 2016-03-12 05:17:34 40339a23740158bc1f487fe1959216c870cf0862
2016-03-11 44 0 NOTICE of Opposition to Request for Judicial Notice re: 38 Notice (Other). Document filed by Gary Zagami(On behalf of all others similarly situated), Gary Zagami(Individually). (Stern, Jonathan) (Entered: 03/11/2016) 2016-03-12 05:18:25 57896ccab8d8f886b8dcb4e6023df038fc1a0c79
2016-03-11 45 0 NOTICE of Request for Judicial Notice re: 41 Memorandum of Law in Opposition to Motion. Document filed by Gary Zagami(On behalf of all others similarly situated), Gary Zagami(Individually). (Stern, Jonathan) (Entered: 03/11/2016) 2016-03-12 21:42:25 b05b6fa2802856f3bae12fef160326943ae4060c
2016-03-25 46 0 REPLY MEMORANDUM OF LAW in Support re: 36 MOTION to Dismiss SECOND AMENDED COMPLAINT. . Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Sullivan, Michael) (Entered: 03/25/2016) 2016-03-25 13:47:48 ab2445b0805eaf5207ffff92cf9ecf02e7b5c51e
2016-03-25 47 0 LETTER MOTION for Oral Argument on its Motion to Dismiss the Second Amended Complaint addressed to Judge Katherine Polk Failla from Michael J. Sullivan dated March 25, 2016. Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon.(Sullivan, Michael) (Entered: 03/25/2016) 2016-04-02 00:05:06 36367e6cc159535587bece25824e719fee293cae
2016-03-25 48 0 MEMO ENDORSEMENT on re: 47 LETTER MOTION for Oral Argument on its Motion to Dismiss the Second Amended Complaint addressed to Judge Katherine Polk Failla from Michael J. Sullivan dated March 25, 2016. filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. ENDORSEMENT: The Court in receipt of Defendants' request for oral argument on their motion to dismiss, supra. Should the Court determine that oral argument would aid in its adjudication of Defendants' motion, it will promptly notify the parties. (Signed by Judge Katherine Polk Failla on 3/25/2016) (cf) (Entered: 03/25/2016) 2016-04-02 00:11:26 46868c384754dd7eaa7ddae850ed9420bbf0c070
2016-06-08 49 0 OPINION AND ORDER re: 36 MOTION to Dismiss SECOND AMENDED COMPLAINT filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. For the reasons stated in this Opinion, Defendants' motion to dismiss Plaintiff's SAC is GRANTED. Plaintiff has requested leave to replead, without presenting any concrete means of remedying the deficiencies identified in this Opinion. Because Plaintiff has previously been given leave to replead, and because the Court finds that any further repleading would be futile, Plaintiff's request is DENIED. See Loreley Fin. (Jersey) No. 3 Ltd. v. Wells Fargo Sec., LLC, 797 F.3d 160, 190 (2d Cir. 2015) (identifying futility as a proper ground for denying leave to replead); see generally United States ex rel. Ladas v. Exelis, Inc., F.3d, No. 14-4155-cv, 2016 WL 3003674, at *9 (2d Cir. May 25, 2016). The Clerk of Court is directed to terminate all pending motions, adjourn all remaining dates, and close this case. (As further set forth in this Opinion and Order.) (Signed by Judge Katherine Polk Failla on 6/8/2016) (mro) (Entered: 06/08/2016) 2016-06-08 09:27:59 90db62ebf4c62041ac6f59236bd7b5083d08f4ff
2016-06-08 50 0 CLERK'S JUDGMENT: It is, ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion and Order dated June 8, 2016, Defendants' motion to dismiss Plaintiff's SAC is granted. Plaintiff has requested leave to replead, without presenting any concrete means of remedying the deficiencies identified in this Opinion. Because Plaintiff has previously been given leave to replead, and because the Court finds that any further repleading would be futile, Plaintiff's request is denied; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 6/8/2016) (Attachments: # 1 Right to Appeal, # 2 Right to Appeal)(km) (Entered: 06/08/2016) 2016-06-08 19:05:11 105cc77a4b23fd34b43451407c9953d7985a366b
50 1 Right to Appeal 2016-06-08 18:48:36 687eec7e8f5880a93fa82e766051c21459df16ac
50 2 Right to Appeal 2016-06-08 21:00:29 b7e08c4bb2cbf14311f5cee4e9b0a7ded4a887be
2016-06-13 51 0 LETTER addressed to Judge Katherine Polk Failla from Michael J. Sullivan dated June 13, 2016 re: Sanctions Guidance. Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Sullivan, Michael) (Entered: 06/13/2016) 2016-06-14 15:12:22 633f53b22e5bb40e097f7a2e2b25c18baad2057e
51 1 Exhibit 1
51 2 Exhibit 2 2016-06-16 07:42:01 ef1c3b02a62c680748bc0725d57a219cf83350c4
51 3 Exhibit 3 2016-06-16 07:47:47 fb1e685142d075a626c483a3b9d3580880693ee8
2016-06-14 52 0 MEMO ENDORSEMENT on re: 51 Letter, filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. ENDORSEMENT: The parties are directed to follow the procedure set forth in Rule 4(A) of the Court's Individual Rules of Practice in regard to Defendants' proposed motion. At the pre-motion conference the Court will discuss with the parties and set a schedule for both Defendants' contemplated Rule 11 motion and any further review mandated by the PSLRA. SO ORDERED. (Signed by Judge Katherine Polk Failla on 6/14/2016) (kl) (Entered: 06/15/2016) 2016-06-15 21:56:48 a5e440abe8a000a9f6631c378377b5959d67947e
2016-06-20 53 0 LETTER MOTION for Conference regarding Sanctions addressed to Judge Katherine Polk Failla from Michael J. Sullivan dated June 20, 2016. Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon.(Sullivan, Michael) (Entered: 06/20/2016)
2016-06-20 54 0 ORDER granting 53 Letter Motion for Conference: Application GRANTED. The parties are directed to appear for a conference on Defendants' contemplated motion for sanctions on Friday, July 15, 2016, at 2:30 p.m. in courtroom 618 of the Thurgood Marshall Courthouse, 40 Foley Square, New York, New York 10007. Pre-Motion Conference set for 7/15/2016 at 02:30 PM in Courtroom 618, 40 Centre Street, New York, NY 10007 before Judge Katherine Polk Failla. (Signed by Judge Katherine Polk Failla on 6/20/2016) (tn) (Entered: 06/21/2016) 2016-06-21 15:11:17 0ffcccb5cab2b33267f6fece8f43983f6e969291
2016-06-22 55 0 LETTER RESPONSE in Opposition to Motion addressed to Judge Katherine Polk Failla from Jonathan Stern dated June 22, 2016 re: 53 LETTER MOTION for Conference regarding Sanctions addressed to Judge Katherine Polk Failla from Michael J. Sullivan dated June 20, 2016. . Document filed by Gary Zagami(On behalf of all others similarly situated). (Stern, Jonathan) (Entered: 06/22/2016) 2016-06-24 23:11:54 4e30874994dd099421b5bc4e4400db0bd6ed2fc9
2016-06-08 56 0 INTERNET CITATION NOTE: Material from decision with Internet citation re: 49 Memorandum & Opinion. (Attachments: # 1 Internet Citation, # 2 Internet Citation, # 3 Internet Citation, # 4 Internet Citation, # 5 Internet Citation, # 6 Internet Citation) (vf) (Entered: 06/27/2016) 2016-06-29 10:27:38 19b9a77ef7032f342ffc41bec03e070e5ea29d6b
56 1 Internet Citation
56 2 Internet Citation
56 3 Internet Citation
56 4 Internet Citation
56 5 Internet Citation
56 6 Internet Citation
2016-06-08 57 0 INTERNET CITATION NOTE: Material from decision with Internet citation re: 49 Memorandum & Opinion. (Attachments: # 1 Internet Citation, # 2 Internet Citation, # 3 Internet Citation, # 4 Internet Citation, # 5 Internet Citation, # 6 Internet Citation) (vf) (Entered: 06/27/2016) 2016-07-10 14:41:47 c7faf424c2dd673bbca787c08c5a7656ad8dfd96
57 1 Internet Citation
57 2 Internet Citation
57 3 Internet Citation
57 4 Internet Citation
57 5 Internet Citation
57 6 Internet Citation
2016-07-08 58 0 NOTICE OF APPEAL from 49 Memorandum & Opinion,,,, 50 Clerk's Judgment,,. Document filed by Gary Zagami(On behalf of all others similarly situated). Filing fee $ 505.00, receipt number 0208-12516602. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Stern, Jonathan) (Entered: 07/08/2016) 2016-07-08 16:43:17 4d2c3401582dc16af0e7f57f7b36011e35069372
2016-07-15 59 0 ORDER: As set forth during the conference held on July 15, 2016, Defendants' motion for sanctions will be due August 15, 2016. Plaintiff's opposition will be due September 23, 2016. Defendants' reply will be due October 7, 2016. SO ORDERED. (Motions due by 8/15/2016. Responses due by 9/23/2016, Replies due by 10/7/2016.) (Signed by Judge Katherine Polk Failla on 7/15/2016) (kko) Modified on 7/18/2016 (kko). (Entered: 07/15/2016) 2016-07-15 19:15:46 cc811c64f317b1fad31beb47e4609f70022fea3b
2016-08-15 60 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Sanctions PURSUANT TO THE PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995. Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon.(Sullivan, Michael) Modified on 8/16/2016 (db). (Entered: 08/15/2016) 2016-08-15 18:23:39 474a1161347dc49d0fa7c1c104ff2289e621e1ef
2016-08-15 61 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 60 MOTION for Sanctions PURSUANT TO THE PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995. . Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Sullivan, Michael) Modified on 8/16/2016 (db). (Entered: 08/15/2016) 2016-08-19 01:25:13 98a62978c6aeb97ae861f44cffab8583e2ef151e
61 1 Exhibit 1
61 2 Exhibit 2
2016-08-16 62 0 MOTION for Attorney Fees PURSUANT TO THE PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995. Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon.(Sullivan, Michael) (Entered: 08/16/2016)
2016-08-16 63 0 MEMORANDUM OF LAW in Support re: 62 MOTION for Attorney Fees PURSUANT TO THE PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995. . Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Sullivan, Michael) (Entered: 08/16/2016)
63 1 Exhibit 1
63 2 Exhibit 2
2016-08-22 64 0 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/15/2016 before Judge Katherine Polk Failla. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. 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. Redaction Request due 9/15/2016. Redacted Transcript Deadline set for 9/26/2016. Release of Transcript Restriction set for 11/25/2016.(McGuirk, Kelly) (Entered: 08/22/2016)
2016-08-22 65 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/15/16 has been filed by the court reporter/transcriber in the above-captioned matter. 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...(McGuirk, Kelly) (Entered: 08/22/2016)
2016-09-06 66 0 MANDATE of USCA (Certified Copy) as to 58 Notice of Appeal, filed by Gary Zagami. USCA Case Number 16-2454.. The parties in the above-referenced case have filed a stipulation withdrawing this appeal pursuant to FRAP 42. The stipulation is hereby "So Ordered".. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 09/06/2016. (nd) (Entered: 09/06/2016) 2016-09-12 23:48:00 255ee9612e2628b5c8ba904cd0fc635a3d244912
2016-09-23 67 0 MEMORANDUM OF LAW in Opposition re: 62 MOTION for Attorney Fees PURSUANT TO THE PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995., 60 MOTION for Sanctions PURSUANT TO THE PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995. . Document filed by Gary Zagami(On behalf of all others similarly situated), Gary Zagami(Individually). (Rosen, Laurence) (Entered: 09/23/2016) 2016-09-24 08:04:12 863736182265d912fe09a49c0e00306c8c8a9beb
2016-09-23 68 0 DECLARATION of Laurence M. Rosen in Opposition re: 62 MOTION for Attorney Fees PURSUANT TO THE PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995., 60 MOTION for Sanctions PURSUANT TO THE PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995.. Document filed by Gary Zagami(On behalf of all others similarly situated), Gary Zagami(Individually). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Rosen, Laurence) (Entered: 09/23/2016) 2016-09-24 13:14:18 da53ccbf9891bcacc1555ed8f5785c57b5d9a81b
68 1 Exhibit 1 2016-09-24 13:11:25 d6a826d8c62ba7232c384f1be1c26a454ed76ae0
68 2 Exhibit 2 2016-09-24 13:12:33 19d9c561b64f9fc748091106b61f4dc50de1b389
2016-10-07 69 0 REPLY MEMORANDUM OF LAW in Support re: 62 MOTION for Attorney Fees PURSUANT TO THE PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995. . Document filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Sullivan, Michael) (Entered: 10/07/2016) 2016-10-07 15:45:17 8d8b4858e92bd6c8c1a5a705c0b46510895f922e
69 1 Exhibit 1
69 2 Exhibit 2
69 3 Exhibit 3
69 4 Exhibit 4
2017-03-29 70 0 OPINION AND ORDER re: 62 MOTION for Attorney Fees PURSUANT TO THE PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995, filed by Cellceutix Corporation, Leo Ehrlich, Krishna Menon. For the reasons stated in this Opinion, Defendants' motion for sanctions is DENIED. The Clerk of Court is directed to terminate the motion pending at docket entry 62. (Signed by Judge Katherine Polk Failla on 3/29/2017) (cla) (Entered: 03/29/2017) 2017-03-29 14:22:54 1ccfcb0f0366a022bdcd1e7bd44f92f21db146b8
2017-03-29 71 0 INTERNET CITATION NOTE: Material from decision with Internet citation re: 70 Memorandum & Opinion. (Attachments: # 1 Internet Citation, # 2 Internet Citation) (vf) (Entered: 04/19/2017)