Case 1:99-cv PRM Document 74 Filed 01/10/2002 Page 1 of 14

Similar documents
UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case: Document: 6 Filed: 11/03/2016 Pages: 6 UNITED STATES COURT OF APPEALS FOR THE SEVENTH CIRCUIT. No ) ) ) ) ) ) ) ) ) )

Case: 1:12-cv Document #: 155 Filed: 12/17/12 Page 1 of 5 PageID #:1288 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS

Case: 1:08-cv DCN Doc #: 81 Filed: 02/19/10 1 of 6. PageID #: 2805 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Case 1:18-cv ABJ Document 19 Filed 02/13/18 Page 1 of 4 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA. Plaintiff, Defendants.

Case 8:11-cv JST-JPR Document Filed 08/16/13 Page 1 of 6 Page ID #:5240

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

Case 2:12-cv SVW-PLA Document 21 Filed 05/24/12 Page 1 of 10 Page ID #:204

Case: 1:16-cv DAP Doc #: 11 Filed: 11/28/16 1 of 6. PageID #: 71 IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Case 2:13-cv Document 995 Filed in TXSD on 02/22/17 Page 1 of 6

Case 1:11-cv RJS Document 283 Filed 02/10/17 Page 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Case 2:14-cv KOB Document 44 Filed 03/28/17 Page 1 of 8

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

Case: 1:13-cv Document #: 19 Filed: 06/13/13 Page 1 of 8 PageID #:901

Case: 1:10-cv SJD Doc #: 9 Filed: 09/15/10 Page: 1 of 12 PAGEID #: 117

Case , Document 34-1, 03/18/2016, , Page1 of 1

Nos & IN THE UNITED STATES COURT OF APPEALS FOR THE ELEVENTH CIRCUIT

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

Case: Document: 48 Filed: 06/17/2014 Pages: 8 UNITED STATES COURT OF APPEALS FOR THE SEVENTH CIRCUIT SEALED

Case5:12-cv HRL Document9 Filed08/09/12 Page1 of 5

In the United States Court of Appeals for the Fifth Circuit

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

Order on Harrison and Katten's Motion for Judgment on the Pleadings and Motion for Reconsideration of Dismissal Orders (CURTIS LEE MAYFIELD, III)

Case: 1:19-cv DAP Doc #: 19 Filed: 01/30/19 1 of 13. PageID #: 217 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OHIO EASTERN DIVISION

Case 7:16-cv O Document 85 Filed 03/27/17 Page 1 of 8 PageID 2792

2:10-cv BAF-RSW Doc # 186 Filed 09/06/13 Pg 1 of 10 Pg ID 7298

Case 7:06-cv SCR Document 92-2 Filed 02/07/2008 Page 1 of 5. v. : 06 Civ (SCR) : :

v. 9:14-cv-0626 (BKS/DEP)

Case: 1:13-cv Document #: 52 Filed: 10/07/13 Page 1 of 10 PageID #:1366

AGREED MOTION FOR ENTRY OF CONSENT JUDGMENT AND PERMANENT INJUNCTION

Case: 5:16-cv JRA Doc #: 8 Filed: 11/30/16 1 of 8. PageID #: 111 IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Case: 1:13-cv Document #: 9 Filed: 04/11/13 Page 1 of 7 PageID #:218

Case 1:03-cv CAP Document 34 Filed 06/17/2003 Page 1 of 14 ORIGINAL

Case 1:08-cv LAK-GWG Document 472 Filed 12/14/12 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

COURT OF APPEALS STARK COUNTY, OHIO FIFTH APPELLATE DISTRICT

Case 3:11-cv WDS-PMF Document 73 Filed 07/09/13 Page 1 of 6 Page ID #688

Case 2:02-cv JS -WDW Document 43 Filed 09/17/10 Page 1 of 6

Case 1:16-cv JDB Document 10 Filed 07/27/16 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case KRH Doc 924 Filed 11/16/15 Entered 11/16/15 14:00:42 Desc Main Document Page 1 of 10

rdd Doc 185 Filed 03/26/19 Entered 03/26/19 20:51:31 Main Document Pg 1 of 14

Case 0:12-cv WJZ Document 7 Entered on FLSD Docket 12/13/2012 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 4:17-cv JSW Document 39 Filed 03/21/18 Page 1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Case , Document 48-1, 07/16/2015, , Page1 of 1

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Case: 1:10 cv Document #: 63 Filed: 11/18/10 Page 1 of 3 PageID #:1079

Case 5:02-cv DDD Document 38 Filed 11/27/2002 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA FORT LAUDERDALE DIVISION. Case No. 13-cv CIV-BLOOM/VALLE

Case: 1:08-cv Document #: 227 Filed: 09/28/10 Page 1 of 6 PageID #:3719

Case: 2:18-cv MHW-CMV Doc #: 2 Filed: 11/06/18 Page: 1 of 6 PAGEID #: 24

UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

Case: 1:06-cv SL Doc #: 266 Filed: 08/23/10 1 of 5. PageID #: 8484

IN THE UNITED STATES COURT OF APPEALS FOR THE FEDERAL CIRCUIT DEFEENDANT-APPELLEE S UNOPPOSED MOTION FOR AN EXTENSION OF TIME

Case 1:13-cv FDS Document 87 Filed 09/11/14 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

Case: Document: 180 Page: 1 07/01/ UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT. August Term, 2012

Case: 1:10-cv Document #: 22 Filed: 09/10/10 Page 1 of 9 PageID #:140

Case: Document: 26-1 Filed: 12/04/2014 Pages: 6 NO IN THE UNITED STATES COURT OF APPEALS FOR THE SEVENTH CIRCUIT ) ) ) )

Case: 1:10-cv Document #: 22 Filed: 01/25/11 Page 1 of 11 PageID #:316

NAILAH K. BYRD CUYAHOGA COUNTY CUERK OF COURTS 1200 Ontario Street Cleveland, Ohio Court of Common Pleas

IN THE SUPREME COURT OF THE UNITED STATES. No. LIGHTING BALLAST CONTROL LLC, Applicant, v. UNIVERSAL LIGHTING TECHNOLOGIES, INC., Respondent.

Case 1:17-cv ABJ Document 12 Filed 03/01/18 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 2:16-cv RFB-NJK Document 50 Filed 11/04/16 Page 1 of 9

Case 2:06-cv JS-WDW Document 18 Filed 03/26/2007 Page 1 of 13. Plaintiffs,

In the Supreme Court of the United States

IN THE SUPREME COURT OF OHIO CASE NUMBER STATE, EX REL. ELIZABETH A. KOBLY, ET AL. RELATORS. vs. YOUNGSTOWN CITY COUNCIL, ET AL.

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF TEXAS DALLAS DIVISIO N. Plaintiffs, Defendants. Plaintiffs, Defendants. Plaintiffs, Defendants.

Case 3:10-cv HLH Document 19 Filed 09/15/10 Page 1 of 5

Case 1:06-cv Document 44 Filed 03/27/2007 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

Case 9:97-cv HC Document Filed 03/02/2005 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS

09 MAY :46 pm. 715 Twining Road, Suite Park Avenue, 29th Floor Dresher, PA New York, NY : : : : : : : : : : : : CLASS ACTION

UNITED STATES COURT OF APPEALS

Case: 1:92-cv Document #: 929 Filed: 10/29/12 Page 1 of 5 PageID #:16507

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case: , 01/02/2018, ID: , DktEntry: 43-1, Page 1 of 7 NOT FOR PUBLICATION UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION STIPULATION AND AGREEMENT OF SETTLEMENT OF CLASS ACTION

Case 5:14-cv JPB Document 50 Filed 10/09/14 Page 1 of 5 PageID #: 267

Appeal Nos , UNITED STATES COURT OF APPEALS FOR THE FEDERAL CIRCUIT APPLE INC., MOTOROLA MOBILITY LLC,

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Case 1:18-cv ABJ Document 18 Filed 02/06/18 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA.

2:15-cv CSB-EIL # 297 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ILLINOIS URBANA DIVISION

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION ) ) ) ) ) ) ) ) ) )

Case 5:14-cv BLF Document 163 Filed 01/25/16 Page 1 of 8 SAN JOSE DIVISION

Case: 1:16-cv JG Doc #: 9 Filed: 06/16/16 1 of 6. PageID #: 163

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION. CIVIL ACTION NO. 1:08cv600-HSO-LRA

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10

Case 1:12-cv RWZ Document 14 Filed 06/28/12 Page 1 of 5 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

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

Case 2:16-cv APG-GWF Document 3 Filed 04/24/16 Page 1 of 7

U.S. District Court Northern District of Ohio (Cleveland) CIVIL DOCKET FOR CASE #: 1:00-cv PRM

Case 1:11-cv MGC Document 78 Entered on FLSD Docket 08/15/2011 Page 1 of 8

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

Case KG Doc 1585 Filed 08/08/13 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

COMMONWEALTH OF KENTUCKY BOONE CIRCUIT COURT CASE NO: 03-CI-181 JUDGE: JOHN POTTER. ROMAN CATHOLIC DIOCESE OF COVINGTON, et al.,

Case M:06-cv VRW Document 613 Filed 05/07/2009 Page 1 of 6 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Case5:08-cv PSG Document498 Filed08/15/13 Page1 of 6

Case: 1:06-cv Document #: 771 Filed: 03/15/19 Page 1 of 9 PageID #:28511

considering appointing, pursuant to Federal Rule of Civil

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

Order on Harrison and Katten's Motion for Reconsideration of Dismissal Orders (ALTHEIDA MAYFIELD)

Transcription:

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION IN RE CENTURY BUSINESS SERVICES ) CASE NO.: 1:99CV2200 SECURITIES LITIGATION ) ) JUDGE PAUL R. MATIA ) PLAINTIFFS MOTION FOR MODIFICATION OF PAGE LIMITATION FOR PLAINTIFFS MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT Plaintiffs move this Court for an order for modifying the page limitation of plaintiffs memorandum of law in opposition to defendants motion to dismiss the consolidated complaint. Plaintiffs respectfully request that the page limitation of 30 pages be extended to 45 pages pursuant to N.D. Ohio Local Rule 7.1(g). The purpose of this Motion is not to cause delay and no prejudice will be caused by the requested extension. The grounds for this Motion are set forth in the attached Brief in Support. Edward W. Cochran Cochran & Cochran 2872 Broxton Road Shaker Heights, OH 44120` Liason Counsel Christopher Lovell Peggy Wedgworth Lovell & Stewart 500 Fifth Avenue New York, NY 10110 Lead Counsel

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 2 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION IN RE CENTURY BUSINESS SERVICES ) CASE NO.: 1:99CV2200 SECURITIES LITIGATION ) ) JUDGE PAUL R. MATIA ) PLAINTIFFS MOTION FOR MODIFICATION OF PAGE LIMITATION FOR PLAINTIFFS MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT Plaintiffs move this Court for an order for modifying the page limitation of plaintiffs memorandum of law in opposition to defendants motion to dismiss the consolidated complaint. Plaintiffs respectfully request that the page limitation of 30 pages be extended to 45 pages pursuant to N.D. Ohio Local Rule 7.1(g). The purpose of this Motion is not to cause delay and no prejudice will be caused by the requested extension. The grounds for this Motion are set forth in the attached Brief in Support. Edward W. Cochran Cochran & Cochran 2872 Broxton Road Shaker Heights, OH 44120` Liason Counsel Christopher Lovell

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 3 of 14 Peggy Wedgworth Lovell & Stewart 500 Fifth Avenue New York, NY 10110 Lead Counsel

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 4 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION IN RE CENTURY BUSINESS SERVICES ) CASE NO. 1:99CV2200 SECURITIES LITIGATION ) ) JUDGE PAUL R. MATIA BRIEF IN SUPPORT OF MOTION FOR MODIFICATION OF PAGE LIMITATION FOR PLAINTIFFS MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT Plaintiffs request that this Court grant the plaintiffs motion for modification of page limitation for plaintiffs memorandum of law in opposition to defendants motion to dismiss the Consolidated Complaint. Plaintiffs respectfully request a page extension from 30 pages to 45 pages in order to fully brief the issues presented to the Court in this case. A motion to extend the page limitation can be granted by a judicial officer. N.D.Ohio, L.R. 7.1(g); Cf. Stein v. Kent State Univ. Bd. of Trustees, 994 F. Supp. 898, 905 (N.D. Ohio 1998)(Judge O'Malley granted defendants permission to extend to 33 pages their brief in support of summary judgment). This case is most appropriate for such page extension, and such additional 15 pages is necessary in this case for two reasons. First, in order to specifically address the many issues defendants raise in their motion to dismiss the consolidated complaint, plaintiffs require additional pages to fully brief all issues. For example, the Sixth Circuit sitting en banc has recently issued an opinion, Helwig v. Barnes, 251 F.3d 540 (6 th Cir. 2001)(en banc), which speaks to several key issues in this case. In order to appropriately address all the concerns in the Helwig opinion, plaintiffs will demonstrate in the brief in opposition to the defendants motion to dismiss that plaintiffs have appropriately set forth all

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 5 of 14 claims as to misrepresentations and omissions leading to violations of Section 10(b) of the Securities and Exchange Act of 1934. Such demonstration necessitates the additional 15 pages in briefing in order to fully set forth plaintiffs particularization of all facts in their consolidated complaint as well as address all relevant case law surrounding such issues. Second, in this class action covering a time period of almost two years, plaintiffs allege in their complaint that defendants made no less than eight misrepresentations and omissions. Each misrepresentation and omission should be fully addressed in plaintiffs brief in opposition to the motion to dismiss. In order to adequately brief such misrepresentations and omissions, and the parties who made, benefitted and/or caused such misrepresentations and omissions, an additional 15 pages is needed. Plaintiffs are informed that defendants will not oppose the motion. Dated: January 10, 2002 _/s/ Edward Cochran Edward W. Cochran #0032942 Cochran & Cochran 2872 Broxton Road Shaker Heights, OH 44120 (216)751-5546 Liason Counsel Christopher Lovell Peggy Wedgworth Lovell & Stewart, LLP 500 Fifth Avenue New York, NY 10110 (212)608-1900 5

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 6 of 14 Lead Attorneys for Plaintiffs 6

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 7 of 14 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO IN RE CENTURY BUSINESS SERVICES : CASE NO. 1:99CV2200 SECURITIES LITIGATION : : JUDGE PAUL R. MATIA ORDER GRANTING MODIFICATION OF PAGE LIMITATION FOR PLAINTIFFS MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT The plaintiffs Motion For Modification of Page Limitation for plaintiffs memorandum of law in opposition to defendants motion to dismiss the Consolidated Complaint having come before the Court pursuant to Ohio Fed. Dist. Ct. (N.D.), Civ. LR 7.1(g) and good cause for the extension of such page limitation having been found, it is hereby ORDERED that: 1. Plaintiffs may modify their page limitation from 30 pages not to exceed 45 pages in their memorandum of law in opposition to defendants motion to dismiss the Consolidated Complaint which is to be filed on January 14, 2002. Dated: JUDGE PAUL R. MATIA CHIEF JUDGE UNITED STATES DISTRICT COURT 7

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 8 of 14 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO IN RE CENTURY BUSINESS SERVICES : CASE NO. 1:99CV2200 SECURITIES LITIGATION : : JUDGE PAUL R. MATIA JOINT MOTION FOR EXTENSION OF TIME TO RESPOND TO DEFENDANTS MOTION TO STRIKE IMMATERIAL AND IMPERTINENT STATEMENTS FROM CONSOLIDATED COMPLAINT On or about November 20, 2001 defendants filed with this Court a Motion to Dismiss Plaintiffs Consolidated Complaint for Violation of the Securities Exchange Act of 1934 and a separate Motion to Strike Immaterial and Impertinent Statements from the Consolidated Complaint. Pursuant to this Court s order dated November 7, 2001, plaintiffs response to the Motion to Dismiss is due on January 4, 2002. 8

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 9 of 14 The parties jointly move this Court for an order extending (i) the due date for plaintiffs to respond to the Motion to Strike from December 7, 2001, as mandated by, to January 4, 2002; and (ii) the due date for defendants to reply in support of their Motion to Strike to February 4, 2002. Such dates coincide with the due date for plaintiffs response and defendants reply to the Motion to Dismiss. Plaintiffs do not seek any additional extension of time over the holidays in responding to defendants Motion to Dismiss, but seek an extension of time only to respond to the Motion to Strike. This scheduling change does not affect any dates set forth in this Court s November 7, 2001 scheduling order. Respectfully submitted, Edward W. Cochran Daniel P. Mascaro (0040945) Cochran & Cochran Hilary W. Rule (00040950) 2872 Broxton Road Rebecca C. Lutzko (0069288) Shaker Heights, OH 44120 Baker & Hostetler LLP (216)751-5546 3200 National City Center Christopher Lovell (CL 2595) 1900 East 9 th Street Peggy Wedgworth (PW 7371) Cleveland, Ohio 44114 LOVELL & STEWART, LLP (216)621-0200 500 Fifth Avenue New York, New York 10110 (212) 608-1900 David H. Kistenbroker Leah J. Domitrovic Lead Attorneys for Plaintiffs Pamela G. Smith Theresa L. Davis Katten Muchin Zavis 525 West Monroe Street, Suite 1600 Chicago, IL 60661 9

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 10 of 14 (312)902-5200 Attorneys for Defendants CERTIFICATE OF SERVICE I Peggy J. Wedgworth, do certify that on the 10th day of January, 2002 I caused true and correct copies of to be served by e-mail upon the following: Daniel P. Mascaro, Esq. Baker & Hostetler, LLP 3200 National City Center 1900 East 9 th St. Cleveland, Ohio 44114-3485 David H. Kistenbroker, Esq. Pamela G. Smith Theresa L. Davis Katten Muchin Zavis 525 West Monroe Street Suite 1600 Chicago, Illinois 60661 Dated: January 10, 2002 /s/ Peggy Wedgworth PEGGY J. WEDGWORTH, ESQ. LOVELL & STEWART, LLP 500 Fifth Avenue New York, NY 10110 212-608-1900 10

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 11 of 14 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO IN RE CENTURY BUSINESS SERVICES : CASE NO. 1:99CV2200 SECURITIES LITIGATION : : JUDGE PAUL R. MATIA ORDER GRANTING MODIFICATION OF PAGE LIMITATION FOR PLAINTIFFS MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT The plaintiffs Motion For Modification of Page Limitation for plaintiffs memorandum of law in opposition to defendants motion to dismiss the Consolidated Complaint having come before the Court pursuant to Ohio Fed. Dist. Ct. (N.D.), Civ. LR 7.1(g) and good cause for the extension of such page limitation having been found, it is hereby ORDERED that: 1. Plaintiffs may modify their page limitation from 30 pages not to exceed 45 pages in their memorandum of law in opposition to defendants motion to dismiss the Consolidated Complaint which is to be filed on January 14, 2002. Dated: JUDGE PAUL R. MATIA CHIEF JUDGE UNITED STATES DISTRICT COURT 11

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 12 of 14 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO IN RE CENTURY BUSINESS SERVICES : CASE NO. 1:99CV2200 SECURITIES LITIGATION : : JUDGE PAUL R. MATIA JOINT MOTION FOR EXTENSION OF TIME TO RESPOND TO DEFENDANTS MOTION TO STRIKE IMMATERIAL AND IMPERTINENT STATEMENTS FROM CONSOLIDATED COMPLAINT On or about November 20, 2001 defendants filed with this Court a Motion to Dismiss Plaintiffs Consolidated Complaint for Violation of the Securities Exchange Act of 1934 and a separate Motion to Strike Immaterial and Impertinent Statements from the Consolidated Complaint. Pursuant to this Court s order dated November 7, 2001, plaintiffs response to the Motion to Dismiss is due on January 4, 2002. The parties jointly move this Court for an order extending (i) the due date for plaintiffs to respond to the Motion to Strike from December 7, 2001, as mandated by, to January 4, 2002; and (ii) the due date for defendants to reply in support of their Motion to Strike to February 4, 2002. Such dates coincide with the due date for plaintiffs response and 12

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 13 of 14 defendants reply to the Motion to Dismiss. Plaintiffs do not seek any additional extension of time over the holidays in responding to defendants Motion to Dismiss, but seek an extension of time only to respond to the Motion to Strike. This scheduling change does not affect any dates set forth in this Court s November 7, 2001 scheduling order. Respectfully submitted, Edward W. Cochran Daniel P. Mascaro (0040945) Cochran & Cochran Hilary W. Rule (00040950) 2872 Broxton Road Rebecca C. Lutzko (0069288) Shaker Heights, OH 44120 Baker & Hostetler LLP (216)751-5546 3200 National City Center Christopher Lovell (CL 2595) 1900 East 9 th Street Peggy Wedgworth (PW 7371) Cleveland, Ohio 44114 LOVELL & STEWART, LLP (216)621-0200 500 Fifth Avenue New York, New York 10110 (212) 608-1900 David H. Kistenbroker Leah J. Domitrovic Lead Attorneys for Plaintiffs Pamela G. Smith Theresa L. Davis Katten Muchin Zavis 525 West Monroe Street, Suite 1600 Chicago, IL 60661 (312)902-5200 Attorneys for Defendants CERTIFICATE OF SERVICE I Peggy J. Wedgworth, do certify that on the 10th day of January, 2002 I caused true and correct copies of to be served by e-mail upon the following: 13

Case 1:99-cv-02200-PRM Document 74 Filed 01/10/2002 Page 14 of 14 Daniel P. Mascaro, Esq. Baker & Hostetler, LLP 3200 National City Center 1900 East 9 th St. Cleveland, Ohio 44114-3485 David H. Kistenbroker, Esq. Pamela G. Smith Theresa L. Davis Katten Muchin Zavis 525 West Monroe Street Suite 1600 Chicago, Illinois 60661 Dated: January 10, 2002 212-608-1900 /s/ Peggy Wedgworth PEGGY J. WEDGWORTH, ESQ. LOVELL & STEWART, LLP 500 Fifth Avenue New York, NY 10110 14