FILED: KINGS COUNTY CLERK 07/16/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 206 RECEIVED NYSCEF: 07/16/2018

Similar documents
FILED: KINGS COUNTY CLERK 02/22/ :16 AM INDEX NO /2015

Index No /2015

Case 1:15-cv YK Document 84 Filed 05/31/18 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

Case 1:15-cv CCC Document 101 Filed 08/22/17 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

Case 1:14-cv JBW-LB Document 116 Filed 04/05/16 Page 1 of 9 PageID #: CV-1 199

SUSAN DOHERTY and DWIGHT SIMONSON, individually and on behalf of all others similarly situated, Plaintiffs, Civil Action No. l:10-cv nlh-kmw

Case 2:14-cv JCC Document 98 Filed 11/24/15 Page 1 of 6 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

Case 2:15-cv LDD Document 54 Filed 12/12/16 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Case 1:14-cv ENV-RML Document 98-1 Filed 08/25/17 Page 2 of 46 PageID #: 2536 SETTLEMENT AGREEMENT

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA. Richmond Division

Case 1:08-cv BMC-PK Document Filed 02/29/16 Page 1 of 5 PageID #: UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK

Case4:09-cv CW Document69 Filed01/06/12 Page1 of 5

Case 2:14-cv RJS Document 67 Filed 11/03/16 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT DISTRICT OF UTAH

Case 7:15-cv AT-LMS Document 129 Filed 05/04/18 Page 1 of 8

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

Case: 1:14-cv Document #: 58 Filed: 11/10/15 Page 1 of 10 PageID #:314

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION UNITED STATES DISTRICT COURT JUDGE GERSHWIN A. DRAIN

Case 2:17-cv JS Document 59 Filed 05/10/18 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) )

FILED: NEW YORK COUNTY CLERK 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN DIEGO. Plaintiff, j Judge: Hon. Joan M. Lewis ) ) )

Case 3:14-cv SI Document 240 Filed 11/21/17 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF OREGON

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

2:12-cv MOB-MKM Doc # 91 Filed 05/16/14 Pg 1 of 22 Pg ID 1109

LEGAL NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

GRANTED WITH MODIFICATIONS

Case 2:16-cv RSL Document 82 Filed 12/20/18 Page 1 of 5 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

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

Case 1:15-cv ELR Document 60 Filed 09/08/16 Page 1 of 21

Case 1:14-cv PAC Document 94 Filed 08/29/17 Page 1 of 3 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK ) ) ) ) ) ) ) ) ) )

1631 Zimmerman Trail 319 Maverick St. Billings, MT San Antonio, TX T: (406) T: (210) F: (406) F: (210)

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

Case: 1:12-cv Document #: 117 Filed: 08/12/14 Page 1 of 11 PageID #:706

FILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018

BEFORE THE AMERICAN ARBITRATION ASSOCIATION

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

~ day of.. Suh 0 ' 201--=(R.

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MISSOURI CENTRAL DIVISION

Case: 1:13-cv Document #: 382 Filed: 03/08/18 Page 1 of 14 PageID #:7778

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

Case 3:09-cv JPG-PMF Document 47 Filed 01/11/11 Page 1 of 7 Page ID #466

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

Case: 1:12-cv Document #: 576 Filed: 07/06/17 Page 1 of 15 PageID #:22601

2:10-cv VAR-RSW Doc # Filed 09/15/17 Pg 1 of 41 Pg ID 3587 EXHIBIT A

Case5:10-cv RMW Document207 Filed03/11/14 Page1 of 7

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

USDC SDNY DOCUMENT ELECTRONICALLY FILED DOC #: DATE FILED: //y/20/0

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017

Case 5:08-cv EJD Document Filed 02/23/17 Page 1 of 5 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

Case: 1:14-cv Document #: 266 Filed: 10/05/17 Page 1 of 12 PageID #:5588

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

Case 1:12-cv JSR Document 63 Filed 11/12/14 Page 1 of 13

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ALAMEDA

Case 3:14-cv PGS-LHG Document 130 Filed 05/14/18 Page 1 of 9 PageID: 4283

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. ORDER This matter came before the Court on the Plaintiffs Motion for Modification of

Plaintiffs, Defendants. Plaintiffs, Defendants.

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Case 4:10-cv CW Document 730 Filed 12/05/17 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA OAKLAND DIVISION

Case 1:08-cv JG-PK Document 1343 Filed 12/28/15 Page 1 of 6 PageID #: UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

Case 8:14-cv JSM-CPT Document 313 Filed 12/13/18 Page 1 of 5 PageID 5935

Case 4:13-cv YGR Document 126 Filed 09/07/16 Page 1 of 8 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Case 4:16-cv O Document 137 Filed 02/21/18 Page 1 of 6 PageID 5982

SETTLEMENT AGREEMENT AND RELEASE. This settlement agreement was executed by and between Plaintiffs Amelia Thompson

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

Case 1:15-cv WHP Document 148 Filed 06/28/18 Page 1 of 14

Case 4:10-cv YGR Document Filed 06/17/16 Page 1 of 11

NOTICE OF CLASS ACTION SETTLEMENT

Case 1:16-cv TSE-TCB Document 114 Filed 10/06/17 Page 1 of 9 PageID# 1372

Case 2:03-cv RCJ-PAL Document 2907 Filed 06/05/17 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA ) ) ) ) ) ) ) ) ) ) ) ) ) )

NEW YORK STATE SUPREME COURT NASSAU COUNTY

COUNTY OF NEW YORK SUPREME COURT OF THE STATE OF NEW YORK WELLS FARGO BANK, NATIONAL

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

KIWI ENERGY NY LLC, RICHMOND ROAD HOLDINGS LLC, and RRH ENERGY SERVICES LLC,

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

Your legal rights may be affected even if you do not act. Please read this Notice carefully. YOUR RIGHTS AND CHOICES

PLAINTIFF S EXHIBIT 1

Case 4:15-cv JSW Document 82 Filed 09/01/17 Page 1 of 7

ORDER PRELIMINARILY APPROVING CLASS SETTLEMENT, DIRECTING THE ISSUANCE OF CLASS NOTICE AND SCHEDULING A FINAL FAIRNESS HEARING

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS

Case 9:14-cv WPD Document 251 Entered on FLSD Docket 02/10/2017 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014

FILED: NEW YORK COUNTY CLERK 08/31/ :51 PM INDEX NO /2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 08/31/2016 EXHIBIT I

Case3:11-cv EMC Document70 Filed03/06/14 Page1 of 43

Transcription:

NYSCEF DOC. NO. 206 RECEIVED NYSCEF: 07/16/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS TAURSHIA SIMMONS, NAVID KALATIZADEH, and BRIAN WHITNEY, Index No. 503285/15 Individually and on Behalf of All Others Similarly Situated, IAS Term, Part Comm-11 Plaintiffs, Hon. Sylvia G. Ash v. NOTICE OF ENTRY AMBIT ENERGY HOLDINGS, LLC, AMBIT TEXAS, LLC, AMBIT MARKETING, LLC, AMBIT NEW YORK, LLC, JERE W. THOMPSON, and CHRIS CHAMBLESS, Defendants. PLEASE TAKE NOTICE that within is a true copy of the Order Granting Final Certification of the Settlement Class, Final Approval of the Class Action Settlement, Service Awards, Attorneys' Fees and Expenses, and Entering Final Judgment issued by the Supreme Court of the State of New York, Kings County, duly entered in the office of the clerk on the 13th Day of July 2018. Dated: July 16, 2018 WITTELS LAW, P.C. /s/ Steven L. Wittels Steven L. Wittels 18 Half Mile Road Armonk, New York (914) 319-9945 Attorneys for Plaintiffs and the Class 1 of 7

I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS TAURSHIA SIMMONS, NAVID KALATIZADEH, and BRIAN WHITNEY, Index No. 503285/2015 Individually and on Behalf of All Others Similarly Situated, {= mma] ORDER Plaintiffs, GRANTING FINAL CERTIFICATION OF THE v. SETTLEMENT CLASS, FINAL APPROVAL OF THE CLASS AMBIT ENERGY HOLDINGS, LLC, ACTION SETTLEMENT, AMBIT TEXAS, LLC, AMBIT MARKETING, LLC, SERVICE AWARDS, ATTORNEYS' and AMBIT NEW YORK, LLC, JERE W. FEES AND THOMPSON, and CHRIS CHAMBLESS, EXPENSES, AND ENTERING FINAL JUDGMENT Defendants. THIS CAUSE is before the Court on Plaintiffs' Unopposed Motion for final certification of the Settlement Class and final approval of the class action settlement, and approving Service Awards, and attorneys' fees and expenses. Having considered the motion, the Settlement Agreement and all exhibits attached thereto, the complete record in this case, and oral argument presented at the Final Approval Hearing, and for good cause shown: IT IS HEREBY ORDERED AND ADJUDGED THAT: Settlement Class Certification 1. For purposes of effectuating the settlement described in the Class Action (" Agreement" Settlement Agreement (NYCEF 188) ("Settlement Agreement"), the Court reaffirms its prior findings, pursuant to New York Civil Practice Law and Rules ("CPLR") 901, certifying the "Class" following settlement class (the "Class"): All persons who received services in the State of New York who were enrolled as a residential or small business/commercial customer of Ambit and were (i) on any 21 of 76

INDEX NO. 5032 85 /2015 I of Ambit's Guaranteed Savings Plans and were rolled during the Class Period from Ambit's Guaranteed Savings Plan to any of Ambit's New York Select Variable Plans, or (ii) on any of Ambit's Guaranteed Savings Plans during the Class Period for at least 12 consecutive months. See Order Granting Plaintiffs' Unopposed Motion for Preliminary Approval of Class Action (" Order" Settlement. Entered February 22, 2018 (NYCEF 194) ("Preliminary Approval Order"). Ambit is defined as Defendants Ambit Energy Holdings, LLC, Ambit Texas, LLC, Ambit Marketing, LLC, and Ambit New York, LLC. The Class Period is defined as September 5, 2010 through February 22, 2018. Excluded from the Settlement Class are: any Class Member who submits a timely and valid request for exclusion; Defendants, any entities in which any Defendant has a controlling interest, and any of their parents, subsidiaries, affiliates, officers, directors, and employees and members of each such person's immediate family; the presiding judge(s) in this case and her(their) immediate family; and any person who has previously released claims against Defendants. See Preliminary Approval Order. Nothing has occurred since the entry of that Order which causes this Court to alter the findings it made in that Order in support of class certification for settlement purposes. Id. at 2-3. 2. The Court also reaffirms its prior decision appointing Steven L. Wittels, J. Burkett McInturff and Tiasha Palikovic of Wittels Law, P.C. and Jeffrey A. Klafter and Seth R. Lesser of Klafter Olsen & Lesser LLP as Class Counsel, and Plaintiffs Taurshia Simmons, Navid Kalatizadeh, and Brian Whitney as Class Representatives. Id. at 5. Notice to Class Members 3. The Court finds, based on the Affidavit of the Claims Administrator Troy Walitsky dated June 14, 2018 (NYCEF 196) ("Walitsky Aff."), that the Court-approved (" Notice" Settlement Notice and Claim Form ("Notice"), attached as Exhibits A and B to the Walitsky Aff., has been provided to the members of the Class in accordance with the Court's Preliminary 2 32 of 76

NYSCEF' Approval Order. That notice to the Class constituted the best notice practicable under the circumstances as well as valid, due, and sufficient notice to all those entitled thereto and complies fully with the requirements of due process and CPLR 904 and 908. FinalApprovaloftheSettlement 4. The terms of the Settlement Agreement are incorporated by reference herein. 5. The Court grants final approval of the Settlement set forth in the Settlement Agreement, as modified herein in paragraph 7, finding it fair, reasonable and adequate, and in the best interests of the Class given, inter alia, the likelihood that plaintiffs will succeed on the merits; the extent of support from the parties, including the lack of any objections by any Class Members to the Settlement; the judgment of counsel; the presence of good faith bargaining with the assistance of an experienced mediator; and the complexity and nature of the issues of law and fact. 6. The Court further determines that the Settlement is binding on all Class Members other than those who have timely opted out of this action pursuant to paragraph 38 of the Settlement Agreement as reported in the Walitsky Aff., Exhibit C. These opt-outs may not make any claim against or receive any benefit from the Settlement and may not pursue any Released Claims on behalf of those who are bound by this Order and Final Judgment. All Class Members other than those opt-outs described in the Walitsky Affidavit are forever bound by this Order and Final Judgment and are permanently enjoined and barred from asserting, instituting, commencing, or prosecuting any Released Claims, which are set forth in 10(z) of the Settlement Agreement, in any action or proceeding, either directly, individually, representatively, derivatively, or in any other capacity. 3 43 of 76

FILED : KINGS COUNTY CLERK 07/13/2018 NYSCEF N,Y DOC. NO. 206 205 RECEIVED D NYSCEF: 07/16/2018 - -,. 7. The Court directs that payments be made pursuant to the Settlement Agreement to all Class Members who have submitted a timely and valid Claim form pursuant to the Settlement Agreement. Pursuant to the agreement of all Parties, the deadline in paragraph 24 of the Settlement Agreement for Ambit to provide calculations for Eligible Class Members to the Settlement Administrator is extended from ten (10) business days to twenty (20) business days. Service Awards, Attorneys' s' Attorne Fees and Expenses 8. The Court hereby awards $7,500 to each of the Named Plaintiffs Taurshia Simmons, Navid Kalatizadeh, and Brian Whitney, and $2,500 each to Class Members Mitchell Frasier and Rocco J. Feola for their integral roles in the prosecution and settlement of this action, in addition to their respective allocated shares of the Settlement. The Court finds that these Service Awards are warranted to reward them for their respective efforts and time consulting with counsel over the many years this case has been prosecuted and for participating in discovery. These Service Awards shall be paid from the attorneys' fee and expense award set forth in paragraph 9, below. 9. The Court has considered, inter alia, the fact that Class Counsel have worked for more than five years without pay or any guarantee of obtaining a recovery for Ambit's current and former New York customers, the risks of this litigation, the significant standing at the bar of Class Counsel for the Plaintiffs and Defendants' counsel, the fact that this fee and expense request was negotiated by the parties with the assistance of an experienced class action mediator (only after the consideration on behalf of the Class had been negotiated), the magnitude and complexity of the litigation, the serious responsibility undertaken, the excellent work done by Class Counsel, the history of this action, that Class Counsel did not have the benefit of any prior judgment, and the considerable amount made available, fee percentages awarded in other 4 54 of 76

NYSCEF' significant multi-million dollar settlements, the multiplier used when conducting a lodestar crosscheck, and the lack of any objection by any Class Member to any aspect of the settlement or the requested attorneys' fee and expense award. The Court finds that based on the superior result in this class action, it would have been reasonable and customary for Class Counsel to receive 33.33% of the Maximum Settlement Amount for attorneys' fees and expenses, however, Class Counsel has requested a lesser percentage. Accordingly, the Court hereby determines that Plaintiff Counsel's requested application for an amount representing 28.9% of the Maximum Settlement Amount of $29.75 million (i.e. $8.6 million) shall be awarded to Class Counsel for payment of the Service Awards, and their attorneys' fees and expenses (other than Claims Administration Expenses, which under the Settlement Agreement are paid directly by Ambit), and paid pursuant to the terms of the Settlement Agreement 30. 10. The Court also approves the payment of $669,489.45 out of the Maximum Settlement Amount to the Court-approved Claims Administrator Angeion Group as Claims Administration Expenses. This payment is for the Claims Administrator's work performed in connection with providing notice to Class Members and work to be performed in connection with the processing of Claims and payments toclass Members whosubmitted timely and valid Claims. This work is described in the Walitsky Affidavit (NYSCEF 196), which the Court finds is fair and reasonable, especially since Angeion Group was selected by the Parties after bids were obtained from several claims administrators. Entry of Judgment 11. The Court hereby dismisses this action with prejudice, with each party to bear their own costs, except as provided in this Order or in the Settlement Agreement. 5 65 of 76

: KINGS COUNTY CLERK FILEp 07/13/2018 NYSCEF NYSCtF DOC. NO. 206 205 RECEIVED NYSCEF: 07/16/2018 Reservation of Jurisdiction 12. Without affecting the finality of this Order and Final Judgment, the Court hereby reservesexclusivejurisdiction to consider any matters that may arise concerning the administration, interpretation, consummation, and enforcement of the Settlement. Dated: June, 2018 Brooklyn, New York SO ORDERED Hon. Sylvia G. Ash CW (w C) (j a 6 76 of 76