Case 1:11-cv-00804-VM-GWG Document 293 Filed 11/17/16 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK IN RE CHINA MEDIAEXPRESS HOLDINGS, INC. SHAREHOLDER LITIGATION 1 :t 1".\IV...;1)',"'/,. no<.:umlnt ELECTRONICALLY FILED DOC#: 't/ 7 BATE FILED: 1 :: I 'l[b This Document Relates To: CLASS ACTION ALL ACTIONS ORDER OF DISTRIBUTION OF THE NET SETTLEMENT FUND This matter comes before the Court on Lead Counsel's Application for an Order of Distribution of the Net Settlement Fund, made pursuant to paragraph 40 of the Stipulation and Agreement of Settlement, dated May 5, 2015 (ECF No. 240-1) (the "Stipulation"). Lead Counsel has applied to this Court for an Order: (a) approving the Claims Administrator's administrative determinations concerning the acceptance and rejection of claims submitted herein; (b) determining the status of the Proof of Claim submitted by one Claimant who requested this Court's review of the rejection of her claim; (c) finding that the Effective Date has occurred and directing payment of the Net Settlement Fund to Authorized Claimants; (d) approving language on distribution checks to encourage Class Members to promptly cash their distributions; and (e) approving the time periods in which the Claims Administrator is authorized to destroy Proof of Claim records. NOW, THEREFORE, upon review of: (a) Lead Counsel's Application for an Order of Distribution of the Net Settlement Fund; (b) the accompanying Declaration of Justin R. Hughes of Kurtzman Carson Consultants LLC ("KCC"), the Claims Administrator; ( c) the Proof of Claim form submitted by Ms. Traute Barth, which is attached as Exhibit C to the Hughes 010244-11 912960 Vl - 1 -
Case 1:11-cv-00804-VM-GWG Document 293 Filed 11/17/16 Page 2 of 6 Case 1:11-cv-00804-VM-GWG Document 290-1 Filed 11/16/16 Page 2 of 6 Declaration; and ( d) upon all prior proceedings herein, the Court hereby finds and orders as follows: 1. On November 14, 2016, Lead Counsel applied to this Court for an Order of Distribution of the Net Settlement Fund. 2. The administrative determinations of the Claims Administrator accepting the claims as indicated in Exhibits B-1 and B-2 to the Declaration of Justin R. Hughes are approved, and said claims are accepted. 3. The Proof of Claim form submitted by Ms. Traute Barth fails to satisfy the criteria required to receive distribution, and her claim is denied for the reasons set forth in paragraph 31 of the Declaration of Justin R. Hughes. 4. No claim submitted after November 7, 2016 may be included in the distribution for any reason whatsoever. 5. The Settlement Agreement became effective as of October 18, 2015. 6. The balance of the Net Settlement Fund, after deducting payment of any estimated taxes, the costs of preparing appropriate tax returns, and any escrow fees, shall be distributed to the Authorized Claimants listed in Exhibits B-1 and B-2 to the Declaration of Justin R. Hughes who would receive at least $5.00 based on their Recognized Claim in comparison to the total Recognized Claims of all Authorized Claimants. 7. The payments to be distributed to the Authorized Claimants shall bear the notation "CASH PROMPTLY, VOID IF NOT CASHED 90 DAYS AFTER ISSUE DATE." 010244-11 912960 VI - 2 -
Case 1:11-cv-00804-VM-GWG Document 293 Filed 11/17/16 Page 3 of 6 Case 1:11-cv-00804-VM-GWG Document 290-1 Filed 11/16/16 Page 3 of 6 8.. Authorized Claimants who do not cash their distribution checks within the time allotted, or on the conditions described in KCC's "Outreach Program," 1 will irrevocably forfeit all recovery from the Settlement. 9. All persons involved in the review, verification, calculation, tabulation, or any other aspect of the processing of the claims submitted herein, or otherwise involved in the administration or taxation of the Net Settlement Fund are released and discharged from any and all claims arising out of such involvement, and all Class Members, whether or not they are to receive payment from the Net Settlement Fund, are barred from making any further claim against the Net Settlement Fund or the Released Parties beyond the amount allocated to them pursuant to this Order. 10. The Claims Administrator is authorized to discard paper or hard copies of the Proofs of Claim and supporting documents not less than one year after the distribution of the Net Settlement Fund to the Authorized Claimants and electronic or magnetic media data not less than three years after the distribution of the Net Settlement Fund to the Authorized Claimants. 11. This Court retains jurisdiction over any further application or matter that may arise in connection with this Action. SO ORDERED. SIGNED this / 71( day of,fl;f;re. 1µ_y- '2016. ~=ero United States District Court Judge 1 The details ofkcc's "Outreach Program," which is designed to have as many Authorized Claimants as possible cash their checks, are outlined in footnote 5 of the Declaration of Justin R. Hughes. 010244-11 912960 Vl - 3 -
Case 1:11-cv-00804-VM-GWG Document 293 Filed 11/17/16 Page 4 of 6 Case 1:11-cv-00804-VM-GWG Document 290-1 Filed 11/16/16 Page 4 of 6 Isl Karl P. Barth KARL P. BARTH 010244-11 912960 VI CERTIFICATE OF SERVICE I hereby certify that I am the ECF User whose ID and password are being used to electronically file the foregoing with the Clerk of the Court using the CM/ECF system on November 16, 2016, which will send notification of such filing to the e-mail addresses registered, as denoted on the attached Electronic Mail Notice List, and I hereby certify that I have mailed the foregoing document or paper via the United States Postal Service to the non- CM/ECF participants indicated on the attached Manual Notice List. -4-
. SDNY CM/ECF Case 1:11-cv-00804-VM-GWG Version 6.1.1- Document 293 Filed 11/17/16 Page 5 of Page 6 1 of 2 Case 1:11-cv-00804-VM-GWG Document 290-1 Filed 11/16/16 Page 5 of 6 Mailing Information for a Case 1:11-cv-00804-VM-GWG Mcintire v. China Media Express Holdings, Inc. Electronic Mail Notice List The following are those who are currently on the list to receive e-mail notices for this case. Karl P. Barth karlb@hbsslaw.com Gary Frederick Bendinger gbendinger@sidley.com,nyefiling@sidley.com Jeffrey A. Berens jeff@dyerberens.com Steve W. Berman steve@hbsslaw.com,carrie@hbsslaw.comjeniphr@hbsslaw.com,nicolleg@hbsslaw.com Jeniphr Breckenridge jeniphr@hbsslaw.com Stephen Douglas Bunch dbunch@cohenmilstein.com,efilings@cohenmilstein.com Donald Howard Chase dchase@morrisoncohen.com,courtnotices@morrisoncohen.com Patrick Vincent Dahlstrom pdahlstrom@pomlaw.com Marshall Pierce Dees mdees@holzerlaw.com Michael Benjamin Eisenkraft meisenkraft@cohenmilstein.com,efilings@cohenmilstein.com Robert Craig Finkel rfinkel@wolfpopper.com,cdunleavy@wolfpopper.com,mgianfagna@wolfpopper.com Savvas Antonios Foukas foukas@hugheshubbard.com,managingattomey@hugheshubbard.com,savvas-foukas-466l@ec pacerpro.com,managingattomey-4212@ecf.pacerpro.com Lionel Z. Glancy lglancy@glancylaw.com,csadler@glancylaw.com,pbinkow@glancylaw.com,info@glancylaw.com,rprongay@glancylaw.com David Andrew Gordon dgordon@sidley.com,efilingnotice@sidley.com Jonathan Richard Horne jhome@rosenlegal.com Reed Richard Kathrein reed@hbsslaw.com,peterb@hbsslaw.com,pashad@hbsslaw.com,sf _ filings@hbsslaw.com Phillip C. Kim pkim@rosenlegal.com Eugene R. Licker elicker@loeb.com,nydocket@loeb.com,tcummins@loeb.com https://ecf.nysd.uscourts.gov/cgi-bin/mai1list.pl?568332332215741-l _l _ 0-l 11/16/2016
SDNY CM/ECF Case 1:11-cv-00804-VM-GWG Version 6.1.1- Document 293 Filed 11/17/16 Page 6 of Page 6 2of2 Case 1:11-cv-00804-VM-GWG Document 290-1 Filed 11/16/16 Page 6 of 6 Jeremy Alan Lieberman jalieberman@pomlaw.com,disaacson@pomlaw.com,abarbosa@pomlaw.comjsnematzadeh@pomlaw.com William R. Maguire maguire@hugheshubbard.com,ecf-5e508e26fe88@ecf.pacerpro.com,bill-maguire-6823@ecf.pacerpro.com,managingattomey-4212@ec pacerpro.com Michael Edward Marr mmarr@marrlaw.com Kim Elaine Miller kim.miller@ksfcounsel.com,dawn.hartman@ksfcounsel.com,kimmiller225@yahoo.com David S. Nalven davidn@hbsslaw.com,seanh@hbsslaw.com,grega@hbsslaw.com,dakotas@hbsslaw.com Julie Goldsmith Reiser jreiser@cohenmilstein.com Laurence Matthew Rosen lrosen@rosenlegal.com David A vi Rosenfeld drosenfeld@rgrdlaw.com,e_file_ny@rgrdlaw.com,e_file_sd@rgrdlaw.com Samuel Howard Rudman srudman@rgrdlaw.com,e_file_ny@rgrdlaw.com,mblasy@rgrdlaw.com,e_file_sd@rgrdlaw.com Miles Norman Ruthberg miles.ruthberg@lw.com,ny-courtmail@lw.com,new-york-ma-2860@ecf.pacerpro.com,miles-ruthberg- 257 8@ecf.pacerpro.com Gazeena Kaur Soni gsoni@sidley.com,nyefiling@sidley.com Steven Jeffrey Toll stoll@cohenmilstein.com,efilings@cohenmilstein.com Laura Maines Vasey lvasey@loeb.com,nydocket@loeb.com,tcummins@loeb.com Michael Dana Warden mwarden@sidley.com,cqureshi@sidley.com,nyefiling@sidley.com,lkelemen@sidley.com,dcefilingnotice@sidley.com Jason Allen Zweig jasonz@hbsslaw.com,peterb@hbsslaw.com,tomm@hbsslaw.com,reed@hbsslaw.com,nicolleg@hbsslaw.com Manual Notice List The following is the list of attorneys who are not on the list to receive e-mail notices for this case (who therefore require manual noticing). You may wish to use your mouse to select and copy this list into your word processing program in order to create notices or labels for these recipients. Michael Goldberg Glancy Binkow & Goldberg, LLP (CA) 1801 Avenue of the Stars Suite 311 Los Angeles, CA 90067 Howard Smith & Smith 3070 Bristol Pike Bensalem, PA 19020 G. Smith https://ecf.nysd.uscourts.gov/cgi-bin/mai1list.pl?568332332215741-l _ 1_0-1 11/16/2016