Case 1:13-cv LGS Document 119 Filed 07/06/15 Page 1 of 8

Similar documents
UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Case 5:05-cv RMW Document 97 Filed 08/08/2007 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

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

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

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

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

ORDER PRELIMINARILY APPROVING CLASS ACTION SETTLEMENT, DIRECTING NOTICE, AND SCHEDULING FINAL APPROVAL HEARING

Case 3:15-cv RBL Document 214 Filed 05/16/18 Page 1 of 8

Case 1:14-cv VEC Document 259 Filed 01/24/17 Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

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

Case 5:12-cv SOH Document 457 Filed 04/08/19 Page 1 of 9 PageID #: 12296

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) SCHEDULING ORDER. Pharmaceuticals Stockholders Litigation, Consol. C.A. No.

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

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 2:16-cv ADS-AKT Document 24 Filed 06/23/17 Page 1 of 28 PageID #: 161

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

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Case 2:08-cv SHM-dkv Document 327 Filed 06/23/14 Page 1 of 23 PageID 8969

GRANTED WITH MODIFICATIONS

Case: 4:14-md RWS Doc. #: 164 Filed: 12/18/15 Page: 1 of 8 PageID #: 1284

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION. Plaintiffs, Case No. 1:16-CV MHC

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case 1:12-cv VEC Document 186 Filed 05/27/15 Page 1 of 11. UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK x

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION

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

4:12-cv GAD-DRG Doc # Filed 09/21/15 Pg 1 of 82 Pg ID 4165 EXHIBIT 2

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

Case 3:12-cv DRH-SCW Document 942 Filed 09/04/18 Page 1 of 9 Page ID #40056

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

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI, AT INDEPENDENCE

Case 1:13-cv LGS Document 536 Filed 12/15/15 Page 1 of 13 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK : : : : : : : :

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION AND DERIVATIVE LAWSUIT

Case3:14-cv VC Document45 Filed01/12/15 Page1 of 43

Case: 3:03-cv WHR Doc #: Filed: 06/11/08 Page: 1 of 31 PAGEID #: 1033 EXHIBIT 1

Case 1:13-cv WHP Document 571 Filed 06/02/16 Page 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Case 2:17-cv GAM Document 56 Filed 03/23/18 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA

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

Case 4:16-cv HSG Document 33-1 Filed 11/16/16 Page 16 of 66 SETTLEMENT AGREEMENT AND RELEASE

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION LUrHVEr By; REVISED STIPULATION AND AGREEMENT OF COMPROMISE AND SETTLEMENT

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO CIV-DIMITROULEAS STIPULATION OF SETTLEMENT

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK I I USDC SDNY

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

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

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA

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

Case 1:09-cv RB-RHS Document 139 Filed 11/01/13 Page 1 of 14 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF STOCKHOLDER DERIVATIVE LITIGATION

Case 1:14-cv SMG Document 68 Filed 09/19/17 Page 1 of 29 PageID #: 1270

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

Case: 4:16-cv ERW Doc. #: 95 Filed: 12/15/17 Page: 1 of 10 PageID #: 734

Case 1:13-cv LGS Document 866 Filed 09/08/17 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

EXHIBIT 1. Settlement Agreement. (to Declaration of Christina A. Humphrey)

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

STIPULATION AND AGREEMENT OF SETTLEMENT. into between Plaintiff ARcare, Inc. ( Plaintiff or ARcare ), on behalf of itself and a class of

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

Case 3:14-cv JST Document 125 Filed 06/01/17 Page 1 of 63 UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA

Case 1:17-cv AT Document 77 Filed 09/14/18 Page 1 of 12

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF VIRGINIA CHARLOTTESVILLE DIVISION

Case 4:15-cv JSW Document 98 Filed 04/25/18 Page 1 of 11

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

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MISSOURI WESTERN DIVISION AMENDED ORDER PRELIMINARILY APPROVING CLASS ACTION SETTLEMENT

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, WESTERN DIVISION

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY NOTICE OF CLASS ACTION AND PROPOSED SETTLEMENT

Case 2:16-cv JMA-SIL Document 5 Filed 12/27/16 Page 1 of 2 PageID #: 88 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. File No. 07-CV-5867 (PAC)

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

In the United States Court of Federal Claims

Case Case 1:10-cv AKH Document Document Filed 03/16/15 03/13/15 Page 11of9

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI AT KANSAS CITY

Case 0:13-cv MGC Document 77-1 Entered on FLSD Docket 05/15/2015 Page 1 of 55 SETTLEMENT AGREEMENT AND RELEASE

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION 3:18-cv RJC

\ 'C,_ \) ~THE COURT OF COMMON PLEAS

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

IN THE COURT OF COMMON PLfEAS p H. D H lit ui Item 4u.i CUYAHOGA COUNTY, OHIO

Case: 4:16-cv ERW Doc. #: 105 Filed: 05/15/18 Page: 1 of 10 PageID #: 915

IN THE DISTRICT COURT OF GRADY COUNTY STATE OF OKLAHOMA

GRANTED WITH MODIFICATIONS

Case 1:09-cv SAS Document 59-1 Filed 06/28/11 Page 1 of 9 EXHIBIT A

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

Case: 4:16-cv JAR Doc. #: 97 Filed: 12/13/18 Page: 1 of 10 PageID #: 2279

Case 2:16-cv PD Document Filed 04/19/18 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

NOTICE OF PENDENCY AND SETTLEMENT OF STOCKHOLDER DERIVATIVE ACTION

Case 0:11-cv CMA Document 161 Entered on FLSD Docket 12/18/2015 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION

If you were sent facsimile advertisements from TOMY, you could get a payment from a class action settlement.

Case 1:12-cv VEC Document Filed 03/26/15 Page 1 of 21 EXHIBIT A-1

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION

Case 1:15-cv JFK Document 114 Filed 11/05/18 Page 1 of 12 Case 1:15-cv JFK Document Filed 10/30/18 Page 2 of 13

Case 1:12-cv VEC Document 177 Filed 03/26/15 Page 1 of 29 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. Plaintiffs, vs.

Case 3:17-cv EMC Document 49 Filed 08/26/18 Page 1 of 15

Case 3:15-cv BRM-LHG Document 82-1 Filed 09/27/17 Page 1 of 80 PageID: 1050 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

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

Case 7:16-cv KMK Document 75 Filed 10/17/17 Page 1 of 11

Case: 1:13-cv Document #: 52 Filed: 12/23/14 Page 1 of 9 PageID #:463

Transcription:

Case 1:13-cv-05414-LGS Document 119 Filed 07/06/15 Page 1 of 8 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK USDC SDNY DOCUMENT ELECTRONICALLY FILED DOC #: DATE FILED: 7/6/2015 DR. HENRY ERLE CHILDERS IV, DR. GEORGE BINO RUCKER, DR. EVAN NADLER, and DR. KAMBIZ DARDASHTI, on Behalf of Themselves and Others Similarly Situated, 13 Civ. 5414 (LGS) Plaintiffs, - against - THE NEW YORK AND PRESBYTERIAN HOSPITAL, Defendant. DR. LORI SIMON, DR. BEZALEL DANTZ, DR. PETER HAHN, and DR. TRACEY MARKS, on Behalf of Themselves and Others Similarly Situated, Plaintiffs, - against - THE NEW YORK AND PRESBYTERIAN HOSPITAL, Defendant. 13 Civ. 5899 (LGS) ORDER GRANTING PRELIMINARY APPROVAL OF CLASS SETTLEMENT, CONDITIONALLY CERTIFYING RULE 23 SETTLEMENT CLASS, APPOINTING CLASS COUNSEL, AND APPROVING PROPOSED NOTICE PROCEDURES LORNA G. SCHOFIELD, United States District Judge: WHEREAS, on August 2, 2013, certain of the Named Plaintiffs filed a putative class action in the United States District Court for the Southern District of New York, captioned Dr. Henry Erle Childers IV, et al.v. The New York and Presbyterian Hospital, No. 13 Civ. 5414 (the Childers Action ), on behalf of a putative class (collectively, Class Members ) consisting of themselves and all other persons who were medical residents, including those medical residents 1

Case 1:13-cv-05414-LGS Document 119 Filed 07/06/15 Page 2 of 8 who were fellows, employed by Defendant The New York and Presbyterian Hospital ( Defendant or NYP ) or its predecessor The Society of The New York Hospital and enrolled in ACGME accredited graduate medical education residency programs at what is now known as NYP s Weill Cornell Campus from January 1, 1995, through and including June 30, 2001 ( the Class Period ) asserting, inter alia, class claims of unjust enrichment and breach of fiduciary duty pursuant to Federal Rule of Civil Procedure 23 against NYP; WHEREAS, on August 21, 2013, certain of the Named Plaintiffs filed a class action lawsuit in the United States District Court for the Southern District of New York, captioned Dr. Lori Simon, et al. v. New York and Presbyterian Hospital, No. 13 Civ. 5899 (the Simon Action and, collectively with the Childers Action, the Consolidated Actions ), on behalf of the Class Members asserting class claims of unjust enrichment and breach of fiduciary duty pursuant to Federal Rule of Civil Procedure 23 against NYP; and WHEREAS, on October 9, 2013, the Simon Action was consolidated for pretrial purposes with the Childers Action; and WHEREAS, on August 12, 2014, counsel for some of the Named Plaintiffs, Emery Celli Brinckerhoff & Abady LLP ( ECBA ), was appointed Interim Lead Counsel for the Class Members in the Consolidated Actions; and WHEREAS, on October 3, 2014, plaintiffs in the Childers Action and the Simon Action filed a Consolidated Amended Complaint pleading causes of action for breach of fiduciary duty, fraud, constructive fraud, negligent misrepresentation, negligence and unjust enrichment; and WHEREAS, on March 16, 2015, the Named Plaintiffs and Defendant, through their counsel, participated in a full-day mediation session overseen by Linda R. Singer, Esq. of 2

Case 1:13-cv-05414-LGS Document 119 Filed 07/06/15 Page 3 of 8 JAMS, an experienced neutral mediator, and in numerous subsequent negotiations that resulted in this Agreement; and WHEREAS, the Named Plaintiffs and the Defendant have entered into a Joint Stipulation of Settlement and Release, dated May 15, 2015 (the Settlement Agreement ), providing for, inter alia, monetary relief for the Class Members; WHEREAS, the Class Members are defined to include the Named Plaintiffs and all other persons who were medical residents, including those medical residents who were fellows, employed by NYP or its predecessor The Society of The New York Hospital and enrolled in ACGME accredited graduate medical education residency programs at what is now known as NYP s Weill Cornell Campus from January 1, 1995, through and including June 30, 2001; WHEREAS, the Settlement Agreement provides for a Gross Settlement Amount of Six Million Six Hundred Thirty-Two Thousand Dollars ($6,632,000), which the Defendant has agreed to pay to Class Members to settle the Consolidated Actions; WHEREAS, the Settlement Agreement provides that no more than one-third of the Gross Settlement Amount will be spent on attorneys fees, costs (including administrative costs) and service awards and that the other two-thirds of the Gross Settlement Amount will be paid to Class Members who do not opt out of the Class; WHEREAS, following final approval, at least $4,526,666.67 will be paid to the Class Members in accordance with an allocation plan set out in the Settlement Agreement, except that a larger sum will be paid to the Class Members if the Court reduces the amount proposed for attorneys fees, costs, or service awards; 3

Case 1:13-cv-05414-LGS Document 119 Filed 07/06/15 Page 4 of 8 WHEREAS, following final approval, no more than $2,105,333.33 less the amount advanced for administrative costs will be paid for attorneys fees, costs (including administrative costs) and service awards in accordance with an allocation plan set out in the Settlement Agreement; WHEREAS, the Settlement Agreement provides that, following final approval, service awards of $15,000 shall be paid to those two Named Plaintiffs who were deposed and $10,000 to the remaining six Named Plaintiffs who were not deposed, for a total of $90,000 for service awards; WHEREAS, any Class Member who does not timely opt out of the settlement shall release all claims he or she may possess against NYP, its agents and assigns, relating to FICA taxes paid by him or her, or withheld by NYP on his or her behalf during the period from January 1, 1995 through June 30, 2001, including without limitation the claims that were or could have been asserted in the Consolidated Amended Complaint and any other claims that would be res judicata after judgment on the claims pleaded therein; WHEREAS, the Settlement Agreement provides that a Settlement Claims Administrator will send a notice in a form and on a schedule approved by the Court to all members of all Class Members, explaining the recipient s rights to opt-out of or object to the proposed settlement; WHEREAS, the proposed notice, which will be sent to all Class Members, complies with Federal Rule of Civil Procedure 23(c)(2)(B); WHEREAS, in order to send notice and calculate the amount each Class Member is entitled to, Interim Lead Counsel requires each Class Member s name, last known address, regular earnings during the Class Period and the amount of Social Security Tax and Medicare 4

Case 1:13-cv-05414-LGS Document 119 Filed 07/06/15 Page 5 of 8 Tax withheld from each Class Member s earnings during such period (collectively, the Class Member Information ); WHEREAS, the Settlement Agreement was negotiated with the assistance of Ms. Singer, and was the product of serious, informed, non-collusive negotiations, has no obvious deficiencies, does not improperly grant preferential treatment to class representatives or segments of the class and falls within the range of possible approval; WHEREAS, on May 15, 2015, Interim Lead Counsel filed a notice of motion, memorandum of law, declaration, and exhibits in support of the preliminary approval of the Settlement Agreement; WHEREAS, a preliminary approval hearing was held on June 22, 2015, and by Orders dated June 22 and 24, 2015 (Dkt. Nos. 115-16, U.S.D.C. No. 13-cv-5414), the Court requested additional information and certain changes to the form of notice and the proposed order; WHEREAS, on June 24 and 25, 2015, Interim Lead Counsel provided certain additional information and documents that had been ordered; WHEREAS, upon reading the papers submitted in support of the motion for approval of the settlement agreement and after a preliminary approval hearing held on June 22, 2015 and additional submissions; NOW, it is HEREBY ORDERED that: (a) The proposed settlement as set forth in the Settlement Agreement, is preliminarily approved; (b) For the purposes of settlement only, the Rule 23 Class is certified on behalf of the Class Members pending a fairness hearing and further order of the Court; 5

Case 1:13-cv-05414-LGS Document 119 Filed 07/06/15 Page 6 of 8 (c) For the purposes of settlement only, ECBA, PCT Law Group, PLLC ( PCT ) and Stueve Siegel Hanson LLP are appointed Class Counsel; (d) ECBA is designated Lead Counsel; (e) Settlement Services, Inc. ( SSI ) is approved as the Settlement Claims Administrator; (f) The proposed notices of settlement are approved and shall be mailed to Class Members in accordance with the terms of the Settlement Agreement, and constitute sufficient notice of the fairness hearing and the settlement to all persons entitled to receive such a notice in accordance with Federal Rule of Civil Procedure 23(c)(2)(B); (g) Within seven days following this Order, NYP is authorized to and shall provide ECBA the Class Member Information; (h) NYP shall advance administrative fees at the request of Lead Counsel, which must be credited toward any future settlement amount or judgment if the Court does not ultimately enter a Final Approval Order. Any such fees are part of the Gross Settlement Amount; (i) Unless the Court otherwise directs, no person shall be entitled to object to the approval of the proposed settlement, any judgment entered thereon, the adequacy of the representation of the Class Members by Named Plaintiffs and their counsel or any award of attorneys fees or otherwise be heard, except by serving and filing a written objection and supporting papers and documents as prescribed in the proposed notice. Any person who fails to object in the required manner by October 2, 2015, shall be deemed to have waived the right 6

Case 1:13-cv-05414-LGS Document 119 Filed 07/06/15 Page 7 of 8 to object (including any right of appeal) and shall be forever barred from raising such objection in this or any other action or proceeding; (j) All proceedings in the Consolidated Actions, other than such proceedings as may be necessary to carry out the terms and conditions of the Settlement Agreement, are stayed and suspended until further order of this Court; (k) If the proposed settlement in accordance with the Settlement Agreement is not approved by the Court or shall not become effective for any reason whatsoever, the proposed settlement and provisional class certification herein and any actions taken or to be taken in connection therewith (including this Order and any judgment entered herein), shall be terminated and shall become void and of no further force and effect. For purposes of this provision, a disallowance or modification by the Court of the attorneys fees and/or expenses sought for Class Counsel shall not be deemed an amendment, modification or disapproval of the proposed settlement; (l) The Settlement Agreement and any negotiations, statements or proceedings in connection therewith, shall not be offered or admitted in evidence or referred to, interpreted, construed, invoked or otherwise used by any person for any purpose in the Consolidated Actions or otherwise, except as may be necessary to enforce or obtain Court approval of the proposed settlement; (m) A fairness hearing shall be held on November 20, 2015, at 10:30 a.m., at the United States District Court for the Southern District of New York, 40 Foley Square, New York, NY 10007, Courtroom 1106; and 7

Case 1:13-cv-05414-LGS Document 119 Filed 07/06/15 Page 8 of 8 (n) The Court may, for good cause, extend any of the deadlines set forth in this SO ORDERED. Dated: July 6, 2015 New York, New York Order without further notice to Class Members. 8