In re Penn West Petroleum Ltd. Securities Litigation
Court: | United States District Court, Southern District of New York |
Case Number: | 14-cv-6046 |
Judge: | Hon. John Koeltl |
Case Contacts: | John Rizio-Hamilton, Abe Alexander |
- September 15, 2018 - Order Approving Distribution Plan
- June 28, 2016 - Judgment Approving Class Action Settlement
- June 28, 2016 - Order Awarding Attorneys' Fees and Reimbursement of Litigation Expenses
- June 28, 2016 - Order Approving Plan of Allocation of Net Settlement Fund
- June 3, 2016 - Brief in Support of Motion for Final Settlement Approval
- June 3, 2016 - Motion for Final Settlement Approval
- June 3, 2016 - Brief in Support of Motion for Fees and Expenses
- June 3, 2016 - Motion for Fees and Expenses
- June 3, 2016 - Joint Declaration and Exhibits
- Notice of (I) Pendency of Class Action and Proposed Settlement; (II) Settlement Fairness Hearing; and (III) Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses
- February 12, 2016 - Stipulation and Agreement of Settlement
- May 15, 2015 - Defendants' Reply in Further Support of Their Motion to Dismiss the Consolidated Amended Class Action Complaint
- May 15, 2015 - Reply Memorandum of Law in Further Support of William E. Andrew's Motion to Dismiss the Consolidated Amended Class Action Complaint
- March 6, 2015 - William E. Andrew's Memorandum of Law in Support of Motion to Dismiss Consolidated Amended Class Action Complaint
- March 6, 2015 - Defendants' Memorandum of Law in Support of their Motion to Dismiss the Consolidated Amended Class Action Complaint
- May 15, 2015 - Reply Memorandum of Law of Defendant Murray Nunns in Support of his Motion to Dismiss
- April 24, 2015 - Lead Plaintiffs' Omnibus Memorandum of Law in Opposition to Defendants' Motions to Dismiss
- March 6, 2015 - Memorandum of Law in Support of Motion to Dismiss of Defendant Murray Nunns
- December 19, 2014 - Consolidated Amended Class Action Complaint
- Proof of Claim (No Longer Available)