FRIDMAN v. BEAN LLC (1:17-cv-02041)

District Court, District of Columbia

Date Filed
Description

1

Oct 3, 2017

COMPLAINT against BEAN LLC aka FUSION GPS, GLENN SIMPSON ( Filing fee $ 400 receipt number 0090-5143396) filed by MIKHAIL FRIDMAN, GERMAN KHAN, PETR AVEN. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons)(Sperduto, Kim) (Entered: 10/03/2017)

Att 1

Civil Cover Sheet

Att 2

Summons

Att 3

Summons

Oct 3, 2017

Case Assigned to Judge Richard J. Leon. (sth)

Case Assigned/Reassigned

2

Oct 4, 2017

STANDING ORDER. Signed by Judge Richard J. Leon on 10/4/2017. (lcrjl1) (Entered: 10/04/2017)

3

Oct 12, 2017

REQUEST FOR SUMMONS TO ISSUE Against Bean LLC (aka Fusion GPS) filed by MIKHAIL FRIDMAN, GERMAN KHAN, PETR AVEN.(Sperduto, Kim) (Entered: 10/12/2017)

4

Oct 12, 2017

REQUEST FOR SUMMONS TO ISSUE Against Glenn Simpson filed by MIKHAIL FRIDMAN, GERMAN KHAN, PETR AVEN.(Sperduto, Kim) (Entered: 10/12/2017)

5

Oct 13, 2017

SUMMONS (2) Issued Electronically as to BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Notice and Consent)(znmw) (Entered: 10/13/2017)

Main Doc

Summons Issued Electronically

Att 1

Notice and Consent

6

Oct 20, 2017

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. BEAN LLC served on 10/13/2017, answer due 11/3/2017; GLENN SIMPSON served on 10/13/2017, answer due 11/3/2017 (Sperduto, Kim) (Entered: 10/20/2017)

7

Oct 26, 2017

Consent MOTION for Extension of Time to File Answer by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order)(Taylor, William) (Entered: 10/26/2017)

Main Doc

Motion for Extension of Time to File Answer

Att 1

Text of Proposed Order

8

Oct 27, 2017

NOTICE of Appearance by Steven Mark Salky on behalf of BEAN LLC, GLENN SIMPSON (Salky, Steven) (Entered: 10/27/2017)

9

Oct 27, 2017

NOTICE of Appearance by Rachel F. Cotton on behalf of BEAN LLC, GLENN SIMPSON (Cotton, Rachel) (Entered: 10/27/2017)

Oct 30, 2017

MINUTE ORDER. Local Civil Rule 5.1(c) states that the "first filing by or on behalf of a party shall have in the caption the name and full residence address of the party" and that "[f]ailure to provide the address information within 30 days of filing may result in the dismissal of the case against the defendant." It is hereby ORDERED that, within 10 days of the date of this order, plaintiffs shall file an amended complaint that complies with LCvR 5.1(c) or, alternatively, show cause why they should be granted relief from the Rule's requirement that their complaint include the "full residence address" of each plaintiff. It is further ORDERED that defendants' 7 Consent Motion for Extension of Time to File a Response to Complaint is GRANTED. Defendants shall answer or otherwise respond to plaintiffs' complaint on or before November 21, 2017. SO ORDERED. Signed by Judge Richard J. Leon on 10/30/2017. (lcrjl1)

Order

10

Nov 9, 2017

MOTION for Leave to File Complaint Without Plaintiffs' Residential Addresses re 1 Complaint, and Minute Order dated 10/30/2017 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Certificate of Service)(Sperduto, Kim) Modified event title on 11/13/2017 (znmw). (Entered: 11/09/2017)

Main Doc

Motion for Leave to File

Att 1

Memorandum in Support

Att 2

Text of Proposed Order

Att 3

Certificate of Service

11

Nov 10, 2017

RESPONSE re 10 MOTION Leave to File Complaint Without Plaintiffs' Residential Addresses re 1 Complaint, and Minute Order dated 10/30/2017 filed by BEAN LLC, GLENN SIMPSON. (Salky, Steven) (Entered: 11/10/2017)

12

Nov 15, 2017

REPLY to Opposition to re 10 MOTION for Leave to File Complaint Without Plaintiffs' Residential Addresses filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Sperduto, Kim) Modified event title and link on 11/16/2017 (znmw). (Entered: 11/15/2017)

13

Nov 21, 2017

NOTICE of Appearance by Alan S. Lewis on behalf of PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Lewis, Alan) (Entered: 11/21/2017)

14

Nov 21, 2017

MOTION to Dismiss by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Addendum, # 5 Text of Proposed Order)(Cotton, Rachel) (Entered: 11/21/2017)

Main Doc

Motion to Dismiss

Att 2

Exhibit 1

Att 3

Exhibit 2

Att 4

Addendum

Att 5

Text of Proposed Order

15

Nov 21, 2017

MOTION to Dismiss the Complaint Pursuant to the D.C. Anti-SLAPP Act by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Cotton, Rachel) (Entered: 11/21/2017)

Main Doc

Motion to Dismiss

Att 2

Text of Proposed Order

Nov 22, 2017

MINUTE ORDER. Upon consideration of 10 Motion in Response to the October 30, 2017 Order to Show Cause, it is hereby ORDERED that, for good cause shown, plaintiffs' request for relief from the residential address disclosure requirement of Local Civil Rule 5.1(c) is GRANTED. It is further ORDERED that plaintiffs may continue to use their attorneys' address in lieu of their residential addresses in the caption of their complaint. SO ORDERED. Signed by Judge Richard J. Leon on 11/22/2017. (lcrjl1)

Order on Motion for Leave to File

16

Dec 1, 2017

MOTION for Extension of Time to File Response/Reply as to 14 MOTION to Dismiss, 15 MOTION to Dismiss the Complaint Pursuant to the D.C. Anti-SLAPP Act to December 12, 2017 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 12/01/2017)

Main Doc

Motion for Extension of Time to File Response/Reply

Dec 4, 2017

MINUTE ORDER granting plaintiffs' 16 Consent Motion for Extension of Time to File a Response to Defendants' Motion to Dismiss. It is hereby ORDERED that the motion is GRANTED. Plaintiffs shall file their response to defendants' Motion to Dismiss on or before December 12, 2017. SO ORDERED. Signed by Judge Richard J. Leon on 12/4/2017. (lcrjl1)

Order on Motion for Extension of Time to File Response/Reply

17

Dec 12, 2017

AMENDED COMPLAINT against BEAN LLC, GLENN SIMPSON with Jury Demand filed by MIKHAIL FRIDMAN, GERMAN KHAN, PETR AVEN.(Lewis, Alan) (Entered: 12/12/2017)

18

Dec 26, 2017

Consent MOTION for Extension of Time to File Answer re 17 Amended Complaint by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order)(Taylor, William) (Entered: 12/26/2017)

Main Doc

Motion for Extension of Time to File Answer

Dec 27, 2017

MINUTE ORDER granting 18 Consent Motion for Extension of Time to File a Response to Amended Complaint. It is hereby ORDERED that the motion is GRANTED. Defendants shall file their response to plaintiffs' amended complaint on or before January 29, 2018. SO ORDERED. Signed by Judge Richard J. Leon on 12/27/2017. (lcrjl1)

Order on Motion for Extension of Time to Answer

19

Jan 29, 2018

MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Cotton, Rachel) (Entered: 01/29/2018)

Att 1

Memorandum in Support

Att 2

Text of Proposed Order

20

Jan 29, 2018

MOTION to Dismiss the Amended Complaint for Failure to State a Claim by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Addendum, # 5 Text of Proposed Order)(Cotton, Rachel) (Entered: 01/29/2018)

21

Feb 5, 2018

Consent MOTION for Extension of Time to File Response/Reply as to 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim to March 12, 2018 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 02/05/2018)

Feb 9, 2018

MINUTE ORDER granting 21 Consent Motion for Extension of Time to File a Response to Defendants' Motions to Dismiss the Amended Complaint. It is hereby ORDERED that the motion is GRANTED. It is further ORDERED that plaintiffs shall respond to defendants' motions on or before March 12, 2018. Signed by Judge Richard J. Leon on 2/9/2018. (lcrjl1)

Order on Motion for Extension of Time to File Response/Reply

Mar 4, 2018

MINUTE ORDER. In light of the filing of 17 Plaintiffs' Amended Complaint, 19 Defendants' Special Motion to Dismiss the Amended Complaint Pursuant to the DC Anti-SLAPP Act, and 20 Defendants' Motion to Dismiss the Amended Complaint for Failure to State a Claim, it is hereby ORDERED that Defendants' 14 Motion to Dismiss the Complaint for Failure to State a Claim and 15 Special Motion to Dismiss the Complaint Pursuant to the DC Anti-SLAPP Act are both DENIED AS MOOT. SO ORDERED. Signed by Judge Richard J. Leon on 3/4/2018. (lcrjl1)

Order on Motion to Dismiss

22

Mar 5, 2018

Second MOTION for Extension of Time to File Response/Reply as to 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim on Consent to March 19, 2018 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 03/05/2018)

Mar 7, 2018

MINUTE ORDER granting 22 Second Consent Motion for Extension of Time to File a Response to Defendants' Motion to Dismiss the Amended Complaint. It is hereby ORDERED that the motion is GRANTED. Plaintiffs shall file their responses to defendants' 20 Motion to Dismiss the Amended Complaint and 19 Special Motion to Dismiss the Amended Complaint on or before March 19, 2018. SO ORDERED. Signed by Judge Richard J. Leon on 3/7/2018. (lcrjl1)

Order on Motion for Extension of Time to File Response/Reply

23

Mar 12, 2018

Joint MOTION for Extension of Time to File Response/Reply as to 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim on Consent to March 26, 2018 with reply due April 9, 2018 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 03/12/2018)

Main Doc

Motion for Extension of Time to File Response/Reply

Mar 19, 2018

MINUTE ORDER granting 23 Motion for Extension of Time to File Response/Reply re 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim and 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act. Set/Reset Deadlines: Responses due by 3/26/2018. Replies due by 4/9/2018. Signed by Judge Richard J. Leon on 3/19/18. (lcrjl3)

Order on Motion for Extension of Time to File Response/Reply

24

Mar 26, 2018

Memorandum in opposition to re 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Exhibit 1 - Unpublished Decision, # 2 Text of Proposed Order, # 3 Certificate of Service)(Lewis, Alan) (Entered: 03/26/2018)

25

Mar 26, 2018

Memorandum in opposition to re 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Lewis, Alan) (Entered: 03/26/2018)

26

Apr 4, 2018

Consent MOTION for Extension of Time to File Response/Reply in Support of Defendants' Motions to Dismiss [ECF 19] and [ECF 20] by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order)(Cotton, Rachel) (Entered: 04/04/2018)

Apr 6, 2018

MINUTE ORDER granting 26 Consent Motion for an Extension of Time to File Replies in Support of Defendants' Motions to Dismiss. It is hereby ORDERED that the motion is GRANTED. It is further ORDERED that defendants shall file their replies in support of the motions to dismiss on or before April 16, 2018. SO ORDERED. Signed by Judge Richard J. Leon on 4/6/2018. (lcrjl1)

Apr 6, 2018

ENTERED IN ERROR.....MINUTE ORDER granting 26 Consent Motion for Extension of Time to File Response/Reply in Support of Defendants' Motions to Dismiss 19 and 20 . Upon consideration of the 26 Consent Motion, it is hereby ORDERED that Defendants Fusion GPS and Glenn Simpson shall file any Reply briefs in support of their Motions to Dismiss 19, 20 on or before April 16, 2018. SO ORDERED. Signed by Judge Richard J. Leon on 4/6/2018. (lcrjl2) Modified on 4/6/2018 (jth).

Apr 6, 2018

ENTERED IN ERROR.....MINUTE ORDER granting 26 Consent Motion for Extension of Time to File Response/Reply in Support of Defendants' Motions to Dismiss 19 and 20. Upon consideration of the 26 Consent Motion, it is hereby ORDERED that Defendants Fusion GPS and Glenn Simpson shall file any Reply briefs in support of their Motions to Dismiss 19, 20 on or before April 16, 2018. SO ORDERED. Signed by Judge Richard J. Leon on 4/6/2018. (lcrjl2) Modified on 4/6/2018 (jth).

Order on Motion for Extension of Time to File Response/Reply

Apr 6, 2018

NOTICE OF CORRECTED DOCKET ENTRY: re: Order on Motion for Extension of Time to File Reply. The Order was entered in error as duplicative and counsel are instructed to disregard this duplicative order. (jth)

Notice of Corrected Docket Entry

27

Apr 16, 2018

REPLY to opposition to motion re 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim filed by BEAN LLC, GLENN SIMPSON. (Cotton, Rachel) (Entered: 04/16/2018)

28

Apr 16, 2018

REPLY to opposition to motion re 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act filed by BEAN LLC, GLENN SIMPSON. (Cotton, Rachel) (Entered: 04/16/2018)

29

May 15, 2018

Unopposed MOTION Oral Argument re 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Sperduto, Kim) (Entered: 05/15/2018)

30

May 16, 2018

RESPONSE re 29 Unopposed MOTION Oral Argument re 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim filed by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Exhibit A)(Cotton, Rachel) (Entered: 05/16/2018)

31

May 18, 2018

REPLY to opposition to motion re 29 Unopposed MOTION Oral Argument re 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Lewis, Alan) (Entered: 05/18/2018)

Main Doc

Reply to opposition to Motion

32

Jun 4, 2018

NOTICE of Change of Address by Kim Hoyt Sperduto (Sperduto, Kim) (Entered: 06/04/2018)

33

Jul 30, 2018

NOTICE of Relevant Pleadings by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Cotton, Rachel) (Entered: 07/30/2018)

34

Aug 21, 2018

NOTICE OF SUPPLEMENTAL AUTHORITY by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Exhibit A)(Cotton, Rachel) (Entered: 08/21/2018)

Att 1

Exhibit A

35

Aug 23, 2018

RESPONSE re 34 NOTICE OF SUPPLEMENTAL AUTHORITY filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Lewis, Alan) (Entered: 08/23/2018)

36

Aug 23, 2018

NOTICE of Supplemental Authority Relevant to Defendants' Anti-Slapp Motion by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Lewis, Alan) (Entered: 08/23/2018)

37

Aug 24, 2018

MOTION /For Permission to Address Supplemental Submissions by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Proposed Order)(Lewis, Alan) Modified text on 8/29/2018 (ztd). (Entered: 08/24/2018)

38

Aug 27, 2018

Memorandum in opposition to re 37 MOTION to Permit /For Permission to Address Supplemental Submissions filed by BEAN LLC, GLENN SIMPSON. (Salky, Steven) (Entered: 08/27/2018)

Sep 7, 2018

MINUTE SCHEDULING ORDER. It is hereby ORDERED that a motions hearing on 19 Defendants' Special Motion to Dismiss the Amended Complaint Pursuant to the D.C. Anti-Slapp Act, 20 Defendants' Motion to Dismiss the Amended Complaint for Failure to State a Claim, and 37 Plaintiff's Motion for Permission to Address Supplemental Submissions shall be held on September 26, 2018 at 3:00 PM in Courtroom 18 before Judge Richard J. Leon. SO ORDERED. Signed by Judge Richard J. Leon on 9/7/18. (lcrjl1)

Order Setting Hearing on Motion

39

Sep 19, 2018

Consent MOTION to Continue Hearing by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order)(Salky, Steven) (Entered: 09/19/2018)

40

Sep 21, 2018

Amended MOTION to Continue Hearing by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order)(Salky, Steven) (Entered: 09/21/2018)

Sep 21, 2018

MINUTE ORDER denying 39 Consent Motion to Continue Hearing; and denying 40 Amended Consent Motion to Continue Hearing. It is hereby ORDERED that the motions are DENIED. SO ORDERED. Signed by Judge Richard J. Leon on 9/21/18. (lcrjl1)

Order on Motion to Continue

Sep 26, 2018

Minute Entry for Proceedings held before Judge Richard J. Leon: Motions Hearing held on 9/26/2018, Re: Defendants' 19 Motion to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 Motion to Dismiss the Amended Complaint for Failure to State a Claim. The 19 20 Motions were Heard and Taken Under Advisement. The parties may file supplemental submissions within ten (10) days of their receipt of the transcript, and limited to fifteen (15) pages in response to issues raised at oral argument. (Court Reporter: William P. Zaremba) (jth) Modified on 9/26/2018 (zjth).

Order on Motion to Dismiss

41

Sep 28, 2018

TRANSCRIPT OF MOTIONS HEARING PROCEEDINGS before Judge Richard J. Leon held on September 26, 2018; Page Numbers: 1-45. Date of Issuance: September 28, 2018. Court Reporter/Transcriber: William Zaremba; Telephone number: (202) 354-3249. Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased f rom the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, PDF or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 10/19/2018. Redacted Transcript Deadline set for 10/29/2018. Release of Transcript Restriction set for 12/27/2018.(wz) (Entered: 09/28/2018)

42

Oct 3, 2018

STIPULATION and Proposed Order Setting Due date for Supplemental Submissions by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Lewis, Alan) (Entered: 10/03/2018)

Oct 11, 2018

MINUTE ORDER. Upon consideration of the parties' 42 Stipulation Setting Due Date for Supplemental Submissions, it is hereby ORDERED that the parties shall submit their supplemental filings of up to fifteen pages in length no later than 11/7/18. SO ORDERED. Signed by Judge Richard J. Leon on 10/11/18. (lcrjl1)

Order

Oct 11, 2018

Set/Reset Deadlines: The parties shall submit their supplemental filings of up to fifteen (15) pages in length no later than 11/7/2018. (jth)

Set/Reset Deadlines

43

Nov 7, 2018

SUPPLEMENTAL MEMORANDUM to re 19 and 20 /Plaintiff's Supplemental Submission in Further Opposition to Defendants' Rule 12 (b)(6) and Anti-Slapp Act Motions to Dismiss filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Lewis, Alan) Modified to add links on 11/13/2018 (znmw). (Entered: 11/07/2018)

44

Nov 7, 2018

SUPPLEMENTAL MEMORANDUM to re 19 and 20 Oral Argument filed by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Supplement Addendum)(Salky, Steven) Modified to add links on 11/13/2018 (znmw). (Entered: 11/07/2018)

45

Nov 21, 2018

ERRATA /Plaintiffs' Notice of Errata Relating to Plaintiffs' Supplemental Submission in Further Opposition to Defendants' Rule 12 (b)(6) and Anti-Slapp Act Motions to Dismiss by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN 43 Supplemental Memorandum, filed by MIKHAIL FRIDMAN, PETR AVEN, GERMAN KHAN. (Attachments: # 1 Corrected Plaintiffs' Supplemental Submission in Further Opposition to Defendants' Rule 12 (b)(6) and Anti-Slapp Act Motions to Dismiss)(Lewis, Alan) (Entered: 11/21/2018)

46

Dec 11, 2018

NOTICE of Supplemental Authority and Relevant Pleadings by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Lewis, Alan) Modified event title on 12/13/2018 (znmw). (Entered: 12/11/2018)

47

Dec 18, 2018

RESPONSE re 46 Notice (Other) filed by BEAN LLC, GLENN SIMPSON. (Salky, Steven) (Entered: 12/18/2018)

48

Jan 15, 2019

MEMORANDUM OPINION. Signed by Judge Richard J. Leon on 1/14/2019. (jth) (Entered: 01/16/2019)

49

Jan 15, 2019

ORDER. For the reasons set forth in the accompanying Memorandum Opinion, it is hereby ORDERED that defendants' motions to dismiss under the D.C. Anti-SLAPP Act, 19, and Federal Rule of Civil Procedure 12(b)(6), 20, are DENIED. SO ORDERED. Signed by Judge Richard J. Leon on 1/14/2019. (jth) (Entered: 01/16/2019)

50

Jan 29, 2019

ANSWER to 17 Amended Complaint, COUNTERCLAIM against All Plaintiffs by BEAN LLC, GLENN SIMPSON.(Salky, Steven) (Entered: 01/29/2019)

51

Feb 12, 2019

NOTICE of Appearance by Adam B. Abelson on behalf of All Defendants (Abelson, Adam) (Entered: 02/12/2019)

52

Feb 12, 2019

MOTION to Amend/Correct 49 Order on Motion to Dismiss,,, by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Memorandum in Support of Defendants' Motion to Amend Order Denying Defendants' Motion to Dismiss, # 2 Text of Proposed Order)(Salky, Steven) (Entered: 02/12/2019)

53

Feb 12, 2019

MOTION to Stay by BEAN LLC, GLENN SIMPSON (Salky, Steven) (Entered: 02/12/2019)

54

Feb 19, 2019

Consent MOTION for Extension of Time to File a Response to Defendants' Counterclaim until March 21, 2019 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 02/19/2019)

Feb 24, 2019

MINUTE ORDER. Upon consideration of plaintiffs' 54 Consent Motion for Extension of Time to File A Response to Defendants' Counterclaim, it is hereby ORDERED that the motion is GRANTED and that plaintiffs shall file their responses to defendants' counterclaim on or before Thursday, March 21, 2019. Signed by Judge Richard J. Leon on 2/24/19. (lcrjl1)

Order on Motion for Extension of Time to File

55

Feb 26, 2019

Consent MOTION for Extension of Time to File Response/Reply as to 53 MOTION to Stay, 52 MOTION to Amend/Correct 49 Order on Motion to Dismiss,,, to March 29, 2019 with Reply due April 19, 2019; and the Court will schedule a Rule 26 conference to take place no sooner than 14 days after April 19, 2019 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 02/26/2019)

Mar 5, 2019

MINUTE ORDER granting 55 Consent Motion for Extension of Time to File Responses to Defendants' Motions to Amend and Stay. It is hereby ORDERED that the Motion is GRANTED. It is further ORDERED that plaintiffs shall file their response to defendants' motions 52 to amend and 53 for a stay on or before March 29, 2019. It is further ORDERED that defendants shall file any reply papers on or before April 19, 2019. SO ORDERED. Signed by Judge Richard J. Leon on 3/5/19. (lcrjl1)

Order on Motion for Extension of Time to File Response/Reply

Mar 6, 2019

MINUTE ORDER. It is hereby ORDERED that plaintiffs' 37 Motion for Permission to Address Supplemental Submissions is DENIED AS MOOT. SO ORDERED. Signed by Judge Richard J. Leon on 3/6/19. (lcrjl1)

Order on Motion to Permit

56

Mar 21, 2019

Plaintiffs' ANSWER to Counterclaim 50 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN.(Lewis, Alan) (Entered: 03/21/2019)

57

Mar 29, 2019

Memorandum in opposition to re 52 MOTION to Amend/Correct 49 Order on Motion to Dismiss,,, filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 03/29/2019)

58

Mar 29, 2019

Memorandum in opposition to re 53 MOTION to Stay filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 03/29/2019)

59

Apr 19, 2019

REPLY re 52 MOTION to Amend/Correct 49 Order on Motion to Dismiss,,, Reply Memorandum in Support of Defendants' Motion to Amend Order Denying Defendants' Motions to Dismiss filed by BEAN LLC, GLENN SIMPSON. (Salky, Steven) (Entered: 04/19/2019)

60

Apr 19, 2019

REPLY re 53 MOTION to Stay filed by BEAN LLC, GLENN SIMPSON. (Salky, Steven) (Entered: 04/19/2019)

May 8, 2019

Order on Motion to Stay

May 8, 2019

MINUTE ORDER. Upon consideration of the parties' briefing, it is hereby ORDERED that 52 Defendants' Motion to Stay Pending 28 U.S.C. 1292(b) Motion and Appeal and 53 Defendants' Motion to Amend Order Denying Defendants' Motions to Dismiss are DENIED. SO ORDERED. Signed by Judge Richard J. Leon on 5/8/19. (lcrjl1)

Order on Motion to Amend/Correct

61

Jun 17, 2019

NOTICE of Appearance by Joshua Aaron Levy on behalf of All Defendants (Levy, Joshua) (Entered: 06/17/2019)

62

Jun 17, 2019

NOTICE of Appearance by Rachel M. Clattenburg on behalf of All Defendants (Clattenburg, Rachel) (Entered: 06/17/2019)

63

Aug 8, 2019

MEET AND CONFER STATEMENT. (Lewis, Alan) (Entered: 08/08/2019)

Aug 26, 2019

.Order

Aug 26, 2019

MINUTE ORDER. The parties are hereby ORDERED to resubmit a joint meet and confer statement in compliance with the Court's 2 Standing Order, including a proposed scheduling order in accordance with Local Civil Rule 16.3(d). SO ORDERED. Signed by Judge Richard J. Leon on 8/26/2019. (lcrjl1)

Order

64

Sep 4, 2019

MEET AND CONFER STATEMENT. (Attachments: # 1 Proposed Local Rule 16.3 Scheduling Order)(Lewis, Alan) (Entered: 09/04/2019)

65

Sep 11, 2019

SCHEDULING ORDER: Upon consideration of the parties' Joint Report (ECF No. 64), it is hereby ORDERED that: Joinder and amendment to pleadings shall be filed 14 days of the parties' Joint Report; initial disclosures are due by 9/25/2019; joint proposed protective order due by 10/4/2019; service of initial document requests and interrogatories due by 10/2/2019; service of answers to interrogatories and responses and objections to document requests due by 10/28/2019; completion of document production due by 1/6/2020; requests for admissions due by 2/21/2020; fact discovery due by 11/13/2020; expert report exchange due by 12/21/2020; completion of expert depositions due by 2/5/2021; summary judgment motions due by 3/19/2021; oppositions to summary judgment motions due by 4/23/2021; replies due by 5/14/2021; subject to Court's availability, a pretrial conference shall be held or or about the week of June 7, 2021. Is is SO ORDERED. Signed by Judge Richard J. Leon on 9/9/2019. (tg) (Entered: 09/11/2019)

66

Oct 4, 2019

STIPULATION of Confidentiality Agreement and Protective Order by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Lewis, Alan) Modified date filed due to NextGen migration on 10/7/2019 (ztd). (Entered: 10/07/2019)

67

Oct 10, 2019

STIPULATED CONFIDENTIALITY AGREEMENT AND PROTECTIVE ORDER setting forth procedures for handling confidential material; allowing designated material to be filed under seal. Signed by Judge Richard J. Leon on 10/09/19. (Attachments: # 1 Exhibit) (tb) (Entered: 10/11/2019)

68

Oct 30, 2019

NOTICE of Proposed Order /Consent Order to Modify Scheduling Order by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Lewis, Alan) (Entered: 10/30/2019)

69

Nov 1, 2019

NOTICE OF WITHDRAWAL OF APPEARANCE as to BEAN LLC, GLENN SIMPSON. Attorney Steven Mark Salky terminated. (Salky, Steven) (Entered: 11/01/2019)

Nov 5, 2019

.Order

Nov 5, 2019

MINUTE ORDER. Upon consideration of 68 Consent Order to Modify the Scheduling Order, it is hereby ORDERED that the 65 September 11, 2019 Scheduling Order is modified as follows: service of initial document requests and interrogatories due by October 11, 2019; and answers and objections to interrogatories and written responses and objections to document requests due by November 11, 2019. SO ORDERED. Signed by Judge Richard J. Leon on 11/5/2019. (lcrjl1)

Order

70

Nov 14, 2019

NOTICE OF WITHDRAWAL OF APPEARANCE as to BEAN LLC, GLENN SIMPSON. Attorney Adam B. Abelson terminated. (Abelson, Adam) (Entered: 11/14/2019)

71

Nov 15, 2019

NOTICE OF WITHDRAWAL OF APPEARANCE as to BEAN LLC, GLENN SIMPSON. Attorney Rachel F. Cotton terminated. (Cotton, Rachel) (Entered: 11/15/2019)

72

Nov 15, 2019

NOTICE OF WITHDRAWAL OF APPEARANCE as to BEAN LLC, GLENN SIMPSON. Attorney William W. Taylor, III terminated. (Taylor, William) (Entered: 11/15/2019)

73

Dec 23, 2019

Joint MOTION to Modify The Scheduling Order by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Proposed Consent Order)(Lewis, Alan) (Entered: 12/23/2019)

Main Doc

Motion to Modify

74

Jan 9, 2020

CONSENT ORDER MODIFYING THE SCHEDULING ORDER. (1) Discovery shall proceed pursuant to the following schedule: a. The parties shall complete document production by 4/6/2020; b. The parties shall serve requests for admission by 5/27/2020; c. Fact Discovery shall close on 1/12/2021; d. The parties shall exchange expert reports by 3/1/2021; e. The parties shall complete expert depositions by 5/16/2021; (2) Schedule for motions for summary judgment: a. Motions due on 6/30/2021; b. Oppositions due on 8/4/2021; c. Replies due on 8/25/2021. Signed by Judge Richard J. Leon on 1/7/2020. (jth) (Entered: 01/09/2020)

75

Mar 30, 2020

Joint MOTION to Modify the Scheduling Order by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Proposed Consent Order)(Lewis, Alan) (Entered: 03/30/2020)

76

Apr 6, 2020

CONSENT ORDER TO MODIFY THE SCHEDULING ORDER. It is hereby ORDERED that: the September 11, 2019 Scheduling Order, as modified, is revised as follows: (1) Discovery shall proceed pursuant to the following schedule: a. The parties shall complete document production by May 4, 2020. b. The parties shall serve requests for admission by June 24, 2020. (2) All other dates in the September 11, 2019 Scheduling Order, as modified, are unaffected by this Order. SO ORDERED. Signed by Judge Richard J. Leon on 04/06/2020. (jth) (Entered: 04/06/2020)

77

Jun 11, 2020

NOTICE of Appearance by Zachary Michael Spiegel Blau on behalf of All Defendants (Blau, Zachary) (Main Document 77 replaced on 6/11/2020) (zjf). (Entered: 06/11/2020)

78

Jun 12, 2020

MOTION to Compel Plaintiffs to Produce Their Documents by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order, # 2 Declaration, # 3 Exhibit Index of Exhibits, # 4 Exhibit Ex. 1, # 5 Exhibit Ex. 2, # 6 Exhibit Ex. 3, # 7 Exhibit Ex. 4, # 8 Exhibit Ex. 5, # 9 Exhibit Ex. 6, # 10 Exhibit Ex. 7, # 11 Exhibit Ex. 8, # 12 Exhibit Ex. 9, # 13 Exhibit Ex. 10, # 14 Exhibit Ex. 11, # 15 Exhibit Ex. 12, # 16 Exhibit Ex. 13, # 17 Exhibit Ex. 14, # 18 Exhibit Ex. 15, # 19 Exhibit Ex. 16, # 20 Exhibit Ex. 17, # 21 Exhibit Ex. 18, # 22 Exhibit Ex. 19, # 23 Exhibit Ex. 20, # 24 Exhibit Ex. 21, # 25 Exhibit Ex. 22, # 26 Exhibit Ex. 23, # 27 Exhibit Ex. 24, # 28 Exhibit Ex. 25, # 29 Exhibit Ex. 26, # 30 Exhibit Ex. 27, # 31 Exhibit Ex. 28, # 32 Exhibit Ex. 29, # 33 Exhibit Ex. 30, # 34 Exhibit Ex. 31, # 35 Exhibit Ex. 32, # 36 Exhibit Ex. 33, # 37 Exhibit Ex. 34, # 38 Exhibit Ex. 35, # 39 Exhibit Ex. 36, # 40 Exhibit Ex. 37, # 41 Exhibit Ex. 38, # 42 Exhibit Ex. 39, # 43 Exhibit Ex. 40, # 44 Exhibit Ex. 41, # 45 Exhibit Ex. 42, # 46 Exhibit Ex. 43, # 47 Exhibit Ex. 44, # 48 Exhibit Ex. 45, # 49 Exhibit Ex. 46, # 50 Exhibit Ex. 47, # 51 Exhibit Ex. 48, # 52 Exhibit Ex. 49, # 53 Exhibit Ex. 50, # 54 Exhibit Ex. 51, # 55 Exhibit Ex. 52, # 56 Exhibit Ex. 53, # 57 Exhibit Ex. 54, # 58 Exhibit Ex. 55, # 59 Exhibit Ex. 56, # 60 Exhibit Ex. 57, # 61 Exhibit Ex. 58, # 62 Exhibit Ex. 59, # 63 Exhibit Ex. 60, # 64 Exhibit Ex. 61, # 65 Exhibit Ex. 62, # 66 Exhibit Ex. 63, # 67 Exhibit Ex. 64, # 68 Exhibit Ex. 65, # 69 Exhibit Ex. 66, # 70 Exhibit Ex. 67, # 71 Exhibit Ex. 68, # 72 Exhibit Ex. 69, # 73 Exhibit Ex. 70, # 74 Exhibit Ex. 71, # 75 Exhibit Ex. 72, # 76 Exhibit Ex. 73, # 77 Exhibit Ex. 74, # 78 Exhibit Ex. 75)(Clattenburg, Rachel) (Entered: 06/12/2020)

Att 2

Declaration

Att 4

Exhibit Ex. 1

Att 5

Exhibit Ex. 2

Att 6

Exhibit Ex. 3

Att 8

Exhibit Ex. 5

Att 9

Exhibit Ex. 6

Att 11

Exhibit Ex. 8

Att 19

Exhibit Ex. 16

Att 22

Exhibit Ex. 19

Att 24

Exhibit Ex. 21

Att 25

Exhibit Ex. 22

Att 26

Exhibit Ex. 23

Att 28

Exhibit Ex. 25

Att 29

Exhibit Ex. 26

Att 30

Exhibit Ex. 27

Att 31

Exhibit Ex. 28

Att 32

Exhibit Ex. 29

Att 33

Exhibit Ex. 30

Att 34

Exhibit Ex. 31

Att 35

Exhibit Ex. 32

Att 36

Exhibit Ex. 33

Att 38

Exhibit Ex. 35

Att 39

Exhibit Ex. 36

Att 40

Exhibit Ex. 37

Att 41

Exhibit Ex. 38

Att 42

Exhibit Ex. 39

Att 43

Exhibit Ex. 40

Att 44

Exhibit Ex. 41

Att 45

Exhibit Ex. 42

Att 46

Exhibit Ex. 43

Att 47

Exhibit Ex. 44

Att 48

Exhibit Ex. 45

Att 49

Exhibit Ex. 46

Att 50

Exhibit Ex. 47

Att 52

Exhibit Ex. 49

Att 56

Exhibit Ex. 53

Att 57

Exhibit Ex. 54

Att 58

Exhibit Ex. 55

Att 59

Exhibit Ex. 56

Att 62

Exhibit Ex. 59

Att 63

Exhibit Ex. 60

Att 64

Exhibit Ex. 61

Att 65

Exhibit Ex. 62

Att 66

Exhibit Ex. 63

Att 67

Exhibit Ex. 64

Att 68

Exhibit Ex. 65

Att 70

Exhibit Ex. 67

Att 72

Exhibit Ex. 69

Att 73

Exhibit Ex. 70

Jun 12, 2020

Notice of QC

Jun 12, 2020

NOTICE OF ERROR re 78 Motion to Compel; emailed to rmc@levyfirestone.com, cc'd 9 associated attorneys -- The PDF file you docketed contained errors: 1. Invalid attorney signature, 2. DO NOT REFILE - FYI for future filings login/password must match signature on pleading (zjf, )

79

Jun 19, 2020

Joint MOTION for Extension of Time to File Response/Reply as to 78 MOTION to Compel Plaintiffs to Produce Their Documents by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Sperduto, Kim) (Entered: 06/19/2020)

Jun 22, 2020

MINUTE ORDER. Upon consideration of 79 Joint Motion for Extension of Time to File Response to Defendants' Motion to Compel Plaintiffs to Produce Documents and to File a Reply in Further Support, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that plaintiffs shall file an opposition to 78 Defendants' Motion to Compel on or before July 10, 2020, and defendants shall file a reply to plaintiffs' opposition on or before July 24, 2020. SO ORDERED. Signed by Judge Richard J. Leon on 6/22/2020. (lcrjl1)

Jun 22, 2020

Order on Motion for Extension of Time to File Response/Reply

80

Jul 2, 2020

MOTION to Intervene by AO ALFA-BANK, ABH HOLDINGS S.A., LETTERONE HOLDINGS S.A., LETTER ONE INVESTMENT HOLDINGS S.A., LETTERONE INVESTMENT HOLDINGS S.A. (Attachments: # 1 Declaration of Aleksandr V. Berezin, # 2 Declaration of Philippe Hoss, # 3 Exhibit 1, # 4 Text of Proposed Order)(Krawiec, Margaret) (Entered: 07/03/2020)

Att 1

Declaration of Aleksandr V. Berezin

Att 4

Text of Proposed Order

81

Jul 3, 2020

NOTICE of Appearance by Margaret Elizabeth Krawiec on behalf of ABH HOLDINGS S.A., AO ALFA-BANK, LETTERONE HOLDINGS S.A., LETTERONE INVESTMENT HOLDINGS S.A. (Krawiec, Margaret) (Entered: 07/03/2020)

82

Jul 3, 2020

NOTICE of Appearance by Michael Allen McIntosh on behalf of ABH HOLDINGS S.A., AO ALFA-BANK, LETTERONE HOLDINGS S.A., LETTERONE INVESTMENT HOLDINGS S.A. (McIntosh, Michael) (Entered: 07/03/2020)

83

Jul 3, 2020

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by ABH HOLDINGS S.A., AO ALFA-BANK, LETTERONE HOLDINGS S.A., LETTERONE INVESTMENT HOLDINGS S.A. (Krawiec, Margaret) (Entered: 07/03/2020)

LCvR 26.1 Certificate of Disclosure - Corporate Affiliations/Financial Interests

84

Jul 10, 2020

Memorandum in opposition to re 78 MOTION to Compel Plaintiffs to Produce Their Documents filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Exhibit 1, # 2 Text of Proposed Order)(Lewis, Alan) (Entered: 07/10/2020)

85

Jul 14, 2020

Joint MOTION for Extension of Time to Respond To Requests For Admission by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Sperduto, Kim) (Entered: 07/14/2020)

86

Jul 16, 2020

ENTERED IN ERROR.....Memorandum in opposition to re 80 MOTION to Intervene filed by BEAN LLC, GLENN SIMPSON. (Blau, Zachary) Modified on 7/17/2020 (zjf). (Entered: 07/16/2020)

Jul 17, 2020

Notice of Corrected Docket Entry

Jul 17, 2020

NOTICE OF CORRECTED DOCKET ENTRY: Document No. re 86 Memorandum in Opposition was entered in error and counsel was instructed to refile said pleading using their assigned login/password. (zjf)

Jul 17, 2020

MINUTE ORDER. Upon consideration of 85 Joint Motion for Extension of Time to Respond to Requests for Admission, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that Plaintiffs responses to Defendants Requests For Admission To Peter Aven, Defendants Requests For Admission To Mikhail Fridman, and Defendants Requests For Admission To German Khan and Defendants responses to Plaintiffs First Set Of Requests For Admission on Defendants are due on or before August 7, 2020. SO ORDERED. Signed by Judge Richard J. Leon on 7/17/2020. (lcrjl1)

Jul 17, 2020

Order on Motion for Extension of Time to

87

Jul 17, 2020

Memorandum in opposition to re 80 MOTION to Intervene filed by BEAN LLC, GLENN SIMPSON. (Levy, Joshua) (Entered: 07/17/2020)

Jul 17, 2020

Set/Reset Deadlines

Jul 17, 2020

Set/Reset Deadline: Plaintiffs responses to Defendants Requests For Admission To Peter Aven, Defendants Requests For Admission To Mikhail Fridman, and Defendants Requests For Admission To German Khan and Defendants responses to Plaintiffs First Set Of Requests For Admission on Defendants are due on or before August 7, 2020. (jth)

Jul 20, 2020

Set/Reset Deadlines

88

Jul 23, 2020

REPLY to opposition to motion re 80 MOTION to Intervene filed by ABH HOLDINGS S.A., AO ALFA-BANK, LETTERONE HOLDINGS S.A., LETTERONE INVESTMENT HOLDINGS S.A.. (Krawiec, Margaret) (Entered: 07/23/2020)

89

Jul 24, 2020

REPLY to opposition to motion re 78 MOTION to Compel Plaintiffs to Produce Their Documents filed by BEAN LLC, GLENN SIMPSON. (Levy, Joshua) (Entered: 07/24/2020)

Main Doc

Reply to opposition to Motion

90

Aug 4, 2020

MOTION for Issuance of Letters Rogatory by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Memorandum in Support, # 2 Declaration Of Alan S. Lewis, # 3 Text of Proposed Order, # 4 Letter Of Request For International Judicial Assistance)(Sperduto, Kim) (Entered: 08/04/2020)

Att 1

Memorandum in Support

Att 2

Declaration Of Alan S. Lewis

Att 3

Text of Proposed Order

91

Aug 5, 2020

MOTION to Intervene by CHRISTOPHER STEELE, CHRISTOPHER BURROWS, ORBIS BUSINESS INTELLIGENCE LTD. (Attachments: # 1 Text of Proposed Order)(Barnaby, Kelley) (Entered: 08/05/2020)

Att 1

Text of Proposed Order

92

Aug 5, 2020

NOTICE of Appearance by Kelley C. Barnaby on behalf of CHRISTOPHER BURROWS, ORBIS BUSINESS INTELLIGENCE LTD., CHRISTOPHER STEELE (Barnaby, Kelley) (Entered: 08/05/2020)

93

Aug 5, 2020

Unopposed MOTION for Order Granting Leave To Serve Subpoenas Via Alternative Service by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Memorandum in Support, # 2 Affidavit of Michael Molash, # 3 Text of Proposed Order)(Sperduto, Kim) (Entered: 08/05/2020)

94

Aug 14, 2020

MOTION to Compel Plaintiffs' Production of Their Documents by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order, # 2 Declaration, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit)(Levy, Joshua) (Entered: 08/14/2020)

Att 1

Text of Proposed Order

Att 2

Declaration

Att 3

Exhibit

Att 5

Exhibit

Att 7

Exhibit

Att 9

Exhibit

Att 10

Exhibit

Att 12

Exhibit

Att 14

Exhibit

Att 15

Exhibit

Att 16

Exhibit

Att 17

Exhibit

Att 18

Exhibit

95

Aug 14, 2020

MOTION to Compel Production of Documents Withheld as Privileged by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Memorandum in Support, # 2 Declaration, # 3 Text of Proposed Order)(Sperduto, Kim) (Entered: 08/14/2020)

Main Doc

Motion to Compel

Att 2

Declaration

Att 3

Text of Proposed Order

96

Aug 17, 2020

NOTICE OF WITHDRAWAL OF APPEARANCE as to BEAN LLC, GLENN SIMPSON. Attorney Zachary Michael Spiegel Blau terminated. (Blau, Zachary) (Entered: 08/17/2020)

97

Aug 19, 2020

Joint MOTION for Extension of Time to File Response/Reply as to 95 MOTION to Compel Production of Documents Withheld as Privileged, 94 MOTION to Compel Plaintiffs' Production of Their Documents by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Sperduto, Kim) (Entered: 08/19/2020)

98

Aug 19, 2020

Memorandum in opposition to re 91 MOTION to Intervene of Non-Parties Christopher Steele, Christopher Burrows and Orbis Business Intelligence Ltd. filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 08/19/2020)

Aug 20, 2020

MINUTE ORDER. Upon consideration of 97 the parties' Joint Motion for Extension of Time to Respond to Motions to Compel, it is hereby ORDERED that the motion is GRANTED. It is hereby ORDERED that plaintiffs' Opposition to 94 Defendants' Motion to Compel Plaintiffs' Production of their Documents and defendants' Opposition to 95 Plaintiffs' Motion to Compel Production of Documents Withheld as Privileged by Defendants shall be filed on or before September 11, 2020. It is further ORDERED that plaintiffs' Reply in Support of 95 Plaintiffs' Motion to Compel Production of Documents Withheld as Privileged by Defendants and defendants' Reply in Support of 94 Defendants' Motion to Compel Plaintiffs' Production of their Documents shall be filed on or before September 25, 2020. SO ORDERED. Signed by Judge Richard J. Leon on 8/20/20. (lcrjl1)

Aug 20, 2020

Order on Motion for Extension of Time to File Response/Reply

Aug 20, 2020

Order on Motion to Intervene

Aug 20, 2020

MINUTE ORDER. Upon consideration of 80 Motion by AO Alfa-Bank, ABH Holdings S.A., LetterOne Holdings S.A., and LetterOne Investment Holdings S.A. for Leave to Intervene for the Limited Purpose of Litigating Defendants' Motion to Compel Plaintiffs' Production of Their Documents, it is hereby ORDERED that the motion is GRANTED. SO ORDERED. Signed by Judge Richard J. Leon on 8/20/20. (lcrjl1)

Aug 20, 2020

Set/Reset Deadlines AND Order on Motion for Extension of Time to File Response/Reply

Aug 21, 2020

Order

Aug 21, 2020

MINUTE ORDER. It is hereby ORDERED that the Clerk is directed to file Intervenors Memorandum of Points and Authorities in Opposition to Defendants Motion to Compel [80-3]. SO ORDERED. Signed by Judge Richard J. Leon on 8/21/20. (lcrjl1)

Aug 21, 2020

Order on Motion for Order

Aug 21, 2020

MINUTE ORDER. Upon consideration of 93 Plaintiffs' Unopposed Motion for Leave to Serve Subpoenas on Daniel Jones and The Democracy Integrity Project via Alternative Service, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that the alternative means agreed upon by the parties shall be considered good and sufficient service under Rule 45. SO ORDERED. Signed by Judge Richard J. Leon on 8/21/20. (lcrjl1)

100

Aug 21, 2020

Memorandum in opposition re 78 MOTION to Compel Plaintiffs to Produce Their Documents filed by ABH HOLDINGS S.A., AO ALFA-BANK, LETTERONE HOLDINGS S.A., LETTERONE INVESTMENT HOLDINGS S.A.. (zjf) (Entered: 08/25/2020)

Aug 21, 2020

.Order

99

Aug 24, 2020

Consent MOTION for Extension of Time to File Response/Reply as to 78 MOTION to Compel Plaintiffs to Produce Their Documents by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order)(Levy, Joshua) (Entered: 08/24/2020)

Aug 25, 2020

MINUTE ORDER. Upon consideration of 99 Consent Motion for Extension of Time for Defendants to File Reply to Intervenor AO Alfa-Bank's Opposition, it is hereby ORDERED that the motion is GRANTED. It is ORDERED that defendants' Reply to [80-3] Intervenor AO Alfa-Bank's Memorandum of Points and Authorities in Opposition to Defendants' Motion to Compel is due on or before September 4, 2020. SO ORDERED. Signed by Judge Richard J. Leon on 08/25/20. (lcrjl1)

Aug 25, 2020

Order on Motion for Extension of Time to File Response/Reply

Aug 25, 2020

Set/Reset Deadlines AND Order on Motion for Extension of Time to File Response/Reply

101

Aug 26, 2020

REPLY to opposition to motion re 91 MOTION to Intervene filed by CHRISTOPHER BURROWS, ORBIS BUSINESS INTELLIGENCE LTD., CHRISTOPHER STEELE. (Barnaby, Kelley) (Entered: 08/26/2020)

102

Sep 4, 2020

REPLY to opposition to motion re 78 MOTION to Compel Plaintiffs to Produce Their Documents filed by BEAN LLC, GLENN SIMPSON. (Levy, Joshua) (Entered: 09/04/2020)

103

Sep 8, 2020

NOTICE of Letter from a Third Party Subject of Plaintiffs' Motion for Issuance of Letter of Request for International Judicial Assistance by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN re 90 MOTION for Issuance of Letters Rogatory (Lewis, Alan) (Entered: 09/08/2020)

104

Sep 11, 2020

Memorandum in opposition to re 95 MOTION to Compel Production of Documents Withheld as Privileged filed by BEAN LLC, GLENN SIMPSON. (Levy, Joshua) (Entered: 09/11/2020)

105

Sep 11, 2020

Memorandum in opposition to re 94 MOTION to Compel Plaintiffs' Production of Their Documents filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Declaration of Alan S. Lewis, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Text of Proposed Order)(Lewis, Alan) (Entered: 09/11/2020)

Att 4

Exhibit 3

Att 5

Text of Proposed Order

106

Sep 25, 2020

REPLY to opposition to motion re 94 MOTION to Compel Plaintiffs' Production of Their Documents filed by BEAN LLC, GLENN SIMPSON. (Levy, Joshua) (Entered: 09/25/2020)

107

Sep 25, 2020

REPLY to opposition to motion re 95 MOTION to Compel Production of Documents Withheld as Privileged filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Lewis, Alan) (Entered: 09/25/2020)

108

Oct 6, 2020

Joint MOTION to Modify The Scheduling Order by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Sperduto, Kim) (Entered: 10/06/2020)

Main Doc

Motion to Modify

109

Oct 23, 2020

MOTION to Compel by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Memorandum in Support, # 2 Declaration, # 3 Text of Proposed Order)(Sperduto, Kim) (Entered: 10/23/2020)

Main Doc

Motion to Compel

Att 1

Memorandum in Support

Att 3

Text of Proposed Order

110

Oct 23, 2020

MOTION By Nonparty RICHARD BURT to Modify Subpoena for Deposition Testimony or For a Protective Order by RICHARD BURT (Attachments: # 1 Text of Proposed Order, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L)(Krawiec, Margaret). Added MOTION for Protective Order on 11/2/2020 (znmw). (Entered: 10/23/2020)

Att 1

Text of Proposed Order

Att 2

Exhibit A

Att 3

Exhibit B

Att 4

Exhibit C

Att 5

Exhibit D

Att 6

Exhibit E

Att 7

Exhibit F

Att 8

Exhibit G

Att 9

Exhibit H

Att 10

Exhibit I

Att 11

Exhibit J

Att 12

Exhibit K

Att 13

Exhibit L

111

Oct 27, 2020

MOTION to Compel Production of Financial Records and Other Evidence Relevant to Damages and Substantial Truth by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order, # 2 Declaration, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12, # 15 Exhibit 13, # 16 Exhibit 14, # 17 Exhibit 15, # 18 Exhibit 16, # 19 Exhibit 17, # 20 Exhibit 18)(Levy, Joshua) (Entered: 10/27/2020)

Att 1

Text of Proposed Order

Att 3

Exhibit 1

Att 4

Exhibit 2

Att 5

Exhibit 3

Att 6

Exhibit 4

Att 7

Exhibit 5

Att 8

Exhibit 6

Att 9

Exhibit 7

Att 10

Exhibit 8

Att 11

Exhibit 9

Att 12

Exhibit 10

Att 13

Exhibit 11

Att 14

Exhibit 12

Att 15

Exhibit 13

Att 16

Exhibit 14

Att 17

Exhibit 15

Att 18

Exhibit 16

Att 19

Exhibit 17

Att 20

Exhibit 18

112

Nov 6, 2020

Memorandum in opposition to re 110 MOTION to Modify MOTION for Protective Order filed by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Declaration, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(Levy, Joshua) (Entered: 11/06/2020)

113

Nov 6, 2020

Emergency MOTION for Protective Order by PETR AVEN, GERMAN KHAN (Attachments: # 1 Memorandum in Support, # 2 Declaration of Alan S. Lewis, # 3 Exhibit A, # 4 Exhibit B, # 5 Text of Proposed Order)(Lewis, Alan) (Entered: 11/06/2020)

Main Doc

Motion for Protective Order

Att 2

Declaration of Alan S. Lewis

Att 3

Exhibit A

Att 4

Exhibit B

Att 5

Text of Proposed Order

Nov 7, 2020

Order on Motion for Protective Order

Nov 7, 2020

MINUTE ORDER. Upon consideration of 113 Emergency Motion by Plaintiffs Petr Aven and German Khan for a Protective Order for a Short Deferment of their Depositions to a Date After the Expiration of the Current UK Lockdown, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that the depositions of plaintiffs Petr Aven and German Khan shall be rescheduled to occur within seven days of December 2, 2020, the scheduled expiration of the lockdown legislation. SO ORDERED. Signed by Judge Richard J. Leon on 11/7/20. (lcrjl1)

114

Nov 9, 2020

Emergency MOTION for Reconsideration re Order on Motion for Protective Order,, by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order, # 2 Declaration, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11)(Levy, Joshua) (Entered: 11/09/2020)

Att 1

Text of Proposed Order

Att 2

Declaration

Att 3

Exhibit 1

Att 4

Exhibit 2

Att 5

Exhibit 3

Att 6

Exhibit 4

Att 7

Exhibit 5

Att 8

Exhibit 6

Att 9

Exhibit 7

Att 10

Exhibit 8

Att 11

Exhibit 9

Att 12

Exhibit 10

Att 13

Exhibit 11

Nov 9, 2020

Order on Motion for Reconsideration

115

Nov 9, 2020

Consent MOTION for Extension of Time to File Response/Reply as to 111 MOTION to Compel Production of Financial Records and Other Evidence Relevant to Damages and Substantial Truth by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 11/09/2020)

Nov 9, 2020

MINUTE ORDER. Upon consideration of 114 Emergency Motion by Defendants Glenn Simpson and Bean LLC for Reconsideration of the Court's Order Granting Plaintiffs Aven's and Khan's Emergency Motion for a Protective Order Permitting Them to Postpone Their Depositions, it is hereby ORDERED that the motion is DENIED because defendants have not shown that justice requires that reconsideration is necessary under the circumstances. It is further ORDERED that, as stated in the Court's November 7, 2020 Minute Order, depositions of plaintiffs Petr Aven and German Khan shall be rescheduled to occur within seven days of December 2, 2020, the scheduled expiration of the lockdown legislation. SO ORDERED. Signed by Judge Richard J. Leon on 11/09/2020. (lcrjl3)

116

Nov 13, 2020

REPLY re 110 MOTION to Modify MOTION for Protective Order filed by RICHARD BURT. (Krawiec, Margaret) (Entered: 11/13/2020)

Main Doc

Reply to Document

Nov 15, 2020

Order on Motion for Extension of Time to File Response/Reply

Nov 15, 2020

MINUTE ORDER. Upon consideration of 115 Consent Motion for an Extension of Time to Respond to Defendants' Third Motion to Compel, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that plaintiffs' opposition is due on or before November 24, 2020; and defendants' reply, if any, is due on or before December 8, 2020. SO ORDERED. Signed by Judge Richard J. Leon on 11/15/20. (lcrjl1)

Nov 15, 2020

Set/Reset Deadlines AND Order on Motion for Extension of Time to File Response/Reply

117

Nov 24, 2020

Memorandum in opposition to re 111 MOTION to Compel Production of Financial Records and Other Evidence Relevant to Damages and Substantial Truth filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Declaration of Alan S. Lewis, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Text of Proposed Order)(Lewis, Alan) (Entered: 11/24/2020)

118

Dec 8, 2020

REPLY to opposition to motion re 111 MOTION to Compel Production of Financial Records and Other Evidence Relevant to Damages and Substantial Truth filed by BEAN LLC, GLENN SIMPSON. (Levy, Joshua) (Entered: 12/08/2020)

119

Dec 8, 2020

STRICKEN PURSUANT TO MINUTE ORDER ENTERED ON 9/30/2021.....NOTICE of Non-Party Igor Danchenko's Unexcused Failure to File Timely Opposition to Plaintiffs' Motion to Compel by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN re 109 MOTION to Compel (Attachments: # 1 Declaration of Alan S. Lewis, # 2 Exhibit A to Lewis Declaration, # 3 Text of Proposed Order)(Lewis, Alan) Modified on 10/1/2021 (hmc). (Entered: 12/08/2020)

Att 1

Declaration of Alan S. Lewis

Att 2

Exhibit A to Lewis Declaration

Att 3

Text of Proposed Order

120

Dec 14, 2020

NOTICE of Appearance by Mark E. Schamel on behalf of IGOR DANCHENKO (Schamel, Mark) (Entered: 12/14/2020)

Main Doc

Notice of Appearance

121

Dec 14, 2020

NOTICE of Appearance by Christopher Michael Schafbuch on behalf of IGOR DANCHENKO (Schafbuch, Christopher) (Entered: 12/14/2020)

Main Doc

Notice of Appearance

122

Jan 8, 2021

MOTION to Strike 119 Notice (Other),, MOTION to Hold in Abeyance re 109 MOTION to Compel by IGOR DANCHENKO (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Schamel, Mark) (Entered: 01/08/2021)

Att 2

Text of Proposed Order

123

Jan 22, 2021

Memorandum in opposition to re 122 MOTION to Strike 119 Notice (Other), MOTION to Hold in Abeyance re 109 MOTION to Compel filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 01/22/2021)

124

Jan 29, 2021

REPLY to opposition to motion re 122 MOTION to Strike 119 Notice (Other), MOTION to Hold in Abeyance re 109 MOTION to Compel filed by IGOR DANCHENKO. (Schamel, Mark) (Entered: 01/29/2021)

125

Feb 5, 2021

MOTION for Partial Summary Judgment by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Statement of Facts, # 2 Text of Proposed Order, # 3 Declaration, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Exhibit 10, # 14 Exhibit 11, # 15 Exhibit 12, # 16 Exhibit 13, # 17 Exhibit 14, # 18 Exhibit 15)(Levy, Joshua) (Entered: 02/05/2021)

Att 1

Statement of Facts

Att 2

Text of Proposed Order

Att 3

Declaration

Att 4

Exhibit 1

Att 5

Exhibit 2

Att 6

Exhibit 3

Att 7

Exhibit 4

Att 8

Exhibit 5

Att 9

Exhibit 6

Att 10

Exhibit 7

Att 11

Exhibit 8

Att 12

Exhibit 9

Att 13

Exhibit 10

Att 14

Exhibit 11

Att 15

Exhibit 12

Att 16

Exhibit 13

Att 17

Exhibit 14

Att 18

Exhibit 15

126

Feb 5, 2021

MOTION for Leave to File Amended Answer by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit A, # 3 Exhibit B)(Levy, Joshua) (Entered: 02/05/2021)

Main Doc

Motion for Leave to File

127

Feb 12, 2021

Joint MOTION for Extension of Time to File Response/Reply as to 126 MOTION for Leave to File Amended Answer, 125 MOTION for Partial Summary Judgment by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 02/12/2021)

Main Doc

Motion for Extension of Time to File Response/Reply

128

Feb 15, 2021

MOTION to Modify the Scheduling Order by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Lewis, Alan) (Entered: 02/15/2021)

Main Doc

Motion to Modify

129

Mar 1, 2021

Memorandum in opposition to re 128 MOTION to Modify the Scheduling Order and Cross-Motion for Stay filed by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Text of Proposed Order, # 2 Declaration, # 3 Exhibit 1)(Clattenburg, Rachel) (Entered: 03/01/2021)

Main Doc

Memorandum in Opposition

130

Mar 1, 2021

Cross MOTION to Stay re 128 MOTION to Modify the Scheduling Order by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Text of Proposed Order, # 2 Declaration, # 3 Exhibit)(Levy, Joshua) (Entered: 03/01/2021)

Main Doc

Motion to Stay

131

Mar 4, 2021

NOTICE of Appearance by Thomas A. Clare on behalf of All Plaintiffs (Clare, Thomas) (Entered: 03/04/2021)

132

Mar 4, 2021

NOTICE of Appearance by Andrew C. Phillips on behalf of All Plaintiffs (Phillips, Andrew) (Entered: 03/04/2021)

Main Doc

Notice of Appearance

133

Mar 4, 2021

NOTICE of Appearance by Joseph R Oliveri on behalf of All Plaintiffs (Oliveri, Joseph) (Entered: 03/04/2021)

Main Doc

Notice of Appearance

134

Mar 5, 2021

Joint MOTION for Extension of Time to File Reply in Support of Motion to Modify the Scheduling Order and Opposition to Motion to Stay by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order)(Clare, Thomas) (Entered: 03/05/2021)

Main Doc

Motion for Extension of Time to

135

Mar 5, 2021

Memorandum in opposition to re 125 MOTION for Partial Summary Judgment filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Declaration of Thomas A. Clare, P.C., # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Statement of Facts, # 11 Text of Proposed Order)(Clare, Thomas) (Entered: 03/05/2021)

Att 2

Exhibit 1

Att 5

Exhibit 4

Att 6

Exhibit 5

Att 9

Exhibit 8

Att 10

Statement of Facts

Att 11

Text of Proposed Order

136

Mar 5, 2021

Memorandum in opposition to re 126 MOTION for Leave to File Amended Answer filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Declaration of Thomas A. Clare, P.C., # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Text of Proposed Order)(Clare, Thomas) (Entered: 03/05/2021)

Main Doc

Memorandum in Opposition

137

Mar 8, 2021

NOTICE of Appearance by Elizabeth M Locke on behalf of All Plaintiffs (Locke, Elizabeth) (Entered: 03/08/2021)

Mar 15, 2021

Order on Motion for Extension of Time to

Mar 15, 2021

MINUTE ORDER. Upon consideration of 134 Joint Motion for Extension of Time, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that plaintiffs' Omnibus Reply in Support of their Motion to Modify the Scheduling Order and Opposition to Defendants' Cross-Motion for a Stay of All Discovery Pending Resolution of Defendants' Motion for Partial Summary Judgment on the Issue of Public Figure shall be filed on or before March 29, 2021; and it is further ORDDERED that defendants' Reply in Support of their Cross-Motion for a Stay of All Discovery Pending Resolution of Defendants' Motion for Partial Summary Judgment on the Issue of Public Figure shall be filed on or before April 12, 2021. SO ORDERED. Signed by Judge Richard J. Leon on 3/15/21. (lcrjl1)

Mar 15, 2021

Set/Reset Deadlines AND Order on Motion for Extension of Time to

138

Mar 19, 2021

REPLY to opposition to motion re 125 MOTION for Partial Summary Judgment on the Issue of Public Figure filed by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Statement of Facts, # 2 Declaration, # 3 Exhibit 16, # 4 Exhibit 17, # 5 Exhibit 18)(Levy, Joshua) (Entered: 03/19/2021)

Main Doc

Reply to opposition to Motion

139

Mar 19, 2021

REPLY to opposition to motion re 126 MOTION for Leave to File Amended Answer filed by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Declaration, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Levy, Joshua) (Entered: 03/19/2021)

Main Doc

Reply to opposition to Motion

1 of 2

Newsletter

Sign up to receive the Free Law Project newsletter with tips and announcements.