united states district court northern district of illinois...

13
US District Court Civil Docket as of 03/14/2012 Retrieved from the court on April 17, 2012 United States District Court Northern District of Illinois - CM/ECF LIVE, Ver 5.0.3 (Chicago) CIVIL DOCKET FOR CASE #: 1:10-cv-05757 IN RE: Acura Pharmaceuticals, Inc. Securities Litigation Assigned to: Honorable Virginia M. Kendall Cause: 28:1331 Fed. Question: Securities Violation Plaintiff Date Filed: 09/10/2010 Date Terminated: 03/14/2012 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Chris Bang on Behalf of Himself and All Others Similarly Situated represented by Arthur L Shingler , III Scott & Scott LLP 600 B Street #1500 San Diego, CA 92101 (619) 233-4565 Email: [email protected] TERMINATED: 01/24/2011 Donald Lewis Sawyer Freed Kanner London & Millen LLC 2201 Waukegan Road, Suite 130 Bannockburn, IL 60015 224-632-4500 Fax: 224-632-4521 Email: [email protected] ATTORNEY TO BE NOTICED Jeffrey A. Leon Complex Litigation Group LLC 513 Central Avenue Suite 300 Highland Park, IL 60035 847-433-4500 Fax: (847) 433-2500 Email: [email protected] TERMINATED: 01/04/2011 Mary K. Blasy Scott+Scott LLP 707 Broadway 10th Floor San Diego, CA 92101 (619) 233-4565

Upload: others

Post on 14-Jul-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

US District Court Civil Docket as of 03/14/2012 Retrieved from the court on April 17, 2012

United States District Court Northern District of Illinois - CM/ECF LIVE, Ver 5.0.3 (Chicago)

CIVIL DOCKET FOR CASE #: 1:10-cv-05757

IN RE: Acura Pharmaceuticals, Inc. Securities Litigation Assigned to: Honorable Virginia M. Kendall Cause: 28:1331 Fed. Question: Securities Violation

Plaintiff

Date Filed: 09/10/2010 Date Terminated: 03/14/2012 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Chris Bang on Behalf of Himself and All Others Similarly Situated

represented by Arthur L Shingler , III Scott & Scott LLP 600 B Street #1500 San Diego, CA 92101 (619) 233-4565 Email: [email protected] TERMINATED: 01/24/2011

Donald Lewis Sawyer Freed Kanner London & Millen LLC 2201 Waukegan Road, Suite 130 Bannockburn, IL 60015 224-632-4500 Fax: 224-632-4521 Email: [email protected] ATTORNEY TO BE NOTICED

Jeffrey A. Leon Complex Litigation Group LLC 513 Central Avenue Suite 300 Highland Park, IL 60035 847-433-4500 Fax: (847) 433-2500 Email: [email protected] TERMINATED: 01/04/2011

Mary K. Blasy Scott+Scott LLP 707 Broadway 10th Floor San Diego, CA 92101 (619) 233-4565

Page 2: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Michael Jerry Freed Freed Kanner London & Millen, LLC 2201 Waukegan Road Suite 130 Bannockburn, IL 60015 (224) 632-4500 Email: [email protected] ATTORNEY TO BE NOTICED

Steven A Kanner Freed Kanner London & Millen, LLC 2201 Waukegan Road Suite 130 Bannockburn, IL 60015 (224) 632-4500 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

John E. Clark, Jr.

Plaintiff

John Sliwa

V.

Defendant

Acura Pharmaceuticals, Inc.

represented by Matthew Thomas Heffner Susman Heffner & Hurst LLP 30 North LaSalle Street Suite 1210 Chicago, IL 60602 (312) 346-3466 Fax: 312-346-2829 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Matthew Thomas Heffner (See above for address) ATTORNEY TO BE NOTICED

represented by Matthew Thomas Heffner (See above for address) ATTORNEY TO BE NOTICED

represented by Christian Word Latham & Watkins LLP 555 Eleventh St. NW

Plaintiff

Glenn Farmer

Page 3: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

Suite 1000 Washington, DC 20004 (202) 637-2223 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Sean M. Berkowitz Latham & Watkins LLP (IL) 233 South Wacker Drive 5800 Sears Tower Chicago, IL 60606 (312) 876-7700 Fax: (312) 993-9767 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Andrew D Reddick represented by Christian Word (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Sean M. Berkowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Peter A Clemens represented by Christian Word (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Sean M. Berkowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Ron J Spivey represented by Christian Word (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Sean M. Berkowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Robert Jones represented by Christian Word (See above for address)

Page 4: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

PRO HAC VICE ATTORNEY TO BE NOTICED

Sean M. Berkowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Bruce F. Wesson represented by Sean M. Berkowitz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christian Word (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

William A. Sumner represented by Sean M. Berkowitz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christian Word (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Immanuel Thangaraj represented by Sean M. Berkowitz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christian Word (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Acura Shareholder Investors Group represented by Craig John Geraci , Jr. Kahn Swick & Foti, Llc 206 Covington Street Madisonville, LA 70447 (504) 455-1400 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Page 5: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite 1210 Chicago, IL 60602 (312) 346-3466 Fax: 312-346-2829 Email: [email protected] ATTORNEY TO BE NOTICED

Kim E. Miller Kahn Swick & Foti, Llc 500 5th Ave., Suite 1810 New York, NY 10110 (212) 696-3730 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Matthew Thomas Heffner (See above for address) ATTORNEY TO BE NOTICED

Sarah Boone Kahn Swick & Foti, Llc 206 Covington Street Madisonville, LA 70447 (504) 455-1400 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Date Filed # Docket Text

09/10/2010 1 COMPLAINT filed by Chris Bang; Jury Demand. Filing fee $ 350, receipt number 0752-5206640. (Attachments: # 1 Certification Pursuant to the Federal Securities Law)(Leon, Jeffrey) (Entered: 09/10/2010)

09/10/2010

09/28/2010

09/28/2010

2 CIVIL Cover Sheet (Leon, Jeffrey) (Entered: 09/10/2010)

3 ATTORNEY Appearance for Plaintiff Chris Bang by Jeffrey A. Leon (Leon, Jeffrey) I (Entered: 09/10/2010)

CASE ASSIGNED to the Honorable Virginia M. Kendall. Designated as Magistrate Judge the Honorable Morton Denlow. (ef, ) (Entered: 09/10/2010)

4 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752- 5262170. (Shingler, Arthur) (Entered: 09/28/2010)

5 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752- 5262204. (Blasy, Mary) (Entered: 09/28/2010)

09/10/2010

09/10/2010

Page 6: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

10/04/2010 6 MINUTE entry before Honorable Virginia M. Kendall: Initial status hearing set for 12/14/2010 @ 9:00 a.m. Joint Status Report due by 12/8/2010. (See Judge Kendall's web page found at www.ilnd.uscourts.gov for information about status reports). The parties are to report on the following: (1) Possibility of settlement in the case; (2) if no possibility of settlement exists, the nature and length of discovery necessary to get the case ready for trial. Plaintiff is to advise all other parties of the Court's action herein. Lead counsel is directed to appear at this status hearing.Mailed notice (tsa, ) (Entered: 10/04/2010)

10/05/2010 7 MINUTE entry before Honorable Virginia M. Kendall: Motions for pro hac vice 4 , 5 are granted. Attorney Arthur L Shingler, III,Mary K. Blasy for Chris Bang added. Mailed notice (jmp, ) (Entered: 10/08/2010)

10/12/2010

10/12/2010

10/28/2010

10/28/2010

10/28/2010

10/28/2010

8 ATTORNEY Appearance for Plaintiff Chris Bang by Arthur L Shingler, III (Shingler, I Arthur) (Entered: 10/12/2010)

9 ATTORNEY Appearance for Plaintiff Chris Bang by Mary K. Blasy (Blasy, Mary) (Entered: 10/12/2010)

10 ATTORNEY Appearance for Defendants Acura Pharmaceuticals, Peter A Clemens, Robert Jones, Andrew D Reddick, Ron J Spivey by Sean M. Berkowitz (Berkowitz, Sean) (Entered: 10/28/2010)

11 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752- 5363636. (Word, Cristian) (Entered: 10/28/2010)

12 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Acura Pharmaceuticals (Berkowitz, Sean) (Entered: 10/28/2010)

13 STIPULATION Concerning Deadlines to Respond to Complaint (Berkowitz, Sean) I (Entered: 10/28/2010)

10/29/2010 14 MINUTE entry before Honorable Virginia M. Kendall: Motion for leave to appear pro hac vice 11 is granted. Enter joint stipulation concerning deadlines to respond to complaint. Attorney Christian Word for Acura Pharmaceuticals, Peter A Clemens, Robert Jones, Andrew D Reddick and Ron J Spivey added. Mailed notice (jmp, ) (Entered: 11/01/2010)

10/29/2010

11/09/2010

11/09/2010

15 JOINT STIPULATION and Order Signed by the Honorable Virginia M. Kendall on 10/29/2010: Mailed notice (jmp, ) (Entered: 11/01/2010)

16 MOTION by Plaintiff Chris Bang to appoint counsel and lead plaintiff (Blasy, Mary) (Entered: 11/09/2010)

17 MEMORANDUM by Chris Bang in support of motion to appoint counsel 16 and lead plaintiff (Blasy, Mary) (Entered: 11/09/2010)

11/09/2010 18 AFFIDAVIT by Plaintiff Chris Bang in Support of MOTION by Plaintiff Chris Bang to appoint counsel and lead plaintiff 16 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Blasy, Mary) (Entered: 11/09/2010)

11/09/2010 19 Notice of Presentment for NOTICE of Motion by Mary K. Blasy for presentment of before Honorable Virginia M. Kendall on 12/2/2010 at 09:00 AM. (Blasy, Mary)

Page 7: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

(Entered: 11/09/2010)

11/09/2010

20 MOTION by Movant Acura Shareholder Investors Group to appoint counsel and lead plaintiff (Heffner, Matthew) (Entered: 11/09/2010)

11/09/2010 21 NOTICE of Motion by Matthew Thomas Heffner for presentment of motion to appoint counsel 20 before Honorable Virginia M. Kendall on 11/15/2010 at 09:00 AM. (Heffner, Matthew) (Entered: 11/09/2010)

11/09/2010

11/09/2010

11/10/2010

11/10/2010

11/10/2010

22 MEMORANDUM by Acura Shareholder Investors Group in support of motion to appoint counsel 20 and lead plaintiff (Heffner, Matthew) (Entered: 11/09/2010)

23 AFFIDAVIT by Movant Acura Shareholder Investors Group in Support of MOTION by Movant Acura Shareholder Investors Group to appoint counsel and lead plaintiff 20 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Heffner, Matthew) (Entered: 11/09/2010)

24 ATTORNEY Appearance for Movant Acura Shareholder Investors Group by Matthew Thomas Heffner (Heffner, Matthew) (Entered: 11/10/2010)

25 NOTICE by Acura Shareholder Investors Group re attorney appearance 24 of Matthew T. Heffner (Heffner, Matthew) (Entered: 11/10/2010)

26 ATTORNEY Appearance for Movant Acura Shareholder Investors Group by Glenn L Hara (Hara, Glenn) (Entered: 11/10/2010)

11/10/2010

11/11/2010

11/15/2010

11/30/2010

27 NOTICE by Acura Shareholder Investors Group re attorney appearance 26 of Glenn L. Hara (Hara, Glenn) (Entered: 11/10/2010)

28 STIPULATION (Joint) re Lead Plaintiff Schedule (Blasy, Mary) (Entered: 11/11/2010)

29 MINUTE entry before Honorable Virginia M. Kendall:Pursuant to joint stipulation, Defendant Acura Shareholder Investor Groups motion to consolidate future related actions, to be appointed lead plaintiff, and to approve lead plaintiff's choice of counsel 20 and plaintiff's motion for appointment as lead plaintiff and approval of his selection of lead and liaison counsel 16 are entered and briefed as follows: Responses due by 11/29/2010. Replies due by 12/9/2010. Oral argument set for 12/20/2010 at 09:30 AM. Each side will be allotted ten minutes.Advised in open court notice (tsa, ) (Entered: 11/15/2010)

30 MEMORANDUM by Chris Bang in Opposition to motion to appoint counsel 20 and Acura Shareholder Investors Group as Lead Plaintiff (Blasy, Mary) (Entered: 11/30/2010)

11/30/2010 31 DECLARATION of Mary K. Blasy regarding memorandum in opposition to motion 30 and unavailability of ECF system (Blasy, Mary) (Entered: 11/30/2010)

11/30/2010 32 MEMORANDUM by Acura Shareholder Investors Group in Opposition to motion to appoint counsel 16 to Plaintiff Chris Bang's Motion for Appointment as Lead Plaintiff and Approval of His Selection of Counsel (Attachments: # 1 Declaration of Matthew T. Heffner, # 2 Exhibit 1 to Declaration of Matthew T. Heffner, # 3 Exhibit 2 to Declaration of Matthew T. Heffner, # 4 Exhibit 3 to Declaration of Matthew T. Heffner)(Heffner, Matthew) (Entered: 11/30/2010)

Page 8: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

11/30/2010

12/07/2010

12/08/2010

12/08/2010

12/09/2010

12/09/2010

33 NOTICE by Acura Shareholder Investors Group re memorandum in opposition to motion, 32 and Certificate of Service (Heffner, Matthew) (Entered: 11/30/2010)

34 STATUS Report (Joint Initial) by Chris Bang (Blasy, Mary) (Entered: 12/07/2010)

35 RESPONSE by Movant Acura Shareholder Investors Group to status report 34 (Heffner, Matthew) (Entered: 12/08/2010)

36 NOTICE by Acura Shareholder Investors Group re Response 35 of Filing and Certificate of Service (Heffner, Matthew) (Entered: 12/08/2010)

37 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752- 5501016. (Boone, Sarah) (Entered: 12/09/2010)

38 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752- 5501042. (Miller, Kim) (Entered: 12/09/2010)

12/09/2010 39 REPLY by Acura Shareholder Investors Group to memorandum in opposition to motion 30 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Heffner, Matthew) (Entered: 12/09/2010)

12/09/2010 40 REPLY by Plaintiff Chris Bang in Further Support of Motion for Lead Plaintiff and in Response to Opposition of Acura Shareholder Investors Group (Attachments: # 1 Declaration Chris Bang, # 2 Declaration Mary K. Blasy, # 3 Exhibit H, # 4 Exhibit I, # 5 Exhibit J, # 6 Exhibit K, # 7 Exhibit L, # 8 Exhibit M, # 9 Exhibit N, # 10 Exhibit O, # 11 Exhibit P)(Blasy, Mary) (Entered: 12/09/2010)

12/09/2010

41 NOTICE by Acura Shareholder Investors Group re reply to response to motion 39 (Heffner, Matthew) (Entered: 12/09/2010)

12/20/2010

42 MINUTE entry before Honorable Virginia M. Kendall:Oral argument hearing held on 12/20/2010.Advised in open court notice (tsa, ) (Entered: 12/20/2010)

12/20/2010 43 MINUTE entry before Honorable Virginia M. Kendall: Motions to appear pro hac vice 37 , 38 are granted; Attorney Sarah Boone, Kim E. Miller for Acura Shareholder Investors Group added. Mailed notice (jmp, ) (Entered: 12/21/2010)

01/04/2011 44 MOTION by Plaintiff Chris Bang to substitute attorney (Attachments: # 1 Exhibit A - FKLM Resume)(Freed, Michael) (Entered: 01/04/2011)

01/04/2011 45 NOTICE of Motion by Michael Jerry Freed for presentment of motion to substitute attorney 44 before Honorable Virginia M. Kendall on 1/10/2011 at 09:00 AM. (Freed, Michael) (Entered: 01/04/2011)

01/10/2011 46 MINUTE entry before Honorable Virginia M. Kendall: MOTION by Plaintiff Chris Bang to substitute attorney 44 is granted. Jeffrey A. Leon is given leave to withdraw his appearance. Michael J. Freed is given leave to file his appearance. Mailed notice (tsa, ) (Entered: 01/10/2011)

01/11/2011 47 MINUTE entry before Honorable Virginia M. Kendall:Enter MEMORANDUM, OPINION AND ORDER: For the reasons stated, the Court denies Bangs Motion to Appoint Counsel and Lead Plaintiff and grants the Investors Groups Motion to Appoint Counsel and Lead Plaintiff. Mailed notice (tsa, ) (Entered: 01/11/2011)

01/11/2011 48 MEMORANDUM Opinion and Order Signed by the Honorable Virginia M. Kendall

Page 9: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

on 1/11/2011.(tsa, ) (Entered: 01/11/2011)

01/13/2011

01/13/2011

01/13/2011

01/24/2011

49 ATTORNEY Appearance for Plaintiff Chris Bang by Michael Jerry Freed (Freed, Michael) (Entered: 01/13/2011)

50 ATTORNEY Appearance for Plaintiff Chris Bang by Steven A Kanner (Kanner,

I Steven) (Entered: 01/13/2011)

51 ATTORNEY Appearance for Plaintiff Chris Bang by Donald Lewis Sawyer (Sawyer, Donald) (Entered: 01/13/2011)

52 NOTICE OF WITHDRAWAL OF ATTORNEY ARTHUR L. SHINGLER III by Chris Bang (Shingler, Arthur) (Entered: 01/24/2011)

03/14/2011 53 AMENDED complaint by Acura Shareholder Investors Group against Acura Pharmaceuticals, Peter A Clemens, Robert Jones, Andrew D Reddick, Ron J Spivey (Heffner, Matthew) (Entered: 03/14/2011)

03/14/2011

54 NOTICE by Acura Shareholder Investors Group re amended complaint 53 and Certificate of Service (Heffner, Matthew) (Entered: 03/14/2011)

03/15/2011

55 MOTION by Plaintiff Acura Shareholder Investors GroupModify Caption (Heffner, Matthew) (Entered: 03/15/2011)

03/15/2011 56 NOTICE of Motion by Matthew Thomas Heffner for presentment of motion for miscellaneous relief 55 before Honorable Virginia M. Kendall on 3/21/2011 at 09:00 AM. (Heffner, Matthew) (Entered: 03/15/2011)

03/16/2011 57 MINUTE entry before Honorable Virginia M. Kendall: Enter order. Agreed motion to modify caption 55 is granted. The motion will not be heard on March 21, 2011 as noticed. Every pleading in this action shall bear the following caption: IN RE ACURA PHARMACEUTICALS, INC. SECURITIES LITIGATION ) No.l:10-cv-5757-VK. [For further detail see separate order(s).] Mailed notice (jmp, ) (Entered: 03/17/2011)

03/16/2011

04/05/2011

04/05/2011

58 ENTER ORDER Signed by the Honorable Virginia M. Kendall on 3/16/2011: Mailed notice (jmp, ) (Entered: 03/17/2011)

59 WITHDRAWING Sarah C. Boone as counsel for Plaintiff Acura Shareholder Investors Group and substituting Matthew Thomas Heffner as counsel of record (Heffner, Matthew) (Entered: 04/05/2011)

60 NOTICE by Acura Shareholder Investors Group re withdrawal substitution of counsel within same firm 59 (Heffner, Matthew) (Entered: 04/05/2011)

04/13/2011

61 MINUTE entry before Honorable Virginia M. Kendall: Status hearing set for 4/28/2011 at 09:00 AM. to set a discovery schedule.Mailed notice (tsa, ) (Entered: 04/13/2011)

04/28/2011 62 MINUTE entry before Honorable Virginia M. Kendall:Status hearing held on 4/28/2011 and continued to 9/29/2011 at 9:00 a.m. for ruling. Defendant's oral motion for leave to exceed page limit is granted to 25 pages for both sides.Advised in open court notice (tsa, ) (Entered: 04/28/2011)

05/13/2011 63 MOTION by Defendants Andrew D Reddick, Acura Pharmaceuticals, Peter A Clemens, Bruce F. Wesson, William A. Sumner, Immanuel Thangaraj to dismiss -

Page 10: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

05/13/2011

Defendants' Motion to Dismiss Lead Plaintiffs' Amended Class Action Complaint In Its Entirety (Berkowitz, Sean) (Entered: 05/13/2011)

64 MEMORANDUM by Acura Pharmaceuticals, Peter A Clemens, Andrew D Reddick, William A. Sumner, Immanuel Thangaraj, Bruce F. Wesson in support of motion to dismiss, 63 - Defendants' Memorandum of Law In Support of Their Motion to Dismiss Lead Plaintiffs' Amended Class Action Complaint In Its Entirety (Attachments: # 1 Declaration of Sean M. Berkowitz, # 2 Index of Exhibits, # 3 Exhibit 1 through 10, # 4 Exhibit 11 through 28, # 5 Appendix A and B)(Berkowitz, Sean) (Entered: 05/13/2011)

05/13/2011 65 NOTICE of Motion by Sean M. Berkowitz for presentment of motion to dismiss, 63 before Honorable Virginia M. Kendall on 5/23/2011 at 09:00 AM. (Berkowitz, Sean)

I (Entered: 05/13/2011)

05/13/2011

66 SUGGESTION of Death as to Andrew D. Reddick - Notice of the Death of Andrew D. Reddick (Berkowitz, Sean) (Entered: 05/13/2011)

05/19/2011

67 ATTORNEY Appearance for Defendants William A. Sumner, Immanuel Thangaraj, Bruce F. Wesson by Sean M. Berkowitz (Berkowitz, Sean) (Entered: 05/19/2011)

05/19/2011

68 ATTORNEY Appearance for Defendants William A. Sumner, Immanuel Thangaraj, Bruce F. Wesson by Cristian Word (Word, Cristian) (Entered: 05/19/2011)

05/23/2011 69 MINUTE entry before Honorable Virginia M. Kendall:Defendant's motion to dismiss 63 is entered and briefed as follows: Responses due by 7/12/2011. Replies due by 8/11/2011. Ruling will be made by mail.Mailed notice (tsa, ) (Entered: 05/23/2011)

06/30/2011 70 MOTION by Plaintiff Acura Shareholder Investors Group for leave to file Oversized Opposition to Dfdts Mtn to Dismiss (Heffner, Matthew) (Entered: 06/30/2011)

06/30/2011 71 NOM and COS NOTICE of Motion by Matthew Thomas Heffner for presentment of motion for leave to file 70 before Honorable Virginia M. Kendall on 7/7/2011 at 09:00 AM. (Heffner, Matthew) (Entered: 06/30/2011)

07/05/2011 72 MINUTE entry before Honorable Virginia M. Kendall: MOTION by Plaintiff Acura Shareholder Investors Group for leave to file Oversized Opposition to Dfdts Mtn to Dismiss 70 is granted. Motion hearing set for 7/7/2011 is stricken. Mailed notice (tsa, ) (Entered: 07/05/2011)

07/12/2011 73 MEMORANDUM by Acura Shareholder Investors Group in Opposition to motion to dismiss, 63 (Attachments: # 1 Exhibit, # 2 Exhibit)(Heffner, Matthew) (Entered: 07/12/2011)

08/04/2011 74 MOTION by Movant Acura Shareholder Investors Group to substitute party (Attachments: # 1 Exhibit)(Heffner, Matthew) (Entered: 08/04/2011)

08/04/2011 75 NOTICE of Motion by Matthew Thomas Heffner for presentment of motion to substitute party 74 before Honorable Virginia M. Kendall on 8/15/2011 at 09:00 AM. (Heffner, Matthew) (Entered: 08/04/2011)

08/11/2011 76 REPLY by Defendants Acura Pharmaceuticals, Inc., Peter A Clemens, Andrew D Reddick, William A. Sumner, Immanuel Thangaraj, Bruce F. Wesson to motion to dismiss, 63 - Defendants' Reply in Support of Their Motion to Dismiss Lead Plaintiffs'

Page 11: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

Amended Class Action Complaint in its Entirety (Attachments: # 1 Appendix)(Berkowitz, Sean) (Entered: 08/11/2011)

08/15/2011 77 MINUTE entry before Honorable Virginia M. Kendall: MOTION by Movant Acura Shareholder Investors Group to substitute party 74 is granted. Ms. Jennifer Reddick is the Executrix of the Estate of Mr. Reddick. Her name should be substituted as the proper defendant in place of Andrew D. Reddick. Advised in open court notice (tsa, ) (Entered: 08/15/2011)

09/28/2011

09/29/2011

09/30/2011

10/31/2011

78 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 100, receipt number 0752- 6419230. (Geraci, Craig) (Entered: 09/28/2011)

79 MINUTE entry before Honorable Virginia M. Kendall: Status hearing held. Motion for pro hac vice 78 is granted. Mailed notice (jmp, ) (Entered: 09/30/2011)

80 MINUTE entry before Honorable Virginia M. Kendall: Status hearing set for 11/3/2011 at 09:00 AM.Mailed notice (tsa, ) (Entered: 09/30/2011)

81 MOTION by Plaintiffs Glenn Farmer, John E. Clark, Jr., John Sliwa for settlement Lead Plaintiff's Motion for Preliminary Approval of Class Action Settlement and Notice to the Settlement Class (Attachments: # 1 Stipulation of Settlement, # 2 Exhibit A to Stipulation of Settlement, # 3 Exhibit A-1 to Stipulation of Settlement, # 4 Exhibit A-2 to Stipulation of Settlement, # 5 Exhibit A-3 to Stipulation of Settlement, # 6 Exhibit B)(Heffner, Matthew) (Entered: 10/31/2011)

10/31/2011 82 Certificate of Service and NOTICE of Motion by Matthew Thomas Heffner for presentment of motion for settlement, 81 before Honorable Virginia M. Kendall on 11/3/2011 at 09:00 AM. (Heffner, Matthew) (Entered: 10/31/2011)

11/01/2011 83 MINUTE entry before Honorable Virginia M. Kendall:Notice of motion set for 11/3/2011 is stricken as not being timely filed.Mailed notice (tsa, ) (Entered: 11/01/2011)

11/01/2011 84 Amended NOTICE of Motion by Matthew Thomas Heffner for presentment of motion for settlement, 81 before Honorable Virginia M. Kendall on 11/8/2011 at 09:00 AM. (Heffner, Matthew) (Entered: 11/01/2011)

11/01/2011 85 MINUTE entry before Honorable Virginia M. Kendall: Status hearing reset for 11/8/2011 at 09:00 AM.Mailed notice (tsa, ) (Entered: 11/01/2011)

11/08/2011 86 MINUTE entry before Honorable Virginia M. Kendall: MOTION by Defendants Andrew D Reddick, Acura Pharmaceuticals, Peter A Clemens, Bruce F. Wesson, William A. Sumner, Immanuel Thangaraj to dismiss - Defendants' Motion to Dismiss Lead Plaintiffs' Amended Class Action Complaint In Its Entirety 63 is moot. Mailed notice (tsa, ) (Entered: 11/08/2011)

11/08/2011 87 EXHIBIT by Plaintiffs John E. Clark, Jr., Glenn Farmer, John Sliwa Amended Exhibit A-1 (Amended Notice of Pendency) regarding MOTION by Plaintiffs Glenn Farmer, John E. Clark, Jr., John Sliwa for settlement Lead Plaintiff's Motion for Preliminary Approval of Class Action Settlement and Notice to the Settlement Class 81 (Heffner, Matthew) (Entered: 11/08/2011)

11/08/2011 88 NOTICE by John E. Clark, Jr., Glenn Farmer, John Sliwa re exhibit, 87 and Certificate of Service (Heffner, Matthew) (Entered: 11/08/2011)

Page 12: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

11/08/2011 90 MINUTE entry before Honorable Virginia M. Kendall:Status hearing held on 11/8/2011. Lead Plaintiff's Motion for Preliminary Approval of Class Action Settlement and Notice to the Settlement Class 81 is granted. In Court hearing set for 2/16/2012 at 09:15 AM. Draft order to follow.Advised in open court notice (tsa, ) (Entered: 11/10/2011)

11/10/2011 89 Statement Regarding 28 U.S.C. § 1715 - STATEMENT by Acura Pharmaceuticals, Inc., Peter A Clemens, Andrew D Reddick, William A. Sumner, Immanuel Thangaraj, Bruce F. Wesson (Berkowitz, Sean) (Entered: 11/10/2011)

11/10/2011 91 MINUTE entry before Honorable Virginia M. Kendall. Enter order preliminary approving settlement and providing for notice of pendency. [For further detail see minute order.] Mailed notice (lw, ). (Entered: 11/18/2011)

11/10/2011 92 ORDER preliminarily approving settlement and providing for notice of pendency. Signed by the Honorable Virginia M. Kendall on 11/10/2011. (lw, ) (Entered: 11/18/2011)

01/23/2012 93 MOTION by Plaintiffs John E. Clark, Jr., Glenn Farmer, John Sliwa for settlement Lead Plaintiff's Memorandum of Law in Support of Motion for Final Approval of Settlement and Plan of Allocation (Heffner, Matthew) (Entered: 01/23/2012)

01/23/2012 94 MOTION by Plaintiffs John E. Clark, Jr., Glenn Farmer, John Sliwa for attorney fees Memorandum of Law in Support of Motion for an Award of Attorneys' Fees and Reimbursement of Expenses (Heffner, Matthew) (Entered: 01/23/2012)

01/23/2012 95 DECLARATION of Kim E. Miller regarding motion for settlement 93 , motion for attorney fees 94 Declaration of Kim E. Miller in Support of Approval ofProposed Settlement and Award of Attorneys' Fees and Reimbursement of Expenses (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Heffner, Matthew) (Entered: 01/23/2012)

01/23/2012 96 DECLARATION of Matthew T. Heffner regarding motion for attorney fees 94 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Heffner, Matthew) (Entered: 01/23/2012)

01/23/2012

02/09/2012

02/13/2012

97 CERTIFICATE of Service by Matthew Thomas Heffner on behalf of John E. Clark, Jr., Glenn Farmer, John Sliwa regarding MOTION by Plaintiffs John E. Clark, Jr., Glenn Farmer, John Sliwa for settlement Lead Plaintiff's Memorandum of Law in Support ofMotion for Final Approval of Settlement and Plan of Allocation 93 , declaration, 95 , MOTION by Plaintiffs John E. Clark, Jr., Glenn Farmer, John Sliwa for attorney fees Memorandum of Law in Support of Motion for an Award of Attorneys' Fees and Reimbursement of Expenses 94 , declaration 96 (Heffner, Matthew) (Entered: 01/23/2012)

98 REPLY by Plaintiffs John E. Clark, Jr., Glenn Farmer, John Sliwa to motion for settlement 93 , motion for attorney fees 94 (Heffner, Matthew) (Entered: 02/09/2012)

99 MINUTE entry before Honorable Virginia M. Kendall: In Court hearing set for 2/16/2012 at 08:30 AM. before Judge St. Eve, courtroom 1241.Mailed notice (tsa, ) (Entered: 02/13/2012)

02/16/2012

100 MINUTE entry before Honorable Amy J. St. Eve:In court hearing held on 2/16/2012. Motion for final approval and settlement 93 is granted. Draft orders to follow.Advised

Page 13: United States District Court Northern District of Illinois ...securities.stanford.edu/filings-documents/1045/...Glenn L Hara Susman Heffner & Hurst LLP 30 North LaSalle Street Suite

in open court notice (tsa, ) (Entered: 02/16/2012)

03/14/2012 101 MINUTE entry before Honorable Virginia M. Kendall: Enter Final Judgment and Order of Dismissal with Prejudice. Pursuant to settlement, this action is hereby dismissed in its entirety with prejudice as to all defendants. Terminating civil case. [For further detail see separate order(s).] Mailed notice (jmp, ) (Entered: 03/19/2012)

03/14/2012 102 ENTER Final Judgment and Order of Dismissal with Prejudice Signed by the Honorable Virginia M. Kendall on 3/14/2012: Mailed notice (jmp, ) (Entered: 03/19/2012)

03/14/2012 103 ENTERED JUDGMENT Signed by the Honorable Virginia M. Kendall on 3/14/2012: Mailed notice (jmp, ) (Entered: 03/19/2012)

Note: Links in this docket are stored in the PACER system ( Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html