District Of Columbia District Court
Judge:Trevor N Mcfadden
Case #: 1:22-cv-02541
Nature of Suit850 Other Statutes - Securities/Commodities/Exchange
Cause15:78m(a) Securities Exchange Act
Case Filed:Aug 23, 2022
Last checked: Sunday Feb 19, 2023 4:03 AM EST
Defendant
RYAN COHEN
Represented By
Ephraim Wernick
Vinson & Elkins LLP
contact info
Clifford Thau
Vinson & Elkins LLP
contact info
Marisa Antonelli
Vinson & Elkins LLP
contact info
David Adam Hoffman
Vinson & Elkins LLP
contact info
Defendant
RC VENTURES LLC
Represented By
Ephraim Wernick
Vinson & Elkins LLP
contact info
Clifford Thau
Vinson & Elkins LLP
contact info
Marisa Antonelli
Vinson & Elkins LLP
contact info
David Adam Hoffman
Vinson & Elkins LLP
contact info
Defendant
BED BATH & BEYOND CORPORATION
650 Liberty Avenue
Union, NJ 07083
Represented By
Nowell David Beckett Bamberger
Cleary Gottlieb Steen & Hamilton LLP
contact info
Jared Gerber
Cleary Gottlieb Steen & Hamilton LLP
contact info
Victor L. Hou
Cleary Gottlieb Steen & Hamilton LLP
contact info
Defendant
Sue E. Gove
Movant
ALLEN GALLEGLY
Represented By
Frederic S. Fox
Kaplan Fox & Kilsheimer LLP
contact info
Movant
BRATYA SPRL
Represented By
Daniel S. Sommers
Cohen Milstein Sellers & Toll PLLC
contact info
Eitan Kimelman
Bronstein, Gewirtz & Grossman, LLC
contact info
Jeremy A. Lieberman
Pomerantz LLP
contact info
Jan Messerschmidt
Cohen Milstein Sellers & Toll PLLC
contact info
Steven J. Toll
Cohen Milstein Sellers & Toll PLLC
contact info
Omar Jafri
Pomerantz
contact info
Joseph Alexander Hood, II
Pomerantz
contact info
Yitzchak Soloveichik
contact info
Joshua B. Silverman
Pomerantz
contact info
Christopher Tourek
Pomerantz
contact info
Peretz Bronstein
Bronstein, Gewirtz & Grossman Llc (ny)
contact info
Plaintiff
PENGCHENG SI
Represented By
Pengcheng Si
Horus, LLC
contact info
Jan Messerschmidt
Cohen Milstein Sellers & Toll PLLC
contact info
Steven J. Toll
Cohen Milstein Sellers & Toll PLLC
contact info
TERMINATED PARTIES
Defendant
ARNAL GUSTAVO
Terminated: 11/02/2022
Defendant
JP MORGAN SECURITIES LLC
Terminated: 01/30/2023
Represented By
Frances E. Bivens
Davis Polk & Wardwell LLP
contact info
Matthew Brock
Davis Polk & Wardwell LLP
contact info
Stefani Johnson Myrick
Davis Polk & Wardwell LLP
contact info
Daniel J. Schwartz
Davis Polk & Wardwell LLP
contact info

GPO Jul 27 2023
MEMORANDUM OPINION re Defendants' 70 and 72 Motions to Dismiss. See attached Opinion for details. Signed by Judge Trevor N. McFadden on 7/27/2023. (lctnm1)
GPO Sep 27 2024
MEMORANDUM OPINION re Lead Plaintiff's 109 Motion to Certify Class. See attached Opinion for details. Signed by Judge Trevor N. McFadden on 9/27/2024. (lctnm2)

Docket last updated: 01/31/2025 11:59 PM EST
Thursday, January 09, 2025
140 140 notice Notice of Withdrawal of Appearance Thu 01/09 12:25 PM
NOTICE OF WITHDRAWAL OF APPEARANCE as to RC VENTURES LLC, RYAN COHEN. Attorney Brian T. Gilmore terminated. (Gilmore, Brian)
Related: [-]
Wednesday, January 08, 2025
139 139 notice Notice of Supplemental Authority Wed 01/08 10:14 AM
NOTICE OF SUPPLEMENTAL AUTHORITY by RC VENTURES LLC, RYAN COHEN (Prebil, Madeline)
Related: [-]
Monday, January 06, 2025
138 138 notice Notice of Supplemental Authority Mon 01/06 5:16 PM
NOTICE OF SUPPLEMENTAL AUTHORITY by BRATYA SPRL(Jafri, Omar)
Related: [-]
Att: 1 Exhibit A