You are on page 1of 31

Sharkey v. J.P. Morgan Chase & Co.

et al

Current on Bloomberg Law as of


U.S. District Court
Southern District of New York (Foley Square)
CIVIL DOCKET FOR CASE #: 1:10-cv-03824-DLC

Sharkey v. J.P. Morgan Chase & Co. et al


Date Filed: May 10, 2010
Status: Open
Nature of suit: 890 Other Statutory Actions
Assigned to: Judge Denise L. Cote
Cause: 28:1331 Fed. Question: Other
Jurisdiction: Federal Question
Jury demand: Plaintiff
Referred to: Magistrate Judge Henry B. Pitman (Settlement)

Parties and Attorneys

Plaintiff Jennifer Sharkey

Representation Douglas Holden Wigdor Alex Jeffrey Hartzband


Wigdor LLP Wigdor LLP
85 Fifth Avenue 85 Fifth Avenue
5th fl. 5th fl.
New York, NY 10003 New York, NY 10003
(212) 239-9292 (212) 257-6800
Fax: (212) 239-9001 ahartzband@wigdorlaw.com
dwigdor@wigdorlaw.com ATTORNEY TO BE NOTICED
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Basil Constantine Sitaras Lawrence Michael Pearson


Wigdor LLP Wigdor LLP
85 Fifth Avenue 85 Fifth Avenue
5th fl. 5th fl.
New York, NY 10003 New York, NY 10003
(212) 257-6800 (212) 257-6800
Fax: (212) 257-6800 Fax: (212) 257-6845
bsitaras@daypitney.com lpearson@wigdorlaw.com
TERMINATED: 02/03/2015 ATTORNEY TO BE NOTICED

Michael John Willemin Tanvir Haque Rahman


Thompson Wigdor LLP Wigdor LLP
85 Fifth Avenue 85 Fifth Avenue
New York, NY 10003 5th fl.
(212) 257-6829 New York, NY 10003
Fax: (212) 257-6845 (212) 257-6800
mwillemin@wigdorlaw.com Fax: (212) 257-6845
ATTORNEY TO BE NOTICED trahman@wigdorlaw.com
ATTORNEY TO BE NOTICED

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 1
Sharkey v. J.P. Morgan Chase & Co. et al

Defendant J.P. Morgan Chase & Co.

Representation Anthony D Boccanfuso Kathleen Anne Reilly


Arnold & Porter, LLP Arnold & Porter Kaye Scholer LLP
399 Park Avenue 250 West 55th Street
New York, NY 10022 New York, NY 10019
(212) 715-1315 (212) 836-8000
Fax: (212) 715-1399 Fax: (212) 836-8689
anthony_boccanfuso@aporter.com kathleen.reilly@aporter.com
ATTORNEY TO BE NOTICED ATTORNEY TO BE NOTICED

Lucy Sarah McMillan Michael David Schissel


Arnold & Porter Kaye Scholer LLP Arnold & Porter Kaye Scholer LLP
250 West 55th Street 250 West 55th Street
New York, NY 10019 New York, NY 10019
(212) 715-1000 (212) 715-1000
Fax: (212) 715-1399 Fax: (212) 715-1399
lucy.mcmillan@aporter.com michael.schissel@apks.com
ATTORNEY TO BE NOTICED ATTORNEY TO BE NOTICED

Defendant Joe Kenney


in his individual capacities

Representation Kathleen Anne Reilly Michael David Schissel


(See above for address) (See above for address)
ATTORNEY TO BE NOTICED ATTORNEY TO BE NOTICED

Defendant Adam Green


in his individual capacities

Representation Kathleen Anne Reilly Michael David Schissel


(See above for address) (See above for address)
ATTORNEY TO BE NOTICED ATTORNEY TO BE NOTICED

Defendant Leslie Lassiter


in her individual capacities

Representation Anthony D Boccanfuso Kathleen Anne Reilly


(See above for address) (See above for address)
ATTORNEY TO BE NOTICED ATTORNEY TO BE NOTICED

Lucy Sarah McMillan Michael David Schissel


(See above for address) (See above for address)
ATTORNEY TO BE NOTICED ATTORNEY TO BE NOTICED

Defendant Joe Kenney


in his official capacity

Representation Michael David Schissel Anthony D Boccanfuso


(See above for address) (See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 2
Sharkey v. J.P. Morgan Chase & Co. et al

ATTORNEY TO BE NOTICED

Kathleen Anne Reilly Lucy Sarah McMillan


(See above for address) (See above for address)
ATTORNEY TO BE NOTICED ATTORNEY TO BE NOTICED

Defendant Adam Green


in his official capacity

Representation Michael David Schissel Anthony D Boccanfuso


(See above for address) (See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED
ATTORNEY TO BE NOTICED

Kathleen Anne Reilly Lucy Sarah McMillan


(See above for address) (See above for address)
ATTORNEY TO BE NOTICED ATTORNEY TO BE NOTICED

Defendant Leslie Lassiter


in her official capacity

Representation Michael David Schissel Kathleen Anne Reilly


(See above for address) (See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED
ATTORNEY TO BE NOTICED

Interested Party Client A

Representation Jacques Semmelman


Curtis, Mallet-Prevost, Colt and Mosle LLP
101 Park Avenue South 35th Floor
New York, NY 10178
(212) 696-6000
Fax: (212) 697-1559
jsemmelman@curtis.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Docket Entries

Numbers shown are court assigned numbers.


Entry # Filing Date Description
1 May 10, 2010 COMPLAINT against J.P. Morgan Chase & Co., Joe Kenney, Adam Green, Leslie Lassiter.
(Filing Fee $ 350.00, Receipt Number 902789)Document filed by Jennifer Sharkey.(mro)
(Additional attachment(s) added on 5/11/2010: # 1 Complaint pages 6-10) (ama). (Entered:
05/11/2010)

May 10, 2010 SUMMONS ISSUED as to J.P. Morgan Chase & Co., Joe Kenney, Adam Green, Leslie
Lassiter. (mro) (Entered: 05/11/2010)

May 10, 2010 Magistrate Judge Henry B. Pitman is so designated. (mro) (Entered: 05/11/2010)

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 3
Sharkey v. J.P. Morgan Chase & Co. et al

May 10, 2010 Case Designated ECF. (mro) (Entered: 05/11/2010)

2 June 1, 2010 FILING ERROR - DEFICIENT DOCKET ENTRY - WRONG ATTORNEY ECF LOGIN USED
(SEE DOCKET ENTRY NO. 7 ) - NOTICE OF APPEARANCE by Anthony D Boccanfuso on
behalf of J.P. Morgan Chase & Co., Joe Kenney, Adam Green, Leslie Lassiter (Boccanfuso,
Anthony) Modified on 6/1/2010 (kkc). (Entered: 06/01/2010)

3 June 1, 2010 FILING ERROR - DEFICIENT DOCKET ENTRY - WRONG ATTORNEY ECF LOGIN USED
(SEE DOCKET ENTRY NO. 8 ) - MOTION to Dismiss. Document filed by J.P. Morgan Chase &
Co., Joe Kenney, Adam Green, Leslie Lassiter.(Boccanfuso, Anthony) Modified on 6/1/2010
(kkc). (Entered: 06/01/2010)

4 June 1, 2010 FILING ERROR - DEFICIENT DOCKET ENTRY - WRONG ATTORNEY ECF LOGIN USED
(SEE DOCKET ENTRY NO. 9 ) - MEMORANDUM OF LAW in Support re: 3 MOTION to
Dismiss.. Document filed by J.P. Morgan Chase & Co., Joe Kenney, Adam Green, Leslie
Lassiter. (Boccanfuso, Anthony) Modified on 6/1/2010 (kkc). (Entered: 06/01/2010)

5 June 1, 2010 FILING ERROR - DEFICIENT DOCKET ENTRY - WRONG ATTORNEY ECF LOGIN USED
(SEE DOCKET ENTRY NO. 10 ) - DECLARATION of MICHAEL D. SCHISSEL in Support re: 3
MOTION to Dismiss.. Document filed by J.P. Morgan Chase & Co., Joe Kenney, Adam Green,
Leslie Lassiter. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Boccanfuso, Anthony) Modified on
6/1/2010 (kkc). (Entered: 06/01/2010)

6 June 1, 2010 FILING ERROR - WRONG PDF FILE ASSOCIATED WITH DOCKET ENTRY (SEE DOCKET
ENTRY NO. 7 ) -NOTICE OF APPEARANCE by Michael David Schissel on behalf of J.P.
Morgan Chase & Co., Joe Kenney, Adam Green, Leslie Lassiter (Schissel, Michael) Modified
on 6/1/2010 (kkc). (Entered: 06/01/2010)

7 June 1, 2010 NOTICE OF APPEARANCE by Michael David Schissel on behalf of J.P. Morgan Chase & Co.,
Joe Kenney, Adam Green, Leslie Lassiter (Schissel, Michael) (Entered: 06/01/2010)

8 June 1, 2010 MOTION to Dismiss. Document filed by J.P. Morgan Chase & Co., Joe Kenney, Adam Green,
Leslie Lassiter.(Schissel, Michael) (Entered: 06/01/2010)

9 June 1, 2010 MEMORANDUM OF LAW in Support re: 8 MOTION to Dismiss.. Document filed by J.P.
Morgan Chase & Co., Joe Kenney, Adam Green, Leslie Lassiter. (Schissel, Michael) (Entered:
06/01/2010)

10 June 1, 2010 DECLARATION of MICHAEL D. SCHISSEL in Support re: 8 MOTION to Dismiss.. Document
filed by J.P. Morgan Chase & Co., Joe Kenney, Adam Green, Leslie Lassiter. (Attachments: #
1 Exhibit A, # 2 Exhibit B)(Schissel, Michael) (Entered: 06/01/2010)

11 June 3, 2010 ORDER: Defendants' motion to dismiss, dated June 1, 2010, will be heard at noon on
Wednesday, September 15, 2010, in Courtroom 18C. All motion papers shall be served in
accordance with Local Civil Rule 6.1. It is so ordered. (Signed by Judge Robert W. Sweet on
6/3/2010) (tve) (Entered: 06/03/2010)

12 June 18, 2010 MEMORANDUM OF LAW in Opposition re: 8 MOTION to Dismiss.. Document filed by Jennifer
Sharkey. (Wigdor, Douglas) (Entered: 06/18/2010)

13 June 18, 2010 AFFIDAVIT OF SERVICE of Memorandum of Law in Opposition to Defendants' Motion to
Dismiss served on Michael David Schissel, Esq. on 6/18/2010. Document filed by Jennifer
Sharkey. (Wigdor, Douglas) (Entered: 06/18/2010)

14 June 28, 2010 ENDORSED LETTER addressed to Judge Robert W. Sweet from Michael D. Schissel dated
6/21/10 re: counsel requests an extension of time until July 9, 2010 to file their reply brief to
motion to dismiss. ENDORSEMENT: So Ordered. ( Replies due by 7/9/2010.) (Signed by
Judge Robert W. Sweet on 6/23/10) (djc) (Entered: 06/28/2010)

15 July 9, 2010 REPLY MEMORANDUM OF LAW in Support re: 8 MOTION to Dismiss.. Document filed by
J.P. Morgan Chase & Co., Joe Kenney, Adam Green, Leslie Lassiter. (Schissel, Michael)
(Entered: 07/09/2010)

16 Jan 14, 2011 OPINION: #99849 Based upon the conclusions set forth above, the motion of Defendants to
dismiss the Complaint is granted with leave granted to replead within twenty days. (Signed by
Judge Robert W. Sweet on 1/14/2011) (jfe) Modified on 1/19/2011 (ajc). (Entered: 01/14/2011)

Jan 14, 2011 Transmission to Judgments and Orders Clerk. Transmitted re: 16 Memorandum & Opinion, to
the Judgments and Orders Clerk. (jfe) (Entered: 01/14/2011)

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 4
Sharkey v. J.P. Morgan Chase & Co. et al

17 Jan 26, 2011 ORDER: Defendants' letter to the Court, dated January 24, 2011, will be treated as a motion
and will be heard at noon on Wednesday, February 2, 2011, in Courtroom 18C. Motion Hearing
set for 2/2/2011 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before
Judge Robert W. Sweet. (Signed by Judge Robert W. Sweet on 1/25/2011) (lnl) (Entered:
01/26/2011)

18 Feb 2, 2011 Letter addressed to Judge Robert W. Sweet from Michael D. Schissel dated 2/2/2011 re: On
1/21/2011, we wrote to your Your Honor requesting that, should Plaintiff choose to file an
Amended Complaint in this matter she be ordered not to disclose the identity of a JPMC client
(who is not a party to this litigation.) As per chambers request this letter is to be treated as a
motion returnable. Document filed by Adam Green, J.P. Morgan Chase & Co., Joe Kenney,
Leslie Lassiter.(mbe) (Entered: 02/07/2011)

19 Feb 14, 2011 PRETRIAL ORDER. Counsel are directed to appear for a Pretrial Conference set for 4/20/2011
at 04:30 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W.
Sweet, and as further set forth. (Signed by Judge Robert W. Sweet on 2/14/2011) (rjm)
(Entered: 02/14/2011)

20 Feb 14, 2011 AMENDED COMPLAINT amending 1 Complaint, against Adam Green, J.P. Morgan Chase &
Co., Joe Kenney, Leslie Lassiter, Joe Kenney, Adam Green, Leslie Lassiter.Document filed by
Jennifer Sharkey. Related document: 1 Complaint, filed by Jennifer Sharkey.(mro) (Entered:
02/15/2011)

21 Feb 16, 2011 NOTICE OF APPEARANCE by Basil Constantine Sitaras on behalf of Jennifer Sharkey
(Sitaras, Basil) (Entered: 02/16/2011)

22 Feb 16, 2011 NOTICE OF APPEARANCE by Lucy Sarah McMillan on behalf of Adam Green(in his official
capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her
individual capacities) (McMillan, Lucy) (Entered: 02/16/2011)

23 Feb 17, 2011 MOTION to Dismiss. Document filed by Adam Green(in his official capacity), J.P. Morgan
Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities).(Boccanfuso, Anthony) (Entered: 02/17/2011)

24 Feb 17, 2011 MEMORANDUM OF LAW in Support re: 23 MOTION to Dismiss.. Document filed by Adam
Green(in his official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity),
Leslie Lassiter(in her individual capacities). (Boccanfuso, Anthony) (Entered: 02/17/2011)

25 Feb 17, 2011 DECLARATION of Michael D. Schissel in Support re: 23 MOTION to Dismiss.. Document filed
by Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official
capacity), Leslie Lassiter(in her individual capacities). (Attachments: # 1 Exhibit A, # 2 Exhibit
B, # 3 Exhibit C, # 4 Exhibit D)(Boccanfuso, Anthony) (Entered: 02/17/2011)

26 Feb 17, 2011 NOTICE OF CHANGE OF ADDRESS by Lucy Sarah McMillan on behalf of Adam Green(in his
official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie
Lassiter(in her individual capacities). New Address: ARNOLD & PORTER LLP, 399 PARK
AVENUE, N.Y, NEW YORK, 10022, 212-715-1000. (McMillan, Lucy) (Entered: 02/17/2011)

27 Mar 1, 2011 ORDER Defendants' motion to dismiss the amended complaint, dated February 17, 2011, will
be heard at noon on Wednesday, March 23 1 2011, in Courtroom 18C. All motion papers shall
be served in accordance with Local Civil Rule 6.1. It is so ordered. Set Deadlines/Hearing as to
23 MOTION to Dismiss. ( Motion Hearing set for 3/23/2011 at 12:00 PM in Courtroom 18C, 500
Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert
W. Sweet on 2/25/2011) (jmi) (Entered: 03/02/2011)

28 Mar 9, 2011 STIPULATION AND ORDER, l. Plaintiff's deadline to file her Opposition to Defendants' Motion
to Dismiss be extended from March 3, 2011 to March 10, 2011; and 2. Defendants' deadline to
fIle their Reply to Defendants' Motion to Dismiss be extended from March 10, 2011 to March
24, 2011; and 3. The return date and oral argument for Defendants' Motion to Dismiss be
adjourned from March 23, 2011 at 12:00 pm to March 30, 2011 at 12:00pm, or such other date
and time as is convenient for the Court; and 4. The Initial Conference currently scheduled for
April 20, 2011 be adjourned to a date following the Court's decision on Defendants' pending
Motion to Dismiss. (Responses due by 3/10/2011, Replies due by 3/24/2011, Oral Argument
set for 3/30/2011 at 12:00 PM before Judge Robert W. Sweet.) (Signed by Judge Robert W.
Sweet on 3/5/11) (djc) (Entered: 03/09/2011)

29 Mar 10, 2011 MEMORANDUM OF LAW in Opposition re: 23 MOTION to Dismiss.. Document filed by
Jennifer Sharkey. (Wigdor, Douglas) (Entered: 03/10/2011)

30 Mar 14, 2011 ENDORSED LETTER addressed to Judge Robert W. Sweet from Michael D. Schissel dated

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 5
Sharkey v. J.P. Morgan Chase & Co. et al

3/7/11 re: Counsel for the defendant J.P. Morgan Chase & Co. writes to propose the discussion
of the timing of a Rule 26(f) conference at the hearing before Your Honor on either March 23 or
March 30. ENDORSEMENT: The timing of the 26(f) shall be discussed on March 30. So
ordered. (Signed by Judge Robert W. Sweet on 3/10/2011) (mro) (Entered: 03/14/2011)

31 Mar 24, 2011 REPLY MEMORANDUM OF LAW in Support re: 23 MOTION to Dismiss.. Document filed by
Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official
capacity), Leslie Lassiter(in her individual capacities). (Schissel, Michael) (Entered:
03/24/2011)

Mar 30, 2011 Minute Entry for proceedings held before Judge Robert W. Sweet: Oral Argument held on
3/30/2011 re: 23 MOTION to Dismiss. filed by Leslie Lassiter, Joe Kenney, J.P. Morgan Chase
& Co., Adam Green. (mbe) (Entered: 04/01/2011)

32 Aug 19, 2011 OPINION: #100681 re: 23 MOTION to Dismiss. Accordingly, Plaintiff adequately alleges
conduct she reported to Defendants and that Defendants had knowledge of Sharkey's
protected activity. Based on the conclusions set forth above, Defendants' motion to dismiss is
denied. So Ordered (Signed by Judge Robert W. Sweet on 8/17/11) (js) Modified on 8/23/2011
(ajc). (Entered: 08/19/2011)

33 Sept 14, 2011 ENDORSED LETTER addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated
9/13/2011 re: counsel for plaintiff writes on behalf of all parties, who recently met and conferred
to discuss a discovery plan pursuant to Rule 26(f) of the Federal Rules of Civil Procedure. As a
result of our discussion, the parties have agreed upon the following civil case management
plan: All parties do not consent to conducting all further proceedings before a Magistrate
Judge, including motions and trial. All fact discovery shall be completed no later than April 30,
2012. All expert discovery shall be completed no later than May 31, 2012. Counsel for the
parties estimate that the length of trial will be one week. Additional relief as set forth in this
Order. ENDORSEMENT: So Ordered., ( Discovery due by 5/31/2012.) (Signed by Judge
Robert W. Sweet on 9/14/11) (pl) Modified on 9/14/2011 (pl). (Entered: 09/14/2011)

34 Sept 14, 2011 STIPULATION AND ORDER, that the time for Defendants to answer or otherwise respond to
Plaintiffs Amended Complaint in the above- captioned case is extended to and including
September 16, 2011. (Signed by Judge Robert W. Sweet on 9/14/11) (pl) (Entered:
09/14/2011)

35 Sept 16, 2011 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed
by J.P. Morgan Chase & Co..(Schissel, Michael) (Entered: 09/16/2011)

36 Sept 16, 2011 ANSWER to 20 Amended Complaint,. Document filed by Adam Green(in his official capacity),
Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official
capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities),
Leslie Lassiter(in her official capacity).(Schissel, Michael) (Entered: 09/16/2011)

37 Nov 7, 2011 ORDER: Defendants' letter to the court dated November 4, 2011, will treated as a motion and
heard at noon on Wednesday, November 9, 2011, in Courtroom 18C. ( Oral Argument set for
11/9/2011 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge
Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 11/7/2011) (lmb) (Entered:
11/07/2011)

38 Nov 17, 2011 PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of
confidential material... (Signed by Judge Robert W. Sweet on 11/17/2011) (lmb) (Entered:
11/17/2011)

39 Jan 3, 2012 NOTICE OF APPEARANCE by Tanvir Haque Rahman on behalf of Jennifer Sharkey
(Rahman, Tanvir) (Entered: 01/03/2012)

40 Feb 15, 2012 NOTICE OF APPEARANCE by Lawrence Michael Pearson on behalf of Jennifer Sharkey
(Pearson, Lawrence) (Entered: 02/15/2012)

41 Apr 2, 2012 ENDORSED LETTER addressed to Judge Robert W. Sweet from Lawrence M. Pearson dated
3/30/2012 re: Counsel for the plaintiff requests an extension of time to complete discovery, until
6/29/2012. In addition, plaintiff requests that the Court extend the amount of time to schedule
Plaintiff's deposition. ENDORSEMENT: So ordered. (Discovery due by 6/29/2012.) (Signed by
Judge Robert W. Sweet on 4/2/2012) (ft) (Entered: 04/02/2012)

42 Apr 11, 2012 MEMO ENDORSEMENT on 41 (Endorsed Letter addressed to Judge Robert W. Sweet from
Lawrence M. Pearson dated 3/30/2012 re: Counsel for the plaintiff requests an extension of
time to complete discovery, until 6/29/2012. In addition, plaintiff requests that the Court extend
the amount of time to schedule Plaintiff's deposition. ENDORSEMENT: So ordered.)

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 6
Sharkey v. J.P. Morgan Chase & Co. et al

ENDORSEMENT: Discovery extended to September 4, 2012. So ordered. (Discovery due by


9/4/2012.) (Signed by Judge Robert W. Sweet on 4/10/2012) (rjm) (Entered: 04/11/2012)

43 June 18, 2012 PRETRIAL ORDER: Pretrial Conference set for 10/3/2012 at 04:30 PM in Courtroom 18C, 500
Pearl Street, New York, NY 10007 before Judge Robert W. Sweet. (Signed by Judge Robert
W. Sweet on 6/18/2012) (ama) (Entered: 06/18/2012)

44 Aug 17, 2012 ENDORSED LETTER addressed to judge Robert W. Sweet from Lawrence M. Pearson dated
8/10/2012 re: The parties requests an extension of fact discovery to 12/7/12. ENDORSEMENT:
So Ordered. (Signed by Judge Robert W. Sweet on 8/11/2012) (jfe) (Entered: 08/17/2012)

Aug 17, 2012 Set/Reset Deadlines: Discovery due by 12/7/2012. (jfe) (Entered: 08/17/2012)

45 Aug 27, 2012 ORDER: IT IS HEREBY ORDERED that: All motions are to be made returnable at 12:00 noon
on Wednesday and in compliance with the rules of this Court. Failure to comply with any of the
provisions of this order will result in dismissal of the action, entry of a default judgment, or other
appropriate sanction. IT IS SO ORDERED. ( Fact Discovery due by 12/7/2012.) (Signed by
Judge Robert W. Sweet on 8/23/2012) (ama) (Entered: 08/27/2012)

46 Sept 7, 2012 ORDER: Please be advised that the conference scheduled for Oct. 3, 12 has been
rescheduled to Dec. 26, 12 at 4:30 p.m. in Courtroom 18C. Please notify opposing counsel of
the change. (Pretrial Conference set for 12/26/2012 at 04:30 PM in Courtroom 18C, 500 Pearl
Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W.
Sweet on 9/7/2012) (djc) (Entered: 09/07/2012)

47 Nov 15, 2012 NOTICE OF CHANGE OF ADDRESS by Tanvir Haque Rahman on behalf of Jennifer Sharkey.
New Address: Thompson Wigdor LLP, 85 Fifth Avenue, New York, New York, 10003, (212)
257-6800. (Rahman, Tanvir) (Entered: 11/15/2012)

48 Nov 20, 2012 ORDER: Defendants' letter, dated November 14, 2012, will be heard at noon on Wednesday,
December 5, 2012, in Courtroom 18C. Any additional submissions shall be made by December
3, 2012., ( Status Conference set for 12/5/2012 at 12:00 PM in Courtroom 18C, 500 Pearl
Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W.
Sweet on 11/19/2012) (lmb) (Entered: 11/21/2012)

49 Nov 27, 2012 ENDORSED LETTER addressed to Judge Robert W. Sweet from Glenn F. Ostrager dated
11/21/2012 re: For these reasons, we respectfully request that Your Honor quash the
subpoena to my firm. Today, I conferred with counsel for Plaintiff in an effort to resolve this
dispute. Plaintiffs counsel was not agreeable to withdrawing the Subpoena. ENDORSEMENT:
SO ORDERED. (Signed by Judge Robert W. Sweet on 11/26/2012) (ama) (Entered:
11/28/2012)

50 Nov 27, 2012 ENDORSED LETTER addressed to Judge Robert W. Sweet from Lawrence M. Pearson dated
11/26/2012 re: Counsel requests an extension of time to complete fact discovery to February
20, 2013. ENDORSEMENT: So ordered. (Signed by Judge Robert W. Sweet on 11/27/2012)
(ft) (Entered: 12/03/2012)

Nov 27, 2012 Set/Reset Deadlines: Fact Discovery due by 2/20/2013. (ft) (Entered: 12/03/2012)

51 Jan 8, 2013 SCHEDULING ORDER: Pretrial Conference set for 3/6/2013 at 04:30 PM in Courtroom 18C,
500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet. Plaintiff(s), counsel
ARE REQUIRED TO NOTIFY COUNSEL FOR ALL PARTIES OF THIS CONFERENCE.
(Signed by Judge Robert W. Sweet on 1/8/2013) (ft) (Entered: 01/08/2013)

52 Feb 13, 2013 ENDORSED LETTER addressed to Judge Robert W. Sweet from Lawrence M. Pearson dated
2/12/2013 re: Therefore, Plaintiff respectfully requests an extension or fact discovery to April 1,
2013. In addition, Plaintiff requests an expert discovery period of 75 days post-fact discovery.
Because Plaintiff's expert discovery pertains to liability, Plaintiff requests that the expert
discovery period take place prior to any summary judgment filings. Therefore, Plaintiff
respectfully requests that a deadline of June 14, 2013 for expert discovery. ENDORSEMENT:
So Ordered. (Signed by Judge Robert W. Sweet on 2/12/2013) (mt) (Entered: 02/13/2013)

Feb 13, 2013 Set/Reset Deadlines: Expert Discovery due by 6/14/2013. Fact Discovery due by 4/1/2013.
(mt) (Entered: 02/13/2013)

53 Feb 20, 2013 ORDER: It is hereby ordered that All motions are to be made returnable at 12:00 noon on
Wednesday and in compliance with the Rules of this Court. ( Trial Briefs due by 7/10/2013.,
Expert Discovery due by 6/14/2013. Fact Discovery due by 4/1/2013. Motions in limine due by
7/10/2013. Proposed Pretrial Order due by 7/10/2013.) ( Final Pretrial Conference set for
7/10/2013 at 04:30 PM before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 7
Sharkey v. J.P. Morgan Chase & Co. et al

2/15/2013) (js) (Entered: 02/20/2013)

54 Mar 4, 2013 ENDORSED LETTER addressed to Judge Robert W. Sweet from Michael D. Schissel dated
2/12/2013 re: This letter is respectfully submitted in response to one aspect of the letter sent to
you today by Plaintiff's counsel, Lawrence Pearson, Esq., requesting an extension of the
discovery deadline. JPMC does not oppose Plaintiffs' request to extend fact discovery.
However, it should be noted that the only remaining issues in this care whether Plaintiff
reasonably believed JPMC's Client A was engaged in illegal activity, whether Plaintiff in fact
engaged in whistleblowing activity, and whether JPMC terminated Plaintiff for legitimate
reasons having nothing to do with the alleged whistleblowing. Full fact discovery on these
issues will be completed once the depositions of Client A and his relatives are taken in the next
several weeks. Discovery has made clear, we believe, that his case is ripe for summary
judgment and JPMC intends to file that motion as soon as practicable after fact discovery
closes. JPMC respectfully request that no limitation be placed on when JPMC may file a
summary judgment motion. ENDORSEMENT: Deadlines are opposed, motions can be made
after close of fact discovery. (Signed by Judge Robert W. Sweet on 2/27/2013) (sac) (Entered:
03/04/2013)

55 Apr 18, 2013 ORDER: Plaintiff's letter, dated April 9, 2013, will be heard at noon on Thursday, April 25,
2013, in Courtroom 18C. Any additional submissions shall be made by April 23, 2013. (Signed
by Judge Robert W. Sweet on 4/12/2013) (sac) (Entered: 04/18/2013)

May 1, 2013 MEMORANDUM TO THE DOCKET CLERK (Oral Argument): Letter motion held. (ja) (Entered:
05/06/2013)

56 May 22, 2013 ORDER re the parties letters to the Court regarding several fact discovery issues that remain
outstanding between parties, as further set forth in this document. Accordingly, any documents
relating to Client A, as described above, shall be produced. The parties are directed to meet
and confer on an appropriate and reasonable schedule to produce the additional documents
outlined in this Order. (Signed by Judge Robert W. Sweet on 5/20/2013) (cd) (Entered:
05/22/2013)

57 June 25, 2013 ENDORSED LETTER addressed to Judge Robert W. Sweet from Michael D. Schissel dated
6/14/2013 re: This letter is to respectfully request an extension of the date currently set for the
submission of motions and pretrial orders in this matter. Currently, this date is set for 6/14. The
discovery deadline is requested to be extended to 7/10. ENDORSEMENT: So Ordered.
(Signed by Judge Robert W. Sweet on 6/18/2013) (cd) (Entered: 06/25/2013)

June 25, 2013 Set/Reset Deadlines: Discovery due by 7/10/2013. (cd) (Entered: 06/25/2013)

58 July 10, 2013 ORDER: Defendants' motion in limine, dated June 14, 2013 will be heard on submission,
without oral argument, on Wednesday, July 24, 2013. All motion papers shall be served in
accordance with Local Civil Rule 6.1. (Signed by Judge Robert W. Sweet on 7/7/2013) (cd)
(Entered: 07/10/2013)

59 July 26, 2013 ENDORSED LETTER addressed to Judge Robert W. Sweet from Michael D. Schissel dated
7/2/2013 re: This letter is to respectfully request an extension of the date currently set for the
submission of motions and pretrial orders in this matter for another 30 days to 8/12.
ENDORSEMENT: So Ordered. (Motions due by 8/12/2013. Pretrial Order due by 8/12/2013.)
(Signed by Judge Robert W. Sweet on 7/23/2013) (cd) (Entered: 07/26/2013)

60 Aug 7, 2013 ORDER: Any Motions in Limine made by either party will heard, on Wednesday, September
18, 2013. (Signed by Judge Robert W. Sweet on 8/5/2013) (tn) (Entered: 08/07/2013)

61 Aug 12, 2013 MOTION for Summary Judgment. Document filed by Adam Green(in his official capacity), J.P.
Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities).(Schissel, Michael) (Entered: 08/12/2013)

62 Aug 12, 2013 DECLARATION of Michael D. Schissel in Support re: 61 MOTION for Summary Judgment..
Document filed by Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe
Kenney(in his official capacity), Leslie Lassiter(in her individual capacities). (Attachments: # 1
Exhibit Exhibits to Declaration of Michael D. Schissel)(Schissel, Michael) (Entered: 08/12/2013)

63 Aug 12, 2013 MEMORANDUM OF LAW in Support re: 61 MOTION for Summary Judgment.. Document filed
by Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official
capacity), Leslie Lassiter(in her individual capacities). (Schissel, Michael) (Entered:
08/12/2013)

64 Aug 12, 2013 RULE 56.1 STATEMENT. Document filed by Adam Green(in his official capacity), J.P. Morgan
Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual capacities).

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 8
Sharkey v. J.P. Morgan Chase & Co. et al

(Schissel, Michael) (Entered: 08/12/2013)

65 Aug 12, 2013 AFFIDAVIT OF SERVICE of NOTICE OF MOTION FOR SUMMARY JUDGMENT,
MEMORANDUM OF LAW IN SUPPORT OF DEFENDANTS MOTION FOR SUMMARY
JUDGMENT, DEFENDANTS STATEMENT OF UNDISPUTED MATERIAL FACTS
PURSUANT TO LOCAL CIVIL RULE 56.1, and DECLARATION OF MICHAEL D. SCHISSEL
IN SUPPORT OF DEFENDANTS MOTION FOR SUMMARY JUDGMENT served on Lawrence
M. Pearson at Thompson Wiglor LLP on 08/12/2013. Service was made by ECF and FedEx.
Document filed by Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe
Kenney(in his official capacity), Leslie Lassiter(in her individual capacities). (Schissel, Michael)
(Entered: 08/12/2013)

66 Aug 12, 2013 SEALED DOCUMENT placed in vault.(nm) (Entered: 08/12/2013)

67 Aug 19, 2013 NOTICE OF APPEARANCE by Michael John Willemin on behalf of Jennifer Sharkey.
(Willemin, Michael) (Entered: 08/19/2013)

68 Aug 29, 2013 ORDER: The Defendants' motion for summary judgment, dated 8/12/2013, will be heard at
noon on Wednesday, 10/9/2013 in courtroom 18C. Set Deadlines/Hearing as to 61 MOTION
for Summary Judgment: (Motion Hearing set for 10/9/2013 at 12:00 PM in Courtroom 18C, 500
Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert
W. Sweet on 8/23/2013) (tro) (Entered: 08/29/2013)

Aug 29, 2013 ***DELETED DOCUMENT. Deleted document number 69 Stipulation and Order. The
document was incorrectly filed in this case. (ja) (Entered: 08/30/2013)

69 Aug 29, 2013 ENDORSED LETTER addressed to Judge Robert W. Sweet, from Michael J. Willemin, dated
8/19/2013, re: request that Your Honor So-Order the enclosed Stipulation to Extend Time to
Serve Opposition Papers with regard to Defendants' Motion for Summary Judgment. Plaintiff's
opposition to Defendants' Motion for Summary Judgment is currently due August 29, 2013, and
the enclosed stipulation would, if So-Ordered, extend the deadline to September 27, 2013.
ENDORSEMENT: So ordered. (Responses due by 9/27/2013) (Signed by Judge Robert W.
Sweet on 8/23/2013) (ja) (Entered: 08/30/2013)

70 Sept 5, 2013 STIPULATION TO EXTEND TIME TO SERVE OPPOSITION PAPERS: IT IS HEREBY


STIPULATED AND AGREED, by and between the attorneys for the respective parties
undersigned herein, that Plaintiff's briefs and related papers in Opposition to Defendants'
Motion for Summary Judgment currently due August 29, 2013 will be due on September 27,
2013. (Responses due by 9/27/2013) (Signed by Judge Robert W. Sweet on 8/30/2013) (rsh)
(Entered: 09/05/2013)

71 Sept 27, 2013 MEMORANDUM OF LAW in Opposition re: 61 MOTION for Summary Judgment.. Document
filed by Jennifer Sharkey. (Pearson, Lawrence) (Entered: 09/27/2013)

72 Sept 27, 2013 COUNTER STATEMENT TO 64 Rule 56.1 Statement. Document filed by Jennifer Sharkey.
(Pearson, Lawrence) (Entered: 09/27/2013)

73 Sept 27, 2013 COUNTER STATEMENT TO 64 Rule 56.1 Statement. Document filed by Jennifer Sharkey.
(Pearson, Lawrence) (Entered: 09/27/2013)

74 Oct 4, 2013 REPLY MEMORANDUM OF LAW in Support re: 61 MOTION for Summary Judgment. Reply
Memorandum of Law in Further Support of Defendants' Motion for Summary Judgment.
Document filed by Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe
Kenney(in his official capacity), Leslie Lassiter(in her individual capacities). (Schissel, Michael)
(Entered: 10/04/2013)

75 Oct 4, 2013 DECLARATION of Michael D Schissel in Further Support of Defendants' Motion for Summary
Judgment in Support re: 61 MOTION for Summary Judgment.. Document filed by Adam
Green(in his official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity),
Leslie Lassiter(in her individual capacities). (Schissel, Michael) (Entered: 10/04/2013)

76 Oct 4, 2013 COUNTER STATEMENT TO Document filed by Adam Green(in his official capacity), J.P.
Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities). (Schissel, Michael) (Entered: 10/04/2013)

77 Oct 4, 2013 CERTIFICATE OF SERVICE of 1.Reply Memorandum of Law in Further Support of


Defendants' Motion for Summary Judgment 2.Declaration of Michael D Schissel in Further
Support of Defendants' Motion for Summary Judgment 3.Defendants' Counterstatement to
Plaintiffs' Additional Material and Disputed Issues of Fact Pursuant to Local Civil Rule 56 1
served on Lawrence M. Pearson on 10.04.2013. Service was accepted by Thompson Wigdor

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 9
Sharkey v. J.P. Morgan Chase & Co. et al

LLP 85 Fifth Avenue, New York, New York 10003. Document filed by Adam Green(in his
official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie
Lassiter(in her individual capacities). (Schissel, Michael) (Entered: 10/04/2013)

78 Oct 4, 2013 SEALED DOCUMENT placed in vault.(mps) (Entered: 10/04/2013)

79 Oct 8, 2013 SEALED DOCUMENT placed in vault.(mps) (Entered: 10/08/2013)

80 Oct 9, 2013 ORDER: Defendants J.P. Morgan Chase & Co. ("JPMC") and Joe Kenney ("Kenney"), Adam
Green ("Green") and Leslie Lassiter ("Lassiter") (collectively, the "Defendants") have moved to
preclude testimony of Anne M. Marchetti ("Marchetti"), Plaintiff Jennifer Sharkey's ("Sharkey" or
the "Plaintiff") expert witness. Defendant's Motion to Strike Expert Marchetti is Granted in Part
and Denied in Part. Specifcally, Marchetti is permitted to testify as to those matters and
transactions which, as an accountant, might trigger concern under SOX (so called "red flags"),
and why. Marchetti is precluded from testifying as to whether Plaintiff's belief in suspecting
Client A and recommending termination was "reasonable," or further bolstering Plaintiff's
testimony as to internal matters of which Marchetti has no personal knowledge. (Signed by
Judge Robert W. Sweet on 10/9/2013) (rsh) (Entered: 10/09/2013)

Oct 9, 2013 Minute Entry for proceedings held before Judge Robert W. Sweet: Oral Argument held on
10/9/2013 re: 61 MOTION for Summary Judgment. filed by Leslie Lassiter, Joe Kenney, J.P.
Morgan Chase & Co., Adam Green. (sc) (Entered: 10/10/2013)

81 Dec 12, 2013 ORDER granting 61 Motion for Summary Judgment. Because Sharkey has not sufficiently
presented what fraud existed or how it implicates an enumerated category under SOX, and
because there was independent cause for her termination, Defendant's motion for summary
judgment is granted. It is so ordered. (Signed by Judge Robert W. Sweet on 12/11/2013) (ja)
(Entered: 12/12/2013)

Dec 12, 2013 Transmission to Judgments and Orders Clerk. Transmitted re: 81 Order to the Judgments and
Orders Clerk. (ja) (Entered: 12/12/2013)

82 Dec 18, 2013 CLERK'S JUDGMENT That for the reasons stated in the Court's Order dated December 11,
2013, Defendants' motion for summary judgment is granted. (Signed by Clerk of Court Ruby
Krajick on 12/18/13) (Attachments: # 1 Notice of Right to Appeal)(ml) (Entered: 12/18/2013)

83 Dec 19, 2013 NOTICE OF APPEAL from 82 Clerk's Judgment, 81 Order on Motion for Summary Judgment,.
Document filed by Jennifer Sharkey. Filing fee $ 505.00, receipt number 0208-9192784. Form
C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Pearson,
Lawrence) (Entered: 12/19/2013)

Dec 19, 2013 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals
re: 83 Notice of Appeal,. (nd) (Entered: 12/19/2013)

Dec 19, 2013 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic
Files for 17 Order, Set Motion and R&R Deadlines/Hearings,, 53 Order, Set Deadlines, Set
Hearings,,, 11 Order, Set Motion and R&R Deadlines/Hearings,, 52 Endorsed Letter,, 26 Notice
of Change of Address, filed by Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam
Green, 2 Notice of Appearance, filed by Leslie Lassiter, Joe Kenney, J.P. Morgan Chase &
Co., Adam Green, 74 Reply Memorandum of Law in Support of Motion, filed by Leslie Lassiter,
Joe Kenney, J.P. Morgan Chase & Co., Adam Green, 29 Memorandum of Law in Opposition to
Motion filed by Jennifer Sharkey, 14 Endorsed Letter, Set Deadlines/Hearings,, 65 Affidavit of
Service Other,, filed by Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam Green,
60 Order, 40 Notice of Appearance filed by Jennifer Sharkey, 64 Rule 56.1 Statement filed by
Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam Green, 62 Declaration in
Support of Motion, filed by Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam
Green, 16 Memorandum & Opinion, 32 Memorandum & Opinion, 20 Amended Complaint, filed
by Jennifer Sharkey, 38 Protective Order, 45 Order, Set Deadlines/Hearings,, 39 Notice of
Appearance filed by Jennifer Sharkey, 61 MOTION for Summary Judgment. filed by Leslie
Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam Green, 3 MOTION to Dismiss. filed by
Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam Green, 42 Memo Endorsement,
Set Deadlines,,,, 7 Notice of Appearance filed by Leslie Lassiter, Joe Kenney, J.P. Morgan
Chase & Co., Adam Green, 59 Endorsed Letter, Set Deadlines/Hearings,, 69 Endorsed Letter,
Set Deadlines,,,, 37 Order, Set Hearings,, 77 Certificate of Service Other,, filed by Leslie
Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam Green, 23 MOTION to Dismiss. filed by
Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam Green, 82 Clerk's Judgment, 63
Memorandum of Law in Support of Motion, filed by Leslie Lassiter, Joe Kenney, J.P. Morgan
Chase & Co., Adam Green, 34 Stipulation and Order, Set Deadlines, 55 Order, Set Hearings,
83 Notice of Appeal, filed by Jennifer Sharkey, 76 Counter Statement to Rule 56.1 filed by

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 10
Sharkey v. J.P. Morgan Chase & Co. et al

Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam Green, 1 Complaint, filed by
Jennifer Sharkey, 57 Endorsed Letter, 24 Memorandum of Law in Support of Motion filed by
Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam Green, 13 Affidavit of Service
Other filed by Jennifer Sharkey, 73 Counter Statement to Rule 56.1 filed by Jennifer Sharkey,
81 Order on Motion for Summary Judgment, 68 Order, Set Motion and R&R
Deadlines/Hearings,, 67 Notice of Appearance filed by Jennifer Sharkey, 5 Declaration in
Support of Motion, filed by Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam
Green, 8 MOTION to Dismiss. filed by Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co.,
Adam Green, 28 Stipulation and Order, Set Deadlines/Hearings,,,,,, 33 Endorsed Letter, Set
Deadlines,,,,,, 75 Declaration in Support of Motion, filed by Leslie Lassiter, Joe Kenney, J.P.
Morgan Chase & Co., Adam Green, 44 Endorsed Letter, 51 Scheduling Order, 48 Order, Set
Hearings,, 56 Order, 46 Order, Set Hearings,, 58 Order, 49 Endorsed Letter, Set
Deadlines/Hearings,, 27 Order, Set Motion and R&R Deadlines/Hearings,, 36 Answer to
Amended Complaint, filed by Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam
Green, 10 Declaration in Support of Motion filed by Leslie Lassiter, Joe Kenney, J.P. Morgan
Chase & Co., Adam Green, 54 Endorsed Letter,,,,, 19 Pretrial Order, Set Deadlines/Hearings,,
72 Counter Statement to Rule 56.1 filed by Jennifer Sharkey, 71 Memorandum of Law in
Opposition to Motion filed by Jennifer Sharkey, 25 Declaration in Support of Motion, filed by
Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam Green, 80 Order,,,, 50 Endorsed
Letter, 35 Rule 7.1 Corporate Disclosure Statement filed by J.P. Morgan Chase & Co., 41
Endorsed Letter, Set Deadlines,, 15 Reply Memorandum of Law in Support of Motion filed by
Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam Green, 9 Memorandum of Law
in Support of Motion filed by Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam
Green, 4 Memorandum of Law in Support of Motion, filed by Leslie Lassiter, Joe Kenney, J.P.
Morgan Chase & Co., Adam Green, 31 Reply Memorandum of Law in Support of Motion, filed
by Leslie Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam Green, 43 Set
Deadlines/Hearings, Pretrial Order, 22 Notice of Appearance filed by Leslie Lassiter, Joe
Kenney, J.P. Morgan Chase & Co., Adam Green, 21 Notice of Appearance filed by Jennifer
Sharkey, 30 Endorsed Letter, 6 Notice of Appearance, filed by Leslie Lassiter, Joe Kenney,
J.P. Morgan Chase & Co., Adam Green, 47 Notice of Change of Address filed by Jennifer
Sharkey, 70 Stipulation and Order, Set Deadlines,, 12 Memorandum of Law in Opposition to
Motion filed by Jennifer Sharkey were transmitted to the U.S. Court of Appeals. (nd) (Entered:
12/19/2013)

84 Oct 9, 2014 TRUE COPY ORDER of USCA as to 83 Notice of Appeal, filed by Jennifer Sharkey USCA
Case Number 13-4741-cv. ON CONSIDERATION WHEREOF, IT IS HEREBY ORDERED,
ADJUDGED, AND DECREED that the judgment of said District Court be and it hereby is
VACATED and REMANDED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit.
Certified: 10/9/2014. (tp) (Entered: 10/09/2014)

Oct 9, 2014 Transmission of USCA Mandate/Order to the District Judge re: 84 USCA Order. (tp) (Entered:
10/09/2014)

85 Oct 13, 2014 LETTER addressed to Judge Robert W. Sweet from Lawrence M. Pearson dated October 13,
2014 re: Status Conference re Additional Briefing. Document filed by Jennifer Sharkey.
(Attachments: # 1 Exhibit A)(Pearson, Lawrence) (Entered: 10/13/2014)

86 Oct 21, 2014 PRETRIAL ORDER: Pretrial Conference set for 11/5/2014 at 04:00 PM in Courtroom 18C, 500
Pearl Street, New York, NY 10007 before Judge Robert W. Sweet. (See Order.) (Signed by
Judge Robert W. Sweet on 10/21/2014) (ajs) (Entered: 10/21/2014)

87 Oct 30, 2014 ORDER: The conference scheduled for 11-5-14 has been rescheduled to 11-19-14 at 4:00 PM
in Courtroom 18C. Please notify opposing counsel of the change. SO ORDERED. Pretrial
Conference set for 11/19/2014 at 04:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY
10007 before Judge Robert W. Sweet. (Signed by Judge Robert W. Sweet on 10/30/2014) (ajs)
(Entered: 10/30/2014)

88 Oct 30, 2014 MANDATE of USCA (Certified Copy) as to 83 Notice of Appeal, filed by Jennifer Sharkey.
USCA Case Number 13-4741-cv. ON CONSIDERATION WHEREOF, IT IS HEREBY
ORDERED, ADJUDGED, AND DECREED that the judgment of said District Court be and it
hereby is VACATED and REMANDED for further proceedings consistent with this order.
Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/30/2014.
(nd) (Entered: 10/30/2014)

Oct 30, 2014 Transmission of USCA Mandate to the District Judge re: 88 USCA Mandate,. (nd) (Entered:
10/30/2014)

Nov 19, 2014 Minute Entry for proceedings held before Judge Robert W. Sweet: Pretrial Conference held on
11/19/2014. Oral Arguement on February 11, 2015 at 12:00 p.m. (Chan, Tsz) (Entered:

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 11
Sharkey v. J.P. Morgan Chase & Co. et al

11/19/2014)

89 Dec 22, 2014 MOTION for Summary Judgment . Document filed by Adam Green(in his official capacity), J.P.
Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities). (Attachments: # 1 Affidavit AFFIRMATION OF SERVICE)(Schissel, Michael)
(Entered: 12/22/2014)

90 Dec 22, 2014 MEMORANDUM OF LAW in Support re: 89 MOTION for Summary Judgment . . Document
filed by Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his
official capacity), Leslie Lassiter(in her individual capacities). (Schissel, Michael) (Entered:
12/22/2014)

91 Dec 22, 2014 DECLARATION of MICHAEL D. SCHISSEL in Support re: 89 MOTION for Summary Judgment
.. Document filed by Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe
Kenney(in his official capacity), Leslie Lassiter(in her individual capacities). (Attachments: # 1
Exhibit Exhibit A, # 2 Exhibit Exhbits B-Z Filed under Seal, # 3 Exhibit Exhibit AA, # 4 Exhibit
Exhibit BB, # 5 Exhibit Exhibit CC)(Schissel, Michael) (Entered: 12/22/2014)

92 Dec 22, 2014 RULE 56.1 STATEMENT. Document filed by Adam Green(in his official capacity), J.P. Morgan
Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual capacities).
(Schissel, Michael) (Entered: 12/22/2014)

93 Dec 22, 2014 SEALED DOCUMENT placed in vault.(rz) (Entered: 12/22/2014)

94 Dec 30, 2014 ORDER: Defendants' renewed motion for summary judgment (ECF No. 89) will be heard at
noon on Wednesday, January 21, 2015 in Courtroom 18C, United States Courthouse, 500
Pearl Street. All motion papers shall be served in accordance with Local Civil Rule 6.1. It is so
ordered. Set Deadlines/Hearing as to 89 MOTION for Summary Judgment . :( Motion Hearing
set for 1/21/2015 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before
Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 12/27/2014) (ama) (Entered:
12/30/2014)

95 Jan 20, 2015 ORDER: Upon consideration of Defendants' November 21, 2014 letter, the previously
scheduled motion for summary judgment (see Dkt. No. 94 ) will not be heard at noon on
February 11, 2015 in Courtroom 18C, United States Courthouse, 500 Pearl Street. It is so
ordered. (Motion Hearing set for 2/11/2015 at 12:00 PM in Courtroom 18C, 500 Pearl Street,
New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on
1/20/2015) (ajs) (Entered: 01/20/2015)

96 Jan 26, 2015 LETTER addressed to Judge Robert W. Sweet from Lawrence M. Pearson dated January 26,
2015 re: Plaintiff's Opposition to Defendants' Renewed Summary Judgment Motion. Document
filed by Jennifer Sharkey.(Pearson, Lawrence) (Entered: 01/26/2015)

97 Jan 26, 2015 MEMORANDUM OF LAW in Opposition re: 89 MOTION for Summary Judgment . . Document
filed by Jennifer Sharkey. (Pearson, Lawrence) (Entered: 01/26/2015)

98 Jan 26, 2015 DECLARATION of Lawrence M. Pearson in Opposition re: 89 MOTION for Summary Judgment
.. Document filed by Jennifer Sharkey. (Attachments: # 1 Exhibit)(Pearson, Lawrence)
(Entered: 01/26/2015)

99 Jan 26, 2015 COUNTER STATEMENT TO 92 Rule 56.1 Statement. Document filed by Jennifer Sharkey.
(Pearson, Lawrence) (Entered: 01/26/2015)

100 Jan 29, 2015 ENDORSED LETTER addressed to Judge Robert W. Sweet from Lawrence M. Pearson dated
1/28/2015 re: Request to remove Dkt. No. 98 from ECF. ENDORSEMENT: So ordered.
(Signed by Judge Robert W. Sweet on 1/28/2015) (ajs) (Entered: 01/29/2015)

101 Feb 2, 2015 SEALED DOCUMENT placed in vault.(nm) (Entered: 02/02/2015)

102 Feb 2, 2015 MOTION for Basil C. Sitaras to Withdraw as Attorney . Document filed by Jennifer
Sharkey.(Pearson, Lawrence) (Entered: 02/02/2015)

103 Feb 3, 2015 MEMO ENDORSED ORDER on re: 102 granting 102 Motion to Withdraw as Attorney.
ENDORSEMENT. SO ORDERED. Attorney Basil Constantine Sitaras terminated. (Signed by
Judge Robert W. Sweet on 2/3/2015) (ajs) (Entered: 02/03/2015)

104 Feb 4, 2015 REPLY MEMORANDUM OF LAW in Support re: 89 MOTION for Summary Judgment .
DEFENDANTS' REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF THEIR
RENEWED MOTION FOR SUMMARY JUDGMENT. Document filed by Adam Green(in his
official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his individual capacities), Leslie
Lassiter(in her official capacity). (Attachments: # 1 Affirmation of Service)(Schissel, Michael)

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 12
Sharkey v. J.P. Morgan Chase & Co. et al

(Entered: 02/04/2015)

105 Feb 4, 2015 DECLARATION of Michael D. Schissel in Support re: 89 MOTION for Summary Judgment ..
Document filed by Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe
Kenney(in his official capacity), Leslie Lassiter(in her individual capacities). (Attachments: # 1
Exhibits to the Michael D. Schissel Declaration)(Schissel, Michael) (Entered: 02/04/2015)

106 Feb 4, 2015 COUNTER STATEMENT TO Document filed by Adam Green(in his official capacity), J.P.
Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities). (Schissel, Michael) (Entered: 02/04/2015)

107 Feb 4, 2015 SEALED DOCUMENT placed in vault.(rz) (Entered: 02/04/2015)

Feb 11, 2015 Minute Entry for proceedings held before Judge Robert W. Sweet: Oral Argument held on
2/11/2015 re: 89 MOTION for Summary Judgment. filed by Leslie Lassiter, Joe Kenney, J.P.
Morgan Chase & Co., Adam Green. (Chan, Tsz) (Entered: 02/13/2015)

108 Oct 9, 2015 OPINION #105949 re: 89 MOTION for Summary Judgment . filed by Leslie Lassiter, Joe
Kenney, J.P. Morgan Chase & Co., Adam Green. Since Sharkey fails to make a prima facie
showing that her recommendation regarding Client A was a contributing factor in her firing,
summary judgment is granted for the Defendants. It is so ordered. (As further set forth within
this Opinion.) (Signed by Judge Robert W. Sweet on 10/9/2015) (ajs) Modified on 10/13/2015
(ca). (Entered: 10/09/2015)

109 Oct 26, 2015 NOTICE OF APPEAL from 108 Memorandum & Opinion,. Document filed by Jennifer Sharkey.
Filing fee $ 505.00, receipt number 0208-11551716. Form C and Form D are due within 14
days to the Court of Appeals, Second Circuit. (Pearson, Lawrence) (Entered: 10/26/2015)

Oct 27, 2015 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals
re: 109 Notice of Appeal. (tp) (Entered: 10/27/2015)

Oct 27, 2015 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic
Files for 109 Notice of Appeal filed by Jennifer Sharkey were transmitted to the U.S. Court of
Appeals. (tp) (Entered: 10/27/2015)

110 Sept 12, 2016 TRUE COPY ORDER of USCA as to 109 Notice of Appeal filed by Jennifer Sharkey USCA
Case Number 15-3400-cv. UPON DUE CONSIDERATION, IT IS HEREBY ORDERED,
ADJUDGED, AND DECREED that the judgment entered on October 9, 2015, is VACATED and
the case is REMANDED for further proceedings. Catherine O'Hagan Wolfe, Clerk USCA for the
Second Circuit. Certified: 9/12/2016. (tp) (Entered: 09/12/2016)

Sept 12, 2016 Transmission of USCA Mandate/Order to the District Judge re: 110 USCA Order. (tp) (Entered:
09/12/2016)

111 Sept 13, 2016 NOTICE OF APPEARANCE by Alex Jeffrey Hartzband on behalf of Jennifer Sharkey.
(Hartzband, Alex) (Entered: 09/13/2016)

112 Sept 14, 2016 PRETRIAL ORDER. Counsel are directed to appear in courtroom 18C on Sept. 26, 2016 at
11:00 AM for a pretrial conference for the purpose of resolving any outstanding discovery or
other issues, and setting a time for trial, and as further set forth in this Pretrial Order. (Pretrial
Conference set for 9/26/2016 at 11:00 AM in Courtroom 18C, 500 Pearl Street, New York, NY
10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 9/14/2016) (rjm)
(Entered: 09/14/2016)

113 Sept 15, 2016 LETTER MOTION to Adjourn Conference addressed to Judge Robert W. Sweet from Douglas
H. Wigdor dated September 15, 2016. Document filed by Jennifer Sharkey.(Wigdor, Douglas)
(Entered: 09/15/2016)

114 Sept 19, 2016 ORDER granting 113 Letter Motion to Adjourn Conference: Please be advised that the
conference scheduled for 9/26/2016 has been rescheduled to 9/29/2016 at 11 AM in
Courtroom 18C. Please notify opposing counsel of the change. Pretrial Conference set for
9/29/2016 at 11:00 AM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge
Robert W. Sweet. (Signed by Judge Robert W. Sweet on 9/19/2016) (tn) (Entered: 09/19/2016)

115 Sept 27, 2016 NOTICE OF APPEARANCE by Kathleen Anne Reilly on behalf of Adam Green(in his official
capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her
official capacity). (Reilly, Kathleen) (Entered: 09/27/2016)

Sept 29, 2016 Minute Entry for proceedings held before Judge Robert W. Sweet: Interim Pretrial Conference
held on 9/29/2016. Parties to submit the joint pretrial order on 12-15-16.Jury trial set for

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 13
Sharkey v. J.P. Morgan Chase & Co. et al

January 23, 2017. (Chan, Tsz) (Entered: 09/30/2016)

116 Oct 12, 2016 MANDATE of USCA (Certified Copy) as to 109 Notice of Appeal filed by Jennifer Sharkey.
USCA Case Number 15-3400-cv. UPON DUE CONSIDERATION, IT IS HEREBY ORDERED,
ADJUDGED, AND DECREED that the judgment entered on October 9, 2015, is VACATED and
the case is REMANDED for further proceedings. Catherine O'Hagan Wolfe, Clerk USCA for the
Second Circuit. Issued As Mandate: 10/12/2016. (nd) (Entered: 10/12/2016)

Oct 12, 2016 Transmission of USCA Mandate to the District Judge re: 116 USCA Mandate,. (nd) (Entered:
10/12/2016)

117 Nov 22, 2016 MOTION for Leave to File Amended Pleading . Document filed by Adam Green(in his official
capacity), Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in
his official capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual
capacities), Leslie Lassiter(in her official capacity).(Schissel, Michael) (Entered: 11/22/2016)

118 Nov 22, 2016 MEMORANDUM OF LAW in Support re: 117 MOTION for Leave to File Amended Pleading . .
Document filed by Adam Green(in his official capacity), Adam Green(in his individual
capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Joe Kenney(in his
individual capacities), Leslie Lassiter(in her individual capacities), Leslie Lassiter(in her official
capacity). (Schissel, Michael) (Entered: 11/22/2016)

119 Nov 22, 2016 SEALED DOCUMENT placed in vault.(mps) (Entered: 11/22/2016)

120 Nov 22, 2016 DECLARATION of Michael D. Schissel in Support re: 117 MOTION for Leave to File Amended
Pleading .. Document filed by Adam Green(in his official capacity), Adam Green(in his
individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Joe
Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities), Leslie
Lassiter(in her official capacity). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4
Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I)(Schissel,
Michael) (Entered: 11/22/2016)

121 Nov 22, 2016 LETTER addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated November 22,
2016 re: Defendants' Motion for Leave to Amend Answer (Dkt. No. 117). Document filed by
Jennifer Sharkey.(Wigdor, Douglas) (Entered: 11/22/2016)

122 Nov 23, 2016 LETTER addressed to Judge Robert W. Sweet from Michael D. Schissel dated November 23,
2016 re: Motion to Amend Pleadings. Document filed by Adam Green(in his official capacity),
Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official
capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities),
Leslie Lassiter(in her official capacity).(Schissel, Michael) (Entered: 11/23/2016)

123 Nov 28, 2016 ORDER. The Defendants' motion for leave to file an amended pleading, dated November 22,
2016, shall be heard at noon on Thursday, December 8, 2016 in Courtroom 18C, United States
Courthouse, 500 Pearl Street. All papers shall be served in accordance with Local Civil Rule
6.1. It is so ordered. (Oral Argument set for 12/8/2016 at 12:00 PM in Courtroom 18C, 500
Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert
W. Sweet on 11/28/2016) (rjm) (Entered: 11/28/2016)

124 Nov 29, 2016 LETTER MOTION to Adjourn Conference re Oral Argument on Defendants' Motion to Amend
Answer addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated November 29,
2016. Document filed by Jennifer Sharkey.(Wigdor, Douglas) (Entered: 11/29/2016)

125 Nov 29, 2016 LETTER RESPONSE in Opposition to Motion addressed to Judge Robert W. Sweet from
Michael D. Schissel dated November 29, 2016 re: 124 LETTER MOTION to Adjourn
Conference re Oral Argument on Defendants' Motion to Amend Answer addressed to Judge
Robert W. Sweet from Douglas H. Wigdor dated November 29, 2016. . Document filed by
Adam Green(in his official capacity), Adam Green(in his individual capacities), J.P. Morgan
Chase & Co., Joe Kenney(in his official capacity), Joe Kenney(in his individual capacities),
Leslie Lassiter(in her individual capacities), Leslie Lassiter(in her official capacity). (Reilly,
Kathleen) (Entered: 11/29/2016)

126 Dec 5, 2016 ORDER: The Defendants' motion to amend their answer, dated November 22, 2016, shall be
heard at noon on Thursday, December 15, 2016 in Courtroom 18C, United States Courthouse,
500 Pearl Street. Any opposition shall be served by December 9, 2016 and any reply by
December 13, 2016. Motion Hearing set for 12/15/2016 at 12:00 PM in Courtroom 18C, 500
Pearl Street, New York, NY 10007 before Judge Robert W. Sweet. (Signed by Judge Robert
W. Sweet on 12/1/2016) (kgo) (Entered: 12/05/2016)

127 Dec 7, 2016 LETTER addressed to Judge Robert W. Sweet from Michael D. Schissel dated December 7,

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 14
Sharkey v. J.P. Morgan Chase & Co. et al

2016 re: Deadlines. Document filed by Adam Green(in his official capacity), J.P. Morgan Chase
& Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities).(Schissel, Michael) (Entered: 12/07/2016)

128 Dec 9, 2016 MEMORANDUM OF LAW in Opposition re: 117 MOTION for Leave to File Amended Pleading .
. Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered: 12/09/2016)

129 Dec 9, 2016 DECLARATION of Douglas H. Wigdor in Opposition re: 117 MOTION for Leave to File
Amended Pleading .. Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered:
12/09/2016)

132 Dec 12, 2016 MEMO ENDORSEMENT on re: 127 Letter, filed by Leslie Lassiter, Joe Kenney, J.P. Morgan
Chase & Co., Adam Green. ENDORSEMENT: So ordered., ( Motions due by 1/9/2017.,
Responses due by 1/13/2017., Replies due by 1/17/2017.) (Signed by Judge Robert W. Sweet
on 12/8/2016) (lmb) (Entered: 12/13/2016)

130 Dec 13, 2016 REPLY MEMORANDUM OF LAW in Support re: 117 MOTION for Leave to File Amended
Pleading . . Document filed by Adam Green(in his official capacity), J.P. Morgan Chase & Co.,
Joe Kenney(in his official capacity), Leslie Lassiter(in her individual capacities). (Schissel,
Michael) (Entered: 12/13/2016)

131 Dec 13, 2016 DECLARATION of Michael D. Schissel in Support re: 117 MOTION for Leave to File Amended
Pleading .. Document filed by Adam Green(in his official capacity), J.P. Morgan Chase & Co.,
Joe Kenney(in his official capacity), Leslie Lassiter(in her individual capacities). (Attachments:
# 1 Exhibit J, # 2 Exhibit K, # 3 Exhibit L, # 4 Exhibit M, # 5 Exhibit N, # 6 Exhibit O, # 7 Exhibit
P, # 8 Exhibit Q, # 9 Exhibit R, # 10 Exhibit S, # 11 Exhibit T, # 12 Exhibit U, # 13 Exhibit V, #
14 Exhibit W, # 15 Exhibit X, # 16 Exhibit Y, # 17 Exhibit Z, # 18 Exhibit ZA, # 19 Exhibit ZB, #
20 Exhibit ZC, # 21 Exhibit ZD, # 22 Exhibit ZE, # 23 Exhibit ZF, # 24 Exhibit ZG, # 25 Exhibit
ZH, # 26 Exhibit ZI, # 27 Exhibit ZJ, # 28 Exhibit ZK, # 29 Exhibit ZL, # 30 Exhibit ZM, # 31
Exhibit ZN, # 32 Exhibit ZO, # 33 Exhibit ZP)(Schissel, Michael) (Entered: 12/13/2016)

133 Dec 14, 2016 SEALED DOCUMENT placed in vault.(mps) (Entered: 12/14/2016)

134 Dec 15, 2016 LETTER addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated December 15,
2016 re: Joint Pre-Trial Order. Document filed by Jennifer Sharkey.(Wigdor, Douglas) (Entered:
12/15/2016)

135 Dec 15, 2016 LETTER addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated December 15,
2016 re: Defendants' Motion to Amend Answer. Document filed by Jennifer Sharkey.(Wigdor,
Douglas) (Entered: 12/15/2016)

136 Dec 15, 2016 LETTER addressed to Judge Robert W. Sweet from Michael D. Schissel dated 12/15/2016 re:
Plaintiff's Letter re: Defendants' Motion to Amend Answer. Document filed by Adam Green(in
his official capacity), Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe
Kenney(in his official capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her
individual capacities), Leslie Lassiter(in her official capacity).(Reilly, Kathleen) (Entered:
12/15/2016)

137 Dec 16, 2016 JOINT PRELIMINARY TRIAL REPORT. Document filed by Jennifer Sharkey.(Wigdor,
Douglas) (Entered: 12/16/2016)

138 Dec 23, 2016 OPINION #106959 re: 117 MOTION for Leave to File Amended Pleading filed by Leslie
Lassiter, Joe Kenney, J.P. Morgan Chase & Co., Adam Green. Based on the findings and
conclusions set forth above, the motion for leave to amend Defendants' answer is granted.
(Signed by Judge Robert W. Sweet on 12/23/2016) (cla) Modified on 12/28/2016 (anc).
(Entered: 12/23/2016)

139 Dec 28, 2016 AMENDED ANSWER to 20 Amended Complaint,. Document filed by Adam Green(in his official
capacity), Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in
his official capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual
capacities), Leslie Lassiter(in her official capacity). (Reilly, Kathleen) (Entered: 12/28/2016)

140 Dec 29, 2016 LETTER MOTION for Conference re Plaintiff's Anticipated Motion for Leave to File an
Interlocutory Appeal of the Honorable Robert W. Sweet's December 23, 2016 Order (Dkt. No.
138) addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated December 29, 2016.
Document filed by Jennifer Sharkey.(Wigdor, Douglas) (Entered: 12/29/2016)

141 Dec 30, 2016 LETTER addressed to Judge Robert W. Sweet from Lawrence M. Pearson dated December
30, 2016 re: Response to December 27, 2016 Letter from J. Semmelman. Document filed by
Jennifer Sharkey.(Pearson, Lawrence) (Entered: 12/30/2016)

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 15
Sharkey v. J.P. Morgan Chase & Co. et al

142 Dec 30, 2016 LETTER RESPONSE to Motion addressed to Judge Robert W. Sweet from Michael D.
Schissel dated December 30, 2016 re: 140 LETTER MOTION for Conference re Plaintiff's
Anticipated Motion for Leave to File an Interlocutory Appeal of the Honorable Robert W.
Sweet's December 23, 2016 Order (Dkt. No. 138) addressed to Judge Robert W. Sweet from
Douglas H. W . Document filed by Adam Green(in his official capacity), Adam Green(in his
individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Joe
Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities), Leslie
Lassiter(in her official capacity). (Reilly, Kathleen) (Entered: 12/30/2016)

143 Jan 2, 2017 LETTER addressed to Judge Robert W. Sweet from Michael D. Schissel dated January 2,
2017 re: Response to December 30, 2016 Letter from Lawrence M. Pearson. Document filed
by Adam Green(in his official capacity), Adam Green(in his individual capacities), J.P. Morgan
Chase & Co., Joe Kenney(in his official capacity), Joe Kenney(in his individual capacities),
Leslie Lassiter(in her individual capacities), Leslie Lassiter(in her official capacity).(Reilly,
Kathleen) (Entered: 01/02/2017)

144 Jan 4, 2017 ORDER: The Plaintiff's letter, dated December 29, 2016, will be treated as a motion to file an
interlocutory appeal and shall be heard in conjunction with a pretrial conference, as well as the
letter motion regarding Client A's trial testimony, dated December 27, 2016, at 11:00 A.M. on
Tuesday, January 17, 2017 in Courtroom 18C, United States Courthouse, 500 Pearl Street.
Any opposition for both motions shall be served by January 5, 2017, and any reply by January
12, 2016. (Motion Hearing/Pretrial Conference set for 1/17/2017 at 11:00 AM in Courtroom
18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge
Robert W. Sweet on 1/4/2017) (cla) (Entered: 01/04/2017)

145 Jan 9, 2017 MOTION in Limine NUMBERS 1-4 SEEKING TO PRECLUDE UNDISCLOSED DAMAGES
INFORMATION. Document filed by Adam Green(in his official capacity), J.P. Morgan Chase &
Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual capacities).(Schissel,
Michael) (Entered: 01/09/2017)

146 Jan 9, 2017 MEMORANDUM OF LAW in Support re: 145 MOTION in Limine NUMBERS 1-4 SEEKING TO
PRECLUDE UNDISCLOSED DAMAGES INFORMATION. . Document filed by Adam Green(in
his official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie
Lassiter(in her individual capacities). (Schissel, Michael) (Entered: 01/09/2017)

147 Jan 9, 2017 DECLARATION of Michael D. Schissel in Support re: 145 MOTION in Limine NUMBERS 1-4
SEEKING TO PRECLUDE UNDISCLOSED DAMAGES INFORMATION.. Document filed by
Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official
capacity), Leslie Lassiter(in her individual capacities). (Attachments: # 1 Exhibit A, # 2 Exhibit
B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Schissel, Michael)
(Entered: 01/09/2017)

148 Jan 9, 2017 MOTION in Limine 5 & 6 SEEKING TO PRECLUDE THE TESTIMONY OF ANNE
MARCHETTI AND LIMIT THE SCOPE OF THE CLIENT A KYC PROCESS. Document filed by
Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official
capacity), Leslie Lassiter(in her individual capacities).(Schissel, Michael) (Entered: 01/09/2017)

149 Jan 9, 2017 MEMORANDUM OF LAW in Support re: 148 MOTION in Limine 5 & 6 SEEKING TO
PRECLUDE THE TESTIMONY OF ANNE MARCHETTI AND LIMIT THE SCOPE OF THE
CLIENT A KYC PROCESS. . Document filed by Adam Green(in his official capacity), J.P.
Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities). (Schissel, Michael) (Entered: 01/09/2017)

150 Jan 9, 2017 DECLARATION of Michael D. Schissel in Support re: 148 MOTION in Limine 5 & 6 SEEKING
TO PRECLUDE THE TESTIMONY OF ANNE MARCHETTI AND LIMIT THE SCOPE OF THE
CLIENT A KYC PROCESS.. Document filed by Adam Green(in his official capacity), J.P.
Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit
E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12
Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O)(Schissel, Michael) (Entered:
01/09/2017)

151 Jan 9, 2017 MOTION in Limine NUMBER 7 SEEKING TO PRESERVE THE CONFIDENTIALITY OF JPMC
CLIENTS AND EMPLOYEES. Document filed by Adam Green(in his official capacity), J.P.
Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities).(Schissel, Michael) (Entered: 01/09/2017)

152 Jan 9, 2017 MEMORANDUM OF LAW in Support re: 151 MOTION in Limine NUMBER 7 SEEKING TO
PRESERVE THE CONFIDENTIALITY OF JPMC CLIENTS AND EMPLOYEES. . Document

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 16
Sharkey v. J.P. Morgan Chase & Co. et al

filed by Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his
official capacity), Leslie Lassiter(in her individual capacities). (Schissel, Michael) (Entered:
01/09/2017)

153 Jan 9, 2017 DECLARATION of Michael D. Schissel in Support re: 151 MOTION in Limine NUMBER 7
SEEKING TO PRESERVE THE CONFIDENTIALITY OF JPMC CLIENTS AND EMPLOYEES..
Document filed by Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe
Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities). (Attachments:
# 1 Exhibit A)(Schissel, Michael) (Entered: 01/09/2017)

154 Jan 9, 2017 MOTION in Limine 8-10 SEEKING TO PRECLUDE IRRELEVANT INFORMATION AND
EXHIBITS. Document filed by Adam Green(in his official capacity), J.P. Morgan Chase & Co.,
Joe Kenney(in his official capacity), Leslie Lassiter(in her individual capacities).(Schissel,
Michael) (Entered: 01/09/2017)

155 Jan 9, 2017 MEMORANDUM OF LAW in Support re: 154 MOTION in Limine 8-10 SEEKING TO
PRECLUDE IRRELEVANT INFORMATION AND EXHIBITS. . Document filed by Adam
Green(in his official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity),
Leslie Lassiter(in her individual capacities). (Schissel, Michael) (Entered: 01/09/2017)

156 Jan 9, 2017 DECLARATION of Michael D. Schissel in Support re: 154 MOTION in Limine 8-10 SEEKING
TO PRECLUDE IRRELEVANT INFORMATION AND EXHIBITS.. Document filed by Adam
Green(in his official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity),
Leslie Lassiter(in her individual capacities). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3
Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, #
10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L)(Schissel, Michael) (Entered: 01/09/2017)

157 Jan 9, 2017 MOTION in Limine to Preclude Defendants from Referencing or Introducing Evidence to
Establish that Client A Did Not Violate a Statute Enumerated in the Sarbanes-Oxley Act.
Document filed by Jennifer Sharkey.(Wigdor, Douglas) (Entered: 01/09/2017)

158 Jan 9, 2017 MEMORANDUM OF LAW in Support re: 157 MOTION in Limine to Preclude Defendants from
Referencing or Introducing Evidence to Establish that Client A Did Not Violate a Statute
Enumerated in the Sarbanes-Oxley Act. . Document filed by Jennifer Sharkey. (Wigdor,
Douglas) (Entered: 01/09/2017)

159 Jan 9, 2017 MOTION in Limine to Preclude Defendants from Referencing or Introducing Evidence Related
to Plaintiff's Personal or Family Wealth At Trial. Document filed by Jennifer Sharkey.(Wigdor,
Douglas) (Entered: 01/09/2017)

160 Jan 9, 2017 MEMORANDUM OF LAW in Support re: 159 MOTION in Limine to Preclude Defendants from
Referencing or Introducing Evidence Related to Plaintiff's Personal or Family Wealth At Trial. .
Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered: 01/09/2017)

161 Jan 9, 2017 MOTION in Limine to Preclude Defendants from Curtailing Plaintiff's Ability to Present Her
Claims to the Jury and/or Limiting the Public's Access to the Upcoming Trial. Document filed by
Jennifer Sharkey.(Wigdor, Douglas) (Entered: 01/09/2017)

162 Jan 9, 2017 MEMORANDUM OF LAW in Support re: 161 MOTION in Limine to Preclude Defendants from
Curtailing Plaintiff's Ability to Present Her Claims to the Jury and/or Limiting the Public's Access
to the Upcoming Trial. . Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered:
01/09/2017)

163 Jan 9, 2017 MOTION in Limine to Preclude Defendants from Referencing or Introducing the April 12, 2010
Non-final Determination of OSHA Regarding This Matter. Document filed by Jennifer
Sharkey.(Wigdor, Douglas) (Entered: 01/09/2017)

164 Jan 9, 2017 MEMORANDUM OF LAW in Support re: 163 MOTION in Limine to Preclude Defendants from
Referencing or Introducing the April 12, 2010 Non-final Determination of OSHA Regarding This
Matter. . Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered: 01/09/2017)

165 Jan 9, 2017 DECLARATION of Douglas H. Wigdor in Support re: 159 MOTION in Limine to Preclude
Defendants from Referencing or Introducing Evidence Related to Plaintiff's Personal or Family
Wealth At Trial., 163 MOTION in Limine to Preclude Defendants from Referencing or
Introducing the April 12, 2010 Non-final Determination of OSHA Regarding This Matter., 161
MOTION in Limine to Preclude Defendants from Curtailing Plaintiff's Ability to Present Her
Claims to the Jury and/or Limiting the Public's Access to the Upcoming Trial., 157 MOTION in
Limine to Preclude Defendants from Referencing or Introducing Evidence to Establish that
Client A Did Not Violate a Statute Enumerated in the Sarbanes-Oxley Act.. Document filed by
Jennifer Sharkey. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 17
Sharkey v. J.P. Morgan Chase & Co. et al

Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K,


# 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, #
18 Exhibit R)(Wigdor, Douglas) (Entered: 01/09/2017)

166 Jan 9, 2017 LETTER MOTION to Compel Defendants to State Whether Defendants Will Produce Witness
to Testify at Trial In Person addressed to Judge Robert W. Sweet from Douglas H. Wigdor
dated January 9, 2017. Document filed by Jennifer Sharkey. (Attachments: # 1 Exhibit
A)(Wigdor, Douglas) (Entered: 01/09/2017)

167 Jan 10, 2017 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/10/2017)

168 Jan 10, 2017 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/10/2017)

169 Jan 11, 2017 LETTER RESPONSE in Opposition to Motion addressed to Judge Robert W. Sweet from
Michael D. Schissel dated January 11, 2017 re: 166 LETTER MOTION to Compel Defendants
to State Whether Defendants Will Produce Witness to Testify at Trial In Person addressed to
Judge Robert W. Sweet from Douglas H. Wigdor dated January 9, 2017. . Document filed by
Adam Green(in his official capacity), Adam Green(in his individual capacities), J.P. Morgan
Chase & Co., Joe Kenney(in his official capacity), Joe Kenney(in his individual capacities),
Leslie Lassiter(in her individual capacities), Leslie Lassiter(in her official capacity). (Reilly,
Kathleen) (Entered: 01/11/2017)

170 Jan 13, 2017 MEMORANDUM OF LAW in Opposition re: 157 MOTION in Limine to Preclude Defendants
from Referencing or Introducing Evidence to Establish that Client A Did Not Violate a Statute
Enumerated in the Sarbanes-Oxley Act. . Document filed by Adam Green(in his official
capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her
individual capacities). (Schissel, Michael) (Entered: 01/13/2017)

171 Jan 13, 2017 DECLARATION of Michael D. Schissel in Opposition re: 157 MOTION in Limine to Preclude
Defendants from Referencing or Introducing Evidence to Establish that Client A Did Not Violate
a Statute Enumerated in the Sarbanes-Oxley Act.. Document filed by Adam Green(in his
official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie
Lassiter(in her individual capacities). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, #
4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit
J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M)(Schissel, Michael) (Entered: 01/13/2017)

172 Jan 13, 2017 MEMORANDUM OF LAW in Opposition re: 159 MOTION in Limine to Preclude Defendants
from Referencing or Introducing Evidence Related to Plaintiff's Personal or Family Wealth At
Trial. . Document filed by Adam Green(in his official capacity), J.P. Morgan Chase & Co., Joe
Kenney(in his official capacity), Leslie Lassiter(in her individual capacities). (Schissel, Michael)
(Entered: 01/13/2017)

173 Jan 13, 2017 MEMORANDUM OF LAW in Opposition re: 161 MOTION in Limine to Preclude Defendants
from Curtailing Plaintiff's Ability to Present Her Claims to the Jury and/or Limiting the Public's
Access to the Upcoming Trial. . Document filed by Adam Green(in his official capacity), J.P.
Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities). (Schissel, Michael) (Entered: 01/13/2017)

174 Jan 13, 2017 MEMORANDUM OF LAW in Opposition re: 163 MOTION in Limine to Preclude Defendants
from Referencing or Introducing the April 12, 2010 Non-final Determination of OSHA Regarding
This Matter. . Document filed by Adam Green(in his official capacity), J.P. Morgan Chase &
Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual capacities). (Schissel,
Michael) (Entered: 01/13/2017)

175 Jan 13, 2017 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/13/2017)

176 Jan 13, 2017 ORDER. It is hereby ORDERED that the following attorney(s) are authorized to bring the
Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively,
"Devices") listed below into the Courthouse for use in a proceeding or trial in the action
captioned Sharkey v. J.P. Morgan Chase & Co. et al., No. 10-cv-3824. The date(s) for which
such authorization is provided is (are) January 11, 2017 - February 3, 2017. Attorney: Douglas
H. Wigdor. Device(s): 1 cell phone, 1 iPad. Attorney: Michael J. Willemin. Device(s): 1 cell
phone, 1 laptop, 1 iPad. Attorney: James B. Meresman (paralegal). Device(s): 1 cell phone,
and as further set forth in this Order. (Signed by Judge Robert W. Sweet on 1/13/2017) (rjm)
(Entered: 01/13/2017)

177 Jan 13, 2017 ORDER. It is hereby ORDERED that the following attorney(s) are authorized to bring the
Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively,
"Devices") listed below into the Courthouse for use in a proceeding or trial in the action
captioned Sharkey v. JP Morgan Chase and Co. et al., No. 10-cv-3824. The date(s) for which

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 18
Sharkey v. J.P. Morgan Chase & Co. et al

such authorization is provided is (are) January 11, 2017 - February 3, 2017. Attorney: Michael
D. Schissel, Kathleen A. Reilly, Penny Domow. Device(s): See attached, and as further set
forth in this Order. (Signed by Judge Robert W. Sweet on 1/13/2017) (rjm) (Entered:
01/13/2017)

178 Jan 13, 2017 ORDER TO ALLOW MULTIMEDIA EQUIPMENT AND TRIAL MATERIALS INTO
COURTROOM 18C. Upon the joint request of Plaintiff and Defendants to allow multimedia
equipment and trial materials into Courtroom 18C of the Patrick Moynihan United States
Courthouse, it is ordered that: Counsel for the parties and their respective technology
coordinators shall be permitted to bring into the Patrick Moynihan United States Courthouse,
from Wednesday, January 11, 2017 through the anticipated conclusion of the trial on February
3, 2017, certain multimedia equipment (the "Equipment"). For the Parties, the Equipment may
include the following as further specified and set forth in this Order. So ordered. (Signed by
Judge Robert W. Sweet on 1/13/2017) (rjm) (Entered: 01/13/2017)

179 Jan 13, 2017 MEMORANDUM OF LAW in Opposition re: 145 MOTION in Limine NUMBERS 1-4 SEEKING
TO PRECLUDE UNDISCLOSED DAMAGES INFORMATION. . Document filed by Jennifer
Sharkey. (Wigdor, Douglas) (Entered: 01/13/2017)

180 Jan 13, 2017 MEMORANDUM OF LAW in Opposition re: 148 MOTION in Limine 5 & 6 SEEKING TO
PRECLUDE THE TESTIMONY OF ANNE MARCHETTI AND LIMIT THE SCOPE OF THE
CLIENT A KYC PROCESS. . Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered:
01/13/2017)

181 Jan 13, 2017 MEMORANDUM OF LAW in Opposition re: 151 MOTION in Limine NUMBER 7 SEEKING TO
PRESERVE THE CONFIDENTIALITY OF JPMC CLIENTS AND EMPLOYEES. . Document
filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered: 01/13/2017)

182 Jan 13, 2017 MEMORANDUM OF LAW in Opposition re: 154 MOTION in Limine 8-10 SEEKING TO
PRECLUDE IRRELEVANT INFORMATION AND EXHIBITS. . Document filed by Jennifer
Sharkey. (Wigdor, Douglas) (Entered: 01/13/2017)

183 Jan 13, 2017 DECLARATION of Douglas H. Wigdor in Opposition re: 145 MOTION in Limine NUMBERS 1-4
SEEKING TO PRECLUDE UNDISCLOSED DAMAGES INFORMATION., 154 MOTION in
Limine 8-10 SEEKING TO PRECLUDE IRRELEVANT INFORMATION AND EXHIBITS., 151
MOTION in Limine NUMBER 7 SEEKING TO PRESERVE THE CONFIDENTIALITY OF JPMC
CLIENTS AND EMPLOYEES., 148 MOTION in Limine 5 & 6 SEEKING TO PRECLUDE THE
TESTIMONY OF ANNE MARCHETTI AND LIMIT THE SCOPE OF THE CLIENT A KYC
PROCESS.. Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered: 01/13/2017)

184 Jan 15, 2017 LETTER MOTION to Compel Non-Parties Arnold & Porter LLP and Curtis, Mallet-Prevost, Colt
& Mosle LLP to Respond In Full to Subpoenas Duces Tecum addressed to Judge Robert W.
Sweet from Douglas H. Wigdor dated January 15, 2017. Document filed by Jennifer Sharkey.
(Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit
F)(Wigdor, Douglas) (Entered: 01/15/2017)

185 Jan 16, 2017 LETTER RESPONSE to Motion addressed to Judge Robert W. Sweet from Michael D.
Schissel dated January 16, 2017 re: 184 LETTER MOTION to Compel Non-Parties Arnold &
Porter LLP and Curtis, Mallet-Prevost, Colt & Mosle LLP to Respond In Full to Subpoenas
Duces Tecum addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated January
15, 2017. . Document filed by Adam Green(in his official capacity), Adam Green(in his
individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Joe
Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities), Leslie
Lassiter(in her official capacity). (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit,
# 5 Exhibit)(Reilly, Kathleen) (Entered: 01/16/2017)

186 Jan 16, 2017 REPLY MEMORANDUM OF LAW in Support re: 145 MOTION in Limine NUMBERS 1-4
SEEKING TO PRECLUDE UNDISCLOSED DAMAGES INFORMATION. . Document filed by
Adam Green(in his official capacity), Adam Green(in his individual capacities), J.P. Morgan
Chase & Co., Joe Kenney(in his official capacity), Joe Kenney(in his individual capacities),
Leslie Lassiter(in her individual capacities), Leslie Lassiter(in her official capacity). (Reilly,
Kathleen) (Entered: 01/16/2017)

187 Jan 16, 2017 REPLY MEMORANDUM OF LAW in Support re: 148 MOTION in Limine 5 & 6 SEEKING TO
PRECLUDE THE TESTIMONY OF ANNE MARCHETTI AND LIMIT THE SCOPE OF THE
CLIENT A KYC PROCESS. . Document filed by Adam Green(in his official capacity), Adam
Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official
capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities),
Leslie Lassiter(in her official capacity). (Reilly, Kathleen) (Entered: 01/16/2017)

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 19
Sharkey v. J.P. Morgan Chase & Co. et al

188 Jan 16, 2017 REPLY MEMORANDUM OF LAW in Support re: 151 MOTION in Limine NUMBER 7 SEEKING
TO PRESERVE THE CONFIDENTIALITY OF JPMC CLIENTS AND EMPLOYEES. .
Document filed by Adam Green(in his official capacity), Adam Green(in his individual
capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Joe Kenney(in his
individual capacities), Leslie Lassiter(in her individual capacities), Leslie Lassiter(in her official
capacity). (Reilly, Kathleen) (Entered: 01/16/2017)

189 Jan 16, 2017 REPLY MEMORANDUM OF LAW in Support re: 154 MOTION in Limine 8-10 SEEKING TO
PRECLUDE IRRELEVANT INFORMATION AND EXHIBITS. . Document filed by Adam
Green(in his official capacity), Adam Green(in his individual capacities), J.P. Morgan Chase &
Co., Joe Kenney(in his official capacity), Joe Kenney(in his individual capacities), Leslie
Lassiter(in her individual capacities), Leslie Lassiter(in her official capacity). (Reilly, Kathleen)
(Entered: 01/16/2017)

190 Jan 16, 2017 REPLY MEMORANDUM OF LAW in Support re: 157 MOTION in Limine to Preclude
Defendants from Referencing or Introducing Evidence to Establish that Client A Did Not Violate
a Statute Enumerated in the Sarbanes-Oxley Act. . Document filed by Jennifer Sharkey.
(Wigdor, Douglas) (Entered: 01/16/2017)

191 Jan 16, 2017 REPLY MEMORANDUM OF LAW in Support re: 159 MOTION in Limine to Preclude
Defendants from Referencing or Introducing Evidence Related to Plaintiff's Personal or Family
Wealth At Trial. . Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered: 01/16/2017)

192 Jan 16, 2017 REPLY MEMORANDUM OF LAW in Support re: 161 MOTION in Limine to Preclude
Defendants from Curtailing Plaintiff's Ability to Present Her Claims to the Jury and/or Limiting
the Public's Access to the Upcoming Trial. . Document filed by Jennifer Sharkey. (Wigdor,
Douglas) (Entered: 01/16/2017)

193 Jan 16, 2017 REPLY MEMORANDUM OF LAW in Support re: 163 MOTION in Limine to Preclude
Defendants from Referencing or Introducing the April 12, 2010 Non-final Determination of
OSHA Regarding This Matter. . Document filed by Jennifer Sharkey. (Wigdor, Douglas)
(Entered: 01/16/2017)

194 Jan 16, 2017 LETTER addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated January 16,
2017 re: January 17, 2017 Pre-trial Conference. Document filed by Jennifer Sharkey.
(Attachments: # 1 Exhibit A)(Wigdor, Douglas) (Entered: 01/16/2017)

195 Jan 17, 2017 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/17/2017)

Jan 17, 2017 Minute Entry for proceedings held before Judge Robert W. Sweet: Status Conference held on
1/17/2017. (Court Reporter Steve Griffing) (Chan, Tsz) (Entered: 01/17/2017)

196 Jan 18, 2017 LETTER MOTION to Seal Document Exhibit E to Dkt. No. 184 addressed to Judge Robert W.
Sweet from Michael J. Willemin dated January 18, 2017. Document filed by Jennifer
Sharkey.(Willemin, Michael) (Entered: 01/18/2017)

197 Jan 20, 2017 LETTER MOTION for Conference addressed to Judge Robert W. Sweet from Jacques
Semmelman dated December 27, 2016. Document filed by Client A.(Semmelman, Jacques)
(Entered: 01/20/2017)

198 Jan 20, 2017 LETTER addressed to Judge Robert W. Sweet from Jacques Semmelman dated January 3,
2017 re: Reply to Plaintiff's December 30, 2016 Letter. Document filed by Client
A.(Semmelman, Jacques) (Entered: 01/20/2017)

199 Jan 20, 2017 LETTER addressed to Judge Robert W. Sweet from Jacques Semmelman dated January 13,
2017 re: Opposition To Motions In Limine (ECF Nos. 158, 162). Document filed by Client
A.(Semmelman, Jacques) (Entered: 01/20/2017)

200 Jan 20, 2017 LETTER addressed to Judge Robert W. Sweet from Jacques Semmelman dated January 16,
2017 re: Opposition To Letter Motion Seeking Compliance With Subpoena Duces Tecum (ECF
No. 184). Document filed by Client A.(Semmelman, Jacques) (Entered: 01/20/2017)

201 Jan 20, 2017 LETTER addressed to Judge Robert W. Sweet from Jacques Semmelman dated January 18,
2017 re: Further Consideration of Disclosure of Client A's Identity at Trial. Document filed by
Client A.(Semmelman, Jacques) (Entered: 01/20/2017)

202 Jan 26, 2017 OPINION #107017 re: 159 MOTION in Limine to Preclude Defendants from Referencing or
Introducing Evidence Related to Plaintiff's Personal or Family Wealth At Trial. filed by Jennifer
Sharkey, 161 MOTION in Limine to Preclude Defendants from Curtailing Plaintiff's Ability to
Present Her Claims to the Jury and/or Limiting the Public's Access to the Upcoming Trial. filed

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 20
Sharkey v. J.P. Morgan Chase & Co. et al

by Jennifer Sharkey, 166 LETTER MOTION to Compel Defendants to State Whether


Defendants Will Produce Witness to Testify at Trial In Person addressed to Judge Robert W.
Sweet from Douglas H. Wigdor dated January 9, 2017. filed by Jennifer Sharkey, 157 MOTION
in Limine to Preclude Defendants from Referencing or Introducing Evidence to Establish that
Client A Did Not Violate a Statute Enumerated in the Sarbanes-Oxley Act. filed by Jennifer
Sharkey, 163 MOTION in Limine to Preclude Defendants from Referencing or Introducing the
April 12, 2010 Non-final Determination of OSHA Regarding This Matter. filed by Jennifer
Sharkey. Based on the findings and conclusions set forth above, Client A and Defendants'
motion to protect Client A's identity and quash his trial subpoena is granted in part and denied
in part. Defendants' five unresolved motions in limine are granted in part and denied in part.
(As further set forth in this Order.) (Signed by Judge Robert W. Sweet on 1/26/2017) (cf)
Modified on 2/1/2017 (anc). (Entered: 01/26/2017)

203 Jan 27, 2017 NOTICE OF CHANGE OF ADDRESS by Kathleen Anne Reilly on behalf of Adam Green(in his
official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie
Lassiter(in her individual capacities). New Address: ARNOLD & PORTER KAYE SCHOLER
LLP, 250 West 55th Street, New York,, New York,, USA 10019, (212) 836-8000. (Reilly,
Kathleen) (Entered: 01/27/2017)

204 Feb 2, 2017 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official
transcript of a CONFERENCE proceeding held on 1/17/17 has been filed by the court
reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to
file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is
filed, the transcript may be made remotely electronically available to the public without
redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 02/02/2017)

205 Feb 2, 2017 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official
transcript of a CONFERENCE proceeding held on 1/17/17 has been filed by the court
reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to
file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is
filed, the transcript may be made remotely electronically available to the public without
redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 02/02/2017)

206 Feb 10, 2017 ORDER: The Plaintiff's motion to re-assign the case, dated January 26, 2017, shall be heard at
noon on Thursday, February 16, 2017 in Courtroom 18C, United States Courthouse, 500 Pearl
Street. All papers shall be served in accordance with Local Civil Rule 6.1. ( Oral Argument set
for 2/16/2017 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before
Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 2/9/2017) (jwh) (Entered:
02/10/2017)

207 Feb 13, 2017 LETTER MOTION to Adjourn Conference re Plaintiff's Motion to Re-Assign Case (Dkt. No.
206) addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated February 13, 2017.
Document filed by Jennifer Sharkey.(Wigdor, Douglas) (Entered: 02/13/2017)

208 Feb 13, 2017 LETTER RESPONSE in Opposition to Motion addressed to Judge Robert W. Sweet from
Michael D. Schissel dated February 13, 2017 re: 207 LETTER MOTION to Adjourn Conference
re Plaintiff's Motion to Re-Assign Case (Dkt. No. 206) addressed to Judge Robert W. Sweet
from Douglas H. Wigdor dated February 13, 2017. . Document filed by Adam Green(in his
official capacity), Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe
Kenney(in his official capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her
individual capacities), Leslie Lassiter(in her official capacity). (Reilly, Kathleen) (Entered:
02/13/2017)

209 Feb 14, 2017 LETTER REPLY to Response to Motion addressed to Judge Robert W. Sweet from Douglas H.
Wigdor dated February 14, 2017 re: 207 LETTER MOTION to Adjourn Conference re Plaintiff's
Motion to Re-Assign Case (Dkt. No. 206) addressed to Judge Robert W. Sweet from Douglas
H. Wigdor dated February 13, 2017. . Document filed by Jennifer Sharkey. (Wigdor, Douglas)
(Entered: 02/14/2017)

210 Feb 15, 2017 ORDER: The Plaintiff's motion to re-assign the case, dated January 26, 2017, shall be heard at
noon on Thursday, March 2, 2017 in Courtroom 18C, United States Courthouse, 500 Pearl
Street. ( Oral Argument set for 3/2/2017 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New
York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on
2/14/2017) (mro) (Entered: 02/15/2017)

Mar 2, 2017 Minute Entry for proceedings held before Judge Robert W. Sweet: Oral Argument held on
3/2/2017 re: 210 Order, Set Hearings,,. Decision Reserved. (Chan, Tsz) (Entered: 03/03/2017)

211 Mar 8, 2017 LETTER MOTION for Extension of Time to File Motion for Reassignment addressed to Judge

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 21
Sharkey v. J.P. Morgan Chase & Co. et al

Robert W. Sweet from Douglas H. Wigdor dated March 8, 2017. Document filed by Jennifer
Sharkey.(Wigdor, Douglas) (Entered: 03/08/2017)

212 Mar 8, 2017 LETTER RESPONSE to Motion addressed to Judge Robert W. Sweet from Michael D.
Schissel dated March 8, 2017 re: 211 LETTER MOTION for Extension of Time to File Motion
for Reassignment addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated March
8, 2017. . Document filed by Adam Green(in his official capacity), Adam Green(in his individual
capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Joe Kenney(in his
individual capacities), Leslie Lassiter(in her individual capacities), Leslie Lassiter(in her official
capacity). (Reilly, Kathleen) (Entered: 03/08/2017)

213 Mar 8, 2017 LETTER REPLY to Response to Motion addressed to Judge Robert W. Sweet from Douglas H.
Wigdor dated March 8, 2017 re: 211 LETTER MOTION for Extension of Time to File Motion for
Reassignment addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated March 8,
2017. . Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered: 03/08/2017)

214 Mar 9, 2017 ORDER granting 211 LETTER MOTION for Extension of Time to File Motion for Reassignment
addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated March 8, 2017. Document
filed by Jennifer Sharkey. So ordered. (Signed by Judge Robert W. Sweet on 3/9/2017) (rjm)
(Entered: 03/09/2017)

Mar 9, 2017 Set/Reset Deadlines: Motions due by 3/20/2017. (rjm) (Entered: 03/09/2017)

215 Mar 20, 2017 MOTION to Disqualify Judge ., MOTION to Reassign Case . Document filed by Jennifer
Sharkey.(Wigdor, Douglas) (Entered: 03/20/2017)

216 Mar 20, 2017 MEMORANDUM OF LAW in Support re: 215 MOTION to Disqualify Judge . MOTION to
Reassign Case . . Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered:
03/20/2017)

217 Mar 20, 2017 AFFIDAVIT of Plaintiff Jennifer Sharkey in Support re: 215 MOTION to Disqualify Judge .
MOTION to Reassign Case .. Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered:
03/20/2017)

218 Mar 20, 2017 DECLARATION of Douglas H. Wigdor in Support re: 215 MOTION to Disqualify Judge .
MOTION to Reassign Case .. Document filed by Jennifer Sharkey. (Attachments: # 1 Exhibit A
- Excerpts of January 17, 2017 Pretrial Conference Transcript, # 2 Exhibit B - January 26, 2017
Pre-motion Conference Letter)(Wigdor, Douglas) (Entered: 03/20/2017)

219 Mar 22, 2017 ORDER: The Plaintiff's motion to re-assign the case, dated March 20, 2017, shall be heard at
noon on Thursday, March 30, 2017 in Courtroom 18C, United States Courthouse, 500 Pearl
Street. Any opposition papers shall be served by March 24, 2017 and any reply papers shall be
served by March 27, 2017. ( Oral Argument set for 3/30/2017 at 12:00 PM before Judge Robert
W. Sweet.) (Signed by Judge Robert W. Sweet on 3/22/2017) (mro) (Entered: 03/22/2017)

220 Mar 24, 2017 MEMORANDUM OF LAW in Opposition re: 215 MOTION to Disqualify Judge . MOTION to
Reassign Case . . Document filed by Adam Green(in his official capacity), J.P. Morgan Chase
& Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual capacities).
(Schissel, Michael) (Entered: 03/24/2017)

221 Mar 24, 2017 DECLARATION of Michael D. Schissel in Opposition re: 215 MOTION to Disqualify Judge .
MOTION to Reassign Case .. Document filed by Adam Green(in his official capacity), J.P.
Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Schissel, Michael) (Entered: 03/24/2017)

222 Mar 24, 2017 LETTER MOTION to Adjourn Conference re Plaintiff's Motion for Re-assignment addressed to
Judge Robert W. Sweet from Douglas H. Wigdor dated March 24, 2017., LETTER MOTION for
Extension of Time to File Response/Reply as to 220 Memorandum of Law in Opposition to
Motion, addressed to Judge Robert W. Sweet from Douglas H. Wigdor dated March 24, 2017.
Document filed by Jennifer Sharkey.(Wigdor, Douglas) (Entered: 03/24/2017)

223 Mar 24, 2017 LETTER RESPONSE in Opposition to Motion addressed to Judge Robert W. Sweet from
Michael D. Schissel dated March 24, 2017 re: 222 LETTER MOTION to Adjourn Conference re
Plaintiff's Motion for Re-assignment addressed to Judge Robert W. Sweet from Douglas H.
Wigdor dated March 24, 2017. LETTER MOTION for Extension of Time to File
Response/Reply as to 220 Memorandum of Law in Opposition to Motion, addressed to Judge
Robert W. Sweet from Douglas H. Wigdor dated March 24, 2017. . Document filed by Adam
Green(in his official capacity), Adam Green(in his individual capacities), J.P. Morgan Chase &
Co., Joe Kenney(in his official capacity), Joe Kenney(in his individual capacities), Leslie
Lassiter(in her individual capacities), Leslie Lassiter(in her official capacity). (Reilly, Kathleen)

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 22
Sharkey v. J.P. Morgan Chase & Co. et al

(Entered: 03/24/2017)

224 Mar 27, 2017 ORDER granting 222 Letter Motion to Adjourn Conference(Oral Argument set for 4/5/2017 at
12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W.
Sweet.); denying 222 Letter Motion for Extension of Time to File Response/Reply: The
Plaintiff's motion to re-assign the case, dated March 20, 2017, shall be heard at noon on
Wednesday, April 5, 2017 in Courtroom 18C, United States Courthouse, 500 Pearl Street. Any
reply papers shall be served by March 27, 2017. (Signed by Judge Robert W. Sweet on
3/27/2017) (jwh) (Entered: 03/27/2017)

225 Mar 27, 2017 REPLY MEMORANDUM OF LAW in Support re: 215 MOTION to Disqualify Judge . MOTION
to Reassign Case . . Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered:
03/27/2017)

226 Mar 29, 2017 LETTER MOTION to Adjourn Conference re Plaintiff's Motion for Re-assignment addressed to
Judge Robert W. Sweet from Douglas H. Wigdor dated March 29, 2017. Document filed by
Jennifer Sharkey.(Wigdor, Douglas) (Entered: 03/29/2017)

227 Mar 30, 2017 ORDER granting 226 Letter Motion to Adjourn Conference: So ordered. (Oral Argument set for
4/12/2017 at 11:00 AM before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on
3/30/2017) (jwh) (Entered: 03/30/2017)

Apr 12, 2017 Minute Entry for proceedings held before Judge Robert W. Sweet: Oral Argument held on
4/12/2017 re: 215 MOTION to Disqualify Judge MOTION to Reassign Case filed by Jennifer
Sharkey. Decision Reserved. (Chan, Tsz) (Entered: 04/13/2017)

228 Apr 14, 2017 OPINION re: 215 MOTION to Disqualify Judge, MOTION to Reassign Case filed by Jennifer
Sharkey: I have been a United States District Court Judge for 39 years. Impartiality and the
appearance of impartiality are required to resolve difficult competing claims and to seek just
result. This standard applies in all cases, including this one. Based on the findings and
conclusions set forth above, Plaintiff's motion to reassign the case under 28 U.S.C. 144 and
455 is denied. (Signed by Judge Robert W. Sweet on 4/14/2017) (jwh) Modified on 4/17/2017
(jwh). (Entered: 04/14/2017)

229 Apr 18, 2017 MOTION for Reconsideration re; 138 Memorandum & Opinion, 228 Memorandum & Opinion,,
202 Memorandum & Opinion,,,,, Status Conference . Document filed by Jennifer
Sharkey.(Wigdor, Douglas) (Entered: 04/18/2017)

230 Apr 18, 2017 MEMORANDUM OF LAW in Support re: 229 MOTION for Reconsideration re; 138
Memorandum & Opinion, 228 Memorandum & Opinion,, 202 Memorandum & Opinion,,,,,
Status Conference . . Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered:
04/18/2017)

231 Apr 18, 2017 DECLARATION of Douglas H. Wigdor in Support re: 229 MOTION for Reconsideration re; 138
Memorandum & Opinion, 228 Memorandum & Opinion,, 202 Memorandum & Opinion,,,,,
Status Conference .. Document filed by Jennifer Sharkey. (Attachments: # 1 Exhibit A -
January 17, 2017 Pretrial Conference Transcript, # 2 Exhibit B - January 26, 2017
Correspondence, # 3 Exhibit C - January 27, 2017 Correspondence, # 4 Exhibit D - January
30, 2017 Correspondence, # 5 Exhibit E - July 25, 1995 Article, # 6 Exhibit F - June 19, 1995
Article, # 7 Exhibit G - Excerpts of Deposition Transcript of Client A, # 8 Exhibit H - Excerpts of
Deposition Transcript of Client A's Wife, # 9 Exhibit I - Excerpts of Deposition Transcript of
Client A's Son, # 10 Exhibit J - Plaintiff's Trial Exhibit 222, # 11 Exhibit K - Excerpts of
Deposition Transcript of K. Gruszczyk)(Wigdor, Douglas) (Entered: 04/18/2017)

232 Apr 19, 2017 SEALED DOCUMENT placed in vault.(mps) (Entered: 04/19/2017)

Apr 20, 2017 NOTICE OF CASE REASSIGNMENT to Judge Denise L. Cote. Judge Robert W. Sweet is no
longer assigned to the case. (wb) (Entered: 04/20/2017)

233 Apr 20, 2017 ORDER: On April 20, 2017, this case was reassigned to this Court. Counsel for all parties are
directed to appear for a conference with the Court on May 5, 2017 at 11:30 a.m. in Courtroom
15B, 500 Pearl Street. All pretrial conferences must be attended by the attorney who will serve
as principal trial counsel. (Signed by Judge Denise L. Cote on 4/20/2017) (gr) (Entered:
04/20/2017)

Apr 20, 2017 Set Hearing: Conference set for 5/5/2017 at 11:30 AM in Courtroom 15B, 500 Pearl Street,
New York, NY 10007 before Judge Denise L. Cote. (gr) (Entered: 04/20/2017)

234 Apr 20, 2017 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for
Conference Re: May 8, 2017 Trial Date addressed to Judge Denise L. Cote from Michael D.

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 23
Sharkey v. J.P. Morgan Chase & Co. et al

Schissel dated April 20, 2017. Document filed by Adam Green(in his official capacity), Adam
Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official
capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities),
Leslie Lassiter(in her official capacity).(Reilly, Kathleen) Modified on 4/26/2017 (db). (Entered:
04/20/2017)

235 Apr 21, 2017 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael D. Schissel dated April
20, 2017. re: that the Court confirm for the parties whether Your Honor intended to adhere to
the May 8, 2017 trail date that has been set by Judge Sweet. ENDORSEMENT: The trial will
not proceed on May 8. A new trial date will be selected on 5/5. (Signed by Judge Denise L.
Cote on 4/21/2017) (gr) (Entered: 04/21/2017)

236 May 1, 2017 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/12/2017 before Judge Robert W.
Sweet. Court Reporter/Transcriber: Raquel Robles, (212) 805-0300. Transcript may be viewed
at the court public terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be obtained through
PACER. Redaction Request due 5/22/2017. Redacted Transcript Deadline set for 6/1/2017.
Release of Transcript Restriction set for 7/31/2017.(McGuirk, Kelly) (Entered: 05/01/2017)

237 May 1, 2017 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official
transcript of a CONFERENCE proceeding held on 4/12/17 has been filed by the court
reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to
file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is
filed, the transcript may be made remotely electronically available to the public without
redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/01/2017)

238 May 2, 2017 LETTER MOTION to Seal Document (Memorandum In Opposition To Motion For
Reconsideration) addressed to Judge Denise L. Cote from Jacques Semmelman dated May 2,
2017. Document filed by Client A. (Attachments: # 1 Exhibit Judge Sweet's November 17, 2011
Sealing Order)(Semmelman, Jacques) (Entered: 05/02/2017)

239 May 2, 2017 MEMORANDUM OF LAW in Opposition re: 229 MOTION for Reconsideration re; 138
Memorandum & Opinion, 228 Memorandum & Opinion,, 202 Memorandum & Opinion,,,,,
Status Conference . . Document filed by Adam Green(in his official capacity), J.P. Morgan
Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her official capacity).
(Schissel, Michael) (Entered: 05/02/2017)

240 May 5, 2017 MEMORANDUM OF LAW in Opposition re: 229 MOTION for Reconsideration re; 138
Memorandum & Opinion, 228 Memorandum & Opinion,, 202 Memorandum & Opinion,,,,,
Status Conference . . Document filed by Client A. (Semmelman, Jacques) (Entered:
05/05/2017)

May 5, 2017 Minute Entry for proceedings held before Judge Denise L. Cote: Conference held on 5/5/2017.
(Court Reporter Sonia Ketter) (gr) (Entered: 05/05/2017)

241 May 5, 2017 PRETRIAL SCHEDULING ORDER: As set forth at the pretrial conference held pursuant to
Rule 16, Fed. R. Civ. P., on May 5, 2017, the following schedule shall govern the further
conduct of pretrial proceedings in this case: 1) The parties are instructed to contact the
chambers of Magistrate Judge Pitman prior to May 12, 2017 in order to pursue settlement
discussions under his supervision at a date of convenience for the magistrate judge and the
parties before September 1, 2017. 2) A revised Joint Pretrial Order shall be filed by May 26,
2017. 3) Any dispute as to designations of deposition testimony shall be submitted by
September 29, 2017. IT IS HEREBY ORDERED that the trial shall begin at 9:30 a.m. on
October 30, 2017.... (Signed by Judge Denise L. Cote on 5/5/2017) (gr) (Entered: 05/05/2017)

242 May 5, 2017 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the
Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate
Judge Henry B. Pitman. (Signed by Judge Denise L. Cote on 5/5/2017) (gr) (Entered:
05/05/2017)

243 May 9, 2017 REPLY MEMORANDUM OF LAW in Support re: 229 MOTION for Reconsideration re; 138
Memorandum & Opinion, 228 Memorandum & Opinion,, 202 Memorandum & Opinion,,,,,
Status Conference . . Document filed by Jennifer Sharkey. (Wigdor, Douglas) (Entered:
05/09/2017)

244 May 9, 2017 DECLARATION of Douglas H. Wigdor in Support re: 229 MOTION for Reconsideration re; 138
Memorandum & Opinion, 228 Memorandum & Opinion,, 202 Memorandum & Opinion,,,,,
Status Conference .. Document filed by Jennifer Sharkey. (Attachments: # 1 Exhibit L - Google
Search Screenshot, # 2 Exhibit M - Excerpts of Plaintiff's Rule 26(A) Initial Disclosures, # 3

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 24
Sharkey v. J.P. Morgan Chase & Co. et al

Exhibit N - January 26, 2017 Correspondence)(Wigdor, Douglas) (Entered: 05/09/2017)

May 9, 2017 Telephone Conference set for 5/23/2017 at 10:00 AM in Courtroom 18A, 500 Pearl Street, New
York, NY 10007 before Magistrate Judge Henry B. Pitman. (ajc) (Entered: 05/09/2017)

245 May 11, 2017 SEALED DOCUMENT placed in vault.(mps) (Entered: 05/11/2017)

May 16, 2017 Telephone Conference set for 5/23/2017 at 10:00 AM before Magistrate Judge Henry B.
Pitman. (ajc) (Entered: 05/16/2017)

246 May 17, 2017 TRANSCRIPT of Proceedings re: Conference held on 5/5/2017 before Judge Denise L. Cote.
Court Reporter/Transcriber: Sonya Ketter Huggins, (212) 805-0300. Transcript may be viewed
at the court public terminal or purchased through the Court Reporter/Transcriber before the
deadline for Release of Transcript Restriction. After that date it may be obtained through
PACER. Redaction Request due 6/7/2017. Redacted Transcript Deadline set for 6/19/2017.
Release of Transcript Restriction set for 8/15/2017.(Siwik, Christine) (Entered: 05/17/2017)

247 May 17, 2017 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official
transcript of a Conference proceeding held on 5/5/17 has been filed by the court
reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to
file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is
filed, the transcript may be made remotely electronically available to the public without
redaction after 90 calendar days...(Siwik, Christine) (Entered: 05/17/2017)

May 23, 2017 Minute Entry for proceedings held before Magistrate Judge Henry B. Pitman: Telephone
Conference held on 5/23/2017. (ajc) (Entered: 05/23/2017)

May 23, 2017 Settlement Conference set for 6/19/2017 at 02:00 PM in Courtroom 18A, 500 Pearl Street, New
York, NY 10007 before Magistrate Judge Henry B. Pitman. (ajc) (Entered: 05/23/2017)

248 May 24, 2017 LETTER MOTION for Extension of Time to File Revised Joint Pretrial Order addressed to
Judge Denise L. Cote from Douglas H. Wigdor dated May 24, 2017. Document filed by Jennifer
Sharkey.(Wigdor, Douglas) (Entered: 05/24/2017)

249 May 30, 2017 ORDER granting 248 LETTER MOTION for Extension of Time to File Revised Joint Pretrial
Order addressed to Judge Denise L. Cote from Douglas H. Wigdor dated May 24, 2017.
Document filed by Jennifer Sharkey. Granted. (Signed by Judge Denise L. Cote on 5/30/2017)
(rjm) (Entered: 05/30/2017)

May 30, 2017 Set/Reset Deadlines: Pretrial Order due by 6/2/2017. (rjm) (Entered: 05/30/2017)

250 June 2, 2017 JOINT PRELIMINARY TRIAL REPORT. Document filed by Jennifer Sharkey.(Wigdor,
Douglas) (Entered: 06/02/2017)

251 June 22, 2017 ORDER: The above-captioned matter is scheduled for trial on October 30, 2017. Accordingly, it
is hereby ORDERED that the final pretrial conference is scheduled for October 13, 2017 at
9:30 a.m. in Courtroom 15B, 500 Pearl Street. The Court's Individual Rules for Jury Selection in
Civil Cases are enclosed. (Signed by Judge Denise L. Cote on 6/21/2017) (gr) (Entered:
06/22/2017)

June 22, 2017 Set Hearing: Final Pretrial Conference set for 10/13/2017 at 09:30 AM in Courtroom 15B, 500
Pearl Street, New York, NY 10007 before Judge Denise L. Cote. (gr) (Entered: 06/22/2017)

252 June 28, 2017 ORDER: The Honorable Robert Sweet held in a January 26, 2017 Opinion that if client As
testimony is shown to be relevant, he will not be permitted to shield his identity merely to
advance his privacy interests. To finalize the lists of trial witnesses, it is hereby ORDERED that
the parties shall by July 14 each submit a letter no longer than 5 pages addressed to the
relevance, or not, of the testimony of Client A and any other disputed trial witness identified in
the June 2 amended pretrial order. IT IS FURTHER ORDERED that the final pretrial
conference will be held on July 21 at 3:30 to discuss the above and any other outstanding
issues. The October 13 final pretrial conference is cancelled. (Signed by Judge Denise L. Cote
on 6/28/2017) (gr) (Entered: 06/28/2017)

June 28, 2017 Reset Hearing: Final Pretrial Conference set for 7/21/2017 at 03:30 PM in Courtroom 15B, 500
Pearl Street, New York, NY 10007 before Judge Denise L. Cote. (gr) (Entered: 06/28/2017)

253 June 30, 2017 FIRST LETTER MOTION to Adjourn Conference addressed to Judge Denise L. Cote from
Kathleen A Reilly dated June 30, 2017. Document filed by Adam Green(in his official capacity),
Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official
capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities),
Leslie Lassiter(in her official capacity).(Reilly, Kathleen) (Entered: 06/30/2017)

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 25
Sharkey v. J.P. Morgan Chase & Co. et al

254 June 30, 2017 ENDORSED LETTER addressed to Judge Denise L. Cote from Kathleen A. Reilly dated
6/30/2017 re: request for an adjournment of the July 21 conference with consent.
ENDORSEMENT: The conference shall be held on 7/31 at 10:00 am. (Signed by Judge Denise
L. Cote on 6/30/2017) (gr) (Entered: 06/30/2017)

July 11, 2017 Minute Entry for proceedings held before Magistrate Judge Henry B. Pitman: Settlement
Conference held on 7/11/2017. (ajc) (Entered: 07/11/2017)

255 July 14, 2017 LETTER addressed to Judge Denise L. Cote from Jacques Semmelman dated July 14, 2017
re: Irrelevance of Testimony of Client A, His Wife and His SonTo Trial Issues. Document filed
by Client A.(Semmelman, Jacques) (Entered: 07/14/2017)

256 July 14, 2017 LETTER MOTION to Seal Document (Plaintiff's July 14, 2017 Letter Submitted Pursuant to the
Court's June 28, 2017 Order) addressed to Judge Denise L. Cote from Douglas H. Wigdor
dated July 14, 2017. Document filed by Jennifer Sharkey.(Wigdor, Douglas) (Entered:
07/14/2017)

257 July 14, 2017 LETTER addressed to Judge Denise L. Cote from Douglas H. Wigdor dated July 14, 2017 re:
Relevance of the Trial Testimony of Client A, His Wife and His Son. Document filed by Jennifer
Sharkey. (Attachments: # 1 Exhibit A (July 25, 1995 Article), # 2 Exhibit B (June 19, 1995
Article), # 3 Exhibit C (January 17, 2017 Pretrial Conference Transcript))(Wigdor, Douglas)
(Entered: 07/14/2017)

258 July 14, 2017 LETTER addressed to Judge Denise L. Cote from Michael D. Schissel dated July 14, 2017 re:
Dkt. No. 252 Order Regarding Lack of Relevance of Client A Witnesses Testimony. Document
filed by Adam Green(in his official capacity), Adam Green(in his individual capacities), J.P.
Morgan Chase & Co., Joe Kenney(in his official capacity), Joe Kenney(in his individual
capacities), Leslie Lassiter(in her individual capacities), Leslie Lassiter(in her official
capacity).(Reilly, Kathleen) (Entered: 07/14/2017)

259 July 17, 2017 SEALED DOCUMENT placed in vault.(rz) (Entered: 07/17/2017)

260 July 18, 2017 MEMO ENDORSEMENT granting 256 Motion to Seal Document. (Signed by Judge Denise L.
Cote on 7/18/2017) (gr) (Entered: 07/18/2017)

July 31, 2017 Minute Entry for proceedings held before Judge Denise L. Cote: Final Pretrial Conference held
on 7/31/2017. (Court Reporter Vincent Bologna) (gr) (Entered: 07/31/2017)

261 July 31, 2017 ORDER: For the reasons stated on the record at the July 31, 2017 conference, it is hereby
ORDERED that Client A will not be called as a witness at trial. The parties shall meet and
confer regarding the redaction of any trial exhibits. Any disputes regarding redaction shall be
submitted to the Court by August 14, 2017. The plaintiff raised the issue of back pay at the July
31 conference. As Judge Sweet ruled in his January 26, 2017 Opinion, the plaintiffs claim for
back pay will end at the date at which the jury determines she stopped actively applying for
jobs and seeking employment. IT IS FURTHER ORDERED that the plaintiffs April 18, 2017
motions for reconsideration and the request to modify Judge Sweets April 14 Order are denied.
(Signed by Judge Denise L. Cote on 7/31/2017) (gr) (Entered: 07/31/2017)

262 Aug 11, 2017 JOINT LETTER MOTION for Extension of Time to File Disputes Regarding the Redaction of
Trial Exhibits addressed to Judge Denise L. Cote from Michael J. Willemin dated August 11,
2017. Document filed by Jennifer Sharkey.(Willemin, Michael) (Entered: 08/11/2017)

263 Aug 15, 2017 MEMO ENDORSEMENT granting 262 Joint Letter Motion for Extension of Time of the deadline
to file letters outlining any disputes relating to the redaction of exhibits for trial....by August 18,
2017. (Signed by Judge Denise L. Cote on 8/14/2017) (gr) (Entered: 08/15/2017)

264 Aug 17, 2017 TRANSCRIPT of Proceedings re: Conference held on 7/31/2017 before Judge Denise L. Cote.
Court Reporter/Transcriber: Vincent Bologna, (212) 805-0300. Transcript may be viewed at the
court public terminal or purchased through the Court Reporter/Transcriber before the deadline
for Release of Transcript Restriction. After that date it may be obtained through PACER.
Redaction Request due 9/7/2017. Redacted Transcript Deadline set for 9/18/2017. Release of
Transcript Restriction set for 11/15/2017.(Jackson, Jasmine) (Entered: 08/17/2017)

265 Aug 17, 2017 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official
transcript of a CONFERENCE proceeding held on 07/31/2017 has been filed by the court
reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to
file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is
filed, the transcript may be made remotely electronically available to the public without
redaction after 90 calendar days...(Jackson, Jasmine) (Entered: 08/17/2017)

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 26
Sharkey v. J.P. Morgan Chase & Co. et al

Sept 13, 2017 Set/Reset Hearings: Settlement Telephone Conference set for 9/21/2017 at 09:30 AM before
Magistrate Judge Henry B. Pitman. (ajc) (Entered: 09/13/2017)

Sept 21, 2017 Minute Entry for proceedings held before Magistrate Judge Henry B. Pitman: Pre-Settlement
Telephone Conference held on 9/21/2017. (ajc) (Entered: 09/21/2017)

Sept 21, 2017 Set/Reset Hearings: Settlement Conference set for 10/4/2017 at 02:00 PM in Courtroom 18A,
500 Pearl Street, New York, NY 10007 before Magistrate Judge Henry B. Pitman. (ajc)
(Entered: 09/21/2017)

266 Sept 29, 2017 JOINT PRELIMINARY TRIAL REPORT. Document filed by Adam Green(in his official
capacity), Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in
his official capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual
capacities), Leslie Lassiter(in her official capacity).(Reilly, Kathleen) (Entered: 09/29/2017)

Oct 4, 2017 Minute Entry for proceedings held before Magistrate Judge Henry B. Pitman: Settlement
Conference held on 10/4/2017. (ajc) (Entered: 10/04/2017)

267 Oct 10, 2017 JOINT PRELIMINARY TRIAL REPORT. Document filed by Adam Green(in his official
capacity), Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in
his official capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual
capacities), Leslie Lassiter(in her official capacity).(Reilly, Kathleen) (Entered: 10/10/2017)

268 Oct 16, 2017 ORDER: Disputes as to designations of the deposition testimony of Kathleen Gruszczyk having
been raised, it is hereby ORDERED that the objections are resolved as set out in the chart
below (see Order for additional details).(Signed by Judge Denise Cote on 10/16/2017)(MC)
(Entered: 10/16/2017)

269 Oct 19, 2017 LETTER addressed to Judge Denise L. Cote from Michael J. Willemin dated October 19, 2017
re: the Court's Preferences Regarding Trial Procedures. Document filed by Jennifer
Sharkey.(Willemin, Michael) (Entered: 10/19/2017)

270 Oct 23, 2017 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for
Discovery Seeking to Quash Trial Subpoenas addressed to Judge Denise L. Cote from Michael
D. Schissel dated October 23, 2017. Document filed by Adam Green(in his official capacity),
Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official
capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities),
Leslie Lassiter(in her official capacity).(Reilly, Kathleen) Modified on 10/26/2017 (db). (Entered:
10/23/2017)

Oct 24, 2017 Set Hearing: Pretrial Conference to address defendants' 10/23/2017 letter motion to quash trial
subpoenas set for 10/27/2017 at 09:30 AM in Courtroom 15B, 500 Pearl Street, New York, NY
10007 before Judge Denise L. Cote. (gr) (Entered: 10/24/2017)

271 Oct 24, 2017 LETTER RESPONSE to Motion addressed to Judge Denise L. Cote from Douglas H. Wigdor
dated October 24, 2017 re: 270 LETTER MOTION for Discovery Seeking to Quash Trial
Subpoenas addressed to Judge Denise L. Cote from Michael D. Schissel dated October 23,
2017. . Document filed by Jennifer Sharkey. (Attachments: # 1 Exhibit A (January 5, 2017
Correspondence Between Counsel), # 2 Exhibit B (January 15, 2017 Correspondence
Between Counsel), # 3 Exhibit C (Excerpts from Transcript of January 17, 2017 Court
Conference), # 4 Exhibit D (October 20, 2017 Correspondence Between Counsel))(Wigdor,
Douglas) (Entered: 10/24/2017)

272 Oct 25, 2017 LETTER MOTION for Leave to File Reply to Dkt. No. 271 Opposing Defendants' Motion to
Quash addressed to Judge Denise L. Cote from Michael D. Schissel dated October 25, 2017.
Document filed by Adam Green(in his official capacity), Adam Green(in his individual
capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Joe Kenney(in his
individual capacities), Leslie Lassiter(in her individual capacities), Leslie Lassiter(in her official
capacity).(Reilly, Kathleen) (Entered: 10/25/2017)

273 Oct 25, 2017 ORDER granting 272 Letter Motion for Leave by defendants to file a reply letter of no more
than two pages. (Signed by Judge Denise L. Cote on 10/25/2017) (gr) (Entered: 10/25/2017)

274 Oct 25, 2017 PROPOSED VOIR DIRE QUESTIONS. Document filed by Jennifer Sharkey.(Wigdor, Douglas)
(Entered: 10/25/2017)

275 Oct 25, 2017 PROPOSED JURY INSTRUCTIONS. Document filed by Jennifer Sharkey. (Attachments: # 1
Supplement (Plaintiff's Amended Proposed Verdict Sheet))(Wigdor, Douglas) (Entered:
10/25/2017)

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 27
Sharkey v. J.P. Morgan Chase & Co. et al

276 Oct 25, 2017 Objection re: 275 Proposed Jury Instructions . Document filed by Adam Green(in his official
capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her
individual capacities). (Schissel, Michael) (Entered: 10/25/2017)

277 Oct 25, 2017 PROPOSED JURY INSTRUCTIONS. Document filed by Adam Green(in his official capacity),
J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities).(Schissel, Michael) (Entered: 10/25/2017)

278 Oct 25, 2017 PROPOSED VOIR DIRE QUESTIONS. Document filed by Adam Green(in his official capacity),
J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie Lassiter(in her individual
capacities). (Attachments: # 1 Defendants Proposed Verdict Sheet)(Schissel, Michael)
(Entered: 10/25/2017)

279 Oct 25, 2017 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J. Willemin dated
October 19, 2017 re: the Court's Preferences Regarding Trial Procedures. ENDORSEMENT:
The parties are referred to the May 5 Order regarding exhibits. The exhibits should be in the
redacted form the jury will see. The opening statements and presentation of evidence will
commence immediately after the jury selection. (Signed by Judge Denise L. Cote on
10/25/2017) (gr) (Entered: 10/25/2017)

280 Oct 25, 2017 NOTICE of Defendants Proposed Verdict Sheet re: 276 Objection (non-motion), 278 Proposed
Voir Dire Questions, 277 Proposed Jury Instructions. Document filed by Adam Green(in his
official capacity), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Leslie
Lassiter(in her individual capacities). (Schissel, Michael) (Entered: 10/25/2017)

281 Oct 26, 2017 LETTER REPLY to Response to Motion addressed to Judge Denise L. Cote from Michael D.
Schissel dated October 26, 2017 re: 270 LETTER MOTION for Discovery Seeking to Quash
Trial Subpoenas addressed to Judge Denise L. Cote from Michael D. Schissel dated October
23, 2017. . Document filed by Adam Green(in his official capacity), Adam Green(in his
individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Joe
Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities), Leslie
Lassiter(in her official capacity). (Reilly, Kathleen) (Entered: 10/26/2017)

282 Oct 26, 2017 LETTER addressed to Judge Denise L. Cote from Michael J. Willemin dated October 26, 2017
re: Plaintiff's Request (i) for Adverse Inference Instruction and (ii) Preclusion of L. Lassiter Pre-
July 9, 2009 Handwritten Notes. Document filed by Jennifer Sharkey. (Attachments: # 1 Exhibit
A (February 10, 2017 Correspondence Between Counsel), # 2 Exhibit B (October 10, 2017
Correspondence Between Counsel), # 3 Exhibit C (October 26, 2017 Correspondence
Between Counsel))(Willemin, Michael) (Entered: 10/26/2017)

283 Oct 26, 2017 LETTER MOTION for Discovery Responding to Plaintiff's October 26, 2017 Letter, Dkt. No. 282
addressed to Judge Denise L. Cote from Michael D. Schissel dated October 26, 2017.
Document filed by Adam Green(in his official capacity), Adam Green(in his individual
capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Joe Kenney(in his
individual capacities), Leslie Lassiter(in her individual capacities), Leslie Lassiter(in her official
capacity).(Reilly, Kathleen) (Entered: 10/26/2017)

284 Oct 26, 2017 JOINT PRELIMINARY TRIAL REPORT. Document filed by Adam Green(in his official
capacity), Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in
his official capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual
capacities), Leslie Lassiter(in her official capacity).(Reilly, Kathleen) (Entered: 10/26/2017)

Oct 27, 2017 Reset CORRECT TIME OF Pretrial Conference set for 10/27/2017 at 03:00 PM in Courtroom
15B, 500 Pearl Street, New York, NY 10007 before Judge Denise L. Cote. (gr) (Entered:
10/27/2017)

285 Oct 27, 2017 ORDER TO ALLOW TRIAL MATERIALS INTO COURTROOM 15. (Signed by Judge Denise L.
Cote on 10/26/2017) (gr) (Entered: 10/27/2017)

286 Oct 27, 2017 ORDER: For the reasons stated on the record at the October 27 conference, it is hereby
ORDERED that the subpoenas issued to compel the testimony of Janice Barnes, Veronica
Bertrand, Patrice OMalley, Corey Pettus, Michael Spogli, Scott Goodrich, and Lu Ann Bowers
are QUASHED. IT IS FURTHER ORDERED that plaintiffs request for an adverse inference
instruction and preclusion of handwritten notes is deemed withdrawn. IT IS FURTHER
ORDERED that the Clerk shall terminate docket numbers 270, 282, and 283. (Signed by Judge
Denise L. Cote on 10/27/2017) (gr) (Entered: 10/27/2017)

Oct 27, 2017 Minute Entry for proceedings held before Judge Denise L. Cote: Pretrial Conference held on
10/27/2017. (Court Reporter Carol Ganley) (gr) (Entered: 10/31/2017)

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 28
Sharkey v. J.P. Morgan Chase & Co. et al

287 Oct 28, 2017 LETTER addressed to Judge Denise L. Cote from Michael D. Schissel dated October 28, 2017
re: Trial Testimony of Anne M. Marchetti. Document filed by Adam Green(in his official
capacity), Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in
his official capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual
capacities), Leslie Lassiter(in her official capacity).(Reilly, Kathleen) (Entered: 10/28/2017)

288 Oct 29, 2017 LETTER addressed to Judge Denise L. Cote from Michael J. Willemin dated October 29, 2017
re: Defendants October 28, 2017 Letter re Trial Testimony of Anne M. Marchetti. Document
filed by Jennifer Sharkey.(Willemin, Michael) (Entered: 10/29/2017)

289 Oct 29, 2017 ORDER: In letters of October 28 and 29, the parties address the scope of the trial testimony of
plaintiffs expert Anne Marchetti. The defendants oppose testimony regarding 15 items. It is
hereby ORDERED that Marchetti may testify as to item 9 (trading in an account without
authority) to the extent it refers to trading in an escrow account. IT IS FURTHER ORDERED
that Marchetti may not testify as to any of the remaining 14 items, which were not listed in her
expert report or in Judge Sweets opinion of October 9, 2013, unless the plaintiff demonstrates
to defense counsel, and if necessary to the Court, that the specific item was described by
Marchetti in her deposition as a red flag of possible fraud or money laundering. (Signed by
Judge Denise Cote on 10/29/2017) (mc) (Entered: 10/29/2017)

290 Oct 29, 2017 LETTER addressed to Judge Denise L. Cote from Douglas H. Wigdor dated October 29, 2017
re: the Parties' Six Disputes, Two Areas of Agreement and Inquiry re Charging Conference.
Document filed by Jennifer Sharkey. (Attachments: # 1 Exhibit A (Plaintiff's Trial Exhibit 222), #
2 Exhibit B (Excerpts from Deposition Testimony of A. Marchetti), # 3 Exhibit C (A. Marchetti
Expert Document Chart))(Wigdor, Douglas) (Entered: 10/29/2017)

291 Oct 29, 2017 LETTER addressed to Judge Denise L. Cote from Michael D. Schissel dated October 29, 2017
re: Plaintiff's Late Production of Her Damages Calculation. Document filed by Adam Green(in
his official capacity), Adam Green(in his individual capacities), J.P. Morgan Chase & Co., Joe
Kenney(in his official capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her
individual capacities), Leslie Lassiter(in her official capacity).(Reilly, Kathleen) (Entered:
10/29/2017)

292 Oct 29, 2017 LETTER addressed to Judge Denise L. Cote from Michael D. Schissel dated October 29, 2017
re: Plaintiff's Testimony. Document filed by Adam Green(in his official capacity), Adam
Green(in his individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official
capacity), Joe Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities),
Leslie Lassiter(in her official capacity).(Reilly, Kathleen) (Entered: 10/29/2017)

293 Oct 29, 2017 LETTER addressed to Judge Denise L. Cote from Michael D. Schissel dated October 29, 2017
re: Docket No. 290. Document filed by Adam Green(in his official capacity), Adam Green(in his
individual capacities), J.P. Morgan Chase & Co., Joe Kenney(in his official capacity), Joe
Kenney(in his individual capacities), Leslie Lassiter(in her individual capacities), Leslie
Lassiter(in her official capacity).(Reilly, Kathleen) (Entered: 10/29/2017)

Oct 30, 2017 Minute Entry for proceedings held before Judge Denise L. Cote: Jury Trial begun on
10/30/2017 with jury selection and jury impaneled. Parties' openings held. Plaintiff's evidence
begun. (Court Reporters Tara Jones and Tom Murray) (gr) (Entered: 10/31/2017)

Oct 31, 2017 Minute Entry for proceedings held before Judge Denise L. Cote: Jury Trial continued on
10/31/2017. (Court Reporter Tom Murray and Tara Jones) (gr) (Entered: 11/01/2017)

294 Nov 1, 2017 LETTER addressed to Judge Denise L. Cote from Douglas H. Wigdor dated November 1, 2017
re: Defendants' Objections to Plaintiff's Amended Proposed Jury Charge. Document filed by
Jennifer Sharkey.(Wigdor, Douglas) (Entered: 11/01/2017)

295 Nov 1, 2017 LETTER addressed to Judge Denise L. Cote from Douglas H. Wigdor dated November 1, 2017
re: Objections to Defendants' Proposed Jury Charge. Document filed by Jennifer
Sharkey.(Wigdor, Douglas) (Entered: 11/01/2017)

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 29
Sharkey v. J.P. Morgan Chase & Co. et al

Current on Bloomberg Law as of Nov. 02, 2017 00:12:38

Sharkey v. J.P. Morgan Chase & Co. et al

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 30
Sharkey v. J.P. Morgan Chase & Co. et al

General Information

Court United States District Court for the Southern District of New
York; United States District Court for the Southern District of
New York

Federal Nature of Suit Other Statutory Actions[890]

Docket Number 1:10-cv-03824

2017 The Bureau of National Affairs, Inc. All Rights Reserved. Terms of Service
// PAGE 31

You might also like