CCA/CoreCivic Securities Settlement
HomeCase DocumentsContact UsFile Claim

Notice of Proposed Settlement of Class Aciton
Proof of Claim and Release
Stipulation of Settlement
Order Preliminarily Approving Settlement and Providing for Notice
Notice of Pendency of Class Action
Consolidated Complaint for Violation of the Federal Securities Laws
Notice of Motion and Motion for (1) Final Approval of Class Action Settlement and Approval of Plan of Allocation; and (2) an Award of Attorneys’ Fees and Expenses and Award to Plaintiff Pursuant to 15 U.S.C. §78u-4(a)(4)
Memorandum of Law in Support of Plaintiff’s Motion for Final Approval of Class Action Settlement and Approval of Plan of Allocation
Memorandum of Law in Support of Class Counsel’s Motion for an Award of Attorneys’ Fees and Expenses and Award to Plaintiff Pursuant to 15 U.S.C. §78u-4(a)(4)
Declaration of Christopher M. Wood in Support of: (1) Final Approval of Class Action Settlement and Approval of Plan of Allocation; and (2) an Award of Attorneys’ Fees and Expenses and Award to Plaintiff Pursuant to 15 U.S.C. §78u-4(a)(4)
Declaration of Amalgamated Bank Executive Vice President and General Counsel Deborah Silodor
Declaration of Ross D. Murray Regarding Notice Dissemination, Publication, and Requests for Exclusion Received to Date
Declaration of Christopher M. Wood Filed on Behalf of Robbins Geller Rudman & Dowd LLP in Support of Application for Award of Attorneys’ Fees and Expenses
Declaration of Jerry Martin Filed on Behalf of Barrett Johnston Martin & Garrison, LLC in Support of Application for Award of Attorneys’ Fees and Expenses
Plaintiff’s Statement of Non-opposition in Further Support of Motion for (1) Final Approval of Class Action Settlement and Approval of Plan of Allocation; and (2) an Award of Attorneys’ Fees and Expenses and Award to Plaintiff
Supplemental Declaration of Ross D. Murray Regarding Notice Dissemination and Requests for Exclusion Received to Date