Case 1:04-cv LTS-HBP Document 745 Filed 10/24/18 Page 1 of 4 PLAINTIFFS MOTION FOR DISTRIBUTION OF THE NET SETTLEMENT FUND

Similar documents
Case 1:04-cv LTS-HBP Document 746 Filed 10/24/18 Page 1 of 11

Case 2:08-cv MJP Document 329 Filed 09/10/13 Page 1 of 8 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

Case 8:07-cv VMC-EAJ Document 290 Filed 04/24/13 Page 1 of 11 PageID 6389 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

Case 1:13-cv JSR Document 93 Filed 09/22/15 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. Defendants.

Case 1:11-cv VM-RWL Document 1186 Filed 10/30/18 Page 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

c:;;::; ~ORDER APPROVING DISTRIBUTION PLAN

Case 2:08-cv ES-JAD Document 454 Filed 12/17/14 Page 1 of 6 PageID: 28178

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK NOTICE OF LEAD PLAINTIFFS MOTION FOR APPROVAL OF DISTRIBUTION PLAN

Case 3:14-cv JAG-RCY Document Filed 05/30/17 Page 1 of 7 PageID# 9155

~~~~.FJLE.~\-~' tvl~1

Case 1:09-md PKC Document 1031 Filed 08/29/17 Page 1 of 10 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

UNITE!) STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK NOW, THEREFORE, IT 15 HEREBY ORDERED THAT;

Case 1:09-md LAK-GWG Document 1227 Filed 06/10/13 Page 1 of 11 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

This Opinion and Order / Relates to ORDER APPROVING DISTRIBUTION PLAN FOR THE NET SETTLEMENT FUNDS

Case 3:14-cv JAG-RCY Document 218 Filed 05/30/17 Page 1 of 12 PageID# 9162

Case 1:12-cv AT Document 105 Filed 11/24/14 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Case 1:11-cv CM Document 79 Filed 11/07/14 Page 1 of 17 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT NEW YORK

Case 1:05-cv JSR Document 851 Filed 06/18/12 Page 1 of 11 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Case 4:08-cv RP-CFB Document Filed 12/05/17 Page 1 of 12

Case 1:02-md PB Document 1677 Filed 07/22/10 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE

Case 1:11-cv SS Document 274 Filed 09/08/17 Page 1 of 8 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS ) ) ) ) ) ) ) ) ) ) ) )

Attorneys for Lead Plaintiffs Oklahoma Firefighters Pension & Retirement Fund and Oklahoma Law Enforcement Retirement System

Case 1:08-cv TPG Document 1091 Filed 07/10/15 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Chapter 11. Jointly Administered

Case: 1:08-cv Document #: 682 Filed: 02/21/18 Page 1 of 14 PageID #:29381

Case 1:11-cv UA Document 13 Filed 08/30/11 Page 1 of 5. x : : : : : : : : : : : : : : x

Case 2:06-cv AB Document 897 Filed 01/21/15 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Case 1:08-cv LAK Document 66 Filed 12/15/2008 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK.

Case 1:12-md LAK-JLC Document Filed 09/15/15 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Filing # E-Filed 02/14/ :18:22 PM

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. Plaintiffs, Defendants.

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION. Case No. A-06-CA-726-SS

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) AFFIDAVIT OF SARAH EVANS REGARDING THE RESULTS OF THE CLAIMS ADMINISTRATION PROCESS

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mg Doc Filed 10/26/16 Entered 10/26/16 17:01:41 Main Document Pg 1 of 32. In re Motors Liquidation Company, et al.

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

Case MFW Doc 665 Filed 04/27/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ECF CASE PLAN OF ALLOCATION

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION

PLAN OF ALLOCATION. 1. The definitions set out in the settlement agreement reached between the Plaintiffs and

: : : : : : : PLEASE TAKE NOTICE that, upon the accompanying affidavit with exhibits of

PROOF OF CLAIM AND RELEASE FORM

mg Doc Filed 10/31/18 Entered 10/31/18 16:01:18 Main Document Pg 1 of 13

Case 3:09-cv N Document 1924 Filed 10/17/13 Page 1 of 4 PageID 52653

Upon the motion, dated May 26, 2009 (the Motion ), 1 of Lehman Brothers

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND SETTLEMENT HEARING

The only way to get a payment. NO LATER THAN MARCH 10, 2011 EXCLUDE YOURSELF NO LATER THAN MARCH 10, 2011 SUBMIT A CLAIM FORM

PLAN OF ALLOCATION. 1. The definitions set out in the settlement agreement reached between the Plaintiff and

Case 1:90-cv JLK Document 2537 Filed 11/06/18 USDC Colorado Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Case 2:08-md GP Document 761 Filed 11/09/12 Page 1 of 5

EXHIBIT A. Case 3:13-cv MOC-DSC Document 58-1 Filed 05/30/18 Page 1 of 24

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION CLASS ACTION

Address: City: Zip Code: Evening Telephone Number: ( ) - (specify)

(a) Plan Requirements. In addition to the requirements of Bankruptcy Code 1322(a), a plan shall be in the form of Local Plan Form 13-2 and shall have:

Authorized to Provide Professional Services to: Debtors and Debtors-in-Possession

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF TEXAS (HOUSTON DIVISION) ) ) ) ) ) ) ) ) ) ) ) ) NOTICE OF PENDENCY AND SETTLEMENT OF CLASS ACTION

PLAN OF ALLOCATION. 1. The definitions set out in the settlement agreement reached between the Plaintiff and

Case KJC Doc 990 Filed 06/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Debtors. 1

Amended Joint Plan ( Plan ) of Affiliated Debtors filed on May 21, 2010 ( Disclosure BACKGROUND

Case BLS Doc 574 Filed 10/17/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case 4:11-cv RC-ALM Document 70 Filed 03/27/12 Page 1 of 5 PageID #: 1220

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO CIV-DIMITROULEAS

UNITED STATES BANKRUPTCY COURT, SOUTHERN DISTRICT OF NEW YORK

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:12-cv RWS

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT. August Term (Argued: May 26, 2015 Decided: April 12, No.

IN THE UNITED STATED BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF TEXAS SHERMAN DIVISION. Civil Action No. 4:11-cv-655

PROOF OF CLAIM AND RELEASE FORM

Case 1:05-md JG-JO Document Filed 10/19/12 Page 349 of 379 PageID #: APPENDIX I Plan of Administration and Distribution

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Case BLS Doc 201 Filed 01/12/18 Page 1 of 113 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : x.

Case 8:10-bk TA Doc 662 Filed 12/22/11 Entered 12/22/11 16:11:05 Desc Main Document Page 1 of 60

I, Erin R. Fay, counsel for the debtors and debtors in possession in the abovecaptioned

Case hdh11 Doc 69 Filed 11/03/17 Entered 11/03/17 18:59:23 Page 1 of 48

U.S. District Court Southern District of Florida (Ft Lauderdale) CIVIL DOCKET FOR CASE #: 0:15-cv WPD

Case hdh11 Doc 665 Filed 07/31/18 Entered 07/31/18 14:02:59 Page 1 of 5

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

If this is an Amended or Modified Plan, the reasons for filing this Amended or Modified Plan are: [state reasons].

IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF ARKANSAS, TEXARKANA DIVISION

Case BLS Doc 26 Filed 11/07/17 Page 1 of 108

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WASHINGTON AT RICHLAND NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION

Case 2:10-md CJB-SS Document Filed 05/03/12 Page 1 of 10 EXHIBIT 19

Case 3:09-cv N Document 2700 Filed 03/22/18 Page 1 of 6 PageID 80236

Case: 1:08-cv Document #: Filed: 02/21/18 Page 1 of 93 PageID #:29395 EXHIBIT 1

Case: 1:14-cv Document #: 936 Filed: 08/11/15 Page 1 of 6 PageID #:14311 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS

In re Commvault Systems, Inc. Securities Litigation c/o GCG P.O. Box Dublin, OH

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case Document 645 Filed in TXSB on 06/16/16 Page 1 of 5

) ) ) ) ) ) ) NOTICE OF FILING OF AMENDMENT TO CERTAIN OF THE DEBTORS SCHEDULES OF ASSETS AND LIABILITIES AND STATEMENT OF FINANCIAL AFFAIRS

Case LSS Doc 803 Filed 08/23/16 Page 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

NOTICE OF PENDENCY AND SETTLEMENT OF CLASS ACTION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO.: CIV-MORENO

From Article at GetOutOfDebt.org

CUMMINS INC. S RESPONSE TO DEBTORS 110TH OMNIBUS OBJECTION TO CLAIMS (CONTINGENT CO-LIABILITY CLAIMS)

PROOF OF CLAIM AND RELEASE. Ignite Restaurant Group, Inc. Litigation c/o Strategic Claims Services

mg Doc Filed 11/13/18 Entered 11/13/18 18:29:24 Main Document Pg 1 of 22

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

The Claimants to the Motors Liquidation Company GUC Trust Ruling Request December 19, 2011 Page 2 of 28

Transcription:

Case 1:04-cv-09866-LTS-HBP Document 745 Filed 10/24/18 Page 1 of 4 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK IN RE PFIZER INC. SECURITIES LITIGATION No. 04-cv-9866 (LTS)(HBP) ECF CASE PLAINTIFFS MOTION FOR DISTRIBUTION OF THE NET SETTLEMENT FUND Additional Counsel: KESSLER TOPAZ MELTZER & CHECK, LLP David Kessler Andrew L. Zivitz Matthew L. Mustokoff Michelle M. Newcomer 280 King of Prussia Road Radnor, PA 19087 Telephone: (610) 667-7706 Facsimile: (610) 667-7056 GRANT & EISENHOFER P.A. Jay W. Eisenhofer James J. Sabella Charles T. Caliendo 485 Lexington Avenue, 29 th Floor New York, New York 10017 Telephone: (646) 722-8500 Facsimile: (646) 722-8501 and Mary S. Thomas 123 Justison Street Wilmington, DE 19801 Telephone: (302) 622-7000 Facsimile: (302) 622-7100 Class Counsel Attorneys for Christine Fleckles, Julie Perusse and Alden Chase

Case 1:04-cv-09866-LTS-HBP Document 745 Filed 10/24/18 Page 2 of 4 PLEASE TAKE NOTICE that, pursuant to this Court s December 21, 2016 Orders approving the terms of the Stipulation and Agreement of Settlement dated August 26, 2016 and the Plan of Allocation for distributing the settlement proceeds to Class Members, and upon the accompanying Memorandum in Support of this Motion and the Declaration of Michelle Smith, Plaintiffs respectfully submit this Motion for Distribution of the Net Settlement Fund, and hereby move this Court for entry of a proposed Order in the form lodged herewith: 1. Approving the procedures used and actions taken by Garden City Group, LLC ( GCG ) (now operating as part of Epiq Class Action and Claims Solutions, Inc.) and Lead Counsel for the administration of the Settlement and approving the administrative determinations of GCG in accepting and rejecting claims filed in this matter. 2. Approving the acceptance of the claims set forth in Exhibits C-1 and C-2 to the Smith Declaration. 3. Approving the rejection of the claims identified as rejected or ineligible as listed on Exhibit C-3 to the Smith Declaration, which list includes the wholly rejected Disputed Claims contained in Exhibit B to the Smith Declaration. 4. Approving payment in the amount of $2,596,794.99 to GCG for the unpaid costs of administration through the Initial Distribution, as set forth in paragraph 60 of the Smith Declaration. This payment is to be made from the Settlement Fund. 5. Directing Lead Counsel and GCG to distribute the Net Settlement Fund to Authorized Claimants in accordance with the Distribution Plan as set forth in paragraph 61 of the Smith Declaration, which would, among other things: (a) authorize an Initial Distribution of the Net Settlement Fund to the Authorized Claimants listed in Exhibits 2

Case 1:04-cv-09866-LTS-HBP Document 745 Filed 10/24/18 Page 3 of 4 C-1 and C-2 to the Smith Declaration; and (b) provide for a Second Distribution (and, if necessary, subsequent distributions) of any funds remaining after the Initial Distribution. 6. Directing GCG and Lead Counsel, at such time as they determine that further redistribution is not cost-effective, and if sufficient funds remain to warrant the processing of Proofs of Claim received after June 30, 2018, to process such Proofs of Claim and, at the discretion of Lead Counsel, pay such claimants their distribution amounts on a pro rata basis so as to bring them, to the extent possible, into parity with other Authorized Claimants who have cashed all of their prior distributions. If any funds remain in the Net Settlement Fund after payment of such valid late claims, and after payment of any unpaid costs or fees and taxes, such balance shall be donated to an appropriate non-profit organization to be agreed upon by Plaintiffs and Defendants. 7. Releasing and discharging GCG, Plaintiffs, and Plaintiffs Counsel, and all other persons involved in the review, verification, calculation, tabulation, or any other aspect of the processing of the Proofs of Claim, from any and all claims arising out of such involvement (the Released Persons ), and barring all Class Members, whether or not they are to receive payment from the Settlement Fund, from making any further claims against the Settlement Fund or the Released Persons beyond the amount allocated to them by GCG pursuant to this Order. 8. Retaining jurisdiction over any further matter which may arise in connection with the administration of this Settlement. 3

Case 1:04-cv-09866-LTS-HBP Document 745 Filed 10/24/18 Page 4 of 4 9. Declaring that any Proof of Claim received or modified after June 30, 2018 shall not be included in the Initial Distribution of the Net Settlement Fund. Dated: October 24, 2018 Additional Counsel: KESSLER TOPAZ MELTZER & CHECK, LLP David Kessler Andrew L. Zivitz Matthew L. Mustokoff Michelle M. Newcomer 280 King of Prussia Road Radnor, PA 19087 Telephone: (610) 667-7706 Facsimile: (610) 667-7056 Counsel for Plaintiffs Christine Fleckles, Julie Perusse and Alden Chase Respectfully submitted, GRANT & EISENHOFER P.A. By /s/ James J. Sabella Jay W. Eisenhofer James J. Sabella Charles T. Caliendo 485 Lexington Avenue, 29th Floor New York, NY 10017 Telephone: (646) 722-8500 Facsimile: (646) 722-8501 Mary S. Thomas 123 Justison Street Wilmington, DE 19801 Telephone: (302) 622-7000 Facsimile: (302) 622-7100 Lead Counsel for Plaintiffs 4

Case 1:04-cv-09866-LTS-HBP Document 745-1 Filed 10/24/18 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK IN RE PFIZER INC. SECURITIES LITIGATION No. 04-cv-9866 (LTS)(HBP) ECF CASE [PROPOSED] ORDER AUTHORIZING DISTRIBUTION OF THE NET SETTLEMENT FUND AND PAYMENT OF SETTLEMENT ADMINISTRATOR S COSTS WHEREAS, by orders dated December 21, 2016, this Court approved the terms of the Stipulation and Agreement of Settlement dated August 26, 2016 and the Plan of Allocation for distributing the settlement proceeds to Class Members; and WHEREAS, the cash settlement proceeds have been deposited by the Defendants into an escrow account established by Lead Counsel, on behalf of the Class (the Settlement Fund ); and WHEREAS, the deadline for Class Members to submit Proof of Claim and Release forms ( Proofs of Claim ) in order to participate in the distribution of the Settlement Fund was January 28, 2017; and WHEREAS, pursuant to Lead Counsel s instruction, Garden City Group, LLC ( GCG ) (now operating as part of Epiq Class Action and Claims Solutions, Inc.), the Court-approved administrator for the Settlement, has continued to process Proofs of Claim received through June 30, 2018; and WHEREAS, all Class Members who filed claims through June 30, 2018 that were in any way ineligible or deficient were: (1) informed that their claims were ineligible or deficient; and (2) given an opportunity to correct any deficiency prior to their claims being finally rejected, or to contest the determination as to the deficiency, by requesting judicial review; and 1

Case 1:04-cv-09866-LTS-HBP Document 745-1 Filed 10/24/18 Page 2 of 5 WHEREAS, Lead Counsel now seeks authorization to distribute the settlement proceeds to Authorized Claimants, after deduction of any taxes, fees and expenses previously approved by the Court or approved by this Order (the Net Settlement Fund ); and WHEREAS, the Court has retained jurisdiction of this Action for the purpose of considering all matters relating to this litigation, including the administration and distribution of the Net Settlement Fund to the members of the Class; and NOW, THEREFORE, upon reading: (1) the memorandum of law in support of Motion for Distribution of the Net Settlement Fund; and (2) the Declaration of Michelle Smith of GCG ( Smith Declaration ); and after due deliberation, it is hereby ORDERED as follows: 1. The procedures used and actions taken by GCG and Lead Counsel for the administration of the Settlement are hereby adjudged to have been proper and complete, and the Court hereby approves the administrative determinations of GCG in accepting and rejecting claims filed in this matter. 2. The Court hereby approves the claims set forth in Exhibits C-1 and C-2 to the Smith Declaration. These claims include fully and partially valid claims, as well as latefiled, but otherwise valid, claims, of Class Members ( Authorized Claimants ). 3. The Court hereby approves GCG s recommended rejection of claims identified as rejected or ineligible as listed on Exhibit C-3 to the Smith Declaration, which list includes the wholly rejected Disputed Claims set forth in Exhibit B to the Smith Declaration. 4. The Court hereby approves the payment in the amount of $2,596,794.99 to GCG for the unpaid costs of administration through the Initial Distribution, as set forth in 2

Case 1:04-cv-09866-LTS-HBP Document 745-1 Filed 10/24/18 Page 3 of 5 paragraph 60 of the Smith Declaration. This payment is to be made from the Settlement Fund. 5. Lead Counsel and GCG are directed to distribute the Net Settlement Fund to Authorized Claimants in accordance with the Distribution Plan as set forth in paragraph 61 of the Smith Declaration, which would, among other things: (a) authorize an Initial Distribution of the Net Settlement Fund to the Authorized Claimants listed in Exhibits C-1 and C-2 to the Smith Declaration; and (b) provide for a Second Distribution (and, if necessary, subsequent distributions) of any funds remaining after the Initial Distribution. 6. In the Initial Distribution, GCG will determine a Distribution Amount for each Authorized Claimant based on the sum of the Authorized Claimant s pro rata share of the Net Settlement Fund. As provided for in the Court-approved Plan of Allocation, Authorized Claimants whose Distribution Amount is less than $10 will receive no payment. Authorized Claimants whose Distribution Amount is $10 or more but less than $200 will receive 100% of their Distribution Amount in the Initial Distribution (i.e., Claims Paid in Full ). Authorized Claimants whose Distribution Amount is $200 or more will receive 90% of their Distribution Amount in the Initial Distribution, with the remaining 10% retained in escrow to create a reserve for any contingencies that may arise ( Reserve ). 7. Checks will bear the notation: CASH PROMPTLY, VOID AND SUBJECT TO RE- DISTRIBUTION IF NOT CASHED BY DATE 90 DAYS AFTER ISSUE DATE. Lead Counsel and GCG are authorized to take appropriate actions to locate and/or 3

Case 1:04-cv-09866-LTS-HBP Document 745-1 Filed 10/24/18 Page 4 of 5 contact any Authorized Claimant who has not cashed his/her or its check within said time. 8. Authorized Claimants who do not cash their checks within the time allotted will irrevocably forfeit all recovery from the Settlement. 9. After Lead Counsel and GCG have made reasonable and diligent efforts to have Authorized Claimants cash their distribution checks, and consistent with the Courtapproved Plan of Allocation, to the extent any funds remain in the Net Settlement Fund nine (9) months after the Initial Distribution, GCG will conduct a Second Distribution pursuant to which any balance remaining in the Net Settlement Fund (including from the Reserve and the funds for all void-stale-dated checks), after deducting GCG s unpaid costs and expenses incurred in connection with administering the Net Settlement Fund (including the estimated costs of such Second Distribution), and after the payment of any estimated taxes, the costs of preparing appropriate tax returns, any escrow fees, and other contingencies, and after the payment of any Proofs of Claim received through June 30, 2018 but for which an adjustment was received after June 30, 2018, which resulted in a Recognized Claim or an increased Recognized Claim, shall be distributed to Authorized Claimants from the Initial Distribution who (1) were not Claims Paid in Full; (2) cashed their Initial Distribution payment, and (3) are entitled to at least $10 in the Second Distribution. 10. Consistent with the Court-approved Plan of Allocation, if economically feasible, subsequent distributions of funds remaining in the Net Settlement Fund will take place. At such time as GCG and Lead Counsel determine that further re-distribution is not cost-effective, if sufficient funds remain to warrant the processing of Proofs of 4

Case 1:04-cv-09866-LTS-HBP Document 745-1 Filed 10/24/18 Page 5 of 5 Claim received after June 30, 2018, such Proofs of Claim will be processed, and such Claimants, at the discretion of Lead Counsel, may be paid their distribution amounts on a pro rata basis that would bring them into parity with other Authorized Claimants who have cashed all of their prior distribution to the extent possible. If any funds remain in the Net Settlement Fund after payment of such valid late claims, and after payment of any unpaid costs or fees and taxes, such balance shall be donated to an appropriate non-profit organization to be agreed upon by Plaintiffs and Defendants. 11. GCG, Plaintiffs, and Plaintiffs Counsel, and all other persons involved in the review, verification, calculation, tabulation, or any other aspect of the processing of the Proofs of Claim are released and discharged from any and all claims arising out of such involvement (the Released Persons ), and all Class Members, whether or not they are to receive payment from the Settlement Fund, are barred from making any further claims against the Settlement Fund or the Released Persons beyond the amount allocated to them by GCG pursuant to this Order. 12. The Court retains jurisdiction over any further matter which may arise in connection with the administration of this Settlement. 13. Any Proof of Claim received or modified after June 30, 2018 shall not be included in the Initial Distribution of the Net Settlement Fund. Dated:, 2018 SO ORDERED: Laura T. Swain, U.S.D.J. 5