Jianpu Securities Settlement
HomeCase DocumentsContact UsFile Claim

Case Documents

Notice of Pendency and Proposed Settlement of Class Action
Proof of Claim and Release
Stipulation of Settlement
Order Granting Lead Plaintiff's Unopposed Motion for Preliminary Approval of Class Action Settlement
Lead Plaintiff’s Notice of Motion and Motion for Final Approval of Class Action Settlement and Approval of Plan of Allocation
Lead Counsel’s Notice of Motion and Motion for an Award of Attorneys’ Fees and Axpenses and an Award to Plaintiff Pursuant to 15 U.S.C. §77z1(a)(4)
Memorandum of Law in Support of Lead Counsel’s Motion for an Award of Attorneys’ Fees and Expenses and an Award to Plaintiff Pursuant to 15 U.S.C. §77z1(a)(4)
Joint Declaration of Erin W. Boardman and Todd Kammerman
Declaration of Panther Partners, Inc. in Support of Lead Plaintiff’s Motion for (1) Final Approval of the Settlement and Plan of Allocation; and (2) an Award of Attorneys’ Fees and Litigation Expenses and an Award to Plaintiff
Declaration of Ross D. Murray Regarding Notice Dissemination, Publication, and Requests for Exclusion Received to Date
Declaration of Erin W. Boardman filed on Behalf of Robbins Geller Rudman & Dowd LLP in Support of Application for Award of Attorneys’ Fees and Expenses
Declaration of Jack G. Fruchter filed on behalf of Abraham, Fruchter & Twersky, LLP in Support of Application for Award of Attorneys’ Fees, Expenses and Award to Plaintiff
Memorandum of Law in Support of Lead Plaintiff’s Motion for Final Approval of Class Action Settlement and Approval of Plan of Allocation
Supplemental Declaration of Ross D. Murray Regarding Notice Dissemination and Requests for Exclusion Received to Date
Memorandum of Law in Further Support of Lead Plaintiff’s Motion for Final Approval of Class Action Settlement and Approval of Plan of Allocation