Wells Fargo 2018 Securities Litigation
HomeCase DocumentsContact UsFrequently Asked QuestionsFile Claim

CASE DOCUMENTS

Notice of Proposed Settlement of Class Action
Proof of Claim Form
Stipulation of Settlement
Order Preliminarily Approving Settlement and Providing for Notice
Order Approving Amended Proposal for Dissemination of Notice to the Class
Consolidated Complaint for Violation of the Federal Securities Laws
Order Re Motion to Dismiss
Order Re Class Certification
Answer of Wells Fargo & Company to Plaintiff’s Consolidated Complaint for Violation of the Federal Securities Laws
Defendant Timothy J. Sloan’s Answer to Consolidated Complaint
Notice of Pendency of Class Action
Lead Plaintiff’s Notice of Motion, Motion for Final Approval of Class Action Settlement and Approval of Plan of Allocation, and Memorandum of Points and Authorities in Support Thereof
Lead Counsel’s Notice of Motion, Motion for an Award of Attorneys’ Fees and Expenses, and Award to Class Representative Pursuant to 15 U.S.C. §78u-4(a)(4), and Memorandum of Points and Authorities in Support Thereof
Declaration of Spencer A. Burkholz Filed on Behalf of Robbins Geller Rudman & Dowd LLP in Support of Application for Award of Attorneys’ Fees and Expenses/Charges
Declaration of Scott H. Saham
Declaration of Robert O. Glaza
Declaration of Ross D. Murray Regarding Notice Dissemination, Publication, and Requests for Exclusion Received to Date
Cornerstone Report
NERA Report
ISS Top Settlements
Reply Memorandum and Statement of Non-Opposition in Further Support of Final Approval of Class Action Settlement and Plan of Allocation, and Lead Counsel's Motion for an Award of Attorneys' Fees and Expenses and Award to Class Representative
Supplemental Declaration of Ross D. Murray Regarding Notice Dissemination and Requests for Exclusion Received to Date