UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF...

56
US District Court Civil Docket as of March 4, 2020 Retrieved from the court on March 4, 2020 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA (Southern Division - Santa Ana) CIVIL DOCKET FOR CASE #: 8:11-cv-01891-JVS-AN Jeffrey Schulein et al v. Petroleum Development Corporation et al Assigned to: Judge James V. Selna Referred to: Magistrate Judge Arthur Nakazato Cause: 15:78m(a) Securities Exchange Act Date Filed: 12/07/2011 Date Terminated: 10/27/2014 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Jeffrey Schulein as Trustess of the Schulein Family Trust established March 29, 1989 and governed by agreement dated December 5, 2002, Individually and on Behalf of All Other Similarly Situated represented by Aaron Lee Arndt Foley Bezek Behle & Curtis LLP 15 West Carrillo Street Santa Barbara, CA 93101 805-962-9495 Fax: 805-962-0722 Email: [email protected] TERMINATED: 05/12/2015 Davida P Brook Susman Godfrey LLP 1900 Avenue of the Stars, Suite 1400 Los Angeles, CA 90067 310-789-3100 Fax: 310-789-3150 Email: [email protected] ATTORNEY TO BE NOTICED James T Southwick Susman Godfrey LLP 1000 Louisiana Street, Suite 5100 Houston, TX 77002 713-651-9366 Fax: 713-654-6666 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED John A Stillman Sullivan, Krieger, Truong, Spagnola & Klausner, LLP 2 Park Plaza

Transcript of UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF...

Page 1: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

US District Court Civil Docket as of March 4, 2020 Retrieved from the court on March 4, 2020

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA (Southern Division - Santa Ana)

CIVIL DOCKET FOR CASE #: 8:11-cv-01891-JVS-AN

Jeffrey Schulein et al v. Petroleum Development Corporation et al Assigned to: Judge James V. Selna Referred to: Magistrate Judge Arthur Nakazato Cause: 15:78m(a) Securities Exchange Act

Date Filed: 12/07/2011 Date Terminated: 10/27/2014 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

Jeffrey Schulein as Trustess of the Schulein Family Trust established March 29, 1989 and governed by agreement dated December 5, 2002, Individually and on Behalf of All Other Similarly Situated

represented by Aaron Lee Arndt Foley Bezek Behle & Curtis LLP 15 West Carrillo Street Santa Barbara, CA 93101 805-962-9495 Fax: 805-962-0722 Email: [email protected] TERMINATED: 05/12/2015 Davida P Brook Susman Godfrey LLP 1900 Avenue of the Stars, Suite 1400 Los Angeles, CA 90067 310-789-3100 Fax: 310-789-3150 Email: [email protected] ATTORNEY TO BE NOTICED James T Southwick Susman Godfrey LLP 1000 Louisiana Street, Suite 5100 Houston, TX 77002 713-651-9366 Fax: 713-654-6666 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED John A Stillman Sullivan, Krieger, Truong, Spagnola & Klausner, LLP 2 Park Plaza

Page 2: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Suite 900 Irvine, CA 92614 949-390-5270 Fax: 949-208-7125 Email: [email protected] ATTORNEY TO BE NOTICED Justin P Karczag Karczag and Associates PC 1100 Wilshire Boulevard Suite 3307 Los Angeles, CA 90017 213-559-7395 Fax: 213-559-7396 Email: [email protected] TERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575 Anton Boulevard Suite 710 Costa Mesa, CA 92626 805-556-1700 Fax: 805-556-5005 Email: [email protected] TERMINATED: 05/12/2015 Krysta Kauble Pachman Susman Godfrey LLP 1900 Avenue of the Stars Suite 1400 Los Angeles, CA 90067 310-789-3100 Fax: 310-789-3150 Email: [email protected] ATTORNEY TO BE NOTICED Lindsey N Godfrey Susman Godfrey LLP 1201 Third Avenue Suite 3800 Seattle, WA 98101 206-516-3880 Fax: 206-516-3883 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Marc M Seltzer Susman Godfrey LLP 1900 Avenue of the Stars Suite 1400 Los Angeles, CA 90067 310-789-3102

Page 3: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Fax: 310-789-3150 Email: [email protected] ATTORNEY TO BE NOTICED Robert Allen Curtis Foley Bezek Behle and Curtis LLP 15 West Carrillo Street Santa Barbara, CA 93101 805-962-9495 Fax: 805-962-0722 Email: [email protected] TERMINATED: 05/12/2015 Thomas Foley Foley Bezek Behle and Curtis 15 W Carrillo Street Santa Barbara, CA 93101 805-962-9495 Fax: 805-965-0722 Email: [email protected] TERMINATED: 05/12/2015 William R H Merrill Susman Godfrey LLP 1000 Louisiana Suite 5100 Houston, TX 77002-5096 713-653-7865 Fax: 713-654-6665 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Linda Schulein as Trustess of the Schulein Family Trust established March 29, 1989 and governed by agreement dated December 5, 2002, Individually and on Behalf of All Other Similarly Situated

represented by Aaron Lee Arndt (See above for address) TERMINATED: 05/12/2015 Davida P Brook (See above for address) ATTORNEY TO BE NOTICED James T Southwick (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED John A Stillman (See above for address) ATTORNEY TO BE NOTICED

Page 4: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Justin P Karczag (See above for address) TERMINATED: 05/12/2015 Kevin D Gamarnik (See above for address) TERMINATED: 05/12/2015 Krysta Kauble Pachman (See above for address) ATTORNEY TO BE NOTICED Lindsey N Godfrey (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Marc M Seltzer (See above for address) ATTORNEY TO BE NOTICED Robert Allen Curtis (See above for address) TERMINATED: 05/12/2015 Thomas Foley (See above for address) TERMINATED: 05/12/2015 William R H Merrill (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Christopher J Rodenfels as Trustee of The Christopher J. Rodenfels 2000 Revocable Trust established May 10, 2000, Individually and on Behalf of All Other Similarly Situated

represented by Davida P Brook (See above for address) TERMINATED: 05/12/2015 James T Southwick (See above for address) TERMINATED: 05/12/2015 PRO HAC VICE John A Stillman (See above for address) TERMINATED: 06/08/2015 Justin P Karczag (See above for address)

Page 5: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

ATTORNEY TO BE NOTICED Kevin D Gamarnik (See above for address) ATTORNEY TO BE NOTICED Krysta Kauble Pachman (See above for address) ATTORNEY TO BE NOTICED Lindsey N Godfrey (See above for address) TERMINATED: 05/12/2015 PRO HAC VICE Marc M Seltzer (See above for address) TERMINATED: 05/12/2015 Robert Allen Curtis (See above for address) ATTORNEY TO BE NOTICED Thomas Foley (See above for address) ATTORNEY TO BE NOTICED William R H Merrill (See above for address) TERMINATED: 05/12/2015 PRO HAC VICE

Plaintiff

William J Wieseler as Trustee for the William J. Wieseler Trust dated September 9, 2002; Individually and on Behalf of All Others Similarly Situated

represented by Davida P Brook (See above for address) ATTORNEY TO BE NOTICED John A Stillman (See above for address) ATTORNEY TO BE NOTICED Justin P Karczag (See above for address) TERMINATED: 05/12/2015 Kevin D Gamarnik (See above for address) TERMINATED: 05/12/2015 Krysta Kauble Pachman

Page 6: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

(See above for address) ATTORNEY TO BE NOTICED Marc M Seltzer (See above for address) ATTORNEY TO BE NOTICED Thomas Foley (See above for address) TERMINATED: 05/12/2015 William R H Merrill (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Robert H Barr as Trustees for the Robert H. and Jane Barr Trust dated February 1, 2003

represented by Davida P Brook (See above for address) ATTORNEY TO BE NOTICED John A Stillman (See above for address) ATTORNEY TO BE NOTICED Justin P Karczag (See above for address) TERMINATED: 05/12/2015 Kevin D Gamarnik (See above for address) TERMINATED: 05/12/2015 Krysta Kauble Pachman (See above for address) ATTORNEY TO BE NOTICED Marc M Seltzer (See above for address) ATTORNEY TO BE NOTICED Thomas Foley (See above for address) TERMINATED: 05/12/2015 William R H Merrill (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Page 7: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Clay A Cox as Trustee for the Clay A. Cox Trust dated December 15, 2003

represented by Davida P Brook (See above for address) ATTORNEY TO BE NOTICED John A Stillman (See above for address) ATTORNEY TO BE NOTICED Justin P Karczag (See above for address) TERMINATED: 05/12/2015 Kevin D Gamarnik (See above for address) TERMINATED: 05/12/2015 Krysta Kauble Pachman (See above for address) ATTORNEY TO BE NOTICED Marc M Seltzer (See above for address) ATTORNEY TO BE NOTICED Thomas Foley (See above for address) TERMINATED: 05/12/2015 William R H Merrill (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Judith A McDonald as Trustees of the William J. and Judith A. McDonald Living Trust dated April 16, 1991

represented by Davida P Brook (See above for address) ATTORNEY TO BE NOTICED John A Stillman (See above for address) ATTORNEY TO BE NOTICED Justin P Karczag (See above for address) TERMINATED: 05/12/2015 Kevin D Gamarnik (See above for address) TERMINATED: 05/12/2015

Page 8: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Krysta Kauble Pachman (See above for address) ATTORNEY TO BE NOTICED Marc M Seltzer (See above for address) ATTORNEY TO BE NOTICED Thomas Foley (See above for address) TERMINATED: 05/12/2015 William R H Merrill (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

William J McDonald as Trustees of the William J. and Judith A. McDonald Living Trust dated April 16, 1991

represented by Davida P Brook (See above for address) ATTORNEY TO BE NOTICED John A Stillman (See above for address) ATTORNEY TO BE NOTICED Justin P Karczag (See above for address) TERMINATED: 05/12/2015 Kevin D Gamarnik (See above for address) TERMINATED: 05/12/2015 Krysta Kauble Pachman (See above for address) ATTORNEY TO BE NOTICED Marc M Seltzer (See above for address) ATTORNEY TO BE NOTICED Thomas Foley (See above for address) TERMINATED: 05/12/2015 William R H Merrill (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 9: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Plaintiff

Matthew S Goldsmith as Trustees of the Matthew Shawn Goldsmith and Katherine Mary Goldsmith Living Trust dated May 10, 2007

represented by Davida P Brook (See above for address) ATTORNEY TO BE NOTICED John A Stillman (See above for address) ATTORNEY TO BE NOTICED Justin P Karczag (See above for address) TERMINATED: 05/12/2015 Kevin D Gamarnik (See above for address) TERMINATED: 05/12/2015 Krysta Kauble Pachman (See above for address) ATTORNEY TO BE NOTICED Marc M Seltzer (See above for address) ATTORNEY TO BE NOTICED Thomas Foley (See above for address) TERMINATED: 05/12/2015 William R H Merrill (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Jane S Barr as Trustees for the Robert H. and Jane Barr Trust dated February 1, 2003

represented by Davida P Brook (See above for address) ATTORNEY TO BE NOTICED John A Stillman (See above for address) ATTORNEY TO BE NOTICED Justin P Karczag (See above for address) TERMINATED: 05/12/2015 Kevin D Gamarnik (See above for address) TERMINATED: 05/12/2015

Page 10: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Krysta Kauble Pachman (See above for address) ATTORNEY TO BE NOTICED Marc M Seltzer (See above for address) ATTORNEY TO BE NOTICED Thomas Foley (See above for address) TERMINATED: 05/12/2015 William R H Merrill (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Timothy McDonald an individual

represented by Davida P Brook (See above for address) ATTORNEY TO BE NOTICED John A Stillman (See above for address) ATTORNEY TO BE NOTICED Justin P Karczag (See above for address) TERMINATED: 05/12/2015 Kevin D Gamarnik (See above for address) TERMINATED: 05/12/2015 Krysta Kauble Pachman (See above for address) ATTORNEY TO BE NOTICED Marc M Seltzer (See above for address) ATTORNEY TO BE NOTICED Thomas Foley (See above for address) TERMINATED: 05/12/2015 William R H Merrill (See above for address)

Page 11: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Christine L Cox as Trustee for the Christine L. Cox Trust dated December 15, 2003

represented by Davida P Brook (See above for address) ATTORNEY TO BE NOTICED John A Stillman (See above for address) ATTORNEY TO BE NOTICED Justin P Karczag (See above for address) TERMINATED: 05/12/2015 Kevin D Gamarnik (See above for address) TERMINATED: 05/12/2015 Krysta Kauble Pachman (See above for address) ATTORNEY TO BE NOTICED Marc M Seltzer (See above for address) ATTORNEY TO BE NOTICED Thomas Foley (See above for address) TERMINATED: 05/12/2015 William R H Merrill (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Katherine M Goldsmith as Trustees of the Matthew Shawn Goldsmith and Katherine Mary Goldsmith Living Trust dated May 10, 2007

represented by Davida P Brook (See above for address) ATTORNEY TO BE NOTICED John A Stillman (See above for address) ATTORNEY TO BE NOTICED Justin P Karczag (See above for address) TERMINATED: 05/12/2015 Kevin D Gamarnik

Page 12: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

(See above for address) TERMINATED: 05/12/2015 Krysta Kauble Pachman (See above for address) ATTORNEY TO BE NOTICED Marc M Seltzer (See above for address) ATTORNEY TO BE NOTICED Thomas Foley (See above for address) TERMINATED: 05/12/2015 William R H Merrill (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

V.

Movant

Merit Energy represented by Todd M Sorrell Anglin Flewelling Rasmussen Campbell & Trytten, LLP 301 N. Lake Avenue Suite 1100 Pasadena, CA 90101 626-535-1900 Fax: 626-535-7764 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant

Petroleum Development Corporation represented by Bruce A Wessel Irell and Manella LLP 1800 Avenue of the Stars Suite 900 Los Angeles, CA 90067-4276 310-277-1010 Fax: 310-203-7199 Email: [email protected] ATTORNEY TO BE NOTICED Caleb J Bartel Irell and Manella LLP 1800 Avenue of the Stars Suite 900 Los Angeles, CA 90067-4276

Page 13: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

310-203-7008 Fax: 310-203-7199 Email: [email protected] TERMINATED: 01/20/2016 Colin T Roth Irell and Manella LLP 1800 Avenue of the Stars Suite 900 Los Angeles, CA 90067 310-277-1010 Fax: 310-203-7199 Email: [email protected] ATTORNEY TO BE NOTICED Daniel P Lefler Irell & Manella LLP 1800 Avenue of the Stars Suite 900 Los Angeles, CA 90067-4276 310-277-1010 Fax: 310-203-7199 Email: [email protected] ATTORNEY TO BE NOTICED Holley C Horrell Irell and Manella LLP 1800 Avenue of the Stars Suite 900 Los Angeles, CA 90067 310-277-1010 Fax: 310-282-5689 Email: [email protected] TERMINATED: 01/20/2016 Jonathan Bryce Waxman Irell and Manella LLP 1800 Avenue of the Stars Suite 900 Los Angeles, CA 90067 310-277-1010 Fax: 310-203-7199 Email: [email protected] ATTORNEY TO BE NOTICED Melissa R McCormick Irell and Manella LLP 840 Newport Center Drive Suite 400 Newport Beach, CA 92660-6324 949-760-0991 Fax: 949-760-5200 Email: [email protected] TERMINATED: 01/20/2016

Page 14: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

David Siegel Irell & Manella LLP 1800 Avenue of the Stars Suite 900 Los Angeles, CA 90067-4276 310-277-1010 Fax: 310-203-7199 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

2004 Merger Sub LLC TERMINATED: 08/31/2012

represented by David Siegel (See above for address) TERMINATED: 01/20/2016 LEAD ATTORNEY Caleb J Bartel (See above for address) TERMINATED: 01/20/2016

Defendant

DP 2004 Merger Sub LLC represented by Jonathan Bryce Waxman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Bruce A Wessel (See above for address) ATTORNEY TO BE NOTICED Caleb J Bartel (See above for address) TERMINATED: 01/20/2016 Daniel P Lefler (See above for address) ATTORNEY TO BE NOTICED Holley C Horrell (See above for address) TERMINATED: 01/20/2016 ATTORNEY TO BE NOTICED Melissa R McCormick (See above for address) TERMINATED: 01/20/2016 David Siegel (See above for address) ATTORNEY TO BE NOTICED

Counter Claimant

Page 15: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

DP 2004 Merger Sub LLC represented by David Siegel Irell and Manella LLP 1800 Avenue of the Stars Suite 900 Los Angeles, CA 90067-4276 310-203-7129 Fax: 310-203-7199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan Bryce Waxman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Bruce A Wessel (See above for address) ATTORNEY TO BE NOTICED Daniel P Lefler (See above for address) ATTORNEY TO BE NOTICED Holley C Horrell (See above for address) TERMINATED: 01/20/2016 Melissa R McCormick (See above for address) TERMINATED: 01/20/2016

Counter Claimant

Petroleum Development Corporation represented by David Siegel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan Bryce Waxman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Bruce A Wessel (See above for address) ATTORNEY TO BE NOTICED Colin T Roth (See above for address) ATTORNEY TO BE NOTICED

Page 16: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Daniel P Lefler (See above for address) ATTORNEY TO BE NOTICED Holley C Horrell (See above for address) TERMINATED: 01/20/2016 Melissa R McCormick (See above for address) TERMINATED: 01/20/2016

V.

Counter Defendant

Christopher J Rodenfels as Trustee of The Christopher J. Rodenfels 2000 Revocable Trust established May 10, 2000, Individually and on Behalf of All Other Similarly Situated

represented by James T Southwick (See above for address) TERMINATED: 05/12/2015 John A Stillman (See above for address) ATTORNEY TO BE NOTICED Justin P Karczag (See above for address) ATTORNEY TO BE NOTICED Lindsey N Godfrey (See above for address) TERMINATED: 05/12/2015 PRO HAC VICE Marc M Seltzer (See above for address) ATTORNEY TO BE NOTICED Robert Allen Curtis (See above for address) ATTORNEY TO BE NOTICED Thomas Foley (See above for address) ATTORNEY TO BE NOTICED William R H Merrill (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 17: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Date Filed # Docket Text

12/07/2011 1 COMPLAINT against Defendants 2004 Merger Sub LLC, Petroleum Development Corporation. Case assigned to Judge Andrew J. Guilford for all further proceedings. Discovery referred to Magistrate Judge Arthur Nakazato. (Filing fee $ 350 Paid) Jury Demanded. Filed by Plaintiffs Jeffrey Schulein, Christopher J Rodenfels, Linda Schulein.(nbo) (nbo). (Entered: 12/09/2011)

12/07/2011 21 DAY Summons Issued re Complaint - (Discovery) 1 as to Defendants 2004 Merger Sub LLC, Petroleum Development Corporation. (nbo) (Entered: 12/09/2011)

12/07/2011 2 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs. (nbo) (nbo). (Entered: 12/09/2011)

12/12/2011 3 PLAINTIFFS' CERTIFICATIONS filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein re: Complaint - (Discovery), Complaint - (Discovery) 1 (Seltzer, Marc) (Entered: 12/12/2011)

01/10/2012 4 STIPULATION Extending Time to Answer the complaint as to Petroleum Development Corporation answer now due 2/10/2012; 2004 Merger Sub LLC answer now due 2/10/2012, filed by Defendants Petroleum Development Corporation; 2004 Merger Sub LLC. (Attachments: # 1 Declaration Certification as to Interested Parties)(Siegel, David) (Entered: 01/10/2012)

01/31/2012 5 APPLICATION for attorney William R. H. Merrill to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-9860583 paid.) filed by plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Attachments: # 1 Proposed Order On Application Of Non-Resident Attorney To Appear In A Specific Case)(Seltzer, Marc) (Entered: 01/31/2012)

02/01/2012 6 APPLICATION for attorney Lindsey N. Godfrey to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-9870476 paid.) filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Attachments: # 1 Proposed Order on Application of Non-Resident Attorney to Appear in a Specific Case)(Seltzer, Marc) (Entered: 02/01/2012)

02/03/2012 7 ORDER by Judge Andrew J. Guilford: granting 6 Application to Appear Pro Hac Vice by Attorney Lindsey N. Godfrey on behalf of Plaintiffs, designating Marc M. Seltzer as local counsel. (lt) (Entered: 02/03/2012)

02/03/2012 8 ORDER by Judge Andrew J. Guilford: granting 5 Application to Appear Pro Hac Vice by Attorney William R. H. Merrill on behalf of Plaintiff, designating Marc M. Seltzer as local counsel. (lt) (Entered: 02/07/2012)

02/09/2012 9 APPLICATION for attorney James T. Southwick to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-9908369 paid.) filed by plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Attachments: # 1 Proposed Order on Application of Non-Resident Attorney to Appear in a Specific Case)(Seltzer, Marc) (Entered: 02/09/2012)

02/10/2012 10 NOTICE OF MOTION AND MOTION to Dismiss Case ( Motion set for hearing on 4/2/2012 at 10:00 AM before Judge Andrew J. Guilford.), MOTION to Stay Case pending Appraisal Proceedings filed by defendants 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Memorandum)(Siegel, David) (Entered: 02/10/2012)

Page 18: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

02/10/2012 11 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case MOTION to Stay Case pending Appraisal Proceedings 10 filed by defendants 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Exhibit)(Siegel, David) (Entered: 02/10/2012)

02/10/2012 12 ORDER by Judge Andrew J. Guilford: granting 9 Application to Appear Pro Hac Vice by Attorney James T. Southwick on behalf of Plaintiffs, designating Marc M. Seltzer as local counsel. (lt) (Entered: 02/13/2012)

02/17/2012 13 NOTICE OF MOTION AND MOTION for Appointment of Counsel PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR APPOINTMENT AS LEAD PLAINTIFFS AND APPROVAL OF CLASS COUNSEL filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. Motion set for hearing on 3/19/2012 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order)(Seltzer, Marc) (Entered: 02/17/2012)

02/17/2012 14 MEMORANDUM in Support of MOTION for Appointment of Counsel PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR APPOINTMENT AS LEAD PLAINTIFFS AND APPROVAL OF CLASS COUNSEL 13 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF PLAINTIFFS' MOTION FOR APPOINTMENT AS LEAD PLAINTIFFS AND APPROVAL OF CLASS COUNSEL filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Seltzer, Marc) (Entered: 02/17/2012)

02/17/2012 15 DECLARATION of MARC M. SELTZER In Support Of MOTION for Appointment of Counsel PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR APPOINTMENT AS LEAD PLAINTIFFS AND APPROVAL OF CLASS COUNSEL 13 filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Seltzer, Marc) (Entered: 02/17/2012)

02/17/2012 16 DECLARATION of THOMAS G. FOLEY, JR. In Support Of MOTION for Appointment of Counsel PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR APPOINTMENT AS LEAD PLAINTIFFS AND APPROVAL OF CLASS COUNSEL 13 filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Seltzer, Marc) (Entered: 02/17/2012)

02/17/2012 17 DECLARATION of JOHN A. STILLMAN In Support Of MOTION for Appointment of Counsel PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR APPOINTMENT AS LEAD PLAINTIFFS AND APPROVAL OF CLASS COUNSEL 13 filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Seltzer, Marc) (Entered: 02/17/2012)

02/21/2012 18 STIPULATION for Hearing re MOTION to Dismiss Case MOTION to Stay Case pending Appraisal Proceedings 10 , Request for Judicial Notice, Request for Relief, 11 filed by Defendants 2004 Merger Sub LLC, Petroleum Development Corporation.(Siegel, David) (Entered: 02/21/2012)

02/27/2012 19 NOTICE OF LODGING filed re Stipulation for Hearing, 18 (Attachments: # 1 Proposed Order)(Siegel, David) (Entered: 02/27/2012)

02/29/2012 20 ORDER REGARDING BRIEFING SCHEDULE by Judge Andrew J. Guilford. The Court, having considered the stipulation 18 of the parties, hereby ORDERS that 1. Plaintiffs' response to the Motion is due on or before March 5, 2012; and 2.

Page 19: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Defendants' reply is due on or before March 19, 2012. IT IS SO ORDERED. (dro) (Entered: 02/29/2012)

03/05/2012 21 NOTICE of Appearance filed by attorney Thomas Foley on behalf of Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein (Foley, Thomas) (Entered: 03/05/2012)

03/05/2012 22 Opposition in opposition of re: MOTION to Dismiss Case MOTION to Stay Case pending Appraisal Proceedings 10 Plaintiffs' Memorandum of Points and Authorities in Opposition to Defendants' Motion to Dismiss or in the Alternative, Stay filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Seltzer, Marc) (Entered: 03/05/2012)

03/05/2012 23 OBJECTIONS to Request for Judicial Notice, Request for Relief, 11 Plaintiffs Response And Objections To Defendants Request For Judicial Notice filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Seltzer, Marc) (Entered: 03/05/2012)

03/19/2012 24 REPLY In Support Of MOTION to Dismiss Case MOTION to Stay Case pending Appraisal Proceedings 10 filed by Defendants 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Proposed Order, # 2 Proposed Order)(Siegel, David) (Entered: 03/19/2012)

03/19/2012 25 ORDER by Judge Andrew J. Guilford: granting 13 Motion for Appointment of Counsel. IT IS HEREBY ORDERED as follows: 1. Movants are appointed as Lead Plaintiffs for the Class. 2. Lead Plaintiffs selection of counsel is approved, and Marc M. Seltzer of Susman Godfrey L.L.P., Thomas G. Foley, Jr. of FoleyBezek Behle & Curtis L.L.P., and John A. Stillman of Good Wildman Hegness & Walley are appointed as Class Counsel in this action. (twdb) (Entered: 03/20/2012)

03/19/2012 26 MINUTES OF Hearing Re: Plaintiffs' Motion for Appointment as Lead Plaintiffs and Approval of Class Counsel 13 , held before Judge Andrew J. Guilford. Cause is called for hearing and counsel for plaintiffs make their appearances. Motion is GRANTED. A separate order granting motion to issue this date. Court Reporter: Denise Paddock. (dro) (Entered: 03/26/2012)

04/02/2012 29 MINUTES OF Motion Hearing Re: Motion to Dismiss or, in the Alternative, Stay 10 , held before Judge Andrew J. Guilford. Cause is called for hearing and counsel make their appearances. Counsel argue the tentative ruling, of which a copy is attached hereto. Matter is taken under submission. Court Reporter: Denise Paddock. (dro) (Entered: 04/05/2012)

04/04/2012 27 TRANSCRIPT ORDER for date of proceedings 4/2/2012 to 4/2/2012 as to Defendants 2004 Merger Sub LLC, Petroleum Development Corporation Court Reporter Denise Paddock. Court will contact Caleb Bartel at [email protected] with any questions regarding this order. Transcript portion requested: Pre-Trial Proceeding: 4/2/2012. Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Bartel, Caleb) (Entered: 04/04/2012)

04/04/2012 28 TRANSCRIPT ORDER for date of proceedings 4/2/2012 to 4/2/2012 as to Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein Court Reporter Denise Paddock. Court will contact Rodney Shanks at [email protected] with any questions regarding this order. Transcript portion requested: Pre-Trial Proceeding: 4/2/2012. Other: Hearing on Motion to Dismiss. Category: Expedited.

Page 20: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Seltzer, Marc) (Entered: 04/04/2012)

04/04/2012 30 MINUTE ORDER IN CHAMBERS by Judge Andrew J. Guilford: REGARDING FURTHER BRIEFING FOR MOTION FOR STAY: At the April 2, 2012 hearing on the Motion to Stay, Plaintiffs cited numerous cases, including Austell v. Smith, 634 F. Supp. 326 (W.D.N.C. 1986), Silberkleit v. Kantrowitz, 713 F.2d 433 (Cal. 1983); and Lecor, Inc. v. U.S. Dist. Court for Central Dist. of Cal., 502 F.2d 104 (Cal. 1974). Some of these cases were not cited in their papers, and were raised for the first time at the hearing. Defendants asked the Court to allow it to submit further briefing if it was inclined to consider these cases. Defendants may file an additional brief concerning these cases, not to exceed 8 pages, by Wednesday, April 11, 2012. If Plaintiffs wish to further brief the issue, they may file a reply brief, also not to exceed 8 pages, by Monday, April 16, 2012. (rla) (Entered: 04/05/2012)

04/06/2012 31 ORDER re early meeting of parties and scheduling conference by Judge Andrew J. Guilford. ( Scheduling Conference set for 6/11/2012 09:00 AM before Judge Andrew J. Guilford.) (twdb) (Entered: 04/09/2012)

04/11/2012 32 SUPPLEMENT to MOTION to Dismiss Case MOTION to Stay Case pending Appraisal Proceedings 10 Pursuant To April 4, 2012 Order Regarding Further Briefing For Motion To Stay filed by Defendants 2004 Merger Sub LLC, Petroleum Development Corporation. (Siegel, David) (Entered: 04/11/2012)

04/16/2012 33 OPPOSITION to MOTION to Dismiss Case MOTION to Stay Case pending Appraisal Proceedings 10 PLAINTIFFS' RESPONSE TO DEFENDANTS' SUPPLEMENTAL MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF DEFENDANTS' ALTERNATIVE MOTION TO STAY filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Seltzer, Marc) (Entered: 04/16/2012)

04/20/2012 34 REQUEST for Leave to To File and Supplemental Reply filed by Defendants 2004 Merger Sub LLC, Petroleum Development Corporation. (Siegel, David) (Entered: 04/20/2012)

04/26/2012 35 TRANSCRIPT for proceedings held on 040212 DCCD GUILFORD 10D SCHULEIN. Court Reporter/Electronic Court Recorder: Denise Paddock, phone number [email protected]. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER WWW.PACERTRANSCRIPTS.COM. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 5/17/2012. Redacted Transcript Deadline set for 5/27/2012. Release of Transcript Restriction set for 7/25/2012. (Paddock, Denise) (Entered: 04/26/2012)

05/18/2012 36 NOTICE of Appearance filed by attorney Caleb J Bartel on behalf of Defendants 2004 Merger Sub LLC, Petroleum Development Corporation (Bartel, Caleb) (Entered: 05/18/2012)

05/24/2012 37 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance 36 . The following error(s) was found: Incorrect event selected. The correct event is: Change of Attorney Information G-06. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take

Page 21: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

any action in response to this notice unless and until the court directs you to do so. (lom) (Entered: 05/24/2012)

06/04/2012 38 JOINT REPORT of RE EARLY MEETING OF COUNSEL filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Seltzer, Marc) (Entered: 06/04/2012)

06/11/2012 40 MINUTES OF Scheduling Conference held before Judge Andrew J. Guilford, The Court sets the following dates: Discovery cut-off 2/20/2014. Final Pretrial Conference set for 5/5/2014 08:30 AM before Judge Andrew J. Guilford. Jury Trial set for 5/20/2014 09:00 AM before Judge Andrew J. Guilford. Court Reporter: Denise Paddock. (rla) (Entered: 06/25/2012)

06/11/2012 41 SCHEDULING ORDER SPECIFYING PROCEDURES by Judge Andrew J. Guilford: 1. Discovery Fact Cut-Off: February 20, 2014 2. Final Pretrial Conference: May 5, 2014 at 8:30 a.m. 3. Jury Trial: May 20, 2014 at 9:00 a.m. (See document for further details.) (rla) (Entered: 06/25/2012)

06/15/2012 39 MINUTES (IN CHAMBERS): ORDER by Judge Andrew J. Guilford: Denying 10 Motion to Dismiss Case ; Denying 10 Motion to Stay. (See document for details.) JS-6 (rla) (Entered: 06/18/2012)

06/25/2012 42 MINUTE ORDER IN CHAMBERS by Judge Andrew J. Guilford: AMENDED ORDER DENYING MOTION TO DISMISS; DENYING MOTION FOR STAY: re: Having considered the supplemental briefing, as well as additional oral argument provided on June 11, 2012, the Court now DENIES Defendants' Motion to Stay. (See document for further details.) (Case reopened. MD JS-5.) (rla) (Entered: 06/25/2012)

07/02/2012 43 ANSWER to Complaint - (Discovery), Complaint - (Discovery) 1 filed by Defendants 2004 Merger Sub LLC, Petroleum Development Corporation.(Siegel, David) (Entered: 07/02/2012)

07/05/2012 44 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) 43 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (db) (Entered: 07/05/2012)

07/20/2012 45 TRANSCRIPT for proceedings held on 061112 DCCD GUILFORD 10D SCHULEIN. Court Reporter/Electronic Court Recorder: Denise Paddock, phone number [email protected]. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER WWW.PACERTRANSCRIPTS.COM. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 8/10/2012. Redacted Transcript Deadline set for 8/20/2012. Release of Transcript Restriction set for 10/18/2012. (Paddock, Denise) (Entered: 07/20/2012)

07/20/2012 46 NOTICE OF FILING TRANSCRIPT filed for proceedings 061112 DCCD GUILFORD 10D SCHULEIN re Transcript 45 WWW.PACERTRANSCRIPTS.COM THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(Paddock, Denise) TEXT ONLY ENTRY (Entered: 07/20/2012)

Page 22: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

08/06/2012 47 STIPULATION for Extension of Time to Amend Scheduling Order, 41 filed by Plaintiffs 2004 Merger Sub LLC, Petroleum Development Corporation, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein.(Foley, Thomas) (Entered: 08/06/2012)

08/06/2012 48 NOTICE OF LODGING filed Proposed Order re Stipulation for Extension of Time to Amend 47 (Attachments: # 1 Proposed Order Exhibit A)(Foley, Thomas) (Entered: 08/06/2012)

08/08/2012 49 ORDER by Judge Andrew J. Guilford Granting Stipulation to Extend the Date to File and Serve a Motion to Join Another Party or Amend a Pleading. (See Order for details) (db) (Entered: 08/08/2012)

08/24/2012 50 Second STIPULATION for Extension of Time to Amend Scheduling Order, 41 , Order 49 filed by Plaintiffs 2004 Merger Sub LLC, Petroleum Development Corporation, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein.(Foley, Thomas) (Entered: 08/24/2012)

08/24/2012 51 NOTICE OF LODGING filed Proposed Order re Stipulation for Extension of Time to Amend 50 (Attachments: # 1 Exhibit A)(Foley, Thomas) (Entered: 08/24/2012)

08/27/2012 52 ORDER by Judge Andrew J. Guilford, GRANTING SECOND Stipulation for Extension of Time to File and Serve a Motion to Join Another Party or Amend a Pleading 50 : IT IS HEREBY ORDERED THAT: 1. The last date to file and serve a motion to join another party or to amend a pleading as set forth in the August 8, 2012 Order Granting Stipulation to Extend The Date To File and Serve a Motion to Join Another Party or Amend a Pleading, shall be extended by one week to give the parties time to try to work out a stipulation and avoid filing a potentially unnecessary motion to amend. The new extended deadline for Plaintiffs to file and serve a motion to join another party or to amend a pleading will be continued from August 24, 2012 to August 31, 2012. 2. The last date to hold a noticed hearing on any motion to join another party or to amend a pleading, as set forth August 8, 2012 Order Granting Stipulation to Extend The Date To File and Serve a Motion to Join Another Party or Amend a Pleading, will be extended by one week from September 24, 2012 to October 1, 2012. NO FURTHER CONTINUANCES WILL BE GRANTED WITHOUT A STRONGER FURTHER SHOWING OF GOOD CAUSE. (rla) (Entered: 08/27/2012)

08/31/2012 53 STIPULATION to Amend Complaint - (Discovery), Complaint - (Discovery) 1 filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Seltzer, Marc) (Entered: 08/31/2012)

08/31/2012 54 FIRST AMENDED COMPLAINT against defendants Petroleum Development Corporation, DP 2004 Merger Sub LLC; Party 2004 Merger Sub LLC terminated amending Complaint - (Discovery) 1 ,filed by plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler, Robert H Barr, Clay A Cox, Judith A McDonald, William J McDonald, Matthew S Goldsmith, Jane S Barr, Timothy McDonald, Christine L Cox, Katherine M Goldsmith (twdb) (Entered: 09/06/2012)

09/10/2012 55 ORDER by Judge Andrew J. Guilford, on Stipulation to Amend/Correct 53 . IT IS ORDERED as follows: 1. Plaintiffs shall file a copy of the proposed First Amended Complaint attached to the Stipulation. 2. The First Amended Complaint is deemed

Page 23: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

served as of the date of this Order, and defendants shall have 14 days to file a response to the First Amended Complaint. (twdb) (Entered: 09/10/2012)

09/21/2012 56 ANSWER to First Amended Complaint 54 and COUNTERCLAIM against Christopher J Rodenfels Trustee for Christopher J. Rodenfels Revocable Trust, filed by defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation.(twdb) (Entered: 09/24/2012)

10/12/2012 57 ANSWER to Answer to Complaint (Discovery), Counterclaim 56 Counter Defendant Rodenfels Trust's Answer filed by Cross Defendant Christopher J Rodenfels.(Foley, Thomas) (Entered: 10/12/2012)

10/25/2012 58 NOTICE OF LODGING filed NOTICE OF LODGING [PROPOSED] STIPULATED PROTECTIVE ORDER re Scheduling Order, 41 (Attachments: # 1 Proposed Stipulated Protective Order)(Seltzer, Marc) (Entered: 10/25/2012)

10/29/2012 59 MINUTE ORDER IN CHAMBERS by Magistrate Judge Arthur Nakazato: Stipulated Protective Order (Stipulation) and Proposed Order thereon 58 . See minute order for more information. (twdb) (Entered: 10/30/2012)

11/06/2012 60 NOTICE OF LODGING filed NOTICE OF LODGING [PROPOSED] STIPULATED CONFIDENTIALITY ORDER re Minutes of In Chambers Order/Directive - no proceeding held 59 (Attachments: # 1 Proposed Order)(Seltzer, Marc) (Entered: 11/06/2012)

11/06/2012 61 STIPULATED CONFIDENTIALITY ORDER by Magistrate Judge Arthur Nakazato: (See document for details.) Within 60 days after the later of: 1) dismissal of all claims and defenses in this action, with or without prejudice; or 2) final judgment herein after the completion and exhaustion of all appeals, rehearings, remands, trials, or reviews of this action, including the time limits for filing any motions or applications for extension of time pursuant to applicable law, each Party and Non-Party must return all materials designated by any Producing Party under this Order to the Producing Party or Non-Party, or destroy such material, including all copies thereof, and provide to the Producing Party a written certification of compliance with this provision. Notwithstanding this provision, Outside Counsel for a Party are entitled to retain archival copies of all pleadings, filings, trial, deposition, and hearing transcripts, legal memoranda, correspondence, expert reports, attorney work product, and consultant and expert work product, and exhibits to any of these materials, even if such materials reflect materials designated under this Order. Notwithstanding this provision, no Party shall be required to return or destroy any materials designated under this Order that may exist on any disaster recovery backup system. Any such archival and/or backup copies of materials designated under this Order shall remain subject to the provisions of this Order. PURSUANT TO STIPULATION, IT IS SO ORDERED. (rla) (Entered: 11/08/2012)

05/06/2013 62 NOTICE of Appearance filed by attorney Davida P Brook on behalf of Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler (Brook, Davida) (Entered: 05/06/2013)

06/05/2013 63 NOTICE OF MOTION AND MOTION to Compel Defendants To Produce Documents Joint Stipulation; Declaration Of Davida P. Brook; Declaration Of Caleb Bartel filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Katherine M

Page 24: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 6/27/2013 at 10:00 AM before Magistrate Judge Arthur Nakazato. (Attachments: # 1 Proposed Order Re Motion By Plaintiffs To Compel Defendants To Produce Documents)(Seltzer, Marc) (Entered: 06/05/2013)

06/05/2013 64 JOINT STIPULATION to MOTION to Compel Defendants To Produce Documents Joint Stipulation; Declaration Of Davida P. Brook; Declaration Of Caleb Bartel 63 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration Of Davida P. Brook In Support Of Plaintiffs Motion To Compel Production Of Documents, # 2 Exhibit 1, # 3 Exhibit 2 Part 1 of 2, # 4 Exhibit 2 Part 2 of 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12, # 15 Declaration Of Caleb Bartel In Support Of Defendants Opposition To Plaintiffs Motion To Compel Production Of Document, # 16 Exhibit 1)(Seltzer, Marc) (Entered: 06/05/2013)

06/13/2013 65 SUPPLEMENT to MOTION to Compel Defendants To Produce Documents Joint Stipulation; Declaration Of Davida P. Brook; Declaration Of Caleb Bartel 63 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Siegel, David) (Entered: 06/13/2013)

06/13/2013 66 SUPPLEMENT to MOTION to Compel Defendants To Produce Documents Joint Stipulation; Declaration Of Davida P. Brook; Declaration Of Caleb Bartel 63 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration Of Davida P. Brook In Support Of L.R. 37-2.3 Supplemental Memorandum Of Points And Authorities In Support Of Plaintiffs Motion To Compel Defendants To Produce Documents, # 2 Exhibit 13, # 3 Exhibit 14)(Seltzer, Marc) (Entered: 06/13/2013)

07/03/2013 67 NOTICE OF MOTION AND MOTION to Compel Plaintiffs To Produce Documents filed by Defendants 2004 Merger Sub LLC, Petroleum Development Corporation. Motion set for hearing on 7/25/2013 at 10:00 AM before Magistrate Judge Arthur Nakazato. (Attachments: # 1 Proposed Order)(Siegel, David) (Entered: 07/03/2013)

07/03/2013 68 JOINT STIPULATION to MOTION to Compel Plaintiffs To Produce Documents 67 ; Declaration of Caleb Bartel; Declaration of Thomas G. Foley filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Declaration of Caleb Bartel, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Declaration of Thomas G. Foley, # 22 Exhibit A, B, and C)(Siegel, David) (Entered: 07/03/2013)

07/08/2013 69 MINUTES (IN CHAMBERS): ORDER by Magistrate Judge Arthur Nakazato: granting in part and denying in part 63 Motion to Compel. Therefore, the hearing date is vacated and off calendar, and the clerk is directed to notify the parties that no appearances are required. (twdb) (Entered: 07/09/2013)

Page 25: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

07/10/2013 70 IN CHAMBERS MINUTE ORDER by Magistrate Judge Arthur Nakazato. The motion to compel 67 is Denied (see Minute Order for details). (sty) (Entered: 07/10/2013)

09/27/2013 71 STIPULATION for Order to enter Stipulated Briefing Schedule For Plaintiffs Motion For Class Certification filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Proposed Order Regarding Stipulated Briefing Schedule For Plaintiffs Motion For Class Certification)(Brook, Davida) (Entered: 09/27/2013)

09/30/2013 72 ORDER by Judge Andrew J. Guilford, granting Stipulated Briefing Schedule for Plaintiff's Motion for Class Certification 71 (twdb) (Entered: 10/01/2013)

10/15/2013 73 NOTICE OF MOTION AND MOTION to Certify Class filed by plaintiff Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 1/6/2014 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order)(Seltzer, Marc) (Entered: 10/15/2013)

10/15/2013 74 MEMORANDUM in Support of MOTION to Certify Class 73 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler, Counter Defendant Christopher J Rodenfels. (Attachments: # 1 Declaration of Marc Seltzer, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10 - part 1, # 12 Exhibit 10 - part 2, # 13 Exhibit 11 - part 1, # 14 Exhibit 11 - part 2, # 15 Exhibit 12, # 16 Exhibit 13 - part 1, # 17 Exhibit 13 - part 2, # 18 Exhibit 13 - part 3, # 19 Exhibit 14, # 20 Exhibit 15, # 21 Exhibit 16, # 22 Exhibit 17)(Seltzer, Marc) (Entered: 10/15/2013)

11/25/2013 75 MEMORANDUM in Opposition to MOTION to Certify Class 73 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Declaration of Caleb Bartel, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10Exhibit 9, # 11 Exhibit 10, # 12 Declaration of Jim Shuss, # 13 Declaration of Darwin Stump)(Attorney David Siegel added to party DP 2004 Merger Sub LLC(pty:cc), Attorney David Siegel added to party Petroleum Development Corporation(pty:cc))(Siegel, David) (Entered: 11/25/2013)

11/26/2013 76 Notice of Appearance or Withdrawal of Counsel: for attorney Thomas Foley counsel for Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler, Counter Defendant Christopher J Rodenfels. Adding Aaron L. Arndt as attorney as counsel of record for Plaintiffs for the reason indicated in the G-123 Notice. Filed by Plaintiffs Jeffrey Schulein, et al.. (Foley, Thomas) (Entered: 11/26/2013)

Page 26: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

12/20/2013 77 NOTICE of Intent to File Joint Stipulation re Motion for Protective Order and/or Motion to Quash filed by Third Party Merit Energy. Third Party Merit Energy Partners III, L.P.'s Objection to Subpoena and Notice of Intent to File Joint Stipulation re Motion for Protective Order and/or Motion to Quash (Sorrell, Todd) (Entered: 12/20/2013)

12/20/2013 78 REPLY In Support Of Plaintiffs' Motion to Certify Class MOTION to Certify Class 73 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration of Edwin Moritz, # 2 Declaration of Peter Huddleston, # 3 Declaration of Davida Brook, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6 - 23 are being filed separately)(Seltzer, Marc) (Entered: 12/20/2013)

12/20/2013 79 DECLARATION of Davida Brook In Support of Motion to Certify Class MOTION to Certify Class 73 with Exhibits 6 - 23 to [dkt 78] filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit 1 - 5 filed separately in [dkt 78], # 2 Exhibit 6, # 3 Exhibit 7, # 4 Exhibit 8, # 5 Exhibit 9, # 6 Exhibit 10, # 7 Exhibit 11, # 8 Exhibit 12, # 9 Exhibit 13, # 10 Exhibit 14, # 11 Exhibit 15, # 12 Exhibit 16, # 13 Exhibit 17, # 14 Exhibit 18, # 15 Exhibit 19, # 16 Exhibit 20, # 17 Exhibit 21, # 18 Exhibit 22, # 19 Exhibit 23)(Seltzer, Marc) (Entered: 12/20/2013)

12/26/2013 80 Joint STIPULATION for Discovery as to Extension of Date to Disclose Initial Expert Discovery filed by Plaintiffs Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein. (Attachments: # 1 Proposed Order re Extension Of Expert Discovery)(Seltzer, Marc) (Entered: 12/26/2013)

01/02/2014 81 NOTICE of Appearance filed by attorney Krysta Kauble on behalf of Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler (Attorney Krysta Kauble added to party Jane S Barr(pty:pla), Attorney Krysta Kauble added to party Robert H Barr(pty:pla), Attorney Krysta Kauble added to party Christine L Cox(pty:pla), Attorney Krysta Kauble added to party Clay A Cox(pty:pla), Attorney Krysta Kauble added to party Katherine M Goldsmith(pty:pla), Attorney Krysta Kauble added to party Matthew S Goldsmith(pty:pla), Attorney Krysta Kauble added to party Judith A McDonald(pty:pla), Attorney Krysta Kauble added to party Timothy McDonald(pty:pla), Attorney Krysta Kauble added to party William J McDonald(pty:pla), Attorney Krysta Kauble added to party Christopher J Rodenfels(pty:pla), Attorney Krysta Kauble added to party Jeffrey Schulein(pty:pla), Attorney Krysta Kauble added to party Linda Schulein(pty:pla), Attorney Krysta Kauble added to party William J Wieseler(pty:pla))(Kauble, Krysta) (Entered: 01/02/2014)

01/06/2014 82 ORDER by Judge Andrew J. Guilford Re. Extension of Expert Discovery 80 . Section 1.4 of the Court's Scheduling Order is hereby modified to permit the initial expert disclosure to occur on or before 01/31/14. All other dates in the Scheduling Order will remain unchanged. (nbo) (Entered: 01/06/2014)

Page 27: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

01/06/2014 83 MINUTES OF Motion Hearing held before Judge Andrew J. Guilford: Plaintiff's Motion for Class Certification is granted. The Court orders that the tentative ruling shall become the order of the Court. A separate order granting motion to issue. Court Reporter: Maria Dellaneve. (nbo) (Entered: 01/06/2014)

01/06/2014 84 MINUTES (IN CHAMBERS) ORDER by Judge Andrew J. Guilford: Granting 73 Motion to Certify Class Action. Plaintiffs Motion to Certify Class is GRANTED, but without prejudice to Defendants bringing a motion to decertify the class should the progression of the case warrant it. (nbo) (Entered: 01/07/2014)

01/08/2014 85 NOTICE OF MOTION AND MOTION for Protective Order for Plaintiffs' Subpoena to Produce Documents Notice of Motion for Protective Order and/or Motion to Quash filed by Third Party Merit Energy. Motion set for hearing on 2/6/2014 at 10:00 AM before Magistrate Judge Arthur Nakazato. (Attorney Todd M Sorrell added to party Merit Energy(pty:bkmov))(Sorrell, Todd) (Entered: 01/08/2014)

01/08/2014 86 JOINT STIPULATION to MOTION for Protective Order for Plaintiffs' Subpoena to Produce Documents Notice of Motion for Protective Order and/or Motion to Quash 85 Joint Stipulation re: Motion for Protective Order and/or Motion to Quash filed by Movant Merit Energy. (Attachments: # 1 Exhibit Exhibit A to Joint Stip, # 2 Exhibit Exhibit B to Joint Stip, # 3 Exhibit Exhibit C to Joint Stip, # 4 Exhibit Exhibit D to Joint Stip, # 5 Exhibit Exhibit E to Joint Stip, # 6 Declaration Declaration of Justin P. Karczag, # 7 Exhibit Exhibit 1 to Karczag Decl., # 8 Exhibit Exhibit 2 to Karczag Decl., # 9 Exhibit Exhibit 3 to Karczag Decl., # 10 Exhibit Exhibit 5 to Karczag Decl., # 11 Exhibit Exhibit 6 to Karczag Decl., # 12 Exhibit Exhibit 7 to Karczag Decl.)(Sorrell, Todd) (Entered: 01/08/2014)

01/08/2014 87 PROOF OF SERVICE filed by Third Party Merit Energy, re MOTION for Protective Order for Plaintiffs' Subpoena to Produce Documents Notice of Motion for Protective Order and/or Motion to Quash 85 , Joint Stipulation re Discovery Motion,,, 86 served on January 8, 2014. (Sorrell, Todd) (Entered: 01/08/2014)

01/16/2014 88 NOTICE of Appearance filed by attorney Kevin D Gamarnik on behalf of Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler (Attorney Kevin D Gamarnik added to party Jane S Barr(pty:pla), Attorney Kevin D Gamarnik added to party Robert H Barr(pty:pla), Attorney Kevin D Gamarnik added to party Christine L Cox(pty:pla), Attorney Kevin D Gamarnik added to party Clay A Cox(pty:pla), Attorney Kevin D Gamarnik added to party Katherine M Goldsmith(pty:pla), Attorney Kevin D Gamarnik added to party Matthew S Goldsmith(pty:pla), Attorney Kevin D Gamarnik added to party Judith A McDonald(pty:pla), Attorney Kevin D Gamarnik added to party Timothy McDonald(pty:pla), Attorney Kevin D Gamarnik added to party William J McDonald(pty:pla), Attorney Kevin D Gamarnik added to party Christopher J Rodenfels(pty:pla), Attorney Kevin D Gamarnik added to party Jeffrey Schulein(pty:pla), Attorney Kevin D Gamarnik added to party Linda Schulein(pty:pla), Attorney Kevin D Gamarnik added to party William J Wieseler(pty:pla))(Gamarnik, Kevin) (Entered: 01/16/2014)

01/23/2014 89 MEMORANDUM in Opposition to MOTION for Protective Order for Plaintiffs' Subpoena to Produce Documents Notice of Motion for Protective Order and/or Motion to Quash 85 Plaintiffs' Supplemental Memorandum filed by Plaintiffs Jane S

Page 28: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler, Counter Defendant Christopher J Rodenfels. (Karczag, Justin) (Entered: 01/23/2014)

01/27/2014 90 NOTICE OF LODGING filed Deposition transcript of Lance Lauck re Joint Stipulation re Discovery Motion,,, 86 (Attachments: # 1 Exhibit Deposition transcript of Lance Lauck without exhibits; paper copies of exhibits will follow as paper copies to the Court and Defendant's counsel)(Karczag, Justin) (Entered: 01/27/2014)

01/31/2014 91 DISCLOSURE of Expert Witnesses filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler (Seltzer, Marc) (Entered: 01/31/2014)

02/04/2014 92 MINUTES (IN CHAMBERS): ORDER by Magistrate Judge Arthur Nakazato: denying 85 Motion for Protective Order and/or motion to quash. (twdb) (Entered: 02/05/2014)

02/07/2014 93 NOTICE OF MOTION AND MOTION for Order for TO ENFORCE COMPLIANCE WITH THE COURTS JULY 8, 2013 DISCOVERY ORDER filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 3/13/2014 at 10:00 AM before Magistrate Judge Arthur Nakazato. (Attachments: # 1 Memorandum, # 2 Declaration, # 3 Exhibit A, # 4 Exhibit B)(Seltzer, Marc) (Entered: 02/07/2014)

02/07/2014 94 EXHIBIT C-L to MOTION for Order for TO ENFORCE COMPLIANCE WITH THE COURTS JULY 8, 2013 DISCOVERY ORDER 93 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit C, # 2 Exhibit D, # 3 Exhibit E, # 4 Exhibit F, # 5 Exhibit G, # 6 Exhibit H, # 7 Exhibit I, # 8 Exhibit J, # 9 Exhibit K, # 10 Exhibit L)(Seltzer, Marc) (Entered: 02/07/2014)

02/07/2014 95 NOTICE OF LODGING filed re Exhibit to Motion,, 94 , MOTION for Order for TO ENFORCE COMPLIANCE WITH THE COURTS JULY 8, 2013 DISCOVERY ORDER 93 (Attachments: # 1 Proposed Order)(Seltzer, Marc) (Entered: 02/07/2014)

02/07/2014 96 EX PARTE APPLICATION to Shorten Time for Hearing ON MOTION TO ENFORCE COMPLIANCE WITH THE COURTS JULY 8, 2013 DISCOVERY ORDER filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Memorandum, # 2 Declaration, # 3 Exhibit A, # 4 Proposed Order)(Seltzer, Marc) (Entered: 02/07/2014)

02/10/2014 97 Opposition re: EX PARTE APPLICATION to Shorten Time for Hearing ON MOTION TO ENFORCE COMPLIANCE WITH THE COURTS JULY 8, 2013 DISCOVERY ORDER 96 filed by Defendant Petroleum Development Corporation. (Siegel, David) (Entered: 02/10/2014)

Page 29: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

02/10/2014 98 REPLY in support of EX PARTE APPLICATION to Shorten Time for Hearing ON MOTION TO ENFORCE COMPLIANCE WITH THE COURTS JULY 8, 2013 DISCOVERY ORDER 96 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration, # 2 Exhibit A, # 3 Exhibit B)(Seltzer, Marc) (Entered: 02/10/2014)

02/11/2014 99 NOTICE of Appearance filed by attorney Melissa R McCormick on behalf of Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation (Attorney Melissa R McCormick added to party DP 2004 Merger Sub LLC(pty:dft), Attorney Melissa R McCormick added to party DP 2004 Merger Sub LLC(pty:cc), Attorney Melissa R McCormick added to party Petroleum Development Corporation(pty:dft), Attorney Melissa R McCormick added to party Petroleum Development Corporation(pty:cc))(McCormick, Melissa) (Entered: 02/11/2014)

02/12/2014 100 MINUTES (IN CHAMBERS): ORDER by Magistrate Judge Arthur Nakazato: denying 96 Ex Parte Application to Shorten Time for Hearing on Discovery Motions (twdb) (Entered: 02/13/2014)

02/17/2014 101 Joint STIPULATION for Order Approving Form and Manner of Class Notice filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration of Krysta Kauble In Support Of Joint Stipulation Between Plaintiffs And Defendants Re Class Notice, # 2 Declaration of Notice Administrator Regarding Dissemination Of Class Notice, # 3 Proposed Order Approving Form And Manner Of Class Notice)(Seltzer, Marc) (Entered: 02/17/2014)

02/17/2014 102 STIPULATION for Extension of Time to File Motions for Summary Judgment filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Proposed Order)(Siegel, David) (Entered: 02/17/2014)

02/18/2014 103 ORDER by Judge Andrew J. Guilford, granting Joint Stipulation to Modify Summary Judgment Briefing and Hearing Schedule 102 . (twdb) (Entered: 02/18/2014)

02/20/2014 104 Joint STIPULATION for Discovery filed by Plaintiffs Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Proposed Order)(Seltzer, Marc) (Entered: 02/20/2014)

02/24/2014 105 ORDER by Judge Andrew J. Guilford, granting Stipulation RE: Extension of Expert Discovery 104 . (twdb) (Entered: 02/24/2014)

02/25/2014 107 ORDER by Judge Andrew J. Guilford: Granting Joint Stipulation Approving Form and Manner of Class Notice 101 (mt) (Entered: 02/26/2014)

02/26/2014 106 Notice of Withdrawal of Motion for Order re Discovery Matter,, 93 filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 02/26/2014)

Page 30: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

02/28/2014 108 NOTICE of Appearance filed by attorney Bruce A Wessel on behalf of Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation (Attorney Bruce A Wessel added to party DP 2004 Merger Sub LLC(pty:dft), Attorney Bruce A Wessel added to party DP 2004 Merger Sub LLC(pty:cc), Attorney Bruce A Wessel added to party Petroleum Development Corporation(pty:dft), Attorney Bruce A Wessel added to party Petroleum Development Corporation(pty:cc))(Wessel, Bruce) (Entered: 02/28/2014)

03/12/2014 109 DECLARATION of Kenneth Jue re Stipulation for Order,, 101 Proof of Dissemination of Notice to Class Members filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Seltzer, Marc) (Entered: 03/12/2014)

03/13/2014 110 NOTICE of Manual Filing filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler of Application to File Under Seal, Proposed Order, Joint Stipulation Regarding Plaintiffs' Motion for a Privilege Determination Under Seal, Exhibits A, C, E to Declaration of William R. H. Merrill and Proof of Service. (Kauble, Krysta) (Entered: 03/13/2014)

03/13/2014 111 NOTICE OF MOTION AND MOTION for Discovery regarding for a Privilege Determination Under Seal filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 4/3/2014 at 10:00 AM before Magistrate Judge Arthur Nakazato. (Attachments: # 1 Proposed Order Granting Motion, # 2 Proposed Order Denying Motion)(Kauble, Krysta) (Entered: 03/13/2014)

03/13/2014 112 JOINT STIPULATION to MOTION for Discovery regarding for a Privilege Determination Under Seal 111 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration of William R. H. Merrill, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Declaration of Charles Elder, # 9 Exhibit G, # 10 Declaration of Darwin Stump)(Kauble, Krysta) (Entered: 03/13/2014)

03/14/2014 113 NOTICE of Manual Filing filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler of APPLICATION TO FILE UNDER SEAL JOINT STIPULATION RE PLAINTIFFS MOTION FOR A PRIVILEGE DETERMINATION UNDER SEAL, AND EXHIBITS A, C, AND E ATTACHED TO THE DECLARATION OF WILLIAM R. H. MERRILL ISO JOINT STIPULATION and PROPOSED ORDER. (Kauble, Krysta) (Entered: 03/14/2014)

Page 31: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

03/14/2014 114 NOTICE of Under Seal Filing filed Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler (Attachments: # 1 Proposed Order)(Kauble, Krysta) (Entered: 03/14/2014)

03/20/2014 115 NOTICE of Under Seal Filing filed All Plaintiffs (Attachments: # 1 Proposed Order)(Kauble, Krysta) (Entered: 03/20/2014)

03/20/2014 116 NOTICE of Manual Filing filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler of APPLICATION TO FILE UNDER SEAL, SUPPLEMENTAL MEMORANDUM IN SUPPORT OF PLAINTIFFS MOTION FOR A PRIVILEGE DETERMINATION UNDER SEAL and PROPOSED ORDER. (Kauble, Krysta) (Entered: 03/20/2014)

03/20/2014 117 SUPPLEMENT to MOTION for Discovery regarding for a Privilege Determination Under Seal 111 (Public Redacted Version) filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Kauble, Krysta) (Entered: 03/20/2014)

03/20/2014 118 SUPPLEMENT to MOTION for Discovery regarding for a Privilege Determination Under Seal 111 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Siegel, David) (Entered: 03/20/2014)

03/21/2014 119 NOTICE OF MOTION AND MOTION to Compel Answers to Interrogatories of defendants filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 4/24/2014 at 10:00 AM before Magistrate Judge Arthur Nakazato. (Attachments: # 1 Proposed Order)(Seltzer, Marc) (Entered: 03/21/2014)

03/21/2014 120 JOINT STIPULATION to MOTION to Compel Answers to Interrogatories of defendants 119 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration, # 2 Exhibit A part 1, # 3 Exhibit A part 2, # 4 Exhibit A part 3, # 5 Exhibit A part 4, # 6 Exhibit A part 5, # 7 Exhibit A part 6, # 8 Exhibit B, # 9 Exhibit C, # 10 Exhibit D, # 11 Exhibit E part 1, # 12 Exhibit E part 2, # 13 Exhibit E part 3, # 14 Exhibit F, # 15 Exhibit G, # 16 Exhibit H, # 17 Exhibit I, # 18 Exhibit J, # 19 Exhibit K, # 20 Exhibit L, # 21 Exhibit M, # 22 Exhibit N, # 23 Exhibit O, # 24 Exhibit P, # 25 Exhibit Q, # 26 Exhibit R part 1, # 27 Exhibit R part 2, # 28 Exhibit R part 3, # 29 Exhibit R part 4, # 30 Exhibit R part 5, # 31 Exhibit S, # 32 Exhibit T, # 33 Exhibit U, # 34 Exhibit V, # 35 Declaration, # 36 Exhibit A, # 37 Declaration)(Seltzer, Marc) (Entered: 03/21/2014)

03/24/2014 121 NOTICE of Appearance filed by attorney David Siegel on behalf of Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP

Page 32: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

2004 Merger Sub LLC, Petroleum Development Corporation (Siegel, David) (Entered: 03/24/2014)

03/24/2014 122 NOTICE OF MOTION AND MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. Motion set for hearing on 4/28/2014 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Memorandum of Points and Authorities, # 2 Statement of Undisputed Facts and Conclusions of Law, # 3 Declaration of Darwin Stump, # 4 Stump Exhibit 1 Part 1, # 5 Stump Exhibit 1 Part 2, # 6 Stump Exhibit 1 Part 3, # 7 Stump Exhibit 1 Part 4, # 8 Stump Exhibit 2 Part 1, # 9 Stump Exhibit 2 Part 2, # 10 Stump Exhibit 2 Part 3, # 11 Stump Exhibit 2 Part 4, # 12 Stump Exhibit 2 Part 5, # 13 Stump Exhibit 2 Part 6, # 14 Stump Exhibit 2 Part 7, # 15 Stump Exhibit 2 Part 8, # 16 Stump Exhibit 2 Part 9, # 17 Stump Exhibit 2 Part 10, # 18 Stump Exhibit 2 Part 11, # 19 Stump Exhibit 3 Part 1, # 20 Stump Exhibit 3 Part 2, # 21 Stump Exhibit 3 Part 3, # 22 Stump Exhibit 4, # 23 Stump Exhibit 5, # 24 Stump Exhibit 6, # 25 Stump Exhibit 7, # 26 Stump Exhibit 8, # 27 Stump Exhibit 9, # 28 Stump Exhibit 10, # 29 Stump Exhibit 11, # 30 Stump Exhibit 12, # 31 Stump Exhibit 13, # 32 Stump Exhibit 14 Part 1, # 33 Stump Exhibit 14 Part 2, # 34 Stump Exhibit 14 Part 3, # 35 Stump Exhibit 14 Part 4, # 36 Stump Exhibit 15, # 37 Stump Exhibit 16 Part 1, # 38 Stump Exhibit 16 Part 2, # 39 Stump Exhibit 16 Part 3, # 40 Stump Exhibit 16 Part 4, # 41 Stump Exhibit 17 Part 1, # 42 Stump Exhibit 17 Part 2, # 43 Stump Exhibit 17 Part 3, # 44 Stump Exhibit 17 Part 4, # 45 Stump Exhibit 17 Part 5, # 46 Stump Exhibit 17 Part 6, # 47 Stump Exhibit 17 Part 7, # 48 Stump Exhibit 18 Part 1, # 49 Stump Exhibit 18 Part 2, # 50 Stump Exhibit 18 Part 3, # 51 Stump Exhibit 18 Part 4, # 52 Stump Exhibit 18 Part 5, # 53 Stump Exhibit 18 Part 6, # 54 Stump Exhibit 18 Part 7, # 55 Stump Exhibit 18 Part 8, # 56 Stump Exhibit 18 Part 9, # 57 Stump Exhibit 19, # 58 Stump Exhibit 20, # 59 Declaration of Lance Lauck, # 60 Lauck Exhibit 1, # 61 Declaration of Colin Roth, # 62 Roth Exhibit 1, # 63 Roth Exhibit 2, # 64 Roth Exhibit 3, # 65 Roth Exhibit 4, # 66 Roth Exhibit 5, # 67 Roth Exhibit 6, # 68 Roth Exhibit 7, # 69 Roth Exhibit 8, # 70 Roth Exhibit 9, # 71 Roth Exhibit 10, # 72 Roth Exhibit 11, # 73 Roth Exhibit 12, # 74 Roth Exhibit 13, # 75 Roth Exhibit 14, # 76 Roth Exhibit 15, # 77 Roth Exhibit 16, # 78 Roth Exhibit 17, # 79 Roth Exhibit 18, # 80 Roth Exhibit 19, # 81 Proposed Judgment, # 82 Proposed Order)(Siegel, David) (Entered: 03/24/2014)

03/26/2014 123 MINUTE ORDER IN CHAMBERS by Magistrate Judge Arthur Nakazato: re: Plaintiffs' Sealing Applications 114 , 115 . Rulings: The Applications are denied for the reasons, and in the manner, discussed below. (See document for details) (mt) (Entered: 03/26/2014)

03/26/2014 124 MINUTES (IN CHAMBERS) by Magistrate Judge Arthur Nakazato: Plaintiffs' Motion for a Privilege Determination 111 . Rulings: The Motion is GRANTED for the reasons discussed below. (See document for details) (mt) (Entered: 03/26/2014)

03/26/2014 125 UNREDACTED JOINT STIPULATION re plaintiffs' Motion for a Privilege Determination Under Seal 111 filed pursuant to the Court's 3/26/14 Order 123 . (sty) (Entered: 03/27/2014)

03/26/2014 126 UNREDACTED EXHIBITS A, C, & E to the Declaration of William R.H. Merrill [112-1] in Support of Local Rule 37-2 Joint Stipulation re plaintiffs' Motion for a Privilege Determination Under Seal 111 filed pursuant to the Court's 3/26/14 Order 123 . (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit C, # 3 Exhibit Exhibit E)(sty) (Entered: 03/27/2014)

Page 33: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

03/26/2014 127 UNREDACTED SUPPLEMENTAL MEMORANDUM in Support of plaintiffs' Motion for a Privilege Determination Under Seal 111 filed pursuant to the Court's 3/26/14 Order 123 . (sty) (Entered: 03/27/2014)

04/07/2014 128 NOTICE of Manual Filing filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler of Confidential exhibits 8, 11, 30, 50. (Seltzer, Marc) (Entered: 04/07/2014)

04/07/2014 129 Opposition re: MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Supplement, # 2 Supplement)(Seltzer, Marc) (Entered: 04/08/2014)

04/08/2014 130 DECLARATION of Davida P. Brook in Opposition to MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit)(Seltzer, Marc) (Entered: 04/08/2014)

04/08/2014 131 DECLARATION of Davida P. Brook in Opposition to MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit)(Seltzer, Marc) (Entered: 04/08/2014)

04/08/2014 132 DECLARATION of Davida P. Brook in Opposition to MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit)(Seltzer, Marc) (Entered: 04/08/2014)

04/08/2014 133 DECLARATION of Davida P. Brook in Opposition to MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit)(Seltzer, Marc) (Entered: 04/08/2014)

Page 34: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

04/08/2014 134 DECLARATION of Davida P. Brook in Opposition to MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit)(Seltzer, Marc) (Entered: 04/08/2014)

04/08/2014 135 DECLARATION of Davida P. Brook in Opposition to MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit)(Seltzer, Marc) (Entered: 04/08/2014)

04/08/2014 136 DECLARATION of Davida P. Brook in Opposition to MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit)(Seltzer, Marc) (Entered: 04/08/2014)

04/08/2014 137 DECLARATION of Davida P. Brook in Opposition to MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit,# 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit)(Seltzer, Marc) (Entered: 04/08/2014)

04/08/2014 138 DECLARATION of Davida P. Brook in Opposition to MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit)(Seltzer, Marc) (Entered: 04/08/2014)

04/08/2014 139 DECLARATION of Davida P. Brook in Opposition to MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit)(Seltzer, Marc) (Entered: 04/08/2014)

Page 35: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

04/08/2014 140 Application to File Under Seal filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler re: Declaration (Motion related),, 130 , Declaration (Motion related),, 134 , Declaration (Motion related),, 132 , Declaration (Motion related),, 139 , Declaration (Motion related),, 135 , Objection/Opposition (Motion related), 129 , Declaration (Motion related),, 131 , Declaration (Motion related),, 136 , Declaration (Motion related),, 137 , Declaration (Motion related),, 138 , Declaration (Motion related),, 133 , Notice of Manual Filing (G-92), 128 (Attachments: # 1 Proposed Order)(Seltzer, Marc) (Entered: 04/08/2014)

04/08/2014 141 DECLARATION of Krysta Kauble re Miscellaneous Document,,, 140 Application to File Under Seal filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Kauble, Krysta) (Entered: 04/08/2014)

04/08/2014 143 SEALED DOCUMENT RE: EXHIBIT 8 to the Declaration of Davida P. Brook in Opposition to Defendants' Motion for Summary Judgment or Partial Summary Judgment. (lwag) (Entered: 04/09/2014)

04/08/2014 144 SEALED DOCUMENT RE: EXHIBIT 11 to the Declaration of Davida P. Brook in Opposition to Defendants' Motion for Summary Judgment or Partial Summary Judgment. (lwag) (Entered: 04/09/2014)

04/08/2014 145 SEALED DOCUMENT RE: EXHIBIT 30 to the Declaration of Davida P. Brook in Opposition to Defendants' Motion for Summary Judgment or Partial Summary Judgment. (lwag) (Entered: 04/09/2014)

04/08/2014 146 SEALED DOCUMENT RE: EXHIBIT 50 to the Declaration of Davida P. Brook in Opposition to Defendants' Motion for Summary Judgment or Partial Summary Judgment. (lwag) (Entered: 04/09/2014)

04/09/2014 142 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document,,, 140 . The following error(s) was found: Incorrect event selected. The correct event is: Motion. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (dro) (Entered: 04/09/2014)

04/09/2014 147 ORDER Granting Application to File Under Seal 140 by Judge Andrew J. Guilford: Pursuant to Local Rule 79-5.1, Plaintiff's Application to File Under Seal Exhibits 8,11,30 and 50 to the Declaration of Davida P. Brook is GRANTED. IT IS HEREBY ORDERED THAT the following documents shall be filed under seal: Exhibits 8,11,30 and 50 to the Declaration of Davida Brook. The above-listed documents include information that both Defendants and third party Morgan Stanley have designated as Confidential pursuant to paragraph 7.2 of the Protective Order. (lwag) (Entered: 04/09/2014)

04/10/2014 148 SUPPLEMENT to MOTION to Compel Answers to Interrogatories of defendants 119 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy

Page 36: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 04/10/2014)

04/14/2014 149 Witness List filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler.. (Seltzer, Marc) (Entered: 04/14/2014)

04/14/2014 150 MEMORANDUM of CONTENTIONS of FACT and LAW filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 04/14/2014)

04/14/2014 151 NOTICE OF MOTION AND MOTION to Certify Class Decertification filed by Defendants Petroleum Development Corporation. Motion set for hearing on 5/12/2014 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order, # 2 Declaration of Richard W. Krebs, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9)(Siegel, David) (Entered: 04/14/2014)

04/14/2014 152 MEMORANDUM of CONTENTIONS of FACT and LAW filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Siegel, David) (Entered: 04/14/2014)

04/14/2014 153 Witness List filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation.. (Siegel, David) (Entered: 04/14/2014)

04/14/2014 154 REPLY In Support Of MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Supplement, # 2 Supplement, # 3 Supplement, # 4 Declaration, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit)(Siegel, David) (Entered: 04/14/2014)

04/14/2014 155 Joint Exhibit List filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation.. (Siegel, David) (Entered: 04/14/2014)

04/15/2014 156 NOTICE Notice of Errata filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Siegel, David) (Entered: 04/15/2014)

04/15/2014 157 CORRECTED JOINT Exhibit List filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation.. (Siegel, David) (Entered: 04/15/2014)

04/16/2014 158 MINUTES (IN CHAMBERS) by Magistrate Judge Arthur Nakazato: Plaintiffs' Motion to Compel Response to Interrogatory No. 9 119 . Rulings: The Motion is DENIED for the reasons discussed below. (mt) (Entered: 04/16/2014)

04/21/2014 159 NOTICE of Appearance filed by attorney David Siegel on behalf of Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation (Siegel, David) (Entered: 04/21/2014)

04/21/2014 160 NOTICE of Appearance filed by attorney David Siegel on behalf of Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP

Page 37: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

2004 Merger Sub LLC, Petroleum Development Corporation (Siegel, David) (Entered: 04/21/2014)

04/21/2014 161 STIPULATION to Exclude Spousal Communications filed by plaintiff Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler.(Seltzer, Marc) (Entered: 04/21/2014)

04/21/2014 162 NOTICE OF MOTION AND MOTION for Leave to TAKE CUSTODIAN OF RECORDS DEPOSITIONS filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 5/19/2014 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Memorandum, # 2 Proposed Order)(Seltzer, Marc) (Entered: 04/21/2014)

04/21/2014 163 NOTICE of Manual Filing filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler of Exhibit G. (Attachments: # 1 Application, # 2 Declaration, # 3 Exhibit A, # 4 Proposed Order)(Seltzer, Marc) (Entered: 04/21/2014)

04/21/2014 164 OPPOSITION in opposition re: MOTION to Certify Class Decertification 151 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Declaration)(Seltzer, Marc) (Entered: 04/21/2014)

04/21/2014 165 NOTICE OF MOTION AND MOTION IN LIMINE (4) to Bar argument and evidence related to limited partner voting filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Memorandum of Points and Authorities, # 2 Declaration of Thomas G. Foley, Jr., # 3 Exhibit A to the Declaration of Thomas G. Foley, Jr., # 4 Proposed Order)(Foley, Thomas) (Entered: 04/21/2014)

04/21/2014 166 NOTICE OF MOTION AND MOTION IN LIMINE 1 to Exclude REFERENCES TO TAX SHELTERS filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Memorandum, # 2 Proposed Order)(Merrill, William) (Entered: 04/21/2014)

04/21/2014 167 NOTICE OF MOTION AND MOTION IN LIMINE 2 to Exclude ARGUMENT AND EVIDENCE RE PLAINTIFFS' INVESTMENT MOTIVATIONS filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M

Page 38: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Memorandum, # 2 Proposed Order)(Merrill, William) (Entered: 04/21/2014)

04/21/2014 168 NOTICE OF MOTION AND MOTION IN LIMINE 5 to Exclude REFERENCES TO PLAINTIFFS WEALTH filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Memorandum, # 2 Proposed Order)(Merrill, William) (Entered: 04/21/2014)

04/21/2014 169 NOTICE OF MOTION AND MOTION IN LIMINE (#1) to Exclude Exclude or Limit Testimony By Edwin C. Moritz and Strike His Expert Report filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order, # 2 Declaration of Colin Roth, # 3 Declaration of Holley Horrell, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Exhibit 10, # 14 Exhibit 11, # 15 Exhibit 12, # 16 Exhibit 13)(Siegel, David) (Entered: 04/21/2014)

04/21/2014 170 NOTICE OF MOTION AND MOTION IN LIMINE (#2) to Exclude Or Limit Testimony by Peter Duke Huddleston and Strike His Expert Report filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order, # 2 Declaration of Richard W. Krebs, # 3 Exhibit 1, # 4 Exhibit 2)(Siegel, David) (Entered: 04/21/2014)

04/21/2014 171 NOTICE OF MOTION AND MOTION IN LIMINE (#3) to Limit Testimony by Gilbert E. Matthews and Strike His Expert Reports filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order, # 2 Declaration of Richard W. Krebs, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3)(Siegel, David) (Entered: 04/21/2014)

04/21/2014 172 NOTICE OF MOTION AND MOTION IN LIMINE (#4) to Exclude Mention of or Evidence or Argument Offered In Support of Plaintiffs' Disgorgement Theory filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order)(Siegel, David) (Entered: 04/21/2014)

04/21/2014 173 NOTICE OF MOTION AND MOTION IN LIMINE to Preclude Defendants from Referring to Any Correlation Between PDC's Acquisition of the Partnerships' Assets and the Affect of the Acquisition on PDC's Stock Price (#4) filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Memorandum, # 2 Declaration of Thomas G. Foley, Jr., # 3 Exhibit A-B, Foley Declaration, # 4 Exhibit C, Foley Declaration, # 5 Exhibit D-F, Foley Declaration, # 6 Proposed Order)(Foley, Thomas) (Entered: 04/21/2014)

Page 39: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

04/21/2014 174 NOTICE OF MOTION AND MOTION IN LIMINE (#5) to Bifurcate Punitive Damages at Trial and Preclude Mention of or Introduction of Evidence Relating to Punitive Damages filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order)(Siegel, David) (Entered: 04/21/2014)

04/21/2014 175 NOTICE OF MOTION AND MOTION IN LIMINE (#6) to Exclude Evidence, Argument, and Mention of Fraud, Knowing or Reckless Conduct filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order)(Siegel, David) (Entered: 04/21/2014)

04/21/2014 176 NOTICE OF MOTION AND MOTION IN LIMINE (#7) to Exclude Evidence, Argument, and Mention Related to Prior Discovery Disputes and Pretrial Motions filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order)(Siegel, David) (Entered: 04/21/2014)

04/21/2014 177 NOTICE OF MOTION AND MOTION IN LIMINE (#8) to Exclude Evidence, Argument, or Mention of Different Partnerships or Buybacks filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order, # 2 Declaration of Richard W. Krebs, # 3 Exhibit 1, # 4 Exhibit 2)(Siegel, David) (Entered: 04/21/2014)

04/21/2014 178 NOTICE OF MOTION AND MOTION IN LIMINE (#9) to Exclude Evidence of or Reference to Facts Not Known or Knowable at the Times of the Partnership Buybacks filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order, # 2 Declaration of Richard W. Krebs, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3)(Siegel, David) (Entered: 04/21/2014)

04/21/2014 179 NOTICE OF MOTION AND MOTION IN LIMINE (#10) to Exclude Introduction of or Reference to Exhibits 309 and 999 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. Motion set for hearing on 5/5/2014 at 08:30 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order, # 2 Declaration of Jonathan B. Waxman, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5)(Siegel, David) (Entered: 04/21/2014)

04/21/2014 182 APPLICATION to File Under Seal filed by Plaintiffs Jeffrey Schulein, Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Linda Schulein and William J Wieseler. (lwag) (Entered: 04/24/2014)

04/21/2014 183 DECLARATION of Krysta Kauble in Support of Application to File Under Seal 182 filed by Plaintiffs Jeffrey Schulein, Linda Schulein, Christopher J Rodenfels, William J Wieseler, Robert H Barr, Clay A Cox, Judith A McDonald, William J McDonald, Matthew S Goldsmith, Jane S Barr, Timothy McDonald, Christine L Cox and Katherine M Goldsmith.(lwag) (Entered: 04/24/2014)

04/21/2014 184 SEALED DOCUMENT RE: EXHIBIT G to the Declaration of Krysta Kauble in Support of Plaintiff's Memorandum of Points and Authorities in Opposition to

Page 40: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Defendants' Motion for Decertification of The Plaintiff Class. (Attachments: # 1 Part 2)(lwag) (Entered: 04/24/2014)

04/22/2014 180 NOTICE OF ERRATA filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit Notice of Second Motion)(Merrill, William) (Entered: 04/22/2014)

04/22/2014 181 MINUTE ORDER IN CHAMBERS by Judge Andrew J. Guilford: CONTINUING HEARINGS, FINAL PRETRIAL CONFERENCE, AND TRIAL. ( Final Pretrial Conference reset for 6/16/2014 08:30 AM before Judge Andrew J. Guilford., Jury Trial reset for 7/1/2014 09:00 AM before Judge Andrew J. Guilford.) The hearings re Motions originally scheduled have been rescheduled. ( Motions reset for hearing on 6/16/2014 at 08:30 AM before Judge Andrew J. Guilford.) (twdb) (Entered: 04/22/2014)

04/24/2014 185 ORDER Granting Application to File Under Seal 182 by Judge Andrew J. Guilford: Pursuant to Local Rule 79-5.1, Plaintiff's Application to File Under Seal Exhibit G to the Declaration of Krysta Kauble is GRANTED. IT IS HEREBY ORDERED THAT the following document shall be filed under seal: Exhibit G attached to the Declaration of Krysta Kauble. (lwag) (Entered: 04/24/2014)

04/28/2014 186 NOTICE OF REQUESTS FOR EXCLUSION FROM THE PLAINTIFF CLASS filed by PLAINTIFFS Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Exhibit A)(Seltzer, Marc) (Entered: 04/28/2014)

04/28/2014 187 MEMORANDUM in Opposition to MOTION for Leave to TAKE CUSTODIAN OF RECORDS DEPOSITIONS 162 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Declaration, # 2 Exhibit, # 3 Proposed Order)(Siegel, David) (Entered: 04/28/2014)

04/29/2014 188 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MEMORANDUM in Opposition to Motion, 187 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies.Other error(s) with document(s) are specified below. Other error(s) with document(s): Notice of Interested Parties missing for defendants/counter claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation.. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (dro) (Entered: 04/29/2014)

04/30/2014 189 NOTICE of Change of Lead Counsel changing lead counsel from Holley Horrell, Colin Roth, and Jonathan Waxman to David Siegel. filed by Defendants and Counterclaimants DP 2004 Merger Sub LLC, Petroleum Development Corporation, (Siegel, David) (Entered: 04/30/2014)

05/05/2014 190 REPLY in support of MOTION for Leave to TAKE CUSTODIAN OF RECORDS DEPOSITIONS 162 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox,

Page 41: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 05/05/2014)

05/05/2014 191 OPPOSITION to MOTION for Summary Judgment as to Plaintiffs' First and Second Claims for Relief 122 Plaintiffs Response To Defendants Evidentiary Objections To Plaintiffs Opposition To Defendants Motion For Summary Judgment And Partial Summary Judgment filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration of Davida P. Brook In Support Of Plaintiffs Response To Defendants Evidentiary Objections, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Brook, Davida) (Entered: 05/05/2014)

05/05/2014 192 REPLY Support MOTION to Certify Class Decertification 151 filed by Defendant Petroleum Development Corporation. (Attachments: # 1 Declaration [Supplemental] Richard W. Krebs, # 2 Exhibit 10, # 3 Exhibit 11, # 4 Exhibit 12, # 5 Exhibit 13)(Siegel, David) (Entered: 05/05/2014)

05/08/2014 193 NOTICE OF LODGING filed DECLARATIONS re Reply (Motion related), 190 , MOTION for Leave to TAKE CUSTODIAN OF RECORDS DEPOSITIONS 162 (Attachments: # 1 Declaration, # 2 Declaration)(Kauble, Krysta) (Entered: 05/08/2014)

05/08/2014 194 NOTICE OF LODGING filed VERIFICATION OF GILBERT E. MATTHEWS re Response in Opposition to Motion,, 191 (Attachments: # 1 Verification)(Kauble, Krysta) (Entered: 05/08/2014)

05/14/2014 195 NOTICE OF LODGING filed re Reply (Motion related), 190 , MOTION for Leave to TAKE CUSTODIAN OF RECORDS DEPOSITIONS 162 (Attachments: # 1 Declaration)(Kauble, Krysta) (Entered: 05/14/2014)

05/16/2014 196 Amendment to MOTION IN LIMINE (#1) to Exclude Exclude or Limit Testimony By Edwin C. Moritz and Strike His Expert Report 169 (Amended Notice of Motion) filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Siegel, David) (Entered: 05/16/2014)

05/19/2014 197 DECLARATION of Jim Shuss In Support Of MOTION IN LIMINE (#1) to Exclude Exclude or Limit Testimony By Edwin C. Moritz and Strike His Expert Report 169 (Supplemental Declaration) filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33)(Siegel, David) (Entered: 05/19/2014)

05/19/2014 198 DECLARATION of Cagatay Koc In Support Of MOTION IN LIMINE (#1) to Exclude Exclude or Limit Testimony By Edwin C. Moritz and Strike His Expert Report 169 (Supplemental Declaration) filed by Defendants DP 2004 Merger Sub

Page 42: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Siegel, David) (Entered: 05/19/2014)

05/19/2014 199 MINUTES OF Motion Hearing held before Judge Andrew J. Guilford:taking under advisement 122 Motion for Summary Judgment; taking under advisement 151 Motion to Certify Class Action; taking under advisement 162 Motion for Leave; See minute order for more information.Court Reporter: Miriam Baird. (twdb) (Entered: 05/20/2014)

05/19/2014 200 MINUTES (IN CHAMBERS): ORDER by Judge Andrew J. Guilford: granting in part and denying in part 122 Motion for Summary Judgment; denying 151 Motion to Certify Class Action (twdb) (Entered: 05/20/2014)

05/19/2014 201 AMENDED MINUTES held before Judge Andrew J. Guilford Motion hearing on Motion for Summary Judgment 199 . **Amended 5/20/14 to correct defense attorneys name. (twdb) (Entered: 05/20/2014)

05/20/2014 202 STIPULATION for Extension of Time to File Response and Reply as to MOTION IN LIMINE (#1) to Exclude Exclude or Limit Testimony By Edwin C. Moritz and Strike His Expert Report 169 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Proposed Order)(Siegel, David) (Entered: 05/20/2014)

05/23/2014 205 ORDER by Judge Andrew J. Guilford, granting Joint Stipulation to modify briefing schedule re defendants' motion to exclude or limit testimony by Edwin C. Moritz and strike his expert report 202 . (twdb) (Entered: 05/28/2014)

05/27/2014 203 NOTICE OF LODGING filed re MOTION for Leave to TAKE CUSTODIAN OF RECORDS DEPOSITIONS 162 (Attachments: # 1 Declaration)(Kauble, Krysta) (Entered: 05/27/2014)

05/28/2014 204 TRANSCRIPT ORDER as to Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation Court Reporter. Court will contact Colin Roth at [email protected] with any questions regarding this order. Transcript portion requested: Pre-Trial Proceeding: May 19, 2014. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Roth, Colin) (Entered: 05/28/2014)

05/30/2014 206 MEMORANDUM of CONTENTIONS of FACT and LAW filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 05/30/2014)

06/02/2014 207 MEMORANDUM in Opposition to MOTION IN LIMINE (#1) to Exclude Exclude or Limit Testimony By Edwin C. Moritz and Strike His Expert Report 169 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8 Part 1, # 10 Exhibit 8 Part 2, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12, # 15 Exhibit 13, # 16 Exhibit 14, # 17 Exhibit 15, # 18 Exhibit 16, # 19 Exhibit 17, # 20 Exhibit 18, # 21 Declaration, # 22 Exhibit A)(Attorney William R H Merrill added to party Jane S Barr(pty:pla), Attorney William R H Merrill added to party Robert H

Page 43: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Barr(pty:pla), Attorney William R H Merrill added to party Christine L Cox(pty:pla), Attorney William R H Merrill added to party Clay A Cox(pty:pla), Attorney William R H Merrill added to party Katherine M Goldsmith(pty:pla), Attorney William R H Merrill added to party Matthew S Goldsmith(pty:pla), Attorney William R H Merrill added to party Judith A McDonald(pty:pla), Attorney William R H Merrill added to party Timothy McDonald(pty:pla), Attorney William R H Merrill added to party William J McDonald(pty:pla), Attorney William R H Merrill added to party William J Wieseler(pty:pla))(Merrill, William) (Entered: 06/02/2014)

06/05/2014 208 REVISED JOINT Exhibit List filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation.. (Horrell, Holley) (Entered: 06/05/2014)

06/05/2014 209 NOTICE OF LODGING Proposed Pretrial Conference Order Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Proposed Order Proposed Final Pretrial Conference Order, # 2 Supplement, # 3 Supplement)(Seltzer, Marc) (Entered: 06/05/2014)

06/09/2014 210 OPPOSITION re: MOTION IN LIMINE 1 to Exclude REFERENCES TO TAX SHELTERS 166 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Declaration ISO Defs' Oppositions to Plfs' MILs Nos. 1-5, # 2 Exhibit 1 (Part 1), # 3 Exhibit 1 (Part 2), # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11)(Horrell, Holley) (Entered: 06/09/2014)

06/09/2014 211 OPPOSITION re: MOTION IN LIMINE 2 to Exclude ARGUMENT AND EVIDENCE RE PLAINTIFFS' INVESTMENT MOTIVATIONS 167 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Horrell, Holley) (Entered: 06/09/2014)

06/09/2014 212 OPPOSITION re: MOTION IN LIMINE to Preclude Defendants from Referring to Any Correlation Between PDC's Acquisition of the Partnerships' Assets and the Affect of the Acquisition on PDC's Stock Price (#4) 173 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Horrell, Holley) (Entered: 06/09/2014)

06/09/2014 213 OPPOSITION re: MOTION IN LIMINE (4) to Bar argument and evidence related to limited partner voting 165 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Horrell, Holley) (Entered: 06/09/2014)

06/09/2014 214 OPPOSITION re: MOTION IN LIMINE 5 to Exclude REFERENCES TO PLAINTIFFS WEALTH 168 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Horrell, Holley) (Entered: 06/09/2014)

06/09/2014 215 REPLY In Support Of MOTION IN LIMINE (#1) to Exclude Exclude or Limit Testimony By Edwin C. Moritz and Strike His Expert Report 169 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants

Page 44: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Declaration, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10)(Siegel, David) (Entered: 06/09/2014)

06/09/2014 216 MEMORANDUM in Opposition to MOTION IN LIMINE (#2) to Exclude Or Limit Testimony by Peter Duke Huddleston and Strike His Expert Report 170 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration, # 2 Exhibit A, # 3 Exhibit B)(Seltzer, Marc) (Entered: 06/09/2014)

06/09/2014 217 MEMORANDUM in Opposition to MOTION IN LIMINE (#4) to Exclude Mention of or Evidence or Argument Offered In Support of Plaintiffs' Disgorgement Theory 172 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Seltzer, Marc) (Entered: 06/09/2014)

06/09/2014 218 MEMORANDUM in Opposition to MOTION IN LIMINE (#5) to Bifurcate Punitive Damages at Trial and Preclude Mention of or Introduction of Evidence Relating to Punitive Damages 174 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 06/09/2014)

06/09/2014 219 MEMORANDUM in Opposition to MOTION IN LIMINE (#8) to Exclude Evidence, Argument, or Mention of Different Partnerships or Buybacks 177 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration, # 2 Exhibit A)(Seltzer, Marc) (Entered: 06/09/2014)

06/09/2014 220 MEMORANDUM in Opposition to MOTION IN LIMINE (#10) to Exclude Introduction of or Reference to Exhibits 309 and 999 179 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration, # 2 Exhibit A)(Seltzer, Marc) (Entered: 06/09/2014)

06/09/2014 221 MEMORANDUM in Opposition to MOTION IN LIMINE (#6) to Exclude Evidence, Argument, and Mention of Fraud, Knowing or Reckless Conduct 175 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 06/09/2014)

06/09/2014 222 MEMORANDUM in Opposition to MOTION IN LIMINE (#7) to Exclude Evidence, Argument, and Mention Related to Prior Discovery Disputes and Pretrial Motions 176 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox,

Page 45: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 06/09/2014)

06/09/2014 223 MEMORANDUM in Opposition to MOTION IN LIMINE (#3) to Limit Testimony by Gilbert E. Matthews and Strike His Expert Reports 171 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration, # 2 Exhibit A, # 3 Exhibit B)(Seltzer, Marc) (Entered: 06/09/2014)

06/09/2014 224 MEMORANDUM in Opposition to MOTION IN LIMINE (#9) to Exclude Evidence of or Reference to Facts Not Known or Knowable at the Times of the Partnership Buybacks 178 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8)(Seltzer, Marc) (Entered: 06/09/2014)

06/11/2014 225 Notice of Withdrawal of Motion in Limine to Exclude, 175 filed by Defendant DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Siegel, David) (Entered: 06/11/2014)

06/12/2014 226 Notice of Withdrawal of Motion in Limine to Exclude,, 166 filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 06/12/2014)

06/12/2014 227 Notice of Withdrawal of Motion in Limine to Exclude,, 167 filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 06/12/2014)

06/12/2014 228 Notice of Withdrawal of Motion in Limine to Bar,, 165 filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 06/12/2014)

06/15/2014 229 TRANSCRIPT for proceedings held on 5/19/14 10:00 a.m.. Court Reporter/Electronic Court Recorder: miriam v. baird, phone number [email protected]. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 7/6/2014. Redacted Transcript Deadline set for 7/16/2014. Release of Transcript Restriction set for 9/13/2014. (Baird, Miriam) (Entered: 06/15/2014)

Page 46: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

06/15/2014 230 NOTICE OF FILING TRANSCRIPT filed for proceedings 5/19/14 10:00 a.m. re Transcript 229 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Baird, Miriam) TEXT ONLY ENTRY (Entered: 06/15/2014)

06/16/2014 232 MINUTES OF Pretrial Conference held before Judge Andrew J. Guilford: Cause is called for hearing and counsel make their appearances. Court and counsel confer. Motions in limine are argued and taken under submission. See Minute Order re Motions In Limine. RE: 168 , 178 , 169 , 170 , 179 , 175 , 171 , 177 , 172 , 167 , 174 , 176 . As the Court will be engaged in a criminal trial, the trial date in this matter is continued from July 1, 2014 to August 5, 2014 at 9:00 a.m. Court Reporter: Miriam Baird. (twdb) (Entered: 06/23/2014)

06/20/2014 231 MINUTES (IN CHAMBERS): ORDER by Judge Andrew J. Guilford: ORDER RE MOTIONS IN LIMINE, TRIAL TIMING, AND TRIAL PROCEDURE; denying 169 Motion in Limine to Exclude; denying 170 Motion in Limine to Exclude; denying 171 Motion in Limine to Limit; denying 172 Motion in Limine to Exclude; granting 174 Motion in Limine to Bifurcate; granting 176 Motion in Limine to Exclude; denying 177 Motion in Limine to Exclude; denying 178 Motion in Limine to Exclude; denying 179 Motion in Limine to Exclude. See minute order for more information. (twdb) (Entered: 06/23/2014)

07/08/2014 233 Joint Request Re Trial Date filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation, Counter Claimants DP 2004 Merger Sub LLC, Petroleum Development Corporation (Attachments: # 1 Proposed Order)(Siegel, David) (Entered: 07/08/2014)

07/17/2014 234 ORDER RE Joint Request for Trial Date in September 2014 by Judge Andrew J. Guilford, re Miscellaneous Document 233 . ( Jury Trial reset for 9/9/2014 09:00 AM before Judge Andrew J. Guilford.) (twdb) (Entered: 07/17/2014)

08/05/2014 235 MINUTE ORDER IN CHAMBERS by Judge Andrew J. Guilford: ORDER Setting Status Conference. See minute order for more information. ( Status Conference set for 8/18/2014 09:00 AM before Judge Andrew J. Guilford.) (twdb) (Entered: 08/05/2014)

08/18/2014 237 MINUTES OF Status Conference re Trial held before Judge Andrew J. Guilford: Trial date of September 9, 2014 is ordered VACATED. Counsel shall confer and advise the clerk when they want to continue the trial date to. All pretrial conference dates are to be calculated as of October 21, 2014 is the trial date. The witness chart previously ordered by the Court is due on September 19, 2014. Court Reporter: Maria Dellaneve. (twdb) (Entered: 08/21/2014)

08/21/2014 236 SCHEDULING NOTICE:12 Day Jury Trial set for 10/23/2014 at 9:00 AM before Judge Andrew J. Guilford. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (lb) TEXT ONLY ENTRY (Entered: 08/21/2014)

09/02/2014 238 TRANSCRIPT for proceedings held on AUG. 18, 2014. Court Reporter/Electronic Court Recorder: MARIA BEESLEY, CSR, RMR, phone number 714-564-9259. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 9/23/2014. Redacted Transcript Deadline set for 10/3/2014. Release of Transcript Restriction set for 12/1/2014. (Dellaneve, Maria) (Entered: 09/02/2014)

Page 47: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

09/02/2014 239 NOTICE OF FILING TRANSCRIPT filed for proceedings AUG. 18, 2014 re Transcript 238 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Dellaneve, Maria) TEXT ONLY ENTRY (Entered: 09/02/2014)

09/15/2014 240 Joint STIPULATION to Vacate Trial Date filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Proposed Order)(Seltzer, Marc) (Entered: 09/15/2014)

09/16/2014 241 ORDER Re: Vacating Trial Date by Judge Andrew J. Guilford. The Court, having considered the Joint Stipulation 240 and Proposed Order Re: Vacating Trial Date, and good cause appearing therefor, IT IS HEREBY ORDERED that the October 23, 2014 trial date and all other pretrial dates are vacated. The parties shall appear at a Status Conference October 27, 2014 at 9:00 a.m. as to the status of this matter. Counsel shall file a status report by October 22, 2014. IT IS SO ORDERED. (dro) (Entered: 09/16/2014)

10/22/2014 242 STATUS REPORT filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 10/22/2014)

10/27/2014 243 MINUTES OF Status Conference RE SETTLEMENT held before Judge Andrew J. Guilford: Counsel for plaintiff tells the Court that this matter has settled and that counsel are working on the specifics of the settlement. (Made JS-6. Case Terminated.) Status Conference re settlement continued to 12/22/2014 09:00 AM before Judge Andrew J. Guilford.Court Reporter: Miriam Baird. (twdb) (Entered: 10/30/2014)

12/17/2014 244 NOTICE of Change of Attorney Business or Contact Information: for attorney John A Stillman counsel for Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Changing firm name to GOOD WILDMAN. Filed by plaintiff John A. Stillman. (Stillman, John) (Entered: 12/17/2014)

12/17/2014 245 NOTICE of Change of Attorney Business or Contact Information: for attorney John A Stillman counsel for Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. Changing address to 19000 MacArthur Blvd, Suite 575, Irvine, CA 92612. Filed by plaintiff John A. Stillman. (Stillman, John) (Entered: 12/17/2014)

12/22/2014 246 EX PARTE APPLICATION for Settlement Approval of Preliminary Approval of Class Action Settlement And Approval of Form And Manner of Class Notice filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Memorandum of Points And Authorities In Support of Plaintiffs Unopposed Ex Parte Application For Preliminary Approval of Class Action Settlement And Approval of Form And Manner of Class Notice, # 2 Declaration of

Page 48: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Marc M. Seltzer In Support of Plaintiffs Unopposed Ex Parte Application, # 3 Exhibit 1)(Seltzer, Marc) (Entered: 12/22/2014)

12/22/2014 247 NOTICE OF LODGING filed re EX PARTE APPLICATION for Settlement Approval of Preliminary Approval of Class Action Settlement And Approval of Form And Manner of Class Notice 246 (Attachments: # 1 Proposed Order Granting Preliminary Approval of Class Action Settlement, Approving Form And Manner of Notice, And Setting Date For Hearing On Final Approval of Settlement)(Seltzer, Marc) (Entered: 12/22/2014)

12/22/2014 248 MINUTES OF Status Conference held before Judge Andrew J. Guilford. Cause is called for hearing and counsel for plaintiffs make their appearances. Court and counsel confer. Counsel tell the Court this matter has settled but they are waiting for one final signature on settlement documents. When counsel for plaintiff has all signatures, they shall file an ex parte application setting deadlines for class notice and other deadlines. A final fairness hearing shall be set for March 16, 2015 at 9:00 a.m. Court Reporter: Miriam Baird. (dro) (Entered: 12/23/2014)

12/29/2014 249 ORDER Granting Preliminary Approval of Class Action Settlement 246 by Judge Andrew J. Guilford: WHEREAS, the Class Plaintiffs, on behalf of themselves and the Class and defendants Petroleum Development Corporation (now known as PDC Energy, Inc.) ("PDC") and DP 2004 Merger Sub LLC (collectively, "Defendants"), by and through their respective duly authorized counsel, entered into a Stipulation and Agreement of Settlement (the "Stipulation") in the above-entitled litigation (the "Action"), which is subject to approval by the Court under Rule 23 of the Federal Rules of Civil Procedure. See document for further details. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (lwag) (Entered: 12/30/2014)

01/09/2015 250 TRANSCRIPT ORDER as to Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler Court Reporter. Court will contact Helen Danielson at [email protected] with any questions regarding this order. Transcript portion requested: Other: December 22, 2014 Status Conference. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Seltzer, Marc) (Entered: 01/09/2015)

01/23/2015 251 TRANSCRIPT for proceedings held on 12/22/14 9:00 a.m.. Court Reporter/Electronic Court Recorder: miriam v. baird, phone number [email protected]. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 2/13/2015. Redacted Transcript Deadline set for 2/23/2015. Release of Transcript Restriction set for 4/23/2015. (Baird, Miriam) (Entered: 01/23/2015)

01/23/2015 252 NOTICE OF FILING TRANSCRIPT filed for proceedings 12/22/14 9:00 a.m. re Transcript 251 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Baird, Miriam) TEXT ONLY ENTRY (Entered: 01/23/2015)

01/29/2015 253 NOTICE OF MOTION AND MOTION for Attorney Fees And Expenses filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J

Page 49: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

Wieseler. Motion set for hearing on 3/16/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order Re Plaintiffs Motion For An Award of Attorneys Fees And Expenses)(Seltzer, Marc) (Entered: 01/29/2015)

01/29/2015 254 MEMORANDUM in Support of MOTION for Attorney Fees And Expenses 253 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Christopher J Rodenfels, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration of Marc M. Seltzer In Support of Plaintiffs Motion For An Award of Attorneys Fees And Expenses, # 2 Declaration of Thomas G. Foley, Jr., In Support of Plaintiffs Motion For An Award of Attorneys Fees And Expenses, # 3 Declaration of John A. Stillman In Support of Plaintiffs Motion For An Award of Attorneys Fees And Expenses)(Seltzer, Marc) (Entered: 01/29/2015)

02/20/2015 255 NOTICE OF NON-OPPOSITION to MOTION for Attorney Fees And Expenses 253 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Horrell, Holley) (Entered: 02/20/2015)

03/09/2015 256 DECLARATION of Marc M. Seltzer In Support Of MOTION for Attorney Fees And Expenses 253 Supplemental Declaration filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Proposed Order Revised Proposed Order Re Plaintiffs Motion For An Award Of Attorneys Fees And Expenses)(Seltzer, Marc) (Entered: 03/09/2015)

03/09/2015 257 DECLARATION of Marc M. Seltzer In Support Of MOTION for Attorney Fees And Expenses 253 In Support Of Service Awards To The Named Plaintiffs filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Seltzer, Marc) (Entered: 03/09/2015)

03/09/2015 258 NOTICE OF MOTION AND MOTION for Order for Re Final Approval of Class Action Settlement And Plan of Allocation filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 3/16/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order Approving Plan of Allocation)(Seltzer, Marc) (Entered: 03/09/2015)

03/09/2015 259 MEMORANDUM in Support of MOTION for Order for Re Final Approval of Class Action Settlement And Plan of Allocation 258 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration of Kenneth Jue Re: Mailing And Posting of The Notice of Proposed Settlement of Class Action And The Proof of Claim And Release Form)(Seltzer, Marc) (Entered: 03/09/2015)

03/13/2015 260 NOTICE OF LODGING filed [PROPOSED] FINAL ORDER AND JUDGMENT re MOTION for Order for Re Final Approval of Class Action Settlement And Plan of Allocation 258 (Attachments: # 1 Proposed Order)(Seltzer, Marc) (Entered: 03/13/2015)

Page 50: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

03/16/2015 261 REVISED ORDER by Judge Andrew J. Guilford: granting 253 Plaintiffs' Motion for Attorney Fees and Expenses. See Order for more information. (twdb) (Entered: 03/16/2015)

03/16/2015 262 ORDER by Judge Andrew J. Guilford: Approving Plan of Allocation 258 . (twdb) (Entered: 03/16/2015)

03/16/2015 263 FINAL ORDER AND JUDGMENT by Judge Andrew J. Guilford, re Notice of Lodging 260 . (twdb) (Entered: 03/16/2015)

03/16/2015 264 MINUTES OF Motion Hearing held before Judge Andrew J. Guilford: 1. PLAINTIFFS MOTION FOR ATTORNEYS FEES AND EXPENSES [DKT 255] 2. PLAINTIFFS MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENT AND PLAN OF ALLOCATION [DKT 258]. Motions are granted. Proposed orders and judgment signed and filed this date. Court Reporter: Miriam Baird. (twdb) (Entered: 03/16/2015)

03/16/2015 265 MINUTE ORDER IN CHAMBERS by Judge Andrew J. Guilford: ORDER GRANTING FINAL APPROVAL OF CLASS SETTLEMENT AND AWARDING ATTORNEYS' FEES AND EXPENSES 258 253 . (twdb) (Entered: 03/16/2015)

03/19/2015 266 TRANSCRIPT for proceedings held on 3/16/15 10:00 AM. Court Reporter/Electronic Court Recorder: Miriam V. Baird, phone number [email protected]. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 4/9/2015. Redacted Transcript Deadline set for 4/19/2015. Release of Transcript Restriction set for 6/17/2015. (Baird, Miriam) (Entered: 03/19/2015)

03/19/2015 267 NOTICE OF FILING TRANSCRIPT filed for proceedings 3/16/15 10:00 AM re Transcript 266 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Baird, Miriam) TEXT ONLY ENTRY (Entered: 03/19/2015)

05/07/2015 268 REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record filed by Plaintiff Jane S Barr. (Foley, Thomas) (Entered: 05/07/2015)

05/07/2015 269 REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record filed by Plaintiff Robert H Barr. (Foley, Thomas) (Entered: 05/07/2015)

05/07/2015 270 REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record filed by Plaintiff Christine L Cox. (Foley, Thomas) (Entered: 05/07/2015)

05/07/2015 271 REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record filed by Plaintiff Clay A Cox. (Foley, Thomas) (Entered: 05/07/2015)

05/07/2015 272 REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record filed by Plaintiff Katherine M Goldsmith. (Foley, Thomas) (Entered: 05/07/2015)

Page 51: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

05/07/2015 273 REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record filed by Plaintiff Matthew S Goldsmith. (Foley, Thomas) (Entered: 05/07/2015)

05/07/2015 274 REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record filed by Plaintiff Timothy McDonald. (Foley, Thomas) (Entered: 05/07/2015)

05/07/2015 275 REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record filed by Plaintiff Judith A McDonald. (Foley, Thomas) (Entered: 05/07/2015)

05/07/2015 276 REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record filed by Plaintiff William J McDonald. (Foley, Thomas) (Entered: 05/07/2015)

05/07/2015 277 REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record filed by Plaintiff Jeffrey Schulein. (Foley, Thomas) (Entered: 05/07/2015)

05/07/2015 278 REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record filed by Plaintiff Linda Schulein. (Foley, Thomas) (Entered: 05/07/2015)

05/07/2015 279 REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record filed by Plaintiff William J Wieseler. (Foley, Thomas) (Entered: 05/07/2015)

05/07/2015 280 REQUEST TO WITHDRAW ATTORNEY Marc M. Seltzer, Davida Brook, James Southwick, Krysta Kauble Pachman, Lindsey Godfrey, William Merrill as counsel of record filed by Plaintiff Christopher J Rodenfels. (Attachments: # 1 Proposed Order)(Seltzer, Marc) (Entered: 05/07/2015)

05/07/2015 281 NOTICE OF LODGING filed Individual Proposed Orders re REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record 269 , REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record 268 , REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record 279 , REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record 277 , REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record 272 , REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record 271 , REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record 270 , REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record 278 , REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record 275 , REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record 273 , REQUEST

Page 52: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record 274 , REQUEST TO WITHDRAW ATTORNEY Thomas G. Foley, Jr., Aaron A. Arndt, Robert Allen Curtis, Kevin D. Gamarnik, Justin P. Karczag as counsel of record 276 (Attachments: # 1 Exhibit A - P-Order Jane S. Barr, # 2 Exhibit B - P-Order Robert H. Barr, # 3 Exhibit C - P-Order Christine L. Cox, # 4 Exhibit D - P-Order Clay A. Cox, # 5 Exhibit E - P-Order Katherine M. Goldsmith, # 6 Exhibit F - P-Order Matthew S. Goldsmith, # 7 Exhibit G - P-Order Timothy McDonald, # 8 Exhibit H - P-Order Judith A. McDonald, # 9 Exhibit I - P-Order William J. McDonald, # 10 Exhibit J - P-Order Jeffrey Schulein, # 11 Exhibit K - P-Order Linda Schulein, # 12 Exhibit L - P-Order William J. Wieseler)(Foley, Thomas) (Entered: 05/07/2015)

05/12/2015 282 ORDER by Judge Andrew J. Guilford: Granting 279 Request to Substitute Attorney. Attorney Justin P Karczag; Thomas Foley and Kevin D Gamarnik terminated. (lwag) (Entered: 05/12/2015)

05/12/2015 283 ORDER by Judge Andrew J. Guilford: Granting 278 Request to Substitute Attorney. Attorney Thomas Foley; Kevin D Gamarnik; Justin P Karczag; Aaron Lee Arndt and Robert Allen Curtis terminated. (lwag) (Entered: 05/12/2015)

05/12/2015 284 ORDER by Judge Andrew J. Guilford: Granting 277 Request to Substitute Attorney. Attorney Thomas Foley; Kevin D Gamarnik; Justin P Karczag; Aaron Lee Arndt and Robert Allen Curtis terminated. (lwag) (Entered: 05/12/2015)

05/12/2015 285 ORDER by Judge Andrew J. Guilford: Granting 276 Request to Substitute Attorney. Attorney Justin P Karczag; Thomas Foley and Kevin D Gamarnik terminated. (lwag) (Entered: 05/12/2015)

05/12/2015 286 ORDER by Judge Andrew J. Guilford: Granting 275 Request to Substitute Attorney. Attorney Justin P Karczag; Thomas Foley and Kevin D Gamarnik terminated. (lwag) (Entered: 05/12/2015)

05/12/2015 287 ORDER by Judge Andrew J. Guilford: Granting 274 Request to Substitute Attorney. Attorney Justin P Karczag; Thomas Foley and Kevin D Gamarnik terminated. (lwag) (Entered: 05/12/2015)

05/12/2015 288 ORDER by Judge Andrew J. Guilford: Granting 273 Request to Substitute Attorney. Attorney Justin P Karczag; Thomas Foley and Kevin D Gamarnik terminated. (lwag) (Entered: 05/12/2015)

05/12/2015 289 ORDER by Judge Andrew J. Guilford: Granting 272 Request to Substitute Attorney. Attorney Justin P Karczag; Thomas Foley and Kevin D Gamarnik terminated. (lwag) (Entered: 05/12/2015)

05/12/2015 290 ORDER by Judge Andrew J. Guilford: Granting 271 Request to Substitute Attorney. Attorney Justin P Karczag; Thomas Foley and Kevin D Gamarnik terminated. (lwag) (Entered: 05/12/2015)

05/12/2015 291 ORDER by Judge Andrew J. Guilford: Granting 270 Request to Substitute Attorney. Attorney Justin P Karczag; Thomas Foley and Kevin D Gamarnik terminated. (lwag) (Entered: 05/12/2015)

05/12/2015 292 ORDER by Judge Andrew J. Guilford: Granting 269 Request to Substitute Attorney. Attorney Justin P Karczag; Thomas Foley and Kevin D Gamarnik terminated. (lwag) (Entered: 05/12/2015)

Page 53: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

05/12/2015 293 ORDER by Judge Andrew J. Guilford: Granting 268 Request to Substitute Attorney. Attorney Justin P Karczag; Thomas Foley and Kevin D Gamarnik terminated. (lwag) (Entered: 05/12/2015)

05/12/2015 294 ORDER by Judge Andrew J. Guilford: Granting 280 Request to Substitute Attorney. Attorney William R H Merrill; Marc M Seltzer; James T Southwick; Davida P Brook and Lindsey N Godfrey terminated. (lwag) (Entered: 05/13/2015)

05/22/2015 295 First REQUEST TO SUBSTITUTE ATTORNEY Thomas G. Foley in place of attorney John A. Stillman filed by Plaintiff and Cross-Defendant Christopher J Rodenfels. (Attachments: # 1 Proposed Order Order relieving counsel)(Stillman, John) (Entered: 05/22/2015)

06/08/2015 296 ORDER by Judge Andrew J. Guilford: Granting 295 Request to Substitute Attorney. Attorney John A Stillman terminated. (lwag) (Entered: 06/08/2015)

01/15/2016 297 NOTICE OF MOTION AND MOTION to Continue Litigation of Individual Claims and Set Status Conference from n/a to n/a filed by Plaintiff Christopher J. Rodenfels, as trustee of the Christopher J. Rodenfels 2000 Revocable Trust Christopher J Rodenfels. Motion set for hearing on 2/1/2016 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Declaration of Thomas G. Foley, Jr., # 2 Declaration of Christopher J. Rodenfels, # 3 Proposed Order [Proposed] Order) (Foley, Thomas) (Entered: 01/15/2016)

01/15/2016 298 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Continue Litigation of Individual Claims and Set Status Conference from n/a to n/a 297 filed by Plaintiff Christopher J Rodenfels. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Foley, Thomas) (Entered: 01/15/2016)

01/15/2016 299 EX PARTE APPLICATION to Shorten Time for Hearing on re NOTICE OF MOTION AND MOTION to Continue Litigation of Individual Claims and Set Status Conference from n/a to n/a 297 to 02/01/16 filed by Plaintiff Christopher J. Rodenfels, as trustee of the Christopher J. Rodenfels 2000 Revocable Trust Christopher J Rodenfels. (Attachments: # 1 Proposed Order on Plaintiff Rodenfels Trust's Ex Parte Application) (Foley, Thomas) (Entered: 01/15/2016)

01/18/2016 300 NOTICE OF ERRATA filed by Plaintiff Christopher J Rodenfels. correcting NOTICE OF MOTION AND MOTION to Continue Litigation of Individual Claims and Set Status Conference from n/a to n/a 297 (Errata to the Declaration of Christopher J. Rodenfels, as trustee of the Christopher J. Rodenfels 2000 Revocable Trust Established May 10, 2000) (Attachments: # 1 Exhibit A)(Foley, Thomas) (Entered: 01/18/2016)

01/19/2016 301 Opposition re: EX PARTE APPLICATION to Shorten Time for Hearing on re NOTICE OF MOTION AND MOTION to Continue Litigation of Individual Claims and Set Status Conference from n/a to n/a 297 to 02/01/16 299 filed by Defendants DP 2004 Merger Sub LLC, Petroleum Development Corporation. (Attachments: # 1 Declaration and Exhibits)(Siegel, David) (Entered: 01/19/2016)

01/19/2016 302 NOTICE of Motion And Motion For Approval of Payments And Distributions From The Settlement Fund filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Proposed Order)(Seltzer, Marc) (Entered: 01/19/2016)

Page 54: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

01/19/2016 303 MEMORANDUM in Support of Plaintiffs Motion For Approval of Payments And Distributions From The Settlement Fund 302 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration of Marc M. Seltzer In Support of Plaintiffs Motion For Approval of Payments And Distributions From Settlement Fund, # 2 Declaration of Kenneth R. Jue In Support of Plaintiffs Motion For Approval of Payments And Distributions From The Settlement Fund)(Seltzer, Marc) (Entered: 01/19/2016)

01/20/2016 304 Notice of Appearance or Withdrawal of Counsel: for attorney Colin T Roth counsel for Defendant Petroleum Development Corporation. Caleb J. Bartel is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Petroleum Development Corporation. (Roth, Colin) (Entered: 01/20/2016)

01/20/2016 305 Notice of Appearance or Withdrawal of Counsel: for attorney Colin T Roth counsel for Defendant Petroleum Development Corporation. Holley C. Horrell is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Petroleum Development Corporation. (Roth, Colin) (Entered: 01/20/2016)

01/20/2016 306 Notice of Appearance or Withdrawal of Counsel: for attorney Colin T Roth counsel for Defendant Petroleum Development Corporation. Melissa R. McCormick is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Petroleum Development Corporation. (Roth, Colin) (Entered: 01/20/2016)

01/20/2016 307 MINUTES (IN CHAMBERS) by Judge Andrew J. Guilford: Order Denying EX PARTE APPLICATION for an Order Shortening Time 299 . (mt) (Entered: 01/20/2016)

01/25/2016 308 NOTICE OF MOTION AND MOTION to Continue Litigation of Individual Claims and Set Status Conference filed by Plaintiff Christopher J. Rodenfels, as trustee of the Christopher J. Rodenfels 2000 Revocable Trust Christopher J Rodenfels. Motion set for hearing on 2/22/2016 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Declaration of Christopher J. Rodenfels with Exhibit A, # 2 Declaration of Thomas G. Foley, Jr., with Exhibit B, # 3 Proposed Order) (Foley, Thomas) (Entered: 01/25/2016)

01/25/2016 309 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Continue Litigation of Individual Claims and Set Status Conference 308 filed by Plaintiff Christopher J Rodenfels. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Foley, Thomas) (Entered: 01/25/2016)

02/01/2016 310 OPPOSITION to NOTICE OF MOTION AND MOTION to Continue Litigation of Individual Claims and Set Status Conference 308 filed by Defendant Petroleum Development Corporation. (Attachments: # 1 Declaration of Charles Elder and Exhibits A - F)(Roth, Colin) (Entered: 02/01/2016)

02/08/2016 311 REPLY in support of NOTICE OF MOTION AND MOTION to Continue Litigation of Individual Claims and Set Status Conference 308 filed by Plaintiff Christopher J Rodenfels. (Foley, Thomas) (Entered: 02/08/2016)

Page 55: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

02/08/2016 312 NOTICE OF LODGING filed and Request for Judicial Notice of Supplemental Exhibit re Response in Opposition to Motion, 310 (Attachments: # 1 Exhibit 1)(Roth, Colin) (Entered: 02/08/2016)

02/22/2016 313 MINUTES (IN CHAMBERS) by Judge Andrew J. Guilford: Order Denying MOTION for an Order to Continue Litigation of Individual Claims 308 . (mt) (Entered: 02/22/2016)

02/22/2016 314 MINUTES OF MOTION TO CONTINUE LITIGATION OF INDIVIDUAL CLAIMS AND SET STATUS CONFERENCE Hearing held before Judge Andrew J. Guilford. Cause is called for hearing and counsel make their appearances. Counsel submit on the tentative ruling. The Court orders that the tentative ruling shall become the order of the Court. A separate order DENYING the motion to issue. Court Reporter: Miriam Baird. (ig) (Entered: 02/24/2016)

03/14/2016 315 MINUTE ORDER (IN CHAMBERS) by Judge Andrew J. Guilford: Granting 302 Motion for Approval of Payments and Distributions from the Settlement Fund.(see document for further details) (mba) (Entered: 03/15/2016)

01/15/2020 316 NOTICE OF MOTION AND MOTION for Disbursement of Funds for Cy Pres Distribution filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Proposed Order) (Seltzer, Marc) (Entered: 01/15/2020)

01/15/2020 317 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Disbursement of Funds for Cy Pres Distribution 316 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration of Kenneth R. Jue, # 2 Declaration of Silvia R. Argueta)(Seltzer, Marc) (Entered: 01/15/2020)

01/28/2020 318 [IN CHAMBERS] ORDER REGARDING PLAINTIFFS' MOTION FOR CY PRESDISTRIBUTION by Judge Andrew J. Guilford: Plaintiffs filed a motion for cy pres distribution of the remaining settlement funds. (Dkt. No. 317). Such a motion should be with a regular noticed hearing. Since Judge Guilford is retiring, another judge must review this matter. (es) (Entered: 01/28/2020)

02/04/2020 319 NOTICE OF MOTION AND MOTION for Disbursement of Funds for Cy Pres Distribution filed by plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Jeffrey Schulein, Linda Schulein, William J Wieseler. Motion set for hearing on 3/9/2020 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order) (Seltzer, Marc) (Entered: 02/04/2020)

02/04/2020 320 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Disbursement of Funds for Cy Pres Distribution 319 filed by Plaintiffs Jane S Barr, Robert H Barr, Christine L Cox, Clay A Cox, Katherine M Goldsmith, Matthew S Goldsmith, Judith A McDonald, Timothy McDonald, William J McDonald, Jeffrey Schulein, Linda Schulein, William J Wieseler. (Attachments: # 1 Declaration Kenneth R. Jue, # 2 Declaration Silvia R. Argueta)(Seltzer, Marc) (Entered: 02/04/2020)

Page 56: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/.../201418_r01k_11CV01891.pdfTERMINATED: 05/12/2015 Kevin D Gamarnik Foley Bezek Behle and Curtis LLP 575

02/27/2020 321 NOTICE OF REASSIGNMENT OF CASE due to Unavailability of Judicial Officer filed. The previously assigned District Judge is no longer available. Pursuant to directive of the Chief District Judge and in accordance with the rules of this Court, the case has been returned to the Clerk for reassignment. This case has been reassigned to Judge James V. Selna for all further proceedings. Case number will now read as 8:11-cv-01891-JVS-AN. (eva) (Entered: 02/27/2020)

02/28/2020 322 [IN CHAMBERS] SCHEDULING NOTICE: On the Court's own motion, the MOTION for Disbursement of Funds for Cy Pres Distribution 319 set for 3/9/2020 at 10:00 am will be heard on 3/9/2020 at 01:30 PM before Judge James V. Selna. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (lb) TEXT ONLY ENTRY (Entered: 02/28/2020)

03/04/2020 323 MINUTES (IN CHAMBERS) Order Regarding Motion for Cy Pres Distribution by Judge James V. Selna. The Court finds that the Legal Aid Foundation of Los Angeles is an appropriate cy pres recipient for the remaining settlement funds. Accordingly, the Court GRANTS the motion. The Court finds that oral argument would not be helpful in this matter and vacates the March 9, 2020 hearing. (See document for details.) re 319 (sbou) (Entered: 03/04/2020)

Note: Links in this docket are stored in the PACER system (Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html