United States District Court District of Nevada (Las...

36
US District Court Civil Docket as of May 31, 2018 Retrieved from the court on May 31, 2018 United States District Court District of Nevada (Las Vegas) CIVIL DOCKET FOR CASE #: 2:10-cv-00765-APG-GWF Fosbre v. Las Vegas Sands Corp. et al Assigned to: Judge Andrew P. Gordon Referred to: Magistrate Judge George Foley, Jr Case in other court: Ninth Circuit, 17-15216 Cause: 28:1331 Fed. Question: Securities Violation Date Filed: 05/24/2010 Date Terminated: 01/03/2017 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Frank J. Fosbre, Jr. represented by Christopher D. Stewart Robbins Geller Rudman & Dowd LLP 655 West Broadway San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David C OMara The OMara Law Firm, P.C. 311 E. Liberty Street Reno, NV 89501 775-323-1321 Fax: 775-323-4082 Email: [email protected] ATTORNEY TO BE NOTICED Spencer A. Burkholz Robbins Geller Rudman & Dowd LLP 655 W. Broadway Suite 1900 San Diego, CA 92101- (619) 231-1058 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff

Transcript of United States District Court District of Nevada (Las...

US District Court Civil Docket as of May 31, 2018 Retrieved from the court on May 31, 2018

United States District Court District of Nevada (Las Vegas)

CIVIL DOCKET FOR CASE #: 2:10-cv-00765-APG-GWF

Fosbre v. Las Vegas Sands Corp. et al Assigned to: Judge Andrew P. Gordon Referred to: Magistrate Judge George Foley, Jr Case in other court: Ninth Circuit, 17-15216Cause: 28:1331 Fed. Question: Securities Violation

Date Filed: 05/24/2010 Date Terminated: 01/03/2017 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

Frank J. Fosbre, Jr. represented by Christopher D. Stewart Robbins Geller Rudman & Dowd LLP 655 West Broadway San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David C OMara The OMara Law Firm, P.C. 311 E. Liberty Street Reno, NV 89501 775-323-1321 Fax: 775-323-4082 Email: [email protected] ATTORNEY TO BE NOTICED Spencer A. Burkholz Robbins Geller Rudman & Dowd LLP 655 W. Broadway Suite 1900 San Diego, CA 92101- (619) 231-1058 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Pompano Beach Police & Firefighters' Retriement System

represented by Andrew W. Hutton Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David C OMara (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick J. Coughlin LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Spencer A. Burkholz (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Alaska Electrical Pension Fund represented by Andrew W. Hutton (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David C OMara (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick J. Coughlin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Steven Pepich Robbins Geller Rudman & Dowd LLP 655 West Broadway San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Spencer A. Burkholz (See above for address) ATTORNEY TO BE NOTICED

V.

Movant

Alvaro Elizondo represented by Mark D Wray Law Offices of Mark Wray 608 Lander Street Reno, NV 89509 775-348-8877 Fax: 775-348-8351 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Pension and Retirement Group represented by Eric I. Niehaus Robbins Geller Rudman & Dowd LLP 655 West Broadway San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Steven Pepich (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian O. O'Mara Robbins Geller Rudman & Dowd LLP 655 W. Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Christopher D. Stewart Robbins Geller Rudman & Dowd LLP 655 West Broadway San Diego, CA 92101

619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Spencer A. Burkholz (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant

Las Vegas Sands Corporation represented by James W. Ducayet Sidley Austin One South Dearborn Street Chicago, IL 60603 312-853-7000 Fax: 312-853-7036 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Lawrence P. Fogel Sidley Austin LLP One South Dearborn St. Chicago, IL 60603 312-853-6892 Fax: 313-853-7036 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Matthew M. Fogelberg Sidley Austin One South Dearborn Street Chicago, IL 60603 312-853-7000 Fax: 312-853-7036 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Steve L. Morris Morris Law Group 411 E. Bonneville Ave., Ste. 360 Las Vegas, NV 89101 702-474-9400

Fax: 702-474-9422 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Murad Katten Muchin Rosenman LLP 525 West Monroe Street Chicago, IL 60661 312.902.5200 Fax: 312.902.1061 Email: [email protected] TERMINATED: 02/09/2016 PRO HAC VICE Akke Levin Morris Law Group 411 E. Bonneville Ave., Ste. 360 Las Vegas, NV 89101 702-474-9400 Fax: 702-474-9422 Email: [email protected] ATTORNEY TO BE NOTICED Courtney A. Hoffmann Sidley Austin LLP 1 South Dearborn Chicago, IL 60603 312-853-7669 Email: [email protected] ATTORNEY TO BE NOTICED Meredith J Laval Sidley Austin LLP 1 South Dearborn Chicago, IL 60614 312-853-7121 Email: [email protected] TERMINATED: 11/21/2014 Nicholas J Santoro Santoro Whitmire 10100 W. Charelston Blvd., Suite 250 Las Vegas, NV 89135 702-948-8771 Fax: 702-948-8773 Email: [email protected] TERMINATED: 05/16/2012 Oliver J Pancheri

Santoro Whitmire 10100 W. Charleston Blvd., Suite 250 Las Vegas, NV 89135 702-948-8771 Fax: 702-948-8773 Email: [email protected] TERMINATED: 05/16/2012 Raleigh C. Thompson Morris Law Group 411 E. Bonneville Ave. Ste. 360 Las Vegas, NV 89101 702-474-9400 Fax: 702-474-9422 Email: [email protected] ATTORNEY TO BE NOTICED Walter C. Carlson Sidley Austin LLP 1 South Dearborn Chicago, IL 60603 312-853-7734 Email: [email protected] ATTORNEY TO BE NOTICED Zachary A. Madonia Sidley Austin One South Dearborn Street Chicago, IL 60603 312-853-7000 Fax: 312-853-7036 Email: [email protected] TERMINATED: 04/13/2016

Defendant

Sheldon G. Adelson represented by Steve L. Morris (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Akke Levin (See above for address) ATTORNEY TO BE NOTICED Courtney A. Hoffmann (See above for address) ATTORNEY TO BE NOTICED Lawrence P. Fogel

(See above for address) ATTORNEY TO BE NOTICED Meredith J Laval (See above for address) TERMINATED: 11/21/2014 Nicholas J Santoro (See above for address) TERMINATED: 05/16/2012 Oliver J Pancheri (See above for address) TERMINATED: 05/16/2012 Raleigh C. Thompson (See above for address) ATTORNEY TO BE NOTICED Walter C. Carlson (See above for address) ATTORNEY TO BE NOTICED

Defendant

William P. Weidner represented by Daniel Scott Carlton Paul Hastings LLP 515 S. Flower Street Los Angeles, CA 90071 213-683-6113 Fax: 213-627-0705 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Tamara Beatty Peterson Peterson Baker, PLLC 10001 Park Run Drive Las Vegas, NV 89145 (702) 786-1001 Fax: (702) 786-1002 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED William F Sullivan Paul Hastings Janofsky & Walker 3579 Valley Centr Drive San Diego, CA 92130 858-720-2500

Fax: 858-720-2555 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Courtney A. Hoffmann (See above for address) ATTORNEY TO BE NOTICED Meredith J Laval (See above for address) TERMINATED: 11/21/2014 Nicholas J Santoro (See above for address) TERMINATED: 11/07/2011 Oliver J Pancheri (See above for address) TERMINATED: 11/07/2011 Sarah Kelly-Kilgore Paul Hastings LLP 515 South Flower Street Suite 1900 Los Angeles, CA 90071 213-683-6000 Email: [email protected] TERMINATED: 04/27/2017 PRO HAC VICE Walter C. Carlson (See above for address) TERMINATED: 11/07/2011

Defendant

Wendell Combs TERMINATED: 09/07/2012

represented by Mark D Wray (See above for address) ATTORNEY TO BE NOTICED Seth Ottensoser Bernstein Liebhard LLP 10 East 40th Street New York, NY 10016 212-779-1414 Email: [email protected]

PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Shirley Combs TERMINATED: 09/07/2012

represented by Mark D Wray (See above for address) ATTORNEY TO BE NOTICED Seth Ottensoser (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Date Filed # Docket Text

05/24/2010 1 COMPLAINT Demand for Jury Trial against Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner (Filing fee $ 350 receipt number 0978-1620051), filed by Frank J. Fosbre, Jr. Certificate of Interested Parties due by 6/3/2010. Proof of service due by 9/21/2010. (Attachments: # 1 Civil Cover Sheet, # 2 Summons Las Vegas Sands Corp., # 3 Summons Sheldon G. Adelson, # 4 Summons William P. Weidner)(OMara, David) (Main Document 1 replaced on 5/24/2010) (SRK). (Entered: 05/24/2010)

05/24/2010 2 NOTICE of Corrected Image/Document re 1 Complaint,, by Plaintiff Frank J. Fosbre, Jr. (Service of corrected image is attached). (OMara, David) (Entered: 05/24/2010)

05/24/2010 Case assigned to Judge Kent J. Dawson and Magistrate Judge Lawrence R. Leavitt. (SD) (Entered: 05/24/2010)

05/24/2010 3 NOTICE PURSUANT TO LOCAL RULE IB 2-2: In accordance with 28 USC § 636(c) and FRCP 73, the parties in this action are provided with a link to the "AO 85 Notice of Availability, Consent, and Order of Reference - Exercise of Jurisdiction by a U.S. Magistrate Judge" form on the Court's website - www.nvd.uscourts.gov. Consent forms should NOT be electronically filed. Upon consent of all parties, counsel are advised to manually file the form with the Clerk's Office. (no image attached) (SD) (Entered: 05/24/2010)

05/24/2010 4 Summons Issued as to Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner re 1 Complaint. (SD) (Entered: 05/24/2010)

05/25/2010 5 SUMMONS Returned Executed by Frank J. Fosbre, Jr re 4 Summons Issued. Las Vegas Sands Corp. served on 5/25/2010, answer due 6/15/2010. (OMara, David) (Entered: 05/25/2010)

06/15/2010 6 STIPULATION for Extension of Time for Defendants Las Vegas Sands Corp., Sheldon G. Adelson and William P. Weidner to Respond to Complaint (First Request) by Defendants Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner. (Pancheri, Oliver) (Entered: 06/15/2010)

06/16/2010 7 ORDER GRANTING 6 Stipulation to Extend Deadlines. Amended Complaint to be filed within 60 days of this Order. Answer to Amended Complaint to be filed within

60 days of Amended Complaint. Signed by Judge Kent J. Dawson on 6/16/10. (Copies have been distributed pursuant to the NEF - ECS) (Entered: 06/16/2010)

07/26/2010 8 MOTION to Consolidate Cases and for Approval of Lead Counsel by Movant Alvaro Elizondo. Responses due by 8/12/2010. (Wray, Mark) (Entered: 07/26/2010)

07/26/2010 9 MEMORANDUM filed by Movant Alvaro Elizondo re 8 MOTION to Consolidate Cases and for Approval of Lead Counsel. (Wray, Mark) (Entered: 07/26/2010)

07/26/2010 10 DECLARATION of Joseph R. Seidman, Jr. re 8 MOTION to Consolidate Cases and for Approval of Lead Counsel ; filed by Movant Alvaro Elizondo. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Wray, Mark) (Entered: 07/26/2010)

07/26/2010 11 Submission of PROPOSED ORDER on 8 MOTION to Consolidate Cases and for Approval of Lead Counsel ; filed by Movant Alvaro Elizondo. (Wray, Mark) (Entered: 07/26/2010)

07/26/2010 12 MOTION to Consolidate Cases , for Appointment as Lead Plaintiff and for Approval of Selection of Counsel; Memorandum of Points and Authorities in Support Thereof by Movant Pension and Retirement Group. Responses due by 8/12/2010. (Attachments: # 1 Proposed Order)(O'Mara, Brian) (Entered: 07/26/2010)

07/26/2010 13 DECLARATION of Brian O. O'Mara re 12 MOTION to Consolidate Cases , for Appointment as Lead Plaintiff and for Approval of Selection of Counsel; Memorandum of Points and Authorities in Support Thereof ; filed by Movant Pension and Retirement Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(O'Mara, Brian) (Entered: 07/26/2010)

08/12/2010 14 MEMORANDUM filed by Movant Alvaro Elizondo re 8 MOTION to Consolidate Cases and for Approval of Lead Counsel. (Attachments: # 1 Exhibit A)(Wray, Mark) (Entered: 08/12/2010)

08/12/2010 15 MEMORANDUM filed by Movant Pension and Retirement Group re 12 MOTION to Consolidate Cases , for Appointment as Lead Plaintiff and for Approval of Selection of Counsel; Memorandum of Points and Authorities in Support Thereof. in Further Support; in Opposition to Competing Motion (O'Mara, Brian) (Entered: 08/12/2010)

08/12/2010 16 DECLARATION of Brian O. O'Mara re 12 MOTION to Consolidate Cases , for Appointment as Lead Plaintiff and for Approval of Selection of Counsel; Memorandum of Points and Authorities in Support Thereof ; filed by Movant Pension and Retirement Group. in Further Support; in Opposition to Competing Motion (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(O'Mara, Brian) (Entered: 08/12/2010)

08/23/2010 17 REPLY to Response to 12 MOTION to Consolidate Cases , for Appointment as Lead Plaintiff and for Approval of Selection of Counsel; Memorandum of Points and Authorities in Support Thereof ; filed by Movant Pension and Retirement Group. (O'Mara, Brian) (Entered: 08/23/2010)

08/23/2010 18 DECLARATION of Brian O. O'Mara re 12 MOTION to Consolidate Cases , for Appointment as Lead Plaintiff and for Approval of Selection of Counsel; Memorandum of Points and Authorities in Support Thereof ; filed by Movant

Pension and Retirement Group. Reply Declaration in Further Support (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(O'Mara, Brian) (Entered: 08/23/2010)

08/24/2010 19 REPLY to Response to 8 MOTION to Consolidate Cases and for Approval of Lead Counsel ; filed by Movant Alvaro Elizondo. (Wray, Mark) (Entered: 08/24/2010)

08/31/2010 20 ORDER Denying 8 Motion to be appointed Lead Counsel. Granting 12 Motion toConsolidate and to be appointed Lead Counsel. Signed by Judge Kent J. Dawson on 8/31/2010. (Copies have been distributed pursuant to the NEF - SD) (Entered: 09/01/2010)

08/31/2010 21 ORDER to Consolidate. It is ORDERED that 2:10-CV-1210 PMP-PAL is consolidated under 2:10-CV-0765 KJD-LRL. Signed by Judge Kent J. Dawson on 8/31/10. (Attachments: # 1 NEF from 2:10-CV-1210)(Copies have been distributed pursuant to the NEF - ECS) (Entered: 09/10/2010)

09/28/2010 22 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Meredith Jenkins Laval and DESIGNATION of Local Counsel Nicholas J. Santoro (Filing fee $ 175 receipt number 0978-1750781) filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner. Motion ripe 9/28/2010. (Santoro, Nicholas) (Entered: 09/28/2010)

09/28/2010 23 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Courtney A. Rosen and DESIGNATION of Local Counsel Nicholas J. Santoro (Filing fee $ 175 receipt number 0978-1750790) filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner. Motion ripe 9/28/2010. (Santoro, Nicholas) (Entered: 09/28/2010)

09/28/2010 24 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Walter C. Carlson and DESIGNATION of Local Counsel Nicholas J. Santoro (Filing fee $ 175 receipt number 0978-1750793) filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner. Motion ripe 9/28/2010. (Santoro, Nicholas) (Entered: 09/28/2010)

09/29/2010 25 ORDER granting 22 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Meredith Jenkins Laval for Sheldon G. Adelson,Meredith Jenkins Laval for Las Vegas Sands Corp.,Meredith Jenkins Laval for William P. Weidner and approving Designation of Local Counsel Nicholas J Santoro. Signed by Judge Kent J. Dawson on 9/29/2010. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - SD) (Entered: 09/29/2010)

09/29/2010 26 ORDER granting 23 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Courtney A Rosen for Sheldon G. Adelson,Courtney A Rosen for Las Vegas Sands Corp.,Courtney A Rosen for William P. Weidner and approving Designation of Local Counsel. Signed by Judge Kent J. Dawson on 9/29/2010. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - SD) (Entered: 09/29/2010)

09/29/2010 27 ORDER granting 24 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Walter Carlson for Sheldon G. Adelson,Walter Carlson for Las Vegas Sands Corp.,Walter Carlson for William P. Weidner and approving Designation of Local Counsel. Signed by Judge Kent J. Dawson on 9/29/2010. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - SD) (Entered: 09/29/2010)

11/01/2010 28 AMENDED COMPLAINT Amended Class Action Complaint For Violations of the Federal Securities Laws with Jury Demand against Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner, filed by Pension and Retirement Group. Removes parties. Proof of service due by 3/1/2011.(O'Mara, Brian) (Entered: 11/01/2010)

11/08/2010 29 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Steven W. Pepich and DESIGNATION of Local Counsel David C. O'Mara (Filing fee $ 175 receipt number 0978-1789336) filed by Plaintiff Frank J. Fosbre, Jr. Motion ripe 11/8/2010. (OMara, David) (Entered: 11/08/2010)

11/08/2010 30 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Spencer A. Burkholz and DESIGNATION of Local Counsel David C. O'Mara (Filing fee $ 175 receipt number 0978-1789361) filed by Plaintiff Frank J. Fosbre, Jr. Motion ripe 11/8/2010. (OMara, David) (Entered: 11/08/2010)

11/09/2010 31 ORDER Granting 29 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Steven W. Pepich for Frank J. Fosbre, Jr and approving Designation of Local Counsel for David C. O'Mara. Signed by Judge Kent J. Dawson on 11/9/2010. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - DXS) (Entered: 11/10/2010)

11/09/2010 32 ORDER Granting 30 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Spencer A. Burkholz for Frank J. Fosbre, Jr and approving Designation of Local Counsel David C. O'Mara. Signed by Judge Kent J. Dawson on 11/9/2010. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - DXS) (Entered: 11/10/2010)

12/13/2010 33 STIPULATION For Schedule on Defendants' Motion to Dismiss the Consolidated Amended Complaint by Defendants Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner. (Pancheri, Oliver) (Entered: 12/13/2010)

12/16/2010 34 ORDER ON STIPULATION Granting 33 Stipulation for Schedule on Defendants' Motion to Dismiss the Consolidated Complaint. Motion due by 1/10/2011. Response due by 2/22/2011. Reply due by 3/24/2011. Signed by Judge Kent J. Dawson on 12/14/10. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 12/16/2010)

01/06/2011 35 MOTION for Leave to File Excess Pages Motion to Exceed Page Limitations on Defendants' Motion to Dismiss and Memorandum in Support Thereof by Defendants Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner. Motion ripe 1/6/2011. (Attachments: # 1 Exhibit A)(Pancheri, Oliver) (Entered: 01/06/2011)

01/07/2011 36 MINUTE ORDER IN CHAMBERS of the Honorable Chief Judge Roger L. Hunt, on 1/7/2011. To properly distribute the case load for the magistrate judges in the District of Nevada, IT IS ORDERED that this case is reassigned to Judge George W. Foley, Jr., U.S. Magistrate Judge for all further proceedings consistent with his jurisdiction. All further documents must bear the correct case number 2:10-cv-00765-KJD-GWF. (no image attached) (Copies have been distributed pursuant to the NEF - KO) (Entered: 01/07/2011)

01/10/2011 37 MOTION to Dismiss Defendants' Notice of Motion and Memorandum of Points and Authorities in Support of Motion to Dismiss Consolidated Amended Class Action Complaint by Defendants Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner. Responses due by 1/27/2011. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D thru I, # 5 Exhibit J thru L, # 6 Exhibit M thru O, # 7 Exhibit P thru U, # 8 Exhibit V thru W, # 9 Exhibit X, # 10 Exhibit Y thru Z)(Pancheri, Oliver) (Entered: 01/10/2011)

01/25/2011 38 ORDER granting 35 Motion for Leave to File Excess Pages. Defendants are permitted to file their Motion to Dismiss and Memorandum of Points and Authorities in Support Thereof that exceeds page limits set by Local Rule of Civil Practice 7-4 and file a motion to dismiss and memorandum in support thereof not to exceed fifty-five (55) pages. Signed by Judge Kent J. Dawson on 1/25/11. (Copies have been distributed pursuant to the NEF - ECS) (Entered: 01/25/2011)

02/03/2011 39 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Eric Niehaus and DESIGNATION of Local Counsel David C. O'Mara (Filing fee $ 175 receipt number 0978-1874248) filed by Plaintiff Frank J. Fosbre, Jr. Motion ripe 2/3/2011. (OMara, David) (Entered: 02/03/2011)

02/04/2011 40 ORDER Granting 39 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Eric Niehaus and approving Attorney David C. O'Mara as Designation of Local Counsel. Signed by Judge Kent J. Dawson on 2/4/11. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - EDS) (Entered: 02/07/2011)

02/16/2011 41 MOTION for Leave to File Excess Pages Motion to Exceed Page Limitations on Plaintiffs' Opposition to Defendants' Motion to Dismiss by Movant Pension and Retirement Group. Motion ripe 2/16/2011. (Attachments: # 1 Exhibit 1 - Proposed Order)(Pepich, Steven) (Entered: 02/16/2011)

02/17/2011 42 ORDER Granting 41 Motion for Leave to File Excess Pages on Plaintiff's Opposition to 37 Defendants' Motion to Dismiss. Signed by Judge Kent J. Dawson on 2/17/11. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 02/18/2011)

02/22/2011 43 RESPONSE to 37 MOTION to Dismiss Defendants' Notice of Motion and Memorandum of Points and Authorities in Support of Motion to Dismiss Consolidated Amended Class Action Complaint, filed by Movant Pension and Retirement Group. Replies due by 3/4/2011. (Pepich, Steven) (Entered: 02/22/2011)

02/22/2011 44 DECLARATION of Steven W. Pepich in Support of Plaintiffs' Opposition to re 37 MOTION to Dismiss Defendants' Notice of Motion and Memorandum of Points and Authorities in Support of Motion to Dismiss Consolidated Amended Class Action

Complaint ; filed by Movant Pension and Retirement Group. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Pepich, Steven) (Entered: 02/22/2011)

03/01/2011 45 ORDER that parties shall file a stipulated Discovery Plan and Scheduling Order not later than 3/10/2011. Signed by Magistrate Judge George Foley, Jr on 2/28/11. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 03/01/2011)

03/03/2011 46 ERRATA to Response to 37 Motion to Dismiss ; filed by Movant Pension and Retirement Group. (Attachments: # 1 Exhibit A)(Pepich, Steven) Docket entry relationship corrected on 3/10/2011. (MJZ) (Entered: 03/03/2011)

03/10/2011 47 STIPULATION For Modification of Local Rule 26-1 Regarding Timing of Submitting Discovery Plan and Scheduling Order by Movant Pension and Retirement Group. (Pepich, Steven) (Entered: 03/10/2011)

03/11/2011 48 ORDER ON STIPULATION Granting 47 Stipulation For Modification of Local Rule 26-1 Regarding Timing of Submitting Discovery Plan and Scheduling Order. Signed by Magistrate Judge George Foley, Jr on 3/11/11. (Copies have been distributed pursuant to the NEF - ASB) (Entered: 03/11/2011)

03/18/2011 49 MOTION for Leave to File Excess Pages Motion to Exceed Page Limitations on Reply Memorandum in Support of Defendants' Motion to Dismiss by Defendants Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner. Motion ripe 3/18/2011. (Attachments: # 1 Proposed Order)(Pancheri, Oliver) (Entered: 03/18/2011)

03/24/2011 50 ORDER Granting 49 Defendants' Motion for Leave to File Excess Pages. Signed by Judge Kent J. Dawson on 3/23/11. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 03/24/2011)

03/24/2011 51 REPLY to Response to 37 MOTION to Dismiss Defendants' Notice of Motion and Memorandum of Points and Authorities in Support of Motion to Dismiss Consolidated Amended Class Action Complaint ; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner. (Attachments: # 1 Exhibit AA, # 2 Exhibit BB)(Pancheri, Oliver) (Entered: 03/24/2011)

03/28/2011 52 NOTICE by Movant Pension and Retirement Group Notice of Supplemental Authority (Attachments: # 1 Exhibit A)(Burkholz, Spencer) (Entered: 03/28/2011)

03/31/2011 53 REPLY to Response to 37 MOTION to Dismiss Defendants' Notice of Motion and Memorandum of Points and Authorities in Support of Motion to Dismiss Consolidated Amended Class Action Complaint ; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corp., William P. Weidner. Defendants Response to Plaintiffs Notice of Supplemental Authority (Pancheri, Oliver) (Entered: 03/31/2011)

05/16/2011 54 CERTIFICATE of Interested Parties filed by Sheldon G. Adelson, Las Vegas Sands Corporation, William P. Weidner. There are no known interested parties other than those participating in the case. (Pancheri, Oliver) (Entered: 05/16/2011)

08/24/2011 55 ORDER Granting in part and Denying in part 37 Defendants' Motion to Dismiss Consolidated Amended Class Action. Signed by Judge Kent J. Dawson on 8/24/11. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 08/24/2011)

09/06/2011 56 STIPULATION FOR EXTENSION OF TIME (First Request) re 28 Amended Complaint, ; by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation, William P. Weidner. (Pancheri, Oliver) (Entered: 09/06/2011)

09/07/2011 57 ORDER ON STIPULATION Granting 56 Stipulation to Extend Time to Answer Amended Complaint. Defendants Sheldon G. Adelson, Las Vegas Sands Corporation, and William P. Weidner answer due 10/24/2011. Signed by Magistrate Judge George Foley, Jr on 9/7/11. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 09/07/2011)

09/07/2011 58 MOTION for District Judge to Reconsider Order re 55 Order on Motion to Dismiss by Defendant Las Vegas Sands Corporation. Responses due by 9/24/2011. (Pancheri, Oliver) Event type corrected on 9/8/2011. (MJZ) (Entered: 09/07/2011)

09/07/2011 59 (Duplicate) MOTION for District Judge to Reconsider Order re 55 Order on Motion to Dismiss by Defendant Las Vegas Sands Corporation. Responses due by 9/24/2011. (Pancheri, Oliver) (Entered: 09/07/2011)

09/20/2011 60 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Christopher D. Stewart and DESIGNATION of Local Counsel David C. O'Mara (Filing fee $ 175 receipt number 0978-2122233) filed by Plaintiff Frank J. Fosbre, Jr. Motion ripe 9/20/2011. (OMara, David) (Entered: 09/20/2011)

09/23/2011 61 RESPONSE to 59 Motion for District Judge to Reconsider Order re 55 Order; filed by Movant Pension and Retirement Group. (Pepich, Steven) Event type corrected on 9/27/2011. (MJZ) (Entered: 09/23/2011)

09/27/2011 NOTICE of Docket Correction to 61 Memorandum. ERROR: Wrong event selected by attorney Steven Pepich. CORRECTION: Entry corrected by Court to 61 Response to Motion. (no image attached)(MJZ) (Entered: 09/27/2011)

10/03/2011 62 REPLY to Response to 58 MOTION for District Judge to Reconsider Order re 55 Order on Motion to Dismiss ; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation, William P. Weidner. Reply Memorandum of Law in Support of Defendants' Motion for Partial Reconsideration of the Court's August 24, 2011 Order (Pancheri, Oliver) (Entered: 10/03/2011)

10/06/2011 63 PROPOSED Discovery Plan/Scheduling Order filed by Movant Pension and Retirement Group Joint Report of Fed. R. Civ. P. 26(f) Conference and Discovery Plan Pursuant to Local Rule 26-1. (Burkholz, Spencer) (Entered: 10/06/2011)

10/12/2011 64 SCHEDULING ORDER re 63 Proposed Discovery Plan/Scheduling Order. Discovery due by 10/11/2013. Motions due by 11/11/2013. Proposed Joint Pretrial Order due by 2/24/2014. Signed by Magistrate Judge George Foley, Jr on 10/12/11. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 10/12/2011)

10/21/2011 65 STIPULATION FOR EXTENSION OF TIME (Second Request) re 28 Amended Complaint, ; by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation, William P. Weidner. (Carlson, Walter) (Entered: 10/21/2011)

10/24/2011 66 ORDER GRANTING 65 Stipulation to Extend Deadline. Defendants to respond to Complaint by 11/7/2011. Signed by Magistrate Judge George Foley, Jr on 10/24/11. (Copies have been distributed pursuant to the NEF - ECS) (Entered: 10/24/2011)

11/04/2011 67 MOTION to Substitute Attorney by Defendant William P. Weidner. Motion ripe 11/4/2011. (Peterson, Tamara) (Entered: 11/04/2011)

11/04/2011 68 VERIFIED PETITION for Permission to Practice Pro Hac Vice by William F. Sullivan and DESIGNATION of Local Counsel Tamara Beatty Peterson (Filing fee $ 200 receipt number 0978-2173057) filed by Defendant William P. Weidner. Motion ripe 11/4/2011. (Peterson, Tamara) (Entered: 11/04/2011)

11/04/2011 69 VERIFIED PETITION for Permission to Practice Pro Hac Vice by D. Scott Carlton and DESIGNATION of Local Counsel Tamara Beatty Peterson (Filing fee $ 200 receipt number 0978-2173070) filed by Defendant William P. Weidner. Motion ripe 11/4/2011. (Peterson, Tamara) (Entered: 11/04/2011)

11/07/2011 70 Joint ANSWER to 28 Amended Complaint, filed by Sheldon G. Adelson, Las Vegas Sands Corporation, William P. Weidner. Certificate of Interested Parties due by 11/17/2011. Discovery Plan/Scheduling Order due by 12/22/2011.(Pancheri, Oliver) (Entered: 11/07/2011)

11/07/2011 71 ORDER Granting 67 Motion to Substitute Attorneys William F Sullivan and D. Scott Carlton in place of Attorney Nicholas J Santoro, Walter C. Carlson and Oliver J Pancheri as to William P. Weidner. Signed by Magistrate Judge George Foley, Jr on 11/7/11. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 11/07/2011)

11/09/2011 72 ORDER Granting 68 Verified Petition for Permission to Practice Pro Hac Vice for Attorney William F. Sullivan and approving Attorney Tamara Beatty Peterson as Designation of Local Counsel for William P. Weidner. Signed by Judge Kent J. Dawson on 11/8/11. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - EDS) (Entered: 11/09/2011)

11/09/2011 73 ORDER Granting 69 Verified Petition for Permission to Practice Pro Hac Vice for D. Scott Carlton and approving Attorney Tamara Beatty Peterson as Designation of Local Counsel for William P. Weidner. Signed by Judge Kent J. Dawson on 11/9/11. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - EDS) (Entered: 11/09/2011)

11/21/2011 74 ORDER Granting 60 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Christopher D. Stewart and approving Attorney David C. O'Mara as Designation of Local Counsel. Signed by Judge Kent J. Dawson on 11/21/11. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - EDS) (Entered: 11/21/2011)

01/10/2012 75 STIPULATION re: Protective Order by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Rosen, Courtney) (Entered: 01/10/2012)

01/11/2012 76 STIPULATED PROTECTIVE ORDER. Signed by Magistrate Judge George Foley, Jr on 1/11/12. (Copies have been distributed pursuant to the NEF - ECS) (Entered: 01/11/2012)

01/20/2012 77 MOTION to Certify Class and Memorandum of Points and Authorities in Support Thereof by Movant Pension and Retirement Group. Responses due by 2/6/2012. (Attachments: # 1 Proposed Order)(Burkholz, Spencer) (Entered: 01/20/2012)

01/20/2012 78 DECLARATION of Spencer A. Burkholz in Support of re 77 MOTION to Certify Class and Memorandum of Points and Authorities in Support Thereof ; filed by Movant Pension and Retirement Group. (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)(Burkholz, Spencer) (Entered: 01/20/2012)

01/20/2012 79 ERRATA to 77 MOTION to Certify Class and Memorandum of Points and Authorities in Support Thereof ; filed by Movant Pension and Retirement Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Burkholz, Spencer) (Entered: 01/20/2012)

05/15/2012 80 STIPULATION For Substutition of Counsel and Order Approving Same by Defendant Las Vegas Sands Corporation. (Morris, Steve) (Entered: 05/15/2012)

05/15/2012 81 STIPULATION For Substutition of Counsel and Order Approving Same by Defendant Sheldon G. Adelson. (Morris, Steve) (Entered: 05/15/2012)

05/16/2012 82 ORDER GRANTING 80 Stipulation to Substitute Counsel. Morris Law Group added. Attorney Oliver J Pancheri and Nicholas J Santoro terminated. Signed by Magistrate Judge George Foley, Jr on 5/16/12. (Copies have been distributed pursuant to the NEF - ECS) (Entered: 05/16/2012)

05/16/2012 83 ORDER GRANTING 81 Stipulation to Substitute Counsel. Morris Law Group added. Attorney Nicholas Santoro and Oliver Pancheri terminated. Signed by Magistrate Judge George Foley, Jr on 5/16/12. (Copies have been distributed pursuant to the NEF - ECS) (Entered: 05/16/2012)

05/18/2012 84 RESPONSE to 77 MOTION to Certify Class and Memorandum of Points and Authorities in Support Thereof, filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation, William P. Weidner. Replies due by 5/28/2012. (Morris, Steve) (Entered: 05/18/2012)

06/08/2012 85 REPLY to Response to 77 MOTION to Certify Class; filed by Movant Pension and Retirement Group. (Burkholz, Spencer) (Entered: 06/08/2012)

07/11/2012 86 ORDER that Defendants Motion for Reconsideration 58 59 is DENIED in part and GRANTED in part. Plaintiffs Motion for Class Certification 77 is GRANTED. See Order for details. Signed by Judge Kent J. Dawson on 7/11/12. (Copies have been distributed pursuant to the NEF - ECS) (Entered: 07/11/2012)

09/21/2012 89 Joint MOTION to Extend Time to Answer or Otherwise Respond re: 87 SECOND AMENDED COMPLAINT; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Motion ripe 9/21/2012. (Attachments: # 1 Exhibit A - Declaration of Meredith J. Laval, # 2 Exhibit B - Email between Laval and Niehaus)(Thompson, Raleigh) (Entered: 09/21/2012)

09/21/2012 90 RESPONSE to 89 Joint MOTION to Extend Time filed by Movant Pension and Retirement Group. Replies due by 10/1/2012. (Burkholz, Spencer) (Entered: 09/21/2012)

09/25/2012 91 ORDER Granting 89 Defendant's Motion to Extend Time to Answer or Otherwise Respond to 87 Second Amended Complaint. Las Vegas Sands Corporation answer due 10/15/2012. Signed by Magistrate Judge George Foley, Jr on 09/25/2012. (Copies have been distributed pursuant to the NEF - AC) (Entered: 09/26/2012)

10/15/2012 92 MOTION to Dismiss re: 87 SECOND AMENDED COMPLAINT filed by Defendant William P. Weidner. Responses due by 11/1/2012. (Sullivan, William) (Entered: 10/15/2012)

10/15/2012 93 REQUEST for Judicial Notice re 92 MOTION to Dismiss filed by Defendant William P. Weidner. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Sullivan, William) (Entered: 10/15/2012)

10/15/2012 94 MOTION to Dismiss re: 87 SECOND AMENDED COMPLAINT; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Responses due by 11/1/2012. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D - Part 1, # 5 Exhibit D - Part 2, # 6 Exhibit D - Part 3, # 7 Exhibit D - Part 4, # 8 Exhibit D - Part 5, # 9 Exhibit D - Part 6, # 10 Exhibit D - Part 7, # 11 Exhibit E, # 12 Exhibit F, # 13 Exhibit G, # 14 Exhibit H - W)(Thompson, Raleigh) (Entered: 10/15/2012)

10/16/2012 96 MOTION to Enforce Stay of Discovery filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Responses due by 11/2/2012. (Attachments: # 1 Exhibit A)(Thompson, Raleigh) (Entered: 10/16/2012)

11/02/2012 101 RESPONSE to 96 MOTION to Enforce Stay of Discovery, filed by Movant Pension and Retirement Group. Replies due by 11/12/2012. (Attachments: # 1 Exhibit A - 7-13-12 email, # 2 Exhibit B - 9-14-12 Slip Op., # 3 Exhibit C - 9-14-12 email)(Burkholz, Spencer) (Entered: 11/02/2012)

11/13/2012 102 ERRATA to 94 MOTION to Dismiss filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit A)(Thompson, Raleigh) . (Entered: 11/13/2012)

11/13/2012 103 REPLY to Response to 96 MOTION to Enforce Stay of Discovery filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Thompson, Raleigh) (Entered: 11/13/2012)

11/13/2012 104 REPLY to Response to 94 MOTION to Dismiss filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Thompson, Raleigh) (Entered: 11/13/2012)

11/13/2012 105 EXHIBIT(s) A to 104 Reply to Response to Motion ; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Thompson, Raleigh) (Entered: 11/13/2012)

11/13/2012 106 REPLY to Response to 92 MOTION to Dismiss filed by Defendant William P. Weidner. (Sullivan, William) (Entered: 11/13/2012)

11/20/2012 107 ORDER Granting 96 Defendants' Motion to Enforce the PSLRA's Mandatory Stay of Discovery. All discovery in this action is stayed pending the DistrictCourts decision on Defendants Motion to Dismiss Second Amended Complaint (#94). Signed by Magistrate Judge George Foley, Jr on 11/20/2012. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 11/20/2012)

04/16/2013 108 MINUTE ORDER IN CHAMBERS of the Honorable Chief Judge Robert C. Jones, on 4/16/2013. IT IS ORDERED that this case is reassigned to Judge Andrew P. Gordon for all further proceedings. Judge Kent J. Dawson no longer assigned to case. All further documents must bear the correct case number 2:10-cv-00765-APG-GWF. (no image attached) (Copies have been distributed pursuant to the NEF - SLR) (Entered: 04/16/2013)

05/09/2013 109 MOTION for Hearing re 94 MOTION to Dismiss filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Motion ripe 5/9/2013. (Morris, Steve) (Entered: 05/09/2013)

07/17/2013 110 DECLARATION re 109 MOTION for Hearing re 94 MOTION to Dismiss ; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit A)(Thompson, Raleigh) (Entered: 07/17/2013)

07/18/2013 111 MINUTE ORDER IN CHAMBERS of the Honorable Judge Andrew P. Gordon on 7/18/2013. By Deputy Clerk: Kandy Capozzi. Motion for Hearing 109 is granted. MOTION to Dismiss 94 and MOTION to Dismiss 92 are set for hearing on 7/30/2013 at 2:00 PM in LV Courtroom 6C before Judge Andrew P. Gordon. (Copies have been distributed pursuant to the NEF - KMC) (Entered: 07/18/2013)

07/18/2013 112 RESPONSE to 110 Declaration ; filed by Movant Pension and Retirement Group. (Pepich, Steven) (Entered: 07/18/2013)

07/30/2013 113 MINUTES OF PROCEEDINGS - Motion Hearing held on 7/30/2013 before Judge Andrew P. Gordon. Crtrm Administrator: Kandy Capozzi; Pla Counsel: Steven Pepich; Spencer Burkholz; Eric Niehaus; David O'Mara; Christopher Stewart; Def Counsel: Walter Carlson; Courtney Rosen; William Sullivan; Tamara Betty Peterson; Court Reporter/FTR #: Heather Newman; Time of Hearing: 2:00 PM; Courtroom: 6C; Arguments are heard. The Court takes the Motions to Dismiss 92 and 94 under advisement. (no image attached) (Copies have been distributed pursuant to the NEF - KMC) (Entered: 07/30/2013)

08/22/2013 114 TRANSCRIPT of Proceedings, 113 Motion Hearing,, held on 07/30/2013, before Judge Andrew P. Gordon. Court Reporter: Heather Newman, 702-464-5828. Transcript may be viewed at the court public terminal or purchased through the Court Reporter using the court's "Transcript Order" form available on our website www.nvd.uscourts.gov before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter or PACER. Redaction Request due 9/12/2013. Redacted Transcript Deadline set for 9/22/2013. Release of Transcript Restriction set for 11/20/2013. (HKN) (Entered: 08/22/2013)

09/27/2013 115 NOTICE filed by Pension and Retirement Group. (Attachments: # 1 Exhibit A - In re MGM Mirage Opinion)(Niehaus, Eric) (Entered: 09/27/2013)

10/04/2013 116 RESPONSE to 115 Notice; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit A)(Thompson, Raleigh) (Entered: 10/04/2013)

10/04/2013 117 JOINDER to 116 Response ; filed by Defendant William P. Weidner (Sullivan, William) (Entered: 10/04/2013)

11/07/2013 118 ORDER Granting in Part and Denying in Part 92 and 94 Motions to Dismiss. The allegedly false statements identified in the Second Amended Complaint are actionable as modified in Exhibit 1 of this Order. The Court will entertain a motion to expand the Class Period in accord with the first date of actionable alleged misconduct identified in this Order. Signed by Judge Andrew P. Gordon on 11/7/2013. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 11/07/2013)

11/19/2013 119 STIPULATION FOR EXTENSION OF TIME re: 87 SECOND AMENDED COMPLAINT; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Thompson, Raleigh) (Entered: 11/19/2013)

11/20/2013 120 ORDER ON STIPULATION Granting 119 Stipulation for Extension of Time re 87 Second Amended Complaint. Sheldon G. Adelson, Las Vegas Sands Corporation, and William P. Weidner answer due 12/12/2013. Signed by Magistrate Judge George Foley, Jr on 11/20/2013. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 11/20/2013)

12/12/2013 122 ANSWER to Complaint with Jury Demand and Joinder to LVS Defendants' Answer to Plaintiffs' Second Amended Class Action Complaint filed by William P. Weidner.(Carlton, Daniel) (Entered: 12/12/2013)

01/08/2014 123 MOTION to Expand the Certified Class Period by Movant Pension and Retirement Group. Responses due by 1/25/2014. (Attachments: # 1 Proposed Order)(Pepich, Steven) (Entered: 01/08/2014)

01/27/2014 124 RESPONSE to 123 MOTION to Expand the Certified Class Period , filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Replies due by 2/6/2014. (Thompson, Raleigh) (Entered: 01/27/2014)

01/27/2014 125 MOTION Defer Consideration of Class Certification by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Responses due by 2/13/2014. (Thompson, Raleigh) (Entered: 01/27/2014)

01/27/2014 126 JOINDER to 124 Response to Motion ; filed by Defendant William P. Weidner. (Peterson, Tamara) (Entered: 01/27/2014)

01/27/2014 127 JOINDER to 125 MOTION Defer Consideration of Class Certification ; filed by Defendant William P. Weidner. (Peterson, Tamara) (Entered: 01/27/2014)

02/03/2014 128 STIPULATION re: 125 MOTION Defer Consideration of Class Certification; filed by Movant Pension and Retirement Group. (Burkholz, Spencer) (Entered: 02/03/2014)

02/03/2014 129 ORDER ON STIPULATION Granting 128 Stipulation Regarding Briefing on Class Certification. Further briefing and ruling on 123 Plaintiffs' Motion to Expand the Certified Class Period until after the Supreme Court issues a decision in Halliburton. As a result 125 Defendants' Motion to Defer Consideration of Class Certification is withdrawn. Signed by Judge Andrew P. Gordon on 2/3/14. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 02/04/2014)

02/24/2014 130 NOTICE LETTER TO COURT by Sheldon G. Adelson, Las Vegas Sands Corporation. (Morris, Steve) (Entered: 02/24/2014)

09/26/2014 131 ORDER Denying without prejudice 123 Motion to Expand the Certified Class Period. Signed by Judge Andrew P. Gordon on 9/26/2014. (Copies have been distributed pursuant to the NEF - SLR) (Entered: 09/26/2014)

10/03/2014 132 STIPULATION Regarding Case Management Schedule by Movant Pension and Retirement Group. (Burkholz, Spencer) (Entered: 10/03/2014)

10/06/2014 133 SCHEDULING ORDER Granting 132 Stipulation to Regarding Case Management Schedule. Discovery due by 12/18/2015. Motions due by 1/22/2016. Proposed Joint Pretrial Order due by 5/6/2016. Signed by Magistrate Judge George Foley, Jr on 10/6/2014. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 10/06/2014)

11/07/2014 134 MOTION to Expand Class Period; filed by Movant Pension and Retirement Group. Responses due by 11/24/2014. (Attachments: # 1 Exhibit A Report of Professor Steven P. Feinstein, # 2 Proposed Order)(Burkholz, Spencer) (Entered: 11/07/2014)

11/20/2014 135 MOTION to Withdraw as Attorney filed by Meredith Jenkins Laval by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Motion ripe 11/20/2014. (Thompson, Raleigh) (Entered: 11/20/2014)

11/21/2014 136 ORDER Granting 135 Motion to Withdraw as Attorney. Meredith J Laval withdrawn from the case as to Defendants Las Vegas Sands Corp. and Sheldon G. Adelson. Signed by Magistrate Judge George Foley, Jr on 11/21/2014. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 11/21/2014)

01/09/2015 137 RESPONSE to 134 MOTION to Expand Class Period, filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Replies due by 1/19/2015. (Attachments: # 1 Exhibit A Part 1, # 2 Exhibit A Part 2-1, # 3 Exhibit A Part 2-2, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Exhibit I, # 12 Exhibit J, # 13 Exhibit K, # 14 Exhibit L, # 15 Exhibit M, # 16 Exhibit N, # 17 Exhibit O, # 18 Exhibit P, # 19 Exhibit Q, # 20 Exhibit R, # 21 Exhibit S)(Thompson, Raleigh) (Entered: 01/09/2015)

01/09/2015 138 JOINDER to 137 Response to Motion,, ; filed by Defendant William P. Weidner. (Peterson, Tamara) (Entered: 01/09/2015)

02/20/2015 139 REPLY to Response to 134 MOTION to Expand Class Period filed by Movant Pension and Retirement Group. (Attachments: # 1 Exhibit A - Feinstein Rebuttal Report)(Burkholz, Spencer) (Entered: 02/20/2015)

03/18/2015 140 VERIFIED PETITION for Permission to Practice Pro Hac Vice by James W. Ducayet and DESIGNATION of Local Counsel Steve Morris (Filing fee $ 250 receipt number 0978-3596486) filed by Defendant Las Vegas Sands Corporation . (Morris, Steve) (Entered: 03/18/2015)

03/18/2015 141 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Lawrence P. Fogel and DESIGNATION of Local Counsel Steve Morris (Filing fee $ 250 receipt number 0978-3596514) filed by Defendant Las Vegas Sands Corporation . (Morris, Steve) (Entered: 03/18/2015)

03/18/2015 142 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Matt M. Fogelberg and DESIGNATION of Local Counsel Steve Morris (Filing fee $ 250

receipt number 0978-3596527) filed by Defendant Las Vegas Sands Corporation . (Morris, Steve) (Entered: 03/18/2015)

03/18/2015 143 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Zachary A. Madonia and DESIGNATION of Local Counsel Steve Morris (Filing fee $ 250 receipt number 0978-3596534) filed by Defendant Las Vegas Sands Corporation . (Morris, Steve) (Entered: 03/18/2015)

03/20/2015 144 ORDER Granting 140 Verified Petition for Permission to Practice Pro Hac Vice for Attorney James W. Ducayet for Las Vegas Sands Corporation and approving Designation of Local Counsel Steve Morris. Signed by Judge Andrew P. Gordon on 3/20/15. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - TR) (Entered: 03/20/2015)

03/20/2015 145 ORDER Granting 141 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Lawrence P. Fogel for Las Vegas Sands Corporation and approving Designation of Local Counsel Steve Morris. Signed by Judge Andrew P. Gordon on 3/20/15. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - TR) (Entered: 03/20/2015)

03/20/2015 146 ORDER Granting 142 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Matt M. Fogelberg for Las Vegas Sands Corporation and approving Designation of Local Counsel Steve Morris. Signed by Judge Andrew P. Gordon on 3/20/15. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - TR) Modified text to reflect correct spelling of attorney's name on 6/8/2015 (RFJ). (Entered: 03/20/2015)

03/20/2015 147 ORDER Granting 143 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Zachary A Madonia for Las Vegas Sands Corporation and approving Designation of Local Counsel Steve Morris. Signed by Judge Andrew P. Gordon on 3/20/15. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - TR) (Entered: 03/20/2015)

04/03/2015 148 Supplemental BRIEF re 134 MOTION to Expand Class Period ; filed by Movant Pension and Retirement Group. (Attachments: # 1 Exhibit A - Proposed Order, # 2 Exhibit B - Ferrell Depo Excerpts, # 3 Exhibit C - Feinstein Depo Excerpts)(Burkholz, Spencer) (Entered: 04/03/2015)

04/03/2015 149 Supplemental BRIEF re 134 MOTION to Expand Class Period ; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Thompson, Raleigh) (Entered: 04/03/2015)

04/03/2015 150 JOINDER to 149 Brief ; filed by Defendant William P. Weidner. (Peterson, Tamara) (Entered: 04/03/2015)

04/23/2015 151 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Adam Murad and DESIGNATION of Local Counsel Steve Morris (Filing fee $ 250 receipt number 0978-3640239) filed by Defendant Las Vegas Sands Corporation . (Morris, Steve) (Entered: 04/23/2015)

04/24/2015 152 ORDER Granting 151 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Adam Murad for Las Vegas Sands Corporation and approving Designation of Local Counsel Steve Morris. Signed by Judge Andrew P. Gordon on 4/24/15. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - TR) (Entered: 04/24/2015)

05/11/2015 153 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Andrew W. Hutton and DESIGNATION of Local Counsel David C. O'Mara (Filing fee $ 250 receipt number 0978-3659969) filed by Movant Pension and Retirement Group . (Pepich, Steven) (Entered: 05/11/2015)

05/12/2015 154 ORDER Granting 153 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Andrew W. Hutton for Alaska Electrical Pension Fund and Pompano Beach Police & Firefighters' Retriement System and approving Designation of Local Counsel David O'Mara. Signed by Judge Andrew P. Gordon on 5/12/15. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - TR) (Entered: 05/12/2015)

05/15/2015 155 MOTION Request for Oral Argument re 134 Motion by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Responses due by 6/1/2015. (Thompson, Raleigh) (Entered: 05/15/2015)

06/05/2015 158 MINUTE ORDER IN CHAMBERS of the Honorable Magistrate Judge George Foley, Jr, on 6/5/2015. By Judicial Assistant: Julia Wright.

RE: 156 SEALED MOTION to Compel

Motion Hearing set for Monday, July 6, 2015, at 10:30 AM in LV Courtroom 3A before Magistrate Judge George Foley Jr. (Copies have been distributed pursuant to the NEF - JBW) (Entered: 06/05/2015)

06/05/2015 159 FIRST NOTICE: of Non-Compliance with Special Order 109: that Adam Murad and Matt M. Folgelberg are in violation of Special Order 109.

Participation in the electronic filing system became mandatory for all attorneys effective January 1, 2006.

You are required to register for the Courts Case Management and Electronic Case Filing (CM/ECF) program and the electronic service of pleadings.

Attorney advised to visit the Courts website at www.nvd.uscourts.gov, then select ATTORNEY REGISTRATION located in the middle of the web page to register.

(no image attached) (RFJ) Entry modified to reflect attorney Adam Murad was violation of Special Order on 6/8/2015 (RFJ). (Entered: 06/05/2015)

06/15/2015 160 ORDER that 134 Motion to Expand the Class Period is GRANTED. IT IS FURTHER ORDERED that 155 Request for Oral Argument is DENIED. Signed by Judge Andrew P. Gordon on 6/15/15. (Copies have been distributed pursuant to the NEF - TR) (Entered: 06/15/2015)

06/26/2015 163 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Sarah Kelly-Kilgore and DESIGNATION of Local Counsel Tamara Beatty Peterson (Filing fee $ 250 receipt number 0978-3716735) filed by Defendant William P. Weidner . (Peterson, Tamara) (Entered: 06/26/2015)

06/29/2015 164 ORDER Granting 163 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Sarah Kelly-Kilgore for William P. Weidner and approving Designation of Local Counsel Tamara Beatty Peterson. Signed by Judge Andrew P. Gordon on 6/29/15. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - TR) (Entered: 06/29/2015)

07/06/2015 167 MINUTES OF PROCEEDINGS - Motion Hearing held on 7/6/2015 before Magistrate Judge George Foley, Jr. Crtrm Administrator: Donna Smith; Pla Counsel: Spencer Burkholz, David O'Mara, Steven Pepich, Christopher Stewart; Def Counsel: Steve Morris, Tamara Peterson, Walter Carlson, Sarah Kelly-Kilgore; Court Reporter/FTR #: 10:31-11:03 (SEALED); Time of Hearing: 10:30 AM; Courtroom: 3A; It is ordered that the recording and transcript of this hearing shall be sealed. It is further ordered that counsel shall review the transcript of these proceedings and shall identify which portions of the transcript should remain under seal and which portions may become part of the public record. The Court hears the representations of counsel. The Court takes the 156 Motion under submission and will issue a written decision. (Copies have been distributed pursuant to the NEF - DES) (Entered: 07/06/2015)

07/14/2015 168 ORDER Temporarily Unsealing Transcript re 167 Motion Hearing held 7/6/15. Signed by Magistrate Judge George Foley, Jr on 7/13/15. (Copies have been distributed pursuant to the NEF - MMM) (Entered: 07/14/2015)

08/03/2015 172 MINUTE ORDER IN CHAMBERS of the Honorable Magistrate Judge George Foley, Jr, on 8/3/2015. By Judicial Assistant: Julia Wright.

RE: 170 SEALED Plaintiff's MOTION to Compel Production of Documents

Motion Hearing set for Thursday, September 3, 2015, at 2:00 PM in LV Courtroom 3A before Magistrate Judge George Foley Jr. (Copies have been distributed pursuant to the NEF - JBW) (Entered: 08/03/2015)

08/14/2015 173 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Patrick J. Coughlin and DESIGNATION of Local Counsel David C. O'Mara (Filing fee $ 250 receipt number 0978-3779190) filed by Movant Pension and Retirement Group . (Pepich, Steven) (Entered: 08/14/2015)

08/17/2015 174 ORDER Granting 173 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Patrick J. Coughlin for Alaska Electrical Pension Fund,Patrick J. Coughlin

for Pompano Beach Police & Firefighters' Retriement System and approving Designation of Local Counsel David C. O'Mara. Signed by Judge Andrew P. Gordon on 8/17/15. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - TR) (Entered: 08/17/2015)

08/17/2015 175 JOINDER to 176 RESPONSE to Motion to Compel; filed by Defendant William P. Weidner. (Carlton, Daniel) (Entered: 08/17/2015)

08/24/2015 178 STIPULATION Regarding Unsealing Transcript by Movant Pension and Retirement Group. (Niehaus, Eric) (Entered: 08/24/2015)

08/28/2015 181 ORDER Granting 178 Stipulation Regarding Unsealing Transcript. Signed by Magistrate Judge George Foley, Jr on 8/28/15. (Copies have been distributed pursuant to the NEF - TR) (Entered: 08/28/2015)

09/03/2015 182 MINUTES OF PROCEEDINGS - Motion Hearing held on 9/3/2015 before Magistrate Judge George Foley, Jr. Crtrm Administrator: E. Garcia; Pla Counsel: Spencer Burkholz, David OMara, also present Christopher Stewart; Def Counsel: Walter Carlson, Raleigh Thompson, Tamara Peterson and Sarah Kelly-Kilgore; Court Reporter/FTR #: 1:59p.m. - 2:24p.m.; Courtroom: 3A; The Court makes preliminary remarks and hears representations of counsel as to 170 SEALED Motion to Compel Production of Documents; Memorandum of Points and Authorities. The Court will take this matter under submission, written order to follow.(no image attached) (Copies have been distributed pursuant to the NEF - EMG) (Entered: 09/03/2015)

09/22/2015 183 RESPONSE to Court's Request for Additional Information by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Thompson, Raleigh) (Entered: 09/22/2015)

09/28/2015 184 TRANSCRIPT of Proceedings, 182 Motion Hearing,, held on 09/03/2015, before Magistrate Judge George Foley, Jr. Transcriber: Heather Newman, 702-464-5828. Transcript may be viewed at the court public terminal or purchased through the Transcriber using the court's Transcript Order form available on our website, at www.nvd.uscourts.gov, before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Transcriber or PACER. Redaction Request due 10/19/2015. Redacted Transcript Deadline set for 10/29/2015. Release of Transcript Restriction set for 12/27/2015. (HKN) (Entered: 09/28/2015)

11/06/2015 185 MOTION to Withdraw as Attorney; filed by William M. O'Mara by Plaintiff Frank J. Fosbre, Jr. (OMara, David) (Entered: 11/06/2015)

11/16/2015 186 ORDER Granting 185 Motion to Withdraw as Attorney. Signed by Magistrate Judge George Foley, Jr on 11/16/15. (Copies have been distributed pursuant to the NEF - TR) (Entered: 11/16/2015)

11/25/2015 187 STIPULATION re 133 Scheduling Order by Defendant William P. Weidner. (Carlton, Daniel) (Entered: 11/25/2015)

11/30/2015 188 ORDER Granting 187 Stipulation to Modify Scheduling Order. Discovery due by 12/21/2015. Signed by Magistrate Judge George Foley, Jr on 11/30/15. (Copies have been distributed pursuant to the NEF - TR) (Entered: 12/01/2015)

01/05/2016 189 ORDER Granting 156 Motion to Compel Production of Financial Documents. Signed by Magistrate Judge George Foley, Jr on 1/5/16. (Copies have been distributed pursuant to the NEF - TR) (Entered: 01/05/2016)

01/14/2016 190 ORDER Granting in Part and Denying in Part 170 Motion to Compel. Signed by Magistrate Judge George Foley, Jr on 1/14/16. (Copies have been distributed pursuant to the NEF - TR) (Entered: 01/14/2016)

01/19/2016 191 MOTION for District Judge to Reconsider Order re 189 Order on Motion to Compel; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Responses due by 2/5/2016. (Attachments: # 1 Declaration of Walter C. Carlson)(Thompson, Raleigh) Wrong event selected by attorney, event modified on 1/20/2016 (RFJ). (Entered: 01/19/2016)

01/21/2016 192 Unopposed MOTION for Leave to File Excess Pages re: Motions for Summary Judgment; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Proposed Order)(Thompson, Raleigh) (Entered: 01/21/2016)

01/22/2016 193 MOTION for Summary Judgment; filed by Defendant William P. Weidner. Responses due by 2/15/2016. (Attachments: # 1 Appendix A, # 2 Appendix B, # 3 Declaration of William P. Weidner)(Sullivan, William) (Entered: 01/22/2016)

01/22/2016 194 JOINDER re: Motion to Exclude the Testimony; filed by Defendant William P. Weidner. (Sullivan, William) (Entered: 01/22/2016)

01/22/2016 195 MOTION for Summary Judgment by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Responses due by 2/15/2016. (Thompson, Raleigh) (Entered: 01/22/2016)

01/22/2016 196 MOTION to Exclude Testimony, filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Responses due by 2/11/2016. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3 - Part 1, # 4 Exhibit 3 - Part 2, # 5 Exhibit 3 - Part 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 Exhibit 13, # 16 Exhibit 14, # 17 Exhibit 15, # 18 Exhibit 16, # 19 Exhibit 17, # 20 Exhibit 18, # 21 Exhibit 19, # 22 Exhibit 20, # 23 Exhibit 21, # 24 Exhibit 22, # 25 Exhibit 23)(Thompson, Raleigh) Modified on 1/25/2016. Wrong event selected by attorney, event modified by Court. (RFJ). (Entered: 01/22/2016)

01/22/2016 198 APPENDIX to 193 Motion for Summary Judgment, 195 Motion for Summary Judgment ; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3 (1 of 2), # 4 Exhibit 3 (2 of 2), # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7 (1 of 6), # 9 Exhibit 7 (2 of 6), # 10 Exhibit 7 (3 of 6), # 11 Exhibit 7 (4 of 6), # 12 Exhibit 7 (5 of 6), # 13 Exhibit 7 (6 of 6), # 14 Exhibit 8, # 15 Exhibit 9, # 16 Exhibit 10, # 17 Exhibit 11, # 18 Exhibit 12, # 19 Exhibit 13, # 20 Exhibit 14, # 21 Exhibit 15, # 22 Exhibit 16, # 23 Exhibit 17, # 24 Exhibit 18, # 25 Exhibit 19, # 26 Exhibit 20, # 27 Exhibit 21, # 28 Exhibit 22, # 29 Exhibit 23, # 30 Exhibit 24, # 31 Exhibit 25, # 32 Exhibit 26, # 33 Exhibit 27, # 34 Exhibit 28, # 35 Exhibit 29, # 36 Exhibit 30, # 37 Exhibit 31, #

38 Exhibit 32, # 39 Exhibit 33, # 40 Exhibit 34, # 41 Exhibit 35, # 42 Exhibit 36, # 43 Exhibit 37, # 44 Exhibit 38, # 45 Exhibit 39, # 46 Exhibit 40, # 47 Exhibit 41, # 48 Exhibit 42, # 49 Exhibit 43, # 50 Exhibit 44, # 51 Exhibit 45, # 52 Exhibit 46, # 53 Exhibit 47, # 54 Exhibit 48, # 55 Exhibit 49, # 56 Exhibit 50, # 57 Exhibit 51, # 58 Exhibit 52, # 59 Exhibit 53, # 60 Exhibit 54, # 61 Exhibit 55, # 62 Exhibit 56, # 63 Exhibit 57, # 64 Exhibit 58, # 65 Exhibit 60, # 66 Exhibit 61, # 67 Exhibit 62, # 68 Exhibit 63, # 69 Exhibit 64, # 70 Exhibit 65, # 71 Exhibit 66, # 72 Exhibit 67, # 73 Exhibit 68, # 74 Exhibit 69, # 75 Exhibit 70, # 76 Exhibit 71, # 77 Exhibit 72, # 78 Exhibit 73, # 79 Exhibit 74, # 80 Exhibit 75, # 81 Exhibit 76, # 82 Exhibit 77, # 83 Exhibit 78, # 84 Exhibit 79, # 85 Exhibit 80, # 86 Exhibit 81, # 87 Exhibit 82, # 88 Exhibit 83, # 89 Exhibit 84, # 90 Exhibit 85, # 91 Exhibit 86, # 92 Exhibit 87, # 93 Exhibit 88, # 94 Exhibit 89, # 95 Exhibit 90, # 96 Exhibit 91, # 97 Exhibit 92, # 98 Exhibit 93, # 99 Exhibit 94, # 100 Exhibit 95, # 101 Exhibit 96, # 102 Exhibit 97, # 103 Exhibit 98, # 104 Exhibit 99, # 105 Exhibit 100, # 106 Exhibit 101, # 107 Exhibit 102, # 108 Exhibit 103, # 109 Exhibit 104, # 110 Exhibit 105, # 111 Exhibit 106, # 112 Exhibit 107, # 113 Exhibit 108, # 114 Exhibit 109, # 115 Exhibit 110, # 116 Exhibit 111, # 117 Exhibit 112, # 118 Exhibit 113, # 119 Exhibit 114, # 120 Exhibit 115, # 121 Exhibit 116, # 122 Exhibit 117, # 123 Exhibit 118, # 124 Exhibit 119, # 125 Exhibit 120, # 126 Exhibit 121, # 127 Exhibit 122, # 128 Exhibit 123, # 129 Exhibit 124, # 130 Exhibit 125, # 131 Exhibit 126, # 132 Exhibit 127, # 133 Exhibit 128, # 134 Exhibit 129, # 135 Exhibit 130, # 136 Exhibit 131, # 137 Exhibit 132, # 138 Exhibit 133, # 139 Exhibit 134, # 140 Exhibit 135, # 141 Exhibit 136, # 142 Exhibit 137, # 143 Exhibit 138, # 144 Exhibit 139, # 145 Exhibit 140 (1 of 3), # 146 Exhibit 140 (2 of 3), # 147 Exhibit 140 (3 of 3), # 148 Exhibit 141, # 149 Exhibit 142, # 150 Exhibit 143, # 151 Exhibit 144, # 152 Exhibit 59)(Fogel, Lawrence) Corrected imahe 200 attached on 1/27/2016 (RFJ). (Entered: 01/23/2016)

01/26/2016 199 ERRATA to 196 MOTION to Exclude Testimony; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit 1)(Thompson, Raleigh) (Entered: 01/26/2016)

01/27/2016 200 NOTICE of Corrected Image/Document re 198 Appendix, filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Service of corrected image is attached). (Thompson, Raleigh) (Entered: 01/27/2016)

01/27/2016 201 STIPULATION FOR EXTENSION OF TIME (First Request) re 190 Order on Motion to Compel ; by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Thompson, Raleigh) (Entered: 01/27/2016)

01/28/2016 202 ORDER Granting 201 Stipulation to Extend Time to Comply with January 14, 2016 Order. Signed by Magistrate Judge George Foley, Jr on 1/28/16. (Copies have been distributed pursuant to the NEF - TR) (Entered: 01/28/2016)

02/02/2016 203 FIRST STIPULATION FOR EXTENSION OF TIME re 196 MOTION to Exclude Testimony; filed by Movant Pension and Retirement Group. (Burkholz, Spencer) (Entered: 02/02/2016)

02/03/2016 204 ORDER Granting 192 Motion for Leave to File Excess Pages. Signed by Judge Andrew P. Gordon on 2/3/16. (Copies have been distributed pursuant to the NEF - PS) (Entered: 02/03/2016)

02/03/2016 205 ORDER Granting 203 Stipulation re 196 MOTION to Exclude Testimony. Responses due by 3/11/2016. Replies due by 4/8/2016. Signed by Judge Andrew P. Gordon on 2/3/16. (Copies have been distributed pursuant to the NEF - TR) (Entered: 02/03/2016)

02/04/2016 206 NOTICE re: In Camera Submission; filed by Las Vegas Sands Corporation. (Thompson, Raleigh) (Entered: 02/04/2016)

02/08/2016 209 MOTION to Withdraw as Attorney; filed by Adam Murad by Defendant Las Vegas Sands Corporation. (Thompson, Raleigh) (Entered: 02/08/2016)

02/09/2016 210 ORDER Granting 209 Motion to Withdraw as Attorney. Adam Murad withdrawn from the case. Signed by Magistrate Judge George Foley, Jr on 2/9/16. (Copies have been distributed pursuant to the NEF - TR) (Entered: 02/09/2016)

02/10/2016 211 MOTION to Seal 198 Appendix, filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit 1)(Carlson, Walter) (Entered: 02/10/2016)

02/11/2016 212 ORDER Granting 211 Motion to Seal 197 Exhibit. Signed by Judge Andrew P. Gordon on 2/11/16. (Copies have been distributed pursuant to the NEF - TR) (Entered: 02/11/2016)

02/16/2016 213 REPLY to Response to 191 Objections re LR IB 3-1 or Motion for District Judge to Reconsider Order, filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Carlson, Walter) (Entered: 02/16/2016)

02/16/2016 214 DECLARATION of Walter C. Carlson in Support re 213 Reply to Response to Motion ; by Defendants Sheldon G. Adelson, Las Vegas Sands 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)(Carlson, Walter) (Entered: 02/16/2016)

02/17/2016 215 MOTION to Strike 213 Reply to Response to Motion by Movant Pension and Retirement Group. Responses due by 3/5/2016. (Attachments: # 1 Proposed Order)(Stewart, Christopher) (Entered: 02/17/2016)

02/23/2016 216 SUPPLEMENT to 198 Appendix; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit 17, # 2 Exhibit 18, # 3 Exhibit 21, # 4 Exhibit 115, # 5 Exhibit 116, # 6 Exhibit 117, # 7 Exhibit 118, # 8 Exhibit 124, # 9 Exhibit 125, # 10 Exhibit 128)(Thompson, Raleigh) (Entered: 02/23/2016)

02/24/2016 217 RESPONSE to 215 Motion to Strike, filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Replies due by 3/5/2016. (Thompson, Raleigh) (Entered: 02/24/2016)

02/29/2016 218 ORDER. The Court has now completed its in camera review of the documents submitted by Defendants. The Court has determined that the documents are within the scope of the attorney-client privilege and therefore need not be produced to Plaintiffs. Signed by Magistrate Judge George Foley, Jr on 2/29/16. (Copies have been distributed pursuant to the NEF - TR) (Entered: 03/01/2016)

03/03/2016 219 REPLY to Response to 215 Motion to Strike filed by Movant Pension and Retirement Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Stewart, Christopher) (Entered: 03/03/2016)

03/11/2016 220 RESPONSE to 196 MOTION to Exclude Testimony, filed by Movant Pension and Retirement Group. Replies due by 3/21/2016. (Burkholz, Spencer) (Entered: 03/11/2016)

03/11/2016 221 DECLARATION of Specer A. Burkholz re 220 RESPONSE to 196 MOTION to Exclude Testimony; filed by Movant Pension and Retirement Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Burkholz, Spencer) (Entered: 03/11/2016)

03/11/2016 222 MOTION for Leave to File Excess Pages re: 193 MOTION for Summary Judgment; filed by Movant Pension and Retirement Group. (Attachments: # 1 Proposed Order)(Burkholz, Spencer) (Entered: 03/11/2016)

03/11/2016 223 RESPONSE to 193 Motion for Summary Judgment, 195 Motion for Summary Judgment, filed by Movant Pension and Retirement Group. Replies due by 3/28/2016. (Attachments: # 1 Appendix A, # 2 Appendix B, # 3 Appendix C)(Burkholz, Spencer) Modified to unseal on 1/4/2017 (JM). (Entered: 03/11/2016)

03/14/2016 225 MOTION to Seal Response re: 193 MOTION for Summary Judgment; filed by Movant Pension and Retirement Group. (Attachments: # 1 Proposed Order)(Burkholz, Spencer) (Entered: 03/14/2016)

03/17/2016 226 ORDER Granting 225 Motion for Leave to File Opposition Under Seal. Signed by Judge Andrew P. Gordon on 3/17/16. (Copies have been distributed pursuant to the NEF - TR) (Entered: 03/17/2016)

03/17/2016 227 ORDER Granting 222 Motion for Leave to File Excess Pages. Signed by Judge Andrew P. Gordon on 3/17/16. (Copies have been distributed pursuant to the NEF - TR) (Entered: 03/17/2016)

04/07/2016 230 MOTION for Leave to File Excess Pages for Briefing on 195 LVS Defendants' Reply in support of Summary Judgment by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Proposed Order)(Thompson, Raleigh) (Entered: 04/07/2016)

04/07/2016 231 MOTION to Seal; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit 1)(Morris, Steve) (Entered: 04/07/2016)

04/08/2016 232 REPLY to Response to 196 MOTION to Exclude Testimony, filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Thompson, Raleigh) (Entered: 04/08/2016)

04/08/2016 233 DECLARATION of Walter C. Carlson re 196 MOTION to Exclude Testimony; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit 5, # 2 Exhibit 24, # 3 Exhibit 25, # 4 Exhibit 26, # 5 Exhibit 27)(Thompson, Raleigh) (Entered: 04/08/2016)

04/08/2016 234 JOINDER to 232 Reply to Response to Motion; filed by Defendant William P. Weidner. (Sullivan, William) (Entered: 04/08/2016)

04/08/2016 235 REPLY to Response to 193 Motion for Summary Judgment filed by Defendant William P. Weidner. (Attachments: # 1 Appendix A)(Sullivan, William) (Entered: 04/08/2016)

04/08/2016 236 REPLY to Response to 195 Motion for Summary Judgment; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Appendix A, # 2 Appendix B)(Thompson, Raleigh) (Entered: 04/08/2016)

04/08/2016 237 APPENDIX to 236 Reply to Response to Motion, ; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Declaration Walter C. Carlson, # 2 Exhibit 107, # 3 Exhibit 117, # 4 Exhibit 118, # 5 Exhibit 120, # 6 Exhibit 124, # 7 Exhibit 126, # 8 Exhibit 127, # 9 Exhibit 128, # 10 Exhibit 145, # 11 Exhibit 146, # 12 Exhibit 147, # 13 Exhibit 148, # 14 Exhibit 149, # 15 Exhibit 150, # 16 Exhibit 151, # 17 Exhibit 152, # 18 Exhibit 153, # 19 Exhibit 154, # 20 Exhibit 155, # 21 Exhibit 156, # 22 Exhibit 157, # 23 Exhibit 158, # 24 Exhibit 159)(Thompson, Raleigh) (Entered: 04/08/2016)

04/11/2016 239 ORDER that 230 Motion for Leave to File Excess Pages is GRANTED. Signed by Judge Andrew P. Gordon on 4/11/16. (Copies have been distributed pursuant to the NEF - MMM) (Entered: 04/11/2016)

04/11/2016 MINUTE ORDER IN CHAMBERS of the Honorable Judge Andrew P. Gordon, on 4/11/2016. By Judicial Assistant: Cathy Stuchell. RE: 231 Motion to Seal. Any opposition to this Motion to seal shall be filed by April 21, 2016.(no image attached) (Copies have been distributed pursuant to the NEF - CS) (Entered: 04/11/2016)

04/12/2016 240 MOTION to Withdraw as Attorney; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Thompson, Raleigh) (Entered: 04/12/2016)

04/13/2016 241 MOTION to Seal re: 236 REPLY to Response to 195 Motion for Summary Judgment; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit 1)(Morris, Steve) (Entered: 04/13/2016)

04/13/2016 242 ORDER Granting 240 Motion to Withdraw Zachary A. Madonia as Counsel for Defendant Las Vegas Sands Corp. and for Removal from CM/ECF List. Signed by Magistrate Judge George Foley, Jr. on 04/13/2016. (Copies have been distributed pursuant to the NEF - NEV) (Entered: 04/13/2016)

04/13/2016 243 STIPULATION FOR EXTENSION OF TIME re: 241 MOTION to Seal; filed by Movant Pension and Retirement Group. (Burkholz, Spencer) (Entered: 04/13/2016)

04/14/2016 244 ORDER Granting 243 Stipulation Regarding Briefing Schedule on Motions to Maintain Documents Under Seal. Signed by Judge Andrew P. Gordon on 4/14/16. (Copies have been distributed pursuant to the NEF - TR) (Entered: 04/14/2016)

04/22/2016 245 ERRATA to 195 Motion for Summary Judgment; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit A)(Thompson, Raleigh) (Entered: 04/22/2016)

05/06/2016 246 RESPONSE to 241 Motion to Seal, 231 Motion to Seal, filed by Movant Pension and Retirement Group. Replies due by 5/16/2016. (Attachments: # 1 Appendix A)(Niehaus, Eric) (Entered: 05/06/2016)

05/06/2016 247 DECLARATION of Eric I. Niehaus re 231 Motion to Seal, 211 Motion to Seal, 241 Motion to Seal; filed by Movant Pension and Retirement Group. (Attachments: # 1 Exhibit 1 - Goldman Sachs Memo, # 2 Exhibit 2 - Goldman Sachs Memo, # 3 Exhibit 3 - Goldman Sachs Memo, # 4 Exhibit 4 - Presentation, # 5 Exhibit 5 - Brothers Memorandum, # 6 Exhibit 6 - Excerpts from Las Vegas Corp)(Niehaus, Eric) (Entered: 05/06/2016)

05/16/2016 248 MOTION to Strike 236 Reply to Response to Motion; filed by Movant Pension and Retirement Group. Responses due by 6/2/2016. (Attachments: # 1 Appendix A, # 2 Proposed Order)(Niehaus, Eric) (Entered: 05/16/2016)

05/16/2016 249 DECLARATION of Eric I. Niehaus re 248 Motion to Strike, ; filed by Movant Pension and Retirement Group. (Attachments: # 1 Exhibit 1 - Deposition Excerpts Slip Sheet, # 2 Exhibit 2 - Deposition Excerpts Slip Sheet, # 3 Exhibit 3 - Bates Document Slip Sheet, # 4 Exhibit 4 - Excerpts from 2007 Form 10-K, # 5 Exhibit 5 - Deposition Excerpts Slip Sheet, # 6 Exhibit 6 - Letters from Barclays, # 7 Exhibit 7 - Letters from Citi, # 8 Exhibit 8 - Letters from Goldman Sachs, # 9 Exhibit 9 - Letters from PwC, # 10 Exhibit 10 - Declaration of Joseph J. Yanagisawa, # 11 Exhibit 11 - Bates Document Slip Sheet)(Niehaus, Eric) (Entered: 05/16/2016)

05/16/2016 251 MOTION to File Supplemental; filed by Movant Pension and Retirement Group. Responses due by 6/2/2016. (Attachments: # 1 Appendix A slip sheet, # 2 Proposed Order)(Pepich, Steven) (Entered: 05/16/2016)

05/17/2016 253 MOTION for Leave to File Excess Pages re: 246 RESPONSE to 241 Motion to Seal, 231 Motion to Seal; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit 1 - Declaration of Walter C. Carlson)(Thompson, Raleigh) Modified text to establish docket entry relationship pursuant to LR IC 2-2(d) on 5/17/2016 (RFJ). (Entered: 05/17/2016)

05/17/2016 NOTICE of Non COMPLIANCE with LR IC 2-2 and Docket Correction: to 253 MOTION for Leave to File Excess Pages re: 246 RESPONSE to 241 Motion to Seal, 231 Motion to Seal:

ERROR: Documents should have been properly linked to establish the docket-entry relationship pursuant to LR IC 2-2(d).

CORRECTION: The Court modified the entry to establish docket entry relationship. Attorney Raleigh C. Thompson advised in the future to file documents pursuant to LR IC 2-2(d). No further action required at this time. (no image attached)(RFJ) (Entered: 05/17/2016)

05/18/2016 254 MINUTE ORDER IN CHAMBERS of the Honorable Judge Andrew P. Gordon, on 5/18/2016. By Judicial Assistant: Cathy Stuchell. RE: 251 Motion for Leave to File is STRICKEN pursuant to Local Rule 1A 10-1(d) because it does not comply with Local Rule 1A 10-1(a), which went into effect May 1, 2016. (no image attached) (Copies have been distributed pursuant to the NEF - CS) (Entered: 05/18/2016)

05/18/2016 255 ORDER Granting 253 Motion for Leave to File Excess Pages. Signed by Judge Andrew P. Gordon on 5/18/16. (Copies have been distributed pursuant to the NEF - TR) (Entered: 05/18/2016)

05/18/2016 256 MOTION to File Supplemental re: Motion for Summary Judgment; filed by Movant Pension and Retirement Group. Responses due by 6/4/2016. (Attachments: # 1 Appendix A, # 2 Proposed Order)(Pepich, Steven) (Entered: 05/18/2016)

05/20/2016 258 REPLY to Response to 241 Motion to Seal, 231 Motion to Seal filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 - Declaration of Daniel J. Briggs, # 3 Exhibit 2 - Declaration of Andrew Abboud)(Thompson, Raleigh) (Entered: 05/20/2016)

06/02/2016 259 RESPONSE to 248 Motion to Strike, filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Replies due by 6/12/2016. (Attachments: # 1 Declaration of Walter C. Carlson, # 2 Index of Exhibits, # 3 Exhibit 1, # 4 Exhibit 2)(Thompson, Raleigh) (Entered: 06/02/2016)

06/02/2016 260 JOINDER to 259 Response to Motion; filed by Defendant William P. Weidner. (Sullivan, William) (Entered: 06/02/2016)

06/03/2016 261 RESPONSE to 256 MOTION to File Supplemental, filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Replies due by 6/13/2016. (Thompson, Raleigh) (Entered: 06/03/2016)

06/03/2016 262 JOINDER to 261 Response to Motion ; 256 Opposition to Plaintiffs' Motion to File Supplemental Submission Pursuant to Fed. R. Civ. P 56(e)(1) filed by Defendant William P. Weidner. (Sullivan, William) (Entered: 06/03/2016)

06/13/2016 263 REPLY to Response to 248 Motion to Strike filed by Movant Pension and Retirement Group. (Niehaus, Eric) (Entered: 06/13/2016)

06/13/2016 264 REPLY to Response to 256 Motion filed by Movant Pension and Retirement Group. (Niehaus, Eric) (Entered: 06/13/2016)

06/29/2016 265 NOTICE of Change of Address by Tamara Beatty Peterson. (Peterson, Tamara) (Entered: 06/29/2016)

08/26/2016 266 STIPULATION Re: Class Notice Procedures, filed by Movant Pension and Retirement Group. (Attachments: # 1 Exhibit A - Notice of Pendency of Class Action, # 2 Exhibit B - Summary Notice of Pendency of Class Action)(Stewart, Christopher) (Entered: 08/26/2016)

09/01/2016 267 ORDER Granting 266 STIPULATION Re: Class Notice Procedures. Signed by Judge Andrew P. Gordon on 9/1/2016. (Copies have been distributed pursuant to the NEF - DL) (Entered: 09/01/2016)

09/15/2016 268 MINUTE ORDER IN CHAMBERS of the Honorable Judge Andrew P. Gordon, on 9/15/2016.

Oral argument on Motion for District Judge to Reconsider (ECF No. 191 ) and Motion to Strike (ECF No. 215 ) will be held on Tuesday, September 27, 2016 on a stacked calendar beginning at 1:30 p.m. in the Thomas & Mack Moot Court Room at UNLV's Boyd School of Law. Each side will be limited to 10 minutes of argument time.

We have arranged a limited number of reserved parking spaces at UNLV for the lawyers who are arguing cases. Carpooling is encouraged. If you would like to park

on campus, please notify my chambers (702-868-4940) as soon as possible so your name can be added to the list of reserved parking spaces. First come, first served.

(Copies have been distributed pursuant to the NEF - MAJ) (Entered: 09/15/2016)

09/27/2016 269 MINUTES OF PROCEEDINGS - Motion Hearing held on 9/27/2016 before Judge Andrew P. Gordon. Crtrm Administrator: Melissa Johansen; Pla Counsel: Spencer Burkholz, Eric Niehaus, Steven Pepich and David O'mara; Def Counsel: Walter Carlson and Steve Morris for Las Vegas Sands; Tamara Beatty Peterson and William Sullivan for William Weidner; Court Reporter/FTR #: Heather Newman; Time of Hearing: 1:30 p.m. - 2:05 p.m.;

The Court makes preliminary remarks and hears arguments of counsel regarding the Motion for District Judge to Reconsider 191 and Motion to Strike 215 .

For reasons stated on the record, the Motion to Strike 215 is DENIED. The Motion for District Judge to Reconsider 191 is GRANTED in part and DENIED in part. The production of documents is stayed pending the Court's ruling on the pending motions for summary judgment.

(Copies have been distributed pursuant to the NEF - MAJ) (Entered: 09/28/2016)

10/18/2016 270 TRANSCRIPT of Proceedings, 269 Order on Motion for District Judge to Reconsider Order,,,, Order on Motion to Strike,,,, Motion Hearing,,, held on 09/27/2016, before Judge Andrew P. Gordon. Court Reporter: Heather Newman, 702-471-0002. Transcript may be viewed at the court public terminal or purchased through the Court Reporter using the court's Transcript Order form available on our website, at www.nvd.uscourts.gov, before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter or PACER. Redaction Request due 11/8/2016. Redacted Transcript Deadline set for 11/18/2016. Release of Transcript Restriction set for 1/16/2017. (HKN) (Entered: 10/18/2016)

11/18/2016 271 NOTICE re: Change of Firm Name, filed by William P. Weidner. (Peterson, Tamara) (Entered: 11/18/2016)

01/03/2017 272 ORDER granting 193 Motion for Summary Judgment.; granting 195 Motion for Summary Judgment.; denying 196 Motion.; denying 248 Motion to Strike.; granting 256 Motion. FURTHER ORDERED that September 27, 2016 verbal order requiring defendants Adelson and LVS to produce additional documents is rescinded. See ECF No. 270 at 23:13-25. Signed by Judge Andrew P. Gordon on 1/3/17. (Copies have been distributed pursuant to the NEF - JM) (Entered: 01/04/2017)

01/03/2017 274 ORDER granting in part and denying in part 231 Motion to Seal and 241 Motion to Seal. FURTHER ORDERED that the plaintiffs and the defendants shall file publicly accessible versions of the exhibits attached to the plaintiffs opposition and the defendants' reply consistent with my rulings in this order within 30 days of the date of this order. Signed by Judge Andrew P. Gordon on 1/3/17. (Copies have been distributed pursuant to the NEF - JM) (Entered: 01/04/2017)

01/04/2017 273 CLERK'S JUDGMENT in favor of Las Vegas Sands Corporation, Sheldon G. Adelson, William P. Weidner against Alaska Electrical Pension Fund, Pompano

Beach Police & Firefighters' Retriement System, Frank J. Fosbre, Jr. Signed by Clerk of Court Debra K. Kempi on 1/4/17. (Copies have been distributed pursuant to the NEF - JM) (Entered: 01/04/2017)

01/18/2017 275 BILL OF COSTS by Defendant William P. Weidner. Objection to Bill of Costs due by 2/1/2017. Tax Bill of Costs by 2/8/2017. (Attachments: # 1 Declaration D. Scott Carlton, # 2 Exhibit A - Deposition Invoices)(Peterson, Tamara) (Entered: 01/18/2017)

01/18/2017 276 BILL OF COSTS by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. Objection to Bill of Costs due by 2/1/2017. Tax Bill of Costs by 2/8/2017. (Attachments: # 1 Exhibit 1 - Invoices)(Thompson, Raleigh) (Entered: 01/18/2017)

01/20/2017 277 DECLARATION of Carole K. Sylvester Regarding Notice Dissemination, Internet Posting, and Requests for Exclusions by Movant Pension and Retirement Group. (Niehaus, Eric) (Entered: 01/20/2017)

02/01/2017 278 EXHIBIT(s) Publicly Accessible Versions of Defendants' Summary Judgment Exhibits Filed in Accordance with ECF No. 274 to 237 Appendix,, 198 Appendix,,,,,,,,,,,,, 274 Order,, Set/Reset Deadlines, ; filed by Defendants Sheldon G. Adelson, Las Vegas Sands Corporation. (Attachments: # 1 Exhibit 23, # 2 Exhibit 25, # 3 Exhibit 26, # 4 Exhibit 29, # 5 Exhibit 35, # 6 Exhibit 37, # 7 Exhibit 45, # 8 Exhibit 46, # 9 Exhibit 49, # 10 Exhibit 51, # 11 Exhibit 55, # 12 Exhibit 60, # 13 Exhibit 65, # 14 Exhibit 74, # 15 Exhibit 79, # 16 Exhibit 115, # 17 Exhibit 117, # 18 Exhibit 118, # 19 Exhibit 124, # 20 Exhibit 125, # 21 Exhibit 117 Supp, # 22 Exhibit 118 Supp, # 23 Exhibit 124 Supp)(Thompson, Raleigh) (Entered: 02/01/2017)

02/02/2017 279 NOTICE Unopposed Request to Modify the Record by Pension and Retirement Group. (Attachments: # 1 Exhibit 642)(Stewart, Christopher) (Entered: 02/02/2017)

02/02/2017 280 EXHIBIT(s) Plaintiffs' Filing of Unsealed Exhibits Pursuant to the Court's January 3, 2017 Order to 274 Order,, Set/Reset Deadlines, ; filed by Movant Pension and Retirement Group. (Attachments: # 1 Exhibit 5-24A, # 2 Exhibit 35 Part 1, # 3 Exhibit 35 Part 2, # 4 Exhibit 37-42, # 5 Exhibit 48, # 6 Exhibit 50-62, # 7 Exhibit 92, # 8 Exhibit 94, # 9 Exhibit 99-131, # 10 Exhibit 131B, # 11 Exhibit 132 Part 1, # 12 Exhibit 132 Part 2, # 13 Exhibit 133 Part 1, # 14 Exhibit 133 Part 2, # 15 Exhibit 134 Part 1, # 16 Exhibit 134 Part 2, # 17 Exhibit 136-140, # 18 Exhibit 141-143, # 19 Exhibit 144, # 20 Exhibit 146 Part 1, # 21 Exhibit 146 Part 2, # 22 Exhibit 146 Part 3, # 23 Exhibit 148 Part 1, # 24 Exhibit 148 Part 2, # 25 Exhibit 149, # 26 Exhibit 150, # 27 Exhibit 152 Part 1, # 28 Exhibit 152 Part 2, # 29 Exhibit 154, # 30 Exhibit 156, # 31 Exhibit 157, # 32 Exhibit 160-215, # 33 Exhibit 217-260, # 34 Exhibit 263-285, # 35 Exhibit 286-294, # 36 Exhibit 295, # 37 Exhibit 296-300, # 38 Exhibit 301-314, # 39 Exhibit 317 Part 1, # 40 Exhibit 317 Part 2, # 41 Exhibit 317 Part 3, # 42 Exhibit 318-327, # 43 Exhibit 328-335, # 44 Exhibit 336, # 45 Exhibit 337 Part 1, # 46 Exhibit 337 Part 2, # 47 Exhibit 337 Part 3, # 48 Exhibit 337 Part 4, # 49 Exhibit 337 Part 5, # 50 Exhibit 337 Part 6, # 51 Exhibit 337 Part 7, # 52 Exhibit 337 Part 8, # 53 Exhibit 338 Part 1, # 54 Exhibit 338 Part 2, # 55 Exhibit 338 Part 3, # 56 Exhibit 342-393, # 57 Exhibit 395-427, # 58 Exhibit 433-436, # 59 Exhibit 437 Part 1, # 60 Exhibit 437 Part 2, # 61 Exhibit 438-443, # 62 Exhibit 444-452, # 63 Exhibit 453-490, # 64 Exhibit 507-525, # 65 Exhibit 528 Part 1, # 66

Exhibit 528 Part 2, # 67 Exhibit 538-587, # 68 Exhibit 588-589, # 69 Exhibit 600-614, # 70 Exhibit 615-621, # 71 Exhibit 622-629, # 72 Exhibit 630-631, # 73 Exhibit 632-636, # 74 Exhibit 637-647, # 75 Exhibit 648-655, # 76 Exhibit 656-660, # 77 Exhibit 661-663, # 78 Exhibit 664-667, # 79 Exhibit 668, # 80 Exhibit 669 Part 1, # 81 Exhibit 669 Part 2, # 82 Exhibit 669 Part 3, # 83 Exhibit 669A-687, # 84 Exhibit 690-691, # 85 Exhibit 692-700, # 86 Exhibit 701-704)(Niehaus, Eric) (Entered: 02/02/2017)

02/02/2017 281 NOTICE OF APPEAL as to 273 Judgment,, Clerk's Judgment, 272 Order on Motion for Summary Judgment,,,,,, Order on Motion to Strike,,, by Plaintiffs Alaska Electrical Pension Fund, Pompano Beach Police & Firefighters' Retriement System. Filing fee $ 505, receipt number 0978-4463451. E-mail notice (NEF) sent to the US Court of Appeals, Ninth Circuit. (Burkholz, Spencer) (Entered: 02/02/2017)

02/02/2017 282 MINUTE ORDER IN CHAMBERS of the Honorable Judge Andrew P. Gordon, on 2/2/2017. RE: 279 Unopposed Request to Modify the Record is GRANTED. (no image attached) (Copies have been distributed pursuant to the NEF - CS) (Entered: 02/02/2017)

02/02/2017 283 AMENDED NOTICE OF APPEAL as to 281 Notice of Appeal, by Plaintiffs Alaska Electrical Pension Fund, Pompano Beach Police & Firefighters' Retriement System . E-mail notice (NEF) sent to the US Court of Appeals, Ninth Circuit. (Burkholz, Spencer) (Entered: 02/02/2017)

02/03/2017 284 Designation of Transcripts and Transcript Order forms and instructions for 281 Notice of Appeal, 283 Amended Notice of Appeal,. The forms may also be obtained on the Court's website at www.nvd.uscourts.gov/Forms.aspx. (TR) (Entered: 02/03/2017)

02/06/2017 285 USCA ORDER for Time Schedule as to 283 Amended Notice of Appeal, filed by Alaska Electrical Pension Fund, Pompano Beach Police & Firefighters' Retriement System. USCA Case Number 17-15216. (MMM) (Entered: 02/10/2017)

02/22/2017 286 COSTS TAXED in amount of $15,172.45 against Plaintiffs re 275 Bill of Costs for Defendant William P. Weidner. (AF) (Entered: 02/22/2017)

02/22/2017 287 COSTS TAXED in amount of $38,268.25 against Plaintiffs re 276 Bill of Costs for Defendants Las Vegas Sands Corp. and Sheldon G. Adelson. (AF) (Entered: 02/22/2017)

02/27/2017 288 TRANSCRIPT DESIGNATION by Plaintiffs Alaska Electrical Pension Fund, Pompano Beach Police & Firefighters' Retriement System re 281 Notice of Appeal, 283 Amended Notice of Appeal, 184 Transcript,, 114 Transcript,, 270 Transcript,, 167 Order on Motion to Compel,,,, Motion Hearing,,,. (Burkholz, Spencer) (Entered: 02/27/2017)

04/26/2017 289 MOTION to Withdraw as Attorney, filed by Sarah Kelly-Kilgore by Defendant William P. Weidner. (Carlton, Daniel) (Entered: 04/26/2017)

04/27/2017 290 ORDER. IT IS HEREBY ORDERED that 289 Defendant William P. Weidner's Motion to Withdraw Sarah Kelly-Kilgore as Counsel and for Removal from CM/ECF List is granted. IT IS FURTHER ORDERED that the Clerk of the Court shall remove Sarah Kelly-

Kilgore, Esq. from the CM/ECF service list in this case. Signed by Magistrate Judge George Foley, Jr on 4/27/17. (Copies have been distributed pursuant to the NEF - MR) (Entered: 04/27/2017)

08/07/2017 291 NOTICE of Change of Address by Steve L. Morris. (Morris, Steve) (Entered: 08/07/2017)

05/01/2018 292 MEMORANDUM of USCA, Ninth Circuit, as to 283 Amended Notice of Appeal, filed by Alaska Electrical Pension Fund, Pompano Beach Police & Firefighters' Retriement System. AFFIRMED. (Copies have been distributed pursuant to the NEF - MMM) (Entered: 05/02/2018)

05/23/2018 293 MANDATE of USCA, Ninth Circuit, as to 292 USCA Memorandum AFFIRMING the judgment of the District Court re 283 Amended Notice of Appeal, filed by Alaska Electrical Pension Fund, Pompano Beach Police & Firefighters' Retriement System. (Copies have been distributed pursuant to the NEF - MMM) (Entered: 05/30/2018)

05/31/2018 295 ORDER on Mandate as to 292 USCA Memorandum AFFIRMING the judgment of the District Court re 283 Amended Notice of Appeal, filed by Alaska Electrical Pension Fund, Pompano Beach Police & Firefighters' Retriement System. Signed by Judge Andrew P. Gordon on 5/31/2018. (Copies have been distributed pursuant to the NEF - MR) (Entered: 05/31/2018)

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