UNITED STATES DISTRICT COURT for the CENTRAL...

62
US District Court Civil Docket as of March 25, 2013 Retrieved from the court on March 26, 2013 UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:10-cv-00922-DSF-AJW IN RE TOYOTA MOTOR CORPORATION SECURITIES LITIGATION Assigned to: Judge Dale S. Fischer Referred to: Magistrate Judge Andrew J. Wistrich Related Cases: 2:10-cv-01429-DSF-AJW 2:10-cv-01911-DSF-AJW 2:10-cv-01452-DSF-AJW 2:10-cv-02196-DSF-AJW 2:10-cv-06871-DSF-AJW 2:10-cv-02253-DSF-AJW 2:10-cv-02578-DSF-AJW Cause: 15:78m(a) Securities Exchange Act Plaintiff Date Filed: 02/08/2010 Date Terminated: 03/15/2013 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Harry Stackhouse Individually and on Behalf of All Others Similarly Situated represented by Catherine J Kowalewski Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren J Robbins Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David C Walton Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301

Transcript of UNITED STATES DISTRICT COURT for the CENTRAL...

Page 1: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

US District Court Civil Docket as of March 25, 2013 Retrieved from the court on March 26, 2013

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles)

CIVIL DOCKET FOR CASE #: 2:10-cv-00922-DSF-AJW

IN RE TOYOTA MOTOR CORPORATION SECURITIES LITIGATION Assigned to: Judge Dale S. Fischer Referred to: Magistrate Judge Andrew J. Wistrich Related Cases: 2:10-cv-01429-DSF-AJW

2:10-cv-01911-DSF-AJW 2:10-cv-01452-DSF-AJW 2:10-cv-02196-DSF-AJW 2:10-cv-06871-DSF-AJW 2:10-cv-02253-DSF-AJW 2:10-cv-02578-DSF-AJW

Cause: 15:78m(a) Securities Exchange Act

Plaintiff

Date Filed: 02/08/2010 Date Terminated: 03/15/2013 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Harry Stackhouse Individually and on Behalf of All Others Similarly Situated

represented by Catherine J Kowalewski Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Darren J Robbins Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

David C Walton Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301

Page 2: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Deborah R Gross Law Offices of Bernard M Gross PC 100 Penn Square East Suite 450 Philadelphia, PA 19107 215-561-3600 Fax: 215-561-3000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Shawn A Williams Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street Suite 1800 San Francisco, CA 94104 415-288-4545 Fax: 415-288-4534 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

James M Hughes Motley Rice LLC 28 Bridgeside Boulevard Mount Pleasant, SC 29464 843-216-9000 Fax: 843-216-9440 Email: [email protected] TERMINATED: 08/30/2010 PRO HAC VICE ATTORNEY TO BE NOTICED

Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Maryland State Retirement and represented by Benjamin Galdston

Page 3: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Pension Systems formerly known as Institutional Investor Group

Bernstein Litowitz Berger and Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130 858-793-0070 Fax: 858-793-0323 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Blair A Nicholas Bernstein Litowitz Berger and Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130 858-793-0070 Fax: 858-793-0323 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

David R Kaplan Bernstein Litowitz Berger and Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130 858-793-0070 Fax: 858-793-0323 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

David R Stickney Bernstein Litowitz Berger and Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130-3582 858-793-0070 Fax: 858-793-0323 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elizabeth P Lin The Lin Law Firm, A Professional Law Corporation 2705 S. Diamond Bar Blvd. Suite 398 Diamond Bar, CA 91765 909-595-5522

Page 4: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Fax: 909-595-5519 Email: [email protected] TERMINATED: 07/09/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Takeo A Kellar Abraham, Fruchter & Twersky, LLP 12526 High Bluff Drive Suite 300 San Diego, CA 92130 858-792-3448 Fax: 858-792-3449 Email: [email protected] TERMINATED: 08/08/2011 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Dirk L Vincent Fairbank & Vincent 444 South Flower Street Suite 3860 Los Angeles, CA 90071 213-891-9010 Fax: 213-891-9011 Email: [email protected] ATTORNEY TO BE NOTICED

Gerald H Silk Bernstein Litowitz Berger & Grossmann 1285 Avenue of the Americas New York, NY 10019 212-554-1400 Fax: 212-554-1444 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jay W Eisenhofer Grant & Eisenhofer PA 485 Lexington Avenue 29th Floor New York, NY 10017 646-722-8515 Fax: 646-722-8501 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

John J Kuchno Maryland Office of Attorney General 200 St Paul Place 20th Floor Baltimore, MD 21202

Page 5: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

410-576-6441 Fax: 410-576-6955 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Joseph William Goodman Bernstein Litowitz Berger & Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130 858-793-0070 Fax: 858-793-0323 Email: [email protected] ATTORNEY TO BE NOTICED

Megan D McIntyre Grant & Eisenhofer 123 Justison Street Wilmington, DE 19801 302-622-7020 Fax: 302-622-7100 Email: [email protected] TERMINATED: 02/01/2011 PRO HAC VICE ATTORNEY TO BE NOTICED

Michael Benzo Norman Fairbank & Vincent 444 South Flower Street Suite 3860 Los Angeles, CA 90071 213-891-9010 Fax: 213-891-9011 Email: [email protected] TERMINATED: 08/17/2011 ATTORNEY TO BE NOTICED

Robert Harold Fairbank Fairbank & Vincent 444 South Flower Street Suite 3860 Los Angeles, CA 90071 213-891-9010 Fax: 310-891-9011 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Robert M. Moss represented by Benjamin D Bianco Murray Frank LLP 275 Madison Avenue Suite 801

Page 6: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

New York, NY 10016 212-682-1818 Fax: 212-682-1892 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Benjamin Galdston (See above for address) ATTORNEY TO BE NOTICED

Blair A Nicholas (See above for address) ATTORNEY TO BE NOTICED

David R Kaplan (See above for address) ATTORNEY TO BE NOTICED

David R Stickney (See above for address) ATTORNEY TO BE NOTICED

Elizabeth P Lin (See above for address) TERMINATED: 07/09/2012 ATTORNEY TO BE NOTICED

Gerald H Silk (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Takeo A Kellar (See above for address) TERMINATED: 07/09/2012 ATTORNEY TO BE NOTICED

Plaintiff

Fresno County Employees' Retirement represented by Benjamin Galdston Association (See above for address)

ATTORNEY TO BE NOTICED

Blair A Nicholas (See above for address) ATTORNEY TO BE NOTICED

David R Kaplan (See above for address) ATTORNEY TO BE NOTICED

Page 7: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

David R Stickney (See above for address) ATTORNEY TO BE NOTICED

Elizabeth P Lin (See above for address) TERMINATED: 07/09/2012 ATTORNEY TO BE NOTICED

Gerald H Silk (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Takeo A Kellar (See above for address) TERMINATED: 07/09/2012 ATTORNEY TO BE NOTICED

V.

Movant

William P. Condon represented by William James Doyle , II Lead Plaintiff Movant

Doyle Lowther LLP 10200 Willow Creek Road Suite 150 San Diego, CA 92131 858-935-9960 Fax: 858-939-1939 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joe Kendall Kendall Law Group LLP 3232 McKinney Avenue Suite 700 Dallas, TX 75204 214-744-3000 Fax: 214-744-3015 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

John A Lowther , IV Doyle Lowther LLP 10200 Willow Creek Road Suite 150 San Diego, CA 92131 858-935-9960 Fax: 858-939-1939 Email: [email protected]

Page 8: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

ATTORNEY TO BE NOTICED

Thomas D Mauriello Mauriello Law Firm APC 1181 Puerta Del Sol Suite 120 San Clemente, CA 92673 949-542-3555 Fax: 949-606-9690 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Judith W. Weinstein Lead Plaintiff Movant

represented by William James Doyle , II (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joe Kendall (See above for address) TERMINATED: 05/18/2010 PRO HAC VICE ATTORNEY TO BE NOTICED

John A Lowther , IV (See above for address) ATTORNEY TO BE NOTICED

Thomas D Mauriello (See above for address) ATTORNEY TO BE NOTICED

Movant

Harel Pia Mutual Fund represented by Avi N Wagner The Wagner Firm 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-491-7949 Fax: 310-491-7949 Email: [email protected] ATTORNEY TO BE NOTICED

Jeremy A Lieberman Pomerantz Haudek Grossman and Gross LLP 100 Park Avenue 26th Floor New York, NY 10017 212-661-1100 Fax: 212-661-8665 Email: [email protected] PRO HAC VICE

Page 9: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

ATTORNEY TO BE NOTICED

Movant

Commonwealth of Massachusetts represented by Joseph J Tabacco , Jr Pension Reserves Investment Berman DeValerio Management Board One California Street, Suite 900

San Francisco, CA 94111 415-433-3200 Fax: 415-433-6382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Glen DeValerio Berman DeValerio One Liberty Square 8th Floor Boston, MA 02109 617-542-8300 Fax: 617-542-1194 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey C Block Berman DeValerio Pease Tabacco Burt & Pucillo One Liberty Square 8th Floor Boston, MA 02109 617-542-8300 Fax: 617-542-1194 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Matthew D Pearson Berman DeValerio One California Street, Suite 900 San Franicsco, CA 94111 415-433-3200 Fax: 415-433-6382 Email: [email protected] ATTORNEY TO BE NOTICED

Nabil L Abu-Assal Cypress LLP 11111 Santa Monica Boulevard Suite 500 Los Angeles, CA 90025 424-901-0123 Fax: 424-750-5100 Email: [email protected]

Page 10: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

TERMINATED: 05/12/2011 ATTORNEY TO BE NOTICED

Nicole Lavallee Berman DeValerio One California Street Suite 900 San Francisco, CA 94111 415-433-3200 Fax: 415-433-6382 Email: [email protected] ATTORNEY TO BE NOTICED

Robert J Muller Cypress LLP 11111 Santa Monica Boulevard Suite 500 Los Angeles, CA 90025 424-901-0123 Fax: 424-750-5100 Email: [email protected] TERMINATED: 05/12/2011 ATTORNEY TO BE NOTICED

Movant

Central States, Southeast and Southwest Areas Pension Fund

represented by Brian Oliver O'Mara Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED

Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Movant

Kathryn A. Squires represented by Charles Michael Plavi , II Finkelstein & Krinsk LLP 501 West Broadway Suite 1250 San Diego, CA 92101-3593 626-238-1333 Fax: 619-238-5425

Page 11: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey R Krinsk Finkelstein & Krinsk LLP 501 West Broadway, Suite 1250 San Diego, CA 92101-3593 619-238-1333 Fax: 619-238-5425 Email: [email protected] ATTORNEY TO BE NOTICED

Mark L Knutson Finkelstein & Krinsk LLP 501 West Broadway Suite 1250 San Diego, CA 92101-3593 619-238-1333 Fax: 619 238 5425 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Global Institutional Investor Group represented by Michael M Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan I Ellman Labaton Sucharow LLP 140 Broadway New York, NY 10005 212-907-0700 Fax: 212-818-0477 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Blair A Nicholas (See above for address) ATTORNEY TO BE NOTICED

Christopher J Keller Labaton Sucharow LLP 140 Broadway Avenue New York, NY 10005 212-907-0853 Fax: 212-818-0477 Email: [email protected] PRO HAC VICE

Page 12: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

ATTORNEY TO BE NOTICED

Dirk L Vincent (See above for address) ATTORNEY TO BE NOTICED

Gerald H Silk (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

James M Hughes (See above for address) TERMINATED: 08/30/2010 PRO HAC VICE ATTORNEY TO BE NOTICED

Martis Ann Alex Labaton Sucharow LLP 140 Broadway New York, NY 10005 212-907-0870 Fax: 212-818-0477 Email: [email protected] ATTORNEY TO BE NOTICED

Michael Benzo Norman (See above for address) TERMINATED: 08/17/2011 ATTORNEY TO BE NOTICED

Robert Harold Fairbank (See above for address) ATTORNEY TO BE NOTICED

Stefanie J Sundel Labaton Sucharow LLP 140 Broadway, 34th Floor New York, NY 10005 212-907-0848 Fax: 212-883-7048 TERMINATED: 07/31/2012 PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas A Dubbs Labaton Sucharow LLP 140 Broadway New York, NY 10005 212-907-0700

Page 13: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Fax: 212-818-0477 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System

Movant

Layn Phillips

V.

Defendant

represented by Brian Oliver O'Mara (See above for address) ATTORNEY TO BE NOTICED

Michael J Dowd (See above for address) ATTORNEY TO BE NOTICED

Toyota Motor Corporation and certain of its officers, directors, and affiliates

represented by Emily V Griffen Shearman & Sterling LLP 4 Embarcadero Center Suite 3800 San Francisco, CA 94111 415-616-1100 Fax: 415-616-1199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Robbins Shearman & Sterling LLP 4 Embarcadero Center Suite 3800 San Francisco, CA 94111 415-616-1100 Fax: 415-616-1199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gareth Thomas Evans Gibson Dunn & Crutcher 333 S Grand Ave, 51st Fl Los Angeles, CA 90071-3197 213-229-7734 Email: [email protected] ATTORNEY TO BE NOTICED

Page 14: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Jeffrey S Facter Shearman & Sterling LLP 4 Embarcadero Center Suite 3800 San Francisco, CA 94111 415-616-1100 Fax: 415-616-1199 Email: [email protected] ATTORNEY TO BE NOTICED

Kay E Kochenderfer Gibson Dunn & Crutcher LLP 333 S Grand Avenue Los Angeles, CA 90071-3197 213-229-7000 Fax: 213-229-7520 Email: [email protected] ATTORNEY TO BE NOTICED

Sean T Strauss Trucker Huss One Embarcadero Center 12th Floor San Francisco, CA 94111 415-788-3111 Fax: 415-421-2017 Email: [email protected] TERMINATED: 04/19/2011

Stuart J Baskin Shearman & Sterling LLP 599 Lexington Avenue New York, NY 10022 212-848-4974 Fax: 646-848-4974 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Toyota Motor Sales USA Inc represented by Emily V Griffen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 15: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED

Jeffrey S Facter (See above for address) ATTORNEY TO BE NOTICED

Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED

Sean T Strauss (See above for address) TERMINATED: 04/19/2011

Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Toyota Motor North America Inc represented by Emily V Griffen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED

Jeffrey S Facter (See above for address) ATTORNEY TO BE NOTICED

Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED

Sean T Strauss (See above for address) TERMINATED: 04/19/2011

Stuart J Baskin (See above for address)

Page 16: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Akio Toyoda represented by Emily V Griffen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey S Facter (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED

Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED

Sean T Strauss (See above for address) TERMINATED: 04/19/2011

Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Fujio Cho represented by Emily V Griffen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey S Facter (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Robbins (See above for address) LEAD ATTORNEY

Page 17: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

ATTORNEY TO BE NOTICED

Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED

Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED

Sean T Strauss (See above for address) TERMINATED: 04/19/2011

Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Robert S Carter represented by Emily V Griffen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED

Jeffrey S Facter (See above for address) ATTORNEY TO BE NOTICED

Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED

Sean T Strauss (See above for address) TERMINATED: 04/19/2011

Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 18: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Defendant

Irving A Miller represented by Emily V Griffen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED

Jeffrey S Facter (See above for address) ATTORNEY TO BE NOTICED

Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED

Sean T Strauss (See above for address) TERMINATED: 04/19/2011

Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Yoshimi Inaba represented by Emily V Griffen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED

Jeffrey S Facter (See above for address) ATTORNEY TO BE NOTICED

Page 19: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED

Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

James E Lentz, III represented by Emily V Griffen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED

Jeffrey S Facter (See above for address) ATTORNEY TO BE NOTICED

Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED

Sean T Strauss (See above for address) TERMINATED: 04/19/2011

Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Robert C Daly represented by Emily V Griffen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Robbins (See above for address)

Page 20: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED

Jeffrey S Facter (See above for address) ATTORNEY TO BE NOTICED

Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED

Sean T Strauss (See above for address) TERMINATED: 04/19/2011

Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Special Master

Layn R Phillips

Date Filed # Docket Text

02/08/2010 1 CLASS ACTION COMPLAINT against defendants Fujio Cho, Robert S Carter, Irving A Miller, Yoshimi Inaba, James E Lentz, III, Robert C Daly, Toyota Motor Corporation, Toyota Motor Sales USA Inc, Toyota Motor North America Inc, Akio Toyoda; (Filing fee $ 350 PAID); Jury Demanded; filed by plaintiff Harry Stackhouse.(esa) (ds). (Entered: 02/09/2010)

02/08/2010 21 DAY Summons Issued re Complaint - (Discovery) 1 as to defendants Fujio Cho, Robert S Carter, Irving A Miller, Yoshimi Inaba, James E Lentz, III, Robert C Daly, Toyota Motor Corporation, Toyota Motor Sales USA Inc, Toyota Motor North America Inc, Akio Toyoda. (esa) (Entered: 02/09/2010)

02/08/2010 2 CERTIFICATION AS TO INTERESTED PARTIES filed by plaintiff Harry Stackhouse. (esa) (ds). (Entered: 02/09/2010)

02/08/2010 4 STANDING ORDER for Cases Assigned to Judge Dale S Fischer: Read this Order Carefully. It controls this case and differs in some respect from the Local Rules; Counsel for Plaintiff shall immediately serve this Order on all parties, including any new parties to the action; If this case came to the Court by Noticed Removal, Defendant shall serve this Order on all other parties (See document for further details) by Judge Dale S. Fischer (shb) (Entered: 02/09/2010)

02/09/2010 3 NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to attorney

Page 21: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Deborah R Gross for Plaintiff Harry Stackhouse. Your Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $185.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U. S. Department of Justice are required to file a Pro Hac Vice application; no filing fee is required. (esa) (Entered: 02/09/2010)

02/23/2010 5 APPLICATION for attorney Deborah R. Gross to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Proposed Order)(Walton, David) (Entered: 02/23/2010)

02/24/2010 6 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant Toyota Motor North America Inc served on 2/10/2010, answer due 3/3/2010. Service of the Summons and Complaint were executed upon Margaret Wilson, Person Authorized to Accept Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

02/24/2010 7 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant Toyota Motor Sales USA Inc served on 2/10/2010, answer due 3/3/2010. Service of the Summons and Complaint were executed upon Margaret Wilson, Person Authorized to Accept Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

02/24/2010 8 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant Robert C Daly served on 2/11/2010, answer due 3/4/2010. Service of the Summons and Complaint were executed upon Emily Daly, Wife/Co-Occupant in compliance with Federal Rules of Civil Procedure by substituted service at home address and by also mailing a copy. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

02/24/2010 9 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant Irving A Miller served on 2/11/2010, answer due 3/4/2010. Service of the Summons and Complaint were executed upon Irving A. Miller in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

02/24/2010 10 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant Robert S Carter served on 2/11/2010, answer due 3/4/2010. Service of the Summons and Complaint were executed upon Karolina Malindez, Co-Occupant in compliance with Federal Rules of Civil Procedure by substituted service at home address and by also mailing a copy. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

02/24/2010 11 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant James E Lentz, III served on 2/11/2010, answer due 3/4/2010. Service of the Summons and Complaint were executed upon Barbara Lentz, Wife/Co-Occupant in compliance with Federal Rules of Civil Procedure by substituted service at home address and by also mailing a copy. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

Page 22: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

02/24/2010

12 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant Yoshimi Inaba served on 2/16/2010, answer due 3/9/2010. Service of the Summons and Complaint were executed upon Tawny McDonald, Co-Worker in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

02/25/2010 13 ORDER by Judge Dale S. Fischer: granting 5 Application to Appear Pro Hac Vice by Attorney Deborah R. Gross on behalf of Plaintiff, Harry Stackhouse, designating David C. Walton as local counsel. (shb) (Entered: 02/26/2010)

03/02/2010 14 WAIVER OF SERVICE Returned Executed filed by Plaintiff Harry Stackhouse. upon Toyota Motor Corporation waiver sent by Plaintiff on 2/22/2010, answer due 5/23/2010. Waiver of Service signed by Emily V. Griffen. (Kowalewski, Catherine) (Entered: 03/02/2010)

03/02/2010 15 WAIVER OF SERVICE Returned Executed filed by Plaintiff Harry Stackhouse. upon Akio Toyoda waiver sent by Plaintiff on 2/22/2010, answer due 5/23/2010. Waiver of Service signed by Emily V. Griffen. (Kowalewski, Catherine) (Entered: 03/02/2010)

03/02/2010 16 STIPULATION for Extension of Time to File Response filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Proposed Order)(Kowalewski, Catherine) (Entered: 03/02/2010)

03/04/2010 17 ORDER by Judge Dale S. Fischer,GRANTING Stipulation for Extension of Time to I File Response to Complaint 16 (shb) (Entered: 03/04/2010)

03/19/2010 18 WAIVER OF SERVICE Returned Executed filed by Plaintiff Harry Stackhouse. upon Fujio Cho waiver sent by Plaintiff on 3/12/2010, answer due 6/10/2010. Waiver of Service signed by Emily V. Griffen. (Kowalewski, Catherine) (Entered: 03/19/2010)

03/23/2010 19 NOTICE of Firm Name Change filed by Plaintiff Harry Stackhouse. (O'Mara, Brian) (Entered: 03/23/2010)

03/23/2010 20 NOTICE OF MOTION AND MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER filed by Plaintiff Harry Stackhouse. Motion set for hearing on 4/26/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order)(Williams, Shawn) (Entered: 03/23/2010)

03/23/2010

21 MEMORANDUM in Support of MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Plaintiff Harry Stackhouse. (Williams, Shawn) (Entered: 03/23/2010)

03/23/2010 22 DECLARATION of Christopher M. Wood in support of MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Exhibit A-1, # 2 Exhibit A-2, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17

Page 23: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Exhibit P, # 18 Exhibit Q, # 19 Exhibit R-1, # 20 Exhibit R-2, # 21 Exhibit S, # 22 Exhibit T, # 23 Exhibit U, # 24 Exhibit V, # 25 Exhibit W)(Wood, Christopher) (Entered: 03/23/2010)

03/23/2010

03/24/2010

03/26/2010

24 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) 19 . The following error(s) was found: Other error(s) with document(s) are specified below. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ak) (Entered: 03/25/2010)

23 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) 19 . The following error(s) was found: Incorrect event selected. The correct event is: Notice - Change of Attorney Information. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) (Entered: 03/25/2010)

25 PROOF OF SERVICE filed by Plaintiff Harry Stackhouse, re Memorandum in Support of Motion, 21 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) 22 , MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 served on 03/24/2010. (Wood, Christopher) (Entered: 03/26/2010)

04/05/2010 26 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER re: MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Facter, Jeffrey) (Entered: 04/05/2010)

04/05/2010 I 27 DEFENDANTS' OBJECTIONS TO EVIDENCE SUBMITTED BY PLAINTIFF IN I SUPPORT OF PLAINTIFF'S MOTION FOR PARTIAL LIFT OF THE PSLRA I DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER re: I MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND I MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Facter, Jeffrey) (Entered: 04/05/2010)

04/05/2010 28 DECLARATION of DAVID L. SCHRADER IN OPPOSITION TO MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Facter, Jeffrey) (Entered: 04/05/2010)

Page 24: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

04/05/2010 29 DECLARATION of WEBSTER BURNS IN OPPOSITION TO MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Facter, Jeffrey) (Entered: 04/05/2010)

04/05/2010 30 DEFENDANTS' NOTICE of Interested Parties filed by DEFENDANTS Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc, (Facter, Jeffrey) (Entered: 04/05/2010)

04/05/2010

04/05/2010

31 REQUEST for Order for DENYING PLAINTIFF'S MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER filed by DEFENDANTS Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Request set for hearing on 4/26/2010 at 01:30 PM before Judge Dale S. Fischer. (Facter, Jeffrey) (Entered: 04/05/2010)

32 DECLARATION of EMILY V. GRIFFEN IN OPPOSITION TO MOTION for Order I for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Griffen, Emily) (Entered: 04/05/2010)

04/06/2010 33 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) 26 . The following error(s) was found: Incorrect event selected. The correct event is: Notice - Notice of Lodging & attach order. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) (Entered: 04/07/2010)

04/09/2010 34 NOTICE OF MOTION AND First MOTION to Consolidate Cases, as to 10-cv-1452, filed by Proposed Lead Plaintiff Kathryn A. Squires. (Attachments: # 1 Memorandum in support of motion of Kathryn Squires for consolidation of actions, appointment of lead plaintiff and lead counsel, # 2 Declaration in support of motion of Kathryn Squires for consolidation of actions, appointment of lead plaintiff and lead counsel, # 3 Proposed Order in support of motion of Kathryn Squires for consolidation of actions, appointment of lead plaintiff and lead counsel)(Krinsk, Jeffrey) (Entered: 04/09/2010)

04/09/2010 35 NOTICE OF MOTION AND First MOTION for Appointment of Counsel andfor Appointment of Lead Plaintiff, filed by Lead Plaintiff Movants William P. Condon, Judith W. Weinstein. Motion set for hearing on 5/10/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Memorandum in Support of Lead Plaintiff Movants

Page 25: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Condon's and Weinstein's Motion For Appointment as Lead Plaintiffs and Approval of Their Selection of Counsel, # 2 Declaration in Support of Lead Plaintiff Movants Condon's and Weinstein's Motion for Appointment As Lead Plaintiffs And Approval of Their Selection of Counsel, # 3 Proposed Order Granting Lead Plaintiff Movants Condon's and Weinstein's Motion for Appointment as Lead Plaintiffs and Approving Their Selection of Counsel)(Lowther, John) (Entered: 04/09/2010)

04/09/2010

04/09/2010

04/09/2010

04/09/2010

36 [DOCUMENT WITHDRAWN] - NOTICE OF MOTION AND MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF filed by MOVANT Harel Pia Mutual Fund. Motion set for hearing on 5/10/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order PROPOSED ORDER)(Wagner, Avi) Modified on 7/21/2010 (shb). (Entered: 04/09/2010)

37 MEMORANDUM in Support of MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 filed by Movant Harel Pia Mutual Fund. (Wagner, Avi) (Entered: 04/09/2010)

38 DECLARATION of PATRICK V. DAHLSTROM IN SUPPORT OF MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 filed by Movant Harel Pia Mutual Fund. (Attachments: # 1 Exhibit A-E: PRESS RELEASE; CERTIFICATION; LOSS CHART; FIRM RESUMES)(Wagner, Avi) (Entered: 04/09/2010)

39 NOTICE OF MOTION AND MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases filed by Movant and Proposed Lead Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board. Motion set for hearing on 5/10/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Entered: 04/09/2010)

04/09/2010 40 MEMORANDUM in Support of MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Lavallee, Nicole) (Entered: 04/09/2010)

04/09/2010 41 NOTICE OF MOTION AND MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions filed by Movant Institutional Investor Group. Motion set for hearing on 5/10/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order, # 2 Declaration of Service)(Nicholas, Blair) (Entered: 04/09/2010)

04/09/2010 42 DECLARATION of NICOLE LAVALLEE IN SUPPORT OF MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Lavallee, Nicole) (Entered: 04/09/2010)

04/09/2010 43 NOTICE of Interested Parties filed by Movant and Proposed Lead Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board, (Lavallee, Nicole) (Entered: 04/09/2010)

Page 26: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

04/09/2010

44 PROOF OF SERVICE filed by Movant and Proposed Lead Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board, re MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 , Certificate/Notice of Interested Parties 43 , Declaration (Motion related), Declaration (Motion related) 42 , Memorandum in Support of Motion, 40 served on 4/9/2010. (Lavallee, Nicole) (Entered: 04/09/2010)

04/09/2010 45 DECLARATION of Blair A. Nicholas In Support Of MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 filed by Movant Institutional Investor Group. (Attachments: # 1 Ex. A:Notice dated 2/8/10, # 2 Ex. B: Certifications, # 3 Ex. C: Loss Charts, # 4 Ex. D: Joint Declaration, # 5 Ex. E: BLBG Biography, # 6 Ex. F: G&E Biography, # 7 Declaration of Service)(Nicholas, Blair) (Entered: 04/09/2010)

04/09/2010 46 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 10-cv-1429, 10- cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253,, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff filed by Movant Global Institutional Investor Group. Motion set for hearing on 5/3/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order)(Goldberg, Michael) (Entered: 04/09/2010)

04/09/2010 47 MEMORANDUM in Support of MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 filed by Movant Global Institutional Investor Group. (Goldberg, Michael) (Entered: 04/09/2010)

04/09/2010

04/09/2010

04/09/2010

48 Certificate/Notice of Interested Parties filed by Movant Global Institutional Investor Group, identifying Global Institutional Investor Group. (Goldberg, Michael) (Entered: 04/09/2010)

49 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578,, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff filed by proposed lead plaintiff Central States, Southeast and Southwest Areas Pension Fund, OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System. Motion set for hearing on 5/10/2010 at 02:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order)(Dowd, Michael) (Entered: 04/09/2010)

50 MEMORANDUM in Support of MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 filed by Movant Central States, Southeast and Southwest Areas Pension Fund, Movant OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System. (Dowd, Michael) (Entered: 04/09/2010)

04/09/2010

51 DECLARATION of Stefanie J. Sundel in support of MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 filed by Movant Global Institutional Investor Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Goldberg, Michael) (Entered: 04/09/2010)

Page 27: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

04/09/2010

52 CERTIFICATE OF SERVICE filed by Movant Global Institutional Investor Group, re Certificate/Notice of Interested Parties 48 , MOTION to Consolidate Cases, as to 10- cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 , Memorandum in Support of Motion, 47 , Declaration (Motion related), Declaration (Motion related) 51 served on April 9, 2010. (Goldberg, Michael) (Entered: 04/09/2010)

04/09/2010 53 DECLARATION of Michael J. Dowd in support of MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 filed by Movant Central States, Southeast and Southwest Areas Pension Fund, Movant OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Dowd, Michael) (Entered: 04/09/2010)

04/10/2010 54 Certification and Notice of Interested Parties filed by Movant Institutional Investor Group, (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 04/10/2010)

04/12/2010 55 REPLY filed by Plaintiff Harry Stackhouse to Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) 27 Plaintiff's Response to Defendants' Objections to Evidence Submitted by Plaintiff in Support of Plaintiff's Motion for Partial Lift of the PSLRA Discovery Stay and Entry of Interim Preservation Order (Williams, Shawn) (Entered: 04/12/2010)

04/12/2010 56 REPLY in Support of MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Plaintiff Harry Stackhouse. (Williams, Shawn) (Entered: 04/12/2010)

04/12/2010 57 DECLARATION of Christopher M. Wood in Support of MOTION for Order for I Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 Declaration of Christopher M. Wood in Support of Plaintiff's Reply in Support of Motion for Partial Lift of the PSLRA Discovery Stay and Entry of an Interim Preservation Order filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Wood, Christopher) (Entered: 04/12/2010)

04/12/2010 62 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 . The following error(s) was found: Hearing information is missing, incorrect, or not timely. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) (Entered: 04/16/2010)

04/13/2010 58 Certification and Notice of Interested Parties filed by proposed lead plaintiff Central States, Southeast and Southwest Areas Pension Fund, OMERS Administration

Page 28: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System, (O'Mara, Brian) (Entered: 04/13/2010)

04/14/2010 59 APPLICATION for attorney Christopher J. Keller to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6809786 paid.) filed by Movant Global Institutional Investor Group. (Attachments: # 1 Proposed Order Granting Pro Hac Vice Admission of Christopher J. Keller)(Goldberg, Michael) (Entered: 04/14/2010)

04/14/2010 60 APPLICATION for attorney Stefanie J. Sundel to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6810118 paid.) filed by Movant Global Institutional Investor Group. (Attachments: # 1 Proposed Order Granting Pro Hac Vice Admission of Stefanie J. Sundel)(Goldberg, Michael) (Entered: 04/14/2010)

04/14/2010 61 APPLICATION for attorney Alan I. Ellman to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6810255 paid.) filed by Movant Global Institutional Investor Group. (Attachments: # 1 Proposed Order Granting Pro Hac Vice Admission of Alan I. Ellman)(Goldberg, Michael) (Entered: 04/14/2010)

04/19/2010 63 RESPONSE IN SUPPORT of MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 [Response to Opposing Motions for Appointment of Lead Plaintiff] filed by Movant Harel Pia Mutual Fund. (Wagner, Avi) (Entered: 04/19/2010)

04/19/2010 64

04/19/2010 65

MEMORANDUM in Opposition to First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 filed by Movants William P. Condon, Judith W. Weinstein. (Doyle, William) (Entered: 04/19/2010)

OPPOSITION to First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010- cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel andfor Appointment as Lead Plaintiff 49 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 MEMORANDUM IN FURTHER SUPPORT OF COMMONWEALTH OF MASSACHUSETTS PENSION RESERVES INVESTMENT MANAGEMENT BOARDS MOTION TO CONSOLIDATE RELATED CASES, FOR APPOINTMENT AS LEAD PLAINTIFF, AND FOR APPROVAL OF ITS SELECTION OF LEAD COUNSEL, AND IN OPPOSITION TO COMPETING MOTIONS filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Lavallee, Nicole) (Entered: 04/19/2010)

04/19/2010 66 MEMORANDUM in Opposition to MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 , First

Page 29: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 filed by Movant Global Institutional Investor Group. (Goldberg, Michael) (Entered: 04/19/2010)

04/19/2010 67 DECLARATION of NICOLE LAVALLEE IN OPPOSITION TO First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 DECLARATION OF NICOLE LAVALLEE IN FURTHER SUPPORT OF COMMONWEALTH OF MASSACHUSETTS PENSION RESERVES INVESTMENT MANAGEMENT BOARDS MOTION TO CONSOLIDATE RELATED CASES, FOR APPOINTMENT AS LEAD PLAINTIFF, AND FOR APPROVAL OF ITS SELECTION OF LEAD COUNSEL, AND IN OPPOSITION TO COMPETING MOTIONS filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I)(Lavallee, Nicole) (Entered: 04/19/2010)

04/19/2010 68 MEMORANDUM in Opposition to MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 , First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 10- cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 filed by Movant Central States, Southeast and Southwest Areas Pension Fund, Movant OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System. (Robbins, Darren) (Entered: 04/19/2010)

04/19/2010 69 MEMORANDUM in Opposition to MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 , First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253;

Page 30: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

04/19/2010

04/19/2010

02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 filed by Movant Institutional Investor Group. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 04/19/2010)

70 DECLARATION of Alan I. Ellman in Further Support of the Motion of the GIIG and in Opposition to the Competing Motions MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 , First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 filed by Movant Global Institutional Investor Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Goldberg, Michael) (Entered: 04/19/2010)

71 PROOF OF SERVICE filed by Movant and Proposed Lead Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board, re Response in Opposition to Motion,,,, 65 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) 67 served on 4/19/2010. (Lavallee, Nicole) (Entered: 04/19/2010)

04/19/2010 72 DECLARATION of Darren J. Robbins in Opposition to MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 , First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 filed by Movant Central States, Southeast and Southwest Areas Pension Fund, Movant OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Robbins, Darren) (Entered: 04/19/2010)

04/20/2010 73 ORDER by Judge Dale S. Fischer: granting 59 Application to Appear Pro Hac Vice by Attorney Christopher J Keller on behalf of Plaintiff, the Global Institutional Investor Group, designating Michael M Goldberg as local counsel. (shb) (Entered: 04/20/2010)

04/20/2010 74 ORDER by Judge Dale S. Fischer: granting 60 Application to Appear Pro Hac Vice by Attorney Stefanie J. Sundel on behalf of Plaintiff the Global Institutional Investor Group, designating Michael M. Goldberg as local counsel. (shb) (Entered: 04/20/2010)

04/20/2010 75 ORDER by Judge Dale S. Fischer: granting 61 Application to Appear Pro Hac Vice by Attorney Alan I. Ellman on behalf of Plaintiff, the Global Institutional Investor Group,

Page 31: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

designating Michael M. Goldberg as local counsel. (shb) (Entered: 04/20/2010)

04/20/2010 76 APPLICATION for attorney James M. Hughes to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6837343 paid.) filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Proposed Order)(Goldberg, Michael) (Entered: 04/20/2010)

04/21/2010 77 ORDER by Judge Dale S. Fischer: granting 76 Application to Appear Pro Hac Vice by Attorney James M Hughes on behalf of Plaintiff, The Global Institutional Investor Group, designating Michael M Goldberg as local counsel. (shb) (Entered: 04/22/2010)

04/23/2010 78 MINUTES OF IN CHAMBERS Order re Supplemental Joint Stipulation re Motionsfor Appointment of Lead Plaintiff by Judge Dale S. Fischer: The Court orders the various proposed lead counsel to meet and confer to draft a joint stipulation. The joint stipulation must be filed by May 24, 2010. The hearing on all motions to be named lead plaintiff is continued to June 7, 2010 at 1:30 p.m. (shb) (Entered: 04/26/2010)

04/24/2010 79 MINUTES OF IN CHAMBERS Order Rescheduling Motion for Partial Lift of PSLRA Discovery Stay and Entry of Interim Preservation Order 20 , 31 by Judge Dale S. Fischer: On the Courts own motion, the hearing on the above reference motions is rescheduled from April 26, 2010 at 1:30 p.m. to May 3, 2010, at 1:30 p.m. (shb) (Entered: 04/26/2010)

04/26/2010 80 NOTICE of Change of Attorney Information for attorney Emily V Griffen counsel for Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Adding Emily V. Griffen as attorney as counsel of record for Toyota Motor Corporation, Toyota Motor Sales, USA, Toyota North America, Inc., Robert S. Carter, Irving A. Miller, Yoshimi Inaba, James E. Lentz, Robert Daly, Fujio Cho, Akio Toyoda for the reason indicated in the G-06 Notice. Filed by attorney Emily V. Griffen (Griffen, Emily) (Entered: 04/26/2010)

04/30/2010 81 APPLICATION for attorney Gerald H. Silk to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6890077 paid.) filed by Movant Institutional Investor Group. (Attachments: # 1 Proposed Order)(Nicholas, Blair) (Entered: 04/30/2010)

04/30/2010 82 APPLICATION for attorney Jeffrey C. Block to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6891984 paid.) filed by Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Entered: 04/30/2010)

05/03/2010 87 ORDER by Judge Dale S. Fischer, re MOTION for Order for Interim Preservation , Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 , REQUEST for Order for DENYING PLAINTIFF'S MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 31 . The matter is called and counsel state their appearances. The Court hears oral argument from counsel as set forth on the record. The parties are ordered to meet and confer and file an agreement within ten days. If they cannot come to an agreement, the Court will issue an order. (shb) (Entered: 05/10/2010)

Page 32: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

05/03/2010

88 MINUTES OF Motion for Partial Lift of PSLRA Discovery Stay and Entry ofInterim Preservation Order, 20 , 31 . Motion Hearing held before Judge Dale S. Fischer: The matter is called and counsel state their appearances. The Court hears oral argument from counsel as set forth on the record. The parties are ordered to meet and confer and file an agreement within ten days. If they cannot come to an agreement, the Court will issue an order.Court Reporter: Pamela Batalo. (shb) (Entered: 05/13/2010)

05/05/2010 83 (IN CHAMBERS) ORDER by Judge Dale S. Fischer: granting 82 Application to Appear Pro Hac Vice by Attorney Jeffrey C Block on behalf of Movant, Commonwealth of Massachusetts Pension Reserves Investment Management Board, designating Nicole Lavallee as local counsel. (shb) (Entered: 05/05/2010)

05/05/2010 84 TRANSCRIPT for proceedings held on 05/03/2010;1:35 p.m.. Court Reporter/Electronic Court Recorder: Pamela A. Batalo, phone number www.pamelabatalo.com . Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 5/26/2010. Redacted Transcript Deadline set for 6/5/2010. Release of Transcript Restriction set for 8/3/2010. (Seijas, Pamela) (Entered: 05/05/2010)

05/05/2010 85 NOTICE OF FILING TRANSCRIPT filed for proceedings 05/03/10; 1:35 p.m. (Seijas, Pamela) (Entered: 05/05/2010)

05/06/2010 86 APPLICATION for attorney Joe Kendall to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Movants William P. Condon, Judith W. Weinstein. Lodged Proposed Order. (shb) (Entered: 05/06/2010)

05/11/2010 89 APPLICATION for attorney Megan D McIntyre to Appear Pro Hac Vice. (PHV FEE PAID.) filed by movant Institutional Investor Group. Lodged Proposed Order. (shb) (Entered: 05/13/2010)

05/11/2010 90 APPLICATION for attorney Jay W Eisenhofer to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Movant Institutional Investor Group. Lodged Proposed Order. (shb) (Entered: 05/13/2010)

05/13/2010

05/18/2010

05/18/2010

05/18/2010

05/18/2010

91 JOINT STIPULATION to MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 Joint Report Pursuant to the Court's Order of May 3, 2010 filed by Defendants Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Facter, Jeffrey) (Entered: 05/13/2010)

92 ORDER by Judge Dale S. Fischer: denying 86 Application to Appear Pro Hac Vice. Terming Attorney Joe Kendall. (shb) (Entered: 05/19/2010)

93 ORDER by Judge Dale S. Fischer: denying 89 Application to Appear Pro Hac Vice. Terming Attorney Megan D McIntyre. (shb) (Entered: 05/19/2010)

94 ORDER by Judge Dale S. Fischer: denying 90 Application to Appear Pro Hac Vice. Terming Attorney Jay W Eisenhofer. (shb) (Entered: 05/19/2010)

95 ORDER by Judge Dale S. Fischer: denying 81 Application to Appear Pro Hac Vice. Terming Attorney Gerald H Silk. (shb) (Entered: 05/19/2010)

Page 33: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

05/18/2010 96 ORDER by Judge Dale S. Fischer: 20 , 31 , Order Deeming Moot Motion for Partial Lift of PSLRA Discovery Stay and Entry of Interim Preservation Order. Order Deeming Moot Motion for Partial Lift of PSLRA Discovery Stay and Entry of Interim Preservation Order (shb) (Entered: 05/19/2010)

05/24/2010 97 APPLICATION for attorney Thomas A. Dubbs to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6998221 paid.) filed by Plaintiff Global Institutional Investor Group. (Attachments: # 1 Proposed Order)(Goldberg, Michael) (Entered: 05/24/2010)

05/24/2010 98 Joint STIPULATION for Order Re: Appointment of Lead Plaintiff filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W)(Lavallee, Nicole) (Entered: 05/24/2010)

05/26/2010 99 ORDER by Judge Dale S. Fischer: granting 97 Application to Appear Pro Hac Vice by Attorney Thomas A. Dubbs on behalf of Plaintiff, the Global Institutional Investor Group, designating Michael M. Goldberg as local counsel. (shb) (Entered: 05/26/2010)

05/26/2010 100 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation for Order, 98 . The following error(s) was found: Proposed (Order) Document was not submitted as a separate attachment. Other error(s) with document(s): Attorney Jeremy Lieberman filed Stipulation as Counsel for Harel Pia Mutual Fund. Attorney Lieberman has not filed an Application and Order to Appear Pro Hac Vice in this case and does not appear on case docket. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (vh) (Entered: 05/26/2010)

05/27/2010 101 APPLICATION for attorney Glen DeValerio to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7015940 paid.) filed by Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Entered: 05/27/2010)

05/27/2010 102 NOTICE of Appearance filed by attorney Robert Harold Fairbank on behalf of Movant Institutional Investor Group (Fairbank, Robert) (Entered: 05/27/2010)

05/27/2010 103 APPLICATION for attorney Jay W. Eisenhofer to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7019016 paid.) filed by Movant Institutional Investor Group. (Attachments: # 1 Proposed Order)(Fairbank, Robert) (Entered: 05/27/2010)

05/27/2010 104 APPLICATION for attorney Megan D. McIntyre to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7019279 paid.) filed by Movant Institutional Investor Group. (Attachments: # 1 Proposed Order)(Fairbank, Robert) (Entered: 05/27/2010)

05/27/2010 105 APPLICATION for attorney Gerald H. Silk to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7019322 paid.) filed by Movant Institutional Investor Group. (Attachments: # 1 Proposed Order)(Fairbank, Robert) (Entered: 05/27/2010)

Page 34: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

05/28/2010 106 NOTICE OF CLERICAL ERROR: Deficiency should not have been issued in docket entry 98. Per instructions from Judge Fischer's CRD, document is okay as filed Re: Notice of Deficiency in Electronically Filed Documents (G-112) 100 , Stipulation for Order, 98 . (vh) (Entered: 05/28/2010)

05/28/2010 114 ORDER by Judge Dale S. Fischer: denying 101 Application for Glen DeValerio to Appear Pro Hac Vice (shb) (Entered: 06/03/2010)

06/01/2010 107 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance 102 . The following error(s) was found: Account information (for Dirk L. Vincent) was not updated in the ECF system. Your account information must be updated immediately by going to Utilities - Maintain Your Address or Maintain Your E-mail Address. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (vh) (Entered: 06/01/2010)

06/01/2010 108 ORDER by Judge Dale S. Fischer: granting 105 Application to Appear Pro Hac Vice by Attorney Gerald H. Silk on behalf of Movant Institutional Investor Group, designating Robert H. Fairbank, as local counsel. (shb) (Entered: 06/01/2010)

06/01/2010 109 ORDER by Judge Dale S. Fischer: granting 104 Application to Appear Pro Hac Vice by Attorney Megan D. McIntyre on behalf of Movant Institutional Investor Group, designating Robert H. Fairbank, as local counsel. (shb) (Entered: 06/01/2010)

06/01/2010 110 ORDER by Judge Dale S. Fischer: granting 103 Application to Appear Pro Hac Vice by Attorney Jay W. Eisenhofer on behalf of Movant Institutional Investor Group, designating Robert H. Fairbank, as local counsel. (shb) (Entered: 06/01/2010)

06/01/2010 111 NOTICE of Association of Counsel associating attorney Thomas D. Mauriello, Esq. on behalf of Movants William P. Condon, Judith W. Weinstein. Filed by Movants William P. Condon, Judith W. Weinstein (Mauriello, Thomas) (Entered: 06/01/2010)

06/01/2010 112 Second APPLICATION for attorney Joe Kendall, Esq. to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Plaintiffs William P. Condon, Judith W. Weinstein. (Attachments: # 1 Proposed Order)(Mauriello, Thomas) (Entered: 06/01/2010)

06/01/2010 113 NOTICE of Change of Attorney Information for attorney Dirk L Vincent counsel for Movant Institutional Investor Group. Changing Address to 444 South Flower Street, Suite 3860, Los Angeles, CA 90071. Changing phone number and fax number to (213) 891-9010 (phone); (213) 891-9011 (fax). Filed by Attorney Dirk L. Vincent (Vincent, Dirk) (Entered: 06/01/2010)

06/03/2010 115 NOTICE of Appearance filed by attorney Nicole Lavallee on behalf of Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board (Lavallee, Nicole) (Entered: 06/03/2010)

06/04/2010 116 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance 115 . The following error(s) was found: Account information was not updated in the ECF system. Your account information must be updated immediately by going to Utilities - Maintain Your Address or Maintain Your E-mail Address.. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court

Page 35: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (vh) (Entered: 06/04/2010)

06/04/2010 117 APPLICATION for attorney Martis Alex to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7047135 paid.) filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Proposed Order Granting Pro Hac Vice Admission of Martis Alex)(Goldberg, Michael) (Entered: 06/04/2010)

06/04/2010 118 APPLICATION for attorney Glen De Valerio to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7048208 paid.) filed by plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Attachments: # 1 Proposed Order)(Muller, Robert) (Entered: 06/04/2010)

06/04/2010 119 NOTICE Designation and Appearance of Local Counsel filed by plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board. Nabil Abu-Assal (Muller, Robert) (Entered: 06/04/2010)

06/04/2010

06/04/2010

120 NOTICE of Appearance filed by attorney Jeremy A Lieberman on behalf of Movant Harel Pia Mutual Fund (Lieberman, Jeremy) (Entered: 06/04/2010)

121 NOTICE of Change of Attorney Information for attorney Matthew D Pearson counsel for Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. Changing address and firm name to Berman DeValerio, One California Street, Suite 900, San Francisco, CA 94111. Changing email and fax number to [email protected] , (415) 433-6382. Filed by movant Commonwealth of Massachusetts Pension Reserves Investment Management Board (Pearson, Matthew) (Entered: 06/04/2010)

06/07/2010 122 NOTICE OF LODGING filed re MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 (Attachments: # 1 Proposed Order Amended [Proposed] Order Consolidating Related Cases, Appointing Lead Plaintiff, and Appointing Lead Plaintiffs Selection of Lead Counsel)(Lavallee, Nicole) (Entered: 06/07/2010)

06/07/2010 123

OF SERVICE filed by Proposed Lead Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board, re Notice of Lodging, 122 served on 06/07/2010. (Lavallee, Nicole) (Entered: 06/07/2010)

06/07/2010 124 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) 119 . The following error(s) was found: Incorrect event selected. The correct event is: Notice - Notice of Appearance. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) (Entered: 06/07/2010)

06/07/2010

125 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance 120 . The following error(s) was found: No Pro Hac Vice Application on file. All non-resident attorneys are required to file a form G-64 (Pro Hac Vice Application). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (vh) (Entered: 06/07/2010)

Page 36: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

06/07/2010 126 ORDER by Judge Dale S. Fischer GRANTING Application to Appear Pro Hac Vice by Attorney Glen De Valerio on behalf of Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Managemetn Board, designating Nabil Abu-Assal as local counsel 118 . (jp) (Entered: 06/09/2010)

06/07/2010 127 MINUTES OF MOTION TO CONSOLIDATE; MOTION FOR APPOINTMENT OF LEAD COUNSEL BY MOVANTS: granting 34 Motion to Consolidate Cases; taking under advisement 35 Motion for Appointment of Counsel ; taking under advisement 36 Motion for Appointment of Counsel ; taking under advisement 39 Motion for Appointment of Counsel ; taking under advisement 41 Motion for Appointment of Counsel ; granting 46 Motion to Consolidate Cases; taking under advisement 46 Motion for Appointment of Counsel ; granting 49 Motion to Consolidate Cases; taking under advisement 49 Motion for Appointment of Counsel ; Motion Hearing held before Judge Dale S. Fischer: The matter is called and counsel state their appearances. The Motion to Consolidate is granted. All future filings shall be in CV 10-922 DSF (AJWx) and the remaining cases are administratively closed. The Court hears oral argument on the Motion for Lead Counsel and Lead Plaintiff. The matter is under submission. Counsel may file further briefing of no more than five pages within ten days after the Supreme Court decision as set forth on the record.Court Reporter: Pamela Batalo. (shb) (Entered: 06/09/2010)

06/07/2010 128

06/11/2010 129

AMENDED MINUTES held before Judge Dale S. Fischer re: Order on Motion to Consolidate Cases, Order on Motion for Appointment of Counsel, 127 . The matter is called and counsel state their appearances. The Motion to Consolidate is granted. All future filings shall be in CV 10-922 DSF (AJWx) and theremaining cases are administratively closed. The Court hears oral argument on the Motion for Lead Counsel and Lead Plaintiff. The matter is under submission. Counsel may file further briefing of no more than five pages within ten days after the Supreme Court decision as set forth on the record. (shb) (Entered: 06/09/2010)

TRANSCRIPT for proceedings held on 06/07/10; 1:30 p.m.. Court Reporter/Electronic Court Recorder: Pamela A. Batalo, phone number www.pamelabatalo.com . Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 7/2/2010. Redacted Transcript Deadline set for 7/12/2010. Release of Transcript Restriction set for 9/9/2010. (Seijas, Pamela) (Entered: 06/11/2010)

06/11/2010 130 NOTICE OF FILING TRANSCRIPT filed for proceedings 06/07/10; 1:30 p.m. (Seijas, Pamela) (Entered: 06/11/2010)

06/23/2010 131 First NOTICE of Appearance filed by attorney Gareth Thomas Evans on behalf of Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc (Evans, Gareth) (Entered: 06/23/2010)

06/23/2010 132 PROOF OF SERVICE filed by Defendant Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc, re Notice of Appearance, 131 C Michael Plavi served on June 23, 2010. (Evans, Gareth)

Page 37: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

(Entered: 06/23/2010)

07/02/2010 133 Notice of Withdrawal of Motion to Consolidate Cases, Motion for Appointment of Counsel,, 46 filed by MOVANT Global Institutional Investor Group. (Goldberg, Michael) (Entered: 07/02/2010)

07/06/2010 134 MEMORANDUM in Support of First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 filed by Movants William P. Condon, Judith W. Weinstein. (Doyle, William) (Entered: 07/06/2010)

07/06/2010 135 MEMORANDUM in Support of MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 SUPPLEMENTAL filed by Movant Central States, Southeast and Southwest Areas Pension Fund, Movant OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Robbins, Darren) (Entered: 07/06/2010)

07/06/2010 136 MEMORANDUM in Support of MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 Supplemental Memorandum Addressing Morrison v. National Australian Bank and in Further Support of Motion for Appointment as Lead Plaintiff and Selection of Lead Counsel filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Pearson, Matthew) (Entered: 07/06/2010)

07/06/2010 137 DECLARATION of Matthew D. Pearson re Memorandum in Support of Motion, 136 Declaration of Matthew D. Pearson in Support of Supplemental Memorandum Addressing Morrison v. National Australian Bank and in Further Support of Motion for Appointment as Lead Plaintiff and Selection of Lead Counsel filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Pearson, Matthew) (Entered: 07/06/2010)

07/06/2010 138 PROOF OF SERVICE filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board, re Declaration (non-motion), Declaration (non-motion) 137 , Memorandum in Support of Motion, 136 served on July 6, 2010. (Pearson, Matthew) (Entered: 07/06/2010)

07/06/2010 139 MEMORANDUM in Support of MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 Supplemental Memorandum of Law Addressing Morrison v. National Australia Bank Ltd. and in Further Support of the Motion of the U.S. Members of the Institutional Investor Group for Appointment as Lead Plaintiff filed by Movant Institutional Investor Group. (Nicholas, Blair) (Entered: 07/06/2010)

07/06/2010 140 CERTIFICATE OF SERVICE filed by Plaintiff Institutional Investor Group, re Memorandum in Support of Motion, 139 served on 7/6/10. (Nicholas, Blair) (Entered: 07/06/2010)

07/14/2010 141 REPLY Defendants' Response to Plaintiffs' Supplemental Memoranda Regarding Motions for Appointment of Lead Plaintiff and Selection of Lead Counsel filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor

Page 38: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Sales USA Inc. (Evans, Gareth) (Entered: 07/14/2010)

07/15/2010 142 PROOF OF SERVICE filed by DEFENDANT Robert S Carter, Fujio Cho, Robert C Daly, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc, re Reply (Motion related), Reply (Motion related) 141 C Michael Plavi served on 07/15/2010. (Evans, Gareth) (Entered: 07/15/2010)

07/15/2010 143 APPLICATION for attorney Stuart J. Baskin to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7238687 paid.) filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Order on Application of Non-Resident Attorney to Appear in a Specific Case)(Kochenderfer, Kay) (Entered: 07/15/2010)

07/16/2010 144 MINUTES (IN CHAMBERS) ORDER re Appointment of Lead Plaintiff by Judge Dale S. Fischer: The Court has reviewed the Supreme Courts decision in Morrison v. National Australia Bank Ltd.,__ S.Ct. __, 2010 WL 2518523 (June 24, 2010), as well as the supplemental papers submitted by the proposed lead plaintiffs. (See minute order for further details) A hearing on appointment of lead counsel is set for July 26, 2010 at 1:30 p.m. Proposed lead counsel should be prepared to discuss their ability to prosecute the case effectively and the arrangements between the two firms and between the firms and Maryland SRPS regarding allocation of responsibilities and fees. A representative from Maryland SRPS should also attend the hearing and be able to answer any questions the Court may pose. After the Court has preliminarily approved lead counsel, it will have counsel prepare a formal proposed order consolidating the related cases, appointing Maryland SRPS as lead plaintiff, and appointing approved counsel as lead counsel. IT IS SO ORDERED. (yl) (Entered: 07/16/2010)

07/19/2010 145 ORDER by Judge Dale S. Fischer: granting 143 Application to Appear Pro Hac Vice by Attorney Stuart J Baskin on behalf of Defendants, Toyota Motor Corp., Toyota Motor Sales, U.S.A., Inc., Toyota Motor North America, Inc., Akio Toyoda, Fujio Cho, Robert S. Carter, Irving A. Miller, Yoshimi Inaba, James E. Lentz, III and Robert C. Daly, designating Kay Kochenderfer as local counsel. (shb) (Entered: 07/19/2010)

07/20/2010 146 Notice of Withdrawal of Declaration (Motion related), Declaration (Motion related) 38 , Motion for Appointment of Counsel, 36 , Memorandum in Support of Motion 37 , Response in Support of Motion, 63 filed by Movant Harel Pia Mutual Fund. (Lieberman, Jeremy) (Entered: 07/20/2010)

07/20/2010 147 PROOF OF SERVICE filed by Movant Harel Pia Mutual Fund, re Notice of Withdrawal, 146 served on 07/20/2010. (Lieberman, Jeremy) (Entered: 07/20/2010)

07/21/2010 148 NOTICE Submission in Response to the Court's July 16, 2010 Order Concerning the Appointment of Lead Counsel and Scheduling of Status Conference filed by Lead Plaintiff Maryland State Retirement and Pension System - Institutional Investor Group. (Attachments: # 1 Exhibit A: Letter, # 2 Declaration of Service)(Nicholas, Blair) (Entered: 07/21/2010)

07/22/2010 149 ORDER by Judge Dale S. Fischer: granting 112 Application to Appear Pro Hac Vice by Attorney Joe Kendall on behalf of Plaintiff, William Condon and Judith Weinstein, designating Thomas Mauriello as local counsel. (shb) (Entered: 07/22/2010)

Page 39: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

07/22/2010 151 MINUTES OF IN CHAMBERS ORDER by Judge Dale S. Fischer: At the request of Maryland SRPS, the above-referenced motion is continued to August 2, 2010 at 1:30 p.m. (shb) (Entered: 07/23/2010)

07/23/2010 150 NOTICE OF NON-OPPOSITION Notice (Other), Notice (Other) 148 filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. Response to Submission Dated July 21, 2010 (Pearson, Matthew) (Entered: 07/23/2010)

08/02/2010 152 ORDER APPOINTING LEAD PLAINTIFF, APPROVING LEAD AND LIAISON COUNSEL, ANDESTABLISHING OTHER REQUIREMENTS FOR THE PROSECUTION OF THIS ACTION by Judge Dale S. Fischer: denying 35 Motion for Appointment of Counsel ; denying 39 Motion for Appointment of Counsel ; granting 41 Motion for Appointment of Counsel ; denying 46 Motion for Appointment of Counsel ; denying 49 Motion for Appointment of Counsel. The Court, having previously consolidated numerous related actions under the case name Harry Stackhouse v. Toyota Motor Corp., et al., CV 10-922 DSF (AJWx) and having indicated its intention to appoint Maryland State Retirement and Pension System (Maryland SRPS) as Lead Plaintiff, makes the following orders: 1. Maryland SRPS is appointed Lead Plaintiff. Lead Plaintiff shall designate at least one representative to direct and oversee Lead Plaintiffs Counsel and to be meaningfully involved at each and every stage of the proceedings. 2. Bernstein Litowitz Berger & Grossman LLP is appointed Lead Plaintiffs Counsel for the putative Class. Fairbank & Vincent is appointed Liaison Counsel. Lead Plaintiffs Counsel shall have authority to speak for and enter into agreements on behalf of plaintiffs and the putative Class in all matters, and shall manage the prosecution of this litigation to avoid duplicative or unproductive activities. (See order for further details). (shb) (Entered: 08/03/2010)

08/02/2010 155 ORDER re Hearing on Appointment of Lead Counsel by Judge Dale S. Fischer: The case is called and counsel state their appearances. The Court appoints Maryland State Retirement and Pension System (Maryland SRPS) as Lead Plaintiff and Bernstein Litowitz Berger & Grossman LLP is appointed Lead Plaintiffs Counsel. Fairbank & Vincent is appointed Liaison Counsel. The Court and counsel discuss other matters as set forth on the record. The parties propose to file an amended consolidated complaint 60 days from the date of entering the order appointing lead plaintiff. The Court and counsel also discuss the time frames for Rule 12(b) motions as well as the orders established by Judge Selna in the MDL action. Counsel are ordered to meet and confer regarding all motions to be filed. The Court will issue a formal order appointing the lead plaintiff and addressing other issues. Court Reporter: Pamela Batalo (shb) Modified on 8/9/2010 (shb). (Entered: 08/04/2010)

08/04/2010 153 TRANSCRIPT for proceedings held on 08/02/10; 2:03 p.m.. Court Reporter/Electronic Court Recorder: Pamela A. Batalo, phone number www.pamelabatalo.com . Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 8/25/2010. Redacted Transcript Deadline set for 9/4/2010. Release of Transcript Restriction set for 11/2/2010. (Seijas, Pamela) (Entered: 08/04/2010)

08/04/2010 154 NOTICE OF FILING TRANSCRIPT filed for proceedings 8/2/10; 2:03 p.m. (Seijas, Pamela) (Entered: 08/04/2010)

Page 40: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

08/06/2010 156 ORDER RE FORMAT OF TIME AND EXPENSE RECORDS by Judge Dale S. Fischer (shb) (Entered: 08/06/2010)

08/18/2010 157 NOTICE OF MOTION AND MOTION to Withdraw Counsel of Record Motley Rice LLC (Hearing Date Not Set) filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Proposed Order Affecting Withdrawal of Counsel)(Goldberg, Michael) (Entered: 08/18/2010)

08/19/2010 158 NOTICE OF MOTION AND Amended MOTION to Withdraw Counsel of Record Motley Rice LLC filed by Plaintiff Harry Stackhouse. Motion set for hearing on 9/13/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order Affecting Withdrawal of Counsel)(Goldberg, Michael) (Entered: 08/19/2010)

08/20/2010 159 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION to Withdraw Counsel of Record Motley Rice LLC (Hearing Date Not Set) 157 , Amended MOTION to Withdraw Counsel of Record Motley Rice LLC 158 . The following error(s) was found: Hearing information is missing, incorrect, or not timely. Document #157 is missing the hearing information. Counsel filed an amended motion - document #158 - however, the hearing date is not timely. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) (Entered: 08/20/2010)

08/20/2010 160 ORDER by Clerk of Court Both documents are stricken. Counsel is ordered to re-file I the motion in accordance with L.R. 6-1. RE: MOTION to Withdraw Counsel of Record Motley Rice LLC (Hearing Date Not Set) 157 , Amended MOTION to Withdraw Counsel of Record Motley Rice LLC 158 (shb) (Entered: 08/20/2010)

08/20/2010 161 NOTICE OF MOTION AND MOTION for Discovery regarding Modifying the PSLRA Discovery Stay filed by Lead Plaintiff Institutional Investor Group. (Attachments: # 1 Proposed Order)(Nicholas, Blair) (Entered: 08/20/2010)

08/20/2010 162 DECLARATION of Blair A. Nicholas in support of MOTION for Discovery regarding Modifying the PSLRA Discovery Stay 161 filed by Movant Institutional Investor Group. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Nicholas, Blair) (Entered: 08/20/2010)

08/20/2010 163 CERTIFICATE OF SERVICE filed by Lead Plaintiff Institutional Investor Group, re Declaration (Motion related), Declaration (Motion related) 162 , MOTION for Discovery regarding Modifying the PSLRA Discovery Stay 161 served on 8/20/2010. (Nicholas, Blair) (Entered: 08/20/2010)

08/23/2010 164 RESPONSE filed by Movant Institutional Investor Group Lead Plaintiff's Response Regarding Adoption of Certain Discovery Orders and Procedures [Pursuant to August 2, 2010 Order] (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 08/23/2010)

08/23/2010 165 RESPONSE filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc Statement in Response to Court's August 2, 2010 Order (Attachments: # 1 Exhibit A)(Robbins, Patrick) (Entered: 08/23/2010)

Page 41: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

08/23/2010 166 ORDER by Judge Dale S. Fischer: granting 117 Application to Appear Pro Hac Vice by Attorney Martis Alex on behalf of Plaintiff, The Global Institutional Investor Group, designating Michael M Goldberg as local counsel. (shb) (Entered: 08/24/2010)

08/30/2010 167 MINUTES (In Chambers) Order DENYING Without Prejudice Motion for an Order Modifying the PSLRA Discovery Stay 161 by Judge Dale S. Fischer. The parties each cite a number of district court cases in support of their respective positions. The Court need look no further than the PSLRA itself to conclude that Lead Plaintiff's present showing is insufficient. If circumstances change significantly before the motion to dismiss is heard, Lead Plaintiff may again seek modification. (lom) (Entered: 08/31/2010)

08/30/2010 168 ORDER AFFECTING WITHDRAWAL OF COUNSEL: by Judge Dale S. Fischer: granting 157 Motion to Withdraw as counsel ; granting 158 Motion to Withdraw as counsel. The Court has reviewed the motion of Motley Rice LLC, counsel for former lead plaintiff movants Universal-Investment-Gesellschaft mbH (Universal), Union Asset Management Holding AG (Union), Skandia Life Insurance Company Ltd. (Skandia), State-Boston Retirement System (Boston), and Local 810 Affiliated Pension Plan/United Wire Metal & Machine Pension Fund (Local 810/United Wire)(collectively before the Court as the Global Institutional Investor Group), for an Order granting their withdrawal from the above-captioned case. Given that the Court has denied movants motion to be appointed lead plaintiff, and that the class will continue to be represented by Court-appointed Lead Counsel Bernstein Litowitz Berger & Grossmann LLP and Fairbank & Vincent Liaison Counsel, the Court hereby Grants the motion. (shb) (Entered: 09/01/2010)

09/20/2010 169 NOTICE of Appearance filed by attorney David R Stickney on behalf of Plaintiff Maryland State Retirement and Pension Systems (Attachments: # 1 Declaration of Service)(Stickney, David) (Entered: 09/20/2010)

09/20/2010 170 NOTICE of Appearance filed by attorney Elizabeth P Lin on behalf of Plaintiff Maryland State Retirement and Pension Systems (Attachments: # 1 Declaration of Service)(Lin, Elizabeth) (Entered: 09/20/2010)

09/20/2010 171 NOTICE of Appearance filed by attorney Benjamin Galdston on behalf of Plaintiff Maryland State Retirement and Pension Systems (Attachments: # 1 Declaration of Service)(Galdston, Benjamin) (Entered: 09/20/2010)

09/20/2010 172 NOTICE of Appearance filed by attorney Takeo A Kellar on behalf of Plaintiff Maryland State Retirement and Pension Systems (Attachments: # 1 Declaration of Service)(Kellar, Takeo) (Entered: 09/20/2010)

09/20/2010 173 NOTICE of Appearance filed by attorney David R Kaplan on behalf of Plaintiff Maryland State Retirement and Pension Systems (Attachments: # 1 Declaration of

I Service)(Kaplan, David) (Entered: 09/20/2010)

10/04/2010 174 CONSOLIDATED CLASS ACTION COMPLAINT related to: Class Action Complaint - (Discovery) 1 against Toyota Motor Corporation and certain of its officers, directors and affiliates,filed by Lead Plaintiffs Maryland State Retirement and Pension Systems, Robert M. Moss, Fresno County Employees' Retirement Association (shb) (Additional attachment(s) added on 10/5/2010: # 1 appendix to consolidated complaint) (shb). (Entered: 10/05/2010)

Page 42: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

10/04/2010 175 PROOF OF SERVICE filed by Lead Plaintiffs Fresno County Employees' Retirement Association, Maryland State Retirement and Pension Systems, Robert M. Moss, re Consolidated Class Action Complaint, 174 served on 10/4/2010. (shb) (Entered: 10/06/2010)

11/04/2010 176 NOTICE of In Camera Submission Pursuant to the Court's August 6, 2010 Order Re Format of Time and Expense Records filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 11/04/2010)

11/18/2010 177 Joint STIPULATION for Extension of Time to File Briefing on Motions to Dismiss Consolidated Class Action Complaint filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Emily V. Griffen in Support of Joint Stipulation Regarding Briefing on Motions to Dismiss Consolidated Class Action Complaint, # 2 Proposed Order Regarding Briefing on Motions to Dismiss Consolidated Class Action Complaint)(Kochenderfer, Kay) (Entered: 11/18/2010)

11/18/2010 178 PROOF OF SERVICE filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc, re Stipulation for Extension of Time to File,, 177 served on November 18, 2010. (Kochenderfer, Kay) (Entered: 11/18/2010)

11/19/2010 179 ORDER by Judge Dale S. Fischer, GRANTING Stipulation for Extension of Time to File Motion to Dismiss 177 . IT IS ORDERED: 1. Defendants (other than the Japanese Individual Defendants) shall, by January 20, 2011, file a single omnibus motion to dismiss not to exceed 40 pages. Lead Plaintiff shall file a single Opposition to such motion to dismiss within 60 days from the filing of the motion, and such Opposition papers shall not exceed 40 pages. Defendants shall file any reply brief within 30 days of the filing of the Opposition,which shall not exceed 25 pages. The parties shall not file any supplemental briefs without leave of Court. 2. The Japanese Individual Defendants shall not be required to, and shall not waive any rights, arguments or defenses by failing to, answer, move, or otherwise respond to the Complaint until 60 days after the Court issues an order denying, at least in part, Defendants motion to dismiss. 3. Nothing in this Stipulation shall be construed as a waiver of any of Defendants or Plaintiffs rights or positions in law or in equity, or as a waiver of any defenses or arguments that Defendants or Plaintiffs would otherwise have, including, without limitation, jurisdictional defenses or arguments. (shb) (Entered: 11/19/2010)

01/20/2011 180 NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Motion set for hearing on 5/23/2011 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order)(Kochenderfer, Kay) (Entered: 01/20/2011)

01/20/2011 181 DECLARATION of Emily V. Griffen In Support of MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc.

Page 43: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

01/20/2011 182

(Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Kochenderfer, Kay) (Entered: 01/20/2011)

DECLARATION of Kunio Namekata In Support of MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Kochenderfer, Kay) (Entered: 01/20/2011)

01/20/2011 183 DECLARATION of Yusuke Nishimoto In Support of MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Kochenderfer, Kay) (Entered: 01/20/2011)

01/20/2011 184 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 and Exhibits A through H to Declaration of Emily V. Griffen In Support Thereof filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Kochenderfer, Kay) (Entered: 01/20/2011)

01/20/2011 185 PROOF OF SERVICE filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc, re Declaration (Motion related), Declaration (Motion related) 182 , MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 , Request for Judicial Notice, Request for Relief,, 184 , Declaration (Motion related), Declaration (Motion related) 181 , Declaration (Motion related), Declaration (Motion related) 183 served on January 20, 2011. (Mircheff, Alexander) (Entered: 01/20/2011)

01/28/2011 186 Joint STIPULATION for Hearing re Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Blair A. Nicholas, # 2 Proposed Order, # 3 Declaration of Service)(Nicholas, Blair) (Entered: 01/28/2011)

01/31/2011 188 ORDER by Judge Dale S. Fischer, re Stipulation for Hearing re Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint, 186 . The hearing on Defendants Motion To Dismiss Plaintiffs Consolidated Class Action Complaint is continued to June 6, 2011, at 1:30 p.m. (shb) (Entered: 02/01/2011)

02/01/2011 187 NOTICE of Change of Attorney Information for attorney Megan D McIntyre counsel for Plaintiff Maryland State Retirement and Pension Systems.Megan D. McIntyre is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Movant Institutional Investor Group (McIntyre, Megan) (Entered: 02/01/2011)

03/21/2011 189 MEMORANDUM in Opposition to MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Professor Minoru Tokumoto and Eiji Masuda LL.M., in Support, # 2 Declaration of Professor Matthew J. Wilson in

Page 44: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Support, # 3 Declaration of Service)(Stickney, David) (Entered: 03/21/2011)

03/25/2011 190 NOTICE of Recent Authority in Opposition to Defendants' Motion to Dismiss the Consolidated Class Action Complaint filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Matrixx Initiatives, Inc. v. Siracusano, # 2 Declaration of Service)(Stickney, David) (Entered: 03/25/2011)

04/19/2011 191 NOTICE of Change of Attorney Information for attorney Emily V Griffen counsel for Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Sean T. Strauss will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Sean T. Strauss is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Attorney Emily V. Griffen (Griffen, Emily) (Entered: 04/19/2011)

04/20/2011 192 REPLY in support of MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Kunio Namekata In Support of Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint)(Kochenderfer, Kay) (Entered: 04/20/2011)

04/20/2011 193 NOTICE OF MOTION AND MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MATTHEW J. WILSON, filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Motion set for hearing on 6/6/2011 at 01:30 PM before Judge Dale S. Fischer. (Kochenderfer, Kay) (Entered: 04/20/2011)

04/20/2011 194 OBJECTIONS to MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MINORU TOKUMOTO AND EIJI MASUDA, filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Kochenderfer, Kay) (Entered: 04/20/2011)

04/20/2011 195 PROOF OF SERVICE filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc, re Reply (Motion related), Reply (Motion related) 192 , MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MATTHEW J. WILSON, MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MATTHEW J. WILSON, 193 , Objections - non-motion, 194 DEFENDANTS' EVIDENTIARY OBJECTIONS TO THE DECLARATION OF PROFESSOR MINORU TOKUMOTO AND EIJI MASUDA, served on April 20, 2011. (Kochenderfer, Kay) (Entered: 04/20/2011)

05/10/2011 196 APPLICATION for attorney John J. Kuchno to Appear Pro Hac Vice(PHV Fee of $275 receipt number 0973-8630729 paid.) filed by plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Proposed Order)(Fairbank, Robert) (Entered: 05/10/2011)

05/12/2011 197 NOTICE of Change of Attorney Information for attorney Robert J Muller counsel for

Page 45: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board.Robert J. Muller is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Movant Commonwealth of Massachusets Pension Reserves Investment Management Board (Muller, Robert) (Entered: 05/12/2011)

05/12/2011 198 NOTICE of Change of Attorney Information for attorney Robert J Muller counsel for Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board.Nabil L. Abu-Assal is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board (Muller, Robert) (Entered: 05/12/2011)

05/12/2011 199 ORDER by Judge Dale S. Fischer: granting 196 Application to Appear Pro Hac Vice by Attorney John J. Kuchno on behalf of Plaintiff Maryland State Retirement and Pension System, designating Robert H. Fairbank as local counsel. (vh) (Entered: 05/12/2011)

05/16/2011 200 OPPOSITION to MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MATTHEW J. WILSON, MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MATTHEW J. WILSON, 193 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Stickney, David) (Entered: 05/16/2011)

05/16/2011 201 REQUEST for Leave to to File Sur-Reply (in Opposition to Defendants' Reply Memorandum, ECF No. 192) filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Plaintiffs' Sur-Reply in Further Opposition to Defendants' Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint, # 2 Proposed Order, # 3 Declaration of Service)(Stickney, David) (Entered: 05/16/2011)

05/23/2011 202 REPLY IN SUPPORT OF MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MATTHEW J. WILSON, MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MATTHEW J. WILSON, 193 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Proof of Service)(Kochenderfer, Kay) (Entered: 05/23/2011)

06/01/2011 203 RESPONSE filed by Plaintiff Maryland State Retirement and Pension Systemsto Objections - non-motion, 194 -- Plaintiffs' Responses to Defendants' Evidentiary Objections to the Declaration of Professor Minoru Tokumoto and Eiji Masuda (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 06/01/2011)

06/02/2011 204 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Response 203 . The following error(s) was found: Local Rule 11-8 Memorandum brief exceeding 10 pages shall contain table of contents. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (vdr) (Entered: 06/02/2011)

06/06/2011 205 MINUTES OF Motion Hearing held before Judge Dale S. Fischer Re: Motion 180 to

Page 46: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Dismiss Plaintiff's Consolidated Class Action Complaint and Motion 193 to Strike Declaration. The case is called and counsel state their appearances. The Court and counsel discuss the jurisdictional issues associated with the Japanese law claim, core operations inference, and scienter. The Court orders plaintiffs to prepare a chart as described on the record.Court Reporter: Pamela Batalo. (vdr) (Entered: 06/07/2011)

06/09/2011 206 TRANSCRIPT for proceedings held on 06/06/11; 1:45 p.m.. Court Reporter/Electronic Court Recorder: Pamela A. Batalo, phone number www.pamelabatalo.com . Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 6/30/2011. Redacted Transcript Deadline set for 7/10/2011. Release of Transcript Restriction set for 9/7/2011. (Seijas, Pamela) (Entered: 06/09/2011)

06/09/2011 207 NOTICE OF FILING TRANSCRIPT filed for proceedings 06/06/11; 1:45 p.m. (Seijas, Pamela) (Entered: 06/09/2011)

06/20/2011 208 APPENDIX filed by Plaintiff Maryland State Retirement and Pension Systems. Re: MEMORANDUM in Opposition to Motion, 189 Notice of Submission in Further Support of Plaintiffs' Opposition to Motion to Dismiss and Pursuant to Court Instructions at June 6, 2011 Hearing (Attachments: # 1 Declaration of Service)(Stickney, David) (Entered: 06/20/2011)

07/07/2011 210 NOTICE of Change of Attorney Information for attorney Emily V Griffen counsel for Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Filed by defendants Toyota Motor Corporation, Toyota Motor Sales USA Inc, Toyota Motor North America Inc, Akio Toyoda, Fujio Cho, Robert Carter, Irving A. Miller, Yoshimi Inaba, James E. Lentz III, Robert C. Daly (Griffen, Emily) (Entered: 07/07/2011)

07/07/2011 211 NOTICE of Change of Attorney Information for attorney Patrick D Robbins counsel for Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Changing address to 4 Embarcadero Center, Suite 3800, San Francisco, CA 94111. Filed by Defendants Toyota Motor Corporation, Toyota Motor Sales USA Inc, Toyota Motor North America Inc, Akio Toyoda, Fujio Cho, Robert Carter, Irving A. Miller, Yoshimi Inaba, James E. Lentz III, Robert C. Daly (Robbins, Patrick) (Entered: 07/07/2011)

07/07/2011 212 NOTICE of Change of Attorney Information for attorney Jeffrey S Facter counsel for Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Changing address to 4 Embarcadero Center, Suite 3800, San Francisco, CA 94111. Filed by defendants Toyota Motor Corporation, Toyota Motor Sales USA Inc, Toyota Motor North America Inc, Akio Toyoda, Fujio Cho, Robert Carter, Irving A. Miller, Yoshimi Inaba, James E. Lentz III, Robert C. Daly (Facter, Jeffrey) (Entered: 07/07/2011)

07/07/2011 213 MEMORANDUM (IN CHAMBERS) ORDER Granting in Part and Denying in Part Motion to Dismiss Docket Nos. 180 , 193 and 201 by Judge Dale S. Fischer. The

Page 47: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

motion is GRANTED IN PART and DENIED IN PART consistent with this order. Plaintiffs are granted leave to amend their complaint as to the non-Japanese law claims by 7/28/2011. If Plaintiffs fail to amend by that date, Defendants answer will be due on 8/19/2011. *See order for findings and analysis.* (vdr) (Entered: 07/07/2011)

07/20/2011 214 STATUS REPORT and Request for Scheduling Conference Pursuant to Fed. R. Civ. P. 16 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 07/20/2011)

07/20/2011 215 RESPONSE filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Incto Status Report 214 and Request for Scheduling Conference (Evans, Gareth) (Entered: 07/20/2011)

07/29/2011 216 STIPULATION to Reschedule DEADLINE FOR DEFENDANTS TO ANSWER COMPLAINT, AND REGARDING SCHEDULING RULE 26(f) CONFERENCE, RULE 16(b) SCHEDULING CONFERENCE, AND CERTAIN WRITTEN DISCOVERY filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Proposed Order, # 2 Proof of Service)(Kochenderfer, Kay) (Entered: 07/29/2011)

08/01/2011 217 ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer: READ THIS ORDER CAREFULLY. IT DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. This case has been assigned to Judge Dale S. Fischer. This matter is set for a scheduling conference on 10/3/11 AT 11:00 a.m. (See document for further details). (ir) (Entered: 08/01/2011)

08/03/2011 218 DECLARATION of Alexander K. Mircheff re Stipulation to Reschedule, 216 DEADLINE FOR DEFENDANTS TO ANSWER COMPLAINT, AND REGARDING SCHEDULING RULE 26(f) CONFERENCE, RULE 16(b) SCHEDULING CONFERENCE, AND CERTAIN WRITTEN DISCOVERY filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Exhibit 1, # 2 Proof of Service)(Kochenderfer, Kay) (Entered: 08/03/2011)

08/05/2011 219 ORDER ON STIPULATION 216 by Judge Dale S. Fischer. The Rule 26(f) meeting of counsel shall take place on 9/14/2011, via telephone conference call. Lead Plaintiff may serve Requests for Production of Documents to Toyota Motor Sales, U.S.A., Inc., Toyota Motor North America, Inc., and Toyota Motor Corporation, as well as third party subpoenas, before the Rule 26(f) conference, but no earlier than 8/8/2011. TMS and TMA shall have 45 days to serve written responses to the RFPs, and TMC shall have 60 days to serve their written responses to the RFPs. Nothing in this Order shall be construed as a waiver of any of the Parties rights or objections with respect to these RFPs or any other discovery or matters. Defendants shall provide Lead Plaintiff with a draft Protective Order early in the week of 8/1/2011. Defendants shall file and serve their Answer to the Consolidated Class Action Complaint on or before 9/9/2011. The Rule 16(b) Scheduling Conference will take place before the Court on 10/17/2011, at 11:00 am. In light of this order, the following filings made by the parties on 7/20/2011 are moot: (1) Lead Plaintiffs Status Report and Request for Scheduling Conference Pursuant to Fed. R. Civ. P. 16 and (2) Defendants Response to Lead Plaintiffs Status

Page 48: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Report and Request for Scheduling Conference Pursuant to Fed.R.Civ.P. 16. (vdr) (Entered: 08/05/2011)

08/08/2011 220 NOTICE of Appearance filed by attorney Joseph William Goodman on behalf of Plaintiff Maryland State Retirement and Pension Systems (Attachments: # 1 Declaration of Service)(Goodman, Joseph) (Entered: 08/08/2011)

08/08/2011 221 NOTICE of Change of Attorney Information for attorney Takeo A Kellar counsel for Plaintiff Maryland State Retirement and Pension Systems. Takeo A. Kellar will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Takeo A. Kellar is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Lead Plaintiff Maryland State Retirement and Pension System (Attachments: # 1 Declaration of Service)(Kellar, Takeo) (Entered: 08/08/2011)

08/09/2011

08/10/2011

08/10/2011

08/10/2011

222 (STRICKEN) Joint REQUEST for Protective Order for Confidential and Highly Confidential Information filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Proposed Order Re Stipulated Protective Order Re Confidential and Highly Confidential Information, # 2 Proof of Service)(Kochenderfer, Kay) Modified on 8/10/2011 (mz). (Entered: 08/09/2011)

223 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joint REQUEST for Protective Order for Confidential and Highly Confidential Information 222 . The following error(s) was found: Case number is incorrect or missing.Other error(s) with document(s) are specified below. The correct event is: Stipulations/Protective Order. Other error(s) with document(s): Description of docket entry does not match the title of the document; and Judge's signature line should not be on the Stipulation it should be only on the Proposed Order.. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (mz) (Entered: 08/10/2011)

224 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS. The document is stricken and counsel is ordered to file an amended or corrected document by as soon as possible, RE: Joint REQUEST for Protective Order for Confidential and Highly Confidential Information, 222 . (mz) (Entered: 08/10/2011)

225 Joint STIPULATION for Protective Order filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Proposed Order Re Joint Stipulation For Protective Order Re Confidential and Highly Confidential Information, # 2 Proof of Service)(Kochenderfer, Kay) (Entered: 08/10/2011)

08/17/2011 226 NOTICE of Change of Attorney Information for attorney Robert Harold Fairbank counsel for Plaintiff Maryland State Retirement and Pension Systems. Michael B. Norman will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Michael B. Norman is no longer attorney of record

Page 49: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Lead Plaintiff Maryland State Retirement and Pension System (Attachments: # 1 Proof of Service)(Fairbank, Robert) (Entered: 08/17/2011)

08/31/2011 227 ORDER RE: JOINT STIPULATION FOR PROTECTIVE ORDER RE CONFIDENTIAL AND HIGHLYCONFIDENTIAL INFORMATION by Magistrate Judge Andrew J. Wistrich, re: Stipulation for Protective Order, 225 . (mz) (Entered: 09/01/2011)

08/31/2011 228 SUPPLEMENTAL MINUTE ORDER CONCERNING PROTECTIVE ORDER REGARDING CONFIDENTIALAND HIGHLY CONFIDENTIAL INFORMATION, 227 by Magistrate Judge Andrew J. Wistrich. IT IS SO ORDERED. (mz) (Entered: 09/01/2011)

09/09/2011 229 ANSWER to Consolidated Complaint, 174 JURY DEMAND. filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Proof of Service)(Evans, Gareth) (Entered: 09/09/2011)

10/07/2011 230 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 15-25 days, filed by Plaintiff Maryland State Retirement and Pension Systems.. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 10/07/2011)

10/10/2011 231 NOTICE of Change of Attorney Information for attorney William James Doyle, II counsel for Movants William P. Condon, Judith W. Weinstein. Changing address to 10200 Willow Creek Rd., Suite 150, San Diego, CA 92131. Changing Fax to 858-939- 1939. Filed by Plaintiff Condon and Weinstein (Doyle, William) (Entered: 10/10/2011)

10/17/2011 232 TRANSCRIPT ORDER for date of proceedings 10/17/2011 to 10/17/2011 as to Lead Plaintiff Maryland State Retirement and Pension Systems Court Reporter Pamela Seijas. Order for:. Transcript portion requested: Other: Scheduling Conference 10/17/2011. Category: Daily. Daily Transcript Order due by 10/18/2011. (Nicholas, Blair) (Entered: 10/17/2011)

10/17/2011 233 MINUTES OF Status Conference held before Judge Dale S. Fischer. See Minute I Order for specifics. Next Status Conference set for 1/9/2012 11:00 AM before Judge Dale S. Fischer.Court Reporter: Pamela Batalo. (dp) (Entered: 10/19/2011)

10/19/2011 234 TRANSCRIPT for proceedings held on 10/17/11; 11:12 a.m.. Court Reporter/Electronic Court Recorder: Pamela A. Batalo, phone number www.pamelabatalo.com . Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 11/9/2011. Redacted Transcript Deadline set for 11/19/2011. Release of Transcript Restriction set for 1/17/2012. (Seijas, Pamela) (Entered: 10/19/2011)

10/19/2011 235 NOTICE OF FILING TRANSCRIPT filed for proceedings 10/17/11; 11:12 a.m. (Seijas, Pamela) (Entered: 10/19/2011)

10/20/2011 236 TRANSCRIPT ORDER for date of proceedings 10/17/11 to 10/17/11 as to Defendants

Page 50: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc Court Reporter Pamela Seijas Batalo. Order for:. Transcript portion requested: Other: Scheduling Conference, 10/17/11. Category: Daily. Daily Transcript Order due by 10/21/2011. (Kochenderfer, Kay) (Entered: 10/20/2011)

10/27/2011 237 JOINT REPORT Rule 26(f) Discovery Plan (SUPPLEMENTAL) ; estimated length of trial 15-25, filed by Plaintiff Maryland State Retirement and Pension Systems.. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 10/27/2011)

11/14/2011 238 NOTICE OF LODGING filed re Status Conference, Set/Reset Hearing 233 (Attachments: # 1 [Proposed] Stipulated Order Appointing Special Master, # 2 Declaration of Service)(Nicholas, Blair) (Entered: 11/14/2011)

11/16/2011

12/06/2011

239 STIPULATED ORDER APPOINTING Special Master by Judge Dale S. Fischer. (rne) (Entered: 11/18/2011)

240 NOTICE OF MOTION AND MOTION to Compel the Production of Documents from Defendants ** This Motion to be heard by Special Master Layn R. Phillips ** filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Benjamin Galdston in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P, # 18 Exhibit Q, # 19 Exhibit R, # 20 [Proposed] Order, # 21 Declaration of Service)(Galdston, Benjamin) (Entered: 12/06/2011)

12/06/2011 241 STIPULATION to Reschedule Status Conference filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Gareth Evans in Support of Stipulation Regarding Status Conference and Briefing Schedule, # 2 Proposed Order on Stipulation Regarding Status Conference and Briefing Schedule, # 3 Proof of Service)(Kochenderfer, Kay) (Entered: 12/06/2011)

12/08/2011 242 ORDER ON STIPULATION TO RESCHEDULE 241 by Judge Dale S. Fischer: The hearing on Defendants Motion for Partial Judgment on the Pleadings shall be set for February 27, 2012 at 1:30 p.m. The Status Conference currently set for January 9, 2012 at 11:00 a.m. shall be continued to February 27, 2012 at 1:30 p.m. (rne) (Entered: 12/08/2011)

12/09/2011 243 NOTICE OF MOTION AND MOTION for Judgment on the Pleadings filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Motion set for hearing on 2/27/2012 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Notice of Request and Request for Judicial Notice in Support of Motion for Partial Judgment on the Pleadings, # 2 Declaration of Emily V. Griffen in Support of Motion for Partial Judgment on the Pleadings and Request for Judicial Notice, # 3 Exhibit A to Griffen Decl., # 4 Exhibit B to Griffen Decl., # 5 Exhibit C to Griffen Decl., # 6 Exhibit D to Griffen Decl., # 7 Exhibit E to Griffen Decl., # 8 Exhibit F to Griffen Decl., # 9 Exhibit G to Griffen Decl., # 10 Proposed Order, # 11 Proof of Service)(Kochenderfer, Kay) (Entered:

Page 51: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

12/09/2011)

01/06/2012 244 Opposition to Lead Plaintiff's Motion to Compel Production of Documents filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Gareth T. Evans in Support of Defendants' Opposition to Lead Plaintiff's Motion to Compel Production of Documents, # 2 Exhibit A to Evans Decl., # 3 Exhibit B to Evans Decl., # 4 Exhibit C to Evans Decl., # 5 Exhibit D to Evans Decl., # 6 Exhibit E to Evans Decl., # 7 Proof of Service)(Kochenderfer, Kay) (Entered: 01/06/2012)

01/06/2012 245 Submission of Redacted Complaint filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc (Attachments: # 1 Exhibit A, # 2 Proof of Service)(Kochenderfer, Kay) (Entered: 01/06/2012)

01/09/2012 Notice of Electronic Filing re Objection/Opposition (Motion related) 244 , Miscellaneous Document 245 e-mailed to Stefanie J Sundel bounced due to invalid e-mail address. The primary e-mail address associated with the attorney record has been deleted. Pursuant to the General Order and Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(jj) TEXT ONLY ENTRY (Entered: 01/09/2012)

01/23/2012 246 MEMORANDUM in Opposition to MOTION for Judgment on the Pleadings 243 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Benjamin Galdston in Support of Lead Plaintiff's Opposition, and Exhibits 1-5 thereto, # 2 Declaration of Service)(Nicholas, Blair) (Entered: 01/23/2012)

01/27/2012 247 REPLY In Support Of Lead Plaintiff's Motion to Compel the Production of Documents From Defendants ** This Motion to be heard by Special Master Layn R. Phillips ** filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Supplemental Declaration of Benjamin Galdston in Support of Lead Plaintiff's Motion to Compel, # 2 Declaration of Service)(Galdston, Benjamin) (Entered: 01/27/2012)

01/27/2012 248 RESPONSE filed by Plaintiff Maryland State Retirement and Pension Systemsto Miscellaneous Document, 245 to Defendants' "Redacted Complaint" Submission (Attachments: # 1 Exhibit A: Conformed Complaint, # 2 Exhibit B: 12/22/11 Email, # 3 Declaration of Service)(Nicholas, Blair) (Entered: 01/27/2012)

02/13/2012 249 REPLY in support of MOTION for Judgment on the Pleadings 243 filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Kochenderfer, Kay) (Entered: 02/13/2012)

02/17/2012 250 NOTICE OF MOTION AND MOTION to Certify Class filed by Lead Plaintiff Maryland State Retirement and Pension Systems. Motion set for hearing on 6/11/2012 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Memorandum of Points and Authorities in Support of Lead Plaintiff's Motion for Class Certification, # 2 [Proposed] Order)(Nicholas, Blair) (Entered: 02/17/2012)

Page 52: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

02/17/2012 251 DECLARATION of Benjamin Galdston in Support of MOTION to Certify Class 250 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Exhibit A-Part 1: Coffman Report, # 2 Exhibit A-Part 2: Coffman Report, # 3 Exhibit A-Part 3: Coffman Report, # 4 Exhibit B: Firm Resume)(Nicholas, Blair) (Entered: 02/17/2012)

02/17/2012 252 DECLARATION OF SERVICE filed by Lead Plaintiff Maryland State Retirement and Pension Systems, re Declaration (Motion related), Declaration (Motion related) 251 , MOTION to Certify Class 250 served on 2/17/2012. (Nicholas, Blair) (Entered: 02/17/2012)

02/21/2012 253 MEMORANDUM (IN CHAMBERS) ORDER by Judge Dale S. Fischer: denying 243 Motion for Judgment on the Pleadings. (shb) (Entered: 02/21/2012)

02/23/2012 254 Joint STIPULATION to Continue Status Conference from 2/27/12 to 4/30/12 filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Benjamin Galdston in Support of Joint Stipulation, # 2 [Proposed] Order, # 3 Declaration of Service)(Galdston, Benjamin) (Entered: 02/23/2012)

02/24/2012 255 ORDER by Judge Dale S. Fischer, re GRANTING Stipulation to Continue, 254 , ORDER by Judge Dale S. Fischer The hearings originally scheduled have been rescheduled: re Stipulation to Continue, 254 .( Status Conference set for 4/30/2012 01:30 PM before Judge Dale S. Fischer.) (rne) (Entered: 02/24/2012)

03/12/2012 256 NOTICE of Entry of Report and Rulings of Special Master Layn R. Phillips filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Exhibit 1: Report and Rulings of Special Master Layn R. Phillips Regarding Lead Plaintiff's Motion to Compel the Production of Documents from Defendants, # 2 Declaration of Service)(Galdston, Benjamin) (Entered: 03/12/2012)

03/14/2012 257 Joint STIPULATION for Extension of Time to File Response and Reply as to MOTION to Certify Class 250 filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Gareth T. Evans in Support of Joint Stipulation Modifying Briefing Schedule and Hearing Date on Motion for Class Certification, # 2 Proposed Order Granting Joint Stipulation Modifying Briefing Schedule and Hearing Date on Motion for Class Certification)(Evans, Gareth) (Entered: 03/14/2012)

03/14/2012 258 ORDER by Judge Dale S. Fischer GRANTING Stipulation for Extension of Time to File Response/Reply 257 . The hearing on the Motion for Class Certification 250 shall take place on July 23, 2012 at 1:30 p.m. (rne) (Entered: 03/14/2012)

03/20/2012 259 ORDER RE JURY TRIAL by Judge Dale S. Fischer: Amended Pleadings due by 12/7/2012., Discovery cut-off 3/15/2013., Motions due by 8/26/2013., Last date to conduct settlement conference is 9/10/2013., Final Pretrial Conference set for 11/4/2013 at 03:00 PM before Judge Dale S. Fischer., Jury Trial set for 12/3/2013 at 08:30 AM before Judge Dale S. Fischer. (See order for details) (shb) (Entered: 03/21/2012)

03/27/2012 260 APPLICATION for attorney Benjamin D. Bianco to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-10134898 paid.) filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Proposed Order)(Fairbank,

Page 53: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Robert) (Entered: 03/27/2012)

03/29/2012 261 ORDER by Judge Dale S. Fischer: granting 260 Application to Appear Pro Hac Vice by Attorney Benjamin D. Bianco on behalf of Plaintiff Robert Moss, designating Robert H. Fairbank as local counsel. (lt) (Entered: 03/30/2012)

04/12/2012 262 Joint STIPULATION to Continue Status Conference from April 30, 2012 to July 23, 2012 filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Gareth T. Evans in Support of Joint Stipulation Continuing Status Conference, # 2 Proposed Order Continuing Status Conference)(Evans, Gareth) (Entered: 04/12/2012)

04/12/2012 263 NOTICE OF ERRATA filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. correcting Stipulation to Continue, 262 Declaration of Gareth T. Evans in Support of Joint Stipulation Continuing Status Conference (Evans, Gareth) (Entered: 04/12/2012)

04/13/2012 264

05/08/2012 265

ORDER by Judge Dale S. Fischer, GRANTING Stipulation to Continue, 262 Pursuant to the Joint Stipulation entered into by and between Lead Plaintiff Maryland State Retirement and Pension System and Defendants Toyota Motor Corporation, Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc., Yoshimi Inaba, James E. Lentz III, Irving A. Miller, Robert S. Carter, Robert C. Daly, Katsuake Watanabe and Fujio Cho, the Status Conference previously scheduled for April 30, 2012, at 1:30 p.m., is continued to July 23, 2012, at 1:30 p.m. (shb) (Entered: 04/13/2012)

MEMORANDUM in Opposition to MOTION to Certify Class 250 filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Emily V. Griffen in Support of Defendants' Opposition to Lead Plaintiff's Motion for Class Certification, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Declaration of Service)(Kochenderfer, Kay) (Entered: 05/08/2012)

05/08/2012 266 DECLARATION of Paul A. Gompers, Ph.D. in Support of Defendants' Opposition to Lead Plaintiff's MOTION to Certify Class 250 filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Exhibit A (part 1), # 2 Exhibit A (part 2), # 3 Exhibit A (part 3), # 4 Exhibit A (part 4), # 5 Exhibit A (part 5), # 6 Exhibit A (part 6), # 7 Exhibit A (part 7), # 8 Exhibit A (part 8), # 9 Exhibit A (part 9))(Kochenderfer, Kay) (Entered: 05/08/2012)

05/08/2012 267 NOTICE OF MOTION AND MOTION for Order for To Exclude the Expert Report of Chad Coffman submitted in support of Lead Plaintiff's Motion for Class Certification filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Motion set for hearing on 7/23/2012 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Declaration of Emily V. Griffen in

Page 54: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Support of Defendants' Motion to Exclude the Expert Report of Chad Coffman, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P, # 18 Exhibit Q, # 19 Exhibit R, # 20 Exhibit S, # 21 Exhibit T, # 22 Exhibit U, # 23 Proposed Order, # 24 Declaration of Service)(Kochenderfer, Kay) (Entered: 05/08/2012)

06/07/2012 268 NOTICE OF ERRATA filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. correcting MEMORANDUM in Opposition to Motion,, 265 For Class Certification (Kochenderfer, Kay) (Entered: 06/07/2012)

06/07/2012 269 MEMORANDUM in Opposition to MOTION to Certify Class 250 (Amended) filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Service)(Kochenderfer, Kay) (Entered: 06/07/2012)

06/27/2012 270 Joint STIPULATION to Continue filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Blair A. Nicholas in Support, # 2 [Proposed] Order, # 3 Declaration of Service)(Nicholas, Blair) (Entered: 06/27/2012)

06/28/2012 271 ORDER MODIFYING BRIEFING SCHEDULE AND HEARING DATES by Judge Dale S. Fischer, re Stipulation to Continue 270 . The status conference is continued to 9/10/2012 at 1:30 PM. The hearing on lead plaintiff's motion for class certification, defendants' motion 267 to exclude the expert report of Chad Coffman, and lead plaintiff's anticipated motion to exclude the report of Dr. Gompers, shall take place on 9/10/2012 at 1:30 PM. (vdr) (Entered: 07/02/2012)

07/05/2012 272 Joint STIPULATION to Continue filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Benjamin Galdston, # 2 [Proposed] Order, # 3 Declaration of Service)(Nicholas, Blair) (Entered: 07/05/2012)

07/05/2012 276 ORDER by Judge Dale S. Fischer, re Stipulation to Continue 272 by Judge Dale S. Fischer: Motions 250 267 set for hearing on 10/15/2012 at 01:30 PM before Judge Dale S. Fischer. (rne) (Entered: 07/09/2012)

07/09/2012 273 NOTICE of Entry of Report and Rulings of Special Master Layn R. Phillips filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Ex. 1 - Report and Rulings of Special Master Layn R. Phillips re: Completion of Discovery Pursuant to the March 9, 2012 Rulings re Lead Plaintiff's Motion to Compel the Production of Documents from Defendants, # 2 Declaration of Service)(Galdston, Benjamin) (Entered: 07/09/2012)

07/09/2012 274 NOTICE of Withdrawal of Appearance of Takeo A. Kellar filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Galdston, Benjamin) (Entered: 07/09/2012)

07/09/2012 275 NOTICE of Withdrawal of Appearance of Elizabeth P. Lin filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Galdston, Benjamin) (Entered: 07/09/2012)

Page 55: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

07/19/2012

277 Joint STIPULATION for Extension of Time to File Defendants' Objection to Certain Deadlines in Special Master's July 6, 2012 Report and Rulings filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Gareth T. Evans in Support of Joint Stipulation, # 2 Proposed Order)(Evans, Gareth) (Entered: 07/19/2012)

07/23/2012 278 ORDER by Judge Dale S. Fischer, re Stipulation for Extension of Time 277 . Defendants shall have until 8/6/2012 to file any objection to the deadlines in the Special Master's 7/6/2012 report and ruling. (vdr) (Entered: 07/23/2012)

07/31/2012 279 NOTICE of Change of Attorney Information for attorney Alan I Ellman counsel for Movant Global Institutional Investor Group.Stefanie Sundel is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Movant Global Institutional Investor Group (Ellman, Alan) (Entered: 07/31/2012)

08/02/2012 280 REPLY in Further Support of MOTION to Certify Class 250 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 08/02/2012)

08/02/2012 281 MEMORANDUM in Opposition to MOTION for Order for To Exclude the Expert Report of Chad Coffman submitted in support of Lead Plaintiff's Motion for Class Certification 267 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 08/02/2012)

08/02/2012 282 DECLARATION of Benjamin Galdston in Support of Lead Plaintiff's (1) Reply in Further Support of Motion for Class Certification; and (2) Opposition to Defendants' Motion to Exclude Expert Testimony of Chad Coffman -- Re: MOTION to Certify Class 250 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Ex. 1: Coffman Rebuttal Report, # 2 Ex. 1 (part 2): Coffman Report Attachments, # 3 Ex. 2: Coffman Depo Transcript, # 4 Ex. 3: Gompers Depo Transcript, # 5 Ex. 4: Gompers Declaration, # 6 Ex. 5: Anderson Depo Excerpts, # 7 Ex. 6: Bobrinskoy Depo Excerpts, # 8 Ex. 7: Court docket (In re Fed. Home Loan Mortg. Co.))(Nicholas, Blair) (Entered: 08/02/2012)

08/09/2012 283 NOTICE OF MOTION AND MOTION for Order for to Exclude Expert Report of Professor Paul A. Gompers filed by Plaintiff Maryland State Retirement and Pension Systems. Motion set for hearing on 10/15/2012 at 01:30 PM before Judge Dale S. Fischer. (Nicholas, Blair) (Entered: 08/09/2012)

08/09/2012 284 DECLARATION of Benjamin Galdston Motion to Exclude Expert Report of Professor Paul A. Gompers MOTION for Order for to Exclude Expert Report of Professor Paul A. Gompers 283 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4 (Part 1), # 5 Exhibit 4 (Part 2), # 6 Exhibit 4 (Part 3), # 7 Exhibit 4 (Part 4), # 8 Exhibit 4 (Part 5), # 9 Exhibit 4 (Part 6), # 10 Exhibit 4 (Part 7), # 11 Exhibit 4 (Part 8), # 12 Exhibit 4 (Part 9), # 13 Exhibit 4 (Part 10), # 14 Exhibit 4 (Part 11), # 15 Exhibit 4 (Part 12), # 16 Exhibit 4 (Part 13), # 17 Exhibit 5 (Part 1), # 18 Exhibit 5 (Part 2), # 19 Exhibit 6 (Part 1), # 20 Exhibit 6 (Part 2), # 21 Exhibit 6 (Part 3), # 22 Exhibit 6 (Part 4), # 23 Exhibit 6 (Part 5), # 24 Exhibit 6 (Part 6), # 25 Exhibit 6 (Part 7))(Nicholas, Blair) (Entered: 08/09/2012)

Page 56: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

08/09/2012 285 DECLARATION of of Service in support of Motion to Exclude Expert Report of Paul A. Gompers MOTION for Order for to Exclude Expert Report of Professor Paul A. Gompers 283 filed by Plaintiff Maryland State Retirement and Pension Systems. (Nicholas, Blair) (Entered: 08/09/2012)

08/09/2012 286 NOTICE OF ERRATA filed by Plaintiff Maryland State Retirement and Pension Systems. correcting Reply (Motion related) 280 regarding Reply Memorandum of Points and Authorities in Further Support of Lead Plaintiff's Motion for Class Certification (Nicholas, Blair) (Entered: 08/09/2012)

08/09/2012 287 REPLY Amended Reply in Further Support of Lead Plaintiff's Motion for Class Certification MOTION to Certify Class 250 filed by Plaintiff Maryland State Retirement and Pension Systems. (Nicholas, Blair) (Entered: 08/09/2012)

08/09/2012 288 DECLARATION OF SERVICE OF SERVICE filed by PLAINTIFF Maryland State Retirement and Pension Systems, re Errata, 286 served on Notice of Errata re: Reply Memorandum of Points and Authorities in Further Support of Lead Plaintiff's Motion for Class Certification. (Nicholas, Blair) (Entered: 08/09/2012)

08/30/2012 289 REPLY in support of MOTION for Order for To Exclude the Expert Report of Chad Coffman submitted in support of Lead Plaintiff's Motion for Class Certification 267 filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Kahn A. Scolnick in Further Support of Motion to Exclude, # 2 Exhibit A to Scolnick Declaration, # 3 Exhibit B (pt1) to Scolnick Declaration, # 4 Exhibit B (pt 2) to Scolnick Declaration, # 5 Exhibit B (pt 3) to Scolnick Declaration, # 6 Exhibit B (pt 4) to Scolnick Declaration, # 7 Exhibit B (pt 5) to Scolnick Declaration, # 8 Exhibit B (pt 6) to Scolnick Declaration, # 9 Exhibit B (pt 7) to Scolnick Declaration, # 10 Exhibit B (pt 8) to Scolnick Declaration, # 11 Exhibit B (pt 9) to Scolnick Declaration, # 12 Exhibit B (pt 10) to Scolnick Declaration, # 13 Exhibit B (pt 11) to Scolnick Declaration, # 14 Declaration of Service)(Kochenderfer, Kay) (Entered: 08/30/2012)

08/30/2012 290 DECLARATION of Paul A. Gompers, Ph.D. (supplemental) in further support of MOTION for Order for To Exclude the Expert Report of Chad Coffman submitted in support of Lead Plaintiff's Motion for Class Certification 267 filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Exhibit A)(Kochenderfer, Kay) (Entered: 08/30/2012)

08/30/2012 291 NOTICE of Recent Authority filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Kochenderfer, Kay) (Entered: 08/30/2012)

09/06/2012 292 MEMORANDUM in Opposition to MOTION for Order for to Exclude Expert Report of Professor Paul A. Gompers 283 filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Emily V. Griffen in Opposition to Lead Plaintiff's

Page 57: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

09/06/2012 293

Motion to Exclude the Expert Report of Paul A. Gompers, Ph.D., # 2 Exhibit A to Griffen Declaration, # 3 Exhibit B to Griffen Declaration, # 4 Declaration of Service)(Kochenderfer, Kay) (Entered: 09/06/2012)

DECLARATION of Paul A. Gompers, Ph.D. (rebuttal) in Opposition to Lead Plaintiff's Motion to Exclude the Expert Report of Paul A. Gompers MOTION for Order for to Exclude Expert Report of Professor Paul A. Gompers 283 filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Exhibit A to Gompers Declaration)(Kochenderfer, Kay) (Entered: 09/06/2012)

09/06/2012

09/25/2012

294 Joint STIPULATION to Continue Status Conference from September 10, 2012 to October 15, 2012, at 1:30 p.m. filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Gareth T. Evans in Support of Joint Stipulation Continuing Status Conference, # 2 Proposed Order Continuing Status Conference, # 3 Declaration of Service)(Evans, Gareth) (Entered: 09/06/2012)

295 Joint STIPULATION to Extend Discovery Cut-Off Date to August 16, 2013 filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Gareth T. Evans in Support of Joint Stipulation Modifying Pretrial Schedule and Trial Date, # 2 Proposed Order Modifying Pretrial Schedule and Trial Date, # 3 Declaration of Service)(Evans, Gareth) (Entered: 09/25/2012)

09/26/2012 296 ORDER by Judge Dale S. Fischer, re granting Stipulation Modifying Pretrial Schedule and Trial Date 295 . Final Pretrial Conference set for 5/5/2014 03:00 PM; Jury Trial set for 6/3/2014 08:30 AM; Discovery cut-off 1/27/2014; Motions due by 2/24/2014; Last date to conduct settlement conference is 3/11/2014. (rne) (Entered: 09/27/2012)

09/27/2012 297 REPLY in Support MOTION for Order for to Exclude Expert Report of Professor Paul A. Gompers 283 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 09/27/2012)

09/27/2012 298 NOTICE of Decision: Recent Authority filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Declaration of Service)(Nicholas, Blair) (Entered: 09/27/2012)

10/05/2012 299 Joint STIPULATION to Continue Hearing on Class Certification and Related Motions; Status Conference from October 15, 2012 to December 3, 2012, Joint STIPULATION to Stay Case pending further order of the Court filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Gareth T. Evans in Support of Joint Stipulation, # 2 Proposed Order, # 3 Declaration of Service)(Evans, Gareth) (Entered: 10/05/2012)

10/10/2012 300 ORDER CONTINUING HEARINGS ON (1) LEAD PLAINTIFFS MOTION FOR CLASS CERTIFICATION (DKT # 250), (2) DEFENDANTS MOTION TO

Page 58: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

EXCLUDE EXPERT REPORT OF C. COFFMAN (DKT # 267), (3) LEAD PLAINTIFFS MOTION TO EXCLUDE EXPERT REPORT OF P. GOMPERS (DKT # 283), (4) STATUS CONFERENCE; AND STAYING DISCOVERY by Judge Dale S. Fischer: 1. The hearings on (1) Lead Plaintiffs Motion for Class Certification (Dkt. # 250), (2) Defendants Motion to Exclude Expert Report of Chad Coffman (Dkt. # 267), (3) Lead Plaintiffs Motion to Exclude Expert Report of Prof. Paul A. Gompers (Dkt. # 283), and (4) the Status Conference currently scheduled for October 15, 2012 at 1:30 p.m. are continued to December 3, 2012 at 1:30 p.m. 2. All discoveryincluding all document discovery, written discovery (including but not limited to outstanding Requests for Admission andInterrogatories), depositions and third-party discovery, including any and allcurrent deadlines agreed upon by the Parties, imposed by the Federal Rules ofCivil Procedure and/or Ordered by the Court or the Special Master, and all meetand confer discussions regarding pending and potential discovery disputesisstayed until further order of the Court. (shb) (Entered: 10/10/2012)

11/13/2012 301 NOTICE OF MOTION AND MOTION for Settlement Approval of for Preliminary Approval of Class Action Settlement; Memorandum of Points and Authorities in Support Thereof filed by Lead Plaintiff Maryland State Retirement and Pension Systems. Motion set for hearing on 12/17/2012 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Stipulation of Settlement, # 2 [Proposed] Preliminary Approval Order, # 3 Declaration of Service)(Nicholas, Blair) (Entered: 11/13/2012)

11/28/2012 302 REPLY and Notice of Non-Opposition in Support of Motion for Preliminary Approval of Class Action Settlement MOTION for Settlement Approval of for Preliminary Approval of Class Action Settlement; Memorandum of Points and Authorities in Support Thereof 301 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 11/28/2012)

11/28/2012 303 TEXT ONLY ENTRY (IN CHAMBERS): ORDER TAKING MOTIONS OFF CALENDAR by Judge Dale S. Fischer. All motions currently set for hearing on December 3, 2012 are removed from the Court's calendar in light of the pending settlement. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(dp) TEXT ONLY ENTRY (Entered: 11/28/2012)

12/17/2012 304 TRANSCRIPT ORDER as to Lead Plaintiff Maryland State Retirement and Pension Systems Court Reporter. Court will contact Benjamin Galdston at [email protected] with any questions regarding this order. Transcript portion requested: Other: Preliminary Approval of Settlement. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Nicholas, Blair) (Entered: 12/17/2012)

12/17/2012 305 MINUTES: MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT: The case is called and counsel state their appearances. The Court discusses with plaintiff's counsel various issues as set forth on the record. The parties will submit revised documents, with "redlined" copies noting all changes by Judge Dale S. Fischer Court Reporter: Karen Kay. (ir) (Entered: 12/18/2012)

12/19/2012 306 NOTICE of Submission in Response to December 17, 2012 Hearing filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Amended Stipulation of Settlement, # 2 Redline version of the Amended Stipulation of Settlement, # 3 Escrow Agreement, # 4 [Revised Proposed] Preliminary Approval

Page 59: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

Order, # 5 Declaration of Service)(Nicholas, Blair) (Entered: 12/19/2012)

12/19/2012 307 NOTICE of In Camera Submission Pursuant to the Court's Request at the December 17, 2012 Preliminary Approval Hearing filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 12/19/2012)

12/24/2012 308 TRANSCRIPT for proceedings held on 12/17/2012. Court Reporter/Electronic Court Recorder: Karen E. Kay, CSR 3862, phone number 310.500.6838. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 1/14/2013. Redacted Transcript Deadline set for 1/24/2013. Release of Transcript Restriction set for 3/24/2013. (Kay, Karen) (Entered: 12/24/2012)

01/02/2013 309 MINUTE ORDER IN CHAMBERS by Judge Dale S. Fischer: Re Amended Stipulation of Settlement. See Minute Order for specifics. (dp) (Entered: 01/02/2013)

01/02/2013 310 NOTICE of Amendment No. 1 to the Amended Stipulation of Settlement filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Proposed Order, # 2 Declaration of Service)(Nicholas, Blair) (Entered: 01/02/2013)

01/03/2013 311 ORDER PRELIMINARILY APPROVING SETTLEMENT, CERTIFYING CLASS AND PROVIDING FOR NOTICE AND SCHEDULING SETTLEMENT HEARING by Judge Dale S. Fischer: (Attachments: # 1 Exhibit, # 2 Exhibit Proof of Claim, # 3 Exhibit Summary Notice) (dp) (Entered: 01/03/2013)

02/04/2013 312 NOTICE OF MOTION AND MOTION for Settlement Approval of for Final Approval of Class Action Settlement; Memorandum of Points and Authorities in Support Thereof filed by Lead Plaintiff Maryland State Retirement and Pension Systems. Motion set for hearing on 3/11/2013 at 01:30 PM before Judge Dale S. Fischer. (Nicholas, Blair) (Entered: 02/04/2013)

02/04/2013 313 NOTICE OF MOTION AND MOTION for Attorney Fees Lead Counsel's Notice of Motion and Motion for Attorneys' Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities in Support Thereof filed by Lead Plaintiff Maryland State Retirement and Pension Systems. Motion set for hearing on 3/11/2013 at 01:30 PM before Judge Dale S. Fischer. (Nicholas, Blair) (Entered: 02/04/2013)

02/04/2013 314 DECLARATION of Blair A. Nicholas In Support Of MOTION for Attorney Fees Lead Counsel's Notice of Motion and Motion for Attorneys' Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities in Support Thereof 313 , MOTION for Settlement Approval of for Final Approval of Class Action Settlement; Memorandum of Points and Authorities in Support Thereof 312 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Nicholas, Blair) (Entered: 02/04/2013)

02/04/2013 315 NOTICE of In Camera Submission Pursuant to the Court's Order Re Format of Time and Expense Records and Lead Counsel's Motion for Attorneys' Fees and Reimbursement of Litigation Expenses filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Nicholas, Blair) (Entered: 02/04/2013)

Page 60: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

02/04/2013 316 DECLARATION OF SERVICE filed by Lead Plaintiff Maryland State Retirement and Pension Systems, re MOTION for Attorney Fees Lead Counsel's Notice of Motion and Motion for Attorneys' Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities in Support Thereof 313 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) 314 , MOTION for Settlement Approval of for Final Approval of Class Action Settlement; Memorandum of Points and Authorities in Support Thereof 312 , Notice (Other), Notice (Other) 315 served on 2/4/2013. (Nicholas, Blair) (Entered: 02/04/2013)

03/04/2013 317 REPLY In Support Of MOTION for Attorney Fees Lead Counsel's Notice of Motion and Motion for Attorneys' Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities in Support Thereof 313 , MOTION for Settlement Approval of for Final Approval of Class Action Settlement; Memorandum of Points and Authorities in Support Thereof 312 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Supplemental Decl. of Stephanie A. Thurin, # 2 Exhibit A to the Thurin Decl., # 3 Exhibit B-Part 1 to the Thurin Decl., # 4 Exhibit B-Part 2 to the Thurin Decl., # 5 Exhibit B-Part 3 to the Thurin Decl., # 6 Exhibit C to the Thurin Decl., # 7 [Proposed] Final Judgment and Order of Dismissal, # 8 Proposed Order Granting Attorneys' Fees and Expenses, # 9 Proposed Order Approving Plan of Allocation, # 10 Declaration of Service)(Nicholas, Blair) (Entered: 03/04/2013)

03/04/2013 318 MEMORANDUM: (In Chambers) Order re Notice: The Court has received two communications from persons claiming to be members of the class, stating that those persons received the class notice several days after the deadline for objections. Counsel should be prepared to address that issue at the hearing on final approval IT IS SO ORDERED by Judge Dale S. Fischer. (ir) (Entered: 03/05/2013)

03/07/2013 319 NOTICE of Supplemental Submission in Response to the Court's March 4, 2013 Order and in Further Support of the Proposed Settlement filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Supplemental Declaration of Blair A. Nicholas, # 2 [Proposed] Final Judgment and Order of Dismissal with Prejudice, # 3 Declaration of Service)(Galdston, Benjamin) (Entered: 03/07/2013)

03/11/2013 320 MINUTES OF MOTION FOR APPROVAL OF CLASS ACTION SETTLEMENT Hearring held before Judge Dale S. Fischer: The Court discusses with plaintiff's counsel various issues as set forth on the record. The Court also reviews with counsel the letters that have been received regarding the settlement and orders the letters be provided to plaintiff's counsel. The settlement will be approved. The parties are to submit a revised Proposed Order of Final Judgment, and additional information as indicated on the record.Court Reporter: Pamela Batalo. (bp) (Entered: 03/13/2013)

03/13/2013 321 NOTICE of In Camera Supplemental Submission Regarding Certain Expense Items filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 [Proposed] Final Judgment and Order of Dismissal with Prejudice, # 2 Proposed Order Granting Motion for Attorneys' Fees and Reimbursement of Litigation Expenses, # 3 Proposed Order Approving Plan of Allocation, # 4 Declaration of Service)(Nicholas, Blair) (Entered: 03/13/2013)

03/15/2013 322 ORDER APPROVING PLAN OF ALLOCATION by Judge Dale S. Fischer: Lead Plaintiff's Motion for Final Approval of Class Action Settlement (the "Motion," ECF No. 312 ) duly came before the Court for hearing on March 11, 2013. NOW,

Page 61: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

03/15/2013 323

THEREFORE, IT IS HEREBY ORDERED THAT:1. This Order incorporates by reference the definitions in the AmendedStipulation of Settlement (the "Stipulation," ECF No. 306-1), and all capitalized terms used, but not defined herein, shall have the same meanings as in the Stipulation. 2. This Court has jurisdiction over the subject matter of the Litigation and over all parties to the Litigation, including all Members of the Class. 3. Pursuant to and in full compliance with Rule 23 of the Federal Rules of Civil Procedure, this Court hereby finds and concludes that due and adequate notice was directed to all persons and entities who are Class Members, advising them of the Plan of Allocation and of their right to object thereto, and a full and fair opportunity was accorded to all such persons and entities to be heard with respect to the Plan of Allocation. 4. The Court hereby finds and concludes that the formula for the calculation of the claims of Authorized Claimants (the "Plan of Allocation") which is set forth in the Notice of pendency of Class Action and Proposed Settlement, Settlement Hearing, and Motion for Attorneys' Fees and Reimbursement of Litigation Expenses (the "Notice") provides a fair and equitable basis upon which to allocate the proceeds of the Settlement Fund among the Class Members. 5. The court hereby finds and concludes that the Plan of Allocation is, in all respects, fair and equitable to the Class. Accordingly, the Court hereby approves the Plan of Allocation proposed by Lead Plaintiff. 6. The finality of the Judgment entered with respect to the Settlement shall not be affected in any manner by this Order, or any appeal from this Order approving the Plan of Allocation. (ir) (Entered: 03/15/2013)

FINAL JUDGMENT and Order of Dismissal with prejudice by Judge Dale S. Fischer: This Judgment incorporates by reference the definitions in the Stipulation, and all capitalized terms used, but not defined herein, shall have the same meanings as in the Stipulation. This Court has jurisdiction over the subject matter of the Litigation and over all parties to the Litigation, including all members of the Class. Pursuant to Rule 23 of the Federal Rules of Civil Procedure, this Court hereby certifies the Litigation as a class action for settlement purposes only. The Class consists of all Persons who purchased or otherwise acquired the American Depositary Shares of Toyota Motor Corporation during the period from May 10, 2005, through and including February 2, 2010, excluding Defendants and their Related Persons. Also excluded from the Class are any Persons who excluded themselves by submitting a request for exclusion in accordance with the requirements set forth in the Preliminary Approval Order, a list of whom is attached hereto as Exhibit 1. With respect to the Class, this Court finds, solely for the purposes of settlement. Pursuant to Federal Rule of Civil Procedure 23, this Court hereby approves the Settlement set forth in the Stipulation and finds that the Settlement is, in all respects, fair, reasonable and adequate to Lead Plaintiff and the Class. The Court further finds that the Settlement set forth in the Stipulation is the result ofarm's-length negotiations between experienced counsel representing the interestsof the Settling Parties and is in the best interest of the Class. The Court further finds that the record is sufficiently developed and complete to have enabled Lead Plaintiff and Defendants to have adequately evaluated and considered their positions. Accordingly, the Settlement embodied in the Stipulation is hereby finally approved in all respects. The Settling Parties are hereby directed to perform its terms. (See document for further specific details) (MD JS-6, Case Terminated). (ir) (Entered: 03/15/2013)

03/19/2013 324 ORDER by Judge Dale S. Fischer: re granting Motion for Attorneys' Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities in Support Thereof 313 . (rne) (Entered: 03/20/2013)

Page 62: UNITED STATES DISTRICT COURT for the CENTRAL ...securities.stanford.edu/filings-documents/1044/TM00_01/...2011/11/16  · Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century

03/25/2013 325 NOTICE OF FILING TRANSCRIPT filed for proceedings 12-17-2012 1:34 p.m. re Transcript 308 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(Duvall, Richard) TEXT ONLY ENTRY (Entered: 03/25/2013)

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