U.S. District Court California Northern District (San...

42
US District Court Civil Docket as of June 9, 2015 Retrieved from the court on June 10, 2015 U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:12-cv-05980-CRB Date Filed: 11/26/2012 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question In re HP Securities Litigation Assigned to: Hon. Charles R. Breyer Referred to: Magistrate Judge Jacqueline Scott Corley Relate Case Cases: 3:12-cv-06074-CRB 3:12-cv-06025-CRB 3:12-cv-06003-CRB 3:12-cv-06074-CRB 3:12-cv-06091-CRB 3:12-cv-06123-CRB 3:12-cv-06199-CRB 3:12-cv-06410-CRB 3:12-cv-06416-CRB 3:12-cv-06434-CRB 3:12-cv-06423-CRB 3:13-cv-00301-CRB Cause: 15:78m(a) Securities Exchange Act Plaintiff Allan J. Nicolow represented by Danielle Suzanne Myers Individually and on Behalf of All Others Robbins Geller Rudman & Dowd LLP Similarly Situated 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] TERMINATED: 07/17/2013 ATTORNEY TO BE NOTICED Darren Jay Robbins Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] TERMINATED: 07/17/2013 ATTORNEY TO BE NOTICED David Conrad Walton

Transcript of U.S. District Court California Northern District (San...

Page 1: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

US District Court Civil Docket as of June 9, 2015 Retrieved from the court on June 10, 2015

U.S. District Court California Northern District (San Francisco)

CIVIL DOCKET FOR CASE #: 3:12-cv-05980-CRB

Date Filed: 11/26/2012 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

In re HP Securities Litigation Assigned to: Hon. Charles R. Breyer Referred to: Magistrate Judge Jacqueline Scott Corley Relate Case Cases: 3:12-cv-06074-CRB

3:12-cv-06025-CRB 3:12-cv-06003-CRB 3:12-cv-06074-CRB 3:12-cv-06091-CRB 3:12-cv-06123-CRB 3:12-cv-06199-CRB 3:12-cv-06410-CRB 3:12-cv-06416-CRB 3:12-cv-06434-CRB 3:12-cv-06423-CRB 3:13-cv-00301-CRB

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

Plaintiff

Allan J. Nicolow represented by Danielle Suzanne Myers Individually and on Behalf of All Others Robbins Geller Rudman & Dowd LLP Similarly Situated 655 West Broadway

Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] TERMINATED: 07/17/2013 ATTORNEY TO BE NOTICED

Darren Jay Robbins Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] TERMINATED: 07/17/2013 ATTORNEY TO BE NOTICED

David Conrad Walton

Page 2: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Email: [email protected] TERMINATED: 07/17/2013 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] TERMINATED: 07/17/2013 ATTORNEY TO BE NOTICED

Plaintiff

Virginia Retirement System represented by Frederic S. Fox Kaplan Fox & Kilsheimer 850 Third Avenue 14th Floor New York, NY 10022 212-687-1980 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Laurence D. King Kaplan Fox & Kilsheimer LLP 350 Sansome Street Suite 400 San Francisco, CA 94104 415-772-4700 Fax: 415-772-4707 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant

Hewlett-Packard Company represented by Christopher C. Wheeler , Esq. Farella Braun & Martel LLP 235 Montgomery Street 17th Floor San Francisco, CA 94104

Page 3: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

415-954-4400 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Darryl Paul Rains Morrison & Foerster LLP 755 Page Mill Road Palo Alto, CA 94304-1018 650-813-5600 Fax: 650-494-0792 Email: [email protected] TERMINATED: 08/02/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Judson Earle Lobdell Morrison & Foerster LLp 425 Market Street San Francisco, CA 94105-2482 415-268-6717 Fax: 415-268-7522 Email: [email protected] TERMINATED: 08/02/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Wolinsky Wachtell,Lipton,Rosen,Katz 51 West 52nd Street New York, NY 10019 212-403-1226 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mark R.S. Foster Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105 415-268-6335 Fax: 415-268-7349 Email: [email protected] TERMINATED: 08/02/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Neil A. Goteiner Farella Braun & Martel LLP

Page 4: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

235 Montgomery Street Suite 3000 San Francisco, CA 94104 415/954-4400 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carrie Marie Reilly Wachtell, Lipton, Rosen and Katz 51 West 52nd Street New York, NY 10019 212-403-1399 Fax: 212-403-2399 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

George Thomas Conway , III Wachtell Lipton Rosen and Katz 51 West 52nd St New York, NY 10019 212-403-1000 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Renee Bagosy Morgan Lewis Bockius 5 Park Plaza, Suite 1750 Irvine, CA 92614 949-399-7000 Fax: 949-399-7001 Email: [email protected] TERMINATED: 06/20/2013

Joseph Edward Floren Attorney at Law Morgan, Lewis & Bockius LLP One Market Street Spear Street Tower San Francisco, CA 94105 (415) 442-1000 Fax: 415-442-1001 Email: [email protected] TERMINATED: 06/20/2013

Karen A. Pieslak Pohlmann Morgan Lewis and Bockius LLP 1701 Market St.

Page 5: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

Philadelphia, PA 19103-2921 326-963-5000 Fax: 215-963-5001 Email: [email protected] TERMINATED: 06/20/2013 PRO HAC VICE

Kimberly Alexander Kane Morgan, Lewis & Bockius, LLP One Market Street Spear Street Tower San Francisco, CA 94105 415-442-1292 Fax: 415-442-1001 Email: [email protected] TERMINATED: 06/20/2013

Marc J. Sonnenfeld Morgan Lewis and Bockius LLP 1701 Market St Philadelphia, PA 19103-2921 215-963-5146 Fax: 215-963-5001 Email: [email protected] TERMINATED: 06/20/2013 PRO HAC VICE

Matthew Sinclair Weiler Joseph Saveri Law Firm 505 Montgomery Street Suite 625 San Francisco, CA 94111 415-500-6800 Email: [email protected] TERMINATED: 06/20/2013

Rachelle Silverberg Wachtell, Lipton, Rosen and Katz 51 West 52nd Street New York, NY 10019 212-403-1000 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Robert E. Gooding , Jr. Morgan, Lewis & Bockius LLP 5 Park Plaza, Suite 1750 Irvine, CA 92614 949-399-7000

Page 6: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

Fax: 949-399-7001 Email: [email protected] TERMINATED: 06/20/2013

Thomas B. Mayhew Farella Braun & Martel 235 Montgomery Street 18th Floor San Francisco, CA 94104 415/954-4400 Fax: (415) 954-4480 Email: [email protected] ATTORNEY TO BE NOTICED

Vincent G Levy Wachtell, Lipton, Rosen and Katz 51 West 52nd Street New York, NY 10019 212-403-1115 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Leo Apotheker represented by Ada Fernandez Johnson Debevoise Plimpton LLP 555 13th Street, N.W. Washington, DC 20004 202-383-8036 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Bruce A. Ericson Pillsbury Winthrop Shaw Pittman LLP Post Office Box 2824 San Francisco, CA 94126 (415) 983-1000 Fax: (415) 983-1200 Email: [email protected] ATTORNEY TO BE NOTICED

Bruce E. Yannett Debevoise and Plimpton LLP 919 Third Avenue New York, NY 10022 212-909-6495 Fax: 212-521-7495 Email: [email protected] ATTORNEY TO BE NOTICED

Page 7: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

Colby A. Smith Debevoise and Plimpton LLP 555 - 13th Street, NW Suite 1100E Washington, DC 20004 (202) 383-8095 Fax: (202) 383-9224 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Laura Christine Hurtado Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center 22nd Floor San Francisco, CA 94111 415-983-1000 Fax: 415-983-1200 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Margaret C. Whitman represented by Adam Christopher Trigg Cooley LLP Five Palo Alto Square 3000 El Camino Real Palo Alto, CA 94306-2155 (650) 843-5000 Fax: (750) 849-7400 Email: [email protected] ATTORNEY TO BE NOTICED

Jeffrey Michael Kaban Cooley LLP Five Palo Alto Square 3000 El Camino Real Palo Alto, CA 94306 650-843-5222 Fax: 650-857-0663 Email: [email protected] ATTORNEY TO BE NOTICED

Jeffrey Michael Walker Cooley LLP Five Palo Alto Square 3000 El Camino Real Palo Alto, CA 94306-2155 650-843-5769 Fax: 650-849-7400

Page 8: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

Email: [email protected] ATTORNEY TO BE NOTICED

John C. Dwyer Cooley LLP 3175 Hanover Street Palo Alto, CA 94304 650-843-5000 Fax: 650-849-7400 Email: [email protected] ATTORNEY TO BE NOTICED

Stephen Cassidy Neal Cooley LLP 5 Palo Alto Square 3000 El Camino Real Palo Alto, CA 94306 650-843-5000 Fax: 650-857-0663 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Catherine A. Lesjak represented by Brian Danitz Wilson Sonsini Goodrich & Rosati 650 Page Mill Road Palo Alto, CA 94304-1050 650-493-9300 Fax: 650-565-5100 Email: [email protected] ATTORNEY TO BE NOTICED

Bryan Jacob Ketroser Wilson Sonsini Goodrich & Rosati One Market Street, Spear Tower, Suite 3300 San Francisco,, CA 94105 415-947-2000 Fax: 415-947-2099 Email: [email protected] ATTORNEY TO BE NOTICED

Katherine Leigh Henderson Wilson Sonsini Goodrich & Rosati A Professional Corporation 650 Page Mill Road Palo Alto, CA 94304-1050 650-493-9300 Fax: 650-565-5100 Email: [email protected]

Page 9: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

ATTORNEY TO BE NOTICED

Steven Mark Schatz Wilson Sonsini Goodrich & Rosati 650 Page Mill Road Palo Alto, CA 94304-1050 650/493-9300 Fax: 650-565-5100 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

James T. Murrin represented by Jennifer Corinne Bretan Fenwick & West LLP 555 California Street 12th Floor San Francisco, CA 94104 415-875-2300 Fax: 415-281-1350 Email: [email protected] ATTORNEY TO BE NOTICED

Kevin Peter Muck Fenwick & West LLP 555 California Street 12th Floor San Francisco, CA 94104 415/875-2387 Fax: 415-281-1350 Email: [email protected] ATTORNEY TO BE NOTICED

Marie Caroline Bafus Fenwick and West LLP 555 California St. 12th Floor San Francisco, CA 94104 (415) 875-2300 Fax: (415) 281-1350 Email: [email protected] ATTORNEY TO BE NOTICED

Tahir Ikeem Golden Fenwick & West LLP 555 California Street, 12th Floor San Francisco, CA 94104 415-875-2300 Fax: 415-281-1350 Email: [email protected] ATTORNEY TO BE NOTICED

Page 10: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

Defendant

Michael R. Lynch represented by Christopher J Morvillo Clifford Chance US LLP 31 West 52nd Street New York, NY 10019 212-878-3437 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jeff E Butler Clifford Chance US LLP 31 West 52nd Street New York, NY 10019 212-878-8205 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Brenda Bonneville Steptoe & Johnson LLP 633 West Fifth Street Suite 700 Los Angeles, CA 90071 213-439-9400 Fax: 213-439-9599 Email: [email protected] ATTORNEY TO BE NOTICED

John D Lovi Steptoe and Johnson LLP 1114 Avenue of the Americas New York, NY 10036 212-506-3910 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Lara E Romansic Steptoe and Johnson LLP 1330 Connecticut Avenue NW Washington, DC 20036 202-429-3909 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Michelle L Levin Steptoe and Johnson LLP

Page 11: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

Defendant

Shane V. Robison

1114 Avenue of the Americas New York, NY 10036 212-378-7519 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Sarah Ann Sulkowski Clifford Chance 31 West 52nd Street New York, NY 10019 212-878-4982 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

represented by Daniel H. Bookin O'Melveny & Myers LLP Two Embarcadero Center, 28th Floor San Francisco, CA 94111 (415) 984-8786 Fax: (415) 984-8701 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Diana Catherine Rogosa O'Melveny and Myers LLP Two Embarcadero Center 28th Floor San Francisco, CA 94565 415-984-8940 Fax: 415-984-8701 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew William Close O'Melveny & Myers LLP 400 South Hope Street Los Angeles, CA 90071-2899 (213) 430-6000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lisa Chen O'Melveny and Myers, LLP

Page 12: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

Two Embarcadero Center 28th Floor San Francisco, CA 94111-3828 415-984-8700 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Raymond J. Lane represented by Timothy Alan Miller Skadden, Arps, Slate, Meagher & Flom LLP 525 University Ave Suite 1400 Palo Alto, CA 94301 650-470-4500 Fax: 650-470-4570 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Allen Ruby Skadden Arps Slate Meagher & Flom, LLP 525 University Avenue Suite 1100 Palo Alto, CA 94301 650-470-4500 Fax: 650-470-4570 Email: [email protected] ATTORNEY TO BE NOTICED

Eric Steven Waxman Skadden Arps Slate Meagher & Flom LLP 300 South Grand Ave, Suite 3400 Los Angeles, CA 90071 213-687-5000 Fax: 213-687-5600 Email: [email protected] ATTORNEY TO BE NOTICED

Richard Stephen Horvath , Jr. Skadden Arps Slate Meagher and Flom LLP Four Embarcadero Center Suite 3800 San Francisco, CA 94111 415-984-2683 Fax: 415-645-2529 Email: [email protected] ATTORNEY TO BE NOTICED

Page 13: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

V.

Movant

Andrea Bascheri Bottini & Bottini, Inc. 7817 Ivanhoe Avenue Suite 102 La Jolla, CA 92037 (858)914-2001

Movant

Stanley Morrical

represented by Francis A. Bottini , Jr. Bottini & Bottini, Inc. 7817 Ivanhoe Avenue Suite 102 La Jolla, CA 92037 858-914-2001 Fax: 858-914-2002 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Mark Cotton Molumphy Cotchett, Pitre & McCarthy LLP 840 Malcolm Road Suite 200 Burlingame, Ca 94010 (650)697-6000 Fax: 650-697-0577 Email: [email protected] ATTORNEY TO BE NOTICED

Matthew Kendall Edling Cotchett, Pitre & McCarthy LLP 840 Malcolm Road Suite 200 Burlingame, CA 94010 650-697-6000 Fax: 650-697-6340 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Peng Cheng Wang

represented by Nicole Catherine 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

represented by Avraham Noam Wagner The Wagner Firm 1925 Century Park East Suite 2100 Los Angeles, CA 90067

Movant

David Wagner

Page 14: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

310-491-7949 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Lloyd G. Smiley represented by Avraham Noam Wagner (See above for address) ATTORNEY TO BE NOTICED

Movant

Galen A. Etemad represented by Avraham Noam Wagner (See above for address) ATTORNEY TO BE NOTICED

Movant

PGGM Vermogensbeheer B.V. represented by Darren J. Check Kessler Topaz Meltzer & Check, LLP 280 King of Prussia Road Radnor, PA 19087 610-667-7706 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Eli Greenstein Kessler Topaz Meltzer & Check, LLP One Sansome Street Suite 1850 San Francisco, CA 94104 (415) 400-3000 Fax: (415) 400-3001 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Paul Aaron Breucop Kessler Topaz Meltzer & Check, LLP One Sansome Street, Suite 1850 San Francisco, CA 94104 (415) 400-3000 Fax: (415) 400-3001 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ramzi Abadou Kahn Swick Foti LLP 912 Cole Street # 251

Page 15: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

San Francisco, CA 94117 504-455-1400 Fax: 5044551498 Email: [email protected] TERMINATED: 01/13/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stacey Marie Kaplan Kessler Topaz Meltzer & Check, LLP One Sansome Street Suite 1850 San Francisco, CA 94104 415-400-3000 Fax: 415-400-3001 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew L. Zivitz Barroway Topaz Kessler Meltzer & Check, LLP 280 King of Prussia Road Radnor, PA 19087 610-667-7706 Fax: 610-667-7056 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Blair Allen Nicholas Bernstein Litowitz Berger & Grossmann 12481 High Bluff Drive, Suite 300 San Diego, CA 92130 858/793-0070 Email: [email protected] ATTORNEY TO BE NOTICED

David Kessler Barroway Topaz Kessler Meltzer & Check, LLP 280 King Of Prussia Road Radnor, PA 19087 (610) 667-7706 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Gregory Michael Castaldo Kessler Topaz Meltzer and Check

Page 16: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

280 King of Prussia Road Radnor, PA 19087 610-822-2226 Fax: 610-667-7056 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Lauren Joost Kessler Topaz Meltzer and Check LLP One Sansome Street Suite 1850 San Francisco, CA 94104 415-400-3000 Fax: 415-400-3001 Email: [email protected] ATTORNEY TO BE NOTICED

Joshua Angelo Materese Kessler Topaz Meltzer and Check 280 King of Prussia Road Radnor, PA 19087 610-667-7706 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

State of Oregon represented by Blair Allen Nicholas (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ramzi Abadou (See above for address) TERMINATED: 01/13/2014 ATTORNEY TO BE NOTICED

Movant

OklahomaTeachers Retirement Fune represented by Blair Allen Nicholas (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ramzi Abadou (See above for address) TERMINATED: 01/13/2014 ATTORNEY TO BE NOTICED

Movant

Page 17: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

IBEW Local 640/Arizona NECA

represented by Reed R. Kathrein Pension Trust Fund

Hagens Berman Sobol Shapiro LLP 715 Hearst Avenue, Suite 202 Berkeley, CA 94710 (510) 725-3000 Fax: (510) 725-3001 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Central States, Southeast and

represented by Danielle Suzanne Myers Southwest Areas Pension Fund

(See above for address) ATTORNEY TO BE NOTICED

Darren Jay Robbins (See above for address) ATTORNEY TO BE NOTICED

Samuel M. Ward Barrack Rodos & Bacine One America Plaza 600 West Broadway, Suite 900 San Diego, CA 92101 619-230-0800 Fax: 619-230-1874 Email: [email protected] ATTORNEY TO BE NOTICED

Shawn A. Williams (See above for address) ATTORNEY TO BE NOTICED

Stephen R. Basser Barrack, Rodos & Bacine One America Plaza 600 West Broadway Suite 900 San Diego, CA 92101 619-230-0800 Fax: 619-230-1874 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Strathclyde Pension Fund represented by Danielle Suzanne Myers (See above for address) ATTORNEY TO BE NOTICED

Darren Jay Robbins (See above for address)

Page 18: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

ATTORNEY TO BE NOTICED

Samuel M. Ward (See above for address) ATTORNEY TO BE NOTICED

Shawn A. Williams (See above for address) ATTORNEY TO BE NOTICED

Stephen R. Basser (See above for address) ATTORNEY TO BE NOTICED

Movant

Kenneth A. Kotyuk represented by Alan R. Plutzik Bramson Plutzik Mahler & Birkhaeuser, LLP 2125 Oak Grove Road, Suite 120 Walnut Creek, CA 94598 925-945-0200 Fax: 925-945-8792 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Philip Ricciardi

Movant

Ernesto Espinoza

Movant

The City of Birmingham Retirement and Relief System TERMINATED: 03/15/2013

Date Filed # Docket Text

11/26/2012 1 COMPLAINT against Leo Apotheker, Hewlett-Packard Company, Catherine A. Lesjak, James T. Murrin, Margaret C. Whitman ( Filing fee $ 350, receipt number 34611080817.) SUMMONS ISSUED. Filed byAllan J. Nicolow. (Attachments: # 1 Civil Cover Sheet, # 2 Summons)(mclS, COURT STAFF) (Filed on 11/26/2012) (Entered: 11/26/2012)

11/26/2012 2 Certificate of Interested Entities by Allan J. Nicolow. (mclS, COURT STAFF) (Filed on 11/26/2012) (Entered: 11/26/2012)

11/26/2012 3 ADR SCHEDULING ORDER: Case Management Statement due by 2/22/2013. Case Management Conference set for 3/1/2013 08:30 AM. (Attachments: # 1 Standing Order)(mclS, COURT STAFF) (Filed on 11/26/2012) (Entered: 11/26/2012)

Page 19: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

12/12/2012 4 *** FILED IN ERROR. REFER TO DOCUMENT 6 . *** SUMMONS Returned Executed by James T. Murrin, Hewlett-Packard Company. James T. Murrin served on 12/7/2012, answer due 12/28/2012; Hewlett-Packard Company served on 12/6/2012, answer due 12/27/2012. (Williams, Shawn) (Filed on 12/12/2012) Modified on 12/12/2012 (fff, COURT STAFF). (Entered: 12/12/2012)

12/12/2012 5 SUMMONS Returned Executed by Allan J. Nicolow. Catherine A. Lesjak served on 12/7/2012, answer due 12/28/2012. (Williams, Shawn) (Filed on 12/12/2012) (Entered: 12/12/2012)

12/12/2012 6 SUMMONS Returned Executed by Allan J. Nicolow. CORRECTION OF DOCKET # 4 (Williams, Shawn) (Filed on 12/12/2012) (Entered: 12/12/2012)

12/12/2012 7 NOTICE by Allan J. Nicolow Notice of Publication (Attachments: # 1 Exhibit A)(Williams, Shawn) (Filed on 12/12/2012) (Entered: 12/12/2012)

12/13/2012 8 NOTICE of Appearance Hewlett-Packard Company (Kane, Kimberly) (Filed on 12/13/2012) (Entered: 12/13/2012)

12/18/2012 9 MOTION to Relate Case Administrative Motion to Consider Whether Cases Should Be Related filed by Andrea Bascheri. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Proposed Order)(Bottini, Francis) (Filed on 12/18/2012) (Entered: 12/18/2012)

12/19/2012 10 NOTICE of Appearance by Kevin Peter Muck , Maric C. Bafus and Tahir I. Golden of Fenwick & West, Counsel for Defendant James T. Murrin (Muck, Kevin) (Filed on 12/19/2012) (Entered: 12/19/2012)

12/19/2012 11 NOTICE of Appearance by Steven Mark Schatz (Schatz, Steven) (Filed on 12/19/2012) (Entered: 12/19/2012)

12/19/2012 12 NOTICE of Appearance by Brian Danitz (Danitz, Brian) (Filed on 12/19/2012) (Entered: 12/19/2012)

12/19/2012 13 NOTICE of Appearance by Katherine Leigh Henderson (Henderson, Katherine) (Filed on 12/19/2012) (Entered: 12/19/2012)

12/19/2012 14 NOTICE of Appearance by Bryan Jacob Ketroser (Ketroser, Bryan) (Filed on 12/19/2012) (Entered: 12/19/2012)

12/20/2012 15 MOTION for leave to appear in Pro Hac Vice for Marc J. Sonnenfeld ( Filing fee $ 305, receipt number 0971-7361547.) filed by Hewlett-Packard Company. (Sonnenfeld, Marc) (Filed on 12/20/2012) (Entered: 12/20/2012)

12/20/2012 16 MOTION for leave to appear in Pro Hac Vice for Karen Pieslak Pohlmann ( Filing fee $ 305, receipt number 0971-7361740.) filed by Hewlett-Packard Company. (Pohlmann, Karen) (Filed on 12/20/2012) (Entered: 12/20/2012)

12/20/2012 17 STIPULATION WITH PROPOSED ORDER re Amendment of Complaint and Time for Defendants' Response Thereto filed by Hewlett-Packard Company. (Floren, Joseph) (Filed on 12/20/2012) (Entered: 12/20/2012)

12/24/2012 18 RESPONSE (re 9 MOTION to Relate Case Administrative Motion to Consider Whether Cases Should Be Related ) Defendant Hewlett-Packard Company's Response to Administrative Motion to Consider Whether Cases Should Be Related; Declaration of Joseph E. Floren filed byHewlett-Packard Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit

Page 20: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

G)(Floren, Joseph) (Filed on 12/24/2012) (Entered: 12/24/2012)

12/28/2012 19 NOTICE of Appearance by Danielle Suzanne Myers (Myers, Danielle) (Filed on 12/28/2012) (Entered: 12/28/2012)

12/28/2012 20 MOTION to Relate Case filed by Stanley Morrical. (Attachments: # 1 Proposed Order, # 2 Declaration of Matthew K. Edling)(Edling, Matthew) (Filed on 12/28/2012) (Entered: 12/28/2012)

01/02/2013 21 RESPONSE (re 20 MOTION to Relate Case ) DEFENDANT HEWLETT-PACKARD COMPANYS RESPONSE TO ADMINISTRATIVE MOTION TO CONSIDER WHETHER CASES SHOULD BE RELATED filed byHewlett-Packard Company. (Floren, Joseph) (Filed on 1/2/2013) (Entered: 01/02/2013)

01/03/2013 22 ORDER by Judge Charles R. Breyer granting 9 Motion to Relate Case; granting 20 Motion to Relate Case (beS, COURT STAFF) (Filed on 1/3/2013). RELATING CASES C-12-6003EJD, C-12-6025LHK, C-12-6074YGR, C-12-6091SI, C-12-6123LHK, C-12- 6199RS, C-12-6410HRL, C-12-6416HRL, C-12-6423JSW, C-12-6434CRB to C-12- 5980CRB. (Entered: 01/03/2013)

01/04/2013 23 ORDER by Judge Charles R. Breyer granting 15 Motion for Pro Hac Vice (M J Sonnenfeld) (beS, COURT STAFF) (Filed on 1/4/2013) (Entered: 01/04/2013)

01/04/2013 24 ORDER by Judge Charles R. Breyer granting 16 Motion for Pro Hac Vice (K P Pohlmann) (beS, COURT STAFF) (Filed on 1/4/2013) (Entered: 01/04/2013)

01/04/2013 25 ORDER by Judge Charles R. Breyer granting 17 Stipulation re Amendment of complaint and time to respond (beS, COURT STAFF) (Filed on 1/4/2013) (Entered: 01/04/2013)

01/11/2013 26 WAIVER OF SERVICE Returned Executed filed by Allan J. Nicolow. Service waived by Leo Apotheker waiver sent on 1/2/2013, answer due 3/4/2013. (Williams, Shawn) (Filed on 1/11/2013) (Entered: 01/11/2013)

01/15/2013 27 NOTICE of Appearance by John C. Dwyer , Stephen C. Neal, Jeffrey M. Kaban and Jeffrey M. Walker of Cooley LLP on behalf of Defendant Margaret C. Whitman (Dwyer, John) (Filed on 1/15/2013) (Entered: 01/15/2013)

01/25/2013 28 MOTION to Appoint Lead Plaintiff and Lead Counsel -- Motion Of David Wagner For Consolidation Of Related Actions, Appointment As Lead Plaintiff, And Approval Of His Selection Of Counsel filed by David Wagner. Motion Hearing set for 3/1/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 2/8/2013. Replies due by 2/15/2013. (Lavallee, Nicole) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 29 Declaration of Jeffrey M. Norton in Support of 28 MOTION to Appoint Lead Plaintiff and Lead Counsel -- Motion Of David Wagner For Consolidation Of Related Actions, Appointment As Lead Plaintiff, And Approval Of His Selection Of Counsel filed byDavid Wagner. (Related document(s) 28 ) (Lavallee, Nicole) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 30 Certificate of Interested Entities by David Wagner . (Lavallee, Nicole) (Filed on 1/25/2013) Modified on 1/28/2013 (mclS, COURT STAFF). (Entered: 01/25/2013)

01/25/2013 31 CERTIFICATE of Counsel re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel -- Motion Of David Wagner For Consolidation Of Related Actions, Appointment As Lead Plaintiff, And Approval Of His Selection Of Counsel -- Certification Of Counsel Jeffrey

Page 21: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

M. Norton by Nicole Catherine Lavallee on behalf of David Wagner (Lavallee, Nicole) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 32 CERTIFICATE of Counsel re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel -- Motion Of David Wagner For Consolidation Of Related Actions, Appointment As Lead Plaintiff, And Approval Of His Selection Of Counsel -- Certification Of Counsel Roy Shimon by Nicole Catherine Lavallee on behalf of David Wagner (Lavallee, Nicole) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 33 CERTIFICATE of Counsel re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel -- Motion Of David Wagner For Consolidation Of Related Actions, Appointment As Lead Plaintiff, And Approval Of His Selection Of Counsel -- Certification Of Counsel Joseph J. Tabacco, Jr. by Nicole Catherine Lavallee on behalf of David Wagner (Lavallee, Nicole) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 34 CERTIFICATE of Counsel re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel -- Motion Of David Wagner For Consolidation Of Related Actions, Appointment As Lead Plaintiff, And Approval Of His Selection Of Counsel -- Certification Of Counsel Nicole Lavallee by Nicole Catherine Lavallee on behalf of David Wagner (Lavallee, Nicole) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 35 Proposed Order re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel -- Motion Of David Wagner For Consolidation Of Related Actions, Appointment As Lead Plaintiff, And Approval Of His Selection Of Counsel by David Wagner. (Lavallee, Nicole) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 36 CERTIFICATE OF SERVICE by David Wagner re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel , 29 Declaration in support, 30 Certification of Interested Entities, 31 Certification of counsel, 32 Certification of counsel, 33 Certification of counsel, 34 Certificatin of counsel, 35 Proposed Order. (Lavallee, Nicole) (Filed on 1/25/2013) Modified on 1/28/2013 (mclS, COURT STAFF). (Entered: 01/25/2013)

01/25/2013 37 MOTION to Consolidate Cases , MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Peng Cheng Wang, Lloyd G. Smiley, Galen A. Etemad. Motion Hearing set for 3/1/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 2/8/2013. Replies due by 2/15/2013. (Attachments: # 1 Proposed Order)(Wagner, Avraham) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 38 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of All Related Actions filed by PGGM Vermogensbeheer B.V., State of Oregon, OklahomaTeachers Retirement Fune. Motion Hearing set for 3/1/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 2/8/2013. Replies due by 2/15/2013. (Attachments: # 1 Proposed Order)(Abadou, Ramzi) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 39 Declaration of Jeremy A. Lieberman in Support of 37 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel filed byGalen A. Etemad, Lloyd G. Smiley, Peng Cheng Wang. (Attachments: # 1 Exhibit A: Press Release, # 2 Exhibit B: Certification, # 3 Exhibit C: Table of Losses, # 4 Exhibit D: Firm Resume, # 5 Exhibit E: Firm Resume)(Related document(s) 37 ) (Wagner, Avraham) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 40 Declaration of Ramzi Abadou in Support of 38 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of All Related Actions filed byOklahomaTeachers

Page 22: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon. (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)(Related document(s) 38 ) (Abadou, Ramzi) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 41 NOTICE of Appearance by Ramzi Abadou (Abadou, Ramzi) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 42 MOTION to Consolidate Cases Appoint Electrical Workers As Lead Plaintiffs and Approve Their Selection of Lead Counsel filed by IBEW Local 640/Arizona NECA Pension Trust Fund. Motion Hearing set for 3/1/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 2/8/2013. Replies due by 2/15/2013. (Kathrein, Reed) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 43 CERTIFICATE of Counsel for Darren J. Check Pursuant to LR 3-7(d) by Ramzi Abadou on behalf of OklahomaTeachers Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon (Abadou, Ramzi) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 44 CERTIFICATE of Counsel for Eli R. Greenstein Pursuant to LR 3-7(d) by Ramzi Abadou on behalf of OklahomaTeachers Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon (Abadou, Ramzi) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 45 Declaration of Reed R. Kathrein in Support of 42 MOTION to Consolidate Cases Appoint Electrical Workers As Lead Plaintiffs and Approve Their Selection of Lead Counsel filed byIBEW Local 640/Arizona NECA Pension Trust Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Related document(s) 42 ) (Kathrein, Reed) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 46 CERTIFICATE of Counsel for Avi Josefson Pursuant to LR 3-7(d) by Ramzi Abadou on behalf of OklahomaTeachers Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon (Abadou, Ramzi) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 47 Proposed Order re 42 MOTION to Consolidate Cases Appoint Electrical Workers As Lead Plaintiffs and Approve Their Selection of Lead Counsel by IBEW Local 640/Arizona NECA Pension Trust Fund. (Kathrein, Reed) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 48 CERTIFICATE of Counsel for Stacey M. Kaplan Pursuant to LR 3-7(d) by Ramzi Abadou on behalf of OklahomaTeachers Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon (Abadou, Ramzi) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 49 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof filed by Central States, Southeast and Southwest Areas Pension Fund, Strathclyde Pension Fund. Motion Hearing set for 3/1/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 2/8/2013. Replies due by 2/15/2013. (Attachments: # 1 Proposed Order)(Myers, Danielle) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 50 CERTIFICATE of Counsel for Niki L. Mendoza Pursuant to LR 3-7(d) by Ramzi Abadou on behalf of OklahomaTeachers Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon (Abadou, Ramzi) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 51 CERTIFICATE of Counsel for Blair A. Nicholas Pursuant to LR 3-7(d) by Ramzi Abadou on behalf of OklahomaTeachers Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon (Abadou, Ramzi) (Filed on 1/25/2013) (Entered: 01/25/2013)

Page 23: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

01/25/2013

52 Declaration of Danielle S. Myers in Support of 49 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof filed byCentral States, Southeast and Southwest Areas Pension Fund, Strathclyde Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Related document(s) 49 ) (Myers, Danielle) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 53 CERTIFICATE of Counsel for Gerald H. Silk Pursuant to LR 3-7(d) by Ramzi Abadou on behalf of OklahomaTeachers Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon (Abadou, Ramzi) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 54 CERTIFICATE of Counsel for Jonathan D. Uslaner Pursuant to LR 3-7(d) by Ramzi Abadou on behalf of OklahomaTeachers Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon (Abadou, Ramzi) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 55 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Danielle Suzanne Myers on behalf of Central States, Southeast and Southwest Areas Pension Fund, Strathclyde

I Pension Fund (Myers, Danielle) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 56 CERTIFICATE of Counsel for Ramzi Abadou Pursuant to LR 3-7(d) by Ramzi Abadou on behalf of OklahomaTeachers Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon (Abadou, Ramzi) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 57 MOTION to Appoint Lead Plaintiff and Lead Counsel and Memorandum of Points in Support of the Virginia Retirement System's ("VRS") Motion to: (1) Consolidate the Related Actions; (2) Appoint VRS as Lead Plaintiff; and (3) Approve VRS' Choice of Lead Counsel filed by Virginia Retirement System. Motion Hearing set for 3/1/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 2/8/2013. Replies due by 2/15/2013. (Attachments: # 1 Proposed Order)(King, Laurence) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 58 Certificate of Interested Entities by Central States, Southeast and Southwest Areas Pension Fund, Strathclyde Pension Fund (Myers, Danielle) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 59 Declaration of Laurence D. King in Support of 57 MOTION to Appoint Lead Plaintiff and Lead Counsel and Memorandum of Points in Support of the Virginia Retirement System's ("VRS") Motion to: (1) Consolidate the Related Actions; (2) Appoint VRS as Lead Plaintiff; and (3) Approve VRS& filed byVirginia Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Related document(s) 57 ) (King, Laurence) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 60 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Darren Jay Robbins on behalf of Central States, Southeast and Southwest Areas Pension Fund, Strathclyde Pension Fund (Robbins, Darren) (Filed on 1/25/2013) (Entered: 01/25/2013)

01/25/2013 61 CERTIFICATE of Counsel by Laurence D. King on behalf of Virginia Retirement System (King, Laurence) (Filed on 1/25/2013) Modified on 1/28/2013 (mclS, COURT STAFF). (Entered: 01/26/2013)

01/26/2013 62 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Shawn A. Williams on behalf of Central States, Southeast and Southwest Areas Pension Fund, Strathclyde Pension Fund (Williams, Shawn) (Filed on 1/26/2013) (Entered: 01/26/2013)

01/26/2013 63 Certification of Counsel by by Laurence King on behalf of The Virginia Retirement

Page 24: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

System (King, Laurence) (Filed on 1/26/2013) Modified on 1/28/2013 (mclS, COURT STAFF). (Entered: 01/26/2013)

01/26/2013 64 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Stephen R. Basser on behalf of Central States, Southeast and Southwest Areas Pension Fund, Strathclyde Pension Fund (Basser, Stephen) (Filed on 1/26/2013) (Entered: 01/26/2013)

01/26/2013 65 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Samuel M. Ward on behalf of Central States, Southeast and Southwest Areas Pension Fund, Strathclyde Pension Fund (Ward, Samuel) (Filed on 1/26/2013) (Entered: 01/26/2013)

01/31/2013 66 MOTION to Relate Case filed by Kenneth A. Kotyuk. (Attachments: # 1 Declaration)(Plutzik, Alan) (Filed on 1/31/2013) (Entered: 01/31/2013)

01/31/2013 67 WAIVER OF SERVICE Returned Executed filed by Allan J. Nicolow. Service waived by Margaret C. Whitman waiver sent on 1/2/2013, answer due 3/4/2013. (Williams, Shawn) (Filed on 1/31/2013) (Entered: 01/31/2013)

02/04/2013 68 Notice of Withdrawal of 28 Motion OF DAVID WAGNER FOR CONSOLIDATION OF RELATED ACTIONS, APPOINTMENT AS LEAD PLAINTIFF, AND APPROVAL OF HIS SELECTION OF COUNSEL (Lavallee, Nicole) (Filed on 2/4/2013) Modified on 2/5/2013 (mclS, COURT STAFF). (Entered: 02/04/2013)

02/05/2013 69 Notice of Withdrawal of 42 Motion to Consolidate, to Appoint Electrical Workers as Lead Plaintiffs and to Approve Proposed Lead Plaintiffs Selection of Counsel (Kathrein, Reed) (Filed on 2/5/2013) Modified on 2/6/2013 (mclS, COURT STAFF). (Entered: 02/05/2013)

02/08/2013 70 Statement of Non-Opposition of the HP Investor Group to 38 Motions for Appointment as Lead Plaintiff, Approval of Lead Counsel, and Consolidation filed by Galen A. Etemad, Lloyd G. Smiley, Peng Cheng Wang. (Wagner, Avraham) (Filed on 2/8/2013) Modified on 2/11/2013 (mclS, COURT STAFF). (Entered: 02/08/2013)

02/08/2013 71 RESPONSE (re 57 MOTION to Appoint Lead Plaintiff and Lead Counsel and Memorandum of Points in Support of the Virginia Retirement System's ("VRS") Motion to: (1) Consolidate the Related Actions; (2) Appoint VRS as Lead Plaintiff; and (3) Approve VRS&, 37 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel , 38 MOTION to Appoint Lead Plaintiff and Lead Counsel andfor Consolidation of All Related Actions ) filed byCentral States, Southeast and Southwest Areas Pension Fund, Strathclyde Pension Fund. (Myers, Danielle) (Filed on 2/8/2013) (Entered: 02/08/2013)

RESPONSE (re 57 MOTION to Appoint Lead Plaintiff and Lead Counsel and Memorandum of Points in Support of the Virginia Retirement System's ("VRS") Motion to: (1) Consolidate the Related Actions; (2) Appoint VRS as Lead Plaintiff; and (3) Approve VRS&, 37 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel , 49 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof, 38 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of All Related Actions ) Defendant Hewlett-Packard Company's Response to Motions Seeking Consolidation of All Related Actions, Appointment of Lead Plaintiff and Approval of Selection of Lead Counsel filed byHewlett-Packard Company. (Floren, Joseph) (Filed on 2/8/2013) (Entered: 02/08/2013)

02/08/2013 72

02/08/2013 73 Joinder re 72 Opposition/Response to Motion,,, DEFENDANT JAMES T. MURRIN'S

Page 25: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

02/08/2013 74

JOINDER IN DEFENDANT HEWLETT-PACKARD COMPANY'S RESPONSE TO MOTIONS SEEKING CONSOLIDATION OF ALL RELATED ACTIONS, APPOINTMENT OF LEAD PLAINTIFF AND APPOINTMENT OF LEAD COUNSEL by James T. Murrin. (Bafus, Marie) (Filed on 2/8/2013) (Entered: 02/08/2013)

RESPONSE (re 37 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel , 49 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof , 38 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of All Related Actions , 57 MOTION to Appoint Lead Plaintiff and Lead Counsel and Memorandum of Points in Support of the Virginia Retirement System's ("VRS") Motion to: (1) Consolidate the Related Actions; (2) Appoint VRS as Lead Plaintiff; and (3) Approve VRS& ) filed byOklahomaTeachers Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon. (Attachments: # 1 Declaration of Blair A. Nicholas, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Proposed Order)(Nicholas, Blair) (Filed on 2/8/2013) (Entered: 02/08/2013)

02/08/2013 75 RESPONSE (re 57 MOTION to Appoint Lead Plaintiff and Lead Counsel and Memorandum of Points in Support of the Virginia Retirement System's ("VRS") Motion to: (1) Consolidate the Related Actions; (2) Appoint VRS as Lead Plaintiff; and (3) Approve VRS&, 37 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel , 49 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof, 38 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of All Related Actions ) Memorandum of Points and Authorities in Further Support of The Virginia Retirement System's ("VRS") Motion to: (1) Consolidate the Related Actions; (2) Appoint VRS as Lead Plaintiff; and (3) Approve VRS' Choice of Lead Counsel; and Opposition to All Competing Motions filed byVirginia Retirement System. (King, Laurence) (Filed on 2/8/2013) (Entered: 02/08/2013)

02/08/2013 76 Declaration of Laurence D. King in Support of 75 Opposition/Response to Motion,,, Declaration of Laurence D. King in Further Support of The Virginia Retirement System's ("VRS") Motion to: (1) Consolidate the Related Actions; (2) Appoint VRS as Lead Plaintiff; and (3) Approve VRS' Choice of Lead Counsel; and Opposition to All Competing Motions filed byVirginia Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Related document(s) 75 ) (King, Laurence) (Filed on 2/8/2013) (Entered: 02/08/2013)

02/11/2013 77 ORDER by Judge Charles R. Breyer granting 66 Motion to Relate Case C-13-0301EJD to C-12-5980CRB (beS, COURT STAFF) (Filed on 2/11/2013) (Entered: 02/11/2013)

02/11/2013 78 MOTION to Relate Case filed by Philip Ricciardi, Ernesto Espinoza, The City of Birmingham Retirement and Relief System. (Attachments: # 1 Proposed Order)(Sanders, Shane) (Filed on 2/11/2013) (Entered: 02/11/2013)

02/13/2013 79 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971- 7479285.) filed by Virginia Retirement System. (Fox, Frederic) (Filed on 2/13/2013) (Entered: 02/13/2013)

02/13/2013 CLERKS NOTICE vacating case management conference (this is a text entry only, no document associated with this entry). (beS, COURT STAFF) (Filed on 2/13/2013)

I (Entered: 02/13/2013)

02/14/2013 80 Certificate of Interested Entities by Hewlett-Packard Company (Kane, Kimberly) (Filed on 2/14/2013) (Entered: 02/14/2013)

Page 26: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

02/15/2013 81 REPLY (re 49 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof ) filed byCentral States, Southeast and Southwest Areas Pension Fund, Strathclyde Pension Fund. (Myers, Danielle) (Filed on 2/15/2013) (Entered: 02/15/2013)

02/15/2013 82 NOTICE of Appearance by Bruce A. Ericson on Behalf of Leo Apotheker (Ericson, Bruce) (Filed on 2/15/2013) (Entered: 02/15/2013)

02/15/2013 83 Certificate of Interested Entities by Catherine A. Lesjak (Danitz, Brian) (Filed on 2/15/2013) (Entered: 02/15/2013)

02/15/2013 84 REPLY MEMORANDUM (re 57 MOTION to Appoint Lead Plaintiff and Lead Counsel and Memorandum of Points in Support of the Virginia Retirement System's ("VRS") Motion to: (1) Consolidate the Related Actions; (2) Appoint VRS as Lead Plaintiff; and (3) Approve VRS Choice of Lead Counsel filed by Virginia Retirement System. (King, Laurence) (Filed on 2/15/2013) Modified on 2/19/2013 (mclS, COURT STAFF). (Entered: 02/15/2013)

02/15/2013 85 REPLY (re 38 MOTION to Appoint Lead Plaintiff and Lead Counsel andfor Consolidation of All Related Actions ) filed byOklahomaTeachers Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon. (Abadou, Ramzi) (Filed on 2/15/2013) (Entered: 02/15/2013)

02/15/2013 86 Declaration of Ramzi Abadou in Support of 85 Reply to Opposition/Response, filed byOklahomaTeachers Retirement Fune, PGGM Vermogensbeheer B.V., State of Oregon. (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)(Related document(s) 85 ) (Abadou, Ramzi) (Filed on 2/15/2013) (Entered: 02/15/2013)

02/19/2013 87 ORDER by Judge Charles R. Breyer granting 78 Motion to Relate Case C-13-0557EDL to C-12-5980CRB. (beS, COURT STAFF) (Filed on 2/19/2013) (Entered: 02/19/2013)

02/19/2013 88 ORDER by Judge Charles R. Breyer granting 79 Motion for Pro Hac Vice (F S Fox) (beS, COURT STAFF) (Filed on 2/19/2013) (Entered: 02/19/2013)

03/04/2013 89

Minute Entry: Motion Hearing held on 3/1/2013 before Charles R. Breyer (Date Filed: 3/4/2013) re (4 in 3:12-cv-06410-CRB) First MOTION to Consolidate Cases filed by Karyn Lustig, (19 in 3:12-cv-06003-CRB, 19 in 3:12-cv-06003-CRB) MOTION to Consolidate Cases and MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Philip Riccardi, et al; (18 in 3:12-cv-06003-CRB, 18 in 3:12-cv-06003-CRB) MOTION to Consolidate Cases and MOTION to Appoint Lead Plaintiff and Lead Counsel and Approval of a Leadership Structure for Plaintiffs' Counsel filed by Stanley Morrical, (13 in 3:12-cv-06199-CRB) MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Unopposed Motion for Appointment of Interim Co-Lead Class Counsel filed by Mike Laffen, (57 in 3:12-cv-05980-CRB) MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Virginia Retirement System, (37 in 3:12-cv-05980-CRB, 37 in 3:12-cv-05980-CRB) MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Peng Cheng Wang, et al. (49 in 3:12-cv-05980-CRB) MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Strathclyde Pension Fund, et al., (38 in 3:12-cv-05980-CRB) MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of All Related Actions filed by State of Oregon, et al.(Court Reporter JoAnn Bryce.) (beS, COURT STAFF) (Date Filed: 3/4/2013)

Page 27: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

(Entered: 03/04/2013)

03/04/2013 90 ORDER CONSOLIDATING CASES, APPOINTING LEAD PLAINTIFFS, AND APPOINTING LEAD COUNSEL AND INTERIM LEAD COUNSEL. IN RE HP SECURITIES LITIGATION MASTER FILE NO. 12-5980; IN RE HP ERISA LITIGATION MASTER FILE NO. 12-6199 . Signed by Judge Charles R. Breyer on 03/04/2013. (crblc2, COURT STAFF) (Filed on 3/4/2013) (Entered: 03/04/2013)

03/04/2013 C-12-6074CRB consolidated into Master File No. C-12-5980CRB In re HP Securities Litigation. PGGM Vermogensbeheer B.V. as Lead Plaintiff and Berstein Litowitz as Lead Counsel . (beS, COURT STAFF) (Filed on 3/4/2013) (Entered: 03/05/2013)

03/05/2013 91 Transcript of Proceedings held on 3-1-13, before Judge Charles R. Breyer. Court Reporter/Transcriber Jo Ann Bryce, Telephone number 510-910-5888, Email [email protected] . Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction in 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Redaction Request due 3/26/2013. Redacted Transcript Deadline set for 4/5/2013. Release of Transcript Restriction set for 6/3/2013. (Bryce, Joann) (Filed on 3/5/2013) (Entered: 03/05/2013)

03/05/2013 92 NOTICE of Appearance by Robert E. Gooding, Jr and Jennifer R. Bagosy (Gooding, Robert) (Filed on 3/5/2013) (Entered: 03/05/2013)

03/05/2013 93 RESPONSE to the Court's March 4, 2013 90 Order by PGGM Vermogensbeheer B.V. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Abadou, Ramzi) (Filed on 3/5/2013) Modified on 3/6/2013 (mclS, COURT STAFF). (Entered: 03/05/2013)

03/07/2013 94 ORDER granting PGGMs selection of Kessler Topaz Meltzer & Check, LLP as Lead Counsel for the Class pursuant to 15 U.S.C. §78u-4(a)(3)(B)(v) re 93 Response ( Non Motion ) filed by PGGM Vermogensbeheer B.V.. Signed by Judge Charles R. Breyer on 3/7/2013. (beS, COURT STAFF) (Filed on 3/7/2013) (Entered: 03/07/2013)

03/18/2013 95 TRANSCRIPT ORDER by PGGM Vermogensbeheer B.V. from Court Reporter Jo Ann Bryce. (Abadou, Ramzi) (Filed on 3/18/2013) (Entered: 03/18/2013)

03/28/2013 96 MOTION for leave to appear in Pro Hac Vice Application for Admission of Attorney - Appearance pro hac vice ( Filing fee $ 305, receipt number 0971-7586765.) filed by Leo Apotheker. (Smith, Colby) (Filed on 3/28/2013) (Entered: 03/28/2013)

04/03/2013 97 Order by Hon. Charles R. Breyer granting 96 Motion for Pro Hac Vice for attorney Colby Arnn Smith.(tlS, COURT STAFF) (Filed on 4/3/2013) (Entered: 04/03/2013)

04/05/2013 98 MOTION for leave to appear in Pro Hac Vice Application for Admission of Attorney Pro Hac Vice ( Filing fee $ 305, receipt number 0971-7607008.) filed by Leo Apotheker. (Yannett, Bruce) (Filed on 4/5/2013) (Entered: 04/05/2013)

04/11/2013 99 ORDER by Judge Charles R. Breyer granting 98 Motion for Pro Hac Vice (B E

[LO0

Yannett) (beS, COURT STAFF) (Filed on 4/11/2013) (Entered: 04/11/2013)

05/03/2013 CONSOLIDATED COMPLAINT against Leo Apotheker, Hewlett-Packard Company, Catherine A. Lesjak, James T. Murrin, Margaret C. Whitman, Michael R. Lynch, Shane

Page 28: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

V. Robison, Raymond J. Lane. Filed byPGGM Vermogensbeheer B.V.. (Attachments: # 1 Appendix A, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8)(Abadou, Ramzi) (Filed on 5/3/2013) Modified on 5/6/2013 (mclS, COURT STAFF). (Entered: 05/03/2013)

05/06/2013 104 Summons Issued as to Raymond J. Lane, Michael R. Lynch, Shane V. Robison. (mclS, COURT STAFF) (Entered: 05/16/2013)

05/08/2013 101 NOTICE of Appearance by Matthew William Close (Close, Matthew) (Filed on 5/8/2013) (Entered: 05/08/2013)

05/08/2013 102 NOTICE of Appearance by Daniel H. Bookin (Bookin, Daniel) (Filed on 5/8/2013) (Entered: 05/08/2013)

05/08/2013 103 NOTICE of Appearance by Diana Catherine Rogosa (Rogosa, Diana) (Filed on 5/8/2013) (Entered: 05/08/2013)

05/20/2013 105 WAIVER OF SERVICE Returned Executed filed by PGGM Vermogensbeheer B.V.. Service waived by Shane V. Robison waiver sent on 5/9/2013, answer due 7/8/2013. (Abadou, Ramzi) (Filed on 5/20/2013) (Entered: 05/20/2013)

05/20/2013 106 WAIVER OF SERVICE Returned Executed filed by PGGM Vermogensbeheer B.V.. Service waived by Raymond J. Lane waiver sent on 5/10/2013, answer due 7/9/2013. (Abadou, Ramzi) (Filed on 5/20/2013) (Entered: 05/20/2013)

05/28/2013 107 NOTICE by Central States, Southeast and Southwest Areas Pension Fund, Allan J. Nicolow, Strathclyde Pension Fund Notice of Request for Withdrawal of Counsel (Attachments: # 1 Proposed Order)(Williams, Shawn) (Filed on 5/28/2013) (Entered: 05/28/2013)

06/13/2013 108 WAIVER OF SERVICE Returned Executed filed by PGGM Vermogensbeheer B.V.. Service waived by Michael R. Lynch waiver sent on 5/23/2013, answer due 7/22/2013. (Abadou, Ramzi) (Filed on 6/13/2013) Modified on 6/14/2013 (mclS, COURT STAFF). (Entered: 06/13/2013)

06/14/2013 109 NOTICE of Substitution of Counsel by Mark R.S. Foster NOTICE OF SUBSTITUTION OF COUNSEL AND [PROPOSED] ORDER (Foster, Mark) (Filed on 6/14/2013) (Entered: 06/14/2013)

06/20/2013 110 ORDER re 109 Notice of Substitution of Counsel filed by Hewlett-Packard Company, Attorney Darryl Paul Rains,Judson Earle Lobdell for Hewlett-Packard Company added. Attorney Robert E. Gooding, Jr; Kimberly Alexander Kane; Karen A. Pieslak Pohlmann; Marc J. Sonnenfeld; Matthew S. Weiler; Jennifer Renee Bagosy and Joseph Edward Floren terminated.. Signed by Judge Charles R. Breyer on 6/19/2013. (beS, COURT STAFF) (Filed on 6/20/2013) (Entered: 06/20/2013)

06/20/2013 111 STIPULATION WITH PROPOSED ORDER Regarding Page Limits on Briefing filed by Hewlett-Packard Company. (Foster, Mark) (Filed on 6/20/2013) (Entered: 06/20/2013)

06/26/2013 112 ORDER by Judge Charles R. Breyer granting 111 Stipulation regarding page limits on briefing (beS, COURT STAFF) (Filed on 6/26/2013) (Entered: 06/26/2013)

06/26/2013 113 MOTION for leave to appear in Pro Hac Vice for Ada Fernandez Johnson ( Filing fee

I $ 305, receipt number 0971-7803318.) filed by Leo Apotheker. (Johnson, Ada) (Filed on

Page 29: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

6/26/2013) (Entered: 06/26/2013)

06/28/2013 114 NOTICE of Appearance by Jennifer Brenda Bonneville (Bonneville, Jennifer) (Filed on 6/28/2013) (Entered: 06/28/2013)

06/28/2013 115 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971- 7812265.) filed by Michael R. Lynch. (Romansic, Lara) (Filed on 6/28/2013) (Entered: 06/28/2013)

06/28/2013 116 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971- 7812339.) filed by Michael R. Lynch. (Morvillo, Christopher) (Filed on 6/28/2013) (Entered: 06/28/2013)

06/28/2013 117 MOTION for leave to appear in Pro Hac Vice of Michelle Levin ( Filing fee $ 305, receipt number 0971-7812416.) filed by Michael R. Lynch. (Levin, Michelle) (Filed on 6/28/2013) (Entered: 06/28/2013)

06/28/2013 118 NOTICE of Appearance by Lisa Chen (Chen, Lisa) (Filed on 6/28/2013) (Entered: 06/28/2013)

07/01/2013 119 MOTION for leave to appear in Pro Hac Vice of John Lovi ( Filing fee $ 305, receipt number 0971-7814187.) filed by Michael R. Lynch. (Lovi, John) (Filed on 7/1/2013) (Entered: 07/01/2013)

07/01/2013 120 MOTION for leave to appear in Pro Hac Vice ofJeff Butler ( Filing fee $ 305, receipt number 0971-7814289.) filed by Michael R. Lynch. (Bonneville, Jennifer) (Filed on 7/1/2013) (Entered: 07/01/2013)

07/01/2013 121 ORDER granting 113 MOTION for leave to appear in Pro Hac Vice for Ada Fernandez Johnson ( Filing fee $ 305, receipt number 0971-7803318.) filed by Leo Apotheker. Signed by Judge Charles R. Breyer on 6/28/2013. (beS, COURT STAFF) (Filed on 7/1/2013) (Entered: 07/01/2013)

07/02/2013 122 ORDER by Judge Charles R. Breyer granting 115 Motion for Pro Hac Vice (L Romansic) (beS, COURT STAFF) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 123 ORDER by Judge Charles R. Breyer granting 116 Motion for Pro Hac Vice (C Morvillo) (beS, COURT STAFF) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 124 ORDER by Judge Charles R. Breyer granting 117 Motion for Pro Hac Vice (M Levin) (beS, COURT STAFF) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 125 MOTION to Dismiss filed by Michael R. Lynch. Motion Hearing set for 10/25/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 9/2/2013. Replies due by 10/2/2013. (Attachments: # 1 Proposed Order)(Bonneville, Jennifer) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 126 Request for Judicial Notice re 125 MOTION to Dismiss filed byMichael R. Lynch. (Attachments: # 1 Exhibit, # 2 Exhibit)(Related document(s) 125 ) (Bonneville, Jennifer) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 127 MOTION to Dismiss DEFENDANT LEO APOTHEKERS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT AND SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES filed by Leo Apotheker. Motion Hearing set for 11/8/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 9/3/2013. Replies due by 10/2/2013. (Ericson, Bruce) (Filed on

Page 30: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

7/2/2013) Modified on 7/9/2013 (mclS, COURT STAFF). (Entered: 07/02/2013)

07/02/2013 128 Request for Judicial Notice re 127 MOTION to Dismiss DEFENDANT LEO APOTHEKERS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT AND SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES filed byLeo Apotheker. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Related document(s) 127 ) (Ericson, Bruce) (Filed on 7/2/2013) Modified on 7/9/2013 (mclS, COURT STAFF). (Entered: 07/02/2013)

07/02/2013 129 Proposed Order re 128 Request for Judicial Notice, 127 MOTION to Dismiss DEFENDANT LEO APOTHEKERS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT AND SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES by Leo Apotheker. (Ericson, Bruce) (Filed on 7/2/2013) Modified on 7/9/2013 (mclS, COURT STAFF). (Entered: 07/02/2013)

07/02/2013 130 MOTION to Dismiss DEFENDANT JAMES T. MURRIN'S MOTION TO DISMISS CONSOLIDATED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS filed by James T. Murrin. Motion Hearing set for 11/8/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 9/3/2013. Replies due by 10/2/2013. (Attachments: # 1 Proposed Order)(Muck, Kevin) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 131 MOTION to Dismiss : Defendant Raymond J. Lane Notice Of Motion And Motion To Dismiss Consolidated Complaint For Violation Of The Federal Securities Laws, and Joinder In The Motions To Dismiss Of Defendant Hewlett-Packard And Certain Individual Defendants filed by Raymond J. Lane. Motion Hearing set for 11/8/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 7/16/2013. Replies due by 7/23/2013. (Attachments: # 1 Proposed Order)(Miller, Timothy) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 132 Request for Judicial Notice re 131 MOTION to Dismiss : Defendant Raymond J. Lane Notice Of Motion And Motion To Dismiss Consolidated Complaint For Violation Of The Federal Securities Laws, and Joinder In The Motions To Dismiss Of Defendant Hewlett-Packard And Certain Individual Defe ; and Declaration of Richard S. Horvath, Jr. filed byRaymond J. Lane. (Attachments: # 1 Exhibit A, # 2 Exhibit B-1 of 2, # 3 Exhibit B-2 of 2, # 4 Exhibit C-1 of 2, # 5 Exhibit C-2 of 2, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Exhibit I, # 12 Exhibit J, # 13 Exhibit K, # 14 Proposed Order)(Related document(s) 131 ) (Miller, Timothy) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 133 MOTION to Dismiss Consolidated Complaint filed by Hewlett-Packard Company. Motion Hearing set for 11/8/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 9/3/2013. Replies due by 10/2/2013. (Attachments: # 1 Proposed Order PROPOSED Order Granting Motion to Dismiss)(Foster, Mark) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 134 Declaration of Mark R.S. Foster in Support of 133 MOTION to Dismiss Consolidated Complaint filed byHewlett-Packard Company. (Attachments: # 1 Exhibit Ex. 1, # 2 Exhibit Ex. 2, # 3 Exhibit Ex. 3, # 4 Exhibit Ex. 4, # 5 Exhibit Ex. 5, # 6 Exhibit Ex. 6, # 7 Exhibit Ex. 7, # 8 Exhibit Ex. 8, # 9 Exhibit Ex. 9, # 10 Exhibit Ex. 10, # 11 Exhibit Ex. 11, # 12 Exhibit Ex. 12, # 13 Exhibit Ex. 13, # 14 Exhibit Ex. 14)(Related document(s) 133 ) (Foster, Mark) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 135 Request for Judicial Notice re 133 MOTION to Dismiss Consolidated Complaint filed

Page 31: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

byHewlett-Packard Company. (Related document(s) 133 ) (Foster, Mark) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 136 MOTION to Dismiss Consolidated Complaint filed by Catherine A. Lesjak. Motion Hearing set for 11/8/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 9/3/2013. Replies due by 10/3/2013. (Attachments: # 1 Proposed Order Granting Defendant Catherine A. Lesjak's Motion to Dismiss Consolidated Complaint)(Schatz, Steven) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 137 Declaration of Brian Danitz in Support of 136 MOTION to Dismiss Consolidated Complaint filed byCatherine A. Lesjak. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Related document(s) 136 ) (Schatz, Steven) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 138 Request for Judicial Notice re 136 MOTION to Dismiss Consolidated Complaint filed byCatherine A. Lesjak. (Related document(s) 136 ) (Schatz, Steven) (Filed on 7/2/2013)

I (Entered: 07/02/2013)

07/02/2013 139 MOTION to Dismiss Defendant Margaret C. Whitmans Notice of Motion and Motion To Dismiss The Consolidated Complaint; Supporting Memorandum of Points and Authorities filed by Margaret C. Whitman. Motion Hearing set for 11/8/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 9/3/2013. Replies due by 10/3/2013. (Attachments: # 1 Appendix Appendix of Statements Made by Defendant Margaret Whitman, # 2 Proposed Order [Proposed] Order Granting: (1) Defendant Margaret C. Whitmans Motion to Dismiss the Consolidated Complaint; and (2) Request for Judicial Notice)(Dwyer, John) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 140 Request for Judicial Notice re 139 MOTION to Dismiss Defendant Margaret C. Whitmans Notice of Motion and Motion To Dismiss The Consolidated Complaint; Supporting Memorandum of Points and Authorities filed byMargaret C. Whitman. (Related document(s) 139 ) (Dwyer, John) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 141

Declaration of Jeffrey M. Kaban In Support of 139 Defendant Margaret C. Whitman's Motion to Dismiss the Consolidated Complaint filed byMargaret C. Whitman. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Dwyer, John) (Filed on 7/2/2013) Modified on 7/3/2013 (mclS, COURT STAFF). (Entered: 07/02/2013)

07/02/2013 142 MOTION to Dismiss / Defendant Shane Robison's Notice of Motion And Motion To Dismiss Consolidated Complaint; Memorandum Of Points And Authorities In Support Thereof filed by Shane V. Robison. Motion Hearing set for 11/8/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 7/16/2013. Replies due by 7/23/2013. (Attachments: # 1 Proposed Order)(Bookin, Daniel) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 143 Declaration of Lisa Chen in Support of 142 MOTION to Dismiss / Defendant Shane Robison's Notice of Motion And Motion To Dismiss Consolidated Complaint; Memorandum Of Points And Authorities In Support Thereof filed byShane V. Robison. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2 Part 1 of 2, # 3 Exhibit 2 Part 2 of 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11)(Related document(s) 142 ) (Bookin, Daniel)

Page 32: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

(Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 144 Request for Judicial Notice re 142 MOTION to Dismiss / Defendant Shane Robison's Notice of Motion And Motion To Dismiss Consolidated Complaint; Memorandum Of Points And Authorities In Support Thereof filed byShane V. Robison. (Related document(s) 142 ) (Bookin, Daniel) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/03/2013 145 ORDER by Judge Charles R. Breyer granting 119 Motion for Pro Hac Vice (J D Lovi) (beS, COURT STAFF) (Filed on 7/3/2013) (Entered: 07/03/2013)

07/03/2013 146 ORDER by Judge Charles R. Breyer granting 120 Motion for Pro Hac Vice (J Butler) (beS, COURT STAFF) (Filed on 7/3/2013) (Entered: 07/03/2013)

07/03/2013 147 Renotice motion hearing re 125 MOTION to Dismiss filed byMichael R. Lynch. Motion Hearing set for 11/8/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. (Related document(s) 125 ) (Bonneville, Jennifer) (Filed on 7/3/2013) (Entered: 07/03/2013)

07/03/2013 148 Request for Judicial Notice re 131 Motion To Dismiss Consolidated Complaint For Violation Of The Federal Securities Laws; Declaration Of Richard S. Horvath, Jr. filed byRaymond J. Lane. (Related document(s) 131 ) (Miller, Timothy) (Filed on 7/3/2013) Modified on 7/8/2013 (mclS, COURT STAFF). (Entered: 07/03/2013)

07/15/2013 149 MOTION for leave to appear in Pro Hac Vice (Sarah Sulkowski) ( Filing fee $ 305, receipt number 0971-7847635.) filed by Michael R. Lynch. (Bonneville, Jennifer) (Filed on 7/15/2013) (Entered: 07/15/2013)

07/16/2013 150 NOTICE of Appearance by Eli Greenstein (Greenstein, Eli) (Filed on 7/16/2013) (Entered: 07/16/2013)

07/16/2013 151 NOTICE of Appearance by Stacey Marie Kaplan (Kaplan, Stacey) (Filed on 7/16/2013) (Entered: 07/16/2013)

07/16/2013 152 NOTICE of Appearance by Paul Aaron Breucop (Breucop, Paul) (Filed on 7/16/2013) (Entered: 07/16/2013)

07/17/2013 153 ORDER by Judge Charles R. Breyer granting 149 Motion for Pro Hac Vice (S Sulkowski) (beS, COURT STAFF) (Filed on 7/17/2013) (Entered: 07/17/2013)

07/17/2013 154 ORDER re 107 Notice of Request for withdrawal of counsel filed by Strathclyde Pension Fund, Central States, Southeast and Southwest Areas Pension Fund, Allan J. Nicolow, Attorney David Conrad Walton; Shawn A. Williams; Danielle Suzanne Myers and Darren Jay Robbins terminated. Signed by Judge Charles R. Breyer on 7/17/2013. (beS, COURT STAFF) (Filed on 7/17/2013) (Entered: 07/17/2013)

07/19/2013 155 NOTICE of Appearance by Jennifer Corinne Bretan NOTICE OF APPEARANCE OF JENNIFER C. BRETAN FOR DEFENDANT JAMES T. MURRIN (Bretan, Jennifer) (Filed on 7/19/2013) (Entered: 07/19/2013)

07/30/2013 156 NOTICE of Substitution of Counsel by Neil A. Goteiner Notice of Substitution of Counsel and [Proposed] Order (Goteiner, Neil) (Filed on 7/30/2013) (Entered: 07/30/2013)

07/30/2013 157 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971- 7885392.) filed by Hewlett-Packard Company. (Attachments: # 1 Certificate of Good Standing)(Wolinsky, Marc) (Filed on 7/30/2013) (Entered: 07/30/2013)

Page 33: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

07/30/2013 158 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971- 7885404.) filed by Hewlett-Packard Company. (Attachments: # 1 Certificate of Good Standing)(Silverberg, Rachelle) (Filed on 7/30/2013) (Entered: 07/30/2013)

07/30/2013 159 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971- 7885458.) filed by Hewlett-Packard Company. (Attachments: # 1 Certificate of Good Standing)(Conway, George) (Filed on 7/30/2013) (Entered: 07/30/2013)

07/30/2013 160 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971- 7885474.) filed by Hewlett-Packard Company. (Attachments: # 1 Certificate of Good Standing)(Levy, Vincent) (Filed on 7/30/2013) (Entered: 07/30/2013)

08/02/2013 161 ORDER re 156 Notice of Substitution of Counsel filed by Hewlett-Packard Company. Attorney Judson Earle Lobdell and Darryl Paul Rains terminated. Signed by Judge Charles R. Breyer on 8/1/2013. (beS, COURT STAFF) (Filed on 8/2/2013) (Entered: 08/02/2013)

08/06/2013 162 STIPULATION WITH PROPOSED ORDER Regarding Page Limits on Briefing filed by PGGM Vermogensbeheer B.V.. (Abadou, Ramzi) (Filed on 8/6/2013) (Entered: 08/06/2013)

08/08/2013 163 ORDER by Judge Charles R. Breyer granting 157 Motion for Pro Hac Vice (M Wolinsky) (beS, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013)

08/08/2013 164 ORDER by Judge Charles R. Breyer granting 158 Motion for Pro Hac Vice (R Silverberg) (beS, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013)

08/08/2013 165 ORDER by Judge Charles R. Breyer granting 159 Motion for Pro Hac Vice (G T Conway, III) (beS, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013)

08/08/2013 166 ORDER by Judge Charles R. Breyer granting 160 Motion for Pro Hac Vice (V G Levy) (beS, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013)

08/08/2013 167 ORDER by Judge Charles R. Breyer granting 162 Stipulation regarding page limits on briefing (beS, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013)

08/30/2013 168 RESPONSE (re 130 MOTION to Dismiss DEFENDANT JAMES T. MURRIN'S MOTION TO DISMISS CONSOLIDATED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS , 133 MOTION to Dismiss Consolidated Complaint, 131 MOTION to Dismiss : Defendant Raymond J. Lane Notice Of Motion And Motion To Dismiss Consolidated Complaint For Violation Of The Federal Securities Laws, and Joinder In The Motions To Dismiss Of Defendant Hewlett-Packard And Certain Individual Defe, 136 MOTION to Dismiss Consolidated Complaint, 127 MOTION to Dismiss DEFENDANT LO APOTHEKERS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT AND SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES, 125 MOTION to Dismiss , 142 MOTION to Dismiss / Defendant Shane Robison's Notice of Motion And Motion To Dismiss Consolidated Complaint; Memorandum Of Points And Authorities In Support Thereof, 139 MOTION to Dismiss Defendant Margaret C. Whitmans Notice of Motion and Motion To Dismiss The Consolidated Complaint; Supporting Memorandum of Points and Authorities ) filed byPGGM Vermogensbeheer B.V.. (Abadou, Ramzi) (Filed on 8/30/2013) (Entered: 08/30/2013)

08/30/2013 169 Declaration of Ramzi Abadou in Support of 168 Opposition/Response to Motion,,,, filed byPGGM Vermogensbeheer B.V.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3

Page 34: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Related document(s) 168 ) (Abadou, Ramzi) (Filed on 8/30/2013) (Entered: 08/30/2013)

08/30/2013 170 Proposed Order re 130 MOTION to Dismiss DEFENDANT JAMES T. MURRIN'S MOTION TO DISMISS CONSOLIDATED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS , 126 Request for Judicial Notice, 133 MOTION to Dismiss Consolidated Complaint, 131 MOTION to Dismiss : Defendant Raymond J. Lane Notice Of Motion And Motion To Dismiss Consolidated Complaint For Violation Of The Federal Securities Laws, and Joinder In The Motions To Dismiss Of Defendant Hewlett-Packard And Certain Individual Defe, 136 MOTION to Dismiss Consolidated Complaint, 127 MOTION to Dismiss DEFENDANT LO APOTHEKERS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT AND SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES, 125 MOTION to Dismiss , 142 MOTION to Dismiss / Defendant Shane Robison's Notice of Motion And Motion To Dismiss Consolidated Complaint; Memorandum Of Points And Authorities In Support Thereof, 139 MOTION to Dismiss Defendant Margaret C. Whitmans Notice of Motion and Motion To Dismiss The Consolidated Complaint; Supporting Memorandum of Points and Authorities by PGGM Vermogensbeheer B.V.. (Abadou, Ramzi) (Filed on 8/30/2013) (Entered: 08/30/2013)

08/30/2013 171 Request for Judicial Notice re 130 MOTION to Dismiss DEFENDANT JAMES T. MURRIN'S MOTION TO DISMISS CONSOLIDATED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS , 133 MOTION to Dismiss Consolidated Complaint , 131 MOTION to Dismiss : Defendant Raymond J. Lane Notice Of Motion And Motion To Dismiss Consolidated Complaint For Violation Of The Federal Securities Laws, and Joinder In The Motions To Dismiss Of Defendant Hewlett-Packard And Certain Individual Defe, 136 MOTION to Dismiss Consolidated Complaint, 127 MOTION to Dismiss DEFENDANT LO APOTHEKERS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT AND SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES, 125 MOTION to Dismiss , 142 MOTION to Dismiss / Defendant Shane Robison's Notice of Motion And Motion To Dismiss Consolidated Complaint; Memorandum Of Points And Authorities In Support Thereof, 139 MOTION to Dismiss Defendant Margaret C. Whitmans Notice of Motion and Motion To Dismiss The Consolidated Complaint; Supporting Memorandum of Points and Authorities filed byPGGM Vermogensbeheer B.V.. (Attachments: # 1 Proposed Order)(Related document(s) 130 , 133 , 131 , 136 , 127 , 125 , 142 , 139 ) (Abadou, Ramzi) (Filed on 8/30/2013) (Entered: 08/30/2013)

09/10/2013 172 MOTION for leave to appear in Pro Hac Vice for Darren Check ( Filing fee $ 305, receipt number 25CAH3HJ.) Filing fee previously paid on 09/10/2013 filed by PGGM Vermogensbeheer B.V.. (Attachments: # 1 Appendix A (Cert. of Good Standing))(Check, Darren) (Filed on 9/10/2013) (Entered: 09/10/2013)

09/13/2013 173 ORDER by Judge Charles R. Breyer granting 172 Motion for Pro Hac Vice (D Check) (beS, COURT STAFF) (Filed on 9/13/2013) (Entered: 09/13/2013)

09/26/2013 174 MOTION for Leave to File Excess Pages HP Defendants' Administrative Motion Regarding Page Limits on Defendants' Motions to Dismiss Reply Briefs filed by Hewlett-Packard Company. (Attachments: # 1 Declaration of Vincent Levy)(Goteiner, Neil) (Filed on 9/26/2013) (Entered: 09/26/2013)

09/26/2013 175 STIPULATION WITH PROPOSED ORDER REGARDING FILING OF DEFENDANTS' MOTION TO DISMISS REPLY BRIEFS filed by Hewlett-Packard

Page 35: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

Company. (Goteiner, Neil) (Filed on 9/26/2013) (Entered: 09/26/2013)

09/27/2013 176 Order by Hon. Charles R. Breyer granting 174 Motion for Leave to File Excess Pages.(crblc2, COURT STAFF) (Filed on 9/27/2013) (Entered: 09/27/2013)

09/27/2013 177 Order by Hon. Charles R. Breyer granting 175 Stipulation.(crblc2, COURT STAFF) (Filed on 9/27/2013) (Entered: 09/27/2013)

10/01/2013 178 NOTICE by PGGM Vermogensbeheer B.V. re 168 Opposition/Response to Motion,,,, of Supplemental Authority (Breucop, Paul) (Filed on 10/1/2013) (Entered: 10/01/2013)

10/02/2013 179 REPLY (re 133 MOTION to Dismiss Consolidated Complaint ) filed byllewlett-Packard Company. (Wolinsky, Marc) (Filed on 10/2/2013) (Entered: 10/02/2013)

10/02/2013 180 Declaration of Marc Wolinsky in Support of 179 Reply to Opposition/Response filed byllewlett-Packard Company. (Attachments: # 1 Exhibit 15, # 2 Exhibit 16)(Related document(s) 179 ) (Wolinsky, Marc) (Filed on 10/2/2013) (Entered: 10/02/2013)

10/02/2013 181 Request for Judicial Notice re 179 Reply to Opposition/Response, 180 Declaration in Support filed byllewlett-Packard Company. (Attachments: # 1 Proposed Order)(Related document(s) 179 , 180 ) (Wolinsky, Marc) (Filed on 10/2/2013) (Entered: 10/02/2013)

10/02/2013 182 REPLY (re 130 MOTION to Dismiss DEFENDANT JAMES T. MURRIN'S MOTION TO DISMISS CONSOLIDATED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS ) DEFENDANT JAMES T. MURRIN'S REPLY MEMORANDUM IN SUPPORT OF MOTION TO DISMISS CONSOLIDATED COMPLAINT filed byJames T. Murrin. (Muck, Kevin) (Filed on 10/2/2013) (Entered: 10/02/2013)

10/02/2013 183 REPLY (re 136 MOTION to Dismiss Consolidated Complaint ) Defendant Catherine A. Lesjak's Reply In Support of Motion to Dismiss Consolidated Complaint filed byCatherine A. Lesjak. (Schatz, Steven) (Filed on 10/2/2013) (Entered: 10/02/2013)

10/02/2013 184 Declaration of Brian Danitz in Support of 183 Reply to Opposition/Response Supplemental Declaration of Brian Danitz In Support of Defendant Catherine A. Lesjak's Motion to Dismiss Consolidated Complaint filed byCatherine A. Lesjak. (Attachments: # 1 Exhibit E)(Related document(s) 183 ) (Schatz, Steven) (Filed on 10/2/2013) (Entered: 10/02/2013)

10/02/2013 185 REPLY (re 142 MOTION to Dismiss / Defendant Shane Robison's Notice of Motion And Motion To Dismiss Consolidated Complaint; Memorandum Of Points And Authorities In Support Thereof ) / Reply Brief In Support Of Defendant Shane Robison's Motion To Dismiss Consolidated Complaint filed byShane V. Robison. (Bookin, Daniel) (Filed on 10/2/2013) (Entered: 10/02/2013)

10/02/2013 186 REPLY (re 127 MOTION to Dismiss DEFENDANT LO APOTHEKERS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT AND SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES ) DEFENDANT LEO APOTHEKER'S REPLY MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS THE CONSOLIDATED COMPLAINT filed byLeo Apotheker. (Ericson, Bruce) (Filed on 10/2/2013) (Entered: 10/02/2013)

10/02/2013 187 REPLY (re 131 MOTION to Dismiss : Defendant Raymond J. Lane Notice Of Motion And Motion To Dismiss Consolidated Complaint For Violation Of The Federal Securities Laws, and Joinder In The Motions To Dismiss Of Defendant Hewlett-Packard

Page 36: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

And Certain Individual Defe ) filed byRaymond J. Lane. (Miller, Timothy) (Filed on 10/2/2013) (Entered: 10/02/2013)

10/02/2013 188 REPLY (re 139 MOTION to Dismiss Defendant Margaret C. Whitmans Notice of Motion and Motion To Dismiss The Consolidated Complaint; Supporting Memorandum of Points and Authorities ) filed byMargaret C. Whitman. (Kaban, Jeffrey) (Filed on 10/2/2013) (Entered: 10/02/2013)

10/02/2013 189 REPLY (re 125 MOTION to Dismiss ) Dr. Michael Lynch's Reply In Further Support of His Motion to Dismiss the Consolidated Complaint filed byMichael R. Lynch. (Bonneville, Jennifer) (Filed on 10/2/2013) (Entered: 10/02/2013)

10/22/2013 190 CLERKS NOTICE Continuing Motion Hearing (text entry only, no document associated with the entry). Reset Hearing as to 130 MOTION to Dismiss DEFENDANT JAMES T. MURRIN'S MOTION TO DISMISS CONSOLIDATED COMPLAINT; 127 MOTION to Dismiss DEFENDANT LO APOTHEKERS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT, 131 MOTION to Dismiss : Defendant Raymond J. Lane Notice Of Motion And Motion To Dismiss Consolidated Complaint For Violation Of The Federal Securities Laws, and Joinder In The Motions To Dismiss Of Defendant Hewlett-Packard And Certain Individual Defe, 133 MOTION to Dismiss Consolidated Complaint, 136 MOTION to Dismiss Consolidated Complaint, 139 MOTION to Dismiss Defendant Margaret C. Whitmans Notice of Motion and Motion To Dismiss The Consolidated Complaint; 142 MOTION to Dismiss / Defendant Shane Robison's Notice of Motion And Motion To Dismiss Consolidated Complaint; 125 MOTION to Dismiss . Motions Hearing reset for 11/21/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. (beS, COURT STAFF) (Filed on 10/22/2013) (Entered: 10/22/2013)

11/21/2013 191 Minute Entry: Motion Hearing held on 11/21/2013 before Charles R. Breyer (Date Filed: 11/21/2013) re 130 MOTION to Dismiss filed by James T. Murrin, 133 MOTION to Dismiss Consolidated Complaint filed by Hewlett-Packard Co, 131 MOTION to Dismiss filed by Raymond J. Lane, 136 MOTION to Dismiss Consolidated Complaint filed by Catherine A. Lesjak, 127 MOTION to Dismiss filed by Leo Apotheker, 125 MOTION to Dismiss filed by Michael R. Lynch, 142 MOTION to Dismiss filed by Shane V. Robison, 139 MOTION to Dismiss filed by Margaret C. Whitman. (Court Reporter Connie Kuhl.) (beS, COURT STAFF) (Date Filed: 11/21/2013) (Entered: 11/21/2013)

11/22/2013 192 TRANSCRIPT ORDER by Michael R. Lynch for Court Reporter Connie Kuhl. (Bonneville, Jennifer) (Filed on 11/22/2013) (Entered: 11/22/2013)

11/22/2013 193 TRANSCRIPT ORDER by Raymond J. Lane for Court Reporter Connie Kuhl. (Miller, Timothy) (Filed on 11/22/2013) (Entered: 11/22/2013)

11/22/2013 194 TRANSCRIPT ORDER by PGGM Vermogensbeheer B.V. for Court Reporter Connie Kuhl. (Abadou, Ramzi) (Filed on 11/22/2013) (Entered: 11/22/2013)

11/22/2013 195 TRANSCRIPT ORDER by Leo Apotheker for Court Reporter Connie Kuhl. (Johnson, Ada) (Filed on 11/22/2013) (Entered: 11/22/2013)

11/22/2013 196 TRANSCRIPT ORDER by Catherine A. Lesjak for Court Reporter Connie Kuhl. (Danitz, Brian) (Filed on 11/22/2013) (Entered: 11/22/2013)

11/22/2013 197 TRANSCRIPT ORDER by Margaret C. Whitman for Court Reporter Connie Kuhl. (Trigg, Adam) (Filed on 11/22/2013) (Entered: 11/22/2013)

Page 37: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

11/22/2013 198 TRANSCRIPT ORDER by Hewlett-Packard Company for Court Reporter Connie Kuhl. (Wheeler, Christopher) (Filed on 11/22/2013) (Entered: 11/22/2013)

11/25/2013 199 TRANSCRIPT ORDER by Stanley Morrical for Court Reporter Connie Kuhl. I (Molumphy, Mark) (Filed on 11/25/2013) (Entered: 11/25/2013)

11/25/2013 200 TRANSCRIPT ORDER by James T. Murrin for Court Reporter Connie Kuhl. (Bretan,

I Jennifer) (Filed on 11/25/2013) (Entered: 11/25/2013)

11/26/2013 201 ORDER by Judge Charles R. Breyer granting (125) Motion to Dismiss; granting (127) Motion to Dismiss; granting (130) Motion to Dismiss; granting (131) Motion to Dismiss; granting in part and denying in part (133) Motion to Dismiss; granting (136) Motion to Dismiss; granting in part and denying in part (139) Motion to Dismiss; granting (142) Motion to Dismiss in case 3:12-cv-05980-CRB. (crblc2, COURT STAFF) (Filed on 11/26/2013) (Entered: 11/26/2013)

12/03/2013 I 202 Transcript of Proceedings held on 11-21-2013, before Judge Charles R. Breyer. Official Court Reporter Connie Kuhl, CSR, RPR, RMR, CRR, [email protected] , Telephone number 415-431-2020. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 2/25/2014. (Related documents(s) 197 , 194 , 199 , 193 , 196 , 192 , 198 , 200 , 195 ) (ck, COURT STAFF) (Filed on 12/3/2013) (Entered: 12/03/2013)

12/17/2013 203 STIPULATION RE: Time to Answer/26(f) Conf. filed by Hewlett-Packard Company, PGGM Vermogensbeheer B.V., Margaret C. Whitman. (Wolinsky, Marc) (Filed on 12/17/2013) (Entered: 12/17/2013)

12/24/2013 204 REQUEST for Clarification by lead plaintiff PGGM Vermogensbeheer B.V. re 201 Order on Motion to Dismiss (Kaplan, Stacey) (Filed on 12/24/2013) Modified on 12/26/2013 (ysS, COURT STAFF). (Entered: 12/24/2013)

12/30/2013 205 OPPOSITION by Catherine A. Lesjak re 204 Request Third Party Catherine A. Lesjak's Opposition to Lead Plaintiff's Request for Clarification of the Court's Order re Motions to Dismiss (Schatz, Steven) (Filed on 12/30/2013) Modified on 12/31/2013 (mclS, COURT STAFF). (Entered: 12/30/2013)

12/30/2013 206 Declaration of Steven M. Schatz in Support of 205 Third Party Catherine A. Lesjak's Opposition to Lead Plaintiff's Request for Clarification of the Court's Order re Motions to Dismiss filed byCatherine A. Lesjak. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Related document(s) 205 ) (Schatz, Steven) (Filed on 12/30/2013) Modified on 12/31/2013 (mclS, COURT STAFF). (Entered: 12/30/2013)

12/30/2013 207 Proposed Order re 204 Lead Plaintiff's Request for Clarification of the Court's Order Re Motions to Dismiss by Catherine A. Lesjak. (Schatz, Steven) (Filed on 12/30/2013) Modified on 12/31/2013 (mclS, COURT STAFF). (Entered: 12/30/2013)

01/06/2014 208 ORDER re request for clarification(204 in 3:12-cv-05980-CRB) filed by PGGM Vermogensbeheer B.V. Signed by Judge Charles R. Breyer on 1/6/2014. (crblc2, COURT STAFF) (Filed on 1/6/2014) (Entered: 01/06/2014)

01/08/2014 209 NOTICE by PGGM Vermogensbeheer B.V. Notice of Withdrawal of Counsel

Page 38: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

(Attachments: # 1 Proposed Order)(Greenstein, Eli) (Filed on 1/8/2014) (Entered: 01/08/2014)

01/10/2014 210 ANSWER to 100 Amended Complaint by Hewlett-Packard Company, Margaret C. Whitman. (Wolinsky, Marc) (Filed on 1/10/2014) Modified on 1/13/2014 (mclS, COURT STAFF). (Entered: 01/10/2014)

01/13/2014 211 ORDER granting 209 Notice of Withdrawl of Counsel filed by PGGM Vermogensbeheer B.V., Attorney Ramzi Abadou terminated. Signed by Judge Charles R. Breyer on 1/10/2014. (beS, COURT STAFF) (Filed on 1/13/2014) (Entered: 01/13/2014)

01/27/2014 212 MOTION for leave to appear in Pro Hac Vice of Andrew Zivitz ( Filing fee $ 305, receipt number 0971-8324832.) filed by PGGM Vermogensbeheer B.V.. (Zivitz, Andrew) (Filed on 1/27/2014) (Entered: 01/27/2014)

01/27/2014 213 MOTION for leave to appear in Pro Hac Vice of David Kessler ( Filing fee $ 305, receipt number 0971-8325028.) filed by PGGM Vermogensbeheer B.V.. (Kessler, David) (Filed on 1/27/2014) (Entered: 01/27/2014)

01/27/2014 214 MOTION for leave to appear in Pro Hac Vice of Joshua A. Materese ( Filing fee $ 305, receipt number 0971-8325133.) filed by PGGM Vermogensbeheer B.V.. (Materese, Joshua) (Filed on 1/27/2014) (Entered: 01/27/2014)

01/27/2014 215 MOTION for leave to appear in Pro Hac Vice of Gregory Michael Castaldo ( Filing fee $ 305, receipt number 0971-8325602.) filed by PGGM Vermogensbeheer B.V.. (Castaldo, Gregory) (Filed on 1/27/2014) (Entered: 01/27/2014)

01/29/2014 216 ORDER by Judge Charles R. Breyer granting 212 Motion for Pro Hac Vice ( A Zivitz) (beS, COURT STAFF) (Filed on 1/29/2014) (Entered: 01/29/2014)

01/29/2014 217 ORDER by Judge Charles R. Breyer granting 213 Motion for Pro Hac Vice (D Kessler) (beS, COURT STAFF) (Filed on 1/29/2014) (Entered: 01/29/2014)

01/29/2014 218 ORDER by Judge Charles R. Breyer granting 214 Motion for Pro Hac Vice (J Materese) (beS, COURT STAFF) (Filed on 1/29/2014) (Entered: 01/29/2014)

01/29/2014 219 ORDER by Judge Charles R. Breyer granting 215 Motion for Pro Hac Vice (G Castaldo) (beS, COURT STAFF) (Filed on 1/29/2014) (Entered: 01/29/2014)

01/29/2014 220 STIPULATION WITH PROPOSED ORDER Extending Time for Motions Regarding Defendants' Answer filed by PGGM Vermogensbeheer B.V.. (Attachments: # 1 Declaration of Eli R. Greenstein in Support of Stipulation and [Proposed] Order Extending Time for Motions Regarding Defendants' Answer)(Greenstein, Eli) (Filed on 1/29/2014) (Entered: 01/29/2014)

01/30/2014 221 Certificate of Interested Entities by Margaret C. Whitman (Trigg, Adam) (Filed on 1/30/2014) (Entered: 01/30/2014)

02/04/2014 222 ORDER by Judge Charles R. Breyer granting 220 Stipulation Extending Time for Motions Regarding Defendants' Answer (beS, COURT STAFF) (Filed on 2/4/2014) (Entered: 02/04/2014)

02/11/2014 223 Certificate of Interested Entities by PGGM Vermogensbeheer B.V. Certification Pursuant to Local Rule 3-15 (Greenstein, Eli) (Filed on 2/11/2014) (Entered: 02/11/2014)

Page 39: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

05/16/2014 224 JOINT CASE MANAGEMENT STATEMENT AND [PROPOSED] ORDER filed by PGGM Vermogensbeheer B.V.. (Greenstein, Eli) (Filed on 5/16/2014) (Entered: 05/16/2014)

05/20/2014 225 ORDER, Set Deadlines: Motion for class certification due by 11/4/2014.Responses due by 12/15/2014. Replies due by 1/26/2015. Motion Hearing set for 2/20/2015 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Signed by Judge Charles R. Breyer on 5/19/2014. (beS, COURT STAFF) (Filed on 5/20/2014) (Entered: 05/20/2014)

05/22/2014 226 NOTICE of Appearance by Jennifer Lauren Joost on Behalf of Lead Plaintiff PGGM Vermogensbeheer B.V. (Joost, Jennifer) (Filed on 5/22/2014) (Entered: 05/22/2014)

06/05/2014 227 AMENDED ANSWER to 100 Amended Complaint, byHewlett-Packard Company, Margaret C. Whitman. (Wolinsky, Marc) (Filed on 6/5/2014) (Entered: 06/05/2014)

08/27/2014 228 STIPULATION WITH PROPOSED ORDER / Protective Order filed by Hewlett-Packard Company, PGGM Vermogensbeheer B.V., Margaret C. Whitman. (Wolinsky, Marc) (Filed on 8/27/2014) (Entered: 08/27/2014)

09/22/2014 229 ORDER by Judge Charles R. Breyer granting 228 Stipulation re Protective Order (beS, COURT STAFF) (Filed on 9/22/2014) (Entered: 09/22/2014)

10/17/2014 230 MOTION for leave to appear in Pro Hac Vice Carrie M. Reilly ( Filing fee $ 305, receipt number 0971-9002967.) filed by Hewlett-Packard Company. (Reilly, Carrie) (Filed on 10/17/2014) (Entered: 10/17/2014)

10/17/2014 231 ORDER DIRECTING INTERESTED PARTIES TO FILE VIEWS. Signed by Judge Charles R. Breyer on 10/17/2014. (crblc2, COURT STAFF) (Filed on 10/17/2014) (Entered: 10/17/2014)

10/21/2014 232 ORDER by Judge Charles R. Breyer granting 230 Motion for Pro Hac Vice (C Reilly) (beS, COURT STAFF) (Filed on 10/21/2014) (Entered: 10/21/2014)

10/29/2014 233 STIPULATION WITH PROPOSED ORDER Regarding Page Limits for Class Certification Briefing filed by PGGM Vermogensbeheer B.V.. (Greenstein, Eli) (Filed on 10/29/2014) (Entered: 10/29/2014)

11/03/2014 234 ORDER by Judge Charles R. Breyer granting 233 Stipulation Regarding Page Limits for Class Certification Briefing (beS, COURT STAFF) (Filed on 11/3/2014) (Entered: 11/03/2014)

11/04/2014 235 MOTION to Certify Class filed by PGGM Vermogensbeheer B.V.. Motion Hearing set for 2/20/2015 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 11/18/2014. Replies due by 11/25/2014. (Attachments: # 1 Declaration of Eli R. Greenstein, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11)(Greenstein, Eli) (Filed on 11/4/2014) (Entered: 11/04/2014)

11/04/2014 236 Proposed Order re 235 MOTION to Certify Class by PGGM Vermogensbeheer B.V.. (Greenstein, Eli) (Filed on 11/4/2014) (Entered: 11/04/2014)

11/04/2014 237 Administrative Motion to File Under Seal filed by PGGM Vermogensbeheer B.V.. (Attachments: *** ERRONEOUS ENTRY. SEE 238. *** # 1 Declaration of Paul A. Breucop, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit 3 of Eli R. Greenstein Declaration, # 5

Exhibit 5 of Eli R. Greenstein Declaration, # 6 Exhibit 9 of Eli R. Greenstein

Page 40: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

Declaration, # 7 Proposed Order, # 8 Certificate/Proof of Service)(Breucop, Paul) (Filed on 11/4/2014) Modified on 11/5/2014 (mclS, COURT STAFF). (Entered: 11/05/2014)

11/05/2014 238 Declaration of PAUL A. BREUCOP in Support of 237 Administrative Motion to File Under Seal CORRECTION OF DOCKET # [237-1] filed byPGGM Vermogensbeheer B.V.. (Related document(s) 237 ) (Breucop, Paul) (Filed on 11/5/2014) (Entered: 11/05/2014)

11/10/2014 239 *** ERRONEOUS ENTRY *** RESPONSE (re 237 Administrative Motion to File Under Seal ) / Hewlett-Packard's Unopposed Response to Lead Plaintiff's Administrative Motion to Seal filed byHewlett-Packard Company. (Attachments: # 1 Declaration of Marc Wolinsky, # 2 Proposed Order)(Wolinsky, Marc) (Filed on 11/10/2014) Modified on 11/12/2014 (mclS, COURT STAFF). (Entered: 11/10/2014)

11/11/2014 240 RESPONSE (re 237 Administrative Motion to File Under Seal ) / CORRECTION OF

I DOCKET # 239 filed byHewlett-Packard Company. (Wolinsky, Marc) (Filed on 11/11/2014) (Entered: 11/11/2014)

11/13/2014 241 NOTICE by PGGM Vermogensbeheer B.V. Lead Plaintiff's Notice of Discovery Disputes and Request for Assignment of Magistrate Judge (Greenstein, Eli) (Filed on 11/13/2014) (Entered: 11/13/2014)

11/17/2014 242 ORDER REFERRING CASE to Magistrate Judge for Discovery purposes. Signed by Judge Charles R. Breyer on 11/17/2014. (beS, COURT STAFF) (Filed on 11/17/2014) (Entered: 11/17/2014)

11/17/2014 CASE REFERRED to Magistrate Judge Jacqueline Scott Corley for Discovery (ahm, COURT STAFF) (Filed on 11/17/2014) (Entered: 11/17/2014)

11/19/2014 CASE REFERRED to Magistrate Judge Jacqueline Scott Corley for Discovery (ahm, COURT STAFF) (Filed on 11/19/2014) (Entered: 11/19/2014)

12/15/2014 243 RESPONSE (re 235 MOTION to Certify Class ) / Defendants' Opposition to Lead Plaintiff's Motion for Class Certification filed byHewlett-Packard Company, Margaret C. Whitman. (Attachments: # 1 Proposed Order Denying Lead Plaintiff's Motion for Class Certification)(Wolinsky, Marc) (Filed on 12/15/2014) (Entered: 12/15/2014)

12/15/2014 244 Declaration in Support of 243 Opposition/Response to Motion, / Declaration of Marc Wolinsky in Support of Defendants' Opposition to Lead Plaintiff's Motion for Class Certification filed byHewlett-Packard Company. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23)(Related document(s) 243 ) (Wolinsky, Marc) (Filed on 12/15/2014) (Entered: 12/15/2014)

12/15/2014 245 Administrative Motion to File Under Seal by Defendants filed by Hewlett-Packard Company. (Attachments: # 1 Declaration of Marc Wolinsky in Support of Defendants' Administrative Motion to File Under Seal, # 2 Exhibit A (Redacted), # 3 Exhibit B (Unredacted), # 4 Exhibit C (Redacted), # 5 Exhibit D (Unredacted), # 6 Exhibit E (Redacted), # 7 Exhibit F (Unredacted), # 8 Proposed Order, # 9 Certificate/Proof of Service)(Wolinsky, Marc) (Filed on 12/15/2014) (Entered: 12/15/2014)

01/16/2015 246 STIPULATION WITH PROPOSED ORDER REGARDING PAGE LIMITS FOR CLASS

Page 41: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

CERTIFICATION REPLY BRIEF filed by PGGM Vermogensbeheer B.V.. (Breucop, Paul) (Filed on 1/16/2015) (Entered: 01/16/2015)

01/22/2015 247 Stipulation and Order Regarding Page Limits for Class Certification Reply Brief by Hon. Charles R. Breyer granting 246 Stipulation.(tlS, COURT STAFF) (Filed on 1/22/2015) (Entered: 01/22/2015)

01/23/2015 248 ORDER DIRECTING INTERESTED PARTIES TO FILE VIEWS. Signed by Judge Charles R. Breyer on 01/23/2015. (crblc2, COURT STAFF) (Filed on 1/23/2015) (Entered: 01/23/2015)

01/26/2015 249 REPLY (re 235 MOTION to Certify Class ) Memorandum of Points & Authorities in Further Support filed byPGGM Vermogensbeheer B.V.. (Greenstein, Eli) (Filed on 1/26/2015) (Entered: 01/26/2015)

01/26/2015 250 Declaration of Eli R. Greenstein in Support of 235 MOTION to Certify Class , 249 Reply to Opposition/Response in Further Support of Its Motion for Class Certification filed byPGGM Vermogensbeheer B.V.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16)(Related document(s) 235 , 249 ) (Greenstein, Eli) (Filed on 1/26/2015) (Entered: 01/26/2015)

02/12/2015 251 CLERK'S NOTICE Continuing Motion Hearing, Reset Hearing as to 235 MOTION to Certify Class . Motion Hearing reset for 3/20/2015 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. (text entry only, no document associated with this entry.) (beS, COURT STAFF) (Filed on 2/12/2015) (Entered: 02/12/2015)

02/18/2015 252 NOTICE by PGGM Vermogensbeheer B.V. re 235 MOTION to Certify Class , 249 Reply to Opposition/Response of Supplemental Authority (Attachments: # 1 Exhibit A)(Greenstein, Eli) (Filed on 2/18/2015) (Entered: 02/18/2015)

03/20/2015 255 Minute Entry for proceedings held before Hon. Charles R. Breyer: Motion Hearing held on 3/20/2015 - motion taken under submission re 235 MOTION to Certify Class filed by PGGM Vermogensbeheer B.V. Court Reporter: Rhonda Aquilina. Plaintiff Attorney: Andrew Zivitz, Stacey Kaplan, Eli Greenfein. Defendant Attorney Mark Wolinsky, George Connoley, John Dwyer, Jeffrey Kaban. This is a text only Minute Entry (beS, COURT STAFF) (Date Filed: 3/20/2015) (Entered: 03/24/2015)

03/23/2015 253 TRANSCRIPT ORDER by Hewlett-Packard Company for Court Reporter Rhonda Aquilina. (Goteiner, Neil) (Filed on 3/23/2015) (Entered: 03/23/2015)

03/23/2015 254 TRANSCRIPT ORDER by PGGM Vermogensbeheer B.V. for Court Reporter Rhonda Aquilina. (Greenstein, Eli) (Filed on 3/23/2015) (Entered: 03/23/2015)

03/26/2015 256 Transcript of Proceedings held on 03/20/2015, before Judge Charles R. Breyer. Court Reporter Rhonda Aquilina, Telephone number 415-264-0580. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business

Page 42: U.S. District Court California Northern District (San ...securities.stanford.edu/.../1049/HPQ00_03/201358_r01k_12CV05980.… · 3:13-cv-00301-CRB Cause: ... Plaintiff Allan J. Nicolow

days from date of this filing. (Re (253 in 3:12-cv-05980-CRB) Transcript Order ) Release of Transcript Restriction set for 6/24/2015. (Aquilina, Rhonda) (Filed on 3/26/2015) (Entered: 03/26/2015)

06/09/2015 257 MOTION for Settlement filed by PGGM Vermogensbeheer B.V.. Motion Hearing set for 7/17/2015 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 6/23/2015. Replies due by 6/30/2015. (Attachments: # 1 Proposed Order)(Greenstein, Eli) (Filed on 6/9/2015) (Entered: 06/09/2015)

06/09/2015 258 STIPULATION re 257 MOTION for Settlement filed by PGGM Vermogensbeheer B.V.. (Greenstein, Eli) (Filed on 6/9/2015) (Entered: 06/09/2015)

06/09/2015 259 Declaration of Eli R. Greenstein in Support of 257 MOTION for Settlement filed byPGGM Vermogensbeheer B.V.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Related document(s) 257 ) (Greenstein, Eli) (Filed on 6/9/2015) (Entered: 06/09/2015)

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