U.S. District Court California Northern District (San Jose) CIVIL...

24
US District Court Civil Docket as of April 17, 2019 Retrieved from the court on April 17, 2019 U.S. District Court California Northern District (San Jose) CIVIL DOCKET FOR CASE #: 5:15-cv-03625-BLF Welgus v. Trinet Group, Inc. et al Assigned to: Judge Beth Labson Freeman Demand: $9,999,000 Case in other court: USCA, 18-15084 Cause: 15:78m(a) Securities Exchange Act Date Filed: 08/07/2015 Date Terminated: 12/18/2017 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Howard Welgus represented by Brian O. O'Mara Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423 Email: bo'[email protected] ATTORNEY TO BE NOTICED Daniel Jacob Pfefferbaum Robbins Geller Rudman & Dowd LLP Post Mongomery Center One Montgomery Street Suite 1800 San Francisco, CA 94104 415-288-4545 x4434 Fax: 415-288-4534 Email: [email protected] ATTORNEY TO BE NOTICED Kenneth Joseph Black Robbins Geller Rudman and Dowd LLP Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 415-288-4545 Email: [email protected] ATTORNEY TO BE NOTICED Nadim Gamal Hegazi Gordon-Creed, Kelley, Holl & Sugerman, LLP

Transcript of U.S. District Court California Northern District (San Jose) CIVIL...

Page 1: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

US District Court Civil Docket as of April 17, 2019 Retrieved from the court on April 17, 2019

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

CIVIL DOCKET FOR CASE #: 5:15-cv-03625-BLF

Welgus v. Trinet Group, Inc. et al Assigned to: Judge Beth Labson Freeman Demand: $9,999,000 Case in other court: USCA, 18-15084 Cause: 15:78m(a) Securities Exchange Act

Date Filed: 08/07/2015 Date Terminated: 12/18/2017 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Howard Welgus represented by Brian O. O'Mara

Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423 Email: bo'[email protected] ATTORNEY TO BE NOTICED Daniel Jacob Pfefferbaum Robbins Geller Rudman & Dowd LLP Post Mongomery Center One Montgomery Street Suite 1800 San Francisco, CA 94104 415-288-4545 x4434 Fax: 415-288-4534 Email: [email protected] ATTORNEY TO BE NOTICED Kenneth Joseph Black Robbins Geller Rudman and Dowd LLP Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 415-288-4545 Email: [email protected] ATTORNEY TO BE NOTICED Nadim Gamal Hegazi Gordon-Creed, Kelley, Holl & Sugerman, LLP

Page 2: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

101 Montgomery Street Suite 2650 San Francisco, CA 94104 415-421-3100 Fax: 415-421-3150 Email: [email protected] (Inactive) TERMINATED: 09/12/2017 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] ATTORNEY TO BE NOTICED

V.

Defendant Trinet Group, Inc. represented by Richard L. Gallagher

Ropes & Gray LLP Three Embarcadero Center San Francisco, CA 94111-4006 (415) 315-6369 Fax: (415) 315-4848 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Anne Johnson Palmer Ropes Gray LLP Three Embarcadero Center San Francisco, CA 94111-4006 415-315-6337 Fax: 415-315-6350 Email: [email protected] ATTORNEY TO BE NOTICED Matthew Austen Tolve Ropes & Gray LLP Three Embarcadero Center San Francisco, CA 94111 415-315-1236 Fax: 415-315-6350 Email: [email protected] ATTORNEY TO BE NOTICED

Page 3: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

Defendant Burton M. Goldfield represented by Richard L. Gallagher

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Anne Johnson Palmer (See above for address) ATTORNEY TO BE NOTICED Matthew Austen Tolve (See above for address) ATTORNEY TO BE NOTICED

Defendant William Porter represented by Richard L. Gallagher

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Anne Johnson Palmer (See above for address) ATTORNEY TO BE NOTICED Matthew Austen Tolve (See above for address) ATTORNEY TO BE NOTICED

Defendant Martin Babinec represented by Anne Johnson Palmer

(See above for address) ATTORNEY TO BE NOTICED Matthew Austen Tolve (See above for address) ATTORNEY TO BE NOTICED Richard L. Gallagher (See above for address) ATTORNEY TO BE NOTICED

Defendant H. Raymond Bingham represented by Anne Johnson Palmer

(See above for address) ATTORNEY TO BE NOTICED Matthew Austen Tolve (See above for address) ATTORNEY TO BE NOTICED

Page 4: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

Richard L. Gallagher (See above for address) ATTORNEY TO BE NOTICED

Defendant David C. Hodgson represented by Anne Johnson Palmer

(See above for address) ATTORNEY TO BE NOTICED Matthew Austen Tolve (See above for address) ATTORNEY TO BE NOTICED Richard L. Gallagher (See above for address) ATTORNEY TO BE NOTICED

Defendant General Atlantic LLC represented by Allan J Arffa

Paul, Weiss, Rifkind, Wharton, and Garrison LLP 1285 Avenue of the Americas New York, NY 10019 212-373-3000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Charles E. Davidow Paul Weiss Rifkind Wharton and Garrison LLP 2001 K Street, NW Washington, DC 20006-1047 202-223-7300 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Arthur Joel Shartsis Shartsis Friese LLP One Maritime Plaza, 18th Floor San Francisco, CA 94111 415-421-6500 Fax: 415-421-2922 Email: [email protected] ATTORNEY TO BE NOTICED

Page 5: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

Austin C Thompson Paul, Weiss, Rifkind, Wharton, and Garrison LLP 1285 Avenue of the Americas New York, NY 10019 212-373-3000 Email: [email protected] TERMINATED: 08/04/2017 PRO HAC VICE ATTORNEY TO BE NOTICED Kajsa McLean Minor Shartis Friese LLLP One Maritime Plaza 18th Floor SF, CA 94111 415-421-6500 Fax: 415-421-2922 Email: [email protected] ATTORNEY TO BE NOTICED Lisa Ann Jacobs Shartsis Friese LLP One Maritime Plaza 18th Floor San Francisco, CA 94111 415-773-7294 Fax: 415-421-2922 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Katherine August-de Wilde represented by Richard L. Gallagher

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew Austen Tolve (See above for address) ATTORNEY TO BE NOTICED

Defendant Kenneth Goldman represented by Richard L. Gallagher

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew Austen Tolve (See above for address) ATTORNEY TO BE NOTICED

Page 6: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

Defendant John H. Kispert represented by Richard L. Gallagher

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew Austen Tolve (See above for address) ATTORNEY TO BE NOTICED

Defendant Wayne B. Lowell represented by Richard L. Gallagher

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew Austen Tolve (See above for address) ATTORNEY TO BE NOTICED

Defendant J.P. Morgan Securities LLC represented by Alexa Megan Lawson-Remer

Sullivan and Cromwell LLP 1888 Century Park East Suite 2100 LA, CA 90067 310-712-6600 Email: [email protected] ATTORNEY TO BE NOTICED Laura Kabler Oswell Sullivan & Cromwell LLP 1870 Embarcadero Road Palo Alto, CA 94303 650-461-5600 Fax: 650-461-5700 Email: [email protected] ATTORNEY TO BE NOTICED Paul Hollenberg Lazarow Sullivan and Cromwell LLP 1870 Embarcadero Road Palo Alto, CA 94303 650-461-5682 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Page 7: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

Morgan Stanley & Co., LLC represented by Alexa Megan Lawson-Remer (See above for address) ATTORNEY TO BE NOTICED Laura Kabler Oswell (See above for address) ATTORNEY TO BE NOTICED Paul Hollenberg Lazarow (See above for address) ATTORNEY TO BE NOTICED

Defendant Deutsche Bank Securities Inc. represented by Alexa Megan Lawson-Remer

(See above for address) ATTORNEY TO BE NOTICED Laura Kabler Oswell (See above for address) ATTORNEY TO BE NOTICED Paul Hollenberg Lazarow (See above for address) ATTORNEY TO BE NOTICED

Defendant Jefferies LLC represented by Alexa Megan Lawson-Remer

(See above for address) ATTORNEY TO BE NOTICED Laura Kabler Oswell (See above for address) ATTORNEY TO BE NOTICED Paul Hollenberg Lazarow (See above for address) ATTORNEY TO BE NOTICED

Defendant Stifel, Nicolaus & Company, Incorporated

represented by Alexa Megan Lawson-Remer (See above for address) ATTORNEY TO BE NOTICED Laura Kabler Oswell (See above for address) ATTORNEY TO BE NOTICED Paul Hollenberg Lazarow (See above for address) ATTORNEY TO BE NOTICED

Page 8: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

Defendant Wiliam Blair & Company, LLC represented by Alexa Megan Lawson-Remer

(See above for address) ATTORNEY TO BE NOTICED Laura Kabler Oswell (See above for address) ATTORNEY TO BE NOTICED Paul Hollenberg Lazarow (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text

08/07/2015 1 COMPLAINT for Violation of the Federal Securities Laws against Burton M. Goldfield, William Porter, Trinet Group, Inc. ( Filing fee $ 400, receipt number 0971-9742057.). Filed byHoward Welgus. (Attachments: # 1 Plaintiff Certification, # 2 Civil Cover Sheet)(Williams, Shawn) (Filed on 8/7/2015) (Entered: 08/07/2015)

08/07/2015 2 Proposed Summons. (Williams, Shawn) (Filed on 8/7/2015) (Entered: 08/07/2015)

08/07/2015 3 Certificate of Interested Entities by Howard Welgus (Williams, Shawn) (Filed on 8/7/2015) (Entered: 08/07/2015)

08/07/2015 4 Case assigned to Hon. Beth Labson Freeman.

Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.

Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (as, COURT STAFF) (Filed on 8/7/2015) (Entered: 08/07/2015)

08/07/2015 5 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 12/3/2015. Case Management Conference set for 12/10/2015 11:00 AM in Courtroom 3, 5th Floor, San Jose. (dhmS, COURT STAFF) (Filed on 8/7/2015) (Entered: 08/10/2015)

08/10/2015 6 Summons Issued as to Burton M. Goldfield, William Porter, Trinet Group, Inc.. (dhmS, COURT STAFF) (Filed on 8/10/2015) (Entered: 08/10/2015)

08/24/2015 7 NOTICE by Howard Welgus Notice of Publication (Attachments: # 1 Exhibit A)(Williams, Shawn) (Filed on 8/24/2015) (Entered: 08/24/2015)

Page 9: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

08/31/2015 8 SUMMONS Returned Executed by Howard Welgus. Trinet Group, Inc. served on 8/13/2015, answer due 9/3/2015. (Williams, Shawn) (Filed on 8/31/2015) (Entered: 08/31/2015)

08/31/2015 9 SUMMONS Returned Executed by Howard Welgus. William Porter served on 8/13/2015, answer due 9/3/2015. (Williams, Shawn) (Filed on 8/31/2015) (Entered: 08/31/2015)

08/31/2015 10 WAIVER OF SERVICE Returned Executed filed by Howard Welgus. Service waived by Burton M. Goldfield waiver sent on 8/17/2015, answer due 10/16/2015. (Williams, Shawn) (Filed on 8/31/2015) (Entered: 08/31/2015)

08/31/2015 11 NOTICE of Appearance by Richard L. Gallagher for Defendants Trinet Group, Inc., Burton M. Goldfield, and William Porter (Gallagher, Richard) (Filed on 8/31/2015) (Entered: 08/31/2015)

08/31/2015 12 NOTICE of Appearance by Anne Johnson Palmer for Defendants Trinet Group, Inc., Burton M. Goldfield, and William Porter (Johnson Palmer, Anne) (Filed on 8/31/2015) (Entered: 08/31/2015)

08/31/2015 13 NOTICE of Appearance by Matthew Austen Tolve for Defendants Trinet Group, Inc., Burton M. Goldfield, and William Porter (Tolve, Matthew) (Filed on 8/31/2015) (Entered: 08/31/2015)

08/31/2015 14 Corporate Disclosure Statement of Defendant Trinet Group, Inc. and Certificate of Interested Entities by Burton M. Goldfield, William Porter, Trinet Group, Inc. (Tolve, Matthew) (Filed on 8/31/2015) Modified on 9/1/2015 (srmS, COURT STAFF). (Entered: 08/31/2015)

08/31/2015 15 STIPULATION WITH PROPOSED ORDER Concerning Scheduling of Plaintiff's Amended Complaint, Defendants' Response Thereto, and Initial Case Management Conference filed by Burton M. Goldfield, William Porter, Trinet Group, Inc.. (Attachments: # 1 Declaration of Richard L. Gallagher ISO Stipulation and [Proposed] Order)(Gallagher, Richard) (Filed on 8/31/2015) (Entered: 08/31/2015)

09/01/2015 16 ORDER APPROVING, IN PART, 15 STIPULATION CONCERNING SCHEDULING OF PLAINTIFF'S AMENDED COMPLAINT, DEFENDANTS' RESPONSE THERETO, AND INITIAL CASE MANAGEMENT CONFERENCE. Initial Case Management Conference continued to 4/21/2016 11:00 AM in Courtroom 3, 5th Floor, San Jose. Signed by Hon. Beth Labson Freeman on 9/1/2015. (blflc2S, COURT STAFF) (Filed on 9/1/2015) (Entered: 09/01/2015)

10/06/2015 17 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof filed by Howard Welgus. Motion Hearing set for 12/10/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 10/20/2015. Replies due by 10/27/2015. (Attachments: # 1 Proposed Order)(O'Mara, Brian) (Filed on 10/6/2015) (Entered: 10/06/2015)

10/06/2015 18 Declaration of Brian O. O'Mara in Support of 17 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof filed byHoward Welgus. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3

Page 10: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

Exhibit C, # 4 Exhibit D)(Related document(s) 17 ) (O'Mara, Brian) (Filed on 10/6/2015) (Entered: 10/06/2015)

10/06/2015 19 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Brian O. O'Mara on behalf of Howard Welgus (O'Mara, Brian) (Filed on 10/6/2015) (Entered: 10/06/2015)

10/06/2015 20 CERTIFICATE of Counsel of Corey D. Holzer Pursuant to Local Rule 3-7(d) by Brian O. O'Mara on behalf of Howard Welgus (O'Mara, Brian) (Filed on 10/6/2015) (Entered: 10/06/2015)

10/06/2015 21 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Daniel Jacob Pfefferbaum on behalf of Howard Welgus (Pfefferbaum, Daniel) (Filed on 10/6/2015) (Entered: 10/06/2015)

10/06/2015 22 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Shawn A. Williams on behalf of Howard Welgus (Williams, Shawn) (Filed on 10/6/2015) (Entered: 10/06/2015)

10/30/2015 23 NOTICE by Howard Welgus re 17 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof Notice of Non-Opposition (O'Mara, Brian) (Filed on 10/30/2015) (Entered: 10/30/2015)

12/03/2015 24 ORDER GRANTING 17 PLAINTIFF HOWARD WELGUS' MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF COUNSEL. Signed by Judge Beth Labson Freeman. (blflc2S, COURT STAFF) (Filed on 12/3/2015) (Entered: 12/03/2015)

12/07/2015 25 NOTICE of Appearance by Kenneth Joseph Black (Black, Kenneth) (Filed on 12/7/2015) (Entered: 12/07/2015)

02/01/2016 26 AMENDED COMPLAINT Consolidated Complaint for Violation of the Federal Securities Laws against All Defendants. Filed byHoward Welgus. (Williams, Shawn) (Filed on 2/1/2016) (Entered: 02/01/2016)

02/03/2016 27 Proposed Summons. (Williams, Shawn) (Filed on 2/3/2016) (Entered: 02/03/2016)

02/03/2016 28 Summons Issued as to Martin Babinec, H. Raymond Bingham, General Atlantic LLC, David C. Hodgson. (srnS, COURT STAFF) (Filed on 2/3/2016) (Entered: 02/03/2016)

02/17/2016 29 SUMMONS Returned Executed by Howard Welgus. General Atlantic LLC served on 2/9/2016, answer due 3/1/2016. (Williams, Shawn) (Filed on 2/17/2016) (Entered: 02/17/2016)

02/17/2016 30 WAIVER OF SERVICE Returned Executed filed by Howard Welgus. Service waived by Martin Babinec waiver sent on 2/11/2016, answer due 4/11/2016. (Williams, Shawn) (Filed on 2/17/2016) (Entered: 02/17/2016)

02/17/2016 31 WAIVER OF SERVICE Returned Executed filed by Howard Welgus. Service waived by H. Raymond Bingham waiver sent on 2/11/2016, answer due 4/11/2016. (Williams, Shawn) (Filed on 2/17/2016) (Entered: 02/17/2016)

Page 11: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

02/17/2016 32 WAIVER OF SERVICE Returned Executed filed by Howard Welgus. Service waived by David C. Hodgson waiver sent on 2/11/2016, answer due 4/11/2016. (Williams, Shawn) (Filed on 2/17/2016) (Entered: 02/17/2016)

02/22/2016 33 NOTICE of Appearance by Arthur Joel Shartsis of Shartsis Friese LLP as Counsel for Defendant General Atlantic LLC (Shartsis, Arthur) (Filed on 2/22/2016) (Entered: 02/22/2016)

02/22/2016 34 MOTION for leave to appear in Pro Hac Vice for attorney Charles Davidow ( Filing fee $ 305, receipt number 0971-10233927.) filed by General Atlantic LLC. (Attachments: # 1 Certificate of Good Standing)(Davidow, Charles) (Filed on 2/22/2016) Modified on 2/23/2016 (srnS, COURT STAFF). (Entered: 02/22/2016)

02/22/2016 35 MOTION for leave to appear in Pro Hac Vice for attorney Allan Arffa ( Filing fee $ 305, receipt number 0971-10233936.) filed by General Atlantic LLC. (Attachments: # 1 Certificate of Good Standing)(Arffa, Allan) (Filed on 2/22/2016) Modified on 2/23/2016 (srnS, COURT STAFF). (Entered: 02/22/2016)

02/22/2016 36 MOTION for leave to appear in Pro Hac Vice for attorney Austin Thompson ( Filing fee $ 305, receipt number 0971-10233938.) filed by General Atlantic LLC. (Attachments: # 1 Certificate of Good Standing)(Thompson, Austin) (Filed on 2/22/2016) Modified on 2/23/2016 (srnS, COURT STAFF). (Entered: 02/22/2016)

02/23/2016 37 ORDER GRANTING 34 MOTION FOR PRO HAC VICE. Signed by Judge Beth Labson Freeman.(blflc2S, COURT STAFF) (Filed on 2/23/2016) (Entered: 02/23/2016)

02/23/2016 38 ORDER GRANTING 35 MOTION FOR PRO HAC VICE. Signed by Judge Beth Labson Freeman. (blflc2S, COURT STAFF) (Filed on 2/23/2016) (Entered: 02/23/2016)

02/23/2016 39 ORDER GRANTING 36 MOTION FOR PRO HAC VICE. Signed by Judge Beth Labson Freeman.(blflc2S, COURT STAFF) (Filed on 2/23/2016) (Entered: 02/23/2016)

02/24/2016 40 STIPULATION WITH PROPOSED ORDER Concerning Scheduling of Defendants' Responses to Lead Plaintiff's Consolidated Complaint and Initial Case Management Conference filed by Burton M. Goldfield, William Porter, Trinet Group, Inc.. (Attachments: # 1 Declaration of Richard L. Gallagher ISO Stipulation and [Proposed] Order)(Gallagher, Richard) (Filed on 2/24/2016) (Entered: 02/24/2016)

02/25/2016 41 ORDER GRANTING 40 STIPULATION CONCERNING SCHEDULING OF DEFENDANTS' RESPONSES TO LEAD PLAINTIFF'S CONSOLIDATED COMPLAINT AND INITIAL CASE MANAGEMENT CONFERENCE. Signed by Judge Beth Labson Freeman.(blflc2S, COURT STAFF) (Filed on 2/25/2016) (Entered: 02/25/2016)

02/25/2016 Set Deadlines/Hearings: Case Management Statement due by 8/18/2016. Case Management Conference set for 8/25/2016 11:00 AM. (blflc2S, COURT STAFF) (Filed on 2/25/2016) (Entered: 02/25/2016)

03/22/2016 42 CLERK'S NOTICE RESETTING DATES AND DEADLINES REGARDING INITIAL CASE MANAGEMENT CONFERENCE. Set/Reset Deadlines/Hearings

Page 12: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

as to Case Management. Case Management Statement due by 8/17/2016. Initial Case Management Conference set for 8/24/2016 11:00 AM in Courtroom 3, 5th Floor, San Jose. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Filed on 3/22/2016) (Entered: 03/22/2016)

04/01/2016 43 MOTION for Leave to File Lead Plaintiffs Notice of Motion and Motion for Leave to File the [Proposed] First Amended Complaint for Violation of the Federal Securities Laws filed by Howard Welgus. (Attachments: # 1 Proposed Order)(Williams, Shawn) (Filed on 4/1/2016) (Entered: 04/01/2016)

04/01/2016 44 Declaration of Shawn A. Williams in Support of 43 MOTION for Leave to File Lead Plaintiffs Notice of Motion and Motion for Leave to File the [Proposed] First Amended Complaint for Violation of the Federal Securities Laws filed byHoward Welgus. (Attachments: # 1 Exhibit A)(Related document(s) 43 ) (Williams, Shawn) (Filed on 4/1/2016) (Entered: 04/01/2016)

04/01/2016 53 FIRST AMENDED COMPLAINT against All Defendants. Filed byHoward Welgus. (srnS, COURT STAFF) (Filed on 4/1/2016) (Entered: 05/03/2016)

04/08/2016 45 NOTICE of Appearance by Nadim Gamal Hegazi (Hegazi, Nadim) (Filed on 4/8/2016) (Entered: 04/08/2016)

04/13/2016 46 STIPULATION WITH PROPOSED ORDER Re Filing of Plaintiffs' [Proposed] First Amended Complaint and Briefing Schedule to Respond to First Amended Complaint filed by Howard Welgus. (Williams, Shawn) (Filed on 4/13/2016) (Entered: 04/13/2016)

04/14/2016 47 ORDER GRANTING 46 STIPULATION RE FILING OF PLAINTIFF'S FIRST AMENDED COMPLAINT AND BRIEFING SCHEDULE TO RESPOND TO FIRST AMENDED COMPLAINT. ECF 43 Motion for Leave to File First Amended Complaint terminated as moot. Signed by Judge Beth Labson Freeman on 4/13/2016. (blflc2S, COURT STAFF) (Filed on 4/14/2016) (Entered: 04/14/2016)

04/15/2016 48 Proposed Summons. (Williams, Shawn) (Filed on 4/15/2016) (Entered: 04/15/2016)

04/18/2016 49 Summons Issued as to All Defendants re 47 Order . (bwS, COURT STAFF) (Filed on 4/18/2016) (Entered: 04/18/2016)

04/20/2016 50 NOTICE of Appearance by Richard L. Gallagher as counsel for Katherine August-deWilde, Martin Babinec, H. Raymond Bingham, David C. Hodgson, Kenneth Goldman, John H. Kispert, and Wayne B. Lowell (Gallagher, Richard) (Filed on 4/20/2016) (Entered: 04/20/2016)

04/20/2016 51 NOTICE of Appearance by Anne Johnson Palmer as counsel for Katherine August-deWilde, Martin Babinec, H. Raymond Bingham, David C. Hodgson, Kenneth Goldman, John H. Kispert, and Wayne B. Lowell (Johnson Palmer, Anne) (Filed on 4/20/2016) (Entered: 04/20/2016)

04/20/2016 52 NOTICE of Appearance by Matthew Austen Tolve as counsel for Katherine August-deWilde, Martin Babinec, H. Raymond Bingham, David C. Hodgson, Kenneth Goldman, John H. Kispert, and Wayne B. Lowell (Tolve, Matthew) (Filed on 4/20/2016) (Entered: 04/20/2016)

Page 13: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

05/03/2016 54 WAIVER OF SERVICE Returned Executed filed by Howard Welgus. Service waived by Katherine August-de Wilde waiver sent on 4/18/2016, answer due 6/17/2016. (Williams, Shawn) (Filed on 5/3/2016) (Entered: 05/03/2016)

05/03/2016 55 WAIVER OF SERVICE Returned Executed filed by Howard Welgus. Service waived by Kenneth Goldman waiver sent on 4/18/2016, answer due 6/17/2016. (Williams, Shawn) (Filed on 5/3/2016) (Entered: 05/03/2016)

05/03/2016 56 WAIVER OF SERVICE Returned Executed filed by Howard Welgus. Service waived by John H. Kispert waiver sent on 4/18/2016, answer due 6/17/2016. (Williams, Shawn) (Filed on 5/3/2016) (Entered: 05/03/2016)

05/03/2016 57 WAIVER OF SERVICE Returned Executed filed by Howard Welgus. Service waived by Wayne B. Lowell waiver sent on 4/18/2016, answer due 6/17/2016. (Williams, Shawn) (Filed on 5/3/2016) (Entered: 05/03/2016)

05/03/2016 58 SUMMONS Returned Executed by Howard Welgus. Deutsche Bank Securities Inc. served on 4/20/2016, answer due 5/11/2016. (Williams, Shawn) (Filed on 5/3/2016) (Entered: 05/03/2016)

05/03/2016 59 SUMMONS Returned Executed by Howard Welgus. Jefferies LLC served on 4/20/2016, answer due 5/11/2016. (Williams, Shawn) (Filed on 5/3/2016) (Entered: 05/03/2016)

05/03/2016 60 SUMMONS Returned Executed by Howard Welgus. J.P. Morgan Securities LLC served on 4/20/2016, answer due 5/11/2016. (Williams, Shawn) (Filed on 5/3/2016) (Entered: 05/03/2016)

05/03/2016 61 SUMMONS Returned Executed by Howard Welgus. Morgan Stanley & Co., LLC served on 4/20/2016, answer due 5/11/2016. (Williams, Shawn) (Filed on 5/3/2016) (Entered: 05/03/2016)

05/03/2016 62 SUMMONS Returned Executed by Howard Welgus. Stifel, Nicolaus & Company, Incorporated served on 4/20/2016, answer due 5/11/2016. (Williams, Shawn) (Filed on 5/3/2016) (Entered: 05/03/2016)

05/03/2016 63 SUMMONS Returned Executed by Howard Welgus. Wiliam Blair & Company, LLC served on 4/21/2016, answer due 5/12/2016. (Williams, Shawn) (Filed on 5/3/2016) (Entered: 05/03/2016)

05/11/2016 64 STIPULATION WITH PROPOSED ORDER RE BRIEFING SCHEDULE TO RESPOND TO FIRST AMENDED COMPLAINT filed by Deutsche Bank Securities Inc., J.P. Morgan Securities LLC, Jefferies LLC, Morgan Stanley & Co., LLC, Stifel, Nicolaus & Company, Incorporated, Wiliam Blair & Company, LLC. (Oswell, Laura) (Filed on 5/11/2016) (Entered: 05/11/2016)

05/13/2016 65 ORDER GRANTING 64 STIPULATION RE BRIEFING SCHEDULE TO RESPOND TO FIRST AMENDED COMPLAINT. Signed by Judge Beth Labson Freeman.(blflc2S, COURT STAFF) (Filed on 5/13/2016) (Entered: 05/13/2016)

06/20/2016 66 MOTION to Dismiss Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint filed by Burton M. Goldfield, William Porter, Trinet Group, Inc.. Motion Hearing set for 11/3/2016 09:00 AM in Courtroom 3, 5th Floor, San

Page 14: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

Jose before Hon. Beth Labson Freeman. Responses due by 8/19/2016. Replies due by 9/19/2016. (Gallagher, Richard) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/20/2016 67 Brief re 66 MOTION to Dismiss Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint Memorandum of Points and Authorities In Support Of Defendants TriNet Group, Inc., Burton M. Goldfield, and William Porter's Motion to Dismiss Lead Plaintiff's First Amended Complaint filed byBurton M. Goldfield, William Porter, Trinet Group, Inc.. (Attachments: # 1 Appendix A)(Related document(s) 66 ) (Gallagher, Richard) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/20/2016 68 Proposed Order re 66 MOTION to Dismiss Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint by Burton M. Goldfield, William Porter, Trinet Group, Inc.. (Gallagher, Richard) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/20/2016 69 MOTION to Dismiss Outside Directors' Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint filed by Katherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Kenneth Goldman, David C. Hodgson, John H. Kispert, Wayne B. Lowell. Motion Hearing set for 11/3/2016 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 8/19/2016. Replies due by 9/19/2016. (Gallagher, Richard) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/20/2016 70 Brief re 69 MOTION to Dismiss Outside Directors' Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint Memorandum of Points and Authorities In Support Of Outside Directors' Motion to Dismiss Lead Plaintiff's First Amended Complaint filed byKatherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Kenneth Goldman, David C. Hodgson, John H. Kispert, Wayne B. Lowell. (Related document(s) 69 ) (Gallagher, Richard) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/20/2016 71 Proposed Order re 69 MOTION to Dismiss Outside Directors' Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint by Katherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Kenneth Goldman, David C. Hodgson, John H. Kispert, Wayne B. Lowell. (Gallagher, Richard) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/20/2016 72 Request for Judicial Notice re 66 MOTION to Dismiss Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint, 69 MOTION to Dismiss Outside Directors' Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint Defendants' Request for Judicial Notice In Support Of Motions to Dismiss Lead Plaintiff's First Amended Complaint filed byKatherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Deutsche Bank Securities Inc., General Atlantic LLC, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, J.P. Morgan Securities LLC, Jefferies LLC, John H. Kispert, Wayne B. Lowell, Morgan Stanley & Co., LLC, William Porter, Stifel, Nicolaus & Company, Incorporated, Trinet Group, Inc., Wiliam Blair & Company, LLC. (Related document(s) 66 , 69 ) (Gallagher, Richard) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/20/2016 73 Declaration of Richard L. Gallagher, Jr. in Support of 72 Request for Judicial Notice,,, Declaration of Richard L. Gallagher, Jr., In Support Of Defendants'

Page 15: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

Request for Judicial Notice In Support Of Their Motions to Dismiss Lead Plaintiff's First Amended Complaint filed byKatherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Deutsche Bank Securities Inc., General Atlantic LLC, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, J.P. Morgan Securities LLC, Jefferies LLC, John H. Kispert, Wayne B. Lowell, Morgan Stanley & Co., LLC, William Porter, Stifel, Nicolaus & Company, Incorporated, Trinet Group, Inc., Wiliam Blair & Company, LLC. (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 (1 of 2), # 18 Exhibit Q (2 of 2), # 19 Exhibit R)(Related document(s) 72 ) (Gallagher, Richard) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/20/2016 74 MOTION to Dismiss Notice of Motion and Motion to Dismiss the First Amended Complaint; Memorandum of Points and Authorities in Support Thereof filed by General Atlantic LLC. Motion Hearing set for 11/3/2016 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 8/19/2016. Replies due by 9/19/2016. (Jacobs, Lisa) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/20/2016 75 Proposed Order re 74 MOTION to Dismiss Notice of Motion and Motion to Dismiss the First Amended Complaint; Memorandum of Points and Authorities in Support Thereof by General Atlantic LLC. (Jacobs, Lisa) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/20/2016 76 MOTION to Dismiss Underwriter Defendants' Notice of Motion and Motion to Dismiss The First Amended Complaint filed by Deutsche Bank Securities Inc., J.P. Morgan Securities LLC, Jefferies LLC, Morgan Stanley & Co., LLC, Stifel, Nicolaus & Company, Incorporated, Wiliam Blair & Company, LLC. Motion Hearing set for 11/3/2016 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 8/19/2016. Replies due by 9/19/2016. (Oswell, Laura) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/20/2016 77 Brief re 76 MOTION to Dismiss Underwriter Defendants' Notice of Motion and Motion to Dismiss The First Amended Complaint Memorandum of Points and Authorities in Support of Underwriter Defendants' Motion to Dismiss the First Amended Complaint filed byDeutsche Bank Securities Inc., J.P. Morgan Securities LLC, Jefferies LLC, Morgan Stanley & Co., LLC, Stifel, Nicolaus & Company, Incorporated, Wiliam Blair & Company, LLC. (Related document(s) 76 ) (Oswell, Laura) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/20/2016 78 Proposed Order re 76 MOTION to Dismiss Underwriter Defendants' Notice of Motion and Motion to Dismiss The First Amended Complaint by Deutsche Bank Securities Inc., J.P. Morgan Securities LLC, Jefferies LLC, Morgan Stanley & Co., LLC, Stifel, Nicolaus & Company, Incorporated, Wiliam Blair & Company, LLC. (Oswell, Laura) (Filed on 6/20/2016) (Entered: 06/20/2016)

06/30/2016 79 Disclosure Statement and Civil LR 3-15 Certification for Defendant JP Morgan Securities LLC by J.P. Morgan Securities LLC identifying Corporate Parent JPMorgan Chase & Co. for J.P. Morgan Securities LLC. (Oswell, Laura) (Filed on 6/30/2016) Modified on 6/30/2016 (srnS, COURT STAFF). (Entered: 06/30/2016)

Page 16: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

06/30/2016 80 Disclosure Statement and Civil LR 3-15 Certification for Defendant Morgan Stanley & Co., LLC by Morgan Stanley & Co., LLC identifying Corporate Parent Mitsubishi UFJ Financial Group, Inc., Corporate Parent Morgan Stanley Capital Management, LLC, Corporate Parent Morgan Stanley Domestic Holdings, Inc., Corporate Parent Morgan Stanley for Morgan Stanley & Co., LLC. (Oswell, Laura) (Filed on 6/30/2016) Modified on 6/30/2016 (srnS, COURT STAFF). (Entered: 06/30/2016)

06/30/2016 81 Disclosure Statement and Civil LR 3-15 Certification for Defendant Deutsche Bank Securities Inc. by Deutsche Bank Securities Inc. identifying Corporate Parent DB U.S. Financial Markets Holding Corporation, Corporate Parent DB USA Corporation, Corporate Parent Deutsche Bank AG for Deutsche Bank Securities Inc.. (Oswell, Laura) (Filed on 6/30/2016) Modified on 6/30/2016 (srnS, COURT STAFF). (Entered: 06/30/2016)

06/30/2016 82 Disclosure Statement and Civil LR 3-15 Certification for Defendant Jefferies LLC by Jefferies LLC identifying Corporate Parent Jefferies Group LLC, Corporate Parent Leucadia National Corporation, Corporate Parent Limestone Merger Sub, LLC for Jefferies LLC. (Oswell, Laura) (Filed on 6/30/2016) Modified on 6/30/2016 (srnS, COURT STAFF). (Entered: 06/30/2016)

06/30/2016 83 Disclosure Statement and Civil LR 3-15 Certification for Defendant Stifel, Nicolaus & Company, Incorporated by Stifel, Nicolaus & Company, Incorporated identifying Corporate Parent Stifel Financial Corporation ("Stifel Financial") for Stifel, Nicolaus & Company, Incorporated. (Oswell, Laura) (Filed on 6/30/2016) Modified on 6/30/2016 (srnS, COURT STAFF). (Entered: 06/30/2016)

06/30/2016 84 Disclosure Statement and Civil LR 3-15 Certification for Defendant William Blair & Company, LLC by Wiliam Blair & Company, LLC identifying Corporate Parent WBC Holdings, L.P. for Wiliam Blair & Company, LLC. (Oswell, Laura) (Filed on 6/30/2016) Modified on 6/30/2016 (srnS, COURT STAFF). (Entered: 06/30/2016)

07/05/2016 85 ADMINISTRATIVE MOTION To Enforce the Court's April 14, 2016 Order filed by Howard Welgus. Responses due by 7/11/2016. (Attachments: # 1 Proposed Order)(Pfefferbaum, Daniel) (Filed on 7/5/2016) (Entered: 07/05/2016)

07/05/2016 86 Declaration of Daniel J. Pfefferbaum in Support of 85 ADMINISTRATIVE MOTION To Enforce the Court's April 14, 2016 Order filed byHoward Welgus. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Related document(s) 85 ) (Pfefferbaum, Daniel) (Filed on 7/5/2016) (Entered: 07/05/2016)

07/07/2016 87 Certificate of Interested Entities by General Atlantic LLC (Jacobs, Lisa) (Filed on 7/7/2016) (Entered: 07/07/2016)

07/08/2016 88 ORDER GRANTING 85 LEAD PLAINTIFF'S MOTION FOR ADMINISTRATIVE RELIEF TO ENFORCE THE COURT'S APRIL 14, 2016 ORDER. Signed by Judge Beth Labson Freeman.(blflc2S, COURT STAFF) (Filed on 7/8/2016) (Entered: 07/08/2016)

07/13/2016 89 Memorandum of Points and Authorities in support of 66 MOTION to Dismiss Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint Memorandum of Points & Authorities In Support Of Defendants Trinet Group, Inc., Burton M. Goldfield, and William Porter's Motion to Dismiss Lead Plaintiff's First

Page 17: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

Amended Complaint filed byBurton M. Goldfield, William Porter, Trinet Group, Inc.. (Related document(s) 66 ) (Gallagher, Richard) (Filed on 7/13/2016) Modified on 7/14/2016 (srnS, COURT STAFF). (Entered: 07/13/2016)

07/13/2016 90 Letter from Richard L. Gallagher, Jr. to Honorable Beth Labson Freeman. (Gallagher, Richard) (Filed on 7/13/2016) (Entered: 07/13/2016)

08/15/2016 91 ADR Clerk's Notice re: Non-Compliance with Court Order (ewh, COURT STAFF) (Filed on 8/15/2016) (Entered: 08/15/2016)

08/16/2016 92 ADR Clerk's Notice of Withdrawal of Notice of Non-Compliance (re: doc # 91 Notice of Non-Compliance with Court Order). This is a text only docket entry; there is no document associated with this notice. (ewh, COURT STAFF) (Filed on 8/16/2016) (Entered: 08/16/2016)

08/19/2016 93 CLERK'S NOTICE RESETTING CASE MANAGEMENT CONFERENCE. Case Management Statement due by 10/27/2016. Initial Case Management Conference set for 11/3/2016 11:00 AM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Filed on 8/19/2016) (Entered: 08/19/2016)

08/19/2016 94 LEAD PLAINTIFFS OPPOSITION TO DEFENDANT TRINETS, THE INDIVIDUAL AND DIRECTOR DEFENDANTS AND GENERAL ATLANTICS MOTIONS TO DISMISS FIRST AMENDED COMPLAINT (re 66 MOTION to Dismiss filed by Howard Welgus. (Williams, Shawn) (Filed on 8/19/2016) Modified on 8/22/2016 (bwS, COURT STAFF). (Entered: 08/19/2016)

08/19/2016 95 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF LEAD PLAINTIFFS OPPOSITION TO UNDERWRITER DEFENDANTS MOTION TO DISMISS FIRST AMENDED COMPLAINT (re 76 MOTION to Dismiss filed by Howard Welgus. (Williams, Shawn) (Filed on 8/19/2016) Modified on 8/22/2016 (bwS, COURT STAFF). (Entered: 08/19/2016)

08/19/2016 96 Request for Judicial Notice re 72 Request for Judicial Notice,,, Lead Plaintiff's Response to Defendants' Request for Judicial Notice in Support of Motions to Dismiss Lead Plaintiff's First Amended Complaint filed byHoward Welgus. (Related document(s) 72 ) (Williams, Shawn) (Filed on 8/19/2016) (Entered: 08/19/2016)

08/19/2016 97 Request for Judicial Notice re 94 Opposition/Response to Motion, Request for Judicial Notice in Support of Lead Plaintiff's Opposition to Defendant Trinet's, the Individual and Director Defendants' and General Atlantic's Motions to Dismiss First Amended Complaint filed byHoward Welgus. (Related document(s) 94 ) (Williams, Shawn) (Filed on 8/19/2016) (Entered: 08/19/2016)

08/19/2016 98 Declaration of Shawn A. Williams in Support of 97 Request for Judicial Notice, Declaration of Shawn A. Williams in Support of Request for Judicial Notice in Support of Lead Plaintiff's Opposition to Defendant Trinet's, the Individual and Director Defendants' and General Atlantic's Motions to Dismiss First Amended Complaint filed byHoward Welgus. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Related document(s) 97 ) (Williams, Shawn) (Filed on 8/19/2016) (Entered: 08/19/2016)

Page 18: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

09/19/2016 99 REPLY (re 76 MOTION to Dismiss Underwriter Defendants' Notice of Motion and Motion to Dismiss The First Amended Complaint ) filed byDeutsche Bank Securities Inc., J.P. Morgan Securities LLC, Jefferies LLC, Morgan Stanley & Co., LLC, Stifel, Nicolaus & Company, Incorporated, Wiliam Blair & Company, LLC. (Attachments: # 1 Declaration of Alexander Brendon Gura, # 2 Exhibit A to the Declaration of Alexander Brendon Gura)(Oswell, Laura) (Filed on 9/19/2016) (Entered: 09/19/2016)

09/19/2016 100 REPLY (re 74 MOTION to Dismiss Notice of Motion and Motion to Dismiss the First Amended Complaint; Memorandum of Points and Authorities in Support Thereof ) filed byGeneral Atlantic LLC. (Jacobs, Lisa) (Filed on 9/19/2016) (Entered: 09/19/2016)

09/19/2016 101 REPLY (re 66 MOTION to Dismiss Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint ) Defendants TriNet Group, Inc., Burton M. Goldfield, and William Porter's Reply Brief In Support Of Their Motion To Dismiss filed byBurton M. Goldfield, William Porter, Trinet Group, Inc.. (Gallagher, Richard) (Filed on 9/19/2016) (Entered: 09/19/2016)

09/19/2016 102 REPLY (re 69 MOTION to Dismiss Outside Directors' Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint ) Outside Directors' Reply Brief In Support Of Their Motion To Dismiss filed byKatherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Kenneth Goldman, David C. Hodgson, John H. Kispert, Wayne B. Lowell. (Gallagher, Richard) (Filed on 9/19/2016) (Entered: 09/19/2016)

10/12/2016 103 STIPULATION WITH PROPOSED ORDER Regarding Case Management Conference Scheduling filed by Katherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, John H. Kispert, Wayne B. Lowell, William Porter, Trinet Group, Inc.. (Gallagher, Richard) (Filed on 10/12/2016) (Entered: 10/12/2016)

10/13/2016 104 ORDER CONTINUING CASE MANAGEMENT CONFERENCE. Signed by Judge Beth Labson Freeman on 10/13/2016. (blflc2S, COURT STAFF) (Filed on 10/13/2016) (Entered: 10/13/2016)

11/03/2016 105 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Motion Hearing held on 11/3/2016 re 76 MOTION to Dismiss Underwriter Defendants' Notice of Motion and Motion to Dismiss The First Amended Complaint filed by Jefferies LLC, Wiliam Blair & Company, LLC, Deutsche Bank Securities Inc., Morgan Stanley & Co., LLC, J.P. Morgan Securities LLC, Stifel, Nicolaus & Company, Incorporated, 66 MOTION to Dismiss Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint filed by Burton M. Goldfield, William Porter, Trinet Group, Inc., 74 MOTION to Dismiss Notice of Motion and Motion to Dismiss the First Amended Complaint; Memorandum of Points and Authorities in Support Thereof filed by General Atlantic LLC, 69 MOTION to Dismiss Outside Directors' Notice of Motion and Motion to Dismiss Lead Plaintiff's First Amended Complaint filed by Wayne B. Lowell, Martin Babinec, H. Raymond Bingham, David C. Hodgson, John H. Kispert, Kenneth Goldman, Katherine August-de Wilde. The Court takes matters under submission. Written Order to be issued following hearing. Total Time in Court: 1:26. Court Reporter Name: Lee-Anne Shortridge. Plaintiff Attorney: Shawn

Page 19: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

Williams, Kenny Black, John George, Nadim Hegazi. Defendant Attorney: Richard Gallagher, Nicole Horowitz, Matt Tolve, Bernie Nelson, Allan Arffa, Laura Oswell, Alexa Lawson. This is a text only Minute Entry (tshS, COURT STAFF) (Date Filed: 11/3/2016) (Entered: 11/04/2016)

11/04/2016 106 TRANSCRIPT ORDER for proceedings held on 11/3/2016 before Hon. Beth Labson Freeman by Howard Welgus, for Court Reporter Lee-Anne Shortridge. (Williams, Shawn) (Filed on 11/4/2016) (Entered: 11/04/2016)

11/07/2016 107 TRANSCRIPT ORDER for proceedings held on November 3, 2016 before Hon. Beth Labson Freeman by Katherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, John H. Kispert, Wayne B. Lowell, William Porter, Trinet Group, Inc., for Court Reporter Lee-Anne Shortridge. (Tolve, Matthew) (Filed on 11/7/2016) (Entered: 11/07/2016)

11/08/2016 108 NOTICE of Appearance by Kajsa McLean Minor for Defendant General Atlantic LLC (Minor, Kajsa) (Filed on 11/8/2016) (Entered: 11/08/2016)

11/14/2016 109 Transcript of Proceedings held on 11-3-16, before Judge Beth Labson Freeman. Court Reporter/Transcriber Lee-Anne Shortridge, telephone number 408-287-4580 email: [email protected]. 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/Transcriber 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. (Re 106 Transcript Order ) Release of Transcript Restriction set for 2/13/2017. (Related documents(s) 106 ) (las, ) (Filed on 11/14/2016) (Entered: 11/14/2016)

01/09/2017 110 STIPULATION WITH PROPOSED ORDER Regarding Case Management Conference Scheduling filed by Katherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, John H. Kispert, Wayne B. Lowell, William Porter, Trinet Group, Inc.. (Gallagher, Richard) (Filed on 1/9/2017) (Entered: 01/09/2017)

01/13/2017 111 ORDER GRANTING 110 STIPULATION REGARDING CASE MANAGEMENT CONFERENCE SCHEDULING. Signed by Judge Beth Labson Freeman on 1/13/2017. (blflc2S, COURT STAFF) (Filed on 1/13/2017) (Entered: 01/13/2017)

01/13/2017 Case Management Conference Vacated 111 Order on Stipulation. (tshS, COURT STAFF) (Filed on 1/13/2017) (Entered: 01/13/2017)

01/17/2017 112 ORDER GRANTING IN PART AND DENYING IN PART 66 , 69 , 74 , 76 MOTIONS TO DISMISS WITH LEAVE TO AMEND IN PART AND WITHOUT LEAVE TO AMEND IN PART. Signed by Judge Beth Labson Freeman on 1/17/2017. (blflc2S, COURT STAFF) (Filed on 1/17/2017) (Entered: 01/17/2017)

02/24/2017 113 STIPULATION WITH PROPOSED ORDER Regarding Briefing Schedule to Respond to Second Amended Complaint filed by Katherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Burton M. Goldfield, Kenneth Goldman, David C.

Page 20: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

Hodgson, John H. Kispert, Wayne B. Lowell, William Porter, Trinet Group, Inc.. (Gallagher, Richard) (Filed on 2/24/2017) (Entered: 02/24/2017)

02/27/2017 114 ORDER GRANTING 113 STIPULATION REGARDING BRIEFING SCHEDULE TO RESPOND TOSECOND AMENDED COMPLAINT. Signed by Judge Beth Labson Freeman on 2/27/2017. (blflc2S, COURT STAFF) (Filed on 2/27/2017) (Entered: 02/27/2017)

03/03/2017 115 Second Amended Complaint for Violation of the Federal Securities Laws against All Defendants. Filed byHoward Welgus. (Attachments: # 1 Redline)(Williams, Shawn) (Filed on 3/3/2017) Modified on 4/18/2017 (bwS, COURT STAFF). (Entered: 03/03/2017)

04/17/2017 116 NOTICE OF MOTION AND MOTION TO DISMISS LEAD PLAINTIFFS SECOND AMENDED COMPLAINT re 115 filed by Katherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, John H. Kispert, Wayne B. Lowell, William Porter, Trinet Group, Inc.. Motion Hearing set for 9/14/2017 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 6/1/2017. Replies due by 6/22/2017. (Attachments: # 1 [Proposed] Order Granting Defendants Trinet Group, Inc., Burton M. Goldfield, William Porter, and Outside Directors' Motion to Dismiss Lead Plaintiff's Second Amended Complaint)(Gallagher, Richard) (Filed on 4/17/2017) Modified on 4/18/2017 (bwS, COURT STAFF). (Entered: 04/17/2017)

04/17/2017 117 BRIEF IN SUPPORT OF THEIR MOTION TO DISMISS SECOND AMENDED COMPLAINT re 116 MOTION to Dismiss Second Amended Complaint filed by Katherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, John H. Kispert, Wayne B. Lowell, William Porter, Trinet Group, Inc. (Gallagher, Richard) (Filed on 4/17/2017) Modified on 4/18/2017 (bwS, COURT STAFF). (Entered: 04/17/2017)

04/17/2017 118 Request for Judicial Notice re 116 MOTION to Dismiss Second Amended Complaint filed byKatherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Deutsche Bank Securities Inc., General Atlantic LLC, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, J.P. Morgan Securities LLC, Jefferies LLC, John H. Kispert, Wayne B. Lowell, Morgan Stanley & Co., LLC, William Porter, Stifel, Nicolaus & Company, Incorporated, Trinet Group, Inc., Wiliam Blair & Company, LLC. (Related document(s) 116 ) (Gallagher, Richard) (Filed on 4/17/2017) (Entered: 04/17/2017)

04/17/2017 119 Declaration of Richard L. Gallagher, Jr. in Support of 118 Request for Judicial Notice,, filed byKatherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Deutsche Bank Securities Inc., General Atlantic LLC, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, J.P. Morgan Securities LLC, Jefferies LLC, John H. Kispert, Wayne B. Lowell, Morgan Stanley & Co., LLC, William Porter, Stifel, Nicolaus & Company, Incorporated, Trinet Group, Inc., Wiliam Blair & Company, LLC. (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)(Related document(s) 118 ) (Gallagher, Richard) (Filed on 4/17/2017) (Entered: 04/17/2017)

Page 21: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

04/17/2017 120 NOTICE OF MOTION AND MOTION TO DISMISS THE SECOND AMENDED COMPLAINT re 115 ; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF filed by General Atlantic LLC. Motion Hearing set for 9/14/2017 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 6/1/2017. Replies due by 6/22/2017. (Minor, Kajsa) (Filed on 4/17/2017) Linkage added on 4/18/2017 (bwS, COURT STAFF). (Entered: 04/17/2017)

04/17/2017 121 NOTICE OF MOTION AND MOTION TO DISMISS THE SECOND AMENDED COMPLAINT re 115 ; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF filed by Deutsche Bank Securities Inc., J.P. Morgan Securities LLC, Jefferies LLC, Morgan Stanley & Co., LLC, Stifel, Nicolaus & Company, Incorporated, Wiliam Blair & Company, LLC. Motion Hearing set for 9/14/2017 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 6/1/2017. Replies due by 6/22/2017. (Attachments: # 1 Proposed Order Granting the Motion to Dismiss)(Oswell, Laura) (Filed on 4/17/2017) Linkage added on 4/18/2017 (bwS, COURT STAFF). (Entered: 04/17/2017)

04/24/2017 122 CLERK'S NOTICE RESETTING MOTION HEARINGS: Set/Reset Deadlines as to 116 MOTION to Dismiss Second Amended Complaint, 120 MOTION to Dismiss The Second Amended Complaint; Memorandum of Points and Authorities in Support Thereof, 121 MOTION to Dismiss the Second Amended Complaint; Memorandum of Points and Authorities In Support Thereof,. Motion Hearings set for 9/20/2017 09:00 AM before Hon. Beth Labson Freeman. (tshS, COURT STAFF) (Filed on 4/24/2017). (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 04/24/2017)

04/27/2017 123 [PROPOSED] ORDER GRANTING DEFENDANT GENERAL ATLANTIC LLCS MOTION TO DISMISS THE SECOND AMENDED COMPLAINT re 120 MOTION to Dismiss by General Atlantic LLC. (Minor, Kajsa) (Filed on 4/27/2017) Modified on 4/27/2017 (bwS, COURT STAFF). (Entered: 04/27/2017)

06/01/2017 124 OPPOSITION/RESPONSE (re 116 MOTION to Dismiss Second Amended Complaint ) Lead Plaintiff's Opposition to Defendants TriNet Group, Inc., Burton M. Goldfield, William Porter, and Outside Directors' Motion to Dismiss Lead Plaintiff's Second Amended Complaint filed byHoward Welgus. (Pfefferbaum, Daniel) (Filed on 6/1/2017) (Entered: 06/01/2017)

06/01/2017 125 OPPOSITION/RESPONSE (re 121 MOTION to Dismiss the Second Amended Complaint; Memorandum of Points and Authorities In Support Thereof, ) Lead Plaintiff's Opposition to the Underwriter Defendants' Motion to Dismiss the Second Amended Complaint filed byHoward Welgus. (Pfefferbaum, Daniel) (Filed on 6/1/2017) (Entered: 06/01/2017)

06/01/2017 126 OPPOSITION/RESPONSE (re 120 MOTION to Dismiss The Second Amended Complaint; Memorandum of Points and Authorities in Support Thereof ) Lead Plaintiff's Opposition to Defendant General Atlantic LLC's Motion to Dismiss the Second Amended Complaint filed byHoward Welgus. (Pfefferbaum, Daniel) (Filed on 6/1/2017) (Entered: 06/01/2017)

Page 22: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

06/22/2017 127 REPLY (re 120 MOTION to Dismiss The Second Amended Complaint; Memorandum of Points and Authorities in Support Thereof ) filed byGeneral Atlantic LLC. (Minor, Kajsa) (Filed on 6/22/2017) (Entered: 06/22/2017)

06/22/2017 128 REPLY (re 121 MOTION to Dismiss the Second Amended Complaint; Memorandum of Points and Authorities In Support Thereof, ) filed byDeutsche Bank Securities Inc., J.P. Morgan Securities LLC, Jefferies LLC, Morgan Stanley & Co., LLC, Stifel, Nicolaus & Company, Incorporated, Wiliam Blair & Company, LLC. (Oswell, Laura) (Filed on 6/22/2017) (Entered: 06/22/2017)

06/22/2017 129 REPLY (re 116 MOTION to Dismiss Second Amended Complaint ) filed byH. Raymond Bingham, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, John H. Kispert, Wayne B. Lowell, William Porter, Trinet Group, Inc.. (Gallagher, Richard) (Filed on 6/22/2017) (Entered: 06/22/2017)

06/22/2017 130 Request for Judicial Notice re 129 Reply to Opposition/Response, filed byKatherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Deutsche Bank Securities Inc., General Atlantic LLC, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, J.P. Morgan Securities LLC, Jefferies LLC, John H. Kispert, Wayne B. Lowell, Morgan Stanley & Co., LLC, William Porter, Stifel, Nicolaus & Company, Incorporated, Trinet Group, Inc., Wiliam Blair & Company, LLC. (Related document(s) 129 ) (Gallagher, Richard) (Filed on 6/22/2017) (Entered: 06/22/2017)

06/22/2017 131 Declaration of Richard L. Gallagher, Jr. in Support of 130 Request for Judicial Notice,, filed byDeutsche Bank Securities Inc., General Atlantic LLC, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, J.P. Morgan Securities LLC, Jefferies LLC, John H. Kispert, Wayne B. Lowell, Morgan Stanley & Co., LLC, William Porter, Stifel, Nicolaus & Company, Incorporated, Trinet Group, Inc., Wiliam Blair & Company, LLC. (Attachments: # 1 Exhibit A)(Related document(s) 130 ) (Gallagher, Richard) (Filed on 6/22/2017) (Entered: 06/22/2017)

08/04/2017 132 NOTICE of Change In Counsel by Kajsa McLean Minor (Minor, Kajsa) (Filed on 8/4/2017) (Entered: 08/04/2017)

08/25/2017 133 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byHoward Welgus. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Related document(s) 126 ) (Pfefferbaum, Daniel) (Filed on 8/25/2017) (Entered: 08/25/2017)

09/08/2017 134 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byKatherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Deutsche Bank Securities Inc., General Atlantic LLC, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, J.P. Morgan Securities LLC, Jefferies LLC, John H. Kispert, Wayne B. Lowell, Morgan Stanley & Co., LLC, William Porter, Stifel, Nicolaus & Company, Incorporated, Trinet Group, Inc., Wiliam Blair & Company, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Gallagher, Richard) (Filed on 9/8/2017) (Entered: 09/08/2017)

09/12/2017 135 NOTICE by Howard Welgus of Withdrawal of Counsel (Williams, Shawn) (Filed on 9/12/2017) (Entered: 09/12/2017)

Page 23: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

09/12/2017 136 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byHoward Welgus. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Pfefferbaum, Daniel) (Filed on 9/12/2017) (Entered: 09/12/2017)

09/18/2017 137 NOTICE of Appearance by Paul Hollenberg Lazarow (Lazarow, Paul) (Filed on 9/18/2017) (Entered: 09/18/2017)

09/18/2017 138 NOTICE of Appearance by Alexa Megan Lawson-Remer (Lawson-Remer, Alexa) (Filed on 9/18/2017) (Entered: 09/18/2017)

09/20/2017 139 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Motion Hearing held on 9/20/2017 re 120 MOTION to Dismiss The Second Amended Complaint; Memorandum of Points and Authorities in Support Thereof filed by General Atlantic LLC, 121 MOTION to Dismiss the Second Amended Complaint; Memorandum of Points and Authorities In Support Thereof, filed by Jefferies LLC, Wiliam Blair & Company, LLC, Deutsche Bank Securities Inc., Morgan Stanley & Co., LLC, J.P. Morgan Securities LLC, Stifel, Nicolaus & Company, Incorporated, 116 MOTION to Dismiss Second Amended Complaint filed by Burton M. Goldfield, Wayne B. Lowell, Martin Babinec, Trinet Group, Inc., Katherine August-de Wilde, William Porter, H. Raymond Bingham, David C. Hodgson, Kenneth Goldman, John H. Kispert. The Court takes the matter under submission and a written order will be issued. Total Time in Court: 1:14. Court Reporter: Summer Fisher. Plaintiff Attorney: Shawn Williams, Dan Pfefferbaum, John George, Kenneth Black. Defendant Attorney: Richard Gallagher, Allen Arlta, Matthew Tolre, Nicole Horowitz, Alexa Laswson-Remer, Paul Lazarow. This is a text-only Minute Entry (tshS, COURT STAFF) (Date Filed: 9/20/2017) (Entered: 09/20/2017)

09/20/2017 140 TRANSCRIPT ORDER for proceedings held on 9/20/2017 before Hon. Beth Labson Freeman by Howard Welgus, for Court Reporter Summer Fisher. (Williams, Shawn) (Filed on 9/20/2017) (Entered: 09/20/2017)

09/21/2017 141 TRANSCRIPT ORDER for proceedings held on 09/20/2017 before Hon. Beth Labson Freeman by Katherine August-de Wilde, Martin Babinec, H. Raymond Bingham, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, John H. Kispert, Wayne B. Lowell, William Porter, Trinet Group, Inc., for Court Reporter Summer Fisher. (Tolve, Matthew) (Filed on 9/21/2017) (Entered: 09/21/2017)

10/03/2017 142 Transcript of Proceedings held on 09/20/2017, before Judge Beth Labson Freeman. Court Reporter/Transcriber Summer Fisher, telephone number 408-288-6150 [email protected]. 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/Transcriber 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. (Re 140 Transcript Order ) Release of Transcript Restriction set for 1/2/2018. (Related documents(s) 140 ) (Fisher, Summer) (Filed on 10/3/2017) (Entered: 10/03/2017)

10/17/2017 143 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byHoward Welgus. (Attachments: # 1 Exhibit 1)(Pfefferbaum, Daniel) (Filed on 10/17/2017) (Entered: 10/17/2017)

Page 24: U.S. District Court California Northern District (San Jose) CIVIL ...securities.stanford.edu/.../1056/TGI00_01/2015810_f01k_15CV03625… · U.S. District Court California Northern

10/18/2017 144 Letter from Richard L. Gallagher, Jr. re Plaintiff's Statement of Recent Decision. (Gallagher, Richard) (Filed on 10/18/2017) (Entered: 10/18/2017)

12/18/2017 145 ORDER GRANTING 116 120 121 DEFENDANTS' MOTIONS TO DISMISS THE SECOND AMENDED COMPLAINT WITHOUT LEAVE TO AMEND. Signed by Judge Beth Labson Freeman on 12/18/2017. (blflc2S, COURT STAFF) (Filed on 12/18/2017) (Entered: 12/18/2017)

12/18/2017 146 JUDGMENT. Signed by Judge Beth Labson Freeman on 12/18/2017. (blflc2S, COURT STAFF) (Filed on 12/18/2017) (Entered: 12/18/2017)

01/17/2018 147 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Howard Welgus. Appeal of Judgment 146 , Order on Motion to Dismiss,, 145 (Appeal fee of $505 receipt number 0971-12030240 paid.) (Williams, Shawn) (Filed on 1/17/2018) (Entered: 01/17/2018)

01/19/2018 148 USCA Case Number 18-15084 USCA for 147 Notice of Appeal filed by Howard Welgus. The schedule is set as follows: Mediation Questionnaire due on 01/25/2018. Transcript ordered by 02/16/2018. Transcript due 03/19/2018. Appellant Howard Welgus opening brief due 04/27/2018. Appellees Katherine August-deWilde, Martin Babinec, H. Raymond Bingham, Deutsche Bank Securities, Inc., General Atlantic, LLC, Burton M. Goldfield, Kenneth Goldman, David C. Hodgson, J.P. Morgan Securities, LLC, Jefferies, LLC, John Kispert, Wayne Lowell, Morgan Stanley & Co. LLC, William Porter, Stifel, Nicolaus & Company, Incorporated, Trinet Group, Inc. and William Blair & Company, LLC answering brief due 05/29/2018. Appellant's optional reply brief is due 21 days after service of the answering brief. (sfbS, COURT STAFF) (Filed on 1/19/2018) (Entered: 01/19/2018)

01/22/2018 149 Transcript Designation Form (Williams, Shawn) (Filed on 1/22/2018) (Entered: 01/22/2018)

03/26/2019 150 USCA Memorandum as to 147 Notice of Appeal filed by Howard Welgus. AFFIRMED. FILED AND ENTERED JUDGMENT (sfbS, COURT STAFF) (Filed on 3/26/2019) (Entered: 03/26/2019)

04/17/2019 151 MANDATE of USCA as to 147 Notice of Appeal filed by Howard Welgus (sfbS, COURT STAFF) (Filed on 4/17/2019) (Entered: 04/17/2019)

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