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

25
US District Court Civil Docket as of June 9, 2017 Retrieved from the court on June 9, 2017 U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:15-cv-03185-JD In re Avalanche Biotechnologies Securities Litigation Assigned to: Hon. James Donato Cause: 15:77 Securities Fraud Date Filed: 07/09/2015 Date Terminated: 03/20/2017 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Joe Huang Individually and on Behalf of all Others Similarly Situated represented by David Eldridge Bower Monteverde & Associates PC 600 Corporate Pointe, Suite 1170 Culver City, CA 90230 310-446-6652 Fax: 310-210-0605 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Laurence M. Rosen The Rosen Law Firm, P.A. 355 South Grand Avenue, Suite 2450 Los Angeles, CA 90071 213-785-2610 Fax: 213-226-4684 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Plaintiff Srikanth Koneru represented by Barbara Ann Rohr Faruqi and Faruqi, LLP 10866 Wilshire Boulevard Suite 1470 Los Angeles, CA 90024 424-256-2884 Fax: 424-256-2885 Email: [email protected] ATTORNEY TO BE NOTICED

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

Page 1: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

US District Court Civil Docket as of June 9, 2017 Retrieved from the court on June 9, 2017

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

CIVIL DOCKET FOR CASE #: 3:15-cv-03185-JD

In re Avalanche Biotechnologies Securities Litigation Assigned to: Hon. James Donato Cause: 15:77 Securities Fraud

Date Filed: 07/09/2015 Date Terminated: 03/20/2017 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Joe Huang Individually and on Behalf of all Others Similarly Situated

represented by David Eldridge Bower Monteverde & Associates PC 600 Corporate Pointe, Suite 1170 Culver City, CA 90230 310-446-6652 Fax: 310-210-0605 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Laurence M. Rosen The Rosen Law Firm, P.A. 355 South Grand Avenue, Suite 2450 Los Angeles, CA 90071 213-785-2610 Fax: 213-226-4684 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Srikanth Koneru represented by Barbara Ann Rohr

Faruqi and Faruqi, LLP 10866 Wilshire Boulevard Suite 1470 Los Angeles, CA 90024 424-256-2884 Fax: 424-256-2885 Email: [email protected] ATTORNEY TO BE NOTICED

Page 2: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

Richard W. Gonnello Faruqi & Faruqi, LLP 685 Third Avenue 26th Floor New York, NY 10017 212-983-9330 Fax: 212-983-9331 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Intervenor Pla Beaver County Employees Retirement Fund

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

V.

Defendant Avalanche Biotechnologies, Inc. represented by Adam Isaac Kaplan

Munger, Tolles and Olson LLP 560 Mission Street 27th Floor San Francisco, CA 94105-2907 415-512-4016 Fax: 415-644-6916 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Leo Dell Angelo Munger Tolles & Olson LLP 350 South Grand Avenue 50th Floor Los Angeles, CA 90071-3426 213-683-9540 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Page 3: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

Thomas W Chalberg, Jr. represented by Robert Leo Dell Angelo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Isaac Kaplan (See above for address) ATTORNEY TO BE NOTICED

Defendant Linda C Bain represented by Robert Leo Dell Angelo

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Isaac Kaplan (See above for address) ATTORNEY TO BE NOTICED

Defendant Steven W. Schwartz represented by Robert Leo Dell Angelo

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Isaac Kaplan (See above for address) ATTORNEY TO BE NOTICED

Defendant Mark S. Blumenkranz represented by Robert Leo Dell Angelo

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Isaac Kaplan (See above for address) ATTORNEY TO BE NOTICED

Defendant Paul D. Wachter represented by Robert Leo Dell Angelo

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Isaac Kaplan (See above for address) ATTORNEY TO BE NOTICED

Defendant

Page 4: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

John P. McLaughlin represented by Robert Leo Dell Angelo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Isaac Kaplan (See above for address) ATTORNEY TO BE NOTICED

Defendant Jefferies LLC represented by Charlene Sachi Shimada

Morgan, Lewis & Bockius LLP One Market Street Spear Street Tower San Francisco, CA 94105 (415) 442-1000 Fax: (415) 442-1001 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Lucy Han Wang Morgan, Lewis & Bockius LLP One Market, Spear Street Tower San Francisco, CA 94105 415-442-1132 Fax: 415-442-1001 Email: [email protected] ATTORNEY TO BE NOTICED Melissa Christine Hughes , Hughe Morgan, Lewis and Bockius LLP One Market, Spear Street Tower San Francisco, CA 94105 415-442-1383 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Cowen & Co., LLC represented by Charlene Sachi Shimada

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lucy Han Wang (See above for address) ATTORNEY TO BE NOTICED

Page 5: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

Melissa Christine Hughes , Hughe (See above for address) ATTORNEY TO BE NOTICED

Defendant Piper Jaffray & Co. represented by Charlene Sachi Shimada

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lucy Han Wang (See above for address) ATTORNEY TO BE NOTICED Melissa Christine Hughes , Hughe (See above for address) ATTORNEY TO BE NOTICED

Defendant William Blair & Co. represented by Charlene Sachi Shimada

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lucy Han Wang (See above for address) ATTORNEY TO BE NOTICED Melissa Christine Hughes , Hughe (See above for address) ATTORNEY TO BE NOTICED

V.

Movant Srikanth Dropati represented by Jeremy A Lieberman

Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 212-661-1100 Fax: 212-661-8665 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Citadel Financial Advisory Ltd represented by Laurence M. Rosen

(See above for address)

Page 6: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Overland Atlantic Investments represented by Laurence M. Rosen

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant GERARD M. WARREN represented by Ronald Scott Kravitz

Shepherd, Finkelman, Miller & Shah, LLP 44 Montgomery Street, Suite 650 San Francisco, CA 94104 (415) 429-5272 Fax: (866) 300-7367 TERMINATED: 01/31/2017 ATTORNEY TO BE NOTICED

Movant Arpan Bachhawat represented by Barbara Ann Rohr

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David Eldridge Bower (See above for address) TERMINATED: 03/17/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED Benjamin Heikali Faruqi and Faruqi LLP 10866 Wilshire Blvd., Suite 1470 Los Angeles, CA 90024 United Sta 424-256-2884 Email: [email protected] ATTORNEY TO BE NOTICED Katherine M. Lenahan Faruqi and Farqui, LLP 685 Third Avenue 26th Floor New York, NY 10017 212-983-9330 Fax: 212-983-9331 Email: [email protected] ATTORNEY TO BE NOTICED

Page 7: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

Megan M Sullivan Faruqi and Faruqi LLP 685 Third Avenue 26th Floor New York, NY 10017 212-983-9330 Fax: 212-983-9331 Email: [email protected] ATTORNEY TO BE NOTICED Nadeem Faruqi Faruqi & Faruqi, LLP 685 Third Avenue 26th Floor New York, NY 10017-6531 212-983-9330 Fax: 212-983-9331 Email: [email protected] ATTORNEY TO BE NOTICED Richard W. Gonnello (See above for address) ATTORNEY TO BE NOTICED

Movant Beaver County Employees Retirement Fund

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

Interested Party Beaver County Employees Retirement Fund

represented by James Ian Jaconette Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101

Page 8: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

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

Date Filed # Docket Text

07/09/2015 1 CLASS ACTION COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS; JURY TRIAL DEMANDED; against Avalanche Biotechnologies, Inc., Linda C Bain, Thomas W Chalberg, Jr ( Filing fee $ 400, receipt number 0971-9666439.). Filed byJoe Huang. (Attachments: # 1 Certification, # 2 Civil Cover Sheet)(Rosen, Laurence) (Filed on 7/9/2015) Modified on 7/10/2015 (aaaS, COURT STAFF). (Entered: 07/09/2015)

07/09/2015 2 Proposed Summons. (Rosen, Laurence) (Filed on 7/9/2015) (Entered: 07/09/2015)

07/09/2015 3 CERTIFICATE of Counsel LR 3-7(d) by Laurence M. Rosen on behalf of Joe Huang (Rosen, Laurence) (Filed on 7/9/2015) (Entered: 07/09/2015)

07/09/2015 4 Certificate of Interested Entities by Joe Huang none to report (Rosen, Laurence) (Filed on 7/9/2015) (Entered: 07/09/2015)

07/09/2015 5 Case assigned to Hon. Samuel Conti.

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. (sv, COURT STAFF) (Filed on 7/9/2015) (Entered: 07/09/2015)

07/09/2015 6 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 10/2/2015. Case Management Conference set for 10/9/2015 10:00 AM. Signed by Senior Judge Samuel Conti on 07/09/15. (aaaS, COURT STAFF) (Filed on 7/9/2015) (Entered: 07/10/2015)

07/10/2015 7 Summons Issued as to Avalanche Biotechnologies, Inc., Linda C Bain, Thomas W Chalberg, Jr. (aaaS, COURT STAFF) (Filed on 7/10/2015) (Entered: 07/10/2015)

08/20/2015 8 CLERK'S NOTICE Continuing Case Management Conference previously scheduled for 10/09/2015. Case Management Statement due by 10/23/2015. Case Management Conference reset for 10/30/2015 10:00 AM in Courtroom 1, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tmiS, COURT STAFF) (Filed on 8/20/2015) (Entered: 08/20/2015)

Page 9: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

09/02/2015 9 CERTIFICATE OF SERVICE by Joe Huang Notice of Lawsuit and Request to Waive Service of Summons, Waiver of the Service of Summons, and Complaint to Defendant Avalanche Biotechnologies, Inc. Served on July 10, 2015 (Rosen, Laurence) (Filed on 9/2/2015) (Entered: 09/02/2015)

09/02/2015 10 CERTIFICATE OF SERVICE by Joe Huang Notice of Lawsuit and Request to Waive Service of Summons, Waiver of the Service of Summons, and Complaint to Defendants Thomas W. Chalberg, Jr. and Linda C. Bain Served on July 10, 2015 (Rosen, Laurence) (Filed on 9/2/2015) (Entered: 09/02/2015)

09/02/2015 11 STIPULATION WITH PROPOSED ORDER /Joint Stipulation And Proposed Order Consolidating Related Actions; Setting The Time For Defendants' Response To Plaintiffs' Consolidated Complaint And Any Related Briefing; And Staying Discovery And Other Activities filed by Avalanche Biotechnologies, Inc.. (Attachments: # 1 Exhibit A to Joint Stipulation And Proposed Order Consolidating Related Actions; Setting The Time For Defendants' Response To Plaintiffs Consolidated Complaint And Any Related Briefing; And Staying Discovery And Other Activities)(Kaplan, Adam) (Filed on 9/2/2015) (Entered: 09/02/2015)

09/04/2015 12 STIPULATION WITH PROPOSED ORDER Stipulation Re Administrative Motion To Consider Whether Cases Should Be Related filed by Avalanche Biotechnologies, Inc.. (Attachments: # 1 Proposed Order)(Kaplan, Adam) (Filed on 9/4/2015) (Entered: 09/04/2015)

09/08/2015 13 MOTION to Consolidate Cases , MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Srikanth Dropati. Motion Hearing set for 10/23/2015 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Responses due by 9/22/2015. Replies due by 9/29/2015. (Attachments: # 1 Proposed Order)(Lieberman, Jeremy) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 14 Declaration of Jeremy A. Lieberman in Support of 13 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel filed bySrikanth Dropati. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Certification, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Firm Resume)(Related document(s) 13 ) (Lieberman, Jeremy) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 15 CERTIFICATE of Counsel re 13 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel by Jeremy A Lieberman on behalf of Srikanth Dropati (Lieberman, Jeremy) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 16 Certificate of Interested Entities by Srikanth Dropati re 13 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel (Lieberman, Jeremy) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 17 MOTION to Appoint Lead Plaintiff and Lead Counsel Rosen Law Firm, MOTION to Consolidate Cases filed by Citadel Financial Advisory Ltd, Overland Atlantic Investments. Motion Hearing set for 10/23/2015 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Responses due by 9/22/2015. Replies due by 9/29/2015. (Attachments: # 1 Proposed Order)(Rosen, Laurence) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 18 Declaration of Laurence Rosen in Support of 17 MOTION to Appoint Lead Plaintiff and Lead Counsel Rosen Law Firm MOTION to Consolidate Cases filed byCitadel

Page 10: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

Financial Advisory Ltd, Overland Atlantic Investments. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Related document(s) 17 ) (Rosen, Laurence) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 19 CERTIFICATE of Counsel by Laurence M. Rosen on behalf of Citadel Financial Advisory Ltd, Overland Atlantic Investments (Rosen, Laurence) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 20 Certificate of Interested Entities by Citadel Financial Advisory Ltd, Overland Atlantic Investments none to report (Rosen, Laurence) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 21 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of the Actions filed by GERARD M. WARREN. Motion Hearing set for 10/23/2015 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Responses due by 9/22/2015. Replies due by 9/29/2015. (Attachments: # 1 Proposed Order)(Kravitz, Ronald) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 22 Declaration of Ronald S. Kravitz in Support of 21 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of the Actions filed byGERARD M. WARREN. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Related document(s) 21 ) (Kravitz, Ronald) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 23 CERTIFICATE of Counsel Pursuant to L.R. 3-7(d) by Ronald Scott Kravitz on behalf of GERARD M. WARREN (Kravitz, Ronald) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 24 CERTIFICATE of Counsel re 21 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of the Actions of Adam Apton Pursuant to L.R. 3-7(d) by Ronald Scott Kravitz on behalf of GERARD M. WARREN (Kravitz, Ronald) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 25 Certificate of Interested Entities by GERARD M. WARREN re 21 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of the Actions (Kravitz, Ronald) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 26 MOTION to Appoint Lead Plaintiff and Lead Counsel ARPAN BACHHAWATS MOTION FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF, AND APPROVAL OF LEAD COUNSEL; MEMORANDUM OF LAW IN SUPPORT THEREOF filed by Arpan Bachhawat. Motion Hearing set for 10/23/2015 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Responses due by 9/22/2015. Replies due by 9/29/2015. (Attachments: # 1 Declaration David E. Bower, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Certificate/Proof of Service David E. Bower, # 7 Proposed Order PDF)(Bower, David) (Filed on 9/8/2015) Modified on 11/12/2015 (lrcS, COURT STAFF). (Entered: 09/08/2015)

09/08/2015 27 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof filed by Beaver County Employees Retirement Fund. Motion Hearing set for 10/23/2015 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Responses due by 9/22/2015. Replies due by 9/29/2015.

Page 11: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

(Attachments: # 1 Proposed Order)(Myers, Danielle) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 28 Declaration of Danielle S. Myers in Support of 27 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof filed byBeaver County Employees Retirement Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Related document(s) 27 ) (Myers, Danielle) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 29 Certificate of Interested Entities by Beaver County Employees Retirement Fund (Myers, Danielle) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 30 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Danielle Suzanne Myers on behalf of Beaver County Employees Retirement Fund (Myers, Danielle) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/08/2015 31 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Shawn A. Williams on behalf of Beaver County Employees Retirement Fund (Williams, Shawn) (Filed on 9/8/2015) (Entered: 09/08/2015)

09/10/2015 32 MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice Richard W. Gonnello ( Filing fee $ 305, receipt number 0971-9824949.) filed by Arpan Bachhawat. (Gonnello, Richard) (Filed on 9/10/2015) Modified on 9/11/2015 (aaaS, COURT STAFF). (Entered: 09/10/2015)

09/10/2015 33 MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice Katherine M. Lenahan ( Filing fee $ 305, receipt number 0971-9825007.) filed by Arpan Bachhawat. (Lenahan, Katherine) (Filed on 9/10/2015) Modified on 9/11/2015 (aaaS, COURT STAFF). (Entered: 09/10/2015)

09/10/2015 34 MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice Megan M. Sullivan ( Filing fee $ 305, receipt number 0971-9825080.) Filing fee previously paid on Sept 10, 2015 filed by Arpan Bachhawat. (Sullivan, Megan) (Filed on 9/10/2015) Modified on 9/11/2015 (aaaS, COURT STAFF). (Entered: 09/10/2015)

09/11/2015 35 ORDER RELATING CASES C15-3185 SC AND C15-3281 RMW. Signed by Judge Samuel Conti on 09/11/2015. (tmiS, COURT STAFF) (Filed on 9/11/2015) (Entered: 09/11/2015)

09/15/2015 36 ORDER RELATING CASES C15-3185 SC AND C15-3231 BLF. Signed by Judge Samuel Conti on 09/15/2015. (tmiS, COURT STAFF) (Filed on 9/15/2015) (Entered: 09/15/2015)

09/15/2015 37 Order by Hon. Samuel Conti granting 32 Motion for Pro Hac Vice Richard W. Gonnello.(tmiS, COURT STAFF) (Filed on 9/15/2015) (Entered: 09/15/2015)

09/15/2015 38 Order by Hon. Samuel Conti granting 33 Motion for Pro Hac Vice Katherine M. Lenahan.(tmiS, COURT STAFF) (Filed on 9/15/2015) (Entered: 09/15/2015)

09/15/2015 39 Order by Hon. Samuel Conti granting 34 Motion for Pro Hac Vice Megan M. Sullivan.(tmiS, COURT STAFF) (Filed on 9/15/2015) (Entered: 09/15/2015)

Page 12: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

09/17/2015 40 NOTICE by Arpan Bachhawat CERTIFICATE OF RICHARD W. GONNELLO PURSUANT TO LOCAL RULE 3-7(d) (Gonnello, Richard) (Filed on 9/17/2015) (Entered: 09/17/2015)

09/17/2015 41 NOTICE by Arpan Bachhawat CERTIFICATE OF KATHERINE M. LENAHAN PURSUANT TO LOCAL RULE 3-7(d) (Lenahan, Katherine) (Filed on 9/17/2015) (Entered: 09/17/2015)

09/17/2015 42 NOTICE by Arpan Bachhawat CERTIFICATE OF MEGAN M. SULLIVAN PURSUANT TO LOCAL RULE 3-7(d) (Sullivan, Megan) (Filed on 9/17/2015) (Entered: 09/17/2015)

09/18/2015 43 Notice of Withdrawal of 13 Motion (Lieberman, Jeremy) (Filed on 9/18/2015) Modified on 9/21/2015 (aaaS, COURT STAFF). (Entered: 09/18/2015)

09/22/2015 44 NOTICE of Non-Opposition OF GERARD M. WARREN TO COMPETING 17 ; 21 ; & 27 MOTIONS FOR CONSOLIDATION OF THE ACTIONS, APPOINTMENT AS LEAD PLAINTIFF, AND APPROVAL OF SELECTION OF COUNSEL; filed byGERARD M. WARREN. (Kravitz, Ronald) (Filed on 9/22/2015) Modified on 9/23/2015 (aaaS, COURT STAFF). (Entered: 09/22/2015)

09/22/2015 45 RESPONSE to MEMORANDUM OF LAW IN FURTHER SUPPORT OF ARPAN BACHHAWATS [re 26 ] MOTION FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF, AND APPROVAL OF LEAD COUNSEL by Arpan Bachhawat. (Gonnello, Richard) (Filed on 9/22/2015) Modified on 9/23/2015 (aaaS, COURT STAFF). (Entered: 09/22/2015)

09/22/2015 46 RESPONSE (re 21 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of the Actions, 17 MOTION to Appoint Lead Plaintiff and Lead Counsel Rosen Law Firm MOTION to Consolidate Cases ) filed byBeaver County Employees Retirement Fund. (Myers, Danielle) (Filed on 9/22/2015) (Entered: 09/22/2015)

09/22/2015 47 Declaration of Danielle S. Myers in Support of 46 Opposition/Response to Motion, filed byBeaver County Employees Retirement Fund. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Related document(s) 46 ) (Myers, Danielle) (Filed on 9/22/2015) (Entered: 09/22/2015)

09/23/2015 48 STIPULATION AND ORDER Consolidating Related Actions; Setting The Time For Defendants' Response To Plaintiffs' Consolidated Complaint And Any Related Briefing; And Staying Discovery And Other Activities. Signed by Judge Samuel Conti on 09/22/2015. (tmiS, COURT STAFF) (Filed on 9/23/2015) (Entered: 09/23/2015)

09/29/2015 49 REPLY (re 21 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of the Actions, 17 MOTION to Appoint Lead Plaintiff and Lead Counsel Rosen Law Firm MOTION to Consolidate Cases , 27 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof ) filed byCitadel Financial Advisory Ltd, Overland Atlantic Investments. (Rosen, Laurence) (Filed on 9/29/2015) (Entered: 09/29/2015)

Page 13: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

09/29/2015 50 RESPONSE to and REPLY IN SUPPORT OF ARPAN BACHHAWATS MOTION [RE: 26 ] FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF, AND APPROVAL OF LEAD COUNSEL, MEMORANDUM OF LAW IN SUPPORT THEREOF by Arpan Bachhawat. (Attachments: # 1 Declaration Richard Gonnello, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L)(Gonnello, Richard) (Filed on 9/29/2015) Modified on 9/30/2015 (aaaS, COURT STAFF). (Entered: 09/29/2015)

09/29/2015 51 Declaration of Arpan Bachhawat in Support of 50 Response ( Non Motion ),, REPLY IN SUPPORT OF ARPAN BACHHAWATS MOTION [RE: 26] FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF, AND APPROVAL OF LEAD COUNSEL, MEMORANDUM OF LAW IN SUPPORT THEREOF filed byArpan Bachhawat. (Related document(s) 50 ) (Gonnello, Richard) (Filed on 9/29/2015) (Entered: 09/29/2015)

09/29/2015 52 REPLY (re 27 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof ) filed byBeaver County Employees Retirement Fund. (Myers, Danielle) (Filed on 9/29/2015) (Entered: 09/29/2015)

10/01/2015 53 MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice Nadeem Faruqi ( Filing fee $ 305, receipt number 0971-9883832.) filed by Arpan Bachhawat. (Faruqi, Nadeem) (Filed on 10/1/2015) Modified on 10/5/2015 (aaaS, COURT STAFF). (Entered: 10/01/2015)

10/02/2015 54 NOTICE by Beaver County Employees Retirement Fund Notice of Non-Opposition (Myers, Danielle) (Filed on 10/2/2015) (Entered: 10/02/2015)

10/02/2015 55 Order by Hon. Samuel Conti granting 53 Motion for Pro Hac Vice by Nadeem Faruqi.(tmiS, COURT STAFF) (Filed on 10/2/2015) (Entered: 10/02/2015)

10/06/2015 56 NOTICE by Arpan Bachhawat CERTIFICATE OF NADEEM FARUQI PURSUANT TO LOCAL RULE 3-7(d) (Faruqi, Nadeem) (Filed on 10/6/2015) (Entered: 10/06/2015)

10/08/2015 57 CLERK'S NOTICE Vacating Hearing. The matters scheduled before the Honorable Samuel Conti on Friday, 10/23/2015 and 10/30/2015, are hereby vacated pending reassignment before another District Judge. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tmiS, COURT STAFF) (Filed on 10/8/2015) (Entered: 10/08/2015)

11/03/2015 58 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. James Donato for all further proceedings. Judge Hon. Samuel Conti no longer assigned to the case.. Signed by Executive Committee on 11/3/15. (as, COURT STAFF) (Filed on 11/3/2015) (Entered: 11/03/2015)

11/04/2015 59 CASE MANAGEMENT SCHEDULING ORDER: Case Management Statement due by 12/2/2015. Case Management Conference set for 12/9/2015 01:30 PM in Courtroom 11, 19th Floor, San Francisco.. Signed by Judge James Donato on 11/4/15. (lrcS, COURT STAFF) (Filed on 11/4/2015) (Entered: 11/04/2015)

Page 14: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

11/10/2015 60 Renotice motion hearing re 26 MOTION to Appoint Lead Plaintiff and Lead Counsel ARPAN BACHHAWATS MOTION FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF, AND APPROVAL OF LEAD COUNSEL; MEMORANDUM OF LAW IN SUPPORT THEREOF filed byArpan Bachhawat. (Related document(s) 26 ) (Gonnello, Richard) (Filed on 11/10/2015) (Entered: 11/10/2015)

11/10/2015 Set/Reset Deadlines as to 26 MOTION to Appoint Lead Plaintiff and Lead Counsel ARPAN BACHHAWATS MOTION FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF, AND APPROVAL OF LEAD COUNSEL; MEMORANDUM OF LAW IN SUPPORT THEREOF. Motion Hearing set for 12/16/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 11/10/2015) (Entered: 11/12/2015)

11/12/2015 61 Notice of Withdrawal of Motion (Myers, Danielle) (Filed on 11/12/2015) (Entered: 11/12/2015)

11/30/2015 62 CLERK'S NOTICE. (This is a text-only entry generated by the court. There is no document associated with this entry.) Case Management Conference set for 12/16/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco. (lrcS, COURT STAFF) (Filed on 11/30/2015) (Entered: 11/30/2015)

12/01/2015 63 NOTICE of Change of Address by Richard W. Gonnello (Gonnello, Richard) (Filed on 12/1/2015) (Entered: 12/01/2015)

12/09/2015 64 Statement of Interested Parties by Avalanche Biotechnologies, Inc.. (Kaplan, Adam) (Filed on 12/9/2015) (Entered: 12/09/2015)

12/09/2015 65 Certificate of Interested Entities by Arpan Bachhawat re 26 MOTION to Appoint Lead Plaintiff and Lead Counsel ARPAN BACHHAWATS MOTION FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF, AND APPROVAL OF LEAD COUNSEL; MEMORANDUM OF LAW IN SUPPORT THEREOF (Gonnello, Richard) (Filed on 12/9/2015) (Entered: 12/09/2015)

12/09/2015 66 JOINT CASE MANAGEMENT STATEMENT filed by Avalanche Biotechnologies, Inc., Arpan Bachhawat. (Gonnello, Richard) (Filed on 12/9/2015) (Entered: 12/09/2015)

12/17/2015 67 Minute Entry for proceedings held before Hon. James Donato: Initial Case Management Conference held on 12/16/2015.FTR Time 10:06-10:09. (lrcS, COURT STAFF) (Date Filed: 12/17/2015) (Entered: 12/17/2015)

12/17/2015 68 ORDER by Judge James Donato denying 17 Motion to Appoint Lead Plaintiff and Lead Counsel; denying 21 Motion to Appoint Lead Plaintiff and Lead Counsel; and granting 26 Motion to Appoint Lead Plaintiff and Lead Counsel. (jdlc1S, COURT STAFF) (Filed on 12/17/2015) (Entered: 12/17/2015)

01/25/2016 69 NOTICE of Appearance by Benjamin Heikali (Heikali, Benjamin) (Filed on 1/25/2016) (Entered: 01/25/2016)

01/27/2016 70 NOTICE by Arpan Bachhawat CERTIFICATE OF BENJAMIN HEIKALI PURSUANT TO LOCAL RULE 3-7(d) (Heikali, Benjamin) (Filed on 1/27/2016) (Entered: 01/27/2016)

Page 15: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

01/29/2016 71 AMENDED COMPLAINT Consolidated Class Action Complaint against Avalanche Biotechnologies, Inc., Linda C Bain, Thomas W Chalberg, Jr, Steven W. Schwartz, Mark S. Blumenkranz, Paul D. Wachter, John P. McLaughlin, Jefferies LLC, Cowen & Co., LLC, Piper Jaffray & Co., William Blair & Co.. Filed byArpan Bachhawat, Srikanth Koneru. (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)(Gonnello, Richard) (Filed on 1/29/2016) (Entered: 01/29/2016)

01/29/2016 72 Proposed Summons. (Gonnello, Richard) (Filed on 1/29/2016) (Entered: 01/29/2016)

02/01/2016 73 (AMENDED) Summons Issued as to Avalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, Cowen & Co., LLC, Jefferies LLC, John P. McLaughlin, Piper Jaffray & Co., Steven W. Schwartz, Paul D. Wachter, William Blair & Co.. (hdjS, COURT STAFF) (Filed on 2/1/2016) (Entered: 02/01/2016)

02/19/2016 74 MOTION to Dismiss /Avalanche Defendants' Notice Of Motion And Motion To Dismiss First Amended Complaint; Memorandum Of Points Of Authorities filed by Avalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. Responses due by 3/11/2016. Replies due by 3/25/2016. (Attachments: # 1 Proposed Order Granting Avalanche Defendants' Motion To Dismiss First Amended Complaint)(Dell Angelo, Robert) (Filed on 2/19/2016) (Entered: 02/19/2016)

02/19/2016 75 Request for Judicial Notice re 74 MOTION to Dismiss /Avalanche Defendants' Notice Of Motion And Motion To Dismiss First Amended Complaint; Memorandum Of Points Of Authorities /Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Attachments: # 1 Exhibit 1 to Request for Judicial Notice)(Related document(s) 74 ) (Dell Angelo, Robert) (Filed on 2/19/2016) (Entered: 02/19/2016)

02/19/2016 76 EXHIBITS re 75 Request for Judicial Notice,, /Exhibit 2 to Request For Judicial Notice [Dkt. No. 75] filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Attachments: # 1 Exhibit 2 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint)(Related document(s) 75 ) (Dell Angelo, Robert) (Filed on 2/19/2016) (Entered: 02/19/2016)

02/19/2016 77 EXHIBITS re 75 Request for Judicial Notice,, /Exhibits 3-4 to Request For Judicial Notice [Dkt. No. 75] filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Attachments: # 1 Exhibit 3 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 2 Exhibit 4 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint)(Related document(s) 75 ) (Dell Angelo, Robert) (Filed on 2/19/2016) (Entered: 02/19/2016)

02/19/2016 78 EXHIBITS re 75 Request for Judicial Notice,, /Exhibits 5-10 to Request For Judicial Notice [Dkt. No. 75] filed byAvalanche Biotechnologies, Inc., Linda C

Page 16: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Attachments: # 1 Exhibit 5 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 2 Exhibit 6 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 3 Exhibit 7 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 4 Exhibit 8 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 5 Exhibit 9 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 6 Exhibit 10 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint)(Related document(s) 75 ) (Dell Angelo, Robert) (Filed on 2/19/2016) (Entered: 02/19/2016)

02/19/2016 79 EXHIBITS re 75 Request for Judicial Notice,, /Exhibits 11-20 to Request For Judicial Notice [Dkt. No. 75] filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Attachments: # 1 Exhibit 11 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 2 Exhibit 12 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 3 Exhibit 13 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 4 Exhibit 14 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 5 Exhibit 15 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 6 Exhibit 16 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 7 Exhibit 17 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 8 Exhibit 18 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 9 Exhibit 19 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 10 Exhibit 20 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint)(Related document(s) 75 ) (Dell Angelo, Robert) (Filed on 2/19/2016) (Entered: 02/19/2016)

02/19/2016 80 EXHIBITS re 75 Request for Judicial Notice,, /Exhibits 21-30 to Request For Judicial Notice [Dkt. No. 75] filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Attachments: # 1 Exhibit 21 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 2 Exhibit 22 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 3 Exhibit 23 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 4 Exhibit 24 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 5 Exhibit 25 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 6 Exhibit 26 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 7 Exhibit 27 to Avalanche Defendants'

Page 17: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 8 Exhibit 28 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 9 Exhibit 29 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 10 Exhibit 30 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint)(Related document(s) 75 ) (Dell Angelo, Robert) (Filed on 2/19/2016) (Entered: 02/19/2016)

02/19/2016 81 EXHIBITS re 75 Request for Judicial Notice,, /Exhibits 31-40 to Request For Judicial Notice [Dkt. No. 75] filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Attachments: # 1 Exhibit 31 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 2 Exhibit 32 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 3 Exhibit 33 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 4 Exhibit 34 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 5 Exhibit 35 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 6 Exhibit 36 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 7 Exhibit 37 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 8 Exhibit 38 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 9 Exhibit 39 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 10 Exhibit 40 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint)(Related document(s) 75 ) (Dell Angelo, Robert) (Filed on 2/19/2016) (Entered: 02/19/2016)

02/19/2016 82 EXHIBITS re 75 Request for Judicial Notice,, /Exhibits 41-50 to Request For Judicial Notice [Dkt. No. 75] filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Attachments: # 1 Exhibit 41 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 2 Exhibit 42 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 3 Exhibit 43 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 4 Exhibit 44 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 5 Exhibit 45 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 6 Exhibit 46 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 7 Exhibit 47 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 8 Exhibit 48 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 9 Exhibit 49 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 10 Exhibit 50 to Avalanche Defendants'

Page 18: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint)(Related document(s) 75 ) (Dell Angelo, Robert) (Filed on 2/19/2016) (Entered: 02/19/2016)

02/19/2016 83 EXHIBITS re 75 Request for Judicial Notice,, /Exhibits 51-56 to Request For Judicial Notice [Dkt. No. 75] & Proposed Order to RFJN filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Attachments: # 1 Exhibit 51 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 2 Exhibit 52 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 3 Exhibit 53 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 4 Exhibit 54 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 5 Exhibit 55 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 6 Exhibit 56 to Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint, # 7 Proposed Order PO Granting Avalanche Defendants' Request For Judical Notice In Support Of Motion To Dismiss First Amended Complaint)(Related document(s) 75 ) (Dell Angelo, Robert) (Filed on 2/19/2016) (Entered: 02/19/2016)

02/23/2016 84 CERTIFICATE OF SERVICE by Arpan Bachhawat, Srikanth Koneru Proof of Service - Summons and Complaint on Defendant Cowen and Co., LLC (Gonnello, Richard) (Filed on 2/23/2016) (Entered: 02/23/2016)

02/23/2016 85 CERTIFICATE OF SERVICE by Arpan Bachhawat, Srikanth Koneru Proof of Service - Summons and Complaint on Defendant Jefferies LLC (Gonnello, Richard) (Filed on 2/23/2016) (Entered: 02/23/2016)

02/23/2016 86 CERTIFICATE OF SERVICE by Arpan Bachhawat, Srikanth Koneru Proof of Service - Summons and Complaint on Defendant Piper Jaffray & Co. (Gonnello, Richard) (Filed on 2/23/2016) (Entered: 02/23/2016)

02/23/2016 87 CERTIFICATE OF SERVICE by Arpan Bachhawat, Srikanth Koneru Proof of Service - Summons and Complaint on Defendant William Blair & Co. (Gonnello, Richard) (Filed on 2/23/2016) (Entered: 02/23/2016)

03/01/2016 88 MOTION for Leave to File Excess Pages Plaintiffs' Administrative Motion For Leave to File Excess Pages filed by Arpan Bachhawat, Srikanth Koneru. (Attachments: # 1 Proposed Order Granting Plaintiffs' Administrative Motion for Leave to File Excess Pages)(Gonnello, Richard) (Filed on 3/1/2016) (Entered: 03/01/2016)

03/01/2016 89 STIPULATION re 88 MOTION for Leave to File Excess Pages Plaintiffs' Administrative Motion For Leave to File Excess Pages filed by Arpan Bachhawat, Srikanth Koneru. (Gonnello, Richard) (Filed on 3/1/2016) (Entered: 03/01/2016)

03/03/2016 90 Order by Hon. James Donato denying 88 , 89 Requests for Leave to File Excess Pages. (This is a text-only entry. There is no document associated with this entry.) (jdlc1S, COURT STAFF) (Filed on 3/3/2016) (Entered: 03/03/2016)

Page 19: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

03/09/2016 91 NOTICE of Appearance by Melissa Christine Hughes, Hughe (Hughes, Melissa) (Filed on 3/9/2016) (Entered: 03/09/2016)

03/09/2016 92 NOTICE of Appearance by Lucy Han Wang (Wang, Lucy) (Filed on 3/9/2016) (Entered: 03/09/2016)

03/09/2016 93 NOTICE of Appearance by Charlene Sachi Shimada (Shimada, Charlene) (Filed on 3/9/2016) (Entered: 03/09/2016)

03/09/2016 94 Certificate of Interested Entities by William Blair & Co. (Shimada, Charlene) (Filed on 3/9/2016) (Entered: 03/09/2016)

03/09/2016 95 Certificate of Interested Entities by Piper Jaffray & Co. (Shimada, Charlene) (Filed on 3/9/2016) (Entered: 03/09/2016)

03/09/2016 96 Certificate of Interested Entities by Cowen & Co., LLC (Shimada, Charlene) (Filed on 3/9/2016) (Entered: 03/09/2016)

03/09/2016 97 Certificate of Interested Entities by Jefferies LLC (Shimada, Charlene) (Filed on 3/9/2016) (Entered: 03/09/2016)

03/09/2016 98 Joint MOTION to Dismiss Consolidated Class Action Complaint filed by Cowen & Co., LLC, Jefferies LLC, Piper Jaffray & Co., William Blair & Co.. Responses due by 3/11/2016. Replies due by 3/25/2016. (Shimada, Charlene) (Filed on 3/9/2016) (Entered: 03/09/2016)

03/09/2016 Set/Reset Deadlines as to 98 Joint MOTION to Dismiss Consolidated Class Action Complaint. Responses due by 3/23/2016. Replies due by 3/30/2016. (lrcS, COURT STAFF) (Filed on 3/9/2016) (Entered: 03/10/2016)

03/11/2016 99 RESPONSE (re 74 MOTION to Dismiss /Avalanche Defendants' Notice Of Motion And Motion To Dismiss First Amended Complaint; Memorandum Of Points Of Authorities ) Plaintiffs' Opposition to the Avalanche Defendants' Motion to Dismiss filed byArpan Bachhawat, Srikanth Koneru. (Gonnello, Richard) (Filed on 3/11/2016) (Entered: 03/11/2016)

03/11/2016 100 DECLARATION of Richard W. Gonnello in Opposition to 74 MOTION to Dismiss /Avalanche Defendants' Notice Of Motion And Motion To Dismiss First Amended Complaint; Memorandum Of Points Of Authorities filed byArpan Bachhawat, Srikanth Koneru. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Related document(s) 74 ) (Gonnello, Richard) (Filed on 3/11/2016) (Entered: 03/11/2016)

03/11/2016 101 RESPONSE to re 75 Request for Judicial Notice,, Plaintiffs' Objections to the Avalanche Defendants' Judicial Notice Requests by Arpan Bachhawat, Srikanth Koneru. (Gonnello, Richard) (Filed on 3/11/2016) (Entered: 03/11/2016)

03/11/2016 102 Proposed Order re 74 MOTION to Dismiss /Avalanche Defendants' Notice Of Motion And Motion To Dismiss First Amended Complaint; Memorandum Of Points Of Authorities, 75 Request for Judicial Notice,, [Proposed] Order Denying the Avalanche Defendants' (1) Motion to Dismiss; and (2) Request for Judicial Notice by Arpan Bachhawat, Srikanth Koneru. (Gonnello, Richard) (Filed on 3/11/2016) (Entered: 03/11/2016)

Page 20: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

03/17/2016 103 NOTICE of Substitution of Counsel by Barbara Ann Rohr (Rohr, Barbara) (Filed on 3/17/2016) (Entered: 03/17/2016)

03/23/2016 104 RESPONSE (re 98 Joint MOTION to Dismiss Consolidated Class Action Complaint ) Plaintiffs' Opposition to the Underwriter Defendants' Joinder in the Avalanche Defendants' Motion to Dismiss the Consolidated Complaint filed byArpan Bachhawat, Srikanth Koneru. (Attachments: # 1 Proposed Order)(Gonnello, Richard) (Filed on 3/23/2016) (Entered: 03/23/2016)

03/25/2016 105 REPLY (re 74 MOTION to Dismiss /Avalanche Defendants' Notice Of Motion And Motion To Dismiss First Amended Complaint; Memorandum Of Points Of Authorities ) /Avalanche Defendants' Reply Memorandum In Support Of Motion To Dismiss First Amended Complaint filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Dell Angelo, Robert) (Filed on 3/25/2016) (Entered: 03/25/2016)

03/25/2016 106 Request for Judicial Notice re 75 Request for Judicial Notice,, /Avalanche Defendants' Reply Memorandum In Support Of Request For Judicial Notice In Support Of Motion To Dismiss First Amended Complaint filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Related document(s) 75 ) (Dell Angelo, Robert) (Filed on 3/25/2016) (Entered: 03/25/2016)

03/28/2016 107 ERRATA re 74 MOTION to Dismiss /Avalanche Defendants' Notice Of Motion And Motion To Dismiss First Amended Complaint; Memorandum Of Points Of Authorities /Notice Of Errata Regarding Citations In Motion To Dismiss First Amended Complaint by Avalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Dell Angelo, Robert) (Filed on 3/28/2016) (Entered: 03/28/2016)

03/30/2016 108 REPLY (re 98 Joint MOTION to Dismiss Consolidated Class Action Complaint ) filed byCowen & Co., LLC, Jefferies LLC, Piper Jaffray & Co., William Blair & Co.. (Shimada, Charlene) (Filed on 3/30/2016) (Entered: 03/30/2016)

07/29/2016 109 Joint MOTION for Hearing re 74 MOTION to Dismiss /Avalanche Defendants' Notice Of Motion And Motion To Dismiss First Amended Complaint; Memorandum Of Points Of Authorities /Defendants' Joint Request For Hearing On Motion To Dismiss filed by Avalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Dell Angelo, Robert) (Filed on 7/29/2016) (Entered: 07/29/2016)

08/01/2016 110 Order by Hon. James Donato granting 109 Motion for Hearing: The Court sets a hearing on 74 , 98 Motions to Dismiss for August 31, 2016 at 10a.m., with the understanding that lawyers of less than seven years experience will be arguing the motion. (This is a text-only entry. There is no document associated with this entry.) (jdlc1S, COURT STAFF) (Filed on 8/1/2016) (Entered: 08/01/2016)

08/01/2016 Set/Reset Deadlines as to 98 Joint MOTION to Dismiss Consolidated Class Action Complaint, 74 MOTION to Dismiss /Avalanche Defendants' Notice Of Motion And Motion To Dismiss First Amended Complaint; Memorandum Of Points Of Authorities. Motion Hearing set for 8/31/2016 10:00 AM in Courtroom 11, 19th

Page 21: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

Floor, San Francisco before Hon. James Donato. (jdlc1S, COURT STAFF) (Filed on 8/1/2016) (Entered: 08/01/2016)

08/05/2016 111 NOTICE by Beaver County Employees Retirement Fund Notice of Request for Withdrawal of Counsel (Attachments: # 1 Proposed Order)(Myers, Danielle) (Filed on 8/5/2016) (Entered: 08/05/2016)

09/01/2016 112 TRANSCRIPT ORDER for proceedings held on August 31, 2016 before Hon. James Donato by Avalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter, for Court Reporter Rhonda Aquilina. (Kaplan, Adam) (Filed on 9/1/2016) (Entered: 09/01/2016)

09/02/2016 113 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing held on 8/31/2016. (jdlc1S, COURT STAFF) (Date Filed: 9/2/2016) (Entered: 09/02/2016)

09/06/2016 114 Transcript of Proceedings held on 08/31/2016, before Judge James Donato. Court Reporter Rhonda Aquilina, [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 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 (112 in 3:15-cv-03185-JD) Transcript Order, ) Release of Transcript Restriction set for 12/5/2016. (Aquilina, Rhonda) (Filed on 9/6/2016) (Entered: 09/06/2016)

11/03/2016 115 Order by Hon. James Donato granting 74 98 Motion to Dismiss First Amended Complaint. (jdlc1S, COURT STAFF) (Filed on 11/3/2016) (Entered: 11/03/2016)

12/02/2016 116 AMENDED COMPLAINT First Amended Consolidated Class Action Complaint against Avalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, Cowen & Co., LLC, Jefferies LLC, John P. McLaughlin, Piper Jaffray & Co., Steven W. Schwartz, Paul D. Wachter, William Blair & Co.. Filed byArpan Bachhawat, Srikanth Koneru. (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)(Gonnello, Richard) (Filed on 12/2/2016) (Entered: 12/02/2016)

12/08/2016 117 STIPULATION WITH PROPOSED ORDER re 116 Amended Complaint,, /Stipulation Re Deadline for Defendants' Motions to Dismiss Plaintiffs' First Amended Complaint and Stipulation and [Proposed] Order Re Briefing on Defendants' Motions to Dismiss Plaintiffs' First Amended Complaint filed by Avalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Kaplan, Adam) (Filed on 12/8/2016) (Entered: 12/08/2016)

12/12/2016 118 Order re 117 Stipulation. Defendants will file a motion to dismiss the FAC by January 23, 2017. Plaintiffs will file any opposition by March 6, 2017 and defendants have until March 27, 2017 to reply. Signed by Judge James Donato on 12/12/2016. (This is a text-only entry. There is no document associated with

Page 22: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

this entry.) (jdlc1S, COURT STAFF) (Filed on 12/12/2016) (Entered: 12/12/2016)

01/23/2017 119 MOTION to Dismiss /Defendants' Notice of Motion and Motion to Dismiss First Amended Complaint; Memorandum of Points of Authorities filed by Avalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, Steven W. Schwartz, Paul D. Wachter. Responses due by 3/6/2017. Replies due by 3/27/2017. (Attachments: # 1 Proposed Order Granting Defendants' Motion to Dismiss First Amended Complaint and Request for Judicial Notice)(Kaplan, Adam) (Filed on 1/23/2017) (Entered: 01/23/2017)

01/23/2017 120 Request for Judicial Notice re 119 MOTION to Dismiss /Defendants' Notice of Motion and Motion to Dismiss First Amended Complaint; Memorandum of Points of Authorities filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, Steven W. Schwartz, Paul D. Wachter. (Related document(s) 119 ) (Kaplan, Adam) (Filed on 1/23/2017) (Entered: 01/23/2017)

01/31/2017 121 NOTICE by GERARD M. WARREN of Termination of Counsel of Record (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service)(Kravitz, Ronald) (Filed on 1/31/2017) (Entered: 01/31/2017)

02/16/2017 122 MOTION to Stay /Defendants' Notice Of Motion And Motion To Stay Discovery In State Court Action Pursuant To The Securities Litigation Uniform Standards Act Of 1998 filed by Avalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. Motion Hearing set for 3/23/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 3/2/2017. Replies due by 3/9/2017. (Attachments: # 1 Declaration Of Adam I. Kaplan In Support Of Defendants' Motion To Stay Discovery In State Court Action Pursuant To The Securities Litigation Uniform Standards Act Of 1998, # 2 Exhibit /EXHIBITS 1-16 to Declaration Of Adam I. Kaplan In Support Of Defendants' Motion To Stay Discovery In State Court Action Pursuant To The Securities Litigation Uniform Standards Act Of 1998, # 3 Proposed Order Granting Defendants' Motion To Stay Discovery In State Court Action Pursuant To The Securities Litigation Uniform Standards Act Of 1998, # 4 Certificate/Proof of Service)(Kaplan, Adam) (Filed on 2/16/2017) (Entered: 02/16/2017)

02/21/2017 123 ADMINISTRATIVE MOTION re Page Limit Plaintiffs' Unopposed Motion for Administrative Relief re Page Limit filed by Arpan Bachhawat, Srikanth Koneru. Responses due by 2/27/2017. (Attachments: # 1 Stipulation in Support of Unopposed Motion, # 2 Proposed Order)(Gonnello, Richard) (Filed on 2/21/2017) (Entered: 02/21/2017)

02/22/2017 124 Order denying 123 Request for Leave to File Excess Pages. Signed by Judge James Donato on February 22, 2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc1S, COURT STAFF) (Filed on 2/22/2017) (Entered: 02/22/2017)

02/23/2017 125 Joinder re 122 MOTION to Stay /Defendants' Notice Of Motion And Motion To Stay Discovery In State Court Action Pursuant To The Securities Litigation Uniform Standards Act Of 1998 Underwriter Defendants' Joinder in Avalanche Defendants'

Page 23: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

Motion to Stay Discovery in State Court Action Pursuant to the Securities Litigation Uniform Standards Act of 1998 by William Blair & Co.. (Wang, Lucy) (Filed on 2/23/2017) (Entered: 02/23/2017)

02/23/2017 126 MOTION to Certify Class /Avalanche Defendants' Notice Of Motion And Motion To Certify A Class Before The Court Adjudicates The Pending Motion To Dismiss filed by Avalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. Motion Hearing set for 3/30/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 3/9/2017. Replies due by 3/16/2017. (Attachments: # 1 Declaration Of Adam I. Kaplan ISO Avalanche Defendants' Motion To Certify A Class Before The Court Adjudicates The Pending Motion To Dismiss, # 2 Proposed Order Granting Avalanche Defendants' Motion For Class Certification)(Kaplan, Adam) (Filed on 2/23/2017) (Entered: 02/23/2017)

03/02/2017 127 OPPOSITION/RESPONSE (re 122 MOTION to Stay /Defendants' Notice Of Motion And Motion To Stay Discovery In State Court Action Pursuant To The Securities Litigation Uniform Standards Act Of 1998 ) filed byBeaver County Employees Retirement Fund. (Attachments: # 1 Declaration of James I. Jaconette in Support of Specially-Appearing State Plaintiff's Omnibus Opposition to Defendants' Motion to Stay Discovery in State Court Action, # 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)(Jaconette, James) (Filed on 3/2/2017) (Entered: 03/02/2017)

03/06/2017 128 TRANSCRIPT ORDER for proceedings held on 12/16/2015 before Hon. James Donato by Avalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter, for Court Reporter Katherine Sullivan. (Kaplan, Adam) (Filed on 3/6/2017) (Entered: 03/06/2017)

03/06/2017 129 Transcript of Proceedings held on 12/16/15, before Judge James Donato. Court Reporter/Transcriber Katherine Powell Sullivan, telephone number 415-794-6659. 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 128 Transcript Order, ) Redaction Request due 3/27/2017. Redacted Transcript Deadline set for 4/6/2017. Release of Transcript Restriction set for 6/5/2017. (Related documents(s) 128 ) (Sullivan, Katherine) (Filed on 3/6/2017) (Entered: 03/06/2017)

03/06/2017 130 OPPOSITION/RESPONSE (re 119 MOTION to Dismiss /Defendants' Notice of Motion and Motion to Dismiss First Amended Complaint; Memorandum of Points of Authorities ) filed byArpan Bachhawat, Srikanth Koneru. (Gonnello, Richard) (Filed on 3/6/2017) (Entered: 03/06/2017)

03/06/2017 131 RESPONSE to re 120 Request for Judicial Notice, Plaintiffs' Objections to Defendants' Judicial Notice Requests by Arpan Bachhawat, Srikanth Koneru. (Gonnello, Richard) (Filed on 3/6/2017) (Entered: 03/06/2017)

Page 24: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

03/06/2017 132 Proposed Order re 130 Opposition/Response to Motion, 131 Response ( Non Motion ) [Proposed] Order Denying Defendants' (1) Motion to Dismiss; and (2) Request for Judicial Notice by Arpan Bachhawat, Srikanth Koneru. (Gonnello, Richard) (Filed on 3/6/2017) (Entered: 03/06/2017)

03/06/2017 133 ERRATA re 116 Amended Complaint,, CORRECTION OF DOCKET # [116-5] by Arpan Bachhawat, Srikanth Koneru. (Attachments: # 1 Corrected Exhibit E to First Amended Complaint)(Gonnello, Richard) (Filed on 3/6/2017) (Entered: 03/06/2017)

03/07/2017 134 TRANSCRIPT ORDER for proceedings held on 12/16/2015 before Hon. James Donato by Beaver County Employees Retirement Fund, for Court Reporter Katherine Sullivan. (Jaconette, James) (Filed on 3/7/2017) (Entered: 03/07/2017)

03/08/2017 135 TRANSCRIPT ORDER for proceedings held on 12/16/2015 before Hon. James Donato by Arpan Bachhawat, Srikanth Koneru, for Court Reporter Katherine Sullivan. (Gonnello, Richard) (Filed on 3/8/2017) (Entered: 03/08/2017)

03/09/2017 136 MOTION to Intervene for Limited Purpose and Memorandum of Points and Authorities filed by Beaver County Employees Retirement Fund. Responses due by 3/23/2017. Replies due by 3/30/2017. (Attachments: # 1 Proposed Order Granting Beaver County Employees Retirement Fund's Motion for Leave to Intervene for Limited Purpose)(Conn, Susannah) (Filed on 3/9/2017) (Entered: 03/09/2017)

03/09/2017 137 OPPOSITION/RESPONSE (re 126 MOTION to Certify Class /Avalanche Defendants' Notice Of Motion And Motion To Certify A Class Before The Court Adjudicates The Pending Motion To Dismiss, 136 MOTION to Intervene for Limited Purpose and Memorandum of Points and Authorities ) [Proposed] filed byBeaver County Employees Retirement Fund. (Attachments: # 1 Declaration of Susannah R. Conn in Support of [Proposed] Beaver County Employees Retirement Fund's Opposition to Defendants' Motion for Class Certification, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Conn, Susannah) (Filed on 3/9/2017) (Entered: 03/09/2017)

03/09/2017 138 REPLY (re 122 MOTION to Stay /Defendants' Notice Of Motion And Motion To Stay Discovery In State Court Action Pursuant To The Securities Litigation Uniform Standards Act Of 1998 ) filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Attachments: # 1 Declaration /Supplemental Declaration of A. Kaplan ISO Motion to Stay Discovery In State Court Action Pursuant to the Securities Litigation Uniform Standards Act of 1988)(Kaplan, Adam) (Filed on 3/9/2017) (Entered: 03/09/2017)

03/09/2017 139 OPPOSITION/RESPONSE (re 126 MOTION to Certify Class /Avalanche Defendants' Notice Of Motion And Motion To Certify A Class Before The Court Adjudicates The Pending Motion To Dismiss ) and Plaintiffs' CROSS-MOTION to Lift the PSLRA Discovery Stay filed byArpan Bachhawat, Srikanth Koneru. (Attachments: # 1 Proposed Order)(Gonnello, Richard) (Filed on 3/9/2017) (Entered: 03/09/2017)

03/09/2017 140 Declaration of Richard W. Gonnello in Support of 139 Opposition/Response to Motion, and Plaintiffs' CROSS-MOTION to Lift the PSLRA Discovery Stay filed byArpan Bachhawat, Srikanth Koneru. (Attachments: # 1 Exhibit 1)(Related document(s) 139 ) (Gonnello, Richard) (Filed on 3/9/2017) (Entered: 03/09/2017)

Page 25: U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/ABI00_01/2015710_f… · U.S. District Court California Northern District (San

03/16/2017 141 REPLY (re 126 MOTION to Certify Class /Avalanche Defendants' Notice Of Motion And Motion To Certify A Class Before The Court Adjudicates The Pending Motion To Dismiss ) /Avalanche Defendants' Combined Reply In Support Of Their Motion To Certify A Class Before The Court Adjudicates The Pending Motion To Dismiss filed byAvalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Attachments: # 1 Declaration /Supplemental Declaration Of Adam I. Kaplan In Support Of Avalanche Defendants Reply In Support Of Their Motion To Certify A Class Before The Court Adjudicates The Pending Motion To Dismiss)(Kaplan, Adam) (Filed on 3/16/2017) (Entered: 03/16/2017)

03/17/2017 142 Notice of Withdrawal of Motion /Notice Of Withdrawal Without Prejudice Of Motion To Stay Discovery In A State Court Action Pursuant To The Securities Litigation Uniform Standards Act Of 1998 (Dkt. 122) (Kaplan, Adam) (Filed on 3/17/2017) (Entered: 03/17/2017)

03/17/2017 143 Notice of Withdrawal of Motion /Notice Of Withdrawal Without Prejudice Of Motion To Certify A Class Before The Court Adjudicates The Pending Motion To Dismiss (Dkt. 126) (Kaplan, Adam) (Filed on 3/17/2017) (Entered: 03/17/2017)

03/17/2017 144 STIPULATION WITH PROPOSED ORDER /Joint Notice of Settlement and Stipulation filed by Avalanche Biotechnologies, Inc., Linda C Bain, Mark S. Blumenkranz, Thomas W Chalberg, Jr, John P. McLaughlin, Steven W. Schwartz, Paul D. Wachter. (Kaplan, Adam) (Filed on 3/17/2017) (Entered: 03/17/2017)

03/20/2017 145 ORDER CONDITIONALLY DISMISSING CASE. Signed by Judge James Donato on March 20, 2017. (jdlc1S, COURT STAFF) (Filed on 3/20/2017) (Entered: 03/20/2017)

06/08/2017 146 NOTICE by Arpan Bachhawat, Srikanth Koneru Plaintiffs' Certification That Settlement Consideration Has Not Been Delivered (Gonnello, Richard) (Filed on 6/8/2017) (Entered: 06/08/2017)

06/08/2017 147 STIPULATION WITH PROPOSED ORDER re 146 Notice (Other) filed by Arpan Bachhawat, Srikanth Koneru. (Gonnello, Richard) (Filed on 6/8/2017) (Entered: 06/08/2017)

06/09/2017 148 Order granting 147 Stipulation. Signed by Judge James Donato on 6/9/2017. (jdlc1S, COURT STAFF) (Filed on 6/9/2017) (Entered: 06/09/2017)

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