U.S. District Court District of Kansas...

26
US District Court Civil Docket as of 01/13/2006 Retrieved from the court on Thursday, February 02, 2006 U.S. District Court District of Kansas (Topeka) CIVIL DOCKET FOR CASE #: 5:03-cv-04003-JAR-JPO In re Westar Energy Inc Securities Litigation Assigned to: Judge Julie A. Robinson Referred to: Magistrate Judge James P. O'Hara Demand: $0 Cause: 28:1331 Fed. Question: Securities Violation Date Filed: 01/14/2003 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Howard B Kahn individually and on behalf of all others similarly situated TERMINATED: 07/15/2003 represented by Don R. Lolli Dysart, Taylor, Lay, Cotter & McMonigle, P.C. 4420 Madison Avenue - 2nd Floor Kansas City, MO 64111 816-931-2700 Fax: 816-931-7377 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Samuel P Sporn Schoengold & Sporn PC 19 Fulton St - Ste 406 New York, NY 10038 212-964-0046 Fax: 212-964-8137 LEAD ATTORNEY ATTORNEY TO BE NOTICED Plaintiff Local 812 IBT Pension Fund represented by Christopher Joseph Joseph & Hollander, P.A.- Topeka 1508 SW Topeka Blvd. Topeka, KS 66612 785-234-3272 Fax: 785-234-3610 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher Lometti Schoengold & Sporn PC

Transcript of U.S. District Court District of Kansas...

Page 1: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

US District Court Civil Docket as of 01/13/2006 Retrieved from the court on Thursday, February 02, 2006

U.S. District Court District of Kansas (Topeka)

CIVIL DOCKET FOR CASE #: 5:03-cv-04003-JAR-JPO

In re Westar Energy Inc Securities Litigation Assigned to: Judge Julie A. Robinson Referred to: Magistrate Judge James P. O'Hara Demand: $0 Cause: 28:1331 Fed. Question: Securities Violation

Date Filed: 01/14/2003 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Howard B Kahn individually and on behalf of all others similarly situated TERMINATED: 07/15/2003

represented by Don R. Lolli Dysart, Taylor, Lay, Cotter & McMonigle, P.C. 4420 Madison Avenue - 2nd Floor Kansas City, MO 64111 816-931-2700 Fax: 816-931-7377 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Samuel P Sporn Schoengold & Sporn PC 19 Fulton St - Ste 406 New York, NY 10038 212-964-0046 Fax: 212-964-8137 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Local 812 IBT Pension Fund represented by Christopher Joseph Joseph & Hollander, P.A.- Topeka 1508 SW Topeka Blvd. Topeka, KS 66612 785-234-3272 Fax: 785-234-3610 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher Lometti Schoengold & Sporn PC

Page 2: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

19 Fulton St - Ste 406 New York, NY 10038 212-964-0046 Fax: 212-964-8137 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Joel P. Laitman Schoengold & Sporn PC 19 Fulton St - Ste 406 New York, NY 10038 212-964-0046 Fax: 212-964-8137 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Samuel P Sporn (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M. Joseph Joseph & Hollander, P.A.- Wichita 500 N. Market Street Wichita, KS 67214-3009 316-262-9393 Fax: 316-262-9006 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

American Radio Association Pension Fund

represented by Christopher Joseph (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher Lometti (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank R. Schirripa Schoengold & Sporn PC 19 Fulton St - Ste 406 New York, NY 10038 212-964-0046

Page 3: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

Fax: 212-964-8137 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joel P. Laitman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Samuel P Sporn (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M. Joseph (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Defendant

James S Haines, Jr TERMINATED: 10/30/2003

represented by Jason M. Hans Rouse Hendricks German May PC One Petticoat Lane Bldg. 1010 Walnut St.-Ste. 400 Kansas City, MO 64106 816-471-7700 Fax: 816-471-2221 Email: [email protected] TERMINATED: 06/11/2003 LEAD ATTORNEY ATTORNEY TO BE NOTICED John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017 212-450-4000 Fax: 212-450-3800 LEAD ATTORNEY ATTORNEY TO BE NOTICED W. Brian Gaddy Wyrsch Hobbs & Mirakian, PC 1000 Walnut-Ste. 1600 Kansas City, MO 64106 816-221-0080 Fax: 816-221-3280

Page 4: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

Email: [email protected] TERMINATED: 04/29/2003 LEAD ATTORNEY ATTORNEY TO BE NOTICED Gordon D. Gee Seigfreid, Bingham, Levy, Selzer & Gee 2800 Commerce Tower 911 Main Street Kansas City, MO 64105 816-421-4460 Fax: 816-474-3447 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

David C Wittig represented by James L. Eisenbrandt Berkowitz Oliver Williams Shaw & Eisenbrandt, LLP-PV 4121 W 83rd Street, Suite 259 Prairie Village, KS 66208 913-649-7007 Fax: 913-649-9399 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David L. Marcus Bartle & Marcus, LLC 1100 Main - Ste. 2600 Kansas City, MO 64105 913-271-7822 Fax: 816-222-0534 Email: [email protected] ATTORNEY TO BE NOTICED David F. Oliver Berkowitz Oliver Williams Shaw & Eisenbrandt, LLP- KC Two Emanuel Cleaver II Boulevard, Suite 500 Kansas City, MO 64112 816-561-7007 Fax: 816-561-1888 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Page 5: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

James A Martin TERMINATED: 10/30/2003

represented by Jason M. Hans (See above for address) TERMINATED: 06/11/2003 LEAD ATTORNEY ATTORNEY TO BE NOTICED John J. Clarke, Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED W. Brian Gaddy (See above for address) TERMINATED: 04/29/2003 LEAD ATTORNEY ATTORNEY TO BE NOTICED Gordon D. Gee (See above for address) ATTORNEY TO BE NOTICED

Defendant

Paul Geist represented by Jason M. Hans (See above for address) TERMINATED: 06/11/2003 LEAD ATTORNEY ATTORNEY TO BE NOTICED John J. Clarke, Jr. (See above for address) TERMINATED: 09/24/2003 LEAD ATTORNEY W. Brian Gaddy (See above for address) TERMINATED: 04/29/2003 LEAD ATTORNEY ATTORNEY TO BE NOTICED Gordon D. Gee (See above for address) ATTORNEY TO BE NOTICED

Defendant

Westar Energy Inc represented by Jason M. Hans (See above for address) TERMINATED: 06/11/2003 LEAD ATTORNEY

Page 6: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

ATTORNEY TO BE NOTICED John J. Clarke, Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Nancy B. Ludmerer Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017 212-450-4278 Fax: 212-450-3278 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Sharon Katz Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017 212-450-4508 Fax: 212-450-3508 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED W. Brian Gaddy (See above for address) TERMINATED: 04/29/2003 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Douglas T Lake represented by Christopher M. Wilson Hughes, Hubbard & Reed- NY One Battery Park Plaza New York, NY 10004-1482 212-837-6895 Fax: 212-299-6895 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Edward J.M. Little Hughes, Hubbard & Reed- NY One Battery Park Plaza New York, NY 10004-1482 212-837-6400

Page 7: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

Fax: 212-299-6400 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Fabio B. Bertoni Hughes, Hubbard & Reed- NY One Battery Park Plaza New York, NY 10004-1482 212-837-6000 Fax: 212-422-4726 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED F. James Robinson, Jr. Hite, Fanning & Honeyman, LLP 100 N. Broadway, Suite 950 Wichita, KS 67202 316-265-7741 Fax: 316-267-7803 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Carl M Koupal, Jr represented by James F. Duncan Armstrong Teasdale LLP- Kansas City 2345 Grand Boulevard, Suite 2000 Kansas City, MO 64108-2617 816-221-3420 x5307 Fax: 816-221-0786 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Stanley M. Burgess Armstrong Teasdale LLP- Kansas City 2345 Grand Boulevard, Suite 2000 Kansas City, MO 64108-2617 816-221-3420 Fax: 816-221-0786 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Mischa M. Bastin 18209 NE 135th St. Kearney, MO 64060 816-635-9010

Page 8: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

Email: [email protected] TERMINATED: 08/02/2004 Thomas M. Bradshaw Armstrong Teasdale LLP- Kansas City 2345 Grand Boulevard, Suite 2000 Kansas City, MO 64108-2617 816-221-3420 Fax: 816-221-0786 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Richard D Terrill represented by James M. Warden Warden Triplett Grier, LLP 9401 Indian Creek Parkway, Suite 1100 Overland Park, KS 66210 913-345-5102 Fax: 913-491-2979 Email: [email protected] ATTORNEY TO BE NOTICED Kathryn A. Lewis Warden Triplett Grier, LLP 9401 Indian Creek Parkway, Suite 1100 Overland Park, KS 66210 913-345-5181 Fax: 913-491-2979 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Gene A Budig represented by Angus J Dodson Gibbs & Bruns, LLP 1100 Louisiana-Ste. 5300 Houston, TX 77002 713-650-8805 Fax: 713-750-0903 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Craig S. O'Dear Bryan Cave LLP- Kansas City 3500 One Kansas City Place 1200 Main Street Kansas City, MO 64105-2100 816-374-3200

Page 9: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

Fax: 816-374-3300 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Kathy D Patrick Gibbs & Bruns, LLP 1100 Louisiana-Ste. 5300 Houston, TX 77002 713-650-8805 Fax: 713-750-0903 LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott A Humphries Gibbs & Bruns, LLP 1100 Louisiana-Ste. 5300 Houston, TX 77002 713-650-8805 Fax: 713-750-0903 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel R. Young Edgar Law Firm, LLC 4520 Main Street, Suite 1650 Kansas City, MO 64111 816-531-0033 Fax: 816-531-3322 Email: [email protected] TERMINATED: 06/08/2004 Staci O. Schorgl Bryan Cave LLP- Kansas City 3500 One Kansas City Place 1200 Main Street Kansas City, MO 64105-2100 816-374-3200 Fax: 816-374-3300 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Frank J Becker represented by Angus J Dodson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 10: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

Craig S. O'Dear (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kathy D Patrick (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott A Humphries (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel R. Young (See above for address) TERMINATED: 06/08/2004 Staci O. Schorgl (See above for address) ATTORNEY TO BE NOTICED

Defendant

John C Dicus represented by Angus J Dodson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Craig S. O'Dear (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kathy D Patrick (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott A Humphries (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel R. Young (See above for address) TERMINATED: 06/08/2004 Staci O. Schorgl

Page 11: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

(See above for address) ATTORNEY TO BE NOTICED

Defendant

John C Nettels represented by Angus J Dodson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Craig S. O'Dear (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kathy D Patrick (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott A Humphries (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel R. Young (See above for address) TERMINATED: 06/08/2004 Staci O. Schorgl (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text

01/14/2003 1 COMPLAINT with trial location of Topeka KS; (case referred to Senior Judge Sam A. Crow) (SAL) (Entered: 01/15/2003)

01/14/2003 2 DESIGNATION OF PLACE OF TRIAL - trial to be held in Topeka KS by plaintiff (SAL) (Entered: 01/15/2003)

01/14/2003 FILING FEE PAID on 1/14/03 in the amount of $ 150.00 Receipt # 097076 (SAL) (Entered: 01/15/2003)

01/16/2003 3 MINUTE ORDER ENTERED by Clerk: Judge Crow recuses himself and returns this case for reassignment (cc: all counsel) (MS) (Entered: 01/16/2003)

01/16/2003 4 MINUTE ORDER ENTERED by Clerk: Judge Crow recuses himself. Case

Page 12: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

reassigned to Judge Robinson for all further proceedings. (cc: all counsel) (MS) (Entered: 01/17/2003)

02/06/2003 SUMMONS issued as to defendants (MB) (Entered: 02/07/2003)

02/14/2003 SUMMONS issued as to defendant James A Martin (MB) (Entered: 02/18/2003)

02/14/2003 SUMMONS issued as to defendant Paul Geist (MS) (Entered: 02/19/2003)

02/26/2003 5 MINUTE ORDER ENTERED by Clerk: Case referred from Magistrate Judge James P. O'Hara to Magistrate Judge K. G. Sebelius (cc: all counsel) (CAM) (Entered: 02/26/2003)

02/26/2003 6 SUMMONS RETURNED executed by personal service upon defendant Paul Geist on 2/21/03 (MB) (Entered: 02/27/2003)

02/26/2003 7 SUMMONS RETURNED executed by personal service upon defendant James S Haines Jr on 2/18/03 (MB) (Entered: 02/27/2003)

02/27/2003 8 SUMMONS RETURNED executed by personal service upon defendant Westar Energy Inc on 2/13/03 (MB) (Entered: 02/27/2003)

02/28/2003 9 Summons Returned Executed by personal service by plaintiff Howard B Kahn upon defendant James A Martin on 2/19/2003 (ms) (Entered: 03/04/2003)

03/07/2003 10 MOTION (Stipulation) for Extension of Time to File Answer to [1] Complaint by Defendants Paul Geist, James S Haines Jr, James A Martin, Westar Energy Inc, David C Wittig, and Plaintiff Howard B Kahn (ms) (Entered: 03/13/2003)

03/17/2003 11 MOTION of Beverly L & Murray Hahn and Jay Garrett to Consolidate Actions, to be appointed lead plaintiffs, for approval of lead plaintiffs' selection of lead counsel and liaison counsel(daw) (Entered: 03/20/2003)

03/17/2003 12 MEMORANDUM IN SUPPORT of 11 MOTION of Beverly L and Murray J Hahn and Jay Garrett to consolidate actions, to be appointed lead plaintiffs, and for approval of lead plaintiffs' selection of lead counsel and liaison counsel(daw) (Entered: 03/20/2003)

03/17/2003 13 AFFIDAVIT of Darren J Check re 11 MOTION to appoint lead plaintiffs and to Consolidate Cases (daw) (Entered: 03/20/2003)

03/17/2003 14 CERTIFICATE OF SERVICE re 13 Affidavit in Support of Motion, 11 MOTION to Appoint lead plaintiffs, MOTION to Consolidate Cases, 12 Memorandum in Support of Motion (daw) (Entered: 03/20/2003)

03/17/2003 15 MOTION for consolidation, appointment of lead plaintiff and approval of lead counsel(daw) (Entered: 03/20/2003)

03/17/2003 16 MEMORANDUM IN SUPPORT of 15 MOTION to appoint lead plaintiff and to Consolidate Cases (daw) (Entered: 03/20/2003)

03/17/2003 17 AFFIDAVIT of Christopher M Joseph re 15 MOTION to Appoint lead plaintiffs and to Consolidate Cases (daw) (Entered: 03/20/2003)

03/21/2003 18 MINUTE ORDER -- Magistrate Judge Sebelius recuses himself and orders that this case be reassigned to the Hon. James P. O'Hara, U.S. Magistrate Judge for all

Page 13: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

further pretrial proceedings. Signed by Sheryl Collins, Deputy Clerk on 3/20/03. (sc) (Entered: 03/21/2003)

03/21/2003 19 NOTICE of Appearance by David F. Oliver on behalf of David C Wittig (Oliver, David) (Entered: 03/21/2003)

03/27/2003 20 NOTICE of Appearance by David L. Marcus on behalf of David C Wittig (Marcus, David) (Entered: 03/27/2003)

03/31/2003 21 ORDER granting 10 motion for an extension of time to respond to plaintiffs' complaint. The deadline for defendants to move, answer, or otherwise respond to plaintiff's complaint shall be 30 days after the later of: (1) the assignment of lead plaintiffs' counsel, or (2) the filing of a consolidated amended complaint in this action. Ordered by Magistrate Judge James P. O'Hara on 3/31/03. (Order by docket-text entry.) (am) Modified on 4/7/2003 (daw). (Entered: 03/31/2003)

03/31/2003 22 RESPONSE by Movant American Radio Association Pension Fund re 11 MOTION to Appoint Counsel MOTION to Consolidate Cases filed by American Radio Association Pension Fund. (Attachments: # 1 Exhibit)(Joseph, Christopher) (Entered: 03/31/2003)

03/31/2003 23 CERTIFICATE OF SERVICE by American Radio Association Pension Fund re 22 Response to Motion (Joseph, Christopher) (Entered: 03/31/2003)

04/03/2003 24 MOTION to Withdraw Motion by Beverly L. & Murray J. Hahn and Jay Garrett to Appoint Lead Plaintiff and Approve Lead Plaintiff's Selection of Lead Counsel by Plaintiff Howard B Kahn (Lolli, Don) (Entered: 04/03/2003)

04/07/2003 25 ORDER granting 24 Motion to Withdraw motion by Beverly L & Murray J. Hahn and Jay Garrett to appoint lead plaintiff and approve lead plaintiff's selection of lead counsel signed by Judge Julie A. Robinson on 04/07/03 (cam) (Entered: 04/07/2003)

04/08/2003 26 NOTICE of Hearing: Status/Scheduling Conference set for 5/2/2003 at 09:30 AM before District Judge Julie A. Robinson(cam) (Entered: 04/08/2003)

04/09/2003 27 Summons Returned Executed -- Personal Service by Howard B Kahn upon David C Wittig served on 2/14/2003, answer due 3/6/2003 (Lolli, Don) (Entered: 04/09/2003)

04/23/2003 28 MOTION for attorney Joel P. Laitman to appear pro hac vice by Movants American Radio Association Pension Fund, Local 812 IBT Pension Fund (Attachments: # 1 Affidavit in support of motion to appear pro hac vice# 2 Exhibit Proposed order)(Joseph, Christopher) (Entered: 04/23/2003)

04/23/2003 29 MOTION for attorney Christopher Lometti to appear pro hac vice by Movants American Radio Association Pension Fund, Local 812 IBT Pension Fund (Attachments: # 1 Affidavit in support of motion for leave to appear pro hac vice# 2 Proposed order)(Joseph, Christopher) (Entered: 04/23/2003)

04/24/2003 PRO HAC VICE FEE PAID: on 4/24/03 re: 28 MOTION for attorney Joel P. Laitman to appear pro hac vice 29 and MOTION for attorney Christopher Lometti to appear pro hac vice in the amount of $10 each for a total of $20; Receipt Number 046503 (THIS IS A TEXT ONLY ENTRY-NO DOCUMENT IS ASSOCIATED

Page 14: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

WITH THIS TRANSACTION) (ms) (Entered: 04/24/2003)

04/24/2003 30 AFFIDAVIT of Joel P. Laitman re 28 MOTION for attorney Joel P. Laitman to appear pro hac vice by Movants American Radio Association Pension Fund, Local 812 IBT Pension Fund (Joseph, Christopher) (Entered: 04/24/2003)

04/24/2003 31 AFFIDAVIT of Christopher Lometti re 29 MOTION for attorney Christopher Lometti to appear pro hac vice by Movants American Radio Association Pension Fund, Local 812 IBT Pension Fund (Joseph, Christopher) (Entered: 04/24/2003)

04/24/2003 32 ORDER granting 28 29 motions for leave to appear pro hac vice. Joel P. Laitman and Christopher Lometti are hereby admitted pro hac vice. Ordered by Magistrate Judge James P. O'Hara on 04/24/03. (Order by docket-text only. No separate order will be issued.) (mg) (Entered: 04/24/2003)

04/29/2003 33 NOTICE OF WITHDRAWAL by W. Brian Gaddy and ENTRY OF APPEARANCE by Jason M. Hans on behalf of Paul Geist, James S Haines Jr, James A Martin, Westar Energy Inc (Hans, Jason) (Entered: 04/29/2003)

04/29/2003 34 MOTION for attorney Samuel P. Sporn to appear pro hac vice by Movants American Radio Association Pension Fund, Local 812 IBT Pension Fund (Joseph, Christopher) (Entered: 04/29/2003)

04/29/2003 35 AFFIDAVIT of Samuel P. Sporn re 34 MOTION for attorney Samuel P. Sporn to appear pro hac vice by Movants American Radio Association Pension Fund, Local 812 IBT Pension Fund (Joseph, Christopher) (Entered: 04/29/2003)

04/30/2003 PRO HAC VICE FEE PAID: on 4/30/03 re: 34 MOTION for attorney Samuel P. Sporn to appear pro hac vice, in the amount of $10.00, Receipt Number 046526 (THIS IS A TEXT ONLY ENTRY-NO DOCUMENT IS ASSOCIATED WITH THIS TRANSACTION) (ms) (Entered: 05/01/2003)

05/01/2003 36 MOTION for attorney John J. Clarke, Jr. to appear pro hac vice by Defendants Paul Geist, James S Haines Jr, James A Martin, Westar Energy Inc (Attachments: # 1 Affidavit of John Clarke# 2 Proposed Order)(Hans, Jason) (Entered: 05/01/2003)

05/02/2003 PRO HAC VICE FEE PAID on 5/2/03 in the amount of $10.00 Receipt Number 098646. Re: 36 MOTION for attorney John J. Clarke, Jr. to appear pro hac vice (THIS IS A TEXT ONLY ENTRY-NO DOCUMENT IS ASSOCIATED WITH THIS TRANSACTION) (mb) (Entered: 05/02/2003)

05/02/2003 Minute Entry of status conference held on 5/2/03 before Judge Julie A. Robinson: See order for details. (Court Reporter Sherry Berner) (cam) Modified on 5/6/2003 (daw). (TEXT ENTRY ONLY-NO DOCUMENT ATTACHED) (Entered: 05/02/2003)

05/02/2003 37 ORDER granting 11 Motion to Appoint Lead Counsel and Appointing Samuel P Sporn for Local 812 IBT Pension Fund, American Radio Association Pension Fund, and plaintiffs. Joseph & Hollander, P.A. shall be local counsel. The Motions to Consolidate Cases are granted 15. The following actions shall be consolidated for all purposes, including pretrial proceedings and trial: 03-4003, 03-4014, 03-4020, and 03-4031. The Motion for Samuel P Sporn 34 to Appear Pro Hac Vice is granted. Signed by Judge Julie A. Robinson on 5/2/03. (ms) (Entered: 05/02/2003)

Page 15: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

05/02/2003 38 ORDER granting 36 Motion to Appear Pro Hac Vice by John J. Clarke for James A Martin, Westar Energy Inc., Paul Geist, and James S Haines. Signed by Judge Julie A. Robinson on 5/2/03. (ms) (Entered: 05/02/2003)

05/02/2003 39 ORDER granting 34, MOTION for attorney Samuel P. Sporn to appear pro hac vice filed by Local 812 IBT Pension Fund and American Radio Association Pension Fund. Signed by Judge Julie A. Robinson on 5/2/03. (ms) (Entered: 05/02/2003)

06/11/2003 40 NOTICE OF WITHDRAWAL by Charles W. German and Jason M. Hans and ENTRY OF APPEARANCE by Gordon D. Gee on behalf of Paul Geist, James S Haines Jr, James A Martin (Gee, Gordon) (Entered: 06/11/2003)

06/27/2003 41 MOTION for extension of time to file consolidated and amended class action complaint by Movants American Radio Association Pension Fund, Local 812 IBT Pension Fund (Joseph, Christopher) (Entered: 06/27/2003)

06/30/2003 42 ORDER granting 41 motion for extension of time until 7/8/2003 to file consolidated and amended class action complaint. Signed by Judge Julie A. Robinson on 06/30/03 (cam) (Entered: 06/30/2003)

07/03/2003 43 Second MOTION for extension of time to file consolidated and amended complaint by Movants American Radio Association Pension Fund, Local 812 IBT Pension Fund (Joseph, Christopher) (Entered: 07/03/2003)

07/07/2003 44 ORDER granting 43 plaintiff's motion for extension of time until 7/15/2003 to file consolidated and amended class action complaint. Signed by Judge Julie A. Robinson on 07/03/03 (cam) (Entered: 07/07/2003)

07/15/2003 45 AMENDED COMPLAINT against Paul Geist, James S Haines Jr, James A Martin, Westar Energy Inc, David C Wittig, filed by American Radio Association Pension Fund, Local 812 IBT Pension Fund.(Joseph, Christopher) (Entered: 07/15/2003)

07/16/2003 Summons Issued as to Paul Geist, Howard B Kahn, John Dicus, Richard Terrill, Carl Koupal Jr. and John Nettels Jr. (sal) (Entered: 07/16/2003)

07/16/2003 Summons Issued as to Douglas T. Lake. (sal) (Entered: 07/16/2003)

07/25/2003 46 Gene A. Budig Summons Returned Executed -- delivery to appointed agent by American Radio Association Pension Fund, Local 812 IBT Pension Fund upon Gene A Budig served on 7/18/2003, answer due 8/7/2003 (Joseph, Christopher) (Entered: 07/25/2003)

07/25/2003 47 John C. Nettles, Jr. Summons Returned Executed -- delivery to appointed agent by American Radio Association Pension Fund, Local 812 IBT Pension Fund upon John C Nettels served on 7/18/2003, answer due 8/7/2003 (Joseph, Christopher) (Entered: 07/25/2003)

07/25/2003 48 John C. Dicus Summons Returned Executed -- delivery to appointed agent by American Radio Association Pension Fund, Local 812 IBT Pension Fund upon John C Dicus served on 7/18/2003, answer due 8/7/2003 (Joseph, Christopher) (Entered: 07/25/2003)

07/25/2003 49 Frank J. Becker Summons Returned Executed -- delivery to appointed agent by

Page 16: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

American Radio Association Pension Fund, Local 812 IBT Pension Fund upon Frank J Becker served on 7/18/2003, answer due 8/7/2003 (Joseph, Christopher) (Entered: 07/25/2003)

07/25/2003 50 Richard D. Terrill Summons Returned Executed -- personal service by American Radio Association Pension Fund, Local 812 IBT Pension Fund upon Richard D Terrill served on 7/20/2003, answer due 8/11/2003 (Joseph, Christopher) (Entered: 07/25/2003)

07/25/2003 51 Carl M. Koupal, Jr. Summons Returned Executed -- personal service by American Radio Association Pension Fund, Local 812 IBT Pension Fund upon Carl M Koupal Jr served on 7/17/2003, answer due 8/6/2003 (Joseph, Christopher) (Entered: 07/25/2003)

08/04/2003 52 Unopposed MOTION for Extension of Time to File Answer re 45 Amended Complaint by Defendant David C Wittig (Marcus, David) (Entered: 08/04/2003)

08/05/2003 53 Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond to Plaintiff's Amended Complaint by Defendant Westar Energy Inc (Hans, Jason) (Entered: 08/05/2003)

08/06/2003 54 ORDER granting 53 defendant Westar Energy, Inc.'s motion for extension of time until 9/30/2003 to answer amended complaint . Signed by Judge Julie A. Robinson on 08/06/2003 (cam) (Entered: 08/06/2003)

08/06/2003 55 ORDER granting 52 defendant David Wittig's motion for extension of time until 9/30/2003 to respond to plaintiffs' amended class action complaint. Signed by Judge Julie A. Robinson on 08/06/2003 (cam) (Entered: 08/06/2003)

08/14/2003 56 NOTICE of Appearance by Thomas M. Bradshaw on behalf of Carl M Koupal Jr (Bradshaw, Thomas) (Entered: 08/14/2003)

08/22/2003 57 MOTION for Extension of Time to File Answer or Otherwise Plead< by Defendant Richard D Terrill re 45 Amended Complaint (Warden, James) Modified on 8/26/2003 (ms). (Entered: 08/22/2003)

08/26/2003 58 ORDER granting 57 Motion for Extension of Time to Answer. Defendant Richard Terrill shall be granted an extension of time, until September 30, 2003, to file his answer or otherwise plead in response to the Plaintiffs' Consolidated Amended Complaint. Signed by Judge Julie A. Robinson on 8/26/03. (ms) Modified on 9/4/2003 (ms). (Entered: 08/27/2003)

09/12/2003 59 MOTION for attorney Sharon Katz to appear pro hac vice by Defendant Westar Energy Inc (Hans, Jason) (Entered: 09/12/2003)

09/12/2003 60 MOTION for attorney Nancy B. Ludmerer to appear pro hac vice by Defendant Westar Energy Inc (Hans, Jason) (Entered: 09/12/2003)

09/15/2003 PRO HAC VICE FEE PAID: on 9/15/03 for attorneys Sharon Katz and Nancy B. Ludmerer re: 59 MOTION for attorney Sharon Katz to appear pro hac vice and 60 MOTION for attorney Nancy B. Ludmerer to appear pro hac vice in the amount of $50.00; Receipt Number 100323 (THIS IS A TEXT ONLY ENTRY-NO DOCUMENT IS ASSOCIATED WITH THIS TRANSACTION) (ms) (Entered: 09/17/2003)

Page 17: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

09/18/2003 61 ENTRY OF APPEARANCE by Daniel R. Young on behalf of Frank J Becker, Gene A Budig, John C Dicus, John C Nettels. (Young, Daniel) (Entered: 09/18/2003)

09/24/2003 62 NOTICE OF WITHDRAWAL by John J. Clarke, Jr. and ENTRY OF APPEARANCE by Gordon D. Gee on behalf of Paul Geist (Gee, Gordon) (Entered: 09/24/2003)

09/26/2003 63 Unopposed MOTION for Extension of Time to File Answer re [1] Complaint for All Defendants by Defendant Douglas T Lake (Robinson, F.) (Entered: 09/26/2003)

09/26/2003 64 ENTRY OF APPEARANCE by Kathryn A. Lewis on behalf of Richard D Terrill. (Lewis, Kathryn) (Entered: 09/26/2003)

09/26/2003 65 ORDER granting 63 Motion for Extension of Time to Answer re [1] Complaint. Answer date extended to 10/20/03. Signed by Judge Julie A. Robinson on 09/26/03 (cam) (Entered: 09/26/2003)

10/02/2003 66 MOTION for attorney Kathy D. Patrick to appear pro hac vice by Defendants Frank J Becker, Gene A Budig, John C Dicus, John C Nettels (Attachments: # 1 Affidavit of Kathy D. Patrick)(Young, Daniel) (Entered: 10/02/2003)

10/02/2003 67 MOTION for attorney Angus J. Dodson to appear pro hac vice by Defendants Frank J Becker, Gene A Budig, John C Dicus, John C Nettels (Attachments: # 1 Affidavit of Angus J. Dodson)(Young, Daniel) (Entered: 10/02/2003)

10/02/2003 68 MOTION for attorney Scott A. Humphries to appear pro hac vice by Defendants Frank J Becker, Gene A Budig, John C Dicus, John C Nettels (Attachments: # 1 Affidavit of Scott Humphries)(Young, Daniel) (Entered: 10/02/2003)

10/02/2003 PRO HAC VICE FEE PAID: on 10/2/03 for attorneys Scott Humphries, Angus Dodson, and Kathy Patrick re: 67 MOTION for attorney Angus J. Dodson to appear pro hac vice, 68 MOTION for attorney Scott A. Humphries to appear pro hac vice, and 66 MOTION for attorney Kathy D. Patrick to appear pro hac vice in the amount of $75.00; Receipt Number 100688 (THIS IS A TEXT ONLY ENTRY-NO DOCUMENT IS ASSOCIATED WITH THIS TRANSACTION) (ms) (Entered: 10/03/2003)

10/03/2003 69 ORDER granting 67 Motion to Appear Pro Hac Vice by Angus J Dodson for John C Dicus; John C Nettels; Frank J Becker and Gene A Budig. Signed by Judge Julie A. Robinson on 10/2/03. (ms) (Entered: 10/03/2003)

10/03/2003 70 ORDER granting 66 Motion to Appear Pro Hac Vice by Kathy D Patrick for John C Dicus; John C Nettels; Frank J Becker and Gene A Budig. Signed by Judge Julie A. Robinson on 10/2/03. (ms) (Entered: 10/03/2003)

10/03/2003 71 ORDER granting 68 Motion to Appear Pro Hac Vice by Scott A Humphries for John C Dicus; John C Nettels; Frank J Becker and Gene A Budig. Signed by Judge Julie A. Robinson on 10/2/03. (ms) (Entered: 10/03/2003)

10/20/2003 72 MOTION to Dismiss the Consolidated Amended Complaint by Defendant Westar Energy Inc (Hans, Jason) (Entered: 10/20/2003)

10/20/2003 73 MEMORANDUM IN SUPPORT of 72 MOTION to Dismiss the Consolidated

Page 18: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

Amended Complaint by Defendant Westar Energy Inc (Attachments: # 1 Appendix A - Plaintiffs' Allegations of "Materially False and Misleading Statements" and Points of Brief Providing Basis of Dismissal)(Hans, Jason) (Entered: 10/20/2003)

10/20/2003 74 EXHIBIT(S) IN SUPPORT of 72 MOTION to Dismiss the Consolidated Amended Complaint by Defendant Westar Energy Inc (VOLUME 2 of 4) (Attachments: # 1 Exhibit 2 - Moody's Report (March 29, 2000)# 2 Exhibit 3 - Standard & Poors Report (March 29, 2000)# 3 Exhibit 4 - Fitch Report (March 29, 2000)# 4 Exhibit 5 - Kansas City Star Article (March 30, 2000)# 5 Exhibit 6 - Direct Testimony of Stephen G. Hill (May 31, 2001)# 6 Exhibit 7 - Kansas City Star Article (May 23, 2000)# 7 Exhibit 8 - Kansas City Star Article (August 10, 2000)# 8 Exhibit 9 - Merrill Lynch Fixed Income Report (March 29, 2000)# 9 Exhibit 10 - WRI Form 425 filed March 29, 2000# 10 Exhibit 11- Westar Industries, Inc. Form S-1 filed October 5, 2000)(Hans, Jason) (Entered: 10/20/2003)

10/20/2003 75 EXHIBIT(S) IN SUPPORT of 72 MOTION to Dismiss the Consolidated Amended Complaint by Defendant Westar Energy Inc (Volume 3 of 4) (Attachments: # 1 Exhibit 12 - KCC Order Initiating Investigation filed May 8, 2001# 2 Exhibit 13 - KCC Supplemental Order filed May 22, 2001# 3 Exhibit 14 - The Associated Press article (June 27, 2001)# 4 Exhibit 15 - WRI Form 10-Q filed May 15, 2002# 5 Exhibit 16 - WRI Form 10-Q filed August 14, 2002)(Hans, Jason) (Entered: 10/20/2003)

10/20/2003 76 EXHIBIT(S) IN SUPPORT of 72 MOTION to Dismiss the Consolidated Amended Complaint by Defendant Westar Energy Inc (Volume 4 of 4) (Attachments: # 1 Exhibit 17 - Emerging Issues Task Force abstract# 2 Exhibit 18 - WRI Press Release (August 14, 2000)# 3 Exhibit 19 - WRI Annual Report filed April 2, 2001# 4 Exhibit 20 - WRI Press Release (May 1, 2001)# 5 Exhibit 21 - WRI Press Release (May 9, 2001)# 6 Exhibit 22 - WRI Annual Report filed April 1, 2001)(Hans, Jason) (Entered: 10/20/2003)

10/20/2003 77 EXHIBIT(S) IN SUPPORT of 72 MOTION to Dismiss the Consolidated Amended Complaint by Defendant Westar Energy Inc (Volume 1 of 4) (Attachments: # 1 Exhibit 1 - Report of the Special Committee)(Hans, Jason) (Entered: 10/20/2003)

10/20/2003 78 MOTION to Dismiss Consolidated Amended Complaint by Defendant David C Wittig (Marcus, David) (Entered: 10/20/2003)

10/20/2003 79 MEMORANDUM IN SUPPORT of 78 MOTION to Dismiss Consolidated Amended Complaint by Defendant David C Wittig (Marcus, David) (Entered: 10/20/2003)

10/20/2003 80 EXHIBIT(S) IN SUPPORT of 72 MOTION to Dismiss the Consolidated Amended Complaint by Defendant Westar Energy Inc (Unpublished Opinions Cited In Westar Energy, Inc.'s Memorandum of Law) (Attachments: # 1 Tab 1# 2 Tab 2# 3 Tab 3# 4 Tab 4# 5 Tab 5# 6 Tab 6# 7 Tab 7# 8 Tab 8# 9 Tab 9# 10 Tab 10# 11 Tab 11)(Hans, Jason) (Entered: 10/20/2003)

10/20/2003 81 MOTION to Dismiss Party Paul Geist by Defendant Paul Geist (Gee, Gordon) (Entered: 10/20/2003)

10/20/2003 82 MEMORANDUM IN SUPPORT of 81 MOTION to Dismiss Party Paul Geist by Defendant Paul Geist (Gee, Gordon) (Entered: 10/20/2003)

Page 19: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

10/20/2003 83 MOTION to Dismiss the Consolidated Amended Complaint by Defendant Carl M Koupal Jr(Bradshaw, Thomas) (Entered: 10/20/2003)

10/20/2003 84 MEMORANDUM IN SUPPORT of 83 MOTION to Dismiss the Consolidated Amended Complaint by Defendant Carl M Koupal Jr (Attachments: # 1 Exhibit Exhibit 1)(Bradshaw, Thomas) (Entered: 10/20/2003)

10/20/2003 85 MOTION to Dismiss the Consolidated Amended Complaint by Defendants Frank J Becker, Gene A Budig, John C Dicus, John C Nettels (Young, Daniel) (Entered: 10/20/2003)

10/20/2003 86 MEMORANDUM IN SUPPORT of 85 MOTION to Dismiss the Consolidated Amended Complaint by Defendants Frank J Becker, Gene A Budig, John C Dicus, John C Nettels (Young, Daniel) (Entered: 10/20/2003)

10/20/2003 87 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint by Defendant Richard D Terrill (Warden, James) (Entered: 10/20/2003)

10/20/2003 88 MEMORANDUM IN SUPPORT of 87 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint by Defendant Richard D Terrill (Warden, James) (Entered: 10/20/2003)

10/22/2003 89 AMENDED MOTION for attorney Edward J.M. Little to appear pro hac vice by Defendant Douglas T Lake (Attachments: # 1 Affidavit of Edward J.M. Little)(Robinson, F.) Modified on 10/23/2003 to add "Amended" (ms). (Entered: 10/22/2003)

10/22/2003 90 MOTION for attorney Christopher M. Wilson to appear pro hac vice by Defendant Douglas T Lake (Attachments: # 1 Affidavit of Christopher M. Wilson)(Robinson, F.) (Entered: 10/22/2003)

10/22/2003 91 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint by Defendant Douglas T Lake (Robinson, F.) (Entered: 10/22/2003)

10/22/2003 92 MEMORANDUM IN SUPPORT of 91 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint by Defendant Douglas T Lake (Robinson, F.) (Entered: 10/22/2003)

10/23/2003 93 MOTION for attorney Edward J.M. Little to appear pro hac vice by Defendant Douglas T Lake (Attachments: # 1 Affidavit of Edward J.M. Little)(Robinson, F.) (Entered: 10/23/2003)

10/23/2003 94 MINUTE ORDER STRIKING 89 MOTION for attorney Edward J.M. Little to appear pro hac vice - incorrect.pdf document attached. Counsel is instructed to refile the document. Signed by deputy clerk on 10/23/03. (ms) (Entered: 10/23/2003)

10/23/2003 95 INITIAL ORDER REGARDING PLANNING SCHEDULING. Signed by Judge Julie A. Robinson on 10/23/2003. See attached Order for scheduling deadlines.(mkc) (Entered: 10/23/2003)

10/23/2003 96 MOTION for attorney Frank R. Schirripa to appear pro hac vice by Plaintiffs American Radio Association Pension Fund, Local 812 IBT Pension Fund (Attachments: # 1 Affidavit in support of pro hac vice motion)(Joseph, Christopher)

Page 20: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

(Entered: 10/23/2003)

10/23/2003 97 NOTICE of Hearing. Telephone Conference set for 12/2/2003 at 01:30 PM before District Judge Julie A. Robinson. THIS IS A TEXT ENTRY ONLY!(mkc) (Entered: 10/23/2003)

10/23/2003 PRO HAC VICE FEE PAID: on 10/23/03 for attorney Frank R. Schirripa re: 96 MOTION for attorney Frank R. Schirripa to appear pro hac vice in the amount of $25.00 Receipt Number 047135 (THIS IS A TEXT ONLY ENTRY-NO DOCUMENT IS ASSOCIATED WITH THIS TRANSACTION) (sal) (Entered: 10/23/2003)

10/23/2003 98 ORDER granting 93 Motion to Appear Pro Hac Vice. Edward J.M. Little for Douglas T Lake. Signed by Judge Julie A. Robinson on 10/23/2003. (mkc) (Entered: 10/23/2003)

10/23/2003 99 ORDER granting 90 Motion to Appear Pro Hac Vice. Christopher M. Wilson for Douglas T Lake. Signed by Judge Julie A. Robinson on 10/23/2003. (mkc) (Entered: 10/23/2003)

10/23/2003 100 ORDER granting 96 Motion For Leave To Appear Pro Hac Vice by Frank R. Schirripa for American Radio Association Pension Fund. Signed by Judge Julie A. Robinson on 10/23/2003. (mkc) Additional attachment(s) added on 10/24/2003 (ms). (Entered: 10/23/2003)

10/24/2003 NOTICE of docket text modification by Deputy Clerk regarding Order on Motion to Appear Pro Hac Vice 100 - replaced with a signed Order (ms) (Entered: 10/24/2003)

10/24/2003 PRO HAC VICE FEE PAID: on 10/24/03 for attorney Edward J.M. Little re: 93 MOTION for attorney Edward J.M. Little to appear pro hac vice in the amount of $25.00 Receipt Number 047136 (THIS IS A TEXT ONLY ENTRY-NO DOCUMENT IS ASSOCIATED WITH THIS TRANSACTION) (sal) (Entered: 10/24/2003)

10/24/2003 PRO HAC VICE FEE PAID: on 10/24/03 for attorney Christopher M. Wilson re: 90 MOTION for attorney Christopher M. Wilson to appear pro hac vice in the amount of $25.00 Receipt Number 047136 (THIS IS A TEXT ONLY ENTRY-NO DOCUMENT IS ASSOCIATED WITH THIS TRANSACTION) (sal) (Entered: 10/24/2003)

10/24/2003 101 MOTION for attorney Fabio Bruno Bertoni to appear pro hac vice by Defendant Douglas T Lake (Attachments: # 1 Affidavit of Fabio Bruno Bertoni)(Robinson, F.) (Entered: 10/24/2003)

10/27/2003 PRO HAC VICE FEE PAID: on 10/27/03 for attorney Fabio Bruno Bertoni re: 101 MOTION for attorney Fabio Bruno Bertoni to appear pro hac vice in the amount of 25.00 Receipt Number 047145 (THIS IS A TEXT ONLY ENTRY-NO DOCUMENT IS ASSOCIATED WITH THIS TRANSACTION) (sal) (Entered: 10/27/2003)

10/27/2003 102 ORDER granting 101 Motion For Leave To Appear Pro Hac Vice by Fabio B. Bertoni for defendant Douglas T Lake. Signed by Judge Julie A. Robinson on 10/27/2003. (mkc) (Entered: 10/27/2003)

Page 21: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

10/30/2003 103 NOTICE of Voluntary Dismissal by American Radio Association Pension Fund, Local 812 IBT Pension Fund of James S. Haines, Jr. and James A. Martin (Joseph, Christopher) (Entered: 10/30/2003)

10/30/2003 104 NOTICE of Corrected Notice of Withdrawal of Claims Against Originally Named Defendants James S. Haines, Jr. and James A. Martin by American Radio Association Pension Fund, Local 812 IBT Pension Fund (Joseph, Christopher) Modified on 11/3/2003 to correct text (ms). (Entered: 10/30/2003)

11/10/2003 105 ORDER WITHDRAWING INITIAL ORDER regarding planning and 95 scheduling. Signed by Judge Julie A. Robinson on 11/10/03. The scheduling conference is cancelled at this time. (ms) (Entered: 11/10/2003)

12/04/2003 106 Joint MOTION for Extension of Time to File Response and Reply as to 83 MOTION to Dismiss the Consolidated Amended Complaint, 85 MOTION to Dismiss the Consolidated Amended Complaint, 87 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint, 72 MOTION to Dismiss the Consolidated Amended Complaint, 78 MOTION to Dismiss Consolidated Amended Complaint, 81 MOTION to Dismiss Party Paul Geist by Plaintiffs American Radio Association Pension Fund, Local 812 IBT Pension Fund (Joseph, Christopher) (Entered: 12/04/2003)

12/05/2003 107 Order granting 106 Joint Motion for Extension of Time to file responses and reply briefs. Plaintiff's response briefs are due on or before January 30, 2004. Defendants' reply briefs are due on or before March 19, 2004.Signed by Judge Julie A. Robinson on 12/5/2003. (mkc) (Entered: 12/05/2003)

01/27/2004 108 Joint MOTION for Extension of Time as to 85 MOTION to Dismiss the Consolidated Amended Complaint, 87 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint, 72 MOTION to Dismiss the Consolidated Amended Complaint, 91 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint, 78 MOTION to Dismiss Consolidated Amended Complaint, 81 MOTION to Dismiss Party Paul Geist by Plaintiffs American Radio Association Pension Fund, Local 812 IBT Pension Fund (Joseph, Christopher) (Entered: 01/27/2004)

01/28/2004 109 ORDER granting 108 Second Joint Motion for Extension of Time to File Response/Reply briefs re 108. Plaintiffs are granted until 3/15/2004 to file response briefs and defendants are granted until 4/30/2004 to file reply briefs. Signed by Judge Julie A. Robinson on 1/28/2004. (mkc) (Entered: 01/28/2004)

03/15/2004 110 RESPONSE by Plaintiffs American Radio Association Pension Fund, Local 812 IBT Pension Fund re 83 MOTION to Dismiss the Consolidated Amended Complaint, 85 MOTION to Dismiss the Consolidated Amended Complaint, 72 MOTION to Dismiss the Consolidated Amended Complaint, 87 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint, 78 MOTION to Dismiss Consolidated Amended Complaint, 91 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint, 81 MOTION to Dismiss Party Paul Geist (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Joseph, Christopher) (Entered: 03/15/2004)

04/28/2004 111 Unopposed MOTION for Extension of Time to File Reply Briefs 110 in support of their Motions to Dismiss by Defendant Westar Energy Inc. (Hans, Jason) Modified

Page 22: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

on 5/4/2004 to correct/clarify text (ms). (Entered: 04/28/2004)

04/28/2004 112 ORDER granting 111 Unopposed MOTION for Extension of Time to File Reply as to 110 Response to Motion. Reply deadline 5/21/2004. Signed by Judge Julie A. Robinson on 4/28/2004. (mkc) (Entered: 04/28/2004)

05/06/2004 113 MOTION to Withdraw as Attorney (Co-Counsel) by Defendants Frank J Becker, Gene A Budig, John C Dicus, John C Nettels (Young, Daniel) Modified on 5/11/2004 to correct text (ms). (Entered: 05/06/2004)

05/18/2004 114 ENTRY OF APPEARANCE by Staci O. Schorgl on behalf of Frank J Becker, Gene A Budig, John C Dicus, John C Nettels. (Schorgl, Staci) (Entered: 05/18/2004)

05/21/2004 115 REPLY to Response to Motion by Defendant Westar Energy Inc re: 72 MOTION to Dismiss the Consolidated Amended Complaint (Attachments: # 1 Exhibit A - Table of Plaintiffs Allegations and Points of Brief Providing Basis of Dismissal)(Hans, Jason) (Entered: 05/21/2004)

05/21/2004 116 REPLY to Response to Motion by Defendant David C Wittig re: 78 MOTION to Dismiss Consolidated Amended Complaint (Marcus, David) (Entered: 05/21/2004)

05/21/2004 117 ENTRY OF APPEARANCE by Mischa M. Bastin on behalf of Carl M Koupal Jr (Bastin, Mischa) (Entered: 05/21/2004)

05/21/2004 118 MEMORANDUM IN SUPPORT of 83 MOTION to Dismiss the Consolidated Amended Complaint by Defendant Carl M Koupal Jr(Bastin, Mischa) (Entered: 05/21/2004)

05/21/2004 119 REPLY to Response to Motion by Defendant Paul Geist re: 81 MOTION to Dismiss Party Paul Geist and Defendant Paul Geist's Memorandum of Law In Support of His Motion to Dismiss the Consolidated Amended Complaint (Schepers, Paul) (Entered: 05/21/2004)

05/21/2004 120 REPLY to Response to Motion by Defendant Douglas T Lake re: 91 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint (Tibbets, Gaye) (Entered: 05/21/2004)

05/21/2004 121 REPLY to Response to Motion by Defendants Frank J Becker, Gene A Budig, John C Dicus, John C Nettels re: 85 MOTION to Dismiss the Consolidated Amended Complaint (Schorgl, Staci) (Entered: 05/21/2004)

05/21/2004 122 REPLY to Response to Motion by Defendant Richard D Terrill re: 87 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint (Attachments: # 1 Exhibit Index# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E-1# 7 Exhibit E-2# 8 Exhibit E-3# 9 Exhibit F# 10 Appendix Exhibit G)(Lewis, Kathryn) Modified text on 6/1/2004 (daw). (Entered: 05/21/2004)

06/04/2004 123 ORDER granting 59 Motion to Appear Pro Hac Vice. Sharon Katz for Westar Energy Inc. Signed by Judge Julie A. Robinson on 6/4/2004. (mkc) (Entered: 06/08/2004)

06/04/2004 124 ORDER granting 60 Motion to Appear Pro Hac Vice. Nancy B. Ludmerer for Westar Energy Inc. Signed by Judge Julie A. Robinson on 6/4/2004. (mkc)

Page 23: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

(Entered: 06/08/2004)

06/18/2004 125 EXHIBIT(S) IN SUPPORT of 72 MOTION to Dismiss the Consolidated Amended Complaint by Defendant Westar Energy Inc (Unpublished Opinions Cited in Westar Energy, Inc.'s Reply Memorandum) (Attachments: # 1 Tab 1# 2 Tab 2# 3 Tab 3# 4 Tab 4# 5 Tab 5# 6 Tab 6# 7 Tab 7# 8 Tab 8# 9 Tab 9# 10 Tab 10# 11 Tab 11# 12 Tab 12# 13 Tab 13# 14 Tab 14)(Hans, Jason) (Entered: 06/18/2004)

08/25/2004 126 Joint MOTION to Stay Proceedings (Unopposed) by Defendant Westar Energy Inc (Hans, Jason) (Entered: 08/25/2004)

08/26/2004 127 TEXT ENTRY granting 113 Motion to Withdraw as Attorney. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry) (Lowry) (Entered: 08/26/2004)

08/26/2004 128 Minute Entry for proceedings held before Judge Julie A. Robinson. Telephone Conference held on 8/26/2004. (Court Reporter Sherry Berner) (mkc) (Entered: 08/26/2004)

08/26/2004 129 ORDER denying without prejudice 72 Motion to Dismiss, denying without prejudice 78 Motion to Dismiss, denying without prejudice 81 Motion to Dismiss Party, denying without prejudice 83 Motion to Dismiss, denying without prejudice 85 Motion to Dismiss, denying without prejudice 87 Motion to Dismiss, denying without prejudice 91 Motion to Dismiss, granting 126 Motion to Stay. Signed by Judge Julie A. Robinson on 8/26/2004. (mkc) (Entered: 08/26/2004)

08/26/2004 130 NOTICE of Hearing. Telephonic Status Conference set for 12/6/2004 at 01:00 PM before District Judge Julie A. Robinson. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry) (mkc) (Entered: 08/26/2004)

12/06/2004 131 Minute Entry for proceedings held before Judge Julie A. Robinson. Telephone Status Conference held on 12/6/2004. SEE MINUTE SHEET FOR DETAILS. (Court Reporter Sherry Berner) (mkc) Modified text on 12/17/2004 (mb). (Entered: 12/16/2004)

12/16/2004 132 NOTICE of Hearing. Telephonic Status Conference set for 2/8/2005 at 08:30 AM before District Judge Julie A. Robinson. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry) (mkc) (Entered: 12/16/2004)

02/08/2005 133 Minute Entry for proceedings held before Judge Julie A. Robinson. Telephone Status Conference held on 2/8/2005. (Court Reporter Becky Rider) (mkc) (Entered: 03/01/2005)

03/01/2005 134 Minute Entry for proceedings held before Judge Julie A. Robinson. Telephone Status Conference held on 3/1/2005. (Court Reporter Sherry Berner) (mkc) (Entered: 03/01/2005)

03/01/2005 135 NOTICE of Hearing. Telephone Status Conference set for 3/18/2005 at 12:15 PM before District Judge Julie A. Robinson. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry) (mkc) (Entered: 03/01/2005)

03/22/2005 136 NOTICE of Hearing. Telephone Status Conference set for 4/8/2005 at 12:15 PM before District Judge Julie A. Robinson. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry) (mkc) (Entered: 03/22/2005)

Page 24: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

04/08/2005 137 Minute Entry for proceedings held before Judge Julie A. Robinson. Telephone Status Conference held on 4/8/2005. (Court Reporter Sherry Berner) (mkc) (Entered: 04/12/2005)

04/22/2005 138 NOTICE of Change of Firm Name by David C Wittig (Oliver, David) (Entered: 04/22/2005)

05/31/2005 139 NOTICE of Hearing. Telephonic Preliminary Settlement Hearing set for 6/6/2005 at 01:30 PM before District Judge Julie A. Robinson. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry)(mkc) (Entered: 05/31/2005)

06/01/2005 140 STIPULATION AND AGREEMENT OF COMPROMISE, SETTLEMENT AND RELEASE of All Parties filed by Westar Energy Inc. (Attachments: # 1 Exhibit A# 2 Exhibit A-1# 3 Exhibit A-2# 4 Exhibit A-3# 5 Exhibit B)(Hans, Jason) (Entered: 06/01/2005)

06/06/2005 141 Minute Entry for proceedings held before Judge Julie A. Robinson.Telephone Conference held for the Court to give Preliminary Approval of the Stipulation and Agreements of Compromise and Settlement on 6/6/2005. (Court Reporter Sherry Berner) (mkc) (Entered: 06/06/2005)

06/06/2005 142 ORDER PRELIMINARILY APPROVING SETTLEMENT PROVIDING FOR NOTICE AND SCHEDULING SETTLEMENT HEARING re 140 Stipulation filed by Westar Energy Inc. SEE ORDER FOR DETAILS. Signed by Judge Julie A. Robinson on 6/6/2005. (mkc) (Entered: 06/06/2005)

06/06/2005 143 NOTICE of Hearing. Final Settlement Hearing set for 9/1/2005 at 02:00 PM before District Judge Julie A. Robinson. (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry)(mkc) (Entered: 06/06/2005)

07/15/2005 144 OBJECTION by John W. Price and Wilma I. Price (ms) (Entered: 07/25/2005)

07/22/2005 145 OBJECTION by James Rodney Smith (ms) (Entered: 07/25/2005)

08/01/2005 146 OBJECTION by Lois K. Sheldon (ms) (Entered: 08/02/2005)

08/02/2005 147 NOTICE OF WITHDRAWAL by Mischa Bastin and ENTRY OF APPEARANCE by Stanley M. Burgess on behalf of Carl M Koupal, Jr (Burgess, Stanley) (Entered: 08/02/2005)

08/11/2005 148 OBJECTION by New York State Teachers' Retirement System (Attachments: # 1 obj continued pgs 30-45# 2 obj continued pgs 46-59# 3 obj continued pgs 60-73# 4 obj continued pgs 74-87)(daw) (Entered: 08/11/2005)

08/25/2005 149 SUPPLEMENT Memorandum in Support of Final Approval of Proposed Settlement and Proposed Plan of Allocation by Plaintiffs Local 812 IBT Pension Fund, American Radio Association Pension Fund. (Joseph, Christopher) (Entered: 08/25/2005)

08/25/2005 150 SUPPLEMENT Memorandum in Support of Counsels' Petition for Attorney Fees and Reimbursement of Expenses by Plaintiffs Local 812 IBT Pension Fund, American Radio Association Pension Fund. (Joseph, Christopher) (Entered: 08/25/2005)

Page 25: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

08/25/2005 151 AFFIDAVIT of Joel P. Laitman re 150 Supplement by Local 812 IBT Pension Fund, American Radio Association Pension Fund. (Joseph, Christopher) (Entered: 08/25/2005)

08/25/2005 152 OBJECTIONS to proposed settlement by Nathan Haberichter. (ms) (Entered: 08/25/2005)

08/25/2005 153 AFFIDAVIT of Jay P. Saltzman re 150 Supplement by Local 812 IBT Pension Fund, American Radio Association Pension Fund. (Joseph, Christopher) (Entered: 08/25/2005)

08/25/2005 154 SUPPLEMENT Exhibits A to C in support of Saltzman Declaration by Plaintiffs Local 812 IBT Pension Fund, American Radio Association Pension Fund. (Joseph, Christopher) (Entered: 08/25/2005)

08/25/2005 155 SUPPLEMENT Exhibits D to G in support of Saltzman declaration by Plaintiffs Local 812 IBT Pension Fund, American Radio Association Pension Fund. (Joseph, Christopher) (Entered: 08/25/2005)

08/25/2005 156 AFFIDAVIT of Jose C. Fraga re 149 Supplement by Local 812 IBT Pension Fund, American Radio Association Pension Fund. (Joseph, Christopher) (Entered: 08/25/2005)

08/25/2005 157 SUPPLEMENT Exhibits A to C in Support of Fraga Affidavit by Plaintiffs Local 812 IBT Pension Fund, American Radio Association Pension Fund. (Joseph, Christopher) (Entered: 08/25/2005)

08/25/2005 158 SUPPLEMENT Exhibits D to F in Support of Fraga Affidavit by Plaintiffs Local 812 IBT Pension Fund, American Radio Association Pension Fund. (Joseph, Christopher) (Entered: 08/25/2005)

08/30/2005 159 SUPPLEMENT Letter Response to Objection to Fees by Plaintiffs Local 812 IBT Pension Fund, American Radio Association Pension Fund. (Joseph, Christopher) (Entered: 08/30/2005)

09/01/2005 160 ORDER AND FINAL JUDGMENT. Plaintiffs' Lead Counsel on their behalf and on behalf of Plaintiffs' Counsel are hereby awarded 30% of the Settlement Fund in fees, which the court finds to be fair and reasonable, and $226,877.21 in reimbursement of expenses which shall be paid directly to Plaintiffs' Lead Counsel from the Settlement Funds with interest from the date of the Settlement Amount. SEE ORDER AND FINAL JUDGMENT FOR DETAILS. Signed by Judge Julie A. Robinson on 9/1/2005. (mkc) (Entered: 09/01/2005)

01/13/2006 161 TRANSCRIPT OF SETTLEMENT HEARING (41 pgs) held 9-1-05 before Judge J. Robinson. Court Reporter: S. Berner.

NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the parties intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ksd.uscourts.gov. Please read this policy carefully. If no Notice of Intent to Redact is filed within the allotted time, the transcript will be made electronically available after 5 business

Page 26: U.S. District Court District of Kansas (Topeka)securities.stanford.edu/filings-documents/1026/WR...John J. Clarke, Jr. Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017

days.

NOTICE: For access to this document only (unlike other documents) via the Notice of Electronic Filing, click on the CASE NUMBER (not the Document Number) hyperlink; at the login screen enter your ECF login and password; click on Run Report; enter your PACER login and password; and click on the DOCUMENT NUMBER hyperlink.

(Berner, Sherry) (Entered: 01/13/2006) 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