U.S. District Court District of New Hampshire (Concord...

71
US District Court Civil Docket as of March 3, 2020 Retrieved from the court on March 3, 2020 U.S. District Court District of New Hampshire (Concord) CIVIL DOCKET FOR CASE #: 1:14-cv-00443-JL Levy v. Gutierrez et al Assigned to: Judge Joseph N. Laplante Related Case: 1:17-cv-00147-JL Cause: 15:78m(a) Securities Exchange Act Date Filed: 10/09/2014 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Adam S. Levy represented by Avi Josefson Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas, 38th Flr New York, NY 10019 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Gerald Silk Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas, 38th Flr New York, NY 10019 212 554-1282 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John C. Browne Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas, 38th Flr New York, NY 10019 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey C. Spear Orr & Reno PA

Transcript of U.S. District Court District of New Hampshire (Concord...

Page 1: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

US District Court Civil Docket as of March 3, 2020 Retrieved from the court on March 3, 2020

U.S. District Court District of New Hampshire (Concord)

CIVIL DOCKET FOR CASE #: 1:14-cv-00443-JL

Levy v. Gutierrez et al Assigned to: Judge Joseph N. Laplante Related Case: 1:17-cv-00147-JL

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

Date Filed: 10/09/2014 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

Adam S. Levy represented by Avi Josefson Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas, 38th Flr New York, NY 10019 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Gerald Silk Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas, 38th Flr New York, NY 10019 212 554-1282 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John C. Browne Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas, 38th Flr New York, NY 10019 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey C. Spear Orr & Reno PA

Page 2: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

PO Box 3550 45 S Main St Concord, NH 03302 603 224-2381 Email: [email protected] ATTORNEY TO BE NOTICED Jennifer A. Eber Orr & Reno PA PO Box 3550 45 S Main St Concord, NH 03302 603 224-2381 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Consol Plaintiff

Norfolk County Retirement System represented by Christina D. Saler Chimicles Jacobsen & Tikellis One Haverford Ctr 361 W Lancaster Ave Haverford, PA 19041 610 642-8500 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Mark L. Mallory Mallory & Mahoney LLP 1001 Elm St, Ste 304 Manchester, NH 03101 603 518-1982 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Kevin Cornwell represented by Biron L. Bedard Ransmeier & Spellman One Capitol St PO Box 600 Concord, NH 03302-0600 603 228-0477 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 3: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

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

Consol Plaintiff

Vance K. Opperman TERMINATED: 11/09/2018

represented by Charles N. Nauen Lockridge Grindal Nauen PLLP 100 Washington Ave South Ste 2200 Minneapolis, MN 55401-2179 612 339-6900 Email: [email protected] TERMINATED: 11/09/2018 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason R. Crance Crance Law Office 65 Dartmouth College Hwy NH Lyme, NH 03768 603-643-8801 Fax: 603-643-5297 Email: [email protected] TERMINATED: 11/09/2018 LEAD ATTORNEY ATTORNEY TO BE NOTICED Karen H. Riebel Lockridge Grindal Nauen PLLP 100 Washington Ave S, Ste 2200 Minneapolis, MN 55401-2179 612 339-6900 Email: [email protected] TERMINATED: 11/09/2018 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kate M. Baxter-Kauf Lockridge Grindal Nauen PLLP 100 Washington Ave South Ste 2200

Page 4: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Minneapolis, MN 55401-2179 612 339-6900 Email: [email protected] TERMINATED: 11/09/2018 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Richard A. Lockridge Lockridge Grindal Nauen PLLP 100 Washington Ave South Ste 2200 Minneapolis, MN 55401-2179 612 339-6900 Email: [email protected] TERMINATED: 11/09/2018 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey C. Spear Orr & Reno PA One Eagle Square PO Box 3550 Concord, NH 03302-3550 603 224-2381 Email: [email protected] TERMINATED: 11/09/2018 ATTORNEY TO BE NOTICED

Consol Plaintiff

Marlene Elizabeth Holland represented by Marlene Elizabeth Holland PRO SE Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Deerhaven Capital LLC represented by Deerhaven Capital LLC PRO SE Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Page 5: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Michael S. Glassman represented by Michael S. Glassman PRO SE Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Bob Walpole represented by Bob Walpole PRO SE Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Dennis Ringer represented by Dennis Ringer PRO SE Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

William Robey represented by William Robey PRO SE Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

John Boccabella represented by John Boccabella PRO SE Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Page 6: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

John J. Favalora, Jr. represented by John J. Favalora, Jr. PRO SE Jamie N. Hage Hage Hodes PA 1855 Elm St. Manchester, NH 03104 603 668-2222 Email: [email protected] TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Frank S. Impagliazzo represented by Frank S. Impagliazzo PRO SE Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Defendant

Thomas Gutierrez represented by Emily E. Renshaw Morgan Lewis & Bockius LLP One Federal St Boston, MA 02110-4104 617 951-8000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason D. Frank Bingham McCutchen LLP (MA) 1 Federal St Boston, MA 02110 617 951-8000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan D. Hershman Morgan Lewis & Bockius LLP(MA) One Federal Street | Boston, MA 02110 Boston, MA 02110-4104

Page 7: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

617 951-8455 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William R. Harb Morgan Lewis & Bockius LLP One Federal St Boston, MA 02110-4104 617 951-8000 Email: [email protected] TERMINATED: 01/03/2018 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian J.S. Cullen CullenCollimore PLLC 10 East Pearl St Nashua, NH 03060 603 881-5500 Fax: 603 881-5507 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Richard J. Gaynor represented by Emily E. Renshaw (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason D. Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan D. Hershman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William R. Harb (See above for address) TERMINATED: 01/03/2018 LEAD ATTORNEY PRO HAC VICE

Page 8: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

ATTORNEY TO BE NOTICED Brian J.S. Cullen (See above for address) ATTORNEY TO BE NOTICED

Defendant

Raja Bal also known as Kenwardev Raja Singh Bal

represented by Emily E. Renshaw (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Ian D Roffman Nutter McClennen & Fish LLP World Trade Center West 155 Seaport Blvd Boston, MA 02210-2604 (617) 439-2421 Fax: (617) 310-9421 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jason D. Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan D. Hershman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joseph Toomey Nutter McClennen & Fish LLP World Trade Center West 155 Seaport Blvd Boston, MA 02210-2604 (617) 439-2980 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William R. Harb (See above for address) LEAD ATTORNEY PRO HAC VICE

Page 9: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

ATTORNEY TO BE NOTICED Brian J.S. Cullen (See above for address) ATTORNEY TO BE NOTICED

Defendant

J. Michael Conaway represented by David A. Katz Wachtell Lipton Rosen & Katz 51 West 52nd St., New York, NY 10019 212 403-1309 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Emily E. Renshaw (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason D. Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan D. Hershman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin Schwartz Wachtell Lipton Rosen & Katz 51 West 52nd St New York, NY 10019 212 403-1062 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William R. Harb (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian J.S. Cullen

Page 10: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

(See above for address) ATTORNEY TO BE NOTICED

Defendant

Kathleen A. Cote represented by David A. Katz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Emily E. Renshaw (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason D. Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan D. Hershman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin Schwartz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William R. Harb (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian J.S. Cullen (See above for address) ATTORNEY TO BE NOTICED

Defendant

Ernest L. Godshalk represented by David A. Katz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Emily E. Renshaw (See above for address)

Page 11: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason D. Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan D. Hershman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin Schwartz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William R. Harb (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian J.S. Cullen (See above for address) ATTORNEY TO BE NOTICED

Defendant

Matthew E. Massengill represented by David A. Katz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Emily E. Renshaw (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason D. Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan D. Hershman (See above for address)

Page 12: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin Schwartz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William R. Harb (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian J.S. Cullen (See above for address) ATTORNEY TO BE NOTICED

Defendant

Mary Petrovich represented by David A. Katz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Emily E. Renshaw (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason D. Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan D. Hershman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin Schwartz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William R. Harb (See above for address)

Page 13: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian J.S. Cullen (See above for address) ATTORNEY TO BE NOTICED

Defendant

Robert E. Switz represented by David A. Katz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Emily E. Renshaw (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason D. Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan D. Hershman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin Schwartz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William R. Harb (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian J.S. Cullen (See above for address) ATTORNEY TO BE NOTICED

Defendant

Noel G. Watson represented by David A. Katz (See above for address) LEAD ATTORNEY

Page 14: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

PRO HAC VICE ATTORNEY TO BE NOTICED Emily E. Renshaw (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason D. Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan D. Hershman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin Schwartz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William R. Harb (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian J.S. Cullen (See above for address) ATTORNEY TO BE NOTICED

Defendant

Thomas Wroe, Jr. represented by David A. Katz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Emily E. Renshaw (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason D. Frank (See above for address)

Page 15: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan D. Hershman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin Schwartz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William R. Harb (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian J.S. Cullen (See above for address) ATTORNEY TO BE NOTICED

Defendant

Morgan Stanley & Co. LLC represented by Brenda E. Keith Boutin & Altieri PLLC One Buttrick Rd PO Box 1107 Londonderry, NH 03053 603 432-9566 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Klunder Paul Weiss Rifkind Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019 212 373-3000 Email: [email protected] TERMINATED: 04/14/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Richard A. Rosen Paul Weiss Rifkind Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019

Page 16: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

212 373-3000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Edmund J. Boutin Boutin Altieri PLLC PO Box 1107 Londonderry, NH 03053 603 432-9566 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Goldman, Sachs & Co. represented by Brenda E. Keith (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Klunder (See above for address) TERMINATED: 04/14/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Richard A. Rosen (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Edmund J. Boutin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Canaccord Genuity Inc. represented by Brenda E. Keith (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Klunder (See above for address) TERMINATED: 04/14/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Richard A. Rosen

Page 17: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Edmund J. Boutin (See above for address) ATTORNEY TO BE NOTICED

Defendant

Daniel W. Squiller represented by Emily E. Renshaw (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jason D. Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan D. Hershman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William R. Harb (See above for address) TERMINATED: 01/03/2018 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian J.S. Cullen (See above for address) ATTORNEY TO BE NOTICED

Defendant

Apple, Inc. represented by Hilary H. Mattis Latham & Watkins LLP 140 Scott Dr Menlo Park, CA 94025 650 328-4600 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Matthew Rawlinson Latham & Watkins LLP

Page 18: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

140 Scott Dr Menlo Park, CA 94025 650 328-4600 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Miles N. Ruthberg Latham & Watkins LLP 885 Third Ave New York, NY 10022-4834 212 906-1688 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian T. Glennon Latham & Watkins LLP 355 S Grand Ave Los Angeles, CA 90071-1560 213 891-7593 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Jason C. Hegt Latham & Watkins LLP 885 Third Ave New York, NY 10022-4834 212 906-1686 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Nathan Reed Fennessy Preti Flaherty Beliveau Pachios LLP 57 N Main St PO Box 1318 Concord, NH 03302-1318 603 410-1528 Email: [email protected] ATTORNEY TO BE NOTICED Nathan M. Saper Latham & Watkins LLP 355 S Grand Ave Los Angeles, CA 90071-1560 213 485-1234

Page 19: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Email: [email protected] TERMINATED: 03/30/2017 PRO HAC VICE Patrick E. Gibbs Latham & Watkins LLP (CA) 140 Scott Dr Menlo Park, CA 94025 650 463-4696 Email: [email protected] TERMINATED: 02/24/2016 PRO HAC VICE Sarah E. Diamond Latham & Watkins LLP 885 Third Ave New York, NY 10022-4834 714 755-8011 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED William C. Saturley Preti Flaherty Beliveau Pachios LLP 57 N Main St PO Box 1318 Concord, NH 03302-1318 603 410-1500 Fax: 603 410-1501 Email: [email protected] TERMINATED: 10/23/2017 ATTORNEY TO BE NOTICED

Defendant

Hoil Kim represented by Gregory L Demers Ropes & Gray LLP 800 Boylston St Prudential Tower Boston, MA 02199 617 951-7015 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jordan D. Hershman Morgan Lewis & Bockius LLP(MA) One Federal Street Boston, MA 02110-4104 617 951-8455

Page 20: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED R Daniel O'Connor Ropes & Gray LLP 800 Boylston St Prudential Tower Boston, MA 02199 617 951-7000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Randall W. Bodner Ropes & Gray LLP Prudential Tower 800 Boylston St. Boston, MA 02199 617 951-7776 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian J.S. Cullen (See above for address) ATTORNEY TO BE NOTICED

Movant

AYM Capital, LLC represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Palisade Strategic Master Fund (Cayman) Limited

represented by Gary E. Cantor Berger Montague 1818 Market St, Ste 3600 Philadelphia, PA 19103 215 875-3000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Glen L. Abramson Berger & Montague PC

Page 21: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

1622 Locust Street Philadelphia, PA 19103 215 875-3000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED Sherrie R. Savett Berger & Montague PC 1622 Locust Street Philadelphia, PA 19103 215 875-3000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer A. Eber (See above for address) ATTORNEY TO BE NOTICED Jeffrey C. Spear (See above for address) ATTORNEY TO BE NOTICED

Movant

Highmark Limited TERMINATED: 11/16/2018

represented by Gary E. Cantor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Glen L. Abramson (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 22: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Sherrie R. Savett (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer A. Eber (See above for address) ATTORNEY TO BE NOTICED Jeffrey C. Spear (See above for address) ATTORNEY TO BE NOTICED

Movant

Chih-Yuan Chen represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Jeanann R. Jacobs represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Jodi E. Jacobs represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Thomas E. Jacobs represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Timothy William Phillips represented by Christopher D. Hawkins Devine Millimet & Branch PA 111 Amherst St Manchester, NH 03101 603 669-1000 Email: [email protected] TERMINATED: 08/05/2015

Page 23: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

LEAD ATTORNEY R. Matthew Cairns Gallagher Callahan & Gartrell PC 214 No Main St PO Box 1415 Concord, NH 03302-1415 603 545-3622 Fax: 603 224-7588 Email: [email protected] TERMINATED: 12/18/2017 ATTORNEY TO BE NOTICED

Movant

Thomas Do represented by Jamie N. Hage (See above for address) ATTORNEY TO BE NOTICED

Movant

Earl E. Ford represented by Jamie N. Hage (See above for address) ATTORNEY TO BE NOTICED

Movant

Jay Favaedi represented by Jamie N. Hage (See above for address) ATTORNEY TO BE NOTICED

Movant

Miriam Bauk represented by Jamie N. Hage (See above for address) ATTORNEY TO BE NOTICED

Movant

Louis Della Valle represented by Jamie N. Hage (See above for address) ATTORNEY TO BE NOTICED

Movant

Stephane Pierre Dobetzky represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Ed Porter represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 24: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Movant

Michael Frost represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Diankui Fu represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Robert Moore represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

John Wei represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Fahad Alshatti represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Steven Capie represented by Jamie N. Hage (See above for address) ATTORNEY TO BE NOTICED

Movant

Andrew Terzis represented by Jamie N. Hage (See above for address) ATTORNEY TO BE NOTICED

Movant

Paul J Tom represented by Jamie N. Hage (See above for address) ATTORNEY TO BE NOTICED

Movant

Page 25: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Chao Hsiu Yang represented by Jamie N. Hage (See above for address) ATTORNEY TO BE NOTICED

Movant

Yu Wen Yang represented by Jamie N. Hage (See above for address) ATTORNEY TO BE NOTICED

Movant

Justin A Tuttelman represented by Jamie N. Hage (See above for address) ATTORNEY TO BE NOTICED

Movant

Michael McCord represented by Jamie N. Hage (See above for address) ATTORNEY TO BE NOTICED

Movant

Frank Hamrak represented by John E. Lyons , Jr. Lyons Law Offices PA One New Hampshire Ave, Ste 235 Portsmouth, NH 03801 603 431-5144 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

IAM National Pension Fund represented by Danielle S. Myers Robbins Geller Rudman & Dowd LLP 655 W Broadway, Ste 1900 San Diego, CA 92101 619 231-1058 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John-Mark Turner Sheehan Phinney Bass & Green PA (Manchester) 1000 Elm St PO Box 3701 Manchester, NH 03105-3701 603 627-8150 Email: [email protected] TERMINATED: 05/05/2017 LEAD ATTORNEY

Page 26: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Robert M. Rothman Robbins Geller Rudman & Dowd LLP 58 S Service Rd, Ste 200 Melville, NY 11747 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Samuel H. Rudman Robbins Geller Rudman & Dowd LLP 58 S Service Rd, Ste 200 Melville, NY 11747 631-367-7100 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Central States, Southeast and Southwest Areas Pension Fund

represented by Danielle S. Myers (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John-Mark Turner (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY Robert M. Rothman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Samuel H. Rudman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Douglas Kurz represented by Avi Josefson (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Gerald Silk

Page 27: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer A. Eber (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John C. Browne (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jake Nachmani Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas, 38th Flr New York, NY 10019 212 554-1463 Email: [email protected] TERMINATED: 03/29/2019 PRO HAC VICE Jeffrey C. Spear Orr & Reno PA 45 South Main St PO Box 3550 Concord, NH 03302-3550 603 224-2381 Email: [email protected] ATTORNEY TO BE NOTICED Lauren Amy Ormsbee Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas, 38th Flr New York, NY 10019 212 554-1593 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Ross Shikowitz Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas, 38th Flr New York, NY 10019

Page 28: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

212 554-1429 Email: [email protected] TERMINATED: 03/29/2019 PRO HAC VICE

Movant

Alan R. Woods represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

RPower Capital represented by Mark L. Mallory (See above for address) TERMINATED: 05/05/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Interested Party

Susan A. Evans 19040 Skyline Blvd. Los Gatos, CA 95033 c/o Richard Evans

V.

other

GT Advanced Technologies, Inc. represented by Estela Diaz Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212 872-8035 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jon S. Barooshian Bowditch & Dewey LLP 200 Crossing Blvd, Ste 300 Framingham, MA 01702 508 879-5700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Kaitlyn Alexis Tongalson

Page 29: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212 872-8106 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kristen Diane White Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212 872-7499 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Date Filed # Docket Text

10/09/2014 1 NEW CASE/ COMPLAINT with Jury Demand. Filing fee $ 400, receipt number 0102-1157041 filed by Adam S Levy. (Attachments: # 1 Exhibit (Affidavit) Certification of Adam Levy, # 2 Civil Cover Sheet, # 3 Summons - Waiver Thomas Gutierrez, # 4 Summons - Waiver Richard J. Gaynor, # 5 Summons - Waiver RaJa Bal, # 6 Summons - Waiver J. Michael Conaway, # 7 Summons - Waiver Kathleen A. Cote, # 8 Summons - Waiver Ernest L. Godshalk, # 9 Summons - Waiver Matthew E. Massengill, # 10 Summons - Waiver Mary Petrovich, # 11 Summons - Waiver Robert E. Switz, # 12 Summons - Waiver Noel. G. Watson, # 13 Summons - Waiver Thomas Wroe, Jr., # 14 Summons - Waiver Morgan Stanley & Co. LLC, # 15 Summons - Waiver Goldman, Sachs & Co., # 16 Summons - Waiver Canaccord Genuity Inc.)(Eber, Jennifer), # 17 Original Certification of Adam Levy without Transaction Chart). (Exhibit (Affidavit)of Adam Levy with Transaction Chart replaced on 10/10/14.)(jeb). (Entered: 10/09/2014)

10/10/2014 Case assigned to Chief Judge Joseph N. Laplante. The case designation is: 1:14-cv-443-JL. Please show this number with the judge designation on all future pleadings. (jeb) (Entered: 10/10/2014)

10/10/2014 NOTICE. This case has been designated for Electronic Case Filing. All further submissions shall be filed in compliance with the Administrative Procedures for Electronic Case Filing. Pro se litigants are not required to file electronically and may continue to file documents in paper format. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jeb) (Entered: 10/10/2014)

10/10/2014 2 Summonses issued electronically as to Raja Bal, Canaccord Genuity Inc., J. Michal Conaway, Kathleen A. Cote, Richard J. Gaynor, Ernest L. Godshalk, Goldman, Sachs & Co., Thomas Gutierrez, Matthew E. Massengill, Morgan Stanley & Co. LLC, Mary Petrovich, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr. NOTICE: Counsel shall print and serve the summonses and all attachments in accordance with

Page 30: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Fed. R. Civ. P. 4. (Attachments: # 1 ECF - Notice of ECF Designation (#91))(jeb) (Entered: 10/10/2014)

10/10/2014 3 Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL & 1:14-cv-447-LM reference each other as related cases and may be consolidated. ORDER Signed by Janice E. Boucher, Deputy Clerk. Objections to Consolidation due 11/25/2014.(jeb) (Entered: 10/10/2014)

10/14/2014 4 Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL, 1:14-cv-447-LM, 1:14-cv-448-JL reference each other as related cases and may be consolidated. ORDER Signed by Deputy Clerk Lianne Lavigne. Objections to Consolidation due 11/28/2014.(lml) (Entered: 10/14/2014)

10/16/2014 5 (REPLACED BY DOC. NO. 6)Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL, 1:14-cv-447-LM, 1:14-cv-448-JL, 14-cv-454-JD reference each other as related cases and may be consolidated. ORDER Signed by Deputy Clerk Lianne Lavigne. Objections to Consolidation due 12/1/2014.(lml) Modified on 10/16/2014 to add:(REPLACED BY DOC. NO. 6) (lml). (Entered: 10/16/2014)

10/16/2014 6 CORRECTED Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL, 1:14-cv-447-LM, 1:14-cv-448-JL, 14-cv-454-JD reference each other as related cases and may be consolidated. ORDER Signed by deputy Clerk Lianne Lavigne. Objections to Consolidation due 12/1/2014.(lml) (Entered: 10/16/2014)

10/16/2014 7 Potential CONSOLIDATION ORDER. Cases 1:14cv443-JL, 1:14cv447-LM, 1:14cv448-JL, 1:14cv454-JD, 1:14cv457-AJ reference each other as related cases and may be consolidated. ORDER Signed by Janice Boucher, Deputy Clerk. Objections to Consolidation due 12/1/2014.(jeb) (Entered: 10/16/2014)

10/20/2014 8 Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL, 1:14-cv-447-LM, 1:14-cv-448-JL, 1:14-cv-454-JD, 1:14-cv-457-AJ and 1:14-cv-458-AJ reference each other as related cases and may be consolidated. ORDER Signed by Deputy Clerk Lianne Lavigne. Objections to Consolidation due 12/4/2014.(lml) (Entered: 10/20/2014)

10/20/2014 9 Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL, 1:14-cv-447-LM, 1:14-cv-448-JL, 1:14-cv-454-JD, 1:14-cv-457-AJ, 1:14-cv-458-AJ, 1:14-cv-460-LM reference each other as related cases and may be consolidated. ORDER Signed by Deputy Clerk Lianne Lavigne. Objections to Consolidation due 12/4/2014.(lml) (Entered: 10/20/2014)

10/21/2014 10 Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL, 1:14-cv-447-LM, 1:14-cv-448-JL, 1:14-cv-454-JD, 1:14-cv-457-AJ, 1:14-cv-458-AJ, 1:14-cv-460-LM, 1:14-cv-463-JL reference each other as related cases and may be consolidated. ORDER Signed by Janice Boucher, Deputy Clerk. Objections to Consolidation due 12/8/2014.(jeb) (Entered: 10/21/2014)

10/27/2014 11 Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL, 1:14-cv-447-LM, 1:14-cv-448-JL, 1:14-cv-454-JD, 1:14-cv-457-AJ, 1:14-cv-458-AJ, 1:14-cv-460-LM, 1:14-cv-463-JL; 1:14-cv-478-LM reference each other as related cases and may be consolidated. ORDER Signed by Deputy Clerk Lianne Lavigne. Objections to Consolidation due 12/11/2014.(lml) (Entered: 10/27/2014)

10/30/2014 12 Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL, 1:14-cv-447-LM, 1:14-cv-448-JL, 1:14-cv-454-JD, 1:14-cv-457-AJ, 1:14-cv-458-AJ, 1:14-cv-460-

Page 31: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

LM, 1:14-cv-463-JL; 1:14-cv-478-LM; 1:14-cv-485-JL reference each other as related cases and may be consolidated. ORDER Signed by Janice Boucher, Deputy Clerk Objections to Consolidation due 12/15/2014.(jeb) (Entered: 10/30/2014)

11/07/2014 13 Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL, 1:14-cv-447-LM, 1:14-cv-448-JL, 1:14-cv-454-JD, 1:14-cv-457-AJ, 1:14-cv-458-AJ, 1:14-cv-460-LM, 1:14-cv-463-JL; 1:14-cv-478-LM; 1:14-cv-485-JL; 1:14-cv-499-PB reference each other as related cases and may be consolidated. ORDER Signed by Janice Boucher, Deputy Clerk. Objections to Consolidation due 12/22/2014.(jeb) (Entered: 11/07/2014)

11/07/2014 14 STIPULATION re: Scheduling Stipulation and Proposed Order to Extend Deadlines by Canaccord Genuity Inc., Goldman, Sachs & Co., Morgan Stanley & Co. LLC Attorney Edmund J. Boutin added to party Canaccord Genuity Inc.(pty:dft), Attorney Edmund J. Boutin added to party Goldman, Sachs & Co.(pty:dft), Attorney Edmund J. Boutin added to party Morgan Stanley & Co. LLC(pty:dft).(Boutin, Edmund) (Entered: 11/07/2014)

11/08/2014 15 Disclosure Statement by Canaccord Genuity Inc. disclosing a parent company, one or more publicly traded companies, and no merger agreement. (Boutin, Edmund) (Entered: 11/08/2014)

11/08/2014 16 Disclosure Statement by Goldman, Sachs & Co. disclosing a parent company, one or more publicly traded companies, and no merger agreement. (Boutin, Edmund) (Entered: 11/08/2014)

11/08/2014 17 Disclosure Statement by Morgan Stanley & Co. LLC disclosing a parent company, one or more publicly traded companies, and no merger agreement. (Boutin, Edmund) (Entered: 11/08/2014)

11/14/2014 18 Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL, 1:14-cv-447-LM, 1:14-cv-448-JL, 1:14-cv-454-JD, 1:14-cv-457-AJ, 1:14-cv-458-AJ, 1:14-cv-460-JL, 1:14-cv-463-JL; 1:14-cv-478-PB; 1:14-cv-485-JL; 1:14-cv-499-PB; 1:14-cv-507-JL reference each other as related cases and may be consolidated. ORDER Signed by Janice Boucher, Deputy Clerk. Objections to Consolidation due 12/29/2014.(jeb) (Entered: 11/14/2014)

11/20/2014 19 REQUEST FOR ISSUANCE OF SUMMONS/WAIVER by Adam S. Levy(Eber, Jennifer) (Entered: 11/20/2014)

11/25/2014 20 Summons issued electronically as to Mary Petrovich. NOTICE: Counsel shall print and serve the summons and all attachments in accordance with Fed. R. Civ. P. 4. (Attachments: # 1 ECF - Notice of ECF Designation (#91))(jeb) (Entered: 11/25/2014)

11/26/2014 ENDORSED ORDER approving 14 Stipulation. Text of Order: Approved. So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 11/26/2014)

12/08/2014 21 MOTION for Consolidation of Related Actions, Appointment as Lead Plaintiff, and for Approval of Lead Counsel filed by AYM Capital, LLC. Attorney Mark L. Mallory added to party AYM Capital, LLC(pty:mov). Follow up on Objection on 12/26/2014. (Attachments: # 1 Memorandum of Law, # 2 Exhibit (Affidavit) Declaration of Mathew M. Guiney, # 3 Exhibit Notice of Pendency of Suit, # 4

Page 32: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Exhibit Plaintiff's Certification, # 5 Exhibit Resume of Proposed Lead Counsel, # 6 Proposed Order)(Mallory, Mark) (Entered: 12/08/2014)

12/08/2014 22 WITHDRAWN BY FILER. MOTION for Appointment of Lead Counsel and for Approval of Lead Plaintiffs' Selection of Lead Counsel filed by Palisade Strategic Master Fund (Cayman) Limited, Highmark Limited. Attorney Mark L. Mallory added to party Palisade Strategic Master Fund (Cayman) Limited(pty:mov), Attorney Mark L. Mallory added to party Highmark Limited(pty:mov). Follow up on Objection on 12/26/2014. (Attachments: # 1 Memorandum of Law, # 2 Exhibit (Affidavit) Declaration of Glen L. Abramson, # 3 Exhibit Certification of Dennison T. Veru, # 4 Exhibit Palisade Strategic Loss Chart, # 5 Exhibit Certification of Robert C. Varnell, # 6 Exhibit Highmark Loss Chart, # 7 Exhibit Supplemental Declaration of Daniel W. Squiller, # 8 Exhibit Notice of Pendency of Suit, # 9 Exhibit Firm Resume of Proposed Lead Counsel, # 10 Proposed Order)(Mallory, Mark) Modified on 12/24/2014 to add: WITHDRAWN BY FILER. (cmp). (Entered: 12/08/2014)

12/08/2014 23 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Norfolk County Retirement System. Attorney Mark L. Mallory added to party Norfolk County Retirement System(pty:mov). Follow up on Objection on 12/26/2014. (Attachments: # 1 Memorandum of Law, # 2 Exhibit (Affidavit) Declaration of Christina D. Saler, # 3 Exhibit Notice of Pendency of Suit, # 4 Exhibit Certification of Joseph A. Connolly, # 5 Exhibit Resume of Chimicles & Tikellis LLP, # 6 Exhibit Resume of Mallory & Friedman, PLLC, # 7 Proposed Order)(Mallory, Mark) (Entered: 12/08/2014)

12/08/2014 24 MOTION for Consolidation of Related Cases, Appointment as Lead Plaintiff and Approval of Lead Counsel filed by Chih-Yuan Chen, Jeanann R. Jacobs, Jodi E. Jacobs, Thomas E. Jacobs. Attorney Mark L. Mallory added to party Chih-Yuan Chen(pty:mov), Attorney Mark L. Mallory added to party Jeanann R. Jacobs(pty:mov), Attorney Mark L. Mallory added to party Jodi E. Jacobs(pty:mov), Attorney Mark L. Mallory added to party Thomas E. Jacobs(pty:mov). Follow up on Objection on 12/26/2014. (Attachments: # 1 Memorandum of Law, # 2 Exhibit (Affidavit) Declaration of Robert V. Prongay, # 3 Exhibit Notice of Pendency of Suit, # 4 Exhibit Certifications of Movants, # 5 Exhibit Movants' Loss Charts, # 6 Exhibit Joint Declarations of Movants, # 7 Exhibit Resume of Proposed Lead Counsel, # 8 Exhibit Resume of Proposed Local Counsel, # 9 Proposed Order)(Mallory, Mark) (Entered: 12/08/2014)

12/08/2014 25 MOTION to Appoint Counsel filed by Timothy William Phillips. Attorney Christopher D. Hawkins added to party Timothy William Phillips(pty:pla). Follow up on Objection on 12/26/2014. (Attachments: # 1 Memorandum of Law, # 2 Exhibit (Affidavit) Declaration of Christopher D. Hawkins, # 3 Exhibit A - Declaration of Timothy William Phillips, # 4 Exhibit B- Notice of Pendency of Class Action, # 5 Exhibit C - Chart of Phillips' Losses, # 6 Exhibit D - Firm Resume of Faruqi & Faruqi, LLP, # 7 Exhibit E- Women's Business Enterprise Certification, # 8 Exhibit Firm Resume of Nelson Kinder & Mosseau, PC, # 9 Proposed Order)(Hawkins, Christopher) (Entered: 12/08/2014)

12/08/2014 26 Motion for Appointment As Lead Plaintiff and Approval of Selection of Lead and Liaison Counsel by Thomas Do, Earl E. Ford, Jay Favaedi, Miriam Bauk, Louis Della Valle Attorney Jamie N. Hage added to party Thomas Do(pty:mov), Attorney Jamie N. Hage added to party Earl E. Ford(pty:mov), Attorney Jamie N. Hage added to party Jay Favaedi(pty:mov), Attorney Jamie N. Hage added to party Miriam

Page 33: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Bauk(pty:mov), Attorney Jamie N. Hage added to party Louis Della Valle(pty:mov). (Attachments: # 1 Memorandum of Law, # 2 Hage Declaration, # 3 Exhibit A to Hage Declaration (Proposed Order), # 4 Exhibit B to Hage Declaration (Notice of Penancy of Class Action), # 5 Exhibit C to Hage Declaration (Sworn Certifications of Movants), # 6 Exhibit D to Hage Declaration (Chart of Movants' Losses), # 7 Exhibit E to Hage Declaration (Firm Resumes), # 8 Proposed Order)(Hage, Jamie) (Entered: 12/08/2014)

12/08/2014 27 MOTION for Consolidation, Appointment of Lead Plaintiffs and Approval of Selection of Lead Counsel filed by Stephane Pierre Dobetzky, Ed Porter. Attorney Mark L. Mallory added to party Stephane Pierre Dobetzky(pty:mov), Attorney Mark L. Mallory added to party Ed Porter (pty:mov). Follow up on Objection on 12/26/2014. (Attachments: # 1 Memorandum of Law, # 2 Exhibit (Affidavit) Declaration of Robert C. Finkel, # 3 Exhibit Notice of Pendency of Suit, # 4 Exhibit Certifications of Movants, # 5 Exhibit Loss Charts, # 6 Exhibit Joint Declaration of Movants, # 7 Exhibit Resume of Wolf Popper LLC, # 8 Exhibit Resume of Mallory & Friedman, PLLC, # 9 Proposed Order)(Mallory, Mark) (Entered: 12/08/2014)

12/08/2014 28 MOTION Appoint Lead Plaintiff, Lead Counsel, Liason Counsel filed by Kevin Cornwell. Attorney Biron L. Bedard added to party Kevin Cornwell(pty:pla). HEARING REQUESTED. Follow up on Objection on 12/26/2014. (Attachments: # 1 Memorandum of Law, # 2 Proposed Order, # 3 Exhibit A - Declaration, # 4 Exhibit A to Bedard Declaration, # 5 Exhibit B to Bedard Declaration, # 6 Exhibit C to Bedard Declaration, # 7 Exhibit D to Bedard Declaration, # 8 Exhibit E to Bedard Declaration, # 9 Exhibit F to Bedard Declaration)(Bedard, Biron) (Entered: 12/08/2014)

12/08/2014 29 MOTION for Appointment of Lead Plaintiff and Approval of Selection of Counsel filed by Michael Frost, Diankui Fu, Robert Moore, John Wei, Fahad Alshatti. Attorney Mark L. Mallory added to party Michael Frost(pty:mov), Attorney Mark L. Mallory added to party Diankui Fu(pty:mov), Attorney Mark L. Mallory added to party Robert Moore(pty:mov), Attorney Mark L. Mallory added to party John Wei(pty:mov), Attorney Mark L. Mallory added to party Fahad Alshatti(pty:mov). Follow up on Objection on 12/26/2014. (Attachments: # 1 Notice ECF, # 2 Exhibit (Affidavit) Declaration of Adam Apton, # 3 Exhibit Certifications of Movants, # 4 Exhibit Loss Calculations, # 5 Exhibit Notice of Pendency of Suit, # 6 Exhibit Resume of Levi & Korsinsky LLP, # 7 Proposed Order)(Mallory, Mark) (Entered: 12/08/2014)

12/08/2014 30 MOTION WITHDRAWN BY FILER. THE GT SHAREHOLDER GROUPS Motion For Appt. of Lead PL and to Approve Selection of Counsel by Steven Capie, Andrew Terzis, Paul J Tom, Chao Hsiu Yang, Yu Wen Yang, Justin A Tuttelman, Michael McCord Attorney Jamie N. Hage added to party Steven Capie(pty:mov), Attorney Jamie N. Hage added to party Andrew Terzis(pty:mov), Attorney Jamie N. Hage added to party Paul J Tom(pty:mov), Attorney Jamie N. Hage added to party Chao Hsiu Yang(pty:mov), Attorney Jamie N. Hage added to party Yu Wen Yang(pty:mov), Attorney Jamie N. Hage added to party Justin A Tuttelman(pty:mov), Attorney Jamie N. Hage added to party Michael McCord(pty:mov). (Attachments: # 1 Memorandum of Law in Support of Motion For Appointment of Lead Plaintiff, # 2 Declaration of McKenna, # 3 Exhibit A to Declaration(press release), # 4 Exhibit B to Declaration(Movant Certifications), # 5 Exhibit C to Declaration(Loss chart of Movants), # 6 Exhibit D to Declaration(Lead

Page 34: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

counsel Firm rsum, # 7 Exhibit E to Declaration(Liaison Firm rsum), # 8 Proposed Order Appointing Lead Pl. and Approving Counsel)(Hage, Jamie) Modified on 12/23/2014 to add: MOTION WITHDRAWN BY FILER.(cmp). (Entered: 12/08/2014)

12/08/2014 31 MOTION To Appoint Frank Hamrak As Lead Plaintiff filed by Frank Hamrak. Attorney John E. Lyons, Jr added to party Frank Hamrak(pty:mov). HEARING REQUESTED. Follow up on Objection on 12/26/2014. (Attachments: # 1 Memorandum of Law In Support of Lead Plaintiff, # 2 Exhibit (Affidavit) Kathrein Affidavit, # 3 Exhibit A (Notice of Pendency), # 4 Exhibit B (Plaintiff's Certifcation), # 5 Exhibit C (Plaintiff's Loss Calculation), # 6 Exhibit D (Hagens Berman Resume), # 7 Exhibit E (Lyons C.V.), # 8 Proposed Order)(Lyons, John) (Entered: 12/08/2014)

12/08/2014 32 MOTION for Appointment as Lead Plaintiff and Approval of Counsel filed by IAM National Pension Fund, Central States, Southeast and Southwest Areas Pension Fund. Attorney John-Mark Turner added to party IAM National Pension Fund(pty:pla), Attorney John-Mark Turner added to party Central States, Southeast and Southwest Areas Pension Fund(pty:pla). Follow up on Objection on 12/26/2014. (Attachments: # 1 Memorandum of Law, # 2 Exhibit (Affidavit) 1 - Myers Decl., # 3 Attachment to Exhibit 1 (Exh. A to Myers Decl.), # 4 Attachment to Exhibit 1 (Exh. B to Myers Decl.), # 5 Attachment to Exhibit 1 (Exh. C to Myers Decl.), # 6 Attachment to Exhibit 1 (Exh. D to Myers Decl.), # 7 Attachment to Exhibit 1 (Exh. E to Myers Decl.), # 8 Attachment to Exhibit 1 (Exh. F to Myers Decl.), # 9 Exhibit 2 - Proposed Order)(Turner, John-Mark) (Entered: 12/08/2014)

12/08/2014 33 Disclosure Statement by Central States, Southeast and Southwest Areas Pension Fund, IAM National Pension Fund disclosing no parent company, no publicly traded company, and no merger agreement. (Turner, John-Mark) (Entered: 12/08/2014)

12/08/2014 34 MOTION to Appoint Counsel filed by Frank Hamrak. HEARING REQUESTED. Follow up on Objection on 12/26/2014. (Attachments: # 1 Memorandum of Law In Support of Lead & Liaison Counsel, # 2 Exhibit (Affidavit) Kathrein Affidavit, # 3 Exhibit A (Notice of Pendency), # 4 Exhibit B (Plaintiff's Certification), # 5 Exhibit C (Plaintiff's Loss Calculations), # 6 Exhibit D (Hagens Berman Resume), # 7 Exhibit E (Lyons C.V.), # 8 Proposed Order)(Lyons, John) (Entered: 12/08/2014)

12/08/2014 35 MOTION Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All Related Actions filed by Douglas Kurz. Attorney Jeffrey C. Spear added to party Douglas Kurz(pty:mov). HEARING REQUESTED. Follow up on Objection on 12/26/2014. (Attachments: # 1 Memorandum of Law, # 2 Exhibit (Affidavit) Spear Declaration, # 3 Exhibit Spear Decl. Ex A - Certification, # 4 Exhibit Spear Decl. Ex. B - Loss Chart, # 5 Exhibit Spear Decl. Ex. C - NASDAQ Trading Halt, # 6 Exhibit Spear Decl. Ex. D - PSLRA Notice, # 7 Exhibit Spear Decl. Ex. E - Firm Resume, # 8 Proposed Order)(Spear, Jeffrey) (Entered: 12/08/2014)

12/09/2014 36 Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL, 1:14-cv-447-LM, 1:14-cv-448-JL, 1:14-cv-454-JD, 1:14-cv-457-AJ, 1:14-cv-458-AJ, 1:14-cv-460-JL, 1:14-cv-463-JL; 1:14-cv-478-PB; 1:14-cv-485-JL; 1:14-cv-499-PB; 1:14-cv-507-JL; 1:14-cv-547-PB reference each other as related cases and may be consolidated. ORDER Signed by Janice Boucher, Deputy Clerk. Objections to Consolidation due 1/23/2015.(jeb) (Entered: 12/09/2014)

Page 35: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

12/11/2014 37 Disclosure Statement by Palisade Strategic Master Fund (Cayman) Limited disclosing a parent company, no publicly traded company, and no merger agreement. (Mallory, Mark) (Entered: 12/11/2014)

12/11/2014 38 Disclosure Statement by Highmark Limited disclosing a parent company, no publicly traded company, and no merger agreement. (Mallory, Mark) (Entered: 12/11/2014)

12/17/2014 39 Assented to MOTION for Danielle S. Myers to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1180238.) filed by Central States, Southeast and Southwest Areas Pension Fund, IAM National Pension Fund. (Attachments: # 1 Affidavit of Danielle S. Myers)(Turner, John-Mark) (Entered: 12/17/2014)

12/17/2014 40 Assented to MOTION for Samuel H. Rudman to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1180246.) filed by Central States, Southeast and Southwest Areas Pension Fund, IAM National Pension Fund. (Attachments: # 1 Affidavit of Samuel H. Rudman)(Turner, John-Mark) (Entered: 12/17/2014)

12/17/2014 41 Assented to MOTION for Robert M. Rothman to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1180248.) filed by Central States, Southeast and Southwest Areas Pension Fund, IAM National Pension Fund. (Attachments: # 1 Affidavit of Robert M. Rothman)(Turner, John-Mark) (Entered: 12/17/2014)

12/17/2014 42 Assented to MOTION for Richard Rosen to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1180281.) filed by Canaccord Genuity Inc., Goldman, Sachs & Co., Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit - Declaration of Richard Rosen)(Boutin, Edmund) (Entered: 12/17/2014)

12/17/2014 43 Assented to MOTION for Michael Klunder to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1180291.) filed by Canaccord Genuity Inc., Goldman, Sachs & Co., Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit - Declaration of Michael Klunder)(Boutin, Edmund) (Entered: 12/17/2014)

12/19/2014 44 RESPONSE to Motion re 24 MOTION for Consolidation of Related Cases, Appointment as Lead Plaintiff and Approval of Lead Counsel , 27 MOTION for Consolidation, Appointment of Lead Plaintiffs and Approval of Selection of Lead Counsel , 31 MOTION To Appoint Frank Hamrak As Lead Plaintiff , 23 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel , 35 MOTION Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All Related Actions , 29 MOTION for Appointment of Lead Plaintiff and Approval of Selection of Counsel , 21 MOTION for Consolidation of Related Actions, Appointment as Lead Plaintiff, and for Approval of Lead Counsel , 22 MOTION for Appointment of Lead Counsel and for Approval of Lead Plaintiffs' Selection of Lead Counsel , 32 MOTION for Appointment as Lead Plaintiff and Approval of Counsel filed by Kevin Cornwell. (Bedard, Biron) (Entered: 12/19/2014)

12/22/2014 NOTICE of ECF Filing Error re: 42 Assented to MOTION for Richard Rosen to Appear Pro Hac Vice filed by Goldman, Sachs & Co., Morgan Stanley & Co. LLC, Canaccord Genuity Inc., and 43 Assented to MOTION for Michael Klunder to Appear Pro Hac Vice filed by Goldman, Sachs & Co., Morgan Stanley & Co. LLC, Canaccord Genuity Inc.. Consistent with Supplemental Rules of Electronic Case Filing, affidavits prepared in the context of the litigation shall be filed in electronically converted PDF format and shall contain a /s/ signature for both the signator and the notary/jurat. NO ACTION REQUIRED - FOR INFORMATIONAL PURPOSES ONLY AND MERELY INTENDED TO EDUCATE ALL PARTIES IN

Page 36: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

THE CASE. If the filing party has any questions concerning this notice, please contact the judge's case manager at 603-225-1423.(cmp) (Entered: 12/22/2014)

12/22/2014 45 RESPONSE to Motion re 25 MOTION to Appoint Counsel , 24 MOTION for Consolidation of Related Cases, Appointment as Lead Plaintiff and Approval of Lead Counsel , 27 MOTION for Consolidation, Appointment of Lead Plaintiffs and Approval of Selection of Lead Counsel , 28 MOTION Appoint Lead Plaintiff, Lead Counsel, Liason Counsel , 31 MOTION To Appoint Frank Hamrak As Lead Plaintiff , 23 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel , 35 MOTION Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All Related Actions , 34 MOTION to Appoint Counsel , 29 MOTION for Appointment of Lead Plaintiff and Approval of Selection of Counsel , 21 MOTION for Consolidation of Related Actions, Appointment as Lead Plaintiff, and for Approval of Lead Counsel , 22 MOTION for Appointment of Lead Counsel and for Approval of Lead Plaintiffs' Selection of Lead Counsel , 32 MOTION for Appointment as Lead Plaintiff and Approval of Counsel filed by Frank Hamrak. (Lyons, John) (Entered: 12/22/2014)

12/22/2014 46 NOTICE of WITHDRAWAL OF LEAD PLAINTIFF MOTION by Steven Capie, Michael McCord, Andrew Terzis, Paul J Tom, Justin A Tuttelman, Chao Hsiu Yang, Yu Wen Yang.(Hage, Jamie) (Entered: 12/22/2014)

12/23/2014 47 RESPONSE to Motion re 27 MOTION for Consolidation, Appointment of Lead Plaintiffs and Approval of Selection of Lead Counsel , 28 MOTION Appoint Lead Plaintiff, Lead Counsel, Liason Counsel , 31 MOTION To Appoint Frank Hamrak As Lead Plaintiff , 23 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel , 35 MOTION Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All Related Actions , 34 MOTION to Appoint Counsel , 29 MOTION for Appointment of Lead Plaintiff and Approval of Selection of Counsel , 22 MOTION for Appointment of Lead Counsel and for Approval of Lead Plaintiffs' Selection of Lead Counsel , 32 MOTION for Appointment as Lead Plaintiff and Approval of Counsel filed by Timothy William Phillips. (Hawkins, Christopher) (Entered: 12/23/2014)

12/23/2014 48 NOTICE of Non-Opposition of Appointment of Douglas Kurz as Lead Plaintiff by Fahad Alshatti, Michael Frost, Diankui Fu, Robert Moore, Alan R. Woods. Attorney Mark L. Mallory added to party Alan R. Woods(pty:mov).(Mallory, Mark) (Entered: 12/23/2014)

12/23/2014 49 NOTICE of of Withdrawal of Motion to Be Appointed Lead Plaintiffs by Highmark Limited, Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Memorandum of Law)(Mallory, Mark) (Entered: 12/23/2014)

12/23/2014 ENDORSED ORDER granting 42 Motion for Richard Rosen to Appear Pro Hac Vice; granting 43 Motion for Michael Klunder to Appear Pro Hac Vice. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(cmp) (Entered: 12/24/2014)

12/23/2014 ENDORSED ORDER granting 39 Motion for Danielle S. Myers to Appear Pro Hac Vice; granting 40 Motion for Samuel H. Rudman to Appear Pro Hac Vice; granting 41 Motion for for Robert M. Rothman to Appear Pro Hac Vice. Text of Order: Granted on the condition that <Robert Rothman, Danielle S. Myers and

Page 37: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Samuel H. Rudman > complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 1/5/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(cmp) (Entered: 12/24/2014)

12/24/2014 50 NOTICE of Of Non-Opposition to Appointment of Douglas Kurz as Lead Plaintiff by Stephane Pierre Dobetzky, Ed Porter.(Mallory, Mark) (Entered: 12/24/2014)

12/24/2014 51 RESPONSE to Motion re 35 MOTION Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All Related Actions filed by AYM Capital, LLC. (Mallory, Mark) (Entered: 12/24/2014)

12/26/2014 52 RESPONSE to Motion re 35 MOTION Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All Related Actions filed by Norfolk County Retirement System. (Mallory, Mark) (Entered: 12/26/2014)

12/26/2014 53 RESPONSE to Motion re 35 MOTION Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All Related Actions filed by Chih-Yuan Chen, Jeanann R. Jacobs, Jodi E. Jacobs, Thomas E. Jacobs. (Mallory, Mark) (Entered: 12/26/2014)

12/26/2014 54 NOTICE of NON-OPPOSITION TO COMPETING MOTIONS FOR LEAD PLAINTIFF AND APPOINTMENT OF LEAD COUNSEL by Miriam Bauk, Thomas Do, Jay Favaedi, Earl E. Ford, Louis Della Valle.(Hage, Jamie) (Entered: 12/26/2014)

12/26/2014 55 MEMORANDUM in Opposition re 25 MOTION to Appoint Counsel , 23 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel , 35 MOTION Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All Related Actions , 24 MOTION for Consolidation of Related Cases, Appointment as Lead Plaintiff and Approval of Lead Counsel , 27 MOTION for Consolidation, Appointment of Lead Plaintiffs and Approval of Selection of Lead Counsel , 28 MOTION Appoint Lead Plaintiff, Lead Counsel, Liason Counsel , 31 MOTION To Appoint Frank Hamrak As Lead Plaintiff , 34 MOTION to Appoint Counsel , 29 MOTION for Appointment of Lead Plaintiff and Approval of Selection of Counsel , 21 MOTION for Consolidation of Related Actions, Appointment as Lead Plaintiff, and for Approval of Lead Counsel filed by Central States, Southeast and Southwest Areas Pension Fund, IAM National Pension Fund. (Attachments: # 1 Exhibit (Affidavit) of Danielle S. Myers in Support of Opposition, # 2 Exhibit A to Myers Opp. Decl., # 3 Exhibit B to Myers Opp. Decl., # 4 Exhibit C to Myers Opp. Decl.)(Myers, Danielle) (Entered: 12/26/2014)

12/26/2014 56 OBJECTION to 32 MOTION for Appointment as Lead Plaintiff and Approval of Counsel filed by Douglas Kurz. (Attachments: # 1 Exhibit (Affidavit) Declaration of Jeffrey C. Spear, # 2 Exhibit Spear Decl. Ex. A - Kurz Declaration, # 3 Exhibit Spear Decl. Ex. B - Notice of Critical Status, # 4 Exhibit Spear Decl. Ex. C - 2013 Annual Funding Notice, # 5 Exhibit Spear Decl Ex. D - WSJ Article)(Spear, Jeffrey) (Entered: 12/26/2014)

12/29/2014 57 Notice of Intent to Reply to Objection to 35 MOTION Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All

Page 38: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Related Actions . Follow up on Reply on 1/15/2015.(Spear, Jeffrey) (Entered: 12/29/2014)

12/29/2014 58 Notice of Intent to Reply to Objection to 32 MOTION for Appointment as Lead Plaintiff and Approval of Counsel . Follow up on Reply on 1/15/2015.(Myers, Danielle) (Entered: 12/29/2014)

12/29/2014 ENDORSED ORDER re 57 Notice of Intent to Reply. Text of Order: In accordance with this particular court's customary approach to reply/surreply practice, the court will accept the reply no later than January 7 (extra time allowed due to the holiday) and grants leave to file (but does not require) a surreply, which will be accepted no later than January 14. Any party that would prefer that the court not hold oral argument should notify the Deputy Clerk. If neither party desires oral argument, the court may decide the motion on the written filings. So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 12/30/2014)

12/30/2014 ENDORSED ORDER re 58 Notice of Intent to Reply to Objection to 32 Motion for Appointment as Lead Plaintiff and Approval of Counsel. Text of Order: In accordance with this particular court's customary approach to reply/surreply practice, the court will accept the reply no later than January 7, 2015 (extra time allowed due to the holiday), and grants leave to file (but does not require) a surreply, which will be accepted no later than January 14, 2015. Any party that would prefer that the court not hold oral argument should notify the Deputy Clerk. If neither party desires oral argument, the court may decide the motion on the written filings. So ordered. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 12/30/2014)

01/06/2015 59 REQUEST FOR ISSUANCE OF SUMMONS/WAIVER by Adam S. Levy(Eber, Jennifer) (Entered: 01/06/2015)

01/07/2015 60 Summons issued electronically as to Robert E. Switz. NOTICE: Counsel shall print and serve the summons and all attachments in accordance with Fed. R. Civ. P. 4. (Attachments: # 1 ECF - Notice of ECF Designation (#91))(jeb) (Entered: 01/07/2015)

01/07/2015 61 NOTICE of Non-Opposition To Douglas Kurz's Motion For Appointment As Lead Plaintiff and Approval of His Selecton of Lead Counsel by Stephane Pierre Dobetzky, Ed Porter.(Mallory, Mark) (Entered: 01/07/2015)

01/07/2015 62 RESPONSE to Motion re 32 MOTION for Appointment as Lead Plaintiff and Approval of Counsel filed by Steven Capie, Michael McCord, Andrew Terzis, Paul J Tom, Justin A Tuttelman, Chao Hsiu Yang, Yu Wen Yang. (Hage, Jamie) (Entered: 01/07/2015)

01/07/2015 63 RESPONSE to Motion re 28 MOTION Appoint Lead Plaintiff, Lead Counsel, Liason Counsel , 31 MOTION To Appoint Frank Hamrak As Lead Plaintiff , 23 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel , 35 MOTION Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All Related Actions , 34 MOTION to Appoint Counsel , 29 MOTION for Appointment of Lead Plaintiff and Approval of Selection of Counsel , 32 MOTION for Appointment as Lead Plaintiff and Approval of Counsel filed by Timothy William Phillips. (Hawkins, Christopher) (Entered: 01/07/2015)

01/07/2015 64 REPLY to Objection to Motion re 32 MOTION for Appointment as Lead Plaintiff and Approval of Counsel filed by Central States, Southeast and Southwest Areas

Page 39: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Pension Fund, IAM National Pension Fund. (Attachments: # 1 Exhibit (Affidavit) Declaration of Danielle S. Myers, # 2 Exhibit Exhibit A, # 3 Exhibit Exhibit B, # 4 Exhibit Exhibit C, # 5 Exhibit Exhibit D, # 6 Exhibit Exhibit E, # 7 Exhibit Exhibit F, # 8 Exhibit Exhibit G)(Myers, Danielle) (Entered: 01/07/2015)

01/07/2015 65 REPLY to Objection to Motion re 35 MOTION Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All Related Actions filed by Douglas Kurz. (Attachments: # 1 Exhibit (Affidavit) Spear Declaration, # 2 Exhibit Spear Decl. Ex. A - Put Options Table, # 3 Exhibit Spear Decl. Ex. B - Coffman Decl., # 4 Exhibit Spear Decl. Ex. C - Kurz Declaration)(Spear, Jeffrey) (Entered: 01/07/2015)

01/08/2015 66 RESPONSE to Motion re 35 MOTION Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All Related Actions (Supplemental Response) filed by AYM Capital, LLC. (Mallory, Mark) (Entered: 01/08/2015)

01/08/2015 NOTICE of ECF Filing Error re: 64 Reply to Objection to Motion, filed by Central States, Southeast and Southwest Areas Pension Fund, IAM National Pension Fund. No description of exhibit or attachment was included. Exhibit or attachment shall be followed by a short description of the document and shall not exceed five words. AP 2.5(a). See Properly Attach Exhibits to Pleadings in ECF. NO ACTION REQUIRED - FOR INFORMATIONAL PURPOSES ONLY AND MERELY INTENDED TO EDUCATE ALL PARTIES IN THE CASE. If the filing party has any questions concerning this notice, please contact the judge's case manager at 603-225-1488.(cmp) (Entered: 01/08/2015)

01/09/2015 67 MOTION for John C. Browne to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1186659.) filed by Adam S. Levy. Follow up on Objection on 1/26/2015. (Attachments: # 1 Exhibit (Affidavit) Declaration of John C. Browne)(Eber, Jennifer) (Entered: 01/09/2015)

01/09/2015 68 MOTION for Gerald H. Silk to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1186664.) filed by Adam S. Levy. Follow up on Objection on 1/26/2015. (Attachments: # 1 Exhibit (Affidavit) Declaration of Gerald H. Silk)(Eber, Jennifer) (Entered: 01/09/2015)

01/09/2015 69 MOTION for Avi Josefson to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1186668.) filed by Adam S. Levy. Follow up on Objection on 1/26/2015. (Attachments: # 1 Exhibit (Affidavit) Declaration of Avi Josefson)(Eber, Jennifer) (Entered: 01/09/2015)

01/14/2015 70 SURREPLY to Reply to 32 MOTION for Appointment as Lead Plaintiff and Approval of Counsel filed by Central States, Southeast and Southwest Areas Pension Fund, IAM National Pension Fund. (Myers, Danielle) (Entered: 01/14/2015)

01/14/2015 71 SURREPLY to Reply to 32 MOTION for Appointment as Lead Plaintiff and Approval of Counsel filed by Douglas Kurz. (Attachments: # 1 Exhibit (Affidavit) Declaration of Jeffrey Spear in Support of Kurz Surreply, # 2 Exhibit Spear Decl. Ex. A - Central States Class Action Settlements with Options)(Spear, Jeffrey) (Entered: 01/14/2015)

01/27/2015 ENDORSED ORDER granting 67 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that John C. Browne complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N.

Page 40: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Laplante. ECF Registration Deadline set for 2/9/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 01/28/2015)

01/27/2015 ENDORSED ORDER granting 68 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Gerald H. Silk complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 2/9/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 01/28/2015)

01/27/2015 ENDORSED ORDER granting 69 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Avi Josefson complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 2/9/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 01/28/2015)

02/04/2015 72 CONSOLIDATION ORDER. 14cv443-JL, 14cv447-LM, 14cv448-JL, 14cv454-JD, 14cv457-AJ, 14cv458-AJ, 14cv460-JL, 14cv463-JL, 14cv478-PB, 14cv485-JL, 14cv499-PB, 14cv507-JL, 14cv547-PB are consolidated into one case. 14cv447-LM, 14cv448-JL, 14cv454-JD, 14cv457-AJ, 14cv458-AJ, 14cv460-JL, 14cv463-JL, 14cv478-PB, 14cv485-JL, 14cv499-PB, 14cv507-JL, 14cv547-PB is statistically closed. So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 02/05/2015)

02/06/2015 73 AFFIDAVIT of Service of Original Complaint as to Raja Bal, Canaccord Genuity Inc., J. Michael Conaway, Kathleen A. Cote, Richard J. Gaynor, Ernest L. Godshalk, Goldman, Sachs & Co., Thomas Gutierrez, Matthew E. Massengill, Morgan Stanley & Co. LLC, Mary Petrovich, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr filed by Adam S. Levy. Served/Mailed on 12/3/2014. Answer Follow Up on 12/27/2014. (Attachments: # 1 Exhibit A - Service on Gutierrez, # 2 Exhibit B - Service on Gaynor, # 3 Exhibit C- Service on Bal, # 4 Exhibit D- Service on Conaway, # 5 Exhibit E - Service on Cote, # 6 Exhibit F - Service on Godshalk, # 7 Exhibit G- Service on Massengill, # 8 Exhibit H - Service on Petrovich, # 9 Exhibit I - Service on Switz, # 10 Exhibit J - Service on Watson, # 11 Exhibit K - Service on Wroe, # 12 Exhibit L - Service on Morgan Stanley & Co., # 13 Exhibit M- Service on Goldman, Sachs & Co., # 14 Exhibit N- Service on Canaccord Genuity Inc., # 15 Certificate of Service)(Eber, Jennifer) (Entered: 02/06/2015)

02/12/2015 74 NOTICE of Attorney Appearance by Brenda E. Keith on behalf of Canaccord Genuity Inc., Goldman, Sachs & Co., Morgan Stanley & Co. LLC Attorney Brenda E. Keith added to party Canaccord Genuity Inc.(pty:dft), Attorney Brenda E. Keith added to party Goldman, Sachs & Co.(pty:dft), Attorney Brenda E. Keith added to party Morgan Stanley & Co. LLC(pty:dft).(Keith, Brenda) (Entered: 02/12/2015)

03/27/2015 75 Addendum/ to 23 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel CORRECTED EXHIBIT REPLACES EXHIBIT 4 CERTIFICATION OF JOSEPH A. CONNOLLY by Norfolk County Retirement System. (Mallory, Mark) (Entered: 03/27/2015)

Page 41: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

04/14/2015 76 NOTICE of Attorney Withdrawal(AS TO MICHAEL KLUNDER) by Edmund J. Boutin on behalf of Canaccord Genuity Inc., Goldman, Sachs & Co., Morgan Stanley & Co. LLC (Attachments: # 1 Exhibit (Affidavit) - Declaration of Michael Klunder)(Boutin, Edmund) Modified on 4/14/2015 to add: (AS TO MICHAEL KLUNDER)(cmp). (Entered: 04/14/2015)

05/20/2015 77 ORDER granting 35 Motion for Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel, and for Consolidation of All Related Actions. The court grants Douglas Kurz's motion for appointment as lead plaintiff, and appoints Bernstein Litowitz Berger & Grossmann LLP and Orr & Reno as lead counsel. All other pending motions for appointment as lead plaintiff are denied. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 05/20/2015)

06/12/2015 78 NOTICE of Attorney Appearance by Brian J.S. Cullen on behalf of Raja Bal, Richard J. Gaynor, Thomas Gutierrez, Daniel W. Squiller Attorney Brian J.S. Cullen added to party Raja Bal(pty:dft), Attorney Brian J.S. Cullen added to party Richard J. Gaynor(pty:dft), Attorney Brian J.S. Cullen added to party Thomas Gutierrez(pty:dft), Attorney Brian J.S. Cullen added to party Daniel W. Squiller(pty:dft).(Cullen, Brian) (Entered: 06/12/2015)

06/12/2015 79 Assented to MOTION to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1240549.) filed by Raja Bal, Richard J. Gaynor, Thomas Gutierrez, Daniel W. Squiller. (Attachments: # 1 Exhibit (Affidavit) Aff. of Jason D. Frank)(Cullen, Brian) (Entered: 06/12/2015)

06/12/2015 80 Assented to MOTION to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1240565.) filed by Raja Bal, Richard J. Gaynor, Thomas Gutierrez, Daniel W. Squiller. (Attachments: # 1 Exhibit (Affidavit) Aff. of William R. Harb)(Cullen, Brian) (Entered: 06/12/2015)

06/12/2015 81 Assented to MOTION to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1240568.) filed by Raja Bal, Richard J. Gaynor, Thomas Gutierrez, Daniel W. Squiller. (Attachments: # 1 Exhibit (Affidavit) Aff. of Jordan D. Hershman)(Cullen, Brian) (Entered: 06/12/2015)

06/12/2015 82 Assented to MOTION to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1240571.) filed by Raja Bal, Richard J. Gaynor, Thomas Gutierrez, Daniel W. Squiller. (Attachments: # 1 Exhibit (Affidavit) Aff. of Emily E. Renshaw)(Cullen, Brian) (Entered: 06/12/2015)

06/15/2015 ENDORSED ORDER granting 79 Motion for Jason D. Frank to Appear Pro Hac Vice. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 06/15/2015)

06/15/2015 ENDORSED ORDER granting 80 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that William R. Harb complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 6/29/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 06/15/2015)

Page 42: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

06/15/2015 ENDORSED ORDER granting 81 Motion for Jodan D. Hershman to Appear Pro Hac Vice. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 06/15/2015)

06/15/2015 ENDORSED ORDER granting 82 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Emily Renshaw complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 6/29/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 06/15/2015)

06/15/2015 83 NOTICE of Attorney Appearance by Brian J.S. Cullen on behalf of J. Michael Conaway, Kathleen A. Cote, Ernest L. Godshalk, Matthew E. Massengill, Mary Petrovich, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr Attorney Brian J.S. Cullen added to party J. Michael Conaway(pty:dft), Attorney Brian J.S. Cullen added to party Kathleen A. Cote(pty:dft), Attorney Brian J.S. Cullen added to party Ernest L. Godshalk(pty:dft), Attorney Brian J.S. Cullen added to party Matthew E. Massengill(pty:dft), Attorney Brian J.S. Cullen added to party Mary Petrovich(pty:dft), Attorney Brian J.S. Cullen added to party Robert E. Switz(pty:dft), Attorney Brian J.S. Cullen added to party Noel G. Watson(pty:dft), Attorney Brian J.S. Cullen added to party Thomas Wroe, Jr(pty:dft).(Cullen, Brian) (Entered: 06/15/2015)

06/18/2015 84 Assented to MOTION for Ross Shikowitz to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1242877.) filed by Douglas Kurz. Attorney Jennifer A. Eber added to party Douglas Kurz(pty:mov). (Attachments: # 1 Exhibit (Affidavit) Declaration of Ross Shikowitz)(Eber, Jennifer) (Entered: 06/18/2015)

06/18/2015 85 Assented to MOTION for Lauren Amy Ormsbee to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1242912.) filed by Douglas Kurz. (Attachments: # 1 Exhibit (Affidavit) Declaration of Lauren Amy Ormsbee)(Eber, Jennifer) (Entered: 06/18/2015)

06/18/2015 86 Assented to MOTION for Jake Nachmani to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1242924.) filed by Douglas Kurz. (Attachments: # 1 Exhibit (Affidavit) Declaration of Jake Nachmani)(Eber, Jennifer) (Entered: 06/18/2015)

06/19/2015 ENDORSED ORDER granting 84 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Ross Shikowitz complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 7/2/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 06/19/2015)

06/19/2015 ENDORSED ORDER granting 85 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Lauren Amy Ormsbee complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 7/2/2015.To access the online registration form, click HERE. Persons filing electronically are strongly

Page 43: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 06/19/2015)

06/19/2015 ENDORSED ORDER granting 86 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Jake Nachmani complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 7/2/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 06/19/2015)

07/20/2015 87 CONSOLIDATED COMPLAINT with Jury Demand against All Defendants filed by Highmark Limited, Douglas Kurz, Vance K. Opperman, Palisade Strategic Master Fund (Cayman) Limited. Answer to Consolidated Complaint Follow Up on 8/10/2015. (Attachments: # 1 Exhibit (Affidavit) Ex. A - Opperman Certification, # 2 Exhibit Ex. B - Examples of Concealed Agreement Terms, # 3 Summons - Waiver Apple Inc. Summons, # 4 Summons - Waiver Squiller Summons, # 5 Summons - Waiver Kim Summons)(Spear, Jeffrey) (Entered: 07/20/2015)

07/23/2015 88 Summonses issued electronically as to Apple, Inc., Hoil Kim, and Daniel W. Squiller. NOTICE: Counsel shall print and serve the summonses and all attachments in accordance with Fed. R. Civ. P. 4. (Attachments: # 1 Notice ECF)(de) (Entered: 07/23/2015)

08/05/2015 89 Notice to Substitute Attorney. Added attorney R. Matthew Cairns. Attorney Christopher D. Hawkins terminated. Attorney R. Matthew Cairns added to party Timothy William Phillips(pty:mov).(Cairns, R.) (Entered: 08/05/2015)

08/05/2015 90 NOTICE of Attorney Appearance by R. Matthew Cairns on behalf of Timothy William Phillips (Cairns, R.) (Entered: 08/05/2015)

08/06/2015 91 Assented to MOTION for Gary E. Cantor to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1261841.) filed by Highmark Limited, Palisade Strategic Master Fund (Cayman) Limited. Attorney Jennifer A. Eber added to party Highmark Limited(pty:mov), Attorney Jennifer A. Eber added to party Palisade Strategic Master Fund (Cayman) Limited(pty:mov). (Attachments: # 1 Exhibit (Affidavit) Declaration of Gary E. Cantor)(Eber, Jennifer) (Entered: 08/06/2015)

08/06/2015 92 Assented to MOTION for Glen L. Abramson to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1261877.) filed by Highmark Limited, Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Exhibit (Affidavit) Declaration of Glen L. Abramson)(Eber, Jennifer) (Entered: 08/06/2015)

08/06/2015 93 Assented to MOTION for Sherrie R. Savett to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1261889.) filed by Highmark Limited, Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Exhibit (Affidavit) Declaration of Sherrie R. Savett)(Eber, Jennifer) (Entered: 08/06/2015)

08/10/2015 94 NOTICE of Attorney Appearance by Brian J.S. Cullen on behalf of Hoil Kim Attorney Brian J.S. Cullen added to party Hoil Kim(pty:dft).(Cullen, Brian) (Entered: 08/10/2015)

08/10/2015 ENDORSED ORDER granting 92 Motion for Glen L. Abramson to Appear Pro Hac Vice; granting 93 Motion for Sherrie R. Savett to Appear Pro Hac Vice. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.Persons

Page 44: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(cmp) (Entered: 08/11/2015)

08/10/2015 ENDORSED ORDER granting 91 Motion for Gary E. Cantor to Appear Pro Hac Vice. Text of Order: Granted on the condition that <Gary E. Cantor> complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 8/24/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(cmp) (Entered: 08/11/2015)

08/14/2015 95 NOTICE of Attorney Appearance by William C. Saturley on behalf of Apple, Inc. Attorney William C. Saturley added to party Apple, Inc.(pty:dft).(Saturley, William) (Entered: 08/14/2015)

08/14/2015 96 NOTICE of Attorney Appearance by Nathan Reed Fennessy on behalf of Apple, Inc. Attorney Nathan Reed Fennessy added to party Apple, Inc.(pty:dft).(Fennessy, Nathan) (Entered: 08/14/2015)

08/14/2015 97 Assented to MOTION to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1265110.) filed by Apple, Inc.. (Attachments: # 1 Exhibit (Affidavit) Patrick Gibbs Affidavit)(Fennessy, Nathan) (Entered: 08/14/2015)

08/14/2015 98 Assented to MOTION to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1265135.) filed by Apple, Inc.. (Attachments: # 1 Exhibit (Affidavit) Brian Glennon Affidavit)(Fennessy, Nathan) (Entered: 08/14/2015)

08/14/2015 99 Assented to MOTION to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1265137.) filed by Apple, Inc.. (Attachments: # 1 Exhibit (Affidavit) Sarah Diamond Affidavit)(Fennessy, Nathan) (Entered: 08/14/2015)

08/14/2015 100 Assented to MOTION to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1265138.) filed by Apple, Inc.. (Attachments: # 1 Exhibit (Affidavit) Nathan Saper Affidavit)(Fennessy, Nathan) (Entered: 08/14/2015)

08/17/2015 ENDORSED ORDER granting 97 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Patrick E. Gibbs complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 8/31/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 08/17/2015)

08/17/2015 ENDORSED ORDER granting 98 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Brian Glennon complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 8/31/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 08/17/2015)

08/17/2015 ENDORSED ORDER granting 99 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Sarah Diamond complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N.

Page 45: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Laplante. ECF Registration Deadline set for 8/31/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 08/17/2015)

08/17/2015 ENDORSED ORDER granting 100 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Nathan Saper complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 8/31/2015.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 08/17/2015)

08/28/2015 101 STIPULATION re: Stipulation and Proposed Order to Extend Deadlines by Raja Bal, J. Michael Conaway, Kathleen A. Cote, Richard J. Gaynor, Ernest L. Godshalk, Thomas Gutierrez, Hoil Kim, Matthew E. Massengill, Mary Petrovich, Daniel W. Squiller, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr Attorney Jordan D. Hershman added to party Hoil Kim(pty:dft).(Hershman, Jordan) (Entered: 08/28/2015)

09/02/2015 ENDORSED ORDER approving 101 Stipulation re: Stipulation and Proposed Order to Extend Deadlines. Text of Order: Approved. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 09/02/2015)

09/03/2015 102 AFFIDAVIT of Service of Consolidated Class Action Complaint as to Apple, Inc., Hoil Kim, Daniel W. Squiller Served/Mailed on Various Dates filed by Douglas Kurz, Adam S. Levy. Served/Mailed on 7/23/2015. Answer Follow Up on 8/17/2015. (Attachments: # 1 Exhibit (Affidavit) A - Service on Apple Inc., # 2 Exhibit B - Service on Kim, # 3 Exhibit C- Service on Squiller)(Eber, Jennifer) (Entered: 09/03/2015)

09/28/2015 103 NOTICE of Attorney Withdrawal by John E. Lyons, Jr on behalf of Frank Hamrak(Lyons, John) (Entered: 09/28/2015)

10/07/2015 104 Assented to MOTION for Leave to File Motion to Exceed the LR 7.1 25 Page Limit filed by Canaccord Genuity Inc., Goldman, Sachs & Co., Morgan Stanley & Co. LLC.(Boutin, Edmund) (Entered: 10/07/2015)

10/07/2015 105 MOTION to Dismiss for Failure to State a Claim filed by Canaccord Genuity Inc., Goldman, Sachs & Co., Morgan Stanley & Co. LLC. HEARING REQUESTED. Follow up on Objection on 10/26/2015. (Attachments: # 1 Memorandum of Law in Support of Motion to Dismiss, # 2 Exhibit (Affidavit) (Declaration of Richard Rosen), # 3 Exhibit 1 to the Decl. of Richard Rosen, # 4 Exhibit 2 to the Decl. of Richard Rosen, # 5 Exhibit 3 to the Decl. of Richard Rosen, # 6 Exhibit 4 to the Decl. of Richard Rosen, # 7 Exhibit 5 to the Decl. of Richard Rosen, # 8 Exhibit 6 to the Decl. of Richard Rosen, # 9 Exhibit 7 to the Decl. of Richard Rosen, # 10 Exhibit 8 to the Decl. of Richard Rosen, # 11 Exhibit 9 to the Decl. of Richard Rosen, # 12 Exhibit 10 to the Decl. of Richard Rosen, # 13 Exhibit 11 to the Decl. of Richard Rosen)(Boutin, Edmund) (Entered: 10/07/2015)

10/07/2015 106 Assented to MOTION for Leave to File Motion to Exceed the LR 7.1 25 Page Limit filed by Raja Bal, Richard J. Gaynor, Thomas Gutierrez.(Cullen, Brian) (Entered: 10/07/2015)

Page 46: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

10/07/2015 107 MOTION to Dismiss for Failure to State a Claim filed by Hoil Kim, Daniel W. Squiller. HEARING REQUESTED. Follow up on Objection on 10/26/2015. (Attachments: # 1 Memorandum of Law in support of motion to dismiss)(Cullen, Brian) (Entered: 10/07/2015)

10/07/2015 108 MOTION to Dismiss for Failure to State a Claim filed by J. Michael Conaway, Kathleen A. Cote, Ernest L. Godshalk, Matthew E. Massengill, Mary Petrovich, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr. HEARING REQUESTED. Follow up on Objection on 10/26/2015. (Attachments: # 1 Memorandum of Law in support of motion to dismiss)(Cullen, Brian) (Entered: 10/07/2015)

10/07/2015 109 MOTION to Dismiss for Failure to State a Claim filed by Apple, Inc.. HEARING REQUESTED. Follow up on Objection on 10/26/2015. (Attachments: # 1 Memorandum of Law, # 2 Exhibit (Affidavit) Declaration of Sarah E. Diamond, # 3 Exhibit 1 to Diamond Decl., # 4 Exhibit 2 to Diamond Decl., # 5 Exhibit 3 to Diamond Decl., # 6 Exhibit 4 to Diamond Decl., # 7 Exhibit 5 to Diamond Decl., # 8 Exhibit 6 to Diamond Decl., # 9 Exhibit 7 to Diamond Decl., # 10 Exhibit 8 to Diamond Decl., # 11 Exhibit 9 to Diamond Decl.)(Gibbs, Patrick) (Entered: 10/07/2015)

10/07/2015 110 Disclosure Statement by Apple, Inc. disclosing no parent company, no publicly traded company, and no merger agreement. (Gibbs, Patrick) (Entered: 10/07/2015)

10/08/2015 111 MOTION to Dismiss for Failure to State a Claim filed by Raja Bal, Richard J. Gaynor, Thomas Gutierrez. HEARING REQUESTED. Follow up on Objection on 10/26/2015. (Attachments: # 1 Memorandum of Law in support of motion to dismiss)(Cullen, Brian) (Entered: 10/08/2015)

10/08/2015 112 Addendum/ to 111 MOTION to Dismiss for Failure to State a Claim by Raja Bal, Richard J. Gaynor, Thomas Gutierrez. (Attachments: # 1 Exhibit A: 2012 10-K, # 2 Exhibit B: Q1 2013 10-Q, # 3 Exhibit C: 10/29/2013 Email, # 4 Exhibit D: Q3 2013 Trans., # 5 Exhibit E: 11/4/2013 8-K, # 6 Exhibit F: Q3 2013 10-Q, # 7 Exhibit G: 12/2/2013 Reg. Stmt., # 8 Exhibit H: 12/3/2013 CS Pro. Supp., # 9 Exhibit I: 12/3/2013 CSN Pro. Supp., # 10 Exhibit J: 12/5/2013 Pricing Sheet, # 11 Exhibit K: 12/5/2013 CS Pro. Supp., # 12 Exhibit L: 12/5/2013 CSN Pro. Supp., # 13 Exhibit M: 1/16/2014 8-K, # 14 Exhibit N: Q4 2014 Trans., # 15 Exhibit O: 2/24/2014 8-K, # 16 Exhibit P: 2013 10-K, # 17 Exhibit Q: 5/5/2014 Release, # 18 Exhibit R: 5/07/2014 8-K, # 19 Exhibit S: Q1 2014 Trans., # 20 Exhibit T: Q1 2014 10-Q, # 21 Exhibit U: Q3 2013 10-QA, # 22 Exhibit V: 6/30/2014 8-K, # 23 Exhibit W: 8/4/2014 8-K, # 24 Exhibit X: Q2 2014 Trans., # 25 Exhibit Y: Q2 2014 10-Q, # 26 Exhibit Z: 10/8/2014 Squiller Decl., # 27 Exhibit AA: 10/10/2014 8-K, # 28 Exhibit BB: 10/28/2014 Squiller Decl., # 29 Exhibit CC: 12/05/2014 Carney Dec., # 30 Exhibit DD: 11/4/2013 Canaccord Rpt., # 31 Exhibit EE: 11/5/2013 Ardour Cap. Rpt., # 32 Exhibit FF: 11/5/2013 UBS Rpt., # 33 Exhibit GG: 11/8/2013 UBS Rpt., # 34 Exhibit HH: 11/25/2013 Gilford Rpt., # 35 Exhibit II: 12/3/2013 UBS Rpt., # 36 Exhibit JJ: 3/17/14 Credit Suisse Rpt., # 37 Exhibit KK: 11/19/2013 Forbes Article, # 38 Exhibit LL: 11/7/2014 WSJ Article, # 39 Exhibit MM: 2/27/2014 Fortune Article, # 40 Exhibit NN: 11/19/2014 WSJ Article, # 41 Exhibit OO.1 Trading/Forms 4, # 42 Exhibit OO.2 Trading/Forms 4, # 43 Exhibit OO.3 Trading/Forms 4, # 44 Exhibit PP: Apple Agmt. Risk Disc. Summ.)(Cullen, Brian) (Entered: 10/08/2015)

Page 47: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

10/08/2015 113 NOTICE of Request for Withdrawal of Counsel by Central States, Southeast and Southwest Areas Pension Fund, IAM National Pension Fund. (Attachments: # 1 Proposed Order)(Myers, Danielle) (Entered: 10/08/2015)

10/13/2015 ENDORSED ORDER granting 104 Motion for Leave to File Motion to Exceed the LR 7.1 25 Page Limit. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 10/13/2015)

12/07/2015 114 STIPULATION re 101 Stipulation, by Douglas Kurz, Adam S. Levy(Eber, Jennifer) (Entered: 12/07/2015)

12/10/2015 ENDORSED ORDER approving in part 114 Stipulation re 101 Stipulation. Text of Order: Approved in all respects with the exception of the page limitations. All page limitations applicable under Civil Rules, Local Rules or prior orders, if any, remain in effect. Relief from any such limitations may be granted based on appropriate grounds. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 12/10/2015)

12/18/2015 115 OBJECTION to 109 MOTION to Dismiss for Failure to State a Claim filed by Douglas Kurz, Adam S. Levy. Attorney Jeffrey C. Spear added to party Adam S. Levy(pty:pla). (Attachments: # 1 Exhibit (Affidavit) Browne Declaration, # 2 Exhibit Ex. 1 - Squiller Decl.)(Spear, Jeffrey) (Entered: 12/18/2015)

12/18/2015 116 OBJECTION to 108 MOTION to Dismiss for Failure to State a Claim , 105 MOTION to Dismiss for Failure to State a Claim , 107 MOTION to Dismiss for Failure to State a Claim , 111 MOTION to Dismiss for Failure to State a Claim filed by Douglas Kurz, Adam S. Levy. (Attachments: # 1 Exhibit (Affidavit) Browne Declaration, # 2 Exhibit Ex. 1 - Squiller Decl., # 3 Exhibit Ex. 2 - Insider Trading Charts, # 4 Exhibit Ex. 3 - S-3)(Spear, Jeffrey) (Entered: 12/18/2015)

12/18/2015 117 Notice of Intent to Reply to Objection to 105 MOTION to Dismiss for Failure to State a Claim . Follow up on Reply on 1/7/2016.(Boutin, Edmund) (Entered: 12/18/2015)

12/21/2015 118 Notice of Intent to Reply to Objection to 107 MOTION to Dismiss for Failure to State a Claim . Follow up on Reply on 1/7/2016.(Cullen, Brian) (Entered: 12/21/2015)

12/21/2015 119 Notice of Intent to Reply to Objection to 111 MOTION to Dismiss for Failure to State a Claim . Follow up on Reply on 1/7/2016.(Cullen, Brian) (Entered: 12/21/2015)

12/21/2015 120 Notice of Intent to Reply to Objection to 108 MOTION to Dismiss for Failure to State a Claim . Follow up on Reply on 1/7/2016.(Cullen, Brian) (Entered: 12/21/2015)

12/21/2015 121 Notice of Intent to Reply to Objection to 109 MOTION to Dismiss for Failure to State a Claim . Follow up on Reply on 1/7/2016.(Fennessy, Nathan) (Entered: 12/21/2015)

12/22/2015 VACATED PER 12/23 ORDER - ENDORSED ORDER re 119 Notice of Intent to Reply, 121 Notice of Intent to Reply, 117 Notice of Intent to Reply, 120 Notice of Intent to Reply, 118 Notice of Intent to Reply., Set Deadlines/Hearing as to 119 Notice of Intent to Reply, 121 Notice of Intent to Reply. Text of Order: In accordance with this particular court's customary approach to reply/surreply practice, the court will accept the reply no later than _Dec 29_ and grants leave to

Page 48: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

file (but does not require) a surreply, which will be accepted no later than Jan 7, 2016. GREATER TIME WILL BE GRANTED IF REQUESTED DUE TO THE HOLIDAYS. THE COURT ASKS ONLY THAT THE PARTIES BEAR IN MIND THE UNDERSIGNED JUDGE'S PREFERENCE FOR TRUNCATED REPLY/SURREPLY PRACTICE. The court customarily holds oral argument on dispositive motions. Any party that would prefer that the court not hold oral argument should notify the Deputy Clerk. If neither party desires oral argument, the court may decide the motion on the written filings. So ordered. So Ordered by Chief Judge Joseph N. Laplante.(cmp) Modified on 12/23/2015 to add: VACATED PER 12/23 ORDER(cmp). (Entered: 12/23/2015)

12/23/2015 ENDORSED ORDER Text of Order: ORDER VACATING 12/22/15 Order on Notices of Intent to Reply. The Parties shall comply with the deadlines set forth in the stipulations already on file (document numbers 101 and 114). So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 12/23/2015)

02/05/2016 122 STIPULATION re 114 Stipulation re: Reply Deadline by Raja Bal, J. Michael Conaway, Kathleen A. Cote, Richard J. Gaynor, Ernest L. Godshalk, Thomas Gutierrez, Hoil Kim, Matthew E. Massengill, Mary Petrovich, Daniel W. Squiller, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr(Cullen, Brian) (Entered: 02/05/2016)

02/11/2016 ENDORSED ORDER granting 122 Stipulation. Text of Order: Granted So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 02/11/2016)

02/24/2016 123 Notice of Withdrawal of Patrick E. Gibbs by Apple, Inc.(Fennessy, Nathan) (Entered: 02/24/2016)

02/24/2016 124 Assented to MOTION for Miles N. Ruthberg to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1335995.) filed by Apple, Inc.. (Attachments: # 1 Exhibit (Affidavit) Miles N. Ruthberg)(Fennessy, Nathan) (Entered: 02/24/2016)

03/02/2016 125 Assented to MOTION to Exceed Page Limit filed by Canaccord Genuity Inc., Goldman, Sachs & Co., Morgan Stanley & Co. LLC.(Boutin, Edmund) (Entered: 03/02/2016)

03/02/2016 126 REPLY to Objection to Motion re 105 MOTION to Dismiss for Failure to State a Claim filed by Canaccord Genuity Inc., Goldman, Sachs & Co., Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit (Affidavit) - Declaration of Richard Rosen, # 2 Exhibit 1 to the Rosen Declaration, # 3 Exhibit 2 to the Rosen Declaration)(Boutin, Edmund) (Entered: 03/02/2016)

03/02/2016 127 REPLY to Objection to Motion re 109 MOTION to Dismiss for Failure to State a Claim filed by Apple, Inc.. (Glennon, Brian) (Entered: 03/02/2016)

03/02/2016 128 REPLY to Objection to Motion re 107 MOTION to Dismiss for Failure to State a Claim filed by Hoil Kim, Daniel W. Squiller. (Hershman, Jordan) (Entered: 03/02/2016)

03/02/2016 129 MOTION for Leave to File Reply Memoranda in Excess of LR 7.1 25 Page Limit filed by Raja Bal, J. Michael Conaway, Kathleen A. Cote, Richard J. Gaynor, Ernest L. Godshalk, Thomas Gutierrez, Matthew E. Massengill, Mary Petrovich, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr. Follow up on Objection on 3/21/2016. (Attachments: # 1 Exhibit A - Email)(Hershman, Jordan) (Entered: 03/02/2016)

Page 49: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

03/02/2016 130 REPLY to Objection to Motion re 108 MOTION to Dismiss for Failure to State a Claim filed by J. Michael Conaway, Kathleen A. Cote, Ernest L. Godshalk, Matthew E. Massengill, Mary Petrovich, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr. (Hershman, Jordan) (Entered: 03/02/2016)

03/02/2016 131 REPLY to Objection to Motion re 111 MOTION to Dismiss for Failure to State a Claim filed by Raja Bal, Richard J. Gaynor, Thomas Gutierrez. (Attachments: # 1 Exhibit A - Chart)(Hershman, Jordan) (Entered: 03/02/2016)

03/02/2016 ENDORSED ORDER granting 125 Motion to Exceed Page Limit. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 03/03/2016)

03/03/2016 132 OBJECTION to 129 MOTION for Leave to File Reply Memoranda in Excess of LR 7.1 25 Page Limit filed by Douglas Kurz, Adam S. Levy. (Attachments: # 1 Exhibit 1 - February 4, 2016 Email, # 2 Exhibit 2 - March 2, 2016 Email Chain)(Eber, Jennifer) (Entered: 03/03/2016)

03/07/2016 ENDORSED ORDER granting 106 Motion for Leave to File Motion to Exceed the LR 7.1 25 Page Limit. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 03/07/2016)

03/07/2016 ENDORSED ORDER granting 124 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Miles N. Ruthberg complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 3/21/2016.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 03/07/2016)

03/08/2016 133 Notice of Intent to Surreply to Reply to 111 MOTION to Dismiss for Failure to State a Claim , 108 MOTION to Dismiss for Failure to State a Claim , 105 MOTION to Dismiss for Failure to State a Claim , 107 MOTION to Dismiss for Failure to State a Claim . Surreply Follow Up on 3/25/2016.(Eber, Jennifer) (Entered: 03/08/2016)

03/21/2016 134 Assented to MOTION for Leave to File Omnibus Sur-Reply Memorandum of Law in Opposition to the Motions to Dismiss filed by Douglas Kurz, Adam S. Levy. (Attachments: # 1 Exhibit A - Omnibus Sur-Reply)(Eber, Jennifer) (Entered: 03/21/2016)

03/22/2016 ENDORSED ORDER granting 129 Motion for Leave to File Reply Memoranda in Excess of LR 7.1 25 Page Limit. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 03/22/2016)

03/22/2016 ENDORSED ORDER granting 134 Motion for Leave to File Omnibus Sur-Reply Memorandum of Law in Opposition to the Motions to Dismiss. Text of Order: Granted. Within 48 hours counsel shall electronically refile the pleading attached to the Motion for Leave to File using the appropriate event in CMECF. So Ordered by Chief Judge Joseph N. Laplante. Miscellaneous Deadline set for 3/24/2016.(jb) (Entered: 03/22/2016)

03/22/2016 135 SURREPLY to Reply to 111 MOTION to Dismiss for Failure to State a Claim , 108 MOTION to Dismiss for Failure to State a Claim , 105 MOTION to Dismiss for Failure to State a Claim , 107 MOTION to Dismiss for Failure to State a Claim filed by Douglas Kurz, Adam S. Levy. (Eber, Jennifer) (Entered: 03/22/2016)

Page 50: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

01/12/2017 ENDORSED ORDER re 105 , 107 , 108 , 109 , 111 Motions to Dismiss for Failure to State a Claim. Text of Order: The pending motions are and have been under active consideration by the court, which expects to rule in fairly short order. If there are any events of which the court should be made aware (mediation, settlement discussions, other relevant factual or legal developments, etc.) counsel are asked to appraise the court either through appropriate filings or through a jointly arranged telephone conference. The court regrets any inconvenience or unforeseen or unintended consequences occasioned by the lengthy period the motions have been pending. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 01/12/2017)

01/20/2017 136 NOTICE of Supplemental Authority in Support of Motions to Dismiss by Raja Bal, J. Michael Conaway, Kathleen A. Cote, Richard J. Gaynor, Ernest L. Godshalk, Thomas Gutierrez, Matthew E. Massengill, Mary Petrovich, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr.(Hershman, Jordan) (Entered: 01/20/2017)

01/23/2017 137 Addendum/ to 136 Notice (Other), Exhibits Cited in GTAT Defendants' Notice of Supplemental Authority by Raja Bal, J. Michael Conaway, Kathleen A. Cote, Richard J. Gaynor, Ernest L. Godshalk, Thomas Gutierrez, Hoil Kim, Matthew E. Massengill, Mary Petrovich, Daniel W. Squiller, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr. (Attachments: # 1 Exhibit A - Ganem, # 2 Exhibit B - In re Ariad Pharm., Inc. Sec. Litig., # 3 Exhibit C - Local No. 8 IBEW Ret. Plan, # 4 Exhibit D - Grobler, # 5 Exhibit E - Cody)(Hershman, Jordan) (Entered: 01/23/2017)

01/23/2017 138 NOTICE of Joinder to GTAT Defendants' Supplemental Authority and Statement of Position in Support of Apples Motion to Dismiss by Apple, Inc..(Glennon, Brian) (Entered: 01/23/2017)

01/27/2017 139 RESPONSE re 136 Notice (Other), 137 Addendum,, filed by Highmark Limited, Douglas Kurz, Vance K. Opperman, Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Exhibit Ex. A - Tutor Perini)(Spear, Jeffrey) (Entered: 01/27/2017)

02/16/2017 140 RESPONSE re 139 Response (not to Motion) to Notice of Supplemental Authority filed by Raja Bal, J. Michael Conaway, Kathleen A. Cote, Richard J. Gaynor, Ernest L. Godshalk, Thomas Gutierrez, Hoil Kim, Matthew E. Massengill, Mary Petrovich, Daniel W. Squiller, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr. (Hershman, Jordan) (Entered: 02/16/2017)

03/07/2017 141 NOTICE of Attorney Withdrawal by John-Mark Turner on behalf of Central States, Southeast and Southwest Areas Pension Fund, IAM National Pension Fund (Attachments: # 1 Proposed Order Exhibit A - Proposed Order)(Turner, John-Mark) (Entered: 03/07/2017)

03/08/2017 ACTION REQUIRED - NOTICE Nonconforming Document re 141 Notice of Attorney Withdrawal filed by Central States, Southeast and Southwest Areas Pension Fund, IAM National Pension Fund. The document fails to comply Local Rule 83.6(d) - re: Withdrawals. An attorney may only withdraw from a case by leave of court after the filing of a motion with the clerks office if (1) there are any motions pending before the court,(2) the case has been pre-tried, or (3) a trial date has been set. Please note that unless a document curing the defect is filed by the Notice of Compliance Deadline the matter may be referred to a judicial officer for appropriate action. If the filing party has any questions concerning this notice, please contact the judge's case

Page 51: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

manager at 603-225-1488. Notice of Compliance Deadline set for 3/15/2017.(cmp) (Entered: 03/08/2017)

03/28/2017 NOTICE of Hearing. Telephone Conference set for 3/29/2017 at 12:15 PM before Chief Judge Joseph N. Laplante. The court has provided call in information.(jb) (Entered: 03/28/2017)

03/29/2017 142 NOTICE of Withdrawal of Natan M. Saper as Counsel for Apple, Inc. by Apple, Inc..(Fennessy, Nathan) (Entered: 03/29/2017)

03/29/2017 Minute Entry for proceedings held before Chief Judge Joseph N. Laplante. TELEPHONE CONFERENCE held on 3/29/2017. (Court Reporter: Liza Dubois) (Pltfs Atty: John C. Browne, Jennifer A. Eber, Richard A. Lockridge) (Defts Atty: Jordan D. Hershman, Jason D. Frank, Brian J.S. Cullen, Richard A. Rosen, Brenda Keith, Brian Glennon, Sarah Diamond, Nathan Fennessy, Gary E. Cantor)(Total Hearing Time: 20 minutes) (cmp) (Entered: 03/31/2017)

03/31/2017 143 MOTION for John-Mark Turner to Withdraw as Attorney filed by Central States, Southeast and Southwest Areas Pension Fund, IAM National Pension Fund. Follow up on Objection on 4/14/2017. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Turner, John-Mark) (Entered: 03/31/2017)

04/12/2017 144 Assented to MOTION for Jamie N. Hage and Kathleen Davidson to Withdraw as Attorney for Plaintiff John J. Favalora,Jr. filed by John J. Favalora, Jr.(Hage, Jamie) (Entered: 04/12/2017)

04/13/2017 145 MOTION for Mark L. Mallory to Withdraw as Attorney for Various Non-Lead Plaintiffs/Movants Other than Norfolk County Retirement System filed by AYM Capital, LLC, Fahad Alshatti, John Boccabella, Chih-Yuan Chen, Deerhaven Capital LLC, Stephane Pierre Dobetzky, Michael Frost, Diankui Fu, Michael S. Glassman, Highmark Limited, Marlene Elizabeth Holland, Frank S. Impagliazzo, Jeanann R. Jacobs, Jodi E. Jacobs, Thomas E. Jacobs, Robert Moore, Palisade Strategic Master Fund (Cayman) Limited, Ed Porter, RPower Capital, Dennis Ringer, William Robey, Bob Walpole, John Wei, Alan R. Woods. Follow up on Objection on 4/27/2017. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Mallory, Mark) (Entered: 04/13/2017)

04/19/2017 146 Assented to MOTION for Christina Donato Saler to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1501847.) filed by Norfolk County Retirement System. (Attachments: # 1 Exhibit Affidavit of Christina Donato Saler)(Mallory, Mark) (Entered: 04/19/2017)

04/20/2017 147 Potential CONSOLIDATION ORDER. Cases 1:14-cv-443-JL; 1:17-cv-147-JD reference each other as related cases and may be consolidated. ORDER Signed by Meg Cahill, Deputy Clerk. Objections to Consolidation due 6/5/2017. (mc) (Entered: 04/20/2017)

04/24/2017 148 TRANSCRIPT of Proceedings for Telephone Conference held on March 29, 2017. Court Reporter: Liza W. Dubois, Telephone # 603 225-1442. Transcript is available for public inspection, but may not be copied or otherwise reproduced, at the Clerk's Office for a period of 90 days. Additionally, only attorneys of record and pro se parties with an ECF login and password who purchase a transcript from the court reporter will have access to the transcript through PACER during this 90-day period.

Page 52: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

If you would like to order a copy, please contact the court reporter at the above listed phone number.

NOTICE: Any party who requests an original transcript has 21 days from service of this notice to determine whether it is necessary to redact any personal identifiers and, if so, to electronically file a Redaction Request.

Redaction Request Follow Up 5/15/2017. Redacted Transcript Follow Up 5/25/2017. Release of Transcript Restriction set for 7/20/2017.(jb) (Entered: 04/24/2017)

05/04/2017 149 ORDER re Notice Concerning Waiver of Judicial Disqualification and Waivers. So Ordered by Chief Judge Joseph N. Laplante. (Attachments: # 1 Clerk's Notice Concerning Waiver of Judicial Disqualification, # 2 Waivers re disqualification)(jb) (Entered: 05/04/2017)

05/04/2017 150 ///ORDER denying 111 Motion to Dismiss for Failure to State a Claim; granting in part and denying in part 107 Motion to Dismiss for Failure to State a Claim; granting in part and denying in part 108 Motion to Dismiss for Failure to State a Claim; granting in part and denying in part 109 Motion to Dismiss for Failure to State a Claim; and denying without prejudice 105 Motion to Dismiss for Failure to State a Claim. Defendants Gutierrez, Gaynor and Bal's motion to dismiss (doc. no. 111) is DENIED. Defendant Kim and Squiller's motion to dismiss (doc. no. 107) is granted GRANTED only with respect to count 1 against Kim, and otherwise DENIED. Defendants Conway, Cote, Godshalk, Massengill, Petrovich, Switz, Watson and Wroe's motion to dismiss (doc. no. 108) is GRANTED as to count 7, and otherwise DENIED. Apple's motion to dismiss (doc. no. 109) is GRANTED with respect to count 4 and otherwise DENIED. Defendants Canaccord Genuity, Inc., and Goldman, Sachs & Co. and Morgan Stanley & Co. LLC's motion to dismiss (doc. no. 105) is DENIED WITHOUT PREJUDICE. So Ordered by Chief Judge Joseph N. Laplante. (jb) (Entered: 05/04/2017)

05/05/2017 ENDORSED ORDER granting 146 Motion for Christina Donato Saler to Appear Pro Hac Vice. Text of Order: Granted on the condition that <Christina Donato Saler> complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 5/15/2017.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(cmp) (Entered: 05/05/2017)

05/05/2017 ENDORSED ORDER granting 143 Motion for John Mark Turner to Withdraw as Attorney.. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 05/05/2017)

05/05/2017 ENDORSED ORDER granting 144 Motion for Jamie N. Hage, Esq. and Kathleen Davidson, Esq., counsel of record for John G. Favalora, Jr. to Withdraw as Attorney. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 05/05/2017)

05/05/2017 ENDORSED ORDER granting 145 Motion for Mark Mallory to Withdraw as Attorney for all of those parties, with the exception of Norfolk County Retirement System. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 05/05/2017)

Page 53: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

05/18/2017 151 Assented to MOTION to Extend Time to Answer to August 16, 2017 filed by Raja Bal, J. Michael Conaway, Kathleen A. Cote, Richard J. Gaynor, Ernest L. Godshalk, Thomas Gutierrez, Hoil Kim, Matthew E. Massengill, Mary Petrovich, Daniel W. Squiller, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr.(Hershman, Jordan) (Entered: 05/18/2017)

05/19/2017 ENDORSED ORDER granting 151 Motion to Extend Time to Answer. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante. Answer Follow Up on 8/16/2017.(cmp) (Entered: 05/22/2017)

06/05/2017 152 Objection to 147 Consolidation Order, Joint, filed by Douglas Kurz, Adam S. Levy. (Attachments: # 1 Proposed Order Proposed Order Coordinating Cases for Discovery Purposes)(Eber, Jennifer) (Entered: 06/05/2017)

06/05/2017 153 Objection to 147 Consolidation Order, Joint filed by Raja Bal, J. Michael Conaway, Kathleen A. Cote, Richard J. Gaynor, Ernest L. Godshalk, Thomas Gutierrez, Hoil Kim, Matthew E. Massengill, Mary Petrovich, Daniel W. Squiller, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr. (Hershman, Jordan) (Entered: 06/05/2017)

06/29/2017 154 NOTICE of Attorney Withdrawal by Jordan D. Hershman on behalf of Raja Bal, J. Michael Conaway, Kathleen A. Cote, Ernest L. Godshalk, Hoil Kim, Matthew E. Massengill, Mary Petrovich, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr(Hershman, Jordan) (Entered: 06/29/2017)

07/10/2017 155 NOTICE of Withdrawal of Sarah E. Diamond as counsel for Apple Inc. by Apple, Inc..(Fennessy, Nathan) (Entered: 07/10/2017)

07/19/2017 ENDORSED ORDER re 147 Potential Consolidation Order and objections thereto. The court declines to consolidate cases 14-cv-443-JL and 1:17-cv-147-JL So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 07/20/2017)

08/02/2017 156 Assented to MOTION to Extend Time to Answer to October 25, 2017 filed by Richard J. Gaynor, Thomas Gutierrez, Daniel W. Squiller.(Hershman, Jordan) (Entered: 08/02/2017)

08/03/2017 ENDORSED ORDER granting 156 Motion to Extend Time to Answer re 87 Consolidated Complaint. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante. Answer Follow Up on 10/25/2017. (cmp) (Entered: 08/03/2017)

09/01/2017 157 NOTICE of Corporate Name Change by Goldman, Sachs & Co..(Boutin, Edmund) (Entered: 09/01/2017)

09/11/2017 158 NOTICE of Settlement by Douglas Kurz, Adam S. Levy (Attachments: # 1 Memorandum of Law, # 2 Exhibit Exhibit 1 - Stipulation and Agreement of Settlement, # 3 Exhibit Exhibit 2 - Proposed Order)(Eber, Jennifer) (Entered: 09/11/2017)

09/12/2017 159 Underwriter Defendants' Statement in Connection with Proposed Settlement by Canaccord Genuity Inc., Goldman, Sachs & Co., Morgan Stanley & Co. LLC(Boutin, Edmund) (Entered: 09/12/2017)

10/23/2017 160 Assented to MOTION to Extend Time to Answer to the Consolidated Amended Complaint to November 17, 2017 filed by Apple, Inc..(Saturley, William) (Entered: 10/23/2017)

Page 54: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

10/23/2017 161 NOTICE of Attorney Withdrawal by William C. Saturley on behalf of Apple, Inc.(Saturley, William) (Entered: 10/23/2017)

10/23/2017 162 Assented to MOTION for Matthew Rawlinson to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1575456.) filed by Apple, Inc.. (Attachments: # 1 Exhibit (Affidavit) Affidavit of Matthew Rawlinson)(Saturley, William) (Entered: 10/23/2017)

10/24/2017 ENDORSED ORDER granting 160 Motion to Extend Time to Answer re 87 Consolidated Complaint. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante. Answer Follow Up on 11/17/2017. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(cmp) (Entered: 10/24/2017)

10/27/2017 ENDORSED ORDER granting 162 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Matthew Rawlinson complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 11/6/2017.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 10/30/2017)

11/10/2017 163 NOTICE of Settlement JOINT Notice of Partial Settlement by Thomas Gutierrez, Daniel W. Squiller(Hershman, Jordan) (Entered: 11/10/2017)

11/13/2017 ENDORSED ORDER re 163 Notice of Settlement. Text of Order: All relief requested is granted. So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 11/13/2017)

11/17/2017 164 STIPULATION re: Proposed Protective Order by Richard J. Gaynor, Thomas Gutierrez, Daniel W. Squiller(Hershman, Jordan) (Entered: 11/17/2017)

11/17/2017 165 Assented to MOTION for Randall Bodner to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1587004.) filed by Hoil Kim. (Attachments: # 1 Exhibit (Affidavit) Bodner Affidavit)(Cullen, Brian) (Entered: 11/17/2017)

11/17/2017 166 Assented to MOTION for Gregory L. Demers to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1587012.) filed by Hoil Kim. (Attachments: # 1 Exhibit (Affidavit) Demers Affidavit)(Cullen, Brian) (Entered: 11/17/2017)

11/17/2017 167 Assented to MOTION for David A. Katz to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1587019.) filed by J. Michael Conaway, Kathleen A. Cote, Ernest L. Godshalk, Matthew E. Massengill, Mary Petrovich, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr. (Attachments: # 1 Exhibit (Affidavit) Katz Affidavit)(Cullen, Brian) (Entered: 11/17/2017)

11/17/2017 168 Assented to MOTION for R. Daniel O'Connor to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1587024.) filed by Hoil Kim. (Attachments: # 1 Exhibit (Affidavit) O'Connor Affidavit)(Cullen, Brian) (Entered: 11/17/2017)

11/17/2017 169 Assented to MOTION for Ian Roffman to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1587032.) filed by Raja Bal. (Attachments: # 1 Exhibit (Affidavit) Roffman Affidavit)(Cullen, Brian) (Entered: 11/17/2017)

11/17/2017 170 Assented to MOTION for Kevin Schwartz to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1587034.) filed by J. Michael Conaway, Kathleen A. Cote, Ernest L.

Page 55: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Godshalk, Matthew E. Massengill, Mary Petrovich, Robert E. Switz, Noel G. Watson, Thomas Wroe, Jr. (Attachments: # 1 Exhibit (Affidavit) Schwartz Affidavit)(Cullen, Brian) (Entered: 11/17/2017)

11/17/2017 171 Assented to MOTION for Joseph Toomey to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1587036.) filed by Raja Bal. (Attachments: # 1 Exhibit (Affidavit) Toomey Affidavit)(Cullen, Brian) (Entered: 11/17/2017)

11/17/2017 172 ANSWER to Complaint filed by Apple, Inc..(Fennessy, Nathan) (Entered: 11/17/2017)

11/21/2017 ENDORSED ORDER approving 164 Stipulation & Proposed Protective Order. Text of Order: Approved as drafted So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 11/21/2017)

11/21/2017 ENDORSED ORDER granting 165 Motion for Randall Bodner to Appear Pro Hac Vice. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 11/22/2017)

11/21/2017 ENDORSED ORDER granting 166 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Gregory L. Demers complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 12/1/2017.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 11/22/2017)

11/21/2017 ENDORSED ORDER granting 167 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that David A. Katz complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 12/1/2017.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 11/22/2017)

11/21/2017 ENDORSED ORDER granting 168 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that R. Daniel O'Connor complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 12/1/2017.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 11/22/2017)

11/21/2017 ENDORSED ORDER granting 169 Motion for Ian Roffman to Appear Pro Hac Vice. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 11/22/2017)

11/21/2017 ENDORSED ORDER granting 170 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Kevin Schwartz complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 12/1/2017.To access the online

Page 56: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 11/22/2017)

11/21/2017 ENDORSED ORDER granting 171 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that JosephToomey complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 12/1/2017.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 11/22/2017)

12/15/2017 173 STIPULATION re 163 Notice of Settlement by Douglas Kurz, Adam S. Levy(Eber, Jennifer) (Entered: 12/15/2017)

12/18/2017 174 NOTICE of Attorney Withdrawal by R. Matthew Cairns on behalf of Timothy William Phillips(Cairns, R.) (Entered: 12/18/2017)

12/20/2017 ENDORSED ORDER approving 173 Stipulation. Text of Order: Approved as drafted. So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 12/20/2017)

01/03/2018 175 NOTICE of Attorney Withdrawal by William R. Harb on behalf of Richard J. Gaynor, Thomas Gutierrez, Daniel W. Squiller(Harb, William) (Entered: 01/03/2018)

01/12/2018 176 STIPULATION re 163 Notice of Settlement by Douglas Kurz, Adam S. Levy(Eber, Jennifer) (Entered: 01/12/2018)

01/16/2018 ENDORSED ORDER reviewing 176 STIPULATION re 163 Notice of Settlement by Douglas Kurz, Adam S. Levy. Text of Order: Reviewed. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 01/16/2018)

01/26/2018 177 NOTICE of Withdrawal of Document/NOTICE of Settlement filed 9/11/2017 DN 158 by Adam S. Levy.(Spear, Jeffrey) Modified on 1/29/2018 to add hyperlink to 158 : (cmp). (Entered: 01/26/2018)

01/26/2018 178 Partially Assented to MOTION Motion for (I) Preliminary Approval of Individual Defendant and Underwriter Defendant Settlements, (II) Certification of Individual Defendant and Underwriter Defendant Settlement Classes, and (III) Approval of Notice to the Settlement Classes filed by Adam S. Levy. Follow up on Objection on 2/9/2018. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Exhibit Settlement Stip - Individual Defendants, # 2 Exhibit Settlement Stip - Underwriters, # 3 Proposed Order Preliminary Approval Order, # 4 Memorandum of Law)(Spear, Jeffrey) (Entered: 01/26/2018)

02/13/2018 ENDORSED ORDER granting 178 Motion for Partially Assented to MOTION Motion for (I) Preliminary Approval of Individual Defendant and Underwriter Defendant Settlements, (II) Certification of Individual Defendant and Underwriter Defendant Settlement Classes, and (III) Approval of Notice to the Settlement Classes. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 02/14/2018)

02/13/2018 179 ORDER PRELIMINARILY APPROVING SETTLEMENTS AND PROVIDING FOR NOTICE. So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 02/15/2018)

Page 57: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

02/15/2018 NOTICE of Hearing as to Individual Defendant and Underwriter Defendant Settlements, (II) Certification of Individual Defendant and Underwriter Defendant Settlement Classes, and (III) Approval of Notice to the Settlement Classes. Settlement Conference set for 6/14/2018 at 02:00 PM before Chief Judge Joseph N. Laplante.(cmp) (Entered: 02/15/2018)

02/21/2018 180 Assented to MOTION to Continue Settlement Conference Date filed by Douglas Kurz, Adam S. Levy. Follow up on Objection on 3/7/2018. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Eber, Jennifer) (Entered: 02/21/2018)

02/23/2018 ENDORSED ORDER granting 180 Motion to Continue Settlement Conference Date. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante. Settlement Conference reset for 6/28/2018 at 02:00 PM before Chief Judge Joseph N. Laplante.(jb) (Entered: 02/23/2018)

03/07/2018 181 Assented to MOTION for Jason C. Hegt to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1631374.) filed by Apple, Inc.. (Attachments: # 1 Exhibit (Affidavit) Exhibit 1: J. Hegt Affidavit)(Saturley, William) (Entered: 03/07/2018)

03/20/2018 182 Proposed Discovery Plan filed by Douglas Kurz, Adam S. Levy. (Eber, Jennifer) (Entered: 03/20/2018)

03/20/2018 ENDORSED ORDER granting 181 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Jason C. Hegt complete an online ECF Registration Form within 10 days. So Ordered by Chief Judge Joseph N. Laplante. ECF Registration Deadline set for 3/30/2018.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 03/20/2018)

05/15/2018 ENDORSED ORDER approving 182 Discovery Plan. Length of Trial to be determined. Case Track: Complex. Text of Order: Approved. So Ordered by Chief Judge Joseph N. Laplante. Summary Judgment Motions due by 6/7/2019. Discovery deadline 4/30/2019. (cmp) (Entered: 05/16/2018)

05/16/2018 TRIAL NOTICE: Jury Selection/Trial set for two week period beginning 1/7/2020 09:30 AM before Chief Judge Joseph N. Laplante. Final Pretrial Conference set for 12/30/2019 02:00 PM before Chief Judge Joseph N. Laplante. Pretrial Statements due 12/10/2019. LR 16.2(d) Objections due 12/23/19.(cmp) (Entered: 05/16/2018)

05/24/2018 183 MOTION Lead Plaintiff's Motion for Final Approval of Settlements and Plan of Allocation filed by Douglas Kurz. Follow up on Objection on 6/7/2018. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Eber, Jennifer) (Entered: 05/24/2018)

05/24/2018 184 MEMORANDUM in Support re 183 MOTION Lead Plaintiff's Motion for Final Approval of Settlements and Plan of Allocation filed by Douglas Kurz. (Eber, Jennifer) (Entered: 05/24/2018)

05/24/2018 185 MOTION Lead Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses filed by Douglas Kurz. Follow up on Objection on 6/7/2018. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Eber, Jennifer) (Entered: 05/24/2018)

Page 58: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

05/24/2018 186 MEMORANDUM in Support re 185 MOTION Lead Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses filed by Douglas Kurz. (Eber, Jennifer) (Entered: 05/24/2018)

05/24/2018 187 Underwriter Defendants' Statement in Connection with the Proposed Settlements by Canaccord Genuity Inc., Goldman, Sachs & Co., Morgan Stanley & Co. LLC(Boutin, Edmund) (Entered: 05/24/2018)

05/24/2018 188 AFFIDAVIT re 185 MOTION Lead Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses , 183 MOTION Lead Plaintiff's Motion for Final Approval of Settlements and Plan of Allocation filed by Douglas Kurz (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 7A, # 9 Exhibit 7B, # 10 Exhibit 7C, # 11 Exhibit 7D, # 12 Exhibit 7E, # 13 Exhibit 8, # 14 Exhibit 9, # 15 Exhibit 10, # 16 Exhibit 11, # 17 Exhibit 12, # 18 Exhibit 13, # 19 Exhibit 14, # 20 Exhibit 15, # 21 Exhibit 16, # 22 Exhibit 17, # 23 Exhibit 18, # 24 Exhibit 19, # 25 Exhibit 20, # 26 Exhibit 21)(Eber, Jennifer) (Entered: 05/24/2018)

05/29/2018 NOTICE of ECF Filing Error re: 188 Affidavit, filed by Douglas Kurz. No description of exhibits or attachments was included. Exhibit or attachment shall be followed by a short description of the document and shall not exceed five words. AP 2.5(a). See Properly Attach Exhibits to Pleadings in ECF. Counsel should email the exhibit descriptions to the judge's case manager at [email protected](cmp) (Entered: 05/29/2018)

06/21/2018 189 MEMORANDUM in Support re 185 MOTION Lead Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses , 183 MOTION Lead Plaintiff's Motion for Final Approval of Settlements and Plan of Allocation filed by Douglas Kurz, Adam S. Levy. (Attachments: # 1 Exhibit 1 (Proposed Judgment), # 2 Exhibit 2 (Proposed Judgment), # 3 Exhibit 3 (Proposed Order), # 4 Exhibit 4 (Proposed Order), # 5 Exhibit (Affidavit) 5 (Supplemental Declaration of Jose C. Fraga))(Eber, Jennifer) (Entered: 06/21/2018)

06/28/2018 Minute Entry for proceedings held before Chief Judge Joseph N. Laplante. MOTION HEARING held on 6/28/2018 re 183 MOTION Lead Plaintiff's Motion for Final Approval of Settlements and Plan of Allocation , 185 MOTION Lead Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses . (Pltfs Atty: Jennifer A. Eber, Esq., John C. Browne, Esq.) (Defts Atty: Jordan D. Hershman, Esq., Emily E. Renshaw, Esq., Brian J.S. Cullen, Esq., Randall W. Bodner, Eq., Ian D Roffman, Esq., Richard Rosen, Esq., Ed Boutin, Esq., Jason Hegt, Esq., Nathan Fennessy, Esq.)(Total Hearing Time: 47 minutes) (cmp) (Entered: 07/02/2018)

06/28/2018 ENDORSED ORDER granting 183 Motion Lead Plaintiff's Motion for Final Approval of Settlements and Plan of Allocation ; granting 185 Lead Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses. Text of Order: Granted for the reasons stated on the record. Written Order to issue on Proposed Judgment. So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 07/02/2018)

07/09/2018 190 TRANSCRIPT of Proceedings for Settlement Conference held on June 28, 2018. Court Reporter: Liza W. Dubois, Telephone # 603 225-1442. Transcript is available for public inspection, but may not be copied or otherwise reproduced, at the Clerk's Office for a period of 90 days. Additionally, only attorneys of record and pro se

Page 59: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

parties with an ECF login and password who purchase a transcript from the court reporter will have access to the transcript through PACER during this 90-day period. If you would like to order a copy, please contact the court reporter at the above listed phone number.

NOTICE: Any party who requests an original transcript has 21 days from service of this notice to determine whether it is necessary to redact any personal identifiers and, if so, to electronically file a Redaction Request.

Redaction Request Follow Up 7/30/2018. Redacted Transcript Follow Up 8/9/2018. Release of Transcript Restriction set for 10/4/2018.(jb) (Entered: 07/09/2018)

07/27/2018 191 Order Approving Plan of Allocation of Net Settlement Funds. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 07/27/2018)

07/27/2018 192 Judgment Approving Class Action Settlement with Individual Defendants. Settlement terms as outlined. The clerk is expressly directed to immediately enter this final judgment as against the Individual Defendants in this Action. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 07/27/2018)

07/27/2018 193 Judgment Approving Class Action Settlement with Underwriter Defendants. Settlement terms as outlined. The clerk is expressly directed to immediately enter this final judgment as against the Settling Underwriter Defendants. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 07/27/2018)

07/27/2018 194 ORDER Awarding Attorneys' Fees and Reimbursement of Litigation Expenses. Fees and Expenses awarded as outlined. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 07/27/2018)

07/27/2018 195 Assented to MOTION to Continue and Extend Deadlines Established in the Court's May 15, 2018 Order Approving the Parties' Discovery Plan filed by Douglas Kurz. (Attachments: # 1 Exhibit Civil Form 3)(Eber, Jennifer) (Entered: 07/27/2018)

07/30/2018 196 CORRECTED ORDER Awarding Attorneys' Fees and Reimbursement of Litigation Expenses. Fees and Expenses awarded as outlined. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 07/30/2018)

07/30/2018 ENDORSED ORDER granting 195 Assented to MOTION to Continue and Extend Deadlines Established in the Court's May 15, 2018 Order Approving the Parties' Discovery Plan. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante. Mid-Litigation Discovery Status Conference set for 3/29/2019 at 02:00 PM before Chief Judge Joseph N. Laplante. Optional Joint Statement due 3/27/2019. Discovery deadline 4/15/2019. Summary Judgment Motions due by 8/28/2019. Response deadline set for 10/25/2019. Follow up on Reply on 12/16/2019. (jb) (Entered: 07/31/2018)

07/30/2018 TRIAL RESCHEDULING NOTICE: Pretrial Statements due 2/4/2020. LR 16.2(d) Objections due 2/18/2020. Final Pretrial Conference set for 2/25/2020 at 10:00 AM before Chief Judge Joseph N. Laplante. Jury Trial set for two week period beginning 3/3/2020 at 09:30 AM before Chief Judge Joseph N. Laplante. (jb) Modified on 7/31/2018 to correct FPC date (jb). (Entered: 07/31/2018)

08/14/2018 197 NOTICE of Change of Address by Jennifer A. Eber on behalf of Highmark Limited, Palisade Strategic Master Fund (Cayman) Limited(Eber, Jennifer) (Entered: 08/14/2018)

Page 60: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

08/14/2018 198 NOTICE of Change of Address by Jennifer A. Eber on behalf of Highmark Limited, Palisade Strategic Master Fund (Cayman) Limited(Eber, Jennifer) (Entered: 08/14/2018)

08/14/2018 199 NOTICE of Change of Address by Jennifer A. Eber on behalf of Highmark Limited, Palisade Strategic Master Fund (Cayman) Limited(Eber, Jennifer) (Entered: 08/14/2018)

08/17/2018 200 Assented to MOTION for Protective Order filed by Apple, Inc., Douglas Kurz. (Attachments: # 1 Proposed Order)(Saturley, William) (Entered: 08/17/2018)

08/20/2018 ENDORSED ORDER granting 200 Motion for Protective Order. Text of Order: Granted So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 08/20/2018)

08/20/2018 201 PROTECTIVE ORDER re documents produced in discovery. So Ordered by Chief Judge Joseph N. Laplante.(jb) (Entered: 08/20/2018)

09/19/2018 202 Assented to MOTION to Exceed Page Limits for Briefing on Class Certification filed by Douglas Kurz, Adam S. Levy.(Eber, Jennifer) (Entered: 09/19/2018)

09/20/2018 203 MOTION to Certify Class filed by Douglas Kurz, Adam S. Levy. Follow up on Objection on 10/4/2018. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Memorandum of Law Redacted, # 2 Exhibit (Affidavit) Declaration of John Browne, # 3 Exhibit A- Expert Report of Chad Coffman, # 4 Exhibit B- Supp. Declaration of Daniel Squiller, # 5 Exhibit C- Filed Under Seal, # 6 Exhibit D- Filed Under Seal, # 7 Exhibit E- Filed Under Seal, # 8 Exhibit F- Filed Under Seal, # 9 Exhibit G- Filed Under Seal, # 10 Exhibit H - Filed Under Seal, # 11 Exhibit I - Filed Under Seal, # 12 Exhibit J - Filed Under Seal, # 13 Exhibit K - Filed Under Seal, # 14 Exhibit L - Filed Under Seal, # 15 Exhibit M - Filed Under Seal, # 16 Exhibit N - Filed Under Seal, # 17 Exhibit O- Filed Under Seal, # 18 Exhibit P - Filed Under Seal, # 19 Exhibit Q - Filed Under Seal, # 20 Exhibit R - Filed Under Seal, # 21 Exhibit S - Firm Resume, # 22 Proposed Order)(Eber, Jennifer) (Entered: 09/20/2018)

09/20/2018 204 SEALED Unredacted Version of Memorandum of Law, Declaration and Exhibits C-R re: 203 Motion to Certify Class at Level I filed by Douglas Kurz, Adam S. Levy (Attachments: # 1 Exhibit Unredacted Browne Declaration, # 2 Exhibit document bearing the bates stamp GTAT-LEVY0772970 - GTAT-LEVY0772984, # 3 Exhibit document bearing the bates GTAT-LEVY1211561 - GTAT-LEVY1211563, # 4 Exhibit document bearing the bates GTAT-LEVY0265056 - GTAT-LEVY0265059, # 5 Exhibit document bearing the bates GTAT-LEVY0265089, # 6 Exhibit document bearing the bates GTAT-LEVY0503022 - GTAT-LEVY0503024, # 7 Exhibit document bearing the bates GTAT-LEVY1210231, # 8 Exhibit document bearing the bates GTAT-LEVY0233423 - GTAT-LEVY0233425, # 9 Exhibit document bearing the bates GTAT-LEVY0678132 - GTAT-LEVY0678158, # 10 Exhibit document bearing the bates GTAT-LEVY069889, # 11 Exhibit document bearing the bates GTAT-LEVY1182124 - GTAT-LEVY1182125, # 12 Exhibit copy of the document bearing the bates GTAT-LEVY0789135 - GTAT-LEVY0789137, # 13 Exhibit document bearing the bates DS00000177 - DS00000234, # 14 Exhibit document bearing the bates DS00000235 - DS00000284, # 15 Exhibit document bearing the bates GTAT-LEVY1211997 - GTAT-LEVY1212072, # 16 Exhibit document bearing the bates GTAT-LEVY0563930, # 17 Exhibit document bearing the bates GTAT-

Page 61: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

LEVY1003248 GTAT-LEVY1003249)(cmp) Modified on 10/5/2018 to add:Date Filed: 9/20/18 (cmp). (Entered: 10/05/2018)

09/20/2018 205 Assented to MOTION to Seal Document 204 SEALED Unredacted Version of Memorandum of Law, Declaration and Exhibits C-R re: 203 Motion to Certify Class at Level I filed by Douglas Kurz, Adam S. Levy.(cmp) (Entered: 10/05/2018)

09/21/2018 ENDORSED ORDER granting 202 Motion to Exceed Page Limits for Briefing on Class Certification. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante.(cmp) (Entered: 09/21/2018)

10/06/2018 ENDORSED ORDER granting 205 Motion to Seal Document 204 SEALED Unredacted Version of Memorandum of Law, Declaration and Exhibits C-R re: 203 Motion to Certify Class at Level 1. Text of Order: Granted. So Ordered by Chief Judge Joseph N. Laplante. (jb) (Entered: 10/09/2018)

10/24/2018 206 REPLACED BY 207 - Assented to MOTION to Continue and Extend Deadlines Deadlines Established in the May 15, 2018 Discovery Plan filed by Douglas Kurz. (Attachments: # 1 Exhibit Civil Form 3)(Eber, Jennifer) Modified on 10/30/2018 to add:REPLACED BY 207 (cmp). (Entered: 10/24/2018)

10/25/2018 207 Amended Assented to MOTION to Extend Time to Deadlines Established in the May 15, 2018 Discovery Plan filed by Douglas Kurz. (Attachments: # 1 Exhibit Civil Form 3)(Eber, Jennifer) (Entered: 10/25/2018)

11/01/2018 ENDORSED ORDER granting 207 Motion to Extend Time for Deadlines Established in the May 15, 2018 Discovery Plan. Text of Order: Granted. So Ordered by Judge Joseph N. Laplante.(cmp) (Entered: 11/01/2018)

11/07/2018 208 Assented to MOTION to Withdraw Vance K. Opperman as Named Plaintiff filed by Douglas Kurz.(Eber, Jennifer) (Entered: 11/07/2018)

11/09/2018 ///ENDORSED ORDER granting 208 Motion to Withdraw Vance K. Opperman as Named Plaintiff. Text of Order: Granted. So Ordered by Judge Joseph N. Laplante.(cmp) Modified on 11/19/2018 to add:/// (cmp). (Entered: 11/13/2018)

11/16/2018 209 Assented to MOTION to Withdraw Highmark Limited, In Respect Of Its Segregated Account Highmark Fixed Income 2 filed by Douglas Kurz.(Eber, Jennifer) (Entered: 11/16/2018)

11/16/2018 ENDORSED ORDER granting 209 Motion to Withdraw Highmark Limited, In Respect Of Its Segregated Account Highmark Fixed Income 2. Text of Order: Granted. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 11/19/2018)

12/21/2018 210 MEMORANDUM in Opposition re 203 MOTION to Certify Class filed by Apple, Inc.. Follow up on Reply on 12/28/2018. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Exhibit (Affidavit) Declaration of Jason C. Hegt, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20, # 22 Exhibit 21, # 23 Exhibit 22, # 24 Exhibit 23, # 25 Exhibit 24, # 26 Exhibit 25, # 27 Exhibit 26, # 28 Exhibit 27, # 29 Exhibit 28, # 30 Exhibit 29, # 31 Exhibit 30, # 32 Exhibit 31, # 33 Exhibit 32, # 34 Exhibit 33, # 35 Exhibit 34, # 36 Exhibit 35, # 37 Exhibit 36, # 38 Exhibit 37, # 39 Exhibit 38, # 40 Exhibit 39, # 41 Exhibit 40, # 42 Exhibit 41, # 43 Exhibit 42, # 44

Page 62: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Exhibit 43, # 45 Exhibit 44, # 46 Exhibit 45, # 47 Exhibit 46, # 48 Exhibit 47, # 49 Exhibit 48, # 50 Exhibit 49, # 51 Exhibit 50, # 52 Exhibit 51, # 53 Exhibit 52, # 54 Exhibit 53, # 55 Exhibit 54, # 56 Exhibit 55, # 57 Exhibit 56, # 58 Exhibit 57, # 59 Exhibit 58, # 60 Exhibit 59, # 61 Exhibit 60, # 62 Exhibit 61, # 63 Exhibit 62)(Fennessy, Nathan) (Additional attachment(s) added # 64 Memorandum of Law Unredacted Sealed Version), # 65 Exhibit 15, to the Declaration of Jason Hegt in Support of Defendant Apple Inc.'s Memorandum of Law, # 66 Exhibit to Hegt. Decl., Final Transcript of Deposition of Douglas Kurz, dated November 15, 2018 (Excerpted)), # 67 Exhibit 29 to Hegt Decl., Final Transcript of Deposition of Michael Chizmar, dated December 13, 2018 (Excerpted), # 68 Exhibit 36, to Hegt Decl., Expert Report of Kenneth M. Lehn) , # 69 Exhibit 37 to Hegt Decl., GTAT-SP- 0000091 - GTAT-SP-0000122, # 70 Exhibit 38 to Hegt Decl., GTAT-SP- 0183281, GTAT-SP-0183763, # 71 Exhibit 39to Hegt Decl., GTAT-SP- 0192086, # 72 Exhibit 42 to Hegt Decl., GTAT-VO- 0000108, # 73 Exhibit 43 to Hegt Decl., GTAT-SP- 0183288, GTAT-SP-0183780, # 74 Exhibit 45 to Hegt Decl., GTAT-SP- 0000490 - GTAT-SP-0000493), # 75 Exhibit Ex. 46 BradleyGoldman-30b6_COND (excerpts) (cmp). (Entered: 12/21/2018)

12/21/2018 211 Assented to MOTION to Seal Documents /Sealed attachments (64-75) to 210 Memorandum in Opposition to Motion, at Level I filed by Apple, Inc.(cmp) (Entered: 01/04/2019)

01/10/2019 212 MOTION to Compel Production of Documents from GT Advanced Technologies, Inc. filed by Apple, Inc.. Follow up on Objection on 1/24/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Memorandum of Law, # 2 Appendix A - Apple's Discovery Requests Subject to Motion and GTAT's Responses and Objections, # 3 Appendix B - Apple Inc.'s Proposed Searches for Requests 4, 5, and 13, # 4 Exhibit (Affidavit) Declaration of Jason C. Hegt, # 5 Proposed Order, # 6 Exhibit 1, # 7 Exhibit 2, # 8 Exhibit 3, # 9 Exhibit 4, # 10 Exhibit 5, # 11 Exhibit 6, # 12 Exhibit 7, # 13 Exhibit 8, # 14 Exhibit 9, # 15 Exhibit 10, # 16 Exhibit 11, # 17 Exhibit 12, # 18 Exhibit 13, # 19 Exhibit 14, # 20 Exhibit 15, # 21 Exhibit 16, # 22 Exhibit 17, # 23 Exhibit 18, # 24 Exhibit 19, # 25 Exhibit 20, # 26 Exhibit 21, # 27 Exhibit 22, # 28 Exhibit 23, # 29 Exhibit 24, # 30 Exhibit 25, # 31 Exhibit 26, # 32 Exhibit 27, # 33 Exhibit 28, # 34 Exhibit 29, # 35 Exhibit 30, # 36 Exhibit 31, # 37 Exhibit 32, # 38 Exhibit 33, # 39 Exhibit 34, # 40 Exhibit 35)(Fennessy, Nathan) (Additional attachment(s) added : # 41 Memorandum of Law Sealed Unredacted version, # 42 Exhibit A to Sealed Memo of Law, # 43 Exhibit B, To Sealed Memo of Law, # 44 Exhibit 15, copy of a letter to Gerald Hodgkins of the U.S. Securities and Exchange Commission, # 45 Exhibit 18, GTAT presentation entitled Visit to the Salem Supplier Facility, # 46 Exhibit 19, excerpts from the transcript of testimony of Christine Richardson, # 47 Exhibit 21, e-mail with an attachment to Christine Richardson from Ning Duanmu, # 48 Exhibit 22, e-mail with an attachment to John Dumm, # 49 Exhibit 23, e-mail with an attachment to James Zahler et al, # 50 Exhibit 24, e-mail with an attachment to Mary Kiriakakos et al., # 51 Exhibit 28, e-mail to Daniel Squiller, ccing Christine Richardson, # 52 Exhibit 31, excerpts from the transcript of testimony of P.S. Raghavan, # 53 Exhibit 32, excerpts from the transcript of testimony of Daniel Squiller) (cmp). (Entered: 01/10/2019)

01/18/2019 ENDORSED ORDER granting 211 Motion to Seal Documents /Sealed attachments to 210 Memorandum in Opposition to Motion 213 Motion to Seal SELECT INFORMATION IN SUPPORT OF DEFENDANT APPLE INC.'S

Page 63: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

212 MOTION to Compel Production of Documents at Level I. Text of Order: Granted. So Ordered by Judge Joseph N. Laplante.(cmp) (Entered: 01/18/2019)

01/24/2019 214 NOTICE of Attorney Appearance by Jon S. Barooshian on behalf of GT Advanced Technologies, Inc. Attorney Jon S. Barooshian added to party GT Advanced Technologies, Inc.(pty:oth).(Barooshian, Jon) (Entered: 01/24/2019)

01/24/2019 215 MOTION for Estela Diaz to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1762246.) filed by GT Advanced Technologies, Inc.. Follow up on Objection on 2/7/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Barooshian, Jon) (Entered: 01/24/2019)

01/24/2019 216 MOTION for Kristen Diane White to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1762253.) filed by GT Advanced Technologies, Inc.. Follow up on Objection on 2/7/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Barooshian, Jon) (Entered: 01/24/2019)

01/24/2019 217 MOTION for Kaitlyn Alexis Tongalson to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1762256.) filed by GT Advanced Technologies, Inc.. Follow up on Objection on 2/7/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Barooshian, Jon) (Entered: 01/24/2019)

01/24/2019 218 Declaration of Michele P. Rayos In Support of GT Advanced Technologies, Inc.'s Opposition to Defendant Apple Inc.'s Motion to Compel Production of Documents by GT Advanced Technologies, Inc.(Barooshian, Jon) (Entered: 01/24/2019)

01/24/2019 219 REPLACED by 225 OBJECTION to 212 MOTION to Compel Production of Documents from GT Advanced Technologies, Inc. filed by GT Advanced Technologies, Inc.. Follow up on Reply on 1/31/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Barooshian, Jon) Modified on 2/19/2019 to add: REPLACED by 225 (cmp). (Entered: 01/24/2019)

01/24/2019 220 REPLACED by 225 - MEMORANDUM in Opposition re 212 MOTION to Compel Production of Documents from GT Advanced Technologies, Inc. filed by GT Advanced Technologies, Inc.. Follow up on Reply on 1/31/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Appendix Subpoena for Production of Documents, # 2 Appendix December 28, 2018 Cover Letter, # 3 Appendix January 2, 2019 Email from Latham & Watkins, # 4 Appendix Form 10-K. App split as file is too large, # 5 Appendix Appendix D continued, # 6 Appendix Chapter 11 Filing, # 7 Appendix Order Confirming Debtors' Amended Joint Plan, # 8 Appendix Notice of Plan Effective Date)(Barooshian, Jon) Modified on 2/19/2019 to add:REPLACED by 225 (cmp). (Entered: 01/24/2019)

01/25/2019 221 Non-Party GT Advanced Technologies, Inc. Rule 7.1 Disclosure Statement by GT Advanced Technologies, Inc.(Barooshian, Jon) (Entered: 01/25/2019)

01/25/2019 222 REPLACED by 225 - Declaration of Estela Diaz In Support of GT Advanced Technologies, Inc.'s Opposition to Defendant Apple Inc.'s Motion to Compel Production of Documents by GT Advanced Technologies, Inc.(Barooshian, Jon) Modified on 2/19/2019 to add: REPLACED by 225 (cmp). (Entered: 01/25/2019)

Page 64: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

01/28/2019 227 MOTION to Seal SELECT INFORMATION IN SUPPORT OF GT ADVANCED TECHNOLOGIES INC.'S MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANT APPLE INC.'S MOTION TO COMPEL PRODUCTION OF DOCUMENTS re 225 Objection to Motion, filed by GT Advanced Technologies, Inc.. Follow up on Objection on 2/11/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(cmp) (Entered: 02/20/2019)

01/31/2019 223 Assented to MOTION for Leave to File Defendant Apple Inc.s Memorandum in Reply to GT Advanced Technologies Inc.s Opposition to Apples Motion to Compel filed by Apple, Inc.. (Attachments: # 1 Exhibit)(Fennessy, Nathan) (Entered: 01/31/2019)

02/05/2019 NOTICE of ECF Filing Error re: 220 Memorandum in Opposition to Motion, filed by GT Advanced Technologies, Inc., 219 Objection to Motion, filed by GT Advanced Technologies, Inc., 222 Miscellaneous Filing filed by GT Advanced Technologies, Inc.. Documents must be provided in an electronically converted PDF TEXT SEARCHABLE format in accordance with A.P. 2.3(a). Further the objection, memo of law and declaration shall all be refiled using the 'objection to motion' event and attaching the memo of law and declaration to the objection Filer shall refile and add to docket text Replaces document no. 219, 220,222. If the filing party has any questions concerning this notice, please contact the judge's case manager at 603-225-1488.Compliance Deadline set for 2/7/2019.(cmp) (Entered: 02/05/2019)

02/05/2019 ENDORSED ORDER granting 223 Motion for Leave to File Defendant Apple Inc.s Memorandum in Reply to GT Advanced Technologies Inc.s Opposition to Apples Motion to Compel. Text of Order: Granted. Within 48 hours counsel shall electronically refile the pleading attached to the Motion for Leave to File using the appropriate event in CMECF. So Ordered by Judge Joseph N. Laplante. Miscellaneous Deadline set for 2/7/2019.(jb) (Entered: 02/05/2019)

02/05/2019 224 MEMORANDUM in Support re 212 MOTION to Compel Production of Documents from GT Advanced Technologies, Inc. filed by Apple, Inc.. (Fennessy, Nathan) (Entered: 02/05/2019)

02/06/2019 225 OBJECTION to 212 MOTION to Compel Production of Documents from GT Advanced Technologies, Inc. Replaces Doc no. 219 filed by GT Advanced Technologies, Inc.. Follow up on Reply on 2/13/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Memorandum of Law Replaces document no. 220: Memo of Law, # 2 Exhibit (Affidavit) Replaces document no. 222: Declaration of E. Diaz, # 3 Exhibit Exhibit A: Subpoena for Production of Documents, # 4 Exhibit Exhibit B: Cover Letter from Akin Gump to Latham & Watkins, # 5 Exhibit Exhibit C: 1.2.19 Email, # 6 Exhibit Exhibit D: Apple's 2018 Form 10-K (Part 1 of 2), # 7 Exhibit Exhibit D (continued): Apple's 2018 Form 10-K (Part 2 of 2), # 8 Exhibit Exhibit E: Voluntary Petition for Relief, # 9 Exhibit Exhibit F: Order Confirming Amended Joint Plan, # 10 Exhibit Exhibit G: Notice of Occurrence)(Barooshian, Jon) (Additional SEALED attachment(s) added # 11 Unredacted Sealed version of Memo of Law) (cmp). # 13 SEALED Exhibit H to the Declaration of Estela Diaz, # 14 Sealed Exhibit I, to Declaration of Estela Diaz) (cmp). (Entered: 02/06/2019)

Page 65: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

02/06/2019 226 Assented to MOTION to Extend Time to File Lead Plaintiff's Reply to Class Certification Motion filed by Douglas Kurz. (Attachments: # 1 Exhibit Civil Form 3 Extending Deadlines Set in Discovery Plan)(Eber, Jennifer) (Entered: 02/06/2019)

02/08/2019 ENDORSED ORDER granting 226 Motion to Extend Time Granted. Text of Order: Granted. So Ordered by Judge Joseph N. Laplante. Follow up on Reply on 2/22/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(cmp) (Entered: 02/08/2019)

02/21/2019 ENDORSED ORDER granting 215 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Estela Diaz complete an online ECF Registration Form within 10 days. Local counsel shall comply with all obligations required by L.R. 83.2(b) absent order of the court. So Ordered by Judge Joseph N. Laplante. ECF Registration Deadline set for 3/4/2019.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 02/22/2019)

02/21/2019 ENDORSED ORDER granting 216 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Kristen Diane White complete an online ECF Registration Form within 10 days. Local counsel shall comply with all obligations required by L.R. 83.2(b) absent order of the court. So Ordered by Judge Joseph N. Laplante. ECF Registration Deadline set for 3/4/2019.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 02/22/2019)

02/21/2019 ENDORSED ORDER granting 217 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Kaitlyn Alexis Tongalson complete an online ECF Registration Form within 10 days. Local counsel shall comply with all obligations required by L.R. 83.2(b) absent order of the court. So Ordered by Judge Joseph N. Laplante. ECF Registration Deadline set for 3/4/2019.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 02/22/2019)

02/21/2019 ENDORSED ORDER granting 227 Sealed Motion SELECT INFORMATION IN SUPPORT OF GT ADVANCED TECHNOLOGIES INC.'S MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANT APPLE INC.'S MOTION TO COMPEL PRODUCTION OF DOCUMENTS re 225 Objection to Motion. Text of Order: Granted, as there is no objection. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 02/22/2019)

02/22/2019 228 REPLY to Objection to Motion re 203 MOTION to Certify Class filed by Douglas Kurz. Surreply due by 2/27/2019. (Attachments: # 1 Exhibit (Affidavit) Browne Decl in Support, # 2 Exhibit Browne Decl Ex A - Coffman Rebuttal Report, # 3 Exhibit Browne Decl Ex B - Lehn Dep Excerpts, # 4 Exhibit Browne Decl Ex C - Conns Inc. Securities Litig, # 5 Exhibit Browne Decl Ex D - SanDisk LLC Securities Litig, # 6 Exhibit Browne Decl Ex E - EZCORP Inc. Securities Litig, # 7 Exhibit Browne Decl Ex F - Chizmar Ex 54, # 8 Exhibit Browne Decl Ex G - GTAT-SP-1094910, # 9 Exhibit Browne Decl Ex H - POA)(Spear, Jeffrey) (Entered: 02/22/2019)

Page 66: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

03/06/2019 229 Assented to MOTION to Extend Time to Remaining Deadlines Established by the Court's May 15, 2018 Order Approving the Parties' Discovery Plan filed by Douglas Kurz. (Attachments: # 1 Exhibit Civil Form 3)(Eber, Jennifer) (Entered: 03/06/2019)

03/08/2019 230 SURREPLY to Reply to 203 MOTION to Certify Class filed by Apple, Inc.. (Attachments: # 1 Exhibit (Affidavit) Declaration of Jason C. Hegt, # 2 Exhibit 1 - Excerpts From a Spreadsheet (GTAT-SP-0192747), # 3 Exhibit 2 - Excerpts from Transcript of Palisade Capital Management and Palisade Strategic Master Fund (Cayman) Deposition, # 4 Exhibit 3 - Data from a Bloomberg Terminal)(Fennessy, Nathan) (Entered: 03/08/2019)

03/08/2019 231 SURREPLY to Reply to 203 MOTION to Certify Class Replaces document no. 230 filed by Apple, Inc.. (Attachments: # 1 Exhibit (Affidavit) Declaration of Jason C. Hegt, # 2 Exhibit 1 - Excerpts from a spreadsheet, # 3 Exhibit 2 - Excerpts from Chizmar Deposition, # 4 Exhibit 3 - Data from Bloomberg Terminal)(Fennessy, Nathan) (Entered: 03/08/2019)

03/15/2019 232 MOTION for Ross Shikowitz, Esq. and Jake Nachmani, Esq. to Withdraw as Attorney filed by Douglas Kurz. Follow up on Objection on 3/29/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Eber, Jennifer) (Entered: 03/15/2019)

03/15/2019 233 Assented to MOTION Supplement the Record Re: Plaintiff's Motion for Class Certification, etc., filed by Douglas Kurz. (Attachments: # 1 Exhibit EX. A - e-mail, # 2 Exhibit EX. B - e-mail, # 3 Exhibit EX. C - e-mail, # 4 Exhibit EX. D - e-mail, # 5 Exhibit EX. E - e-mail, # 6 Exhibit EX. F - e-mail, # 7 Exhibit EX. G - e-mail, # 8 Exhibit EX. H - e-mail, # 9 Exhibit EX. I - e-mail, # 10 Exhibit EX. J - e-mail, # 11 Exhibit EX. K - e-mail, # 12 Exhibit EX. L - e-mail, # 13 Exhibit EX. M - e-mail, # 14 Exhibit EX. N - e-mail, # 15 Exhibit EX. O - e-mail)(Eber, Jennifer) (Entered: 03/15/2019)

03/21/2019 ENDORSED ORDER granting 233 Motion Supplement the Record Re: Plaintiff's Motion for Class Certification, etc. Text of Order: Granted. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 03/21/2019)

03/25/2019 ENDORSED ORDER granting 229 Motion to Extend Time to Remaining Deadlines Established by the Court's May 15, 2018 Order Approving the Parties' Discovery Plan. Text of Order: Granted. So Ordered by Judge Joseph N. Laplante. Discovery deadline 5/15/2019. Summary Judgment Motions due by 9/27/2019. Follow up on Objection on 11/25/2019. Follow up on Reply on 1/6/2020(jb) (Entered: 03/25/2019)

03/25/2019 NOTICE of Hearing. Discovery Status Conference reset for 5/2/2019 at 02:00 PM before Judge Joseph N. Laplante. Joint Statement regarding the status of discovery due by 4/29/2019. (jb) (Entered: 03/25/2019)

03/25/2019 TRIAL RESCHEDULING NOTICE: Pretrial Statements due 3/6/2020. LR 16.2(d) Objections due 3/20/2020. Final Pretrial Conference reset for 3/27/2020 at 02:00 PM before Judge Joseph N. Laplante. Jury Selection/Trial reset for two week period beginning 4/7/2020 at 09:30 AM before Judge Joseph N. Laplante. (jb) (Entered: 03/25/2019)

03/28/2019 234 ORDER granting 212 Motion to Compel Production of Documents from GT Advanced Technologies, Inc. Apple and GTAT shall meet and confer no later than Tuesday, April 2, 2019, to negotiate further searches, as well as how to

Page 67: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

fairly apportion costs as outlined. Parties may request telephone conference as outlined. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 03/28/2019)

03/29/2019 ENDORSED ORDER granting 232 Motion for Ross Shikowitz, Esq. and Jake Nachmani, Esq. to Withdraw as Attorney. Text of Order: Granted. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 03/29/2019)

04/03/2019 NOTICE of Hearing. Discovery Related Telephone Conference set for 4/8/2019 at 02:00 PM before Judge Joseph N. Laplante. The court will initiate the call.(cmp) (Entered: 04/03/2019)

04/05/2019 NOTICE OF HEARING CANCELLATION: Telephone Conference SET FOR 04/08/2019 HAS BEEN CANCELED. (cmp) (Entered: 04/05/2019)

04/12/2019 235 Assented to MOTION for Hilary H. Mattis to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1799427.) filed by Apple, Inc.. (Attachments: # 1 Exhibit (Affidavit) - Affidavit of Hilary H. Mattis)(Fennessy, Nathan) (Entered: 04/12/2019)

04/15/2019 ENDORSED ORDER granting 235 Motion to Appear Pro Hac Vice. Text of Order: Granted on the condition that Hilary H. Mattis complete an online ECF Registration Form within 10 days. Local counsel shall comply with all obligations required by L.R. 83.2(b) absent order of the court. So Ordered by Judge Joseph N. Laplante. ECF Registration Deadline set for 4/25/2019.To access the online registration form, click HERE. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE.(jb) (Entered: 04/15/2019)

04/29/2019 236 STATUS REPORT by Apple, Inc., Douglas Kurz (Fennessy, Nathan) (Entered: 04/29/2019)

05/01/2019 NOTICE OF HEARING CANCELLATION FURTHER TO 236 Status Report. The mid-litigation Discovery Status Conference set for 5/2/2019 at 02:00 PM before Judge Joseph N. Laplante has been canceled. (cmp) (Entered: 05/01/2019)

05/03/2019 ENDORSED ORDER reviewing 236 Status Report. Text of Order: Reviewed. So Ordered by Judge Joseph N. Laplante.(cmp) (Entered: 05/03/2019)

05/20/2019 Reset Deadline(s): Follow up on Reply to Motion for Summary Judgment on 1/15/2020. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (cmp) (Entered: 05/20/2019)

06/06/2019 HEARING NOTICE re: 203 MOTION to Certify Class Motion Hearing set for 7/23/2019 at 10:00 AM before Judge Joseph N. Laplante.(cmp) (Entered: 06/06/2019)

07/23/2019 237 NOTICE of Supplemental Authority by Douglas Kurz, Adam S. Levy. (Attachments: # 1 Exhibit City of Sunrise Gen. Emps. Ret. Plan v. Fleetcor Tech., Inc.)(Eber, Jennifer) (Entered: 07/23/2019)

07/23/2019 238 Addendum/ to 203 MOTION to Certify Class by Douglas Kurz, Adam S. Levy. (Eber, Jennifer) (Entered: 07/23/2019)

07/23/2019 Minute Entry for proceedings held before Judge Joseph N. Laplante. MOTION HEARING held on 7/23/2019 re 203 MOTION to Certify Class. Order to issue. (Court Reporter: Liza W. Dubois) (Pltfs Atty: Lauren A. Ormsbee, Jennifer A. Eber, Gary Cantor (telephonically)) (Defts Atty: Matthew Rawlinson, Jacon C. Hegt,

Page 68: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Nathan Reed Fennessy)(Total Hearing Time: 1 hour, 3 minutes) (jb) (Entered: 07/23/2019)

07/23/2019 Minute Entry for proceedings held before Judge Joseph N. Laplante. IN CHAMBERS CONFERENCE re discovery dispute held on 7/23/2019. Order to issue. (Pltfs Atty: Lauren A. Ormsbee, Jennifer A. Eber, Gary Cantor (telephonically)) (Defts Atty: Matthew Rawlinson, Jacon C. Hegt, Nathan Reed Fennessy)(Total Hearing Time: 41 minutes) (jb) (Entered: 07/23/2019)

07/23/2019 239 ORDER re discovery dispute. Parties to proceed as outlined. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 07/23/2019)

07/25/2019 ENDORSED ORDER reviewing 238 Addendum/ to 203 MOTION to Certify Class and 237 Notice of Supplemental Authority. Text of Order: Reviewed. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 07/25/2019)

07/30/2019 240 RESPONSE re 237 Notice (Other) to Plaintiffs' Notice of Supplemental Authority filed by Apple, Inc.. (Rawlinson, Matthew) (Entered: 07/30/2019)

08/06/2019 241 TRANSCRIPT of Proceedings for Motion Hearing held on July 23, 2019. Court Reporter: Liza W. Dubois, Telephone # 603 225-1442. Transcript is available for public inspection, but may not be copied or otherwise reproduced, at the Clerk's Office for a period of 90 days. Additionally, only attorneys of record and pro se parties with an ECF login and password who purchase a transcript from the court reporter will have access to the transcript through PACER during this 90-day period. If you would like to order a copy, please contact the court reporter at the above listed phone number.

NOTICE: Any party who requests an original transcript has 21 days from service of this notice to determine whether it is necessary to redact any personal identifiers and, if so, to electronically file a Redaction Request.

Redaction Request Follow Up 8/27/2019. Redacted Transcript Follow Up 9/6/2019. Release of Transcript Restriction set for 11/1/2019.(jb) (Entered: 08/06/2019)

09/18/2019 242 Assented to MOTION to Exceed Page Limits for Briefing on Apple's Motion for Summary Judgment filed by Apple, Inc..(Fennessy, Nathan) (Entered: 09/18/2019)

09/27/2019 243 MOTION for Summary Judgment filed by Apple, Inc.. Follow up on Objection on 10/28/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Memorandum of Law Primary Memo of Law, # 2 Attachment to Exhibit Appendix A to Primary, # 3 Memorandum of Law Control Person Memo of Law, # 4 Exhibit Declaration of Mattis, # 5 Exhibit Ex 1, # 6 Exhibit Ex 2, # 7 Exhibit Ex 3, # 8 Exhibit Ex 4, # 9 Exhibit Ex 5, # 10 Exhibit Ex 6, # 11 Exhibit Ex 7, # 12 Exhibit Ex 8, # 13 Exhibit Ex 9, # 14 Exhibit Ex 11, # 15 Exhibit Ex 18, # 16 Exhibit Ex 19, # 17 Exhibit Ex 21, # 18 Exhibit Ex 23, # 19 Exhibit Ex 24, # 20 Exhibit Ex 25, # 21 Exhibit Ex 26, # 22 Exhibit Ex 27, # 23 Exhibit Ex 28, # 24 Exhibit Ex 29, # 25 Exhibit Ex 30, # 26 Exhibit Ex 31, # 27 Exhibit Ex 32, # 28 Exhibit Ex 33, # 29 Exhibit Ex 35, # 30 Exhibit Ex 38, # 31 Exhibit Ex 40, # 32 Exhibit Ex 41, # 33 Exhibit Ex 42, # 34 Exhibit Ex 43, # 35 Exhibit Ex 45, # 36 Exhibit Ex 46, # 37 Exhibit Ex 48, # 38 Exhibit Ex 49, # 39 Exhibit Ex 51, # 40 Exhibit Ex 57, # 41 Exhibit Ex 58, # 42 Exhibit Ex 62, # 43 Exhibit Ex 65, # 44 Exhibit Ex 66, # 45 Exhibit Ex 68, # 46 Exhibit Ex 69, # 47 Exhibit Ex 70, # 48 Exhibit Ex 71, # 49 Exhibit Ex 72, # 50

Page 69: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

Exhibit Ex 73, # 51 Exhibit Ex 74, # 52 Exhibit Ex 75, # 53 Exhibit Ex 76, # 54 Exhibit Ex 77, # 55 Exhibit Ex 78, # 56 Exhibit Ex 81, # 57 Exhibit Ex 82, # 58 Exhibit Ex 83, # 59 Exhibit Ex 84, # 60 Exhibit Ex 85, # 61 Exhibit Ex 88, # 62 Exhibit Ex 89, # 63 Exhibit Ex 90, # 64 Exhibit Ex 92, # 65 Exhibit Ex 93, # 66 Exhibit Ex 95, # 67 Exhibit Ex 96, # 68 Exhibit Ex 98, # 69 Exhibit Ex 99, # 70 Exhibit Ex 102, # 71 Exhibit Ex 103, # 72 Exhibit Ex 104, # 73 Exhibit Ex 105, # 74 Exhibit Ex 106, # 75 Exhibit Ex 107, # 76 Exhibit Ex 108, # 77 Exhibit Ex 109, # 78 Exhibit Ex 112, # 79 Exhibit Ex 113, # 80 Exhibit Ex 115, # 81 Exhibit Ex 116, # 82 Exhibit Ex 117, # 83 Exhibit Ex 118, # 84 Exhibit Ex 119, # 85 Exhibit Ex 120, # 86 Exhibit Ex 121, # 87 Exhibit Ex 122, # 88 Exhibit Ex 123, # 89 Exhibit Ex 124, # 90 Exhibit Ex 125, # 91 Exhibit Ex 126, # 92 Exhibit Ex 127, # 93 Exhibit Ex 128, # 94 Exhibit Ex 129, # 95 Exhibit Ex 130, # 96 Exhibit Ex 131, # 97 Exhibit Ex 132)(Saturley, William) (Additional attachment(s) added on 10/15/2019: # 98 Exhibit 10 - 5/30/2013 email from V. Vasanthakumar) (cmp). (Entered: 09/27/2019)

09/27/2019 244 MOTION to Exclude The Opinions of Plaintiffs' Proposed Expert Chad Coffman filed by Apple, Inc.. Follow up on Objection on 10/11/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Memorandum of Law Memo of Law)(Saturley, William) (Entered: 09/27/2019)

09/30/2019 NOTICE of ECF Filing Error re: 243 MOTION for Summary Judgment filed by Apple, Inc. No description of exhibit or attachment was included. Exhibit or attachment shall be followed by a short description of the document and shall not exceed five words. AP 2.5(a). See Properly Attach Exhibits to Pleadings in ECF. The filing attorney shall email a list of exhibits to the case manager for updating the entry to reflect exhibit descriptions. If the filing party has any questions concerning this notice, please contact the judge's case manager at 603-369-5374.Compliance Deadline set for 10/4/2019.(jb) (Entered: 09/30/2019)

09/30/2019 245 ORDER granting 203 Motion to Certify Class. The court grants the plaintiffs' motion, certifies the proposed class as outlined, appoints Kurz and Palisade as class representatives, and appoints Bernstein Litowitz as class counsel. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 09/30/2019)

10/09/2019 246 Assented to MOTION to Extend Time to Object/Respond to 244 MOTION to Exclude The Opinions of Plaintiffs' Proposed Expert Chad Coffman to 11/25/19 and reply 1/15/20 filed by Douglas Kurz.(Eber, Jennifer) (Entered: 10/09/2019)

10/10/2019 ENDORSED ORDER granting 246 Motion to Extend Time to Object/Respond re 244 Motion to Exclude,. Text of Order: Granted. So Ordered by Judge Joseph N. Laplante. Follow up on Objection on 11/25/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). Follow up on Reply on 1/15/2020. (cmp) (Entered: 10/11/2019)

11/22/2019 247 NOTICE of Settlement and Joint Motion to Stay Summary Judgment Schedule by Adam S. Levy (Attachments: # 1 Proposed Order)(Spear, Jeffrey)(cmp). (Entered: 11/22/2019)

11/25/2019 ENDORSED ORDER granting 247 NOTICE of Settlement and Joint Motion to Stay Summary Judgment Schedule. Text of Order: Motion to Stay granted. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 11/26/2019)

Page 70: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

11/26/2019 248 MOTION for Release of Funds Approval of Distribution Plan filed by Douglas Kurz.Follow up on Objection on 12/10/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Memorandum of Law, # 2 Proposed Order Proposed Order Approving Distribution Plan, # 3 Exhibit (Affidavit) Declaration of Tara Donohue, # 4 Exhibit A - Paper Letter, # 5 Exhibit B- Status Email, # 6 Exhibit C - Status Spreadsheet, # 7 Exhibit D - Disputed Claims Chart, # 8 Exhibit D-1 - Deborah Hilliard (Redacted), # 9 Exhibit D-2 - Michael A. Schwenn (Redacted), # 10 Exhibit D-3 - Susan A. Evans (Redacted), # 11 Exhibit E- Timely Eligible Claims, # 12 Exhibit F - Late But Otherwise Eligible Claims, # 13 Exhibit G- Rejected Claims, # 14 Exhibit H - Invoices)(Eber, Jennifer) (Entered: 11/26/2019)

11/26/2019 249 Addendum/ to 248 MOTION for Release of Funds Approval of Distribution Plan by Douglas Kurz. (Attachments: # 1 Proposed Order Proposed Order Approving Distribution Plan)(Eber, Jennifer) (Entered: 11/26/2019)

12/10/2019 251 ///Letter to United States District Court from Susan Evans re: Withdrawal of claim No. 1047043, as identified as Disputed Claim No. 3 in this action. (cmp) (Entered: 01/07/2020)

12/20/2019 250 Assented to MOTION to Extend Time to Stay of Summary Judgment Schedule filed by Douglas Kurz. (Attachments: # 1 Proposed Order Proposed Order)(Eber, Jennifer) (Entered: 12/20/2019)

12/23/2019 ENDORSED ORDER granting 250 Assented to MOTION to Extend Time to Stay of Summary Judgment Schedule. Text of Order: Granted. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 12/26/2019)

01/10/2020 252 PLAINTIFFS MOTION FOR (I) PRELIMINARY APPROVAL OF SETTLEMENT WITH DEFENDANT APPLE INC. AND (II) APPROVAL OF NOTICE TO THE CLASS by Douglas Kurz (Attachments: # 1 Exhibit Exhibit 1 - Stipulation & Agreement of Settlement, # 2 Exhibit Exhibit 2 - Proposed Order, # 3 Memorandum of Law Memorandum of Law in Support of Plaintiffs' Motion)(Eber, Jennifer) Modified on 1/13/2020 to change from Notice to Motion (jb). (Entered: 01/10/2020)

01/13/2020 ENDORSED ORDER granting 248 MOTION for Release of Funds Approval of Distribution Plan. Text of Order: Granted. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 01/13/2020)

01/13/2020 253 ORDER re Distribution Plan. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 01/13/2020)

03/03/2020 254 ORDER approving 252 Motion for PLAINTIFFS MOTION FOR (I) PRELIMINARY APPROVAL OF SETTLEMENT WITH DEFENDANT APPLE INC. AND (II) APPROVAL OF NOTICE TO THE CLASS. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 03/03/2020)

03/03/2020 NOTICE of Hearing. Settlement Conference/Hearing set for 6/15/2020 at 10:00 AM before Judge Joseph N. Laplante.(jb) (Entered: 03/03/2020)

Page 71: U.S. District Court District of New Hampshire (Concord ...securities.stanford.edu/filings-documents/1052/... · 1 Federal St Boston, MA 02110 617 951-8000 Email: jason.frank@bingham.com

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