U.S. District Court Northern District of Ohio...

50
US District Court Civil Docket as of November 18, 2013 Retrieved from the court on November 21, 2013 U.S. District Court Northern District of Ohio (Youngstown) CIVIL DOCKET FOR CASE #: 4:08-cv-00160-BYP Ohio Public Employees Retirement System v. Federal Home Date Filed: 01/18/2008 Loan Mortgage Corp., et al. Jury Demand: Both Assigned to: Judge Benita Y. Pearson Nature of Suit: 850 Cause: 15:77 Securities Fraud Securities/Commodities Jurisdiction: Federal Question Plaintiff Ohio Public Employees Retirement represented by Beth A. Finnerty System Office of the Attorney General - Antitrust on behalf of Itself and All Others Similarly Section Situtated State of Ohio 23rd Floor 150 East Gay Street Columbus, OH 43215 614-728-5454 Fax: 614-995-0246 Email: [email protected] TERMINATED: 08/27/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jean M. Geoppinger INVALID ADDRESS - Waite, Schneider, Bayless & Chesley Cincinnati 1513 Fourth & Vine Tower One West Fourth Street Cincinnati, OH 45202 513-621-0267 Fax: 513-621-0262 Email: [email protected] (Inactive) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stanley M. Chesley Waite, Schneider, Bayless & Chesley 1513 Fourth & Vine Tower One West Fourth Street Cincinnati, OH 45202 513-621-0267

Transcript of U.S. District Court Northern District of Ohio...

Page 1: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

US District Court Civil Docket as of November 18, 2013 Retrieved from the court on November 21, 2013

U.S. District Court Northern District of Ohio (Youngstown)

CIVIL DOCKET FOR CASE #: 4:08-cv-00160-BYP

Ohio Public Employees Retirement System v. Federal Home Date Filed: 01/18/2008 Loan Mortgage Corp., et al. Jury Demand: Both Assigned to: Judge Benita Y. Pearson Nature of Suit: 850 Cause: 15:77 Securities Fraud Securities/Commodities

Jurisdiction: Federal Question

Plaintiff

Ohio Public Employees Retirement represented by Beth A. Finnerty System Office of the Attorney General - Antitrust on behalf of Itself and All Others Similarly Section Situtated State of Ohio

23rd Floor 150 East Gay Street Columbus, OH 43215 614-728-5454 Fax: 614-995-0246 Email: [email protected] TERMINATED: 08/27/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jean M. Geoppinger INVALID ADDRESS - Waite, Schneider, Bayless & Chesley Cincinnati 1513 Fourth & Vine Tower One West Fourth Street Cincinnati, OH 45202 513-621-0267 Fax: 513-621-0262 Email: [email protected] (Inactive) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stanley M. Chesley Waite, Schneider, Bayless & Chesley 1513 Fourth & Vine Tower One West Fourth Street Cincinnati, OH 45202 513-621-0267

Page 2: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Fax: 513-621-0262 Email: [email protected] (Inactive) TERMINATED: 04/22/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas P. Glass Strauss & Troy Ste. 400 150 East Fourth Street Cincinnati, OH 45202 513-621-2120 Fax: 513-629-9426 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

William K. Flynn Strauss & Troy Federal Reserve Bldg. 150 East Fourth Street Cincinnati, OH 45202-4018 513-621-2120 Fax: 513-629-9426 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrea L. Seidt Office of the Attorney General - East Town Street State of Ohio 101 East Town Street Columbus, OH 43215-0900 614-728-5454 Fax: 614-995-0246 TERMINATED: 02/05/2008

Britt K. Strottman Attorney General of Ohio 17th Floor 30 East Broad Street Columbus, OH 43215 614-387-5600 Fax: 614-387-6697 TERMINATED: 08/27/2008

Christopher D. Stock Markovits, Stock & DeMarco

Page 3: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Ste. 530 119 East Court Street Cincinnati, OH 45202 513-651-3700 Email: [email protected] ATTORNEY TO BE NOTICED

Darren T. Kaplan Chitwood Harley Harnes - New York Ste. 908 1350 Broadway New York, NY 10018 917-595-4600 Fax: 404-876-4476 TERMINATED: 12/10/2012 PRO HAC VICE ATTORNEY TO BE NOTICED

Gregory E. Keller Chitwood Harley Harnes - New York Ste. 908 1350 Broadway New York, NY 10018 917-595-4600 Fax: 404-876-4476 TERMINATED: 12/10/2012 ATTORNEY TO BE NOTICED

James R. Cummins Cummins & Brown Ste. 100 312 Walnut Street Cincinnati, OH 45202 513-241-6400 Fax: 513-241-6464 Email: [email protected] ATTORNEY TO BE NOTICED

James M. Wilson Chitwood Harley Harnes - Atlanta 2300 Promenade II 1230 Peachtree Street, NE Atlanta, GA 30309 404-873-3900 Fax: 404-876-4476 TERMINATED: 12/10/2012 PRO HAC VICE ATTORNEY TO BE NOTICED

Page 4: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Jane H. Walker Waite, Schneider, Bayless & Chesley - Cincinnati 1513 Fourth & Vine Tower One West Fourth Street INVALID ADDRESS Cincinnati, OH 45202 513-621-0267 Fax: 513-381-2375 TERMINATED: 01/31/2012

John F. Harnes Chitwood Harley Harnes - New York Ste. 908 1350 Broadway New York, NY 10018 917-595-4600 Fax: 404-876-4476 Email: [email protected] TERMINATED: 12/10/2012 PRO HAC VICE ATTORNEY TO BE NOTICED

Joseph T. Deters Waite, Schneider, Bayless & Chesley - Cincinnati 1513 Fourth & Vine Tower One West Fourth Street Cincinnati, OH 45202 513-621-0267 Fax: 513-621-0262 Email: [email protected] ATTORNEY TO BE NOTICED

Krissi T. Gore Chitwood Harley Harnes - Atlanta 2300 Promenade II 1230 Peachtree Street, NE Atlanta, GA 30309 404-873-3900 Fax: 404-876-4476 Email: [email protected] TERMINATED: 12/10/2012 PRO HAC VICE ATTORNEY TO BE NOTICED

Louise M. Roselle Markovits, Stock & DeMarco Ste. 530 119 East Court Street

Page 5: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Cincinnati, OH 45202 513-651-3700 Fax: 513-665-0219 Email: [email protected] ATTORNEY TO BE NOTICED

Marc E. Dann Dann, Doberdruk & Wellen 4600 Prospect Avenue Cleveland, OH 44103 216-373-0539 Fax: 216-373-0536 Email: [email protected] TERMINATED: 01/31/2012

Mark E. Mastrangelo Office of the Attorney General State of Ohio 11th Floor 615 Superior Avenue, W Cleveland, OH 44113 216-787-3030 Fax: 216-787-3480 Email: [email protected] TERMINATED: 01/31/2012

Martin D. Chitwood Chitwood Harley Harnes - Atlanta 2300 Promenade II 1230 Peachtree Street, NE Atlanta, GA 30309 404-873-3900 Fax: 404-876-4476 TERMINATED: 12/10/2012 PRO HAC VICE ATTORNEY TO BE NOTICED

Melanie S. Corwin INVALID ADDRESS - Waite, Schneider, Bayless & Chesle 1513 Fourth & Vine Tower One West Fourth Street Cincinnati, OH 45202 513-621-0267 TERMINATED: 07/20/2012 ATTORNEY TO BE NOTICED

Michael J. Hall Office of the Attorney General - East Broad Street

Page 6: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

State of Ohio 30 East Broad Street Columbus, OH 43215 614-728-5474 Fax: 866-790-1276 Email: [email protected] ATTORNEY TO BE NOTICED

Renee A. Infante Waite, Schneider, Bayless & Chesley - Cincinnati 1513 Fourth & Vine Tower One West Fourth Street Cincinnati, OH 45202 513-621-0267 Fax: 513-381-2375 Email: [email protected] TERMINATED: 06/28/2013

Richard Michael DeWine Office of the Attorney General - East Broad Street State of Ohio 30 East Broad Street Columbus, OH 43215 614-728-4948 Fax: 614-728-0744 Email: [email protected]

Richard S. Wayne Strauss & Troy Ste. 400 150 East Fourth Street Cincinnati, OH 45202 513-621-2120 Fax: 513-629-9426 Email: [email protected] ATTORNEY TO BE NOTICED

Stephen E. Schilling Strauss & Troy Ste. 400 150 East Fourth Street Cincinnati, OH 45202 513-621-2120 Fax: 513-629-9426 Email: [email protected] ATTORNEY TO BE NOTICED

Page 7: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Terence R. Coates Markovits, Stock & DeMarco Ste. 530 119 East Court Street Cincinnati, OH 45202 513-651-3700 Fax: 513-665-0219 Email: [email protected] ATTORNEY TO BE NOTICED

Terrence L. Goodman 17 Heritage Road Cincinnati, OH 45241 513-984-3266 Email: [email protected] ATTORNEY TO BE NOTICED

Wilbert B. Markovits Markovits, Stock & DeMarco Ste. 530 119 East Court Street Cincinnati, OH 45202 513-651-3700 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant

Federal Home Loan Mortgage represented by Jason D. Frank Corporation

Bingham McCutchen - Boston also known as

One Federal Street Freddie Mac

Boston, MA 02110 617-951-8000 Fax: 617-951-8736 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jordan D. Hershman Bingham McCutchen - Boston One Federal Street Boston, MA 02110 617-951-8000 Fax: 617-951-8736 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Hugh E. McKay

Page 8: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Porter, Wright, Morris & Arthur - Cleveland 1700 Huntington Bldg. 925 Euclid Avenue Cleveland, OH 44115 216-443-2580 Fax: 216-443-9011 Email: [email protected] ATTORNEY TO BE NOTICED

Paul R. Matia INVALID ADDRESS -Porter, Wright, Morris & Arthur - Cleveland 1700 Huntington Bldg. 925 Euclid Avenue Cleveland, OH 44115 216-443-2548 Fax: 216-443-9011 Email: [email protected] (Inactive) TERMINATED: 05/15/2013 ATTORNEY TO BE NOTICED

Defendant

Richard F. Syron represented by Frank R. Volpe Sidley Austin - Washington 1501 K Street, NW Washington, DC 20005 202-736-8366 Fax: 202-736-8711 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Judith C. Gallagher Sidley Austin - Washington 1501 K Street, NW Washington, DC 20005 202-736-8000 Fax: 202-736-8711 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark D. Hopson Sidley Austin - Washington 1501 K Street, NW Washington, DC 20005 202-736-8000 Fax: 202-736-8711

Page 9: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew D. Krueger Sidley Austin - Washington 1501 K Street, NW Washington, DC 20005 202-736-8000 Fax: 202-736-8711 Email: [email protected] (Inactive) TERMINATED: 04/24/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas C. Green Sidley Austin - Washington 1501 K Street, NW Washington, DC 20005 202-736-8000 Fax: 202-736-8711 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown Ropes & Gray - Boston 800 Boylston Street Boston, MA 02199 617-951-7000 Fax: 617-235-9710 Email: [email protected] TERMINATED: 02/28/2012 ATTORNEY TO BE NOTICED

Christopher G. Green Ropes & Gray - Boston 800 Boylston Street Boston, MA 02199 617-951-7000 Fax: 617-235-0569 TERMINATED: 02/28/2012 ATTORNEY TO BE NOTICED

Hugh E. McKay (See above for address) TERMINATED: 02/28/2012 ATTORNEY TO BE NOTICED

John C. Fairweather

Page 10: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Brouse McDowell - Akron Ste. 500 388 South Main Street Akron, O11 44311 330-535-5711 Fax: 330-253-8601 Email: [email protected] ATTORNEY TO BE NOTICED

Kerri L. Keller Brouse McDowell - Akron Ste. 500 388 South Main Street Akron, O11 44311 330-535-5711 Fax: 330-253-8601 Email: [email protected] ATTORNEY TO BE NOTICED

Lisa S. DelGrosso Brouse McDowell - Akron Ste. 500 388 South Main Street Akron, O11 44311 330-535-5711 Fax: 330-253-8601 Email: [email protected] ATTORNEY TO BE NOTICED

Paul R. Matia (See above for address) TERMINATED: 02/28/2012

Randall W. Bodner Ropes & Gray - Boston 800 Boylston Street Boston, MA 02199 617-951-7000 Fax: 617-235-0340 TERMINATED: 02/28/2012 ATTORNEY TO BE NOTICED

Defendant

Patricia L. Cook represented by Carl S. Kravitz Zuckerman Spaeder - Washington Ste. 1000 1800 M Street, NW Washington, DC 20036 202-778-1800 Fax: 202-822-8106

Page 11: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Caroline E. Reynolds Zuckerman Spaeder - Washington Ste. 1000 1800 M Street, NW Washington, DC 20036 202-778-1800 Fax: 202-822-8106 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

John B. Timmer Zuckerman Spaeder - Washington Ste. 1000 1800 M Street, NW Washington, DC 20036 202-778-1800 Fax: 202-822-8106 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Steven M. Salky Zuckerman Spaeder - Washington Ste. 1000 1800 M Street, NW Washington, DC 20036 202-778-1800 Fax: 202-822-8106 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown (See above for address) TERMINATED: 02/28/2012 ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) TERMINATED: 02/28/2012 ATTORNEY TO BE NOTICED

Hugh E. McKay (See above for address) TERMINATED: 02/28/2012

Page 12: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

ATTORNEY TO BE NOTICED

John C. Fairweather (See above for address) ATTORNEY TO BE NOTICED

Kerri L. Keller (See above for address) ATTORNEY TO BE NOTICED

Lisa S. DelGrosso (See above for address) ATTORNEY TO BE NOTICED

Paul R. Matia (See above for address) TERMINATED: 02/28/2012

Randall W. Bodner (See above for address) TERMINATED: 02/28/2012 ATTORNEY TO BE NOTICED

Defendant

Anthony S. Piszel

represented by Joseph P. Rodgers INVALID ADDRESS - Squire Sanders (US) - Cleveland 4900 Key Tower 127 Public Square Cleveland, OH 44114 216-479-8465 Fax: 216-479-8777 Email: [email protected] (Inactive) TERMINATED: 04/02/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael V. Rella Murphy & McGonigle - New York Ste. 5230 60 East 42nd Street New York, NY 10165 212-880-3973 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

William E. Donnelly Murphy & McGonigle - Washington

Page 13: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Ste. 400 555 13th Street, NW Washington, DC 20004 202-661-7011 Fax: 202-661-7049 Email: [email protected] (Inactive) LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown (See above for address) TERMINATED: 02/09/2012 ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) TERMINATED: 02/09/2012 ATTORNEY TO BE NOTICED

Hugh E. McKay (See above for address) TERMINATED: 02/09/2012 ATTORNEY TO BE NOTICED

James K. Goldfarb Murphy & McGonigle - New York Ste. 5230 60 East 42nd Street New York, NY 10165 212-880-3961 Fax: 212-880-3998 Email: [email protected] ATTORNEY TO BE NOTICED

Jerry A. Isenberg Murphy & McGonigle - Washington Ste. 400 555 13th Street, NW Washington, DC 20004 202-659-6701 ATTORNEY TO BE NOTICED

Jonathan S. Bashi Murphy & McGonigle - New York Ste. 5230 60 East 42nd Street New York, NY 10165 212-880-3961 Email: [email protected]

Page 14: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

ATTORNEY TO BE NOTICED

Joseph C. Weinstein Squire Sanders (US) - Cleveland 4900 Key Tower 127 Public Square Cleveland, OH 44114 216-479-8500 Fax: 216-479-8780 Email: [email protected] ATTORNEY TO BE NOTICED

Paul R. Matia (See above for address) TERMINATED: 02/09/2012

Randall W. Bodner (See above for address) TERMINATED: 02/09/2012 ATTORNEY TO BE NOTICED

Saber W. VanDetta Squire Sanders (US) - Cleveland 4900 Key Tower 127 Public Square Cleveland, OH 44114 216-479-8488 Fax: 216-479-8780 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Eugene M. McQuade represented by Andrew J. Levander Dechert - New York 1095 Avenue of the Americas New York, NY 10036 212-698-3683 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Cheryl A. Krause Dechert - Philadelphia 2828 Arch Street Philadelphia, PA 19104 215-994-2139 Fax: 215-655-2139 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 15: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

C. Thomas Brown (See above for address) TERMINATED: 02/27/2012 ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) TERMINATED: 02/27/2012 ATTORNEY TO BE NOTICED

David T. Jones Dechert - Philadelphia 2828 Arch Street Philadelphia, PA 19104 215-994-2554 Fax: 215-655-2554 Email: [email protected] TERMINATED: 06/18/2013 ATTORNEY TO BE NOTICED

Hugh E. McKay (See above for address) TERMINATED: 02/27/2012 ATTORNEY TO BE NOTICED

Joseph P. Rodgers (See above for address) TERMINATED: 04/02/2013 ATTORNEY TO BE NOTICED

Joseph C. Weinstein (See above for address) ATTORNEY TO BE NOTICED

Michael S. Doluisio Dechert - Philadelphia 2828 Arch Street Philadelphia, PA 19104 215-994-2325 Fax: 215-994-2222 Email: [email protected] ATTORNEY TO BE NOTICED

Paul R. Matia (See above for address) TERMINATED: 02/27/2012

Peter J. Kreher Dechert - Philadelphia

Page 16: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

2828 Arch Street Philadelphia, PA 19104 215-994-2171 Fax: 215-994-2222 Email: [email protected] ATTORNEY TO BE NOTICED

Randall W. Bodner (See above for address) TERMINATED: 02/27/2012 ATTORNEY TO BE NOTICED

Saber W. VanDetta (See above for address) ATTORNEY TO BE NOTICED

Defendant

Richard Karl Goeltz TERMINATED: 05/27/2008

Defendant

Robert R. Glauber TERMINATED: 05/27/2008

Defendant

Thomas S. Johnson TERMINATED: 05/27/2008

Defendant

Shaun F. O'Malley TERMINATED: 05/27/2008

Defendant

Stephen A. Ross TERMINATED: 05/27/2008

Defendant

Barbara T. Alexander TERMINATED: 05/27/2008

Defendant

William M. Lewis, Jr. TERMINATED: 05/27/2008

Defendant

Jeffrey M. Peek TERMINATED: 05/27/2008

Defendant

Page 17: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Geoffrey T. Boisi TERMINATED: 05/27/2008

Defendant

Ronald F. Poe TERMINATED: 05/27/2008

Intervenor

Federal Housing Finance Agency represented by Anthony J. Franze Arnold & Porter - Washington 555 Twelfth Street, NW Washington, DC 20004 202-942-6479 Fax: 202-942-5111 Email: [email protected] ATTORNEY TO BE NOTICED

Date Filed # Docket Text

01/18/2008 1 Complaint with jury demand against Federal Home Loan Mortgage Corporation, Robert R. Glauber, Thomas S. Johnson, Shaun F. O'Malley, Stephen A. Ross, Barbara T. Alexander, William M. Lewis, Jr, Jeffrey M. Peek, Geoffrey T. Boisi, Ronald F. Poe,, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade, Richard Karl Goeltz (filing fee paid $350) filed by Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit, # 2 Civil Cover Sheet) (R,Li) (Entered: 01/18/2008)

01/18/2008 1 Judge Peter C. Economus assigned to case. (R,Li) (Entered: 01/18/2008)

01/18/2008 Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge James S. Gallas. (R,Li) (Entered: 01/18/2008)

01/22/2008 2 Order disqualifying Judge Peter C. Economus and directing that this action be returned to the Office of the Clerk for reassignment to another Judge. Signed by Judge Peter C. Economus on 1/22/2008. Case randomly reassigned to Judge David D. Dowd, Jr.(S,L) (Entered: 01/22/2008)

01/22/2008 3 Order reassigning case to Judge John R. Adams for all further proceedings. Signed by Judge David D. Dowd, Jr on 1/22/08. (P,G) (Entered: 01/22/2008)

01/22/2008 4 Supplement (Amended Certification) to 1 Complaint, filed by Ohio Public Employees Retirement System. Related document(s) 1 . (Attachments: # 1 Amended Certification)(Geoppinger, Jean) (Entered: 01/22/2008)

01/22/2008 5 Motion for Appointment of Ohio Public Employees Retirement System as Lead Plaintiff and Approval of Selection of Counsel filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit 1 - Declaration of James R. Cummins)(Corwin, Melanie) (Entered: 01/22/2008)

02/04/2008 6 Waiver of Summons by all Defendants returned. Waiver mailed on January 22, 2008 filed on behalf of Ohio Public Employees Retirement System (Chesley, Stanley)

Page 18: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

(Entered: 02/04/2008)

02/05/2008 7 Notice of Withdrawal of Appearance filed by Ohio Public Employees Retirement System. (Chesley, Stanley) (Entered: 02/05/2008)

02/11/2008 8 Reply to response to 5 Motion for Appointment of Ohio Public Employees Retirement System as Lead Plaintiff and Approval of Selection of Counsel filed by Ohio Public Employees Retirement System. (Attachments: # 1 Proposed Order)(Chesley, Stanley) (Entered: 02/11/2008)

02/13/2008 9 Motion for attorney Martin D. Chitwood to Appear Pro Hac Vice. Filing fee $ 100, receipt number 06470000000002860868, filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Proposed Order Exhibit B)(Chesley, Stanley) (Entered: 02/13/2008)

02/14/2008 10 Order granting plaintiff's Motion for appearance pro hac vice by attorney Martin D. Chitwood for Ohio Public Employees Retirement System (Related Doc # 9 ). Signed by Judge John R. Adams on 2/14/08.(K,C) (Entered: 02/14/2008)

02/14/2008 11 Declaration of Stanley M. Chesley filed by Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit "A" Press Release, # 2 Exhibit "B" Notice of Dismissal)(Chesley, Stanley) Modified text on 2/15/2008 (R,Sh). (Entered: 02/14/2008)

02/29/2008 12 Notice that Case is Complex Litigation filed by Ohio Public Employees Retirement System. (Chesley, Stanley) (Entered: 02/29/2008)

03/04/2008 13 Motion for attorney James M. Wilson to Appear Pro Hac Vice. Filing fee $ 100, receipt number 06470000000002893527, filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit A Certificate of Good Standing, # 2 Proposed Order)(Chesley, Stanley) (Entered: 03/04/2008)

03/04/2008 14 Motion for attorney Krissi T. Gore to Appear Pro Hac Vice. Filing fee $ 100, receipt number 06470000000002893581, filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit A Good Standing Certificate, # 2 Proposed Order)(Chesley, Stanley) (Entered: 03/04/2008)

03/04/2008 15 Motion for attorney John F. Harnes to Appear Pro Hac Vice. Filing fee $ 100, receipt number 06470000000002893776, filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit A Certificate of Good Standing, # 2 Proposed Order)(Chesley, Stanley) (Entered: 03/04/2008)

03/04/2008 16 Motion for attorney Darren T. Kaplan to Appear Pro Hac Vice. Filing fee $ 100, receipt number 06470000000002893827, filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit A Certificate of Good Standing, # 2 Proposed Order)(Chesley, Stanley) (Entered: 03/04/2008)

03/17/2008 17 Consent Motion for entry of Stipulated Case Management Order No. 1 filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Proposed Order)(Chesley, Stanley) (Entered: 03/17/2008)

04/09/2008 18 Attorney Appearance of W. B. Markovits, Terrence L. Goodman, Jane H. Walker, and Renee A. Infante by Stanley M. Chesley filed by on behalf of Ohio Public Employees Retirement System. (Chesley, Stanley) (Entered: 04/09/2008)

Page 19: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

04/10/2008

19 Order granting Motion of Ohio Public Employees Retirement System ("OPERS") for Appointment as Lead Plaintiff and Approval of Its Selection of Counsel (Related Doc # 5 ). OPERS is appointed as Lead Plaintiff for the Class. The law firms of Waite, Schneider, Bayless & Chesley Co., L.P.A. and Chitwood Harley Harnes LLP are appointed to serve as Co-Lead Counsel for the Class. Signed by Judge John R. Adams on 4/10/2008.(H,RM) (Entered: 04/10/2008)

04/10/2008

20 Attorney Appearance by Hugh E. McKay and Paul R. Matia filed by on behalf of Federal Home Loan Mortgage Corporation. (McKay, Hugh) (Entered: 04/10/2008)

04/16/2008 21 Order granting Motions for appearance pro hac vice by attorneys James M. Wilson, Krissi T. Gore, John F. Harnes, and Darren T. Kaplan for Ohio Public Employees Retirement System (Related Docs # 13 , 14 , 15 , and 16 ). Signed by Judge John R. Adams on 4/16/08.(K,C) (Entered: 04/16/2008)

05/27/2008 22 First Amended complaint against Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade, filed by Ohio Public Employees Retirement System. (Attachments: # 1 Appendix A -- FRE Historical Share Price and Trading Volume) (Chesley, Stanley) (Entered: 05/27/2008)

06/19/2008

06/26/2008

07/01/2008

23 Notice of Hearing. Telephone Conference set for 7/9/2008 at 03:00 PM with Judge John R. Adams. Counsel to initiate the conference call to the court. (K,C) (Entered: 06/19/2008)

24 Unopposed Motion for extension of time until August 11, 2008 to answer andfor Entry of Proposed Case Management Order filed by Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. (Attachments: # 1 Brief in Support, # 2 Exhibit 1: Proposed Stipulated Case Management Order)(McKay, Hugh) Wrong attorney s/. Attorney advised 06/27/08 (S,HR). (Entered: 06/26/2008)

25 Order granting 24 defendants' Unopposed Motion for Extension of Time and for Entry of Proposed Case Management Order. Defendants shall move or plead to the Amended Complaint on or before 8/11/2008. Plaintiff shall respond to any motion(s) to dismiss on or before 9/10/2008. Defendants shall file any reply brief(s) in support of any motion(s) to dismiss on or before 10/14/2008. Plaintiff shall file a motion for class certification on or before the 30th day after the entry of an order denying, in whole or in part, any motion(s) to dismiss. Telephone Conference set for 7/9/2008, is canceled. Judge John R. Adams on 7/1/2008.(H,RM) (Entered: 07/01/2008)

07/01/2008 26 Marginal Entry Order denying as moot plaintiff's Consent Motion for Entry of Stipulated Case Management Order No. 1 (Related Doc # 17 ). Judge John R. Adams on 7/1/2008.(H,RM) (Entered: 07/01/2008)

07/07/2008 27 Motion for attorney Jordan D. Hershman to Appear Pro Hac Vice. Filing fee $ 100, receipt number 06470000000003093694, filed by Defendant Federal Home Loan Mortgage Corporation. (Attachments: # 1 Affidavit of Jordan D. Hershman)(McKay, Hugh) (Entered: 07/07/2008)

07/07/2008 28 Motion for attorney Jason D. Frank to Appear Pro Hac Vice. Filing fee $ 100, receipt number 06470000000003093703, filed by Defendant Federal Home Loan Mortgage Corporation. (Attachments: # 1 Affidavit of Jason D. Frank)(McKay, Hugh) (Entered: 07/07/2008)

Page 20: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

07/08/2008 29 Response to 24 Unopposed Motion for extension of time until August 11, 2008 to answer and for Entry of Proposed Case Management Order filed by Ohio Public Employees Retirement System. (Chesley, Stanley) (Entered: 07/08/2008)

07/11/2008 30 Marginal Entry Order granting counsel's Motion for appearance pro hac vice by attorney Jason D. Frank for Federal Home Loan Mortgage Corporation (Related Doc # 28 ). Judge John R. Adams on 7/11/08.(K,C) (Entered: 07/11/2008)

07/11/2008 31 Marginal Entry Order granting counsel's Motion for appearance pro hac vice by attorney Jordan D. Hershman for Federal Home Loan Mortgage Corporation (Related Doc # 27 ). Judge John R. Adams on 7/11/08.(K,C) (Entered: 07/11/2008)

07/17/2008 32 Unopposed Motion for leave to Exceed Page Limit filed by Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. (Attachments: # 1 Exhibit A: Order in Goodyear Tire)(Matia, Paul) (Entered: 07/17/2008)

07/21/2008 33 Order granting defendants' Motion for leave to exceed page limit (Related Doc # 32 ). Judge John R. Adams on 7/21/08.(K,C) (Entered: 07/21/2008)

08/07/2008 34 Motion for extension of time until September 2, 2008 to answer or otherwise respond to Amended Complaint (assented to) filed by Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. Related document(s) 22 . (Matia, Paul) (Entered: 08/07/2008)

08/08/2008 35 Order granting 34 defendants' Assented to Motion for Extension of Time (Doc. 34). Defendants shall file their motion to dismiss on or before 9/2/2008. Plaintiff shall respond to the dispositive motion on or before 10/2/2008. Defendants shall file any reply brief in support of the motion on or before 11/5/2008. Judge John R. Adams on 8/8/2008.(H,RM) (Entered: 08/08/2008)

08/26/2008 36 Motion for attorney C. Thomas Brown to Appear Pro Hac Vice. Filing fee $ 100, receipt number 06470000000003174133, filed by Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. (Attachments: # 1 Affidavit of C. Thomas Brown)(Matia, Paul) (Entered: 08/26/2008)

08/26/2008 37 Motion for attorney Christopher G. Green to Appear Pro Hac Vice. Filing fee $ 100, receipt number 06470000000003174178, filed by Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. (Attachments: # 1 Affidavit of Christopher G. Green)(Matia, Paul) (Entered: 08/26/2008)

08/27/2008 38 Notice of Withdrawal of Appearance filed by Ohio Public Employees Retirement System. (Geoppinger, Jean) (Entered: 08/27/2008)

08/27/2008 39 Motion for attorney Gregory E. Keller to Appear Pro Hac Vice. Filing fee $ 100, receipt number 06470000000003177432, filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit 1 -- Certificate of Good Standing, # 2 Exhibit 2 -- Proposed Order)(Geoppinger, Jean) (Entered: 08/27/2008)

09/02/2008 40 Order granting defendants' Motions for appearance pro hac vice by attorneys Christopher G. Green and C. Thomas Brown for Richard F. Syron, Patricia L. Cook, Anthony S. Piszel and Eugene M. McQuade (Related Docs# 36 and 37 ). Judge John R. Adams on 9/2/08.(K,C) (Entered: 09/02/2008)

Page 21: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

09/02/2008 41 Order granting plaintiff's motion for appearance pro hac vice by attorney Gregory E. Keller for Ohio Public Employees Retirement System (Related Doc # 39 ). Judge John R. Adams on 9/2/08.(K,C) (Entered: 09/02/2008)

09/02/2008 42 Motion to dismiss Amended Complaint with Prejudice filed by Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. (McKay, Hugh) (Entered: 09/02/2008)

09/02/2008 43 Memorandum of Law in Support of Defendants' Motion to Dismiss Amended Complaint filed by Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. Related document(s) 42 . (Attachments: # 1 Appendix Tab 1, # 2 Appendix Tab 2, # 3 Appendix Tab 3, # 4 Appendix Tab 4, # 5 Appendix Tab 5, # 6 Appendix Tab 6, # 7 Appendix Tab 7, # 8 Appendix Tab 8, # 9 Appendix Tab 9, # 10 Appendix Tab 10, # 11 Appendix Tab 11, # 12 Appendix Tab 12, # 13 Appendix Tab 13, # 14 Appendix Tab 14, # 15 Appendix Tab 15, # 16 Appendix Tab 16, # 17 Appendix Tab 17, # 18 Appendix Tab 18, # 19 Appendix Tab 19, # 20 Appendix Tab 20, # 21 Appendix Tab 21, # 22 Appendix Tab 22, # 23 Appendix Tab 23, # 24 Appendix Tab 24, # 25 Appendix Tab 25, # 26 Appendix Tab 26, # 27 Appendix Tab 27, # 28 Appendix Tab 28, # 29 Appendix Tab 29, # 30 Appendix Tab 30, # 31 Appendix Tab 31, # 32 Appendix Tab 32, # 33 Appendix Tab 33, # 34 Appendix Tab 34, # 35 Appendix Tab 35, # 36 Appendix Tab 36, # 37 Appendix Tab 37, # 38 Appendix Tab 38, # 39 Appendix Tab 39, # 40 Appendix Tab 40, # 41 Appendix Tab 41, # 42 Appendix Tab 42, # 43 Appendix Tab 43, # 44 Appendix Tab 44, # 45 Appendix Tab 45, # 46 Appendix Tab 46, # 47 Appendix Tab 47, # 48 Appendix Tab 48, # 49 Appendix Tab 49, # 50 Appendix Tab 50, # 51 Appendix Tab 51)(McKay, Hugh) Modified on 9/3/2008 (R,Sh). (Entered: 09/02/2008)

09/26/2008 44 Unopposed Motion for extension of time to file Opposition to Defendants' Motion to Dismiss 42 until October 16, 2008 filed by Plaintiff Ohio Public Employees Retirement System. (Cummins, James) Modified text on 9/29/2008 (R,Sh). (Entered: 09/26/2008)

09/30/2008 45 Marginal Entry Order granting lead plaintiffs' 44 Motion to Extend Deadlines to 10/16/08 so they may file their memorandum in opposition to defendants' motion to dismiss. Judge John R. Adams on 9/30/08.(K,C) (Entered: 09/30/2008)

10/15/2008 46 Attorney Appearance by Christopher D. Stock filed by on behalf of Ohio Public Employees Retirement System. (Stock, Christopher) (Entered: 10/15/2008)

10/16/2008 47 Opposition to 42 Motion to dismiss Amended Complaint with Prejudice , 43 Memorandum of Law in Support of Defendants' Motion to Dismiss Amended Complaint filed by Ohio Public Employees Retirement System. (Attachments: # 1 Appendix, # 2 Appendix, # 3 Appendix, # 4 Appendix, # 5 Appendix, # 6 Appendix)(Stock, Christopher) Document contains s/signature of attorney Stanley M. Chesley but was filed under the login of attorney Christopher Stock. Modified on 10/17/2008 (S,He). (Entered: 10/16/2008)

10/20/2008 48 Notice of Withdrawal of Appearance filed by Ohio Public Employees Retirement System. (Geoppinger, Jean) (Entered: 10/20/2008)

10/27/2008 49 Motion to amend complaint filed by Plaintiff Ohio Public Employees Retirement System. Related document(s) 22 . (Attachments: # 1 Appendix)(Stock, Christopher)

Page 22: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

(Entered: 10/27/2008)

10/27/2008 50 Memorandum In Support of 49 Motion to amend complaint filed by Ohio Public Employees Retirement System. (Stock, Christopher) (Entered: 10/27/2008)

10/30/2008 51 Order that the defendants shall file any reply brief in support of the Motion to Dismiss on or before 11/19/2008. re 42 . Judge John R. Adams on 10/30/2008. (H,RM) (Entered: 10/30/2008)

11/05/2008 52 Motion for attorney Randall W. Bodner to Appear Pro Hac Vice. Filing fee $ 100, receipt number 06470000000003280863, filed by Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. (Attachments: # 1 Affidavit of Randall W. Bodner)(Matia, Paul) Modified text on 11/6/2008 (R,Sh). (Entered: 11/05/2008)

11/06/2008 53 Marginal Entry Order granting attorney Matia's Motion for appearance pro hac vice by attorney Randall W. Bodner for Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel and Eugene M. McQuade (Related Doc # 52 ). Judge John R. Adams on 11/6/08.(K,C) (Entered: 11/06/2008)

11/07/2008 54 Response to 49 Motion to amend complaint filed by Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. (Matia, Paul) (Entered: 11/07/2008)

11/07/2008 55 Order granting lead plaintiff's Motion for Leave to File a Second Amended Complaint (Related Doc # 49 ). Judge John R. Adams on 11/7/2008.(H,RM) (Entered: 11/07/2008)

11/07/2008 56 Second Amended complaint for Violations of Federal Securities Laws against Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade, filed by Ohio Public Employees Retirement System. (Chesley, Stanley) (Entered: 11/07/2008)

11/10/2008 57 Consent Motion (Unsigned) to intervene as a party filed by Federal Housing Finance Agency . (Attachments: # 1 Proposed Order)(Franze, Anthony) Modified text on 11/12/2008 (R,Sh). Modified text on 6/25/2012 (M,TL). (Entered: 11/10/2008)

11/10/2008 58 Consent Motion (Unsigned) to stay all proceedings for 45 days filed by Intervenor Federal Housing Finance Agency. (Attachments: # 1 Proposed Order)(Franze, Anthony) Modified text on 11/12/2008 (R,Sh). (Entered: 11/10/2008)

11/19/2008 59 Order granting Motion of the Federal Housing Finance Agency to Intervene as a Conservator for the Federal Home Loan Mortgage Corporation. (Related Doc # 57 ). Judge John R. Adams on 11/19/08.(R,Sh) (Entered: 11/19/2008)

11/19/2008 60 Order granting Consent Motion of the Federal Housing Finance Agency as Conservator for the FederalHome Loan Mortgage Corporation to stay (Related Doc # 58 ). Judge John R. Adams on 11/19/08.(R,Sh) (Entered: 11/19/2008)

12/17/2008 61 Consent Motion to stay this action for an additional 90 days filed by Intervenor Federal Housing Finance Agency. (Attachments: # 1 Proposed Order)(Franze, Anthony) (Entered: 12/17/2008)

12/18/2008 62 Order granting defendant's Motion to stay (Related Doc # 61 ). This matter shall be

Page 23: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

stayed for 90 days beginning 1/4/09. Judge John R. Adams on 12/18/08.(K,C) (Entered: 12/18/2008)

04/06/2009 63 Motion to dismiss Second Amended Complaint with Prejudice filed by Defendants Federal Home Loan Mortgage Corp, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, and Eugene M. McQuade. (Matia, Paul) Modified filers on 4/7/2009 (H,KR). (Entered: 04/06/2009)

04/06/2009 64 Memorandum In Support of 63 Motion to dismiss Second Amended Complaint with Prejudice filed by Defendants Federal Home Loan Mortgage Corp, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, and Eugene M. McQuade. (Matia, Paul) Modified filers on 4/7/2009 (H,KR). (Entered: 04/06/2009)

04/06/2009 65 Notice of Manual Filing Appendix Submitted In Support Of Defendants Motion To Dismiss The Second Amended Complaint With Prejudice filed by Defendants Federal Home Loan Mortgage Corp, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, and Eugene M. McQuade. (Matia, Paul) Modified text and filers on 4/7/2009 (H,KR). (Entered: 04/06/2009)

04/06/2009 66 Notice of Manual Filing Compendium of Unreported Cases Cited In DefendantsMemorandum of Law In Support Of Their Motion To Dismiss The Second Amended Complaint With Prejudice filed by Defendants Federal Home Loan Mortgage Corp., Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, and Eugene M.McQuade. (Matia, Paul) Modified text and filers on 4/7/2009 (H,KR). (Entered: 04/06/2009)

04/07/2009 67 Appendix I, II and III submitted in support of defendants' motion to dismiss the second amended complaint with prejudice filed by Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. Related document(s) 65 , 63 . (3 Complete 1 1/2 thick inch binders on file in Clerk's Office) (E,P) Modified text on 4/7/2009 (E,P). (Entered: 04/07/2009)

04/07/2009 68 Conpendium of unreported cases cited in memorandum of law in support of their motion to dismiss the second amended comlaint with prejudice filed by Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. Related document(s) 64 , 63 , 66 . (1 Complete 1/2 inch thick binder on file in Clerk's Office) (E,P) (Entered: 04/07/2009)

04/15/2009 69 Motion for conference/hearing filed by Plaintiff Ohio Public Employees Retirement System. (Chesley, Stanley) (Entered: 04/15/2009)

04/22/2009 70 Proposed Stipulated Case Management Order No. 3 filed by Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. (Matia, Paul) Modified text on 4/23/2009 (P,G). (Entered: 04/22/2009)

04/23/2009 71 Marginal Entry Order denying as moot defendant's Motion to Dismiss the Amended Complaint (Related Doc # 42 ). Judge John R. Adams on 4/23/2009.(H,RM) (Entered: 04/23/2009)

04/23/2009 72 Stipulation & Order of Case Management Order #3. Plaintiff's response to motion to dismiss is due on or before 5/27/09, not to exceed 70 pages; Any reply is due on or before 7/14/09, not to exceed 40 pages. Judge John R. Adams on 4/23/09. (K,C) (Entered: 04/23/2009)

Page 24: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

04/23/2009 73 Response to 69 Motion for conference/hearing filed by Federal Home Loan Mortgage Corporation. (Matia, Paul) (Entered: 04/23/2009)

05/01/2009 74 Order granting plaintiff's motion for a status conference (Related Doc # 69 ); Telephone Conference is set for 5/22/2009 at 10:30 AM in to be held telephonically before Judge John R. Adams. Counsel for lead plaintiff to initiate the conference call to the court. Judge John R. Adams on 5/1/09.(K,C) (Entered: 05/01/2009)

05/21/2009 75 Motion to lift stay of discovery filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Proposed Order Exh. 1)(Chesley, Stanley) (Entered: 05/21/2009)

05/21/2009 76 Declaration of Melanie S. Corwin in Support of Lead Plaintiff's Motion to Partially Lift the PSLRA Discovery Stay filed by Ohio Public Employees Retirement System. Related document(s) 75 . (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10)(Chesley, Stanley) Modified text on 5/22/2009 (R,Sh). (Entered: 05/21/2009)

05/21/2009 77 Order canceling the Telephone Conference set for 5/22/2008. Judge John R. Adams on 5/21/2009. (H,RM) (Entered: 05/21/2009)

05/27/2009 78 Opposition to 63 Motion to dismiss Second Amended Complaint with Prejudice filed by Ohio Public Employees Retirement System. (Chesley, Stanley) (Entered: 05/27/2009)

05/27/2009 79 Affidavit/Declaration of Melanie S. Corwin in Support of Lead Plaintiff's Memorandum in Opposition to Defendants' Motion to Dismiss filed by Ohio Public Employees Retirement System. Related document(s) 78 . (Attachments: # 1 Appendix 1, # 2 Appendix 2, # 3 Appendix 3, # 4 Appendix 4, # 5 Appendix 5, # 6 Appendix 6, # 7 Appendix 7, # 8 Appendix 8, # 9 Appendix 9, # 10 Appendix 9A, # 11 Appendix 10, # 12 Appendix 11, # 13 Appendix 12 - Part 1, # 14 Appendix 12 - Part 2, # 15 Appendix 12 - Part 3, # 16 Appendix 12 - Part 4, # 17 Appendix 13, # 18 Appendix 14, # 19 Appendix 15, # 20 Appendix 16 - Part 1, # 21 Appendix 16 - Part 2, # 22 Appendix 16 - Part 3, # 23 Appendix 17, # 24 Appendix 18, # 25 Appendix 19 - Part 1, # 26 Appendix 19 - Part 2, # 27 Appendix 19 - Part 3, # 28 Appendix 19 - Part 4, # 29 Appendix 20, # 30 Appendix 21)(Chesley, Stanley) (Entered: 05/27/2009)

05/27/2009 80 Appendix Compendium of Unreported Cases Cited in Lead Plaintiff's Memorandum in Opposition to Defendants' Motion to Dismiss filed by Ohio Public Employees Retirement System. Related document(s) 78 . (Attachments: # 1 Exhibit 1 - Part 1, # 2 Exhibit 1 - Part 2, # 3 Exhibit 2 - Part 1, # 4 Exhibit 2 - Part 2, # 5 Exhibit 3, # 6 Exhibit 4 - Part 1, # 7 Exhibit 4 - Part 2, # 8 Exhibit 5, # 9 Exhibit 6 - Part 1, # 10 Exhibit 6 - Part 2, # 11 Exhibit 7, # 12 Exhibit 8, # 13 Exhibit 9 - Part 1, # 14 Exhibit 9 - Part 2, # 15 Exhibit 10, # 16 Exhibit 11, # 17 Exhibit 12)(Chesley, Stanley) (Entered: 05/27/2009)

06/03/2009 81 Joint Motion for extension of Time for Defendants and Intervenor to Oppose Lead Plaintiff's Motion to Partially Lift the PSLRA Discovery Stay until June 26, 2009 filed by Federal Home Loan Mortgage Corporation, Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. Related document(s) 75 . (Matia, Paul) (Entered: 06/03/2009)

Page 25: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

06/04/2009 82 Order granting 81 the Joint Motion to Extend Defendants' Time to Oppose Lead Plaintiff's Motion to Partially Lift the PSLRA Discovery Stay. Defendants and Intervenor shall respond to Lead Plaintiff's Motion to Partially Lift the PSLRA Discovery Stay 75 on or before 6/26/2009. Lead Plaintiff shall file any reply brief in support of its motion on or before 7/13/2009. Judge John R. Adams on 6/4/2009.(H,RM) (Entered: 06/04/2009)

06/25/2009 83 Unopposed Motion for leave to Exceed Page Limit by Five Pages filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 75 , 76 . (Matia, Paul) (Entered: 06/25/2009)

06/26/2009 84 Marginal Entry Order granting defendant Federal Home Loan Mortgage Corp.'s Unopposed Motion for Leave to Exceed Page Limit (Related Doc # 83 ). Judge John R. Adams on 6/26/2009.(H,RM) (Entered: 06/26/2009)

06/26/2009 85 Opposition to 75 Motion to lift stay of discovery filed by Federal Home Loan Mortgage Corporation. (Attachments: # 1 Exhibit 1: Opposition Filed in New York Proceeding, # 2 Declaration of Jason D. Frank)(Matia, Paul) (Entered: 06/26/2009)

06/26/2009 86 Opposition to 75 Motion to lift stay of discovery filed by Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. (Matia, Paul) (Entered: 06/26/2009)

07/01/2009 87 Unopposed Motion for extension of Time to File Reply in Response to Lead Plaintiff's Opposition to Motion to Dismiss Second Amended Complaint until July 28, 2009 filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 79 , 80 , 78 . (Matia, Paul) (Entered: 07/01/2009)

07/02/2009 88 Marginal Entry Order granting 87 defendant Federal Home Loan Mortgage Corp.'s Unopposed Motion for Extension of Time until 7/28/2009. re 63 . Judge John R. Adams on 7/2/2009.(H,RM) (Entered: 07/02/2009)

07/13/2009 89 Reply to response to 75 Motion to lift stay of discovery filed by Ohio Public Employees Retirement System. (Chesley, Stanley) (Entered: 07/13/2009)

07/13/2009 90 Affidavit/Declaration of Melanie S. Corwin in Support of Lead Plaintiff's Reply Memorandum in Further Support of Its Motion to Partially Lift the PSLRA Discovery Stay filed by Ohio Public Employees Retirement System. Related document(s) 89 . (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E-1, # 6 Exhibit E-2, # 7 Exhibit F, # 8 Exhibit G)(Chesley, Stanley) (Entered: 07/13/2009)

07/27/2009 91 Motion for leave to File a Surreply in Opposition to Plaintiff's Motion to Partially Lift the PSLRA Discovery Stay filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 90 , 89 . (Attachments: # 1 Surreply)(Matia, Paul) (Entered: 07/27/2009)

07/28/2009 92 Reply to response to 63 Motion to dismiss Second Amended Complaint with Prejudice filed by Federal Home Loan Mortgage Corporation. (Attachments: # 1 Appendix Supplemental Appendix in Support of Freddie Mac's Motion to Dismiss the Second Amended Complaint with Prejudice, # 2 Appendix Compendium of Unreported Cases Cited in Reply Memorandum of Law in Support of Freddie Mac's Motion to Dismiss the Second Amended Complaint with Prejudice)(Matia, Paul)

Page 26: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

(Entered: 07/28/2009)

07/28/2009 93 Reply to response to 63 Motion to dismiss Second Amended Complaint with Prejudice filed by Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, Eugene M. McQuade. (Attachments: # 1 Exhibit A to Reply Memorandum, # 2 Exhibit B to Reply Memorandum, # 3 Exhibit C to Reply Memorandum, # 4 Exhibit D to Reply Memorandum)(Brown, C.) Modified text for double wording on 7/29/2009 (R,Sh). (Entered: 07/28/2009)

08/04/2009 94 Marginal Entry Order granting Freddie Mac's Motion for Leave to File a Surreply Brief in Opposition (Related Doc # 91 ). Movant shall forthwith serve and file its Surreply. Judge John R. Adams on 8/4/2009.(H,RM) (Entered: 08/04/2009)

08/04/2009 95 Surreply Brief in Opposition to 75 Motion to lift stay of discovery (Defendant Freddie Mac's Surreply Brief in Opposition to Lead Plaintiff's Motion to Partially Lift the PSLRA Discovery Stay) filed by Federal Home Loan Mortgage Corporation. (Matia, Paul) Modified text on 8/5/2009 (R,Sh). (Entered: 08/04/2009)

08/17/2009 96 Order scheduling a Telephone Conference for 9/24/2009 at 03:00 PM in to be held telephonically before Judge John R. Adams. Lead plaintiff's counsel shall initiate conference call to the Court. Judge John R. Adams on 8/17/09. (K,C) (Entered: 08/17/2009)

09/24/2009 Minutes of proceedings [non-document] before Judge John R. Adams. Telephone Conference held on 9/24/09 Time: 24 mins. (K,C) (Entered: 09/24/2009)

11/23/2009 97 Notice of Supplemental Authority in Support of Motion to Partially Lift PSLRA Discovery Stay filed by Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit 1 -- Memorandum Decision)Related document(s) 75 .(Geoppinger, Jean) (Entered: 11/23/2009)

12/01/2009 98 Defendant Freddie Mac's Response to Lead Plaintiff's Notice of Supplemental Authority Dated November 23, 2009 filed by Federal Home Loan Mortgage Corporation. Related document(s) 97 . (Attachments: # 1 Exhibit A: 11/12/09 Letter from Kaplan to Judge Chin) (Matia, Paul) (Entered: 12/01/2009)

12/10/2009 99 Notice of Supplemental Authority in Further Support of Opposition to Lead Plaintiff's Motion to Partially Lift the PSLRA Discovery Stay filed by Federal Home Loan Mortgage Corporation. (Attachments: # 1 Exhibit A: Kuriakose Order)Related document(s) 97 , 75 , 98 .(Matia, Paul) (Entered: 12/10/2009)

12/11/2009 100 Notice of Supplemental Authority in Support of Freddie Mac's Motion to Dismiss the Second Amended Complaint with Prejudice filed by Federal Home Loan Mortgage Corporation. (Attachments: # 1 Exhibit A: In re 2007 Novastar Fin. Inc., Sec. Litig., # 2 Exhibit B: Indiana State District Council of Laborers v. Omnicare, Inc.)Related document(s) 92 , 64 , 63 , 78 .(Matia, Paul) (Entered: 12/11/2009)

12/22/2009 101 Order setting a Motion Hearing for 2/4/2010 at 01:00 PM in Courtroom 575 before Judge John R. Adams regarding 63 . Judge John R. Adams on 12/22/2009. (H,RM) (Entered: 12/22/2009)

12/30/2009 102 Response to Supplemental Authority filed by All Plaintiffs. Related document(s) 100 . (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Markovits, Wilbert) Modified text on 12/30/2009 (R,Sh). (Entered: 12/30/2009)

Page 27: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

02/01/2010 103 Address Change Notice by Christopher D. Stock filed by on behalf of Ohio Public Employees Retirement System. (Stock, Christopher) (Entered: 02/01/2010)

02/01/2010 104 Notice of Supplemental Authority in Support of Freddie Mac's Motion to Dismiss the Second Amended Complaint with Prejudice filed by Federal Home Loan Mortgage Corporation. Related document 63 . (Attachments: # 1 Exhibit A)(Hershman, Jordan) Modified text for link on 2/3/2010 (R,Sh). (Entered: 02/01/2010)

02/02/2010 105 Order that Lead Plaintiff's Motion to Partially Lift the PSLRA Discovery Stay 75 will also be addressed at the hearing previously set for 2/4/2010 at 01:00 PM in Courtroom 575 before Judge John R. Adams. Judge John R. Adams on 2/2/2010. (H,RM) (Entered: 02/02/2010)

02/04/2010 Minutes of proceedings [non-document] before Judge John R. Adams.Motion Hearing held on 2/4/10 re Motion to lift stay of discovery , Motion to dismiss Second Amended Complaint with Prejudice . (Court Reporter: Caroline Mahnke.)Time: 3 Hrs. 50 Mins.Related document(s) 75 , 63 . (K,C) (Entered: 02/05/2010)

02/05/2010 106 Expedited Non-Appeal Transcript Order Form for proceedings held on February 4, 2010 before Judge John R. Adams, Court Reporter: Caroline Mahnke. Requested completion date: February 8, 2010 filed by Federal Home Loan Mortgage Corporation. (Hershman, Jordan) (Entered: 02/05/2010)

02/05/2010 107 Expedited Non-Appeal Transcript Order Form for proceedings held on February 4, 2010 before Judge Adams, Court Reporter: Caroline Mahnke. Requested completion date: February 8, 2010 filed by Ohio Public Employees Retirement System. (Markovits, Wilbert) (Entered: 02/05/2010)

02/08/2010 108 Transcript of Motion Hearing held on February 4, 2010 before Judge John R. Adams. To obtain a bound copy of this transcript please contact court reporter Caroline Mahnke at 330-252-6021. [148 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 2/15/2010. Redaction Request due 3/1/2010. Redacted Transcript Deadline set for 3/11/2010. Release of Transcript Restriction set for 5/10/2010. Related document(s) 107 , 106 . (M,Ca) (Entered: 02/08/2010)

02/09/2010 109 Order that lead plaintiff shall serve and file a response to Freddie Mac's Notice of Supplemental Authority 104 , if any, on or before 2/18/2010. On or before 2/18/2010, lead plaintiff shall also serve and file a response, if any, to the letter, dated 2/2/2010, from Acting Dir. DeMarco of the FHFA referenced by Attorney Cayne during oral argument. Lead plaintiff shall immediately provide the Court and the defendants copies of (1) what Congressman Waxman said at the hearings and (2) the transcript of what was stated by Mr. Kilduff, both of which were referenced by Attorney Chesley during oral argument. On or before 2/18/2010, Freddie Mac shall serve and file a response, if any, to what Congressman Waxman and Mr. Kilduff previously stated. Judge John R. Adams on 2/9/2010. (H,RM) (Entered: 02/09/2010)

02/18/2010 110 Response to 63 Motion to dismiss Second Amended Complaint with Prejudice Lead Plaintiff's Memorandum in Response to Defendant Freddie Mac's Notice of Supplemental Authority in Support of its Motion to Dismiss the Second Amended Complaint with Prejudice filed by Ohio Public Employees Retirement System. (Stock,

Page 28: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Christopher) (Entered: 02/18/2010)

02/18/2010 111 Response to 75 Motion to lift stay of discovery Lead Plaintiff's Memorandum in Response to Intervenor FHFA's Newly-Presented Argument Regarding Lead Plaintiff's Motion to Partially Lift the PSLRA Discovery Stay filed by Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Stock, Christopher) (Entered: 02/18/2010)

02/18/2010 112 Letter filed by Federal Home Loan Mortgage Corporation. Related document(s) 109 . (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Hershman, Jordan) (Entered: 02/18/2010)

04/22/2010 113 Memorandum of Opinion and Order denying Lead Plaintiff's Motion to Partially Lift PSLRA Discovery Stay (Related Doc # 75 ). Judge John R. Adams on 4/22/2010.(E,S) Modified text on 4/23/2010 (R,Sh). (Entered: 04/22/2010)

05/05/2010 114 Attorney Appearance of Mark E. Mastrangelo by Jean M. Geoppinger filed by on behalf of Ohio Public Employees Retirement System. (Geoppinger, Jean) (Entered: 05/05/2010)

08/11/2010 115 Notice of Supplemental Authority in Support of Its Opposition to Defendants' Motion to Dismiss the Second Amended Complaint filed by Ohio Public Employees Retirement System. Related documents 78 , 63 . (Attachments: # 1 Exhibit 1 -- In re Citigroup, Inc. Bond Litig., # 2 Exhibit 2 -- In re Tronox, Inc. Sec. Litig., # 3 Exhibit 3 --In re Cit Group, Inc. Sec. Litig., # 4 Exhibit 4 -- Freudenberg v. E*Trade Fin. Corp.)(Geoppinger, Jean) Modified text on 8/12/2010 (R,Sh). (Entered: 08/11/2010)

09/15/2010 116 Motion for leave Instanter to File a Notice of Supplemental Authority in Support of its Motion to Dismiss and Response to Plaintiff's Notices of Supplemental Authority filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 115 , 63 . (Attachments: # 1 Notice of Supplemental Authority)(Matia, Paul) (Entered: 09/15/2010)

09/21/2010 117 Opposition to 116 Motion for leave to file supplemental brief in support of 63 Motion to Dismiss, filed by Ohio Public Employees Retirement System. (Geoppinger, Jean) Modified text and created link on 9/22/2010 (S,HR). (Entered: 09/21/2010)

10/01/2010 Random Reassignment of Magistrate Judge pursuant to General Order No. 2010-27. In the event of a referral, case will be assigned to Magistrate Judge Benita Y. Pearson. (JLG) (Entered: 10/01/2010)

01/03/2011 118 Notice of change of address by C. Thomas Brown filed on behalf of Patricia L. Cook, Eugene M. McQuade, Anthony S. Piszel, Richard F. Syron. (Brown, C.) Modified text on 1/4/2011 (H,KR). (Entered: 01/03/2011)

01/13/2011 Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge Baughman. (C,BA) (Entered: 01/13/2011)

04/04/2011 119 FILING ERROR- Filer refiled. See 120 .Supplemental Notice OF AUTHORITY AND NEW DEVELOPMENTS filed by All Plaintiffs. (Attachments: # 1 Exhibit Opinion and Order)Related document(s) 78 .(Chesley, Stanley) Modified text on 4/5/2011 (R,Sh). (Entered: 04/04/2011)

Page 29: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

04/04/2011 120 Notice of Authority and New Developments in Oppposition to 42 Defendant's Motion to Dismiss the First Amended Complaint, re 78 filed by All Plaintiffs. (Attachments: # 1 Exhibit Opinion and Order)Related document(s) 119 .(Chesley, Stanley) Modified text on 4/5/2011 (R,Sh). Linked to motion on 4/6/2011 (P, S). (Entered: 04/04/2011)

04/21/2011 121 Defendant Freddie Mac's Response to Plaintiff's Notice of Supplemental Authority filed by Federal Home Loan Mortgage Corporation. Related document(s) 120 . (Attachments: # 1 Tab 1: Kuriakose v. Federal Home Loan Mortgage Corp. Opinion and Order, # 2 Tab 2: Esther Sadowsky Testamentary Trust v. Syron Notice of Motion for Voluntary Dismissal Without Prejudice, # 3 Tab 3: In re Federal Home Loan Mortgage Corp. Deriv. Litig.Notice of Motion for Voluntary Dismissal Without Prejudice, # 4 Tab 4: In re Federal Home Loan Mortgage Corp. Deriv. Litig. Order) (Matia, Paul) (Entered: 04/21/2011)

06/09/2011 122 Notice of Supplemental Authority in Support of Lead Plaintiff's Opposition to, 63 Motion to Dismiss the Second Amended Complaint filed by Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit 1 -- Frank v. Dana Corp., # 2 Exhibit 2 -- Matrixx Initiatives, Inc. v. Siracusano, # 3 Exhibit 3-- Erica P. John Fund, Inc. v. Halliburton Co.)(Chesley, Stanley) Modified text for link to motion on 6/9/2011 (R,Sh). (Entered: 06/09/2011)

06/14/2011 123 Reply to Response of Defendant to Notice of Supplemental Authority and New Developments filed by Ohio Public Employees Retirement System. Related document(s) 121 . (Chesley, Stanley) (Entered: 06/14/2011)

08/08/2011 124 Response to Plaintiff's Notice of Supplemental Authority filed by Federal Home Loan Mortgage Corporation. Related document(s) 122 .(Matia, Paul) Modified text on 8/9/2011 (P,G). (Entered: 08/08/2011)

12/21/2011 125 Notice of New Developments in Connection With 78 Opposition to Defendants 63 Motion to Dismiss the Second Amended Complaint filed by Ohio Public Employees Retirement System. (Corwin, Melanie) Modified text on 12/21/2011 (H,KR). (Entered: 12/21/2011)

01/23/2012 126 Vacated and Set Aside 8/23/2013 Order denying Defendants' motion to dismiss Second Amended Complaint with Prejudice (Doc. # 63 ); A Telephone Conference is set for 2/1/2012 at 03:00 PM in Courtroom 575 before Judge John R. Adams. Plainitff shall initiate the conference call to the court. Only counsel is required to participate. Judge John R. Adams on 1/23/12. (K,C) Modified text on 8/23/2013 (JLG). (Entered: 01/23/2012)

01/31/2012 127 Motion for attorney Michael J. Hall to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5155050, filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit 1 -- Affidavit of Michael J. Hall, # 2 Exhibit 2 -- Proposed Order)(Geoppinger, Jean) (Entered: 01/31/2012)

02/01/2012 128 Notice of Withdrawal of Appearances filed by Ohio Public Employees Retirement System. (Geoppinger, Jean) (Entered: 02/01/2012)

02/01/2012 Minutes of proceedings [non-document] before Judge John R. Adams.Telephone Conference held on 2/1/12. (Court Reporter: None.)Time: 35 mins. (K,C) (Entered: 02/01/2012)

Page 30: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

02/03/2012

Order [non-document] granting plaintiff's Motion for appearance pro hac vice by attorney Michael J. Hall for Ohio Public Employees Retirement System. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc # 127 ). Judge John R. Adams on 2/3/12.(R,Sh) Modified text on 2/6/2012 (S,He). (Entered: 02/03/2012)

02/06/2012 129 Motion for leave to Substitute Counsel, filed by Defendant Anthony S. Piszel. (VanDetta, Saber) (Entered: 02/06/2012)

02/09/2012 130 Motion for attorney Joseph T. Deters to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5174611, filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit 1 -- Affidavit of Joseph T. Deters, # 2 Exhibit 2 -- Proposed Order)(Geoppinger, Jean) (Entered: 02/09/2012)

02/09/2012 131 Marginal Entry Order granting Defendant Anthony S. Piszel's Motion for leave to substitute counsel (Related Doc # 129 ). Judge John R. Adams on 2/9/12.(K,C) (Entered: 02/09/2012)

02/09/2012 132 Motion for attorney Jerry A. Isenberg to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5175998, filed by Defendant Anthony S. Piszel. (Attachments: # 1 Exhibit A - Affidavit of Jerry A. Isenberg)(VanDetta, Saber) (Entered: 02/09/2012)

02/09/2012 133 Motion for attorney James K. Goldfarb to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5176016, filed by Defendant Anthony S. Piszel. (Attachments: # 1 Exhibit A - Affidavit of James K. Goldfarb)(VanDetta, Saber) (Entered: 02/09/2012)

02/09/2012 134 Motion for attorney William E. Donnelly to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5176037, filed by Defendant Anthony S. Piszel. (Attachments: # 1 Exhibit A - Affidavit of William E. Donnelly)(VanDetta, Saber) (Entered: 02/09/2012)

02/09/2012 135 Motion for attorney Jonathan Bashi to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5176059, filed by Defendant Anthony S. Piszel. (Attachments: # 1

. Exhibit A - Affidavit of Jonathan Bashi)(VanDetta, Saber) (Entered: 02/09/2012)

02/13/2012 Order [non-document] granting Motions for appearance pro hac vice by attorneys Jerry A. Isenberg, James K. Goldfarb, Jonathan S. Bashi and William E. Donnelly for Defendant Anthony S. Piszel. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc # 132 , 133 , 134 , 135 ). Judge John R. Adams on 2/13/12.(R,Sh) (Entered: 02/13/2012)

02/13/2012 Order [non-document] granting Motion for appearance pro hac vice by attorney Joseph T. Deters for Plaintiff Ohio Public Employees Retirement System. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc # 130 ). Judge John R. Adams on 2/13/12.(R,Sh) (Entered: 02/13/2012)

02/13/2012 136 Motion for leave to file a third amended complaint filed by Plaintiff Ohio Public Employees Retirement System. Related document(s) 126 . (Markovits, Wilbert) Modified text on 3/2/2012 (S,He). (Entered: 02/13/2012)

Page 31: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

02/13/2012

137 Memorandum in Support of Motion to Amend Complaint, re 136 filed by Plaintiff Ohio Public Employees Retirement System. Related document(s) 126 . (Attachments: # 1 Exhibit A, # 2 Appendix to Exhibit A, # 3 Proposed Order)(Markovits, Wilbert) Modified text and terminated pending motion on 2/14/2012. Document is a Memorandum in support of 136 (R,Sh). (Entered: 02/13/2012)

02/14/2012 138 Attorney Appearance by John C. Fairweather , Lisa DelGrosso, and Kerri Keller filed by on behalf of Patricia L. Cook, Richard F. Syron. (Fairweather, John) (Entered: 02/14/2012)

02/15/2012 139 Unopposed Motion to Amend Schedule filed by Patricia L. Cook, Federal Home Loan Mortgage Corporation, Eugene M. McQuade, Anthony S. Piszel, Richard F. Syron, Intervenor Federal Housing Finance Agency. (VanDetta, Saber) Modified text on 2/16/2012 (R,Sh). (Entered: 02/15/2012)

02/16/2012 140 Motion for attorney Judith C. Gallagher to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5188166, filed by Defendant Richard F. Syron. (Attachments: # 1 Exhibit Judith C. Gallagher Affidavit)(Fairweather, John) (Entered: 02/16/2012)

02/16/2012 141 Motion for attorney Matthew D. Krueger to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5188180, filed by Defendant Richard F. Syron. (Attachments: # 1 Exhibit Matthew D. Krueger Affidavit)(Fairweather, John) (Entered: 02/16/2012)

02/16/2012 142 Motion for attorney Mark D. Hopson to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5188192, filed by Defendant Richard F. Syron. (Attachments: # 1 Exhibit Mark D. Hopson Affidavit)(Fairweather, John) (Entered: 02/16/2012)

02/16/2012 143 Motion for attorney Thomas C. Green to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5188204, filed by Defendant Richard F. Syron. (Attachments: # 1 Exhibit Thomas C. Green Affidavit)(Fairweather, John) (Entered: 02/16/2012)

02/16/2012 144 Motion for attorney Frank R. Volpe to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5188215, filed by Defendant Richard F. Syron. (Attachments: # 1 Exhibit Frank R. Volpe Affidavit)(Fairweather, John) (Entered: 02/16/2012)

02/16/2012 145 Motion for attorney Steven M. Salky to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5188587, filed by Defendant Patricia L. Cook. (Attachments: # 1 Exhibit Steven M. Salky Affidavit)(Fairweather, John) (Entered: 02/16/2012)

02/16/2012 146 Motion for attorney Caroline E. Reynolds to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5188624, filed by Defendant Patricia L. Cook. (Attachments: # 1 Exhibit Caroline E. Reynolds Affidavit)(Fairweather, John) (Entered: 02/16/2012)

02/17/2012 147 Marginal Entry Order granting Defendants' 139 Motion to amend the schedule extending the deadline of Defendants' responses until 30 days after the Court rules on Plaintiff's motion for leave to file. Judge John R. Adams on 2/17/12.(K,C) Modified text on 2/21/2012 (K,C). (Entered: 02/17/2012)

02/17/2012 148 Motion for attorney Carl S. Kravitz to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5191793, filed by Defendant Patricia L. Cook. (Attachments: # 1 Exhibit Carl S. Kravitz)(Fairweather, John) (Entered: 02/17/2012)

02/21/2012 Order [non-document] granting Defendants' Motions for appearance pro hac vice; Attorney Steven M. Salky,Caroline E. Reynolds, and Carl S. Kravitz for Patricia L.

Page 32: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Cook; Judith C. Gallagher, Matthew D. Krueger, Mark D. Hopson, Thomas C. Green, and Frank R. Volpe for Richard F. Syron. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Docs # 140 , 141 , 142 , 143 , 144 , 145 , 146 , and 148 ). Judge John R. Adams on 2/21/12.(K,C) (Entered: 02/21/2012)

02/22/2012 149 Motion for leave to Substitute Counsel, filed by Defendant Eugene M. McQuade. (VanDetta, Saber) (Entered: 02/22/2012)

02/22/2012 150 Motion for attorney John B. Timmer to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5197581, filed by Defendant Patricia L. Cook. (Attachments: # 1 Exhibit John B. Timmer Affidavit)(Fairweather, John) (Entered: 02/22/2012)

02/23/2012 151 Motion for leave to Withdraw and to Substitute Counsel filed by Defendant Patricia L. Cook. (Fairweather, John) (Entered: 02/23/2012)

02/23/2012 152 Motion for leave to Withdraw and to Substitute Counsel filed by Defendant Richard F. Syron. (Fairweather, John) (Entered: 02/23/2012)

02/24/2012 Order [non-document] granting Defendant's Motion for appearance pro hac vice by attorney John B. Timmer for Patricia L. Cook. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc # 150 ) Judge John R. Adams on 2/24/12.(K,C) (Entered: 02/24/2012)

02/27/2012 153 Marginal Entry Order granting Defendant Eugene M. McQuade's motion for leave to substitute counsel (Related Doc # 149 ). Judge John R. Adams on 2/27/12.(K,C) (Entered: 02/27/2012)

02/27/2012 154 Motion for attorney Andrew J. Levander to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5205523, filed by Defendant Eugene M. McQuade. (Attachments: # 1 Affidavit)(VanDetta, Saber) (Entered: 02/27/2012)

02/27/2012 155 Motion for attorney David T. Jones to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5205549, filed by Defendant Eugene M. McQuade. (Attachments: # 1 Affidavit)(VanDetta, Saber) (Entered: 02/27/2012)

02/27/2012 156 Motion for attorney Cheryl A. Krause to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5205566, filed by Defendant Eugene M. McQuade. (Attachments: # 1 Affidavit)(VanDetta, Saber) (Entered: 02/27/2012)

02/28/2012 157 Marginal Entry Order granting Defendant Richard F. Syron's Motion for leave to substitute counsel(Related Doc # 152 ). Judge John R. Adams on 2/28/12.(K,C) (Entered: 02/28/2012)

02/28/2012 158 Marginal Entry Order granting Defendant Patricia L. Cook's Motion for leave to substitute counsel (Related Doc # 151 ). Judge John R. Adams on 2/28/12.(K,C) (Entered: 02/28/2012)

02/29/2012 159 Unopposed Motion to enlarge time to file Opposition to 136 Lead Plaintiff's Motion for Leave to File a Third Amended Complaint until March 26, 2012 filed by Patricia L. Cook, Federal Home Loan Mortgage Corporation, Eugene M. McQuade, Anthony S. Piszel, Richard F. Syron. (Fairweather, John) Modified text and created link on

Page 33: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

3/2/2012 (S,He). (Entered: 02/29/2012)

03/02/2012 160 Marginal Entry Order granting Defendants' 159 Motion to Extend deadline to file a response in opposition; Response due 3/26/12. Judge John R. Adams on 3/2/12.(K,C) (Entered: 03/02/2012)

03/05/2012 Order [non-document] granting Defendant's Motions for appearance pro hac vice by attorneys Andrew J. Levander, David T. Jones, and Cheryl A. Krause for Eugene M. McQuade. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Docs # 154 , 155 , and 156 ). Judge John R. Adams on 3/5/12.(K,C) (Entered: 03/05/2012)

03/22/2012 161 Unopposed Motion for leave to exceed page limitations filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 136 . (Matia, Paul) (Entered: 03/22/2012)

03/23/2012 162 Marginal Entry Order denying Defendant Freddie Mac's Motion to exceed page limitations (Related Doc # 161 ). Judge John R. Adams on 3/23/2012.(P,C) (Entered: 03/23/2012)

03/26/2012 163 Opposition to 136 Motion for leave to file a third amended complaint filed by Federal Home Loan Mortgage Corporation. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Appendix Compendium of Unreported Cases)(Hershman, Jordan) (Entered: 03/26/2012)

03/26/2012 164 Appendix in Support of Defendant Freddie Mac's Opposition to Plaintiff's Motion for Leave to File a Third Amended Complaint filed by Federal Home Loan Mortgage Corporation. Related document(s) 163 . (Attachments: # 1 Appendix 1, # 2 Appendix 2, # 3 Appendix 3, # 4 Appendix 4, # 5 Appendix 5, # 6 Appendix 6, # 7 Appendix 7, # 8 Appendix 8, # 9 Appendix 9, # 10 Appendix 10, # 11 Appendix 11, # 12 Appendix 12, # 13 Appendix 13, # 14 Appendix 14, # 15 Appendix 15, # 16 Appendix 16, # 17 Appendix 17, # 18 Appendix 18, # 19 Appendix 19, # 20 Appendix 20)(Hershman, Jordan) (Entered: 03/26/2012)

03/27/2012 165 Order granting Plaintiff's Motion for leave to file third amended complaint (Related Doc # 136 ); Third amended complaint is due 3/29/12. Discovery shall commence immediately. Judge John R. Adams on 3/27/12.(K,C) (Entered: 03/27/2012)

03/28/2012 166 Third Amended complaint for Violations of Federal Securities Laws against All Defendants. Filed by Ohio Public Employees Retirement System. (Attachments: # 1 Appendix A -- Freddie Mac Historical Share Price & Trading Volume) (Geoppinger, Jean) (Entered: 03/28/2012)

04/02/2012 167 Attorney Appearance of Ohio Attorney General Mike DeWine filed on behalf of Ohio Public Employees Retirement System. (Geoppinger, Jean) Modified text on 4/3/2012 (S,He). (Entered: 04/02/2012)

04/26/2012 168 Answer to Plaintiff's 166 third amended complaint, filed by Patricia L. Cook. (Fairweather, John) Modified on 4/27/2012 (M,TL). (Entered: 04/26/2012)

04/26/2012 169 Answer to 166 third amended complaint, filed by Richard F. Syron. (Fairweather, John) Modified text on 4/27/2012 (M,TL). (Entered: 04/26/2012)

Page 34: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

04/26/2012 170 Motion to dismiss 166 the third amended complaint with prejudice for failure to state a claim filed by Defendant Eugene M. McQuade. (VanDetta, Saber) Modified text and added link on 4/27/2012 (M,TL). (Entered: 04/26/2012)

04/26/2012 171 Memorandum in Support of 170 Motion to Dismiss filed by Eugene M. McQuade. (Attachments: # 1 Appendix 8-5-04 Supp, # 2 Appendix 5-1-07 Supp, # 3 Appendix 3- 24-07 Wash Post, # 4 Appendix 2007 Proxy, # 5 Appendix 2006 Proxy, # 6 Appendix 5-1-07 OFHEO Statement, # 7 Appendix 5-2-07 Am Banker Article, # 8 Appendix 2008 Proxy, # 9 Appendix 9-29-08 8-K, # 10 Appendix 2010 10-K, # 11 Appendix 12- 16-11 Dealbook, # 12 Appendix 3-15-11 Dealbook, # 13 Appendix 3-23-07 Info Stat, # 14 Appendix SEC Complaint, # 15 Appendix Forms 4, # 16 Appendix Summary of McQuade Trading, # 17 Appendix 10-3-06 Market Update Call, # 18 Appendix 2-8-07 Conference, # 19 Appendix 6-28-06 Info Stat, # 20 Appendix 3-23-07 Bloomberg, # 21 Appendix Stock Prices, # 22 Appendix 10-3-06 Market Update, # 23 Appendix 1- 5-07 Supp, # 24 Appendix 2007 OHFEO Report, # 25 Appendix 6-14-05 Info Stat, # 26 Appendix 11-20-07 Supp, # 27 Appendix 6-14-07 Supp) (VanDetta, Saber) Modified text on 4/27/2012 (M,TL). (Entered: 04/26/2012)

04/26/2012 172 Motion to dismiss 166 third amended complaint with prejudice for failure to state a claim filed by Defendant Federal Home Loan Mortgage Corporation. (McKay, Hugh) Modified text and added link on 4/27/2012 (M,TL). (Entered: 04/26/2012)

04/26/2012 173 Brief in Support of Freddie Mac's Motion to Dismiss the Third Amended Complaint with Prejudice filed by Federal Home Loan Mortgage Corporation. Related document(s) 172 . (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (McKay, Hugh) (Entered: 04/26/2012)

04/26/2012 174 Notice of Manual Filing Appendix Submitted in Support of Freddie Mac's Motion to Dismiss the Third Amended Complaint With Prejudice filed by Federal Home Loan Mortgage Corporation. Related document(s) 172 .(McKay, Hugh) (Entered: 04/26/2012)

04/26/2012 175 Notice of Motion to dismiss 166 third amended complaint for failure to state a claim filed by Defendant Anthony S. Piszel. (Bashi, Jonathan) Modified text and added link on 4/27/2012 (M,TL). (Entered: 04/26/2012)

04/27/2012 176 Affidavit/Declaration of James K. Goldfarb filed by Anthony S. Piszel. Related document(s) 175 . (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit)(Bashi, Jonathan) (Entered: 04/27/2012)

04/27/2012 177 Memorandum of Law in Support of Defendant Anthony Piszel's 175 Motion to Dismiss the Third Amended Complaint filed by Defendant Anthony S. Piszel. Related document(s) 175 . (Bashi, Jonathan) Modified event and text and attorney notified on 5/1/2012 (M,TL). (Entered: 04/27/2012)

04/27/2012 178 Compendium of unreported cases cited in the 177 Memorandum of law in support of the 175 Motion to dismiss the third amended complaint filed by Anthony S. Piszel. Document unsigned. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit)(Bashi, Jonathan) Modified text, added link on 5/1/2012 (M,TL). (Entered: 04/27/2012)

04/27/2012 179 Appendix (Volume I of II) in support of 172 Motion to dismiss the third amended complaint with prejudice filed by Federal Home Loan Mortgage Corporation.

Page 35: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Complete document on file in Clerk's Office, 716 pages. Related documents 173 and 174 . (S,He) (Entered: 04/27/2012)

04/27/2012 180 Appendix (Volume II of II) in support of 172 Motion to dismiss the third amended complaint with prejudice filed by Federal Home Loan Mortgage Corporation. Complete document on file in Clerk's Office, 581 pages. Related documents 173 and 174 . (S,He) (Entered: 04/27/2012)

05/24/2012 181 Notice of withdrawal of appearance of attorney Jean M. Geoppinger by attorney James R. Cummins filed on behalf of All Plaintiffs. (Cummins, James) Modified text on 5/25/2012 (S,He). (Entered: 05/24/2012)

05/25/2012 182 Joint Consent Motion to modify briefing schedule, until 6/15/2012 to respond to motion to dismiss filed by Federal Home Loan Mortgage Corporation, Eugene M. McQuade, Anthony S. Piszel, Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Proposed Order)(Cummins, James) Modified text on 5/29/2012 (S,He). (Entered: 05/25/2012)

05/25/2012 183 Order granting 182 the parties' joint motion to extend deadlines. Plaintiff's responses to Defendants' Motions to Dismiss shall be filed on or before June 15, 2012. Defendants' replies, if any, to their Motions to Dismiss shall be filed on or before July 17, 2012. Judge John R. Adams on 5/25/2012. (P,C) (Entered: 05/25/2012)

05/25/2012 184 Vacated and Set Aside 8/23/2013 Order denying Defendant McQuade's Motion to dismiss (Related Doc # 170 ); denying Defendant Freddie Mac's Motion to dismiss (Related Doc # 172 ); and denying Defendant Piszel's Motion to dismiss (Related Doc # 175 ). Judge John R. Adams on 5/25/2012.(P,C) Modified text on 8/23/2013 (JLG). (Entered: 05/25/2012)

06/06/2012 185 Unopposed Motion for extension of time until 06/22/02012 to answer Third Amended Complaint filed by Federal Home Loan Mortgage Corporation, Eugene M. McQuade, Anthony S. Piszel. (McKay, Hugh) (Entered: 06/06/2012)

06/06/2012 186 Marginal Entry Order granting 185 Defendants Federal Home Loan Mortgage Corporation's, Eugene M. McQuade's, and Anthony S. Piszel's Motion for Extension of Time to Answer. Moving defendants answers are now due 6/22/2012. Judge John R. Adams on 6/6/2012.(P,C) (Entered: 06/06/2012)

06/22/2012 187 Answer to 166 Third Amended complaint filed by Eugene M. McQuade. (VanDetta, Saber) Modified text on 6/25/2012 (M,TL). (Entered: 06/22/2012)

06/22/2012 188 Answer to 166 Amended complaint, filed by Anthony S. Piszel. (Bashi, Jonathan) (Entered: 06/22/2012)

06/22/2012 189 Answer to 166 Third Amended complaint filed by Federal Home Loan Mortgage Corporation. (McKay, Hugh) Modified text on 6/25/2012 (M,TL). (Entered: 06/22/2012)

06/26/2012 190 Order requiring parties to file status reports on the status of discovery within fourteen (14) days. Judge John R. Adams on 6/26/2012. (P,C) Modified text on 6/29/2012 (S,He). (Entered: 06/26/2012)

07/05/2012 191 Joint Report of Parties' Planning Meeting , parties do not consent to this case being assigned to the magistrate judge, filed by Federal Home Loan Mortgage Corporation.

Page 36: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

(McKay, Hugh) (Entered: 07/05/2012)

07/05/2012 192 Joint Proposed Stipulation and Protective Order filed by Federal Home Loan Mortgage Corporation. (McKay, Hugh) (Entered: 07/05/2012)

07/10/2012 193 Joint Status Report on Discovery filed by Federal Home Loan Mortgage Corporation. (McKay, Hugh) (Entered: 07/10/2012)

07/18/2012 194 Order setting a telephonic case management conference for 8/7/2012 at 02:30 PM at to be held telephonically before Judge John R. Adams. Counsel only need to be on call. Plaintiff shall initiate the conference call to the Court. Judge John R. Adams on 7/18/12. (K,C) Modified text on 7/19/2012 (K,C). (Entered: 07/18/2012)

07/19/2012 195 Protective Order . Judge John R. Adams on 7/18/12. (K,C) (Entered: 07/19/2012)

07/20/2012 196 Notice of Withdrawal of attorney Melanie S. Corwin by James R. Cummins filed by All Plaintiffs. (Cummins, James) Modified text on 7/23/2012 (P, S). (Entered: 07/20/2012)

08/07/2012 Minutes of proceedings [non-document] before Judge John R. Adams. Case Management Conference held on 8/7/12 telephonically. (Court Reporter: Caroline Mahnke.) Time: 52 Mins. (K,C) (Entered: 08/08/2012)

08/09/2012 197 Order adopting the parties' proposed dates. Deadline for filing motion for class certification is 8/17/12; Deadline for responses in opposition due 11/16/12; and Deadline for reply is 12/21/12. Judge John R. Adams on 8/9/12. (K,C) (Entered: 08/09/2012)

08/09/2012 198 VACATED per 254 Order on 5/1/13. Case Management Conference Order. Case is assigned to the complex track. Preliminary Discovery due by 5/13/2013; Plaintiff's expert report due 6/4/13; Defendants' expert reports due 8/6/13; Depositions of opponent's expert on or before 10/7/13. Dispositive Motions due by 12/18/2013. Judge John R. Adams on 8/9/12. (K,C) Modified to vacate on 5/1/2013 (S,HR). (Entered: 08/09/2012)

08/17/2012 199 Motion for class certification filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Brief in Support, # 2 Proposed Order, # 3 Declaration of John F. Harnes in Support of Motion for Class Certification, # 4 Exhibit A Certification of OPERS, # 5 Exhibit B Freddie Mac Common Stock Chart, # 6 Exhibit C 2006 Annual Report Excerpt, # 7 Exhibit D Bloomberg Excerpt, # 8 Exhibit E WSBC Firm Bio, # 9 Exhibit F Chitwood Firm Bio, # 10 Exhibit Greg Hallman Expert Report, # 11 Exhibit 1 to Hallman Expert Report, # 12 Exhibit 2 to Hallman Expert Report)(Markovits, Wilbert) (Entered: 08/17/2012)

09/24/2012 200 Joint Status Report filed by Federal Home Loan Mortgage Corporation. (McKay, Hugh) (Entered: 09/24/2012)

11/02/2012 201 Joint Motion to amend Class Certification Briefing Schedule until January 18, 2013 filed by Defendant Federal Home Loan Mortgage Corporation. Related document 197 . (McKay, Hugh) Modified text on 11/6/2012 (M,TL). (Entered: 11/02/2012)

11/05/2012 202 Marginal Entry Order granting the parties' 201 Motion to Extend Deadlines; (i) December 14, 2012: deadline for filing Defendants' oppositions to OPERS Motion for Class Certification; and (ii) January 18, 2013: deadline for filing OPERS reply briefing

Page 37: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

in support of its motion. Judge John R. Adams on 11/5/12. (K,C) (Additional attachment added on 11/8/2012 to include pages of motion with amended dates: # 1 Pages 2 and 3 of Motion With Dates) (S,He). (Entered: 11/05/2012)

11/08/2012 203 Joint Status Report filed by Federal Home Loan Mortgage Corporation. (McKay, Hugh) (Entered: 11/08/2012)

11/29/2012 204 Motion by Chitwood Harley Harnes LLP to withdraw as attorney With the Consent of Lead Plaintiff and Memorandum of Points and Authorities in Support filed by Plaintiff Ohio Public Employees Retirement System. (Harnes, John) (Entered: 11/29/2012)

11/30/2012 205 Order granting Chitwood Harley Harnes LLP's Motion to withdraw their attorneys effective 12/8/12 (Related Doc # 204 ). Judge John R. Adams on 11/30/12.(K,C) (Entered: 11/30/2012)

12/03/2012 206 Motion for leave to exceed page limitations filed by Defendant Federal Home Loan Mortgage Corporation. (McKay, Hugh) Modified text on 12/4/2012 (H,KR). (Entered: 12/03/2012)

12/11/2012 207 Marginal Entry Order granting Defendant's Motion to exceed page limitations (Related Doc # 206 ). Judge John R. Adams on 12/11/12.(K,C) (Entered: 12/11/2012)

12/14/2012 208 Opposition to 199 Motion for class certification and Joinder to co-defendant Federal Home Loan Mortgage Corporation's Memorandum of Law in Opposition to Motion for class certification (see document 212 ) filed by Richard F. Syron. (Fairweather, John) Modified text and created link on 12/18/2012 (S,He). (Entered: 12/14/2012)

12/14/2012 209 Opposition to 199 Motion for class certification filed by Patricia L. Cook. (Fairweather, John) (Entered: 12/14/2012)

12/14/2012 210 Opposition to 199 Motion for class certification filed by Eugene M. McQuade. (VanDetta, Saber) (Entered: 12/14/2012)

12/14/2012 211 Joinder to defendant Freddie Mac's Memorandum of Law and Opposition to 199 Motion for class certification filed by Anthony S. Piszel. (Related document 212 ) (Bashi, Jonathan) Incorrect s/signature - filer notified. Modified text and created link on 12/18/2012 (S,He). (Entered: 12/14/2012)

12/14/2012 212 Memorandum of Law in Opposition to 199 Motion for class certification filed by Federal Home Loan Mortgage Corporation. (McKay, Hugh) Modified text on 12/18/2012 (S,He). (Entered: 12/14/2012)

12/14/2012 213 Appendix in Support of 212 Opposition to lead Plaintiff's Motion for class certification filed by Federal Home Loan Mortgage Corporation. (Main document does not contain signature block.) (Attachments: # 1 Exhibit 1 Hall Expert Report, # 2 Exhibit 2 Hallman Depo Transcript, # 3 Exhibit 3 Bodie Kane Marcus, # 4 Exhibit 4 Tabak NERA, # 5 Exhibit 5 Tabak Materiality, # 6 Exhibit 6 Kaye & Freedman, # 7 Exhibit 7 In re Arthrocare Hallman Rpt, # 8 Exhibit 8 TyCom Hallman Rpt, # 9 Exhibit 9 Nov 20 Press Release, # 10 Exhibit 10 2005 Annual Report, # 11 Exhibit 11 FCIC Prelim Report, # 12 Exhibit 12 American Bankers, # 13 Exhibit 13 FDIC Report, # 14 Exhibit 14 2006 Annual Report, # 15 Exhibit 15 2007 Annual Report, # 16 Exhibit 16 June 2008 10-Q, # 17 Exhibit 17 OFHEO Report, # 18 Exhibit 18 2007 Info Statement Supp, # 19 Exhibit 19 2007 Info Statement Supp 2, # 20 Exhibit 20 2007 Info Statement Supp 3, # 21 Exhibit 21 2008 Info Statement Supp, # 22 Exhibit

Page 38: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

22 2007 Info Statement Supp 4)(McKay, Hugh) Modified to create link on 12/18/2012 (S,He). (Entered: 12/14/2012)

12/14/2012 214 Expert Report pursuant to Rule 26 of in Support of Opposition to Lead Plaintiff's Motion for Class Certification filed by Federal Home Loan Mortgage Corporation. Related document(s) 212 . (Main document does not contain attorney's signature block.) (Attachments: # 1 Exhibit 1 Bajaj CV, # 2 Exhibit 2 Documents Relied Upon, # 3 Exhibit 3 In re Arthrocare Hallman Rpt, # 4 Exhibit 4 TyCom Hallman Rpt, # 5 Exhibit 5 Analysis of News, # 6 Exhibit 6 Analysis of Joint Significance Testing, # 7 Exhibit 7 Analysis of Industry Developments, # 8 Exhibit 8 Analysis of Hallman Model, # 9 Exhibit Analysis of Alleged Misstatements)(McKay, Hugh) Modified on 12/19/2012 (S,He). (Entered: 12/15/2012)

12/24/2012 215 Joint Status Report filed by Federal Home Loan Mortgage Corporation. (McKay, Hugh) (Entered: 12/24/2012)

01/08/2013 216 Motion for attorney Michael V. Rella to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-5767003, filed by Defendant Anthony S. Piszel. (Attachments: # 1 Affidavit of Michael V. Rella)(VanDetta, Saber) (Entered: 01/08/2013)

01/09/2013 217 1 Attorney Appearance by Terence R. Coates filed on behalf of Ohio Public Employees Retirement System. (Coates, Terence) Wrong magistrate judge listed in caption. Filer advised on 1/11/2013 (S,HR). (Entered: 01/09/2013)

01/10/2013 218 Attorney Appearance by Richard S. Wayne, William K. Flynn, Thomas P. Glass and Stephen E. Schilling by Richard S. Wayne filed by on behalf of Ohio Public Employees Retirement System. (Wayne, Richard) (Entered: 01/10/2013)

01/11/2013 Notice to Attorney Stephen E. Schilling. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, an Application for Admission to Practice or a Motion to be Admitted Pro Hac Vice in this case must be filed within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov . If you are not the attorney of record in this case, a Motion to Withdraw as Attorney pursuant to LR 83.9 must be filed within 10 business days. Notice sent to attorney by U.S. Mail on 1/11/2013. Related document(s) 218 . (P,G) (Entered: 01/11/2013)

01/17/2013 Order [non-document]granting Motion for appearance pro hac vice by attorney Michael V. Rella for Anthony S. Piszel. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc # 216 ). Judge John R. Adams on 1/17/13.(R,Sh) (Entered: 01/17/2013)

01/17/2013 Copy of Order on Motion to appear pro hac vice, mailed to Attorney Michael V. Rella on 1/17/2013. (R,Sh) (Entered: 01/17/2013)

01/18/2013 219 Reply Memorandum in support of its 199 Motion for class certification filed by All Plaintiffs. (Markovits, Wilbert) Modified text on 1/23/2013 (S,He). (Entered: 01/18/2013)

01/18/2013 220 Affidavit/Declaration of W.M. Markovits filed by All Plaintiffs. Related document(s) 219 . (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7 (Stricken pursuant to order # 228 , # 8 Exhibit 8,

Page 39: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

# 9 Exhibit 10, # 10 Exhibit 11, # 11 Exhibit 12, # 12 Exhibit 13, # 13 Exhibit 14, # 14 Exhibit 15, # 15 Exhibit 16, # 16 Exhibit 17, # 17 Exhibit 18, # 18 Exhibit 19, # 19 Exhibit 20, # 20 Exhibit 21, # 21 Exhibit 22, # 22 Exhibit 23, # 23 Exhibit 24, # 24 Exhibit 25, # 25 Exhibit 26, # 26 Exhibit 27, # 27 Exhibit 28, # 28 Exhibit 29)(Markovits, Wilbert) Modified on 2/8/2013 (K,C). (Entered: 01/18/2013)

01/25/2013 221 Motion to strike Rebuttal Expert Report of Dr. Greg Hallman, or, in the alternative, Motion for leave to respond to that report filed by Defendant Federal Home Loan Mortgage Corporation. Related documents 219 , 220 . (Attachments: # 1 Exhibit A - Redacted Reply Brief)(McKay, Hugh). Added motion for leave and modified text on 1/30/2013 (S,He). (Entered: 01/25/2013)

01/30/2013 222 Memorandum in Opposition to 221 Motion to strike Rebuttal Expert Report of Dr. Greg Hallman, or, in the alternative, Motion for leave to respond to that report filed by Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit 1 - Jan. 28 Email)(Markovits, Wilbert) Modified text on 2/1/2013 (S,He). (Entered: 01/30/2013)

01/30/2013 223 Motion for leave to File Expert Rebuttal Report of Dr. Greg Hallman nunc pro tunc filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Brief in Support, # 2 Proposed Order, # 3 Exhibit Jan. 28 Email)(Markovits, Wilbert) (Entered: 01/30/2013)

01/31/2013 224 Attorney Appearance by Louise M. Roselle filed by on behalf of Ohio Public Employees Retirement System. (Roselle, Louise) (Entered: 01/31/2013)

02/07/2013 225 Address Change Notice by James R. Cummins filed by on behalf of Ohio Public Employees Retirement System. (Cummins, James) (Entered: 02/07/2013)

02/07/2013 226 Joint Status Report filed by Federal Home Loan Mortgage Corporation, OPERS, Federal Housing Finance Agency, Anthony S. Piszel, Patricia L. Cook, Richard F. Syron and Eugene M. McQuade. (McKay, Hugh) Modified filers on 2/11/2013 (M,TL). (Entered: 02/07/2013)

02/08/2013 227 Marginal Entry Order denying Plaintiff's Motion for leave to file expert rebuttal report (Related Doc # 223 ). Judge John R. Adams on 2/8/2013.(P,C) (Entered: 02/08/2013)

02/08/2013 228 Marginal Entry Order granting Defendant's Motion to strike (Related Doc # 221 ). Plaintiff's reply brief is deemed filed. All references to the rebuttal expert report are stricken. Judge John R. Adams on 2/8/13.(K,C) (Entered: 02/08/2013)

02/15/2013 229 Motion to exclude the report and testimony of Dr. Greg Hallman filed by Defendant Federal Home Loan Mortgage Corporation. (Related document 199 ) (McKay, Hugh) Modified text and created link on 2/20/2013 (S,He). (Entered: 02/15/2013)

02/15/2013 230 Brief in support of motion to exclude the report and testimony of Dr. Greg Hallman filed by Federal Home Loan Mortgage Corporation. Related document(s) 229 . (McKay, Hugh) (Entered: 02/15/2013)

02/19/2013 231 Motion for leave to file instanter a sur-reply memorandum of law in opposition to lead plaintiff's motion for class certification filed by Defendant Federal Home Loan Mortgage Corporation. (Attachments: # 1 Exhibit A - Sur-reply memorandum of law)(McKay, Hugh) (Entered: 02/19/2013)

Page 40: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

02/20/2013 232 Response to 231 Motion for leave to file instanter a sur-reply memorandum of law in opposition to lead plaintiff's motion for class certification filed by Ohio Public Employees Retirement System. (Markovits, Wilbert) (Entered: 02/20/2013)

02/21/2013 233 Marginal Entry Order granting Defendant's Motion for leave to file sur-reply (Related Doc # 231 ). The sur-reply is hereby deemed filed. Judge John R. Adams on 2/21/2013.(P,C) (Entered: 02/21/2013)

02/25/2013 234 Motion for leave to File a Supplemental Expert Declaration, or in the Alternative, the Previously-stricken Rebuttal Report of Dr. Greg Hallman, and Request for Expedited Consideration filed by Plaintiff Ohio Public Employees Retirement System. (Attachments: # 1 Brief in Support, # 2 Proposed Order)(Markovits, Wilbert) (Entered: 02/25/2013)

02/26/2013 235 Opposition to 234 Motion for leave to File a Supplemental Expert Declaration, or in the Alternative, the Previously-stricken Rebuttal Report of Dr. Greg Hallman, and Request for Expedited Consideration filed by Federal Home Loan Mortgage Corporation. (McKay, Hugh) (Entered: 02/26/2013)

02/28/2013 236 Reply to 235 Opposition to 234 Motion for leave to File a Supplemental Expert Declaration, or in the Alternative, the Previously-stricken Rebuttal Report of Dr. Greg Hallman, and Request for Expedited Consideration filed by Ohio Public Employees Retirement System. (Markovits, Wilbert) Modified text and added link on 3/4/2013 (M,TL). (Entered: 02/28/2013)

02/28/2013 237 Notice of Authority filed by Federal Home Loan Mortgage Corporation. (Attachments: # 1 Exhibit Amgen Decision)(McKay, Hugh) (Entered: 02/28/2013)

02/28/2013 238 Notice of Supplemental Authority in Support of Motion for Class Certification filed by Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit 1 - Amgen)Related document(s) 199 .(Markovits, Wilbert) (Entered: 02/28/2013)

03/01/2013 239 Memorandum in Opposition to 229 Motion to exclude the report and testimony of Dr. Greg Hallman filed by Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit 1 - Hallman Supplemental Declaration)(Stock, Christopher) Incorrect s/signature on document. Modified text and notified filer on 3/6/2013 (S,He). (Entered: 03/01/2013)

03/11/2013 240 Order as to plaintiff counsel's letter to the court dated 2/19/2013 regarding two discovery matters. Counsel should direct all letters to the Court using the U.S. mail or other such carrier. Should the matter require an additional electronic delivery of the letter, counsel is instructed to send the letter via facsimile to the Court's chambers at 330-252-6077. Judge John R. Adams on 3/11/13. (R,Sh) (Entered: 03/11/2013)

03/11/2013 241 Reply to 239 Opposition to 229 Motion to exclude the report and testimony of Dr. Greg Hallman filed by Federal Home Loan Mortgage Corporation. (McKay, Hugh) Modified text and added link on 3/13/2013 (M,TL). (Entered: 03/11/2013)

03/19/2013 242 Joint Motion to amend Case Management Order Schedule filed by Plaintiff Ohio Public Employees Retirement System. Related document 198 . (Attachments: # 1 Exhibit Proposed Amended CMO)(Markovits, Wilbert) Modified text on 3/21/2013 (S,He). (Entered: 03/19/2013)

03/25/2013 243 Joint Status Report filed by Federal Home Loan Mortgage Corporation. (McKay,

Page 41: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Hugh) (Entered: 03/25/2013)

04/02/2013 244 Notice of Substitution of Counsel removing attorney Joseph P. Rodgers and adding attorney Joseph C. Weinstein filed by on behalf of Anthony S. Piszel. (Weinstein, Joseph) (Entered: 04/02/2013)

04/02/2013 245 1 Notice of Substitution of Counsel removing attorney Joseph P. Rodgers and adding attorney Joseph C. Weinstein filed by on behalf of Eugene M. McQuade. (Weinstein, Joseph) (Entered: 04/02/2013)

04/10/2013 246 Order of Recusal. This case is returned to the Clerk for reassignment to another judge. Judge John R. Adams on 4/10/13. (K,C) (Entered: 04/10/2013)

04/10/2013 Judge Sara Lioi assigned to case. Judge John R. Adams terminated. (S,He) (Entered: 04/10/2013)

04/17/2013 247 Lead Plaintiff's Notice of Supplemental Authority filed by Ohio Public Employees Retirement System. (Attachments: # 1 Exhibit 1 - SEC v. Syron, Case No. 11-cv-09201 (S.D.N.Y. Mar. 28, 2013))Related document(s) 199 .(Coates, Terence) (Entered: 04/17/2013)

04/22/2013 248 Notice of Withdrawal of Counsel Stanley M. Chesley Due to Retirement filed by Ohio Public Employees Retirement System. (Infante, Renee) (Entered: 04/22/2013)

04/23/2013 249 Motion by Matthew D. Krueger to withdraw as attorney filed by Defendant Richard F. Syron. (Krueger, Matthew) (Entered: 04/23/2013)

04/24/2013 Order [non-document] granting motion by attorney Matthew D. Krueger to withdraw as counsel for defendant Richard Syron. (Related Doc # 249 ). Judge Sara Lioi on 4/24/2013.(P,J) (Entered: 04/24/2013)

04/25/2013 250 Order of Recusal. This case is returned to the Clerk for reassignment to another judge. Judge Sara Lioi on 4/25/2013. (P,J) (Entered: 04/25/2013)

04/25/2013 Judge Benita Y. Pearson assigned to case. Judge Sara Lioi terminated. (M,TL) (Entered: 04/25/2013)

04/25/2013 251 Order : A telephone conference is set for 4/29/2013 at 3:00 p.m. before Judge Benita Y. Pearson. Counsel for Lead Plaintiff shall initiate a telephone conference call to the Court at (330) 884-7435 with Defense counsel on the line. Judge Benita Y. Pearson on 4/25/2013. (JLG) Modified text and regenerated NEF's on 4/25/2013 (JLG). (Entered: 04/25/2013)

04/30/2013 Minutes of proceedings [non-document] before Judge Benita Y. Pearson. Telephone Conference held on 4/29/2013. Present were Attorneys W.B. Markovits, Terence R. Coates, Christopher D. Stock, Richard S. Wayne, William K. Flynn, Thomas P. Glass, and Stephen E. Schilling as counsel for Plaintiff; Jordan D. Hershman, Hugh E. McKay, and Jason D. Frank as counsel for Defendant Federal Home Loan Mortgage Corporation; Anthony J. Franze as counsel for Intervenor Federal Housing Finance Agency; John C. Fairweather and Frank R. Volpe as counsel for Defendant Richard F. Syron; Carl S. Kravitz, Caroline E. Reynolds, and John B. Timmer as counsel for Defendant Patricia L. Cook; James K. Goldfarb and William E. Donnelly as counsel for Defendant Anthony S. Piszel; and, Cheryl A. Krause and Joseph Weinstein as counsel for Defendant Eugene M. McQuade. (Court Reporter: None.) Time: 30

Page 42: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Minutes. (BR,S) (Entered: 04/30/2013)

04/30/2013 252 Motion to vacate prior orders and for leave to file a renewed motion to dismiss filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 184 , 165 , 126 . (McKay, Hugh) Modified on 5/1/2013 (BR,S). (Entered: 04/30/2013)

04/30/2013 253 Unopposed Motion for leave to exceed page limitations filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 252 . (Attachments: # 1 Exhibit A - Memorandum of Law in Support of Freddie Mac's Motion to Vacate Prior Orders and for Leave to File a Renewed Motion to Dismiss)(McKay, Hugh) (Entered: 04/30/2013)

05/01/2013 254 Order. On or before May 3, 2013, counsel for Defendant Federal Home Loan Mortgage Corporation (Freddie Mac); co-lead counsel for the class; counsel for defendants Richard F. Syron, Patricia L. Cook, Anthony S. Piszel, and Eugene M. McQuade; and, counsel for Intervenor Federal Housing Finance Agency shall confer with one another in order to prepare a proposed briefing schedule; 2) Freddie Mac shall serve and file its motion for reconsideration of prior orders of the court and for oral argument on or before May 3, 2013; 3) On or before May 3, 2013, a party may request that the undersigned recuse herself from further proceedings in the case; 4) The 198 Order is vacated and set aside; 5) The joint 242 motion of all parties to amend the Case Management Order is denied as moot. Judge Benita Y. Pearson on 4/30/13.(S,HR) (Entered: 05/01/2013)

05/01/2013 FILED IN ERROR: Order [non-document] granting Motion to vacate prior orders and for leave to file a renewed motion to dismiss filed by Defendant Federal Home Loan Mortgage Corporation (Related Doc # 252 ). Judge Benita Y. Pearson on 5/1/13.(BR,S) Modified to denote filing error and regenerated NEFs on 5/1/2013 (BR,S). (Entered: 05/01/2013)

05/01/2013 Order [non-document] granting Unopposed Motion for leave to file instanter Memorandum of Law in excess of page limit filed by Defendant Federal Home Loan Mortgage (Related Doc # 253 ). Judge Benita Y. Pearson on 5/1/13. (BR,S) (Entered: 05/01/2013)

05/03/2013 255 Motion to vacate prior orders and for leave to file a renewed motion to dismiss filed by Patricia L. Cook, Eugene M. McQuade, Anthony S. Piszel, Richard F. Syron. (Timmer, John). Added Motion for leave on 5/6/2013 (R,Sh). Modified to also indicate wrong s/ on 5/6/2013 (R,Sh). (Entered: 05/03/2013)

05/03/2013 256 Joint Status Report of the Parties Following Telephonic Conference with Court Held on April 29, 2013 filed by Federal Home Loan Mortgage Corporation, Ohio Public Employees Retirement System, Eugene M.McQuade, Anthony S. Piszel, Richard F. Syron, Patricia L. Cook, Federal Housing Finance Agency. (McKay, Hugh) Modified text for joint filers on 5/6/2013 (R,Sh). (Entered: 05/03/2013)

05/15/2013 257 Notice of Withdrawal of Paul R. Matia as Counsel filed by Federal Home Loan Mortgage Corporation. (McKay, Hugh) Modified docket text on 5/15/2013 (BR,S). (Entered: 05/15/2013)

05/17/2013 258 Motion for attorney Michael S. Doluisio to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-5992826, filed by Defendant Eugene M. McQuade. (Attachments: # 1 Affidavit of Michael S. Doluisio)(VanDetta, Saber) (Entered:

Page 43: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

05/17/2013)

05/17/2013 259 Motion for attorney Peter J. Kreher to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-5992859, filed by Defendant Eugene M. McQuade. (Attachments: # 1 Affidavit of Peter J. Kreher)(VanDetta, Saber) (Entered: 05/17/2013)

05/17/2013 260 Opposition to 252 Motion to vacate prior orders and for leave to file a renewed motion to dismiss , 255 Motion to vacate prior orders and for leave to file a renewed motion to dismiss Motion for leave filed by All Plaintiffs. (Attachments: # 1 Exhibit 1 Declaration of Christopher D. Stock in Support of Lead Plaintiff's Combined Memorandum in Opposition)(Stock, Christopher) (Entered: 05/17/2013)

05/21/2013 261 Order regarding a possible conflict and recusal, and setting telephonic Status Conference for 5/23/2013 at 10:30 a.m. before Judge Benita Y. Pearson. Judge Benita Y. Pearson on 5/21/2013. (JLG) (Entered: 05/21/2013)

05/22/2013 262 Order of telephone conference. Judge Benita Y. Pearson on 5/22/2013. Related document(s) 261 . (JLG) (Entered: 05/22/2013)

05/22/2013 263 Unopposed Motion for conference/hearing /reschedule telephonic conference filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 261 . (McKay, Hugh) (Entered: 05/22/2013)

05/22/2013 264 Address Change Notice by Terence R. Coates filed by on behalf of All Plaintiffs. (Coates, Terence) (Entered: 05/22/2013)

05/22/2013 265 Order granting in part and denying in part 263 Unopposed Motion to reschedule telephonic conference. The telephone conference is reset for 5/30/2013 at 10:30 a.m. before Judge Benita Y. Pearson. Judge Benita Y. Pearson on 5/22/2013.(JLG) (Entered: 05/22/2013)

05/30/2013 Minutes of proceedings [non-document] before Judge Benita Y. Pearson. Telephone conference held on 5/30/2013. Present were Attorneys W. B. Markovits, Eric Kmetz, Christopher D. Stock and Richard S. Wayne as counsel for Plaintiff; Jordan D. Hershman, Hugh E. McKay, and Jason D. Frank as counsel for Defendant Federal Home Loan Mortgage Corporation; John Rackson as counsel for Intervenor Federal Housing Finance Agency; John C. Fairweather, Frank J. Volpe and Judy Gallagher as counsel for Defendant Richard F. Syron; Carl S. Kravitz as counsel for Defendant Patricia L. Cook; James K. Goldfarb and William E. Donnelly as counsel for Defendant Anthony S. Piszel; and Cheryl A. Krause as counsel for Defendant Eugene M. McQuade. (Court Reporter: Mary Uphold.) Time: 55 Minutes. (JLG) Modified text on 5/30/2013 (JLG). (Entered: 05/30/2013)

05/30/2013 266 Unopposed Motion to Amend Instanter Proposed Briefing Schedule filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 256 . (McKay, Hugh) (Entered: 05/30/2013)

05/31/2013 267 Order After considering all the matters presented to it, the Court concludes that the undersigned does not have a conflict of interest that would require she recuse herself from further proceedings in the case. Lead counsel of record shall confer and jointly file a notice suggesting no less than two (2)different dates and times for oral argument on Defendant Freddie Mac's Motion to Vacate Prior Orders and for Leave to File a Renewed Motion to Dismiss (ECF No. 252 ) and Individual Defendants' Motion to

Page 44: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Vacate Prior Orders and for Leave to File Renewed Motions to Dismiss (ECF No. 255 ). Judge Benita Y. Pearson on 5/31/2013. (JLG) (Entered: 05/31/2013)

05/31/2013 268 Expedited Non-Appeal Transcript Order Form for proceedings held on 05/30/2013 before Judge Judge Pearson, Court Reporter: Mary Uphold. Requested completion date: 6/7/2013 filed by Federal Home Loan Mortgage Corporation. (Hershman, Jordan) (Entered: 05/31/2013)

06/04/2013 269 Order granting 258 and 259 Motions for appearance pro hac vice by Attorneys Michael S. Doluisio and Peter J. Kreher for Defendant Eugene M. McQuade. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. Judge Benita Y. Pearson on 6/4/2013.(JLG) (Entered: 06/04/2013)

06/06/2013 270 Transcript of Telephone Conference held on 5/30/13 before Judge Benita Y. Pearson. To obtain a bound copy of this transcript, please contact court reporter Mary L. Uphold at (330) 884-7424 [30 pages]. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 6/13/2013. Redaction Request due 6/27/2013. Redacted Transcript Deadline set for 7/8/2013. Release of Transcript Restriction set for 9/4/2013. Related document(s) 268 . (Uphold, Mary) (Entered: 06/06/2013)

06/06/2013 271 Non-Appeal Transcript Order Form for proceedings held on 05/30/2013 before Judge Benita Y. Pearson, Court Reporter: Mary L. Uphold. Requested completion date: 06/20/2013 filed by Ohio Public Employees Retirement System. (Stock, Christopher) (Entered: 06/06/2013)

06/06/2013 272 Joint Notice Regarding Oral Argument Availability filed by Federal Home Loan Mortgage Corporation. Related document(s) 267 .(McKay, Hugh) (Entered: 06/06/2013)

06/07/2013 273 Reply in support of 255 Motion to vacate prior orders and for leave to file a renewed motion to dismiss filed by Patricia L. Cook, Eugene M. McQuade, Anthony S. Piszel, Richard F. Syron. (Timmer, John) Modified text on 7/31/2013 (S,HR). (Entered: 06/07/2013)

06/07/2013 274 FILING ERROR. Attorney to refile corrected version. Motion for leave to File Instanter Reply Memorandum of Law in Excess of Page Limit filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 260 . (Attachments: # 1 Exhibit A - Reply to Lead Plaintiff's Combined Memo in Opp to Defendants' Motions to Vacate Prior Orders and for Leave to File Renewed Motions to Dismiss)(McKay, Hugh) Modified on 6/10/2013 (S,R). (Entered: 06/07/2013)

06/10/2013 275 Motion for leave to File Instanter Reply Memorandum of Law in Excess of Page Limit filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 260 . (Attachments: # 1 Exhibit A - Reply to Lead Plaintiff's Combined Memo in Opp to Defendants' Motions to Vacate Prior Orders and for Leave to File Renewed Motions to Dismiss)(McKay, Hugh) (Entered: 06/10/2013)

06/17/2013 Order (non-document) Oral argument on Defendant Freddie Mac's Motion to Vacate

Page 45: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Prior Orders and for Leave to File a Renewed Motion to Dismiss (ECF No. 252 ) and Individual Defendants' Motion to Vacate Prior Orders and for Leave to File Renewed Motions to Dismiss (ECF No. 255 ) set for 7/2/2013 at 12:00 p.m. in Courtroom 351 before Judge Benita Y. Pearson. Judge Benita Y. Pearson on 6/17/2013. (JLG) Modified to add non-document and regenerated NEF on 6/18/2013 (H,LA). (Entered: 06/17/2013)

06/18/2013 276 Notice of Substitution of Counsel for Defendant Eugene M McQuade Removing David T. Jones, Esq, and adding Michael S. Doluisio, Esq and Peter J. Kreher, Esq of Dechert LLP filed by Eugene M. McQuade. (VanDetta, Saber) (Entered: 06/18/2013)

06/27/2013 277 Notice of Withdrawal of Appearance of Renee A. Infante, Esq. filed by Ohio Public Employees Retirement System. (Infante, Renee) (Entered: 06/27/2013)

07/02/2013 Minutes of proceedings [non-document] before Judge Benita Y. Pearson. Oral Argument held on 7/2/2013 re: 252 and 255 . Present were Attorneys Joseph T. Deters, W.B. Markovits, Christopher D. Stock, Richard S. Wayne, and Thomas P. Glass as counsel for Plaintiff; Attorneys Hugh E. McKay, Jordan D. Hershman, and Jason D. Frank as counsel for Freddie Mac; Howard N. Cayne as counsel for FHFA; John C. Fairweather and Frank R. Volpe as counsel for Richard F. Syron; John C. Fairweather and Carl S. Kravitz as counsel for Patricia L. Cook; James K. Goldfarb as counsel for Anthony S. Piszel; and Cheryl S. Krause as counsel for Eugene M. McQuade; and Yolanda Hawkins-Bautista as Freddie Mac's representative. (Court Reporter: Mary Uphold.) Time: 2 Hours 38 Minutes. (JLG) (Entered: 07/02/2013)

07/03/2013 278 Expedited Non-Appeal Transcript Order Form for proceedings held on 7/2/2013 before Judge Benita Y. Pearson, re Oral Argument - Final,,,. Court Reporter: Mary Uphold. Requested completion date: 7/10/2013 filed by Federal Home Loan Mortgage Corporation. (Hershman, Jordan) (Entered: 07/03/2013)

07/08/2013 279 Transcript of Oral Argument held on 7/2/13 before Judge Benita Y. Pearson. To obtain a bound copy of this transcript, please contact court reporter Mary L. Uphold at (330) 884-7424 [99 pages]. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 7/15/2013. Redaction Request due 7/29/2013. Redacted Transcript Deadline set for 8/8/2013. Release of Transcript Restriction set for 10/7/2013. Related document(s) 278 . (Uphold, Mary) (Entered: 07/08/2013)

07/11/2013 280 Non-Appeal Transcript Order Form for proceedings held on 07/02/2013 before Judge Pearson, Court Reporter: Uphold. Requested completion date: 07/13/2013 filed by Federal Home Loan Mortgage Corporation. (Hershman, Jordan) (Entered: 07/11/2013)

08/23/2013 281 Memorandum of Opinion and Order Defendant Freddie Mac's Motion to Vacate Prior Orders and for Leave to File a Renewed Motion to Dismiss (ECF No. 252 ) and the Individual Defendants' Motion to Vacate Prior Orders and for Leave to File Renewed Motions to Dismiss (ECF No. 255 ) are granted in part. ECF Nos. 126 and 184 are vacated and set aside. Defendants are granted leave to file separate renewed motions to dismiss. Freddie Mac and the Individual Defendants shall serve and file their Renewed Motions to Dismiss the Third Amended Complaint on or before 9/9/2013. Judge Benita Y. Pearson on 8/23/2013. (JLG) (Entered: 08/23/2013)

Page 46: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

08/23/2013 Order [non-document] granting 266 Unopposed Motion to Amend Instanter Proposed Briefing Schedule and 275 Motion for leave to File Instanter Reply Memorandum of Law in Excess of Page Limit. Judge Benita Y. Pearson on 8/23/2013.(JLG) (Entered: 08/23/2013)

08/23/2013 Order [non-document] denying without prejudice to refiling at a later date, if necessary, 199 Motion for class certification, 229 Motion to exclude the report and testimony of Dr. Greg Hallman and 234 Motion for leave to File a Supplemental Expert Declaration, or in the Alternative, the Previously-stricken Rebuttal Report of Dr. Greg Hallman, and Request for Expedited Consideration. Judge Benita Y. Pearson on 8/23/2013. (JLG) (Entered: 08/23/2013)

08/28/2013 282 Letter requesting teleconference filed by Federal Home Loan Mortgage Corporation. Related document(s) 281 . (McKay, Hugh) (Entered: 08/28/2013)

08/29/2013 283 Letter in response to Feddie Mac's August 28, 2013 request for a teleconference filed by All Plaintiffs. (Markovits, Wilbert) (Entered: 08/29/2013)

08/29/2013 284 Order For the reasons stated herein, the schedule imposed by the Court's prior Memorandum of Opinion and Order (ECF No. 281 at PageID #: 10203) is stayed. Due to the unavailability of the undersigned, the parties shall consult among themselves and file a jointly recommended briefing schedule by Friday, 8/30/2013 at 3:00 p.m. Judge Benita Y. Pearson on 8/29/2013. Related document(s) 281 , 282 , 283 . (JLG) (Entered: 08/29/2013)

08/30/2013 285 Joint Proposed Briefing Schedule on Defendants' Motions to Dismiss Third Amended Complaint filed by Federal Home Loan Mortgage Corporation. Related document(s) 284 .(McKay, Hugh) (Entered: 08/30/2013)

09/03/2013 286 Order adopting 285 Joint Proposed Briefing Schedule on Defendants' Motions to Dismiss Third Amended Complaint. Defendants shall file their motions to dismiss and memoranda in support thereof on or before 10/4/2013. OPERS shall respond to any motions to dismiss on or before 11/6/2013. Defendants shall file any reply memoranda on or before 11/27/2013. Judge Benita Y. Pearson on 9/3/2013. (JLG) (Entered: 09/03/2013)

09/20/2013 287 Order Accepting as true the statement that Judge Adams' financial interest in OPERS ended more than two years prior to the commencement of this lawsuit, the Court finds that, to the extent Defendants' sought vacatur on the basis of Judge Adams having a financial interest in OPERS at the time he issued the rulings at issue, such a basis is not sustainable. Nevertheless, because this matter is highly complex and was fiercely litigated for more than five years before the previous Court and that Court invoked 28 U.S.C. § 455 to recuse after entering orders on several substantive motions, the Court maintains that the motions referred to herein require a fresh look. The briefing schedule established by ECF No. 286 remains in place. Judge Benita Y. Pearson on 9/20/2013. Related document(s) 281 . (JLG) (Entered: 09/20/2013)

10/04/2013 288 Unopposed Motion to Amend Schedule and to Set Page Limits on Briefing of Defendants' Motions to Dismiss Third Amended Complaint filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 286 . (McKay, Hugh) (Entered: 10/04/2013)

10/08/2013 289 Motion to dismiss for failure to state a claim filed by Defendant Patricia L. Cook.

Page 47: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

Related document(s) 166 . (Timmer, John) (Entered: 10/08/2013)

10/08/2013 290 Brief in support of 289 Cook's Motion to Dismiss filed by Patricia L. Cook. Related document(s) 289 . (Attachments: # 1 Affidavit Declaration of Caroline Reynolds, # 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) (Timmer, John) (Entered: 10/08/2013)

10/08/2013 291 Motion to dismiss for failure to state a claim filed by Defendant Richard F. Syron. Related document(s) 166 . (Attachments: # 1 Brief in Support, # 2 Affidavit Declaration of Frank R. Volpe, # 3 Appendix 1 Report of SLC of FHFA, # 4 Appendix 2 Preliminary Staff Report, # 5 Appendix 3 Statement on Subprime Mortgage Lending, # 6 Appendix 4 SET Offsite, Feb. 6-7, 2007, # 7 Appendix 5 BOD Meeting, Mar. 2-3, 2007, # 8 Appendix 6 June 14, 2007 call, # 9 Appendix 7 Q4 2006 Conference Call, # 10 Appendix 8 Syron Speech, Sept. 12, 2006, # 11 Appendix 9 Syron Speech, Oct. 18, 2006, # 12 Appendix 10 Feb. 27, 2007 Bloomberg Article, # 13 Appendix 11 Feb. 27, 2007 Dow Jones Interview)(Fairweather, John) (Entered: 10/08/2013)

10/08/2013 292 Motion to dismiss for failure to state a claim filed by Defendant Eugene M. McQuade. Related document(s) 166 . (Attachments: # 1 Brief in Support, # 2 Appendix)(VanDetta, Saber) (Entered: 10/08/2013)

10/08/2013 293 Motion to dismiss for failure to state a claim; Oral Argument Requested filed by Defendant Anthony S. Piszel. Related document(s) 166 . (Attachments: # 1 Brief in Support)(Goldfarb, James) Modified text on 10/15/2013 (S,L). (Entered: 10/08/2013)

10/08/2013 294 Appendix in Support of Defendant Anthony Piszel's Renewed Motion to Dismiss the Third Amended Complaint filed by Anthony S. Piszel. Related document(s) 293 . (Attachments: # 1 App. 1 Third Amended Complaint, # 2 App. 2 Feb. 2007 Offsite Presentation, # 3 App. 3 Mar. 2007 Board of Director Presentation, # 4 App. 4 SEC Closing Letter, # 5 App. 5 SLC Report, # 6 App. 6 2007 Proxy Statement, # 7 App. 7 2008 Proxy Statement, # 8 App. 8 1Q07 Conference Call Transcript, # 9 App. 9 2Q07 Conference Call Transcript, # 10 App. 10 Market Update Conference Call Transcript, # 11 App. 11 Alleged Misrepresentations Chart and Reasons Inactionable, # 12 Certificate of Service)(Goldfarb, James) Modified to remove duplicate text on 10/15/2013 (S,L). (Entered: 10/08/2013)

10/08/2013 295 Motion to dismiss for failure to state a claim filed by Defendant Federal Home Loan Mortgage Corporation. (McKay, Hugh) (Entered: 10/08/2013)

10/08/2013 296 Emergency Motion for extension of time until 10/09/2013 to File its Memorandum of Law in Support of its Motion to Dismiss Third Amended Complaint with Prejudice filed by Defendant Federal Home Loan Mortgage Corporation. Related document(s) 295 . (McKay, Hugh) (Entered: 10/08/2013)

10/09/2013 Order [non-document] granting 296 Emergency Motion for Extension of Time until 10/9/2013 to File its Memorandum of Law in Support of its Motion to Dismiss Third Amended Complaint with Prejudice. Judge Benita Y. Pearson on 10/9/2013. (JLG) (Entered: 10/09/2013)

Page 48: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

10/09/2013 297 Brief in Support of Motion to Dismiss Third Amended Complaint with Prejudice filed by Federal Home Loan Mortgage Corporation. Related document(s) 295 . (McKay, Hugh) (Entered: 10/09/2013)

10/09/2013 298 Appendix In Support of Motion to Dismiss Third Amended Complaint with Prejudice filed by Federal Home Loan Mortgage Corporation. Related document(s) 295 . (Attachments: # 1 Exhibit 1 Freddie Macs 2005 Annual Report, # 2 Exhibit 2 Freddie Macs 2006 Annual Report, # 3 Exhibit 3 Freddie Macs 2007 Annual Report, # 4 Exhibit 4 Freddie Macs Supplement to Information Statement, # 5 Exhibit 5 Freddie Macs Form 10-Q, # 6 Exhibit 6 Freddie Macs 2008 Annual Report, # 7 Exhibit 7 Freddie Macs 2009 Annual Report, # 8 Exhibit 8 Aug. 1, 2006 Press Release, # 9 Exhibit 9 Aug. 1, 2006 Market Update Conference Call, # 10 Exhibit 10 Sept. 8, 2006 Remarks at Annual Shareholder Meeting, # 11 Exhibit 11 Sept. 12, 2006 Remarks at Lehman Brothers Conference, # 12 Exhibit 12 Sept. 18, 2006 Remarks at Bank of America Conference, # 13 Exhibit 13 Oct. 3, 2006 Press Release, # 14 Exhibit 14 Oct. 3, 2006 Market Update Conference Call, # 15 Exhibit 15 Oct. 18, 2006 Syron Public Remarks, # 16 Exhibit 16 Jan. 5, 2007 Press Release, # 17 Exhibit 17 Jan. 5, 2007 Market Update Conference Call, # 18 Exhibit 18 Jan. 30, 2007 Remarks at Citigroup Conference, # 19 Exhibit 19 Feb. 8, 2007 Remarks at Credit Suisse Conference, # 20 Exhibit 20 Feb. 27, 2007 Press Release, # 21 Exhibit 21 Feb. 27, 2007 Bloomberg Article, # 22 Exhibit 22 Feb. 27, 2007 Dow Jones Interview, # 23 Exhibit 23 March 2- 3, 2007 Board of Directors Meeting Slide Presentation, # 24 Exhibit 24 Mar. 23, 2007 Press Release and Accompanying Slides and Tables, # 25 Exhibit 25 Mar. 23, 2007 Q4 2006 Earnings Conference Call, # 26 Exhibit 26 Mar. 23, 2007 Bloomberg Article, # 27 Exhibit 27 Apr. 16, 2007 Business Week Article, # 28 Exhibit 28 May 14, 2007 Remarks at UBS Conference, # 29 Exhibit 29 May 17, 2007 Remarks at Lehman Brothers Conference, # 30 Exhibit 30 June 8, 2007 Remarks at Annual Stockholders Meeting, # 31 Exhibit 31 June 14, 2007 Press Release and Accompanying Slides and Tables, # 32 Exhibit 32 June 14, 2007 Q1 2007 Financial Results Conference Call, # 33 Exhibit 33 June 14, 2007 Financial Report, # 34 Exhibit 34 July 2, 2007 Bloomberg Article, # 35 Exhibit 35 July 28, 2007 Wall Street Journal Article, # 36 Exhibit 36 Aug. 30, 2007 Q2 2007 Financial Results Conference Call, # 37 Exhibit 37 Aug. 30, 2007 Financial Report, # 38 Exhibit 38 Sept. 10, 2007 Remarks at Lehman Brothers Conference, # 39 Exhibit 39 Sept. 17, 2007 Remarks at Bank of America Conference, # 40 Exhibit 40 Oct. 2007 Mortgage Risk Magazine Article, # 41 Exhibit 41 Nov. 7, 2007 Press Release, # 42 Exhibit 42 Nov. 20, 2007 Press Release and Accompanying Slides and Tables, # 43 Exhibit 43 Freddie Macs Form 4 General Instructions, # 44 Exhibit 44 Individual Defendant Trading Exhibit and Related Forms, # 45 Exhibit 45 Chart of Freddie Mac Stock Price, # 46 Exhibit 46 Non-Prosecution Agreement, # 47 Exhibit 47 Memorandum in Support of Motion for Voluntary Dismissal, # 48 Exhibit 48 Order, In re Fed. Home Loan Mort. Corp. Deriv. Litig.,, # 49 Exhibit 49 Memorandum in Support of Motion for Voluntary Dismissal & SLC Report, # 50 Exhibit 50 Order, In re Fed. Home Loan Mortg. Corp. Deriv. Litig., # 51 Exhibit 51 Complaint, SEC v. Syron, # 52 Exhibit 52 American Bankers Assn, Predatory Lending Bank in the News, # 53 Exhibit 53 Bear Stearns & Co. Inc., Freddie Mac: GAAP Loss Reflects Reduced Market Liquidity & Is Restricting Liability as Well, # 54 Exhibit 54 Morgan Stanley, Freddie Mac Reports 3Q07 Loss, # 55 Exhibit 55 Gretchen Morgenson, O Wise Bank, What Do We Do? (No Fibbing Now), # 56 Exhibit 56 Board of Governors of the Federal Reserve System, # 57 Exhibit 57 The Subprime Mortgage Market, 2007 Annual Report, # 58 Exhibit 58 Cooperation Agreement with

Page 49: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

the New York Attorney Generals Office, # 59 Exhibit 59 OFHEO Report to Congress, # 60 Exhibit 60 Fin. Crisis Inquiry Commn, Final Report of the Natl Commn on the Causes of the Fin. & Econ. Crisis in the U.S., # 61 Exhibit 61 FDIC, Notice of Proposed Rulemaking on Assessments, Large Bank Pricing, # 62 Exhibit 62 Statement-by-Statement Analysis)(McKay, Hugh) (Entered: 10/09/2013)

10/10/2013 Order [non-document] granting 288 Unopposed Motion to Amend Schedule and to Set Page Limits on Briefing. Judge Benita Y. Pearson on 10/10/2013. (JLG) (Entered: 10/10/2013)

10/24/2013 299 Motion to substitute attorney W.B. Markovits and Joseph T. Deters and the law firm of Markovits, Stock & DeMarco, LLC as Lead Counsel in place of attorney Stanley M. Chesley and the law firm of Waite, Schneider, Bayless & Chesley Co. LPA filed by Plaintiff Ohio Public Employees Retirement System. Related document(s) 19 . (Attachments: # 1 Brief in Support, # 2 Proposed Order)(Markovits, Wilbert) (Entered: 10/24/2013)

11/07/2013 300 Notice of Supplemental Authority in Further Support of Freddie Mac's Motion to Dismiss the Third Amended Complaint with Prejudice filed by Federal Home Loan Mortgage Corporation. (Attachments: # 1 Exhibit A - Kuriakose decision)Related document(s) 295 .(McKay, Hugh) (Entered: 11/07/2013)

11/08/2013 Order [non-document] granting 299 Motion to substitute Attorneys W. B. Markovits and Joseph T. Deters as Lead Counsel for Plaintiff Ohio Public Employees Retirement System in place of Attorney Stanley M. Chesley. Judge Benita Y. Pearson on 11/8/2013. (JLG) (Entered: 11/08/2013)

11/18/2013 301 SEALED Document:Lead Plaintiff's Memorandum in Opposition to Defendant Freddie Mac's Motion to Dismiss the Third Amended Complaint filed by Ohio Public Employees Retirement System. Related document(s) 195 , 295 . (Stock, Christopher) (Entered: 11/18/2013)

11/18/2013 302 SEALED Document Combined Memorandum in Opposition to the Individual Defendants' Motion to Dismiss the Third Amended Complaint filed by Plaintiff Ohio Public Employees Retirement System. Related document(s) 289 , 293 , 292 , 291 195 . (Attachments: # 1 Exhibit Declaration of Richard S. Wayne, # 2 Exhibit 1 to Wayne Declaration, # 3 Exhibit 2 to Wayne Declaration, # 4 Exhibit 3 to Wayne Declaration, # 5 Exhibit 4 to Wayne Declaration, # 6 Exhibit 5 to Wayne Declaration, # 7 Exhibit 6 to Wayne Declaration, # 8 Exhibit 7 to Wayne Declaration, # 9 Exhibit 8 to Wayne Declaration, # 10 Exhibit 9 to Wayne Declaration, # 11 Exhibit 10 to Wayne Declaration, # 12 Exhibit 11 to Wayne Declaration, # 13 Exhibit 12 to Wayne Declaration, # 14 Exhibit 13 to Wayne Declaration, # 15 Exhibit 14 to Wayne Declaration, # 16 Exhibit Syron Scienter Chart, # 17 Exhibit Defendant C. Cook Scienter Chart, # 18 Exhibit Defendant McQuade Scienter Chart, # 19 Exhibit Defendant Piszel Scienter Chart)(Glass, Thomas) Modified text for wrong event used and terminated pending motion created in error on 11/18/2013 (B,R). Modified to indicate wrong s/(Richard S. Wayne) on 11/19/2013 (R,Sh). (Entered: 11/18/2013)

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

Page 50: U.S. District Court Northern District of Ohio …securities.stanford.edu/.../2013515_r01k_08CV00160.pdfUS District Court Civil Docket as of November 18, 2013 Retrieved from the court

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