U.S. District Court Southern District of Indiana...

19
US District Court Civil Docket as of January 4, 2016 Retrieved from the court on January 7, 2016 U.S. District Court Southern District of Indiana (Indianapolis) CIVIL DOCKET FOR CASE #: 1:14-cv-01048-TWP-MJD VALLABHANENI v. ENDOCYTE, INC. et al Date Filed: 06/23/2014 Assigned to: Judge Tanya Walton Pratt Jury Demand: Plaintiff Referred to: Magistrate Judge Mark J. Dinsmore Nature of Suit: 850 Cause: 28:1331 Fed. Question Securities/Commodities Jurisdiction: Federal Question Plaintiff GOPICHAND VALLABHANENI represented by Craig J. Geraci , Jr. on behalf of Himself and All Others KAHN SWICK & FOTI Similarly Situated 206 Covington Street Madisonville, LA 70447 504-455-1400 Fax: 504-455-1498 Email: [email protected] ATTORNEY TO BE NOTICED J. Ryan Lopatka KAHN SWICK & FOTI, LLC 206 Covington St. Madisonville, LA 70447 504-648-1852 Fax: 504-455-1498 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Kim E. Miller KAHN SWICK & FOTI 250 Park Ave. Suite 2040 New York, NY 10177 212-696-3730 Fax: 504-455-1498 Email: [email protected] ATTORNEY TO BE NOTICED Mario Garcia BRATTAIN MINNIX GARCIA 151 No. Delaware Suite 760 Indianapolis, IN 46204

Transcript of U.S. District Court Southern District of Indiana...

Page 1: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

US District Court Civil Docket as of January 4, 2016 Retrieved from the court on January 7, 2016

U.S. District Court Southern District of Indiana (Indianapolis)

CIVIL DOCKET FOR CASE #: 1:14-cv-01048-TWP-MJD

VALLABHANENI v. ENDOCYTE, INC. et al Date Filed: 06/23/2014 Assigned to: Judge Tanya Walton Pratt Jury Demand: Plaintiff Referred to: Magistrate Judge Mark J. Dinsmore Nature of Suit: 850 Cause: 28:1331 Fed. Question Securities/Commodities

Jurisdiction: Federal Question

Plaintiff

GOPICHAND VALLABHANENI

represented by Craig J. Geraci , Jr. on behalf of Himself and All Others

KAHN SWICK & FOTI

Similarly Situated

206 Covington Street Madisonville, LA 70447 504-455-1400 Fax: 504-455-1498 Email: [email protected] ATTORNEY TO BE NOTICED

J. Ryan Lopatka KAHN SWICK & FOTI, LLC 206 Covington St. Madisonville, LA 70447 504-648-1852 Fax: 504-455-1498 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Kim E. Miller KAHN SWICK & FOTI 250 Park Ave. Suite 2040 New York, NY 10177 212-696-3730 Fax: 504-455-1498 Email: [email protected] ATTORNEY TO BE NOTICED

Mario Garcia BRATTAIN MINNIX GARCIA 151 No. Delaware Suite 760 Indianapolis, IN 46204

Page 2: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

(317)231-1750 Fax: (317)231-1760 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant

ENDOCYTE, INC. represented by Angela M. Liu DECHERT LLP (Chicago) 35 W. Wacker Drive Suite 3400 Chicago, IL 60601 312-646-5800 Fax: 312-646-5858 Email: [email protected] ATTORNEY TO BE NOTICED

Carl E. Volz DECHERT LLP (Chicago) 35 W. Wacker Drive Suite 3400 Chicago, IL 60601 312-646-5800 Fax: 312-646-5858 Email: [email protected] ATTORNEY TO BE NOTICED

Christopher G. Scanlon FAEGRE BAKER DANIELS LLP - Indianapolis 300 North Meridian Street Suite 2700 Indianapolis, IN 46204 (317)237-0300 Fax: (317)237-1000 Email: [email protected] ATTORNEY TO BE NOTICED

Daniel E. Pulliam FAEGRE BAKER DANIELS LLP - Indianapolis 300 North Meridian Street Suite 2700 Indianapolis, IN 46204 317-237-0300 Fax: 317-237-1000 Email: [email protected] ATTORNEY TO BE NOTICED

Page 3: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

David H. Kistenbroker DECHERT LLP (Chicago) 35 W. Wacker Drive Suite 3400 Chicago, IL 60601 312-646-5800 Fax: 312-646-5858 Email: [email protected] ATTORNEY TO BE NOTICED

Joni S. Jacobsen DECHERT LLP (Chicago) 35 W. Wacker Drive Suite 3400 Chicago, IL 60601 (312) 646-5813 Fax: (312) 646-5858 Email: [email protected] ATTORNEY TO BE NOTICED

Paul A. Wolfla FAEGRE BAKER DANIELS LLP - Indianapolis 300 North Meridian Street Suite 2700 Indianapolis, IN 46204 (317) 237-0300 Fax: (317) 237-1000 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

P. RON ELLIS represented by Angela M. Liu (See above for address) ATTORNEY TO BE NOTICED

Carl E. Volz (See above for address) ATTORNEY TO BE NOTICED

Christopher G. Scanlon (See above for address) ATTORNEY TO BE NOTICED

Daniel E. Pulliam (See above for address) ATTORNEY TO BE NOTICED

David H. Kistenbroker (See above for address)

Page 4: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

ATTORNEY TO BE NOTICED

Joni S. Jacobsen (See above for address) ATTORNEY TO BE NOTICED

Paul A. Wolfla (See above for address) ATTORNEY TO BE NOTICED

Defendant

BETH TAYLOR

represented by Christopher G. Scanlon FAEGRE BAKER DANIELS LLP (Indianapolis) 300 North Meridian Street Suite 2700 Indianapolis, IN 46204 (317)237-0300 Fax: (317)237-1000 Email: [email protected] ATTORNEY TO BE NOTICED

Daniel E. Pulliam FAEGRE BAKER DANIELS LLP (Indianapolis) 300 North Meridian Street Suite 2700 Indianapolis, IN 46204 317-237-0300 Fax: 317-237-1000 Email: [email protected] ATTORNEY TO BE NOTICED

Joni S. Jacobsen (See above for address) ATTORNEY TO BE NOTICED

Paul A. Wolfla FAEGRE BAKER DANIELS LLP (Indianapolis) 300 North Meridian Street Suite 2700 Indianapolis, IN 46204 (317) 237-0300 Fax: (317) 237-1000 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

MICHAEL A SHERMAN represented by Christopher G. Scanlon

Page 5: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

(See above for address) ATTORNEY TO BE NOTICED

Daniel E. Pulliam (See above for address) ATTORNEY TO BE NOTICED

Joni S. Jacobsen (See above for address) ATTORNEY TO BE NOTICED

Paul A. Wolfla (See above for address) ATTORNEY TO BE NOTICED

Defendant

JOHN C. APLIN

represented by Christopher G. Scanlon (See above for address) ATTORNEY TO BE NOTICED

Daniel E. Pulliam (See above for address) ATTORNEY TO BE NOTICED

Joni S. Jacobsen (See above for address) ATTORNEY TO BE NOTICED

Paul A. Wolfla (See above for address) ATTORNEY TO BE NOTICED

Defendant

PHILIP S. LOW

represented by Christopher G. Scanlon (See above for address) ATTORNEY TO BE NOTICED

Daniel E. Pulliam (See above for address) ATTORNEY TO BE NOTICED

Joni S. Jacobsen (See above for address) ATTORNEY TO BE NOTICED

Paul A. Wolfla (See above for address) ATTORNEY TO BE NOTICED

Defendant

Page 6: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

KEITH E. BRAUER

represented by Christopher G. Scanlon (See above for address) ATTORNEY TO BE NOTICED

Defendant

ANN F. HANHAM

Defendant

MARC KOZIN

Daniel E. Pulliam (See above for address) ATTORNEY TO BE NOTICED

Joni S. Jacobsen (See above for address) ATTORNEY TO BE NOTICED

Paul A. Wolfla (See above for address) ATTORNEY TO BE NOTICED

represented by Christopher G. Scanlon (See above for address) ATTORNEY TO BE NOTICED

Daniel E. Pulliam (See above for address) ATTORNEY TO BE NOTICED

Joni S. Jacobsen (See above for address) ATTORNEY TO BE NOTICED

Paul A. Wolfla (See above for address) ATTORNEY TO BE NOTICED

represented by Christopher G. Scanlon (See above for address) ATTORNEY TO BE NOTICED

Daniel E. Pulliam (See above for address) ATTORNEY TO BE NOTICED

Joni S. Jacobsen (See above for address) ATTORNEY TO BE NOTICED

Paul A. Wolfla (See above for address) ATTORNEY TO BE NOTICED

Defendant

Page 7: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

PETER D. MELDRUM

represented by Christopher G. Scanlon (See above for address) ATTORNEY TO BE NOTICED

Defendant

FRED A. MIDDLETON

Defendant

LESLEY RUSSELL

Daniel E. Pulliam (See above for address) ATTORNEY TO BE NOTICED

Joni S. Jacobsen (See above for address) ATTORNEY TO BE NOTICED

Paul A. Wolfla (See above for address) ATTORNEY TO BE NOTICED

represented by Christopher G. Scanlon (See above for address) ATTORNEY TO BE NOTICED

Daniel E. Pulliam (See above for address) ATTORNEY TO BE NOTICED

Joni S. Jacobsen (See above for address) ATTORNEY TO BE NOTICED

Paul A. Wolfla (See above for address) ATTORNEY TO BE NOTICED

represented by Christopher G. Scanlon (See above for address) ATTORNEY TO BE NOTICED

Daniel E. Pulliam (See above for address) ATTORNEY TO BE NOTICED

Joni S. Jacobsen (See above for address) ATTORNEY TO BE NOTICED

Paul A. Wolfla (See above for address) ATTORNEY TO BE NOTICED

Defendant

Page 8: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

CREDIT SUISSE SECURITIES (USA) LLC

represented by Adam S. Hakki SHEARMAN & STERLING, LLP 599 Lexington Ave. New York, NY 10022 212-848-4000 Fax: 212-848-7179 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Agnes Dunogue SHEARMAN & STERLING LLP 599 Lexington Avenue New York, NY 10022-6069 212-848-5257 Fax: 646-848-5257 Email: [email protected] ATTORNEY TO BE NOTICED

Judy L. Woods BENESCH, FRIEDLANDER, COPLAN & ARONOFF LLP One American Square Suite 2300 Indianapolis, IN 46282 (317)632-3232 Fax: (317) 632-2962 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

CITIGROUP GLOBAL MARKETS INC.

represented by Adam S. Hakki (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Agnes Dunogue (See above for address) ATTORNEY TO BE NOTICED

Judy L. Woods (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text

06/24/2014 1 COMPLAINT against P. RON ELLIS, ENDOCYTE, INC., filed by TONY NGUYEN. (Filing fee $400, receipt number IP041341) (Attachments: # 1 Certification of Plaintiff, # 2 Civil Cover Sheet)(DJH) (Entered: 06/25/2014)

Page 9: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

06/24/2014 2 NOTICE of Appearance by A. Richard Blaiklock on behalf of Plaintiff TONY NGUYEN. (DJH) (Entered: 06/25/2014)

06/24/2014

06/25/2014

07/15/2014

07/15/2014

07/15/2014

07/15/2014

3 Summonses Issued as to P. RON ELLIS, ENDOCYTE, INC.. (DJH) (Entered: 06/25/2014)

4 MAGISTRATE JUDGE's NOTICE of Availability to Exercise Jurisdiction issued. (DJH) (Entered: 06/25/2014)

5 NOTICE of Appearance by Paul A. Wolfla on behalf of Defendants P. RON ELLIS, ENDOCYTE, INC.. (Wolfla, Paul) (Entered: 07/15/2014)

6 NOTICE of Appearance by Christopher G. Scanlon on behalf of Defendants P. RON ELLIS,

ENDOCYTE, INC.. (Scanlon, Christopher) (Entered: 07/15/2014)

7 NOTICE of Appearance by Daniel E. Pulliam on behalf of Defendants P. RON ELLIS, ENDOCYTE, INC.. (Pulliam, Daniel) (Entered: 07/15/2014)

8 Corporate Disclosure Statement by ENDOCYTE, INC.. (Wolfla, Paul) (Entered: 07/15/2014)

07/15/2014 9 Joint MOTION for Entry of Interim Scheduling Order , filed by Defendants P. RON ELLIS, ENDOCYTE, INC.. (Attachments: # 1 Text of Proposed Order)(Wolfla, Paul) (Entered: 07/15/2014)

08/25/2014 10 **WITHDRAWN PER DOCKET NUMBER 62 ** MOTION to Consolidate Cases , filed by Movant, JOHN A. CERITELLI. (Attachments: # 1 Text of Proposed Order)(Hayes, Charles) Modified on 8/29/2014 (TRG). Modified on 9/11/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 11 **WITHDRAWN PER DOCKET NUMBER 11 ** BRIEF/MEMORANDUM in Support re 10 MOTION to Consolidate Cases , filed by Movant, JOHN A. CERITELLI. (Hayes, Charles) Modified on 8/29/2014 (TRG). Modified on 9/11/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 12 **WITHDRAWN PER DOCKET NUMBER 62 ** DECLARATION of Charles Hayes re 10 Motion to Consolidate Cases, 11 Brief/Memorandum in Support of Motion by Movant, JOHN A. CERITELLI. (Attachments: # 1 Exhibit Exhibit A - Press Release, # 2 Exhibit Exhibit B - Lead Plaintiff Affidavit, # 3 Exhibit Exhibit C - Loss Chart, # 4 Exhibit Exhibit D - Glancy Firm Resume, # 5 Exhibit Exhibit E - SweeneyHayes Firm Resume)(Hayes, Charles) Modified on 8/29/2014 (TRG). Modified on 9/11/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 13 **WITHDRAWN PER DOCKET NO. 73 ** MOTION to Consolidate Cases , Appoint Lead Plaintiff and Approve Lead Plaintiff's Selection of Counsel , filed by Movant Ho Wing Sit. (Attachments: # 1 Text of Proposed Order)(Catlin, Brad) Modified on 9/24/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 14 **WITHDRAWN PER DOCKET NO. 73 ** BRIEF/MEMORANDUM in Support re 13 MOTION to Consolidate Cases , Appoint Lead Plaintiff and Approve Lead Plaintiff's Selection of Counsel , filed by Movant Ho Wing Sit. (Catlin, Brad) Modified on 9/24/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 15 **WITHDRAWN PER DOCKET NO. 73 ** DECLARATION of Phillip Kim re 14 Brief/Memorandum in Support of Motion, 13 Motion to Consolidate Cases by Ho Wing Sit. (Attachments: # 1 Exhibit 1 - PSLRA early notice, # 2 Exhibit 2 - PSLRA

Page 10: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

certification of Ho Wing Sit, # 3 Exhibit 3 - Loss Chart of Ho Wing Sit, # 4 Exhibit 4 - The Rosen Law Firm, P.A. Firm Resume, # 5 Exhibit 5 - Price Waicukauski & Riley, LLC Firm Resume)(Catlin, Brad) Modified on 9/24/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 16 NOTICE of Appearance by Offer Korin on behalf of Movant Wesley F. York. (Korin, Offer) (Entered: 08/25/2014)

08/25/2014 17 **WITHDRAWN PER DOCKET NUMBER 43 **MOTION to Consolidate Cases , filed by Movant Wesley F. York. (Attachments: # 1 Text of Proposed Order)(Korin, Offer) Modified on 9/5/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 18 **WITHDRAWN PER DOCKET NUMBER 43 ** MOTION to Appoint Counsel Motion of Wesley F. York to be Appointed Lead Plaintiff and to Approve Proposed Lead Plaintiff's Choice of Counsel , filed by Movant Wesley F. York. (Attachments: # 1 Text of Proposed Order)(Korin, Offer) Modified on 9/5/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 19 **WITHDRAWN PER DOCKET NUMBER 43 ** BRIEF/MEMORANDUM in Support re 18 MOTION to Appoint Counsel Motion of Wesley F. York to be Appointed Lead Plaintiff and to Approve Proposed Lead Plaintiff's Choice of Counsel , filed by Movant Wesley F. York. (Korin, Offer) Modified on 9/5/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 20 **WITHDRAWN PER DOCKET NUMBER 43 ** DECLARATION of Offer Korin in Support of the Motion of Wesley F. York to be Appointed Lead Plaintiff and to Approve Proposed Lead Plaintiff's Choice of Counsel re 18 Motion to Appoint Counsel, 19 Brief/Memorandum in Support of Motion by Wesley F. York. (Attachments: # 1 Exhibit A - Plaintiff's Certification of Wesley F. York, # 2 Exhibit B - Loss Chart for Mr. York, # 3 Exhibit C - Press Release published on June 24, 2014 on PRNewswire, # 4 Exhibit D - Firm resume of Brower Piven, A Professional Corporation, # 5 Exhibit E - Firm resume of Katz & Korin, PC)(Korin, Offer) Modified on 9/5/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 21 NOTICE of Appearance by Scott D. Gilchrist on behalf of Movants Mark Cuthbert, Victor Veloso. (Gilchrist, Scott) (Entered: 08/25/2014)

08/25/2014 22 **WITHDRAWN PER DOCKET NUMBER 61 ***MOTION OF THE CUTHBERT GROUP TO CONSOLIDATE THE ACTIONS, APPOINT LEAD PLAINTIFF, AND APPROVE THE SELECTION OF COUNSEL , filed by Movants Mark Cuthbert, Victor Veloso. (Attachments: # 1 Text of Proposed Order)(Gilchrist, Scott) Modified on 9/11/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 23 **WITHDRAWN PER DOCKET NUMBER 61 ***BRIEF/MEMORANDUM in Support re 22 MOTION OF THE CUTHBERT GROUP TO CONSOLIDATE THE ACTIONS, APPOINT LEAD PLAINTIFF, AND APPROVE THE SELECTION OF COUNSEL , filed by Movants Mark Cuthbert, Victor Veloso. (Gilchrist, Scott) Modified on 9/11/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 24 **WITHDRAWN PER DOCKET NUMBER 61 ***DECLARATION of Thomas J. McKenna re 22 Motion (Other) by Mark Cuthbert, Victor Veloso. (Attachments: # 1 Exhibit A-Press Release, # 2 Exhibit B-Cuthbert and Veloso Certifications, # 3 Exhibit C-Resume of Gainey, McKenna & Egleston, # 4 Exhibit D-Resume of Cohen & Malad)(Gilchrist, Scott) Modified on 9/11/2014 (MGG). (Entered: 08/25/2014)

08/25/2014 25 MOTION to Consolidate Cases , appointment as lead plaintiff, and approval of lead plaintiff's selection of counsel , filed by Movant Endocyte Investors Group. (Blaiklock,

Page 11: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

A.) (Entered: 08/25/2014)

08/25/2014 26 NOTICE of Appearance by Samuel Duncan Krahulik on behalf of Movant Vijay Vuyyuru. (Krahulik, Samuel) (Entered: 08/25/2014)

08/25/2014 27 BRIEF/MEMORANDUM in Support re 25 MOTION to Consolidate Cases , appointment as lead plaintiff, and approval of lead plaintiff's selection of counsel , filed by Movant Endocyte Investors Group. (Blaiklock, A.) (Entered: 08/25/2014)

08/25/2014 28 MOTION to Consolidate Cases (), MOTION for Appointment of Lead Plaintiff (), MOTION to Appoint Counsel , filed by Movant Vijay Vuyyuru. (Attachments: # 1 Text of Proposed Order)(Krahulik, Samuel) (Entered: 08/25/2014)

08/25/2014 29 DECLARATION of A. Richard M. Blaiklock re 27 Brief/Memorandum in Support of Motion, 25 Motion to Consolidate Cases by Endocyte Investors Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Blaiklock, A.) (Entered: 08/25/2014)

08/25/2014 30 BRIEF/MEMORANDUM in Support re 28 MOTION to Consolidate Cases MOTION I

for Appointment of Lead Plaintiff MOTION to Appoint Counsel , filed by Movant Vijay Vuyyuru. (Krahulik, Samuel) (Entered: 08/25/2014)

08/25/2014 31 DECLARATION of Sam D. Krahulik re 28 Motion to Consolidate CasesMotion (Other)Motion to Appoint Counsel by Vijay Vuyyuru. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Vuyyuru Certification, # 3 Exhibit C- Vuyyuru Loss Chart, # 4 Exhibit D - Faruqi & Faruqi, LLP Firm Resume, # 5 Exhibit E - Hastings Firm Resume)(Krahulik, Samuel) (Entered: 08/25/2014)

08/25/2014 32 NOTICE of Appearance by Mario Garcia on behalf of Movant GOPICHAND VALLABHANENI. (Garcia, Mario) Modified on 9/2/2014 (TRG). (Entered: 08/25/2014)

08/25/2014 33 MOTION to Consolidate Cases , filed by Movant, GOPICHAND VALLABHANENI. (Garcia, Mario) Modified on 9/2/2014 (TRG). (Entered: 08/25/2014)

08/25/2014 34 BRIEF/MEMORANDUM in Support re 33 MOTION to Consolidate Cases , filed by Movant, GOPICHAND VALLABHANENI. (Garcia, Mario) Modified on 9/2/2014 (TRG). (Entered: 08/25/2014)

08/25/2014 35 DECLARATION of Mario Garcia re 33 Motion to Consolidate Cases by Movant, GOPICHAND VALLABHANENI. (Attachments: # 1 Certification of Proposed Lead Plaintiff, # 2 Vallabhaneni Loss Chart, # 3 Press Release, # 4 Firm Resume of Kahn Swick & Foti, LLC)(Garcia, Mario) Modified on 9/2/2014 (TRG). (Entered: 08/25/2014)

08/25/2014 36 Submission of Proposed Order re 33 MOTION to Consolidate Cases, filed by Movant, GOPICHAND VALLABHANENI, (Garcia, Mario) Modified on 9/2/2014 (TRG). (Entered: 08/25/2014)

08/26/2014 37 EXHIBIT in Support of Motion re 25 MOTION to Consolidate Cases , appointment as lead plaintiff, and approval of lead plaintiff's selection of counsel in Support of Declaration of A. Richard M. Blaiklock , filed by Movant Endocyte Investors Group. (Blaiklock, A.) (Entered: 08/26/2014)

08/29/2014 38 NOTICE of Appearance by Charles C. Hayes on behalf of Movant JOHN A. I CERITELLI. (Hayes, Charles) (Entered: 08/29/2014)

Page 12: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

08/29/2014 39 NOTICE of Appearance by Brad A. Catlin on behalf of Movant Ho Wing Sit. (Catlin, Brad) (Entered: 08/29/2014)

09/02/2014 40 Submission of Signature Requirement re 15 Declaration by Ho Wing Sit. (Attachments: # 1 Exhibit 1 - PSLRA early notice, # 2 Exhibit 2 - PSLRA certification of Ho Wing Sit, # 3 Exhibit 3 - Ho Wing Sit Loss Chart, # 4 Exhibit 4 - The Rosen Law Firm, P.A. Firm Resume, # 5 Exhibit 5 - Price Waicukauski & Riley, LLC Firm Resume)(Catlin, Brad) (Entered: 09/02/2014)

09/02/2014 41 SCHEDULING ORDER - This matter for an in person pretrial conference on Tuesday, September 16, 2014 at 9:40 a.m., in room 257, United States Court House, 46 E. Ohio Street, Indianapolis, Indiana. Signed by Magistrate Judge Mark J. Dinsmore on 9/2/2014.(MGG) (Entered: 09/03/2014)

09/03/2014 42 NOTICE of Withdrawal of Motion of Wesley F. York to Be Appointed Lead Plaintiff and to Approve Proposed Lead Plaintiff's Choice of Counsel , filed by Movant WESLEY F. YORK, re 18 MOTION to Appoint Counsel Motion of Wesley F. York to be Appointed Lead Plaintiff and to Approve Proposed Lead Plaintiff's Choice of Counsel . (Korin, Offer) (Entered: 09/03/2014)

09/04/2014 43 MARGINAL ACKNOWLEDGMENT re 42 NOTICE of Withdrawal of Motion of Wesley F. York to Be Appointed Lead Plaintiff and to Approve Proposed Lead Plaintiff's Choice of Counsel. The following docket entries 17 MOTION to Consolidate Cases filed by WESLEY F. YORK, 18 MOTION to Appoint Counsel Motion of Wesley F. York to be Appointed Lead Plaintiff and to Approve Proposed Lead Plaintiff's Choice of Counsel filed by WESLEY F. YORK, 19 Brief/Memorandum in Support of Motion filed by WESLEY F. YORK, and 20 Declaration filed by WESLEY F. YORK are WITHDRAWN. Signed by Judge Tanya Walton Pratt on 9/4/2014.(MGG) (Entered: 09/05/2014)

09/05/2014 44 MOTION for Attorney(s) Angela M. Liu to Appear pro hac vice (No fee paid with this filing), filed by Defendants P. RON ELLIS, ENDOCYTE, INC.. (Attachments: # 1 Text of Proposed Order)(Wolfla, Paul) (Entered: 09/05/2014)

09/05/2014 45 MOTION for Attorney(s) David H. Kistenbroker to Appear pro hac vice (No fee paid with this filing), filed by Defendants P. RON ELLIS, ENDOCYTE, INC.. (Attachments: # 1 Text of Proposed Order)(Wolfla, Paul) (Entered: 09/05/2014)

09/05/2014 46 MOTION for Attorney(s) Carl E. Volz to Appear pro hac vice (No fee paid with this filing), filed by Defendants P. RON ELLIS, ENDOCYTE, INC.. (Attachments: # 1 Text of Proposed Order)(Wolfla, Paul) (Entered: 09/05/2014)

09/05/2014 47 MOTION to Withdraw Attorney Appearance , filed by Movant WESLEY F. YORK. (Attachments: # 1 Text of Proposed Order)(Korin, Offer) (Entered: 09/05/2014)

09/05/2014 48 RECEIPT #IP042370 for PHV fees for attorneys Angela M. Liu, David Kistenbroker and Carl Volz fee in the amount of $90.00, paid by FAEGRE BAKER DANIELS LLP. (AAM) (Entered: 09/05/2014)

09/08/2014 49 RESPONSE to Motion re 13 MOTION to Consolidate Cases , Appoint Lead Plaintiff and Approve Lead Plaintiff's Selection of Counsel , 28 MOTION to Consolidate Cases MOTION for Appointment of Lead Plaintiff MOTION to Appoint Counsel , 25 MOTION to Consolidate Cases , appointment as lead plaintiff, and approval of lead plaintiff's selection of counsel , 22 MOTION OF THE CUTHBERT GROUP TO CONSOLIDATE THE ACTIONS, APPOINT LEAD PLAINTIFF, AND APPROVE THE

Page 13: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

SELECTION OF COUNSEL , filed by Movant ENDOCYTE INVESTORS GROU[. (Blaiklock, A.) (Entered: 09/08/2014)

09/08/2014 50 RESPONSE to Motion re 28 MOTION to Consolidate Cases MOTION for Appointment I of Lead Plaintiff MOTION to Appoint Counsel , filed by Movant HO WING SIT.

(Catlin, Brad) (Entered: 09/08/2014)

09/08/2014 51 ORDER granting 44 Motion to Appear pro hac vice. Attorney Angela M. Liu for P. RON ELLIS and ENDOCYTE, INC. added. Signed by Magistrate Judge Mark J. Dinsmore on 9/8/2014 (dist made) (CBU) (Entered: 09/09/2014)

09/08/2014 52 ORDER granting 45 Motion to Appear pro hac vice. Attorney David H. Kistenbroker for P. RON ELLIS and ENDOCYTE, INC. added. Signed by Magistrate Judge Mark J. Dinsmore on 9/8/2014 (dist made) (CBU) (Entered: 09/09/2014)

09/08/2014 53 ORDER granting 46 Motion to Appear pro hac vice. Attorney Carl E. Volz for P. RON ELLIS and ENDOCYTE, INC. added. Signed by Magistrate Judge Mark J. Dinsmore on 9/8/2014 (dist made) (CBU) (Entered: 09/09/2014)

09/09/2014 54 MOTION for Attorney(s) Craig J. Geraci of Kahan Swick & Foti, LLC to Appear pro hac vice (Filing fee $30, receipt number 0756-3182632), filed by Movant GOPICHAND VALLABHANENI. (Attachments: # 1 Exhibit A Certification, # 2 Text of Proposed Order)(Garcia, Mario) (Entered: 09/09/2014)

09/09/2014 55 MOTION for Attorney(s) Kim E. Miller of Kahn Swick & Foti, LLC to Appear pro hac vice (Filing fee $30, receipt number 0756-3182664), filed by Movant GOPICHAND VALLABHANENI. (Attachments: # 1 Exhibit A Certification, # 2 Text of Proposed Order)(Garcia, Mario) (Entered: 09/09/2014)

09/09/2014 56 NOTICE of Withdrawal of Lead Plaintiff Motion , filed by Movants MARK CUTHBERT, VICTOR VELOSO, re 22 MOTION OF THE CUTHBERT GROUP TO CONSOLIDATE THE ACTIONS, APPOINT LEAD PLAINTIFF, AND APPROVE THE SELECTION OF COUNSEL . (Gilchrist, Scott) (Entered: 09/09/2014)

09/10/2014 57 ORDER granting 47 Motion to Withdraw Attorney Appearance. Attorney Offer Korin withdrawn. Signed by Magistrate Judge Mark J. Dinsmore on 9/10/2014. (CBU) (Entered: 09/10/2014)

09/10/2014 58 NOTICE of Filing of Withdrawalof appointment as lead counsel, etc. by JOHN A. CERITELLI (Hayes, Charles) (Entered: 09/10/2014)

09/10/2014 59 ORDER granting 54 Motion to Appear pro hac vice. Attorney Craig J. Geraci for GOPICHAND VALLABHANENI added. Signed by Magistrate Judge Mark J. Dinsmore on 9/10/2014 (dist made) (CBU) (Entered: 09/10/2014)

09/10/2014 60 ORDER granting 55 Motion to Appear pro hac vice. Attorney Kim E. Miller for GOPICHAND VALLABHANENI added. Signed by Magistrate Judge Mark J. Dinsmore on 9/10/2014 (dist made) (CBU) (Entered: 09/10/2014)

09/10/2014 61 MARGINAL ACKNOWLEDGMENT OF APPROVAL regarding withdrawal of 22 Motion, 23 BRIEF/MEMORANDUM in Support and 24 DECLARATION of Thomas J. McKenna. Signed by Judge Tanya Walton Pratt on 9/10/2014. (MGG) (Entered: 09/11/2014)

09/11/2014 62 MARGINAL ACKNOWLEDGMENT OF APPROVAL regarding withdrawal of 10 Motion to Consolidate Cases, 11 BRIEF/MEMORANDUM in Support and 12

Page 14: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

DECLARATION of Charles Hayes. Signed by Judge Tanya Walton Pratt on 9/11/2014. (MGG) (Entered: 09/11/2014)

09/11/2014 63 MOTION for Attorney(s) J. Ryan Lopatka to Appear pro hac vice (Filing fee $30, receipt number 0756-3185886), filed by Movant GOPICHAND VALLABHANENI. (Attachments: # 1 Exhibit A Certification, # 2 Text of Proposed Order)(Garcia, Mario) (Entered: 09/11/2014)

09/11/2014 64 BRIEF/MEMORANDUM in Support re 33 MOTION to Consolidate Cases , filed by Movant GOPICHAND VALLABHANENI. (Garcia, Mario) (Entered: 09/11/2014)

09/11/2014 65 NOTICE of Non-Opposition , filed by Movant VIJAY VUYYURU, re 28 MOTION to Consolidate Cases MOTION for Appointment of Lead Plaintiff MOTION to Appoint Counsel , 33 MOTION to Consolidate Cases . (Krahulik, Samuel) (Entered: 09/11/2014)

09/11/2014 66 RESPONSE to Motion re 28 MOTION to Consolidate Cases MOTION for Appointment of Lead Plaintiff MOTION to Appoint Counsel , 33 MOTION to Consolidate Cases , filed by Defendants P. RON ELLIS, ENDOCYTE, INC.. (Wolfla, Paul) (Entered: 09/11/2014)

09/11/2014 67 SCHEDULING ORDER-Pretrial Conference reset for 9/26/2014 11:30 AM in room #257, United States Courthouse, 46 E. Ohio Street, Indianapolis, Indiana before Magistrate Judge Mark J. Dinsmore. Signed by Magistrate Judge Mark J. Dinsmore on 9/11/2014.(CBU) (Entered: 09/12/2014)

09/12/2014 68 ORDER granting Plaintiff Movant's 63 Motion to Appear pro hac vice. Attorney J. Ryan Lopatka for GOPICHAND VALLABHANENI added. If not already registered with the Court's Electronic Filing System, Ryan Lopatka is ordered to so register within ten (10) days of entry of this order. Copy mailed. Signed by Magistrate Judge Mark J. Dinsmore on 9/12/2014. (AH) (Entered: 09/12/2014)

09/22/2014 69 NOTICE of Withdrawal , filed by Movant HO WING SIT, re 15 Declaration, 40 Submission of Signature Requirement, 13 MOTION to Consolidate Cases , Appoint Lead Plaintiff and Approve Lead Plaintiff's Selection of Counsel , 14 Brief/Memorandum in Support of Motion. (Catlin, Brad) (Entered: 09/22/2014)

09/22/2014 70 Movant's Ho Wing Sit (Filing No. 13 ), Endocyte Investors Group (Filing No. 25 ), and Vijay Vuyyuru (Filing No. 28 ) Motions are DENIED and Mr. Vallabhaneni's Motion (Filing No. 33 ) is GRANTED. The Clerk is Ordered to consolidate Case No. 1:14-cv-01162-TWP-MJD with and under Case No. 1:14-cv-01048-TWP-MJD. The Clerk shall administratively close Case No. 1:14-cv- 01162-TWP-MJD. All future filings shall be made in Case No. 1:14-cv- 01048-TWP- MJD and the caption shall read: Gopichand Vallabhaneni, on Behalf of Himself and All Others Similarly Situated, plaintiff vs. Endocyte, Inc. and P. Ron Ellis, Defendants. Signed by Judge Tanya Walton Pratt on 9/22/2014. (MGG) Modified on 9/23/2014 (MGG). (Entered: 09/23/2014)

09/22/2014 71 MOTION to Withdraw Attorney Appearance, filed by Movant WESLEY F. YORK. This was docketed for administrative purposes, previously filed in Case No. 1:14-cv- 01162- TWP-MJD. (Attachments: # 1 Text of Proposed Order)(MGG) (Entered: 09/23/2014)

09/23/2014 72 MOTION to Withdraw Attorney Appearance of A. Richard M. Blaiklock , filed by Plaintiff TONY NGUYEN. (Attachments: # 1 Text of Proposed Order Order)(Blaiklock, A.) (Entered: 09/23/2014)

09/23/2014 73 MARGINAL APPROVAL re 69 NOTICE of Withdrawal. Docket entries 13 MOTION

Page 15: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

to Consolidate Cases , Appoint Lead Plaintiff and Approve Lead Plaintiff's Selection of Counsel filed by HO WING SIT, 14 Brief/Memorandum in Support of Motion filed by HO WING SIT AND 15 Declaration filed by HO WING SIT are WITHDRAWN. Signed by Judge Tanya Walton Pratt on 9/23/2014.(MGG) (Entered: 09/24/2014)

09/24/2014 74 ORDER granting 71 Motion to Withdraw Attorney Appearance of Offer Korin on behalf of WESLEY E. YORK. Signed by Magistrate Judge Mark J. Dinsmore on 9/24/2014. (MAC) (Entered: 09/24/2014)

09/24/2014 75 ORDER granting 72 Motion to Withdraw Attorney Appearance. Attorney A. Richard Blaiklock withdrawn as to TONY NGUYEN. Signed by Magistrate Judge Mark J. Dinsmore on 9/24/2014. (MAC) (Entered: 09/24/2014)

09/24/2014 76 MOTION to Withdraw Attorney Appearance , filed by Movant HO WING SIT. (Attachments: # 1 Text of Proposed Order)(Catlin, Brad) (Entered: 09/24/2014)

09/25/2014 77 ORDER granting 76 Motion to Withdraw Attorney Appearance. Attorney Brad A. Catlin and Ronald J. Waicukauski withdrawn on behalf of Movant, Ho Wing Sit. Signed by Magistrate Judge Mark J. Dinsmore on 9/25/2014. (CBU) (Entered: 09/26/2014)

09/30/2014 78 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: ; Pretrial Conference held on 9/26/2014. The Court orders as follows:1.Plaintiff shall file an Amended Complaint on or before November 17, 2014.2.Defendants shall respond to the Amended Complaint, to include the filing of any motion to dismiss, on or before December 22, 2014. If a motion to dismiss is filed, Plaintiff shall respond thereto on or before January 26, 2015 and Defendant shall file any reply in support of the motion on or before February 9, 2015. In light of the above order, the parties' Joint Motion for Entry of an Interim Scheduling Order [Dkt. 9] is DENIED AS MOOT. Status Conference set for 12/5/2014 03:00 PM in Telephonic before Magistrate Judge Mark J. Dinsmore. * see order for additional information*. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 09/30/2014)

11/17/2014 79 AMENDED COMPLAINT against P. RON ELLIS, ENDOCYTE, INC., filed by GOPICHAND VALLABHANENI.(Geraci, Craig) (Entered: 11/17/2014)

11/18/2014 80 Submission of Signature Requirement re 79 Amended Complaint by GOPICHAND VALLABHANENI. (Miller, Kim) (Entered: 11/18/2014)

11/20/2014 81 Proposed Summons submitted for issuance by the clerk as to GOPICHAND VALLABHANENI. (Miller, Kim) (Entered: 11/20/2014)

11/21/2014 82 Summons Issued as to GOPICHAND VALLABHANENI. (MGG) (Entered: 11/21/2014)

12/09/2014 84 NOTICE of Change of Attorney Information. Consistent with Local Rule 5-3, Mario Garcia hereby notifies the Clerk of the court of changed contact information. (Garcia, Mario) (Entered: 12/09/2014)

12/09/2014 85 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Status Conference held on 12/5/2014. Plaintiff reported on the status of service of the newly added Defendants. In light of the joinder or new Defendants, the Court amends the Court's Minute Entry for September 26, 2014 [Dkt. 78] as follows: Defendants shall respond to the Amended Complaint, to include the filing of any motion to dismiss, on or before March 6, 2015. If a motion to dismiss is filed, Plaintiff shall respond thereto on or before April 6, 2015 and Defendant shall file any reply in support of the motion on or

Page 16: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

before April 20, 2015. Status Conference set for 1/14/2015 at 01:00 PM in Telephonic before Magistrate Judge Mark J. Dinsmore. *see order for additional information*. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 12/09/2014)

12/11/2014 86 Summons Issued as to JOHN C. APLIN, KEITH E. BRAUER, ANN F. HANHAM, MARC KOZIN, PHILIP S. LOW, PETER D. MELDRUM, FRED A. MIDDLETON, LESLEY RUSSELL, MICHAEL A SHERMAN, BETH TAYLOR. (MGG) (Entered: 12/11/2014)

12/12/2014 87 MOTION to Withdraw Attorney Appearance , filed by Movant VIJAY VUYYURU. (Attachments: # 1 Text of Proposed Order)(Krahulik, Samuel) (Entered: 12/12/2014)

12/15/2014 88 ORDER granting 87 Motion to Withdraw Attorney Appearance. Attorney Samuel Duncan Krahulik is withdrawn. Signed by Magistrate Judge Mark J. Dinsmore on 12/15/2014. (MGG) (Entered: 12/15/2014)

01/14/2015 90 NOTICE of Appearance by Judy L. Woods on behalf of Defendants CITIGROUP GLOBAL MARKETS INC., CREDIT SUISSE SECURITIES (USA) LLC. (Woods, Judy) (Entered: 01/14/2015)

01/14/2015 91 MOTION for Attorney(s) Agnes Dunogue to Appear pro hac vice (Filing fee $30, receipt number 0756-3315522), filed by Defendants CITIGROUP GLOBAL MARKETS INC., CREDIT SUISSE SECURITIES (USA) LLC. (Attachments: # 1 Exhibit A-Certification of Agnes Dunogue, # 2 Text of Proposed Order Granting Motion to Appear)(Woods, Judy) (Entered: 01/14/2015)

01/14/2015 92 MOTION for Attorney(s) Adam S. Hakki to Appear pro hac vice (Filing fee $30, receipt number 0756-3315534), filed by Defendants CITIGROUP GLOBAL MARKETS INC., CREDIT SUISSE SECURITIES (USA) LLC. (Attachments: # 1 Exhibit A-Certification of Adam S. Hakki, # 2 Text of Proposed Order Granting Motion to Appear)(Woods, Judy) (Entered: 01/14/2015)

01/14/2015 93 NOTICE of Appearance by Paul A. Wolfla on behalf of Defendants JOHN C. APLIN, KEITH E. BRAUER, P. RON ELLIS, ENDOCYTE, INC., ANN F. HANHAM, MARC KOZIN, PHILIP S. LOW, PETER D. MELDRUM, FRED A. MIDDLETON, LESLEY RUSSELL, MICHAEL A SHERMAN, BETH TAYLOR. (Wolfla, Paul) (Entered: 01/14/2015)

01/14/2015 94 NOTICE of Appearance by Christopher G. Scanlon on behalf of Defendants JOHN C. APLIN, KEITH E. BRAUER, P. RON ELLIS, ENDOCYTE, INC., ANN F. HANHAM, MARC KOZIN, PHILIP S. LOW, PETER D. MELDRUM, FRED A. MIDDLETON, LESLEY RUSSELL, MICHAEL A SHERMAN, BETH TAYLOR. (Scanlon, Christopher) (Entered: 01/14/2015)

01/14/2015 95 NOTICE of Appearance by Daniel E. Pulliam on behalf of Defendants JOHN C. APLIN, KEITH E. BRAUER, P. RON ELLIS, ENDOCYTE, INC., ANN F. HANHAM, MARC KOZIN, PHILIP S. LOW, PETER D. MELDRUM, FRED A. MIDDLETON, LESLEY RUSSELL, MICHAEL A SHERMAN, BETH TAYLOR. (Pulliam, Daniel) (Entered: 01/14/2015)

01/15/2015 96 NOTICE to File Corporate Disclosure Statement to CITIGROUP GLOBAL MARKETS INC., CREDIT SUISSE SECURITIES (USA) LLC. (LAB) (MGG) (Entered: 01/15/2015)

01/15/2015 97 ORDER - granting 91 Motion to Appear pro hac vice. Attorney Agnes Dunogue for

Page 17: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

CITIGROUP GLOBAL MARKETS INC., Agnes Dunogue for CREDIT SUISSE SECURITIES (USA) LLC added. Signed by Magistrate Judge Mark J. Dinsmore on 1/15/2015. (CKM) Copy Mailed. (Entered: 01/16/2015)

01/15/2015 98 ORDER - granting 92 Motion to Appear pro hac vice. Attorney Adam S. Hakki for CITIGROUP GLOBAL MARKETS INC., Adam S. Hakki for CREDIT SUISSE SECURITIES (USA) LLC added. Signed by Magistrate Judge Mark J. Dinsmore on 1/15/2015. (CKM) Copy Mailed. (Entered: 01/16/2015)

01/16/2015 99 Corporate Disclosure Statement by CITIGROUP GLOBAL MARKETS INC. identifying Corporate Parent CITIGROUP INC., Corporate Parent Citigroup Financial Products Inc., Corporate Parent Citigroup Global Markets Holdings Inc. for CITIGROUP GLOBAL MARKETS INC... (Woods, Judy) (Entered: 01/16/2015)

01/16/2015 100 Corporate Disclosure Statement by CREDIT SUISSE SECURITIES (USA) LLC identifying Corporate Parent CREDIT SUISSE HOLDINGS (USA), INC., Corporate Parent CREDIT SUISSE (USA), INC., Corporate Parent Credit Suisse Group AG, Corporate Parent Credit Suisse AG for CREDIT SUISSE SECURITIES (USA) LLC.. (Woods, Judy) (Entered: 01/16/2015)

01/21/2015 101 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Status Conference held on 1/14/2015. The newly named Defendants confirmed they would be prepared to file a motion to dismiss by the March 6, 2015 deadline. A discussion was further held regarding a related matter at 1:14-cv-01551-SEB-DML. Status Conference set for 3/10/2015 at 10:30 AM in Telephonic before Magistrate Judge Mark J. Dinsmore.*see order for additional information*. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 01/21/2015)

01/30/2015 102 MOTION for Attorney(s) Joni S. Jacobsen to Appear pro hac vice (No fee paid with this filing), filed by Defendants JOHN C. APLIN, KEITH E. BRAUER, P. RON ELLIS, ENDOCYTE, INC., ANN F. HANHAM, MARC KOZIN, PHILIP S. LOW, PETER D. MELDRUM, FRED A. MIDDLETON, LESLEY RUSSELL, MICHAEL A SHERMAN, BETH TAYLOR. (Attachments: # 1 Exhibit Certification of Joni S. Jacobsen, # 2 Text of Proposed Order)(Pulliam, Daniel) (Entered: 01/30/2015)

01/30/2015 103 RECEIPT #IP044342 for pro hac vice fee (for attorney Joni S. Jacobsen) in the amount of $30.00, paid by Faegre Baker & Daniels LLP. (DJH) Modified on 2/2/2015 (DJH). (Entered: 02/02/2015)

02/02/2015 104 ORDER granting Parties' 102 Motion for Joni S. Jacobsen to Appear pro hac vice. Signed by Magistrate Judge Mark J. Dinsmore on 2/2/2015. Copy sent to Ms. Jacobsen via U.S. Mail. (BGT) (Entered: 02/02/2015)

03/06/2015 106 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendants JOHN C. APLIN, KEITH E. BRAUER, CITIGROUP GLOBAL MARKETS INC., CREDIT SUISSE SECURITIES (USA) LLC, P. RON ELLIS, ENDOCYTE, INC., ANN F. HANHAM, MARC KOZIN, PHILIP S. LOW, PETER D. MELDRUM, FRED A. MIDDLETON, LESLEY RUSSELL, MICHAEL A SHERMAN, BETH TAYLOR. (Wolfla, Paul) (Entered: 03/06/2015)

03/06/2015 107 BRIEF/MEMORANDUM in Support re 106 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendants JOHN C. APLIN, KEITH E. BRAUER, CITIGROUP GLOBAL MARKETS INC., CREDIT SUISSE SECURITIES (USA) LLC, P. RON ELLIS, ENDOCYTE, INC., ANN F. HANHAM, MARC KOZIN, PHILIP

Page 18: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

S. LOW, PETER D. MELDRUM, FRED A. MIDDLETON, LESLEY RUSSELL, MICHAEL A SHERMAN, BETH TAYLOR. (Attachments: # 1 Table of Contents, # 2 Exhibit 1 - Endocyte 3/5/2014 Form 10-K, # 3 Exhibit 2 - 3/20/2014 CHMP Opinion, # 4

Exhibit 3 - 3/25/2014 Shelf Registration, # 5 Exhibit 4 - 3/25/2014 Prospectus)(Wolfla, Paul) (Entered: 03/06/2015)

03/12/2015 108 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Status Conference held on 3/10/2015. The parties report that the motion to dimsiss has been filed and briefing is proceeding. A discussion was further held regarding a related matter at 1:14-cv-01551-SEB-DML. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 03/12/2015)

04/06/2015 109 RESPONSE in Opposition re 106 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Plaintiff GOPICHAND VALLABHANENI. (Miller, Kim) (Entered: 04/06/2015)

04/20/2015 110 REPLY in Support of Motion re 106 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendants JOHN C. APLIN, KEITH E. BRAUER, CITIGROUP GLOBAL MARKETS INC., CREDIT SUISSE SECURITIES (USA) LLC, P. RON ELLIS, ENDOCYTE, INC., ANN F. HANHAM, MARC KOZIN, PHILIP S. LOW, PETER D. MELDRUM, FRED A. MIDDLETON, LESLEY RUSSELL, MICHAEL A SHERMAN, BETH TAYLOR. (Attachments: # 1 Exhibit 1 - Endocyte 05/13/2011 Form 10-Q Excerpts, # 2 Exhibit 2 - November 27, 2012 Press Release)(Wolfla, Paul) (Entered: 04/20/2015)

04/20/2015 111 MOTION For Oral Argument On Their Motion To Dismiss , filed by Defendants JOHN C. APLIN, KEITH E. BRAUER, CITIGROUP GLOBAL MARKETS INC., CREDIT SUISSE SECURITIES (USA) LLC, P. RON ELLIS, ENDOCYTE, INC., ANN F. HANHAM, MARC KOZIN, PHILIP S. LOW, PETER D. MELDRUM, FRED A. MIDDLETON, LESLEY RUSSELL, MICHAEL A SHERMAN, BETH TAYLOR. (Attachments: # 1 Text of Proposed Order)(Wolfla, Paul) (Entered: 04/20/2015)

09/10/2015 112 NOTICE of Change of Attorney Information. Consistent with Local Rule 5-3, David H. Kistenbroker hereby notifies the Clerk of the court of changed contact information. (Kistenbroker, David) (Entered: 09/10/2015)

09/10/2015 113 NOTICE of Change of Attorney Information. Consistent with Local Rule 5-3, Carl E. Volz hereby notifies the Clerk of the court of changed contact information. (Volz, Carl) (Entered: 09/10/2015)

09/10/2015 114 NOTICE of Change of Attorney Information. Consistent with Local Rule 5-3, Joni S. Jacobsen hereby notifies the Clerk of the court of changed contact information. (Jacobsen, Joni) (Entered: 09/10/2015)

09/10/2015 115 NOTICE of Change of Attorney Information. Consistent with Local Rule 5-3, Angela M. Liu hereby notifies the Clerk of the court of changed contact information. (Liu, Angela) (Entered: 09/10/2015)

10/22/2015 116 ORDER GRANTING DEFENDANT'S REQUEST FOR ORAL ARGUMENT - Defendants' Motion to Dismiss is set for oral argument on December 1, 2015 at 10:00 a.m. in Courtroom 344, Birch Bayh Federal Building and United States Courthouse, Indianapolis, Indiana. Parties are allotted thirty minutes each side for a total of one hour. Signed by Judge Tanya Walton Pratt on 10/22/2015.(JLS) (Entered: 10/23/2015)

11/23/2015 117 STIPULATION to Continue Oral Argument , filed by Defendants CITIGROUP

Page 19: U.S. District Court Southern District of Indiana …securities.stanford.edu/filings-documents/1052/EI00_01/...US District Court Civil Docket as of January 4, 2016 Retrieved from the

GLOBAL MARKETS INC., CREDIT SUISSE SECURITIES (USA) LLC. (Attachments: # 1 Text of Proposed Order Granting Stipulation)(Woods, Judy) (Entered: 11/23/2015)

11/23/2015 118 ORDER DENYING STIPULATION TO CONTINUE ORAL ARGUMENT - The parties, by their respective counsel, by counsel, having filed a Stipulation to Continue Oral Argument, and the Court having reviewed the Stipulation finds that the request to continue the December 1, 2015, Oral Argument should be and hereby is DENIED. Upon further review the Court declines to hear oral argument. The oral argument set December 1, 2015 is VACATED. A ruling on the pending motion will be issued in due course. Signed by Judge Tanya Walton Pratt on 11/23/2015. (JLS) (Entered: 11/24/2015)

01/04/2016 119 ENTRY ON MOTION TO DISMISS - The Court DISMISSES without prejudice the Plaintiff's Amended Complaint (Filing No. 107). The Plaintiff is allowed up to Monday, February 1, 2016 to demonstrate sufficient facts exist to justify an amended pleading, consistent with this Order. If the Plaintiff does not present such facts by that time, dismissal will be changed to with prejudice. Signed by Judge Tanya Walton Pratt on 1/4/2016. (JLS) (Entered: 01/04/2016)

Note: Links in this docket are stored in the PACER system ( Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html