U.S. District Court Southern District of New York (Foley...

132
US District Court Civil Docket as of July 3, 2013 Retrieved from the court on July 12, 2013 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-cv-07866-VM Deangelis v. Corzine et al Assigned to: Judge Victor Marrero Member case: (View Member Case Related Cases: 1:11-cv-07960-VM 1:11-cv-08401-VM 1:11-cv-08253-VM 1:11-cv-08271-VM 1:11-cv-08467-VM 1:11-cv-08823-VM 1:11-cv-08888-VM 1:11-cv-08815-VM 1:12-cv-00499-VM 1:11-cv-09114-VM 1:13-cv-04463-VM 1:12-cv-00087-VM 1:12-cv-00195-VM 1:12-cv-00740-VM 1:12-cv-01782-VM 1:12-cv-01722-VM 1:12-cv-01982-VM 1:12-cv-02471-VM 1:12-cv-08367-VM 1:12-md-02338-VM Cause: 15:78m(a) Securities Exchange Act Lead Plaintiff Virginia Retirement System Date Filed: 11/03/2011 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question represented by Christopher J. Keller Labaton Sucharow, LLP 140 Broadway New York, NY 10005 (212) 907-0853 Fax: (212) 883-7053 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cynthia A Hanawalt Labaton & Sucharow LLP (NYC) 140 Broadway New York, NY 10005

Transcript of U.S. District Court Southern District of New York (Foley...

Page 1: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

US District Court Civil Docket as of July 3, 2013 Retrieved from the court on July 12, 2013

U.S. District Court Southern District of New York (Foley Square)

CIVIL DOCKET FOR CASE #: 1:11-cv-07866-VM

Deangelis v. Corzine et al Assigned to: Judge Victor Marrero Member case: (View Member Case Related Cases: 1:11-cv-07960-VM

1:11-cv-08401-VM 1:11-cv-08253-VM 1:11-cv-08271-VM 1:11-cv-08467-VM 1:11-cv-08823-VM 1:11-cv-08888-VM 1:11-cv-08815-VM 1:12-cv-00499-VM 1:11-cv-09114-VM 1:13-cv-04463-VM 1:12-cv-00087-VM 1:12-cv-00195-VM 1:12-cv-00740-VM 1:12-cv-01782-VM 1:12-cv-01722-VM 1:12-cv-01982-VM 1:12-cv-02471-VM 1:12-cv-08367-VM 1:12-md-02338-VM

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

Lead Plaintiff

Virginia Retirement System

Date Filed: 11/03/2011 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

represented by Christopher J. Keller Labaton Sucharow, LLP 140 Broadway New York, NY 10005 (212) 907-0853 Fax: (212) 883-7053 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cynthia A Hanawalt Labaton & Sucharow LLP (NYC) 140 Broadway New York, NY 10005

Page 2: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

(212) 907-0700 Fax: (212) 818-0477 Email: [email protected] ATTORNEY TO BE NOTICED

Dominic J. Auld Labaton Sucharow 140 Broadway New York, NY 10005 (212) 907-0619 Fax: (212) 818-0477 Email: [email protected] ATTORNEY TO BE NOTICED

Gerald H. Silk Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 212 554 1282 Fax: 212-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Hannah Elizabeth Ross Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 (212)-554-1411 Fax: (212)-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Iona Maria May Evans Labaton & Sucharow LLP (NYC) 140 Broadway New York, NY 10005 (917) 699-5933 Fax: (212) 687-7714 Email: [email protected] ATTORNEY TO BE NOTICED

Jai Kamal Chandrasekhar Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor

Page 3: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

New York, NY 10019 (212)-554-1484 Fax: (212)-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Javier Bleichmar Labaton Sucharow LLP (NYC) 140 Broadway New York, NY 10005 (212)907-0887 Fax: (212)818-0477 Email: [email protected] ATTORNEY TO BE NOTICED

Salvatore Jo Graziano Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 212-554-1400 Fax: 212-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 (212) 554-1400 Fax: (212) 554-1444 Email: [email protected] TERMINATED: 02/21/2013

Stefanie Jill Sundel Bernstein, Litowitz, Berger & Grossman 1285 Avenue of the Americas New York, NY 10019 (212) 554-1586 Fax: (212) 554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Stephen William Tountas Labaton Sucharow LLP (NYC) 140 Broadway New York, NY 10005

Page 4: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

(212) 907-0852 Fax: (212) 883-7052 Email: [email protected] ATTORNEY TO BE NOTICED

Lead Plaintiff

Her Majesty the Queen in Right of represented by Christopher J. Keller Alberta (See above for address)

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cynthia A Hanawalt (See above for address) ATTORNEY TO BE NOTICED

Dominic J. Auld (See above for address) ATTORNEY TO BE NOTICED

Gerald H. Silk (See above for address) ATTORNEY TO BE NOTICED

Hannah Elizabeth Ross (See above for address) ATTORNEY TO BE NOTICED

Iona Maria May Evans (See above for address) ATTORNEY TO BE NOTICED

Jai Kamal Chandrasekhar (See above for address) ATTORNEY TO BE NOTICED

Javier Bleichmar (See above for address) ATTORNEY TO BE NOTICED

Salvatore Jo Graziano (See above for address) ATTORNEY TO BE NOTICED

Sean K. O'Dowd (See above for address) TERMINATED: 02/21/2013

Stefanie Jill Sundel (See above for address) ATTORNEY TO BE NOTICED

Page 5: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Stephen William Tountas (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Joseph Deangelis represented by Brian C. Kerr Individually and on behalf of all others

Brower Piven, A Professional Corporation

similarly situated

488 Madison Avenue, Eight Floor New York, NY xxxxx (212) 501-9000 Fax: (212) 501-0300 Email: [email protected] ATTORNEY TO BE NOTICED

David A.P. Brower Brower Piven 488 Madison Avenue New York, NY 10022 (212) 594-5300 Fax: (212) 501-0300 Email: [email protected] ATTORNEY TO BE NOTICED

Jason Mathew Leviton Berman DeValerio (MA) One Liberty Square, 8th Floor Boston, MA 02109 (617) 542-8300 Fax: (617) 542-1194 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey Craig Block Block & Leviton LLP 155 Federal Street, Suite 1303 New York, NY 10013 (617)-398-5600 Fax: (617)-507-6020 Email: [email protected] ATTORNEY TO BE NOTICED

Scott A Mays Berman DeValerio (MA) One Liberty Square, 8th Floor Boston, MA 02109 (617) 542-8300 Fax: (617) 542-1194 Email: [email protected]

Page 6: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

PRO HAC VICE ATTORNEY TO BE NOTICED

Whitney Erin Street Block & Leviton LLP 155 Federal Street, Suite 1303 New York, NY 10013 (617) 398-5600 Fax: (617) 507-6020 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

City of Philadelphia Board of Pensions represented by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic and Retirement and Palisade Strategic Master Fund (Cayman) Limited Master Fund (Cayman) Limited

PRO SE

Russell David Paul Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 (215)875-3000 Fax: (215)875-4604 Email: [email protected] TERMINATED: 03/14/2013

Plaintiff

Jerome Vrabel represented by Amanda Marjorie Steiner Girard Gibbs LLP 601 California Street, Suite 1400 San Francisco, CA 94108 (415)-981-4800 Fax: (415)-981-4846 Email: [email protected] ATTORNEY TO BE NOTICED

Christina H. C. Sharp Girard Gibbs LLP 601 California Street, Suite 1400 San Francisco, CA 94108 (415)-981-4800 Fax: (415)-981-4846 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Daniel Charles Girard Girard Gibbs LLP 601 California Street, Suite 1400

Page 7: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

San Francisco, CA 94108 (415)-981-4800 Fax: (415)-981-4846 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Salvatore Jo Graziano (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Bearing Fund LP

represented by Bearing Fund LP PRO SE

V.

Consolidated Plaintiff

Monica Rodriguez represented by Amanda Marjorie Steiner individually and on behalf of all others

(See above for address)

similarly situated

ATTORNEY TO BE NOTICED

Christina H. C. Sharp (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Daniel Charles Girard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Edward H. Glenn , Jr. Zamansky & Associates, L.L.C. 50 Broadway 32nd Floor New York, NY 10004 (212) 742-1414 Fax: (212) 742-1177 Email: [email protected] ATTORNEY TO BE NOTICED

Jacob H. Zamansky Zamansky & Associates LLC 50 Broadway, 32nd Floor New York, NY 10004 (212) 742-1414 Fax: (212) 742-1177 Email: [email protected] ATTORNEY TO BE NOTICED

Page 8: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Salvatore Jo Graziano (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Cyrille Guillaume represented by Amanda Marjorie Steiner individually and on behalf of all others

(See above for address)

similarly situated

ATTORNEY TO BE NOTICED

Daniel Charles Girard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Edward H. Glenn , Jr. (See above for address) ATTORNEY TO BE NOTICED

Jacob H. Zamansky (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Ernesto Espinoza

Consolidated Plaintiff

Vasil Petro

Consolidated Plaintiff

Double D Trading, LLC

Consolidated Plaintiff

IBEW Local 90 Pension Fund

Consolidated Plaintiff

Plumbers' & Pipefitters' Local 562 Pension Fund

Consolidated Plaintiff

Davide Accomazzo represented by Christopher J. Gray Law Office of Christopher J. Gray, P.C 460 Park Avenue 21st Floor New York, NY 10022 (212) 838-3221 Fax: (212) 508-3695 Email: [email protected] ATTORNEY TO BE NOTICED

Page 9: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Stephen David Oestreich Entwistle & Cappucci LLP (NYC) 280 Park Avenue 26th Floor West New York, NY 10017 (212)-894-7270 Fax: (212)-894-7252 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Roberto Calle Gracey

Consolidated Plaintiff

Robert A. Daly, Jr.

Consolidated Plaintiff

Context Partners Fund L.P. represented by Arthur V. Nealon TERMINATED: 02/03/2012

Entwistle & Cappucci LLP (NYC) 280 Park Avenue 26th Floor West New York, NY 10017 (212)-894-7200 Fax: (212)-894-7272 Email: [email protected]

Jordan Abraham Cortez Entwistle & Cappucci LLP (NYC) 280 Park Avenue 26th Floor West New York, NY 10017 (212)-894-7200 Fax: (212)-894-7272 Email: [email protected]

Robert N Cappucci Entwistle & Cappucci LLP(NJ) 30 Columbia Turnpike Florham Park, NJ 07932 212-894-7207 Fax: 212-894-7272 Email: [email protected]

Vincent Roger Cappucci Entwistle & Cappucci LLP (NYC) 280 Park Avenue 26th Floor West New York, NY 10017 (212) 894-7200 Fax: (212)-894-7272

Page 10: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Consolidated Plaintiff

Sapere CTA Fund, LP represented by

Email: [email protected]

John J. Witmeyer , III Ford, Marrin, Esposito, Witmeyer & Gleser, L.L.P. Wall Street Plaza New York, NY 10005-1875 (212) 269-4900 Email: [email protected] ATTORNEY TO BE NOTICED

Jon Ryan Grabowski Ford Marrin Esposito Witmeyer & Gleser, LLP 88 Pine Street, 23rd Floor New York, NY 10005 (212)-269-4900 Fax: (212)-344-4294 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Summit Trust Company represented by Andrei V. Rado on behalf of itself and all others similarly

Milberg LLP (NYC)

situated

One Pennsylvania Plaza New York, NY 10119 (212) 946-9474 Fax: (212) 868-1229 Email: [email protected] ATTORNEY TO BE NOTICED

Benjamin Yehuda Kaufman Milberg LLP (NYC) One Pennsylvania Plaza New York, NY 10119 212-594-5300 Fax: 212-868-1229 Email: [email protected] TERMINATED: 05/23/2013

Carla F. Fredericks Milberg LLP (NYC) One Pennsylvania Plaza New York, NY 10119 (212)-594-5300 Fax: (212)-868-1229 Email: [email protected] ATTORNEY TO BE NOTICED

Page 11: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Charles Michael Plavi Finkelstein & Krinsk, LLP 501 W. Broadway, Suite 1250 San Diego, CA 92101 (619)-238-1333 Fax: (619)-238-5425 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey R. Krinsk Finkelstein & Krinsk, LLP 501 West Broadway Suite 1250 San Diego, CA 92101 (619) 238-1333 Fax: (619) 238-5425 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Mark Leland Knutson Finkelstein and Krinsk 501 West Broadway, Suite 1250 San Diego, CA 92101 (619) 238-1333 Fax: (619)-238-5425 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Kay P. Tee, LLC

represented by Daniel John Walker Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 (215) 875-3000 Fax: (215) 875-4604 Email: [email protected] ATTORNEY TO BE NOTICED

Francis P. Karam Francis P. Karam, Esq. PC 12 Desbrosses St New York, NY 10013 (212) 489-3900 Fax: (212) 226-7186 Email: [email protected] ATTORNEY TO BE NOTICED

Page 12: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Merrill G Davidoff Berger & Montague, P.C 1622 Locust Street Philadelphia, PA 19103 (215)-875-3084 Fax: (215)-875-4671 Email: [email protected] ATTORNEY TO BE NOTICED

Michael Dell'Angelo Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 (215) 875-3080 Fax: (215)-875-4604 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Roger Joel Bernstein Roger J. Bernstein, Attorney at Law 535 Fifth Avenue 35th Floor New York, NY 10017 (212) 748-4800 Fax: 646-964-6633 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Thomas G. Moran represented by Daniel John Walker (See above for address) ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Michael Dell'Angelo (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Roger Joel Bernstein (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff

John Andrew Szokolay represented by Daniel John Walker (See above for address)

Page 13: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Michael Dell'Angelo (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Roger Joel Bernstein (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Donald Tran represented by Daniel John Walker (See above for address) ATTORNEY TO BE NOTICED

Merrill G Davidoff (See above for address) ATTORNEY TO BE NOTICED

Michael Dell'Angelo (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Roger Joel Bernstein (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Juan P. Arvelo represented by Juan P. Arvelo TERMINATED: 02/02/2012

PRO SE

Thomas James McKenna Gainey McKenna & Egleston 440 Park Avenue, South 5th Floor New York, NY 10016 212-983-1300 Fax: 212-983-0383 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Gregory Bartell represented by Clinton A. Krislov Krislov & Associates, Ltd. 20 North Wacker Drive

Page 14: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Chicago, IL 60606 (312) 606-0500 Fax: (212) 606-0207 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Daniel M Pierce represented by Clinton A. Krislov (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Henning-Carey Proprietary Trading, represented by Brittany E. Kirk L.L.C

Nisen & Elliott LLC 200 West Adams Street Suite 2500 Chicago, IL 60606 312-346-7800 Fax: 312-346-9316 Email: [email protected] ATTORNEY TO BE NOTICED

Claire E. Gorman Nisen & Elliott 200 West Adams Street Suite 2500 Chicago, IL 60606 (312) 346-7800 Fax: (312) 346-9316 Email: [email protected] ATTORNEY TO BE NOTICED

Michael H. Moirano Nisen & Elliott, LLC 200 W. Adams, Suite 2500 Chicago, IL 60606 (312) 346-7800 Fax: (312) 346-9316 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Charles Carey represented by Brittany E. Kirk (See above for address) ATTORNEY TO BE NOTICED

Claire E. Gorman

Page 15: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

(See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Joseph Niciforo represented by Brittany E. Kirk (See above for address) ATTORNEY TO BE NOTICED

Claire E. Gorman (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Robert Tierney represented by Brittany E. Kirk (See above for address) ATTORNEY TO BE NOTICED

Claire E. Gorman (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Brian Fisher represented by Brittany E. Kirk (See above for address) ATTORNEY TO BE NOTICED

Claire E. Gorman (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 16: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Consolidated Plaintiff

Shane McMahon represented by Brittany E. Kirk (See above for address) ATTORNEY TO BE NOTICED

Claire E. Gorman (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Michael Mette represented by Brittany E. Kirk (See above for address) ATTORNEY TO BE NOTICED

Claire E. Gorman (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Timothy Zaug represented by Brittany E. Kirk (See above for address) ATTORNEY TO BE NOTICED

Claire E. Gorman (See above for address) ATTORNEY TO BE NOTICED

Michael H. Moirano (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Paul Hamann

Consolidated Plaintiff

PS Energy Group Inc

Consolidated Plaintiff

represented by PS Energy Group Inc PRO SE

Page 17: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Mark Kennedy represented by Mark Kennedy PRO SE

Consolidated Plaintiff

Thomas S. Wacker represented by Thomas S. Wacker PRO SE

V.

Movant

The Bagwell Group represented by Jeremy Alan Lieberman Pomerantz Haudek Block Grossman & Gross LLP 100 Park Avenue, 26th Floor New York, NY 10017 (212)-661-1100 Fax: (212)-661-8665 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Banyan Capital Master Fund, Ltd. represented by Curtis Victor Trinko Law Offices of Curtis V. Trinko, LLP 16 West 46th Street, Seventh Floor New York, NY 10036 212-490-9550 Fax: 212-986-0158 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Building Trades United Pension Trust represented by Danielle Suzanne Myers Fund

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

Darren J. Robbins Robbins Geller Rudman & Dowd LLP (SANDIEGO) 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423

Page 18: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Samuel Howard Rudman Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 (631) 367-7100 Fax: (631) 367-1173 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Union Asset Management Holding AG represented by Danielle Suzanne Myers (See above for address) ATTORNEY TO BE NOTICED

Darren J. Robbins (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Samuel Howard Rudman (See above for address) ATTORNEY TO BE NOTICED

Movant

LRI Invest S.A. represented by Ann Kimmel Ritter Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843)-216-9000 Fax: (843)-216-9450 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Danielle Suzanne Myers (See above for address) ATTORNEY TO BE NOTICED

Darren J. Robbins (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Salvatore Jo Graziano

Page 19: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

(See above for address) ATTORNEY TO BE NOTICED

Samuel Howard Rudman (See above for address) ATTORNEY TO BE NOTICED

Movant

Paradigm Global Fund I Ltd. represented by Andrew J Entwistle Entwistle & Cappucci LLP (NYC) 280 Park Avenue 26th Floor West New York, NY 10017 212-894-7200 Fax: 212-894-7272 Email: [email protected] ATTORNEY TO BE NOTICED

Joshua Killion Porter Entwistle & Cappucci LLP (NYC) 280 Park Avenue 26th Floor West New York, NY 10017 212-894-7280 Fax: 212-894-7272 Email: [email protected] ATTORNEY TO BE NOTICED

Marc M. Seltzer Susman Godfrey, L.L.P. 1901 Avenue of the Stars Suite 950 Los Angeles, CA 90067-6029 (310) 789-3102 Fax: (310) 789-3150 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Paradigm Equities Ltd. represented by Andrew J Entwistle (See above for address) ATTORNEY TO BE NOTICED

Joshua Killion Porter (See above for address) ATTORNEY TO BE NOTICED

Marc M. Seltzer (See above for address)

Page 20: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Paradigm Asia Ltd. represented by Andrew J Entwistle (See above for address) ATTORNEY TO BE NOTICED

Joshua Killion Porter (See above for address) ATTORNEY TO BE NOTICED

Marc M. Seltzer (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Zybr Holdings, LLC represented by Andrew J Entwistle (See above for address) ATTORNEY TO BE NOTICED

Joshua Killion Porter (See above for address) ATTORNEY TO BE NOTICED

Marc M. Seltzer (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Augustus International Master Fund, represented by Andrew J Entwistle L.P. (See above for address)

ATTORNEY TO BE NOTICED

Joshua Killion Porter (See above for address) ATTORNEY TO BE NOTICED

Movant

William Schur represented by Andrew J Entwistle (See above for address) ATTORNEY TO BE NOTICED

Joshua Killion Porter (See above for address) ATTORNEY TO BE NOTICED

Marc M. Seltzer

Page 21: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

(See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Robert Marcin

Movant

H. Martin Klinker, Jr.

Movant

Rocking K Land and Cattle, Inc.

Movant

Philip Timothy Johnson

Movant

Wade Jacobsen

Movant

Futures Capital Management, LLC

Movant

Ali A. Rangchi Bozorki

V.

Defendant

Jon S. Corzine

represented by Robert Marcin PRO SE

represented by Imtiaz A. Siddiqui Cotchett, Pitre & McCarthy LLP One Liberty Plaza, 23rd Floor New York, NY 10006 (212) 201-6820 Fax: (646) 219-6678 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Imtiaz A. Siddiqui (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Imtiaz A. Siddiqui (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Imtiaz A. Siddiqui (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Futures Capital Management, LLC PRO SE

represented by Ali A. Rangchi Bozorki PRO SE

represented by Andrew J. Levander

Page 22: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

TERMINATED: 12/21/2011

Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3500 Fax: (212) 698-3500 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Benjamin E. Rosenberg Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3500 x3606 Fax: (212) 698-3599 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew Lester Mazur Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212)-698-3500 Fax: (212)-698-3599 Email: [email protected] ATTORNEY TO BE NOTICED

Rebecca Sarah Kahan Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3861 Fax: (212) 698-3599 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Henri J. Steenkamp represented by Grace Catherine Wen TERMINATED: 12/21/2011

Richards Kibbe & Orbe LLP (NYC) One World Financial Center New York, NY 10281-1003 (212) 530-1911 Fax: (917) 344-8911 Email: [email protected] ATTORNEY TO BE NOTICED

Lee S Richards , III Richards Kibbe & Orbe LLP (NYC) One World Financial Center

Page 23: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

New York, NY 10281-1003 212-530-1800 Fax: 212-530-1801 Email: [email protected] ATTORNEY TO BE NOTICED

Matthew McPherson Balf Riccardi Richards Kibbe & Orbe LLP (NYC) One World Financial Center New York, NY 10281-1003 (212) 530-1800 Fax: (212) 530-1801 Email: [email protected] ATTORNEY TO BE NOTICED

Neil Stephen Binder Binder & Schwartz LLP 28 W. 44th Street New York, NY 10036 (347) 334-5090 Fax: (917) 772-3072 Email: [email protected] ATTORNEY TO BE NOTICED

Paul James Devlin Richards Kibbe & Orbe LLP (NYC) One World Financial Center New York, NY 10281-1003 (212)-530-1980 Fax: (917)-344-8980 Email: [email protected] ATTORNEY TO BE NOTICED

Rachel Zeehandelaar Roth Richards Kibbe & Orbe LLP (NYC) One World Financial Center New York, NY 10281-1003 (212) 530-1800 Fax: (917) 344-8805 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Bradley I. Abelow represented by Arthur Harlod Aufses , III Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9234 Fax: 212-715-8000 Email: [email protected]

Page 24: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

ATTORNEY TO BE NOTICED

Craig Louis Siegel Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 212 715 9432 Fax: 212 715 8000 Email: [email protected] ATTORNEY TO BE NOTICED

Paul Henry Schoeman Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9263 Fax: 212-719-8000 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Michael G. Stockman represented by James N. Benedict Milbank, Tweed, Hadley & McCloy LLP 601 South Figueroa St. Los Angeles, CA 90017 (212) 530-5000 Fax: (212) 822-5696 Email: [email protected] ATTORNEY TO BE NOTICED

Justin Anthony Alfano Milbank, Tweed, Hadley & McCloy LLP (NYC) 1 Chase Manhattan Plaza New York, NY 10005 (212)-530-5108 Fax: 212)-822-5108 Email: [email protected] ATTORNEY TO BE NOTICED

Sean Miles Murphy Milbank, Tweed, Hadley & McCloy LLP (NYC) 1 Chase Manhattan Plaza New York, NY 10005 (212)-530-5688 Fax: (212)-822-5688 Email: [email protected] ATTORNEY TO BE NOTICED

Page 25: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Thomas A. Arena Milbank, Tweed, Hadley & McCloy LLP 601 South Figueroa St. Los Angeles, CA 90017 (212)-530-5828 Fax: (212)-822-5828 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Sandler O'Neill & Partners, L.P. represented by Stuart Jay Baskin Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212) 848-4000 Fax: (646) 848-4974 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212)-848-4924 Fax: (646)-848-4924 Email: [email protected] ATTORNEY TO BE NOTICED

H. Miriam Farber Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212)-848-5156 Fax: (646) 848 5156 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

U.S. Bancorp Investments, Inc. represented by Stuart Jay Baskin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

H. Miriam Farber (See above for address)

Page 26: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

ATTORNEY TO BE NOTICED

Defendant

PricewaterhouseCoopers LLP represented by James J. Capra , Jr King & Spalding LLP (NYC) 1185 Avenue of the Americas New York, NY 10036 (212) 556-2178 Fax: (212) 556-2222 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

David M. Fine King & Spalding LLP (NYC) 1185 Avenue of the Americas New York, NY 10036 (212) 556-2170 Fax: (212) 556-2222 Email: [email protected] ATTORNEY TO BE NOTICED

James P. Cusick King & Spalding LLP (NYC) 1185 Avenue of the Americas New York, NY 10036 (212)-556-2179 Fax: (212)-506-2222 Email: [email protected] ATTORNEY TO BE NOTICED

Michael Pauze King & Spalding LLP 1700 Pennsylvania Avenue, Nw Washington, DC 20006 (202) 626 3732 Fax: (202) 626 3737 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

David Dunne represented by Laura Steinberg Sullivan & Worcester LLP (MA) One Post Office Square Boston, MA 02109 (617)-338-2867 Fax: 617 338-2880 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 27: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Defendant

Matthew Hughey represented by David A Geier Geier Homar & Roy, LLP 119 W. Washington Avenue Madison, WI 53703 (608)-333-0001 Fax: (866)-282-1449 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

V.

Consolidated Defendant

J. Randy Macdonald represented by Dean Lindsay Chapman Akin Gump Strauss Hauer & Feld ( 1 Battery Pk.) One Bryant Park New York, NY 10036 (212)-872-8095 Fax: (212)-872-1002 Email: [email protected] ATTORNEY TO BE NOTICED

Estela Diaz Akin Gump Strauss Hauer & Feld LLP (NYC) One Bryant Park New York, NY 10036 (212) 872-8035 Fax: (212)-872-1002 Email: [email protected] ATTORNEY TO BE NOTICED

Joseph Lee Sorkin Akin Gump Strauss Hauer & Feld LLP (NYC) One Bryant Park New York, NY 10036 (212) 872-1000 Fax: (212) 872-1002 Email: [email protected] ATTORNEY TO BE NOTICED

Robert Henry Hotz , Jr Akin Gump Strauss Hauer & Feld ( 1 Battery Pk.) One Bryant Park

Page 28: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

New York, NY 10036 (212) 872-1028 Fax: (212) 872-1002 Email: [email protected] ATTORNEY TO BE NOTICED

Steven R Ross Akin, Gump, Strauss, Hauer & Feld, LLP (DC) Robert S. Strauss Building 1333 New Hampshire Avenue, N.W. Washington, DC 20036 (202) 887-4000 Fax: (202) 887-4288 TERMINATED: 03/30/2012 PRO HAC VICE

Consolidated Defendant

David P. Bolger represented by Edmund Polubinski , III Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212) 450-4000 Fax: (212) 450-3695 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Brendan Toscano Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212) 450-4515 Fax: (212) 450-3515 Email: [email protected] ATTORNEY TO BE NOTICED

Julia Nestor Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212)-450-4000 Fax: (212)-450-5819 Email: [email protected] TERMINATED: 06/28/2012

Consolidated Defendant

Alison J. Carnwath represented by David A. Barrett Boies, Schiller & Flexner, LLP(NYC) 575 Lexington Avenue

Page 29: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

New York, NY 10022 (212) 446-2310 Fax: (212)446-2350 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marilyn C. Kunstler Boies, Schiller & Flexner, LLP(NYC) 575 Lexington Avenue New York, NY 10022 212-446-2300 Fax: 212 446-2350 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

Eileen S. Fusco represented by Edmund Polubinski , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address) TERMINATED: 06/28/2012 ATTORNEY TO BE NOTICED

Consolidated Defendant

David Gelber represented by Edmund Polubinski , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address) TERMINATED: 06/28/2012

Consolidated Defendant

Martin J. Glynn represented by Edmund Polubinski , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 30: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address) TERMINATED: 06/28/2012

Consolidated Defendant

Edward L. Goldberg represented by Edmund Polubinski , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address) TERMINATED: 06/28/2012 ATTORNEY TO BE NOTICED

Consolidated Defendant

David I. Schamis represented by Edmund Polubinski , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address) TERMINATED: 06/28/2012

Consolidated Defendant

Robert S. Sloan represented by Edmund Polubinski , III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address)

Page 31: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

TERMINATED: 06/28/2012

Consolidated Defendant

Henri J. Steenkamp represented by Neil Stephen Binder (See above for address) ATTORNEY TO BE NOTICED

represented by Andrew J. Levander (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Benjamin E. Rosenberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew Lester Mazur (See above for address) ATTORNEY TO BE NOTICED

Rebecca Sarah Kahan (See above for address) ATTORNEY TO BE NOTICED

Schuyler G. Carroll Perkins Coie LLP 30 Rockerfeller Plaza 22nd Floor New York, NY 10112 212-262-6900 Fax: 212-977-1649 Email: [email protected] ATTORNEY TO BE NOTICED

Shan A. Haider Perkins Coie LLP 30 Rockefeller Plaza New York, NY 10112 (212)-262-6904 Fax: (212)-977-1634 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

Bradley I. Abelow

Consolidated Defendant

Michael G. Stockman

Consolidated Defendant

Jon S. Corzine

Page 32: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Consolidated Defendant

Bernard Dan represented by David Michael Rosenfield Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 (212)-592-1513 Fax: (212)-545-3383 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lisamarie Frances Collins Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 (212) 592-5933 Fax: (212) 592-1500 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Therese Marie Doherty Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 212-592-1400 Fax: 212-592-1500 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant

Goldman Sachs & Co. represented by Christopher Michael Joralemon Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue, 48th Floor New York, NY 10166 (212) 351-4000 Fax: (212) 351-4035 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue, 48th Floor New York, NY 10166 (212) 351-5391 Fax: (212) 351-5328 Email: [email protected] LEAD ATTORNEY

Page 33: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

ATTORNEY TO BE NOTICED

Daniel Martin Sullivan Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue, 48th Floor New York, NY 10166 (212) 351-4000 Fax: (212) 351-5314 Email: [email protected] ATTORNEY TO BE NOTICED

Goutam Umesh Jois Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue, 48th Floor New York, NY 10166 (212)-351-4000 Fax: (212) 351-4035 Email: [email protected] ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue, 48th Floor New York, NY 10166 (212) 351-4000 Fax: (212) 351-5328 Email: [email protected] ATTORNEY TO BE NOTICED

Lisa Heather Rubin Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue, 48th Floor New York, NY 10166 (212)-351-2390 Fax: (212)-716-0790 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

CitiGroup Global Market, Inc. represented by Christopher Michael Joralemon (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Martin Sullivan

Page 34: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

(See above for address) ATTORNEY TO BE NOTICED

Goutam Umesh Jois (See above for address) ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart (See above for address) ATTORNEY TO BE NOTICED

Lisa Heather Rubin (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Bank Of America Corporation represented by Christopher Michael Joralemon (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Allan Lawrence Schare Theodora Oringher PC 10880 Wilshire Boulevard, Suite 1700 Los Angeles, CA 90024 (310) 557-2009 Fax: (310) 551-0283 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Merril Lynch, Pierce, Fenner & Smith represented by Christopher Michael Joralemon Incorporated (See above for address)

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 35: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Daniel Martin Sullivan (See above for address) ATTORNEY TO BE NOTICED

Goutam Umesh Jois (See above for address) ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart (See above for address) ATTORNEY TO BE NOTICED

Lisa Heather Rubin (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

J.P. Morgan Securities Inc. represented by Christopher Michael Joralemon (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Martin Sullivan (See above for address) ATTORNEY TO BE NOTICED

Goutam Umesh Jois (See above for address) ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart (See above for address) ATTORNEY TO BE NOTICED

Lisa Heather Rubin (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Deutsche Bank & Securities Inc. represented by Christopher Michael Joralemon (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 36: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Martin Sullivan (See above for address) ATTORNEY TO BE NOTICED

Goutam Umesh Jois (See above for address) ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart (See above for address) ATTORNEY TO BE NOTICED

Lisa Heather Rubin (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

RBS Securities Inc. represented by Christopher Michael Joralemon (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Adam Kirsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Martin Sullivan (See above for address) ATTORNEY TO BE NOTICED

Goutam Umesh Jois (See above for address) ATTORNEY TO BE NOTICED

Ladan Fazlollahi Stewart (See above for address) ATTORNEY TO BE NOTICED

Lisa Heather Rubin (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Jefferies & Company, Inc. represented by Stuart Jay Baskin

Page 37: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

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

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

H. Miriam Farber (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

John Does 1-10

Consolidated Defendant

BMO Capital Markets Corp. represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

H. Miriam Farber (See above for address) ATTORNEY TO BE NOTICED

Stuart Jay Baskin (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Commerz Markets LLC represented by Stuart Jay Baskin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

H. Miriam Farber (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Natxis Securities North America, Inc. represented by Stuart Jay Baskin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki

Page 38: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

(See above for address) ATTORNEY TO BE NOTICED

H. Miriam Farber (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Lebenthal & Co., LLC

represented by Stuart Jay Baskin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Selim Hakki (See above for address) ATTORNEY TO BE NOTICED

H. Miriam Farber (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Ira Polk represented by Lisamarie Frances Collins TERMINATED: 03/06/2012

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

Therese Marie Doherty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant

Robert S Sloan represented by David Brendan Toscano (See above for address) ATTORNEY TO BE NOTICED

Edmund Polubinski , III (See above for address) ATTORNEY TO BE NOTICED

Julia Nestor (See above for address)

Consolidated Defendant

Richard W. Gill

represented by G. Robert Gage , Jr. Gage, Spencer & Fleming, LLP 410 Park Avenue New York, NY 10022 (212)768-4900

Page 39: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Fax: (212)769-3629 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ashley Rebecca Garman Gage Spencer & Fleming LLP 410 Park Avenue New York, NY 10022 (212) 768-4900 Fax: (212) 768-3629 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

Laurie R. Ferber represented by Daniel E. Reynolds Lankler Siffert & Wohl LLP 500 Fifth Avenue New York, NY 10110 212-921-8399 Fax: 212-764-3701 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Frank H. Wohl Lankler Siffert & Wohl LLP 500 Fifth Avenue, 33rd Floor New York, NY 10110 212-921-8399 Fax: 212-764-3701 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Dayton Longyear Lankler Siffert & Wohl LLP 500 Fifth Avenue New York, NY 10110 (212) 921-8399 Fax: (212) 764-3701 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant

John Ranald MacDonald

represented by Dean Lindsay Chapman (See above for address) ATTORNEY TO BE NOTICED

Page 40: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Estela Diaz (See above for address) ATTORNEY TO BE NOTICED

Joseph Lee Sorkin (See above for address) ATTORNEY TO BE NOTICED

Robert Henry Hotz , Jr (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Tracey A. Lowery Whille represented by G. Robert Gage , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ashley Rebecca Garman (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Christine A. Serwinski represented by Brett Gerald Canna Robinson McDonald & Canna LLP 61 Broadway, Suite 1415 New York, NY 10006 212 953-3400 Fax: 212 953-3690 Email: [email protected] ATTORNEY TO BE NOTICED

Jayne S. Robinson Robinson McDonald & Canna, LLP 61 Broadway, Suite 1415 New York, NY 10006 (212) 953-3400 Fax: (212) 953-3690 Email: [email protected] ATTORNEY TO BE NOTICED

Kathryn Ann McDonald Robinson McDonald & Canna, LLP 61 Broadway, Suite 1415 New York, NY 10006 212 953-3889 Fax: 212 953-3690 Email: [email protected] ATTORNEY TO BE NOTICED

Page 41: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Consolidated Defendant

Michael G. Stockmand

Consolidated Defendant

Dennis A. Klejna represented by Allan Lawrence Schare (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Helen Madelleine Cho Theodora Oringher PC 10880 Wilshire Boulevard, Suite 1700 Los Angeles, CA 90024 (310) 557-2009 Fax: (310) 551-0283 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Helen Byung-Son Kim Theodora Oringher PC 10880 Wilshire Blvd. Suite 2700 Los Angeles, CA 90067 (310) 788-3575 Fax: (310) 551-0283 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

Frederick R. Demler represented by David Michael Rosenfield (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lisamarie Frances Collins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Therese Marie Doherty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant

Stephen Grady represented by David Michael Rosenfield (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 42: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Lisamarie Frances Collins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Therese Marie Doherty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant

Thomas F. Connolly represented by G. Robert Gage , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ashley Rebecca Garman (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Rick D. Leesley represented by David Michael Rosenfield (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lisamarie Frances Collins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Therese Marie Doherty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant

David Simons represented by G. Robert Gage , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ashley Rebecca Garman (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

J.C. Flowers & Co. LLC

represented by David William Feder Debevoise & Plimpton LLP(919 Third

Page 43: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Ave) 919 Third Avenue New York, NY 10022 (212) 909-6079 Fax: (212) 909-6836 Email: [email protected] TERMINATED: 04/03/2012

David Norwich Gopstein Debevoise & Plimpton LLP(919 Third Ave) 919 Third Avenue New York, NY 10022 (212) 909-6515 Fax: (212) 521-7549 Email: [email protected] ATTORNEY TO BE NOTICED

Helen Virginia Cantwell Debevoise & Plimpton, LLP (NYC) 919 Third Avenue,31st Floor New York, NY 10022 (212) 909-6312 Fax: (212) 909-6312 Email: [email protected] ATTORNEY TO BE NOTICED

Maeve L. O'Connor Debevoise & Plimpton, LLP (NYC) 919 Third Avenue,31st Floor New York, NY 10022 (212)-909-6315 Fax: (212)-521-7715 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

Christy Vavra represented by Harris Lee Kay Henderson & Lyman 175 West Jackson Boulevard Chicago, IL 60604 312 986 3982 Fax: 312 986 6961 Email: [email protected] ATTORNEY TO BE NOTICED

Jeffry M. Henderson 175 W. Jackson Boulevard Suite 240 Chicago, IL 60604

Page 44: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

(312) 986-6960 Fax: (312) 986-6961 PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Defendant

Vinay Mahajan represented by Gregory John O'Connell De Feis O'Connell & Rose, P.C. 500 Fifth Avenue, 26th Floor New York, NY 10110 212 768 2686 Fax: 2127683511 Email: [email protected] ATTORNEY TO BE NOTICED

Philip Canning Patterson De Feis O'Connell & Rose, P.C. 500 Fifth Avenue, 26th Floor New York, NY 10110 212-768-1000 Fax: 212-768-3511 Email: [email protected] ATTORNEY TO BE NOTICED

Vera Marie Kachnowski De Feis O'Connell & Rose, P.C. 500 Fifth Avenue, 26th Floor New York, NY 10110 (212) 768-1000 Fax: (212) 768-3511 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

Edith O'Brien represented by Alejandro Gabriel Rosenberg Steptoe & Johnson, LLP (NYC) 1114 Avenue of the Americas New York, NY 10036 (212) 506-3900 Fax: (212) 506-3950 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Darren Bernens Kinkead Steptoe & Johnson LLP 115 S. Lasalle St., Ste. 3100 Chicago, IL 60603-3903 (312) 577-1246 Fax: (312)-577-1370

Page 45: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

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

Christopher James Barber Steptoe & Johnson LLP 115 South LaSalle Street Suite 3100 Chicago, IL 60603-3903 312-577-1300 Fax: 312-577-1370 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Defendant

CME Group Inc. represented by Brian Jason Fischer Jenner & Block LLP (NYC ) 919 Third Avenue, 37th Floor New York, NY 10022 (212) 891-1629 Fax: (212) 891-1699 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles B. Sklarsky Jenner & Block LLP (Chicago) 353 N. Clark Street Chicago, IL 60654 (312)-222-9350 x923-2904 Fax: (312) 840-7304 Email: [email protected] ATTORNEY TO BE NOTICED

Gregory M Boyle Jenner & Block LLP (Chicago) 353 N. Clark Street Chicago, IL 60654 (312) 222-9350 Fax: (312) 840-7651 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey S Eberhard Jenner & Block LLP (Chicago) 353 N. Clark Street Chicago, IL 60654 312 222-9350

Page 46: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Fax: 312 840-8702 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Defendant

JP Morgan Chase & Co. represented by John F Savarese Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019 (212) 403-1000 Fax: (212) 403-2000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

John F. Lynch Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019 (212) 403-1373 Fax: 212-403-2000 Email: [email protected] ATTORNEY TO BE NOTICED

Ralph M. Levene Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019 (212) 403-1243 Fax: (212) 403-2000 Email: [email protected] ATTORNEY TO BE NOTICED

Steven Peter Winter Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019 (212) 403-1116 Fax: (212) 403-2116 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

J.P. Morgan Chase & Co.

Consolidated Defendant

Donna Dellosso represented by Matthew Charles Crowl JP Morgan Chase Bank Schiff Hardin LLP

233 South Wacker Drive

Page 47: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Suite 6600 Chicago, IL 60606 (312) 258-5500 ATTORNEY TO BE NOTICED

Consolidated Defendant

Craig Donohue represented by Gregory M Boyle CME Group

(See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Defendant

Chicago Mercantile Exchange Inc. represented by Gregory M Boyle (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Natixis Securities North America Inc.

ADR Provider

Arkansas Public Employees Retirement represented by Kenneth Mark Rehns System

Cohen Milstein Sellers & Toll P.L.L.C. 88 Pine Street 14th, Floor New York, NY 10005 (212) 838-7797 Fax: (212) 838-7745 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

ADR Provider

Rogers Varner, Jr. represented by Stuart Halkett McCluer McCulley Mccluer PLLC 1223 Jackson Avenue East, Suite 200 Oxford, MS 38655 (662) 236-1401 Fax: (662) 368-1506 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

R. Bryant McCulley McCulley McCluer PLLC 58 Vine Street, Suite 204 Birmingham, AL 35213 904-482-4073 Fax: 904-239-5388 Email: [email protected]

Page 48: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

ATTORNEY TO BE NOTICED

ADR Provider

Summit Trust Corporation

ADR Provider

Paul Hamann

ADR Provider

Paul Hamann

V.

Miscellaneous

MF Global Holdings Ltd., as Plan Administrator

Interested Party

James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.

represented by Mark Leland Knutson (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

represented by Paul Hamann 511 Beverly Lake Forest, IL 60045 PRO SE

represented by Paul Hamann (See above for address) PRO SE

represented by Bennett Leon Spiegel Jones Day (LA) 555 South Flower Street 50th Floor Los Angeles, CA 90071 (213)-243-2311 Fax: (213) 243-2539 Email: [email protected] ATTORNEY TO BE NOTICED

Date Filed # Docket Text

11/03/2011 1 COMPLAINT against Bradley I. Abelow, Jon S. Corzine, Henri J. Steenkamp, Michael G. Stockman. (Filing Fee $ 350.00, Receipt Number 465401020915)Document filed by Joseph Deangelis.(rdz) (tro). (Entered: 11/07/2011)

11/03/2011 SUMMONS ISSUED as to Bradley I. Abelow, Jon S. Corzine, Henri J. Steenkamp, Michael G. Stockman. (rdz) (Entered: 11/07/2011)

11/03/2011 Magistrate Judge James C. Francis IV is so designated. (rdz) (Entered: 11/07/2011)

11/03/2011 Case Designated ECF. (rdz) (Entered: 11/07/2011)

11/03/2011 2 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE

Page 49: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 01, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (tro) Modified on 11/9/2011 (tro). (Main Document 2 replaced on 11/16/2011) (tro). (Entered: 11/07/2011)

11/16/2011 3 ORDER CONSOLIDATION: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered case, 11 Civ. 7960, as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 11/16/2011) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960-VM(lmb) (Entered: 11/16/2011)

11/28/2011 CONSOLIDATED MEMBER CASE: Create association to 1:11-cv-07866-VM.. (ama) (Entered: 11/28/2011)

11/28/2011 4 ORDER CONSOLIDATION: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered case, 11cv 8401, as a separate actions and remove it from the Court's docket. SO ORDERED. (Signed by Judge Victor Marrero on 11/28/2011) (ama) (Entered: 11/28/2011)

11/30/2011

12/01/2011

5 ORDER CONSOLIDATION: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered cases, 11 Civ. 8253 and 11 Civ. 8271, as separate actions and remove them from the Court's docket. (Signed by Judge Victor Marrero on 11/30/2011) (lmb) (Entered: 11/30/2011)

6 NOTICE OF APPEARANCE by Whitney Erin Street on behalf of Joseph Deangelis (Street, Whitney) (Entered: 12/01/2011)

12/01/2011 7 NOTICE OF CHANGE OF ADDRESS by Jeffrey Craig Block on behalf of Joseph Deangelis. New Address: Block & Leviton LLP, 155 Federal Street, Suite 1303, Boston, Massachusetts, USA 02110, (617) 398-5600. (Block, Jeffrey) (Entered: 12/01/2011)

12/01/2011 8 NOTICE OF CHANGE OF ADDRESS by Whitney Erin Street on behalf of Joseph

Page 50: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Deangelis. New Address: Block & Leviton LLP, 155 Federal Street, Suite 1303, Boston, MA, USA 02110, (617) 398-5600. (Street, Whitney) (Entered: 12/01/2011)

12/08/2011

12/08/2011

12/09/2011

12/12/2011

12/14/2011

12/15/2011

9 ENDORSED LETTER addressed to Judge Victor Marrero from Neil S. Binder dated 12/6/2011 re: counsel for defendant writes to request that the Court extend sine die Mr. Steenkamp's time to answer or otherwise respond to the complaint. ENDORSEMENT: Requests GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to a date to be scheduled upon the following of an Amended consolidated complaint. (Signed by Judge Victor Marrero on 12/7/2011) (pl) Modified on 12/8/2011 (pl). (Entered: 12/08/2011)

10 ORDER: that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; that the Clerk of Court close the referenced higher numbered cases, 11 Civ. 8467, and 11 Civ. 8823 as separate actions and remove them from the Court's docket. (Signed by Judge Victor Marrero on 12/8/2011) (cd) (Entered: 12/09/2011)

11 ORDER: that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; that the Clerk of Court close the referenced higher numbered case, 11 Civ. 8888, as a separate action and remove it from the Court's docket (Signed by Judge Victor Marrero on 12/9/2011) (cd) (Entered: 12/09/2011)

12 ENDORSED LETTER addressed to Judge Victor Marrero from Robert H. Holtz, Jr. dated 12/12/2011 re: Counsel requests that the Court grant Mr. MacDonald an extension to answer or otherwise move to dismiss the complaint selected for consolidation in which Mr. MacDonald has been named as a defendant, to a date to be scheduled upon the filing of an amended consolidated complaint. ENDORSEMENT: Request GRANTED. the time for defendant J. Randy MacDonald to answer or move with respect to the complaint herein is extended until a date set after the filing of an amended consolidated complaint. (Signed by Judge Victor Marrero on 12/12/2011) (djc) (Entered: 12/12/2011)

13 ORDER CONSOLIDATION: The Clerk of Court is directed to consolidate these actions for all pretrial purposes. that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866. ORDERED that the Clerk Court close the referenced higher numbered case, 11 Civ. 8815, as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 12/12/2011) (rdz) (Entered: 12/14/2011)

14 ENDORSED LETTER addressed to Judge Victor Marrero from Edmund Polubinski III dated 12/15/2011 re: Counsel requests an extension of time to answer or move to the complaints until a date set after the filing of an amended consolidated complaint. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or move with respect to the complaint in this action is extended to a date to be set after the filing of an amended consolidated complaint. (Signed by Judge Victor Marrero on 12/15/2011) (tro) Modified on 12/20/2011 (tro). (Entered: 12/15/2011)

12/19/2011

15 ENDORSED LETTER addressed to Judge Victor Marrero from Arthur H. Aufses, III dated 12/16/2011 re: Counsel to Defendant Bradley I. Abelow requests an extension of

Page 51: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

time to answer or otherwise respond to the complaint. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to a date to be set following the filing of an amended consolidated complaint. This Order shall extend the same relief to all other defendants who have not answered the complaint. (Signed by Judge Victor Marrero on 12/19/2011) (djc) (Entered: 12/19/2011)

12/19/2011 16 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) David P. Bolger, Alison J. Carnwath, Jon S. Corzine, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, J. Randy Macdonald, David I. Schamis, Robert S. Sloan, Henri J. Steenkamp. Document filed by Vasil Petro. (Fox, Frederic) Modified on 12/20/2011 (dt). (Entered: 12/19/2011)

12/20/2011 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Frederic Fox Document 16 Notice of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. (dt) (Entered: 12/20/2011)

12/21/2011 17 NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO FED. R. CIV. P. 41(a)(l)(A)(i): Pursuant to Fed. R. Civ. P. 41(a)(l)(A)(i), plaintiff Vasil Petro, by and through his undersigned counsel, hereby voluntarily dismisses without prejudice to any of his rights and without costs the complaint filed by him against defendants Jon S. Corzine, J. Randy MacDonald, Henri J. Steenkamp, David P. Bolger, Alison J. Camwath, Eileen S. Fusco, David Gelber, Martin Glynn, Edward L. Goldberg, David I Schamis, and Robert S. Sloan asserted in the above captioned action. No defendant in this action has answered or filed for summary judgment and a class has not been certified. (Signed by Judge Victor Marrero on 12/20/2011) (ft) (Entered: 12/21/2011)

12/21/2011 18 WAIVER OF SERVICE RETURNED EXECUTED. David P. Bolger waiver sent on 12/13/2011, answer due 2/14/2012; Eileen S. Fusco waiver sent on 12/13/2011, answer due 2/14/2012; David Gelber waiver sent on 12/13/2011, answer due 2/14/2012; Martin J. Glynn waiver sent on 12/13/2011, answer due 2/14/2012; Edward L. Goldberg waiver sent on 12/13/2011, answer due 2/14/2012; David I. Schamis waiver sent on 12/13/2011, answer due 2/14/2012; Robert S. Sloan waiver sent on 12/13/2011, answer due 2/14/2012. Document filed by Monica Rodriguez; Cyrille Guillaume. (Steiner, Amanda) (Entered: 12/21/2011)

12/28/2011 19 ENDORSED LETTER addressed to Judge Victor Marrero from David A. Rosenfeld dated 12/28/2011 re: We respectfully request leave from complying with Your Honor's pre-motion conference requirement in this narrow instance. ENDORSEMENT: Request GRANTED. The Court's pre-motion conference requirement will not apply to applications for appointment of lead plaintiff and lead counsel pursuant to the PSLRA. This Order shall apply to all other timely motions in this case. (Signed by Judge Victor Marrero on 12/28/2011) (lmb) (Entered: 12/28/2011)

12/29/2011 20 NOTICE OF APPEARANCE by Rebecca Sarah Kahan on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM et al.(Kahan, Rebecca) (Entered: 12/29/2011)

Page 52: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

12/29/2011

12/29/2011

12/29/2011

12/30/2011

01/03/2012

01/03/2012

21 NOTICE OF APPEARANCE by Andrew J. Levander on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM et al.(Levander, Andrew) (Entered: 12/29/2011)

22 NOTICE OF APPEARANCE by Matthew Lester Mazur on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM et al.(Mazur, Matthew) (Entered: 12/29/2011)

23 NOTICE OF APPEARANCE by Benjamin E. Rosenberg on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rosenberg, Benjamin) (Entered: 12/29/2011)

24 NOTICE OF APPEARANCE by Matthew Lester Mazur on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM et al.(Mazur, Matthew) (Entered: 12/30/2011)

25 MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act of 1934 and for Approval of Lead Plaintiffs' Selection of Lead Counsel . Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Text of Proposed Order Text of Proposed Order)(Paul, Russell) (Entered: 01/03/2012)

26 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exchange Act of 1934 and for Approval of Lead Plaintiffs' Selection of Counsel . Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Declaration of Russell Paul, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit F, # 9 Exhibit F, # 10 Certificate of Service)(Paul, Russell) Modified on 1/4/2012 (ldi). (Entered: 01/03/2012)

01/03/2012 27 MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchasers Of MF Global Holdings Ltd. 3.375% Senior Convertible Notes Due 2018 . Document filed by Context Partners Fund L.P..(Cappucci, Vincent) (Entered: 01/03/2012)

01/03/2012 28 MEMORANDUM OF LAW in Support re: 27 MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser. Document filed by Context Partners Fund L.P.. (Cappucci, Vincent) (Entered: 01/03/2012)

01/03/2012 29 DECLARATION of Vincent R. Cappucci in Support re: 27 MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of

Page 53: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser. Document filed by Context Partners Fund L.P.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Cappucci, Vincent) (Entered: 01/03/2012)

01/03/2012 30 MOTION to Appoint The Bagwell Group to serve as lead plaintiff(s). Document filed by The Bagwell Group. (Attachments: # 1 Text of Proposed Order)(Lieberman, Jeremy) (Entered: 01/03/2012)

01/03/2012 31 MEMORANDUM OF LAW in Support re: 30 MOTION to Appoint The Bagwell Group to serve as lead plaintiff(s).. Document filed by The Bagwell Group. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Lieberman, Jeremy) (Entered: 01/03/2012)

01/03/2012 32 MOTION to Appoint MONICA RODRIQUEZ AND JEROME VRABEL to serve as lead plaintiff(s). Document filed by Monica Rodriguez, Jerome Vrabel.(Steiner, Amanda) (Entered: 01/03/2012)

01/03/2012 33 MEMORANDUM OF LAW in Support re: 32 MOTION to Appoint MONICA RODRIQUEZ AND JEROME VRABEL to serve as lead plaintiff(s).. Document filed by Monica Rodriguez, Jerome Vrabel. (Steiner, Amanda) (Entered: 01/03/2012)

01/03/2012 34 DECLARATION of AMANDA STEINER in Support re: 32 MOTION to Appoint MONICA RODRIQUEZ AND JEROME VRABEL to serve as lead plaintiff(s).. Document filed by Monica Rodriguez, Jerome Vrabel. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Steiner, Amanda) (Entered: 01/03/2012)

01/03/2012 35 MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel. Document filed by Banyan Capital Master Fund, Ltd..Filed In Associated Cases: 1:11-cv-07866-VM et al.(Trinko, Curtis) (Entered: 01/03/2012)

01/03/2012 36 MEMORANDUM OF LAW in Support re: (35 in 1:11-cv-07866-VM, 10 in 1:11-cv- 08467-VM, 12 in 1:11-cv-07960-VM, 11 in 1:11-cv-08815-VM, 10 in 1:11-cv-08823- VM, 12 in 1:11-cv-08401-VM, 12 in 1:11-cv-08271-VM, 11 in 1:11-cv-08888-VM, 13 in 1:11-cv-08253-VM) MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel . MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel.. Document filed by Banyan Capital Master Fund, Ltd.. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Trinko, Curtis) (Entered: 01/03/2012)

01/03/2012 37 DECLARATION of Curtis V. Trinko in Support re: (10 in 1:11-cv-08467-VM, 12 in 1:11-cv-07960-VM, 10 in 1:11-cv-08823-VM, 12 in 1:11-cv-08401-VM, 11 in 1:11- cv-08888-VM, 13 in 1:11-cv-08253-VM, 35 in 1:11-cv-07866-VM, 11 in 1:11-cv-08815-VM, 12 in 1:11-cv-08271-VM) MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel. MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel..

Page 54: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Document filed by Banyan Capital Master Fund, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Trinko, Curtis) (Entered: 01/03/2012)

01/03/2012 38 MOTION to Appoint Arkansas Public Employees Retirement System to serve as lead plaintiff(s). Document filed by Arkansas Public Employees Retirement System.Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rehns, Kenneth) (Entered: 01/03/2012)

01/03/2012 39 MOTION to Appoint Virginia Retirement System, Her Majesty the Queen in Right of Alberta to serve as lead plaintiff(s). Document filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta.(Silk, Gerald) (Entered: 01/03/2012)

01/03/2012 40 MEMORANDUM OF LAW in Support re: 39 MOTION to Appoint Virginia Retirement System, Her Majesty the Queen in Right of Alberta to serve as lead plaintiff(s).. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Silk, Gerald) (Entered: 01/03/2012)

01/03/2012 41 AFFIDAVIT of Matthew B. Kaplan in Support re: (15 in 1:11-cv-07960-VM, 15 in 1:11-cv-08401-VM, 38 in 1:11-cv-07866-VM, 15 in 1:11-cv-08271-VM, 14 in 1:11- cv-08888-VM, 16 in 1:11-cv-08253-VM) MOTION to Appoint Arkansas Public Employees Retirement System to serve as lead plaintiff(s).. Document filed by Arkansas Public Employees Retirement System. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rehns, Kenneth) (Entered: 01/03/2012)

01/03/2012 42 MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s)., MOTION to Appoint Counsel. Document filed by Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A.. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rudman, Samuel) (Entered: 01/03/2012)

01/03/2012 43 MEMORANDUM OF LAW in Support re: (17 in 1:11-cv-08401-VM, 17 in 1:11-cv- 08401-VM, 14 in 1:11-cv-08823-VM, 14 in 1:11-cv-08823-VM, 16 in 1:11-cv-08888- VM, 16 in 1:11-cv-08888-VM, 17 in 1:11-cv-07960-VM, 17 in 1:11-cv-07960-VM, 14 in 1:11-cv-08815-VM, 14 in 1:11-cv-08815-VM, 17 in 1:11-cv-08271-VM, 17 in 1:11-cv-08271-VM, 18 in 1:11-cv-08253-VM, 18 in 1:11-cv-08253-VM, 42 in 1:11- cv-07866-VM, 42 in 1:11-cv-07866-VM, 13 in 1:11-cv-08467-VM, 13 in 1:11-cv-08467-VM) MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s).. Document filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union Asset Management Holding AG. Filed In Associated Cases: 1:11- cv-07866-VM et al.(Rudman, Samuel) (Entered: 01/03/2012)

01/03/2012 44 DECLARATION of Gerald H. Silk in Support re: 39 MOTION to Appoint Virginia Retirement System, Her Majesty the Queen in Right of Alberta to serve as lead plaintiff(s).. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Silk, Gerald) (Entered: 01/03/2012)

01/03/2012 45 AFFIDAVIT of Matthew B. Kaplan in Support re: (38 in 1:11-cv-07866-VM, 15 in

Page 55: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

01/03/2012

1:11-cv-08271-VM, 15 in 1:11-cv-07960-VM, 15 in 1:11-cv-08401-VM, 14 in 1:11- cv-08888-VM, 16 in 1:11-cv-08253-VM) MOTION to Appoint Arkansas Public Employees Retirement System to serve as lead plaintiff(s).. Document filed by Arkansas Public Employees Retirement System. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Exhibit Exhibit D)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rehns, Kenneth) (Entered: 01/03/2012)

DECLARATION of Samuel H. Rudman in Support re: (14 in 1:11-cv-08823-VM, 14 in 1:11-cv-08823-VM, 17 in 1:11-cv-07960-VM, 17 in 1:11-cv-07960-VM, 14 in 1:11-cv-08815-VM, 14 in 1:11-cv-08815-VM, 18 in 1:11-cv-08253-VM, 18 in 1:11- cv-08253-VM, 42 in 1:11-cv-07866-VM, 42 in 1:11-cv-07866-VM, 13 in 1:11-cv-08467-VM, 13 in 1:11-cv-08467-VM, 17 in 1:11-cv-08401-VM, 17 in 1:11-cv-08401- VM, 16 in 1:11-cv-08888-VM, 16 in 1:11-cv-08888-VM, 17 in 1:11-cv-08271-VM, 17 in 1:11-cv-08271-VM) MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s).. Document filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union Asset Management Holding AG. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rudman, Samuel) (Entered: 01/03/2012)

MEMORANDUM OF LAW in Support re: (15 in 1:11-cv-07960-VM, 15 in 1:11-cv-08401-VM, 38 in 1:11-cv-07866-VM, 15 in 1:11-cv-08271-VM, 14 in 1:11-cv-08888- VM, 16 in 1:11-cv-08253-VM) MOTION to Appoint Arkansas Public Employees Retirement System to serve as lead plaintiff(s).. Document filed by Arkansas Public Employees Retirement System. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rehns, Kenneth) (Entered: 01/03/2012)

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Russell David Paul to RE-FILE Document 26 MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc. Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. NOTE: The Declaration in Support of Motion must be filed separately. Use the event located under Replies, Opposition and Supporting Documents. (ldi) (Entered: 01/04/2012)

01/03/2012

46

01/03/2012

47

01/04/2012 48 AFFIDAVIT OF SERVICE. Jon S. Corzine served on 12/15/2011, answer due

Page 56: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

1/5/2012. Service was accepted by Jon S. Corzine. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401- VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 49 AFFIDAVIT OF SERVICE. Bradley I. Abelow served on 11/29/2011, answer due 12/20/2011. Service was accepted by Charlene Roberts, Executive Assistant. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 50 AFFIDAVIT OF SERVICE. Henri J. Steenkamp served on 11/30/2011, answer due 12/21/2011. Service was accepted by Francisco Herrera, Concierge. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 51 AFFIDAVIT OF SERVICE of Complaint served on Eileen Fusco on 12/2/11. Service was accepted by Charmain Barrett, Authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11- cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 52 CERTIFICATE OF SERVICE of Complaint served on J. Randy MacDonald on 11/30/11. Service was accepted by Maureen MacDonald, wife. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11- cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 53 CERTIFICATE OF SERVICE of Complaint served on Edward L. Goldberg on 11/30/11. Service was accepted by Edward L. Goldberg. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 54 AFFIDAVIT OF SERVICE of Complaint served on Martin John Gardner Glynn on 12/2/11. Service was accepted by Edmund Polubinski III, attorney. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11- cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 55 AFFIDAVIT OF SERVICE of Complaint served on Robert S. Sloan on 12/2/11. Service was accepted by Robert S. Sloan. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 56 AFFIDAVIT OF SERVICE of Complaint served on Jeffries & Company, Inc. on 11/29/11. Service was accepted by Nora Dindyal, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 57 AFFIDAVIT OF SERVICE of Complaint served on Citigroup Global Markets, Inc. on 11/29/11. Service was accepted by Scott LaScala, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 58 AFFIDAVIT OF SERVICE of Complaint served on Goldman Sachs & Co. on 11/29/11. Service was accepted by Susan Rhea, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

Page 57: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

01/04/2012 59 AFFIDAVIT OF SERVICE of Complaint served on Bank of America Corporation on 11/29/11. Service was accepted by Scott LaScala, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 60 AFFIDAVIT OF SERVICE of Complaint served on Merrill Lynch, Pierce Fenner & Smith Inc. on 11-29-11. Service was accepted by Scott LaScala, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 61 AFFIDAVIT OF SERVICE of Complaint served on J.P Morgan Securities LLC on 11/29/11. Service was accepted by Scott LaScala, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 62 AFFIDAVIT OF SERVICE of Complaint served on Deutsche Bank Securities, Inc. on 11-29-11. Service was accepted by Scott LaScala, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 63 AFFIDAVIT OF SERVICE of Complaint served on RBS Securities, Inc. on 11-29-11. Service was accepted by Susan Rhea, authorized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11- cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 64 AFFIDAVIT OF SERVICE of Complaint served on David I. Schamis on 12-2-11. Service was accepted by Edmund Polubinski III, attorney. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 65 AFFIDAVIT OF SERVICE of Complaint served on David Gelber on 12-2-11. Service was accepted by Edmund Polubinski III, attorney. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401- VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 66 AFFIDAVIT OF SERVICE of Complaint served on David P. Bolger on 12-2-11. Service was accepted by Edmund Polubinski III, attorney. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

01/04/2012 67 AFFIDAVIT OF SERVICE of Summons and Complaint served on Jon S. Corzine on 12/15/2011. Service was accepted by Jon S. Corzine. Document filed by Monica Rodriguez. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08815- VM(Steiner, Amanda) (Entered: 01/04/2012)

01/04/2012 68 AFFIDAVIT OF SERVICE of Summons and Complaint served on Bradley I. Abelow on 12/15/2011. Service was accepted by Bradley I. Abelow. Document filed by Monica Rodriguez. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08815- VM(Steiner, Amanda) (Entered: 01/04/2012)

01/05/2012 69 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Russell Paul in Support re: 26 MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead

Page 58: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc. Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F-1, # 7 Exhibit F-2, # 8 Exhibit F-3)(Paul, Russell) Modified on 1/6/2012 (ldi). (Entered: 01/05/2012)

01/05/2012

01/05/2012

01/05/2012

01/05/2012

01/05/2012

01/05/2012

01/05/2012

01/05/2012

01/05/2012

01/05/2012

70 NOTICE OF APPEARANCE by Robert N Cappucci on behalf of Context Partners Fund L.P. (Cappucci, Robert) (Entered: 01/05/2012)

71 NOTICE OF APPEARANCE by Arthur V. Nealon on behalf of Context Partners Fund L.P. (Nealon, Arthur) (Entered: 01/05/2012)

72 NOTICE OF APPEARANCE by Jordan Abraham Cortez on behalf of Context Partners Fund L.P. (Cortez, Jordan) (Entered: 01/05/2012)

73 NOTICE OF APPEARANCE by Lee S Richards, III on behalf of Henri J. Steenkamp (Richards, Lee) (Entered: 01/05/2012)

74 1 NOTICE OF APPEARANCE by Neil Stephen Binder on behalf of Henri J. Steenkamp (Binder, Neil) (Entered: 01/05/2012)

75 NOTICE OF APPEARANCE by Robert Henry Hotz, Jr on behalf of J. Randy I Macdonald (Hotz, Robert) (Entered: 01/05/2012)

76 NOTICE OF APPEARANCE by Estela Diaz on behalf of J. Randy Macdonald (Diaz, Estela) (Entered: 01/05/2012)

77 NOTICE OF APPEARANCE by Joseph Lee Sorkin on behalf of J. Randy Macdonald (Sorkin, Joseph) (Entered: 01/05/2012)

78 NOTICE OF APPEARANCE by Dean Lindsay Chapman on behalf of J. Randy Macdonald (Chapman, Dean) (Entered: 01/05/2012)

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Russell David Paul to RE-FILE Document 69 Declaration in Support of Motion. ERROR(S): Document linked to filing error. Re-File and link ONLY to document # 25 Motion. (ldi) (Entered: 01/06/2012)

01/06/2012 79 DECLARATION of Russell Paul in Support re: 25 MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master

Page 59: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act. Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F-1, # 7 Exhibit F-2, # 8 Exhibit F-3)(Paul, Russell) (Entered: 01/06/2012)

01/09/2012 80 RESPONSE in Support re: 30 MOTION to Appoint The Bagwell Group to serve as lead plaintiff(s).. Document filed by The Bagwell Group. (Gross, Marc) (Entered: 01/09/2012)

01/09/2012

81 NOTICE OF APPEARANCE by Arthur Harlod Aufses, III on behalf of Bradley I. Abelow (Aufses, Arthur) (Entered: 01/09/2012)

01/09/2012

82 NOTICE OF APPEARANCE by Craig Louis Siegel on behalf of Bradley I. Abelow (Siegel, Craig) (Entered: 01/09/2012)

01/10/2012 83 NOTICE OF APPEARANCE by Edmund Polubinski, III on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan (Polubinski, Edmund) (Entered: 01/10/2012)

01/10/2012 84 NOTICE OF APPEARANCE by Julia Nestor on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan (Nestor, Julia) (Entered: 01/10/2012)

01/10/2012 85 NOTICE OF APPEARANCE by David Brendan Toscano on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan (Toscano, David) (Entered: 01/10/2012)

01/10/2012

86 NOTICE OF APPEARANCE by Lisamarie Frances Collins on behalf of Bernard Dan Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08271-VM, 1:11-cv-08823- VM(Collins, Lisamarie) (Entered: 01/10/2012)

01/10/2012

87 NOTICE OF APPEARANCE by Therese Marie Doherty on behalf of Bernard Dan Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08271-VM, 1:11-cv-08823- VM(Doherty, Therese) (Entered: 01/10/2012)

01/11/2012

88 MOTION for Daniel C. Girard to Appear Pro Hac Vice. Document filed by Monica Rodriguez, Jerome Vrabel.(wb) (Entered: 01/13/2012)

01/13/2012 89 ENDORSED LETTER addressed to Judge Victor Marrero from Louis F. Burke dated 1/3/2012 re: Counsel for the Futures Customer Plaintiffs writes to request leave to file their motion no later than 1/23/2012 and request that the Court waive its requirement of a pre-motion conference. ENDORSEMENT: The parties are directed to respond by 1/18/2012, by letter not to exceed two pages, to the request set forth above by the Futures Customer Plaintiffs. The time for the Futures Customer Plaintiffs to file a motion for appointment of lead plaintiff is extended until 1/30/2012. (Motions due by 1/30/2012.) (Signed by Judge Victor Marrero on 1/3/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM (ab) (Entered: 01/13/2012)

01/13/2012 90 ORDER CONSOLIDATION: The Clerk of Court is directed to consolidate these

Page 60: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

actions for all pretrial purposes; and it is further. ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and it is finally. ORDERED that the Clerk of Court close the referenced higher numbered case, 11 Civ. 9114, as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 1/13/2012) (rdz) (Entered: 01/17/2012)

01/17/2012 CASHIERS OFFICE REMARK on 88 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 1/11/2012, Receipt Number 1026634. (jd) (Entered: 01/17/2012)

01/17/2012 91 NOTICE OF APPEARANCE by Christopher Michael Joralemon on behalf of Bank Of America Corporation, CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Joralemon, Christopher) (Entered: 01/17/2012)

01/17/2012 92 NOTICE OF APPEARANCE by Mark Adam Kirsch on behalf of Bank Of America Corporation, CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Kirsch, Mark) (Entered: 01/17/2012)

01/17/2012 93 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 88 Motion for Daniel C. Girard to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 1/17/2012) (djc) (Entered: 01/17/2012)

01/17/2012 94 NOTICE OF APPEARANCE by Christopher J. Keller on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Keller, Christopher) (Entered: 01/17/2012)

01/17/2012 122 MOTION for Steven R. Ross to Appear Pro Hac Vice. Document filed by J. Randy Macdonald.(pgu) (Entered: 01/23/2012)

01/18/2012 95 NOTICE OF APPEARANCE by Therese Marie Doherty on behalf of Frederick R. Demler, Stephen Grady, Ira Polk, Stephen Grady Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Doherty, Therese) (Entered: 01/18/2012)

01/18/2012 96 NOTICE OF APPEARANCE by Lisamarie Frances Collins on behalf of Frederick R. Demler, Stephen Grady, Ira Polk, Stephen Grady Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Collins, Lisamarie) (Entered: 01/18/2012)

01/18/2012 97 NOTICE OF APPEARANCE by Sean Miles Murphy on behalf of Michael G. Stockman Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960-VM, 1:11- cv-08271-VM, 1:11-cv-09114-VM(Murphy, Sean) (Entered: 01/18/2012)

01/18/2012 98 Letter addressed to Judge Victor Marrero from Barbara Hart dated 1/11/2012 re: Counsel for plaintiff writes in response to the Court's January 5, 2012 request for additional information. Document filed by Robert A. Daly, Jr. During the Class Period, Daly purchased $350,000 principal amount of MF Global 6.25% bonds due August 8, 2016, which he sold on November 14, 2011, sustaining a loss of $110,725. Although Daly filed a complaint in these consolidated actions, he did not seek appointment as lead plaintiff.Based on our review of the various motions for lead plaintiff. it appears that the Virginia and Alberta retirement funds (collectively, "VRS"), with over $19 million in losses~ have asserted the largest financial interest in

Page 61: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

the relief sought by the class and have made a prima facie showing that they are typical and adequate class representatives under Rule 23 of the Federal Rules of Civil Procedure. SeeNo. 11-cv-7866-VM, Dkt. No. 40. Thus, VRS appears to be the presumptively most adequate plaintiff under the PSLRA. Accordingly, Daly supports VRS' appointment in this case. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by daly plaintiffs. Filed In Associated Cases: 1:11-cv-07866-VM et al.(js) (Entered: 01/18/2012)

01/18/2012 99 NOTICE OF APPEARANCE by James N. Benedict on behalf of Michael G. Stockman Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960-VM, 1:11- cv-08271-VM, 1:11-cv-09114-VM(Benedict, James) (Entered: 01/18/2012)

01/18/2012 100 NOTICE OF APPEARANCE by Thomas A. Arena on behalf of Michael G. Stockman Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960-VM, 1:11-cv-08271- VM, 1:11-cv-09114-VM(Arena, Thomas) (Entered: 01/18/2012)

01/18/2012 101 NOTICE OF APPEARANCE by Justin Anthony Alfano on behalf of Michael G. Stockman Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960-VM, 1:11- cv-08271-VM, 1:11-cv-09114-VM(Alfano, Justin) (Entered: 01/18/2012)

01/18/2012 102 Letter addressed to Judge Victor Marrero from Jeremy A. Lieberman dated 1/11/2012. re: movants Knox Bagwell; Diana N. Bagwell; and Mary Ellen Ponder(collectively, the "Bagwell Group") in their motion to be appointed lead plaintiff in the above-referenced action on behalf of a proposed class of persons or entities who purchased or acquired securities of MP Global Holdings Ltd. The Bagwell Group also seeks the approval of its selection of Pomerantz Haudek Grossman & Gross LLP to serve as Lead Counsel. Based on the pending motions. it appears that VRS and Alberta have the largest financial interest than any of the other movants. In addition, VRS and Alberta, adequately satisfy the requirements of Rule 23 of the Federal Rules of Civil Procedure in that their claims are typical of the claims of the putative class and that they will fairly and adequately represent 1he interests of the class. As such, the Bagwell Group withdraws its motion and supports the motion by VRS and Albe1tn for appointment as lead plaintiff. However, should the need arise, the Bagwell Group remains ready, willing and able to assume the duties as lead or co-lead plaintiff and/or as class representatives on behalf of the Class. Counsel requests the opportunity to participate on behalf of the Bagwell Group(js) Modified on 1/18/2012 (js). (Entered: 01/18/2012)

01/18/2012 103 Letter addressed to Judge Victor Marrero from Curtis T. Trinko and Naumon A. Amjed dated 1/18/2012 re: Counsel for lead plaintiff writes in response to the Court's January 5, 2012 request for additional information. Accordingly, Banyan supports VRS appointment in this case. Counsel understands that Court may hold a teleconference on the pending motions for appointment as lead plaintiff. Counsel requests to participate on behalf of Banyan on any such teleconference.ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Banyan plaintiffs Document filed by Banyan Capital Master Fund, Ltd.Filed In Associated Cases: 1:11- cv-07866-VM et al.(js) (Entered: 01/18/2012)

01/18/2012 104 Letter addressed to Judge Victor Marrero from Russell D. Paul dated 1/9/2012 re: Counsel for lead plaintiff movants City of Philadelphia Board of Pension and

Page 62: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Retirement and Palisade Strategic Master Fund limited in the above referenced actions and write in response to the Court's January 5, 2012 request for additional information: Accordingly, the Philiadelphia Board of Pensions and Palisade Fund support their appointment in this case. Counsel understands that the Court may hold a teleconference on the pending motions for appointment as lead plaintiff. If such a conference is held, Berger & Montague respectfully requests to participate on behalf of the Philadelphia Board of Pensions and Palisade Fund on any such teleconference. Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited.Filed In Associated Cases: 1:11-cv-07866-VM et al.(js) (Entered: 01/18/2012)

01/18/2012 105 Letter addressed to Judge Victor Marrero from Jacob H. Zamansky dated 1/10/2012 re: Counsel for Movants Monica Rodriguez write in response to the Court's January 5, 2012 request for additional information: Accordingly, Rodriguez and Vrabel support the appointment of VRS and Alberta as lead Plaintiff in in this case. Document filed by Monica Rodriguez. ENDORSEMENT: The Clerk of the Court is directed to enter into the public Record of this action the letter above submitted to the Court by Plaintiffs Monica Rodriguez and terone Vrabel(js) (Entered: 01/18/2012)

01/18/2012 106 Letter addressed to Judge Victor Marrero from Steven J. Toll dated 1/9/2012 re: Counsel for lead plaintiff movant Arkansas Public Employee Retirement System write in response to the Court's January 5, 2012 request for additional information. APERS has timely moved for appointment as Lead Plaintiff only on behalf of purchasers of the 3.375% Notes due ... in the above-referenced actions, and seeks the approval of Cohen Milstein Sellers & Toll PLLC as lead counsel for these Note Purchasers. Cohen Milstein was one of two co-lead counsel appointed by Your Honor in the recently settled MF Global cases filed a few years ago. APERS has not filed a complaint related to the above-referenced actions. Document filed by Arkansas Public Employees Retirement System.During the Class Period, APERS purchased 1,980,000 units of MF Global Holdings Ltd. 3.375% Notes due 8/1118, Cusip No. 55277JAB4, at a price of $1.00 per unit. APERS sold those units in late 2011 at prices ranging from $.45 - $.60, and sustained a loss on this investment of approximately $943,00APERS has reviewed each of the motions timely filed with the Court. Based on its review, Virginia Retirement System and Her Majesty the Queen in Right of Alberta(collectively, "VRS"), with over $19 million in losses, have asserted the largest financial interest in the relief sought by those who purchased both the common stock and various notes of MF Global. Thus, VRS appears to be the presumptively most adequate plaintiff under the PSLRA.for this combined group of securities purchasers. Accordingly, APERS supports VRS' appointment as Lead Plaintiff in this case. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by APERS plaintiffs.(js) (Entered: 01/18/2012)

01/18/2012 107 Letter addressed to Judge Victor Marrero from Vincent R. Cappucci dated 1/10/2012 re: Context has timely moved for appointment as Lead Plaintiff only on behalf of purchasers of the 3.375% Senior Convertible Notes due 2018 in the above-referenced actions, and seeks the approval of Entwistle & Cappucci LLP as lead counsel for the Note Purchasers. Context sustained substantial financial losses on its purchases of the 3.375% Notes. Specifically, Context purchased 1,000,000 in face amount of the Notes for $990,865.00, and sold all of the 3.375% Notes that it purchased and sustained total losses of $388,365.00. We have reviewed each of the motions timely filed with the

Page 63: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Court for Lead Plaintiff Appointment. Based on our review, Virginia Retirement System and Her Majesty the Queen in Right of Alberta (collectively, '"VRS"), appear to have asserted the largest financial interest in the relief sought by those who purchased both the common stock and various notes of MF Global which are the subject of this litigation. Thus, VRS appears to be the presumptively most adequate plaintiff under the PSLRA for this combined group of securities purchasers. Accordingly, and on behalf of our client. we wish to advise the Court that Context will support VRS' appointment as Lead Plaintiff in this case, subject to approval by the Court. Document filed by Context Partners Fund L.P. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiff context Partners(js) (Entered: 01/18/2012)

01/18/2012 108 ENDORSED LETTER addressed to Judge Victor Marrero from Gerald H. Silk and Christopher J. Keller dated 1/10/2012 re: Counsel for VRS and Alberta writes to provide the Court with additional information in advance of the upcoming teleconference addressing the Lead Plaintiff motions. ENDORSEMENT: The Clerk of the Court is directed to enter into the public record of this action the letter above submitted to the Court by VRS and Alberta plaintiffs. (Signed by Judge Victor Marrero on 1/18/2012) (ab) (Entered: 01/18/2012)

01/18/2012 109 ENDORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle dated 1/18/2012 re: Counsel for the Futures Customer Plaintiffs writes to request leave to file a lead plaintiff motion for a proposed sub-class. ENDORSEMENT: The Clerk of the Court is directed to enter into the public record of this action the letter above submitted to the Court by Consolidated Action plaintiffs. The time for applications to be filed for appointment of lead plaintiff in the customer actions is extended to 1/30/2012. (Signed by Judge Victor Marrero on 1/18/2012) (ab) (Entered: 01/18/2012)

01/18/2012 110 ENDORSED LETTER addressed to Judge Victor Marrero from Samuel H. Rudman dated 1/17/2012 re: Counsel for the Global Investors writes to inform the Court that they have agreed to support the pending motion filed by VRS/Albera. ENDORSEMENT: The Clerk of the Court is directed to enter into the public record of this action the letter above submitted to the Court by Global Investors plaintiffs. (Signed by Judge Victor Marrero on 1/18/2012) (ab) (Entered: 01/18/2012)

01/18/2012 111 ORDER FOR ADMISSION PRO HAC VICE. Attorney Steven R Ross is admitted Pro Hac Vice as counsel for John Randy Macdonald. (Signed by Judge Victor Marrero on 1/18/2012) Filed In Associated Cases: 1:11-cv-07866-VM et al. (ab) (Entered: 01/19/2012)

01/18/2012 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 1/18/2012. counsel for the Virginia Retirement System Her Majesty the Queen in Right of Alberta are directed to submit a proposed Order regarding Lead Plaintiff and Class counsel designation. (jfe) (Entered: 01/24/2012)

01/19/2012 120 MOTION for Danielle S. Myers to Appear Pro Hac Vice. Document filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union Asset Management Holding AG.(pgu) (Entered: 01/23/2012)

01/19/2012 121 MOTION for Darren J. Robbins to Appear Pro Hac Vice. Document filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union Asset Management Holding AG.(pgu) (Entered: 01/23/2012)

Page 64: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

01/20/2012 112 CERTIFICATE OF SERVICE of Notice of Appearance of Brett G. Canna served on All Parties Appearing on January 13, 2012 and January 19, 2012. Service was made by Mail. Document filed by Christine A. Serwinski. (Canna, Brett) (Entered: 01/20/2012)

01/20/2012 113 CERTIFICATE OF SERVICE of Notices of Appearance of Jayne S. Robinson and K. Ann McDonald served on All Parties Appearing on January 11, 2012 and January 19, 2012. Service was made by Mail. Document filed by Christine A. Serwinski. (Canna, Brett) (Entered: 01/20/2012)

01/20/2012 115 NOTICE OF APPEARANCE by G. Robert Gage, Jr on behalf of Thomas F. Connolly, Richard W. Gill, David Simons, Tracey A. Lowery Whille (Gage, G.) (Entered: 01/20/2012)

01/20/2012 ***DELETED DOCUMENT. Deleted document number 114 . The document was incorrectly filed in this case. (lmb) (Entered: 01/25/2012)

01/20/2012 140 ORDER APPOINTING THE VIRGINIA RETIREMENT SYSTEM AND HER MAJESTY THE QUEEN IN RIGHT OF ALBERTA AS LEAD PLAINTIFF AND APPROVING THEIR SELECTION OF CO-LEAD COUNSEL: granting 39 Motion to Appoint The Virginia as Lead Plaintiff(s). The motion of VRS and Alberta is GRANTED. VRS and Alberta are APPOINTED to serve as Lead Plaintiff in the Securities Action pursuant to Section 21D(a)(3)(B) of the Securities Exchange Act of 1934, 15 U.S.C. 78u-4(a)(3)(B), and Section 27(a)(3)(B) of the Securities Act of 1933, 15 U.S.C. 77z-1(a)(3)(B), as amended by the PSLRA. VRS's and Alberta's selection of Co-Lead Counsel is APPROVED, and Bernstein Litowitz Berger & Grossmann LLP and Labaton Sucharow LLP are APPROVED as Co-Lead Counsel for the Class in the Securities Action. Co-Lead Counsel, under the direction of Lead Plaintiff VVRS and Alberta, will conduct all phases of the litigation and may delegate work responsibilities to additional counsel as may be required. Pursuant to Rule 42(a) of the F.R.C.P., any subsequently filed, removed, or transferred PSIRA securities actions that are related to the securities law claims asserted in the Securities Action shall be CONSOLIDATED for all purposes. The Securities Action shall be captioned "In re MF Global Holdings Limited Securities Litigation" and the file shall be maintained under Master File No. 11-cv-7866-VM. (Signed by Judge Victor Marrero on 1/20/2012) (lmb) Modified on 1/25/2012 (lmb). (Entered: 01/25/2012)

01/23/2012 116 NOTICE OF APPEARANCE by Therese Marie Doherty on behalf of Rick D. Leesley Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Doherty, Therese) (Entered: 01/23/2012)

01/23/2012 117 NOTICE OF APPEARANCE by Lisamarie Frances Collins on behalf of Rick D. Leesley Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Collins, Lisamarie) (Entered: 01/23/2012)

01/23/2012 118 CERTIFICATE OF SERVICE of Notices of Change of Address for Jayne S. Robinson and K. Ann McDonald served on All Parties Appearing on January 11, January 13 and January 19, 2012. Service was made by Mail. Document filed by Christine A. Serwinski. (Canna, Brett) (Entered: 01/23/2012)

01/23/2012 119 STIPULATION AND ORDER: The parties hereby stipulate as follows: By letter dated January 4, 2011, from Robert N. Cappucci to Edmund Polubinski III, the Independent Directors, through counsel, received a copy of the Context Partners' Complaint filed in the above-referenced action along with a request to waive services

Page 65: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

of a summons in this action. The Independent Directors, through counsel, agree to save the expense of serving a summons and complaint in this case. Accordingly, the undersigned counsel for the Independent Directors hereby waives service of the summons and complaint on behalf of the Independent Directors. The Independent Directors reserve all defenses or objections to the lawsuit, the Court's jurisdiction, and the venue of the action, but waive any objections to the absence of a summons or of service. In light of the Court's December 15, 2011 order granting the Independent Directors' request for an extension of time to answer or move with respect to the complaints filed in the above-referenced action (attached as Exhibit A), and in light of the Court's December 19, 2011 order granting the same relief to all defendants in the above-referenced action (attached as Exhibit B), the Independent Directors' time to answer or move with respect to Context Partners' Complaint is extended until a date to be set by the Court after the filing of an Amended Consolidated Complaint. (Signed by Judge Victor Marrero on 1/20/2012) (mro) (Entered: 01/23/2012)

01/23/2012 123 NOTICE OF APPEARANCE by Frank H. Wohl on behalf of Laurie R. Ferber

I (Attachments: # 1 Affidavit)(Wohl, Frank) (Entered: 01/23/2012)

01/23/2012 124 NOTICE OF APPEARANCE by Daniel E. Reynolds on behalf of Laurie R. Ferber (Attachments: # 1 Affidavit)(Reynolds, Daniel) (Entered: 01/23/2012)

01/24/2012 125 CERTIFICATE OF SERVICE of Notice of Appearance of G. Robert Gage on January 20, 2012. Document filed by Thomas F. Connolly, Richard W. Gill, David Simons, Tracey A. Lowery Whille. (Gage, G.) (Entered: 01/24/2012)

01/24/2012 CASHIERS OFFICE REMARK on 122 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 01/17/2012, Receipt Number 1027185. (jd) (Entered: 01/24/2012)

01/24/2012 126 NOTICE OF APPEARANCE by Stephen William Tountas on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Tountas, Stephen) (Entered: 01/24/2012)

01/24/2012 127 NOTICE OF APPEARANCE by Dominic J. Auld on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Auld, Dominic) (Entered: 01/24/2012)

01/24/2012 128 NOTICE OF APPEARANCE by Javier Bleichmar on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Bleichmar, Javier) (Entered: 01/24/2012)

01/24/2012 129 NOTICE OF APPEARANCE by Iona Maria May Evans on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Evans, Iona) (Entered: 01/24/2012)

01/24/2012 130 ENDORSED LETTER addressed to Judge Victor Marrero from Russell D. Paul dated 1/9/2012 re: We represent lead plaintiff movants City of Philadelphia Board of Pensions And Retirement ("Phila. Board of Pensions") and Palisade Strategic Master Fund (Cayman) Limited ("Palisade Fund") (together, "Movants") in the above referenced actions and write in response to the Court's January 5, 2012 request for additional information. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Berger & Montague Movants plaintiffs. (Signed by Judge Victor Marrero on 1/18/2012) Filed In

Page 66: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Associated Cases: 1:11-cv-07866-VM et al.(lmb) (Entered: 01/24/2012)

01/24/2012 131 NOTICE OF APPEARANCE by Cynthia A Hanawalt on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Hanawalt, Cynthia) (Entered: 01/24/2012)

01/24/2012 132 ORDER FOR ADMISSION PRO HAC VICE granting (122) Motion for Steven R. Ross to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) Modified on 1/25/2012 (lmb). Modified on 1/25/2012 (lmb). (Entered: 01/24/2012)

01/24/2012 133 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 121 Motion for Darren J. Robbins to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012)

01/24/2012 134 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 120 Motion for Danielle S. Myers to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012)

01/24/2012 135 ENDORSED LETTER addressed to Judge Victor Marrero from Andrei V. Rado dated 1/18/2012 re: We write with regard to the January 3, 2012 letter to Your Honor from Louis F. Burke, counsel for plaintiff Davide Accomazzo and Roberto E. Calle Gracey (identified as "Futures Customer Plaintiffs") and in accordance with the Court's January 13, 2012 Order directing the parties to letter respond on January 18, 2012. Lead Case, Dkt. No. 89. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Summit Trust plaintiffs. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012)

01/24/2012 136 ENDORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 1/18/2012 re: I write on behalf of the plaintiffs and the proposed class in Kay P. Tee, LLC, et al v. Corzine, et al. (the "Futures Account Plaintiffs"). My firm and my co-counsel have been retained by the Futures Account Plaintiffs to file a motion in the above-referenced action: (i) for appointment as Lead Plaintiffs on behalf of a class of futures customers of MF Global Inc. and its affiliates (the "Futures Account Class"); and (ii) approval of Lead Plaintiffs' selection of interim lead counsel for the Futures Account Class (the "Futures Plaintiffs' Motion"). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the Futures Account Plaintiffs. Such plaintiffs are authorized to file a request for designation of lead plaintiffs as a separate class from those filing under the securities laws. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012)

01/24/2012 137 ENDORSED LETTER addressed to Judge Victor Marrero from Gerald H. Silk and Christopher J. Keller dated 1/18/2012 re: We respectfully submit this letter in response to the Court's January 13, 2012 Order (at ECF No. 89) directing the parties to respond the request filed by David Accomazzo and Roberto E. Calle Gracey (the "Futures Customer Plaintiffs") for leave to file a motion for appointment as lead plaintiffs for a proposed sub-class consisting of futures customers of MF Global Inc. ("MF Global" or the "Company"). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the VRS and Alberta plaintiffs. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012)

Page 67: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

01/24/2012 138 ENDORSED LETTER addressed to Judge Victor Marrero from Jayne S. Robinson dated 1/20/2012 re: We respectfully request that the Court grant Ms. Serwinski an extension of time to answer or move with respect to the complaints in these actions until a date set after the filing of a consolidated complaint. ENDORSEMENT: Request granted. The time for defendant to answer or otherwise move with respect to the complaint in this action is extended to a date to be set after the filing of a consolidated complaint in this action. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012)

01/24/2012 139 ORDER CONSOLIDATION. It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered cases, 12 Civ. 0087 and 12 Civ. 0195, as separate actions and remove them from the court's docket. (Signed by Judge Victor Marrero on 1/24/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00087-VM, 1:12-cv-00195-VM(rjm) (Entered: 01/25/2012)

01/25/2012 CASHIERS OFFICE REMARK on 120 Motion to Appear Pro Hac Vice, 121 Motion to Appear Pro Hac Vice in the amount of $400.00, paid on 01/20/2012, Receipt Number 1027517,1027519. (jd) (Entered: 01/25/2012)

01/26/2012 141 NOTICE OF APPEARANCE by Alejandro Gabriel Rosenberg on behalf of Edith O'Brien Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00087- VM(Rosenberg, Alejandro) (Entered: 01/26/2012)

01/27/2012 142 ORDER EXTENDING TIME FOR ALL DEFENDANTS TO RESPOND TO COMPLAINTS FILED IN THE CONSOLIDATED ACTION AND RELATED ACTIONS PENDING BEFORE THIS COURT: The time for all defendants who have properly been served in the consolidated Deangelis action and Marcin, to answer or otherwise respond to the various complaints is extended to a date to be set by the Court as part of a coordinated case management plan. This Order shall apply to any other related actions that are assigned to this Court. (Signed by Judge Victor Marrero on 1/27/2012) (ab) (Entered: 01/27/2012)

01/27/2012 143 ORDER CONSOLIDATION: The Clerk of Court is directed to consolidate these actions for all pretrial purposes. All filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866. The Clerk of Court is ordered to close the referenced higher numbered case, 12 Civ. 0133, as separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 1/27/2012) (ab) (Entered: 01/27/2012)

01/27/2012 144 ENDORSED LETTER addressed to Judge Victor Marrero from Harris L. Kay dated 1/24/2012 re: Counsel for the Defendant writes to request that the date by which the defendant must answer or otherwise move with respect to the Complaint be extended until 3/5/2012. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to a date to be set upon the filing of a consolidated complaint herein and consistent with case management schedules to be determined. (Signed by Judge Victor Marrero on 1/27/2012) (ab) (Entered: 01/27/2012)

01/27/2012 145 ENDORSED LETTER addressed to Judge Victor Marrero from Mark C. Molumphy

Page 68: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

01/27/2012 146

dated 1/25/2012 re: Counsel for the Plaintiffs writes to request that the Court defer briefing on any such motions which are due on 1/30/2012. ENDORSEMENT: Request DENIED without prejudice. In the event the Klinker action is transferred to this Court by Order of the Multidistrict Litigation Panel, the Klinker plaintiffs may address the matters raised above at that time. (Signed by Judge Victor Marrero on 1/27/2012) (ab) (Entered: 01/27/2012)

ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 1/25/2012 re: Counsel for the Defendant writes to request that the Court extend the time for all defendants who have been properly served to respond to the complaints in the consolidated Deangelis action. ENDORSEMENT: In the event the Multidistrict Litigation Panel Order transfer of the MF Global cases to this Covert for coordinated pretrial proceedings, it is the Court's intention to follow the administrative and case management procedures it adopted in the Anwar Litigation, 09 Civ. 0018. (Signed by Judge Victor Marrero on 1/27/2012) (ab) (Entered: 01/27/2012)

01/27/2012 147 ENDORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 1/26/2012 re: Counsel writes to inform that Sapere seeks its right outside of the class actions. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiff Sapere CTA Fund, L.P. (Signed by Judge Victor Marrero on 1/27/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(jfe) (Entered: 01/30/2012)

01/27/2012 190 ENDORSED LETTER addressed to Judge Victor Marrero from Michael H. Moirano dated 1/25/12 re: Counsel states as follows: As the Court may be aware, Jon Corzine, one of the defendants in the various lawsuits filed following the collapse of MFGI, and the bankruptcy of its parent MF Holdings, has filed a motion before the Judicial Panel on Multidistrict Litigation seeking to transfer all shareholder/bondholder and commodity customer lawsuits to the Southern District of New York for consolidated pretrial proceedings. Because there are other commodity customers cases in other jurisdictions which would be transferred to the Southern District of New York if the Corzine motion is granted, and all interested parties should be given the opportunity to be heard on the issue of the appointment of "lead counsel" for a putative class or "subclass" of MFGI commodity customers, we respectfully request that no action on any requests affecting MFGI commodity customer cases be taken until the JPML has ruled. ENDORSEMENT: Request denied without prejudice. In the event the Henning-Carey action is transferred to this Court by Order of the Multidistrict Litigation Panel, the Henning-Carey plaintiffs may address the matters raised above at that time. (Signed by Judge Victor Marrero on 1/27/2012) (mro) (Entered: 02/06/2012)

01/27/2012 194 ENDORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer, III dated 1/19/2012 re: Counsel for the Consolidated Plaintiff writes to inform the Court that Sapere is still missing $90.2 million of its money and intends to move the Court for an order to consolidate Sapere's case for purposes of joint discovery of common issues only. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiff Sapere CTA Fund, L.P. The issues raised herein may be addressed during case management proceedings under the designated Magistrate Judge after the MDL transfer decision. (Signed by Judge Victor Marrero on 1/27/2012) (ft) (Entered: 02/07/2012)

01/30/2012 148 MOTION for Russell D. Paul to Withdraw as Attorney. Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund

Page 69: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

(Cayman) Limited. (Attachments: # 1 Text of Proposed Order)(Paul, Russell) (Entered: 01/30/2012)

01/30/2012 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s). Document filed by Sapere CTA Fund, LP. Return Date set for 2/14/2012 at 05:00 PM. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:11-cv-07866- VM et al.(Grabowski, Jon) (Entered: 01/30/2012)

01/30/2012 150 MEMORANDUM OF LAW in Support re: (33 in 1:11-cv-08271-VM, 149 in 1:11-cv-07866-VM, 22 in 1:11-cv-08467-VM, 31 in 1:11-cv-07960-VM, 25 in 1:11-cv-08823- VM, 8 in 1:12-cv-00087-VM, 27 in 1:11-cv-08888-VM, 11 in 1:12-cv-00195-VM, 66 in 1:11-cv-09114-VM, 23 in 1:11-cv-08253-VM, 46 in 1:11-cv-08401-VM, 24 in 1:11-cv-08815-VM) FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Grabowski, Jon) (Entered: 01/30/2012)

01/30/2012 151 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appoint Davide Accomazzo and Robert E. Calle Gracey to serve as lead plaintiff(s). Document filed by Davide Accomazzo.(Gray, Christopher) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012)

01/30/2012 152 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 151 MOTION to Appoint Davide Accomazzo and Robert E. Calle Gracey to serve as lead plaintiff(s).. Document filed by Davide Accomazzo. (Gray, Christopher) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012)

01/30/2012 153 NOTICE OF APPEARANCE by Andrew J Entwistle on behalf of Paradigm Global Fund I Ltd., Paradigm Equities Ltd., Paradigm Asia Ltd., Zybr Holdings, LLC, Augustus International Master Fund, L.P., William Schur (Entwistle, Andrew) (Entered: 01/30/2012)

01/30/2012 154 NOTICE OF APPEARANCE by Joshua Killion Porter on behalf of Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., William Schur, Zybr Holdings, LLC (Porter, Joshua) (Entered: 01/30/2012)

01/30/2012 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Attachments: # 1 Text of Proposed Order)(Davidoff, Merrill) (Entered: 01/30/2012)

01/30/2012 156 MEMORANDUM OF LAW in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions .. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Davidoff, Merrill) (Entered: 01/30/2012)

01/30/2012 157 FILING ERROR - DEFICIENT DOCKET ENTRY - SEE DOCUMENT # 183 -

Page 70: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

DECLARATION of Merrill G. Davidoff, Esquire in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions .. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Davidoff, Merrill) Modified on 2/8/2012 (lb). (Entered: 01/30/2012)

01/30/2012 158 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . Plaintiff Robert Mancins Memorandum In Support Of The Appointment Of Berger & Montague P.C. As Lead Counsel And For The Appointment Of Grant & Eisenhofer P.A. As Liaison Counsel And Of Robert Marcin As One Of The Lead Plaintiffs . Document filed by Robert Marcin. (Attachments: # 1 Declaration of Shelly L. Friedland, # 2 Exhibit A - Firm resume of Grant & Eisenhofer P.A.)(Nussbaum, Linda) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012)

01/30/2012 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., William Schur, Zybr Holdings, LLC.(Entwistle, Andrew) (Entered: 01/30/2012)

01/30/2012 160 MEMORANDUM OF LAW in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s).. Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., William Schur, Zybr Holdings, LLC. (Entwistle, Andrew) (Entered: 01/30/2012)

01/30/2012 161 DECLARATION of Andrew J. Entwistle in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s).. Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., William Schur, Zybr Holdings, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Entwistle, Andrew) (Entered: 01/30/2012)

01/30/2012 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). Document filed by H. Martin Klinker, Jr..(Siddiqui, Imtiaz) (Entered: 01/30/2012)

Page 71: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

01/30/2012 163 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). Document filed by H. Martin Klinker, Jr.(Siddiqui, Imtiaz) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012)

01/30/2012 164 DECLARATION of Mark C. Molumphy in Support re: 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document filed by H. Martin Klinker, Jr.. (Attachments: # 1 Ex A, # 2 Ex B)(Siddiqui, Imtiaz) (Entered: 01/30/2012)

01/30/2012 165 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - NOTICE of [Proposed] Order re: 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). Document filed by H. Martin Klinker, Jr. (Siddiqui, Imtiaz) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012)

01/30/2012

01/30/2012

01/30/2012

01/30/2012

01/30/2012

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Christopher J. Gray to RE-FILE Document 151 MOTION to Appoint Davide Accomazzo and Robert E. Calle Gracey to serve as lead plaintiff(s). ERROR(S): Supporting documents must be filed separately, each receiving their own document number. Declaration in Support of Motion is found under the event list Replies, Opposition and Supporting Documents. (ldi) (Entered: 01/31/2012)

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Christopher J. Gray to RE-FILE Document 152 Memorandum of Law in Support of Motion. ERROR(S): Document linked to filing error. (ldi) (Entered: 01/31/2012)

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Linda P. Nussbaum to RE-FILE Document 158 Memorandum of Law in Support of Motion. ERROR(S): Supporting documents must be filed separately, each receiving their own document number. Declaration in Support of Motion is found under the event list Replies, Opposition and Supporting Documents. (ldi) (Entered: 01/31/2012)

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Imtiaz A. Siddiqui to RE-FILE Document 163 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. Re-File and link ONLY to document # 162 Motion. (ldi) (Entered: 01/31/2012)

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Imtiaz A. Siddiqui to E-MAIL Document No. 165 Proposed Order to [email protected] . This document is not filed via ECF. (ldi) (Entered: 01/31/2012)

01/30/2012 195 MOTION for Christina H.C. Sharp to Appear Pro Hac Vice. Document filed by Monica Rodriguez, Jerome Vrabel.(pgu) (Entered: 02/10/2012)

01/31/2012 166 MEMORANDUM OF LAW in Support re: 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document filed by H. Martin Klinker,

Page 72: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

01/31/2012 167

01/31/2012 168

Jr.. (Siddiqui, Imtiaz) (Entered: 01/31/2012)

MEMORANDUM OF LAW in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . Plaintiff Robert Marcins Memorandum In Support Of The Appointment Of Berger & Montague P.C. As Lead Counsel And For The Appointment Of Grant & Eisenhofer P.A. As Liaison Counsel And Of Robert Marcin As One Of The Lead Plaintiffs . Document filed by Robert Marcin. (Nussbaum, Linda) (Entered: 01/31/2012)

DECLARATION of Shelly L. Friedland in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions .. Document filed by Robert Marcin. (Attachments: # 1 Exhibit A - Firm resume of Grant & Eisenhofer P.A.)(Nussbaum, Linda) (Entered: 01/31/2012)

01/31/2012 169 NOTICE OF APPEARANCE by Brian Jason Fischer on behalf of CME Group Inc. (Fischer, Brian) (Entered: 01/31/2012)

01/31/2012 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . Document filed by Davide Accomazzo, Roberto E. Calle Gracey.Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Gray, Christopher) (Entered: 01/31/2012)

01/31/2012 171 DECLARATION of Louis F. Burke, Esq. in Support re: (24 in 1:11-cv-08467-VM) MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel .. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Gray, Christopher) (Entered: 01/31/2012)

01/31/2012 172 MEMORANDUM OF LAW in Support re: (170 in 1:11-cv-07866-VM) MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel .. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Gray, Christopher) (Entered: 01/31/2012)

02/01/2012 173 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the

Page 73: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

defendant(s). Document filed by Juan P. Arvelo. Filed In Associated Cases: 1:11-cv-07866-VM et al.(McKenna, Thomas) Modified on 2/2/2012 (dt). (Entered: 02/01/2012)

02/01/2012 174 ENDORSED LETTER addressed to Judge Victor Marrero from Keith M. Fleischman dated 1/30/12 re: Counsel for the plaintiff writes in support of the Futures Customers Plaintiffs' Motion For Appointment of Interim Lead Counsel pursuant to Federal Rules of Civil Procedure 23(g) And For Appointment Of Lead Plaintiffs On Behalf Of The Futures Customer Class Actions. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiff Thomas Wacker. (Signed by Judge Victor Marrero on 2/1/2012) (mro) (Entered: 02/01/2012)

02/01/2012 175 ENDORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 1/27/12 re: Counsel for the plaintiffs submits that all of the actions arising from the diverse set of events and multifaceted alleged unlawful conduct relating to MF Global Inc., MF Global Holdings Ltd., MF Global Holdings USA, Inc. and/or their subsidiaries or affiliates should not be administratively consolidated under a single docket number. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the Kay P. Tee plaintiffs. (Signed by Judge Victor Marrero on 2/1/2012) (mro) (Entered: 02/01/2012)

02/01/2012

02/01/2012

02/02/2012

203 MOTION for Gregory M. Boyle to Appear Pro Hac Vice. Document filed by CME Group Inc.(pgu) (Entered: 02/14/2012)

204 MOTION for Charles B. Sklarsky to Appear Pro Hac Vice. Document filed by CME Group Inc.(pgu) (Entered: 02/14/2012)

***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Thomas McKenna Document (25 in 1:11-cv-08253-VM, 33 in 1:11-cv-07960-VM, 10 in 1:12-cv-00087-VM, 29 in 1:11-cv-08888-VM, 35 in 1:11-cv-08271-VM, 27 in 1:11-cv-08467-VM, 173 in 1:11-cv-07866-VM, 27 in 1:11-cv-08823-VM, 26 in 1:11-cv-08815-VM, 68 in 1:11-cv-09114-VM, 48 in 1:11-cv-08401-VM, 13 in 1:12-cv-00195-VM) Notice of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. Filed In Associated Cases: 1:11-cv-07866-VM et al.(dt) (Entered: 02/02/2012)

02/02/2012 176 NOTICE OF INITIAL CONFERENCE: Initial Conference set for 2/24/2012 at 10:15 AM in Courtroom 20B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero. (lmb) (Entered: 02/02/2012)

02/02/2012 177 NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO FED. R. CIV. P. 41(a)(1)(A)(i):Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i), Plaintiff Juan P. Arvelo, by and through his undersigned counsel, hereby voluntarily dismisses without prejudice to any of his rights and without costs the complaint filed by him against Jon S. Corzine, David P. Bolger, Martin J. Glynn, Eileen S. Fusco, David Gelber, Edward Goldberg, David Schamis, Robert S. Sloan, John R. MacDonald, Bradley I. Abelow, Henri J. Steenkamp, Michael G. Stockman, and Bernard Dan asserted in the above-referenced action. No defendant in this action has answered or tiled for summary judgment and a class has not been certified. (Signed by Judge Victor Marrero on 2/2/2012) (lmb) (Entered: 02/02/2012)

02/02/2012 178 NOTICE OF APPEARANCE by Michael Dayton Longyear on behalf of Laurie R.

Page 74: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Ferber (Attachments: # 1 Affidavit)(Longyear, Michael) (Entered: 02/02/2012)

02/02/2012 179 NOTICE OF APPEARANCE by Harris Lee Kay on behalf of Christy Vavra (Kay, Harris) (Entered: 02/02/2012)

02/02/2012 180 NOTICE OF APPEARANCE by Helen Virginia Cantwell on behalf of J.C. Flowers & Co. LLC (Cantwell, Helen) (Entered: 02/02/2012)

02/02/2012 181 NOTICE OF APPEARANCE by Maeve L. O'Connor on behalf of J.C. Flowers & Co. LLC (O'Connor, Maeve) (Entered: 02/02/2012)

02/02/2012 182 NOTICE OF APPEARANCE by David William Feder on behalf of J.C. Flowers & Co. LLC (Feder, David) (Entered: 02/02/2012)

02/03/2012 183 DECLARATION of Merrill G. Davidoff, Esquire in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions .. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Attachments: # 1 Exhibit 1)(Davidoff, Merrill) (Entered: 02/03/2012)

02/03/2012 184 STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE AND WITHOUT COSTS: Accordingly, pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Context hereby dismisses the action captioned Context Partners Fund, L.P. v. Corzine, et al., 11-cv-8888, without prejudice and without costs. All parties named herein have consented and agreed to this voluntary dismissal and have further agreed that each party shall bear its own costs and attorneys' fees. Entwistle & Cappucci LLP, counsel for Context, also hereby withdraws as counsel in the Securities Action. (Signed by Judge Victor Marrero on 2/3/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08888-VM(mro) (Entered: 02/03/2012)

02/03/2012 185 NOTICE OF APPEARANCE by Salvatore Jo Graziano on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Graziano, Salvatore) (Entered: 02/03/2012)

02/03/2012 186 NOTICE OF APPEARANCE by Hannah Elizabeth Ross on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Ross, Hannah) (Entered: 02/03/2012)

02/03/2012 187 NOTICE OF APPEARANCE by Sean K. O'Dowd on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (O'Dowd, Sean) (Entered: 02/03/2012)

02/03/2012 188 NOTICE OF APPEARANCE by Stefanie Jill Sundel on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Sundel, Stefanie) (Entered: 02/03/2012)

02/03/2012 189 ENDORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer III dated 2/3/2012 re: This letter seeks clarification and confirmation from the Court whether counsel for commodities customer plaintiffs are to participate in the February 24, 2012 Initial Conference before Your Honor. ENDORSEMENT: The conference is

Page 75: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

scheduled for all parties in all of the MF Global cases pending before the Court. (Signed by Judge Victor Marrero on 2/3/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(rjm) (Entered: 02/06/2012)

02/07/2012 191 ORDER: Jeffrey S. Eberhard is admitted to practice Pro Hac Vice as counsel for Defendant CME Group, Inc. in this case in the United States District Court for the Southern District of New York. (Signed by Judge Victor Marrero on 2/6/2012) (ft) (Entered: 02/07/2012)

02/07/2012 192 ORDER: Charles B. Sklarsky is admitted to practice Pro Hac Vice as counsel for Defendant CME Group, Inc. in this case in the United States District Court for the Southern District of New York. Attorney Charles B. Sklarsky for CME Group Inc. admitted Pro Hac Vice. (Signed by Judge Victor Marrero on 2/6/2012) (ft) (Entered: 02/07/2012)

02/07/2012 193 ORDER: Gregory M. Boyle is admitted to practice Pro Hac Vice as counsel for Defendant CME Group, Inc. in this case in the United States District Court for the Southern District of New York. (Signed by Judge Victor Marrero on 2/6/2012) (ft) (Entered: 02/07/2012)

02/13/2012 196 MEMORANDUM OF LAW in Opposition re: 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel ., 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions ., 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s).. Document filed by H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc., Philip Timothy Johnson, Wade Jacobsen. (Siddiqui, Imtiaz) (Entered: 02/13/2012)

02/13/2012 197 DECLARATION of Imtiaz A. Siddiqui in Opposition re: 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel ., 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions ., 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., 159

Page 76: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s).. Document filed by Wade Jacobsen, Philip Timothy Johnson, H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc.. (Attachments: # 1 Exhibit Website, # 2 Exhibit Letter, # 3 Exhibit Press Release)(Siddiqui, Imtiaz) (Entered: 02/13/2012)

02/13/2012 198 MEMORANDUM OF LAW in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). Memorandum of Law of the Representative Customer Group in Further Support of its Motion for Consolidation, for Appointment as Lead Plaintiff, and for Selection of Lead Counsel . Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., William Schur, Zybr Holdings, LLC, Futures Capital Management, LLC, Ali A. Rangchi Bozorki. (Entwistle, Andrew) (Entered: 02/13/2012)

02/13/2012 199 MEMORANDUM OF LAW in Opposition re: (155 in 1:11-cv-07866-VM) MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions ., (149 in 1:11-cv-07866-VM, 22 in 1:11-cv-08467-VM) FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., (159 in 1:11-cv-07866-VM) MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s)., (162 in 1:11-cv-07866-VM) MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Gray, Christopher) (Entered: 02/13/2012)

02/13/2012 200 RESPONSE in Opposition re: 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel ., 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm

Page 77: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s)., 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Davidoff, Merrill) (Entered: 02/13/2012)

02/13/2012 201 DECLARATION of Michael C. Dell'Angelo in Opposition re: 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel ., 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s)., 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (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)(Davidoff, Merrill) (Entered: 02/13/2012)

02/14/2012 202 NOTICE OF APPEARANCE by Kevin Dugald Galbraith on behalf of Monica Rodriguez Filed In Associated Cases: 1:11-cv-07866-VM et al.(Galbraith, Kevin) (Entered: 02/14/2012)

02/15/2012 205 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 195 Motion for Christina H. C. Sharp to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 2/15/2012) (tro) (Entered: 02/15/2012)

02/15/2012 CASHIERS OFFICE REMARK on 195 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 1/30/2012, Receipt Number 1028262. (jd) (Entered: 02/15/2012)

02/16/2012 CASHIERS OFFICE REMARK on 204 Motion to Appear Pro Hac Vice, 203 Motion to Appear Pro Hac Vice in the amount of $400.00, paid on 02/01/2012, Receipt Number 1028531,1028532. (jd) (Entered: 02/16/2012)

02/17/2012 206 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Goldman Sachs Group, Inc., The for Goldman Sachs & Co.. Document filed by Goldman Sachs & Co..(Kirsch, Mark) (Entered: 02/17/2012)

02/17/2012 207 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CitiGroup, Inc. for CitiGroup Global Market, Inc.. Document filed by CitiGroup Global Market, Inc..(Kirsch, Mark) (Entered: 02/17/2012)

02/17/2012 208 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bank Of America Corporation.(Kirsch, Mark) (Entered: 02/17/2012)

Page 78: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

02/17/2012 209 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank Of America Corporation for Merril Lynch, Pierce, Fenner & Smith Incorporated. Document filed by Merril Lynch, Pierce, Fenner & Smith Incorporated.(Kirsch, Mark) (Entered: 02/17/2012)

02/17/2012 210 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent J.P. Morgan Chase & Co. for J.P. Morgan Securities Inc.. Document filed by J.P. Morgan Securities Inc..(Kirsch, Mark) (Entered: 02/17/2012)

02/17/2012 211 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Deustche Bank AG for Deutsche Bank & Securities Inc.. Document filed by Deutsche Bank & Securities Inc..(Kirsch, Mark) (Entered: 02/17/2012)

02/17/2012 212 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Royal Bank of Scotland Group plc for RBS Securities Inc.. Document filed by RBS Securities Inc..(Kirsch, Mark) (Entered: 02/17/2012)

02/17/2012 213 STIPULATION SHOWING CAUSE TO DEFER FILING OF INITIAL REPORT AND SETTING SCHEDULE FOR FILING OF AMENDED COMPLAINTS: Amended securities and customer complaints will be due ninety (90) days after this Court's order establishing a leadership structure for the customer cases. Defendants shall answer, move against, or otherwise respond to the amended complaints within sixty (60) days after service of those complaints. Lead Plaintiffs shall have sixty (60) days thereafter to oppose Defendants' motions to dismiss. Defendants shall have forty-five (45) days after the filing of Lead Plaintiffs' opposition papers to file their replies. The initial report contemplated by the Pilot Project Rules will be due thirty (30) days after plaintiffs' amended complaints are filed. (Signed by Judge Victor Marrero on 2/17/2012) (ab) (Entered: 02/17/2012)

02/17/2012 214 REPLY MEMORANDUM OF LAW in Support re: 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) (Entered: 02/17/2012)

02/17/2012 215 CERTIFICATE OF SERVICE of Reply Memorandum of Law served on All parties of record by ECF on February 17, 2012. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) (Entered: 02/17/2012)

02/17/2012 237 ORDER CONSOLIDATION: ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered cases, 12 Civ. 0499, 12 Civ. 0661, 12 Civ. 0705, and 12 Civ. 0740 as separate actions and remove themfrom the Court's docket. (Signed by Judge Victor Marrero on 2/17/2012) (djc) Modified on 3/6/2012 (ad). (Entered: 02/23/2012)

02/17/2012 241 MOTION for Jeffry M. Henderson to Appear Pro Hac Vice. Document filed by Christy Vavra.Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960- VM(bwa) (Entered: 02/24/2012)

02/21/2012 216 NOTICE OF APPEARANCE by Stuart Jay Baskin on behalf of Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natxis Securities North

Page 79: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

America, Inc., Sandler O'Neill & Partners, L.P. (Baskin, Stuart) (Entered: 02/21/2012)

02/21/2012 217 NOTICE OF APPEARANCE by Adam Selim Hakki on behalf of Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natxis Securities North America, Inc., Sandler O'Neill & Partners, L.P. (Hakki, Adam) (Entered: 02/21/2012)

02/21/2012 218 NOTICE OF APPEARANCE by H. Miriam Farber on behalf of Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natxis Securities North America, Inc., Sandler O'Neill & Partners, L.P. (Farber, H.) (Entered: 02/21/2012)

02/21/2012 219 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Jefferies Group, Inc., Other Affiliate Leucadia National Corporation for Jefferies & Company, Inc.. Document filed by Jefferies & Company, Inc..(Hakki, Adam) (Entered: 02/21/2012)

02/21/2012 220 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Commerzbank AG for Commerz Markets LLC. Document filed by Commerz Markets LLC.(Hakki, Adam) (Entered: 02/21/2012)

02/21/2012 221 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Natixis North America LLC, Other Affiliate Natixis S.A. for Natxis Securities North America, Inc.. Document filed by Natxis Securities North America, Inc..(Hakki, Adam) (Entered: 02/21/2012)

02/21/2012 222 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Alexandra & James LLC for Lebenthal & Co., LLC. Document filed by Lebenthal & Co., LLC.(Hakki, Adam) (Entered: 02/21/2012)

02/21/2012 223 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sandler O'Neill & Partners Corp. for Sandler O'Neill & Partners, L.P.. Document filed by Sandler O'Neill & Partners, L.P..(Hakki, Adam) (Entered: 02/21/2012)

02/21/2012 224 REPLY MEMORANDUM OF LAW in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions .. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Davidoff, Merrill) (Entered: 02/21/2012)

02/21/2012 225 REPLY MEMORANDUM OF LAW in Support re: 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document filed by Wade Jacobsen, Philip Timothy Johnson, H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc.. (Siddiqui, Imtiaz) (Entered: 02/21/2012)

02/21/2012 226 REPLY MEMORANDUM OF LAW in Support re: (170 in 1:11-cv-07866-VM, 24 in 1:11-cv-08467-VM) MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel.. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In

Page 80: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Wybiral, Leslie) (Entered: 02/21/2012)

02/21/2012

02/21/2012

02/21/2012

227 REPLY MEMORANDUM OF LAW in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s).. Document filed by Augustus International Master Fund, L.P., Futures Capital Management, LLC, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Ali A. Rangchi Bozorki, William Schur, Zybr Holdings, LLC. (Entwistle, Andrew) (Entered: 02/21/2012)

228 DECLARATION of Andrew J. Entwistle in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s).. Document filed by Augustus International Master Fund, L.P., Futures Capital Management, LLC, Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Ali A. Rangchi Bozorki, William Schur, Zybr Holdings, LLC. (Attachments: # 1 Exhibit E, # 2 Exhibit F, # 3 Exhibit G, # 4 Exhibit H)(Entwistle, Andrew) (Entered: 02/21/2012)

238 ENDORSED LETTER respectfully request, therefore, that the Court defer any ruling on the applications for appointment of lead plaintiffs and lead counsel until the JPMDL has ruled on the pending motion to transfer. In the interim, we respectfully suggest that the Court direct all parties seeking to represent the MFGI commodities customers to meet and attempt to agree on a management structure for the litigation which will take into account all parties' interests and concerns. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the court by the Henning-Carey Plaintiffs. (Signed by Judge Victor Marrero on 2/21/2012) (pl) Modified on 2/23/2012 (pl). (Entered: 02/23/2012)

02/21/2012

02/22/2012

02/22/2012

244 ENDORSED LETTER addressed to Judge Victor Marrero from Michael H. Moirano dated 2/17/2012 re: We respectfully request, therefore, that the Court defer any ruling on the applications for appointment of lead plaintiffs and lead counsel until the JPMDL has ruled on the pending motion to transfer. In the interim, we respectfully suggest that the Court direct all parties seeking to represent the MFGI commodities customers to meet and attempt to agree on a management structure for the litigation which will take into account all parties' interests and ENDORSEMENT: The Clerk of Court is directed to enter in to the public record of this action the letter above submitted to the Court by the Henning -Carey plaintiffs. (Signed by Judge Victor Marrero on 2/21/2012) (djc) (Entered: 02/27/2012)

229 NOTICE OF APPEARANCE by Paul Henry Schoeman on behalf of Bradley I. Abelow (Schoeman, Paul) (Entered: 02/22/2012)

230 NOTICE OF APPEARANCE by Ashley Rebecca Garman on behalf of Thomas F. Connolly, Richard W. Gill, David Simons, Tracey A. Lowery Whille (Garman, Ashley) (Entered: 02/22/2012)

Page 81: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

02/22/2012 231 NOTICE OF APPEARANCE by John F Savarese on behalf of JPMorgan Chase & Co, JP Morgan Chase & Co. Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00195-VM(Savarese, John) (Entered: 02/22/2012)

02/22/2012 232 NOTICE OF APPEARANCE by Ralph M. Levene on behalf of JPMorgan Chase & Co, JP Morgan Chase & Co. Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00195-VM(Levene, Ralph) (Entered: 02/22/2012)

02/22/2012 233 NOTICE OF APPEARANCE by John F. Lynch on behalf of JPMorgan Chase & Co, JP Morgan Chase & Co. Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00195-VM(Lynch, John) (Entered: 02/22/2012)

02/22/2012 234 NOTICE OF APPEARANCE by Steven Peter Winter on behalf of JPMorgan Chase & Co, JP Morgan Chase & Co. Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00195-VM(Winter, Steven) (Entered: 02/22/2012)

02/22/2012 235 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JPMorgan Chase & Co, JP Morgan Chase & Co..Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00195-VM(Lynch, John) (Entered: 02/22/2012)

02/22/2012 236 NOTICE OF APPEARANCE by Imtiaz A. Siddiqui on behalf of Wade Jacobsen, Philip Timothy Johnson, H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc. (Siddiqui, Imtiaz) (Entered: 02/22/2012)

02/22/2012 239 ENDORSED LETTER addressed to Judge Victor Marrero from Bruce M. Sabados dated 2/21/2012 re: My partner, Helen Kim, who is based in our Los Angeles office, is lead trial counsel for this matter. Ms. Kim has requested that she attend this Friday's conference via telephone. I will attend in person on behalf of Mr. Klejna. We respectfully request that Ms. Kim be given the opportunity to attend via telephone. ENDORSEMENT: Request GRANTED. Attorney Hector Kim may appear by telephone on behalf of defendant Dennis Klejna at the conference on this action scheduled for 2/24/12, Counsel should call Chambers for contact information. (Signed by Judge Victor Marrero on 2/22/2012) (djc) Modified on 2/28/2012 (djc). Modified on 2/28/2012 (djc). (Entered: 02/23/2012)

02/22/2012 248 MOTION for Michael C. Dell'Angelo to Appear Pro Hac Vice. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran.(arc) (Entered: 02/29/2012)

02/24/2012 240 NOTICE OF CHANGE OF ADDRESS by Cynthia A Hanawalt on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System. New Address: Labaton Sucharow LLP, 140 Broadway, New York, New York, USA 10005, (212) 907-0700. (Hanawalt, Cynthia) (Entered: 02/24/2012)

02/24/2012 242 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 2/23/2012 re: counsel for defendant Jon Corzine writes to object to the schedule requested in the Report by Sapere CTA Fund, L.P. ("Sapere") in Response to the Court's Notice of initial Conference. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendants. (Signed by Judge Victor Marrero on 2/24/2012) (pl) (Entered: 02/24/2012)

Page 82: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

02/24/2012

02/27/2012

02/27/2012

Minute Entry for proceedings held before Judge Victor Marrero: Status Conference held on 2/24/2012. (mro) (Entered: 03/08/2012)

243 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CME Group Inc..(Eberhard, Jeffrey) (Entered: 02/27/2012)

245 NOTICE OF APPEARANCE by Alejandro Gabriel Rosenberg on behalf of Edith O'Brien (Rosenberg, Alejandro) (Entered: 02/27/2012)

02/28/2012 CASHIERS OFFICE REMARK on 241 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 02/21/2012, Receipt Number 1030271. (jd) (Entered: 02/28/2012)

02/28/2012 246 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Ira Polk. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) Modified on 2/29/2012 (dt). (Entered: 02/28/2012)

02/28/2012

02/29/2012

247 MOTION to Withdraw as Counsel. Document filed by J. Randy Macdonald.(Chapman, Dean) (Entered: 02/28/2012)

***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Jon Grabowski Document 246 Notice of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. (dt) (Entered: 02/29/2012)

02/29/2012 249 NOTICE OF CHANGE OF ADDRESS by Salvatore Jo Graziano on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System. New Address: Bernstein Litowitz Berger & Grossmann, LLP, 1285 Avenue of the Americas, New York, NY, 10019, 212-554-1538. (Graziano, Salvatore) (Entered: 02/29/2012)

03/05/2012 CASHIERS OFFICE REMARK on 248 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 02/22/2012, Receipt Number 1030396. (jd) (Entered: 03/05/2012)

03/06/2012 250 WAIVER OF SERVICE RETURNED EXECUTED. Bernard Dan waiver sent on 3/5/2012, answer due 5/4/2012. Document filed by Her Majesty the Queen in Right of Alberta; Virginia Retirement System. (O'Dowd, Sean) (Entered: 03/06/2012)

03/06/2012

03/06/2012

03/06/2012

251 NOTICE OF APPEARANCE by Adam Selim Hakki on behalf of BMO Capital Markets Corp. (Hakki, Adam) (Entered: 03/06/2012)

252 NOTICE OF APPEARANCE by Stuart Jay Baskin on behalf of BMO Capital Markets Corp. (Baskin, Stuart) (Entered: 03/06/2012)

253 NOTICE OF APPEARANCE by H. Miriam Farber on behalf of BMO Capital Markets Corp. (Farber, H.) (Entered: 03/06/2012)

03/06/2012 254 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank of Montreal for BMO Capital Markets Corp.. Document filed by BMO Capital Markets Corp..(Hakki, Adam) (Entered: 03/06/2012)

03/06/2012 255 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting

Page 83: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

03/06/2012

03/06/2012

(248) Motion for Michael C. Dell'Angelo to Appear Pro Hac Vice as counsel for Plaintiffs Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, and Donald Tran in case 1:11-cv-07866-VM. (Signed by Judge Victor Marrero on 3/6/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00195-VM (ab) (Entered: 03/06/2012)

256 NOTICE of Withdrawal of David W. Feder as attorney of record. Document filed by J.C. Flowers & Co. LLC. (Feder, David) (Entered: 03/06/2012)

257 ORDER TO ADMIT JEFFRY M. HENDERSON PRO HAC VICE granting (241) Motion for Jeffry M. Henderson to Appear Pro Hac Vice in case 1:11-cv-07866-VM; granting (35) Motion for Jeffry M. Henderson to Appear Pro Hac Vice in case 1:11- cv-07960-VM as counsel for Defendant Christy Vavra. (Signed by Judge Victor Marrero on 3/6/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960- VM (ab) (Entered: 03/06/2012)

03/06/2012 273 NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiffs and or their counsel, hereby give notice that the above-captioned action is voluntarily dismissed without prejudice and without costs against the defendant Ira Polk. (Signed by Judge Victor Marrero on 3/6/2012) (tro) (Entered: 04/02/2012)

03/08/2012 258 AFFIDAVIT OF SERVICE. J. Randy Macdonald served on 2/3/2012, answer due 2/24/2012. Service was accepted by Conor MacDonald, Son. Document filed by Monica Rodriguez. (Steiner, Amanda) (Entered: 03/08/2012)

03/08/2012 259 AFFIDAVIT OF SERVICE. Henri J. Steenkamp served on 2/3/2012, answer due 2/24/2012. Service was accepted by Alex Ruiz, Concierge at Defendants Building. Document filed by Monica Rodriguez. (Steiner, Amanda) (Entered: 03/08/2012)

03/14/2012

260 MOTION for Jeffrey R. Krinsk to Appear Pro Hac Vice. Document filed by Summit Trust Company.(pgu) (Entered: 03/14/2012)

03/14/2012

261 WAIVER OF SERVICE RETURNED EXECUTED. Stephen Grady waiver sent on 2/2/2012, answer due 4/2/2012. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) (Entered: 03/14/2012)

03/15/2012 262 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 260 Motion for Jeffrey R. Krinsk to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Jeffrey R. Krinsk is admitted to practice pro hac vice as counsel for Summit Trust Corporation. (Signed by Judge Victor Marrero on 3/15/2012) (mro) (Entered: 03/15/2012)

03/15/2012 263 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 3/14/12 re: Counsel for the lead plaintiffs requests that the court consolidate Teamsters with the Securities Action under the sole authority of Lead Plaintiffs and Co-Lead Counsel and order teamsters and their counsel not to issue an additional, untimely PSLRA notice of pendency. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiffs. (Signed by Judge Victor Marrero on 3/15/2012) (mro) (Entered: 03/15/2012)

03/15/2012 264 NOTICE of Withdrawal of Counsel. Document filed by Building Trades United

Page 84: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Pension Trust Fund, Union Asset Management Holding AG. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Myers, Danielle) (Entered: 03/15/2012)

03/15/2012 265 WAIVER OF SERVICE RETURNED EXECUTED. Richard W. Gill waiver sent on 3/15/2012, answer due 5/14/2012. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) (Entered: 03/15/2012)

03/16/2012 266 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Evans, Iona) (Entered: 03/16/2012)

03/23/2012 267 ENDORSED LETTER addressed to Judge Victor Marrero from Thomas L. Laughlin IV dated 3/15/2012 re: Counsel for VRS and Alberta requested that Teamsters Local No. 35 defer issuance of PSLRA notice to provide this Court with an opportunity to address the issues raised by them. However, for the reasons explained above, there is no reason to derail the normal notice process mandated by the PSLRA. Further, VRS and Alberta have not asked this Court for a temporary restraining order or other emergency relief enjoining issuance of notice. Accordjngly, there is no action required by this Court at this time. Teamsters Local No. 35 plans to comply with its duty under the PSLRA and issue notice on March 29 unless it receives other instruction from this Court. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Teamster plaintiffs. (Signed by Judge Victor Marrero on 3/15/2012) (djc) (Entered: 03/23/2012)

03/23/2012 268 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 3/19/2012 re: Counsel submits that prompt action is required by the Court in light of Teamsters' stated intention to publish a new notice on March 29, 2012. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead plaintiffs. (Signed by Judge Victor Marrero on 3/23/2012) (djc) (Entered: 03/23/2012)

03/27/2012 CASHIERS OFFICE REMARK on 260 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 03/13/2012, Receipt Number 1032554. (jd) (Entered: 03/27/2012)

03/27/2012 269 ORDER CONSOLIDATION: that the Clerk of Court is directed to consolidate these actions for all pretrial purposes and that counsel for Teamsters Union Local No. 35 Pension Fund shall issue no PSLRA notice of pendency. (Signed by Judge Victor Marrero on 3/23/2012) (cd) (Entered: 03/27/2012)

03/27/2012 270 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J Graziano and Javier Bleichmar dated 3/14/2012 re: Request that the Court consolidate Teamsters with the Securities Action under the sole authority of Lead Plaintiffs and Co-Lead Counsel and that Teamsters and their counsel not issue an additional, untimely PSLRA notice of pendency. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiff. (Signed by Judge Victor Marrero on 3/27/2012) (cd) (Entered: 03/27/2012)

03/27/2012 271 ORDER CONSOLIDATION: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes. It is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866. It is finally ORDERED that the Clerk

Page 85: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

of Court close the referenced higher numbered cases, 12 Civ. 1722, 12 Civ. 1782 and 12 Civ. 1982 as separate actions and remove them from the Court's docket. (Signed by Judge Victor Marrero on 3/27/2012) (jfe) (Entered: 03/28/2012)

03/30/2012 272 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL: The motion of Steven R. Ross. of Akin Gump Strauss Hauer & Feld LLP, to withdraw as counsel for Defendant J. Randy MacDonald in the above captioned actions is granted. Attorney Steven R Ross terminated. (Signed by Judge Victor Marrero on 3/30/2012) (ft) (Entered: 03/30/2012)

04/02/2012 274 NOTICE OF APPEARANCE by Stephen David Oestreich on behalf of Davide Accomazzo (Oestreich, Stephen) (Entered: 04/02/2012)

04/02/2012 275 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL: The motion of Steven R. Ross, of Akin Gump Strauss Hauer & Feld LLP, to withdraw as counsel for Defendant J. Randy MacDonald in the above captioned actions is granted. (Signed by Judge Victor Marrero on 3/6/2012) Filed In Associated Cases: 1:11-cv-07866-VM et al.(pl) Modified on 4/2/2012 (pl). (Entered: 04/02/2012)

04/03/2012

04/09/2012

04/09/2012

276 NOTICE OF WITHDRAWAL. PLEASE TAKE NOTICE of my withdrawal as attorney of record for defendant J.C. Flowers & Co. LLC and remove my name from your service and/or email notification lists. Other counsel from Debevoise & Plimpton LLP who have appeared in this case will continue to represent J.C. Flowers & Co. LLC. Attorney David William Feder terminated. (Signed by Judge Victor Marrero on 4/3/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(rjm) (Entered: 04/03/2012)

277 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: (170 in 1:11-cv-07866-VM, 24 in 1:11-cv-08467-VM) MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel .. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467- VM(Wybiral, Leslie) (Entered: 04/09/2012)

278 DECLARATION of Leslie Wybiral in Support re: (170 in 1:11-cv-07866-VM, 24 in 1:11-cv-08467-VM) MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel.. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Wybiral, Leslie) (Entered: 04/09/2012)

04/13/2012 279 AFFIDAVIT OF SERVICE. Alison J. Carnwath served on 3/30/2012, answer due 5/29/2012. Service was accepted by Alison Carnwath. Document filed by Monica Rodriguez. (Steiner, Amanda) (Entered: 04/13/2012)

04/24/2012

CASE ACCEPTED AS RELATED. Create association to 1:12-md-02338-VM. (sjo) (Entered: 04/24/2012)

04/24/2012 CONSOLIDATED MDL CASE: Create association to 1:12-md-02338-VM. (sjo)

Page 86: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

(Entered: 04/24/2012)

04/27/2012 280 MEMORANDUM OF LAW in Opposition re: 277 Memorandum of Law in Support of Motion,, Brief In Further Support Of The Consensus Leadership Groups Motion Pursuant To Fed. R. Civ. 23(G) To Be Appointed As Interim Class Counsel And In Response To The Supplemental Brief Submitted By Counsel For Plaintiffs Davide Accomazzo And Robert E. Calle Gracey . Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Entwistle, Andrew) (Entered: 04/27/2012)

05/04/2012 281 MEMO ENDORSEMENT on: 256 Notice Of Withdrawal filed by J.C. Flowers & Co. ENDORSEMENT: So Ordered. (Signed by Judge Victor Marrero on 5/4/2012) (cd) (Entered: 05/04/2012)

05/04/2012 282 ORDER ADMITTING ATTORNEY PRO HAC VICE. Attorney Marc M. Seltzer for Paradigm Asia Ltd.,Marc M. Seltzer for Paradigm Equities Ltd.,Marc M. Seltzer for Paradigm Global Fund I Ltd.,Marc M. Seltzer for William Schur,Marc M. Seltzer for Zybr Holdings, LLC admitted Pro Hac Vice. (relates to 12 cv 740) (Signed by Judge Victor Marrero on 5/4/2012) (cd) (Entered: 05/04/2012)

05/04/2012 283 ORDER: The Clerk of Court is directed to consolidate the three cases captioned above for all pretrial purposes. All filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866. The Clerk of Court is directed to close the referenced higher numbered cases, 12 Civ. 2471 and 12 Civ. 3231, as separate actions and remove them from the Court's database. The parties to new tag-along actions consolidated above are directed that no motions shall be filed without request for leave of Court to do so. Any such request must point to exceptional factual or legal circumstances compellingly showing cause why the subject of any contemplated motion has not been sufficiently disposed of in prior rulings of this Court in this litigation. (Signed by Judge Victor Marrero on 5/4/2012) (ft) (Entered: 05/04/2012)

05/14/2012 293 MOTION for Claire E. Gorman to Appear Pro Hac Vice. Document filed by Charles Carey, Brian Fisher, Henning-Carey Proprietary Trading, L.L.C, Shane McMahon, Michael Mette, Joseph Niciforo, Robert Tierney, Timothy Zaug.(bwa) (Entered: 05/23/2012)

05/14/2012 294 MOTION for Brittany E. Kirk to Appear Pro Hac Vice. Document filed by Charles Carey, Brian Fisher, Henning-Carey Proprietary Trading, L.L.C, Shane McMahon, Michael Mette, Joseph Niciforo, Robert Tierney, Timothy Zaug.(bwa) (Entered: 05/23/2012)

05/15/2012 284 ORDER: Accordingly, it is hereby ORDERED that the Clerk of Court is directed to consolidate the two cases captioned above for all pretrial purposes. It is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866. It is further ORDERED that the Clerk of Court is directed to close the referenced higher numbered case, 12 Civ. 3588 as a separate action and remove it from the Court's database. It is finally ORDERED that the parties to new tag-along actions consolidated above are directed that no motions shall be filed without request for leave of Court to do so. Any such request must point to exceptional factual or legal circumstances compellingly showing cause why the subject of any contemplated motion has not been sufficiently disposed

Page 87: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

of in prior rulings of this Court in this litigation. (Signed by Judge Victor Marrero on 5/15/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-03588-VM(jfe) (Entered: 05/15/2012)

05/15/2012 295 MOTION for Michael H. Moirano to Appear Pro Hac Vice. Document filed by Charles Carey, Brian Fisher, Henning-Carey Proprietary Trading, L.L.C, Shane McMahon, Michael Mette, Joseph Niciforo, Robert Tierney, Timothy Zaug.(bwa) (Entered: 05/23/2012)

05/16/2012 285 NOTICE OF APPEARANCE by R. Bryant McCulley on behalf of Rogers Varner, Jr Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(McCulley, R.) (Entered: 05/16/2012)

05/18/2012 286 ORDER: It is hereby ORDERED that the Clerk of Court is directed to consolidate the two cases captioned above for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866; and it is further ORDERED that the Clerk of Court is directed to close the referenced higher numbered case, 12 Civ. 3884 as a separate action and remove it from the Court's database; and it is finally ORDERED that the parties to new tag-along actions consolidated above are directed that no motions shall be filed without request for leave of Court to do so. Any such request must point to exceptional factual or legal circumstances compellingly showing cause why the subject of any contemplated motion has not been sufficiently disposed of in prior rulings of this Court in this litigation. (Signed by Judge Victor Marrero on 5/18/2012) (mro) (Entered: 05/18/2012)

05/18/2012 287 ENDORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle and Merrill G. Davidoff dated 5/8/12 re: Counsel writes on behalf of the Consensus Leadership Group to briefly respond to the 5/3/12 letter sent by Louis F. Burke to the Court and requests that the Court enter an order adopting the structure proposed in the submission made by the Consensus Leadership Group on 4/27/12. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Consensus Leadership Group plaintiffs. (Signed by Judge Victor Marrero on 5/18/2012) (mro) (Entered: 05/18/2012)

05/18/2012 288 ENDORSED LETTER addressed to Judge Victor Marrero from Louis F. Burke dated 5/3/12 re: Counsel writes on behalf of plaintiffs Davide Accomazzo and Roberto E. Calle Gracey in response to the brief filed by Berger & Montague PC and Entwistle & Cappucci LLP. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Future Customers plaintiffs. (Signed by Judge Victor Marrero on 5/18/2012) (mro) (Entered: 05/18/2012)

05/18/2012 289 ENDORSED LETTER addressed to Judge Victor Marrero from Imtiaz A. Siddiqui dated 5/1/12 re: Counsel for the Klinker plaintiffs submits this letter to briefly address the supplemental brief filed on 4/27/12 by the Consensus Leadership Group. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Klinker plaintiffs. (Signed by Judge Victor Marrero on 5/18/2012) (mro) (Entered: 05/18/2012)

05/18/2012 290 ENDORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle and Merrill G. Davidoff dated 5/2/12 re: Counsel writes on behalf of the Consensus

Page 88: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Leadership Group in the customer cases in response to the 5/1/12 letter submitted by the Klinker plaintiffs. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Consensus Leadership Group plaintiffs. (Signed by Judge Victor Marrero on 5/18/2012) (mro) (Entered: 05/18/2012)

05/21/2012 291 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Remand to State Court. Document filed by Juan P. Arvelo.(McKenna, Thomas) Modified on 5/22/2012 (ldi). (Entered: 05/21/2012)

05/21/2012 292 DECISION AND ORDER: Accordingly, it is hereby ORDERED that the motions of H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc., Philip Timothy Johnson and Wade Jacobsen (Docket No. 162) and David Accomazzo and Robert E. Calle Gracey (Docket No. 170) are DENIED; and it is further ORDERED that the motions of Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran, William Fleckenstein, Mark Dwyer, Thomas S. Wacker, and Summit Trust Company (Docket No. 155) and Paradigm Global Fund I Ltd., Paradigm Equities Ltd., Paradigm Asia Ltd., Zybr Holdings, LLC, Augustus International Master Fund, L.P., and William Schur (Docket No. 159) are GRANTED IN PART as modified by their subsequent filings (specifically Docket No. 280, filed Apr. 27, 2012). Accordingly, Berger & Montague, P.C. ("Berger") and Entwistle & Cappucci LLP ("Entwistle") are each designated Interim Co-Lead Counsel responsible for the tactical management and coordination of all legal work done on behalf of the putative commodities futures customer class. Further, Berger and Entwistle, along with Nisen & Elliot LLC, Susman Godfrey L.L.P., Grant & Eisenhofer P.A., and the Fleischman Law Firm are each designated as members of the Executive Committee, which will decide, by consensus, all issues of case strategy. Berger and Entwistle shall have joint authority to render final determinations as to strategic decisions on behalf of the putative class in the event that the Executive Committee cannot reach a consensus. And it is further ORDERED that the January 30, 2012 motion of Sapere CTA Fund, L.P. ("Sapere") (Docket No. 149) is hereby GRANTED to the extent that Berger and Entwistle are directed tocooperate with Sapere's counsel, Ford Marrin Esposito Witmeyer & Gleser, L.L.P., in the efficient and coordinated administration of the putative commodities class action and Sapere's individual action; and it is further ORDERED that nothing herein diminishes or effects Sapere's right to assert individual claims through an individual complaint. (Signed by Judge Victor Marrero on 5/21/2012) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM (djc) (Entered: 05/21/2012)

05/21/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Thomas James McKenna to RE-FILE Document 291 MOTION to Remand to State Court. Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. ***NOTE*** You must file a Motion document first, then re-file the Memorandum and link to the motion. (ldi) (Entered: 05/22/2012)

05/29/2012 CASHIERS OFFICE REMARK on 295 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/15/2012, Receipt Number 1038373. (jd) (Entered: 05/29/2012)

05/31/2012 296 ENDORSED LETTER addressed to Judge Victor Marrero from Thomas J. McKenna dated 5/30/2012 re: We respectfully request Your Honor's permission to file our

Page 89: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

motion to remand and have the parties' agreed-upon briefing schedule enforced. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiff. (Signed by Judge Victor Marrero on 5/31/2012) (lmb) (Entered: 05/31/2012)

05/31/2012 297 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Remand. Document filed by Juan P. Arvelo. (Attachments: # 1 Memo of Points and Auth)(McKenna, Thomas) Modified on 6/1/2012 (db). (Entered: 05/31/2012)

05/31/2012 298 ORDER: Counsel for all parties are directed to appear for a case management conference, in accordance with Rule 16 of the Federal Rules of Civil Procedure and the rules governing the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the "Pilot Project Rules"), on July 6, 2012 at 10:00 a.m. in Courtroom 20B at the United States Courthouse, 500 Pearl Street, New York, New York. Unless excused by letter request, principal trial counsel must appear at this and all subsequent conferences and as further set forth in this order., ( Case Management Conference set for 7/6/2012 at 10:00 AM in Courtroom 20B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero.) (Signed by Judge Victor Marrero on 5/31/2012) (lmb) (Entered: 05/31/2012)

06/01/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Thomas James McKenna to RE-FILE Document 297 MOTION to Remand. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) (Entered: 06/01/2012)

06/01/2012 299 ENDORSED LETTER addressed to Judge Victor Marrero from Thomas J McKenna dated 6/1/2012 re: Request for the following briefing schedule. ENDORSEMENT: So Ordered. ( Responses due by 6/14/2012, Replies due by 6/28/2012.) (Signed by Judge Victor Marrero on 6/1/2012) (cd) (Entered: 06/01/2012)

06/04/2012 300 MOTION to Remand to State Court. Document filed by Juan P. Arvelo.(McKenna, Thomas) (Entered: 06/04/2012)

06/04/2012 301 MEMORANDUM OF LAW in Support re: 300 MOTION to Remand to State Court.. Document filed by Juan P. Arvelo. (McKenna, Thomas) (Entered: 06/04/2012)

06/14/2012 302 ORDER: This case management conference will now be held on July 13, 2012 at 1:00 p.m. instead of July 6, 2012. Unless excused by letter request, principal trial counsel must appear at this and all subsequent conferences. ( Case Management Conference set for 7/13/2012 at 01:00 PM before Judge Victor Marrero.) (Signed by Judge Victor Marrero on 6/14/2012) (djc) (Entered: 06/14/2012)

06/14/2012 303 ENDORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 6/13/2012 re: We are interim co-lead counsel for the class in the consolidated customer cases related to the collapse of MF Global Inc. ("MFGI"). We write in response to the June 12, 2012 letter to the Court from Benjamin Rosenberg, sent on behalf of Jon S. Corzine and certain other defendants,requesting that the Court adjourn the dates in its May 31, 2012 Revised Scheduling Order that directs the parties to appear at an interim conference on July 6, 2012 and to file their initial report under the Pilot Project Rules no later than seven days prior to the conference. ENDORSEMENT: The Court agrees with plaintiffs that there is value in an earlier conference to review threshold issues and guidance that might help streamline and

Page 90: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

expedite the litigation. The parties may hold on revision of the Scheduling Order until the conference, which, in light July 4 vacation scheduled, will be adjourned to 7/13/12 at 1:00 p.m. (Status Conference set for 7/13/2012 at 01:00 PM before Judge Victor Marrero.) (Signed by Judge Victor Marrero on 6/13/2012) (djc) (Entered: 06/14/2012)

06/14/2012 304 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 6/12/2012 re: We respectfully request that the Court permit the parties to adhere to the "So Ordered" Stipulation Showing Cause to Defer Filing of Initial Report and Setting Schedule for Filing of Amended Complaints, under which the initial report contemplated by the Pilot Project Rules would be due on September 19, 2012, see ECF No. 213 (the "Original Scheduling Order")(attached as Exhibit A), and that the Court adjourn the date for the initial conference to a suitable date thereafter ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendants. (Signed by Judge Victor Marrero on 6/13/2012) (djc) (Entered: 06/14/2012)

06/14/2012 305 ENDORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer III dated 6/13/2012 re: We represent Sapere CT A Fund, L.P. ("Sapere"). This letter responds to the letter sent to Your Honor by Benjamin E. Rosenberg, counsel for defendant Jon Corzine and other defendants, dated June 12, 2012 that requests an adjournment of the conference set by the Court in its May 31, 2012 Scheduling Order. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiff Sapere CTA Fund. (Signed by Judge Victor Marrero on 6/13/2012) (djc) (Entered: 06/14/2012)

06/14/2012 306 MEMORANDUM OF LAW in Opposition re: 300 MOTION to Remand to State Court.. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S Sloan. (Polubinski, Edmund) (Entered: 06/14/2012)

06/14/2012 307 DECLARATION of David B. Toscano in Opposition re: 300 MOTION to Remand to State Court.. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S Sloan. (Attachments: # 1 Exhibit 1)(Polubinski, Edmund) (Entered: 06/14/2012)

06/20/2012 308 NOTICE OF APPEARANCE by Darren Bernens Kinkead on behalf of Edith O'Brien Filed In Associated Cases: 1:11-cv-07866-VM et al.(Kinkead, Darren) (Entered: 06/20/2012)

06/21/2012 CASHIERS OFFICE REMARK on 294 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/11/2012, Receipt Number 1038071. (jd) (Entered: 06/21/2012)

06/21/2012 CASHIERS OFFICE REMARK on 293 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/11/2012, Receipt Number 1038069. (jd) (Entered: 06/21/2012)

06/27/2012 309 MOTION for Julia Nestor to Withdraw as Attorney. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Attachments: # 1 Text of Proposed Order)(Nestor, Julia) (Entered: 06/27/2012)

06/27/2012 310 ENDORSED LETTER addressed to Judge Victor Marrero from David A. Barrett

Page 91: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

dated 6/27/2012 re: Counsel for Alison Carnwath requests hat they be excused from attending the case management conference on July 13, 2011. ENDORSEMENT: Request GRANTED. Attorney Marilyn Kunstler is authorized to appear at the 7-13-12 conference on this matter on behalf of defendant Alison Carnwath. (Signed by Judge Victor Marrero on 6/27/2012) (ft) (Main Document 310 replaced on 7/2/2012) (ft). (Entered: 06/28/2012)

06/28/2012 311 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL: The motion of Julia Nestor, of Davis Polk & Wardwell LLP, to withdraw as counsel for defendants David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. G. Glynn, Edward L. Goldberg, David I. Schamis, and Robert S. Sloan in the above captioned action is granted. (Signed by Judge Victor Marrero on 6/28/2012) (js) (Entered: 06/28/2012)

06/28/2012 312 REPLY MEMORANDUM OF LAW in Support re: 300 MOTION to Remand to State I Court.. Document filed by Juan P. Arvelo. (McKenna, Thomas) (Entered: 06/28/2012)

07/02/2012 313 NOTICE OF APPEARANCE by David Michael Rosenfield on behalf of Bernard Dan, Frederick R. Demler, Stephen Grady, Rick D. Leesley Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rosenfield, David) (Entered: 07/02/2012)

07/03/2012 314 NOTICE OF APPEARANCE by David A. Barrett on behalf of Alison J. Carnwath Filed In Associated Cases: 1:11-cv-07866-VM et al.(Barrett, David) (Entered: 07/03/2012)

07/03/2012 315 NOTICE OF APPEARANCE by Marilyn C. Kunstler on behalf of Alison J. Carnwath Filed In Associated Cases: 1:11-cv-07866-VM et al.(Kunstler, Marilyn) (Entered: 07/03/2012)

07/05/2012

07/06/2012

318 MOTION for Christopher J. Barber to Appear Pro Hac Vice. Document filed by Edith O'Brien.(pgu) (pgu). (Entered: 07/06/2012)

316 ENDORSED LETTER addressed to Judge Victor Marrero from Therese M Doherty dated 7/3/2012 re: Request to excused from attending the case management conference on 7/13/2012. ENDORSEMENT: Request GRANTED. (Signed by Judge Victor Marrero on 7/5/2012) (cd) (Entered: 07/06/2012)

07/06/2012 317 ENDORSED LETTER addressed to Judge Victor Marrero from Gregory M Boyle dated 7/3/2012 re: Request that Charles B Sklarsky be excused from attending the 7/13/12 conference. ENDORSEMENT: Request GRANTED. (Signed by Judge Victor Marrero on 7/5/2012) (cd) (Entered: 07/06/2012)

07/09/2012

07/09/2012

319 NOTICE OF APPEARANCE by Ladan Fazlollahi Stewart on behalf of Bank of America Corporation, Citigroup Global Markets, Inc., Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Merryl Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc., Bank Of America Corporation, CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, Citigroup Global Markets, Inc., Goldman, Sachs & Co. Filed In Associated Cases: 1:11-cv- 07866-VM, 1:11-cv-08401-VM, 1:11-cv-08823-VM(Stewart, Ladan) (Entered: 07/09/2012)

320 ORDER granting 318 Motion for Christopher J. Barber to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 7/09/2012) (ama) (Entered: 07/09/2012)

Page 92: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

07/09/2012 321 ORDER: that the Clerk of Court is directed to consolidate the two cases captioned above for all pretrial purposes; and it is further, ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866; and it is further, ORDERED that the Clerk of Court is directed to close the referenced higher numbered case, 12 Civ. 5181 as a separate action and remove it from the Court's database; and it is finally, ORDERED that the parties to new tag along actions consolidated above are directed that no motions shall be filed without request for leave of Court to do so. Any such request must point to exceptional factual or legal circumstances compellingly showing cause why the subject of any contemplated motion has not been sufficiently disposed of in prior rulings of this Court in this litigation. (Signed by Judge Victor Marrero on 7/9/2012) (pl) (Entered: 07/10/2012)

07/10/2012 CASHIERS OFFICE REMARK on 318 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 07/05/2012, Receipt Number 1042735. (jd) (Entered: 07/10/2012)

07/11/2012 322 ENDORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 7/09/2012 re: We are Interim Co-Lead Counsel for the former commodities customers of MF Global Inc.("MFGI") and write briefly to summarize the results of our recent discussions and correspondence with defendants' counsel on certain case management issues with the hope of streamlining the interim conference with the Court on July 13, 2012? Pursuant to the Court's May 21, 2012 Order, Interim Co-Lead Counsel have also coordinated with counsel for individual plaintiff Sapere CTA Fund, L.P. ("Sapere").ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Interim Co- Lead Counsel. SO ORDERED. (Signed by Judge Victor Marrero on 7/11/2012) (ama) (Entered: 07/11/2012)

07/11/2012 323 ENDORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 7/10/2012 re: We write on behalf of the Virginia Retirement System and Her Majesty the Queen in Right of Alberta, Court appointed lead plaintiffs ("Lead Plaintiffs") in the above-captioned matter (the "Securities Action"), in response to the July 9, 2012 letter from Merrill G. Davidoff and Andrew J. Entwistle (the "Customer Plaintiffs' Letter") regarding the status of case management issues in advance of the July 13, 2012 conference before the Court. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Lead Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 7/11/2012) (ama) (Entered: 07/11/2012)

07/13/2012 324 Letter addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 7/11/2012 re: Defense Counsel for defendant Jon S. Corzine respectfully submits that the Initial Report should be submitted on 9/19/2012 consistent with the current schedule. Defendants are prepared to continue to work with the Customer and Securities Plaintiffs on the logistical and organizational issues identified above and to submit to the extent possible, a joint report after the filing of the consolidated complaints. Defendants respectfully request a conference on 9/20/2012 or as soon as after the submission of the Initial Report as the Court is available, to discuss any issues that may arise in connection with the Initial Report.. Document filed by Jon S. Corzine. The Clerk of the Court is directed to enter into the public record of this action the letter above submitted by undersigned defendants.(ago) (Entered: 07/13/2012)

Page 93: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

07/13/2012 325 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). (Signed by Judge Victor Marrero on 7/12/2012) (ago) (Entered: 07/13/2012)

07/13/2012 Minute Entry for proceedings held before Judge Victor Marrero: Status Conference held on 7/13/2012. The Court held a status conference to address preliminary issues regarding pleadings and discovery. (rjm) (Entered: 07/19/2012)

07/25/2012 326 ORDER: It is hereby ORDERED as follows: An interim pretrial conference shall be held on August 27, 2012 at 11:00 a.m. in courtroom 18D at 500 Pearl Street, New York, New York. Although counsel for all parties may attend, counsel are urged to limit the number of attendees by designating representatives who will have the authority to discuss and enter into agreements concerning discovery on behalf of similarly situated parties. ( Initial Conference set for 8/27/2012 at 11:00 AM in Courtroom 18D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James C. Francis.) (Signed by Magistrate Judge James C. Francis on 7/25/2012) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM Copies Mailed By Chambers. (jfe) (Entered: 07/26/2012)

08/08/2012 327 DECISION AND ORDER denying 300 Motion to Remand to State Court. For the reasons that are set forth in this Order, it is hereby ORDERED that, the motion of plaintiff Juan P. Arvelo to remand this action to state court (Docket No. 300), is DENIED. (Signed by Judge Victor Marrero on 8/7/2012) (pl) (Entered: 08/08/2012)

08/17/2012 328 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rodenberg dated 8/17/2012 re: The parties request that the Court grant the following schedule: The time for the interim customer plaintiffs to file the consolidated amended complaint in the Customer Class Action is extended to 9/19/12. Defendants will have until 11/19/12 to answer, move against or otherwise respond to the consolidated amended complaint. The interim customer plaintiffs will oppose defendants' motion to dismiss the consolidated amended complaint in the Customer Class Action, if any, by 1/18/13. Defendants will file replies in the Customer Class Action, if any, by 3/4/13. ENDORSEMENT: Application granted. The pretrial conference scheduled for August 27, 2012 at 11:00 a.m. in Courtroom 18-D shall proceed as scheduled. (Signed by Magistrate Judge James C. Francis on 8/17/2012) (jfe) (Entered: 08/17/2012)

08/17/2012 Set/Reset Deadlines: ( Amended Pleadings due by 9/19/2012., Motions due by 11/19/2012., Responses due by 1/18/2013, Replies due by 3/4/2013.), Set/Reset Hearings: (jfe) (Entered: 08/17/2012)

08/17/2012 329 ENDORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer III dated 8/17/2012 re: Sapere further requests that its time for filing its amended complaint be extended to match that of the Customer Class. ENDORSEMENT: Application Granted. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 8/17/2012) (ama) (Entered: 08/20/2012)

08/20/2012 330 CONSOLIDATED AMENDED SECURITIES CLASS ACTION COMPLAINT against BMO Capital Markets Corp., David P. Bolger, CitiGroup Global Market, Inc., Commerz Markets LLC, Jon S. Corzine, Deutsche Bank & Securities Inc., Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, Goldman Sachs & Co., JP Morgan Chase & Co., Jefferies & Company, Inc., Lebenthal & Co., LLC, J. Randy

Page 94: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Macdonald, Merril Lynch, Pierce, Fenner & Smith Incorporated, Natxis Securities North America, Inc., RBS Securities Inc., Sandler O'Neill & Partners, L.P., David I. Schamis, Robert S Sloan, Henri J. Steenkamp with JURY DEMAND.Document filed by LRI Invest S.A., Monica Rodriguez, Her Majesty the Queen in Right of Alberta, Virginia Retirement System, Jerome Vrabel.(djc) (Additional attachment(s) added on 9/5/2012: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D) (jar). (Entered: 08/30/2012)

08/27/2012 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Discovery Hearing held on 8/27/2012. (rjm) (Entered: 09/07/2012)

08/31/2012 331 NOTICE OF CHANGE OF ADDRESS by Helen Byung-Son Kim on behalf of Dennis A. Klejna. New Address: Theodora Oringher PC, 10880 Wilshire Boulevard, Suite 1700, Los Angeles, CA, USA 90024, (310) 557-2009. (Kim, Helen) (Entered: 08/31/2012)

09/05/2012 CASHIERS OFFICE REMARK in the amount of $200.00, paid on 04/25/2012, Receipt Number 1036436. PAYMENT PRO HAC VICE FOR MARC M. SELTZER (jd) (Entered: 09/05/2012)

09/05/2012 332 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 8/17/2012 re: We represent defendant Jon S. Corzine in the above referenced consolidated action and multi-district litigation, and we write on behalf of several individual defendants (the "Individual Defendants") concerning the request by Interim Co-Lead Counsel for the putative class of former commodities customers of MF Global, Inc. (the "Commodities Class Plaintiffs"), for a 30-day extension of the August 20, 2012 deadline to file their consolidated complaint.ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the court by defendant Jon S. Corzine. SO ORDERED. (Signed by Judge Victor Marrero on 9/05/2012) (ama) (Entered: 09/05/2012)

09/05/2012 333 ENDORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 8/15/2012 re: We are Interim Co-Lead Counsel for the class of former commodities customers of MF Global Inc. ("MFGI") and write to request a thirty (30) day extension of the August 20, 2012 deadline to file our consolidated amended complaint ("CAC") in the Customer Class Action. Interim Co-Lead Counsel has discussed the extension with counsel for the defendants, who are considering the request but have not yet had time to respond.ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Commodities Customer Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 9/05/2012) (ama) (Entered: 09/05/2012)

09/11/2012 334 NOTICE OF APPEARANCE by Vera Marie Kachnowski on behalf of Vinay Mahajan (Kachnowski, Vera) (Entered: 09/11/2012)

09/12/2012 335 ENDORSED LETTER addressed to Judge Victor Marrero, from Edmund Polubinski, III, dated 9/11/2012, re: Arvelo v. Corzine, 12 Civ. 3884 (VM). This Court previously consolidated Arvelo into Deangelis and into the securities action captioned in re MF Global Holdings Limited Securities Litigation and, on Aug 7, 2012, denied Mr. Arvelo's motion to remand. Counsel for Mr. Arvelo have informed us that they believe that their derivative action should not have been consolidated with the Securities Action. Therefore it is Defendant's understanding that no separate response to the

Page 95: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Arvelo complaint beyond their response to the consolidated Securities Action on the schedule so-ordered by the Court - is required. Defendants ask that the Court so order this letter to confirm this understanding. ENDORSEMENT: Request GRANTED. The Court concurs with the understanding of the Independent Director defendant-named above with regard to the posture of the case following the court's denial of the remand motion. No separate response to the Arvelo complaint is required. (Signed by Judge Victor Marrero on 9/11/2012) (ja) Modified on 9/17/2012 (ja). (Entered: 09/12/2012)

09/12/2012 336 ORDER: By letter dated August 23, 2012, pro se plaintiff Paul Hamann ("Hamann"), who initiated a case in the Northern District of Illinois, 12 Civ. 5181, which has been consolidated into this action, requested that the Court add his name and contact information to the "Master List for the above-captioned matter. However, the Clerk's Office for the Southern District of New York permits lawyers to receive automated updates from the electronic docketing system only if they are admitted to practice in this District and are registered with and trained on the electronic docketing system. Accordingly, there is no "Master List" to which Hamann may be added. The Court, however, will accommodate pragramatically Hamann's request to receive electronic updates on this litigation. Accordingly, it is hereby ORDERED that, interim co-lead counsel Berger & Montague, P.C. and Entwistle & Cappucci LLP ("Interim Co-Lead Counsel") shall forward all electronic docketing notifications related to docket numbers 11 Civ. 7866 and MDL No. 2388 to Hamann; and it is further ORDERED that Interim Co-Lead Counsel shall forward with all such notifications a ".pdf" version of each document referenced in each notification received by Interim Co-Lead Counsel; and it is further ORDERED that Interim Co-Lead Counsel shall forward all such notifications and documents to Hamann at the following e-mail address: [email protected] . (Signed by Judge Victor Marrero on 9/12/2012) (ja) Modified on 9/17/2012 (ja). (Entered: 09/12/2012)

09/14/2012 337 ENDORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer III dated 9/13/2012 re: Attorney for plaintiff Sapere consents to the extensions of time proposed by the Interim Co-Lead Counsel for the Customer Class and further requests that its time for filing its amended complaint be extended to match that of the Customer Class. ENDORSEMENT: Request Granted. The time for plaintiff Sapere CTA Fund to file an Amended Complaint is extended to coincide with date for similar filing by the Customer Class. (Signed by Judge Victor Marrero on 9/14/2012) (ago) (Entered: 09/14/2012)

09/14/2012 338 MOTION for Mark Leland Knutson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7818860. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Summit Trust Corporation.(Knutson, Mark) (Entered: 09/14/2012)

09/14/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 338 MOTION for Mark Leland Knutson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7818860. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu) (Entered: 09/14/2012)

09/14/2012 339 ORDER: The deadline for filing the CAC and for filing any amended complaint in Sapere is extended until 14 days after any agreement assigning the claims of the SIPA Trustee is approved by the Bankruptcy Court and this Court. Defendants shall answer or move with respect to the CAC and the amended Sapere complaint 60 days after the

Page 96: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Filing Deadline. Answers to any such motions shall be submitted 120 days after the Filing Deadline, and replies shall be submitted 150 days after the Filing Deadline. In the customer actions, initial disclosures pursuant to Rule 26 (a) of the Federal Rules of Civil Procedure shall be exchanged 30 days after the Filing Deadline. All other deadlines as set forth within this order. (Signed by Magistrate Judge James C. Francis on 9/14/2012) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM(jar) (Entered: 09/14/2012)

09/17/2012 340 TRANSCRIPT of Proceedings re: proceeding held on 8/27/2012 before Magistrate Judge James C. Francis IV. Court Reporter/Transcriber: Carole Ludwig, (212) 420- 0771. 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. Redaction Request due 10/12/2012. Redacted Transcript Deadline set for 10/22/2012. Release of Transcript Restriction set for 12/20/2012.(tro) (Entered: 09/17/2012)

09/17/2012 341 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a proceeding proceeding held on 8/27/2012 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(tro) (Entered: 09/17/2012)

09/18/2012 342 ORDER FOR ADMISSION PRO HAC VICE ON ORAL MOTION: granting 338 Motion for Mark L. Knutson to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 9/18/2012) (ja) (ja). (Entered: 09/18/2012)

09/18/2012 343 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Helen M. Cho to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828306. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dennis A. Klejna. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Kim, Helen) Modified on 9/19/2012 (pgu). (Entered: 09/18/2012)

09/18/2012 344 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Allan L. Schare to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828342. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dennis A. Klejna. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Kim, Helen) Modified on 9/19/2012 (pgu). (Entered: 09/18/2012)

09/19/2012 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 343 MOTION for Helen M. Cho to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828306. Motion and supporting papers to be reviewed by Clerk's Office staff., 344 MOTION for Allan L. Schare to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828342. Motion and supporting papers to be reviewed by Clerk's Office staff.. The attorney applying for Pro Hac Vice must be the one who files the Motion for Pro Hac Vice. The attorney must register for ECF login and re-file the Motion for Pro Hac Vice. (pgu) (Entered: 09/19/2012)

09/19/2012 345 MOTION for Stuart Halkett McCluer to Appear Pro Hac Vice. Filing fee $ 200.00,

Page 97: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

receipt number 0208-7829439. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Rogers Varner, Jr.(McCluer, Stuart) (Entered: 09/19/2012)

09/19/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 345 MOTION for Stuart Halkett McCluer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7829439. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 09/19/2012)

09/19/2012 346 MOTION for Helen M. Cho to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dennis A. Klejna. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Cho, Helen) (Entered: 09/19/2012)

09/20/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 346 MOTION for Helen M. Cho to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu) (Entered: 09/20/2012)

09/20/2012 347 ENDORSED LETTER addressed to Judge Victor Marrero and Magistrate Judge James C. Francis from Salvatore J. Graziano and Javier Bleichmar dated 9/14/2012 re: The Securities Lead Plaintiffs understand that Defendants' deadline to respond to the amended complaint in the Securities Action is 60 days from its filing date and that all subsequent motion to dismiss briefing deadlines will follow from this date. Thus, in the Securities Action, absent a contrary Order from the Court, the Securities Lead Plaintiffs understand that Defendants' motions to dismiss will be due on October 19, 2012, the Securities Lead Plaintiffs' opposition briefs will be due on December 18, 2012, and Defendants' reply briefs will be due on February 1, 2013. In addition, the Securities Lead Plaintiffs understand that the Parties may jointly submit a single initial report under the Pilot Project Rules, and that, in the absence of a contrary Order from the Court, this report will be due thirty days after the filing of the amended complaint in the Customer Action. ENDORSEMENT: This accurately reflects the Court's intent. So ordered. (Signed by Magistrate Judge James C. Francis on 9/20/2012) (rjm) (Entered: 09/20/2012)

09/20/2012 Set/Reset Deadlines: Motions due by 10/19/2012. Responses due by 12/18/2012. Replies due by 2/1/2013. (rjm) (Entered: 09/20/2012)

09/21/2012 348 ORDER ADMITTING ATTORNEY PRO HAC VICE. Upon the motion of Helen B. Kim, attorney for defendant Dennis a. Klejna, IT IS HEREBY ORDERED that: Attorney Allan Lawrence Schare for Bank Of America Corporation, Allan Lawrence Schare is admitted to practice pro hac vice counsel for Dennis A. Klejna in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including Rules governing disciplineof attorneys. (Signed by Judge Victor Marrero on 9/20/2012) (ago) (Entered: 09/21/2012)

09/21/2012 349 ORDER granting 346 Motion for Helen M. Cho to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Helen M. Cho is admitted to practice Pro Hac Vice in the above case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court,

Page 98: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

including the Rules governing discipline of attorneys. (Signed by Judge Victor Marrero on 9/20/2012) (ago) (Entered: 09/21/2012)

09/21/2012 350 ORDER granting 345 Motion for Stuart H. McCluer to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Stuart H. McCluer, is admitted to practice Pro Hac Vice in the above case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Victor Marrero on 9/20/2012) (ago) (Entered: 09/21/2012)

09/26/2012 351 NOTICE OF APPEARANCE by Francis P. Karam on behalf of Kay P. Tee, LLC (Karam, Francis) (Entered: 09/26/2012)

10/05/2012 352 NOTICE OF CHANGE OF ADDRESS by Marilyn C. Kunstler on behalf of Alison J. Carnwath. New Address: Boies, Schiller & Flexner LLP, 575 Lexington Avenue, New York, New York, USA 10022, (212) 446-2300. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Kunstler, Marilyn) (Entered: 10/05/2012)

10/19/2012 353 NOTICE OF APPEARANCE by Stuart Jay Baskin on behalf of U.S. Bancorp Investments, Inc. (Baskin, Stuart) (Entered: 10/19/2012)

10/19/2012 354 NOTICE OF APPEARANCE by Adam Selim Hakki on behalf of U.S. Bancorp Investments, Inc. (Hakki, Adam) (Entered: 10/19/2012)

10/19/2012 355 NOTICE OF APPEARANCE by H. Miriam Farber on behalf of U.S. Bancorp Investments, Inc. (Farber, H.) (Entered: 10/19/2012)

10/19/2012 356 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent U.S. Bancorp for U.S. Bancorp Investments, Inc.. Document filed by U.S. Bancorp Investments, Inc..(Hakki, Adam) (Entered: 10/19/2012)

10/19/2012 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint . Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan.(Polubinski, Edmund) (Entered: 10/19/2012)

10/19/2012 358 MEMORANDUM OF LAW in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubinski, Edmund) (Entered: 10/19/2012)

10/19/2012 359 DECLARATION of David B. Toscano in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (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, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13)(Toscano, David) (Entered: 10/19/2012)

10/19/2012 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint . Document filed by J. Randy Macdonald.(Hotz, Robert) (Entered: 10/19/2012)

10/19/2012 361 MEMORANDUM OF LAW in Support re: 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by J.

Page 99: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Randy Macdonald. (Hotz, Robert) (Entered: 10/19/2012)

10/19/2012 362 NOTICE OF APPEARANCE by Lisa Heather Rubin on behalf of CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Rubin, Lisa) (Entered: 10/19/2012)

10/19/2012 363 NOTICE OF APPEARANCE by Daniel Martin Sullivan on behalf of CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Sullivan, Daniel) (Entered: 10/19/2012)

10/19/2012 364 MOTION to Dismiss. Document filed by CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc..(Kirsch, Mark) (Entered: 10/19/2012)

10/19/2012 365 MEMORANDUM OF LAW in Support re: 364 MOTION to Dismiss.. Document filed by CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc.. (Kirsch, Mark) (Entered: 10/19/2012)

10/19/2012 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint . Document filed by BMO Capital Markets Corp., Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natxis Securities North America, Inc., Sandler O'Neill & Partners, L.P., U.S. Bancorp Investments, Inc..(Hakki, Adam) (Entered: 10/19/2012)

10/19/2012 367 MEMORANDUM OF LAW in Support re: 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by BMO Capital Markets Corp., Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natxis Securities North America, Inc., Sandler O'Neill & Partners, L.P., U.S. Bancorp Investments, Inc.. (Hakki, Adam) (Entered: 10/19/2012)

10/19/2012 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint . Document filed by Jon S. Corzine.(Rosenberg, Benjamin) (Entered: 10/19/2012)

10/19/2012 369 MEMORANDUM OF LAW in Support re: 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by Jon S. Corzine. (Rosenberg, Benjamin) (Entered: 10/19/2012)

10/19/2012 370 DECLARATION of Benjamin E. Rosenberg in Support re: 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by Jon S. Corzine. (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, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Rosenberg, Benjamin) (Entered: 10/19/2012)

10/19/2012 371 NOTICE OF APPEARANCE by Paul James Devlin on behalf of Henri J. Steenkamp (Devlin, Paul) (Entered: 10/19/2012)

10/19/2012 372 NOTICE OF APPEARANCE by Grace Catherine Wen on behalf of Henri J. Steenkamp (Wen, Grace) (Entered: 10/19/2012)

Page 100: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

10/19/2012 373 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint . Document filed by Henri J. Steenkamp.(Binder, Neil) (Entered: 10/19/2012)

10/19/2012

10/22/2012

374 MEMORANDUM OF LAW in Support re: 373 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 10/19/2012)

375 ORDER APPROVING AMENDED AGREEMENT TO COOPERATE WITH AND ASSIGN CERTAIN CLAIMS TO CLASS ACTION PLAINTIFFS IN PENDING ACTIONS AND TO DISTRIBUTE FUNDS RECOVERED TO CUSTOMERS, AND RELATED ORDER BY THE UNITED STATES BANKRUPTCY COURT: The Assignment Agreement and Bankruptcy Court Order are approved in all respects in the form attached as Exhibit A. The deadline for the Customer Representatives and the plaintiff in Sapere CTA Fund, L.P. v. Corzine, 11 Civ. 9114 (VM) to file their respective amended complaints is 14 days from the date of this order, as set forth in Paragraph 2 of Judge Francis' September 14, 2012 order (the "Scheduling Order"). The other deadlines set forth in the Scheduling Order remain effective. (Signed by Judge Victor Marrero on 10/19/2012) Filed In Associated Cases: 1:12-md-02338-VM, 1:11- cv-07866-VM(ft) Modified on 10/25/2012 (ft). (Entered: 10/22/2012)

11/05/2012 376 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 11/05/2012 re: we therefore respectfully request that the defendants' time to respond to the customer plaintiffs' complaint be extended by two weeks to January 16, 2013. ENDORSEMENT: Application Granted. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 11/05/2012) (ama) (Entered: 11/05/2012)

11/05/2012 Set/Reset Deadlines: Bradley I. Abelow answer due 1/16/2013; Michael G. Stockman answer due 1/16/2013; (ama) Modified on 11/14/2012 (ama). (Entered: 11/05/2012)

11/05/2012 377 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bearing Fund LP.(Davidoff, Merrill) (Entered: 11/05/2012)

11/05/2012 378 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Kay P. Tee, LLC.(Davidoff, Merrill) (Entered: 11/05/2012)

11/05/2012

11/05/2012

379 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PS Energy Group Inc.(Davidoff, Merrill) (Entered: 11/05/2012)

380 ENDORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 11/5/2012 re: Given extraordinary circumstances caused by Hurricane Sandy, we respectfully request that the Court extend Sapere's time to file its Amended Complaint to 14 days from the time in which power is actually restored to our office Wall Street Plaza, 88 Pine Street, New York, NY 10005-1875. ENDORSEMENT: Application granted. (Signed by Magistrate Judge James C. Francis on 11/5/2012) (djc) (Entered: 11/07/2012)

11/05/2012

382 CONSOLIDATED AMENDED CLASS ACTION COMPLAINT amending 330 Amended Complaint against David Dunne, Bradley I. Abelow, CME Group Inc., Jon S. Corzine, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp.Document filed by Bearing Fund LP, City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, Paradigm Asia Ltd., Joseph Deangelis, Her Majesty the Queen in Right of Alberta, Virginia Retirement System, Paradigm Equities Ltd., Rogers Varner, Jr, PS Energy

Page 101: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Group Inc, Paradigm Global Fund I Ltd., Jerome Vrabel. Related document: 330 Amended Complaint filed by Jerome Vrabel, Virginia Retirement System, LRI Invest S.A., Her Majesty the Queen in Right of Alberta, Monica Rodriguez. ***Al so docketed in 12md2338. (mro) Modified on 11/13/2012 (mro). (ad). (Entered: 11/13/2012)

11/05/2012 Set/Reset Deadlines: (ama) (Entered: 11/14/2012)

11/07/2012 381 ENDORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 11/5/2012 re: We respectfully request that the Court extend Sapere's time to file its Amended Complaint to 14 days from the time in which power is actually restored to our office Wall Street Plaza, 88 Pine Street, New York, NY 10005-1875.. ENDORSEMENT: Request Granted. The time for plaintiff Sapere CTA Fund to file an amended complaint herein is extended to 14 days of the date power is restored to counsels office as set forth the above, notice of which counsel shall give promptly to defendant and the court. (Signed by Judge Victor Marrero on 11/7/2012) (rdz) (Entered: 11/07/2012)

11/14/2012 383 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Dennis A. Klejna. Document filed by Kay P. Tee, LLC, Summit Trust Company, Bearing Fund LP, Paradigm Asia Ltd., Robert Marcin, Thomas G. Moran, Paradigm Equities Ltd., Rogers Varner, Jr, Paradigm Global Fund I Ltd., PS Energy Group Inc, Augustus International Master Fund, L.P., Mark Kennedy, Thomas S. Wacker. (Davidoff, Merrill) Modified on 11/15/2012 (dt). (Entered: 11/14/2012)

11/15/2012 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Merrill Davidoff Document 383 Notice of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. (dt) (Entered: 11/15/2012)

11/15/2012 384 CONFIDENTIALITY AGREEMENT AND ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Magistrate Judge James C. Francis on 11/15/2012) Filed In Associated Cases: 1:12- md-02338-VM et al.(lmb) (Entered: 11/15/2012)

11/15/2012 385 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 11/5/2012 re: On behalf of all defendants, we respectfully request that the defendants' time to respond to the customer plaintiffs' complaint be extended by two weeks to January 16, 2013. ENDORSEMENT: Application granted. (Signed by Magistrate Judge James C. Francis on 11/15/2012) (lmb) (Entered: 11/15/2012)

11/15/2012 ***DELETED DOCUMENT. Deleted document number 386 Endorsed Letter. The document was incorrectly filed in this case. (lmb) (Entered: 11/20/2012)

11/15/2012 Set/Reset Deadlines: PricewaterhouseCoopers LLP answer due 1/16/2013. (lmb) (Entered: 11/20/2012)

11/19/2012 387 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PricewaterhouseCoopers LLP.(Capra, James) (Entered: 11/19/2012)

Page 102: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

11/19/2012 388 NOTICE OF APPEARANCE by James J. Capra, Jr on behalf of PricewaterhouseCoopers LLP (Capra, James) (Entered: 11/19/2012)

11/19/2012 389 NOTICE OF APPEARANCE by James P. Cusick on behalf of PricewaterhouseCoopers LLP (Cusick, James) (Entered: 11/19/2012)

11/19/2012 390 NOTICE OF APPEARANCE by David M. Fine on behalf of PricewaterhouseCoopers LLP Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Fine, David)

i (Entered: 11/19/2012)

11/20/2012 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 11/20/2012. Parties discussed proposed page limits for Securities Lead Plaintiffs' omnibus brief in opposition to the Defendants various motions to dismiss. Court order that Securities Lead Plaintiffs' omnibus brief in opposition shall not exceed 75 pages. (ja) (Entered: 11/26/2012)

11/28/2012 391 NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO FED. R. CIV. P. 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed without prejudice all claims against defendant Dennis A. Klejna, asserted in the above-captioned consolidated action, with each party to bear its own costs, expenses and attorneys' fees. No defendant in this action has answered or filed for summary judgment and a class has not been certified. (Signed by Judge Victor Marrero on 11/27/2012) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(ja) (Entered: 11/28/2012)

11/28/2012 392 WAIVER OF SERVICE RETURNED EXECUTED. PricewaterhouseCoopers LLP waiver sent on 11/17/2012, answer due 1/16/2013. Document filed by Augustus International Master Fund, L.P.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Paradigm Global Fund I Ltd.. Filed In Associated Cases: 1:12-md-02338-VM, 1:11- cv-07866-VM(Entwistle, Andrew) (Entered: 11/28/2012)

11/28/2012 393 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. David Dunne served on 11/16/2012, answer due 12/7/2012. Service was accepted by Margaret L. Dunne. Document filed by Augustus International Master Fund, L.P.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Paradigm Global Fund I Ltd.. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Entwistle, Andrew) (Entered: 11/28/2012)

11/29/2012 394 MOTION for Laura Steinberg to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8017334. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by David Dunne. (Attachments: # 1 Steinberg Certificate of Good Standing, # 2 Text of Proposed Order)(Steinberg, Laura) (Entered: 11/29/2012)

11/29/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 394 MOTION for Laura Steinberg to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8017334. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 11/29/2012)

11/30/2012 395 ORDER FOR ADMISSION PRO HAC VICE granting (394) Motion for Laura Steinberg to Appear Pro Hac Vice in case 1:11-cv-07866-VM; granting [] Motion for

Page 103: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Laura Steinberg to Appear Pro Hac Vice in case 1:12-md-02338-VM. (Signed by Judge Victor Marrero on 11/30/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07866-VM(cd) (Entered: 11/30/2012)

12/03/2012 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Interim Pretrial Conference held on 12/3/2012. (lmb) (Entered: 12/06/2012)

12/06/2012 396 TRANSCRIPT of Proceedings re: proceedings held on 10/15/2012 before Magistrate Judge James C. Francis IV. Court Reporter/Transcriber: Carole Ludwig, (212) 420- 0771. 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. Redaction Request due 1/2/2013. Redacted Transcript Deadline set for 1/10/2013. Release of Transcript Restriction set for 3/11/2013.(tro) (Entered: 12/06/2012)

12/06/2012 397 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a proceedings proceeding held on 10/15/2012 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(tro) (Entered: 12/06/2012)

12/07/2012 398 ENDORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 12/6/2012 re: Counsel for "Sapere" write to inform the Court that ConEd power was restored as of Tuesday, 12/4/2012. Accordingly, Sapere's deadline to file its amended complaint is now Tuesday, 12/18/2012. The time for defendants to respond is 3/2/2013. ENDORSEMENT: Request GRANTED. The time for plaintiff Sapere CTA Fund to file an amended complaint herein is extended to 12/18/12. Defendants' time to respond is extended to 3/2/13. (Amended Pleadings due by 12/18/2012.) (Signed by Judge Victor Marrero on 12/7/2012) (tro) (Entered: 12/07/2012)

12/13/2012 399 ORDER: ORDERED that the Clerk of Court is directed to consolidate the two cases captioned above for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866; and it is further ORDERED that the Clerk of Court is directed to close the referenced higher numbered case, 12 Civ. 3589, as a separate action. SO ORDERED. (Signed by Judge Victor Marrero on 12/13/2012) (ama) (Entered: 12/13/2012)

12/18/2012 400 MEMORANDUM OF LAW in Opposition re: 373 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint ., 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint ., 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint ., 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint ., 364 MOTION to Dismiss., 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Bleichmar, Javier) (Entered: 12/18/2012)

12/18/2012 401 DECLARATION of Hannah G. Ross in Opposition re: 373 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint ., 357 MOTION to Dismiss

Page 104: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

the Consolidated Amended Securities Class Action Complaint ., 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint ., 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint ., 364 MOTION to Dismiss., 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Bleichmar, Javier) (Entered: 12/18/2012)

12/18/2012 403 AMENDED COMPLAINT amending 1 Complaint against All Defendants with JURY DEMAND.Document filed by Sapere CTA Fund, LP. Related document: 1 Complaint filed by Joseph Deangelis.(rdz) (Entered: 12/21/2012)

12/21/2012 402 NOTICE OF APPEARANCE by Jai Kamal Chandrasekhar on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement System (Chandrasekhar, Jai) (Entered: 12/21/2012)

12/26/2012

404 MOTION to Compel J.P. Morgan Chase to discovery. Document filed by Paul Hamann.(sc) Modified on 12/28/2012 (sc). (Entered: 12/28/2012)

12/26/2012

405 MOTION to Compel Federal Reserve Bank of New York to discovery. Document filed by Paul Hamann.(sc) (Entered: 12/28/2012)

12/28/2012 Request for Subpoena Mailed: Request for 30 Subpoena to Produce Documents, Information, or Objects or to Permit Inspection of Premises, from Paul Human mailed on 12/28/2012. (vn) (Entered: 12/28/2012)

01/02/2013

01/02/2013

406 ENDORSED LETTER addressed to Judge Victor Marrero from Paul Hamann dated 11/26/2012 re: CONFIDENTIALITY AGREEMENT & ORDER Signed by Magistrate Judge James C. Francis, on 11/15/2012. Paul Hamann is officially requesting a hearing, regarding whether his First Amendment Rights, are being violated, in the Confidentiality Agreement, to disseminate, in advance of the trial, information gained through the pretrial discovery process, or he is requesting a Certificate of Appealability. ENDORSEMENT: Upon review of the Confidentiality Agreement and Order dated 11-15-12 endorsed by Magistrate Judge James Francis, and objections thereto by plaintiff Paul Hamann, the Court is persuaded that the Order is not clearly erroneous or contrary to law. The request to disseminate information prior to trial is accordingly DENIED. SO ORDERED. (Signed by Judge Victor Marrero on 1/02/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(ama) (Entered: 01/02/2013)

407 WAIVER OF SERVICE RETURNED EXECUTED. Edith O'Brien waiver sent on 1/2/2013, answer due 3/4/2013. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Grabowski, Jon) (Entered: 01/02/2013)

01/02/2013

408 MOTION for Michael R. Pauze to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8106060. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Proposed Order, # 2 Illinois Certificate of Good Standing, # 3 District of Columbia Certificate of Good Standing)Filed In Associated Cases: 1:12-md-02338-VM, 1:11- cv-07866-VM(Pauze, Michael) (Entered: 01/02/2013)

Page 105: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

01/03/2013 409 ENDORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 12/28/2012 re: The Individual Defendants request that they be permitted to submit: (i) a joint brief that addresses common issues and that will be no longer than 75 pages, and (ii) individual briefs that will be no longer than 12 pages for each Individual Defendant and that will address only each Individual Defendant's unique issues. ENDORSEMENT: Request GRANTED in part. The individual defendants may submit a joint brief not to exceed 75 pages addressing common issues and separate briefs not to exceed 5 pages as to unique issues in support of their motions to dismiss. (Signed by Judge Victor Marrero on 1/2/2013) (ft) (Entered: 01/03/2013)

01/03/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (408 in 1:11-cv-07866-VM) MOTION for Michael R. Pauze to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8106060. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(bcu) (Entered: 01/03/2013)

01/04/2013 410 WAIVER OF SERVICE RETURNED EXECUTED. David Dunne waiver sent on 1/4/2013, answer due 3/5/2013. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Grabowski, Jon) (Entered: 01/04/2013)

01/04/2013 411 MEMO ENDORSEMENT on (405) Motion to Compel in case 1:11-cv-07866-VM. Application denied. Discovery shall not take place outside the consolidated discovery places. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 1/4/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(ft) (Entered: 01/04/2013)

01/04/2013 412 MEMO ENDORSEMENT on (404) Motion to Compel in case 1:11-cv-07866-VM. Application denied. Discovery shall not take place outside the consolidated discovery places. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 1/4/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(ft) (Entered: 01/04/2013)

01/04/2013 413 ORDER FOR ADMISSION PRO HAC VICE granting (408) Motion for Michael R. Pauze to Appear Pro Hac Vice in case 1:11-cv-07866-VM; granting (32) Motion for Michael R. Pauze to Appear Pro Hac Vice; granting (109) Motion for Michael R. Pauze to Appear Pro Hac Vice in case 1:11-cv-07866-VM. Michael R. Pauze is admitted to practice Pro Hac Vice in this case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing the discipline of attorneys. (Signed by Magistrate Judge James C. Francis on 1/4/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(ft) (Entered: 01/04/2013)

01/11/2013 418 ORDER FOR ADMISSION PRO HAC VICE: that Michael R. Pauze is admitted to practice Pro Hac Vice for an purposes as counsel for PricewaterhouseCoopers LLP in the above- captioned case in the United States District Court for the Southern District of New York. (Signed by Judge Victor Marrero on 1/4/13) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(pl) (Entered: 01/15/2013)

01/14/2013 417 Letter addressed to the Honorable Victor Marrero from Paul Hamman dated 01/09/13

Page 106: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

re: notification to Judge Marrero that Paul Hamann is filing an objection to His Honor's ruling of 01/02/13 regarding the Confidentiality Agreement & Order. (sc) (Entered: 01/15/2013)

01/14/2013 457 NOTICE OF APPEAL from (31 in 1:12-md-02338-VM, 406 in 1:11-cv-07866-VM) Endorsed Letter. Document filed by Paul Hamann. Form D-P is due within 14 days to the Court of Appeals, Second Circuit. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM.(tp) (Entered: 02/07/2013)

01/14/2013 Appeal Remark as to (457 in 1:11-cv-07866-VM, 40 in 1:12-md-02338-VM) Notice of Appeal, filed by Paul Hamann. $455.00 APPEAL FEE DUE. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM.(tp) (Entered: 02/07/2013)

01/15/2013 416 NOTICE OF APPEARANCE by Rachel Zeehandelaar Roth on behalf of Henri J. Steenkamp (Roth, Rachel) (Entered: 01/15/2013)

01/16/2013 419 NOTICE OF CHANGE OF ADDRESS by Brian C. Kerr on behalf of Joseph Deangelis. New Address: BROWER PIVEN, A Professional Corporation, 475 Park Avenue South, 33rd Floor, New York, NY, USA 10016, (212) 501-9000. (Kerr, Brian) (Entered: 01/16/2013)

01/16/2013 420 NOTICE OF CHANGE OF ADDRESS by Rachel Zeehandelaar Roth on behalf of Henri J. Steenkamp. New Address: Richards Kibbe & Orbe LLP, One World Financial Center, New York, New York, USA 10281, 212- 530-1805. (Roth, Rachel) (Entered: 01/16/2013)

01/16/2013 421 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Dismiss Consolidated Amended Class Action Complaint . Document filed by Christine A. Serwinski.Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Robinson, Jayne) Modified on 1/17/2013 (db). (Entered: 01/16/2013)

01/16/2013 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law . Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp.(Binder, Neil) (Entered: 01/16/2013)

01/16/2013 423 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law .. Document filed by Bradley I. Abelow. (Schoeman, Paul) (Entered: 01/16/2013)

01/16/2013 424 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law .. Document filed by Laurie R. Ferber. (Wohl, Frank) (Entered: 01/16/2013)

01/16/2013 425 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law .. Document filed by David Dunne. (Steinberg, Laura) (Entered: 01/16/2013)

01/16/2013 426 MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint . Document filed by PricewaterhouseCoopers LLP.(Fine, David) (Entered: 01/16/2013)

Page 107: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

01/16/2013 427 MEMORANDUM OF LAW in Support re: 426 MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint .. Document filed by PricewaterhouseCoopers LLP. (Fine, David) (Entered: 01/16/2013)

01/16/2013 428 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of David M. Fine in Support re: 426 MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint .. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Exhibits)(Fine, David) Modified on 1/17/2013 (db). (Entered: 01/16/2013)

01/16/2013 429 DECLARATION of David M. Fine (Date Corrected) in Support re: 426 MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint .. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Exhibits)(Fine, David) (Entered: 01/16/2013)

01/16/2013 430 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #442) - DECLARATION of Neil S. Binder in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law .. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp. (Attachments: # 1 Exhibit 1, Part 1, # 2 Exhibit 1, Part 2, # 3 Exhibit 1, Part 3, # 4 Exhibit 1, Part 4, # 5 Exhibit 1, Part 5, # 6 Exhibit 1, Part 6, # 7 Exhibit 2, # 8 Exhibit 3, # 9 Exhibit 4, # 10 Exhibit 5, Part 1, # 11 Exhibit 5, Part 2, # 12 Exhibit 5, Part 3, # 13 Exhibit 5, Part 4, # 14 Exhibit 5, Part 5, # 15 Exhibit 5, Part 6, # 16 Exhibit 6, # 17 Exhibit 7, # 18 Exhibit 8, # 19 Exhibit 9, # 20 Exhibit 10, # 21 Exhibit 11)(Binder, Neil) Modified on 1/17/2013 (lb). (Entered: 01/16/2013)

01/16/2013 431 MOTION to Dismiss The Consolidated Amended Class Action Complaint . Document filed by CME Group Inc., Chicago Mercantile Exchange Inc..(Boyle, Gregory) (Entered: 01/16/2013)

01/16/2013 432 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law .. Document filed by Edith O'Brien. (Barber, Christopher) (Entered: 01/16/2013)

01/16/2013 433 MEMORANDUM OF LAW in Support re: 431 MOTION to Dismiss The Consolidated Amended Class Action Complaint .. Document filed by CME Group Inc., Chicago Mercantile Exchange Inc.. (Boyle, Gregory) (Entered: 01/16/2013)

01/16/2013 434 MOTION to Dismiss Paul Hamann's Complaint. Document filed by Craig Donohue.(Boyle, Gregory) (Entered: 01/16/2013)

01/16/2013 435 MEMORANDUM OF LAW in Support re: 434 MOTION to Dismiss Paul Hamann's Complaint.. Document filed by Craig Donohue. (Boyle, Gregory) (Entered: 01/16/2013)

01/16/2013 436 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law .. Document filed by Jon S. Corzine. (Rosenberg, Benjamin) (Entered: 01/16/2013)

Page 108: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

01/16/2013 437 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law .. Document filed by Vinay Mahajan. (O'Connell, Gregory) (Entered: 01/16/2013)

01/16/2013 438 DECLARATION of Benjamin E. Rosenberg in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law .. Document filed by Jon S. Corzine. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Rosenberg, Benjamin) (Entered: 01/16/2013)

01/16/2013 439 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law .. Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 01/16/2013)

01/16/2013 440 MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law .. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp. (Binder, Neil) (Entered: 01/16/2013)

01/17/2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Jayne S. Robinson to RE-FILE Document (37 in 1:12- md-02338-VM, 421 in 1:11-cv-07866-VM) MOTION to Dismiss Consolidated Amended Class Action Complaint . Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents. ***REMINDER*** - Motion WAS NOT FILED. First file Motion, then file and link any supporting documents. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(db) (Entered: 01/17/2013)

01/17/2013 441 MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law .. Document filed by Christine A. Serwinski. (Robinson, Jayne) (Entered: 01/17/2013)

01/17/2013 442 DECLARATION of Neil S. Binder in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law .. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp. (Attachments: # 1 Exhibit 1, Part 1, # 2 Exhibit 1, Part 2, # 3 Exhibit 1, Part 3, # 4 Exhibit 1, Part 4, # 5 Exhibit 1, Part 5, # 6 Exhibit 1, Part 6, # 7 Exhibit 2, # 8 Exhibit 3, # 9 Exhibit 4, # 10 Exhibit 5, Part 1, # 11 Exhibit 5, Part 2, # 12 Exhibit 5, Part 3, # 13 Exhibit 5, Part 4, # 14 Exhibit 5, Part 5, # 15 Exhibit 5, Part 6, # 16 Exhibit 6, # 17 Exhibit 7, # 18 Exhibit 8, # 19 Exhibit 9, # 20 Exhibit 10, # 21 Exhibit 11)(Binder, Neil) (Entered: 01/17/2013)

01/17/2013 443 ENDORSED LETTER addressed to Judge Victor Marrero from Edmund Polubinski III dated 1/14/2013 re: On behalf of all 23 defendants in the securities action captioned In re MF Global Holdings Limited Securities Litigation (the "Securities Action"), we write regarding the briefing of replies on the motions to dismiss the Consolidated Amended Securities Class Action Complaint. In accordance with the Court's guidance

Page 109: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

on the November 20, 2012 conference call, defendants have jointly developed a proposal to consolidate briefing of common issues and avoid overlap, all while allowing discrete issues to be presented to the Court in a clear and logical way. ENDORSEMENT: Request GRANTED in part. Counsel for defendants in the Securities Action are authorized to file a single 32-page brief addressing common issues, and up to five 4-page briefs addressing issues of individual defendant groups. (Signed by Judge Victor Marrero on 1/17/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(lmb) (Entered: 01/17/2013)

01/23/2013 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Interim Pretrial Conference held on 1/23/2013. Associated Cases: 1:12-md-02338-VM, 1:11- cv-07866-VM(mro) (Entered: 01/25/2013)

01/28/2013 444 ENDORSED LETTER addressed to Judge Victor Marrero from Christopher M. Joralemon dated 1/25/2013 re: We write respectfully on behalf of all Defendants in the Securities Action to request a slight modification of the Court's January 17, 2013 Order (the "Order") granting in part Defendants' proposal for coordinated reply briefing in further support of the pending motions to dismiss. ENDORSEMENT: SO ORDERED. Request GRANTED. Defendant may submit two 16-page reply briefs as set forth above. (Signed by Judge Victor Marrero on 1/25/2013) (djc) (Entered: 01/28/2013)

01/28/2013 445 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Add., MOTION for Ann K. Ritter to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208- 8181731. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by LRI Invest S.A.. (Attachments: # 1 SC Certificate of Good Standing, # 2 TN Certificate of Good Standing, # 3 Proposed Order)(Ritter, Ann) Modified on 1/29/2013 (bwa). (Entered: 01/28/2013)

01/29/2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 445 MOTION to Add. MOTION for Ann K. Ritter to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208- 8181731. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): the Wrong Event Type was selected. Re-file the document and select the single appropriate Motion event. (bwa) (Entered: 01/29/2013)

01/29/2013 446 MOTION for Ann K. Ritter to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by LRI Invest S.A.. (Attachments: # 1 SC Certificate of Good Standing, # 2 TN Certificate of Good Standing, # 3 Proposed order)(Ritter, Ann) (Entered: 01/29/2013)

01/29/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 446 MOTION for Ann K. Ritter to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bwa) (Entered: 01/29/2013)

02/01/2013 448 REPLY MEMORANDUM OF LAW in Support re: 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by J. Randy Macdonald. (Hotz, Robert) (Entered: 02/01/2013)

02/01/2013 449 DECLARATION of Robert H. Hotz, Jr. in Support re: 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by J.

Page 110: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Randy Macdonald. (Hotz, Robert) (Entered: 02/01/2013)

02/01/2013 450 REPLY MEMORANDUM OF LAW in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint ., 364 MOTION to Dismiss., 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint . REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF THE SECURITIES ACT DEFENDANTS' MOTIONS TO DISMISS . Document filed by CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc.. (Kirsch, Mark) (Entered: 02/01/2013)

02/01/2013 451 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: 364 MOTION to Dismiss., 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint . /SUPPLEMENTAL REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF THE UNDERWRITERS' AND THE SENIOR NOTES UNDERWRITERS' MOTIONS TO DISMISS . Document filed by BMO Capital Markets Corp., Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Sandler O'Neill & Partners, L.P., U.S. Bancorp Investments, Inc., Natixis Securities North America Inc.. (Hakki, Adam) (Entered: 02/01/2013)

02/01/2013 452 REPLY MEMORANDUM OF LAW in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint . / Reply Memorandum of Law in Further Support of the Independent Directors' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint . Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubinski, Edmund) (Entered: 02/01/2013)

02/01/2013 453 DECLARATION of EDMUND POLUBINSKI III in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Attachments: # 1 Exhibit 1)(Polubinski, Edmund) (Entered: 02/01/2013)

02/01/2013 454 REPLY MEMORANDUM OF LAW in Support re: 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by Jon S. Corzine. (Rosenberg, Benjamin) (Entered: 02/01/2013)

02/01/2013 455 DECLARATION of Matthew L. Mazur in Support re: 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document filed by Jon S. Corzine. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2 Pt 1of 4, # 3 Exhibit 2 Pt 2 of 4, # 4 Exhibit 2 Pt 3 of 4, # 5 Exhibit 2 Pt 4 of 4, # 6 Exhibit 3 Pt 1 of 2, # 7 Exhibit 3 Pt 2 of 2)(Rosenberg, Benjamin) (Entered: 02/01/2013)

02/06/2013 456 ENDORSED LETTER addressed to Magistrate Judge James C. Francis, IV from Benjamin E. Rosenberg dated 2/1/2013 re: Accordingly, the parties respectfully request that the Court enter a stay of all proceedings in these actions, including a stay of discovery in the Sapere Action and the Commodity Customer Class Action for sixty (60) days, except that the defendants in the Securities Action will be required to file their reply memoranda in connection with their motions to dismiss the complaint on February 1, 2013. The parties will advise the Court before the expiration of the stay

Page 111: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

whether they believe the stay should be continued. To ensure that no party is prejudiced by a stay should mediation prove unsuccessful, we further request that the following schedule apply to pending matters in the event that the Court enters an order lifting the stay:(i) Responses to all outstanding discovery requests in the Commodity Customer Class Action and the initial disclosures in the Sapere Action shall be served 14 days after entry of an order lifting the stay; (ii) Plaintiffs' responses to defendants' motions to dismiss in the Commodity Customer Class Action shall be filed 45 days after entry of an order lifting the stay; (iii) Defendants' reply in support of their motions to dismiss in the Commodity Customer Class Action shall be filed 30 days after the Plaintiffs' responses are filed; (iv)Defendants' motions to dismiss in the Sapere Action shall be filed 45 days after entry of an order lifting the stay; (v) Plaintiff's response to defendants' motions to dismiss in the Sapere Action shall be filed 60 days after Defendants' motions are filed; and (vi) Defendants' reply in support of their motions to dismiss in the Sapere Action shall be filed 30 days after Plaintiff's response is filed. ENDORSEMENT: Application granted. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 2/6/2013) Filed In Associated Cases: 1:11-cv-07866-VM et al.(djc) Modified on 2/6/2013 (djc). Modified on 2/7/2013 (djc). (Entered: 02/06/2013)

02/07/2013 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (457 in 1:11-cv-07866-VM, 40 in 1:12-md-02338-VM) Notice of Appeal. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM.(tp) (Entered: 02/07/2013)

02/07/2013 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for (441 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Christine A. Serwinski, (177 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal - Signed, (74 in 1:11-cv-07866-VM) Notice of Appearance filed by Henri J. Steenkamp, (101 in 1:11-cv-07866-VM) Notice of Appearance filed by Michael G. Stockman, (31 in 1:12-md-02338-VM, 406 in 1:11-cv-07866-VM) Endorsed Letter, (402 in 1:11-cv-07866-VM) Notice of Appearance filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta, (185 in 1:11-cv-07866-VM) Notice of Appearance filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta, (277 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (270 in 1:11-cv-07866-VM) Endorsed Letter, (374 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Henri J. Steenkamp, (106 in 1:11-cv-07866-VM) Letter, filed by Arkansas Public Employees Retirement System, (352 in 1:11-cv-07866-VM) Notice of Change of Address, filed by Alison J. Carnwath, (246 in 1:11- cv-07866-VM) Notice of Voluntary Dismissal, filed by Sapere CTA Fund, LP, (30 in 1:12-md-02338-VM, 30 in 1:12-md-02338-VM, 395 in 1:11-cv-07866-VM, 395 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (33 in 1:12-md-02338- VM, 33 in 1:12-md-02338-VM, 411 in 1:11-cv-07866-VM, 411 in 1:11-cv-07866- VM) Order on Motion to Compel, (330 in 1:11-cv-07866-VM) Amended Complaint, filed by Jerome Vrabel, Virginia Retirement System, LRI Invest S.A., Her Majesty the Queen in Right of Alberta, Monica Rodriguez, (316 in 1:11-cv-07866-VM) Endorsed Letter, (399 in 1:11-cv-07866-VM) Order, (451 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Natixis Securities North America Inc., BMO Capital Markets Corp., Sandler O'Neill & Partners, L.P., Lebenthal & Co., LLC, Commerz Markets LLC, U.S. Bancorp Investments, Inc., Jefferies & Company, Inc., (29 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Context

Page 112: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Partners Fund L.P., (78 in 1:11-cv-07866-VM) Notice of Appearance filed by J. Randy Macdonald, (323 in 1:11-cv-07866-VM) Endorsed Letter, (429 in 1:11-cv-07866-VM) Declaration in Support of Motion filed by PricewaterhouseCoopers LLP, (414 in 1:11-cv-07866-VM) FRCP Rule 5d Memo - Sent to Chambers, (24 in 1:11-cv-07866-VM) Notice of Appearance filed by Jon S. Corzine, (405 in 1:11-cv-07866- VM) MOTION to Compel Federal Reserve Bank of New York to discovery filed by Paul Hamann, (46 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union Asset Management Holding AG, (353 in 1:11-cv-07866-VM) Notice of Appearance filed by U.S. Bancorp Investments, Inc., (378 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Kay P. Tee, LLC, (210 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by J.P. Morgan Securities Inc., (454 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion filed by Jon S. Corzine, (8 in 1:12-md-02338-VM) Standing Order re Complex Civil Cases, (57 in 1:11-cv-07866-VM, 57 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (372 in 1:11-cv-07866-VM) Notice of Appearance filed by Henri J. Steenkamp, (240 in 1:11-cv-07866-VM) Notice of Change of Address filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta, (377 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Bearing Fund LP, (269 in 1:11-cv-07866-VM) Order, (11 in 1:12-md-02338-VM) MDL Conditional Transfer In Order, (164 in 1:11-cv-07866-VM) Declaration in Support of Motion filed by H. Martin Klinker, Jr., (50 in 1:11-cv-07866-VM, 50 in 1:11-cv-07866-VM) Affidavit of Service Complaints, filed by IBEW Local 90 Pension Fund, (184 in 1:11-cv-07866-VM) Stipulation and Order of Voluntary Dismissal, (370 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Jon S. Corzine, (212 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by RBS Securities Inc., (187 in 1:11-cv-07866-VM) Notice of Appearance filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta, (446 in 1:11-cv-07866-VM) MOTION for Ann K. Ritter to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff filed by LRI Invest S.A., (102 in 1:11-cv-07866-VM) Letter, (200 in 1:11-cv-07866-VM) Response in Opposition to Motion, filed by Donald Tran, John Andrew Szokolay, Thomas G. Moran, Kay P. Tee, LLC, (388 in 1:11-cv-07866-VM) Notice of Appearance filed by PricewaterhouseCoopers LLP, (60 in 1:11-cv-07866-VM, 60 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (228 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Paradigm Equities Ltd., Paradigm Asia Ltd., Paradigm Global Fund I Ltd., Futures Capital Management, LLC, William Schur, Zybr Holdings, LLC, Ali A. Rangchi Bozorki, Augustus International Master Fund, L.P., (11 in 1:11-cv-07866-VM) Order, (310 in 1:11-cv-07866-VM) Endorsed Letter, (21 in 1:12-md-02338-VM) Rule 7.1 Corporate Disclosure Statement filed by Kay P. Tee, LLC, (364 in 1:11-cv-07866-VM) MOTION to Dismiss filed by RBS Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., CitiGroup Global Market, Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., (320 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (34 in 1:12-md-02338-VM, 34 in 1:12-md-02338-VM, 412 in 1:11-cv-07866-VM, 412 in 1:11-cv-07866-VM) Order on Motion to Compel, (42 in 1:11-cv-07866-VM, 42 in 1:11-cv-07866-VM) MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest

Page 113: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

S.A. to serve as lead plaintiff(s) filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union Asset Management Holding AG, (107 in 1:11-cv-07866-VM) Letter, filed by Context Partners Fund L.P., (443 in 1:11-cv-07866-VM, 38 in 1:12- md-02338-VM) Endorsed Letter, (10 in 1:11-cv-07866-VM) Order, (426 in 1:11-cv-07866-VM) MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint filed by PricewaterhouseCoopers LLP, (48 in 1:11-cv-07866-VM, 48 in 1:11-cv-07866-VM) Affidavit of Service Complaints, filed by IBEW Local 90 Pension Fund, (32 in 1:12-md-02338-VM, 408 in 1:11-cv-07866-VM) MOTION for Michael R. Pauze to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8106060. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by PricewaterhouseCoopers LLP, (366 in 1:11-cv-07866-VM) MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint filed by BMO Capital Markets Corp., Sandler O'Neill & Partners, L.P., Natxis Securities North America, Inc., Lebenthal & Co., LLC, Commerz Markets LLC, U.S. Bancorp Investments, Inc., Jefferies & Company, Inc., (335 in 1:11-cv-07866-VM) Endorsed Letter, (108 in 1:11-cv-07866-VM) Endorsed Letter, (13 in 1:12-md-02338-VM) Notice of Appearance filed by PricewaterhouseCoopers LLP, (424 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Laurie R. Ferber, (56 in 1:11-cv-07866-VM, 56 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (306 in 1:11-cv-07866-VM) Memorandum of Law in Opposition to Motion filed by David I. Schamis, David Gelber, Martin J. Glynn, Edward L. Goldberg, David P. Bolger, Robert S Sloan, Eileen S. Fusco, (97 in 1:11-cv-07866-VM) Notice of Appearance filed by Michael G. Stockman, (425 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by David Dunne, (3 in 1:12-md-02338-VM) Memorandum of Law, filed by Paradigm Global Fund I Ltd., (129 in 1:11-cv-07866-VM) Notice of Appearance filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta, (179 in 1:11-cv-07866-VM) Notice of Appearance filed by Christy Vavra, (174 in 1:11-cv-07866-VM) Endorsed Letter,, (118 in 1:11-cv-07866-VM) Certificate of Service Other, filed by Christine A. Serwinski, (27 in 1:12-md-02338-VM, 391 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal - Signed, (201 in 1:11-cv-07866- VM) Declaration in Opposition to Motion, filed by Donald Tran, John Andrew Szokolay, Thomas G. Moran, Kay P. Tee, LLC, (367 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by BMO Capital Markets Corp., Sandler O'Neill & Partners, L.P., Natxis Securities North America, Inc., Lebenthal & Co., LLC, Commerz Markets LLC, U.S. Bancorp Investments, Inc., Jefferies & Company, Inc., (9 in 1:12-md-02338-VM, 285 in 1:11-cv-07866-VM) Notice of Appearance filed by Rogers Varner, Jr., (296 in 1:11-cv-07866-VM) Endorsed Letter, (63 in 1:11-cv-07866-VM, 63 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (331 in 1:11-cv-07866-VM) Notice of Change of Address filed by Dennis A. Klejna, (211 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Deutsche Bank & Securities Inc., (358 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by David I. Schamis, David Gelber, Martin J. Glynn, Edward L. Goldberg, Robert S. Sloan, David P. Bolger, Eileen S. Fusco, (51 in 1:11-cv-07866-VM, 51 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (351 in 1:11-cv-07866-VM) Notice of Appearance filed by Kay P. Tee, LLC, (413 in 1:11-cv-07866- VM, 413 in 1:11-cv-07866-VM, 35 in 1:12-md-02338-VM, 35 in 1:12-md-02338- VM) Order on Motion to Appear Pro Hac Vice, (265 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Sapere CTA Fund, LP, (23 in 1:11-cv-07866-VM) Notice

Page 114: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

of Appearance filed by Jon S. Corzine, (169 in 1:11-cv-07866-VM) Notice of Appearance filed by CME Group Inc., (14 in 1:12-md-02338-VM) Rule 7.1 Corporate Disclosure Statement filed by PricewaterhouseCoopers LLP, (294 in 1:11-cv-07866- VM) MOTION for Brittany E. Kirk to Appear Pro Hac Vice. filed by Joseph Niciforo, Timothy Zaug, Robert Tierney, Charles Carey, Shane McMahon, Michael Mette, Henning-Carey Proprietary Trading, L.L.C, Brian Fisher, (230 in 1:11-cv-07866-VM) Notice of Appearance filed by Thomas F. Connolly, Tracey A. Lowery Whille, Richard W. Gill, David Simons, (256 in 1:11-cv-07866-VM) Notice (Other) filed by J.C. Flowers & Co. LLC, (207 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by CitiGroup Global Market, Inc., (115 in 1:11-cv-07866-VM) Notice of Appearance filed by Thomas F. Connolly, Tracey A. Lowery Whille, Richard W. Gill, David Simons, (357 in 1:11-cv-07866-VM) MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint . filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (343 in 1:11-cv-07866-VM) MOTION for Helen M. Cho to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828306. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Dennis A. Klejna, (220 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Commerz Markets LLC, (7 in 1:11-cv-07866-VM) Notice of Change of Address filed by Joseph Deangelis, (312 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion filed by Juan P. Arvelo, (205 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (143 in 1:11-cv-07866-VM) Order, (71 in 1:11-cv-07866-VM) Notice of Appearance filed by Context Partners Fund L.P., (389 in 1:11- cv-07866-VM) Notice of Appearance filed by PricewaterhouseCoopers LLP, (430 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Vinay Mahajan, Bradley I. Abelow, David Dunne, Edith O'Brien, Laurie R. Ferber, Jon S. Corzine, Christine A. Serwinski, Henri J. Steenkamp, (332 in 1:11-cv-07866-VM) Endorsed Letter, (69 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (249 in 1:11-cv-07866-VM) Notice of Change of Address, filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (109 in 1:11- cv-07866-VM) Endorsed Letter, (36 in 1:12-md-02338-VM, 418 in 1:11-cv-07866- VM) Order Admitting Attorney Pro Hac Vice, (326 in 1:11-cv-07866-VM, 326 in 1:11-cv-07866-VM, 16 in 1:12-md-02338-VM, 16 in 1:12-md-02338-VM) Order, Set Hearings, (111 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (88 in 1:11-cv-07866-VM) MOTION for Daniel C. Girard to Appear Pro Hac Vice filed by Monica Rodriguez, Jerome Vrabel, (314 in 1:11-cv-07866-VM) Notice of Appearance filed by Alison J. Carnwath, (255 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (25 in 1:12-md-02338-VM, 384 in 1:11-cv-07866-VM) Protective Order, (311 in 1:11-cv-07866-VM) Order on Motion to Withdraw as Attorney, (439 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Henri J. Steenkamp, (16 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal, filed by Vasil Petro, (197 in 1:11-cv-07866-VM) Declaration in Opposition to Motion, filed by Wade Jacobsen, Philip Timothy Johnson, Rocking K Land and Cattle, Inc., H. Martin Klinker, Jr., (39 in 1:12-md-02338-VM, 444 in 1:11-cv-07866-VM) Endorsed Letter, (274 in 1:11-cv-07866-VM) Notice of Appearance filed by Davide Accomazzo, (119 in 1:11-cv-07866-VM) Stipulation and Order, (394 in 1:11-cv-07866-VM) MOTION for Laura Steinberg to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8017334. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by David Dunne, (5 in 1:11-cv-07866-VM) Order, (232 in 1:11-cv-07866-

Page 115: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

VM) Notice of Appearance filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (121 in 1:11-cv-07866-VM) MOTION for Darren J. Robbins to Appear Pro Hac Vice. filed by LRI Invest S.A., Union Asset Management Holding AG, Building Trades United Pension Trust Fund, (91 in 1:11-cv-07866-VM) Notice of Appearance, filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., Bank Of America Corporation, RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Morgan Securities Inc., (2 in 1:11-cv-07866-VM) Standing Order re Complex Civil Cases, (87 in 1:11-cv-07866-VM) Notice of Appearance filed by Bernard Dan, (132 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (168 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Robert Marcin, (338 in 1:11-cv-07866-VM) MOTION for Mark Leland Knutson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7818860. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Summit Trust Corporation, (170 in 1:11-cv-07866-VM) MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel filed by Davide Accomazzo, Roberto E. Calle Gracey, (420 in 1:11-cv-07866-VM) Notice of Change of Address filed by Henri J. Steenkamp, (47 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Arkansas Public Employees Retirement System, (315 in 1:11-cv-07866-VM) Notice of Appearance filed by Alison J. Carnwath, (347 in 1:11-cv-07866-VM) Endorsed Letter, (422 in 1:11-cv-07866-VM) JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law filed by Vinay Mahajan, Bradley I. Abelow, David Dunne, Edith O'Brien, Laurie R. Ferber, Jon S. Corzine, Christine A. Serwinski, Henri J. Steenkamp, (393 in 1:11-cv-07866-VM, 29 in 1:12-md-02338-VM) Affidavit of Service Complaints, filed by Paradigm Asia Ltd., Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., (18 in 1:12-md-02338- VM, 339 in 1:11-cv-07866-VM) Order, (322 in 1:11-cv-07866-VM) Endorsed Letter, (452 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (221 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Natxis Securities North America, Inc., (146 in 1:11-cv-07866-VM) Endorsed Letter, (375 in 1:11-cv-07866-VM, 19 in 1:12-md-02338-VM) Order, (213 in 1:11-cv-07866-VM) Stipulation and Order, (290 in 1:11- cv-07866-VM) Endorsed Letter, (45 in 1:11-cv-07866-VM) Affidavit in Support of Motion, filed by Arkansas Public Employees Retirement System, (137 in 1:11-cv-07866-VM) Endorsed Letter, (381 in 1:11-cv-07866-VM) Endorsed Letter, (120 in 1:11-cv-07866-VM) MOTION for Danielle S. Myers to Appear Pro Hac Vice filed by LRI Invest S.A., Union Asset Management Holding AG, Building Trades United Pension Trust Fund, (125 in 1:11-cv-07866-VM) Certificate of Service Other filed by Thomas F. Connolly, Tracey A. Lowery Whille, Richard W. Gill, David Simons, (385 in 1:11-cv-07866-VM) Endorsed Letter, (37 in 1:12-md-02338-VM, 421 in 1:11-cv-07866-VM) MOTION to Dismiss Consolidated Amended Class Action Complaint filed by Christine A. Serwinski, (193 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (363 in 1:11-cv-07866-VM) Notice of Appearance, filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Morgan Securities Inc., (355 in 1:11-cv-07866-VM) Notice of Appearance filed by

Page 116: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

U.S. Bancorp Investments, Inc., (263 in 1:11-cv-07866-VM) Endorsed Letter, (442 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Vinay Mahajan, Bradley I. Abelow, David Dunne, Edith O'Brien, Laurie R. Ferber, Jon S. Corzine, Christine A. Serwinski, Henri J. Steenkamp, (219 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Jefferies & Company, Inc., (437 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Vinay Mahajan, (309 in 1:11-cv-07866-VM) MOTION for Julia Nestor to Withdraw as Attorney filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (300 in 1:11-cv-07866-VM) MOTION to Remand to State Court filed by Juan P. Arvelo, (68 in 1:11-cv-07866-VM, 68 in 1:11- cv-07866-VM) Affidavit of Service Other, filed by Monica Rodriguez, (85 in 1:11-cv-07866-VM) Notice of Appearance filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (276 in 1:11-cv-07866-VM, 276 in 1:11-cv-07866-VM) Order, Add and Terminate Attorneys, (148 in 1:11-cv-07866-VM) MOTION for Russell D. Paul to Withdraw as Attorney filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (157 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (94 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (365 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Morgan Securities Inc., (55 in 1:11-cv-07866-VM, 55 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (64 in 1:11-cv-07866-VM, 64 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (272 in 1:11-cv-07866-VM, 272 in 1:11-cv-07866-VM) Order, Add and Terminate Attorneys, (416 in 1:11-cv-07866-VM) Notice of Appearance filed by Henri J. Steenkamp, (188 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (123 in 1:11-cv-07866-VM) Notice of Appearance filed by Laurie R. Ferber, (76 in 1:11-cv-07866- VM) Notice of Appearance filed by J. Randy Macdonald, (224 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (4 in 1:12-md-02338-VM) MDL Conditional Transfer In Order, (254 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by BMO Capital Markets Corp., (369 in 1:11-cv-07866- VM) Memorandum of Law in Support of Motion filed by Jon S. Corzine, (390 in 1:11-cv-07866-VM, 26 in 1:12-md-02338-VM) Notice of Appearance filed by PricewaterhouseCoopers LLP, (235 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (237 in 1:11-cv-07866-VM) Order, (86 in 1:11-cv-07866-VM) Notice of Appearance filed by Bernard Dan, (286 in 1:11-cv-07866-VM) Order, (142 in 1:11-cv-07866-VM) Order, (325 in 1:11-cv-07866-VM) Order Referring Case to Magistrate Judge, (136 in 1:11-cv-07866-VM) Endorsed Letter, (328 in 1:11-cv-07866-VM) Endorsed Letter, (450 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Morgan Securities Inc., (403 in 1:11-cv-07866-VM) Amended Complaint filed by Sapere CTA Fund, LP, (239 in 1:11-cv-07866-VM) Endorsed Letter, (319 in 1:11-cv-07866-VM) Notice of Appearance, filed by Bank of America Corporation, Goldman,

Page 117: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Sachs & Co., Deutsche Bank Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., Merryl Lynch, Pierce, Fenner & Smith Incorporated, J.P. Morgan Securities LLC, Bank Of America Corporation, RBS Securities Inc., CitiGroup Global Market, Inc., Citigroup Global Markets, Inc., J.P. Morgan Securities Inc., (415 in 1:11-cv-07866-VM) FRCP Rule 5d Memo - Received from Chambers, (160 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Paradigm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (145 in 1:11-cv-07866-VM) Endorsed Letter, (95 in 1:11-cv-07866-VM) Notice of Appearance filed by Frederick R. Demler, Stephen Grady, Ira Polk, (72 in 1:11-cv-07866-VM) Notice of Appearance filed by Context Partners Fund L.P., (13 in 1:11-cv-07866-VM) Order, (33 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Monica Rodriguez, Jerome Vrabel, (317 in 1:11- cv-07866-VM) Endorsed Letter, (22 in 1:12-md-02338-VM) Rule 7.1 Corporate Disclosure Statement filed by PS Energy Group Inc, (67 in 1:11-cv-07866-VM, 67 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by Monica Rodriguez, (380 in 1:11-cv-07866-VM) Endorsed Letter, (251 in 1:11-cv-07866-VM) Notice of Appearance filed by BMO Capital Markets Corp., (36 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Banyan Capital Master Fund, Ltd., (299 in 1:11-cv-07866-VM, 299 in 1:11-cv-07866-VM) Endorsed Letter, Set Motion and R&R Deadlines/Hearings, (198 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Paradigm Asia Ltd., Futures Capital Management, LLC, William Schur, Ali A. Rangchi Bozorki, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (41 in 1:11-cv-07866-VM) Affidavit in Support of Motion, filed by Arkansas Public Employees Retirement System, (52 in 1:11-cv-07866-VM, 52 in 1:11-cv-07866-VM) Certificate of Service Other, filed by IBEW Local 90 Pension Fund, (152 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Davide Accomazzo, (138 in 1:11-cv-07866-VM) Endorsed Letter, (279 in 1:11-cv-07866-VM) Affidavit of Service Complaints filed by Monica Rodriguez, (156 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (206 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Goldman Sachs & Co., (266 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (417 in 1:11-cv-07866-VM) Letter, (356 in 1:11- cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by U.S. Bancorp Investments, Inc., (289 in 1:11-cv-07866-VM) Endorsed Letter, (7 in 1:12-md-02338- VM) MDL Order Lifting Stay of Conditional Transfer Order (case opening), MDL Order Lifting Stay of Conditional Transfer Order (case opening), (401 in 1:11-cv-07866-VM) Declaration in Opposition to Motion, filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (39 in 1:11-cv-07866-VM) MOTION to Appoint Virginia Retirement System, Her Majesty the Queen in Right of Alberta to serve as lead plaintiff(s) filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (110 in 1:11-cv-07866-VM) Endorsed Letter, (304 in 1:11-cv-07866-VM, 304 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines, (360 in 1:11- cv-07866-VM) MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint filed by J. Randy Macdonald, (281 in 1:11-cv-07866-VM) Memo Endorsement, (209 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, (93 in 1:11-cv-07866- VM) Order on Motion to Appear Pro Hac Vice, (89 in 1:11-cv-07866-VM, 89 in 1:11-

Page 118: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

cv-07866-VM) Endorsed Letter, Set Deadlines, (245 in 1:11-cv-07866-VM) Notice of Appearance filed by Edith O'Brien, (131 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (396 in 1:11-cv-07866-VM) Transcript, (303 in 1:11-cv-07866-VM, 303 in 1:11-cv-07866- VM) Endorsed Letter, Set Hearings, (37 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Banyan Capital Master Fund, Ltd., (62 in 1:11-cv-07866- VM, 62 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (293 in 1:11-cv-07866-VM) MOTION for Claire E. Gorman to Appear Pro Hac Vice filed by Joseph Niciforo, Timothy Zaug, Robert Tierney, Charles Carey, Shane McMahon, Michael Mette, Henning-Carey Proprietary Trading, L.L.C, Brian Fisher, (103 in 1:11-cv-07866-VM) Letter, filed by Banyan Capital Master Fund, Ltd., (163 in 1:11-cv-07866-VM) MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s) filed by H. Martin Klinker, Jr., (141 in 1:11-cv-07866-VM) Notice of Appearance filed by Edith O'Brien, (176 in 1:11-cv-07866-VM) Notice of Hearing, (341 in 1:11-cv-07866-VM) Notice of Filing Transcript, (15 in 1:12-md-02338-VM) Notice of Appearance filed by PricewaterhouseCoopers LLP, (280 in 1:11-cv-07866- VM) Memorandum of Law in Opposition, filed by Paradigm Global Fund I Ltd., (128 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (435 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Craig Donohue, (180 in 1:11-cv-07866-VM) Notice of Appearance filed by J.C. Flowers & Co. LLC, (241 in 1:11-cv-07866-VM) MOTION for Jeffry M. Henderson to Appear Pro Hac Vice filed by Christy Vavra, (434 in 1:11-cv-07866-VM) MOTION to Dismiss Paul Hamann's Complaint filed by Craig Donohue, (54 in 1:11-cv-07866-VM, 54 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (155 in 1:11-cv-07866-VM) MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (371 in 1:11-cv-07866-VM) Notice of Appearance filed by Henri J. Steenkamp, (40 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (226 in 1:11-cv-07866- VM) Reply Memorandum of Law in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (407 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Sapere CTA Fund, LP, (376 in 1:11-cv-07866-VM, 376 in 1:11-cv-07866- VM) Endorsed Letter, Set Deadlines/Hearings, (61 in 1:11-cv-07866-VM, 61 in 1:11- cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (409 in 1:11-cv-07866-VM) Endorsed Letter, (32 in 1:11-cv-07866-VM) MOTION to Appoint MONICA RODRIQUEZ AND JEROME VRABEL to serve as lead plaintiff(s) filed by Monica Rodriguez, Jerome Vrabel, (75 in 1:11-cv-07866-VM) Notice of Appearance filed by J. Randy Macdonald, (258 in 1:11-cv-07866-VM) Affidavit of Service Complaints filed by Monica Rodriguez, (22 in 1:11-cv-07866- VM) Notice of Appearance filed by Jon S. Corzine, (17 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal - Signed, (382 in 1:11-cv-07866-VM) Amended Complaint, filed by Paradigm Asia Ltd., Rogers Varner, Jr., Her Majesty the Queen in Right of Alberta, Paradigm Equities Ltd., City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, Joseph Deangelis,

Page 119: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Paradigm Global Fund I Ltd., Bearing Fund LP, Jerome Vrabel, Virginia Retirement System, PS Energy Group Inc, (153 in 1:11-cv-07866-VM) Notice of Appearance filed by Paradigm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (38 in 1:11-cv-07866-VM) MOTION to Appoint Arkansas Public Employees Retirement System to serve as lead plaintiff(s) filed by Arkansas Public Employees Retirement System, (348 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (190 in 1:11-cv-07866-VM) Endorsed Letter, (233 in 1:11-cv-07866-VM) Notice of Appearance filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (144 in 1:11- cv-07866-VM) Endorsed Letter, (333 in 1:11-cv-07866-VM, 333 in 1:11-cv-07866- VM) Endorsed Letter, Set Deadlines/Hearings, (368 in 1:11-cv-07866-VM) MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint filed by Jon S. Corzine, (181 in 1:11-cv-07866-VM) Notice of Appearance filed by J.C. Flowers & Co. LLC, (423 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Bradley I. Abelow, (301 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Juan P. Arvelo, (9 in 1:11-cv-07866-VM) Endorsed Letter, (436 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Jon S. Corzine, (431 in 1:11-cv-07866-VM) MOTION to Dismiss The Consolidated Amended Class Action Complaint filed by Chicago Mercantile Exchange Inc., CME Group Inc., (440 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Vinay Mahajan, Bradley I. Abelow, David Dunne, Edith O'Brien, Laurie R. Ferber, Jon S. Corzine, Christine A. Serwinski, Henri J. Steenkamp, (397 in 1:11-cv-07866-VM) Notice of Filing Transcript, (231 in 1:11-cv-07866-VM) Notice of Appearance filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (196 in 1:11- cv-07866-VM) Memorandum of Law in Opposition to Motion, filed by Wade Jacobsen, Philip Timothy Johnson, Rocking K Land and Cattle, Inc., H. Martin Klinker, Jr., (260 in 1:11-cv-07866-VM) MOTION for Jeffrey R. Krinsk to Appear Pro Hac Vice filed by Summit Trust Company, (21 in 1:11-cv-07866-VM) Notice of Appearance filed by Jon S. Corzine, (66 in 1:11-cv-07866-VM, 66 in 1:11-cv-07866- VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (229 in 1:11- cv-07866-VM) Notice of Appearance filed by Bradley I. Abelow, (287 in 1:11-cv-07866-VM) Endorsed Letter, (298 in 1:11-cv-07866-VM, 298 in 1:11-cv-07866-VM) Order, Set Hearings, (30 in 1:11-cv-07866-VM) MOTION to Appoint The Bagwell Group to serve as lead plaintiff(s) filed by The Bagwell Group, (192 in 1:11-cv-07866- VM) Order Admitting Attorney Pro Hac Vice, (216 in 1:11-cv-07866-VM) Notice of Appearance filed by Natxis Securities North America, Inc., Commerz Markets LLC, Jefferies & Company, Inc., Sandler O'Neill & Partners, L.P., Lebenthal & Co., LLC, (379 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by PS Energy Group Inc, (1 in 1:11-cv-07866-VM) Complaint filed by Joseph Deangelis, (252 in 1:11-cv-07866-VM) Notice of Appearance filed by BMO Capital Markets Corp., (40 in 1:12-md-02338-VM, 457 in 1:11-cv-07866-VM) Notice of Appeal, filed by Paul Hamann, (73 in 1:11-cv-07866-VM) Notice of Appearance filed by Henri J. Steenkamp, (302 in 1:11-cv-07866-VM, 302 in 1:11-cv-07866-VM) Order, Set Hearings, (122 in 1:11-cv-07866-VM) MOTION for Steven R. Ross to Appear Pro Hac Vice filed by J. Randy Macdonald, (116 in 1:11-cv-07866-VM) Notice of Appearance filed by Rick D. Leesley, (392 in 1:11-cv-07866-VM, 28 in 1:12-md-02338-VM) Waiver of Service Executed, filed by Paradigm Asia Ltd., Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., (12 in 1:11-cv-07866-VM, 12 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines, (139 in 1:11-cv-07866-VM) Order, (288 in 1:11-cv-07866-VM) Endorsed Letter, (253

Page 120: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

in 1:11-cv-07866-VM) Notice of Appearance filed by BMO Capital Markets Corp., (98 in 1:11-cv-07866-VM) Letter, filed by Robert A. Daly, Jr., (264 in 1:11-cv-07866- VM) Notice (Other) filed by Union Asset Management Holding AG, Building Trades United Pension Trust Fund, (25 in 1:11-cv-07866-VM) MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (82 in 1:11-cv-07866-VM) Notice of Appearance filed by Bradley I. Abelow, (336 in 1:11-cv-07866-VM) Order, (12 in 1:12-md-02338-VM) Standing Order re Complex Civil Cases, (18 in 1:11-cv-07866-VM) Waiver of Service Executed, filed by Monica Rodriguez, Cyrille Guillaume, (346 in 1:11-cv-07866-VM) MOTION for Helen M. Cho to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Dennis A. Klejna, (282 in 1:11-cv-07866- VM) Order Admitting Attorney Pro Hac Vice, (194 in 1:11-cv-07866-VM) Endorsed Letter, (427 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by PricewaterhouseCoopers LLP, (284 in 1:11-cv-07866-VM) Order, (271 in 1:11-cv-07866-VM) Order, (327 in 1:11-cv-07866-VM) Order on Motion to Remand to State Court, (104 in 1:11-cv-07866-VM) Letter, filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (159 in 1:11-cv-07866-VM) MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s) filed by Paradigm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (133 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (217 in 1:11-cv-07866-VM) Notice ofAppearance filed by Natxis Securities North America, Inc., Commerz Markets LLC, Jefferies & Company, Inc., Sandler O'Neill & Partners, L.P., Lebenthal & Co., LLC, (171 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (410 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Sapere CTA Fund, LP, (292 in 1:11-cv-07866-VM, 10 in 1:12-md-02338-VM) Order, (238 in 1:11- cv-07866-VM) Endorsed Letter, (350 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (307 in 1:11-cv-07866-VM) Declaration in Opposition to Motion, filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S Sloan, Eileen S. Fusco, (453 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (214 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Sapere CTA Fund, LP, (28 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Context Partners Fund L.P., (58 in 1:11-cv-07866-VM, 58 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (324 in

Page 121: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

1:11-cv-07866-VM) Letter, filed by Jon S. Corzine, (225 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Wade Jacobsen, Philip Timothy Johnson, Rocking K Land and Cattle, Inc., H. Martin Klinker, Jr., (291 in 1:11-cv-07866-VM) MOTION to Remand to State Court filed by Juan P. Arvelo, (419 in 1:11- cv-07866-VM) Notice of Change of Address filed by Joseph Deangelis, (189 in 1:11- cv-07866-VM) Endorsed Letter,, (218 in 1:11-cv-07866-VM) Notice ofAppearance filed by Natxis Securities North America, Inc., Commerz Markets LLC, Jefferies & Company, Inc., Sandler O'Neill & Partners, L.P., Lebenthal & Co., LLC, (79 in 1:11- cv-07866-VM) Declaration in Support of Motion, filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (49 in 1:11-cv-07866-VM, 49 in 1:11-cv-07866-VM) Affidavit of Service Complaints, filed by IBEW Local 90 Pension Fund, (44 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (428 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by PricewaterhouseCoopers LLP, (162 in 1:11-cv-07866-VM) MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s) filed by H. Martin Klinker, Jr., (257 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (354 in 1:11-cv-07866-VM) Notice of Appearance filed by U.S. Bancorp Investments, Inc., (345 in 1:11-cv-07866-VM) MOTION for Stuart Halkett McCluer to Appear Pro Hac Vice Filing fee $ 200.00, receipt number 0208-7829439. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Rogers Varner, Jr., (329 in 1:11-cv-07866-VM, 329 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines/Hearings, (70 in 1:11-cv-07866-VM) Notice of Appearance filed by Context Partners Fund L.P., (17 in 1:12-md-02338-VM) Order, (19 in 1:11-cv-07866-VM) Endorsed Letter, (20 in 1:12-md-02338-VM) Rule 7.1 Corporate Disclosure Statement filed by Bearing Fund LP, (6 in 1:12-md-02338-VM) Standing Order re Complex Civil Cases, (182 in 1:11-cv-07866-VM) Notice of Appearance filed by J.C. Flowers & Co. LLC, (244 in 1:11-cv-07866-VM) Endorsed Letter, (178 in 1:11-cv-07866-VM) Notice of Appearance filed by Laurie R. Ferber, (183 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (43 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by LRI Invest S.A., Union Asset Management Holding AG, Building Trades United Pension Trust Fund, (92 in 1:11-cv-07866-VM) Notice of Appearance, filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., Bank Of America Corporation, RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Morgan Securities Inc., (404 in 1:11-cv-07866-VM) MOTION to Compel J.P. Morgan Chase to discovery filed by Paul Hamann, (259 in 1:11-cv-07866-VM) Affidavit of Service Complaints filed by Monica Rodriguez, (344 in 1:11-cv-07866-VM) MOTION for Allan L. Schare to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828342. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Dennis A. Klejna, (26 in 1:11- cv-07866-VM) MOTION to Appoint City ofPhiladelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of

Page 122: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (456 in 1:11-cv-07866-VM) Endorsed Letter, (308 in 1:11-cv-07866-VM) Notice of Appearance filed by Edith O'Brien, (227 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Paradigm Asia Ltd., Futures Capital Management, LLC, William Schur, Ali A. Rangchi Bozorki, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (445 in 1:11-cv-07866-VM, 445 in 1:11-cv-07866-VM) MOTION to Add. MOTION for Ann K. Ritter to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8181731. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by LRI Invest S.A., (130 in 1:11-cv-07866-VM) Endorsed Letter, (283 in 1:11-cv-07866-VM) Order, (398 in 1:11-cv-07866-VM, 398 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines, (165 in 1:11-cv-07866-VM) Notice (Other), Notice (Other) filed by H. Martin Klinker, Jr., (400 in 1:11-cv-07866-VM) Memorandum of Law in Opposition to Motion, filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (342 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (27 in 1:11-cv-07866- VM) MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser filed by Context Partners Fund L.P., (297 in 1:11- cv-07866-VM) MOTION to Remand filed by Juan P. Arvelo, (90 in 1:11-cv-07866- VM) Order, (59 in 1:11-cv-07866-VM, 59 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (208 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Bank Of America Corporation, (81 in 1:11- cv-07866-VM) Notice of Appearance filed by Bradley I. Abelow, (149 in 1:11-cv-07866-VM) FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s) filed by Sapere CTA Fund, LP, (383 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal, filed by Paradigm Asia Ltd., Summit Trust Company, Mark Kennedy, Rogers Varner, Jr., Kay P. Tee, LLC, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Thomas G. Moran, Bearing Fund LP, Robert Marcin, PS Energy Group Inc, Thomas S. Wacker, (222 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Lebenthal & Co., LLC, (234 in 1:11-cv-07866-VM) Notice of Appearance filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (124 in 1:11-cv-07866-VM) Notice of Appearance filed by Laurie R. Ferber, (147 in 1:11-cv-07866-VM) Endorsed Letter, (448 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion filed by J. Randy Macdonald, (361 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by J. Randy Macdonald, (247 in 1:11-cv-07866-VM) MOTION to Withdraw as Counsel filed by J. Randy Macdonald, (199 in 1:11-cv-07866-VM) Memorandum of Law in Opposition to Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (250 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (340 in 1:11-cv-07866-VM) Transcript, (80 in 1:11-cv-07866-VM) Response in Support of Motion

Page 123: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

filed by The Bagwell Group, (127 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (117 in 1:11-cv-07866-VM) Notice of Appearance filed by Rick D. Leesley, (105 in 1:11-cv-07866-VM) Letter, filed by Monica Rodriguez, (203 in 1:11-cv-07866-VM) MOTION for Gregory M. Boyle to Appear Pro Hac Vice filed by CME Group Inc., (438 in 1:11- cv-07866-VM) Declaration in Support of Motion, filed by Jon S. Corzine, (167 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Robert Marcin, (53 in 1:11-cv-07866-VM, 53 in 1:11-cv-07866-VM) Certificate of Service Other, filed by IBEW Local 90 Pension Fund, (215 in 1:11-cv-07866-VM) Certificate of Service Other filed by Sapere CTA Fund, LP, (321 in 1:11-cv-07866-VM) Order, (96 in 1:11-cv-07866-VM) Notice of Appearance filed by Frederick R. Demler, Stephen Grady, Ira Polk, (362 in 1:11-cv-07866-VM) Notice of Appearance, filed by Merril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Morgan Securities Inc., (77 in 1:11-cv-07866-VM) Notice of Appearance filed by J. Randy Macdonald, (8 in 1:11-cv-07866-VM) Notice of Change of Address filed by Joseph Deangelis, (154 in 1:11-cv-07866-VM) Notice ofAppearance filed by Paradigm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (337 in 1:11-cv-07866-VM) Endorsed Letter, (432 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Edith O'Brien, (113 in 1:11-cv-07866-VM) Certificate of Service Other filed by Christine A. Serwinski, (262 in 1:11-cv-07866- VM) Order on Motion to Appear Pro Hac Vice, (20 in 1:11-cv-07866-VM) Notice of Appearance filed by Jon S. Corzine, (172 in 1:11-cv-07866-VM) Memorandum ofLaw in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (447 in 1:11-cv-07866-VM) FRCP Rule 5d Memo - Sent to Chambers, (318 in 1:11-cv-07866- VM) MOTION for Christopher J. Barber to Appear Pro Hac Vice filed by Edith O'Brien, (278 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (140 in 1:11-cv-07866-VM) Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), (35 in 1:11-cv-07866-VM) MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel. MOTION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel filed by Banyan Capital Master Fund, Ltd., (175 in 1:11-cv-07866-VM) Endorsed Letter, (202 in 1:11-cv-07866-VM) Notice ofAppearance filed by Monica Rodriguez, (1 in 1:12-md-02338-VM) MDL Conditional Transfer In Order, (223 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Sandler O'Neill & Partners, L.P., (305 in 1:11-cv-07866-VM) Endorsed Letter, (23 in 1:12-md-02338- VM) Notice (Other) filed by Joseph Deangelis, (126 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (100 in 1:11-cv-07866-VM) Notice of Appearance filed by Michael G. Stockman, (34 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Monica Rodriguez, Jerome Vrabel, (2 in 1:12-md-02338-VM) Standing Order re Complex Civil Cases, (455 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Jon S. Corzine, (261 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Sapere CTA Fund, LP, (275 in 1:11-cv-07866-VM) Order, (349 in 1:11-cv-07866- VM) Order on Motion to Appear Pro Hac Vice, (31 in 1:11-cv-07866-VM)

Page 124: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Memorandum of Law in Support of Motion filed by The Bagwell Group, (204 in 1:11- cv-07866-VM) MOTION for Charles B. Sklarsky to Appear Pro Hac Vice filed by CME Group Inc., (84 in 1:11-cv-07866-VM) Notice of Appearance filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (65 in 1:11-cv-07866-VM, 65 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (161 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Paradigm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (373 in 1:11-cv-07866-VM) MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint filed by Henri J. Steenkamp, (186 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (243 in 1:11-cv-07866- VM) Rule 7.1 Corporate Disclosure Statement filed by CME Group Inc., (449 in 1:11- cv-07866-VM) Declaration in Support of Motion filed by J. Randy Macdonald, (99 in 1:11-cv-07866-VM) Notice of Appearance filed by Michael G. Stockman, (173 in 1:11- cv-07866-VM) Notice of Voluntary Dismissal, filed by Juan P. Arvelo, (267 in 1:11-cv-07866-VM) Endorsed Letter, (387 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by PricewaterhouseCoopers LLP, (150 in 1:11-cv-07866- VM) Memorandum of Law in Support of Motion, filed by Sapere CTA Fund, LP, (134 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (135 in 1:11-cv-07866-VM) Endorsed Letter, (158 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Robert Marcin, (4 in 1:11-cv-07866-VM) Order, (166 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by H. Martin Klinker, Jr., (268 in 1:11-cv-07866-VM) Endorsed Letter, (242 in 1:11-cv-07866-VM) Endorsed Letter, (313 in 1:11-cv-07866-VM) Notice of Appearance filed by Rick D. Leesley, Frederick R. Demler, Stephen Grady, Bernard Dan, (6 in 1:11-cv-07866-VM) Notice of Appearance filed by Joseph Deangelis, (334 in 1:11-cv-07866-VM) Notice of Appearance filed by Vinay Mahajan, (15 in 1:11-cv-07866-VM) Endorsed Letter, (191 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (112 in 1:11-cv-07866-VM) Certificate of Service Other filed by Christine A. Serwinski, (236 in 1:11- cv-07866-VM) Notice of Appearance filed by Wade Jacobsen, Philip Timothy Johnson, Rocking K Land and Cattle, Inc., H. Martin Klinker, Jr., (151 in 1:11-cv-07866-VM) MOTION to Appoint Davide Accomazzo and Robert E. Calle Gracey to serve as lead plaintiff(s) filed by Davide Accomazzo, (273 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal - Signed, (5 in 1:12-md-02338-VM) Standing Order re Complex Civil Cases, (3 in 1:11-cv-07866-VM) Order, (433 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Chicago Mercantile Exchange Inc., CME Group Inc., (83 in 1:11-cv-07866-VM) Notice of Appearance filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (14 in 1:11-cv-07866-VM, 14 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines, (359 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco were transmitted to the U.S. Court of Appeals. Filed In Associated Cases: 1:12-md-02338- VM, 1:11-cv-07866-VM.(tp) (Entered: 02/07/2013)

02/13/2013 Payment of Fee Received: Money Order received on 2/13/2013 in the amount of $455.00. (rdz) (Entered: 02/13/2013)

02/13/2013 USCA Appeal Fees received $ 455.00 receipt number 465401059972 on 2/13/2013 re: (457 in 1:11-cv-07866-VM, 40 in 1:12-md-02338-VM) Notice of Appeal, filed by

Page 125: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Paul Hamann. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866- VM(nd) (Entered: 02/13/2013)

02/20/2013 459 REPLY re: (435 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion. Document filed by Paul Hamann. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(sac) (Entered: 02/21/2013)

02/21/2013 460 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF APPEARANCE re Sean K. O'Dowd. ENDORSEMENT: So Ordered. (Signed by Judge Victor Marrero on 2/20/2013) (cd) (Entered: 02/21/2013)

02/26/2013 461 NOTICE OF CHANGE OF ADDRESS by Thomas James McKenna on behalf of Juan P. Arvelo. New Address: Gainey McKenna & Egleson, 440 Park Avenue South, 5th Floor, New York, NY, United States 10016, 2129831300. Filed In Associated Cases: 1:11-cv-07866-VM et al.(McKenna, Thomas) (Entered: 02/26/2013)

02/27/2013 ***DELETED DOCUMENT. Deleted document number 462 ORDER. The document was incorrectly filed in this case. (djc) (Entered: 02/27/2013)

02/28/2013 462 ENDORSED LETTER addressed to Judge Victor Marrero from George M. Boyle dated 2/27/2013 re: We do not feel it is necessary to file a reply in support of our Motion because Mr. Hamann's response fails to address the arguments in our Motion. We therefore request that the Court rule on our Motion. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendant Craig Donohue. SO ORDERED. (Signed by Judge Victor Marrero on 2/28/2013) Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-05181-VM(mt) (Entered: 02/28/2013)

03/13/2013 463 ORDER FOR ADMISSION PRO HAC VICE: granting 446 Motion for Ann K. Ritter to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 3/13/2013) (js) (Entered: 03/13/2013)

03/13/2013 464 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN NOTICE: granting 294 Motion for Ann K. Ritter to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 3/13/2013) (js) (Entered: 03/13/2013)

03/13/2013 465 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN NOTICE: granting 293 Motion for Claire E. Gorman to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 3/13/2013) (js) (Entered: 03/13/2013)

03/14/2013 466 ORDER granting 148 MOTION TO WITHDRAW ATTORNEY APPEARANCE OF ATTORNEY Attorney Russell David Paul terminated. SO ORDERED. Docket No. 148.(Signed by Judge Victor Marrero on 3/14/2013) (ama) (Entered: 03/14/2013)

03/14/2013 467 ENDORSED LETTER addressed to Judge Victor Marrero from Paul Hamann dated 3/11/2013 re: This letter is in response to Mr. Boyle's letter dated February 27, 2013. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the court by Plaintiff Paul Hamann. SO ORDERED. (Signed by Judge Victor Marrero on 3/14/2013) (ama) (Entered: 03/14/2013)

03/19/2013 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.A.. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A (Proposed Order))(Entwistle,

Page 126: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Andrew) (Entered: 03/19/2013)

03/19/2013 469 MEMORANDUM OF LAW in Support re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.A... Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 03/19/2013)

03/19/2013 470 DECLARATION of Andrew J. Entwistle in Support of Plaintiffs Motion for Preliminary Approval Of Proposed Settlement with JPMorgan Chase Bank, N.A. in Support re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.A... Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit 1 (Settlement Agreement), # 2 Exhibit 1-A (Proposed Bankruptcy Approval Order), # 3 Exhibit 1-B (Proposed Preliminary Approval Order), # 4 Exhibit 1-C (Proposed Judgment), # 5 Exhibit 1-D (Filed Claim Notice), # 6 Exhibit 1-E (Unfiled Claim Notice), # 7 Exhibit 1-F (Summary Notice), # 8 Exhibit 1-G (JPM MFG UK Release), # 9 Exhibit 2 (Trustee's Rule 9019 Motion), # 10 Exhibit 3 (UK Settlement Agreement), # 11 Exhibit 3-A (Bankruptcy Court Order Approving UK Settlement Agreement), # 12 Exhibit 4 (MF Global Holdings Ltd. Letter Agreement))(Entwistle, Andrew) (Entered: 03/19/2013)

03/19/2013 471 JOINDER to join re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.A. Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc. (Kobak, James) Modified on 3/20/2013 (ka). (Entered: 03/19/2013)

03/21/2013 472 AFFIDAVIT OF SERVICE. Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Kobak, James) (Entered: 03/21/2013)

03/21/2013 473 AFFIDAVIT OF SERVICE. Document filed by Paradigm Global Fund I Ltd.. I (Entwistle, Andrew) (Entered: 03/21/2013)

03/28/2013 474 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE: NOW THEREFORE, IT IS HEREBY ORDERED:I. Settlement Class Certification: Pursuant to Rules 23(a) and 23(b)(3) of the Federal Rules of Civil Procedure, and for purposes of the Settlement only, the Court certifies the Customer Class Action as a class action on behalf of the following Settlement Class: Excluded from the Settlement Class are: (i) any person or entity named as a defendant in the Consolidated Amended Class Action Complaint for Violations of the Commodity Exchange Act and Common Law, dated November 2, 2012 (including any immediate family members of such defendant and any parent, subsidiary or affiliate of any defendant) that held money, securities, or property at MFGI and that could otherwise be deemed to be a member of the Settlement Class; (ii) any parent, subsidiary or affiliate of MFGI that held money, securities, or property at MFGI and that could otherwise be deemed to be a member of the Settlement Class; and(iii) any person or entity that excludes him, her or itself from the Settlement Class by filing a request for exclusion that is accepted by the Court pursuant to this Order. The Court finds, for purposes of the Settlement only, that the prerequisites for certifying the Customer Class Action as a class action under Rules 23(a) and 23(b)(3) of the Federal Rules of Civil Procedure have been satisfied in that: (a) the number of Settlement Class Members is so numerous that joinder of all members thereof is impracticable; (b) there are questions of law and fact common to the Settlement Class which predominate over any individual questions; (c) the claims of the Customer Representatives are typical of

Page 127: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

the claims of the Settlement Class; (d) Customer Representatives and Co-Lead Counsel (as defined herein) have and will fairly and adequately represent the interests of the Settlement Class; and (e) a class action is superior to other available methods for the fair and efficient adjudication of the Customer Class Action. All other provisions as further set forth in this order. (Signed by Judge Victor Marrero on 3/28/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) (Entered: 03/28/2013)

04/02/2013 475 NOTICE OF CHANGE OF ADDRESS by Neil Stephen Binder on behalf of Henri J. Steenkamp. New Address: Binder & Schwartz LLP, 28 W. 44th Street, New York, New York, United States 10036, 347.334.5081. (Binder, Neil) (Entered: 04/02/2013)

04/08/2013 476 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Leucadia National Corporation, Other Affiliate Jefferies Group LLC for Jefferies & Company, Inc.. Document filed by Jefferies & Company, Inc..(Hakki, Adam) (Entered: 04/08/2013)

04/16/2013 477 CERTIFICATE OF SERVICE of Notice of Change of Address served on Jeffry Henderson, Matthew Crowl & Paul Hamann on April 2, 2013. Service was made by Mail. Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 04/16/2013)

04/17/2013 478 NOTICE OF CHANGE OF ADDRESS by Roger Joel Bernstein on behalf of Kay P. Tee, LLC. New Address: Roger J. Bernstein, Attorney at Law, 535 Fifth Avenue, 35th Floor, New York, NY, USA 10017, 212 748 4800. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Bernstein, Roger) (Entered: 04/17/2013)

04/24/2013 479 NOTICE OF APPEARANCE by Matthew McPherson Balf Riccardi on behalf of Henri J. Steenkamp (Riccardi, Matthew) (Entered: 04/24/2013)

05/01/2013 480 NOTICE OF APPEARANCE by David Norwich Gopstein on behalf of J.C. Flowers & Co. LLC (Gopstein, David) (Entered: 05/01/2013)

05/09/2013 481 ORDER: A pretrial conference having been held on May 9, 2013, it is hereby ORDERED as follows: 1. In light of the mediation currently underway, the stay ordered in the Memorandum Endorsement dated February 6, 2013, shall be extended until June 24, 2013, at which time it shall dissolve absent further order of the Court. 2. The stay shall apply to all proceedings in this Court except the ongoing settlement proceedings with respect to the proposed JPMorgan Chase settlement. (Signed by Magistrate Judge James C. Francis on 5/9/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM Copies Mailed By Chambers. (lmb) (Entered: 05/10/2013)

05/09/2013 Minute Entry for proceedings held before Magistrate Judge James C. Francis: Interim Pretrial Conference held on 5/9/2013. (js) (Entered: 05/14/2013)

05/16/2013 482 NOTICE OF APPEARANCE by Goutam Umesh Jois on behalf of CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Jois, Goutam) (Entered: 05/16/2013)

05/21/2013 483 MANDATE of USCA (Certified Copy) as to (457 in 1:11-cv-07866-VM, 40 in 1:12- md-02338-VM) Notice of Appeal, filed by Paul Hamann USCA Case Number 13- 0563. Appellant, pro se, moves for open discovery. This Court has determined sua

Page 128: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

sponte that it lacks jurisdiction over this appeal because a final order has not been issued by the district court as contemplated by 28 U.S.C. § 1291. See Coopers & Lybrand v. Livesay, 437 U.S. 463, 467 (1978). Upon due consideration, it is hereby ORDERED that the appeal is DISMISSED. It isfurther ORDERED that Appellants motion is DENIED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 05/21/2013. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(nd) (Entered: 05/21/2013)

05/23/2013 484 ENDORSED LETTER: addressed to Judge Victor Marrero from Benjamin Y. Kaufman dated 5/23/2013 re: Milberg LLP. represents Summit Trust Company in the above captioned matter. However, as of April 16, 2013 Counsel is no longer with Milberg and will no longer participate in this case. Accordingly, Counsel requests that the Court remove Counsel in this matter. ENDORSEMENT: The Clerk of Court is directed to remove Attorney Benjamin Y Kaufman from the list of counsel in this action. So Ordered. (Signed by Judge Victor Marrero on 5/23/2013) (js) (Entered: 05/23/2013)

05/29/2013 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A.. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Entwistle, Andrew) (Entered: 05/29/2013)

05/29/2013 486 MEMORANDUM OF LAW in Support re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A... Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 05/29/2013)

05/29/2013 487 DECLARATION of Merrill G. Davidoff and Andrew J. Entwistle in Support re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A... Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Entwistle, Andrew) (Entered: 05/29/2013)

05/29/2013 488 MOTION to Approve Plaintiffs' Counsel's Motion For Award Of Attorneys' Fees And Reimbursement Of Litigation Expenses. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A)(Entwistle, Andrew) (Entered: 05/29/2013)

05/29/2013 489 MEMORANDUM OF LAW in Support re: 488 MOTION to Approve Plaintiffs' Counsel's Motion For Award Of Attorneys' Fees And Reimbursement Of Litigation Expenses.. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 05/29/2013)

05/29/2013 490 DECLARATION of Merrill G. Davidoff and Andrew J. Entwistle in Support re: 488 MOTION to Approve Plaintiffs' Counsel's Motion For Award Of Attorneys' Fees And Reimbursement Of Litigation Expenses.. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Entwistle, Andrew) (Entered: 05/29/2013)

06/12/2013 491 MEMORANDUM OF LAW in Opposition re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A... Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp. (Carroll, Schuyler) (Entered: 06/12/2013)

Page 129: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

06/12/2013 492 NOTICE OF APPEARANCE by Schuyler G. Carroll on behalf of Jon S. Corzine (Carroll, Schuyler) (Entered: 06/12/2013)

06/12/2013 493 NOTICE OF APPEARANCE by Shan A. Haider on behalf of Jon S. Corzine (Haider, Shan) (Entered: 06/12/2013)

06/12/2013 494 MEMORANDUM OF LAW in Opposition re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A.. - PRICEWATERHOUSECOOPERS LLPS LIMITED OBJECTION TO THE PROPOSED SETTLEMENT AMONG THE SIPA TRUSTEE, THE CUSTOMER REPRESENTATIVE PLAINTIFFS AND JPMORGAN CHASE BANK, N.A . Document filed by PricewaterhouseCoopers LLP. (Fine, David) (Entered: 06/12/2013)

06/12/2013 495 MEMORANDUM OF LAW in Opposition re: (485 in 1:11-cv-07866-VM) MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A.. The Securities Plaintiffs' Limited Objection to the Proposed Settlement Among the SIPA Trustee, The Customer Representative Plaintiffs, & JPMorgan Chase Bank, N.A . Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Graziano, Salvatore) (Entered: 06/12/2013)

06/24/2013 496 MOTION for David A Geier to Appear Pro Hac Vice for Defendant Matthew Hughey . Filing fee $ 200.00, receipt number 0208-8634419. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Matthew Hughey. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Geier, David) (Entered: 06/24/2013)

06/25/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 496 MOTION for David A Geier to Appear Pro Hac Vice for Defendant Matthew Hughey . Filing fee $ 200.00, receipt number 0208-8634419. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bwa) (Entered: 06/25/2013)

06/25/2013 497 ENDORSED LETTER addressed to Magistrate Judge James C. Francis from Merrill G. Davidoff and Andrew J. Entwistle dated 6/24/2013 re: As the Court knows, the parties participated in extensive meetings and mediation sessions last week, and sufficient progress appears to have been made to request an extension of the stay for one month, until July 20th, 2013. ENDORSEMENT: Application granted. (Signed by Magistrate Judge James C. Francis on 6/25/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(lmb) (Entered: 06/26/2013)

06/26/2013 498 RESPONSE re: 494 Memorandum of Law in Opposition to Motion, 495 Memorandum of Law in Opposition to Motion,, 491 Memorandum of Law in Opposition to Motion, Customer Plaintiffs' Response to Putative Objections by Paul Hamann, the Individual Defendants, Pricewaterhousecoopers LLP, and the Securities Plaintiffs to the Proposed Settlement with JPMorgan Chase Bank, N.A. . Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit A)(Entwistle, Andrew) (Entered: 06/26/2013)

06/26/2013 499 REPLY to Response to Motion re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.A.., 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A.. / Trustee's Reply to (I) the

Page 130: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Non-Settling Defendants' Objection to Plaintiffs' Motion for Final Approval of Proposed Settlement with JPMorgan Chase Bank, N.A., to the Extent Plaintiffs Seeks to Allocate Customer Property to the General Estate, and (II) the Securities Plaintiffs' Limited Objection to the Proposed Settlement Among the SIPA Trustee, the Customer Representatives and JPMorgan Chase Bank, N.A. . Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Kobak, James) (Entered: 06/26/2013)

06/26/2013 500 NOTICE OF APPEARANCE by Bennett Leon Spiegel on behalf of MF Global Holdings Ltd., as Plan Administrator. (Spiegel, Bennett) (Entered: 06/26/2013)

06/26/2013 501 REPLY to Response to Motion re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.A.., 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A... Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Pressment, Jonathan) (Entered: 06/26/2013)

06/26/2013 502 RESPONSE in Support re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A.. Plan Administrator's Response To (I) The Non-Settling Defendants' Objection To Plaintiffs Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A. To The Extent Plaintiffs Seek To Allocate Customer Property To The General Estate; (II) The Securities Plaintiffs' Limited Objection To The Proposed Settlement Among The SIPA Trustee, The Customer Representative Plaintiffs, And JPMorgan Chase Bank, N.A.; And (III) PricewaterhouseCoopers LLP's Limited Objection To The Proposed Settlement Among The SIPA Trustee, The Customer Representative Plaintiffs And JPMorgan Chase Bank, N.A. . Document filed by MF Global Holdings Ltd., as Plan Administrator. (Spiegel, Bennett) (Entered: 06/26/2013)

06/28/2013 503 ENDORSED LETTER: addressed to Magistrate James C. Francis from Jon R. Grabowski dated 6/25/2013 re: Counsel for Sapere Wealth Management, Granite Asset Management and Sapere CTA Fund L.P. write in response to Commodities Class Interim Co "Lead Counsel's June 24, 2103 letter to Your Honor. In Sapere's view, the stay that expired on June 24th should not be renewed. The mediation sessions to date have in our view not been productive, nor does Sapere anticipate that future sessions will lead to meaningful settlement discussions. Additionally, among other things, the mediation has been and will continue to be unable to achieve progress because information in the possession of MF Global Holdings, Ltd. and/or any of the defendants has not been made available ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiff Sapere. So Ordered. (Signed by Judge Victor Marrero on 6/26/2013) (js) (Entered: 06/28/2013)

07/01/2013 504 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE of Correspondence to the Honorable Victor Marrero. Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc. (Kobak, James) Modified on 7/2/2013 (db). (Entered: 07/01/2013)

07/01/2013 505 STIPULATION AND ORDER OF DISMISSAL OF PAUL HAMANN'S RESPONSE ANDOBJECTION TO MOTION FOR FINAL APPROVAL OF PROPOSED SETTLEMENTWITH JPMORGAN CHASE BANK, N.A.: IT IS HEREBY

Page 131: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

STIPULATED AND AGREED by and between James W. Giddens, as Trustee for the SIPA liquidation of MF Global Inc.and Paul Hamann that the Objection is withdrawn with prejudice. (Signed by Judge Victor Marrero on 7/1/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) (Entered: 07/01/2013)

07/01/2013 506 ENDORSED LETTER: addressed to Judge Victor Marrero from James B. Kobak Jr., Scott J. Greenberg, Bruce Bennett, Andrew J. Entwistle and Merrill G. Davidoff dated 7/1/2013 re: In sum, the issues raised in the Consent Order have no relevance to the relief sought by the Trustee and the Customer Representatives at the July 3, 2013 hearing and will be fully addressed at a future hearing in the Bankruptcy Court. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the Customer Representatives, SIPA Trustee, and MF Global Holdings. (Signed by Judge Victor Marrero on 7/1/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) (Entered: 07/02/2013)

07/02/2013 ***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. 504 HAS BEEN REJECTED. Note to Attorney James Benedict Kobak : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. (db) (Entered: 07/02/2013)

07/03/2013 507 STIPULATED ORDER RESERVING RIGHTS: Whereas, certain objectors have agreed to withdraw their objections (ECF Nos. 491,494) concerning the settlement preliminarily approved by this Court on March 28, 2013 (ECF No. 474) on the terms set forth below, and the parties having appeared before the Court on July 3, 2013; IT IS HEREBY STIPULATED AND ORDERED THAT: All issues related to whether or not the Remitted Clearance Collateral is customer property and the legal consequences of the distribution of the Remitted Clearance Collateral as among the parties to the Multi-District litigation are not before the Court and shall be addressed by separate motion to the Bankruptcy Court. All parties preserve and may raise any and all arguments with respect to the Remitted Clearance Collateral that they are entitled to raise in this Court, and nothing in the settlement agreement, the order approving the settlement agreement, or the withdrawal of the objections will constitute a waiver of any parties' rights or arguments. SO ORDERED. (Signed by Judge Victor Marrero on 7/3/2013) (rsh) (Entered: 07/03/2013)

07/03/2013 508 FINAL JUDGMENT AND ORDER APPROVING THE PLAN OF ALLOCATION: After giving due consideration, the Court finds that the proposed Plan of Allocation (as set forth in the Filed Claim Notice and Unfiled Claim Notice and related approval documents) is fair, reasonable and adequate, and are hereby approved. (Signed by Judge Victor Marrero on 7/3/2013) (Attachments: # 1 Notice of Right to Appeal)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(dt) (Entered: 07/10/2013)

07/03/2013 509 FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE:The Released Defendant Persons hereby fully, finall, and forever release, relinquish and discharge each and all of the Customer Representative Plaintiffs', other Class Members, and Class Counsel from all claims arising out of, relating to, or in connectioon with the institution, prosecution, assertion, settlement, or resolution of the Customer Class Action of the released Plaintiffs' Claims. (Signed by Judge Victor

Page 132: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Email: seano@blbglaw.com TERMINATED: 02/21/2013 Stefanie Jill Sundel

Marrero on 7/3/2013) (Attachments: # 1 Notice of Right to Appeal)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(dt) (Entered: 07/10/2013)

07/03/2013 510 FINAL JUDGMENT AND ORDER AWARDING FEES AND EXPENSES: The Court hereby awards Class Counsel attorneys' fees of $7,237,600.81 and expenses of $262,399.19, together with interest on both amounts not to exceed the interest earned on the Fee and Expense payment, if any, after it has been deposited into escrow pursuant to the terms of the Settlement Agreement. (Signed by Judge Victor Marrero on 7/3/13) (Attachments: # 1 Notice of Right to Appeal)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(dt) (Entered: 07/10/2013)

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 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