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

49
US District Court Civil Docket as of 09/04/2007 Retrieved from the court on Wednesday, September 12, 2007 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:02-cv-01765-LLS Leykin v. AT&T Corporation, et al Assigned to: Judge Louis L. Stanton Demand: $0 Member cases: 1:02-cv-01978-LLS 1:02-cv-02078-LLS Related Cases: 1:03-cv-04985-LLS 1:05-cv-05718-LLS Cause: 15:78m(a) Securities Exchange Act Date Filed: 03/05/2002 Date Terminated: 03/24/2006 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Semen Leykin on behalf of himself and all others similarly situated 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] LEAD ATTORNEY Christopher Lovell Lovell & Stewart, L.L.P. 500 Fifth Avenue New York, NY 10110 (212) 608-1900 LEAD ATTORNEY Frederick W. Gerkens, III Lovell Stewart Halebian, LLP 500 Fifth Avenue, 58th Flr. New York, NY 10110 (212)608-1900 Fax: (212)719-4677 Email: [email protected] LEAD ATTORNEY Gary S. Jacobson Lovell Stewart Halebian LLP 500 Fifth Avenue New York, NY 10110 (212) 608-1900

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/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

US District Court Civil Docket as of 09/04/2007 Retrieved from the court on Wednesday, September 12, 2007

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

CIVIL DOCKET FOR CASE #: 1:02-cv-01765-LLS

Leykin v. AT&T Corporation, et al Assigned to: Judge Louis L. Stanton Demand: $0 Member cases: 1:02-cv-01978-LLS 1:02-cv-02078-LLS Related Cases: 1:03-cv-04985-LLS 1:05-cv-05718-LLS Cause: 15:78m(a) Securities Exchange Act

Date Filed: 03/05/2002 Date Terminated: 03/24/2006 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Semen Leykin on behalf of himself and all others similarly situated

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] LEAD ATTORNEY Christopher Lovell Lovell & Stewart, L.L.P. 500 Fifth Avenue New York, NY 10110 (212) 608-1900 LEAD ATTORNEY Frederick W. Gerkens, III Lovell Stewart Halebian, LLP 500 Fifth Avenue, 58th Flr. New York, NY 10110 (212)608-1900 Fax: (212)719-4677 Email: [email protected] LEAD ATTORNEY Gary S. Jacobson Lovell Stewart Halebian LLP 500 Fifth Avenue New York, NY 10110 (212) 608-1900

Page 2: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

LEAD ATTORNEY ATTORNEY TO BE NOTICED Lovell Stewart Halebian 500 Fifth Avenue New York, Ny 10110 212-608-1900 LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher Lovell Lovell & Stewart, L.L.P. 500 Fifth Avenue New York, NY 10010 (212) 608-1900

V.

Defendant

AT&T Corporation represented by Alan M. Unger Sidley, Austin, Brown & Wood, L.L.P. 787 Seventh Avenue New York, NY 10019 (212) 839-5300 LEAD ATTORNEY Charles W. Douglas Pro Hac Vice LEAD ATTORNEY Fredric S. Newman Hoguet, Newman & Regal, L.L.P. 10 East 40th Street New York, NY 10016 (212) 689-8808 LEAD ATTORNEY ATTORNEY TO BE NOTICED John J. Lavelle Sidley, Austin, Brown & Wood 787 Seventh Avenue New York, NY 10019 (212) 839-5300 LEAD ATTORNEY Sheila A. Sundvall Sidley Austin Brown & Wood Bank One Plaza Chicago, IL 60603

Page 3: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

(312) 853-7000 LEAD ATTORNEY Stephen C. Carlson Sidley & Austin one First National Plaza Chicago, IL 60603 LEAD ATTORNEY Jean-Marie L. Atamian Mayer, Brown, Rowe & Maw,LLP(NYC) 1675 Broadway New York, NY 10019 (212)506-2500 Fax: (212)262-1910 Email: [email protected]

Defendant

Patti S. Hart represented by Jean-Marie L. Atamian (See above for address)

Defendant

C. Michael Armstrong represented by Charles W. Douglas (See above for address) LEAD ATTORNEY Fredric S. Newman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John J. Lavelle (See above for address) LEAD ATTORNEY Sheila A. Sundvall (See above for address) LEAD ATTORNEY Stephen C. Carlson (See above for address) LEAD ATTORNEY Alan M. Unger (See above for address) ATTORNEY TO BE NOTICED Jean-Marie L. Atamian

Page 4: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

(See above for address)

Defendant

Mark McEachen represented by Jack P. Dicanio Proskauer, Rose, L.L.P. 2049 Century Park East 32nd Floor Los Angeles, CA 90067-3206 (310) 557-2900 Fax: (310) 557-2193 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan E. Rich Proskauer, Rose, L.L.P. 2049 Century Park East 32nd Floor Los Angeles, CA 90067-3206 (310) 557-2900 Fax: (310) 557-2193 LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Marmaro Proskauer Rose 2049 Century Park East Los Angeles, CA 90067-3206 (310) 557-2900 LEAD ATTORNEY Jean-Marie L. Atamian (See above for address)

Defendant

Frank Ianna represented by Charles W. Douglas (See above for address) LEAD ATTORNEY John J. Lavelle (See above for address) LEAD ATTORNEY Sheila A. Sundvall (See above for address) LEAD ATTORNEY Stephen C. Carlson (See above for address)

Page 5: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

LEAD ATTORNEY Alan M. Unger (See above for address) ATTORNEY TO BE NOTICED Jean-Marie L. Atamian (See above for address)

Defendant

Charles H. Noski represented by Charles W. Douglas (See above for address) LEAD ATTORNEY John J. Lavelle (See above for address) LEAD ATTORNEY Sheila A. Sundvall (See above for address) LEAD ATTORNEY Stephen C. Carlson (See above for address) LEAD ATTORNEY Alan M. Unger (See above for address) ATTORNEY TO BE NOTICED Jean-Marie L. Atamian (See above for address)

Defendant

Daniel H. Somers represented by Charles W. Douglas (See above for address) LEAD ATTORNEY John J. Lavelle (See above for address) LEAD ATTORNEY Sheila A. Sundvall (See above for address) LEAD ATTORNEY Stephen C. Carlson (See above for address)

Page 6: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

LEAD ATTORNEY Alan M. Unger (See above for address) ATTORNEY TO BE NOTICED Jean-Marie L. Atamian (See above for address)

Defendant

Mufit Cinali TERMINATED: 09/18/2003

represented by Charles W. Douglas (See above for address) TERMINATED: 09/18/2003 LEAD ATTORNEY John J. Lavelle (See above for address) TERMINATED: 09/18/2003 LEAD ATTORNEY Sheila A. Sundvall (See above for address) TERMINATED: 09/18/2003 LEAD ATTORNEY Stephen C. Carlson (See above for address) TERMINATED: 09/18/2003 LEAD ATTORNEY Jean-Marie L. Atamian (See above for address)

Defendant

John C. Petrillo represented by Charles W. Douglas (See above for address) LEAD ATTORNEY Fredric S. Newman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John J. Lavelle (See above for address) LEAD ATTORNEY Sheila A. Sundvall

Page 7: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

(See above for address) LEAD ATTORNEY Stephen C. Carlson (See above for address) LEAD ATTORNEY Alan M. Unger (See above for address) ATTORNEY TO BE NOTICED Jean-Marie L. Atamian (See above for address)

Defendant

John C. Malone represented by Kenneth M Bialo Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York, NY 10271 212-705-5000 Fax: (212)238-3100 Email: [email protected] LEAD ATTORNEY Paul A. Ragusa Baker, Botts, L.L.P. 30 Rockefeller Plaza 44th Floor New York, NY 10112 (212) 408-2500 LEAD ATTORNEY R. Stan Mortenson Baker Botts L.L.P. 1299 Pennsylvania Ave., N.W. Washington, DC 20004 (202) 639-7700 LEAD ATTORNEY Ryan E. Bull Baker Botts LLP 1299 Pensylvania Venue, N.W., Washington, D.C. LEAD ATTORNEY Samuel L. Waldon 1299 Pennsylvania Avenue NW Washington, DC LEAD ATTORNEY

Page 8: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

Jean-Marie L. Atamian (See above for address)

Defendant

Edward S. Rogers represented by Dorothy Jane Spenner Sidley Austin LLP(NY) 787 Seventh Avenue New York, NY 10019 212-839-5300 Fax: 212-839-5407 Email: [email protected] LEAD ATTORNEY Jay B. Kasner Skadden, Arps, Slate, Meagher & Flom LLP Four Times Square New York, NY 10036 (202)371-7000 Email: [email protected] LEAD ATTORNEY Michael Paul Kelly Skadden, Arps,Slate,Meagher & Flom (DC) 1440 New York Avenue NorthWest Washington, DC 20006 (202) 371-7282 Fax: (202) 661-9182 Email: [email protected] LEAD ATTORNEY Richard L. Brusca Skadden Arps Slate Meagher and Flom LLP 1440 New York Ave NW Suite 900 Washington, DC 20005 (202) 371-7000 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jean-Marie L. Atamian (See above for address)

Defendant

William R. Hearst, III represented by Alfred J. Lechner, Jr.

Page 9: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

Morgan, Lewis & Bockius, L.L.P. 502 Carnegie Center Princeton, NJ 08540 (609) 919-6600 LEAD ATTORNEY ATTORNEY TO BE NOTICED Randi Beth Pincus Morgan, Lewis & Bockius LLP (New York) 101 Park Avenue 37th Floor New York, NY 10178 212-309-6000 Fax: 212-309-6273 Email: [email protected] LEAD ATTORNEY Jean-Marie L. Atamian (See above for address)

Defendant

David Woodrow represented by Fredric S. Newman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Alan M. Unger (See above for address) ATTORNEY TO BE NOTICED Charles W. Douglas Sidley Austin Brown & Ward LLP 10 South Dearborn Street Chicago, IL 60603 (312) 853-7000 ATTORNEY TO BE NOTICED John J. Lavelle Sidley, Austin, Brown & Wood LLP 787 Seventh Avenue New York, NY 10019 (212) 839-5300 ATTORNEY TO BE NOTICED Sheila A. Sundvall (See above for address) ATTORNEY TO BE NOTICED

Page 10: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

Stephen C. Carlson (See above for address) ATTORNEY TO BE NOTICED

Defendant

Thomas A. Jermoluk represented by Henninger Simons Bullock Mayer, Brown, Rowe & Maw,LLP(NYC) 1675 Broadway New York, NY 10019 (212)506-2500 Fax: (212)262-1910 Email: [email protected] LEAD ATTORNEY Jean-Marie L. Atamian (See above for address) LEAD ATTORNEY

Defendant

L. John Doerr represented by Henninger Simons Bullock (See above for address) LEAD ATTORNEY Jean-Marie L. Atamian (See above for address) LEAD ATTORNEY

Defendant

Kleiner, Perkins, Caufield & Byers represented by Jean-Marie L. Atamian (See above for address) LEAD ATTORNEY

Defendant

Hossein Eslambolchi represented by John J. Lavelle (See above for address) ATTORNEY TO BE NOTICED Alan M. Unger (See above for address) ATTORNEY TO BE NOTICED

Defendant

Brian L. Roberts represented by James Cain Kasowitz, Benson, Torres & Friedman, LLP (NYC)

Page 11: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

1633 Broadway New York, NY 10019 (212)506-1700 x1974 Fax: (212)506-1800 Email: [email protected] TERMINATED: 03/17/2006 LEAD ATTORNEY Michael Shuster Kasowitz, Benson, Torres & Friedman, LLP (NYC) 1633 Broadway New York, NY 10019 (212)506-1700 x1968 Fax: (212)506-1800 TERMINATED: 03/17/2006 LEAD ATTORNEY Sheron Korpus Kasowitz, Benson, Torres & Friedman, LLP (NYC) 1633 Broadway New York, NY 10019 (212)506-1700 Fax: (212)506_1800 Email: [email protected] LEAD ATTORNEY

Defendant

Raymond Liguori represented by Fredric S. Newman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Alan M. Unger (See above for address) ATTORNEY TO BE NOTICED Charles W. Douglas (See above for address) ATTORNEY TO BE NOTICED John J. Lavelle (See above for address) ATTORNEY TO BE NOTICED Sheila A. Sundvall (See above for address) ATTORNEY TO BE NOTICED

Page 12: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

Stephen C. Carlson (See above for address) ATTORNEY TO BE NOTICED

Defendant

Mohan Gyani represented by John J. Lavelle (See above for address) ATTORNEY TO BE NOTICED Alan M. Unger (See above for address) ATTORNEY TO BE NOTICED

Defendant

George Bell

Defendant

Comcast Cable Communications, Inc. represented by James Cain (See above for address) TERMINATED: 03/17/2006 LEAD ATTORNEY Michael Shuster (See above for address) TERMINATED: 03/17/2006 LEAD ATTORNEY Sheron Korpus (See above for address) LEAD ATTORNEY

Consolidated Plaintiff

At Home Suit Group, Inc. TERMINATED: 02/24/2004

represented by Frederick W. Gerkens, III (See above for address) LEAD ATTORNEY

Consolidated Plaintiff

Kurt Buettler TERMINATED: 02/24/2004

represented by Frederick W. Gerkens, III (See above for address) LEAD ATTORNEY

Consolidated Plaintiff

Page 13: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

Gerry Galiger TERMINATED: 02/24/2004

represented by Frederick W. Gerkens, III (See above for address) LEAD ATTORNEY

Consolidated Plaintiff

Stan Cohn TERMINATED: 02/24/2004

represented by Frederick W. Gerkens, III (See above for address) LEAD ATTORNEY

Consolidated Plaintiff

Ron Ventura TERMINATED: 02/24/2004

represented by Frederick W. Gerkens, III (See above for address) LEAD ATTORNEY

Consolidated Plaintiff

Channa Unger TERMINATED: 02/24/2004

represented by Frederick W. Gerkens, III (See above for address) LEAD ATTORNEY Gregory M. Egleston Bernstein Liebhard & Lifshitz, LLP 10 East 40th Street New York, NY 10016 (212) 779-1414 Fax: (212) 779-3218 Email: [email protected] LEAD ATTORNEY

Consolidated Plaintiff

Frieda Eksler TERMINATED: 02/24/2004

represented by Christopher Lovell (See above for address) LEAD ATTORNEY Frederick W. Gerkens, III (See above for address) LEAD ATTORNEY

Consolidated Plaintiff

Michael Eksler TERMINATED: 02/24/2004

represented by Christopher Lovell (See above for address) LEAD ATTORNEY Frederick W. Gerkens, III (See above for address) LEAD ATTORNEY

Page 14: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

V.

Consolidated Defendant

Cox Communications, Inc. TERMINATED: 02/24/2004

represented by Daniel D. Prichard Dow, Lohnes & Albertson PLLC 1200 New Hampshire Avenue, NW Suite 800 Washington, DC 20036 LEAD ATTORNEY Fredric S. Newman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael D. Hays Dow Lohnes & Albertson, PLLC ( DC ) 1200 New Hampshire Ave., N.W., Suite 800 Washington, DC 20036 (202) 776-2711 Fax: (202) 776-2222 Email: [email protected] LEAD ATTORNEY Michael D. Rothberg Dow, Lohnes & Albertson, PLLC 1200 New Hampshire Avenue, NW Suite 800 Washington, DC 20036 LEAD ATTORNEY Alan M. Unger (See above for address) ATTORNEY TO BE NOTICED Charles W. Douglas (See above for address) ATTORNEY TO BE NOTICED Jean-Marie L. Atamian (See above for address) John J. Lavelle (See above for address) ATTORNEY TO BE NOTICED Sheila A. Sundvall

Page 15: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

(See above for address) ATTORNEY TO BE NOTICED Stephen C. Carlson (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Comcast Cable Communications, Inc. TERMINATED: 02/24/2004

represented by Jean-Marie L. Atamian (See above for address)

Consolidated Defendant

George Bell TERMINATED: 02/24/2004

represented by Jean-Marie L. Atamian (See above for address)

Consolidated Defendant

Mohan Gyani TERMINATED: 02/24/2004

represented by Alan M. Unger (See above for address) ATTORNEY TO BE NOTICED Charles W. Douglas (See above for address) ATTORNEY TO BE NOTICED Jean-Marie L. Atamian (See above for address) John J. Lavelle (See above for address) ATTORNEY TO BE NOTICED Sheila A. Sundvall (See above for address) ATTORNEY TO BE NOTICED Stephen C. Carlson (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text

03/05/2002 1 CLASS ACTION COMPLAINT filed. Summons issued and Notice pursuant to 28 U.S.C. 636(c). FILING FEE $ 150.00 RECEIPT # 432786. (jol) (Entered: 03/07/2002)

Page 16: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

03/05/2002 Magistrate Judge Ronald L. Ellis is so designated. (jol) (Entered: 03/07/2002)

04/16/2002 2 Notice of Case Reassignment to Judge Richard M. Berman . Copy of notice and judge's rules mailed to Attorney(s) of record: Christopher J. Gray, Christopher Lovell . (jol) (Entered: 04/16/2002)

04/30/2002 3 Notice of Case Reassignment to Judge Thomas P. Griesa . Copy of notice and judge's rules mailed to Attorney(s) of record: Christopher J. Gray, Christopher Lovell . (gmo) (Entered: 05/07/2002)

05/06/2002 11 NOTICE OF MOTION by At Home Suit Group, Kurt Buettler, Gerry Galiger, Stan Cohn, Ron Ventura for an order to consolidate cases , for an order pursuant to Section 27(a)(3)(B)(i) of the Securities Act of 1933, 15 U.S.C. 77z-1(a)(3)(B)(i) and Section 21D(a)(3)(B)(i) of the Securities and Exchange Act of 1934, 15 U.S.C. 78u-4(a)(3)(B)(i), appointing the above movants as lead plaintiff and, appointing Lovell & Stewart, LLP as lead counsel for the class . Return Date not indicated. Received in night deposit on 5/6/02 at 11:12 p.m. (moc) (Entered: 05/13/2002)

05/07/2002 4 AFFIDAVIT OF SERVICE of S/C as to C. Michael Armstrong by Sheila Sundvall on 5/3/02 . Answer due on 5/23/02 for C. Michael Armstrong . (cd) (Entered: 05/10/2002)

05/07/2002 5 AFFIDAVIT OF SERVICE of S/C as to C. Michael Armstrong by Sheila Sundvall on 5/3/02 . Answer due on 5/23/02 for C. Michael Armstrong . (cd) (Entered: 05/10/2002)

05/07/2002 6 AFFIDAVIT OF SERVICE of S/C as to Mufit Cinali by Sheila Sundvall on 5/3/02 . Answer due on 5/23/02 for Mufit Cinali . (cd) (Entered: 05/10/2002)

05/07/2002 7 AFFIDAVIT OF SERVICE of S/C as to Charles H. Noski by Sheila Sundvall on 5/3/02 . Answer due on 5/23/02 for Charles H. Noski . (cd) (Entered: 05/10/2002)

05/07/2002 8 AFFIDAVIT OF SERVICE of S/C as to Daniel H. Somers by Sheila Sundvall on 5/3/02 . Answer due on 5/23/02 for Daniel H. Somers . (cd) (Entered: 05/10/2002)

05/07/2002 9 AFFIDAVIT OF SERVICE of S/C as to John C. Petrillo by Sheila Sundvall on 5/3/02 . Answer due on 5/23/02 for John C. Petrillo . (cd) (Entered: 05/10/2002)

05/07/2002 10 AFFIDAVIT OF SERVICE of S/c as to Frank Ianna by Sheila Sundvall on 5/3/02 . Answer due on 5/23/02 for Frank Ianna . (cd) (Entered: 05/10/2002)

05/09/2002 12 AFFIDAVIT OF SERVICE of summons and complaint as to AT&T Corporation by Ms. Sheila Sundvall on 5/3/02 . Answer due on 5/23/02 for AT&T Corporation . (bai) (Entered: 05/13/2002)

05/16/2002 13 Notice of Case Reassignment to Judge Louis L. Stanton . Copy of notice and judge's rules mailed to Attorney(s) of record: Christopher J. Gray, Christopher Lovell . (jol) (Entered: 05/20/2002)

05/24/2002 14 RULE 1.9 CERTIFICATE filed by AT&T Corporation . (db) (Entered: 05/31/2002)

05/24/2002 16 MEMORANDUM OF LAW by AT&T Corporation re: [11-2] motion for an order pursuant to Section 27(a)(3)(B)(i) of the Securities Act of 1933, 15 U.S.C. 77z-1(a)(3)(B)(i) and Section 21D(a)(3)(B)(i) of the Securities and Exchange Act of

Page 17: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

1934, 15 U.S.C. 78u-4(a)(3)(B)(i), appointing the above movants as lead plaintiff . (db) (Entered: 05/31/2002)

05/29/2002 15 STIPULATION and ORDER, the time for the AT&T defts to answer the complaint in this action should be postponed until after the Court appoints a lead plntf and lead counsel in this action and acontrollng complaint is determined ( signed by Judge Louis L. Stanton ) (cd) (Entered: 05/31/2002)

06/04/2002 17 ORDER, granting [11-1] motion for an order to consolidate cases 02 civ. 1765 02 civ. 1978 and 02 civ. 2078; granting [11-2] motion for an order pursuant to Section 27(a)(3)(B)(i) of the Securities Act of 1933, 15 U.S.C. 77z-1(a)(3)(B)(i) and Section 21D(a)(3)(B)(i) of the Securities and Exchange Act of 1934, 15 U.S.C. 78u-4(a)(3)(B)(i), appointing the movants The At Home Suit Group, Inc., Kurt Buettler, Gerry Galiger, Stan Cohn and Ron Ventura as lead plaintiff, and granting [11-3] motion appointing Lovell & Stewart, LLP as lead counsel for the class. ( signed by Judge Louis L. Stanton ); Copies mailed. (kw) Modified on 06/12/2002 (Entered: 06/05/2002)

06/04/2002 Consolidated Lead Case. (kw) (Entered: 06/05/2002)

06/04/2002 21 REPLY MEMORANDUM by At Home Suit Group, Kurt Buettler, Gerry Galiger, Stan Cohn, Ron Ventura re: [16-1] memorandum, and in further support of [11-1] motion for an order to consolidate cases, [11-2] motion for an order pursuant to Section 27(a)(3)(B)(i) of the Securities Act of 1933, 15 U.S.C. 77z-1(a)(3)(B)(i) and Section 21D(a)(3)(B)(i) of the Securities and Exchange Act of 1934, 15 U.S.C. 78u-4(a)(3)(B)(i), appointing the above movants as lead plaintiff . (yv) (Entered: 07/10/2002)

06/04/2002 22 AFFIDAVIT of Christopher J. Gray by Semen Leykin, Frieda Eksler, Michael Eksler in reply to the: [16-1] memorandum, and in further support of the [11-1] motion for an order to consolidate cases, [11-2] motion for an order pursuant to Section 27(a)(3)(B)(i) of the Securities Act of 1933, 15 U.S.C. 77z-1(a)(3)(B)(i) and Section 21D(a)(3)(B)(i) of the Securities and Exchange Act of 1934, 15 U.S.C. 78u-4(a)(3)(B)(i), appointing the above movants as lead plaintiff, [11-3] motion appointing Lovell & Stewart, LLP as lead counsel for the class . (yv) (Entered: 07/10/2002)

06/06/2002 19 AFFIDAVIT OF SERVICE of Summons and Amended Complaint as to Mohan Gyani by Tara "Doe" on 5/12/02 . Answer due on 6/3/02 for Mohan Gyani . (yv) (Entered: 07/10/2002)

06/06/2002 20 AFFIDAVIT OF SERVICE of Summons and Amended Complaint as to George Bell by Tara "Doe" on 5/12/02 . Answer due on 6/3/02 for George Bell . (yv) (Entered: 07/10/2002)

06/27/2002 18 AFFIDAVIT OF SERVICE of Summons and Complaint as to Patti S. Hart by mail on 6/27/02 . Answer due on 7/17/02 for Patti S. Hart . (moc) (Entered: 07/02/2002)

07/03/2002 23 AFFIDAVIT OF SERVICE of Subpoena, Complaint & Amended Complaint as to Mark McEachen by personal service on 5/20/02. (sac) (Entered: 07/12/2002)

07/03/2002 24 RETURN OF SERVICE of Subpoena, Complaint & Amended Complaint executed as to Patti S. Hart by personal service on 5/20/02. (sac) (Entered: 07/12/2002)

Page 18: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

07/08/2002 25 Memo-Endorsement on letter addressed to Judge Stanton from John J. Lavelle, dated 6/6/02, in the belief that, with respect to the selection of lead plntfs, the court's decision will be better 'with more information than less", King v Livent, Inc, 36 F. Supp 2d 187,189 (SDNY 1999), the motion for rehearing is granted. On rehearing, after careful consideration of the submissions of the AT&T defts and of plntfs, I adhere to my 6/3/02 order granting plntfs' applications in toto ( signed by Judge Louis L. Stanton ); Copies mailed. (cd) (Entered: 07/15/2002)

07/12/2002 26 AFFIDAVIT OF SERVICE of Summons and Class Action Complaint and First Amended Complaint as to Patti S. Hart by personal serivce on 6/27/02 . Answer due on for Patti S. Hart . (pl) (Entered: 07/17/2002)

07/16/2002 28 ORDER FOR CONFERENCE PURS. TO RULE 16(b); this action is scheduled for a conference in accordance with F.R.C.P. 16(b) on 10/11/02 at 11:30 AM, in Room 21C, 500 Pearl St . Pltff is directed to notify defts of the contents of this Order, and send a copy of the notification to Chambers . ( signed by Judge Louis L. Stanton ); Copies mailed. (sn) (Entered: 07/19/2002)

07/17/2002 27 CERTIFICATE OF SERVICE of subpoena as to Mark McEachen by Jane Doe, housekeeper on 7/12/02. (db) (Entered: 07/19/2002)

07/18/2002 29 NOTICE of CHANGE OF FIRM ADDRESS for Sidley Austin Brown & Wood, LLP by AT&T Corporation, C. Michael Armstrong, Frank Ianna, Charles H. Noski, Daniel H. Somers, Mufit Cinali, John C. Petrillo by Attorney John J. Lavelle. New Address: 787 Seventh Avenue, New York, New York 10019. (sb) (Entered: 07/22/2002)

07/26/2002 30 Letter filed by Mario Beghin addressed to Judge Owen from Mario Beghin, dated 5/2/02, re: At Home Company Stock. (sb) (Entered: 07/30/2002)

08/13/2002 31 AFFIDAVIT OF SERVICE of Summons and Amended Complaint as to Mohan Gyani by Tara "Doe" on 5/9/02. Answer due on 5/29/02 for Mohan Gyani. (tp) (Entered: 08/14/2002)

08/15/2002 32 STIPULATION and ORDER, plaintiffs will file a consolidated amended complaint by 10/15/02 ; reset answer to consolidated amended complaint due for 12/17/02 for Mohan Gyani, for George Bell, for Comcast Cable Comm., for Cox Communications, for John C. Petrillo, for Mufit Cinali, for Daniel H. Somers, for Charles H. Noski, for Frank Ianna, for Mark McEachen, for C. Michael Armstrong, for Patti S. Hart, and for AT&T Corporation. Plaintiffs will submit any response to defendants responsive pleading no later than 1/21/03; and defendants will submit any reply in further support of their responsive pleading no later than 2/11/03 . ( signed by Judge Louis L. Stanton (kw) (Entered: 08/19/2002)

10/16/2002 33 STIPULATION and (PROPOSED) ORDER: pltffs' time to file and serve the consolidated amended complaint is extended until and including 10/31/02 , dfts' will answer, move, or otherwise respond to pltffs' consolidated amended complaint no later than 1/15/03. Pltffs' will submit any response to dfts' responsive pleading no later than 2/14/03. Dfts' will submit any reply in further support of their responsive pleading no later than 3/11/03 . ( signed by Judge Louis L. Stanton ) (db) (Entered: 10/21/2002)

10/31/2002 34 STIPULATION and ORDER, Plaintiffs' time to file and serve the consolidated

Page 19: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

amended complaint is extended until and including 11/7/02. Defendants will answer, move, or otherwise respond to plaintiffs' consolidated amended complaint no later than 1/29/03. Plaintiffs will submit any response to defendants' responsive pleading no later than 2/28/03. Defendants will submit any reply in further support of their responsive pleading no later than 3/25/03. ( signed by Judge Louis L. Stanton ) (sb) (Entered: 11/04/2002)

11/07/2002 35 CONSOLIDATED CLASS ACTION COMPLAINT filed. Summons issued and Notice pursuant to 28 U.S.C. 636(c). Received in night deposit box on 11/7/02 at 11:51 p.m. (db) (Entered: 11/13/2002)

11/07/2002 35 DEMAND for jury trial by Semen Leykin . (db) (Entered: 11/13/2002)

11/14/2002 36 NOTICE OF MOTION by AT&T Corporation, C. Michael Armstrong, Frank Ianna, Charles H. Noski, Daniel H. Somers, Mufit Cinali, John C. Petrillo for Stephen C. Carlson, Charles W. Douglas, Sheila A. Sundvall to appear pro hac vice . No Return Date (sv) (Entered: 11/25/2002)

12/03/2002 38 NOTICE OF MOTION (filed on service date) by Cox Communications and David M. Woodrow for an order admitting Michael D. Hays of the law firm Dow, Lohnes & Albertson, PLLC, of Washington, DC pro hac vice to the USDC for the SDNY to allow him to appear and act as counsel for defendants Cox Communications and David M. Woodrow. , for an order allowing Michael D. Rothberg to appear pro hac vice on behalf of Cox Communications and David M. Woodrow , and for an order alowing Daniel D. Prichard to appear pro hac vice on behalf of Cox Communications and David M. Woodrow . No Return Date. Declaration of Fredric S. Newman, Declaration of Michael D. Hays, Declaration of Michael D. Rothberg, Declaration of Daniel D. Prichard and proposed order attached. (sb) (Entered: 12/09/2002)

12/04/2002 37 RULE 1.9 CERTIFICATE filed by Cox Communications. (sb) (Entered: 12/09/2002)

12/09/2002 Memo endorsed on motion; granting [36-1] motion for Stephen C. Carlson, Charles W. Douglas, Sheila A. Sundvall to appear pro hac vice. Granted. No oppositon. ( signed by Judge Louis L. Stanton ); Copies mailed by Chambers. Original sent to attorney admissions clerk. (jco) Modified on 12/11/2002 (Entered: 12/11/2002)

12/17/2002 39 RETURN OF SERVICE of summons and complaint as to L. John Doerr executed by Mr. Tibalchi, receptionist on 12/9/02 . . (db) (Entered: 12/20/2002)

12/17/2002 40 RETURN OF SERVICE of summons and complaint as to Thomas A. Jermoluk executed by Mr. Tibachi, receptionist on 12/9/02 . . (db) (Entered: 12/20/2002)

12/17/2002 41 RETURN OF SERVICE of summons and complaint as to William R. Hearst, III executed by Mr. Tibachi, receptionist on 12/9/02 . . (db) (Entered: 12/20/2002)

12/17/2002 42 RETURN OF SERVICE of summons and complaint as to Kleiner, Perkins, Caufield & Byers executed by Mr. Tibalchi, receptionist on 12/9/02 . . (db) (Entered: 12/20/2002)

12/17/2002 43 RETURN OF SERVICE of summons and complaint as to Brian L. Roberts executed by Ms. Morgan, paralegal on 12/4/02 . . (db) (Entered: 12/20/2002)

Page 20: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

12/17/2002 44 AFFIDAVIT OF SERVICE of summons and complaint as to John Malone by Teresa Monahan, assistant on 12/5/02 . . (db) (Entered: 12/20/2002)

12/23/2002 45 Memo-Endorsement on letter addressed to Judge Louis L. Stanton from Christopher Lovell, dated 12/19/02. Re:, counsel for plaintiffs request to issue third party document preservation subpoenas returnable on 10/15/03. Plaintiffs may serve their "preservation" subpoenas. Their showing of need for the insurance policies is unpersuasive for lack of specificity, and is denied. The conference originally scheduled for 12/13/02 is cancelled and will be re-scheduled after decision of the motions to dismiss or (if no such motions are made) after 1/29/03 . ( signed by Judge Louis L. Stanton ); Copies mailed by chambers. (dle) (Entered: 12/30/2002)

01/29/2003 46 STIPULATION and ORDER, The AT&T, Cox, Comcast and Kleiner Defendants will answer, move or otherwise plead in response to plaintffs' consolidated class action complaint no later than 2/11/03. Plaintiffs will submit any response to the AT&T, Cox, Comcast and Kleiner defendants' responsive pleadings no later than 3/13/03. The AT&T, Cox, Comcost and Kleiner defendants will submit any replies in further support of their responsive pleadings no later than 4/8/03 . ( signed by Judge Louis L. Stanton ) (sb) (Entered: 02/03/2003)

01/29/2003 47 STIPULATION and ORDER, Defendant John C. Malone will answer, move or otherwise plead in response to plaintiffs' consolidated class action complaint no later than 02/11/03 ; Plaintiffs will submit any response to Mr. Malone's responsive pleadings no later than 03/13/03; Defendant John C. Malone will submit any reply in further support of his responsive pleadings no later than 04/08/03; ( signed by Judge Louis L. Stanton ) (djc) (Entered: 02/04/2003)

02/10/2003 48 AFFIDAVIT OF SERVICE of summons and complaint as to Kleiner, Perkins, Caufield & Byers by mail on 1/23/03. Answer due on 2/12/03 for Kleiner, Perkins. (jco) (Entered: 02/13/2003)

02/10/2003 49 AFFIDAVIT OF SERVICE of summons and complaint as to Thomas A. Jermoluk by mail on 1/23/03. Answer due on 2/12/03 for Thomas A. Jermoluk. (jco) (Entered: 02/13/2003)

02/10/2003 50 AFFIDAVIT OF SERVICE of summons and complaint as to David Woodrow by mail on 1/23/03. Answer due on 2/12/03 for David Woodrow. (jco) (Entered: 02/13/2003)

02/10/2003 51 AFFIDAVIT OF SERVICE of summons and complaint as to John C. Malone by mail on 1/23/03. Answer due on 2/12/03 for John C. Malone. (jco) (Entered: 02/13/2003)

02/10/2003 52 AFFIDAVIT OF SERVICE of summons and complaint as to Brian F. Roberts by mail on 1/23/03. Answer due on 2/12/03 for Brian F. Roberts. (jco) (Entered: 02/13/2003)

02/10/2003 53 AFFIDAVIT OF SERVICE of summons and complaint as to Raymond Ligouri by mail on 1/23/03. Answer due on 2/12/03 for Raymond Ligouri. (jco) (Entered: 02/13/2003)

02/10/2003 54 AFFIDAVIT OF SERVICE of summons and complaint as to William R. Hearst by

Page 21: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

mail on 1/23/03. Answer due on 2/12/03 for William R. Hearst. (jco) (Entered: 02/13/2003)

02/10/2003 55 AFFIDAVIT OF SERVICE of summons and complaint as to Hossein Eslambolchi by mail on 1/23/03. Answer due on 2/12/03 for Hossein Eslambolchi. (jco) (Entered: 02/13/2003)

02/10/2003 56 AFFIDAVIT OF SERVICE of summons and ocmplaint as to L. John Doerr by mail on 1/23/03. Answer due on 2/12/03 for L. John Doerr. (jco) (Entered: 02/13/2003)

02/10/2003 57 AFFIDAVIT OF SERVICE of summons and complaint as to John C. Malone by Teresa Monahan, Assistant on 12/5/02. Answer due on 12/26/02 for John C. Malone. (jco) (Entered: 02/13/2003)

02/11/2003 58 NOTICE OF MOTION by John C. Malone dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted ; Return Date not indicated (cd) (Entered: 02/14/2003)

02/11/2003 59 DECLARATION of Kenneth Bialo by John C. Malone in support Re: [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted . (cd) (Entered: 02/14/2003)

02/11/2003 60 MEMORANDUM OF LAW by John C. Malone in support of [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted . (cd) (Entered: 02/14/2003)

02/11/2003 61 NOTICE OF MOTION dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William R. Hearst, III ; Return Date not indicated; attached are papers in support (cd) (Entered: 02/14/2003)

02/11/2003 62 RULE 1.9 CERTIFICATE filed . (cd) (Entered: 02/14/2003)

02/11/2003 63 MEMORANDUM OF LAW in support of [61-1] motion dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William R. Hearst, III . (cd) (Entered: 02/14/2003)

02/11/2003 64 NOTICE OF MOTION to dismiss all claims asserted against Cox Communications and David Woodrow ; Return Date 4/11/03 at 10:00 (cd) (Entered: 02/14/2003)

02/11/2003 65 DECLARATION of Daniel Prichard in support Re: [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow . (cd) (Entered: 02/14/2003)

02/11/2003 66 MEMORANDUM OF LAW in support of [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow ; accompanied by addendum of unreported opinions (cd) (Entered: 02/14/2003)

02/11/2003 69 NOTICE OF MOTION by Comcast Cable Comm. for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4 ; Return Date 4/11/03 at 10:00. Attached is Cain Declaration. (djc) Modified on 02/24/2003 (Entered: 02/24/2003)

02/11/2003 72 NOTICE OF MOTION (FILED ON SERVICE DATE) by AT&T Corporation, C. Michael Armstrong, Frank Ianna, Charles H. Noski, Daniel H. Somers, Mufit

Page 22: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

Cinali, John C. Petrillo, Mohan Gyani for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts . Return Date 4/11/03 at 10:00 a.m. Received in night deposit box on 2/11/03 at 9:52 p.m. (db) (Entered: 02/27/2003)

02/11/2003 73 MEMORANDUM OF LAW by AT&T Corporation, C. Michael Armstrong, Frank Ianna, Charles H. Noski, Daniel H. Somers, Mufit Cinali, John C. Petrillo, Mohan Gyani in support of [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts. Received in night deposit box on 2/11/03 at 9:52 p.m. (db) (Entered: 02/27/2003)

02/11/2003 74 ADDENDUM OF UNREPORTED OPINIONS by AT&T Corporation, C. Michael Armstrong, Frank Ianna, Charles H. Noski, Daniel H. Somers, Mufit Cinali, John C. Petrillo, Mohan Gyani. Received in night deposit box on 2/11/03 at 8:40 p.m. (db) (Entered: 02/27/2003)

02/13/2003 67 RULE 1.9 CERTIFICATE filed by Comcast Cable Comm. (moc) (Entered: 02/21/2003)

02/13/2003 68 AFFIDAVIT OF SERVICE of amended S&C as to Edward Samuel Rogers by Susan Wylde, Receptionist on 1/22/03. (djc) (Entered: 02/24/2003)

02/13/2003 70 MEMORANDUM OF LAW by Comcast Cable Comm., and Brian L. Roberts in support of [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4 . (djc) (Entered: 02/24/2003)

02/13/2003 71 DECLARATION of (AT&T Defendants (C. Michael Armstrong, Frank Ianna, Mohan Gyani, Charlesl H. Noski, Daniel H. Somers,Mufit CInali, Raymond Liguori, Holssein Eslambnolchi and John C. Petrillo) by Sheri A. Malec by AT&T Corporation in support of the AT&T Defendants Motion to dismiss plaintiffs' consolidated Class Action Complaint; (djc) (Entered: 02/24/2003)

02/28/2003 75 NOTICE OF MOTION by John C. Malone for R. Stan Mortenson, Ryan E. Bull to appear pro hac vice for deft Malone ; Return Date not indicated (cd) (Entered: 03/03/2003)

03/03/2003 76 NOTICE OF MOTION by Edward S. Rogers; for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934 . Return Date 4/11/03 at 10:00. (jco) (Entered: 03/04/2003)

03/03/2003 77 DECLARATION of Jay B. Kasner in support Re: [76-1] motion for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934 . (jco) (Entered: 03/04/2003)

03/03/2003 78 MEMORANDUM OF LAW in support of [76-1] motion for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934. Compendium of unreported decisions in mem. of law in support of the motion attached. (jco) Modified on 03/04/2003 (Entered: 03/04/2003)

03/17/2003 79 STIPULATION and ORDER, Plaintiffs will file and serve opposition papers in response to defendants' [76-1], [72-1] [64-1], [61-1], [58-1], and [69-1] motions to dismiss on or before 4/11/03. Defendants will file and serve any reply papers in

Page 23: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

response to plaintiffs' opposition papers on or before 5/16/03. The return date for defendants' [76-1], [72-1], [64-1], [61-1], [58-1], and [69-1] motions, previously set for 4/11/03, will be set for 5/21/03. ( signed by Judge Louis L. Stanton ) (sb) (Entered: 03/18/2003)

04/10/2003 80 STIPULATION and ORDER; plaintiffs response to motion set for 4/18/03 re: [76-1] motion for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934, for 4/18/03 re: [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts, for 4/18/03 re: [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow, for 4/18/03 re: [61-1] motion dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William Hearst, III, for 4/18/03 re: [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted, for 4/18/03 re: [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4 ; defendants reply to response to motion reset for 5/23/03 re: [76-1] motion for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934, for 5/23/03 re: [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts, for 5/23/03 [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow, for 5/23/03 re: [61-1] motion dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William Hearst, III, for 5/23/03 re: [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted, for 5/23/03 re: [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4 ; Return date reset to Return date reset to 5/29/03 [76-1] motion for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934, Return date reset to 5/29/03 [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts, Return date reset to 5/29/03 [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow, Return date reset to 5/29/03 [61-1] motion dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William R. Hearst, III, Return date reset to 5/29/03 [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted, Return date reset to 5/29/03 [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4 . ( signed by Judge Louis L. Stanton ) (pl) (Entered: 04/14/2003)

04/11/2003 81 AFFIDAVIT OF SERVICE of summons and amended complaint by U.S. Postal Service on 3/5/03 . . (dle) (Entered: 04/14/2003)

04/21/2003 83 CONSOLIDATED MEMORANDUM OF LAW by Semen Leykin in opposition to Defendants' Motions to Dismiss the Second, third and fourth claims for relief. (docmt received in night dep. on 04/21/03 at 11:40 p.m.) (djc) (Entered: 04/23/2003)

Page 24: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

04/22/2003 82 Memo-Endorsement on letter addressed to Judge Stanton from Christopher Lovell, dated 4/18/03, Plntf's Response to Motion reset for 4/21/03 re: [76-1] motion for an Order pursuant Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934, for 4/21/03 re: [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts, for 4/21/03 [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow, for 4/21/03 re: [61-1] motion dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William Hearst, III, for 4/21/03 re: [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted, for 4/21/03 re: [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4 ( signed by Judge Louis L. Stanton ); copies sent by Chambers (cd) (Entered: 04/22/2003)

04/22/2003 84 MEMORANDUM OF LAW by Semen Leykin, At Home Suit Group, Kurt Buettler, Gerry Galiger, Stan Cohn, Ron Ventura, Channa Unger, Frieda Eksler, Michael Eksler in opposition to [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts . (dle) (Entered: 04/23/2003)

04/25/2003 85 MEMORANDUM OF LAW by Semen Leykin, At Home Suit Group, Kurt Buettler, Gerry Galiger, Stan Cohn, Ron Ventura, Channa Unger, Frieda Eksler, Michael Eksler in opposition to [76-1] motion for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934, [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts, [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow, [61-1] motion dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William R. Hearst, III, [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted, [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4. Received in the night deposit box on 4/25/03 at 11:25 p.m. (sb) (Entered: 04/28/2003)

04/25/2003 86 CONSOLIDATED MEMORANDUM OF LAW by Semen Leykin, At Home Suit Group, Kurt Buettler, Gerry Galiger, Stan Cohn, Ron Ventura, Channa Unger, Frieda Eksler, Michael Eksler in opposition to [76-1] motion for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934, [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts, [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow, [61-1] motion dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William R. Hearst, III, [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted, [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C.

Page 25: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

section 78u-4. Received in the night deposit box on 4/25/03 at 11:25 p.m. Plaintiff's Compendium of Authorities in Opposition to defendants' motions to dismiss attached. (sb) Modified on 04/28/2003 (Entered: 04/28/2003)

04/25/2003 87 AFFIDAVIT of Gary S. Jacobson by Semen Leykin, At Home Suit Group, Kurt Buettler, Gerry Galiger, Stan Cohn, Ron Ventura, Channa Unger, Frieda Eksler, Michael Eksler in opposition to [76-1] motion for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934, [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts, [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow, [61-1] motion dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William R. Hearst, III, [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted, [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4. Received in the night deposit box on 4/25/03 at 11:26 p.m. (sb) (Entered: 04/28/2003)

05/19/2003 88 STIPULATION and ORDER: dfts will submit replies in further support of their motions to dismiss on or before 6/27/03 , the return date for dfts motions, previously set for 5/29/03 will be set for 7/8/03 . ( signed by Judge Louis L. Stanton ) (db) (Entered: 05/20/2003)

06/13/2003 89 AFFIDAVIT OF SERVICE of summons and complaint as to Cox Communications by Celoste Monturo on 12/5/02 . Answer due on 12/26/02 for Cox Communications . (sb) (Entered: 06/16/2003)

06/23/2003 90 STIPULATION and ORDER; Reply to Response to Motion set for 7/8/03 re: [76-1] motion for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934, for 7/8/03 re: [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts, for 7/8/03 re: [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow, for 7/8/03 re: [61-1] motion dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William R. Hearst, III, for 7/8/03 re: [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted, for 7/8/03 re: [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4 , Return date reset to Return date reset to 7/15/03 [76-1] motion for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934, Return date reset to 7/15/03 [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts, Return date reset to 7/15/03 [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow, Return date reset to 7/15/03 [61-1] motion dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William R. Hearst, III, Return date reset to 7/15/03 [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted, Return date

Page 26: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

reset to 7/15/03 [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4 . ( signed by Judge Louis L. Stanton ) (sac) (Entered: 06/23/2003)

07/09/2003 91 Memo-Endorsement on letter addressed to Judge Stanton from Christopher Lovell, dated 06/24/03; Re: Counsel requests a pre-motion conference in order to obtain leave to move for a default judgment against defendant Mark McEachen; Plaintiffs may move without need for a pre-motion conference ; ( signed by Judge Louis L. Stanton ); Copies mailed by Chambers; (djc) (Entered: 07/09/2003)

07/09/2003 92 STIPULATION and ORDER, that dfts will submit replies in further support of their motions to dismiss on or before 7/18/03 , and the return date for dfts' motions, previously set for 7/15/03 will be set for 7/23/03 . ( signed by Judge Louis L. Stanton ) (dle) (Entered: 07/09/2003)

07/18/2003 93 REPLY MEMORANDUM by Comcast Cable Comm. in further support of [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4. Supplemental Compendium of unreported cases attached. (sb) (Entered: 07/21/2003)

07/18/2003 94 REPLY DECLARATION of Sheron Korpus authenticating public documents by Comcast Cable Comm. in support of [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4. (sb) (Entered: 07/21/2003)

07/18/2003 95 REPLY MEMORANDUM by John C. Malone in support of [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted. (sb) (Entered: 07/21/2003)

07/18/2003 96 REPLY MEMORANDUM in support of [76-1] motion for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934. Compendium of Unreported Decisions attached. (sb) (Entered: 07/21/2003)

07/18/2003 97 AFFIDAVIT of Catherine B. Winter by AT&T Corporation in support of the AT&T Defendants' Motion to Dismiss plaintiff's consolidated Class Action Complaint. (djc) (Entered: 07/22/2003)

07/18/2003 98 REPLY MEMORANDUM by AT&T Corporation, C. Michael Armstrong, Frank Ianna, Daniel H. Somers, Mufit Cinali, John C. Petrillo, Mohan Gyani in support re: [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts. (djc) (Entered: 07/22/2003)

07/18/2003 99 REPLY MEMORANDUM in support re: [61-1] motion dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William R. Hearst, III . (djc) (Entered: 07/22/2003)

07/18/2003 100 REPLY MEMORANDUM by Cox Communications in support re: [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow. (docmt received in night dep. 6:34 p.m.) (djc) (Entered: 07/22/2003)

Page 27: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

07/18/2003 101 Supplemental DECLARATION of Daniel D. Prichard by Coxand David M. Woodrow Communications regarding Authenticity of Judicial Noticeable Documents; (djc) (Entered: 07/22/2003)

08/06/2003 105 NOTICE OF MOTION [filed on service date] by Mark McEachen; for an Order for Jack P. DiCanio to appear pro hac vice . Return Date not indicated. (jco) Modified on 08/12/2003 (Entered: 08/12/2003)

08/07/2003 102 CERTIFICATE OF SERVICE of Post Trial Letter Brief as to Semen Leykin by hand delivery on 7/25/03. Answer due on 8/14/03 for Semen Leykin. (jco) (Entered: 08/11/2003)

08/07/2003 104 Notice of Joinder by Mark McEachen to join defendants' pending motions to dismiss. (jco) (Entered: 08/12/2003)

08/08/2003 103 NOTICE of attorney appearance for Mark McEachen by Richard Marmaro. (yv) (Entered: 08/11/2003)

08/12/2003 106 NOTICE OF MOTION by Semen Leykin to extend time nunc pro tunc re service upon deft George Bell ; Return Date not indicated (cd) (Entered: 08/13/2003)

08/12/2003 107 MEMORANDUM OF LAW by Semen Leykin in support of [106-1] motion to extend time nunc pro tunc re service upon deft George Bell . (cd) (Entered: 08/13/2003)

08/26/2003 108 Memorandum to Docket Clerk: Pretrial conference held and and concluded 1 and 1/2 hours. Counsel to furnish proposed schedule for hearing on issue whether there was good cause for failure to serve Bell under R.4(m). (ja) (Entered: 08/27/2003)

08/26/2003 PRETRIAL CONFERENCE held before Judge Louis L. Stanton . (ja) (Entered: 08/27/2003)

08/29/2003 109 MEMORANDUM OF LAW by George Bell in opposition to [106-1] motion to extend time nunc pro tunc re service upon deft George Bell. (sb) (Entered: 09/03/2003)

08/29/2003 110 AFFIDAVIT of George Bell by George Bell in opposition to [106-1] motion to extend time nunc pro tunc re service upon deft George Bell. (sb) (Entered: 09/03/2003)

09/17/2003 Memo endorsed on motion; granting [38-1] motion for an order admitting Michael D. Hays of the law firm Dow, Lohnes & Albertson, PLLC, of Washington, DC pro hac vice to the USDC for the SDNY to allow him to appear and act as counsel for defendants Cox Communications and David M. Woodrow., granting [38-2] motion for an order allowing Michael D. Rothberg to appear pro hac vice on behalf of Cox Communications and David M. Woodrow, granting [38-3] motion for an order allowing Daniel D. Prichard to appear pro hac vice on behalf of Cox Communications and David M. Woodrow; no opposition. ( signed by Judge Louis L. Stanton ); copies mailed by chambers; forwarded to Attorney Admissions Clerk. (pl) (Entered: 09/19/2003)

09/17/2003 Memo endorsed on motion; granting [75-1] motion for R. Stan Mortenson, Ryan E. Bull to appear pro hac vice for deft Malone. ( signed by Judge Louis L. Stanton ); copies mailed by chambers; forwarded to the Attorney Admissions Clerk. (pl)

Page 28: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

(Entered: 09/19/2003)

09/17/2003 Memo endorsed on motion; granting [105-1] motion for an Order for Jack P. DiCanio to appear pro hac vice; no opposition. ( signed by Judge Louis L. Stanton ); copies mailed by chambers; forwarded to the Attorney Admissions Clerk. (pl) Modified on 09/19/2003 (Entered: 09/19/2003)

09/18/2003 111 MEMO-ENDORSEMENT on Motion, doc. #72 ;denying [76-1] motion for an Order pursuant to Rules 9(b) and 12(b)(6) of the F.R.C.P. Section 21D of the Securities Exchange Act of 1934, denying [72-1] motion for an order pursuant to Rules 9(b) and 12(b)(6) of the FRCP dismissing all claims against dfts, denying [64-1] motion to dismiss all claims asserted against Cox Communications and David Woodrow, denying [61-1] motion dismissing all claims as to defts Kleiner Perkins Caufield & Byers, John Doerr, Thomas Jermoluk and William R. Hearst, III, denying [58-1] motion dismissing the claims against John C. Malone in their entirety for failure to state a claim upon which relief may be granted, denying [69-1] motion for an order dismissing plaintiff's consolidated class action complaint (corrected copy) dated November 8, 2002 purs to FRCP 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act, 15 U.S.C. section 78u-4; the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1). Pltffs have withdrawn their claims against Mr. Cinali. ( signed by Judge Louis L. Stanton ); Copies mailed by Chamber (sac) (Entered: 09/23/2003)

09/29/2003 112 STIPULATION and ORDER, reset answer to consolidated class action complaint due for 11/14/03 for John C. Malone, for Mohan Gyani, for George Bell, for Comcast Cable Comm., for Cox Communications, for John C. Petrillo, for Mufit Cinali, for Daniel H. Somers, for Charles H. Noski, for Frank Ianna, for Mark McEachen, for C. Michael Armstrong, for Patti S. Hart, for AT&T Corporation . ( signed by Judge Louis L. Stanton ) (kw) (Entered: 10/01/2003)

10/03/2003 113 STIPULATION and ORDER: that Morgan, Lewis & Bockius, LLP, be and hereby is, substituted as the attorney of record for William Hearst, III in place of Mayer, Brown, Rowe & Maw . ( signed by Judge Louis L. Stanton ) (db) (Entered: 10/07/2003)

10/07/2003 114 NOTICE OF MOTION by Comcast Cable Comm. and Brian L. Roberts for reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief . Return Date not indicated. (jco) Modified on 10/08/2003 (Entered: 10/08/2003)

10/07/2003 115 MEMORANDUM OF LAW by Comcast Cable Comm. and Brian L. Roberts in support of [114-1] motion for reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief . (jco) (Entered: 10/08/2003)

10/07/2003 116 NOTICE OF MOTION by Cox Communicationsi and David M. Woodrow; for an Order pursuant to Local Civil Rule 6.3 for partial reconsideration, reargument and clarification of the Court's 9/17/03 Memorandum Endorsement order . Return Date

Page 29: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

11/5/03 at 10:00 a.m. (jco) (Entered: 10/08/2003)

10/07/2003 117 MEMORANDUM OF LAW by Cox Communications in support of [116-1] motion for an Order pursuant to Local Civil Rule 6.3 for partial reconsideration, reargument and clarification of the Court's 9/17/03 Memorandum Endorsement order. (jco) (Entered: 10/08/2003)

10/07/2003 118 NOTICE OF MOTION and MEMORANDUM IN SUPPORT by John C. Malone for an Order granting reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief . Return Date not indicated. Received in night deposit box on 10/7/03. (yv) (Entered: 10/10/2003)

10/20/2003 119 NOTICE OF MOTION (attached on service date) by John C. Malone for Nicholas A. Brady of Baker of Botts L.L.P., to appear pro hac vice ; Return Date not indicated; Attached is Affirmation in support. (djc) (Entered: 10/24/2003)

10/20/2003 120 NOTICE OF MOTION (filed on service date) by John C. Malone for Samuel J. Waldon to appear pro hac vice ; Return Date not indicated; Attached is Affirmation in Support. (djc) (Entered: 10/24/2003)

10/23/2003 121 STIPULATION and ORDER, that plaintiffs will file and serve opposition papers in response to defendants' motions for reconsideration and/or reargument of the Court's 9/17/03 Memorandum Endorsement Order on or before 11/5/03; Defendants will file and serve any reply papers in response to plaintiffs' opposition papers on or before 11/26/03; The return date for defendants' motions shall be extended until 12/1/03 . ( signed by Judge Louis L. Stanton ) (tp) (Entered: 10/28/2003)

10/23/2003 Deadline(s) updated: Response to Motion reset for 11/5/03 re: [116-1] motion for an Order pursuant to Local Civil Rule 6.3 for partial reconsideration, reargument and clarification of the Court's 9/17/03 Memorandum Endorsement order, for 11/5/03 re: [114-1] motion for reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief, for 11/5/03 re: [118-1] motion for an Order granting reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief , Reply to Response to Motion reset for 11/26/03 re: [116-1] motion for an Order pursuant to Local Civil Rule 6.3 for partial reconsideration, reargument and clarification of the Court's 9/17/03 Memorandum Endorsement order, for 11/26/03 re: [114-1] motion for reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief, for 11/26/03 re: [118-1] motion for an Order granting reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief , Return date reset to 12/1/03 for [116-1] motion for an Order pursuant to Local Civil Rule 6.3 for partial reconsideration, reargument and

Page 30: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

clarification of the Court's 9/17/03 Memorandum Endorsement order, 12/1/03 for [114-1] motion for reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief, 12/1/03 for [118-1] motion for an Order granting reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief . (tp) (Entered: 10/28/2003)

11/05/2003 122 STIPULATION and ORDER, plaintiffs' Response to Motion reset for 11/19/03 re: [116-1] motion for an Order pursuant to Local Civil Rule 6.3 for partial reconsideration, reargument and clarification of the Court's 9/17/03 Memorandum Endorsement order, for 11/19/03 re: [114-1] motion for reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief, for 11/19/03 re: [118-1] motion for an Order granting reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief , defendants' Reply to Response to Motion reset for 12/10/03 re: [116-1] motion for an Order pursuant to Local Civil Rule 6.3 for partial reconsideration, reargument and clarification of the Court's 9/17/03 Memorandum Endorsement order, for 12/10/30 re: [114-1] motion for reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief, for 12/10/03 re: [118-1] motion for an Order granting reconsideration of [111-1] order the 3rd & 4th claims are dismissed as pre-empted and barred by the Securities Litigation Uniform Standards Act, 15 U.S.C. 78bb(f)(1)., [111-2] relief Pltffs have withdrawn their claims against Mr. Cinali., [111-3] relief , Defendants' time to answer the Consolidated Class Action Complaint (Corrected Copy) is extended to 10 days after resolution of the motions by the Court ; defendants' obligations to respond to plaintiffs' discovery requests and to provide initial disclosures shall be stayed pending the resolution of the motions by the Court, at which time the plaintiffs and Defendants shall agree to a timetable for such discovery that is consistent with the existing timetable for the other defendants in this action . ( signed by Judge Louis L. Stanton ) (kw) (Entered: 11/09/2003)

11/14/2003 123 STIPULATION and ORDER, that the time for defendants to answer plaintiffs' Consolidated Class Action Complaint is extended to and including 12/10/03 . ( signed by Judge Louis L. Stanton ) (tp) (Entered: 11/18/2003)

11/19/2003 124 MEMORANDUM OF LAW by Semen Leykin in opposition to [116-1] motion for an Order pursuant to Local Civil Rule 6.3 for partial reconsideration, reargument and clarification of the Court's 9/17/03 Memorandum Endorsement order . (dle) (Entered: 11/21/2003)

11/21/2003 125 CORRECTED COPY OF MEMORANDUM OF LAW in Opposition re: [114] Motion for Reconsideration, [116] Motion for Reconsideration, [118] Motion for

Page 31: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

Reconsideration. Document filed by Frieda Eksler, Michael Eksler, Semen Leykin. Receieved in night deposit box on 11/21/03 at 5:48 p.m. (yv, ) Modified on 12/3/2003 (yv, ). (Entered: 12/03/2003)

11/26/2003 126 COURT-APPOINTED LEAD PLAINTIFF'S STATUS REPORT #1 and REQUEST THAT THE DECEMBER 2 CONFERENCE CONSTITUTE THE RULE 16 CONFERENCE HEREIN. Document filed by At Home Suit Group, Inc., Kurt Buettler, Stan Cohn, Frieda Eksler, Michael Eksler, Gerry Galiger, Semen Leykin, Channa Unger, Ron Ventura.Received in the night deposit box on 11/26/03 at 8:49 P.M.(sac, ) (Entered: 12/10/2003)

12/01/2003 127 RESPONSE To Lead Plntfs' Status Report #1 and Objection to Plntfs' Request that the 12/2 conference constitute the Rule 16 Conference. Document filed by AT&T Corporation, Comcast Cable Communications, Inc., Cox Communications, Inc. et al. (cd, ) (Entered: 12/10/2003)

12/02/2003 Minute Entry for proceedings held before Judge Louis L. Stanton : Status Conference held on 12/2/2003. Next Status Conference set for 2/5/04 at 2:30, re: class certification. (tp, ) (Entered: 12/12/2003)

12/02/2003 Set Deadlines/Hearings: Status Conference set for 2/5/2004 at 02:30 PM before Judge Louis L. Stanton. (tp, ) (Entered: 12/12/2003)

12/04/2003 ORDER granting [120] Motion for Samuel J. Waldon to Appear Pro Hac Vice . (Signed by Judge Louis L. Stanton on 12/2/03) copies sent by chambers.(cd, ) (Entered: 12/19/2003)

12/04/2003 MEMO ENDORSEMENT on [119] Motion to Appear Pro Hac Vice filed by John C. Malone. Motion Granted. No opposition. (Signed by Judge Louis L. Stanton on 12/4/03) Copies Mailed By Chambers.(tp, ) (Entered: 12/19/2003)

12/04/2003 Transmission to Attorney Admissions Clerk. Transmitted re: Memo Endorsement, to the Attorney Admissions Clerk for updating of Attorney Information. (tp, ) (Entered: 12/19/2003)

12/10/2003 128 ANSWER to Complaint. Document filed by Edward S. Rogers.(sac, ) (Entered: 12/11/2003)

12/10/2003 129 ANSWER to Complaint. Document filed by Mark McEachen.(sac, ) (Entered: 12/11/2003)

12/10/2003 130 RULE 7.1 DISCLOSURE STATEMENT. Document filed by AT&T Corporation. Received in the night deposit box on 12/10/03 at 6:46 P.M.(sac, ) (Entered: 12/15/2003)

12/10/2003 131 ANSWER to Consolidated Class Action Complaint. Document filed by AT&T Corporation, C. Michael Armstrong, Frank Ianna, Mohan Gyani, Charles H. Noski, Daniel H. Somers, John C. Petrillo, Raymond Liguori and Hossein Eslambolchi.Received in the night deposit box on 12/10/03 at 6:47 P.M.(sac, ) (Entered: 12/15/2003)

12/10/2003 133 REPLY MEMORANDUM OF LAW in Support re: [118] Motion for Reconsideration. Document filed by John C. Malone. (kw, ) (Entered: 12/29/2003)

Page 32: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

12/10/2003 134 REPLY Brief OF LAW in Support re: [116] Motion for Reconsideration. Document filed by David Woodrow, Cox Communications, Inc. (kw, ) (Entered: 12/29/2003)

12/10/2003 135 ANSWER to Class Complaint with JURY DEMAND. Document filed by Thomas A. Jermoluk, L. John Doerr, Kleiner, Perkins, Caufield & Byers.(kw, ) (Entered: 12/29/2003)

12/10/2003 136 REPLY MEMORANDUM OF LAW in Further Support of [114] Motion for Reconsideration. Document filed by Comcast Cable Communications, Inc. (sb, ) (Entered: 12/29/2003)

12/11/2003 132 ANSWER to the Consolidated Class Action Complaint (Corrected Copy) with JURY DEMAND. Document filed by William R. Hearst III.(sac, ) (Entered: 12/15/2003)

12/23/2003 140 Notice Of Motion for Admission Pro Hac Vice(FILED ON SERVICE DATE) for Alan N. Salpeter and John J. Tharp Jr. to Appear Pro Hac Vice. Document filed by AT&T Corporation, C. Michael Armstrong, George Bell, Mufit Cinali, Comcast Cable Communications, Inc., Cox Communications, Inc., L. John Doerr, Mohan Gyani, Patti S. Hart, William R. Hearst III, Frank Ianna, Thomas A. Jermoluk, Kleiner, Perkins, Caufield & Byers, John C. Malone, Mark McEachen, Charles H. Noski, John C. Petrillo, Edward S. Rogers, Daniel H. Somers. (jmi, ) (Entered: 01/13/2004)

12/23/2003 141 Notice Of Motion (FILED ON SERVICE DATE) for Leave to File First Amended Complaint. Document filed by Semen Leykin. (jmi, ) (Entered: 01/13/2004)

12/23/2003 142 Plaintiffs' Memorandum OF LAW in Support Of Plaintiffs' Motion For Leave To File A First Amended Complaint re: [141] MOTION (FILED ON SERVICE DATE) for Leave to File First Amended Complaint.. Document filed by Semen Leykin. (jmi, ) (Entered: 01/13/2004)

12/24/2003 137 MOTION (FILED ON SERVICE DATE) to Certify Class. Document filed by At Home Suit Group, Inc., Kurt Buettler, Stan Cohn, Frieda Eksler, Michael Eksler, Gerry Galiger, Semen Leykin, Channa Unger, Ron Ventura. (sac, ) Modified on 1/13/2004 (sac, ). Received in the night deposit box on 12/24/03 at 7:01 P.M. (Entered: 01/13/2004)

12/24/2003 138 MEMORANDUM OF LAW in Support re: [137] MOTION (FILED ON SERVICE DATE) to Certify Class. Document filed by At Home Suit Group, Inc., Kurt Buettler, Stan Cohn, Frieda Eksler, Michael Eksler, Gerry Galiger, Semen Leykin, Channa Unger, Ron Ventura. Received in the night deposit box on 12/24/03 at 7:00 P.M. (sac, ) (Entered: 01/13/2004)

12/24/2003 139 DECLARATION of Frederick W. Gerkens, III in Support re: [137] MOTION (FILED ON SERVICE DATE) to Certify Class. Document filed by At Home Suit Group, Inc., Kurt Buettler, Stan Cohn, Frieda Eksler, Michael Eksler, Gerry Galiger, Semen Leykin, Channa Unger, Ron Ventura. Received in the night deposit box on 12/24/03 at 7:00 P.M. (sac, ) (Entered: 01/13/2004)

12/31/2003 143 MOTION (FILED ON SERVICE DATE) for an order granting plaintiffs' motion to consolidate the actions: 02cv1765 and 03cv4985 and directing the filing of a master

Page 33: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

consolidated complaint; or in the alternative plaintiff will move for an order pursuant to Rule 15 of the FRCP granting plaintiffs leave to make conforming amendments in the complaints. Proposed order attached. Document filed by Semen Leykin. (dle, ) Modified on 1/14/2004 (dle, ). (Entered: 01/14/2004)

12/31/2003 144 MEMORANDUM OF LAW in Support re: [143] MOTION (FILED ON SERVICE DATE) to Amend/Correct. MOTION (FILED ON SERVICE DATE) to Consolidate Cases. MOTION (FILED ON SERVICE DATE) to Consolidate Cases.. Document filed by Semen Leykin. (dle, ) (Entered: 01/14/2004)

12/31/2003 145 Plaintiffs' compendium of unpublished cases in support of consolidation, or in the alternative to make conforming amendments to the complaints. Document filed by Semen Leykin. (dle, ) (Entered: 01/14/2004)

01/12/2004 147 MOTION (FILED ON SERVICE DATE) for David J. Goldstone to Appear Pro Hac Vice. Document filed by Edward S. Rogers. (cd, ) (Entered: 01/22/2004)

01/20/2004 146 STIPULATION AND ORDER: the claims against Mr. Cinali are dismissed without prejudice. (Signed by Judge Louis L. Stanton on 1/16/04) (kw, ) (Entered: 01/22/2004)

01/23/2004 148 NOTICE of Change of Address by L. John Doerr, Thomas A. Jermoluk, Kleiner, Perkins, Caufield & Byers. New Address: Mayer, Brown, Rowe and Maw LLP; Two Palo Alto Square, Suite 300; Palo Alto, CA 94306-2000; (650) 331-2000 (sac, ) Modified on 2/2/2004 (sac, ). (Entered: 02/02/2004)

02/02/2004 149 NOTICE of Appearance by Alfred J. Lechner Jr., Randi Guest on behalf of William R. Hearst III Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(yv, ) (Entered: 02/09/2004)

02/11/2004 150 ORDER finding as moot [106] Motion for Extension of Time the court having been advised that this action is settled with Mr. Bell.. (Signed by Judge Louis L. Stanton on 2/9/2004) copies mailed by chambers.(jsa, ) Modified on 2/13/2004 (jsa, ). (Entered: 02/13/2004)

02/13/2004 151 MOTION (FILED ON SERVICE DATE) for Rachel B. Niewoehner to Appear Pro Hac Vice with attached affdvt of Alan M. Unger (NDB). Document filed by AT&T Corporation, C. Michael Armstrong, Mohan Gyani, Charles H. Noski, John C. Petrillo, Daniel H. Somers. (pa, ) (Entered: 02/17/2004)

02/24/2004 155 FIRST AMENDED CONSOLIDATED CLASS ACTION COMPLAINT amending [35] Complaint against Hossein Eslambolchi, Brian L. Roberts, Raymond Liguori, Mohan Gyani, George Bell, Comcast Cable Communications, Inc., AT&T Corporation, C. Michael Armstrong, L. John Doerr, Frank Ianna, Thomas A. Jermoluk, John C. Malone, Mark McEachen, Charles H. Noski, John C. Petrillo, Edward S. Rogers, Daniel H. Somers, David Woodrow.Document filed by Semen Leykin. Related document: [35] Complaint.(jco, ) (Entered: 03/01/2004)

02/25/2004 152 ORDER granting in part and denying in part [118] Motion for Reconsideration; pltffs allegations that Cox, Comcast, Mr Woodrow, and Mr. Roberts were "control persons" under 20(a) of the Securities Exchange Act of 1934 are dismissed with respect to primary violations of 10(b)(5) alleged to have occured after 8/28/2000. Mr. Malone's motion to dismiss is denied. . (Signed by Judge Louis L. Stanton on

Page 34: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

2/24/2004) (jp, ) (Entered: 02/26/2004)

02/25/2004 153 ORDER granting in part and denying in part [116] Motion for Reconsideration; pltffs allegations that Cox, Comcast, Mr Woodrow, and Mr. Roberts were "controlpersons" under 20(a) of the Securities Exchange Act of 1934 are dismissed with respect to primary violations of 10(b)(5) alleged to have occured after 8/28/2000. Mr.Malone's motion to dismiss is denied. (Signed by Judge Louis L. Stanton on 2/24/2004) (jp, ) (Entered: 02/26/2004)

02/25/2004 154 ORDER granting in part and denying in part [114] Motion for Reconsideration; pltffs allegations that Cox, Comcast, Mr Woodrow, and Mr. Roberts were "controlpersons" under 20(a) of the Securities Exchange Act of 1934 are dismissed with respect to primary violations of 10(b)(5) alleged to have occured after 8/28/2000. Mr.Malone's motion to dismiss is denied. (Signed by Judge Louis L. Stanton on 2/24/2004) (jp, ) (Entered: 02/26/2004)

03/16/2004 156 STIPULATION AND ORDER; time for defendants to answer move or otherwise plead in response to plaintiff's first amended consolidated class action complaint is extended to April 5, 2004; Plaintiffs will serve any response to defendants' responsive motion no later than 04/26/04; defenants will serve anyreplies in further support of their responsive motions no later than 05/10/04; (Signed by Judge Louis L. Stanton on 3/15/04) (djc, ) (Entered: 03/19/2004)

03/30/2004 ORDER granting [140] Motion for Alan N. Salpeter and John J. Tharp to Appear Pro Hac Vice . (Signed by Judge Louis L. Stanton on 3/29/04) copies sent by chambers.(cd, ) (Entered: 04/01/2004)

03/30/2004 Transmission to Attorney Admissions Clerk. Transmitted re: Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (cd, ) (Entered: 04/01/2004)

03/30/2004 ORDER; granting [151] Motion for Rachel B. Niewoehner to Appear Pro Hac Vice; no opposition . (Signed by Judge Louis L. Stanton on 3/29/04) Copies mailed by chambers.(pl, ) (Entered: 04/01/2004)

03/30/2004 Transmission to Attorney Admissions Clerk. Transmitted re: Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (pl, ) (Entered: 04/01/2004)

04/02/2004 ORDER granting [147] Motion for David J. Goldstone to Appear Pro Hac Vice . (Signed by Judge Louis L. Stanton on 4/1/04) (cd, ) (Entered: 04/05/2004)

04/02/2004 Transmission to Attorney Admissions Clerk. Transmitted re: Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (cd, ) (Entered: 04/05/2004)

04/05/2004 157 MOTION (FILED ON SERVICE DATE) for an Order Dismissing the second and fifth claims asserted in the First Amended Complaint against him with prejudice pursuant to Rules 9(b) and 12(b)(6) of the FRCP, Section 21D of the Securities Exchange Act of 1934 and 15 U.S.C. 78u-4. Document filed by Edward S. Rogers. Received in night deposit box on 4/5/04 at 5:48 p.m. (yv, ) (Entered: 04/08/2004)

04/05/2004 158 MEMORANDUM OF LAW in Support re: [157] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by Edward S. Rogers. Compendium of

Page 35: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

unreported decisions attached.(Received in night deposit box on 4/5/04 at 5:48 p.m. yv, ) Modified on 4/8/2004 (yv, ). (Entered: 04/08/2004)

04/05/2004 159 DECLARATION of Jay B. Kasner in Support re: [157] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by Edward S. Rogers. Received in night deposit box on 4/5/04 at 5:48 p.m. (yv, ) (Entered: 04/08/2004)

04/05/2004 160 MOTION (FILED ON SERVICE DATE) for an Order Dismissing claim five of the first amended consolidated class action complaint with prejudice pursuant to Rule 12(b)(6) of the FRCP. Document filed by AT&T Corporation, C. Michael Armstrong, Cox Communications, Inc., Raymond Liguori, John C. Petrillo, David Woodrow. Received in night deposit box on 4/5/04 at 5:02 p.m. (yv, ) (Entered: 04/08/2004)

04/05/2004 161 MEMORANDUM OF LAW in Support re: [160] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by AT&T Corporation, C. Michael Armstrong, Raymond Liguori, John C. Petrillo. Received in night deposit box on 4/5/04 at 5:02 p.m. (yv, ) (Entered: 04/08/2004)

04/05/2004 162 MEMORANDUM OF LAW in Support re: [160] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by Mohan Gyani, Raymond Liguori, Charles H. Noski. Received in night deposit box on 4/5/04 at 5:02 p.m. (yv, ) (Entered: 04/08/2004)

04/05/2004 163 AFFIDAVIT of Catherine B. Winter in Support re: [160] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by Mohan Gyani, Raymond Liguori, Charles H. Noski. Received in night deposit box on 4/5/04 at 5:02 p.m. (yv, ) (Entered: 04/08/2004)

04/05/2004 164 MEMORANDUM OF LAW in Support re: [160] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by L. John Doerr, Thomas A. Jermoluk. Recieved in night deposit box on 4/5/04 at 5:32 p.m. (yv, ) (Entered: 04/08/2004)

04/05/2004 168 MOTION (FILED ON SERVICE DATE) to Dismiss pursuant to the Private Securties Litigation Reform Act and Rule 12(b)(6) of the FRCP. Document filed by Mohan Gyani, Raymond Liguori, Charles H. Noski. (kw, ) (Entered: 04/13/2004)

04/07/2004 165 STIPULATION AND ORDER that the time for defendants Frank Ianna, Daniel H. Somers and Hossein Eslambolchi to answer plaintiff's first amended consolidated complaint is extended to 4/14/2004. (Signed by Judge Louis L. Stanton on 4/7/2004) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(jsa, ) Modified on 4/12/2004 (jsa, ). (Entered: 04/08/2004)

04/07/2004 Set Answer Due Date purs. to [165] Stipulation and Order, as to AT&T Corporation answer due on 4/14/2004; C. Michael Armstrong answer due on 4/14/2004; Comcast Cable Communications, Inc. answer due on 4/14/2004; L. John Doerr answer due on 4/14/2004; Hossein Eslambolchi answer due on 4/14/2004; Mohan Gyani answer due on 4/14/2004; Patti S. Hart answer due on 4/14/2004; William R. Hearst III answer due on 4/14/2004; Frank Ianna answer due on 4/14/2004; Thomas A. Jermoluk answer due on 4/14/2004; Kleiner, Perkins, Caufield & Byers answer due on 4/14/2004; Raymond Liguori answer due on 4/14/2004; John C. Malone answer due on 4/14/2004; Mark McEachen answer due

Page 36: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

on 4/14/2004; Charles H. Noski answer due on 4/14/2004; John C. Petrillo answer due on 4/14/2004; Brian L. Roberts answer due on 4/14/2004; Edward S. Rogers answer due on 4/14/2004; Daniel H. Somers answer due on 4/14/2004; David Woodrow answer due on 4/14/2004. (jsa, ) (Entered: 04/08/2004)

04/07/2004 166 STIPULATION AND ORDER that the time for the defendant Mark Meachen to answer the first amended consolidated class action complaint is extended to 4/9/2004. (Signed by Judge Louis L. Stanton on 4/7/2004) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(jsa, ) (Entered: 04/08/2004)

04/07/2004 Set Answer Due Date purs. to [166] Stipulation and Order, as to Mark McEachen answer due on 4/9/2004. (jsa, ) (Entered: 04/08/2004)

04/07/2004 CASHIERS OFFICE REMARK on [140] Motion to Appear Pro Hac Vice,, in the amount of $50.00, paid on 4/7/04, Receipt Number 504996. (db, ) (Entered: 04/09/2004)

04/07/2004 Set Answer Due Date purs. to [165] Stipulation and Order, as to Hossein Eslambolchi answer due on 4/14/2004; Frank Ianna answer due on 4/14/2004; Daniel H. Somers answer due on 4/14/2004. (jsa, ) (Entered: 04/12/2004)

04/08/2004 167 ANSWER to First Amended Consolidated Class Action Complaint. Document filed by Mark McEachen.(jco, ) (Entered: 04/09/2004)

04/15/2004 169 ANSWER to Amended Complaint. Document filed by Hossein Eslambolchi, Frank Ianna, Daniel H. Somers. Related document: [155] Amended Complaint, filed by Semen Leykin.(jge, ) (Entered: 04/16/2004)

04/29/2004 170 STIPULATION AND ORDER. Plaintiffs will serve their papers in opposition to the motions to dismiss made by the moving defendants, currently due on 4/26/04, on or before 5/10/04. The moving defendants will serve any reply papers in response to plaintiffs' opposition papers, currently due on 5/10/04, on or before 6/2/04 (Signed by Judge Louis L. Stanton on 4/22/04) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(yv, ) (Entered: 04/29/2004)

05/07/2004 171 STIPULATION AND ORDER: plaintiffs opposition papers to defendants motion to dismiss are due 5/17/04; defendants reply papers in support are due 6/9/04. (Signed by Judge Louis L. Stanton on 5/6/04) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(db, ) (Entered: 05/07/2004)

05/07/2004 Set/Reset Deadlines as to [160] MOTION (FILED ON SERVICE DATE) to Dismiss.. Responses due by 5/17/2004 Replies due by 6/9/2004. (db, ) (Entered: 05/07/2004)

05/17/2004 172 STIPULATION AND ORDER, Set Deadlines/Hearing as to [168] MOTION (FILED ON SERVICE DATE) to Dismiss.: Responses due by 5/24/2004 Replies due by 6/17/2004. (Signed by Judge Louis L. Stanton on 5/17/2004) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(jp, ) (Entered: 05/18/2004)

05/18/2004 173 ORDER re: [157] MOTION (FILED ON SERVICE DATE) to Dismiss. filed by Edward S. Rogers, Set Deadlines/Hearing as to [157] MOTION (FILED ON

Page 37: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

SERVICE DATE) to Dismiss.: Responses due by 5/24/2004 Replies due by 6/17/2004. (Signed by Judge Louis L. Stanton on 5/17/2004) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(jp, ) (Entered: 05/18/2004)

05/21/2004 174 STIPULATION AND ORDER, that plaintiffs will serve their papers in opposition to the motions to dismiss made by the moving defendants, on or 5/24/04; The moving defendants will serve any reply papers in response to plaintiffs' opposition papres, on or before 6/17/04. (Signed by Judge Louis L. Stanton on 5/20/04) (tp, ) (Entered: 05/24/2004)

05/21/2004 Set Deadlines/Hearings: Replies due by 6/17/2004. Responses due by 5/24/2004 (tp, ) (Entered: 05/24/2004)

05/25/2004 175 MEMORANDUM OF LAW in Opposition re: [157] MOTION (FILED ON SERVICE DATE) to Dismiss.. Document filed by Semen Leykin. (jmi, ) (Entered: 05/25/2004)

05/25/2004 176 MEMORANDUM OF LAW in Opposition re: [168] MOTION (FILED ON SERVICE DATE) to Dismiss.. Document filed by Semen Leykin. (jmi, ) (Entered: 05/25/2004)

05/25/2004 177 MEMORANDUM OF LAW in Opposition re: [160] MOTION (FILED ON SERVICE DATE) to Dismiss.. Document filed by Semen Leykin. (jmi, ) (Entered: 05/25/2004)

05/25/2004 178 Corrected AFFIDAVIT OF SERVICE of Memorandum in opposition served on Parties set forth in document on 5/24/04. Service was made by Mail. Document filed by Semen Leykin, et al. (kw, ) (Entered: 05/28/2004)

06/01/2004 179 ENDORSED LETTER addressed to Judge Louis L. Stanton from Gary S. Jacobson dated 5/27/04 re: granting counsel for plaintiffs' request for leave to file the corrected copy of plaintiffs' memorandum in opposition to the motion of dfts Gyani, Noski and Liguori to dismiss. (Signed by Judge Louis L. Stanton on 5/28/04) Copies mailed by chambers.(dle, ) (Entered: 06/02/2004)

06/01/2004 180 ENDORSED LETTER addressed to Judge Louis L. Stanton from Christopher J. Gray dated 5/25/04 re: counsel for plaintiff requests leave to file, nunc pro tunc, after midnight on 5/25/04 briefs due on 5/24/04 as further set forth in said request. Application GRANTED. No opposition. (Signed by Judge Louis L. Stanton on 5/27/04) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS Copies Mailed by Chambers.(db, ) (Entered: 06/02/2004)

06/03/2004 181 MEMORANDUM OF LAW in Opposition re: [168] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by At Home Suit Group, Inc., Kurt Buettler, Stan Cohn, Frieda Eksler, Michael Eksler, Semen Leykin, Channa Unger, Ron Ventura. (ps, ) (Entered: 06/07/2004)

06/22/2004 182 ENDORSED LETTER addressed to Judge Stanton from Gary Jacobson dated 5/28/2004 re: granting counsels request for leave to file a corrected copy of pltffs memorandum in opposition to defts motion to dismiss claims. (Signed by Judge Louis L. Stanton on 6/22/2004) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(jp, ) (Entered: 06/24/2004)

Page 38: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

06/22/2004 183 ENDORSED LETTER addressed to Judge Stanton from Christopher Gray dated 5/28/2004 re: granting counsels request for leave to file a corrected copy of pltffs memorandum in opposition to defts motion to dismiss claims. (Signed by Judge Louis L. Stanton on 6/22/2004) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(jp, ) (Entered: 06/24/2004)

06/22/2004 184 STIPULATION AND ORDER, defts will submit replies in further support of their joint and individual motions to dismiss,originally due on 6/17/04, on or before 7/1/04. Defts' joint and individual replies will be served by messenger upon plntfs for receipt on 7/1/04, and will be fld with the Court on that same date. (Signed by Judge Louis L. Stanton on 6/21/04) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(cd, ) (Entered: 06/25/2004)

06/24/2004 185 MEMORANDUM OF LAW in Opposition re: [157] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by Semen Leykin. (cd, ) (Entered: 06/28/2004)

06/24/2004 186 MEMORANDUM OF LAW in Opposition re: [160] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by Semen Leykin. (cd, ) (Entered: 06/28/2004)

07/01/2004 187 REPLY MEMORANDUM OF LAW in Further Support re: [160] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by AT&T Corporation, C. Michael Armstrong, Raymond Liguori, John C. Petrillo. Received in night deposit box on 7/1/04 at 7:00 p.m. (db, ) (Entered: 07/07/2004)

07/01/2004 188 REPLY MEMORANDUM OF LAW in Further Support re: [168] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by Mohan Gyani, Raymond Liguori, Charles H. Noski. (db, ) (Entered: 07/07/2004)

07/01/2004 189 AFFIDAVIT of Catherine B. Winter in Support of [168] MOTION to Dismiss. Document filed by Mohan Gyani, Raymond Liguori, Charles H. Noski. Received in night deposit box on 7/1/04 on 7/1/04 at 7:01 p.m. (db, ) (Entered: 07/07/2004)

07/01/2004 190 AFFIDAVIT of Catherine B. Winter in Support re: [160] MOTION to Dismiss. Document filed by AT&T Corporation, C. Michael Armstrong, Raymond Liguori, John C. Petrillo. (db, ) (Entered: 07/07/2004)

07/01/2004 191 REPLY MEMORANDUM OF LAW in Support re: [160] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by L. John Doerr, William R. Hearst III, Thomas A. Jermoluk. (cd, ) (Entered: 07/07/2004)

07/01/2004 192 REPLY MEMORANDUM OF LAW in Support re: [157] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by Edward S. Rogers. (cd, ) (Entered: 07/07/2004)

07/23/2004 193 STIPULATION AND ORDER; regarding procedures that will govern the handling of "Confidential Information". (Signed by Judge Louis L. Stanton on 7/21/04) (sac, ) (Entered: 07/27/2004)

08/10/2004 194 MEMO ENDORSEMENT on re: [157] MOTION (FILED ON SERVICE DATE) to Dismiss. filed by Edward S. Rogers; Defendants' motions to dismiss Claim Five of the first Amended consolidated Class Action Complaint are granted... Plaintiffs have had, and used, sufficient opportunities for corrections and amendment of ther

Page 39: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

pleadings. Further leave to amend is denied; (Signed by Judge Louis L. Stanton on 08/9/04) (djc, ) (Entered: 08/13/2004)

08/12/2004 195 STIPULATION AND PROPOSED CASE MANAGEMENT ORDER No. 1. (Signed by Judge Louis L. Stanton on 7/30/2004) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(jsa, ) (Entered: 08/13/2004)

08/23/2004 196 ANSWER to Amended Complaint. Document filed by Edward S. Rogers.(cd, ) (Entered: 08/24/2004)

08/24/2004 197 ANSWER to Amended Complaint with JURY DEMAND. Document filed by John C. Malone. Related document: [155] Amended Complaint, filed by Semen Leykin.(jco, ) (Entered: 08/26/2004)

08/25/2004 198 STIPULATION AND ORDER that the defendants Comcast Cable, Brian L. Roberts, Cox Communications and David M. Woodrow time to answer, move or otherwise pleas in response to plaintiff's first amended consolidated class action complaint is extended to 9/2/2004. (Signed by Judge Louis L. Stanton on 8/25/2004) (jsa, ) (Entered: 08/26/2004)

08/25/2004 Set Answer Due Date re: [155] Amended Complaint, as to Comcast Cable Communications, Inc. answer due on 9/2/2004; Comcast Cable Communications, Inc. answer due on 9/2/2004; Cox Communications, Inc. answer due on 9/2/2004; Brian L. Roberts answer due on 9/2/2004; David Woodrow answer due on 9/2/2004. (jsa, ) (Entered: 08/26/2004)

08/27/2004 199 OBJECTION AND RESPONSES to Plaintiffs' Request for Production of Documents (Set One). Document filed by Mark McEachen. (sac, ) (Entered: 08/31/2004)

09/02/2004 200 RULE 7.1 DISCLOSURE STATEMENT. Document filed by Comcast Cable Communications, Inc. (jco, ) (Entered: 09/03/2004)

09/02/2004 201 ANSWER to Amended Complaint. Document filed by Comcast Cable Communications, Inc., Brian L. Roberts. Related document: [155] Amended Complaint, filed by Semen Leykin.(jco, ) (Entered: 09/03/2004)

09/02/2004 202 ENDORSED LETTER addressed to Judge Stanton from Christopher Lovell dated 8/23/2004 re: upon full consideration of plaintiff's submissions and defendant's September 1, 2004 letter in opposition, the August 9, 2004 is adhered to, and no certificate under 28 USC Secion 1292(b) will issue. The August 9, ruling is not of the exceptional type contemplated by this section. So ordered. (Signed by Judge Louis L. Stanton on 9/1/2004) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS Copies mailed by Chambers.(jsa, ) (Entered: 09/03/2004)

09/02/2004 203 LETTER addressed to Judge Louis L. Stanton from Stephen C. Carlson dated 9/1/04 re: on behalf of all defendants, we oppose plaintiffs' request in their letter of 8/23/04 for leave to file, or a pre-mption conference for permission to file, plaintiffs' Motion for Reconsideration or 1292(b) Amendment of this Court's Order Dismissing the Proxy Claim. Document filed by AT&T Corporation, C. Michael Armstrong, George Bell, Comcast Cable Communications, Inc., L. John Doerr,

Page 40: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

Hossein Eslambolchi, Mohan Gyani, Patti S. Hart, William R. Hearst III, Frank Ianna, Thomas A. Jermoluk, Kleiner, Perkins, Caufield & Byers, Raymond Liguori, John C. Malone, Mark McEachen, Charles H. Noski, John C. Petrillo, Brian L. Roberts, Edward S. Rogers, Daniel H. Somers, David Woodrow.(sac, ) (Entered: 09/07/2004)

09/02/2004 204 MOTION (FILED ON SERVICE DATE) for an order, for reconsideration or 1292(b) amendment of this Court's order dismissing the proxy claim. Document filed by Semen Leykin. (sac, ) (Entered: 09/07/2004)

09/02/2004 205 MEMORANDUM OF LAW in Support re: [204] MOTION (FILED ON SERVICE DATE) for Reconsideration. Document filed by Semen Leykin. (sac, ) (Entered: 09/07/2004)

09/02/2004 206 ANSWER to Amended Complaint. Document filed by David Woodrow. Related document: [155] Amended Complaint, filed by Semen Leykin.(kw, ) (Entered: 09/13/2004)

09/02/2004 207 ANSWER to Plaintiffs' first amended consolidated class action complaint. Document filed by Cox Communications, Inc. (kw, ) (Entered: 09/13/2004)

09/10/2004 208 RULE 26 DISCLOSURE.Document filed by Mark McEachen.(cd, ) (Entered: 09/15/2004)

09/13/2004 209 ENDORSED LETTER addressed to Judge Stanton from Gary S. Jacobson dated 8/30/2004 re: permission to file a motion for a preliminary approval of the Proposed settlement of the claims against George Bell. So ordered. (Signed by Judge Louis L. Stanton on 9/13/2004) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS Copies mailed by Chambers.(jsa, ) (Entered: 09/15/2004)

09/16/2004 210 DECLARATION of Gary S. Jacobson in Support Of Plaintiffs' Motion For Preliminary Approval Of The Proposed Settlement Of The Claims Against George Bell. Document filed by Semen Leykin. (jmi, ) (Entered: 09/17/2004)

09/16/2004 211 MEMORANDUM OF LAW in Support Of Plaintiffs' MOtion For Preliminary Approval Of The Proposed Settlement Of The Claims Against George Bell. Document filed by Semen Leykin. (jmi, ) (Entered: 09/17/2004)

10/04/2004 212 SUMMONS RETURNED EXECUTED of subpoena upon Equiserve, Inc. Service was accepted by Jennifer Hagerty. Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(jp, ) (Entered: 10/06/2004)

10/06/2004 213 STIPULATION AND ORDER the date for defendants to serve any opposition to plaintiffs' Motion for Preliminary Approval of the Proposed Settlement of the Claims Against George Bell (the "Motion") shall be extended until 10/18/04. The date for plaintiffs to serve any reply to any opposition to the Motion shall be extended until 11/1/04. Replies due by 11/1/2004. Responses due by 10/18/2004 (Signed by Judge Louis L. Stanton on 10/6/04) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(dfe, ) (Entered: 10/14/2004)

10/20/2004 214 Defendants' Joint Opposition to plaintiffs' motion for prelimanary approval of the proposed settlement of the claims against George Bell. Document filed by AT&T Corporation, C. Michael Armstrong, Comcast Cable Communications, Inc.,

Page 41: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

Hossein Eslambolchi, Mohan Gyani, Frank Ianna, Raymond Liguori, John C. Malone, Mark McEachen, Charles H. Noski, John C. Petrillo, Brian L. Roberts, Edward S. Rogers, Daniel H. Somers, David Woodrow.(jge, ) (Entered: 10/26/2004)

11/01/2004 215 REPLY MEMORANDUM OF LAW in further Support of their motion for preliminary approval of a proposed settlement with dft. George Bell. Document filed by Semen Leykin. (pl, ) Modified on 11/4/2004 (pl, ). (Entered: 11/04/2004)

12/03/2004 Minute Entry for proceedings held before Judge Louis L. Stanton : Interim Pretrial Conference held on 12/3/2004. Judge's Decision Conference held on class certification issues. (jco, ) (Entered: 12/09/2004)

01/19/2005 216 SUPPLEMENTAL DECLARATION of Gary S. Jacobson in Support of plaintiffs' motion for preliminary approval of the proposed settlement of the claims against George Bell. Document filed by Semen Leykin. (kkc, ) (Entered: 01/27/2005)

01/26/2005 217 AFFIDAVIT of CATHERINE B. WINTER in Support of Defendants' Joint Memorandum of Law In Opposition to Class Certification. Document filed by John C. Petrillo, AT&T Corporation, C. Michael Armstrong, Hossein Eslambolchi, Raymond Liguori, Mohan Gyani, Frank Ianna, Charles H. Noski, Daniel H. Somers. (rw, ) (Entered: 02/08/2005)

01/26/2005 218 MEMORANDUM OF LAW in Opposition re Class Certification. Document filed by AT&T Corporation et al. (Entered: 02/08/2005)

01/26/2005 219 MOTION (FILED ON SERVICE DATE) to create a subclass brought by the Cox and Comcast defts. Document filed by Cox Communications, Inc., David Woodrow, Brian L. Roberts, Comcast Cable Communications, Inc. (cd, ) (Entered: 02/09/2005)

01/26/2005 220 MEMORANDUM OF LAW in Support re: [219] MOTION (FILED ON SERVICE DATE). Document filed by Cox Communications, Inc., David Woodrow, Brian L. Roberts, Comcast Cable Communications, Inc. (cd, ) (Entered: 02/09/2005)

02/08/2005 221 SUPPLEMENTAL OPPOSITION to Plaintiffs' Motion for Preliminary Approval of the Proposed Settlement of the Claims against George Bell. Document filed by John C. Petrillo, AT&T Corporation, C. Michael Armstrong, Hossein Eslambolchi, Raymond Liguori, Mohan Gyani, Frank Ianna, Charles H. Noski, Daniel H. Somers. (kkc, ) (Entered: 02/11/2005)

02/08/2005 222 AFFIDAVIT of Catherine B. Winter in Opposition to Plaintiffs' Motion for Preliminary Approval of the Proposed Settlement of the Claims against George Bell. Document filed by John C. Petrillo, AT&T Corporation, C. Michael Armstrong, Hossein Eslambolchi, Raymond Liguori, Mohan Gyani, Frank Ianna, Charles H. Noski, Daniel H. Somers. (kkc, ) (Entered: 02/11/2005)

02/23/2005 223 REPLY MEMORANDUM OF LAW in Support re: [137] MOTION (FILED ON SERVICE DATE) to Certify Class.. Document filed by Semen Leykin. (jmi, ) (Entered: 03/04/2005)

03/04/2005 224 REPLY MEMORANDUM OF LAW in Support of re: [219] MOTION (FILED ON SERVICE DATE). Document filed by Cox Communications, Inc., David Woodrow. (kw, ) (Entered: 03/10/2005)

Page 42: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

03/11/2005 225 ORDER GIVING PRELIMINARY APPROVAL TO SETTLEMENT WITH DEFT GEORGE BELL, the court preliminarily approves the terms of the Bell Settlement Agreement, subject to further consideration at a final hearing after notice has been given tothe class in accordance with FRCP 23(e). Lead counsel for the class shall servenotice of the proposed settlement of the claims against Bell together with,or as part of, the notice of class certification, as further set forth in this document. (Signed by Judge Louis L. Stanton on 3/10/05) copies sent by chambers.(cd, ) (Entered: 03/14/2005)

03/11/2005 226 ORDER CERTIFYING CLASS AND APPOINTING CLASS REPRESENTATIVE AND COUNSEL, these consolidated actions shall proceed as a class action on behalf of a class consisting of all persons and entities who purchased the publicly traded common stock during the period 3/28/00 through 9/28/01, as further set forth in this document. Frank Thomas and Ken Pearlman are appointed and shall serve as Class Representatives. Paragraph 2 of this Court's 6/3/02 Order of Consolidation and Appointment, to the extent it is inconsistent herewith, is vacated. In accordance with the above 6/3/02 order, Lovell Stewart Halebian LLP are appointed as lead counsel for the class. Lovell Steward Halebian LLP are directed to serve notice of the certification of the class in accordance with FRCP 23(c)(2)(B). (Signed by Judge Louis L. Stanton on 3/10/05) copies sent by chambers.(cd, ) (Entered: 03/15/2005)

03/16/2005 227 ENDORSED LETTER addressed to Judge Louis L. Stanton from Sheron Korpus dated 3/14/05 re: The suggestion of a Cox and Comcast subclass was carefully considered, and rejected. The 3/10/05 Order resolved that issue against those defendants' motion. (Signed by Judge Louis L. Stanton on 3/15/05) Copies Mailed By Chambers.(sac, ) (Entered: 03/18/2005)

03/17/2005 228 ENDORSED LETTER addressed to Judge Louis L. Stanton from Gary S. Jacobson dated 3/16/05 re: granting plaintiffs' permission to file "Motion for preliminary approval of the proposed settlement of the claims against William R. Hearst, III and made returnable pursuant to the Local Civil Rules. (Signed by Judge Louis L. Stanton on 3/16/05) Copies Mailed By Chambers.(sac, ) (Entered: 03/21/2005)

03/18/2005 229 MEMORANDUM OF LAW in Support of Plaintiff's Motion for Preliminary Approval of the Proposed Settlement of the claims against William R. Hearst, III. Document filed by Semen Leykin. Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(ps, ) (Entered: 03/25/2005)

03/18/2005 230 DECLARATION of Gary S. Jacobson in Support of Plaintiff's Motion for Preliminary Approval of the Proposed Settlement of the claims against William R. Hearst, III. Document filed by Semen Leykin. Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(ps, ) (Entered: 03/25/2005)

04/21/2005 231 ORDER giving Preliminary Approval to Settlement with deft William R. Hearst, III, as furthe set forth in this document. If the Hearst Settlement Agreement is not approved or consummated, it and all proceedings in connection therewith shall be without prejudice to the prior rights of the parties thereto, except as set forth in the Hearst Settlement Agreement. (Signed by Judge Louis L. Stanton on 4/20/05) copies sent by chambers.(cd, ) (Entered: 04/26/2005)

05/31/2005 232 MOTION (FILED ON SERVICE DATE) for Leave to File to file a second

Page 43: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

amended complaint. Document filed by Semen Leykin. (djc, ) (Entered: 06/02/2005)

05/31/2005 233 MEMORANDUM OF LAW in Support re: [232] MOTION (FILED ON SERVICE DATE) for Leave to File to file a second amended complaint. . Document filed by Semen Leykin. (docmt received in night dep. on 5/31/05 at 11:56 p.m.) (djc) (Entered: 06/02/2005)

07/06/2005 234 Plaintiffs' MOTION (FILED ON SERVICE DATE) for an order purs to Rule 23 of the FRCP granting preliminary approval of the proposed partial settlement with defendant Kleiner Perkins Caufield & Byers. Attached is Declaration of Gary S. Jaconson in support. (djc, ) (Entered: 07/13/2005)

07/06/2005 238 MOTION (FILED ON SERVICE DATE) for an order purs to Rule 23 of the FRCP granting preliminary approval of the proposed partial settlement with defendant L. John Doerr. Document filed by Semen Leykin. (djc, ) (Entered: 07/14/2005)

07/08/2005 Minute Entry for proceedings held before Judge Louis L. Stanton : Pretrial Conference held on 7/8/2005. (cd, ) (Entered: 07/12/2005)

07/12/2005 235 MEMORANDUM OF LAW in Opposition re: [234] MOTION (FILED ON SERVICE DATE) for an orderpurs to Rule 23 of the FRCP granting preliminary approval of the proposed partial settlement with defendant Kleiner Perkins Caufield & Byers... (djc, ) (Entered: 07/13/2005)

07/12/2005 236 ORDER giving preliminary approval to settlement with approval to settlement with deft Kleiner Perkins et al, as further set forth in this document. (Signed by Judge Louis L. Stanton on 7/11/05) copies sent by chambers.(cd, ) (Entered: 07/13/2005)

07/12/2005 237 ORDER giving preliminary approval to settlement wiht deft L. John Doerr, as further set forth in this document. (Signed by Judge Louis L. Stanton on 7/11/05) copies sent by chambers.(cd, ) (Entered: 07/13/2005)

07/12/2005 239 MEMORANDUM OF LAW in Support re: [238] MOTION (FILED ON SERVICE DATE) for an order purs to Rule 23 of the FRCP granting preliminary approval of the proposed partial settlement with defendat L. John Doerr. Document filed by Semen Leykin. (djc, ) (Entered: 07/14/2005)

07/29/2005 240 STIPULATION AND ORDER that on or before 8/5/05, plntfs shall serve by overnight mail or hand delivery their motion for leave to amend et al, as further set forth in this document. (Signed by Judge Louis L. Stanton on 7/25/05) (cd, ) (Entered: 08/03/2005)

07/29/2005 241 STIPULATION AND ORDER; the Clerk is directed forthwith to remove from Plaintiffs' Notice of Motion filed on 5/31/05, the proposed Second Amended Consolidated Class Action Complaint, which was annexed as Exhibit A to the affidavit of Gary S. Jacobson, sworn to on 5/31/05, and to file said proposed Complaint under seal. The Clerk shall substitute a page at said Exhibit A stating the the proposed Complaint has been removed and filed under seal pursuant to Court order. (Signed by Judge Louis L. Stanton on 7/25/05) (sac, ) (Entered: 08/03/2005)

08/19/2005 246 Defendants'comments on and Objections to plaintiffs' draft proposed notice of re: [238] MOTION (FILED ON SERVICE DATE) for an order prus to RUle 23 of teh FRCP granting preliminary approval of th proposed partial settlemetn with defendat

Page 44: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

L. JOhn Doerr... Document filed by John C. Petrillo, Cox Communications, Inc., John C. Malone, AT&T Corporation, Patti S. Hart, C. Michael Armstrong, Mark McEachen, Edward S. Rogers, William R. Hearst, III, David Woodrow, Thomas A. Jermoluk, L. John Doerr, Kleiner, Perkins, Caufield & Byers, Hossein Eslambolchi, Brian L. Roberts, Raymond Liguori, Mohan Gyani, George Bell, Comcast Cable Communications, Inc., Frank Ianna, Charles H. Noski, Daniel H. Somers, Mufit Cinali. Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(jmi, ) (Entered: 08/23/2005)

09/02/2005 247 MOTION (FILED ON SERVICE DATE) to Dismiss portions of plaintiffs' first amended consolidated class action complaint. Document filed by Thomas A. Jermoluk, L. John Doerr. (jco, ) (Entered: 09/06/2005)

09/02/2005 248 MEMORANDUM OF LAW in Support re: [247] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by Thomas A. Jermoluk, L. John Doerr. (jco, ) (Entered: 09/06/2005)

09/02/2005 249 MEMORANDUM OF LAW in Opposition re: [247] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by Thomas A. Jermoluk, L. John Doerr, Kleiner, Perkins, Caufield & Byers. (jco, ) (Entered: 09/06/2005)

09/02/2005 250 MEMORANDUM OF LAW in Support re: [247] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by Edward S. Rogers. ( jco, ) (Entered: 09/06/2005)

09/02/2005 251 MOTION (FILED ON SERVICE DATE) to Dismiss plaintiffs' first amended complaint. Document filed by Edward S. Rogers. (jco, ) (Entered: 09/06/2005)

09/02/2005 252 MEMORANDUM OF LAW in opposition to plaintiffs' motion for leave to file a third amended complaint. Document filed by John C. Malone. (jco, ) (Entered: 09/06/2005)

09/02/2005 253 DECLARATION of Richard L. Brusca in Support re: [251] MOTION (FILED ON SERVICE DATE) to Dismiss. (jco, ) (Entered: 09/06/2005)

09/02/2005 256 MOTION (FILED ON SERVICE DATE) to Dismiss pursuant to FRCP 12(b)(6) or, in the alternative, a MOTION (FILED ON SERVICE DATE) for Judgment on the Pleadings pursuant to FRCP 12(c) on the First Amended Consolidated Complaint. Document filed by Cox Communications, Inc., David Woodrow, Brian L. Roberts, Comcast Cable Communications, Inc. (db, ) (Entered: 09/09/2005)

09/02/2005 257 MEMORANDUM OF LAW in Support re: [256] MOTION (FILED ON SERVICE DATE) to Dismiss. MOTION (FILED ON SERVICE DATE) for Judgment on the Pleadings. Document filed by Cox Communications, Inc., David Woodrow, Brian L. Roberts, Comcast Cable Communications, Inc. (db, ) (Entered: 09/09/2005)

09/02/2005 258 JOINT MEMORANDUM OF LAW in Opposition to Plaintiff's Motion for Leave to File a Third Amended Complaint. Document filed by Cox Communications, Inc., David Woodrow, Brian L. Roberts, Comcast Cable Communications, Inc. (db, ) (Entered: 09/09/2005)

09/02/2005 259 DECLARATION of Daniel D. Prichard in Support re: [258] Memorandum of Law in Opposition. (db, ) (Entered: 09/09/2005)

Page 45: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

09/07/2005 254 NOTICE OF JOINDER re: [247] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by Mark McEachen.(sac, ) (Entered: 09/09/2005)

09/07/2005 255 NOTICE OF JOINDER re: [252] Memorandum of Law in Oppisition. Document filed by Mark McEachen.(sac, ) (Entered: 09/09/2005)

09/07/2005 261 MEMORANDUM OF LAW in Opposition to pla's motion for leave to file Third Amended Complaint. Document filed by John C. Petrillo, AT&T Corporation, C. Michael Armstrong, Hossein Eslambolchi, Raymond Liguori, Mohan Gyani, Frank Ianna, Charles H. Noski, Daniel H. Somers. (fk, ) (Entered: 09/15/2005)

09/08/2005 260 MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by AT&T Corporation, C. Michael Armstrong, Hossein Eslambolchi, Mohan Gyani, Frank Ianna, Daniel H. Somers. Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(jmi, ) (Entered: 09/12/2005)

09/16/2005 262 ENDORSED LETTER addressed to Judge Louis L. Stanton from Christopher Lovell dated 9/14/05 re: Application GRANTED. The time for plaintiff to respond to defendants motion to dismiss is extended to 9/30/05 and defendants reply is extended to 10/28/05. (Signed by Judge Louis L. Stanton on 9/14/05) Copies Mailed by Chambers.(db, ) (Entered: 09/20/2005)

09/16/2005 Set/Reset Deadlines as to [247] MOTION (FILED ON SERVICE DATE) to Dismiss. [260] MOTION (FILED ON SERVICE DATE) to Dismiss. [251] MOTION (FILED ON SERVICE DATE) to Dismiss. [256] MOTION (FILED ON SERVICE DATE) to Dismiss. MOTION (FILED ON SERVICE DATE) for Judgment on the Pleadings. MOTION (FILED ON SERVICE DATE) for Judgment on the Pleadings. Responses due by 9/30/2005 Replies due by 10/28/2005. (db, ) (Entered: 09/20/2005)

09/29/2005 263 ENDORSED LETTER addressed to Judge Louis L. Stanton from Christopher Lovell dated 9/29/05 re: a request for an adjournment to 10/5/05 for pltf's to respond and 11/2/05 for deft's to reply. ENDORSEMENT: Granted. (Signed by Judge Louis L. Stanton on 9/29/05) (kco, ) (Entered: 09/30/2005)

10/07/2005 265 DECLARATION of Frederick W. Gerkens, III in Support re: [232] MOTION (FILED ON SERVICE DATE) for Leave to File to file a second amended complaint; and in Opposition to Defendants' Motions to Dismiss; Document filed by Semen Leykin. (djc, ) (Entered: 10/11/2005)

10/14/2005 267 ENDORSED LETTER addressed to Judge Louis L. Stanton from Christopher Lovell dated 10/6/05 re: a request for a fial adjournement of time. ENDORSEMENT: granted. Responses due by 10/7/2005. Replies due by 11/9/2005. (Signed by Judge Louis L. Stanton on 10/14/05) (kco, ) (Entered: 10/17/2005)

10/26/2005 269 ENDORSED LETTER addressed to Judge Louis L. Stanton from Stephen C. Carlson dated 10/24/2005 re: to request a one-week extension for defendants to file their respective memoranda in further support of their motion ti dismiss.ENDOSEMENT: Granted. (Signed by Judge Louis L. Stanton on 10/25/2005) Copies Mailed By Chambers.(jmi, ) (Entered: 10/26/2005)

11/16/2005 270 Cox Communications Comcast defendatn's REPLY MEMORANDUM OF LAW in

Page 46: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

Support of their motion to dismiss, and in further opposition to plaintiffs' motion for leave to file a third amended compalint. Document filed by Cox Communications, Inc., David Woodrow. (jmi, ) (Entered: 11/18/2005)

11/16/2005 271 NOTICE of joinder and joinder of defendant Mark McEachen to defendants' reply memoranda of law in further support of defendants' motions to dismiss the first amended compalint and defendants' oppositions to plaintiffs' motion for leave to file a third ameded compalint. Document filed by Mark McEachen. (jmi, ) (Entered: 11/18/2005)

11/16/2005 272 REPLY DECLARATION of Daniel D. Prichard reguarding judically noticeable documents. Document filed by Cox Communications, Inc., David Woodrow. (jmi, ) (Entered: 11/18/2005)

11/16/2005 273 AT&T DEFENDANTS' REPLY MEMORANDUM OF LAW in Further Support of motions to dismiss the first amended compalint and defendants' oppositions to plaintiffs' motion for leave to file a third ameded compalint. Document filed by AT&T Corporation. (jmi, ) (Entered: 11/18/2005)

11/16/2005 274 AFFIDAVIT of Catherine B. Winter in Support of AT&T defedants' reply memorandum of law in further support of their motions to dismiss the first amended compalint and defendants' oppositions to plaintiffs' motion for leave to file a third ameded compalint. Document filed by AT&T Corporation. Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(jmi, ) (Entered: 11/18/2005)

11/16/2005 275 DEFENDANT EDWARD S. ROGER REPLY MEMORANDUM OF LAW in Support his motion to dismiss plaintiffs' first amended complaint. Document filed by Edward S. Rogers. (jmi, ) (Entered: 11/18/2005)

11/16/2005 276 REPLY MEMORANDUM OF LAW in Support re: [260] MOTION (FILED ON SERVICE DATE) to Dismiss. Document filed by AT&T Corporation et al. (cd, ) (Entered: 11/18/2005)

11/17/2005 277 REPLY MEMORANDUM OF LAW in Opposition re: [232] MOTION (FILED ON SERVICE DATE) for Leave to File to file a second amended complaint. Document filed by Kleiner, Perkins, Caufield & Byers. (cd, ) (Entered: 11/18/2005)

11/22/2005 278 AFFIDAVIT of Catherine B. Winter in Support of Memorandum of Law in opposition to Plaintiffs' Motion for leave to file a Third Amended Complaint. Document filed by John C. Petrillo, AT&T Corporation, C. Michael Armstrong, Hossein Eslambolchi, Raymond Liguori, Mohan Gyani, Frank Ianna, Charles H. Noski, Daniel H. Somers. (sac, ) (Entered: 11/23/2005)

02/10/2006 279 MOTION (FILED ON SERVICE DATE) for Preliminary Approval of the Proposed Settlement of the Claims against Thomas J. Jermoluk. Attached is Declaration of Gary S. Jacobson Document filed by Semen Leykin. (djc, ) (Entered: 02/14/2006)

02/10/2006 280 MEMORANDUM OF LAW in Support re: [279] MOTION (FILED ON SERVICE DATE) to Approve Preliminary Approval of the Proposed Settlement of the Claims against Thomas J. Jermoluk. Document filed by Semen Leykin. (djc, ) (Entered: 02/14/2006)

Page 47: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

03/01/2006 281 Objection re: [279] MOTION (FILED ON SERVICE DATE) for Preliminary Approval of the Proposed Settlement of the Claims against Thomas J. Jermoluk. Document filed by Edward S. Rogers. (sac, ) (Entered: 03/02/2006)

03/17/2006 282 STIPULATION AND ORDER: that Kasowitz, Benson, Torres & Friedman be substituted as counsel for defendants Comcast Cable and Brian L. Roberts in place and stead of White & Case LLP. (Signed by Judge Louis L. Stanton on 3/17/06) (db, ) (Entered: 03/20/2006)

03/23/2006 283 OPINION and ORDER # 92903 re: granting [256] MOTION (FILED ON SERVICE DATE) to Dismiss. Granting [251] MOTION (FILED ON SERVICE DATE) to Dismiss. Granting [247] MOTION (FILED ON SERVICE DATE) to Dismiss. Denying [232] MOTION (FILED ON SERVICE DATE) for Leave to File to file a second amended complaint. The Clerk will enter judgment dismissing all the complaints in this and the consolidated and related actions and dismissing as moot all other pending motions, with costs and disbursements to defendants according to law. (Signed by Judge Louis L. Stanton on 3/23/06) (djc, ) (Entered: 03/23/2006)

03/23/2006 Transmission to Judgments and Orders Clerk. Transmitted re: [283] Memorandum & Opinion, to the Judgments and Orders Clerk. (djc, ) (Entered: 03/23/2006)

03/24/2006 284 CLERK'S JUDGMENT in favor of defendants, as against plaintiff, that defendants' motion to dismiss all complaints in all related cases is granted, plaintiff's motion to file amended complaints is denied, dismissing as moot any pendiong motions with costs and disbursements to defendants according to law.(Orig fld. in 02 Cv 1765) (Signed by J. Michael McMahon,Clerk on 3/24/06) Filed In Associated Cases: 1:02-cv-01765-LLS,1:02-cv-01978-LLS,1:02-cv-02078-LLS(jf, ) (Entered: 03/24/2006)

03/24/2006 285 OPINION AND ORDER; for the reasons above, (1) defendants' motions are dated 9/2/2005 to dismiss the first amended complaint are granted, (2) plaintiffs' motion dated 5/31/2005 for leave to file a second amended complaint is denied and (3) plaintiffs' motion dated 8/5/2005 for leave to filea third amended complaint is denied. The Clerk will enter judgment dismissing all the complaints in this and the consolidated and related actions and dismissing s moot all other pending motions, with costs and disbursements to defendants according to law. (Signed by Judge Louis L. Stanton on 3/23/06) (kco, ) (Entered: 03/27/2006)

03/27/2006 Transmission to Judgments and Orders Clerk. Transmitted re: 285 Memorandum & Opinion, to the Judgments and Orders Clerk. (kco, ) (Entered: 03/27/2006)

03/28/2006 Mailed notice of Right to Appeal re: [284] Clerk's Judgment, and to Attorney(s) of Record: Jean-Marie L. Atamian, Kenneth Bialo, Richard L. Brusca, Ryan E. Bull, Henninger Simons Bullock, Stephen C. Carlson, Jack P. Dicanio, Charles W. Douglas, Gregory M. Egleston, Frederick W. Gerkens, III, Christopher J. Gray, Lovell Stewart Halebian, Michael D. Hays, Gary S. Jacobson, Jay B. Kasner, Michael Paul Kelly, Sheron Korpus, John J. Lavelle, Alfred J. Lechner, Jr, Christopher Lovell, Richard Marmaro, R. Stan Mortenson, Frederic S. Newman, Randi Beth Pincus, Daniel D. Prichard, Paul A. Ragusa, Jonathan E. Rich, Michael D. Rothberg, Dorothy Jane Spenner, Sheila A. Sundvall, Alan M. Unger, Samuel L. Waldon. (lma, ) (Entered: 03/28/2006)

Page 48: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

03/31/2006 286 NOTICE OF APPEAL from [284] Clerk's Judgment, [283] Memorandum & Opinion. Document filed by Frank Thomas, Ken Pearlman, At Home Suit Group, Inc., Kurt Buettler, Gerry Galiger, Stan Cohn, Mike Katto, Fact Investments, Inc., Ron Ventura, Channa Unger, Frieda Eksler, Michael Eksler, Semen Leykin. Filing fee $ 255.00, receipt number E 574367. Copies of Notice of Appeal mailed to Attorney(s) of Record: Sudley Austin, LLP; Mayer, Brown, Rowe & Maw; Skadden, Arps, Slate, Meagher & Flom, LLP; Morgan Lewis & Bockius, LLP; Kasowitz, Benson, Torres & Friedman, LLP; Hoguet Newman & Regal, LLP; Dow Lohnes & Albertson, PLLC, Baker Botts, LLP; King & Spalding, LLP; Proskauer Rose, LLP. (tp, ) (Entered: 04/03/2006)

04/03/2006 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: [286] Notice of Appeal. (tp, ) (Entered: 04/03/2006)

04/03/2006 Transmission of Notice of Appeal to the District Judge re: [286] Notice of Appeal. (tp, ) (Entered: 04/03/2006)

04/24/2006 287 Findings Regarding Compliance With FRCP 11(b): no party or attorney violated Rule 11(b). (Signed by Judge Louis L. Stanton on 4/21/06) (dle, ) (Entered: 04/24/2006)

05/02/2006 288 ORDER: Ventura's motion for reconsideration is granted and the 3/23/2006 order of the Court in the Leykin and all consolidated and related actions is amended to delete the words and related from the third line from the bottom on page 39; The Clerk's judgment entered 3/24/2006 dismissing the complaint in the Ventura action and granting other relief is vacated' The Clerk is directed to re-open and restore the Ventura case to the Court's active docket; and Plaintiff in the Ventura case has until 6/5/2006 to respond to defendants' motions to dismiss the complaint in that action, unless extended by agreement of counsel. (Signed by Judge Louis L. Stanton on 5/2/2006) (lb, ) (Entered: 05/02/2006)

05/04/2006 Received returned mail re: [284] Clerk's Judgment,. Mail was addressed to Samuel L. Waldon at 1299 Pennsylvania Avenue NW, Washington, DC and was returned for the following reason(s): Attempted Not Known, Insufficient Address. (rdz, ) (Entered: 05/04/2006)

06/28/2006 289 Appeal Record Sent to USCA (Index). Notice that the Original index to the record on Appeal for [286] Notice of Appeal,, filed by Semen Leykin,, Channa Unger,, Frieda Eksler,, Michael Eksler,, At Home Suit Group, Inc.,, Kurt Buettler,, Gerry Galiger,, Stan Cohn,, Ron Ventura, USCA Case Number 06-1583-cv, 3 Copies of the index, Certified Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (nd, ) Additional attachment(s) added on 8/2/2006 (dt, ). (Entered: 06/28/2006)

06/28/2006 290 ORDER that this court's 3/23/06 order is corrected by deleting the words "AT&T's revenues" from hte sixth line from the bottomlerss (Signed by Judge Louis L. Stanton on 6/26/06) (dle, ) (Entered: 06/29/2006)

07/26/2006 291 STIPULATION AND ORDER: that the (Omitted Materials) Stoll Declaration and the Errata Sheet (attached to said order) are added to the District Court docket to perfect the record on appeal pursuant to Federal Rule of Appellate Procedure 10(e). (Signed by Judge Louis L. Stanton on 7/26/06) (db, ) (Entered: 07/27/2006)

Page 49: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2005421_r11k_02Cv1765.pdf · Emmet, Marvin & Martin, LLP 120 Broadway - 32nd Floor New York,

09/04/2007 292 MANDATE of USCA (Certified Copy) as to [286] Notice of Appeal,, filed by Michael Eksler, Ron Ventura, At Home Suit Group, Inc., Semen Leykin, Channa Unger, Stan Cohn, Frieda Eksler, Gerry Galiger, Kurt Buettler USCA Case Number 06-1583-cv. Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA. Issued As Mandate: 8/31/2007. (nd) (Entered: 09/04/2007)

09/04/2007 Transmission of USCA Mandate/Order to the District Judge re: 292 USCA Mandate,. (nd) (Entered: 09/04/2007)

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