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

23
US District Court Civil Docket as of June 10, 2014 Retrieved from the court on June 11, 2014 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:12-cv-05124-LTS Scott et al v. Whitacre et al Assigned to: Judge Laura Taylor Swain Cause: 15:78m(a) Securities Exchange Act Date Filed: 06/29/2012 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question represented by David A. Straite Kaplan Fox & Kilsheimer, LLP 850 Third Avenue New York, NY 10022 (212) 687-1980 Fax: (212) 687-7714 Email: [email protected] ATTORNEY TO BE NOTICED Katharine M. Ryan Ryan & Maniskas, LLP 995 Old Eagle School Road Wayne, PA 19087 (484) 588-5516 Fax: (484-450-2582 Email: [email protected] ATTORNEY TO BE NOTICED Michele S. Carino Stewarts Law US LLP 535 Fifth Avenue, 4th Floor New York, NY 10010 (212) 897-3730 Fax: (212) 897-3733 Email: [email protected] ATTORNEY TO BE NOTICED Ralph Nicholas Sianni Stewarts Law US LLP 535 Fifth Avenue, 4th Floor New York, NY 10010 (212) 897-3730 Fax: (212) 897-3733 Plaintiff George Scott Individually and on Behalf of All Others Similarly Situated

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/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

US District Court Civil Docket as of June 10, 2014 Retrieved from the court on June 11, 2014

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

CIVIL DOCKET FOR CASE #: 1:12-cv-05124-LTS

Scott et al v. Whitacre et al Assigned to: Judge Laura Taylor Swain Cause: 15:78m(a) Securities Exchange Act

Date Filed: 06/29/2012 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

represented by David A. Straite Kaplan Fox & Kilsheimer, LLP 850 Third Avenue New York, NY 10022 (212) 687-1980 Fax: (212) 687-7714 Email: [email protected] ATTORNEY TO BE NOTICED

Katharine M. Ryan Ryan & Maniskas, LLP 995 Old Eagle School Road Wayne, PA 19087 (484) 588-5516 Fax: (484-450-2582 Email: [email protected] ATTORNEY TO BE NOTICED

Michele S. Carino Stewarts Law US LLP 535 Fifth Avenue, 4th Floor New York, NY 10010 (212) 897-3730 Fax: (212) 897-3733 Email: [email protected] ATTORNEY TO BE NOTICED

Ralph Nicholas Sianni Stewarts Law US LLP 535 Fifth Avenue, 4th Floor New York, NY 10010 (212) 897-3730 Fax: (212) 897-3733

Plaintiff

George Scott Individually and on Behalf of All Others Similarly Situated

Page 2: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

Email: [email protected] ATTORNEY TO BE NOTICED

Richard A. Maniskas Schiffrin & Barroway L.L.P. 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 ATTORNEY TO BE NOTICED

V.

Movant

Teamsters Local 710 Pension Fund represented by Andrea Yoon Lee Robbins Geller Rudman & Dowd LLP 58 South Services Road, Suite 200 Melville, NY 11747 (631) 367-7100 Fax: (631) 367-1173 Email: [email protected] ATTORNEY TO BE NOTICED

Brian O. O'Mara Robbins Geller Rudman & Dowd LLP (SANDIEGO) 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: (619) 231-7423 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

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

Mario Alba , Jr Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100

Page 3: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

Fax: 631-367-1173 Email: [email protected] ATTORNEY TO BE NOTICED

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

V.

Defendant

General Motors Company represented by Robert J. Kopecky Kirkland & Ellis LLP (IL) 300 North LaSalle Street Chicago, IL 60654 (312) 861-2000 Fax: (312)-862-2000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE

Diana M Watral Kirkland & Ellis, LLP 300 North Lasalle Chicago, IL 60654 (312)-862-2772 Fax: (312)-862-2200 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington Avenue New York, NY 10022 (212)-446-4661 Fax: (212)-446-4900 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Edward E. Whitacre represented by Robert J. Kopecky (See above for address) LEAD ATTORNEY

Page 4: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

PRO HAC VICE ATTORNEY TO BE NOTICED

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

Lauren Oland Casazza (See above for address) ATTORNEY TO BE NOTICED

Defendant

Christopher P. Liddell represented by Robert J. Kopecky (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

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

Lauren Oland Casazza (See above for address) ATTORNEY TO BE NOTICED

Defendant

Nick S. Cyprus represented by Robert J. Kopecky (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

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

Lauren Oland Casazza (See above for address) ATTORNEY TO BE NOTICED

Defendant

Daniel F. Akerson represented by Robert J. Kopecky (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 5: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

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

Lauren Oland Casazza (See above for address) ATTORNEY TO BE NOTICED

Defendant

David Bonderman represented by Robert J. Kopecky (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

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

Lauren Oland Casazza (See above for address) ATTORNEY TO BE NOTICED

Defendant

Erroll B. Davis, Jr. represented by Robert J. Kopecky (See above for address) LEAD ATTORNEY PRO HAC VICE

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

Lauren Oland Casazza (See above for address) ATTORNEY TO BE NOTICED

Defendant

Stephen J. Girsky represented by Robert J. Kopecky (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Diana M Watral (See above for address)

Page 6: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

PRO HAC VICE ATTORNEY TO BE NOTICED

Lauren Oland Casazza (See above for address) ATTORNEY TO BE NOTICED

Defendant

E. Neville Isdell represented by Robert J. Kopecky (See above for address) LEAD ATTORNEY PRO HAC VICE

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

Lauren Oland Casazza (See above for address) ATTORNEY TO BE NOTICED

Defendant

Robert D. Krebs represented by Robert J. Kopecky (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

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

Lauren Oland Casazza (See above for address) ATTORNEY TO BE NOTICED

Defendant

Philip A. Laskaway represented by Robert J. Kopecky (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

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

Page 7: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

Lauren Oland Casazza (See above for address) ATTORNEY TO BE NOTICED

Defendant

Morgan Stanley & Co. Incorporated represented by William G. McGuinness Fried, Frank, Harris, Shriver & Jacobson One New York Plaza New York, NY 10004 212-859-8026 Fax: 212-859-4000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Israel David Fried, Frank, Harris, Shriver & Jacobson One New York Plaza New York, NY 10004 (212)-859-8000 Fax: (212)-859-4000 Email: [email protected] ATTORNEY TO BE NOTICED

Samuel Pianko Groner Fried, Frank, Harris, Shriver & Jacobson One New York Plaza New York, NY 10004 (212)-859-8565 Fax: (212)-859-4000 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

J.P. Morgan Securiries LLC. represented by William G. McGuinness (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Israel David (See above for address) ATTORNEY TO BE NOTICED

Samuel Pianko Groner (See above for address) ATTORNEY TO BE NOTICED

Defendant

Citigroup Global Markets Inc. represented by William G. McGuinness

Page 8: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

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

Israel David (See above for address) ATTORNEY TO BE NOTICED

Samuel Pianko Groner (See above for address) ATTORNEY TO BE NOTICED

Defendant

Barclays Capital Inc. represented by William G. McGuinness (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Israel David (See above for address) ATTORNEY TO BE NOTICED

Samuel Pianko Groner (See above for address) ATTORNEY TO BE NOTICED

Defendant

Credit Suisse Securities (USA) LLC. represented by William G. McGuinness (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Israel David (See above for address) ATTORNEY TO BE NOTICED

Samuel Pianko Groner (See above for address) ATTORNEY TO BE NOTICED

Defendant

Deutsche Bank Securities Inc. represented by William G. McGuinness (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Israel David (See above for address) ATTORNEY TO BE NOTICED

Page 9: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

Samuel Pianko Groner (See above for address) ATTORNEY TO BE NOTICED

Defendant

Goldman Sachs & Co. represented by William G. McGuinness (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Israel David (See above for address) ATTORNEY TO BE NOTICED

Samuel Pianko Groner (See above for address) ATTORNEY TO BE NOTICED

Defendant

RBC Capital Markets Corporation represented by William G. McGuinness (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Israel David (See above for address) ATTORNEY TO BE NOTICED

Samuel Pianko Groner (See above for address) ATTORNEY TO BE NOTICED

Defendant

Banco Bradesco BBI S.A. represented by William G. McGuinness (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Israel David (See above for address) ATTORNEY TO BE NOTICED

Samuel Pianko Groner (See above for address) ATTORNEY TO BE NOTICED

Defendant

CIBC World Markets Corp. represented by William G. McGuinness (See above for address) LEAD ATTORNEY

Page 10: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

ATTORNEY TO BE NOTICED

Israel David (See above for address) ATTORNEY TO BE NOTICED

Samuel Pianko Groner (See above for address) ATTORNEY TO BE NOTICED

Defendant

Commerz Markets LLC. represented by William G. McGuinness (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Israel David (See above for address) ATTORNEY TO BE NOTICED

Samuel Pianko Groner (See above for address) ATTORNEY TO BE NOTICED

Defendant

BNY Mellon Capital Markets LLC

Defendant

ICBC International Securities Limited

Defendant

ITAU BBA USA Securities Inc.

Defendant

Lloyds TSB Bank PLC

Defendant

China International Capital Corporation Hong Kong Securities Limited

Defendant

Loop Capital Markets LLC.

Defendant

The Williams Capital Group L.P.

Defendant

SoleilSecurities Corporation

Page 11: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

Defendant

Scotia Capital (USA) Inc.

Defendant

Piper Jaffray & Co.

Defendant

SMBC Nikko Capital Markets Limited

Defendant

Sanford C. Bernstein & Co. LLC.

Defendant

Castleoak Securities L.P.

Defendant

C.L. King & Associates Inc.

Defendant

FBR Capital Markets & Co.

Defendant

Gardner Rich LLC.

Defendant

Lebenthal & Co., LLC

Defendant

Muriel Siebert & Co. Inc.

Defendant

Samuel Ramirez & Company, Inc.

Defendant

Cabrera Capital Markets LLC.

Defendant

CF Global Trading LLC.

Defendant

Merril Lynch, Pierce, Fenner & Smith Incorporated

represented by William G. McGuinness (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Israel David (See above for address) ATTORNEY TO BE NOTICED

Page 12: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

Samuel Pianko Groner (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text

06/29/2012 1 COMPLAINT against Daniel F. Akerson, BNY Mellon Capital Markets LLC, Banco Bradesco BBI S.A., Barclays Capital Inc., David Bonderman, C.L. King & Associates Inc., CF Global Trading LLC., CIBC World Markets Corp., Cabrera Capital Markets LLC., Castleoak Securities L.P., China International Capital Corporation Hong Kong Securities Limited, Citigroup Global Markets Inc., Commerz Markets LLC., Credit Suisse Securities (USA) LLC., Nick S. Cyprus, Erroll B. Davis, Jr, Deutsche Bank Securities Inc., FBR Capital Markets & Co., Fenner & Smith Incorporated, Gardner Rich LLC., General Motors Company, Stephen J. Girsky, Goldman Sachs & Co., ICBC International Securities Limited, ITAU BBA USA Securities Inc., E. Neville Isdell, J.P. Morgan Securiries LLC., Robert D. Krebs, Philip A. Laskaway, Lebenthal & Co., LLC, Christopher P. Liddell, Lloyds TSB Bank PLC, Loop Capital Markets LLC., Merrill Lynch, Morgan Stanley & Co. Incorporated, Muriel Siebert & Co. Inc., Pierce, Piper Jaffray & Co., RBC Capital Markets Corporation, Samuel Ramirez, SMBC Nikko Capital Markets Limited, Sanford C. Bernstein & Co. LLC., Scotia Capital (USA) Inc., SoleilSecurities Corporation, The Williams Capital Group L.P., Edward E. Whitacre. (Filing Fee $ 350.00, Receipt Number 465401042454)Document filed by George Scott.(js) (Entered: 07/05/2012)

06/29/2012 SUMMONS ISSUED as to Daniel F. Akerson, BNY Mellon Capital Markets LLC, Banco Bradesco BBI S.A., Barclays Capital Inc., David Bonderman, C.L. King & Associates Inc., CF Global Trading LLC., CIBC World Markets Corp., Cabrera Capital Markets LLC., Castleoak Securities L.P., China International Capital Corporation Hong Kong Securities Limited, Citigroup Global Markets Inc., Commerz Markets LLC., Credit Suisse Securities (USA) LLC., Nick S. Cyprus, Erroll B. Davis, Jr, Deutsche Bank Securities Inc., FBR Capital Markets & Co., Fenner & Smith Incorporated, Gardner Rich LLC., Stephen J. Girsky, Goldman Sachs & Co., ICBC International Securities Limited, ITAU BBA USA Securities Inc., E. Neville Isdell, J.P. Morgan Securiries LLC., Robert D. Krebs, Philip A. Laskaway, Lebenthal & Co., LLC, Christopher P. Liddell, Lloyds TSB Bank PLC, Loop Capital Markets LLC., Merrill Lynch, Morgan Stanley & Co. Incorporated, Muriel Siebert & Co. Inc., Pierce, Piper Jaffray & Co., RBC Capital Markets Corporation, Samuel Ramirez, SMBC Nikko Capital Markets Limited, Sanford C. Bernstein & Co. LLC., Scotia Capital (USA) Inc., George Scott, SoleilSecurities Corporation, The Williams Capital Group L.P., Edward E. Whitacre. (js) (Entered: 07/05/2012)

06/29/2012 Magistrate Judge James L. Cott is so designated. (js) (Entered: 07/05/2012)

06/29/2012 Case Designated ECF. (js) (Entered: 07/05/2012)

06/29/2012 2 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New

Page 13: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (js) (js). (Entered: 07/05/2012)

07/09/2012 3 SUMMONS RETURNED EXECUTED. Gardner Rich LLC. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Heather Konesey. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 4 SUMMONS RETURNED EXECUTED. Lebenthal & Co., LLC served on 7/3/2012, answer due 7/24/2012. Service was accepted by Susan Rhea. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 5 SUMMONS RETURNED EXECUTED. Credit Suisse Securities (USA) LLC. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Susan Rhea. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 6 SUMMONS RETURNED EXECUTED. RBC Capital Markets Corporation served on 7/3/2012, answer due 7/24/2012. Service was accepted by Susan Rhea. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 7 SUMMONS RETURNED EXECUTED. CIBC World Markets Corp. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Susan Rhea. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 8 SUMMONS RETURNED EXECUTED. Castleoak Securities L.P. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 9 SUMMONS RETURNED EXECUTED. Sanford C. Bernstein & Co. LLC. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 10 SUMMONS RETURNED EXECUTED. FBR Capital Markets & Co. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 11 SUMMONS RETURNED EXECUTED. Muriel Siebert & Co. Inc. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 12 SUMMONS RETURNED EXECUTED. CF Global Trading LLC. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 13 SUMMONS RETURNED EXECUTED. Cabrera Capital Markets LLC. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

Page 14: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

07/09/2012 14 SUMMONS RETURNED EXECUTED. Piper Jaffray & Co. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 15 SUMMONS RETURNED EXECUTED. The Williams Capital Group L.P. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 16 SUMMONS RETURNED EXECUTED. Loop Capital Markets LLC. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 17 SUMMONS RETURNED EXECUTED. SoleilSecurities Corporation served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 18 SUMMONS RETURNED EXECUTED. ITAU BBA USA Securities Inc. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 19 SUMMONS RETURNED EXECUTED. Commerz Markets LLC. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 20 SUMMONS RETURNED EXECUTED. Deutsche Bank Securities Inc. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 21 SUMMONS RETURNED EXECUTED. Citigroup Global Markets Inc. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 22 SUMMONS RETURNED EXECUTED. Merril Lynch, Pierce, Fenner & Smith Incorporated served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 23 SUMMONS RETURNED EXECUTED. BNY Mellon Capital Markets LLC served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by BNY Mellon Capital Markets LLC. (Straite, David) (Entered: 07/09/2012)

07/09/2012 24 SUMMONS RETURNED EXECUTED. J.P. Morgan Securiries LLC. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Scott LaScala. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/09/2012 25 SUMMONS RETURNED EXECUTED. General Motors Company served on 7/3/2012, answer due 7/24/2012. Service was accepted by Susan Rhea. Document filed by George Scott. (Straite, David) (Entered: 07/09/2012)

07/20/2012 26 AFFIDAVIT OF SERVICE of Summons; Complaint served on Samuel A. Ramirez & Company, Inc. on 07/06/2012. Service was accepted by Peter Sigismondi, Compliance Officer. Document filed by George Scott. (Straite, David) (Entered: 07/20/2012)

07/20/2012 27 AFFIDAVIT OF SERVICE. Barclays Capital Inc. served on 7/6/2012, answer due 7/27/2012. Service was accepted by Axia Flores, Process Specialist. Document filed by

Page 15: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

George Scott. (Straite, David) (Entered: 07/20/2012)

07/20/2012 28 AFFIDAVIT OF SERVICE. Morgan Stanley & Co. Incorporated served on 7/9/2012, answer due 7/30/2012. Service was accepted by Nadine Lee, Authorized Legal Dept.. Document filed by George Scott. (Straite, David) (Entered: 07/20/2012)

07/20/2012 29 AFFIDAVIT OF SERVICE. Goldman Sachs & Co. served on 7/6/2012, answer due 7/27/2012. Service was accepted by Joanne Cook, Vice President. Document filed by George Scott. (Straite, David) (Entered: 07/20/2012)

07/20/2012 30 AFFIDAVIT OF SERVICE. Banco Bradesco BBI S.A. served on 7/6/2012, answer due 7/27/2012. Service was accepted by Edward Majikowski, Controller. Document filed by George Scott. (Straite, David) (Entered: 07/20/2012)

07/20/2012 31 AFFIDAVIT OF SERVICE. Scotia Capital (USA) Inc. served on 7/6/2012, answer due 7/27/2012. Service was accepted by Joseph Lennox, Manager. Document filed by George Scott. (Straite, David) (Entered: 07/20/2012)

07/20/2012 32 AFFIDAVIT OF SERVICE. C.L. King & Associates Inc. served on 7/3/2012, answer due 7/24/2012. Service was accepted by Greg Miller, Vice President of Compliance. Document filed by George Scott. (Straite, David) (Entered: 07/20/2012)

07/25/2012 33 INITIAL CONFERENCE ORDER: that a Initial Conference is set for 10/3/2012 at 02:15 PM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain. Additional relief as set forth in this Order. (Signed by Judge Laura Taylor Swain on 7/25/2012) (pl) (Entered: 07/26/2012)

07/31/2012 34 STIPULATION AND ORDER EXTENDING DEFENDANTS' TIME TO ANSWER, MOVE, OR OTHERWISE RESPOND TO COMPLAINT: Plaintiff George G. Scott filed an initial complaint on June 29, 2012. Plaintiff has not yet effectuated service of the Complaint on certain of the defendants; the parties wish to continue the date for any response to the Complaint until after the entry of an order appointing lead plaintiff and approving of lead plaintiff's selection of lead counsel pursuant to the Private Securities Litigation Reform Act, 15 U.S.C. Sec. 77z-1(a)(3) & 78u-4(a)(3)(the "PSLRA"). IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned counsel, unless otherwise ordered by the Court, that: 1) Lead plaintiff shall have sixty (60) days from the entry of the order appointing lead plaintiff and lead counsel pursuant to the PSLRA to file a consolidated amended complaint or designate the Complaint as the oeprative complaint; 2) All defendants who have been served in the action shall move, answer, or otherwise respond to the Operative Complaint within sixty (60) days after the filing or designation of the Operative Complaint; 3) In the event that a defendant moves to dismiss the Operative Complaint: a. Lead plaintiff shall have forty-five (45) days from the date such motions is served to serve opposition papers; and b) That defendant shall have twenty-one (21) days from the date opposition papers are served by lead plaintiff to serve reply papers; 4) Defendants shall have no obligation to move, answer, or otherwise respond to the Complaint unless lead plaintiff designates the Complaint as the Operative Complaint; and Defendants reserve all of their respective rights and defenses, including without limitation any defenses that a defendant may have as to adequacy of service, subject matter jurisdiction, and personal jurisdiction. (Signed by Judge Laura Taylor Swain on 7/30/2012) (ja) Modified on 8/2/2012 (ja). (Entered: 07/31/2012)

08/20/2012 35 MOTION for Diana M. Watral to Appear Pro Hac Vice. Filing fee $ 200.00, receipt

Page 16: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

number 0208-7746125. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Daniel F. Akerson, David Bonderman, Nick S. Cyprus, Erroll B. Davis, Jr, General Motors Company, Stephen J. Girsky, E. Neville Isdell, Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, Edward E. Whitacre. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Exhibit B - Proposed Order)(Watral, Diana) (Entered: 08/20/2012)

08/20/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 35 MOTION for Diana M. Watral to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7746125. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 08/20/2012)

08/20/2012 36 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Robert J. Kopecky to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7746329. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Daniel F. Akerson, David Bonderman, Nick S. Cyprus, Erroll B. Davis, Jr, General Motors Company, Stephen J. Girsky, E. Neville Isdell, Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, Edward E. Whitacre. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Exhibit B - Proposed Order)(Watral, Diana) Modified on 8/20/2012 (wb). (Entered: 08/20/2012)

08/20/2012 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 36 MOTION for Robert J. Kopecky to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7746329. Motion and supporting papers to be reviewed by Clerk's Office staff.. Motions for Pro Hac Vice are to be electronically filed by the attorney. (wb) (Entered: 08/20/2012)

08/20/2012 37 MOTION for Robert J. Kopecky to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Daniel F. Akerson, David Bonderman, Nick S. Cyprus, Erroll B. Davis, Jr, General Motors Company, Stephen J. Girsky, E. Neville Isdell, Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, Edward E. Whitacre. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Exhibit B - Proposed Order)(Kopecky, Robert) (Entered: 08/20/2012)

08/20/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 37 MOTION for Robert J. Kopecky to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 08/20/2012)

08/24/2012 38 ORDER FOR ADMISSION PRO HAC VICE granting 37 Motion for Robert J. Kopecky to Appear Pro Hac Vice. (Signed by Judge Alison J. Nathan - Part I on 8/23/2012) (djc) (Entered: 08/24/2012)

08/24/2012 39 ORDER FOR ADMISSION PRO HAC VICEgranting 35 Motion for Diana M. Watral to Appear Pro Hac Vice. (Signed by Judge Alison J. Nathan - Part I on 8/23/2012) (djc) (Entered: 08/24/2012)

09/10/2012 40 MOTION to Appoint Teamsters Local 710 Pension Fund to serve as lead plaintiff(s)., MOTION to Appoint Counsel. Document filed by Teamsters Local 710 Pension Fund. (Attachments: # 1 Text of Proposed Order)(Alba, Mario) (Entered: 09/10/2012)

09/10/2012 41 MEMORANDUM OF LAW in Support re: 40 MOTION to Appoint Teamsters Local

Page 17: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

710 Pension Fund to serve as lead plaintiff(s). MOTION to Appoint Counsel.. Document filed by Teamsters Local 710 Pension Fund. (Alba, Mario) (Entered: 09/10/2012)

09/10/2012 42 DECLARATION of Mario Alba, Jr. in Support re: 40 MOTION to Appoint Teamsters Local 710 Pension Fund to serve as lead plaintiff(s). MOTION to Appoint Counsel.. Document filed by Teamsters Local 710 Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Alba, Mario) (Entered: 09/10/2012)

09/13/2012 43 MOTION for Brian O. O'Mara to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7815323. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Teamsters Local 710 Pension Fund.(O'Mara, Brian) (Entered: 09/13/2012)

09/13/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 43 MOTION for Brian O. O'Mara to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7815323. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 09/13/2012)

09/14/2012 44 JOINT MOTION for Extension of Time / Joint Motion to Postpone Initial Conference Deadlines. Document filed by Daniel F. Akerson, David Bonderman, Nick S. Cyprus, Erroll B. Davis, Jr, General Motors Company, Stephen J. Girsky, E. Neville Isdell, Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, George Scott, Edward E. Whitacre.(Watral, Diana) (Entered: 09/14/2012)

09/18/2012 45 NOTICE OF APPEARANCE by Lauren Oland Casazza on behalf of Daniel F. Akerson, David Bonderman, Nick S. Cyprus, Erroll B. Davis, Jr, General Motors Company, Stephen J. Girsky, E. Neville Isdell, Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, Edward E. Whitacre (Casazza, Lauren) (Entered: 09/18/2012)

09/19/2012 46 MEMO ENDORSED ON MOTION TO POSTPONE INITIAL CONFERENCE DEADLINES: ENDORSEMENT: Motion granted. This endorsement resolves docket entry No. 44.:. (Signed by Judge Laura Taylor Swain on 9/19/2012) (js) (Entered: 09/20/2012)

09/25/2012 47 ORDER SETTING BRIEFING AND HEARING SCHEDULE FOR APPOINTMENT OF LEAD PLAINTIFF AND APPOINTMENT OF LEAD COUNSEL MOTION: that: Any and all papers in opposition to the aforementioned motion must be filed with this Court and served on all parties, with a courtesy copy provided for the Chambers of the undersigned, so as to be received no later than October 15, 2012. Any and all reply papers must be filed and served, with a courtesy copy to Chambers, no later than October 22, 2012. A hearing concerning the appointment of a lead plaintiff pursuant to 15 U.S.C. § 77z-1(a)(3)(B)(ii) and the applications for appointment of lead plaintiffs counsel will be held in this matter, if necessary, on November 2, 2012 at 3:45 p.m., ( Responses due by 10/15/2012, Replies due by 10/22/2012.) (Signed by Judge Laura Taylor Swain on 9/24/2012) (pl) (Entered: 09/26/2012)

09/25/2012 Set/Reset Deadlines as to 40 MOTION to Appoint Teamsters Local 710 Pension Fund to serve as lead plaintiff(s). MOTION to Appoint Counsel.. Motion Hearing set for 11/2/2012 at 03:45 PM before Judge Laura Taylor Swain. (pl) (Entered: 09/26/2012)

10/01/2012 48 ORDER GRANTING MOTION FOR ADMISSION PRO HAC VICE: granting 43

Page 18: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

Motion for Brian O. O'Mara to Appear Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 9/28/2012) (djc) (Entered: 10/01/2012)

10/22/2012 49 NOTICE of Unopposed Motion re: 40 MOTION to Appoint Teamsters Local 710 Pension Fund to serve as lead plaintiff(s). MOTION to Appoint Counsel.. Document filed by Teamsters Local 710 Pension Fund. (O'Mara, Brian) (Entered: 10/22/2012)

11/08/2012 50 ORDER: The Initial Pretrial Conference scheduled for November 2, 2012, is rescheduled to December 11, 2012, at 3:30 p.m. in Courtroom 11C.( Initial Conference set for 12/11/2012 at 03:30 PM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 11/8/2012) (mro) Modified on 11/9/2012 (mro). (Entered: 11/08/2012)

11/21/2012 51 ORDER GRANTING TEAMSTERS LOCAL 710 PENSION FUND'S MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD PLAINTIFF'S SELECTION OF COUNSEL: granting 40 Motion to Appoint Teamsters Local 710 Pension Fund as Lead Plaintiff(s); granting 40 Motion to Appoint Counsel. Having considered Teamsters Local 710 Pension Fund's Motion for Appointment as LeadPlaintiff and Approval of Lead Plaintiffs Selection of Lead Counsel (the "Motion"), and good causeappearing therefor, the Court ORDERS as follows:1. The Motion is GRANTED; 2. The Court, having considered the provisions of the Private Securities LitigationReform Act of 1995, 15 U.S.C. §78u-4(a)(3)(B), appoints Teamsters Local 710 Pension Fund asLead Plaintiff; and3. Pursuant to 15 U.S.C. §78u-4(a)(3)(B)(v), Robbins Geller Rudman & Dowd LLP is approved as Lead Counsel for the class. ENDORSEMENT: The operative complaint must be filed or designated within 60 days from the date of this order and the briefing of any motion to dismiss must be in accordance with the schedule set forth in docket entry No. 34. (Signed by Judge Laura Taylor Swain on 11/21/2012) (ago) (Entered: 11/21/2012)

12/07/2012 52 ENDORSED LETTER addressed to Judge Laura Taylor Swain, from Diana M. Watral, dated 12/5/2012, re: request that the Court adjourn the Initial Pretrial Conference until after briefing on the defendants' anticipated motion(s) to dismiss the Operative Complaint has been completed. ENDORSEMENT: The initial conference is adjourned to July 19, 2013, at 10:00 a.m. ( Initial Conference set for 7/19/2013 at 10:00 AM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 12/7/2012) (ja) (Entered: 12/10/2012)

01/24/2013 53 STIPULATION AND ORDER EXTENDING TIME TO FILE OPERATIVE COMPLAINT, MOTION TO DISMISS AND RELATED BRIEFING: Lead Plaintiff shall file its Operative Complaint by no later than February 1, 2013; Defendants shall file their motion to dismiss no later than sixty (60) days after the filing of the Operative Complaint. Lead Plaintiff shall file its opposition no later than forty-five (45) days from the date such motion is served; and Defendants shall file their reply no later than twenty-one (21) days from the date the opposition papers are served. ( Amended Pleadings due by 2/1/2013.) (Signed by Judge Laura Taylor Swain on 1/24/2013) (cd) (Entered: 01/25/2013)

02/01/2013 54 AMENDED CLASS ACTION COMPLAINT amending 1 Complaint against Daniel F. Akerson, Banco Bradesco BBI S.A., Barclays Capital Inc., David Bonderman, CIBC World Markets Corp., Citigroup Global Markets Inc., Commerz Markets LLC., Credit Suisse Securities (USA) LLC., Nick S. Cyprus, Erroll B. Davis, Jr, Deutsche Bank Securities Inc., General Motors Company, Stephen J. Girsky, Goldman Sachs & Co., E.

Page 19: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

Neville Isdell, J.P. Morgan Securiries LLC., Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, Merril Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, RBC Capital Markets Corporation, Edward E. Whitacre with JURY DEMAND.Document filed by Teamsters Local 710 Pension Fund. (Received in the night deposit box on 2/1/2013 @7:45 p.m) Related document: 1 Complaint,,,,, filed by George Scott.(mro) (Additional attachment(s) added on 2/13/2013: # 1 part 2, # 2 part 3) (mro). (Entered: 02/07/2013)

02/07/2013 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Samuel Howard Rudman for noncompliance with Section 14.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 54 Amended Complaint,,, to: [email protected] . (mro) (Entered: 02/07/2013)

04/01/2013 55 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Daniel F. Akerson, Banco Bradesco BBI S.A., Barclays Capital Inc., David Bonderman, CIBC World Markets Corp., Citigroup Global Markets Inc., Commerz Markets LLC., Credit Suisse Securities (USA) LLC., Nick S. Cyprus, Erroll B. Davis, Jr, Deutsche Bank Securities Inc., General Motors Company, Stephen J. Girsky, Goldman Sachs & Co., E. Neville Isdell, J.P. Morgan Securiries LLC., Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, Merril Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, RBC Capital Markets Corporation, Edward E. Whitacre. Document filed by Teamsters Local 710 Pension Fund. (Rudman, Samuel) Modified on 4/2/2013 (jno). (Entered: 04/01/2013)

04/02/2013 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Samuel Rudman Document 55 Notice of Voluntary Dismissal, was referred to Judge Laura Taylor Swain for approval. (jno) (Entered: 04/02/2013)

04/02/2013 56 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by General Motors Company.(Kopecky, Robert) (Entered: 04/02/2013)

04/02/2013 57 MOTION to Dismiss. Document filed by Daniel F. Akerson, David Bonderman, Nick S. Cyprus, Erroll B. Davis, Jr, General Motors Company, Stephen J. Girsky, E. Neville Isdell, Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, Edward E. Whitacre.(Kopecky, Robert) (Entered: 04/02/2013)

04/02/2013 58 MEMORANDUM OF LAW in Support re: 57 MOTION to Dismiss.. Document filed by Daniel F. Akerson, David Bonderman, Nick S. Cyprus, Erroll B. Davis, Jr, General Motors Company, Stephen J. Girsky, E. Neville Isdell, Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, Edward E. Whitacre. (Kopecky, Robert) (Entered: 04/02/2013)

04/02/2013 59 DECLARATION of Robert J. Kopecky in Support re: 57 MOTION to Dismiss.. Document filed by Daniel F. Akerson, David Bonderman, Nick S. Cyprus, Erroll B. Davis, Jr, General Motors Company, Stephen J. Girsky, E. Neville Isdell, Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, Edward E. Whitacre. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Kopecky, Robert) (Entered: 04/02/2013)

Page 20: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

04/02/2013 60 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Barclays PLC for Barclays Capital Inc.; Corporate Parent The Goldman Sachs Group, Inc. for Goldman Sachs & Co.; Corporate Parent Citigroup Inc., Corporate Parent Citigroup Global Markets Holdings Inc., Corporate Parent Citigroup Financial Products, Inc. for Citigroup Global Markets Inc.; Corporate Parent Royal Bank of Canada for RBC Capital Markets Corporation; Other Affiliate Morgan Stanley Capital Management, LLC, Other Affiliate Morgan Stanley Domestic Holdings, Inc., Other Affiliate Morgan Stanley, Other Affiliate Mitsubishi UFJ Financial Group, Inc. for Morgan Stanley & Co. Incorporated; Corporate Parent Deutsche Bank A.G., Corporate Parent Taunus Corporation, Corporate Parent DB U.S. Financial Markets Holding Corporation for Deutsche Bank Securities Inc.; Corporate Parent Commerzbank AG for Commerz Markets LLC.; Corporate Parent Credit Suisse Group AG, Corporate Parent Credit Suisse AG, Corporate Parent Credit Suisse (USA), Inc., Corporate Parent Credit Suisse Holdings (USA), Inc. for Credit Suisse Securities (USA) LLC.; Corporate Parent J.P. Morgan Chase & Co. for J.P. Morgan Securiries LLC.; Corporate Parent Banco Bradesco, S.A. for Banco Bradesco BBI S.A.; Corporate Parent Canadian Imperial Bank of Commerce for CIBC World Markets Corp.; Corporate Parent Bank of America Corporation, Corporate Parent Merrill Lynch & Co. for Merril Lynch, Pierce, Fenner & Smith Incorporated. Document filed by Banco Bradesco BBI S.A., Barclays Capital Inc., CIBC World Markets Corp., Citigroup Global Markets Inc., Commerz Markets LLC., Credit Suisse Securities (USA) LLC., Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. Morgan Securiries LLC., Merril Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, RBC Capital Markets Corporation.(McGuinness, William) (Entered: 04/02/2013)

04/02/2013 61 MOTION to Dismiss the Amended Complaint . Document filed by Banco Bradesco BBI S.A., Barclays Capital Inc., CIBC World Markets Corp., Citigroup Global Markets Inc., Commerz Markets LLC., Credit Suisse Securities (USA) LLC., Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. Morgan Securiries LLC., Merril Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, RBC Capital Markets Corporation.(McGuinness, William) (Entered: 04/02/2013)

04/02/2013 62 MEMORANDUM OF LAW in Support re: 61 MOTION to Dismiss the Amended Complaint.. Document filed by Banco Bradesco BBI S.A., Barclays Capital Inc., CIBC World Markets Corp., Citigroup Global Markets Inc., Commerz Markets LLC., Credit Suisse Securities (USA) LLC., Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. Morgan Securiries LLC., Merril Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, RBC Capital Markets Corporation. (McGuinness, William) (Entered: 04/02/2013)

04/02/2013 63 NOTICE OF APPEARANCE by William G. McGuinness on behalf of Banco Bradesco BBI S.A., Barclays Capital Inc., CIBC World Markets Corp., Citigroup Global Markets Inc., Commerz Markets LLC., Credit Suisse Securities (USA) LLC., Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. Morgan Securiries LLC., Merril Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, RBC Capital Markets Corporation (McGuinness, William) (Entered: 04/02/2013)

04/02/2013 64 NOTICE OF APPEARANCE by Israel David on behalf of Banco Bradesco BBI S.A., Barclays Capital Inc., CIBC World Markets Corp., Citigroup Global Markets Inc., Commerz Markets LLC., Credit Suisse Securities (USA) LLC., Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. Morgan Securiries LLC., Merril Lynch,

Page 21: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, RBC Capital Markets Corporation (David, Israel) (Entered: 04/03/2013)

04/03/2013 65 NOTICE OF APPEARANCE by Samuel Pianko Groner on behalf of Banco Bradesco BBI S.A., Barclays Capital Inc., CIBC World Markets Corp., Citigroup Global Markets Inc., Commerz Markets LLC., Credit Suisse Securities (USA) LLC., Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. Morgan Securiries LLC., Merril Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, RBC Capital Markets Corporation (Groner, Samuel) (Entered: 04/03/2013)

04/09/2013 66 ORDER: Defendants have filed motions to dismiss the Complaint in this case. In accordance with paragraph A.4. of the Motion Procedures provisions of this District's Complex Case Protocol and paragraph B.3. of the Individual Practices of the undersigned, the parties are directed to appear for a conference on Friday, April 12, 2013 at 2:00 p.m. At the conference, Lead Plaintiff will be given an opportunity to state whether he will further amend the Complaint or oppose the motion. ( Status Conference set for 4/12/2013 at 02:00 PM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 4/9/2013) (js) Modified on 4/9/2013 (js). (Entered: 04/09/2013)

04/09/2013 67 NOTICE OF VOLUNTARY DISMISSAL OF SECTION 12(A)(2) CLAIM PURSUANT TO FED. R. CIV. P. 41(A)(1): Pursuant to Fed. R. Civ. P. 41(a)(1), Lead Plaintiff voluntarily dismisses, with prejudice as to Lead Plaintiff only, claims alleging violations of Section 12(a)(2) of the Securities Act of 1933. Lead Plaintiffs' claims alleging violations of Sections 11 and 15 of the Securities Act of 1933 shall proceed. (Signed by Judge Laura Taylor Swain on 4/8/2013) (ft) (Entered: 04/09/2013)

04/12/2013 Minute Entry for proceedings held before Judge Laura Taylor Swain: Status Conference held on 4/12/2013. All counsel present. Plaintiff advises that he will stand on his original complaint and will not be filing an amended complaint. Plaintiff's opposition to motion to dismiss and defendant's reply shall be filed in accordance with the scheduling order of this court entered on January 24, 2013, which was docketed as document number #53. (rjm) (Entered: 04/18/2013)

05/16/2013 68 STIPULATION AND ORDER EXTENDING TIME TO FILE LEAD PLAINTIFF'S MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS' MOTIONS TO DISMISS AND RELATED BRIEFING: Lead Plaintiff shall file its opposition to Defendants' motions to dismiss by no later than May 31, 2013. Defendants shall file their reply no later than twenty-one (21) days from the date the opposition papers are served. ENDORSEMENT: No further extensions. (Responses due by 5/31/2013) (Signed by Judge Laura Taylor Swain on 5/16/2013) (ft) (Entered: 05/16/2013)

05/31/2013 69 MEMORANDUM OF LAW in Opposition re: 57 MOTION to Dismiss., 61 MOTION to Dismiss the Amended Complaint .. Document filed by Teamsters Local 710 Pension Fund. (Rudman, Samuel) (Entered: 05/31/2013)

06/14/2013 70 TRANSCRIPT of Proceedings re: Conference held on 4/12/2013 before Judge Laura Taylor Swain. Court Reporter/Transcriber: Shari Riemer, (518) 581-8973. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/11/2013. Redacted Transcript Deadline set for 7/18/2013. Release of Transcript Restriction set for 9/16/2013.(sdi) (Entered: 06/14/2013)

Page 22: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

06/14/2013 71

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 4/12/2013 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(sdi) (Entered: 06/14/2013)

06/21/2013 72 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU (SEE DOCUMENT #74) - REPLY AFFIDAVIT of William McGuiness in Support re: 57 MOTION to Dismiss.. Document filed by Banco Bradesco BBI S.A., Barclays Capital Inc., CIBC World Markets Corp., Citigroup Global Markets Inc., Commerz Markets LLC., Credit Suisse Securities (USA) LLC., Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. Morgan Securiries LLC., Merril Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, RBC Capital Markets Corporation. (McGuinness, William) Modified on 6/24/2013 (ldi). (Entered: 06/21/2013)

06/21/2013 73 REPLY MEMORANDUM OF LAW in Support re: 57 MOTION to Dismiss.. Document filed by Daniel F. Akerson, David Bonderman, Nick S. Cyprus, Erroll B. Davis, Jr, General Motors Company, Stephen J. Girsky, E. Neville Isdell, Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, Edward E. Whitacre. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Kopecky, Robert) (Entered: 06/21/2013)

06/24/2013

07/11/2013

74 REPLY MEMORANDUM OF LAW in Support re: 61 MOTION to Dismiss the Amended Complaint .. Document filed by Banco Bradesco BBI S.A., Barclays Capital Inc., CIBC World Markets Corp., Citigroup Global Markets Inc., Commerz Markets LLC., Credit Suisse Securities (USA) LLC., Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. Morgan Securiries LLC., Merril Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, RBC Capital Markets Corporation. (McGuinness, William) (Entered: 06/24/2013)

75 ENDORSED LETTER addressed to Judge Laura Taylor Swain from David A. Rosenfeld dated 7/10/2013 re: Counsel requests that the Court adjourn the initial pretrial conference. ENDORSEMENT: The conference is adjourned to November 1, 2013, at 10:30 AM and the related deadlines are modified accordingly. (Initial Conference set for 11/1/2013 at 10:30 AM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 7/10/2013) (ft) (Entered: 07/11/2013)

08/07/2013 76 NOTICE OF CHANGE OF ADDRESS by David A. Straite on behalf of George Scott. New Address: Kaplan Fox & Kilsheimer LLP, 850 Third Avenue, New York, NY, 10022, 212-687-1980. (Straite, David) (Entered: 08/07/2013)

10/21/2013 77 ENDORSED LETTER addressed to Judge Laura Taylor Swain from Robert J. Kopecky dated 10/18/2013 re: Request to adjourn the 11/1/2013 initial conference. ENDORSEMENT: The conference is adjourned to 1/17/2014, at 10:00 AM. ( Telephone Conference reset for 1/17/2014 at 10:00 AM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 10/21/2013) (cd) (Entered: 10/22/2013)

01/09/2014 78 ENDORSED LETTER addressed to Judge Laura Taylor Swain from Robert J. Kopecky dated 1/7/2014 re: Request to adjourn the 1/17/2014 initial conference. ENDORSEMENT: The conference is adjourned to 4/11/2014, at 10:00 AM. (Initial

Page 23: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014610_f01k_12CV05124.pdf · Lauren Oland Casazza Kirkland & Ellis LLP (NYC) 601 Lexington

Conference reset for 4/11/2014 at 10:00 AM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 1/8/2014) (cd) (Entered: 01/09/2014)

04/01/2014 79 JOINT LETTER MOTION to Adjourn Conference addressed to Judge Laura Taylor Swain from Robert J. Kopecky dated 4/1/2014. Document filed by Daniel F. Akerson, David Bonderman, Nick S. Cyprus, Erroll B. Davis, Jr, General Motors Company, Stephen J. Girsky, E. Neville Isdell, Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, Edward E. Whitacre.(Kopecky, Robert) (Entered: 04/01/2014)

04/02/2014 80 ORDER granting 79 Letter Motion to Adjourn Conference The conference is adjourned to June 20, 2014, at 10:00 A.M. Initial Conference set for 6/20/2014 at 10:00 AM before Judge Laura Taylor Swain. (Signed by Judge Laura Taylor Swain on 4/2/2014) (ajs) (Entered: 04/02/2014)

06/10/2014 81 LETTER MOTION to Adjourn Conference on behalf all parties addressed to Judge Laura Taylor Swain from Robert J. Kopecky dated 6/10/2014. Document filed by Daniel F. Akerson, David Bonderman, Nick S. Cyprus, Erroll B. Davis, Jr, General Motors Company, Stephen J. Girsky, E. Neville Isdell, Robert D. Krebs, Philip A. Laskaway, Christopher P. Liddell, Edward E. Whitacre.(Kopecky, Robert) (Entered: 06/10/2014)

06/10/2014 82 ORDER: In light of Defendants' pending motion to dismiss the complaint, the Pretrial Conference scheduled for Friday, June 20, 2014, is adjourned to Friday, September 19, 2014, at 10:15 a.m. in Courtroom 12D. (Signed by Judge Laura Taylor Swain on 6/10/2014) (ajs) (Entered: 06/10/2014)

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