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

40
US District Court Civil Docket as of January 10, 2014 Retrieved from the court on January 27, 2014 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:09-cv-01110-HB-DCF Public Employees' Retirement System of Mississippi et al v. Date Filed: 02/06/2009 Goldman Sachs Group, Inc. et al Date Terminated: 11/08/2012 Assigned to: Judge Harold Baer Jury Demand: Plaintiff Referred to: Magistrate Judge Debra C. Freeman Nature of Suit: 850 Cause: 15:78m(a) Securities Exchange Act Securities/Commodities Jurisdiction: Federal Question Lead Plaintiff Public Employees' Retirement System represented by Beata Gocyk-Farber of Mississippi Bernstein Litowitz Berger & Grossmann Individually LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 212-554-1421 Fax: 212-554-1444 Email: [email protected] TERMINATED: 01/30/2012 LEAD ATTORNEY Chad Johnson Bernstein, Litowitz, Berger & Grossman, L.L.P. 1285 Avenue of the Americas 38th floor New York, NY 10019 (212) 554-1400 Fax: (212)554-1444 LEAD ATTORNEY ATTORNEY TO BE NOTICED Blake Tyler Pond, Gadow & Tyler 502 South President Street Jackson, MS 39201 (601) 948-4878 ATTORNEY TO BE NOTICED Brett M. Middleton Bernstein Litowitz Berger & Grossmann LLP (San Diego) 12481 High Bluff Drive

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

Page 1: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

US District Court Civil Docket as of January 10, 2014 Retrieved from the court on January 27, 2014

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

CIVIL DOCKET FOR CASE #: 1:09-cv-01110-HB-DCF

Public Employees' Retirement System of Mississippi et al v. Date Filed: 02/06/2009 Goldman Sachs Group, Inc. et al Date Terminated: 11/08/2012 Assigned to: Judge Harold Baer Jury Demand: Plaintiff Referred to: Magistrate Judge Debra C. Freeman Nature of Suit: 850 Cause: 15:78m(a) Securities Exchange Act Securities/Commodities

Jurisdiction: Federal Question

Lead Plaintiff

Public Employees' Retirement System represented by Beata Gocyk-Farber of Mississippi Bernstein Litowitz Berger & Grossmann Individually LLP

1285 Avenue of the Americas 38th Floor New York, NY 10019 212-554-1421 Fax: 212-554-1444 Email: [email protected] TERMINATED: 01/30/2012 LEAD ATTORNEY

Chad Johnson Bernstein, Litowitz, Berger & Grossman, L.L.P. 1285 Avenue of the Americas 38th floor New York, NY 10019 (212) 554-1400 Fax: (212)554-1444 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Blake Tyler Pond, Gadow & Tyler 502 South President Street Jackson, MS 39201 (601) 948-4878 ATTORNEY TO BE NOTICED

Brett M. Middleton Bernstein Litowitz Berger & Grossmann LLP (San Diego) 12481 High Bluff Drive

Page 2: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Suite 300 San Diego, CA 92130 (858) 793-0070 Fax: (858) 793-0323 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

David R. Stickney Bernstein Litowitz Berger & Grossmann LLP 12481 High Bluff Drive, Suite 300 San Diego, CA 92130 (858) 793-0070 Fax: (858)-793-0323 Email: [email protected] ATTORNEY TO BE NOTICED

David A. Thorpe Dietrich Siben Thorpe 9595 Wilshire Boulevard Suite 900 Beverly, CA 90212 (310)-300-8450 Fax: (310)-300-8401 Email: [email protected] TERMINATED: 01/30/2012

David Lloyd Wales Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 212-554-1409 Fax: 212-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Elizabeth P. Lin Bernstein Litowitz Berger & Grossmann LLP (San Diego) 12481 High Bluff Drive Suite 300 San Diego, CA 92130 (858) 793-0070 Fax: (858) 793-0323 Email: [email protected] TERMINATED: 01/30/2012 PRO HAC VICE

Page 3: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Jai Kamal Chandrasekhar Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 (212)-554-1484 Fax: (212)-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

John L. Gadow Pond, Gadow & Tyler 502 South President Street Jackson, MS 39201 (601) 948-4878 ATTORNEY TO BE NOTICED

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

Stephen Leland Brodsky Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 (212) 554-1511 Fax: (212) 554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Timothy Alan DeLange Bernstein Litowitz Berger & Grossmann LLP (San Diego) 12481 High Bluff Drive Suite 300 San Diego, CA 92130 (858) 793-0070 Fax: (858) 793-0323 Email: [email protected] ATTORNEY TO BE NOTICED

Page 4: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Lead Plaintiff

Public Employees' Retirement System of Mississippi on behalf of all others similarly situated

represented by Chad Johnson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Lloyd Wales (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Blake Tyler (See above for address) ATTORNEY TO BE NOTICED

Brett M. Middleton (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

David R. Stickney (See above for address) ATTORNEY TO BE NOTICED

David A. Thorpe (See above for address) TERMINATED: 01/30/2012

Elizabeth P. Lin (See above for address) TERMINATED: 01/30/2012 PRO HAC VICE

John L. Gadow (See above for address) ATTORNEY TO BE NOTICED

Stephen Leland Brodsky (See above for address) ATTORNEY TO BE NOTICED

Timothy Alan DeLange (See above for address) ATTORNEY TO BE NOTICED

Defendant

Goldman Sachs Group, Inc. represented by Alexandra Sarah Wald Cohen & Gresser, LLP 800 Third Avenue 21st, Floor New York, NY 10022

Page 5: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

(212)-957-7600 Fax: (212)-957-4514 Email: [email protected] ATTORNEY TO BE NOTICED

Andrew J. Melnick Schindler Cohen & Hochman 100 Wall Street New York, NY 10005 (212) 277-6300 X6316 Fax: (212) 277-6333 Email: [email protected] ATTORNEY TO BE NOTICED

Bradley Adams Harsch Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 Email: [email protected] ATTORNEY TO BE NOTICED

Brett D. Jaffe Cohen & Gresser, LLP 800 Third Avenue 21st, Floor New York, NY 10022 (212)-957-9756 Fax: (212)-957-4514 Email: [email protected] ATTORNEY TO BE NOTICED

D. Andrew Pietro Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-4000 x4950 Fax: (212) 558-3588 Email: [email protected] ATTORNEY TO BE NOTICED

David Maxwell Rein Sullivan & Cromwell LLP 125 Broad St. New York, NY 10004 212-558-4629 Fax: (212)-558-3588 Email: [email protected] ATTORNEY TO BE NOTICED

Lawrence Thomas Gresser Cohen & Gresser, LLP

Page 6: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

800 Third Avenue 21st, Floor New York, NY 10022 (212)-957-7602 Fax: (212)-957-4514 Email: [email protected] ATTORNEY TO BE NOTICED

Michael Thomas Tomaino , Jr Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-4715 Fax: (212) 558-3588 Email: [email protected] ATTORNEY TO BE NOTICED

Nathaniel P. T. Read Cohen & Gresser, LLP 800 Third Avenue 21st, Floor New York, NY 10022 (212) 95707069 Fax: (212) 957-4514 Email: [email protected] ATTORNEY TO BE NOTICED

Patrice Alecia Rouse Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212)-558-7934 Fax: (212)-558-3588 Email: [email protected] ATTORNEY TO BE NOTICED

Richard Howard Klapper Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 212-558-3555 Fax: 212-558-3588 Email: [email protected] ATTORNEY TO BE NOTICED

Theodore Edelman Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-4000 Fax: (212) 558-3588 Email: [email protected]

Page 7: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

ATTORNEY TO BE NOTICED

Defendant

Goldman Sachs Mortgage Company represented by Alexandra Sarah Wald (See above for address) ATTORNEY TO BE NOTICED

Andrew J. Melnick (See above for address) ATTORNEY TO BE NOTICED

Bradley Adams Harsch (See above for address) ATTORNEY TO BE NOTICED

Brett D. Jaffe (See above for address) ATTORNEY TO BE NOTICED

D. Andrew Pietro (See above for address) ATTORNEY TO BE NOTICED

David Maxwell Rein (See above for address) ATTORNEY TO BE NOTICED

Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Michael Thomas Tomaino , Jr (See above for address) ATTORNEY TO BE NOTICED

Nathaniel P. T. Read (See above for address) ATTORNEY TO BE NOTICED

Patrice Alecia Rouse (See above for address) ATTORNEY TO BE NOTICED

Richard Howard Klapper (See above for address) ATTORNEY TO BE NOTICED

Theodore Edelman (See above for address) ATTORNEY TO BE NOTICED

Page 8: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Defendant

GS Mortgage Securities Corp. represented by Alexandra Sarah Wald (See above for address) ATTORNEY TO BE NOTICED

Andrew J. Melnick (See above for address) ATTORNEY TO BE NOTICED

Bradley Adams Harsch (See above for address) ATTORNEY TO BE NOTICED

Brett D. Jaffe (See above for address) ATTORNEY TO BE NOTICED

D. Andrew Pietro (See above for address) ATTORNEY TO BE NOTICED

David Maxwell Rein (See above for address) ATTORNEY TO BE NOTICED

Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Michael Thomas Tomaino , Jr (See above for address) ATTORNEY TO BE NOTICED

Nathaniel P. T. Read (See above for address) ATTORNEY TO BE NOTICED

Patrice Alecia Rouse (See above for address) ATTORNEY TO BE NOTICED

Richard Howard Klapper (See above for address) ATTORNEY TO BE NOTICED

Theodore Edelman (See above for address) ATTORNEY TO BE NOTICED

Defendant

Page 9: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Goldman, Sachs & Co., Inc. represented by Alexandra Sarah Wald (See above for address) ATTORNEY TO BE NOTICED

Andrew J. Melnick (See above for address) ATTORNEY TO BE NOTICED

Bradley Adams Harsch (See above for address) ATTORNEY TO BE NOTICED

Brett D. Jaffe (See above for address) ATTORNEY TO BE NOTICED

D. Andrew Pietro (See above for address) ATTORNEY TO BE NOTICED

David Maxwell Rein (See above for address) ATTORNEY TO BE NOTICED

Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Michael Thomas Tomaino , Jr (See above for address) ATTORNEY TO BE NOTICED

Nathaniel P. T. Read (See above for address) ATTORNEY TO BE NOTICED

Patrice Alecia Rouse (See above for address) ATTORNEY TO BE NOTICED

Richard Howard Klapper (See above for address) ATTORNEY TO BE NOTICED

Theodore Edelman (See above for address) ATTORNEY TO BE NOTICED

Defendant

McGraw-Hill Companies, Inc. represented by Floyd Abrams

Page 10: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

TERMINATED: 01/12/2011 Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 (212)-701-3621 Fax: (212)-269-5420 Email: [email protected] ATTORNEY TO BE NOTICED

Sarah Penny Windle Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 (212)-701-3693 Fax: (212)-269-5420 Email: [email protected] ATTORNEY TO BE NOTICED

Tammy Lynn Roy Cahill Gordon et ano. 80 Pine Street New York, NY 10005 (212)-701-3720 Fax: (212)-269-5420 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Moody's Investors Service, Inc. TERMINATED: 01/12/2011

represented by James J. Coster Satterlee Stephens Burke & Burke LLP 230 Park Avenue New York, NY 10169 212-818-9200 Fax: 212-818-9606 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joshua M. Rubins Satterlee Stephens Burke & Burke LLP 230 Park Avenue New York, NY 10169 (212)-404-8731 Fax: (212)-818-9606 Email: [email protected] ATTORNEY TO BE NOTICED

Justin Evan Klein Satterlee Stephens Burke & Burke LLP 230 Park Avenue New York, NY 10169

Page 11: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

(212)-404-8706 Fax: (212)-818-9606 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Fitch Inc. TERMINATED: 01/12/2011

represented by Andrew James Ehrlich Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 (212) 373-3166 Fax: 212.373-0166 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Martin Flumenbaum Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3191 Fax: (212)-492-0191 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Roberta Ann Kaplan Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 212-373-3086 Fax: 212-373-2037 Email: [email protected] ATTORNEY TO BE NOTICED

Tobias James Stern Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3709 Fax: (212)-492-0709 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Daniel L. Sparks represented by Alexandra Sarah Wald

Page 12: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

(See above for address) ATTORNEY TO BE NOTICED

Andrew J. Melnick (See above for address) ATTORNEY TO BE NOTICED

Bradley Adams Harsch (See above for address) ATTORNEY TO BE NOTICED

Brett D. Jaffe (See above for address) ATTORNEY TO BE NOTICED

D. Andrew Pietro (See above for address) ATTORNEY TO BE NOTICED

David Maxwell Rein (See above for address) ATTORNEY TO BE NOTICED

Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Michael Thomas Tomaino , Jr (See above for address) ATTORNEY TO BE NOTICED

Nathaniel P. T. Read (See above for address) ATTORNEY TO BE NOTICED

Patrice Alecia Rouse (See above for address) ATTORNEY TO BE NOTICED

Richard Howard Klapper (See above for address) ATTORNEY TO BE NOTICED

Theodore Edelman (See above for address) ATTORNEY TO BE NOTICED

Defendant

Mark Weiss represented by Alexandra Sarah Wald (See above for address)

Page 13: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

ATTORNEY TO BE NOTICED

Andrew J. Melnick (See above for address) ATTORNEY TO BE NOTICED

Bradley Adams Harsch (See above for address) ATTORNEY TO BE NOTICED

Brett D. Jaffe (See above for address) ATTORNEY TO BE NOTICED

D. Andrew Pietro (See above for address) ATTORNEY TO BE NOTICED

David Maxwell Rein (See above for address) ATTORNEY TO BE NOTICED

Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Michael Thomas Tomaino , Jr (See above for address) ATTORNEY TO BE NOTICED

Nathaniel P. T. Read (See above for address) ATTORNEY TO BE NOTICED

Patrice Alecia Rouse (See above for address) ATTORNEY TO BE NOTICED

Richard Howard Klapper (See above for address) ATTORNEY TO BE NOTICED

Theodore Edelman (See above for address) ATTORNEY TO BE NOTICED

Defendant

Jonathan S. Sobel represented by Alexandra Sarah Wald (See above for address) ATTORNEY TO BE NOTICED

Page 14: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Andrew J. Melnick (See above for address) ATTORNEY TO BE NOTICED

Bradley Adams Harsch (See above for address) ATTORNEY TO BE NOTICED

Brett D. Jaffe (See above for address) ATTORNEY TO BE NOTICED

D. Andrew Pietro (See above for address) ATTORNEY TO BE NOTICED

David Maxwell Rein (See above for address) ATTORNEY TO BE NOTICED

Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Michael Thomas Tomaino , Jr (See above for address) ATTORNEY TO BE NOTICED

Nathaniel P. T. Read (See above for address) ATTORNEY TO BE NOTICED

Patrice Alecia Rouse (See above for address) ATTORNEY TO BE NOTICED

Richard Howard Klapper (See above for address) ATTORNEY TO BE NOTICED

Theodore Edelman (See above for address) ATTORNEY TO BE NOTICED

Defendant

GSAA Home Equity Trust 2006-2

Defendant

GSAA Home Equity Trust 2006-3

Page 15: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Defendant

GSAMP Trust 2006-S2

Date Filed # Docket Text

02/06/2009 1 COMPLAINT against Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., McGraw-Hill Companies, Inc., Moody's Investors Service, Inc., Fitch Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, GSAA Home Equity Trust 2006-2, GSAA Home Equity Trust 2006-3, GSAMP Trust 2006- S2, Goldman Sachs Group, Inc. (Filing Fee $ 350.00, Receipt Number 677322)Document filed by Public Employees' Retirement System of Mississippi(Individually), Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated).(ama) (Entered: 02/09/2009)

02/06/2009 SUMMONS ISSUED as to Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., McGraw-Hill Companies, Inc., Moody's Investors Service, Inc., Fitch Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, GSAA Home Equity Trust 2006-2, GSAA Home Equity Trust 2006-3, GSAMP Trust 2006-S2, Goldman Sachs Group, Inc. (ama) (Entered: 02/09/2009)

02/06/2009 CASE REFERRED TO Judge Miriam Goldman Cedarbaum as possibly similar to 1:08-cv-10783. (ama) (Entered: 02/09/2009)

02/06/2009 Case Designated ECF. (ama) (Entered: 02/09/2009)

03/02/2009 11 MOTION for David R. Stickney to Appear Pro Hac Vice. Document filed by Public Employees' Retirement System of Mississippi(Individually), Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated).(dle) (Entered: 03/09/2009)

03/02/2009 12 MOTION for Timothy DeLange to Appear Pro Hac Vice. Document filed by Public Employees' Retirement System of Mississippi(Individually), Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated).(dle) (Entered: 03/09/2009)

03/02/2009 13 MOTION for David A. Thorpe to Appear Pro Hac Vice. Document filed by Public Employees' Retirement System of Mississippi(Individually), Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated).(dle) (Entered: 03/09/2009)

03/04/2009 2 NOTICE OF APPEARANCE by Floyd Abrams on behalf of McGraw-Hill Companies, Inc. (Abrams, Floyd) (Entered: 03/04/2009)

03/04/2009 3 NOTICE OF APPEARANCE by Sarah Penny Windle on behalf of McGraw-Hill Companies, Inc. (Windle, Sarah) (Entered: 03/04/2009)

03/04/2009 4 NOTICE OF APPEARANCE by Tammy Lynn Roy on behalf of McGraw-Hill Companies, Inc. (Roy, Tammy) (Entered: 03/04/2009)

03/04/2009 5 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by McGraw-Hill Companies, Inc..(Abrams, Floyd) (Entered: 03/04/2009)

03/04/2009 6 STIPULATION AND ORDER: (1) Defendants shall have no obligation at this time to

Page 16: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

respond to the Complaint in this action. (2) Plaintiff and Defendants shall have further discussions concerning the operative pleading in this action and Defendants' response thereto after the appointment of Lead Plaintiff. (Signed by Judge Leonard B. Sand, Part I on 3/4/09) (db) (Entered: 03/04/2009)

03/05/2009

03/05/2009

03/05/2009

03/05/2009

03/10/2009

03/10/2009

03/10/2009

7 NOTICE OF APPEARANCE by Martin Flumenbaum on behalf of Fitch Inc. (Flumenbaum, Martin) (Entered: 03/05/2009)

8 NOTICE OF APPEARANCE by Andrew James Ehrlich on behalf of Fitch Inc. (Ehrlich, Andrew) (Entered: 03/05/2009)

9 NOTICE OF APPEARANCE by Tobias James Stern on behalf of Fitch Inc. (Stern, Tobias) (Entered: 03/05/2009)

10 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Fimalac as Corporate Parent. Document filed by Fitch Inc..(Stern, Tobias) (Entered: 03/05/2009)

CASE DECLINED AS NOT RELATED. Case referred as related to 1:08-cv10783 and declined by Judge Miriam Goldman Cedarbaum and returned to wheel for assignment. (ama) (Entered: 03/17/2009)

21 NOTICE OF CASE ASSIGNMENT to Judge Harold Baer. (ama) (Entered: 03/17/2009)

Magistrate Judge Michael H. Dolinger is so designated. (ama) (Entered: 03/17/2009)

03/12/2009 CASHIERS OFFICE REMARK on 13 Motion to Appear Pro Hac Vice, 11 Motion to Appear Pro Hac Vice, 12 Motion to Appear Pro Hac Vice in the amount of $75.00, paid on 03/02/2009, Receipt Number 680123. (jd) (Entered: 03/12/2009)

03/12/2009 14 NOTICE OF APPEARANCE by Richard Howard Klapper on behalf of Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc. (Klapper, Richard) (Entered: 03/12/2009)

03/12/2009 15 NOTICE OF APPEARANCE by Michael Thomas Tomaino, Jr on behalf of Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc. (Tomaino, Michael) (Entered: 03/12/2009)

03/12/2009 16 NOTICE OF APPEARANCE by Justin Evan Klein on behalf of Moody's Investors Service, Inc. (Klein, Justin) (Entered: 03/12/2009)

03/12/2009 17 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Moody's Corporation as Corporate Parent. Document filed by Moody's Investors Service, Inc..(Klein, Justin) (Entered: 03/12/2009)

03/12/2009

03/12/2009

03/13/2009

18 NOTICE OF APPEARANCE by Joshua M. Rubins on behalf of Moody's Investors Service, Inc. (Rubins, Joshua) (Entered: 03/12/2009)

19 NOTICE OF APPEARANCE by James J. Coster on behalf of Moody's Investors Service, Inc. (Coster, James) (Entered: 03/12/2009)

I 20 NOTICE OF APPEARANCE by Roberta Ann Kaplan on behalf of Fitch Inc. (Kaplan, Roberta) (Entered: 03/13/2009)

Page 17: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

03/17/2009

22

ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: ORDER granting 12 Motion for Timothy DeLange to Appear Pro Hac Vice for plaintiffs Public Employees' Retirement System of Mississippi(Individually), Public Employees' Retirement System of Mississippi (on behalf of all others similarly situated). ENDORSEMENT: Application for Pro Hac Vice GRANTED. The Clerk is instructed to close this motion. SO ORDERED. (Signed by Judge Harold Baer on 3/17/09) (db) (Entered: 03/17/2009)

03/17/2009 23 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: ORDER granting 11 Motion for David R. Stickney to Appear Pro Hac Vice for plaintiffs Public Employees' Retirement System of Mississippi(Individually), Public Employees' Retirement System of Mississippi (on behalf of all others similarly situated). ENDORSEMENT: Application for Pro Hac Vice GRANTED. The Clerk is instructed to close this motion. SO ORDERED. (Signed by Judge Harold Baer on 3/17/09) (db) (Entered: 03/17/2009)

03/17/2009 Transmission to Attorney Admissions Clerk. Transmitted re: 23 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (db) (Entered: 03/17/2009)

03/17/2009 24 MEMORANDUM ENDORSEMENT re: 13 AFFIDAVIT OF GERALD H. SILK IN SUPPORT OF MOTION TO ADMIT COUNSEL PRO HAC VICE. ORDER granting 13 Motion for David A. Thorpe to Appear Pro Hac Vice for plaintiffs Public Employees' Retirement System of Mississippi(Individually), Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated). ENDORSEMENT: Application for Pro Hac Vice. The Clerk is Instructed to close this motion. SO ORDERED. (Signed by Judge Harold Baer on 3/17/09) (db) (Entered: 03/17/2009)

03/17/2009 Transmission to Attorney Admissions Clerk. Transmitted re: 24 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (db) (Entered: 03/17/2009)

03/17/2009

03/19/2009

25 STIPULATION: (1) Defendants shall not have any obligation at this time to respond to the Complaint in this action. (2) Plaintiff and Defendants shall have further discussions concerning the operative pleading in this action and the appointment of Lead Plaintiff. ENDORSEMENT: All of which will occur within the next 30 days and there will be a pre-trial conference on April 16, 2009 to prepare a pre-trial scheduling order and resolve any other open items. (Signed by Judge Harold Baer on 3/17/09) (db) (Entered: 03/17/2009)

26 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Goldman Sachs Group, Inc..(Tomaino, Michael) (Entered: 03/19/2009)

03/19/2009 27 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying The Goldman Sachs Group, Inc. as Corporate Parent. Document filed by Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc..(Tomaino, Michael) (Entered: 03/19/2009)

03/23/2009 28 AFFIDAVIT OF SERVICE of Summons and Complaint,,. Goldman Sachs Group, Inc. served on 2/12/2009, answer due 3/4/2009. Service was accepted by The Corporation Trust Company. Document filed by Public Employees' Retirement

Page 18: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

03/23/2009 29 AFFIDAVIT OF SERVICE of Summons and Complaint,,. Goldman Sachs Mortgage Company served on 2/11/2009, answer due 3/3/2009. Service was accepted by Joanna M. Lane, Associate. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

03/23/2009 30 AFFIDAVIT OF SERVICE of Summons and Complaint,,. GS Mortgage Securities Corp. served on 2/12/2009, answer due 3/4/2009. Service was accepted by The Corporation Trust Company. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

03/23/2009 31 AFFIDAVIT OF SERVICE of Summons and Complaint,,. Goldman, Sachs & Co., Inc. served on 2/12/2009, answer due 3/4/2009. Service was accepted by The Company Corporation. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

03/23/2009 32 AFFIDAVIT OF SERVICE of Summons and Complaint,,. McGraw-Hill Companies, Inc. served on 2/12/2009, answer due 3/4/2009. Service was accepted by The Company Corporation. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

03/23/2009 33 AFFIDAVIT OF SERVICE of Summons and Complaint,,. Moody's Investors Service, Inc. served on 2/12/2009, answer due 3/4/2009. Service was accepted by the Corporation Trust Company. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

03/23/2009 34 AFFIDAVIT OF SERVICE of Summons and Complaint,,. Fitch Inc. served on 2/12/2009, answer due 3/4/2009. Service was accepted by The Company Corporation. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

03/23/2009 35 AFFIDAVIT OF SERVICE of Summons and Complaint,,. Daniel L. Sparks served on 2/17/2009, answer due 3/9/2009. Service was accepted by Helen Sparks, Spouse. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

03/23/2009 36 AFFIDAVIT OF SERVICE of Summons and Complaint,,. Mark Weiss served on 2/20/2009, answer due 3/12/2009. Service was accepted by Mark Weiss. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

03/23/2009 37 AFFIDAVIT OF SERVICE of Summons and Complaint,,. Jonathan S. Sobel served on 2/20/2009, answer due 3/12/2009. Service was accepted by Jonathan Sobel. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

03/23/2009 38 AFFIDAVIT OF SERVICE of Summons and Complaint,,. GSAA Home Equity Trust 2006-2 served on 2/11/2009, answer due 3/3/2009. Service was accepted by Joanna M. Lane, Associate. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

03/23/2009 39 AFFIDAVIT OF SERVICE of Summons and Complaint,,. GSAA Home Equity Trust 2006-3 served on 2/11/2009, answer due 3/3/2009. Service was accepted by Joanna M.

Page 19: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Lane, Associate. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

03/23/2009 40 AFFIDAVIT OF SERVICE of Summons and Complaint,,. GSAMP Trust 2006-S2 served on 2/11/2009, answer due 3/3/2009. Service was accepted by Joanna M. Lane, Associate. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 03/23/2009)

04/07/2009 41 MOTION to Appoint Public Employees' Retirement System of Mississippi to serve as lead plaintiff(s). Document filed by Public Employees' Retirement System of Mississippi(Individually).(DeLange, Timothy) (Entered: 04/07/2009)

04/07/2009 42 MEMORANDUM OF LAW in Support re: 41 MOTION to Appoint Public Employees' Retirement System of Mississippi to serve as lead plaintiff(s).. Document filed by Public Employees' Retirement System of Mississippi(Individually). (DeLange, Timothy) (Entered: 04/07/2009)

04/07/2009 43 DECLARATION of Timothy A. DeLange in Support re: 41 MOTION to Appoint Public Employees' Retirement System of Mississippi to serve as lead plaintiff(s).. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Attachments: # 1 Ex. A: Certification, # 2 Ex. B: Notice of Pendency, # 3 Ex. C, Part 1: BLBG Firm Biography, # 4 Ex. C Part 2: BLBG Firm Biography)(DeLange, Timothy) (Entered: 04/07/2009)

04/15/2009 44 NOTICE of Appearance of Bruce Bernstein. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Thorpe, David) (Entered: 04/15/2009)

04/21/2009 45 AFFIDAVIT OF SERVICE. GSAA Home Equity Trust 2006-2 served on 3/27/2009, answer due 4/16/2009. Service was accepted by Suzanne Patten, Person Authorized to Accept. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 04/21/2009)

04/21/2009 46 AFFIDAVIT OF SERVICE. GSAMP Trust 2006-S2 served on 3/27/2009, answer due 4/16/2009. Service was accepted by Suzanne Patten, Personal Authorized to Accept Service. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 04/21/2009)

04/21/2009 47 AFFIDAVIT OF SERVICE. GSAA Home Equity Trust 2006-3 served on 4/3/2009, answer due 4/23/2009. Service was accepted by Pam Adams, Corporate Operations Specialist. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 04/21/2009)

04/27/2009 48 STIPULATED SCHEDULING ORDER: Defendant are not required to respond to the Original Complaint. Plaintiff shall file and serve an amended complaint no later than forty-five (45) days after the Court enters an order on the pending lead plaintiff motion. Defendants shall file and serve their responses to the Amended Complaint on or before 7/17/09 or forty-five (45) days after their receipt of service of the Amended Complaint, whichever is later. Fact discovery shall be completed by 10/14/10. A motion for class certification shall be filed and served by 1/13/10. Discovery (including any expert discovery) pertaining to class certification shall be completed by 5/3/10. Oppositions to the class certification motion shall be filed and serve by 5/18/10. Replies shall be filed and served 6/18/10. Expert discovery shall be

Page 20: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

completed by 3/1/11. The parties shall, on or before 7/16/10, seek to agree to, and inform the Court of, a mutually agreeable schedule for the sequencing and exchange of expert disclosures. If the parties are unable to reach and inform the Court of such an agreement by that date, they will jointly seek (as soon as practicable after 7/16/2010) the Court's assistance to resolve any disagreements with respect to this provision. Motions for summary judgment shall be filed and served by 4/1/11. Oppositions to a summary judgment motion shall be filed and served by 5/2/11. Replies shall be served by 6/1/11. A joint pre-trial order shall be filed by 8/25/11. This case shall be added to the September 2011 Trailing Trial Calendar. (Signed by Judge Harold Baer on 4/27/09) (tro) Modified on 4/29/2009 (tro). (Entered: 04/27/2009)

05/06/2009 49 ORDER granting 41 Motion to Appoint. Pursuant to the provisions of the Private Securities Litigation Reform Act of 1995, 15 U.S.C. 77z-1(a)(3)(B), MissPERS is appointed as Lead Plaintiff in this matter. Pursuant to the PSLRA, 15 U.S.C. 77z-1(a)(3)(B)(v), Bernstein Litowitz is approved as Lead Counsel for the class. The Clerk of this Court shall close this motion. (Signed by Judge Harold Baer on 5/5/09) (tro) (Entered: 05/06/2009)

05/26/2009 50 MOTION for Elizabeth P. Lin to Appear Pro Hac Vice. Document filed by Public Employees' Retirement System of Mississippi(Individually), Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated).(dle) (Entered: 05/28/2009)

06/01/2009 51 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: granting 50 Motion for Elizabeth P. Lin to Appear Pro Hac Vice. (Signed by Judge Harold Baer on 6/1/2009) (jfe) (Entered: 06/01/2009)

06/01/2009 Transmission to Attorney Admissions Clerk. Transmitted re: 51 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (jfe) (Entered: 06/01/2009)

06/22/2009 52 AMENDED COMPLAINT amending 1 Complaint,, against Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., McGraw-Hill Companies, Inc., Moody's Investors Service, Inc., Fitch Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc.. Document filed by Public Employees' Retirement System of Mississippi(Individually), Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated). Related document: 1 Complaint,, filed by Public Employees' Retirement System of Mississippi.(dle) (Entered: 06/23/2009)

06/24/2009 CASHIERS OFFICE REMARK on 50 Motion to Appear Pro Hac Vice in the amount of $25.00, paid on 05/26/2009, Receipt Number 688940. (jd) (Entered: 06/24/2009)

07/02/2009 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Chad Johnson for noncompliance with Section (14.3) of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 52 Amended Complaint,, to: [email protected] . (rdz) (Entered: 07/02/2009)

07/10/2009 ***REJECTION OF ATTEMPTED PAPER FILING IN ECF CASE. The following document(s) Certificate of Service Kaye A. Martin, was rejected by the Clerk's Office and must be FILED ELECTRONICALLY on the Court's ECF System. (eef) (Entered: 07/10/2009)

Page 21: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

07/10/2009

07/20/2009

08/10/2009

53 CERTIFICATE OF SERVICE of Summons and Amended Complaint,,. Goldman Sachs Mortgage Company served on 2/12/2009, answer due 3/4/2009; GS Mortgage Securities Corp. served on 6/22/2009, answer due 7/13/2009; Goldman, Sachs & Co., Inc. served on 6/22/2009, answer due 7/13/2009; McGraw-Hill Companies, Inc. served on 6/22/2009, answer due 7/13/2009; Moody's Investors Service, Inc. served on 6/22/2009, answer due 7/13/2009; Fitch Inc. served on 6/22/2009, answer due 7/13/2009; Daniel L. Sparks served on 6/22/2009, answer due 7/13/2009; Mark Weiss served on 6/22/2009, answer due 7/13/2009; Jonathan S. Sobel served on 6/22/2009, answer due 7/13/2009; Goldman Sachs Group, Inc. served on 6/22/2009, answer due 7/13/2009. Service was made by MAIL. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 07/10/2009)

54 ENDORSED LETTER addressed to Judge Harold Baer from Floyd Abrams dated July 10, 2009 re: counsel requests permission to submit two memoranda of law - one of 25 pages or less and the other of 15 pages or less in support of the Defendants' motions to dismiss the amended class action complaint. ENDORSEMENT: This addition to the moving papers is agreeable on two conditions: (1) There will be no additional pages on any reply brief (2) any and all pretrial scheduling order dates remain and will remain in full force and effect. (Signed by Judge Harold Baer on 7/19/09) (djc) Modified on 8/4/2009 (djc). (Entered: 07/20/2009)

55 MOTION to Dismiss //Notice of Motion by the Rating Agency Defendants to Dismiss the Consolidated First Amended Securities Class Action Complaint . Document filed by McGraw-Hill Companies, Inc., Moody's Investors Service, Inc., Fitch Inc..(Abrams, Floyd) (Entered: 08/10/2009)

08/10/2009 56 DECLARATION of Floyd Abrams in Support re: 55 MOTION to Dismiss //Notice of Motion by the Rating Agency Defendants to Dismiss the Consolidated First Amended Securities Class Action Complaint .. Document filed by McGraw-Hill Companies, Inc.. (Abrams, Floyd) (Entered: 08/10/2009)

08/10/2009 57 MEMORANDUM OF LAW in Support re: 55 MOTION to Dismiss //Notice of Motion by the Rating Agency Defendants to Dismiss the Consolidated First Amended Securities Class Action Complaint .. Document filed by McGraw-Hill Companies, Inc., Moody's Investors Service, Inc., Fitch Inc.. (Abrams, Floyd) (Entered: 08/10/2009)

08/10/2009 58 DECLARATION of Joshua M. Rubins in Support re: 55 MOTION to Dismiss //Notice of Motion by the Rating Agency Defendants to Dismiss the Consolidated First Amended Securities Class Action Complaint .. Document filed by Moody's Investors Service, Inc.. (Attachments: # 1 Exhibit A)(Rubins, Joshua) (Entered: 08/10/2009)

08/10/2009 59 DECLARATION of Tobias J. Stern in Support re: 55 MOTION to Dismiss //Notice of Motion by the Rating Agency Defendants to Dismiss the Consolidated First Amended Securities Class Action Complaint .. Document filed by Fitch Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Stern, Tobias) (Entered: 08/10/2009)

08/10/2009 60 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Dismiss the Amended Complaint . Document filed by Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc. (Attachments: # 1 Goldman Sachs Defendants' Memorandum of Law, # 2 Certificate of Service, # 3 Appendix 1, #

Page 22: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

4 Declaration of Patrice A. Rouse, # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D, # 9 Exhibit E, # 10 Exhibit F, # 11 Exhibit G, # 12 Exhibit H)(Rouse, Patrice) Modified on 8/11/2009 (db). (Entered: 08/10/2009)

08/10/2009 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Patrice Alecia Rouse to RE-FILE Document 60 MOTION to Dismiss the Amended Complaint . ERROR(S): Supporting Document must be filed separately (i.e. Memorandum in Support and Declaration in Support of Motion to be filed individually). ***REMINDER*** - First Re-File Motion, then file and link any supporting documents. (db) (Entered: 08/11/2009)

08/11/2009 61 MOTION to Dismiss the Amended Complaint . Document filed by Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc..(Rouse, Patrice) (Entered: 08/11/2009)

08/11/2009 62 MEMORANDUM OF LAW in Support re: 61 MOTION to Dismiss the Amended Complaint.. Document filed by Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc.. (Attachments: # 1 Certificate of Service)(Rouse, Patrice) (Entered: 08/11/2009)

08/11/2009 63 DECLARATION of Patrice A. Rouse in Support re: 61 MOTION to Dismiss the Amended Complaint .. Document filed by Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit D, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Rouse, Patrice) (Entered: 08/11/2009)

08/11/2009 64 MEMORANDUM OF LAW in Support re: 61 MOTION to Dismiss the Amended Complaint.. Document filed by Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc.. (Attachments: # 1 Certificate of Service, # 2 Appendix 1)(Rouse, Patrice) (Entered: 08/11/2009)

09/18/2009 65 SECOND AMENDED COMPLAINT amending 52 Amended Complaint,, against GS Mortgage Securities Corp., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., McGraw-Hill Companies, Inc., Moody's Investors Service, Inc., Fitch Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, GSAA Home Equity Trust 2006-2, GSAA Home Equity Trust 2006-3, GSAMP Trust 2006-S2, Goldman Sachs Group, Inc..Document filed by Public Employees' Retirement System of Mississippi(Individually), Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated). Related document: 52 Amended Complaint,, filed by Public Employees' Retirement System of Mississippi.(mbe) (Entered: 09/21/2009)

09/29/2009 66 CERTIFICATE OF SERVICE of Summons and Amended Complaint,,. Goldman Sachs Mortgage Company served on 9/18/2009, answer due 10/8/2009; GS Mortgage Securities Corp. served on 9/18/2009, answer due 10/8/2009; Goldman, Sachs & Co., Inc. served on 9/18/2009, answer due 10/8/2009; McGraw-Hill Companies, Inc. served on 9/18/2009, answer due 10/8/2009; Moody's Investors Service, Inc. served on 9/18/2009, answer due 10/8/2009; Fitch Inc. served on 9/18/2009, answer due

Page 23: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

10/8/2009; Daniel L. Sparks served on 9/18/2009, answer due 10/8/2009; Mark Weiss served on 9/18/2009, answer due 10/8/2009; Jonathan S. Sobel served on 9/18/2009, answer due 10/8/2009; GSAA Home Equity Trust 2006-2 served on 9/18/2009, answer due 10/8/2009; GSAA Home Equity Trust 2006-3 served on 9/18/2009, answer due 10/8/2009; GSAMP Trust 2006-S2 served on 9/18/2009, answer due 10/8/2009; Goldman Sachs Group, Inc. served on 9/18/2009, answer due 10/8/2009. Service was made by EMAIL. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 09/29/2009)

11/02/2009 67 MOTION to Dismiss the Second Amended Complaint . Document filed by Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc..(Rouse, Patrice) (Entered: 11/02/2009)

11/02/2009 68 MEMORANDUM OF LAW in Support re: 67 MOTION to Dismiss the Second Amended Complaint .. Document filed by Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc.. (Attachments: # 1 Certificate of Service, # 2 Appendix 1)(Rouse, Patrice) (Entered: 11/02/2009)

11/02/2009 69 DECLARATION of Patrice A. Rouse in Support re: 67 MOTION to Dismiss the Second Amended Complaint .. Document filed by Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K)(Rouse, Patrice) (Entered: 11/02/2009)

11/02/2009 70 MOTION to Dismiss. Document filed by McGraw-Hill Companies, Inc., Moody's Investors Service, Inc., Fitch Inc..(Abrams, Floyd) (Entered: 11/02/2009)

11/02/2009 71 MEMORANDUM OF LAW in Support re: 70 MOTION to Dismiss.. Document filed by McGraw-Hill Companies, Inc., Moody's Investors Service, Inc., Fitch Inc.. (Abrams, Floyd) (Entered: 11/02/2009)

11/02/2009 72 DECLARATION of Floyd Abrams in Support re: 70 MOTION to Dismiss.. Document filed by McGraw-Hill Companies, Inc., Moody's Investors Service, Inc., Fitch Inc.. (Abrams, Floyd) (Entered: 11/02/2009)

12/21/2009 73 MEMORANDUM OF LAW in Opposition re: 67 MOTION to Dismiss the Second Amended Complaint . (of Goldman Sachs Defendants) . Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 12/21/2009)

12/21/2009 74 MEMORANDUM OF LAW in Opposition re: 70 MOTION to Dismiss. (of Rating Agency Defendants) . Document filed by Public Employees' Retirement System of Mississippi(Individually). (Stickney, David) (Entered: 12/21/2009)

01/20/2010 75 REPLY MEMORANDUM OF LAW in Support re: 67 MOTION to Dismiss the Second Amended Complaint .. Document filed by Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc.. (Attachments: # 1 Certificate of Service)(Trivedi, Harsh) (Entered: 01/20/2010)

Page 24: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

01/20/2010

76 DECLARATION of Harsh N. Trivedi in Support re: 67 MOTION to Dismiss the Second Amended Complaint .. Document filed by Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Goldman, Sachs & Co., Inc., Daniel L. Sparks, Mark Weiss, Jonathan S. Sobel, Goldman Sachs Group, Inc.. (Attachments: # 1 Exhibit A)(Trivedi, Harsh) (Entered: 01/20/2010)

01/20/2010 77 REPLY MEMORANDUM OF LAW in Support re: 70 MOTION to Dismiss.. Document filed by McGraw-Hill Companies, Inc., Moody's Investors Service, Inc., Fitch Inc.. (Abrams, Floyd) (Entered: 01/20/2010)

01/12/2011

01/21/2011

78 OPINION & ORDER: #99838 Plaintiff's causes of action against the Ratings Agency Defendants are dismissed. Plaintiff's claims against the Goldman Sachs Defendants with regard to the offerings they did not purchase are dismissed for lack of standing. Plaintiff's claims related to the disregard of underwriting guidelines may proceed, as may the control person liability claims against GSMC, GS Group and the Individual Defendants. The Clerk of Court is instructed close these motions (No. 67 , No. 70 ) and remove them from my docket. (See OPINION & ORDER as set forth) (Signed by Judge Harold Baer on 1/12/2011) (lnl) Modified on 1/14/2011 (ajc). (Entered: 01/13/2011)

79 NOTICE OF APPEARANCE by David Lloyd Wales on behalf of Public Employees' Retirement System of Mississippi(Individually) (Wales, David) (Entered: 01/21/2011)

01/24/2011 80 NOTICE OF APPEARANCE by D. Andrew Pietro on behalf of GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss (Pietro, D. Andrew) (Entered: 01/24/2011)

01/25/2011 81 STIPULATION, that the time for Defendants to serve and file their Answer to the Second Amended Complaint is extended through and including February 28, 2011. This is the first request for an extension of time to respond to the Second Amended Complaint following the Court's Decision. The current deadline for service and filing of Defendants' Answer to the Second Amended Complaint is January 26, 2011. By entering into this Stipulation, the Parties do not waive, and expressly preserve, an rights, claims and defenses in the above-captioned action. Fitch Inc. answer due 2/28/2011; GS Mortgage Securities Corp. answer due 2/28/2011; GSAA Home Equity Trust 2006-2 answer due 2/28/2011; GSAA Home Equity Trust 2006-3 answer due 2/28/2011; GSAMP Trust 2006-S2 answer due 2/28/2011; Goldman Sachs Group, Inc. answer due 2/28/2011; Goldman Sachs Mortgage Company answer due 2/28/2011; Goldman, Sachs & Co., Inc. answer due 2/28/2011; McGraw-Hill Companies, Inc. answer due 2/28/2011; Moody's Investors Service, Inc. answer due 2/28/2011; Jonathan S. Sobel answer due 2/28/2011; Daniel L. Sparks answer due 2/28/2011; Mark Weiss answer due 2/28/2011. (Signed by Judge Harold Baer on 1/25/2011) (lnl) (Entered: 01/25/2011)

01/25/2011 Re-Set Answer Deadlines for Defendants, The Godman Sachs Group Inc., Goldman Sachs & Co., Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Jonathan S. Sobel, Daniel L. Sparks and Mark Weiss. (lnl) (Entered: 01/28/2011)

01/26/2011 82 NOTICE OF APPEARANCE by Theodore Edelman on behalf of GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss

Page 25: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

(Edelman, Theodore) (Entered: 01/26/2011)

01/26/2011 83 NOTICE OF APPEARANCE by Jai Kamal Chandrasekhar on behalf of Public Employees' Retirement System of Mississippi(Individually) (Chandrasekhar, Jai) (Entered: 01/26/2011)

01/26/2011 84 NOTICE OF APPEARANCE by Lauren Amy McMillen on behalf of Public Employees' Retirement System of Mississippi(Individually) (McMillen, Lauren) (Entered: 01/26/2011)

02/28/2011 85 ANSWER to Amended Complaint. Document filed by GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss. Related document: 65 Amended Complaint,, filed by Public Employees' Retirement System of Mississippi.(Pietro, D. Andrew) (Entered: 02/28/2011)

03/17/2011 86 NOTICE OF APPEARANCE by Beata Gocyk-Farber on behalf of Public Employees' Retirement System of Mississippi(Individually) (Gocyk-Farber, Beata) (Entered: 03/17/2011)

03/18/2011 88 PRE-TRIAL SCHEDULING ORDER PURSUANT TO F.R.C.P. 26(f): Amended Pleadings due by 4/15/2011. Joinder of Parties due by 4/15/2011. Motions due by 7/20/2012. Responses due by 7/20/2012 Replies due by 7/20/2012. Discovery due by 6/8/2012. (Signed by Judge Harold Baer on 3/18/2011) (jpo) (Entered: 03/25/2011)

03/24/2011 87 NOTICE of Withdrawal of Patrice A. Rouse as Counsel. Document filed by GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss. (Dunne, Christopher) (Entered: 03/24/2011)

04/18/2011 89 NOTICE OF APPEARANCE by Lawrence Thomas Gresser on behalf of GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss (Gresser, Lawrence) (Entered: 04/18/2011)

04/18/2011 90 NOTICE OF APPEARANCE by Alexandra Sarah Wald on behalf of GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss (Wald, Alexandra) (Entered: 04/18/2011)

04/18/2011 91 NOTICE OF APPEARANCE by Brett D. Jaffe on behalf of GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss (Jaffe, Brett) (Entered: 04/18/2011)

04/18/2011 92 NOTICE OF APPEARANCE by Nathaniel P. T. Read on behalf of GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss (Read, Nathaniel) (Entered: 04/18/2011)

05/03/2011 93 PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material...ENDORSEMENT: Sealed documents may be unsealed, upon notice to the parties, pursuant to further order of the Court. So Ordered. (Signed by Judge Harold Baer on 5/3/2011) (jfe) (Entered: 05/03/2011)

Page 26: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

05/05/2011

94 ENDORSED LETTER addressed to Judge Harold Baer, Jr. from David L. Wales dated 4/29/11 Re: We write to request a pre-motion conference regarding two discovery disputes both of which arise out of Defendants' flawed interpretation of this Court's Pre-Trial Scheduling Order bifurcating class and merits discovery. ENDORSEMENT: I waited for a response - received none - so five pages more than enough - from each of you by Wednesday, May 11 and I will rule quickly. (Signed by Judge Harold Baer on 5/5/11) (rjm) Modified on 5/6/2011 (ae). (Entered: 05/05/2011)

05/25/2011 95 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Specific Non-Dispositive Motion/Dispute (discovery dispute). Referred to Magistrate Judge Michael H. Dolinger. (Signed by Judge Harold Baer on 5/25/11) (cd) (Entered: 05/25/2011)

06/01/2011

06/02/2011

06/07/2011

06/13/2011

97 NOTICE OF REASSIGNMENT OF A REFERRAL TO ANOTHER MAGISTRATE JUDGE. The referral in the above entitled action has been reassigned to Magistrate Judge Debra C. Freeman, for Specific Non-Dispositive Motion/Dispute. Magistrate Judge Michael H. Dolinger no longer referred to the case. (sjo) (Entered: 06/03/2011)

96 ENDORSED LETTER addressed to Judge Harold Baer, Jr from David L. Wales dated 6/2/2011 re: Counsel respectfully request a prompt hearing before Your Honor to address both the discovery disputes and the class schedule in this matter. ENDORSEMENT: While my view was and is that the parties could and should have resolved this matter without the Court I'm now finished with the trial that would have and apparently did hold you up so while I believe your letter is a testament to chutzpah I will resolve the matter with some expedition come Tuesday, June 7 at 12:30 P.M. So Ordered. (Signed by Judge Harold Baer on 6/2/2011) (jfe) (Entered: 06/02/2011)

Minute Entry for proceedings held before Judge Harold Baer: In Chambers Conference held on 6/7/2011. (ft) (Entered: 06/08/2011)

98 ORDER: This Court held a conference to address various disputes between the parties, regarding resolution of various disputes between the parties held at the 6/7/2011 conference as set forth in this order. The case shall remain on the October 2012 Trailing Trial Calendar as a jury trial. The parties' discovery related to class certification issues shall be completed by 8/1/2011, and expert discovery related to class certification issues shall be completed by 9/2/2011. Plaintiff's motion for class certification will be filed fully briefed and a courtesy copy sent to Chambers by 10/31/2011. The production of documents related to merit discovery shall be substantially completed by 3/1/2012, and all discovery related to the merits of Plaintiffs claims shall be completed by 4/30/2012. The parties shall complete expert discovery by 6/8/2012 and shall work out their own schedule with respect to disclosure of expert reports. Dispositive motions shall be filed fully briefed and a courtesy copy sent to Chambers by 8/20/2012. (Signed by Judge Harold Baer on 6/13/2011) (ab) (Entered: 06/13/2011)

07/07/2011 99 NOTICE OF APPEARANCE by David Maxwell Rein on behalf of GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss (Rein, David) (Entered: 07/07/2011)

08/03/2011 100 ENDORSED LETTER addressed to Magistrate Judge Debra C. Freeman from Theodore Edelman dated 7/26/11 re: Accordingly, the parties jointly request that the

Page 27: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

08/03/2011

Court amend the dates provided in Paragraphs 6.b. and 6.c. of the Court's Order dated June 13, 2011, which set forth the schedule for class certification, as follows: 1. The parties' non-expert discovery related to class certification issues shall be completed by August 15, 2011, two weeks after the original date of August 1, 2011, and expert discovery related to class certification issues shall be completed by September 16, 2011, two weeks after the original date of September 2, 2011. Plaintiff's expert report related to class certification issues shall be served on August 16, 2011, and defendants' expert report related to class certification issues shall be served on September 9, 2011. 2.Plaintiff's motion for class certification will be filed fully briefed and a courtesy copy sent to Chambers by November 14, 2011, two weeks after the original date of October 31, 2011. ENDORSEMENT: SO ORDERED. ( Discovery due by 9/16/2011, Motions due by 11/14/2011.) (Signed by Magistrate Judge Debra C. Freeman on 8/3/11) (djc) (Entered: 08/03/2011)

Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Discovery Hearing held on 8/3/2011. (ft) (Entered: 08/12/2011)

09/27/2011 101 NOTICE of Motion for Class Certification and Appointment of Class Representative and Class Counsel. Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated). (Wales, David) (Entered: 09/27/2011)

09/27/2011 102 MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) . Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated).(Wales, David) (Entered: 09/27/2011)

09/27/2011

09/27/2011

103 MEMORANDUM OF LAW in Support re: 102 MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) . MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) .. Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated). (Wales, David) (Entered: 09/27/2011)

104 DECLARATION of David L. Wales in Support re: 102 MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel). MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) .. Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12)(Wales, David) (Entered: 09/27/2011)

09/27/2011 105 SEALED DOCUMENT placed in vault.(nm) (Entered: 09/28/2011)

10/28/2011 106 MEMORANDUM OF LAW in Opposition re: 102 MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) . MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) .. Document filed by GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss. (Pietro, D. Andrew) (Entered: 10/28/2011)

Page 28: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

10/28/2011

10/28/2011

107 AFFIDAVIT of Scott Walter in Opposition re: 102 MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) . MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) .. Document filed by GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss. (Attachments: # 1 Exhibit A.1, # 2 Exhibit A.2, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P)(Pietro, D. Andrew) (Entered: 10/28/2011)

108 DECLARATION of D. Andrew Pietro in Opposition re: 102 MOTION to Certify Class (Notice ofMotion for Class Certification and Appointment of Class Representative and Class Counsel) . MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) .. Document filed by GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4.1, # 5 Exhibit 4.2, # 6 Exhibit 4.3, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7.1, # 10 Exhibit 7.2, # 11 Exhibit 7.3, # 12 Exhibit 8, # 13 Exhibit 9, # 14 Exhibit 10, # 15 Exhibit 11, # 16 Exhibit 12, # 17 Exhibit 13, # 18 Exhibit 14, # 19 Exhibit 15, # 20 Exhibit 16, # 21 Exhibit 17, # 22 Exhibit 18, # 23 Exhibit 19, # 24 Exhibit 20.1, # 25 Exhibit 20.2, # 26 Exhibit 21, # 27 Exhibit 22, # 28 Exhibit 23, # 29 Exhibit 24, # 30 Exhibit 25, # 31 Exhibit 26, # 32 Exhibit 27, # 33 Exhibit 28, # 34 Exhibit 29, # 35 Exhibit 30, # 36 Exhibit 31, # 37 Exhibit 32, # 38 Exhibit 33, # 39 Exhibit 34, # 40 Exhibit 35, # 41 Exhibit 36, # 42 Exhibit 37, # 43 Exhibit 38, # 44 Exhibit 39, # 45 Exhibit 40, # 46 Exhibit 41, # 47 Exhibit 42, # 48 Exhibit 43, # 49 Exhibit 44.1, # 50 Exhibit 44.2, # 51 Exhibit 45, # 52 Exhibit 46)(Pietro, D. Andrew) (Entered: 10/28/2011)

10/28/2011 109 SEALED DOCUMENT placed in vault.(mps) (Entered: 10/31/2011)

11/14/2011 110 REPLY MEMORANDUM OF LAW in Support re: 102 MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel). MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) .. Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated). (Wales, David) (Entered: 11/14/2011)

11/14/2011 111 DECLARATION of David L. Wales in Support re: 102 MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel). MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) .. Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N)(Wales, David) (Entered: 11/14/2011)

11/14/2011 112 SEALED DOCUMENT placed in vault.(mps) (Entered: 11/15/2011)

12/16/2011 Minute Entry for proceedings held before Judge Harold Baer: Oral Argument held on

Page 29: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

12/16/2011 re: 102 MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) . MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) filed by Public Employees' Retirement System of Mississippi. Decision - Reserved. (lmb) (Entered: 12/22/2011)

01/05/2012 113 TRANSCRIPT of Proceedings re: Argument held on 12/16/2011 before Judge Harold Baer. Court Reporter/Transcriber: Khristine Sellin, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/30/2012. Redacted Transcript Deadline set for 2/9/2012. Release of Transcript Restriction set for 4/9/2012.(McGuirk, Kelly) (Entered: 01/05/2012)

01/05/2012 114 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Argument proceeding held on 12/16/2011 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...(McGuirk, Kelly) (Entered: 01/05/2012)

01/10/2012 115 ENDORSED LETTER addressed to Judge Harold Baer from Richard H. Klapper dated 1/9/2012 re: Counsel for defendants write to propose amendments to the Court's Order, dated June 13, 2011("the scheduling order") The parties therefore jointly request that the Court amend the dates provided in paragraphs 6(e)-(f) of the Scheduling Order as set forth below. All discovery shall shall be completed by 2/2/2012. The production of documents related to merit discovery shall be completed by 4/2/2012. The parties shall (subject to reasonable accommodation for the schedules of experts) complete expert discovery by 7/9/2012. Dispositive motions shall be filed fully briefed and a courtesy copy sent to Chambers by September 20, 2012. ENDORSEMENT: Granted on consent. So Ordered., ( Discovery due by 2/2/2012. (Signed by Judge Harold Baer on 1/10/2012) (js) (Entered: 01/10/2012)

01/19/2012 116 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Argument proceeding held on 12/16/11 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...(McGuirk, Kelly) (Entered: 01/19/2012)

01/19/2012 117 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Argument proceeding held on 12/16/2011 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...(McGuirk, Kelly) (Entered: 01/19/2012)

01/30/2012 119 NOTICE OF WITHDRAWAL OF COUNSEL AND ORDER. PLEASE TAKE NOTICE that, pursuant to Local Civil Rule 1.4, Court-appointed Lead Counsel

Page 30: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Bernstein Litowitz Berger & Grossman LLP ("Bernstein Litowitz") hereby moves this Court for an Order granting permission for David Thorpe, Esq. to withdraw as counsel to Lead Plaintiff Public Employees' Retirement System of Mississippi in the above-captioned action. (Signed by Judge Harold Baer on 1/30/2012) (rjm) (Entered: 02/01/2012)

01/30/2012 120 NOTICE OF WITHDRAWAL OF COUNSEL AND ORDER. PLEASE TAKE NOTICE that, pursuant to Local Civil Rule 1.4, Court-appointed Lead Counsel Bernstein Litowitz Berger & Grossman LLP ("Bernstein Litowitz") hereby moves this Court for an Order granting permission for Beata Gocyk-Farber, Esq. to withdraw as counsel to Lead Plaintiff Public Employees' Retirement System of Mississippi in the above-captioned action. Attorney Beata Gocyk-Farber terminated. (Signed by Judge Harold Baer on 1/30/2012) (rjm) (Entered: 02/01/2012)

01/30/2012 121 NOTICE OF WITHDRAWAL OF COUNSEL AND ORDER: PLEASE TAKE NOTICE that, pursuant to Local Civil Rule 1.4, Court-appointed Lead Counsel Bernstein Litowitz Berger & Grossman LLP ("Bernstein Litowitz") hereby moves this Court for an Order granting permission for Elizabeth P. Lin, Esq. to withdraw as counsel to Lead Plaintiff Public Employees' Retirement System of Mississippi in the above-captioned action. Ms. Lin is no longer an employee of Bernstein Litowitz. Bernstein Litowitz continues to represent Lead Plaintiff Public Employees' Retirement System of Mississippi and the Class. Ms. Lin's withdrawal will not prejudice Lead Plaintiff, the Class, or Defendants. (Signed by Judge Harold Baer on 1/30/2012) (lmb) (Entered: 02/01/2012)

02/03/2012 122 OPINION & ORDER #101369 re: 102 MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) . MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) . filed by Public Employees' Retirement System of Mississippi. The Court has considered Defendants' additional arguments and finds them withoutmerit. The motion for class certification is GRANTED. Plaintiff is appointed Class Representative, and Bernstein Litowitz Berger & Grossmann LLP is appointed Class Counsel, subject to its submission of an additional memorandum. Merit discovery will commence in accordance with the pre-trial scheduling order. The Clerk of the Court is instructed to close the motion.(Signed by Judge Harold Baer on 2/2/2012) (djc) Modified on 2/6/2012 (eef). (Entered: 02/03/2012)

02/10/2012 123 NOTICE OF APPEARANCE by Stephen Leland Brodsky on behalf of Public Employees' Retirement System of Mississippi(Individually) (Brodsky, Stephen) (Entered: 02/10/2012)

02/23/2012 124 NOTICE OF APPEARANCE by Bradley Adams Harsch on behalf of GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss (Harsch, Bradley) (Entered: 02/23/2012)

03/22/2012 125 ENDORSED LETTER addressed to Judge Harold Baer, Jr. from David L. Wales dated 3/21/2012 re: Counsel for the plaintiff requests a pre-motion conference concerning Plaintiff's anticipated motion to compel discovery by Defendants. ENDORSEMENT: I have found over the years there are always two sides to every coin and I only have the letter from the plaintiff but while I expect an answer I'm not

Page 31: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

waiting. Please resolve this matter during next week or change telephone conference call with Chambers for April 2, 2012 or as soon thereafter as counsel can be heard. (Signed by Judge Harold Baer on 3/22/2012) (ft) (Entered: 03/22/2012)

04/02/2012 126 ENDORSED LETTER addressed to Judge Harold Baer from Sullivan & Cromwell LLP dated 3/20/2012 re: Joint request that extending the current operative dates by a minimum of 45 days would be essential to completion of party and non-party discovery and the orderly adjudication of the Action. ENDORSEMENT: I will extend discovery to May 15 and schedule a pre trial conference at 3:00 P.M. on May 17 but let me caution you again that the month you chose for trial never changes. Further you know when you signed on to the PTSO that New Century was out of business and the problems that raises with respect to records and as well that the e-mail file was likely to be enormous. If you have a way to squeeze more records and need help call otherwise status, extensions, etc will be explored at the PTC on May 17, 2012. (Discovery due by 5/15/2012. Pretrial Conference reset for 5/17/2012 at 03:00 PM before Judge Harold Baer.) (Signed by Judge Harold Baer on 3/30/2012) (cd) (Entered: 04/02/2012)

04/16/2012 127 NOTICE OF APPEARANCE by Andrew J. Melnick on behalf of GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss (Melnick, Andrew) (Entered: 04/16/2012)

04/16/2012 128 NOTICE OF APPEARANCE by Andrew J. Melnick on behalf of GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss (Melnick, Andrew) (Entered: 04/16/2012)

04/26/2012

05/17/2012

129 ORDER REGARDING PRODUCTION OF CONSUMER NONPUBLIC PERSONAL INFORMATION: that in connection with responding to the Subpoenas, any service or notice the Trustee may be required to give under the Gramm-Leach- Bliley Act (15 U.S.C. § 6802(a)) or Cal. Fin. Code § 4053, is hereby waived for good cause pursuant to 15 U.S.C. § 6802(e)(8) and Cal. Fin. Code § 4056(b)(7), respectively. (Signed by Judge Harold Baer on 4/26/2012) (pl) (Entered: 04/26/2012)

Minute Entry for proceedings held before Judge Harold Baer: Initial Pretrial Conference held on 5/17/2012. (jfe) (Entered: 05/30/2012)

05/18/2012 130 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Specific Non-Dispositive Motion/Dispute. Plaintiff's discovery request re: Wells Notice. Referred to Magistrate Judge Debra C. Freeman. Matter is to be resolved in concert with the Pretrial Scheduling Order attached. (Signed by Judge Harold Baer on 5/17/2012) (rjm) (Entered: 05/18/2012)

06/13/2012 131 ENDORSED LETTER addressed to Judge Harold Baer, Jr. from Attorney David L. Wales dated June 8, 2012 re: submitted on behalf of Lead Plaintiff and Class Representative the Public Employees' Retirement System of Mississippi to request a pre-motion conference concerning Plaintiff's anticipated motion to quash with respect to nineteen depositions which Defendants have taken or noticed. ENDORSEMENT: The dispute is referred to Mag. Judge Freeman to resolve with whatever other matters are before her on June 21, 2012. (Signed by Judge Harold Baer on 6/13/2012) (bw)

Page 32: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

(Entered: 06/13/2012)

06/21/2012 Minute Entry for proceedings held before Magistrate Judge Debra C. Freeman: Discovery Hearing held on 6/21/2012. (js) (Entered: 06/29/2012)

06/27/2012 132 FILING ERROR - WRONG PDF FILE ASSOCIATED WITH DOCKET ENTRY - NOTICE OF INTERLOCUTORY APPEAL from 122 Memorandum & Opinion. Document filed by GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss. Filing fee $ 455.00, receipt number 0208- 7594116. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Klapper, Richard) Modified on 6/27/2012 (tp). (Entered: 06/27/2012)

06/27/2012 ***NOTE TO ATTORNEY REGARDING DEFICIENT APPEAL. Note to Attorney Klapper, Richard to RE-FILE Document No. 132 Notice of Interlocutory Appeal. The filing is deficient for the following reason: PDF Error - Wrong PDF file associated with docket entry. Only Second Circuit Order attached. Notice of Interlocutory Appeal not attached. Re-file the document as a Corrected Notice of Appeal event and attach the correct PDF. Attach a copy of the Notice of Interlocutory Appeal along with the Second Circuit order Granting permission. (tp) (Entered: 06/27/2012)

06/27/2012 133 NOTICE OF INTERLOCUTORY APPEAL from 122 Memorandum & Opinion,,,. Document filed by GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Attachments: # 1 Exhibit Second Circuit Order of June 13, 2012)(Klapper, Richard) (Entered: 06/27/2012)

06/27/2012 Appeal Fee Paid electronically via Pay.gov: for 133 Notice of Interlocutory Appeal, 132 Notice of Interlocutory Appeal. Filing fee $ 455.00. Pay.gov receipt number 0208- 7594116, paid on 6/27/2012. (tp) (Entered: 06/27/2012)

06/27/2012 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 133 Notice of Interlocutory Appeal, 132 Notice of Interlocutory Appeal. (tp) (Entered: 06/27/2012)

06/27/2012 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 78 Memorandum & Opinion, 69 Declaration in Support of Motion, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 40 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 129 Order, 3 Notice of Appearance filed by McGraw-Hill Companies, Inc., 95 Order Referring Case to Magistrate Judge, 103 Memorandum of Law in Support of Motion, filed by Public Employees' Retirement System of Mississippi, 35 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 59 Declaration in Support of Motion, filed by Fitch Inc., 29 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 61 MOTION to Dismiss the Amended Complaint filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 98 Order, Set Deadlines, 8 Notice of Appearance filed by

Page 33: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Fitch Inc., 67 MOTION to Dismiss the Second Amended Complaint filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 83 Notice of Appearance filed by Public Employees' Retirement System of Mississippi, 50 MOTION for Elizabeth P. Lin to Appear Pro Hac Vice. filed by Public Employees' Retirement System of Mississippi, 42 Memorandum of Law in Support of Motion, filed by Public Employees' Retirement System of Mississippi, 26 Rule 7.1 Corporate Disclosure Statement filed by Goldman Sachs Group, Inc., 20 Notice of Appearance filed by Fitch Inc., 55 MOTION to Dismiss //Notice of Motion by the Rating Agency Defendants to Dismiss the Consolidated First Amended Securities Class Action Complaint . filed by Moody's Investors Service, Inc., Fitch Inc., McGraw-Hill Companies, Inc., 90 Notice of Appearance filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 14 Notice of Appearance filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 86 Notice of Appearance filed by Public Employees' Retirement System of Mississippi, 47 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 130 Order Referring Case to Magistrate Judge, 87 Notice (Other), Notice (Other) filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 34 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 4 Notice of Appearance filed by McGraw-Hill Companies, Inc., 115 Endorsed Letter, Set Deadlines, Set Hearings, 121 Order, 31 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 37 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 125 Endorsed Letter, 106 Memorandum of Law in Opposition to Motion, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 123 Notice of Appearance filed by Public Employees' Retirement System of Mississippi, 116 Notice of Filing Transcript, 108 Declaration in Opposition to Motion, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 13 MOTION for David A. Thorpe to Appear Pro Hac Vice filed by Public Employees' Retirement System of Mississippi, 15 Notice of Appearance filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 28 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 82 Notice of Appearance filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 23 Order on Motion to Appear Pro Hac Vice, 62 Memorandum of Law in Support of Motion, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 75 Reply Memorandum of Law in Support of Motion, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 122 Memorandum & Opinion, 89 Notice of Appearance filed by Goldman Sachs Mortgage Company,

Page 34: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 17 Rule 7.1 Corporate Disclosure Statement filed by Moody's Investors Service, Inc., 66 Certificate of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 27 Rule 7.1 Corporate Disclosure Statement filed by Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., GS Mortgage Securities Corp., 39 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 124 Notice of Appearance filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 25 Stipulation and Order, Set Deadlines/Hearings, 72 Declaration in Support of Motion filed by Moody's Investors Service, Inc., Fitch Inc., McGraw-Hill Companies, Inc., 11 MOTION for David R. Stickney to Appear Pro Hac Vice. filed by Public Employees' Retirement System of Mississippi, 111 Declaration in Support of Motion, filed by Public Employees' Retirement System of Mississippi, 63 Declaration in Support of Motion, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 12 MOTION for Timothy DeLange to Appear Pro Hac Vice filed by Public Employees' Retirement System of Mississippi, 74 Memorandum of Law in Opposition to Motion filed by Public Employees' Retirement System of Mississippi, 127 Notice of Appearance filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 113 Transcript, 110 Reply Memorandum of Law in Support of Motion, filed by Public Employees' Retirement System of Mississippi, 57 Memorandum of Law in Support of Motion, filed by Moody's Investors Service, Inc., Fitch Inc., McGraw-Hill Companies, Inc., 73 Memorandum of Law in Opposition to Motion filed by Public Employees' Retirement System of Mississippi, 131 Endorsed Letter, 91 Notice of Appearance filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 18 Notice of Appearance filed by Moody's Investors Service, Inc., 6 Stipulation and Order, 93 Protective Order, 84 Notice of Appearance filed by Public Employees' Retirement System of Mississippi, 22 Order on Motion to Appear Pro Hac Vice, 107 Affidavit in Opposition to Motion, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 30 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 97 Notice of Reassignment of Referral to Magistrate Judge, 2 Notice of Appearance filed by McGraw-Hill Companies, Inc., 58 Declaration in Support of Motion, filed by Moody's Investors Service, Inc., 128 Notice of Appearance filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 41 MOTION to Appoint Public Employees' Retirement System of Mississippi to serve as lead plaintiff(s). filed by Public Employees' Retirement System of Mississippi, 32 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 36 Affidavit of Service Complaints filed by Public Employees' Retirement System of Mississippi, 48 Scheduling Order, 77 Reply Memorandum of Law in Support of Motion filed by Moody's Investors Service, Inc., Fitch Inc., McGraw-Hill Companies, Inc., 132 Notice of Interlocutory Appeal, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS

Page 35: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

Mortgage Securities Corp., Goldman Sachs Group, Inc., 71 Memorandum of Law in Support of Motion filed by Moody's Investors Service, Inc., Fitch Inc., McGraw-Hill Companies, Inc., 80 Notice of Appearance filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 117 Notice of Filing Transcript, 33 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 133 Notice of Interlocutory Appeal, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 9 Notice of Appearance filed by Fitch Inc., 21 Notice of Case Assignment/Reassignment, 102 MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) . MOTION to Certify Class (Notice of Motion for Class Certification and Appointment of Class Representative and Class Counsel) . filed by Public Employees' Retirement System of Mississippi, 85 Answer to Amended Complaint, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 94 Endorsed Letter, 24 Order on Motion to Appear Pro Hac Vice, 88 Scheduling Order, 10 Rule 7.1 Corporate Disclosure Statement filed by Fitch Inc., 46 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 53 Certificate of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 56 Declaration in Support of Motion, filed by McGraw-Hill Companies, Inc., 49 Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), 119 Order, 120 Order, Add and Terminate Attorneys, 114 Notice of Filing Transcript, 43 Declaration in Support of Motion, filed by Public Employees' Retirement System of Mississippi, 45 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 54 Endorsed Letter, 44 Notice (Other) filed by Public Employees' Retirement System of Mississippi, 70 MOTION to Dismiss filed by Moody's Investors Service, Inc., Fitch Inc., McGraw-Hill Companies, Inc., 96 Endorsed Letter, 65 Amended Complaint, filed by Public Employees' Retirement System of Mississippi, 81 Stipulation and Order, Set Deadlines, 1 Complaint, filed by Public Employees' Retirement System of Mississippi, 79 Notice of Appearance filed by Public Employees' Retirement System of Mississippi, 101 Notice (Other) filed by Public Employees' Retirement System of Mississippi, 51 Order on Motion to Appear Pro Hac Vice, 16 Notice of Appearance filed by Moody's Investors Service, Inc., 92 Notice of Appearance filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 64 Memorandum of Law in Support of Motion, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 68 Memorandum of Law in Support of Motion, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 7 Notice of Appearance filed by Fitch Inc., 38 Affidavit of Service Complaints, filed by Public Employees' Retirement System of Mississippi, 19 Notice of Appearance filed by Moody's Investors Service, Inc., 76 Declaration in Support of Motion, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 126 Endorsed Letter, Set Deadlines/Hearings, 100 Endorsed Letter, Set Deadlines, 5 Rule 7.1 Corporate Disclosure Statement filed by

Page 36: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

McGraw-Hill Companies, Inc., 104 Declaration in Support of Motion, filed by Public Employees' Retirement System of Mississippi, 99 Notice of Appearance filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 60 MOTION to Dismiss the Amended Complaint filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc. USCA Case Number 12-2366, were transmitted to the U.S. Court of Appeals. (tp) (Entered: 06/27/2012)

06/27/2012 134 TRUE COPY ORDER of USCA as to 132 Notice of Interlocutory Appeal,, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc., 133 Notice of Interlocutory Appeal, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc. The petition of defendants for leave to appeal the District Courts order granting plaintiffs motion for class certification is hereby GRANTED. USCA Case Number 12-0614. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 6/27/2012. (tp) (Entered: 06/27/2012)

06/27/2012 Transmission of USCA Mandate/Order to the District Judge re: 134 USCA Order.(tp) (Entered: 06/27/2012)

06/28/2012 135 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Specific Non-Dispositive Motion/Dispute: Non-party subpoena (Mizuho Sec.). Referred to Magistrate Judge Debra C. Freeman. (Signed by Judge Harold Baer on 6/26/2012) (mro) Modified on 6/28/2012 (mro). (Entered: 06/28/2012)

07/06/2012 136 TRANSCRIPT of Proceedings re: Conference held on 6/21/2012 before Magistrate Judge Debra C. Freeman. 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 7/30/2012. Redacted Transcript Deadline set for 8/9/2012. Release of Transcript Restriction set for 10/9/2012.(mt) (Entered: 07/06/2012)

07/06/2012 137 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 6/21/2012 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(mt) (Entered: 07/06/2012)

07/17/2012 138 ENDORSED LETTER addressed to Judge Harold Baer, Jr. from David L. Wales dated 7/13/2012 re: To provide counsel for the parties time to negotiate and prepare these settlement papers, and to avoid burdening (i) the Court with discovery motions and (ii) parties and non-parties with extensive discovery, including depositions around the country, the parties jointly request that litigation of this action be held in abeyance until the motion for preliminary approval of the settlement is submitted on July 31,

Page 37: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

2012 and Your Honor rules on the preliminary approval application. ENDORSEMENT: I'll stay all proceedings up to the filing of the motion for preliminary approval NOT thru the ruling on preliminary approval we can talk as to any further stay on August 2 - 3 call Chambers. Judge Weinstein who I gather was your mediator taught me whatlittle I know about mediation when I opened the JAMS office - He was great - may well not remember me but give him my regards anyway. (Signed by Judge Harold Baer on 7/17/2012) (djc) (Entered: 07/17/2012)

07/31/2012 139 MOTION for Settlement Lead Plaintiff's Notice of Motion and Motion for (I) Preliminary Approval of Settlement, (II) Approval of the Form and Manner of Notice to the Class, and (III) Scheduling of a Settlement Hearing . Document filed by Public Employees' Retirement System of Mississippi(Individually).(Wales, David) (Entered: 07/31/2012)

07/31/2012 140 MEMORANDUM OF LAW in Support re: 139 MOTION for Settlement Lead Plaintiff's Notice of Motion and Motion for (I) Preliminary Approval of Settlement, (II) Approval of the Form and Manner of Notice to the Class, and (III) Scheduling of a Settlement Hearing. MOTION for Settlement Lead Plaintiff's Notice of Motion and Motion for (I) Preliminary Approval of Settlement, (II) Approval of the Form and Manner of Notice to the Class, and (III) Scheduling of a Settlement Hearing .. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Attachments: # 1 Exhibit 1, Part 1, # 2 Exhibit 1, Part 2, # 3 Exhibit 2)(Wales, David) (Entered: 07/31/2012)

08/06/2012 Minute Entry for proceedings held before Judge Harold Baer: Telephone Conference held on 8/6/2012. (rjm) (Entered: 08/08/2012)

08/13/2012 141 ADMINISTRATIVE AND NOTICE OF ORDER: granting 139 Motion for Settlement. This Order hereby incorporates by reference the definitions in the Stipulation, and all capitalized terms, unless otherwise defined herein, shall have the same meanings as set forth in the Stipulation. For purposes of the Settlement, the Class is defined as set forth in this Order. The Court schedules a hearing for November 8, 2012, at 10:00 a.m., at the United States District Court for the Southern District of New York, 500 Pearl Street, New York, New York 10007. Pending further Order of the Court, all Litigation activity before this Court, except that contemplated herein, in the Stipulation, in the Notice or in the Order and Final Judgment, is hereby stayed and all hearings, deadlines and other proceedings before this Court in this Litigation, except for the Settlement Hearing, are hereby taken off the calendar. The Court approves the form, substance and requirements of the Notice, the Summary Notice (together, the "Notices") and the Proof of Claim Form, and finds that the procedures established for publication, mailing and distribution of such Notices and the Proof of Claim Form, substantially in the manner and form set forth in this Order. The Court approves the selection of The Garden City Group, Inc. by Lead Counsel as the Claims Administrator. Lead Counsel may pay up to $60,000.00 from the Escrow Account, without further approval from Defendants or further Order of the Court, for all reasonable Notice and Administration Expenses actually incurred. Any objection must be sent such that it is received by Lead Counsel and Defendants' Counsel identified above no later than October 18, 2012. Reply or response papers in support of the Settlement shall be filed no later than November 1, 2012. Additional relief regarding settlement and notice is in the manner that is set forth in this Order. (Signed by Judge Harold Baer on 8/13/2012) (pl) Modified on 8/13/2012 (pl). (Entered: 08/13/2012)

Page 38: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

08/13/2012 Set Deadlines/Hearings: Status Conference set for 11/8/2012 at 10:00 AM before Judge Harold Baer. (pl) (Entered: 08/13/2012)

10/04/2012 142 MOTION for Approval of Class Action Settlement and Plan of Allocation. Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated).(Wales, David) (Entered: 10/04/2012)

10/04/2012 143 MEMORANDUM OF LAW in Support re: 142 MOTION for Approval of Class Action Settlement and Plan of Allocation.. Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated). (Wales, David) (Entered: 10/04/2012)

10/04/2012 144 MOTION for an Award of Attorneys' Fees and Reimbursement of Expenses. Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated).(Wales, David) (Entered: 10/04/2012)

10/04/2012 145 MEMORANDUM OF LAW in Support re: 144 MOTION for an Award of Attorneys' Fees and Reimbursement of Expenses.. Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated). (Wales, David) (Entered: 10/04/2012)

10/04/2012 146 DECLARATION of David Wales in Support re: 142 MOTION for Approval of Class Action Settlement and Plan of Allocation., 144 MOTION for an Award of Attorneys' Fees and Reimbursement of Expenses.. Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated). (Attachments: # 1 Exhibit A-C, # 2 Exhibit D-F)(Wales, David) (Entered: 10/04/2012)

10/04/2012 147 DECLARATION of David Wales (CORRECTED) in Support re: 142 MOTION for Approval of Class Action Settlement and Plan of Allocation., 144 MOTION for an Award of Attorneys' Fees and Reimbursement of Expenses.. Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated). (Attachments: # 1 Exhibit A-C, # 2 Exhibit D-F)(Wales, David) (Entered: 10/04/2012)

11/05/2012 148 REPLY MEMORANDUM OF LAW in Support re: 142 MOTION for Approval of Class Action Settlement and Plan of Allocation., 144 MOTION for an Award of Attorneys' Fees and Reimbursement of Expenses.. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Attachments: # 1 Supplemental Declaration of Jennifer M. Kough re Notice Dissemination and Publication)(Wales, David) (Entered: 11/05/2012)

11/06/2012 149 DECLARATION of Richard H. Klapper re: 142 MOTION for Approval of Class Action Settlement and Plan of Allocation. Defendants' Statement in Connection with Proposed Settlement . Document filed by GS Mortgage Securities Corp., Goldman Sachs Group, Inc., Goldman Sachs Mortgage Company, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, Daniel L. Sparks, Mark Weiss. (Klapper, Richard) (Entered: 11/06/2012)

11/08/2012 150 ORDER AWARDING ATTORNEYS' FEES AND EXPENSES: granting 144 Motion. This Order incorporates by reference the definitions in the Stipulation and Agreement of Settlement dated July 31, 2012 (ECF No. 140-1) (the "Stipulation") and all terms not otherwise defined herein shall have the same meanings as set forth in the Stipulation. Lead Counsel is hereby awarded attorneys' fees in the amount of

Page 39: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

11/08/2012 151

$4,488,972.68, plus interest, and reimbursement of Lead Counsels expenses in the amount of $715,797.32, plus interest, which sums the Court finds to be fair and reasonable. (reflecting a $10, 000, reduction for a misreported expert retainer). Lead Plaintiff, Public Employees' Retirement System of Mississippi, on behalf of itself and the Office of the Attorney General of the State of Mississippi, is hereby awarded $25,230.00 from the Settlement Amount as reimbursement for its reasonable costs and expenses directly related to its representation of the Class. The Court approves payment from the Settlement Amount to the claims administrator for its fees and expenses in the total amount of $60,000.00. Additional relief as set forth in this Order. (Signed by Judge Harold Baer on 11/8/2012) (pl) (Entered: 11/08/2012)

ORDER APPROVING PLAN OF ALLOCATION OF NET SETTLEMENT FUND: This Order approving the proposed Plan of Allocation incorporates by reference the definitions in the Stipulation and Agreement of Settlement dated July 31, 2012 (ECF No. 140-1) (the "Stipulation") and all terms not otherwise defined herein shall have the same meanings as set forth in the Stipulation. Accordingly, the Court hereby approves the Plan of Allocation proposed by Lead Plaintiff. There is no just reason for delay in the entry of this Order, and immediate entry by the Clerk of the Court is expressly directed. granting 142 Motion. (Signed by Judge Harold Baer on 11/8/2012) (pl) (Entered: 11/08/2012)

11/08/2012 152 ORDER AND FINAL JUDGMENT as to the settling parties. (Signed by Judge Harold Baer on 11/8/12) (Attachments: # 1 NOTICE OF RIGHT TO APPEAL)(ml) (Entered: 11/08/2012)

12/19/2012

12/19/2012

12/20/2012

153 TRANSCRIPT of Proceedings re: ARGUMENT held on 11/8/2012 before Judge Harold Baer. Court Reporter/Transcriber: Denise Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/14/2013. Redacted Transcript Deadline set for 1/25/2013. Release of Transcript Restriction set for 3/22/2013.(Rodriguez, Somari) (Entered: 12/19/2012)

154 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 11/8/12 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...(Rodriguez, Somari) (Entered: 12/19/2012)

155 MANDATE of USCA (Certified Copy) as to 133 Notice of Interlocutory Appeal, filed by Goldman Sachs Mortgage Company, Mark Weiss, Daniel L. Sparks, Goldman, Sachs & Co., Inc., Jonathan S. Sobel, GS Mortgage Securities Corp., Goldman Sachs Group, Inc. USCA Case Number 12-2366. The parties in the above-referenced case have filed a stipulation withdrawing this appeal pursuant to Local Rule 42.1. The stipulation is hereby "So Ordered". Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/20/2012. (tp) (Entered: 12/20/2012)

12/20/2012 Transmission of USCA Mandate/Order to the District Judge re: 155 USCA Mandate.(tp) (Entered: 12/20/2012)

Page 40: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1042/... · Lawrence Thomas Gresser (See above for address) ATTORNEY TO BE NOTICED

01/04/2013 156 MANDATE of USCA (Certified Copy) USCA Case Number 12-0614. The Petition of defendants for leave to appeal the District Court's order granting plaintiff's motion for class certification is hereby GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 1/04/2013. (nd) (Entered: 01/04/2013)

05/13/2013 157 MOTION For Approval of Distribution Plan. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Attachments: # 1 Exhibit 1)(Wales, David) (Entered: 05/13/2013)

05/13/2013 158 MEMORANDUM OF LAW in Support re: 157 MOTION For Approval of Distribution Plan.. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Wales, David) (Entered: 05/13/2013)

05/13/2013 159 DECLARATION of Jennifer M. Keough in Support re: 157 MOTION For Approval of Distribution Plan.. Document filed by Public Employees' Retirement System of Mississippi(Individually). (Wales, David) (Entered: 05/13/2013)

05/16/2013 Minute Entry for proceedings held before Judge Harold Baer: Telephone Conference held on 5/16/2013. (js) (Entered: 06/05/2013)

05/17/2013 160 ORDER APPROVING DISTRIBUTION PLAN: NOW, THEREFORE, IT IS HEREBY ORDERED THAT: This Order incorporates by reference the definitions in the Stipulation and Agreement of Settlement dated July 31, 2012 (the "Stipulation," ECF No. 140-1), and all terms used herein shall have the same meanings as set forth in the Stipulation and the Keough Declaration. This Court has jurisdiction over the subject matter of the Action and over all parties to the Action, including Class Members. The Court approves the recommendation to accept the Claims listed on Exhibit B-1 to the Keough Declaration and to reject the Claims listed on Exhibit B-2 to the Keough Declaration. Lead Plaintiffs plan for distribution of the Net Settlement Fund to Authorized Claimants as set forth in paragraph 40 of the Keough Declaration is APPROVED. And as set forth herein. (Signed by Judge Harold Baer on 5/17/2013) (ama) (Entered: 05/17/2013)

01/07/2014 161 LETTER addressed to Judge Harold Baer from David L. Wales dated 01/07/2014 re: Full Distribution of the Settlement Fund. Document filed by Public Employees' Retirement System of Mississippi(on behalf of all others similarly situated).(Wales, David) (Entered: 01/07/2014)

01/10/2014 162 MEMO ENDORSEMENT on re: 161 Letter, filed by Public Employees' Retirement System of Mississippi. Accordingly, pursuant to paragraph 4(f) of the Order, we propose that this residual amount be donated to Legal Aid Society. ENDORSEMENT: SO ORDERED. (Signed by Judge Harold Baer on 1/10/2014) (ama) (Entered: 01/10/2014)

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