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

61
US District Court Civil Docket as of September 9, 2011 Retrieved from the court on February 2, 2012 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:04-cv-08144-CM IN RE MARSH & MCLENNAN COMPANIES, INC. SECURITIES LITIGATION Assigned to: Judge Colleen McMahon Lead case: 1:06-md-01744-CM Member case: (View Member Case) Related Cases: 1:04-cv-08179-CM 1:04-cv-08225-CM 1:05-cv-02830-CM 1:06-md-01744-CM Cause: 15:77 Securities Fraud Date Filed: 10/15/2004 Date Terminated: 12/23/2009 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Special Master L. Peter Parcher represented by L. Peter Parcher Manatt, Phelps & Phillips, LLP(TimesSq) 7 Times Square New York, NY 10036 (212) 382-0200 Fax: (212) 302-4371 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Plaintiff The Kendall Trust by and through Richard J. Slater, on behalf of itself and all others similarly sitiuated represented by Jay W. Eisenhofer Grant & Eisenhofer P.A. (NY) 485 Lexington Avenue 29th Floor New York, NY 10017 (646)-722-8512 Fax: (646)-722-8501 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith Martin Fleischman The Fleischman Law Firm 565 Fifth Avenue, 7th Floor New York, NY 10017

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/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

US District Court Civil Docket as of September 9, 2011 Retrieved from the court on February 2, 2012

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

CIVIL DOCKET FOR CASE #: 1:04-cv-08144-CM

IN RE MARSH & MCLENNAN COMPANIES, INC. SECURITIES LITIGATION Assigned to: Judge Colleen McMahon Lead case: 1:06-md-01744-CM Member case: (View Member Case) Related Cases: 1:04-cv-08179-CM 1:04-cv-08225-CM 1:05-cv-02830-CM 1:06-md-01744-CM Cause: 15:77 Securities Fraud

Date Filed: 10/15/2004 Date Terminated: 12/23/2009 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Special Master

L. Peter Parcher represented by L. Peter Parcher Manatt, Phelps & Phillips, LLP(TimesSq) 7 Times Square New York, NY 10036 (212) 382-0200 Fax: (212) 302-4371 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

The Kendall Trust by and through Richard J. Slater, on behalf of itself and all others similarly sitiuated

represented by Jay W. Eisenhofer Grant & Eisenhofer P.A. (NY) 485 Lexington Avenue 29th Floor New York, NY 10017 (646)-722-8512 Fax: (646)-722-8501 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith Martin Fleischman The Fleischman Law Firm 565 Fifth Avenue, 7th Floor New York, NY 10017

Page 2: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

(212) 880-9571 Fax: (917) 591-5245 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark C. Rifkin Wolf Haldenstein Adler Freeman & Herz LLP 270 Madison Avenue New York, NY 10016 (212)545-4600 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Dept. of Treasury Division of Inv State of New Jersey

represented by Jay W. Eisenhofer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith Martin Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stanley D Bernstein Bernstein Liebhard, LLP 10 East 40th Street 22nd Floor New York, NY 10016 (212) 779-1414 Fax: (212) 779-3218 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart M Grant Grant & Eisenhofer, PA (DE) 123 Justison Street Wilmington, DE 19801 (302) 622-7000 Fax: (302) 622-7100 Email: [email protected] LEAD ATTORNEY Felecia Stern Bernstein Liebhard, LLP

Page 3: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

10 East 40th Street 22nd Floor New York, NY 10016 (212) 779-1414 Fax: (212) 779-3218 Email: [email protected] ATTORNEY TO BE NOTICED Jeffrey Michael Haber Bernstein Liebhard, LLP 10 East 40th Street 22nd Floor New York, NY 10016 (212)-779-1414 Fax: (212)-779-3218 Email: [email protected] ATTORNEY TO BE NOTICED Timothy John MacFall Bernstein Liebhard, LLP 10 East 40th Street 22nd Floor New York, NY 10016 (212) 779-1414 Fax: (212) 779-3218 Email: [email protected] ATTORNEY TO BE NOTICED Uri Seth Ottensoser Bernstein Liebhard, LLP 10 East 40th Street 22nd Floor New York, NY 10016 212-779-1414 Fax: 212-779-3218 Email: [email protected] ATTORNEY TO BE NOTICED Joseph R. Seidman Bernstein Liebhard, LLP 10 East 40th Street 22nd Floor New York, NY 10016 (212)-779-1414 Fax: (212)-779-3218 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Page 4: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Municipal Employees' Annuity and Benefit Fund of Chicago

represented by Jay W. Eisenhofer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith Martin Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gerald H. Silk Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 212 554 1282 Fax: 212-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Henry, M.F. represented by Richard David Greenfield Greenfield & Goodman LLC 250 Hudson Street 8th Floor New York, NY 10013 (410) 745-4149 Fax: (410) 745-4158 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin Peter Roddy Wilentz, Goldman & Spitzer, P. A.(NJ) 90 Woodbridge Center Drive Woodbridge, NJ 07095 (732)-855-6402 Fax: (732)-855-6117 Email: [email protected] TERMINATED: 02/21/2007 ATTORNEY TO BE NOTICED

V.

Consolidated Plaintiff

. Fredric Ian Fischbein on behalf of the Frederic Ian Fischbein

represented by Jay W. Eisenhofer (See above for address)

Page 5: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

PC Amended/Restated Employee Benefit Trust Dated 12/1/84; Individually and on Behalfl of All Others Similarly Situated

LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith Martin Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Michael Feder represented by Jay W. Eisenhofer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Michael Haber (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith Martin Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Anne E. Flynn on Behalf of Herself and all others Similarly Situated TERMINATED: 03/30/2005

represented by Jeffrey Michael Haber (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Arnold Spitz on Behalf of Himself and all others Similarly Situated

represented by Jay W. Eisenhofer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Michael Haber (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith Martin Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Page 6: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Anne E. Flynn TERMINATED: 03/30/2005

represented by Anne E. Flynn PRO SE

V.

Movant

Steelworkers Pension Trust represented by Jay W. Eisenhofer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith Martin Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William P. Bodkin Mintz & Gold LLP 470 Park Ave. South, 10th Fl. North NYC, NY 10016 (212)-696-4848 Fax: (212)-696-1231 Email: [email protected] TERMINATED: 11/16/2005 ATTORNEY TO BE NOTICED

Movant

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

Movant

Ohio State Retirement System represented by Geoffrey Coyle Jarvis Grant & Eisenhofer, PA (DE) 123 Justison Street Wilmington, DE 19801 (302-622-7040 Fax: (302)-622-7100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 7: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Ralph Nicholas Sianni Sianni & Straite LLP 1201 North Orange Street Wilmington, DE 19801 (302) 573-3561 Fax: (302) 358-2975 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart M Grant (See above for address) LEAD ATTORNEY James P. McEvilly , III Grant & Eisenhofer, PA (DE) Chase Manhattan Centre 1201 North Market Street Wilmington, DE 19801 (302) 622-7115 Fax: (302) 622-7100 Email: [email protected] PRO HAC VICE Jeffrey Michael Haber (See above for address) ATTORNEY TO BE NOTICED Keith Martin Fleischman (See above for address) ATTORNEY TO BE NOTICED Lesley Elizabeth Weaver Shepherd, Finkelman, Miller & Shah, LLC 65 Main Street Chester, CT 06412 (415) 992-7282 Fax: (415) 489-7701 Email: [email protected] PRO HAC VICE Mary Sikra Thomas Grant & Eisenhofer, PA (DE) 123 Justison Street Wilmington, DE 19801 (302)-622-7148 Fax: (302)-622-7100 Email: [email protected] PRO HAC VICE

Page 8: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Stephen Gerald Grygiel Grant & Eisenhofer, PA (DE) Chase Manhattan Centre 1201 North Market Street Wilmington, DE 19801 (302)-622-7141 Fax: (302)-622-7100 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Uri Seth Ottensoser (See above for address) ATTORNEY TO BE NOTICED Sidney Stephen Liebesman Graham, Miller, Neandross, Mullin & Roonan, L.L.C. 32 Broadway - Suite 1800 New York, NY 10004 302-622-7030 Fax: 302-622-7100 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant

Marsh & McLennan Companies, Inc. represented by Mark Benjamin Holton Gibson, Dunn & Crutcher, LLP 144 W. Houston Street., Apt 3. New York, NY 10012 2123513891 Fax: 2123515230 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Marsh Inc. represented by Mark Benjamin Holton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Jeffrey W. Greenberg represented by Michael Svetkey Feldberg

Page 9: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Allen & Overy 1221 Avenue of Americas New York, NY 10020 (212) 610-6360 Fax: (212) 610-6399 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela Rogers Chepiga Allen & Overy 1221 Avenue of Americas New York, NY 10020 (212) 610-6300 Fax: (212) 610-6399 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Sandra S. Wijnberg represented by Mark Benjamin Holton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Robert Rapport represented by Mark Benjamin Holton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

A.J.C. Smith represented by Mark Benjamin Holton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Deloitte & Touche LLP represented by Jeff G. Hammel Latham and Watkins (NY) 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212)-751-4864 Email: [email protected] LEAD ATTORNEY

Page 10: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

ATTORNEY TO BE NOTICED

Defendant

Michael Bischoff represented by Mark Benjamin Holton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Mathis Cabiallavetta represented by Mark Benjamin Holton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Peter Coster represented by Mark Benjamin Holton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Lawrence J. Lasser represented by Daniel A. Pollack Pollack & Kaminsky 245 Park Avenue 27th Flr. New York, NY 10167 212 575 4700 Fax: 212575 6560 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Roger E. Egan represented by David William Oakland U.S. Commodity Futures Trading Commission(NYC) 140 Broadway New York, NY 10005 (212) 856-9600 Fax: (212)-856-9494 Email: [email protected] LEAD ATTORNEY Cyrus R. Vance , Jr. Morvillo, Abramowitz, Grand, Iason, Anello & Bohrer, P.C

Page 11: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

565 Fifth Avenue New York, NY 10017 (212)-880-9490 Fax: (212)-856-9494 Email: [email protected] David Christopher Austin Morvillo, Abramowitz, Grand, Iason, Anello & Bohrer, P.C 565 Fifth Avenue New York, NY 10017 (212)-880-9595 Fax: (212)-856-9494 Email: [email protected] ATTORNEY TO BE NOTICED Lawrence S. Bader Morvillo, Abramowitz, Grand, Iason, Anello & Bohrer, P.C 565 Fifth Avenue New York, NY 10017 (212) 880-9640 Fax: (212) 856-9494 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Roger E. Egan

Defendant

Mr. John T. Sinnott represented by Daniel Mumford Perry Milbank, Tweed, Hadley & McCloy LLP 601 South Figueroa St. Los Angeles, CA 90017 (212) 530-5000 Fax: (212) 822-5083 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Lewis W Bernard represented by John Sand Siffert Lankler Siffert & Wohl LLP 500 Fifth Avenue New York, NY 10110 212-921-8339 Fax: 212-764-3701 Email: [email protected]

Page 12: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Robert F. Erburu represented by John Sand Siffert (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Oscar Fanjul represented by John Sand Siffert (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Stephen R. Hardis represented by John Sand Siffert (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Gwendolyn S. King represented by John Sand Siffert (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Rt. Hon. Ian Bruce Lang of Monkton represented by John Sand Siffert (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

David A. Olsen represented by John Sand Siffert (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Morton O. Schapiro represented by John Sand Siffert (See above for address) LEAD ATTORNEY

Page 13: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

ATTORNEY TO BE NOTICED

Defendant

Adele Simmons represented by John Sand Siffert (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Consolidated Defendant

Frank J. Borelli represented by Jeffrey Michael Haber (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant

Ray J. Groves represented by Fred A. Fielding Wiley Rein & Fielding LLP 1776 K. Street, NW Washington, DC 20006 LEAD ATTORNEY Jeffrey Michael Haber (See above for address) TERMINATED: 06/30/2005 LEAD ATTORNEY ATTORNEY TO BE NOTICED Todd Andrew Bromberg Wiley Rein LLP 1776 K Street, N.W. Washington, DC 20006 (202)-719-7357 Fax: 202 719-7049 Email: [email protected]

Claimant

Marsh & McLennan Companies 401(k) Savings & Investment Plan

ADR Provider

Zachary W. Carter

Page 14: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

ADR Provider

Michael G. Cherkasky represented by Mark Benjamin Holton (See above for address) ATTORNEY TO BE NOTICED

Objector

Hermine Union represented by Eric S. Horowitz Zane & Rudofsky(West 26th St.) 601 West 26th Street Suite 1111 New York, NY 10001 (212) 245-2222 Fax: (212)-541-5555 Email: [email protected] ATTORNEY TO BE NOTICED

Date Filed # Docket Text

10/15/2004 1 COMPLAINT against Jeffrey W. Greenberg, Marsh & McLennan Companies, Inc., Marsh Inc., Robert Rapport, A.J.C. Smith, Sandra S. Wijnberg. (Filing Fee $ 150.00, Receipt Number 523092)Document filed by The Kendall Trust.(laq, ) Additional attachment(s) added on 10/21/2004 (laq, ). (Entered: 10/18/2004)

10/15/2004 SUMMONS ISSUED as to Jeffrey W. Greenberg, Marsh & McLennan Companies, Inc., Marsh Inc., Robert Rapport, A.J.C. Smith, Sandra S. Wijnberg. (laq, ) (Entered: 10/18/2004)

10/15/2004 2 RULE 7.1 DISCLOSURE STATEMENT. Document filed by The Kendall Trust.(laq, ) Additional attachment(s) added on 10/21/2004 (laq, ). (Entered: 10/18/2004)

10/15/2004 Magistrate Judge Michael H. Dolinger is so designated. (laq, ) (Entered: 10/18/2004)

10/15/2004 Case Designated ECF. (laq, ) (Entered: 10/18/2004)

11/09/2004 7 NOTICE OF CASE REASSIGNMENT to Judge Shirley Wohl Kram. Judge Naomi Reice Buchwald no longer assigned to the case. (jjm, ) Additional attachment(s) added on 11/18/2004 (jjm, ). (Entered: 11/16/2004)

11/10/2004 3 WAIVER OF SERVICE RETURNED EXECUTED Document filed by The Kendall Trust. Robert Rapport waiver sent on 10/19/2004, answer due 12/20/2004. (Schmidt, Alexander) (Entered: 11/10/2004)

11/10/2004 4 WAIVER OF SERVICE RETURNED EXECUTED Document filed by The Kendall Trust. Marsh & McLennan Companies, Inc. waiver sent on 10/19/2004, answer due 12/20/2004. (Schmidt, Alexander) (Entered: 11/10/2004)

11/10/2004 5 WAIVER OF SERVICE RETURNED EXECUTED Document filed by The Kendall Trust. Marsh Inc. waiver sent on 10/19/2004, answer due 12/20/2004. (Schmidt, Alexander) (Entered: 11/10/2004)

11/10/2004 6 WAIVER OF SERVICE RETURNED EXECUTED Document filed by The Kendall

Page 15: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Trust. A.J.C. Smith waiver sent on 10/19/2004, answer due 12/20/2004. (Schmidt, Alexander) (Entered: 11/10/2004)

11/16/2004 Mailed notice with Rules 2 & 3 to the attorney(s) of record. (jjm, ) (Entered: 11/16/2004)

11/24/2004 8 STIPULATION AND ORDER extending time of the defendants to respond to the complaint. (Signed by Judge Shirley Wohl Kram on 11/24/04) (kw, ) (Entered: 11/29/2004)

11/30/2004 9 NOTICE of Voluntary Dismissal Pursant to Rule 41(a)(1). Document filed by The Kendall Trust. (Attachments: # 1 Declaration of Service)(Rifkin, Mark) (Entered: 11/30/2004)

12/14/2004 10 FIRST MOTION to Appoint Stellworkers Pension Trust to serve as lead plaintiff(s). Document filed by Steelworkers Pension Trust. (Balestriere, John) (Entered: 12/14/2004)

12/14/2004 11 FIRST MOTION to Appoint Steelworkers Pension Trust to serve as lead plaintiff(s) - Memorandum of Law in Support of Motion. Document filed by Steelworkers Pension Trust. (Balestriere, John) (Entered: 12/14/2004)

12/14/2004 12 FIRST MOTION to Appoint Steelworkers Pension Trust to serve as lead plaintiff(s) - Declaration of Stanley M. Grossman in Support of Motion - Part 1 of 2. Document filed by Steelworkers Pension Trust. (Balestriere, John) (Entered: 12/14/2004)

12/14/2004 13 FIRST MOTION to Appoint Steelworkers Pension Trust to serve as lead plaintiff(s) - Declaration of Stanley M. Grossman in Support of Motion - Part 2 of 2. Document filed by Steelworkers Pension Trust. (Balestriere, John) (Entered: 12/14/2004)

12/14/2004 14 MOTION to Appoint State of New Jersey, Dept. of Treasury, Division of Investment to serve as lead plaintiff(s). Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Declaration of Joseph R. Seidman, Jr. In Support of the Motion of the State of New Jersey, Dept. of Treasury for Consolidation, Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel# 2 Memorandum of Law in Support of the Motion of the State of New Jersey, Dept. of Treasury, for Consolidation, Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel)(Seidman, Joseph) (Entered: 12/14/2004)

12/14/2004 15 FIRST MOTION to Appoint Steelworkers Pension Trust to serve as lead plaintiff(s) - Certificate of Service. Document filed by Steelworkers Pension Trust. (Balestriere, John) (Entered: 12/14/2004)

12/14/2004 16 MOTION to Appoint The Municipal Employees' Annuity and Benefit Fund of Chicago to serve as lead plaintiff(s). Document filed by Municipal Employees' Annuity and Benefit Fund of Chicago. (Silk, Gerald) (Entered: 12/14/2004)

12/14/2004 17 MEMORANDUM OF LAW in Support re: 16 MOTION to Appoint The Municipal Employees' Annuity and Benefit Fund of Chicago to serve as lead plaintiff(s).. Document filed by Municipal Employees' Annuity and Benefit Fund of Chicago. (Silk, Gerald) (Entered: 12/14/2004)

12/14/2004 18 DECLARATION of Gerald H. Silk in Support re: 16 MOTION to Appoint The Municipal Employees' Annuity and Benefit Fund of Chicago to serve as lead plaintiff(s).. Document filed by Municipal Employees' Annuity and Benefit Fund of Chicago. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E (Part 1 of 2)# 6 Exhibit E (Part 2 of 2)# 7 Exhibit F)(Silk, Gerald) (Entered: 12/14/2004)

Page 16: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

12/14/2004 19 CERTIFICATE OF SERVICE of Notice of Motion, Memorandum of Law, Declaration, and Proposed Order served on All Counsel of Record on 12/14/2004. Service was made by Mail. Document filed by Municipal Employees' Annuity and Benefit Fund of Chicago. (Silk, Gerald) (Entered: 12/14/2004)

12/14/2004 20 MOTION to Appoint Gershon & Myrna Sadowsky to serve as lead plaintiff(s) Notice of Motion and Motion of Gershon & Myrna Sadowsky for Consolidation, Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel and Preservation of Documents. Document filed by Gershon & Myrna Sadowsky. (Attachments: # 1 Text of Proposed Order [Proposed] Order Appointing Gershon & Myrna Sadowsky as Lead Plaintiff and Approving Lead Plaintiff's Selection of Lead Counsel# 2 Text of Proposed Order [Proposed] Order Consolidating Related Actions Pursuant to Rule 42 of the Federal Rules of Civil Procedure)(Rosenfeld, David) (Entered: 12/14/2004)

12/14/2004 21 MEMORANDUM OF LAW in Support re: 20 MOTION to Appoint Gershon & Myrna Sadowsky to serve as lead plaintiff(s) Notice of Motion and Motion of Gershon & Myrna Sadowsky for Consolidation, Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel and Preservation of Documents. Document filed by Gershon & Myrna Sadowsky. (Rosenfeld, David) (Entered: 12/14/2004)

12/14/2004 22 DECLARATION of David A. Rosenfeld in Support re: 20 MOTION to Appoint Gershon & Myrna Sadowsky to serve as lead plaintiff(s) Notice of Motion and Motion of Gershon & Myrna Sadowsky for Consolidation, Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel and Preservation of Documents1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Rosenfeld, David) (Entered: 12/14/2004)

12/14/2004 23 MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) as Notice of Motion of the Ohio State Retirement System For Consolidation And the Appointment of Lead Plaintiff And For The Approval Of Its Selection of Counsel. Document filed by Ohio State Retirement System. (Liebesman, Sidney) (Entered: 12/14/2004)

12/14/2004 24 MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) MEMORANDUM OF LAW in Support of the Ohio State Retirement System's Motion For Consolidation and The Appointment Of Lead Plaintiff And For The Approval Of Its Selection Of Counsel. Document filed by Ohio State Retirement System. (Liebesman, Sidney) (Entered: 12/14/2004)

12/14/2004 25 MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) DECLARATION OF SIDNEY S. LIEBESMAN in Support of The Ohio State Retirement System's Motion for Consolidation, Appointment of Lead Plaintiff and For the Approval of Its Selection Of Counsel. Document filed by Ohio State Retirement System. (Attachments: # 1 Exhibit A to Declaration of Sidney S. Liebesman in Support of The Ohio State Retirement System's Motion For Consolidation, Appointment of Lead Plaintiff and For Approval of its Selection of Counsel# 2 Exhibit B to Declaration of Sidney S. Liebesman in Support of The Ohio State Retirement System's Motion For Consolidation, Appointment of Lead Plaintiff and For Approval of its Selection of Counsel# 3 Certificate of Service to Declaration of Sidney S. Liebesman in Support of The Ohio State Retirement System's Motion For Consolidation, Appointment of Lead Plaintiff and For Approval of its Selection of Counsel)(Liebesman, Sidney) (Entered: 12/14/2004)

12/23/2004 26 NOTICE of Withdrawal of the Motion of the Municipal Employees' Annuity and Benefit

Page 17: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Fund of Chicago for Appointment as Lead Plaintiff re: 16 MOTION to Appoint The Municipal Employees' Annuity and Benefit Fund of Chicago to serve as lead plaintiff(s).. Document filed by Municipal Employees' Annuity and Benefit Fund of Chicago. (Silk, Gerald) (Entered: 12/23/2004)

01/05/2005 32 ORDER and STIPULATION; the remaining lead plaintiff movants agree to and respectfully request until January 6, 2005 to file their respective responses to the pending lead plaintiff motions with reply briefs being filed in accordance with the local rules of court. (Signed by Judge Shirley Wohl Kram on 12/20/04) (djc, ) (Entered: 01/07/2005)

01/05/2005 Set/Reset Deadlines as to 10 FIRST MOTION to Appoint Stellworkers Pension Trust to serve as lead plaintiff(s)., 11 FIRST MOTION to Appoint Steelworkers Pension Trust to serve as lead plaintiff(s) - Memorandum of Law in Support of Motion., 12 FIRST MOTION to Appoint Steelworkers Pension Trust to serve as lead plaintiff(s) - Declaration of Stanley M. Grossman in Support of Motion - Part 1 of 2., 13 FIRST MOTION to Appoint Steelworkers Pension Trust to serve as lead plaintiff(s) - Declaration of Stanley M. Grossman in Support of Motion - Part 2 of 2., 14 MOTION to Appoint State of New Jersey, Dept. of Treasury, Division of Investment to serve as lead plaintiff(s)., 15 FIRST MOTION to Appoint Steelworkers Pension Trust to serve as lead plaintiff(s) - Certificate of Service., 16 MOTION to Appoint The Municipal Employees' Annuity and Benefit Fund of Chicago to serve as lead plaintiff(s)., 20 MOTION to Appoint Gershon & Myrna Sadowsky to serve as lead plaintiff(s) Notice of Motion and Motion of Gershon & Myrna Sadowsky for Consolidation, Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel and Preservation of Documents

01/06/2005 27 RESPONSE to Motion re: 23 MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) as Notice of Motion of the Ohio State Retirement System For Consolidation And the Appointment of Lead Plaintiff And For The Approval Of Its Selection of Counsel., 24 MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) MEMORANDUM OF LAW in Support of the Ohio State Retirement System's Motion For Consolidation and The Appointment Of Lead Plaintiff And For The Approval Of Its Sele, 25 MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) DECLARATION OF SIDNEY S. LIEBESMAN in Support of The Ohio State Retirement System's Motion for Consolidation, Appointment of Lead Plaintiff and For the Approval o, 14 MOTION to Appoint State of New Jersey, Dept. of Treasury, Division of Investment to serve as lead plaintiff(s). Plaintiff Steel Workers withdrawal of motion to be Lead Plaintiff & supporting Ohio State Retirement System & State of New Jersey appointment as Lead Plaintiff. Document filed by Steelworkers Pension Trust. (Gross, Marc) (Entered: 01/06/2005)

01/06/2005 28 RESPONSE in Support re: 20 MOTION to Appoint Gershon & Myrna Sadowsky to serve as lead plaintiff(s) Notice of Motion and Motion of Gershon & Myrna Sadowsky for Consolidation, Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel and Preservation of Documents. Document filed by Gershon & Myrna Sadowsky. (Rosenfeld, David) (Entered: 01/06/2005)

01/06/2005 29 DECLARATION of David A. Rosenfeld in Support re: 20 MOTION to Appoint Gershon & Myrna Sadowsky to serve as lead plaintiff(s) Notice of Motion and Motion of Gershon & Myrna Sadowsky for Consolidation, Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel and Preservation of Documents1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Rosenfeld, David) (Entered: 01/06/2005)

01/06/2005 30 DECLARATION of Gershon & Myrna Sadowsky in Support re: 20 MOTION to

Page 18: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Appoint Gershon & Myrna Sadowsky to serve as lead plaintiff(s) Notice of Motion and Motion of Gershon & Myrna Sadowsky for Consolidation, Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel and Preservation of Documents

01/06/2005 31 MOTION to Appoint The Ohio State Retirement System and The State of New Jersey - Department of Treasury - Division of Investment to serve as lead plaintiff(s). Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Declaration of Sidney S. Liebesman in Support of The Ohio State Retirement System's Motion for Consolidation and The Appointment of Lead Plaintiff and For Approval of Its Selection of Counsel# 2 Memorandum of The Ohio State Retirement System and The State of New Jersey - Department of Treasury - Division of Investment in Support of The Amended Motion to Consolidate, Appoint Lead Plaintiffs and Approve Selection of Lead Counsel# 3 Amended (Proposed) Order Consolidating the Related Cases, Appointing Lead Plaintiffs, and Approving Lead Plaintiffs Choice of Counsel)(Haber, Jeffrey) (Entered: 01/06/2005)

01/18/2005 33 REPLY MEMORANDUM OF LAW in Support re: 31 MOTION to Appoint The Ohio State Retirement System and The State of New Jersey - Department of Treasury - Division of Investment to serve as lead plaintiff(s). In Further Support Of The Amended Motion To Consolidate, Appoint Lead Plaintiffs And Approve Selection of Lead Counsel and In Further Opposition To The Motion of the Sadowskys For Appointment as Co-Lead Plaintiff. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Liebesman, Sidney) (Entered: 01/18/2005)

01/18/2005 34 DECLARATION of Sidney S. Liebesman in Support re: 31 MOTION to Appoint The Ohio State Retirement System and The State of New Jersey - Department of Treasury - Division of Investment to serve as lead plaintiff(s).. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Exhibit A to Declaration of Sidney S. Liebesman in Further Support of Amended Motion to Consolidate, Appoint Lead Plaintiffs and Approve Selection of Lead Counsel# 2 Certificate of Service to Reply Memorandum and Declaration of Sidney S. Liebesman in Further Support of Amended Motion to Consolidate, Appoint Lead Plaintiffs and Approve Selection of Lead Counsel and in Further Opposition to Motion of Sadowskys)(Liebesman, Sidney) (Entered: 01/18/2005)

01/18/2005 35 REPLY MEMORANDUM OF LAW in Support re: 20 MOTION to Appoint Gershon & Myrna Sadowsky to serve as lead plaintiff(s) Notice of Motion and Motion of Gershon & Myrna Sadowsky for Consolidation, Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel and Preservation of Documents. Document filed by Gershon & Myrna Sadowsky. (Rosenfeld, David) (Entered: 01/18/2005)

01/21/2005 36 NOTICE of Appearance by William P. Bodkin on behalf of Steelworkers Pension Trust (Bodkin, William) (Entered: 01/21/2005)

01/24/2005 37 NOTICE of Substitution of Attorney. Old Attorney: John G. Balestriere, New Attorney: William P. Bodkin, Address: Pomerantz Haudek Block Grossman & Gross, 100 Park Avenue, 26th Floor, New York, New York, 10017, 212-661-1100. Document filed by Steelworkers Pension Trust. (Bodkin, William) (Entered: 01/24/2005)

01/26/2005 38 ORDER granting 31 Motion to Appoint Arnold Spitz, Anne E. Flynn, Michael Feder, Frederic Ian Fischbein, on behalf of the Frederic Ian Fischbein PC Amended/Restated Employee Benefit Trust Dated 12/1/04; Individually and on behalf of all others similarly situated as Lead Plaintiff(s);the captioned securities fraud class actions pending in this

Page 19: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Judicial District are consolidated for all purposes purs to Rule 42(a) of th FRCP.; Every pleading filed in this consolidated action shall bear the caption as set forth in this Order; Lead Plaintiffs' selection of Bernstein Liebhard & Lifshitz, LLP and Grant & Eisenhofer P.A. as lead counsel for all plaintiffs and the class in this Consolidated Action is approved. (Signed by Judge Shirley Wohl Kram on 1/26/05) (djc, ) (Entered: 01/28/2005)

02/01/2005 39 NOTICE of Substitution of Attorney. Old Attorney: Matthew L. Moore, New Attorney: Robert F. Wise, Jr. and Scott Tucker, Address: Davis Polk & Wardwell, 450 Lexington Avenue, New York, New York, 10017, (212)450-4000. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith. (Moore, Matthew) (Entered: 02/01/2005)

02/01/2005 40 AFFIDAVIT OF SERVICE of Notice of Substitution of Attorney served on Mark C. Rifkin of Wolf, Haldenstein, Adler, Freeman & Herz L.L.P. on February 1, 2005. Service was made by Mail. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith. (Moore, Matthew) (Entered: 02/01/2005)

02/02/2005 41 AFFIDAVIT OF SERVICE of Notice of Substitution of Attorney served on Klari Neuwelt of Law Office of Klari Neuwelt and Melvyn I. Weiss of Milberg, Weiss, Bershad, Hynes & Lerach, L.L.P. on February 2, 2005. Service was made by Mail. Document filed by Frank J. Borelli, Ray J. Groves, Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith. (Moore, Matthew) (Entered: 02/02/2005)

02/09/2005 42 NOTICE OF WITHDRAWAL WITHOUT PREJUDICE AND ORDER; Plaintiff Michael Feder hereby voluntarily withdraws, without prejudice, as a named plaintiff from the captioned consolidated action and his chosen counsel withdraws as counsel of record, subject to the approval of this Court. (Signed by Judge Shirley Wohl Kram on 2/9/05) (djc, ) (Entered: 02/10/2005)

02/16/2005 43 STIPULATION AND SCHEDULING ORDER Lead plaintiffs shall file a consolidated Class Action Complaint (the "Consolidated Complaint") within 60 days of the entry of this Order; Defendants shall answer of otherwise respond to the Consolidated Complaint within 75 days of service of the Consolidated Complaint; If defendants move with respect to the Consolidated Complaint, Lead plaintiffs shall file their opposition to defendant's motion within 60 days of service of the motion; Defendants shall file their reply to Lead Plaintiffs' opposition within 30 days of service of the opposition. So Ordered. (Signed by Judge Shirley Wohl Kram on 2/15/05) (jco, ) (Entered: 02/18/2005)

03/14/2005 44 MOTION for an order, admitting Geoffrey C. Jarvis to Appear Pro Hac Vice. Document filed by Ohio State Retirement System. (sac, ) (Entered: 03/14/2005)

03/14/2005 45 NOTICE of Appearance by Michael Svetkey Feldberg on behalf of Jeffrey W. Greenberg (Feldberg, Michael) (Entered: 03/14/2005)

03/30/2005 46 ORDER that plaintiff Anne E. Flynn hereby voluntarily withdraws, without prejudice as a named plaintiff from this action and her chosen counsel withdraws as counsel of record, subject to the approval of this court. (Signed by Judge Shirley Wohl Kram on 3/30/05) (dle, ) (Entered: 03/31/2005)

04/04/2005 47 NOTICE of Entry Of Voluntary Withdrawal Without Prejudice re: 46 Order,. Document filed by Anne E. Flynn. (Attachments: # 1 Order Approving Withdrawal)(Trinko, Curtis)

Page 20: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

(Entered: 04/04/2005)

04/20/2005 48 CONSOLIDATED CLASS ACTION AMENDED COMPLAINT amending 1 Complaint, against Frank J. Borelli, Ray J. Groves, Marsh & McLennan Companies, Inc., Marsh Inc., Jeffrey W. Greenberg, Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith.Document filed by Fredric Ian Fischbein, Michael Feder, Arnold Spitz, The Kendall Trust, Steelworkers Pension Trust, Dept. of Treasury Division of Inv State of New Jersey, Municipal Employees' Annuity and Benefit Fund of Chicago. Related document: 1 Complaint, filed by The Kendall Trust,. (Attachments: # 1 # 2 # 3 # 4 # 5)(djc, ) (Entered: 04/21/2005)

04/20/2005 Set Answer Due Date purs. to 48 Amended Complaint,, as to Fredric Ian Fischbein answer due on 5/7/2005; Frank J. Borelli answer due on 5/7/2005; Ray J. Groves answer due on 5/7/2005; Marsh & McLennan Companies, Inc. answer due on 5/7/2005; Marsh Inc. answer due on 5/7/2005; Jeffrey W. Greenberg answer due on 5/7/2005; Sandra S. Wijnberg answer due on 5/7/2005; Robert Rapport answer due on 5/7/2005; A.J.C. Smith answer due on 5/7/2005. (djc, ) (Entered: 04/21/2005)

04/25/2005 49 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - AFFIDAVIT OF SERVICE of Consolidated Amended Complaint served on Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert J. Rapport, A.J.C. Smith, and Ray J. Groves on 04/20/05. Service was accepted by D. Scott Tucker, Esq. Service was made by Hand Delivery. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Egleston, Gregory) Modified on 4/25/2005 (kkc, ). (Entered: 04/25/2005)

04/25/2005 50 CERTIFICATE OF SERVICE of Consolidated Amended Complaint served on Jeffrey W. Greenberg on 04/20/05. Service was accepted by Michael Feldberg, Esq. Service was made by Hand Delivery. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Egleston, Gregory) (Entered: 04/25/2005)

04/25/2005 51 CERTIFICATE OF SERVICE of Consolidated Amended Complaint served on Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert J. Rapport, A.J.C. Smith, and Ray J. Groves on 04/20/05. Service was accepted by D. Scott Tucker, Esq. Service was made by Hand Delivery. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Egleston, Gregory) (Entered: 04/25/2005)

05/02/2005 52 AFFIDAVIT OF SERVICE. Deloitte & Touche LLP served on 4/26/2005, answer due 5/16/2005. Service was accepted by John Ruffini, Legal Assistant. Document filed by Dept. of Treasury Division of Inv State of New Jersey; Ohio State Retirement System. (Liebesman, Sidney) (Entered: 05/02/2005)

05/16/2005 53 NOTICE of Appearance by Jeff G. Hammel on behalf of Deloitte & Touche LLP (Hammel, Jeff) (Entered: 05/16/2005)

05/25/2005 54 STIPULATION AND ORDER SCHEDULING ORDER;... Defendant shall answer or otherwise respond to the Consolidated complaint within 75 days of service of the Consolidated Complaint; If Defendant moves with respect to the Consolidated complaint, Lead Plaintiffs shall file the opposition to Defendant's motion within 60 days of service of the motion; Defendant shall file their reply to Lead Plaintiffs' opposition within 30 days of the service of the opposition. (Signed by Judge Shirley Wohl Kram on 5/18/05) (djc, ) (Entered: 05/26/2005)

06/17/2005 55 NOTICE of Appearance by Mark Benjamin Holton on behalf of Michael Bischoff,

Page 21: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Mathis Cabiallavetta, Peter Coster, Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith (Holton, Mark) (Entered: 06/17/2005)

06/17/2005 56 NOTICE of Substitution of Attorney. Old Attorney: Davis Polk & Wardwell, New Attorney: Gibson, Dunn & Crutcher LLP, Address: Gibson, Dunn & Crutcher LLP, 200 Park Avenue, 48th Floor, New York, New York, USA 10166, 212-351-4000. Document filed by Michael Bischoff, Mathis Cabiallavetta, Peter Coster, Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith. (Attachments: # 1 Affirmation of Mark Holton in Support)(Holton, Mark) (Entered: 06/17/2005)

06/21/2005 57 RULE 7.1 DISCLOSURE STATEMENT. Document filed by Michael Bischoff, Mathis Cabiallavetta, Peter Coster, Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith.(Holton, Mark) (Entered: 06/21/2005)

06/30/2005 58 NOTICE OF SUBSTITUTION OF COUNSEL/ORDER; purs to Local Civil Rule 1.4, Defendant Ray J. Groves hereby substitutes his counsel and attorney of record in this matter as follows: New counsel Fred F. Fielding Todd A. Bromberg of Wiley Rein & Fielding LLP, 1776 K. Street, NW, Washington, DC 20006; (Signed by Judge Shirley Wohl Kram on 6/29/05) (djc, ) (Entered: 07/01/2005)

06/30/2005 59 STIPULATION AND ORDER for Time for all Defendants to Answer, or Otherwise Respond to the Consolidated Class Action Complaint; the time for defendants MMC, Marsh, Bischoff, Greenberg, Wijnberg, Smith, Rapport, Coster and Cabiallavetta to move, answer or otherwise respond to the complaint is set for 07/29/05; time for plaintiffs to respond to any motions filed on J29, 2005 is set for 11/4/05; the time for defendants MMC, Marsh, Bischoff, Greenberg, Wijnberg, SMith Rapprot, Coster and Cabiallavetta to serve replies to any responses filed on 11/.4.05 is set for 12/19/05; the time for the remaining defendns to move, answer or other wise respond to the complaint is set for 08/26/05; the time for plaintiffs to respond to any motions filed on 08/26/05 is set for 11/2/05; the time for the remaining defendants to serve replies to any responses filed on November 22, 2005 is set for January 6, 2006. (Signed by Judge Shirley Wohl Kram on 6/27/05) (djc, ) (Entered: 07/01/2005)

06/30/2005 60 Notice of Substitution of Counsel/Order; purs to Local Civil Rule 1.4, Defendant Ray J. Groves, by the undersigned attorneys, hereby substitutes his counsel and attorney of record in this matter as follows: New Counsel: Fred A. Feilding and Todd A. Bromberg of Wiley Rein & Fielding LLP (Signed by Judge Shirley Wohl Kram on 6/27/05) (djc, ) (Entered: 07/05/2005)

07/19/2005 61 NOTICE of Change of Address by Sidney Stephen Liebesman on behalf of Ohio State Retirement System. New Address: Grant & Eisenhofer P.A., 45 Rockefeller Center, 15th Floor, 630 Fifth Avenue, New York, New York, USA 10111, 212 755 6501. (Liebesman, Sidney) (Entered: 07/19/2005)

07/26/2005 62 ENDORSED LETTER addressed to Judge Shirley Wohl Kram from Mark B. Holton dated 7/15/05 re: "Application Granted. No pre-motion conference is necessary. Additionally, the original brief may be up to 50 pages. This memo endorse applies to all parties, including the 'Independent Director Defendants.'". (Signed by Judge Shirley Wohl Kram on 7/15/05) (pl, ) (Entered: 07/28/2005)

07/29/2005 63 MOTION to Dismiss plaintiffs' Consolidated Class Action Complaint. Document filed by Michael Bischoff, Mathis Cabiallavetta, Peter Coster, Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith.

Page 22: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Responses due by 11/4/2005 (Holton, Mark) (Entered: 07/29/2005)

07/29/2005 64 MEMORANDUM OF LAW in Support re: 63 MOTION to Dismiss plaintiffs' Consolidated Class Action Complaint.. Document filed by Michael Bischoff, Mathis Cabiallavetta, Peter Coster, Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith. (Holton, Mark) (Entered: 07/29/2005)

07/29/2005 65 DECLARATION of Mark B. Holton in Support re: 63 MOTION to Dismiss plaintiffs' Consolidated Class Action Complaint.. Document filed by Michael Bischoff, Mathis Cabiallavetta, Peter Coster, Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith. (Attachments: # 1 Exhibit A - Part 1# 2 Exhibit A - Part 2# 3 Exhibit A - Part 3# 4 Exhibit A - Part 4# 5 Exhibit B# 6 Exhibit C# 7 Exhibit D# 8 Exhibit E# 9 Exhibit F - Part 1# 10 Exhibit F - Part 2# 11 Exhibit G - Part 1# 12 Exhibit G - Part 2# 13 Exhibit H# 14 Exhibit I# 15 Exhibit J# 16 Exhibit K# 17 Exhibit L# 18 Exhibit M# 19 Exhibit N# 20 Exhibit O# 21 Exhibit P# 22 Exhibit Q# 23 Exhibit R# 24 Exhibit S)(Holton, Mark) (Entered: 07/29/2005)

07/29/2005 66 CERTIFICATE OF SERVICE of the Notice of Motion to Dismiss the plaintiffs' Conslidated Class Action Complaint, Memorandum of Law in Support and Declaration of Mark B. Holton w/ Exhibits in Support served on all Counsel of Record on 07/29/2005. Service was made by hand and overnight mail. Document filed by Michael Bischoff, Mathis Cabiallavetta, Peter Coster, Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith. (Attachments: # 1 Service List)(Holton, Mark) (Entered: 07/29/2005)

07/29/2005 67 MOTION to Dismiss Notice of Motion to Dismiss Consolidated Class Action Complaint or in the alternative strike certain allegations therein. Document filed by Jeffrey W. Greenberg. Responses due by 11/4/2005 (Chepiga, Pamela) (Entered: 07/29/2005)

07/29/2005 68 MEMORANDUM OF LAW in Support re: 67 MOTION to Dismiss Notice of Motion to Dismiss Consolidated Class Action Complaint or in the alternative strike certain allegations therein. Memorandum of Law of Defendant Jeffrey Greenberg in support of his Motion to Dismiss the Consolidated Class Action Complaint or in the alternative to strike certain allegations therein. Document filed by Jeffrey W. Greenberg. (Chepiga, Pamela) (Entered: 07/29/2005)

08/04/2005 69 AFFIDAVIT OF SERVICE of Notice of Motion to Dismiss Consolidated Class Action Complaint or in the alternative strike certain allegations therein and Memorandum of Law of Defendant Jeffrey Greenberg in support of his Motion to Dismiss the Consolidated Class Action Complaint or in the alternative to strike certain allegations therein on 7/29/2005. Service was made by Mail. Document filed by Jeffrey W. Greenberg. (Feldberg, Michael) (Entered: 08/04/2005)

08/08/2005 70 MOTION for Miles N. Ruthberg, Robert W. Perrin and Brian T. Glennon to Appear Pro Hac Vice. Document filed by Deloitte & Touche LLP. (jmi, ) Additional attachment(s) added on 8/10/2005 (jmi, ). (Entered: 08/10/2005)

08/12/2005 71 MOTION to Dismiss. Document filed by Lawrence J. Lasser. Responses due by 11/22/2005 (Pollack, Daniel) (Entered: 08/12/2005)

08/12/2005 72 MOTION to Dismiss Memorandum in Support. Document filed by Lawrence J. Lasser. Responses due by 11/22/2005 (Pollack, Daniel) (Entered: 08/12/2005)

08/12/2005 73 MOTION to Dismiss Certificate of Service. Document filed by Lawrence J. Lasser. (Pollack, Daniel) (Entered: 08/12/2005)

Page 23: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

08/12/2005 74 MOTION to Dismiss Corrected Certificate of Service. Document filed by Lawrence J. Lasser. (Pollack, Daniel) (Entered: 08/12/2005)

08/17/2005 75 ORDER granting 70 Motion for Mildes N. Ruthberg, Robert W. Perrin and Brian T. Glennon to Appear Pro Hac Vice . (Signed by Judge Shirley Wohl Kram on 8/17/05) (djc, ) (Entered: 08/18/2005)

08/18/2005 Transmission to Attorney Admissions Clerk. Transmitted re: 75 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (djc, ) (Entered: 08/18/2005)

08/26/2005 76 NOTICE of Appearance by Todd Andrew Bromberg on behalf of Ray J. Groves (Bromberg, Todd) (Entered: 08/26/2005)

08/26/2005 77 MOTION to Dismiss. Document filed by Roger E. Egan, Roger E. Egan. Responses due by 11/22/2005 (Oakland, David) (Entered: 08/26/2005)

08/26/2005 78 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - MOTION to Dismiss (Memorandum of Law in Support). Document filed by Roger E. Egan. (Oakland, David) Modified on 8/30/2005 (kg). (Entered: 08/26/2005)

08/26/2005 79 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - MOTION to Dismiss (Declaration with Exhibits in Support of Motion to Dismiss). Document filed by Roger E. Egan. (Attachments: # 1 Exhibit A (Part 1)# 2 Exhibit A (Part 2)# 3 Exhibit A (Part 3)# 4 Exhibit A (Part 4)# 5 # 6 Exhibit C# 7 Exhibit D)(Oakland, David) Modified on 8/30/2005 (kg). (Entered: 08/26/2005)

08/26/2005 80 CERTIFICATE OF SERVICE of Notice of Motion to Dismiss, Memorandum of Law in Support of Motion to Dismiss, Declaration of Lawrence S. Bader with Exhibits in Support of Motion to Dismiss served on All Parties on 08/26/2005. Service was made by Mail. Document filed by Roger E. Egan. (Oakland, David) (Entered: 08/26/2005)

08/26/2005 81 NOTICE of Appearance by Daniel Mumford Perry on behalf of John T. Sinnott (Perry, Daniel) (Entered: 08/26/2005)

08/26/2005 82 MOTION to Dismiss Notice of Motion. Document filed by John T. Sinnott. Responses due by 11/22/2005 (Perry, Daniel) (Entered: 08/26/2005)

08/26/2005 83 MEMORANDUM OF LAW in Support re: 82 MOTION to Dismiss Notice of Motion. Memorandum of Law in Support of Defendant John T. Sinnott's Motion to Dismiss the Consolidated Class Action Complaint. Document filed by John T. Sinnott. (Perry, Daniel) (Entered: 08/26/2005)

08/26/2005 84 DECLARATION of Daniel M. Perry in Support re: 82 MOTION to Dismiss Notice of Motion.. Document filed by John T. Sinnott. (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)(Perry, Daniel) (Entered: 08/26/2005)

08/26/2005 85 MOTION to Dismiss. Document filed by Deloitte & Touche LLP. Responses due by 11/22/2005 (Hammel, Jeff) (Entered: 08/26/2005)

08/26/2005 86 CERTIFICATE OF SERVICE of Notice of Motion to Dismiss, Memorandum of Law in Support of Defendant John T. Sinnott's Motion to Dismiss the Consolidated Class Action Complaint, Declaration of Daniel M. Perry in Support of Defendant John T. Sinnott's Motion to Dismiss the Consolidated Class Action Complaint served on Counsel of Record on 8/26/05. Service was made by Mail. Document filed by John T. Sinnott.

Page 24: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

(Perry, Daniel) (Entered: 08/26/2005)

08/26/2005 87 DECLARATION of Jeff G. Hammel in Support re: 85 MOTION to Dismiss.. Document filed by Deloitte & Touche LLP. (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(A)# 10 Exhibit 9(B))(Hammel, Jeff) (Entered: 08/26/2005)

08/26/2005 88 MOTION to Dismiss (Notice of Motion). Document filed by Ray J. Groves. Responses due by 11/22/2005 (Bromberg, Todd) (Entered: 08/26/2005)

08/26/2005 89 MEMORANDUM OF LAW in Support re: 85 MOTION to Dismiss.. Document filed by Deloitte & Touche LLP. (Attachments: # 1 Part 2)(Hammel, Jeff) (Entered: 08/26/2005)

08/26/2005 90 MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint or in the Alternative to Strike Certain Allegations Therein. Document filed by Lewis W Bernard, Robert F. Erburu, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons. Responses due by 11/22/2005 (Attachments: # 1)(Siffert, John) (Entered: 08/26/2005)

08/26/2005 91 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - MOTION to Dismiss (Memorandum of Law of Defendant Ray J. Groves In Support of His Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint). Document filed by Ray J. Groves. Responses due by 11/22/2005 (Bromberg, Todd) Modified on 8/30/2005 (kg). (Entered: 08/26/2005)

08/26/2005 92 CERTIFICATE OF SERVICE. Document filed by Deloitte & Touche LLP. (Hammel, Jeff) (Entered: 08/26/2005)

08/26/2005 93 MEMORANDUM OF LAW in Support re: 90 MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint or in the Alternative to Strike Certain Allegations Therein.. Document filed by Lewis W Bernard, Robert F. Erburu, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons. (Siffert, John) (Entered: 08/26/2005)

08/30/2005 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney David Oakland to RE-FILE Document 78 MOTION to Dismiss (Memorandum of Law in Support), 79 MOTION to Dismiss (Declaration with Exhibits in Support of Motion to Dismiss). Use the document type Memorandum of Law in Support and Declaration in support of motion found under the document list Responses and Replies. (kg) (Entered: 08/30/2005)

08/30/2005 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney Todd Bromberg to RE-FILE Document 91 MOTION to Dismiss (Memorandum of Law of Defendant Ray J. Groves In Support of His Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint). Use the document type Memorandum of Law in support of motion found under the document list Responses and Replies. (kg) (Entered: 08/30/2005)

08/30/2005 94 MEMORANDUM OF LAW in Support re: 88 MOTION to Dismiss (Notice of Motion).. Document filed by Ray J. Groves. (Bromberg, Todd) (Entered: 08/30/2005)

09/22/2005 95 NOTICE of Change of Address by Bonny E. Sweeney on behalf of Michael Feder. New Address: Lerach Coughlin Stoia Geller Rudman & Robbins LLP, 655 West Broadway, Suite 1900, San Diego, California, USA 92101, 619-231-1058. (Sweeney, Bonny) (Entered: 09/22/2005)

Page 25: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

10/26/2005 96 STIPULATION AND ORDER plaintiffs may file an omnibus memorandum of 110 pages on 11/4/05 in opposition to defendants' (as defined in this Order) motions. Though Plaintiffs' memoranda in opposition to the motions of Egan, Sinnott, and Groves were not due until 11/22/05, the due date for the reply memoranda of these defendants has not changed. Defendants have consented to the terms of this Order. So Ordered. (Signed by Judge Shirley Wohl Kram on 10/26/05) (jco, ) (Entered: 10/27/2005)

11/02/2005 97 STIPULATION AND ORDER No. 3: plaintiffs may file omnibous brief on 11/11/05; defendants reply memoranda in support of their motion to dismiss is due 1/6/06. (Signed by Judge John F. Keenan, Part I on 11/2/05) (db, ) (Entered: 11/03/2005)

11/02/2005 Set/Reset Deadlines as to 85 MOTION to Dismiss., 88 MOTION to Dismiss (Notice of Motion)., 77 MOTION to Dismiss., 90 MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint or in the Alternative to Strike Certain Allegations Therein., 82 MOTION to Dismiss Notice of Motion. Replies due by 1/6/2006. (db, ) (Entered: 11/03/2005)

11/11/2005 98 FILING ERROR - ELECTRONIC FILING FOR NON-ECF CASE - MEMORANDUM OF LAW in Opposition re: 63 MOTION to Dismiss plaintiffs' Consolidated Class Action Complaint. Plaintiffs' Omnibus of Law in Opposition to the Motions to Dismiss of Defendants Marsh & McLennan Companies, Inc., Marsh Inc., Jeffrey Greenberg, Roger Egan, Raymond Groves, A.J. Smith, Sandra S. Wijnberg, Robert J. Rapport, Mathis Cabiallavetta, Peter Coster and John T. Sinnot. Document filed by Dept. of Treasury Division of Inv State of New Jersey. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Egleston, Gregory) Modified on 11/17/2005 (gf, ). (Entered: 11/11/2005)

11/11/2005 99 DECLARATION of U. Seth Ottensoser in Opposition re: 63 MOTION to Dismiss plaintiffs' Consolidated Class Action Complaint.. Document filed by Dept. of Treasury Division of Inv State of New Jersey. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Egleston, Gregory) (Entered: 11/11/2005)

11/14/2005 100 MEMORANDUM OF LAW in Opposition re: 63 MOTION to Dismiss plaintiffs' Consolidated Class Action Complaint. Plaintiffs' Omnibus Memorandum of Law in Opposition to the Motions to Dismiss of Defendants Marsh & McLennan Companies, Inc., Marsh Inc., Jeffrey Greenberg, Roger Egan, Raymond Groves, A.J. Smith, Sandra S. Wijnberg, Robert J. Rapport, Mathis Cabiallavetta, Peter Coster and John T. Sinnott. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Supplement Memorandum of Law Part 2 of 6# 2 Exhibit Memorandum of Law Part 3 of 6# 3 Supplement Memorandum of Law Part 4 of 6# 4 Supplement Memorandum of Law Part 5 of 6# 5 Supplement Memorandum of Law Part 6 of 6)Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Egleston, Gregory) (Entered: 11/14/2005)

11/16/2005 101 WITHDRAWAL OF INDIVIDUAL ATTORNEY PURSUANT TO LOCAL RULE 1.4: William P. Bodkin is no longer associated with the firm Pomerantz Haudek Block Grossman and Gross and hereby requests the Court permit his withdrawal from the case. Neither William P. Bodkin nor the law firm of Cullen and Dykman are counsel of record to any party in this action. The clerk of the court is hereby directed to remove these names from the docket sheet in this action. So Ordered. (Signed by Judge Shirley Wohl Kram on 11/16/2005) (lb, ) (Entered: 11/17/2005)

Page 26: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

11/22/2005 102 MEMORANDUM OF LAW in Opposition re: 85 MOTION to Dismiss.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Certificate of Service)Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Liebesman, Sidney) (Entered: 11/22/2005)

11/22/2005 103 DECLARATION of Geoffrey C. Jarvis in Opposition re: 85 MOTION to Dismiss.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Certificate of Service)Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Liebesman, Sidney) (Entered: 11/22/2005)

11/22/2005 104 MEMORANDUM OF LAW in Opposition re: 90 MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint or in the Alternative to Strike Certain Allegations Therein.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Declaration of Geoffrey C. Jarvis in Support of Plaintiffs' Opposition Memorandum of Law# 2 Exhibit A# 3 Exhibit B# 4 Certificate of Service)Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Liebesman, Sidney) (Entered: 11/22/2005)

12/14/2005 105 STIPULATION AND ORDER; that defendants Marsh & McLennan Companies, Inc., Marsh Inc., Mathis Inc., Mathis Cabiallavetta, Peter Coster, Robert J. Rapport, A.J.C. Smith, Sandra S. Wijnberg and J. Michael Bischoff may file a reply memorandum of law in support of their motion to dismiss of up to 35 pages. (Signed by Judge Shirley Wohl Kram on 12/14/05) (sac, ) (Entered: 12/15/2005)

01/04/2006 106 STIPULATION AND ORDER: defendant Ray Groves may file a reply memorandum of law in support of his motion to dismiss up to twenty (20) pages. (Signed by Judge Shirley Wohl Kram on 12/29/05) (db, ) (Entered: 01/04/2006)

01/04/2006 107 NOTICE OF CHANGE OF ADDRESS by Sidney Stephen Liebesman on behalf of Ohio State Retirement System. New Address: Grant & Eisenhofer P.A., 45 Rockefeller Center, 630 Fifth Avenue, New York, NY, USA 10111, 212 755 6501. (Attachments: # 1 Certificate of Service)(Liebesman, Sidney) (Entered: 01/04/2006)

01/05/2006 108 REPLY MEMORANDUM OF LAW in Support re: 71 MOTION to Dismiss.. Document filed by Lawrence J. Lasser. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Pollack, Daniel) (Entered: 01/05/2006)

01/05/2006 109 CERTIFICATE OF SERVICE of Reply Memorandum of Law of Defendant Lawrence J. Lasser in Support of His Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint served on All Counsel on 1/5/06. Service was made by Mail. Document filed by Lawrence J. Lasser. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Pollack, Daniel) (Entered: 01/05/2006)

01/06/2006 110 REPLY MEMORANDUM OF LAW in Support re: 63 MOTION to Dismiss plaintiffs' Consolidated Class Action Complaint.. Document filed by Michael Bischoff, Mathis Cabiallavetta, Peter Coster, Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Holton, Mark) (Entered: 01/06/2006)

Page 27: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

01/06/2006 111 AFFIDAVIT OF SERVICE of Reply Memorandum of Law of Defendants Marsh & McLennan Companies, Inc., Marsh Inc., Mathis Cabiallavetta, Peter Coster, Robert J. Rapport, A.J.C. Smith, Sandra S. Wijnberg and J. Michael Bischoff in Further Support of Their Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint served on All parties of record on 01/06/06. Service was made by mail. Document filed by Arnold Spitz, Michael Bischoff, Mathis Cabiallavetta, Peter Coster, Marsh & McLennan Companies, Inc., Marsh Inc., Sandra S. Wijnberg, Robert Rapport. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Holton, Mark) (Entered: 01/06/2006)

01/06/2006 112 REPLY MEMORANDUM OF LAW in Support re: 88 MOTION to Dismiss (Notice of Motion).. Document filed by Ray J. Groves. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Bromberg, Todd) (Entered: 01/06/2006)

01/06/2006 113 REPLY MEMORANDUM OF LAW in Support re: 77 MOTION to Dismiss.. Document filed by Roger E. Egan. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Vance, Cyrus) (Entered: 01/06/2006)

01/06/2006 114 CERTIFICATE OF SERVICE. Document filed by Roger E. Egan. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Vance, Cyrus) (Entered: 01/06/2006)

01/06/2006 115 REPLY MEMORANDUM OF LAW in Support re: 90 MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint or in the Alternative to Strike Certain Allegations Therein.. Document filed by Lewis W Bernard, Robert F. Erburu, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Siffert, John) (Entered: 01/06/2006)

01/06/2006 116 REPLY MEMORANDUM OF LAW in Support re: 82 MOTION to Dismiss Notice of Motion.. Document filed by John T. Sinnott. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Perry, Daniel) (Entered: 01/06/2006)

01/06/2006 117 CERTIFICATE OF SERVICE of Reply Memorandum of Law served on All Counsel of Record on January 6, 2006. Service was made by Mail. Document filed by John T. Sinnott. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Perry, Daniel) (Entered: 01/06/2006)

01/06/2006 118 REPLY MEMORANDUM OF LAW in Support re: 67 MOTION to Dismiss Notice of Motion to Dismiss Consolidated Class Action Complaint or in the alternative strike certain allegations therein.. Document filed by Jeffrey W. Greenberg. (Attachments: # 1 Declaration of Service)Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Chepiga, Pamela) (Entered: 01/06/2006)

01/06/2006 119 REPLY MEMORANDUM OF LAW in Support re: 85 MOTION to Dismiss.. Document filed by Deloitte & Touche LLP. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Hammel, Jeff) (Entered: 01/06/2006)

Page 28: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

01/06/2006 120 CERTIFICATE OF SERVICE. Document filed by Deloitte & Touche LLP. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Hammel, Jeff) (Entered: 01/06/2006)

01/11/2006 121 NOTICE OF APPEARANCE by Cyrus R. Vance, Jr on behalf of Roger E. Egan (Vance, Cyrus) (Entered: 01/11/2006)

01/11/2006 122 ENDORSED LETTER addressed to Judge Shirley Wohl Kram from John S. Siffert dated 1/6/06 re: Request permission to file a hard copy of exhibit A to the Indepent director defendants' Reply Memorandum of law in further support of their motion to dismiss the plaintiffs' consolidated Class action complaint. ENDORSEMENT: So Ordered. (Signed by Judge Shirley Wohl Kram on 1/11/06) (js, ) (Entered: 01/11/2006)

01/26/2006 123 Exhibit A to Reply Memorandum of law of Defendants Lewis W. Bernard, Robert Erburu, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Right Honorable Lord Ian Bruce Lang of M Onkton, David A.Olsen, Morton O. Schapiro, and Adele Simmons in Further Support of their Motion to Dismiss the Consolidated Class Action Complaint or in the Alternative to Strike Certain Allegations Therein.. Document filed by Lewis W Bernard, Robert F. Erburu, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, David A. Olsen, Morton O. Schapiro, Adele Simmons. (djc, ) (Entered: 01/27/2006)

03/22/2006 124 ORDER; Geoffrey Jarvis is granted pro hac vice admissison to the bar of the Court for the purpose of participating in, arguing, and trying these actions. (Signed by Judge Shirley Wohl Kram on 3/22/06) (djc, ) (Entered: 03/22/2006)

03/22/2006 Transmission to Attorney Admissions Clerk. Transmitted re: 124 Order, to the Attorney Admissions Clerk for updating of Attorney Information. (djc, ) (Entered: 03/22/2006)

04/18/2006 127 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL... that pursuant to 28 U.S.C. 1407, the action(s) listed on Schedule A and pending in the Eastern District of New York, be, and the same hereby are, transferred to the Southern District of New York and, with consent of that court, assigned to the Honorable Shirley W. Kram, for coordinated or consolidated pretrial proceedings with the actions pending in that district... (Signed by Judge MDL Panel on 04/18/2006) Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(jeh, ) (Entered: 04/24/2006)

04/18/2006 CASE ACCEPTED AS RELATED TO 06md1744. (jeh, ) (Entered: 04/24/2006)

04/19/2006 125 NOTICE of Transfer. Document filed by Marsh & McLennan Companies, Inc.. (Attachments: # 1 Exhibit A - Amended Consolidation Order)(Holton, Mark) (Entered: 04/19/2006)

04/19/2006 126 CERTIFICATE OF SERVICE of Notice of Transfer w/ Exhibit served on Parties of Record on 04/19/2006. Service was made by mail. Document filed by Marsh & McLennan Companies, Inc.. Filed In Associated Cases: 1:04-cv-08144-SWK,1:04-cv-08179-SWK,1:04-cv-08225-SWK,1:04-cv-08923-SWK,1:04-cv-09300-SWK(Holton, Mark) (Entered: 04/19/2006)

04/19/2006 CONSOLIDATED MDL CASE: Case consolidated with 06md1744. (jeh, ) (Entered: 04/24/2006)

07/20/2006 128 OPINION AND ORDER #93405 ; re: 71 MOTION to Dismiss. filed by Lawrence J. Lasser,, 63 MOTION to Dismiss plaintiffs' Consolidated Class Action Complaint. filed by Marsh & McLennan Companies, Inc.,, Peter Coster,, Mathis Cabiallavetta,, A.J.C.

Page 29: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Smith,, Sandra S. Wijnberg,, Marsh Inc.,, Robert Rapport,, Michael Bischoff,, 90 MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint or in the Alternative to Strike Certain Allegations Therein. filed by Gwendolyn S. King,, David A. Olsen,, Robert F. Erburu,, Oscar Fanjul,, Stephen R. Hardis,, Morton O. Schapiro,, Adele Simmons,, Lewis W Bernard,, Rt. Hon. Ian Bruce Lang of Monkton,, 67 MOTION to Dismiss Notice of Motion to Dismiss Consolidated Class Action Complaint or in the alternative strike certain allegations therein. filed by Jeffrey W. Greenberg,, 85 MOTION to Dismiss. filed by Deloitte & Touche LLP,, 77 MOTION to Dismiss. filed by Roger E. Egan,, 88 MOTION to Dismiss (Notice of Motion). filed by Ray J. Groves,, 82 MOTION to Dismiss Notice of Motion. filed by John T. Sinnott,. (Signed by Judge Shirley Wohl Kram on 7/19/06) (pl, ) Modified on 7/27/2006 (rag, ). (Entered: 07/20/2006)

07/24/2006 129 ENDORSED LETTER addressed to Judge Kram from Kevin Roddy dated 7/6/06: following the Court's 7/20/06 Opinion and Order sustaining claims in the federal securities action (fld at 04-8144 (SWK). Plntf Henry is granted leave to amend her Sec 14(a) claim. Henry is ordered to submit an amended complaint soley addressing that claim by 8/18/06. (Signed by Judge Shirley Wohl Kram on 7/24/06) (cd, ) (Entered: 07/24/2006)

08/01/2006 130 NOTICE of Substitution of Attorney. Old Attorney: John G. Balestriere, New Attorney: Marc I. Gross, Address: Pomerantz Haudek Block Grossman & Gross, LLP, 100 Park Avenue, New York, New York, USA 10017, 212-661-1100. Document filed by Steelworkers Pension Trust. (Gross, Marc) (Entered: 08/01/2006)

08/01/2006 131 CERTIFICATE OF SERVICE of Notice of Substitution of Attorney served on Grant Eisenhofer, PA, WIley Rein & Fielding; WOlf Haldenstein, Adler, Freeman & Herz on August 1, 2006. Service was made by Mail. Document filed by Steelworkers Pension Trust. (Gross, Marc) (Entered: 08/01/2006)

08/18/2006 132 MEMORANDUM OF LAW in Support of Lead Plaintiffs' Motion Seeking Leave to File a Second Amended Complaint. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Ottensoser, Uri) (Entered: 08/18/2006)

08/18/2006 133 DECLARATION of Gregory Michael Egleston in Support re: 132 Memorandum of Law. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Exhibit A. Proposed Second Amended Complaint# 2 Exhibit B. Redline of Proposed Second Amended Complaint# 3 Exhibit C. The People of the State of N.Y. v. Marsh# 4 Exhibit D. 01/31/05 Press Release)(Ottensoser, Uri) (Entered: 08/18/2006)

08/25/2006 134 ORDER re plntfs Motion for Leave to amend their complaint: the remaining defts named in the Proposed Second Amended Complaint are granted leave to file responses to plntfs' motion for leave to amend. Each response is to be limited to 8 double-spaced pages. Plntfs may then file an omnibus 15-page reply, as further set forth in this document. Defts' response due: 9/1/06 and plntfs' omnibus reply due: 9/8/06. (Signed by Judge Shirley Wohl Kram on 8/25/06) (cd, ) (Entered: 08/25/2006)

08/31/2006 135 MEMORANDUM OF LAW in Opposition re: 132 Memorandum of Law. Document filed by Roger E. Egan. (Vance, Cyrus) (Entered: 08/31/2006)

09/01/2006 136 MEMORANDUM OF LAW in Opposition re: 132 Memorandum of Law. Document filed by Jeffrey W. Greenberg. (Attachments: # 1 Certificate of Service)(Chepiga, Pamela) (Entered: 09/01/2006)

Page 30: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

09/01/2006 137 MEMORANDUM OF LAW MEMORANDUM OF DEFENDANTS MARSH & McLENNAN COMPANIES, INC. AND MARSH INC, IN RESPONSE TO PLAINTIFFS' MOTION FOR LEAVE TO FILE A SECOND AMENDED COMPLAINT. Document filed by Marsh & McLennan Companies, Inc.. (Attachments: # 1 (Proposed) Order Of Dismissal# 2 Affidavit of Service)(Holton, Mark) (Entered: 09/01/2006)

09/01/2006 138 FILING ERROR - DEFICIENT DOCKET ENTRY - (MISSING EXHIBIT) - DECLARATION of BRIAN M. LUTZ. Document filed by Marsh & McLennan Companies, Inc.. (Holton, Mark) Modified on 9/25/2006 (gf, ). (Entered: 09/01/2006)

09/01/2006 139 DECLARATION of BRIAN M. LUTZ. Document filed by Marsh & McLennan Companies, Inc.. (Attachments: # 1 Exhibit A)(Holton, Mark) (Entered: 09/01/2006)

09/08/2006 140 FIRST REPLY MEMORANDUM OF LAW in Opposition re: 137 Memorandum of Law,, 135 Memorandum of Law in Opposition, 136 Memorandum of Law in Opposition to Plaintiffs' Motion Seeking Leave to File a Second Amended Complaint. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Ottensoser, Uri) (Entered: 09/08/2006)

09/27/2006 141 OPINION & ORDER #93737 that for the reasons set forth below, the motion for leave to file the SAC is granted,subject to the limitations indicated herein. In addition, the claims and parties omitted from the SAC, and those now ordered to be removed from the SAC, are hereby dismissed with prejudice. (Signed by Judge Shirley Wohl Kram on 9/27/06) (cd, ) Modified on 10/10/2006 (ae, ). (Entered: 09/28/2006)

10/13/2006 142 SECOND AMENDED COMPLAINT amending 48 Amended Complaint, against Frank J. Borelli, Ray J. Groves, Deloitte & Touche LLP, Michael Bischoff, Mathis Cabiallavetta, Peter Coster, Lawrence J. Lasser, Roger E. Egan, Roger E. Egan, John T. Sinnott, Lewis W Bernard, Robert F. Erburu, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons, Marsh & McLennan Companies, Inc., Marsh Inc., Jeffrey W. Greenberg, Sandra S. Wijnberg, Robert Rapport, A.J.C. Smith.Document filed by Fredric Ian Fischbein, Michael Feder, Arnold Spitz, The Kendall Trust, Dept. of Treasury Division of Inv State of New Jersey, Municipal Employees' Annuity and Benefit Fund of Chicago. Related document: 48 Amended Complaint, filed by Michael Feder, Fredric Ian Fischbein, Arnold Spitz, The Kendall Trust, Steelworkers Pension Trust, Dept. of Treasury Division of Inv State of New Jersey, Municipal Employees' Annuity and Benefit Fund of Chicago.(jco, ) (Entered: 10/16/2006)

10/26/2006 143 ORDER Pursuant to Fed.R.Civ.P.53, the Court appoints L. Peter Parcher, Esq., of Manatt, Phelps & Phillips, LLP, Times Square, New York, New York, as special master for the purpose of coordinating and supervising the discovery in this litigation and overseeing settlement negotiations. Pursuant to both 28 U.S.C. 455 and Fed.R.Civ.P.53(b)(3), Special Masters Parcher has submitted an affidavit disclosing all potential conflicts. Attached too this Order, for parties' review, are Special Master Parcher's affidavit and resume. The parties may object, pursuant to Fed.R.Civ.P.53(b)(1), to the appointment of the special master. Objections must be submitted in writing no later than 10 days from receipt of this order.... As stated in this order. (Signed by Judge Shirley Wohl Kram on 10/26/2006) (jmi, ) (Entered: 10/27/2006)

11/15/2006 144 ORDER: The Court has received no objections to the appointment of L. Peter Parcher as special master for the purpose of coodinating and supervising the discovery in this litigation and overseeing settlement negotiations. Accordingly, by this order, the October

Page 31: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

26, 2006 order appointing Mr. Parcher as special master is final. (Signed by Judge Shirley Wohl Kram on 11/15/06) (js, ) (Entered: 11/16/2006)

11/15/2006 145 STIPULATION AND ORDER: It is hereby stipulated and agreed by and between undersigned counsel for the parties, that defendants Marsh & McLennan Companies, Inc., Marsh Inc., Jeffrey Greenberg and Roger E. Egan shall have up to and including December 12, 2006 to answer the Second Amended Compalint (Signed by Judge Shirley Wohl Kram on 11/15/06) (js, ) (Entered: 11/16/2006)

11/15/2006 Set Answer Due Date purs. to 145 Stipulation and Order, as to Roger E. Egan answer due on 12/12/2006; Marsh & McLennan Companies, Inc. answer due on 12/12/2006; Marsh Inc. answer due on 12/12/2006; Jeffrey W. Greenberg answer due on 12/12/2006. (js, ) (Entered: 11/16/2006)

12/11/2006 146 ORDER: for reasons further set forth in said Order, M.F. Henry is ordered to show cause for her failure to comply with the Court's direction to file an amended complaint by 12/22/06. If, Henry fails to comply with the 7/24/06 Order, her her section 14(a) claim will be dismissed with prejudice. (Signed by Judge Shirley Wohl Kram on 12/11/06) (db, ) (Entered: 12/11/2006)

12/11/2006 Set/Reset Deadlines: Show Cause Response due by 12/22/2006. (db, ) (Entered: 12/11/2006)

12/12/2006 147 ANSWER to Amended Complaint. Document filed by Roger E. Egan. Related document: 142 Amended Complaint,,,, filed by Michael Feder,, Fredric Ian Fischbein,, Arnold Spitz,, The Kendall Trust,, Dept. of Treasury Division of Inv State of New Jersey,, Municipal Employees' Annuity and Benefit Fund of Chicago,.(Vance, Cyrus) (Entered: 12/12/2006)

12/12/2006 148 CERTIFICATE OF SERVICE of Answer and Affirmative Defenses of Defendant Roger E. Egan to the Second Amended Consolidated Class Action Complaint served on All Counsel of Record on December 12, 2006. Service was made by Mail. Document filed by Roger E. Egan. (Vance, Cyrus) (Entered: 12/12/2006)

12/12/2006 149 ANSWER to Amended Complaint. Document filed by Jeffrey W. Greenberg. Related document: 142 Amended Complaint,,,, filed by Michael Feder,, Fredric Ian Fischbein,, Arnold Spitz,, The Kendall Trust,, Dept. of Treasury Division of Inv State of New Jersey,, Municipal Employees' Annuity and Benefit Fund of Chicago,. (Attachments: # 1 Declaration of Service)(Feldberg, Michael) (Entered: 12/12/2006)

12/12/2006 150 ANSWER to Amended Complaint. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. Related document: 142 Amended Complaint,,,, filed by Michael Feder,, Fredric Ian Fischbein,, Arnold Spitz,, The Kendall Trust,, Dept. of Treasury Division of Inv State of New Jersey,, Municipal Employees' Annuity and Benefit Fund of Chicago,.(Holton, Mark) (Entered: 12/12/2006)

12/12/2006 151 CERTIFICATE OF SERVICE of Answer to the Second Amended Consolidated Class Action Complaint served on Counsel of Record on 12/12/2006. Service was made by mail. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Holton, Mark) (Entered: 12/12/2006)

12/21/2006 152 RESPONSE to Order. Document filed by Henry, M.F.. (Greenfield, Richard) (Entered: 12/21/2006)

12/29/2006 153 RESPONSE to M.F. Henry's Response to the Order to Show Cause. Document filed by

Page 32: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Marsh & McLennan Companies, Inc., Marsh Inc.. (Holton, Mark) (Entered: 12/29/2006)

12/29/2006 154 DECLARATION of Aric H. Wu in Support re: 153 Response. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Holton, Mark) (Entered: 12/29/2006)

12/29/2006 155 CERTIFICATE OF SERVICE of Response of Defendants Marsh & McLennan Companies, Inc. and Marsh Inc. to Plaintiff M.F. Henry's Response to the Court's Order to Show Cause and the Declaration of Aric H. Wu in Support served on all Counsel of Record on 12/29/2006. Service was made by ECF and Mail. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Holton, Mark) (Entered: 12/29/2006)

01/03/2007 156 NOTICE OF APPEARANCE by Richard David Greenfield on behalf of Henry, M.F. (Greenfield, Richard) (Entered: 01/03/2007)

01/03/2007 157 RESPONSE to M.F. Henry's Response to the Order to Show Cause. Document filed by Lewis W Bernard, Robert F. Erburu, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons. (Siffert, John) (Entered: 01/03/2007)

01/03/2007 158 CERTIFICATE OF SERVICE of Opposition of Non-Party MMC Independent Directors to Plaintiff M.F. Henry's Response to the Order to Show Cause. Document filed by Lewis W Bernard, Robert F. Erburu, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons. (Siffert, John) (Entered: 01/03/2007)

01/29/2007 159 ORDER: for reasons further set forth in said Order, plaintiff M.F. Henry is ordered to file an amended complaint solely alleging her section 14(a) claim within two weeks from the date this order is filed. Failure to meet with this deadline will result in the dismissal of Henry's claim. (Signed by Judge Shirley Wohl Kram on 1/24/07) (db) (Entered: 01/30/2007)

02/01/2007 160 MOTION for Kevin P. Roddy to Withdraw as Attorney for Plaintiff M.F. Henry. Document filed by Henry, M.F..Return Date set for 2/27/2007 09:00 AM.(Roddy, Kevin) (Entered: 02/01/2007)

02/20/2007 161 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - NOTICE of Filing of Amended Complaint. Document filed by Henry, M.F.. (Attachments: # 1 Exhibit 2nd Amended Complaint# 2 Exhibit 2nd Amended Complaint# 3 Exhibit 2nd Amended Complaint# 4 Exhibit 2nd Amended Complaint# 5 Exhibit 2nd Amended Complaint# 6 Exhibit 2nd Amended Complaint# 7 Exhibit 2nd Amended Complaint)(Greenfield, Richard) Modified on 2/28/2007 (gf). (Entered: 02/20/2007)

02/21/2007 162 ENDORSED LETTER addressed to Judge Shirley Wohl Kram from John Balestriere dated 2/5/2007 re: to I kindly request that you allow your clerk to remove amy name, John Balestriere, and email, [email protected], from any notications regarding the status of the case. ENDORSEMENT: Application Granted. The clerk is directed to remove John Balestriere from the above-captured case. SO ORDERED. (Signed by Judge Shirley Wohl Kram on 2/21/2007) (jmi) (Entered: 02/22/2007)

02/21/2007 163 MEMORANDUM ENDORSED ORDER granting 160 Motion to Withdraw as Attorney. Attorney Kevin Peter Roddy terminated. Application granting. The clerk of Court is ordered to remove Wilentz, Goldman & Spitzer, P. A. as counsel for Plaintff Henry in the above-captioned case. SO ORDERED.(Signed by Judge Shirley Wohl Kram on 2/21/2007) (jmi) Modified on 2/22/2007 (Miles, Janeen). (Entered: 02/22/2007)

Page 33: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

02/28/2007 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney R. Greenfield to MANUALLY RE-FILE the (ORIGINAL) Amended Complaint and E-MAIL to pdf to: ([email protected]) Document No. 161 Notice. This document is not filed via ECF. (gf) (Entered: 02/28/2007)

03/07/2007 164 ORDER;... by March 14, 2007, Henry shall deliver a letter to the Court addressing the items as set forth herein....; The defendants shall file a motion to dismiss or otherwise answer the amended complaint within sixty days from the date that complaint is filed. (Signed by Judge Shirley Wohl Kram on 3/7/07) (djc) (Entered: 03/08/2007)

03/13/2007 165 NOTICE of Compliance With Order of March 7, 2007. Document filed by Henry, M.F.. (Attachments: # 1 Exhibit Third Amended Complaint)(Greenfield, Richard) (Entered: 03/13/2007)

04/18/2007 166 SCHEDULING ORDER: that the following schedule and deadlines shall goven the prosecution of this action, subject to amendment: (i) at the request of one or more of the parties for good cause shown; (ii) at any time at the discretion of the COurt or the Special Master... SO ORDERED.Ready for Trial by 10/12/2009. (Signed by Judge Shirley Wohl Kram on 4/18/2007) (jmi) (Entered: 04/19/2007)

04/18/2007 167 STIPULATED PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material.... (Signed by Judge Shirley Wohl Kram on 4/18/2007) (jmi) (Entered: 04/19/2007)

05/14/2007 168 MOTION to Dismiss Plaintiff's Third Amended Complaint. Document filed by Zachary W. Carter, Michael G. Cherkasky, Lewis W Bernard, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons, Marsh & McLennan Companies, Inc., Marsh Inc., Marsh & McLennan Companies, Inc., Marsh, Inc., Marsh & McLennan Companies Inc..Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 05/14/2007)

05/14/2007 169 MEMORANDUM OF LAW in Support re: (20 in 1:04-cv-09300-SWK, 21 in 1:04-cv-08923-SWK, 168 in 1:04-cv-08144-SWK, 22 in 1:04-cv-08179-SWK, 25 in 1:04-cv-08225-SWK) MOTION to Dismiss.. Document filed by Lewis W Bernard, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, Michael G. Cherkasky, Marsh Inc., Marsh & McLennan Companies, Inc., Marsh, Inc., Marsh & McLennan Companies Inc.. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 05/14/2007)

05/14/2007 170 DECLARATION of Aric H. Wu in Support re: (20 in 1:04-cv-09300-SWK, 21 in 1:04-cv-08923-SWK, 168 in 1:04-cv-08144-SWK, 22 in 1:04-cv-08179-SWK, 25 in 1:04-cv-08225-SWK) MOTION to Dismiss.. Document filed by Lewis W Bernard, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, Michael G. Cherkasky, Marsh Inc., Marsh & McLennan Companies, Inc., Marsh, Inc., Marsh & McLennan Companies Inc.. (Attachments: # 1 Exhibit A)Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 05/14/2007)

Page 34: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

05/14/2007 171 CERTIFICATE OF SERVICE of Notice of Motion to Dismiss Plaintiff's Third Amended Complaint, Memorandum of Law in Support of the Motion to Dismiss Plaintiff's Third Amended Complaint, Aric H. Wu's Declaration in Support of the Motion to Dismiss Plaintiff's Third Amended Complaint served on All Counsel of Record on 05/14/2007. Service was made by ECF Notification and overnight courier. Document filed by Lewis W Bernard, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, Michael G. Cherkasky, Marsh Inc., Marsh & McLennan Companies, Inc., Marsh, Inc., Marsh & McLennan Companies Inc.. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 05/14/2007)

05/14/2007 172 MEMORANDUM OF LAW in Support re: 168 MOTION to Dismiss Plaintiff's Third Amended Complaint.. Document filed by Lewis W Bernard, Robert F. Erburu, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons, Zachary W. Carter. (Siffert, John) (Entered: 05/14/2007)

05/14/2007 173 CERTIFICATE OF SERVICE. Document filed by Lewis W Bernard, Robert F. Erburu, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons, Zachary W. Carter. (Siffert, John) (Entered: 05/14/2007)

05/30/2007 174 STIPULATION AND ORDER: Set Deadlines/Hearing as to 168 MOTION to Dismiss Plaintiff's Third Amended Complaint: Plt will filed her Opposition to by 6/28/2007. Defts will file their replies by 7/25/2007. Responses due by 6/28/2007, Replies due by 7/25/2007. SO ORDERED. (Signed by Judge Shirley Wohl Kram on 5/30/2007) (jar) Modified on 5/31/2007 (Rivera, Jazmin). (Entered: 05/31/2007)

07/03/2007 175 MOTION for Extension of Time to File Response/Reply. Document filed by Henry, M.F.. (Attachments: # 1 Text of Proposed Order # 2 Declaration# 3 Exhibit)(Greenfield, Richard) (Entered: 07/03/2007)

07/06/2007 176 ORDER; that Plaintiff will file her opposition to Dft's motions to dismiss the Third Amended Complaint on or before 7/13/2007, Dft's will file their replies in support of the motions on or before 8/2/2007. (Signed by Judge Shirley Wohl Kram on 7/5/07) (pl) (Entered: 07/09/2007)

07/12/2007 177 RESPONSE to Motion re: 168 MOTION to Dismiss Plaintiff's Third Amended Complaint.. Document filed by Henry, M.F.. (Greenfield, Richard) (Entered: 07/12/2007)

07/13/2007 178 RESPONSE to Motion re: 168 MOTION to Dismiss Plaintiff's Third Amended Complaint.. Document filed by Henry, M.F.. (Greenfield, Richard) (Entered: 07/13/2007)

08/02/2007 179 REPLY MEMORANDUM OF LAW in Support re: 168 MOTION to Dismiss Plaintiff's Third Amended Complaint.. Document filed by Lewis W Bernard, Robert F. Erburu, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons, Zachary W. Carter. (Attachments: # 1 Certificate of Service)(Siffert, John) (Entered: 08/02/2007)

08/02/2007 180 REPLY MEMORANDUM OF LAW in Support re: (20 in 1:04-cv-09300-SWK, 21 in

Page 35: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

1:04-cv-08923-SWK, 168 in 1:04-cv-08144-SWK, 22 in 1:04-cv-08179-SWK, 25 in 1:04-cv-08225-SWK) MOTION to Dismiss.. Document filed by Lewis W Bernard, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, Michael G. Cherkasky, Marsh Inc.. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 08/02/2007)

08/02/2007 181 DECLARATION of Aric H. Wu in Support re: (20 in 1:04-cv-09300-SWK, 21 in 1:04-cv-08923-SWK, 168 in 1:04-cv-08144-SWK, 22 in 1:04-cv-08179-SWK, 25 in 1:04-cv-08225-SWK) MOTION to Dismiss.. Document filed by Lewis W Bernard, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, Michael G. Cherkasky, Marsh Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E)Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 08/02/2007)

08/02/2007 182 CERTIFICATE OF SERVICE of Reply Memorandum Of Law Of Defendants Lewis W. Bernard, Zachary W. Carter, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, The Right Honorable Lord Ian Bruce Lang, David A. Olsen, Morton O. Schapiro, Adele Simmons, Michael G. Cherkasky And Marsh & Mclennan Companies, Inc. and Declaration of Aric H. Wu In Support Of Their Motion To Dismiss Plaintiff's Third Amended Complaint served on All Counsel of Record on 08/02/2007. Service was made by ECF Notification and Overnight Mail. Document filed by Lewis W Bernard, Oscar Fanjul, Stephen R. Hardis, Gwendolyn S. King, Rt. Hon. Ian Bruce Lang of Monkton, David A. Olsen, Morton O. Schapiro, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, Michael G. Cherkasky, Marsh Inc.. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 08/02/2007)

08/07/2007 183 MOTION for James P. McEvilly, III to Appear Pro Hac Vice. Document filed by Ohio State Retirement System.(jco) (Entered: 08/10/2007)

08/16/2007 CASHIERS OFFICE REMARK on 183 Motion to Appear Pro Hac Vice in the amount of $25.00, paid on 08/07/2007, Receipt Number 623137. (jd) (Entered: 08/16/2007)

08/21/2007 184 ORDER granting 183 Motion for James P. McEvilly, III to Appear Pro Hac Vice. (Signed by Judge Shirley Wohl Kram on 8/21/2007) (jmi) (Entered: 08/22/2007)

08/21/2007 Transmission to Attorney Admissions Clerk. Transmitted re: 184 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (jmi) (Entered: 08/29/2007)

10/24/2007 185 ADDENDUM TO THE STIPULATED PROTECTIVE ORDER regarding procedures to be followed that shall govern the handling of confidential material. (Signed by Judge Shirley Wohl Kram on 10/24/2007) (jmi) (Entered: 10/25/2007)

11/08/2007 189 MOTION for Lesley Elizabeth Weaver to Appear Pro Hac Vice. Document filed by Ohio State Retirement System. (jco) (Entered: 11/14/2007)

11/08/2007 190 MOTION for Mary Sikra Thomas to Appear Pro Hac Vice. Document filed by Ohio State Retirement System. (jco) (Entered: 11/15/2007)

11/13/2007 186 STATUS REPORT. (with attached cert. of svc) Document filed by Dept. of Treasury

Page 36: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Division of Inv State of New Jersey, Ohio State Retirement System.(Fleischman, Keith) (Entered: 11/13/2007)

11/13/2007 187 OATH OF SPECIAL MASTER PURSUANT TO L.R. 53.1; Document filed by L. Peter Parcher, w/attch Affidavit in support. (pl) (Entered: 11/14/2007)

11/14/2007 188 MEMORANDUM AND OPINION # 95418. The Court concludes that each of Henry's accusations fails to state a claim upon which relief can be granted. Henry has asked for leave to amend the TAC in order to correct any legal insufficiencies. Because, however, it is not possible to remedy the defects in the TAC by pleading with more particularity, the TAC is dismissed with prejudice. (Signed by Judge Shirley Wohl Kram on 11/14/07) Filed In Associated Cases: 1:06-md-01744-SWK, 1:04-cv-08144-SWK(rjm) (Entered: 11/14/2007)

11/19/2007 191 NOTICE OF APPEARANCE by Stuart M. Grant on behalf of Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System (Grant, Stuart) (Entered: 11/19/2007)

11/21/2007 CASHIERS OFFICE REMARK on 190 Motion to Appear Pro Hac Vice, 189 Motion to Appear Pro Hac Vice in the amount of $50.00, paid on 11/08/2007, Receipt Number 632201. (jd) (Entered: 11/21/2007)

11/28/2007 192 ORDER granting 189 Motion for Lesley Elizabeth Weaver to Appear Pro Hac Vice for Plaintiff Ohio State Retirement Systems. (Signed by Judge Shirley Wohl Kram on 11/28/2007) (jar) (Entered: 11/29/2007)

11/28/2007 193 ORDER granting 190 Motion for Mary Sikra Thomas to Appear Pro Hac Vice for Plaintiff Ohio State Retirement System. (Signed by Judge Shirley Wohl Kram on 11/28/2007) (jar) (Entered: 11/29/2007)

11/29/2007 Transmission to Attorney Admissions Clerk. Transmitted re: 193 Order on Motion to Appear Pro Hac Vice, 192 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (jar) (Entered: 12/21/2007)

12/04/2007 194 MOTION for Naumon A. Amjed to Appear Pro Hac Vice for Ohio State Retirement Systems. Document filed by Ohio State Retirement System. (db) (Entered: 12/11/2007)

12/12/2007 195 ORDER granting 194 Motion for Naumon A. Amjed to Appear Pro Hac Vice. (Signed by Judge Shirley Wohl Kram on 12/12/07) (js) (Entered: 12/13/2007)

12/12/2007 Transmission to Attorney Admissions Clerk. Transmitted re: 195 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (js) (Entered: 12/13/2007)

12/13/2007 196 NOTICE OF APPEAL from 188 Memorandum & Opinion. Document filed by Henry, M.F. Filing fee $ 455.00, receipt number E 635810. (nd) (Entered: 12/13/2007)

12/13/2007 Transmission of Notice of Appeal to the District Judge re: 196 Notice of Appeal. (nd) (Entered: 12/13/2007)

12/13/2007 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 196 Notice of Appeal. (nd) (Entered: 12/13/2007)

12/13/2007 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 133 Declaration in Support, filed by Dept. of Treasury Division of Inv State of New Jersey, 111 Affidavit of Service Other,, filed by Michael Bischoff,

Page 37: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Marsh Inc., Mathis Cabiallavetta, Robert Rapport, Peter Coster, Arnold Spitz, Marsh & McLennan Companies, Inc., Sandra S. Wijnberg, 104 Memorandum of Law in Opposition to Motion,, filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey, 148 Certificate of Service Other, filed by Roger E. Egan, 86 Certificate of Service Other, filed by John T. Sinnott, 162 Endorsed Letter, 15 FIRST MOTION to Appoint Steelworkers Pension Trust to serve as lead plaintiff(s) - Certificate of Service. filed by Steelworkers Pension Trust, 178 Response to Motion filed by Henry, M.F., 166 Scheduling Order, 106 Stipulation and Order, 12 FIRST MOTION to Appoint Steelworkers Pension Trust to serve as lead plaintiff(s) - Declaration of Stanley M. Grossman in Support of Motion - Part 1 of 2. filed by Steelworkers Pension Trust, 159 Order, 92 Certificate of Service Other filed by Deloitte & Touche LLP, 64 Memorandum of Law in Support of Motion, filed by Michael Bischoff, Marsh Inc., Mathis Cabiallavetta, Robert Rapport, A.J.C. Smith, Peter Coster, Marsh & McLennan Companies, Inc., Sandra S. Wijnberg, 40 Affidavit of Service Other, filed by Marsh Inc., Robert Rapport, A.J.C. Smith, Marsh & McLennan Companies, Inc., Sandra S. Wijnberg, 3 Waiver of Service Executed filed by The Kendall Trust, 194 MOTION for Naumon A. Amjed to Appear Pro Hac Vice. filed by Ohio State Retirement System, 50 Certificate of Service Other, filed by Dept. of Treasury Division of Inv State of New Jersey, 76 Notice of Appearance filed by Ray J. Groves, 5 Waiver of Service Executed filed by The Kendall Trust, 196 Notice of Appeal filed by Henry, M.F., 96 Stipulation and Order, 29 Declaration in Support of Motion, filed by Gershon & Myrna Sadowsky, 90 MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint or in the Alternative to Strike Certain Allegations Therein. filed by Morton O. Schapiro, Robert F. Erburu, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Stephen R. Hardis, Adele Simmons, David A. Olsen, Gwendolyn S. King, 154 Declaration in Support filed by Marsh Inc., Marsh & McLennan Companies, Inc., 95 Notice of Change of Address filed by Michael Feder, 19 Certificate of Service Other, filed by Municipal Employees' Annuity and Benefit Fund of Chicago, 20 MOTION to Appoint Gershon & Myrna Sadowsky to serve as lead plaintiff(s) Notice of Motion and Motion of Gershon & Myrna Sadowsky for Consolidation, Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel and Preservation of DocumentsNotice of Motion and Motion of Gershon & Myrna Sadowsky for Consolidation, Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel and Preservation of DocumentsNotice of Motion and Motion of Gershon & Myrna Sadowsky for Consolidation, Appointment as Lead Plaintiff, Approval of Selection of Lead Counsel and Preservation of Documents125 Notice (Other) filed by Marsh & McLennan Companies, Inc., 130 Notice of Substitution of Attorney, filed by Steelworkers Pension Trust, 52 Affidavit of Service Complaints, filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey, 137 Memorandum of Law, filed by Marsh & McLennan Companies, Inc., 173 Certificate of Service Other, filed by Morton O. Schapiro, Robert F. Erburu, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Stephen R. Hardis, Adele Simmons, Zachary W. Carter, David A. Olsen, Gwendolyn S. King, 157 Response, filed by Morton O. Schapiro, Robert F. Erburu, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Stephen R. Hardis, Adele Simmons, David A. Olsen, Gwendolyn S. King, 160 MOTION for Kevin P. Roddy to Withdraw as Attorney for Plaintiff M.F. Henry. filed by Henry, M.F., 36 Notice of Appearance filed by Steelworkers Pension Trust, 33 Reply Memorandum of Law in Support of Motion,, filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey, 42 Order, 118 Reply Memorandum of Law in Support of Motion, filed by Jeffrey W. Greenberg, 43 Stipulation and Order,, 179 Reply Memorandum of Law in Support of Motion, filed by Morton O.

Page 38: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Schapiro, Robert F. Erburu, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Stephen R. Hardis, Adele Simmons, Zachary W. Carter, David A. Olsen, Gwendolyn S. King, 190 MOTION for Mary Sikra Thomas to Appear Pro Hac Vice. filed by Ohio State Retirement System, 63 MOTION to Dismiss plaintiffs' Consolidated Class Action Complaint. filed by Michael Bischoff, Marsh Inc., Mathis Cabiallavetta, Robert Rapport, A.J.C. Smith, Peter Coster, Marsh & McLennan Companies, Inc., Sandra S. Wijnberg, 13 FIRST MOTION to Appoint Steelworkers Pension Trust to serve as lead plaintiff(s) - Declaration of Stanley M. Grossman in Support of Motion - Part 2 of 2. filed by Steelworkers Pension Trust, 119 Reply Memorandum of Law in Support of Motion filed by Deloitte & Touche LLP, 22 Declaration in Support of Motion, filed by Gershon & Myrna Sadowsky, 112 Reply Memorandum of Law in Support of Motion, filed by Ray J. Groves, 172 Memorandum of Law in Support of Motion, filed by Morton O. Schapiro, Robert F. Erburu, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Stephen R. Hardis, Adele Simmons, Zachary W. Carter, David A. Olsen, Gwendolyn S. King, 58 Order, 191 Notice of Appearance filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey, 124 Order, 149 Answer to Amended Complaint, filed by Jeffrey W. Greenberg, 122 Endorsed Letter, 156 Notice of Appearance filed by Henry, M.F., 61 Notice of Change of Address, filed by Ohio State Retirement System, 163 Order on Motion to Withdraw as Attorney, 120 Certificate of Service Other filed by Deloitte & Touche LLP, 142 Amended Complaint,,,, filed by Municipal Employees' Annuity and Benefit Fund of Chicago, The Kendall Trust, Dept. of Treasury Division of Inv State of New Jersey, Fredric Ian Fischbein, Michael Feder, Arnold Spitz, 81 Notice of Appearance filed by John T. Sinnott, 32 Order, 25 MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) DECLARATION OF SIDNEY S. LIEBESMAN in Support of The Ohio State Retirement System's Motion for Consolidation, Appointment of Lead Plaintiff and For the Approval o MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) DECLARATION OF SIDNEY S. LIEBESMAN in Support of The Ohio State Retirement System's Motion for Consolidation, Appointment of Lead Plaintiff and For the Approval o MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) DECLARATION OF SIDNEY S. LIEBESMAN in Support of The Ohio State Retirement System's Motion for Consolidation, Appointment of Lead Plaintiff and For the Approval o MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) DECLARATION OF SIDNEY S. LIEBESMAN in Support of The Ohio State Retirement System's Motion for Consolidation, Appointment of Lead Plaintiff and For the Approval o MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) DECLARATION OF SIDNEY S. LIEBESMAN in Support of The Ohio State Retirement System's Motion for Consolidation, Appointment of Lead Plaintiff and For the Approval o filed by Ohio State Retirement System, 14 MOTION to Appoint State of New Jersey, Dept. of Treasury, Division of Investment to serve as lead plaintiff(s). MOTION to Appoint State of New Jersey, Dept. of Treasury, Division of Investment to serve as lead plaintiff(s). MOTION to Appoint State of New Jersey, Dept. of Treasury, Division of Investment to serve as lead plaintiff(s). filed by Dept. of Treasury Division of Inv State of New Jersey, 175 MOTION for Extension of Time to File Response/Reply. filed by Henry, M.F., 28 Response in Support of Motion, filed by Gershon & Myrna Sadowsky, 113 Reply Memorandum of Law in Support of Motion filed by Roger E. Egan, 83 Memorandum of Law in Support of Motion, filed by John T. Sinnott, 129 Endorsed Letter, 177 Response to Motion filed by Henry, M.F., 24 MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) MEMORANDUM OF LAW in Support of the Ohio State Retirement System's Motion For Consolidation and The

Page 39: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Appointment Of Lead Plaintiff And For The Approval Of Its Sele MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) MEMORANDUM OF LAW in Support of the Ohio State Retirement System's Motion For Consolidation and The Appointment Of Lead Plaintiff And For The Approval Of Its Sele filed by Ohio State Retirement System, 121 Notice of Appearance filed by Roger E. Egan, 80 Certificate of Service Other, filed by Roger E. Egan, 181 Declaration in Support of Motion,, filed by Morton O. Schapiro, Marsh Inc., Michael G. Cherkasky, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Stephen R. Hardis, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, David A. Olsen, Gwendolyn S. King, 2 Rule 7.1 Corporate Disclosure Statement filed by The Kendall Trust, 143 Order,,, 117 Certificate of Service Other, filed by John T. Sinnott, 180 Reply Memorandum of Law in Support of Motion,, filed by Morton O. Schapiro, Marsh Inc., Michael G. Cherkasky, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Stephen R. Hardis, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, David A. Olsen, Gwendolyn S. King, 71 MOTION to Dismiss. filed by Lawrence J. Lasser, 23 MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) as Notice of Motion of the Ohio State Retirement System For Consolidation And the Appointment of Lead Plaintiff And For The Approval Of Its Selection of Counsel. MOTION to Appoint The Ohio State Retirement System to serve as lead plaintiff(s) as Notice of Motion of the Ohio State Retirement System For Consolidation And the Appointment of Lead Plaintiff And For The Approval Of Its Selection of Counsel. filed by Ohio State Retirement System, 131 Certificate of Service Other, filed by Steelworkers Pension Trust, 103 Declaration in Opposition to Motion, filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey, 4 Waiver of Service Executed filed by The Kendall Trust, 8 Stipulation and Order, 135 Memorandum of Law in Opposition filed by Roger E. Egan, 87 Declaration in Support of Motion, filed by Deloitte & Touche LLP, 56 Notice of Substitution of Attorney, filed by Michael Bischoff, Marsh Inc., Mathis Cabiallavetta, Robert Rapport, A.J.C. Smith, Peter Coster, Marsh & McLennan Companies, Inc., Sandra S. Wijnberg, 57 Rule 7.1 Corporate Disclosure Statement filed by Michael Bischoff, Marsh Inc., Mathis Cabiallavetta, Robert Rapport, A.J.C. Smith, Peter Coster, Marsh & McLennan Companies, Inc., Sandra S. Wijnberg, 114 Certificate of Service Other filed by Roger E. Egan, 100 Memorandum of Law in Opposition to Motion,,, filed by Dept. of Treasury Division of Inv State of New Jersey, 140 Reply Memorandum of Law in Oppisition, filed by Dept. of Treasury Division of Inv State of New Jersey, 39 Notice of Substitution of Attorney, filed by Marsh Inc., Robert Rapport, A.J.C. Smith, Marsh & McLennan Companies, Inc., Sandra S. Wijnberg, 75 Order on Motion to Appear Pro Hac Vice, 134 Order, 69 Affidavit of Service Other, filed by Jeffrey W. Greenberg, 82 MOTION to Dismiss Notice of Motion. filed by John T. Sinnott, 74 MOTION to Dismiss Corrected Certificate of Service. filed by Lawrence J. Lasser, 72 MOTION to Dismiss Memorandum in Support. filed by Lawrence J. Lasser, 105 Stipulation and Order, 165 Notice (Other) filed by Henry, M.F., 147 Answer to Amended Complaint, filed by Roger E. Egan, 144 Order, 182 Certificate of Service Other,,, filed by Morton O. Schapiro, Marsh Inc., Michael G. Cherkasky, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Stephen R. Hardis, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, David A. Olsen, Gwendolyn S. King, 99 Declaration in Opposition to Motion, filed by Dept. of Treasury Division of Inv State of New Jersey, 151 Certificate of Service Other filed by Marsh Inc., Marsh & McLennan Companies, Inc., 141 Memorandum & Opinion, 108 Reply Memorandum of Law in Support of Motion filed by Lawrence J. Lasser, 68 Memorandum of Law in Support of

Page 40: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Motion, filed by Jeffrey W. Greenberg, 132 Memorandum of Law filed by Dept. of Treasury Division of Inv State of New Jersey, 46 Order, 193 Order on Motion to Appear Pro Hac Vice, 115 Reply Memorandum of Law in Support of Motion,, filed by Morton O. Schapiro, Robert F. Erburu, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Stephen R. Hardis, Adele Simmons, David A. Olsen, Gwendolyn S. King, 10 FIRST MOTION to Appoint Stellworkers Pension Trust to serve as lead plaintiff(s). filed by Steelworkers Pension Trust, 30 Declaration in Support of Motion, filed by Gershon & Myrna Sadowsky, 44 MOTION for Geoffrey C. Jarvis to Appear Pro Hac Vice. filed by Ohio State Retirement System, 45 Notice of Appearance filed by Jeffrey W. Greenberg, 126 Certificate of Service Other, filed by Marsh & McLennan Companies, Inc., 85 MOTION to Dismiss. filed by Deloitte & Touche LLP, 164 Order, 195 Order on Motion to Appear Pro Hac Vice, 49 Affidavit of Service Other, filed by Dept. of Treasury Division of Inv State of New Jersey, 192 Order on Motion to Appear Pro Hac Vice, 101 Order,, 155 Certificate of Service Other, filed by Marsh Inc., Marsh & McLennan Companies, Inc., 107 Notice of Change of Address, filed by Ohio State Retirement System, 109 Certificate of Service Other, filed by Lawrence J. Lasser, 70 MOTION for Miles N. Ruthberg, Robert W. Perrin and Brian T. Glennon to Appear Pro Hac Vice. filed by Deloitte & Touche LLP, 183 MOTION for James P. McEvilly, III to Appear Pro Hac Vice. filed by Ohio State Retirement System, 185 Protective Order, 128 Memorandum & Opinion,,,, 51 Certificate of Service Other, filed by Dept. of Treasury Division of Inv State of New Jersey, 41 Affidavit of Service Other, filed by Ray J. Groves, Marsh Inc., Robert Rapport, Frank J. Borelli, A.J.C. Smith, Marsh & McLennan Companies, Inc., Sandra S. Wijnberg, 59 Stipulation and Order,,, 88 MOTION to Dismiss (Notice of Motion). filed by Ray J. Groves, 145 Stipulation and Order, 174 Order, Set Motion and R&R Deadlines/Hearings,, 176 Set Scheduling Order Deadlines,,, 158 Certificate of Service Other, filed by Morton O. Schapiro, Robert F. Erburu, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Stephen R. Hardis, Adele Simmons, David A. Olsen, Gwendolyn S. King, 84 Declaration in Support of Motion, filed by John T. Sinnott, 48 Amended Complaint,, filed by Municipal Employees' Annuity and Benefit Fund of Chicago, The Kendall Trust, Steelworkers Pension Trust, Dept. of Treasury Division of Inv State of New Jersey, Fredric Ian Fischbein, Michael Feder, Arnold Spitz, 153 Response filed by Marsh Inc., Marsh & McLennan Companies, Inc., 136 Memorandum of Law in Opposition filed by Jeffrey W. Greenberg, 67 MOTION to Dismiss Notice of Motion to Dismiss Consolidated Class Action Complaint or in the alternative strike certain allegations therein. filed by Jeffrey W. Greenberg, 38 Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), 26 Notice (Other), Notice (Other) filed by Municipal Employees' Annuity and Benefit Fund of Chicago, 189 MOTION for Lesley Elizabeth Weaver to Appear Pro Hac Vice. filed by Ohio State Retirement System, 171 Certificate of Service Other,,, filed by Morton O. Schapiro, Marsh & McLennan Companies Inc., Marsh Inc., Michael G. Cherkasky, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Marsh, Inc., Stephen R. Hardis, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, David A. Olsen, Gwendolyn S. King, 139 Declaration filed by Marsh & McLennan Companies, Inc., 37 Notice of Substitution of Attorney, filed by Steelworkers Pension Trust, 54 Stipulation and Order,, 97 Stipulation and Order, 1 Complaint, filed by The Kendall Trust, 116 Reply Memorandum of Law in Support of Motion, filed by John T. Sinnott, 62 Endorsed Letter, 53 Notice of Appearance filed by Deloitte & Touche LLP, 110 Reply Memorandum of Law in Support of Motion, filed by Michael Bischoff, Marsh Inc., Mathis Cabiallavetta, Robert Rapport,

Page 41: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

A.J.C. Smith, Peter Coster, Marsh & McLennan Companies, Inc., Sandra S. Wijnberg, 152 Response filed by Henry, M.F., 187 Remark filed by L. Peter Parcher, 170 Declaration in Support of Motion,, filed by Morton O. Schapiro, Marsh & McLennan Companies Inc., Marsh Inc., Michael G. Cherkasky, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Marsh, Inc., Stephen R. Hardis, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, David A. Olsen, Gwendolyn S. King, 168 MOTION to Dismiss Plaintiff's Third Amended Complaint. filed by Morton O. Schapiro, Marsh & McLennan Companies Inc., Marsh Inc., Michael G. Cherkasky, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Marsh, Inc., Stephen R. Hardis, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, David A. Olsen, Gwendolyn S. King, 9 Notice (Other) filed by The Kendall Trust, 6 Waiver of Service Executed filed by The Kendall Trust, 27 Response to Motion,,,, filed by Steelworkers Pension Trust, 47 Notice (Other) filed by Anne E. Flynn, 11 FIRST MOTION to Appoint Steelworkers Pension Trust to serve as lead plaintiff(s) - Memorandum of Law in Support of Motion. filed by Steelworkers Pension Trust, 34 Declaration in Support of Motion,,, filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey, 102 Memorandum of Law in Opposition to Motion, filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey, 17 Memorandum of Law in Support of Motion, filed by Municipal Employees' Annuity and Benefit Fund of Chicago, 93 Memorandum of Law in Support of Motion, filed by Morton O. Schapiro, Robert F. Erburu, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Stephen R. Hardis, Adele Simmons, David A. Olsen, Gwendolyn S. King, 184 Order on Motion to Appear Pro Hac Vice, 91 MOTION to Dismiss (Memorandum of Law of Defendant Ray J. Groves In Support of His Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint). MOTION to Dismiss (Memorandum of Law of Defendant Ray J. Groves In Support of His Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint). filed by Ray J. Groves, 18 Declaration in Support of Motion, filed by Municipal Employees' Annuity and Benefit Fund of Chicago, 73 MOTION to Dismiss Certificate of Service. filed by Lawrence J. Lasser, 31 MOTION to Appoint The Ohio State Retirement System and The State of New Jersey - Department of Treasury - Division of Investment to serve as lead plaintiff(s). MOTION to Appoint The Ohio State Retirement System and The State of New Jersey - Department of Treasury - Division of Investment to serve as lead plaintiff(s). MOTION to Appoint The Ohio State Retirement System and The State of New Jersey - Department of Treasury - Division of Investment to serve as lead plaintiff(s). MOTION to Appoint The Ohio State Retirement System and The State of New Jersey - Department of Treasury - Division of Investment to serve as lead plaintiff(s). filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey, 66 Certificate of Service Other,, filed by Michael Bischoff, Marsh Inc., Mathis Cabiallavetta, Robert Rapport, A.J.C. Smith, Peter Coster, Marsh & McLennan Companies, Inc., Sandra S. Wijnberg, 89 Memorandum of Law in Support of Motion filed by Deloitte & Touche LLP, 55 Notice of Appearance filed by Michael Bischoff, Marsh Inc., Mathis Cabiallavetta, Robert Rapport, A.J.C. Smith, Peter Coster, Marsh & McLennan Companies, Inc., Sandra S. Wijnberg, 16 MOTION to Appoint The Municipal Employees' Annuity and Benefit Fund of Chicago to serve as lead plaintiff(s). filed by Municipal Employees' Annuity and Benefit Fund of Chicago, 186 Status Report filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey, 7 Notice of Case Assignment/Reassignment, 167 Protective Order, 65 Declaration in Support of Motion,,, filed by Michael Bischoff, Marsh Inc., Mathis Cabiallavetta, Robert Rapport, A.J.C. Smith, Peter Coster, Marsh & McLennan Companies, Inc., Sandra S. Wijnberg, 77 MOTION to Dismiss. filed by Roger E. Egan,

Page 42: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

169 Memorandum of Law in Support of Motion,, filed by Morton O. Schapiro, Marsh & McLennan Companies Inc., Marsh Inc., Michael G. Cherkasky, Lewis W Bernard, Rt. Hon. Ian Bruce Lang of Monkton, Oscar Fanjul, Marsh, Inc., Stephen R. Hardis, Adele Simmons, Marsh & McLennan Companies, Inc., Zachary W. Carter, David A. Olsen, Gwendolyn S. King, 94 Memorandum of Law in Support of Motion filed by Ray J. Groves, 150 Answer to Amended Complaint, filed by Marsh Inc., Marsh & McLennan Companies, Inc., 21 Memorandum of Law in Support of Motion, filed by Gershon & Myrna Sadowsky, 127 MDL Order Transfer Origin in S.D.N.Y.,, 188 Memorandum & Opinion, 146 Order, 35 Reply Memorandum of Law in Support of Motion, filed by Gershon & Myrna Sadowsky were transmitted to the U.S. Court of Appeals. (nd) (Entered: 12/13/2007)

12/19/2007 CASHIERS OFFICE REMARK on 195 Order on Motion to Appear Pro Hac Vice in the amount of $25.00, paid on 12/04/2007, Receipt Number 634905. (jd) (Entered: 12/19/2007)

01/19/2008 197 NOTICE OF CHANGE OF ADDRESS by Richard David Greenfield on behalf of Henry, M.F.. New Address: Greenfield & Goodman LLC, 780 Third Avenue, 48th Floor, New York, New York, USA 10017, (410) 320-5931. (Greenfield, Richard) (Entered: 01/19/2008)

02/19/2008 198 MEMORANDUM OF LAW in Opposition -- Non-Party Deloitte & Touche LLP's Opposition to Plaintiffs' Motion to Compel Non-Party Deloitte & Touche LLP's Response to Subpoena. Document filed by Deloitte & Touche LLP. (Hammel, Jeff) (Entered: 02/19/2008)

02/19/2008 199 DECLARATION of Scott P. Lawrence. Document filed by Deloitte & Touche LLP. (Attachments: # 1 Exhibits 1 through 8)(Hammel, Jeff) (Entered: 02/19/2008)

02/19/2008 200 CERTIFICATE OF SERVICE. Document filed by Deloitte & Touche LLP. (Hammel, Jeff) (Entered: 02/19/2008)

02/21/2008 201 NOTICE of Order on Lead Plaintiffs' Motion to Compel Production from Defendants Marsh, Inc. and Marsh & McLennan Companies, Inc. (Order). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 02/21/2008)

03/07/2008 202 RESPONSE to Discovery Request from ROGER E. EGAN.Document filed by Roger E. Egan.(Vance, Cyrus) (Entered: 03/07/2008)

03/07/2008 203 CERTIFICATE OF SERVICE of Certificate of Service on March 7, 2008. Service was made by Mail. Document filed by Roger E. Egan. (Vance, Cyrus) (Entered: 03/07/2008)

03/19/2008 204 MANDATE of USCA (Certified Copy) as to 196 Notice of Appeal filed by Henry, M.F. USCA Case Number 07-5558-cv. IT IS HEREBY ORDERED that the motion for dismissal of appeal without prejudice is GRANTED. The appeal of M. F. Henry is dismissed without prejudice to refile following a final judgment in the District Court. Catherine O'Hagan Wolfe, Clerk USCA. Certified: 3/18/2008. (nd) (Entered: 03/19/2008)

03/19/2008 Transmission of USCA Mandate/Order to the District Judge re: 204 USCA Mandate,. (nd) (Entered: 03/19/2008)

03/21/2008 205 STIPULATED PROTECTIVE ORDER...regarding procedures to be followed that shall

Page 43: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

govern the handling of confidential material produced by non party XL America.... (Signed by Judge Shirley Wohl Kram on 3/21/08) (cd) (Entered: 03/21/2008)

05/28/2008 206 NOTICE of Order by Special Master L. Peter Parcher on Marsh, Inc.'s and Marsh & McLennan Companies, Inc.'s Motion to Compel Production from Lead Plaintiffs. Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 05/28/2008)

05/28/2008 207 NOTICE of Order by Special Master L. Peter Parcher on Lead Plaintiffs' Second Motion to Compel Production from Defendants Marsh, Inc. and Marsh & McLennan Companies, Inc.. Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 05/28/2008)

06/03/2008 208 MOTION for Ralph N. Sianni to Appear Pro Hac Vice. Document filed by Ohio State Retirement System.(dle) (Entered: 06/05/2008)

06/06/2008 CASHIERS OFFICE REMARK on 208 Motion to Appear Pro Hac Vice in the amount of $25.00, paid on 06/03/2008, Receipt Number 652863. (jd) (Entered: 06/06/2008)

06/17/2008 209 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - MOTION for Discovery (Lead Plaintiffs' Objections to the Special Master's Order on Defendants Marsh & McLennan Companies, Inc.'s and Marsh Inc.'s Motion to Compel Plaintiffs to Produce Documents Responsive to Defendants' First and Second Document Requests). Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System.(Fleischman, Keith) Modified on 6/18/2008 (KA). (Entered: 06/17/2008)

06/17/2008 210 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - DECLARATION of Mary S. Thomas in Support re: 209 MOTION for Discovery (Lead Plaintiffs' Objections to the Special Master's Order on Defendants Marsh & McLennan Companies, Inc.'s and Marsh Inc.'s Motion to Compel Plaintiffs to Produce Documents Responsive to Defendants' Fir. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System). (Attachments: # 1 Exhibit 1-Part 1, # 2 Exhibit Ex 1 - Part 2, # 3 Exhibit 1 - Part 3, # 4 Exhibit 2 - Part 1, # 5 Exhibit 2 - Part 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6 - Part 1, # 10 Exhibit 6 - Part 2, # 11 Exhibit 7)(Fleischman, Keith) Modified on 6/18/2008 (KA). (Entered: 06/17/2008)

06/17/2008 211 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - DECLARATION of William G. Clark in Support re: 209 MOTION for Discovery (Lead Plaintiffs' Objections to the Special Master's Order on Defendants Marsh & McLennan Companies, Inc.'s and Marsh Inc.'s Motion to Compel Plaintiffs to Produce Documents Responsive to Defendants' Fir. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System). (Attachments: # 1 Exhibit A-B, # 2 Exhibit C, # 3 Exhibit D-F, # 4 Exhibit G, # 5 Certificate of Service)(Fleischman, Keith) Modified on 6/18/2008 (KA). (Entered: 06/18/2008)

06/18/2008 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney Keith Martin Fleischman to RE-FILE Document 209 MOTION for Discovery (Lead Plaintiffs' Objections to the Special Master's Order on Defendants Marsh & McLennan Companies, Inc.'s and Marsh Inc.'s Motion to Compel Plaintiffs to Produce Documents Responsive to Defendants' Fir). Use the document type

Page 44: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Objection(non-motion) found under the document list Other Answers. (KA) (Entered: 06/18/2008)

06/18/2008 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney Keith Martin Fleischman to RE-FILE Document 210 Declaration in Support of Motion. Use the document type Declaration in Support(non-motion) found under the document list Replies, Opposition and Supporting Documents. (KA) (Entered: 06/18/2008)

06/18/2008 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DOCUMENT TYPE ERROR. Note to Attorney Keith Martin Fleischman to RE-FILE Document 211 Declaration in Support of Motion. Use the document type Declaration in Support(non-motion) found under the document list Other Answers. (KA) (Entered: 06/18/2008)

06/18/2008 212 ORDER granting 208 Motion for Ralph N. Sianni to Appear Pro Hac Vice. Ralph N. Sianni is admitted to practice pro hac vice as counsel for Plaintiff Ohio State Retirement Systems in this case in the USDC for the SDNY as further set forth in this order. (Signed by Judge Shirley Wohl Kram on 6/18/08) (dle) (Entered: 06/18/2008)

06/18/2008 Transmission to Attorney Admissions Clerk. Transmitted re: 212 Order on Motion to Appear Pro Hac Vice,, to the Attorney Admissions Clerk for updating of Attorney Information. (dle) (Entered: 06/18/2008)

06/18/2008 213 Objection to the Special Master's Order on Defendants Marsh & McLennan Companies, Inc.'s and Marsh, Inc.'s Motion to Compel Plaintiffs to Produce Documents Responsive to Defendants' First and Second Document Requests. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 06/18/2008)

06/18/2008 214 DECLARATION of Mary S. Thomas in Support re: 213 Objection (non-motion), Objection (non-motion). Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Exhibit 1-Part 1, # 2 Exhibit 1 - Part 2, # 3 Exhibit 1 - Part 3, # 4 Exhibit 2 - Part 2, # 5 Exhibit 2 - Part 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6 - Part 1, # 10 Exhibit 6 - Part 2, # 11 Exhibit 7)(Fleischman, Keith) (Entered: 06/18/2008)

06/18/2008 215 DECLARATION of William G. Clark re: 213 Objection (non-motion), Objection (non-motion), 214 Declaration in Support,. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Exhibit A-B, # 2 Exhibit C, # 3 Exhibit D-F, # 4 Exhibit G, # 5 Certificate of Service)(Fleischman, Keith) (Entered: 06/18/2008)

07/01/2008 216 NOTICE of of Order by Special Master L. Peter Parcher on Lead Plaintiffs Motion for Reconsideration of Part of Order No. 2. Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 07/01/2008)

07/01/2008 217 NOTICE of Final Order by Special Master L. Peter Parcher on Lead Plaintiffs Motion to Compel Production of Documents Concerning Two Marsh & McLennan Companies, Inc. Subsidiaries. Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 07/01/2008)

07/03/2008 218 MEMORANDUM OF LAW in Opposition re: (213 in 1:04-cv-08144-SWK) Objection (non-motion), Objection (non-motion) Lead Plaintiffs' Objections to the Special Master's

Page 45: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Order granting the Marsh Defendants' Motion to Compel plaintiffs to produce documents responsive to the Marsh Defendants' First and Second Requests for the Production of Documents.. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh & McLennan Companies, Inc., Marsh, Inc., Marsh & McLennan Companies Inc.. (Attachments: # 1 Certificate of Service)Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 07/03/2008)

07/11/2008 219 REPLY MEMORANDUM OF LAW in Support re: 209 MOTION for Discovery Lead Plaintiffs' Objections to the Special Master's Order on Defendants Marsh & McLennan Companies, Inc.'s and Marsh Inc.'s Motion to Compel Plaintiffs to Produce Documents Responsive to Defendants' Fir. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Ottensoser, Uri) (Entered: 07/11/2008)

07/22/2008 220 NOTICE of Order by Special Master L. Peter Parcher on Lead Plaintiffs' Motion to Enforce the "Names Agreement". Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 07/22/2008)

07/30/2008 221 OPINION AND ORDER: Lead Plaintiffs shall (a) produce documents sufficient to identify the CWs referenced in the SAC, and (b) produce any documents provided to Lead Plaintiffs by the CWs, within 20 days of the date of this Order; (2) Lead Plaintiffs shall produce all documents concerning the SEC and USAO investigations of the New Jersey pension system that were prepared or received by NJDOI, or that specifically mention NJDOIs activities, within 30 days of the date of this Order; (3) Lead Plaintiffs shall produce all documents pertaining to the investigations and proceedings involving BWC, as described in Part II.C of the Courts Opinion, within 30 days of the date of this Order; (4) If there is uncertainty as to whether a document or set of documents falls within the scope of this Order, or is protected from disclosure on the grounds of attorney-client privilege, the attorney work-product doctrine, or some other applicable privilege, counsel for Lead Plaintiffs shall submitthose documents to the Special Master for in camera review; (5) The deadline for Lead Plaintiffs motion for class certification established in paragraph 11 of the scheduling order filed on April 18, 2007, 04 Cv. 8144 (SWK), Dkt. No. 166,is hereby vacated. Lead Plaintiffs shall serve and file their motion for class certification on or before September 29, 2008. The defendants shall serve and file their brief in opposition to that motion no later than 45 days after service of Lead Plaintiffs motion. Lead Plaintiffs shall file their reply brief no later than 45 days after service of the defendants reply brief. The schedule and deadlines established in this Order are subject to amendment (a) at the request of one or more of the parties for good cause shown, or (b) at any time in the discretion of the Court or the Special Master. (Signed by Judge Shirley Wohl Kram on 7/30/08) Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(tro) (Entered: 07/30/2008)

08/05/2008 222 NOTICE of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other). Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Certificate of Service for Notice of Motion)Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Ottensoser, Uri) (Entered: 08/05/2008)

08/05/2008 223 MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead

Page 46: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other). Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Certificate of Service for Notice of Motion)Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Ottensoser, Uri) (Entered: 08/05/2008)

08/05/2008 224 MEMORANDUM OF LAW in Support re: (223 in 1:04-cv-08144-SWK, 38 in 1:04-cv-08179-SWK, 41 in 1:04-cv-08225-SWK, 37 in 1:04-cv-08923-SWK, 36 in 1:04-cv-09300-SWK) MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other). MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other).. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Certificate of Service for Memorandum of Law)Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Ottensoser, Uri) (Entered: 08/05/2008)

08/05/2008 225 DECLARATION of Timothy J. MacFall in Support re: (41 in 1:04-cv-08225-SWK, 36 in 1:04-cv-09300-SWK, 223 in 1:04-cv-08144-SWK, 38 in 1:04-cv-08179-SWK, 37 in 1:04-cv-08923-SWK) MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other). MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other).. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (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, # 15 Exhibit O, # 16 Exhibit P, # 17 Certificate of Service for Confidential Material Filed Under Seal, # 18 Certificate of Service for MacFall Declaration and Exhibits)Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Ottensoser, Uri) (Entered: 08/05/2008)

08/11/2008 226 MEMORANDUM OF LAW in Opposition re: (36 in 1:04-cv-09300-SWK) MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other). MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other).. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 08/11/2008)

08/11/2008 227 DECLARATION of Chris Tuescher in Opposition re: (223 in 1:04-cv-08144-SWK, 38 in 1:04-cv-08179-SWK, 41 in 1:04-cv-08225-SWK, 37 in 1:04-cv-08923-SWK, 36 in 1:04-cv-09300-SWK) MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other). MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other).. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. Filed In Associated Cases:

Page 47: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 08/11/2008)

08/11/2008 228 DECLARATION of Jennifer L. Conn in Opposition re: (41 in 1:04-cv-08225-SWK, 36 in 1:04-cv-09300-SWK, 223 in 1:04-cv-08144-SWK, 38 in 1:04-cv-08179-SWK, 37 in 1:04-cv-08923-SWK) MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other). MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other).. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2A, # 3 Exhibit 2B, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13)Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 08/11/2008)

08/11/2008 229 CERTIFICATE OF SERVICE of The Marsh Defendants Memorandum of Law in Support of Their Objections to the Special Masters Order on Lead Plaintiffs Motion To Enforce The Names Agreement And in Opposition to Lead Plaintiffs Motion to Adopt the Order, the Declaration of Jennifer L. Conn, with attached Exhibits, and the Declaration of Chris Tuescher served on Plaintffs on 8/11/2008. Service was made by ECF Notification and Email. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 08/11/2008)

08/11/2008 230 CERTIFICATE OF SERVICE of Confidential Material Filed Under Seal served on Plaintiffs on 8/11/2008. Service was made by By ECF and Email. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Holton, Mark) (Entered: 08/11/2008)

08/18/2008 231 REPLY MEMORANDUM OF LAW in Support re: 223 MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other). MOTION Notice of Motion for Adopting Special Master Parcher's Order on Lead Plaintiffs' Motion to Enforce the "Names Agreement" re: (33 in 1:04-cv-09300-SWK) Notice (Other), Notice (Other). REPLY MEMORANDUM IN FURTHER SUPPORT. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Certificate of Service)(Ottensoser, Uri) (Entered: 08/18/2008)

08/19/2008 233 NOTICE of Order by Special Master L. Peter Parcher on the Marsh Defendants' Motion to Compel Plaintiffs to Produce Documents from Deponents' Personnel Files and Evaluations (Order No. 7). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 08/19/2008)

08/21/2008 234 ORDER: Paragraph 5, 20, and 21 of the scheduling order are hereby vacated. The defendants shall complete production of the Names Agreement documents no later than November 28, 2008. All fact discovery in this action shall be completed by April 10, 2009. The Court shall hold a pre-trial conference on January 6, 2010. Trial will begin on January 6, 2010. The deadlines established in this order are subject to amendment, as set

Page 48: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

forth herein. The Names Agreement Order is hereby vacated as moot. (Signed by Judge Shirley Wohl Kram on 8/21/2008) Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(jpo) (Entered: 08/22/2008)

08/21/2008 Set Deadlines/Hearings: Discovery due by 4/10/2009. Ready for Trial by 1/11/2010. Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(jpo) (Entered: 08/22/2008)

09/09/2008 237 NOTICE of Order by Special Master L. Peter Parcher on Lead Plaintiffs' Application for an Additional Protective Order Concerning the Identity of Confidential Witnesses. Document filed by L. Peter Parcher. (Parcher, L.) (Entered: 09/09/2008)

09/18/2008 238 NOTICE of Order by Special Master L. Peter Parcher on the Marsh Defendants' Request for a Privilege Log Pursuant to Local Civil Rule 26.2 and for Other Relief (Order No. 9). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 09/18/2008)

09/29/2008 239 MOTION to Certify Class (Notice of Motion with Certificate of Service). Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System.(Fleischman, Keith) (Entered: 09/29/2008)

09/29/2008 240 MEMORANDUM OF LAW in Support re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 09/29/2008)

09/29/2008 241 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Keith M. Fleischman in Support re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service). Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Exhibit 1-Jarrell Affidavit, # 2 Exhibit 2-Davidson Declaration, # 3 Exhibit 3-Neville Declaration, # 4 Exhibit 4-Barnes Declaration, # 5 Exhibit 5-NJ DOI 2007 Report, # 6 Exhibit 6-G&E Firm Resume, # 7 Exhibit 7-BL&L Firm Resume, # 8 Exhibit 8-SEC 10-Q and 10-K filings, # 9 Exhibit 9-SEC S-3 Filings, # 10 Exhibit 10-Jacobson Declaration, # 11 Exhibit 11-Unreported Decisions)(Fleischman, Keith) Modified on 9/30/2008 (jar). (Entered: 09/29/2008)

09/29/2008 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Keith Fleischman to RE-FILE Document 241 Declaration in Support of Motion. ERROR(S): Each Declaration in Support must be filed individually. (jar) (Entered: 09/30/2008)

10/01/2008 242 DECLARATION of Keith M. Fleischman in Support re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Exhibit NJ DOI 2007 Report, # 2 Exhibit G&E Firm Resume, # 3 Exhibit BL&L Firm Resume, # 4 Exhibit 10-Q and 10-K excerpts, # 5 Exhibit S-3 filings, # 6 Exhibit Unreported Decisions)(Fleischman, Keith) (Entered: 10/01/2008)

10/01/2008 243 AFFIDAVIT of Professor Gregg A. Jarrell in Support re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1

Page 49: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Certificate of Service)(Fleischman, Keith) (Entered: 10/01/2008)

10/01/2008 244 DECLARATION of Alan Davidson in Support re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Certificate of Service)(Fleischman, Keith) (Entered: 10/01/2008)

10/01/2008 245 DECLARATION of William J. Neville in Support re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Certificate of Service)(Fleischman, Keith) (Entered: 10/01/2008)

10/01/2008 246 DECLARATION of James Barnes in Support re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Certificate of Service)(Fleischman, Keith) (Entered: 10/01/2008)

10/01/2008 247 DECLARATION of Carol G. Jacobson in Support re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Certificate of Service)(Fleischman, Keith) (Entered: 10/01/2008)

10/16/2008 248 FILING ERROR - DEFICIENT DOCKET ENTRY - (MISSING SEVERAL PAGES, SEE DOCUMENT #249) - NOTICE of Order on Lead Plaintiffs' Motion to Compel Production of Egan Privilege Log Documents. Document filed by L. Peter Parcher. (Parcher, L.) Modified on 10/22/2008 (lb). (Entered: 10/16/2008)

10/17/2008 249 NOTICE of Order by Special Master L. Peter Parcher on Lead Plaintiffs' Motion to Compel Production of Egan Privilege Log Documents (Order No. 10). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 10/17/2008)

11/13/2008 250 MEMORANDUM OF LAW in Opposition re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service). With Certificate of Service. Document filed by Roger E. Egan. (Attachments: # 1 Affidavit Certificate of Service)(Vance, Cyrus) (Entered: 11/13/2008)

11/13/2008 251 MEMORANDUM OF LAW in Opposition re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service). Memorandum of Law of Jeffrey W. Greenberg in Opposition to Lead Plaintiffs' Motion for Class Certification. Document filed by Jeffrey W. Greenberg. (Davies, Andrew) (Entered: 11/13/2008)

11/13/2008 252 DECLARATION of Andrew Rhys Davies in Support re: 251 Memorandum of Law in Opposition to Motion,. Document filed by Jeffrey W. Greenberg. (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 (Part 1), # 9 Exhibit H (Part 2), # 10 Exhibit I (Part 1), # 11 Exhibit I (Part 2), # 12 Exhibit J, # 13 Exhibit K)(Davies, Andrew) (Entered: 11/13/2008)

11/13/2008 253 MEMORANDUM OF LAW in Opposition re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service). Redacted Version. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Holton, Mark) (Entered: 11/13/2008)

11/13/2008 254 DECLARATION of Kenneth Lehn in Opposition re: 239 MOTION to Certify Class

Page 50: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

(Notice of Motion with Certificate of Service).. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Attachments: # 1 Appendix 1, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G)(Holton, Mark) (Entered: 11/13/2008)

11/13/2008 255 DECLARATION of Marshall R. King in Opposition re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46)(Holton, Mark) (Entered: 11/13/2008)

11/13/2008 256 CERTIFICATE OF SERVICE of The Marsh Defendants Memorandum of Law in Support of Their Opposition to Lead Plaintiffs Motion for Class Certification, the Declarations of Marshall R. King and Kenneth Lehn, with attachments in Opposition to the Motion to Certify Class (Unredacted and redacted versions) served on Plaintiffs on 11/13/2008. Service was made by ECF Notification. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Attachments: # 1 Redacted Documents)(Holton, Mark) (Entered: 11/13/2008)

12/03/2008 258 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - NOTICE of Firm Name Change. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Ottensoser, Uri) Modified on 12/4/2008 (db). (Entered: 12/03/2008)

12/03/2008 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Uri Seth Ottensoser to RE-FILE Document 258 Notice (Other). Use the event type Notice of Change of Address found under the event list Notices. (db) (Entered: 12/04/2008)

12/04/2008 259 NOTICE OF CHANGE OF ADDRESS by Uri Seth Ottensoser on behalf of Dept. of Treasury Division of Inv State of New Jersey. New Address: Bernstein Liebhard LLP, 10 East 40th Street, Floor 22, New York, New York, USA 10016, 212-779-1414. (Ottensoser, Uri) (Entered: 12/04/2008)

12/11/2008 260 STIPULATION SCHEDULING ORDER It is hereby stipulated and agreed that Lead Plaintiffs may file an Omnibus Reply Breif in support of their motion, not to exceed 40 pages, and additional supporting papers, on or before January 9, 2009; and defendants may file three reply briefs in opposition to Lead Plaintiffs Motion one by Marsh & McMcLennen Companies, Inc. and Marsh Inc. not to exceed 20 pages, one by Jeffrey W. Greenberg not to exceed 10 pages, and one by Roger E. Egan not to exceed 10 pages and additional supporting papers, on or before February 13, 2009 (Signed by Judge Shirley Wohl Kram on 12/11/08) Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(mme) (Entered: 12/11/2008)

01/05/2009 261 NOTICE OF APPEARANCE by Stanley D Bernstein on behalf of Dept. of Treasury Division of Inv State of New Jersey (Bernstein, Stanley) (Entered: 01/05/2009)

Page 51: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

01/06/2009 262 NOTICE OF APPEARANCE by Timothy John MacFall on behalf of Dept. of Treasury Division of Inv State of New Jersey (MacFall, Timothy) (Entered: 01/06/2009)

01/06/2009 263 NOTICE OF APPEARANCE by Felecia Stern on behalf of Dept. of Treasury Division of Inv State of New Jersey (Stern, Felecia) (Entered: 01/06/2009)

01/09/2009 264 REPLY MEMORANDUM OF LAW in Support re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Certificate of Service)(Stern, Felecia) (Entered: 01/09/2009)

01/09/2009 265 DECLARATION of Felecia L. Stern in Support re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24 - Part A, # 25 Exhibit 24 - Part B, # 26 Exhibit 25)(Stern, Felecia) (Entered: 01/09/2009)

01/09/2009 266 REPLY AFFIDAVIT of Professor Gregg A. Jarrell in Support re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Stern, Felecia) (Entered: 01/09/2009)

01/09/2009 267 SEALED DOCUMENT placed in vault.(rt) (Entered: 01/12/2009)

01/14/2009 268 NOTICE OF APPEARANCE by Lawrence S. Bader on behalf of Roger E. Egan (Bader, Lawrence) (Entered: 01/14/2009)

01/14/2009 269 NOTICE OF APPEARANCE by David Christopher Austin on behalf of Roger E. Egan (Austin, David) (Entered: 01/14/2009)

02/10/2009 270 NOTICE of Supplemental Order by Special Master L. Peter Parcher on Lead Plaintiffs' Motion to Compel Production of Egan Privilege Log Documents (Order No. 11). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 02/10/2009)

02/10/2009 271 NOTICE of Order by Special Master L. Peter Parcher on Lead Plaintiffs' Motion to Compel Production of Deposition Materials (Order No. 12). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 02/10/2009)

02/13/2009 272 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Roger E. Egan. (Vance, Cyrus) (Entered: 02/13/2009)

02/13/2009 273 DECLARATION of Andrew Rhys Davies in Opposition re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Jeffrey W. Greenberg. (Attachments: # 1 Exhibit L, # 2 Exhibit M, # 3 Exhibit N)(Feldberg, Michael) (Entered: 02/13/2009)

02/13/2009 274 REPLY MEMORANDUM OF LAW in Opposition re: 239 MOTION to Certify Class

Page 52: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

(Notice of Motion with Certificate of Service).. Document filed by Jeffrey W. Greenberg. (Feldberg, Michael) (Entered: 02/13/2009)

02/13/2009 275 REPLY MEMORANDUM OF LAW in Opposition re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Holton, Mark) (Entered: 02/13/2009)

02/13/2009 276 DECLARATION of Monika K. Proctor in Opposition re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Holton, Mark) (Entered: 02/13/2009)

02/13/2009 277 DECLARATION of Kenneth Lehn in Opposition re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Attachments: # 1 Exhibit A)(Holton, Mark) (Entered: 02/13/2009)

02/13/2009 278 CERTIFICATE OF SERVICE of Sur-Reply Memorandum of Law in Further Opposition to the Motion for Class Certification, the Declaration of Monika K. Proctor and the Declaration of Kenneth Lehn served on All Counsel of Record on 02/13/2009. Service was made by via ECF Notification and by hand. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Attachments: # 1 Certificate of Service)(Holton, Mark) (Entered: 02/13/2009)

02/26/2009 279 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT (LETTER) - RESPONSE in Support re: 239 MOTION to Certify Class (Notice of Motion with Certificate of Service).. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Stern, Felecia) Modified on 2/27/2009 (jar). (Entered: 02/26/2009)

02/26/2009 ***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. 279 HAS BEEN REJECTED. Note to Attorney Felecia Stern : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. (jar) (Entered: 02/27/2009)

03/11/2009 280 NOTICE of Joint Order by Special Master L. Peter Parcher on Plaintiffs' Applications for Modification of the Scheduling Orders. Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 03/11/2009)

04/29/2009 281 MOTION for Stephen G. Grygiel to Appear Pro Hac Vice. Document filed by Ohio State Retirement System.(dle) (Entered: 05/05/2009)

05/08/2009 CASHIERS OFFICE REMARK on 281 Motion to Appear Pro Hac Vice in the amount of $25.00, paid on 04/29/2009, Receipt Number 686744. (jd) (Entered: 05/08/2009)

06/10/2009 282 NOTICE of Order by Special Master L. Peter Parcher on the Marsh Defendants' Motion for Return or Destruction of an Inadvertently Produced Document (Order No. 13). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 06/10/2009)

06/10/2009 283 NOTICE of Order by Special Master L. Peter Parcher on Plaintiffs Motion Concerning Furst and Seidman Custodial Documents (Order No. 14). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-

Page 53: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 06/10/2009)

07/13/2009 284 NOTICE of Order by Special Master L. Peter Parcher on Plaintiffs' Renewed Motion to Compel Production of MSA Communications Group Documents (Order No. 15). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 07/13/2009)

07/13/2009 285 NOTICE of Order by Special Master L. Peter Parcher on Plaintiffs' Motion to Compel Further Testimony Concerning Meetings Attended by Defendants Greenberg and Egan (Order No. 16). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 07/13/2009)

07/28/2009 286 NOTICE of Order by Special Master L. Peter Parcher on Plaintiffs' Joint Application Concerning the Marsh Defendants' Fourth Privilege Log (Joint Order No. 2). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 07/28/2009)

07/31/2009 287 NOTICE of Order on Plaintiffs' Motion Concerning the "Project Harmony" Database (Order No. 17). Document filed by L. Peter Parcher. (Parcher, L.) (Entered: 07/31/2009)

08/07/2009 288 NOTICE of of Order by Special Master L. Peter Parcher on Plaintiffs' Motion for Discovery of Defendant Egan's Advice of Counsel Defense (Order No. 18). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 08/07/2009)

08/25/2009 289 NOTICE of Order by Special Master L. Peter Parcher Extending Discovery Deadlines (Order No. 19). Document filed by L. Peter Parcher. Filed In Associated Cases: 1:04-cv-08144-SWK, 1:04-cv-08179-SWK, 1:04-cv-08225-SWK, 1:04-cv-08923-SWK, 1:04-cv-09300-SWK(Parcher, L.) (Entered: 08/25/2009)

08/27/2009 290 Objection re: 288 Notice (Other), Notice (Other) Marsh Defendants' Objections to Order of Special Master Granting Discovery of Privileged Information. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Holton, Mark) (Entered: 08/27/2009)

08/27/2009 291 DECLARATION of Mark B. Holton in Support re: 290 Objection (non-motion). Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (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)(Holton, Mark) (Entered: 08/27/2009)

09/02/2009 292 OPPOSITION BRIEF re: 290 Objection (non-motion). Document filed by Roger E. Egan.(Bader, Lawrence) (Entered: 09/02/2009)

09/02/2009 293 DECLARATION of Lawrence S. Bader in Support re: 292 Opposition Brief. Document filed by Roger E. Egan. (Bader, Lawrence) (Entered: 09/02/2009)

09/02/2009 294 OPPOSITION BRIEF re: 290 Objection (non-motion) Plaintiffs' Memorandum of Law in Opposition to Defendants' Objections to Order of Special Master Granting Discovery of Privileged Information. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System.(Fleischman, Keith) (Entered: 09/02/2009)

Page 54: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

09/02/2009 295 DECLARATION of Mary S. Thomas re: 294 Opposition Brief,. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C)(Fleischman, Keith) (Entered: 09/02/2009)

09/10/2009 296 NOTICE OF CASE REASSIGNMENT to Judge Colleen McMahon. Judge Shirley Wohl Kram is no longer assigned to the case. (ldi) (Entered: 09/14/2009)

09/17/2009 297 STATUS REPORT. Joint Status Report Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System.(Fleischman, Keith) (Entered: 09/17/2009)

09/29/2009 298 ORDER GRANTING MOTION TO ADMIT STEPHEN G. GRYGIEL PRO HAC VICE granting 281 Motion for Stephen G. Grygiel to Appear Pro Hac Vice for plaintiff, Ohio State Retirement Systems. (Signed by Judge Colleen McMahon on 9/28/09) (cd) (Entered: 09/30/2009)

09/29/2009 Transmission to Attorney Admissions Clerk. Transmitted re: 298 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (cd) (Entered: 09/30/2009)

11/03/2009 299 NOTICE RE: FRIDAY'S CONFERENCE: Counsel and their clients shall appear before Judge Colleen McMahon at 10:30 this Friday morning at the U.S. Courthouse in White Plains, 300 Quarropas Street in Judge Conner's olde courtroom on the sixth floor. (dle) (Entered: 11/03/2009)

11/03/2009 Set/Reset Hearings: Status Conference set for 11/6/2009 at 10:30 AM before Judge Colleen McMahon. (dle) (Entered: 11/03/2009)

11/10/2009 Minute Entry for proceedings held before Judge Colleen McMahon: Status Conference held on 11/10/2009. The Court held a preliminary fairness hearing and signed the Preliminary Approval Order for settlement. (tro) (Entered: 11/18/2009)

11/13/2009 300 NOTICE of Settlement - Stipulation and Agreement of Settlement. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc.. (Attachments: # 1 Exhibit A - Preliminary Approval Order, # 2 Exhibit 1 - Notice Administrator for U.S. District Court, # 3 1 to Exhibit 1 - Plan of Allocation of Net Settlement Fund, # 4 Exhibit 2 - Proof of Claim and Release, # 5 Exhibit 3 - Summary Notice of Proposed Settlement of Class Action and Settlement Fairness Hearing, # 6 Exhibit B - Final Approval Order and Judgment of Dismissal with Prejudice, # 7 Exhibit C - Letter of Credit)(Holton, Mark) (Entered: 11/13/2009)

11/13/2009 301 PRELIMINARY APPROVAL ORDER: granting (239) Motion to Certify Class in case 1:04-cv-08144-CM. Pursuant to Rules 23(a) and (b)(3) of the F.R.C.P., and for the purposes of Settlement only, this action is certified as a class action as further set forth in this Order. The Court does hereby preliminarily approve the Stipulation and the Settlement set forth therein, subject to further consideration at the Settlement Fairness Hearing as further set forth in this Order. A hearing (the "Settlement Fairness Hearing") shall be held before this Court on December 23, 2009 at 11:00 a.m. in the Courtroom of the Honorable Colleen McMahon, United States District Judge for the Southern District of New York, Courtroom 14C, United States Courthouse, 500 Pearl Street, New York, New York 10007.. (Signed by Judge Colleen McMahon on 11/10/2009) Filed In Associated Cases: 1:04-cv-08144-CM, 1:04-cv-08179-CM, 1:04-cv-08225-CM, 1:04-cv-08923-CM, 1:04-cv-09300-CM(tve) Modified on 12/14/2009 (tve). (Entered:

Page 55: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

12/07/2009)

12/14/2009 302 NOTICE OF APPEARANCE by Eric S. Horowitz on behalf of Hermine Union (Horowitz, Eric) (Entered: 12/14/2009)

12/14/2009 303 Objection to Class Action Settlement and Request for Attorneys' Fees and Notice of Intention Not to Appear. Document filed by Hermine Union. (Attachments: # 1 Exhibit A -- Proof of Stock Purchase)(Horowitz, Eric) (Entered: 12/14/2009)

12/14/2009 304 Objection re: 303 Objection (non-motion) /Errata. Document filed by Hermine Union. (Attachments: # 1 Exhibit)(Horowitz, Eric) (Entered: 12/14/2009)

12/16/2009 305 MOTION to Quash Deposition Notice re Hemine Union. Document filed by Hermine Union.(Horowitz, Eric) (Entered: 12/16/2009)

12/16/2009 306 DECLARATION of Eric S. Horowitz in Support re: 305 MOTION to Quash Deposition Notice re Hemine Union.. Document filed by Hermine Union. (Attachments: # 1 Exhibit A -- Deposition Notice)(Horowitz, Eric) (Entered: 12/16/2009)

12/16/2009 307 CERTIFICATE OF SERVICE. Document filed by Hermine Union. (Horowitz, Eric) (Entered: 12/16/2009)

12/17/2009 308 MEMORANDUM OF LAW in Opposition re: 305 MOTION to Quash Deposition Notice re Hemine Union.. Document filed by Dept. of Treasury Division of Inv State of New Jersey. (Seidman, Joseph) (Entered: 12/17/2009)

12/17/2009 309 ENDORSED LETTER addressed to Judge Colleen McMahon from Blair Nicholas dated 12/16/09 re: counsel for investors write to the Court concerning the Stipulated Protective Order and confidential information subject to the order. ENDORSEMENT: I have no idea what this means, counsel. (Signed by Judge Colleen McMahon on 12/17/09) (dle) (Entered: 12/17/2009)

12/18/2009 310 ORDER: Accordingly, the court grants Ms. Union's motion to quash the deposition notice. So Ordered. (Signed by Judge Colleen McMahon on 12/18/09) (js) (Entered: 12/18/2009)

12/18/2009 311 MOTION for Settlement. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Certificate of Service)(Fleischman, Keith) (Entered: 12/18/2009)

12/18/2009 312 MEMORANDUM OF LAW in Support re: 311 MOTION for Settlement.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Certificate of Service)(Fleischman, Keith) (Entered: 12/18/2009)

12/18/2009 313 MOTION for Attorney Fees. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Certificate of Service)(Fleischman, Keith) (Entered: 12/18/2009)

12/18/2009 314 MEMORANDUM OF LAW in Support re: 313 MOTION for Attorney Fees.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Certificate of Service)(Fleischman, Keith) (Entered: 12/18/2009)

12/18/2009 315 DECLARATION of STANLEY D. BERNSTEIN AND KEITH M. FLEISCHMAN in Support re: 311 MOTION for Settlement., 313 MOTION for Attorney Fees.. Document

Page 56: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/18/2009)

12/19/2009 316 MEMORANDUM OF LAW in Support re: 311 MOTION for Settlement., 313 MOTION for Attorney Fees. and in response to objections. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/19/2009)

12/19/2009 317 DECLARATION of Dennis P. Smith in Support re: 311 MOTION for Settlement., 313 MOTION for Attorney Fees.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/19/2009)

12/19/2009 318 DECLARATION of Julie Becker in Support re: 311 MOTION for Settlement., 313 MOTION for Attorney Fees.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/19/2009)

12/19/2009 319 DECLARATION of James Barnes in Support re: 311 MOTION for Settlement., 313 MOTION for Attorney Fees.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/19/2009)

12/19/2009 320 DECLARATION of William Neville in Support re: 311 MOTION for Settlement., 313 MOTION for Attorney Fees.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/19/2009)

12/19/2009 321 DECLARATION of Carol G. Jacobson in Support re: 311 MOTION for Settlement., 313 MOTION for Attorney Fees.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/19/2009)

12/19/2009 322 DECLARATION of Judge Daniel H. Weinstein (Ret.) in Support re: 311 MOTION for Settlement.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/19/2009)

12/19/2009 323 DECLARATION of Charlene Young in Support re: 311 MOTION for Settlement., 313 MOTION for Attorney Fees.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/19/2009)

12/19/2009 324 DECLARATION of Mary S. Thomas in Support re: 313 MOTION for Attorney Fees.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/19/2009)

12/19/2009 325 DECLARATION of Keith M. Fleischman in Support re: 313 MOTION for Attorney Fees.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/19/2009)

12/19/2009 326 DECLARATION of Stanley D. Bernstein in Support re: 313 MOTION for Attorney Fees.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/19/2009)

12/19/2009 327 DECLARATION of Albert G. Kroll in Support re: 313 MOTION for Attorney Fees..

Page 57: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Fleischman, Keith) (Entered: 12/19/2009)

12/19/2009 328 FILING ERROR - DEFICIENT DOCKET ENTRY (See document #329) - DECLARATION of Brian S. Cohen in Support re: 313 MOTION for Attorney Fees. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Part 2, # 2 Part 3, # 3 Certificate of Service)(Fleischman, Keith) Modified on 12/22/2009 (jar). (Entered: 12/19/2009)

12/19/2009 329 DECLARATION of Brian S. Cohen in Support re: 311 MOTION for Settlement., 313 MOTION for Attorney Fees.. Document filed by Dept. of Treasury Division of Inv State of New Jersey, Ohio State Retirement System. (Attachments: # 1 Part 2, # 2 Part 3, # 3 Text of Proposed Order, # 4 Certificate of Service)(Fleischman, Keith) (Entered: 12/19/2009)

12/23/2009 330 FILING ERROR - DEFICIENT DOCKET ENTRY - FILED IN ERROR - PURSUANT TO LETTER OF EDWARD F. SIEGEL (dated 12/23/09) - NOTICE of Withdrawal of Objection To Class Action Settlement of Hermine Union. Document filed by Hermine Union. (Horowitz, Eric) Modified on 12/29/2009 (kco). (Entered: 12/23/2009)

12/23/2009 331 MOTION to Withdraw 304 Objection (non-motion), 303 Objection (non-motion). Document filed by Hermine Union.(Horowitz, Eric) (Entered: 12/23/2009)

12/23/2009 332 DECLARATION of Eric S. Horowitz in Support re: 331 MOTION to Withdraw 304 Objection (non-motion), 303 Objection (non-motion).. Document filed by Hermine Union. (Horowitz, Eric) (Entered: 12/23/2009)

12/23/2009 333 DECISION AND ORDER APPROVING THE SETTLEMENT, CERTIFYING THE CLASS FOR SETTLEMENT PURPOSES, APPROVING THE PLAN OF ALLOCATION OF THE SETTLEMENT FUND, AWARDING ATTORNEYS' FEES, AND REJECTING THE OBJECTIONS: For the reasons stated above, the Court (1) approves the Settlement; (2) grants Lead Counsel's Fee Application of 13.5% of the Settlement Fund; (3) grants Lead Counsel's request for reimbursement of expenses in the amount of $7,848,411.84; and (4) grants Lead Plaintiff's' PSLRA Award Request for expenses totaling $214,657.14 ($70,000 for the Ohio Plaintiff's and $144,657.14 for the New Jersey Plaintiffs). ORDER granting 311 Motion for Settlement; granting 313 Motion for Attorney Fees; granting 331 Motion to Withdraw. (Signed by Judge Colleen McMahon on 12/23/09) (db) (Entered: 12/23/2009)

12/23/2009 334 ORDER REGARDING WITHDRAWAL OF EXCLUSIONS: 1. The definitions in the Stipulation and Agreement of Settlement dated as of November 10, 2009 are incorporated herein. 2. Any Person that has timely and properly requested to be excluded from the Class and the Settlement and that would be a Class Member but for the request for exclusion, may, no later than February 22, 2010 (the final day for timely submission of claims by Class Members for payment from the Net Settlement Fund), withdraw the exclusion and participate in the Settlementas a Class Member. (Signed by Judge Colleen McMahon on 12/23/09) Filed In Associated Cases: 1:04-cv-08144-CM, 1:04-cv-08179-CM, 1:04-cv-08225-CM, 1:04-cv-08923-CM, 1:04-cv-09300-CM(db) (Entered: 12/23/2009)

12/23/2009 335 FINAL APPROVAL ORDER AND JUDGMENT OF DISMISSAL WITH PREJUDICE settling action. (Signed by Judge Colleen McMahon on 12/23/09) (Attachments: # 1 notice of right to appeal)Filed In Associated Cases: 1:04-cv-08144-CM, 1:04-cv-08179-CM, 1:04-cv-08225-CM, 1:04-cv-08923-CM, 1:04-cv-09300-CM(ml) (Entered:

Page 58: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

12/23/2009)

12/23/2009 Minute Entry for proceedings held before Judge Colleen McMahon: Final Settlement Fairness Hearing held on 12/23/2009. The Court approved the settlement; granted Lead counsel's fee request and petition for reimbursement of litigation expenses; granted Lead plaintiffs' request for reimbursement of class representative expenses and overruled the objections received. This action is terminated. (mro) (Entered: 12/28/2009)

01/26/2010 336 ENDORSED LETTER addressed to Judge Colleen McMahon from Keith M. Fleischman dated 1/22/10 re: Lead Plaintiffs and Lead Counsel respectfully request the Court's assistance to clarify that the proper attorney fee award is 13.5% of the Settlement Fund, net of reimbursement of Lead Plaintiffs' and Lead Counsel's expenses. The Marsh Defendants join in this request. We leave it to the Court's discretion to decide whether to correct the Final Approval Order and Judgment of Dismissal pursuant to Federal Rule of Civil Procedure 60(a). ENDORSEMENT: So clarified. The award of attorneys fees is 13.5% of the Settlement Fund, net of reimbursement of Lead Plaintiffs and Lead Counsels expenses. (Signed by Judge Colleen McMahon on 1/26/10) Filed In Associated Cases: 1:06-md-01744-CM, 1:04-cv-08144-CM Copies Mailed By Chambers.(rjm) (Entered: 01/26/2010)

01/26/2010 337 ENDORSED LETTER addressed to Judge Colleen McMahon from Keith M. Fleischman dated 1/22/2010 re: We write to bring to your attention an arguable inconsistency between the December 23, 2009 Final Approval Order and Judgment of Dismissal and the December 23, 2009 Decision and Order entered by the Court in the above-referenced action and to request the Court's assistance to clarify the matter. As Your Honor is aware, the intention of Lead Plaintiffs and Lead Counsel (as presented to the Court in oral argument and in the papers in support of the settlement) was that the award of attorneys' fees be calculated as 13.5% of the total settlement amount net of expenses to be reimbursed to Lead Plaintiffs and their counsel (for a total attorneys' fee award of $52,911,485.68). ENDORSEMENT: So clarified. The award of attorneys fees is 13.5% of the settlement fund, net of reimbursement of Lead Plaintiffs and Lead Counsels expenses. (Signed by Judge Colleen McMahon on 1/26/2010) (jmi) (Entered: 01/26/2010)

01/26/2010 338 CORRECTED FINAL APPROVAL ORDER AND JUDGMENT OF DISMISSAL WITH PREJUDICE settling action. (Signed by Judge Colleen McMahon on 1/26/10) (Attachments: # 1 NOTICE OF RIGHT TO APPEAL)Filed In Associated Cases: 1:04-cv-08144-CM, 1:04-cv-08179-CM, 1:04-cv-08225-CM, 1:04-cv-08923-CM, 1:04-cv-09300-CM(ml) (Entered: 01/28/2010)

01/26/2010 339 TRANSCRIPT of proceedings held on December 23, 2009 11:00 a.m. before Judge Colleen McMahon. (ajc) (Entered: 02/01/2010)

04/05/2011 340 MOTION for Disbursement of Funds Co-Lead Plaintiffs' Motion for Distribution of the Settlement Fund and Payment of Settlement Administrator's Costs. Document filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Text of Proposed Order [Proposed] Order Authorizing Distribution of the Net Settlement Fund and Payment of Settlement Administrator's Costs)(Ottensoser, Uri) (Entered: 04/05/2011)

04/05/2011 341 DECLARATION of Joint Declaration of U. Seth Ottensoser and Mary S. Thomas in Support re: 340 MOTION for Disbursement of Funds Co-Lead Plaintiffs' Motion for Distribution of the Settlement Fund and Payment of Settlement Administrator's Costs..

Page 59: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

Document filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Exhibit 1A, # 2 Exhibit 1B, # 3 Exhibit 1C, # 4 Exhibit 1D, # 5 Exhibit 2A, # 6 Exhibit 2B, # 7 Exhibit 2C, # 8 Exhibit 2D, # 9 Exhibit 3, # 10 Exhibit 4, # 11 Exhibit 5A, # 12 Exhibit 5B, # 13 Exhibit 5C)(Ottensoser, Uri) (Entered: 04/05/2011)

04/05/2011 342 AFFIDAVIT of Eric J. Miller re: Processing of Proof of Claim and Release Forms; and Calculation of Recognized Losses in Support re: 340 MOTION for Disbursement of Funds Co-Lead Plaintiffs' Motion for Distribution of the Settlement Fund and Payment of Settlement Administrator's Costs.. Document filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey. (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, # 15 Exhibit O)(Ottensoser, Uri) (Entered: 04/05/2011)

04/05/2011 343 CERTIFICATE OF SERVICE. Document filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey. (Ottensoser, Uri) (Entered: 04/05/2011)

04/07/2011 344 MEMO ENDORSED ON CO-LEAD PLAINTIFFS MOTION FOR DISTRIBUTION OF THE SETTLEMENT FUND AND PAYMENT OF SETTLEMENT ADMINISTRATOR'S COSTS. ENDORSEMENT: Motion granted. So Ordered. (Signed by Judge Colleen McMahon on 4/7/2011) (js) (Entered: 04/07/2011)

04/11/2011 345 ENDORSED LETTER addressed to Judge Colleen McMahon from Stephen Caflisch, dated 4/8/2011, re: As independent fiduciary for the Marsh & McLennan Companies 401 (k) Savings & Investment Plan, formerly known as the Marsh & McLennan Companies Stock Investment Plan (the "401(k) Plan"), Fiduciary Counselors Inc. ("Fiduciary Counselors") filed the claim and supporting documentation on behalf of the Plan (the "Claim"). Based on an unreasonable reading of the definition of "Class" in Section A.5 of the Stipulation of Settlement, the claims administrator, with the support, of Class Counsel, denied the Claim. Fiduciary Counselors requests that the Court set a briefing schedule and a hearing date for arguments regarding Fiduciary Counselors' objections to denial of the Claim. ENDORSEMENT: (1) Order of 4/7/2011 vacated immediately. (2) Parties to arrange conf. call. (Signed by Judge Colleen McMahon on 4/11/2011) (lnl) (Entered: 04/11/2011)

04/15/2011 346 RESPONSE in Opposition re: 340 MOTION for Disbursement of Funds Co-Lead Plaintiffs' Motion for Distribution of the Settlement Fund and Payment of Settlement Administrator's Costs.. Document filed by Marsh & McLennan Companies 401(k) Savings & Investment Plan. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Carrero, Kelly) (Entered: 04/15/2011)

04/15/2011 347 DECLARATION of Stephen Caflisch in Opposition re: 340 MOTION for Disbursement of Funds Co-Lead Plaintiffs' Motion for Distribution of the Settlement Fund and Payment of Settlement Administrator's Costs.. Document filed by Marsh & McLennan Companies 401(k) Savings & Investment Plan. (Carrero, Kelly) (Entered: 04/15/2011)

04/19/2011 348 RESPONSE in Support re: 340 MOTION for Disbursement of Funds Co-Lead Plaintiffs' Motion for Distribution of the Settlement Fund and Payment of Settlement Administrator's Costs.. Document filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey. (Thomas, Mary) (Entered: 04/19/2011)

04/19/2011 349 DECLARATION of Mary S. Thomas in Support re: 340 MOTION for Disbursement of Funds Co-Lead Plaintiffs' Motion for Distribution of the Settlement Fund and Payment

Page 60: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

of Settlement Administrator's Costs.. Document filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Thomas, Mary) (Entered: 04/19/2011)

04/19/2011 350 REPLY AFFIDAVIT of Eric J. Miller in Support re: 340 MOTION for Disbursement of Funds Co-Lead Plaintiffs' Motion for Distribution of the Settlement Fund and Payment of Settlement Administrator's Costs.. Document filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C1, # 4 Exhibit C2, # 5 Exhibit C3, # 6 Exhibit D1, # 7 Exhibit D2, # 8 Exhibit D3, # 9 Exhibit E1, # 10 Exhibit E2, # 11 Exhibit E3, # 12 Exhibit E4, # 13 Exhibit E5, # 14 Exhibit E6, # 15 Exhibit E7, # 16 Exhibit F1, # 17 Exhibit F2, # 18 Exhibit F3, # 19 Exhibit F4, # 20 Exhibit F5, # 21 Exhibit F6, # 22 Exhibit F7, # 23 Exhibit F8, # 24 Exhibit F9, # 25 Exhibit F10, # 26 Exhibit F11, # 27 Exhibit F12, # 28 Exhibit F13, # 29 Exhibit F14, # 30 Exhibit F15, # 31 Exhibit F16, # 32 Exhibit F17, # 33 Exhibit F18, # 34 Exhibit F19, # 35 Exhibit F20, # 36 Exhibit F21, # 37 Exhibit F22, # 38 Exhibit F23, # 39 Exhibit F24, # 40 Exhibit F25, # 41 Exhibit G1, # 42 Exhibit G2)(Thomas, Mary) (Entered: 04/19/2011)

04/19/2011 351 CERTIFICATE OF SERVICE. Document filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey. (Thomas, Mary) (Entered: 04/19/2011)

06/01/2011 352 INTERIM ORDER RELATING TO CO-LEAD PLAINTIFFS' MOTION FOR DISTRIBUTION OF SETTLEMENT FUND AND PAYMENT OF SETTLEMENT ADMINISTRATOR'S COSTS: The objection by Mr. Hall will be held in abeyance until I can decide whether reformation is warranted. If reformation means that it became necessary to hold another settlement hearing, I would do that too - although notice to the class and all costs associated with such a hearing will have to be paid for by plaintiffs' counsel out of their fee award. The class should not suffer because of careless drafting. The Plan appears to lack standing to make this motion on behalf of its participants, but no party has actually briefed the issue of standing; however, the issue will become moot if the Settlement Agreement is reformed. This constitutes the decision and order of the court. (Signed by Judge Colleen McMahon on 6/1/2011) (jfe) (Entered: 06/01/2011)

06/16/2011 353 Letter addressed to ALL COUNSEL IN RE: MARSH & MCLENNAN COMPANIES from Judge Colleen McMahon dated 6/16/2011 re: I am still waiting for your response to the Interim Order Relating to Co-Lead Plaintiffs' Motion for Distribution of Settlement Fund and Payment of Settlement Administrator's Costs Issued on June 1, 2011. I need your response ASAP. (ab) (Entered: 06/16/2011)

07/05/2011 354 ENDORSED LETTER addressed to Judge Coleen McMahon from Jay E. Eisenhofer dated 6/30/11 re: Co-Lead Counsel writes to inform Your Honor that if she approves of this compromise, Co-Lead Counsel will be prepared on or before July 25, 2011 to file an Amended Motion for Distribution of the Settlement Fund and Payment of Settlement Administrator's Costs. ENDORSEMENT: I approve. (Signed by Judge Colleen McMahon on 7/5/11) (laq) (Entered: 07/05/2011)

07/05/2011 Set Deadlines/Hearings: Motions due by 7/25/2011. (laq) (Entered: 07/05/2011)

07/25/2011 355 AMENDED MOTION for Disbursement of Funds Co-Lead Plaintiffs' Amended Motion for Distribution of the Settlement Fund and Payment of Settlement Administrator's Costs. Document filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Text of Proposed Order [Proposed] Order)(Ottensoser, Uri) (Entered: 07/25/2011)

Page 61: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201199_r01k_04CV8144.pdfMarsh & McLennan Companies, Inc. represented by Mark Benjamin Holton

07/25/2011 356 DECLARATION in Support re: 355 AMENDED MOTION for Disbursement of Funds Co-Lead Plaintiffs' Amended Motion for Distribution of the Settlement Fund and Payment of Settlement Administrator's Costs.. Document filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey. (Ottensoser, Uri) (Entered: 07/25/2011)

07/25/2011 357 AFFIDAVIT of Eric J. Miller in Support re: 355 AMENDED MOTION for Disbursement of Funds Co-Lead Plaintiffs' Amended Motion for Distribution of the Settlement Fund and Payment of Settlement Administrator's Costs.. Document filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey. (Attachments: # 1 Exhibit Exhibits A - O)(Ottensoser, Uri) (Entered: 07/25/2011)

07/25/2011 358 CERTIFICATE OF SERVICE. Document filed by Ohio State Retirement System, Dept. of Treasury Division of Inv State of New Jersey. (Ottensoser, Uri) (Entered: 07/25/2011)

07/27/2011 359 ENDORSED LETTER addressed to Judge Colleen McMahon from U. Seth Ottensoser and Mary S. Thomas dated 7/25/2011 re: Co-Lead Counsel for the Class submit to the court an unredacted courtesy copy of their 7/25/2011 filing, in accordance with Your Honor's 7/5/2011 Endorsed Letter. ENDORSEMENT: Am I correct, counsel, that there will be no opposition to this motion? And that I can close the case once I sign the order? (Signed by Judge Colleen McMahon on 7/26/2011) (tro) (Entered: 07/27/2011)

09/08/2011 360 ENDORSED LETTER addressed to Judge Colleen McMahon from Stephanie M. Beige and Mary S. Thomas dated 9/7/2011 re: We are Co-Lead Counsel for the class and write to update the Court concerning the claims process since the filing of the Amended Motion for Distribution ("Distribution Motion") filed on July 25, 2011 (ECF #359). ENDORSEMENT: Counsel would you send me a draft order disposing of the motion? (Signed by Judge Colleen McMahon on 9/8/2011) (lmb) (Entered: 09/08/2011)

09/09/2011 361 ORDER AUTHORIZING DISTRIBUTION OF THE NET SETTLEMENT FUND AND PAYMENT OF SETTLEMENT ADMINISTRATOR'S COSTS: granting 355 Amended Motion for Disbursement of Funds. The procedures used and actions taken by Rust and Plaintiffs' Co-Lead Counsel for the administration of the Settlement are hereby adjudged to have been proper and complete, and the Court hereby approves the administrative determinations of Rust in accepting and rejecting claims filed in this matter and as further set forth in this order. (Signed by Judge Colleen McMahon on 9/9/2011) (lmb) (Entered: 09/09/2011)

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